Search
Patexia Research
Case number 3:20-cv-00200

Dentsply Sirona Inc. v. Net32, Inc. > Documents

Date Field Doc. No.Description (Pages)
Oct 26, 2020 126 Main Document (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Stipulation of Dismissal, # (2) Complaint) (eef)
Oct 26, 2020 126 Stipulation of Dismissal (4)
Oct 26, 2020 126 Complaint (15)
Oct 22, 2020 125 Stipulation of Dismissal (4)
Docket Text: STIPULATION of Dismissal Joint Stipulation of Dismissal with Prejudice by Net32, Inc. (Renner, Christopher)
Oct 15, 2020 124 Case Settlement Notice (4)
Docket Text: Parties Notice of Settlement. COURT NOTICE to the Parties: Agreement for entry of judgment or a stipulation of dismissal to be filed within 30 days or the court will dismiss the case without prejudice. Case Settlement Deadline 11/16/2020. (Renner, Christopher)
Jul 17, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Aaron Grant: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 7/24/2020. (mek)
Jul 17, 2020 122 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Aaron Grant Filing fee $ 281, receipt number 0419-4578581. by Dentsply Sirona Inc.. (Attachments: # (1) Proposed Order)(Page, Christopher). Motions referred to David S. Cayer.
Jul 17, 2020 122 Proposed Order (1)
Jul 17, 2020 123 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [122] Motion for Leave to Appear Pro Hac Vice added Aaron D. Grant for Dentsply Sirona Inc. Signed by Magistrate Judge David S. Cayer on 7/17/2020. (mek)
Jun 30, 2020 121 Scheduling Order (14)
Docket Text:Pretrial Order and Case Management Plan: Estimated Trial Time: 7 days. Discovery due by 12/10/2020. Motions due by 1/7/2021. Mediation deadline set for 12/24/2020. Jury Trial set for 5/4/2021 09:01 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney.. Signed by District Judge Frank D. Whitney on 6/30/20. (clc)
Jun 16, 2020 120 Certification of Initial Attorneys Conference and Discovery Plan (6)
Docket Text: Joint CERTIFICATION of initial attorney conference and discovery plan (Page, Christopher)
Jun 2, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Ashlee Aquiar: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 6/9/2020. (mek)
Jun 2, 2020 119 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [118] Motion for Leave to Appear Pro Hac Vice added Ashlee Aguiar for Net32, Inc. Signed by Magistrate Judge David S. Cayer on 6/2/2020. (mek)
Jun 1, 2020 118 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Ashlee Aguiar Filing fee $ 281, receipt number 0419-4514407. by Net32, Inc.. (Dellinger, Hampton). Motions referred to David S. Cayer.
May 29, 2020 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 6/17/2020. (eef)
May 27, 2020 117 Answer to Counterclaim (19)
Docket Text: ANSWER to [99] Answer to Amended Complaint, Counterclaim by Dentsply Sirona Inc..(Page, Christopher)
May 7, 2020 N/A Order on Motion for Extension of Time (0)
Docket Text:TEXT-ONLY ORDER granting [116] Motion for Extension of Time to Answer. Dentsply Sirona Inc.'s answer to counterclaim due 5/27/2020. So Ordered. Entered by Magistrate Judge David S. Cayer on 5/7/2020. (DLG)
May 7, 2020 116 Motion for Extension of Time (4)
Docket Text: MOTION for Extension of Time to Answer Counterclaim by Dentsply Sirona Inc.. (Page, Christopher). Motions referred to David S. Cayer.
Apr 23, 2020 N/A Order on Motion to Stay (0)
Docket Text:TEXT-ONLY ORDER denying [115] Motion to Stay. Parties may extend discovery deadlines by stipulation consistent with the Pretrial Order and Case Management Plan. So Ordered. Entered by Magistrate Judge David S. Cayer on 4/23/2020. (DLG)
Apr 23, 2020 115 Main Document (3)
Docket Text: Joint MOTION to Stay by Net32, Inc.. Responses due by 5/7/2020 (Attachments: # (1) Memorandum In Support of Motion to Stay, # (2) Proposed Order)(Renner, Christopher). Motions referred to David S. Cayer.
Apr 23, 2020 115 Memorandum In Support of Motion to Stay (5)
Apr 23, 2020 115 Proposed Order (1)
Apr 8, 2020 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text:TEXT-ONLY ORDER granting [113] Motion to Withdraw as Attorney. Attorney Thomas B. Schmidt, III and Justin G. Weber terminated. So Ordered. Entered by Magistrate Judge David S. Cayer on 4/8/2020. (DLG)
Apr 8, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Dina M. Cox: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 4/15/2020. (mek)
Apr 8, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Janelle P. Kilies: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 4/15/2020. (mek)
Apr 8, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Michael S. Mitchell: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 4/15/2020. (mek)
Apr 8, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Christopher G. Renner: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 4/15/2020. (mek)
Apr 8, 2020 114 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [107] Motion for Leave to Appear Pro Hac Vice added Dina M. Cox for Dentsply Sirona Inc.; granting [108] Motion for Leave to Appear Pro Hac Vice added Janelle P. Kilies for Dentsply Sirona Inc. ; granting [111] Motion for Leave to Appear Pro Hac Vice added Michael S. Mitchell for Net32, Inc. ; granting [112] Motion for Leave to Appear Pro Hac Vice added Christopher G. Renner for Net32, Inc. Signed by Magistrate Judge David S. Cayer on 4/8/2020. (mek)
Apr 7, 2020 105 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Caitlin Anne Mitchell on behalf of Dentsply Sirona Inc. (Mitchell, Caitlin)
Apr 7, 2020 106 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Christopher Andrew Page on behalf of Dentsply Sirona Inc. (Page, Christopher)
Apr 7, 2020 107 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Dina M. Cox Filing fee $ 281, receipt number 0419-4451560. by Dentsply Sirona Inc.. (Page, Christopher). Motions referred to David S. Cayer.
Apr 7, 2020 108 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Janelle P. Kilies Filing fee $ 281, receipt number 0419-4451568. by Dentsply Sirona Inc.. (Page, Christopher). Motions referred to David S. Cayer.
Apr 7, 2020 109 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Hampton Y. Dellinger on behalf of Net32, Inc. (Dellinger, Hampton)
Apr 7, 2020 110 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Net32, Inc. (Dellinger, Hampton)
Apr 7, 2020 111 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Michael S. Mitchell Filing fee $ 281, receipt number 0419-4451885. by Net32, Inc.. (Dellinger, Hampton). Motions referred to David S. Cayer.
Apr 7, 2020 112 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Christopher G. Renner Filing fee $ 281, receipt number 0419-4451887. by Net32, Inc.. (Dellinger, Hampton). Motions referred to David S. Cayer.
Apr 7, 2020 113 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney Thomas B. Schmidt, III and Justin G. Weber by Net32, Inc.. Responses due by 4/21/2020 (Attachments: # (1) Proposed Order)(Dellinger, Hampton). Motions referred to David S. Cayer.
Apr 7, 2020 113 Proposed Order (1)
Mar 31, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(rth)
Mar 31, 2020 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (rth)
Mar 31, 2020 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Carol Steinour Young, Aaron D Grant, Dina M Cox, Shawn K. Leppo, Christopher G Renner, Michael S Mitchell, Parker Bagley, Jon R Knight, Justin G. Weber, Thomas B. Schmidt, III: Pursuant to Local Rule 83.1 you are required to Associate local counsel and File a motion pro hac vice. Deadline by 4/7/2020. (rth)
Mar 31, 2020 104 Main Document Public Docket Sheet (11)
Docket Text: Case transferred in from District of Pennsylvania Middle; Case Number 1:17-cv-01530. Original electronic file and docket sheet received.
Mar 31, 2020 104 *Restricted* (11)
Mar 30, 2020 103 Order (1)
Docket Text: ORDER granting [100] MOTION to Change Venue TRANSFER filed by Net32, Inc. This case is TRANSFERRED to the United States District Court for the Western District of North Carolina. IT IS FURTHER ORDERED that the case management conference currently scheduled for April 8, 2020 at 10:00 a.m., see Doc. 98, is CANCELED. Any rescheduling of the case management conference shall be at the discretion of the transferee court. Signed by Honorable Jennifer P. Wilson on 3/30/2020. (ve)[Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 27, 2020 102 Amended Document (3)
Docket Text: AMENDED DOCUMENT by Net32, Inc.. Amendment to [100] MOTION to Change Venue TRANSFERAmended Certificate Pursuant to Local Rule 7.1. (Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 18, 2020 99 Answer to Amended Complaint (30)
Docket Text: ANSWER to [80] Amended Complaint Defenses, and, COUNTERCLAIM against Dentsply Sirona Inc. by Net32, Inc..(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 18, 2020 100 Main Document (4)
Docket Text: MOTION to Change Venue TRANSFER by Net32, Inc.. (Attachments: # (1) Proposed Order)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 18, 2020 100 Proposed Order (1)
Mar 18, 2020 101 Main Document (27)
Docket Text: BRIEF IN SUPPORT re [100] MOTION to Change Venue TRANSFER filed by Net32, Inc.. (Attachments: # (1) Exhibit(s) Cover Page and Exhibit 1, # (2) Exhibit(s) Exhibit 2, # (3) Exhibit(s) Exhibit 3, # (4) Exhibit(s) Exhibit 4, # (5) Exhibit(s) Exhibit 5, # (6) Exhibit(s) Exhibit 6, # (7) Exhibit(s) Exhibit 7, # (8) Exhibit(s) Exhibit 8, # (9) Exhibit(s) Exhibit 9, # (10) Exhibit(s) Exhibit 10, # (11) Exhibit(s) Exhibit 11, # (12) Exhibit(s) Exhibit 12, # (13) Exhibit(s) Exhibit 13, # (14) Appendix of Unpublished Cases)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 18, 2020 101 Exhibit(s) Cover Page and Exhibit 1 (5)
Mar 18, 2020 101 Exhibit(s) Exhibit 2 (4)
Mar 18, 2020 101 Exhibit(s) Exhibit 3 (136)
Mar 18, 2020 101 Exhibit(s) Exhibit 4 (6)
Mar 18, 2020 101 Exhibit(s) Exhibit 5 (9)
Mar 18, 2020 101 Exhibit(s) Exhibit 6 (155)
Mar 18, 2020 101 Exhibit(s) Exhibit 7 (3)
Mar 18, 2020 101 Exhibit(s) Exhibit 8 (9)
Mar 18, 2020 101 Exhibit(s) Exhibit 9 (4)
Mar 18, 2020 101 Exhibit(s) Exhibit 10 (17)
Mar 18, 2020 101 Exhibit(s) Exhibit 11 (9)
Mar 18, 2020 101 Exhibit(s) Exhibit 12 (19)
Mar 18, 2020 101 Exhibit(s) Exhibit 13 (96)
Mar 18, 2020 101 Appendix of Unpublished Cases (22)
Mar 4, 2020 96 Order on Motion for Preliminary Injunction (18)
Docket Text: MEMORANDUM (Order to follow as separate docket entry) re [81] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike [80] Amended Complaint filed by Net32, Inc. Signed by Honorable Jennifer P. Wilson on 3/4/2020. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 4, 2020 97 Order on Motion for Preliminary Injunction (2)
Docket Text: ORDER (memorandum filed previously as separate docket entry) - IT IS ORDERED AS FOLLOWS: The Defendants motion to dismiss and/or strike the amended complaint (Doc. 81) is GRANTED IN PART AND DENIED IN PART. See order for complete details. Signed by Honorable Jennifer P. Wilson on 3/4/2020. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Mar 4, 2020 98 Scheduling Order (3)
Docket Text: ORDER - IT IS ORDERED THAT: The initial case management conference pursuant to Federal Rule of Civil Procedure 16 will be conducted via telephone by the court on April 8, 2020 at 10:00 a.m. Counsel for Plaintiff shall initiate the telephone conference and have all parties on the line prior to calling chambers at (717) 221-3970. See order for further details. Signed by Honorable Jennifer P. Wilson on 3/4/2020. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Feb 21, 2020 95 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [94] Motion to Withdraw as Attorney. Attorney Jon R Knight terminated. Signed by Honorable Jennifer P. Wilson on 2/21/2020 (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Feb 20, 2020 94 Main Document (4)
Docket Text: MOTION to Withdraw as Attorney by Net32, Inc.. (Attachments: # (1) Proposed Order)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Feb 20, 2020 94 Proposed Order (1)
Nov 14, 2019 N/A Order Reassigning Case (0)
Docket Text: VERBAL ORDER by Chief Judge Christopher C. Conner - Case Reassigned to Honorable Jennifer P. Wilson. Chief Judge Christopher C. Conner no longer assigned to the case. (jw) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 16, 2019 93 Main Document (27)
Docket Text: REPLY BRIEF re [81] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike [80] Amended Complaint filed by Net32, Inc.. (Attachments: # (1) Appendix Unreported Cases)(Weber, Justin)[Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 16, 2019 93 Appendix Unreported Cases (19)
Oct 15, 2019 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Petitioner and associate counsel bar status verified. (rw) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 15, 2019 92 Order (4)
Docket Text: SPECIAL ADMISSIONS FORM APPROVED as to Jon Knight, Esq. on behalf of Defendant Net32, Inc.Signed by Chief Judge Christopher C. Conner on 10/15/19. (ma) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 14, 2019 91 Miscellaneous Filing (4)
Docket Text: PETITION FOR SPECIAL ADMISSION (PRO HAC VICE) by Jon R Knight on behalf of Net32, Inc. Attorney Jon Knight is seeking special admission. Filing fee $ 50, receipt number 0314-4898590.. (Knight, Jon)[Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 2, 2019 90 Response in Opposition to Motion (30)
Docket Text: BRIEF IN OPPOSITION re [81] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike [80] Amended Complaint filed by Dentsply Sirona Inc..(Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 18, 2019 89 Main Document (28)
Docket Text: BRIEF IN SUPPORT re [81] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike [80] Amended Complaint filed by Net32, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Appendix of Unreported Cases)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 18, 2019 89 Exhibit(s) A (1)
Sep 18, 2019 89 Appendix of Unreported Cases (39)
Aug 12, 2019 88 Order (1)
Docket Text: ORDER re: joint status report [87], directing that case shall remain STAYED for addt'l 30 days from date of this order - should parties determine before 30 days elapse that litigation should move fwd they shall notify court via jt status rpt so that stay can be lifted. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 8/12/19. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 9, 2019 87 Status Report (3)
Docket Text: STATUS REPORT Joint by Dentsply Sirona Inc.. (Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 6, 2019 86 Order (1)
Docket Text: ORDER re: joint motion [82] to stay proceedings & status rpt [85], directing parties to submit joint status report by 8/9/19. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 8/6/19. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Jun 18, 2019 85 Status Report (3)
Docket Text: STATUS REPORT , Joint by Dentsply Sirona Inc.. (Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 25, 2019 84 Order on Motion to Stay (1)
Docket Text: ORDER granting joint motion [82] to stay proceedings w/ deft's br in supp of MTD [81] to be due 10 days after stay lifted if parties unable to reach mutually agreeable resolution, dismissing as moot deft's motion [83] for ext of time to file its supp'ng br, & directing parties to provide joint status report to court w/in 60 days of this order. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 4/25/19. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 23, 2019 83 Main Document (5)
Docket Text: Unopposed MOTION for Extension of Time to File Brief to [81] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike [80] Amended Complaint filed by Net32, Inc.. (Attachments: # (1) Proposed Order)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 23, 2019 83 Proposed Order (1)
Apr 22, 2019 82 Main Document (3)
Docket Text: Joint MOTION to Stay by Dentsply Sirona Inc.. (Attachments: # (1) Proposed Order)(Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 22, 2019 82 Proposed Order (1)
Apr 10, 2019 81 Main Document (4)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Strike [80] Amended Complaint by Net32, Inc.. (Attachments: # (1) Proposed Order)(MITCHELL, MICHAEL) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 10, 2019 81 Proposed Order (1)
Apr 2, 2019 80 Main Document (51)
Docket Text: AMENDED COMPLAINT against Net32, Inc., filed by Dentsply Sirona Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C)(Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 2, 2019 80 Exhibit(s) A (79)
Apr 2, 2019 80 Exhibit(s) B (9)
Apr 2, 2019 80 Exhibit(s) C (7)
Mar 27, 2019 79 Order on Motion to Alter Judgment (2)
Docket Text: ORDER - It is hereby ORDERED that: 1. Pltf's motion [71] to alter or amend jdgmt pursuant to FRCP 59(e) GRANTED in part & DENIED in part - granted insofar as we will amend prior 7/19/18 order [69] to permit pltf to amend its complaint - motion denied in all other respects.; 2. Clrk of Ct directed to REOPEN case.; 3. Pltf shall file its proposed amended complaint [71]-5 forthwith. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 3/27/19. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 13, 2018 78 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting pltf's motion [74] to hold in abeyance deft's bill of costs until ct rules upon pltf's motion to alter or amend or until any appeal in this matter is completed, whichever occurs later. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 9/13/18. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 12, 2018 77 Main Document (25)
Docket Text: REPLY BRIEF re [71] MOTION to Alter Judgment filed by Dentsply Sirona Inc.. (Attachments: # (1) Unpublished Opinion(s))(Leppo, Shawn) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 12, 2018 77 Unpublished Opinion(s) (9)
Aug 29, 2018 74 Main Document (3)
Docket Text: MOTION to Hold in Abeyance Net32's Bill of Costs by Dentsply Sirona Inc.. (Attachments: # (1) Certificate of Concurrence, # (2) Proposed Order)(Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 29, 2018 74 Certificate of Concurrence (2)
Aug 29, 2018 74 Proposed Order (1)
Aug 29, 2018 75 Response in Support of Motion (5)
Docket Text: BRIEF IN SUPPORT re [74] MOTION to Hold in Abeyance Net32's Bill of Costs filed by Dentsply Sirona Inc..(Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 29, 2018 76 Main Document (28)
Docket Text: BRIEF IN OPPOSITION re [71] MOTION to Alter Judgment filed by Net32, Inc.. (Attachments: # (1) Exhibit(s) Cover Page and Exhibit A, # (2) Exhibit(s) B)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 29, 2018 76 Exhibit(s) Cover Page and Exhibit A (53)
Aug 29, 2018 76 Exhibit(s) B (3)
Aug 20, 2018 73 Main Document (3)
Docket Text: BILL OF COSTS by Net32, Inc.. Taxation of Costs due by 9/4/2018. (Attachments: # (1) Declaration of Christopher G. Renner)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 20, 2018 73 Declaration of Christopher G. Renner (8)
Aug 16, 2018 71 Main Document (2)
Docket Text: MOTION to Alter Judgment by Dentsply Sirona Inc.. (Attachments: # (1) Certificate of Service, # (2) Certificate of Nonconcurrence, # (3) Proposed Order Amending Judgement by Reinstating Complaint, # (4) Proposed Order Amending Judgment by Granting Leave to Amend, # (5) Proposed Amended Complaint with Exhibits, # (6) Highlighted Changes Version of Proposed Amended Complaint)(Leppo, Shawn) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 16, 2018 71 Certificate of Service (1)
Aug 16, 2018 71 Certificate of Nonconcurrence (2)
Aug 16, 2018 71 Proposed Order Amending Judgement by Reinstating Complaint (1)
Aug 16, 2018 71 Proposed Order Amending Judgment by Granting Leave to Amend (1)
Aug 16, 2018 71 Proposed Amended Complaint with Exhibits (145)
Aug 16, 2018 71 Highlighted Changes Version of Proposed Amended Complaint (55)
Aug 16, 2018 72 Main Document (15)
Docket Text: BRIEF IN SUPPORT re [71] MOTION to Alter Judgment filed by Dentsply Sirona Inc.. (Attachments: # (1) Certificate of Service, # (2) Unpublished Opinion(s))(Leppo, Shawn) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 16, 2018 72 Certificate of Service (1)
Aug 16, 2018 72 Unpublished Opinion(s) (16)
Jul 19, 2018 68 Order on Motion for Preliminary Injunction (8)
Docket Text: MEMORANDUM (Order to follow as separate docket entry) re [22] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Net32, Inc. (See memo for complete details.)Signed by Chief Judge Christopher C. Conner on 7/19/18. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Jul 19, 2018 69 Order on Motion for Preliminary Injunction (1)
Docket Text: AMENDED (per 3/27/19 order [79] of court) - ORDER (Memorandum [68] filed previously as separate docket entry) GRANTING Net32's MTD [22], DISMISSING Dentsply's claims, & directing Clrk of Ct to CLOSE case. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 7/19/18. (ki) Modified on 3/27/2019 (ki). [Transferred from Pennsylvania Middle on 3/31/2020.]
Jul 19, 2018 70 Report Regarding Patent & Trademark (3)
Docket Text: FINAL REPORT to Commissioner of Determination of a TRADEMARK action. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 20, 2018 67 Order (1)
Docket Text: ORDER re: letter from cnsl [65] - It is hereby ORDERED that discovery in matter STAYED pending disposition of Net32's MTD [22]. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 4/20/18. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 6, 2018 65 Letter (2)
Docket Text: Letter from Counsel, dated 4/6/18, re: discovery dispute. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Apr 4, 2018 64 Scheduling Order (9)
Docket Text: AMENDED CASE MANAGEMENT ORDER setting forth case management instructions, guidelines & pretrial & trial schedule, inc. - Final Pretrial Conference set for 2/20/2019 @ 10:00 AM in Harrisburg Jury Room #2; Jury Selection & Trial set for 3/4/2019 @ 9:30 AM in Harrisburg - Courtroom 2 before Chief Judge Christopher C. Conner; Fact Discovery due by 8/31/2018; Dispositive Motions due by 10/1/2018; Motions in Limine due by 1/7/19; Pretrial Memos due by noon on 2/13/2019. (See order for complete details.)Signed by Chief Judge Christopher C. Conner on 4/4/18. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Jan 11, 2018 62 Order on Motion for Preliminary Injunction (15)
Docket Text: MEMORANDUM (Order to follow as separate docket entry) re: [2] MOTION for Preliminary Injunction filed by Dentsply Sirona Inc. (See memo for complete details.)Signed by Chief Judge Christopher C. Conner on 1/11/18. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Jan 11, 2018 63 Order on Motion for Preliminary Injunction (1)
Docket Text: ORDER (Memorandum [62] filed previously as separate docket entry) DENYING Dentsply's motion for preliminary injunction [2]. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 1/11/18. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Dec 19, 2017 61 Notice - no reply to motion (7)
Docket Text: REPLY by Dentsply Sirona Inc.. to [59] Objections to New Evidence Introduced by Defendant in Post-Hearing Submissions. (Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Dec 5, 2017 60 Notice - no reply to motion (4)
Docket Text: RESPONSE by Net32, Inc. to [59] Objections [DEFENDANT'S RESPONSE TO PLAINTIFF'S OBJECTION TO NEW POST-HEARING EVIDENCE]. (Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 29, 2017 59 Notice - no reply to motion (4)
Docket Text: OBJECTIONS by Dentsply Sirona Inc.. to New Evidence Introduced by Defendant in Post-Hearing Submissions. (Cox, Dina) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 27, 2017 58 Order (1)
Docket Text: ORDER Granting the mtn for leave to file transcript under seal [51]. The document contained in this envelope shall be filed under seal and docketed in the above-caption proceedings to replace the attachment to the document previously filed under Docket [45], but held by the Clerk separate from other documents and not made available for inspection by any person except as permitted by order of the Court. Signed by Chief Judge Christopher C. Conner on 11/27/17. (ma)[Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 22, 2017 51 Motion to Seal Document (4)
Docket Text: MOTION to File Document Under Seal filed by Dentsply Sirona Inc..(ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 22, 2017 57 Exhibit List (6)
Docket Text: PLAINTIFF'S SUPPLEMENTAL EXHIBIT LIST (PHYSICAL EXHIBITS) from 11/2/17 Preliminary Injunction Hearing, by Dentsply Sirona Inc. (Original physical exhibits retained by cnsl for pltf) (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 21, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Counsel is advised to re-file Doc. 46 using the event: Memorandum of Law. DO NOT FILE AS A MOTION. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 21, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Counsel is advised to re-file Doc. 47 using the event: Proposed Findings of Fact. DO NOT FILE AS A MOTION. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 21, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Documents 46 & 47 have been deleted and re-filed as 49 & 50. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 20, 2017 44 Main Document (4)
Docket Text: Parties' Joint Designation of Helen Lewis Deposition Testimony in Connection With Post-Hearing Submissions on Plaintiff's Motion for Preliminary Injunction by Dentsply Sirona Inc.. . (Attachments: # (1) Highlighted deposition transcript of Helen Lewis)(Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 20, 2017 44 Highlighted deposition transcript of Helen Lewis (42)
Nov 20, 2017 45 Miscellaneous Filing (4)
Docket Text: Parties' Joint Designation of Limited Portions of Dr. Patrick Cassidy's Deposition Testimony in Connection With Post-Hearing Submissions on Plaintiff's Motion for Preliminary Injunction by Dentsply Sirona Inc.. . (Attachments: # (1) Highlighted deposition transcript of Dr. Patrick Cassidy)(Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 20, 2017 48 Main Document (28)
Docket Text: MEMORANDUM OF LAW by Net32, Inc. re [2] MOTION for Preliminary Injunction [DEFENDANT'S POST-HEARING BRIEF]. (Attachments: # (1) Affidavit of Michael S. Mitchell, # (2) Affidavit of Dr. Patrick Cassidy, DMD, MPH)(Weber, Justin)[Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 20, 2017 48 Affidavit of Michael S. Mitchell (15)
Nov 20, 2017 48 Affidavit of Dr. Patrick Cassidy, DMD, MPH (3)
Nov 20, 2017 49 Main Document (101)
Docket Text: MEMORANDUM OF LAW by Dentsply Sirona Inc. . (Attachments: # (1) Proposed Order)(Cox, Dina) Modified on 11/21/2017 (ve). [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 20, 2017 49 Proposed Order (4)
Nov 20, 2017 50 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by Net32, Inc.. (Weber, Justin) Modified on 11/21/2017 (ve). [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 14, 2017 43 Notice of Hearing (4)
Docket Text: NOTICE TO UNREGISTERED ECF ATTORNEYS/PRO SE PARTIES regarding the filing of [42] Transcript. A copy of the notice of transcript deadline was sent to Parker Bagley on 11/14/17. (lh) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 13, 2017 42 Transcript (135)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of preliminary injunction hearing held on 2 November 2017 before Chief Judge Conner. Court Reporter/Transcriber: Wesley J. Armstrong, RMR (telephone number 717-542-5569). Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/4/2017. Redacted Transcript Deadline set for 12/14/2017. Release of Transcript Restriction set for 2/12/2018. [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 2, 2017 53 Exhibit List (8)
Docket Text: PLAINTIFF'S EXHIBIT LIST from 11/2/17 Preliminary Injunction Hearing, by pltf Dentsply Sirona Inc. (Original exhibits returned to pltf's cnsl on 11/2/17).(ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 2, 2017 54 Affidavit of Service (1)
Docket Text: ACKNOWLEDGEMENT of Receipt of Plaintiff's Original Exhibits from 11/2/17 Preliminary Injunction Hearing received from Plaintiff's Counsel on 11/2/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 2, 2017 55 Exhibit List (4)
Docket Text: DEFENDANT'S EXHIBIT LIST from 11/2/17 Preliminary Injunction Hearing, by deft Net32, Inc. (Original exhibits returned to deft's cnsl on 11/2/17) (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 2, 2017 56 Affidavit of Service (1)
Docket Text: ACKNOWLEDGEMENT of Receipt of Defendant's Original Exhibits from 11/2/17 Preliminary Injunction Hearing received from Defendant's Counsel on 11/2/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Nov 1, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Confirming LOCATION CHANGE for 11/2/17 preliminary injunction hearing BACK TO COURTROOM #2, 9th Floor (from Ctrm #4) (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 31, 2017 40 Order (1)
Docket Text: ORDER granting joint stipulation & protective order[39]. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 10/31/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 26, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: LOCATION CHANGE for 11/2/17 Preliminary Injunction Hearing - Location CHANGED TO COURTROOM #4, 8TH FLOOR (from Ctrm #2, 9th Fl) (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 25, 2017 39 Main Document (12)
Docket Text: STIPULATION JOINT STIPULATION AND PROTECTIVE ORDER by Net32, Inc.. (Attachments: # (1) Proposed Order)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 25, 2017 39 Proposed Order (1)
Oct 20, 2017 38 Order on Motion for Leave to File (1)
Docket Text: ORDER granting deft's motion [37] for leave to file sur-reply br in opp to pltf's motion for prelim injunciton & deft's sur-reply brief attached to its motion [37] deemed filed as of this date. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 10/20/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 18, 2017 36 Main Document (27)
Docket Text: REPLY BRIEF re [22] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM IN SUPPORT OF ITS filed by Net32, Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 18, 2017 36 Exhibit(s) A (88)
Oct 18, 2017 36 Exhibit(s) B (16)
Oct 18, 2017 37 Main Document (5)
Docket Text: Unopposed MOTION for Leave to File Sur-Reply Brief in Further Support of Its Opposition to Plaintiff's Motion for Preliminary Injunction by Net32, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit(s) A)(Weber, Justin)[Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 18, 2017 37 Proposed Order (1)
Oct 18, 2017 37 Exhibit(s) A (47)
Oct 13, 2017 35 Order (5)
Docket Text: SPECIAL ADMISSIONS FORM APPROVED as to Parker Bagley, Esquire.Signed by Chief Judge Christopher C. Conner on 10/13/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 12, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Petitioner Bagley & Associate Counsel Schmidt- Bar Status Verified. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 11, 2017 32 Miscellaneous Filing (5)
Docket Text: PETITION FOR SPECIAL ADMISSION (PRO HAC VICE) by Thomas B. Schmidt, III on behalf of Net32, Inc. Attorney Parker Bagley is seeking special admission. Filing fee $ 50, receipt number 0314-4222243.. (Schmidt, Thomas)[Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 11, 2017 34 Order (1)
Docket Text: ORDER directing that each party may conduct one day of depos limited to 7 hrs prior to hrg of 11/2/17 w/ leave outlined in Para 1 inc. depos of indiv wits or depos of corp designees pursuant to FRCP 30(b)(6). (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 10/11/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 10, 2017 31 Order on Motion to Expedite (1)
Docket Text: ORDER granting pltf's motion [26] for expedited discovery & directing deft to produce docs in response to pltf's 1st RPD to deft w/in 7 days of date of this order. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 10/10/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 5, 2017 30 Miscellaneous Filing (7)
Docket Text: Supplement by Dentsply Sirona Inc.. to [28] Brief in Opposition to include additional Unpublished Opinion. (Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 4, 2017 28 Main Document (19)
Docket Text: BRIEF IN OPPOSITION re [22] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Dentsply Sirona Inc.. (Attachments: # (1) Unpublished Opinion(s))(Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 4, 2017 28 Unpublished Opinion(s) (68)
Oct 4, 2017 29 Main Document (24)
Docket Text: REPLY BRIEF re [2] MOTION for Preliminary Injunction filed by Dentsply Sirona Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) D)(Young, Carol)[Transferred from Pennsylvania Middle on 3/31/2020.]
Oct 4, 2017 29 Exhibit(s) A (1)
Oct 4, 2017 29 Exhibit(s) B (20)
Oct 4, 2017 29 Exhibit(s) C (8)
Oct 4, 2017 29 Exhibit(s) D (60)
Sep 28, 2017 26 Main Document (3)
Docket Text: MOTION to Expedite Discovery by Dentsply Sirona Inc.. (Attachments: # (1) Certificate of Nonconcurrence, # (2) Exhibit(s) 1 to Motion, # (3) Proposed Order)(Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 28, 2017 26 Certificate of Nonconcurrence (2)
Sep 28, 2017 26 Exhibit(s) 1 to Motion (10)
Sep 28, 2017 26 Proposed Order (2)
Sep 28, 2017 27 Response in Support of Motion (7)
Docket Text: BRIEF IN SUPPORT of Motion for Expedited Discovery re [26] MOTION to Expedite Discovery filed by Dentsply Sirona Inc..(Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 25, 2017 25 Order (1)
Docket Text: ORDER: A hearing on Dentsplys mtn for preliminary injunction [2] shall commence on 11/2/17, at 9:30 a.m., in Courtroom #2, before Chief Judge Christopher C. Conner.Signed by Chief Judge Christopher C. Conner on 9/25/17. (ma)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 20, 2017 22 Main Document (4)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Net32, Inc.. (Attachments: # (1) Proposed Order)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 20, 2017 22 Proposed Order (1)
Sep 20, 2017 23 Main Document (29)
Docket Text: BRIEF IN SUPPORT re [22] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Net32, Inc.. (Attachments: # (1) Exhibit(s) Table of Contents, # (2) Exhibit(s) A, Part 1, # (3) Exhibit(s) A, Part 2, # (4) Exhibit(s) A, Part 3, # (5) Exhibit(s) B, # (6) Exhibit(s) C, # (7) Exhibit(s) D, # (8) Exhibit(s) E, # (9) Exhibit(s) F, # (10) Exhibit(s) G, # (11) Exhibit(s) H, # (12) Exhibit(s) I, # (13) Exhibit(s) J, # (14) Exhibit(s) K, # (15) Exhibit(s) L)(Weber, Justin)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 20, 2017 23 Exhibit(s) Table of Contents (1)
Sep 20, 2017 23 Exhibit(s) A, Part 1 (80)
Sep 20, 2017 23 Exhibit(s) A, Part 2 (25)
Sep 20, 2017 23 Exhibit(s) A, Part 3 (17)
Sep 20, 2017 23 Exhibit(s) B (3)
Sep 20, 2017 23 Exhibit(s) C (3)
Sep 20, 2017 23 Exhibit(s) D (4)
Sep 20, 2017 23 Exhibit(s) E (2)
Sep 20, 2017 23 Exhibit(s) F (3)
Sep 20, 2017 23 Exhibit(s) G (9)
Sep 20, 2017 23 Exhibit(s) H (4)
Sep 20, 2017 23 Exhibit(s) I (3)
Sep 20, 2017 23 Exhibit(s) J (3)
Sep 20, 2017 23 Exhibit(s) K (4)
Sep 20, 2017 23 Exhibit(s) L (80)
Sep 20, 2017 24 Main Document (30)
Docket Text: BRIEF IN OPPOSITION re [2] MOTION for Preliminary Injunction filed by Net32, Inc.. (Attachments: # (1) Table of Exhibits to Brief, # (2) Exhibit A to Brief, # (3) Exhibit B to Brief, # (4) Exhibit C to Brief, # (5) Affidavit Dr. Patrick Cassidy, DMD, MPH, # (6) Table of Exhibits to Cassidy Affidavit, # (7) Ex-1 to Cassidy Affidavit, # (8) Ex-2 to Cassidy Affidavit, # (9) Ex-3 to Cassidy Affidavit, # (10) Ex-4-part A to Cassidy Affidavit, # (11) Ex-4-part B to Cassidy Affidavit, # (12) Ex-5 to Cassidy Affidavit, # (13) Ex-6 to Cassidy Affidavit, # (14) Ex-7 to Cassidy Affidavit, # (15) Ex-8 to Cassidy Affidavit, # (16) Ex-9 to Cassidy Affidavit, # (17) Ex-10 to Cassidy Affidavit, # (18) Ex-11 to Cassidy Affidavit, # (19) Ex-12 to Cassidy Affidavit, # (20) Ex-13 to Cassidy Affidavit, # (21) Ex-14 to Cassidy Affidavit, # (22) Ex-15 to Cassidy Affidavit, # (23) Ex-16 to Cassidy Affidavit, # (24) Ex-17 to Cassidy Affidavit, # (25) Ex-18 to Cassidy Affidavit, # (26) Ex-19 to Cassidy Affidavit)(Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 20, 2017 24 Table of Exhibits to Brief (1)
Sep 20, 2017 24 Exhibit A to Brief (7)
Sep 20, 2017 24 Exhibit B to Brief (35)
Sep 20, 2017 24 Exhibit C to Brief (72)
Sep 20, 2017 24 Affidavit Dr. Patrick Cassidy, DMD, MPH (24)
Sep 20, 2017 24 Table of Exhibits to Cassidy Affidavit (1)
Sep 20, 2017 24 Ex-1 to Cassidy Affidavit (5)
Sep 20, 2017 24 Ex-2 to Cassidy Affidavit (5)
Sep 20, 2017 24 Ex-3 to Cassidy Affidavit (4)
Sep 20, 2017 24 Ex-4-part A to Cassidy Affidavit (60)
Sep 20, 2017 24 Ex-4-part B to Cassidy Affidavit (62)
Sep 20, 2017 24 Ex-5 to Cassidy Affidavit (3)
Sep 20, 2017 24 Ex-6 to Cassidy Affidavit (3)
Sep 20, 2017 24 Ex-7 to Cassidy Affidavit (4)
Sep 20, 2017 24 Ex-8 to Cassidy Affidavit (2)
Sep 20, 2017 24 Ex-9 to Cassidy Affidavit (3)
Sep 20, 2017 24 Ex-10 to Cassidy Affidavit (9)
Sep 20, 2017 24 Ex-11 to Cassidy Affidavit (4)
Sep 20, 2017 24 Ex-12 to Cassidy Affidavit (6)
Sep 20, 2017 24 Ex-13 to Cassidy Affidavit (4)
Sep 20, 2017 24 Ex-14 to Cassidy Affidavit (4)
Sep 20, 2017 24 Ex-15 to Cassidy Affidavit (3)
Sep 20, 2017 24 Ex-16 to Cassidy Affidavit (3)
Sep 20, 2017 24 Ex-17 to Cassidy Affidavit (4)
Sep 20, 2017 24 Ex-18 to Cassidy Affidavit (2)
Sep 20, 2017 24 Ex-19 to Cassidy Affidavit (2)
Sep 18, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Petitioner(s) Grant & Cox and Associate Counsel Young- Bar Status Verified. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 15, 2017 18 Miscellaneous Filing (5)
Docket Text: PETITION FOR SPECIAL ADMISSION (PRO HAC VICE) by Dina M Cox on behalf of Dentsply Sirona Inc. Attorney Dina Cox is seeking special admission. Filing fee $ 50, receipt number 0314-4198795.. (Cox, Dina)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 15, 2017 19 Miscellaneous Filing (5)
Docket Text: PETITION FOR SPECIAL ADMISSION (PRO HAC VICE) by Aaron D Grant on behalf of Dentsply Sirona Inc. Attorney Aaron Grant is seeking special admission. Filing fee $ 50, receipt number 0314-4198812.. (Grant, Aaron)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 15, 2017 20 Order (5)
Docket Text: SPECIAL ADMISSIONS FORM APPROVED as to Dina M. Cox, Esquire.Signed by Chief Judge Christopher C. Conner on 9/15/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 15, 2017 21 Order (5)
Docket Text: SPECIAL ADMISSIONS FORM APPROVED as to Aaron D. Grant, Esquire.Signed by Chief Judge Christopher C. Conner on 9/15/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 8, 2017 16 Order (5)
Docket Text: SPECIAL ADMISSIONS FORM APPROVED as to Christopher G. Renner, Esquire.Signed by Chief Judge Christopher C. Conner on 9/8/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 8, 2017 17 Order (5)
Docket Text: SPECIAL ADMISSIONS FORM APPROVED as to Michael S. Mitchell, Esquire.Signed by Chief Judge Christopher C. Conner on 9/8/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 7, 2017 N/A Docket Annotation (0)
Docket Text: DOCKET ANNOTATION: Petitioner Renner and Mitchell & Associate Counsel Schmidt- Bar Status Verified. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 7, 2017 14 Miscellaneous Filing (5)
Docket Text: PETITION FOR SPECIAL ADMISSION (PRO HAC VICE) by Thomas B. Schmidt, III on behalf of Net32, Inc. Attorney Christopher G. Renner is seeking special admission. Filing fee $ 50, receipt number 0314-4191848.. (Schmidt, Thomas)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 7, 2017 15 Miscellaneous Filing (5)
Docket Text: PETITION FOR SPECIAL ADMISSION (PRO HAC VICE) by Thomas B. Schmidt, III on behalf of Net32, Inc. Attorney Michael S. Mitchell is seeking special admission. Filing fee $ 50, receipt number 0314-4191902.. (Schmidt, Thomas) (Main Document 15 replaced on 9/7/2017) (ve). [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 6, 2017 10 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to Respond to Plaintiff's Motion for Preliminary Injunction [Doc 2]until September 20, 2017, by Net32, Inc.. (Attachments: # (1) Proposed Order)(Weber, Justin)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 6, 2017 10 Proposed Order (1)
Sep 6, 2017 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Shawn K. Leppo on behalf of Dentsply Sirona Inc. (Leppo, Shawn) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 6, 2017 12 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting deft's motion for ext of time [10] to respond to pltf's motion for prelim inj [2] until 9/20/17. (See order for complete details.)Signed by Chief Judge Christopher C. Conner on 9/6/17. (ki)[Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 6, 2017 13 Corporate Disclosure Statement (2)
Docket Text: DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 by Net32, Inc.. (Weber, Justin) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 5, 2017 8 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Net 32, Inc. on 08/30/2017, filed by Dentsply Sirona Inc.. (Young, Carol) [Transferred from Pennsylvania Middle on 3/31/2020.]
Sep 5, 2017 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Thomas B. Schmidt, III on behalf of Net32, Inc. (Schmidt, Thomas) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 30, 2017 7 Report Regarding Patent & Trademark (1)
Docket Text: REPORT to Commissioner of filing or determination of an actionTRADEMARK & PATENT. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 28, 2017 6 Order (1)
Docket Text: ORDER - Letter to Counsel from Court Re: Case Assignment and Procedures. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 8/28/17. (ki) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 25, 2017 1 Main Document (15)
Docket Text: COMPLAINT for INJUNCTIVE AND OTHER RELIEF against Net32, Inc. ( Filing fee $400, Receipt Number 0314-4182375) filed by Dentsply Sirona Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit(s) A, # (3) Exhibit(s) B)(ve)[Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 25, 2017 1 Civil Cover Sheet (2)
Aug 25, 2017 1 Exhibit(s) A (40)
Aug 25, 2017 1 Exhibit(s) B (8)
Aug 25, 2017 2 Main Document (5)
Docket Text: MOTION for Preliminary Injunction filed by Dentsply Sirona Inc.. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Proposed Order Scheduling, # (4) Proposed Order)(ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 25, 2017 2 Exhibit(s) A (391)
Aug 25, 2017 2 Exhibit(s) B (40)
Aug 25, 2017 2 Proposed Order Scheduling (1)
Aug 25, 2017 2 Proposed Order (4)
Aug 25, 2017 3 Main Document (23)
Docket Text: BRIEF IN SUPPORT re [2] MOTION for Preliminary Injunction filed by Dentsply Sirona Inc.. (Attachments: # (1) Certificate of Nonconcurrence, # (2) Certificate of Compliance)(ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 25, 2017 3 Certificate of Nonconcurrence (2)
Aug 25, 2017 3 Certificate of Compliance (1)
Aug 25, 2017 4 Corporate Disclosure Statement (1)
Docket Text: DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 filed by Dentsply Sirona Inc.. (ve) [Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 25, 2017 5 Main Document (2)
Docket Text: Summons Issued as to Net32, Inc. and provided TO ATTORNEY ELECTRONICALLY VIA ECF for service on Defendant(s)in the manner prescribed by Rule 4 of the Federal Rules of Civil Procedure. (NOTICE TO ATTORNEYS RECEIVING THE SUMMONS ELECTRONICALLY: You must print the summons and the attachment when you receive it in your e-mail and serve them with the complaint on all defendants in the manner prescribed by Rule 4 of the Federal Rules of Civil Procedure). (Attachments: # (1) Summons Packet) (ve)[Transferred from Pennsylvania Middle on 3/31/2020.]
Aug 25, 2017 5 Summons Packet (4)
Menu