Search
Patexia Research
Case number 6:11-cv-00445

Innovative Automation v. Memorial Hermann Healthcare System et al > Documents

Date Field Doc. No.Description (Pages)
Jan 9, 2012 34 Corporate Disclosure Statement (2)
Jan 9, 2012 40 Main Document (7)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (3)
Jan 9, 2012 3 Exhibit B (6)
Jan 9, 2012 4 Exhibit C (6)
Jan 9, 2012 41 Answer to Counterclaim (5)
Jan 9, 2012 1 Main Document (7)
Jan 9, 2012 1 Exhibit A (U.S. Patent No. 7,174,362) (9)
Jan 9, 2012 2 Civil Cover Sheet (2)
Jan 9, 2012 21 Main Document (8)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 22 Answer to Counterclaim (5)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Text of Proposed Order (1)
Jan 9, 2012 23 Answer to Counterclaim (4)
Jan 9, 2012 25 Answer to Counterclaim (4)
Jan 9, 2012 24 Answer to Counterclaim (4)
Jan 9, 2012 32 Main Document (2)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 36 Reply to Response to Motion (5)
Jan 9, 2012 35 Main Document (18)
Jan 9, 2012 1 Affidavit of Todd Kennedy (3)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Exhibit C (3)
Jan 9, 2012 5 Exhibit D (7)
Jan 9, 2012 6 Exhibit E (7)
Jan 9, 2012 7 Exhibit F (2)
Jan 9, 2012 8 Exhibit G (3)
Jan 9, 2012 9 Exhibit H (11)
Jan 9, 2012 10 Exhibit I (19)
Jan 9, 2012 11 Exhibit J (14)
Jan 9, 2012 12 Exhibit K (3)
Jan 9, 2012 13 Exhibit L (2)
Jan 9, 2012 14 Exhibit M (6)
Jan 9, 2012 15 Exhibit N (12)
Jan 9, 2012 16 Exhibit O (2)
Jan 9, 2012 17 Affidavit of Gil Lee (2)
Jan 9, 2012 18 Text of Proposed Order (1)
Jan 9, 2012 38 Notice (Other) (3)
Jan 9, 2012 40 Main Document (7)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (3)
Jan 9, 2012 3 Exhibit B (6)
Jan 9, 2012 4 Exhibit C (6)
Jan 9, 2012 41 Answer to Counterclaim (5)
Jan 9, 2012 5 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 13 Answer to Complaint (10)
Jan 9, 2012 13 Counterclaim (10)
Jan 9, 2012 15 Corporate Disclosure Statement (2)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 5 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 13 Answer to Complaint (10)
Jan 9, 2012 13 Counterclaim (10)
Jan 9, 2012 15 Corporate Disclosure Statement (2)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 26 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 33 Main Document (10)
Jan 9, 2012 1 Exhibit A (2)
Jan 9, 2012 2 Exhibit B (2)
Jan 9, 2012 33 Main Document (10)
Jan 9, 2012 1 Exhibit A (2)
Jan 9, 2012 2 Exhibit B (2)
Jan 9, 2012 34 Corporate Disclosure Statement (2)
Jan 9, 2012 33 Main Document (10)
Jan 9, 2012 1 Exhibit A (2)
Jan 9, 2012 2 Exhibit B (2)
Jan 9, 2012 26 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 33 Main Document (10)
Jan 9, 2012 1 Exhibit A (2)
Jan 9, 2012 2 Exhibit B (2)
Jan 9, 2012 23 Answer to Counterclaim (4)
Jan 9, 2012 24 Answer to Counterclaim (4)
Jan 9, 2012 25 Answer to Counterclaim (4)
Jan 9, 2012 32 Main Document (2)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 35 Main Document (18)
Jan 9, 2012 1 Affidavit of Todd Kennedy (3)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Exhibit C (3)
Jan 9, 2012 5 Exhibit D (7)
Jan 9, 2012 6 Exhibit E (7)
Jan 9, 2012 7 Exhibit F (2)
Jan 9, 2012 8 Exhibit G (3)
Jan 9, 2012 9 Exhibit H (11)
Jan 9, 2012 10 Exhibit I (19)
Jan 9, 2012 11 Exhibit J (14)
Jan 9, 2012 12 Exhibit K (3)
Jan 9, 2012 13 Exhibit L (2)
Jan 9, 2012 14 Exhibit M (6)
Jan 9, 2012 15 Exhibit N (12)
Jan 9, 2012 16 Exhibit O (2)
Jan 9, 2012 17 Affidavit of Gil Lee (2)
Jan 9, 2012 18 Text of Proposed Order (1)
Jan 9, 2012 36 Reply to Response to Motion (5)
Jan 9, 2012 38 Notice (Other) (3)
Jan 9, 2012 40 Main Document (7)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (3)
Jan 9, 2012 3 Exhibit B (6)
Jan 9, 2012 4 Exhibit C (6)
Jan 9, 2012 41 Answer to Counterclaim (5)
Jan 9, 2012 1 Main Document (7)
Jan 9, 2012 1 Exhibit A (U.S. Patent No. 7,174,362) (9)
Jan 9, 2012 2 Civil Cover Sheet (2)
Jan 9, 2012 22 Answer to Counterclaim (5)
Jan 9, 2012 21 Main Document (8)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Text of Proposed Order (1)
Jan 9, 2012 23 Answer to Counterclaim (4)
Jan 9, 2012 24 Answer to Counterclaim (4)
Jan 9, 2012 25 Answer to Counterclaim (4)
Jan 9, 2012 32 Main Document (2)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 36 Reply to Response to Motion (5)
Jan 9, 2012 35 Main Document (18)
Jan 9, 2012 1 Affidavit of Todd Kennedy (3)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Exhibit C (3)
Jan 9, 2012 5 Exhibit D (7)
Jan 9, 2012 6 Exhibit E (7)
Jan 9, 2012 7 Exhibit F (2)
Jan 9, 2012 8 Exhibit G (3)
Jan 9, 2012 9 Exhibit H (11)
Jan 9, 2012 10 Exhibit I (19)
Jan 9, 2012 11 Exhibit J (14)
Jan 9, 2012 12 Exhibit K (3)
Jan 9, 2012 13 Exhibit L (2)
Jan 9, 2012 14 Exhibit M (6)
Jan 9, 2012 15 Exhibit N (12)
Jan 9, 2012 16 Exhibit O (2)
Jan 9, 2012 17 Affidavit of Gil Lee (2)
Jan 9, 2012 18 Text of Proposed Order (1)
Jan 9, 2012 38 Notice (Other) (3)
Jan 9, 2012 40 Main Document (7)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (3)
Jan 9, 2012 3 Exhibit B (6)
Jan 9, 2012 4 Exhibit C (6)
Jan 9, 2012 41 Answer to Counterclaim (5)
Jan 9, 2012 1 Main Document (7)
Jan 9, 2012 1 Exhibit A (U.S. Patent No. 7,174,362) (9)
Jan 9, 2012 2 Civil Cover Sheet (2)
Jan 9, 2012 21 Main Document (8)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Text of Proposed Order (1)
Jan 9, 2012 22 Answer to Counterclaim (5)
Jan 9, 2012 23 Answer to Counterclaim (4)
Jan 9, 2012 24 Answer to Counterclaim (4)
Jan 9, 2012 25 Answer to Counterclaim (4)
Jan 9, 2012 32 Main Document (2)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 36 Reply to Response to Motion (5)
Jan 9, 2012 35 Main Document (18)
Jan 9, 2012 1 Affidavit of Todd Kennedy (3)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Exhibit C (3)
Jan 9, 2012 5 Exhibit D (7)
Jan 9, 2012 6 Exhibit E (7)
Jan 9, 2012 7 Exhibit F (2)
Jan 9, 2012 8 Exhibit G (3)
Jan 9, 2012 9 Exhibit H (11)
Jan 9, 2012 10 Exhibit I (19)
Jan 9, 2012 11 Exhibit J (14)
Jan 9, 2012 12 Exhibit K (3)
Jan 9, 2012 13 Exhibit L (2)
Jan 9, 2012 14 Exhibit M (6)
Jan 9, 2012 15 Exhibit N (12)
Jan 9, 2012 16 Exhibit O (2)
Jan 9, 2012 17 Affidavit of Gil Lee (2)
Jan 9, 2012 18 Text of Proposed Order (1)
Jan 9, 2012 38 Notice (Other) (3)
Jan 9, 2012 40 Main Document (7)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (3)
Jan 9, 2012 3 Exhibit B (6)
Jan 9, 2012 4 Exhibit C (6)
Jan 9, 2012 41 Answer to Counterclaim (5)
Jan 9, 2012 1 Main Document (7)
Jan 9, 2012 1 Exhibit A (U.S. Patent No. 7,174,362) (9)
Jan 9, 2012 2 Civil Cover Sheet (2)
Jan 9, 2012 21 Main Document (8)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Text of Proposed Order (1)
Jan 9, 2012 22 Answer to Counterclaim (5)
Jan 9, 2012 23 Answer to Counterclaim (4)
Jan 9, 2012 24 Answer to Counterclaim (4)
Jan 9, 2012 25 Answer to Counterclaim (4)
Jan 9, 2012 32 Main Document (2)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 36 Reply to Response to Motion (5)
Jan 9, 2012 35 Main Document (18)
Jan 9, 2012 1 Affidavit of Todd Kennedy (3)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Exhibit C (3)
Jan 9, 2012 5 Exhibit D (7)
Jan 9, 2012 6 Exhibit E (7)
Jan 9, 2012 7 Exhibit F (2)
Jan 9, 2012 8 Exhibit G (3)
Jan 9, 2012 9 Exhibit H (11)
Jan 9, 2012 10 Exhibit I (19)
Jan 9, 2012 11 Exhibit J (14)
Jan 9, 2012 12 Exhibit K (3)
Jan 9, 2012 13 Exhibit L (2)
Jan 9, 2012 14 Exhibit M (6)
Jan 9, 2012 15 Exhibit N (12)
Jan 9, 2012 16 Exhibit O (2)
Jan 9, 2012 17 Affidavit of Gil Lee (2)
Jan 9, 2012 18 Text of Proposed Order (1)
Jan 9, 2012 38 Notice (Other) (3)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 7 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 9 Notice of Attorney Appearance (2)
Jan 9, 2012 10 Corporate Disclosure Statement (2)
Jan 9, 2012 11 Answer to Complaint (10)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 11 Counterclaim (10)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 7 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 9 Notice of Attorney Appearance (2)
Jan 9, 2012 10 Corporate Disclosure Statement (2)
Jan 9, 2012 11 Answer to Complaint (10)
Jan 9, 2012 11 Counterclaim (10)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 1 Main Document (7)
Jan 9, 2012 1 Exhibit A (U.S. Patent No. 7,174,362) (9)
Jan 9, 2012 2 Civil Cover Sheet (2)
Jan 9, 2012 21 Main Document (8)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Text of Proposed Order (1)
Jan 9, 2012 22 Answer to Counterclaim (5)
Jan 9, 2012 23 Answer to Counterclaim (4)
Jan 9, 2012 24 Answer to Counterclaim (4)
Jan 9, 2012 32 Main Document (2)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 25 Answer to Counterclaim (4)
Jan 9, 2012 35 Main Document (18)
Jan 9, 2012 1 Affidavit of Todd Kennedy (3)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Exhibit C (3)
Jan 9, 2012 5 Exhibit D (7)
Jan 9, 2012 6 Exhibit E (7)
Jan 9, 2012 7 Exhibit F (2)
Jan 9, 2012 8 Exhibit G (3)
Jan 9, 2012 9 Exhibit H (11)
Jan 9, 2012 10 Exhibit I (19)
Jan 9, 2012 11 Exhibit J (14)
Jan 9, 2012 12 Exhibit K (3)
Jan 9, 2012 13 Exhibit L (2)
Jan 9, 2012 36 Reply to Response to Motion (5)
Jan 9, 2012 14 Exhibit M (6)
Jan 9, 2012 15 Exhibit N (12)
Jan 9, 2012 16 Exhibit O (2)
Jan 9, 2012 17 Affidavit of Gil Lee (2)
Jan 9, 2012 18 Text of Proposed Order (1)
Jan 9, 2012 38 Notice (Other) (3)
Jan 9, 2012 40 Main Document (7)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (3)
Jan 9, 2012 3 Exhibit B (6)
Jan 9, 2012 4 Exhibit C (6)
Jan 9, 2012 1 Main Document (7)
Jan 9, 2012 1 Exhibit A (U.S. Patent No. 7,174,362) (9)
Jan 9, 2012 2 Civil Cover Sheet (2)
Jan 9, 2012 41 Answer to Counterclaim (5)
Jan 9, 2012 21 Main Document (8)
Jan 9, 2012 1 Affidavit of Todd Kennedy (2)
Jan 9, 2012 2 Exhibit A (100)
Jan 9, 2012 3 Exhibit B (50)
Jan 9, 2012 4 Text of Proposed Order (1)
Jan 9, 2012 22 Answer to Counterclaim (5)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 12 Answer to Complaint (10)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 8 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 11 Answer to Complaint (10)
Jan 9, 2012 9 Notice of Attorney Appearance (2)
Jan 9, 2012 4 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 11 Answer to Complaint (10)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 12 Counterclaim (10)
Jan 9, 2012 8 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 10 Corporate Disclosure Statement (2)
Jan 9, 2012 16 Corporate Disclosure Statement (2)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 10 Corporate Disclosure Statement (2)
Jan 9, 2012 11 Counterclaim (10)
Jan 9, 2012 9 Notice of Attorney Appearance (2)
Jan 9, 2012 11 Counterclaim (10)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 6 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 14 Answer to Complaint (10)
Jan 9, 2012 14 Counterclaim (10)
Jan 9, 2012 17 Corporate Disclosure Statement (2)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 14 Answer to Complaint (10)
Jan 9, 2012 6 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 14 Counterclaim (10)
Jan 9, 2012 17 Corporate Disclosure Statement (2)
Jan 9, 2012 27 Main Document (12)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 28 Main Document (3)
Jan 9, 2012 1 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 2 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 3 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 4 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 5 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 6 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 7 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 8 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 9 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 10 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 11 Certificate of Service (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 29 Main Document (21)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. (3)
Jan 9, 2012 2 Exhibit A- List of cases filed by Innovative Automation LLC involving the ' (2)
Jan 9, 2012 3 Exhibit B- Declaration of Jim Stewart (5)
Jan 9, 2012 4 Exhibit C- Declaration of Renee Reimer (4)
Jan 9, 2012 5 Exhibit D- Declaration of Steve Roche (3)
Jan 9, 2012 6 Exhibit E- Declaration of Jon Krainock (4)
Jan 9, 2012 7 Exhibit F- Declaratory Judgment action filed by Rimage Corporation in the Northe (6)
Jan 9, 2012 8 Exhibit G- Order Requiring Parties to File Administrative Motions signed by Magi (3)
Jan 9, 2012 9 Exhibit H- Order Regarding Administrative Motion to Relate Cases Pursuant to Loc (3)
Jan 9, 2012 10 Exhibit I- Order Referring Cases for Reassignment to the Honorable Magistrate Ju (3)
Jan 9, 2012 11 Exhibit J- DisCopyLabs indemnification letter dated October 27, 2011 (3)
Jan 9, 2012 12 Text of Proposed Order (1)
Jan 9, 2012 4 Unopposed Application for Extension of Time to Answer Complaint (1)
Jan 9, 2012 39 Main Document (8)
Jan 9, 2012 1 Affidavit Declaration of H. Craig Hall, Jr. in Support of Defendants' Reply (2)
Jan 9, 2012 2 Exhibit A- Complaint for Declaratory Judgment filed in the Northern District of (6)
Jan 9, 2012 3 Exhibit B- Answer and Counterclaims filed by Innovative Automation; Rimage Corpo (9)
Jan 9, 2012 4 Exhibit C- Letter from counsel for CustomCD, Inc. to counsel for Rimage Corporat (3)
Jan 9, 2012 12 Answer to Complaint (10)
Jan 9, 2012 12 Counterclaim (10)
Jan 9, 2012 16 Corporate Disclosure Statement (2)
Jan 9, 2012 27 Main Document (12)
Menu