Case details

Court: txed
Docket #: 4:16-cv-00812
Case Name: Snyders Heart Valve LLC v. St. Jude Medical S.C., Inc. et al
PACER case #: 172105
Date filed: 2016-10-25
Assigned to: Judge Amos L. Mazzant, III
Referred to: Magistrate Judge Kimberly C Priest Johnson
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Snyders Heart Valve LLC
Counter Defendant
Larry Dean Thompson , Jr
(See above for address)
ATTORNEY TO BE NOTICED

Matthew J Antonelli
(See above for address)
ATTORNEY TO BE NOTICED

Michael David Ellis
(See above for address)
ATTORNEY TO BE NOTICED

Sarah Jean Ring
(See above for address)
ATTORNEY TO BE NOTICED

Stafford Grigsby Helm Davis
(See above for address)
ATTORNEY TO BE NOTICED

Zachariah Harrington
(See above for address)
ATTORNEY TO BE NOTICED

St. Jude Medical S.C., Inc.
Counter Claimant
Andrei Iancu
(See above for address)
ATTORNEY TO BE NOTICED

James Claud Tidwell
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Walter Winkels
(See above for address)
ATTORNEY TO BE NOTICED

St. Jude Medical, Cardiology Division, Inc.
Counter Claimant
Andrei Iancu
(See above for address)
ATTORNEY TO BE NOTICED

James Claud Tidwell
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Walter Winkels
(See above for address)
ATTORNEY TO BE NOTICED

Robert W Faulkner
Mediator
JAMS 8401 North Central Expressway Suite 610 Dallas, TX 75225 214/744-5267
David Keyzer
Technical Advisor
5170 Golden Foothill Parkway El Dorado Hills, CA 95762 916-243-5259
St. Jude Medical, LLC
Counter Claimant
Andrei Iancu
(See above for address)
ATTORNEY TO BE NOTICED

James Claud Tidwell
(See above for address)
ATTORNEY TO BE NOTICED

Joseph Walter Winkels
(See above for address)
ATTORNEY TO BE NOTICED

Medtronic Vascular Galway Unlimited
Defendant
TERMINATED: 06/02/2017
John M Guaragna
DLA Piper US LLP - Austin 401 Congress Ave Suite 2500 Austin, TX 78701-3799 512/457-7000 Fax: 512/457-7001 Email: John.Guaragna@dlapiper.com
LEAD ATTORNEY

Medtronic Mexico S. de R.L. de C.V.
Defendant
TERMINATED: 06/02/2017
John M Guaragna
(See above for address)
LEAD ATTORNEY

Medtronic Logistics LLC
Defendant
TERMINATED: 06/02/2017
John M Guaragna
(See above for address)
LEAD ATTORNEY

Medtronic USA, Inc.
Defendant
TERMINATED: 06/02/2017
John M Guaragna
(See above for address)
LEAD ATTORNEY

Medtronic, Inc.
Consol Defendant
TERMINATED: 06/02/2017
Aaron Gabriel Fountain
DLA Piper USA LLP-Houston 1000 Louisiana Suite 2800 Houston, TX 77002-5005 713-425-8490 Fax: 713-300-6012 Email: aaron.fountain@dlapiper.com

Clyde Moody Siebman
Siebman Burg Phillips & Smith LLP 300 N Travis St Sherman, TX 75090-0070 903/870-0070 Fax: 903-870-0066 Email: clydesiebman@siebman.com

Drew Wintringham , III
DLA Piper LLP (US) - NY 1251 Avenue of the Americas 27th Floor New York, NY 10020-1104 212.335.4500 Fax: 212.335.4501 Email: drew.wintringham@dlapiper.com
PRO HAC VICE

Elizabeth Siebman Forrest
Siebman, Burg, Phillips & Smith LLP - Plano 4949 Hedgcoxe Road Suite 230 Plano, TX 75024 214.387.9100 Email: elizabethforrest@siebman.com

John Allcock
DLA Piper US LLP - San Diego 401 B Street Suite 1700 San Diego, CA 92101 619/699-2700 Fax: 619/699-2701 Email: john.allcock@dlapiper.com
PRO HAC VICE

John M Guaragna
(See above for address)

Medtronic CoreValve, L.L.C.
Consol Defendant
TERMINATED: 06/02/2017
John M Guaragna
(See above for address)
LEAD ATTORNEY

Aaron Gabriel Fountain
(See above for address)

Clyde Moody Siebman
(See above for address)

Drew Wintringham , III
(See above for address)
PRO HAC VICE

Elizabeth Siebman Forrest
(See above for address)

John Allcock
(See above for address)
PRO HAC VICE

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-10-25 1 0 ***DEFICIENT DOCUMENT - ATTORNEY MUST REFILE***COMPLAINT for Patent Infringement against St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc. ( Filing fee $ 400 receipt number 0540-5998010.), filed by Snyders Heart Valve LLC. (Attachments: # 1 Civil Cover Sheet)(Antonelli, Matthew) Modified on 10/25/2016 (baf, ). (Entered: 10/25/2016)
2016-10-25 2 0 ***DEFICIENT DOCUMENT - ATTORNEY MUST REFILEAdditional Attachments to Main Document: 1 Complaint,.. (Attachments: # 1 Exhibit 1 [U.S. Patent No. 6,540,782], # 2 Exhibit 2 [U.S. Patent No. 6,821,297])(Antonelli, Matthew) Modified on 10/25/2016 (baf, ). (Entered: 10/25/2016)
2016-10-25 3 0 NOTICE of Attorney Appearance by Sarah Jean Ring on behalf of Snyders Heart Valve LLC (Ring, Sarah) (Entered: 10/25/2016)
2016-10-25 4 0 NOTICE of Attorney Appearance by Larry Dean Thompson, Jr on behalf of Snyders Heart Valve LLC (Thompson, Larry) (Entered: 10/25/2016)
2016-10-25 5 0 NOTICE of Attorney Appearance by Zachariah Harrington on behalf of Snyders Heart Valve LLC (Harrington, Zachariah) (Entered: 10/25/2016)
2016-10-25 6 0 NOTICE of Attorney Appearance by Michael David Ellis on behalf of Snyders Heart Valve LLC (Ellis, Michael) (Entered: 10/25/2016)
2016-10-25 7 0 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Antonelli, Matthew) (Entered: 10/25/2016)
2016-10-25 8 0 CORPORATE DISCLOSURE STATEMENT filed by Snyders Heart Valve LLC (Antonelli, Matthew) (Entered: 10/25/2016)
2016-10-25 9 0 NOTICE by Snyders Heart Valve LLC of Related Cases (Antonelli, Matthew) (Entered: 10/25/2016)
2016-10-25 10 0 NOTICE of Attorney Appearance by Sarah Jean Ring on behalf of Snyders Heart Valve LLC (Ring, Sarah) (Entered: 10/25/2016)
2016-10-25 11 0 COMPLAINT for Patent Infringement against St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [U.S. Patent No. 6,540,782], # 2 Exhibit 2 [U.S. Patent No. 6,821,297], # 3 Civil Cover Sheet)(Antonelli, Matthew) Modified on 10/25/2016 (baf, ). (Entered: 10/25/2016)
2016-10-25 12 0 SUMMONS Issued as to St. Jude Medical, Cardiology Division, Inc.. (baf, ) (Entered: 10/25/2016)
2016-10-25 13 0 SUMMONS Issued as to St. Jude Medical S.C., Inc.. (baf, ) (Entered: 10/25/2016)
2016-10-26 14 0 NOTICE of Attorney Appearance by Stafford Grigsby Helm Davis on behalf of Snyders Heart Valve LLC (Davis, Stafford) (Entered: 10/26/2016)
2016-11-08 15 0 ***DEFICIENT DOCUMENT - ATTORNEY MUST REFILE***Defendants' Unopposed First Application for Extension of Time to Answer Complaint or otherwise plead re St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc..( Tidwell, James) Modified on 11/8/2016 (baf, ). (Entered: 11/08/2016)
2016-11-08 16 0 Defendant's Unopposed First Application for Extension of Time to Answer Complaint or otherwise plead re St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc..( Tidwell, James) (Entered: 11/08/2016)
2016-12-09 17 0 Unopposed MOTION to Set the Deadline for All Defendants to Answer, Plead or Otherwise Respond by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc.. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 12/09/2016)
2016-12-12 18 0 ORDER - GRANTING 17 Motion to Set the Deadline for All Defendants to Answer, Plead or Otherwise Respond. It is therefore ORDERED that said Defendants deadline to answer, plead or otherwise respond to Plaintiffs Complaint shall be up to and including January 17, 2017. Signed by Judge Amos L. Mazzant, III on 12/12/2016. (baf, ) (Entered: 12/12/2016)
2017-01-06 19 0 SUMMONS Returned Executed by Snyders Heart Valve LLC. St. Jude Medical S.C., Inc. served on 10/27/2016, answer due 11/17/2016; St. Jude Medical, Cardiology Division, Inc. served on 10/27/2016, answer due 11/17/2016. (Attachments: # 1 Summons(es) St Jude Medical S.C. Inc)(gsg) (Entered: 01/09/2017)
2017-01-17 20 0 ***WITHDRAWN PURSUANT TO ORDER 29 *** MOTION to Dismiss under Fed. R. Civ. P. 12(b)(2) and (3) or, MOTION to Transfer to the District of Minnesota, and Memorandum of Law by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc.. (Attachments: # 1 Text of Proposed Order, # 2 Declaration of Richard Olson, # 3 Declaration of Joseph W. Winkels, # 4 Exhibit 1- US 6,821,297 patent, # 5 Exhibit 2- US 6,540,782 patent, # 6 Exhibit 3- TX SOS, # 7 Exhibit 4- Rowan Law Firm website page, # 8 Exhibit 5- Snyders Heart Valve website page, # 9 Exhibit 6- excerpt from Piper Jaffray research report, # 10 Exhibit 7- Question Presented in TC Heartland v. Kraft Foods, # 11 Exhibit 8- excerpt from PWC study)(Tidwell, James) Modified on 2/2/2017 (baf, ). (Entered: 01/17/2017)
2017-01-17 21 0 CORPORATE DISCLOSURE STATEMENT filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc. identifying Corporate Parent Abbott Laboratories, Corporate Parent St. Jude Medical LLC for St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc.. (Tidwell, James) (Entered: 01/17/2017)
2017-01-18 22 0 AMENDED COMPLAINT against St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC, filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [U.S. Patent No. 6,540,782], # 2 Exhibit 2 [U.S. Patent No. 6,821,297])(Antonelli, Matthew) (Entered: 01/18/2017)
2017-01-19 23 0 SUMMONS Issued as to St. Jude Medical, LLC. (baf, ) (Entered: 01/19/2017)
2017-01-26 24 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 20 MOTION to Dismiss under Fed. R. Civ. P. 12(b)(2) and (3) or MOTION to Transfer to the District of Minnesota, and Memorandum of Law by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 01/26/2017)
2017-01-27 25 0 ORDER - GRANTING 24 Motion for Extension of Time to File Response/Reply re 20 MOTION to Dismiss under Fed. R. Civ. P. 12(b)(2) and (3) or MOTION to Transfer to the District of Minnesota, and Memorandum of Law. Responses due by 2/8/2017. Signed by Judge Amos L. Mazzant, III on 1/27/2017. (baf, ) (Entered: 01/27/2017)
2017-01-27 26 0 ***PLEASE DISREGARD - FILED IN ERROR BY CLERK IN INCORRECT CASE***ORDER REFERRING CASE TO MEDIATION - The Court hereby ORDERS that this case be submitted to mediation in accordance with this courts Mediation Plan. The mediator assigned is John Shipp. The mediation conference shall be conducted by the following date: 3/10/2017. Signed by Judge Amos L. Mazzant, III on 1/27/2017. (baf, ) Modified on 1/27/2017 (baf, ). (Entered: 01/27/2017)
2017-01-31 27 0 Joint MOTION for Discovery and Briefing Schedule for the St. Jude Medical Defendants' Jurisdiction/Venue/Transfer Motion by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 01/31/2017)
2017-02-01 28 0 ORDER GOVERNING PROCEEDINGS - This case is SET for the Initial Rule 16 Management on 4/3/2017 at 1:30 PM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. The Rule 26(f) attorney conference in this case must occur by March 3, 2017. The conference may be by telephone. Rule 26(f) requires attorneys of record and all unrepresented parties to confer and attempt in good faith to agree on a proposed scheduling order (See Appendix B) and to file with the clerk a joint report outlining their proposals no later than 14 days after the conference. Signed by Judge Amos L. Mazzant, III on 2/1/2017. (baf, ) (Entered: 02/01/2017)
2017-02-02 29 0 ORDER - Before the Court is the joint motion of the parties concerning a discovery plan and briefing schedule relating to the defendants' current and intended motions relating to jurisdiction, venue, and transfer issues (Dkt. 27 ). The Court having considered the motion, and having found good cause therefor, hereby ORDERS that the motion is GRANTED as follows: (1) The currently pending motion to dismiss/transfer (Dkt. 20 ) is withdrawn, without prejudice. (2) The St. Judge Medical defendants will file any motions relating to preliminary jurisdiction, venue and/or transfer issues, by February 8, 2017. The St. Judge Medical defendants are allowed a maximum of 40 pages for a combined motion and brief (not including the caption, table of contents, table of authorities, signature blocks of counsel, and required certifications), and leave to file and exceed the page limit for this motion and brief is specifically granted. (3) By February 10, 2017, Snyders will serve its discovery requests relating to the motions. (4) The St. Judge Medical defendants shall respond to the written discovery by February 22, 2017. (5) The St. Jude Medical defendants shall make their deposition witness available for deposition during the week of February 27, 2017 in Minnesota. (6) Snyders' opposition brief will be due 7 days after the deposition. Snyders will be allowed up to 40 pages for its opposition (not including the caption table of contents, table of authorities, signature block of counsel, and required certifications), and leave to file and exceed the page limit is specifically granted. (7) The St. Jude Medical defendants' reply brief will be due 7 days after the opposition brief is due; and (8) Snyders' sur-reply brief will be due 7 days after the reply brief is due. The Court shall set a hearing date for the St. Jude Medical defendants' motions relating to jurisdiction, venue, and/or transfer as soon as practicable on or after March 29, 2017. Signed by Judge Amos L. Mazzant, III on 2/2/2017. (baf, ) (Entered: 02/02/2017)
2017-02-02 30 0 MOTION to Consolidate Cases for Pre-Trial Purposes by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 02/02/2017)
2017-02-07 31 0 Joint MOTION for Extension of Time to File by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 02/07/2017)
2017-02-08 32 0 ORDER - Before the Court is the joint motion of the parties concerning extension of various deadlines set in the February 2, 2017 Order (Dkt. 29 ). The Court, having considered the 31 Motion for Extension of Time to File and having found good cause therefor, hereby ORDERS that the motion is GRANTED as follows: (1) The St. Judge Medical defendants will file any motions relating to preliminary jurisdiction/venue/transfer issues and/or respond to the first amended compliant by February 13, 2017. (2) By February 15, 2017, Snyders will serve its discovery requests relating to the motions. (3) The St. Judge Medical defendants shall respond to the written discovery by March 1, 2017. (4) The St. Judge Medical defendants shall make their deposition witness available for deposition between March 6, 2017 and March 10, 2017 in Minnesota. The remainder of the deadlines set out in the February 2, 2017 Order (Dkt. #29) remain unchanged. Signed by Judge Amos L. Mazzant, III on 2/8/2017. (baf, ) (Entered: 02/08/2017)
2017-02-13 33 0 Opposed MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(3) and Plaintiff's and Defendants', Joint MOTION to Hold Defendants' Opposed Motion to Dismiss in Abeyance by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 02/13/2017)
2017-02-13 34 0 NOTICE by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC of Appearance of Andrei Iancu (Tidwell, James) (Entered: 02/13/2017)
2017-02-13 35 0 NOTICE by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC of Appearance of Joseph W. Winkels (Tidwell, James) (Entered: 02/13/2017)
2017-02-15 36 0 SUMMONS Returned Executed by Snyders Heart Valve LLC, St. Jude Medical S.C., Inc.. St. Jude Medical, LLC served on 1/23/2017, answer due 2/13/2017. (baf, ) (Entered: 02/15/2017)
2017-02-16 37 0 RESPONSE in Opposition re 30 MOTION to Consolidate Cases for Pre-Trial Purposes filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Declaration of Joseph W. Winkels, # 3 Exhibit 1- printout from U.S. government website clinicaltrials.gov, # 4 Exhibit 2- excerpt from Piper Jaffray research report, # 5 Exhibit 3- Medtronic Press Release, # 6 Exhibit 4- Keranos LLC v. Analog Devices, Inc., # 7 Exhibit 5- National Prods. Inc. v. Arkon Resources, Inc., # 8 Exhibit 6- Dietgoal Innovations LLC v. Arby's Restaurant Group, Inc.)(Tidwell, James) (Entered: 02/16/2017)
2017-02-22 38 0 REPLY to Response to Motion re 30 MOTION to Consolidate Cases for Pre-Trial Purposes filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [JACC Article], # 2 Exhibit 2 [1_17_14_PR])(Antonelli, Matthew) (Entered: 02/22/2017)
2017-02-23 39 0 NOTICE of Attorney Appearance by Joseph Walter Winkels on behalf of St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC (Winkels, Joseph) (Entered: 02/23/2017)
2017-02-23 40 0 NOTICE of Attorney Appearance by Andrei Iancu on behalf of St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC (Iancu, Andrei) (Entered: 02/23/2017)
2017-02-28 41 0 ORDER - It is therefore ORDERED that Plaintiff Snyders Heart Valve LLC's Motions to Consolidate for Pre-Trial Purposes (Dkt. 30 St. Jude; Dkt. 31 Medtronic) are hereby GRANTED. It is further ORDERED that the lawsuits styled Snyders Heart Valve LLC v. St. Jude Medical, Cardiology Division Inc., et al., Civil Action No. 4:16-cv-812 and Snyders Heart Valve LLC v. Medtronic, Inc., et al., Civil Action No. 4:16-cv-813 shall be consolidated for pretrial purposes into one lawsuit styled, Snyders Heart Valve LLC v. St. Jude Medical S.C., Inc. et al., Civil Action No. 4:16-cv-812. All further pleadings in this case shall be filed in 4:16-cv-812. Signed by Judge Amos L. Mazzant, III on 2/28/2017. (baf, ) (Entered: 02/28/2017)
2017-02-28 42 0 ORDER - It is therefore ORDERED that Plaintiff's and Defendants' Joint Motion to Hold Defendants' Opposed Motion to Dismiss in Abeyance (Dkt. 33 ) is DENIED IN PART. Defendants' Opposed Motion to Dismiss Under Fed. R. Civ. P. 12(b)(3) is still pending before the Court. Signed by Judge Amos L. Mazzant, III on 2/28/2017. (baf, ) (Entered: 02/28/2017)
2017-03-03 43 0 RESPONSE in Opposition re 33 Opposed MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(3) and Plaintiff's and Defendants'Joint MOTION to Hold Defendants' Opposed Motion to Dismiss in Abeyance filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [Stip], # 2 Exhibit 2 [SJM HQ], # 3 Text of Proposed Order)(Antonelli, Matthew) (Entered: 03/03/2017)
2017-03-05 44 0 REPLY to Response to Motion re 33 Opposed MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(3) and Plaintiff's and Defendants'Joint MOTION to Hold Defendants' Opposed Motion to Dismiss in Abeyance -- St. Jude Medical Defendants' Brief in Support of Its Opposed Motion to Dismiss Under Fed. R. Civ. P. 12(b)(3) -- filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Appendix 4)(Tidwell, James) (Entered: 03/05/2017)
2017-03-06 45 0 SUR-REPLY to Reply to Response to Motion re 33 Opposed MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(3) and Plaintiff's and Defendants'Joint MOTION to Hold Defendants' Opposed Motion to Dismiss in Abeyance filed by Snyders Heart Valve LLC. (Antonelli, Matthew) (Entered: 03/06/2017)
2017-03-07 46 0 Defendants' ANSWER to 22 Amended Complaint, and, COUNTERCLAIM against Snyders Heart Valve LLC by St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC, St. Jude Medical S.C., Inc..(Tidwell, James) (Entered: 03/07/2017)
2017-03-10 47 0 Unopposed MOTION To Set A Common Deadline For The Parties' Joint Rule 26(f) Report by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 03/10/2017)
2017-03-13 48 0 ANSWER to 46 Answer to Amended Complaint, Counterclaim by Snyders Heart Valve LLC.(Antonelli, Matthew) (Entered: 03/13/2017)
2017-03-13 49 0 Unopposed MOTION for Extension of Time to File Motion to Strike by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 03/13/2017)
2017-03-14 50 0 ORDER - GRANTING 47 Unopposed MOTION To Set A Common Deadline For The Parties' Joint Rule 26(f) Report filed by Snyders Heart Valve LLC. Rule 26 Meeting Joint Report due by 3/23/2017. Signed by Judge Amos L. Mazzant, III on 3/14/2017. (baf, ) (Entered: 03/14/2017)
2017-03-22 51 0 ***WITHDRAWN PURSUANT TO ORDER 83 *** MOTION to Change Venue to the Central District of California by Medtronic CoreValve, L.L.C., Medtronic, Inc.. (Attachments: # 1 Guaragna Decl., # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Hodge Decl., # 16 Text of Proposed Order)(Guaragna, John) Modified on 5/2/2017 (baf, ). (Entered: 03/22/2017)
2017-03-23 52 0 REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Exhibit 1 [Schedule])(Antonelli, Matthew) (Entered: 03/23/2017)
2017-03-27 53 0 First Amended ANSWER to 22 Amended Complaint, and, COUNTERCLAIM against Snyders Heart Valve LLC by St. Jude Medical, LLC, St. Jude Medical, Cardiology Division, Inc., St. Jude Medical S.C., Inc..(Tidwell, James) (Entered: 03/27/2017)
2017-03-27 54 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 51 MOTION to Change Venue to the Central District of California by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order Proposed Order)(Antonelli, Matthew) (Entered: 03/27/2017)
2017-03-28 55 0 ORDER - GRANTING 54 Motion for Extension of Time to File Response/Reply re 51 MOTION to Change Venue to the Central District of California. Responses due by 4/19/2017. Signed by Judge Amos L. Mazzant, III on 3/28/2017. (baf, ) (Entered: 03/28/2017)
2017-04-04 56 0 ORDER - GRANTING 49 Motion for Extension of Time to File Motion to Strike. Signed by Judge Amos L. Mazzant, III on 4/4/2017. (baf, ) (Entered: 04/04/2017)
2017-04-10 57 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 51 MOTION to Change Venue to the Central District of California (Motion for Second Extension) by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 04/10/2017)
2017-04-10 58 0 ANSWER to 53 Answer to Amended Complaint, Counterclaim by Snyders Heart Valve LLC.(Antonelli, Matthew) (Entered: 04/10/2017)
2017-04-11 59 0 ORDER - GRANTING 57 Motion for Extension of Time to File Response/Reply re 51 MOTION to Change Venue to the Central District of California. Responses due by 5/3/2017. Signed by Judge Amos L. Mazzant, III on 4/11/2017. (baf, ) (Entered: 04/11/2017)
2017-04-17 60 0 Emergency MOTION for Protective Order Regarding Snyder's Second 30(b)(6) Deposition of Medtronic by Medtronic CoreValve, L.L.C., Medtronic, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Guaragna, John) (Entered: 04/17/2017)
2017-04-17 61 0 ***FILED IN ERROR, PER ATTORNEY, PLEASE IGNORE***Unopposed MOTION to Expedite Briefing on Emergency Motion for Protective Order by Medtronic CoreValve, L.L.C., Medtronic, Inc.. (Attachments: # 1 Text of Proposed Order)(Guaragna, John) Modified on 4/17/2017 (sm, ). (Entered: 04/17/2017)
2017-04-18 62 0 Unopposed MOTION to Expedite Briefing on Medtronic's Emergency Motion for Protective Order by Medtronic CoreValve, L.L.C., Medtronic, Inc.. (Attachments: # 1 Text of Proposed Order)(Guaragna, John) (Entered: 04/18/2017)
2017-04-18 63 0 RESPONSE in Opposition re 60 Emergency MOTION for Protective Order Regarding Snyder's Second 30(b)(6) Deposition of Medtronic filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [Original 3/30/17 Notice], # 2 Exhibit 2 [Letter], # 3 Exhibit 3 [Letter Response], # 4 Text of Proposed Order)(Antonelli, Matthew) (Entered: 04/18/2017)
2017-04-18 64 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 63 Response in Opposition to Motion,. (Attachments: # 1 Exhibit 4 [Rog Responses])(Antonelli, Matthew) (Entered: 04/18/2017)
2017-04-19 65 0 MOTION Defendants' Joint Opposed Motion for Entry of Order Regarding E-Discovery by Medtronic CoreValve, L.L.C., Medtronic, Inc., St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 04/19/2017)
2017-04-19 66 0 REPLY to Response to Motion re 60 Emergency MOTION for Protective Order Regarding Snyder's Second 30(b)(6) Deposition of Medtronic filed by Medtronic CoreValve, L.L.C., Medtronic, Inc.. (Guaragna, John) (Entered: 04/19/2017)
2017-04-19 67 0 MOTION for Protective Order Regarding Snyders' Second Noticed 30(b)(6) Deposition by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Appendix 1: First 30(b)(6) deposition notice, # 2 Appendix 2: Amended first 30(b)(6) deposition notice, # 3 Appendix 3: Second 30(b)(6) deposition notice, # 4 Text of Proposed Order)(Tidwell, James) (Entered: 04/19/2017)
2017-04-19 68 0 SUR-REPLY to Reply to Response to Motion re 60 Emergency MOTION for Protective Order Regarding Snyder's Second 30(b)(6) Deposition of Medtronic filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [First Notice])(Antonelli, Matthew) (Entered: 04/19/2017)
2017-04-20 69 0 Minute Entry for proceedings held before Judge Amos L. Mazzant, III: Telephone Conference on scheduling held on 4/20/2017. Motion for Protective Orders also addressed. (Court Reporter Jan Mason.) (dm, ) (Entered: 04/20/2017)
2017-04-21 70 0 PAPER TRANSCRIPT REQUEST by Snyders Heart Valve LLC for proceedings held on 4/20/2017 Telephonic Scheduling Conference before Judge Mazzant. (Antonelli, Matthew) (Entered: 04/21/2017)
2017-04-24 71 0 RESPONSE in Opposition re 65 MOTION Defendants' Joint Opposed Motion for Entry of Order Regarding E-Discovery filed by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 04/24/2017)
2017-04-26 72 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of the Telephone Conference held on April 20, 2017 before Judge Amos L. Mazzant. Court Reporter/Transcriber: Jan Mason,Telephone number: 903-209-4013. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) business days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov 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. (67 pages) Redaction Request due 5/22/2017. Redacted Transcript Deadline set for 6/1/2017. Release of Transcript Restriction set for 7/28/2017. (jm, ) (Entered: 04/26/2017)
2017-04-26 73 0 Unopposed MOTION for Extension of Time to File Revised Protective Order by Medtronic CoreValve, L.L.C., Medtronic, Inc., St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 04/26/2017)
2017-04-26 74 0 NOTICE of Discovery Disclosure by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC (Tidwell, James) (Entered: 04/26/2017)
2017-04-27 75 0 ORDER - On April 20, 2017, the Court held a scheduling conference and considered the items in dispute between the parties. The Court orally denied both motions. It is therefore ORDERED that Medtronic CoreValve L.L.C.'s Emergency Motion for Protective Order Regarding Snyders' Second 30(b)(6) Deposition of Medtronic (Dkt. 60 ) is DENIED. It is further ORDERED that St. Jude Medical, LLC's Motion for Protective Order Regarding Snyders' Second Noticed 30(b)(6) Deposition (Dkt. 67 ) is DENIED. Signed by Judge Amos L. Mazzant, III on 4/27/2017. (baf, ) (Entered: 04/27/2017)
2017-04-27 76 0 NOTICE by Snyders Heart Valve LLC Regarding Mediator (No Agreement) (Antonelli, Matthew) (Entered: 04/27/2017)
2017-05-01 77 0 ***PLEASE DISREGARD - FILED IN ERROR BY ATTORNEY***NOTICE by Medtronic CoreValve, L.L.C., Medtronic, Inc. re Joint Motion to Dismiss Certain Defendants Without Prejudice (Case 4:16-cv-813-ALM, Dkt. #24) (Guaragna, John) Modified on 5/1/2017 (baf, ). (Entered: 05/01/2017)
2017-05-01 78 0 REPLY to Response to Motion re 65 MOTION Defendants' Joint Opposed Motion for Entry of Order Regarding E-Discovery filed by Medtronic CoreValve, L.L.C., Medtronic, Inc., St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Tidwell, James) (Entered: 05/01/2017)
2017-05-01 79 0 NOTICE of Discovery Disclosure by Medtronic CoreValve, L.L.C., Medtronic, Inc. (Fountain, Aaron) (Entered: 05/01/2017)
2017-05-01 80 0 SUR-REPLY to Reply to Response to Motion re 65 MOTION Defendants' Joint Opposed Motion for Entry of Order Regarding E-Discovery filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [4/20/17 Transcript], # 2 Exhibit 2 [4/11/17 Email])(Antonelli, Matthew) (Entered: 05/01/2017)
2017-05-02 81 0 NOTICE by Medtronic CoreValve, L.L.C., Medtronic, Inc. Regarding Joint Motion to Dismiss Certain Defendants Without Prejudice (Case 4:16-cv-813-ALM, Dkt. #24) (Guaragna, John) (Entered: 05/02/2017)
2017-05-02 82 0 Unopposed MOTION to Withdraw 51 MOTION to Change Venue to the Central District of California by Medtronic CoreValve, L.L.C., Medtronic, Inc.. (Attachments: # 1 Text of Proposed Order)(Guaragna, John) (Entered: 05/02/2017)
2017-05-02 83 0 ORDER - IT IS THEREFORE ORDERED that Defendants Medtronic, Inc. and Medtronic CoreValve LLC's Unopposed Motion to Withdraw Motion to Transfer to the Central District of California (Dkt. 82 ) is GRANTED, and Defendants Medtronic, Inc. and Medtronic CoreValve LLC's Motion to Transfer to the Central District of California (Dkt. #51) is WITHDRAWN.. Signed by Judge Amos L. Mazzant, III on 5/2/2017. (baf, ) (Entered: 05/02/2017)
2017-05-03 84 0 ORDER - GRANTING 73 Motion for Extension of Time to File. It is therefore hereby ORDERED the parties will have until 5:00 p.m. on May 4, 2017, to make their filings regarding the protective order..Signed by Judge Amos L. Mazzant, III on 5/3/2017. (baf, ) (Entered: 05/03/2017)
2017-05-03 85 0 AMENDED COMPLAINT (FIRST AMENDED COMPLAINT) against Medtronic CoreValve, L.L.C., Medtronic, Inc., Medtronic Vascular Galway Unlimited, Medtronic Mexico S. de R.L. de C.V., Medtronic Logistics LLC, Medtronic USA, Inc., filed by Snyders Heart Valve LLC.(Antonelli, Matthew) (Entered: 05/03/2017)
2017-05-03 86 0 Additional Attachments to Main Document: 85 Amended Complaint,.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Antonelli, Matthew) (Entered: 05/03/2017)
2017-05-03 87 0 SCHEDULING ORDER: Final Amended Pleadings due by 7/19/2017. Discovery Deadline 12/22/2017. Expert Witness List due by 11/17/2017 for parties with the burden of proof and by 12/11/2017 for parties that do not bear the burden of proof. Joinder of Parties due by 5/24/2017. Proposed Jury instructions and Form of Verdict due by 4/2/2018. Mediation Completion due by 12/1/2017. Dispositive Motions and any other motions that may require a hearing due by 12/4/2017. Joint Final Pretrial Order due by 3/16/2018. Claim Construction Hearing set for 9/25/2017 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. Final Pretrial Conference in case 4:16cv812 set for 4/9/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. Jury Selection and Trial in case 4:16cv812 set for 4/10/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. Final Pretrial Conference in case 4:16cv813 set for 4/20/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. Jury Selection and Trial set for 4/23/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. Signed by Judge Amos L. Mazzant, III on 5/3/2017. (baf, ) (Entered: 05/03/2017)
2017-05-03 88 0 SUMMONS Issued as to Medtronic Vascular Galway Unlimited. (baf, ) (Entered: 05/03/2017)
2017-05-03 89 0 SUMMONS Issued as to Medtronic Mexico S. de R.L. de C.V.. (baf, ) (Entered: 05/03/2017)
2017-05-03 90 0 SUMMONS Issued as to Medtronic Logistics LLC. (baf, ) (Entered: 05/03/2017)
2017-05-03 91 0 SUMMONS Issued as to Medtronic USA, Inc.. (baf, ) (Entered: 05/03/2017)
2017-05-04 92 0 ORDER REFERRING CASE TO MEDIATION - The Court hereby ORDERS that this case be submitted to mediation in accordance with this court's Mediation Plan. The mediator assigned is the Hon. Robert Faulkner (Ret.). Mediation Completion due by 12/1/2017. Signed by Judge Amos L. Mazzant, III on 5/4/2017. (baf, ) (Entered: 05/04/2017)
2017-05-04 93 0 Joint MOTION for Protective Order by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [Protective Order With Disputes])(Antonelli, Matthew) (Entered: 05/04/2017)
2017-05-05 94 0 NOTICE by Snyders Heart Valve LLC Notice of Supplemental Authority (Relevant to St. Jude's Motion to Dismiss for Improper Venue--Dkt. No. 33) (Attachments: # 1 Exhibit 1 [IWS v. Kohler])(Antonelli, Matthew) (Entered: 05/05/2017)
2017-05-05 95 0 Unopposed MOTION to Amend/Correct (Motion for Clarification Regarding The Mandatory Disclosure Deadline) by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 05/05/2017)
2017-05-08 96 0 ORDER - GRANTING 95 Motion for Clarification regarding the mandatory disclosure deadline. Signed by Judge Amos L. Mazzant, III on 5/8/2017. (baf, ) (Entered: 05/08/2017)
2017-05-12 97 0 Unopposed MOTION to Amend/Correct (Unopposed Motion for Leave to Amend Infringement Contentions) by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [First Amended ICs], # 2 Exhibit 2 [Supp CC Chart], # 3 Text of Proposed Order)(Antonelli, Matthew) (Entered: 05/12/2017)
2017-05-12 98 0 MEMORANDUM OPINION AND ORDER re 33 Opposed MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(3) filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. Defendants' Opposed Motion to Dismiss Under Fed. R. Civ. P. 12(b)(3) (Dkt. #33) is DENIED. Signed by Judge Amos L. Mazzant, III on 5/12/2017. (kls, ) (Entered: 05/12/2017)
2017-05-15 99 0 Joint MOTION to Stay All Deadlines and Notice of Settlement with Respect to the Medtronic Defendants Only by Medtronic CoreValve, L.L.C., Medtronic Logistics LLC, Medtronic Mexico S. de R.L. de C.V., Medtronic USA, Inc., Medtronic Vascular Galway Unlimited, Medtronic, Inc.. (Attachments: # 1 Text of Proposed Order)(Guaragna, John) (Entered: 05/15/2017)
2017-05-16 100 0 ORDER - GRANTING 97 Motion for leave to amend its infringement contentions. Signed by Judge Amos L. Mazzant, III on 5/16/2017. (baf, ) (Entered: 05/16/2017)
2017-05-16 101 0 ORDER - It is therefore, ORDERED that the Joint Motion to Stay All Deadlines 99 be and is hereby GRANTED, and that all unreached case deadlines applicable between Plaintiff Snyders Heart Valve LLC and the Medtronic Defendants are stayed for thirty (30) days from the date of this Order. Signed by Judge Amos L. Mazzant, III on 5/16/2017. (baf, ) (Entered: 05/16/2017)
2017-05-18 102 0 ORDER - In light of the pending settlement between Snyders Heart Valve LLC and the Medtronic Defendants, the Court enters the following briefing schedule to resolve issues related to the Joint Motion for Entry of a Protective Order (Dkt. #93): Defendants must file a new proposal and argument for the dispute regarding Paragraph 1 no later than Thursday, May 22, 2017, at 5:00 PM. Plaintiff must file any response by Friday, May 23, 2017, at 5:00 PM. Signed by Judge Amos L. Mazzant, III on 5/18/2017. (baf, ) (Entered: 05/18/2017)
2017-05-18 103 0 AMENDED ORDER - In light of the pending settlement between Snyders Heart Valve LLC and the Medtronic Defendants, the Court enters the following briefing schedule to resolve issues related to the Joint Motion for Entry of a Protective Order (Dkt. #93): Defendants must file a new proposal and argument for the dispute regarding Paragraph 1 no later than Monday, May 22, 2017, at 5:00 PM. Plaintiff must file any response by Tuesday, May 23, 2017, at 5:00 PM. Signed by Judge Amos L. Mazzant, III on 5/18/2017. (baf, ) (Entered: 05/18/2017)
2017-05-22 104 0 MOTION for Protective Order by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 05/22/2017)
2017-05-23 105 0 RESPONSE in Opposition re 104 MOTION for Protective Order (Partial Opposition) filed by Snyders Heart Valve LLC. (Antonelli, Matthew) (Entered: 05/23/2017)
2017-05-26 106 0 NOTICE of Discovery Disclosure by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC (Tidwell, James) (Entered: 05/26/2017)
2017-05-30 107 0 Minute Entry for proceedings held before Judge Amos L. Mazzant, III: Telephone Conference held on 5/30/2017. (Court Reporter Jan Mason.) (dm, ) (Entered: 05/30/2017)
2017-05-30 108 0 ORDER - On May 30, 2017, the Court conducted a hearing, at the request of Plaintiff, regarding various discovery issues. The Court considered the items in dispute between the parties and the Court made oral rulings on those issues. Signed by Judge Amos L. Mazzant, III on 5/30/2017. (baf, ) (Entered: 05/30/2017)
2017-05-30 109 0 MOTION to Seal St. Jude's Motion to Reconsider by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 05/30/2017)
2017-05-30 110 0 SEALED MOTION St. Jude's Motion to Reconsider by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1- TC Heartland order, # 3 Exhibit 2- deposition excerpts)(Tidwell, James) (Entered: 05/30/2017)
2017-05-30 111 0 MOTION to Stay re 110 SEALED MOTION St. Jude's Motion to Reconsider by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1- TC Heartland order)(Tidwell, James) (Entered: 05/30/2017)
2017-05-30 112 0 MOTION to Expedite Briefing with Respect to (1) St. Jude's Motion to Reconsider, and (2) Motion to Stay by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 05/30/2017)
2017-05-31 113 0 ORDER REGARDING E-DISCOVERY. Signed by Judge Amos L. Mazzant, III on 5/31/2017. (baf, ) (Entered: 05/31/2017)
2017-05-31 114 0 ORDER - GRANTING 65 Motion for Entry of Order Regarding E-Discovery. Signed by Judge Amos L. Mazzant, III on 5/31/2017. (baf, ) (Entered: 05/31/2017)
2017-05-31 115 0 ORDER - Pending before the Court are the parties' Joint Opposed Motion for Entry of Protective Order (Dkt. 93 ) and Defendants' Motion for Protective Order (Dkt. 104 ). After reviewing the relevant pleadings, the Court determines the following shall govern the disputed terms in the protective order: 1. The Court finds Paragraph 5(e) in the protective order is proper. The Court reaches this conclusion because Plaintiff and Defendants are not direct competitors and the attorney designated as in-house counsel, J. Aron Allen, is neither involved in competitive decision-making nor patent prosecution. Thus, Mr. Allen shall have access to Plaintiff's technical information. However, Mr. Allen shall not have access to information related Plaintiff's settlement with Medtronic. 2. Defendants withdrew their issue regarding Paragraph 6. Signed by Judge Amos L. Mazzant, III on 5/31/2017. (baf, ) (Entered: 05/31/2017)
2017-05-31 116 0 PROTECTIVE ORDER. Signed by Judge Amos L. Mazzant, III on 5/31/2017. (baf, ) (Entered: 05/31/2017)
2017-05-31 117 0 NOTICE of Attorney Appearance by Katherine Jochim Van Gunst on behalf of Snyders Heart Valve LLC (Van Gunst, Katherine) (Entered: 05/31/2017)
2017-05-31 118 0 ORDER - GRANTING 109 Motion for leave to file St. Jude's Motion to Reconsider Under Seal. Signed by Judge Amos L. Mazzant, III on 5/31/2017. (baf, ) (Entered: 05/31/2017)
2017-06-01 119 0 RESPONSE to Motion re 112 MOTION to Expedite Briefing with Respect to (1) St. Jude's Motion to Reconsider, and (2) Motion to Stay (Statement of Non-Opposition) filed by Snyders Heart Valve LLC. (Antonelli, Matthew) (Entered: 06/01/2017)
2017-06-01 120 0 SETTLEMENT Papers & MOTION to Dismiss Stipulated Motion for Dismissal by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 06/01/2017) 2017-08-25 20:24:10 0c6eb035379d6442b1e7184d8293c307187cad1a
120 1 Text of Proposed Order
2017-06-02 121 0 ORDER OF DISMISSAL WITH PREJUDICE - GRANTING 120 Stipulated Motion for Dismissal With Prejudice. It is hereby ORDERED, ADJUDGED AND DECREED that all claims asserted in this suit between Snyders Heart Valve LLC and Medtronic are hereby dismissed with prejudice. It is further ORDERED that all attorney fees and costs are to be borne by the party that incurred them. It is further ORDERED that the Court retains jurisdiction over this matter for the limited purpose of enforcing the settlement agreement of the parties. Signed by Judge Amos L. Mazzant, III on 6/2/2017. (baf, ) (Entered: 06/02/2017)
2017-06-02 122 0 ORDER - GRANTING 112 Motion to Expedite. The following briefing schedule is in effect until further order of the Court: Plaintiff's Responses to St. Jude's Motions: June 5, 2017; St. Jude's Reply: June 8, 2017. Signed by Judge Amos L. Mazzant, III on 6/2/2017. (baf, ) (Entered: 06/02/2017)
2017-06-02 123 0 Unopposed MOTION for Extension of Time to Exchange Proposed Terms for Construction and Identify Any Claim Element Governed by 35 U.S.C. Section 112, par. 6 (P.R. 4-1) by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 06/02/2017)
2017-06-05 124 0 ORDER - GRANTING 123 Motion for Extension of Time to Exchange Proposed Terms for Construction and Identify Any Claim Element Governed by 35 U.S.C. § 112, 6 (P.R. 4-1). The deadline for complying with Patent Local Rule 4-1 is hereby moved from June 2, 2017 to June 5, 2017. Signed by Judge Amos L. Mazzant, III on 6/5/2017. (baf, ) (Entered: 06/05/2017)
2017-06-05 125 0 RESPONSE in Opposition re 110 SEALED MOTION St. Jude's Motion to Reconsider filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [SJM HQ], # 2 Exhibit 2 [KDC Website], # 3 Exhibit 3 [Stip], # 4 Text of Proposed Order)(Antonelli, Matthew) (Entered: 06/05/2017)
2017-06-05 126 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 125 Response in Opposition to Motion,. (Attachments: # 1 Exhibit 4 [SEALED Olson Transcript])(Antonelli, Matthew) (Entered: 06/05/2017)
2017-06-05 127 0 RESPONSE in Opposition re 111 MOTION to Stay re 110 SEALED MOTION St. Jude's Motion to Reconsider filed by Snyders Heart Valve LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 06/05/2017)
2017-06-07 128 0 Unopposed MOTION for Extension of Time to Exchange Privilege Logs by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 06/07/2017)
2017-06-08 129 0 ORDER - GRANTING 128 Motion for Extension of Time to Exchange Privilege Logs. The deadline for the exchange of privilege logs is hereby moved from June 7, 2017 to June 12, 2017. Signed by Judge Amos L. Mazzant, III on 6/8/2017. (baf, ) (Entered: 06/08/2017)
2017-06-08 130 0 REPLY to Response to Motion re 110 SEALED MOTION St. Jude's Motion to Reconsider filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Tidwell, James) (Entered: 06/08/2017)
2017-06-08 131 0 REPLY to Response to Motion re 111 MOTION to Stay re 110 SEALED MOTION St. Jude's Motion to Reconsider filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Exhibit 2 - Order in The Valspar Corporation, et al v. PPG Industries, Inc.)(Tidwell, James) (Entered: 06/08/2017)
2017-06-12 132 0 SUR-REPLY to Reply to Response to Motion re 110 SEALED MOTION St. Jude's Motion to Reconsider filed by Snyders Heart Valve LLC. (Antonelli, Matthew) (Entered: 06/12/2017)
2017-06-12 133 0 SUR-REPLY to Reply to Response to Motion re 111 MOTION to Stay re 110 SEALED MOTION St. Jude's Motion to Reconsider filed by Snyders Heart Valve LLC. (Antonelli, Matthew) (Entered: 06/12/2017)
2017-06-20 134 0 MOTION to Strike Portions Of SJM's Invalidity Contentions That Do Not Comply With The Patent Local Rules by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [Invalidity Contentions], # 2 Text of Proposed Order)(Antonelli, Matthew) (Entered: 06/20/2017)
2017-06-21 135 0 Unopposed MOTION for Extension of Time for Parties to Exchange Preliminary Proposed Claim Construction and Extrinsic Evidence Supporting Same (P.R. 4-2) by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 06/21/2017)
2017-06-24 136 0 ORDER - GRANTING 135 Motion for Extension of Time for Parties to Exchange Preliminary Proposed Claim Construction and Extrinsic Evidence Supporting Same. The deadline for complying with Patent Local Rule 4-2 is hereby moved from June 23, 2017 to June 26, 2017. Signed by Judge Amos L. Mazzant, III on 6/24/2017. (baf, ) (Entered: 06/26/2017)
2017-06-27 137 0 Minute Entry for proceedings held before Judge Amos L. Mazzant, III: Telephone Conference held regarding discovery disputes on 6/27/2017. (Court Reporter Jan Mason.) (dm, ) (Entered: 06/27/2017)
2017-06-30 138 0 ORDER APPOINTING TECHNICAL ADVISOR. The Court hereby appoints David Keyzer to serve as the Technical Advisor for the Court in this case. Signed by Judge Amos L. Mazzant, III on 6/30/2017. (kls, ) (Entered: 06/30/2017)
2017-06-30 139 0 ORDER re 137 Telephone Conference held 6/27/2017. Signed by Judge Amos L. Mazzant, III on 6/30/2017. (kls, ) (Entered: 06/30/2017)
2017-06-30 140 0 SEALED MOTION to Compel Supplementation of Snyders' Deficient Infringement Contentions by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Declaration of Joe Winkels, # 3 Exhibit 1- excerpts from produced document, # 4 Exhibit 2- excerpts from exhibit 1 to infringement contentions, # 5 Exhibit 3- amended infringement contentions, # 6 Exhibit 4- 5/19/2017 letter, # 7 Exhibit 5- 5/30/2017 letter, # 8 Exhibit 6- 6/2/2017 letter, # 9 Exhibit 7- 6/15/2017 email, # 10 Exhibit 8- excerpts from provisional patent application)(Tidwell, James) (Entered: 06/30/2017)
2017-07-05 141 0 RESPONSE in Opposition re 134 MOTION to Strike Portions Of SJM's Invalidity Contentions That Do Not Comply With The Patent Local Rules filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A- email, # 3 Exhibit B- proposed amended Invalidity Contentions)(Tidwell, James) (Entered: 07/05/2017)
2017-07-12 142 0 REPLY to Response to Motion re 134 MOTION to Strike Portions Of SJM's Invalidity Contentions That Do Not Comply With The Patent Local Rules filed by Snyders Heart Valve LLC. (Antonelli, Matthew) (Entered: 07/12/2017)
2017-07-12 143 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 142 Reply to Response to Motion. (Attachments: # 1 Exhibit 1 [Rog Response])(Antonelli, Matthew) (Entered: 07/12/2017)
2017-07-12 144 0 ORDER OF REFERRAL - Pursuant to 28 U.S.C. §636 and the Local Rules of this Court for the Assignment of Matters to Magistrate Judges, the Court hereby REFERS the above-referenced case to the Hon. Kimberly C. Priest Johnson for all pretrial proceedings. Signed by Judge Amos L. Mazzant, III on 7/12/2017. (baf, ) (Entered: 07/12/2017)
2017-07-17 145 0 RESPONSE in Opposition re 140 SEALED MOTION to Compel Supplementation of Snyders' Deficient Infringement Contentions filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [782 Patent], # 2 Exhibit 2 [Original ICs], # 3 Exhibit 3 [Supp ICs], # 4 Text of Proposed Order)(Antonelli, Matthew) (Entered: 07/17/2017)
2017-07-17 146 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 145 Response in Opposition to Motion,. (Attachments: # 1 Exhibit 4 [Sealed 5_9 Olson Depo], # 2 Exhibit 5 [Sealed 6_7 Olson Depo])(Antonelli, Matthew) (Entered: 07/17/2017)
2017-07-19 147 0 Joint MOTION for Extension of Time to File Joint Claim Construction and Prehearing Statement (P.R. 4-3) by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order)(Tidwell, James) (Entered: 07/19/2017)
2017-07-19 148 0 SEALED REPLY (SURREPLY) to Response (Reply) to Motion re 134 MOTION to Strike Portions Of SJM's Invalidity Contentions That Do Not Comply With The Patent Local Rules filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Tidwell, James) (Entered: 07/19/2017)
2017-07-19 149 0 SEALED MOTION For Leave To File Second Amended Complaint by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [Judge Gilstrap Sample DCO Patent Cases], # 2 Exhibit 2 [3/3/17 Rogs], # 3 Exhibit 3 [3/30/17 Depo Notice], # 4 Exhibit 4 [3/3/17 Depo Notice], # 5 Exhibit 5 [5/5/17 Rog Responses], # 6 Exhibit 6 [5/9/17 Depo], # 7 Exhibit 7 [6/7/17 Depo], # 8 Text of Proposed Order)(Antonelli, Matthew) (Entered: 07/19/2017)
2017-07-19 150 0 Sealed Document (Second Amended Complaint) (Antonelli, Matthew) (Entered: 07/19/2017)
2017-07-20 151 0 ORDER granting 147 Motion for Extension of Time to File Joint Claim Construction and Prehearing Statement. Signed by Magistrate Judge Kimberly C Priest Johnson on 7/20/2017. (pad, ) (Entered: 07/20/2017)
2017-07-24 152 0 SEALED REPLY to Response to Motion re 140 SEALED MOTION to Compel Supplementation of Snyders' Deficient Infringement Contentions filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Tidwell, James) (Entered: 07/24/2017)
2017-07-24 153 0 Claim Construction and Prehearing Statement by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit A [Snyders' Evidence], # 2 Exhibit B [SJM's Evidence])(Antonelli, Matthew) (Entered: 07/24/2017)
2017-07-25 154 0 SUR-REPLY to Reply to Response to Motion re 140 SEALED MOTION to Compel Supplementation of Snyders' Deficient Infringement Contentions filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [SJM PR])(Antonelli, Matthew) (Entered: 07/25/2017)
2017-08-02 155 0 RESPONSE in Opposition re 149 SEALED MOTION For Leave To File Second Amended Complaint filed by St. Jude Medical S.C., Inc., St. Jude Medical, Cardiology Division, Inc., St. Jude Medical, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Appendix, # 3 Appendix, # 4 Appx. 3- interrogatories to Plaintiff)(Tidwell, James) (Entered: 08/02/2017)
2017-08-02 156 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 155 Response in Opposition to Motion,. (Attachments: # 1 Appx. 1- interrogatory responses, # 2 Appx. 2- supplemental interrogatory responses)(Tidwell, James) (Entered: 08/02/2017)
2017-08-04 157 0 ORDER. The claim construction hearing in this case is hereby reset to Thursday, September 28, 2017, at 10:00 a.m, before the undersigned in Courtroom 108, 7940 Preston Road, Plano, Texas 75024. Signed by Magistrate Judge Kimberly C Priest Johnson on 8/4/2017. (daj, ) (Entered: 08/04/2017)
2017-08-04 158 0 SEALED REPLY to Response to Motion re 149 SEALED MOTION For Leave To File Second Amended Complaint filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [Plectrum SC Transcript], # 2 Exhibit 2 [7/11/17 Email], # 3 Exhibit 3 [Instructions for Use])(Antonelli, Matthew) (Entered: 08/04/2017)
2017-08-07 159 0 Minute Entry for proceedings held before Magistrate Judge Kimberly C Priest Johnson: Telephone Conference held on 8/7/2017. (Court Reporter Digital Recording - Plano 108.) (ttm, ) (Entered: 08/07/2017)
2017-08-09 160 0 ORDER REGARDING DISCOVERY DISPUTES AND OTHER MATTERS. Signed by Magistrate Judge Kimberly C Priest Johnson on 8/9/2017. (baf, ) (Entered: 08/09/2017)
2017-08-10 161 0 NOTICE by Medtronic CoreValve, L.L.C., Medtronic Logistics LLC, Medtronic Mexico S. de R.L. de C.V., Medtronic USA, Inc., Medtronic Vascular Galway Unlimited, Medtronic, Inc. of Request for Termination of Electronic Notices (Guaragna, John) (Entered: 08/10/2017)
2017-08-21 162 0 FIRST AMENDED SCHEDULING ORDER: Amended Pleadings due by 8/9/2017. Discovery due by 12/22/2017. Parties designate expert witnesses on issues for which the parties do not bear the burden of proof by 12/11/2017. Proposed Jury instructions and Form of Verdict due by 3/17/2017. Mediation Completion due by 12/1/2017. Deadline to file dispositive motions due by 12/4/2017. Joint Final Pretrial Order due by 3/16/2018. FOR CASE 4:16CV812: Final Pretrial Conference set for 4/9/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. FOR CASE 4:16CV812: Jury Selection and Jury Trial set for 4/10/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. FOR CASE 4:16CV813: Final Pretrial Conference set for 4/20/2018 at 9:00 a.m. in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. FOR CASE 4:16CV813: Jury Selection and Jury Trial set for 4/23/2018 at 9:00 AM in Ctrm 208 (Sherman) before Judge Amos L. Mazzant III. Claim Construction Hearing set for 9/28/2017 at 10:00 AM in Ctrm 108 (Plano) before Magistrate Judge Kimberly C Priest Johnson. Signed by Magistrate Judge Kimberly C Priest Johnson on 8/21/2017. (baf, ) (Entered: 08/21/2017)
2017-08-25 163 0 OPENING CLAIM CONSTRUCTION BRIEF filed by Snyders Heart Valve LLC. (Attachments: # 1 Exhibit 1 [782 Patent], # 2 Exhibit 2 [297 Patent], # 3 Exhibit 3 [Websters], # 4 Exhibit 4 [SJM 782 Non-Infr Cont], # 5 Exhibit 5 [Prov App], # 6 Exhibit 6 [91003 Office Action], # 7 Exhibit 7 [Teitelbaum], # 8 Exhibit 8 [11_24_03 Response], # 9 Exhibit 9 [2_11_04 Office Action], # 10 Exhibit 10 [5_11_04 Amend], # 11 Exhibit 11 [7_9_04 Supp Amend], # 12 Exhibit 12 [Seldinger], # 13 Exhibit 13 [Higgs], # 14 Exhibit 14 [SJM IHVFS], # 15 Exhibit 15 [SJM LA_TAVI], # 16 Exhibit 16 [SJM 297 Non-Inf Cont], # 17 Exhibit 18 [Portico TF_LS Spec], # 18 Exhibit 19 [Bessler], # 19 Exhibit 20 [Cribier], # 20 Exhibit 21 [McGuckin], # 21 Exhibit 22 [Moore&Dalley], # 22 Exhibit 23 [Thubrikar])(Antonelli, Matthew) (Entered: 08/25/2017)
2017-08-25 164 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 163 Claim Construction Brief,,,. (Antonelli, Matthew) (Entered: 08/25/2017)