Search
Patexia Research
Case number 3:20-cv-20131

SPG DRY COOLING USA LLC v. EVAPCO DRY COOLING, INC. > Documents

Date Field Doc. No.Description (Pages)
Oct 28, 2022 62 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brian M. Weissenberg to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13790846.) (WALSH, LIZA)
Oct 28, 2022 61 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Richard A. Lowry to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13790839.) (WALSH, LIZA)
Oct 28, 2022 60 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan M. Strang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13790836.) (WALSH, LIZA)
Oct 28, 2022 59 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew J. Moore to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13790829.) (WALSH, LIZA)
Oct 28, 2022 58 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Adam M. Greenfield to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13790814.) (WALSH, LIZA)
Oct 28, 2022 57 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Adam M. Greenfield, Matthew J. Moore, Jonathan M. Strang, Richard A. Lowry, and Brian M. Weissenberg. Signed by Magistrate Judge Rukhsanah L. Singh on 10/28/2022. (mg)
Oct 27, 2022 56 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. (WALSH, LIZA)
Oct 3, 2022 54 Letter (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Rukhsanah L. Singh, U.S.M.J. re [52] Letter, [50] Letter,. (WALSH, LIZA)
Sep 29, 2022 N/A Order (0)
Docket Text: TEXT ORDER: This matter is scheduled for an in-person conference to address the parties' dispute (discussed in ECF Nos. [50], [51], [52]). The conference shall take place on 11/8/2022 at 10:00 a.m. Upon request and consent of all parties, the Court may convert the conference to take place virtually over Zoom. So Ordered by Magistrate Judge Rukhsanah L. Singh on 9/29/2022. (mm)
Sep 23, 2022 52 Letter (3)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Rukhsanah L. Singh, U.S.M.J. re [51] Letter, [50] Letter,. (DENI, WILLIAM)
Sep 21, 2022 51 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Rukhsanah L. Singh, U.S.M.J. re [50] Letter,. (WALSH, LIZA)
Mar 25, 2022 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Rukhsanah L. Singh added. Magistrate Judge Lois H. Goodman no longer assigned to case. (jal, )
Feb 28, 2022 49 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [43] Motion to Seal; The Clerk of the Court shall maintain under seal the materials located at docket entry [33] & [38]. Signed by Magistrate Judge Lois H. Goodman on 2/28/2022. (abr, )
Feb 17, 2022 48 Order on Motion to Stay (2)
Docket Text: LETTER ORDER granting [28] Motion to Stay; The Clerk's Office is directed to administratively terminate the matter pending completion of the IPR. Signed by Magistrate Judge Lois H. Goodman on 2/17/2022. (abr, )
Feb 17, 2022 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (abr, )
Jan 24, 2022 47 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 3/24/2022 02:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 1/24/2022. (ijf, )
Nov 1, 2021 46 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Lois H. Goodman, U.S.M.J. re [45] Letter. (WALSH, LIZA)
Aug 24, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [43] Consent MOTION to Seal Document [33] Brief in Opposition to Motion,, [38] Reply Brief to Opposition to Motion,, . Motion set for 9/20/2021 before Magistrate Judge Lois H. Goodman. 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. (abr, )
Aug 5, 2021 40 Order (1)
Docket Text: LETTER ORDER granting 2 week extension to file Motion to Seal along with redacted versions. Signed by Magistrate Judge Lois H. Goodman on 8/5/2021. (abr, )
Aug 4, 2021 39 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Lois H. Goodman, U.S.M.J. re: request for extension of time to file Motion to Seal. (DENI, WILLIAM)
Jul 21, 2021 36 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Lois H. Goodman, U.S.M.J. re [34] Letter, [35] Letter. (DENI, WILLIAM)
Jul 20, 2021 35 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Lois H. Goodman, U.S.M.J. re [34] Letter. (WALSH, LIZA)
Jul 16, 2021 34 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Lois H. Goodman, U.S.M.J. re: request for Initial Conference. (DENI, WILLIAM)
Jul 2, 2021 32 Answer to Amended Complaint (20)
Docket Text: ANSWER to Amended Complaint by EVAPCO DRY COOLING, INC..(WALSH, LIZA)
Jun 21, 2021 31 Order (1)
Docket Text: LETTER ORDER granting 2-week extension of the opposition and reply briefing deadlines. Signed by Magistrate Judge Lois H. Goodman on 6/21/2021. (abr, )
Jun 21, 2021 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Initial Conference scheduled 6/29/2021 with Magistrate Judge Lois H. Goodman has been adjourned pending the decision on [28] Motion to Stay. (ijf, )
Jun 21, 2021 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [30] Application for Clerk's Order to Ext Answer/Proposed Order submitted by EVAPCO DRY COOLING, INC. has been GRANTED. The answer due date has been set for 7/2/2021. (abr, )
Jun 18, 2021 30 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer. (WALSH, LIZA)
Jun 17, 2021 29 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Lois H. Goodman, U.S.M.J. re: joint extension request. (DENI, WILLIAM)
Jun 14, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION to Stay . Motion set for 7/6/2021 before Chief Judge Freda L. Wolfson. 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. (abr, )
Jun 4, 2021 27 Amended Complaint* (1)
Jun 4, 2021 26 Order (1)
Docket Text: LETTER ORDER granting Plaintiff request to file amended complaint. Signed by Magistrate Judge Lois H. Goodman on 6/4/2021. (abr, )
Jun 3, 2021 25 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Lois H. Goodman, U.S.M.J. re: request for leave to amend re [1] Complaint,. (DENI, WILLIAM)
May 18, 2021 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Laura E. Powell to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12471169.) (WALSH, LIZA)
May 18, 2021 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice April Sunyoung Park to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12471165.) (WALSH, LIZA)
May 18, 2021 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ralph A. Phillips to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12471153.) (WALSH, LIZA)
May 18, 2021 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael J. McKeon to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12471142.) (WALSH, LIZA)
May 18, 2021 20 Order (2)
Docket Text: ORDER granting pro hac admission as to Ralph A. Phillips, Michael J. McKeon, April Sunyoung Park, and Laura E. Powell. Signed by Magistrate Judge Lois H. Goodman on 5/18/2021. (abr, )
May 18, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LAURA E. POWELL, APRIL SUNYOUNG PARK, RALPH A. PHILLIPS and MICHAEL J. MCKEON, 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. (abr, )
May 13, 2021 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joseph M. Myles, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12460101.) (DENI, WILLIAM)
May 13, 2021 17 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Timothy J. May, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12460087.) (DENI, WILLIAM)
May 13, 2021 16 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Houtan K. Esfahani, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12460081.) (DENI, WILLIAM)
May 13, 2021 15 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice J. Michael Jakes, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12460063.) (DENI, WILLIAM)
May 13, 2021 14 Order (2)
Docket Text: ORDER granting admission pro hac vice as to J. Michael Jakes, Houtan K.Esfahani, Timothy J. May, and Joseph M. Myles. Signed by Magistrate Judge Lois H. Goodman on 5/13/2021. (mg)
May 13, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, J. MICHAEL JAKES, HOUTAN K. ESFAHANI, TIMOTHY J. MAY and JOSEPH M. MYLES, 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. (jdb, )
Apr 23, 2021 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Initial Conference scheduled for 6/29/2021 at 9:30 a.m. with Magistrate Judge Lois H. Goodman has been rescheduled to 3:00 p.m. (ijf, )
Apr 19, 2021 12 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 6/29/2021 09:30 AM via Telephone Conference before Magistrate Judge Lois H. Goodman. Counsel is directed to provide the Court with dial in information prior to the scheduled conference. Signed by Magistrate Judge Lois H. Goodman on 4/19/2021. (ijf, )
Apr 13, 2021 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by EVAPCO DRY COOLING, INC.. (WALSH, LIZA)
Apr 13, 2021 10 Answer to Complaint (17)
Docket Text: ANSWER to Complaint with JURY DEMAND by EVAPCO DRY COOLING, INC..(WALSH, LIZA)
Mar 23, 2021 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of EVAPCO DRY COOLING, INC. (WALSH, WILLIAM)
Mar 23, 2021 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SELINA MIRIAM ELLIS on behalf of EVAPCO DRY COOLING, INC. (ELLIS, SELINA)
Mar 22, 2021 7 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer Attorney LIZA M. WALSH for EVAPCO DRY COOLING, INC. added. (WALSH, LIZA)
Mar 22, 2021 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [7] Application for Clerk's Order to Ext Answer/Proposed Order submitted by EVAPCO DRY COOLING, INC. has been GRANTED. The answer due date has been set for 4/13/2021. (abr, )
Mar 10, 2021 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by SPG DRY COOLING USA LLC. EVAPCO DRY COOLING, INC. served on 3/9/2021, answer due 3/30/2021. (DENI, WILLIAM)
Mar 8, 2021 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of SPG DRY COOLING USA LLC (LOWER, J.)
Mar 8, 2021 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to EVAPCO DRY COOLING, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr, )
Dec 23, 2020 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr, )
Dec 23, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (abr, )
Dec 22, 2020 1 Complaint* (1)
Dec 22, 2020 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by SPG DRY COOLING USA LLC. (DENI, WILLIAM)
Menu