Search
Patexia Research
Case number 1:18-cv-01899

Cytiva Sweden AB et al v. Bio-Rad Laboratories, Inc. > Documents

Date Field Doc. No.Description (Pages)
Apr 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [70] MOTION To Substitute Plaintiffs And Amend Case Caption (Unopposed). GE Healthcare Bio-Sciences Corporation and General Electric Company terminated. Ordered by Judge Colm F. Connolly on 4/21/2020. (fms) 72 Filed & Entered: 05/06/2020 Notice of Service Docket Text: NOTICE OF SERVICE of 1) Plaintiffs Second Set of Interrogatories to Bio-Rad Laboratories, Inc. (Nos. 14-19) and 2) Plaintiffs Notice of Deposition of Bio-Rad Laboratories, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) Filed & Entered: 05/14/2020 Markman Hearing Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Markman Hearing held on 5/14/2020. (Court Reporter V. Gunning.) (nmf) 73 Filed & Entered: 05/19/2020 Notice of Service Docket Text: NOTICE OF SERVICE of 1) Plaintiffs Third Set of Interrogatories to Bio-Rad Laboratories, Inc. (No. 20) and 2) Plaintiffs Amended Notice of Deposition of Bio-Rad Laboratories, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) Filed & Entered: 05/20/2020 SO ORDERED Docket Text: SO ORDERED, re [74] MOTION for Pro Hac Vice Appearance of Attorney Amy DeWitt filed by Global Life Sciences Solutions USA LLC, GE Healthcare Bio-Sciences AB. Signed by Judge Colm F. Connolly on 5/20/2020. (fms) 74 Filed & Entered: 05/20/2020Terminated: 05/20/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Amy DeWitt - filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 75 Filed & Entered: 05/21/2020 Letter Docket Text: Letter to The Honorable Colm F. Connolly from John W. Shaw regarding an agreed form of order embodying Your Honor's claim construction rulings. (Attachments: # (1) Text of Proposed Order Claim Construction Order)(Shaw, John) Filed & Entered: 05/22/2020 SO ORDERED Docket Text: SO ORDERED, re [76] MOTION for Pro Hac Vice Appearance of Attorney Joseph B. Palmieri filed by Global Life Sciences Solutions USA LLC, GE Healthcare Bio-Sciences AB. Signed by Judge Colm F. Connolly on 5/22/2020. (fms) 76 Filed & Entered: 05/22/2020Terminated: 05/22/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Joseph B. Palmieri - filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 77 Filed & Entered: 05/22/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Nikolas Chmiel on June 13, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 78 Filed & Entered: 05/22/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Robert Iovanni on June 11, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 79 Filed & Entered: 05/22/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Philip Chapman on June 14, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 80 Filed & Entered: 05/22/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Jovencio Hilario on June 12, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 81 Filed & Entered: 05/22/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Supplemental Responses to First Set of Interrogatories; Defendant Bio-Rad Laboratories, Inc.'s Second Set of Interrogatories; andDefendant Bio-Rad Laboratories, Inc.'s First Amended Invaidity Contentions filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 82 Filed & Entered: 05/27/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Nigel Darby on June 18, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 83 Filed & Entered: 05/27/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Anne-Marie Modin on June 29, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 84 Filed & Entered: 05/27/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Mats Soderman on June 20, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 85 Filed & Entered: 05/27/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Yngve Hareland on June 22, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 86 Filed & Entered: 05/27/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Mats Lundkvist on June 26, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 87 Filed & Entered: 05/27/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of GE Healthcare Bio-Sciences AB and Global Life Sciences Solutions USA, LLC on June 24, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 88 Filed & Entered: 05/27/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Objections and Responses to Plaintiffs' Amended Notice of Rule 30(b)(6) Deposition filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 89 Filed & Entered: 05/28/2020 Order Docket Text: CLAIM CONSTRUCTION ORDER Signed by Judge Colm F. Connolly on 5/28/2020. (nmf) 90 Filed & Entered: 05/29/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Paul Zoller on June 24, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 91 Filed & Entered: 05/29/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Wayne Bland on June 23, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 92 Filed & Entered: 05/29/2020 Notice (Other) Docket Text: NOTICE of Deposition and Subpoena to Non-Party Farah Mavandadi by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC (Shaw, John) 93 Filed & Entered: 05/29/2020 Notice (Other) Docket Text: NOTICE of Deposition and Subpoena to Non-Party Shawn Anderson by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC (Shaw, John) 94 Filed & Entered: 05/29/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiffs First Set of Requests for Admission to Bio-Rad Laboratories, Inc. filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 95 Filed & Entered: 05/29/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Supplemental Rule 26(a)(1) Initial Disclosure filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 96 Filed & Entered: 06/01/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Diab Elmashni on June 19, 2020 filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Hoeschen, Nathan) Filed & Entered: 06/02/2020 SO ORDERED Docket Text: SO ORDERED, re [97] MOTION for Pro Hac Vice Appearance of Attorney Michael D. Yoo of Quinn Emanuel Urquhart & Sullivan LLP filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 6/2/2020. (fms) 97 Filed & Entered: 06/02/2020Terminated: 06/02/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Michael D. Yoo of Quinn Emanuel Urquhart & Sullivan LLP - filed by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 98 Filed & Entered: 06/05/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Bio-Rad's Second Supplemental Responses to First Set of Interrogatories and Bio-Rad's Responses to Second Set of Interrogatories filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 99 Filed & Entered: 06/05/2020 Notice (Other) Docket Text: NOTICE of of Deposition and Subpoena to Non-Party Richard R. Lee by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC (Shaw, John) 100 Filed & Entered: 06/05/2020 Notice (Other) Docket Text: NOTICE of Deposition and Subpoena to Non-Party Michael Urban by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC (Shaw, John) 101 Filed & Entered: 06/08/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiffs First Supplemental Responses to Defendant Bio-Rad Laboratories, Inc.s First Set of Interrogatories filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Hoeschen, Nathan) Filed & Entered: 06/09/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney Michael D. Yoo for Bio-Rad Laboratories, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal) 102 Filed & Entered: 06/09/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Plaintiffs GE Healthcare Bio-Sciences AB and Global Life Sciences Solutions USA, LLC (Second) on June 24, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 103 Filed & Entered: 06/10/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiffs Objections to Bio-Rad Laboratories, Inc.s Notice of 30(b)(6) Deposition filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 104 Filed & Entered: 06/11/2020 Notice (Other) Docket Text: NOTICE of Deposition and Subpoena to Non-Party Wayne Bland by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC (Shaw, John) 105 Filed & Entered: 06/12/2020 Stipulation Docket Text: STIPULATION to Extend Various Deadlines by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC. (Shaw, John) Filed & Entered: 06/15/2020 SO ORDERED Docket Text: SO ORDERED, re [105] Stipulation filed by Global Life Sciences Solutions USA LLC, GE Healthcare Bio-Sciences AB. Ordered by Judge Colm F. Connolly on 6/15/2020. (fms) 106 Filed & Entered: 06/17/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiffs Objections to Bio-Rad Laboratories, Inc.s Second Notice of 30(b)(6) Deposition filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 107 Filed & Entered: 06/17/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Anna Emilsson on June 25, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 108 Filed & Entered: 06/17/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Lennart Sorby on July 1, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 109 Filed & Entered: 06/17/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Olle Bjernulf on July 31, 2020 filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 110 Filed & Entered: 06/18/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiffs First Amended Infringement Contentions filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 111 Filed & Entered: 06/18/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Responses to Third Set of Interrogatories [Highly Confidential (Technical)-Attorneys' Eyes Only] filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 112 Filed & Entered: 06/22/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Responses to Defendant's Second Set of Interrogatories (Nos. 14-18) filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 113 Filed & Entered: 06/23/2020Terminated: 06/24/2020 Motion to Substitute Party Docket Text: MOTION to Substitute Party: Unopposed - Cytiva Sweden AB to replace GE Healthcare Bio-Sciences AB - and to Amend Case Caption - filed by GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC, Cytiva Sweden AB. (Attachments: # (1) Text of Proposed Order)(Shaw, John) 114 Filed & Entered: 06/23/2020 Disclosure Statement Docket Text: Supplemental Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Danaher Corporation for Cytiva Sweden AB; Other Affiliate Danaher Corporation for GE Healthcare Bio-Sciences AB filed by Cytiva Sweden AB, GE Healthcare Bio-Sciences AB, Global Life Sciences Solutions USA LLC. (Shaw, John) Filed & Entered: 06/24/2020 SO ORDERED Docket Text: SO ORDERED, re [113] MOTION to Substitute Party: Unopposed - Cytiva Sweden AB to replace GE Healthcare Bio-Sciences AB - and to Amend Case Caption. GE Healthcare Bio-Sciences AB terminated. Ordered by Judge Colm F. Connolly on 6/24/2020. (fms) 115 Filed & Entered: 06/25/2020 Notice (Other) Docket Text: NOTICE of Deposition and Subpoena to Non-Party Harvard University by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC (Shaw, John) 116 Filed & Entered: 06/25/2020 Notice (Other) Docket Text: NOTICE of of Deposition and Subpoena to Non-Party Office of The General Counsel of The Regents for the University of California Davis by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC (Shaw, John) 117 Filed & Entered: 06/29/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Bio-Rad's Objections and Responses to Plaintiffs' First Set of Requests for Admission filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 118 Filed & Entered: 07/01/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Second Supplemental Rule 26(a)(1) Initial Disclosures filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) Filed & Entered: 07/06/2020 SO ORDERED Docket Text: SO ORDERED, re [119] MOTION for Pro Hac Vice Appearance of Attorney Michael J. Sebba filed by Global Life Sciences Solutions USA LLC, Cytiva Sweden AB. Signed by Judge Colm F. Connolly on 7/6/2020. (fms) 119 Filed & Entered: 07/06/2020Terminated: 07/06/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Michael J. Sebba - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 120 Filed & Entered: 07/06/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Nikolas Chimiel (Amended) on July 14, 2020 filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 121 Filed & Entered: 07/06/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Jovencio Hilario (Amended) on July 21, 2020 filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 122 Filed & Entered: 07/06/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Diab Elmashni (Amended) on July 27, 2020 filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 123 Filed & Entered: 07/06/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Paul Zoller (Amended) on July 8, 2020 filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 124 Filed & Entered: 07/06/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Josh Shinoff on July 22, 2020 filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) Filed & Entered: 07/07/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney Michael J. Sebba for Cytiva Sweden AB for Global Life Sciences Solutions USA LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr) 125 Filed & Entered: 07/14/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Philip Chapman on July 23, 2020 and July 24, 2020 filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 126 Filed & Entered: 07/16/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Third Supplemental Responses to First Set of Interrogatories [Highly Confidential-Attorneys' Eyes Only] filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) Filed & Entered: 07/21/2020 Oral Order Docket Text: ORAL ORDER REFERRING CASE to Magistrate Judge Sherry R. Fallon for all disputes relating to discovery and the protective order. Ordered by Judge Colm F. Connolly on 7/21/2020. (nmf) Filed & Entered: 07/21/2020 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The minute entry has been deleted as it was entered in this case in error. (nmf) 127 Filed & Entered: 07/21/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Bio-Rad Laboratories, Inc.'s Second Amended Invalidity Contentions [Contains Highly Confidential-Attorneys' Eyes Only Information] filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 128 Filed & Entered: 07/24/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Second Supplemental Responses to Defendant Bio-Rad Laboratories, Inc.'s First Set of Interrogatories filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 129 Filed & Entered: 07/24/2020Terminated: 02/08/2021 Motion for Leave to File Docket Text: MOTION for Leave to File Amended Pleadings - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) 130 Filed & Entered: 07/24/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [129] MOTION for Leave to File Amended Pleadings filed by Bio-Rad Laboratories, Inc..Answering Brief/Response due date per Local Rules is 8/7/2020. (Attachments: # (1) Certificate of Compliance, # (2) Exhibit 1 - Answer to Complaint for Damages and Injunctive Relief and Counterclaims, # (3) Exhibit 2 - Answer to Second Amended Complaint and Second Amended Counterclaims, # (4) Exhibit 3 - Redline for Ex. 1, # (5) Exhibit 4 - Redline for Ex. 2, # (6) Exhibit 5-11)(Silverstein, Alan) 131 Filed & Entered: 07/30/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Fourth Supplemental Responses To First Set Of Interrogatories [Highly Confidential Attorneys' Eyes Only], Defendant Bio-Rad Laboratories, Inc.'s First Supplemental Responses To Third Set Of Interrogatories [Highly Confidential (Technical) Attorneys' Eyes Only], and Defendant Bio-Rad Laboratories, Inc.'s First Supplemental Responses To Second Set Of Interrogatories filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 132 Filed & Entered: 07/31/2020 Redacted Document Docket Text: REDACTED VERSION of [130] Opening Brief in Support,, by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1 - Answer to Complaint for Damages and Injunctive Relief and Counterclaims, # (2) Exhibit 2 - Answer to Second Amended Complaint and Second Amended Counterclaims, # (3) Exhibit 3 - Redline for Ex. 1, # (4) Exhibit 4 - Redline for Ex. 2, # (5) Exhibit 5-11)(Silverstein, Alan) 133 Filed & Entered: 08/03/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiffs Third Supplemental Responses to Defendants First Set of Interrogatories filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 134 Filed & Entered: 08/07/2020 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [129] MOTION for Leave to File Amended Pleadings filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Reply Brief due date per Local Rules is 8/14/2020. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Shaw, John) (Attachment 6 replaced on 8/10/2020) (nmf, ). Filed & Entered: 08/10/2020 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The pdf of exhibit F to the Sealed Answering Brief at D.I. [134] has been replaced with a corrected version to include the exhibit slip sheet. (nmf) 135 Filed & Entered: 08/14/2020 Redacted Document Docket Text: REDACTED VERSION of [134] Answering Brief in Opposition, re MOTION for Leave to File Amended Pleadings by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 136 Filed & Entered: 08/14/2020Terminated: 08/17/2020 Motion for Discovery Docket Text: Joint MOTION for Discovery Dispute Teleconference - filed by Bio-Rad Laboratories, Inc.. Motions referred to Sherry R. Fallon.(Silverstein, Alan) Modified on 8/20/2020 (lih). 137 Filed & Entered: 08/14/2020 Reply Brief Docket Text: REPLY BRIEF re [129] MOTION for Leave to File Amended Pleadings filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 12-14, # (2) Certificate of Compliance)(Silverstein, Alan) Filed & Entered: 08/17/2020 SO ORDERED Docket Text: SO ORDERED, re [136] Joint MOTION for Discovery Dispute Teleconference. A Discovery Dispute Teleconference is set for 9/2/2020 at 02:00 PM before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. Set Deadlines: (Moving Submission due by no later than 11:00 AM on 8/27/2020, Responsive submission due by no later than 11:00 AM on 8/28/2020). Signed by Judge Sherry R. Fallon on 8/17/2020. (Polito, Rebecca) 138 Filed & Entered: 08/21/2020 Letter Docket Text: Letter to The Honorable Colm F. Connolly from John W. Shaw regarding Request for Oral Argument - re [129] MOTION for Leave to File Amended Pleadings. (Shaw, John) 139 Filed & Entered: 08/27/2020 Letter Docket Text: [SEALED] Letter to The Honorable Sherry R. Fallon from Alan R. Silverstein, Esquire regarding opening discovery dispute. (Attachments: # (1) Exhibit 1-10, # (2) Text of Proposed Order)(Silverstein, Alan) 140 Filed & Entered: 08/28/2020 Letter Docket Text: Letter to The Honorable Sherry R. Fallon from John W. Shaw - re [139] Letter. (Shaw, John) 141 Filed & Entered: 08/28/2020 Declaration Docket Text: [SEALED] DECLARATION of Ryan Nishimoto re [140] Letter by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Shaw, John) Modified on 8/30/2020 (lih). Filed & Entered: 09/02/2020 Telephone Conference Docket Text: Minute Entry for proceedings held before Judge Sherry R. Fallon - Discovery Dispute Telephone Conference held on 9/2/2020. (Court Reporter V. Gunning.) (lih) Filed & Entered: 09/02/2020 Oral Order Docket Text: ORAL ORDER- re [136] Joint MOTION for Discovery Dispute Teleconference. The transcript of the 9/2/2020 discovery dispute teleconference shall serve as the order of the court. Ordered by Judge Sherry R. Fallon on 9/2/2020. (lih) 142 Filed & Entered: 09/03/2020 Redacted Document Docket Text: REDACTED VERSION of [139] Letter by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-10)(Silverstein, Alan) 143 Filed & Entered: 09/04/2020 Redacted Document Docket Text: REDACTED VERSION of [141] Declaration, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 144 Filed & Entered: 09/15/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Opening Expert Report of Dr. Bruce Gale and Exhibits [Highly Confidential (Technical) - Attorneys' Eyes Only] filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) 145 Filed & Entered: 09/16/2020 Objections Docket Text: [SEALED] OBJECTIONS by Bio-Rad Laboratories, Inc. to Oral Order . (Attachments: # (1) Exhibit 1-9, # (2) Certificate of Compliance re word count, # (3) Certificate of Compliance re Fed. R. Civ. P. 72)(Silverstein, Alan) 146 Filed & Entered: 09/17/2020 Letter Docket Text: Letter to The Honorable Colm F. Connolly from Alan R. Silverstein, Esquire regarding courtesy copies of D.I. 136, 139, 140, 141 and Transcript dated September 2, 2020 pursuant to the Standing Order in Non-Pro Se Matters for Objections Filed Under Fed. R. Civ. P. 72. (Silverstein, Alan) 147 Filed & Entered: 09/21/2020 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove Michael D. Yoo as co-counsel. Reason for request: no longer with the firm Quinn Emanuel Urquhart & Sullivan, LLP. (Silverstein, Alan) 148 Filed & Entered: 09/23/2020 Redacted Document Docket Text: REDACTED VERSION of [145] Objections by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-9, # (2) Certificate of Compliance word count, # (3) Certificate of Compliance Fed. R. Civ. P. 72)(Silverstein, Alan) 149 Filed & Entered: 09/30/2020 Response to Objections Docket Text: RESPONSE TO OBJECTIONS by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC re [145] Objections . (Shaw, John) 150 Filed & Entered: 10/22/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Dr. Bruce Gale [Highly Confidential (Technical) - Attorney's Eyes Only]; and Expert Report of Professor James R. Kearl [Highly Confidential - Attorneys' Eyes Only] filed by Bio-Rad Laboratories, Inc..(Moore, David) 151 Filed & Entered: 10/23/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Steven Wereley, Ph.D. filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 152 Filed & Entered: 10/30/2020 Order Docket Text: ORDER OVERRULING [145] Objections filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 10/30/2020. (nmf) 153 Filed & Entered: 11/06/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Subpoena to Testify at a Deposition in a Civil Action directed to Kevin Petersen filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 154 Filed & Entered: 11/06/2020Terminated: 11/09/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Sean D. Damon and Brian C. Cannon of Quinn Emanuel Urquhart & Sullivan, LLP - filed by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) Filed & Entered: 11/09/2020 SO ORDERED Docket Text: SO ORDERED, re [154] MOTION for Pro Hac Vice Appearance of Attorney Sean D. Damon and Brian C. Cannon of Quinn Emanuel Urquhart & Sullivan, LLP filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 11/9/2020. (fms) 155 Filed & Entered: 11/10/2020Terminated: 11/13/2020 Motion for Miscellaneous Relief Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. Motions referred to Sherry R. Fallon.(Shaw, John) 156 Filed & Entered: 11/12/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Reply Expert Report of Dr. Bruce Gale [Highly Confidential (Technical) - Attorneys' Eyes Only] filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan) Filed & Entered: 11/13/2020 SO ORDERED Docket Text: SO ORDERED- re [155] MOTION for Teleconference to Resolve Discovery Dispute. A Telephone Conference is set for 12/17/2020 at 02:00 PM before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. Set Deadlines: (Moving Submission due by no later than 2:00 PM on 12/14/2020, Responsive submission due by no later than 2:00 PM on 12/15/2020.) Signed by Judge Sherry R. Fallon on 11/13/2020. (lih) Filed & Entered: 11/13/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney Sean D. Damon and Brian C. Cannon for Bio-Rad Laboratories, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal) 157 Filed & Entered: 11/13/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Reply Expert Report of John R. Bone, CPA, CFF (2) Reply Expert Report of Steven Wereley, Ph.D. filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 158 Filed & Entered: 11/20/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Dr. James Kearl on November 23, 2020 at 9:00 a.m. filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 159 Filed & Entered: 11/20/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Dr. Bruce Gale on November 25, 2020 at 11:00 a.m. filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.(Shaw, John) 160 Filed & Entered: 12/10/2020 Notice (Other) Docket Text: NOTICE of Withdrawal of Tracey E. Timlin by Bio-Rad Laboratories, Inc. (Moore, David) 161 Filed & Entered: 12/14/2020 Letter Docket Text: [SEALED] Letter to The Honorable Sherry R. Fallon from John W. Shaw regarding Discovery Dispute. (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) Text of Proposed Order)(Shaw, John) Filed: 12/15/2020 Entered: 12/16/2020 Motions No Longer Referred Docket Text: Motions No Longer Referred: [163] MOTION to Exclude Expert Opinions of Steven Wereley , [170] MOTION to Preclude Expert Opinions of Dr. Bruce Gale, [172] MOTION to Preclude Expert Opinions of Dr. Thomas Kearl. The automatic referrals generated from the system have been removed for these motions. (nmf) 162 Filed & Entered: 12/15/2020 Letter Docket Text: [SEALED] Letter to The Honorable Sherry R. Fallon from Alan R. Silverstein re [161] Letter. (Attachments: # (1) Exhibit 1-6)(Silverstein, Alan) Modified on 12/15/2020 (lih). 163 Filed & Entered: 12/15/2020Terminated: 03/07/2022 Motion for Miscellaneous Relief Docket Text: MOTION to Exclude Expert Opinions of Steven Wereley - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) Modified on 12/16/2020 (nmf). 164 Filed & Entered: 12/15/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [163] MOTION to Exclude Expert Opinions of Steven Wereley filed by Bio-Rad Laboratories, Inc..Answering Brief/Response due date per Local Rules is 12/29/2020. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 165 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [163] MOTION to Exclude Expert Opinions of Steven Wereley [Declaration of Felipe Corredor] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-7)(Silverstein, Alan) 166 Filed & Entered: 12/15/2020Terminated: 03/14/2022 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) 167 Filed & Entered: 12/15/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement filed by Bio-Rad Laboratories, Inc..Answering Brief/Response due date per Local Rules is 12/29/2020. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 168 Filed & Entered: 12/15/2020 Statement Docket Text: [SEALED] STATEMENT re [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement [Concise Statement of Facts] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 169 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement [Declaration of Sean Damon] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-5)(Silverstein, Alan) 170 Filed & Entered: 12/15/2020Terminated: 06/01/2021 Motion to Preclude Docket Text: MOTION to Preclude Expert Opinions of Dr. Bruce Gale - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order)(Shaw, John) Modified on 12/16/2020 (nmf). 171 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement [Declaration of Philip Chapman] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-B)(Silverstein, Alan) 172 Filed & Entered: 12/15/2020Terminated: 06/01/2021 Motion to Preclude Docket Text: MOTION to Preclude Expert Opinions of Dr. Thomas Kearl - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order)(Shaw, John) Modified on 12/16/2020 (nmf). 173 Filed & Entered: 12/15/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [170] MOTION to Preclude Expert Opinions of Dr. Bruce Gale, [172] MOTION to Preclude Expert Opinions of Dr. Thomas Kearl filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Answering Brief/Response due date per Local Rules is 12/29/2020. (Shaw, John) 174 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [170] MOTION to Preclude Expert Opinions of Dr. Bruce Gale, [172] MOTION to Preclude Expert Opinions of Dr. Thomas Kearl (Declaration of Amy DeWitt) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (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)(Shaw, John) 175 Filed & Entered: 12/15/2020Terminated: 04/14/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment of Infringement - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order Exhibit A)(Shaw, John) 176 Filed & Entered: 12/15/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [175] MOTION for Summary Judgment of Infringement filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Answering Brief/Response due date per Local Rules is 12/29/2020. (Shaw, John) (Main Document 176 replaced on 1/25/2021) (nmf, ). 177 Filed & Entered: 12/15/2020Terminated: 03/07/2022 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment of Invalidity - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) 178 Filed & Entered: 12/15/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [177] MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment o filed by Bio-Rad Laboratories, Inc..Answering Brief/Response due date per Local Rules is 12/29/2020. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 179 Filed & Entered: 12/15/2020 Statement Docket Text: [SEALED] STATEMENT re [177] MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment o Concise Statement of Facts by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 180 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [177] MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment o Declaration of Felipe Corredor by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-16)(Silverstein, Alan) (Main Document 180 replaced on 12/16/2020) (fms). 181 Filed & Entered: 12/15/2020 Statement Docket Text: [SEALED] STATEMENT re [176] Opening Brief in Support, (Concise Statement of Facts) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Declaration of Dr. Steven Wereley, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 10, # (10) Exhibit 11, # (11) Exhibit 12, # (12) Exhibit 13, # (13) Exhibit 14, # (14) Exhibit 16, # (15) Exhibit 17, # (16) Exhibit 18, # (17) Exhibit 19, # (18) Exhibit 20, # (19) Exhibit 21, # (20) Exhibit 22, # (21) Exhibit 23, # (22) Exhibit 24, # (23) Exhibit 25, # (24) Exhibit 26, # (25) Exhibit 27, # (26) Exhibit 28, # (27) Exhibit 29, # (28) Exhibit 30, # (29) Exhibit 31, # (30) Exhibit 32, # (31) Exhibit 33, # (32) Exhibit 34, # (33) Exhibit 35, # (34) Exhibit 36, # (35) Exhibit 37, # (36) Declaration of Nenad Vukicevic, # (37) Declaration of Jeffrey A. Miller, # (38) Exhibit 8, # (39) Exhibit 9, # (40) Exhibit 15)(Shaw, John) (Main Document 181 replaced on 1/25/2021) (nmf, ). 182 Filed & Entered: 12/15/2020Terminated: 03/14/2022 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) 183 Filed & Entered: 12/15/2020 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement filed by Bio-Rad Laboratories, Inc..Answering Brief/Response due date per Local Rules is 12/29/2020. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 184 Filed & Entered: 12/15/2020 Statement Docket Text: [SEALED] STATEMENT re [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement [Concise Statement of Facts] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 185 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement [Declaration of Felipe Corredor] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-18)(Silverstein, Alan) 186 Filed & Entered: 12/15/2020 Declaration Docket Text: [SEALED] DECLARATION re [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement [Declaration of Dr. Bruce Gale] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-C)(Silverstein, Alan) 187 Filed & Entered: 12/15/2020 Notice of Filing Multi Media Materials Docket Text: NOTICE of filing the following Non-Paper material(s) in multi media format: Exhibit C to Declaration f Bruce Gale (Exhibit 8 to Dr. Gale's Opening Expert Report). Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Alan Richard Silverstein on behalf of Bio-Rad Laboratories, Inc. (Silverstein, Alan) 188 Filed & Entered: 12/15/2020 Notice (Other) Docket Text: NOTICE of Certificate of Compliance With Type-Volume Limitation for the briefs filed in support of Defendant Bio-Rad Laboratories, Inc.'s motions for summary judgment and Daubert motions by Bio-Rad Laboratories, Inc. re [178] Opening Brief in Support, [167] Opening Brief in Support, [183] Opening Brief in Support, [164] Opening Brief in Support, (Silverstein, Alan) Filed & Entered: 12/16/2020 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: Per request of filer, the Declaration at D.I. 180 has been removed and replaced. (fms) 208 Filed: 12/16/2020 Entered: 12/30/2020 Multi Media Document Docket Text: [SEALED] MULTI MEDIA DOCUMENT filed by Bio-Rad Laboratories, Inc. in the form of a DVD. Exhibit C to [186] Declaration. Filing related to [187] Notice of Filing Multi Media Materials. (Media on file in Clerk's Office). (fms) Filed & Entered: 12/17/2020 Discovery Hearing Docket Text: Minute Entry for proceedings held before Judge Sherry R. Fallon - Discovery Dispute Teleconference held on 12/17/2020. (Court Reporter Hawkins - S. Ingram.) (Polito, Rebecca) Filed & Entered: 12/17/2020 Oral Order Docket Text: ORAL ORDER re [155] MOTION for Teleconference to Resolve Discovery Dispute. The transcript of the discovery dispute teleconference held on 12/17/2020 shall serve as the order of the court. Signed by Judge Sherry R. Fallon on 12/17/2020. (Polito, Rebecca) 189 Filed & Entered: 12/21/2020 Redacted Document Docket Text: REDACTED VERSION of [161] Letter, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 190 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [164] Opening Brief in Support, re 163 MOTION to Exclude Expert Opinions of Steven Wereley by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 191 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [165] Declaration re 163 MOTION to Exclude Expert Opinions of Steven Wereley [Declaration of Felipe Corredor] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-7)(Silverstein, Alan) 192 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [162] Letter by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-6)(Silverstein, Alan) 193 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [173] Opening Brief in Support, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Hoeschen, Nathan) 194 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [174] Declaration, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Hoeschen, Nathan) 195 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [176] Opening Brief in Support, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Hoeschen, Nathan) 196 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [181] Statement,,, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Appendix Redacted Version)(Hoeschen, Nathan) 197 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [183] Opening Brief in Support, re 182 MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative of Non-Infringement by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 198 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [184] Statement, re 182 MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative of Non-Infringement [Concise Statement of Facts] by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 199 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [185] Declaration, re 182 MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative of Non-Infringement [Declaration of Felipe Corredor] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-18)(Silverstein, Alan) 200 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [186] Declaration, re 182 MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative of Non-Infringement [Declaration of Dr. Bruce Gale] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-C)(Silverstein, Alan) 201 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [178] Opening Brief in Support, re 177 MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daub ert or, in the Alternative, for Summary Judgment by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 202 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [179] Statement, re 177 MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment - Concise Statement of Facts by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 203 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [180] Declaration, re 177 MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment - Declaration of Felipe Corredor by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-16)(Silverstein, Alan) 204 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [167] Opening Brief in Support, re 166 MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 205 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [168] Statement, re 166 MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement [Concise Statement of Facts] by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 206 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [169] Declaration, re 166 MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement [Declaration of Sean Damon] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit 1-5)(Silverstein, Alan) 207 Filed & Entered: 12/22/2020 Redacted Document Docket Text: REDACTED VERSION of [171] Declaration, re 166 MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement [Declaration of Philip Chapman] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-B)(Silverstein, Alan) 209 Filed & Entered: 01/12/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [170] MOTION to Preclude Expert Opinions of Dr. Bruce Gale, [172] MOTION to Preclude Expert Opinions of Dr. Thomas Kearl filed by Bio-Rad Laboratories, Inc..Reply Brief due date per Local Rules is 1/19/2021. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 210 Filed & Entered: 01/12/2021 Declaration Docket Text: [SEALED] DECLARATION re [209] Answering Brief in Opposition, [Declaration of Felipe Corredor] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-S)(Silverstein, Alan) 211 Filed & Entered: 01/12/2021 Answering Brief in Opposition Docket Text: ANSWERING BRIEF in Opposition re [163] MOTION to Exclude Expert Opinions of Steven Wereley filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Reply Brief due date per Local Rules is 1/19/2021. (Shaw, John) 212 Filed & Entered: 01/12/2021 Declaration Docket Text: [SEALED] DECLARATION re [211] Answering Brief in Opposition (Declaration of Ryan Nishimoto) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Exhibit 301, # (2) Exhibit 302)(Shaw, John) 213 Filed & Entered: 01/12/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Reply Brief due date per Local Rules is 1/19/2021. (Shaw, John) 214 Filed & Entered: 01/12/2021 Statement Docket Text: [SEALED] STATEMENT re [213] Answering Brief in Opposition, (Concise Statement of Facts) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Declaration of Bridgette Boyd, # (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) (Declaration of Steven Wereley, Ph.D), # (18) Exhibit A)(Shaw, John) 215 Filed & Entered: 01/12/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [177] MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment o filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Reply Brief due date per Local Rules is 1/19/2021. (Shaw, John) 216 Filed & Entered: 01/12/2021 Statement Docket Text: [SEALED] STATEMENT re [215] Answering Brief in Opposition, (Concise Statement of Facts) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) (Declaration of Jeffrey A. Miller), # (2) Exhibit 101, # (3) Exhibit 102, # (4) Exhibit 103, # (5) Exhibit 104, # (6) Exhibit 105, # (7) Exhibit 106, # (8) Exhibit 107, # (9) Exhibit 108, # (10) Exhibit 109, # (11) (Declaration of Steven Wereley, Ph.D.), # (12) Exhibit A, # (13) Exhibit B, # (14) Exhibit C)(Shaw, John) 217 Filed & Entered: 01/12/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC.Reply Brief due date per Local Rules is 1/19/2021. (Shaw, John) 218 Filed & Entered: 01/12/2021 Answering Brief in Opposition Docket Text: [SEALED] ANSWERING BRIEF in Opposition re [175] MOTION for Summary Judgment of Infringement filed by Bio-Rad Laboratories, Inc..Reply Brief due date per Local Rules is 1/19/2021. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 219 Filed & Entered: 01/12/2021 Statement Docket Text: [SEALED] STATEMENT re [175] MOTION for Summary Judgment of Infringement [Concise Statement of Facts in Support of its Response] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 220 Filed & Entered: 01/12/2021 Declaration Docket Text: [SEALED] DECLARATION re [218] Answering Brief in Opposition, [Declaration of Dr. Bruce Gale] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A)(Silverstein, Alan) 221 Filed & Entered: 01/12/2021 Statement Docket Text: [SEALED] STATEMENT re [217] Answering Brief in Opposition, (Concise Statement of Facts) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) (Declaration of Michael J. Sebba), # (2) Exhibit 201, # (3) Exhibit 202, # (4) Exhibit 203, # (5) Exhibit 204, # (6) Exhibit 205, # (7) Exhibit 206, # (8) Exhibit 207, # (9) Exhibit 208, # (10) Exhibit 209, # (11) Exhibit 210, # (12) Exhibit 211, # (13) Exhibit 212, # (14) Exhibit 213, # (15) Exhibit 214, # (16) Exhibit 215, # (17) Exhibit 216, # (18) Exhibit 217, # (19) Exhibit 218, # (20) Exhibit 219, # (21) Exhibit 220, # (22) (Declaration of John R. Bone, CPA, CPE), # (23) Exhibit A, # (24) (Declaration of Steven Wereley, Ph.D), # (25) Exhibit A)(Shaw, John) 222 Filed & Entered: 01/12/2021 Declaration Docket Text: [SEALED] DECLARATION re [218] Answering Brief in Opposition, [Declaration of Sean Damon] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-F, # (2) Exhibit G, # (3) Exhibit H-V)(Silverstein, Alan) 223 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [209] Answering Brief in Opposition, by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 224 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [210] Declaration of Felipe Corredor by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-S)(Silverstein, Alan) 225 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [218] Answering Brief in Opposition, re 175 MOTION for Summary Judgment of Infringement by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 226 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [219] Statement re 175 MOTION for Summary Judgment of Infringement [Concise Statement of Facts in Support of its Response] by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 227 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [220] Declaration re 218 Answering Brief in Opposition, [Declaration of Dr. Bruce Gale] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A)(Silverstein, Alan) 228 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [222] Declaration re 218 Answering Brief in Opposition, [Declaration of Sean Damon] by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-F, # (2) Exhibit G, # (3) Exhibit H-V)(Silverstein, Alan) 229 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [212] Declaration by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 230 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [213] Answering Brief in Opposition, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 231 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [214] Statement,, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 232 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [215] Answering Brief in Opposition, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 233 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [216] Statement,, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 234 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [217] Answering Brief in Opposition, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 235 Filed & Entered: 01/19/2021 Redacted Document Docket Text: REDACTED VERSION of [221] Statement,,, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) Filed & Entered: 01/25/2021 CORRECTING ENTRY: Docket Text: CORRECTING ENTRY: The pdfs of the sealed opening brief at D.I. [176] and the sealed concise statement of facts at D.I. [181] have been replaced per request of filer with corrected versions to correct a pin-cite citation error. (nmf) 236 Filed & Entered: 01/26/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 237 Filed & Entered: 01/26/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [163] MOTION to Exclude Expert Opinions of Steven Wereley filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 238 Filed & Entered: 01/26/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [177] MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment o filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 239 Filed & Entered: 01/26/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 240 Filed & Entered: 01/26/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [170] MOTION to Preclude Expert Opinions of Dr. Bruce Gale, [172] MOTION to Preclude Expert Opinions of Dr. Thomas Kearl filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Russell, Andrew) 241 Filed & Entered: 01/26/2021 Reply Brief Docket Text: [SEALED] REPLY BRIEF re [175] MOTION for Summary Judgment of Infringement filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Russell, Andrew) 242 Filed & Entered: 01/26/2021 Declaration Docket Text: [SEALED] DECLARATION re [241] Reply Brief, [240] Reply Brief, (Declaration of Jeffrey A. Miller) by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Exhibit 38, # (2) Exhibit 39)(Russell, Andrew) 243 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [236] Reply Brief, re 166 MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 244 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [237] Reply Brief re 163 MOTION to Exclude Expert Opinions of Steven Wereley by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 245 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [238] Reply Brief, re 177 MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment of Invalidity by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 246 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [239] Reply Brief, re 182 MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative, of Non-Infringement by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) 247 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [240] Reply Brief, by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Russell, Andrew) 248 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [241] Reply Brief by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Russell, Andrew) 249 Filed & Entered: 02/02/2021 Redacted Document Docket Text: REDACTED VERSION of [242] Declaration by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Russell, Andrew) 250 Filed & Entered: 02/02/2021 Letter Docket Text: Letter to The Honorable Colm F. Connolly from John W. Shaw regarding Request for Oral Argument. (Shaw, John) 251 Filed & Entered: 02/02/2021 Request for Oral Argument Docket Text: REQUEST for Oral Argument by Bio-Rad Laboratories, Inc. re [163] MOTION to Exclude Expert Opinions of Steven Wereley , [170] MOTION to Preclude Expert Opinions of Dr. Bruce Gale, [172] MOTION to Preclude Expert Opinions of Dr. Thomas Kearl, [182] MOTION for Summary Judgment of Invalidity in Light of the 2040 System Or, In The Alternative. of Non-Ifringement, [177] MOTION for Summary Judgment Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-Infringement for Lack of Fluidics Section and to Exclude Opinions of Dr. Wereley Under Daubert or, in the Alternative, for Summary Judgment o, [166] MOTION for Summary Judgment of Non-Infringement of the '590 Patent for Lack of Proof of Direct Infringement, [175] MOTION for Summary Judgment of Infringement. (Silverstein, Alan) 252 Filed & Entered: 02/08/2021 Memorandum and Order Docket Text: MEMORANDUM ORDER denying [129] MOTION for Leave to File Amended Pleadings filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 2/8/2021. (nmf) 253 Filed & Entered: 02/10/2021Terminated: 03/14/2022 Motion for Leave to File Docket Text: MOTION for Leave to File A Sur-Reply - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Certificate of Compliance, # (2) Text of Proposed Order)(Fry, David) 254 Filed & Entered: 02/18/2021 Response to Motion Docket Text: RESPONSE to Motion re [253] MOTION for Leave to File A Sur-Reply filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Certificate of Compliance)(Silverstein, Alan) 255 Filed & Entered: 02/25/2021 Reply Brief Docket Text: REPLY BRIEF re [253] MOTION for Leave to File A Sur-Reply filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Shaw, John) 256 Filed & Entered: 04/14/2021 Memorandum and Order Docket Text: MEMORANDUM ORDER denying [175] MOTION for Summary Judgment of Infringement filed by Global Life Sciences Solutions USA LLC, Cytiva Sweden AB. Signed by Judge Colm F. Connolly on 4/14/2021. (nmf) Filed & Entered: 04/16/2021 Motions No Longer Referred Docket Text: Motions No Longer Referred: [257] MOTION for Continuance of Trial (Unopposed) The automatic referral generated by the system has been removed for this motion. (nmf) 257 Filed & Entered: 04/16/2021Terminated: 04/19/2021 Motion for Miscellaneous Relief Docket Text: MOTION for Continuance of Trial (Unopposed) - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order)(Hoeschen, Nathan) Modified on 4/16/2021 (nmf). 258 Filed & Entered: 04/19/2021 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [257] MOTION for Continuance of Trial (Unopposed) . Signed by Judge Colm F. Connolly on 4/19/2021. (nmf) 259 Filed & Entered: 06/01/2021 Order on Motion to Preclude Docket Text: ORDER granting [172] Plaintiffs' Motion to Exclude Expert Opinions of Dr. Thomas Kearl. Signed by Judge Colm F. Connolly on 6/1/2021. (nmf) 260 Filed & Entered: 06/01/2021 Order on Motion to Preclude Docket Text: ORDER denying [170] Plaintiffs' Motion to Exclude Expert Opinions of Dr. Bruce Gale. Signed by Judge Colm F. Connolly on 6/1/2021. (nmf) 261 Filed & Entered: 11/08/2021 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove David M. Fry as co-counsel.. (Shaw, John) 262 Filed & Entered: 01/25/2022 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove Alan R. Silverstein as co-counsel. Reason for request: no longer with the firm of Potter Anderson & Corroon LLP. (Moore, David) 263 Filed & Entered: 03/07/2022 Order on Motion for Miscellaneous Relief Docket Text: ORDER denying [163] MOTION to Exclude Expert Opinions of Steven Wereley. Signed by Judge Colm F. Connolly on 3/7/2022. (nmf) 264 Filed & Entered: 03/07/2022 Order on Motion for Summary Judgment Docket Text: ORDER denying [177] Motion for Summary Judgment. Signed by Judge Colm F. Connolly on 3/7/2022. (nmf) Filed & Entered: 03/14/2022 Oral Order Docket Text: ORAL ORDER: Plaintiff's Motion for leave to file a sur-reply (D.I. [253]) is DENIED AS MOOT. Ordered by Judge Colm F. Connolly on 3/14/2022. (kmd) 265 Filed & Entered: 03/14/2022 Memorandum Opinion Docket Text: MEMORANDUM OPINION. Signed by Judge Colm F. Connolly on 3/14/2022. (kmd) 266 Filed & Entered: 03/14/2022 Memorandum and Order Docket Text: ORDER: Defendant Bio-Rad Laboratories, Inc.'s Motion for Summary Judgment of Non-infringement of the '590 Patent for Lack of Proof of Direct Infringement (D.I. [166]) is GRANTED. Signed by Judge Colm F. Connolly on 3/14/2022. (kmd) 267 Filed & Entered: 03/14/2022 Order on Motion for Summary Judgment Docket Text: ORDER denying [182] Motion for Summary Judgment. Signed by Judge Colm F. Connolly on 3/14/2022. (kmd) Filed & Entered: 03/17/2022 Oral Order Docket Text: ORAL ORDER Setting Teleconference: Counsel for Plaintiffs to coordinate the call and email the dial-in information to chambers. (A Telephone Conference is set for 3/23/2022 at 11:00 AM before Judge Colm F. Connolly.) Ordered by Judge Colm F. Connolly on 3/17/2022. (nmf) Filed & Entered: 03/22/2022 SO ORDERED Docket Text: SO ORDERED, re [268] Joint MOTION to Continue the March 23, 2022 Telephone Conference filed by Global Life Sciences Solutions USA LLC, Cytiva Sweden AB. ORDER Rescheduling Teleconference: Counsel for Plaintiffs to coordinate the call and email the dial-in information to chambers. (The Telephone Conference is rescheduled for 5/4/2022 at 12:30 PM Telephonically before Judge Colm F. Connolly.) Ordered by Judge Colm F. Connolly on 3/22/2022. (nmf) 268 Filed & Entered: 03/22/2022Terminated: 03/22/2022 Motion to Continue Docket Text: [SEALED] Joint MOTION to Continue the March 23, 2022 Telephone Conference - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order)(Hoeschen, Nathan) 269 Filed & Entered: 03/29/2022 Redacted Document Docket Text: REDACTED VERSION of [268] Joint MOTION to Continue the March 23, 2022 Telephone Conference by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Russell, Andrew) Filed & Entered: 04/01/2022 Case No Longer Referred to Mediation Docket Text: CASE NO LONGER REFERRED to Magistrate Judge Fallon for the purpose of exploring ADR. Please see the Court's Standing Order No. 2022-2 dated March 14, 2022. (lih) 270 Filed & Entered: 04/28/2022 Notice Requesting Removal of Co-Counsel Docket Text: NOTICE requesting Clerk to remove Felipe Corredor as co-counsel. Reason for request: no longer with the firm of Quinn Emanuel Urquhart & Sullivan, LLP. (Moore, David) Filed & Entered: 05/03/2022 Motions No Longer Referred Docket Text: Motions No Longer Referred: [271] Joint MOTION to Adjourn the May 4, 2022 Teleconference [and Proposed Order]. The automatic referral to the magistrate judge, generated by the system, has been removed for this motion. (nmf) 271 Filed & Entered: 05/03/2022Terminated: 05/04/2022 Motion for Miscellaneous Relief Docket Text: [SEALED] Joint MOTION to Adjourn the May 4, 2022 Teleconference [and Proposed Order] - filed by Cytiva Sweden AB, Global Life Sciences Solutions USA LLC. (Hoeschen, Nathan) Modified on 5/3/2022 (nmf). 272 Filed & Entered: 05/04/2022 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [271] Joint MOTION to Adjour
Apr 20, 2020 68 Proposed Order (3)
Docket Text: PROPOSED ORDER (Revised [Proposed] Joint Scheduling Order) re [27] Scheduling Order,, by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Apr 20, 2020 69 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Danaher Corporation, Other Affiliate Global Life Sciences Solutions USA LLC for GE Healthcare Bio-Sciences Corporation; Corporate Parent Danaher Corporation for GE Healthcare Bio-Sciences AB filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Apr 20, 2020 70 Motion for Miscellaneous Relief (Main Document) (6)
Docket Text: MOTION To Substitute Plaintiffs And Amend Case Caption (Unopposed) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order)(Shaw, John)
Apr 20, 2020 70 Motion for Miscellaneous Relief (Text of Proposed Order) (2)
Docket Text: MOTION To Substitute Plaintiffs And Amend Case Caption (Unopposed) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company, Global Life Sciences Solutions USA LLC. (Attachments: # (1) Text of Proposed Order)(Shaw, John)
Apr 20, 2020 71 SO ORDERED (4)
Docket Text: SO ORDERED, re [68] REVISED SCHEDULING ORDER: Fact Discovery completed by 6/30/2020., Dispositive Motions due by 12/15/2020., A Telephonic Markman Hearing is set for 5/14/2020 at 10:30 AM before Judge Colm F. Connolly., Proposed Pretrial Order due by 5/19/2021., A Final Pretrial Conference is set for 6/9/2021 at 04:00 PM in Courtroom 4B before Judge Colm F. Connolly., A Jury Trial is set for 6/21/2021 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 4/20/2020. (nmf)
Apr 16, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Telephone Conference held on 4/16/2020. Counsel to submit a revised proposed scheduling order to the Court. (Court Reporter V. Gunning.) (nmf)
Apr 9, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER re [67] Stipulation to Extend Various Deadlines. ORDER Setting Teleconference: Counsel for Plaintiffs to set up the call and email chambers with the dial-in information. A Telephone Conference is set for 4/16/2020 at 10:00 AM before Judge Colm F. Connolly to discuss scheduling and the proposed order. Ordered by Judge Colm F. Connolly on 4/9/2020. (nmf)
Apr 8, 2020 67 Stipulation (5)
Docket Text: STIPULATION to Extend Various Deadlines by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Apr 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [66] Stipulation regarding Plaintiffs' motion to preclude Defendant from providing Dr. Gale with Plaintiffs confidential information shall be filed no later than April 10, 2020 filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Ordered by Judge Colm F. Connolly on 4/2/2020. (fms)
Apr 1, 2020 66 Stipulation (3)
Docket Text: STIPULATION regarding Plaintiffs motion to preclude Defendant from providing Dr. Gale with Plaintiffs confidential information shall be filed no later than April 10, 2020 (and Proposed Order) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Mar 9, 2020 N/A Remark (0)
Docket Text: The 3/10/2020 Markman Hearing has been postponed per unopposed request of plaintiffs' counsel. It will be rescheduled soon. (nmf)
Feb 19, 2020 65 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs Amended Initial ESI Disclosures filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Shaw, John)
Feb 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [64] STIPULATION to Extend Various Deadlines filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, ORDER, Setting Scheduling Order Deadlines ( Fact Discovery completed by 4/30/2020. Signed by Judge Colm F. Connolly on 2/13/2020. (nmf)
Feb 13, 2020 64 Stipulation (2)
Docket Text: STIPULATION to Extend Various Deadlines by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Feb 6, 2020 63 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Certain Pro Hac Vice Counsel (Anne Pearlman) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company (Shaw, John)
Feb 3, 2020 62 Redacted Document (30)
Docket Text: REDACTED VERSION of [61] Appendix, re Claim Construction Opening Brief by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Jan 30, 2020 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings: The Markman Hearing is rescheduled per request of counsel for 3/10/2020 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. (nmf)
Jan 30, 2020 60 Claim Construction Opening Brief (30)
Docket Text: Joint CLAIM CONSTRUCTION OPENING BRIEF filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Jan 27, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman Hearing is tentatively rescheduled for 2/21/2020 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly, but that date could change depending on the content of the parties' joint claim construction brief. Ordered by Judge Colm F. Connolly on 1/27/2020. (nmf)
Jan 17, 2020 59 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Sur-Reply Claim Construction Brief filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Jan 3, 2020 58 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs Reply Claim Construction Brief filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Shaw, John)
Dec 13, 2019 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responsive Claim Construction Brief filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Nov 15, 2019 56 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs Opening Claim Construction Brief filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Shaw, John)
Nov 8, 2019 55 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Certain Pro Hac Vice Counsel by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company (Shaw, John)
Oct 23, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf of attachment 9 to D.I. [52] has been replaced with a corrected version per request of filer. (nmf)
Oct 18, 2019 54 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Claim Construction re [52] Claim Construction Chart, - filed by Bio-Rad Laboratories, Inc.. (Silverstein, Alan)
Oct 17, 2019 52 Claim Construction Chart (Main Document) (3)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Joint Claim Chart) (14)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit A: Patent '589) (20)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit B: Patent '590) (20)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit C: Patent '591) (20)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit D: Patent '420) (20)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit E: RE '124) (21)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit F: 589 Patent File History) (13)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit G: 718 File History) (30)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 52 Claim Construction Chart (Exhibit H: 718 IPR File Wrapper) (30)
Docket Text: CLAIM Construction Chart by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Joint Claim Chart, # (2) Exhibit A: Patent '589, # (3) Exhibit B: Patent '590, # (4) Exhibit C: Patent '591, # (5) Exhibit D: Patent '420, # (6) Exhibit E: RE '124, # (7) Exhibit F: 589 Patent File History, # (8) Exhibit G: 718 File History, # (9) Exhibit H: 718 IPR File Wrapper)(Shaw, John) (Attachment 9 replaced on 10/23/2019) (nmf, ).
Oct 17, 2019 53 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Claim Construction - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Sep 26, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [50] MOTION for Pro Hac Vice Appearance of Attorney Matthew H. Horton filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Signed by Judge Colm F. Connolly on 9/26/2019. (fms)
Sep 26, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Matthew H. Horton for GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation and General Electric Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Sep 26, 2019 51 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bio-Rad Laboratories, Inc.'s Identification of Proposed Claim Constructions filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Sep 25, 2019 50 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Matthew H. Horton - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Hoeschen, Nathan)
Sep 13, 2019 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bio-Rad Laboratories, Inc.'s Identification of Claim Terms and Phrases to be Construed by the Court filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Sep 12, 2019 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Identification of Claim Terms for Construction filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Hoeschen, Nathan)
Aug 8, 2019 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bio-Rad Laboratories, Inc.'s Initial Invalidity Contentions filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Jul 25, 2019 46 SO ORDERED (2)
Docket Text: SO ORDERED, re (44 in 1:18-cv-01899-CFC, 244 in 1:19-cv-00943-CFC) STIPULATION and Order of Consolidation. All papers shall be filed in Lead Case No. 18-1899-CFC. Signed by Judge Colm F. Connolly on 7/24/2019. Associated Cases: 1:18-cv-01899-CFC, 1:19-cv-00943-CFC(nmf)
Jul 24, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [45] STIPULATION TO EXTEND TIME for Defendant to serve its invalidity contentions to August 8, 2019 filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 7/24/2019. (nmf)
Jul 24, 2019 44 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order of Consolidation by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Jul 24, 2019 45 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendant to serve its invalidity contentions to August 8, 2019 - filed by Bio-Rad Laboratories, Inc.. (Silverstein, Alan)
Jul 18, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Anne Pearlman for GE Healthcare Bio-Sciences AB, for GE Healthcare Bio-Sciences Corporation, for General Electric Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Jul 1, 2019 43 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs Responses to Defendant Bio-Rad Laboratories, Inc.s First Set of Request for Production 2) Plaintiffs Responses to Defendant Bio-Rad Laboratories, Inc.s First Set of Interrogatories filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Shaw, John)
Jun 21, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [42] STIPULATION TO EXTEND TIME Plaintiffs to respond to Defendant's First Set of Interrogatories and First Set of Requests for Production, and Defendants to serve its Invalidity Contentions to July 1, 2019 and July 25, 2019, respectively filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 6/21/2019. (fms)
Jun 21, 2019 42 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Plaintiffs to respond to Defendant's First Set of Interrogatories and First Set of Requests for Production, and Defendants to serve its Invalidity Contentions to July 1, 2019 and July 25, 2019, respectively - filed by Bio-Rad Laboratories, Inc.. (Silverstein, Alan)
May 24, 2019 41 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s First Set of Interrogatories; and Defendant Bio-Rad Laboratories, Inc.'s First Set of Requests for Production filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
May 6, 2019 39 Memorandum Opinion (19)
Docket Text: MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 5/6/2019. (nmf)
May 6, 2019 40 Order on Motion to Transfer Case (1)
Docket Text: ORDER denying [10] Motion to Transfer Case. Signed by Judge Colm F. Connolly on 5/6/2019. (nmf)
Apr 25, 2019 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Responses to First Set of Interrogatories; and Defendant Bio-Rad Laboratories, Inc.'s Responses to First Set of Requests for Production filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Apr 24, 2019 37 Protective Order (30)
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by Judge Colm F. Connolly on 4/24/2019. (fms)
Apr 22, 2019 36 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bio-Rad Laboratories, Inc.'s Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Bio-Rad Laboratories, Inc..(Buckley, Jennifer)
Apr 19, 2019 35 Proposed Order (30)
Docket Text: PROPOSED ORDER [Protective Order] by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Apr 4, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [34] MOTION for Pro Hac Vice Appearance of Attorney Bridgette Boyd and Anne Pearlman filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Signed by Judge Colm F. Connolly on 4/4/2019. (fms)
Apr 4, 2019 34 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Bridgette Boyd and Anne Pearlman - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Mar 26, 2019 32 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bio-Rad Laboratories, Inc.'s Rule 26(a)(1) Initial Disclosure filed by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Mar 26, 2019 33 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Rule 26(a)(1) Initial Disclosures filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Shaw, John)
Mar 25, 2019 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs' First Set of Interrogatories to Bio-Rad Laboratories, Inc. (Nos. 1-13) and 2) Plaintiffs' First Set of Requests for Production to Defendant (Nos. 1-88) filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.(Shaw, John)
Mar 25, 2019 30 Sur-Reply Brief (4)
Docket Text: SUR-REPLY BRIEF re [22] MOTION for Leave to File A SUR-REPLY IN OPPOSITION TO DEFENDANT'S MOTION TO TRANSFER, [10] MOTION to Transfer Case to Southern District of New York filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Mar 25, 2019 31 Declaration (Main Document) (2)
Docket Text: DECLARATION re [30] Sur-Reply Brief, [DECLARATION OF RYAN NISHIMOTO] by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit 1)(Shaw, John)
Mar 25, 2019 31 Declaration (Exhibit 1) (5)
Docket Text: DECLARATION re [30] Sur-Reply Brief, [DECLARATION OF RYAN NISHIMOTO] by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit 1)(Shaw, John)
Mar 21, 2019 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Sherry R Fallon for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (cak)
Mar 21, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Jeffrey A. Miller and Matthew M. Wolf for GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation and General Electric Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ddp)
Mar 21, 2019 27 Scheduling Order (13)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 7/18/2019. Amended Pleadings due by 7/18/2019. Discovery due by 4/16/2020. Dispositive Motions due by 10/1/2020. Joint Claim Construction Brief due by 1/30/2020. A Markman Hearing is set for 2/4/2020 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Final Pretrial Conference is set for 3/11/2021 at 04:00 PM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial is set for 3/22/2021 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 3/20/2019. (nmf)
Mar 21, 2019 28 Order Setting Teleconference (4)
Docket Text: ORDER Setting Teleconference: plaintiffs counsel shall initiate the call. A Telephone Conference is set for 4/8/2019 at 11:00 AM before Judge Sherry R. Fallon to discuss ADR. Signed by Judge Sherry R. Fallon on 3/21/2019. (lih)
Mar 20, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [26] MOTION for Pro Hac Vice Appearance of Attorney Matthew M. Wolf and Jeffrey A. Miller filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Signed by Judge Colm F. Connolly on 3/20/2019. (fms)
Mar 20, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Scheduling Conference held on 3/20/2019. (Court Reporter V. Gunning.) (nmf)
Mar 19, 2019 25 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Alan Richard Silverstein on behalf of Bio-Rad Laboratories, Inc. (Silverstein, Alan)
Mar 19, 2019 26 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Matthew M. Wolf and Jeffrey A. Miller - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Mar 18, 2019 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings: The In-Chambers Scheduling Conference is rescheduled as a Telephonic Scheduling Conference on 3/20/2019 at 04:00 PM before Judge Colm F. Connolly per D.I. [23]. Counsel for plaintiffs shall coordinate and initiate the call to chambers. (nmf)
Mar 18, 2019 23 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Colm F. Connolly from John W. Shaw regarding Proposed Scheduling Order - re [19] Order Setting Scheduling Conference. (Attachments: # (1) Proposed Scheduling Order)(Shaw, John)
Mar 18, 2019 23 Letter (Proposed Scheduling Order) (13)
Docket Text: Letter to The Honorable Colm F. Connolly from John W. Shaw regarding Proposed Scheduling Order - re [19] Order Setting Scheduling Conference. (Attachments: # (1) Proposed Scheduling Order)(Shaw, John)
Mar 18, 2019 24 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [22] Motion for Leave to File A SUR-REPLY IN OPPOSITION TO DEFENDANT'S MOTION TO TRANSFER. Plaintiffs shall file their sur-reply on or before March 25, 2019. Signed by Judge Colm F. Connolly on 3/18/2019. (nmf)
Mar 14, 2019 22 Motion for Leave to File (Main Document) (3)
Docket Text: MOTION for Leave to File A SUR-REPLY IN OPPOSITION TO DEFENDANT'S MOTION TO TRANSFER - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1)(Fry, David)
Mar 14, 2019 22 Motion for Leave to File (Text of Proposed Order) (1)
Docket Text: MOTION for Leave to File A SUR-REPLY IN OPPOSITION TO DEFENDANT'S MOTION TO TRANSFER - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1)(Fry, David)
Mar 14, 2019 22 Motion for Leave to File (Exhibit 1) (5)
Docket Text: MOTION for Leave to File A SUR-REPLY IN OPPOSITION TO DEFENDANT'S MOTION TO TRANSFER - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1)(Fry, David)
Mar 6, 2019 20 Reply Brief (14)
Docket Text: REPLY BRIEF re [10] MOTION to Transfer Case to Southern District of New York filed by Bio-Rad Laboratories, Inc.. (Palapura, Bindu)
Mar 6, 2019 21 Declaration (Main Document) (2)
Docket Text: DECLARATION re [20] Reply Brief in Support of Motion to Transfer Case to Southern District of New York (Declaration of Andrew E. Naravage) by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit G)(Palapura, Bindu)
Mar 6, 2019 21 Declaration (Exhibit G) (4)
Docket Text: DECLARATION re [20] Reply Brief in Support of Motion to Transfer Case to Southern District of New York (Declaration of Andrew E. Naravage) by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit G)(Palapura, Bindu)
Mar 1, 2019 19 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Scheduling Conference: A Scheduling Conference is set for 3/20/2019 at 04:00 PM in Chambers before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 3/1/2019. (nmf)
Feb 21, 2019 16 Answering Brief in Opposition (25)
Docket Text: ANSWERING BRIEF in Opposition re [10] MOTION to Transfer Case to Southern District of New York filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company.Reply Brief due date per Local Rules is 2/28/2019. (Shaw, John)
Feb 21, 2019 17 Declaration (4)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Lennart Sorby) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Feb 21, 2019 18 Declaration (Main Document) (3)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Ryan Nishimoto) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Shaw, John)
Feb 21, 2019 18 Declaration (Exhibit A) (16)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Ryan Nishimoto) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Shaw, John)
Feb 21, 2019 18 Declaration (Exhibit B) (6)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Ryan Nishimoto) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Shaw, John)
Feb 21, 2019 18 Declaration (Exhibit C) (3)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Ryan Nishimoto) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Shaw, John)
Feb 21, 2019 18 Declaration (Exhibit D) (4)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Ryan Nishimoto) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Shaw, John)
Feb 21, 2019 18 Declaration (Exhibit E) (30)
Docket Text: DECLARATION re [16] Answering Brief in Opposition, (Declaration of Ryan Nishimoto) by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Shaw, John)
Feb 6, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys David L. Bilsker, Felipe Corredor, Kevin P.B. Johnson, Andrew E. Naravage, and Anne S. Toker for Bio-Rad Laboratories, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ddp)
Feb 6, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jennifer A. Sklenar,Ryan M. Nishimoto for GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Feb 5, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [15] STIPULATION TO EXTEND TIME (and proposed order) to submit Answering Brief in Opposition and Reply Brief In Support of Motion to Transfer to February 20, 2019 and March 6, 2019 filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Set Briefing Schedule: re [10] MOTION to Transfer Case to Southern District of New York. (Answering Brief due 2/20/2019., Reply Brief due 3/6/2019.). Signed by Judge Colm F. Connolly on 2/5/2019. (fms)
Feb 5, 2019 15 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME (and proposed order) to submit Answering Brief in Opposition and Reply Brief In Support of Motion to Transfer to February 20, 2019 and March 6, 2019 - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Feb 4, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [14] MOTION for Pro Hac Vice Appearance of Attorney Jennifer A. Sklenar and Ryan M. Nishimoto filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Signed by Judge Colm F. Connolly on 2/4/2019. (fms)
Feb 1, 2019 14 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jennifer A. Sklenar and Ryan M. Nishimoto - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
Jan 31, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The docket entries for D.I. Nos. [10] through [13] have been corrected to add "Southern District of New York" instead of "Northern District of California to the text. (fms)
Jan 30, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] MOTION for Pro Hac Vice Appearance of Attorney David Bilsker, Andrew E. Naravage, Felipe Corredor, Anne S. Toker, and Kevin P.B. Johnson of Quinn Emanuel Urquhart & Sullivan LLP filed by Bio-Rad Laboratories, Inc. Signed by Judge Colm F. Connolly on 1/30/2019. (fms)
Jan 30, 2019 8 Answer to Complaint (16)
Docket Text: ANSWER to [1] Complaint,, for Damages and Injunctive Relief by Bio-Rad Laboratories, Inc..(Silverstein, Alan)
Jan 30, 2019 9 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Bio-Rad Laboratories, Inc.. (Silverstein, Alan)
Jan 30, 2019 10 Motion to Transfer Case (Main Document) (2)
Docket Text: MOTION to Transfer Case to Southern District of New York - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) Modified on 1/31/2019 (fms).
Jan 30, 2019 10 Motion to Transfer Case (Text of Proposed Order) (1)
Docket Text: MOTION to Transfer Case to Southern District of New York - filed by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Silverstein, Alan) Modified on 1/31/2019 (fms).
Jan 30, 2019 11 Opening Brief in Support (22)
Docket Text: OPENING BRIEF in Support re [10] MOTION to Transfer Case to Southern District of New York filed by Bio-Rad Laboratories, Inc..Answering Brief/Response due date per Local Rules is 2/13/2019. (Silverstein, Alan) Modified on 1/31/2019 (fms).
Jan 30, 2019 12 Declaration (Main Document) (2)
Docket Text: DECLARATION re [10] MOTION to Transfer Case to Southern District of New York (Declaration of Andrew E. Naravage) by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-F)(Silverstein, Alan) Modified on 1/31/2019 (fms).
Jan 30, 2019 12 Declaration (Exhibit A-F) (25)
Docket Text: DECLARATION re [10] MOTION to Transfer Case to Southern District of New York (Declaration of Andrew E. Naravage) by Bio-Rad Laboratories, Inc.. (Attachments: # (1) Exhibit A-F)(Silverstein, Alan) Modified on 1/31/2019 (fms).
Jan 30, 2019 13 Declaration (5)
Docket Text: DECLARATION re [10] MOTION to Transfer Case to Southern District of New York (Declaration of Melissa Eng) by Bio-Rad Laboratories, Inc.. (Silverstein, Alan) Modified on 1/31/2019 (fms).
Jan 29, 2019 7 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney David Bilsker, Andrew E. Naravage, Felipe Corredor, Anne S. Toker, and Kevin P.B. Johnson of Quinn Emanuel Urquhart & Sullivan LLP - filed by Bio-Rad Laboratories, Inc.. (Palapura, Bindu)
Dec 17, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [6] STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the Complaint to January 30, 2019 filed by Bio-Rad Laboratories, Inc. Set/Reset Answer Deadlines: Bio-Rad Laboratories, Inc. answer due 1/30/2019. Signed by Judge Colm F. Connolly on 12/17/2018. (fms)
Dec 17, 2018 6 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the Complaint to January 30, 2019 - filed by Bio-Rad Laboratories, Inc.. (Moore, David)
Dec 10, 2018 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. Bio-Rad Laboratories, Inc. served on 12/10/2018, answer due 12/31/2018. (Shaw, John)
Dec 6, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb)
Dec 3, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The CM/ECF Help Desk was able to attach compressed versions of Exhibits E & F to Complaint as requested. (rwc)
Nov 30, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Bio-Rad Laboratories, Inc. on 11/30/2018. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (lak)
Nov 30, 2018 1 Complaint (Main Document) (26)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Exhibit A) (20)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Exhibit B) (20)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Exhibit C) (20)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Exhibit D) (20)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Exhibit E) (30)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 1 Complaint (Exhibit F) (30)
Docket Text: COMPLAINT - filed with Jury Demand against Bio-Rad Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2514693.) - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(lak) (Additional attachment(s) added on 11/30/2018: # (5) Civil Cover Sheet) (rwc). (Additional attachment(s) added on 12/3/2018: # (6) Exhibit E, # (7) Exhibit F) (rwc).
Nov 30, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (rwc)
Nov 30, 2018 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) US 9,709,589 B2 ;US 9,709,590 B2 ;US 9,709,591 B2 ;US 9,671,420 B2. (lak)
Nov 30, 2018 4 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent General Electric Company for GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (lak)
Nov 30, 2018 1 Complaint* (1)
Menu