Search
Patexia Research
Case number 1:10-cv-00168

SMART VENT INC. v. USA FLOODAIR VENTS, LTD. > Documents

Date Field Doc. No.Description (Pages)
Jan 9, 2012 9 Main Document (2)
Jan 9, 2012 1 Certification of Daniel P. Burke (2)
Jan 9, 2012 2 Certification of Robert Mahoney (2)
Jan 9, 2012 3 Text of Proposed Order for Pro Hac Vice Admission of Daniel P. Burke (2)
Jan 9, 2012 17 Main Document (15)
Jan 9, 2012 1 Statement Under Local Rule 7.1(d)(4) (2)
Jan 9, 2012 2 Text of Proposed Order Granting Defendant USA Floodair Vents, Ltd.'s Motion (1)
Jan 9, 2012 32 Main Document (16)
Jan 9, 2012 1 Certificate of Service (1)
Jan 9, 2012 24 Main Document (29)
Jan 9, 2012 1 Declaration of Naomi Levin (2)
Jan 9, 2012 2 Exhibit A (13)
Jan 9, 2012 3 Exhibit B (108)
Jan 9, 2012 4 Exhibit C-D (17)
Jan 9, 2012 5 Exhibit E (8)
Jan 9, 2012 6 Exhibit F-J (14)
Jan 9, 2012 33 Certification (1)
Jan 9, 2012 49 Main Document (14)
Jan 9, 2012 1 Declaration Declaration of Daniel P. Burke, Esq. (2)
Jan 9, 2012 62 Answer to Amended Complaint (18)
Jan 9, 2012 62 Counterclaim (18)
Jan 9, 2012 63 Main Document (2)
Jan 9, 2012 1 Declaration of Naomi Levin with Exhibits A-D (2)
Jan 9, 2012 2 Brief in Support of Motion to Stay (18)
Jan 9, 2012 3 Text of Proposed Order for Stay (1)
Jan 9, 2012 65 Declaration (30)
Jan 9, 2012 67 Main Document (2)
Jan 9, 2012 1 Declaration (58)
Jan 9, 2012 2 Brief (19)
Jan 9, 2012 3 Text of Proposed Order (1)
Jan 9, 2012 39 Main Document (11)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 2 Exhibit 1-3 (30)
Jan 9, 2012 52 Main Document (12)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino (31)
Jan 9, 2012 59 Amended Complaint (26)
Jan 9, 2012 66 Answer to Counterclaim (7)
Jan 9, 2012 6 Answer to Complaint (18)
Jan 9, 2012 1 Main Document (21)
Jan 9, 2012 1 Civil Cover Sheet (1)
Jan 9, 2012 6 Counterclaim (18)
Jan 9, 2012 7 Corporate Disclosure Statement (2)
Jan 9, 2012 9 Main Document (2)
Jan 9, 2012 1 Certification of Daniel P. Burke (2)
Jan 9, 2012 2 Certification of Robert Mahoney (2)
Jan 9, 2012 3 Text of Proposed Order for Pro Hac Vice Admission of Daniel P. Burke (2)
Jan 9, 2012 17 Main Document (15)
Jan 9, 2012 1 Statement Under Local Rule 7.1(d)(4) (2)
Jan 9, 2012 2 Text of Proposed Order Granting Defendant USA Floodair Vents, Ltd.'s Motion (1)
Jan 9, 2012 32 Main Document (16)
Jan 9, 2012 1 Certificate of Service (1)
Jan 9, 2012 24 Main Document (29)
Jan 9, 2012 1 Declaration of Naomi Levin (2)
Jan 9, 2012 2 Exhibit A (13)
Jan 9, 2012 3 Exhibit B (108)
Jan 9, 2012 4 Exhibit C-D (17)
Jan 9, 2012 5 Exhibit E (8)
Jan 9, 2012 6 Exhibit F-J (14)
Jan 9, 2012 33 Certification (1)
Jan 9, 2012 49 Main Document (14)
Jan 9, 2012 1 Declaration Declaration of Daniel P. Burke, Esq. (2)
Jan 9, 2012 62 Answer to Amended Complaint (18)
Jan 9, 2012 62 Counterclaim (18)
Jan 9, 2012 63 Main Document (2)
Jan 9, 2012 1 Declaration of Naomi Levin with Exhibits A-D (2)
Jan 9, 2012 2 Brief in Support of Motion to Stay (18)
Jan 9, 2012 3 Text of Proposed Order for Stay (1)
Jan 9, 2012 65 Declaration (30)
Jan 9, 2012 67 Main Document (2)
Jan 9, 2012 1 Declaration (58)
Jan 9, 2012 2 Brief (19)
Jan 9, 2012 3 Text of Proposed Order (1)
Jan 9, 2012 6 Answer to Complaint (18)
Jan 9, 2012 6 Counterclaim (18)
Jan 9, 2012 7 Corporate Disclosure Statement (2)
Jan 9, 2012 9 Main Document (2)
Jan 9, 2012 1 Certification of Daniel P. Burke (2)
Jan 9, 2012 2 Certification of Robert Mahoney (2)
Jan 9, 2012 3 Text of Proposed Order for Pro Hac Vice Admission of Daniel P. Burke (2)
Jan 9, 2012 17 Main Document (15)
Jan 9, 2012 1 Statement Under Local Rule 7.1(d)(4) (2)
Jan 9, 2012 2 Text of Proposed Order Granting Defendant USA Floodair Vents, Ltd.'s Motion (1)
Jan 9, 2012 24 Main Document (29)
Jan 9, 2012 1 Declaration of Naomi Levin (2)
Jan 9, 2012 2 Exhibit A (13)
Jan 9, 2012 3 Exhibit B (108)
Jan 9, 2012 4 Exhibit C-D (17)
Jan 9, 2012 5 Exhibit E (8)
Jan 9, 2012 6 Exhibit F-J (14)
Jan 9, 2012 32 Main Document (16)
Jan 9, 2012 1 Certificate of Service (1)
Jan 9, 2012 33 Certification (1)
Jan 9, 2012 49 Main Document (14)
Jan 9, 2012 1 Declaration Declaration of Daniel P. Burke, Esq. (2)
Jan 9, 2012 62 Answer to Amended Complaint (18)
Jan 9, 2012 62 Counterclaim (18)
Jan 9, 2012 63 Main Document (2)
Jan 9, 2012 1 Declaration of Naomi Levin with Exhibits A-D (2)
Jan 9, 2012 2 Brief in Support of Motion to Stay (18)
Jan 9, 2012 3 Text of Proposed Order for Stay (1)
Jan 9, 2012 67 Main Document (2)
Jan 9, 2012 1 Declaration (58)
Jan 9, 2012 2 Brief (19)
Jan 9, 2012 3 Text of Proposed Order (1)
Jan 9, 2012 65 Declaration (30)
Jan 9, 2012 6 Answer to Complaint (18)
Jan 9, 2012 6 Counterclaim (18)
Jan 9, 2012 7 Corporate Disclosure Statement (2)
Jan 9, 2012 1 Main Document (21)
Jan 9, 2012 5 Corporate Disclosure Statement (1)
Jan 9, 2012 13 Answer to Counterclaim (8)
Jan 9, 2012 4 Affidavit of Service (4)
Jan 9, 2012 23 Status Report (9)
Jan 9, 2012 1 Civil Cover Sheet (1)
Jan 9, 2012 52 Main Document (12)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino (31)
Jan 9, 2012 25 Main Document (21)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino, III (2)
Jan 9, 2012 2 Exhibit A and B (108)
Jan 9, 2012 3 Exhibit C and D (49)
Jan 9, 2012 4 Exhibit E and F (60)
Jan 9, 2012 39 Main Document (11)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 2 Exhibit 1-3 (30)
Jan 9, 2012 59 Amended Complaint (26)
Jan 9, 2012 66 Answer to Counterclaim (7)
Jan 9, 2012 4 Affidavit of Service (4)
Jan 9, 2012 5 Corporate Disclosure Statement (1)
Jan 9, 2012 13 Answer to Counterclaim (8)
Jan 9, 2012 23 Status Report (9)
Jan 9, 2012 25 Main Document (21)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino, III (2)
Jan 9, 2012 2 Exhibit A and B (108)
Jan 9, 2012 3 Exhibit C and D (49)
Jan 9, 2012 4 Exhibit E and F (60)
Jan 9, 2012 39 Main Document (11)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 2 Exhibit 1-3 (30)
Jan 9, 2012 59 Amended Complaint (26)
Jan 9, 2012 52 Main Document (12)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino (31)
Jan 9, 2012 66 Answer to Counterclaim (7)
Jan 9, 2012 1 Main Document (21)
Jan 9, 2012 1 Civil Cover Sheet (1)
Jan 9, 2012 4 Affidavit of Service (4)
Jan 9, 2012 5 Corporate Disclosure Statement (1)
Jan 9, 2012 13 Answer to Counterclaim (8)
Jan 9, 2012 23 Status Report (9)
Jan 9, 2012 25 Main Document (21)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino, III (2)
Jan 9, 2012 2 Exhibit A and B (108)
Jan 9, 2012 3 Exhibit C and D (49)
Jan 9, 2012 4 Exhibit E and F (60)
Jan 9, 2012 33 Certification (1)
Jan 9, 2012 49 Main Document (14)
Jan 9, 2012 1 Declaration Declaration of Daniel P. Burke, Esq. (2)
Jan 9, 2012 62 Answer to Amended Complaint (18)
Jan 9, 2012 62 Counterclaim (18)
Jan 9, 2012 13 Answer to Counterclaim (8)
Jan 9, 2012 25 Main Document (21)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino, III (2)
Jan 9, 2012 2 Exhibit A and B (108)
Jan 9, 2012 3 Exhibit C and D (49)
Jan 9, 2012 4 Exhibit E and F (60)
Jan 9, 2012 23 Status Report (9)
Jan 9, 2012 39 Main Document (11)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 2 Exhibit 1-3 (30)
Jan 9, 2012 52 Main Document (12)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino (31)
Jan 9, 2012 59 Amended Complaint (26)
Jan 9, 2012 6 Answer to Complaint (18)
Jan 9, 2012 6 Counterclaim (18)
Jan 9, 2012 7 Corporate Disclosure Statement (2)
Jan 9, 2012 9 Main Document (2)
Jan 9, 2012 1 Certification of Daniel P. Burke (2)
Jan 9, 2012 2 Certification of Robert Mahoney (2)
Jan 9, 2012 3 Text of Proposed Order for Pro Hac Vice Admission of Daniel P. Burke (2)
Jan 9, 2012 17 Main Document (15)
Jan 9, 2012 1 Statement Under Local Rule 7.1(d)(4) (2)
Jan 9, 2012 2 Text of Proposed Order Granting Defendant USA Floodair Vents, Ltd.'s Motion (1)
Jan 9, 2012 24 Main Document (29)
Jan 9, 2012 1 Declaration of Naomi Levin (2)
Jan 9, 2012 2 Exhibit A (13)
Jan 9, 2012 3 Exhibit B (108)
Jan 9, 2012 4 Exhibit C-D (17)
Jan 9, 2012 5 Exhibit E (8)
Jan 9, 2012 6 Exhibit F-J (14)
Jan 9, 2012 32 Main Document (16)
Jan 9, 2012 1 Certificate of Service (1)
Jan 9, 2012 33 Certification (1)
Jan 9, 2012 49 Main Document (14)
Jan 9, 2012 1 Declaration Declaration of Daniel P. Burke, Esq. (2)
Jan 9, 2012 62 Answer to Amended Complaint (18)
Jan 9, 2012 62 Counterclaim (18)
Jan 9, 2012 6 Answer to Complaint (18)
Jan 9, 2012 6 Counterclaim (18)
Jan 9, 2012 7 Corporate Disclosure Statement (2)
Jan 9, 2012 9 Main Document (2)
Jan 9, 2012 1 Certification of Daniel P. Burke (2)
Jan 9, 2012 2 Certification of Robert Mahoney (2)
Jan 9, 2012 3 Text of Proposed Order for Pro Hac Vice Admission of Daniel P. Burke (2)
Jan 9, 2012 17 Main Document (15)
Jan 9, 2012 1 Statement Under Local Rule 7.1(d)(4) (2)
Jan 9, 2012 2 Text of Proposed Order Granting Defendant USA Floodair Vents, Ltd.'s Motion (1)
Jan 9, 2012 24 Main Document (29)
Jan 9, 2012 1 Declaration of Naomi Levin (2)
Jan 9, 2012 2 Exhibit A (13)
Jan 9, 2012 3 Exhibit B (108)
Jan 9, 2012 4 Exhibit C-D (17)
Jan 9, 2012 5 Exhibit E (8)
Jan 9, 2012 6 Exhibit F-J (14)
Jan 9, 2012 32 Main Document (16)
Jan 9, 2012 1 Certificate of Service (1)
Jan 9, 2012 33 Certification (1)
Jan 9, 2012 49 Main Document (14)
Jan 9, 2012 1 Declaration Declaration of Daniel P. Burke, Esq. (2)
Jan 9, 2012 62 Answer to Amended Complaint (18)
Jan 9, 2012 62 Counterclaim (18)
Jan 9, 2012 6 Counterclaim (18)
Jan 9, 2012 6 Answer to Complaint (18)
Jan 9, 2012 7 Corporate Disclosure Statement (2)
Jan 9, 2012 9 Main Document (2)
Jan 9, 2012 1 Certification of Daniel P. Burke (2)
Jan 9, 2012 2 Certification of Robert Mahoney (2)
Jan 9, 2012 3 Text of Proposed Order for Pro Hac Vice Admission of Daniel P. Burke (2)
Jan 9, 2012 17 Main Document (15)
Jan 9, 2012 1 Statement Under Local Rule 7.1(d)(4) (2)
Jan 9, 2012 2 Text of Proposed Order Granting Defendant USA Floodair Vents, Ltd.'s Motion (1)
Jan 9, 2012 24 Main Document (29)
Jan 9, 2012 1 Declaration of Naomi Levin (2)
Jan 9, 2012 2 Exhibit A (13)
Jan 9, 2012 3 Exhibit B (108)
Jan 9, 2012 4 Exhibit C-D (17)
Jan 9, 2012 5 Exhibit E (8)
Jan 9, 2012 6 Exhibit F-J (14)
Jan 9, 2012 32 Main Document (16)
Jan 9, 2012 1 Certificate of Service (1)
Jan 9, 2012 1 Main Document (21)
Jan 9, 2012 1 Civil Cover Sheet (1)
Jan 9, 2012 4 Affidavit of Service (4)
Jan 9, 2012 5 Corporate Disclosure Statement (1)
Jan 9, 2012 13 Answer to Counterclaim (8)
Jan 9, 2012 23 Status Report (9)
Jan 9, 2012 25 Main Document (21)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino, III (2)
Jan 9, 2012 2 Exhibit A and B (108)
Jan 9, 2012 3 Exhibit C and D (49)
Jan 9, 2012 4 Exhibit E and F (60)
Jan 9, 2012 39 Main Document (11)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 2 Exhibit 1-3 (30)
Jan 9, 2012 52 Main Document (12)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino (31)
Jan 9, 2012 59 Amended Complaint (26)
Jan 9, 2012 1 Main Document (21)
Jan 9, 2012 1 Civil Cover Sheet (1)
Jan 9, 2012 4 Affidavit of Service (4)
Jan 9, 2012 5 Corporate Disclosure Statement (1)
Jan 9, 2012 13 Answer to Counterclaim (8)
Jan 9, 2012 23 Status Report (9)
Jan 9, 2012 25 Main Document (21)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino, III (2)
Jan 9, 2012 2 Exhibit A and B (108)
Jan 9, 2012 3 Exhibit C and D (49)
Jan 9, 2012 4 Exhibit E and F (60)
Jan 9, 2012 39 Main Document (11)
Jan 9, 2012 1 Text of Proposed Order (1)
Jan 9, 2012 2 Exhibit 1-3 (30)
Jan 9, 2012 52 Main Document (12)
Jan 9, 2012 1 Declaration of Anthony J. DiMarino (31)
Jan 9, 2012 59 Amended Complaint (26)
Jan 9, 2012 1 Main Document (21)
Jan 9, 2012 1 Civil Cover Sheet (1)
Jan 9, 2012 4 Affidavit of Service (4)
Jan 9, 2012 5 Corporate Disclosure Statement (1)
Menu