Search
Patexia Research
Case number 4:18-cv-02533

Cameron International Corporation v. Nitro Fluids L.L.C. > Documents

Date Field Doc. No.Description (Pages)
Oct 11, 2023 289 MOTION for Issuance of Letters Rogatory by Nitro Fluids L.L.C., filed. Motion Docket Date 11/1/2023. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Proposed Order)(Cabello, Jesus) (Entered: 10/11/2023) (0)
Oct 10, 2023 287 ORDER for expedited response ; Motion-related deadline set re: 282 MOTION to Compel Deposition of Gregory Conrad Responses due by 10/13/2023. Replies due by 10/16/2023.(Signed by Judge Keith P Ellison) Parties notified.(ArturoRivera, 4) (Entered: 10/10/2023) (1)
Oct 10, 2023 288 NOTICE of Setting as to 282 MOTION to Compel Deposition of Gregory Conrad. Parties notified. Motion Hearing set for 10/17/2023 at 03:30 PM in by telephone before Judge Keith P Ellison, filed. (ArturoRivera, 4) (Entered: 10/10/2023) (1)
Sep 28, 2023 286 REPLY to Response to 282 MOTION to Compel Deposition of Gregory Conrad, filed by Nitro Fluids L.L.C.. (Attachments: # 1 Exhibit 13)(Cabello, Jesus) (Entered: 09/28/2023) (0)
Sep 25, 2023 284 NOTICE of Appearance by Michael Wilson on behalf of Nitro Fluids L.L.C., filed. (Wilson, Michael) (Entered: 09/25/2023) (1)
Sep 25, 2023 285 RESPONSE in Opposition to 282 MOTION to Compel Deposition of Gregory Conrad, filed by Cameron International Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Keville, John) (Entered: 09/25/2023) (0)
Sep 19, 2023 283 ORDER for expedited briefing ; Motion-related deadline set re: 282 MOTION to Compel Deposition of Gregory Conrad Responses due by 9/25/2023. Replies due by 9/29/2023(Signed by Judge Keith P Ellison) Parties notified.(ArturoRivera, 4) (Entered: 09/19/2023) (1)
Sep 14, 2023 282 MOTION to Compel Deposition of Gregory Conrad by Nitro Fluids L.L.C., filed. Motion Docket Date 10/5/2023. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Proposed Order)(Cabello, Jesus) (Entered: 09/14/2023) (0)
Aug 24, 2023 N/A markman hearing is cancelled. (arrivera, 4) (Entered: 08/24/2023) (0)
Aug 10, 2023 280 Joint MOTION for Entry of Order re: Scheduling Order by Cameron International Corporation, filed. Motion Docket Date 8/31/2023. (Attachments: # 1 Exhibit A, Joint Proposed Scheduling Order)(Keville, John) (Entered: 08/10/2023) (0)
Aug 10, 2023 281 Scheduling Order. Dispositive Motion Filing due by 12/21/2023. Non-Dispositive Motion Filing due by 12/21/2023. Ruling on Pending Motions due by 2/15/2024 Video & Deposition Designation due by 2/22/2024 Motions in Limine due by 2/22/2024 Objections due by 2/29/2024 Jury Selection set for 3/11/2024 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison Jury Trial set for 3/11/2024 at 09:30 AM in Courtroom 3A Houston before Judge Keith P Ellison(Signed by Judge Keith P Ellison) Parties notified.(GabrielleLyons, 4) (Entered: 08/10/2023) (4)
Aug 10, 2023 N/A ***Set/Reset Deadlines/Hearings: Final Pretrial Conference set for 3/4/2024 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison (GabrielleLyons, 4) (Entered: 08/10/2023) (0)
Jul 31, 2023 N/A Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 7/31/2023.. Trial is reset for March 11, 2024. Parties should submit an agreed amended scheduling order by August 10, 2023. The Court declines to appoint a special master at this point. Appearances: David Cabello, James Hall, John Keville, Mike Krill (Court reporter: M Malone) (Law clerk: RS), filed.(arrivera, 4) (Entered: 07/31/2023) (0)
Jul 28, 2023 276 NOTICE of Setting. Parties notified. Status Conference set for 7/31/2023 at 11:00 AM in by telephone before Judge Keith P Ellison, filed. (arrivera, 4) (Entered: 07/28/2023) (1)
Jul 28, 2023 277 NOTICE of Submission of Technology Tutorial by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 07/28/2023) (2)
Jul 28, 2023 278 DOCKET CONTROL ORDER and Scope of Permissible Discovery Compliance with PR 4-5(a) due by 8/3/2023 Compliance with PR 4-5(b) due by 8/17/2023 Compliance with PR 4-5(c) due by 8/24/2023 Claim Construction Chart due by 9/21/2023 Markman Hearing set for 9/28/2023 at 10:00 AM at Courtroom 3A Houston before Judge Keith P Ellison Decision on Claim Construction due by 11/9/2023(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4) (Entered: 07/28/2023) (3)
Jul 28, 2023 279 ORDER dismissing certain claims with prejudice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4) (Entered: 07/28/2023) (2)
Jul 27, 2023 271 STIPULATION re: Stipulation and [Proposed] Order of Partial Dismissal with Prejudice by Cameron International Corporation, filed. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 07/27/2023) (0)
Jul 27, 2023 272 NOTICE of Proposed Candidates for Court-Appointed Special Master or Expert by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Cabello, Jesus) (Entered: 07/27/2023) (0)
Jul 27, 2023 273 Joint MOTION to Amend by Cameron International Corporation, filed. Motion Docket Date 8/17/2023. (Attachments: # 1 Proposed Order Amending Scheduling Order)(Keville, John) (Entered: 07/27/2023) (0)
Jul 27, 2023 274 Joint Letter to Judge Ellison Regarding Trial Date by Cameron International Corporation, filed.(Keville, John) (Entered: 07/27/2023) (2)
Jul 27, 2023 275 Cameron's Recommendation for Special Master by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 1)(Keville, John) (Entered: 07/27/2023) (0)
Jul 6, 2023 270 STATEMENT Joint Claim Construction and Prehearing Statement Pursuant to Patent Rule 4-3 and the Scheduling Order by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A - Disputed Terms and Constructions (U.S. Patent 9,903,190))(Keville, John) (Entered: 07/06/2023) (0)
Jun 7, 2023 269 ORDER denying 237 Motion for Sanctions; denying 243 Motion for Leave to File.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4) (Entered: 06/07/2023) (1)
Apr 28, 2023 267 Joint MOTION for Entry of Order re: Scheduling Order by Cameron International Corporation, filed. Motion Docket Date 5/19/2023. (Attachments: # 1 Exhibit A, Joint Proposed Scheduling Order)(Keville, John) (Entered: 04/28/2023) (0)
Apr 28, 2023 268 DOCKET CONTROL ORDER and Scope of Permissible Discovery Compliance with PR 3-1 and PR 3-2 due by 5/4/2023 Compliance with PR 3-3 due by 6/1/2023 Compliance with PR 4-1 due by 6/8/2023 Compliance with PR 4-2 due by 6/22/2023 Compliance with PR 4-3 due by 7/6/2023 Discovery - Claim Construction due by 7/27/2023 Written Tutorials due by 7/27/2023 Compliance with PR 4-5(a) due by 8/3/2023 Compliance with PR 4-5(b) due by 8/17/2023 Compliance with PR 4-5(c) due by 8/24/2023 Claim Construction Chart due by 9/21/2023 Markman Hearing set for 9/28/2023 at 10:00 AM at Courtroom 3A Houston before Judge Keith P Ellison Decision on Claim Construction due by 11/9/2023 Final Infringement Contentions due by 11/30/2023 Final Invalidity Contentions due by 12/21/2023 Pltf Expert Report due by 2/22/2024. Deft Expert Report due by 3/21/2024. Discovery due by 1/25/2024. Dispositive Motion Filing due by 5/30/2024. Non-Dispositive Motion Filing due by 5/30/2024. Ruling on Pending Motions due by 7/25/2024 Joint Pretrial Order due by 8/22/2024. Request for Daily Transcript due by 8/22/2024 Video & Deposition Designation due by 8/22/2024 Motions in Limine due by 8/22/2024 Objections due by 8/29/2024 Advisory due by 9/27/2024 Docket Call set for 9/30/2024 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison Jury Selection & Trial set for 10/7/2024 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison(Signed by Judge Keith P Ellison) Parties notified.(GabrielleLyons, 4) (Entered: 05/01/2023) (7)
Apr 25, 2023 266 Notice of Filing of Official Transcript as to 264 Transcript. Party notified, filed. (DarleneHansen, 4) (Entered: 04/25/2023) (1)
Apr 24, 2023 264 TRANSCRIPT re: Status Conference held on April 12, 2023 before Judge Keith P Ellison. Court Reporter/Transcriber Mayra Malone. Ordering Party plf/deft Release of Transcript Restriction set for 7/24/2023., filed. (Malone, Mayra) (Entered: 04/24/2023) (25)
Apr 24, 2023 265 ORDER. The Court has determined that it will proceed with a single trial addressing all four patents. Accordingly, the Courts March 30, 2023 order is VACATED. The stay on the Conrad Patents is LIFTED. By Friday, April 28, 2023, parties shall submit an amended joint proposed scheduling order for an October 7, 2024 trial date on all claims. Parties notified.(gkelner, 4) (Entered: 04/24/2023) (1)
Apr 17, 2023 261 AO 435 TRANSCRIPT REQUEST by Nitro Fluids, L.L.C./J. David Cabello for Transcript of Status Conference, 4/12/2023, Judge Keith P. Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Mayra Malone, filed. (Cabello, Jesus) (Entered: 04/17/2023) (2)
Apr 17, 2023 263 AO 435 TRANSCRIPT REQUEST by Cameron International Corporation/John R. Keville for Transcript of Status Conference on 4/12/2023 before Judge Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Mayra Malone, filed. (Keville, John) (Entered: 04/17/2023) (1)
Apr 14, 2023 262 ORDER Vacating re: 256 Order. Amended joining proposed scheduling order due by 4/21/23. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4) (Entered: 04/17/2023) (0)
Apr 12, 2023 N/A Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 4/12/2023. The matter was taken under advisement. Appearances: John R Keville, Michael Charles Krill, Jesus David Cabello, James H. Hall. (Court reporter: M. Malone) (Law clerk: RS), filed.(arrivera, 4) (Entered: 04/17/2023) (0)
Apr 11, 2023 260 NOTICE of Setting. Parties notified. Status Conference set for 4/12/2023 at 10:30 AM in by telephone before Judge Keith P Ellison, filed. (arrivera, 4) (Entered: 04/11/2023) (1)
Apr 10, 2023 258 NOTICE of Setting. Parties notified. Status Conference set for 4/11/2023 at 10:30 AM in by telephone before Judge Keith P Ellison, filed. (arrivera, 4) (Entered: 04/10/2023) (0)
Apr 10, 2023 259 Updated NOTICE of Setting. Parties notified. Status Conference set for 4/11/2023 at 11:45 AM in by telephone before Judge Keith P Ellison, filed. TIME CHANGE. (arrivera, 4) (Entered: 04/10/2023) (1)
Apr 7, 2023 257 Joint MOTION for Entry of Order re: Scheduling Order by Cameron International Corporation, filed. Motion Docket Date 4/28/2023. (Attachments: # 1 Exhibit A, Joint Proposed Scheduling Order)(Keville, John) (Entered: 04/07/2023) (0)
Mar 30, 2023 256 ORDER. Submission due by 3/25/2024(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4) (Entered: 03/31/2023) (1)
Mar 10, 2023 255 ORDER granting 167 Sealed Motion..(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4) (Entered: 03/10/2023) (1)
Mar 3, 2023 253 TRANSCRIPT re: Motion Hearing held on February 21, 2023 before Judge Keith P Ellison. Court Reporter/Transcriber Kathleen Miller. Ordering Party John Keville Release of Transcript Restriction set for 6/1/2023., filed. (Miller, Kathleen) (Entered: 03/03/2023) (65)
Mar 3, 2023 254 Notice of Filing of Official Transcript as to 253 Transcript. Party notified, filed. (mmarquez, 5) (Entered: 03/06/2023) (1)
Feb 22, 2023 251 AO 435 TRANSCRIPT REQUEST by Cameron International Corporation/John R. Keville for Transcript of Status Conference on 2/21/23 before Judge Ellison. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Keville, John) (Entered: 02/22/2023) (1)
Feb 22, 2023 252 AO 435 TRANSCRIPT REQUEST by Nitro Fluids, L.L.C./J. David Cabello for Transcript of Status Conference, 2/21/2023, Judge Keith P. Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Cabello, Jesus) (Entered: 02/22/2023) (2)
Feb 21, 2023 250 NOTICE of Resetting. Parties notified. Status Conference set for 2/21/2023 at 02:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4) (Entered: 02/21/2023) (1)
Feb 21, 2023 N/A Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 2/21/2023. Appearances: John R Keville, Michael Charles Krill, Jesus David Cabello, James H. Hall. (Court reporter: K. Miller) (Law clerk: RS), filed.(arrivera, 4) (Entered: 02/21/2023) (0)
Feb 16, 2023 247 NOTICE of Reassignment. Case reassigned to Judge Keith P Ellison. Judge Drew B Tipton no longer assigned to the case. Parties notified, filed. (HeatherCarr, 4) (Entered: 02/16/2023) (1)
Feb 16, 2023 248 REPLY in Support of 243 Opposed MOTION for Leave to File Sur-reply to Motion for Sanctions, filed by Nitro Fluids L.L.C.. (Cabello, Jesus) (Entered: 02/16/2023) (5)
Feb 16, 2023 249 NOTICE of Setting. Parties notified. Status Conference set for 2/21/2023 at 02:00 PM in by telephone before Judge Keith P Ellison, filed. (arrivera, 4) (Entered: 02/16/2023) (1)
Feb 14, 2023 246 RECUSAL ORDER. (Signed by Judge Drew B Tipton) Parties notified.(KelliePapaioannou, 2) (Entered: 02/14/2023) (1)
Feb 13, 2023 245 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)
Feb 10, 2023 243 Opposed MOTION for Leave to File Sur-reply to Motion for Sanctions by Nitro Fluids L.L.C., filed. Motion Docket Date 3/3/2023. (Attachments: # 1 Proposed Order, # 2 Exhibit A - Defendant Nitro Fluids LLC's Sur-reply to Motion for Sanctions)(Cabello, Jesus) (Entered: 02/10/2023) (0)
Feb 10, 2023 244 RESPONSE in Opposition to 243 Opposed MOTION for Leave to File Sur-reply to Motion for Sanctions, filed by Cameron International Corporation. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Keville, John) (Entered: 02/10/2023) (0)
Feb 3, 2023 242 REPLY in Support of 237 MOTION for Sanctions, filed by Cameron International Corporation. (Keville, John) (Entered: 02/03/2023) (15)
Jan 27, 2023 241 RESPONSE in Opposition to 237 MOTION for Sanctions, filed by Nitro Fluids L.L.C.. (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 Proposed Order)(Cabello, Jesus) (Entered: 01/27/2023) (0)
Jan 19, 2023 240 ORDER on Withdrawal. On Nitro's motion, Derek T. Gilliland is fully withdrawn as counsel for Nitro 239 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/19/2023) (1)
Jan 18, 2023 239 Unopposed MOTION for Derek T. Gilliland to Withdraw as Attorney by Nitro Fluids L.L.C., filed. Motion Docket Date 2/8/2023. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 01/18/2023) (0)
Jan 11, 2023 238 Management ORDER. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/12/2023) (2)
Jan 6, 2023 236 STATUS REPORT by Cameron International Corporation, filed.(Keville, John) (Entered: 01/06/2023) (10)
Jan 6, 2023 237 MOTION for Sanctions by Cameron International Corporation, filed. Motion Docket Date 1/27/2023. (Attachments: # 1 Declaration of Michael C. 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 Exhibit 12, # 14 Proposed Order)(Keville, John) (Entered: 01/06/2023) (0)
Dec 21, 2022 235 Notice of Filing of Official Transcript as to 234 Transcript. Party notified, filed. (DarleneHansen, 4) (Entered: 12/21/2022) (1)
Dec 20, 2022 234 TRANSCRIPT re: Pretrial Conference held on 12/15/2022 before Judge Lynn N Hughes. Court Reporter/Transcriber David S. Smith. Ordering Party John Keville Release of Transcript Restriction set for 3/20/2023., filed. (LanieSmith, 4) (Entered: 12/20/2022) (49)
Dec 19, 2022 233 Mail Returned Undeliverable as to attorney Derek T. Gilliland as to Nitro Fluids L.L.C. re: 230 Order, filed. Address updated. Order renoticed.(DarleneHansen, 4) (Entered: 12/19/2022) (2)
Dec 16, 2022 232 AO 435 TRANSCRIPT REQUEST by Nitro Fluids, L.L.C./J. David Cabello for Transcript of Pretrial Conference, 12/15/2022, Judge Lynn N. Hughes. 3-Day turnaround requested. Court Reporter/Transcriber: David Smith, filed. (Cabello, Jesus) (Entered: 12/16/2022) (2)
Dec 15, 2022 229 Minute Entry for PRETRIAL CONFERENCE held before Judge Lynn N Hughes. on 12/15/2022. Order to be entered. Appearances: John Keville, Michael Krill, Jesus David Cabello, J Ray Simpson, Bob Koricanek.(Court Reporter: D. Smith) (CrystinaHuerta, 4) (Entered: 12/15/2022) (0)
Dec 15, 2022 230 Management ORDER. By 1/6/2022, the parties must jointly report as ordered. (Signed by Judge Lynn N Hughes) Parties notified. (CrystinaHuerta, 4) (Entered: 12/15/2022) (2)
Dec 15, 2022 231 AO 435 TRANSCRIPT REQUEST by Plaintiff Cameron International Corporation/John R. Keville for Transcript of Pretrial Conference, 12/15/2022, Judge Lynn N. Hughes. 3-Day turnaround requested. Court Reporter/Transcriber: David Smith, filed. (Keville, John) (Entered: 12/15/2022) (1)
Dec 13, 2022 228 Mail Returned Undeliverable as to attorney John Sabine DeGroote as to John DeGroote re: 226 Order Setting Conference, filed. Address for Party has been updated. Re-Notice of Order Issued. (AntonioBanda, 4) (Entered: 12/13/2022) (2)
Oct 31, 2022 227 Order Resetting Conference. Pretrial Conference reset for 12/15/2022 at 10:30 AM in Courtroom 11C before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/31/2022) (1)
Oct 18, 2022 226 Order: Pretrial Conference set for 11/3/2022 at 02:30 PM in Courtroom 11C before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/18/2022) (1)
Oct 14, 2022 225 STATUS REPORT by Cameron International Corporation, filed.(Keville, John) (Entered: 10/14/2022) (3)
Oct 13, 2022 224 Statement Regarding Mediation by John DeGroote, filed.(Cabello, Jesus) (Entered: 10/13/2022) (2)
Jul 27, 2022 223 NOTICE Regarding Date of Mediation re: 221 Joint MOTION for Extension of Time for Mediation Deadline by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 07/27/2022) (2)
Jul 15, 2022 222 Extension ORDER. By 10/21/2022, mediation must occur 221 . The remainder of the 3/15/2022 order to mediate subsists. Internal review set for 11/7/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 07/15/2022) (1)
Jul 14, 2022 221 Joint MOTION for Extension of Time for Mediation Deadline by Cameron International Corporation, filed. Motion Docket Date 8/4/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 07/14/2022) (0)
May 17, 2022 219 NOTICE Joinder of William M. Logan in the Opposed Motion to Withdraw as Counsel for Plaintiff re: 213 Opposed MOTION for Merritt D. Westcott, Evan D. Lewis, and Rachael E. Thompson to Withdraw as Attorney by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A - Proposed Order)(Westcott, Merritt) (Entered: 05/17/2022) (0)
May 17, 2022 220 ORDER on Withdrawal. Merritt D. Westcott, Evan D. Lewis, William M. Logan, and Rachael E. Thompson are fully withdrawn as counsel for Cameron International 213 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 05/19/2022) (1)
May 16, 2022 218 Extension ORDER terminating 217 . By 7/15/2022, mediation must occur. The remainder of the 3/15/2022 order subsists. Internal review set for 8/1/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 05/16/2022) (1)
May 13, 2022 217 Joint MOTION for Extension of Time to Mediate by Nitro Fluids L.L.C., filed. Motion Docket Date 6/3/2022. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 05/13/2022) (0)
May 4, 2022 216 REPLY in Support of 213 Opposed MOTION for Merritt D. Westcott, Evan D. Lewis, and Rachael E. Thompson to Withdraw as Attorney, filed by Cameron International Corporation. (Keville, John) (Entered: 05/04/2022) (0)
Apr 27, 2022 215 RESPONSE to 213 Opposed MOTION for Merritt D. Westcott, Evan D. Lewis, and Rachael E. Thompson to Withdraw as Attorney , filed by Nitro Fluids L.L.C.. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 04/27/2022) (0)
Apr 26, 2022 213 Opposed MOTION for Merritt D. Westcott, Evan D. Lewis, and Rachael E. Thompson to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 5/17/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 04/26/2022) (0)
Apr 26, 2022 214 NOTICE of Appearance by Michael C. Krill on behalf of Cameron International Corporation, filed. (Krill, Michael) (Entered: 04/26/2022) (2)
Apr 13, 2022 212 NOTICE of Change of Address by John R. Keville, counsel for Cameron International Corporation, filed. (Keville, John) (Entered: 04/13/2022) (3)
Mar 17, 2022 211 Alternative Dispute Resolution STATUS REPORT by Nitro Fluids L.L.C.. Have parties agreed to mediate? Yes. Mediation will occur 4/21/2022. Name of mediator: John DeGroote, filed.(Cabello, Jesus) (Entered: 03/17/2022) (2)
Mar 16, 2022 208 Unopposed MOTION for Clarification by Cameron International Corporation, filed. Motion Docket Date 4/6/2022. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 03/16/2022) (0)
Mar 16, 2022 209 RESPONSE to 208 Unopposed MOTION for Clarification , filed by Nitro Fluids L.L.C.. (Attachments: # 1 Proposed Order, # 2 Exhibit A)(Cabello, Jesus) (Entered: 03/16/2022) (0)
Mar 16, 2022 210 ORDER on Clarification terminating 208 . Limited discovery may go forward to help this case and mediation progress. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/16/2022) (1)
Mar 15, 2022 207 ORDER to Mediate. Mediation must occur by 5/13/2022. Internal review set for 5/30/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/15/2022) (3)
Mar 15, 2022 N/A ORAL ORDER: The 8/10/2022 Markman hearing is cancelled and will be reset if necessary. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/15/2022) (0)
Mar 14, 2022 206 Alternative Dispute Resolution STATUS REPORT by Cameron International Corporation. Have parties agreed to mediate? Yes. Mediation will occur April 2022. Name of mediator: John DeGroote, filed.(Keville, John) (Entered: 03/14/2022) (3)
Mar 11, 2022 205 Defendant Nitro Notice in RESPONSE to 204 Memorandum and Order, filed by Nitro Fluids L.L.C.. (jguajardo, 4) (Entered: 03/11/2022) (3)
Mar 10, 2022 202 REPLY in Support of 198 Opposed MOTION to Stay Discovery Deadlines, filed by Nitro Fluids L.L.C.. (Attachments: # 1 Exhibit A)(Cabello, Jesus) (Entered: 03/10/2022) (0)
Mar 10, 2022 203 ORDER Denying Suspension. Nitro Fluid's motion to suspend discovery deadlines is denied 198 . The parties must report whether or not they can agree on a mediator. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/10/2022) (1)
Mar 10, 2022 204 MEMORANDUM re: brunch accosting. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/10/2022) (1)
Mar 9, 2022 201 RESPONSE in Opposition to 198 Opposed MOTION to Stay Discovery Deadlines, filed by Cameron International Corporation. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 03/09/2022) (0)
Mar 8, 2022 200 NOTICE of Appearance by Munira A. Jesani on behalf of Nitro Fluids L.L.C., filed. (Jesani, Munira) (Entered: 03/08/2022) (2)
Mar 7, 2022 198 Opposed MOTION to Stay Discovery Deadlines by Nitro Fluids L.L.C., filed. Motion Docket Date 3/28/2022. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 03/07/2022) (0)
Mar 7, 2022 199 NOTICE of Federal Circuit Opinion Regarding IPR of '800 Patent by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cabello, Jesus) (Entered: 03/07/2022) (0)
Feb 23, 2022 197 Discovery ORDER. Markman Hearing set for 8/10/2022 at 10:00 AM at Courtroom 11C before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 02/23/2022) (2)
Feb 14, 2022 196 Notice of Filing of Official Transcript as to 194 Transcript. Party notified, filed. (dhansen, 4) (Entered: 02/14/2022) (1)
Feb 11, 2022 194 TRANSCRIPT re: Hearing held on 1/19/2022 before Judge Lynn N Hughes. Court Reporter/Transcriber Mary Capetillo. Release of Transcript Restriction set for 5/12/2022., filed. (Capetillo, Mary) (Entered: 02/11/2022) (44)
Feb 11, 2022 195 Joint RESPONSE to 193 Order Parties Response to Order to Report, filed by Cameron International Corporation. (Attachments: # 1 Exhibit A)(Keville, John) (Entered: 02/11/2022) (0)
Jan 21, 2022 192 ORDER Denying Relief. Nitro's motion to revisit is denied. This court adopts the Western District's claim construction of the '645 patent 184 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/21/2022) (2)
Jan 21, 2022 193 ORDER to Report. By 2/11/2022, the parties must jointly report as ordered. Internal review set for 2/14/2022. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/21/2022) (1)
Jan 20, 2022 190 AO 435 TRANSCRIPT REQUEST by J. David Cabello for Transcript of Hearing on 1/19/2022 before Judge Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Mary Capetillo, filed. (Cabello, Jesus) (Entered: 01/20/2022) (2)
Jan 20, 2022 191 AO 435 TRANSCRIPT REQUEST by Cameron International Corporation / John R. Keville for Transcript of Hearing on 1/19/22 before Judge Hughes. 3-Day turnaround requested. Court Reporter/Transcriber: Mary Capetillo, filed. (Keville, John) (Entered: 01/20/2022) (1)
Jan 19, 2022 189 Minute Entry for HEARING held before Judge Lynn N Hughes on 1/19/2022. Evidence taken (Attachments: # 1 Plaintiff's Exhibit A, # 2 Plaintiff's Exhibit B, # 3 Defendant's Exhibit A). Order to be entered. Appearances: John Keville, Merritt Westcott, William Logan, David Cabello, James Hall, J-Ray Simpson. (Court Reporter: M. Capetillo) (ghassan, 4) (Entered: 01/19/2022) (0)
Jan 7, 2022 187 Supplemental RESPONSE to 184 SEALED MOTION to Revisit the Waco Court's Claim Construction Order on the '645 Patent filed by Cameron International Corporation. (Keville, John) (Entered: 01/07/2022) (15)
Jan 7, 2022 188 RESPONSE to 186 Document, Cameron's Supplemental Brief, filed by Nitro Fluids L.L.C.. (Attachments: # 1 Exhibit A - Markman Transcript)(Cabello, Jesus) (Entered: 01/07/2022) (0)
Dec 17, 2021 184 SEALED MOTION to Revisit the Waco Court's Claim Construction Order on the '645 Patent by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 12/17/2021) (0)
Dec 17, 2021 185 Other EXHIBITS re: 184 SEALED MOTION to Revisit the Waco Court's Claim Construction Order on the '645 Patent by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A)(Cabello, Jesus) (Entered: 12/17/2021) (0)
Dec 17, 2021 186 Cameron International Corporation's Supplemental Brief Regarding Claim Construction in the Western District of Texas by Cameron International Corporation, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Keville, John) (Entered: 12/17/2021) (0)
Dec 3, 2021 183 NOTICE of Appearance by Rachael E. Thompson on behalf of Cameron International Corporation, filed. (Thompson, Rachael) (Entered: 12/03/2021) (2)
Nov 17, 2021 182 ORDER to Brief and Setting Hearing. By 12/17/2021, the parties must brief the court as ordered. By 1/7/2022, the parties may respond. Hearing set for 1/19/2022 at 10:00 AM at Courtroom 11C before Judge Lynn N Hughes. The cross motions for summary judgment concerning the '800 patent are denied 163 , 169 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 11/17/2021) (2)
Oct 29, 2021 180 REPLY to 169 Response in Opposition to Motion,, Plaintiff Cameron International Corporation's Reply in Support of Its Cross-Motion for Partial Summary Judgment of Infringement of U.S. Patent No. 9,932,800, filed by Cameron International Corporation. (Attachments: # 1 Declaration of William M. Logan, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Keville, John) (Entered: 10/29/2021) (0)
Oct 29, 2021 181 REPLY in Support of 167 SEALED MOTION Plaintiff Cameron International Corporation's Motion for Partial Summary Judgment of Infringement of U.S. Patent 10,385,645, filed by Cameron International Corporation. (Attachments: # 1 Declaration of Merritt D. Westcott, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6)(Keville, John) (Entered: 10/29/2021) (0)
Oct 19, 2021 177 Docketed in Error - Unopposed MOTION to Amend 171 Order on Motion to Amend, 166 Order, by Cameron International Corporation, filed. Motion Docket Date 11/9/2021. (Attachments: # 1 Proposed Order)(Keville, John) Modified on 10/19/2021 (SamanthaWarda, 4). (Entered: 10/19/2021) (0)
Oct 19, 2021 178 Unopposed MOTION to Amend 171 Order on Motion to Amend, 166 Order, by Cameron International Corporation, filed. Motion Docket Date 11/9/2021. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 10/19/2021) (0)
Oct 19, 2021 179 Extension ORDER. By 10/29/2021, Cameron International may reply to Nitro Fluid's responses to its motions for partial summary judgment 178 . Internal review set for 11/1/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/19/2021) (1)
Oct 15, 2021 174 SEALED RESPONSE re: 167 SEALED MOTION Plaintiff Cameron International Corporation's Motion for Partial Summary Judgment of Infringement of U.S. Patent 10,385,645 by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit 3) (Cabello, Jesus) (Entered: 10/15/2021) (0)
Oct 15, 2021 175 Other EXHIBITS re: 174 Sealed Response, by Nitro Fluids L.L.C. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6, # 6 Exhibit 7, # 7 Exhibit 8, # 8 Exhibit 9, # 9 Exhibit 10)(Cabello, Jesus) (Entered: 10/15/2021) (0)
Oct 15, 2021 176 SEALED RESPONSE to Cross-Motion for Partial Summary Judgment in re: 169 Response in Opposition to Motion,, by Nitro Fluids L.L.C., filed. (Attachments: # 1 Proposed Order) (Cabello, Jesus) (Entered: 10/15/2021) (0)
Oct 8, 2021 172 SEALED REPLY re: 163 SEALED MOTION for Partial Summary Judgment of Invalidity for Lack of Written Description or Non-Infringement of U.S. Patent No. 9,932,800 by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 10/08/2021) (0)
Oct 8, 2021 173 Other EXHIBITS re: 172 Sealed Response by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit 12 - Huston Declaration)(Cabello, Jesus) (Entered: 10/08/2021) (0)
Sep 29, 2021 170 Unopposed MOTION to Amend 166 Order, by Nitro Fluids L.L.C., filed. Motion Docket Date 10/20/2021. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 09/29/2021) (0)
Sep 29, 2021 171 Extension ORDER. By 10/8/2021, Nitro Fluids may reply to the response to its motion for partial summary judgment 170 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 09/29/2021) (1)
Sep 24, 2021 167 SEALED MOTION Plaintiff Cameron International Corporation's Motion for Partial Summary Judgment of Infringement of U.S. Patent 10,385,645 by Cameron International Corporation, filed. (Attachments: # 1 Exhibit 6, # 2 Exhibit 7, # 3 Exhibit 8, # 4 Proposed Order) (Keville, John) (Entered: 09/24/2021) (0)
Sep 24, 2021 168 DECLARATION of William M. Logan re: 167 SEALED MOTION Plaintiff Cameron International Corporation's Motion for Partial Summary Judgment of Infringement of U.S. Patent 10,385,645, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6 (Filed Under Seal), # 7 Exhibit 7 (Filed Under Seal), # 8 Exhibit 8 (Filed Under Seal), # 9 Exhibit 9, # 10 Exhibit 10)(Keville, John) (Entered: 09/24/2021) (0)
Sep 24, 2021 169 RESPONSE in Opposition to 163 SEALED MOTION for Partial Summary Judgment of Invalidity for Lack of Written Description or Non-Infringement of U.S. Patent No. 9,932,800, filed by Cameron International Corporation. (Attachments: # 1 Declaration of William M. Logan, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Proposed Order)(Keville, John) (Entered: 09/24/2021) (0)
Sep 14, 2021 166 Extension ORDER. By 9/24/2021, Cameron may move for partial summary judgment on the '645 patent and may respond to Nitro's motion for partial summary judgment on the '800 patent 165 . By 10/1/2021, Nitro may reply to its motion. By 10/15/2021, Nitro may respond to Cameron's motion. By 10/22/2021, Cameron may reply to its motion. Internal review set for 10/25/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 09/14/2021) (1)
Sep 13, 2021 165 Unopposed MOTION to Amend 162 Order, 157 Order, by Cameron International Corporation, filed. Motion Docket Date 10/4/2021. (Attachments: # 1 Proposed Order)(Keville, John) (Entered: 09/13/2021) (0)
Aug 27, 2021 163 SEALED MOTION for Partial Summary Judgment of Invalidity for Lack of Written Description or Non-Infringement of U.S. Patent No. 9,932,800 by Nitro Fluids L.L.C., filed. (Attachments: # 1 Proposed Order, # 2 Exhibit 9, # 3 Exhibit 10) (Cabello, Jesus) (Entered: 08/27/2021) (0)
Aug 27, 2021 164 Other EXHIBITS re: 163 SEALED MOTION for Partial Summary Judgment of Invalidity for Lack of Written Description or Non-Infringement of U.S. Patent No. 9,932,800 by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6, # 6 Exhibit 7, # 7 Exhibit 8)(Cabello, Jesus) (Entered: 08/27/2021) (0)
Aug 17, 2021 162 ORDER to Move. By 9/17/2021, Cameron International may move for partial summary judgment on the '645 patent. By 10/8/2021, Nitro Fluids may respond. By 10/15/2021, Cameron International may reply. Internal review set for 10/18/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 08/17/2021) (1)
Aug 13, 2021 161 Joint RESPONSE to 158 Order Parties' Response to Order to Report, filed by Cameron International Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Keville, John) (Entered: 08/13/2021) (0)
Jul 28, 2021 160 AO 435 TRANSCRIPT REQUEST by Nitro Fluids L.L.C./J. David Cabello for Transcript of Pretrial Conference on 7/26/2021. 3-Day turnaround requested. Court Reporter/Transcriber: Sean Gumm, filed. (Cabello, Jesus) (Entered: 07/28/2021) (2)
Jul 27, 2021 157 ORDER to Move. By August 27, 2021, Nitro Fluids LLC, may move for partial summary judgment on the '800 patent. By September 17, 2021, Cameron International Corporation may respond. By September 24, 2021, Nitro Fluids may reply. (Signed by Judge Lynn N Hughes) Parties notified.(olindor, 4) (Entered: 07/27/2021) (1)
Jul 27, 2021 158 ORDER to Report. By August 13, 2021, the parties must report a targeted and concrete plan to advance the case. Internal review set for 8/16/2021. (Signed by Judge Lynn N Hughes) Parties notified.(olindor, 4) (Entered: 07/27/2021) (1)
Jul 27, 2021 159 AO 435 TRANSCRIPT REQUEST by Cameron International Corp./John R. Keville for Transcript of Pretrial Conference on 07/26/2021 before Judge Hughes. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Sean Gumm, filed. (Keville, John) (Entered: 07/27/2021) (2)
Jul 26, 2021 156 Minute Entry for proceedings held before Judge Lynn N Hughes. Pretrial Conference held on 7/26/2021. Order to be entered. Appearances:John R Keville, William M Logan, Bridget Echols, David Cabello, Bob Karierelle, Jay Ray Simpson, James H. Hall., (Court Reporter: Gumm), filed.(olindor, 4) (Entered: 07/27/2021) (1)
Jul 15, 2021 155 ORDER. Cameron's motion to dismiss is denied as moot 114 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 07/15/2021) (1)
Jul 14, 2021 154 RESPONSE to 153 Answer to Amended Complaint, Counterclaim , filed by Cameron International Corporation. (Keville, John) (Entered: 07/14/2021) (15)
Jun 23, 2021 153 ANSWER to 147 Amended Complaint/Counterclaim/Crossclaim etc. with Jury Demand, COUNTERCLAIM against Cameron International Corporation by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit 1)(Cabello, Jesus) (Entered: 06/23/2021) (0)
Jun 16, 2021 148 Unopposed MOTION for Brian C. Banner to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 7/7/2021. (Attachments: # 1 Proposed Order)(Banner, Brian) (Entered: 06/16/2021) (0)
Jun 16, 2021 149 Unopposed MOTION for Bruce W. Slayden II to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 7/7/2021. (Attachments: # 1 Proposed Order)(Banner, Brian) (Entered: 06/16/2021) (0)
Jun 16, 2021 150 Unopposed MOTION for R. William Beard, Jr. to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 7/7/2021. (Attachments: # 1 Proposed Order)(Banner, Brian) (Entered: 06/16/2021) (0)
Jun 16, 2021 151 Unopposed MOTION for Truman H. Fenton to Withdraw as Attorney by Cameron International Corporation, filed. Motion Docket Date 7/7/2021. (Attachments: # 1 Proposed Order)(Banner, Brian) (Entered: 06/16/2021) (0)
Jun 16, 2021 152 ORDER Allowing Withdrawal. Brian C. Banner, Bruce W. Slayden, II, R. William Beard, Jr., and Truman H. Fenton are fully withdrawn as counsel for Cameron International 148 , 149 , 150 , 151 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 06/16/2021) (1)
May 28, 2021 147 Amended Complaint* (1)
May 17, 2021 146 Order: Pretrial Conference set for 7/26/2021 at 03:00 PM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 05/17/2021) (1)
May 14, 2021 144 NOTICE of Appearance by William M. Logan on behalf of Cameron International Corporation, filed. (Logan, William) (Entered: 05/14/2021) (2)
May 14, 2021 145 STATUS REPORT by Cameron International Corporation, filed.(Keville, John) (Entered: 05/14/2021) (4)
May 13, 2021 141 NOTICE of Appearance by John R. Keville on behalf of Cameron International Corporation, filed. (Keville, John) (Entered: 05/13/2021) (2)
May 13, 2021 142 NOTICE of Appearance by Merritt D. Westcott on behalf of Cameron International Corporation, filed. (Westcott, Merritt) (Entered: 05/13/2021) (2)
May 13, 2021 143 NOTICE of Appearance by Evan D. Lewis on behalf of Cameron International Corporation, filed. (Lewis, Evan) (Entered: 05/13/2021) (2)
May 12, 2021 140 ORDER to Amend. By 5/28/2021, Cameron International must amend its complaint by consolidating the two lawsuits into a single complaint. By 6/25/2021, Nitro Fluids may respond. Internal review set for 6/28/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 05/12/2021) (1)
Apr 16, 2021 139 NOTICE of Partial Withdrawal re: 114 Opposed MOTION to Dismiss Second Amended Counterclaims (Counts VII-XI) by Cameron International Corporation, filed. (Banner, Brian) (Entered: 04/16/2021) (2)
Mar 31, 2021 137 Partial JUDGMENT. Having been advised by Cameron International that it abandons its infringement claim of the '195 patent, Nitro Fluids did not infringe patent 10,094,195 133 , 134 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/31/2021) (1)
Mar 31, 2021 138 ORDER TO CONSOLIDATE CASES: Lead Case No. 4:18cv2533 and Member Case No. 4:21cv1017. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 04/01/2021) (1)
Mar 30, 2021 136 NOTICE of Related Case by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cabello, Jesus) (Entered: 03/30/2021) (0)
Mar 25, 2021 135 NOTICE of Transfer of Parallel Case from Waco Division to Houston Division by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A)(Cabello, Jesus) (Entered: 03/25/2021) (0)
Mar 23, 2021 134 MOTION for Partial Summary Judgment of Non-Infringement of the '195 Patent by Nitro Fluids L.L.C., filed. Motion Docket Date 4/13/2021. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 03/23/2021) (0)
Mar 22, 2021 133 STIPULATION re: Non-Infringement of U.S. Patent No. 10,094,195 in Light of Court's Claim Construction by Cameron International Corporation, filed.(Banner, Brian) (Entered: 03/22/2021) (2)
Mar 15, 2021 132 ORDER to Report. By 5/14/2021, the parties must jointly report the status of the 800 patent appeal, the status of the motion to dismiss and transfer the WDTX case, and the next steps to advance this litigation. Internal review set for 5/17/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/15/2021) (1)
Mar 12, 2021 131 STATUS REPORT by Cameron International Corporation, filed.(Banner, Brian) (Entered: 03/12/2021) (4)
Mar 11, 2021 130 ORDER to Move. By 4/2/2021, Nitro Fluids may amend its motion for partial summary judgment. By 4/23/2021, Cameron International may respond. By 4/30/2021, Nitro Fluids may reply. Internal review set for 5/3/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/12/2021) (1)
Mar 10, 2021 128 OPINION on Claim Construction. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/11/2021) (2)
Mar 10, 2021 129 Claim Construction JUDGMENT terminating 61 , 62 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/11/2021) (1)
Jan 19, 2021 127 ORDER to Report. By 3/12/2021, the parties must jointly report the status of the 800 patent appeal, the status of the motion to dismiss and transfer the Western District of Texas case, and the next steps to advance this litigation. Internal review set for 3/15/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/19/2021) (1)
Jan 15, 2021 126 STATUS REPORT by Cameron International Corporation, filed.(Banner, Brian) (Entered: 01/15/2021) (4)
Dec 2, 2020 125 Notice of Filing of Official Transcript as to 124 Transcript. Party notified, filed. (dhansen, 4) (Entered: 12/02/2020) (1)
Dec 1, 2020 124 TRANSCRIPT re: Pretrial Conference held on November 16, 2020 before Judge Lynn N Hughes. Court Reporter/Transcriber K. Ordering Party Jesus Cabello Release of Transcript Restriction set for 3/1/2021., filed. (kmiller, ) (Entered: 12/01/2020) (50)
Nov 17, 2020 122 AO 435 TRANSCRIPT REQUEST by Cameron/Brian C. Banner for Transcript of Pretrial Hearing on 11/16/2020 before Judge Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Banner, Brian) (Entered: 11/17/2020) (2)
Nov 17, 2020 123 ORDER to Report. By 1/15/2021, the parties must jointly report the status of the patent board's review of the 800 patent appeal and the status of the motion to dismiss and transfer the WDTX case. Internal review set for 1/18/2021. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 11/17/2020) (1)
Nov 16, 2020 120 AO 435 TRANSCRIPT REQUEST by J. David Cabello/Nitro Fluids for Transcript of Pretrial Conference on 11/16/20 before Judge Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Cabello, Jesus) (Entered: 11/16/2020) (2)
Nov 16, 2020 121 Minute Entry for PRETRIAL CONFERENCE held before Judge Lynn N Hughes on 11/16/2020. Argument heard on status of case, WDTX case, and next steps. Claim construction briefs and summary judgment motion taken under advisement (61, 62). Order to be entered. Appearances: Brian Banner, David Cabello. (Court Reporter: K. Miller) (ghassan, 4) (Entered: 11/17/2020) (1)
Nov 13, 2020 119 REPLY in Support of 114 Opposed MOTION to Dismiss Second Amended Counterclaims (Counts VII-XI), filed by Cameron International Corporation. (Attachments: # 1 Exhibit B, # 2 Exhibit C, # 3 Exhibit D, # 4 Exhibit E)(Banner, Brian) (Entered: 11/13/2020) (0)
Nov 6, 2020 118 RESPONSE to 114 Opposed MOTION to Dismiss Second Amended Counterclaims (Counts VII-XI) filed by Nitro Fluids L.L.C.. (Attachments: # 1 Exhibit A)(Cabello, Jesus) (Entered: 11/06/2020) (0)
Oct 28, 2020 117 NOTICE of Federal Circuit Precedential Order Granting Petition for Writ of Mandamus by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A)(Cabello, Jesus) (Entered: 10/28/2020) (0)
Oct 27, 2020 116 Order Resetting Conference. Pretrial Conference reset for 11/16/2020 at 03:00 PM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/27/2020) (1)
Oct 23, 2020 114 Opposed MOTION to Dismiss Second Amended Counterclaims (Counts VII-XI) by Cameron International Corporation, filed. Motion Docket Date 11/13/2020. (Attachments: # 1 Proposed Order)(Banner, Brian) (Entered: 10/23/2020) (0)
Oct 23, 2020 115 Other EXHIBITS re: 114 Opposed MOTION to Dismiss Second Amended Counterclaims (Counts VII-XI) by Cameron International Corporation, filed.(Banner, Brian) (Entered: 10/23/2020) (6)
Oct 15, 2020 113 Order: Pretrial Conference set for 11/2/2020 at 11:00 AM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/15/2020) (1)
Oct 9, 2020 112 Second AMENDED ANSWER to with Jury Demand, COUNTERCLAIM against Cameron International Corporation by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 10/09/2020) (30)
Oct 8, 2020 111 ORDER on Leave, granting 106 . By October 16, 2020, Nitro Fluids, LLC, may file a second amended answer and counterclaims. (Signed by Judge Lynn N Hughes) Parties notified.(ShoshanaArnow, 4) (Entered: 10/09/2020) (1)
Aug 26, 2020 110 NOTICE of Decision Denying Institution of Inter Partes Review of U.S. Patent No. 10,094,195 by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A)(Cabello, Jesus) (Entered: 08/26/2020) (0)
Apr 27, 2020 109 NOTICE OF FILINGS IN RELATED ACTION by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 04/27/2020) (3)
Apr 9, 2020 108 REPLY in Support of 106 Opposed MOTION to Amend 103 Amended Answer, Counterclaim, filed by Nitro Fluids L.L.C.. (Zinda, Stephen) (Entered: 04/09/2020) (11)
Apr 2, 2020 107 RESPONSE in Opposition to 106 Opposed MOTION to Amend 103 Amended Answer, Counterclaim, filed by Cameron International Corporation. (Banner, Brian) (Entered: 04/02/2020) (10)
Mar 19, 2020 106 Opposed MOTION to Amend 103 Amended Answer, Counterclaim by Nitro Fluids L.L.C., filed. Motion Docket Date 4/9/2020. (Attachments: # 1 proposed Second Amended Answer and Counterclaims, in redline format, # 2 Proposed Order)(Cabello, Jesus) (Entered: 03/19/2020) (0)
Feb 21, 2020 105 STATUS REPORT by Cameron International Corporation, filed.(Banner, Brian) (Entered: 02/21/2020) (5)
Feb 13, 2020 104 First AMENDED ANSWER to 103 Amended Answer, Counterclaim with Jury Demand by Cameron International Corporation, filed. (Banner, Brian) (Entered: 02/13/2020) (11)
Jan 30, 2020 102 Management ORDER. The amended answer with counterclaims is accepted 99 . By 2/21/2020, the parties must jointly report the status of this case and the next steps to advance this litigation. Internal review set for 2/24/2020. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/30/2020) (1)
Jan 30, 2020 103 First AMENDED ANSWER to with Jury Demand, COUNTERCLAIM against Cameron International Corporation by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 01/30/2020) (27)
Jan 29, 2020 100 Unopposed MOTION for Munira A. Jesani to Withdraw as Attorney by Nitro Fluids L.L.C., filed. Motion Docket Date 2/19/2020. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 01/29/2020) (0)
Jan 29, 2020 101 ORDER Allowing Withdrawal. Munira Jesani is fully withdrawn as counsel for Nitro Fluids 100 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 01/29/2020) (1)
Jan 27, 2020 99 Opposed MOTION to Amend 67 Document by Nitro Fluids L.L.C., filed. Motion Docket Date 2/18/2020. (Attachments: # 1 proposed First Amended Answer and Counterclaims, in redline format, # 2 Proposed Order)(Cabello, Jesus) (Entered: 01/27/2020) (0)
Nov 12, 2019 98 Notice of Filing of Official Transcript as to 97 Transcript. Party notified, filed. (dhansen, 4) (Entered: 11/12/2019) (1)
Nov 10, 2019 97 TRANSCRIPT re: Hearing held on 10/29/2019 before Judge Lynn N Hughes. Court Reporter/Transcriber Lanie Smith. Ordering Party David Cabello Release of Transcript Restriction set for 2/10/2020., filed. (LanieSmith, ) (Entered: 11/10/2019) (90)
Oct 31, 2019 94 SEALED EXHIBITS Nitro Fluid, LLC's Claim Construction Presentation re: 77 Sealed Response by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 10/31/2019) (0)
Oct 31, 2019 95 Other EXHIBITS re: 77 Sealed Response, 94 Sealed Exhibits by Nitro Fluids L.L.C., filed.(Cabello, Jesus) (Entered: 10/31/2019) (30)
Oct 30, 2019 93 AO 435 TRANSCRIPT REQUEST by J. David Cabello/Nitro Fluids for Transcript of Claim Construction Hearing/October 29, 2019/Judge Lynn Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Lanie Smith, filed. (Cabello, Jesus) (Entered: 10/30/2019) (2)
Oct 29, 2019 92 MOTION to Lift Stay by Cameron International Corporation, filed. Motion Docket Date 11/19/2019. (Attachments: # 1 Proposed Order)(Banner, Brian) (Entered: 10/29/2019) (0)
Oct 29, 2019 96 Minute Entry for HEARING held before Judge Lynn N Hughes on 10/29/2019. Argument heard on claim constructions. Order to be entered. The stay on the '190 patent claims is lifted 92 . Internal review set for 11/11/2019. Appearances: Brian Banner, Bruce Slayden, James Hall, David Cabello, Stephen Zinda, J. Ray Simpson, Bob Koricanek. (Court Reporter: L. Smith) (ghassan, 4) (Entered: 10/31/2019) (1)
Oct 17, 2019 90 NOTICE of Institution of Inter Partes Review for U.S. Patent No. 9,932,800 by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A [IPR Institution Decision], # 2 Exhibit B [IPR Scheduling Order])(Zinda, Stephen) (Entered: 10/17/2019) (0)
Oct 17, 2019 91 NOTICE of Decision on Defendant Nitro Fluids LLC's Request for Rehearing Regarding the Inter Partes Review Petition Challenging U.S. Patent No. 9,903,190 re: 84 Notice (Other) by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A [IPR Rehearing Decision], # 2 Exhibit B [Aug. 22, 2019 Hearing Transcript Excerpt])(Zinda, Stephen) (Entered: 10/17/2019) (0)
Aug 27, 2019 88 AO 435 TRANSCRIPT REQUEST by R. William Beard, Jr. for Transcript of Hearing on 8/22/19 before Judge Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Johnny Sanchez, filed. (Beard, Robert) (Entered: 08/27/2019) (2)
Aug 27, 2019 89 Management Order denying 78 Motion for Sanctions. The court will set a hearing on claim constsuction.(Signed by Judge Lynn N Hughes) Parties notified.(rguerrero, 4) (Entered: 08/28/2019) (1)
Aug 23, 2019 85 AO 435 TRANSCRIPT REQUEST by Nitro Fluids LLC/J. David Cabello for Transcript of Hearing on 08/22/2019 before Judge Lynn Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Johnny Sanchez, filed. (Cabello, Jesus) (Entered: 08/23/2019) (2)
Aug 23, 2019 87 Order: Hearing set for 10/29/2019 at 02:00 PM at Courtroom 11C before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 08/23/2019) (1)
Aug 22, 2019 86 Minute Entry for HEARING held before Judge Lynn N Hughes on 8/22/2019. Order to be entered. Appearances: Bruce Slayden, Robert Beard, Stephen Zinda, Jesus David Cabello, James Clancy, Ray Simpson, Bob Koricanek. (Court Reporter: J. Sanchez) (ghassan, 4) (Entered: 08/23/2019) (1)
Aug 19, 2019 84 NOTICE of Decision Denying Institution of Inter Partes Review of U.S. Patent No. 9,903,190 by Cameron International Corporation, filed. (Attachments: # 1 Exhibit Exhibit A)(Beard, Robert) (Entered: 08/19/2019) (0)
Aug 16, 2019 83 NOTICE of Change of Address by Cabello Hall Zinda, PLLC, counsel for Nitro Fluids L.L.C., filed. (Hall, James) (Entered: 08/16/2019) (2)
Jun 27, 2019 82 REPLY in Support of 78 Opposed MOTION for Sanctions, filed by Nitro Fluids L.L.C.. (Cabello, Jesus) Text modified on 6/27/2019 (ghassan, 4). (Entered: 06/27/2019) (15)
Jun 24, 2019 81 Order: Hearing set for 8/22/2019 at 10:30 AM in Courtroom 11C before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 06/24/2019) (1)
Jun 20, 2019 79 STATUS REPORT by Nitro Fluids L.L.C., filed.(Hall, James) (Entered: 06/20/2019) (3)
Jun 20, 2019 80 RESPONSE in Opposition to 78 Opposed MOTION for Sanctions, filed by Cameron International Corporation. (Attachments: # 1 Exhibit Exhibit A - Beard Declaration, # 2 Exhibit Exhibit B - Hall Email re: Nitro - Confidentiality Designations of Photographs from Inspection, # 3 Exhibit Exhibit C - Hall Email Questioning what is Confidential in Sealed Filing, # 4 Exhibit Exhibit D - Schlumberger Unit Hit with Sanctions Request in Patent Suit - Law360, # 5 Exhibit Exhibit E - Slayden Declaration, # 6 Exhibit Exhibit F - Cameron Response Letter to Nitro Fluids (BWS))(Beard, Robert) Text modified on 6/27/2019 (ghassan, 4). (Entered: 06/20/2019) (0)
May 30, 2019 78 Opposed MOTION for Sanctions by Nitro Fluids L.L.C., filed. Motion Docket Date 6/20/2019. (Attachments: # 1 Declaration of Kenton E. McDonald, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Proposed Order)(Cabello, Jesus) Text modified on 5/30/2019 (ghassan, 4). (Entered: 05/30/2019) (0)
Apr 9, 2019 76 REPLY to 67 Document Counterclaims, filed by Cameron International Corporation. (Beard, Robert) (Entered: 04/09/2019) (9)
Apr 9, 2019 77 SEALED REPLY CLAIM CONSTRUCTION BRIEF re: 73 Sealed Response by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 04/09/2019) (0)
Apr 4, 2019 75 Other EXHIBITS re: 74 Exhibits by Cameron International Corporation, filed.(Beard, Robert) (Entered: 04/04/2019) (5)
Apr 1, 2019 69 NOTICE of Filing of Substitute Declaration re: 65 Sealed Exhibits by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 04/01/2019) (3)
Apr 1, 2019 70 SEALED EXHIBITS - SUPPLEMENTAL DECLARATION OF JOHN W. ELY re: 69 Notice (Other), 65 Sealed Exhibits by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 04/01/2019) (0)
Apr 1, 2019 71 SEALED RESPONSE - Responsive Claim Construction Brief re: 61 Brief by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 04/01/2019) (0)
Apr 1, 2019 72 DECLARATION of James H. Hall (Authenticating Ex. 18) re: 71 Sealed Response, filed. (Attachments: # 1 Exhibit 15, # 2 Exhibit 16, # 3 Exhibit 17, # 4 Exhibit 18, # 5 Exhibit 19)(Cabello, Jesus) (Entered: 04/01/2019) (0)
Apr 1, 2019 73 SEALED RESPONSE re: 62 Sealed Document by Cameron International Corporation, filed. (Slayden, Bruce) (Entered: 04/01/2019) (0)
Apr 1, 2019 74 Other EXHIBITS re: 73 Sealed Response by Cameron International Corporation, filed.(Slayden, Bruce) (Entered: 04/01/2019) (13)
Mar 24, 2019 68 ORDER on STAY. The claims and counterclaims associated with the '190 and '800 patents are stayed in favor of the patent board's review of the patents. By 6/21/2019, the parties must jointly report the status of the patent board's review. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/25/2019) (0)
Mar 22, 2019 67 Answer to Second Amended Complaint 50 and Counterclaims by Nitro Fluids L.L.C., filed.(Cabello, Jesus) (Entered: 03/22/2019) (20)
Mar 21, 2019 60 NOTICE OF COMPLIANCE re: 46 Order,, by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 03/21/2019) (2)
Mar 21, 2019 61 BRIEF on Claim Construction by Cameron International Corporation, filed. (Attachments: # 1 Exhibit US Patent No. 10,094,195, # 2 Exhibit March 6 Hearing Transcript, # 3 Exhibit Schlumberger Oilfield Glossary)(Beard, Robert) (Entered: 03/21/2019) (0)
Mar 21, 2019 62 SEALED DOCUMENT Nitro's Opening Claim Construction Brief and Motion for Summary Judgment of Non-Infringement by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3, # 3 Exhibit 13) (Cabello, Jesus) (Entered: 03/21/2019) (0)
Mar 21, 2019 63 Other EXHIBITS re: 62 Sealed Document by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit 2_Filed Under Seal, # 2 Exhibit 3_Filed Under Seal, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6, # 6 Exhibit 7, # 7 Exhibit 8, # 8 Exhibit 9, # 9 Exhibit 10, # 10 Exhibit 11, # 11 Exhibit 12, # 12 Exhibit 13_Filed Under Seal, # 13 Exhibit 14)(Cabello, Jesus) (Entered: 03/21/2019) (0)
Mar 21, 2019 64 PROPOSED ORDER OF CLAIM CONSTRUCTION re: 62 Sealed Document, filed. (Attachments: # 1 Proposed Order of Non-Infringement)(Cabello, Jesus) (Entered: 03/21/2019) (0)
Mar 21, 2019 65 SEALED EXHIBITS - DECLARATION OF JOHN W. ELY re: 62 Sealed Document by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 03/21/2019) (0)
Mar 21, 2019 66 ORDER on Withdrawal. The motion to compel of Nitro Fluids is withdrawn 59 withdrawing 53 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/22/2019) (1)
Mar 14, 2019 58 SEALED SURREPLY with Supplemental Infringement Contentions re: 53 SEALED EMERGENCY MOTION to Compel Specific Identification, by Cameron International Corporation, filed. (Attachments: # 1 Exhibit Ex. 1 - Hearing Transcript, # 2 Exhibit Ex. 2 - Supplemental Infringement Contentions) (Beard, Robert) (Entered: 03/14/2019) (0)
Mar 14, 2019 59 NOTICE of Withdrawal re: 53 SEALED EMERGENCY MOTION to Compel Specific Identification, by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 03/14/2019) (2)
Mar 13, 2019 55 SEALED RESPONSE re: 53 SEALED EMERGENCY MOTION to Compel Specific Identification, by Cameron International Corporation, filed. (Attachments: # 1 Exhibit Infringement Contentions) (Beard, Robert) (Entered: 03/13/2019) (0)
Mar 13, 2019 56 Notice of Filing of Official Transcript as to 52 Transcript,. Party notified, filed. (hcarr, 4) (Entered: 03/13/2019) (1)
Mar 13, 2019 57 REPLY in Support of 53 SEALED EMERGENCY MOTION to Compel Specific Identification,, filed by Nitro Fluids L.L.C.. (Attachments: # 1 Exhibit C)(Cabello, Jesus) (Entered: 03/13/2019) (0)
Mar 12, 2019 52 TRANSCRIPT re: Hearing held on March 6, 2019 before Judge Lynn N Hughes. Court Reporter/Transcriber Laura Wells. Ordering Party Mr. J. David Cabello and Mr. R. William Beard, Jr. Release of Transcript Restriction set for 6/10/2019., filed. (lwells, ) (Entered: 03/12/2019) (44)
Mar 12, 2019 53 SEALED EMERGENCY MOTION to Compel Specific Identification, by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 03/12/2019) (0)
Mar 12, 2019 54 Other EXHIBITS re: 53 SEALED EMERGENCY MOTION to Compel Specific Identification, by Nitro Fluids L.L.C., filed. (Attachments: # 1 Exhibit A_ March 9 2019 Hearing Transcript, # 2 Exhibit B_Email Chain, # 3 Proposed Order granting Motion to Compel Specific Identification)(Cabello, Jesus) (Entered: 03/12/2019) (0)
Mar 8, 2019 50 SEALED DOCUMENT Second Amended Complaint by Cameron International Corporation, filed. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C) (Beard, Robert) (Entered: 03/08/2019) (0)
Mar 8, 2019 51 NOTICE OF COMPLIANCE re: 46 Order,, by Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 03/08/2019) (2)
Mar 7, 2019 47 AO 435 TRANSCRIPT REQUEST by R. William Beard, Jr. for Transcript of Pre-Trial Conference on 3/6/19 before Judge Hughes. 14-Day turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Beard, Robert) (Entered: 03/07/2019) (2)
Mar 7, 2019 48 AO 435 TRANSCRIPT REQUEST by R. William Beard, Jr. for Transcript of Pre-Trial Proceedings on 3/6/2019 before Judge Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Beard, Robert) (Entered: 03/07/2019) (2)
Mar 7, 2019 49 AO 435 TRANSCRIPT REQUEST by David Cabello for Transcript of Pretrial Conference on 3/6/2019 before Judge Lynn N. Hughes. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Cabello, Jesus) (Entered: 03/07/2019) (2)
Mar 6, 2019 44 AO 435 TRANSCRIPT REQUEST by J. David Cabello for Transcript of Pretrial Conference on 3/6/2019 before Judge Lynn N. Hughes. 14-Day turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Cabello, Jesus) (Entered: 03/06/2019) (2)
Mar 6, 2019 45 Minute Entry for PRETRIAL CONFERENCE held before Judge Lynn N Hughes on 3/6/2019. Order to be entered. Internal review set for 4/1/2019. Appearances: Bruce Slayden, Robert Beard, David Cabello, James Hall, John Ely, J. Ray Simpson, Bob Koricanek. (Court Reporter: L. Wells) (ghassan, 4) (Entered: 03/06/2019) (1)
Mar 6, 2019 46 Management ORDER. By noon on 3/9/2019, Cameron must file its amended complaint. By 3/21/2019, each party must file its initial construction proposal. By 4/1/2019, each party must respond to the other's construction. By 3/8/2019, Nitro Fluids must submit its IPR petition for the '190 patent to the PTAB. By 3/20/2019, Nitro Fluids must submit its IPR petition for the '800 patent to the PTAB. The court will sever, stay, and administratively close the causes of action associated with the '190 and '800 patents once Nitro Fluids has submitted its petitions. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 03/06/2019) (0)
Feb 22, 2019 43 Order Resetting Conference terminating 42 . Pretrial Conference reset for 3/6/2019 at 10:30 AM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 02/22/2019) (1)
Feb 21, 2019 42 Unopposed MOTION to Reset Pretrial Conference by Nitro Fluids L.L.C., filed. Motion Docket Date 3/14/2019. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 02/21/2019) (0)
Feb 19, 2019 41 Order: Pretrial Conference set for 3/12/2019 at 11:00 AM in Room 11122 before Judge Lynn N Hughes. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 02/19/2019) (1)
Dec 14, 2018 40 ANSWER to 21 Answer to Amended Complaint, Counterclaim by Cameron International Corporation, filed.(Beard, Robert) (Entered: 12/14/2018) (8)
Dec 13, 2018 39 ORDER on Leave. By 12/17/2018, Cameron International may answer the counterclaims. The allegations in the counterclaim are not deemed admitted 29 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 12/14/2018) (1)
Dec 10, 2018 38 ORDER Dismissing Certain Claims with Prejudice granting 37 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 12/10/2018) (2)
Dec 7, 2018 36 ORDER on Leave. The sur-reply is accepted 35 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 12/07/2018) (1)
Dec 7, 2018 37 Agreed MOTION to Dismiss Certain Claims and Counterclaims with Prejudice by Cameron International Corporation, filed. Motion Docket Date 12/28/2018. (Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Order Proposed Order)(Beard, Robert) (Entered: 12/07/2018) (0)
Dec 5, 2018 35 Unopposed MOTION for Leave to File Sur reply in oppostion to Plaintiffs motion for leave to serve answers to counterclaims by Nitro Fluids L.L.C., filed. Motion Docket Date 12/26/2018. (Attachments: # 1 Exhibit A_Email, # 2 Proposed Order granting Defendants Unopposed Motion for Leave to file sur-reply)(Cabello, Jesus) (Entered: 12/05/2018) (0)
Dec 4, 2018 34 Protective ORDER terminating 30 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 12/05/2018) (14)
Dec 3, 2018 33 REPLY to Response to 29 Opposed MOTION for Leave to File Answer to Counterclaims, filed by Cameron International Corporation. (Beard, Robert) (Entered: 12/03/2018) (12)
Nov 27, 2018 32 RESPONSE in Opposition to 29 Opposed MOTION for Leave to File Answer to Counterclaims, filed by Nitro Fluids L.L.C.. (Attachments: # 1 Exhibit A_Initial Conference Transcript, # 2 Exhibit B_Email, # 3 Exhibit C_Email, # 4 Exhibit D_Email, # 5 Exhibit E_Email, # 6 Proposed Order denying Motion for Leave to Answer)(Cabello, Jesus) (Entered: 11/27/2018) (0)
Nov 13, 2018 30 Agreed PROPOSED ORDER Protective Order, filed.(Beard, Robert) (Entered: 11/13/2018) (0)
Nov 13, 2018 31 NOTICE of Inspection re: 24 Order, by Cameron International Corporation, filed. (Beard, Robert) (Entered: 11/13/2018) (3)
Nov 6, 2018 29 Opposed MOTION for Leave to File Answer to Counterclaims by Cameron International Corporation, filed. Motion Docket Date 11/27/2018. (Attachments: # 1 Proposed Order, # 2 Exhibit Exhibit A)(Beard, Robert) (Entered: 11/06/2018) (0)
Oct 23, 2018 27 Notice of Filing of Official Transcript as to 26 Transcript. Party notified, filed. (dhansen, 4) (Entered: 10/23/2018) (1)
Oct 23, 2018 28 AO 435 TRANSCRIPT REQUEST by J. David Cabello for Transcript of Initial Conference held on 10/15/2018 before Judge Lynn Hughes. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Cabello, Jesus) (Entered: 10/23/2018) (2)
Oct 22, 2018 26 TRANSCRIPT re: Hearing held on 10-15-18 before Judge Lynn N Hughes. Court Reporter/Transcriber Laura Wells. Ordering Party Mr. William Beard Release of Transcript Restriction set for 1/22/2019., filed. (lwells, ) (Entered: 10/22/2018) (46)
Oct 19, 2018 25 AO 435 TRANSCRIPT REQUEST by R. William Beard, Jr. for Transcript of Initial Conference on 10/15/2018 before Judge Hughes. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Beard, Robert) (Entered: 10/19/2018) (1)
Oct 17, 2018 24 Management ORDER. By 11/12/2018, Cameron International may have one or two technicians inspect the plant and well site of Nitro Fluids. By 11/13/2018, the parties will jointly report the completion of the inspections. Cameron must share all photographs, videos, products, documents, and other resulting depictions and data from the inspection with Nitro Fluids. (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 10/18/2018) (1)
Oct 16, 2018 22 AO 435 TRANSCRIPT REQUEST by William Beard for Transcript of 10/15/2018. 14-Day turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Beard, Robert) (Entered: 10/16/2018) (2)
Oct 15, 2018 23 Minute Entry for INITIAL CONFERENCE held before Judge Lynn N Hughes on 10/15/2018. Order to be entered. Internal review set for 11/19/2018. Appearances: Robert Beard, Jesus Cabello, James Hall. (Court Reporter: L. Wells) (ghassan, 4) (Entered: 10/16/2018) (1)
Oct 5, 2018 21 ANSWER to 11 Amended Complaint/Counterclaim/Crossclaim etc., with Jury Demand, COUNTERCLAIM against Cameron International Corporation by Nitro Fluids L.L.C., filed.(Cabello, Jesus) (Entered: 10/05/2018) (21)
Sep 28, 2018 20 ORDER Allowing Withdrawal. James T. Clancy, Jr., and Susan Ochoa are withdrawn as counsel for Nitro Fluids 19 . (Signed by Judge Lynn N Hughes) Parties notified. (ghassan, 4) (Entered: 09/28/2018) (1)
Sep 25, 2018 19 Unopposed MOTION for James T. Clancy, Jr. and Susan Ochoa to Withdraw as Attorney by Nitro Fluids L.L.C., filed. Motion Docket Date 10/16/2018. (Attachments: # 1 Proposed Order)(Cabello, Jesus) (Entered: 09/25/2018) (0)
Sep 21, 2018 13 Unopposed MOTION for Extension of Time To Answer or Otherwise Respond to Plaintiff's Amended Complaint by Nitro Fluids L.L.C., filed. Motion Docket Date 10/12/2018. (Attachments: # 1 Proposed Order Granting Defendant's Unopposed Motion for Extension of Time to Answer or Otherwise Respond to Plaintiff's Amended Complaint)(Clancy, James) (Entered: 09/21/2018) (0)
Sep 21, 2018 14 ORDER terminating 13 . By 10/5/18, Nitro Fluids UC, must file its response.. (Signed by Judge Lynn N Hughes) Parties notified.(sanderson, 4) (Entered: 09/21/2018) (1)
Sep 21, 2018 15 NOTICE of Appearance by J. David Cabello on behalf of Nitro Fluids L.L.C., filed. (Cabello, Jesus) (Entered: 09/21/2018) (2)
Sep 21, 2018 16 NOTICE of Appearance by James H. Hall on behalf of Nitro Fluids L.L.C., filed. (Hall, James) (Entered: 09/21/2018) (2)
Sep 21, 2018 17 NOTICE of Appearance by Stephen Zinda on behalf of Nitro Fluids L.L.C., filed. (Zinda, Stephen) (Entered: 09/21/2018) (0)
Sep 21, 2018 18 NOTICE of Appearance by Munira A. Jesani on behalf of Nitro Fluids L.L.C., filed. (Jesani, Munira) (Entered: 09/21/2018) (2)
Sep 11, 2018 12 CORPORATE DISCLOSURE STATEMENT by Nitro Fluids L.L.C., filed.(Clancy, James) (Entered: 09/11/2018) (2)
Sep 7, 2018 11 Amended Complaint* (1)
Sep 7, 2018 9 NOTICE of Appearance by R. William Beard, Jr. on behalf of Cameron International Corporation, filed. (Beard, Robert) (Entered: 09/07/2018) (2)
Sep 7, 2018 10 NOTICE of Appearance by Brian C. Banner on behalf of Cameron International Corporation, filed. (Banner, Brian) (Entered: 09/07/2018) (2)
Sep 6, 2018 8 CORPORATE DISCLOSURE STATEMENT by Cameron International Corporation identifying Schlumberger Holdings Corporation and Schlumberger Limited as Corporate Parent, filed.(Beard, Robert) (Entered: 09/06/2018) (2)
Aug 17, 2018 7 ANSWER to 1 Complaint, by Nitro Fluids L.L.C., filed.(Clancy, James) (Entered: 08/17/2018) (7)
Aug 14, 2018 6 RETURN of Service of SUMMONS Executed as to Nitro Fluids L.L.C. served on 7/27/2018, answer due 8/17/2018, filed.(Fenton, Truman) (Entered: 08/14/2018) (3)
Jul 24, 2018 N/A Summons Issued as to Nitro Fluids L.L.C.. Issued summons delivered to plaintiff by First-class mail, filed.(JenniferOlson, 4) (Entered: 07/24/2018) (0)
Jul 23, 2018 4 Commissioner of Patents and Trademarks, AO-120, Notified, filed. (ckrus, 4) (Entered: 07/23/2018) (1)
Jul 23, 2018 5 ORDER FOR CONFERENCE. Initial Conference set for 10/15/2018 at 03:00 PM in Room 11122 before Judge Lynn N Hughes(Signed by Judge Lynn N Hughes) Parties notified.(ckrus, 4) (Entered: 07/23/2018) (2)
Jul 20, 2018 1 Complaint* (1)
Jul 20, 2018 2 NOTICE of Appearance by Truman H. Fenton on behalf of Cameron International Corporation, filed. (Fenton, Truman) (Entered: 07/20/2018) (2)
Jul 20, 2018 3 Request for Issuance of Summons as to Nitro Fluids L.L.C., filed.(Fenton, Truman) (Entered: 07/20/2018) (2)
Menu