Search
Patexia Research
Case number 1:21-cv-07850

Simon Property GRroup, L.P v. U.S. Bank National Association > Documents

Date Field Doc. No.Description (Pages)
Sep 12, 2022 N/A Notice to Attorney Regarding Deficient Voluntary Dismissal (0)
Docket Text: ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Timothy Carroll. RE-FILE Document No. [105] Stipulation of Voluntary Dismissal,,. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed (ink Signatures) by all parties who have appeared;. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (nd)
Sep 12, 2022 106 Stipulation of Voluntary Dismissal (3)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) U.S Bank National Association pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Simon Property Group, L.P.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Carroll, Timothy)
Sep 9, 2022 105 Stipulation of Voluntary Dismissal (3)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) U.S Bank National Association pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Simon Property Group, L.P.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Carroll, Timothy) Modified on 9/12/2022 (nd).
Sep 8, 2022 103 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated September 8, 2022 re: Settlement Agreement. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Sep 8, 2022 104 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [103] Letter filed by Simon Property Group, L.P. ENDORSEMENT: Application Granted. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/8/2022) (tg)
Aug 18, 2022 101 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated August 18, 2022 re: Settlement Agreement. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Aug 18, 2022 102 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [101] Letter filed by Simon Property Group, L.P. ENDORSEMENT: Application GRANTED. SO ORDERED. (Signed by Judge P. Kevin Castel on 8/18/2022) (ate)
Jul 22, 2022 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 7/22/2022. The Final Pretrial Conference is scheduled for October 25, 2022 at 2:00 p.m. in Courtroom 11D. (Nacanther, Florence)
Jul 22, 2022 100 Order (2)
Docket Text: ORDER: The following is the schedule on Final Pre-Trial Submissions and the Final Pre-Trial Conference: SPG will submit its trial brief, direct testimony by affidavit and any exhibits for its case in chief by August 19, 2022. U.S. Bank will submit its response to SPG's case in chief and U.S. Banks case in chief on its counterclaim, including its trial brief, direct testimony by affidavit and any exhibits by September 2, 2022. SPG may submit a rebuttal to U.S. Bank's response to SPG's case in chief and SPG's response to U.S. Bank's case in chief on its counterclaim by September 16, 2022. U.S. Bank may submit a rebuttal to SPG's response to U.S. Bank's case in chief by September 23, 2022. The parties shall file the Joint Pre-Trial Order by September 30, 2022 and transmit a copy in MS Word format to Chambers. The Final Pre-Trial Conference will be held on October 25, 2022 at 2 p.m. in Courtroom 11D. SO ORDERED., ( Motions due by 8/19/2022., Pretrial Order due by 9/30/2022., Responses due by 9/2/2022, Final Pretrial Conference set for 10/25/2022 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 7/22/2022) (ama)
Jul 20, 2022 97 Motion for Summary Judgment (Main Document) (13)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Affidavit Declaration of Timothy J. Carroll) (2)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement) (26)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement) (30)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement) (30)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement) (21)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Exhibit 2 US Bank Answers to SPG RFP) (11)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 97 Motion for Summary Judgment (Exhibit 3 SPG Letter to US Bank) (5)
Docket Text: MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit Declaration of Timothy J. Carroll, # (2) Exhibit 1 - Part 1 of 4 Prepaid Gift Card Agreement, # (3) Exhibit 1 - Part 2 of 4 Prepaid Gift Card Agreement, # (4) Exhibit 1 - Part 3 of 4 Prepaid Gift Card Agreement, # (5) Exhibit 1 - Part 4 of 4 Prepaid Gift Card Agreement, # (6) Exhibit 2 US Bank Answers to SPG RFP, # (7) Exhibit 3 SPG Letter to US Bank).(Carroll, Timothy)
Jul 20, 2022 98 Reply Memorandum of Law in Support of Motion (Main Document) (13)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - Simon's Reply ISO MSJ).(Carroll, Timothy)
Jul 20, 2022 98 Reply Memorandum of Law in Support of Motion (Exhibit A - Simon's Reply ISO MSJ) (14)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Court's Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - Simon's Reply ISO MSJ).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Main Document) (20)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Exhibit 1 - Mosey 2021 Dep.) (4)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Exhibit 2 - Carvelli-Yu Dep.) (18)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Exhibit 3 - Carlson Dep.) (20)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Exhibit 4 - Overview of Visa Gift Card Program) (14)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Exhibit 5 - Mosey 2022 Dep.) (12)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 20, 2022 99 Memorandum of Law in Support of Motion (Exhibit 6 - Payne Dep.) (11)
Docket Text: MEMORANDUM OF LAW in Support re: [97] MOTION for Summary Judgment Against U.S. Bank (filed pursuant to the Court's Order, Dkt. 85). (Filed pursuant to the Courts Order, Dkt. 85). Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit 1 - Mosey 2021 Dep., # (2) Exhibit 2 - Carvelli-Yu Dep., # (3) Exhibit 3 - Carlson Dep., # (4) Exhibit 4 - Overview of Visa Gift Card Program, # (5) Exhibit 5 - Mosey 2022 Dep., # (6) Exhibit 6 - Payne Dep.).(Carroll, Timothy)
Jul 19, 2022 88 Memorandum of Law in Opposition to Motion (29)
Docket Text: MEMORANDUM OF LAW in Opposition re: [73] MOTION for Summary Judgment. . Document filed by U.S Bank National Association..(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Main Document) (2)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 1 - Third Amended Complaint) (30)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted]) (9)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 3 - 608 Patent) (16)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity) (30)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 5 - Claim Construction Order) (19)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 6 - T. Vitt Email to M. Payne) (2)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 7 - SPG's Answers to Interrogatories) (12)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 89 Declaration in Opposition to Motion (Exhibit 8 - U.S. Bank's Answers to Interrogatories) (5)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - SPG's Motion for Summary Judgment of Noninfringement [Redacted], # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Defendant's Motion for Summary Judgment of Invalidity, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - T. Vitt Email to M. Payne, # (7) Exhibit 7 - SPG's Answers to Interrogatories, # (8) Exhibit 8 - U.S. Bank's Answers to Interrogatories).(Taylor, Josh)
Jul 19, 2022 90 Declaration in Opposition to Motion (Main Document) (3)
Docket Text: DECLARATION of Cindy Carvelli-Yu in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Notice of Non-renewal).(Taylor, Josh)
Jul 19, 2022 90 Declaration in Opposition to Motion (Exhibit 1 - Notice of Non-renewal) (2)
Docket Text: DECLARATION of Cindy Carvelli-Yu in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Notice of Non-renewal).(Taylor, Josh)
Jul 19, 2022 91 Rule 56.1 Statement (17)
Docket Text: RULE 56.1 STATEMENT. Document filed by U.S Bank National Association..(Taylor, Josh)
Jul 19, 2022 92 Motion for Leave to File Document (3)
Docket Text: LETTER MOTION for Leave to File Surreply addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 10, 2021. Document filed by U.S Bank National Association..(Taylor, Josh)
Jul 19, 2022 93 Reply Memorandum of Law in Oppisition to Motion (9)
Docket Text: REPLY MEMORANDUM OF LAW in Opposition re: [73] MOTION for Summary Judgment. . Document filed by U.S Bank National Association..(Taylor, Josh)
Jul 19, 2022 94 Declaration in Opposition to Motion (Main Document) (2)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Wicker Deposition, # (2) Exhibit 2 - Payne R&R).(Taylor, Josh)
Jul 19, 2022 94 Declaration in Opposition to Motion (Exhibit 1 - Wicker Deposition) (5)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Wicker Deposition, # (2) Exhibit 2 - Payne R&R).(Taylor, Josh)
Jul 19, 2022 94 Declaration in Opposition to Motion (Exhibit 2 - Payne R&R) (16)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Wicker Deposition, # (2) Exhibit 2 - Payne R&R).(Taylor, Josh)
Jul 19, 2022 95 Redacted Document (18)
Docket Text: REDACTION to [60] Opposition Brief, by U.S Bank National Association.(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Main Document) (2)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 1 - Payne Deposition) (19)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 2 - Mosey Deposition) (29)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 3 - Carlson Deposition) (4)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 4 - Distler Report Slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 5 - Blok Report Slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 6 - SPG-USB0510) (14)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 19, 2022 96 Declaration in Opposition to Motion (Exhibit 7 - Carvelli-Yu Deposition) (9)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition re: [73] MOTION for Summary Judgment.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
Jul 14, 2022 86 Motion for Conference (3)
Docket Text: JOINT LETTER MOTION for Conference re: [84] Order, addressed to Judge P. Kevin Castel from J. Thomas Vitt dated July 14, 2022. Document filed by U.S Bank National Association..(Taylor, Josh)
Jul 14, 2022 87 Order on Motion for Conference (1)
Docket Text: ORDER: granting [86] Letter Motion for Conference re: [86] JOINT LETTER MOTION for Conference re: [84] Order. addressed to Judge P. Kevin Castel from J. Thomas Vitt dated July 14, 2022. The Court is in receipt of the parties' July 14, 2022 submission (1) advising the Court that the parties have agreed to try this case before this Court and have waived their rights to a jury trial and (2) requesting a status conference to discuss trial procedures and the potential bifurcation of the damages phase of the case. Accordingly, the next status conference in the case is scheduled for July 22, 2022 at 11:30am, to be held telephonically. Dial-In: (888) 363-4749. Access Code: 3667981. SO ORDERED.Telephonic Status Conference set for 7/22/2022 at 11:30 AM before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 7/14/2022) (ama) Modified on 7/14/2022 (ama).
Jul 13, 2022 85 Memorandum & Opinion (14)
Docket Text: OPINION AND ORDER: re: [43] LETTER MOTION to Seal U.S. Bank's Sur-Reply in Opposition to Plaintiff's Motion for Summary Judgment, and Exhibit 1 to the Declaration of Joshua M. Taylor in Support of U.S. Bank's Sur-Reply. addressed to Judge P. Kevin Castel f filed by U.S Bank National Association, [59] LETTER MOTION to Seal. addressed to Judge P. Kevin Castel from J. Thomas Vitt dated March 25, 2022 filed by U.S Bank National Association, [68] LETTER MOTION to Seal Supplemental Memo and exhibits. addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated may 2, 2022 filed by Simon Property Group, L.P., [27] LETTER MOTION to Seal. addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021 filed by Simon Property Group, L.P., [64] LETTER MOTION to Seal Supplemental Memo and exhibits. addressed to Judge P. Kevin Castel from Timothy J. Carroll dated March 25, 2022 filed by Simon Property Group, L.P., [33] LETTER MOTION to Seal Documents in Support of Plaintiff's Motion for Summary Judgment. addressed to Judge P. Kevin Castel from Thomas J. Welling dated November 2, 2021 filed by Simon Property Group, L.P., [36] LETTER MOTION to Seal Letter Brief Seeking Leave to File Surreply. addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 10, 2021 filed by U.S Bank National Association, [70] LETTER MOTION to Seal. addressed to Judge P. Kevin Castel from J. Thomas Vitt dated May 3, 2022 filed by U.S Bank National Association. The Court has considered all the arguments of the parties, including those not expressly referenced. SPG's October 15, 2021 letter-motion to seal is DENIED in part and GRANTED in part. SPG's November 2, 2021 letter-motion to seal, U.S. Bank's November 10, 2021 letter-motion to seal, U.S. Bank's November 19, 2021 letter-motion to seal, SPG's March 25, 2022 letter-motion to seal, U.S. Bank's March 25, 2022 letter-motion to seal and SPG's May 2, 2022 letter-motion to seal are DENIED. U.S. Bank's May 3, 2022 letter-motion to seal is DENIED in part and GRANTED in part. SPG will also file its opening brief in support of its motion for summary judgment, the Declaration of Timothy J. Carroll and exhibits to the declaration in unredacted form. Within seven days, the parties shall publicly file the documents discussed as set forth above. The Clerk of the Court is respectfully directed to terminate the motions (Doc 27, 33, 36, 43, 59, 64, 68, 70). SO ORDERED. (Signed by Judge P. Kevin Castel on 7/13/2022) (ama)
Jul 6, 2022 83 Memorandum & Opinion (20)
Docket Text: OPINION AND ORDER re: [73] MOTION for Summary Judgment. filed by Simon Property Group, L.P., [65] SUPPLEMENTAL MOTION for Summary Judgment . filed by Simon Property Group, L.P. The Court has considered all the arguments of the parties, including those not expressly referenced. SPG's motion for summary judgment against U.S. Bank is DENIED. U.S. Bank's request for summary judgment pursuant to Rule 56(f)(1) is DENIED. The Clerk is respectfully directed to terminate the motion (Doc 65, 73). (Signed by Judge P. Kevin Castel on 7/6/2022) (rro)
Jul 6, 2022 84 Order (2)
Docket Text: ORDER. In light of the procedural developments in the approximately two years since the filing of the Third-Party Complaint, by July 14, 2022, the parties shall confer and advise the Court as to their positions on whether this case is still to be tried before a jury. Upon reviewing the parties positions, the Court will enter an Order on final pretrial submissions and trial either before a jury or the Court. SO ORDERED. (Signed by Judge P. Kevin Castel on 7/6/22) (yv)
Jun 23, 2022 81 Letter (3)
Docket Text: LETTER addressed to Judge P. Kevin Castel from J. Thomas Vitt dated June 23, 2022 re: Supplemental Jurisdiction. Document filed by U.S Bank National Association..(Taylor, Josh)
Jun 23, 2022 82 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated June 23, 2022 re: Jurisdiction. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Jun 15, 2022 79 Letter (Main Document) (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated June 15, 2022 re: Affidavit Setting Forth Citizenship. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Kevin M. Kelly Regarding Citizenship of Simon Property Group, L.P., # (2) Exhibit 1, # (3) Exhibit 2).(Carroll, Timothy)
Jun 15, 2022 79 Letter (Affidavit of Kevin M. Kelly Regarding Citizenship of Simon Property Group, L.P.) (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated June 15, 2022 re: Affidavit Setting Forth Citizenship. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Kevin M. Kelly Regarding Citizenship of Simon Property Group, L.P., # (2) Exhibit 1, # (3) Exhibit 2).(Carroll, Timothy)
Jun 15, 2022 79 Letter (Exhibit 1) (6)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated June 15, 2022 re: Affidavit Setting Forth Citizenship. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Kevin M. Kelly Regarding Citizenship of Simon Property Group, L.P., # (2) Exhibit 1, # (3) Exhibit 2).(Carroll, Timothy)
Jun 15, 2022 79 Letter (Exhibit 2) (6)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated June 15, 2022 re: Affidavit Setting Forth Citizenship. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Kevin M. Kelly Regarding Citizenship of Simon Property Group, L.P., # (2) Exhibit 1, # (3) Exhibit 2).(Carroll, Timothy)
Jun 15, 2022 80 Order (2)
Docket Text: ORDER: By June 23, 2022, the parties shall submit letter-briefs on ECF stating their positions on the issue of this Court's subject matter jurisdiction in light of the presence of Ohio domiciliaries on both sides of this third-party action. In particular, the parties are invited to discuss the Court's exercise of supplemental jurisdiction over this case in light of the following: (1) Ninth and Fifth Circuit precedent that "[a] severed action must have an independent jurisdictional basis." Herklotz v. Parkinson, 848 F.3d 894, 898 (9th Cir. 2017) (citing Honeywell Int'l, Inc. v. Phillips Petroleum Co., 415 F.3d 429, 431-32 (5th Cir. 2005)); (2) the rule that federal jurisdiction "depends upon the state of things at the time of the action brought." Keene Corp. v. United States, 508 U.S. 200, 207 (1993) (quoting Mollan v. Torrance, 22 U.S. 537, 539 (1824); and (3) a district court's discretion to exercise supplemental jurisdiction over a pendent claim even after "the district court has dismissed all claims over which it has original jurisdiction." 28 U.S.C. § 1367(c)(3). SO ORDERED. (Signed by Judge P. Kevin Castel on 6/15/2022) (ama)
Jun 7, 2022 78 Memo Endorsement (6)
Docket Text: MEMO ENDORSEMENT on re: [77] Affidavit filed by Simon Property Group, L.P. ENDORSEMENT: the present citizenship of the members of the L.P. is irrelevant to the inquiry relating to subject matter jurisdiction. There are two dates of potential significance: (1) the date of filing of the Third Party Complaint which appears to be September 1, 2020 and (2) the date of severance that appears to be September 17, 2021. File a supplemental affidavit identifying Ohio domicilians who were members of the LP on those two dates. Defendant appears to be an Ohio citizen. Affidavit to be filed by June 15, 2022. SO ORDERED. (Signed by Judge P. Kevin Castel on 6/7/2022) (mml)
Jun 6, 2022 77 Affidavit (6)
Docket Text: AFFIDAVIT of Kevin M. Kelly re: [74] Order Regarding Citizenship of Simon Property Group, L.P. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
May 31, 2022 75 Motion for Extension of Time (1)
Docket Text: LETTER MOTION for Extension of Time addressed to Judge P. Kevin Castel from Timothy J. Carroll dated 5/31/2022. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
May 31, 2022 76 Order on Motion for Extension of Time (1)
Docket Text: ORDER: granting [75] Letter Motion for Extension of Time. Application Granted. SO ORDERED. (Signed by Judge P. Kevin Castel on 5/31/2022) (ama)
May 23, 2022 74 Order (2)
Docket Text: ORDER: By May 31, 2022, SPG shall file an affidavit from a person with knowledge setting forth the citizenship of all members of SPG. And as set forth herein. SO ORDERED. (Signed by Judge P. Kevin Castel on 5/23/2022) (ama)
May 3, 2022 70 Motion to Seal (2)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from J. Thomas Vitt dated May 3, 2022. Document filed by U.S Bank National Association..(Taylor, Josh)
May 3, 2022 71 Redacted Document (18)
Docket Text: REDACTION to [60] Opposition Brief, by U.S Bank National Association.(Taylor, Josh)
May 3, 2022 72 Redacted Document (Main Document) (2)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 1 - Payne Deposition) (19)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 2 - Mosey Deposition) (29)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 3 - Carlson Deposition) (4)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 4 - Distler Report Slipsheet) (1)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 5 - Blok Report Slipsheet) (1)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 6 - SPG-USB0510 Slipsheet) (1)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 3, 2022 72 Redacted Document (Exhibit 7 - Carvelli-Yu Deposition) (9)
Docket Text: REDACTION to [62] Declaration in Opposition, by U.S Bank National Association (Attachments: # (1) Exhibit 1 - Payne Deposition, # (2) Exhibit 2 - Mosey Deposition, # (3) Exhibit 3 - Carlson Deposition, # (4) Exhibit 4 - Distler Report Slipsheet, # (5) Exhibit 5 - Blok Report Slipsheet, # (6) Exhibit 6 - SPG-USB0510 Slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition).(Taylor, Josh)
May 2, 2022 68 Motion to Seal (4)
Docket Text: LETTER MOTION to Seal Supplemental Memo and exhibits addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated may 2, 2022. Document filed by Simon Property Group, L.P...(Welling, Thomas)
May 2, 2022 69 Redacted Document (Main Document) (4)
Docket Text: REDACTION to [65] SUPPLEMENTAL MOTION for Summary Judgment . by Simon Property Group, L.P. (Attachments: # (1) Exhibit Mosey Transcript redacted, # (2) Exhibit Carlson Transcript redacted, # (3) Exhibit powerpoint redacted).(Welling, Thomas)
May 2, 2022 69 Redacted Document (Exhibit Mosey Transcript redacted) (22)
Docket Text: REDACTION to [65] SUPPLEMENTAL MOTION for Summary Judgment . by Simon Property Group, L.P. (Attachments: # (1) Exhibit Mosey Transcript redacted, # (2) Exhibit Carlson Transcript redacted, # (3) Exhibit powerpoint redacted).(Welling, Thomas)
May 2, 2022 69 Redacted Document (Exhibit Carlson Transcript redacted) (20)
Docket Text: REDACTION to [65] SUPPLEMENTAL MOTION for Summary Judgment . by Simon Property Group, L.P. (Attachments: # (1) Exhibit Mosey Transcript redacted, # (2) Exhibit Carlson Transcript redacted, # (3) Exhibit powerpoint redacted).(Welling, Thomas)
May 2, 2022 69 Redacted Document (Exhibit powerpoint redacted) (30)
Docket Text: REDACTION to [65] SUPPLEMENTAL MOTION for Summary Judgment . by Simon Property Group, L.P. (Attachments: # (1) Exhibit Mosey Transcript redacted, # (2) Exhibit Carlson Transcript redacted, # (3) Exhibit powerpoint redacted).(Welling, Thomas)
Mar 31, 2022 66 Motion for Extension of Time (3)
Docket Text: JOINT LETTER MOTION for Extension of Time to File Final Pretrial Submissions addressed to Judge P. Kevin Castel from J. Thomas Vitt dated March 31, 2022. Document filed by U.S Bank National Association..(Taylor, Josh)
Mar 31, 2022 67 Order on Motion for Extension of Time (3)
Docket Text: ORDER: terminating [66] Letter Motion for Extension of Time. Filing of final pre-trial submissions stayed pending disposition of motion. SO ORDERED. (Signed by Judge P. Kevin Castel on 3/31/2022) (ama)
Mar 25, 2022 59 Motion to Seal (2)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from J. Thomas Vitt dated March 25, 2022. Document filed by U.S Bank National Association..(Vitt, John)
Mar 25, 2022 61 Opposition Brief (18)
Docket Text: SUPPLEMENTAL OPPOSITION BRIEF to Plaintiff Simon Property Group, L.P.'s motion for summary judgment, redacted. Document filed by U.S Bank National Association..(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Main Document) (2)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 1 - Payne Deposition slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 2 - Mosey Deposition slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 3 - Carlson Deposition slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 4 - Distler Report slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 5 - Block Report slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 6 - SPG-USB0510 slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 63 Declaration in Opposition (Exhibit 7 - Carvelli-Yu Deposition slipsheet) (1)
Docket Text: DECLARATION of Joshua M. Taylor in Opposition. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Payne Deposition slipsheet, # (2) Exhibit 2 - Mosey Deposition slipsheet, # (3) Exhibit 3 - Carlson Deposition slipsheet, # (4) Exhibit 4 - Distler Report slipsheet, # (5) Exhibit 5 - Block Report slipsheet, # (6) Exhibit 6 - SPG-USB0510 slipsheet, # (7) Exhibit 7 - Carvelli-Yu Deposition slipsheet).(Vitt, John)
Mar 25, 2022 64 Motion to Seal (4)
Docket Text: LETTER MOTION to Seal Supplemental Memo and exhibits addressed to Judge P. Kevin Castel from Timothy J. Carroll dated March 25, 2022. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Feb 24, 2022 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Fact Discovery due by 3/11/2022. (tg)
Feb 24, 2022 58 Order on Motion for Discovery (3)
Docket Text: ORDER granting [57] Letter Motion for Discovery. Application GRANTED. (Signed by Judge P. Kevin Castel on 2/24/2022) (tg)
Feb 23, 2022 57 Motion for Discovery (3)
Docket Text: JOINT LETTER MOTION for Discovery addressed to Judge P. Kevin Castel from Timothy J. Carroll dated 02.23.2022. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Feb 18, 2022 55 Motion for Extension of Time to Complete Discovery (3)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge P. Kevin Castel from Timothy J. Carroll dated 02.18.2022. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Feb 18, 2022 56 Order on Motion for Extension of Time to Complete Discovery (3)
Docket Text: ORDER: denying [55] Letter Motion for Extension of Time to Complete Discovery. Application DENIED. The Court has examined, among other things, US Bank's Additional Facts in its response to the 56.1 Statement at paragraphs 41-43. The Court has no intention of addressing the summary judgment motion until all fact discovery is completed. Each side may make a supplemental submission on the motion 14 days after the close of fact discovery. SO ORDERED. (Signed by Judge P. Kevin Castel on 2/18/2022) (ama)
Jan 18, 2022 53 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from J. Thomas Vitt dated January 18, 2022 re: joinder in Plaintiff's request for oral argument on summary judgment. Document filed by U.S Bank National Association..(Taylor, Josh)
Jan 14, 2022 52 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Timothy J. Carroll dated January 14, 2022 re: Mediation Status Update and Request for Oral Argument on Simon Motion for Summary Judgment. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Jan 12, 2022 N/A Mediation Conference (0)
Docket Text: Minute Entry for proceedings held before SDNY Mediation: Mediation Conference held on 1/12/2022. Mediation Status due by 2/11/2022. (jpt)
Dec 3, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [50] MOTION for Frank C. Cimino to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Dec 3, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [50] Motion for Frank C. Cimino to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Dec 2, 2021 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text: >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [49] MOTION for Frank C. Cimino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25406329. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): expired Certificate of Good Standing from Washington DC. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (aea)
Dec 2, 2021 50 Motion to Appear Pro Hac Vice (Main Document) (1)
Docket Text: MOTION for Frank C. Cimino to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy)
Dec 2, 2021 50 Motion to Appear Pro Hac Vice (Affidavit) (2)
Docket Text: MOTION for Frank C. Cimino to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy)
Dec 2, 2021 50 Motion to Appear Pro Hac Vice (Certificate of Good Standing) (1)
Docket Text: MOTION for Frank C. Cimino to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy)
Dec 2, 2021 50 Motion to Appear Pro Hac Vice (Text of Proposed Order) (2)
Docket Text: MOTION for Frank C. Cimino to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy)
Dec 1, 2021 49 Motion to Appear Pro Hac Vice (Main Document) (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank C. Cimino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25406329. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit in Support of Frank C. Cimino, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy) Modified on 12/2/2021 (aea).
Dec 1, 2021 49 Motion to Appear Pro Hac Vice (Affidavit in Support of Frank C. Cimino) (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank C. Cimino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25406329. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit in Support of Frank C. Cimino, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy) Modified on 12/2/2021 (aea).
Dec 1, 2021 49 Motion to Appear Pro Hac Vice (Certificate of Good Standing) (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank C. Cimino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25406329. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit in Support of Frank C. Cimino, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy) Modified on 12/2/2021 (aea).
Dec 1, 2021 49 Motion to Appear Pro Hac Vice (Text of Proposed Order) (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frank C. Cimino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25406329. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit in Support of Frank C. Cimino, # (2) Certificate of Good Standing, # (3) Text of Proposed Order).(Carroll, Timothy) Modified on 12/2/2021 (aea).
Nov 23, 2021 N/A Notice of Mediator Assignment (0)
Docket Text: NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator.(ah)
Nov 23, 2021 N/A Mediation Conference Scheduled/Re-Scheduled (0)
Docket Text: FIRST MEDIATION CONFERENCE. Mediation Conference scheduled for 1/12/2022 at 10:00 AM in telephone or video conference.(ah)
Nov 22, 2021 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Initial Pretrial Conference held on 11/22/2021. The parties are granted leave to conduct three depositions by March 1, 2022. The parties agree that none of these depositions bear on the pending summary judgment motion. The case is referred to mediation. Session scheduled for January 12, 2022 at 10:00 a.m. (Nacanther, Florence)
Nov 22, 2021 48 Mediation Referral Order (1)
Docket Text: MEDIATION REFERRAL ORDER: It is ORDERED that this case is referred for mediation to the Court-annexed Mediation Program. The parties are notified that Local Rule 83.9 shall govern the mediation and are directed to participate in the mediation in good faith. The mediation will have no effect upon any scheduling Order issued by this Court without leave of this Court. This expedited mediation is set for January 12, 2022 at 10:00 a.m., location or format to be determined. The assigned Mediator is authorized to advance or extend the mediation date by up to 7 days without leave of Court. After the initial mediation session, the Mediator is empowered to conduct such subsequent mediation sessions as the Mediator in his or her discretion chooses to conduct. Mediators will be assigned based on the nature of suit. Additional expertise requests should promptly be directed to the Mediation Office. SO ORDERED. Please reference the following when corresponding with the Mediation Office. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 12/2/2021. (Signed by Judge P. Kevin Castel on 11/22/2021) (ama)
Nov 19, 2021 43 Motion to Seal (2)
Docket Text: LETTER MOTION to Seal U.S. Bank's Sur-Reply in Opposition to Plaintiff's Motion for Summary Judgment, and Exhibit 1 to the Declaration of Joshua M. Taylor in Support of U.S. Bank's Sur-Reply addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 19, 2021. Document filed by U.S Bank National Association..(Vitt, John)
Nov 19, 2021 45 Reply Memorandum of Law in Support of Motion (9)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [43] LETTER MOTION to Seal U.S. Bank's Sur-Reply in Opposition to Plaintiff's Motion for Summary Judgment, and Exhibit 1 to the Declaration of Joshua M. Taylor in Support of U.S. Bank's Sur-Reply addressed to Judge P. Kevin Castel f U.S. Bank's Sur-Reply (Redacted). Document filed by U.S Bank National Association..(Vitt, John)
Nov 19, 2021 46 Declaration in Support of Motion (19)
Docket Text: DECLARATION of Joshua M. Taylor in Support of U.S. Bank's Sur-Reply in Support re: [43] LETTER MOTION to Seal U.S. Bank's Sur-Reply in Opposition to Plaintiff's Motion for Summary Judgment, and Exhibit 1 to the Declaration of Joshua M. Taylor in Support of U.S. Bank's Sur-Reply addressed to Judge P. Kevin Castel f. Document filed by U.S Bank National Association..(Vitt, John)
Nov 17, 2021 42 Protective Order (12)
Docket Text: STIPULATED PROTECTIVE ORDER:...regarding procedures to be followed that shall govern the handling of confidential material. And as set forth herein. SO ORDERED., Motions terminated: [41] LETTER MOTION for Discovery Seeking Entry of Stipulated Protective Order addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 16, 2021. filed by U.S Bank National Association. (Signed by Judge P. Kevin Castel on 11/17/2021) (ama)
Nov 16, 2021 41 Motion for Discovery (Main Document) (1)
Docket Text: LETTER MOTION for Discovery /Seeking Entry of Stipulated Protective Order addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 16, 2021. Document filed by U.S Bank National Association. (Attachments: # (1) Proposed Stipulated Protective Order).(Vitt, John)
Nov 16, 2021 41 Motion for Discovery (Proposed Stipulated Protective Order) (12)
Docket Text: LETTER MOTION for Discovery /Seeking Entry of Stipulated Protective Order addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 16, 2021. Document filed by U.S Bank National Association. (Attachments: # (1) Proposed Stipulated Protective Order).(Vitt, John)
Nov 15, 2021 40 Initial Report of Parties Before Pretrial Conference (5)
Docket Text: INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Joint Letter in advance of initial pretrial conference Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Nov 12, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Surreplies due by 11/22/2021. (ama)
Nov 12, 2021 N/A Notice (Other) (0)
Docket Text: NOTICE: The TIME for the initial pretrial conference scheduled for November 22, 2021 is moved to 2:00 p.m. The call-in information for all teleconferences is: Dial-in: (888) 363-4749 Access Code: 3667981. (Nacanther, Florence)
Nov 12, 2021 39 Order on Motion for Leave to File Document (1)
Docket Text: ORDER: granting [37] Letter Motion for Leave to File Document; granting [38] Letter Motion for Leave to File Document. Defendant may submit a 7 page sur-reply by November 22, 2021. SO ORDERED. (Signed by Judge P. Kevin Castel on 11/12/2021) (ama)
Nov 10, 2021 36 Motion to Seal (2)
Docket Text: LETTER MOTION to Seal Letter Brief Seeking Leave to File Surreply addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 10, 2021. Document filed by U.S Bank National Association..(Vitt, John)
Nov 10, 2021 37 Motion for Leave to File Document (3)
Docket Text: LETTER MOTION for Leave to File Letter Brief Seeking Leave to File Surreply Redacted addressed to Judge P. Kevin Castel from J. Thomas Vitt dated November 10, 2021. Document filed by U.S Bank National Association..(Vitt, John)
Nov 2, 2021 33 Motion to Seal (4)
Docket Text: LETTER MOTION to Seal Documents in Support of Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from Thomas J. Welling dated November 2, 2021. Document filed by Simon Property Group, L.P...(Welling, Thomas)
Nov 2, 2021 35 Reply Memorandum of Law in Support of Motion (13)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [33] LETTER MOTION to Seal Documents in Support of Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from Thomas J. Welling dated November 2, 2021. - Redacted. Document filed by Simon Property Group, L.P...(Carroll, Timothy)
Oct 28, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [31] MOTION for Timothy J. Carroll to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25250441. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Oct 28, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [31] Motion for Timothy J. Carroll to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Oct 27, 2021 31 Motion to Appear Pro Hac Vice (Main Document) (1)
Docket Text: MOTION for Timothy J. Carroll to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25250441. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Timothy J. Carroll In Support of Motion for Admission Pro Hac Vice, # (2) Certificate of Good Standing to the Bar of Illinois, # (3) Proposed Order).(Carroll, Timothy)
Oct 27, 2021 31 Motion to Appear Pro Hac Vice (Affidavit of Timothy J. Carroll In Support of Motion for Admission Pro Hac Vice) (2)
Docket Text: MOTION for Timothy J. Carroll to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25250441. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Timothy J. Carroll In Support of Motion for Admission Pro Hac Vice, # (2) Certificate of Good Standing to the Bar of Illinois, # (3) Proposed Order).(Carroll, Timothy)
Oct 27, 2021 31 Motion to Appear Pro Hac Vice (Certificate of Good Standing to the Bar of Illinois) (1)
Docket Text: MOTION for Timothy J. Carroll to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25250441. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Timothy J. Carroll In Support of Motion for Admission Pro Hac Vice, # (2) Certificate of Good Standing to the Bar of Illinois, # (3) Proposed Order).(Carroll, Timothy)
Oct 27, 2021 31 Motion to Appear Pro Hac Vice (Proposed Order) (2)
Docket Text: MOTION for Timothy J. Carroll to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25250441. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Timothy J. Carroll In Support of Motion for Admission Pro Hac Vice, # (2) Certificate of Good Standing to the Bar of Illinois, # (3) Proposed Order).(Carroll, Timothy)
Oct 21, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [29] MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Oct 21, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [29] Motion for Elizabeth M. Manno to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Oct 20, 2021 29 Motion to Appear Pro Hac Vice (Main Document) (1)
Docket Text: MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Elizabeth M. Manno, # (2) Exhibit 1 - Certificate of Good Standing (Colorado), # (3) Exhibit 2 - Certificate of Good Standing (Florida), # (4) Exhibit 3 - Certificate of Good Standing (North Carolina), # (5) Text of Proposed Order).(Manno, Elizabeth)
Oct 20, 2021 29 Motion to Appear Pro Hac Vice (Affidavit of Elizabeth M. Manno) (2)
Docket Text: MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Elizabeth M. Manno, # (2) Exhibit 1 - Certificate of Good Standing (Colorado), # (3) Exhibit 2 - Certificate of Good Standing (Florida), # (4) Exhibit 3 - Certificate of Good Standing (North Carolina), # (5) Text of Proposed Order).(Manno, Elizabeth)
Oct 20, 2021 29 Motion to Appear Pro Hac Vice (Exhibit 1 - Certificate of Good Standing (Colorado)) (2)
Docket Text: MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Elizabeth M. Manno, # (2) Exhibit 1 - Certificate of Good Standing (Colorado), # (3) Exhibit 2 - Certificate of Good Standing (Florida), # (4) Exhibit 3 - Certificate of Good Standing (North Carolina), # (5) Text of Proposed Order).(Manno, Elizabeth)
Oct 20, 2021 29 Motion to Appear Pro Hac Vice (Exhibit 2 - Certificate of Good Standing (Florida)) (2)
Docket Text: MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Elizabeth M. Manno, # (2) Exhibit 1 - Certificate of Good Standing (Colorado), # (3) Exhibit 2 - Certificate of Good Standing (Florida), # (4) Exhibit 3 - Certificate of Good Standing (North Carolina), # (5) Text of Proposed Order).(Manno, Elizabeth)
Oct 20, 2021 29 Motion to Appear Pro Hac Vice (Exhibit 3 - Certificate of Good Standing (North Carolina)) (2)
Docket Text: MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Elizabeth M. Manno, # (2) Exhibit 1 - Certificate of Good Standing (Colorado), # (3) Exhibit 2 - Certificate of Good Standing (Florida), # (4) Exhibit 3 - Certificate of Good Standing (North Carolina), # (5) Text of Proposed Order).(Manno, Elizabeth)
Oct 20, 2021 29 Motion to Appear Pro Hac Vice (Text of Proposed Order) (2)
Docket Text: MOTION for Elizabeth M. Manno to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25223620. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Affidavit of Elizabeth M. Manno, # (2) Exhibit 1 - Certificate of Good Standing (Colorado), # (3) Exhibit 2 - Certificate of Good Standing (Florida), # (4) Exhibit 3 - Certificate of Good Standing (North Carolina), # (5) Text of Proposed Order).(Manno, Elizabeth)
Oct 15, 2021 27 Motion to Seal (Main Document) (4)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion for Summary Judgment, # (2) Exhibit B - Ex. 2, # (3) Exhibit C - Ex. 7, # (4) Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition, # (5) Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB).(Welling, Thomas)
Oct 15, 2021 27 Motion to Seal (Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion fo) (30)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion for Summary Judgment, # (2) Exhibit B - Ex. 2, # (3) Exhibit C - Ex. 7, # (4) Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition, # (5) Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB).(Welling, Thomas)
Oct 15, 2021 27 Motion to Seal (Exhibit B - Ex. 2) (10)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion for Summary Judgment, # (2) Exhibit B - Ex. 2, # (3) Exhibit C - Ex. 7, # (4) Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition, # (5) Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB).(Welling, Thomas)
Oct 15, 2021 27 Motion to Seal (Exhibit C - Ex. 7) (13)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion for Summary Judgment, # (2) Exhibit B - Ex. 2, # (3) Exhibit C - Ex. 7, # (4) Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition, # (5) Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB).(Welling, Thomas)
Oct 15, 2021 27 Motion to Seal (Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition) (4)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion for Summary Judgment, # (2) Exhibit B - Ex. 2, # (3) Exhibit C - Ex. 7, # (4) Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition, # (5) Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB).(Welling, Thomas)
Oct 15, 2021 27 Motion to Seal (Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB) (18)
Docket Text: LETTER MOTION to Seal addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 15, 2021. Document filed by Simon Property Group, L.P.. (Attachments: # (1) Exhibit A - U.S. Bank Memo in Opposition to Simon Property Group, L.P. Motion for Summary Judgment, # (2) Exhibit B - Ex. 2, # (3) Exhibit C - Ex. 7, # (4) Exhibit D - Declaration of Cindy Carvelli-Yu in Support of U.S Bank Opposition, # (5) Exhibit E - Statement of Facts re Opposition to Simon MSJ Against USB).(Welling, Thomas)
Oct 13, 2021 25 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT: on re: [24] Letter filed by Simon Property Group, L.P. ENDORSEMENT: Application Granted. SO ORDERED., ( Replies due by 11/2/2021.) (Signed by Judge P. Kevin Castel on 10/12/2021) (ama)
Oct 13, 2021 26 Order on Motion to Seal (3)
Docket Text: ORDER: granting [15] Letter Motion to Seal. Application Granted. Provisionally sealed for seven days. SO ORDERED. (Signed by Judge P. Kevin Castel on 10/12/2021) (ama)
Oct 12, 2021 23 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Thomas John Welling on behalf of Simon Property Group, L.P...(Welling, Thomas)
Oct 12, 2021 24 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Thomas J. Welling, Jr. dated October 12, 2021 re: Request for Extension of SPGs Time to File a Reply in Further Support of its Motion from October 15, 2021 to November 2, 2021. Document filed by Simon Property Group, L.P...(Welling, Thomas)
Oct 8, 2021 15 Motion to Seal (3)
Docket Text: LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021. Document filed by U.S Bank National Association..(Taylor, Josh)
Oct 8, 2021 16 Declaration in Support of Motion (2)
Docket Text: DECLARATION of Joshua M. Taylor in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association..(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Main Document) (2)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 1 - Third Amended Complaint) (30)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 2 - Pending Request to Seal) (1)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 3 - 608 Patent) (16)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 4 - Motion) (30)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 5 - Claim Construction Order) (19)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 6 - Email) (2)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 7 - Pending Request to Seal) (1)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 18 Declaration in Support of Motion (Exhibit 8 - Answers to Interrogatories) (5)
Docket Text: DECLARATION of Joshua M. Taylor, in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment in Support re: [15] LETTER MOTION to Seal Documents in Opposition to Plaintiff's Motion for Summary Judgment addressed to Judge P. Kevin Castel from J. Thomas Vitt dated October 8, 2021.. Document filed by U.S Bank National Association. (Attachments: # (1) Exhibit 1 - Third Amended Complaint, # (2) Exhibit 2 - Pending Request to Seal, # (3) Exhibit 3 - 608 Patent, # (4) Exhibit 4 - Motion, # (5) Exhibit 5 - Claim Construction Order, # (6) Exhibit 6 - Email, # (7) Exhibit 7 - Pending Request to Seal, # (8) Exhibit 8 - Answers to Interrogatories).(Taylor, Josh)
Oct 8, 2021 21 Notice (Other) (2)
Docket Text: NOTICE of Exhibit 1 to ECF No. 20. Document filed by U.S Bank National Association..(Taylor, Josh)
Oct 6, 2021 14 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Stuart W. Yothers dated October 6, 2021 re: motion for summary judgment filed with the transferring court. Document filed by U.S Bank National Association..(Yothers, Stuart)
Oct 4, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [8] Motion for Joshua M. Taylor to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Oct 4, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [9] Motion for Sanjiv P. Laud to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Oct 4, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [6] Motion for Marlee R. Hartenstein to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Oct 4, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [7] Motion for J. Thomas Vitt to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Sep 30, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [6] MOTION for Marlee R. Hartenstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25133846. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 30, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [7] MOTION for J. Thomas Vitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134003. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 30, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [9] MOTION for Sanjiv P. Laud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134141. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 30, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text: >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [8] MOTION for Joshua M. Taylor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134069. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 30, 2021 5 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Stuart Wesley Yothers on behalf of U.S Bank National Association..(Yothers, Stuart)
Sep 30, 2021 6 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION for Marlee R. Hartenstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25133846. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Hartenstein, Marlee)
Sep 30, 2021 6 Motion to Appear Pro Hac Vice (Affidavit) (2)
Docket Text: MOTION for Marlee R. Hartenstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25133846. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Hartenstein, Marlee)
Sep 30, 2021 6 Motion to Appear Pro Hac Vice (Exhibit Certificate of good standing) (1)
Docket Text: MOTION for Marlee R. Hartenstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25133846. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Hartenstein, Marlee)
Sep 30, 2021 6 Motion to Appear Pro Hac Vice (Text of Proposed Order) (1)
Docket Text: MOTION for Marlee R. Hartenstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25133846. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Hartenstein, Marlee)
Sep 30, 2021 7 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION for J. Thomas Vitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134003. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Vitt, John)
Sep 30, 2021 7 Motion to Appear Pro Hac Vice (Affidavit) (2)
Docket Text: MOTION for J. Thomas Vitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134003. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Vitt, John)
Sep 30, 2021 7 Motion to Appear Pro Hac Vice (Exhibit Certificate of good standing) (1)
Docket Text: MOTION for J. Thomas Vitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134003. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Vitt, John)
Sep 30, 2021 7 Motion to Appear Pro Hac Vice (Text of Proposed Order) (1)
Docket Text: MOTION for J. Thomas Vitt to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134003. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Vitt, John)
Sep 30, 2021 8 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION for Joshua M. Taylor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134069. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Taylor, Josh)
Sep 30, 2021 8 Motion to Appear Pro Hac Vice (Affidavit) (2)
Docket Text: MOTION for Joshua M. Taylor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134069. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Taylor, Josh)
Sep 30, 2021 8 Motion to Appear Pro Hac Vice (Exhibit Certificate of good standing) (1)
Docket Text: MOTION for Joshua M. Taylor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134069. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Taylor, Josh)
Sep 30, 2021 8 Motion to Appear Pro Hac Vice (Text of Proposed Order) (1)
Docket Text: MOTION for Joshua M. Taylor to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134069. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Taylor, Josh)
Sep 30, 2021 9 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION for Sanjiv P. Laud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134141. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Laud, Sanjiv)
Sep 30, 2021 9 Motion to Appear Pro Hac Vice (Affidavit) (2)
Docket Text: MOTION for Sanjiv P. Laud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134141. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Laud, Sanjiv)
Sep 30, 2021 9 Motion to Appear Pro Hac Vice (Exhibit Certificate of good standing) (1)
Docket Text: MOTION for Sanjiv P. Laud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134141. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Laud, Sanjiv)
Sep 30, 2021 9 Motion to Appear Pro Hac Vice (Text of Proposed Order) (1)
Docket Text: MOTION for Sanjiv P. Laud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25134141. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by U.S Bank National Association. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of good standing, # (3) Text of Proposed Order).(Laud, Sanjiv)
Sep 23, 2021 4 Order for Initial Pretrial Conference (2)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference by telephone set for 11/22/2021 at 12:00 PM before Judge P. Kevin Castel. The call-in information for all teleconferences is: Dial-in: (888) 363-4749 Access Code: 3667981. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/23/2021) (vfr)
Sep 21, 2021 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (sjo)
Sep 21, 2021 N/A Note to Out of State Attorneys (0)
Docket Text: NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at https://nysd.uscourts.gov/ for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo)
Sep 21, 2021 N/A Case Opening Initial Assignment Notice - Transfer In (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE - TRANSFER CASE: This case is assigned to: Judge P. Kevin Castel. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions. (sjo)
Sep 21, 2021 3 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (1)
Docket Text: CASE TRANSFERRED IN from the United States District Court - District of Texas Eastern; Case Number: 2:21-cv-00363. Original file certified copy of transfer order and docket entries received. (sjo)
Sep 17, 2021 1 Order (5)
Docket Text: ORDER TO SEVER AND TRANSFER. Signed by District Judge Rodney Gilstrap on 09/17/2021. (klc, ) (severed from 2:19cv331) Modified on 9/20/2021 (ch, ). [Transferred from Texas Eastern on 9/21/2021.]
Menu