Search
Patexia Research
Case number 1:19-cv-01126

Becton, Dickinson and Company et al v. NeuMoDx Molecular, Inc. > Documents

Date Field Doc. No.Description (Pages)
Nov 12, 2021 N/A Terminated Case (0)
Docket Text: CASE CLOSED (ntl)
Nov 12, 2021 370 Stipulation of Dismissal (1)
Docket Text: STIPULATION of Dismissal (with prejudice) - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Nov 12, 2021 371 Patent/Trademark Report to Commissioner (3)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Oct 26, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [369] STIPULATION and [Proposed] Order to Extend Case Schedule filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 10/26/21. (ntl)
Oct 22, 2021 369 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Case Schedule - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Oct 4, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [368] Stipulation and Order to Extend Case Schedule filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 10/4/21. (ntl)
Sep 28, 2021 368 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Case Schedule - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Sep 24, 2021 367 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Counsel (Andrew M. Moshos) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Sep 22, 2021 366 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of NeuMoDx's Second Supplemental Response to Plaintiffs' First Set of Interrogatories No. 6 and Qiagen Defendants' Supplemental Response to Plaintiffs' First Set of Interrogatories No. 6 filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Sep 21, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [365] STIPULATION and [Proposed] Order to Extend Case Schedule filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 9/21/21. (ntl)
Sep 20, 2021 365 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Case Schedule by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Sep 17, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Caroline L. Marsili for NeuMoDx Molecular, Inc., QIAGEN GmbH and QIAGEN North American Holdings, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Sep 16, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [364] MOTION for Pro Hac Vice Appearance of Attorney Caroline L. Marsili filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 9/16/21. (ntl)
Sep 16, 2021 364 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Caroline L. Marsili - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
Sep 15, 2021 362 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendants' First Supplemental Responses to Plaintiffs' Third Set of Interrogatories (Nos. 24-27) and (ii) Defendants NeuMoDx and Qiagen's First Supplemental Responses to Plaintiffs' Fifth Set of Interrogatories (Nos. 31-35) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Sep 15, 2021 363 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Supplemental Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Sixth Set of Interrogatories (No. 37) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Sep 7, 2021 361 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Sixth Set of Requests for Production of Documents to Plaintiffs (No. 260) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Sep 2, 2021 360 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' Fourth Set of Requests for Production of Documents (Nos. 138-215) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Aug 26, 2021 358 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Withdrawal of August 25, 2021 Letter - re [357] Letter. (Farnan, Brian)
Aug 26, 2021 359 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' First Set of Common Requests for Admissions (Nos. 1-72) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Aug 25, 2021 357 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Request for Discovery Teleconference. (Farnan, Brian)
Aug 23, 2021 356 Answer to Counterclaim (27)
Docket Text: ANSWER to [209] Answer to Counterclaim,,, by NeuMoDx Molecular, Inc..(Farnan, Brian)
Aug 20, 2021 355 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant NeuMoDx's Fifth Set of Requests for Production of Documents to Plaintiffs; (ii) Defendant NeuMoDx's Seventh Set of Interrogatories (No. 38); and (iii) Defendants Qiagen GmbH and Qiagen North American Holdings, Inc.'s Privilege Log filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Aug 3, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [353] STIPULATION Regarding Pending NeuMoDx and Qiagen's Motions filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 8/3/21. (ntl)
Jul 30, 2021 354 Order Setting Mediation Conferences (7)
Docket Text: ORDER Setting Mediation Conferences: A Virtual/Video Mediation Conference is set for 9/23/2021 at 10:00 AM Eastern Time and 9/24/2021 at 10:00 AM Eastern Time before Judge Mary Pat Thynge. See ORDER for details. Signed by Judge Mary Pat Thynge on 7/30/2021. (Taylor, Daniel) (Main Document 354 replaced on 7/30/2021) (Taylor, Daniel).
Jul 29, 2021 353 Stipulation (2)
Docket Text: STIPULATION Regarding Pending NeuMoDx and Qiagen's Motions by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Michael)
Jul 28, 2021 352 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Sixth Set of Interrogatories (No. 37) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jul 26, 2021 351 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Fourth Set of Requests for Production of Documents to Plaintiffs (Nos. 138-215) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jul 23, 2021 350 SO ORDERED (5)
Docket Text: SO ORDERED, re [347] Stipulation and Order to Extend Case Schedule -- Discovery due by 1/21/2022. Dispositive Motions due by 7/8/2022. An Oral Argument is set for 9/27/2022 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 11/21/2022. A Final Pretrial Conference is set for 12/2/2022 at 03:00 PM in Courtroom 6B before Judge Leonard P. Stark. A 10-day Jury Trial is set for 12/12/2022 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 7/22/21. (ntl)
Jul 21, 2021 348 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant NeuMoDx's Second Supplemental Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) and (ii) Defendant NeuMoDx's Second Supplemental Disclosures Pursuant to Paragraph 3 of the District of Delaware Default Standard for Discovery filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jul 21, 2021 349 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Fourth Amended Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Jul 16, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [345] STIPULATION TO EXTEND TIME for Plaintiffs, NeuMoDx, and Qiagen to submit a proposed revised case schedule to July 16, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 7/16/21. (ntl)
Jul 16, 2021 347 Stipulation (5)
Docket Text: STIPULATION and [Proposed] Order to Extend Case Schedule - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jul 14, 2021 345 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs, NeuMoDx, and Qiagen to submit a proposed revised case schedule to July 16, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jul 14, 2021 346 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal of Defendants Jeffrey Williams and Sundaresh Brahmasandra by Sundaresh Brahmasandra, Jeffrey Williams. (Farnan, Brian)
Jul 12, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [343] STIPULATION Relating to Plaintiffs' Counterclaims-In-Reply and Defendants' Motion To Dismiss Pursuant To Rule 12(b)(3) For Lack Of Venue. Signed by Judge Leonard P. Stark on 7/12/21. (ntl)
Jul 12, 2021 N/A Order Cancelling Deadline (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the telephone conference argument scheduled for July 13, 2021 is CANCELLED. ORDERED by Judge Leonard P. Stark on 7/12/21. (ntl)
Jul 9, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [342] STIPULATION Relating to Plaintiffs' Counterclaims-In-Reply and Defendants' Motion to Strike, Dismiss, and/or Disallow Plaintiffs' Counterclaims-In-Reply Nos. 1-11; and Motion to Sever Plaintiffs' Counterclaims-In-Reply Nos. 1-11 and Motion to Transfer - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. Signed by Judge Leonard P. Stark on 7/9/2021. (etg)
Jul 9, 2021 343 Stipulation (7)
Docket Text: STIPULATION Relating to Plaintiffs' Counterclaims-In-Reply and Defendants' Motion To Dismiss Pursuant To Rule 12(b)(3) For Lack Of Venue re [209] Answer to Counterclaim,,, [237] MOTION to Dismiss for Improper Venue by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Jul 8, 2021 342 Stipulation (8)
Docket Text: STIPULATION Relating to Plaintiffs' Counterclaims-In-Reply and Defendants' Motion to Strike, Dismiss, and/or Disallow Plaintiffs' Counterclaims-In-Reply Nos. 1-11; and Motion to Sever Plaintiffs' Counterclaims-In-Reply Nos. 1-11 and Motion to Transfer - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jul 6, 2021 340 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Karina Marciani on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jul 6, 2021 341 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Julie Begin on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jul 2, 2021 338 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Kerry Wilson's Responses and Objections to Defendants' Subpoena to Produce Documents and Things and (2) Theodore Springer's Responses and Objections to Defendants' Subpoena to Produce Documents and Things filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jul 2, 2021 339 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Third Amended Rule 26(a)(1) Initial Disclosures filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 29, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Matthew J. Goggin for NeuMoDx Molecular, Inc., QIAGEN GmbH and QIAGEN North American Holdings, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Jun 29, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [328] STIPULATION TO EXTEND TIME for the parties to serve Final Infringement Contentions, Final Invalidity Contentions, and Final Supplementation of Identification of Accused Products and Invalidity References to various dates (see stipulation for further details) filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 6/29/21. (ntl)
Jun 29, 2021 335 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) NeuMoDx and Qiagen Defendants' Responses to Plaintiffs' First Set of Common Requests for Admissions (Nos. 1-80) and (ii) The NeuMoDx and Qiagen Defendants' Responses to Plaintiffs' Fifth Set of Interrogatories (Nos. 31-35) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 29, 2021 336 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Williams and Brahmasandra's Responses to Plaintiffs' First Set of Common Requests for Admissions (Nos. 1-80) and (ii) Williams and Brahmasandra's Responses to Plaintiffs' Fifth Set of Interrogatories (Nos. 31-35) filed by Sundaresh Brahmasandra, Jeffrey Williams.(Farnan, Brian)
Jun 29, 2021 337 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Responses and Objections to Defendants' Fifth Set of Interrogatories (Nos. 33-35) and (2) Plaintiffs' Third Amended and Supplemental Responses to Defendants' Interrogatory No. 4, Second Amended and Supplemental Responses to Defendants' Interrogatory Nos. 1-3, 5-10, 14.1 and 16-24, and First Amended and Supplemental Responses to Defendants' Interrogatory Nos. 25-29 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 28, 2021 328 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to serve Final Infringement Contentions, Final Invalidity Contentions, and Final Supplementation of Identification of Accused Products and Invalidity References to various dates (see stipulation for further details) - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jun 28, 2021 329 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendants' First Set of Common Requests for Admissions (Nos. 1-72); (ii) Defendant NeuMoDx's Fourth Set of Requests for Production of Documents to Plaintiffs (Nos. 138-176); and (iii) Defendants' Sixth Set of Interrogatories (Nos. 36-37) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 28, 2021 330 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Achim Ribbe on July 26, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 28, 2021 331 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Peer Schatz on July 27, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 28, 2021 332 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Thierry Bernard on July 28, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 28, 2021 333 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Martin Potgeter on July 29, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 28, 2021 334 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jean-Pascal Viola on July 30, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 25, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [327] MOTION for Pro Hac Vice Appearance of Attorney Matthew J. Goggin filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 6/25/21. (ntl)
Jun 24, 2021 327 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Matthew J. Goggin - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
Jun 21, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: Having reviewed the parties' numerous recent submissions regarding their many disputes (see, e.g., D.I. 292, 294, 295, 299, 300, 325), IT IS HEREBY ORDERED that: (i) the fact discovery deadline is EXTENDED from today to August 13, to provide the parties a more-than-sufficient opportunity to complete necessary and reasonable fact discovery, without necessitating a continuance of the trial date (a continuance the Court is not persuaded it should grant); (ii) the Court agrees with Defendants that the scheduling order (D.I. 51 7(f)) does not expressly require that the ordered "narrowing of the asserted claims and prior art references and/or combinations" be selected from among the previously-identified prior art references, so Defendants are not required to show good cause to modify their prior art and invalidity combinations (subject to the numerical limits); (iii) Plaintiffs' requests with respect to Defendants' position on reliance on advice of counsel are GRANTED, as Defendants have had more-than-adequate time to assess whether to assert such a defense - Defendants shall, no later than June 25, disclose whether they are relying on advice of counsel, and, if so, produce responsive documents, supplement interrogatory responses, and provide a complete statement of any factual or legal bases for any claims of attorney-client privilege, all by July 9; (iv) if Defendants are withholding any responsive documents solely because they are responsive to both patent-related requests for production ("RFP") and non-patent-related RFPs (and it is unclear if they are withholding any documents on this basis), they shall produce such documents no later than June 25; and (v) individual Defendants Brahmasandra and Williams may not refuse to participate in discovery on the basis of their pending motion to dismiss for improper venue - their compliance with their discovery obligations will not waive their venue defense (nor does the case they cite stand for such a proposition). IT IS FURTHER ORDERED that the Court will hear argument by teleconference on the three pending motions (D.I. 237, 239, 241) on July 13, 2021 beginning at 10:00 a.m. Defendants' counsel shall initiate the teleconference call to 302-573-4571. Each side will be allocated 45 minutes for its presentation. ORDERED by Judge Leonard P. Stark on 6/21/21. (ntl)
Jun 17, 2021 325 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Request for Discovery Teleconference. (Farnan, Brian)
Jun 14, 2021 324 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Request for Oral Argument - re [239] MOTION to Strike , Dismiss and/or Disallow Plaintiffs' "Counterclaims-In-Reply" Nos. 1-11. (Farnan, Brian)
Jun 11, 2021 320 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [300] Letter, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-6)(Moshos, Andrew)
Jun 11, 2021 320 Redacted Document (Exhibit 1-6) (30)
Docket Text: REDACTED VERSION of [300] Letter, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-6)(Moshos, Andrew)
Jun 11, 2021 321 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. (Attachments: # (1) Exhibits 1-11)(Farnan, Michael)
Jun 11, 2021 321 Notice (Other) (Exhibits 1-11) (30)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. (Attachments: # (1) Exhibits 1-11)(Farnan, Michael)
Jun 11, 2021 322 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [299] Letter, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibits A-D)(Farnan, Michael)
Jun 11, 2021 322 Redacted Document (Exhibits A-D) (30)
Docket Text: REDACTED VERSION of [299] Letter, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibits A-D)(Farnan, Michael)
Jun 11, 2021 323 Request for Oral Argument (3)
Docket Text: REQUEST for Oral Argument by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. re [241] MOTION to Sever "Counterclaims-In-Reply" Nos. 1-11 MOTION to Transfer "Counterclaims-In-Reply" Nos. 1-11 , [239] MOTION to Strike , Dismiss and/or Disallow Plaintiffs' "Counterclaims-In-Reply" Nos. 1-11, [237] MOTION to Dismiss for Improper Venue . (Moshos, Andrew)
Jun 10, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [314] STIPULATION TO EXTEND TIME for the parties to serve Final Infringement Contentions, Final Invalidity Contentions, and Final Supplementation of Identification of Accused Products and Invalidity References pursuant to Paragraphs 7 and 16 of the Scheduling Order (D.I. 51, as amended) to June 28, 2021, July 12, 2021 and July 7, 2021, respectively filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 6/10/21. (ntl)
Jun 10, 2021 316 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Tom Polen on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 10, 2021 317 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Vince Forlenza on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 10, 2021 318 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Qiagen's Second Amended Initial Disclosures under Rule 26(a)(1) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 10, 2021 319 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of The NeuMoDx and Qiagen Defendants' Responses to Plaintiffs' Fourth Set of Interrogatories (Nos. 28-30) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 9, 2021 314 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to serve Final Infringement Contentions, Final Invalidity Contentions, and Final Supplementation of Identification of Accused Products and Invalidity References pursuant to Paragraphs 7 and 16 of the Scheduling Order (D.I. 51, as amended) to June 28, 2021, July 12, 2021 and July 7, 2021, respectively - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jun 9, 2021 315 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Amended Subpoenas to Theodore Springer by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 9, 2021 315 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Amended Subpoenas to Theodore Springer by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 9, 2021 315 Notice (Other) (Exhibit 2) (4)
Docket Text: NOTICE of Amended Subpoenas to Theodore Springer by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 8, 2021 306 Notice (Other) (23)
Docket Text: NOTICE of Subpoenas (Williams, Brahmasandra, Harma, Duffy and Kusner) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Jun 8, 2021 307 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) NeuMoDx's Supplemental Responses to Plaintiffs' First Set of Interrogatories (No. 12), and Second Supplemental Responses to Nos. 2, 4, 11, 13, and 14 and Qiagen Defendants' Responses to Plaintiffs' First Set of Interrogatories Nos. 2, 4-6, 9 and 11-14; (ii) Defendant NeuMoDx Molecular, Inc.'s Second Supplemental Response to Plaintiffs' Second Set of Interrogatories (Nos. 16-19) and Qiagen Defendants' Responses to Plaintiffs' Second Set of Interrogatories Nos. 16, 17, 19, 21 and 23; (iii) The NeuModDx and Qiagen Defendants' Responses to Plaintiffs' Third Set of Interrogatories (Nos. 24-27); (iv) Defendant NeuMoDx's Responses to Plaintiffs' Fifth Set of Requests for Production of Documents and Things to Defendants NeuMoDx Molecular, Inc., Sundaresh Brahmasandra, and Jeffrey Williams (Nos. 211-267); and (v) NeuMoDx and Qiagen Defendants' Responses to Plaintiffs' Sixth Set of Requests for Production of Documents and Things to Defendants NeuMoDx Molecular, Inc., Qiagen Gmbh, Qiagen North American Holdings, Inc., Sundaresh Brahmasandra, and Jeffrey Williams (Nos. 268-304) filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Jun 8, 2021 308 Redacted Document (26)
Docket Text: REDACTED VERSION of [274] Answering Brief in Opposition, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jun 8, 2021 309 Redacted Document (7)
Docket Text: REDACTED VERSION of [275] Answering Brief in Opposition, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jun 8, 2021 310 Redacted Document (26)
Docket Text: REDACTED VERSION of [276] Answering Brief in Opposition, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jun 8, 2021 311 Redacted Document (4)
Docket Text: REDACTED VERSION of [277] Declaration by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jun 8, 2021 312 Redacted Document (Main Document) (3)
Docket Text: REDACTED VERSION of [278] Declaration, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-9)(Moshos, Andrew)
Jun 8, 2021 312 Redacted Document (Exhibit 1-9) (30)
Docket Text: REDACTED VERSION of [278] Declaration, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-9)(Moshos, Andrew)
Jun 8, 2021 313 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [295] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-15)(Moshos, Andrew)
Jun 8, 2021 313 Redacted Document (Exhibit 1-15) (30)
Docket Text: REDACTED VERSION of [295] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-15)(Moshos, Andrew)
Jun 7, 2021 304 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoenas to Theodore Springer by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 7, 2021 304 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoenas to Theodore Springer by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 7, 2021 304 Notice (Other) (Exhibit 2) (4)
Docket Text: NOTICE of Subpoenas to Theodore Springer by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 7, 2021 305 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoenas to Kerry Wilson by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 7, 2021 305 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoenas to Kerry Wilson by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 7, 2021 305 Notice (Other) (Exhibit 2) (4)
Docket Text: NOTICE of Subpoenas to Kerry Wilson by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
Jun 4, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [296] STIPULATION TO EXTEND TIME for Defendants to file their replies in support of (1) Defendants Jeffrey Williams and Sundaresh Brahmasandra's Motion to Dismiss; (2) Defendants' Motion to Strike, Dismiss and/or Disallow Plaintiffs' "Counterclaims-in-Reply"; and (3) Defendants' Motion to Sever Plaintiffs' "Counterclaims-in-Reply" and Defendant NeuMoDx Molecular, Inc.'s Motion to Transfer to 6/4/2021 filed by Sundaresh Brahmasandra, QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc., Jeffrey Williams; [291] STIPULATION TO EXTEND TIME for Defendants to file their reply in support of their Motion to Strike, Dismiss and/or Disallow Plaintiffs' "Counterclaims-in-Reply" Nos. 1-11 to 6/3/2021 filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 6/3/21. (ntl)
Jun 4, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [297] STIPULATION TO EXTEND TIME for Plaintiffs to submit redacted public versions of their answering briefs and related filings to June 8, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 6/4/21. (ntl)
Jun 4, 2021 298 Reply Brief (Main Document) (15)
Docket Text: REPLY BRIEF re [237] MOTION to Dismiss for Improper Venue filed by Sundaresh Brahmasandra, Jeffrey Williams. (Attachments: # (1) Exhibit A)(Farnan, Michael)
Jun 4, 2021 298 Reply Brief (Exhibit A) (5)
Docket Text: REPLY BRIEF re [237] MOTION to Dismiss for Improper Venue filed by Sundaresh Brahmasandra, Jeffrey Williams. (Attachments: # (1) Exhibit A)(Farnan, Michael)
Jun 4, 2021 301 Reply Brief (Main Document) (14)
Docket Text: REPLY BRIEF re [241] MOTION to Sever "Counterclaims-In-Reply" Nos. 1-11 MOTION to Transfer "Counterclaims-In-Reply" Nos. 1-11 filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibit A)(Farnan, Michael)
Jun 4, 2021 301 Reply Brief (Exhibit A) (5)
Docket Text: REPLY BRIEF re [241] MOTION to Sever "Counterclaims-In-Reply" Nos. 1-11 MOTION to Transfer "Counterclaims-In-Reply" Nos. 1-11 filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibit A)(Farnan, Michael)
Jun 4, 2021 302 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Reply Letter Brief in Support of Motion to Strike - re [239] MOTION to Strike , Dismiss and/or Disallow Plaintiffs' "Counterclaims-In-Reply" Nos. 1-11. (Farnan, Michael)
Jun 4, 2021 303 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second Amended and Supplemental Responses to Defendants' Interrogatories (Nos. 4, 11-13) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jun 3, 2021 296 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to file their replies in support of (1) Defendants Jeffrey Williams and Sundaresh Brahmasandra's Motion to Dismiss; (2) Defendants' Motion to Strike, Dismiss and/or Disallow Plaintiffs' "Counterclaims-in-Reply"; and (3) Defendants' Motion to Sever Plaintiffs' "Counterclaims-in-Reply" and Defendant NeuMoDx Molecular, Inc.'s Motion to Transfer to 6/4/2021 - filed by Sundaresh Brahmasandra, NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc., Jeffrey Williams. (Farnan, Brian)
Jun 3, 2021 297 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to submit redacted public versions of their answering briefs and related filings to June 8, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jun 2, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney P. Samuel Callaghan for Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.,and HandyLab, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (apk)
Jun 2, 2021 294 Letter (Main Document) (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit A) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit B) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit C) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit D) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit E) (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit F) (12)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit G) (15)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit H) (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 2, 2021 294 Letter (Exhibit I) (11)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Modification and Clarification of the Scheduling Order. (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)(Farnan, Michael)
Jun 1, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [293] MOTION for Pro Hac Vice Appearance of Attorney Nora Q.E. Passamaneck, Julius Jefferson, Ph.D. and P. Samuel Callaghan, Ph.D. filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 6/1/21. (ntl)
Jun 1, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Julius Jefferson for Becton, Dickinson and Company,for GeneOhm Sciences Canada, Inc., for HandyLab, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Jun 1, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Nora Q.E. Passamaneck for Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc. and HandyLab, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Jun 1, 2021 293 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Nora Q.E. Passamaneck, Julius Jefferson, Ph.D. and P. Samuel Callaghan, Ph.D. - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 28, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I.'s [274], [275], [276], [277], [278] sealed per counsel's request. (kmd)
May 28, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [273] STIPULATION TO EXTEND TIME to serve Final Infringement Contentions, Final Invalidity Contentions, and Final Supplementation of Identification of Accused Products and Invalidity References to various dates filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 5/28/2021. (etg)
May 28, 2021 279 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Aaron Kehrer on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 280 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Adam Steel on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 281 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Andre Ruzycky on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 282 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Cecelia Haley on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 283 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Christine Beddard on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 284 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dave Hickey on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 285 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kalyan Handique on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 286 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Mike Urbain on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 287 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Nikhil Phadke on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 288 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Nikolaos Pavlidis on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 289 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Ted Springer on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 28, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall submit 3-page letters on June 2, 2021, identifying their respective case issues, with responsive 3-page letters submitted on June 4, 2021. Ordered by Judge Leonard P. Stark on 5/28/2021. (etg)
May 28, 2021 291 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to file their reply in support of their Motion to Strike, Dismiss and/or Disallow Plaintiffs' "Counterclaims-in-Reply" Nos. 1-11 to 6/3/2021 - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
May 28, 2021 292 Status Report (5)
Docket Text: Interim STATUS REPORT (Joint) - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 27, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [271] STIPULATION TO EXTEND TIME for the parties to submit the Interim Status Report to May 28, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company; [263] STIPULATION TO EXTEND TIME for the parties to serve Requests for Admission directed solely to the authentication of documents pursuant to Paragraph 8(c) of the Scheduling Order (D.I. 51) to 45 days prior to the deadline for filing dispositive motions filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 5/27/21. (ntl)
May 27, 2021 272 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Request for Status Conference. (Farnan, Michael)
May 27, 2021 273 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to serve Final Infringement Contentions, Final Invalidity Contentions, and Final Supplementation of Identification of Accused Products and Invalidity References to various dates - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 26, 2021 264 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Jamie Condie on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 265 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Karthik Ganesan on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 266 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Richard Ivey on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 267 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of John Althaus on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 268 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Gene Parunak on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 269 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Bernard Verwer on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 270 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kerry Wilson on a date and at a time agreed upon filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 26, 2021 271 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit the Interim Status Report to May 28, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 25, 2021 263 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to serve Requests for Admission directed solely to the authentication of documents pursuant to Paragraph 8(c) of the Scheduling Order (D.I. 51) to 45 days prior to the deadline for filing dispositive motions - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 24, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [248] STIPULATION to be Bound by [Proposed] Stipulated Protective Order filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 5/24/21. (ntl)
May 24, 2021 262 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Fifth Set of Interrogatories (Nos. 33-35) and (ii) Defendant NeuMoDx's previously served interrogatory Nos. 1-3, 5-9, 10, 14, and 16-29, with answers focused on Qiagen, are deemed served May 21, 2021 filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 21, 2021 248 Stipulation (2)
Docket Text: STIPULATION to be Bound by [Proposed] Stipulated Protective Order by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 21, 2021 249 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Brian DeSantis on June 7, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 250 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Emanuel Arun on June 8, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 251 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Patrick Duffy on June 9, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 252 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Daniel Harma on June 10, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 253 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Kimberlee Kochan on June 14, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 254 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Elizabeth Craig on June 15, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 255 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Michelle Mastronardi on June 15, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 256 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jason Ong on June 16, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 257 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jeffrey Williams on June 17, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 258 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Sundaresh Brahmasandra on June 18, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 259 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Michael Kusner on June 21, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 260 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Nahed Mohsen on June 21, 2021 filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 21, 2021 261 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Fifth Set of Interrogatories to Defendants (Nos. 31-35) and (2) Plaintiffs' First Set of Common Requests for Admissions (Nos. 1-80) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
May 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [245] STIPULATION TO EXTEND TIME for Plaintiffs to respond to Defendants' Motion to Strike, Dismiss and/or Disallow Plaintiffs' "Counterclaims-In-Reply" Nos. 1-11 to May 27, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 5/20/21. (ntl)
May 20, 2021 246 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [240] Letter, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibit A)(Farnan, Brian)
May 20, 2021 246 Redacted Document (Exhibit A) (30)
Docket Text: REDACTED VERSION of [240] Letter, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibit A)(Farnan, Brian)
May 20, 2021 247 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [244] Declaration, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibits 1-4)(Farnan, Brian)
May 20, 2021 247 Redacted Document (Exhibits 1-4) (30)
Docket Text: REDACTED VERSION of [244] Declaration, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Exhibits 1-4)(Farnan, Brian)
May 18, 2021 245 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to respond to Defendants' Motion to Strike, Dismiss and/or Disallow Plaintiffs' "Counterclaims-In-Reply" Nos. 1-11 to May 27, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 13, 2021 236 Answer to Counterclaim (25)
Docket Text: ANSWER to [209] Answer to Counterclaim,,, by QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 13, 2021 237 Motion to Dismiss/Improper Venue (2)
Docket Text: MOTION to Dismiss for Improper Venue - filed by Sundaresh Brahmasandra, Jeffrey Williams. (Farnan, Brian)
May 13, 2021 238 Opening Brief in Support (Main Document) (19)
Docket Text: OPENING BRIEF in Support re [237] MOTION to Dismiss for Improper Venue filed by Sundaresh Brahmasandra, Jeffrey Williams.Answering Brief/Response due date per Local Rules is 5/27/2021. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
May 13, 2021 238 Opening Brief in Support (Exhibit 1) (5)
Docket Text: OPENING BRIEF in Support re [237] MOTION to Dismiss for Improper Venue filed by Sundaresh Brahmasandra, Jeffrey Williams.Answering Brief/Response due date per Local Rules is 5/27/2021. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
May 13, 2021 238 Opening Brief in Support (Exhibit 2) (5)
Docket Text: OPENING BRIEF in Support re [237] MOTION to Dismiss for Improper Venue filed by Sundaresh Brahmasandra, Jeffrey Williams.Answering Brief/Response due date per Local Rules is 5/27/2021. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Brian)
May 13, 2021 239 Motion to Strike (2)
Docket Text: MOTION to Strike , Dismiss and/or Disallow Plaintiffs' "Counterclaims-In-Reply" Nos. 1-11 - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
May 13, 2021 241 Motion to Sever (Main Document) (2)
Docket Text: MOTION to Sever "Counterclaims-In-Reply" Nos. 1-11, MOTION to Transfer "Counterclaims-In-Reply" Nos. 1-11 - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Rule 7.1.1 Certification)(Farnan, Brian)
May 13, 2021 241 Motion to Sever (Rule 7.1.1 Certification) (1)
Docket Text: MOTION to Sever "Counterclaims-In-Reply" Nos. 1-11, MOTION to Transfer "Counterclaims-In-Reply" Nos. 1-11 - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Attachments: # (1) Rule 7.1.1 Certification)(Farnan, Brian)
May 13, 2021 242 Opening Brief in Support (25)
Docket Text: OPENING BRIEF in Support re [241] MOTION to Sever "Counterclaims-In-Reply" Nos. 1-11 MOTION to Transfer "Counterclaims-In-Reply" Nos. 1-11 filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..Answering Brief/Response due date per Local Rules is 5/27/2021. (Farnan, Brian)
May 13, 2021 243 Declaration (4)
Docket Text: DECLARATION re [242] Opening Brief in Support, of Kimberlee Kochan by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
May 12, 2021 235 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Fourth Set of Interrogatories (No. 30) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 11, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [229] STIPULATION TO EXTEND TIME for Defendants Sundaresh Brahmasandra and Jeffrey Williams to move, answer, or otherwise respond to Plaintiffs' Answer and/or Reply to Defendants' Counterclaims, and Counterclaims-In-Reply to 5/13/2021 filed by Sundaresh Brahmasandra, Jeffrey Williams. Signed by Judge Leonard P. Stark on 5/10/21. (ntl)
May 10, 2021 231 Memorandum Opinion (28)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 5/10/21. (ntl)
May 10, 2021 232 Order (2)
Docket Text: ORDER re [231] Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 5/10/21. (ntl)
May 10, 2021 233 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Amended and Supplemental Responses to Defendant NeuMoDx Molecular, Inc.'s Interrogatories (Nos. 22-24) - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
May 10, 2021 234 Notice (Other) (2)
Docket Text: NOTICE of Service regarding Common Interrogatories by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. (Farnan, Brian)
May 7, 2021 230 Notice (Other) (30)
Docket Text: NOTICE of Subpoena (Brinks, Gilson & Lione and Dickinson Wright PLLC ) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
May 6, 2021 229 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Sundaresh Brahmasandra and Jeffrey Williams to move, answer, or otherwise respond to Plaintiffs' Answer and/or Reply to Defendants' Counterclaims, and Counterclaims-In-Reply to 5/13/2021 - filed by Sundaresh Brahmasandra, Jeffrey Williams. (Farnan, Brian)
May 5, 2021 228 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Third Set of Interrogatories (Nos. 25-29) - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 4, 2021 225 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Amended and Supplemental Responses to Defendant NeuMoDx Molecular, Inc.'s Interrogatories (Nos. 1-21) filed by Becton, Dickinson and Company.(Moshos, Andrew)
May 4, 2021 226 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Qiagen's First Amended Initial Disclosures under Rule 26(a)(1) filed by QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
May 4, 2021 227 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Fourth Set of Interrogatories to Defendants (Nos. 28-30) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
May 3, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [218] STIPULATION TO EXTEND TIME for Defendants to respond to Plaintiffs' Answer and/or Reply to Defendants' Counterclaims, and Counterclaims-In-Reply to 5/13/2021 filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 5/3/21. (ntl)
Apr 30, 2021 222 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Fifth Set of Requests for Production of Documents and Things to Defendants NeuMoDx Molecular, Inc., Sundaresh Brahmasandra, and Jeffrey Williams (Nos. 211-267); and (2) Plaintiffs' Sixth Set of Requests for Production of Documents and Things to Defendants NeuMoDx Molecular, Inc., Qiagen GmbH, Qiagen North American Holdings, Inc., Sundaresh Brahmasandra, and Jeffrey Williams (Nos. 268-304) - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Apr 30, 2021 223 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Third Set of Interrogatories to Defendants (Nos. 24-27) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Apr 30, 2021 224 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Service of Plaintiffs' Answer and/or Reply to Defendants' Counterclaims and Counterclaims-in-Reply (D.I. 209) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. re [209] Answer to Counterclaim,,, (Attachments: # (1) Exhibit A-E)(Flynn, Michael)
Apr 30, 2021 224 Notice (Other) (Exhibit A-E) (25)
Docket Text: NOTICE of Service of Plaintiffs' Answer and/or Reply to Defendants' Counterclaims and Counterclaims-in-Reply (D.I. 209) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. re [209] Answer to Counterclaim,,, (Attachments: # (1) Exhibit A-E)(Flynn, Michael)
Apr 29, 2021 218 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to respond to Plaintiffs' Answer and/or Reply to Defendants' Counterclaims, and Counterclaims-In-Reply to 5/13/2021 - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
Apr 29, 2021 219 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. Sundaresh Brahmasandra served on 4/21/2021, answer due 5/12/2021. (Flynn, Michael)
Apr 29, 2021 220 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. Jeffrey Williams served on 4/21/2021, answer due 5/12/2021. (Flynn, Michael)
Apr 29, 2021 221 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Flynn, Michael)
Apr 28, 2021 217 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Fourth Set of Interrogatories (Nos. 30-32) filed by QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Apr 26, 2021 N/A Remark (0)
Docket Text: Remark: The Court recognizes that it is now more than 60 days since the claim construction hearing. The Court currently anticipates issuing its order regarding claim construction by on or around May 10. (ntl)
Apr 23, 2021 215 Notice (Other) (16)
Docket Text: NOTICE of Amended Subpoena by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Apr 22, 2021 213 Notice (Other) (16)
Docket Text: NOTICE of Amended Subpoena by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Apr 22, 2021 214 Redacted Document (Main Document) (30)
Docket Text: REDACTED VERSION of [209] Answer to Counterclaim,,, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-21)(Moshos, Andrew)
Apr 22, 2021 214 Redacted Document (Exhibit 1-21) (30)
Docket Text: REDACTED VERSION of [209] Answer to Counterclaim,,, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-21)(Moshos, Andrew)
Apr 20, 2021 211 Notice (Other) (29)
Docket Text: NOTICE of Subpoenas (Jeffrey Williams and Sundaresh Brahmasandra) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Apr 20, 2021 212 Notice (Other) (30)
Docket Text: NOTICE of Subpoenas (1-12) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Apr 17, 2021 210 Transcript (53)
Docket Text: Official Transcript of Telephone Conference held on April 7, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/10/2021. Redacted Transcript Deadline set for 5/18/2021. Release of Transcript Restriction set for 7/16/2021.(bpg)
Apr 14, 2021 208 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Supplemental Responses to Plaintiffs' First Set of Interrogatories to Defendant NeuMoDx Molecular, Inc. (Nos. 1-15) and (ii) Defendant NeuMoDx Molecular, Inc.'s Supplemental Responses to Plaintiffs' Second Set of Interrogatories (Nos. 16-23) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Apr 12, 2021 207 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx Molecular, Inc.'s Fourth Set of Interrogatories to Plaintiffs (No. 30) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Apr 7, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [204] STIPULATION to Amend Caption filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 4/5/21. (ntl)
Apr 7, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 4/7/2021. (Court Reporter B. Gaffigan.) (ntl)
Apr 6, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [205] STIPULATION TO EXTEND TIME for Plaintiffs to move, answer, or otherwise respond to Defendants' counterclaims (D.I. 191) to April 15, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 4/5/21. (ntl)
Apr 5, 2021 206 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx Molecular, Inc.'s Third Set of Interrogatories (Nos. 25-29) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Apr 1, 2021 205 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to move, answer, or otherwise respond to Defendants' counterclaims (D.I. 191) to April 15, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Mar 31, 2021 204 Stipulation (2)
Docket Text: STIPULATION to Amend Caption by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
Mar 30, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that a discovery teleconference is scheduled for April 7, 2021 at 11:30 a.m. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 3/30/21. (ntl)
Mar 29, 2021 202 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Responses to Plaintiffs' Fourth Set of Requests for Production of Documents and Things filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Mar 25, 2021 200 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Privilege Log filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Mar 25, 2021 201 Redacted Document (30)
Docket Text: REDACTED VERSION of [191] Answer to Amended Complaint,, Counterclaim, by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Michael)
Mar 24, 2021 197 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Qiagen's Supplemental Initial Disclosures under Paragraph 3 of the Default Standard for Discovery filed by QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Mar 24, 2021 198 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Nikhil Phadke's Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Mar 24, 2021 199 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Privilege Log filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Mar 22, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [194] STIPULATION and [Proposed] Order to Extend Case Schedule -- Discovery due by 6/21/2021. Dispositive Motions due by 11/11/2021. Status Report due by 5/26/2021. Signed by Judge Leonard P. Stark on 3/22/21. (ntl)
Mar 22, 2021 196 Redacted Document (Main Document) (7)
Docket Text: REDACTED VERSION of [188] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-14)(Moshos, Andrew)
Mar 22, 2021 196 Redacted Document (Exhibit 1-14) (1)
Docket Text: REDACTED VERSION of [188] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-14)(Moshos, Andrew)
Mar 19, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [190] STIPULATION TO EXTEND TIME for the parties to exchange privilege logs to March 24, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 3/18/21. (ntl)
Mar 19, 2021 194 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order to Extend Case Schedule by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Mar 18, 2021 189 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's First Supplemental Invalidity Contentions filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Mar 18, 2021 190 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to exchange privilege logs to March 24, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Mar 18, 2021 192 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Qiagen N.V. for NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc. filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
Mar 18, 2021 193 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding request for the scheduling of a discovery teleconference. (Flynn, Michael)
Mar 16, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [186] STIPULATION TO EXTEND TIME for the parties to exchange privilege logs to March 19, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company; [183] STIPULATION TO EXTEND TIME for Defendants to respond to Plaintiffs' Second Amended and Supplemental Complaint to 3/18/2021 filed by QIAGEN GmbH, NeuMoDx Molecular, Inc., QIAGEN North American Holdings, Inc. Signed by Judge Leonard P. Stark on 3/15/21. (ntl)
Mar 12, 2021 186 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to exchange privilege logs to March 19, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Mar 12, 2021 187 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Karthik Ganesan's Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things and (2) Gene Parunak's Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Mar 10, 2021 185 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Qiagen's Initial Disclosures under Rule 26(a)(1) and (ii) Qiagen's Initial Disclosures under Paragraph 3 of the Default Standard for Discovery filed by QIAGEN GmbH, QIAGEN North American Holdings, Inc..(Farnan, Brian)
Mar 9, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [167] STIPULATION TO EXTEND TIME for Plaintiffs to submit the public redacted version of the February 17, 2021 Discovery Dispute Letter (D.I. 158) to February 25, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 3/9/21. (ntl)
Mar 9, 2021 183 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to respond to Plaintiffs' Second Amended and Supplemental Complaint to 3/18/2021 - filed by NeuMoDx Molecular, Inc., QIAGEN GmbH, QIAGEN North American Holdings, Inc.. (Farnan, Brian)
Mar 9, 2021 184 Letter (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Responsive Supplemental Claim Construction Letter. (Farnan, Michael)
Mar 8, 2021 182 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx Molecular, Inc.'s Statement Regarding Common Interest Between NeuMoDx and Qiagen filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Mar 5, 2021 181 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Aaron Kehrer's Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things, (2) Kalyan Handique's Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things. (3) Cecelia Haley's Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things, and (4) John Althaus' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Subpoena to Produce Documents and Things filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Mar 4, 2021 180 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Amended Responses to Plaintiffs' Third Set of Requests for Production of Documents and Things filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Mar 2, 2021 178 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoenas to Knobbe Martens by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Michael)
Mar 2, 2021 178 Notice (Other) (Exhibit 1) (12)
Docket Text: NOTICE of Subpoenas to Knobbe Martens by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Michael)
Mar 2, 2021 178 Notice (Other) (Exhibit 2) (4)
Docket Text: NOTICE of Subpoenas to Knobbe Martens by NeuMoDx Molecular, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Farnan, Michael)
Mar 2, 2021 179 Letter (Main Document) (6)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Supplemental Claim Construction letter pursuant to the Court's February 23, 2021 Markman Hearing request and the parties' Joint Report (D.I. 171). (Attachments: # (1) Ex. 1, # (2) Ex. 2)(Flynn, Michael)
Mar 2, 2021 179 Letter (Ex. 1) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Supplemental Claim Construction letter pursuant to the Court's February 23, 2021 Markman Hearing request and the parties' Joint Report (D.I. 171). (Attachments: # (1) Ex. 1, # (2) Ex. 2)(Flynn, Michael)
Mar 2, 2021 179 Letter (Ex. 2) (29)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Supplemental Claim Construction letter pursuant to the Court's February 23, 2021 Markman Hearing request and the parties' Joint Report (D.I. 171). (Attachments: # (1) Ex. 1, # (2) Ex. 2)(Flynn, Michael)
Mar 1, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint status report (D.I. 171), and for the reasons discussed in the February 23 hearing, IT IS HEREBY ORDERED that (i) Plaintiffs' motion to dismiss Defendants' counterclaims (D.I. 124) is DENIED without prejudice; and (ii) Defendants' request for leave to amend their counterclaims in response to Plaintiffs' Second Amended Complaint is GRANTED. ORDERED by Judge Leonard P. Stark on 3/1/21. (ntl)
Mar 1, 2021 177 Transcript (197)
Docket Text: Official Transcript of Claim Construction Hearing held on February 23, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 3/22/2021. Redacted Transcript Deadline set for 4/1/2021. Release of Transcript Restriction set for 6/1/2021. (bpg)
Feb 26, 2021 172 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [163] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-11)(Moshos, Andrew)
Feb 26, 2021 172 Redacted Document (Exhibit 1-11) (30)
Docket Text: REDACTED VERSION of [163] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-11)(Moshos, Andrew)
Feb 26, 2021 173 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [162] Letter by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits 1-2)(Farnan, Michael)
Feb 26, 2021 173 Redacted Document (Exhibits 1-2) (30)
Docket Text: REDACTED VERSION of [162] Letter by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits 1-2)(Farnan, Michael)
Feb 26, 2021 174 Stipulation (2)
Docket Text: STIPULATION Dismissing Qiagen N.V. and Qiagen LLC - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Feb 26, 2021 175 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Fourth Set of Requests for Production of Documents and Things to Defendants (Nos. 206-210) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Feb 25, 2021 168 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [158] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A-J)(Moshos, Andrew)
Feb 25, 2021 168 Redacted Document (Exhibit A-J) (30)
Docket Text: REDACTED VERSION of [158] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A-J)(Moshos, Andrew)
Feb 25, 2021 169 Amended Complaint (Main Document) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 1-33) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 34-41) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 42-51) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 52-86) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 87-93) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 94-97) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibit 98, part 1) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibit 98, part 2) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 169 Amended Complaint (Exhibits 99-106) (30)
Docket Text: Second AMENDED COMPLAINT against NeuMoDx Molecular, Inc., Qiagen N.V., QIAGEN GmbH, QIAGEN North American Holdings, Inc., QIAGEN LLC- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93, # (6) Exhibits 94-97, # (7) Exhibit 98, part 1, # (8) Exhibit 98, part 2, # (9) Exhibits 99-106)(Flynn, Michael)
Feb 25, 2021 170 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Second Amended Complaint filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Feb 25, 2021 171 Status Report (4)
Docket Text: Joint STATUS REPORT by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Feb 25, 2021 169 Complaint* (1)
Feb 24, 2021 166 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [157] Letter, by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits A-I)(Farnan, Brian)
Feb 24, 2021 166 Redacted Document (Exhibits A-I) (26)
Docket Text: REDACTED VERSION of [157] Letter, by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits A-I)(Farnan, Brian)
Feb 24, 2021 167 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to submit the public redacted version of the February 17, 2021 Discovery Dispute Letter (D.I. 158) to February 25, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Feb 23, 2021 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 2/23/2021. (Court Reporter B. Gaffigan.) (ntl)
Feb 23, 2021 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that public access (audio only) to the Markman hearing today is as follows: Dial 415-655-0001, Access code: 1606799112. ORDERED by Judge Leonard P. Stark on 2/23/2021. (ntl)
Feb 22, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' stipulations (D.I. 159) and related filings (D.I. 127-1, 160), IT IS HEREBY ORDERED that Plaintiffs' motion to amend (D.I. 126) is GRANTED. ORDERED by Judge Leonard P. Stark on 2/22/21. (ntl)
Feb 18, 2021 159 Stipulation (7)
Docket Text: STIPULATION Relating to Plaintiffs' Motion to Amend to Join Certain Qiagen Entities and Plaintiffs Second Amended and Supplemental Complaint - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Feb 18, 2021 160 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Withdrawal of Opposition to Motion for Leave to Amend. (Farnan, Michael)
Feb 18, 2021 161 Letter (2)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Michael Flynn regarding February 23, 2021 Markman hearing. (Flynn, Michael)
Feb 15, 2021 N/A Order (0)
Docket Text: ORAL ORDER: After having been advised by the parties of their inability to resolve certain discovery disputes (see D.I. 151, 153), IT IS HEREBY ORDERED that, not later than February 17, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than February 19, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. The parties shall be prepared to address the discovery disputes during the same remote hearing that is already scheduled for February 23. Should the Court find further briefing necessary upon conclusion of that hearing, the Court will order it. Alternatively, the Court may choose to resolve the disputes prior to the hearing. ORDERED by Judge Leonard P. Stark on 2/15/21. (ntl)
Feb 15, 2021 156 Notice (Other) (18)
Docket Text: NOTICE of Amended Subpoena to LionBird (Ventures) Ltd. by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Feb 10, 2021 154 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding February 23, 2021 Markman Hearing. (Farnan, Brian)
Feb 9, 2021 151 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding request for the scheduling of a discovery teleconference. (Flynn, Michael)
Feb 9, 2021 152 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 1) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 2) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 3) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 4) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 5) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 6) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 7) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 8) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 152 Notice (Other) (Exhibit 9) (12)
Docket Text: NOTICE of Subpoenas by NeuMoDx Molecular, 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)(Farnan, Brian)
Feb 9, 2021 153 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Request for Discovery Teleconference. (Farnan, Michael)
Feb 5, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having considered the parties' request for a teleconference to address Plaintiffs' motion for leave to amend and supplement complaint (D.I. 136), and recognizing that Plaintiffs' motion to dismiss (D.I. 124) also remains pending, IT IS HEREBY ORDERED that the parties shall be prepared to argue both pending motions during the same remote hearing that is already scheduled for claim construction on February 23. The hearing time is CHANGED and will now begin at 12:00 p.m. Each side will have a total of two hours for its presentation on claim construction as well as the motions. The hearing will be held remotely via teleconference or videoconference to be arranged by counsel. Counsel shall advise the Court of their preference by February 10. The hearing must be available for public access. Regardless of how the hearing is conducted, the parties shall submit electronic versions of any slides or other demonstrative materials they may refer to by no later than 4:00 p.m. on February 22. ORDERED by Judge Leonard P. Stark on 2/5/21. (ntl)
Feb 5, 2021 150 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Second Amended Rule 26(a)(1) Initial Disclosures, (2) Plaintiffs' First Amended and Supplemental Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s First Set of Requests for Production of Documents (Nos. 1-110), (3) Plaintiffs' First Amended and Supplemental Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Second Set of Requests for Production of Documents (Nos. 111-120), and (4) Plaintiffs' First Amended and Supplemental Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Third Set of Requests for Production of Documents (Nos. 121-137) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Feb 4, 2021 148 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Third Amended Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery and (2) Plaintiffs' Third Amended and Supplemental Initial Disclosure of Accused Products, Damages Model, Asserted Patents, and File Histories filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Main Document) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit A) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit B) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit C-H) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit I-L) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit M-P) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit Q part 1) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit Q part 2) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit Q part 3) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit R-W) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 3, 2021 147 Redacted Document (Exhibit X-II) (30)
Docket Text: REDACTED VERSION of [146] Joint Claim Construction Brief, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C-H, # (4) Exhibit I-L, # (5) Exhibit M-P, # (6) Exhibit Q part 1, # (7) Exhibit Q part 2, # (8) Exhibit Q part 3, # (9) Exhibit R-W, # (10) Exhibit X-II)(Moshos, Andrew)
Feb 1, 2021 145 Notice (Other) (18)
Docket Text: Amended NOTICE of Subpoena (Baird Capital) by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Jan 29, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [142] STIPULATION TO EXTEND TIME for the parties to substantially complete document production to February 12, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 1/29/21. (ntl)
Jan 29, 2021 143 Notice (Other) (30)
Docket Text: NOTICE of Subpoenas by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Moshos, Andrew)
Jan 29, 2021 144 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Third Set of Requests for Production of Documents (Nos. 121-137) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Jan 28, 2021 142 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to substantially complete document production to February 12, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jan 27, 2021 140 Statement (7)
Docket Text: STATEMENT Defendant's Response to Plaintiffs' Technology Tutorial by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Jan 27, 2021 141 Statement (8)
Docket Text: STATEMENT -- Plaintiffs' Comments on NeuMoDx's Technology Tutorial -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jan 26, 2021 139 Reply Brief (Main Document) (13)
Docket Text: REPLY BRIEF re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 11)(Flynn, Michael)
Jan 26, 2021 139 Reply Brief (Exhibit 11) (30)
Docket Text: REPLY BRIEF re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 11)(Flynn, Michael)
Jan 21, 2021 138 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [133] Letter, by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibit A)(Farnan, Michael)
Jan 21, 2021 138 Redacted Document (Exhibit A) (4)
Docket Text: REDACTED VERSION of [133] Letter, by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibit A)(Farnan, Michael)
Jan 19, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Barish Ozdamar, and Amy K. Wigmore for Becton, Dickinson and Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (sam)
Jan 19, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [132] STIPULATION TO EXTEND TIME for Plaintiffs to file redacted, public versions of the Letter in support of BDs Motion for Leave to File Second Amended and Supplemental Complaint and related exhibits to January 19, 2021 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 1/19/21. (ntl)
Jan 19, 2021 134 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [127] Letter, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Moshos, Andrew)
Jan 19, 2021 134 Redacted Document (Exhibit 1) (30)
Docket Text: REDACTED VERSION of [127] Letter, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Moshos, Andrew)
Jan 19, 2021 134 Redacted Document (Exhibit 2) (30)
Docket Text: REDACTED VERSION of [127] Letter, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Moshos, Andrew)
Jan 19, 2021 134 Redacted Document (Exhibit 3) (28)
Docket Text: REDACTED VERSION of [127] Letter, by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Moshos, Andrew)
Jan 19, 2021 136 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding request for teleconference - re [126] MOTION for Leave to File Second Amended and Supplemental Complaint. (Flynn, Michael)
Jan 19, 2021 137 Answering Brief in Opposition (Main Document) (15)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 19, 2021 137 Answering Brief in Opposition (Exhibit A) (4)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 19, 2021 137 Answering Brief in Opposition (Exhibit B) (30)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 19, 2021 137 Answering Brief in Opposition (Exhibit C) (30)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 19, 2021 137 Answering Brief in Opposition (Exhibit D) (5)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 19, 2021 137 Answering Brief in Opposition (Exhibit E) (30)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 19, 2021 137 Answering Brief in Opposition (Exhibit F) (30)
Docket Text: ANSWERING BRIEF in Opposition re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 1/26/2021. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Farnan, Brian)
Jan 15, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Laura Macro for Becton, Dickinson and Company, for GeneOhm Sciences Canada, Inc., for HandyLab, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Jan 14, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [131] MOTION for Pro Hac Vice Appearance of Attorney Amy K. Wigmore, Barish Ozdamar, and Laura Macro filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 1/14/21. (ntl)
Jan 14, 2021 131 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Amy K. Wigmore, Barish Ozdamar, and Laura Macro - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jan 14, 2021 132 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to file redacted, public versions of the Letter in support of BDs Motion for Leave to File Second Amended and Supplemental Complaint and related exhibits to January 19, 2021 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jan 13, 2021 128 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Plaintiffs' Technology Tutorial. (Flynn, Michael)
Jan 13, 2021 129 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Defendant's Technology Tutorial. (Farnan, Brian)
Jan 13, 2021 130 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Reply Claim Construction Brief filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Jan 7, 2021 126 Motion for Leave to File (4)
Docket Text: MOTION for Leave to File Second Amended and Supplemental Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jan 4, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' request (D.I. 118), IT IS HEREBY ORDERED that each side will be allocated 90 minutes for its presentation at the February 23, 2021 remote claim construction hearing. ORDERED by Judge Leonard P. Stark on 1/4/21. (ntl)
Jan 4, 2021 124 Motion to Dismiss for Failure to State a Claim (4)
Docket Text: MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jan 4, 2021 125 Opening Brief in Support (Main Document) (10)
Docket Text: OPENING BRIEF in Support re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..Answering Brief/Response due date per Local Rules is 1/19/2021. (Attachments: # (1) Exs. 1-10)(Flynn, Michael)
Jan 4, 2021 125 Opening Brief in Support (Exs. 1-10) (30)
Docket Text: OPENING BRIEF in Support re [124] MOTION to Dismiss for Failure to State a Claim NeuMoDx Molecular Inc.'s Amended Counterclaim for Invalidity of the '708 and '900 Patents - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..Answering Brief/Response due date per Local Rules is 1/19/2021. (Attachments: # (1) Exs. 1-10)(Flynn, Michael)
Dec 30, 2020 121 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx Molecular, Inc.'s Third Set of Requests for Production of Documents to Plaintiffs (Nos. 121-137) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Dec 30, 2020 122 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Second Set of Requests for Production of Documents (Nos. 111-120); and (2) Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s Second Set of Interrogatories (Nos. 22-24) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Dec 29, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [119] STIPULATION TO EXTEND TIME to answer or otherwise respond to Defendant's Amended Answer and Counterclaim to be extended by 3 days filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 12/29/20. (ntl)
Dec 29, 2020 120 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Counsel by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. (Flynn, Michael)
Dec 28, 2020 119 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer or otherwise respond to Defendant's Amended Answer and Counterclaim to be extended by 3 days - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Dec 23, 2020 118 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Markman Hearing. (Farnan, Michael)
Dec 21, 2020 117 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant NeuMoDx Molecular, Inc.'s Responses to Plaintiffs' Second Set of Interrogatories (Nos. 16-23) and (ii) Defendant NeuMoDx's Responses to Plaintiffs' Third Set of Requests for Production of Documents and Things filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Dec 18, 2020 116 Redacted Document (30)
Docket Text: REDACTED VERSION of [115] Amended Answer to Complaint, Counterclaim by NeuMoDx Molecular, Inc.. (Farnan, Michael)
Dec 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [102] [SEALED] MOTION to Amend/Correct [59] Answer to Amended Complaint, Counterclaim - filed by NeuMoDx Molecular, Inc.. Signed by Judge Leonard P. Stark on 12/11/2020. (etg)
Dec 2, 2020 113 Claim Construction Chart (29)
Docket Text: CLAIM Construction Chart by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Dec 2, 2020 114 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Opening Claim Construction Brief filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Dec 1, 2020 112 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx Molecular, Inc.'s Second Set of Interrogatories (Nos. 22-24) filed by NeuMoDx Molecular, Inc..(Farnan, Michael)
Nov 30, 2020 110 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Supplemental Disclosures Pursuant to Paragraph 3 of the District of Delaware Default Standard for Discovery filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Nov 30, 2020 111 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx Molecular, Inc.'s Second Set of Requests for Production of Documents to Plaintiffs (Nos. 111-120) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Nov 25, 2020 109 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second Amended Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Nov 24, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' letters (D.I. 96, 100), IT IS HEREBY ORDERED that the parties shall brief in their forthcoming joint claim construction brief the terms proposed by Defendants to be briefed (whether counted as 12, 14, or 15). ORDERED by Judge Leonard P. Stark on 11/24/20. (ntl)
Nov 24, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint letter of November 4 (D.I. 97), IT IS HEREBY ORDERED that Plaintiffs' proposal - reducing the asserted claims to 120, with no more than 14 from any of the 13 patents-in-suit, that this limit will apply until after issuance of the claim construction order (absent a showing of good cause to increase), and that the parties must meet and confer to propose additional reductions in a timely manner after issuance of the claim construction order - is ADOPTED, as it is more reasonable, overall, than Defendant's proposal (which would require an arbitrary reduction to 40 asserted claims at this relatively early stage of the case). ORDERED by Judge Leonard P. Stark on 11/24/20. (ntl)
Nov 23, 2020 105 Redacted Document (Main Document) (1)
Docket Text: REDACTED VERSION of [102] MOTION to Amend/Correct [59] Answer to Amended Complaint, Counterclaim by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits A-B)(Farnan, Brian)
Nov 23, 2020 105 Redacted Document (Exhibits A-B) (30)
Docket Text: REDACTED VERSION of [102] MOTION to Amend/Correct [59] Answer to Amended Complaint, Counterclaim by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits A-B)(Farnan, Brian)
Nov 23, 2020 106 Redacted Document (2)
Docket Text: REDACTED VERSION of [103] Letter, by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Nov 20, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [104] STIPULATION and [Proposed] Order to Extend Deadlines - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. Signed by Judge Leonard P. Stark on 11/20/2020. (etg)
Nov 19, 2020 104 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Deadlines - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Nov 13, 2020 101 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Second Set of Interrogatories to Defendant NeuMoDx Molecular, Inc. (Nos. 16-23) and (2) Plaintiffs' Third Set of Requests for Production of Documents and Things to Defendant NeuMoDx Molecular, Inc. (Nos. 7-205) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Nov 11, 2020 99 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [97] Letter, by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits 1-9 and A-I)(Farnan, Brian)
Nov 11, 2020 99 Redacted Document (Exhibits 1-9 and A-I) (30)
Docket Text: REDACTED VERSION of [97] Letter, by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits 1-9 and A-I)(Farnan, Brian)
Nov 11, 2020 100 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding NeuMoDx Molecular, Inc.'s November 3, 2020 Letter - re [96] Letter. (Attachments: # (1) Exs. 1-2)(Flynn, Michael)
Nov 11, 2020 100 Letter (Exs. 1-2) (13)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding NeuMoDx Molecular, Inc.'s November 3, 2020 Letter - re [96] Letter. (Attachments: # (1) Exs. 1-2)(Flynn, Michael)
Nov 10, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Markman Hearing scheduled for January 25, 2021 is CANCELLED and is RESCHEDULED for February 23, 2021 at 1:00 PM. ORDERED by Judge Leonard P. Stark on 11/10/20. (ntl)
Nov 3, 2020 95 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [83] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-8)(Moshos, Andrew)
Nov 3, 2020 95 Redacted Document (Exhibit 1-8) (30)
Docket Text: REDACTED VERSION of [83] Letter by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1-8)(Moshos, Andrew)
Nov 3, 2020 96 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Number of Claim Terms for Claim Construction. (Farnan, Brian)
Oct 30, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [93] STIPULATION and [Proposed] Order to Extend Deadlines filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 10/30/20. (ntl)
Oct 30, 2020 94 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Discovery Conference Request. (Flynn, Michael)
Oct 29, 2020 93 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Deadlines - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Oct 28, 2020 92 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [81] Letter by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits A-F)(Farnan, Brian)
Oct 28, 2020 92 Redacted Document (Exhibits A-F) (19)
Docket Text: REDACTED VERSION of [81] Letter by NeuMoDx Molecular, Inc.. (Attachments: # (1) Exhibits A-F)(Farnan, Brian)
Oct 27, 2020 91 Transcript (34)
Docket Text: Official Transcript of Telephone Conference held on October 20, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 11/17/2020. Redacted Transcript Deadline set for 11/27/2020. Release of Transcript Restriction set for 1/25/2021. (bpg)
Oct 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [88] STIPULATION TO EXTEND TIME to File Joint Claim Construction Chart to October 21, 2020 filed by NeuMoDx Molecular, Inc.. Signed by Judge Leonard P. Stark on 10/26/20. (ntl)
Oct 26, 2020 90 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.'s First Set of Requests for Production of Documents (Nos. 1-110) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Oct 23, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Alan G. Carlson and Alexandra J. Olson for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Oct 21, 2020 89 Claim Construction Chart (Main Document) (25)
Docket Text: CLAIM Construction Chart by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. 1-13, # (2) Exs. 14-34)(Flynn, Michael)
Oct 21, 2020 89 Claim Construction Chart (Exs. 1-13) (30)
Docket Text: CLAIM Construction Chart by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. 1-13, # (2) Exs. 14-34)(Flynn, Michael)
Oct 21, 2020 89 Claim Construction Chart (Exs. 14-34) (30)
Docket Text: CLAIM Construction Chart by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. 1-13, # (2) Exs. 14-34)(Flynn, Michael)
Oct 20, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [87] MOTION for Pro Hac Vice Appearance of Attorney Alexandra J. Olson filed by NeuMoDx Molecular, Inc. Signed by Judge Leonard P. Stark on 10/20/20. (ntl)
Oct 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Gary J. Speier for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Oct 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney J. Derek Vandenburgh for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Oct 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Peter M. Kohlhepp for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Oct 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jonathan D. Carpenter for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Oct 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Samuel T. Lockner for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Oct 20, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 10/20/2020. (Court Reporter B. Gaffigan.) (ntl)
Oct 20, 2020 87 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Alexandra J. Olson - filed by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Oct 20, 2020 88 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to File Joint Claim Construction Chart to October 21, 2020 - filed by NeuMoDx Molecular, Inc.. (Farnan, Michael)
Oct 19, 2020 84 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Objections and Responses to Plaintiffs' First Set of Interrogatories to Defendant NeuMoDx Molecular, Inc. (Nos. 1-15) and (ii) Objections and Responses to Plaintiffs' Second Set of Requests for Production of Documents and Things to Defendant NeuMoDx Molecular, Inc. (Nos. 3-6) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Oct 19, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Telephone Conference scheduled for tomorrow, October 20 will begin at 1:30 PM. ORDERED by Judge Leonard P. Stark on 10/19/20. (ntl)
Oct 19, 2020 86 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendant NeuMoDx Molecular, Inc.s First Set of Interrogatories (Nos. 1-21) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Oct 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [82] MOTION for Pro Hac Vice Appearance of Attorney Alan G. Carlson, J. Derek Vandenburgh, Gary J. Speier, Jonathan D. Carpenter, Peter M. Kohlhepp, and Samuel T. Lockner filed by NeuMoDx Molecular, Inc.. Signed by Judge Leonard P. Stark on 10/16/20. (ntl)
Oct 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [80] STIPULATION TO EXTEND TIME to File a Joint Claim Construction Chart to October 20, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 10/15/20. (ntl)
Oct 15, 2020 82 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Alan G. Carlson, J. Derek Vandenburgh, Gary J. Speier, Jonathan D. Carpenter, Peter M. Kohlhepp, and Samuel T. Lockner - filed by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Oct 13, 2020 80 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to File a Joint Claim Construction Chart to October 20, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Oct 7, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for October 20, 2020 at 2:30 p.m. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. IT IS FURTHER ORDERED that not later than October 13, 2020, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than October 15, 2020, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 10/7/2020. (ntl)
Oct 2, 2020 78 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Initial Invalidity Contentions filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Sep 30, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected letter added to D.I. 77 per request of counsel. (ntl)
Sep 30, 2020 77 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Farnan regarding Request for Discovery Teleconference. (Farnan, Michael) (Main Document 77 replaced on 9/30/2020) (ntl).
Sep 23, 2020 76 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Proposed Terms for Construction filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Sep 22, 2020 75 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Terms and Phrases for Construction and Proposed Constructions - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Sep 18, 2020 74 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections and Responses of Defendant to Plaintiffs' First Request for Production of Documents and Things to Defendant NeuMoDx Molecular, Inc. (Nos. 1-2) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Sep 4, 2020 72 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [67] Letter - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. A-C)(Flynn, Michael)
Sep 4, 2020 72 Redacted Document (Exs. A-C) (17)
Docket Text: REDACTED VERSION of [67] Letter - by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. A-C)(Flynn, Michael)
Sep 4, 2020 73 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant NeuModDx Molecular, Inc.'s First Set of Interrogatories to Plaintiffs and (ii) Defendant NeuMoDx Molecular, Inc.'s First Set of Requests for Production of Documents to Plaintiffs filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Sep 3, 2020 N/A Order Cancelling Deadline (0)
Docket Text: ORAL ORDER: Having considered the parties' filings relating to Becton's request to compel NeuMoDx to produce prior versions of certain core technical documents relating to commercially-launched accused products (see, e.g., D.I. 67, 68), IT IS HEREBY ORDERED that: (i) "Plaintiff's Alternative Request" (D.I. 67 at 3) is GRANTED and NeuMoDx shall, no later than September 18, produce the relevant, prior versions of the 18 specific, core documents identified by Plaintiff (see D.I. 67-1); and (ii) Becton's request for additional core technical documents is DENIED WITHOUT PREJUDICE to renew after reviewing NeuMoDx's forthcoming document production made in response to today's order. IT IS FURTHER ORDERED that the teleconference scheduled for tomorrow is CANCELLED. ORDERED by Judge Leonard P. Stark on 9/3/20. (ntl)
Sep 2, 2020 69 Order Setting Mediation Conferences (7)
Docket Text: ORDER Setting Mediation Conferences: A Telephonic or Video Mediation Conference is set for 10/23/2020 at 10:00 AM with Judge Mary Pat Thynge. SEE ORDER FOR DETAILS. Signed by Judge Mary Pat Thynge on 9/2/20. (cak)
Sep 2, 2020 70 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Second Set of Requests for Production of Documents and Things to Defendant NeuMoDx Molecular, Inc. (Nos. 3-6) and (2) Plaintiffs' First Set of Interrogatories to Defendant NeuMoDx Molecular, Inc. (Nos. 1-15) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Moshos, Andrew)
Sep 1, 2020 68 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Response to Plaintiffs' August 28, 2020 Letter - re [67] Letter. (Farnan, Brian)
Aug 26, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for September 4, 2020 at 10:00 a.m. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. IT IS FURTHER ORDERED that not later than August 28, 2020, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than September 1, 2020, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 8/26/2020. (ntl)
Aug 25, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [65] STIPULATION TO EXTEND TIME for Plaintiffs to respond to Defendants Answer to the Amended Complaint and Counterclaims to various dates (see Stipulation) filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 8/25/20. (ntl)
Aug 24, 2020 65 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to respond to Defendants Answer to the Amended Complaint and Counterclaims to various dates (see Stipulation) - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Aug 19, 2020 64 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Request for Production of Documents and Things to Defendant NeuMoDx Molecular, Inc. (Nos. 1-2) filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Aug 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [61] STIPULATION TO EXTEND TIME for Plaintiffs to respond to Defendant's Answer to the Amended Complaint and Counterclaims to August 24, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 8/17/20. (ntl)
Aug 17, 2020 62 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew M. Moshos regarding Discovery Dispute. (Moshos, Andrew)
Aug 17, 2020 63 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Aug 14, 2020 61 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to respond to Defendant's Answer to the Amended Complaint and Counterclaims to August 24, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Moshos, Andrew)
Jul 22, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [60] STIPULATION TO EXTEND TIME for Plaintiffs to answer Defendant's Counterclaims (D.I. 59) to August 16, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 7/22/20. (ntl)
Jul 22, 2020 60 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to answer Defendant's Counterclaims (D.I. 59) to August 16, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jul 16, 2020 59 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [54] Amended Complaint, with Jury Demand , COUNTERCLAIM against Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. by NeuMoDx Molecular, Inc..(Farnan, Michael)
Jul 1, 2020 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant NeuMoDx's Updated Initial Disclosures Pursuant to Paragraph 3 of the District of Delaware Default Standard for Discovery and (ii) Defendant NeuMoDx's Updated Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Jul 1, 2020 58 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' First Amended Rule 26(a)(1) Initial Disclosures and (2) Plaintiffs' First Amended Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Jun 29, 2020 56 Transcript (42)
Docket Text: Official Transcript of Telephonic Oral Argument held on June 25, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 7/20/2020. Redacted Transcript Deadline set for 7/30/2020. Release of Transcript Restriction set for 9/28/2020. (bpg)
Jun 25, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
Jun 25, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 6/25/2020. (Court Reporter B. Gaffigan.) (ntl)
Jun 25, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: This matter has been referred to Chief Magistrate Judge Mary Pat Thynge for ADR. Counsel are to advise on or before July 28, 2020 by a JOINT EMAIL to Judge Thynge, with a copy to her Judicial Administrator, Ms. Kennedy, their clients interest in mediation and the timing when mediation is preferred with a very brief explanation why. When referencing the timing for mediation, counsel rely on certain events in the scheduling order, for example, before claim construction briefing, after the close of discovery, before expert reports and the like, they are to include the date(s) on when such event(s) occur. Ordered by Chief Magistrate Judge Mary Pat Thynge on 6/25/20. (cak)
Jun 25, 2020 54 Amended Complaint (Main Document) (30)
Docket Text: First AMENDED COMPLAINT with JURY DEMAND against NeuMoDx Molecular, Inc.- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93)(Flynn, Michael)
Jun 25, 2020 54 Amended Complaint (Exhibits 1-33) (30)
Docket Text: First AMENDED COMPLAINT with JURY DEMAND against NeuMoDx Molecular, Inc.- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93)(Flynn, Michael)
Jun 25, 2020 54 Amended Complaint (Exhibits 34-41) (30)
Docket Text: First AMENDED COMPLAINT with JURY DEMAND against NeuMoDx Molecular, Inc.- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93)(Flynn, Michael)
Jun 25, 2020 54 Amended Complaint (Exhibits 42-51) (30)
Docket Text: First AMENDED COMPLAINT with JURY DEMAND against NeuMoDx Molecular, Inc.- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93)(Flynn, Michael)
Jun 25, 2020 54 Amended Complaint (Exhibits 52-86) (30)
Docket Text: First AMENDED COMPLAINT with JURY DEMAND against NeuMoDx Molecular, Inc.- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93)(Flynn, Michael)
Jun 25, 2020 54 Amended Complaint (Exhibits 87-93) (30)
Docket Text: First AMENDED COMPLAINT with JURY DEMAND against NeuMoDx Molecular, Inc.- filed by HandyLab, Inc., Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc.. (Attachments: # (1) Exhibits 1-33, # (2) Exhibits 34-41, # (3) Exhibits 42-51, # (4) Exhibits 52-86, # (5) Exhibits 87-93)(Flynn, Michael)
Jun 25, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: For the reasons stated on the June 25, 2020 teleconference, IT IS HEREBY ORDERED that Plaintiffs' motion to dismiss and to strike Defendant's inequitable conduct allegations (D.I. 18) is GRANTED. IT IS HEREBY FURTHER ORDERED that Plaintiffs' motion to dismiss Defendant's non-infringement counterclaim (id.) is GRANTED without prejudice and with leave to amend within 21 days from this date. ORDERED by Judge Leonard P. Stark on 6/25/20. (ntl)
Jun 25, 2020 54 Complaint* (1)
Jun 24, 2020 51 Scheduling Order (19)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 4/28/2021. Status Report due by 4/2/2021. Dispositive Motions due by 10/15/2021. An Oral Argument is set for 1/6/2022 at 10:00 AM in Courtroom 6B before Judge Leonard P. Stark. Joint Claim Construction Brief due by 1/7/2021. A Markman Hearing is set for 1/25/2021 at 02:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 3/21/2022. A Final Pretrial Conference is set for 3/28/2022 at 02:00 PM in Courtroom 6B before Judge Leonard P. Stark. A 10-day Jury Trial is set for 4/11/2022 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 6/24/20. (ntl)
Jun 24, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Court has today docketed the scheduling order, which resolves the parties' many disputes about scheduling. In general, the Court is in agreement with Plaintiff that this case can and should proceed toward trial on the date previously provided by the Court (April 11, 2022). While both sides will necessarily have to reduce the scope of their case (e.g., number of asserted claims, number of prior art references), the scheduling order provides (as Plaintiff proposes) the parties several opportunities to make such reasonable reductions - and, should they fail to agree on such reductions, any party may (at an appropriate time) use the Court's Discovery Matters procedures to ask for the imposition of specific reduction requirements. Additionally, IT IS HEREBY ORDERED that Plaintiff's motion to amend and supplement complaint (D.I. 40) is GRANTED and Plaintiff shall file its new complaint no later than June 26. "Defendant does not contest Plaintiff's ability to file its Amended and Supplemental Complaint pursuant to the Court's May 8, 2020 Oral Order." (D.I. 44) The Court has accounted for Defendant's position on the impact of the new complaint on discovery and the schedule in the scheduling order docketed today and, in general, is of the view that the new complaint does not have much impact on how the case should proceed. The Court further agrees with Plaintiff that "[t]o the extent NeuMoDx seeks to change its response to the original portions of the complaint, it should have to explain, and show good cause for, those new responses. It has not [yet] done so." (D.I. 48 at 2) IT IS FURTHER ORDERED that during tomorrow's argument on the remaining motion to dismiss/strike, each side will be allocated only twenty (20) minutes for its presentation and to answer the Court's questions. ORDERED by Judge Leonard P. Stark on 6/24/20. (ntl)
Jun 5, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that argument on [40] motion to amend will also be heard during the June 25, 2020 teleconference. ORDERED by Judge Leonard P. Stark on 6/5/20. (ntl)
Jun 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [46] STIPULATION TO EXTEND TIME for Plaintiffs to Submit their Reply Letter Brief in Support of their Motion to Amend and Supplement Complaint (D.I. 40) to May 29, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 6/1/20. (ntl)
Jun 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [43] STIPULATION TO EXTEND TIME for the parties to submit a revised proposed Scheduling Order pursuant to the Court's May 8, 2020 Oral Order (D.I. 37) to May 29, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 6/1/20. (ntl)
May 29, 2020 47 Proposed Order (Main Document) (19)
Docket Text: PROPOSED ORDER [Revised Proposed] Scheduling Order by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Flynn, Michael)
May 29, 2020 47 Proposed Order (Letter to The Honorable Leonard P. Stark) (1)
Docket Text: PROPOSED ORDER [Revised Proposed] Scheduling Order by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Flynn, Michael)
May 29, 2020 48 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Flynn regarding Plaintiffs' Response - re [44] Letter. (Flynn, Michael)
May 29, 2020 49 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Flynn regarding Request for Teleconference - re [40] MOTION to Amend and Supplement Complaint . (Flynn, Michael)
May 27, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument by teleconference on the motion to dismiss and motion to strike on June 25, 2020 beginning at 1:30 p.m. Each side will be allocated up to forty-five (45) minutes to present its argument. Any party wishing to refer to slides or other materials shall provide a copy to the Court no later than 4:00 p.m. the day before the hearing. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 5/27/20. (ntl)
May 27, 2020 46 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to Submit their Reply Letter Brief in Support of their Motion to Amend and Supplement Complaint (D.I. 40) to May 29, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 22, 2020 43 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a revised proposed Scheduling Order pursuant to the Court's May 8, 2020 Oral Order (D.I. 37) to May 29, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 22, 2020 44 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian E. Farnan regarding Response to Motion to Amend - re [40] MOTION to Amend and Supplement Complaint . (Farnan, Brian)
May 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [39] STIPULATION TO EXTEND TIME for the parties to submit a revised proposed Scheduling Order pursuant to the Court's May 8, 2020 Oral Order (D.I. 37) to May 22, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 5/18/20. (ntl)
May 15, 2020 39 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a revised proposed Scheduling Order pursuant to the Court's May 8, 2020 Oral Order (D.I. 37) to May 22, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibit 1 - First Amended and Supplemental Complaint) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibits 1-33 to Amended Complaint) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibits 34-41 to Amended Complaint) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibits 42-51 to Amended Complaint) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibits 52-86 to Amended Complaint) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibits 87-93 to Amended Complaint) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 40 Motion for Miscellaneous Relief (Exhibit 2 - blackline) (30)
Docket Text: MOTION to Amend and Supplement Complaint - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibit 1 - First Amended and Supplemental Complaint, # (2) Exhibits 1-33 to Amended Complaint, # (3) Exhibits 34-41 to Amended Complaint, # (4) Exhibits 42-51 to Amended Complaint, # (5) Exhibits 52-86 to Amended Complaint, # (6) Exhibits 87-93 to Amended Complaint, # (7) Exhibit 2 - blackline)(Flynn, Michael)
May 15, 2020 41 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,273,308; 8,703,069 ;7,998,708; 8,323,900 ;8,415,103; 8,709,787 ;10,364,456; 10,443,088 ;10,494,663; 10,604,788 ;10,625,261; 10,625,262 ;10,632,466 . (Flynn, Michael)
May 15, 2020 42 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second Amended and Supplemental Initial Disclosure of Accused Products, Damages Model, Asserted Patents, and File Histories filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
May 12, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney James K. Cleland for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
May 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [38] MOTION for Pro Hac Vice Appearance of Attorney Heather M. Petruzzi filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 5/11/20. (ntl)
May 8, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the proposed scheduling order submitted by the parties on March 24 and the updated version submitted on April 13, and mindful of the passage of time and potentially changed circumstances, IT IS HEREBY ORDERED that the parties shall meet and confer and submit a revised proposed schedule, taking account of the decisions noted below, no later than May 15, 2020: (i) a provision like the one proposed by Plaintiffs at paragraph 2 (regarding amendment/supplement to add patents and/or products) MAY be included; (ii) a provision like the one proposed by Defendant at paragraph 7b (regarding sales figures) MAY be included; (iii) a provision like the one proposed by Plaintiffs at paragraph 7c (disclosure by both sides of additional materials) MAY be included; and (iv) the Court is available on the following dates, which the parties should incorporate should they still wish to proceed consistent with the schedule they had earlier proposed: (a) claim construction hearing on November 23, 2020 at 9:00 am; (b) hearing on case dispositive and Daubert motions on January 4, 2022 at 9:00 am; (c) pretrial conference on April 1, 2022 at 9:00 am (with pretrial order due on March 21, 2022); and (d) a 10-day jury trial scheduled to begin on April 11, 2022. ORDERED by Judge Leonard P. Stark on 5/8/20. (ntl)
May 8, 2020 38 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Heather M. Petruzzi - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
May 4, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [36] Stipulated Protective Order. Signed by Judge Leonard P. Stark on 5/4/20. (ntl)
Apr 28, 2020 36 Proposed Order (25)
Docket Text: PROPOSED ORDER -- [Proposed] Stipulated Protective Order -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Apr 20, 2020 34 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Initial Disclosures Pursuant to Paragraph 3 of the District of Delaware Default Standard for Discovery filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Apr 20, 2020 35 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Apr 13, 2020 32 Proposed Order (Main Document) (16)
Docket Text: PROPOSED ORDER -- [Revised Proposed] Scheduling Order -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Letter to the Honorable Leonard P. Stark)(Flynn, Michael)
Apr 13, 2020 32 Proposed Order (Letter to the Honorable Leonard P. Stark) (1)
Docket Text: PROPOSED ORDER -- [Revised Proposed] Scheduling Order -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Letter to the Honorable Leonard P. Stark)(Flynn, Michael)
Apr 13, 2020 33 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Amended Initial Disclosure of Accused Products, Damages Model, Asserted Patents, and File Histories filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Apr 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [28] STIPULATION TO EXTEND TIME for the parties to submit a proposed Scheduling Order pursuant to the Court's Oral Order (D.I. 24) to March 24, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 3/31/20. (ntl)
Mar 31, 2020 30 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant NeuMoDx's Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by NeuMoDx Molecular, Inc..(Farnan, Brian)
Mar 31, 2020 31 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Disclosure of Accused Products, Damages Model, Asserted Patents, and File Histories and (2) Plaintiffs' Rule 26(a)(1) Initial Disclosures filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..(Flynn, Michael)
Mar 24, 2020 29 Proposed Order (Main Document) (16)
Docket Text: PROPOSED ORDER -- [Proposed] Scheduling Order -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Letter to the Honorable Leonard P. Stark)(Flynn, Michael)
Mar 24, 2020 29 Proposed Order (Letter to the Honorable Leonard P. Stark) (1)
Docket Text: PROPOSED ORDER -- [Proposed] Scheduling Order -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Letter to the Honorable Leonard P. Stark)(Flynn, Michael)
Mar 16, 2020 28 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed Scheduling Order pursuant to the Court's Oral Order (D.I. 24) to March 24, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Mar 10, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [27] STIPULATION TO EXTEND TIME for parties to submit a proposed Scheduling Order pursuant to the Court's Oral Order (D.I. 24) to March 17, 2020 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 3/10/20. (ntl)
Mar 5, 2020 27 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for parties to submit a proposed Scheduling Order pursuant to the Court's Oral Order (D.I. 24) to March 17, 2020 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Feb 28, 2020 26 Notice (Other) (2)
Docket Text: NOTICE of of Change of Firm Affiliation of James K. Cleland by NeuMoDx Molecular, Inc. (Farnan, Brian)
Feb 26, 2020 25 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Andrea Shoffstall and Joshua Ney as co-counsel.. (Farnan, Brian)
Feb 25, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall confer regarding proposed dates in the scheduling order and shall submit a proposal, including a proposal for the length and timing of trial, to the Court no later than March 10, 2020. The parties are to review the Court's form scheduling order, which is posted at http://www.ded.uscourts.gov (see Chambers, Judge Stark, New Patent Procedures). ORDERED by Judge Leonard P. Stark on 2/25/2020. (ntl)
Nov 27, 2019 23 Reply Brief (16)
Docket Text: REPLY BRIEF re [18] MOTION to Dismiss for Failure to State a Claim NeuMoDx's Amended Counterclaims for Non-Infringement and Inequitable Conduct MOTION to Strike NeuMoDxs Affirmative Defense of Inequitable Conduct - re [D.I. 15] filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Nov 20, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [22] STIPULATION TO EXTEND TIME for Plaintiffs to file their reply brief in support of their Motion to Dismiss (D.I. 18) to November 27, 2019 filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 11/20/19. (ntl)
Nov 20, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney David P. Yin for Becton, Dickinson and Company,for GeneOhm Sciences Canada, Inc., for HandyLab, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Nov 19, 2019 22 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to file their reply brief in support of their Motion to Dismiss (D.I. 18) to November 27, 2019 - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Nov 15, 2019 21 Answering Brief in Opposition (26)
Docket Text: ANSWERING BRIEF in Opposition re [18] MOTION to Dismiss for Failure to State a Claim NeuMoDx's Amended Counterclaims for Non-Infringement and Inequitable Conduct MOTION to Strike NeuMoDxs Affirmative Defense of Inequitable Conduct - re [D.I. 15] filed by NeuMoDx Molecular, Inc..Reply Brief due date per Local Rules is 11/22/2019. (Farnan, Brian)
Oct 25, 2019 18 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim NeuMoDx's Amended Counterclaims for Non-Infringement and Inequitable Conduct, MOTION to Strike NeuMoDxs Affirmative Defense of Inequitable Conduct - re [D.I. 15] - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Oct 25, 2019 19 Opening Brief in Support (26)
Docket Text: OPENING BRIEF in Support re [18] MOTION to Dismiss for Failure to State a Claim NeuMoDx's Amended Counterclaims for Non-Infringement and Inequitable Conduct MOTION to Strike NeuMoDxs Affirmative Defense of Inequitable Conduct - re [D.I. 15] filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..Answering Brief/Response due date per Local Rules is 11/8/2019. (Flynn, Michael)
Oct 25, 2019 20 Declaration (Main Document) (3)
Docket Text: DECLARATION re [19] Opening Brief in Support, of Michael Flynn -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibits 1-5)(Flynn, Michael)
Oct 25, 2019 20 Declaration (Exhibits 1-5) (30)
Docket Text: DECLARATION re [19] Opening Brief in Support, of Michael Flynn -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exhibits 1-5)(Flynn, Michael)
Oct 11, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [17] STIPULATION TO EXTEND TIME - (1) for Plaintiffs Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc. and HandyLab, Inc. to move, answer, or otherwise respond to Defendant NeuMoDx Molecular, Inc.'s first amended answer and counterclaims (D.I. 15); and (2) in the event Plaintiffs' response to the counterclaim requires a response from Defendant, Defendant's deadline to file any such response is extended to October 25, 2019 and November 15, 2019, respectively - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. Signed by Judge Leonard P. Stark on 10/11/2019. (etg)
Oct 10, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [16] MOTION for Pro Hac Vice Appearance of Attorney David P. Yin filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 10/10/2019. (etg)
Oct 10, 2019 17 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME - (1) for Plaintiffs Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc. and HandyLab, Inc. to move, answer, or otherwise respond to Defendant NeuMoDx Molecular, Inc.'s first amended answer and counterclaims (D.I. 15); and (2) in the event Plaintiffs' response to the counterclaim requires a response from Defendant, Defendant's deadline to file any such response is extended to October 25, 2019 and November 15, 2019, respectively - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Oct 7, 2019 16 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney David P. Yin - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Oct 4, 2019 15 Answer to Complaint (30)
Docket Text: Amended ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against All Plaintiffs by NeuMoDx Molecular, Inc..(Farnan, Brian)
Sep 19, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [14] STIPULATION TO EXTEND TIME (i) for Defendant to respond to Plaintiffs' Motion to Dismiss and (ii) for Plaintiffs to file their Reply Brief to (i) 10/11/2019 and (ii) 11/1/2019 filed by NeuMoDx Molecular, Inc. Signed by Judge Leonard P. Stark on 9/19/19. (ntl)
Sep 18, 2019 14 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME (i) for Defendant to respond to Plaintiffs' Motion to Dismiss and (ii) for Plaintiffs to file their Reply Brief to (i) 10/11/2019 and (ii) 11/1/2019 - filed by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Sep 13, 2019 11 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Sep 13, 2019 12 Opening Brief in Support (22)
Docket Text: OPENING BRIEF in Support re [11] MOTION to Dismiss for Failure to State a Claim filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc..Answering Brief/Response due date per Local Rules is 9/27/2019. (Flynn, Michael)
Sep 13, 2019 13 Declaration (Main Document) (3)
Docket Text: DECLARATION re [11] MOTION to Dismiss for Failure to State a Claim -- Declaration of Michael J. Flynn -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. 1-3)(Flynn, Michael)
Sep 13, 2019 13 Declaration (Exs. 1-3) (30)
Docket Text: DECLARATION re [11] MOTION to Dismiss for Failure to State a Claim -- Declaration of Michael J. Flynn -- by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Attachments: # (1) Exs. 1-3)(Flynn, Michael)
Aug 27, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] MOTION for Pro Hac Vice Appearance of Attorney James K. Cleland, Joshua Ney, and Andrea Shoffstall filed by NeuMoDx Molecular, Inc. Signed by Judge Leonard P. Stark on 8/27/19. (ntl)
Aug 27, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Joshua E. Ney and Andrea Shoffstall for NeuMoDx Molecular, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Aug 23, 2019 10 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James K. Cleland, Joshua Ney, and Andrea Shoffstall - filed by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Aug 22, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [9] STIPULATION TO EXTEND TIME for Plaintiffs Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc. and HandyLab, Inc. to move, answer or otherwise respond to Defendant NeuMoDx Molecular, Inc.'s counterclaims (D.I. 8) to September 13, 2019 - filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 8/22/19. (ntl)
Aug 22, 2019 9 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc. and HandyLab, Inc. to move, answer or otherwise respond to Defendant NeuMoDx Molecular, Inc.'s counterclaims (D.I. 8) to September 13, 2019 - - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Aug 9, 2019 8 Answer to Complaint (24)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc. by NeuMoDx Molecular, Inc..(Farnan, Brian)
Jul 9, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] STIPULATION TO EXTEND TIME for Defendant to answer or otherwise respond to the Complaint to 8/9/2019 filed by NeuMoDx Molecular, Inc. Signed by Judge Leonard P. Stark on 7/9/19. (ntl)
Jul 8, 2019 7 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendant to answer or otherwise respond to the Complaint to 8/9/2019 - filed by NeuMoDx Molecular, Inc.. (Farnan, Brian)
Jul 5, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney William G. McElwain, Omar A. Khan for Becton, Dickinson and Company, for GeneOhm Sciences Canada, Inc., for HandyLab, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Jul 3, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [6] MOTION for Pro Hac Vice Appearance of Attorney William G. McElwain and Omar A. Khan filed by GeneOhm Sciences Canada, Inc., HandyLab, Inc., Becton, Dickinson and Company. Signed by Judge Leonard P. Stark on 7/3/19. (ntl)
Jun 26, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (nmg)
Jun 24, 2019 6 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney William G. McElwain and Omar A. Khan - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., HandyLab, Inc.. (Flynn, Michael)
Jun 19, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to NeuMoDx Molecular, Inc. on 6/19/2019. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (amf)
Jun 19, 2019 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by GeneOhm Sciences Canada, Inc., Becton, Dickinson and Company, HandyLab, Inc.. NeuMoDx Molecular, Inc. served on 6/19/2019, answer due 7/10/2019. (Blumenfeld, Jack)
Jun 18, 2019 1 Complaint (Main Document) (29)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT - filed with Jury Demand against NeuMoDx Molecular, Inc. - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number 0311-2667625) - filed by GeneOhm Sciences Canada, Inc., Becton, Dickinson and Company, and HandyLab, Inc. (Attachments: # (1) Exhibit 1-33, # (2) Exhibit 34-39, # (3) Civil Cover Sheet)(amf)
Jun 18, 2019 1 Complaint (Exhibit 1-33) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT - filed with Jury Demand against NeuMoDx Molecular, Inc. - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number 0311-2667625) - filed by GeneOhm Sciences Canada, Inc., Becton, Dickinson and Company, and HandyLab, Inc. (Attachments: # (1) Exhibit 1-33, # (2) Exhibit 34-39, # (3) Civil Cover Sheet)(amf)
Jun 18, 2019 1 Complaint (Exhibit 34-39) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT - filed with Jury Demand against NeuMoDx Molecular, Inc. - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number 0311-2667625) - filed by GeneOhm Sciences Canada, Inc., Becton, Dickinson and Company, and HandyLab, Inc. (Attachments: # (1) Exhibit 1-33, # (2) Exhibit 34-39, # (3) Civil Cover Sheet)(amf)
Jun 18, 2019 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT - filed with Jury Demand against NeuMoDx Molecular, Inc. - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number 0311-2667625) - filed by GeneOhm Sciences Canada, Inc., Becton, Dickinson and Company, and HandyLab, Inc. (Attachments: # (1) Exhibit 1-33, # (2) Exhibit 34-39, # (3) Civil Cover Sheet)(amf)
Jun 18, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (amf)
Jun 18, 2019 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,273,308 B2; 8,703,069 B2; 7,998,708 B2; 8,323,900 B2; 8,415,103 B2; and 8,709,787 B2. (amf)
Jun 18, 2019 4 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Becton, Dickinson and Company for GeneOhm Sciences Canada, Inc. and HandyLab, Inc. Also identifying Other Affiliate T. Rowe Price for Becton, Dickinson and Company - filed by Becton, Dickinson and Company, GeneOhm Sciences Canada, Inc., and HandyLab, Inc. (amf)
Menu