Search
Patexia Research
Case number 2:22-cv-00174

Decapolis Systems, LLC v. CommonSpirit Health a/k/a Catholic Health Initiatives et al > Documents

Date Field Doc. No.Description (Pages)
Dec 2, 2022 36 Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (nkl, ) (Entered: 12/02/2022) (1)
Dec 2, 2022 35 ORDER DISMISSING CASE. Signed by Magistrate Judge Roy S. Payne on 12/2/2022. (nkl, ) (Entered: 12/02/2022) (1)
Dec 2, 2022 34 STIPULATION of Dismissal by Decapolis Systems, LLC. (Attachments: # 1 Text of Proposed Order)(Garteiser, Randall) (Entered: 12/02/2022) (0)
Dec 1, 2022 33 STIPULATION of Dismissal of Baylor Scott & White Health by Decapolis Systems, LLC. (Garteiser, Randall) (Entered: 12/01/2022) (2)
Nov 17, 2022 32 ORDER OF RECUSAL. District Judge Rodney Gilstrap recused. Case reassigned to District Judge Robert W. Schroeder, III for all further proceedings. Signed by District Judge Rodney Gilstrap on 11/17/2022. (nkl, ) (Entered: 11/17/2022) (1)
Nov 16, 2022 31 NOTICE of Attorney Appearance by Elizabeth L DeRieux on behalf of Baylor Scott & White Health (DeRieux, Elizabeth) (Entered: 11/16/2022) (2)
Nov 16, 2022 30 NOTICE of Attorney Appearance by Elizabeth L DeRieux on behalf of CommonSpirit Health a/k/a Catholic Health Initiatives (DeRieux, Elizabeth) (Entered: 11/16/2022) (2)
Oct 28, 2022 29 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [23] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim filed by Baylor Scott & White Health. (Klapp, Louis)
Oct 28, 2022 28 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [22] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim filed by CommonSpirit Health a/k/a Catholic Health Initiatives. (Klapp, Louis)
Oct 21, 2022 27 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [22] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim, [23] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim filed by Decapolis Systems, LLC. (Honea, Christopher)
Oct 19, 2022 26 Order (2)
Docket Text: ORDER - Scheduling Conference set for 11/17/2022 10:00 AM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 10/18/2022. (nkl, )
Oct 13, 2022 25 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [24] Unopposed MOTION for Extension of Time to File Response to [22] Defendants' MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim, and [23] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim. Response due by 10/26/2022. Signed by Magistrate Judge Roy S. Payne on 10/13/22. (jc, )
Oct 12, 2022 24 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [22] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim, [23] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Decapolis Systems, LLC. (Attachments: # (1) Text of Proposed Order)(Garteiser, Randall)
Oct 12, 2022 24 Motion for Extension of Time to File Response/Reply (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [22] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim, [23] MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Decapolis Systems, LLC. (Attachments: # (1) Text of Proposed Order)(Garteiser, Randall)
Sep 29, 2022 N/A Notice of Docket Correction (0)
Docket Text: ***FILED IN ERROR PER ATTORNEY. Document # 20, MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim. PLEASE IGNORE.*** (nkl, )
Sep 28, 2022 23 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis)
Sep 28, 2022 23 Motion to Dismiss (Main Document) (30)
Docket Text: MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis)
Sep 28, 2022 22 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis)
Sep 28, 2022 22 Motion to Dismiss (Main Document) (30)
Docket Text: MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis)
Sep 28, 2022 21 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: FILED IN ERROR MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis) Modified on 9/28/2022 (nkl, ).
Sep 28, 2022 21 Motion to Dismiss (Main Document) (30)
Docket Text: FILED IN ERROR MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis) Modified on 9/28/2022 (nkl, ).
Sep 28, 2022 20 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: FILED IN ERROR PER ATTORNEY MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis) Modified on 9/29/2022 (nkl, ).
Sep 28, 2022 20 Motion to Dismiss (Main Document) (30)
Docket Text: FILED IN ERROR PER ATTORNEY MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Text of Proposed Order)(Klapp, Louis) Modified on 9/29/2022 (nkl, ).
Sep 28, 2022 N/A Notice of Docket Correction (0)
Docket Text: ***FILED IN ERROR. Document # 21, MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim. PLEASE IGNORE.*** (nkl, )
Sep 26, 2022 19 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael David Pegues on behalf of CommonSpirit Health a/k/a Catholic Health Initiatives (Pegues, Michael)
Sep 14, 2022 17 Amended Complaint* (1)
Sep 14, 2022 18 Response to Motion (2)
Docket Text: RESPONSE to Motion re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim, [10] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim filed by Decapolis Systems, LLC. (Garteiser, Randall)
Sep 14, 2022 17 Amended Complaint (24)
Docket Text: AMENDED COMPLAINT against Baylor Scott & White Health, CommonSpirit Health a/k/a Catholic Health Initiatives, filed by Decapolis Systems, LLC.(Garteiser, Randall)
Aug 31, 2022 15 Motion to Dismiss (Exhibit 2 - '048 Patent) (30)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 14 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Edgar Matias on behalf of Baylor Scott & White Health (Matias, Edgar)
Aug 31, 2022 16 Corporate Disclosure Statement (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Baylor Scott & White Health identifying Corporate Parent Baylor Scott & White Holdings for Baylor Scott & White Health. (Klapp, Louis)
Aug 31, 2022 15 Motion to Dismiss (Exhibit 1 - '040 Patent) (30)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 15 Motion to Dismiss (Main Document) (29)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 13 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Michael H. Fleck on behalf of Baylor Scott & White Health (Fleck, Michael)
Aug 31, 2022 12 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Louis Anding Klapp, III on behalf of Baylor Scott & White Health (Klapp, Louis)
Aug 31, 2022 11 Corporate Disclosure Statement (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by CommonSpirit Health a/k/a Catholic Health Initiatives (Klapp, Louis)
Aug 31, 2022 10 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 10 Motion to Dismiss (Exhibit 2 - '048 Patent) (30)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 10 Motion to Dismiss (Exhibit 1 - '040 Patent) (30)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 10 Motion to Dismiss (Main Document) (29)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 31, 2022 9 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Edgar Matias on behalf of CommonSpirit Health a/k/a Catholic Health Initiatives (Matias, Edgar)
Aug 31, 2022 8 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Michael H. Fleck on behalf of CommonSpirit Health a/k/a Catholic Health Initiatives (Fleck, Michael)
Aug 31, 2022 7 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Louis Anding Klapp, III on behalf of CommonSpirit Health a/k/a Catholic Health Initiatives (Klapp, Louis)
Aug 31, 2022 15 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) for Failure to State a Claim by Baylor Scott & White Health. (Attachments: # (1) Exhibit 1 - '040 Patent, # (2) Exhibit 2 - '048 Patent, # (3) Text of Proposed Order)(Klapp, Louis)
Aug 12, 2022 6 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Baylor Scott & White Health.( Klapp, Louis)
Aug 12, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Baylor Scott & White Health to 8/31/2022. 16 Days Granted for Deadline Extension.( ch, )
Aug 1, 2022 5 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Baylor Scott & White Health.( Wahby, Peter)
Aug 1, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Baylor Scott & White Health to 8/15/2022. 14 Days Granted for Deadline Extension.( nkl, )
Jul 29, 2022 4 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re CommonSpirit Health a/k/a Catholic Health Initiatives.( Klapp, Louis)
Jul 29, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for CommonSpirit Health a/k/a Catholic Health Initiatives to 8/31/2022. 30 Days Granted for Deadline Extension.( ch, )
Jul 8, 2022 3 Summons Issued (Summons(es)) (2)
Docket Text: SUMMONS Issued as to Baylor Scott & White Health, CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Summons(es))(ch, )
Jul 8, 2022 3 Summons Issued (Main Document) (2)
Docket Text: SUMMONS Issued as to Baylor Scott & White Health, CommonSpirit Health a/k/a Catholic Health Initiatives. (Attachments: # (1) Summons(es))(ch, )
May 25, 2022 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (nkl, )
May 25, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Rodney Gilstrap and Magistrate Judge Roy S. Payne. (nkl, )
May 24, 2022 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Garteiser, Randall)
May 24, 2022 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT against Baylor Scott & White Health, CommonSpirit Health a/k/a Catholic Health Initiatives ( Filing fee $ 402 receipt number ATXEDC-8942699.), filed by Decapolis Systems, LLC. (Attachments: # (1) Civil Cover Sheet)(Garteiser, Randall)
May 24, 2022 1 Complaint (Main Document) (23)
Docket Text: COMPLAINT against Baylor Scott & White Health, CommonSpirit Health a/k/a Catholic Health Initiatives ( Filing fee $ 402 receipt number ATXEDC-8942699.), filed by Decapolis Systems, LLC. (Attachments: # (1) Civil Cover Sheet)(Garteiser, Randall)
May 24, 2022 1 Complaint* (1)
Menu