Search
Patexia Research
Case number 1:19-cv-00342

Huber Engineered Woods LLC v. Louisiana-Pacific Corporation > Documents

Date Field Doc. No.Description (Pages)
Aug 16, 2023 693 SO ORDERED, re 692 Stipulation of Dismissal filed by Huber Engineered Woods LLC, ***Civil Case Terminated. Signed by Judge Gregory B. Williams on 8/16/23. (ntl) (Entered: 08/16/2023) (2)
Aug 16, 2023 694 Report to the Commissioner of Patents and Trademarks. (ntl) (Entered: 08/16/2023) (4)
Aug 15, 2023 692 STIPULATION of Dismissal by Huber Engineered Woods LLC. (Egan, Brian) (Entered: 08/15/2023) (2)
Aug 14, 2023 691 ORAL ORDER: Having reviewed the parties' Joint Motion to Vacate (D.I. 690, "the Motion"), IT IS HEREBY ORDERED that the Motion is DENIED. On August 2, 2023, the parties notified the Court that they have agreed to and executed a final settlement agreement (D.I. 688). As part of the settlement agreement, the parties agreed to seek and vacate this Court's Claim Construction Order (D.I. 75; D.I. 76; D.I. 80) and the Joint Stipulation on Invalidity (D.I. 100) and subsequent Order (D.I. 101). D.I. 690. Courts in this District have applied an "exceptional circumstances" standard when determining whether to vacate a claim construction order. See, e.g., Nichia Corp. v. TCL Multimedia Tech. Holdings, Ltd., C.A. No. 16-681-RGA, D.I. 77 at 2 (D. Del. Feb. 26, 2018) (citing Cisco Systems, Inc. v. Telcordia Techs, Inc., 590 F. Supp. 2d 828, 830 (E.D. Tex. 2008)); see also Purdue Pharma LP v. Acura Pharms Inc., C.A. No. 15-292-RGA, D.I. 63 at 2 (D. Del. May 24, 2016). Here, the Court finds no exceptional circumstances present, nor have the parties argued that such circumstances exist. The Motion suggests that the standard is "good cause." D.I. 690 at 2. Assuming that is the case, the Court also finds that no good cause exists to vacate the Court's claim construction rulings, the related Joint Stipulation on invalidity, and subsequent Order. The Court recognizes that there is a strong public interest in favor of settlement, but there are serious judicial efficiency concerns if the Court grants this Motion. The Court has spent significant time rendering its claim construction Orders and the Court does not find a valid reason to vacate those Orders simply because the parties have settled. In fact, the Court believes it is promoting judicial efficiency by denying the Motion, because Plaintiff will likely face an estoppel argument and make it harder for it to assert the invalidated patents against other defendants. Ordered by Judge Gregory B. Williams on 8/14/2023. (etg) (Entered: 08/14/2023) (0)
Aug 5, 2023 690 Joint MOTION to Vacate 101 Order, 100 Stipulation, and portion of the Court's Claim Construction Ruling in Section II.E of D.I. 75; in D.I. 76; and in D.I. 80 - filed by Huber Engineered Woods LLC. (Attachments: # 1 [Proposed] Order)(Egan, Brian) (Entered: 08/05/2023) (0)
Aug 2, 2023 688 Letter to The Honorable Gregory B. Williams from Brian P. Egan regarding settlement - re 687 Order Setting Teleconference,. (Egan, Brian) (Entered: 08/02/2023) (1)
Aug 2, 2023 689 ORAL ORDER: Having reviewed the parties' joint letter informing the Court that the parties have agreed to and executed a final settlement agreement (D.I. 688), IT IS HEREBY ORDERED that the teleconference scheduled for August 2, 2023 at 3:00 pm is CANCELLED. ORDERED by Judge Gregory B. Williams on 8/2/23. (ntl) (Entered: 08/02/2023) (0)
Jul 31, 2023 686 Letter to The Honorable Gregory B. Williams from Brian P. Egan regarding status update - re 683 Oral Order,, Set Deadlines,. (Egan, Brian) (Entered: 07/31/2023) (2)
Jul 31, 2023 687 ORAL ORDER: IT IS HEREBY ORDERED that a status teleconference is scheduled for August 2, 2023 at 3:00 p.m. The parties shall arrange for the teleconference and shall provide chambers with the call-in information. ORDERED by Judge Gregory B. Williams on 7/31/2023. (ntl) (Entered: 07/31/2023) (0)
Jul 21, 2023 685 [SEALED] Letter to The Honorable Gregory B. Williams from Kelly E. Farnan regarding Status of Litigation - re 683 Oral Order,, Set Deadlines,. (Farnan, Kelly) (Entered: 07/21/2023) (0)
Jul 6, 2023 684 REDACTED VERSION of 682 Letter by Louisiana-Pacific Corporation. (Metzler, Sara) (Entered: 07/06/2023) (3)
Jun 27, 2023 682 [SEALED] Letter to The Honorable Gregory B. William from Kelly E. Farnan regarding Status of Litigation. (Farnan, Kelly) (Entered: 06/27/2023) (0)
Jun 27, 2023 683 ORAL ORDER: Having reviewed Defendant's Letter regarding the Status of Litigation (D.I. 682), IT IS HEREBY ORDERED that the parties shall submit a joint status report on or before 7/21/2023. Ordered by Judge Gregory B. Williams on 6/27/2023. (etg) (Entered: 06/27/2023) (0)
Jun 20, 2023 681 ORAL ORDER: IT IS HEREBY ORDERED that the Pretrial Conference scheduled for August 4, 2023 is RESCHEDULED for August 3, 2023 at 11:00 a.m. ORDERED by Judge Gregory B. Williams on 6/20/23. (ntl) (Entered: 06/20/2023) (0)
Mar 20, 2023 619 REDACTED VERSION of 526 Statement by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (6)
Mar 20, 2023 620 REDACTED VERSION of 530 Statement by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (8)
Mar 20, 2023 621 REDACTED VERSION of 532 Statement by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (6)
Mar 20, 2023 622 REDACTED VERSION of 540 Declaration,, of Jeffrey D. Blake (Volume 1 of 3) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 623 REDACTED VERSION of 541 Declaration,, of Jeffrey D. Blake (Volume 2 of 3) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 624 REDACTED VERSION of 542 Declaration,, of Jeffrey D. Blake (Volume 3 of 3) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 625 REDACTED VERSION of 543 Opening Brief in Support,, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 626 REDACTED VERSION of 590 Statement by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (13)
Mar 20, 2023 627 REDACTED VERSION of 593 Statement by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (13)
Mar 20, 2023 628 REDACTED VERSION of 594 Statement by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (16)
Mar 20, 2023 629 REDACTED VERSION of 595 Declaration, of Jeffrey D. Blake (Vol. 1) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 630 REDACTED VERSION of 596 Declaration Jeffrey D. Blake (Vol. 2) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 631 REDACTED VERSION of 597 Declaration, of Jeffrey D. Blake (Vol. 3) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 632 REDACTED VERSION of 598 Declaration of Jeffrey D. Blake (Vol. 4) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 633 REDACTED VERSION of 599 Answering Brief in Opposition,,,, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 634 REDACTED VERSION of 610 Statement, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (7)
Mar 20, 2023 635 REDACTED VERSION of 611 Statement, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (9)
Mar 20, 2023 636 REDACTED VERSION of 615 Statement, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (12)
Mar 20, 2023 637 REDACTED VERSION of 617 Reply Brief,,,,,, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (30)
Mar 20, 2023 638 REDACTED VERSION of 618 Declaration of Jeffrey D. Blake by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/20/2023) (4)
Mar 20, 2023 639 REDACTED VERSION of 558 Appendix, Volume 1 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-16, # 3 Exhibit 17-25)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 640 REDACTED VERSION of 559 Appendix,, Volume 2 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 26-34, # 2 Exhibit 35-37, # 3 Exhibit 38-44)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 641 REDACTED VERSION of 560 Appendix, Volume 3 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 45-49, # 2 Exhibit 50 Part 1)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 642 REDACTED VERSION of 561 Appendix, Volume 4 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 50 Part 2 Part 1, # 2 Exhibit 50 Part 2 Part 2)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 643 REDACTED VERSION of 562 Appendix, Volume 5 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 51, # 2 Exhibit 52 Part 1)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 644 REDACTED VERSION of 563 Appendix,, Volume 6 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 52 Part 2 - 64 (Part 1), # 2 Exhibit 52 Part 2 - 64 (Part 2), # 3 Exhibit 52 Part 2 - 64 (Part 3), # 4 Exhibit 52 Part 2 - 64 (Part 4), # 5 Exhibit 52 Part 2 - 64 (Part 5), # 6 Exhibit 52 Part 2 - 64 (Part 6), # 7 Exhibit 52 Part 2 - 64 (Part 7), # 8 Exhibit 52 Part 2 - 64 (Part 8), # 9 Exhibit 52 Part 2 - 64 (Part 9), # 10 Exhibit 52 Part 2 - 64 (Part 10), # 11 Exhibit 52 Part 2 - 64 (Part 11), # 12 Exhibit 52 Part 2 - 64 (Part 12), # 13 Exhibit 52 Part 2 - 64 (Part 13), # 14 Exhibit 65, # 15 Exhibit 66)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 645 REDACTED VERSION of 564 Appendix, Volume 7 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 67-69, # 2 Exhibit 70, # 3 Exhibit 71-75)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 646 REDACTED VERSION of 545 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 647 REDACTED VERSION of 547 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 648 REDACTED VERSION of 549 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (8)
Mar 20, 2023 649 REDACTED VERSION of 551 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (5)
Mar 20, 2023 650 REDACTED VERSION of 553 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (8)
Mar 20, 2023 651 REDACTED VERSION of 555 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (8)
Mar 20, 2023 652 REDACTED VERSION of 557 Opening Brief in Support, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (30)
Mar 20, 2023 653 REDACTED VERSION of 570 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (8)
Mar 20, 2023 654 REDACTED VERSION of 569 Answering Brief in Opposition,,,,,, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (30)
Mar 20, 2023 655 REDACTED VERSION of 571 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 656 REDACTED VERSION of 572 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (9)
Mar 20, 2023 657 REDACTED VERSION of 573 Statement, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 658 REDACTED VERSION of 574 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 659 REDACTED VERSION of 575 Statement, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 660 REDACTED VERSION of 576 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (9)
Mar 20, 2023 661 REDACTED VERSION of 577 Statement, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 662 REDACTED VERSION of 578 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (8)
Mar 20, 2023 663 REDACTED VERSION of 579 Statement, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 664 REDACTED VERSION of 580 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (5)
Mar 20, 2023 665 REDACTED VERSION of 581 Statement, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 666 REDACTED VERSION of 582 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (4)
Mar 20, 2023 667 REDACTED VERSION of 583 Statement, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (5)
Mar 20, 2023 668 REDACTED VERSION of 584 Appendix Volume 1 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-4, # 2 Exhibit 5, # 3 Exhibit 6-7, # 4 Exhibit 8-11, # 5 Exhibit 12-16, # 6 Exhibit 17-25, # 7 Exhibit 26-27)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 669 REDACTED VERSION of 585 Appendix Volume 2 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 28-57, # 2 Exhibit 58-65)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 670 REDACTED VERSION of 586 Appendix, Volume 3 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 66-73, # 2 Exhibit 74, # 3 Exhibit 75-78)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 671 REDACTED VERSION of 587 Appendix by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 79-101)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 672 REDACTED VERSION of 588 Appendix, Volume 5 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 102-111, # 2 Exhibit 112-117, # 3 Exhibit 118 Part 1, # 4 Exhibit 118 Part 2, # 5 Exhibit 119 Part 1, # 6 Exhibit 119 Part 2, # 7 Exhibit 120)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 20, 2023 673 REDACTED VERSION of 602 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 674 REDACTED VERSION of 603 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 675 REDACTED VERSION of 604 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 676 REDACTED VERSION of 605 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 677 REDACTED VERSION of 606 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 678 REDACTED VERSION of 607 Statement by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (7)
Mar 20, 2023 679 REDACTED VERSION of 608 Reply Brief,,,, by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/20/2023) (30)
Mar 20, 2023 680 REDACTED VERSION of 609 Appendix by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-7)(Farnan, Kelly) (Entered: 03/20/2023) (0)
Mar 10, 2023 602 [SEALED] STATEMENT re 589 Statement Defendant's Response to Plaintiff's Counterstatement of Facts in Connection with Defendant's First Summary Judgment Motion by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 603 [SEALED] STATEMENT re 590 Statement Defendant's Response to Plaintiff's Counterstatement of Facts in Connection with Defendant's Second Summary Judgment Motion by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 604 [SEALED] STATEMENT re 591 Statement Defendant's Response to Plaintiff's Counterstatement of Facts in Connection with Defendant's Third Summary Judgment Motion by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 605 [SEALED] STATEMENT re 592 Statement Defendant's Response to Plaintiff's Counterstatement of Facts in Connection with Defendant's Fourth Summary Judgment Motion by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 606 [SEALED] STATEMENT re 593 Statement Defendant's Response to Plaintiff's Counterstatement of Facts in Connection with Defendant's Fifth Summary Judgment Motion by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 607 [SEALED] STATEMENT re 594 Statement Defendant's Response to Plaintiff's Counterstatement of Facts in Connection with Defendant's Sixth Summary Judgment Motion by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 608 [SEALED] REPLY BRIEF re 550 MOTION for Summary Judgment Invalidity of the Asserted Claims of the Corrected '588 Patent Under 35 U.S.C §112 for Lack of Enablement (#4), 548 MOTION for Summary Judgment No Infringement of the Asserted Claims of the Uncorrected and Corrected '588 Patent Under the Doctrine of Equivalents (#3), 552 MOTION for Summary Judgment Plaintiff is Not Entitled to Recover Any Lost Profits (#5), 544 MOTION for Summary Judgment of Invalidity of the Uncorrected '588 Patent Under 35 U.S.C. 102 (#1), 554 MOTION for Summary Judgment of No Indirect Infringement by LP Due to Absence of Proof of Underlying Direct Infringement of the Corrected '588 Patent (#6), 556 MOTION to Preclude Testimony of Daniel J. Cenatempo, 546 MOTION for Summary Judgment on No Contributory Infringement by LP on Any of the Asserted Claims of the Uncorrected and Corrected '588 Patents (#2) filed by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 609 [SEALED] APPENDIX re 608 Reply Brief,,,, by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-7)(Farnan, Kelly) (Entered: 03/10/2023) (0)
Mar 10, 2023 610 [SEALED] STATEMENT re 570 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Reply To Plaintiff's First Motion For Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (0)
Mar 10, 2023 611 [SEALED] STATEMENT re 572 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Reply To Plaintiff's Second Motion For Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (0)
Mar 10, 2023 612 STATEMENT re 574 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Reply To Plaintiff's Third Motion For Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (9)
Mar 10, 2023 613 STATEMENT re 576 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Opposition To Plaintiff's Fourth Motion For Partial Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (11)
Mar 10, 2023 614 STATEMENT re 578 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Opposition To Plaintiff's Fifth Motion For Partial Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (6)
Mar 10, 2023 615 [SEALED] STATEMENT re 580 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Opposition To Plaintiff's Sixth Motion For Partial Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (0)
Mar 10, 2023 616 STATEMENT re 582 Statement // Plaintiff's Response To Defendant Louisiana Pacific Corporation's Concise Counter Statement Of Facts In Opposition To Plaintiff's Seventh Motion For Partial Summary Judgment - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (7)
Mar 10, 2023 617 [SEALED] REPLY BRIEF re 537 MOTION to Preclude Testimony Of Defendants Expert Dr. Tonyan Regarding His Improper Claim Constructions Of The Barrier Layer Limitations, 527 OTION for Partial Summary Judgment Dismissing LP's Invalidity Contentions That The APA Handbook Discloses A "Seam Sealant Sealing A Joint Between The [Structual/Osb] Panels" Arising From Collateral Estoppel), 535 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On LP's Invalidity Contentions (#7), 538 MOTION to Preclude Testimony Of Defendants Expert Mr. Tate On Alleged Non-Infringing Alternatives, 531 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On Substitute Statements (#5), 525 MOTION for Partial Summary Judgment Dismissing LP's Patent Invalidity Defense and Counterclaim Based on the "Ritter/Tanzer" Invention (#2), 529 MOTION for Partial Summary Judgment Dismissing LP"s Patent Invalidity Defenses Based On The Priority Date Of The Pre-Coc '588 Patent (#4), 539 MOTION to Preclude Testimony Of Defendant's Expert Mr. Godici On Alleged Confidential Communications Violating PTO Practice And Procedure, 523 MOTION for Partial Summary Judgment Dismissing LP's Noninfringement Defense Based on Implied License (#1), 533 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On One Step Roofing (#6) - filed by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 03/10/2023) (0)
Mar 10, 2023 618 [SEALED] DECLARATION re 617 Reply Brief,,,,,, of Jeffrey D. Blake - by Huber Engineered Woods LLC. (Attachments: # 1 Exs. 1-3)(Murray, Travis) (Entered: 03/10/2023) (0)
Mar 1, 2023 601 [SEALED] MULTI MEDIA DOCUMENT filed by Huber Engineered Woods LLC in the form of a flash drive. Filing related to 600 Notice of Filing Multi Media Materials. (Media on file in Clerk's Office). (ntl) (Entered: 03/01/2023) (0)
Feb 28, 2023 569 [SEALED] ANSWERING BRIEF in Opposition re 537 MOTION to Preclude Testimony Of Defendants Expert Dr. Tonyan Regarding His Improper Claim Constructions Of The Barrier Layer Limitations, 527 OTION for Partial Summary Judgment Dismissing LP's Invalidity Contentions That The APA Handbook Discloses A "Seam Sealant Sealing A Joint Between The [Structual/Osb] Panels" Arising From Collateral Estoppel), 535 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On LP's Invalidity Contentions (#7), 538 MOTION to Preclude Testimony Of Defendants Expert Mr. Tate On Alleged Non-Infringing Alternatives, 531 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On Substitute Statements (#5), 525 MOTION for Partial Summary Judgment Dismissing LP's Patent Invalidity Defense and Counterclaim Based on the "Ritter/Tanzer" Invention (#2), 529 MOTION for Partial Summary Judgment Dismissing LP"s Patent Invalidity Defenses Based On The Priority Date Of The Pre-Coc '588 Patent (#4), 539 MOTION to Preclude Testimony Of Defendant's Expert Mr. Godici On Alleged Confidential Communications Violating PTO Practice And Procedure, 523 MOTION for Partial Summary Judgment Dismissing LP's Noninfringement Defense Based on Implied License (#1), 533 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On One Step Roofing (#6) filed by Louisiana-Pacific Corporation.Reply Brief due date per Local Rules is 3/7/2023. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 570 [SEALED] STATEMENT D.I. 524 Statement Defendants Response to Plaintiffs Concise Statement of Facts in Support of Summary Judgment Motion (#1) (vfm) (Entered: 02/28/2023) (0)
Feb 28, 2023 571 [SEALED] STATEMENT re 524 Statement, 523 MOTION for Partial Summary Judgment Dismissing LP's Noninfringement Defense Based on Implied License (#1) Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 572 [SEALED] STATEMENT re 526 Statement Response by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 573 [SEALED] STATEMENT re 525 MOTION for Partial Summary Judgment Dismissing LP's Patent Invalidity Defense and Counterclaim Based on the "Ritter/Tanzer" Invention (#2) Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 574 [SEALED] STATEMENT re 528 Statement Defendants Response to Plaintiffs Concise Statement of Facts re Summary Judge Motion #3 by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 575 [SEALED] STATEMENT re 527 OTION for Partial Summary Judgment Dismissing LP's Invalidity Contentions That The APA Handbook Discloses A "Seam Sealant Sealing A Joint Between The [Structual/Osb] Panels" Arising From Collateral Estoppel), 528 Statement Defendants Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 576 [SEALED] STATEMENT re 530 Statement Defendants Response to Plaintiff's Concise Statement of Facts re Summary Judgment #4 by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 577 [SEALED] STATEMENT re 529 MOTION for Partial Summary Judgment Dismissing LP"s Patent Invalidity Defenses Based On The Priority Date Of The Pre-Coc '588 Patent (#4), 530 Statement Defendants Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 578 [SEALED] STATEMENT re 532 Statement Defendants Response to Plaintiffs Concise Statement of Facts #5 by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 579 [SEALED] STATEMENT re 531 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On Substitute Statements (#5), 532 Statement Defendants Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 580 [SEALED] STATEMENT re 534 Statement Defendants Response to Plaintiffs Concise Statement of Facts #6 by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 581 [SEALED] STATEMENT re 534 Statement, 533 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On One Step Roofing (#6) Defendants Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 582 [SEALED] STATEMENT re 536 Statement Defendants Response to Plaintiffs Concise Statement of Facts #7 by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 583 [SEALED] STATEMENT re 535 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On LP's Invalidity Contentions (#7), 536 Statement Defendants Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 584 [SEALED] APPENDIX re 569 Answering Brief in Opposition,,,,,, by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-18, # 2 Exhibit 19-27)(Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 585 [SEALED] APPENDIX re 569 Answering Brief in Opposition,,,,,, Volume 2 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 28-50, # 2 Exhibit 51-65)(Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 586 [SEALED] APPENDIX re 569 Answering Brief in Opposition,,,,,, Volume 3 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 66-71, # 2 Exhibit 72-73, # 3 Exhibit 74, # 4 Exhibit 75, # 5 Exhibit 76-78)(Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 587 [SEALED] APPENDIX re 569 Answering Brief in Opposition,,,,,, Volume 4 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 79-95, # 2 Exhibit 96-101)(Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 588 [SEALED] APPENDIX re 569 Answering Brief in Opposition,,,,,, Volume 5 by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 102-112, # 2 Exhibit 113-117, # 3 Exhibit 118_part 1, # 4 Exhibit 118_part 2, # 5 Exhibit 119_part 1, # 6 Exhibit 119_part 2 - 120)(Farnan, Kelly) (Entered: 02/28/2023) (0)
Feb 28, 2023 589 STATEMENT re 545 Statement of Facts re 544 MOTION for Summary Judgment (#1) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/28/2023) (13)
Feb 28, 2023 590 [SEALED] STATEMENT re 547 Statement of Facts re 546 MOTION for Summary Judgment (#2) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 591 STATEMENT re 549 Statement of Facts re 548 MOTION for Summary Judgment (#3) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/28/2023) (14)
Feb 28, 2023 592 STATEMENT re 551 Statement of Facts re 550 MOTION for Summary Judgment (#4) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/28/2023) (6)
Feb 28, 2023 593 [SEALED] STATEMENT re 553 Statement of Facts re 552 MOTION for Summary Judgment (#5) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 594 [SEALED] STATEMENT re 555 Statement of Facts re 554 MOTION for Summary Judgment (#6) by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 595 [SEALED] DECLARATION of Jeffrey D. Blake in Support of Plaintiff's Brief in Opposition to Louisiana-Pacific Corporation's Opening Brief in Support of its Motions for Summary Judgment and Daubert Motions (Volume 1 of 4) by Huber Engineered Woods LLC. (Attachments: # 1 Exs. 1-10, # 2 Exs. 11-21, # 3 Exs. 22-32)(Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 596 [SEALED] DECLARATION re 595 Declaration, of Jeffrey D. Blake (Volume 2 of 4) by Huber Engineered Woods LLC. (Attachments: # 1 Exs. 33-34, # 2 Exs. 35-37, # 3 Exs. 38-48, # 4 Exs. 49-71)(Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 597 [SEALED] DECLARATION re 595 Declaration, of Jeffrey D. Blake (Volume 3 of 4) by Huber Engineered Woods LLC. (Attachments: # 1 Exs. 72-92, # 2 Ex. 93, # 3 Ex. 94, # 4 Ex. 95, # 5 Ex. 96, # 6 Ex. 97, # 7 Exs. 98-107)(Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 598 [SEALED] DECLARATION re 595 Declaration, of Jeffrey D. Blake (Volume 4 of 4) by Huber Engineered Woods LLC. (Attachments: # 1 Exs. 108-137)(Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 599 [SEALED] ANSWERING BRIEF in Opposition re 550 MOTION for Summary Judgment Invalidity of the Asserted Claims of the Corrected '588 Patent Under 35 U.S.C §112 for Lack of Enablement (#4), 548 MOTION for Summary Judgment No Infringement of the Asserted Claims of the Uncorrected and Corrected '588 Patent Under the Doctrine of Equivalents (#3), 552 MOTION for Summary Judgment Plaintiff is Not Entitled to Recover Any Lost Profits (#5), 544 MOTION for Summary Judgment of Invalidity of the Uncorrected '588 Patent Under 35 U.S.C. 102 (#1), 554 MOTION for Summary Judgment of No Indirect Infringement by LP Due to Absence of Proof of Underlying Direct Infringement of the Corrected '588 Patent (#6), 556 MOTION to Preclude Testimony of Daniel J. Cenatempo, 546 MOTION for Summary Judgment on No Contributory Infringement by LP on Any of the Asserted Claims of the Uncorrected and Corrected '588 Patents (#2) filed by Huber Engineered Woods LLC.Reply Brief due date per Local Rules is 3/7/2023. (Murray, Travis) (Entered: 02/28/2023) (0)
Feb 28, 2023 600 NOTICE of filing the following Non-Paper material(s) in multi media format: Exhibits 58, 89-91, 103, 104 and 108 re 595 Declaration. Original Non-paper material(s) to be filed with the Clerk's Office. Notice filed by Travis J Murray on behalf of Huber Engineered Woods LLC (Murray, Travis) (Entered: 03/01/2023) (3)
Feb 24, 2023 568 NOTICE to Take Deposition of Michigan Technological University, College of Forest Resources and Environmental Science, Wood Protection Group on February 27, 2023 filed by Huber Engineered Woods LLC. (Attachments: # 1 Attachments A-B)(Egan, Brian) (Entered: 02/24/2023) (0)
Feb 22, 2023 567 STIPULATION TO EXTEND TIME for parties to file answering briefs in opposition and reply briefs in further support of dispositive and Daubert motions to February 28, 2023 and March 10, 2023 - filed by Louisiana-Pacific Corporation. (Metzler, Sara) (Entered: 02/22/2023) (2)
Feb 17, 2023 566 STIPULATION TO EXTEND TIME for all outstanding deposition designations to March 10, 2023 and time for the parties to submit redacted versions of Dispositive and Daubert under seal filings to through and including March 20, 2023 - filed by Louisiana-Pacific Corporation. (Metzler, Sara) (Entered: 02/17/2023) (2)
Feb 14, 2023 565 REDACTED VERSION of 522 Notice to Take Deposition, by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 02/14/2023) (30)
Feb 10, 2023 523 MOTION for Partial Summary Judgment Dismissing LP's Noninfringement Defense Based on Implied License (#1)- filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih).. (Entered: 02/10/2023) (4)
Feb 10, 2023 524 Concise Statement of Facts re 523 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (6)
Feb 10, 2023 525 MOTION for Partial Summary Judgment Dismissing LP's Patent Invalidity Defense and Counterclaim Based on the "Ritter/Tanzer" Invention (#2) - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). . Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (4)
Feb 10, 2023 526 [SEALED] Concise Statement Of Facts re 525 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 527 MOTION for Partial Summary Judgment Dismissing LP's Invalidity Contentions That The APA Handbook Discloses A "Seam Sealant Sealing A Joint Between The [Structual/Osb] Panels" Arising From Collateral Estoppel (#3) - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (4)
Feb 10, 2023 528 Concise Statement of Facts re 527 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (7)
Feb 10, 2023 529 MOTION for Partial Summary Judgment Dismissing LP"s Patent Invalidity Defenses Based On The Priority Date Of The Pre-Coc '588 Patent (#4) - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (4)
Feb 10, 2023 530 [SEALED] Concise Statement Of Facts re 529 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 531 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On Substitute Statements (#5) - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (4)
Feb 10, 2023 532 [SEALED] Concise Statement Of Facts re 531 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 533 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On One Step Roofing (#6) - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (4)
Feb 10, 2023 534 Concise Statement Of Facts re 533 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (5)
Feb 10, 2023 535 MOTION for Partial Summary Judgment Dismissing LP's Inequitable Conduct Claim Premised On LP's Invalidity Contentions (#7) - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (4)
Feb 10, 2023 536 Concise Statement Of Facts re 536 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (5)
Feb 10, 2023 537 MOTION to Preclude Testimony Of Defendants Expert Dr. Tonyan Regarding His Improper Claim Constructions Of The Barrier Layer Limitations - filed by Huber Engineered Woods LLC. Motions referred to Sherry R. Fallon.(Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (6)
Feb 10, 2023 538 MOTION to Preclude Testimony Of Defendants Expert Mr. Tate On Alleged Non-Infringing Alternatives - filed by Huber Engineered Woods LLC. Motions referred to Sherry R. Fallon.(Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (5)
Feb 10, 2023 539 MOTION to Preclude Testimony Of Defendant's Expert Mr. Godici On Alleged Confidential Communications Violating PTO Practice And Procedure- filed by Huber Engineered Woods LLC. Motions referred to Sherry R. Fallon.(Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (5)
Feb 10, 2023 540 [SEALED] DECLARATION of Jeffrey D. Blake (Volume 1 of 3) re 537 MOTION to Preclude , 527 MOTION for Partial Summary Judgment , 538 MOTION to Preclude, 531 MOTION for Partial Summary Judgment, 525 MOTION for Partial Summary Judgment, 529 MOTION for Partial Summary Judgment, 539 MOTION to Preclude, 536 Statement, 523 MOTION for Partial Summary Judgment, 533 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Attachments: # 1 Ex. 1-20)(Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 541 [SEALED] DECLARATION of Jeffrey D. Blake (Volume 2 of 3) re 537 MOTION to Preclude, 527 MOTION for Partial Summary Judgment, 535 MOTION for Partial Summary Judgment, 538 MOTION to Preclude, 531 MOTION for Partial Summary Judgment, 525 MOTION for Partial Summary Judgment, 529 MOTION for Partial Summary Judgment, 539 MOTION to Preclude, 523 MOTION for Partial Summary Judgment, 533 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Attachments: # 1 Ex. 21-60)(Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 542 [SEALED] DECLARATION of Jeffrey D. Blake (Volume 3 of 3) re 537 MOTION to Preclude, 527 MOTION for Partial Summary Judgment, 535 MOTION for Partial Summary Judgment, 538 MOTION to Preclude, 531 MOTION for Partial Summary Judgment, 525 MOTION for Partial Summary Judgment, 529 MOTION for Partial Summary Judgment, 539 MOTION to Preclude, 523 MOTION for Partial Summary Judgment, 533 MOTION for Partial Summary Judgment by Huber Engineered Woods LLC. (Attachments: # 1 Ex. 61-85)(Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 543 [SEALED] OPENING BRIEF in Support re 537 MOTION to Preclude , 527 MOTION for Partial Summary Judgment, 535 MOTION for Partial Summary Judgment, 538 MOTION to Preclude, 531 MOTION for Partial Summary Judgment, 525 MOTION for Partial Summary Judgment, 529 MOTION for Partial Summary Judgment, 539 MOTION to Preclude, 523 MOTION for Partial Summary Judgment, 533 MOTION for Partial Summary Judgment filed by Huber Engineered Woods LLC.Answering Brief/Response due date per Local Rules is 2/24/2023. (Egan, Brian) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 544 MOTION for Summary Judgment of Invalidity of the Uncorrected '588 Patent Under 35 U.S.C. 102 (#1)- filed by Louisiana-Pacific Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 545 [SEALED] Concise Statement of Facts re 544 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 545 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 546 MOTION for Summary Judgment on No Contributory Infringement by LP on Any of the Asserted Claims of the Uncorrected and Corrected '588 Patents (#2) - filed by Louisiana-Pacific Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 547 [SEALED] Concise Statement of Facts re 546 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 547 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 548 MOTION for Summary Judgment No Infringement of the Asserted Claims of the Uncorrected and Corrected '588 Patent Under the Doctrine of Equivalents (#3) - filed by Louisiana-Pacific Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 549 [SEALED] Concise Statement of Facts re 548 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 549 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 550 MOTION for Summary Judgment Invalidity of the Asserted Claims of the Corrected '588 Patent Under 35 U.S.C §112 for Lack of Enablement (#4) - filed by Louisiana-Pacific Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 551 [SEALED] Concise Statement of Facts re 550 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 551 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 552 MOTION for Summary Judgment Plaintiff is Not Entitled to Recover Any Lost Profits (#5) - filed by Louisiana-Pacific Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 553 [SEALED] Concise Statement of Facts re 552 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 553 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 554 MOTION for Summary Judgment of No Indirect Infringement by LP Due to Absence of Proof of Underlying Direct Infringement of the Corrected '588 Patent (#6) - filed by Louisiana-Pacific Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 555 [SEALED] Concise Statement of Facts re 554 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 555 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 556 MOTION to Preclude Testimony of Daniel J. Cenatempo - filed by Louisiana-Pacific Corporation. (Attachments: # 1 7.1.1 Certification, # 2 Text of Proposed Order Proposed Order)Motions referred to Sherry R. Fallon.(Farnan, Kelly) Modified on 2/13/2023 (lih). (Entered: 02/10/2023) (0)
Feb 10, 2023 557 [SEALED] OPENING BRIEF in Support re 550 MOTION for Summary Judgment , 548 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 544 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude, 546 MOTION for Summary Judgment filed by Louisiana-Pacific Corporation.Answering Brief/Response due date per Local Rules is 2/24/2023. (Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 557 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 558 [SEALED] APPENDIX (Volume 1) re 550 MOTION for Summary Judgment , 548 MOTION for Summary Judgment , 544 MOTION for Summary Judgment , 546 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-25)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 558 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 559 [SEALED] APPENDIX (Volume 2) re 550 MOTION for Summary Judgment, 548 MOTION for Summary Judgment , 544 MOTION for Summary Judgment, 546 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 26-34, # 2 Exhibit 35-44)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document, Attachment 1, and Attachment 2 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 560 [SEALED] APPENDIX (Volume 3) re 550 MOTION for Summary Judgment, 548 MOTION for Summary Judgment, 544 MOTION for Summary Judgment, 546 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 45-49, # 2 Exhibit Part 1)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document and Attachment 1 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 561 [SEALED] APPENDIX (Volume 4) re 550 MOTION for Summary Judgment , 548 MOTION for Summary Judgment, 544 MOTION for Summary Judgment, 546 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 50 Part 2, # 2 Exhibit 50 Part 3)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 561 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 562 [SEALED] APPENDIX (Volume 5) re 550 MOTION for Summary Judgment, 548 MOTION for Summary Judgment, 544 MOTION for Summary Judgment, 546 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 51, # 2 Exhibit 52 Part 1)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document and Attachment 1 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 563 [SEALED] APPENDIX (Volume 6) re 550 MOTION for Summary Judgment, 548 MOTION for Summary Judgment, 544 MOTION for Summary Judgment, 546 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 52 Part 2, # 2 Exhibit 53-55, # 3 Exhibit 56, # 4 Exhibit 57-58 Part 1, # 5 Exhibit 58 Part 2 - 65 Part 1, # 6 Exhibit 65 Part 1 - 66)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document 563 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 10, 2023 564 [SEALED] APPENDIX (Volume 7) re 550 MOTION for Summary Judgment, 548 MOTION for Summary Judgment, 552 MOTION for Summary Judgment, 544 MOTION for Summary Judgment, 554 MOTION for Summary Judgment, 556 MOTION to Preclude, 546 MOTION for Summary Judgment by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 67-73)(Farnan, Kelly) Modified on 2/13/2023 (lih). (Main Document and Attachment 1 replaced on 2/28/2023) (etg). (Entered: 02/10/2023) (0)
Feb 7, 2023 522 [SEALED] NOTICE to Take Deposition of Michigan Technological University, College of Forest Resources and Environmental Science, Wood Protection Group Pursuant to Fed. R. Civ. P.30(b)(6) on February 27, 2023 filed by Huber Engineered Woods LLC.(Murray, Travis) Modified on 2/8/2023 (lih). (Entered: 02/07/2023) (0)
Jan 26, 2023 521 ORAL ORDER- re 518 Sealed Memorandum Order. The time for compliance with the court's deadline for submission of proposed redactions to D.I. 518 , filed under seal, having expired on 1/25/2023, without a request for an extension for good cause, IT IS HEREBY ORDERED that D.I. 518 will be unsealed for viewing on the public docket on 1/30/2023. Ordered by Judge Sherry R. Fallon on 1/26/2023. (lih) (Entered: 01/26/2023) (0)
Jan 25, 2023 519 REDACTED VERSION of 516 Letter, by Huber Engineered Woods LLC. (Attachments: # 1 Exhibits A-F)(Murray, Travis) (Entered: 01/25/2023) (0)
Jan 25, 2023 520 REDACTED VERSION of 517 Letter by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit A-B)(Farnan, Kelly) (Entered: 01/25/2023) (0)
Jan 23, 2023 518 MEMORANDUM ORDER- re 516 Letter and 517 Letter. Signed by Judge Sherry R. Fallon on 1/23/2023.This order has been emailed to local counsel. (lih) . (Entered: 01/23/2023) (6)
Jan 19, 2023 517 [SEALED] Letter to The Honorable Sherry R. Fallon from Kelly E. Farnan regarding Response to Plaintiff's Motion to Compel - re 516 Letter,. (Attachments: # 1 Exhibit A-B)(Farnan, Kelly) (Entered: 01/19/2023) (0)
Jan 18, 2023 516 [SEALED] Letter to The Honorable Sherry R. Fallon from Travis Murray regarding Motion to Compel Defendant Louisiana-Pacific Corporation to Produce Additional Panel and Testing Information. (Attachments: # 1 Exs. A-F, # 2 Proposed Order)(Murray, Travis) Modified on 1/18/2023 (lih). (Entered: 01/18/2023) (0)
Jan 17, 2023 513 REDACTED VERSION of 507 Answer to Counterclaim - by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 01/17/2023) (30)
Jan 17, 2023 514 NOTICE to Take Deposition of Joseph Lstiburek, PH.D., P.ENG on January 18, 2023 filed by Louisiana-Pacific Corporation.(Farnan, Kelly) (Entered: 01/17/2023) (2)
Jan 17, 2023 515 NOTICE to Take Deposition of John Straube on January 19, 2023 filed by Louisiana-Pacific Corporation.(Farnan, Kelly) (Entered: 01/17/2023) (2)
Jan 13, 2023 512 STIPULATION TO EXTEND TIME to file a redacted version of D.I. 507 to 1/17/2023 - filed by Huber Engineered Woods LLC. (Murray, Travis) Modified on 1/17/2023 (lih). (Entered: 01/13/2023) (1)
Jan 12, 2023 511 NOTICE to Take Deposition of Daniel J. Cenatempo on January 17, 2023 filed by Louisiana-Pacific Corporation.(Farnan, Kelly) (Entered: 01/12/2023) (2)
Jan 10, 2023 508 NOTICE to Take Deposition of Nicholas Godici on January 13, 2023 filed by Huber Engineered Woods LLC.(Murray, Travis) (Entered: 01/10/2023) (3)
Jan 10, 2023 509 NOTICE to Take Deposition of Timothy Tonyan on January 20, 2023 filed by Huber Engineered Woods LLC.(Murray, Travis) (Entered: 01/10/2023) (3)
Jan 10, 2023 510 NOTICE to Take Deposition of Michael E. Tate on January 10, 2023 filed by Huber Engineered Woods LLC.(Murray, Travis) (Entered: 01/10/2023) (3)
Jan 6, 2023 506 REDACTED VERSION of 500 Answer to Amended Complaint, Counterclaim by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-5)(Farnan, Kelly) (Entered: 01/06/2023) (0)
Jan 6, 2023 507 [SEALED] ANSWER to 500 Answer to Amended Complaint, Counterclaim by Huber Engineered Woods LLC.(Murray, Travis) Modified on 1/9/2023 (lih). (Entered: 01/06/2023) (0)
Jan 5, 2023 504 REDACTED VERSION of 501 Notice of Subpoena by Huber Engineered Woods LLC. (Murray, Travis) Modified on 1/5/2023 (lih). (Entered: 01/05/2023) (30)
Jan 5, 2023 505 NOTICE to Take Deposition of Teresa Stanek Rea on January 6, 2023 filed by Louisiana-Pacific Corporation.(Farnan, Kelly) (Entered: 01/05/2023) (2)
Jan 4, 2023 503 SO ORDERED- re 502 MOTION for Teleconference to Resolve Discovery Dispute. A Discovery Dispute Motion Hearing is set for 1/23/2023 at 02:00 PM Telephonically before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. The plaintiff should obtain court reporting services for the conference, with the cost to be shared equally between both sides. No later than 1/20/2023 at 11:00 a.m., the parties shall send a joint email to Larisha_Hicks@ded.uscourts.gov containing (i) the name of the court reporter; (ii) the name of the court reporting agency; and (iii) confirmation that the court reporter has been provided with the court's AT&T dial-in information. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Set Deadlines: (Moving Submission due by no later than 11:00 AM on 1/18/2023, Responsive submission due by no later than 11:00 AM on 1/19/2023). Signed by Judge Sherry R. Fallon on 1/4/2023. (lih) (Entered: 01/04/2023) (0)
Jan 3, 2023 502 MOTION for Teleconference to Resolve Discovery Dispute - filed by Huber Engineered Woods LLC. Motions referred to Sherry R. Fallon.(Murray, Travis) Modified on 1/4/2023 (lih). (Entered: 01/03/2023) (3)
Dec 30, 2022 500 [SEALED] ANSWER to 495 Amended Complaint , SEALED COUNTERCLAIM against All Plaintiffs by Louisiana-Pacific Corporation. (Attachments: # 1 Exhibit 1-5)(Farnan, Kelly) Modified on 1/5/2023 (lih). (Entered: 12/30/2022) (0)
Dec 30, 2022 501 [SEALED] NOTICE of Subpoena - by Huber Engineered Woods LLC (Murray, Travis) (Entered: 12/30/2022) (0)
Dec 20, 2022 499 PROPOSED Case Narrowing Order by Huber Engineered Woods LLC. (Murray, Travis) Modified on 1/3/2023 (lih). (Entered: 12/20/2022) (7)
Dec 19, 2022 498 STIPULATION to Extend Time and to Set Certain Deadlines by Louisiana-Pacific Corporation. (Metzler, Sara) (Entered: 12/19/2022) (2)
Dec 14, 2022 497 STIPULATION TO EXTEND TIME for the Parties to submit a stipulated case narrowing proposal to December 19, 2022 - filed by Huber Engineered Woods LLC. (Murray, Travis) (Entered: 12/14/2022) (2)
Dec 12, 2022 496 MEMORANDUM ORDER re 492 REPORT AND RECOMMENDATION is ADOPTED and the following motions are DENIED: D.I. 301, 303, 328, 399, and 448. Plaintiff Huber Engineered Woods LLC's Cross-Motion to Supplement its Amended Complaint (D.I. 418) is GRANTED. Signed by Judge Gregory B. Williams on 12/12/22. (ntl) (Entered: 12/12/2022) (2)
Dec 6, 2022 495 Amended Complaint* (1)
Nov 29, 2022 494 ORAL ORDER- re 492 Sealed Report and Recommendation. The time for compliance with the court's deadline for submission of proposed redactions to D.I. 492 , filed under seal, having expired on 11/17/2022, without a request for an extension for good cause, IT IS HEREBY ORDERED that D.I. 492 will be unsealed for viewing on the public docket on 12/6/2022. Ordered by Judge Sherry R. Fallon on 11/29/2022. (lih) (Entered: 11/29/2022) (0)
Nov 17, 2022 492 REPORT AND RECOMMENDATIONS- re 448 MOTION to Strike Certain Invalidity Contentions and Prior Art References, 328 MOTION to Strike Certain Invalidity Contentions and Prior Art References, 399 MOTION to Strike Untimely Infringement Contentions, 301 MOTION to Dismiss for Failure to State a Claim, 303 MOTION to Strike Certain Defenses and Counterclaims, 418 Cross MOTION for Leave to File a Second Amended Complaint. Please note that when filing Objections pursuant to Federal Rule of Civil Procedure 72(b)(2), briefing consists solely of the Objections (no longer than ten (10) pages) and the Response to the Objections (no longer than ten (10) pages). No further briefing shall be permitted with respect to objections without leave of the Court. Objections to R&R due by 12/1/2022. Signed by Judge Sherry R. Fallon on 11/17/2022.This order has been emailed to local counsel. (lih) Modified on 12/7/2022 (lih). (Entered: 11/17/2022) (31)
Nov 17, 2022 493 NOTICE OF SERVICE of (1) Defendants Seventh Supplemental Responses to Plaintiffs First Set of Interrogatories; (2) Defendants Fifth Supplemental Responses to Plaintiffs Second Set of Interrogatories; (3) Defendants Fourth Supplemental Responses To Plaintiffs Fourth Set Of Interrogatories; and (4) Defendants Second Supplemental Responses to Plaintiffs Fifth Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly) (Entered: 11/17/2022) (2)
Oct 31, 2022 490 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Motions for Summary Judgment and Daubert Motions by Huber Engineered Woods LLC re [247] MOTION for Summary Judgment and Daubert Motions to Preclude Expert Opinions (Murray, Travis) Modified on 10/31/2022 (lih).
Oct 31, 2022 491 Notice (Other) (2)
Docket Text: NOTICE of of Withdrawal of Louisiana-Pacific Corporation's Motions by Louisiana-Pacific Corporation re [251] MOTION in Limine to Exclude Testimony of Daniel J. Cenatempo, [250] MOTION for Summary Judgment of Invalidity, [252] MOTION in Limine to Exclude Testimony of Dr. John Straube (Metzler, Sara)
Oct 25, 2022 489 Scheduling Order (7)
Docket Text: SECOND AMENDED SCHEDULING ORDER: Dispositive Motions due by 2/10/2023. Proposed Pretrial Order due by 7/28/2023. A Pretrial Conference is set for 8/4/2023 at 01:00 PM in Courtroom 6B before Judge Gregory B. Williams. A 5-day Jury Trial is set to begin on 8/21/2023 at 09:30 AM in Courtroom 6B before Judge Gregory B. Williams. (PLEASE REFER TO ORDER FOR FURTHER DETAILS.) Signed by Judge Sherry R. Fallon on 10/25/2022. (lih)
Oct 24, 2022 488 Proposed Order (7)
Docket Text: Amended PROPOSED Scheduling Order by Huber Engineered Woods LLC. (Murray, Travis) Modified on 10/25/2022 (lih).
Oct 19, 2022 N/A Remark (0)
Docket Text: Remark: D.I. [485] has been unsealed. (lih)
Oct 17, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER re D.I. [487] Joint Status Report: Having reviewed the parties' joint status report, IT IS ORDERED that Defendant's proposal for briefing on motions for summary judgment and Daubert motions is ADOPTED in the form set forth at D.I. 487, Exhibit C. In accordance with Defendant's proposal, the parties shall withdraw the motions for summary judgment and Daubert motions pending at D.I. 247 and D.I. 250-52 on or before November 1, 2022, and shall file renewed motions for summary judgment and Daubert motions in accordance with the following briefing schedule: Opening dispositive / Daubert motions of no more than 50 pages shall be due on February 10, 2023; Answering dispositive / Daubert briefs of no more than 50 pages shall be due on February 24, 2023; and Reply dispositive / Daubert motions of no more than 25 pages shall be due on March 3, 2023. For clarity, briefing on case dispositive motions and Daubert motions shall conform with all of the procedures for Case Dispositive and Daubert motions in Judge Williams' form of Rule 16 Scheduling Order Patent (Non-ANDA), which prohibits briefing in excess of 250 pages in total on case dispositive and Daubert motions. The parties are further instructed to rank their arguments in briefing on case dispositive motions, with the understanding that once the Court denies summary judgment as to any single ground raised in a party's motion, the Court will not address any summary judgment grounds that were ranked after that ground. See, e.g., CAO Lighting, Inc. v. Gen. Elec. Co., C.A. No. 20-681-GBW, D.I. 330 (D. Del. Sept. 20, 2022). IT IS FURTHER ORDERED that a pretrial conference is scheduled before Judge Williams on August 4, 2023 at 1:00 p.m., and a 5-day jury trial is scheduled to begin on August 21, 2023 at 9:30 a.m. On or before October 24, 2022, the parties shall submit a joint proposed amended scheduling order incorporating these dates and conforming with Judge Williams' form of Rule 16 Scheduling Order Patent (Non-ANDA) for all events including and following Case Dispositive Motions, https://www.ded.uscourts.gov/judge/judge-gregory-b-williams. The joint proposed amended scheduling order shall be accompanied by an amended chart of case deadlines. Ordered by Judge Sherry R. Fallon on 10/17/2022. (lih)
Oct 12, 2022 487 Status Report (Main Document) (8)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Murray, Travis)
Oct 12, 2022 487 Status Report (Exhibit A) (4)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Murray, Travis)
Oct 12, 2022 487 Status Report (Exhibit B) (3)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Murray, Travis)
Oct 12, 2022 487 Status Report (Exhibit C) (3)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Murray, Travis)
Oct 11, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER- re [485] Sealed Memorandum Order. The time for compliance with the court's deadline for submission of proposed redactions to D.I. [485], filed under seal, having expired on 10/7/2022, without a request for an extension for good cause, IT IS HEREBY ORDERED that D.I. [485] will be unsealed for viewing on the public docket on 10/18/2022. Ordered by Judge Sherry R. Fallon on 10/11/2022. (lih)
Oct 5, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER- GRANTING-IN-PART [486] STIPULATION regarding scheduling order deadlines. The court grants the extension of deadlines through the Close of Additional Expert Discovery. The court DENIES without prejudice the stipulation insofar as it provides for additional Case Dispositive and Daubert Motions. With respect to the joint request for leave to file additional dispositive and Daubert motions, on or before October 12, 2022, the parties shall provide the court with a joint status report letter of no more than six (6) pages that : (1) includes as an exhibit a chart listing all pending motions and their related briefing with corresponding docket item numbers; (2) sets forth a reasonable basis supporting the request for the additional motions; (3) explains the scope of the request and how it is not duplicative of the motions already fully briefed; (4) includes as an exhibit a joint proposed Order that sets forth a proposed briefing schedule inclusive of proposed page limitations; and (5) provides the court with a proposed trial date range and number of trial days requested. Ordered by Judge Sherry R. Fallon on 10/5/2022. (lih)
Sep 30, 2022 485 Memorandum and Order (15)
Docket Text: MEMORANDUM ORDER re [443] Letter. Signed by Judge Sherry R. Fallon on 9/30/2022.This order has been emailed to local counsel. (lih) Modified on 10/19/2022 (lih).
Sep 30, 2022 486 Stipulation (2)
Docket Text: STIPULATION regarding scheduling order deadlines by Louisiana-Pacific Corporation. (Metzler, Sara) Modified on 10/3/2022 (lih).
Sep 20, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER- IT IS HEREBY ORDERED that the court shall hold a teleconference to hear argument re [303] MOTION to Strike Certain Defenses and Counterclaims and [328] MOTION to Strike Certain Invalidity Contentions and Prior Art References on 11/16/2022 at 02:00 PM before Judge Sherry R. Fallon. Counsel shall collectively have one hour for argument. All participants (including any media and members of the public) are reminded that recording or broadcasting proceedings is STRICTLY PROHIBITED. Any slide presentations the parties plan on using during the hearing should be emailed (in PDF format) to Rebecca Polito at Rebecca_Polito@ded.uscourts.gov by no later than 11:00 AM on 11/10/2022. The Court may choose to resolve the motions prior to the hearing and will, in that event, cancel the hearing. Ordered by Judge Sherry R. Fallon on 9/20/2022. (lih)
Sep 19, 2022 N/A Notice re Courtesy Copies (0)
Docket Text: REQUEST: Per Magistrate Judge Fallon's Standing Order Regarding Courtesy Copies, which requires two (2) courtesy copies of all briefs and two (2) copies of any other document filed in support of any briefs (i.e., appendices, exhibits, declarations, affidavits etc.), please submit to the Clerk's Office two copies of D.I. numbers [301], [302], [304], [311], [312], [314], [317], [328], [329], [341], [349], [399], [400], [418], [437], [446], [448],[449], [457] and [459] in an envelope or box addressed to Judge Fallon's chambers. Counsel is advised to make sure that the D.I. number of each document is written in the upper right hand corner of each courtesy copy. (lih) Modified on 9/20/2022 (lih).
Sep 19, 2022 484 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Sara M. Metzler on behalf of Louisiana-Pacific Corporation (Metzler, Sara)
Sep 14, 2022 N/A Motions Referred (0)
Docket Text: MOTIONS REFERRED: [448] MOTION to Strike, [328] MOTION to Strike, [399] MOTION to Strike, [301] MOTION to Dismiss, [303] MOTION to Strike. Motions referred to Sherry R. Fallon.(lih)
Sep 13, 2022 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORAL ORDER REFERRING CASE TO Magistrate Judge Sherry R. Fallon: IT IS HEREBY ORDERED that the above-captioned case is referred to Magistrate Judge Sherry R. Fallon to hear and resolve all pre-trial matters up to and including expert discovery matters (but not including summary judgment motions, Daubert motions, pre-trial motions in limine or the pre-trial conference), subject to 28 U.S.C. §636(b) and any further Order of the Court. ORDERED by Judge Gregory B. Williams on 9/13/22. (ntl)
Sep 7, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Gregory B. Williams. Please include the initials of the Judge (GBW) after the case number on all documents filed. (rjb)
Sep 7, 2022 481 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Sep 7, 2022 481 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Sep 7, 2022 482 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to Joseph Lstiburek, Ph.D. P. Eng. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Sep 7, 2022 482 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Joseph Lstiburek, Ph.D. P. Eng. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Aug 15, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [480] STIPULATION TO EXTEND TIME for various deadlines. Set Deadlines: Expert Discovery due by 11/16/2022., Dispositive Motions due by 12/8/2022. (PLEASE REFER TO STIPULATION FOR FURTHER DETAILS.) Signed by Judge Sherry R. Fallon on 8/15/2022. (lih)
Aug 12, 2022 479 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Amended Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit A, # (3) Exhibit B, # (4) Attachment 1)(Farnan, Kelly)
Aug 12, 2022 479 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Amended Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit A, # (3) Exhibit B, # (4) Attachment 1)(Farnan, Kelly)
Aug 12, 2022 479 Notice (Other) (Exhibit A) (6)
Docket Text: NOTICE of Amended Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit A, # (3) Exhibit B, # (4) Attachment 1)(Farnan, Kelly)
Aug 12, 2022 479 Notice (Other) (Exhibit B) (7)
Docket Text: NOTICE of Amended Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit A, # (3) Exhibit B, # (4) Attachment 1)(Farnan, Kelly)
Aug 12, 2022 479 Notice (Other) (Attachment 1) (21)
Docket Text: NOTICE of Amended Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit A, # (3) Exhibit B, # (4) Attachment 1)(Farnan, Kelly)
Aug 12, 2022 480 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for various deadlines - filed by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 8/15/2022 (lih).
Aug 2, 2022 478 Transcript (42)
Docket Text: Official Transcript of Teleconference held on 07.27.2022 before Judge Sherry Fallon. Court Reporter/Transcriber Brian Gaffigan,Email: gaffigan.b@outlook.com. 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 8/23/2022. Redacted Transcript Deadline set for 9/2/2022. Release of Transcript Restriction set for 10/31/2022. (Rolfe, Michele)
Aug 1, 2022 476 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Renee Mosley Delcollo as co-counsel. Reason for request: no longer with firm. (Delcollo, Renee)
Aug 1, 2022 477 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [471] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Murray, Travis)
Aug 1, 2022 477 Redacted Document (Exhibits A-C) (30)
Docket Text: REDACTED VERSION of [471] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Murray, Travis)
Jul 29, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [474] STIPULATION TO EXTEND TIME to file redacted version of DI. [471] [SEALED] Letter to August 1, 2022. Signed by Judge Sherry R. Fallon on 7/29/2022. (lih)
Jul 29, 2022 475 Redacted Document (30)
Docket Text: REDACTED VERSION of [472] Letter by Louisiana-Pacific Corporation. (Delcollo, Renee)
Jul 28, 2022 474 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to file redacted version of DI. [471] [SEALED] Letter to August 1, 2022 - filed by Louisiana-Pacific Corporation. (Delcollo, Renee)
Jul 27, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Sherry R. Fallon - Discovery Dispute Telephone Conference held on 7/27/2022. (Court Reporter B. Gaffigan.) (lih)
Jul 27, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: The transcript of the July 27, 2022 discovery dispute teleconference shall serve as the Order of the Court. In accordance with the rulings made on the record during the teleconference, IT IS ORDERED that: (1) Plaintiff's request for a supplemental 30(b)(6) deposition on Topic 3 is GRANTED. Counsel shall meet and confer prior to the supplemental deposition to resolve issues in examining and defending the deposition that arose during the original deposition. The deposition shall be limited to no more than 90 minutes. (2) Plaintiff's request for a supplemental 30(b)(6) deposition on Topic 4 is DENIED without prejudice. The parties shall meet and confer within a week of this Order to discuss options for gathering additional information from the applicable third party. (3) Plaintiff's motion for sanctions is DENIED. Ordered by Judge Sherry R. Fallon on 7/27/2022. (lih)
Jul 25, 2022 473 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Tenth Supplemental Responses and Objections to Louisiana Pacific Corporation's Second Set of Interrogatories filed by Huber Engineered Woods LLC.(Murray, Travis)
Jul 18, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [470] MOTION for Teleconference to Resolve Discovery Dispute. A Telephone Conference is set for 7/27/2022 at 03:00 PM before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. The plaintiff should obtain court reporting services for the conference, with the cost to be shared equally between both sides. No later than 7/26/2022 at 11:00 a.m., the parties shall send a joint email to Larisha_Hicks@ded.uscourts.gov containing (i) the name of the court reporter; (ii) the name of the court reporting agency; and (iii) confirmation that the court reporter has been provided with the court's AT&T dial-in information. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Set Deadlines: (Moving Submission due by no later than 3:00 PM on 7/21/2022, Responsive submission due by no later than 3:00 PM on 7/22/2022). Signed by Judge Sherry R. Fallon on 7/18/2022. (lih)
Jul 15, 2022 470 Motion for Miscellaneous Relief (3)
Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Huber Engineered Woods LLC. (Egan, Brian)
Jul 8, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [468] STIPULATION TO EXTEND TIME Certain Outstanding Fact Discovery to Various Dates. Set Scheduling Order Deadlines: Additional Expert Discovery due by 10/27/2022., Additional Dispositive/Daubert Motions due by 11/23/2022. (PLEASE REFER TO STIPULATION FOR FURTHER DETAILS.) Signed by Judge Sherry R. Fallon on 7/8/2022. (lih)
Jul 8, 2022 469 Redacted Document (4)
Docket Text: REDACTED VERSION of [466] Letter by Louisiana-Pacific Corporation. (Delcollo, Renee)
Jul 7, 2022 468 Stipulation to EXTEND Time (4)
Docket Text: STIPULATION TO EXTEND TIME Certain Outstanding Fact Discovery to Various Dates - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jul 6, 2022 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of a redacted version of DI # [460]. (lih)
Jul 6, 2022 467 Redacted Document (Main Document) (7)
Docket Text: REDACTED VERSION of [460] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits 1-6)(Egan, Brian)
Jul 6, 2022 467 Redacted Document (Exhibits 1-6) (30)
Docket Text: REDACTED VERSION of [460] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits 1-6)(Egan, Brian)
Jul 1, 2022 N/A Notice re Courtesy Copies (0)
Docket Text: NOTICE: Per Magistrate Judge Fallon's Standing Order Regarding Courtesy Copies, which requires two (2) courtesy copies of all briefs and two (2) copies of any other document filed in support of any briefs (i.e., appendices, exhibits, declarations, affidavits etc.), please submit to the Clerk's Office two copies of D.I. # [460] in an envelope addressed to Judge Fallon's chambers. (lih)
Jul 1, 2022 464 Redacted Document (4)
Docket Text: REDACTED VERSION of [459] Letter by Huber Engineered Woods LLC. (Egan, Brian)
Jul 1, 2022 465 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Third Supplemental Responses and Objections to Louisiana Pacific Corporation's Third Set of Interrogatories and (2) Seventh Supplemental Responses and Objections to Louisiana Pacific Corporation's First Set of Interrogatories filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 29, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [462] STIPULATION TO EXTEND TIME for Public Version of D.I. [458] to through and including June 29, 2022. Signed by Judge Sherry R. Fallon on 6/29/2022. (lih)
Jun 29, 2022 463 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 1) (30)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 2) (30)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 3) (8)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 4) (12)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 5) (28)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 6) (1)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 7) (30)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 8) (30)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 9) (16)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 29, 2022 463 Redacted Document (Exhibit 10) (7)
Docket Text: REDACTED VERSION of [458] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(Delcollo, Renee)
Jun 28, 2022 461 Redacted Document (30)
Docket Text: REDACTED VERSION of [457] Response to Motion by Louisiana-Pacific Corporation. (Delcollo, Renee)
Jun 28, 2022 462 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Public Version of D.I. 458 to through and including June 29, 2022 - filed by Louisiana-Pacific Corporation. (Delcollo, Renee)
Jun 21, 2022 456 Redacted Document (30)
Docket Text: REDACTED VERSION of [449] Letter by Huber Engineered Woods LLC. (Murray, Travis)
Jun 17, 2022 454 Redacted Document (Main Document) (7)
Docket Text: REDACTED VERSION of [443] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1 - 12, # (2) Text of Proposed Order Exhibit 13)(Delcollo, Renee)
Jun 17, 2022 454 Redacted Document (Exhibit 1 - 12) (30)
Docket Text: REDACTED VERSION of [443] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1 - 12, # (2) Text of Proposed Order Exhibit 13)(Delcollo, Renee)
Jun 17, 2022 454 Redacted Document (Text of Proposed Order Exhibit 13) (2)
Docket Text: REDACTED VERSION of [443] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1 - 12, # (2) Text of Proposed Order Exhibit 13)(Delcollo, Renee)
Jun 17, 2022 455 Redacted Document (30)
Docket Text: REDACTED VERSION of [446] Letter - by Huber Engineered Woods LLC. (Murray, Travis)
Jun 16, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The text of D.I. [450] has been modified to link the entry to the appropriate filing. (lih)
Jun 16, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [450] STIPULATION TO EXTEND TIME to file public version of [443] [SEALED] Letter to June 17, 2022. Signed by Judge Sherry R. Fallon on 6/16/2022. (lih)
Jun 16, 2022 451 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Jordan Smith on June 20, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 16, 2022 452 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jeff Yelle on June 21, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 16, 2022 453 Redacted Document (30)
Docket Text: REDACTED VERSION of [445] Letter, by Huber Engineered Woods LLC. (Murray, Travis)
Jun 15, 2022 450 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to file public version of [443] [SEALED] Letter to June 17, 2022 - filed by Louisiana-Pacific Corporation. (Delcollo, Renee) Modified on 6/16/2022 (lih).
Jun 14, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Per conversation with the filer, the main pdf of D.I. 437 has been replaced with the correct version of the document. (lih)
Jun 14, 2022 448 Motion to Strike (5)
Docket Text: MOTION to Strike Certain Invalidity Contentions and Prior Art References - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 6/15/2022 (lih).
Jun 13, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Sherry R. Fallon - Discovery Dispute Telephone Conference held on 6/13/2022. (Court Reporter Ellie Corbett (Veritext).) (lih)
Jun 13, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: The transcript of the June 13, 2022 discovery dispute teleconference shall serve as the Order of the Court, except with respect to the privilege issue, which is reserved for resolution on the supplemental papers. In accordance with the rulings made on the record during the teleconference, IT IS ORDERED that: (1) The parties are to submit supplemental briefing on whether there has been an "at issue" waiver of privilege as follows: (a) On or before June 21, 2022, Defendant shall file an opening letter brief of no more than 5 pages; (b) On or before June 28, 2022, Plaintiff shall file a responsive letter brief of no more than 5 pages; and (c) On or before July 1, 2022, Defendant shall file a reply letter brief of no more than 1 page. The Court shall thereafter resolve the issue on the papers submitted. (2) Defendant's motion to compel a Rule 30(b)(6) deposition of a witness from RDH is GRANTED, in accordance with the previous ruling of Judge Stark on December 28, 2021. (D.I. 280 at 29:16-20) The deposition shall be taken, subject to the availability of RDH, on or before June 20, 2022, and shall be limited to one day of seven (7) hours. Fed. R. Civ. P. 30(d)(1). Ordered by Judge Sherry R. Fallon on 6/13/2022. (lih) Modified on 6/13/2022 (lih).
Jun 13, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The court's June 13, 2022 oral order has been revised to correct the supplemental briefing schedule. The deadline originally imposed for the opening letter brief falls on a federal holiday. (lih)
Jun 13, 2022 447 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [437] Reply Brief, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Farnan, Kelly)
Jun 13, 2022 447 Redacted Document (Exhibit 1) (9)
Docket Text: REDACTED VERSION of [437] Reply Brief, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Farnan, Kelly)
Jun 13, 2022 447 Redacted Document (Exhibit 2) (4)
Docket Text: REDACTED VERSION of [437] Reply Brief, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Farnan, Kelly)
Jun 13, 2022 447 Redacted Document (Exhibit 3) (2)
Docket Text: REDACTED VERSION of [437] Reply Brief, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Farnan, Kelly)
Jun 8, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The main pdf of D.I. [437] has been replaced with a revised version of the document to correct the case caption. (lih)
Jun 8, 2022 N/A Notice re Courtesy Copies (0)
Docket Text: NOTICE: Per Magistrate Judge Fallon's discovery dispute procedures, which requires delivery of discovery dispute courtesy copies within one hour of filing, please submit to the Clerk's Office two copies of D.I. # [443]. (lih)
Jun 8, 2022 444 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Huber Engineered Woods LLC's Sixth Supplemental Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories and (2) Huber Engineered Woods LLC's Eighth Supplemental Responses and Objections to Louisiana Pacific Corporation's Second Set of Interrogatories - filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 7, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [438] MOTION for Teleconference to Resolve Discovery Dispute. A Telephone Conference is set for 6/13/2022 at 10:00 AM before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. The plaintiffs should obtain court reporting services for the conference, with the cost to be shared equally between both sides. No later than 6/10/2022 at 11:00 a.m., the parties shall send a joint email to Larisha_Hicks@ded.uscourts.gov containing (i) the name of the court reporter; (ii) the name of the court reporting agency; and (iii) confirmation that the court reporter has been provided with the court's AT&T dial-in information. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Set Deadlines: (Moving Submission due by no later than 11:00 AM on 6/8/2022, Responsive submission due by no later than 11:00 AM on 6/9/2022). Signed by Judge Sherry R. Fallon on 6/7/2022. (lih)
Jun 7, 2022 439 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of of Amended Subpoena to Jose Camina by Louisiana-Pacific Corporation re [402] Notice (Other) (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 7, 2022 439 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of of Amended Subpoena to Jose Camina by Louisiana-Pacific Corporation re [402] Notice (Other) (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 7, 2022 440 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Amended Subpoena to Faegre Drinker Biddle and Reath LLP by Louisiana-Pacific Corporation re [404] Notice (Other) (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 7, 2022 440 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Amended Subpoena to Faegre Drinker Biddle and Reath LLP by Louisiana-Pacific Corporation re [404] Notice (Other) (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 7, 2022 441 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Amended Subpoena to Robert L. Stoll by Louisiana-Pacific Corporation re [405] Notice (Other) (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 7, 2022 441 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Amended Subpoena to Robert L. Stoll by Louisiana-Pacific Corporation re [405] Notice (Other) (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 7, 2022 442 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [401] Letter - by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Egan, Brian)
Jun 7, 2022 442 Redacted Document (Exhibits A-C) (30)
Docket Text: REDACTED VERSION of [401] Letter - by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Egan, Brian)
Jun 6, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [435] STIPULATION TO EXTEND TIME to file the public version of [401] [SEALED] Letter through and including June 7, 2022. Signed by Judge Sherry R. Fallon on 6/6/2022. (lih)
Jun 6, 2022 436 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Fourth Supplemental Responses and Objections to Louisiana Pacific Corporation's Sixth Set of Interrogatories filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 6, 2022 438 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jun 3, 2022 431 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Fifth Supplemental Disclosures filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Jun 3, 2022 432 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [418] Letter, by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits 1-6)(Egan, Brian)
Jun 3, 2022 432 Redacted Document (Exhibits 1-6) (30)
Docket Text: REDACTED VERSION of [418] Letter, by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits 1-6)(Egan, Brian)
Jun 3, 2022 433 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [398] Exhibit to a Document by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A-G)(Farnan, Kelly)
Jun 3, 2022 433 Redacted Document (Exhibit A-G) (30)
Docket Text: REDACTED VERSION of [398] Exhibit to a Document by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A-G)(Farnan, Kelly)
Jun 3, 2022 434 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [400] Opening Brief in Support, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A-G)(Farnan, Kelly)
Jun 3, 2022 434 Redacted Document (Exhibit A-G) (30)
Docket Text: REDACTED VERSION of [400] Opening Brief in Support, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A-G)(Farnan, Kelly)
Jun 3, 2022 435 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to file the public version of [401] [SEALED] Letter through and including June 7, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 6/6/2022 (lih).
Jun 2, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [425] STIPULATION Regarding Remaining Briefing Schedule re [399] Motion to Strike Untimely Infringement Contentions and [418] Cross-Motion for Leave to Amend. Set Briefing Schedule: re [399] MOTION to Strike Untimely Infringement Contentions and [418] Cross-Motion for Leave to Amend. (Combined Reply/Answering Brief due 6/6/2022., Reply Brief due 6/10/2022.) Signed by Judge Sherry R. Fallon on 6/2/2022. (lih)
Jun 2, 2022 429 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Answers and Objections to Louisiana-Pacific Corporation's Seventh Set of Interrogatories filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 2, 2022 430 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Responses to Defendant's Second Set of Requests for Admission filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 1, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [419] STIPULATION TO EXTEND TIME to file public versions of D.I. 398; D.I. 400 and D.I. 401 to through and including June 3, 2022. Signed by Judge Sherry R. Fallon on 6/1/2022. (lih)
Jun 1, 2022 420 Notice (Other) (6)
Docket Text: NOTICE of Amended Subpoena for Deposition Testimony to Kyle Stumpenhorst by Huber Engineered Woods LLC (Egan, Brian)
Jun 1, 2022 421 Notice (Other) (6)
Docket Text: NOTICE of Amended Subpoena for Deposition Testimony to Jordan Smith by Huber Engineered Woods LLC (Egan, Brian)
Jun 1, 2022 422 Notice (Other) (Main Document) (2)
Docket Text: Cross NOTICE of Subpoena to Brad Leavitt by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 1, 2022 422 Notice (Other) (Exhibit 1) (4)
Docket Text: Cross NOTICE of Subpoena to Brad Leavitt by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Jun 1, 2022 423 Notice to Take Deposition (7)
Docket Text: NOTICE to Take Deposition of Allen Sealock on June 2, 2022 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Jun 1, 2022 424 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of Kirk Blanchette on June 9, 2022 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Jun 1, 2022 425 Stipulation (2)
Docket Text: STIPULATION Regarding Remaining Briefing Schedule re [399] Motion to Strike Untimely Infringement Contentions and [418] Cross-Motion for Leave to Amend by Huber Engineered Woods LLC. (Egan, Brian) Modified on 6/2/2022 (lih).
Jun 1, 2022 426 Notice (Other) (Main Document) (2)
Docket Text: Cross NOTICE of Subpoena to Jordan Smith by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1 - Subpoena)(Farnan, Kelly)
Jun 1, 2022 426 Notice (Other) (Exhibit 1 - Subpoena) (4)
Docket Text: Cross NOTICE of Subpoena to Jordan Smith by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1 - Subpoena)(Farnan, Kelly)
Jun 1, 2022 427 Notice (Other) (Main Document) (2)
Docket Text: Cross NOTICE of Subpoena to Kyle Stumpenhorst by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1 - Subpoena)(Farnan, Kelly)
Jun 1, 2022 427 Notice (Other) (Exhibit 1 - Subpoena) (4)
Docket Text: Cross NOTICE of Subpoena to Kyle Stumpenhorst by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1 - Subpoena)(Farnan, Kelly)
Jun 1, 2022 428 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responses to Plaintiff's Second Set of Requests for Admission filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 31, 2022 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of a redacted version of DI # [401]. (lih)
May 31, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [416] STIPULATION TO EXTEND TIME to file public version of D.I. [398] and (2) Defendant Louisiana-Pacific Corporations Opening Letter re D.I. [400] to May 31, 2022. Signed by Judge Sherry R. Fallon on 5/31/2022. (lih)
May 31, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER re D.I. [399] Motion to Strike: In accordance with the Court's April 7, 2022 Oral Order and paragraph 3(d) of Standing Order No. 2022-3, the pending motion to strike untimely infringement contentions (D.I. 399) does not fall within the scope of the referral to the undersigned judicial officer. Therefore, the motion will be addressed following the assignment of an Article III Judge. Pursuant to paragraph 3(g) of Standing Order 2022-3, the pending motion shall not be grounds to prevent the case from progressing and briefing shall be completed in accordance with the procedures in the Scheduling Order originally entered on October 4, 2019 (D.I. 17) as applicable, or, in accordance with the Local Rules. Ordered by Judge Sherry R. Fallon on 5/31/2022. (lih)
May 31, 2022 419 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to file public versions of D.I. 398; D.I. 400 and D.I. 401 to through and including June 3, 2022 - filed by Louisiana-Pacific Corporation. (Delcollo, Renee)
May 27, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [409] Stipulation. Set Briefing Schedule: re [399] MOTION to Strike Untimely Infringement Contentions. (Answering Brief due 5/27/2022., Reply Brief due 6/1/2022.) Signed by Judge Sherry R. Fallon on 5/27/2022. (lih)
May 27, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [410] STIPULATION TO EXTEND TIME to file the public version of (1) Defendant Louisiana-Pacific Corporations Exhibits A-G in support of its May 19, 2022 Letter regarding Discovery Dispute and (2) Defendant Louisiana-Pacific Corporations Opening Letter Regarding its Motion to Strike Untimely Infringement Contentions to May 27, 2022. Signed by Judge Sherry R. Fallon on 5/27/2022. (lih)
May 27, 2022 N/A Motion to Amend/Correct (0)
Docket Text: Cross MOTION for Leave to File Second Amended Complaint - filed by Huber Engineered Woods LLC. (CONTAINED WITHIN D.I. [418]) Motions referred to Sherry R. Fallon.(lih)
May 27, 2022 411 Notice (Other) (6)
Docket Text: NOTICE of Amended Subpoena for Deposition Testimony to Brad Leavitt by Huber Engineered Woods LLC (Egan, Brian)
May 27, 2022 412 Notice (Other) (6)
Docket Text: NOTICE of Amended Subpoena for Deposition Testimony to AFT Construction by Huber Engineered Woods LLC (Egan, Brian)
May 27, 2022 413 Redacted Document (30)
Docket Text: REDACTED VERSION of [407] Exhibit to a Document by Huber Engineered Woods LLC. (Egan, Brian) Modified on 5/31/2022 (lih).
May 27, 2022 414 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's May 27, 2022 Supplemental Responses and Objections to Louisiana Pacific Corporation's Interrogatory No. 33 filed by Huber Engineered Woods LLC.(Egan, Brian)
May 27, 2022 415 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [386] Redacted Document of [378] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Egan, Brian) Modified on 5/31/2022 (lih).
May 27, 2022 415 Redacted Document (Exhibits A-C) (30)
Docket Text: REDACTED VERSION of [386] Redacted Document of [378] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Egan, Brian) Modified on 5/31/2022 (lih).
May 27, 2022 416 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to file public version of D.I. [398] and (2) Defendant Louisiana-Pacific Corporations Opening Letter re D.I. [400] to May 31, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 5/31/2022 (lih).
May 27, 2022 417 Redacted Document (30)
Docket Text: REDACTED VERSION of [385] Redacted Document by Louisiana-Pacific Corporation. (Delcollo, Renee)
May 26, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER re: D.I. [406] Letter: IT IS HEREBY ORDERED that Plaintiff's request to redact portions of certain exhibits to its discovery dispute letter submission at D.I. 371 is GRANTED, and the redacted filing of the exhibits at D.I. 385 shall be amended in the form of the corrective filing containing Plaintiff's proposed redactions attached as Exhibit 2 to D.I. 407. Plaintiff has shown good cause for the tailored redactions of Exhibits A, C, D, E, and J to D.I. 385 because the public disclosure of Plaintiff's confidential business suppliers, product development details, financial reporting structure, and test results "will work a clearly defined and serious injury to [Plaintiff's] privacy interests." In re Avandia Mktg., Sales Practices & Prods. Liab. Litig., 924 F.3d 662, 672 (3d Cir. 2019). (lih)
May 26, 2022 409 Stipulation (2)
Docket Text: STIPULATION to Extend Remaining Briefing Schedule on Defendant's Motion to Strike [D.I. 399] - by Huber Engineered Woods LLC. (Egan, Brian) Modified on 5/27/2022 (lih).
May 26, 2022 410 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to file the public version of (1) Defendant Louisiana-Pacific Corporations Exhibits A-G in support of its May 19, 2022 Letter to the Honorable Sherry R. Fallon regarding Discovery Dispute and (2) Defendant Louisiana-Pacific Corporations Opening Letter Regarding its Motion to Strike Untimely Infringement Contentions to May 27, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 25, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Sherry R. Fallon - Discovery Dispute Telephone Conference held on 5/25/2022. (Court Reporter John Donnelly (Veritext).) (lih)
May 25, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: The transcript of the May 25, 2022 discovery dispute teleconference shall serve as the Order of the Court. In accordance with the rulings made on the record during the teleconference, IT IS ORDERED that: (1) On or before June 3, 2022, all interrogatory responses that were previously supplemented or were ordered to be supplemented during the May 25 teleconference shall be verified under oath pursuant to Fed. R. Civ. P. 33(b)(3). (2) Defendant's motion to compel a supplemental response to Interrogatory No. 31 is DENIED without prejudice. (3) Defendant's motion to compel a supplemental response to Interrogatory No. 33 is GRANTED-IN-PART. On or before May 27, 2022, Plaintiff shall supplement its response to Interrogatory No. 33 with references to its supplemental privilege log. The motion is DENIED in all other respects. (4) Defendant's motion to compel a supplemental response to Interrogatory No. 34 is DENIED without prejudice. On or before June 1, 2022, Plaintiff shall verify its supplemental response to Interrogatory No. 34. (5) Defendant's motion to compel a supplemental response to Interrogatory Nos. 35 and 36 is GRANTED. Plaintiff shall supplement its responses to Interrogatory Nos. 35 and 36 on or before June 3, 2022. Ordered by Judge Sherry R. Fallon on 5/25/2022. (lih)
May 25, 2022 408 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of of Subpoena to Garrett Hogan by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 25, 2022 408 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of of Subpoena to Garrett Hogan by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 24, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [403] STIPULATION TO EXTEND TIME for the parties to file their joint submission in response to the Court's May 16, 2022 Oral Order concerning the redactions to D.I. 385 and 386 to May 24, 2022. Signed by Judge Sherry R. Fallon on 5/24/2022. (lih)
May 24, 2022 406 Letter (5)
Docket Text: Letter to The Honorable Sherry R. Fallon from Brian P. Egan regarding redaction of documents. (Egan, Brian) Modified on 5/25/2022 (lih).
May 23, 2022 403 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file their joint submission in response to the Court's May 16, 2022 Oral Order concerning the redactions to D.I. 385 and 386 to May 24, 2022 - filed by Huber Engineered Woods LLC. (Egan, Brian)
May 23, 2022 404 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Faegre Drinker Biddle and Reath LLP by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Delcollo, Renee)
May 23, 2022 404 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Faegre Drinker Biddle and Reath LLP by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Delcollo, Renee)
May 23, 2022 405 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Robert L. Stoll by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Delcollo, Renee)
May 23, 2022 405 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Subpoena to Robert L. Stoll by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Delcollo, Renee)
May 20, 2022 402 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Jose Camina by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 20, 2022 402 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Subpoena to Jose Camina by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 19, 2022 N/A Notice re Courtesy Copies (0)
Docket Text: NOTICE: Per Magistrate Judge Fallon's Standing Order Regarding Courtesy Copies, which requires two (2) courtesy copies of all discovery dispute documents within an hour of the filing deadline, please submit to the Clerk's Office two courtesy of D.I. numbers [397] and [398]. (lih)
May 19, 2022 396 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jeff Yelle on May 27, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
May 19, 2022 397 Letter (Main Document) (4)
Docket Text: Letter to The Honorable Sherry R. Fallon regarding Discovery Dispute . (Attachments: # (1) Exhibit H-Proposed Order)(Farnan, Kelly) Modified on 5/19/2022 (lih).
May 19, 2022 397 Letter (Exhibit H-Proposed Order) (3)
Docket Text: Letter to The Honorable Sherry R. Fallon regarding Discovery Dispute . (Attachments: # (1) Exhibit H-Proposed Order)(Farnan, Kelly) Modified on 5/19/2022 (lih).
May 19, 2022 399 Motion to Strike (3)
Docket Text: MOTION to Strike Untimely Infringement Contentions - filed by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 5/20/2022 (lih).
May 18, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [390] MOTION for Teleconference to Resolve Discovery Dispute. A Telephone Conference is set for 5/25/2022 at 02:00 PM before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. The plaintiffs should obtain court reporting services for the conference, with the cost to be shared equally between both sides. No later than 5/24/2022 at 11:00 a.m., the parties shall send a joint email to Larisha_Hicks@ded.uscourts.gov containing (i) the name of the court reporter; (ii) the name of the court reporting agency; and (iii) confirmation that the court reporter has been provided with the court's AT&T dial-in information. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Set Deadlines: (Moving Submission due by no later than 11:00 AM on 5/19/2022, Responsive submission due by no later than 11:00 AM on 5/20/2022). Signed by Judge Sherry R. Fallon on 5/18/2022. (lih)
May 18, 2022 395 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Ted Peters on May 24, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
May 17, 2022 390 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 17, 2022 391 Notice (Other) (7)
Docket Text: Amended NOTICE of Subpoena for Deposition Testimony to Garrett Hogan by Huber Engineered Woods LLC (Egan, Brian)
May 17, 2022 392 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Objections to Plaintiff Huber Engineered Woods LLC's Amended April 29, 2022 Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) of Louisiana-Pacific Corp. filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 17, 2022 393 Notice (Other) (7)
Docket Text: Amended NOTICE of Subpoena for Deposition Testimony to OnPoint Capital, LLC Pursuant to Fed. R. Civ. P. 30(b)(1) and 45 by Huber Engineered Woods LLC (Egan, Brian)
May 17, 2022 394 Notice (Other) (12)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Janell Manley Pursuant to Fed. R. Civ. P. 45 by Huber Engineered Woods LLC (Egan, Brian)
May 16, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER re D.I. 385 redacting Exhibits A-E and G-J in their entirety and re D.I. 386 redacting Exhibit C in its entirety: On or before close of business on May 23, 2022, the parties shall jointly submit a letter of no more than three (3) pages offering a factually detailed explanation as to why disclosure of the redacted material would "work a clearly defined and serious injury to the party seeking closure." See In re Avandia Mktg., Sales Practices & Prods. Liab. Litig., 924 F.3d 662, 672 (3d Cir. 2019) (quoting Miller v. Ind. Hosp., 16 F.3d 549, 551 (3d Cir. 1994) (internal quotation marks omitted)). Absent a compelling reason, supported by a statement under oath by a party, redactions in their entirety are impermissible; redactions must be done so as to redact the least possible amount of the materials submitted. If the Court determines that the decision to seal Exhibits A-E and G-J (D.I. 385) and Exhibit C (D.I. 386) in their entirety lacks a meritorious basis after review of the letter submission, the documents will be unsealed either in whole or in part. Ordered by Judge Sherry R. Fallon on 5/16/2022. (lih)
May 16, 2022 387 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Responses and Objections to Louisiana Pacific Corporation's Rule 30(b)(6) Notice of Deposition of Huber Engineered Woods LLC filed by Huber Engineered Woods LLC.(Egan, Brian)
May 16, 2022 388 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Louisiana-Pacific Corporation's Responses to Plaintiff's Fifth Set of Interrogatories and (2) Defendant Louisiana-Pacific Corporation's Responses to Plaintiff's Fifth Set of Requests for Production of Documents and Things filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 16, 2022 389 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Fourth Supplemental Disclosures filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 13, 2022 384 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Third Supplemental Disclosures filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 13, 2022 385 Redacted Document (14)
Docket Text: REDACTED VERSION of [371] Letter, by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 13, 2022 386 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [378] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Egan, Brian)
May 13, 2022 386 Redacted Document (Exhibits A-C) (30)
Docket Text: REDACTED VERSION of [378] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibits A-C)(Egan, Brian)
May 12, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [381] STIPULATION TO EXTEND TIME to File Public Version re 371 [SEALED] Letter to The Honorable Sherry R. Fallon from Kelly E. Farnan regarding Defendant Louisiana-Pacific Corporation's Combined Motions to Compel. Signed by Judge Sherry R. Fallon on 5/12/2022. (lih)
May 12, 2022 381 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to File Public Version re [371] [SEALED] Letter to The Honorable Sherry R. Fallon from Kelly E. Farnan regarding Defendant Louisiana-Pacific Corporation's Combined Motions to Compel - filed by Louisiana-Pacific Corporation. (Farnan, Kelly) Modified on 5/12/2022 (lih).
May 12, 2022 382 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Final Invalidity and Unenforceability Contentions Post-Amended Complaint filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 12, 2022 383 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Janell Manley by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Delcollo, Renee)
May 12, 2022 383 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Subpoena to Janell Manley by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Delcollo, Renee)
May 11, 2022 379 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Greg Gorniak Pursuant to Fed. R. Civ. P. 45 by Huber Engineered Woods LLC (Egan, Brian)
May 11, 2022 380 Notice (Other) (30)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Lumbermens Merchandising Corporation Pursuant to Fed. R. Civ. P. 45 by Huber Engineered Woods LLC (Egan, Brian)
May 10, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Sherry R. Fallon - Discovery Dispute Telephone Conference held on 5/10/2022. (Court Reporter John Donnelly (Veritext).) (lih)
May 10, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: The transcript of the May 10, 2022 discovery dispute teleconference shall serve as the Order of the Court. In accordance with the rulings made on the record during the teleconference, IT IS ORDERED that: (1) Defendant's motion to compel Plaintiff to include patent prosecution documents on its privilege log is GRANTED-IN-PART. On or before May 17, 2022, Plaintiff shall prepare and produce a privilege log identifying patent prosecution documents relevant to Defendant's inequitable conduct defenses, including, but not limited to, the certificate of correction and substitute statements. Defendant's request to compel the creation of a privilege log for prosecution documents relating to 19 patents and applications over the span of 18 years, regardless of whether those documents are relevant to Defendant's inequitable conduct defenses, is DENIED as unduly burdensome on its face. See In re TQ Delta, C.A. No. 17-mc-328-RGA, 2018 WL 5033756, at *2-3 (D. Del. Oct. 17, 2018). (2) Defendant's motion to compel Plaintiff to supplement its privilege log to remedy alleged deficiencies is GRANTED-IN-PART. On or before May 24, 2022, Plaintiff shall supplement its privilege log to include additional information regarding the identity of the author, recipient, and attorneys on the distribution list for Privilege Log Entry Nos. 110-12, 164-65, 182, 204-18, 221, 223-30, 235, 238, 241, 244, 249, 252, 255, 258, 272, 275-80, 296-300, 316-19, 326-27, 338-42, 345, 347-49, 353-56, 361, 363, 375, 377, 382-83, 385-87, 510, 516, 518-22, 537-38, 540-48, 550-61, 563-89, 591-92, 597, 601, 603, 605, 607-12, 619, 626-29, 636-37, 643-44, 646-54, 657, 661-70, 672-78, 680-88, 693-94, and any other similar entries. Plaintiff shall further supplement the description field for Privilege Log Entry Nos. 537, 601, 607, and 637, and any other similar entries. Defendant's motion to compel supplementation of the privilege log to include redacted documents is DENIED without prejudice. Ordered by Judge Sherry R. Fallon on 5/10/2022. (lih)
May 6, 2022 377 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Subpoena by Louisiana-Pacific Corporation re [364] Notice (Other) (Farnan, Kelly)
May 5, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [372] MOTION for Pro Hac Vice Appearance of Attorney Eric R. Chad. Signed by Judge Sherry R. Fallon on 5/5/2022. (lih)
May 5, 2022 372 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Eric R. Chad - filed by Huber Engineered Woods LLC. (Egan, Brian)
May 5, 2022 373 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Craig Miles on May 11, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
May 5, 2022 374 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Brian St. Germain on May 18, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
May 5, 2022 375 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant's Seventh Set of Interrogatories to Plaintiff Huber Engineered Woods LLC, (2) Defendant's Seventh Set of Requests for Production of Documents and Things to Plaintiff Huber Engineered Woods LLC, and (3) Defendant's Second Set of Requests for Admission to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
May 5, 2022 376 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Alias Subpoena to Greg Gorniak by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 5, 2022 376 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Alias Subpoena to Greg Gorniak by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 3, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The letter previously filed as D.I. 369 has been deleted due to document being filed in the wrong case. (lih)
May 3, 2022 369 Notice (Other) (Main Document) (2)
Docket Text: Second NOTICE of Subpoena to RDH Building Science Inc. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 3, 2022 369 Notice (Other) (Exhibit 1) (30)
Docket Text: Second NOTICE of Subpoena to RDH Building Science Inc. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 3, 2022 370 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Justin Adema by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 3, 2022 370 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Justin Adema by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 364 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Greg Gorniak by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 364 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Subpoena to Greg Gorniak by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 365 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Alias Subpoena to Lumbermens Merchandising Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 365 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Alias Subpoena to Lumbermens Merchandising Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 366 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to J.M. Huber Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 366 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to J.M. Huber Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
May 2, 2022 367 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of Louisiana-Pacific Corporation on May 26, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
May 2, 2022 368 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Second Set of Requests for Admission to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 29, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [354] MOTION for Teleconference to Resolve Discovery Dispute. The court shall hear these disputes during the discovery dispute teleconference currently set for May 10, 2022 at 3:00 p.m. Counsel is advised that the four pages per side limitation shall remain in effect with no additional pages for the newly-added dispute. The Court may choose to resolve the disputes prior to the telephone conference and will, in that event, cancel the conference. Signed by Judge Sherry R. Fallon on 4/29/2022. (lih)
Apr 29, 2022 353 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Sixth Set of Requests for Production of Documents and Things to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Apr 29, 2022 354 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Apr 29, 2022 355 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Joseph Lstiburek, Ph.D. P. Eng. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 355 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Joseph Lstiburek, Ph.D. P. Eng. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 356 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Lumbermens Merchandising Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 356 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Lumbermens Merchandising Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 357 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 357 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Building Science Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 358 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to RDH Building Science Inc. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 358 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to RDH Building Science Inc. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 359 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of Louisiana-Pacific Corporation on May 26, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 29, 2022 360 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Patricia Ades on May 27, 2022 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 29, 2022 361 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Thomas Schuman on June 2, 2022 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 29, 2022 362 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Huber Engineered Woods LLC on June 2, 2022 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 29, 2022 363 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Brian Peek by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 29, 2022 363 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Subpoena to Brian Peek by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 28, 2022 351 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [341] Response to Motion by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Farnan, Kelly)
Apr 28, 2022 351 Redacted Document (Exhibit A) (4)
Docket Text: REDACTED VERSION of [341] Response to Motion by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Farnan, Kelly)
Apr 28, 2022 351 Redacted Document (Exhibit B) (9)
Docket Text: REDACTED VERSION of [341] Response to Motion by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Farnan, Kelly)
Apr 28, 2022 352 Notice (Other) (Main Document) (2)
Docket Text: Amended NOTICE of Subpoena to Diamond Hill Plywood Company by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 28, 2022 352 Notice (Other) (Exhibit 1) (30)
Docket Text: Amended NOTICE of Subpoena to Diamond Hill Plywood Company by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 27, 2022 344 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Diamond Hill Plywood Company by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1 (Subpoena))(Farnan, Kelly)
Apr 27, 2022 344 Notice (Other) (Exhibit 1 (Subpoena)) (30)
Docket Text: NOTICE of Subpoena to Diamond Hill Plywood Company by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1 (Subpoena))(Farnan, Kelly)
Apr 27, 2022 345 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Garrett Hogan by Huber Engineered Woods LLC (Egan, Brian)
Apr 27, 2022 346 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Brad Leavitt by Huber Engineered Woods LLC (Egan, Brian)
Apr 27, 2022 347 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to OnPoint Capital, LLC by Huber Engineered Woods LLC (Egan, Brian)
Apr 27, 2022 348 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to AFT Construction by Huber Engineered Woods LLC (Egan, Brian)
Apr 27, 2022 349 Letter (3)
Docket Text: Letter to The Honorable Sherry R. Fallon from Brian P. Egan regarding Plaintiff Huber Engineered Woods LLC's Reply - re [328] MOTION to Strike Certain Invalidity Contentions and Prior Art References. (Egan, Brian)
Apr 27, 2022 350 Letter (1)
Docket Text: Letter to the Court from Brian P. Egan regarding Request for Teleconference - re [328] MOTION to Strike Certain Invalidity Contentions and Prior Art References. (Egan, Brian)
Apr 25, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [343] STIPULATION TO EXTEND TIME for Plaintiff Huber Engineered Woods LLC to file its reply letter brief in support of its Motion to Strike Certain Invalidity Contentions and Prior Art References (D.I. 328) to April 27, 2022. Set Briefing Schedule: re [328] MOTION to Strike Certain Invalidity Contentions and Prior Art References. (Reply Letter Brief due 4/27/2022.) Signed by Judge Sherry R. Fallon on 4/25/2022. (lih)
Apr 25, 2022 342 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Supplemental Responses and Objections to Louisiana Pacific Corporation's Sixth Set of Interrogatories filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 25, 2022 343 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiff Huber Engineered Woods LLC to file its reply letter brief in support of its Motion to Strike Certain Invalidity Contentions and Prior Art References (D.I. 328) to April 27, 2022 - filed by Huber Engineered Woods LLC. (Egan, Brian)
Apr 22, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [334] MOTION for Teleconference to Resolve Discovery Dispute. A Telephone Conference is set for 5/10/2022 at 03:00 PM before Judge Sherry R. Fallon. In preparation for this hearing the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. The plaintiffs should obtain court reporting services for the conference, with the cost to be shared equally between both sides. No later than 5/9/2022 at 11:00 a.m., the parties shall send a joint email to Larisha_Hicks@ded.uscourts.gov containing (i) the name of the court reporter; (ii) the name of the court reporting agency; and (iii) confirmation that the court reporter has been provided with the court's AT&T dial-in information. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Set Deadlines: (Moving Submission due by no later than 11:00 AM on 5/5/2022, Responsive submission due by no later than 11:00 AM on 5/6/2022). Signed by Judge Sherry R. Fallon on 4/22/2022. (lih)
Apr 21, 2022 333 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Produce Documents, Information, or Objects or to Permit Inspection of Premises to J.M. Huber Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 21, 2022 333 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Produce Documents, Information, or Objects or to Permit Inspection of Premises to J.M. Huber Corporation by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Apr 21, 2022 334 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Apr 21, 2022 335 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Brian St. Germain on May 6, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 21, 2022 336 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Craig Miles on May 9, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 21, 2022 337 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Ted Peters on May 11, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 21, 2022 338 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Casey Smyth on May 17, 2022 filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 21, 2022 339 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Kyle Stumpenhorst by Huber Engineered Woods LLC (Egan, Brian)
Apr 21, 2022 340 Notice (Other) (7)
Docket Text: NOTICE of Subpoena for Deposition Testimony to Jordan Smith by Huber Engineered Woods LLC (Egan, Brian)
Apr 14, 2022 332 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Disclosure of Final Infringement Contentions for Post-Certificate of Correction U.S. Patent No. 9,695,588 filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 13, 2022 331 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Fifth Set of Interrogatories to Defendant Louisiana-Pacific Corporation and (2) Plaintiff's Fifth Set of Requests for Production of Documents and Things to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 12, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED- re [330] STIPULATION TO EXTEND TIME to file its opposition to the Motion to Strike to April 21, 2022. Set Briefing Schedule: re [328] MOTION to Strike Certain Invalidity Contentions and Prior Art References. (Answering Brief due 4/21/2022.) Signed by Judge Sherry R. Fallon on 4/12/2022. (lih)
Apr 12, 2022 330 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to file its opposition to the Motion to Strike to April 21, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Apr 8, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER- IT IS HEREBY ORDERED that, in accordance with the oral order issued on April 7, 2022 (D.I. 327) and paragraph 3(d) of Standing Order No. 2022-3, all dates in the scheduling order as modified by the status report at D.I. 285 shall remain in effect. IT IS FURTHER ORDERED that, in accordance with the oral order issued on March 23, 2022 and paragraph 3(a) of Standing Order No. 2022-3, the referral to the undersigned judicial officer is limited to: (1) adjudicating discovery and protective order disputes; (2) modifying a scheduling order; (3) reviewing stipulated orders and pro hac vice motions; and (4) reviewing requests for mediation by a Magistrate Judge in cases other than patent and securities cases. With respect to discovery disputes arising in this matter, the parties shall follow the Discovery Matters and Disputes procedure set forth in the Order regarding discovery matters available at www.ded.uscourts.gov/judge/magistrate-judge-sherry-r-fallon. Ordered by Judge Sherry R. Fallon on 4/8/2022. (lih)
Apr 8, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER re D.I. [301], [303], and [329] Motions: In accordance with the Court's April 7, 2022 Oral Order and paragraph 3(d) of Standing Order No. 2022-3, the pending motions to dismiss (D.I. 301); to strike certain defenses and counterclaims (D.I. 303); and to strike certain invalidity contentions (D.I. 328) do not fall within the scope of the referral to the undersigned judicial officer. Therefore, the motions will be addressed following the assignment of an Article III Judge. Pursuant to paragraph 3(g) of Standing Order 2022-3, the pending motions shall not be grounds to prevent the case from progressing and briefing shall be completed in accordance with the procedures in the Scheduling Order originally entered on October 4, 2019 (D.I. 17) as applicable, or, in accordance with the Local Rules. Ordered by Judge Sherry R. Fallon on 4/8/2022. (lih)
Apr 7, 2022 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORAL ORDER: The parties having filed the appropriate form advising the Court that they do not unanimously consent to the jurisdiction of a Magistrate Judge, IT IS HEREBY ORDERED that, until further order of the Court, this case will remain assigned to the VAC (2022) docket. IT IS FURTHER ORDERED that this case is referred to Magistrate Judge Sherry R. Fallon solely for the following purposes: (1) to adjudicate discovery (including fact and expert discovery) and protective order disputes; (2) to issue or modify a scheduling order; (3) to review stipulated orders and pro hac vice motions; and (4) to review requests for mediation in cases other than patent and securities cases. Issued by the Clerk of Court on 4/7/22. (ntl)
Apr 7, 2022 328 Motion to Strike (6)
Docket Text: MOTION to Strike Certain Invalidity Contentions and Prior Art References - filed by Huber Engineered Woods LLC. (Egan, Brian) Modified on 4/8/2022 (lih).
Apr 6, 2022 326 VAC - Magistrate Non-consent - completed by the parties (1)
Docket Text: VAC Magistrate Non-Consent completed by the parties filed by Huber Engineered Woods LLC. (Egan, Brian)
Apr 1, 2022 325 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Counsel (Michelle Streifthau-Livizos) by Huber Engineered Woods LLC (Streifthau-Livizos, Michelle)
Mar 31, 2022 N/A Case No Longer Referred to Mediation (0)
Docket Text: CASE NO LONGER REFERRED to Chief Magistrate Judge Thynge for the purpose of exploring ADR. Pursuant to the Court's Standing Order No. 2022-2, dated March 14, 2022, "[u]nless otherwise directed by the Court, Magistrate Judges will no longer engage in alternative dispute resolution of patent and securities cases." See also 28 U.S.C. § 652(b). (Taylor, Daniel)
Mar 31, 2022 324 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Subpoena to Gardner Groff & Greenwald, P.C. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Mar 31, 2022 324 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena to Gardner Groff & Greenwald, P.C. by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Mar 24, 2022 323 Notice (Other) (30)
Docket Text: NOTICE of Subpoena to Faegre Drinker Biddle & Reath LLP by Louisiana-Pacific Corporation (Farnan, Kelly)
Mar 23, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Vacant Judgeship (2022). Please include initials of VAC after the case number on all documents filed. (etg)
Mar 23, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: This case has been assigned to the District of Delaware's Vacant Judgeship ("VAC"). Detailed information relating to VAC cases may be found in the Court's Announcement of March 3, 2022 and Standing Order No. 2022-3 (March 16, 2022), which are available on the Court's website. Consistent with the foregoing Announcement and Standing Order, IT IS HEREBY ORDERED that: The parties shall file the "Notice of Consent or Absence of Consent to Proceed Before A United States Magistrate Judge," being docketed along with the instant Order, no later than fourteen (14) days after the date of this Order. IT IS FURTHER ORDERED that any order referring any part of this case to a Magistrate Judge is VACATED. Unless the parties consent to having a Magistrate Judge handle this case, a referral order will be entered to permit a Magistrate Judge (to be selected by the Court) to do only the following: (a) adjudicate discovery (including fact and expert discovery) and protective order disputes; (b) issue or modify a scheduling order; (c) review stipulated orders and pro hac vice motions; and (d) review requests for mediation in cases other than patent and securities cases. IT IS FURTHER ORDERED that any scheduling order that has been entered in this case is AMENDED such as follows: (a) the dates for any motions hearings are VACATED; and (b) the dates for any claim construction hearings are VACATED. Issued by the Clerk of Court on 3/23/2022. (etg)
Mar 3, 2022 320 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Sixth Set of Interrogatories to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Mar 3, 2022 321 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Fifth Set of Requests for Production of Documents and Things filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Mar 2, 2022 319 Redacted Document (30)
Docket Text: REDACTED VERSION of [317] Reply Brief by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Feb 23, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Notice of Service filed at D.I. 317 was removed from the docket per request of counsel. (ntl)
Feb 23, 2022 318 Redacted Document (26)
Docket Text: REDACTED VERSION of [314] Answering Brief in Opposition by Louisiana-Pacific Corporation. (Farnan, Kelly)
Feb 22, 2022 316 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Initial Invalidity and Unenforceability Contentions Post-Amended Complaint filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Feb 17, 2022 315 Redacted Document (19)
Docket Text: REDACTED VERSION of [311] Letter by Louisiana-Pacific Corporation. (Farnan, Kelly)
Feb 14, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [305] STIPULATION TO EXTEND TIME to Supplement Responses to Existing Written Discovery Requests to February 9, 2022 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 2/14/22. (ntl)
Feb 14, 2022 312 Letter (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Motion to Strike Certain Defenses and Counterclaims - re [303] MOTION to Strike Certain Defenses and Counterclaims. (Egan, Brian)
Feb 14, 2022 313 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michelle Streifthau-Livizos regarding Request for Teleconference on Motion to Strike Certain Defenses and Counterclaims - re [303] MOTION to Strike Certain Defenses and Counterclaims. (Streifthau-Livizos, Michelle)
Feb 10, 2022 309 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Huber Engineered Woods LLC's Fourth Supplemental Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories; (2) Huber Engineered Woods LLC's Second Supplemental Responses and Objections to Louisiana-Pacific Corporation's Third Set of Interrogatories; (3) Huber Engineered Woods LLC's First Supplemental Responses and Objections to Louisiana-Pacific Corporation's Fifth Set of Interrogatories; (4) Huber Engineered Woods LLC's Seventh Supplemental Responses and Objections to Louisiana-Pacific Corporation's Second Set of Interrogatories; (5) Huber Engineered Woods LLC's First Supplemental Responses and Objections to Louisiana-Pacific Corporation's Fourth Set of Interrogatories filed by Huber Engineered Woods LLC.(Streifthau-Livizos, Michelle)
Feb 10, 2022 310 Redacted Document (Main Document) (30)
Docket Text: REDACTED VERSION of [297] Answer to Amended Complaint, Counterclaim by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-5)(Farnan, Kelly)
Feb 10, 2022 310 Redacted Document (Exhibit 1-5) (17)
Docket Text: REDACTED VERSION of [297] Answer to Amended Complaint, Counterclaim by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-5)(Farnan, Kelly)
Feb 9, 2022 306 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant's Second Supplemental Responses to Plaintiff's Fourth Set of Interrogatories, (2) Defendant's Third Supplemental Responses to Plaintiff's Second Set of Interrogatories, and (3) Defendant's Fifth Supplemental Responses to Plaintiff's First Set of Interrogatories filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Feb 9, 2022 307 Redacted Document (4)
Docket Text: REDACTED VERSION of [301] MOTION to Dismiss for Failure to State a Claim by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Feb 9, 2022 308 Redacted Document (26)
Docket Text: REDACTED VERSION of [302] Opening Brief in Support by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Feb 8, 2022 305 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to Supplement Responses to Existing Written Discovery Requests to February 9, 2022 - filed by Louisiana-Pacific Corporation. (Delcollo, Renee)
Feb 3, 2022 303 Motion to Strike (6)
Docket Text: MOTION to Strike Certain Defenses and Counterclaims - filed by Huber Engineered Woods LLC. (Egan, Brian)
Feb 3, 2022 304 Letter (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan - re [303] MOTION to Strike Certain Defenses and Counterclaims. (Egan, Brian)
Feb 2, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [300] STIPULATION TO EXTEND the deadline for Plaintiff Huber Engineered Woods LLC to answer, move, or otherwise respond to Defendant Louisiana-Pacific Corporation's Answer to Plaintiff's Amended Complaint and Counterclaims (D.I. 297) to February 2, 2022 filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 2/2/22. (ntl)
Feb 1, 2022 300 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME the deadline for Plaintiff Huber Engineered Woods LLC to answer, move, or otherwise respond to Defendant Louisiana-Pacific Corporation's Answer to Plaintiff's Amended Complaint and Counterclaims (D.I. 297) to February 2, 2022 - filed by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Jan 31, 2022 299 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Disclosure of Initial Infringement Contentions for Post-Certificate of Correction U.S. Patent No. 9,695,588 filed by Huber Engineered Woods LLC.(Streifthau-Livizos, Michelle)
Jan 26, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [295] STIPULATION TO EXTEND the deadline for Defendant Louisiana-Pacific Corporation to respond to the Amended Complaint (D.I. 284) to through and including January 19, 2022 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 1/26/22. (ntl)
Jan 26, 2022 298 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Second Supplemental Disclosures filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Jan 19, 2022 N/A Order (0)
Docket Text: ORAL ORDER: Having considered the parties' joint status report (D.I. 285), IT IS HEREBY ORDERED that the jointly proposed case schedule and discovery limits (id. at 1-3) are ADOPTED. IT IS FURTHER ORDERED that Huber's request that the Court direct supplemental discovery be limited to the topics identified by Huber (see id. at 3) is DENIED. The Court agrees with Huber that, generally, supplemental discovery will be "directed to new issues that arise from the addition of the Certificate of Correction." (Id.) LP does not dispute that supplemental discovery will be directed to issues arising from Hubers amended complaint. (See id. at 6) ("LP is not suggesting that the parties redo all of the discovery already conducted on the uncorrected patent, or amend or modify their contentions for the uncorrected patent, which has been litigated through summary judgment briefing. LP is merely asking for a full and fair opportunity to defend itself against [Huber]'s newly asserted cause of action of infringement.") (emphasis omitted) At this stage, before supplemental discovery has even begun, the Court finds it premature to further limit supplemental discovery. Should any dispute arise during supplemental discovery, the parties may raise that dispute with the Court at the appropriate time. ORDERED by Judge Leonard P. Stark on 1/19/22. (ntl)
Jan 18, 2022 295 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME the deadline for Defendant Louisiana-Pacific Corporation to respond to the Amended Complaint (D.I. 284) to through and including January 19, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jan 10, 2022 286 Redacted Document (30)
Docket Text: REDACTED VERSION of [274] Reply Brief by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Jan 10, 2022 287 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [275] Declaration by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 41-48)(Streifthau-Livizos, Michelle)
Jan 10, 2022 287 Redacted Document (Appendix) (1)
Docket Text: REDACTED VERSION of [275] Declaration by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 41-48)(Streifthau-Livizos, Michelle)
Jan 10, 2022 287 Redacted Document (Exhibit 41-48) (30)
Docket Text: REDACTED VERSION of [275] Declaration by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 41-48)(Streifthau-Livizos, Michelle)
Jan 10, 2022 288 Redacted Document (30)
Docket Text: REDACTED VERSION of [270] Answering Brief in Opposition, by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Jan 10, 2022 289 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [271] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-10, # (3) Exhibit 11-19, # (4) Exhibit 20-28, # (5) Exhibit 29-40)(Streifthau-Livizos, Michelle)
Jan 10, 2022 289 Redacted Document (Appendix) (2)
Docket Text: REDACTED VERSION of [271] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-10, # (3) Exhibit 11-19, # (4) Exhibit 20-28, # (5) Exhibit 29-40)(Streifthau-Livizos, Michelle)
Jan 10, 2022 289 Redacted Document (Exhibit 1-10) (30)
Docket Text: REDACTED VERSION of [271] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-10, # (3) Exhibit 11-19, # (4) Exhibit 20-28, # (5) Exhibit 29-40)(Streifthau-Livizos, Michelle)
Jan 10, 2022 289 Redacted Document (Exhibit 11-19) (30)
Docket Text: REDACTED VERSION of [271] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-10, # (3) Exhibit 11-19, # (4) Exhibit 20-28, # (5) Exhibit 29-40)(Streifthau-Livizos, Michelle)
Jan 10, 2022 289 Redacted Document (Exhibit 20-28) (30)
Docket Text: REDACTED VERSION of [271] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-10, # (3) Exhibit 11-19, # (4) Exhibit 20-28, # (5) Exhibit 29-40)(Streifthau-Livizos, Michelle)
Jan 10, 2022 289 Redacted Document (Exhibit 29-40) (30)
Docket Text: REDACTED VERSION of [271] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-10, # (3) Exhibit 11-19, # (4) Exhibit 20-28, # (5) Exhibit 29-40)(Streifthau-Livizos, Michelle)
Jan 10, 2022 290 Redacted Document (30)
Docket Text: REDACTED VERSION of [267] Answering Brief in Opposition, by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jan 10, 2022 291 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [268] Declaration of Kelly Farnan, Esquire by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 45, # (2) Exhibit 46 part 1)(Farnan, Kelly)
Jan 10, 2022 291 Redacted Document (Exhibit 45) (5)
Docket Text: REDACTED VERSION of [268] Declaration of Kelly Farnan, Esquire by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 45, # (2) Exhibit 46 part 1)(Farnan, Kelly)
Jan 10, 2022 291 Redacted Document (Exhibit 46 part 1) (30)
Docket Text: REDACTED VERSION of [268] Declaration of Kelly Farnan, Esquire by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 45, # (2) Exhibit 46 part 1)(Farnan, Kelly)
Jan 10, 2022 292 Redacted Document (30)
Docket Text: REDACTED VERSION of [269] Exhibit to a Document Exhibit 45 - Part 2 of 2 by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jan 10, 2022 293 Redacted Document (30)
Docket Text: REDACTED VERSION of [276] Reply Brief, by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jan 10, 2022 294 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [277] Declaration by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 37-42, # (2) Exhibit 43-45)(Farnan, Kelly)
Jan 10, 2022 294 Redacted Document (Exhibit 37-42) (30)
Docket Text: REDACTED VERSION of [277] Declaration by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 37-42, # (2) Exhibit 43-45)(Farnan, Kelly)
Jan 10, 2022 294 Redacted Document (Exhibit 43-45) (1)
Docket Text: REDACTED VERSION of [277] Declaration by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 37-42, # (2) Exhibit 43-45)(Farnan, Kelly)
Jan 6, 2022 285 Status Report (7)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Jan 4, 2022 284 Amended Complaint* (1)
Jan 4, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [283] STIPULATION TO EXTEND TIME for the parties to file public versions of their respective summary judgment and Daubert answering briefs and declarations (D.I. 267-71) to January 10, 2022 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 1/4/22. (ntl)
Jan 4, 2022 284 Amended Complaint (Main Document) (30)
Docket Text: AMENDED COMPLAINT against Louisiana-Pacific Corporation- filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-P)(Streifthau-Livizos, Michelle)
Jan 4, 2022 284 Amended Complaint (Exhibit A-P) (30)
Docket Text: AMENDED COMPLAINT against Louisiana-Pacific Corporation- filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-P)(Streifthau-Livizos, Michelle)
Jan 3, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [282] STIPULATION TO EXTEND TIME to submit a Joint Status Report to January 6, 2022 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 1/3/22. (ntl)
Jan 3, 2022 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [279] STIPULATION TO EXTEND TIME for the parties to file their public versions of their respective summary judgment and Daubert reply briefs and declarations to January 10, 2022 filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 1/3/22. (ntl)
Jan 3, 2022 283 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file public versions of their respective summary judgment and Daubert answering briefs and declarations (D.I. 267-71) to January 10, 2022 - filed by Louisiana-Pacific Corporation. (Delcollo, Renee)
Dec 30, 2021 282 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a Joint Status Report to January 6, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Dec 29, 2021 N/A Order (0)
Docket Text: ORAL ORDER: For the reasons stated during the teleconference on December 28, 2021, IT IS HEREBY ORDERED that: (i) Huber's motion to modify the scheduling order and for leave to amend the pleadings (D.I. 220) is GRANTED, (ii) LP's motion to strike (D.I. 237) is DENIED, and (iii) Huber's motion to strike (D.I. 241) is GRANTED IN PART and DENIED IN PART. IT IS FURTHER ORDERED that: (i) no later than January 4, 2022, Huber shall file its amended complaint, and (ii) no later than January 4, 2022, the parties shall file a joint status report regarding their position(s) on how this case should now proceed. ORDERED by Judge Leonard P. Stark on 12/29/21. (ntl)
Dec 28, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 12/28/2021. (Court Reporter B. Gaffigan.) (ntl)
Dec 28, 2021 280 Transcript (52)
Docket Text: Official Transcript of Telephonic Oral Argument held on December 28, 2021 before Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. 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 1/18/2022. Redacted Transcript Deadline set for 1/28/2022. Release of Transcript Restriction set for 3/28/2022. (bpg)
Dec 23, 2021 279 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file their public versions of their respective summary judgment and Daubert reply briefs and declarations to January 10, 2022 - filed by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Dec 22, 2021 278 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Answering and Reply Briefs. (Farnan, Kelly)
Dec 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [273] STIPULATION TO EXTEND TIME for the parties to file public versions of their respective summary judgment and Daubert answering briefs and declarations to January 3, 2022 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 12/20/21. (ntl)
Dec 20, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected brief added to D.I. 270 and corrected exhibits 20-40 added to D.I. 271 per request of counsel. (ntl)
Dec 17, 2021 273 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file public versions of their respective summary judgment and Daubert answering briefs and declarations to January 3, 2022 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Dec 16, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument by teleconference on December 28, 2021 at 10:15 a.m. on the following motions: D.I. 220, 237, and 241. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 12/16/21. (ntl)
Dec 14, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [266] STIPULATION TO EXTEND TIME for the parties to file their (1) Answering Briefs in opposition to motions for summary judgment and Daubert motions and (2) Reply Briefs in opposition to motions for summary judgment and Daubert motions to (1) December 13, 2021 and (2) December 20, 2021. Signed by Judge Leonard P. Stark on 12/14/21. (ntl)
Dec 10, 2021 266 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file their (1) Answering Briefs in opposition to motions for summary judgment and Daubert motions and (2) Reply Briefs in opposition to motions for summary judgment and Daubert motions to (1) December 13, 2021 and (2) December 20, 2021 - filed by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Dec 2, 2021 263 Redacted Document (30)
Docket Text: REDACTED VERSION of [248] Opening Brief in Support, by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Dec 2, 2021 264 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [249] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-21, # (3) Exhibit 22-44)(Streifthau-Livizos, Michelle)
Dec 2, 2021 264 Redacted Document (Appendix) (2)
Docket Text: REDACTED VERSION of [249] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-21, # (3) Exhibit 22-44)(Streifthau-Livizos, Michelle)
Dec 2, 2021 264 Redacted Document (Exhibit 1-21) (30)
Docket Text: REDACTED VERSION of [249] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-21, # (3) Exhibit 22-44)(Streifthau-Livizos, Michelle)
Dec 2, 2021 264 Redacted Document (Exhibit 22-44) (30)
Docket Text: REDACTED VERSION of [249] Declaration, by Huber Engineered Woods LLC. (Attachments: # (1) Appendix, # (2) Exhibit 1-21, # (3) Exhibit 22-44)(Streifthau-Livizos, Michelle)
Dec 2, 2021 265 Redacted Document (Main Document) (8)
Docket Text: REDACTED VERSION of [255] Letter, to The Honorable Leonard P.Stark by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-13)(Farnan, Kelly)
Dec 2, 2021 265 Redacted Document (Exhibit 1-13) (30)
Docket Text: REDACTED VERSION of [255] Letter, to The Honorable Leonard P.Stark by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-13)(Farnan, Kelly)
Dec 1, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [258] STIPULATION TO EXTEND TIME for the parties to file public versions of their respective summary judgment and Daubert filings (D.I. Nos. 248, 249, 253, 254) to December 1, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 12/1/21. (ntl)
Dec 1, 2021 261 Redacted Document (30)
Docket Text: REDACTED VERSION of [253] Opening Brief in Support, by Louisiana-Pacific Corporation. (Farnan, Kelly)
Dec 1, 2021 262 Redacted Document (Main Document) (7)
Docket Text: REDACTED VERSION of [254] Declaration, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-10, # (2) Exhibit 11-20, # (3) Exhibit 21-35)(Farnan, Kelly)
Dec 1, 2021 262 Redacted Document (Exhibit 1-10) (30)
Docket Text: REDACTED VERSION of [254] Declaration, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-10, # (2) Exhibit 11-20, # (3) Exhibit 21-35)(Farnan, Kelly)
Dec 1, 2021 262 Redacted Document (Exhibit 11-20) (30)
Docket Text: REDACTED VERSION of [254] Declaration, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-10, # (2) Exhibit 11-20, # (3) Exhibit 21-35)(Farnan, Kelly)
Dec 1, 2021 262 Redacted Document (Exhibit 21-35) (30)
Docket Text: REDACTED VERSION of [254] Declaration, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-10, # (2) Exhibit 11-20, # (3) Exhibit 21-35)(Farnan, Kelly)
Nov 30, 2021 258 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file public versions of their respective summary judgment and Daubert filings (D.I. Nos. 248, 249, 253, 254) to December 1, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Nov 30, 2021 259 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [238] Letter by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-7)(Farnan, Kelly)
Nov 30, 2021 259 Redacted Document (Exhibit 1-7) (30)
Docket Text: REDACTED VERSION of [238] Letter by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-7)(Farnan, Kelly)
Nov 30, 2021 260 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [243] Letter by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 8-10)(Farnan, Kelly)
Nov 30, 2021 260 Redacted Document (Exhibit 8-10) (17)
Docket Text: REDACTED VERSION of [243] Letter by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 8-10)(Farnan, Kelly)
Nov 29, 2021 256 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Reply Letter in Support of Its Motion to Strike Certain Opinions of Dr. Timothy Tonyan - re [241] MOTION to Strike Certain Opinions of Dr. Timothy Tonyan. (Egan, Brian)
Nov 29, 2021 257 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Request for Teleconference on Motion to Strike Certain Opinions of Dr. Timothy Tonyan - re [241] MOTION to Strike Certain Opinions of Dr. Timothy Tonyan. (Egan, Brian)
Nov 23, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney John T. Winemiller for Huber Engineered Woods LLC 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. (twk)
Nov 23, 2021 245 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Rebuttal Expert Report of Michael E. Tate and (2) Reply of Nicholas P. Godici to the Expert Report of Teresa Stanek Rea filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 23, 2021 246 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Dr. Timothy D. Tonyan, Ph.D. on the Issue of Final Invalidity Contentions filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 23, 2021 247 Motion for Summary Judgment (4)
Docket Text: MOTION for Summary Judgment and Daubert Motions to Preclude Expert Opinions - filed by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Nov 23, 2021 250 Motion for Summary Judgment (Main Document) (2)
Docket Text: MOTION for Summary Judgment of Invalidity - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order)(Farnan, Kelly)
Nov 23, 2021 250 Motion for Summary Judgment (Text of Proposed Order) (1)
Docket Text: MOTION for Summary Judgment of Invalidity - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order)(Farnan, Kelly)
Nov 23, 2021 251 Motion in Limine (Main Document) (2)
Docket Text: MOTION in Limine to Exclude Testimony of Daniel J. Cenatempo - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order, # (2) Rule 7.1.1 Certification)(Farnan, Kelly)
Nov 23, 2021 251 Motion in Limine (Text of Proposed Order) (1)
Docket Text: MOTION in Limine to Exclude Testimony of Daniel J. Cenatempo - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order, # (2) Rule 7.1.1 Certification)(Farnan, Kelly)
Nov 23, 2021 251 Motion in Limine (Rule 7.1.1 Certification) (1)
Docket Text: MOTION in Limine to Exclude Testimony of Daniel J. Cenatempo - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order, # (2) Rule 7.1.1 Certification)(Farnan, Kelly)
Nov 23, 2021 252 Motion in Limine (Main Document) (2)
Docket Text: MOTION in Limine to Exclude Testimony of Dr. John Straube - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order, # (2) Rule 7.1.1 Certification)(Farnan, Kelly)
Nov 23, 2021 252 Motion in Limine (Text of Proposed Order) (1)
Docket Text: MOTION in Limine to Exclude Testimony of Dr. John Straube - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order, # (2) Rule 7.1.1 Certification)(Farnan, Kelly)
Nov 23, 2021 252 Motion in Limine (Rule 7.1.1 Certification) (1)
Docket Text: MOTION in Limine to Exclude Testimony of Dr. John Straube - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order, # (2) Rule 7.1.1 Certification)(Farnan, Kelly)
Nov 22, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [240] STIPULATION TO EXTEND TIME the deadlines for briefing dispositive and Daubert motions to various dates (see Stipulation) filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 11/22/21. (ntl)
Nov 18, 2021 244 Letter (1)
Docket Text: Letter to Honorable Leonard P. Stark from Kelly E. Farnan regarding Request for Teleconference. (Farnan, Kelly)
Nov 17, 2021 241 Motion to Strike (4)
Docket Text: MOTION to Strike Certain Opinions of Dr. Timothy Tonyan - filed by Huber Engineered Woods LLC. (Egan, Brian)
Nov 16, 2021 240 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME the deadlines for briefing dispositive and Daubert motions to various dates (see Stipulation) - filed by Huber Engineered Woods LLC. (Streifthau-Livizos, Michelle)
Nov 15, 2021 239 Letter (Main Document) (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Motion to Strike - re [237] MOTION to Strike Certain Opinions of Dr. John Straube. (Attachments: # (1) Exhibit 1-5)(Egan, Brian)
Nov 15, 2021 239 Letter (Exhibit 1-5) (25)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Motion to Strike - re [237] MOTION to Strike Certain Opinions of Dr. John Straube. (Attachments: # (1) Exhibit 1-5)(Egan, Brian)
Nov 9, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [236] MOTION for Pro Hac Vice Appearance of Attorney John T. Winemiller filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 11/9/21. (ntl)
Nov 8, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [232] STIPULATION TO EXTEND TIME to complete expert depositions to November 12, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 11/8/21. (ntl)
Nov 8, 2021 236 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney John T. Winemiller - filed by Huber Engineered Woods LLC. (Egan, Brian)
Nov 8, 2021 237 Motion to Strike (Main Document) (2)
Docket Text: MOTION to Strike Certain Opinions of Dr. John Straube - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order)(Farnan, Kelly)
Nov 8, 2021 237 Motion to Strike (Text of Proposed Order) (1)
Docket Text: MOTION to Strike Certain Opinions of Dr. John Straube - filed by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order)(Farnan, Kelly)
Nov 5, 2021 233 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Teresa Stanek Rea on November 9, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 5, 2021 234 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Joseph Lstiburek, PH.D., P.ENG on November 10, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 5, 2021 235 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of John Straube on November 12, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 4, 2021 232 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to complete expert depositions to November 12, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Nov 2, 2021 231 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Daniel J. Cenatempo on November 4, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 1, 2021 228 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Nicholas P. Godici on November 2, 2021 filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 1, 2021 229 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dr. Timothy R. Tonyan, Ph.D. on November 3, 2021 filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 1, 2021 230 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Michael E. Tate on November 3, 2021 filed by Huber Engineered Woods LLC.(Egan, Brian)
Oct 28, 2021 226 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Motion to Amend Complaint - re [220] MOTION to Modify Scheduling Order and for Leave to Amend Pleadings . (Egan, Brian)
Oct 28, 2021 227 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michelle Streifthau-Livizos regarding Request for Teleconference on Motion to Modify Scheduling Order and for Leave to Amend Pleadings - re [220] MOTION to Modify Scheduling Order and for Leave to Amend Pleadings . (Streifthau-Livizos, Michelle)
Oct 27, 2021 225 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Reply Expert Report of Daniel J. Cenatempo, (2) Reply Expert Report of Joseph Lstiburek, Ph.D., P.ENG. Regarding Infringement and (3) Reply Expert Report of John Straube Regarding Infringement filed by Huber Engineered Woods LLC.(Egan, Brian)
Oct 26, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [223] STIPULATION TO EXTEND TIME for (i) the deadline to serve the Reply Expert Reports (D.I. 222) of HEW's expert Dr. John Straube and LP's expert Dr. Timothy Tonyan, and (ii) the deadline for Defendant to file its opposition to the [220] Motion to Modify Scheduling Order is extended to 10/25/21 filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 10/26/21. (ntl)
Oct 25, 2021 224 Letter (Main Document) (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Response Regarding Opposition to Plaintiff's Motion to Modify Scheduling Order and For Leave to Amend Pleadings. (Attachments: # (1) Exhibit 9-12)(Farnan, Kelly)
Oct 25, 2021 224 Letter (Exhibit 9-12) (17)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Response Regarding Opposition to Plaintiff's Motion to Modify Scheduling Order and For Leave to Amend Pleadings. (Attachments: # (1) Exhibit 9-12)(Farnan, Kelly)
Oct 22, 2021 223 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for (i) the deadline to serve the Reply Expert Reports (D.I. 222) of HEW's expert Dr. John Straube and LP's expert Dr. Timothy Tonyan, and (ii) the deadline for Defendant to file its opposition to the Motion to Modify Scheduling Order and for Leave to Amend Pleadings (D.I. 220, 221) to October 25, 2021 - filed by Huber Engineered Woods LLC. (Egan, Brian)
Oct 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [222] STIPULATION TO EXTEND TIME the deadline to serve Reply Expert Reports and for Defendant to file its opposition to the Motion to Modify Scheduling Order and for Leave to Amend Pleadings to October 22, 2021 filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 10/20/21. (ntl)
Oct 19, 2021 222 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME the deadline to serve Reply Expert Reports and for Defendant to file its opposition to the Motion to Modify Scheduling Order and for Leave to Amend Pleadings to October 22, 2021 - filed by Huber Engineered Woods LLC. (Egan, Brian)
Oct 13, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [219] STIPULATION TO EXTEND TIME the deadline to serve Reply Expert Reports to October 19, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 10/13/21. (ntl)
Oct 11, 2021 220 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Amend Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Egan, Brian)
Oct 11, 2021 220 Motion for Miscellaneous Relief (Exhibit 1) (30)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Amend Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Egan, Brian)
Oct 11, 2021 220 Motion for Miscellaneous Relief (Exhibit 2) (30)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Amend Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Egan, Brian)
Oct 11, 2021 221 Letter (Main Document) (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan - re [220] MOTION to Modify Scheduling Order and for Leave to Amend Pleadings . (Attachments: # (1) Exhibits 1-8)(Egan, Brian)
Oct 11, 2021 221 Letter (Exhibits 1-8) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan - re [220] MOTION to Modify Scheduling Order and for Leave to Amend Pleadings . (Attachments: # (1) Exhibits 1-8)(Egan, Brian)
Oct 8, 2021 219 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME the deadline to serve Reply Expert Reports to October 19, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Sep 24, 2021 218 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Counsel (Andrew M. Moshos) by Huber Engineered Woods LLC (Moshos, Andrew)
Sep 23, 2021 217 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Rebuttal Expert Report of Michael E. Tate and (2) Rebuttal Expert Report of Dr. Timothy D. Tonyan, Ph.D. filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Sep 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [216] STIPULATION TO EXTEND TIME Rebuttal Expert Reports to September 22, 2021 and Reply Expert Reports to October 11, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 9/20/21. (ntl)
Sep 16, 2021 216 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Rebuttal Expert Reports to September 22, 2021 and Reply Expert Reports to October 11, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Sep 9, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [214] STIPULATION TO EXTEND TIME various documents to various dates (see Stipulation) filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 9/9/21. (ntl)
Sep 9, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having considered Huber's motion to modify the scheduling order and for leave to supplement the pleadings (D.I. 208) as well as the associated letter briefing (D.I. 209, 210, 212), IT IS HEREBY ORDERED that the motion (D.I. 208) is DENIED. Certificates of correction apply only prospectively, so infringement of the corrected '588 patent is a separate cause of action from infringement of the uncorrected '588 patent (which is currently pleaded in Huber's complaint). See generally Sw. Software, Inc. v. Harlequin Inc., 226 F.3d 1280, 1294 (Fed. Cir. 2000) ("The certificate of correction is only effective for causes of action arising after it was issued."). Huber's proposed amendment is inconsistent with the law in that it attempts to incorporate a certificate of correction into its current cause of action asserting the '588 patent. Accordingly, the Court agrees with LP that the proposed supplement is futile. (See generally D.I. 210 at 2-4) If Huber wishes to press a claim asserting the corrected '588 patent, it may move for leave to add such a claim to this case, or it may file a new case. LP will retain its rights to oppose Huber should Huber pursue one of these courses of action (or any other). Whether additional discovery, schedule modification, and/or consolidation or coordination would be justified are matters that the Court will decide depending on the parties' positions and forthcoming actions. ORDERED by Judge Leonard P. Stark on 9/9/21. (ntl)
Sep 8, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Joseph J Richetti and Alexander D. Walden for Louisiana-Pacific 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. (srs)
Sep 8, 2021 214 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME various documents to various dates (see Stipulation) - filed by Huber Engineered Woods LLC. (Moshos, Andrew)
Aug 26, 2021 212 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew M. Moshos regarding Motion to Supplement Complaint. (Moshos, Andrew)
Aug 26, 2021 213 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew M. Moshos regarding Request to Set Teleconference - re [208] MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings . (Moshos, Andrew)
Aug 25, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [211] STIPULATION TO EXTEND Certain Scheduling Order Deadlines to Various Dates filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 8/25/21. (ntl)
Aug 24, 2021 211 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Certain Scheduling Order Deadlines to Various Dates - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Aug 23, 2021 210 Letter (Main Document) (7)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Opposition to Plaintiff's Motion to Supplemental Complaint. (Attachments: # (1) Exhibit 9-11)(Farnan, Kelly)
Aug 23, 2021 210 Letter (Exhibit 9-11) (28)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Opposition to Plaintiff's Motion to Supplemental Complaint. (Attachments: # (1) Exhibit 9-11)(Farnan, Kelly)
Aug 20, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Frank M. Fabiani for Louisiana-Pacific 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. (myr)
Aug 17, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [207] MOTION for Pro Hac Vice Appearance of Attorney Joseph J. Richetti, Alexander Walden and Frank M. Fabiani filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 8/17/21. (ntl)
Aug 16, 2021 207 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Joseph J. Richetti, Alexander Walden and Frank M. Fabiani - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Aug 16, 2021 208 Motion for Miscellaneous Relief (Main Document) (3)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A part 1 of 2, # (2) Exhibit A part 2 of 2, # (3) Exhibit B)(Egan, Brian)
Aug 16, 2021 208 Motion for Miscellaneous Relief (Exhibit A part 1 of 2) (30)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A part 1 of 2, # (2) Exhibit A part 2 of 2, # (3) Exhibit B)(Egan, Brian)
Aug 16, 2021 208 Motion for Miscellaneous Relief (Exhibit A part 2 of 2) (30)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A part 1 of 2, # (2) Exhibit A part 2 of 2, # (3) Exhibit B)(Egan, Brian)
Aug 16, 2021 208 Motion for Miscellaneous Relief (Exhibit B) (30)
Docket Text: MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A part 1 of 2, # (2) Exhibit A part 2 of 2, # (3) Exhibit B)(Egan, Brian)
Aug 16, 2021 209 Letter (Main Document) (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Motion to Supplement Complaint - re [208] MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings . (Attachments: # (1) Exhibit 1-8)(Egan, Brian)
Aug 16, 2021 209 Letter (Exhibit 1-8) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Motion to Supplement Complaint - re [208] MOTION to Modify Scheduling Order and for Leave to Supplement Pleadings . (Attachments: # (1) Exhibit 1-8)(Egan, Brian)
Aug 2, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [204] STIPULATION TO EXTEND TIME various documents to various dates (see Stipulation) filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 7/30/21. (ntl)
Jul 29, 2021 205 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Expert Report of Nicholas P. Godici; (2) Expert Report of Sylvia D. Hall-Ellis, Ph.D.; and (3) Expert Report of Dr. Timothy D. Tonyan, Ph.D. filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Jul 29, 2021 206 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Opening Expert Report of John Straube Regarding Infringement; and (2) Expert Report of Daniel Cenatempo filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Jul 23, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [203] STIPULATION TO EXTEND Certain Scheduling Order Deadlines to Various Dates filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 7/22/21. (ntl)
Jul 23, 2021 204 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME various documents to various dates (see Stipulation) - filed by Huber Engineered Woods LLC. (Egan, Brian)
Jul 16, 2021 203 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Certain Scheduling Order Deadlines to Various Dates - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jun 29, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [202] Stipulation and Order to Extend Time regarding deadlines filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 6/29/21. (ntl)
Jun 25, 2021 202 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time regarding deadlines re [17] Scheduling Order,, by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jun 10, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [201] STIPULATION and [Proposed] Order to Extend Time regarding deadlines filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 6/10/21. (ntl)
Jun 8, 2021 201 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time regarding deadlines re [17] Scheduling Order,, by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 26, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having considered the parties' lengthy joint status report (D.I. 199), IT IS HEREBY ORDERED that this case will continue into expert discovery according to the currently set schedule. At this point, the Court declines to place any restrictions on the scope of expert discovery. The Court finds that it will be more efficient for expert discovery to proceed in parallel with any additional proceedings before the U.S. Patent and Trademark Office related to Plaintiff's requests for certificates of correction. The Court has also determined that expert discovery would likely be helpful for its decision-making process. ORDERED by Judge Leonard P. Stark on 5/26/21. (ntl)
May 25, 2021 199 Status Report (Main Document) (15)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-F)(Egan, Brian)
May 25, 2021 199 Status Report (Exhibit A-F) (30)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-F)(Egan, Brian)
May 24, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [198] STIPULATION TO EXTEND TIME to submit a Joint Status Report to through and including May 24, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 5/24/21. (ntl)
May 21, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [197] STIPULATION TO EXTEND TIME to submit the Joint Status Report to May 21, 2021 filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 5/21/21. (ntl)
May 21, 2021 198 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit a Joint Status Report to through and including May 24, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 13, 2021 197 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit the Joint Status Report to May 21, 2021 - filed by Huber Engineered Woods LLC. (Egan, Brian)
May 5, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [192] STIPULATION TO EXTEND TIME for Certain Limited Fact Discovery to after May 3, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 5/5/21. (ntl)
May 5, 2021 195 Notice (Other) (6)
Docket Text: NOTICE of Subpoena (Neil Swiacki) by Huber Engineered Woods LLC (Moshos, Andrew)
May 5, 2021 196 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena upon Neil Swiacki by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
May 5, 2021 196 Notice (Other) (Exhibit A) (3)
Docket Text: NOTICE of Subpoena upon Neil Swiacki by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
May 4, 2021 194 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Huber Engineered Woods LLC's Responses and Objections to Louisiana-Pacific Corporation's Fifth Set of Interrogatories, (2) Huber Engineered Woods LLC's Supplemental Responses and Objections to Louisiana-Pacific Corporation's Third Set of Interrogatories, (3) Plaintiff's Supplemental Rule 26 Initial Disclosures, (4) Huber Engineered Woods LLC's Responses to Defendant's First Set of Requests for Admission, (5) Huber Engineered Woods LLC's Fourth Supplemental Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories, and (6) Huber Engineered Woods LLC's Sixth Supplemental Responses and Objections to Louisiana-Pacific Corporation's Second Set of Interrogatories filed by Huber Engineered Woods LLC.(Moshos, Andrew)
May 3, 2021 193 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Responses to Plaintiffs First Set of Requests for Admission; (2) Defendants Supplemental Disclosures; (3) Defendants Supplemental Responses to Plaintiffs Fourth Set of Interrogatories; (4) Defendants Second Supplemental Responses to Plaintiffs Second Set of Interrogatories and (5) Defendants Fourth Supplemental Responses to Plaintiffs First Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 30, 2021 191 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Counsel by Louisiana-Pacific Corporation (Farnan, Kelly)
Apr 30, 2021 192 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Certain Limited Fact Discovery to after May 3, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Apr 26, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [185] Joint Addendum to Protective Order filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 4/26/21. (ntl)
Apr 26, 2021 190 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporations Second Supplemental Final Invalidity Contentions filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 25, 2021 186 Notice (Other) (7)
Docket Text: NOTICE of Deposition of John Greenwald Pursuant to Federal Rule of Civil Procedure 30(b)(6) for Topic 4 on April 28, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 25, 2021 187 Notice (Other) (8)
Docket Text: NOTICE of Deposition of Brian Carlson Pursuant to Federal Rule of Civil Procedure 30(b)(6) for Topics 5, 12, 16, 21, 30, 32, and 33 on April 26, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 25, 2021 188 Notice (Other) (10)
Docket Text: NOTICE of Deposition of Allen Sealock Pursuant to Federal Rule of Civil Procedure 30(b)(6) for Topics 2, 7, 8, 9, 10, 11, 13, 14, 15, 17, 18, 19, 20, 23, and 27 on May 3, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 25, 2021 189 Notice (Other) (10)
Docket Text: NOTICE of Deposition of Dave Willis Pursuant to Federal Rule of Civil Procedure 30(b)(6) for Topics 1, 3, 6, 13, 34, 35, and 36 on April 29, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 21, 2021 185 Proposed Order (3)
Docket Text: PROPOSED ORDER -- [Proposed] Joint Addendum to Protective Order -- by Huber Engineered Woods LLC. (Egan, Brian)
Apr 20, 2021 184 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Supplemental Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Apr 17, 2021 183 Transcript (41)
Docket Text: Official Transcript of Telephone Conference held on April 5, 2021 before Chief Judge Leonard P. Stark. 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 5/10/2021. Redacted Transcript Deadline set for 5/18/2021. Release of Transcript Restriction set for 7/16/2021.(bpg)
Apr 16, 2021 180 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to Testify at a Deposition in a Civil Action to Jordan Smith by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Apr 16, 2021 180 Notice (Other) (Exhibit A) (3)
Docket Text: NOTICE of Subpoena to Testify at a Deposition in a Civil Action to Jordan Smith by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Apr 16, 2021 181 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to Testify at a Deposition in a Civil Action to Kyle Stumpenhorst by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Apr 16, 2021 181 Notice (Other) (Exhibit A) (3)
Docket Text: NOTICE of Subpoena to Testify at a Deposition in a Civil Action to Kyle Stumpenhorst by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Apr 16, 2021 182 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of of Subpoena to Testify at a Deposition in a Civil Action to Brian Marceaux Construction by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Apr 16, 2021 182 Notice (Other) (Exhibit A) (3)
Docket Text: NOTICE of of Subpoena to Testify at a Deposition in a Civil Action to Brian Marceaux Construction by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Apr 12, 2021 178 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Huber Engineered Woods LLC's Supplemental Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories, No. 8, (2) Huber Engineered Woods LLC's Responses and Objections to Defendant Louisiana-Pacific Corporation's Fourth Set of Interrogatories, and (3) Huber Engineered Woods LLC's Fifth Supplemental Responses and Objections to Louisiana-Pacific Corporation's Second Set of Interrogatories with Exhibits A-M filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Apr 12, 2021 179 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of Huber Engineered Woods LLC Pursuant to Federal Rule of Civil Procedure 30(b)(6) for Topics 4, 7, 33, 34,35, 36 on April 28, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 11, 2021 177 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Joel Barker on April 23, 2021 filed by Louisiana-Pacific Corporation.(Delcollo, Renee)
Apr 9, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Nicole D. Berkowitz for Louisiana-Pacific 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. (myr)
Apr 8, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [175] MOTION for Pro Hac Vice Appearance of Attorney Nicole D. Berkowitz filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 4/8/21. (ntl)
Apr 7, 2021 175 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Nicole D. Berkowitz - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Apr 7, 2021 176 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Neil Swiacki on April 26, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 6, 2021 173 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [155] Letter by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-2)(Farnan, Kelly)
Apr 6, 2021 173 Redacted Document (Exhibit 1-2) (1)
Docket Text: REDACTED VERSION of [155] Letter by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1-2)(Farnan, Kelly)
Apr 6, 2021 174 Redacted Document (Main Document) (5)
Docket Text: REDACTED VERSION of [156] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit O, # (2) Exhibit P)(Egan, Brian)
Apr 6, 2021 174 Redacted Document (Exhibit O) (30)
Docket Text: REDACTED VERSION of [156] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit O, # (2) Exhibit P)(Egan, Brian)
Apr 6, 2021 174 Redacted Document (Exhibit P) (1)
Docket Text: REDACTED VERSION of [156] Letter by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit O, # (2) Exhibit P)(Egan, Brian)
Apr 5, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 4/5/2021. (Court Reporter B. Gaffigan.) (ntl)
Apr 5, 2021 168 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Kelly E. Farnan (Farnan, Kelly)
Apr 5, 2021 169 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Fifth Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 5, 2021 170 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants First Set of Requests for Admission to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 5, 2021 171 Redacted Document (Main Document) (6)
Docket Text: REDACTED VERSION of [153] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A - L, # (2) Text of Proposed Order)(Farnan, Kelly)
Apr 5, 2021 171 Redacted Document (Exhibit A - L) (1)
Docket Text: REDACTED VERSION of [153] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A - L, # (2) Text of Proposed Order)(Farnan, Kelly)
Apr 5, 2021 171 Redacted Document (Text of Proposed Order) (2)
Docket Text: REDACTED VERSION of [153] Letter, by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit A - L, # (2) Text of Proposed Order)(Farnan, Kelly)
Apr 5, 2021 172 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Brian St. Germain on April 13-14, 2021 (Amended) filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Apr 2, 2021 157 Notice (Other) (14)
Docket Text: NOTICE of Subpoenas (Brian Marceaux Construction, Jordan Smith and Kyle Stumpenhorst) by Huber Engineered Woods LLC (Egan, Brian)
Apr 2, 2021 158 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff Huber Engineered Woods LLC First Set of Requests for Admission to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 2, 2021 159 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to John W. Greenwald by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Delcollo, Renee)
Apr 2, 2021 159 Notice (Other) (Exhibit A) (4)
Docket Text: NOTICE of Subpoena to John W. Greenwald by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Delcollo, Renee)
Apr 2, 2021 160 Notice (Other) (2)
Docket Text: NOTICE of Deposition of Nian Ou by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 161 Notice (Other) (2)
Docket Text: NOTICE of Deposition of Joel Barker by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 162 Notice (Other) (9)
Docket Text: NOTICE of Deposition of Huber Engineered Woods LLC Pursuant to Federal Rule of Civil Procedure 30(b)(6) For Topics 1, 3, 5, 6, 12, 13, 16, and 36 on April 22, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 163 Notice (Other) (10)
Docket Text: NOTICE of Deposition of Huber Engineered Woods LLC Pursuant to Federal Rule of Civil Procedure 30(b)(6) For Topics 2, 8, 9, 10, 11, 14, 15, 17, 18, 19, 20, 23, 27, and 35 on May 3, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 164 Notice (Other) (8)
Docket Text: NOTICE of Deposition of Huber Engineered Woods LLC Pursuant to Federal Rule of Civil Procedure 30(b)(6) For Topics 4, 7, 33, and 34 on April 28, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 165 Notice (Other) (7)
Docket Text: NOTICE of Deposition of Huber Engineered Woods LLC Pursuant to Federal Rule of Civil Procedure 30(b)(6) For Topics 21, 30, and 32 on April 26, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 166 Notice (Other) (8)
Docket Text: NOTICE of Deposition of Huber Engineered Woods LLC Pursuant to Federal Rule of Civil Procedure 30(b)(6) For Topics 22, 24, 25, 26, 28, 29, and 31 on April 27, 2021 by Louisiana-Pacific Corporation (Delcollo, Renee)
Apr 2, 2021 167 Redacted Document (4)
Docket Text: REDACTED VERSION of [154] Letter by Huber Engineered Woods LLC. (Egan, Brian)
Mar 26, 2021 150 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to John Landus Bennett by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Mar 26, 2021 150 Notice (Other) (Exhibit A) (4)
Docket Text: NOTICE of Subpoena to John Landus Bennett by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Mar 26, 2021 151 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to Rick Jordan by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Mar 26, 2021 151 Notice (Other) (Exhibit A) (4)
Docket Text: NOTICE of Subpoena to Rick Jordan by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
Mar 26, 2021 152 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Fourth Supplemental Responses and Objections to Louisiana-Pacific Corporation's Second Set of Interrogatories filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Mar 25, 2021 148 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Supplemental Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories, Nos. 1, 3-4, 6-7 and 10 filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Mar 25, 2021 149 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Third Supplemental Responses to Plaintiffs First Set of Interrogatories and (2) Defendants Supplemental Responses to Plaintiffs Second Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Mar 24, 2021 147 Notice (Other) (10)
Docket Text: NOTICE of Subpoenas (John Landus Bennett and Rick Jordan) by Huber Engineered Woods LLC (Moshos, Andrew)
Mar 23, 2021 145 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Responses to Plaintiffs Fourth Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Mar 23, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter (See D.I. 140, 144), IT IS HEREBY ORDERED that a teleconference is scheduled for April 5, 2021 at 10:30 a.m. Counsel shall initiate the teleconference and shall provide Chambers with the call-in information. IT IS FURTHER ORDERED that not later than March 26, 2021, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than March 30, 2021, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 3/23/2021. (ntl)
Mar 22, 2021 144 Letter (2)
Docket Text: Letter to Honorable Leonard P. Stark from Kelly E. Farnan regarding request for a discovery dispute teleconference. (Farnan, Kelly)
Mar 11, 2021 143 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Counsel (Jennifer A. Ward) by Huber Engineered Woods LLC (Ward, Jennifer)
Mar 9, 2021 142 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Third Supplemental Responses and Objections to Defendant Louisiana-Pacific Corporation's Second Set of Interrogatories filed by Huber Engineered Woods LLC.(Moshos, Andrew)
Mar 8, 2021 141 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporations Supplemental Final Invalidity Contentions filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Mar 4, 2021 140 Letter (2)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Request Scheduling of a Discovery Teleconference - re [17] Scheduling Order,,. (Farnan, Kelly)
Feb 19, 2021 139 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Fourth Set of Interrogatories to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Feb 16, 2021 137 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Responses to Plaintiffs Third Set of Interrogatories and (2) Defendants Responses to Plaintiffs Fourth Set of Requests for Production of Documents and Things filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Feb 16, 2021 138 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporations Objections to Plaintiff Huber Engineered Woods LLCs Second Amended Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) of Louisiana-Pacific Corp. and Huber Engineered Woods LLCs Amended Notice of 30(b)(6) Deposition Notice of David Ritter filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Feb 8, 2021 135 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Recent Events in the Patent Trademark Office - re Telephone Conference. (Attachments: # (1) Exhibit A-B)(Farnan, Kelly)
Feb 8, 2021 135 Letter (Exhibit A-B) (11)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Recent Events in the Patent Trademark Office - re Telephone Conference. (Attachments: # (1) Exhibit A-B)(Farnan, Kelly)
Feb 8, 2021 136 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Responses and Objections to Louisiana-Pacific Corporation's Amended Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) - filed by Huber Engineered Woods LLC.(Egan, Brian)
Feb 5, 2021 134 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of David Ritter, 30(b)(6) designee for Louisiana-Pacific Corporation on February 16, 2021 filed by Huber Engineered Woods LLC.(Egan, Brian)
Jan 29, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [131] STIPULATION TO EXTEND TIME to submit a proposed schedule to through and including January 27, 2021 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 1/28/21. (ntl)
Jan 29, 2021 133 Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Fact Discovery completed by 5/3/2021. Dispositive Motions due by 10/1/2021. Status Report due by 5/17/2021. Pretrial Conference and Trial dates to be determined at a later date. Signed by Judge Leonard P. Stark on 1/28/21. (ntl)
Jan 27, 2021 132 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Proposed Amended Schedule. (Attachments: # (1) [Proposed] Amended Scheduling Order)(Egan, Brian)
Jan 27, 2021 132 Letter ([Proposed] Amended Scheduling Order) (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Proposed Amended Schedule. (Attachments: # (1) [Proposed] Amended Scheduling Order)(Egan, Brian)
Jan 26, 2021 131 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a proposed schedule to through and including January 27, 2021 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jan 24, 2021 130 Transcript (28)
Docket Text: Official Transcript of Telephone Conference held on January 21, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered 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 2/16/2021. Redacted Transcript Deadline set for 2/24/2021. Release of Transcript Restriction set for 4/26/2021. (bpg)
Jan 21, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 1/21/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 19, 2021 129 Status Report (Main Document) (26)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-G)(Egan, Brian)
Jan 19, 2021 129 Status Report (Exhibit A-G) (30)
Docket Text: Joint STATUS REPORT by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-G)(Egan, Brian)
Jan 4, 2021 128 Transcript (22)
Docket Text: Official Transcript of Status Telephone Conference held on December 29, 2020 before Chief Judge Leonard P. Stark. 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (bpg)
Dec 29, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 12/29/2020. (Court Reporter B. Gaffigan.) (ntl)
Dec 29, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' letters regarding how this case should proceed (D.I. 123, 126), IT IS HEREBY ORDERED that Defendant's request for a limited stay of fact discovery is GRANTED. IT IS FURTHER ORDERED that: (i) fact discovery shall be stayed through January 21, 2021; (ii) the parties shall meet and confer and submit by no later than January 19 a joint status report addressing the parties' views on how the case should proceed and any requests from the parties, including sufficient details and support for any request; and (iii) the Court will hold a teleconference on January 21 at 5:30 p.m. to discuss any issues raised in the joint status report and any updates the parties wish to share based on the outcome of the January 15 mediation. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 12/29/20. (ntl)
Dec 28, 2020 126 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding response to defendant's letter - re [123] Letter. (Egan, Brian)
Dec 23, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [114] Stipulation and Order to Extend Time filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 12/23/20. (ntl)
Dec 23, 2020 124 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding Plaintiff's request for an opportunity to fully respond to Defendant's December 22, 2020 letter - re [123] Letter. (Egan, Brian)
Dec 23, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: Having reviewed the parties' recent letters (see D.I. 123, 124), IT IS HEREBY ORDERED that plaintiff shall submit its response to defendant's letter by December 28. IT IS FURTHER ORDERED that the Court will hold a status teleconference on December 29 at 1:30 p.m. Counsel shall provide chambers call-in information for the call. ORDERED by Judge Leonard P. Stark on 12/23/20. (ntl)
Dec 22, 2020 123 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding request for teleconference. (Attachments: # (1) Text of Proposed Order)(Farnan, Kelly)
Dec 22, 2020 123 Letter (Text of Proposed Order) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding request for teleconference. (Attachments: # (1) Text of Proposed Order)(Farnan, Kelly)
Dec 18, 2020 115 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of John Landus Bennett on January 11, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 116 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Rick D. Jordan on January 11, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 117 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Joel F. Barker on January 12, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 118 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Thomas L. Schuman on January 12, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 119 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Nian Ou on January 13, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 120 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Neil C. Swiacki on January 13, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 121 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kelly R. Flaherty on January 14, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 18, 2020 122 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Georgia Pacific Wood Products LLC on January 14, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 17, 2020 114 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time re: Certain Scheduling Order Deadlines by Louisiana-Pacific Corporation. (Farnan, Kelly)
Dec 14, 2020 112 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of David Gibson on December 29, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Dec 14, 2020 113 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Third Set of Interrogatories to Defendant Louisiana-Pacific Corporation and (2) Plaintiff's Fourth Set of Requests for Production of Documents and Things to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Dec 10, 2020 108 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Patricia Ades on January 4, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 10, 2020 109 Notice to Take Deposition (16)
Docket Text: NOTICE to Take Deposition of Huber Engineered Woods LLC on January 5, 2021 through January 8, 2021 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 10, 2020 110 Notice to Take Deposition (12)
Docket Text: NOTICE to Take Deposition of Louisiana-Pacific Corporation pursuant to Fed. R. Civ. P. 30(b)(6) on a date to be mutually agreed upon by the parties filed by Huber Engineered Woods LLC.(Egan, Brian)
Dec 10, 2020 111 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena to Landus Bennett by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Dec 10, 2020 111 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Subpoena to Landus Bennett by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Dec 3, 2020 107 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Final Invalidity Contentions filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 1, 2020 106 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Huber Engineered Woods LLC's Responses and Objections to Louisiana-Pacific Corporation's Third Set of Interrogatories and (2) Huber Engineered Woods LLC's Responses and Objections to Louisiana-Pacific Corporation's Fourth Request for Production of Documents and Things filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 23, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [105] STIPULATION TO EXTEND TIME the deadline for Defendant to supplement identification of invalidity references and serve final invalidity contentions to through and including December 3, 2020 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 11/23/20. (ntl)
Nov 20, 2020 105 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME the deadline for Defendant to supplement identification of invalidity references and serve final invalidity contentions to through and including December 3, 2020 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Nov 19, 2020 104 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Responses to Louisiana-Pacific Corporation's Third Request for Production of Documents and Things filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 13, 2020 102 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Third Supplementation to Initial Invalidity Contentions filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 13, 2020 103 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Third Set of Requests for Production of Documents and Things to Defendant Louisiana-Pacific Corporation and (2) Plaintiff's Second Set of Interrogatories to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 12, 2020 100 Stipulation (Main Document) (3)
Docket Text: Joint STIPULATION of Order of Invalidity of U.S. Patent Nos. 8,474,197; 9,010,044; 9,382,713; 9,546,479; 9,689,159; 9,702,140; and 10,072,415 re [75] Memorandum Opinion, [80] Order, [76] Order by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order Proposed Order)(Farnan, Kelly)
Nov 12, 2020 100 Stipulation (Text of Proposed Order Proposed Order) (1)
Docket Text: Joint STIPULATION of Order of Invalidity of U.S. Patent Nos. 8,474,197; 9,010,044; 9,382,713; 9,546,479; 9,689,159; 9,702,140; and 10,072,415 re [75] Memorandum Opinion, [80] Order, [76] Order by Louisiana-Pacific Corporation. (Attachments: # (1) Text of Proposed Order Proposed Order)(Farnan, Kelly)
Nov 12, 2020 101 Order (1)
Docket Text: ORDER re [100] Joint STIPULATION of Order of Invalidity of U.S. Patent Nos. 8,474,197; 9,010,044; 9,382,713; 9,546,479; 9,689,159; 9,702,140; and 10,072,415 re 75 Memorandum Opinion, 80 Order, 76 Order filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 11/12/20. (ntl)
Nov 11, 2020 99 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Casey Smyth on November 17, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 5, 2020 98 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Responses and Objections to Louisiana-Pacific Corporation's Second Set of Interrogatories filed by Huber Engineered Woods LLC.(Egan, Brian)
Nov 4, 2020 96 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Brian Carlson on December 3, 2020 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 4, 2020 97 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kirk Blanchette on December 16, 2020 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 3, 2020 94 Notice (Other) (11)
Docket Text: NOTICE of Subpoena by Huber Engineered Woods LLC (Egan, Brian)
Nov 3, 2020 95 Notice to Take Deposition (15)
Docket Text: NOTICE to Take Deposition of Huber Engineered Woods LLC on a date to be mutually agreed upon filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 2, 2020 93 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Third Set of Interrogatories and (2) Defendants Fourth Set of Requests for Production of Documents and Things to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 21, 2020 92 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Third Set of Requests for Production of Documents and Things to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 20, 2020 90 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of David Ritter on October 28, 2020 (Amended) filed by Huber Engineered Woods LLC.(Egan, Brian)
Oct 20, 2020 91 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Craig Miles on November 4, 2020 & November 6, 2020 (Amended) filed by Huber Engineered Woods LLC.(Egan, Brian)
Oct 19, 2020 89 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of David Ritter on October 28, 2020 filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 15, 2020 88 Redacted Document (Main Document) (2)
Docket Text: REDACTED VERSION of [85] Notice (Other) by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Oct 15, 2020 88 Redacted Document (Exhibit 1) (30)
Docket Text: REDACTED VERSION of [85] Notice (Other) by Louisiana-Pacific Corporation. (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Oct 12, 2020 87 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Louisiana-Pacifics Privilege Log filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 9, 2020 86 Order Setting Mediation Conferences (7)
Docket Text: ORDER Setting Mediation Conferences: A Mediation Conference is set for 1/15/2021 beginning at 10:00 AM before Judge Mary Pat Thynge. SEE ORDER FOR DETAILS. Signed by Judge Mary Pat Thynge on 10/9/20. (cak)
Oct 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [81] Joint STIPULATION TO EXTEND TIME Certain Deadlines set forth in the Scheduling Order as Amended (D.I. 17, 63, 69) -- Discovery due by 1/15/2021. Dispositive Motions due by 4/26/2021. Signed by Judge Leonard P. Stark on 10/5/20. (ntl)
Oct 7, 2020 84 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Subpoena by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Oct 7, 2020 84 Notice (Other) (Exhibit 1) (30)
Docket Text: NOTICE of Subpoena by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit 1)(Farnan, Kelly)
Oct 5, 2020 83 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Second Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 2, 2020 81 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME Certain Deadlines set forth in the Scheduling Order as Amended (D.I. 17, 63, 69) to - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Oct 2, 2020 82 Notice (Other) (30)
Docket Text: NOTICE of Subpoena to Arclin USA LLC by Huber Engineered Woods LLC (Egan, Brian)
Sep 24, 2020 80 Order (5)
Docket Text: REVISED CLAIM CONSTRUCTION ORDER. Signed by Judge Leonard P. Stark on 9/23/20. (ntl)
Sep 16, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: Plaintiff's counsel to initiate the call. A Telephone Conference is set for 9/29/2020 at 10:00 AM Eastern Time with Judge Mary Pat Thynge to discuss the parties' interest in mediation and the timing thereof. Ordered by Judge Mary Pat Thynge on 9/16/20. (cak)
Sep 15, 2020 78 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Disclosure of Final Infringement Claim Charts filed by Huber Engineered Woods LLC.(Egan, Brian)
Sep 14, 2020 77 Letter (Main Document) (1)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Claim Construction Order - re [75] Memorandum Opinion, [76] Order. (Attachments: # (1) Exhibit Redlined Order, # (2) Text of Proposed Order Proposed Revised Claim Construction Order)(Farnan, Kelly)
Sep 14, 2020 77 Letter (Exhibit Redlined Order) (5)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Claim Construction Order - re [75] Memorandum Opinion, [76] Order. (Attachments: # (1) Exhibit Redlined Order, # (2) Text of Proposed Order Proposed Revised Claim Construction Order)(Farnan, Kelly)
Sep 14, 2020 77 Letter (Text of Proposed Order Proposed Revised Claim Construction Order) (5)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Kelly E. Farnan regarding Claim Construction Order - re [75] Memorandum Opinion, [76] Order. (Attachments: # (1) Exhibit Redlined Order, # (2) Text of Proposed Order Proposed Revised Claim Construction Order)(Farnan, Kelly)
Aug 31, 2020 75 Memorandum Opinion (27)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 8/31/20. (ntl)
Aug 31, 2020 76 Order (5)
Docket Text: ORDER re [75] Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 8/31/20. (ntl)
Aug 26, 2020 74 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding status of IPR proceedings. (Egan, Brian)
Aug 24, 2020 72 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of David Ritter on September 16, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Aug 24, 2020 73 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Craig Miles on September 25, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Aug 20, 2020 71 Notice to Take Deposition (11)
Docket Text: NOTICE to Take Deposition of Louisiana-Pacific Corporation on a date to be mutually agreed upon by the parties (Amended) filed by Huber Engineered Woods LLC.(Egan, Brian)
Aug 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [69] STIPULATION and [Proposed] Order to Extend Time for Certain Deadlines filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 8/17/20. (ntl)
Aug 13, 2020 70 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Lorraine Russ on August 21, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Aug 12, 2020 69 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time for Certain Deadlines re [63] Stipulation by Louisiana-Pacific Corporation. (Farnan, Kelly)
Aug 11, 2020 68 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jason Ringblom on August 27-28, 2020 (Amended) filed by Huber Engineered Woods LLC.(Egan, Brian)
Aug 4, 2020 N/A Remark (0)
Docket Text: REMARK: The Court recognizes that July 31 was the 60th day since the claim construction hearing. The Court's current expectation is that it will issue its opinion by August 31, 2020. (ntl)
Jul 21, 2020 65 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Brian St. Germain on August 28, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Jul 21, 2020 66 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jason Ringblom on August 11, 2020 filed by Huber Engineered Woods LLC.(Egan, Brian)
Jul 2, 2020 64 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Louisiana-Pacific Corporation on a date to be mutually agreed upon by the parties -- filed by Huber Engineered Woods LLC.(Egan, Brian)
Jun 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [63] STIPULATION AND PROPOSED ORDER TO EXTEND TIME RE: CERTAIN SCHEDULING ORDER DEADLINES filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 6/26/20. (ntl)
Jun 24, 2020 63 Stipulation (2)
Docket Text: STIPULATION AND PROPOSED ORDER TO EXTEND TIME RE: CERTAIN SCHEDULING ORDER DEADLINES re [17] Scheduling Order,, by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jun 15, 2020 62 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Louisiana-Pacific Corporation's Tenth Affirmative Defense by Louisiana-Pacific Corporation (Farnan, Kelly)
Jun 12, 2020 61 Status Report (4)
Docket Text: Interim STATUS REPORT by Huber Engineered Woods LLC. (Egan, Brian)
Jun 4, 2020 60 Statement (7)
Docket Text: STATEMENT --Joint Submission on Identification of Claim Terms to be Construed and the Claims in which They Appear-- by Huber Engineered Woods LLC. (Egan, Brian)
Jun 1, 2020 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held (by video conference) on 6/1/2020. (Court Reporter V. Gunning.) (ntl)
May 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [58] STIPULATION TO EXTEND TIME to substantially complete document production to July 1, 2020 and to join other parties and amend pleadings to June 15, 2020 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 5/19/20. (ntl)
May 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [53] STIPULATION TO EXTEND TIME to submit Joint Claim Construction Brief and submit any comments on the technology tutorials to May 12, 2020 and May 14, 2020 respectively filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 5/13/20. (ntl)
May 15, 2020 58 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME re: to substantially complete document production to July 1, 2020 and to join other parties and amend pleadings to June 15, 2020 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 15, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that each side will be allocated seventy-five (75) minutes for argument at the Markman Hearing scheduled for June 1, 2020. The hearing will be a video hearing to be arranged by counsel. The video hearing must be available for public access. Any party wishing to refer to slides or other materials shall provide a copy to the Court no later than 4:00 p.m. on May 31, 2020. ORDERED by Judge Leonard P. Stark on 5/15/20. (ntl)
May 14, 2020 56 Statement (3)
Docket Text: STATEMENT -- Plaintiff Huber Engineered Woods LLC's Comments on Defendant Louisiana-Pacific Corporation's Technology Tutorial -- by Huber Engineered Woods LLC. (Egan, Brian)
May 14, 2020 57 Statement (7)
Docket Text: STATEMENT re [56] Statement Defendant's Comments on Plaintiff'sTechnology Tutorial by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 12, 2020 54 Joint Claim Construction Brief (30)
Docket Text: JOINT CLAIM CONSTRUCTION BRIEF - filed by Huber Engineered Woods LLC. (Egan, Brian)
May 12, 2020 55 Appendix (Main Document) (2)
Docket Text: Joint APPENDIX re [54] Joint Claim Construction Brief - by Huber Engineered Woods LLC. (Attachments: # (1) Exs. A-CC, Part 1, # (2) Exs. A-CC, Part 2, # (3) Exs. A-CC, Part 3)(Egan, Brian)
May 12, 2020 55 Appendix (Exs. A-CC, Part 1) (30)
Docket Text: Joint APPENDIX re [54] Joint Claim Construction Brief - by Huber Engineered Woods LLC. (Attachments: # (1) Exs. A-CC, Part 1, # (2) Exs. A-CC, Part 2, # (3) Exs. A-CC, Part 3)(Egan, Brian)
May 12, 2020 55 Appendix (Exs. A-CC, Part 2) (30)
Docket Text: Joint APPENDIX re [54] Joint Claim Construction Brief - by Huber Engineered Woods LLC. (Attachments: # (1) Exs. A-CC, Part 1, # (2) Exs. A-CC, Part 2, # (3) Exs. A-CC, Part 3)(Egan, Brian)
May 12, 2020 55 Appendix (Exs. A-CC, Part 3) (30)
Docket Text: Joint APPENDIX re [54] Joint Claim Construction Brief - by Huber Engineered Woods LLC. (Attachments: # (1) Exs. A-CC, Part 1, # (2) Exs. A-CC, Part 2, # (3) Exs. A-CC, Part 3)(Egan, Brian)
May 11, 2020 52 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Brian P. Egan regarding the June 1, 2020 Claim Construction Hearing. (Egan, Brian)
May 11, 2020 53 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to submit Joint Claim Construction Brief and submit any comments on the technology tutorials to May 12, 2020 and May 14, 2020 respectively - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 8, 2020 50 Notice (Other) (Main Document) (1)
Docket Text: NOTICE of Lodging of Defendant's Technology Tutorial by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
May 8, 2020 50 Notice (Other) (Exhibit A) (19)
Docket Text: NOTICE of Lodging of Defendant's Technology Tutorial by Louisiana-Pacific Corporation (Attachments: # (1) Exhibit A)(Farnan, Kelly)
May 8, 2020 51 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Technology Tutorial filed by Huber Engineered Woods LLC.(Egan, Brian)
May 6, 2020 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Sur-Reply Claim Construction Brief filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
May 4, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [47] Stipulation and Order Enlarging Page Limits filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 5/4/20. (ntl)
May 4, 2020 48 Notice (Other) (30)
Docket Text: NOTICE of Subpoena by Huber Engineered Woods LLC (Egan, Brian)
Apr 27, 2020 47 Stipulation (2)
Docket Text: STIPULATION and Proposed Order Enlarging Page Limits by Louisiana-Pacific Corporation. (Farnan, Kelly)
Apr 22, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [45] STIPULATION TO EXTEND TIME for certain claim construction briefing deadlines to various dates (see Stipulation for further details) filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 4/22/20. (ntl)
Apr 15, 2020 46 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Reply Claim Construction Brief filed by Huber Engineered Woods LLC.(Egan, Brian)
Apr 13, 2020 45 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for certain claim construction briefing deadlines to various dates (see Stipulation for further details) - filed by Huber Engineered Woods LLC. (Egan, Brian)
Mar 26, 2020 44 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Second Supplemental Responses to First Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Mar 23, 2020 43 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Answering Claim Construction Brief filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Mar 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [42] MOTION for Pro Hac Vice Appearance of Attorney Peter S. Selness filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 3/13/20. (ntl)
Mar 11, 2020 41 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Brian P. Egan (Egan, Brian)
Mar 11, 2020 42 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Peter S. Selness - filed by Huber Engineered Woods LLC. (Egan, Brian)
Feb 24, 2020 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Responses to Plaintiffs Second Set of Requests for Production of Documents and Things filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Feb 21, 2020 39 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Responses to Louisiana-Pacific Corporation's Second Request for Production of Documents and Things filed by Huber Engineered Woods LLC.(Egan, Brian)
Feb 19, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [38] STIPULATION TO EXTEND TIME for certain Claim Construction Briefing Deadlines to various dates (see Stipulation) filed by Huber Engineered Woods LLC -- Joint Claim Construction Brief due by 5/11/2020. Signed by Judge Leonard P. Stark on 2/19/20. (ntl)
Feb 18, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Adam S. Baldridge for Louisiana-Pacific 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. (myr)
Feb 18, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Lea H. Speed for Louisiana-Pacific 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. (myr)
Feb 10, 2020 37 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Opening Claim Construction Brief filed by Huber Engineered Woods LLC.(Egan, Brian)
Feb 10, 2020 38 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for certain Claim Construction Briefing Deadlines to various dates (see Stipulation) - filed by Huber Engineered Woods LLC. (Egan, Brian)
Feb 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [36] MOTION for Pro Hac Vice Appearance of Attorney Adam S. Baldridge and Lea H. Speed filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 2/7/20. (ntl)
Feb 6, 2020 36 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Adam S. Baldridge and Lea H. Speed - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Jan 28, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: This matter has been referred to Chief Magistrate Judge Mary Pat Thynge for ADR. Counsel are to advise on or before Tuesday, February 11, 2020, by email to Judge Thynge, with a copy to her Judicial Administrator, Ms. Kennedy, as well as opposing counsel, their clients interest in mediation and the timing when mediation is preferred with a very brief explanation why. Ordered by Chief Magistrate Judge Mary Pat Thynge on 1/28/20. (cak)
Jan 27, 2020 34 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Huber Engineered Woods LLC's Responses to Louisiana-Pacific Corporation's First Request for Production of Documents and Things and (2) Huber Engineered Woods LLC's Responses and Objections to Louisiana-Pacific Corporation's First Set of Interrogatories filed by Huber Engineered Woods LLC.(Egan, Brian)
Jan 24, 2020 33 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Second Set of Requests for Production of Documents and Things to Plaintiff Huber Engineered Woods LLC filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Jan 23, 2020 32 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Second Set of Requests for Production of Documents and Things to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Jan 21, 2020 31 Claim Construction Chart (Main Document) (3)
Docket Text: CLAIM Construction Chart by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-M)(Egan, Brian)
Jan 21, 2020 31 Claim Construction Chart (Exhibit A-M) (30)
Docket Text: CLAIM Construction Chart by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-M)(Egan, Brian)
Jan 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [30] STIPULATION TO EXTEND TIME for the parties to submit their Joint Claim Construction Chart to January 21, 2020 filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 1/17/20. (ntl)
Jan 16, 2020 30 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit their Joint Claim Construction Chart to January 21, 2020 - filed by Huber Engineered Woods LLC. (Egan, Brian)
Jan 10, 2020 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Supplemental Responses to First Set of Interrogatories filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Jan 6, 2020 27 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Huber Engineered Woods LLC's Disclosure of Proposed Terms Requiring Claim Construction filed by Huber Engineered Woods LLC.(Egan, Brian)
Jan 6, 2020 28 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Proposed Claim Construction Terms filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 20, 2019 26 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants First Set of Interrogatories and (2) Defendants First Set of Requests for Production and Things filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Dec 13, 2019 25 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Louisiana-Pacific Corporation's Initial Invalidity Contentions filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 25, 2019 24 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant's Responses to Plaintiff's First Set of Interrogatories and (2) Defendant's Responses to Plaintiff's First Set of Requests for Production of Documents and Things filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Nov 15, 2019 23 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Disclosure of Initial Infringement Claim Charts filed by Huber Engineered Woods LLC.(Egan, Brian)
Oct 30, 2019 22 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendant's Disclosure of Core Technical Documents and Sales Figures filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 28, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [20] STIPULATION and [Proposed] Order Concerning Electronically Stored Information ("ESI") filed by Huber Engineered Woods LLC; [19] Protective Order filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 10/28/19. (ntl)
Oct 25, 2019 21 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's First Set of Requests for Production of Documents and Things to Defendant Louisiana-Pacific Corporation and (2) Plaintiff's First Set of Interrogatories to Defendant Louisiana-Pacific Corporation filed by Huber Engineered Woods LLC.(Egan, Brian)
Oct 16, 2019 20 Stipulation (10)
Docket Text: STIPULATION and [Proposed] Order Concerning Electronically Stored Information ("ESI") by Huber Engineered Woods LLC. (Egan, Brian)
Oct 15, 2019 18 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendant's Initial Disclosures filed by Louisiana-Pacific Corporation.(Farnan, Kelly)
Oct 15, 2019 19 Proposed Order (18)
Docket Text: PROPOSED ORDER -- [Proposed] Protective Order -- by Huber Engineered Woods LLC. (Egan, Brian)
Oct 8, 2019 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge 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 https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
Oct 4, 2019 17 Scheduling Order (15)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Fact Discovery completed by 9/25/2020. Status Report due by 6/12/2020. Dispositive Motions due by 3/15/2021. An Oral Argument is set for 6/29/2021 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A Markman Hearing is set for 6/1/2020 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 8/16/2021. A Final Pretrial Conference is set for 8/27/2021 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A 5-10 day Jury Trial is set for 9/13/2021 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 10/4/19. (ntl)
Sep 30, 2019 16 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Rule 26 Initial Disclosures and (2) Plaintiff's Disclosure of Accused Products, Asserted Patents and Damages Model filed by Huber Engineered Woods LLC.(Egan, Brian)
Sep 12, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Daniel W. McDonald and Paige S. Stradley for Huber Engineered Woods LLC 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. (mal)
Sep 11, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jeffrey D. Blake for Huber Engineered Woods LLC 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. (mal)
Sep 10, 2019 15 Proposed Order (15)
Docket Text: Joint PROPOSED ORDER -- [Proposed] Scheduling Order -- by Huber Engineered Woods LLC. (Egan, Brian)
Aug 27, 2019 13 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding request that the Court issue an Order starting the process leading to a scheduling order and conference. (Blumenfeld, Jack)
Aug 27, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall confer regarding proposed dates in the scheduling order and shall submit a proposal, including a proposal for the length and timing of trial, to the Court no later than September 10, 2019. The parties are to review the Court's form scheduling order, which is posted at http://www.ded.uscourts.gov (see Chambers, Judge Stark, New Patent Procedures). ORDERED by Judge Leonard P. Stark on 8/27/19. (ntl)
Jun 19, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Anthony F. Schlehuber for Louisiana-Pacific 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. (amf)
Jun 14, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [12] MOTION for Pro Hac Vice Appearance of Attorney W. Edward Ramage and Anthony F. Schlehuber filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 6/14/19. (ntl)
Jun 14, 2019 12 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney W. Edward Ramage and Anthony F. Schlehuber - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
May 1, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [11] MOTION for Pro Hac Vice Appearance of Attorney Jeffrey D. Blake, Daniel W. McDonald and Paige S. Stradley filed by Huber Engineered Woods LLC. Signed by Judge Leonard P. Stark on 5/1/19. (ntl)
May 1, 2019 11 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jeffrey D. Blake, Daniel W. McDonald and Paige S. Stradley - filed by Huber Engineered Woods LLC. (Egan, Brian)
Apr 25, 2019 10 Answer to Counterclaim (7)
Docket Text: ANSWER to [8] Answer to Complaint, Counterclaim by Huber Engineered Woods LLC.(Egan, Brian)
Apr 11, 2019 8 Answer to Complaint (24)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Huber Engineered Woods LLC by Louisiana-Pacific Corporation.(Farnan, Kelly)
Apr 11, 2019 9 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Mar 15, 2019 7 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Jennifer A. Ward as co-counsel. Reason for request: No longer with firm. (Ward, Jennifer)
Feb 26, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [6] STIPULATION TO EXTEND TIME Answer Complaint to April 11, 2019 filed by Louisiana-Pacific Corporation. Signed by Judge Leonard P. Stark on 2/26/19. (ntl)
Feb 25, 2019 6 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME Answer Complaint to April 11, 2019 - filed by Louisiana-Pacific Corporation. (Farnan, Kelly)
Feb 21, 2019 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. (bkb)
Feb 19, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Louisiana-Pacific Corporation on 2/19/2019. 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. (nmg)
Feb 19, 2019 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Huber Engineered Woods LLC. Louisiana-Pacific Corporation served on 2/19/2019, answer due 3/12/2019. (Blumenfeld, Jack)
Feb 18, 2019 1 Complaint* (1)
Feb 18, 2019 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT for PATENT INFRINGEMENT filed with Jury Demand against Louisiana-Pacific Corporation - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2572657.) - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-M, # (2) Civil Cover Sheet)(nmg)
Feb 18, 2019 1 Complaint (Exhibit A-M) (30)
Docket Text: COMPLAINT for PATENT INFRINGEMENT filed with Jury Demand against Louisiana-Pacific Corporation - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2572657.) - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-M, # (2) Civil Cover Sheet)(nmg)
Feb 18, 2019 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT for PATENT INFRINGEMENT filed with Jury Demand against Louisiana-Pacific Corporation - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2572657.) - filed by Huber Engineered Woods LLC. (Attachments: # (1) Exhibit A-M, # (2) Civil Cover Sheet)(nmg)
Feb 18, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmg)
Feb 18, 2019 3 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) See Attached. (nmg) (Main Document 3 replaced on 2/19/2019) (nmg).
Feb 18, 2019 4 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent J.M. Huber Corporation for Huber Engineered Woods LLC filed by Huber Engineered Woods LLC. (nmg)
Menu