Search
Patexia Research
Case number 1:20-cv-00701

S&P Global Inc. et al v. S&P Data LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 12, 2022 143 Judgment (4)
Docket Text: FINAL JUDGMENT AND PERMANENT INJUNCTION (see Judgment for further details) (CASE CLOSED). Signed by Judge Richard G. Andrews on 8/12/2022. (lak)
Aug 12, 2022 144 Main Document (3)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 5064982, 5173899, 4219317, 5125031, 4956810, 4667902, 5358107, 3334728, 4203753, 5800653, 5649623, 3290686, 3889706, 4380744, 5299430, 3727781, 5711193, 3727779, 5004731, 5192112, 5358311, 5125032, 3975798, 3569703, 1517924, 2746375, 1521758. (Attachments: # (1) Final Judgment and Permeant Injunction) (lak)
Aug 12, 2022 144 Final Judgment and Permeant Injunction (4)
Aug 11, 2022 142 Main Document (2)
Docket Text: Joint Status Report, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A)(Belgam, Neal) Modified on 8/11/2022 (nms).
Aug 11, 2022 142 Exhibit Exhibit A - Final Judgment and Permanent Injunction (5)
Aug 4, 2022 141 Opinion (37)
Docket Text: TRIAL OPINION: For the 3 day bench trial held between March 14-17, 2022. The parties are instructed to meet and confer about how to proceed from this point. The parties are asked to submit a joint status report within one week, preferably with a jointly proposed final judgment and permanent injunction. Signed by Judge Richard G. Andrews on 8/4/2022. (nms)
Jun 24, 2022 140 POST Trial Brief (22)
Docket Text: Reply Post-Trial Memorandum of Law, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 6/24/2022 (nms).
Jun 10, 2022 138 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Jun 10, 2022 139 Main Document (50)
Docket Text: ANSWERING Post-Trial Brief, by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Attachment)(Rawnsley, Jason) Modified on 6/13/2022 (nms).
Jun 10, 2022 139 Attachment (3)
Apr 29, 2022 136 POST Trial Brief (30)
Docket Text: POST-Trial Memorandum of Law, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 4/29/2022 (nms).
Apr 29, 2022 137 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal)
Apr 7, 2022 135 Transcript (38)
Docket Text: Official Transcript of Oral Argument held on 2/3/22 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/28/2022. Redacted Transcript Deadline set for 5/9/2022. Release of Transcript Restriction set for 7/6/2022. (Triozzi, Heather)
Apr 4, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf for D.I. [132] has been replaced with a corrected version per the Court Reporters request. (nms)
Apr 4, 2022 132 Transcript (276)
Docket Text: Official Transcript of Bench Trial held on 3/14/22 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/25/2022. Redacted Transcript Deadline set for 5/5/2022. Release of Transcript Restriction set for 7/5/2022. (Triozzi, Heather) (Main Document 132 replaced on 4/4/2022) (nms).
Apr 4, 2022 133 Transcript (275)
Docket Text: Official Transcript of Bench Trial held on 3/15/22 before Judge Richard G. Andrews. Court Reporter/ Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/25/2022. Redacted Transcript Deadline set for 5/5/2022. Release of Transcript Restriction set for 7/5/2022. (Triozzi, Heather)
Apr 4, 2022 134 Transcript (70)
Docket Text: Official Transcript of Bench Trial held on 3/17/22 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 4/25/2022. Redacted Transcript Deadline set for 5/5/2022. Release of Transcript Restriction set for 7/5/2022. (Triozzi, Heather)
Mar 22, 2022 130 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order Regarding Post-Trial Briefing, by Standard & Poor's Financial Services LLC. (Miller, Jason) Modified on 3/22/2022 (nms).
Mar 22, 2022 131 Order (2)
Docket Text: SO ORDERED Granting [130] Stipulation and Proposed Order Regarding Post-Trial Briefing. Signed by Judge Richard G. Andrews on 3/22/2022. (nms)
Mar 18, 2022 129 Exhibit List (1)
Docket Text: Witness List for Bench Trial held 3/14/2022 - 3/17/2022. (lak)
Mar 17, 2022 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial Day 3 completed on 3/17/2022. Local counsel for Plaintiffs: J. Miller, N. Belgam. Local counsel for Defendants: J. Rawnsley, S. Fineman. Closing Arguments. (Court Reporter Heather Triozzi.) (srs)
Mar 17, 2022 128 Exhibit List (3)
Docket Text: Exhibit List for Bench Trial Held from March 14, 2022 through March 15, 2022, by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason) Modified on 3/17/2022 (nms).
Mar 15, 2022 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial Day 2 held on 3/15/2022. Local Counsel for Plaintiffs: N. Belgam and J. Miller. Local Counsel for Defendants: S. Fineman and J. Rawnsley. Witnesses: Deposition of Laura Albert, Deposition of Dean Harris, Anna Linne, Dan Plashkes, David Borts, Deposition of Melissa Kinsley, Deposition of Katherine Roome. (Court Reporter Heather Triozzi.) (srs)
Mar 14, 2022 N/A Bench Trial - Begun (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial day 1 held on 3/14/2022. Local counsel for Plaintiffs: J. Miller, N. Belgam. Local counsel for Defendants: J. Rawnsley, S. Fineman. Opening statements made. Witnesses: Alice Cherry, Kimberly Boyle, Hal Poret, deposition of Katherine Roome. (Court Reporter Heather Triozzi.) (lak)
Mar 10, 2022 125 Main Document (1)
Docket Text: Letter to The Honorable Richard G. Andrews, from Jason Z. Miller, Esq., enclosing updated Exhibits C and B to Proposed Pretrial Order (D.I. [115]) (Attachments: # (1) Exhibit B, # (2) Exhibit C).(Miller, Jason) Modified on 3/10/2022 (nms).
Mar 10, 2022 125 Exhibit B (7)
Mar 10, 2022 125 Exhibit C (8)
Mar 10, 2022 126 Proposed Findings of Fact (9)
Docket Text: Proposed Findings of Fact by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Mar 10, 2022 127 Pretrial Memorandum (12)
Docket Text: Pre-Trial Memorandum, by Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 3/11/2022 (nms).
Mar 1, 2022 123 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Steven J. Fineman on behalf of S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC (Fineman, Steven)
Mar 1, 2022 124 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Laura Albert on March 2, 2022 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Fineman, Steven)
Feb 21, 2022 120 Main Document (1)
Docket Text: REDACTED VERSION of [116] Sealed Exhibit E, by Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit E)(Miller, Jason) Modified on 2/22/2022 (nms).
Feb 21, 2022 120 Exhibit Exhibit E (102)
Feb 21, 2022 121 Redacted Document (13)
Docket Text: REDACTED VERSION of [117] MOTION in Limine to Preclude Reference to Settlement Proposal in Prior Dispute Between McGraw-Hill and S&P Data Corp. by Standard & Poor's Financial Services LLC. (Miller, Jason)
Feb 21, 2022 122 Main Document (1)
Docket Text: REDACTED VERSION of [118] Appendix, by Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit)(Miller, Jason) Modified on 2/22/2022 (nms).
Feb 21, 2022 122 Exhibit (90)
Feb 18, 2022 N/A Pretrial Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Pretrial Conference held on 2/18/2022. Local counsel present for Plaintiffs: J. Miller. Local Counsel present for Defendants: J. Rawnsley. Each side will be allocated 9 and 3/4 hours. Trial will start on March 14, 2022, with days starting at 9:00 am and ending at 5:00 pm. Counsel should be available at 8:30 am each day to discuss any issues that need to be resolved in advance of trial. Closings will be held on Thursday, March 17th at 9:30 am, and each side will be limited to 30 minutes and 5 power point slides. Simultaneous Proposed Findings of Fact are due by 6:00 pm on March 10, 2022. The Findings of Fact should be no longer than 10 pages double spaced with no exhibits. (Court Reporter Michele Rolfe.) (nms)
Feb 18, 2022 119 Order (2)
Docket Text: ORDER AFTER PRETRIAL CONFERENCE: The Proposed Pretrial Order (D.I. [115]) is ADOPTED as modified. A bench trial will begin on March 14, 2022, at 9:00 a.m.. Each side is allowed 9 3/4 hours. Plaintiff's Motion in Limine (D.I. [117]) is DENIED (see Order for further details). Signed by Judge Richard G. Andrews on 2/18/2022. (nms)
Feb 14, 2022 115 Main Document (72)
Docket Text: Proposed Pretrial Order, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Belgam, Neal) Modified on 2/15/2022 (nms).
Feb 14, 2022 115 Exhibit Exhibit A Plaintiffs' Trial Exhibit List (12)
Feb 14, 2022 115 Exhibit Exhibit B Defendants' Trial Exhibit List (7)
Feb 14, 2022 115 Exhibit Exhibit C Plaintiffs' Deposition Designations, Defendants' Obj (7)
Feb 14, 2022 115 Exhibit Exhibit D Defendants' Deposition Designations (9)
Feb 3, 2022 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Hearing on the pending motions (D.I. [89] ; D.I. [94] ) held on 2/3/2022. Counsel for Plaintiffs: J. Miller. Counsel for Defendants: J. Rawnsley. (Court Reporter Heather Triozzi.) (lak)
Feb 3, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: As stated in open court, the motion to exclude (D.I. [89]) is DENIED without prejudice to specific objections at or before trial. As stated in open court, the motion for partial summary judgment on the statute of limitations (D.I. [94]) is DENIED. Ordered by Judge Richard G. Andrews on 2/3/2022. (nms)
Feb 3, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: Based on the representations of counsel at the hearing on February 3, 2022, the trial scheduled to start on March 14, 2022, will be converted from a jury trial to a bench trial. Ordered by Judge Richard G. Andrews on 2/3/2022. (nms)
Jan 19, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: A hearing on the pending motions (D.I. [89]; D.I. [94]) is now set for 2/3/2022, at 2:00 PM in Courtroom 6A. Ordered by Judge Richard G. Andrews on 1/19/2022. (nms)
Nov 16, 2021 110 Redacted Document (15)
Docket Text: REDACTED VERSION of [107] Reply Brief, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 11/16/2021 (nms).
Nov 16, 2021 111 Main Document (2)
Docket Text: REDACTED VERSION of [108] Declaration of Richard S. Mandel, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit E)(Belgam, Neal) Modified on 11/16/2021 (nms).
Nov 16, 2021 111 Exhibit Exhibit E (41)
Nov 9, 2021 105 Redacted Document (23)
Docket Text: REDACTED VERSION of [103] Answering Brief in Opposition, by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Nov 9, 2021 106 Main Document (3)
Docket Text: REDACTED VERSION of [104] Declaration, by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Exhibit 1-2)(Rawnsley, Jason)
Nov 9, 2021 106 Exhibit 1-2 (10)
Nov 9, 2021 109 Reply Brief (13)
Docket Text: REPLY BRIEF re [94] MOTION for Partial Summary Judgment filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Nov 2, 2021 101 Main Document (14)
Docket Text: ANSWERING BRIEF in Opposition re [94] MOTION for Partial Summary Judgment, filed by S&P Global Inc., Standard & Poor's Financial Services LLC.Reply Brief due date per Local Rules is 11/9/2021. (Attachments: # (1) Proposed Order)(Belgam, Neal) Modified on 11/2/2021 (nms).
Nov 2, 2021 101 Text of Proposed Order [Proposed] Order (1)
Nov 2, 2021 102 Main Document (1)
Docket Text: DECLARATION of Richard S. Mandel re [101] Answering Brief in Opposition, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A)(Belgam, Neal) Modified on 11/2/2021 (nms).
Nov 2, 2021 102 Exhibit A (3)
Oct 26, 2021 97 Redacted Document (22)
Docket Text: REDACTED VERSION of [90] Opening Brief in Support, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 10/26/2021 (nms).
Oct 26, 2021 98 Main Document (1)
Docket Text: REDACTED VERSION of [92] Sealed Exhibits, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit B, # (2) Exhibit C)(Belgam, Neal) Modified on 10/26/2021 (nms).
Oct 26, 2021 98 Exhibit B (48)
Oct 26, 2021 98 Exhibit C (41)
Oct 26, 2021 99 Redacted Document (14)
Docket Text: REDACTED VERSION of [95] Opening Brief in Support, by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Oct 26, 2021 100 Main Document (5)
Docket Text: REDACTED VERSION of [96] Declaration by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Exhibit 1-17)(Rawnsley, Jason)
Oct 26, 2021 100 Exhibit 1-17 (117)
Oct 19, 2021 89 Main Document (2)
Docket Text: MOTION to Exclude Portions of the Expert Report and Testimony of Dr. Larry Chiagouris - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Proposed Order)(Belgam, Neal)
Oct 19, 2021 89 Proposed Order (1)
Oct 19, 2021 91 Main Document (2)
Docket Text: DECLARATION re [90] Opening Brief in Support, [89] MOTION to Exclude Portions of the Expert Report and Testimony of Dr. Larry Chiagouris by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit D)(Belgam, Neal)
Oct 19, 2021 91 Exhibit A (20)
Oct 19, 2021 91 Exhibit D (3)
Oct 19, 2021 93 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by S&P Global Inc., Standard & Poor's Financial Services LLC re [89] MOTION to Exclude Portions of the Expert Report and Testimony of Dr. Larry Chiagouris . (Belgam, Neal)
Oct 19, 2021 94 Main Document (2)
Docket Text: MOTION for Partial Summary Judgment - filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Text of Proposed Order)(Rawnsley, Jason)
Oct 19, 2021 94 Text of Proposed Order (1)
Sep 28, 2021 86 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Larry Chiagouris on October 12, 2021 filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Belgam, Neal)
Sep 28, 2021 87 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Reply Report of Hal Poret filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Sep 28, 2021 88 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Hal Poret on October 14, 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Sep 15, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [85] MOTION for Pro Hac Vice Appearance of Attorney Jonathan Z. King, filed by Standard & Poor's Financial Services LLC, S&P Global Inc.. Signed by Judge Richard G. Andrews on 9/15/2021. (nms)
Sep 14, 2021 85 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jonathan Z. King - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal)
Aug 31, 2021 84 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Dr. Larry Chiagouris filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Aug 27, 2021 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of a redacted version of DI #[75]. (nms)
Aug 27, 2021 82 Main Document (5)
Docket Text: REDACTED VERSION of [75] Letter by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Exhibit A-B, # (2) Text of Proposed Order)(Rawnsley, Jason)
Aug 27, 2021 82 Exhibit A-B (11)
Aug 27, 2021 82 Text of Proposed Order (1)
Aug 27, 2021 83 Main Document (5)
Docket Text: REDACTED VERSION of [71] Letter by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A)(Miller, Jason)
Aug 27, 2021 83 Exhibit A (71)
Aug 23, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The exhibit filed at D.I. 78 has been removed from the docket as it was incompletely formatted. The filing lacked a captioned cover page, which should also include a title for what the filing is/contains. Counsel is to refile accordingly. (nms)
Aug 23, 2021 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Discovery Conference held on 8/23/2021. Counsel for Plaintiffs: J. Miller. Counsel for Defendants: J. Rawnsley. (Court Reporter Heather Triozzi.) (lak)
Aug 23, 2021 78 Exhibit to a Document (12)
Docket Text: Corrected Exhibit A to [74] Letter, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Miller, Jason) Modified on 8/23/2021 (nms).
Aug 23, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The redacted filing (D.I. [76]) is REJECTED because parts of it are redacted in its entirety. Absent a compelling reason, supported by a statement under oath by a party, redactions in their entirety are impermissible; redactions must be done so as to redact the least possible amount of the materials submitted. Failure to make a good faith attempt at such redactions may result in sanctions, the most common of which would be simply unsealing the entire filing. Redacting in its entirety a document that contains publicly available materials is prima facie evidence of bad faith. Revised redacted filings are DUE within five business days. Ordered by Judge Richard G. Andrews on 8/23/2021. (nms)
Aug 23, 2021 80 Order (1)
Docket Text: ORDER DENYING MOTION TO COMPEL: The Motion (D.I. [72]) is DENIED. Signed by Judge Richard G. Andrews on 8/23/2021. (nms)
Aug 23, 2021 81 Order (1)
Docket Text: ORDER GRANTING MOTION TO COMPEL: The Motion (D.I. [71]) is GRANTED. Signed by Judge Richard G. Andrews on 8/23/2021. (nms)
Aug 20, 2021 N/A Remark (0)
Docket Text: Remark: The public may access the hearing scheduled for 8/23/2021, at 2:00 p.m. by dialing the following phone number: +1 202-503-1666, then enter Conference ID: 891062578#. The dial-in information provides listening capabilities only. (lak)
Aug 19, 2021 76 Main Document (4)
Docket Text: REDACTED VERSION of [71] Letter, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A)(Belgam, Neal) Modified on 8/21/2021 (nms).
Aug 19, 2021 76 Exhibit A (71)
Aug 19, 2021 77 Main Document (4)
Docket Text: REDACTED VERSION of [72] Letter by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A)(Rawnsley, Jason)
Aug 19, 2021 77 Text of Proposed Order (1)
Aug 19, 2021 77 Exhibit A (14)
Aug 16, 2021 74 Main Document (3)
Docket Text: Letter to The Honorable Richard G. Andrews, from Neal C. Belgam, regarding opposition to Motion to Compel (D.I. [72]). (Attachments: # (1) Exhibit A, # (2) Proposed Order)(Belgam, Neal) Modified on 8/16/2021 (nms).
Aug 16, 2021 74 Exhibit A (6)
Aug 16, 2021 74 Text of Proposed Order (1)
Aug 13, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [70] Stipulation and [Proposed] Order to Extend Expert Discovery Deadlines. Signed by Judge Richard G. Andrews on 8/13/2021. (nms)
Aug 13, 2021 73 Main Document (1)
Docket Text: Letter to The Honorable Richard G. Andrews, from Neal C. Belgam, Esq., regarding proposed order. (Attachments: # (1) Proposed Order)(Belgam, Neal) Modified on 8/13/2021 (nms).
Aug 13, 2021 73 Proposed Order (1)
Aug 12, 2021 70 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Expert Discovery Deadlines by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Aug 6, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties have advised that discovery disputes have arisen that require judicial attention. The Court will hold a discovery conference on 8/23/2021, at 2:00 PM. In preparation for this conference the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Scheduling Order. The conference will be held using Teams. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 8/16/2021. Ordered by Judge Richard G. Andrews on 8/6/2021. (nms)
Jul 21, 2021 68 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Hal Poret filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Jun 24, 2021 67 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Katherine Roome on June 25, 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Jun 14, 2021 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs' Amended Initial Disclosures and 2) Plaintiffs' Responses and Objections to Defendants' Second Set of Interrogatories filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Jun 14, 2021 65 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Alice Cherry on June 15, 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Jun 14, 2021 66 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Kimberly Boyle on June 24, 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Jun 9, 2021 63 Notice (Other) (10)
Docket Text: NOTICE of of Subpoena Directed to Dean Harris by S&P Global Inc., Standard & Poor's Financial Services LLC (Miller, Jason)
Jun 7, 2021 59 Order (2)
Docket Text: SO ORDERED Granting [58] STIPULATION and Proposed Order to Extend Time filed (*Reset Deadlines: Dispositive Motions due by 10/19/2021). Signed by Judge Richard G. Andrews on 6/7/2021. (nms)
Jun 7, 2021 60 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Anna Linne on June 8, 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Jun 7, 2021 61 Notice to Take Deposition (1)
Docket Text: NOTICE to Take Deposition of Melissa Kinsely on June 10, 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Jun 7, 2021 62 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Amended Rule 26(a)(1) Initial Disclosures filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Caras, Valerie)
Jun 3, 2021 58 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION and Proposed Order to Extend Time - filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason) Modified on 6/4/2021 (nms).
Jun 1, 2021 54 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of 30(b)(6) (amended) of Defendant S&P Data LLC on June 2, 2021 filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Jun 1, 2021 55 Stipulation (2)
Docket Text: STIPULATION regarding 30(b)(6) deposition notices on defendants by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal)
Jun 1, 2021 56 SO ORDERED (2)
Docket Text: SO ORDERED, re [55] Stipulation Regarding 30(b)(6) Depositions. Signed by Judge Richard G. Andrews on 6/1/2021. (nms)
Jun 1, 2021 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections to Defendants' 30(b)(6) deposition notice filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
May 26, 2021 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of S&P Data LLC's Responses and Objections to Plaintiffs' 30(b)(6) Notice of Deposition of Defendant S&P Data LLC filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Caras, Valerie)
May 25, 2021 52 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Second Amended Responses and Objections to Defendants' First Set of Interrogatories filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
May 21, 2021 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Discovery Conference held on 5/21/2021. Counsel for Plaintiffs: J. Miller. Counsel for Defendants: J. Rawnsley. (Court Reporter Heather Triozzi.) (lak)
May 21, 2021 N/A Remark (0)
Docket Text: Remark: The "in camera" document submitted under the cover of D.I. [44] has been destroyed per Defendants' request. (nms)
May 21, 2021 50 Main Document (3)
Docket Text: REDACTED VERSION of [42] Letter, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Text of Proposed Order, # (2) Exhibits A-B)(Miller, Jason) Modified on 5/21/2021 (nms).
May 21, 2021 50 Text of Proposed Order (1)
May 21, 2021 50 Exhibits A-B (4)
May 21, 2021 51 Main Document (5)
Docket Text: REDACTED VERSION of [45] Letter by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1, # (3) Exhibit 2)(Rawnsley, Jason)
May 21, 2021 51 Text of Proposed Order (1)
May 21, 2021 51 Exhibit 1 (6)
May 21, 2021 51 Exhibit 2 (4)
May 20, 2021 49 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of S&P Global, Inc. and Standard and Poor's Financial Services, LLC on June 9. 2021 filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
May 19, 2021 48 Main Document (1)
Docket Text: NOTICE of Subpoena to Katherine Roome by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC (Attachments: # (1) Exhibit A)(Rawnsley, Jason)
May 19, 2021 48 Exhibit A (4)
May 17, 2021 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responses and Objections to Second Set of Interrogatories filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
May 14, 2021 44 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews, dated 5/14/2021, from Jason J. Rawnsley, regarding in camera submission per the Court's request (D.I. [43]). (nms)
May 14, 2021 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Second Set of Interrogatories (Nos. 9-21) filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
May 13, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: Defendants are to produce an unredacted version of SANDPDATA0014037 contemporaneously with their responsive discovery dispute letter. Ordered by Judge Richard G. Andrews on 5/13/2021. (nms)
May 12, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 43 has been removed from the docket. The proposed order filed at that entry has been added to the filing at D.I. [42]. (nms)
Apr 28, 2021 41 Subpoena Returned Executed (21)
Docket Text: SUBPOENA Returned Executed as to Proskauer Rose LLP on April 19, 2021 (Brown, Paul)
Apr 27, 2021 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs' Notice of Deposition of David Borts; 2) Plaintiffs' 30(b)(6) Notice of Deposition of Defendant S&P Data LLC; and 3) Plaintiffs' Notice of Deposition of Dan Plashkes filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Apr 23, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties have advised that a discovery dispute has arisen that requires judicial attention. The Court will hold a discovery conference on 5/21/2021, at 10:00 AM. In preparation for this conference the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Scheduling Order. The conference will be held using Teams. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 5/14/2021. Ordered by Judge Richard G. Andrews on 4/23/2021. (nms)
Apr 19, 2021 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Second Set of Interrogatories filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Apr 15, 2021 36 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Paul Damon Brown on behalf of All Defendants (Brown, Paul)
Apr 15, 2021 37 Main Document (1)
Docket Text: NOTICE of Subpoena to Proskauer Rose LLP by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC (Attachments: # (1) Exhibit 1)(Brown, Paul)
Apr 15, 2021 37 Exhibit 1 (21)
Apr 2, 2021 35 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of S&P Data LLC's Responses and Objections to Plaintiffs' 30(B)(6) Notice of Deposition of Defendant S&P Data LLC filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Caras, Valerie)
Mar 22, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [34] Stipulation and Proposed Order to Extend Time. Signed by Judge Richard G. Andrews on 3/22/2021. (nms)
Mar 22, 2021 34 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time for deadlines in the Scheduing Order by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason)
Mar 18, 2021 33 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of 30(b)(6) Deposition of Defendant S&P Data LLC on April 7, 2021 at 10:00 a.m. filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Jan 4, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Joelle A. Milov for S&P Global Inc. and Standard & Poor's Financial Services LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jan 4, 2021 32 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' First Set of Requests for Production of Documents and Plaintiffs' Responses and Objections to Defendants' First Set of Interrogatories served on December 31, 2020 filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason)
Dec 30, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [31] MOTION for Pro Hac Vice Appearance of Attorney Joelle A. Milov of Cowan, Liebowitz & Latman, P.C., filed by Standard & Poor's Financial Services LLC, S&P Global Inc.. Signed by Judge Richard G. Andrews on 12/30/2020. (nms)
Dec 30, 2020 31 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Joelle A. Milov of Cowan, Liebowitz & Latman, P.C. - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Miller, Jason)
Dec 16, 2020 30 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Responses and Objections to Plaintiffs' First Set of Interrogatories and Defendants' Responses and Objections to Plaintiffs' First Set of Requests for the Production of Documents and Things filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Caras, Valerie)
Dec 1, 2020 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Set of Interrogatories (Nos. 1-8) and First Set of Requests for Production (Nos. 1-39) filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Oct 5, 2020 28 Order Setting Mediation Conferences (7)
Docket Text: ORDER Setting Mediation Conferences: A Mediation Conference is set for 11/13/2020 at 10:00 AM Eastern Time Judge Mary Pat Thynge. SEE ORDER FOR DETAILS. Signed by Judge Mary Pat Thynge on 10/5/20. (cak)
Sep 22, 2020 26 Proposed Order (10)
Docket Text: PROPOSED Stipulated Protective Order, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 9/22/2020 (nms).
Sep 22, 2020 27 Order (10)
Docket Text: SO ORDERED Granting [26] Stipulated Protective Order. Signed by Judge Richard G. Andrews on 9/22/2020. (nms)
Sep 18, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [25] STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to September 24, 2020. Signed by Judge Richard G. Andrews on 9/18/2020. (nms)
Sep 17, 2020 25 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to September 24, 2020 - filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Caras, Valerie)
Sep 11, 2020 23 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rule 26(a)(1) Initial Disclosures filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Rawnsley, Jason)
Sep 11, 2020 24 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Disclosures, filed by S&P Global Inc., Standard & Poor's Financial Services LLC.(Miller, Jason) Modified on 9/14/2020 (nms).
Sep 10, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [22] STIPULATION to Extend Time. A proposed protective order is due by 9/17/2020. Signed by Judge Richard G. Andrews on 9/10/2020. (nms)
Sep 10, 2020 22 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Stipulation to Extend Time for the Parties to Submit a Proposed Protective Order to September 17, 2020 - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Miller, Jason)
Sep 3, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [21]STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to September 10, 2020. Signed by Judge Richard G. Andrews on 9/3/2020. (nms)
Sep 3, 2020 21 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to September 10, 2020 - filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Caras, Valerie)
Sep 2, 2020 20 Order Setting Teleconference (4)
Docket Text: ORDER Setting Teleconference: A Telephone Conference is set for 9/14/2020 at 11:30 AM Eastern Time with Judge Mary Pat Thynge to discuss ADR. Counsel for plaintiffs shall initiate the teleconference call. Signed by Judge Mary Pat Thynge on 9/2/20. (cak)
Aug 25, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
Aug 25, 2020 19 Answer to Amended Complaint (9)
Docket Text: ANSWER to [14] Amended Complaint with Jury Demand, by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC.(Cottrell, Frederick) Modified on 8/26/2020 (nms).
Aug 24, 2020 17 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 1/27/2021. Amended Pleadings due by 1/27/2021. Fact Discovery completed by 4/30/2021. Dispositive Motions due by 10/13/2021. A Pretrial Conference is set for 2/18/2022, at 9:00 AM in Courtroom 6A. A 5 day Jury Trial is set to start 3/14/2022, at 9:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 8/24/2020. (nms)
Aug 24, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Rule 16(b) Conference scheduled for 8/25/2020, is CANCELED. Ordered by Judge Richard G. Andrews on 8/24/2020. (nms)
Aug 21, 2020 16 Proposed Order (7)
Docket Text: PROPOSED Scheduling Order, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Miller, Jason) Modified on 8/24/2020 (nms).
Aug 12, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Richard S. Mandel for S&P Global Inc. and Standard & Poor's Financial Services LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Aug 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [15] MOTION for Pro Hac Vice Appearance of Attorney Richard S. Mandel, filed by Standard & Poor's Financial Services LLC, S&P Global Inc.. Signed by Judge Richard G. Andrews on 8/11/2020. (nms)
Aug 11, 2020 14 Main Document (31)
Docket Text: FIRST AMENDED COMPLAINT - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibits A-D)(Belgam, Neal) Modified on 8/11/2020 (nms).
Aug 11, 2020 14 Exhibits A-D (21)
Aug 11, 2020 15 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Richard S. Mandel - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Miller, Jason)
Aug 5, 2020 13 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Rule 16(b) Telephone Conference: A Scheduling Conference is set for 8/25/2020, at 9:00 AM before Judge Richard G. Andrews (see Order for further details). Signed by Judge Richard G. Andrews on 8/5/2020. (nms)
Aug 3, 2020 11 Answer to Complaint (14)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against S&P Global Inc., Standard & Poor's Financial Services LLC by S&P Data Michigan LLC, S&P Data Ohio LLC, S&P Data LLC, S&P Data New Mexico LLC.(Cottrell, Frederick)
Aug 3, 2020 12 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent S&P Data LLC for S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Cottrell, Frederick)
Jul 7, 2020 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Frederick L. Cottrell, III on behalf of All Defendants (Cottrell, Frederick)
Jul 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [9] STIPULATION to Extend Time (*Reset Answer Deadlines: S&P Data LLC answer due 8/3/2020; S&P Data Michigan LLC answer due 8/3/2020; S&P Data New Mexico LLC answer due 8/3/2020; S&P Data Ohio LLC answer due 8/3/2020). Signed by Judge Richard G. Andrews on 7/2/2020. (nms)
Jul 1, 2020 9 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION to Extend Time - filed by S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC. (Rawnsley, Jason) Modified on 7/2/2020 (nms).
Jun 26, 2020 8 Status Report (1)
Docket Text: STATUS REPORT, by S&P Global Inc., Standard & Poor's Financial Services LLC. (Belgam, Neal) Modified on 6/26/2020 (nms).
Jun 24, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: Defendants' answers were due to be filed on 6/17/2020 (see D.I. [5]), and to date none have been filed. Now the Plaintiffs shall file a status letter within 3 days from the entry of this Order. Ordered by Judge Richard G. Andrews on 6/24/2020. (nms)
Jun 2, 2020 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Green, Kelly)
Jun 1, 2020 5 Summons Returned Executed (5)
Docket Text: SUMMONS Returned Executed by S&P Global Inc., Standard & Poor's Financial Services LLC. S&P Data LLC served on 5/27/2020, answer due 6/17/2020; S&P Data Michigan LLC served on 5/27/2020, answer due 6/17/2020; S&P Data New Mexico LLC served on 5/27/2020, answer due 6/17/2020; S&P Data Ohio LLC served on 5/27/2020, answer due 6/17/2020. (Belgam, Neal)
May 27, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb)
May 26, 2020 1 Main Document (29)
Docket Text: COMPLAINT - filed against S&P Data LLC, S&P Data Michigan LLC, S&P Data New Mexico LLC, S&P Data Ohio LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-2952001.) - filed by S&P Global Inc., Standard & Poor's Financial Services LLC. (Attachments: # (1) Exhibit A-D, # (2) Civil Cover Sheet) (lak)
May 26, 2020 1 Exhibit A-D (21)
May 26, 2020 1 Civil Cover Sheet (2)
May 26, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (lak)
May 26, 2020 3 Patent/Trademark Report to Commissioner (3)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 3569703 ;1517924 ;2746375 ;1521758. (lak)
May 26, 2020 4 Main Document (2)
Docket Text: Summonses Issued as to S&P Data New Mexico LLC, S&P Data Ohio LLC, S&P Data Michigan LLC, S&P Data LLC on 5/26/2020. (please complete the top portion of the form and print out for use/service). (Attachments: # (1) Summons, # (2) Summons, # (3) Summons) (lak)
May 26, 2020 4 Summons (2)
May 26, 2020 4 Summons (2)
May 26, 2020 4 Summons (2)
Menu