Becton, Dickinson and Company v. Cytek Biosciences Inc. et al
Plaintiff: Becton, Dickinson and Company
Defendant: Gil Reinin, Zhenxiang Gong, Maria Jaimes, Ming Yan, Stephen Zhang, Alex Zhong, Cytek Biosciences Inc., Alfred Riley, David Vrane and Janelle Shook
Case Number: 3:2018cv00933
Filed: February 13, 2018
Court: US District Court for the Northern District of California
Presiding Judge: Maxine M Chesney
Referring Judge: Joseph C Spero
Nature of Suit: Other Statutory Actions
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 9, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 9, 2020 Opinion or Order Filing 202 ORDER APPROVING JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE. Signed by Judge Maxine M. Chesney on October 9, 2020. (mmclc2, COURT STAFF) (Filed on 10/9/2020)
October 8, 2020 Filing 201 JOINT STIPULATION AND ORDER FOR DISMISSAL WITH PREJUDICE AND [PROPOSED] ORDER filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 10/8/2020)
October 5, 2020 Opinion or Order Filing 200 ORDER APPROVING STIPULATION TO EXTEND STAY; DIRECTIONS TO PARTIES. All deadlines shall remain stayed, and the hearing on Cytek's Motion to Dismiss is continued to December 4, 2020. Further, the parties are directed to file, no later than November 20, 2020, a Joint Status Report to apprise the Court as to the status of the settlement. Signed by Judge Maxine M. Chesney on October 5, 2020. (mmclc2, COURT STAFF) (Filed on 10/5/2020)
October 2, 2020 Filing 199 Joint Status Report and Stipulation to Extend Stay and [Proposed] Order filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 10/2/2020)
September 4, 2020 Opinion or Order Filing 198 ORDER APPROVING STIPULATION TO EXTEND STAY; DIRECTIONS TO PARTIES. ll deadlines shall remain stayed, and the hearing on Cytek's Motion to Dismiss is continued to October 23, 2020. Further, the parties are directed to file, no later than October 2, 2020, a Joint Status Report to apprise the Court as to the status of the settlement. Signed by Judge Maxine M. Chesney on September 4, 2020. (mmclc2, COURT STAFF) (Filed on 9/4/2020)
September 4, 2020 Filing 197 STIPULATION AND [PROPOSED] ORDER to Extend Stay and Joint Status Report filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 9/4/2020)
August 13, 2020 Set/Reset Deadlines:, Set/Reset Deadlines as to #185 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Seventh Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(B)(6)); Memorandum of Points and Authorities in Support Thereof. Status Report due by 9/4/2020. Motion Hearing reset to 9/25/2020 at 09:00 AM before Judge Maxine M. Chesney. (tlS, COURT STAFF) (Filed on 8/13/2020)
August 12, 2020 Opinion or Order Filing 196 ORDER APPROVING STIPULATION TO EXTEND STAY; DIRECTIONS TO PARTIES. All deadlines shall remain stayed, and the hearing on Cytek's Motion to Dismiss is continued to September 25, 2020. Further, the parties are directed to file, no later than September 4, 2020, a Joint Status Report to apprise the Court as to the status of the settlement. Signed by Judge Maxine M. Chesney on August 12, 2020. (mmclc2, COURT STAFF) (Filed on 8/12/2020)
August 12, 2020 Filing 195 JOINT STATUS REPORT AND STIPULATION TO EXTEND STAY AND [PROPOSED] ORDER filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 8/12/2020)
August 3, 2020 Filing 194 NOTICE filed by Cytek Biosciences Inc. of Appearance or Withdrawal of Counsel (Barnes, Edwin) (Filed on 8/3/2020)
June 12, 2020 Opinion or Order Filing 193 ORDER APPROVING STIPULATION TO (1) NOTIFY COURT OF PENDING SETTLEMENT, (2) REQUEST STAY; DIRECTIONS TO PARTIES. All deadlines are stayed, and the hearing on Cytek's Motion to Dismiss is continued to August 28, 2020. Further, the parties are directed to file, no later than August 12, 2020, a Joint Status Report to apprise the Court as to the status of the settlement. Signed by Judge Maxine M. Chesney on June 12, 2020. (mmclc2, COURT STAFF) (Filed on 6/12/2020)
June 12, 2020 Filing 192 JOINT STIPULATION AND [PROPOSED] ORDER (1) Notifying Court of Pending Settlement and (2) Requesting Stay) filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 6/12/2020)
June 10, 2020 Filing 191 REPLY (re #185 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Seventh Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(B)(6)); Memorandum of Points and Authorities in Support Thereof ) filed by Cytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 6/10/2020)
June 9, 2020 Opinion or Order Filing 190 ORDER GRANTING UNOPPOSED ADMINISTRATIVE MOTION TO SEAL PORTIONS OF PLAINTIFF'S OPPOSITION TO CYTEK'S MOTION TO DISMISS. Signed by Judge Maxine M. Chesney on June 9, 2020. (mmclc2, COURT STAFF) (Filed on 6/9/2020)
June 5, 2020 Filing 189 Declaration of Matthew E. Buccellato in Support of re #188 Administrative Motion to File Under Seal Portions of Plaintiff's Opposition to Cytek's Motion to Dismiss (Unopposed) filed by Cytek Biosciences Inc.. (Related document(s) #188 ) (Buccellato, Matthew) (Filed on 6/5/2020) tnS, COURT STAFF).
June 3, 2020 Filing 188 Administrative Motion to File Under Seal Portions of Plaintiff's Opposition to Cytek's Motion to Dismiss (Unopposed) filed by Becton, Dickinson and Company. (Attachments: #1 Declaration of David S. Chun in Support, #2 Proposed Order, #3 Redacted Version of Plaintiff's Opposition to Cytek's Motion to Dismiss, #4 Unredacted Version of Plaintiff's Opposition to Cytek's Motion to Dismiss, #5 Certificate of Service)(Chun, David) (Filed on 6/3/2020)
May 22, 2020 Filing 187 THIRD AMENDED COMPLAINT; DEMAND FOR JURY TRIAL against Cytek Biosciences Inc., Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Filed by Becton, Dickinson and Company. (Attachments: #1 Exhibit 23, #2 Exhibit 24, #3 Exhibit 26, #4 Exhibit 27, #5 Exhibit 28, #6 Exhibit 31, #7 Exhibit 32, #8 Exhibit 34, #9 Exhibit 35)(Batchelder, James) (Filed on 5/22/2020)
May 21, 2020 Opinion or Order Filing 186 ORDER GRANTING UNOPPOSED ADMINISTRATIVE MOTION TO SEAL PORTIONS OF CYTEK BIOSCIENCES INC.'S MOTION TO DISMISS BECTON, DICKINSON AND COMPANY'S FIFTH AND SEVENTH CLAIMS FOR RELIEF FOR FAILURE TO STATE A CLAIM. Signed by Judge Maxine M. Chesney on May 21, 2020. (mmclc2, COURT STAFF) (Filed on 5/21/2020)
May 20, 2020 Filing 185 NOTICE OF MOTION AND MOTION to Dismiss Becton, Dickinson and Company's Fifth and Seventh Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(B)(6)); Memorandum of Points and Authorities in Support Thereof filed by Cytek Biosciences Inc.. Motion Hearing set for 6/26/2020 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 6/3/2020. Replies due by 6/10/2020. (Attachments: #(1) [Proposed] Order re Motion to Dismiss)(Karr, Jeffrey) (Filed on 5/20/2020)
May 20, 2020 Filing 184 CERTIFICATE OF SERVICE by Cytek Biosciences Inc. re #183 Administrative Motion to File Under Seal Portions of Its Motion to Dismiss Becton, Dickinson and Company's Fifth and Seventh Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(B)(6)) (Karr, Jeffrey) (Filed on 5/20/2020)
May 20, 2020 Filing 183 Administrative Motion to File Under Seal Portions of Its Motion to Dismiss Becton, Dickinson and Company's Fifth and Seventh Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(B)(6)) filed by Cytek Biosciences Inc.. (Attachments: #1 Declaration of M. Buccellato in Support of Administrative Motion to File Under Seal, #2 Proposed Order re Administrative Motion to File Under Seal, #3 Redacted Version of Document Sought to be Sealed, #4 Unredacted Version of Document Sought to be Sealed)(Karr, Jeffrey) (Filed on 5/20/2020)
May 20, 2020 Opinion or Order Filing 182 ORDER GRANTING IN PART AND DENYING IN PART PLAINTIFF'S ADMINISTRATIVE MOTION TO FILE DOCUMENTS UNDER SEAL; DIRECTIONS TO PLAINTIFF. Signed by Judge Maxine M. Chesney on May 20, 2020. (mmclc2, COURT STAFF) (Filed on 5/20/2020)
May 20, 2020 Opinion or Order Filing 181 ORDER GRANTING STIPULATION TO AMEND SCHEDULING ORDER. The scheduling order is amended as set forth in the parties' stipulation. Signed by Judge Maxine M. Chesney on May 20, 2020. (mmclc2, COURT STAFF) (Filed on 5/20/2020)
May 19, 2020 Filing 180 STIPULATION AND [PROPOSED] ORDER to Amend Scheduling Order filed by Becton, Dickinson and Company. (Richards, Daniel) (Filed on 5/19/2020)
May 11, 2020 Filing 179 Declaration of Wenbin Jiang, Ph.D. in Support of #176 Administrative Motion to File Under Seal Portions of Plaintiff's Third Amended Complaint (Unopposed) filed byCytek Biosciences Inc.. (Related document(s) #176 ) (Karr, Jeffrey) (Filed on 5/11/2020)
May 6, 2020 Filing 178 CERTIFICATE OF SERVICE by Becton, Dickinson and Company re #176 Administrative Motion to File Under Seal Portions of Plaintiff's Third Amended Complaint (Unopposed) (Chun, David) (Filed on 5/6/2020)
May 6, 2020 Filing 177 THIRD AMENDED COMPLAINT; DEMAND FOR JURY TRIAL - (Third - Redacted) against Cytek Biosciences Inc., Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Filed by Becton, Dickinson and Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42)(Batchelder, James) (Filed on 5/6/2020)
May 6, 2020 Filing 176 Unopposed Administrative Motion to File Under Seal Portions of Plaintiff's Third Amended Complaint filed by Becton, Dickinson and Company. (Attachments: #1 Declaration of David S. Chun in Support, #2 Proposed Order, #3 Redacted Version of Third Amended Complaint, #4 Unredacted Version of Third Amended Complaint, #5 Redacted Version of Exhibit 16, #6 Unredacted Version of Exhibit 16, #7 Redacted Version of Exhibit 17, #8 Unredacted Version of Exhibit 17, #9 Redacted Version of Exhibit 18, #10 Unredacted Version of Exhibit 18, #11 Redacted Version of Exhibit 19, #12 Unredacted Version of Exhibit 19, #13 Redacted Version of Exhibit 20, #14 Unredacted Version of Exhibit 20, #15 Redacted Version of Exhibit 21, #16 Unredacted Version of Exhibit 21, #17 Redacted Version of Exhibit 22, #18 Unredacted Version of Exhibit 22, #19 Redacted Version of Exhibit 23, #20 Unredacted Version of Exhibit 23, #21 Redacted Version of Exhibit 24, #22 Unredacted Version of Exhibit 24, #23 Redacted Version of Exhibit 26, #24 Unredacted Version of Exhibit 26, #25 Redacted Version of Exhibit 27, #26 Unredacted Version of Exhibit 27, #27 Redacted Version of Exhibit 28, #28 Unredacted Version of Exhibit 28, #29 Redacted Version of Exhibit 29, #30 Unredacted Version of Exhibit 29, #31 Redacted Version of Exhibit 31, #32 Unredacted Version of Exhibit 31, #33 Redacted Version of Exhibit 32, #34 Unredacted Version of Exhibit 32, #35 Redacted Version of Exhibit 33, #36 Unredacted Version of Exhibit 33, #37 Redacted Version of Exhibit 34, #38 Unredacted Version of Exhibit 34, #39 Redacted Version of Exhibit 35, #40 Unredacted Version of Exhibit 35, #41 Redacted Version of Exhibit 36, #42 Unredacted Version of Exhibit 36, #43 Redacted Version of Exhibit 37, #44 Unredacted Version of Exhibit 37, #45 Redacted Version of Exhibit 38, #46 Unredacted Version of Exhibit 38, #47 Redacted Version of Exhibit 39, #48 Unredacted Version of Exhibit 39)(Chun, David) (Filed on 5/6/2020)
April 15, 2020 Opinion or Order Filing 175 ORDER GRANTING MOTION TO DISMISS; AFFORDING LEAVE TO AMEND. Cytek's motion is granted and BD's Fifth and Eighth Claims for Relief are dismissed with leave to amend to cure the deficiencies noted. BD's Third Amended Complaint, if any, shall be filed no later than May 6, 2020. Signed by Judge Maxine M. Chesney on April 15, 2020. (mmclc2, COURT STAFF) (Filed on 4/15/2020)
April 9, 2020 Opinion or Order Filing 174 ORDER, signed 4/9/2020, by Chief Magistrate Judge Joseph C. Spero denying #173 Discovery Letter Brief. (klhS, COURT STAFF) (Filed on 4/9/2020)
April 8, 2020 Filing 173 Joint Discovery Letter Brief filed by Cytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 4/8/2020)
March 31, 2020 Opinion or Order Filing 172 ORDER GRANTING STIPULATION TO AMEND SCHEDULING ORDER. The scheduling order is amended as set forth in the parties' stipulation. Signed by Judge Maxine M. Chesney on March 31, 2020. (mmclc2, COURT STAFF) (Filed on 3/31/2020)
March 27, 2020 Filing 171 STIPULATION AND [PROPOSED] ORDER to Amend Scheduling Order filed by Becton, Dickinson and Company. (Richards, Daniel) (Filed on 3/27/2020)
February 29, 2020 Filing 170 NOTICE of Change of Address by Allan J. Gomes (Attachments: #1 Certificate/Proof of Service Certificate of Service fo Notice of Change of Address)(Gomes, Allan) (Filed on 2/29/2020)
February 18, 2020 Opinion or Order Filing 169 ORDER VACATING HEARING ON DEFENDANT CYTEK BIOSENCES INC.'S MOTION TO DISMISS. The hearing scheduled for February 21, 2020, is vacated. Signed by Judge Maxine M. Chesney on February 18, 2020. (mmclc2, COURT STAFF) (Filed on 2/18/2020)
February 11, 2020 Opinion or Order Filing 168 ORDER GRANTING UNOPPOSED MOTION TO WITHDRAW AS COUNSEL. Signed by Judge Maxine M. Chesney on February 11, 2020. (mmclc2, COURT STAFF) (Filed on 2/11/2020)
February 10, 2020 Filing 167 CERTIFICATE OF SERVICE filed by Becton, Dickinson and Company of re #165 Notice of Appearance, re #166 UNOPPOSED ADMINISTRATIVE MOTION Requesting that Henry Y. Huang of Ropes & Gray LLP be Permitted to Withdraw as Counsel of Record for Plaintiff, re #164 Notice of Appearance (Richards, Daniel) (Filed on 2/10/2020)
February 10, 2020 Filing 166 UNOPPOSED ADMINISTRATIVE MOTION Requesting that Henry Y. Huang of Ropes & Gray LLP be Permitted to Withdraw as Counsel of Record for Plaintiff filed by Becton, Dickinson and Company. Responses due by 2/14/2020. (Attachments: #(1) [Proposed] Order)(Richards, Daniel) (Filed on 2/10/2020)
February 10, 2020 Filing 165 NOTICE of Appearance by Shong Yin for Plaintiff Becton, Dickinson and Company (Yin, Shong) (Filed on 2/10/2020)
February 10, 2020 Filing 164 NOTICE of Appearance by Daniel Willis Richards for Plaintiff Becton, Dickinson and Company (Richards, Daniel) (Filed on 2/10/2020)
February 10, 2020 Filing 163 NOTICE of Appearance by Samuel Lawrence Brenner (Brenner, Samuel) (Filed on 2/10/2020)
February 5, 2020 Filing 162 OPPOSITION/RESPONSE to (re #153 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Eighth Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(b)(6)); Memorandum of Points and Authorities in Support Thereof ) filed by Becton, Dickinson and Company. (Attachments: #1 Exhibit 2)(Chun, David) (Filed on 2/5/2020)
February 4, 2020 Opinion or Order Filing 161 ORDER GRANTING IN PART UNOPPOSED ADMINISTRATIVE MOTION TO SEAL PORTIONS OF PLAINTIFF'S OPPOSITION TO CYTEK'S MOTION TO DISMISS; DIRECTIONS TO PLAINTIFF. Signed by Judge Maxine M. Chesney on February 4, 2020. (mmclc2, COURT STAFF) (Filed on 2/4/2020)
February 3, 2020 Filing 160 REPLY (re #153 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Eighth Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(b)(6)); Memorandum of Points and Authorities in Support Thereof ) filed byCytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 2/3/2020)
January 31, 2020 Filing 159 Declaration of Wenbin Jiang in Support of #157 Administrative Motion to File Under Seal (Unopposed) Portions of Plaintiff's Opposition to Cytek's Motion to Dismiss filed by Cytek Biosciences Inc.. (Attachments: #(1) Exhibit)(Related document(s) #157 ) (Karr, Jeffrey) (Filed on 1/31/2020)
January 27, 2020 Filing 158 OPPOSITION/RESPONSE to (re #153 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Eighth Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(b)(6)); Memorandum of Points and Authorities in Support Thereof) filed by Becton, Dickinson and Company. (Attachments: #1 Declaration of David S. Chun in Support of Plaintiff's Opposition to Cytek's Motion to Dismiss, #2 Exhibit 1 to Chun Declaration, #3 Exhibit 2 to Chun Declaration, #4 Exhibit 3 to Chun Declaration, #5 Exhibit 4 to Chun Declaration)(Chun, David) (Filed on 1/27/2020)
January 27, 2020 Filing 157 Unopposed Administrative Motion to File Under Seal Portions of Plaintiff's Opposition to Cytek's Motion to Dismiss filed by Becton, Dickinson and Company. (Attachments: #1 Declaration of David S. Chun in Support of Administrative Motion to Seal, #2 Proposed Order, #3 Redacted Version of Plaintiff's Opposition to Cytek's Motion to Dismiss, #4 Unredacted Version of Plaintiff's Opposition to Cytek's Motion to Dismiss, #5 Declaration of David S. Chun in Support of Plaintiff's Opposition to Cytek's Motion to Dismiss, #6 Redacted Version of Exhibit 1, #7 Redacted Version of Exhibit 2, #8 Redacted Version of Exhibit 3, #9 Redacted Version of Exhibit 4, #10 Unredacted Version of Exhibit 1, #11 Unredacted Version of Exhibit 2, #12 Unredacted Version of Exhibit 3, #13 Unredacted Version of Exhibit 4, #14 Certificate/Proof of Service)(Chun, David) (Filed on 1/27/2020)
January 24, 2020 Set/Reset Deadlines as to #153 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Eighth Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(b)(6)); Memorandum of Points and Authorities in Support Thereof. Opposition due by 1/27/2020. Reply due by 2/3/2020. Motion Hearing reset to 2/21/2020 at 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (tlS, COURT STAFF) (Filed on 1/24/2020)
January 22, 2020 Opinion or Order Filing 156 ORDER EXTENDING TIME FOR RESPONSE TO CYTEK'S MOTION TO DISMISS; CONTINUING HEARING. BD's deadline to respond to Cytek's motion to dismiss is extended from January 23, 2020, to January 27, 2020. Cytek's deadline to file a reply in support of its motion to dismiss is extended from January 30, 2020, to February 3, 2020. The noticed February 14, 2020, hearing date for Cytek's motion is continued to February 21, 2020. Signed by Judge Maxine M. Chesney on January 22, 2020. (mmclc2, COURT STAFF) (Filed on 1/22/2020)
January 22, 2020 Filing 155 STIPULATION AND [PROPOSED] ORDER to Extend Time for Response to Cytek's Motion to Dismiss filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 1/22/2020)
January 9, 2020 Filing 154 Individual Defendants ANSWER to Amended Complaint byZhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. (Gomes, Allan) (Filed on 1/9/2020)
January 9, 2020 Filing 153 MOTION to Dismiss Becton, Dickinson and Company's Fifth and Eighth Claims for Relief for Failure to State a Claim (Fed. R. Civ. P. 12(b)(6)); Memorandum of Points and Authorities in Support Thereof filed by Cytek Biosciences Inc.. Motion Hearing set for 2/14/2020 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 1/23/2020. Replies due by 1/30/2020. (Attachments: #1 Proposed Order)(Karr, Jeffrey) (Filed on 1/9/2020)
December 20, 2019 Filing 152 STIPULATION re #151 Amended Complaint, Agreeing to Extension of Time to Respond filed by Cytek Biosciences Inc.. (Voris, Dane) (Filed on 12/20/2019)
December 19, 2019 Filing 151 AMENDED COMPLAINT (Second) against Cytek Biosciences Inc., Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Filed byBecton, Dickinson and Company. (Attachments: #1 Exhibit 1-7)(Batchelder, James) (Filed on 12/19/2019)
December 18, 2019 Opinion or Order Filing 150 ORDER GRANTING STIPULATION TO AMEND COMPLAINT AND SCHEDULING ORDER. BD shall file the Second Amended Complaint within three days of the date of this Order. The scheduling order is amended as set forth in the parties' stipulation. Signed by Judge Maxine M. Chesney on December 18, 2019. (mmclc2, COURT STAFF) (Filed on 12/18/2019)
December 17, 2019 Filing 149 STIPULATION WITH PROPOSED ORDER to Amend Complaint filed by Becton, Dickinson and Company. (Attachments: #1 Exhibit A)(Chun, David) (Filed on 12/17/2019)
November 26, 2019 Opinion or Order Filing 148 ORDER GRANTING MOTION TO DISMISS COUNTERCLAIMS. Signed by Judge Maxine M. Chesney on November 26, 2019. (mmclc2, COURT STAFF) (Filed on 11/26/2019)
November 5, 2019 Opinion or Order Filing 147 ORDER VACATING HEARING ON BECTON, DICKINSON AND COMPANY'S MOTION TO DISMISS/STRIKE. The hearing scheduled for November 8, 2019 is vacated. Signed by Judge Maxine M. Chesney on November 5, 2019. (mmclc2, COURT STAFF) (Filed on 11/5/2019)
October 24, 2019 Filing 146 REPLY (re #139 MOTION to Strike and or Dismiss Counts I and II of Cytek's Second Amended Counterclaims ) filed byBecton, Dickinson and Company. (Johnson Palmer, Anne) (Filed on 10/24/2019)
October 15, 2019 Opinion or Order Filing 145 ORDER AMENDING SCHEDULING ORDER. Signed by Judge Maxine M. Chesney on October 15, 2019. (mmclc2, COURT STAFF) (Filed on 10/15/2019)
October 15, 2019 Opinion or Order Filing 144 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. Signed by Judge Maxine M. Chesney on October 15, 2019. (mmclc2, COURT STAFF) (Filed on 10/15/2019)
October 15, 2019 Filing 143 STIPULATION WITH PROPOSED ORDER to Amend Scheduling Order filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 10/15/2019)
October 10, 2019 Filing 142 MOTION for leave to appear in Pro Hac Vice for Adam Gershenson ( Filing fee $ 310, receipt number 0971-13781189.) filed by Cytek Biosciences Inc.. (Gershenson, Adam) (Filed on 10/10/2019)
October 9, 2019 Filing 141 NOTICE of Appearance by Matthew E Buccellato (Buccellato, Matthew) (Filed on 10/9/2019)
October 3, 2019 Filing 140 OPPOSITION/RESPONSE (re #139 MOTION to Strike and or Dismiss Counts I and II of Cytek's Second Amended Counterclaims ) filed byCytek Biosciences Inc.. (Attachments: #1 Proposed Order)(Karr, Jeffrey) (Filed on 10/3/2019)
September 5, 2019 Filing 139 MOTION to Strike and or Dismiss Counts I and II of Cytek's Second Amended Counterclaims filed by Becton, Dickinson and Company. Motion Hearing set for 11/8/2019 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 9/19/2019. Replies due by 9/26/2019. (Attachments: #1 Proposed Order)(Johnson Palmer, Anne) (Filed on 9/5/2019)
August 20, 2019 Set/Reset Hearing re #138 Order Jury Trial reset to 1/19/2021 at 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (tlS, COURT STAFF) (Filed on 8/20/2019)
August 19, 2019 Opinion or Order Filing 138 AMENDED ORDER APPROVING STIPULATION TO AMEND SCHEDULING ORDER. Signed by Judge Maxine M. Chesney on August 19, 2019. (mmclc2, COURT STAFF) (Filed on 8/19/2019)
August 19, 2019 Opinion or Order Filing 137 ORDER APPROVING STIPULATION TO AMEND SCHEDULING ORDER. Signed by Judge Maxine M. Chesney on August 19, 2019. (mmclc2, COURT STAFF) (Filed on 8/19/2019)
August 19, 2019 Set/Reset Deadlines:, Set/Reset Hearing re #137 Order, Terminate Motions Close of Expert Discovery due by 2/14/2020. Close of Fact Discovery due by 10/30/2019. Designation of Experts due by 11/15/2019. Dispositive Motion due by 3/6/2020. Rebuttal Reports due by 12/20/2019. Final Pretrial Conference set for 12/15/2020 10:00 AM in San Francisco, Courtroom 07, 19th Floor. Jury Selection set for 1/14/2021 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Jury Trial set for 1/18/2021 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (tlS, COURT STAFF) (Filed on 8/19/2019)
August 16, 2019 Filing 136 Minute Entry for proceedings held before Judge Maxine M. Chesney: Further Status Conference held on 8/16/2019.Total Time in Court: 21 minutes. Not Reported or Recorded. Plaintiff Attorney: James Batchelder, Henry Huang, David Chun, Ann Johnson Palmer. Defendant Attorney (Cytek): Jeffrey Karr, Martin Schenker.Defendant Attorney (Individual Defts): Allan Gomes. Attachment: Civil Minutes. (tlS, COURT STAFF) (Date Filed: 8/16/2019)
August 16, 2019 Opinion or Order Filing 135 ORDER APPROVING STIPULATION TO EXTEND DEADLINE AND ADJUST BRIEFING SCHEDULE FOR BECTON, DICKINSON & CO.'S RESPONSE TO CYTEK'S SECOND AMENDED COUNTERCLAIMS. Signed by Judge Maxine M. Chesney on August 16, 2019. (mmclc2, COURT STAFF) (Filed on 8/16/2019)
August 14, 2019 Filing 134 STIPULATION WITH PROPOSED ORDER re #131 Counterclaim to Extend Deadline and Adjust Briefing Schedule for Becton, Dickson & Co.'s Response filed by Cytek Biosciences Inc.. (Attachments: #1 Declaration of Dane R. Voris)(Voris, Dane) (Filed on 8/14/2019)
August 9, 2019 Filing 133 JOINT CASE MANAGEMENT STATEMENT filed by Becton, Dickinson and Company. (Chun, David) (Filed on 8/9/2019)
August 9, 2019 Opinion or Order Filing 132 ORDER GRANTING UNOPPOSED ADMINISTRATIVE MOTION TO SEAL PORTIONS OF CYTEK BIOSCIENCES INC.'S SECOND AMENDED COUNTERCLAIMS. Signed by Judge Maxine M. Chesney on August 9, 2019. (mmclc2, COURT STAFF) (Filed on 8/9/2019)
August 7, 2019 Filing 131 Second COUNTERCLAIM (Amended AND Redacted) against Cytek Biosciences Inc.. Filed byCytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 8/7/2019)
August 7, 2019 Filing 130 CERTIFICATE OF SERVICE by Cytek Biosciences Inc. re #129 Administrative Motion to File Under Seal Portions of Second Amended Counterclaims Against Becton, Dickinson and Company (Karr, Jeffrey) (Filed on 8/7/2019)
August 7, 2019 Filing 129 Administrative Motion to File Under Seal Portions of Second Amended Counterclaims Against Becton, Dickinson and Company filed by Cytek Biosciences Inc.. (Attachments: #1 Declaration of Wenbin Jiang, Ph.D., #2 Proposed Order, #3 Redacted Version, #4 Unredacted Version)(Karr, Jeffrey) (Filed on 8/7/2019)
July 17, 2019 Opinion or Order Filing 128 ORDER GRANTING MOTION TO DISMISS; AFFORDING LEAVE TO AMEND. Signed by Judge Maxine M. Chesney on July 17, 2019. (mmclc2, COURT STAFF) (Filed on 7/17/2019)
July 15, 2019 Set/Reset Deadlines:, Set/Reset Hearing re #127 Order,, Terminate Motions, Further Status Conference reset to 8/16/2019 at 10:30 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Joint Status Conference Statement due by 8/9/2019. (tlS, COURT STAFF) (Filed on 7/15/2019)
July 12, 2019 Opinion or Order Filing 127 ORDER ADVANCING STATUS CONFERENCE; VACATING DISCOVERY DEADLINES. The Status Conference previously scheduled for October 25, 2019, is advanced to August 16, 2019. The currently set non-expert and expert discovery dates are vacated. Signed by Judge Maxine M. Chesney on July 12, 2019. (mmclc2, COURT STAFF) (Filed on 7/12/2019)
July 12, 2019 Opinion or Order Filing 126 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. Signed by Judge Maxine M. Chesney on July 12, 2019. (mmclc2, COURT STAFF) (Filed on 7/12/2019)
July 10, 2019 Filing 125 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13506547.) filed by Becton, Dickinson and Company. (Gourvitz, Evan) (Filed on 7/10/2019)
July 9, 2019 Filing 124 STIPULATION WITH PROPOSED ORDER to Amend Scheduling Order filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 7/9/2019) Modified on 8/16/2019 (tlS, COURT STAFF).
June 25, 2019 Filing 123 Certification of ADR Session by Mediator Samuel R. Miller: I hereby certify that the parties in this matter held a Mediation session on 3/20/2019. The case did not settle. Mediation process is ongoing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (af, COURT STAFF) (Filed on 6/25/2019)
June 25, 2019 Set/Reset Hearing Mediation Hearing was held on 3/20/2019. (af, COURT STAFF) (Filed on 6/25/2019)
June 12, 2019 Filing 122 NOTICE of Appearance by Edwin Brooks Barnes (Barnes, Edwin) (Filed on 6/12/2019)
June 12, 2019 Filing 121 NOTICE of Appearance by Todd Andrew Roberts (Roberts, Todd) (Filed on 6/12/2019)
June 11, 2019 Opinion or Order Filing 120 ORDER VACATING HEARING ON BECTON, DICKINSON AND COMPANY'S MOTION TO DISMISS. Signed by Judge Maxine M. Chesney on June 11, 2019. (mmclc2, COURT STAFF) (Filed on 6/11/2019)
May 31, 2019 Filing 119 REPLY (re #116 MOTION to Dismiss Count I of Cytek's First Amended Counterclaims ) filed byBecton, Dickinson and Company. (Johnson Palmer, Anne) (Filed on 5/31/2019)
May 15, 2019 Filing 118 CERTIFICATE OF SERVICE by Cytek Biosciences Inc. re #117 Opposition/Response to Motion to Dismiss Count 1 of Cytek's First Amended Counterclaims (Karr, Jeffrey) (Filed on 5/15/2019)
May 15, 2019 Filing 117 OPPOSITION/RESPONSE (re #116 MOTION to Dismiss Count I of Cytek's First Amended Counterclaims ) filed byCytek Biosciences Inc.. (Attachments: #1 Proposed Order)(Karr, Jeffrey) (Filed on 5/15/2019)
April 5, 2019 Filing 116 MOTION to Dismiss Count I of Cytek's First Amended Counterclaims filed by Becton, Dickinson and Company. Motion Hearing set for 6/14/2019 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 5/15/2019. Replies due by 5/31/2019. (Attachments: #1 Proposed Order)(Johnson Palmer, Anne) (Filed on 4/5/2019)
March 15, 2019 Opinion or Order Filing 115 ORDER APPROVING STIPULATION TO ADJUST BRIEFING SCHEDULE ON BECTON, DICKINSON & CO.'S MOTION TO DISMISS CYTEK'S FIRST AMENDED COUNTERCLAIMS. Signed by Judge Maxine M. Chesney on March 15, 2019. (mmclc2, COURT STAFF) (Filed on 3/15/2019)
March 15, 2019 Set/Reset Deadlines as to Responses due by 5/15/2019. Replies due by 5/31/2019. Motion Hearing set for 6/14/2010 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (tfS, COURT STAFF) (Filed on 3/15/2019)
March 15, 2019 Set Deadlines/Hearings: Motion Hearing set for 6/14/2019 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (mllS, COURT STAFF) (Filed on 3/15/2019)
March 14, 2019 Filing 114 STIPULATION WITH PROPOSED ORDER to Adjust Briefing Schedule on Motion to Dismiss Cytek's First Amended Counterclaims filed by Becton, Dickinson and Company. (Attachments: #1 Declaration of Anne Johnson Palmer in Support of Stipulation to Adjust Briefing Schedule on Becton, Dickinson & Co.'s Motion to Dismiss Cytek's Counterclaims)(Johnson Palmer, Anne) (Filed on 3/14/2019)
March 12, 2019 Opinion or Order Filing 113 ORDER GRANTING UNOPPOSED ADMINISTRATIVE MOTION TO SEAL PORTIONS OF CYTEK BIOSCIENCES INC.'S FIRST AMENDED COUNTERCLAIMS AGAINST BECTON, DICKINSON AND COMPANY. Signed by Judge Maxine M. Chesney on March 12, 2019. (mmclc2, COURT STAFF) (Filed on 3/12/2019)
March 7, 2019 Filing 112 CERTIFICATE OF SERVICE by Cytek Biosciences Inc. re #111 Counterclaim (First Amended) Against Becton, Dickinson and Company (Karr, Jeffrey) (Filed on 3/7/2019)
March 7, 2019 Filing 111 First COUNTERCLAIM (Amended) against Becton, Dickinson and Company. Filed byCytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 3/7/2019)
March 7, 2019 Filing 110 Administrative Motion to File Under Seal First Amended Counterclaims Against Becton, Dickinson and Company filed by Cytek Biosciences Inc.. (Attachments: #1 Declaration, #2 Redacted Version of Cytek's First Amended Counterclaims, #3 Unredacted Version of Cytek's First Amended Counterclaims, #4 Proposed Order)(Karr, Jeffrey) (Filed on 3/7/2019)
March 7, 2019 Filing 109 NOTICE of Appearance by Kevin Dennis Sullivan on behalf of Plaintiff and Counterclaim-Defendant Becton, Dickinson and Company (Sullivan, Kevin) (Filed on 3/7/2019)
February 14, 2019 Opinion or Order Filing 108 ORDER GRANTING MOTION TO DISMISS; AFFORDING LEAVE TO AMEND. Signed by Judge Maxine M. Chesney on February 14, 2019. (mmclc2, COURT STAFF) (Filed on 2/14/2019)
January 22, 2019 Opinion or Order Filing 107 ORDER VACATING HEARING ON BECTON, DICKINSON AND COMPANY'S MOTION TO DISMISS. The hearing scheduled for January 25, 2019 is vacated. Signed by Judge Maxine M. Chesney on January 22, 2019. (mmclc2, COURT STAFF) (Filed on 1/22/2019)
January 17, 2019 Filing 106 ADR Clerk's Notice Appointing Samuel R. Miller as Mediator. (af, COURT STAFF) (Filed on 1/17/2019)
December 21, 2018 Filing 105 REPLY (re #88 MOTION to Dismiss Count I of Cytek's Counterclaims ) in Further Support filed byBecton, Dickinson and Company. (Popofsky, Mark) (Filed on 12/21/2018)
December 4, 2018 Filing 104 TRANSCRIPT ORDER for proceedings held on 11/02/2018 before Magistrate Judge Joseph C. Spero by Cytek Biosciences Inc., for Court Reporter Joan Columbini. (Karr, Jeffrey) (Filed on 12/4/2018)
November 29, 2018 Filing 103 OPPOSITION/RESPONSE (re #88 MOTION to Dismiss Count I of Cytek's Counterclaims ) filed byCytek Biosciences Inc.. (Attachments: #1 Proposed Order)(Karr, Jeffrey) (Filed on 11/29/2018)
November 15, 2018 Opinion or Order Filing 102 Order, signed 11/15/18, by Chief Magistrate Judge Joseph C. Spero granting #77 Administrative Motion to File Under Seal Re Motion for Protective Order.(klhS, COURT STAFF) (Filed on 11/15/2018)
November 14, 2018 Filing 101 Transcript of Proceedings held on November 2, 2018, before Judge Joseph C. Spero. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. 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 #94 Transcript Order ) Redaction Request due 12/5/2018. Redacted Transcript Deadline set for 12/17/2018. Release of Transcript Restriction set for 2/12/2019. (Related documents(s) #94 ) (Columbini, Joan) (Filed on 11/14/2018) Modified on 11/14/2018 (mclS, COURT STAFF).
November 13, 2018 Filing 100 STIPULATED PROTECTIVE ORDER ON DISCOVERY OF ELECTRONICALLY STORED INFORMATION. Signed by Chief Magistrate Judge Joseph C. Spero on 11/13/18. (klhS, COURT STAFF) (Filed on 11/13/2018)
November 13, 2018 Filing 99 STIPULATED PROTECTIVE ORDER FOR LITIGATION INVOLVING HIGHLY SENSITIVE CONFIDENTIAL INFORMATION AND/OR TRADE SECRETS. Signed by Chief Magistrate Judge Joseph C. Spero on 11/13/18. (klhS, COURT STAFF) (Filed on 11/13/2018)
November 9, 2018 Filing 98 Proposed Order Stipulated Order on Discovery of Electronically Stored Information by Becton, Dickinson and Company. (Huang, Henry) (Filed on 11/9/2018)
November 9, 2018 Filing 97 Proposed Order Stipulated Protective Order for Litigation Involving Highly Sensitive Confidential Information and/or Trade Secrets by Becton, Dickinson and Company. (Attachments: #1 Exhibit A)(Huang, Henry) (Filed on 11/9/2018)
November 8, 2018 Opinion or Order Filing 96 ORDER TO CONTINUE HEARING DATE AND ADJUST BRIEFING SCHEDULE ON BECTON, DICKINSON & CO.'S MOTION TO DISMISS COUNT I OF CYTEK'S COUNTERCLAIMS. Cytek's opposition is due November 29, 2018. Plaintiff's reply is due December 21, 2018. The hearing is continued from January 11, 2019, to January 25, 2019. Signed by Judge Maxine M. Chesney on November 8, 2018. (mmclc2, COURT STAFF) (Filed on 11/8/2018)
November 7, 2018 Filing 95 STIPULATION WITH PROPOSED ORDER to Continue Hearing Date and Adjust Briefing Schedule on Becton, Dickinson & Co.'s Motion to Dismiss Count I of Cytek's Counterclaims filed by Becton, Dickinson and Company. (Attachments: #1 Declaration of Anne Johnson Palmer in Support)(Johnson Palmer, Anne) (Filed on 11/7/2018)
November 5, 2018 Filing 94 TRANSCRIPT ORDER for proceedings held on 11/02/2018 before Magistrate Judge Joseph C. Spero by Becton, Dickinson and Company, for Court Reporter FTR - San Francisco. (Huang, Henry) (Filed on 11/5/2018)
November 5, 2018 Filing 93 NOTICE OF REFERENCE AND ORDER RE DISCOVERY PROCEDURES. Signed by Chief Magistrate Judge Joseph C. Spero on 11/5/18. (klhS, COURT STAFF) (Filed on 11/5/2018)
November 5, 2018 Filing 92 Minute Entry for proceedings held before Chief Magistrate Judge Joseph C. Spero: Discovery Hearing on Joint Letter Regarding Protective Orders #84 held on 11/2/2018.Stipulated Protective Order due by 11/9/18.FTR Time: 9:45-10:13. Plaintiff Attorney: Peter Brody, Henry Huang. Defendant Attorney: Jeffrey S. Karr for Dytek; Allan Gomes for Individual Defendants. Attachment: Minute Order. (klhS, COURT STAFF) (Date Filed: 11/5/2018) Modified on 11/6/2018: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).
November 2, 2018 Filing 91 PDF with attached Audio File. Court Date & Time [ 11/2/2018 9:45:25 AM ]. File Size [ 13656 KB ]. Run Time [ 00:28:27 ]. (courtspeak).
October 29, 2018 Filing 90 CERTIFICATE OF SERVICE by Becton, Dickinson and Company re #88 MOTION to Dismiss Count I of Cytek's Counterclaims, #89 Answer to Counterclaim (Huang, Henry) (Filed on 10/29/2018)
October 29, 2018 Filing 89 ANSWER to Counterclaim of Ming Yan, Alfred Riley, David Vrane, Zhenyu Zhang, Zhenxiang Gong, Alex Zhong, Maria Jaimes, Gil Reinin, and Janelle Shook byBecton, Dickinson and Company. (Batchelder, James) (Filed on 10/29/2018)
October 29, 2018 Filing 88 MOTION to Dismiss Count I of Cytek's Counterclaims filed by Becton, Dickinson and Company. Motion Hearing set for 1/11/2019 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 11/13/2018. Replies due by 11/20/2018. (Attachments: #1 Proposed Order)(Popofsky, Mark) (Filed on 10/29/2018)
October 29, 2018 Filing 87 NOTICE of Appearance by Mark Samuel Popofsky on behalf of Plaintiff Becton, Dickinson and Company (Popofsky, Mark) (Filed on 10/29/2018)
October 29, 2018 Filing 86 NOTICE of Appearance by Anne Johnson Palmer on behalf of Plaintiff Becton, Dickinson and Company (Johnson Palmer, Anne) (Filed on 10/29/2018)
October 17, 2018 Filing 85 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.) Discovery Hearing re: Joint Letter on Defendants' motion for a protective order #84 set for 11/2/2018 09:30 AM in San Francisco, Courtroom G, 15th Floor before Chief Magistrate Judge Joseph C. Spero. (klhS, COURT STAFF) (Filed on 10/17/2018)
October 12, 2018 Filing 84 Joint Discovery Letter Brief filed by Cytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 10/12/2018)
October 9, 2018 Filing 83 NOTICE by Becton, Dickinson and Company re #80 MOTION for Protective Order , #78 MOTION for Protective Order under Federal Rule of Civil Procedure 26(c)(1) to Preclude Plaintiff From Taking Discovery Pending Adequate Trade Secret Designation / Joint Notice of Defendants' Motions for Protectve Orders (Batchelder, James) (Filed on 10/9/2018)
October 2, 2018 CASE REFERRED to Magistrate Judge Joseph C. Spero for Discovery (ahm, COURT STAFF) (Filed on 10/2/2018)
October 1, 2018 Filing 82 Declaration of Mark Schildkraut in Support of #77 Administrative Motion to File Under Seal Documents re Motion for Protective Order filed byBecton, Dickinson and Company. (Related document(s) #77 ) (Batchelder, James) (Filed on 10/1/2018)
October 1, 2018 Opinion or Order Filing 81 Order Referring to Magistrate Judge Defendants' Motions for Protective Order and Defendant Cytek Biosciences Inc.'s Motion to Seal. (Signed by Judge Richard Seeborg for Judge Maxine M. Chesney on October 1, 2018. (mmclc2, COURT STAFF) (Filed on 10/1/2018)
September 28, 2018 Filing 80 MOTION for Protective Order filed by Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Motion Hearing set for 11/2/2018 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 10/12/2018. Replies due by 10/19/2018. (Attachments: #1 Declaration Declaration of AJG ISO Motion for Protective Order, #2 Exhibit Exhibit A To Gomes Decl., #3 Exhibit Exhibit B To Gomes Decl, #4 Exhibit Exhibit C to Gomes Decl)(Gomes, Allan) (Filed on 9/28/2018)
September 25, 2018 Filing 79 CERTIFICATE OF SERVICE by Cytek Biosciences Inc. re #77 Administrative Motion to File Under Seal Documents re Motion for Protective Order (Karr, Jeffrey) (Filed on 9/25/2018)
September 25, 2018 Filing 78 MOTION for Protective Order under Federal Rule of Civil Procedure 26(c)(1) to Preclude Plaintiff From Taking Discovery Pending Adequate Trade Secret Designation filed by Cytek Biosciences Inc.. Motion Hearing set for 11/2/2018 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 10/9/2018. Replies due by 10/16/2018. (Attachments: #1 Declaration of Dane R. Voris, #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 Proposed Order)(Karr, Jeffrey) (Filed on 9/25/2018)
September 25, 2018 Filing 77 Administrative Motion to File Under Seal Documents re Motion for Protective Order filed by Cytek Biosciences Inc.. (Attachments: #1 Declaration of Dane R. Voris, #2 Exhibit 1 (Redacted Version), #3 Exhibit 1 (Unredacted Version), #4 Exhibit 2 (Redacted Version), #5 Exhibit 2 (Unredacted Version), #6 Exhibit 3 (Redacted Version), #7 Exhibit 3 (Unredacted Version), #8 Exhibit 4 (Redacted Version), #9 Exhibit 4 (Unredacted Version), #10 Proposed Order)(Karr, Jeffrey) (Filed on 9/25/2018)
September 20, 2018 Filing 76 STIPULATION on Extension of Time to Respond to Counterclaims filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 9/20/2018)
September 17, 2018 Filing 75 SECOND ORDER DIRECTING INDIVIDUAL DEFENDANTS TO SUBMIT CHAMBERS COPY IN COMPLIANCE WITH THE CIVIL LOCAL RULES AND THE COURT'S STANDING ORDERS. Signed by Maxine M. Chesney on September 17, 2018. (mmclc2, COURT STAFF) (Filed on 9/17/2018)
September 11, 2018 Opinion or Order Filing 74 ORDER GRANTING UNOPPOSED ADMINISTRATIVE MOTION TO SEAL PORTIONS OF CYTEK BIOSCIENCES INC.'S ANSWER AND COUNTERCLAIMS TO BECTON, DICKINSON AND COMPANY'S FIRST AMENDED COMPLAINT. Signed by Judge Maxine M. Chesney on September 11, 2018. (mmclc2, COURT STAFF) (Filed on 9/11/2018)
September 7, 2018 Filing 73 CERTIFICATE OF SERVICE by Cytek Biosciences Inc. re #72 Answer to Amended Complaint, Counterclaim (Unredacted Version) (Karr, Jeffrey) (Filed on 9/7/2018)
September 7, 2018 Filing 72 ANSWER to Amended Complaint , COUNTERCLAIM against Becton, Dickinson and Company byCytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 9/7/2018)
September 7, 2018 Filing 71 Administrative Motion to File Under Seal Answer and Counterclaims to Becton, Dickinson and Company's First Amended Complaint filed by Cytek Biosciences Inc.. (Attachments: #1 Declaration of Jiang ISO Admin Motion, #2 Redacted Version, #3 Unredacted Version, #4 Proposed Order)(Karr, Jeffrey) (Filed on 9/7/2018)
September 7, 2018 Filing 70 ANSWER to Amended Complaint , COUNTERCLAIM against Becton, Dickinson and Company byStephen Zhang, Janelle Shook, Ming Yan, Zhenxiang Gong, Maria Jaimes, Alex Zhong, Alfred Riley, Gil Reinin, David Vrane. (Gomes, Allan) (Filed on 9/7/2018)
August 23, 2018 Filing 69 AMENDED PRETRIAL PREPARATION ORDER: Amendment to #67 Pretrial Order. (tlS, COURT STAFF) (Filed on 8/23/2018)
August 22, 2018 Filing 68 AMENDED CIVIL MINUTES Amendment to #66 - Correcting Non-Expert Discovery Cutoff deadline to July 12, 2019. (tlS, COURT STAFF) (Filed on 8/22/2018)
August 21, 2018 Opinion or Order Filing 67 PRETRIAL PREPARATION ORDER. Signed by Judge Maxine M. Chesney on 8/20/2018. (tlS, COURT STAFF) (Filed on 8/21/2018)
August 21, 2018 Set/Reset Hearing re #66 Case Management Conference - Initial,,,,, Set Deadlines,,,,, Set Hearings,,,, Further Status Conference set for 10/25/2019 10:30 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney, joint status conference statement due by 10/18/2019. (tlS, COURT STAFF) (Filed on 8/21/2018)
August 17, 2018 Filing 66 Minute Entry for proceedings held before Judge Maxine M. Chesney: Initial Case Management Conference held on 8/17/2018. Amended Pleadings due by 2/28/2019. Close of Expert Discovery due by 10/25/2019. Close of Fact Discovery due by 6/12/2019. Designation of Experts due by 7/26/2019. Dispositive Motion due by 11/22/2019. Rebuttal Reports due by 8/30/2019. Final Pretrial Conference set for 2/18/2020 10:00 AM in San Francisco, Courtroom 06, 17th Floor. Jury Selection set for 2/27/2020 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Jury Trial (10 days) set for 3/2/2020 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Further Status Conference set for 10/25/2019 at 10:30 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney, joint status conference statement due 10/18/2019.Total Time in Court: 42 minutes. Not Reported or Recorded. Plaintiff Attorney: James Batchelder and Henry Huang. Defendant Attorney: Jeffrey Karr and Martin Schenker.Defendant Attorney: Allan Gomes Attachment: Civil Minutes. (tlS, COURT STAFF) (Date Filed: 8/17/2018) Modified on 8/21/2018 (tlS, COURT STAFF).
August 16, 2018 Opinion or Order Filing 65 ORDER GRANTING DEFENDANT CYTEK'S MOTION TO DISMISS; GRANTING IN PART AND DENYING IN PART INDIVIDUAL DEFENDANTS' MOTION TO DISMISS. Signed by Judge Maxine M. Chesney on August 16, 2018. (mmclc2, COURT STAFF) (Filed on 8/16/2018)
August 10, 2018 Filing 64 JOINT CASE MANAGEMENT STATEMENT filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 8/10/2018)
August 7, 2018 Opinion or Order Filing 63 ORDER VACATING HEARING ON DEFENDANTS' MOTIONS TO DISMISS. The August 17, 2018, hearing is vacated. Signed by Judge Maxine M. Chesney on 08/07/2018. (mmclc2, COURT STAFF) (Filed on 8/7/2018)
July 13, 2018 Filing 62 REPLY (re #59 MOTION to Dismiss First Amended Complaint ) filed byZhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. (Gomes, Allan) (Filed on 7/13/2018)
July 13, 2018 Filing 61 REPLY (re #58 MOTION to Dismiss the First Amended Complaint's Fifth and Sixth Claims for Relief for Failure to State a Claim (Fed. R. Civ. Proc. 12(B)(6)) ) filed byCytek Biosciences Inc.. (Attachments: #1 Declaration J. Karr ISO Cytek's Reply ISO Mot to Dismiss, #2 Exhibit A)(Karr, Jeffrey) (Filed on 7/13/2018)
July 6, 2018 Filing 60 OPPOSITION/RESPONSE (re #59 MOTION to Dismiss First Amended Complaint, #58 MOTION to Dismiss the First Amended Complaint's Fifth and Sixth Claims for Relief for Failure to State a Claim (Fed. R. Civ. Proc. 12(B)(6)) ) filed byBecton, Dickinson and Company. (Attachments: #1 Proposed Order)(Batchelder, James) (Filed on 7/6/2018)
June 22, 2018 Filing 59 MOTION to Dismiss First Amended Complaint and Notice of Joinder and Joinder in defendant Cytek Biosciences Inc's Motion to Dismiss filed by Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Motion Hearing set for 8/17/2018 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 7/6/2018. Replies due by 7/13/2018. (Gomes, Allan) (Filed on 6/22/2018) Modified on 6/26/2018 (mclS, COURT STAFF).
June 22, 2018 Filing 58 MOTION to Dismiss the First Amended Complaint's Fifth and Sixth Claims for Relief for Failure to State a Claim (Fed. R. Civ. Proc. 12(B)(6)) filed by Cytek Biosciences Inc.. Motion Hearing set for 8/17/2018 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 7/6/2018. Replies due by 7/13/2018. (Attachments: #1 Proposed Order)(Karr, Jeffrey) (Filed on 6/22/2018)
June 8, 2018 Filing 57 AMENDED COMPLAINT (First) against Cytek Biosciences Inc., Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Filed byBecton, Dickinson and Company. (Attachments: #1 Exhibit A)(Batchelder, James) (Filed on 6/8/2018)
May 21, 2018 Opinion or Order Filing 56 ORDER GRANTING DEFENDANT CYTEK'S MOTION TO DISMISS; GRANTING INDIVIDUAL DEFENDANTS' MOTION TO DISMISS; AFFORDING LEAVE TO AMEND. Any amended complaint shall be filed no later than 06/08/2018. Signed by Judge Maxine M. Chesney on 05/21/2018. (mmclc2, COURT STAFF) (Filed on 5/21/2018)
May 14, 2018 Opinion or Order Filing 55 ORDER re: ADR Process. The ADR deadline will be set at the Initial Case Management Conference unless, in the interim, the parties are otherwise advised. Signed by Judge Maxine M. Chesney on 05/14/2018. (mmclc2, COURT STAFF) (Filed on 5/14/2018)
May 11, 2018 Filing 54 ADR Remark: The ADR Phone Conference set for May 14, 2018, has been taken OFF CALENDAR. (af, COURT STAFF) (Filed on 5/11/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
May 10, 2018 ***Deadlines terminated. Set/Reset Hearing, Set/Reset Deadlines re #53 Order : Initial Case Management Conference set for 8/17/2018 10:30 AM. Case Management Statement due by 8/10/2018. (mclS, COURT STAFF)
May 10, 2018 Opinion or Order Filing 53 ORDER CONTINUING CASE MANAGEMENT CONFERENCE. The initial case management conference, scheduled for May 18, 2018, is continued to August 17, 2018, at 10:30 a.m. Signed by Judge Maxine M. Chesney on 05/10/2018. (mmclc2, COURT STAFF) (Filed on 5/10/2018)
May 10, 2018 Filing 52 STIPULATION and Proposed Order selecting Mediation by Becton, Dickinson and Company filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 5/10/2018)
May 7, 2018 Filing 51 ADR Clerk's Notice Setting ADR Phone Conference on Monday, May 14, 2018, at 11:30 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 5/7/2018)
May 1, 2018 Filing 50 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Gomes, Allan) (Filed on 5/1/2018)
May 1, 2018 Opinion or Order Filing 49 ORDER VACATING HEARING ON DEFENDANTS' MOTIONS TO DISMISS. The May 4, 2018, hearing is vacated. Signed by Judge Maxine M. Chesney on 05/01/2018. (mmclc2, COURT STAFF) (Filed on 5/1/2018)
April 30, 2018 Filing 48 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Janelle Shook) (Gomes, Allan) (Filed on 4/30/2018) Modified on 5/1/2018 (mclS, COURT STAFF).
April 30, 2018 Filing 47 ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 4/30/2018)
April 30, 2018 Filing 46 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Zhenyu Zhang) (Gomes, Allan) (Filed on 4/30/2018) Modified on 5/1/2018 (mclS, COURT STAFF).
April 29, 2018 Filing 45 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Zenxiang Gong) (Gomes, Allan) (Filed on 4/29/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 29, 2018 Filing 44 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (David Vrane) (Gomes, Allan) (Filed on 4/29/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 29, 2018 Filing 43 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Maria Jaimes) (Gomes, Allan) (Filed on 4/29/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 29, 2018 Filing 42 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Gil Reinin) (Gomes, Allan) (Filed on 4/29/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 29, 2018 Filing 41 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Alex Zhong) (Gomes, Allan) (Filed on 4/29/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 29, 2018 Filing 40 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Ming Yan) (Gomes, Allan) (Filed on 4/29/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 27, 2018 Filing 39 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Karr, Jeffrey) (Filed on 4/27/2018)
April 27, 2018 Filing 38 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Alfred Riley) (Gomes, Allan) (Filed on 4/27/2018) Modified on 4/30/2018 (mclS, COURT STAFF).
April 27, 2018 Filing 37 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Batchelder, James) (Filed on 4/27/2018)
April 9, 2018 Opinion or Order Filing 36 ORDER DIRECTING DEFENDANTS TO SUBMIT CHAMBERS COPY IN COMPLIANCE WITH CIVIL LOCAL RULES AND COURT'S STANDING ORDERS. Signed by Judge Maxine M. Chesney on 04/09/2018. (mmclc2, COURT STAFF) (Filed on 4/9/2018)
March 30, 2018 Filing 35 REPLY (re #24 MOTION to Dismiss ) filed byZhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. (Gomes, Allan) (Filed on 3/30/2018)
March 30, 2018 Filing 34 REPLY (re #23 MOTION to Dismiss THE FIRST, SECOND, THIRD, FOURTH, SEVENTH, EIGHTH, NINTH, AND TENTH CLAIMS FOR RELIEF FOR FAILURE TO STATE A CLAIM (FED. R. CIV. PROC. 12(B)(6) ) filed byCytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 3/30/2018)
March 26, 2018 Opinion or Order Filing 33 ORDER GRANTING STIPULATION TO CONTINUE HEARING ON DEFENDANTS' MOTIONS TO DISMISS TO MAY 4, 2018. Signed by Judge Maxine M. Chesney on 03/26/2018. (mmclc2, COURT STAFF) (Filed on 3/26/2018)
March 23, 2018 Filing 32 STIPULATION to Continue Hearing on Defendants' Motions to Dismiss #23 and #24 filed by Becton, Dickinson and Company. (Batchelder, James) (Filed on 3/23/2018)
March 23, 2018 Filing 31 OPPOSITION/RESPONSE (re #23 MOTION to Dismiss THE FIRST, SECOND, THIRD, FOURTH, SEVENTH, EIGHTH, NINTH, AND TENTH CLAIMS FOR RELIEF FOR FAILURE TO STATE A CLAIM (FED. R. CIV. PROC. 12(B)(6), #24 MOTION to Dismiss ) filed byBecton, Dickinson and Company. (Attachments: #1 Declaration, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Proposed Order)(Batchelder, James) (Filed on 3/23/2018)
March 22, 2018 Filing 30 CERTIFICATE OF SERVICE by Becton, Dickinson and Company re #29 Case Management Scheduling Order, (Huang, Henry) (Filed on 3/22/2018)
March 21, 2018 Opinion or Order Filing 29 CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 5/18/2018 10:30 AM in San Francisco, Courtroom 07, 19th Floor. Joint Case Management Statement due by 5/11/2018.. Signed by Judge Maxine M. Chesney on 3/20/2018. (Attachments: #1 Standing Order of Judge Maxine M. Chesney, #2 Standing Order of All Judges)(tlS, COURT STAFF) (Filed on 3/21/2018)
March 19, 2018 Filing 28 CERTIFICATE OF SERVICE by Becton, Dickinson and Company re #7 Initial Case Management Scheduling Order with ADR Deadlines, #22 Order Reassigning Case,, Case Assigned/Reassigned, Standing Orders for Civil Cases Assigned to the Honorable Maxine M. Chesney, Case Management Conference Order (Huang, Henry) (Filed on 3/19/2018)
March 13, 2018 Opinion or Order Filing 27 ORDER DIRECTING PLAINTIFF TO SUBMIT CHAMBERS COPY OF COMPLAINT. Signed by Judge Maxine M. Chesney on 03/13/2018. (mmclc2, COURT STAFF) (Filed on 3/13/2018)
March 9, 2018 Filing 26 Corporate Disclosure Statement by Cytek Biosciences Inc. (Karr, Jeffrey) (Filed on 3/9/2018)
March 9, 2018 Filing 25 Certificate of Interested Entities by Cytek Biosciences Inc. identifying Other Affiliate Easy Prosperity Limited (a Hong Kong Corporation) for Cytek Biosciences Inc.. (Karr, Jeffrey) (Filed on 3/9/2018)
March 9, 2018 Filing 24 MOTION to Dismiss filed by Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong. Motion Hearing set for 4/20/2018 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 3/23/2018. Replies due by 3/30/2018. (Gomes, Allan) (Filed on 3/9/2018)
March 9, 2018 Filing 23 MOTION to Dismiss THE FIRST, SECOND, THIRD, FOURTH, SEVENTH, EIGHTH, NINTH, AND TENTH CLAIMS FOR RELIEF FOR FAILURE TO STATE A CLAIM (FED. R. CIV. PROC. 12(B)(6) filed by Cytek Biosciences Inc.. Motion Hearing set for 4/20/2018 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 3/23/2018. Replies due by 3/30/2018. (Attachments: #1 Proposed Order)(Karr, Jeffrey) (Filed on 3/9/2018)
March 9, 2018 Opinion or Order Filing 22 ORDER REASSIGNING CASE. Case reassigned to Judge Maxine M. Chesney for all further proceedings. Magistrate Judge Sallie Kim no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 3/9/18. (Attachments: #1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 3/9/2018)
March 9, 2018 Filing 21 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (mklS, COURT STAFF) (Filed on 3/9/2018)
March 9, 2018 Filing 20 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Cytek Biosciences Inc... (Karr, Jeffrey) (Filed on 3/9/2018)
February 28, 2018 Filing 19 SUMMONS Returned Executed by Becton, Dickinson and Company. Maria Jaimes served on 2/25/2018, answer due 3/19/2018. (Batchelder, James) (Filed on 2/28/2018)
February 28, 2018 Filing 18 SUMMONS Returned Executed by Becton, Dickinson and Company. Alex Zhong served on 2/21/2018, answer due 3/14/2018. (Batchelder, James) (Filed on 2/28/2018)
February 26, 2018 Filing 17 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Becton, Dickinson and Company.. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 16 SUMMONS Returned Executed by Becton, Dickinson and Company. Stephen Zhang served on 2/18/2018, answer due 3/12/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 15 SUMMONS Returned Executed by Becton, Dickinson and Company. Zhenxiang Gong served on 2/17/2018, answer due 3/12/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 14 SUMMONS Returned Executed by Becton, Dickinson and Company. Cytek Biosciences Inc. served on 2/21/2018, answer due 3/14/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 13 SUMMONS Returned Executed by Becton, Dickinson and Company. Alfred Riley served on 2/17/2018, answer due 3/12/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 12 SUMMONS Returned Executed by Becton, Dickinson and Company. Ming Yan served on 2/17/2018, answer due 3/12/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 11 SUMMONS Returned Executed by Becton, Dickinson and Company. David Vrane served on 2/17/2018, answer due 3/12/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 10 SUMMONS Returned Executed by Becton, Dickinson and Company. Janelle Shook served on 2/17/2018, answer due 3/12/2018. (Batchelder, James) (Filed on 2/26/2018)
February 26, 2018 Filing 9 SUMMONS Returned Executed by Becton, Dickinson and Company. Gil Reinin served on 2/16/2018, answer due 3/9/2018. (Batchelder, James) (Filed on 2/26/2018)
February 15, 2018 Filing 8 Summons Issued as to Defendants Cytek Biosciences Inc., Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang & Alex Zhong. (tnS) (Filed on 2/15/2018)
February 15, 2018 Filing 7 Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 5/7/2018. Initial Case Management Conference set for 5/14/2018 at 1:30 PM in San Francisco, Courtroom A, 15th Floor. (tnS) (Filed on 2/15/2018)
February 15, 2018 Opinion or Order Filing 6 ORDER by Magistrate Judge Sallie Kim granting #5 Motion for Pro Hac Vice. (sklc2S, COURT STAFF) (Filed on 2/15/2018)
February 14, 2018 Filing 5 MOTION for Leave to Appear in Pro Hac Vice re: Peter M. Brody, (Filing Fee: $310.00, receipt number 0971-12112711). Filed by Becton, Dickinson and Company. (Brody, Peter) (Filed on 2/14/2018)
February 13, 2018 Filing 4 Case assigned to Magistrate Judge Sallie Kim. 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. Consent/Declination due by 2/27/2018. (bwS, COURT STAFF) (Filed on 2/13/2018)
February 13, 2018 Filing 3 Certification of Interested Entities or Persons Pursuant to Fed.R.Civ.P. 7.1 and Civil L.R. 3-15 filed by Becton, Dickinson and Company identifying Other Affiliate T. Rowe Price Associates, Inc. for Becton, Dickinson and Company (Batchelder, James) (Filed on 2/13/2018)
February 13, 2018 Filing 2 Proposed Summons. (Batchelder, James) (Filed on 2/13/2018)
February 13, 2018 Filing 1 COMPLAINT for: 1. Violation of Defend Trade Secrets Act; 2. Aiding and Abetting Violation of the Defend Trade Secrets Act; 3. Violation of California Uniform Trade Secret Act; 4. Violation of Cal. Bus & Prof. Code Section 17200; 5. Breach of Contract; 6. Breach of Implied Covenant of Good Faith And Fair Dealing; 7. Inducing Breach of Contract; 8. Unjust Enrichment; 9. Breach of Confidence; 10. Common Law Conversion against Cytek Biosciences Inc., Zhenxiang Gong, Maria Jaimes, Gil Reinin, Alfred Riley, Janelle Shook, David Vrane, Ming Yan, Stephen Zhang, Alex Zhong, (Filing Fee: $400.00, receipt number 0971-12108899). Filed by Becton, Dickinson and Company. (Attachments: #(1) Civil Cover Sheet)(Batchelder, James) (Filed on 2/13/2018) Modified on 2/15/2018 (tnS).

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: Becton, Dickinson and Company v. Cytek Biosciences Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gil Reinin
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Zhenxiang Gong
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Maria Jaimes
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Ming Yan
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Stephen Zhang
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Alex Zhong
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Cytek Biosciences Inc.
Represented By: Jeffrey S. Karr
Represented By: Adam Scott Gershenson
Represented By: Dane Robert Voris
Represented By: Edwin Brooks Barnes
Represented By: Martin S. Schenker
Represented By: Matthew E Buccellato
Represented By: Stephen Cassidy Neal
Represented By: Todd Andrew Roberts
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: Alfred Riley
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: David Vrane
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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: Janelle Shook
Represented By: Allan J. Gomes
Represented By: Shane K. Anderies
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 ]
Plaintiff: Becton, Dickinson and Company
Represented By: James R. Batchelder
Represented By: Anne Johnson Palmer
Represented By: Daniel Willis Richards
Represented By: David S Chun
Represented By: Evan C. Gourvitz
Represented By: Henry Yee-Der Huang
Represented By: Kevin Dennis Sullivan
Represented By: Mark Samuel Popofsky
Represented By: Peter M. Brody
Represented By: Samuel Lawrence Brenner
Represented By: Shong Yin
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?