Search
Patexia Research
Case number 1:18-cv-01325

Ethicon LLC et al v. Intuitive Surgical Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Sep 7, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Gregory B Williams. Please include the initials of the Judge (GBW) after the case number on all documents filed. (smg)
Aug 4, 2022 62 Letter (3)
Docket Text: Letter to The Honorable Richard G. Andrews from Jack B. Blumenfeld regarding joint status report - re [61] Oral Order. (Blumenfeld, Jack)
Aug 1, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: A joint status letter is due no later than three (3) days from the date of this Order. Ordered by Judge Richard G. Andrews on 8/1/2022. (nms)
Mar 24, 2022 N/A Order Administratively Closing Case (0)
Docket Text: ORAL ORDER: This case has been assigned to the District of Delaware's Vacant Judgeship ("VAC"). Detailed information relating to VAC cases may be found in the Court's Announcement of March 3, 2022 and Standing Order No. 2022-3 (March 16, 2022), which are available on the Court's website. As this case is currently STAYED, IT IS HEREBY ORDERED that it is ADMINISTRATIVELY CLOSED. Should any party wish to lift the stay, it must file an appropriate motion. If such a motion is filed, the parties must, within 14 days thereafter, file the appropriate form indicating whether or not they consent to magistrate judge jurisdiction over this case. That form may be found on the Court's website. Issued by the Clerk of Court on 03/24/2022. (ntl)
Mar 24, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Vacant Judgeship (2022). Please include initials of VAC after the case number on all documents filed. (ntl)
Dec 17, 2021 59 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Counsel by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC (Egan, Brian)
Nov 8, 2021 58 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove David M. Fry as co-counsel.. (Shaw, John)
Dec 8, 2020 57 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Brian L. Ferrall as co-counsel.. (Fry, David)
Dec 1, 2020 56 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Ankur Shingal as co-counsel.. (Fry, David)
Nov 30, 2020 55 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Eduardo E. Santacana as co-counsel.. (Fry, David)
Jul 17, 2019 54 SO ORDERED (4)
Docket Text: SO ORDERED, re [53] Stipulation and Order -- This action is STAYED in its entirety and all current deadlines are CANCELLED. D.I. [32] & [49] are DENIED without prejudice. Signed by Judge Leonard P. Stark on 7/17/19. (ntl) Modified on 7/17/2019 (ntl).
Jul 17, 2019 N/A Case Stayed (0)
Docket Text: Case Stayed (ntl)
Jul 15, 2019 53 Stipulation (4)
Docket Text: STIPULATION and [Proposed] Order to Stay by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Egan, Brian)
Jul 2, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [52] STIPULATION TO EXTEND TIME of the Schedule for the Parties' Claim Construction Briefs and Tutorials to Various Dates filed by Ethicon US, LLC, Ethicon Endo-Surgery, Inc., Ethicon LLC. Signed by Judge Leonard P. Stark on 7/1/19. (ntl)
Jun 24, 2019 52 Stipulation to EXTEND Time (4)
Docket Text: STIPULATION TO EXTEND TIME of the Schedule for the Parties' Claim Construction Briefs and Tutorials to Various Dates - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Egan, Brian)
Jun 24, 2019 51 Notice (Other) (16)
Docket Text: NOTICE of Third Party Subpoena by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc. (Fry, David)
Jun 17, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Todd G. Miller, Garrett K. Sakimae, Roger A. Denning for Intuitive Surgical Holdings, LLC, for Intuitive Surgical Inc., for Intuitive Surgical Operations, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Jun 14, 2019 50 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Roger A. Denning, Todd G. Miller and Garrett K. Sakimae - filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc.. (Shaw, John)
Jun 14, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [50] MOTION for Pro Hac Vice Appearance of Attorney Roger A. Denning, Todd G. Miller and Garrett K. Sakimae filed by Intuitive Surgical Operations, Inc., Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc. Signed by Judge Leonard P. Stark on 6/14/19. (ntl)
Jun 10, 2019 49 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit (1) Opening Claim Construction Briefs and Tutorials; and (2) Responsive Claim Construction Briefs to July 17, 2019 and August 16, 2019, respectively - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Egan, Brian)
Jun 6, 2019 48 Notice (Other) (12)
Docket Text: NOTICE of Third Party Subpoena directed to Springhill Consulting Group, Inc. by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc. (Fry, David)
Jun 6, 2019 47 Notice (Other) (16)
Docket Text: NOTICE of Third Party Subpoena directed to Covidien LP by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc. (Fry, David)
Jun 5, 2019 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Notice of Third Party Subpoena directed to Brian Geisler filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
May 28, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Daniel Musher for Ethicon Endo-Surgery, Inc., Ethicon LLC, and Ethicon US, 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. Associated Cases: 1:18-cv-01325-LPS, 1:17-cv-00871-LPS (amf)
May 28, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Christopher T. Marando and Matthew D. Sieger for Ethicon Endo-Surgery, Inc., Ethicon LLC, and Ethicon US, 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. (amf)
May 10, 2019 44 Claim Construction Chart (17)
Docket Text: CLAIM Construction Chart by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc.. (Fry, David)
May 10, 2019 45 Appendix (30)
Docket Text: Joint APPENDIX re: Claim Construction by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc.. (Fry, David)
Apr 25, 2019 43 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Proposed Claim Terms and Constructions filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Apr 22, 2019 42 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' First Set of Interrogatories (Nos. 1-8) filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Apr 22, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [41] Joint STIPULATION TO EXTEND TIME to exchange a list of those claim term(s)/phrase(s) that they believe need construction and their proposed claim construction of those term(s)/phrase(s) to April 24, 2019 filed by Ethicon US, LLC, Ethicon Endo-Surgery, Inc., Ethicon LLC. Signed by Judge Leonard P. Stark on 4/22/19. (ntl)
Apr 16, 2019 41 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME to exchange a list of those claim term(s)/phrase(s) that they believe need construction and their proposed claim construction of those term(s)/phrase(s) to April 24, 2019 - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Egan, Brian)
Apr 8, 2019 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-7) filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
Apr 4, 2019 39 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' First Set of Requests for Production of Documents (Nos. 1-46) filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Mar 27, 2019 38 Letter (1)
Docket Text: Letter to the Honorable Leonard P. Stark from Brian P. Egan regarding Request a Teleconference to Address Motion - re [32] MOTION for Leave to File First Amended Complaint. (Egan, Brian)
Mar 22, 2019 37 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Responses and Objections to Plaintiffs' First Set of Requests for Production of Documents and Things (Nos. 1-41) filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
Mar 22, 2019 36 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Reply - re [32] MOTION for Leave to File First Amended Complaint. (Egan, Brian)
Mar 19, 2019 35 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from David M. Fry regarding Response to Ethicon's Motion for Leave to Amend - re [32] MOTION for Leave to File First Amended Complaint, [33] Letter. (Fry, David)
Mar 19, 2019 34 Redacted Document (Exhibits 1-2) (30)
Docket Text: REDACTED VERSION of [32] MOTION for Leave to File First Amended Complaint by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Attachments: # (1) Exhibits 1-2)(Egan, Brian)
Mar 19, 2019 34 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [32] MOTION for Leave to File First Amended Complaint by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Attachments: # (1) Exhibits 1-2)(Egan, Brian)
Mar 12, 2019 33 Letter (Exhibits 3 - 6) (30)
Docket Text: Letter to the Honorable Leonard P. Stark from Brian P. Egan regarding For Leave to File a First Amended Complaint - re [32] MOTION for Leave to File First Amended Complaint. (Attachments: # (1) Exhibits 3 - 6)(Egan, Brian)
Mar 12, 2019 33 Letter (Main Document) (4)
Docket Text: Letter to the Honorable Leonard P. Stark from Brian P. Egan regarding For Leave to File a First Amended Complaint - re [32] MOTION for Leave to File First Amended Complaint. (Attachments: # (1) Exhibits 3 - 6)(Egan, Brian)
Mar 5, 2019 31 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' First Set of Requests for Production of Documents to Plaintiffs filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
Feb 20, 2019 30 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Requests for the Production of Documents and Things to Defendants (Nos. 1-42) filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Feb 19, 2019 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' First Set of Interrogatories to Plaintiffs (Nos. 1-8) filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
Feb 13, 2019 28 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Amended Initial Disclosures Pursuant to Rule 26(a)(1) of the Federal Rules of Civil Procedure filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Feb 6, 2019 27 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Interrogatories (Nos. 1-7) filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Feb 1, 2019 26 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Dec 11, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [25] Joint Stipulation and Cross Use Agreement filed by Ethicon US, LLC, Ethicon Endo-Surgery, Inc., Ethicon LLC. Signed by Judge Leonard P. Stark on 12/10/18. (ntl)
Dec 5, 2018 25 Stipulation (3)
Docket Text: STIPULATION and Cross Use Agreement by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Blumenfeld, Jack)
Nov 5, 2018 24 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Disclosures Pursuant to Rule 26(a)(1) of the Federal Rules of Civil Procedure filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Nov 5, 2018 23 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Initial Disclosures filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
Nov 5, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Eduardo E. Santacana,Brian L. Ferrall,Ankur Shingal,William S. Hicks,Robert A. Van Nest,R. Adam Lauridsen for Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, 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. (crb)
Nov 1, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (192 in 1:17-cv-00871-LPS, 22 in 1:18-cv-01325-LPS) MOTION for Pro Hac Vice Appearance of Attorney Daniel Musher filed by Ethicon US, LLC, Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US LLC. Signed by Judge Leonard P. Stark on 11/1/18. Associated Cases: 1:17-cv-00871-LPS, 1:18-cv-01325-LPS (ntl)
Oct 31, 2018 22 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daniel Musher - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC, Ethicon US LLC. (Egan, Brian)
Oct 30, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [21] MOTION for Pro Hac Vice Appearance of Attorney Robert A. Van Nest, Brian L. Ferrall, R. Adam Lauridsen, William S. Hicks, Eduardo E. Santacana, and Ankur Shingal filed by Intuitive Surgical Operations, Inc., Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc. Signed by Judge Leonard P. Stark on 10/30/18. (ntl)
Oct 29, 2018 21 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Robert A. Van Nest, Brian L. Ferrall, R. Adam Lauridsen, William S. Hicks, Eduardo E. Santacana, and Ankur Shingal - filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc.. (Fry, David)
Oct 25, 2018 20 Order Setting Mediation Conferences (5)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set for 11/26/2018 at 12:00 PM before Judge Christopher J. Burke to discuss ADR. Signed by Judge Christopher J. Burke on 10/25/2018. (dlb)
Oct 25, 2018 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that this case is referred to Magistrate Judge Christopher J. Burke, pursuant to 28 U.S.C. § 636(b), to hear and resolve all discovery disputes. ORDERED by Judge Leonard P. Stark on 10/25/18. (ntl)
Oct 23, 2018 18 Scheduling Order (15)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 11/22/2019. Status Report due by 9/1/2019. Dispositive Motions due by 4/23/2020. An Oral Argument is set for 6/2/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Claim Construction Opening Brief due by 6/14/2019. Claim Construction Answering Brief due by 7/12/2019. A Markman Hearing is set for 9/23/2019 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 9/21/2020. A Final Pretrial Conference is set for 10/2/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A 7-day Jury Trial is set for 10/13/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 10/22/18. (ntl)
Oct 23, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke 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)
Oct 9, 2018 17 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Accused Products, Asserted Patents, and Damages Model filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC.(Egan, Brian)
Oct 8, 2018 16 Letter (Exhibit 1 - Proposed Scheduling Order) (16)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding proposed Scheduling Order. (Attachments: # (1) Exhibit 1 - Proposed Scheduling Order)(Egan, Brian)
Oct 8, 2018 16 Letter (Main Document) (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding proposed Scheduling Order. (Attachments: # (1) Exhibit 1 - Proposed Scheduling Order)(Egan, Brian)
Sep 28, 2018 N/A Remark (0)
Docket Text: Remark: Counsel shall be prepared at the hearing on Monday to address the Motion for a Conference with the Court and Limited Discovery (in 18-1325) as well as the motion to strike (in 17-871). Associated Cases: 1:17-cv-00871-LPS, 1:18-cv-01325-LPS (ntl)
Sep 25, 2018 14 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding request for hearing or conference - re [8] MOTION for Hearing -- Ethicon's Motion for a Conference with the Court and Limited Discovery Before the Parties' Rule 26(F) Conference --. (Blumenfeld, Jack)
Sep 21, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] MOTION for Pro Hac Vice Appearance of Attorney Elizabeth S. Weiswasser, Anish R. Desai, Christopher T. Marando, Christopher M. Pepe, Matthew D. Sieger and Diane P. Sullivan filed by Ethicon US, LLC, Ethicon Endo-Surgery, Inc., Ethicon LLC. Signed by Judge Leonard P. Stark on 9/21/18. (ntl)
Sep 19, 2018 13 Answer to Complaint (16)
Docket Text: ANSWER to [1] Complaint, with JURY DEMAND by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..(Fry, David)
Sep 18, 2018 12 Reply Brief (7)
Docket Text: REPLY BRIEF re [8] MOTION for Hearing -- Ethicon's Motion for a Conference with the Court and Limited Discovery Before the Parties' Rule 26(F) Conference -- filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Blumenfeld, Jack)
Sep 14, 2018 11 Answering Brief in Opposition (17)
Docket Text: ANSWERING BRIEF in Opposition re [8] MOTION for Hearing -- Ethicon's Motion for a Conference with the Court and Limited Discovery Before the Parties' Rule 26(F) Conference -- filed by Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc..Reply Brief due date per Local Rules is 9/21/2018. (Shaw, John)
Sep 10, 2018 10 Motion for Leave to Appear Pro Hac Vice (10)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Elizabeth S. Weiswasser, Anish R. Desai, Christopher T. Marando, Christopher M. Pepe, Matthew D. Sieger and Diane P. Sullivan - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Egan, Brian)
Sep 7, 2018 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that Defendants' response to Plaintiff's motion (D.I. 8) is due no later than September 14. ORDERED by Judge Leonard P. Stark on 9/7/18. (ntl)
Sep 5, 2018 8 Motion for Hearing (Exhibits 1-7) (30)
Docket Text: MOTION for Hearing -- Ethicon's Motion for a Conference with the Court and Limited Discovery Before the Parties' Rule 26(F) Conference -- - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Attachments: # (1) Exhibits 1-7)(Egan, Brian)
Sep 5, 2018 8 Motion for Hearing (Main Document) (11)
Docket Text: MOTION for Hearing -- Ethicon's Motion for a Conference with the Court and Limited Discovery Before the Parties' Rule 26(F) Conference -- - filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (Attachments: # (1) Exhibits 1-7)(Egan, Brian)
Aug 29, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Ethicon US, LLC, Ethicon LLC, Ethicon Endo-Surgery, Inc.. Intuitive Surgical Operations, Inc. served on 8/28/2018, answer due 9/18/2018. (Blumenfeld, Jack)
Aug 29, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Ethicon US, LLC, Ethicon LLC, Ethicon Endo-Surgery, Inc.. Intuitive Surgical Inc. served on 8/28/2018, answer due 9/18/2018. (Blumenfeld, Jack)
Aug 29, 2018 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Ethicon US, LLC, Ethicon LLC, Ethicon Endo-Surgery, Inc.. Intuitive Surgical Holdings, LLC served on 8/28/2018, answer due 9/18/2018. (Blumenfeld, Jack)
Aug 29, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Aug 27, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Intuitive Surgical Holdings, LLC on 8/27/2018; Intuitive Surgical Inc. on 8/27/2018; Intuitive Surgical Operations, Inc. on 8/27/2018. 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. (sar)
Aug 27, 2018 4 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Johnson & Johnson for Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC filed by Ethicon Endo-Surgery, Inc., Ethicon LLC, Ethicon US, LLC. (sar)
Aug 27, 2018 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,844,369 B2 ;7,490,749 B2 ;8,602,288 B2 ;8,602,287 B2 ;9,326,770 B2. (sar)
Aug 27, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sar)
Aug 27, 2018 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT For Patent Infrengement filed with Jury Demand against Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2447670.) - filed by Ethicon US, LLC, Ethicon LLC, Ethicon Endo-Surgery, Inc.. (Attachments: # (1) Exhibit A-E, # (2) Civil Cover Sheet)(sar) Modified on 8/27/2018 (sar).
Aug 27, 2018 1 Complaint (Exhibit A-E) (30)
Docket Text: COMPLAINT For Patent Infrengement filed with Jury Demand against Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2447670.) - filed by Ethicon US, LLC, Ethicon LLC, Ethicon Endo-Surgery, Inc.. (Attachments: # (1) Exhibit A-E, # (2) Civil Cover Sheet)(sar) Modified on 8/27/2018 (sar).
Aug 27, 2018 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT For Patent Infrengement filed with Jury Demand against Intuitive Surgical Holdings, LLC, Intuitive Surgical Inc., Intuitive Surgical Operations, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2447670.) - filed by Ethicon US, LLC, Ethicon LLC, Ethicon Endo-Surgery, Inc.. (Attachments: # (1) Exhibit A-E, # (2) Civil Cover Sheet)(sar) Modified on 8/27/2018 (sar).
Aug 27, 2018 1 Complaint* (1)
Menu