Search
Patexia Research
Case number 1:17-cv-00189

Roche Diagnostics Corporation v. Meso Scale Diagnostics, LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 16, 2023 370 STIPULATION of Dismissal with Prejudice by Roche Diagnostics Corporation. (Joyce, Alexandra) (Entered: 03/16/2023) (2)
Mar 3, 2023 369 STIPULATION TO EXTEND TIME for the parties to serve opening expert reports to March 10, 2023 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy) (Entered: 03/03/2023) (2)
Feb 8, 2023 368 STIPULATION TO EXTEND TIME for Expert Deadlines to Various Dates - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy) (Entered: 02/08/2023) (2)
Jan 3, 2023 367 NOTICE OF SERVICE of Roche Diagnostics Corporation's and Bioveris Corporations's Supplemental Initial Disclosures Pursuant to Rule 26(A)(1) filed by Roche Diagnostics Corporation.(Joyce, Alexandra) (Entered: 01/03/2023) (2)
Dec 22, 2022 365 NOTICE OF SERVICE of Defendant and Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Objections and Responses to Plaintiff and Counterclaim Defendant Roche Diagnostics Corporation's First Set of Requests for Admissions, Third Set of Interrogatories and Third Set of Document Requests to Meso Scale Diagnostics, LLC filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy) (Entered: 12/22/2022) (3)
Dec 22, 2022 366 NOTICE OF SERVICE of Roche Diagnostics Corporation and Bioveris Corporation's Responses to Meso Scale Diagnostics, LLC.'s Second Set of Interrogatories to Plaintiff/ Counterclaim Defendants Roche Diagnostics Corporation and Bioveris Corporation filed by Roche Diagnostics Corporation.(Joyce, Alexandra) (Entered: 12/22/2022) (2)
Nov 18, 2022 363 NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Second Set of Interrogatories to Plaintiff/Counterclaim Defendants Roche Diagnostics Corporation and BioVeris Corporation filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy) (Entered: 11/18/2022) (3)
Nov 18, 2022 364 NOTICE OF SERVICE of Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation and Counterclaim Defendant Bioveris Corporation's First Set of Requests for Admission, Third Set of Interrogatories and Third Set of Document Requests to Defendant Meso Scale Diagnostics, LLC filed by Roche Diagnostics Corporation.(Joyce, Alexandra) (Entered: 11/18/2022) (3)
Nov 16, 2022 362 AMENDED SCHEDULING ORDER: Fact Discovery completed by 1/13/2023. Status Report due by 4/14/2023. Dispositive Motions due by 4/28/2023. A Final Pretrial Conference is set for 10/31/2023 at 04:00 PM in Courtroom 6B before Judge Gregory B. Williams. A 5-day Jury Trial is set for 11/15/2023 at 09:30 AM in Courtroom 6B before Judge Gregory B. Williams. Signed by Judge Gregory B. Williams on 11/14/22. (ntl) (Entered: 11/16/2022) (11)
Nov 14, 2022 360 NOTICE OF SERVICE of Defendant Meso Scale Diagnostics, LLC's Objections and Responses to Plaintiff Roche Diagnostics Corporation's Second Set of Interrogatories and Second Set of Document Requests filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy) (Entered: 11/14/2022) (3)
Nov 14, 2022 361 STIPULATION TO EXTEND TIME for each side to serve interrogatories and requests for admission (see D.I. 358) to November 18, 2022 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy) (Entered: 11/14/2022) (2)
Nov 7, 2022 359 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Roche Diagnostics Corporation and Bioveris Corporation's Responses to Meso Scale Diagnostics, LLC.'s First Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendants Roche Diagnostics Corporation and Bioveris Corporation and (2) Roche Diagnostics Corporation and Bioveris Corporation's Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim Defendants Roche Diagnostics Corporation and Bioveris Corporation filed by Roche Diagnostics Corporation.(Joyce, Alexandra)
Nov 3, 2022 358 Proposed Order (11)
Docket Text: PROPOSED ORDER Scheduling [Amended] by Roche Diagnostics Corporation. (Joyce, Alexandra)
Oct 25, 2022 328 Order (3)
Docket Text: ORAL ORDER IT IS HEREBY ORDERED that, not later than fourteen (14) days from the date of this Order, the parties shall meet and confer and file a joint amended proposed Scheduling Order in this action consistent with the applicable form Scheduling Order of Judge Williams, which is posted at http://www/ded/uscourts.gov (see Chambers, Judge Williams, Forms), along with a cover letter requesting the Court to enter the joint amended proposed Scheduling Order (if there are no disputes or other issues concerning scheduling in the joint amended proposed Scheduling Order that the Court needs to address) or to schedule a status conference. If there are disputes or other issues the Court needs to address in the joint amended proposed Scheduling Order, in the cover letter, the parties shall direct the Court to the paragraph numbers in the joint amended proposed Scheduling Order which those appear. ORDERED by Judge Gregory B. Williams on 10/25/22. (ntl)
Oct 12, 2022 356 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant Meso Scale Diagnostics, LLC's Objections and Responses to Plaintiff Roche Diagnostics Corporation's First Set of Interrogatories and First Set of Document Requests filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Sep 30, 2022 355 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s First Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendants Roche Diagnostics Corporation and BioVeris Corporation and (2) Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim Defendants Roche Diagnostics Corporation and BioVeris Corporation filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Sep 28, 2022 354 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Roche Diagnostics Corporation's Second Set of Interrogatories and Second Set of Document Requests to Defendant Meso Scale Diagnostics, LLC filed by Roche Diagnostics Corporation.(Joyce, Alexandra)
Sep 22, 2022 N/A Case No Longer Referred (0)
Docket Text: ORAL ORDER: It is HEREBY ORDERED that this matter is no longer referred to Chief Magistrate Judge Mary Pat Thynge. This matter has been reassigned to Judge Gregory B. Williams. ORDERED by Judge Gregory B. Williams on 9/22/22. (ntl)
Sep 12, 2022 353 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Roche Diagnostics Corporation's First Set of Interrogatories and First Set of Document Requests to Defendant Meso Scale Diagnostics, LLC filed by Roche Diagnostics Corporation.(Joyce, Alexandra)
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. (rjb)
Aug 30, 2022 352 Scheduling Order (12)
Docket Text: SCHEDULING ORDER: Fact Discovery completed by 12/2/2022. Opening Expert Reports due by 1/6/2023. Rebuttal Expert Reports due by 2/3/2023. Reply Expert Reports due by 2/17/2023. A Telephonic Status Conference is set for 3/10/2023 at 11:00 AM Eastern before Judge Mary Pat Thynge Status Report due by 3/3/2023. Dispositive Motions due by 3/17/2023.. Signed by Judge Mary Pat Thynge on 8/30/2022. (dat)
Aug 18, 2022 351 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Rachel M. Blise, Esq. as co-counsel.. (Silver, Daniel)
Aug 17, 2022 350 Letter (Main Document) (2)
Docket Text: Letter to he Honorable Mary Pat Thynge from Daniel M. Silver, Esq. regarding Proposed Scheduling Order. (Attachments: # (1) Proposed Scheduling Order)(Silver, Daniel)
Aug 17, 2022 350 Letter (Proposed Scheduling Order) (10)
Docket Text: Letter to he Honorable Mary Pat Thynge from Daniel M. Silver, Esq. regarding Proposed Scheduling Order. (Attachments: # (1) Proposed Scheduling Order)(Silver, Daniel)
Jul 27, 2022 N/A Case No Longer Referred to Mediation (0)
Docket Text: CASE NO LONGER REFERRED to Magistrate Judge Burke for the purpose of exploring ADR. Please see the Court's Standing Order No. 2022-2 dated March 14, 2022. (dlb)
Jul 18, 2022 349 SO ORDERED (2)
Docket Text: SO ORDERED, re [348] Stipulation filed by Roche Diagnostics Corporation, BioVeris Corporation. There shall be no further extensions to this deadline. Signed by Judge Mary Pat Thynge on 7/18/2022. (dat)
Jul 6, 2022 348 Stipulation (2)
Docket Text: STIPULATION and Proposed Order Extending Deadline to Submit a Proposed Scheduling Order to August 17, 2022 by BioVeris Corporation, Roche Diagnostics Corporation. (Silver, Daniel)
Jun 13, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER re [346] Order Referring Case to Magistrate Judge: This matter being assigned to a Vacant Judgeship and having been referred to Judge Thynge for limited purposes, IT IS ORDERED that unless otherwise ordered by the Court, no courtesy copies shall be filed in this matter. Signed by Judge Mary Pat Thynge on 6/13/2022. (Taylor, Daniel)
Jun 10, 2022 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORAL ORDER: The parties having filed the appropriate form advising the Court that they do not unanimously consent to the jurisdiction of a Magistrate Judge, IT IS HEREBY ORDERED that, until further order of the Court, this case will remain assigned to the VAC (2022) docket. IT IS FURTHER ORDERED that this case is referred to Magistrate Judge Mary Pat Thynge solely for the following purposes: (1) to adjudicate discovery (including fact and expert discovery) and protective order disputes; (2) to issue or modify a scheduling order; (3) to review stipulated orders and pro hac vice motions; and (4) to review requests for mediation in cases other than patent and securities cases. Issued by the Clerk of Court on 6/10/22. (ntl)
Jun 10, 2022 345 VAC - Magistrate Non-consent - completed by the parties (1)
Docket Text: VAC Magistrate Non-Consent completed by the parties filed by Roche Diagnostics Corporation. (Silver, Daniel)
May 31, 2022 344 SO ORDERED (2)
Docket Text: SO ORDERED, re [343] STIPULATION TO EXTEND TIME the Parties' Deadline to Indicate Agreement or Disagreement to the Consent of Case Being Assigned to U.S. Magistrate Judge to June 10, 2022. Signed by Judge Colm F. Connolly on 5/31/2022. (etg)
May 27, 2022 341 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Daniel M. Silver on behalf of BioVeris Corporation, Roche Diagnostics Corporation (Silver, Daniel)
May 27, 2022 342 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Alexandra M. Joyce on behalf of BioVeris Corporation, Roche Diagnostics Corporation (Joyce, Alexandra)
May 27, 2022 343 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME the Parties' Deadline to Indicate Agreement or Disagreement to the Consent of Case Being Assigned to U.S. Magistrate Judge to June 10, 2022 - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Silver, Daniel)
May 17, 2022 340 VAC Notice, Consent, Non-Consent, Magistrate Referral (1)
Docket Text: VAC Notice, Consent, Non-Consent, Magistrate Referral (ntl)
May 16, 2022 338 USCA Mandate (1)
Docket Text: MANDATE of USCA as to [329] Notice of Cross Appeal filed by Meso Scale Diagnostics, LLC; [326] Notice of Appeal (Federal Circuit) filed by Roche Diagnostics Corporation, BioVeris Corporation. (ntl)
Apr 8, 2022 337 USCA Order (Main Document) (1)
Docket Text: JUDGMENT of USCA as to [329] Notice of Cross Appeal filed by Meso Scale Diagnostics, LLC, [326] Notice of Appeal (Federal Circuit) filed by Roche Diagnostics Corporation, BioVeris Corporation. Decision of USCA: AFFIRMED-IN-PART, REVERSED-IN-PART, VACATED-IN-PART, AND REMANDED. (Attachments: # (1) Opinion)(ntl)
Apr 8, 2022 337 USCA Order (Opinion) (30)
Docket Text: JUDGMENT of USCA as to [329] Notice of Cross Appeal filed by Meso Scale Diagnostics, LLC, [326] Notice of Appeal (Federal Circuit) filed by Roche Diagnostics Corporation, BioVeris Corporation. Decision of USCA: AFFIRMED-IN-PART, REVERSED-IN-PART, VACATED-IN-PART, AND REMANDED. (Attachments: # (1) Opinion)(ntl)
Sep 10, 2021 336 Status Report (2)
Docket Text: Joint STATUS REPORT on Prejudgment Interest for Ongoing Royalties by BioVeris Corporation, Roche Diagnostics Corporation. (Friedlander, Joel)
Aug 30, 2021 335 Status Report (2)
Docket Text: Joint STATUS REPORT on Final Calculation of Ongoing Royalties by BioVeris Corporation, Roche Diagnostics Corporation. (Friedlander, Joel)
Feb 8, 2021 334 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [329] Notice of Cross Appeal filed by Meso Scale Diagnostics, LLC. USCA Case Number 2021-1633. (ntl)
Feb 3, 2021 N/A Appeal Notification to Reporter Gunning (0)
Docket Text: Notification regarding [329] Notice of Cross Appeal sent to Reporter Gunning (nmg)
Feb 3, 2021 N/A Appeal Notification to Reporter Gaffigan (0)
Docket Text: Notification regarding [329] Notice of Cross Appeal sent to Reporter Gaffigan (nmg)
Feb 3, 2021 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [329] Notice of Cross Appeal. (nmg)
Feb 3, 2021 332 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [326] Notice of Appeal (Federal Circuit) filed by Roche Diagnostics Corporation, BioVeris Corporation. USCA Case Number 2021-1609. (ntl)
Feb 3, 2021 333 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by Meso Scale Diagnostics, LLC TRANSCRIPT NOT NEEDED (Tigan, Jeremy)
Feb 3, 2021 N/A Description not available (0)
Docket Text: Notification regarding [329] Notice of Cross Appeal sent to Reporter Gunning (nmg)
Feb 3, 2021 N/A Description not available (0)
Docket Text: Notification regarding [329] Notice of Cross Appeal sent to Reporter Gaffigan (nmg)
Feb 2, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [329] Notice of Cross Appeal filed by Meso Scale Diagnostics, LLC. ( Filing fee $505, receipt number ADEDC-3502506.) (Tigan, Jeremy)
Feb 2, 2021 329 Notice of Cross Appeal (3)
Docket Text: NOTICE OF CROSS APPEAL to the Federal Circuit of [317] Memorandum Opinion, [323] Judgment, [318] Order . Cross Appeal filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Feb 2, 2021 330 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding Pursuant to the Order Approving Security and Staying Proceedings to Enforce Judgment Pending Appeal - re [328] Order. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Feb 2, 2021 330 Exhibit A (7)
Feb 2, 2021 331 Transcript (94)
Docket Text: Official Transcript of Markman hearing held on August 7, 2018 before Judge Stark. Court Reporter/Transcriber Valerie Gunning,Email: Valerie_Gunning@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/23/2021. Redacted Transcript Deadline set for 3/5/2021. Release of Transcript Restriction set for 5/3/2021. (vjg)
Feb 2, 2021 329 Notice of Appeal* (1)
Feb 2, 2021 330 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding Pursuant to the Order Approving Security and Staying Proceedings to Enforce Judgment Pending Appeal - re [328] Order. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Feb 2, 2021 330 Letter (Exhibit A) (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding Pursuant to the Order Approving Security and Staying Proceedings to Enforce Judgment Pending Appeal - re [328] Order. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Jan 22, 2021 327 Motion to Stay (5)
Docket Text: MOTION to Stay re [323] Judgment Unopposed Motion for Approval of Security and for Stay of Proceedings to Enforce the Judgment Pending Appeal - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Foulds, Christopher)
Jan 22, 2021 327 Exhibit A (4)
Jan 22, 2021 327 Text of Proposed Order (3)
Jan 22, 2021 327 Motion to Stay (Main Document) (5)
Docket Text: MOTION to Stay re [323] Judgment Unopposed Motion for Approval of Security and for Stay of Proceedings to Enforce the Judgment Pending Appeal - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Foulds, Christopher)
Jan 22, 2021 327 Motion to Stay (Exhibit A) (4)
Docket Text: MOTION to Stay re [323] Judgment Unopposed Motion for Approval of Security and for Stay of Proceedings to Enforce the Judgment Pending Appeal - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Foulds, Christopher)
Jan 22, 2021 327 Motion to Stay (Text of Proposed Order) (3)
Docket Text: MOTION to Stay re [323] Judgment Unopposed Motion for Approval of Security and for Stay of Proceedings to Enforce the Judgment Pending Appeal - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Foulds, Christopher)
Jan 20, 2021 N/A Appeal Notification to Reporter Gunning (0)
Docket Text: Notification regarding [326] Notice of Appeal (Federal Circuit), sent to Reporter Gunning (nmg)
Jan 20, 2021 N/A Appeal Notification to Reporter Gaffigan (0)
Docket Text: Notification regarding [326] Notice of Appeal (Federal Circuit), sent to Reporter Gaffigan (nmg)
Jan 20, 2021 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [326] Notice of Appeal (Federal Circuit),. (nmg)
Jan 20, 2021 N/A Description not available (0)
Docket Text: Notification regarding [326] Notice of Appeal (Federal Circuit), sent to Reporter Gunning (nmg)
Jan 20, 2021 N/A Description not available (0)
Docket Text: Notification regarding [326] Notice of Appeal (Federal Circuit), sent to Reporter Gaffigan (nmg)
Jan 19, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [326] Notice of Appeal (Federal Circuit), filed by Roche Diagnostics Corporation, BioVeris Corporation. ( Filing fee $505, receipt number ADEDC-3473688.) (Foulds, Christopher)
Jan 19, 2021 326 Notice of Appeal (Federal Circuit) (2)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [323] Judgment Roche Diagnostics Corporation and BioVeris Corporation's Notice of Appeal. Appeal filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1)(Foulds, Christopher)
Jan 19, 2021 326 Exhibit 1 (4)
Jan 19, 2021 326 Notice of Appeal* (1)
Jan 19, 2021 326 Notice of Appeal (Federal Circuit) (Main Document) (2)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [323] Judgment Roche Diagnostics Corporation and BioVeris Corporation's Notice of Appeal. Appeal filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1)(Foulds, Christopher)
Jan 19, 2021 326 Notice of Appeal (Federal Circuit) (Exhibit 1) (4)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [323] Judgment Roche Diagnostics Corporation and BioVeris Corporation's Notice of Appeal. Appeal filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1)(Foulds, Christopher)
Dec 23, 2020 323 Judgment (3)
Docket Text: FINAL JUDGMENT in favor of Meso Scale Diagnostics, LLC against Roche Diagnostics Corporation in the amount of $170,778,517 (See Judgment for further details) (CASE CLOSED). Signed by Judge Leonard P. Stark on 12/21/20. (ntl)
Dec 23, 2020 324 Patent/Trademark Report to Commissioner (10)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Dec 23, 2020 325 Redacted Document (5)
Docket Text: REDACTED VERSION of [322] Order Public Version of Order Regarding Ongoing Royalties by BioVeris Corporation, Roche Diagnostics Corporation. (Foulds, Christopher)
Dec 16, 2020 321 Proposed Order (3)
Docket Text: PROPOSED ORDER [Proposed] Final Judgment re [318] Order by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Dec 14, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [319] STIPULATION TO EXTEND TIME to submit a proposed order implementing the Court's post-trial rulings, entering final judgment, and closing case to December 16, 2020 filed by Meso Scale Diagnostics, LLC. Signed by Judge Leonard P. Stark on 12/14/20. (ntl)
Dec 10, 2020 319 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit a proposed order implementing the Court's post-trial rulings, entering final judgment, and closing case to December 16, 2020 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Nov 30, 2020 317 Memorandum Opinion (37)
Docket Text: MEMORANDUM OPINION re post-trial motions. Signed by Judge Leonard P. Stark on 11/30/20. (ntl)
Nov 30, 2020 318 Order (2)
Docket Text: ORDER re [317] Memorandum Opinion regarding post-trial motions (D.I. 244, 287, 290). Signed by Judge Leonard P. Stark on 11/30/20. (ntl)
Nov 23, 2020 316 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order Regarding Disposable Electrode Language by Meso Scale Diagnostics, LLC. (Attachments: # (1) Letter to Judge Stark)(Tigan, Jeremy)
Nov 23, 2020 316 Letter to Judge Stark (1)
Nov 23, 2020 316 Stipulation (Main Document) (3)
Docket Text: STIPULATION and [Proposed] Order Regarding Disposable Electrode Language by Meso Scale Diagnostics, LLC. (Attachments: # (1) Letter to Judge Stark)(Tigan, Jeremy)
Nov 23, 2020 316 Stipulation (Letter to Judge Stark) (1)
Docket Text: STIPULATION and [Proposed] Order Regarding Disposable Electrode Language by Meso Scale Diagnostics, LLC. (Attachments: # (1) Letter to Judge Stark)(Tigan, Jeremy)
May 8, 2020 315 Transcript (89)
Docket Text: Official Transcript of Telephonic Oral Argument Hearing held on May 6, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/29/2020. Redacted Transcript Deadline set for 6/8/2020. Release of Transcript Restriction set for 8/6/2020. (bpg)
May 6, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 5/6/2020. (Court Reporter B. Gaffigan.) (ntl)
May 5, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Telephone Conference on May 6 will begin at 2:15 PM. ORDERED by Judge Leonard P. Stark on 5/5/20. (ntl)
May 4, 2020 313 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding Parties propose that at the hearing scheduled for Wednesday, May 6, 2020 at 1:30 p.m., Roche will proceed first with its post-trial motions. (Foulds, Christopher)
Apr 20, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument by teleconference on the post-trial motions on May 6, 2020 beginning at 1:30 p.m. Each side will be allocated up to one (1) hour to present its argument. Any party wishing to refer to slides or other materials shall provide a copy to the Court no later than 4:00 p.m. the day before the hearing. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 4/20/20. (ntl)
Apr 20, 2020 312 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order Regarding Corrections to Trial Transcript re [300] Transcript,, [298] Transcript,, [296] Transcript,, [297] Transcript,, [302] Transcript,, [299] Transcript,, [301] Transcript,, by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Apr 20, 2020 312 Exhibit A (9)
Apr 20, 2020 312 Stipulation (Main Document) (2)
Docket Text: STIPULATION and [Proposed] Order Regarding Corrections to Trial Transcript re [300] Transcript,, [298] Transcript,, [296] Transcript,, [297] Transcript,, [302] Transcript,, [299] Transcript,, [301] Transcript,, by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Apr 20, 2020 312 Stipulation (Exhibit A) (9)
Docket Text: STIPULATION and [Proposed] Order Regarding Corrections to Trial Transcript re [300] Transcript,, [298] Transcript,, [296] Transcript,, [297] Transcript,, [302] Transcript,, [299] Transcript,, [301] Transcript,, by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Mar 10, 2020 310 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding enclosure of a flash drive containing a hyperlinked copy of Roche Diagnostics Corporation and BioVeris Corporation's brief filed on February 28, 2020 - re [308] Reply Brief,. (Foulds, Christopher)
Feb 28, 2020 307 Reply Brief (17)
Docket Text: REPLY BRIEF re [290] MOTION -- Meso Scale Diagnostics, LLC.'s Post-Trial Motions filed by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 7-8)(Tigan, Jeremy)
Feb 28, 2020 307 Exhibits 7-8 (76)
Feb 28, 2020 308 Reply Brief (18)
Docket Text: REPLY BRIEF re [287] MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial MotionsRoche Diagnostics Corporation and BioVeris Corporation's Reply Brief in Support of Their Post-Trial Motions filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Friedlander, Joel)
Feb 28, 2020 308 Exhibit A (1)
Feb 28, 2020 309 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by BioVeris Corporation, Roche Diagnostics Corporation re [287] MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial Motions, [290] MOTION -- Meso Scale Diagnostics, LLC.'s Post-Trial Motions . (Friedlander, Joel)
Feb 28, 2020 307 Reply Brief (Main Document) (17)
Docket Text: REPLY BRIEF re [290] MOTION -- Meso Scale Diagnostics, LLC.'s Post-Trial Motions filed by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 7-8)(Tigan, Jeremy)
Feb 28, 2020 307 Reply Brief (Exhibits 7-8) (30)
Docket Text: REPLY BRIEF re [290] MOTION -- Meso Scale Diagnostics, LLC.'s Post-Trial Motions filed by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 7-8)(Tigan, Jeremy)
Feb 28, 2020 308 Reply Brief (Main Document) (18)
Docket Text: REPLY BRIEF re [287] MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial Motions Roche Diagnostics Corporation and BioVeris Corporation's Reply Brief in Support of Their Post-Trial Motions filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Friedlander, Joel)
Feb 28, 2020 308 Reply Brief (Exhibit A) (1)
Docket Text: REPLY BRIEF re [287] MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial Motions Roche Diagnostics Corporation and BioVeris Corporation's Reply Brief in Support of Their Post-Trial Motions filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Friedlander, Joel)
Feb 21, 2020 306 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding enclosure of a flash drive containing a hyperlinked copy of Roche Diagnostics Corporation and BioVeris Corporation's answering brief filed on February 14, 2020 - re [304] Answering Brief in Opposition,. (Foulds, Christopher)
Feb 14, 2020 303 Answering Brief in Opposition (30)
Docket Text: ANSWERING BRIEF in Opposition re [287] MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial Motions filed by Meso Scale Diagnostics, LLC.Reply Brief due date per Local Rules is 2/21/2020. (Tigan, Jeremy)
Feb 14, 2020 304 Answering Brief in Opposition (30)
Docket Text: ANSWERING BRIEF in Opposition re [290] MOTION -- Meso Scale Diagnostics, LLC.'s Post-Trial Motions Roche Diagnostics Corporation and BioVeris Corporation's Memorandum of Law in Opposition to Meso Scale Diagnostic, LLC.'s Post-Trial Motions filed by BioVeris Corporation, Roche Diagnostics Corporation.Reply Brief due date per Local Rules is 2/21/2020. (Foulds, Christopher)
Feb 14, 2020 305 Appendix (2)
Docket Text: Supplemental APPENDIX re [304] Answering Brief in Opposition, Roche Diagnostics Corporation and BioVeris Corporation's Supplemental Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 29-37, # (2) Exhibit 38-43)(Foulds, Christopher)
Feb 14, 2020 305 Exhibit 29-37 (118)
Feb 14, 2020 305 Exhibit 38-43 (179)
Feb 14, 2020 305 Appendix (Main Document) (2)
Docket Text: Supplemental APPENDIX re [304] Answering Brief in Opposition, Roche Diagnostics Corporation and BioVeris Corporation's Supplemental Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 29-37, # (2) Exhibit 38-43)(Foulds, Christopher)
Feb 14, 2020 305 Appendix (Exhibit 29-37) (30)
Docket Text: Supplemental APPENDIX re [304] Answering Brief in Opposition, Roche Diagnostics Corporation and BioVeris Corporation's Supplemental Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 29-37, # (2) Exhibit 38-43)(Foulds, Christopher)
Feb 14, 2020 305 Appendix (Exhibit 38-43) (30)
Docket Text: Supplemental APPENDIX re [304] Answering Brief in Opposition, Roche Diagnostics Corporation and BioVeris Corporation's Supplemental Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 29-37, # (2) Exhibit 38-43)(Foulds, Christopher)
Jan 28, 2020 296 Transcript (142)
Docket Text: Official Transcript of Jury Trial - Volume A held on November 12, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 28, 2020 297 Transcript (287)
Docket Text: Official Transcript of Jury Trial - Volume B held on November 18, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 28, 2020 298 Transcript (281)
Docket Text: Official Transcript of Jury Trial - Volume C held on November 19, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 28, 2020 299 Transcript (273)
Docket Text: Official Transcript of Jury Trial - Volume D held on November 20, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 28, 2020 300 Transcript (273)
Docket Text: Official Transcript of Jury Trial - Volume E held on November 21, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 28, 2020 301 Transcript (353)
Docket Text: Official Transcript of Jury Trial - Volume F held on November 22, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 28, 2020 302 Transcript (289)
Docket Text: Official Transcript of Jury Trial - Volume G held on November 25, 2019 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020. (bpg)
Jan 23, 2020 295 Redacted Document (30)
Docket Text: REDACTED VERSION of [291] POST Trial Brief by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jan 22, 2020 293 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding enclosure of a flash drive containing a hyperlinked copy of Roche Diagnostics Corporation and BioVeris Corporation's brief filed on January 17, 2020 - re [288] Opening Brief in Support,. (Quinn, Christopher)
Jan 22, 2020 N/A Multi Media Document (0)
Docket Text: [SEALED] MULTI MEDIA DOCUMENT filed by Meso Scale Diagnostics, LLC in the form of a DVD. Filing related to [291] POST Trial Brief. (Media on file in Clerk's Office). (ntl)
Jan 17, 2020 287 Motion for Judgment as a Matter of Law (4)
Docket Text: MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial Motions - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Foulds, Christopher)
Jan 17, 2020 288 Opening Brief in Support (30)
Docket Text: OPENING BRIEF in Support re [287] MOTION for Judgment as a Matter of Law Roche Diagnostics Corporation and BioVeris Corporation's Post-Trial Motions Roche Diagnostics Corporation and BioVeris Corporation's Memorandum of Law in Support of Post-Trial Motions filed by BioVeris Corporation, Roche Diagnostics Corporation.Answering Brief/Response due date per Local Rules is 1/31/2020. (Foulds, Christopher)
Jan 17, 2020 289 Appendix (3)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Exhibit 1-4 (563)
Jan 17, 2020 289 Exhibit 5-6 (126)
Jan 17, 2020 289 Exhibit 7-8 (74)
Jan 17, 2020 289 Exhibit 9 (77)
Jan 17, 2020 289 Exhibit 10-14 (113)
Jan 17, 2020 289 Exhibit 15-17 (132)
Jan 17, 2020 289 Exhibit 18-19 (80)
Jan 17, 2020 289 Exhibit 20-21 (73)
Jan 17, 2020 289 Exhibit 22-23 (125)
Jan 17, 2020 289 Exhibit 24 (86)
Jan 17, 2020 289 Exhibit 25 Part 1 (104)
Jan 17, 2020 289 Exhibit 25 Part 2 (104)
Jan 17, 2020 289 Exhibit 26 (13)
Jan 17, 2020 289 Exhibit 27 (183)
Jan 17, 2020 289 Exhibit 28 (142)
Jan 17, 2020 290 Motion for Miscellaneous Relief (3)
Docket Text: MOTION -- Meso Scale Diagnostics, LLC.'s Post-Trial Motions - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jan 17, 2020 292 Notice (Other) (3)
Docket Text: NOTICE of Lodging of Exhibit 1 to Meso Scale Diagnostics, LLC.'s Brief in Support of Its Post-Trial Motions by Meso Scale Diagnostics, LLC re [291] POST Trial Brief (Tigan, Jeremy)
Jan 17, 2020 289 Appendix (Main Document) (3)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 1-4) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 5-6) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 7-8) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 9) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 10-14) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 15-17) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 18-19) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 20-21) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 22-23) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 24) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 25 Part 1) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 25 Part 2) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 26) (13)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 27) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Jan 17, 2020 289 Appendix (Exhibit 28) (30)
Docket Text: APPENDIX re [288] Opening Brief in Support, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Post-Trial Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-6, # (3) Exhibit 7-8, # (4) Exhibit 9, # (5) Exhibit 10-14, # (6) Exhibit 15-17, # (7) Exhibit 18-19, # (8) Exhibit 20-21, # (9) Exhibit 22-23, # (10) Exhibit 24, # (11) Exhibit 25 Part 1, # (12) Exhibit 25 Part 2, # (13) Exhibit 26, # (14) Exhibit 27, # (15) Exhibit 28)(Foulds, Christopher)
Dec 20, 2019 286 Judgment (4)
Docket Text: JUDGMENT ON THE JURY VERDICT in favor of Meso Scale Diagnostics, LLC against Roche Diagnostics Corporation in the amount of $137,250,000 (See Judgment for further details). Signed by Judge Leonard P. Stark on 12/20/19. (Attachments: # (1) Verdict Form) (ntl)
Dec 20, 2019 286 Verdict Form (7)
Dec 20, 2019 286 Judgment (Main Document) (4)
Docket Text: JUDGMENT ON THE JURY VERDICT in favor of Meso Scale Diagnostics, LLC against Roche Diagnostics Corporation in the amount of $137,250,000 (See Judgment for further details). Signed by Judge Leonard P. Stark on 12/20/19. (Attachments: # (1) Verdict Form) (ntl)
Dec 20, 2019 286 Judgment (Verdict Form) (7)
Docket Text: JUDGMENT ON THE JURY VERDICT in favor of Meso Scale Diagnostics, LLC against Roche Diagnostics Corporation in the amount of $137,250,000 (See Judgment for further details). Signed by Judge Leonard P. Stark on 12/20/19. (Attachments: # (1) Verdict Form) (ntl)
Dec 18, 2019 284 Redacted Document (4)
Docket Text: REDACTED VERSION of [266] Letter, Public Version- Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated November 18, 2019 by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5)(Foulds, Christopher)
Dec 18, 2019 284 Exhibit 1-5 (320)
Dec 18, 2019 285 Redacted Document (3)
Docket Text: REDACTED VERSION of [268] Letter, Public Version of Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated November 19, 2019 by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-3)(Foulds, Christopher)
Dec 18, 2019 285 Exhibit 1-3 (197)
Dec 18, 2019 284 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [266] Letter, Public Version- Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated November 18, 2019 by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5)(Foulds, Christopher)
Dec 18, 2019 284 Redacted Document (Exhibit 1-5) (30)
Docket Text: REDACTED VERSION of [266] Letter, Public Version- Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated November 18, 2019 by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5)(Foulds, Christopher)
Dec 18, 2019 285 Redacted Document (Main Document) (3)
Docket Text: REDACTED VERSION of [268] Letter, Public Version of Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated November 19, 2019 by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-3)(Foulds, Christopher)
Dec 18, 2019 285 Redacted Document (Exhibit 1-3) (30)
Docket Text: REDACTED VERSION of [268] Letter, Public Version of Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated November 19, 2019 by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-3)(Foulds, Christopher)
Dec 13, 2019 282 Redacted Document (30)
Docket Text: REDACTED VERSION of [264] Letter,, by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Dec 13, 2019 283 Redacted Document (11)
Docket Text: REDACTED VERSION of [267] Exhibit to a Document by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Dec 4, 2019 280 Order (1)
Docket Text: ORDER directing that jurors be provided lunch (cc: Finance). Signed by Judge Leonard P. Stark on 12/4/19. (ntl)
Dec 4, 2019 281 Status Report (8)
Docket Text: Joint STATUS REPORT (Post-Trial) by Meso Scale Diagnostics, LLC. (Attachments: # (1) [Proposed] Judgment)(Tigan, Jeremy)
Dec 4, 2019 281 [Proposed] Judgment (11)
Dec 4, 2019 281 Status Report (Main Document) (8)
Docket Text: Joint STATUS REPORT (Post-Trial) by Meso Scale Diagnostics, LLC. (Attachments: # (1) [Proposed] Judgment)(Tigan, Jeremy)
Dec 4, 2019 281 Status Report ([Proposed] Judgment) (11)
Docket Text: Joint STATUS REPORT (Post-Trial) by Meso Scale Diagnostics, LLC. (Attachments: # (1) [Proposed] Judgment)(Tigan, Jeremy)
Dec 3, 2019 279 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit Joint Status Report & Proposed Judgment to December 4, 2019 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Nov 26, 2019 277 Redacted Document (7)
Docket Text: REDACTED VERSION of [276] Jury Verdict. (ntl)
Nov 25, 2019 N/A Jury Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial completed on 11/25/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 25, 2019 272 Proposed Jury Instructions (30)
Docket Text: Proposed Final Jury Instructions (Draft from 11/24/19). (ntl)
Nov 25, 2019 273 Verdict Sheet (7)
Docket Text: Proposed VERDICT FORM (Draft from 11/24/19). (ntl)
Nov 25, 2019 274 Jury Instructions (30)
Docket Text: Final Jury Instructions. (ntl)
Nov 25, 2019 275 Verdict Sheet (7)
Docket Text: VERDICT FORM. (ntl)
Nov 23, 2019 271 Letter (6)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding the issues related to the jury instructions, verdict form, and trial schedule. (Attachments: # (1) Exhibit 1)(Tigan, Jeremy)
Nov 23, 2019 271 Exhibit 1 (7)
Nov 23, 2019 271 Letter (Main Document) (6)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding the issues related to the jury instructions, verdict form, and trial schedule. (Attachments: # (1) Exhibit 1)(Tigan, Jeremy)
Nov 23, 2019 271 Letter (Exhibit 1) (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding the issues related to the jury instructions, verdict form, and trial schedule. (Attachments: # (1) Exhibit 1)(Tigan, Jeremy)
Nov 22, 2019 N/A Jury Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 11/22/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 21, 2019 N/A Jury Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 11/21/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 21, 2019 270 Verdict Sheet (8)
Docket Text: VERDICT SHEET by BioVeris Corporation, Roche Diagnostics Corporation Roche Diagnostics Corporation and BioVeris Corporation's Amended Proposed Verdict Form. (Foulds, Christopher)
Nov 20, 2019 N/A Jury Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 11/20/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 19, 2019 N/A Jury Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 11/19/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 18, 2019 N/A Jury Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 11/18/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 18, 2019 265 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Anastasiya Maione - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Nov 16, 2019 263 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Disposable Electrodes. (Tigan, Jeremy)
Nov 15, 2019 262 Jury Instructions (22)
Docket Text: Preliminary Jury Instructions. (ntl)
Nov 13, 2019 261 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Modifications to Stipulation regarding Meso Scale's Research and Development Summaries. (Tigan, Jeremy)
Nov 12, 2019 N/A Jury Trial - Begun (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Jury Trial held on 11/12/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 11, 2019 260 Redacted Document (14)
Docket Text: REDACTED VERSION of [244] MOTION for Reconsideration re [236] Memorandum and Order,, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit A-I)(Tigan, Jeremy)
Nov 11, 2019 260 Exhibit A-I (65)
Nov 11, 2019 260 Redacted Document (Main Document) (14)
Docket Text: REDACTED VERSION of [244] MOTION for Reconsideration re [236] Memorandum and Order,, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit A-I)(Tigan, Jeremy)
Nov 11, 2019 260 Redacted Document (Exhibit A-I) (30)
Docket Text: REDACTED VERSION of [244] MOTION for Reconsideration re [236] Memorandum and Order,, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit A-I)(Tigan, Jeremy)
Nov 8, 2019 258 Voir Dire Questions (5)
Docket Text: Voir Dire Questions. (ntl)
Nov 8, 2019 259 Status Report (20)
Docket Text: Joint STATUS REPORT (Pretrial) by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Nov 6, 2019 256 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Various Issues. (Tigan, Jeremy)
Nov 6, 2019 257 Proposed Jury Instructions (30)
Docket Text: Proposed Jury Instructions by Meso Scale Diagnostics, LLC --Joint Proposed Final Jury Instructions--. (Tigan, Jeremy)
Nov 1, 2019 N/A Pretrial Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Pretrial Conference held on 11/1/2019. (Court Reporter B. Gaffigan.) (ntl)
Nov 1, 2019 255 Redacted Document (4)
Docket Text: REDACTED PUBLIC VERSION of [235] Memorandum Order. (ntl)
Oct 31, 2019 253 Response to Motion (15)
Docket Text: RESPONSE to Motion re [244] MOTION for Reconsideration re [236] Memorandum and Order,, Roche Diagnostics Corporation and BioVeris Corporation's Response to Meso Scale Diagnostics, LLC.'s Motion for Reconsideration of the Court's Daubert Ruling on Meso Scale's Damages Expert Quentin Mimms filed by BioVeris Corporation, Roche Diagnostics Corporation. (Friedlander, Joel)
Oct 31, 2019 254 Memorandum and Order (5)
Docket Text: MEMORANDUM ORDER re rulings on motions in limine and other pretrial issues. Signed by Judge Leonard P. Stark on 10/31/19. (ntl)
Oct 30, 2019 251 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Jury Selection. (Tigan, Jeremy)
Oct 30, 2019 252 Redacted Document (21)
Docket Text: REDACTED VERSION of [238] Proposed Pretrial Order by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-7, # (2) Exhibits 8-9, # (3) Exhibits 10-13)(Tigan, Jeremy)
Oct 30, 2019 252 Exhibits 1-7 (455)
Oct 30, 2019 252 Exhibits 8-9 (256)
Oct 30, 2019 252 Exhibits 10-13 (212)
Oct 30, 2019 252 Redacted Document (Main Document) (21)
Docket Text: REDACTED VERSION of [238] Proposed Pretrial Order by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-7, # (2) Exhibits 8-9, # (3) Exhibits 10-13)(Tigan, Jeremy)
Oct 30, 2019 252 Redacted Document (Exhibits 1-7) (30)
Docket Text: REDACTED VERSION of [238] Proposed Pretrial Order by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-7, # (2) Exhibits 8-9, # (3) Exhibits 10-13)(Tigan, Jeremy)
Oct 30, 2019 252 Redacted Document (Exhibits 8-9) (30)
Docket Text: REDACTED VERSION of [238] Proposed Pretrial Order by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-7, # (2) Exhibits 8-9, # (3) Exhibits 10-13)(Tigan, Jeremy)
Oct 30, 2019 252 Redacted Document (Exhibits 10-13) (30)
Docket Text: REDACTED VERSION of [238] Proposed Pretrial Order by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-7, # (2) Exhibits 8-9, # (3) Exhibits 10-13)(Tigan, Jeremy)
Oct 29, 2019 243 Stipulation (2)
Docket Text: STIPULATION submission of proposed Jury Instructions Stipulation and [Proposed] Order Regarding Submission of Proposed Jury Instructions by BioVeris Corporation, Roche Diagnostics Corporation. (Foulds, Christopher)
Oct 29, 2019 245 Proposed Jury Instructions (27)
Docket Text: Proposed Jury Instructions by Meso Scale Diagnostics, LLC --Joint Proposed Preliminary Jury Instructions--. (Tigan, Jeremy)
Oct 29, 2019 246 Proposed Voir Dire (5)
Docket Text: Proposed Voir Dire by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Oct 29, 2019 247 Verdict Sheet (4)
Docket Text: VERDICT SHEET by Meso Scale Diagnostics, LLC . (Tigan, Jeremy)
Oct 29, 2019 248 Verdict Sheet (8)
Docket Text: VERDICT SHEET by BioVeris Corporation, Roche Diagnostics Corporation Roche Diagnostics Corporation and BioVeris Corporation's Proposed Verdict Form. (Foulds, Christopher)
Oct 29, 2019 249 Proposed Voir Dire (6)
Docket Text: Proposed Voir Dire by BioVeris Corporation, Roche Diagnostics Corporation. (Foulds, Christopher)
Oct 24, 2019 240 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding the Court's Proposed Trial Schedule - re [239] Order,,,. (Tigan, Jeremy)
Oct 24, 2019 241 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding the new trial schedule set by the Court - re [239] Order,,,. (Foulds, Christopher)
Oct 21, 2019 236 Memorandum and Order (7)
Docket Text: MEMORANDUM ORDER re [170] MOTION to Exclude certain opinions of Drs. Quentin Mimms and James Wilbur filed by Roche Diagnostics Corporation, BioVeris Corporation is GRANTED in part and DENIED in part; [168] MOTION to Exclude Testimony from Dr. Rene Befurt filed by Meso Scale Diagnostics, LLC is DENIED; [166] MOTION to Exclude Testimony From Dr. Richard Crooks filed by Meso Scale Diagnostics, LLC is GRANTED. Signed by Judge Leonard P. Stark on 10/21/19. (ntl)
Oct 21, 2019 237 Redacted Document (4)
Docket Text: REDACTED VERSION of [235] Memorandum and Order, Proposed Redacted Version of October 17, 2019 Memorandum Order by Roche Diagnostics Corporation. (Foulds, Christopher)
Oct 4, 2019 234 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Juror Questionnaire. (Attachments: # (1) Juror Questionnaire)(Tigan, Jeremy)
Oct 4, 2019 234 Juror Questionnaire (4)
Oct 4, 2019 234 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Juror Questionnaire. (Attachments: # (1) Juror Questionnaire)(Tigan, Jeremy)
Oct 4, 2019 234 Letter (Juror Questionnaire) (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Juror Questionnaire. (Attachments: # (1) Juror Questionnaire)(Tigan, Jeremy)
Oct 2, 2019 230 Redacted Document (26)
Docket Text: REDACTED VERSION of [223] Letter by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Oct 2, 2019 231 Redacted Document (30)
Docket Text: REDACTED VERSION of [228] Letter, by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Oct 2, 2019 232 Redacted Document (8)
Docket Text: REDACTED VERSION of [224] Letter, [225] Exhibit to a Document, by Roche Diagnostics Corporation. (Foulds, Christopher)
Oct 2, 2019 233 Redacted Document (4)
Docket Text: REDACTED VERSION of [229] Letter by Roche Diagnostics Corporation. (Foulds, Christopher)
Sep 26, 2019 226 Redacted Document (30)
Docket Text: REDACTED VERSION of [221] Letter by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Sep 26, 2019 227 Redacted Document (5)
Docket Text: REDACTED VERSION of [222] Letter, by BioVeris Corporation, Roche Diagnostics Corporation. (Foulds, Christopher)
Sep 17, 2019 N/A Document Unsealed (0)
Docket Text: Document Unsealed -- [219] Memorandum Order. (ntl)
Sep 16, 2019 220 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Redactions to the Court's September 13, 2019 Memorandum Order - re [219] Memorandum and Order,. (Tigan, Jeremy)
Sep 13, 2019 219 Memorandum and Order (9)
Docket Text: MEMORANDUM ORDER re [170] MOTION for Summary Judgment filed by Roche Diagnostics Corporation, BioVeris Corporation is GRANTED in part and DENIED in part. Signed by Judge Leonard P. Stark on 9/13/19. This order has been emailed to local counsel. (ntl) (Main Document 219 replaced and UNSEALED on 9/17/2019) (ntl). Modified on 9/17/2019 (ntl).
Aug 2, 2019 218 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding joint status report regarding Roche's counsels' review of R&D Summaries. (Foulds, Christopher)
Jul 30, 2019 217 Transcript (119)
Docket Text: Official Transcript of Motions Hearing held on July 23, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2019. Redacted Transcript Deadline set for 8/30/2019. Release of Transcript Restriction set for 10/28/2019. (bpg)
Jul 23, 2019 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Motion Hearing held on 7/23/2019 (Court Reporter B. Gaffigan.) (ntl)
Jul 9, 2019 212 Redacted Document (30)
Docket Text: REDACTED VERSION of [202] Reply Brief in Suport of Motion to Exclude Survey Evidence and Testimony from Dr. Rene Befurt by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jul 9, 2019 213 Redacted Document (30)
Docket Text: REDACTED VERSION of [203] Reply Brief in Support of Motion to Exclude Evidence and Testimony From Dr. Richard Crooks by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jul 9, 2019 214 Redacted Document (4)
Docket Text: REDACTED VERSION of [207] Letter Public Version of Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated July 2, 2019 by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A-D)(Foulds, Christopher)
Jul 9, 2019 214 Exhibit A-D (4)
Jul 9, 2019 214 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [207] Letter Public Version of Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated July 2, 2019 by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A-D)(Foulds, Christopher)
Jul 9, 2019 214 Redacted Document (Exhibit A-D) (4)
Docket Text: REDACTED VERSION of [207] Letter Public Version of Letter to The Honorable Leonard P. Stark from Christopher M. Foulds dated July 2, 2019 by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A-D)(Foulds, Christopher)
Jul 8, 2019 210 Redacted Document (30)
Docket Text: REDACTED VERSION of [204] Reply Brief, Public Version of Roche Diagnostics Corporation and BioVeris Corporation's Reply Brief in Support of Motion for Summary Judgment and Daubert Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Jul 8, 2019 211 Redacted Document (2)
Docket Text: REDACTED VERSION of [205] Appendix, Public Version of Roche Diagnostics Corporation and BioVeris Corporation's Appendix, Part Two, in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 76-80)(Quinn, Christopher)
Jul 8, 2019 211 Exhibit 76-80 (53)
Jul 8, 2019 211 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [205] Appendix, Public Version of Roche Diagnostics Corporation and BioVeris Corporation's Appendix, Part Two, in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 76-80)(Quinn, Christopher)
Jul 8, 2019 211 Redacted Document (Exhibit 76-80) (30)
Docket Text: REDACTED VERSION of [205] Appendix, Public Version of Roche Diagnostics Corporation and BioVeris Corporation's Appendix, Part Two, in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 76-80)(Quinn, Christopher)
Jul 3, 2019 208 Redacted Document (28)
Docket Text: REDACTED VERSION of [201] Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jul 3, 2019 209 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Joel Friedlander regarding hyperlinked copy of Roche Diagnostics Corporation and BioVeris Corporation's Reply Brief filed on July 1, 2019 - re [204] Reply Brief,. (Friedlander, Joel)
Jul 2, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected document added to D.I. 194 per request of counsel. (ntl)
Jul 1, 2019 206 Declaration (2)
Docket Text: DECLARATION re [205] Appendix, Declaration of Joel Friedlander in Support of Roche Diagnostics Corporation and BioVeris Corporation's Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Friedlander, Joel)
Jun 24, 2019 199 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME for the parties to file a Joint Proposed Final Pretrial Order to October 22, 2019 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jun 21, 2019 193 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding hyperlinked copy of Roche Diagnostics Corporation and BioVeris Corporation's Response Briefs to Meso's Motion to Exclude Survery Evidence and Testimony from Dr. Rene Befurt and Motion to Exclude Evidence and Testimony from Dr. Richard Crooks - re [186] Answering Brief in Opposition, [189] Answering Brief in Opposition,. (Quinn, Christopher)
Jun 21, 2019 194 Redacted Document (30)
Docket Text: REDACTED VERSION of [192] Answering Brief in Opposition, by Meso Scale Diagnostics, LLC. (Tigan, Jeremy) (Main Document 194 replaced on 7/2/2019) (ntl).
Jun 21, 2019 195 Redacted Document (17)
Docket Text: REDACTED VERSION of [186] Answering Brief in Opposition, Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Jun 21, 2019 196 Redacted Document (30)
Docket Text: REDACTED VERSION of [189] Answering Brief in Opposition, Roche Diagnostics Corporation and BioVeris Corporation's Response Brief to Meso Scale's Motion to Exclude Survey Evidence and Testimony from Dr. Rene Befurt by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Jun 21, 2019 197 Redacted Document (4)
Docket Text: REDACTED VERSION of [191] Declaration, Declaration of Christopher P. Quinn in Support of Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Rene Befurt by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit D through Q)(Quinn, Christopher)
Jun 21, 2019 197 Exhibit D through Q (182)
Jun 21, 2019 198 Redacted Document (2)
Docket Text: REDACTED VERSION of [188] Declaration, Declaration of Christopher P. Quinn in Support of Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A through C)(Quinn, Christopher)
Jun 21, 2019 198 Exhibit A through C (6)
Jun 21, 2019 197 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [191] Declaration, Declaration of Christopher P. Quinn in Support of Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Rene Befurt by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit D through Q)(Quinn, Christopher)
Jun 21, 2019 197 Redacted Document (Exhibit D through Q) (30)
Docket Text: REDACTED VERSION of [191] Declaration, Declaration of Christopher P. Quinn in Support of Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Rene Befurt by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit D through Q)(Quinn, Christopher)
Jun 21, 2019 198 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [188] Declaration, Declaration of Christopher P. Quinn in Support of Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A through C)(Quinn, Christopher)
Jun 21, 2019 198 Redacted Document (Exhibit A through C) (6)
Docket Text: REDACTED VERSION of [188] Declaration, Declaration of Christopher P. Quinn in Support of Roche Diagnostics Corporation and BioVeris Corporation's Brief in Response to Meso's Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A through C)(Quinn, Christopher)
Jun 12, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney John M. Hughes for Meso Scale Diagnostics, 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)
Jun 10, 2019 185 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney John M. Hughes - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jun 6, 2019 184 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding request for discovery conference. (Tigan, Jeremy)
May 22, 2019 178 Redacted Document (16)
Docket Text: REDACTED VERSION of [167] Opening Brief in Support, of Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit A-F)(Tigan, Jeremy)
May 22, 2019 178 Exhibit A-F (30)
May 22, 2019 179 Redacted Document (27)
Docket Text: REDACTED VERSION of [169] Opening Brief in Support, of Motion to Exclude Survey Evidence and Testimony from Dr. Rene Befurt by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit 1-6)(Tigan, Jeremy)
May 22, 2019 179 Exhibit 1-6 (75)
May 22, 2019 180 Redacted Document (30)
Docket Text: REDACTED VERSION of [171] Opening Brief in Support,, Roche Diagnostics Corporation and BioVeris Corporation's Memorandum of Law in Support of Motion for Summary Judgment and Daubert Motions by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
May 22, 2019 181 Redacted Document (8)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 181 Exhibit 1-5 (240)
May 22, 2019 181 Exhibit 6-11 (196)
May 22, 2019 181 Exhibit 12-19 (214)
May 22, 2019 181 Exhibit 20-24 (99)
May 22, 2019 181 Exhibit 25 (2)
May 22, 2019 182 Redacted Document (8)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Exhibit 26-36 (213)
May 22, 2019 182 Exhibit 37-45 (63)
May 22, 2019 182 Exhibit 46-50 (73)
May 22, 2019 182 Exhibit 51 (2)
May 22, 2019 182 Exhibit 52-55 (19)
May 22, 2019 182 Exhibit 56-60 (10)
May 22, 2019 183 Redacted Document (8)
Docket Text: REDACTED VERSION of [174] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Appendix Vol. III [Exhibits 61-75] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 61-75)(Quinn, Christopher)
May 22, 2019 183 Exhibit 61-75 (45)
May 22, 2019 178 Redacted Document (Main Document) (16)
Docket Text: REDACTED VERSION of [167] Opening Brief in Support, of Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit A-F)(Tigan, Jeremy)
May 22, 2019 178 Redacted Document (Exhibit A-F) (30)
Docket Text: REDACTED VERSION of [167] Opening Brief in Support, of Motion to Exclude Evidence and Testimony from Dr. Richard Crooks by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit A-F)(Tigan, Jeremy)
May 22, 2019 179 Redacted Document (Main Document) (27)
Docket Text: REDACTED VERSION of [169] Opening Brief in Support, of Motion to Exclude Survey Evidence and Testimony from Dr. Rene Befurt by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit 1-6)(Tigan, Jeremy)
May 22, 2019 179 Redacted Document (Exhibit 1-6) (30)
Docket Text: REDACTED VERSION of [169] Opening Brief in Support, of Motion to Exclude Survey Evidence and Testimony from Dr. Rene Befurt by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibit 1-6)(Tigan, Jeremy)
May 22, 2019 181 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 181 Redacted Document (Exhibit 1-5) (30)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 181 Redacted Document (Exhibit 6-11) (30)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 181 Redacted Document (Exhibit 12-19) (30)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 181 Redacted Document (Exhibit 20-24) (30)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 181 Redacted Document (Exhibit 25) (2)
Docket Text: REDACTED VERSION of [173] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I [Exhibits 1-25] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-5, # (2) Exhibit 6-11, # (3) Exhibit 12-19, # (4) Exhibit 20-24, # (5) Exhibit 25)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Exhibit 26-36) (30)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Exhibit 37-45) (30)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Exhibit 46-50) (30)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Exhibit 51) (2)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Exhibit 52-55) (19)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 182 Redacted Document (Exhibit 56-60) (10)
Docket Text: REDACTED VERSION of [175] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II [Exhibits 26-60] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 26-36, # (2) Exhibit 37-45, # (3) Exhibit 46-50, # (4) Exhibit 51, # (5) Exhibit 52-55, # (6) Exhibit 56-60)(Quinn, Christopher)
May 22, 2019 183 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [174] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Appendix Vol. III [Exhibits 61-75] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 61-75)(Quinn, Christopher)
May 22, 2019 183 Redacted Document (Exhibit 61-75) (30)
Docket Text: REDACTED VERSION of [174] Appendix, Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Appendix Vol. III [Exhibits 61-75] by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 61-75)(Quinn, Christopher)
May 20, 2019 176 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding hyperlinked copy of Roche Diagnostics Corporation and BioVeris Corporation's Memorandum of Law filed on May 15, 2019 - re [171] Opening Brief in Support,,. (Quinn, Christopher)
May 20, 2019 177 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Jeffrey A. Stec on May 23, 2019 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
May 15, 2019 166 Motion for Miscellaneous Relief (5)
Docket Text: MOTION to Exclude Evidence and Testimony From Dr. Richard Crooks - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
May 15, 2019 168 Motion for Miscellaneous Relief (5)
Docket Text: MOTION to Exclude Survey Evidence and Testimony from Dr. Rene Befurt - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
May 15, 2019 170 Motion for Summary Judgment (3)
Docket Text: MOTION for Summary Judgment Roche Diagnostics Corporation and BioVeris Corporation's Motion for Summary Judgment as to Liability and Damages and Daubert Motions - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Friedlander, Joel)
May 15, 2019 172 Declaration (2)
Docket Text: DECLARATION re [170] MOTION for Summary Judgment Roche Diagnostics Corporation and BioVeris Corporation's Motion for Summary Judgment as to Liability and Damages and Daubert Motions, [171] Opening Brief in Support,, Declaration of Christopher P. Quinn in Support of Roche Diagnostic Corporation and BioVeris Corporation's Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Friedlander, Joel)
May 8, 2019 165 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Henry White on May 13, 2019 at 8:30 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
May 2, 2019 163 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Robert Ballas, Ph.D. on May 7, 2019 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
May 2, 2019 164 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Nicholas Leventis, Ph.D. on May 8, 2019 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Apr 30, 2019 162 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. James Wilbur on May 6, 2019 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Quinn, Christopher)
Apr 30, 2019 162 Exhibit A (1)
Apr 30, 2019 162 Notice to Take Deposition (Main Document) (2)
Docket Text: NOTICE to Take Deposition of Dr. James Wilbur on May 6, 2019 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Quinn, Christopher)
Apr 30, 2019 162 Notice to Take Deposition (Exhibit A) (1)
Docket Text: NOTICE to Take Deposition of Dr. James Wilbur on May 6, 2019 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit A)(Quinn, Christopher)
Apr 26, 2019 161 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Quentin L. Mimms on May 1, 2019 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Apr 22, 2019 159 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Richard Crooks, Ph.D. on April 26, 2019 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Apr 22, 2019 160 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Beatus Ofenloch-Haehnle, Ph.D. on April 26, 2019 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Apr 16, 2019 158 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of John Jarosz on April 17, 2019 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Apr 8, 2019 157 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Rene Befurt, Ph.D. on April 10, 2019 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Mar 25, 2019 N/A Document Unsealed (0)
Docket Text: Document Unsealed -- [153] Memorandum Opinion. (ntl)
Mar 22, 2019 155 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kimberly K. Dodd, Esquire - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Mar 22, 2019 156 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding notifying the Court that the parties are not requesting any redactions to the Memorandum Opinion - re [153] Memorandum Opinion, [154] Order. (Quinn, Christopher)
Mar 21, 2019 153 Memorandum Opinion (16)
Docket Text: MEMORANDUM OPINION re [98] motion for summary judgment. Signed by Judge Leonard P. Stark on 3/21/19. This order has been emailed to local counsel. (ntl) (Main Document 153 UNSEALED and replaced on 3/25/2019) (ntl). Modified on 3/25/2019 (ntl).
Mar 21, 2019 154 Order (1)
Docket Text: ORDER re [153] Memorandum Opinion -- [98] MOTION for Summary Judgment is DENIED. Signed by Judge Leonard P. Stark on 3/21/19. (ntl)
Mar 18, 2019 152 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant/Counter-Plaintiff Meso Scale Diagnostics, LLC.'s Supplemental Disclosures filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Feb 20, 2019 151 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Jacob Wohlstadter on March 1, 2019 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation.(Foulds, Christopher)
Feb 4, 2019 150 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Michael Tsionsky on February 13, 2019 filed by BioVeris Corporation, Roche Diagnostics Corporation.(Foulds, Christopher)
Jan 31, 2019 149 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Fourth Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [No. 3] filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Jan 29, 2019 148 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Expert Report of Henry S. White; 2) Expert Report of Quentin L. Mimms; and 3) Meso Scale's Rule 26(a)(2)(C) Disclosure of Dr. James Wilbur's Expert Testimony filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jan 14, 2019 147 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Responses to Roche Diagnostics Corporation's Second Set of Requests for Admission (Nos. 20-30), Fifth Set of Interrogatories (Nos. 30-38), and Fourth Set of Requests for Production (Mos. 133-135) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jan 8, 2019 146 Stipulation (3)
Docket Text: Joint STIPULATION to Amend the Scheduling Order by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jan 7, 2019 145 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Responses to Meso Scale Diagnostics, LLC.'s Fourth Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [Nos. 26-40] filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Dec 13, 2018 144 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Robert Salsmans on December 21, 2018, filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 11, 2018 143 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Robert Salsmans on December 21, 2018 at 9:00 a.m. filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Dec 7, 2018 138 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Charles Carter on December 13, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 7, 2018 139 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Frank Murray on December 11, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 7, 2018 140 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Carole Nuechterlein on December 18, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 7, 2018 141 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Third Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [No. 3] filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Dec 7, 2018 142 Notice of Service (6)
Docket Text: NOTICE OF SERVICE of Subpoena on George Migausky filed by BioVeris Corporation, Roche Diagnostics Corporation.(Foulds, Christopher)
Dec 4, 2018 135 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dr. Gottlieb Keller on December 10, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 4, 2018 136 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dr. Beatus Ofenloch-Haehnle on December 6, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 4, 2018 137 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Claudia Boeckstiegel on December 7, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Dec 3, 2018 134 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of George Migausky on December 13, 2018 filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Nov 26, 2018 133 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Roche Diagnostics Corporation's Second Set of Requests for Admission (Nos. 20-30), Fifth Set of Interrogatories (Nos. 30-38), and Fourth Request for Production of Documents (Nos. 133-135) to Defendant Meso Scale Diagnostics, LLC. filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Nov 21, 2018 129 Notice to Take Deposition (11)
Docket Text: NOTICE to Take Deposition of Roche Diagnostics Corporation on November 28, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Nov 21, 2018 130 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Fourth Set of Interrogatories to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation [Nos. 26-40] filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Nov 21, 2018 131 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Scott Griffin on November 27, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy) (Main Document 131 replaced on 11/26/2018) (ntl).
Nov 21, 2018 132 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Michael Didocha on November 28, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy) (Main Document 132 replaced on 11/26/2018) (ntl).
Nov 20, 2018 128 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation and BioVeris Corporation's Responses to Meso Scale Diagnostics, LLC.'s Third Set of Interrogatories to Plaintiff/Counter-Defendant Roche Diagnostics Corporation [Nos. 15-25] filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Nov 12, 2018 127 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of James Wilbur on November 14, 2018 filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Nov 9, 2018 126 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Objections and Responses to Roche Diagnostics Corporation's Notice of Deposition of Meso Scale Diagnostics, LLC. filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Nov 6, 2018 125 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's and BioVeris Corporation's Supplemental Initial Disclosures Pursuant to Rule 26(a)(1) filed by BioVeris Corporation, Roche Diagnostics Corporation.(Foulds, Christopher)
Oct 31, 2018 124 Transcript (73)
Docket Text: Official Transcript of Oral Argument Hearing held on October 23, 2018 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 11/21/2018. Redacted Transcript Deadline (bpg)
Oct 29, 2018 123 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Final Infringement Contentions filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Oct 23, 2018 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Oral Argument held on 10/23/2018. (Court Reporter B. Gaffigan.) (ntl)
Oct 17, 2018 121 Redacted Document (19)
Docket Text: REDACTED VERSION of [116] Reply Brief, PUBLIC VERSION - Roche Diagnostics Corporation and BioVeris Corporation's Reply Memorandum in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Oct 17, 2018 122 Redacted Document (2)
Docket Text: REDACTED VERSION of [117] Appendix, PUBLIC VERSION - Roche Diagnostics Corporation and BioVeris Corporation's Appendix, Part Two, in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Public Version of Exhibits 59-63)(Quinn, Christopher)
Oct 17, 2018 122 Public Version of Exhibits 59-63 (123)
Oct 17, 2018 122 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [117] Appendix, PUBLIC VERSION - Roche Diagnostics Corporation and BioVeris Corporation's Appendix, Part Two, in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Public Version of Exhibits 59-63)(Quinn, Christopher)
Oct 17, 2018 122 Redacted Document (Public Version of Exhibits 59-63) (30)
Docket Text: REDACTED VERSION of [117] Appendix, PUBLIC VERSION - Roche Diagnostics Corporation and BioVeris Corporation's Appendix, Part Two, in Support of Motion for Summary Judgment by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Public Version of Exhibits 59-63)(Quinn, Christopher)
Oct 15, 2018 120 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Final Identification of Accused Products filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Oct 12, 2018 119 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Third Set of Interrogatories to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation [Nos. 15-25] filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Oct 11, 2018 118 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding enclosure of a flash drive with a copy of the hyperlinked reply brief - re [116] Reply Brief,. (Quinn, Christopher)
Oct 9, 2018 114 Memorandum Opinion (14)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 10/9/2018. (etg)
Oct 9, 2018 115 Order (2)
Docket Text: ORDER re [114] Memorandum Opinion re claim construction. Signed by Judge Leonard P. Stark on 10/9/2018. (etg)
Oct 1, 2018 113 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff-Counter Defendant Roche Diagnostics Corporation [No. 1] filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Sep 27, 2018 111 Redacted Document (26)
Docket Text: REDACTED VERSION of [109] Answering Brief in Opposition, by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Sep 27, 2018 112 Redacted Document (30)
Docket Text: REDACTED VERSION of [110] Appendix by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Sep 6, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [108] STIPULATION TO EXTEND TIME for Meso Scale's final supplementation of its identification of accused products to October 15, 2018 filed by Meso Scale Diagnostics, LLC. Signed by Judge Leonard P. Stark on 9/6/18. (ntl)
Sep 5, 2018 108 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Meso Scale's final supplementation of its identification of accused products to October 15, 2018 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Sep 4, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [104] Joint STIPULATION TO EXTEND TIME Various Deadlines Regarding Motion for Summary Judgment to Various Dates filed by Meso Scale Diagnostics, LLC. Signed by Judge Leonard P. Stark on 9/4/18. (ntl)
Aug 29, 2018 105 Redacted Document (25)
Docket Text: REDACTED VERSION of [99] Opening Brief in Support,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Memorandum of Law in Support of Motion for Summary Judgment] by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (6)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Exhibit 1-4 (62)
Aug 29, 2018 106 Exhibit 5 Part A (56)
Aug 29, 2018 106 Exhibit 5 Part B (46)
Aug 29, 2018 106 Exhibit 5 Part C (31)
Aug 29, 2018 106 Exhibit 5 Part D (36)
Aug 29, 2018 106 Exhibit 5 Part E (67)
Aug 29, 2018 106 Exhibit 6 Part A (16)
Aug 29, 2018 106 Exhibit 6 Part B (16)
Aug 29, 2018 106 Exhibit 7-8 (126)
Aug 29, 2018 106 Exhibit 9 Part A (21)
Aug 29, 2018 106 Exhibit 9 Part B (16)
Aug 29, 2018 106 Exhibit 9 Part C (10)
Aug 29, 2018 106 Exhibit 10-26 (269)
Aug 29, 2018 107 Redacted Document (6)
Docket Text: REDACTED VERSION of [101] Appendix,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II of II (Exhibits 27-58) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 27-39, # (2) Exhibit 40-58)(Quinn, Christopher)
Aug 29, 2018 107 Exhibit 27-39 (175)
Aug 29, 2018 107 Exhibit 40-58 (224)
Aug 29, 2018 106 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 1-4) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 5 Part A) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 5 Part B) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 5 Part C) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 5 Part D) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 5 Part E) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 6 Part A) (16)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 6 Part B) (16)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 7-8) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 9 Part A) (21)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 9 Part B) (16)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 9 Part C) (10)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 106 Redacted Document (Exhibit 10-26) (30)
Docket Text: REDACTED VERSION of [100] Appendix,,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume I of II (Exhibits 1-26) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5 Part A, # (3) Exhibit 5 Part B, # (4) Exhibit 5 Part C, # (5) Exhibit 5 Part D, # (6) Exhibit 5 Part E, # (7) Exhibit 6 Part A, # (8) Exhibit 6 Part B, # (9) Exhibit 7-8, # (10) Exhibit 9 Part A, # (11) Exhibit 9 Part B, # (12) Exhibit 9 Part C, # (13) Exhibit 10-26)(Quinn, Christopher)
Aug 29, 2018 107 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [101] Appendix,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II of II (Exhibits 27-58) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 27-39, # (2) Exhibit 40-58)(Quinn, Christopher)
Aug 29, 2018 107 Redacted Document (Exhibit 27-39) (30)
Docket Text: REDACTED VERSION of [101] Appendix,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II of II (Exhibits 27-58) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 27-39, # (2) Exhibit 40-58)(Quinn, Christopher)
Aug 29, 2018 107 Redacted Document (Exhibit 40-58) (30)
Docket Text: REDACTED VERSION of [101] Appendix,, [Public Version - Roche Diagnostics Corporation and BioVeris Corporation's Appendix in Support of Motion for Summary Judgment Volume II of II (Exhibits 27-58) by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 27-39, # (2) Exhibit 40-58)(Quinn, Christopher)
Aug 28, 2018 104 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME Various Deadlines Regarding Motion for Summary Judgment to Various Dates - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Aug 27, 2018 103 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding enclosure of a flash drive with a copy of a hyperlinked brief - re [99] Opening Brief in Support,,. (Quinn, Christopher)
Aug 23, 2018 102 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Supplemental Responses to Roche Diagnostic Corporation's First Set of Requests for Admission (No. 13), First Set of Interrogatories (Nos. 10 and 11), and Second Set of Interrogatories (No. 16) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Aug 22, 2018 98 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment Roche Diagnostics Corporation and BioVeris Corporation's Motion for Summary Judgment as to Scope of Meso Scale Diagnostics, LLC. License Rights - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Text of Proposed Order Proposed Order Granting Summary Judgment as to Scope of Meso Scale Diagnostics, LLC. License Rights)(Friedlander, Joel)
Aug 22, 2018 98 Text of Proposed Order Proposed Order Granting Summary Judgment as to Scope of M (2)
Aug 22, 2018 98 Motion for Summary Judgment (Main Document) (2)
Docket Text: MOTION for Summary Judgment Roche Diagnostics Corporation and BioVeris Corporation's Motion for Summary Judgment as to Scope of Meso Scale Diagnostics, LLC. License Rights - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Text of Proposed Order Proposed Order Granting Summary Judgment as to Scope of Meso Scale Diagnostics, LLC. License Rights)(Friedlander, Joel)
Aug 22, 2018 98 Motion for Summary Judgment (Text of Proposed Order Proposed Order Granting Summary Judgment as to Scope of M) (2)
Docket Text: MOTION for Summary Judgment Roche Diagnostics Corporation and BioVeris Corporation's Motion for Summary Judgment as to Scope of Meso Scale Diagnostics, LLC. License Rights - filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Text of Proposed Order Proposed Order Granting Summary Judgment as to Scope of Meso Scale Diagnostics, LLC. License Rights)(Friedlander, Joel)
Aug 10, 2018 97 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher P. Quinn regarding parties have met and conferred pursuant to the Court's instruction during the claim construction hearing. (Quinn, Christopher)
Aug 8, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [92] STIPULATION TO EXTEND TIME regarding certain discovery deadlines to (various; see stipulation) filed by Meso Scale Diagnostics, LLC. Signed by Judge Leonard P. Stark on 8/8/18. (ntl)
Aug 8, 2018 95 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation and BioVeris Corporation's Responses to Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Fourth Set of Requests for the Production of Documents and Things [Nos. 71-111] filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Aug 8, 2018 96 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Meso Scale Diagnostics, LLC.'s Responses to Roche Diagnostic Corporation's Third Set of Requests for the Production of Documents (Nos. 95-132); and (2) Meso Scale Diagnostics, LLC.'s Responses to Roche Diagnostic Corporation's Fourth Set of Interrogatories (Nos. 27-29) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Aug 7, 2018 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 8/7/2018. (Court Reporter V. Gunning) (ntl)
Aug 7, 2018 92 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME regarding certain discovery deadlines to (various; see stipulation) - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Aug 7, 2018 93 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of George Migausky on August 21, 2018 at 9:00 a.m. filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Aug 7, 2018 94 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of George Sigal on August 14, 2018 at 9:00 a.m. filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Aug 6, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [91] MOTION for Pro Hac Vice Appearance of Attorney Philip C. Babler, Esquire filed by Roche Diagnostics Corporation. Signed by Judge Leonard P. Stark on 8/6/18. (ntl)
Aug 3, 2018 91 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Philip C. Babler, Esquire - filed by Roche Diagnostics Corporation. (Quinn, Christopher)
Jul 27, 2018 90 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Nicholas Leventis on August 3, 2018 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jul 26, 2018 89 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Henry S. White on August 2, 2018 filed by BioVeris Corporation, Roche Diagnostics Corporation.(Foulds, Christopher)
Jul 18, 2018 88 Redacted Document (6)
Docket Text: REDACTED VERSION of [85] Statement, Roche Diagnostics Corporation and BioVeris Corporation's Comments on Technology Tutorial Submitted by Meso Scale Diagnostics,LLC. by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Jul 16, 2018 87 Redacted Document (26)
Docket Text: REDACTED VERSION of [83] Claim Construction Answering Brief by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jul 13, 2018 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that each side will be allocated 1.5 hours for argument at the Markman Hearing scheduled for August 7, 2018. ORDERED by Judge Leonard P. Stark on 7/13/18. (ntl)
Jul 11, 2018 81 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding Markman Hearing - re [25] Scheduling Order,,,. (Tigan, Jeremy)
Jul 11, 2018 82 Claim Construction Answering Brief (14)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [75] Claim Construction Opening Brief, Roche Diagnostics Corporation and BioVeris Corporation's Response Brief on Claim Construction Issues filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit W, # (2) Exhibit X)(Foulds, Christopher)
Jul 11, 2018 82 Exhibit W (48)
Jul 11, 2018 82 Exhibit X (17)
Jul 11, 2018 84 Statement (5)
Docket Text: STATEMENT re [73] Letter Meso Scale's Comments on Roche's Technology Tutorial Video by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jul 11, 2018 82 Claim Construction Answering Brief (Main Document) (14)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [75] Claim Construction Opening Brief, Roche Diagnostics Corporation and BioVeris Corporation's Response Brief on Claim Construction Issues filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit W, # (2) Exhibit X)(Foulds, Christopher)
Jul 11, 2018 82 Claim Construction Answering Brief (Exhibit W) (30)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [75] Claim Construction Opening Brief, Roche Diagnostics Corporation and BioVeris Corporation's Response Brief on Claim Construction Issues filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit W, # (2) Exhibit X)(Foulds, Christopher)
Jul 11, 2018 82 Claim Construction Answering Brief (Exhibit X) (17)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [75] Claim Construction Opening Brief, Roche Diagnostics Corporation and BioVeris Corporation's Response Brief on Claim Construction Issues filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit W, # (2) Exhibit X)(Foulds, Christopher)
Jul 6, 2018 80 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Expert Report of Henry S. White, and (2) Meso Scale's Rule 26(a)(2)(C) Disclosure of Dr. James Wilbur's Expert Testimony filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jul 2, 2018 78 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Roche Diagnostics Corporation's Fourth Set of Interrogatories and Third Set of Requests for Production of Documents to Defendant Meso Scale Diagnostics, LLC. filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Jul 2, 2018 79 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC's Fourth Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendants Roche Diagnostics Corporation and Bioveris Corporation Nos. 71-111 filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jun 14, 2018 77 Redacted Document (25)
Docket Text: REDACTED VERSION of [76] Claim Construction Opening Brief by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-6)(Tigan, Jeremy)
Jun 14, 2018 77 Exhibits 1-6 (89)
Jun 14, 2018 77 Redacted Document (Main Document) (25)
Docket Text: REDACTED VERSION of [76] Claim Construction Opening Brief by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-6)(Tigan, Jeremy)
Jun 14, 2018 77 Redacted Document (Exhibits 1-6) (30)
Docket Text: REDACTED VERSION of [76] Claim Construction Opening Brief by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-6)(Tigan, Jeremy)
Jun 8, 2018 73 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher M. Foulds regarding Roche Diagnostics Corp.'s Tutorial Describing the Technology - re [61] SO ORDERED,, Set Deadlines/Hearings,. (Foulds, Christopher)
Jun 8, 2018 74 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jeremy A. Tigan regarding submission of technology tutorial - re [61] SO ORDERED,, Set Deadlines/Hearings, [25] Scheduling Order,,,. (Tigan, Jeremy)
Jun 8, 2018 75 Claim Construction Opening Brief (25)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 8, 2018 75 Exhibit R (8)
Jun 8, 2018 75 Exhibit S (12)
Jun 8, 2018 75 Exhibit T (13)
Jun 8, 2018 75 Exhibit U (41)
Jun 8, 2018 75 Exhibit V (6)
Jun 8, 2018 75 Claim Construction Opening Brief (Main Document) (25)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 8, 2018 75 Claim Construction Opening Brief (Exhibit R) (8)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 8, 2018 75 Claim Construction Opening Brief (Exhibit S) (12)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 8, 2018 75 Claim Construction Opening Brief (Exhibit T) (13)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 8, 2018 75 Claim Construction Opening Brief (Exhibit U) (30)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 8, 2018 75 Claim Construction Opening Brief (Exhibit V) (6)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF Roche Diagnostics Corporation and BioVeris Corporation's Opening Claim Construction Brief filed by BioVeris Corporation, Roche Diagnostics Corporation. (Attachments: # (1) Exhibit R, # (2) Exhibit S, # (3) Exhibit T, # (4) Exhibit U, # (5) Exhibit V)(Foulds, Christopher)
Jun 5, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Daniel R. Brody for Meso Scale Diagnostics, 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. (fms)
Jun 1, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [72] MOTION for Pro Hac Vice Appearance of Attorney Daniel R. Brody of BARTLIT BECK HERMAN PALENCHAR & SCOTT LLP filed by Meso Scale Diagnostics, LLC. Signed by Judge Leonard P. Stark on 6/1/18. (ntl)
May 29, 2018 71 Subpoena Returned Executed (13)
Docket Text: SUBPOENA Returned Executed as to Ropes & Gray LLP on May 25, 2018 (Quinn, Christopher)
May 29, 2018 72 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daniel R. Brody of BARTLIT BECK HERMAN PALENCHAR & SCOTT LLP - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
May 17, 2018 69 Claim Construction Chart (26)
Docket Text: CLAIM Construction Chart by Roche Diagnostics Corporation. (Attachments: # (1) Exhibits A through D, # (2) Exhibits E through I, # (3) Exhibits J through Q)(Foulds, Christopher)
May 17, 2018 69 Exhibits A through D (128)
May 17, 2018 69 Exhibits E through I (203)
May 17, 2018 69 Exhibits J through Q (106)
May 17, 2018 70 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Second Supplemental Identification of Research Program-Related Items filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
May 17, 2018 69 Claim Construction Chart (Main Document) (26)
Docket Text: CLAIM Construction Chart by Roche Diagnostics Corporation. (Attachments: # (1) Exhibits A through D, # (2) Exhibits E through I, # (3) Exhibits J through Q)(Foulds, Christopher)
May 17, 2018 69 Claim Construction Chart (Exhibits A through D) (30)
Docket Text: CLAIM Construction Chart by Roche Diagnostics Corporation. (Attachments: # (1) Exhibits A through D, # (2) Exhibits E through I, # (3) Exhibits J through Q)(Foulds, Christopher)
May 17, 2018 69 Claim Construction Chart (Exhibits E through I) (30)
Docket Text: CLAIM Construction Chart by Roche Diagnostics Corporation. (Attachments: # (1) Exhibits A through D, # (2) Exhibits E through I, # (3) Exhibits J through Q)(Foulds, Christopher)
May 17, 2018 69 Claim Construction Chart (Exhibits J through Q) (30)
Docket Text: CLAIM Construction Chart by Roche Diagnostics Corporation. (Attachments: # (1) Exhibits A through D, # (2) Exhibits E through I, # (3) Exhibits J through Q)(Foulds, Christopher)
May 16, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [67] STIPULATION TO EXTEND TIME for the parties to file a Joint Claim Construction Chart to May 17, 2018 filed by Meso Scale Diagnostics, LLC. Signed by Judge Leonard P. Stark on 5/16/18. (ntl)
May 14, 2018 68 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Objections and Responses to Roche Diagnostics Corporation's Amended Notice of Deposition of Meso Scale Diagnostics, LLC. filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
May 11, 2018 67 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file a Joint Claim Construction Chart to May 17, 2018 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
May 8, 2018 66 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Amended Notice of Deposition of Meso Scale Diagnostics, LLC. filed by Roche Diagnostics Corporation.(Foulds, Christopher)
Apr 30, 2018 65 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [No. 7] and Roche Diagnostics Corporation's Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Requests for Production of Documents and Things to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [Nos. 24-25 and 69-70] filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Apr 27, 2018 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [No. 3] filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Apr 26, 2018 63 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Responses to Meso Scale Diagnostics, LLC.'s Second Set of Interrogatories to Plaintiff/Counter-Defendant Roche Diagnostics Corporation [Nos. 9-14] filed by Roche Diagnostics Corporation filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Apr 23, 2018 62 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Objections and Responses to Roche Diagnostics Corporation's Notice of Deposition of Meso Scale Diagnostics, LLC. filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Apr 18, 2018 61 SO ORDERED (3)
Docket Text: SO ORDERED, re [60] STIPULATION TO AMEND the Scheduling Order (see Stipulation) -- Claim Construction Answering Brief due by 7/11/2018. Claim Construction Opening Brief due by 6/8/2018. A Markman Hearing is set for 8/7/2018 at 01:00 PM in Courtroom 6B. Signed by Judge Leonard P. Stark on 4/18/18. (ntl)
Apr 16, 2018 60 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME regarding various Scheduling Order dates to (see Stipulation) - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Apr 6, 2018 59 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Corrected Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [Nos. 3 and 8] and Verification of Claudia Boeckstiegel filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Apr 5, 2018 58 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Supplemental Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation [Nos. 3 and 8] and Verification of Claudia Boeckstiegel filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Apr 4, 2018 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Second Set of Interrogatories to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation and Counterclaim Defendant Bioveris Corporation [Nos. 9-14] filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Mar 27, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 56 was removed from the docket per request of counsel (to be re-filed). (ntl)
Mar 27, 2018 56 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Meso Scale Diagnostics, LLC.'s Claim Construction Issue Identification Disclosure; and (2) Meso Scale Diagnostics, LLC.'s Responses to Roche Diagnostic Corporation's Third Set of Interrogatories (No. 26) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Mar 23, 2018 54 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff/Counterclaim-Defendant Roche Diagnostics Corporation's List of Claims Terms for Construction and Proposed Constructions filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Mar 23, 2018 55 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notice of Deposition of Meso Scale Diagnostics, LLC. filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Mar 22, 2018 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff/Counter-Defendant Roche Diagnostics Corporation's Third Set of Interrogatories to Defendant/Counter-Plaintiff Meso Scale Diagnostics, LLC. [No. 26] filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Mar 5, 2018 52 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Supplemental Identification of Research Program- and Research Technologies-Related Items filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Feb 23, 2018 51 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Responses to Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Third Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation [Nos. 51-70] filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Feb 19, 2018 50 Redacted Document (30)
Docket Text: REDACTED VERSION of [48] Answer to Counterclaim, (Redacted Public Version of Counterclaim Defendants Roche Diagnostics Corporation and BioVeris Corporation's Answer to Amended Counterclaim) by BioVeris Corporation, Roche Diagnostics Corporation. (Quinn, Christopher)
Feb 16, 2018 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC's Responses to Roche Diagnostic Corporation's First Set of Requests for Admission (Nos. 1-19), Second Set of Interrogatories (Nos. 16-25), and Second Set of Requests for Production (Nos. 86-94) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jan 31, 2018 47 Status Report (3)
Docket Text: Joint STATUS REPORT by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jan 26, 2018 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC's Amended Initial Infringement Contentions filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jan 24, 2018 45 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Third Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation [Nos. 51-70] filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jan 19, 2018 44 Redacted Document (5)
Docket Text: REDACTED VERSION of [42] Stipulation, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Redacted Exhibit 1 (First Amended Answer and Counterclaims), # (2) Exhibits to Amended Answer, Part 1 of 3, # (3) Exhibits to Amended Answer, Part 2 of 3, # (4) Exhibits to Amended Answer, Part 3 of 3)(Tigan, Jeremy)
Jan 19, 2018 44 Redacted Exhibit 1 (First Amended Answer and Counterclaims) (67)
Jan 19, 2018 44 Exhibits to Amended Answer, Part 1 of 3 (357)
Jan 19, 2018 44 Exhibits to Amended Answer, Part 2 of 3 (175)
Jan 19, 2018 44 Exhibits to Amended Answer, Part 3 of 3 (156)
Jan 19, 2018 44 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [42] Stipulation, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Redacted Exhibit 1 (First Amended Answer and Counterclaims), # (2) Exhibits to Amended Answer, Part 1 of 3, # (3) Exhibits to Amended Answer, Part 2 of 3, # (4) Exhibits to Amended Answer, Part 3 of 3)(Tigan, Jeremy)
Jan 19, 2018 44 Redacted Document (Redacted Exhibit 1 (First Amended Answer and Counterclaims)) (30)
Docket Text: REDACTED VERSION of [42] Stipulation, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Redacted Exhibit 1 (First Amended Answer and Counterclaims), # (2) Exhibits to Amended Answer, Part 1 of 3, # (3) Exhibits to Amended Answer, Part 2 of 3, # (4) Exhibits to Amended Answer, Part 3 of 3)(Tigan, Jeremy)
Jan 19, 2018 44 Redacted Document (Exhibits to Amended Answer, Part 1 of 3) (30)
Docket Text: REDACTED VERSION of [42] Stipulation, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Redacted Exhibit 1 (First Amended Answer and Counterclaims), # (2) Exhibits to Amended Answer, Part 1 of 3, # (3) Exhibits to Amended Answer, Part 2 of 3, # (4) Exhibits to Amended Answer, Part 3 of 3)(Tigan, Jeremy)
Jan 19, 2018 44 Redacted Document (Exhibits to Amended Answer, Part 2 of 3) (30)
Docket Text: REDACTED VERSION of [42] Stipulation, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Redacted Exhibit 1 (First Amended Answer and Counterclaims), # (2) Exhibits to Amended Answer, Part 1 of 3, # (3) Exhibits to Amended Answer, Part 2 of 3, # (4) Exhibits to Amended Answer, Part 3 of 3)(Tigan, Jeremy)
Jan 19, 2018 44 Redacted Document (Exhibits to Amended Answer, Part 3 of 3) (30)
Docket Text: REDACTED VERSION of [42] Stipulation, by Meso Scale Diagnostics, LLC. (Attachments: # (1) Redacted Exhibit 1 (First Amended Answer and Counterclaims), # (2) Exhibits to Amended Answer, Part 1 of 3, # (3) Exhibits to Amended Answer, Part 2 of 3, # (4) Exhibits to Amended Answer, Part 3 of 3)(Tigan, Jeremy)
Jan 16, 2018 43 SO ORDERED (5)
Docket Text: SO ORDERED, re [42] Stipulation to Amend Meso Scale's Answer and Counterclaims and to Amend Certain Dates in the Scheduling Order -- Oral Argument is set for 10/23/2018 at 11:00 AM in Courtroom 6B. Signed by Judge Leonard P. Stark on 1/16/18. (ntl)
Dec 28, 2017 41 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Responses to Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Second Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation [Nos. 34-50] filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Dec 20, 2017 N/A Order Setting Mediation Conferences (0)
Docket Text: ORAL ORDER Resetting Mediation Conferences: Due to a scheduling conflict, the ADR teleconference set for 2/5/2018 is cancelled. A Telephone Conference is set for 2/12/2018 at 11:00 AM before Judge Christopher J. Burke. Ordered by Judge Christopher J. Burke on 12/20/2017. (dlb)
Dec 15, 2017 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Roche Diagnostics Corporation's Notice Regarding Invalidity Defenses filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Dec 12, 2017 39 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Roche Diagnostics Corporation's First Set of Requests for Admission to Defendant Meso Scale Diagnostics, LLC. and Plaintiff Roche Diagnostics Corporation's Second Set of Interrogatories and Second Set of Requests for Production to Defendant Meso Scale Diagnostics, LLC. filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Nov 29, 2017 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Initial Infringement Contentions filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Nov 28, 2017 37 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant/Counterclaim Plaintiff Meso Scale Diagnostics, LLC.'s Second Set of Requests for the Production of Documents and Things to Plaintiff/Counterclaim Defendant Roche Diagnostics Corporation [Nos. 34-50] filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Nov 22, 2017 36 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Identification of Research Program- and Research Technologies-Related Items filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Oct 24, 2017 35 Order Setting Mediation Conferences (4)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set for 2/5/2018 at 11:00 AM before Judge Christopher J. Burke to discuss ADR. Signed by Judge Christopher J. Burke on 10/24/2017. (dlb)
Oct 3, 2017 34 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Jeremy A. Tigan (Tigan, Jeremy)
Sep 11, 2017 33 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Responses To Roche Diagnostics Corporation's First Sets Of Interrogatories (Nos. 1-15) and Requests For Production (Nos. 1-86) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Aug 30, 2017 31 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Roche Diagnostics Corporation's and BioVeris Corporation's Disclosures Pursuant to the Court's Default Standard for Discovery, including Discovery of Electronically Stored Information ("ESI") and (ii) Roche Diagnostics Corporation's and BioVeris Corporation's Initial Disclosures Pursuant to Rule 26(a)(1) filed by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
Aug 30, 2017 32 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Defendant Meso Scale Diagnostics, LLC's ESI Disclosures Pursuant to Paragraph 3 of th Default Standard for Discovery; and 2) Defendant/Counter-Plaintiff Meso Scale Diagnostics, LLC's Initial Disclosures filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Aug 21, 2017 30 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (i) Roche Diagnostics Corporation's Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counter-Defendant Roche Diagnostics Corporation [Nos. 1-8], (ii) Roche Diagnostics Corporation's Responses to Meso Scale Diagnostics, LLC.'s First Set of Requests for Production of Documents and Things to Plaintiff/Counter-Defendant Roche Diagnostics Corporation [Nos. 1-33], and (iii) Verification of Claudia Boeckstiegel to Roche Diagnostics Corporation's Responses to Meso Scale Diagnostics, LLC.'s First Set of Interrogatories to Plaintiff/Counter-Defendant Roche Diagnostics Corporation [Nos. 1-8] filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Aug 15, 2017 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Oral Argument on July 23, 2019 will begin at 9:00 a.m. The Pretrial Conference will be held on November 1, 2019 at 9:00 a.m. ORDERED by Judge Leonard P. Stark on 8/15/17. (ntl)
Aug 15, 2017 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Meso Scale Diagnostics, LLC.'s Initial Identification of Accused Products, Asserted Patents, Damages Model and License Provisions filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Aug 10, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [27] Proposed Protective Order filed by BioVeris Corporation. Ordered by Judge Christopher J. Burke on 8/10/2017. (dlb)
Aug 9, 2017 27 Proposed Order (17)
Docket Text: PROPOSED ORDER Stipulated Protective Order Stipulated Protective Order by BioVeris Corporation. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Aug 9, 2017 27 Exhibit A (2)
Aug 9, 2017 27 Proposed Order (Main Document) (17)
Docket Text: PROPOSED ORDER Stipulated Protective Order Stipulated Protective Order by BioVeris Corporation. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Aug 9, 2017 27 Proposed Order (Exhibit A) (2)
Docket Text: PROPOSED ORDER Stipulated Protective Order Stipulated Protective Order by BioVeris Corporation. (Attachments: # (1) Exhibit A)(Foulds, Christopher)
Aug 2, 2017 26 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Roche Diagnostics Corporation's First Set of Interrogatories and First Set of Requests for Production to Defendant Meso Scale Diagnostics, LLC filed by Roche Diagnostics Corporation.(Quinn, Christopher)
Jul 31, 2017 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge 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 (dlb)
Jul 31, 2017 25 Scheduling Order (19)
Docket Text: SCHEDULING ORDER: Joinder of Parties due by 1/12/2018. Amended Pleadings due by 1/12/2018. Opening Expert Reports due by 1/15/2019. Rebuttal Expert Reports due by 3/1/2019. Expert Discovery due by 4/22/2019. Status Report due by 1/31/2018. Dispositive Motions due by 5/7/2019. Answering Brief due 6/7/2019. A Motion Hearing is set for 7/23/2019 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark Claim Construction Opening Brief due by 5/2/2018. Claim Construction Answering Brief due by 6/1/2018. A Markman Hearing is set for 7/2/2018 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A Pretrial Conference is set for 10/14/2019 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A Jury Trial is set for 11/12/2019 at 09:30 AM in Courtroom 6B before Judge Leonard P. Stark.See Order for further details and deadlines. Signed by Judge Christopher J. Burke on 7/31/2017. (dlb)
Jul 28, 2017 24 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Christopher Foulds regarding the inclusion of the Court's Ruling from the July 24, 2017 Case Management Conference into the Proposed Scheduling Order. (Attachments: # (1) Text of Proposed Order [Proposed] Scheduling Order)(Foulds, Christopher)
Jul 28, 2017 24 Text of Proposed Order [Proposed] Scheduling Order (19)
Jul 28, 2017 24 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Christopher Foulds regarding the inclusion of the Court's Ruling from the July 24, 2017 Case Management Conference into the Proposed Scheduling Order. (Attachments: # (1) Text of Proposed Order [Proposed] Scheduling Order)(Foulds, Christopher)
Jul 28, 2017 24 Letter (Text of Proposed Order [Proposed] Scheduling Order) (19)
Docket Text: Letter to The Honorable Christopher J. Burke from Christopher Foulds regarding the inclusion of the Court's Ruling from the July 24, 2017 Case Management Conference into the Proposed Scheduling Order. (Attachments: # (1) Text of Proposed Order [Proposed] Scheduling Order)(Foulds, Christopher)
Jul 26, 2017 23 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Counsel by Meso Scale Diagnostics, LLC (Ross, David)
Jul 24, 2017 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Case Management/Scheduling Conference held on 7/24/2017. The Court heard the parties on their disputes and made some rulings. Parties should work to resolve the remaining disputes, or notify the Court of any unresolved issues upon the filing of the amended proposed schedule to be filed by Plaintiff by July 28, 2017. (Clerk, D. Benyo) APPEARANCES: J. McKeown, E. Maassen, C. Foulds for Plaintiff; J. Blumenfeld, J. Tigan, S. McBride, D. Taylor for Defendant. (Reporter, Valerie Gunning) (Court Reporter Valerie Gunning.) (dlb)
Jul 10, 2017 22 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Defendant/Counter-Plaintiff Meso Scale Diagnostics, LLC's First Set of Interrogatories to Plaintiff/Counter-Defendant Roche Diagnostics Corporation (Nos. 1-8) and (2) Defendant/Counter-Plaintiff Meso Scale Diagnostics, LLC's First Set of Requests for the Production of Documents and Things to Plaintiff/Counter-Defendant Roche Diagnostics Corporation (Nos. 1-33) filed by Meso Scale Diagnostics, LLC.(Tigan, Jeremy)
Jul 5, 2017 N/A Order Setting Scheduling Conference (0)
Docket Text: ORAL ORDER Setting Case Management/Scheduling Conference: A Case Management/Scheduling Conference is set for 7/24/2017 at 10:30 AM in Courtroom 2A before Judge Christopher J. Burke. Ordered by Judge Christopher J. Burke on 7/5/2017. (dlb)
Jun 14, 2017 21 Letter (4)
Docket Text: Joint Letter to The Honorable Christopher J. Burke from Jeremy A. Tigan on behalf of the parties regarding case scheduling - re Oral Order,,,,,. (Attachments: # (1) Case Management Checklist, # (2) Proposed Scheduling Order)(Tigan, Jeremy)
Jun 14, 2017 21 Case Management Checklist (4)
Jun 14, 2017 21 Proposed Scheduling Order (20)
Jun 14, 2017 21 Letter (Main Document) (4)
Docket Text: Joint Letter to The Honorable Christopher J. Burke from Jeremy A. Tigan on behalf of the parties regarding case scheduling - re Oral Order,,,,,. (Attachments: # (1) Case Management Checklist, # (2) Proposed Scheduling Order)(Tigan, Jeremy)
Jun 14, 2017 21 Letter (Case Management Checklist) (4)
Docket Text: Joint Letter to The Honorable Christopher J. Burke from Jeremy A. Tigan on behalf of the parties regarding case scheduling - re Oral Order,,,,,. (Attachments: # (1) Case Management Checklist, # (2) Proposed Scheduling Order)(Tigan, Jeremy)
Jun 14, 2017 21 Letter (Proposed Scheduling Order) (20)
Docket Text: Joint Letter to The Honorable Christopher J. Burke from Jeremy A. Tigan on behalf of the parties regarding case scheduling - re Oral Order,,,,,. (Attachments: # (1) Case Management Checklist, # (2) Proposed Scheduling Order)(Tigan, Jeremy)
Jun 12, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [20] STIPULATION TO EXTEND TIME for the parties to submit the (1) "Checklist," (ii) proposed Scheduling Order, and (iii) letter referenced in the Court's April 18, 2017 Oral Order to June 14, 2017 filed by Meso Scale Diagnostics, LLC. Ordered by Judge Christopher J. Burke on 612/2017. (dlb)
Jun 9, 2017 20 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit the (1) "Checklist," (ii) proposed Scheduling Order, and (iii) letter referenced in the Court's April 18, 2017 Oral Order to June 14, 2017 - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Jun 6, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney James T. McKeown and Jeffrey N. Costakos for Roche Diagnostics Corporation 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. (nmg)
Jun 2, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Nosson D. Knobloch for Meso Scale Diagnostics, 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. (lmm)
Jun 1, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [18] MOTION for Pro Hac Vice Appearance of Attorney Nosson D. Knobloch filed by Meso Scale Diagnostics, LLC. Ordered by Judge Christopher J. Burke on 6/1/2017. (dlb)
May 26, 2017 19 Answer to Counterclaim (30)
Docket Text: ANSWER to [10] Answer to Complaint, Counterclaim Counterclaim Defendants Roche Diagnostics Corporation and BioVeris Corporaiton's Answer to Counterclaim by BioVeris Corporation, Roche Diagnostics Corporation.(Quinn, Christopher)
May 24, 2017 18 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Nosson D. Knobloch - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
May 17, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [16] MOTION for Pro Hac Vice Appearance of Attorney James T. McKeown filed by Roche Diagnostics Corporation. Ordered by Judge Christopher J. Burke on 5/17/2017. (mlc)
May 17, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [17] MOTION for Pro Hac Vice Appearance of Attorney Jeffrey N. Costakos filed by Roche Diagnostics Corporation. Ordered by Judge Christopher J. Burke on 5/17/2017. (mlc)
May 16, 2017 16 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James T. McKeown - filed by Roche Diagnostics Corporation. (Quinn, Christopher)
May 16, 2017 17 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jeffrey N. Costakos - filed by Roche Diagnostics Corporation. (Quinn, Christopher)
May 12, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Steven E. Derringer, J. Scott McBride, Adam K. Mortara, and Daniel C. Taylor for Meso Scale Diagnostics, 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. (ceg)
May 11, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [15] MOTION for Pro Hac Vice Appearance of Attorney Adam K. Mortara, Steven E. Derringer, J. Scott McBride and Daniel C. Taylor of Bartlit Beck Herman Palenchar & Scott LLP filed by Meso Scale Diagnostics, LLC. Ordered by Judge Christopher J. Burke on 5/11/2017. (mlc) Modified on 5/12/2017 (mlc).
Apr 28, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Eric L. Maassen for Roche Diagnostics Corporation 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)
Apr 28, 2017 15 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Adam K. Mortara, Steven E. Derringer, J. Scott McBride and Daniel C. Taylor of Bartlit Beck Herman Palenchar & Scott LLP - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy) Modified on 5/12/2017 (mlc).
Apr 27, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [14] STIPULATION TO EXTEND TIME for Roche and BioVeris to respond to Meso's Answer and Counterclaims, and for the parties to submit the Checklist, Proposed Scheduling Order, and the letter referenced in the Court's April 18 Oral Order to May 26, filed by Meso Scale Diagnostics, LLC. Ordered by Judge Christopher J. Burke on 4/27/2017. (dlk)
Apr 26, 2017 14 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Roche and BioVeris to respond to Meso's Answer and Counterclaims, and for the parties to submit the Checklist, Proposed Scheduling Order, and the letter referenced in the Court's April 18 Oral Order to May 26, 2017 and June 9, 2017, respectively - filed by Meso Scale Diagnostics, LLC. (Tigan, Jeremy)
Apr 18, 2017 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall meet and confer and discuss, in person and/or by telephone, each of the matters listed on Chief Judge Stark's Case Management Checklist ("Checklist"). Within thirty (30) days from the date of this Order, the parties shall jointly file the following: (i) a copy of the "Checklist" indicating the names of Lead Counsel and Delaware Counsel for each party; (ii) a proposed Scheduling Order (consistent with the Chief Judge Stark's Revised Patent Form Scheduling Order); and (iii) a letter, not to exceed three pages, that contains the following: (a) a description of what this case is about; (b) the parties' positions regarding the disputes in the proposed Scheduling Order, and (c) a list of the three most significant topics (other than Scheduling Order disputes) discussed during the parties' review of the Checklist items, along with a brief description as to what was discussed as to those topics. Thereafter, the Court will schedule an in-person Case Management Conference/Rule 16 Scheduling Conference to be held with Judge Stark and/or Judge Burke. The Checklist and Revised Patent Form Scheduling Order can be found on this Court's website (www.ded.uscourts.gov/judge/chief-judge-leonard-p-stark). Ordered by Judge Christopher J. Burke on 4/17/2017. (dlk)
Apr 18, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to BioVeris Corporation on 4/18/2017. (ceg)
Apr 18, 2017 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Letter, previously D.I. #13, was removed and filed on the correct matter. (ceg)
Apr 18, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Rachel M. Blise for Roche Diagnostics Corporation 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. (ceg)
Apr 18, 2017 13 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Meso Scale Diagnostics, LLC. BioVeris Corporation served on 4/18/2017, answer due 5/9/2017. (Blumenfeld, Jack)
Apr 17, 2017 10 Answer to Complaint (62)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Roche Diagnostics Corporation, BioVeris Corporation by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-17)(Blumenfeld, Jack)
Apr 17, 2017 10 Exhibits 1-17 (661)
Apr 17, 2017 11 Disclosure Statement (3)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Meso Scale Technologies, LLC. for Meso Scale Diagnostics, LLC filed by Meso Scale Diagnostics, LLC. (Blumenfeld, Jack)
Apr 17, 2017 12 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 5,466,416; 5,714,089; 5,846,485; 5,935,779; 5,962,218; 6,078,782; 6,165,729; 6,271,041 B1 and 6,316,607 B1 . (Blumenfeld, Jack)
Apr 17, 2017 10 Answer to Complaint (Main Document) (30)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Roche Diagnostics Corporation, BioVeris Corporation by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-17)(Blumenfeld, Jack)
Apr 17, 2017 10 Answer to Complaint (Exhibits 1-17) (30)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Roche Diagnostics Corporation, BioVeris Corporation by Meso Scale Diagnostics, LLC. (Attachments: # (1) Exhibits 1-17)(Blumenfeld, Jack)
Mar 13, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [9] STIPULATION TO EXTEND TIME to move, answer or otherwise respond to Plaintiff's Complaint to April 17, 2017 filed by Meso Scale Diagnostics, LLC, Set/Reset Answer Deadlines: Meso Scale Diagnostics, LLC answer due 4/17/2017. Ordered by Judge Christopher J. Burke on 3/13/2017. (dlk)
Mar 13, 2017 9 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to move, answer or otherwise respond to Plaintiff's Complaint to April 17, 2017 - filed by Meso Scale Diagnostics, LLC. (Ross, David)
Mar 9, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [8] Proposed Procedures Order filed by Roche Diagnostics Corporation. Signed by Judge Christopher J. Burke on 3/9/2017. (dlk)
Mar 8, 2017 8 Proposed Order (3)
Docket Text: PROPOSED ORDER Procedures Order re [5] Order Referring Case to Magistrate Judge,,, by Roche Diagnostics Corporation. (Quinn, Christopher)
Mar 6, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. Nos. [7] MOTION for Pro Hac Vice Appearance of Attorney Rachel M. Blise filed by Roche Diagnostics Corporation, [6] MOTION for Pro Hac Vice Appearance of Attorney Eric L. Maassen filed by Roche Diagnostics Corporation. Ordered by Judge Christopher J. Burke on 3/6/2017. (dlk)
Mar 3, 2017 6 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Eric L. Maassen - filed by Roche Diagnostics Corporation. (Quinn, Christopher)
Mar 3, 2017 7 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Rachel M. Blise - filed by Roche Diagnostics Corporation. (Quinn, Christopher)
Feb 24, 2017 4 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Roche Diagnostics Corporation. Meso Scale Diagnostics, LLC served on 2/23/2017, answer due 3/16/2017. (Quinn, Christopher)
Feb 23, 2017 1 Main Document (12)
Feb 23, 2017 2 Exhibit 2 Part 1 (186)
Feb 23, 2017 3 Exhibit 2 Part 2 (207)
Feb 23, 2017 4 Exhibit 2 Part 3 (232)
Feb 23, 2017 5 Exhibit 2 Part 4 (138)
Feb 23, 2017 6 Civil Cover Sheet (1)
Feb 22, 2017 1 Exhibit 1 (3)
Feb 22, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Meso Scale Diagnostics, LLC on 2/22/2017. 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. (ceg)
Feb 22, 2017 1 Exhibit 2 Part 1 (186)
Feb 22, 2017 1 Exhibit 2 Part 2 (207)
Feb 22, 2017 1 Exhibit 2 Part 3 (232)
Feb 22, 2017 1 Exhibit 2 Part 4 (138)
Feb 22, 2017 1 Civil Cover Sheet (1)
Feb 22, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (ceg)
Feb 22, 2017 3 Patent/Trademark Report to Commissioner (5)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 5,935,779; 5,962,218; 6,078,782; 6,132,648; 6,165,729. (ceg)
Feb 22, 2017 1 Complaint* (1)
Feb 22, 2017 1 Complaint (Main Document) (12)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Feb 22, 2017 1 Complaint (Exhibit 1) (3)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Feb 22, 2017 1 Complaint (Exhibit 2 Part 1) (30)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Feb 22, 2017 1 Complaint (Exhibit 2 Part 2) (30)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Feb 22, 2017 1 Complaint (Exhibit 2 Part 3) (30)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Feb 22, 2017 1 Complaint (Exhibit 2 Part 4) (30)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Feb 22, 2017 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT FOR DECLARATORY JUDGMENT filed against Meso Scale Diagnostics, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2089873.) - filed by Roche Diagnostics Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2, # (4) Exhibit 2 Part 3, # (5) Exhibit 2 Part 4, # (6) Civil Cover Sheet)(ceg)
Menu