Search
Patexia Research
Case number 3:17-cv-13431

OTICON, INC. et al v. HEARSITE, INC. > Documents

Date Field Doc. No.Description (Pages)
Sep 18, 2018 25 Permanent Injunction (7)
Docket Text: CONSENT JUDGMENT and PERMANENT INJUNCTION ORDER entered as to all parties. Signed by Judge Peter G. Sheridan on 9/18/2018. (km)
Sep 16, 2018 24 Settlement Agreement (aty) (7)
Docket Text: SETTLEMENT AGREEMENT , Proposed Consent Judgment and Permanent Injunction by OTICON, INC.. (LEIT, DAVID)
Sep 5, 2018 23 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 11/5/2018. Signed by Judge Peter G. Sheridan on 9/5/2018. (dh, )
Sep 5, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 9/5/2018. (mm)
Jul 10, 2018 22 Discovery Confidentiality Order (23)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/9/2018. (km)
May 24, 2018 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Settlement Conference held on 5/23/2018. The deadline for Motions to Amend/Join is extended to be filed by 8/10/2018; returnable 9/4/2018; Status Telephone Conference set for 9/5/2018 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. (mm)
May 22, 2018 21 Order on Motion for Miscellaneous Relief (1)
Docket Text: LETTER ORDER granting [20] Defendant's motion for leave to allow Defendant's representative, Luke Jorgensen to appear by telephone at the May 23, 2018 settlement conference. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/22/2018. (mmh)
May 18, 2018 20 Motion for Miscellaneous Relief (3)
Docket Text: MOTION for Relief from Standing Order for Settlement Conferences, or in the Alternative, Motion to Continue Settlement Conference by HEARSITE, INC.. (BLUMENTHAL, AMY)
May 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines for the [20] MOTION for Relief from Standing Order for Settlement Conferences, or in the Alternative, Motion to Continue Settlement Conference . Motion set for 6/18/2018 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km, )
Apr 20, 2018 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael S, Degan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679339.) (BLUMENTHAL, AMY)
Apr 20, 2018 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joshua S. Weiner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679155.) (BLUMENTHAL, AMY)
Apr 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSHUA S. WEINER and MICHAEL S. DEGAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km)
Apr 2, 2018 17 Order (3)
Docket Text: CONSENT ORDER granting leave to appear Pro Hac Vice as to Joshua S. Weiner and Michael S. Degan. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/2/2018. (km)
Apr 2, 2018 16 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: In-Person Settlement Conference set for 5/23/2018 11:00 AM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Any Motion to Amend the Pleadings and/or Join New Parties due by 6/8/2018. Fact Discovery due by 9/28/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/29/2018. (km)
Mar 29, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 3/29/2018. (mm)
Mar 13, 2018 15 Joint Discovery Plan (4)
Docket Text: Joint Discovery Plan by HEARSITE, INC..(BLUMENTHAL, AMY)
Mar 13, 2018 N/A QC - Document filed contrary to the Local Rules (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that Proposed Joint Discovery Order d.e. [15] submitted by Amy Blumenthal on 3/13/2018 is not filed pursuant to the Instructions of this Court, re: [12] ORDER SCHEDULING CONFERENCE. This submission will remain on the docket unless otherwise ordered by the Court. This message is for informational purposes only. (km)
Feb 6, 2018 14 Order (1)
Docket Text: LETTER ORDER Adjourning the Rule 16 Conference to 3/29/2018 at 2:00PM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/6/2018. (km)
Jan 31, 2018 13 Order to Refund Fees (11)
Docket Text: Order to Refund Fees (Finance notified). Signed by Chief Deputy Theresa L Burnett on 1/30/2018. (rm, )
Jan 29, 2018 12 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 3/15/2018 02:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/29/2018. (km)
Jan 29, 2018 11 Exhibit (to Document) (7)
Docket Text: Exhibit to [1] Complaint by OTICON, INC., SONIC INNOVATIONS, INC.. (LEIT, DAVID)
Jan 29, 2018 10 Exhibit (to Document) (4)
Docket Text: Exhibit to [1] Complaint by OTICON, INC., SONIC INNOVATIONS, INC.. (LEIT, DAVID)
Jan 29, 2018 9 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by HEARSITE, INC.. (BLUMENTHAL, AMY)
Jan 29, 2018 8 Answer to Complaint (12)
Docket Text: ANSWER to Complaint and Affirmative Defenses by HEARSITE, INC..(BLUMENTHAL, AMY)
Jan 23, 2018 7 Exhibit Second Payment Confirmation (2)
Jan 23, 2018 7 Exhibit First Payment Confirmation (2)
Jan 23, 2018 7 Main Document (1)
Docket Text: Application for Refund of Fees from Plaintiffs re [1] Complaint (finance notified).. (Attachments: # (1) Exhibit First Payment Confirmation, # (2) Exhibit Second Payment Confirmation)(DASHIELL, CRAIG)
Jan 23, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by OTICON, INC., SONIC INNOVATIONS, INC.. HEARSITE, INC. served on 1/8/2018, answer due 1/29/2018. (LEIT, DAVID)
Dec 22, 2017 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (jjc)
Dec 22, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to HEARSITE, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *JAWEIA CAMPBELL* (jjc)
Dec 21, 2017 3 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by OTICON, INC., SONIC INNOVATIONS, INC. identifying William Demant Holding A/S as Corporate Parent.. (LEIT, DAVID)
Dec 21, 2017 2 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CRAIG LAURENCE DASHIELL on behalf of OTICON, INC., SONIC INNOVATIONS, INC. (DASHIELL, CRAIG)
Dec 21, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Tonianne J. Bongiovanni added. (jjc, )
Dec 20, 2017 1 Civil Cover Sheet (2)
Dec 20, 2017 1 Main Document (16)
Docket Text: COMPLAINT against HEARSITE, INC. ( Filing and Admin fee $ 400 receipt number 0312-8346592) with JURY DEMAND, filed by OTICON, INC., SONIC INNOVATIONS, INC.. (Attachments: # (1) Civil Cover Sheet)(LEIT, DAVID)
Menu