GE Healthcare Bio-Sciences AB et al v. Bio-Rad Laboratories, Inc.
Plaintiff: GE Healthcare Bio-Sciences AB, General Electric Company and GE Healthcare Bio-Sciences Corporation
Defendant: Bio-Rad Laboratories Inc.
Case Number: 1:2019cv00943
Filed: May 22, 2019
Court: US District Court for the District of Delaware
Presiding Judge: Colm F Connolly
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Both
Docket Report

This docket was last retrieved on July 25, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 25, 2019 Opinion or Order Filing 245 SO ORDERED, re (44 in 1:18-cv-01899-CFC, 244 in 1:19-cv-00943-CFC) STIPULATION and Order of Consolidation. All papers shall be filed in Lead Case No. 18-1899-CFC. Signed by Judge Colm F. Connolly on 7/24/2019. Associated Cases: 1:18-cv-01899-CFC, 1:19-cv-00943-CFC(nmf)
July 25, 2019 Case associated with lead case: Create association to 1:18-cv-01899-CFC. ALL FUTURE FILINGS SHALL BE MADE IN LEAD CASE NO. 18-1899-CFC ONLY. (nmf)
July 24, 2019 Filing 244 STIPULATION and [Proposed] Order of Consolidation by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
July 19, 2019 Pro Hac Vice Attorney Anne Pearlman for GE Healthcare Bio-Sciences AB, for GE Healthcare Bio-Sciences Corporation, for General Electric Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
July 15, 2019 Opinion or Order Filing 243 ORDER re #237 Status Report, the parties having stated in their joint statement filed on June 12, 2019 that they had met and conferred and agreed that this action should be consolidated with the '1899 action; IT IS ORDERED that, on or before, July 29, 2019, the parties shall file a stipulation of consolidation for the two related cases and also advise the Court if a conference is needed to discuss any revisions to the schedule of the consolidated action. ORDER, Setting Deadlines: ( Notice of Compliance deadline set for 7/29/2019.).Signed by Judge Colm F. Connolly on 7/15/2019. (nmf)
July 10, 2019 Pro Hac Vice Attorney Jeffrey A. Miller for GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, and General Electric Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (amf)
July 2, 2019 Filing 242 ANSWER to Amended Complaint, re: #238 Amended Complaint with Jury Demand by Bio-Rad Laboratories Inc..(Silverstein, Alan)
June 26, 2019 Opinion or Order SO ORDERED, re #241 MOTION for Pro Hac Vice Appearance of Attorney Jeffrey Miller filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Signed by Judge Colm F. Connolly on 6/26/2019. (fms)
June 25, 2019 Filing 241 MOTION for Pro Hac Vice Appearance of Attorney Jeffrey Miller - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
June 21, 2019 Filing 240 MOTION for Pro Hac Vice Appearance of Attorney Matthew M. Wolf, Anne Pearlman, Bridgette Boyd and Jeffrey A. Miller - filed by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
June 21, 2019 Opinion or Order SO ORDERED, re #240 MOTION for Pro Hac Vice Appearance of Attorney Matthew M. Wolf, Anne Pearlman, Bridgette Boyd and Jeffrey A. Miller filed by General Electric Company, GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. Signed by Judge Colm F. Connolly on 6/21/2019. (fms)
June 18, 2019 Filing 239 Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) RE47,124 . (Fry, David)
June 18, 2019 Filing 238 Second AMENDED COMPLAINT against All Defendants - filed by GE Healthcare Bio-Sciences Corporation, GE Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Fry, David)
June 17, 2019 Pro Hac Vice Attorneys Anne S. Toker, Andrew E. Naravage, Kevin P.B. Johnson, Felipe Corredor, and David L. Bilsker for Bio-Rad Laboratories Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ddp)
June 12, 2019 Filing 237 Joint STATUS REPORT Pursuant to Local Rule 81.2 by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company. (Shaw, John)
June 12, 2019 Filing 236 Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Bio-Rad Laboratories Inc.. (Silverstein, Alan)
June 12, 2019 Filing 235 MOTION for Pro Hac Vice Appearance of Attorney David Bilsker, Felipe Corredor, Andrew E. Naravage, Anne S. Toker and Kevin P. B. Johnson of Quinn Emanuel Urquhart & Sullivan, LLP - filed by Bio-Rad Laboratories Inc.. (Silverstein, Alan)
June 12, 2019 Filing 234 NOTICE of Appearance by Tracey E. Timlin on behalf of Bio-Rad Laboratories Inc. (Timlin, Tracey)
June 12, 2019 Filing 233 NOTICE of Appearance by Bindu Ann George Palapura on behalf of Bio-Rad Laboratories Inc. (Palapura, Bindu)
June 12, 2019 Filing 232 NOTICE of Appearance by David Ellis Moore on behalf of Bio-Rad Laboratories Inc. (Moore, David)
June 12, 2019 Opinion or Order SO ORDERED, re #235 MOTION for Pro Hac Vice Appearance of Attorney David Bilsker, Felipe Corredor, Andrew E. Naravage, Anne S. Toker and Kevin P. B. Johnson of Quinn Emanuel Urquhart & Sullivan, LLP filed by Bio-Rad Laboratories Inc. Signed by Judge Colm F. Connolly on 6/12/2019. (fms)
May 29, 2019 Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb)
May 22, 2019 Filing 231 NOTICE of of Related Case by GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, General Electric Company (Shaw, John)
May 22, 2019 Filing 230 Local Counsel Letter sent. Notice of Compliance deadline set for 6/21/2019. (amf)
May 22, 2019 Filing 229 Record of case transferred in from District of New York Southern; Case Number in Other District: 1:14-cv-07080. Copy of Docket Sheet and original file
May 22, 2019 Remark: Case submitted for routine judicial assignment. (amf)
May 22, 2019 Remark: Spoke via telephone with SDNY Clerk's Office. Sealed documents being sent via regular mail on 5/22/2019. (amf)
May 21, 2019 Filing 228 AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 5/21/2019 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (Attachments: #1 Supplement Patent Information) (ama) [Transferred from New York Southern on 5/22/2019.]
May 21, 2019 Opinion or Order Filing 227 ORDER TRANSFERING ACTION TO THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE: The Court, having considered that Plaintiffs GE Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation, and General Electric Company, and Defendant Bio-Rad Laboratories, Inc., have consented to the following Order, HEREBY TRANSFERS this action to the United States District Court for the District of Delaware, where the action styled as GE Healthcare Bio-Sciences AB et al. v. Bio-Rad Laboratories, Inc., C.A. No. 18-01899-CFC (D. Del.) (the "Delaware litigation"), is currently pending. The Clerk of Court is requested to effectuate the transfer promptly, and to close the case on the books of this Court. SO ORDERED. (Signed by Judge Laura Taylor Swain on 5/21/2019) (ama) [Transferred from New York Southern on 5/22/2019.]
May 21, 2019 CASE TRANSFERRED OUT ELECTRONICALLY from the U.S.D.C. Southern District of New York to the United States District Court - District of Delaware (ama) [Transferred from New York Southern on 5/22/2019.]
May 20, 2019 Filing 226 STATUS REPORT. JOINT STATUS REPORT AND CONSENT TO TRANSFER Document filed by Bio-Rad Laboratories, Inc., GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Text of Proposed Order)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
May 1, 2019 Opinion or Order Filing 225 MEMO ENDORSEMENT on re: #224 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The parties must file a status report by July 1, 2019 or, if earlier within 14 days of the resolution of the transfer motion practice. SO ORDERED. (Signed by Judge Laura Taylor Swain on 5/1/2019) (ne) [Transferred from New York Southern on 5/22/2019.]
April 30, 2019 Filing 224 STATUS REPORT. Joint Status Report Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
March 18, 2019 Opinion or Order Filing 223 MEMO ENDORSEMENT on re: #222 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: Proceedings in this case will remain stayed pending the resolution of the transfer motion in the Delaware case. The parties must file a further status report by April 30, 2019 or, if earlier, within fourteen (14) days after the resolution of the Delaware Motion practice. SO ORDERED. (Signed by Judge Laura Taylor Swain on 3/18/2019) (ks) [Transferred from New York Southern on 5/22/2019.]
March 11, 2019 Filing 222 STATUS REPORT. Joint Status Report Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
February 26, 2019 Filing 221 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/11/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) [Transferred from New York Southern on 5/22/2019.]
February 26, 2019 Filing 220 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/11/2019 before Judge Laura Taylor Swain. Court Reporter/Transcriber: Sonya Ketter Moore, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/19/2019. Redacted Transcript Deadline set for 3/29/2019. Release of Transcript Restriction set for 5/28/2019.(McGuirk, Kelly) [Transferred from New York Southern on 5/22/2019.]
February 26, 2019 Opinion or Order Filing 219 MEMO ENDORSEMENT: on re: #218 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The requested extension is Granted. SO ORDERED. (Signed by Judge Laura Taylor Swain on 2/26/2019) (ama) [Transferred from New York Southern on 5/22/2019.]
February 25, 2019 Filing 218 STATUS REPORT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
February 11, 2019 Minute Entry for proceedings held before Judge Laura Taylor Swain: Status Conference held on 2/11/2019. Court Reporter Sonya Moore present. STATUS CONFERENCE held. Parties are directed to confer and submit a joint status report within 14 days. (lan) [Transferred from New York Southern on 5/22/2019.]
December 13, 2018 Opinion or Order Filing 217 ORDER: granting #216 Letter Motion to Adjourn Conference. The conference is adjourned to February 11, 2019, at 4:00 p.m. SO ORDERED. Status Conference set for 2/11/2019 at 04:00 PM before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 12/13/2018) (ama) [Transferred from New York Southern on 5/22/2019.]
December 12, 2018 Filing 216 LETTER MOTION to Adjourn Conference / Request an Adjournment of the Status Conference set for January 8, 2019 addressed to Judge Laura Taylor Swain from David Bilsker dated December 12, 2018. Document filed by Bio-Rad Laboratories, Inc..(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
December 6, 2018 Opinion or Order Filing 215 ORDER: The parties are directed to appear for a status conference on January 8, 2019, at 3:00 p.m. in Courtroom 17C. SO ORDERED., ( Status Conference set for 1/8/2019 at 03:00 PM in Courtroom 17C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 12/06/2018) (ama) [Transferred from New York Southern on 5/22/2019.]
December 4, 2018 Filing 214 STATUS REPORT. (Joint Status Report) Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 4, 2018 Filing 213 STATUS REPORT. Joint Status Report Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
June 8, 2018 Opinion or Order Filing 212 MEMO ENDORSEMENT: on re: #211 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: This case will remain on the suspense calendar pending the next timely status report. SO ORDERED. (Signed by Judge Laura Taylor Swain on 6/08/2018) (ama) [Transferred from New York Southern on 5/22/2019.]
June 1, 2018 Filing 211 STATUS REPORT. JOINT STATUS REPORT Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
March 2, 2018 Filing 210 MEMO ENDORSEMENT on re: #209 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The case will remain on the suspense calendar pending the next timely status report. (Signed by Judge Laura Taylor Swain on 3/2/2018) (mro) [Transferred from New York Southern on 5/22/2019.]
March 1, 2018 Filing 209 STATUS REPORT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 4, 2017 Opinion or Order Filing 208 MEMO ENDORSEMENT: on re: #207 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: This case will remain stayed pending the next timely status report. DE # 207 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 12/04/2017) (ama) [Transferred from New York Southern on 5/22/2019.]
December 1, 2017 Filing 207 STATUS REPORT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 5, 2017 Opinion or Order Filing 206 MEMO ENDORSEMENT: on re: #205 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The case will remain stayed pending the next timely status report. SO ORDERED. (Signed by Judge Laura Taylor Swain on 9/05/2017) (ama) [Transferred from New York Southern on 5/22/2019.]
September 1, 2017 Filing 205 STATUS REPORT. Parties Joint Status Report Pursuant to the Courts Order of December 14, 2015 Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
June 2, 2017 Opinion or Order Filing 204 MEMO ENDORSEMENT: on re: #203 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The case remains stayed pending the next timely status report. SO ORDERED. (Signed by Judge Laura Taylor Swain on 6/02/2017) (ama) [Transferred from New York Southern on 5/22/2019.]
June 1, 2017 Filing 203 STATUS REPORT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
March 1, 2017 Filing 202 STATUS REPORT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 7, 2016 Opinion or Order Filing 201 MEMO ENDORSEMENT on re: #199 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The case remains stayed pending the next timely status report. SO ORDERED. (Signed by Judge Laura Taylor Swain on 12/07/2016) (ama) [Transferred from New York Southern on 5/22/2019.]
December 2, 2016 Opinion or Order Filing 200 ORDER: The parties are directed to submit a joint status letter to the Court regarding the status of the inter partes review proceeding before the Patent Trial and Appeal Board by no later than Friday, March 17, 2017, given that the parties expect to receive a final decision on certain claims of the '718 patent on or about March 1, 2017. (Signed by Magistrate Judge Sarah Netburn on 12/2/2016) (mro) [Transferred from New York Southern on 5/22/2019.]
December 1, 2016 Filing 199 STATUS REPORT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 9, 2016 Opinion or Order Filing 198 MEMO ENDORSEMENT on re: #197 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The case will remain stayed pending the next timely report (due 12/1). SO ORDERED. (Signed by Judge Laura Taylor Swain on 9/9/2016) (kl) [Transferred from New York Southern on 5/22/2019.]
September 1, 2016 Filing 197 STATUS REPORT. Jointly Filed Pursuant to #192 Courts Order of December 14, 2015 Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
June 3, 2016 Filing 196 NOTICE OF CHANGE OF ADDRESS by Matthew M Wolf on behalf of GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. New Address: Arnold & Porter LLP, 601 Massachusetts Avenue, NW, Washington, DC, USA 20001-3743, (202) 942-5462. (Wolf, Matthew) [Transferred from New York Southern on 5/22/2019.]
June 2, 2016 Filing 195 MEMO ENDORSEMENT on re: #194 Status Report filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The case will remain stayed pending the next timely report (due 9/1/16). (Signed by Judge Laura Taylor Swain on 6/2/2016) (tn) [Transferred from New York Southern on 5/22/2019.]
June 1, 2016 Filing 194 STATUS REPORT. Jointly Filed Pursuant to the Court's Order of December 14, 2015 Docket No. 192 Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
March 1, 2016 Filing 193 STATUS REPORT. Joint Status Report Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 14, 2015 Opinion or Order Filing 192 ORDER terminating #8 Motion for Preliminary Injunction; terminating #13 Motion for Preliminary Injunction; granting #189 Letter Motion to Stay. The foregoing request for a stay of this litigation is granted. The parties must file a joint status report as of March 1, 2016 and as of each June 1, September 1, and December 1 thereafter while the ex parte proceeding is pending, and within 21 days of the conclusion of that proceeding. The pending preliminary injunction motion practice (DE #8 and 13) is terminated without prejudice. This case will be carried on the suspense calendar pending further order of the Court. DE #189 resolved. (Signed by Judge Laura Taylor Swain on 12/14/2015) (mro) [Transferred from New York Southern on 5/22/2019.]
December 11, 2015 Filing 191 LETTER RESPONSE to Motion addressed to Judge Laura Taylor Swain from David Bilsker dated December 11, 2015 re: #189 LETTER MOTION to Stay addressed to Judge Laura Taylor Swain from Jennifer Sklenar dated December 8, 2015. Corrected Response to Motion (notice of non opposition). Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
December 11, 2015 Filing 190 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #191) LETTER RESPONSE in Opposition to Motion addressed to Judge Laura Taylor Swain from David Bilsker dated December 11, 2015 re: #189 LETTER MOTION to Stay addressed to Judge Laura Taylor Swain from Jennifer Sklenar dated December 8, 2015. . Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bilsker, David) Modified on 12/14/2015 (lb). [Transferred from New York Southern on 5/22/2019.]
December 8, 2015 Filing 189 LETTER MOTION to Stay addressed to Judge Laura Taylor Swain from Jennifer Sklenar dated December 8, 2015. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 7, 2015 Opinion or Order Filing 188 ORDER: The Court has reviewed Defendant's objections to Magistrate Judge Sarah Netburn's September 28, 2015, discovery order, as well as Plaintiffs' response to those objections. (See Docket Entry Nos. 156, 169, 178.) The Court finds that Defendant has failed to meet its burden of demonstrating that Judge Netburn's ruling is clearly erroneous or contrary to law as required by Federal Rule of Civil Procedure 72(a). Accordingly, Defendant's objections to Judge Netburn's September 28, 2015, order are overruled. (Signed by Judge Laura Taylor Swain on 12/7/2015) (kko) Modified on 12/8/2015 (kko). [Transferred from New York Southern on 5/22/2019.]
December 4, 2015 Filing 187 STATUS REPORT. Jointly Submitted Pursuant to the Court's November 20, 2015 Order. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
November 25, 2015 Opinion or Order Filing 186 MEMORANDUM OPINION AND ORDER: GE's objections to Judge Netburn's August 14, 2015, Order are sustained, and Bio-Rads objection to the underlying discovery request for foreign sales information is overruled. Bio-Rad shall produce the foreign sales information sought by GE. This case remains assigned to Judge Netburn for general pretrial management. (As further set forth in this Order.) (Signed by Judge Laura Taylor Swain on 11/25/2015) (spo) [Transferred from New York Southern on 5/22/2019.]
November 24, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #185 MOTION for Peter A. Klivans to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11662356. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb) [Transferred from New York Southern on 5/22/2019.]
November 23, 2015 Filing 185 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Peter A. Klivans to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11662356. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Order of Admissions)(Klivans, Peter) Modified on 11/24/2015 (wb). [Transferred from New York Southern on 5/22/2019.]
November 23, 2015 Filing 184 MEMO ENDORSEMENT on re: #183 Letter Request for Postponement, filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The request to adjourn the Markman hearing sine die and the request to defer a ruling on the preliminary injunction motion through December 4, 2015, are granted. The parties must make a written status report and/or joint proposal by December 4, 2015. (Signed by Judge Laura Taylor Swain on 11/20/2015) (spo) [Transferred from New York Southern on 5/22/2019.]
November 20, 2015 Filing 183 JOINT LETTER addressed to Judge Laura Taylor Swain from Matthew M. Wolf dated November 20, 2015 re: Request for Postponement. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Wolf, Matthew) [Transferred from New York Southern on 5/22/2019.]
November 10, 2015 Opinion or Order Filing 182 ORDER: In light of the pending motion for a preliminary injunction in this case, the Markman hearing currently scheduled for Wednesday, November 18, 2015 is hereby adjourned to Tuesday, December 1, 2015 at 9:30a.m. Counsel must notify the Courtroom Deputy of any audiovisual connection or equipment needs by November 23, 2015, and 2 sets of hard copies of any presentation slides must be provided for the Court. (Markman Hearing set for 12/1/2015 at 09:30 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 11/10/2015) (spo) [Transferred from New York Southern on 5/22/2019.]
November 10, 2015 Opinion or Order Filing 181 PRE-TRIAL SCHEDULING ORDER NO. 2 granting #180 Letter Motion for Extension of Time to Complete Discovery. Amended Pleadings due by 6/12/2015. Joinder of Parties due by 6/12/2015. Discovery due by 1/27/2016. Motions due by 3/28/2016. Expert Discovery due by 3/18/2016. Final Pretrial Conference set for 6/17/2016 at 10:30 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Magistrate Judge Sarah Netburn on 11/10/2015) (kko) [Transferred from New York Southern on 5/22/2019.]
November 9, 2015 Filing 180 JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Laura Taylor Swain from Ryan Nishimoto and David Bilsker dated November 9, 2015. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
November 3, 2015 Opinion or Order Filing 179 ORDER REGARDING E-DISCOVERY: The Court ORDERS as follows: 1. This Order supplements all other discovery rules and orders. It streamlines Electronically Stored Information ("ESI") production to promote a "just, speedy, and inexpensive determination" of this action, as required by Federal Rule of Civil Procedure 1. 2. This Order may be modified for good cause. The parties shall jointly submit any proposed modifications within 30 days after the Federal Rule of Civil Procedure 16 conference. If the parties cannot resolve their disagreements regarding these modifications, the parties shall submit their competing proposals and a summary of their dispute. (As further set forth in this Order.) (Signed by Magistrate Judge Sarah Netburn on 11/3/2015) (kko) [Transferred from New York Southern on 5/22/2019.]
October 30, 2015 Filing 178 OPPOSITION BRIEF re: #169 Objection (non-motion), to the Magistrate's September 28, 2015 Discovery Order. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Medley, Amie) [Transferred from New York Southern on 5/22/2019.]
October 29, 2015 Filing 177 JOINT LETTER addressed to Magistrate Judge Sarah Netburn from Ryan Nishimoto dated October 29, 2015 re: Court's October 28, 2015 e-discovery ruling. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
October 28, 2015 Minute Entry for proceedings held before Magistrate Judge Sarah Netburn: Telephone Conference held on 10/28/2015. (jnm) [Transferred from New York Southern on 5/22/2019.]
October 26, 2015 Filing 176 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah Netburn from David Bilsker dated October 26, 2015 re: #171 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Ryan Nishimoto dated October 21, 2015. . Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 26, 2015 Opinion or Order Filing 175 AMENDED TELEPHONE CONFERENCE ORDER: The telephone conference in this matter, previously scheduled for Wednesday, October 28, 2015 at 4:30 p.m. is RESCHEDULED for Wednesday, October 28, 2015 at 4:00 p.m., at that time, the parties shall call jointly call Chambers at (212) 805-0286. (Telephone Conference set for 10/28/2015 at 04:00 PM before Magistrate Judge Sarah Netburn.) (Signed by Magistrate Judge Sarah Netburn on 10/26/2015) (kl) [Transferred from New York Southern on 5/22/2019.]
October 23, 2015 Opinion or Order Filing 174 ORDER granting #172 Motion for Amie L. Medley to Appear Pro Hac Vice. (HEREBY ORDERED by Magistrate Judge Sarah Netburn)(Text Only Order) (Netburn, Sarah) [Transferred from New York Southern on 5/22/2019.]
October 22, 2015 Opinion or Order Filing 173 ORDER granting #171 Letter Motion for Local Rule 37.2 Conference. A telephone conference is scheduled for Wednesday, October 28, 2015, at 4:30 p.m. to discuss revising the e-discovery order. At that time, the parties should jointly call Chambers, at (212) 805-0286, with all relevant individuals on the line. If this date is unavailable for any party, they must contact Courtroom Deputy Joseph Mendieta immediately at (212) 805-0286. Defendant is instructed to file any response to Plaintiffs' letter by Monday, October 26, 2015. (HEREBY ORDERED by Magistrate Judge Sarah Netburn)(Text Only Order) (Netburn, Sarah) [Transferred from New York Southern on 5/22/2019.]
October 22, 2015 Filing 172 MOTION for Amie L. Medley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11538400. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Medley, Amie) [Transferred from New York Southern on 5/22/2019.]
October 22, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #172 MOTION for Amie L. Medley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11538400. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) [Transferred from New York Southern on 5/22/2019.]
October 21, 2015 Filing 171 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Ryan Nishimoto dated October 21, 2015. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
October 16, 2015 Filing 170 DECLARATION of Felipe Corredor in Support re: #169 Objection (non-motion),. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 16, 2015 Filing 169 Objection re: #156 Order on Motion for Local Rule 37.2 Conference,,,,, BIO-RAD LABORATORIES, INC.'S RULE 72(A) OBJECTIONS TO THE MAGISTRATE JUDGE'S SEPTEMBER 28, 2015 DISCOVERY ORDER. Document filed by Bio-Rad Laboratories, Inc.. (Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 14, 2015 Filing 168 DECLARATION of Felipe Corredor in Support re: #167 Brief. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 14, 2015 Filing 167 BRIEF Bio-Rad Laboratories, Inc.'s Reply Brief on Claim Construction. Document filed by Bio-Rad Laboratories, Inc..(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 14, 2015 Filing 166 DECLARATION of Nigel Darby in Support re: #165 Reply. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
October 14, 2015 Filing 165 REPLY re: #151 Brief Plaintiffs' Claim Construction Brief. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
October 7, 2015 Filing 164 DECLARATION of Jennifer Sklenar in Support re: #161 Brief. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A 2014-12-12 Bruce Gale Deposition Excerpts, #2 Exhibit B Section of Faber on Mechanics of Patent Claim Drafting, #3 Exhibit C www_bio-rad liquid chromatography principles, #4 Exhibit D McGraw-Hill Conc Encycl Chem 2002, #5 Exhibit E IPR2015-01826 Ex 1018)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
October 7, 2015 Filing 163 DECLARATION of Carl Scandella, Ph.D. in Support re: #161 Brief. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit Ex A Dolan Snyder, #2 Exhibit Ex B Snyder-Kirkland-Dolan)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
October 7, 2015 Filing 162 BRIEF Bio-Rad Laboratories, Inc.'s Responsive Brief on Claim Construction. Document filed by Bio-Rad Laboratories, Inc..(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 7, 2015 Filing 161 BRIEF Plaintiffs' Responsive Claim Construction Brief. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
October 2, 2015 Minute Entry for proceedings held before Magistrate Judge Sarah Netburn: Telephone Conference held on 10/2/2015. (jnm) [Transferred from New York Southern on 5/22/2019.]
October 2, 2015 Opinion or Order Filing 160 JOINT STIPULATED PROTECTIVE ORDER: Regarding procedures to be followed that shall govern the handling of confidential material. Paragraph 55 is amended as follows: Any party wishing to file in redacted form any exhibit or other document, or any portion thereof, based on a party's designation of information as Confidential, must make a specific request to the Court by letter explaining the reasons for seeking to file that submission under seal and addressing the request in light of the Court of Appeals' opinion in Lugosch v. Pyramid Co. of Onondaga, 435 F.3d 110 (2d Cir. 2006). The Clerk of Court is directed to terminate the motion at Docket No. 157. SO ORDERED. (Signed by Magistrate Judge Sarah Netburn on 10/2/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
October 2, 2015 Opinion or Order Filing 159 ORDER denying as moot #91 Motion for Issuance of Letters Rogatory. (HEREBY ORDERED by Magistrate Judge Sarah Netburn)(Text Only Order) (Netburn, Sarah) [Transferred from New York Southern on 5/22/2019.]
September 30, 2015 Filing 158 SUPPLEMENTAL LETTER addressed to Magistrate Judge Sarah Netburn from Ryan M. Nishimoto dated September 30, 2015 re: Supplemental Support for Opposition to Motion to Compel. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
September 30, 2015 Filing 157 JOINT MOTION for Protective Order . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A - Proposed Protective Order)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 28, 2015 Opinion or Order Filing 156 ORDER granting #145 Letter Motion for Local Rule 37.2 Conference. Pending before the Court is Defendant's September 9, 2015 letter motion to compel discovery. Based on Plaintiffs' September 15, 2015 response, the Court understands that Plaintiffs will supplement their responses to Interrogatory Nos. 9-11 and RFP Nos. 14, 36, 37, 40, 43, 44, and 50-52. If they have not yet done so, Plaintiffs shall serve supplemental responses by October 9, 2015. Without further objection, the Court will assume that the disputes regarding these items have been resolved. With respect to the outstanding discovery issues, the Court orders the following, as set forth within. A telephone conference to discuss these issues is scheduled for Friday, October 2, 2015, at 11:00 a.m. At that time, the parties should jointly call Chambers, at (212) 805-0286, with all relevant individuals on the line. If this date is unavailable for any party, they must contact Courtroom Deputy Joseph Mendieta immediately at (212) 805-0286. The parties agreed to file a protective order by September 14, 2015, but have not done so. The Court instructs the parties to file a protective order by October 2, 2015. The Clerk of Court is directed to terminate the motion at Docket Entry 145. SO ORDERED. Telephone Conference set for 10/2/2015 at 11:00 AM before Magistrate Judge Sarah Netburn. (Signed by Magistrate Judge Sarah Netburn on 9/28/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 23, 2015 Filing 155 DECLARATION of Dr. Bruce K. Gale in Support re: #153 Brief. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2-1, #3 Exhibit 2-2, #4 Exhibit 2-3, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
September 23, 2015 Filing 154 DECLARATION of Felipe Corredor in Support re: #153 Brief. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3-1, #4 Exhibit 3-2, #5 Exhibit 3-3, #6 Exhibit 4)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
September 23, 2015 Filing 153 BRIEF Bio-Rad Laboratories, Inc.'s Opening Brief on Claim Construction. Document filed by Bio-Rad Laboratories, Inc..(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
September 23, 2015 Filing 152 DECLARATION of Jennifer Sklenar in Support re: #151 Brief. Document filed by GE Healthcare Bio-Sciences Corporation. (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)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 23, 2015 Filing 151 BRIEF Plaintiffs' Opening Claim Construction Brief. Document filed by GE Healthcare Bio-Sciences Corporation.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 18, 2015 Filing 150 REPLY re: #141 Objection (non-motion), In Support of Plaintiffs' Rule 72(A) Objections to the Magistrate Judge's August 14, 2015 Discovery Order. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
September 15, 2015 Filing 149 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah Netburn from Ryan M. Nishimoto dated September 15, 2015 re: #145 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Felipe Corredor dated September 9, 2015. . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A 2015-08-19 Letter from Johns to Corredor, #2 Exhibit B 2015-08-25 Letter from Corredor to Johns)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
September 15, 2015 Opinion or Order Filing 148 MEMO ENDORSEMENT on re: #144 Letter, filed by Bio-Rad Laboratories, Inc., re: Leave to Supplement Bio-Rad's Initial Invalidity Contentions. ENDORSEMENT: The request is granted. Kindly provide courtesy copies for Chambers. SO ORDERED. (Signed by Judge Laura Taylor Swain on 9/14/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 11, 2015 Filing 147 RESPONSE re: #141 Objection (non-motion), RESPONSE TO PLAINTIFFS' RULE 72(A) OBJECTIONS TO THE MAGISTRATE JUDGE'S AUGUST 14, 2015 DISCOVERY ORDER. Document filed by Bio-Rad Laboratories, Inc.. (Corredor, Felipe) [Transferred from New York Southern on 5/22/2019.]
September 11, 2015 Opinion or Order Filing 146 ORDER: Today, the Court received the attached correspondence marked "time-sensitive" from the Uppsala, Sweden District Court. The parties are instructed to inform the Court if it needs to take any action with respect to this document. SO ORDERED. (Signed by Magistrate Judge Sarah Netburn on 9/11/2015) (Attachments: #1 Exhibit Uppsala Letter)(ajs) [Transferred from New York Southern on 5/22/2019.]
September 9, 2015 Filing 145 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Felipe Corredor dated September 9, 2015. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A)(Corredor, Felipe) [Transferred from New York Southern on 5/22/2019.]
September 9, 2015 Filing 144 LETTER addressed to Judge Laura Taylor Swain from Felipe Corredor dated September 9, 2015 re: Leave to Supplement Bio-Rad's Initial Invalidity Contentions. Document filed by Bio-Rad Laboratories, Inc.. (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)(Corredor, Felipe) [Transferred from New York Southern on 5/22/2019.]
September 8, 2015 Opinion or Order Filing 143 ORDER. A Markman hearing will be conducted in the above captioned matter on November 18, 2015, at 10:00 a.m. in Courtroom 12D. Each side will be allotted 60 minutes for oral argument. Counsel must notify the Courtroom Deputy of any audiovisual connection or equipment needs by November 13, 2015, and 2 sets of hard copies of any presentation slides must be provided for the Court. (Markman Hearing set for 11/18/2015 at 10:00 AM in Courtroom 12D, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 9/4/2015) (rjm) [Transferred from New York Southern on 5/22/2019.]
September 1, 2015 Minute Entry for proceedings held before Magistrate Judge Sarah Netburn: Telephone Conference held on 9/1/2015. (jnm) [Transferred from New York Southern on 5/22/2019.]
August 31, 2015 Filing 142 JOINT CLAIM CONSTRUCTION STATEMENT. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A - Joint Disputed Claim Terms Chart)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
August 28, 2015 Filing 141 Objection re: #135 Order, Plaintiffs Rule 72(A) Objections to the Magistrate Judges August 14, 2015 order. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
August 28, 2015 Filing 140 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 08/14/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia) [Transferred from New York Southern on 5/22/2019.]
August 28, 2015 Filing 139 TRANSCRIPT of Proceedings re: Conference held on 8/14/2015 before Magistrate Judge Sarah Netburn. Court Reporter/Transcriber: Khristine Sellin, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/21/2015. Redacted Transcript Deadline set for 10/1/2015. Release of Transcript Restriction set for 11/30/2015.(Grant, Patricia) [Transferred from New York Southern on 5/22/2019.]
August 25, 2015 Opinion or Order Filing 138 CONFERENCE ORDER: In light of the parties' August 21, 2015 letters concerning a dispute over a proposed prosecution bar in the parties' protective order, a telephone conference is scheduled for Tuesday, September 01, 2015 at 4:30 p.m. At that time, the parties shall jointly call Chambers at (212) 805-0286. If the parties would prefer to appear in person, rather than by telephone, they shall inform the Court, and the Court will hold the conference in its courtroom instead. If this date is unavailable for any party, they must contact Courtroom Deputy Joseph Mendieta immediately at (212) 805-0286. SO ORDERED. Telephone Conference set for 9/1/2015 at 04:30 PM before Magistrate Judge Sarah Netburn. (Signed by Magistrate Judge Sarah Netburn on 8/25/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
August 21, 2015 Filing 137 LETTER addressed to Magistrate Judge Sarah Netburn from Felipe Corredor dated August 21, 2015 re: Protective Order. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Corredor, Felipe) [Transferred from New York Southern on 5/22/2019.]
August 21, 2015 Filing 136 LETTER addressed to Magistrate Judge Sarah Netburn from Ryan Nishimoto dated August 21, 2015 re: Protective Order Dispute. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit Ex A - Bilsker Email Nov 11 2014, #2 Exhibit Ex B - Draft Protective Order Excerpt)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
August 14, 2015 Opinion or Order Filing 135 ORDER: After reviewing the parties July 31, 2015 submission and the relevant caselaw, the Court finds that the defendant Bio-Rad Laboratories, Inc. need not produce information related to foreign sales of the NGC machine. SO ORDERED. (Signed by Magistrate Judge Sarah Netburn on 8/14/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
August 13, 2015 Opinion or Order Filing 134 MEMORANDUM AND ORDER: For the aforementioned reasons, Bio-Rad shall produce the March 16, 2015 Email from Metrohm to Bio-Rad within three days. SO ORDERED. (As further set forth within this Order.) (Signed by Magistrate Judge Sarah Netburn on 8/13/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
August 11, 2015 Opinion or Order Filing 133 ORDER granting #130 Motion to Withdraw as Attorney. Attorney Justin Neal Baumli terminated. (HEREBY ORDERED by Magistrate Judge Sarah Netburn)(Text Only Order) (Netburn, Sarah) [Transferred from New York Southern on 5/22/2019.]
August 11, 2015 Filing 132 LETTER addressed to Magistrate Judge Sarah Netburn from David Bilsker dated 8.11.15 re: Response to Plaintiffs' Letter (Dkt. 129). Document filed by Bio-Rad Laboratories, Inc..(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
August 11, 2015 Filing 131 DECLARATION of DAVID BILSKER in Support re: #130 MOTION for JUSTIN NEAL BAUMLI to Withdraw as Attorney .. Document filed by Bio-Rad Laboratories, Inc.. (Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
August 11, 2015 Filing 130 MOTION for JUSTIN NEAL BAUMLI to Withdraw as Attorney . Document filed by Bio-Rad Laboratories, Inc..(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
August 10, 2015 Filing 129 LETTER addressed to Magistrate Judge Sarah Netburn from Ryan M. Nishimoto dated August 10, 2015 re: August 14, 2015 Conference. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
August 7, 2015 Opinion or Order Filing 128 CONFERENCE ORDER: In light of the parties' July 31, 2015 letter, this action is scheduled for a Conference on Friday, August 14, 2015 at 10:30 a.m. in Courtroom 219, Thurgood Marshall Courthouse, 40 Foley Square, New York, New York. If this date is unavailable for any party, they must contact Courtroom Deputy Joseph Mendieta immediately at (212) 805-0286. SO ORDERED. Status Conference set for 8/14/2015 at 10:30 AM in Courtroom 219, 40 Centre Street, New York, NY 10007 before Magistrate Judge Sarah Netburn. (Signed by Magistrate Judge Sarah Netburn on 8/7/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
August 6, 2015 Filing 127 LETTER addressed to Judge Laura Taylor Swain from Ryan M. Nishimoto dated 8/6/2015 re: Corrected Supplemental Initial Infringement Contentions. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit 1 - GE Supplemental Disclosure Infringement Contentions)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
August 3, 2015 Filing 126 MEMO ENDORSEMENT on re: #124 Letter request regarding leave to supplement GE's initial infringement contentions, filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: The requested permission is granted. (Signed by Judge Laura Taylor Swain on 8/3/2015) (kl) [Transferred from New York Southern on 5/22/2019.]
July 31, 2015 Filing 125 JOINT LETTER addressed to Magistrate Judge Sarah Netburn from Ryan Nishimoto dated July 31, 2015 re: Joint Status Update on Open Discovery Disputes. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
July 31, 2015 Filing 124 LETTER addressed to Judge Laura Taylor Swain from Ryan M. Nishimoto dated 7/31/2015 re: Leave to supplement GE's initial infringement contentions.. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit 1 - GE Supplemental Disclosure Infringement Contentions)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
July 29, 2015 Filing 123 LETTER REPLY to Response to Motion addressed to Magistrate Judge Sarah Netburn from Jennifer Sklenar dated July 29, 2015 re: #112 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Jennifer Sklenar dated July 10, 2015. . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A - Emails produced by Bio-Rad)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
July 27, 2015 Filing 122 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/20/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) [Transferred from New York Southern on 5/22/2019.]
July 27, 2015 Filing 121 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/20/2015 before Magistrate Judge Sarah Netburn. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2015. Redacted Transcript Deadline set for 8/31/2015. Release of Transcript Restriction set for 10/29/2015.(McGuirk, Kelly) [Transferred from New York Southern on 5/22/2019.]
July 24, 2015 Opinion or Order Filing 120 ORDER: Here, fact discovery ends on December 11, 2015, the parties have only begun to engage in discovery, and they have taken no depositions. Plaintiffs baldly contend that there is no more practical method of obtaining the information sought by Interrogatory No. 1. But at this early stage in the proceeding, that position is unsupported. Accordingly, the Court finds that the circumstances in this case do not justify an exemption from the presumption established by Local Civil Rule 33.3. SO ORDERED. (As further set forth within this Order.) (Signed by Magistrate Judge Sarah Netburn on 7/24/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
July 24, 2015 Filing 119 SUPPLEMENTAL RESPONSE re: #118 Response in Opposition to Motion, . Document filed by Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
July 20, 2015 Minute Entry for proceedings held before Magistrate Judge Sarah Netburn: Discovery Hearing held on 7/20/2015. (jnm) [Transferred from New York Southern on 5/22/2019.]
July 16, 2015 Filing 118 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah Netburn from Sky Adams dated July 16, 2015 re: #112 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Jennifer Sklenar dated July 10, 2015. . Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
July 14, 2015 Filing 117 NOTICE OF APPEARANCE by James Edward Baker, Jr on behalf of Bio-Rad Laboratories, Inc.. (Baker, James) [Transferred from New York Southern on 5/22/2019.]
July 13, 2015 Opinion or Order Filing 116 ORDER granting #112 Letter Motion for Local Rule 37.2 Conference. The parties shall appear for a conference on Monday, July 20, 2015 at 11:30 a.m. in Courtroom 219 at the Thurgood Marshall Courthouse, 40 Foley Square, New York, NY. Defendant may respond to plaintiffs' letter by July 16, 2015. (HEREBY ORDERED by Magistrate Judge Sarah Netburn)(Text Only Order) (Netburn, Sarah) [Transferred from New York Southern on 5/22/2019.]
July 10, 2015 Filing 115 DECLARATION of Dr. Bruce K. Gale in Opposition re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
July 10, 2015 Filing 114 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Opposition re: #13 AMENDED MOTION for Preliminary Injunction . . Document filed by Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
July 10, 2015 Filing 113 PRELIMINARY PRETRIAL STATEMENT Disclosure Of Bio-Rad Laboratories, Inc.'s Preliminary Invalidity Contentions Local Patent Rule 7. Document filed by Bio-Rad Laboratories, Inc.. (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)(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
July 10, 2015 Filing 112 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah Netburn from Jennifer Sklenar dated July 10, 2015. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit Ex A - Bio-Rad's Responses and Objections to GE's First Set of RFPs, #2 Exhibit Ex B - Bio-Rads Responses and Objections to GEs First Set of Interrogatories)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
July 10, 2015 Filing 111 DECLARATION of CARL SCANDELLA, Ph.D. in Support re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit Exhibit 1 Gale Deposition Tr. Excerpt)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
July 10, 2015 Filing 110 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Support re: #13 AMENDED MOTION for Preliminary Injunction . pursuant to the Courts June 10, 2015 order (Dkt. 90). Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
July 2, 2015 Filing 109 SEALED DOCUMENT placed in vault.(nm) [Transferred from New York Southern on 5/22/2019.]
July 1, 2015 Opinion or Order Filing 108 ORDER FOR ADMISSION PRO HAC VICE granting #106 Motion for Felipe Corredor to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 6/30/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
June 30, 2015 Opinion or Order Filing 107 MEMO ENDORSEMENT on re: #104 Letter filed by Bio-Rad Laboratories, Inc., re: Request for Authorization to file under seal. ENDORSEMENT: Bio-Rad is hereby authorized to file under seal Bio-Rad's Proposed Findings of Fact and Conclusions of Law. So Ordered. (Signed by Judge Laura Taylor Swain on 6/30/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
June 30, 2015 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #106 MOTION for Felipe Corredor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11094895. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) [Transferred from New York Southern on 5/22/2019.]
June 29, 2015 Filing 106 MOTION for Felipe Corredor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11094895. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Supplement CA Supreme Court Certificate of Good Standing, #2 Text of Proposed Order)(Corredor, Felipe) [Transferred from New York Southern on 5/22/2019.]
June 27, 2015 Filing 105 CERTIFICATE OF SERVICE of Proposed Findings of Fact and Conclusions of Law served on Matthew Salzmann, Matthew Wolf, Jennifer Sklenar, Ryan Nishimoto, Kristen Johns on 6/27/2015. Document filed by Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 27, 2015 Filing 104 LETTER addressed to Judge Laura Taylor Swain from Sky C. Adams dated June 26, 2015 re: Request for Authorization to file under seal. Document filed by Bio-Rad Laboratories, Inc..(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 26, 2015 Filing 103 PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW. Document filed by Bio-Rad Laboratories, Inc..(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 26, 2015 Filing 102 DECLARATION of Dr. Bruce K. Gale in Opposition re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 26, 2015 Filing 101 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #13 AMENDED MOTION for Preliminary Injunction . . Document filed by Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 26, 2015 Filing 100 PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
June 26, 2015 Filing 99 DECLARATION of CARL SCANDELLA, Ph.D. in Support re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
June 26, 2015 Filing 98 MEMORANDUM OF LAW in Support re: #13 AMENDED MOTION for Preliminary Injunction . . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
June 22, 2015 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. #96 MOTION for Felipe Corredor to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California; the filing fee was not paid;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (sdi) [Transferred from New York Southern on 5/22/2019.]
June 19, 2015 Filing 97 ANSWER to #85 Counterclaim. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
June 19, 2015 Filing 96 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Felipe Corredor to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Supplement, #2 Text of Proposed Order)(Corredor, Felipe) Modified on 6/22/2015 (sdi). [Transferred from New York Southern on 5/22/2019.]
June 19, 2015 LETTERS ROGATORY ISSUED on June 19, 2015 to Quinn Emanuel Urquhart & Sullivan LLP to be served on the Ministry of Justice, Division for Criminal Cases and International Judicial Co-operation, Swedish Central Authority, Stockholm, Sweden (km) [Transferred from New York Southern on 5/22/2019.]
June 18, 2015 Filing 95 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 6/5/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) [Transferred from New York Southern on 5/22/2019.]
June 18, 2015 Filing 94 TRANSCRIPT of Proceedings re: HEARING held on 6/5/2015 before Judge Laura Taylor Swain. Court Reporter/Transcriber: Sabrina D'Emidio, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/13/2015. Redacted Transcript Deadline set for 7/23/2015. Release of Transcript Restriction set for 9/21/2015.(McGuirk, Kelly) [Transferred from New York Southern on 5/22/2019.]
June 17, 2015 Filing 93 DECLARATION of Sky C. Adams in Support re: #91 MOTION for Issuance of Letters Rogatory as to Johan Blomberg in Sweden .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 17, 2015 Filing 92 MEMORANDUM OF LAW in Support re: #91 MOTION for Issuance of Letters Rogatory as to Johan Blomberg in Sweden . . Document filed by Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 17, 2015 Filing 91 MOTION for Issuance of Letters Rogatory as to Johan Blomberg in Sweden . Document filed by Bio-Rad Laboratories, Inc..(Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
June 10, 2015 Opinion or Order Filing 90 ORDER: The parties are directed to supplement their Proposed Findings of Fact and Conclusions of Law with memoranda of law not to exceed five pages in length and, if desired, supplemental expert declarations not to exceed five pages in length addressing the following questions: 1) Whether the claim language or any other element of the intrinsic evidence relating to the '718 Patent would preclude construction of the claims to treat the panel member (which, when installed, occupies a component position of the liquid handling panel) as a component of the housing and thus neither internal nor external to the housing; and 2) If the claims can be so construed, whether anything in the '718 Patent or its prosecution history precludes the incorporation of display electronics (e.g., LED indicators or screens) into the panel member. The supplemental submissions are to be filed simultaneously with the Proposed Findings of Fact and Conclusions of Law. Responsive supplemental submissions, addressing the foregoing questions only and subject to the same page limits as the original supplemental submission, may be filed simultaneously by July 10, 2015. Courtesy copies of all submissions must be provided for Chambers. SO ORDERED. (Signed by Judge Laura Taylor Swain on 6/10/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
June 5, 2015 Minute Entry for proceedings held before Judge Laura Taylor Swain: Evidentiary Hearing held on 6/5/2015. EVIDENTIARY HEARING held. Witnesses called and sworn. Exhibits admitted. Parties are directed to submit their Findings and Conclusions of Law by 6/26/2015, not to exceed 25 pages. The Court reserved its decision until all submissions are filed. (lan) [Transferred from New York Southern on 5/22/2019.]
June 1, 2015 Filing 89 SEALED DOCUMENT placed in vault.(mps) [Transferred from New York Southern on 5/22/2019.]
May 28, 2015 Opinion or Order Filing 88 MEMO ENDORSEMENT on re: #87 Letter filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: GE is hereby authorized to file under seal GE's Disclosure of Asserted Claims and Infringement Contentions. An unredacted courtesy copy must be provided to Chambers. SO ORDERED. (Signed by Judge Laura Taylor Swain on 5/28/2015) (ama) [Transferred from New York Southern on 5/22/2019.]
May 26, 2015 Filing 87 LETTER addressed to Judge Laura Taylor Swain from Ryan M. Nishimoto dated May 26, 2015 re: Request for authorization to file under seal. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
May 26, 2015 Filing 86 PRELIMINARY PRETRIAL STATEMENT Disclosure of Asserted Claims and Infringement Contentions Local Patent Rule 6. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
May 20, 2015 Filing 85 AMENDED ANSWER to #72 Amended Complaint, with JURY DEMAND., COUNTERCLAIM against Bio-Rad Laboratories, Inc.. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1 - Part 1, #2 Exhibit 1 - Part 2, #3 Exhibit 1 - Part 3, #4 Exhibit 1 - Part 4, #5 Exhibit 1 - Part 5, #6 Exhibit 1 - Part 6, #7 Exhibit 1 - Part 7, #8 Exhibit 1 - Part 8)(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
May 20, 2015 Opinion or Order Filing 84 STIPULATION AND ORDER FOR LEAVE TO FILE FIRST AMENDED ANSWER TO THE FIRST AMENDED COMPLAINT AND FIRST AMENDED COUNTERCLAIMS: Bio-Rad is granted leave to file its First Amended Answer to the First Amended Complaint and First Amended Counterclaims and that GF shall have thirty days from the date of this Order to respond to the First Amended Counterclaims. SO ORDERED. (Signed by Judge Laura Taylor Swain on 5/20/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
April 16, 2015 Opinion or Order Filing 83 MEMO ENDORSEMENT on re: #82 Letter filed by GE Healthcare Bio-Sciences Corporation, re: Preliminary Injunction hearing date confirmation. ENDORSEMENT: The hearing is now scheduled for June 5, 2015, from 9:00 AM to 1:00 PM. Witness and exhibit lists, and exhibit binders, must be supplied for Chambers by Jun 2, 2015. SO ORDERED. (Motion Hearing set for 6/5/2015 at 09:00 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 4/16/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
April 15, 2015 Filing 82 JOINT LETTER addressed to Judge Laura Taylor Swain from Ryan Nishimoto dated 4/15/2015 re: Preliminary Injunction hearing date confirmation. Document filed by GE Healthcare Bio-Sciences Corporation.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
April 14, 2015 Filing 81 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Initial Pretrial Conference proceeding held on 04/10/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca) [Transferred from New York Southern on 5/22/2019.]
April 14, 2015 Filing 80 TRANSCRIPT of Proceedings re: Initial Pretrial Conference held on 4/10/2015 before Judge Laura Taylor Swain. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/8/2015. Redacted Transcript Deadline set for 5/18/2015. Release of Transcript Restriction set for 7/16/2015.(ca) [Transferred from New York Southern on 5/22/2019.]
April 14, 2015 Opinion or Order Filing 79 ORDER: The parties are directed to contact Courtroom Deputy Joseph Mendieta at (212) 805-0286, no later than December 11, 2015, to schedule a settlement conference for a time when they believe it would be productive. The parties are to follow the schedule set out in the April 10, 2015, Pre-Trial Scheduling Order. (ECF No. 78.) All pretrial applications, including those relating to scheduling and discovery, must comply with the Individual Practices of Judge Netburn, which are available on the Court's website at http://nysd.uscourts.gov/judge/Netburn. All discovery (including requests for admissions) must be initiated early enough to be concluded by the deadline for all discovery. Discovery motions that is, any application pursuant to Rules 26 through 37 or 45 must comply not only with paragraph II(b) of the Court's Individual Practices but also must be made promptly after the cause for such a motion arises. In addition, absent good cause, no such application will be considered if made later than 30 days before the close of discovery. Any application for an extension of time with respect to any deadlines in this matter must be made as soon as the cause for the extension becomes known to the party making the application and must be made in accordance with paragraph I(g) of the Court's Individual Practices. The application must state the position of all other parties regarding the proposed extension and must show good cause for the extension. "Good cause" as used in this paragraph does not include circumstances within the control of counsel or the party. Any application not in compliance with this paragraph will be denied. SO ORDERED. (Signed by Magistrate Judge Sarah Netburn on 4/14/2015) (ajs)[Transferred from New York Southern on 5/22/2019.]
April 13, 2015 NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Sarah Netburn, for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Magistrate Judge Michael H. Dolinger no longer referred to the case. (pgu) [Transferred from New York Southern on 5/22/2019.]
April 13, 2015 NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Sarah Netburn. Please note that this is a reassignment of the designation only. (pgu) [Transferred from New York Southern on 5/22/2019.]
April 10, 2015 Opinion or Order Filing 78 PRE-TRIAL SCHEDULING ORDER NO. 1: Amended Pleadings due by 6/12/2015. Joinder of Parties due by 6/12/2015. Motions due by 3/28/2016. Expert Discovery due by 2/19/2016. Discovery due by 12/11/2015. Final Pretrial Conference set for 6/17/2016 at 10:30 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 4/10/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
April 10, 2015 Opinion or Order Filing 77 ORDER OF REFERENCE TO A MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Michael H. Dolinger. (Signed by Judge Laura Taylor Swain on 4/10/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
April 10, 2015 Minute Entry for proceedings held before Judge Laura Taylor Swain: Initial Pretrial Conference held on 4/10/2015. IPTC held. ORAL ARGUMENT on preliminary injunction motion is scheduled for 5/7/2015 at 9:00am. PTC Scheduling Order to follow. Case is referred to MJ Dolinger for GPT. (Order to follow.) FPTC is scheduled for 6/17/2016 at 10:30am. ( Final Pretrial Conference set for 6/17/2016 at 10:30 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain., Oral Argument set for 5/7/2015 at 09:00 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (lan) [Transferred from New York Southern on 5/22/2019.]
April 3, 2015 Filing 76 INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit Ex 01 [Proposed] Case Schedule)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
March 10, 2015 Filing 75 ANSWER to #74 Counterclaim. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
February 17, 2015 Filing 74 ANSWER to #72 Amended Complaint, with JURY DEMAND., COUNTERCLAIM against GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. Document filed by Bio-Rad Laboratories, Inc..(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
January 30, 2015 Filing 73 SEALED DOCUMENT placed in vault.(nm) [Transferred from New York Southern on 5/22/2019.]
January 26, 2015 Filing 72 FIRST AMENDED COMPLAINT amending #1 Complaint against Bio-Rad Laboratories, Inc. with JURY DEMAND.Document filed by GE Healthcare Bio-Sciences Corporation, General Electric Company, Ge Healthcare Bio-Sciences AB. Related document: #1 Complaint filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. (Attachments: #1 Exhibit A - US8821718 Blomberg, #2 Exhibit B - Certificate of Copyright Registration)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
January 26, 2015 Opinion or Order Filing 71 STIPULATION AND ORDER FOR LEAVE TO FILE FIRST AMENDED COMPLAINT: IT IS HEREBY STIPULATED AND AGREED by the parties that Plaintiffs are granted leave to file the First Amended Complaint and that Defendant shall have twenty (20) days from the date of this Order to respond to the First Amended Complaint. SO ORDERED. (Signed by Judge Laura Taylor Swain on 1/26/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
January 22, 2015 Filing 70 REPLY AFFIDAVIT of Carl J. Scandella in Support re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
January 22, 2015 Filing 69 DECLARATION of Carl J. Scandella in Support re: #8 MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
January 22, 2015 Filing 68 NOTICE of Re-Filed Declarations of Carl Scandella. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
January 5, 2015 Opinion or Order Filing 67 ORDER granting #66 Letter Motion for Extension of Time. The conference is adjourned to April 10, 2015, at 10:00 AM and the related deadlines are modified accordingly. SO ORDERED. (Signed by Judge Laura Taylor Swain on 1/5/2015) (ajs) [Transferred from New York Southern on 5/22/2019.]
December 31, 2014 Filing 66 CONSENT LETTER MOTION for Extension of Time in Initial Conference Date addressed to Judge Laura Taylor Swain from Ryan M. Nishimoto dated 12/31/2014. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
December 29, 2014 Filing 65 SEALED DOCUMENT placed in vault.(rz) [Transferred from New York Southern on 5/22/2019.]
December 23, 2014 Opinion or Order Filing 64 MEMO ENDORSEMENT on re: #63 Letter, filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation re: Filing under seal. ENDORSEMENT: GE is hereby authorized to file under seal GE's Reply Brief, the Scandella Reply Declaration, and Exhibits 9, 10, 12, and 13 to the Sklenar Reply Declaration. So Ordered. (Signed by Judge Laura Taylor Swain on 12/23/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
December 19, 2014 Filing 63 LETTER addressed to Judge Laura Taylor Swain from Jennifer Sklenar dated 12/19/2014 re: Request for authorization to file under seal re Dkt. #60, 61 & 62. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 19, 2014 Filing 62 REPLY AFFIDAVIT of Jennifer Sklenar in Support re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit 1 - Nov. 18 2014 Email Thread, #2 Exhibit 2 - GE 1st Set of RFPs, #3 Exhibit 3 - Bio-Rad Responses to GE RFPs, #4 Exhibit 4 - Dec 5 2014 Email Thread, #5 Exhibit 5 - Oct 17 2014 Email Thread, #6 Exhibit 6 - Oct 23 2014 Email Thread, #7 Exhibit 7 - Oct 17 2014 Email Thread, #8 Exhibit 8 - Oct 23 2014 Email Thread, #9 Exhibit 9 - Depo Excerpts - Gale (Redacted), #10 Exhibit 10 - Depo Excerpts - Kearl (Redacted), #11 Exhibit 11 - Depo Excerpts - Kinget, #12 Exhibit 12 - Depo Excerpts - Darby (Redacted), #13 Exhibit 13 - Depo Excerpts - Lundkvist (Redacted), #14 Exhibit 14 - Depo Excerpts - Scanella, #15 Exhibit 15 - Nov 5 2014 Bio-Rad Press Release, #16 Exhibit 16 - User Guide, #17 Exhibit 17 - Applikon On-Line News Nov 2007, #18 Exhibit 18 - Dictionary Excerpt)(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 19, 2014 Filing 61 REPLY AFFIDAVIT of Carl J. Scandella in Support re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 19, 2014 Filing 60 REPLY MEMORANDUM OF LAW in Support re: #13 AMENDED MOTION for Preliminary Injunction . Redacted for public filing. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
December 19, 2014 Filing 59 DECLARATION of Thomas Koshy in Opposition re: #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
December 12, 2014 Opinion or Order Filing 58 ORDER FOR ADMISSION PRO HAC VICE granting #56 Motion for Justin Baumli to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 12/12/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
December 12, 2014 Filing 57 NOTICE OF APPEARANCE by Sky C Adams on behalf of Bio-Rad Laboratories, Inc.. (Adams, Sky) [Transferred from New York Southern on 5/22/2019.]
December 10, 2014 Filing 56 MOTION for Justin N. Baumli to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10393660. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Baumli, Justin) [Transferred from New York Southern on 5/22/2019.]
December 10, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #56 MOTION for Justin N. Baumli to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10393660. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) [Transferred from New York Southern on 5/22/2019.]
November 21, 2014 Opinion or Order Filing 55 ORDER granting #54 Letter Motion for Extension of Time to File Response/Reply. The requested extension of time to file the reply brief is granted. The December 5, 2014 IPTC is adjourned to March 27, 2015, at 10:30 AM. The Court will inform the parties if it determines that oral argument is necessary. SO ORDERED. Replies due by 12/19/2014. (Signed by Judge Laura Taylor Swain on 11/21/2014) (ajs) Modified on 12/4/2014 (ajs). [Transferred from New York Southern on 5/22/2019.]
November 20, 2014 Filing 54 CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to #13 AMENDED MOTION for Preliminary Injunction . and to continue the Initial Conference addressed to Judge Laura Taylor Swain from Ryan M. Nishimoto dated 11/20/2014. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
November 20, 2014 Filing 53 SEALED DOCUMENT placed in vault.(nm) [Transferred from New York Southern on 5/22/2019.]
November 17, 2014 Filing 52 CERTIFICATE OF SERVICE of Amended Opposition, Opposition, Correspondence, and Declarations of Peter Kinget, James R. Kearl, Bruce Gale, and Anne S. Toker served on Matthew Salzmann, Matthew Wolf, Jennifer Sklenar, Ryan Nishimoto, Kristen Johns on 11/17/2014. Document filed by Bio-Rad Laboratories, Inc.. (Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 17, 2014 Opinion or Order Filing 51 MEMO ENDORSEMENT on re: #49 Letter filed by Bio-Rad Laboratories, Inc. ENDORSEMENT: Bio-Rad is hereby authorized to file under seal Bio-Rad's Opposition, Exhibits 1-2, 4, and 7-8 to the Toker Declaration, the Gale Declaration and Exhibits 5-16 and 18, the Kearl Declaration and Exhibits 4, 9-10, 12-16, and 18-21, and the Kinget Declaration and Exhibit 5 and 7 in support of Bio-Rad's Opposition to Plaintiffs' Motion for a Preliminary Injunction. So Ordered. (Signed by Judge Laura Taylor Swain on 11/17/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
November 17, 2014 Filing 50 AMENDED MEMORANDUM OF LAW in Opposition re: #13 AMENDED MOTION for Preliminary Injunction ., #8 MOTION for Preliminary Injunction . . Document filed by Bio-Rad Laboratories, Inc.. (Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 49 LETTER addressed to Judge Laura Taylor Swain from Anne S. Toker dated 11/15/2014 re: Request for authorization to file under seal re Dkt. 42, 44, 45, 46, 47. Document filed by Bio-Rad Laboratories, Inc..(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 48 CERTIFICATE OF SERVICE of Opposition and Declarations of Thomas Koshy, Peter Kinget, James R. Kearl, Bruce Gale, and Anne S. Toker served on Matthew Salzmann, Matthew Wolf, Jennifer Sklenar, Ryan Nishimoto, Kristen Johns on 11/15/2014. Document filed by Bio-Rad Laboratories, Inc.. (Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 47 DECLARATION of Bruce Gale in Opposition re: #8 MOTION for Preliminary Injunction ., #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3-1, #4 Exhibit 3-2, #5 Exhibit 3-3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19-1, #22 Exhibit 19-2, #23 Exhibit 20-1, #24 Exhibit 20-2, #25 Exhibit 21, #26 Exhibit 22, #27 Exhibit 23-1, #28 Exhibit 23-2, #29 Exhibit 24, #30 Exhibit 25-1, #31 Exhibit 25-2)(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 46 DECLARATION of Anne S. Toker in Opposition re: #8 MOTION for Preliminary Injunction ., #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6-1, #7 Exhibit 6-2, #8 Exhibit 6-3, #9 Exhibit 6-4, #10 Exhibit 6-5, #11 Exhibit 6-6, #12 Exhibit 7, #13 Exhibit 8, #14 Exhibit 9, #15 Exhibit 10)(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 45 DECLARATION of James R. Kearl in Opposition re: #8 MOTION for Preliminary Injunction ., #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8-1, #9 Exhibit 8-2, #10 Exhibit 8-3, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21)(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 44 DECLARATION of Peter Kinget in Opposition re: #8 MOTION for Preliminary Injunction ., #13 AMENDED MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3-1, #4 Exhibit 3-2, #5 Exhibit 3-3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8-1, #11 Exhibit 8-2)(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
November 15, 2014 Filing 43 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #59) - DECLARATION of Thomas Koshy in Opposition re: #13 AMENDED MOTION for Preliminary Injunction ., #8 MOTION for Preliminary Injunction .. Document filed by Bio-Rad Laboratories, Inc.. (Toker, Anne) Modified on 12/19/2014 (ldi). [Transferred from New York Southern on 5/22/2019.]
November 14, 2014 Filing 42 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #50) - MEMORANDUM OF LAW in Opposition re: #13 AMENDED MOTION for Preliminary Injunction ., #8 MOTION for Preliminary Injunction . . Document filed by Bio-Rad Laboratories, Inc.. (Toker, Anne) Modified on 11/18/2014 (ldi). [Transferred from New York Southern on 5/22/2019.]
November 10, 2014 Filing 41 ANSWER to #35 Counterclaim. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
October 29, 2014 Opinion or Order Filing 40 ORDER granting #39 Letter Motion for Extension of Time. The request is granted. SO ORDERED. (Signed by Judge Laura Taylor Swain on 10/29/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
October 28, 2014 Filing 39 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from Anne S. Toker dated October 28, 2014. Document filed by Bio-Rad Laboratories, Inc..(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
October 20, 2014 Opinion or Order Filing 38 ORDER FOR ADMISSION PRO HAC VICE granting #36 Motion for David Bilsker to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 10/20/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
October 17, 2014 Filing 37 NOTICE OF CHANGE OF ADDRESS by David Bilsker on behalf of Bio-Rad Laboratories, Inc.. New Address: Quinn Emanuel Urquhart & Sullivan, LLP, 50 California Street, 22nd Floor, San Francisco, CA, USA 94111, 415-875-6600. (Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 17, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #36 MOTION for David Leon Bilsker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10214012. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) [Transferred from New York Southern on 5/22/2019.]
October 16, 2014 Filing 36 MOTION for David Leon Bilsker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10214012. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Bio-Rad Laboratories, Inc.. (Attachments: #1 Certificate of Good Standing - California, #2 Certificate of Good Standing - Florida, #3 Text of Proposed Order Proposed Order)(Bilsker, David) [Transferred from New York Southern on 5/22/2019.]
October 15, 2014 Filing 35 ANSWER to #1 Complaint with JURY DEMAND., COUNTERCLAIM against GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. Document filed by Bio-Rad Laboratories, Inc..(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
October 15, 2014 Filing 34 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Bio-Rad Laboratories, Inc..(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
September 26, 2014 Opinion or Order Filing 33 ORDER FOR ADMISSION PRO HAC VICE granting #30 Motion for Kristen L. Johns to Appear Pro Hac Vice. Docket entry #30 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 9/26/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 26, 2014 Opinion or Order Filing 32 ORDER FOR ADMISSION PRO HAC VICE granting #31 Motion for Ryan M. Nishimoto to Appear Pro Hac Vice. Docket entry #31 resolved. (Signed by Judge Laura Taylor Swain on 9/26/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #31 AMENDED MOTION for Ryan M. Nishimoto to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) [Transferred from New York Southern on 5/22/2019.]
September 25, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #30 MOTION for Kristen L. Johns to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) [Transferred from New York Southern on 5/22/2019.]
September 24, 2014 Filing 31 AMENDED MOTION for Ryan M. Nishimoto to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Certificate of Good Standing, #2 Proof of Payment - Receipt No. 0208-10097976, #3 Text of Proposed Order)(Nishimoto, Ryan) [Transferred from New York Southern on 5/22/2019.]
September 24, 2014 Filing 30 MOTION for Kristen L. Johns to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Certificate of Good Standing, #2 Proof of Payment - Receipt No. 0208-10097262, #3 Text of Proposed Order)(Johns, Kristen) [Transferred from New York Southern on 5/22/2019.]
September 24, 2014 Opinion or Order Filing 29 MEMO ENDORSED ORDER granting #27 Letter Motion for Extension of Time. ENDORSEMENT: The requested extensions are granted. Docket entry #27 is resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 9/24/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 24, 2014 Filing 28 NOTICE OF CHANGE OF ADDRESS by Anne Stone Toker on behalf of Bio-Rad Laboratories, Inc.. New Address: Quinn Emanuel Urquhart & Sullivan, LLP, 51 Madison Avenue, 22nd Floor, New York, New York, USA 10010, 212-849-7100. (Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
September 24, 2014 Filing 27 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from Anne S. Toker dated 9.24.14. Document filed by Bio-Rad Laboratories, Inc..(Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
September 24, 2014 Filing 26 NOTICE OF APPEARANCE by Kevin P.B. Johnson on behalf of Bio-Rad Laboratories, Inc.. (Johnson, Kevin) [Transferred from New York Southern on 5/22/2019.]
September 23, 2014 Filing 25 NOTICE OF APPEARANCE by Anne Stone Toker on behalf of Bio-Rad Laboratories, Inc.. (Toker, Anne) [Transferred from New York Southern on 5/22/2019.]
September 18, 2014 Opinion or Order Filing 24 ORDER FOR ADMISSION PRO HAC VICE granting #20 Motion for Matthew M. Wolf to Appear Pro Hac Vice. Docket entry #20 resolved. (Signed by Judge Laura Taylor Swain on 9/18/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 18, 2014 Filing 23 CERTIFICATE OF SERVICE of 1)Docket No. 17 - 2014-09-12 Letter to Judge Taylor-Swain; 2)Docket No. 18 - INITIAL CONFERENCE ORDER; 3)Docket No. 20 - Motion for Admission Pro Hac Vice by Matthew M. Wolf; 4)Docket No. 21 - Endorsed Letter Order granting Request to file under seal served on Bio-Rad Laboratories, Inc. on 9/18/2014. Service was made by Mail. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 16, 2014 Filing 22 SEALED DOCUMENT placed in vault.(mps) [Transferred from New York Southern on 5/22/2019.]
September 15, 2014 Opinion or Order Filing 21 MEMO ENDORSEMENT on re: #17 Letter, filed by General Electric Company, Ge Healthcare Bio-Sciences AB, GE Healthcare Bio-Sciences Corporation. ENDORSEMENT: GE is hereby authorized to file the Declaration of Nigel Darby In Support of Plaintiffs' Motion for a Preliminary Injunction under seal. So Ordered. (Signed by Judge Laura Taylor Swain on 9/15/2014) (ajs) [Transferred from New York Southern on 5/22/2019.]
September 15, 2014 Filing 20 MOTION for Matthew M. Wolf to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10101086. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Certificate of Good Standing, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Wolf, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 15, 2014 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #19 MOTION for Ryan M. Nishimoto to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10097976. Motion and supporting papers to be reviewed by Clerk's Office staff.. Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) [Transferred from New York Southern on 5/22/2019.]
September 15, 2014 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #20 MOTION for Matthew M. Wolf to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10101086. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) [Transferred from New York Southern on 5/22/2019.]
September 12, 2014 Filing 19 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Ryan M. Nishimoto to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10097976. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Nishimoto, Ryan) Modified on 9/15/2014 (wb). [Transferred from New York Southern on 5/22/2019.]
September 12, 2014 Opinion or Order Filing 18 INITIAL CONFERENCE ORDER: Initial Conference set for 12/5/2014 at 10:30 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (See Order.) (Signed by Judge Laura Taylor Swain on 9/11/2014) (ajs) Modified on 9/12/2014 (ajs). [Transferred from New York Southern on 5/22/2019.]
September 12, 2014 Filing 17 LETTER addressed to Judge Laura Taylor Swain from Matthew T. Salzmann dated 9/11/2014 re: Request for authorization to file under seal re Dkt. #11. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 10, 2014 Filing 16 CERTIFICATE OF SERVICE of Motion for Preliminary Injunction and supporting declarations served on Bio-Rad Laboratories, Inc. on 9/10/2014. Service was accepted by Jan Lapinid, Process Specialist, CT Corp.. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 10, 2014 Filing 15 SUMMONS RETURNED EXECUTED Summons and Complaint served. Service was accepted by Jan Lapinid, Process Specialist, CT Corp.. Document filed by GE Healthcare Bio-Sciences Corporation, General Electric Company, Ge Healthcare Bio-Sciences AB. (Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 10, 2014 Filing 14 CERTIFICATE OF SERVICE of Summons and Complaint. Bio-Rad Laboratories, Inc. served on 9/3/2014, answer due 9/24/2014. Service was accepted by Jan Lapinid, Process Specialist, CT Corp.. Document filed by GE Healthcare Bio-Sciences Corporation; General Electric Company; Ge Healthcare Bio-Sciences AB. (Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 10, 2014 Filing 13 AMENDED MOTION for Preliminary Injunction . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Filing 12 DECLARATION of Carl J. Scandella in Support re: #8 MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A Scandella CV, #2 Exhibit B Documents and Things Considered, #3 Exhibit C-1 NGC Instrument Guide, #4 Exhibit C-2 NGC Instrument Guide, #5 Exhibit D NGC Module Selection Guide)(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Filing 11 DECLARATION of Nigel Darby in Support re: #8 MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A 2012-10-26 Email)(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Filing 10 DECLARATION of Jennifer Sklenar in Support re: #8 MOTION for Preliminary Injunction .. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Attachments: #1 Exhibit A GE Lifesciences-About Us, #2 Exhibit B GE Healthcare Life Sciences, #3 Exhibit C US08821718, #4 Exhibit D ShawnAnderson, #5 Exhibit E PaulJohnson, #6 Exhibit F MichaelUrban, #7 Exhibit G RichardLee, #8 Exhibit H Chromatography Chronicles Part 1, #9 Exhibit I GE Healthcare Life Sciences -KTA avant 25, #10 Exhibit J The Chromatography Chronicles Part 3, #11 Exhibit K US20130218352, #12 Exhibit L US20130132897, #13 Exhibit M About Bio-Rad Laboratories - Bio-Rad, #14 Exhibit N Corporate Facts, #15 Exhibit O 2014-09-02 letter to Bio-Rad Laboratories)(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Filing 9 MEMORANDUM OF LAW in Support re: #8 MOTION for Preliminary Injunction . . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Filing 8 MOTION for Preliminary Injunction . Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Salzmann, Matthew) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent General Electric Company for GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 9, 2014 Opinion or Order Filing 6 AMENDED STANDING ORDER IN RE IMPLEMENTATION OF PATENT PILOT PROGRAM IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 21, 2011). It appearing that the Court has elected to participate in the Pilot Project for Patent Cases established pursuant to Pub L. No. 111-349, 124 Stat. 3674. Therefore, effective November 21, 2011, the Court's participation in the Patent Pilot Project will commence and shall include pro se cases. The Pilot program will be subject to the following procedures: When a designated Pilot judge receives a patent case on initial assignment, the case shall be assigned to that judge for all purposes, without further notice to the Assignment Committee and the Case Assignment Unit.... (Signed by Judge Loretta A. Preska on 3/29/2012) (sjo) [Transferred from New York Southern on 5/22/2019.]
September 5, 2014 Filing 5 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company.(Sklenar, Jennifer) Modified on 9/9/2014 (lb). [Transferred from New York Southern on 5/22/2019.]
September 5, 2014 Filing 4 NOTICE of Report on the Filing or Determination of an Action Regarding a Patent or Trademark. Document filed by GE Healthcare Bio-Sciences Corporation, Ge Healthcare Bio-Sciences AB, General Electric Company. (Sklenar, Jennifer) [Transferred from New York Southern on 5/22/2019.]
September 2, 2014 Mailed notice to Commissioner of Patents and Trademarks to report the filing of this action. (moh) [Transferred from New York Southern on 5/22/2019.]
September 2, 2014 Opinion or Order Filing 3 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (moh) [Transferred from New York Southern on 5/22/2019.]
September 2, 2014 Filing 2 CIVIL COVER SHEET filed. (moh) [Transferred from New York Southern on 5/22/2019.]
September 2, 2014 Filing 1 COMPLAINT against Bio-Rad Laboratories, Inc.. (Filing Fee $ 350.00, Receipt Number 465401103965)Document filed by GE Healthcare Bio-Sciences Corporation, General Electric Company, Ge Healthcare Bio-Sciences AB.(moh) [Transferred from New York Southern on 5/22/2019.]
September 2, 2014 SUMMONS ISSUED as to Bio-Rad Laboratories, Inc.. (moh) [Transferred from New York Southern on 5/22/2019.]

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 Delaware District Court's Electronic Court Filings (ECF) System

Search for this case: GE Healthcare Bio-Sciences AB et al v. Bio-Rad Laboratories, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: GE Healthcare Bio-Sciences AB
Represented By: John W. Shaw
Represented By: David M. Fry
Represented By: Jeffrey A. Miller
Represented By: Anne Pearlman
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: General Electric Company
Represented By: John W. Shaw
Represented By: David M. Fry
Represented By: Jeffrey A. Miller
Represented By: Anne Pearlman
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: GE Healthcare Bio-Sciences Corporation
Represented By: John W. Shaw
Represented By: David M. Fry
Represented By: Jeffrey A. Miller
Represented By: Anne Pearlman
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: Bio-Rad Laboratories Inc.
Represented By: David Ellis Moore
Represented By: Bindu Ann George Palapura
Represented By: Felipe Corredor
Represented By: David L. Bilsker
Represented By: Alan Richard Silverstein
Represented By: Andrew E. Naravage
Represented By: Kevin P.B. Johnson
Represented By: Tracey E. Timlin
Represented By: Anne S. Toker
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?