Search
Patexia Research
Case number 1:19-cv-03164

Xodus Medical Inc. et al v. U.S. Surgitech, Inc. > Documents

Date Field Doc. No.Description (Pages)
Oct 2, 2023 71 MINUTE entry before the Honorable Jeffrey Cole: Video status conference held. Claim construction has been completed and the parties are now engaged in discovery. They have exchanged written discovery, and have agreed that there would be 3 depositions per party. Counsel agreed that the present fact discovery close date of 11/17/23 68 , may need to be extended. Should that prove necessary, they will file a joint motion (if possible) seeking an extension and proposing a new agreed upon close date. Should any issues arise during depositions, counsel should contact the Court. I can be reached by a call to my courtroom deputy, Yulonda Thomas, at 312-408-5178, and she will arrange for me to participate in the phone call. The next video status conference is set for 11/1/23 at 9:30am. Instructions will be emailed to counsel. Members of the public and media will be able to call in to listen to this hearing. Please call (650) 479-3207, access code 1807229989#. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Emailed notice (yt) (Entered: 10/02/2023) (1)
Sep 20, 2023 70 MINUTE entry before the Honorable Jeffrey Cole: The video status conference set for 9/20/23 is Rescheduled to 10/2/23 at 10:00am. Instructions will be emailed to counsel. Members of the public and media will be able to call in to listen to this hearing. Please call (650) 479-3207, access code 1807229989#. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Emailed notice (yt) (Entered: 09/20/2023) (1)
Jul 28, 2023 69 MINUTE entry before the Honorable Franklin U. Valderrama: The Court adopts the dispositive motion deadline set by the Magistrate Judge 68 . Accordingly, dispositive motions are due by 3/28/2024. Before setting a briefing schedule, the Court directs the parties to file a status report by 1/30/2024, proposing a briefing schedule on dispositive motions. If more than one parties intend to move for summary judgment, they should provide a proposed briefing schedule that comprises of four briefs instead of six (e.g., (1) Party A's opening motion, (2) Party B's cross-motion and response to Party A's motion, (3) Party A's reply and response to Party B's cross-motion, (4) Party B's reply to cross-motion). Additionally, the parties should include in the status report whether either party intends to move to bar any expert testimony (if applicable). Mailed notice. (kp, ) (Entered: 07/28/2023) (1)
Jul 27, 2023 68 MINUTE entry before the Honorable Jeffrey Cole: Video status conference held. Counsel discussed remaining discovery in light of their claim construction hearing with the District Judge. The agreed discovery schedule is as follows: Written discovery requests to be completed by 8/15/23; Responses to be completed by 9/15/23; Fact discovery (including depositions) are to be completed by 11/17/23. Local Rule 16.1, provides that discovery must be completed, not merely scheduled, within the time set for discovery. Plaintiff's expert disclosures due 12/20/23; Defendant's expert disclosures due 1/31/24; Expert discovery (including depositions) are to be completed by 2/29/24; Dispositive motions due by 3/28/24, subject to the District Judge's approval. Should any issues arise during depositions, counsel should contact the Court. I can be reached by a call to my courtroom deputy, Yulonda Thomas, at 312-408-5178, and she will arrange for me to participate in the phone call. The next video status conference is set for 9/20/23 at 11:00am. Instructions will be emailed to counsel. Members of the public and media will be able to call in to listen to this hearing. Please call (650) 479-3207, access code 1807229989#. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Emailed notice (yt) (Entered: 07/27/2023) (1)
Jul 20, 2023 65 ORDER: The Court's claim construction rulings as to the disputed terms are explained in the accompanying Order. Accordingly, Plaintiffs' motion requesting status conference 63 is denied as moot. The Court understands that the issuance of the Court's decision triggers discovery deadlines pursuant to the Parties' status report 35 and Local Patent Rules 1.3 and 3.6. The Court refers discovery supervision of remaining discovery (including setting all deadlines, resolution of any discovery motion, and resolution of any motion to stay discovery) and settlement matters to Magistrate Judge Cole. Signed by the Honorable Franklin U. Valderrama on 7/20/2023. Mailed notice. (kp, ) (Entered: 07/20/2023) (30)
Jul 20, 2023 66 Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Jeffrey Cole for the purpose of holding proceedings related to: discovery supervision of remaining discovery (including setting all deadlines, resolution of any discovery motion, and resolution of any motion to stay discovery) and settlement matters. Mailed notice. (kp, ) (Entered: 07/20/2023) (1)
Jul 20, 2023 67 MINUTE entry before the Honorable Jeffrey Cole: Judge Valderrama has referred the case here for discovery supervision of remaining discovery (including setting all deadlines, resolution of any discovery motion, and resolution of any motion to stay discovery) and settlement matters. 65 and 66 . A video status conference is set for 7/27/23 at 11:00am to discuss the status of the case. Instructions will be emailed to counsel. Members of the public and media will be able to call in to listen to this hearing. Please call (650) 479-3207, access code 1807229989#. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Emailed notice (yt) (Entered: 07/20/2023) (1)
Mar 27, 2023 64 RESPONSE by U.S. Surgitech, Inc. to MOTION by Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. Requesting Status Conference 63 Defendant's Response to Plaintiffs' Motion Requesting Status Conference (Niro, Dean) (Entered: 03/27/2023) (2)
Mar 23, 2023 63 MOTION by Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. Requesting Status Conference (Wolski, Thomas) (Entered: 03/23/2023) (5)
Dec 29, 2022 62 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice. (tg, ) (Entered: 12/30/2022) (1)
Oct 6, 2022 61 assigning/reassigning Case (13)
Docket Text: EXECUTIVE COMMITTEE ORDER: The Honorable Charles R. Norgle, Sr. has retired from regular active service as a United States District Judge effective October 4, 2022. IT IS HEREBY ORDERED That the cases on the attached list are to be reassigned to the other judges of this Court as indicated, pursuant to Local Rule 40.1(f). IT IS ALSO ORDERED That any case that was assigned to the Honorable Charles R. Norgle, Sr. and may require further judicial action in the future, shall be reassigned by lot to a judge of this Court. Case reassigned to the Honorable Franklin U. Valderrama for all further proceedings. Honorable Charles R. Norgle, Sr no longer assigned to the case. Signed by Honorable Rebecca R. Pallmeyer on 10/06/2022.(td, )
Jun 30, 2022 59 supplement (15)
Docket Text: SUPPLEMENT to other[41] Plaintiffs' Responsive Claim Construction Brief (Wolski, Thomas)
Jun 30, 2022 60 supplement (Main Document) (19)
Docket Text: SUPPLEMENT to reply[42], other[39] Defendant, Surgitech's Supplemental Brief on Claim Construction Pursuant to the Court's May 19, 2022 Order (Attachments: # (1) Exhibit J)(Niro, Dean)
Jun 30, 2022 60 supplement (Exhibit J) (6)
Docket Text: SUPPLEMENT to reply[42], other[39] Defendant, Surgitech's Supplemental Brief on Claim Construction Pursuant to the Court's May 19, 2022 Order (Attachments: # (1) Exhibit J)(Niro, Dean)
May 19, 2022 58 order (1)
Docket Text: ORDER: Briefing on the claim construction phase of this case is complete. Dkt. 39, 41, 42, 45.1 In the status report filed 1/6/2021, the parties appear to request a claim construction hearing, which they state "will occur remotely on a date determined by the court. The Parties will require three hours for the hearing without the presentation of live testimony." Dkt. 46 at 1. However, based upon the comprehensive and lucid briefs submitted by the parties, there is no obvious need for oral argument. The Court instead will allow each party to submit an additional supplement to their briefing by 6/30/2022, limited to 15 pages. Accordingly, the parties' proposals regarding claim construction remain under advisement. Signed by the Honorable Charles R. Norgle on 5/19/2022. Mailed notice. (cp, )
Oct 4, 2021 57 notice of change of address (1)
Docket Text: NOTICE by Darren J. Hunter of Change of Address NOTIFICATION OF CHANGE OF ATTORNEY ADDRESS (Hunter, Darren)
Sep 3, 2021 56 order on motion to withdraw as attorney (1)
Docket Text: ORDER: This cause coming to be heard on attorney Emily N. Masalski's Unopposed Motion to Withdraw as Counsel, due notice having been given and the Court being fully advised in the premises. IT IS HEREBY ORDERED: 1. The Motion [54] is granted; 2. The appearance of Emily N. Masalski on behalf of Plaintiffs is hereby withdrawn; and 3. The Clerk shall remove Emily N. Masalski from the service list for CM/ECF notices in the above-captioned matter. Signed by the Honorable Charles R. Norgle, Sr on 9/3/2021: Mailed notice. (rc, )
Sep 1, 2021 54 motion to withdraw as attorney (3)
Docket Text: MOTION by Attorney Emily N. Masalski to withdraw as attorney for Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc.. No party information provided (Masalski, Emily)
Sep 1, 2021 55 notice of motion (2)
Docket Text: NOTICE of Motion by Emily N. Masalski for presentment of (Masalski, Emily)
Apr 26, 2021 52 notice of change of address (1)
Docket Text: NOTICE by Darren J. Hunter of Change of Address (Hunter, Darren)
Apr 26, 2021 53 notice of change of address (1)
Docket Text: NOTICE by Emily N. Masalski of Change of Address (Masalski, Emily)
Mar 31, 2021 51 text entry (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: The case management deadlines set forth in the Status Report of May 18, 2020 remain applicable. Mailed notice (ewf, )
Feb 11, 2021 49 notice of change of address (1)
Docket Text: NOTICE by Darren J. Hunter of Change of Address (Hunter, Darren)
Feb 11, 2021 50 notice of change of address (1)
Docket Text: NOTICE by Emily N. Masalski of Change of Address (Masalski, Emily)
Jan 25, 2021 48 order on motion to appear pro hac vice (1)
Docket Text: ORDER: Motion to appear pro hac vice [47] is granted. Signed by the Honorable Charles R. Norgle, Sr on 1/25/2021. Mailed notice (nsf, )
Jan 20, 2021 47 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-17844380. (Brooks, Anthony)
Jan 6, 2021 45 other (5)
Docket Text: Joint Claim Construction Chart by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Wolski, Thomas)
Jan 6, 2021 46 status report (2)
Docket Text: STATUS Report by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Wolski, Thomas)
Dec 23, 2020 44 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to withdraw as attorney [43] is granted. Attorney David A. DuMont is granted leave to withdraw. Mailed notice (ewf, )
Dec 16, 2020 42 reply (Main Document) (19)
Docket Text: REPLY by Defendant U.S. Surgitech, Inc. to other[41] U.S. Surgitech Inc.'s Claim Construction Reply Brief (Attachments: # (1) Exhibit I)(Niro, Dean)
Dec 16, 2020 42 reply (Exhibit I) (21)
Docket Text: REPLY by Defendant U.S. Surgitech, Inc. to other[41] U.S. Surgitech Inc.'s Claim Construction Reply Brief (Attachments: # (1) Exhibit I)(Niro, Dean)
Dec 16, 2020 43 motion to withdraw as attorney (Main Document) (3)
Docket Text: MOTION by Attorney David A. DuMont to withdraw as attorney for Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc.. No party information provided (Attachments: # (1) Text of Proposed Order)(DuMont, David)
Dec 16, 2020 43 motion to withdraw as attorney (Text of Proposed Order) (1)
Docket Text: MOTION by Attorney David A. DuMont to withdraw as attorney for Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc.. No party information provided (Attachments: # (1) Text of Proposed Order)(DuMont, David)
Dec 2, 2020 41 other (Main Document) (30)
Docket Text: Plaintiffs' Responsive Claim Construction Brief by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Attachments: # (1) Exhibit A, # (2) Errata B, # (3) Errata C, # (4) Exhibit D)(Wolski, Thomas)
Dec 2, 2020 41 other (Exhibit A) (22)
Docket Text: Plaintiffs' Responsive Claim Construction Brief by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Attachments: # (1) Exhibit A, # (2) Errata B, # (3) Errata C, # (4) Exhibit D)(Wolski, Thomas)
Dec 2, 2020 41 other (Errata B) (11)
Docket Text: Plaintiffs' Responsive Claim Construction Brief by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Attachments: # (1) Exhibit A, # (2) Errata B, # (3) Errata C, # (4) Exhibit D)(Wolski, Thomas)
Dec 2, 2020 41 other (Errata C) (14)
Docket Text: Plaintiffs' Responsive Claim Construction Brief by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Attachments: # (1) Exhibit A, # (2) Errata B, # (3) Errata C, # (4) Exhibit D)(Wolski, Thomas)
Dec 2, 2020 41 other (Exhibit D) (11)
Docket Text: Plaintiffs' Responsive Claim Construction Brief by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Attachments: # (1) Exhibit A, # (2) Errata B, # (3) Errata C, # (4) Exhibit D)(Wolski, Thomas)
Nov 17, 2020 40 status report (3)
Docket Text: STATUS Report by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Wolski, Thomas)
Nov 2, 2020 38 appendix (Main Document) (3)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 1 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 2 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 3 of 11) (27)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 4 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 5 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 6 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 7 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 8a of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 8b of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 9 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 10 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 38 appendix (Appendix Part 11 of 11) (30)
Docket Text: APPENDIX for Claim Construction (Attachments: # (1) Appendix Part 1 of 11, # (2) Appendix Part 2 of 11, # (3) Appendix Part 3 of 11, # (4) Appendix Part 4 of 11, # (5) Appendix Part 5 of 11, # (6) Appendix Part 6 of 11, # (7) Appendix Part 7 of 11, # (8) Appendix Part 8a of 11, # (9) Appendix Part 8b of 11, # (10) Appendix Part 9 of 11, # (11) Appendix Part 10 of 11, # (12) Appendix Part 11 of 11)(Wolski, Thomas)
Nov 2, 2020 39 other (Main Document) (30)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit A) (21)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit B) (10)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit C) (5)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit D) (3)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit E) (28)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit F) (3)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit G) (2)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Nov 2, 2020 39 other (Exhibit H) (30)
Docket Text: Opening Claim Construction Brief by U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Niro, Dean)
Jul 10, 2020 37 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk5, Docket)
May 26, 2020 36 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket6, )
May 18, 2020 35 status report (5)
Docket Text: STATUS Report by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Wolski, Thomas)
Apr 24, 2020 34 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket5, )
Mar 30, 2020 33 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 32 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (td, )
Feb 25, 2020 31 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Court has reviewed the Agreed Written Status Report [29]. Follow-up Status Report is due on 9/1/2020.Mailed notice (ewf, )
Nov 15, 2019 29 status report (11)
Docket Text: STATUS Report by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Wolski, Thomas)
Nov 15, 2019 30 notice of filing (3)
Docket Text: NOTICE by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. re status report[29] (Wolski, Thomas)
Oct 29, 2019 26 other (3)
Docket Text: Notice of Claims Involving Patents or Trademarks by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. (Wolski, Thomas)
Oct 29, 2019 27 notice of filing (3)
Docket Text: NOTICE by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. re other[26] Notice of Claims Involving Patents or Trademarks (Wolski, Thomas)
Oct 29, 2019 28 answer to amended complaint (30)
Docket Text: Defendant's ANSWER to amended complaint D.I. 24 by U.S. Surgitech, Inc.(Yang, Oliver)
Oct 15, 2019 1 Amended Complaint* (1)
Oct 15, 2019 24 amended complaint (Main Document) (30)
Docket Text: First AMENDED complaint by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi against U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wolski, Thomas)
Oct 15, 2019 24 amended complaint (Exhibit A) (24)
Docket Text: First AMENDED complaint by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi against U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wolski, Thomas)
Oct 15, 2019 24 amended complaint (Exhibit B) (25)
Docket Text: First AMENDED complaint by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi against U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wolski, Thomas)
Oct 15, 2019 24 amended complaint (Exhibit C) (25)
Docket Text: First AMENDED complaint by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi against U.S. Surgitech, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wolski, Thomas)
Oct 15, 2019 25 notice of filing (3)
Docket Text: NOTICE by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. re amended complaint[24] (Wolski, Thomas)
Sep 26, 2019 22 Order on Motion to Dismiss for Failure to State a Claim (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to Dismiss [18] is denied. In the alternative, a more specific statement of claims is due by October 25, 2019. Motion for leave to file amended complaint [20] is granted. An Agreed Written Status Report is due on 11/15/2019. The parties are not required to appear before the court on Friday, September 27, 2019. Mailed notice (ewf, )
Sep 24, 2019 23 order (1)
Docket Text: ORDER. Signed by the Honorable Charles R. Norgle, Sr on 9/24/2019. Mailed notice. (sxb, )
Sep 20, 2019 20 motion for leave to file (4)
Docket Text: MOTION by Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. for leave to file First Amended Complaint (Hunter, Darren)
Sep 20, 2019 21 notice of motion (2)
Docket Text: NOTICE of Motion by Darren J. Hunter for presentment of motion for leave to file[20] before Honorable Charles R. Norgle Sr. on 9/27/2019 at 10:30 AM. (Hunter, Darren)
Sep 17, 2019 18 Motion to Dismiss for Failure to State a Claim (12)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant U.S. Surgitech, Inc. Defendant U.S. Surgitech, Inc.'s Memorandum and Motion to Dismiss Under Fed.R.Civ.P. 12(b)(6) (Yang, Oliver)
Sep 17, 2019 19 notice of motion (2)
Docket Text: NOTICE of Motion by Oliver D. Yang for presentment of Motion to Dismiss for Failure to State a Claim[18] before Honorable Charles R. Norgle Sr. on 9/27/2019 at 10:30 AM. (Yang, Oliver)
Sep 9, 2019 17 order on motion to appear pro hac vice (1)
Docket Text: ORDER: Motions for Leave to Appear Pro Hac Vice [8] and [9] are granted. Signed by the Honorable Charles R. Norgle, Sr on 9/9/2019. Mailed notice (Received for docketing on 9/12/2019). (sxb, )
Aug 30, 2019 16 order on motion for extension of time to answer (1)
Docket Text: ORDER: Upon consideration of Defendant U.S. Surgitech, Inc.'s Motion For An Extension Of Time To Answer, it is hereby ordered that this Motion is GRANTED and U.S. Surgitech, Inc. shall file an answer or otherwise plead on or before September 17, 2019. Signed by the Honorable Charles R. Norgle, Sr on 8/30/2019. Mailed notice. (sxb, )
Aug 29, 2019 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant U.S. Surgitech, Inc. by Dean D. Niro (Niro, Dean)
Aug 29, 2019 13 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant U.S. Surgitech, Inc. by Oliver D. Yang (Yang, Oliver)
Aug 29, 2019 14 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendant U.S. Surgitech, Inc. for extension of time to file answer (Unopposed) (Yang, Oliver)
Aug 29, 2019 15 notice of motion (2)
Docket Text: NOTICE of Motion by Oliver D. Yang for presentment of motion for extension of time to file answer[14] before Honorable Charles R. Norgle Sr. on 9/6/2019 at 10:30 AM. (Yang, Oliver)
Jun 27, 2019 10 affidavit of service (3)
Docket Text: AFFIDAVIT of Service filed by Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. regarding Summons and Complaint served on Maaz Meah on June 13, 2019 (Hunter, Darren)
Jun 27, 2019 11 stipulation (Main Document) (3)
Docket Text: STIPULATION for Extension of Time for Defendant to Respond to Complaint (Attachments: # (1) Exhibit A)(Hunter, Darren)
Jun 27, 2019 11 stipulation (Exhibit A) (2)
Docket Text: STIPULATION for Extension of Time for Defendant to Respond to Complaint (Attachments: # (1) Exhibit A)(Hunter, Darren)
Jun 5, 2019 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. by Kent E. Baldauf, jr. (Baldauf, jr., Kent)
Jun 5, 2019 8 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15899704. (DuMont, David)
Jun 5, 2019 9 motion to appear pro hac vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15899756. (Wolski, Thomas)
Jun 4, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant U.S. Surgitech, Inc. (ew, )
May 13, 2019 6 Patent/Trademark report (Main Document) (1)
Docket Text: MAILED patent report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Patent, # (2) Patent, # (3) Patent)(mc, )
May 13, 2019 6 Patent/Trademark report (Patent) (24)
Docket Text: MAILED patent report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Patent, # (2) Patent, # (3) Patent)(mc, )
May 13, 2019 6 Patent/Trademark report (Patent) (25)
Docket Text: MAILED patent report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Patent, # (2) Patent, # (3) Patent)(mc, )
May 13, 2019 6 Patent/Trademark report (Patent) (25)
Docket Text: MAILED patent report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Patent, # (2) Patent, # (3) Patent)(mc, )
May 10, 2019 1 Complaint* (1)
May 10, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Jeffrey Cole. Case assignment: Random assignment. (ec, )
May 10, 2019 1 complaint (Main Document) (8)
Docket Text: COMPLAINT filed by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi; Jury Demand. Filing fee $ 400, receipt number 0752-15812465. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Hunter, Darren)
May 10, 2019 1 complaint (Exhibit A) (24)
Docket Text: COMPLAINT filed by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi; Jury Demand. Filing fee $ 400, receipt number 0752-15812465. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Hunter, Darren)
May 10, 2019 1 complaint (Exhibit B) (25)
Docket Text: COMPLAINT filed by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi; Jury Demand. Filing fee $ 400, receipt number 0752-15812465. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Hunter, Darren)
May 10, 2019 1 complaint (Exhibit C) (25)
Docket Text: COMPLAINT filed by Xodus Medical Inc., Glenn Keilar, Alessio Pigazzi; Jury Demand. Filing fee $ 400, receipt number 0752-15812465. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Hunter, Darren)
May 10, 2019 2 civil cover sheet (Main Document) (1)
Docket Text: CIVIL Cover Sheet (Attachments: # (1) Attachment to Civil Cover Sheet)(Hunter, Darren)
May 10, 2019 2 civil cover sheet (Attachment to Civil Cover Sheet) (1)
Docket Text: CIVIL Cover Sheet (Attachments: # (1) Attachment to Civil Cover Sheet)(Hunter, Darren)
May 10, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. by Darren J. Hunter as Local Counsel (Hunter, Darren)
May 10, 2019 4 notice of filing (2)
Docket Text: NOTICE by Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. of Claims Involving Patents Pursuant to Local Rule 3.4 (Hunter, Darren)
May 10, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Glenn Keilar, Alessio Pigazzi, Xodus Medical Inc. by Emily N. Masalski as Local Counsel (Masalski, Emily)
Menu