Search
Patexia Research
Case number 1:18-cv-00412

A. O. Smith Corporation v. Bradford White Corporation > Documents

Date Field Doc. No.Description (Pages)
Nov 19, 2021 260 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ryan V. McDonnell - filed by Bradford White Corporation. (Koopman, Andrew)
Nov 19, 2021 261 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James R. Barney - filed by Bradford White Corporation. (Koopman, Andrew)
Aug 27, 2021 259 Order (1)
Docket Text: ORDER ON SUPERSEDEAS BOND re [254] MOTION for Approval of Supersedeas Bond filed by Bradford White Corporation is GRANTED in part and DENIED in part. Signed by Judge Leonard P. Stark on 8/27/21. (ntl)
Aug 25, 2021 258 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Christopher H. Blaszkowski regarding Motion for Approval of Supersedeas Bond - re [254] MOTION for Approval of Supersedeas Bond. (Attachments: # (1) Text of Proposed Order)(Blaszkowski, Christopher)
Aug 25, 2021 258 Text of Proposed Order (1)
Aug 23, 2021 257 Answering Brief in Opposition (3)
Docket Text: ANSWERING BRIEF in Opposition re [254] MOTION for Approval of Supersedeas Bond filed by A. O. Smith Corporation, AOS Holding Company.Reply Brief due date per Local Rules is 8/30/2021. (Attachments: # (1) Text of Proposed Order)(Phillips, John)
Aug 23, 2021 257 Text of Proposed Order (1)
Aug 19, 2021 256 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [255] Notice of Appeal (Federal Circuit) filed by Bradford White Corporation. USCA Case Number 2021-2222. (ntl)
Aug 18, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [255] Notice of Appeal (Federal Circuit) filed by Bradford White Corporation. ( Filing fee $505, receipt number ADEDC-3681289.) (Blaszkowski, Christopher)
Aug 18, 2021 N/A Appeal Notification to Reporter Gaffigan (0)
Docket Text: Notification regarding [255] Notice of Appeal (Federal Circuit) sent to Reporter Gaffigan (mal)
Aug 18, 2021 N/A Appeal Notification to Reporter Gunning (0)
Docket Text: Notification regarding [255] Notice of Appeal (Federal Circuit) sent to Reporter Gunning (mal)
Aug 18, 2021 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [255] Notice of Appeal (Federal Circuit). (mal)
Aug 18, 2021 255 Notice of Appeal (Federal Circuit) (1)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [252] Judgment and other orders. Appeal filed by Bradford White Corporation. (Koopman, Andrew)
Aug 17, 2021 254 Motion for Bond (7)
Docket Text: MOTION for Approval of Supersedeas Bond - filed by Bradford White Corporation. (Attachments: # (1) Text of Proposed Order)(Blaszkowski, Christopher)
Aug 17, 2021 254 Text of Proposed Order (1)
Jul 28, 2021 253 Patent/Trademark Report to Commissioner (4)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Jul 26, 2021 252 Judgment (3)
Docket Text: ORDER AND FINAL JUDGMENT in favor of A. O. Smith Corporation, AOS Holding Company against Bradford White Corporation in the amount of $11,486,703 (CASE CLOSED). Signed by Judge Leonard P. Stark on 7/26/21. (ntl)
Jul 22, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [249] STIPULATION TO EXTEND TIME deadline for the parties to submit a form of judgment order to July 16, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 7/22/21. (ntl)
Jul 19, 2021 251 Redacted Document (4)
Docket Text: REDACTED VERSION of [245] MOTION to Seal Document: [244] Memorandum and Order Unopposed Motion Of Plaintiffs To Seal And Redact Memorandum Order by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Bilson, David)
Jul 19, 2021 251 Exhibit A (9)
Jul 19, 2021 251 Exhibit B (9)
Jul 19, 2021 251 Proposed Order (1)
Jul 16, 2021 250 Proposed Order (3)
Docket Text: PROPOSED ORDER and Final Judgment re [244] Memorandum and Order by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Bilson, David)
Jul 16, 2021 250 Letter to The Honorable Leonard P. Stark (3)
Jul 15, 2021 249 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME deadline for the parties to submit a form of judgment order to July 16, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jul 14, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [248] STIPULATION TO EXTEND TIME to submit a form of judgment to July 15, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 7/14/21. (ntl)
Jul 13, 2021 246 Order (1)
Docket Text: ORDER re [245] Unopposed Motion To Seal And Redact Memorandum Order filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 7/13/21. (ntl)
Jul 13, 2021 247 Redacted Document (8)
Docket Text: REDACTED PUBLIC VERSION of [244] Memorandum Order. (ntl)
Jul 13, 2021 248 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a form of judgment to July 15, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 30, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [242] STIPULATION TO EXTEND TIME for the parties to submit the Joint Submission to June 30, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 6/30/21. (ntl)
Jun 30, 2021 243 Status Report (3)
Docket Text: Joint STATUS REPORT by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Bilson, David)
Jun 30, 2021 243 Exhibit A (3)
Jun 30, 2021 243 Exhibit B (5)
Jun 30, 2021 243 Exhibit C (5)
Jun 29, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [240] STIPULATION TO EXTEND TIME for the parties to file the Joint Submission to June 29, 2021 filed by AOS Holding Company, A. O. Smith Corporation; [239] STIPULATION TO EXTEND TIME for the parties to file the Joint Submission to June 28, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 6/29/21. (ntl)
Jun 29, 2021 241 Transcript (58)
Docket Text: Official Transcript of Oral Argument Hearing held before Chief Judge Leonard P. Stark on June 23, 2021. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 7/20/2021. Redacted Transcript Deadline set for 7/30/2021. Release of Transcript Restriction set for 9/27/2021.(bpg)
Jun 29, 2021 242 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit the Joint Submission to June 30, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 28, 2021 240 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file the Joint Submission to June 29, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 25, 2021 239 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file the Joint Submission to June 28, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 23, 2021 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Oral Argument held on 6/23/2021. (Court Reporter B. Gaffigan.) (ntl)
Jun 21, 2021 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Oral Argument on June 23, 2021 will begin at 1:30 PM in Courtroom 6B. Each side will have 45 minutes for argument. ORDERED by Judge Leonard P. Stark on 6/21/21. (ntl)
Jun 1, 2021 236 Redacted Document (19)
Docket Text: REDACTED VERSION of [233] Answering Brief in Opposition,, to Plaintiffs' Proposed Order and Judgment by Bradford White Corporation. (Attachments: # (1) Glenn Newman Declaration, # (2) Benjamin Leace Declaration, # (3) A to Benjamin Leace Declaration, # (4) Text of Proposed Order)(Blaszkowski, Christopher)
Jun 1, 2021 236 Glenn Newman Declaration (17)
Jun 1, 2021 236 Benjamin Leace Declaration (2)
Jun 1, 2021 236 A to Benjamin Leace Declaration (3)
Jun 1, 2021 236 Text of Proposed Order (2)
May 27, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. [233] and [234] holding pages replaced with sealed documents. (kmd)
May 26, 2021 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument on all pending requests for relief on June 23, 2021 beginning at 1:00 p.m. in Courtroom 6B. Each side will be allocated up to one (1) hour to present its argument. ORDERED by Judge Leonard P. Stark on 5/26/21. (ntl)
May 17, 2021 232 Redacted Document (21)
Docket Text: REDACTED VERSION of [231] Opening Brief in Support, of Entry of its [Proposed] Order and Judgment by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A)(Bilson, David)
May 17, 2021 232 Text of Proposed Order (4)
May 17, 2021 232 Exhibit A (24)
May 3, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint status report (D.I. 229), IT IS HEREBY ORDERED that the parties shall brief the various disputed issues noted in the report as follows: (i) Plaintiffs' opening brief, not to exceed twenty pages, due May 10; (ii) Defendant's answering brief, not to exceed twenty pages, due May 24; and (iii) Plaintiffs' reply brief, not to exceed ten pages, due June 1. ORDERED by Judge Leonard P. Stark on 5/3/21. (ntl)
Apr 26, 2021 229 Status Report (3)
Docket Text: Joint STATUS REPORT by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Apr 23, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [228] STIPULATION TO EXTEND TIME deadline for the parties to submit (i) a joint status report providing their position(s) on what additional proceedings, if any, should now occur and on what schedule and (ii) a proposed order to permit the Court to enter judgment consistent with its Opinion to April 26, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 4/22/21. (ntl)
Apr 21, 2021 228 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME deadline for the parties to submit (i) a joint status report providing their position(s) on what additional proceedings, if any, should now occur and on what schedule and (ii) a proposed order to permit the Court to enter judgment consistent with its Opinion to April 26, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Apr 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [227] STIPULATION TO EXTEND TIME for the parties to submit (i) a joint status report providing their position(s) on what additional proceedings, if any, should now occur and on what schedule and (ii) a proposed order to permit the Court to enter judgment consistent with its Opinion to April 21, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 4/20/21. (ntl)
Apr 16, 2021 227 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit (i) a joint status report providing their position(s) on what additional proceedings, if any, should now occur and on what schedule and (ii) a proposed order to permit the Court to enter judgment consistent with its Opinion to April 21, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Apr 13, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [225] STIPULATION TO EXTEND TIME for the parties to submit a joint status report and proposed order to April 16, 2021 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 4/8/21. (ntl)
Apr 12, 2021 226 Redacted Document (4)
Docket Text: REDACTED VERSION of [222] Joint MOTION to Seal and Redact Opinion by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Phillips, John)
Apr 12, 2021 226 Exhibit A (88)
Apr 12, 2021 226 Exhibit B (88)
Apr 12, 2021 226 Proposed Order (1)
Apr 7, 2021 225 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a joint status report and proposed order to April 16, 2021 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Apr 6, 2021 223 Order (1)
Docket Text: ORDER re [222] Joint MOTION to Seal and Redact Opinion filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 4/6/21. (ntl)
Apr 6, 2021 224 Redacted Document (30)
Docket Text: REDACTED PUBLIC VERSION of [220] Opinion. (ntl)
Mar 31, 2021 221 Order (2)
Docket Text: ORDER re [220] Opinion regarding bench trial decision. Signed by Judge Leonard P. Stark on 3/31/21. (ntl)
Nov 12, 2020 217 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from David A. Bilson regarding electronic versions of Plaintffs post-trial briefing. (Bilson, David)
Nov 12, 2020 218 Letter (2)
Docket Text: Letter to Chief Judge Leonard P. Stark from Andrew Koopman regarding electronic versions of Defendant's Post-Trial Briefing. (Koopman, Andrew)
Nov 12, 2020 219 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Reply in Support of Plaintiffs' Motion to Strike Undisclosed Expert Testimony of Defendant's Technical Expert, Dr. John Abraham - re [213] MOTION to Strike Undisclosed Expert Testimony. (Phillips, John)
Nov 9, 2020 215 Letter (6)
Docket Text: Letter to Chief Judge Leonard P. Stark from Andrew Koopman regarding Letter in Response to Plaintiffs Motion to Strike - re [214] Letter,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Text of Proposed Order)(Koopman, Andrew)
Nov 9, 2020 215 Exhibit A (7)
Nov 9, 2020 215 Exhibit B (25)
Nov 9, 2020 215 Exhibit C (56)
Nov 9, 2020 215 Exhibit D (13)
Nov 9, 2020 215 Text of Proposed Order (1)
Nov 9, 2020 216 Redacted Document (32)
Docket Text: REDACTED VERSION of [212] POST Trial Brief : Infringement, Willfulness, Damages by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A)(Bilson, David)
Nov 9, 2020 216 Exhibit A (4)
Nov 2, 2020 211 POST Trial Brief (25)
Docket Text: POST TRIAL BRIEF REPLY POST-TRIAL BRIEF ON INVALIDITY by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Nov 2, 2020 211 Certificate of Service (2)
Nov 2, 2020 213 Motion to Strike (2)
Docket Text: MOTION to Strike Undisclosed Expert Testimony - filed by A. O. Smith Corporation. (Attachments: # (1) Text of Proposed Order)(Bilson, David)
Nov 2, 2020 213 Text of Proposed Order (1)
Nov 2, 2020 214 Letter (5)
Docket Text: Letter to the Hon. Leonard P. Stark from David A. Bilson regarding Opening Letter in Support of Motion to Strike Undisclosed Expert Testimony - re [213] MOTION to Strike Undisclosed Expert Testimony. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Bilson, David)
Nov 2, 2020 214 Exhibit A (35)
Nov 2, 2020 214 Exhibit B (6)
Oct 30, 2020 207 Redacted Document (30)
Docket Text: REDACTED VERSION of [204] POST Trial Brief by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Oct 30, 2020 208 Redacted Document (30)
Docket Text: REDACTED VERSION of [205] Proposed Findings of Fact by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Oct 30, 2020 209 Redacted Document (56)
Docket Text: REDACTED VERSION of [202] POST Trial Brief on Infringement and Damages by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Oct 30, 2020 209 Certificate of Service (2)
Oct 30, 2020 210 Redacted Document (51)
Docket Text: REDACTED VERSION of [203] Proposed Findings of Fact on Infringement and Damages by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Oct 30, 2020 210 Certificate of Service (2)
Oct 27, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [206] MOTION for Extension of Time to File Post-Trial Reply Briefs Unopposed filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 10/26/20. (ntl)
Oct 23, 2020 206 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Extension of Time to File Post-Trial Reply Briefs Unopposed - filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Proposed Order)(Phillips, John)
Oct 23, 2020 206 Proposed Order (1)
Oct 21, 2020 201 Transcript (14)
Docket Text: Official Transcript of telephone conference held on June 4, 2020 before Chief Judge Stark. Court Reporter/Transcriber Valerie Gunning,Email: Valerie_Gunning@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/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 11/12/2020. Redacted Transcript Deadline set for 11/23/2020. Release of Transcript Restriction set for 1/19/2021. (vjg)
Oct 5, 2020 199 Redacted Document (30)
Docket Text: REDACTED VERSION of [196] Proposed Findings of Fact by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Oct 5, 2020 200 Redacted Document (30)
Docket Text: REDACTED VERSION of [195] POST Trial Brief by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Sep 23, 2020 197 Redacted Document (1)
Docket Text: REDACTED VERSION of [186] Letter by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Proposed Order)(Phillips, John)
Sep 23, 2020 197 Proposed Order (5)
Sep 22, 2020 193 POST Trial Brief (20)
Docket Text: POST TRIAL BRIEF on Invalidity by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Sep 22, 2020 193 Certificate of Service (2)
Sep 22, 2020 194 Proposed Findings of Fact (13)
Docket Text: Proposed Findings of Fact by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Sep 22, 2020 194 Certificate of Service (2)
Sep 20, 2020 188 Transcript (207)
Docket Text: Official Transcript of Bench Trial - Volume A held on August 14, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/13/2020. Redacted Transcript Deadline set for 10/21/2020. Release of Transcript Restriction set for 12/21/2020. (bpg)
Sep 20, 2020 189 Transcript (271)
Docket Text: Official Transcript of Bench Trial - Volume B held on August 17, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/13/2020. Redacted Transcript Deadline set for 10/21/2020. Release of Transcript Restriction set for 12/21/2020.
Sep 20, 2020 190 Transcript (275)
Docket Text: Official Transcript of Bench Trial - Volume C held on August 18, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/13/2020. Redacted Transcript Deadline set for 10/21/2020. Release of Transcript Restriction set for 12/21/2020.
Sep 20, 2020 191 Transcript (138)
Docket Text: Official Transcript of Bench Trial - Volume D held on August 19, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/13/2020. Redacted Transcript Deadline set for 10/21/2020. Release of Transcript Restriction set for 12/21/2020.(bpg)
Sep 20, 2020 192 Transcript (88)
Docket Text: Official Transcript of Bench Trial - Volume E held on August 20, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/13/2020. Redacted Transcript Deadline set for 10/21/2020. Release of Transcript Restriction set for 12/21/2020.(bpg)
Sep 18, 2020 187 Notice (Other) (3)
Docket Text: NOTICE of Plaintiffs' Proposed Corrections to Trial Transcript by A. O. Smith Corporation, AOS Holding Company (Phillips, John)
Sep 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [185] STIPULATION TO EXTEND TIME Regarding Post-Trial Submissions to See Stipulation filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 9/16/20. (ntl)
Sep 10, 2020 185 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME Regarding Post-Trial Submissions to See Stipulation - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Aug 28, 2020 184 Stipulation (2)
Docket Text: Joint STIPULATION Relating to Confidential Information Presented During Trial by Bradford White Corporation. (Koopman, Andrew)
Aug 25, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [182] STIPULATION and [Proposed] Order Regarding Post-Trial Submissions filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 8/25/20. (ntl)
Aug 24, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' Stipulation and Proposed Order Regarding Post-Trial Submissions (D.I. 182), IT IS HEREBY ORDERED that: (1) the parties' post-trial briefing schedule is ADOPTED; and (2) the parties shall prepare and file a joint stipulation by Friday, August 28, addressing how the record may be clarified as to certain highly confidential material discussed during trial (e.g., the financial and sales information generally described by the parties' damages experts, the dollar figures that were seen by the Court in highly-confidential exhibits and schedules, but not stated aloud and therefore not appearing in transcript, etc.). For example, the parties may stipulate to prepare and file under seal, a joint addendum, clarifying the portions of the record with citations to this highly-confidential financial information. ORDERED by Judge Leonard P. Stark on 8/24/20. (ntl)
Aug 21, 2020 182 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order Regarding Post-Trial Submissions by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Aug 20, 2020 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial completed on 8/20/2020. (Court Reporter B. Gaffigan.) (ntl)
Aug 19, 2020 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 8/19/2020. (Court Reporter B. Gaffigan.) (ntl)
Aug 18, 2020 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 8/18/2020. (Court Reporter B. Gaffigan.) (ntl)
Aug 17, 2020 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 8/17/2020. (Court Reporter B. Gaffigan.) (ntl)
Aug 17, 2020 N/A Order (0)
Docket Text: ORAL ORDER: The bench trial is available to the public by telephone, using dial in: 1-703-552-8058; public passcode: 944408, or by video, using the following link: https://trialgraphix.zoom.us/j/96119881571; meeting ID: 961 1988 1571; passcode: 014336. Audio or video reproduction of the proceeding is strictly prohibited. ORDERED by Judge Leonard P. Stark on 8/17/20. (ntl)
Aug 17, 2020 181 Letter (2)
Docket Text: Letter to Honorable Leonard P. Stark from Christopher H. Blaszkowski regarding testimony by deposition of Michael Schultz. (Attachments: # (1) Deposition Transcript of Michael Schultz)(Blaszkowski, Christopher)
Aug 17, 2020 181 Deposition Transcript of Michael Schultz (61)
Aug 14, 2020 N/A Bench Trial - Begun (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 8/14/2020. (Court Reporter B. Gaffigan.) (ntl)
Aug 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [178] MOTION for Pro Hac Vice Appearance of Attorney Ben Roxborough filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 8/13/20. (ntl)
Aug 13, 2020 178 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ben Roxborough - filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Certification of Ben Roxborough)(Bilson, David)
Aug 13, 2020 178 Certification of Ben Roxborough (1)
Aug 13, 2020 N/A Remark (0)
Docket Text: Remark: For the Bench Trial beginning on 8/14/20 -- PUBLIC ACCESS ONLY Dial-in by Phone ONLY: 1-703-552-8058 Public Passcode: 944408. (ntl)
Aug 12, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [174] STIPULATION to Substitute Corrected Exhibit 5C to Proposed Final Pretrial Order filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 8/12/20. (ntl)
Aug 11, 2020 177 Transcript (15)
Docket Text: Official Transcript of Pretrial Conference held on August 5, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 9/1/2020. Redacted Transcript Deadline set for 9/11/2020. Release of Transcript Restriction set for 11/9/2020. (bpg)
Aug 10, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [174] STIPULATION to Substitute Corrected Exhibit 5C to Proposed Final Pretrial Order filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 8/10/20. (ntl)
Aug 10, 2020 175 Redacted Document (5)
Docket Text: REDACTED VERSION of [172] Request for Oral Argument by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Aug 10, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having held a remote pretrial conference and in anticipation of the upcoming remote trial, IT IS HEREBY ORDERED that the parties shall submit to the Court, no later than August 13 at 1:00 p.m., via FTP, a single bookmarked PDF document containing all trial exhibits. Credentials may be directly emailed to Chambers. The PDF containing the trial exhibits must include both a linked index and a bookmark for each exhibit, and the exhibits should be organized in an easily identifiable manner (e.g., by PTX, DTX, or JTX). The Court does not expect to require hard copies of the trial exhibits until the time that post-trial briefing is submitted and will provide further direction at a later time. ORDERED by Judge Leonard P. Stark on 8/10/20. (ntl)
Aug 6, 2020 174 Stipulation (2)
Docket Text: STIPULATION to Substitute Corrected Exhibit 5C to Proposed Final Pretrial Order by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Corrected Exhibit 5C)(Bilson, David)
Aug 6, 2020 174 Corrected Exhibit 5C (15)
Aug 5, 2020 N/A Pretrial Conference - Final (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Pretrial Conference held on 8/5/2020. (Court Reporter B. Gaffigan.) (ntl)
Aug 4, 2020 173 Memorandum and Order (5)
Docket Text: MEMORANDUM ORDER regarding the Court's rulings on motions in limine and other pretrial issues. Signed by Judge Leonard P. Stark on 8/4/20. (ntl)
Aug 3, 2020 171 Redacted Document (19)
Docket Text: REDACTED VERSION of [169] Proposed Pretrial Order by A. O. Smith Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(Bilson, David)
Aug 3, 2020 171 Exhibit 1 (9)
Aug 3, 2020 171 Exhibit 2 (32)
Aug 3, 2020 171 Exhibit 3 (55)
Aug 3, 2020 171 Exhibit 4 (32)
Aug 3, 2020 171 Exhibit 5 (29)
Aug 3, 2020 171 Exhibit 6 (265)
Jul 29, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Pretrial Conference on 8/5/2020 will begin at 2:30 PM. ORDERED by Judge Leonard P. Stark on 7/29/20. (ntl)
Jul 8, 2020 N/A Order Setting Mediation Conferences (0)
Docket Text: ORAL ORDER Setting Mediation Teleconference: A Telephone Conference is set for 7/20/2020 at 11:30 AM before Judge Christopher J. Burke. Counsel will provide dial in information by email to Ms. Benyo at Deborah_Benyo@ded.uscourts.gov by no later than 7/15/2020.. Ordered by Judge Christopher J. Burke on 7/8/2020. (dlb)
Jun 30, 2020 166 Transcript (14)
Docket Text: Official Transcript of telephone conference held on June 4, 2020 before Judge Stark. Court Reporter/Transcriber Valerie Gunning,Email: Valerie_Gunning@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/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 7/21/2020. Redacted Transcript Deadline set for 7/31/2020. Release of Transcript Restriction set for 9/28/2020. (vjg)
Jun 30, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint status report (D.I. 165), IT IS HEREBY ORDERED that: (i) the bench trial will be a remote trial, such that all attorneys and all witnesses will appear by way of videoconferencing technology and only Court staff will be in the courtroom; (ii) trial will be held on some or all of the following days, subject to the parties' time limits: August 14, 17, 18, 19, 20, and 21; (iii) the proposed pretrial order is due on July 27; and (iv) the pretrial conference will be held (via video conference) on August 5 at 4:30 p.m. The parties shall make arrangements for the video link for the pretrial conference and trial and shall also agree to any necessary interim deadlines (e.g., exchange of portions of pretrial order). In making these determinations, the Court has balanced the parties' preferences, the interests of public safety, and the Court's calendar. The Court is confident that Judge Burke will be able to accommodate a request to accelerate the ADR process should the parties be interested in doing so. ORDERED by Judge Leonard P. Stark on 6/30/20. (ntl)
Jun 26, 2020 165 Status Report (2)
Docket Text: Joint STATUS REPORT by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 24, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint status report (D.I. 163), IT IS HEREBY ORDERED that Judge Stark is not currently able to accommodate the parties' request to move the bench trial from July 21 to the week of September 21 or October. Due to other trials on the Court's calendar, the options currently available are: (i) July 21-31; (ii) August 14-24; or (iii) September 23-25 (full days) followed by late afternoon/evening sessions from September 29 until the conclusion of trial. The Court anticipates providing each side between 11 and 14 hours to present its case, with the specific time allocation to be determined after review of the pretrial order. Judge Stark is also giving serious consideration to ordering this trial to be a remote trial, whenever it occurs. IT IS FURTHER ORDERED that the parties shall meet and confer and, no later than June 26, submit another joint status report, indicating their positions on how this case should now proceed. ORDERED by Judge Leonard P. Stark on 6/24/20. (ntl)
Jun 9, 2020 163 Status Report (2)
Docket Text: Joint STATUS REPORT by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 4, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 6/4/2020. (Court Reporter V. Gunning.) (ntl)
Jun 3, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Telephone Conference scheduled for June 4 will begin at 1:45 PM. ORDERED by Judge Leonard P. Stark on 6/3/20. (ntl)
Jun 2, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that a status teleconference is scheduled for Thursday, June 4 at 2:45 pm. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 6/2/2020. (ntl)
Jun 1, 2020 N/A Order Setting Mediation Conferences (0)
Docket Text: ORAL ORDER Setting Mediation Conference: A Telephone Conference is set for 6/8/2020 at 11:30 AM before Judge Christopher J. Burke to discuss ADR. By no later than 4:00 pm on June 5, 2020, the parties shall jointly provide the Courts Courtroom Deputy, Ms. Benyo, with a dial-in number via email to use for the call. Ordered by Judge Christopher J. Burke on 6/1/2020. (dlb)
Jun 1, 2020 160 Status Report (3)
Docket Text: Joint STATUS REPORT by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
May 27, 2020 N/A Order (0)
Docket Text: ORAL ORDER: For the reasons stated by the Court at the conclusion of the March 3, 2020 hearing (see D.I. 156 at 72-84), IT IS HEREBY ORDERED that: (i) Defendant's Motion for Summary Judgment (D.I. 112) is DENIED; (ii) Plaintiff's Motion for Summary Judgment (D.I. 113) is DENIED; (iii) Defendant's Motion to Strike Plaintiffs' Late Expert Declaration of Emad Tanbour (D.I. 129) is GRANTED IN PART and DENIED IN PART; (iv) Defendant's Daubert Motion to Exclude Emad Tanbour (D.I. 112) is DENIED; (v) Plaintiff's Motion to Exclude Expert Testimony (D.I. 116) is GRANTED IN PART and DENIED IN PART. IT IS FURTHER ORDERED that, in light of the ongoing challenges presented by the coronavirus pandemic, the parties shall meet and confer and, no later than June 1, 2020, submit a joint status report, advising the Court of their progress in preparing for the jury trial presently scheduled to begin on July 21, 20202. ORDERED by Judge Leonard P. Stark on 5/27/20. (ntl)
May 27, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having been advised of an error in yesterday's order (DI. 157), that order is amended and clarified as follows: IT IS HEREBY ORDERED that, for the reasons stated by the Court during the teleconference of February 27, 2020, Defendant's Motion to Strike Plaintiffs' Late Expert Declaration of Emad Tanbour (D.I. 129) is DENIED. ORDERED by Judge Leonard P. Stark on 5/27/20. (ntl)
Mar 16, 2020 155 Transcript (15)
Docket Text: Official Transcript of Telephone Conference held on February 27, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/6/2020. Redacted Transcript Deadline set for 4/16/2020. Release of Transcript Restriction set for 6/15/2020.(bpg)
Mar 16, 2020 156 Transcript (84)
Docket Text: Official Transcript of Oral Argument Hearing held on March 3, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Email: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/6/2020. Redacted Transcript Deadline set for 4/16/2020. Release of Transcript Restriction set for 6/15/2020.(bpg)
Mar 3, 2020 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Oral Argument held on 3/3/2020 (Court Reporter B. Gaffigan.) (ntl)
Mar 2, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the hearing tomorrow (3/3/2020) will take place in Courtroom 2A. ORDERED by Judge Leonard P. Stark on 3/2/20. (ntl)
Mar 2, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the hearing tomorrow will begin at 10:00 AM in Courtroom 2A. ORDERED by Judge Leonard P. Stark on 3/2/20. (ntl)
Feb 27, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 2/27/2020. (Court Reporter B. Gaffigan.) (ntl)
Feb 21, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected documents added to the following D.I. nos.: D.I. 124, 125, 129, 138, and 144. (ntl)
Feb 12, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that a teleconference has been scheduled for February 27, 2020 at 4:30 p.m. regarding the motion to strike (D.I. 129). No further submissions are needed. Counsel for Defendant shall initiate the teleconference call to 302-573-4571. ORDERED by Judge Leonard P. Stark on 2/12/2020. (ntl)
Jan 22, 2020 148 Redacted Document (28)
Docket Text: REDACTED VERSION of [144] Reply Brief in Support of Defendant's Motion for Summary Judgment and to Exclude Testimony of Plaintiffs' Expert by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jan 22, 2020 148 Certificate of Service (2)
Jan 22, 2020 149 Redacted Document (14)
Docket Text: REDACTED VERSION of [147] Reply Brief by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jan 22, 2020 150 Redacted Document (20)
Docket Text: REDACTED VERSION of [145] Reply Brief by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jan 22, 2020 151 Redacted Document (2)
Docket Text: REDACTED VERSION of [146] Declaration by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibits A-D)(Bilson, David)
Jan 22, 2020 151 Exhibits A-D (13)
Jan 14, 2020 143 Order (1)
Docket Text: ORDER re [142] Unopposed Motion for Extension of Time to File Reply Briefs in Support of Dispositive and Daubert Motions filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 1/13/20. (ntl)
Jan 7, 2020 142 Motion for Miscellaneous Relief (3)
Docket Text: MOTION Unopposed Motion for Extension of Time to File Reply Briefs in Support of Dispositive and Daubert Motions - filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Proposed Order)(Phillips, John)
Jan 7, 2020 142 Proposed Order (1)
Jan 6, 2020 141 Redacted Document (3)
Docket Text: REDACTED VERSION of [138] Reply Brief In Support of Motion to Strike Plaintiffs Late Expert Declaration by Bradford White Corporation. (Attachments: # (1) Letter Requesting Teleconference)(Koopman, Andrew)
Jan 6, 2020 141 Letter Requesting Teleconference (1)
Jan 3, 2020 139 Redacted Document (6)
Docket Text: REDACTED VERSION of [136] Letter, by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Jan 3, 2020 140 Redacted Document (1)
Docket Text: REDACTED VERSION of [137] Declaration by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A)(Phillips, John)
Jan 3, 2020 140 Exhibit A (1)
Dec 23, 2019 135 Redacted Document (1)
Docket Text: REDACTED VERSION of [129] MOTION to Strike Plaintiffs Late Expert Declaration by Bradford White Corporation. (Attachments: # (1) Letter Brief in Support of Motion to Strike, redacted, # (2) Encl. to Letter Brief in Support of Motion to Strike, redacted, # (3) Text of Proposed Order)(Koopman, Andrew)
Dec 23, 2019 135 Letter Brief in Support of Motion to Strike, redacted (4)
Dec 23, 2019 135 Encl. to Letter Brief in Support of Motion to Strike, redacted (11)
Dec 23, 2019 135 Text of Proposed Order (1)
Dec 20, 2019 130 Redacted Document (30)
Docket Text: REDACTED VERSION of [126] Answering Brief in Opposition, by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Dec 20, 2019 131 Redacted Document (11)
Docket Text: REDACTED VERSION of [127] Declaration by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibits A-G)(Phillips, John)
Dec 20, 2019 131 Exhibits A-G (97)
Dec 20, 2019 132 Redacted Document (2)
Docket Text: REDACTED VERSION of [128] Declaration by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibits A-E)(Phillips, John)
Dec 20, 2019 132 Exhibits A-E (19)
Dec 20, 2019 133 Redacted Document (32)
Docket Text: REDACTED VERSION of [124] Answering Brief in Opposition, to Plaintiffs' Motion for Partial Summary Judgment by Bradford White Corporation. (Attachments: # (1) Declaration of Andrew Koopman, # (2) Exhibit 1, redacted, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6)(Koopman, Andrew)
Dec 20, 2019 133 Declaration of Andrew Koopman (1)
Dec 20, 2019 133 Exhibit 1, redacted (1)
Dec 20, 2019 133 Exhibit 2 (15)
Dec 20, 2019 133 Exhibit 3 (67)
Dec 20, 2019 133 Exhibit 4 (6)
Dec 20, 2019 133 Exhibit 5 (6)
Dec 20, 2019 133 Exhibit 6 (16)
Dec 20, 2019 134 Redacted Document (14)
Docket Text: REDACTED VERSION of [125] Answering Brief in Opposition, to Plaintiffs' Motion to Exclude Expert Testimony by Bradford White Corporation. (Koopman, Andrew)
Nov 26, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [119] STIPULATION TO EXTEND TIME for Summary Judgment Deadlines to See Stipulation filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 11/25/19. (ntl)
Nov 22, 2019 120 Redacted Document (30)
Docket Text: REDACTED VERSION of [114] Opening Brief in Support of Motion for Partial Summary Judgment by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Nov 22, 2019 121 Redacted Document (3)
Docket Text: REDACTED VERSION of [115] Declaration of S. Edward Sarskas by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A - P)(Bilson, David)
Nov 22, 2019 121 Exhibit A - P (73)
Nov 22, 2019 122 Redacted Document (17)
Docket Text: REDACTED VERSION of [117] Opening Brief in Support of Motion to Exclude by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Nov 22, 2019 123 Redacted Document (2)
Docket Text: REDACTED VERSION of [118] Declaration of Ben Roxborough by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A - I)(Bilson, David)
Nov 22, 2019 123 Exhibit A - I (34)
Nov 20, 2019 119 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Summary Judgment Deadlines to See Stipulation - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Nov 15, 2019 112 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment and to Exclude Testimony of Plaintiff's Expert - filed by Bradford White Corporation. (Attachments: # (1) Brief in Support of Motion, # (2) Declaration of Andrew J. Koopman, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 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) Text of Proposed Order)(Koopman, Andrew)
Nov 15, 2019 112 Brief in Support of Motion (54)
Nov 15, 2019 112 Declaration of Andrew J. Koopman (2)
Nov 15, 2019 112 Exhibit 1 (56)
Nov 15, 2019 112 Exhibit 2 (10)
Nov 15, 2019 112 Exhibit 3 (6)
Nov 15, 2019 112 Exhibit 4 (4)
Nov 15, 2019 112 Exhibit 5 (41)
Nov 15, 2019 112 Exhibit 6 (35)
Nov 15, 2019 112 Exhibit 7 (48)
Nov 15, 2019 112 Exhibit 8 (150)
Nov 15, 2019 112 Exhibit 9 (12)
Nov 15, 2019 112 Exhibit 10 (30)
Nov 15, 2019 112 Exhibit 11 (12)
Nov 15, 2019 112 Exhibit 12 (6)
Nov 15, 2019 112 Exhibit 13 (8)
Nov 15, 2019 112 Exhibit 14 (8)
Nov 15, 2019 112 Exhibit 15 (110)
Nov 15, 2019 112 Exhibit 16 (67)
Nov 15, 2019 112 Exhibit 17 (41)
Nov 15, 2019 112 Text of Proposed Order (1)
Nov 15, 2019 113 Motion for Partial Summary Judgment (2)
Docket Text: MOTION for Partial Summary Judgment - filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Proposed Order)(Phillips, John)
Nov 15, 2019 113 Proposed Order (1)
Nov 15, 2019 116 Motion for Miscellaneous Relief (2)
Docket Text: MOTION to Exclude Expert Testimony - filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Proposed Order)(Phillips, John)
Nov 15, 2019 116 Proposed Order (1)
Oct 29, 2019 110 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Emad Y Tanbour, Ph.D. on 11/8/19 filed by Bradford White Corporation.(Koopman, Andrew)
Oct 29, 2019 111 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Richard F. Bero, CPA, CVA on 11/7/19 filed by Bradford White Corporation.(Koopman, Andrew)
Oct 21, 2019 108 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Glenn Newman on October 30, 2019 filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Oct 21, 2019 109 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of John P. Abraham, Ph.D. on October 29, 2019 filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Oct 14, 2019 107 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) [CONFIDENTIAL] Reply Expert Report of Emad Y. Tanbour, Ph.D. Regarding Infringement and Commercialization of U.S. Patent No. 8,375,897; (2) Reply Expert Report of Emad Y. Tanbour, Ph.D. Regarding Defendant's Proposed Redesign Concept; (3) [CONFIDENTIAL] Rebuttal Expert Report of Richard F. Bero, CPA, CVA; and (4) Declaration of Dr. Robert J. Heideman filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Oct 11, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [105] STIPULATION AND ORDER TO EXTEND EXPERT DISCOVERY DEADLINE by Bradford White Corporation. Signed by Judge Leonard P. Stark on 10/11/2019. (etg)
Oct 11, 2019 106 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of John P. Abraham, Ph.D. filed by Bradford White Corporation.(Koopman, Andrew)
Oct 9, 2019 105 Stipulation (1)
Docket Text: STIPULATION AND ORDER TO EXTEND EXPERT DISCOVERY DEADLINE by Bradford White Corporation. (Koopman, Andrew)
Oct 7, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [104] STIPULATION TO EXTEND TIME for Various Deadlines to Various Dates - filed by A. O. Smith Corporation, AOS Holding Company. Signed by Judge Leonard P. Stark on 10/7/2019. (etg)
Oct 2, 2019 104 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Various Deadlines to Various Dates - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Sep 18, 2019 101 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Glenn Newman filed by Bradford White Corporation.(Blaszkowski, Christopher)
Sep 18, 2019 102 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of John P. Abraham, Ph.D. filed by Bradford White Corporation.(Blaszkowski, Christopher)
Sep 18, 2019 103 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of [CONFIDENTIAL - OUTSIDE COUNSEL ONLY] Rebuttal Expert Report of Emad Y. Tanbour, Ph.D. Regarding Validity of U.S. Patent No. 8,375,897 filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Sep 16, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [100] STIPULATION TO EXTEND TIME Deadlines for Expert Discovery to See Stipulation filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 9/13/19. (ntl)
Sep 12, 2019 100 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Deadlines for Expert Discovery to See Stipulation - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Sep 9, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [99] STIPULATION TO EXTEND TIME re: Expert Discovery to See Stipulation filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 9/9/19. (ntl)
Sep 5, 2019 99 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME re: Expert Discovery to See Stipulation - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Aug 30, 2019 98 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bradford White Corporation's Final Invalidity Contentions filed by Bradford White Corporation.(Koopman, Andrew)
Aug 16, 2019 97 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Eric Lannes on August 22, 2019 filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Aug 14, 2019 96 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) [CONFIDENTIAL] Expert Report of Richard F. Bero, CPA, CVA; (2) [CONFIDENTIAL] Expert Report of Emad Y. Tanbour, Ph.D. Regarding Infringement of U.S. Patent No. 8,375,897 by Defendant; (3) [CONFIDENTIAL] Expert Report of Emad Y. Tanbour, Ph.D. Regarding Infringement of U.S. Patent No. 8,375,897 by Third Parties; and (4) [CONFIDENTIAL] Expert Report of Emad Y. Tanbour, Ph.D. Regarding Commercialization of U.S. Patent No. 8,375,897 by Plaintiffs filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Aug 13, 2019 94 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Final Infringement Contentions filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Aug 13, 2019 95 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report filed by Bradford White Corporation.(Koopman, Andrew)
Aug 6, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [93] STIPULATION TO EXTEND TIME for Plaintiffs to provide final infringement contentions to August 13, 2019 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 8/6/19. (ntl)
Aug 1, 2019 93 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to provide final infringement contentions to August 13, 2019 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jul 26, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [92] STIPULATION TO EXTEND TIME re: Expert Discovery to (see Stipulation for details) filed by Bradford White Corporation. Signed by Judge Leonard P. Stark on 7/26/19. (ntl)
Jul 25, 2019 92 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME re: Expert Discovery to (see Stipulation for details) - filed by Bradford White Corporation. (Koopman, Andrew)
Jul 16, 2019 89 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kevin Field on 7/18/2019 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 16, 2019 89 Certificate of Service (1)
Jul 16, 2019 90 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Janice Fitzgerald on 7/18/2019 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 16, 2019 90 Certificate of Service (1)
Jul 16, 2019 91 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Stephen Memory on 7/19/2019 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 16, 2019 91 Certificate of Service (1)
Jul 15, 2019 88 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Robert Heideman on 7/16/2019 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 15, 2019 88 Certificate of Service (1)
Jul 12, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [87] STIPULATION TO EXTEND TIME re Expert Discovery to (see Stipulation for details) filed by Bradford White Corporation. Signed by Judge Leonard P. Stark on 7/12/19. (ntl)
Jul 10, 2019 85 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Michael Schultz on 7/11/19 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 10, 2019 85 Certificate of Service (1)
Jul 10, 2019 86 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Matt Schulz on 7/11/19 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 10, 2019 86 Certificate of Service (1)
Jul 10, 2019 87 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME re Expert Discovery to (see Stipulation for details) - filed by Bradford White Corporation. (Blaszkowski, Christopher)
Jul 9, 2019 81 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Greg Reynolds on 7/10/19 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 9, 2019 81 Certificate of Service (1)
Jul 9, 2019 82 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Herbert Edward Smith on 7/10/19 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 9, 2019 82 Certificate of Service (1)
Jul 9, 2019 83 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of A.O. Smith Corporation on 7/10/19 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 9, 2019 83 Certificate of Service (1)
Jul 9, 2019 84 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of AOS Holding Company on 7/10/19 filed by Bradford White Corporation. (Attachments: # (1) Certificate of Service)(Koopman, Andrew)
Jul 9, 2019 84 Certificate of Service (1)
Jun 17, 2019 80 Status Report (3)
Docket Text: Joint STATUS REPORT (Interim) by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 7, 2019 79 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs AOS Holding Company and A.O. Smith Corporation's Responses to Defendant Bradford White Corporation's Second Set of Interrogatories; and (2) Plaintiffs AOS Holding Company and A.O. Smith Corporation's Responses to Defendant Bradford White Corporation's Second Set of Requests for Admission filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Jun 4, 2019 77 Memorandum Opinion (11)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 6/4/2019. (etg)
Jun 4, 2019 78 Order (1)
Docket Text: ORDER re [77] MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 6/4/2019. (etg)
May 24, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [76] STIPULATION TO EXTEND TIME fact discovery deadline to August 2, 2019 filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 5/24/19. (ntl)
May 22, 2019 76 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME fact discovery deadline to August 2, 2019 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
May 8, 2019 75 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Second Set of Interrogatories and Second Set of Request for Admissions filed by Bradford White Corporation.(Koopman, Andrew)
Apr 24, 2019 73 Transcript (37)
Docket Text: Official Transcript of Claim Construction Hearing held on April 1, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/15/2019. Redacted Transcript Deadline set for 5/28/2019. Release of Transcript Restriction set for 7/23/2019. (bpg)
Apr 24, 2019 74 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs AOS Holding Company and A.O. Smith Corporation's Responses to Defendant Bradford White Corporation's First Set of Requests for Admission filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Apr 1, 2019 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 4/1/2019. (Court Reporter B. Gaffigan.) (ntl)
Mar 22, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that each side will be allocated thirty (30) minutes for argument at the Markman Hearing scheduled for April 1, 2019. ORDERED by Judge Leonard P. Stark on 3/22/19. (ntl)
Mar 21, 2019 71 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from David A. Bilson regarding Markman hearing. (Bilson, David)
Mar 13, 2019 70 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bradford White Corporation's Requests for Admission filed by Bradford White Corporation.(Koopman, Andrew)
Mar 11, 2019 68 Claim Construction Answering Brief (13)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF filed by Bradford White Corporation. (Attachments: # (1) Second Declaration of Christopher H. Blaszkowski, # (2) Exhibit A, # (3) Exhibit B)(Koopman, Andrew)
Mar 11, 2019 68 Second Declaration of Christopher H. Blaszkowski (1)
Mar 11, 2019 68 Exhibit A (4)
Mar 11, 2019 68 Exhibit B (4)
Mar 11, 2019 69 Claim Construction Answering Brief (15)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [64] Claim Construction Opening Brief filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Feb 15, 2019 67 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bradford White Corporation's Production of Documents Volume BWC004, Bates BWC-01168 - BWC-01400 filed by Bradford White Corporation.(Blaszkowski, Christopher)
Feb 11, 2019 66 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs AOS Holding Company and A. O. Smith Corporation's Supplemental Response to Defendant Bradford White Corporation's Interrogatory No. 3 filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Feb 8, 2019 64 Claim Construction Opening Brief (15)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by Bradford White Corporation. (Attachments: # (1) Declaration of Christopher H. Blaszkowski, # (2) Exhibit A, # (3) Exhibit B)(Koopman, Andrew)
Feb 8, 2019 64 Declaration of Christopher H. Blaszkowski (1)
Feb 8, 2019 64 Exhibit A (2)
Feb 8, 2019 64 Exhibit B (2)
Feb 8, 2019 65 Claim Construction Opening Brief (24)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Feb 6, 2019 63 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bradford White Corporation's Supplemental Objections and Answers to Plaintiffs' First Set of Interrogatories, and Supplemental Objections and Responses to Request for Admission filed by Bradford White Corporation.(Koopman, Andrew)
Jan 25, 2019 61 Memorandum Opinion (8)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 1/25/19. (ntl)
Jan 25, 2019 62 Order (1)
Docket Text: ORDER re [61] Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 1/25/19. (ntl)
Jan 24, 2019 60 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bradford White Corporation's production of documents, BWC-00974 through BWC-01167. filed by Bradford White Corporation.(Koopman, Andrew)
Jan 14, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kenneth M. Albridge, III for A. O. Smith Corporation and AOS Holding 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. (ceg)
Dec 10, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [56] Stipulation and Order to Extend Time for Claim Construction Briefing filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 12/10/18. (ntl)
Dec 7, 2018 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bradford White Corporations Objections and Answers to Plaintiffs First Set of Interrogatories, Objections and Responses to Plaintiffs First Set of Requests for Production, and Objections and Responses to Plaintiffs Requests for Admission filed by Bradford White Corporation.(Koopman, Andrew)
Dec 7, 2018 58 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Bradford White Corporations production of documents, BWC-00192 through BWC-00973 filed by Bradford White Corporation.(Koopman, Andrew)
Dec 7, 2018 59 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs AOS Holding Company and A.O. Smith Corporation's Responses to Defendant Bradford White Corporation's First Set of Requests for Production of Documents and Things; and (2) Plaintiffs AOS Holding Company and A.O. Smith Corporation's Responses to Defendant Bradford White Corporation's First Set of Interrogatories filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Dec 3, 2018 55 Transcript (43)
Docket Text: Official Transcript of Claim Construction Hearing held on November 27, 2018 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 12/24/2018. Redacted Transcript Deadline set for 1/3/2019. Release of Transcript Restriction set for 3/4/2019. (bpg)
Dec 3, 2018 56 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order to Extend Time for Claim Construction Briefing by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Nov 27, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [54] MOTION for Pro Hac Vice Appearance of Attorney Kenneth M. Albridge, III filed by AOS Holding Company, A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 11/27/18. (ntl)
Nov 27, 2018 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 11/27/2018. (Court Reporter B. Gaffigan.) (ntl)
Nov 27, 2018 54 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kenneth M. Albridge, III - filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Certification of Kenneth M. Albridge, III)(Bilson, David)
Nov 27, 2018 54 Certification of Kenneth M. Albridge, III (1)
Nov 26, 2018 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Markman Hearing tomorrow will begin at 12:00 PM in Courtroom 6A. ORDERED by Judge Leonard P. Stark on 11/26/18. (ntl)
Nov 20, 2018 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the hearing on November 27 will take place in Courtroom 6A. ORDERED by Judge Leonard P. Stark on 11/20/18. (ntl)
Nov 19, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [51] STIPULATION TO EXTEND TIME for Claim Construction Briefing for the parties to file their initial briefs on claim construction issues shall be extended to December 7, 2018 (from November 23, 2018) and the deadline for their answering/responsive briefs on claim construction issues shall be extended to January 11, 2018 (from December 21, 2018). All other deadlines set forth in the Scheduling Order (D.I. 23) shall remain unchanged. Ordered by Judge Christopher J. Burke on 11/19/2018. (dlb)
Nov 19, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that this case is no longer referred to Magistrate Judge Burke for matters related to scheduling. After entry of this order, if a party files any motions to dismiss, stay, and/or transfer venue, relating to all or any part of the case, they shall notify Judge Burke in writing within 7 days of the filing. Judge Burke will not address any such motions until a Notice of Motion has been filed and copies of briefing have been provided to him. ORDERED by Judge Leonard P. Stark on 11/19/2018. (dlb)
Nov 16, 2018 51 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Claim Construction Briefing to Various [See Stipulation] - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Nov 9, 2018 50 Claim Construction Chart (2)
Docket Text: CLAIM Construction Chart by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit 1)(Bilson, David)
Nov 9, 2018 50 Exhibit 1 (12)
Oct 30, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [49] STIPULATION TO EXTEND TIME for the parties to submit the Joint Claim Construction Chart to November 9, 2018 filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 10/29/2018. (dlb)
Oct 29, 2018 49 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit the Joint Claim Construction Chart to November 9, 2018 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Oct 24, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [48] STIPULATION TO EXTEND TIME For Substantial Completion of Document Production to February 15, 2019 filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 10/24/2018. (dlb)
Oct 24, 2018 48 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME For Substantial Completion of Document Production to February 15, 2019 - filed by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Oct 22, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Court, having reviewed the parties' October 19, 2018 letter, (D.I. 46), HEREBY ORDERS that 1 hour is allocated for the November 27, 2018 Markman hearing, to be split evenly between the parties. Ordered by Judge Christopher J. Burke on 10/22/2018. (dlb)
Oct 19, 2018 45 Claim Construction Answering Brief (17)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [41] Claim Construction Opening Brief filed by Bradford White Corporation. (Attachments: # (1) Declaration of Christopher Stafford, # (2) Exhibit A - Excerpt of National Standard for Gas Fired Water Heaters)(Blaszkowski, Christopher)
Oct 19, 2018 45 Declaration of Christopher Stafford (3)
Oct 19, 2018 45 Exhibit A - Excerpt of National Standard for Gas Fired Water Heaters (7)
Oct 19, 2018 46 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Benjamin E. Leace regarding Claim Construction Hearing. (Blaszkowski, Christopher)
Oct 19, 2018 47 Claim Construction Answering Brief (16)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [41] Claim Construction Opening Brief filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Oct 12, 2018 44 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Proposed List of Claim Terms filed by Bradford White Corporation.(Koopman, Andrew)
Sep 28, 2018 40 Claim Construction Opening Brief (18)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by Bradford White Corporation. (Attachments: # (1) Declaration of Christopher H. Blaszkowski, # (2) Exhibit A, Excerpts from the prosecution history of the 779 Application)(Koopman, Andrew)
Sep 28, 2018 40 Declaration of Christopher H. Blaszkowski (1)
Sep 28, 2018 40 Exhibit A, Excerpts from the prosecution history of the 779 Application (38)
Sep 28, 2018 41 Claim Construction Opening Brief (24)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Sep 28, 2018 42 Declaration (1)
Docket Text: DECLARATION re [41] Claim Construction Opening Brief [Declaration of S. Edward Sarskas III] by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A)(Phillips, John)
Sep 28, 2018 42 Exhibit A (10)
Sep 28, 2018 43 Declaration (5)
Docket Text: DECLARATION re [41] Claim Construction Opening Brief [Declaration of Greg Reynolds] by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A)(Phillips, John)
Sep 28, 2018 43 Exhibit A (169)
Sep 21, 2018 39 Order Setting Mediation Conferences (5)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set for 6/10/2019 at 11:00 AM before Judge Christopher J. Burke. Signed by Judge Christopher J. Burke on 9/21/2018. (dlb)
Sep 14, 2018 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Preliminary Invalidity Contentions filed by Bradford White Corporation.(Blaszkowski, Christopher)
Sep 10, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [37] Proposed Protective Order filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 9/10/2018. (dlb)
Sep 10, 2018 37 Proposed Order (15)
Docket Text: PROPOSED ORDER Stipulated Protective Order by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Aug 27, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [36] STIPULATION TO EXTEND TIME to Submit Proposed Protective Order to September 10, 2018 filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 8/27/2018. (dlb)
Aug 27, 2018 36 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to Submit Proposed Protective Order to September 10, 2018 - filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Aug 21, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [35] STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to August 27, 2018 filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 8/21/2018. (dlb)
Aug 20, 2018 35 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to August 27, 2018 - filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Aug 17, 2018 34 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Claim Chart filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Aug 15, 2018 32 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Initial Disclosures Pursuant to Section 3 of the Default Standard for Discovery filed by Bradford White Corporation.(Koopman, Andrew)
Aug 15, 2018 33 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Aug 7, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [31] STIPULATION TO EXTEND TIME to submit a Proposed Protective Order to August 20, 2018 filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 8/7/2018. (dlb)
Aug 6, 2018 31 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a Proposed Protective Order to August 20, 2018 - filed by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Aug 2, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Court, having reviewed Defendant Bradford White Corporation's ("Defendant") Motion for Leave to Schedule a Super-Early Claim Construction Hearing (the "Motion"), (D.I. 24), and the parties' related letter briefing in which they jointly agree that such a hearing would promote efficiency, (D.I. 24-1; D.I. 29), the Court HEREBY ORDERS that: (1) Defendant's unopposed Motion is GRANTED; (2) the parties shall file contemporaneous opening briefs on 9/28/18 and contemporaneous answering briefs on or before 10/19/18; and (3) a Markman Hearing on the one term at issue is set for November 27, 2018 at 11:00 a.m. in Courtroom 6B before Judge Leonard P. Stark. The parties shall notify the Court, by joint letter submission, no later than the date on which their answering claim construction briefs are due: (i) whether they request leave to present testimony at the hearing; and (ii) the amount of time they are requesting be allocated to them for the hearing. Ordered by Judge Christopher J. Burke on 8/2/2018. (dlb)
Jul 31, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [30] Stipulation To Extend Deadline for Proposed Protective Order filed by AOS Holding Company, A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 7/31/2018. (dlb)
Jul 30, 2018 28 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs AOS Holding Company and A.O. Smith Corporation's First Set of Interrogatories to Defendant Bradford White Corporation; (2) Plaintiffs AOS Holding Company and A.O. Smith Corporation's First Set of Requests for Production to Defendant Bradford White Corporation; and (3) Plaintiffs AOS Holding Company and A.O. Smith Corporation's First Set of Requests for Admissions to Defendant Bradford White Corporation filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Jul 30, 2018 29 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from David A. Bilson regarding Plaintiffs' Response - re [24] MOTION for Leave to Schedule a Super-Early Claim Construction Hearing . (Bilson, David)
Jul 30, 2018 30 Stipulation (1)
Docket Text: STIPULATION To Extend Deadline for Proposed Protective Order by A. O. Smith Corporation, AOS Holding Company. (Phillips, John)
Jul 27, 2018 27 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of First Set of Interrogatories and Requests for Production filed by Bradford White Corporation.(Koopman, Andrew)
Jul 25, 2018 25 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Rule 26(a)(1) Initial Disclosures filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Jul 25, 2018 26 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Fed. R. Civ. P. 26(a)(1) Initial Disclosures filed by Bradford White Corporation.(Blaszkowski, Christopher)
Jul 24, 2018 N/A Motions Referred (0)
Docket Text: MOTION REFERRED: [24] MOTION for Leave to Schedule a Super-Early Claim Construction Hearing Motion referred to Christopher J. Burke.(dlb)
Jul 23, 2018 24 Motion for Miscellaneous Relief (1)
Docket Text: MOTION for Leave to Schedule a Super-Early Claim Construction Hearing - filed by Bradford White Corporation. (Attachments: # (1) Letter Brief, # (2) Text of Proposed Order)(Koopman, Andrew)
Jul 23, 2018 24 Letter Brief (3)
Jul 23, 2018 24 Text of Proposed Order (1)
Jul 20, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Burke for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (dlb)
Jul 20, 2018 22 Proposed Order (14)
Docket Text: PROPOSED ORDER Revised Scheduling Order by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Cover Letter to Judge Burke)(Bilson, David)
Jul 20, 2018 22 Cover Letter to Judge Burke (1)
Jul 20, 2018 23 Scheduling Order (14)
Docket Text: SCHEDULING ORDER: Joinder of Parties due by 8/15/2018. Amended Pleadings due by 8/15/2018. Discovery due by 6/7/2019. Status Report due by 6/17/2019. Dispositive Motions due by 10/18/2019. A Motion Hearing is set for 3/3/2020 at 11:00 AM in Courtroom 6B before Judge Leonard P. Stark Claim Construction Opening Brief due by 11/23/2018. Claim Construction Answering Brief due by 12/21/2018. A Markman Hearing is set for 4/1/2019 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A Pretrial Conference is set for 7/10/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A Jury Trial is set for 7/21/2020 at 09:30 AM in Courtroom 6B before Judge Leonard P. Stark.. Signed by Judge Christopher J. Burke on 7/20/2018. (dlb)
Jul 19, 2018 21 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Bradford White Corporation's initial production of core technical documents, BWC-00001 through BWC-00191 filed by Bradford White Corporation.(Koopman, Andrew)
Jul 16, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: Pursuant to its discussions with the parties at today's telephonic Case Management Conference, the Court hereby ORDERS as follows: (1) By no later than July 23, 2018, Defendant shall file a short, one-page motion entitled "Motion for Leave to Schedule a Super-early Claim Construction Hearing" along with a letter brief of no more than three (3) single-spaced pages, which (a) sets out its position in further detail as to why a "super-early" claim construction process should be permitted in this case, and (b) proposes a schedule for such a process; and (2) By no later than July 30, 2018, Plaintiff shall submit a responsive letter brief of no more than three (3) single-spaced pages, which (a) provides its position as to why such a super-early claim construction process will not serve judicial efficiency or is otherwise not warranted, and (b) otherwise identifies any problematic features of Defendant's proposed schedule. Ordered by Judge Christopher J. Burke on 7/16/2018. (dlb)
Jul 16, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Case Management/Scheduling Teleconference held on 7/16/2018. The Court discussed the parties' submission regarding a schedule and ordered that Plaintiffs were to submit a revised proposed schedule by close of business 7/20/18. (Clerk, J. Lyons) Appearances: J. Phillips, Jr., S. Sarskas for Plaintiffs; A. Koopman, C. Blaszkowski, B. Leace for Defendant (Court Reporter Taneha Carroll (Hawkins)) (dlb)
Jun 27, 2018 N/A Order Setting Scheduling Conference (0)
Docket Text: Oral Order Setting Case Management/Telephonic Scheduling Conference: A Case Management/Scheduling Teleconference is set for 7/16/2018 at 03:00 PM before Judge Christopher J. Burke. Counsel for Plaintiff shall initiate the call to 302-573-4595. Signed by Judge Christopher J. Burke on 6/27/2018. (dlb) Modified on 6/28/2018 (dlb).
Jun 25, 2018 20 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs AOS Holding Company and A.O. Smith Corporation's Initial Identification of Accused Products, Damages Model and Asserted Patent(s) filed by A. O. Smith Corporation, AOS Holding Company.(Bilson, David)
Jun 15, 2018 18 Letter (2)
Docket Text: Letter to The Honorable Christopher J. Burke from David A. Bilson regarding Case Management. (Attachments: # (1) Case Management Checklist)(Bilson, David)
Jun 15, 2018 18 Case Management Checklist (3)
Jun 15, 2018 19 Proposed Order (14)
Docket Text: PROPOSED ORDER Scheduling Order by A. O. Smith Corporation, AOS Holding Company. (Bilson, David)
Jun 13, 2018 17 Answer to Counterclaim (5)
Docket Text: ANSWER to [16] Answer to Amended Complaint, Counterclaim , COUNTERCLAIM against All Defendants by AOS Holding Company, A. O. Smith Corporation.(Phillips, John)
May 25, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Benjamin E. Leace for Bradford White Corporation 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. (ceg)
May 24, 2018 16 Answer to Amended Complaint (15)
Docket Text: ANSWER to Amended Complaint, re: [15] Amended Complaint with Jury Demand , COUNTERCLAIM against All Plaintiffs by Bradford White Corporation.(Blaszkowski, Christopher)
May 16, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall meet and confer and discuss, in person and/or by telephone, each of the matters listed on Chief Judge Stark's Case Management Checklist ("Checklist"). Within thirty (30) days from the date of this Order, the parties shall jointly file the following: (i) a copy of the "Checklist" indicating the names of Lead Counsel and Delaware Counsel for each party; (ii) a proposed Scheduling Order (consistent with the Chief Judge Stark's Revised Patent Form Scheduling Order); and (iii) a letter, not to exceed three pages, that contains the following: (a) a description of what this case is about; (b) the parties' positions regarding the disputes in the proposed Scheduling Order, and (c) a list of the three most significant topics (other than Scheduling Order disputes) discussed during the parties' review of the Checklist items, along with a brief description as to what was discussed as to those topics. Thereafter, the Court will schedule a Case Management Conference/Rule 16 Scheduling Conference to be held with Judge Stark and/or Judge Burke. The Checklist and Revised Patent Form Scheduling Order can be found on this Court's website (www.ded.uscourts.gov/judge/chief-judge-leonard-p-stark). Ordered by Judge Christopher J. Burke on 5/16/2018. (dlb)
May 11, 2018 15 Amended Complaint (14)
Docket Text: AMENDED COMPLAINT against Bradford White Corporation- filed by A. O. Smith Corporation, AOS Holding Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Phillips, John)
May 11, 2018 15 Exhibit A (9)
May 11, 2018 15 Exhibit B (2)
May 11, 2018 15 Exhibit C (6)
May 11, 2018 15 Exhibit D (60)
May 11, 2018 15 Amended Complaint* (1)
May 1, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [11] MOTION for Pro Hac Vice Appearance of Attorney Benjamin E. Leace filed by Bradford White Corporation. Ordered by Judge Christopher J. Burke on 5/1/2018. (dlb)
Apr 30, 2018 14 Motion to Dismiss/Lack of Subject Jurisdiction (1)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter , MOTION to Dismiss for Failure to State a Claim - filed by Bradford White Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Andrew J. Koopman, # (3) Exhibit 1, Assignment of U.S. Patent Application No. 11/464,998, # (4) Text of Proposed Order)(Koopman, Andrew)
Apr 30, 2018 14 Memorandum in Support (8)
Apr 30, 2018 14 Declaration of Andrew J. Koopman (1)
Apr 30, 2018 14 Exhibit 1, Assignment of U.S. Patent Application No. 11/464,998 (5)
Apr 30, 2018 14 Text of Proposed Order (1)
Apr 12, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, D.I. [12] STIPULATION TO EXTEND TIME to Answer, move against, or otherwise respond to the Complaint to May 16, 2018 filed by Bradford White Corporation. Ordered by Judge Christopher J. Burke on 4/12/2018. (dlb)
Apr 12, 2018 13 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Bradford White Corporation. (Koopman, Andrew)
Apr 11, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Andrew John Koopman on behalf of Bradford White Corporation (Koopman, Andrew)
Apr 11, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Christopher H. Blaszkowski on behalf of Bradford White Corporation (Blaszkowski, Christopher)
Apr 11, 2018 11 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Benjamin E. Leace - filed by Bradford White Corporation. (Koopman, Andrew)
Apr 11, 2018 12 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Answer, move against, or otherwise respond to the Complaint to May 16, 2018 - filed by Bradford White Corporation. (Koopman, Andrew)
Apr 3, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [8] Proposed Procedures Order filed by A. O. Smith Corporation. Ordered by Judge Christopher J. Burke on 4/3/2018. (dlb)
Apr 2, 2018 8 Proposed Order (3)
Docket Text: PROPOSED ORDER [PROPOSED] PROCEDURES ORDER by A. O. Smith Corporation. (Phillips, John)
Mar 27, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney S Edward Sarskas for A. O. Smith Corporation 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. (lmm)
Mar 27, 2018 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by A. O. Smith Corporation. Bradford White Corporation served on 3/26/2018, answer due 4/16/2018. (Phillips, John)
Mar 26, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [5] MOTION for Pro Hac Vice Appearance of Attorney S. Edward Sarskas filed by A. O. Smith Corporation. Signed by Judge Leonard P. Stark on 3/26/18. (ntl)
Mar 26, 2018 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORAL REFERRAL ORDER: This case will be governed by Judge Stark's Revised Procedures for Managing Patent Cases (see www.ded.uscourts.gov). In accordance with the Revised Procedures, IT IS HEREBY ORDERED that: 1. any and all matters relating to scheduling, including entry of a Scheduling Order, are referred to Magistrate Judge Burke; 2. any and all motions to dismiss, stay, and/or transfer venue, relating to all or any part of the case, whenever such motions may be filed, are referred to Judge Burke for disposition or report and recommendation, to the full extent permitted by the Constitution, statute, and rule; and 3. within seven (7) days of the date of this Referral Order, the plaintiff(s) shall file the Procedures Order, which is found on Judge Stark's website (see www.ded.uscourts.gov). ORDERED by Judge Leonard P. Stark on 3/26/18. (ntl)
Mar 22, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Mar 19, 2018 5 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney S. Edward Sarskas - filed by A. O. Smith Corporation. (Attachments: # (1) Certification of S. Edward Sarskas)(Bilson, David)
Mar 19, 2018 5 Certification of S. Edward Sarskas (1)
Mar 16, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Bradford White Corporation on 3/16/2018. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (sar)
Mar 16, 2018 1 Exhibit A (10)
Mar 16, 2018 1 Civil Cover Sheet (1)
Mar 16, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sar)
Mar 16, 2018 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,375,897;. (sar)
Mar 16, 2018 4 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by A. O. Smith Corporation. (sar)
Mar 16, 2018 1 Complaint* (1)
Menu