TriReme Medical, LLC v. Angioscore, Inc.
Plaintiff: TriReme Medical, LLC
Defendant: Angioscore, Inc.
Case Number: 3:2014cv02946
Filed: June 25, 2014
Court: US District Court for the Northern District of California
Office: San Francisco Office
County: San Francisco
Presiding Judge: Laurel Beeler
Nature of Suit: Patent
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Both
Docket Report

This docket was last retrieved on February 13, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 13, 2018 Filing 154 CLERK'S Letter Spreading Mandate to Counsel (fabS, COURT STAFF) (Filed on 2/13/2018)
February 13, 2018 Filing 153 MANDATE of USCA (fabS, COURT STAFF) (Filed on 2/13/2018)
February 5, 2018 Opinion or Order Filing 152 Order by Magistrate Judge Laurel Beeler granting #151 Stipulation re: Angioscore's Bill of Costs and Stipulated Dismissal with Prejudice. (ejkS, COURT STAFF) (Filed on 2/5/2018)
February 2, 2018 Filing 151 STIPULATION WITH PROPOSED ORDER re #144 Bill of Costs, Stipulation and [Proposed] Order re AngioScore's Bill of Costs and Stipulated Dismissal With Prejudice filed by TriReme Medical, LLC. (Caine, David) (Filed on 2/2/2018)
November 16, 2017 Filing 150 Statement Joint Statement by TriReme Medical, LLC. (Caine, David) (Filed on 11/16/2017)
July 13, 2017 Filing 149 NOTICE by TriReme Medical, LLC (JOINT NOTICE OF EXPECTED SETTLEMENT) (Caine, David) (Filed on 7/13/2017)
April 14, 2017 Filing 148 USCA Case Number 17-1903 for #146 Notice of Appeal to the Federal Circuit filed by TriReme Medical, LLC. (farS, COURT STAFF) (Filed on 4/14/2017)
April 12, 2017 Filing 147 Transmission of Notice of Appeal and Docket Sheet to the Federal Circuit Court of Appeals as to #146 Notice of Appeal to the Federal Circuit. Appeal Record due by 5/12/2017. (farS, COURT STAFF) (Filed on 4/12/2017)
April 7, 2017 Filing 146 NOTICE OF APPEAL to the Federal Circuit by TriReme Medical, LLC. Filing fee $ 505, receipt number 0971-11299807. Appeal Record due by 5/8/2017. (Caine, David) (Filed on 4/7/2017)
April 6, 2017 Filing 145 OBJECTIONS to re #144 Bill of Costs, Plaintiff TriReme Medical, LLC's Conditional Objection to Defendant AngioScore, Inc.'s Bill of Costs by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 4/6/2017)
March 23, 2017 Filing 144 BILL OF COSTS by Angioscore, Inc.. Objections due by 4/6/2017 (Attachments: #1 Exhibit A (Itemized Bill of Costs), #2 Declaration, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5)(Robson, Matthew) (Filed on 3/23/2017)
March 9, 2017 Filing 143 JUDGMENT. The court granted the defendant's motion for summary judgment and dismissed all the plaintiff's claims with prejudice. [ECF No. 142.] The clerk of court is directed to close this file. Signed by Judge Laurel Beeler on 3/9/2017. (lblc3S, COURT STAFF) (Filed on 3/9/2017)
March 9, 2017 Opinion or Order Filing 142 ORDER by Judge Laurel Beeler granting in part and denying in part #117 Motion for Summary Judgment. The court denies AngioScore's motion for summary judgment insofar as it contends that, by his consulting work after May 1, 2003, Dr. Lotan effected an assignment of his rights to AngioScore under 9(b) of the 2003 consulting agreement. The court grants AngioScore's motion for summary judgment on the question of inventorship. All three claims under 35 U.S.C. 256 are therefore dismissed with prejudice. The court will enter a separate Rule 58 judgment. (lblc3S, COURT STAFF) (Filed on 3/9/2017)
March 9, 2017 Report on the determination of action mailed to Patent Office. (farS, COURT STAFF) (Filed on 3/9/2017)
March 8, 2017 Filing 141 STIPULATION WITH PROPOSED ORDER RE CMC DATE filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 3/8/2017)
March 7, 2017 Filing 140 Transcript of Proceedings held on February 9, 2017, before Judge Laurel Beeler. Court Reporter/Transcriber Joan Marie Columbini, CSR, telephone number joan.columbini.csr@gmail.com 510-367-3043. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #133 Transcript Order, #134 Transcript Order ) Redaction Request due 3/28/2017. Redacted Transcript Deadline set for 4/7/2017. Release of Transcript Restriction set for 6/5/2017. (Related documents(s) #133 , #134 ) (Columbini, Joan) (Filed on 3/7/2017)
March 7, 2017 Filing 139 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The case management conference previously noticed for 3/9/2017 is continued to 3/16/2017 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rxmS, COURT STAFF) (Filed on 3/7/2017)
February 25, 2017 Filing 138 NOTICE. The court continues the case-management one more week to 3/9/2017 at 9:30 a.m. The court will file an order this week addressing the summary-judgment motion. The purpose of the case-management conference is to assess the ADR posture of the case after the court's order. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Beeler, Laurel) (Filed on 2/25/2017)
February 23, 2017 Filing 137 CASE MANAGEMENT STATEMENT (JOINT) filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 2/23/2017)
February 21, 2017 Opinion or Order Filing 136 ORDER GRANTING #135 STIPULATION WITH ORDER RE PRETRIAL SUBMISSIONS filed by TriReme Medical, LLC. Final Pretrial Conference set for 4/27/2017 01:00 PM in Courtroom C, 15th Floor, San Francisco. Signed by Judge Laurel Beeler on 02/21/2017. (rxmS, COURT STAFF) (Filed on 2/21/2017)
February 17, 2017 Filing 135 STIPULATION WITH PROPOSED ORDER RE PRETRIAL SUBMISSIONS filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 2/17/2017)
February 16, 2017 Filing 134 TRANSCRIPT ORDER for proceedings held on 02/09/2017 before Magistrate Judge Laurel Beeler by Angioscore, Inc., for Court Reporter FTR - San Francisco. (Robson, Matthew) (Filed on 2/16/2017)
February 15, 2017 Filing 133 TRANSCRIPT ORDER for proceedings held on February 9, 2017 before Magistrate Judge Laurel Beeler by TriReme Medical, LLC, for Court Reporter FTR - San Francisco. (Caine, David) (Filed on 2/15/2017)
February 14, 2017 Filing 132 CLERK'S NOTICE Continuing Case Management Conference. The case management conference previously noticed for 2/23/2017, has been rescheduled to 3/2/2017, at 11:00 AM in Courtroom C, 15th Floor, San Francisco. Joint Case Management Statement is now due by 2/23/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmiS, COURT STAFF) (Filed on 2/14/2017)
February 9, 2017 Filing 131 Minute Entry for proceedings held on 2/9/2017 before Magistrate Judge Laurel Beeler. Hearing on motion for summary judgment held. The Court takes the motion under submission. The Court shall issue an order regarding the motion.FTR Time 10:52 - 11:46 Plaintiff Attorney: David Caine Defendant Attorney: Matthew RobsonThis is a text only Minute Entry (shy, COURT STAFF) (Date Filed: 2/9/2017) Modified on 2/16/2017: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).
February 2, 2017 Set/Reset Deadlines as to #117 MOTION for Summary Judgment . Motion Hearing set for 2/9/2017 10:15 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. (tmiS, COURT STAFF) (Filed on 2/2/2017)
January 26, 2017 Opinion or Order Filing 130 ORDER by Judge Laurel Beeler granting #127 Administrative Motion to File Under Seal. This is a text entry only. No document is associated with this entry. (lblc3S, COURT STAFF) (Filed on 1/26/2017)
January 24, 2017 Filing 129 Brief re #117 MOTION for Summary Judgment Reply Brief ISO MSJ filed byAngioscore, Inc.. (Related document(s) #117 ) (Robson, Matthew) (Filed on 1/24/2017)
January 23, 2017 Filing 128 Declaration of Matthew D. Robson in Support of #127 Joint Administrative Motion to File Under Seal (STIPULATED MOTION AND [PROPOSED] ORDER REGARDING SEALING OF OPPOSITION TO DEFENDANT ANGIOSCORE'S MOTION FOR SUMMARY JUDGMENT AND SUPPORTING PAPERS) filed byAngioscore, Inc.. (Related document(s) #127 ) (Robson, Matthew) (Filed on 1/23/2017)
January 17, 2017 Filing 127 Joint Administrative Motion to File Under Seal (STIPULATED MOTION AND [PROPOSED] ORDER REGARDING SEALING OF OPPOSITION TO DEFENDANT ANGIOSCORE'S MOTION FOR SUMMARY JUDGMENT AND SUPPORTING PAPERS) filed by TriReme Medical, LLC. (Attachments: #1 Declaration, #2 Exhibit (Redacted Version of Opposition to MSJ), #3 Exhibit (Unredacted Version of Opposition to MSJ), #4 Exhibit (Redacted Version of Konstantino Declaration), #5 Exhibit (Unredacted version of Konstantino Declaration), #6 Exhibit (Redacted version of Lotan Declaration), #7 Exhibit (Unredacted version of Lotan Declaration), #8 Exhibit (Redacted Version of Feld Declaration), #9 Exhibit (Unredacted version of Feld Declaration), #10 Exhibit (Unredacted Exhibit 1 to Carmack Declaration), #11 Exhibit (Unredacted Exhibit 2 to Carmack Declaration), #12 Exhibit (Unredacted Exhibit 3 to Carmack Declaration), #13 Exhibit (Unredacted Exhibit 6 to Carmack Declaration), #14 Exhibit (Unredacted Exhibit 9 to Carmack Declaration), #15 Exhibit (Unredacted Exhibit 14 to Carmack Declaration), #16 Exhibit (Unredacted Exhibit 15 to Carmack Declaration), #17 Exhibit (Unredacted Exhibit 16 to Carmack Declaration), #18 Exhibit (Unredacted Exhibit 17 to Carmack Declaration), #19 Exhibit (Unredacted Exhibit 18 to Carmack Declaration), #20 Exhibit (Unredacted Exhibit 19 to Carmack Declaration), #21 Exhibit (Unredacted Exhibit 20 to Carmack Declaration), #22 Exhibit (Unredacted Exhibit 21 to Carmack Declaration), #23 Exhibit (Unredacted Exhibit 22 to Carmack Declaration), #24 Exhibit (Unredacted Exhibit 25 to Carmack Declaration), #25 Exhibit (Unredacted Exhibit 26 to Carmack Declaration), #26 Exhibit (Unredacted Exhibit 27 to Carmack Declaration))(Carmack, Thomas) (Filed on 1/17/2017)
January 17, 2017 Filing 126 OPPOSITION/RESPONSE (re #117 MOTION for Summary Judgment ) filed byTriReme Medical, LLC. (Attachments: #1 Declaration, #2 Declaration, #3 Declaration, #4 Declaration, #5 Declaration, #6 Exhibit 1-3, #7 Exhibit 4, #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7, #11 Exhibit 8, #12 Exhibit 9, #13 Exhibit 10, #14 Exhibit 11, #15 Exhibit 12, #16 Exhibit 13, #17 Exhibit 14-22, #18 Exhibit 23, #19 Exhibit 24, #20 Exhibit 25-27, #21 Exhibit 28, #22 Exhibit 29, #23 Exhibit 30, #24 Exhibit 31, #25 Exhibit 32, #26 Exhibit 33, #27 Exhibit 34, #28 Exhibit 35, #29 Exhibit 36, #30 Exhibit 37, #31 Exhibit 38, #32 Exhibit 39, #33 Exhibit 40, #34 Exhibit 41, #35 Exhibit 42)(Caine, David) (Filed on 1/17/2017)
January 17, 2017 Filing 125 NOTICE of Change of Address by David Adam Caine (PLAINTIFF'S NOTICE OF CHANGE OF LAW FIRM NAME, LOCATION ADDRESS AND EMAIL ADDRESSES) (Caine, David) (Filed on 1/17/2017)
January 17, 2017 Filing 124 EXHIBITS re #119 Declaration in Support,,,, #117 MOTION for Summary Judgment , #123 Order Unredacted Parnell Declaration Exhibits L and R, pursuant to Court Order, Docket 123 filed byAngioscore, Inc.. (Attachments: #1 Exhibit Public Parnell Dec. Exh. L, #2 Exhibit Public Parnell Dec. Exh. R)(Related document(s) #119 , #117 , #123 ) (Robson, Matthew) (Filed on 1/17/2017)
January 16, 2017 Set/Reset Hearing Motion Hearing set for 2/9/2017 10:15 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. The court resets the time of the motion hearing to 10:15 a.m. (from 9:30 a.m.) because the court also has a criminal calendar on 2/9/2017. (Beeler, Laurel) (Filed on 1/16/2017)
January 16, 2017 Set/Reset Hearing Further Case Management Conference set for 2/23/2017 11:00 AM in Courtroom C, 15th Floor, San Francisco. In light of the summary-judgment motion calendared for a hearing on 2/9/2017, the court continues the 2/16/2017 CMC one week to 2/23/2017 at 11:00 a.m. (Beeler, Laurel) (Filed on 1/16/2017)
January 11, 2017 Opinion or Order Filing 123 ORDER. The court vacates the sealing order at ECF No. 122. The attached, revised sealing order is substituted in its place. Signed by Judge Laurel Beeler on 1/11/2017. (lblc3S, COURT STAFF) (Filed on 1/11/2017)
January 5, 2017 Opinion or Order Filing 122 STIPULATION AND ORDER REGARDING SEALING OF ANGIOSCORES MOTION FOR SUMMARY JUDGMENT AND EXHIBITS ATTACHED TO DECLARATIONS IN SUPPORT THEREOF re #120 . Signed by Magistrate Judge Laurel Beeler on 1/5/2017. (afmS, COURT STAFF) (Filed on 1/5/2017)
January 4, 2017 Filing 121 CERTIFICATE OF SERVICE by Angioscore, Inc. re #120 Joint Administrative Motion to File Under Seal STIPULATION AND [PROPOSED] ORDER REGARDING SEALING ANGIOSCORE MOTION FOR SUMMARY JUDGMENT AND DECLARATION EXHIBITS (Robson, Matthew) (Filed on 1/4/2017)
January 3, 2017 Filing 120 Joint Administrative Motion to File Under Seal STIPULATION AND [PROPOSED] ORDER REGARDING SEALING ANGIOSCORE MOTION FOR SUMMARY JUDGMENT AND DECLARATION EXHIBITS filed by Angioscore, Inc.. (Attachments: #1 Declaration Robson Dec. ISO Admin Motion to Seal, #2 Exhibit Redacted Version of Motion for Summary Judgment, #3 Exhibit Unredacted Version of Motion for Summary Judgment, #4 Exhibit Redacted Version of Parnell Dec. Ex. 1, #5 Exhibit Unredacted Version of Parnell Dec. Ex. 1, #6 Exhibit Redacted Version of Robson Dec. Ex. 6, #7 Exhibit Unredacted Version of Robson Dec. Ex. 6, #8 Exhibit Redacted Version of Robson Dec. Ex. 8, #9 Exhibit Unredacted Version of Robson Dec. Ex. 8, #10 Exhibit Redacted Version of Robson Dec. Ex. 9, #11 Exhibit Unredacted Version of Robson Dec. Ex. 9, #12 Exhibit Redacted Version of Robson Dec. Ex. 10, #13 Exhibit Unredacted Version of Robson Dec. Ex. 10, #14 Exhibit Redacted Version of Parnell Dec. Ex. L, #15 Exhibit Unredacted Version of Parnell Dec. Ex. L, #16 Exhibit Redacted Version of Parnell Dec. Ex. M, #17 Exhibit Unredacted Version of Parnell Dec. Ex. M, #18 Exhibit Redacted Version of Parnell Dec. Ex. N, #19 Exhibit Unredacted Version of Parnell Dec. Ex. N, #20 Exhibit Redacted Version of Parnell Dec. Ex. O, #21 Exhibit Unredacted Version of Parnell Dec. Ex. O, #22 Exhibit Redacted Version of Parnell Dec. Ex. P, #23 Exhibit Unredacted Version of Parnell Dec. Ex. P, #24 Exhibit Redacted Version of Parnell Dec. Ex. Q, #25 Exhibit Unedacted Version of Parnell Dec. Ex. Q, #26 Exhibit Redacted Version of Parnell Dec. Ex. R, #27 Exhibit Unredacted Version of Parnell Dec. Ex. R, #28 Exhibit Redacted Version of Parnell Dec. Ex. S, #29 Exhibit Unredacted Version of Parnell Dec. Ex. S, #30 Exhibit Redacted Version of Parnell Dec. Ex. T, #31 Exhibit Unredacted Version of Parnell Dec. Ex. T, #32 Exhibit Redacted Version of Parnell Dec. Ex. BB, #33 Exhibit Unredacted Version of Parnell Dec. Ex. BB)(Robson, Matthew) (Filed on 1/3/2017)
January 3, 2017 Filing 119 Declaration of Dr. Toby Kim Parnell, Ph.D. in Support of #117 MOTION for Summary Judgment filed byAngioscore, Inc.. (Attachments: #1 Exhibit Parnell Dec. Ex. 1, #2 Exhibit Parnell Dec. Ex. A, #3 Exhibit Parnell Dec. Ex. B, #4 Exhibit Parnell Dec. Ex. C, #5 Exhibit Parnell Dec. Ex. D, #6 Exhibit Parnell Dec. Ex. E, #7 Exhibit Parnell Dec. Ex. F, #8 Exhibit Parnell Dec. Ex. G, #9 Exhibit Parnell Dec. Ex. H, #10 Exhibit Parnell Dec. Ex. I, #11 Exhibit Parnell Dec. Ex. J, #12 Exhibit Parnell Dec. Ex. K, #13 Exhibit Parnell Dec. Ex. L, #14 Exhibit Parnell Dec. Ex. M, #15 Exhibit Parnell Dec. Ex. N, #16 Exhibit Parnell Dec. Ex. O, #17 Exhibit Parnell Dec. Ex. P, #18 Exhibit Parnell Dec. Ex. Q, #19 Exhibit Parnell Dec. Ex. R, #20 Exhibit Parnell Dec. Ex. S, #21 Exhibit Parnell Dec. Ex. T, #22 Exhibit Parnell Dec. Ex. U, #23 Exhibit Parnell Dec. Ex. V, #24 Exhibit Parnell Dec. Ex. W, #25 Exhibit Parnell Dec. Ex. X, #26 Exhibit Parnell Dec. Ex. Y, #27 Exhibit Parnell Dec. Ex. Z, #28 Exhibit Parnell Dec. Ex. AA, #29 Exhibit Parnell Dec. Ex. BB)(Related document(s) #117 ) (Robson, Matthew) (Filed on 1/3/2017)
January 3, 2017 Filing 118 Declaration of Matthew D. Robson in Support of #117 MOTION for Summary Judgment filed byAngioscore, Inc.. (Attachments: #1 Exhibit Robson Dec. Ex. 01, #2 Exhibit Robson Dec. Ex. 02, #3 Exhibit Robson Dec. Ex. 03, #4 Exhibit Robson Dec. Ex. 04, #5 Exhibit Robson Dec. Ex. 05, #6 Exhibit Robson Dec. Ex. 06, #7 Exhibit Robson Dec. Ex. 07, #8 Exhibit Robson Dec. Ex. 08, #9 Exhibit Robson Dec. Ex. 09, #10 Exhibit Robson Dec. Ex. 10, #11 Exhibit Robson Dec. Ex. 11, #12 Exhibit Robson Dec. Ex. 12, #13 Exhibit Robson Dec. Ex. 13)(Related document(s) #117 ) (Robson, Matthew) (Filed on 1/3/2017)
January 3, 2017 Filing 117 MOTION for Summary Judgment filed by Angioscore, Inc.. Motion Hearing set for 2/9/2017 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 1/17/2017. Replies due by 1/24/2017. (Attachments: #1 Proposed Order)(Robson, Matthew) (Filed on 1/3/2017)
October 14, 2016 Opinion or Order Filing 116 STIPULATION AND ORDER TO CHANGE TIME by Magistrate Judge Laurel Beeler: Granting #115 Stipulation. Expert disclosures due 11/9/16; Rebuttal expert disclosures due 12/2/16; Expert discovery completion due 12/16/16. (lsS, COURT STAFF) (Filed on 10/14/2016)
October 14, 2016 Filing 115 STIPULATION WITH PROPOSED ORDER re #104 Case Management Scheduling Order,,,, Set Deadlines/Hearings,,, Joint Stipulation and Request to Change Time filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 10/14/2016)
August 30, 2016 Opinion or Order Filing 114 ORDER REGARDING AUGUST 22, 2016 JOINT LETTER BRIEF by Magistrate Judge Laurel Beeler: Granting #113 Stipulation. (lsS, COURT STAFF) (Filed on 8/30/2016)
August 26, 2016 Filing 113 STIPULATION WITH PROPOSED ORDER re #112 Letter (JOINT STIPULATION RE AUGUST 22, 2016 LETTER BRIEF) filed by TriReme Medical, LLC. (Caine, David) (Filed on 8/26/2016)
August 22, 2016 Filing 112 Letter (JOINT DISCOVERY LETTER BRIEF). (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Caine, David) (Filed on 8/22/2016)
August 9, 2016 Opinion or Order Filing 111 ORDER -- This is the fuller order addressing the parties' recent joint discovery letter. See (ECF Nos. 106, 108). Signed by Judge Laurel Beeler on 8/9/2016. (lblc3S, COURT STAFF) (Filed on 8/9/2016)
August 9, 2016 Opinion or Order Filing 110 Order by Magistrate Judge Laurel Beeler granting #107 Stipulation Re: Electronically Stored Information.(tmiS, COURT STAFF) (Filed on 8/9/2016)
August 9, 2016 Opinion or Order Filing 109 Order by Magistrate Judge Laurel Beeler granting #105 Administrative Motion to File Under Seal.(tmiS, COURT STAFF) (Filed on 8/9/2016)
August 8, 2016 Opinion or Order Filing 108 Order regarding #106 Discovery Letter Brief entered by Magistrate Judge Laurel Beeler. The court is working on a fuller order that it will file later tonight or tomorrow but issues this text order with its general holding. The court holds that AngioScore's production waives privilege only for documents relevant to inventorship and does not -- as TriReme argues -- require production of all prosecution files. (This is a text-only entry generated by the court. There is no document associated with this entry.)
August 8, 2016 Filing 107 STIPULATION WITH PROPOSED ORDER Re: Electronically Stored Information filed by TriReme Medical, LLC. (Nguyen, Michael) (Filed on 8/8/2016)
August 5, 2016 Filing 106 Joint Discovery Letter Brief filed by TriReme Medical, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Caine, David) (Filed on 8/5/2016)
August 5, 2016 Filing 105 Administrative Motion to File Under Seal (STIPULATION AND [PROPOSED] ORDER REGARDING SEALING OF EXHIBIT TO THE JOINT LETTER) filed by TriReme Medical, LLC. (Attachments: #1 Declaration, #2 Exhibit B)(Caine, David) (Filed on 8/5/2016)
August 5, 2016 Opinion or Order Filing 104 CASE-MANAGEMENT AND PRETRIAL ORDER (BENCH): Bench Trial set for 5/8/2017 at 8:30 AM before Magistrate Judge Laurel Beeler. Further Case Management Conference set for 2/16/2017 at 9:30 AM in Courtroom C, 15th Floor, San Francisco. Motion Hearing set for 2/16/2017 at 9:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Pretrial Conference set for 3/30/2017 at 1:00 PM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Discovery due by 12/14/2016. Bench Trial set for 5/9/2017 at 8:30 AM before Magistrate Judge Laurel Beeler. Bench Trial set for 5/10/2017 at 8:30 AM before Magistrate Judge Laurel Beeler. Bench Trial set for 5/11/2017 at 8:30 AM before Magistrate Judge Laurel Beeler. Bench Trial set for 5/12/2017 at 8:30 AM before Magistrate Judge Laurel Beeler.. Signed by Magistrate Judge Laurel Beeler on 8/5/2016 (lsS, COURT STAFF) (Filed on 8/5/2016)
August 4, 2016 Filing 103 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Further Case Management Conference held on 8/4/2016. (Not Reported) Plaintiff Attorney: David Caine. Defendant Attorney: Michelle Clark. This is a text only Minute Entry. (ls, COURT STAFF) (Date Filed: 8/4/2016)
August 2, 2016 Opinion or Order Filing 102 ORDER. The attached order adopts the parties' joint claim construction, as set forth in ECF No. 99, and cancels the currently scheduled claim-construction briefing and Markman hearing. Signed by Judge Laurel Beeler on 8/2/2016. (lblc3S, COURT STAFF) (Filed on 8/2/2016)
July 21, 2016 Filing 101 JOINT CASE MANAGEMENT STATEMENT filed by TriReme Medical, LLC. (Caine, David) (Filed on 7/21/2016) Modified on 7/22/2016 (farS, COURT STAFF).
July 6, 2016 Filing 100 CLERK'S NOTICE VACATING CASE MANAGEMENT CONFERENCE on July 28, 2016 before Magistrate Judge Laurel Beeler. Further Case Management Conference set for 8/4/2016 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. Counsel may appear by phone. Counsel to make arrangements through CourtCall (1-866-582-6878). A Joint Case Management Statement (with updated information only) due July 21, 2016. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 7/6/2016)
June 29, 2016 Filing 99 CLAIM CONSTRUCTION STATEMENT (JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT [PATENT L.R. 4-3]) filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 6/29/2016)
June 23, 2016 Opinion or Order Filing 98 STIPULATION AND ORDER TO CHANGE TIME by Magistrate Judge Laurel Beeler: Granting #97 Stipulation. Joint Claim Construction Statement and Claim Construction Prehearing Statement due 6/29/2016. (lsS, COURT STAFF) (Filed on 6/23/2016)
June 22, 2016 Filing 97 STIPULATION WITH PROPOSED ORDER (JOINT STIPULATION TO CHANGE TIME) filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 6/22/2016)
June 17, 2016 Opinion or Order Filing 96 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE, Jeremy Baldoni by Magistrate Judge Laurel Beeler: Granting #95 Motion for Pro Hac Vice. (lsS, COURT STAFF) (Filed on 6/17/2016)
June 16, 2016 Filing 95 MOTION for leave to appear in Pro Hac Vice for Jeremy Baldoni ( Filing fee $ 305, receipt number 0971-10535227.) filed by Angioscore, Inc.. (Baldoni, Jeremy) (Filed on 6/16/2016)
June 8, 2016 Opinion or Order Filing 94 STIPULATION AND ORDER MODIFYING CASE SCHEDULE by Magistrate Judge Laurel Beeler: Granting #93 Stipulation. (lsS, COURT STAFF) (Filed on 6/8/2016)
June 7, 2016 Filing 93 STIPULATION WITH PROPOSED ORDER Modifiying the Case Schedule filed by Angioscore, Inc.. (Robson, Matthew) (Filed on 6/7/2016)
June 3, 2016 Opinion or Order Filing 92 STIPULATION AND ORDER TO CHANGE TIME AND FOR CONTINUANCE by Magistrate Judge Laurel Beeler: Granting #91 Stipulation. A Joint Case Management Statement (with updated information only) due July 21, 2016. Further Case Management Conference set for July 28, 2016 at 11:00 a.m. (lsS, COURT STAFF) (Filed on 6/3/2016)
June 3, 2016 Set Deadlines/Hearings: A Joint Case Management Statement due by 7/21/2016. Further Case Management Conference set for 7/28/2016 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. (lsS, COURT STAFF) (Filed on 6/3/2016)
June 2, 2016 Filing 91 STIPULATION WITH PROPOSED ORDER JOINT STIPULATION AND REQUEST TO CHANGE TIME AND FOR CONTINUANCE filed by TriReme Medical, LLC. (Caine, David) (Filed on 6/2/2016)
March 18, 2016 Filing 90 TRANSCRIPT OF PROCEEDINGS OF THE OFFICIAL ELECTRONIC SOUND RECORDING - FTR 9:52-10:08 held on 03/10/2016, before Judge Laurel Beeler, Magistrate. Court Reporter/Transcriber Kelly Polvi, telephone number 503.779.7406; kpolvi@comcast.net. Tape Number: FTR 9:52-10:08. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #86 Transcript Order, #85 Transcript Order ) Release of Transcript Restriction set for 6/16/2016. (Related documents(s) #86 , #85 ) (Polvi, Kelly) (Filed on 3/18/2016)
March 15, 2016 Filing 89 CLERK'S Letter Spreading Mandate to Counsel (farS, COURT STAFF) (Filed on 3/15/2016)
March 15, 2016 Filing 88 MANDATE of USCA as to #47 Notice of Appeal to the Federal Circuit, filed by TriReme Medical, LLC (farS, COURT STAFF) (Filed on 3/15/2016)
March 11, 2016 Opinion or Order Filing 87 AMENDED CASE-MANAGEMENT AND PRETRIAL ORDER (JURY): Further Case Management Conference set for 6/16/2016 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. A Joint Case Management Statement (with upated information) due by 6/9/2016. Markman Hearing set for 9/8/2016 at 1:00 PM. Jury Selection set for 5/8/2017 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 5/8/2017 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Pretrial Conference set for 3/30/2017 at 1:00 PM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 5/9/2017 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 5/10/2017 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 5/11/2017 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 5/12/2017 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Signed by Magistrate Judge Laurel Beeler on 3/11/2016. (lsS, COURT STAFF) (Filed on 3/11/2016)
March 10, 2016 Filing 86 TRANSCRIPT ORDER by Angioscore, Inc. for Court Reporter FTR - San Francisco. (Robson, Matthew) (Filed on 3/10/2016)
March 10, 2016 Filing 85 TRANSCRIPT ORDER by TriReme Medical, LLC for Court Reporter FTR - San Francisco. (Caine, David) (Filed on 3/10/2016)
March 10, 2016 Filing 84 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Further Case Management Conference held on 3/10/2016. Court will issue a case-management and pretrial order. Court vacates order awarding costs at ECF No. 73. (Digital FTR Recording: 9:52-10:08) Plaintiff Attorney: David Caine and Thomas T. Carmack. Defendant Attorney: Peter Armenio (CourtCall). This is a text only Minute Entry. (ls, COURT STAFF) (Date Filed: 3/10/2016)
March 4, 2016 Filing 83 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE HEARING TIME ONLY: Further Case Management Conference reset to 3/10/2016 at 9:30 AM in Courtroom C, 15th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 3/4/2016)
March 3, 2016 Filing 82 JOINT CASE MANAGEMENT STATEMENT filed by TriReme Medical, LLC. (Caine, David) (Filed on 3/3/2016)
February 19, 2016 Opinion or Order Filing 81 ORDER PERMITTING WITHDRAWAL OF JAMES W. GERIAK AS COUNSEL OF RECORD FOR ANGIOSCORE, INC.: Re #79 Notice (Other) filed by Angioscore, Inc. Signed by Magistrate Judge Laurel Beeler on 2/16/2016. (lsS, COURT STAFF) (Filed on 2/19/2016)
February 17, 2016 Opinion or Order Filing 80 ORDER ALLOWING WITHDRAWAL OF ANDRE DE LA CRUZ AS COUNSEL OF RECORD FOR ANGIOSCORE, INC.: Re #78 Notice (Other) filed by Angioscore, Inc. Signed by Magistrate Judge Laurel Beeler on 2/17/2016. (lsS, COURT STAFF) (Filed on 2/17/2016)
February 16, 2016 Filing 79 NOTICE by Angioscore, Inc. of Withdrawal of James W. Geriak as Counsel of Record for Angioscore, Inc., and Order Permitting Withdrawal (Geriak, James) (Filed on 2/16/2016)
February 16, 2016 Filing 78 NOTICE by Angioscore, Inc. of Withdrawal of Andre De La Cruz as Counsel of Record for AngioScore, Inc., and Order Permitting Withdrawal (Geriak, James) (Filed on 2/16/2016)
February 16, 2016 Filing 77 NOTICE by Angioscore, Inc. of Withdrawal of Andre De La Cruz as Counsel of Record for AngioScore, Inc., and Order Permitting Withdrawal (De La Cruz, Andre) (Filed on 2/16/2016)
February 16, 2016 Filing 76 CLERK'S NOTICE: A Joint Case Management Statement (with updated information only) due by 3/3/2016. Case Management Conference set for 3/10/2016 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. Counsel may appear by phone. Parties to make arrangements through CourtCall (1-866-582-6878). (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 2/16/2016)
February 11, 2016 Filing 75 USCA NOTICE (farS, COURT STAFF) (Filed on 2/11/2016)
February 11, 2016 Filing 74 USCA OPINION. (farS, COURT STAFF) (Filed on 2/11/2016)
May 29, 2015 Opinion or Order Filing 73 ORDER by Judge Beeler granting #63 Motion Award of Costs. This motion is for AngioScores costs. TriReme does not dispute the amount. The issue is only whether AngioScore is the prevailing party given the nature of the dismissal. The court previously dismissed the case on the ground that Dr. Lotan had no rights in the patents-in-suit to license to TriReme in 2014 because he previously assigned whatever rights he had to AngioScore in 2003. That meant that TriReme had no interests in the patents sufficient to give it constitutional standing to pursue a claim for correction of inventorship on those patents under 35 U.S.C. 256. (See ECF No. 41.) The court need not reach the issue of whether AngioScore is the prevailing party because a separate statute provides that when the dismissal is for want of jurisdiction, the court may in its discretion award just costs. 28 U.S.C. 1919. The court exercises that discretion and awards the costs. (This is a text order generated by the court. There is no document associated with this entry.) (Beeler, Laurel) (Filed on 5/29/2015) Modified on 6/1/2015 (lsS, COURT STAFF).
May 29, 2015 Opinion or Order Filing 72 Order by Magistrate Judge Laurel Beeler denying #55 Motion for Attorney Fees on the ground that the case is not "exceptional" under the standard in Octane Fitness. (Beeler, Laurel) (Filed on 5/29/2015)
May 28, 2015 Filing 71 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Motion Hearing held on 5/28/2015 Re: #63 MOTION Review of Taxation of Costs re #60 Costs Taxed (NOTICE OF MOTION AND MOTION FOR REVIEW OF TAXATION OF COSTS) filed by TriReme Medical, LLC. Court will issue an order. (Digital FTR Recording: 9:53-9:57) Plaintiff Attorney: David A. Caine. Defendant Attorney: Peter J. Armenio. This is a text only Minute Entry. (ls, COURT STAFF) (Date Filed: 5/28/2015)
May 22, 2015 Filing 70 Request for Judicial Notice re #69 Reply to Opposition/Response to Motion for Review of Taxation of Costs filed byTriReme Medical, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Related document(s) #69 ) (Caine, David) (Filed on 5/22/2015)
May 22, 2015 Filing 69 REPLY (re #63 MOTION Review of Taxation of Costs re #60 Costs Taxed (NOTICE OF MOTION AND MOTION FOR REVIEW OF TAXATION OF COSTS) ) filed byTriReme Medical, LLC. (Caine, David) (Filed on 5/22/2015)
May 18, 2015 Opinion or Order Filing 68 ORDER OF WITHDRAWAL OF BRANDON BAUM AS COUNSEL OF RECORD FOR TRIREME MEDICAL, LLC AND ORDER PERMITTING WITHDRAWAL: Re #66 Notice (Other) filed by TriReme Medical, LLC. Signed by Magistrate Judge Laurel Beeler on 5/18/2015. (lsS, COURT STAFF) (Filed on 5/18/2015)
May 15, 2015 Filing 67 RESPONSE (re #63 MOTION Review of Taxation of Costs re #60 Costs Taxed (NOTICE OF MOTION AND MOTION FOR REVIEW OF TAXATION OF COSTS) ) filed byAngioscore, Inc.. (Bergstrom, Aaron) (Filed on 5/15/2015)
May 14, 2015 Filing 66 NOTICE by TriReme Medical, LLC NOTICE OF WITHDRAWAL OF BRANDON BAUM AS COUNSEL OF RECORD FOR TRIREME MEDICAL, LLC AND ORDER PERMITTING WITHDRAWAL (Baum, Brandon) (Filed on 5/14/2015)
May 11, 2015 Filing 65 CLERK'S NOTICE: In light of the motion for fees already set for May 28, 2015, at 9:30 a.m., the court advances the motion regarding costs from June 11, 2015 to May 28, 2015 at 11:00 a.m. The briefing schedule remains the same (but if there is any possibility that counsel could advance the filing of the reply brief from May 26, 2015 to May 22, 2015, the court would appreciate it). (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 5/11/2015)
May 6, 2015 Filing 64 REPLY (re #55 MOTION for Attorney Fees ) filed byAngioscore, Inc.. (Attachments: #1 Declaration of Peter J. Armenio, #2 Exhibit 1)(Bergstrom, Aaron) (Filed on 5/6/2015)
May 4, 2015 Filing 63 MOTION Review of Taxation of Costs re #60 Costs Taxed (NOTICE OF MOTION AND MOTION FOR REVIEW OF TAXATION OF COSTS) filed by TriReme Medical, LLC. Motion Hearing set for 6/11/2015 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 5/18/2015. Replies due by 5/26/2015. (Attachments: #1 Proposed Order)(Caine, David) (Filed on 5/4/2015)
April 29, 2015 Filing 62 DECLARATION of David A. Caine in Opposition to #61 Opposition/Response to Motion for Attorney Fees filed byTriReme Medical, LLC. (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, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W)(Related document(s) #61 ) (Caine, David) (Filed on 4/29/2015)
April 29, 2015 Filing 61 RESPONSE (re #55 MOTION for Attorney Fees ) (OPPOSITION TO ANGIOSCORE'S MOTION FOR AN AWARD OF ATTORNEY FEES) filed byTriReme Medical, LLC. (Caine, David) (Filed on 4/29/2015)
April 27, 2015 Filing 60 Costs Taxed in amount of $2,859.99, Re: ECF No. 54 against Trireme Medical, LLC. (lsS, COURT STAFF) (Filed on 4/27/2015)
April 23, 2015 Filing 59 NOTICE OF CHANGE OF FIRM FOR JAMES C. OTTESON, DAVID A. CAINE, THOMAS T. CARMACK & MICHAEL NGUYEN by David Adam Caine (Caine, David) (Filed on 4/23/2015) Modified on 4/24/2015 (farS, COURT STAFF).
April 17, 2015 Opinion or Order Filing 58 STIPULATION AND MODIFIED ORDER FOR EXTENSTION OF TIME by Magistrate Judge Laurel Beeler: Granting #57 Stipulation. Fees Motion Hearing set for May 28, 2015 at 9:30 a.m. (lsS, COURT STAFF) (Filed on 4/17/2015)
April 17, 2015 Set/Reset Deadlines as to #55 Motion for Attorney Fees. Responses due by 4/29/2015. Replies due by 5/6/2015. Motion Hearing set for 5/28/2015 at 9:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. (lsS, COURT STAFF) (Filed on 4/17/2015)
April 16, 2015 Filing 57 STIPULATION WITH PROPOSED ORDER re #55 MOTION for Attorney Fees Joint Stipulation and Request for Extension of Time filed by TriReme Medical, LLC. (Caine, David) (Filed on 4/16/2015)
April 13, 2015 Filing 56 OBJECTIONS to re #49 Bill of Costs Plaintiff TriReme Medical, LLC's Objection to Bill of Costs by TriReme Medical, LLC. (Caine, David) (Filed on 4/13/2015)
April 8, 2015 Filing 55 MOTION for Attorney Fees filed by Angioscore, Inc.. Motion Hearing set for 5/14/2015 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 4/22/2015. Replies due by 4/29/2015. (Attachments: #1 Declaration of Peter J. Armenio, #2 Exhibit A, #3 Exhibit B-1, #4 Exhibit B-2, #5 Exhibit C, #6 Exhibit D, #7 Declaration of Matthew D. Robson, #8 Proposed Order)(Bergstrom, Aaron) (Filed on 4/8/2015)
April 7, 2015 Filing 54 AMENDED DOCUMENT by Angioscore, Inc.. Amendment to #49 Bill of Costs . (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Clark, Michelle) (Filed on 4/7/2015)
April 3, 2015 Filing 53 TRANSCRIPT ORDER by TriReme Medical, LLC for Court Reporter Leo Mankiewicz. (Caine, David) (Filed on 4/3/2015)
April 1, 2015 Filing 51 STIPULATION WITH PROPOSED ORDER (JOINT STIPULATION AND REQUEST FOR ENTRY OF JUDGMENT) filed by TriReme Medical, LLC. (Carmack, Thomas) (Filed on 4/1/2015)
April 1, 2015 Filing 50 USCA Case Number 15-1504 Federal Circuit for #47 Notice of Appeal to the Federal Circuit, filed by TriReme Medical, LLC. (farS, COURT STAFF) (Filed on 4/1/2015)
March 31, 2015 Filing 52 JUDGMENT - Signed by Judge Laurel Beeler on 3/31/2015. (lblc1S, COURT STAFF) (Filed on 3/31/2015)
March 31, 2015 Filing 49 BILL OF COSTS by Angioscore, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Clark, Michelle) (Filed on 3/31/2015)
March 25, 2015 Filing 48 Transmission of Notice of Appeal and Docket Sheet to the Federal Circuit Court of Appeals as to #47 Notice of Appeal to the Federal Circuit. Appeal Record due by 4/24/2015. (farS, COURT STAFF) (Filed on 3/25/2015) (Additional attachment(s) added on 3/25/2015: #1 docket sheet) (farS, COURT STAFF).
March 20, 2015 Filing 47 NOTICE OF APPEAL to the Federal Circuit re #41 Order; by TriReme Medical, LLC. Filing fee $ 505, receipt number 0971-9379903. Appeal Record due by 4/20/2015. (Caine, David) (Filed on 3/20/2015) Modified on 3/23/2015 (aaaS, COURT STAFF).
March 19, 2015 Filing 46 Transcript of Proceedings held on 03/12/2015, before Magistrate Judge Laurel Beeler. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, RMR, CRR, Telephone number (415) 722-7045; email: leomank@gmail.com. FTR 10:59 a.m. - 11:32 a.m. = 33 minutes. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #43 Transcript Order, #44 Transcript Order ) Redaction Request due 4/9/2015. Redacted Transcript Deadline set for 4/20/2015. Release of Transcript Restriction set for 6/17/2015. (Related documents(s) #43 , #44 ) (Mankiewicz, Leo) (Filed on 3/19/2015)
March 18, 2015 Filing 45 REPORT on the determination of an action regarding : PATENT INFRINGEMENT (cc: form mailed to register). Re #41 Order (aaaS, COURT STAFF) (Filed on 3/18/2015)
March 18, 2015 Filing 44 TRANSCRIPT ORDER by Angioscore, Inc. for Court Reporter FTR - San Francisco. (Robson, Matthew) (Filed on 3/18/2015)
March 18, 2015 Filing 43 TRANSCRIPT ORDER by TriReme Medical, LLC for Court Reporter FTR - San Francisco. (Caine, David) (Filed on 3/18/2015)
March 17, 2015 Opinion or Order Filing 41 ORDER by Judge Laurel Beeler granting #36 AngioScore's Motion to Dismiss and dismissing this case with prejudice. (lblc1S, COURT STAFF) (Filed on 3/17/2015)
March 12, 2015 Filing 42 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Motion Hearing held on 3/12/2015. Re #36 MOTION to Dismiss filed by Angioscore, Inc. Court will prepare an Order. (Digital FTR Recording: 10:59-11:32) Plaintiff Attorney: David A. Caine. Defendant Attorney: Peter J. Armenio and Michelle Ann Clark. This is a text only Minute Entry. (lsS, COURT STAFF) (Date Filed: 3/12/2015)
March 9, 2015 Filing 40 CLERK'S NOTICE RESETTING HEARING TIME ONLY: Motion to Dismiss Hearing reset to 3/12/2015 at 10:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. (This is a docket text entry only. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 3/9/2015)
March 9, 2015 Set/Reset Deadlines as to #36 Motion to Dismiss. Opposition due by 2/12/2015. Replies due by 2/19/2015. Motion Hearing set for 3/12/2015 at 10:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. (lsS, COURT STAFF) (Filed on 3/9/2015)
February 27, 2015 Filing 39 CLERK'S NOTICE: Due to a court scheduling conflict the Motion to Dismiss hearing is reset to March 12, 2015 at 9:30 a.m. before Magistrate Judge Laurel Beeler. If counsel have any scheduling conflicts re the new date, they should contact the courtroom deputy, Lashanda Scott at 415-522-3140. (This is a docket text entry only. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 2/27/2015)
February 27, 2015 Set/Reset Deadlines as to Re: #36 MOTION to Dismiss. Opposition due by 2/12/2015. Replies due by 2/19/2015. Motion Hearing set for 3/12/2015 at 9:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. (lsS, COURT STAFF) (Filed on 2/27/2015)
February 19, 2015 Filing 38 REPLY (re #36 MOTION to Dismiss ) filed byAngioscore, Inc.. (Clark, Michelle) (Filed on 2/19/2015)
February 12, 2015 Filing 37 RESPONSE (re #36 MOTION to Dismiss ) (OPPOSITION TO DEFENDANT ANGIOSCORE'S MOTION TO DISMISS) filed byTriReme Medical, LLC. (Attachments: #1 Declaration of Michel D.K. Nguyen, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Declaration of Dr. Eitan Konstantino, #16 Exhibit 1, #17 Exhibit 2)(Caine, David) (Filed on 2/12/2015)
January 29, 2015 Filing 36 MOTION to Dismiss filed by Angioscore, Inc.. Motion Hearing set for 3/5/2015 09:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Responses due by 2/12/2015. Replies due by 2/19/2015. (Attachments: #1 Declaration Declaration of Michelle A. Clark in Support of Defendant AngioScore, Inc.s Motion to Dismiss, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Proposed Order [Proposed] Order Granting AngioScore's Motion to Dismiss)(Clark, Michelle) (Filed on 1/29/2015)
January 27, 2015 Filing 35 NOTICE of Appearance by Michelle Ann Clark as Counsel for AngioScore, Inc. (Clark, Michelle) (Filed on 1/27/2015)
December 30, 2014 Filing 34 NOTICE of Appearance by Michael Duy Khiem Nguyen for TriReme Medical, LLC (Nguyen, Michael) (Filed on 12/30/2014)
December 10, 2014 Opinion or Order Filing 33 STIPULATED PROTECTIVE ORDER by Magistrate Judge Laurel Beeler: Granting #32 Stipulation. (lsS, COURT STAFF) (Filed on 12/10/2014)
December 9, 2014 Filing 32 STIPULATION WITH PROPOSED ORDER Regarding Protective Order filed by Angioscore, Inc.. (Bergstrom, Aaron) (Filed on 12/9/2014)
October 3, 2014 Opinion or Order Filing 31 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE, Matthew Daniel Robson by Magistrate Judge Laurel Beeler: Granting #30 Motion for Pro Hac Vice. (lsS, COURT STAFF) (Filed on 10/3/2014)
October 1, 2014 Filing 30 MOTION for leave to appear in Pro Hac Vice for Matthew Daniel Robson ( Filing fee $ 305, receipt number 0971-8965099.) filed by Angioscore, Inc.. (Robson, Matthew) (Filed on 10/1/2014)
September 26, 2014 Opinion or Order Filing 29 CASE MANAGEMENT AND PRETRIAL ORDER (JURY): A Joint Case Management Statement (with updated information only) due by 4/2/2015. Case Management Conference set for 2/18/2016 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. Further Case Management Conference set for 4/9/2015 at 11:00 AM in Courtroom C, 15th Floor, San Francisco. Final Pretrial Conference set for 3/31/2016 at 1:30 PM in Courtroom C, 15th Floor, San Francisco. Jury Selection set for 4/18/2016 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 4/18/2016 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Markman hearing set for 9/17/2015 at 1:30 PM. Jury Trial set for 4/19/2016 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 4/20/2016 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 4/21/2016 0at :30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Jury Trial set for 4/22/2016 at 8:30 AM in Courtroom C, 15th Floor, San Francisco before Magistrate Judge Laurel Beeler. Signed by Magistrate Judge Laurel Beeler on 9/26/2014. (ls, COURT STAFF) (Filed on 9/26/2014)
September 25, 2014 Filing 28 Minute Entry: Initial Case Management Conference held on 9/25/2014 before Magistrate Judge Laurel Beeler (Date Filed: 9/25/2014). (ls, COURT STAFF) (Date Filed: 9/25/2014)
September 18, 2014 Filing 27 JOINT CASE MANAGEMENT STATEMENT filed by Angioscore, Inc.. (Bergstrom, Aaron) (Filed on 9/18/2014)
September 9, 2014 Opinion or Order Filing 26 STIPULATION AND ORDER SELECTING ADR PROCESS, Private Mediation by Magistrate Judge Laurel Beeler: Granting #24 Stipulation selecting Private ADR. (ls, COURT STAFF) (Filed on 9/9/2014)
September 9, 2014 CASE REFERRED to Private ADR. (ls, COURT STAFF) (Filed on 9/9/2014)
September 4, 2014 Filing 25 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options for Defendant (Bergstrom, Aaron) (Filed on 9/4/2014)
September 4, 2014 Filing 24 STIPULATION and Proposed Order selecting Private ADR by TriReme Medical, LLC filed by TriReme Medical, LLC. (Caine, David) (Filed on 9/4/2014)
September 4, 2014 Filing 23 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options for Plaintiff (Caine, David) (Filed on 9/4/2014)
August 18, 2014 Filing 22 Rule 7.1 Corporate Disclosure Statement and Certificate of Interested Parties by Angioscore, Inc. (Bergstrom, Aaron) (Filed on 8/18/2014) Modified on 8/19/2014 (farS, COURT STAFF).
August 18, 2014 Filing 21 ANSWER to #1 Complaint with Jury Demand byAngioscore, Inc.. (Bergstrom, Aaron) (Filed on 8/18/2014) Modified on 8/19/2014 (farS, COURT STAFF).
August 1, 2014 Opinion or Order Filing 20 ORDER GRANTING APPLICATION FOR PRO HAC VICE, Mark Farber by Magistrate Judge Laurel Beeler: Granting #18 Motion for Pro Hac Vice. (ls, COURT STAFF) (Filed on 8/1/2014)
August 1, 2014 Opinion or Order Filing 19 ORDER GRANTING APPLICATION FOR PRO HAC VICE, Peter J. Armenio by Magistrate Judge Laurel Beeler: Granting #17 Motion for Pro Hac Vice. (ls, COURT STAFF) (Filed on 8/1/2014)
July 31, 2014 Filing 18 MOTION for leave to appear in Pro Hac Vice of Mark Farber ( Filing fee $ 305, receipt number 0971-8811077.) filed by Angioscore, Inc. (Attachments: #1 CERTIFICATE OF GOOD STANDING)(Farber, Mark) (Filed on 7/31/2014) Modified on 8/1/2014 (farS, COURT STAFF).
July 31, 2014 Filing 17 MOTION for leave to appear in Pro Hac Vice of Peter J. Armenio ( Filing fee $ 305, receipt number 0971-8811018.) filed by Angioscore, Inc. (Attachments: #1 CERTIFICATE OF GOOD STANDING)(Armenio, Peter) Filed on 7/31/2014) Modified on 8/1/2014 (farS, COURT STAFF).
July 25, 2014 Filing 16 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by TriReme Medical, LLC.. (Caine, David) (Filed on 7/25/2014)
July 25, 2014 Filing 15 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Angioscore, Inc... (Geriak, James) (Filed on 7/25/2014)
July 25, 2014 Filing 14 NOTICE of Appearance by Diane M. Doolittle on Behalf of AngioScore, Inc. (Doolittle, Diane) (Filed on 7/25/2014)
July 25, 2014 Filing 13 NOTICE of Appearance by Aaron James Bergstrom on Behalf of AngioScore, Inc. (Bergstrom, Aaron) (Filed on 7/25/2014)
July 25, 2014 Filing 12 NOTICE of Appearance by Charles Kramer Verhoeven on Behalf of AngioScore, Inc. (Verhoeven, Charles) (Filed on 7/25/2014)
July 21, 2014 Filing 11 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge due July 28, 2014. (lsS, COURT STAFF) (Filed on 7/21/2014)
July 14, 2014 Filing 10 STIPULATION re #1 Complaint, filed by Angioscore, Inc.. (De La Cruz, Andre) (Filed on 7/14/2014)
July 14, 2014 Filing 9 Certificate of Interested Entities by Angioscore, Inc. identifying Corporate Parent Spectranetics Corporation for Angioscore, Inc.. (De La Cruz, Andre) (Filed on 7/14/2014)
July 8, 2014 Filing 8 RETURN OF SERVICE EXECUTED as to Angioscore Inc. on 6/27/14 by TriReme Medical, LLC (Caine, David) (Filed on 7/8/2014) Modified on 7/9/2014 (farS, COURT STAFF).
June 26, 2014 Filing 7 REPORT on the filing or determination of an action regarding patent (cc: form mailed to register). (farS, COURT STAFF) (Filed on 6/26/2014)
June 26, 2014 Filing 6 Summons Issued as to Angioscore, Inc.. (farS, COURT STAFF) (Filed on 6/26/2014)
June 26, 2014 Filing 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/18/2014. Case Management Conference set for 9/25/2014 11:00 AM in Courtroom C, 15th Floor, San Francisco. (farS, COURT STAFF) (Filed on 6/26/2014)
June 25, 2014 Filing 4 Case assigned to Magistrate Judge Laurel Beeler. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (ha, COURT STAFF) (Filed on 6/25/2014)
June 25, 2014 Filing 3 Certificate of Interested Entities by TriReme Medical, LLC identifying Corporate Parent QT Vascular Ltd., Other Affiliate Chaim Lotan, M.D. for TriReme Medical, LLC. (Baum, Brandon) (Filed on 6/25/2014)
June 25, 2014 Filing 2 Proposed Summons. (Baum, Brandon) (Filed on 6/25/2014)
June 25, 2014 Filing 1 COMPLAINT FOR CORRECTION OF INVENTORSHIP against Angioscore, Inc. ( Filing fee $ 400, receipt number 0971-8723946.). Filed byTriReme Medical, LLC. (Attachments: #1 Civil Cover Sheet, #2 AO120, #3 Fed. R. Civ. P.7.1 Disclosure Statement and Civil L.R.3-16(b) Certification)(Baum, Brandon) (Filed on 6/25/2014)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: TriReme Medical, LLC v. Angioscore, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: TriReme Medical, LLC
Represented By: Michael Duy Khiem Nguyen
Represented By: Thomas T. Carmack
Represented By: David Adam Caine
Represented By: James Carl Otteson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Angioscore, Inc.
Represented By: Diane M. Doolittle
Represented By: Charles Kramer Verhoeven
Represented By: Matthew Daniel Robson
Represented By: Peter J. Armenio
Represented By: Mark Farber
Represented By: Michelle Ann Clark
Represented By: Aaron James Bergstrom
Represented By: Jeremy Andrew Baldoni
Represented By: Andre De La Cruz
Represented By: James W. Geriak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?