Search
Patexia Research
Case number 1:17-cv-09175

Mantissa Corporation v. Old Second Bancorp, Inc > Documents

Date Field Doc. No.Description (Pages)
Mar 21, 2023 75 MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the joint status report. The matter is stayed pending the decision in the appeal in Mantissa Corp. v. First Financial Corp., et al., No. 17-9174 (Kendall, J.). Parties are to file a status report by 11/30/23 or within two weeks of a final decision in the appeal, whichever occurs earlier. Mailed notice. (dm, ) (Entered: 03/21/2023) (1)
Mar 20, 2023 74 STATUS Report JOINT Status Report by Mantissa Corporation (Demarco, A. John) (Entered: 03/20/2023) (2)
Jan 5, 2023 73 MINUTE entry before the Honorable Mary M. Rowland: Attorney Amber Sanges Hemberger's motion to withdraw as counsel for Defendants 72 is granted. Attorney Amber Sanges Hemberger terminated. Mailed notice. (dm, ) (Entered: 01/05/2023) (1)
Dec 30, 2022 72 MOTION by Attorney Amber Sanges Hemberger to withdraw as attorney for Old Second Bancorp, Inc, Old Second National Bank. No party information provided (Krauskopf, Stuart) (Entered: 12/30/2022) (2)
Dec 29, 2022 71 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice. (tg, ) (Entered: 12/29/2022) (1)
Nov 1, 2022 70 terminate deadlines (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the joint status report. The matter is stayed pending the decision in the appeal in Mantissa Corp. v. First Financial Corp., et al., No. 17-9174 (Kendall, J.). Parties are to file a status report by 3/20/23 updating the court on the status of the appellate matter. Mailed notice. (dm, )
Oct 28, 2022 69 status report (2)
Docket Text: STATUS Report JOINT Status Report by Mantissa Corporation (Demarco, A. John)
Oct 12, 2022 68 terminate deadlines (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: On 11/18/19, the parties agreed that the court should request a coordinated Claim Construction hearing in light of other identical matters pending in other cases in this court. [60] See IOP13(e). Since that time, the court in Mantissa Corp. v. First Financial Corp., et al., No. 17-9174 (Kendall, J.), has concluded said claim construction proceedings. That matter is currently pending before the Seventh Circuit Court of appeals. By 10/28/22 parties in this matter are to file a status report informing the court the impact of the First Financial decision on this case, whether this case can be terminated, whether a settlement conference in this matter would be productive. Mailed notice. (dm, )
Nov 30, 2020 67 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Motion for leave to withdraw Anjuli Veena Nanda as counsel for Defendants [66] is granted. Attorney Anjuli Veena Nanda terminated as counsel. Mailed notice. (dm, )
Nov 25, 2020 66 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney Anjuli Veena Nanda to withdraw as attorney for Old Second Bancorp, Inc, Old Second National Bank. No party information provided (Smith, Ryan)
Jul 10, 2020 65 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk2, Docket)
May 26, 2020 64 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket3, )
Apr 24, 2020 63 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket3, )
Mar 30, 2020 62 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 61 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (pj, )
Nov 18, 2019 56 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Telephonic status hearing set for 11/18/19 at 9:15am. Counsel shall call 866-434-5269; access code 3751971. Mailed notice. (dm, )
Nov 18, 2019 57 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Amber Nicole Sanges (Sanges, Amber)
Nov 18, 2019 58 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Mantissa Corporation by A. John Demarco (Demarco, A. John)
Nov 18, 2019 59 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Anjuli Veena Nanda (Nanda, Anjuli)
Nov 18, 2019 60 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Telephonic status hearing held. Local counsel was present. The Court raised concerns about identical or near-identical challenges regarding the same patent pending in the Northern and Central District of Illinois. Judge Rowland plans to request the Executive Committee, pursuant to IOP 13(e), for reasons of efficient judicial administration, to direct a coordinated claim construction proceedings. Neither party opposes this. Claim construction hearing set for 11/19/19 is stricken. A further status will be set following a decision by the Executive Committee. Mailed notice. (dm, )
Oct 23, 2019 55 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: At the Court's instance, Claim Construction hearing set for 11/19/19 is now set for 9:00 am. (Note Time Change Only). The Court encourages the parties to contact the Court's systems department at least 7 days in advance of the hearing to coordinate any specific presentation and technology needs for the claim construction hearing. The systems department can be reached at (312) 435-6045. Mailed notice. (dm, )
Oct 14, 2019 54 memorandum (3)
Docket Text: MEMORANDUM by Old Second Bancorp, Inc, Old Second National Bank Joint Claim Construction Chart (Smith, Ryan)
Oct 10, 2019 53 status hearing (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Reassignment status hearing held. Joint claim construction chart due 10/14/19. Claim Construction hearing set for 11/19/19 at 1:30pm. Mailed notice. (dm, )
Oct 7, 2019 52 memorandum (Main Document) (12)
Docket Text: MEMORANDUM memorandum[50] by Old Second Bancorp, Inc, Old Second National Bank Reply Claim Construction Brief (Attachments: # (1) Declaration of Ryan R. Smith ISO Reply Claim Construction Brief, # (2) Exhibit 1 to Smith Declaration, # (3) Exhibit 2 to Smith Declaration)(Smith, Ryan)
Oct 7, 2019 52 memorandum (Declaration of Ryan R. Smith ISO Reply Claim Construction Brief) (1)
Docket Text: MEMORANDUM memorandum[50] by Old Second Bancorp, Inc, Old Second National Bank Reply Claim Construction Brief (Attachments: # (1) Declaration of Ryan R. Smith ISO Reply Claim Construction Brief, # (2) Exhibit 1 to Smith Declaration, # (3) Exhibit 2 to Smith Declaration)(Smith, Ryan)
Oct 7, 2019 52 memorandum (Exhibit 1 to Smith Declaration) (2)
Docket Text: MEMORANDUM memorandum[50] by Old Second Bancorp, Inc, Old Second National Bank Reply Claim Construction Brief (Attachments: # (1) Declaration of Ryan R. Smith ISO Reply Claim Construction Brief, # (2) Exhibit 1 to Smith Declaration, # (3) Exhibit 2 to Smith Declaration)(Smith, Ryan)
Oct 7, 2019 52 memorandum (Exhibit 2 to Smith Declaration) (24)
Docket Text: MEMORANDUM memorandum[50] by Old Second Bancorp, Inc, Old Second National Bank Reply Claim Construction Brief (Attachments: # (1) Declaration of Ryan R. Smith ISO Reply Claim Construction Brief, # (2) Exhibit 1 to Smith Declaration, # (3) Exhibit 2 to Smith Declaration)(Smith, Ryan)
Sep 26, 2019 50 memorandum (17)
Docket Text: MEMORANDUM by Mantissa Corporation Plaintiff Mantissa Corporation's Claim Construction Brief (Kurk, Nicholas)
Sep 26, 2019 51 declaration (Main Document) (8)
Docket Text: DECLARATION of Gary M. Dennis regarding memorandum[50] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Kurk, Nicholas)
Sep 26, 2019 51 declaration (Exhibit 1) (2)
Docket Text: DECLARATION of Gary M. Dennis regarding memorandum[50] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Kurk, Nicholas)
Sep 26, 2019 51 declaration (Exhibit 2) (2)
Docket Text: DECLARATION of Gary M. Dennis regarding memorandum[50] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Kurk, Nicholas)
Sep 26, 2019 51 declaration (Exhibit 3) (22)
Docket Text: DECLARATION of Gary M. Dennis regarding memorandum[50] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Kurk, Nicholas)
Sep 26, 2019 51 declaration (Exhibit 4) (15)
Docket Text: DECLARATION of Gary M. Dennis regarding memorandum[50] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Kurk, Nicholas)
Sep 20, 2019 49 declaration (Main Document) (2)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] , Supplemental Declaration ISO Opening Claim Construction Brief (Attachments: # (1) Exhibit A)(Smith, Ryan)
Sep 20, 2019 49 declaration (Exhibit A) (6)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] , Supplemental Declaration ISO Opening Claim Construction Brief (Attachments: # (1) Exhibit A)(Smith, Ryan)
Sep 13, 2019 48 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: By agreement between the parties, reassignment status hearing set for 9/24/19 is stricken and reset to 10/10/19 at 11:30am in courtroom 1225. Parties are directed to review Judge Rowland's Standing Order on Cases Reassigned to Judge Mary M. Rowland, on the Court's website at https://www.ilnd.uscourts.gov/. Mailed notice. (dm, )
Sep 12, 2019 47 status report (7)
Docket Text: STATUS Report Joint Status Report by Mantissa Corporation (Kurk, Nicholas)
Sep 5, 2019 46 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Reassignment status hearing set for 9/24/19 at 11:30am in courtroom 1225. Parties are directed to review Judge Rowland's Standing Order on Cases Reassigned to Judge Mary M. Rowland, on the Court's website at https://www.ilnd.uscourts.gov/. On or before 9/17/19, counsel shall confer, prepare, and file a joint status report, not to exceed five pages. The report shall provide the information listed in the "Initial Status Report for Reassigned Case," a link to which is provided in the Standing Order on Cases Reassigned to Judge Mary M. Rowland. Mailed notice. (dm, )
Aug 26, 2019 42 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:The status hearing set for 10/1/2019 before Judge Ruben Castillo is stricken. (rao, )
Aug 26, 2019 43 memorandum (14)
Docket Text: MEMORANDUM by Old Second Bancorp, Inc, Old Second National Bank Opening Claim Construction Brief (Smith, Ryan)
Aug 26, 2019 44 declaration (Main Document) (16)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 1) (15)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 2) (8)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 3) (3)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 4) (4)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 5) (4)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 6) (11)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 7) (30)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 8) (19)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 44 declaration (Exhibit 9) (10)
Docket Text: DECLARATION of Dr. V. Thomas Rhyne regarding memorandum[43] Opening Claim Construction Brief (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)(Smith, Ryan)
Aug 26, 2019 45 appendix (Main Document) (3)
Docket Text: APPENDIX memorandum[43] Joint Appendix Pursuant to Local Patent Rule 4.2(b) (Attachments: # (1) Joint Appendix Exhibit 1, # (2) Joint Appendix Exhibit 2)(Smith, Ryan)
Aug 26, 2019 45 appendix (Joint Appendix Exhibit 1) (18)
Docket Text: APPENDIX memorandum[43] Joint Appendix Pursuant to Local Patent Rule 4.2(b) (Attachments: # (1) Joint Appendix Exhibit 1, # (2) Joint Appendix Exhibit 2)(Smith, Ryan)
Aug 26, 2019 45 appendix (Joint Appendix Exhibit 2) (30)
Docket Text: APPENDIX memorandum[43] Joint Appendix Pursuant to Local Patent Rule 4.2(b) (Attachments: # (1) Joint Appendix Exhibit 1, # (2) Joint Appendix Exhibit 2)(Smith, Ryan)
Aug 22, 2019 41 assigning/reassigning Case (11)
Docket Text: EXECUTIVE COMMITTEE ORDER: GENERAL ORDER 19-0024 Pursuant to the Executive Committee Order entered on August 9, 2019 the civil cases on the attached list have been randomly selected for reassignment to form the initial calendar of the Honorable Mary M. Rowland; therefore IT IS HEREBY ORDERED that the attached list of 342 cases be reassigned to the Honorable Mary M. Rowland; and IT IS FURTHER ORDERED that all parties affected by this Order must review the Honorable Mary M. Rowland's webpage on the Court's website for the purpose of reviewing instructions regarding scheduling and case management procedures; and IT IS FURTHER ORDERED that any civil case that has been reassigned pursuant to this Order shall not be randomly reassigned to create the initial calendar of a new district judge for twelve months from the date of this Order; and IT IS FURTHER ORDERED that the Clerk of Court is directed to add the Honorable Mary M. Rowland to the Court's civil case assignment system during the next business day, so that she shall receive a full share of such cases; and IT IS FURTHER ORDERED that the Clerk of Court is directed to add the Honorable Mary M. Rowland to the Court's criminal case assignment system thirty days from the entry of this Order, so that she shall receive a full share of such cases. Case reassigned to the Honorable Mary M. Rowland for all further proceedings. Honorable Ruben Castillo no longer assigned to the case. Signed by Honorable Rebecca R. Pallmeyer on 8/22/2019.(tg, )
Jul 30, 2019 40 status hearing (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:Status hearing held on 7/30/2019 and continued to 10/1/2019 at 9:45 a.m. Defendant's opening claim construction brief is due by 8/26/2019. Plaintiff's response is due by 9/26/2019. (rao, )
Jul 16, 2019 39 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:The status hearing set for 7/24/2019 is stricken and reset to 7/30/2019 at 9:45 a.m. (rao, )
May 15, 2019 38 order on motion to withdraw (1)
Docket Text: ORDER: Defendants' motion for leave to withdraw the appearance of Adam Wolek as counsel for defendants Old Second Bancorp, Inc. and Old Second National Bank [37] is granted. Signed by the Honorable Ruben Castillo on 5/15/2019. Mailed notice(pk, )
May 14, 2019 36 order on motion to amend/correct (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo: Status hearing and motion hearing held on 5/14/2019. Joint motion to amend scheduling order [35] is granted. Final Infringement, Unenforceability and Invalidity Contentions are due 6/10/2019. Final Non-Infringement, Enforceability and Validity Contentions are due 7/8/2019. Exchange of Claim Terms Needing Construction and Proposed Construction due 7/22/2019. The Court will hold a status hearing on 7/24/2019 at 9:45 a.m. (rao, )
May 14, 2019 37 motion to withdraw (2)
Docket Text: MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to withdraw Motion for Leave to Withdraw Adam Wolek as Counsel for Defendants (Smith, Ryan)
May 2, 2019 35 motion to amend/correct (4)
Docket Text: MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to amend/correct status hearing,, set deadlines/hearings, [33] Joint Motion to Amend Scheduling Order (Smith, Ryan)
Apr 9, 2019 34 status hearing (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:Status hearing held on 4/9/2019 and continued to 5/14/2019 at 9:45 a.m. (rao, )
Jan 8, 2019 33 status hearing (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:Status hearing held on 1/8/2019 and continued to 4/9/2019 at 9:45 a.m. The parties are granted leave to proceed with discovery. Final Infringement, Unenforceability and Invalidity Contentions are due 5/10/2019. Final Non-Infringement, Enforceability and Validity Contentions are due 6/7/2019. Exchange of Claim Terms Needing Construction and Proposed Construction due 6/21/2019. (rao, )
Jan 2, 2019 32 status report (5)
Docket Text: STATUS Report Joint Status Report by Mantissa Corporation (Kurk, Nicholas)
Dec 19, 2018 31 order on motion to set aside (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo: Motion hearing held on 12/19/2018. Plaintiff's motion to lift the stay [30] is granted. The parties are granted leave to proceed with discovery. The parties are directed to file a joint status report by 1/2/2019. The Court will hold a status hearing in open court on 1/8/2019 at 9:45 a.m. A full litigation schedule for this case will be set at the status hearing. (rao, )
Dec 11, 2018 29 notice of motion (2)
Docket Text: Notice of Motion to Lift the Stay NOTICE of Motion by Nicholas Anthony Kurk for presentment of before Honorable Ruben Castillo on 12/19/2018 at 09:45 AM. (Kurk, Nicholas)
Dec 11, 2018 30 motion to set aside (Main Document) (5)
Docket Text: MOTION by Plaintiff Mantissa Corporation to set aside notice of motion[29] Plaintiff's Motion to Lift the Stay (Attachments: # (1) Exhibit 1)(Kurk, Nicholas)
Dec 11, 2018 30 motion to set aside (Exhibit 1) (9)
Docket Text: MOTION by Plaintiff Mantissa Corporation to set aside notice of motion[29] Plaintiff's Motion to Lift the Stay (Attachments: # (1) Exhibit 1)(Kurk, Nicholas)
Jun 20, 2018 27 order on motion to stay (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:Defendants' motion to stay [19] is GRANTED. This case is STAYED in all respects pending further order of the Court. During the stay, this lawsuit will be administratively dismissed without prejudice, with full reinstatement rights once this stay is lifted. Any party may move to lift the stay upon disposition of the Ondot Litigation. (rao, )
Jun 20, 2018 28 memorandum opinion and order (19)
Docket Text: MEMORANDUM OPINION AND ORDER Signed by the Honorable Ruben Castillo on 6/20/2018:(rao, )
Jun 5, 2018 26 other (Main Document) (3)
Docket Text: Notice of Order by Mantissa Corporation (Attachments: # (1) Exhibit 1)(Kurk, Nicholas)
Jun 5, 2018 26 other (Exhibit 1) (6)
Docket Text: Notice of Order by Mantissa Corporation (Attachments: # (1) Exhibit 1)(Kurk, Nicholas)
Apr 10, 2018 25 reply to response to motion (Main Document) (9)
Docket Text: REPLY by Old Second Bancorp, Inc, Old Second National Bank to response in opposition to motion, [24] DEFENDANTS REPLY TO MOTION TO STAY PENDING RESOLUTION OF MANUFACTURER CASE FILED BY ONDOT SYSTEMS, INC. (Attachments: # (1) Exhibit 1 through 3)(Smith, Ryan)
Apr 10, 2018 25 reply to response to motion (Exhibit 1 through 3) (30)
Docket Text: REPLY by Old Second Bancorp, Inc, Old Second National Bank to response in opposition to motion, [24] DEFENDANTS REPLY TO MOTION TO STAY PENDING RESOLUTION OF MANUFACTURER CASE FILED BY ONDOT SYSTEMS, INC. (Attachments: # (1) Exhibit 1 through 3)(Smith, Ryan)
Mar 27, 2018 24 response in opposition to motion (Main Document) (14)
Docket Text: RESPONSE by Mantissa Corporationin Opposition to MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to stay Pending Resolution of Manufacturer Case Filed by Ondot Systems, Inc.[19] (Attachments: # (1) Exhibit 1)(Kurk, Nicholas)
Mar 27, 2018 24 response in opposition to motion (Exhibit 1) (2)
Docket Text: RESPONSE by Mantissa Corporationin Opposition to MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to stay Pending Resolution of Manufacturer Case Filed by Ondot Systems, Inc.[19] (Attachments: # (1) Exhibit 1)(Kurk, Nicholas)
Mar 7, 2018 23 status hearing (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:Status hearing and motion hearing held on 3/7/2018. Plaintiff's response to defendant's motion to stay pending resolution of Manufacturer Case filed by Ondot Systems, Inc. [19] is due by 3/27/2018. Defendant's reply brief is due by 4/10/2018. The Court will rule by mail. The status hearing set for 3/14/2018 is stricken. The parties are granted leave to proceed under the Court's Local Patent Rules.Mailed notice (rao, )
Mar 1, 2018 19 motion to stay (Main Document) (9)
Docket Text: MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to stay Pending Resolution of Manufacturer Case Filed by Ondot Systems, Inc. (Attachments: # (1) Exhibit Declaration of Ryan Smith, # (2) Exhibit Declaration of Todd Lesher)(Krauskopf, Stuart)
Mar 1, 2018 19 motion to stay (Exhibit Declaration of Ryan Smith) (30)
Docket Text: MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to stay Pending Resolution of Manufacturer Case Filed by Ondot Systems, Inc. (Attachments: # (1) Exhibit Declaration of Ryan Smith, # (2) Exhibit Declaration of Todd Lesher)(Krauskopf, Stuart)
Mar 1, 2018 19 motion to stay (Exhibit Declaration of Todd Lesher) (4)
Docket Text: MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank to stay Pending Resolution of Manufacturer Case Filed by Ondot Systems, Inc. (Attachments: # (1) Exhibit Declaration of Ryan Smith, # (2) Exhibit Declaration of Todd Lesher)(Krauskopf, Stuart)
Mar 1, 2018 20 notice of motion (2)
Docket Text: NOTICE of Motion by Stuart Philip Krauskopf for presentment of motion to stay, [19] before Honorable Ruben Castillo on 3/14/2018 at 09:45 AM. (Krauskopf, Stuart)
Mar 1, 2018 21 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Howard Schusteff (Schusteff, Howard)
Mar 1, 2018 22 status report (Main Document) (5)
Docket Text: STATUS Report Joint Status Report by Mantissa Corporation (Attachments: # (1) Exhibit A - Estimated Patent Schedule)(Kurk, Nicholas)
Mar 1, 2018 22 status report (Exhibit A - Estimated Patent Schedule) (3)
Docket Text: STATUS Report Joint Status Report by Mantissa Corporation (Attachments: # (1) Exhibit A - Estimated Patent Schedule)(Kurk, Nicholas)
Feb 28, 2018 18 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Ryan R. Smith (Smith, Ryan)
Feb 26, 2018 16 answer to complaint (6)
Docket Text: ANSWER to Complaint with Jury Demand and Affirmative Defense by Old Second Bancorp, Inc, Old Second National Bank(Krauskopf, Stuart)
Feb 26, 2018 17 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Old Second Bancorp, Inc, Old Second National Bank and Corporate Disclosure Statement (Krauskopf, Stuart)
Feb 21, 2018 14 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Stuart Philip Krauskopf (Krauskopf, Stuart)
Feb 21, 2018 15 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Jamie S. Ritchie (Ritchie, Jamie)
Jan 25, 2018 13 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo: An Executive Committee Order reassigning this case to this Court was entered on 1/10/2018; therefore, the parties should not file anything else before Judge Alonso. Plaintiff's unopposed motion to extend the time for the defendants to answer the complaint or otherwise plead [11] is granted. Defendants to answer or otherwise plead to the complaint by 2/26/2018. The parties are directed to file the joint status report by 3/1/2018. The status hearing is reset to 3/7/2018 at 9:45 a.m. The status hearing set for 2/6/2018 is stricken.Mailed notice (rao, )
Jan 24, 2018 11 motion for extension of time to file answer (3)
Docket Text: MOTION by Plaintiff Mantissa Corporation for extension of time to file answer Unopposed Motion to Extend the Time for the Defendants to Answer the Complaint or Otherwise Plead (Kurk, Nicholas)
Jan 24, 2018 12 notice of motion (3)
Docket Text: Second NOTICE of Motion by Nicholas Anthony Kurk for presentment of motion for extension of time to file answer[11] before Honorable Jorge L. Alonso on 1/31/2018 at 09:30 AM. (Kurk, Nicholas)
Jan 12, 2018 10 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Ruben Castillo:Defendants' agreed motion to extend time for defendants to answer the complaint or otherwise plead [7] is granted. Defendants are given until 1/25/2018 to answer or otherwise plead to the complaint. The parties are directed to file a joint status report by 1/31/2018. The Court will hold a status hearing in open court on 2/6/2018 at 9:45 a.m.Mailed notice (rao, )
Jan 10, 2018 5 summons returned executed (1)
Docket Text: SUMMONS Returned Executed by Mantissa Corporation as to Old Second Bancorp, Inc on 12/21/2017, answer due 1/11/2018. (Kurk, Nicholas)
Jan 10, 2018 6 summons returned executed (1)
Docket Text: SUMMONS Returned Executed by Mantissa Corporation as to Old Second National Bank on 12/21/2017, answer due 1/11/2018. (Kurk, Nicholas)
Jan 10, 2018 7 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendants Old Second Bancorp, Inc, Old Second National Bank for extension of time to file answer regarding complaint, [1] AGREED Motion for Extension of Time (Wolek, Adam)
Jan 10, 2018 8 notice of motion (2)
Docket Text: AGREED Motion for Extension of Time NOTICE of Motion by Adam Wolek for presentment of motion for extension of time to file answer[7] before Honorable Jorge L. Alonso on 1/18/2018 at 09:30 AM. (Wolek, Adam)
Jan 10, 2018 9 assigning/reassigning Case (1)
Docket Text: EXECUTIVE COMMITTEE ORDER: It appearing that 17 C 9175, Mantissa Corporation v. Old Second Bancorp, Inc., before the Hon. Jorge L. Alonso, has been identified for transfer to the Patent Case Pilot Program in which this Court is participating; therefore It is hereby ordered that 17 C 9175, Mantissa Corporation v. Old Second Bancorp, Inc., is to be reassigned by lot to one of the district judges participating in the pilot program. Case reassigned to the Honorable Ruben Castillo for all further proceedings. Signed by Executive Committee on 1/10/2018. (ph, )
Jan 5, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Old Second Bancorp, Inc, Old Second National Bank by Adam Wolek (Wolek, Adam)
Dec 21, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Old Second Bancorp, Inc, Old Second National Bank. (kms)
Dec 21, 2017 3 Patent/Trademark report (1)
Docket Text: MAILED patent report to Patent Trademark Office, Alexandria VA (mc, )
Dec 20, 2017 1 Complaint* (1)
Dec 20, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Jorge L. Alonso. Designated as Magistrate Judge the Honorable Sidney I. Schenkier. (meg, )
Dec 20, 2017 1 complaint (Main Document) (11)
Docket Text: COMPLAINT for Patent Infringement filed by Mantissa Corporation; Jury Demand. Filing fee $ 400, receipt number 0752-13934636. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L.R. 3.4 Notice of Claims, # (4) Summons, # (5) Summons)(Kurk, Nicholas)
Dec 20, 2017 1 complaint (Exhibit A) (18)
Docket Text: COMPLAINT for Patent Infringement filed by Mantissa Corporation; Jury Demand. Filing fee $ 400, receipt number 0752-13934636. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L.R. 3.4 Notice of Claims, # (4) Summons, # (5) Summons)(Kurk, Nicholas)
Dec 20, 2017 1 complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT for Patent Infringement filed by Mantissa Corporation; Jury Demand. Filing fee $ 400, receipt number 0752-13934636. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L.R. 3.4 Notice of Claims, # (4) Summons, # (5) Summons)(Kurk, Nicholas)
Dec 20, 2017 1 complaint (L.R. 3.4 Notice of Claims) (2)
Docket Text: COMPLAINT for Patent Infringement filed by Mantissa Corporation; Jury Demand. Filing fee $ 400, receipt number 0752-13934636. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L.R. 3.4 Notice of Claims, # (4) Summons, # (5) Summons)(Kurk, Nicholas)
Dec 20, 2017 1 complaint (Summons) (2)
Docket Text: COMPLAINT for Patent Infringement filed by Mantissa Corporation; Jury Demand. Filing fee $ 400, receipt number 0752-13934636. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L.R. 3.4 Notice of Claims, # (4) Summons, # (5) Summons)(Kurk, Nicholas)
Dec 20, 2017 1 complaint (Summons) (2)
Docket Text: COMPLAINT for Patent Infringement filed by Mantissa Corporation; Jury Demand. Filing fee $ 400, receipt number 0752-13934636. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L.R. 3.4 Notice of Claims, # (4) Summons, # (5) Summons)(Kurk, Nicholas)
Dec 20, 2017 2 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Mantissa Corporation (Kurk, Nicholas)
Menu