Search
Patexia Research
Case number 3:17-cv-02186

Baxter Healthcare Corporation et al v. Becton, Dickinson, and Company > Documents

Date Field Doc. No.Description (Pages)
Aug 11, 2022 86 Order on Motion for Miscellaneous (Other 1) (1)
Docket Text: ORDER Granting [85] Joint Motion for Entry of Final Judgment. Signed by District Judge Robert S. Huie on 8/11/2022. (ave)
Aug 11, 2022 87 Judgment (2)
Docket Text: Final Judgment. Signed by District Judge Robert S. Huie on 8/11/2022.(ave)
Aug 11, 2022 88 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 8,554,579, 9,474,693, 9,662,273, re [86] Order on Motion for Miscellaneous (Other 1), [87] Judgment. cc:USPTO (rmc)
Aug 5, 2022 85 Miscellaneous (Other 1) (5)
Docket Text: Joint MOTION for Entry of Final Judgment by Becton, Dickinson, and Company. (Hindman, Thomas) (ave).
Jul 6, 2022 84 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: Order Granting [82] Joint Motion to Lift Stay. Signed by District Judge Robert S. Huie on 7/6/2022. (ave)
Jun 24, 2022 83 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER. This case is transferred from the calendar of the Honorable Judge Todd W. Robinson to the calendar of the Honorable Robert S. Huie. All dates currently set before Judge Todd W. Robinson remain as scheduled before Judge Huie. Dates before the Magistrate Judge are unaffected by this Order. The new case number is: 17cv2186-RSH-RBB. Signed by Judge Todd W. Robinson on 6/24/2022.(fth)
May 26, 2022 82 Miscellaneous (Other 1) (5)
Docket Text: Joint MOTION to Lift Stay by Becton, Dickinson, and Company. (Hindman, Thomas) (fth).
May 19, 2022 81 Status Report (13)
Docket Text: STATUS REPORT Joint Status Report Re: Results of Inter Partes Review by Becton, Dickinson, and Company. (Hindman, Thomas) (fth).
Nov 2, 2021 80 Notice (Other) (2)
Docket Text: NOTICE of Change of Firm and Email Address by Becton, Dickinson, and Company (Hindman, Thomas) (fth).
Jul 28, 2021 79 Order of Judge Transfer (1)
Docket Text: ORDER (1) Recusing from Case and (2) Requesting Reassignment. Judge Janis L. Sammartino is no longer assigned. This case is reassigned to Judge Todd W. Robinson for all further proceedings. The new case number is 17-cv-2186-TWR-RBB. Signed by Judge Janis L. Sammartino on 7/28/2021. (tcf)
Jan 4, 2021 78 Order on Motion for Miscellaneous (Other 1) (8)
Docket Text: ORDER Denying [72] Motion to Lift Stay as to U.S. Patent No. 8,554,579. Signed by Judge Janis L. Sammartino on 1/4/2021. (tcf)
Jul 17, 2020 77 Order (1)
Docket Text: ORDER vacating hearing on [72] Motion to Lift Stay and taking the matter under submission without oral argument. Signed by Judge Janis L. Sammartino on 7/17/2020.(jpp) (dlg).
Jul 16, 2020 76 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [72] MOTION to Lift Stay (U.S. Patent No. 8,554,579) Reply Memorandum in Support of Plaintiffs' Motion to Lift the Stay as to U.S. Patent No. 8,554,579 filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina)(jpp).
Jul 13, 2020 75 Order on Motion to Withdraw (1)
Docket Text: ORDER granting [74] Motion to Withdraw appearance of counsel Nikola L. Datzov for Defendant Becton, Dickinson and Company. Signed by Judge Janis L. Sammartino on 7/13/2020. (jpp) (dlg).
Jul 10, 2020 74 Motion to Withdraw (Main Document) (3)
Docket Text: MOTION to Withdraw Appearance of Counsel by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Kurt J. Niederluecke in Support of Motion to Withdraw)(Hindman, Thomas) (jpp).
Jul 10, 2020 74 Motion to Withdraw (Declaration of Kurt J. Niederluecke in Support of Motion to Withdraw) (2)
Docket Text: MOTION to Withdraw Appearance of Counsel by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Kurt J. Niederluecke in Support of Motion to Withdraw)(Hindman, Thomas) (jpp).
Jul 9, 2020 73 Response in Opposition to Motion (Main Document) (19)
Docket Text: RESPONSE in Opposition re [72] MOTION to Lift Stay (U.S. Patent No. 8,554,579) filed by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Adam R. Steinert (with Exhibits 1-5))(Hindman, Thomas) (jpp).
Jul 9, 2020 73 Response in Opposition to Motion (Declaration of Adam R. Steinert (with Exhibits 1-5)) (21)
Docket Text: RESPONSE in Opposition re [72] MOTION to Lift Stay (U.S. Patent No. 8,554,579) filed by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Adam R. Steinert (with Exhibits 1-5))(Hindman, Thomas) (jpp).
Jun 1, 2020 72 Miscellaneous (Other 1) (Main Document) (19)
Docket Text: MOTION to Lift Stay (U.S. Patent No. 8,554,579) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich in support of Motion to Lift Stay, # (2) Exhibit A to Goodrich Declaration, # (3) Exhibit B to Goodrich Declaration, # (4) Exhibit C to Goodrich Declaration, # (5) Exhibit D to Goodrich Declaration)(Goodrich, Christina) (jpp).
Jun 1, 2020 72 Miscellaneous (Other 1) (Declaration of Christina N. Goodrich in support of Motion to Lift Stay) (4)
Docket Text: MOTION to Lift Stay (U.S. Patent No. 8,554,579) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich in support of Motion to Lift Stay, # (2) Exhibit A to Goodrich Declaration, # (3) Exhibit B to Goodrich Declaration, # (4) Exhibit C to Goodrich Declaration, # (5) Exhibit D to Goodrich Declaration)(Goodrich, Christina) (jpp).
Jun 1, 2020 72 Miscellaneous (Other 1) (Exhibit A to Goodrich Declaration) (4)
Docket Text: MOTION to Lift Stay (U.S. Patent No. 8,554,579) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich in support of Motion to Lift Stay, # (2) Exhibit A to Goodrich Declaration, # (3) Exhibit B to Goodrich Declaration, # (4) Exhibit C to Goodrich Declaration, # (5) Exhibit D to Goodrich Declaration)(Goodrich, Christina) (jpp).
Jun 1, 2020 72 Miscellaneous (Other 1) (Exhibit B to Goodrich Declaration) (4)
Docket Text: MOTION to Lift Stay (U.S. Patent No. 8,554,579) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich in support of Motion to Lift Stay, # (2) Exhibit A to Goodrich Declaration, # (3) Exhibit B to Goodrich Declaration, # (4) Exhibit C to Goodrich Declaration, # (5) Exhibit D to Goodrich Declaration)(Goodrich, Christina) (jpp).
Jun 1, 2020 72 Miscellaneous (Other 1) (Exhibit C to Goodrich Declaration) (4)
Docket Text: MOTION to Lift Stay (U.S. Patent No. 8,554,579) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich in support of Motion to Lift Stay, # (2) Exhibit A to Goodrich Declaration, # (3) Exhibit B to Goodrich Declaration, # (4) Exhibit C to Goodrich Declaration, # (5) Exhibit D to Goodrich Declaration)(Goodrich, Christina) (jpp).
Jun 1, 2020 72 Miscellaneous (Other 1) (Exhibit D to Goodrich Declaration) (30)
Docket Text: MOTION to Lift Stay (U.S. Patent No. 8,554,579) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich in support of Motion to Lift Stay, # (2) Exhibit A to Goodrich Declaration, # (3) Exhibit B to Goodrich Declaration, # (4) Exhibit C to Goodrich Declaration, # (5) Exhibit D to Goodrich Declaration)(Goodrich, Christina) (jpp).
Jul 19, 2019 70 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by David S. Chun on behalf of Becton, Dickinson, and Company (Chun, David)Attorney David S. Chun added to party Becton, Dickinson, and Company(pty:dft) (jpp).
Jul 19, 2019 71 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by James R. Batchelder on behalf of Becton, Dickinson, and Company (Batchelder, James)Attorney James R. Batchelder added to party Becton, Dickinson, and Company(pty:dft) (jpp).
May 21, 2019 69 Order on Motion to Stay (2)
Docket Text: ORDER granting Defendant's Motion to Stay litigation pending inter partes review (ECF Nos. [45], [68]). Signed by Judge Janis L. Sammartino on 5/21/2019. (jpp)
May 20, 2019 68 Motion to Stay (Main Document) (3)
Docket Text: MOTION to Stay Litigation (Unopposed) by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Nikola L. Datzov with Exhibits 1-3)(Hindman, Thomas) (jpp).
May 20, 2019 68 Motion to Stay (Declaration of Nikola L. Datzov with Exhibits 1-3) (30)
Docket Text: MOTION to Stay Litigation (Unopposed) by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Nikola L. Datzov with Exhibits 1-3)(Hindman, Thomas) (jpp).
May 1, 2019 67 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER granting [66] Joint Motion to extend Plaintiff's deadline for filing a motion to compel discovery. Signed by Magistrate Judge Ruben B. Brooks on 5/01/2019. (jpp)
Apr 30, 2019 66 Miscellaneous (Other 1) (4)
Docket Text: Joint MOTION to Extend Plaintiffs' Deadline for Filing a Motion to Compel Discovery by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina) (jpp).
Feb 27, 2019 65 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER granting [64] Joint Motion to extend Defendant's deadline for filing a motion to compel discovery. Signed by Magistrate Judge Ruben B. Brooks on 2/27/2019. (jpp)
Feb 26, 2019 64 Miscellaneous (Other 1) (4)
Docket Text: Joint MOTION to Extend Defendant's Deadline for Filing a Motion to Compel Discovery by Becton, Dickinson, and Company. (Hindman, Thomas) (jpp).
Feb 13, 2019 63 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER granting in part [62] Joint Motion to extend Plaintiffs' deadline for filing a motion to compel discovery. Signed by Magistrate Judge Ruben B. Brooks on 2/13/2019. (jpp)
Feb 11, 2019 62 Motion for Extension of Time to File (5)
Docket Text: Joint MOTION for Extension of Time to File Joint Motion to Extend Plaintiffs' Deadline for Filing a Motion to Compel Discovery by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina) (jpp).
Jan 24, 2019 61 Order on Motion for Miscellaneous (Other 1) (3)
Docket Text: ORDER DENYING JOINT MOTION TO EXTEND DEFENDANTS DEADLINE FOR FILING A MOTIONREGARDING PLAINTIFFS INITIAL DISCLOSURE OF ASSERTED CLAIMS AND INFRINGEMENTCONTENTIONS ECF No. [60]. Signed by Magistrate Judge Ruben B. Brooks on 1/24/2019. (sjm)
Jan 18, 2019 60 Miscellaneous (Other 1) (3)
Docket Text: Joint MOTION to Extend Defendant's Deadline for Filing a Motion Regarding Plaintiffs' Initial Disclosure of Asserted Claims and Infringement Contentions by Becton, Dickinson, and Company. (Hindman, Thomas)
Jan 11, 2019 59 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER granting [58] Joint Motion to extend Plaintiffs' deadline for filing a motion to compel discovery. Signed by Magistrate Judge Ruben B. Brooks on 1/11/2019. (jpp)
Jan 10, 2019 58 Motion for Extension of Time to File (5)
Docket Text: Joint MOTION for Extension of Time to File (Joint Motion to Extend Plaintiffs' Deadline for Filing a Motion to Compel Discovery) by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina) (jpp).
Dec 27, 2018 56 Order (1)
Docket Text: ORDER vacating hearing on [45] Motion to Stay set for 1/03/2019. The matter is taken under submission without oral argument. Signed by Judge Janis L. Sammartino on 12/27/2018.(jpp)
Dec 27, 2018 57 Reply to Response to Motion (Main Document) (11)
Docket Text: REPLY to Response to Motion re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Nikola Datzov with Exhibits 9 - 11, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Dec 27, 2018 57 Reply to Response to Motion (Declaration of Nikola Datzov with Exhibits 9 - 11) (30)
Docket Text: REPLY to Response to Motion re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Nikola Datzov with Exhibits 9 - 11, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Dec 27, 2018 57 Reply to Response to Motion (Proof of Service) (2)
Docket Text: REPLY to Response to Motion re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Nikola Datzov with Exhibits 9 - 11, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Dec 20, 2018 54 Response in Opposition to Motion (Main Document) (19)
Docket Text: RESPONSE in Opposition re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Goodrich, Christina) (jpp).
Dec 20, 2018 54 Response in Opposition to Motion (Declaration of Christina N. Goodrich) (2)
Docket Text: RESPONSE in Opposition re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Goodrich, Christina) (jpp).
Dec 20, 2018 54 Response in Opposition to Motion (Exhibit A) (16)
Docket Text: RESPONSE in Opposition re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Goodrich, Christina) (jpp).
Dec 20, 2018 54 Response in Opposition to Motion (Exhibit B) (9)
Docket Text: RESPONSE in Opposition re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Goodrich, Christina) (jpp).
Dec 20, 2018 54 Response in Opposition to Motion (Exhibit C) (30)
Docket Text: RESPONSE in Opposition re [45] MOTION to Stay Litigation Pending Inter Partes Review filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Goodrich, Christina) (jpp).
Dec 14, 2018 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER OF RECUSAL. Magistrate Judge Michael S. Berg is no longer assigned. Case reassigned to Magistrate Judge Ruben B. Brooks for all further proceedings. The new case number is 17cv2186-JLS-RBB.(no document attached) (sjt)
Dec 11, 2018 53 Order on Motion to Continue (5)
Docket Text: ORDER Denying [51] Ex Parte Motion to Continue Discovery Response Deadline. Signed by Magistrate Judge Michael S. Berg on 12/11/2018. (aef)
Dec 5, 2018 52 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [51] Ex Parte MOTION to Continue Discovery Response Deadline filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina) (jpp).
Dec 3, 2018 51 Motion to Continue (Main Document) (4)
Docket Text: Ex Parte MOTION to Continue Discovery Response Deadline by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Jesse Hindman with Exhibits A and B, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Dec 3, 2018 51 Motion to Continue (Declaration of Jesse Hindman with Exhibits A and B) (30)
Docket Text: Ex Parte MOTION to Continue Discovery Response Deadline by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Jesse Hindman with Exhibits A and B, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Dec 3, 2018 51 Motion to Continue (Proof of Service) (2)
Docket Text: Ex Parte MOTION to Continue Discovery Response Deadline by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Jesse Hindman with Exhibits A and B, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Nov 30, 2018 50 Amended Answer to Complaint (8)
Docket Text: AMENDED ANSWER to [42] Amended Answer to Complaint,, Counterclaim, Plaintiffs' First Amended Answer to Defendant's Amended Counterclaims by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina) (jpp).
Nov 28, 2018 49 Notice (Other) (4)
Docket Text: NOTICE Plaintiffs' Notice of Withdraw of Motion by Baxter Corporation Englewood, Baxter Healthcare Corporation re [41] MOTION to Dismiss Defendant's Counterclaims and Strike Affirmative Defenses (Goodrich, Christina) (jpp).
Nov 19, 2018 48 Order on Motion to Continue (2)
Docket Text: ORDER granting [46] Motion to Continue ENE Conference. The Early Neutral Evaluation Conference previously scheduled for 12/05/2018, is hereby vacated, pending the District Judges ruling on the pending Motion to Stay Litigation Pending Inter Partes Review. Signed by Magistrate Judge Michael S. Berg on 11/19/2018. (jpp)
Nov 16, 2018 47 Response in Opposition to Motion (Main Document) (6)
Docket Text: RESPONSE in Opposition re [46] MOTION to Continue ENE Conference filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A to Declaration of Christina N. Goodrich)(Goodrich, Christina) (jpp).
Nov 16, 2018 47 Response in Opposition to Motion (Declaration of Christina N. Goodrich) (2)
Docket Text: RESPONSE in Opposition re [46] MOTION to Continue ENE Conference filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A to Declaration of Christina N. Goodrich)(Goodrich, Christina) (jpp).
Nov 16, 2018 47 Response in Opposition to Motion (Exhibit A to Declaration of Christina N. Goodrich) (5)
Docket Text: RESPONSE in Opposition re [46] MOTION to Continue ENE Conference filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Declaration of Christina N. Goodrich, # (2) Exhibit A to Declaration of Christina N. Goodrich)(Goodrich, Christina) (jpp).
Nov 14, 2018 46 Motion to Continue (Main Document) (4)
Docket Text: MOTION to Continue ENE Conference by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Jesse Hindman in Support of Motion to Continue ENE Conference, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Nov 14, 2018 46 Motion to Continue (Declaration of Jesse Hindman in Support of Motion to Continue ENE Conference) (3)
Docket Text: MOTION to Continue ENE Conference by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Jesse Hindman in Support of Motion to Continue ENE Conference, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Nov 14, 2018 46 Motion to Continue (Proof of Service) (2)
Docket Text: MOTION to Continue ENE Conference by Becton, Dickinson, and Company. (Attachments: # (1) Declaration of Jesse Hindman in Support of Motion to Continue ENE Conference, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Nov 12, 2018 45 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Stay Litigation Pending Inter Partes Review by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov in Support of Motion, # (3) Exhibit 1-8, # (4) Proof of Service)(Hindman, Thomas)(acc).
Nov 12, 2018 45 Motion to Stay (Memo of Points and Authorities) (16)
Docket Text: MOTION to Stay Litigation Pending Inter Partes Review by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov in Support of Motion, # (3) Exhibit 1-8, # (4) Proof of Service)(Hindman, Thomas)(acc).
Nov 12, 2018 45 Motion to Stay (Declaration of Nikola L. Datzov in Support of Motion) (3)
Docket Text: MOTION to Stay Litigation Pending Inter Partes Review by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov in Support of Motion, # (3) Exhibit 1-8, # (4) Proof of Service)(Hindman, Thomas)(acc).
Nov 12, 2018 45 Motion to Stay (Exhibit 1-8) (30)
Docket Text: MOTION to Stay Litigation Pending Inter Partes Review by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov in Support of Motion, # (3) Exhibit 1-8, # (4) Proof of Service)(Hindman, Thomas)(acc).
Nov 12, 2018 45 Motion to Stay (Proof of Service) (2)
Docket Text: MOTION to Stay Litigation Pending Inter Partes Review by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov in Support of Motion, # (3) Exhibit 1-8, # (4) Proof of Service)(Hindman, Thomas)(acc).
Nov 9, 2018 44 Answer to Counterclaim (8)
Docket Text: ANSWER to [42] Amended Answer to Complaint, Counterclaim, Plaintiffs' Answer to Defendant's Amended Counterclaims by Baxter Corporation Englewood, Baxter Healthcare Corporation.(Goodrich, Christina)(acc).
Nov 8, 2018 43 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER. Magistrate Judge Ruben B. Brooks is no longer assigned. Case reassigned to Magistrate Judge Michael S. Berg for all further proceedings. The new case number is 17CV2186-JLS(MSB). Signed by Magistrate Judge Ruben B. Brooks on 11/08/2018.(jpp)
Nov 7, 2018 42 Amended Answer to Complaint (Main Document) (20)
Docket Text: AMENDED ANSWER to [1] Complaint,, , Amended COUNTERCLAIM against Baxter Corporation Englewood, Baxter Healthcare Corporation by Becton, Dickinson, and Company. (Attachments: # (1) Exhibit 1 - 3, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Nov 7, 2018 42 Amended Answer to Complaint (Exhibit 1 - 3) (30)
Docket Text: AMENDED ANSWER to [1] Complaint,, , Amended COUNTERCLAIM against Baxter Corporation Englewood, Baxter Healthcare Corporation by Becton, Dickinson, and Company. (Attachments: # (1) Exhibit 1 - 3, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Nov 7, 2018 42 Amended Answer to Complaint (Proof of Service) (2)
Docket Text: AMENDED ANSWER to [1] Complaint,, , Amended COUNTERCLAIM against Baxter Corporation Englewood, Baxter Healthcare Corporation by Becton, Dickinson, and Company. (Attachments: # (1) Exhibit 1 - 3, # (2) Proof of Service)(Hindman, Thomas) (jpp).
Oct 17, 2018 41 Motion to Dismiss (Main Document) (3)
Docket Text: WITHDRAWN PER [49] - MOTION to Dismiss Defendant's Counterclaims and Strike Affirmative Defenses by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Memo of Points and Authorities)(Goodrich, Christina) (acc). Modified on 11/29/2018 to term motion, efiling withdrawn per 49 (jpp).
Oct 17, 2018 41 Motion to Dismiss (Memo of Points and Authorities) (8)
Docket Text: WITHDRAWN PER [49] - MOTION to Dismiss Defendant's Counterclaims and Strike Affirmative Defenses by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Attachments: # (1) Memo of Points and Authorities)(Goodrich, Christina) (acc). Modified on 11/29/2018 to term motion, efiling withdrawn per 49 (jpp).
Oct 15, 2018 40 Notice and Order for Early Neutral Evaluation conference (1)
Docket Text: Minute ORDER - Due to a conflict on the Court's calendar, an early neutral evaluation conference scheduled for November 21, 2018, at 8:30 a.m. is reset for December 5, 2018, at 8:30 a.m. Signed by Magistrate Judge Ruben B. Brooks on 10/15/18.(dlg)
Oct 3, 2018 39 Notice and Order for Early Neutral Evaluation conference (4)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference. Early Neutral Evaluation set for 11/21/2018 08:30 AM before Magistrate Judge Ruben B. Brooks. Signed by Magistrate Judge Ruben B. Brooks on 10/03/2018.(jpp)
Sep 26, 2018 38 Answer to Complaint (Main Document) (15)
Docket Text: ANSWER to [1] Complaint,, with Jury Demand , COUNTERCLAIM against All Plaintiffs by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (jpp).
Sep 26, 2018 38 Answer to Complaint (Proof of Service) (2)
Docket Text: ANSWER to [1] Complaint,, with Jury Demand , COUNTERCLAIM against All Plaintiffs by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (jpp).
Sep 19, 2018 37 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [36] Joint Motion to extend time to answer complaint to on or before 9/26/2018. Signed by Judge Janis L. Sammartino on 9/19/2018. (jpp)
Sep 17, 2018 36 Motion for Extension of Time to File Answer (Main Document) (3)
Docket Text: Joint MOTION for Extension of Time to File Answer to Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (jpp).
Sep 17, 2018 36 Motion for Extension of Time to File Answer (Proof of Service) (2)
Docket Text: Joint MOTION for Extension of Time to File Answer to Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (jpp).
Sep 5, 2018 35 Order on Motion to Dismiss (30)
Docket Text: ORDER denying [25] Defendant's Motion to Dismiss. Signed by Judge Janis L. Sammartino on 9/05/2018. (jpp)
Aug 8, 2018 34 Notice of Change of Address (Main Document) (2)
Docket Text: NOTICE of Change of Address by Thomas Jesse Hindman (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl).
Aug 8, 2018 34 Notice of Change of Address (Proof of Service) (2)
Docket Text: NOTICE of Change of Address by Thomas Jesse Hindman (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl).
Jul 19, 2018 33 Notice (Other) (5)
Docket Text: NOTICE Plaintiffs' Notice of Request for Oral Argument by Baxter Corporation Englewood, Baxter Healthcare Corporation (Goodrich, Christina) (mpl).
Feb 23, 2018 32 Response - Other (5)
Docket Text: RESPONSE re [31] Notice (Other) of Supplemental Authority and Argument in Support of Defendant's Motion to Dismiss the Complaint filed by Becton, Dickinson, and Company. (Hindman, Thomas) (mpl).
Feb 16, 2018 31 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Supplemental Authority by Baxter Corporation Englewood, Baxter Healthcare Corporation re [27] Response in Opposition to Motion (Attachments: # (1) Exhibit A)(Goodrich, Christina) (mpl).
Feb 16, 2018 31 Notice (Other) (Exhibit A) (8)
Docket Text: NOTICE of Supplemental Authority by Baxter Corporation Englewood, Baxter Healthcare Corporation re [27] Response in Opposition to Motion (Attachments: # (1) Exhibit A)(Goodrich, Christina) (mpl).
Feb 1, 2018 29 Order (1)
Docket Text: ORDER Vacating Hearing re [25] MOTION to Dismiss. The Court hereby vacates the hearing on the Motion scheduled for 2/8/2018 at 1:30 p.m. and takes the matter under submission without oral argument pursuant to Civil Local Rule 7.1(d)(1). Signed by Judge Janis L. Sammartino on 2/1/2018.(mpl)
Feb 1, 2018 30 Reply to Response to Motion (Main Document) (12)
Docket Text: REPLY to Response to Motion re [25] MOTION to Dismiss the Complaint filed by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl).
Feb 1, 2018 30 Reply to Response to Motion (Proof of Service) (2)
Docket Text: REPLY to Response to Motion re [25] MOTION to Dismiss the Complaint filed by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl).
Jan 25, 2018 27 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [25] MOTION to Dismiss the Complaint filed by Baxter Corporation Englewood, Baxter Healthcare Corporation. (Goodrich, Christina) (mpl).
Jan 25, 2018 28 Request for Judicial Notice (Main Document) (4)
Docket Text: REQUEST FOR JUDICIAL NOTICE by Baxter Corporation Englewood, Baxter Healthcare Corporation re [27] Response in Opposition to Motion (Attachments: # (1) Exhibit A)(Goodrich, Christina) (mpl).
Jan 25, 2018 28 Request for Judicial Notice (Exhibit A) (24)
Docket Text: REQUEST FOR JUDICIAL NOTICE by Baxter Corporation Englewood, Baxter Healthcare Corporation re [27] Response in Opposition to Motion (Attachments: # (1) Exhibit A)(Goodrich, Christina) (mpl).
Dec 20, 2017 25 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss the Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov and Exhibits 1 - 9, # (3) Proof of Service)(Hindman, Thomas) (mpl).
Dec 20, 2017 25 Motion to Dismiss (Memo of Points and Authorities) (25)
Docket Text: MOTION to Dismiss the Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov and Exhibits 1 - 9, # (3) Proof of Service)(Hindman, Thomas) (mpl).
Dec 20, 2017 25 Motion to Dismiss (Declaration of Nikola L. Datzov and Exhibits 1 - 9) (30)
Docket Text: MOTION to Dismiss the Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov and Exhibits 1 - 9, # (3) Proof of Service)(Hindman, Thomas) (mpl).
Dec 20, 2017 25 Motion to Dismiss (Proof of Service) (2)
Docket Text: MOTION to Dismiss the Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Nikola L. Datzov and Exhibits 1 - 9, # (3) Proof of Service)(Hindman, Thomas) (mpl).
Dec 20, 2017 26 Notice of Party With Financial Interest (Main Document) (2)
Docket Text: NOTICE of Party With Financial Interest by Becton, Dickinson, and Company . Identifying Other Affiliate T. Rowe Price Associates, Inc. for Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl). (jao).
Dec 20, 2017 26 Notice of Party With Financial Interest (Proof of Service) (2)
Docket Text: NOTICE of Party With Financial Interest by Becton, Dickinson, and Company . Identifying Other Affiliate T. Rowe Price Associates, Inc. for Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl). (jao).
Dec 11, 2017 23 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10711214.) (Steinert, Adam) (kcm).
Dec 11, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Adam R. Steinert appearing for Defendant Becton, Dickinson, and Company. (no document attached) (kcm)
Dec 6, 2017 22 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10696985.) (Application to be reviewed by Clerk.) (Steinert, Adam)(QC Mailer sent; missing signature of designation of local counsel.)(jrd)
Dec 5, 2017 18 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10692975.) (Niederluecke, Kurt) (kcm).
Dec 5, 2017 19 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10693164.) (Datzov, Nikola) (kcm).
Dec 5, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Kurt John Niederluecke appearing for Defendant Becton, Dickinson, and Company. (no document attached) (kcm)
Dec 5, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Nikola Datzov appearing for Defendant Becton, Dickinson, and Company. (no document attached) (kcm)
Nov 21, 2017 13 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER Granting [12] Joint Motion to Extend Time to Respond to Complaint. Defendant shall file its responsive pleading on or before 12/20/2017. Signed by Judge Janis L. Sammartino on 11/21/2017. (mpl)
Nov 17, 2017 11 Notice of Appearance (Main Document) (2)
Docket Text: NOTICE of Appearance by Thomas Jesse Hindman on behalf of Becton, Dickinson, and Company (Attachments: # (1) Proof of Service)(Hindman, Thomas)Attorney Thomas Jesse Hindman added to party Becton, Dickinson, and Company(pty:dft) (mpl).
Nov 17, 2017 11 Notice of Appearance (Proof of Service) (2)
Docket Text: NOTICE of Appearance by Thomas Jesse Hindman on behalf of Becton, Dickinson, and Company (Attachments: # (1) Proof of Service)(Hindman, Thomas)Attorney Thomas Jesse Hindman added to party Becton, Dickinson, and Company(pty:dft) (mpl).
Nov 17, 2017 12 Motion for Extension of Time to File (Main Document) (3)
Docket Text: Joint MOTION for Extension of Time to File Response to Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl).
Nov 17, 2017 12 Motion for Extension of Time to File (Proof of Service) (2)
Docket Text: Joint MOTION for Extension of Time to File Response to Complaint by Becton, Dickinson, and Company. (Attachments: # (1) Proof of Service)(Hindman, Thomas) (mpl).
Nov 17, 2017 14 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Katherine L. Hoffee, re [5] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 11/16/2017.(kcm)
Nov 17, 2017 15 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Devon C. Beane, re [6] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 11/16/2017.(kcm)
Nov 17, 2017 16 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of George C. Summerfield, re [7] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 11/16/2017.(kcm)
Nov 17, 2017 17 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Benjamin E. Weed, re [8] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 11/16/2017.(kcm)
Nov 8, 2017 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER. Judge Cynthia Bashant has declined assignment pursuant to General Order 598. Case reassigned to Judge Janis L. Sammartino for all further proceedings. The new case number is 17cv2186 JLS (RBB).(no document attached) (jcj)
Nov 6, 2017 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Baxter Healthcare Corporation, Baxter Corporation Englewood. All Defendants served. (Goodrich, Christina) (jpp).
Oct 26, 2017 1 Complaint (Main Document) (18)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Civil Case Cover Sheet) (3)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Table of Exhibits) (1)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit A) (30)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit B) (30)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit C) (30)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit D) (4)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit E) (4)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit F) (5)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit G) (25)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit H) (9)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit I) (11)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit J) (10)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 1 Complaint (Exhibit K) (8)
Docket Text: COMPLAINT with Jury Demand against Becton, Dickinson, and Company ( Filing fee $ 400 receipt number 0974-10572590.), filed by Baxter Healthcare Corporation, Baxter Corporation Englewood. (Attachments: # (1) Civil Case Cover Sheet, # (2) Table of Exhibits, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K)The new case number is 3:17-cv-02186-BAS-RBB. Judge Cynthia Bashant and Magistrate Judge Ruben B. Brooks are assigned to the case. (Goodrich, Christina)(anh) (kcm).
Oct 26, 2017 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *8,554,579*, *9,474,693*, *9,662,273* cc:USPTO (anh)
Oct 26, 2017 3 Notice of Party With Financial Interest (3)
Docket Text: NOTICE of Party With Financial Interest by Baxter Corporation Englewood, Baxter Healthcare Corporation. No Parties With Financial Interest. (anh)
Oct 26, 2017 4 Summons Issued (2)
Docket Text: Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (anh)
Oct 26, 2017 5 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10573769.) (Application to be reviewed by Clerk.) (Hoffee, Katherine) (kcm).
Oct 26, 2017 6 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10573825.) (Application to be reviewed by Clerk.) (Beane, Devon) (kcm).
Oct 26, 2017 7 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10573850.) (Application to be reviewed by Clerk.) (Summerfield, George) (kcm).
Oct 26, 2017 8 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10573887.) (Application to be reviewed by Clerk.) (Weed, Benjamin) (kcm).
Oct 26, 2017 1 Complaint* (1)
Menu