Search
Patexia Research
Case number 4:21-cv-02720

Cactus Wellhead LLC v. Cameron International Corporation > Documents

Date Field Doc. No.Description (Pages)
Nov 14, 2025 158 ORDER granting 157 Motion for Extension of Time Replies due by 12/4/2025.(Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 11/14/2025) (1)
Nov 12, 2025 157 Unopposed MOTION for Extension of Time to File Reply in Support of 153 Motion to Stay by Cactus Wellhead LLC, filed. Motion Docket Date 12/3/2025. (Attachments: # 1 Proposed Order) (Reckers, Robert) (Entered: 11/12/2025) (0)
Nov 10, 2025 156 RESPONSE in Opposition to 153 MOTION to Stay Pending Reexaminations of the Patents-in-Suit, filed by Cameron International Corporation. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Proposed Order) (Keville, John) (Entered: 11/10/2025) (0)
Oct 22, 2025 155 ORDER granting 154 Motion for Extension of Time.(Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 10/22/2025) (1)
Oct 20, 2025 154 Unopposed MOTION for Extension of Time to File Opposition to Cactus Motion to Stay by Cameron International Corporation, filed. Motion Docket Date 11/10/2025. (Attachments: # 1 Proposed Order) (Keville, John) (Entered: 10/20/2025) (0)
Oct 6, 2025 153 MOTION to Stay Pending Reexaminations of the Patents-in-Suit by Cactus Wellhead LLC, filed. Motion Docket Date 10/27/2025. (Attachments: # 1 Exhibit 1 - 800 Reexam Order, # 2 Exhibit 2 - 320 Reexam Order, # 3 Exhibit 3 - 879 Reexam Order, # 4 Exhibit 4 - 662 Reexam Order, # 5 Exhibit 5 - 195 Reexam Order, # 6 Exhibit 6 - Meet and Confer Email, # 7 Exhibit 7 - Reexam Stats, # 8 Exhibit 8 - 800 Reexam Office Action, # 9 Exhibit 9 - 320 Reexam Office Action, # 10 Exhibit 10 - 879 Reexam Office Action, # 11 Exhibit 11 - Leupold, # 12 Exhibit 12 - MPEP 2261, # 13 Proposed Order) (Reckers, Robert) (Entered: 10/06/2025) (0)
Aug 27, 2025 152 SURREPLY to 146 MOTION to Supplement the Expert Report Regarding Invalidity in Light of the Court's Recent Claim Construction Clarification, filed by Cameron International Corporation. (Attachments: # 1 Exhibit A-Meehan Invalidity Report, # 2 Exhibit B- Meehan Invalidity Report) (Keville, John) (Entered: 08/27/2025) (0)
Aug 20, 2025 151 REPLY in Support of 146 MOTION to Supplement the Expert Report Regarding Invalidity in Light of the Court's Recent Claim Construction Clarification, filed by Cactus Wellhead LLC. (Reckers, Robert) (Entered: 08/20/2025) (14)
Aug 15, 2025 150 ORDER granting 149 Motion for Extension of Time.(Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 08/19/2025) (1)
Aug 13, 2025 149 Unopposed MOTION for Extension of Time Reply in Support of 146 Motion for Leave to Supplement by Cactus Wellhead LLC, filed. Motion Docket Date 9/3/2025. (Attachments: # 1 Proposed Order) (Reckers, Robert) (Entered: 08/13/2025) (0)
Aug 6, 2025 148 RESPONSE in Opposition to 146 MOTION to Supplement the Expert Report Regarding Invalidity in Light of the Court's Recent Claim Construction Clarification, filed by Cameron International Corporation. (Keville, John) (Entered: 08/06/2025) (19)
Jul 16, 2025 146 MOTION to Supplement the Expert Report Regarding Invalidity in Light of the Court's Recent Claim Construction Clarification by Cactus Wellhead LLC, filed. Motion Docket Date 8/6/2025. (Attachments: # 1 Proposed Order) (Reckers, Robert) (Entered: 07/16/2025) (0)
Jul 16, 2025 147 BRIEF in Support re: 146 MOTION to Supplement the Expert Report Regarding Invalidity in Light of the Court's Recent Claim Construction Clarification by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 1 - Meehan Proposed Suppl Report, # 2 Exhibit 2 - ContentGuard v. Amazon, # 3 Exhibit 3 - Biscottie v. Microsoft, # 4 Exhibit 4 - IPR2019-00852 FWD) (Reckers, Robert) (Entered: 07/16/2025) (0)
Jun 30, 2025 145 NOTICE of Change of Address by John R. Keville and Michael C. Krill, counsel for Cameron International Corporation, filed. (Keville, John) (Entered: 06/30/2025) (3)
Jun 20, 2025 144 Sealed ORDER., filed. (jld4) (Entered: 06/20/2025) (0)
Jun 10, 2025 142 SEALED REPLY To Cactus's Response To Cameron's Supplemental Brief Regarding Ecofactor re: 140 Sealed Response, by Cameron International Corporation, filed. (Attachments: # 1 Exhibit C- Justiss Depo Excerpts) (Keville, John) (Entered: 06/10/2025) (0)
Jun 6, 2025 141 ORDER granting 139 Motion to Withdraw as Attorney. Attorney Kyle Edward Friesen terminated.(Signed by Judge Andrew S Hanen) Parties notified. (jld4) (Entered: 06/09/2025) (1)
Jun 5, 2025 140 SEALED RESPONSE 137 Supplemental Brief in Opposition to Cactus's Daubert Motion to Exclude Mr. Tate 107 Sealed Document by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 1 - Vault License, # 2 Exhibit 2 - Vault120, # 3 Exhibit 3 - Justiss Depo (excerpt), # 4 Exhibit 4 - Maloney Depo (excerpt), # 5 Exhibit 5 - CAMN_CACTUS_048623, # 6 Exhibit 6 - Tate Report (excerpt), # 7 Exhibit 7 - CAMN_CACTUS_047805) (Reckers, Robert) (Entered: 06/05/2025) (0)
Jun 4, 2025 139 Unopposed MOTION for Kyle E. Friesen to Withdraw as Attorney by Cactus Wellhead LLC, filed. Motion Docket Date 6/25/2025. (Attachments: # 1 Proposed Order) (Reckers, Robert) (Entered: 06/04/2025) (0)
Jun 2, 2025 138 Unopposed SEALED MOTION for Leave to File Cactus's Second Daubert Motion to Exclude the Opinions of Cameron's Damages Expert Mr. Michael E. Tate by Cactus Wellhead LLC Motion Docket Date 6/23/2025., filed. (Attachments: # 1 Proposed Order, # 2 Exhibit 1 - Motion to Exclude, Exs. A-D and Proposed Order) (Reckers, Robert) (Entered: 06/02/2025) (0)
May 30, 2025 136 ORDER granting 135 Motion for Leave to File.(Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 05/30/2025) (1)
May 30, 2025 137 Supplemental Brief in Opposition to Cactus's Daubert Motion to Exclude Mr. Tate 107 Sealed Document. (rsh4) (Entered: 05/30/2025) (6)
May 29, 2025 135 Unopposed MOTION for Leave to File Supplemental Brief Addressing Recent Federal Circuit Authority by Cameron International Corporation, filed. Motion Docket Date 6/20/2025. (Attachments: # 1 Exhibit A - Cameron's Supplemental Brief in Opposition to Cactus's Daubert Motion to Exclude Mr. Tate (Dkt. 107) Addressing Recent Federal Circuit Authority, # 2 Exhibit B, # 3 Proposed Order) (Keville, John) (Entered: 05/29/2025) (0)
May 20, 2025 134 REPLY in Support of 122 Cross MOTION to Bifurcate the Trial and Response in Opposition to 119 Motion to Realign, filed by Cactus Wellhead LLC. (Reckers, Robert) (Entered: 05/20/2025) (9)
May 16, 2025 133 NOTICE of Resetting. Parties notified. Final Pretrial Conference set for 6/5/2025 at 10:00 AM in Courtroom 9D before Judge Andrew S Hanen, filed. (rsh4) (Entered: 05/16/2025) (1)
May 14, 2025 125 SEALED MOTION in Limine by Cactus Wellhead LLC Motion Docket Date 6/4/2025., filed. (Attachments: # 1 Exhibit 1 - WDTX Standing Order re MIL, # 2 Exhibit 2 - EDTX Standing Order re MIL, # 3 Exhibit 3 - Greska depo (excerpt), # 4 Exhibit 4 - Wooley report (excerpt), # 5 Exhibit 5 - Tate report (excerpt), # 6 Exhibit 6 - FWD IPR2019-00852, # 7 Exhibit 7 - Trial transcript of Guidry testimony (excerpt), # 8 Exhibit 8 - Frank depo (excerpt), # 9 Exhibit 9 - Maloney depo (excerpt), # 10 Exhibit 10 - Guidry depo (excerpt), # 11 Exhibit 11 - Wooley depo (excerpt), # 12 Exhibit 12 - Scott Bender depo (excerpt), # 13 Exhibit 13 - Steven Bender depo (excerpt)) (Reckers, Robert) (Entered: 05/14/2025) (0)
May 14, 2025 126 SEALED RESPONSE re: 125 SEALED MOTION in Limine by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P) (Keville, John) (Entered: 05/14/2025) (0)
May 14, 2025 127 SEALED REPLY re: 125 SEALED MOTION in Limine by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 14 - Ratliff report (excerpt), # 2 Exhibit 15 - Tate report (excerpt)) (Reckers, Robert) (Entered: 05/14/2025) (0)
May 14, 2025 128 SEALED MOTION in Limine by Cameron International Corporation Motion Docket Date 6/4/2025., filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G) (Keville, John) (Entered: 05/14/2025) (0)
May 14, 2025 129 SEALED RESPONSE re: 128 SEALED MOTION in Limine by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 1 - FWD IPR2019-00852, # 2 Exhibit 2 - Meehan Report (excerpt), # 3 Exhibit 3 - 800 Appx to Meehan Report (excerpt), # 4 Exhibit 4 - MIL Order (Finjan v. Cisco), # 5 Exhibit 5 - MIL Order (Finjan v. Sonic Wall), # 6 Exhibit 6 - Tate Report (excerpt), # 7 Exhibit 7 - Ratliff Report (excerpt), # 8 Exhibit 8 - Wooley Report (excerpt), # 9 Exhibit 9 - Institution Decision IPR2019-00852 (excerpt), # 10 Exhibit 10 - Reexam Order (Appl No. 90-019819), # 11 Exhibit 11 - Wooley depo (excerpt), # 12 Exhibit 12 - Wooley opening report (excerpt)) (Reckers, Robert) (Entered: 05/14/2025) (0)
May 14, 2025 130 SEALED REPLY re: 128 SEALED MOTION in Limine by Cameron International Corporation, filed. (Attachments: # 1 Exhibit H) (Keville, John) (Entered: 05/14/2025) (0)
May 14, 2025 131 SEALED REPLY Cameron's Reply in Support of Its Motion to Realign 119 and Opposition to Cactus's Cross-Motion to Bifurcate 122 re: 119 MOTION to Realign the Parties and the Order of Trial Presentations by Cameron International Corporation, filed. (Attachments: # 1 Exhibit E, # 2 Exhibit F, # 3 Exhibit G, # 4 Exhibit H, # 5 Exhibit I, # 6 Exhibit J) (Keville, John) (Entered: 05/14/2025) (0)
May 14, 2025 132 ORDER denying 119 Motion to Realign.(Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 05/14/2025) (1)
May 13, 2025 123 Joint Proposed Pretrial Order by Cactus Wellhead LLC (Attachments: # 1 Exhibit 1 - PRELIMINARY Jury Instructions, # 2 Exhibit 2 - FINAL Jury Instructions, # 3 Exhibit 3A - Cactus Verdict Form, # 4 Exhibit 3B - Cameron Verdict Form, # 5 Exhibit 4 - Voir Dire, # 6 Exhibit 5 - Agreed MILs, # 7 Exhibit 6 - Jt. Trial Exhibit List (SEALED cover), # 8 Exhibit 7 - Cactus Trial Exhibit List (SEALED cover), # 9 Exhibit 8 - Cameron Trial Exhibit List (SEALED cover), # 10 Exhibit 9 - Cactus Witness List, # 11 Exhibit 10- Cameron Witness List, # 12 Exhibit 11 - Cactus Depo Designations, # 13 Exhibit 12 - Cameron Depo Designations) (Reckers, Robert) (Entered: 05/13/2025) (0)
May 13, 2025 124 SEALED EXHIBITS 6-8 re: 123 Proposed Pretrial Order,, by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 6 - Joint Trial Exhibit List, # 2 Exhibit 7 - Cactus Trial Exhibit List, # 3 Exhibit 8 - Cameron Trial Exhibit List) (Reckers, Robert) (Entered: 05/13/2025) (0)
May 7, 2025 122 Cross MOTION to Bifurcate the Trial and Response in Opposition to 119 Motion to Realign by Cactus Wellhead LLC, filed. Motion Docket Date 5/28/2025. (Attachments: # 1 Exhibit 1 - Opp. to Transfer Brief, # 2 Exhibit 2 - Email, # 3 Proposed Order) (Reckers, Robert) (Entered: 05/07/2025) (0)
Apr 25, 2025 121 Sealed ORDER. Copies provided to Attorneys of record on the docket sheet, filed. (rsh4) (Entered: 04/25/2025) (0)
Apr 23, 2025 119 MOTION to Realign the Parties and the Order of Trial Presentations by Cameron International Corporation, filed. Motion Docket Date 5/14/2025. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Proposed Order) (Keville, John) (Entered: 04/23/2025) (0)
Apr 23, 2025 120 ORDER granting 118 Sealed Motion..(Signed by Judge Andrew S Hanen) Parties notified. (jld4) (Entered: 04/25/2025) (1)
Apr 11, 2025 118 Unopposed SEALED MOTION for Leave to Serve Subpoenas on Vault Pressure Control, LLC and Take Additional Discovery by Cactus Wellhead LLC Motion Docket Date 5/2/2025., filed. (Attachments: # 1 Exhibit 1 - Email, # 2 Exhibit 2 - Subpoena, # 3 Exhibit 3 - Subpoena, # 4 Proposed Order) (Reckers, Robert) (Entered: 04/11/2025) (0)
Mar 6, 2025 117 SEALED DOCUMENT Sur-Reply in Opposition to 102 Motion to Strike The Opinions of Dr. Nathan Meehan by Cactus Wellhead LLC, filed. (Reckers, Robert) (Entered: 03/06/2025) (0)
Feb 27, 2025 114 SEALED REPLY Cameron In Support Of Its Motion to Strike the Opinions of Dr. Nathan Meehan Regarding Non-Infringement And Invalidity re: 102 SEALED MOTION Cameron International Corporation's Motion to Strike the Opinions of Dr. Nathan Meehan Regarding Non-Infringement and Invalidity by Cameron International Corporation, filed. (Keville, John) (Entered: 02/27/2025) (0)
Feb 27, 2025 115 SEALED REPLY in Support of re: 104 MOTION for Summary Judgment of Non-Infringement by Cactus Wellhead LLC, filed. (Attachments: # 1 Declaration of Robert Reckers, # 2 Exhibit 5 - Deposition of Wooley, # 3 Exhibit 6 - Deposition of Greska, # 4 Exhibit 7 - Deposition of Bender) (Reckers, Robert) (Entered: 02/27/2025) (0)
Feb 27, 2025 116 SEALED REPLY in Support of re: 106 MOTION to Exclude Expert Opinions of Michael E. Tate by Cactus Wellhead LLC, filed. (Attachments: # 1 Declaration of Robert Reckers, # 2 Exhibit K - Expert Report of Alan Ratliff, # 3 Exhibit L - Deposition of Guidry) (Reckers, Robert) (Entered: 02/27/2025) (0)
Feb 20, 2025 109 SEALED RESPONSE re: 106 MOTION to Exclude Expert Opinions of Michael E. Tate by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M (Publicly Filed), # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P (Publicly Filed), # 17 Exhibit Q (Publicly Filed), # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T (Publicly Filed), # 21 Exhibit U, # 22 Proposed Order) (Keville, John) (Entered: 02/20/2025) (0)
Feb 20, 2025 110 Additional EXHIBITS re: 109 Sealed Response,, by Cameron International Corporation, filed. (Attachments: # 1 Exhibit M, # 2 Exhibit P, # 3 Exhibit Q, # 4 Exhibit T) (Keville, John) (Entered: 02/20/2025) (0)
Feb 20, 2025 111 SEALED RESPONSE re: 104 MOTION for Summary Judgment of Non-Infringement by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Proposed Order) (Keville, John) (Entered: 02/20/2025) (0)
Feb 20, 2025 112 SEALED RESPONSE re: 102 SEALED MOTION Cameron International Corporation's Motion to Strike the Opinions of Dr. Nathan Meehan Regarding Non-Infringement and Invalidity by Cactus Wellhead LLC, filed. (Attachments: # 1 Declaration of Robert Reckers, # 2 Exhibit A - Meehan Rebuttal Report, # 3 Exhibit B - Wooley Opening Report, # 4 Exhibit C - Wooley Deposition, # 5 Exhibit D - Meehan Deposition, # 6 Exhibit E - Wooley IPR Declaration [PUBLIC], # 7 Exhibit F - Wooley Rebuttal Report, # 8 Exhibit G - Meehan Invalidity Report, # 9 Exhibit H- 195 Appendix, # 10 Exhibit I - '800 Appendix, # 11 Exhibit J - 662 Appendix, # 12 Exhibit K- 320 Appendix, # 13 Exhibit L - IPR Final Written Decision [PUBLIC]) (Reckers, Robert) (Entered: 02/20/2025) (0)
Feb 20, 2025 113 Additional EXHIBITS re: 112 Sealed Response,,, by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit E - Wooley IPR Declaration, # 2 Exhibit L - IPR Final Written Decision) (Reckers, Robert) (Entered: 02/20/2025) (0)
Feb 5, 2025 108 SEALED DOCUMENT CORRECTED 107 Memorandum in Support of 106 Motion to Exclude Opinions ofMichael E. Tate by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit A - OpeningReport of Tate, # 2 Exhibit B - Suppl Report of Tate, # 3 Exhibit C - Maloney Depotranscript (excerpt), # 4 Exhibit D - Travis Depo transcript (excerpt), # 5 Exhibit E -CAMN_CACTUS_047406, # 6 Exhibit F - Tate depo transcript (excerpt), # 7 Exhibit G -Kirk depo transcript (excerpt), # 8 Exhibit H - Christopherson depo transcript (excerpt), # 9 Exhibit I - Wooley depo transcript (excerpt), # 10 Exhibit J - Conrad depo transcript(excerpt)) (Reckers, Robert) (Entered: 02/05/2025) (0)
Jan 30, 2025 102 SEALED MOTION Cameron International Corporation's Motion to Strike the Opinions of Dr. Nathan Meehan Regarding Non-Infringement and Invalidity by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6 (Publicly Filed), # 7 Proposed Order) (Keville, John) (Entered: 01/30/2025) (0)
Jan 30, 2025 103 Additional EXHIBITS re: 102 SEALED MOTION Cameron International Corporation's Motion to Strike the Opinions of Dr. Nathan Meehan Regarding Non-Infringement and Invalidity by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 6) (Keville, John) (Entered: 01/30/2025) (0)
Jan 30, 2025 104 MOTION for Summary Judgment of Non-Infringement by Cactus Wellhead LLC, filed. Motion Docket Date 2/20/2025. (Attachments: # 1 Proposed Order) (Reckers, Robert) (Entered: 01/30/2025) (0)
Jan 30, 2025 105 SEALED DOCUMENT Memorandum in Support of 104 Motion for Summary Judgment of Non-Infringement by Cactus Wellhead LLC, filed. (Attachments: # 1 Declaration of Robert Reckers, # 2 Exhibit 1 - Wooley Expert Report (excerpt), # 3 Exhibit 2 - Wooley Rebuttal Expert Report (excerpt), # 4 Exhibit 3 - Deposition of Wooley (excerpt), # 5 Exhibit 4 - CACTUS_CAM_00001567) (Reckers, Robert) (Entered: 01/30/2025) (0)
Jan 30, 2025 106 MOTION to Exclude Expert Opinions of Michael E. Tate by Cactus Wellhead LLC, filed. Motion Docket Date 2/20/2025. (Attachments: # 1 Proposed Order) (Reckers, Robert) (Entered: 01/30/2025) (0)
Jan 30, 2025 107 SEALED DOCUMENT Memorandum in Support of 106 Motion to Exclude Opinions of Michael E. Tate by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit A - Opening Report of Tate, # 2 Exhibit B - Suppl Report of Tate, # 3 Exhibit C - Maloney Depo transcript (excerpt), # 4 Exhibit D - Travis Depo transcript (excerpt), # 5 Exhibit E - CAMN_CACTUS_047406, # 6 Exhibit F - Tate depo transcript (excerpt), # 7 Exhibit G - Kirk depo transcript (excerpt), # 8 Exhibit H - Christopherson depo transcript (excerpt), # 9 Exhibit I - Wooley depo transcript (excerpt), # 10 Exhibit J - Conrad depo transcript (excerpt)) (Reckers, Robert) (Entered: 01/30/2025) (0)
Dec 4, 2024 101 SEALED RESPONSE to Supplemental Brief re: 97 Sealed Document, by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Reckers, Robert) (Entered: 12/04/2024) (0)
Dec 3, 2024 100 ORDER granting 98 Motion for Leave to File.(Signed by Judge Andrew S Hanen) Parties notified. (jld4) (Entered: 12/04/2024) (1)
Nov 27, 2024 98 Unopposed MOTION for Leave to File Response to 97 Supplemental Brief re Newly-Discovered Evidence in Support of 82 Cameron's Motion for Summary Judgment of Infringement by Cactus Wellhead LLC, filed. Motion Docket Date 12/18/2024. (Attachments: # 1 Exhibit 1 (filed under seal), # 2 Proposed Order) (Reckers, Robert) (Entered: 11/27/2024) (0)
Nov 27, 2024 99 SEALED EXHIBITS Exhibit 1 - Proposed Response re: 98 Unopposed MOTION for Leave to File Response to 97 Supplemental Brief re Newly-Discovered Evidence in Support of 82 Cameron's Motion for Summary Judgment of Infringement by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit A (sealed), # 2 Exhibit B (sealed), # 3 Exhibit C (sealed), # 4 Exhibit D (sealed), # 5 Exhibit E (sealed)) (Reckers, Robert) (Entered: 11/27/2024) (0)
Nov 20, 2024 97 SEALED DOCUMENT Cameron International Corporation's Supplemental Brief Regarding Newly-Discovered Evidence in Support of Its Motion for Summary Judgment of Infringement, Dkt. 82 by Cameron International Corporation, filed. (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) (Keville, John) (Entered: 11/20/2024) (0)
Nov 19, 2024 96 ORDER granting 94 Motion for Leave to File.(Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 11/20/2024) (1)
Nov 15, 2024 94 Unopposed MOTION for Leave to File Supplemental Brief Regarding Newly-Discovered Evidence in Support of Its Motion for Summary Judgment of Infringement by Cameron International Corporation, filed. Motion Docket Date 12/6/2024. (Attachments: # 1 Exhibit A (Filed Under Seal), # 2 Proposed Order) (Keville, John) (Entered: 11/15/2024) (0)
Nov 15, 2024 95 SEALED EXHIBITS Exhibit A - Cameron International Corporation's Supplemental Brief Regarding Newly-Discovered Evidence in Support of Its Motion for Summary Judgment of Infringement re: 94 Unopposed MOTION for Leave to File Supplemental Brief Regarding Newly-Discovered Evidence in Support of Its Motion for Summary Judgment of Infringement by Cameron International Corporation, filed. (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) (Keville, John) (Entered: 11/15/2024) (0)
Sep 25, 2024 92 SURREPLY to 84 Cross MOTION for Partial Summary Judgment and RESPONSE in Opposition to 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195, filed by Cameron International Corporation. (Keville, John) (Entered: 09/25/2024) (13)
Sep 25, 2024 93 SEALED EXHIBITS D AND E re: 92 Surreply to Motion, by Cameron International Corporation, filed. (Attachments: # 1 Exhibit D, # 2 Exhibit E) (Keville, John) (Entered: 09/25/2024) (0)
Sep 18, 2024 91 REPLY in Support of 84 Cross MOTION for Partial Summary Judgment and RESPONSE in Opposition to 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195, filed by Cactus Wellhead LLC. (Reckers, Robert) (Entered: 09/18/2024) (21)
Sep 9, 2024 90 RESPONSE in Opposition to 84 Cross MOTION for Partial Summary Judgment and RESPONSE in Opposition to 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195, filed by Cameron International Corporation. (Attachments: # 1 Declaration of Michael C. Krill, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Proposed Order) (Keville, John) (Entered: 09/09/2024) (0)
Sep 3, 2024 89 SURREPLY to 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195, filed by Cactus Wellhead LLC. (Attachments: # 1 Exhibit 1 - Declaration of Greska) (Reckers, Robert) (Entered: 09/03/2024) (0)
Aug 28, 2024 88 FIRST AMENDED SCHEDULING ORDER granting 85 Joint MOTION to Amend. Joint Pretrial Order due by 5/13/2025., Final Pretrial Conference set for 5/27/2025 at 01:30 PM in Courtroom 9D before Judge Andrew S Hanen, Jury Trial set for 6/9/2025 at 09:00 AM before Judge Andrew S Hanen)(Signed by Judge Andrew S Hanen) Parties notified. (jld4) (Entered: 09/03/2024) (3)
Aug 26, 2024 86 SEALED REPLY in support of re: 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195 by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 12) (Keville, John) (Entered: 08/26/2024) (0)
Aug 26, 2024 87 REDACTION to 86 Sealed Response, by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 12) (Keville, John) (Entered: 08/26/2024) (0)
Aug 21, 2024 85 Joint MOTION to Amend by Cameron International Corporation, filed. Motion Docket Date 9/11/2024. (Attachments: # 1 Exhibit A - [Proposed] First Amended Scheduling Order) (Keville, John) (Entered: 08/21/2024) (0)
Aug 19, 2024 84 Cross MOTION for Partial Summary Judgment and RESPONSE in Opposition to 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195 by Cactus Wellhead LLC, filed. Motion Docket Date 9/9/2024. (Attachments: # 1 Declaration of Weidner, # 2 Exhibit 1 - 195 Guidry, # 3 Exhibit 2 - Guidry Publication, # 4 Exhibit 3 - Declaration of Greska, # 5 Exhibit 4 - Amended Infringement Contentions, # 6 Exhibit 5 - Assembly Instructions, # 7 Proposed Order) (Reckers, Robert) (Entered: 08/19/2024) (0)
Jul 29, 2024 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195 by Cameron International Corporation, filed. (Attachments: # 1 Declaration of Michael Krill, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Proposed Order) (Keville, John) (Entered: 07/29/2024) (0)
Jul 29, 2024 83 REDACTION to 82 SEALED MOTION for Partial Summary Judgment of Patent Infringement for U.S. Patents Nos. 10,787,879 and 10,094,195 by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 Sealed, # 3 Exhibit 3 Sealed, # 4 Exhibit 4 Sealed, # 5 Exhibit 5, # 6 Exhibit 6 Sealed, # 7 Exhibit 7, # 8 Exhibit 8 Sealed, # 9 Exhibit 9 Sealed, # 10 Exhibit 10 Sealed, # 11 Exhibit 11 Sealed) (Keville, John) (Entered: 07/29/2024) (0)
Jul 1, 2024 81 Notice of Filing of Official Transcript as to 80 Transcript,. Party notified, filed. (dah4) (Entered: 07/01/2024) (1)
Jun 28, 2024 80 TRANSCRIPT re: Markman Hearing held on June 12, 2024 before Judge Andrew S Hanen. Court Reporter/Transcriber Monica Walker-Bailey. Ordering Party John R. Keville and Kyle Friesen Release of Transcript Restriction set for 9/26/2024., filed. (mw4) (Entered: 06/28/2024) (113)
Jun 27, 2024 79 MARKMAN ORDER (Signed by Judge Andrew S Hanen) Parties notified. (rsh4) (Entered: 06/27/2024) (18)
Jun 24, 2024 78 AO 435 TRANSCRIPT REQUEST by Kyle Friesen for Transcript of Markman Hearing on 6/12/2024 before Judge Hanen. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Monica Walker-Bailey, filed. (Friesen, Kyle) (Entered: 06/24/2024) (1)
Jun 20, 2024 77 AO 435 TRANSCRIPT REQUEST by John R. Keville for Transcript of Markman Hearing on 6/12/2024 before Judge Hanen. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Monica Walker-Bailey, filed. (Keville, John) (Entered: 06/20/2024) (1)
Jun 7, 2024 75 ORDER granting 74 Motion to Amend.(Signed by Judge Andrew S Hanen) Parties notified. (jld4) (Entered: 06/10/2024) (1)
Jun 7, 2024 76 AMENDED ANSWER to Defendant's Counterclaims by Cactus Wellhead LLC, filed. (jld4) (Entered: 06/10/2024) (16)
Jun 6, 2024 74 Unopposed MOTION to Amend 21 Answer to Counterclaim by Cactus Wellhead LLC, filed. Motion Docket Date 6/27/2024. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Proposed Order) (Reckers, Robert) (Entered: 06/06/2024) (0)
May 31, 2024 72 ORDER granting 71 Motion for Evan J. Weidner to Appear Pro Hac Vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here.(Signed by Judge Andrew S Hanen) Parties notified. (jld4) (Entered: 05/31/2024) (1)
May 31, 2024 73 NOTICE of Resetting. Parties notified. Markman Hearing set for 6/12/2024 at 10:00 AM at Courtroom 9D before Judge Andrew S Hanen, filed. (rsh4) (Entered: 05/31/2024) (1)
May 30, 2024 70 STATEMENT Joint Claim Construction Chart by Cactus Wellhead LLC, filed. (Reckers, Robert) (Entered: 05/30/2024) (30)
May 30, 2024 71 MOTION to Appear Pro Hac Vice for Evan J. Weidner (Fee Paid: $100, receipt number ATXSDC-31692347) by Cactus Wellhead LLC, filed. Motion Docket Date 6/20/2024. (Weidner, Evan) (Entered: 05/30/2024) (1)
Feb 23, 2024 69 REPLY Claim Construction Brief, filed by Cameron International Corporation. (Attachments: # 1 Exhibit 11)(Keville, John) (Entered: 02/23/2024) (0)
Feb 21, 2024 68 ORDER granting 67 Motion to Modify.(Signed by Judge Andrew S Hanen) Parties notified.(RhondaHawkins) (Entered: 02/21/2024) (1)
Feb 19, 2024 67 Unopposed MOTION to Modify Amend Scheduling Order to Reschedule Claim Construction Hearing as to 57 Docket Control Order,,,, by Cameron International Corporation, filed. Motion Docket Date 3/11/2024. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 02/19/2024) (0)
Feb 16, 2024 65 BRIEF Responsive Claim Construction Brief re: 64 Brief, by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7 - Filed Under Seal, # 8 Exhibit 8 - Filed Under Seal, # 9 Exhibit 9)(Reckers, Robert) (Entered: 02/16/2024) (0)
Feb 16, 2024 66 SEALED EXHIBITS 7 and 8 in support of 65 Responsive Claim Construction Brief by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit 8, # 2 Certificate of Service) (Reckers, Robert) (Entered: 02/16/2024) (0)
Feb 2, 2024 64 BRIEF Opening Claim Construction Brief by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 1 Expert Declaration of Dr. Gary R. Wooley, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Keville, John) (Entered: 02/02/2024) (0)
Jan 19, 2024 63 ORDER granting 62 Motion for B.Trent Webb to Appear Pro Hac Vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here.(Signed by Judge Andrew S Hanen) Parties notified.(JoanDavenport, 4) (Entered: 01/22/2024) (1)
Jan 11, 2024 62 MOTION to Appear Pro Hac Vice for B. Trent Webb (Fee Paid: $100, receipt number ATXSDC-31046530) by Cactus Wellhead LLC, filed. Motion Docket Date 2/1/2024. (Webb, Basil) (Entered: 01/11/2024) (1)
Dec 16, 2023 61 ORDER granting 60 Motion to Withdraw as Attorney; granting 60 Motion to Substitute Attorney.(Signed by Magistrate Judge Sam S Sheldon) Parties notified.(ShannonJones, 4) (Entered: 12/16/2023) (1)
Dec 14, 2023 60 Unopposed MOTION for Sharon A. Israel to Withdraw as Attorney( Motion Docket Date 1/4/2024.), Unopposed MOTION to Substitute Attorney Robert A. Reckers in place of Sharon A. Israel by Cactus Wellhead LLC, filed. (Attachments: # 1 Proposed Order)(Reckers, Robert) (Entered: 12/14/2023) (0)
Dec 8, 2023 59 Joint Claim Construction and Prehearing Statement by Cactus Wellhead LLC, filed. (Attachments: # 1 Exhibit A)(Israel, Sharon) (Entered: 12/08/2023) (0)
Dec 6, 2023 58 NOTICE of Appearance by Robert H. Reckers on behalf of Cactus Wellhead LLC, filed. (Reckers, Robert) (Entered: 12/06/2023) (2)
Aug 7, 2023 56 MINUTE ENTRY ORDER: The Court conducted the Initial Conference and entered a Scheduling Order. Appearances: David Wynne Morehan, Sharon Audrey Israel, John R Keville, Michael Charles Krill. Ct Reporter: ERO. Digital Number: 11:29-11:31AM.(Signed by Magistrate Judge Sam S Sheldon) Parties notified.(ShannonJones, 4) (Entered: 08/07/2023) (1)
Aug 7, 2023 57 PATENT CASE SCHEDULING ORDER Compliance with PR 3-3 due by 10/6/2023 Compliance with PR 4-1 due by 10/20/2023 Compliance with PR 4-2 due by 11/9/2023 Compliance with PR 4-3 due by 12/8/2023 Amended Pleadings due by 12/8/2023. Discovery - Claim Construction due by 1/12/2024 Compliance with PR 4-5(a) due by 2/2/2024 Compliance with PR 4-5(b) due by 3/15/2024 Compliance with PR 4-5(c) due by 3/15/2024 Markman Hearing set for 3/22/2024 at 09:00 AM at Courtroom 9C before Judge Andrew S Hanen Decision on Claim Construction due by 5/3/2024 Final Infringement Contentions due by 5/31/2024 Final Invalidity Contentions due by 6/14/2024 Compliance with PR 3-8 due by 6/7/2024 Discovery due by 7/19/2024. Dispositive Motion Filing due by 10/25/2024. Non-Dispositive Motion Filing due by 10/25/2024. Joint Pretrial Order due by 4/23/2025. Docket Call set for 5/27/2025 at 01:30 PM in Courtroom 9D before Judge Andrew S Hanen Jury Trial set for 6/9/2025 at 09:00 AM in 2nd Floor Courtroom before Judge Andrew S Hanen(Signed by Magistrate Judge Sam S Sheldon) Parties notified.(ShannonJones, 4) (Entered: 08/07/2023) (5)
Aug 4, 2023 55 NOTICE of Setting. Parties notified. Status Conference set for 8/7/2023 at 11:30 AM in by video before Magistrate Judge Sam S Sheldon, filed. (ShannonJones, 4) (Entered: 08/04/2023) (1)
Aug 2, 2023 52 NOTICE of Appearance by Kyle E. Friesen on behalf of Cactus Wellhead LLC, filed. (Friesen, Kyle) (Entered: 08/02/2023) (2)
Aug 2, 2023 53 NOTICE of Appearance by David W. Morehan on behalf of Cactus Wellhead LLC, filed. (Morehan, David) (Entered: 08/02/2023) (2)
Aug 2, 2023 54 JOINT DISCOVERY/CASE MANAGEMENT PLAN by Cactus Wellhead LLC, filed. (Attachments: # 1 Appendix A - Patent Case Scheduling Order)(Israel, Sharon) (Entered: 08/02/2023) (0)
Jul 24, 2023 50 NOTICE of Setting re: 48 Document. Parties notified. Status Conference set for 8/7/2023 at 11:45 AM in by video before Magistrate Judge Sam S Sheldon, filed. (ShannonJones, 4) (Entered: 07/24/2023) (1)
Jul 24, 2023 51 NOTICE of Appearance by Michael C. Krill on behalf of Cameron International Corporation, filed. (Krill, Michael) (Entered: 07/24/2023) (2)
Jul 23, 2023 49 NOTICE of Referral of Motion to Magistrate Judge Sam S Sheldon re 48 Document, filed. (rhawkins) (Entered: 07/23/2023) (1)
Jul 11, 2023 48 Joint Letter to Judge Hanen Requesting a Status Conference with the Court by Cameron International Corporation, filed.(Keville, John) (Entered: 07/11/2023) (1)
Feb 16, 2023 47 NOTICE of Reassignment. Case reassigned to Judge Andrew S Hanen. Judge Drew B Tipton no longer assigned to the case. Parties notified, filed. (HeatherCarr, 4) (Entered: 02/16/2023) (1)
Feb 14, 2023 46 RECUSAL ORDER.(Signed by Judge Drew B Tipton) Parties notified.(KelliePapaioannou, 2) (Entered: 02/14/2023) (1)
Feb 13, 2023 45 NOTICE of Reassignment to Judge Drew B Tipton, pursuant to General Order No. 2023-3. Deadlines in scheduling orders remain in effect Judge Lynn N Hughes no longer assigned to the case. Parties notified, filed. (DawnaKelly, 4) (Entered: 02/13/2023) (1)
Sep 8, 2022 44 STATUS REPORT by Cameron International Corporation, filed.(Keville, John) (Entered: 09/08/2022) (3)
Jul 18, 2022 43 ORDER to Report. By 9/8/2022, the parties must jointly report the status of settlement. If settlement is not reached, the parties must report the next steps to advance this litigation. Internal review set for 9/12/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 07/18/2022) (1)
Jul 15, 2022 42 STATUS REPORT by Cameron International Corporation, filed.(Keville, John) (Entered: 07/15/2022) (3)
Jun 6, 2022 40 Protective ORDER terminating 35 , 36 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 06/06/2022) (13)
Jun 6, 2022 41 ORDER to Report. By 7/15/2022, the parties must jointly report the status of settlement and the next steps to advance this litigation. Internal review set for 7/18/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 06/06/2022) (1)
Jun 3, 2022 39 STATUS REPORT by Cameron International Corporation, filed.(Keville, John) (Entered: 06/03/2022) (3)
Apr 22, 2022 37 Unopposed MOTION for Merritt D. Westcott, William M. Logan and Evan D. Lewis to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 5/13/2022. (Attachments: # 1 Proposed Order)(Westcott, Merritt) (Entered: 04/22/2022) (Main Document) (3)
Apr 22, 2022 38 ORDER Allowing Withdrawal. On Cameron International's motion, Merritt D Westcott, William M Logan, and Evan Douglas Lewis are fully withdrawn as counsel for Cameron 37 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 04/22/2022) (1)
Apr 22, 2022 37 Unopposed MOTION for Merritt D. Westcott, William M. Logan and Evan D. Lewis to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 5/13/2022. (Attachments: # 1 Proposed Order)(Westcott, Merritt) (Entered: 04/22/2022) (Proposed Order) (1)
Apr 20, 2022 36 Joint MOTION for Entry of Order re: Protective Order by Cameron International Corporation, filed. Motion Docket Date 5/11/2022. (Attachments: # 1 Exhibit A - Proposed Protective Order)(Keville, John) (Entered: 04/20/2022) (Main Document) (3)
Apr 20, 2022 36 Joint MOTION for Entry of Order re: Protective Order by Cameron International Corporation, filed. Motion Docket Date 5/11/2022. (Attachments: # 1 Exhibit A - Proposed Protective Order)(Keville, John) (Entered: 04/20/2022) (Exhibit A - Proposed Protective Order) (16)
Apr 13, 2022 33 Notice of Filing of Official Transcript as to 32 Transcript. Party notified, filed. (dhansen, 4) (Entered: 04/13/2022) (1)
Apr 13, 2022 34 NOTICE of Change of Address by John R. Keville, counsel for Cameron International Corporation, filed. (Keville, John) (Entered: 04/13/2022) (3)
Apr 13, 2022 35 Joint MOTION for Extension of Time to File Joint Proposed Protective Order by Cameron International Corporation, filed. Motion Docket Date 5/4/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 04/13/2022) (Main Document) (3)
Apr 13, 2022 35 Joint MOTION for Extension of Time to File Joint Proposed Protective Order by Cameron International Corporation, filed. Motion Docket Date 5/4/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 04/13/2022) (Proposed Order) (1)
Apr 12, 2022 32 TRANSCRIPT re: Conference held on 4/4/2022 before Judge Lynn N Hughes. Court Reporter/Transcriber Mary Capetillo. Ordering Party Winston Strawn LLP Release of Transcript Restriction set for 7/11/2022., filed. (Capetillo, Mary) (Entered: 04/12/2022) (10)
Apr 5, 2022 29 ORDER to Report. By 6/3/2022, the parties must jointly report the status of this case as ordered. Internal review set for 6/6/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 04/05/2022) (1)
Apr 5, 2022 30 AO 435 TRANSCRIPT REQUEST by Defendant Cameron International Corporation / John R. Keville for Transcript of Status Conference on 4/4/22 before Judge Lynn N. Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Mary Capetillo, filed. (Keville, John) (Entered: 04/05/2022) (1)
Apr 5, 2022 31 AO 435 TRANSCRIPT REQUEST by Plaintiff Cactus Wellhead for Transcript of Status Conference on 4/4/2022 before Judge Lynn N. Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Mary Capetillo, filed. (Israel, Sharon) (Entered: 04/05/2022) (1)
Apr 4, 2022 28 Minute Entry for PRETRIAL CONFERENCE held before Judge Lynn N Hughes on 4/4/2022. Order to be entered. Appearances: Sharon Israel, John Keville, William Logan. (Court Reporter: M. Capetillo) (ghassan, 4) (Entered: 04/04/2022) (1)
Mar 10, 2022 27 MEMORANDUM re: brunch accosting. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/10/2022) (1)
Feb 24, 2022 26 Order Resetting Conference terminating 25 . Pretrial Conference reset for 4/4/2022 at 10:30 AM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 02/24/2022) (1)
Feb 23, 2022 25 Joint MOTION to Reset Status Conference by Cameron International Corporation, filed. Motion Docket Date 3/16/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 02/23/2022) (Main Document) (3)
Feb 23, 2022 25 Joint MOTION to Reset Status Conference by Cameron International Corporation, filed. Motion Docket Date 3/16/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 02/23/2022) (Proposed Order) (1)
Jan 12, 2022 23 Joint MOTION to Reset Status Conference by Cameron International Corporation, filed. Motion Docket Date 2/2/2022. (Attachments: # 1 Exhibit)(Keville, John) (Entered: 01/12/2022) (Main Document) (3)
Jan 12, 2022 24 Order Resetting Conference terminating 23 . Pretrial Conference reset for 2/25/2022 at 10:30 AM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/12/2022) (1)
Jan 12, 2022 23 Joint MOTION to Reset Status Conference by Cameron International Corporation, filed. Motion Docket Date 2/2/2022. (Attachments: # 1 Exhibit)(Keville, John) (Entered: 01/12/2022) (Exhibit) (1)
Nov 22, 2021 21 ANSWER to 9 Answer to Complaint,, Counterclaim, by Cactus Wellhead LLC, filed.(Israel, Sharon) (Entered: 11/22/2021) (9)
Nov 22, 2021 22 Amended Partial Voluntary DISMISSAL. The claims on the listed patents are dismissed without prejudice. The case subsists to the remaining claims 19 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 11/22/2021) (1)
Nov 19, 2021 19 STIPULATION re: of Dismissal of Certain Patent Claims Without Prejudice by Cactus Wellhead LLC, filed. (Attachments: # 1 Proposed Order)(Israel, Sharon) (Entered: 11/19/2021) (Main Document) (3)
Nov 19, 2021 20 Final Voluntary DISMISSAL. On the parties' motion, the claims between Cactus Wellhead and Cameron International are dismissed without prejudice 19 . Case terminated on 11/19/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 11/19/2021) (1)
Nov 19, 2021 19 STIPULATION re: of Dismissal of Certain Patent Claims Without Prejudice by Cactus Wellhead LLC, filed. (Attachments: # 1 Proposed Order)(Israel, Sharon) (Entered: 11/19/2021) (Proposed Order) (2)
Nov 8, 2021 16 ****DOCKETED IN ERROR*** Order Setting Conference: Status Conference set for 1/20/2022 at 02:00 PM before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ClaudiaGutierrez, 4) Modified on 11/8/2021 (ClaudiaGutierrez, 4). (Entered: 11/08/2021) (0)
Nov 8, 2021 17 ORDER SETTING CONFERENCE: Status Conference set for 1/20/2022 at 02:00 PM in Courtroom 11C before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ClaudiaGutierrez, 4) (Entered: 11/08/2021) (1)
Nov 8, 2021 18 Minute Entry for proceedings held before Judge Lynn N Hughes. Proceedings held on 11/8/2021. Order entered at docket entry 17 . Appearances: Sharon Israel, David Morehan, John Keville, and William Logan. (Court Reporter: H. Alcaraz), filed. (ClaudiaGutierrez, 4) (Entered: 11/08/2021) (1)
Nov 3, 2021 14 Unopposed MOTION to Substitute Attorney Sharon A. Israel in place of Michael G. Locklar by Cactus Wellhead LLC, filed. Motion Docket Date 11/24/2021. (Attachments: # 1 Proposed Order)(Israel, Sharon) (Entered: 11/03/2021) (Main Document) (2)
Nov 3, 2021 15 ORDER on Substitution granting 14 . Michael G Locklar is fully withdrawn as counsel for Cactus Wellhead. Sharon A. Israel is substituted. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 11/03/2021) (1)
Nov 3, 2021 14 Unopposed MOTION to Substitute Attorney Sharon A. Israel in place of Michael G. Locklar by Cactus Wellhead LLC, filed. Motion Docket Date 11/24/2021. (Attachments: # 1 Proposed Order)(Israel, Sharon) (Entered: 11/03/2021) (Proposed Order) (1)
Nov 1, 2021 9 ANSWER to 1 Complaint,,, with Jury Demand, COUNTERCLAIM against Cactus Wellhead LLC by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keville, John) (Entered: 11/01/2021) (Main Document) (16)
Nov 1, 2021 10 CORPORATE DISCLOSURE STATEMENT by Cameron International Corporation, filed.(Keville, John) (Entered: 11/01/2021) (3)
Nov 1, 2021 11 NOTICE of Appearance by Merritt D. Westcott on behalf of Cameron International Corporation, filed. (Westcott, Merritt) (Entered: 11/01/2021) (2)
Nov 1, 2021 12 NOTICE of Appearance by William M. Logan on behalf of Cameron International Corporation, filed. (Logan, William) (Entered: 11/01/2021) (2)
Nov 1, 2021 13 NOTICE of Appearance by Evan D. Lewis on behalf of Cameron International Corporation, filed. (Lewis, Evan) (Entered: 11/01/2021) (2)
Nov 1, 2021 9 ANSWER to 1 Complaint,,, with Jury Demand, COUNTERCLAIM against Cactus Wellhead LLC by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keville, John) (Entered: 11/01/2021) (Exhibit A) (20)
Nov 1, 2021 9 ANSWER to 1 Complaint,,, with Jury Demand, COUNTERCLAIM against Cactus Wellhead LLC by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keville, John) (Entered: 11/01/2021) (Exhibit B) (19)
Nov 1, 2021 9 ANSWER to 1 Complaint,,, with Jury Demand, COUNTERCLAIM against Cactus Wellhead LLC by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keville, John) (Entered: 11/01/2021) (Exhibit C) (14)
Nov 1, 2021 9 ANSWER to 1 Complaint,,, with Jury Demand, COUNTERCLAIM against Cactus Wellhead LLC by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keville, John) (Entered: 11/01/2021) (Exhibit D) (18)
Nov 1, 2021 9 ANSWER to 1 Complaint,,, with Jury Demand, COUNTERCLAIM against Cactus Wellhead LLC by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keville, John) (Entered: 11/01/2021) (Exhibit E) (5)
Oct 6, 2021 7 Unopposed MOTION for Extension of Time To Answer or Otherwise Respond to Plaintiff's Original Complaint by Cameron International Corporation, filed. Motion Docket Date 10/27/2021. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 10/06/2021) (Main Document) (3)
Oct 6, 2021 8 Extension ORDER. By 11/1/2021, Cameron International may answer the complaint 7 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/07/2021) (1)
Oct 6, 2021 7 Unopposed MOTION for Extension of Time To Answer or Otherwise Respond to Plaintiff's Original Complaint by Cameron International Corporation, filed. Motion Docket Date 10/27/2021. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 10/06/2021) (Proposed Order) (1)
Aug 23, 2021 6 Summons Issued as to Cameron International Corporation. Issued summons delivered to plaintiff by NEF, filed.(JosephWells, 4) (Entered: 08/23/2021) (2)
Aug 20, 2021 4 ORDER FOR CONFERENCE. Initial Conference set for 11/8/2021 at 11:00 AM in Room 11122 before Judge Lynn N Hughes (Signed by Judge Lynn N Hughes) Parties notified.(JacquelineMataadi, 4) (Entered: 08/20/2021) (2)
Aug 20, 2021 5 US Patent and Trademark Office Notified. AO 120, filed. (Attachments: # 1 Complaint) (JacquelineMataadi, 4) (Entered: 08/20/2021) (Main Document) (1)
Aug 20, 2021 5 US Patent and Trademark Office Notified. AO 120, filed. (Attachments: # 1 Complaint) (JacquelineMataadi, 4) (Entered: 08/20/2021) (Complaint) (5)
Aug 19, 2021 1 Complaint* (1)
Aug 19, 2021 2 CORPORATE DISCLOSURE STATEMENT by Cactus Wellhead LLC identifying Cactus, Inc. as Corporate Parent, filed.(Locklar, Michael) (Entered: 08/19/2021) (1)
Aug 19, 2021 3 Request for Issuance of Summons as to Cameron International Corporation, filed.(Locklar, Michael) (Entered: 08/19/2021) (2)
Menu