Search
Patexia Research
Case number 1:19-cv-02181

Steuben Foods, Inc. v. Shibuya Hoppmann Corporation and HP Hood LLC > Documents

Date Field Doc. No.Description (Pages)
Aug 4, 2023 815 NOTICE of Change of Address of Sterne, Kessler, Goldstein & Fox, P.L.L.C. by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. (DiBenedetto, Emily) (Entered: 08/04/2023) (2)
Apr 25, 2023 814 NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re 813 Notice of Appeal (Federal Circuit) filed by Steuben Foods, Inc. USCA Case Number 2023-1790. (nmf) (Entered: 04/25/2023) (4)
Apr 14, 2023 813 Notice of Appeal* (1)
Apr 12, 2023 812 STIPULATION TO EXTEND TIME to submit applications for recovery of attorneys fees and to present any bill of costs to 21 days following either (i) expiration of the period in which to notice an appeal has passed without an appeal being taken or (ii) issuance of the mandate in any appeal taken from the Partial Judgment - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Shaw, John) (Entered: 04/12/2023) (3)
Apr 5, 2023 811 PARTIAL JUDGMENT in favor of Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. against Steuben Foods, Inc. Signed by Judge Colm F. Connolly on 4/5/2023. (nmf) (Entered: 04/05/2023) (3)
Mar 28, 2023 810 Letter to The Honorable Colm F. Connolly from John W. Shaw regarding proposals for entry of judgment - re 808 Order on Motion for Judgment as a Matter of Law,. (Attachments: # 1 Text of Proposed Order - [Proposed] Judgment, # 2 Text of Proposed Order - [Proposed] Partial Judgment)(Shaw, John) (Entered: 03/28/2023) (0)
Mar 17, 2023 809 STIPULATION TO EXTEND TIME to File a Proposed Judgment to March 28, 2023 - filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 03/17/2023) (3)
Mar 14, 2023 807 MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 3/14/2023. (nmf) (Entered: 03/14/2023) (28)
Mar 14, 2023 808 ORDER granting in part and denying in part 795 Motion for Judgment as a Matter of Law. It is FURTHER ORDERED that the parties shall file no later than March 21,2023 a proposed judgment for the Court to enter. Signed by Judge Colm F. Connolly on 3/14/2023. (nmf) (Entered: 03/14/2023) (2)
Feb 2, 2023 804 Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Hawk Capital LLC, Other Affiliate Boreal Capital LLC, Other Affiliate Consolidated Capital LLC, Other Affiliate Kodiak Capital LLC, Other Affiliate NAK Capital LLC, Other Affiliate Spruce Capital LLC for HP Hood LLC filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 02/02/2023) (2)
Feb 2, 2023 805 Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Shibuya Kogyo Co., Ltd., Other Affiliate Shibuya Holding Corp. for Shibuya Hoppmann Corporation filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 02/02/2023) (2)
Feb 2, 2023 806 Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 02/02/2023) (2)
Mar 4, 2022 803 NOTICE requesting Clerk to remove Jeffrey T. Castellano as co-counsel.. (Shaw, John) (Entered: 03/04/2022) (2)
Feb 7, 2022 802 Letter to Honorable Colm F. Connolly from Timothy Devlin regarding requesting oral argument - re 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial. (Devlin, Timothy) (Entered: 02/07/2022) (1)
Feb 4, 2022 801 Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding request for argument - re 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial. (Hoeschen, Nathan) (Entered: 02/04/2022) (1)
Feb 3, 2022 800 REPLY BRIEF re 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Shaw, John) (Entered: 02/03/2022) (24)
Jan 20, 2022 798 ANSWERING BRIEF in Opposition re 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 1/27/2022. (Devlin, Timothy) (Entered: 01/20/2022) (30)
Jan 20, 2022 799 DECLARATION re 798 Answering Brief in Opposition by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Devlin, Timothy) (Entered: 01/20/2022) (Main Document) (10)
Jan 20, 2022 799 DECLARATION re 798 Answering Brief in Opposition by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Devlin, Timothy) (Entered: 01/20/2022) (Exhibit A) (25)
Jan 20, 2022 799 DECLARATION re 798 Answering Brief in Opposition by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Devlin, Timothy) (Entered: 01/20/2022) (Exhibit B) (3)
Jan 20, 2022 799 DECLARATION re 798 Answering Brief in Opposition by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Devlin, Timothy) (Entered: 01/20/2022) (Exhibit C) (17)
Jan 20, 2022 799 DECLARATION re 798 Answering Brief in Opposition by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Devlin, Timothy) (Entered: 01/20/2022) (Exhibit D) (30)
Jan 20, 2022 799 DECLARATION re 798 Answering Brief in Opposition by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Devlin, Timothy) (Entered: 01/20/2022) (Exhibit E) (30)
Dec 20, 2021 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Shaw, John) (Entered: 12/20/2021) (Main Document) (3)
Dec 20, 2021 796 OPENING BRIEF in Support re 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 1/3/2022. (Shaw, John) (Entered: 12/20/2021) (30)
Dec 20, 2021 797 APPENDIX re 796 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Shaw, John) (Entered: 12/20/2021) (30)
Dec 20, 2021 795 MOTION for Judgment as a Matter of Law or, Alternatively, for a New Trial - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Shaw, John) (Entered: 12/20/2021) (Text of Proposed Order) (4)
Dec 10, 2021 794 Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding Oxonia and Post-Trial Briefing - re Telephone Conference. (Devlin, Timothy) (Entered: 12/10/2021) (2)
Dec 2, 2021 792 Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding briefing post-trial issues and a proposed order. (Attachments: # 1 Exhibit A)(Hoeschen, Nathan) (Entered: 12/02/2021) (Main Document) (2)
Dec 2, 2021 793 Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding post-trial submissions. (Devlin, Timothy) (Entered: 12/02/2021) (2)
Dec 2, 2021 792 Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding briefing post-trial issues and a proposed order. (Attachments: # 1 Exhibit A)(Hoeschen, Nathan) (Entered: 12/02/2021) (Exhibit A) (3)
Nov 23, 2021 785 REDACTED VERSION of 779 Letter by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 11/23/2021) (11)
Nov 22, 2021 786 [SEALED] JURY VERDICT(nmf) (Entered: 11/30/2021) (0)
Nov 22, 2021 787 REDACTED VERSION of 786 Jury Verdict. (nmf) (Entered: 11/30/2021) (9)
Nov 22, 2021 788 [SEALED] Jury Attendance List. (nmf) (Entered: 11/30/2021) (0)
Nov 22, 2021 789 [SEALED] Jury Notes. (nmf) (Entered: 11/30/2021) (0)
Nov 22, 2021 790 Joint Admitted Exhibits List (nmf) (Entered: 11/30/2021) (3)
Nov 22, 2021 791 Admitted Exhibit List (nmf) (Entered: 11/30/2021) (1)
Nov 18, 2021 783 Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding Plaintiff's Response to Defendants' Rule 50 Motion - re 782 Letter. (Devlin, Timothy) (Entered: 11/18/2021) (2)
Nov 18, 2021 784 Proposed Jury Instructions by Steuben Foods, Inc. -FINAL. (Devlin, Timothy) (Main Document 784 replaced on 11/19/2021) (nmf, ). (Entered: 11/18/2021) (30)
Nov 17, 2021 780 Letter to The Honorable Colm F. Connolly from John W. Shaw regarding judgment as a matter of law of no infringement of the '985 patent. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shaw, John) (Entered: 11/17/2021) (Main Document) (4)
Nov 17, 2021 781 Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding Re Judgment as a Matter of Law Regarding Infringement of '985 Patent. (Devlin, Timothy) (Entered: 11/17/2021) (5)
Nov 17, 2021 782 Letter to The Honorable Colm F. Connolly from John W. Shaw regarding Defendants' Rule 50 motion. (Shaw, John) (Entered: 11/17/2021) (2)
Nov 17, 2021 780 Letter to The Honorable Colm F. Connolly from John W. Shaw regarding judgment as a matter of law of no infringement of the '985 patent. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shaw, John) (Entered: 11/17/2021) (Exhibit A) (10)
Nov 17, 2021 780 Letter to The Honorable Colm F. Connolly from John W. Shaw regarding judgment as a matter of law of no infringement of the '985 patent. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shaw, John) (Entered: 11/17/2021) (Exhibit B) (30)
Nov 17, 2021 780 Letter to The Honorable Colm F. Connolly from John W. Shaw regarding judgment as a matter of law of no infringement of the '985 patent. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shaw, John) (Entered: 11/17/2021) (Exhibit C) (12)
Nov 16, 2021 779 [SEALED] Letter to The Honorable Colm F. Connolly from John W. Shaw regarding the admissibility of DTX-257. (Attachments: # 1 Exhibit 1)(Shaw, John) (Entered: 11/16/2021) (0)
Nov 12, 2021 778 RESPONSE to Motion re 777 MOTION in Limine to preclude Steuben from introducing evidence or argument that oxonia is an infringing instrumentality filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 11/12/2021) (8)
Nov 11, 2021 777 MOTION in Limine to preclude Steuben from introducing evidence or argument that oxonia is an infringing instrumentality - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 11/11/2021) (Main Document) (9)
Nov 11, 2021 777 MOTION in Limine to preclude Steuben from introducing evidence or argument that oxonia is an infringing instrumentality - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 11/11/2021) (Exhibit A) (3)
Nov 11, 2021 777 MOTION in Limine to preclude Steuben from introducing evidence or argument that oxonia is an infringing instrumentality - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 11/11/2021) (Exhibit B) (3)
Nov 11, 2021 777 MOTION in Limine to preclude Steuben from introducing evidence or argument that oxonia is an infringing instrumentality - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 11/11/2021) (Exhibit C) (8)
Nov 11, 2021 777 MOTION in Limine to preclude Steuben from introducing evidence or argument that oxonia is an infringing instrumentality - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 11/11/2021) (Exhibit D) (5)
Nov 4, 2021 776 Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding updated version of Exhibit 14 to the pretrial order. (Attachments: # 1 Exhibit 14 (Revised))(Hoeschen, Nathan) (Entered: 11/04/2021) (Main Document) (1)
Nov 4, 2021 776 Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding updated version of Exhibit 14 to the pretrial order. (Attachments: # 1 Exhibit 14 (Revised))(Hoeschen, Nathan) (Entered: 11/04/2021) (Exhibit 14 (Revised)) (4)
Nov 3, 2021 773 REDACTED VERSION of 771 Letter by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 11/03/2021) (14)
Nov 3, 2021 774 REDACTED VERSION of 772 Letter by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 11/03/2021) (5)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Main Document) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 1) (10)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 2) (8)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 3) (16)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 4) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 5) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 6) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 7) (10)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 8) (5)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 9) (8)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 10) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 11) (24)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 12) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 13) (30)
Nov 3, 2021 775 REDACTED VERSION of 761 Proposed Pretrial Order,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Entered: 11/03/2021) (Exhibit 14) (5)
Oct 29, 2021 772 [SEALED] Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding response to Plaintiff's October 27, 2021 letter. (Hoeschen, Nathan) (Entered: 10/29/2021) (0)
Oct 27, 2021 771 [SEALED] Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding indemnification agreements. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Devlin, Timothy) (Entered: 10/27/2021) (0)
Oct 26, 2021 769 Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding Steuben's Motion for Summary Judgment No. 3 is moot - re 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference. (Devlin, Timothy) (Entered: 10/26/2021) (2)
Oct 26, 2021 770 STIPULATION AND ORDER to Extend Time to file redactions to the Joint Pretrial Order (D.I. 761 ) to November 3, 2021. Signed by Judge Colm F. Connolly on 10/26/2021. (kmd) (Entered: 10/26/2021) (2)
Oct 22, 2021 762 Official Transcript of Telephone Conference held on October 15, 2021 before Judge Colm F. Connolly. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordereed/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 11/12/2021. Redacted Transcript Deadline set for 11/22/2021. Release of Transcript Restriction set for 1/20/2022. (bpg) (Entered: 10/22/2021) (12)
Oct 22, 2021 763 STIPULATION TO EXTEND TIME to file their redactions to the Joint Pretrial Order (D.I. 761) to November 3, 2021 - filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 10/22/2021) (2)
Oct 22, 2021 764 Proposed Voir Dire by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 10/22/2021) (6)
Oct 22, 2021 765 Proposed Jury Instructions by Steuben Foods, Inc. PRELIMINARY JURY INSTRUCTIONS. (Devlin, Timothy) (Entered: 10/22/2021) (17)
Oct 22, 2021 766 Proposed Jury Instructions by Steuben Foods, Inc. FINAL JURY INSTRUCTIONS. (Devlin, Timothy) (Entered: 10/22/2021) (30)
Oct 22, 2021 767 VERDICT SHEET by Steuben Foods, Inc. Plaintiff's Proposed Jury Form. (Devlin, Timothy) (Entered: 10/22/2021) (10)
Oct 22, 2021 768 VERDICT SHEET (Defendants' [Proposed] Jury Form). (Hoeschen, Nathan) Modified on 10/25/2021 (nmf). (Entered: 10/22/2021) (11)
Oct 20, 2021 761 [SEALED] Proposed Pretrial Order by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Devlin, Timothy) (Attachment 3 replaced on 10/25/2021) (apk). (Attachment 5 replaced on 10/25/2021) (apk). (Attachment 7 replaced on 10/25/2021) (apk). (Attachment 13 replaced on 10/25/2021) (apk). (Entered: 10/20/2021) (0)
Oct 18, 2021 759 STIPULATION TO EXTEND TIME to submit proposed voir dire, preliminary jury instructions, final jury instructions, and special verdict forms to October 22, 2021 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. (Hoeschen, Nathan) (Entered: 10/18/2021) (2)
Oct 18, 2021 760 SO ORDERED, re 759 STIPULATION TO EXTEND TIME to submit proposed voir dire, preliminary jury instructions, final jury instructions, and special verdict forms to October 22, 2021 filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Signed by Judge Colm F. Connolly on 10/18/2021. (nmf) (Entered: 10/18/2021) (2)
Oct 15, 2021 758 NOTICE of Presumption of Validity Pursuant to 35 U.S.C. § 282 by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. (Hoeschen, Nathan) (Entered: 10/15/2021) (7)
Oct 14, 2021 756 Letter to The Honorable Colm F. Connolly from Nathan R. Hoeschen regarding November 15, 2021 Trial. (Hoeschen, Nathan) (Entered: 10/14/2021) (2)
Oct 14, 2021 757 Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding the November 15, 2021 trial. (Devlin, Timothy) (Entered: 10/14/2021) (2)
Oct 13, 2021 755 MEMORANDUM ORDER: 614 Steuben's Motion for Summary Judgment No. 2 Infringement of U.S. Patent No. 6,209,591 is DENIED. Signed by Judge Colm F. Connolly on 10/13/2021. (kmd) (Entered: 10/13/2021) (9)
Oct 7, 2021 754 NOTICE of Appearance by Peter Akawie Mazur on behalf of Steuben Foods, Inc. (Mazur, Peter) (Entered: 10/07/2021) (1)
Oct 5, 2021 753 MOTION for Pro Hac Vice Appearance of Attorney Chad E. Ziegler - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 10/05/2021) (3)
Oct 4, 2021 751 ORDER denying 608 Motion for Summary Judgment. Signed by Judge Colm F. Connolly on 10/4/2021. (nmf) (Entered: 10/04/2021) (2)
Oct 4, 2021 752 ORDER denying 615 Motion for Summary Judgment ; denying 623 Motion for Summary Judgment ; denying 630 Motion for Summary Judgment. Signed by Judge Colm F. Connolly on 10/4/2021. (nmf) (Entered: 10/04/2021) (2)
Aug 23, 2021 750 NOTICE of Change of Firm Affiliation for Jean Paul Y. Nagashima by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. (Hoeschen, Nathan) (Entered: 08/23/2021) (2)
Jul 7, 2021 733 REDACTED VERSION of 722 Reply Brief ISO Motion for SJ No. 1 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (14)
Jul 7, 2021 734 REDACTED VERSION of 723 Statement re Motion for SJ No. 1 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (5)
Jul 7, 2021 735 REDACTED VERSION of 724 Reply Brief ISO Motion for SJ No. 2 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (13)
Jul 7, 2021 736 REDACTED VERSION of 725 Statement re Motion for SJ No. 2 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (5)
Jul 7, 2021 737 REDACTED VERSION of 728 Reply Brief re Motion to Preclude Certain Opinions of Vincent A. Thomas by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (10)
Jul 7, 2021 738 REDACTED VERSION of 729 Reply Brief re Motion to Preclude Certain Opinions of Dr. James Glancey by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (13)
Jul 7, 2021 739 REDACTED VERSION of 730 Declaration,, W. Cook Alciati by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/07/2021) (30)
Jul 7, 2021 740 REDACTED VERSION of 712 Reply Brief by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (15)
Jul 7, 2021 741 REDACTED VERSION of 713 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (7)
Jul 7, 2021 742 REDACTED VERSION of 714 Reply Brief by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (12)
Jul 7, 2021 743 REDACTED VERSION of 715 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (8)
Jul 7, 2021 744 REDACTED VERSION of 716 Reply Brief by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (7)
Jul 7, 2021 745 REDACTED VERSION of 717 Reply Brief by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (9)
Jul 7, 2021 746 REDACTED VERSION of 718 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (6)
Jul 7, 2021 747 REDACTED VERSION of 719 Reply Brief, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (11)
Jul 7, 2021 748 REDACTED VERSION of 720 Reply Brief by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (9)
Jul 7, 2021 749 REDACTED VERSION of 721 Declaration,, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 07/07/2021) (30)
Jul 2, 2021 731 Letter to The Honorable Colm F. Connolly from Karen E. Keller regarding request for oral argument on Defendants' motions for summary judgment and motions to exclude expert testimony. (Keller, Karen) (Entered: 07/02/2021) (1)
Jul 2, 2021 732 Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding request for oral argument on Plaintiff's motions for summary judgment and to exclude expert testimony. (Devlin, Timothy) (Entered: 07/02/2021) (1)
Jun 30, 2021 712 [SEALED] REPLY BRIEF re 608 MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 713 [SEALED] STATEMENT re 680 Statement, (Defendants' Response to Steuben's Statement of Disputed Material Facts Concerning Defendants' Motion for Summary Judgment No. 1) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 714 [SEALED] REPLY BRIEF re 615 MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 715 [SEALED] STATEMENT re 682 Statement, (Defendants' Response to Steuben's Statement of Disputed Material Facts Concerning Defendants' Motion for Summary Judgment No. 2) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 716 [SEALED] REPLY BRIEF re 623 MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 717 [SEALED] REPLY BRIEF re 630 MOTION for Summary Judgment (No. 4) of Invalidity of U.S. Patent Nos. 6.536.188 And 6.209.591 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 718 [SEALED] STATEMENT re 686 Statement, (Defendants' Response to Steuben's Statement of Disputed Material Facts Concerning Defendants' Motion for Summary Judgment No. 4) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 719 [SEALED] REPLY BRIEF re 633 MOTION to Exclude the Lost Profits and Reasonable Royalty Analysis of Plaintiff's Expert David Blackburn, Ph.D. filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 720 [SEALED] REPLY BRIEF re 636 MOTION To Exclude The Testimony of Plaintiff's Expert Dr. Andre Sharon filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 721 [SEALED] DECLARATION (Declaration of William H. Milliken in Support of Defendants' Reply Summary Judgment and Daubert Briefs) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit E, # 3 Exhibit I, # 4 Exhibit L, # 5 Exhibit M, # 6 Exhibit AA, # 7 Exhibit JJ, # 8 Exhibit UU, # 9 Exhibit AAA, # 10 Exhibit BBB, # 11 Exhibit 7, # 12 Exhibit 14, # 13 Exhibit 38, # 14 Exhibit 53, # 15 Exhibit 58)(Keller, Karen) (Entered: 06/30/2021) (0)
Jun 30, 2021 722 [SEALED] REPLY BRIEF re 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 30, 2021 723 [SEALED] STATEMENT re 671 Statement, Response to Counterstatement in Opposition to MSJ No. 1 - Third Party Confidential Information Is Not Prior Art by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 30, 2021 724 [SEALED] REPLY BRIEF re 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 30, 2021 725 [SEALED] STATEMENT re 673 Statement, Response to Counterstatement in Opposition to MSJ No. 2 - Infringement of U.S. Patent No. 6,209,591 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 30, 2021 726 REPLY BRIEF re 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (7)
Jun 30, 2021 727 STATEMENT re 675 Statement, Response to Counterstatement in Opposition to MSJ No. 3 - No Anticipation by the ZFL Reference by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (4)
Jun 30, 2021 728 [SEALED] REPLY BRIEF re 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 30, 2021 729 [SEALED] REPLY BRIEF re 624 MOTION to Preclude Certain Opinions of Dr. James Glancey filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 30, 2021 730 [SEALED] DECLARATION re 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference, 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591, 624 MOTION to Preclude Certain Opinions of Dr. James Glancey, 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas, 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 3, # 2 Exhibit 8, # 3 Exhibit 77, # 4 Exhibit 1005)(Devlin, Timothy) (Entered: 06/30/2021) (0)
Jun 28, 2021 692 SO ORDERED, re 691 Joint STIPULATION TO EXTEND TIME for the parties to submit their reply briefs to June 30, 2021 filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Signed by Judge Colm F. Connolly on 6/28/2021. (fms) (Entered: 06/28/2021) (2)
Jun 28, 2021 693 REDACTED VERSION of 679 Answering Brief in Opposition, Motion for Summary Judgment No. 1 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (21)
Jun 28, 2021 694 REDACTED VERSION of 680 Statement, Motion for Summary Judgment No. 1 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (28)
Jun 28, 2021 695 REDACTED VERSION of 681 Answering Brief in Opposition, Motion for Summary Judgment No. 2 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (18)
Jun 28, 2021 696 REDACTED VERSION of 682 Statement, Motion for Summary Judgment No. 2 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (30)
Jun 28, 2021 697 REDACTED VERSION of 683 Answering Brief in Opposition, Motion for Summary Judgment No. 3 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (13)
Jun 28, 2021 698 REDACTED VERSION of 684 Statement, Motion for Summary Judgment No. 3 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (30)
Jun 28, 2021 699 REDACTED VERSION of 685 Answering Brief in Opposition, Motion for Summary Judgment No. 4 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (17)
Jun 28, 2021 700 REDACTED VERSION of 686 Statement, Motion for Summary Judgment No. 4 (Part 1 of 2) by Steuben Foods, Inc.. (Attachments: # 1 (Part 2 of 2))(Devlin, Timothy) (Entered: 06/28/2021) (Main Document) (30)
Jun 28, 2021 701 REDACTED VERSION of 687 Answering Brief in Opposition, Motion to Exclude David Blackburn, Ph.D. by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (12)
Jun 28, 2021 702 REDACTED VERSION of 688 Declaration of W. Cook Alciati in Opposition to Motion to Exclude David Blackburn, Ph.D. by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (6)
Jun 28, 2021 703 REDACTED VERSION of 689 Answering Brief in Opposition re Motion to Exclude Dr. Andre Sharon by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (11)
Jun 28, 2021 704 REDACTED VERSION of 690 Declaration, of W. Cook Alciati in Opposition to Motion to Exclude Dr. Andre Sharon by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/28/2021) (15)
Jun 28, 2021 705 REDACTED VERSION of 670 Answering Brief in Opposition, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (14)
Jun 28, 2021 706 REDACTED VERSION of 671 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (12)
Jun 28, 2021 707 REDACTED VERSION of 672 Answering Brief in Opposition, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (19)
Jun 28, 2021 708 REDACTED VERSION of 673 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (9)
Jun 28, 2021 709 REDACTED VERSION of 676 Answering Brief in Opposition, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (24)
Jun 28, 2021 710 REDACTED VERSION of 677 Answering Brief in Opposition, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (19)
Jun 28, 2021 711 REDACTED VERSION of 678 Declaration,,, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Castellano, Jeffrey) (Entered: 06/28/2021) (30)
Jun 28, 2021 700 REDACTED VERSION of 686 Statement, Motion for Summary Judgment No. 4 (Part 1 of 2) by Steuben Foods, Inc.. (Attachments: # 1 (Part 2 of 2))(Devlin, Timothy) (Entered: 06/28/2021) ((Part 2 of 2)) (30)
Jun 22, 2021 691 Joint STIPULATION TO EXTEND TIME for the parties to submit their reply briefs to June 30, 2021 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/22/2021) (2)
Jun 21, 2021 669 MEMORANDUM ORDER re D.I. 580 Joint MOTION for Teleconference to Resolve Discovery Dispute. Signed by Judge Christopher J. Burke on 6/21/2021.This order will be emailed to local counsel. (dlb) Modified on 6/25/2021-doc unsealed (dlb). (Entered: 06/21/2021) (9)
Jun 21, 2021 670 [SEALED] ANSWERING BRIEF in Opposition re 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Reply Brief due date per Local Rules is 6/28/2021. (Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 671 [SEALED] STATEMENT re 613 Statement, (Response to Concise Statement of Undisputed Facts re: Motion for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 672 [SEALED] ANSWERING BRIEF in Opposition re 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Reply Brief due date per Local Rules is 6/28/2021. (Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 673 [SEALED] STATEMENT re 618 Statement (Response to Concise Statement of Undisputed Facts re: MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 674 ANSWERING BRIEF in Opposition re 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Reply Brief due date per Local Rules is 6/28/2021. (Keller, Karen) (Entered: 06/21/2021) (11)
Jun 21, 2021 675 STATEMENT re 622 Statement (Response to Concise Statement of Undisputed Facts re: MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Keller, Karen) (Entered: 06/21/2021) (6)
Jun 21, 2021 676 [SEALED] ANSWERING BRIEF in Opposition re 624 MOTION to Preclude Certain Opinions of Dr. James Glancey filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Reply Brief due date per Local Rules is 6/28/2021. (Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 677 [SEALED] ANSWERING BRIEF in Opposition re 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Reply Brief due date per Local Rules is 6/28/2021. (Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 678 [SEALED] DECLARATION (Declaration of William H. Milliken in Support of Defendants' Oppositions to Steuben's Summary Judgment and Daubert Motions) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit 8, # 2 Exhibit 11 - Part 1 of 2, # 3 Exhibit 11 - Part 2 of 2, # 4 Exhibit 12, # 5 Exhibit 13, # 6 Exhibit 14, # 7 Exhibit 16, # 8 Exhibit 18, # 9 Exhibit 19, # 10 Exhibit 22, # 11 Exhibit 23, # 12 Exhibit 34, # 13 Exhibit 37, # 14 Exhbiti 38, # 15 Exhibit 39, # 16 Exhibit 41, # 17 Exhibit 42, # 18 Exhibit 45, # 19 Exhibit 1001, # 20 Exhibit 1002, # 21 Exhibit 1003, # 22 Exhibit 1004, # 23 Exhibit 1005, # 24 Exhibit 1006, # 25 Exhibit 1007, # 26 Exhibit 1008, # 27 Exhibit 1009, # 28 Exhibit 1010, # 29 Exhibit 1011, # 30 Exhibit 1012)(Keller, Karen) (Entered: 06/21/2021) (0)
Jun 21, 2021 679 [SEALED] ANSWERING BRIEF in Opposition re 608 MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 6/28/2021. (Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 680 [SEALED] STATEMENT re 612 Statement, re Motion for Summary Judgment No. 1 by Steuben Foods, Inc.. (Attachments: # 1 Affidavit Declaration of W. Cook Alciati, # 2 Exhibit 48, # 3 Exhibit 50, # 4 Exhibit 54, # 5 Exhibit 56)(Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 681 [SEALED] ANSWERING BRIEF in Opposition re 615 MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 6/28/2021. (Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 682 [SEALED] STATEMENT re 620 Statement, Motion for Summary Judgment No. 2 by Steuben Foods, Inc.. (Attachments: # 1 Affidavit Declaration of W. Cook Alciati, # 2 Exhibit 47, # 3 Exhibit 48, # 4 Exhibit 49, # 5 Exhibit 50, # 6 Exhibit 54, # 7 Exhibit 59, # 8 Exhibit 63, # 9 Exhibit 64, # 10 Exhibit 65, # 11 Exhibit 66, # 12 Exhibit 67, # 13 Exhibit 69, # 14 Exhibit 70, # 15 Exhibit 73, # 16 Exhibit 74)(Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 683 [SEALED] ANSWERING BRIEF in Opposition re 623 MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 6/28/2021. (Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 684 [SEALED] STATEMENT re 629 Statement, Motion for Summary Judgment No. 3 by Steuben Foods, Inc.. (Attachments: # 1 Affidavit Declaration of W. Cook Alciati, # 2 Exhibit 48, # 3 Exhibit 50, # 4 Exhibit 55, # 5 Exhibit 56, # 6 Exhibit 60, # 7 Exhibit 68)(Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 685 [SEALED] ANSWERING BRIEF in Opposition re 630 MOTION for Summary Judgment (No. 4) of Invalidity of U.S. Patent Nos. 6.536.188 And 6.209.591 filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 6/28/2021. (Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 686 [SEALED] STATEMENT re 632 Statement, Motion for Summary Judgment No. 4 by Steuben Foods, Inc.. (Attachments: # 1 Affidavit Declaration of W. Cook Alciati, # 2 Exhibit 55, # 3 Exhibit 56, # 4 Exhibit 57, # 5 Exhibit 58, # 6 Exhibit 59, # 7 Exhibit 60, # 8 Exhibit 61, # 9 Exhibit 62, # 10 Exhibit 71, # 11 Exhibit 72)(Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 687 [SEALED] ANSWERING BRIEF in Opposition re 633 MOTION to Exclude the Lost Profits and Reasonable Royalty Analysis of Plaintiff's Expert David Blackburn, Ph.D. filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 6/28/2021. (Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 688 [SEALED] DECLARATION re 687 Answering Brief in Opposition, to Exclude David Blackburn, Ph.D. by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 51, # 2 Exhibit 52, # 3 Exhibit 53)(Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 689 [SEALED] ANSWERING BRIEF in Opposition re 636 MOTION To Exclude The Testimony of Plaintiff's Expert Dr. Andre Sharon filed by Steuben Foods, Inc..Reply Brief due date per Local Rules is 6/28/2021. (Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 21, 2021 690 [SEALED] DECLARATION re 689 Answering Brief in Opposition , to Exclude Dr. Andrew Sharon by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 50, # 2 Exhibit 57, # 3 Exhibit 58, # 4 Exhibit 59, # 5 Exhibit 60, # 6 Exhibit 75)(Devlin, Timothy) (Entered: 06/21/2021) (0)
Jun 11, 2021 645 REDACTED VERSION of 609 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (30)
Jun 11, 2021 646 REDACTED VERSION of 612 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (30)
Jun 11, 2021 647 REDACTED VERSION of 617 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (25)
Jun 11, 2021 648 REDACTED VERSION of 620 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (30)
Jun 11, 2021 649 REDACTED VERSION of 627 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (16)
Jun 11, 2021 650 REDACTED VERSION of 629 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (30)
Jun 11, 2021 651 REDACTED VERSION of 631 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (16)
Jun 11, 2021 652 REDACTED VERSION of 632 Statement, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (30)
Jun 11, 2021 653 REDACTED VERSION of 634 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (17)
Jun 11, 2021 654 REDACTED VERSION of 639 Opening Brief in Support, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/11/2021) (30)
Jun 11, 2021 655 REDACTED VERSION of 611 Opening Brief in Support, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (18)
Jun 11, 2021 656 REDACTED VERSION of 613 Statement, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (10)
Jun 11, 2021 657 REDACTED VERSION of 616 Opening Brief in Support, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (19)
Jun 11, 2021 658 REDACTED VERSION of 618 Statement by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (10)
Jun 11, 2021 659 REDACTED VERSION of 625 Opening Brief in Support by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (19)
Jun 11, 2021 660 REDACTED VERSION of 628 Opening Brief in Support by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (20)
Jun 11, 2021 661 REDACTED VERSION of 635 Declaration,, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (11)
Jun 11, 2021 662 REDACTED VERSION of 637 Exhibit to a Document, - Volume 1 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (30)
Jun 11, 2021 663 REDACTED VERSION of 638 Exhibit to a Document - Volume 2 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (4)
Jun 11, 2021 664 REDACTED VERSION of 640 Exhibit to a Document, - Volume 3 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (22)
Jun 11, 2021 665 REDACTED VERSION of 641 Exhibit to a Document, - Volume 4 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (22)
Jun 11, 2021 666 REDACTED VERSION of 642 Exhibit to a Document, - Volume 5 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (13)
Jun 11, 2021 667 REDACTED VERSION of 643 Exhibit to a Document, - Volume 6 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (10)
Jun 11, 2021 668 REDACTED VERSION of 644 Exhibit to a Document - Volume 7 of 7 by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/11/2021) (3)
Jun 4, 2021 608 MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 609 [SEALED] OPENING BRIEF in Support re 608 MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 611 [SEALED] OPENING BRIEF in Support re 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 612 [SEALED] STATEMENT re 608 MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 (Concise Statement of Undisputed Facts) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Declaration of J.C. Rozendaal, # 2 Exhibits A-N, # 3 Exhibit UU)(Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 613 [SEALED] STATEMENT re 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art - CONCISE STATEMENT OF UNDISPUTED FACTS by Steuben Foods, Inc.. (Devlin, Timothy) (Main Document 613 replaced on 6/11/2021) (nmf, ). (Entered: 06/04/2021) (0)
Jun 4, 2021 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 615 MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 616 [SEALED] OPENING BRIEF in Support re 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 617 [SEALED] OPENING BRIEF in Support re 615 MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 618 [SEALED] STATEMENT re 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 - CONCISE STATEMENT OF UNDISPUTED FACS by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 620 [SEALED] STATEMENT re 615 MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 (Concise Statement of Undisputed Facts) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Declaration of J.C. Rozendaal, # 2 Exhibit O to Exhibit BB)(Hoeschen, Nathan) (Attachment 2 replaced on 6/10/2021) (nmf, ). (Entered: 06/04/2021) (0)
Jun 4, 2021 621 OPENING BRIEF in Support re 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) (Entered: 06/04/2021) (10)
Jun 4, 2021 622 STATEMENT re 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference - CONCISE STATEMENT OF UNDISPUTED FACTS by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/04/2021) (5)
Jun 4, 2021 623 MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 624 MOTION to Preclude Certain Opinions of Dr. James Glancey - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 625 [SEALED] OPENING BRIEF in Support re 624 MOTION to Preclude Certain Opinions of Dr. James Glancey filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Main Document) (1)
Jun 4, 2021 627 [SEALED] OPENING BRIEF in Support re 623 MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 628 [SEALED] OPENING BRIEF in Support re 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 629 [SEALED] STATEMENT re 623 MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 (Concise Statement of Undisputed Facts) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Declaration of J.C. Rozendaal, # 2 Exhibit CC to Exhibit KK)(Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 630 MOTION for Summary Judgment (No. 4) of Invalidity of U.S. Patent Nos. 6.536.188 And 6.209.591 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 631 [SEALED] OPENING BRIEF in Support re 630 MOTION for Summary Judgment (No. 4) of Invalidity of U.S. Patent Nos. 6.536.188 And 6.209.591 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 632 [SEALED] STATEMENT re 630 MOTION for Summary Judgment (No. 4) of Invalidity of U.S. Patent Nos. 6.536.188 And 6.209.591 (Concise Statement of Undisputed Facts) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Declaration of J.C. Rozendaal, # 2 Exhibit LL, # 3 Exhibit MM, # 4 Exhibit NN, # 5 Exhibit OO, # 6 Exhibit PP, # 7 Exhibit QQ, # 8 Exhibit RR, # 9 Exhibit SS, # 10 Exhibit TT)(Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 633 MOTION to Exclude the Lost Profits and Reasonable Royalty Analysis of Plaintiff's Expert David Blackburn, Ph.D. - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 634 [SEALED] OPENING BRIEF in Support re 633 MOTION to Exclude the Lost Profits and Reasonable Royalty Analysis of Plaintiff's Expert David Blackburn, Ph.D. filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Attachments: # 1 Declaration of J.C. Rozendaal, # 2 Exhibit A to Exhibit E)(Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 635 [SEALED] DECLARATION re 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas, 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference, 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591, 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art, 624 MOTION to Preclude Certain Opinions of Dr. James Glancey - DECLARATION OF W. COOK ALCIATI by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 636 MOTION To Exclude The Testimony of Plaintiff's Expert Dr. Andre Sharon - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order).(Hoeschen, Nathan) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Main Document) (2)
Jun 4, 2021 637 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 1 OF 7 (Exhibits 1 to 10) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 638 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 2 OF 7 (Exhibits 11 to 12) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 11, # 2 Exhibit 12)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 639 [SEALED] OPENING BRIEF in Support re 636 MOTION To Exclude The Testimony of Plaintiff's Expert Dr. Andre Sharon filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Attachments: # 1 Declaration of J.C. Rozendaal, # 2 Exhibit F to Exhibit K)(Hoeschen, Nathan) (Entered: 06/04/2021) (0)
Jun 4, 2021 640 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 3 OF 7 (Exhibits 13-20) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 13, # 2 Exhibit 14, # 3 Exhibit 15, # 4 Exhibit 16, # 5 Exhibit 17, # 6 Exhibit 18, # 7 Exhibit 19, # 8 Exhibit 20)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 641 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 4 OF 7 (Exhibits 21 to 26) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 21, # 2 Exhibit 22, # 3 Exhibit 23, # 4 Exhibit 24, # 5 Exhibit 25, # 6 Exhibit 26)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 642 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 5 OF 7 (Exhibits 27 to 37) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 27, # 2 Exhibit 28, # 3 Exhibit 29, # 4 Exhibit 30, # 5 Exhibit 31, # 6 Exhibit 32, # 7 Exhibit 33, # 8 Exhibit 34, # 9 Exhibit 35, # 10 Exhibit 36, # 11 Exhibit 37)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 643 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 6 OF 7 (Exhibits 38 to 45) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 38, # 2 Exhibit 39, # 3 Exhibit 40, # 4 Exhibit 41, # 5 Exhibit 42, # 6 Exhibit 43, # 7 Exhibit 44, # 8 Exhibit 45)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 644 [SEALED] EXHIBIT re 635 Declaration,, VOLUME 7 OF 7 (Exhibit 46) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 46)(Devlin, Timothy) (Entered: 06/04/2021) (0)
Jun 4, 2021 608 MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 610 MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 614 MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 615 MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 619 MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 623 MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 624 MOTION to Preclude Certain Opinions of Dr. James Glancey - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 626 MOTION to Preclude Certain Opinions of Vincent A. Thomas - filed by Steuben Foods, Inc.. (Attachments: # 1 Text of Proposed Order)(Devlin, Timothy) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 630 MOTION for Summary Judgment (No. 4) of Invalidity of U.S. Patent Nos. 6.536.188 And 6.209.591 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 633 MOTION to Exclude the Lost Profits and Reasonable Royalty Analysis of Plaintiff's Expert David Blackburn, Ph.D. - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Hoeschen, Nathan) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Text of Proposed Order) (1)
Jun 4, 2021 636 MOTION To Exclude The Testimony of Plaintiff's Expert Dr. Andre Sharon - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Text of Proposed Order).(Hoeschen, Nathan) Modified on 7/6/2021 (nmf). (Entered: 06/04/2021) (Text of Proposed Order) (2)
Jun 3, 2021 606 ORAL ORDER: The Court, having reviewed the parties' joint motion regarding a discovery dispute raised by Plaintiff, (D.I. 601), the briefing related thereto, (D.I. 600; D.I. 602), and having heard argument on June 1, 2021, hereby ORDERS as follows with regard to Plaintiff's requests that: (1) the Court strike material from Defendants' expert Dr. Glancey's report regarding non-infringement (the "expert report") relating to non-infringing alternatives; and (2) Defendants' damages expert, Mr. Thomas, be restricted from offering opinions on that subject matter, (D.I. 600 at 1-3): (i) It appears undisputed that: (a) Dr. Glancey did not list his conversation with Mr. Izumi in the "Materials Considered portion of his expert report; (b) he should have done so; and (c) the failure to do so amounts to a violation of Fed. R. Civ. P. 26(a)(2)(B).; (ii) Before applying the Pennypack factors, the Court considers what follow-up discovery Plaintiff would be reasonably entitled to, in order to cure any prejudice from the violation. Since Plaintiff has already had the opportunity to question Dr. Glancey about his conversation with Mr. Izumi, (D.I. 602 at 1, 2), the most obvious type of remaining follow-up discovery would be a deposition of Mr. Izumi himself, along with the ability for Plaintiff to augment its expert reports on damages in light of the content of Mr. Izumi's deposition. (If other follow-up discovery would be needed, Plaintiff has not articulated what that is, or made a good case for it.). As to Mr. Izumi's deposition, Plaintiff earlier sought the ability to ask Mr. Izumi about non-infringing alternatives during a Rule 30(b)(6) deposition taken during the fact discovery period. If (as Plaintiff states) it believed that Defendants were refusing to allow such questioning during Mr. Izumi's Rule 30(b)(6) deposition (Defendants dispute that they did this, and suggest that they would have allowed the questions had Plaintiff asked them), (D.I. 600 at 2-3; D.I. 602 at 1-2), the Court does not understand why Plaintiff did not seek relief on that score from the Court. The Court would have provided it, as Defendants are clearly asserting in this case that there are non-infringing alternatives, (D.I. 602 at 1; id., ex. A at 4-7 & ex. B at 8-10), and contrary to what Defendants say, obtaining information about that subject matter is something that should happen during fact discovery (as well as expert discovery); it is not an issue "more appropriately dealt with [only] in expert reports." (D.I. 602 at 1) In any event, under the circumstances, the Court will allow that Plaintiff is entitled to take the further deposition of Mr. Izumi regarding this issue and to update its expert reports accordingly, in order to mitigate any prejudice caused by the Rule 26 violation.; (iii) With that necessary relief in mind, the Court turns to the Pennypack factors. Applying the factors should not result in the extreme sanction of excluding these portions of Dr. Glancey's expert report, since a majority of the Pennypack factors militate against striking the material. A deposition of Mr. Izumi and a related update to Plaintiff's expert reports on damages can cure any prejudice. This could all happen without unduly disrupting the order and efficiency of trial, which is not scheduled to occur until November 2021. It appears that Dr. Glancey's omission was simply a mistake, and it was not one made in bad faith. Indeed, Mr. Thomas and Dr. Glancey both freely noted during their depositions that Dr. Glancey had a conversation with Mr. Izumi regarding non-infringing alternatives; they do not appear to have been trying to hide that fact. (D.I. 602 at 3) And it appears that the subject matter is "vital" to Defendants' damages defense. (Id.); and (iv) For these reasons, Plaintiff's request is DENIED, and the parties should meet and confer to schedule the further discovery set out above. Ordered by Judge Christopher J. Burke on 6/2/2021. (dlb) (Entered: 06/03/2021) (0)
Jun 3, 2021 607 ORAL ORDER: The Court, having reviewed the parties' joint motion regarding a discovery dispute raised by Plaintiff, (D.I. 601), the briefing related thereto, (D.I. 600; D.I. 602), and having heard argument on June 1, 2021, hereby ORDERS as follows with regard to Plaintiff's requests relating to "post-discovery inspection[,]" (D.I. 600 at 3): (1) With regard to Plaintiff's request to strike portions of Dr. Glancey's report on the ground that in them, Dr. Glancey reports on his visual inspection of the accused machines, it is DENIED. There is no violation of the Federal Rules here, as Dr. Glancey was surely able, pursuant to the Rules, to visually inspect those machines and incorporate that inspection into his report. Plaintiff's request is really a stealth motion to reopen the period for fact discovery to permit their own inspection of the machines. (Id.) But Plaintiff does not demonstrate good cause to amend the Scheduling Order in this way, as it could have (but did not) diligently sought to inspect the machines during the relevant discovery period. Even if we focus only on the period of fact discovery that took place while the case was in this Court, while the fact of COVID-19 might have delayed such an inspection for a time, or might have required that some conditions be placed on the inspection, it would not have made such an inspection impossible. And so, contrary to Plaintiff's position during argument, the fact of the pandemic does not excuse Plaintiff's failure to seek such discovery earlier.; and (2) With regard to Plaintiff's request to strike the portion of Dr. Glancey's report in which he asserts that the accused machines do not satisfy the claimed function of "provid[ing] a plurality of bottles," (D.I. 600, ex. A at para. 33), it is GRANTED. Plaintiff demonstrated that Defendants did not argue in their Final Infringement Contentions that this limitation was not satisfied due to the accused machines' failure to perform this function. Instead, it appears that in their Final Infringement Contentions, as to this limitation, Defendants focused on an asserted lack of claimed structure as to the "pushing element[.]" (Id. at 3 & ex. 14 at 3-6) And in their briefing, Defendants had no answer as to why such a new contention was timely or should otherwise be permitted here. (D.I. 602). Ordered by Judge Christopher J. Burke on 6/3/2021. (dlb) (Entered: 06/03/2021) (0)
Jun 1, 2021 605 REDACTED VERSION of 602 Letter, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 06/01/2021) (30)
May 26, 2021 603 Joint STIPULATION TO EXTEND TIME for Plaintiff to file redactions to D.I. 600 to May 26, 2021 - filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 05/26/2021) (3)
May 26, 2021 604 REDACTED VERSION of 600 Letter,, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 05/26/2021) (30)
May 25, 2021 601 Joint MOTION for Hearing re 599 Order Setting Teleconference,,,,,, - Joint Motion for Teleconference to Resolve Discovery Dispute - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 05/25/2021) (2)
May 25, 2021 602 [SEALED] Letter to The Honorable Christopher J. Burke from Nathan R. Hoeschen regarding response to Steuben's May 18 letter. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit 3, # 9 Exhibit 13)(Hoeschen, Nathan) (Entered: 05/25/2021) (0)
May 18, 2021 600 [SEALED] Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding request for a discovery teleconference regarding motion to strike - re 599 Order Setting Teleconference,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Text of Proposed Order)(Devlin, Timothy) (Entered: 05/18/2021) (0)
May 11, 2021 599 ORAL ORDER: The Court has reviewed the parties' May 10, 2021 letter requesting a discovery teleconference. (D.I. 598) The Court hereby ORDERS that the procedures for resolving a discovery dispute set out in the Scheduling Order will be modified as follows with regard to the dispute: (1) A discovery dispute teleconference is set for June 1, 2021 at 12:00 p.m. before Judge Christopher J. Burke.; (2) By no later than May 18, 2021, any party seeking relief shall file with the Court one letter brief, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues.; (3) By no later than May 25, 2021, any party opposing relief may file one letter brief, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining its reasons for opposition to the opening letter brief.; (4) The parties shall jointly file a Motion For Teleconference To Resolve Discovery Dispute.; (5) By no later than May 25, 2021, the parties shall jointly provide the Court's Courtroom Deputy, Ms. Benyo, with a dial-in number via e-mail to use for the call.; (6) The parties should also consult Judge Burke's "Guidelines for Discovery Disputes," which is found in the "Guidelines" tab on Judge Burke's portion of the District Court's website.; and (7) It is possible that the Court may choose to resolve the disputes prior to the telephone conference; if it does so, it will cancel the teleconference. Ordered by Judge Christopher J. Burke on 5/11/2021. (dlb) (Entered: 05/11/2021) (0)
May 10, 2021 598 Joint Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding request for a discovery teleconference. (Devlin, Timothy) (Entered: 05/10/2021) (2)
Apr 20, 2021 595 NOTICE OF SERVICE of (1) Notice of Deposition Upon Oral Examination of Vincent Thomas; (2) Notice of Deposition Upon Oral Examination of Dr. James Glancey; and (3) Notice of Deposition Upon Oral Examination of David Bresnahan filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 04/20/2021) (2)
Apr 20, 2021 596 NOTICE to Take Deposition of Dr. David Blackburn on April 22, 2021 at 9:00 a.m. ET filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 04/20/2021) (2)
Apr 20, 2021 597 NOTICE to Take Deposition of Dr. Andre Sharon on May 11, 2021 at 9:00 a.m. ET filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 04/20/2021) (2)
Apr 16, 2021 594 NOTICE of Service by Steuben Foods, Inc. (Devlin, Timothy) (Entered: 04/16/2021) (2)
Apr 15, 2021 593 NOTICE OF SERVICE of (1) Reply Expert Report of David Bresnahan Regarding Invalidity of United States Patent Nos. 6,536,188 and 6,209,591 (2) Reply Expert Report of Vincent A. Thomas, CPA/ABV/CFF, CVA,CPVA, CLP (3) Reply Expert Report of Dr. James Glancey Regarding Invalidity of U.S. Patent Nos. 6,209,591, 6,536,188, and 6,702,985 and Secondary Considerations of Non-Obviousness filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 04/15/2021) (2)
Apr 8, 2021 592 STIPULATION to Depose Expert After the Close of Expert Discovery by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 04/08/2021) (3)
Apr 7, 2021 591 REDACTED VERSION of 590 Declaration, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 04/07/2021) (7)
Mar 31, 2021 588 Letter to The Honorable Christopher J. Burke from Nathan R. Hoeschen regarding supplement to record - re 580 Joint MOTION for Teleconference to Resolve Discovery Dispute re 576 Letter, 577 Order Setting Teleconference,,,,, , 587 Oral Order,,,,,. (Hoeschen, Nathan) (Entered: 03/31/2021) (1)
Mar 31, 2021 589 DECLARATION re 588 Letter, (Declaration of Paul C. Nightingale) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 03/31/2021) (3)
Mar 31, 2021 590 [SEALED] DECLARATION re 588 Letter, (Declaration of J.C. Rozendaal) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit A-3, # 4 Exhibit A-4, # 5 Exhibit B, # 6 Exhibit C)(Hoeschen, Nathan) (Entered: 03/31/2021) (0)
Mar 26, 2021 587 ORAL ORDER: The Court, having held a discovery dispute teleconference on March 15, 2021 regarding the parties' joint motion, (D.I. 580), hereby ORDERS that by no later than March 31, 2021, Defendant HP Hood LLC ("Hood") shall supplement the record by submitting to the Court the following: (1) Hood shall submit to the Court the two opinions of counsel authored by Mr. Leslie L. Bookoff referenced in the parties' letter briefs, (D.I. 581 at 1; D.I. 582 at 1).; (2) Hood shall further supplement the record with regard to its assertions that Mr. Bookoff "has had virtually no communications with the trial team since 2013[,]" (D.I. 582 at 2), and that Defendant "occasionally passed [] information along to Mr. Bookoff, who, on a couple of occasions has had comments[,]" (Tr. at 28), by providing the Court with more particularized information (i.e., by way of a declaration) about the scope of Hood's post-April 2013 communications with Mr. Bookoff about the case.; and (3) Hood shall also address in its submission whether the substance of Mr. Bookoff's comments in the July 2016 e-mail, (D.I. 581, ex. 10), relate in any way to the subject matter of the two opinions of counsel relevant to this dispute. Ordered by Judge Christopher J. Burke on 3/26/2021. (dlb) (Entered: 03/26/2021) (0)
Mar 19, 2021 586 NOTICE OF SERVICE of Expert Report on Infringement of Andre Sharon, Ph.D. filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 03/19/2021) (2)
Mar 18, 2021 585 NOTICE OF SERVICE of 1) Rebuttal Expert Report of David Bresnahan 2) Rebuttal Expert Report of Dr. James Glancey Regarding Non-Infringement of United States Patents Nos. 6,209,591, 6,536,188 and 6,702,985 3) Rebuttal Expert Report if Vincent A. Thomas, CPA/ABV/CFF, CVA, CPVA, CLP filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 03/18/2021) (2)
Mar 16, 2021 584 REDACTED VERSION of 582 Letter by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 03/16/2021) (5)
Mar 9, 2021 582 [SEALED] Letter to The Honorable Christopher J. Burke from Nathan R. Hoeschen - re 581 Letter,,. (Hoeschen, Nathan) (Entered: 03/09/2021) (0)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Main Document) (4)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 1) (7)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 2) (4)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 3) (2)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 4) (5)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 5) (11)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 6) (10)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 7) (10)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 8) (17)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 9) (3)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 10) (4)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Exhibit 11) (6)
Mar 9, 2021 583 REDACTED VERSION of 581 Letter,, by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/09/2021) (Text of Proposed Order) (1)
Mar 2, 2021 581 [SEALED] Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding Discovery Dispute - re 580 Joint MOTION for Teleconference to Resolve Discovery Dispute re 576 Letter, 577 Order Setting Teleconference,,,,, . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Text of Proposed Order)(Devlin, Timothy) (Entered: 03/02/2021) (0)
Mar 1, 2021 580 Joint MOTION for Teleconference to Resolve Discovery Dispute re 576 Letter, 577 Order Setting Teleconference,,,,, - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 03/01/2021) (2)
Feb 24, 2021 579 NOTICE OF SERVICE of (1) Opening Expert Report of Dr. James Glancey Regarding Invalidity of United States Patent Nos. 6,209,591, 6,536,188, and 6,702,985 (2) Opening Expert Report of David Bresnahan Regarding Invalidity of United States Patent Nos. 6,536,188, 6,209,591, and 6,702,985 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 02/24/2021) (2)
Feb 23, 2021 577 ORAL ORDER Setting Teleconference: The Court has reviewed the parties' February 22, 2021 letter requesting a discovery teleconference. (D.I. 576) The Court hereby ORDERS that the procedures for resolving a discovery dispute set out in the Scheduling Order will be modified as follows with regard to the dispute: (1) A discovery dispute teleconference is set for 3/15/2021 at 01:00 PM before Judge Christopher J. Burke.; (2) By no later than March 2, 2021, the parties seeking relief shall file with the Court a letter, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining the issue they are raising and their position on that issue.; (3) By no later than March 9, 2021, the opposing parties may file an answering letter brief, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining their reasons for their opposition to the opening letter brief.; (4) The parties shall jointly file a Motion For Teleconference To Resolve Discovery Dispute.; (5) By no later than March 9, 2021, the parties shall jointly provide the Court's Courtroom Deputy, Ms. Benyo, with a dial-in number via e-mail to use for the call.; and (6) It is possible that the Court may choose to resolve the dispute prior to the telephone conference.Ordered by Judge Christopher J. Burke on 2/23/2021. (mlc) (Entered: 02/23/2021) (0)
Feb 23, 2021 578 NOTICE OF SERVICE of (1) Expert Report on Infringement of Andre Sharon, Ph.D.; and (2) Expert Report of David Blackburn, Ph.D. filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 02/23/2021) (2)
Feb 22, 2021 576 Joint Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding Request for Discovery Teleconference. (Devlin, Timothy) (Entered: 02/22/2021) (2)
Feb 11, 2021 575 STIPULATION TO EXTEND TIME the deadline for Opening Expert Reports to February 23, 2021 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 02/11/2021) (3)
Jan 29, 2021 574 NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Supplemental Response to Plaintiff SteubenFoods, Inc.'s First Set of Interrogatories (No. 2) filed by HP Hood LLC.(Hoeschen, Nathan) (Entered: 01/29/2021) (2)
Jan 26, 2021 573 Joint STIPULATION to Modify Scheduling Order re 568 Stipulation, 512 Scheduling Order,,, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 01/26/2021) (3)
Jan 8, 2021 572 NOTICE OF SERVICE of 1. Defendant Shibuya Kogyo Co., Ltd.'s Supplemental Response to Plaintiff Steuben Food, Inc.'s Fourth Set of Interrogatories (No. 12) 2. Defendant HP Hood LLC's Supplemental Responses to Plaintiff Steuben Foods, Inc.'s Fifth Set of Interrogatories (Nos. 15 and 17) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) (Entered: 01/08/2021) (2)
Dec 8, 2020 571 NOTICE OF SERVICE of (1) Steuben Foods, Inc.'s Supplemental Responses to Defendant Shibuya Hoppmann Corporation's First Set of Interrogatories (Nos. 1-6); and (2) Steuben Foods, Inc.'s Supplemental Responses to Defendants' Second Set of Interrogatories (Nos. 7-14) filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 12/08/2020) (2)
Dec 7, 2020 569 NOTICE OF SERVICE of Steuben Foods, Inc.'s Responses to Defendants' First Joint Set of Requests for Production (Nos. 1-12) filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 12/07/2020) (2)
Dec 7, 2020 570 NOTICE OF SERVICE of 1. HP Hood LLC's Amended Rule 26(a) Initial Disclosures 2. Defendant HP Hood LLC's Response to Plaintiff Steuben Foods, Inc.'s Fifth Set of Interrogatories (Nos. 14-17) 3. Defendant HP Hood LLC's Responses to Plaintiff Steuben Foods, Inc.'s First and Second Sets of Interrogatories (Nos. 2 and 4) 4. HP Hood LLC's Response to Steuben Foods, Inc.'s Third Set of Requests for Production of Documents and Things (No. 101) 5. Defendant Shibuya Hoppmann Corporation's Second Supplemental Response to Plaintiff Steuben Food, Inc.'s Second Set of Interrogatories (No. 11) 6. Defendant Shibuya Kogyo Co., Ltd.'s Second Supplemental Response to Plaintiff Steuben Foods, Inc.'s Second Set of Interrogatories (No. 6) 7. Defendant Shibuya Kogyo Co., Ltd.'s Response to Plaintiff Steuben Foods, Inc.'s Fifth Set of Interrogatories (No. 13) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 12/07/2020) (2)
Dec 4, 2020 568 STIPULATION to Modify Scheduling Order re SO ORDERED,, Set Scheduling Order Deadlines, by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 12/04/2020) (3)
Nov 30, 2020 566 NOTICE OF SERVICE of HP Hood LLC's Response to Steuben Foods, Inc.'s Second Set of Requests for Production of Documents and Things (Nos. 89-99) filed by HP Hood LLC.(Hoeschen, Nathan) (Entered: 11/30/2020) (2)
Nov 30, 2020 567 NOTICE OF SERVICE of (1) Defendants' Disclosure of Final Invalidity Contentions (2) Defendants' Supplemental Identification of Prior Art (3) Defendants' Disclosure of Final Non-Infringement Contentions filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 11/30/2020) (2)
Nov 24, 2020 564 NOTICE OF SERVICE of (1) Defendant Shibuya Kogyo Co., Ltd.'s Supplemental Response to Plaintiff Steuben Foods, Inc.'s Third Set of Interrogatories (Nos. 8-11) filed by Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 11/24/2020) (2)
Nov 24, 2020 565 NOTICE OF SERVICE of (1) Defendants Shibuya Hoppmann Corporation and Shibuya Kogyo Company Limited's Objections and Responses to Plaintiffs 30(b)(6) Notice of Deposition filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 11/24/2020) (2)
Nov 23, 2020 562 NOTICE OF SERVICE of Plaintiff's Deposition Subpoena Directed to James Walsh filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/23/2020) (2)
Nov 23, 2020 563 NOTICE OF SERVICE of Steuben Foods, Inc.'s Supplemental Responses to Defendants' Second Set of Interrogatories (Nos. 7-14) filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/23/2020) (2)
Nov 19, 2020 561 NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Supplemental Response to Plaintiff Steuben Foods, Inc.'s Third Set of Interrogatories (Nos. 7-11) filed by HP Hood LLC.(Hoeschen, Nathan) (Entered: 11/19/2020) (2)
Nov 17, 2020 559 NOTICE OF SERVICE of (1) Plaintiff's Document Subpoena Directed to Leslie Bookoff (with Exhibit A); and (2) Plaintiff's Deposition Subpoena Directed to Leslie Bookoff filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/17/2020) (2)
Nov 17, 2020 560 NOTICE to Take Deposition of Brian Manka on November 23, 2020 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 11/17/2020) (2)
Nov 16, 2020 557 NOTICE OF SERVICE of (1) Defendant Shibuya Kogyo Co., Ltd.'s Response to Plaintiff Steuben Foods, Inc.'s Fourth Set of Interrogatories (No. 12) filed by Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 11/16/2020) (2)
Nov 16, 2020 558 NOTICE OF SERVICE of Steuben Foods, Inc.'s Amended Initial Disclosures filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/16/2020) (2)
Nov 12, 2020 556 NOTICE OF SERVICE of Amended Notice of Rule 30(b)(6) Deposition Upon Oral Examination of Defendant H.P. Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/12/2020) (2)
Nov 10, 2020 555 NOTICE OF SERVICE of Subpoena to Testify at a Deposition in a Civil Action direct to Thomas Taggart filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 11/10/2020) (2)
Nov 6, 2020 554 NOTICE OF SERVICE of (1) Steuben Foods, Inc.'s Fifth Set of Interrogatories to Defendant Shibuya Kogyo Co., Ltd.; (2) Steuben Foods, Inc.'s Fifth Set of Interrogatories to Defendant HP Hood, LLC; and (3) Steuben Foods, Inc.'s Third Set of Requests for the Production of Documents and Things (No. 101) to Defendant HP Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/06/2020) (2)
Nov 4, 2020 552 NOTICE OF SERVICE of Steuben Foods, Inc.'s Responses to Defendants' Second Set of Interrogatories (Nos. 7-14) filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/04/2020) (2)
Nov 4, 2020 553 NOTICE OF SERVICE of Defendants' First Joint Set of Requests for Production (Nos. 1-12) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) (Entered: 11/04/2020) (2)
Nov 2, 2020 551 NOTICE OF SERVICE of (1) Steuben Foods, Inc.'s Objections and Responses to Defendants' Joint Notice of Deposition to Plaintiff Steuben Foods, Inc., Pursuant to Federal Rule of Civil Procedure 30(b)(6); and (2) Notice of Deposition Upon Oral Examination of James Marcinelli filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 11/02/2020) (2)
Oct 30, 2020 550 NOTICE OF SERVICE of Steuben Foods, Inc.'s Second Set of Requests for the Production of Documents and Things (Nos. 89-99) to Defendant HP Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 10/30/2020) (2)
Oct 29, 2020 549 SO ORDERED 548 Stipulation REGARDING DESIGNATION OF CERTAIN CONFIDENTIAL INFORMATION AS OUTSIDE ATTORNEYS EYES ONLY. Signed by Judge Christopher J. Burke on 10/28/2020. (dlb) (Entered: 10/29/2020) (3)
Oct 28, 2020 548 STIPULATION Regarding Designation of Certain Confidential Information as "Outside Attorneys' Eyes Only" and [Proposed Order] by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) (Entered: 10/28/2020) (3)
Oct 23, 2020 547 NOTICE OF SERVICE of Subpoena to Testify at a Deposition in a Civil Action directed to Daniel Newitt filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) (Entered: 10/23/2020) (2)
Oct 21, 2020 546 NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Objections and Responses to Plaintiffs 30(b)(6) Notice of Deposition filed by HP Hood LLC.(Hoeschen, Nathan) (Entered: 10/21/2020) (2)
Oct 20, 2020 545 NOTICE OF SERVICE of Subpoena Duces Tecum with Exhibit A to Gehl Foods, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 10/20/2020) (1)
Oct 19, 2020 543 NOTICE OF SERVICE of Steuben Foods, Inc.'s Disclosure of Asserted Claims and Final Infringement Contentions to Defendants Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., and HP Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 10/19/2020) (2)
Oct 19, 2020 544 NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Objections to Plaintiff Steuben Foods, Inc.'s Fourth Set of Interrogatories (Nos. 12-13) filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 10/19/2020) (2)
Oct 15, 2020 542 NOTICE OF SERVICE of Steuben Foods, Inc.'s Fourth Set of Interrogatories to Defendant Shibuya Kogyo Co., Ltd. filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 10/15/2020) (2)
Oct 13, 2020 541 NOTICE OF SERVICE of 1. Subpoena to Testify at the Deposition in a Civil Action to Tom Kroll and 2. Subpoena to Testify at the Deposition in a Civil Action to Jeffrey Sokal filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) (Entered: 10/13/2020) (2)
Oct 9, 2020 540 NOTICE OF SERVICE of Defendants Joint Notice of Deposition to Plaintiff Steuben Foods, Inc. Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 10/09/2020) (2)
Oct 2, 2020 539 NOTICE OF SERVICE of Defendants Supplemental Identification of Prior Art filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) (Entered: 10/02/2020) (2)
Sep 30, 2020 537 NOTICE OF SERVICE of (1) Defendants' Second Set of Interrogatories (Nos. 7-14) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) (Entered: 09/30/2020) (2)
Sep 30, 2020 538 MOTION for Pro Hac Vice Appearance of Attorney Deirdre M. Wells - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 09/30/2020) (4)
Sep 25, 2020 535 Joint STATUS REPORT - Interim Status Report by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 09/25/2020) (5)
Sep 25, 2020 536 Joint MOTION for Extension of Time to Modify Scheduling Order - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 09/25/2020) (3)
Sep 22, 2020 534 NOTICE OF SERVICE of Notices of Deposition Upon Oral Examination Pursuant to F.R.C.P. 26 and 30 of (1) Mike Suever; (2) Lee Baker; (3) Bryan Larrick; and (4) Jeff Andrews filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 09/22/2020) (1)
Sep 18, 2020 532 NOTICE OF SERVICE of (1) Notice of Rule 30(b)(6) Deposition Upon Oral Examination (Defendants Shibuya Hoppman Corporation and Shibuya Kogyo Co., Ltd.); and (2) Notice of Rule 30(b)(6) Deposition Upon Oral Examination (Defendant HP Hood LLC) filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 09/18/2020) (2)
Sep 18, 2020 533 NOTICE OF SERVICE of Steuben Foods, Inc.'s Fourth Set of Interrogatories to Defendant HP Hood LLC filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 09/18/2020) (2)
Sep 1, 2020 531 CLAIM CONSTRUCTION ORDER re 530 Proposed Order filed by Steuben Foods, Inc. Signed by Judge Colm F. Connolly on 9/1/2020. (nmf) (Entered: 09/01/2020) (7)
Aug 27, 2020 530 Joint PROPOSED ORDER - Claim Construction Order re Oral Order, Markman Hearing, 526 Joint Claim Construction Brief by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 08/27/2020) (7)
Aug 7, 2020 529 Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding submission of the Amended Joint Claim Construction Chart - re 515 Claim Construction Chart, 512 Scheduling Order,,,. (Attachments: # 1 Amended Joint Claim Construction Chart, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Devlin, Timothy) (Entered: 08/07/2020) (Main Document) (1)
Aug 7, 2020 529 Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding submission of the Amended Joint Claim Construction Chart - re 515 Claim Construction Chart, 512 Scheduling Order,,,. (Attachments: # 1 Amended Joint Claim Construction Chart, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Devlin, Timothy) (Entered: 08/07/2020) (Amended Joint Claim Construction Chart) (30)
Aug 7, 2020 529 Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding submission of the Amended Joint Claim Construction Chart - re 515 Claim Construction Chart, 512 Scheduling Order,,,. (Attachments: # 1 Amended Joint Claim Construction Chart, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Devlin, Timothy) (Entered: 08/07/2020) (Exhibit A) (30)
Aug 7, 2020 529 Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding submission of the Amended Joint Claim Construction Chart - re 515 Claim Construction Chart, 512 Scheduling Order,,,. (Attachments: # 1 Amended Joint Claim Construction Chart, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Devlin, Timothy) (Entered: 08/07/2020) (Exhibit B) (30)
Aug 7, 2020 529 Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding submission of the Amended Joint Claim Construction Chart - re 515 Claim Construction Chart, 512 Scheduling Order,,,. (Attachments: # 1 Amended Joint Claim Construction Chart, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Devlin, Timothy) (Entered: 08/07/2020) (Exhibit C) (30)
Aug 3, 2020 528 NOTICE OF SERVICE of 1. Defendant Shibuya Kogyo Co., Ltd.s Response to Plaintiff Steuben Foods, Inc.s Third Set of Interrogatories (Nos. 8-11) and 2. Defendant HP Hood LLCs Response to Plaintiff Steuben Foods, Inc.s Third Set of Interrogatories (Nos. 7-11) filed by HP Hood LLC, Shibuya Kogyo Co., Ltd..(Keller, Karen) (Entered: 08/03/2020) (2)
Jul 22, 2020 526 JOINT CLAIM CONSTRUCTION BRIEF filed by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 07/22/2020) (30)
Jul 22, 2020 527 Joint APPENDIX re 526 Joint Claim Construction Brief by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-19, # 3 Exhibit A-T)(Devlin, Timothy) (Entered: 07/22/2020) (Main Document) (5)
Jul 22, 2020 527 Joint APPENDIX re 526 Joint Claim Construction Brief by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-19, # 3 Exhibit A-T)(Devlin, Timothy) (Entered: 07/22/2020) (Exhibit 1-10) (30)
Jul 22, 2020 527 Joint APPENDIX re 526 Joint Claim Construction Brief by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-19, # 3 Exhibit A-T)(Devlin, Timothy) (Entered: 07/22/2020) (Exhibit 11-19) (30)
Jul 22, 2020 527 Joint APPENDIX re 526 Joint Claim Construction Brief by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-19, # 3 Exhibit A-T)(Devlin, Timothy) (Entered: 07/22/2020) (Exhibit A-T) (30)
Jul 13, 2020 525 ORAL ORDER: The Court, having reviewed Plaintiff's motion to lift (or "revisit") the partial stay in place in this case ("Motion"), (D.I. 524 ), and the briefing related thereto, (D.I. 520; D.I. 522; D.I. 523), and having considered the relevant standard (i.e., whether "circumstances have changed such that the court's reasons for imposing [that] stay no longer exist or are inappropriate"), see Elm 3DS Innovations, LLC v. Samsung Elecs. Co., Civil Action No. 14-1430-LPS-CJB, 2018 WL 1061370, at *1 (D. Del. Feb. 26, 2018) (internal quotation marks, alterations and citation omitted), and having considered the three stay-related factors, hereby ORDERS that the Motion is DENIED. Plaintiff puts forward a case narrowing proposal, by which it seeks a lifting of the stay as to the '013 patent (and agrees to drop claims from the other two patents-in-suit that are currently stayed, as well as claims from another asserted patent, but only if its Motion is granted). (D.I. 520 at 1) But as to the '013 patent, events occurring since the Court's February 11, 2020 stay order, (D.I. 500), do not suggest changed circumstances that warrant revising the decision as to whether that patent should be now be actively litigated in this Court. First, although the IPR directed to claims 18 and 19 of the '013 patent has been remanded, the remand was not on grounds directly relating to whether the claims are invalid (the PTAB had previously determined, via a Final Written Decision, that they were invalid). (D.I. 522 at 2-3) Nor does Plaintiff explain why the fact that the claims will now be subject to a "narrower claim construction standard" means that this will "increase [Plaintiff's] chances of prevailing." (D.I. 520 at 3; D.I. 522 at 3-4) Second, the PTAB's issuance of a non-final office action regarding the reexamination of the '013 patent nevertheless still means that the claims at issue stand rejected in the reexamination. (D.I. 522 at 4-5) The Court recognizes Plaintiff's point that, in light of the PTAB's recent decisions, the '013 patent will likely be at issue in the PTAB for another long stretch. But the possibility of two trials in this case (if the PTAB ultimately changed course and found the '013 patent's challenged claims to be valid) was always present. (Id. at 4) The key point is that based on the current state of affairs in the PTAB, the likelihood is still that those claims will ultimately not emerge, and so working on them at the District Court level invites waste of the parties' and the Court's resources. For these reasons and for others set out in the prior Feb. 11, 2020 Order, the Court DENIES the Motion. Ordered by Judge Christopher J. Burke on 7/13/2020. (mlc) (Entered: 07/13/2020) (0)
Jun 10, 2020 524 MOTION Regarding the Court's Stay Order re 500 Oral Order,,,,,,,,,, 520 Letter, 518 Oral Order,,,, 523 Letter, - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 06/10/2020) (2)
Jun 8, 2020 523 Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding response to Defendants' letter of June 1, 2020 re: lifting the stay - re 500 Oral Order,,,,,,,,,, 522 Letter, 518 Oral Order,,,,. (Attachments: # 1 Exhibit A)(Devlin, Timothy) (Entered: 06/08/2020) (Main Document) (3)
Jun 8, 2020 523 Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding response to Defendants' letter of June 1, 2020 re: lifting the stay - re 500 Oral Order,,,,,,,,,, 522 Letter, 518 Oral Order,,,,. (Attachments: # 1 Exhibit A)(Devlin, Timothy) (Entered: 06/08/2020) (Exhibit A) (13)
Jun 1, 2020 522 Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re 520 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Keller, Karen) (Entered: 06/01/2020) (Main Document) (6)
Jun 1, 2020 522 Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re 520 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Keller, Karen) (Entered: 06/01/2020) (Exhibit 1) (4)
Jun 1, 2020 522 Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re 520 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Keller, Karen) (Entered: 06/01/2020) (Exhibit 2) (4)
Jun 1, 2020 522 Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re 520 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Keller, Karen) (Entered: 06/01/2020) (Exhibit 3) (30)
Jun 1, 2020 522 Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re 520 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Keller, Karen) (Entered: 06/01/2020) (Exhibit 4) (30)
Jun 1, 2020 522 Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re 520 Letter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Keller, Karen) (Entered: 06/01/2020) (Exhibit 5) (30)
May 22, 2020 520 Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding lifting the stay - re 500 Oral Order,,,,,,,,,, 518 Oral Order,,,,. (Attachments: # 1 Exhibit 1)(Devlin, Timothy) (Entered: 05/22/2020) (Main Document) (6)
May 22, 2020 521 NOTICE OF SERVICE of Steuben Food, Inc.'s Opening Markman Brief filed by Steuben Foods, Inc..(Devlin, Timothy) (Entered: 05/22/2020) (2)
May 22, 2020 520 Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding lifting the stay - re 500 Oral Order,,,,,,,,,, 518 Oral Order,,,,. (Attachments: # 1 Exhibit 1)(Devlin, Timothy) (Entered: 05/22/2020) (Exhibit 1) (30)
May 19, 2020 518 ORAL ORDER: The Court, having reviewed Plaintiff's May 8, 2020 letter (D.I. 514), notes that therein, Plaintiff indicates a desire to move to lift the stay in the case as to at least the '468 patent and claims 18-19 of the '013 patent, citing changed circumstances that have occurred since the Court's prior stay decision, (D.I. 500). To that end, the Court ORDERS as follows: (1) Plaintiff may file a motion to lift the stay at any time. If it does so, its opening letter brief shall be no more than five single-spaced pages. Defendants' answering letter brief shall be no more than seven single-spaced pages and shall be filed no later than 10 days after submission of the opening letter brief. Plaintiff's reply letter brief shall be no longer than two single-spaced pages and shall be filed no later than five days after submission of the answering letter brief.; (2) To the extent that Plaintiff has developed proposals that it believes would balance the Court's desire to narrow a complex case with [Plaintiffs] rights[,] (D.I. 514 at 2), it can include those proposals in the briefing submitted with its motion. Ordered by Judge Christopher J. Burke on 5/19/2020. (dlb) (Entered: 05/19/2020) (0)
May 19, 2020 519 MOTION for Pro Hac Vice Appearance of Attorney Olivia E. Marbutt - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 05/19/2020) (2)
May 8, 2020 514 Letter to Honorable Christopher J. Burke from Timothy Devlin regarding Update Of Certain Events Since Feb. 1, 2020 Oral Order. (Devlin, Timothy) (Entered: 05/08/2020) (2)
May 8, 2020 515 CLAIM Construction Chart by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A - '188 Patent, # 2 Exhibit B - '591 Patent, # 3 Exhibit C - '985 Patent)(Devlin, Timothy) (Entered: 05/08/2020) (Main Document) (30)
May 8, 2020 516 MOTION for Claim Construction - filed by Steuben Foods, Inc.(Devlin, Timothy) Modified on 5/11/2020 (nmf). (Entered: 05/08/2020) (3)
May 8, 2020 517 MOTION for Claim Construction - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.(Keller, Karen) Modified on 5/11/2020 (nmf). (Entered: 05/08/2020) (2)
May 8, 2020 515 CLAIM Construction Chart by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A - '188 Patent, # 2 Exhibit B - '591 Patent, # 3 Exhibit C - '985 Patent)(Devlin, Timothy) (Entered: 05/08/2020) (Exhibit A - '188 Patent) (30)
May 8, 2020 515 CLAIM Construction Chart by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A - '188 Patent, # 2 Exhibit B - '591 Patent, # 3 Exhibit C - '985 Patent)(Devlin, Timothy) (Entered: 05/08/2020) (Exhibit B - '591 Patent) (30)
May 8, 2020 515 CLAIM Construction Chart by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A - '188 Patent, # 2 Exhibit B - '591 Patent, # 3 Exhibit C - '985 Patent)(Devlin, Timothy) (Entered: 05/08/2020) (Exhibit C - '985 Patent) (30)
Mar 18, 2020 513 ORDER Setting Teleconference: plaintiffs counsel shall initiate the call. A Telephone Conference is set for 4/6/2020 at 02:30 PM before Judge Sherry R. Fallon to discuss ADR. Signed by Judge Sherry R. Fallon on 3/18/2020. (lih) (Entered: 03/18/2020) (4)
Mar 16, 2020 512 SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 11/13/2020. Opening Expert Reports due by 1/29/2021. Rebuttal Expert Reports due by 2/26/2021. Status Report due by 9/23/2020. Dispositive Motions due by 6/4/2021. Claim Construction Opening Brief due by 5/22/2020. Claim Construction Answering Brief due by 6/19/2020. Claim Construction Reply Brief due by 7/8/2020. Claim Construction Surreply Brief due by 7/15/2020. Joint Claim Construction Brief due by 7/22/2020. A Markman Hearing is set for 8/20/2020 at 10:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Pretrial Conference is set for 11/10/2021 at 04:00 PM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial is set for 11/15/2021 at 09:30 AM in Courtroom 4B before Judge Colm F. Connolly. Please see Order for further details and deadlines. Signed by Judge Christopher J. Burke on 3/16/2020. (dlb) (Entered: 03/16/2020) (18)
Mar 13, 2020 511 PROPOSED ORDER Scheduling Order by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 03/13/2020) (18)
Mar 9, 2020 510 MOTION for Pro Hac Vice Appearance of Attorney Robert E. Niemeier - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 03/09/2020) (3)
Mar 6, 2020 509 ORDER: The referral to Magistrate Judge Christopher J. Burke under 28 U.S.C. § 636(b) is withdrawn as to claim construction only. The case remains referred to Magistrate Judge Burke for all other pretrial matters up to and including expert discovery matters (but not summary judgment motions, Daubert motions, or pre-trial motions in limine ). The parties shall comply with the claim construction procedures and briefing requirements set forth in Judge Connolly's patent form scheduling order on his website. Signed by Judge Colm F. Connolly on 3/6/2020. (nmf) (Entered: 03/06/2020) (1)
Feb 26, 2020 508 EXHIBIT re 505 Letter -Case Management Checklist by Steuben Foods, Inc.. (Devlin, Timothy) (Entered: 02/26/2020) (4)
Feb 25, 2020 506 Oral Order Setting Telephonic Case Management/Scheduling Conference: A Case Management/Scheduling Conference is set for 3/10/2020 at 01:30 PM before Judge Christopher J. Burke. Counsel for Plaintiff shall initiate the call. Ordered by Judge Christopher J. Burke on 2/25/2020. (dlb) (Entered: 02/25/2020) (0)
Feb 25, 2020 507 PROPOSED ORDER SCHEDULING ORDER re 505 Letter by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A)(Devlin, Timothy) (Entered: 02/25/2020) (Main Document) (18)
Feb 25, 2020 507 PROPOSED ORDER SCHEDULING ORDER re 505 Letter by Steuben Foods, Inc.. (Attachments: # 1 Exhibit A)(Devlin, Timothy) (Entered: 02/25/2020) (Exhibit A) (1)
Feb 21, 2020 505 Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding proposed schedule. (Devlin, Timothy) (Entered: 02/21/2020) (4)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Main Document) (4)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 1) (30)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 2) (30)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 3) (30)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 4) (30)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 5) (30)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 6) (5)
Feb 19, 2020 504 Letter to The Honorable Christopher J. Burke from Timothy Devlin - re 500 Oral Order,,,,,,,,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Devlin, Timothy) (Entered: 02/19/2020) (Exhibit 7) (30)
Feb 13, 2020 503 Official Transcript of telephone status conference held on February 10, 2020 before Judge Burke. Court Reporter/Transcriber Valerie Gunning,Email: Valerie_Gunning@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 3/5/2020. Redacted Transcript Deadline set for 3/16/2020. Release of Transcript Restriction set for 5/13/2020. (vjg) (Entered: 02/13/2020) (44)
Feb 11, 2020 500 ORAL ORDER: The Court, having considered Defendants' request to stay the case as to certain patents in-suit, having considered the parties' briefing, (D.I. 494; D.I. 495; D.I. 499), having heard oral argument, and having considered the three stay-related factors, HEREBY ORDERS as follows: (1) The parties agree that the case should be stayed as to the '468 patent and as to claims 18-19 of the '013 patent. (D.I. 494 at 2 n.2) And with regard to Defendants' request to stay proceedings as to the '435 patent, Plaintiff has not provided any contrary argument specific to that patent. (D.I. 495) Thus, the case will be STAYED as to these patents/claims. (2) With regard to the parties' dispute as to whether to also stay the case as to claims 6, 9, 17 and 20 of the '013 patent, the Court HEREBY GRANTS Defendants' request for such a stay as well. In terms of the simplification of issues factor, what the Court knows about the status of the '013 patent inter partes reexamination proceeding is only that these four claims currently stand rejected at the United States Patent and Trademark Office ("PTO"). It could be, as Plaintiff's counsel suggests in its letter, (D.I. 495 at 1), that if the Court had more information about the substance of that reexamination proceeding, and about certain related inter partes review proceedings, it might conclude that there is reason to allow the case to proceed at least as to claim 20 (even though claim 20 currently stands rejected at the PTO). But the Court was not presented with such a record. (3) Moreover, the Court can see how a stay as to these claims will help simplify what is otherwise a fairly substantial patent case that includes multiple additional patents in-suit, as it will avoid the need for, inter alia, claim construction proceedings, expert reports, expert discovery, and summary judgment as to this patent. And in terms of undue prejudice, the fact that the '013 patent expired in 2019 is also meaningful because, even if the claims eventually do survive the reexamination proceeding, then money damages should be sufficient to compensate Plaintiff for any past infringement. (4) Lastly, the Court notes that it is sympathetic to Plaintiff's arguments that it has faced an exceedingly long road in moving forward with its infringement case. To the extent possible, in making decisions about how quickly and efficiently the case should move forward hereafter as to the non-stayed patent/claims, the Court will take these arguments into account. Ordered by Judge Christopher J. Burke on 2/11/2020. (mlc) (Entered: 02/11/2020) (0)
Feb 11, 2020 501 ORAL ORDER: The Court, having considered Defendants' request to file an early summary judgment motion as to the '591 patent, having considered the briefing, (D.I. 494, 495, 499), and having heard oral argument, HEREBY DENIES the request. To be sure, Defendants make a cogent argument as to why, with regard to this one patent-in-suit, it could be efficient to take up summary judgment early. But taking into account the breadth of this Court's docket overall, and in light of the fact that such a motion, even if granted, will not be entirely (or near-entirely) case dispositive, the Court cannot justify adding in more process early in the case schedule. Ordered by Judge Christopher J. Burke on 2/11/2020. (mlc) (Entered: 02/11/2020) (0)
Feb 11, 2020 502 ORAL ORDER: IT IS HEREBY ORDERED that the parties shall meet and confer and discuss, in person and/or by telephone, each of the matters listed on Judge Burke's Case Management Checklist ("Checklist"). By no later than February 21, 2020, the parties shall jointly file the following: (i) a copy of the Checklist, indicating the names of Lead Counsel and Delaware Counsel for each party; (ii) a proposed Scheduling Order, which is consistent with Judge Burke's "Rule 16 Scheduling Order - Patent" up through and including paragraph number 16 (i.e., regarding the portions of the case schedule leading up to but not including the case dispositive motion stage of the case) and that is consistent with paragraphs 19-25 of Judge Connolly's "Patent Case Form Scheduling Order for Cases Where Infringement is Alleged" (i.e., regarding the portions of the case schedule from the case dispositive motion stage through trial); and (iii) a letter, not to exceed three pages, that contains the following: (a) a description of what this case is about; (b) the parties' positions regarding any disputes in the proposed Scheduling Order, and (c) a list of the three most significant topics (other than Scheduling Order disputes) discussed during the parties' review of the Checklist items, along with a brief description as to what was discussed as to those topics. Thereafter, the Court may schedule a Case Management Conference/Rule 16 Scheduling Conference to be held with Judge Burke. The Checklist and both Scheduling Orders can be found on Judge Burke's/Judge Connolly's portions of the District Court's website. Ordered by Judge Christopher J. Burke on 2/11/2020. (mlc) (Entered: 02/11/2020) (0)
Feb 7, 2020 499 Letter to The Honorable Christopher J. Burke from Karen E. Keller - re 495 Letter. (Keller, Karen) (Entered: 02/07/2020) (3)
Feb 6, 2020 497 MOTION for Pro Hac Vice Appearance of Attorney J.C. Rozendaal, Byron L. Pickard, Michael E. Joffre, Jean Paul Y. Nagashima, Anna G. Phillips, and William H. Milliken - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Hoeschen, Nathan) (Entered: 02/06/2020) (8)
Feb 6, 2020 498 MOTION for Pro Hac Vice Appearance of Attorney Cook Alciati - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) (Entered: 02/06/2020) (3)
Feb 3, 2020 495 Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding response to Defendants' letter of January 27, 2020 - re 491 Order Setting Teleconference,,,,,,, 494 Letter. (Devlin, Timothy) (Entered: 02/03/2020) (5)
Feb 3, 2020 496 EXHIBIT re 495 Letter (Exhibits 1 and 2) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 2)(Devlin, Timothy) (Entered: 02/03/2020) (Main Document) (4)
Feb 3, 2020 496 EXHIBIT re 495 Letter (Exhibits 1 and 2) by Steuben Foods, Inc.. (Attachments: # 1 Exhibit 2)(Devlin, Timothy) (Entered: 02/03/2020) (Exhibit 2) (30)
Jan 27, 2020 494 Letter to The Honorable Christopher J. Burke from Karen E. Keller - re 491 Order Setting Teleconference,,,,,,,. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3)(Keller, Karen) (Entered: 01/27/2020) (Main Document) (5)
Jan 27, 2020 494 Letter to The Honorable Christopher J. Burke from Karen E. Keller - re 491 Order Setting Teleconference,,,,,,,. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3)(Keller, Karen) (Entered: 01/27/2020) (Tab 1) (14)
Jan 27, 2020 494 Letter to The Honorable Christopher J. Burke from Karen E. Keller - re 491 Order Setting Teleconference,,,,,,,. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3)(Keller, Karen) (Entered: 01/27/2020) (Tab 2) (10)
Jan 27, 2020 494 Letter to The Honorable Christopher J. Burke from Karen E. Keller - re 491 Order Setting Teleconference,,,,,,,. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3)(Keller, Karen) (Entered: 01/27/2020) (Tab 3) (13)
Jan 24, 2020 493 Order (2)
Docket Text: ORDER granting D.I. [492] Unopposed MOTION for Extension of Time to Extend Deadlines -. Signed by Judge Christopher J. Burke on 1/24/2020. (dlb) 494 Filed & Entered: 01/27/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Karen E. Keller - re [491] Order Setting Teleconference,,,,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3)(Keller, Karen) 495 Filed & Entered: 02/03/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding response to Defendants' letter of January 27, 2020 - re [491] Order Setting Teleconference,,,,,,, [494] Letter. (Devlin, Timothy) 496 Filed & Entered: 02/03/2020 Exhibit to a Document Docket Text: EXHIBIT re [495] Letter (Exhibits 1 and 2) by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 2)(Devlin, Timothy) 497 Filed & Entered: 02/06/2020Terminated: 02/07/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney J.C. Rozendaal, Byron L. Pickard, Michael E. Joffre, Jean Paul Y. Nagashima, Anna G. Phillips, and William H. Milliken - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Hoeschen, Nathan) 498 Filed & Entered: 02/06/2020Terminated: 02/07/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Cook Alciati - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) Filed & Entered: 02/07/2020 SO ORDERED Docket Text: SO ORDERED D.I. [498] MOTION for Pro Hac Vice Appearance of Attorney Cook Alciati filed by Steuben Foods, Inc., and D.I. [497] MOTION for Pro Hac Vice Appearance of Attorney J.C. Rozendaal, Byron L. Pickard, Michael E. Joffre, Jean Paul Y. Nagashima, Anna G. Phillips, and William H. Milliken filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Ordered by Judge Christopher J. Burke on 2/7/2020. (dlb) 499 Filed & Entered: 02/07/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Karen E. Keller - re [495] Letter. (Keller, Karen) Filed & Entered: 02/10/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney William Cook Alciati for Steuben Foods, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd) Filed & Entered: 02/10/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney J.C. Rozendaal for Shibuya Hoppmann Corporation added for electronic noticing. Pursuant to Local Rule 83.5 (d), Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (sam) Filed & Entered: 02/10/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney William H. Milliken, Anna G. Phillips, Jean Paul Y. Nagashima, Michael E. Joffre, and Byron L. Pickard for Shibuya Hoppmann Corporation added for electronic noticing. Pursuant to Local Rule 83.5 (d), Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (sam) Filed: 02/10/2020 Entered: 02/11/2020 Telephone Conference Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Status teleconference held on 2/10/2020. The Court heard arguments from both parties regarding the parties' case status letters. (D.I. 494, 495, 499; see also D.I. 491) The Court took the matters under advisement. (Court Reporter Valerie Gunning. Clerk: A. Schwerin) APPEARANCES: T. Devlin, W. Cook Alciati and C. Avigliano and for Plaintiff; K. Keller and J.C. Rozendaal for Defendants. (mlc) 500 Filed & Entered: 02/11/2020 Oral Order Docket Text: ORAL ORDER: The Court, having considered Defendants' request to stay the case as to certain patents in-suit, having considered the parties' briefing, (D.I. 494; D.I. 495; D.I. 499), having heard oral argument, and having considered the three stay-related factors, HEREBY ORDERS as follows: (1) The parties agree that the case should be stayed as to the '468 patent and as to claims 18-19 of the '013 patent. (D.I. 494 at 2 n.2) And with regard to Defendants' request to stay proceedings as to the '435 patent, Plaintiff has not provided any contrary argument specific to that patent. (D.I. 495) Thus, the case will be STAYED as to these patents/claims. (2) With regard to the parties' dispute as to whether to also stay the case as to claims 6, 9, 17 and 20 of the '013 patent, the Court HEREBY GRANTS Defendants' request for such a stay as well. In terms of the simplification of issues factor, what the Court knows about the status of the '013 patent inter partes reexamination proceeding is only that these four claims currently stand rejected at the United States Patent and Trademark Office ("PTO"). It could be, as Plaintiff's counsel suggests in its letter, (D.I. 495 at 1), that if the Court had more information about the substance of that reexamination proceeding, and about certain related inter partes review proceedings, it might conclude that there is reason to allow the case to proceed at least as to claim 20 (even though claim 20 currently stands rejected at the PTO). But the Court was not presented with such a record. (3) Moreover, the Court can see how a stay as to these claims will help simplify what is otherwise a fairly substantial patent case that includes multiple additional patents in-suit, as it will avoid the need for, inter alia, claim construction proceedings, expert reports, expert discovery, and summary judgment as to this patent. And in terms of undue prejudice, the fact that the '013 patent expired in 2019 is also meaningful because, even if the claims eventually do survive the reexamination proceeding, then money damages should be sufficient to compensate Plaintiff for any past infringement. (4) Lastly, the Court notes that it is sympathetic to Plaintiff's arguments that it has faced an exceedingly long road in moving forward with its infringement case. To the extent possible, in making decisions about how quickly and efficiently the case should move forward hereafter as to the non-stayed patent/claims, the Court will take these arguments into account. Ordered by Judge Christopher J. Burke on 2/11/2020. (mlc) 501 Filed & Entered: 02/11/2020 Oral Order Docket Text: ORAL ORDER: The Court, having considered Defendants' request to file an early summary judgment motion as to the '591 patent, having considered the briefing, (D.I. 494, 495, 499), and having heard oral argument, HEREBY DENIES the request. To be sure, Defendants make a cogent argument as to why, with regard to this one patent-in-suit, it could be efficient to take up summary judgment early. But taking into account the breadth of this Court's docket overall, and in light of the fact that such a motion, even if granted, will not be entirely (or near-entirely) case dispositive, the Court cannot justify adding in more process early in the case schedule. Ordered by Judge Christopher J. Burke on 2/11/2020. (mlc) 502 Filed & Entered: 02/11/2020 Oral Order Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall meet and confer and discuss, in person and/or by telephone, each of the matters listed on Judge Burke's Case Management Checklist ("Checklist"). By no later than February 21, 2020, the parties shall jointly file the following: (i) a copy of the Checklist, indicating the names of Lead Counsel and Delaware Counsel for each party; (ii) a proposed Scheduling Order, which is consistent with Judge Burke's "Rule 16 Scheduling Order - Patent" up through and including paragraph number 16 (i.e., regarding the portions of the case schedule leading up to but not including the case dispositive motion stage of the case) and that is consistent with paragraphs 19-25 of Judge Connolly's "Patent Case Form Scheduling Order for Cases Where Infringement is Alleged" (i.e., regarding the portions of the case schedule from the case dispositive motion stage through trial); and (iii) a letter, not to exceed three pages, that contains the following: (a) a description of what this case is about; (b) the parties' positions regarding any disputes in the proposed Scheduling Order, and (c) a list of the three most significant topics (other than Scheduling Order disputes) discussed during the parties' review of the Checklist items, along with a brief description as to what was discussed as to those topics. Thereafter, the Court may schedule a Case Management Conference/Rule 16 Scheduling Conference to be held with Judge Burke. The Checklist and both Scheduling Orders can be found on Judge Burke's/Judge Connolly's portions of the District Court's website. Ordered by Judge Christopher J. Burke on 2/11/2020. (mlc) 503 Filed & Entered: 02/13/2020 Transcript Docket Text: Official Transcript of telephone status conference held on February 10, 2020 before Judge Burke. Court Reporter/Transcriber Valerie Gunning,Email: Valerie_Gunning@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 3/5/2020. Redacted Transcript Deadline set for 3/16/2020. Release of Transcript Restriction set for 5/13/2020. (vjg) 504 Filed & Entered: 02/19/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Timothy Devlin - re [500] Oral Order,,,,,,,,,,. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Devlin, Timothy) 505 Filed & Entered: 02/21/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding proposed schedule. (Devlin, Timothy) 506 Filed & Entered: 02/25/2020 Order Setting Scheduling Conference Docket Text: Oral Order Setting Telephonic Case Management/Scheduling Conference: A Case Management/Scheduling Conference is set for 3/10/2020 at 01:30 PM before Judge Christopher J. Burke. Counsel for Plaintiff shall initiate the call. Ordered by Judge Christopher J. Burke on 2/25/2020. (dlb) 507 Filed & Entered: 02/25/2020 Proposed Order Docket Text: PROPOSED ORDER SCHEDULING ORDER re [505] Letter by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A)(Devlin, Timothy) 508 Filed & Entered: 02/26/2020 Exhibit to a Document Docket Text: EXHIBIT re [505] Letter -Case Management Checklist by Steuben Foods, Inc.. (Devlin, Timothy) 509 Filed & Entered: 03/06/2020 Order Docket Text: ORDER: The referral to Magistrate Judge Christopher J. Burke under 28 U.S.C. § 636(b) is withdrawn as to claim construction only. The case remains referred to Magistrate Judge Burke for all other pretrial matters up to and including expert discovery matters (but not summary judgment motions, Daubert motions, or pre-trial motions in limine ). The parties shall comply with the claim construction procedures and briefing requirements set forth in Judge Connolly's patent form scheduling order on his website. Signed by Judge Colm F. Connolly on 3/6/2020. (nmf) 510 Filed & Entered: 03/09/2020Terminated: 03/11/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Robert E. Niemeier - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Hoeschen, Nathan) Filed & Entered: 03/10/2020 Scheduling Conference Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Case Management/Scheduling Conference held on 3/10/2020. The Court gave the parties key dates for scheduling and instructed counsel for Plaintiff to submit a revised proposed scheduling order by no later than close of business on Friday which incorporates the dates and instructions re: claim construction. (Clerk, Benyo) APPEARANCES: T. Devlin, C. Alciati for Plaintiff; K. Keller, J.C. Rozendaal for Defendants. (Court Reporter Stacy Ingram (Hawkins)) (dlb) Filed & Entered: 03/11/2020 SO ORDERED Docket Text: SO ORDERED D.I. [510] MOTION for Pro Hac Vice Appearance of Attorney Robert E. Niemeier filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Ordered by Judge Christopher J. Burke on 3/11/2020. (dlb) 511 Filed & Entered: 03/13/2020 Proposed Order Docket Text: PROPOSED ORDER Scheduling Order by Steuben Foods, Inc.. (Devlin, Timothy) Filed & Entered: 03/16/2020 Case Referred to Mediation Docket Text: CASE REFERRED to Magistrate Judge Sherry R. Fallon for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak) 512 Filed & Entered: 03/16/2020 Scheduling Order Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 11/13/2020. Opening Expert Reports due by 1/29/2021. Rebuttal Expert Reports due by 2/26/2021. Status Report due by 9/23/2020. Dispositive Motions due by 6/4/2021. Claim Construction Opening Brief due by 5/22/2020. Claim Construction Answering Brief due by 6/19/2020. Claim Construction Reply Brief due by 7/8/2020. Claim Construction Surreply Brief due by 7/15/2020. Joint Claim Construction Brief due by 7/22/2020. A Markman Hearing is set for 8/20/2020 at 10:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Pretrial Conference is set for 11/10/2021 at 04:00 PM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial is set for 11/15/2021 at 09:30 AM in Courtroom 4B before Judge Colm F. Connolly. Please see Order for further details and deadlines. Signed by Judge Christopher J. Burke on 3/16/2020. (dlb) 513 Filed & Entered: 03/18/2020 Order Setting Teleconference Docket Text: ORDER Setting Teleconference: plaintiffs counsel shall initiate the call. A Telephone Conference is set for 4/6/2020 at 02:30 PM before Judge Sherry R. Fallon to discuss ADR. Signed by Judge Sherry R. Fallon on 3/18/2020. (lih) Filed & Entered: 03/23/2020 Oral Order Docket Text: ORAL ORDER- re [513] Order Setting Teleconference. The court will use an AT&T teleconferencing system for this call. The instructions are as follows: dial-in number- 8882733658; access code- 4305895 followed by the pound sign (#). Ordered by Judge Sherry R. Fallon on 3/23/2020. (lih) Filed & Entered: 03/24/2020 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney Robert E. Niemeier for HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak) Filed & Entered: 04/06/2020 Oral Order Docket Text: ORAL ORDER- Due to a conflict with the courts calendar, IT IS HEREBY ORDERED that the teleconference set in this matter for today is CANCELLED. Ordered by Judge Sherry R. Fallon on 4/6/2020. (lih) Filed: 05/08/2020 Entered: 05/11/2020 Motions No Longer Referred Docket Text: Motions No Longer Referred: [517] MOTION for Claim Construction , [516] MOTION for Claim Construction (nmf) 514 Filed & Entered: 05/08/2020 Letter Docket Text: Letter to Honorable Christopher J. Burke from Timothy Devlin regarding Update Of Certain Events Since Feb. 1, 2020 Oral Order. (Devlin, Timothy) 515 Filed & Entered: 05/08/2020 Claim Construction Chart Docket Text: CLAIM Construction Chart by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A - '188 Patent, # (2) Exhibit B - '591 Patent, # (3) Exhibit C - '985 Patent)(Devlin, Timothy) 516 Filed & Entered: 05/08/2020Terminated: 09/01/2020 Motion for Miscellaneous Relief Docket Text: MOTION for Claim Construction - filed by Steuben Foods, Inc.(Devlin, Timothy) Modified on 5/11/2020 (nmf). 517 Filed & Entered: 05/08/2020Terminated: 09/01/2020 Motion for Miscellaneous Relief Docket Text: MOTION for Claim Construction - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.(Keller, Karen) Modified on 5/11/2020 (nmf). 518 Filed & Entered: 05/19/2020 Oral Order Docket Text: ORAL ORDER: The Court, having reviewed Plaintiff's May 8, 2020 letter (D.I. 514), notes that therein, Plaintiff indicates a desire to move to lift the stay in the case as to at least the '468 patent and claims 18-19 of the '013 patent, citing changed circumstances that have occurred since the Court's prior stay decision, (D.I. 500). To that end, the Court ORDERS as follows: (1) Plaintiff may file a motion to lift the stay at any time. If it does so, its opening letter brief shall be no more than five single-spaced pages. Defendants' answering letter brief shall be no more than seven single-spaced pages and shall be filed no later than 10 days after submission of the opening letter brief. Plaintiff's reply letter brief shall be no longer than two single-spaced pages and shall be filed no later than five days after submission of the answering letter brief.; (2) To the extent that Plaintiff has developed proposals that it believes would balance the Court's desire to narrow a complex case with [Plaintiffs] rights[,] (D.I. 514 at 2), it can include those proposals in the briefing submitted with its motion. Ordered by Judge Christopher J. Burke on 5/19/2020. (dlb) 519 Filed & Entered: 05/19/2020Terminated: 05/21/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Olivia E. Marbutt - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) Filed & Entered: 05/21/2020 SO ORDERED Docket Text: SO ORDERED D.I. [519] MOTION for Pro Hac Vice Appearance of Attorney Olivia E. Marbutt filed by Steuben Foods, Inc. Ordered by Judge Christopher J. Burke on 5/21/2020. (dlb) 520 Filed & Entered: 05/22/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding lifting the stay - re [500] Oral Order,,,,,,,,,, [518] Oral Order,,,,. (Attachments: # (1) Exhibit 1)(Devlin, Timothy) 521 Filed & Entered: 05/22/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Food, Inc.'s Opening Markman Brief filed by Steuben Foods, Inc..(Devlin, Timothy) 522 Filed & Entered: 06/01/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding response to plaintiff Steubens letter of May 22, 2020 - re [520] Letter. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Keller, Karen) 523 Filed & Entered: 06/08/2020 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding response to Defendants' letter of June 1, 2020 re: lifting the stay - re [500] Oral Order,,,,,,,,,, [522] Letter, [518] Oral Order,,,,. (Attachments: # (1) Exhibit A)(Devlin, Timothy) 524 Filed & Entered: 06/10/2020Terminated: 07/13/2020 Motion for Miscellaneous Relief Docket Text: MOTION Regarding the Court's Stay Order re [500] Oral Order,,,,,,,,,, [520] Letter, [518] Oral Order,,,, [523] Letter, - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) 525 Filed & Entered: 07/13/2020 Oral Order Docket Text: ORAL ORDER: The Court, having reviewed Plaintiff's motion to lift (or "revisit") the partial stay in place in this case ("Motion"), (D.I. [524]), and the briefing related thereto, (D.I. 520; D.I. 522; D.I. 523), and having considered the relevant standard (i.e., whether "circumstances have changed such that the court's reasons for imposing [that] stay no longer exist or are inappropriate"), see Elm 3DS Innovations, LLC v. Samsung Elecs. Co., Civil Action No. 14-1430-LPS-CJB, 2018 WL 1061370, at *1 (D. Del. Feb. 26, 2018) (internal quotation marks, alterations and citation omitted), and having considered the three stay-related factors, hereby ORDERS that the Motion is DENIED. Plaintiff puts forward a case narrowing proposal, by which it seeks a lifting of the stay as to the '013 patent (and agrees to drop claims from the other two patents-in-suit that are currently stayed, as well as claims from another asserted patent, but only if its Motion is granted). (D.I. 520 at 1) But as to the '013 patent, events occurring since the Court's February 11, 2020 stay order, (D.I. 500), do not suggest changed circumstances that warrant revising the decision as to whether that patent should be now be actively litigated in this Court. First, although the IPR directed to claims 18 and 19 of the '013 patent has been remanded, the remand was not on grounds directly relating to whether the claims are invalid (the PTAB had previously determined, via a Final Written Decision, that they were invalid). (D.I. 522 at 2-3) Nor does Plaintiff explain why the fact that the claims will now be subject to a "narrower claim construction standard" means that this will "increase [Plaintiff's] chances of prevailing." (D.I. 520 at 3; D.I. 522 at 3-4) Second, the PTAB's issuance of a non-final office action regarding the reexamination of the '013 patent nevertheless still means that the claims at issue stand rejected in the reexamination. (D.I. 522 at 4-5) The Court recognizes Plaintiff's point that, in light of the PTAB's recent decisions, the '013 patent will likely be at issue in the PTAB for another long stretch. But the possibility of two trials in this case (if the PTAB ultimately changed course and found the '013 patent's challenged claims to be valid) was always present. (Id. at 4) The key point is that based on the current state of affairs in the PTAB, the likelihood is still that those claims will ultimately not emerge, and so working on them at the District Court level invites waste of the parties' and the Court's resources. For these reasons and for others set out in the prior Feb. 11, 2020 Order, the Court DENIES the Motion. Ordered by Judge Christopher J. Burke on 7/13/2020. (mlc) 526 Filed & Entered: 07/22/2020 Joint Claim Construction Brief Docket Text: JOINT CLAIM CONSTRUCTION BRIEF filed by Steuben Foods, Inc.. (Devlin, Timothy) 527 Filed & Entered: 07/22/2020 Appendix Docket Text: Joint APPENDIX re [526] Joint Claim Construction Brief by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1-10, # (2) Exhibit 11-19, # (3) Exhibit A-T)(Devlin, Timothy) Filed & Entered: 07/30/2020 Oral Order Docket Text: ORAL ORDER: The Markman Hearing set for 8/20/2020 at 10:00 a.m. shall be held by telephone. Counsel for the parties shall coordinate the call and email the dial-in information to the court. Ordered by Judge Colm F. Connolly on 7/30/2020. (nmf) 528 Filed & Entered: 08/03/2020 Notice of Service Docket Text: NOTICE OF SERVICE of 1. Defendant Shibuya Kogyo Co., Ltd.s Response to Plaintiff Steuben Foods, Inc.s Third Set of Interrogatories (Nos. 8-11) and 2. Defendant HP Hood LLCs Response to Plaintiff Steuben Foods, Inc.s Third Set of Interrogatories (Nos. 7-11) filed by HP Hood LLC, Shibuya Kogyo Co., Ltd..(Keller, Karen) 529 Filed & Entered: 08/07/2020 Letter Docket Text: Joint Letter to The Honorable Colm F. Connolly from Timothy Devlin regarding submission of the Amended Joint Claim Construction Chart - re [515] Claim Construction Chart, [512] Scheduling Order,,,. (Attachments: # (1) Amended Joint Claim Construction Chart, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Devlin, Timothy) Filed & Entered: 08/19/2020 Oral Order Docket Text: ORAL ORDER: The Court is considering construing the corresponding structure for the terms "means for aseptically disinfecting the plurality of bottles" and "means for aseptically disinfecting the plurality of bottles including the plurality of nozzles" as follows: sterilant applicator apparatuses for applying sterilant such as hydrogen peroxide or oxonia or any other suitable aseptic sterilant to the exterior and interior of the bottles; sterilant removal stations that remove sterilant from the interior and exterior of the bottles by applying hot sterile air to the bottle interiors and exteriors; and a control system." The parties should be prepared to inform the Court at the outset of tomorrow's teleconference whether they would agree to such a construction. Ordered by Judge Colm F. Connolly on 8/19/2020. (nmf) Filed & Entered: 08/20/2020 Markman Hearing Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Markman Hearing held on 8/20/2020. (Court Reporter V. Gunning.) (nmf) Filed & Entered: 08/20/2020 Oral Order Docket Text: ORAL ORDER: Counsel shall file their joint proposed claim construction order reflecting the Court's rulings on or before August 27, 2020. Ordered by Judge Colm F. Connolly on 8/20/2020. (nmf) 530 Filed & Entered: 08/27/2020 Proposed Order Docket Text: Joint PROPOSED ORDER - Claim Construction Order re Oral Order, Markman Hearing, [526] Joint Claim Construction Brief by Steuben Foods, Inc.. (Devlin, Timothy) 531 Filed & Entered: 09/01/2020 Order Docket Text: CLAIM CONSTRUCTION ORDER re [530] Proposed Order filed by Steuben Foods, Inc. Signed by Judge Colm F. Connolly on 9/1/2020. (nmf) 532 Filed & Entered: 09/18/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Notice of Rule 30(b)(6) Deposition Upon Oral Examination (Defendants Shibuya Hoppman Corporation and Shibuya Kogyo Co., Ltd.); and (2) Notice of Rule 30(b)(6) Deposition Upon Oral Examination (Defendant HP Hood LLC) filed by Steuben Foods, Inc..(Devlin, Timothy) 533 Filed & Entered: 09/18/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Fourth Set of Interrogatories to Defendant HP Hood LLC filed by Steuben Foods, Inc..(Devlin, Timothy) 534 Filed & Entered: 09/22/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Notices of Deposition Upon Oral Examination Pursuant to F.R.C.P. 26 and 30 of (1) Mike Suever; (2) Lee Baker; (3) Bryan Larrick; and (4) Jeff Andrews filed by Steuben Foods, Inc..(Devlin, Timothy) Filed & Entered: 09/25/2020 SO ORDERED Docket Text: SO ORDERED D..I. [536] Joint MOTION for Extension of Time to Modify Scheduling Order filed by Steuben Foods, Inc. ( Fact Discovery to be completed by 12/7/2020; Opening Expert Reports due by 2/11/2021; Rebuttal Expert Reports due by 3/11/2021. Ordered by Judge Christopher J. Burke on 9/25/2020. (dlb) 535 Filed & Entered: 09/25/2020 Status Report Docket Text: Joint STATUS REPORT - Interim Status Report by Steuben Foods, Inc.. (Devlin, Timothy) 536 Filed & Entered: 09/25/2020Terminated: 09/25/2020 Motion for Extension of Time Docket Text: Joint MOTION for Extension of Time to Modify Scheduling Order - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) 537 Filed & Entered: 09/30/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendants' Second Set of Interrogatories (Nos. 7-14) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 538 Filed & Entered: 09/30/2020Terminated: 10/09/2020 Motion for Leave to Appear Pro Hac Vice Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Deirdre M. Wells - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Hoeschen, Nathan) 539 Filed & Entered: 10/02/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendants Supplemental Identification of Prior Art filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) Filed & Entered: 10/09/2020 SO ORDERED Docket Text: SO ORDERED D.I. [538] MOTION for Pro Hac Vice Appearance of Attorney Deirdre M. Wells filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Ordered by Judge Christopher J. Burke on 10/9/2020. (dlb) 540 Filed & Entered: 10/09/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendants Joint Notice of Deposition to Plaintiff Steuben Foods, Inc. Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 541 Filed & Entered: 10/13/2020 Notice of Service Docket Text: NOTICE OF SERVICE of 1. Subpoena to Testify at the Deposition in a Civil Action to Tom Kroll and 2. Subpoena to Testify at the Deposition in a Civil Action to Jeffrey Sokal filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) 542 Filed & Entered: 10/15/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Fourth Set of Interrogatories to Defendant Shibuya Kogyo Co., Ltd. filed by Steuben Foods, Inc..(Devlin, Timothy) 543 Filed & Entered: 10/19/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Disclosure of Asserted Claims and Final Infringement Contentions to Defendants Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., and HP Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) 544 Filed & Entered: 10/19/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Objections to Plaintiff Steuben Foods, Inc.'s Fourth Set of Interrogatories (Nos. 12-13) filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 545 Filed & Entered: 10/20/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Subpoena Duces Tecum with Exhibit A to Gehl Foods, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) 546 Filed & Entered: 10/21/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Objections and Responses to Plaintiffs 30(b)(6) Notice of Deposition filed by HP Hood LLC.(Hoeschen, Nathan) 547 Filed & Entered: 10/23/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Subpoena to Testify at a Deposition in a Civil Action directed to Daniel Newitt filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) 548 Filed & Entered: 10/28/2020 Stipulation Docket Text: STIPULATION Regarding Designation of Certain Confidential Information as "Outside Attorneys' Eyes Only" and [Proposed Order] by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) 549 Filed & Entered: 10/29/2020 SO ORDERED Docket Text: SO ORDERED [548] Stipulation REGARDING DESIGNATION OF CERTAIN CONFIDENTIAL INFORMATION AS OUTSIDE ATTORNEYS EYES ONLY. Signed by Judge Christopher J. Burke on 10/28/2020. (dlb) 550 Filed & Entered: 10/30/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Second Set of Requests for the Production of Documents and Things (Nos. 89-99) to Defendant HP Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) 551 Filed & Entered: 11/02/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Steuben Foods, Inc.'s Objections and Responses to Defendants' Joint Notice of Deposition to Plaintiff Steuben Foods, Inc., Pursuant to Federal Rule of Civil Procedure 30(b)(6); and (2) Notice of Deposition Upon Oral Examination of James Marcinelli filed by Steuben Foods, Inc..(Devlin, Timothy) 552 Filed & Entered: 11/04/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Responses to Defendants' Second Set of Interrogatories (Nos. 7-14) filed by Steuben Foods, Inc..(Devlin, Timothy) 553 Filed & Entered: 11/04/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Defendants' First Joint Set of Requests for Production (Nos. 1-12) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) 554 Filed & Entered: 11/06/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Steuben Foods, Inc.'s Fifth Set of Interrogatories to Defendant Shibuya Kogyo Co., Ltd.; (2) Steuben Foods, Inc.'s Fifth Set of Interrogatories to Defendant HP Hood, LLC; and (3) Steuben Foods, Inc.'s Third Set of Requests for the Production of Documents and Things (No. 101) to Defendant HP Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) 555 Filed & Entered: 11/10/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Subpoena to Testify at a Deposition in a Civil Action direct to Thomas Taggart filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 556 Filed & Entered: 11/12/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Amended Notice of Rule 30(b)(6) Deposition Upon Oral Examination of Defendant H.P. Hood, LLC filed by Steuben Foods, Inc..(Devlin, Timothy) 557 Filed & Entered: 11/16/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendant Shibuya Kogyo Co., Ltd.'s Response to Plaintiff Steuben Foods, Inc.'s Fourth Set of Interrogatories (No. 12) filed by Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 558 Filed & Entered: 11/16/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Amended Initial Disclosures filed by Steuben Foods, Inc..(Devlin, Timothy) 559 Filed & Entered: 11/17/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Document Subpoena Directed to Leslie Bookoff (with Exhibit A); and (2) Plaintiff's Deposition Subpoena Directed to Leslie Bookoff filed by Steuben Foods, Inc..(Devlin, Timothy) 560 Filed & Entered: 11/17/2020 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Brian Manka on November 23, 2020 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 561 Filed & Entered: 11/19/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Supplemental Response to Plaintiff Steuben Foods, Inc.'s Third Set of Interrogatories (Nos. 7-11) filed by HP Hood LLC.(Hoeschen, Nathan) 562 Filed & Entered: 11/23/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Plaintiff's Deposition Subpoena Directed to James Walsh filed by Steuben Foods, Inc..(Devlin, Timothy) 563 Filed & Entered: 11/23/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Supplemental Responses to Defendants' Second Set of Interrogatories (Nos. 7-14) filed by Steuben Foods, Inc..(Devlin, Timothy) 564 Filed & Entered: 11/24/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendant Shibuya Kogyo Co., Ltd.'s Supplemental Response to Plaintiff Steuben Foods, Inc.'s Third Set of Interrogatories (Nos. 8-11) filed by Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 565 Filed & Entered: 11/24/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendants Shibuya Hoppmann Corporation and Shibuya Kogyo Company Limited's Objections and Responses to Plaintiffs 30(b)(6) Notice of Deposition filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 566 Filed & Entered: 11/30/2020 Notice of Service Docket Text: NOTICE OF SERVICE of HP Hood LLC's Response to Steuben Foods, Inc.'s Second Set of Requests for Production of Documents and Things (Nos. 89-99) filed by HP Hood LLC.(Hoeschen, Nathan) 567 Filed & Entered: 11/30/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendants' Disclosure of Final Invalidity Contentions (2) Defendants' Supplemental Identification of Prior Art (3) Defendants' Disclosure of Final Non-Infringement Contentions filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 568 Filed & Entered: 12/04/2020 Stipulation Docket Text: STIPULATION to Modify Scheduling Order re SO ORDERED,, Set Scheduling Order Deadlines, by Steuben Foods, Inc.. (Devlin, Timothy) Filed & Entered: 12/07/2020 SO ORDERED Docket Text: SO ORDERED D.I. [568] Stipulation for an 11-day extension of the Close of Discovery for the sole purpose of allowing already agreed upon depositions to proceed between December 7, 2020 and December 17, 2020. All other deadlines would remain the same. Ordered by Judge Christopher J. Burke on 12/7/2020. (dlb) 569 Filed & Entered: 12/07/2020 Notice of Service Docket Text: NOTICE OF SERVICE of Steuben Foods, Inc.'s Responses to Defendants' First Joint Set of Requests for Production (Nos. 1-12) filed by Steuben Foods, Inc..(Devlin, Timothy) 570 Filed & Entered: 12/07/2020 Notice of Service Docket Text: NOTICE OF SERVICE of 1. HP Hood LLC's Amended Rule 26(a) Initial Disclosures 2. Defendant HP Hood LLC's Response to Plaintiff Steuben Foods, Inc.'s Fifth Set of Interrogatories (Nos. 14-17) 3. Defendant HP Hood LLC's Responses to Plaintiff Steuben Foods, Inc.'s First and Second Sets of Interrogatories (Nos. 2 and 4) 4. HP Hood LLC's Response to Steuben Foods, Inc.'s Third Set of Requests for Production of Documents and Things (No. 101) 5. Defendant Shibuya Hoppmann Corporation's Second Supplemental Response to Plaintiff Steuben Food, Inc.'s Second Set of Interrogatories (No. 11) 6. Defendant Shibuya Kogyo Co., Ltd.'s Second Supplemental Response to Plaintiff Steuben Foods, Inc.'s Second Set of Interrogatories (No. 6) 7. Defendant Shibuya Kogyo Co., Ltd.'s Response to Plaintiff Steuben Foods, Inc.'s Fifth Set of Interrogatories (No. 13) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 571 Filed & Entered: 12/08/2020 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Steuben Foods, Inc.'s Supplemental Responses to Defendant Shibuya Hoppmann Corporation's First Set of Interrogatories (Nos. 1-6); and (2) Steuben Foods, Inc.'s Supplemental Responses to Defendants' Second Set of Interrogatories (Nos. 7-14) filed by Steuben Foods, Inc..(Devlin, Timothy) 572 Filed & Entered: 01/08/2021 Notice of Service Docket Text: NOTICE OF SERVICE of 1. Defendant Shibuya Kogyo Co., Ltd.'s Supplemental Response to Plaintiff Steuben Food, Inc.'s Fourth Set of Interrogatories (No. 12) 2. Defendant HP Hood LLC's Supplemental Responses to Plaintiff Steuben Foods, Inc.'s Fifth Set of Interrogatories (Nos. 15 and 17) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Keller, Karen) Filed & Entered: 01/26/2021 SO ORDERED Docket Text: SO ORDERED D.I. [573] Stipulation to modify scheduling order filed by Steuben Foods, Inc.. Ordered by Judge Christopher J. Burke on 1/26/2021. (dlb) 573 Filed & Entered: 01/26/2021 Stipulation Docket Text: Joint STIPULATION to Modify Scheduling Order re [568] Stipulation, [512] Scheduling Order,,, by Steuben Foods, Inc.. (Devlin, Timothy) 574 Filed & Entered: 01/29/2021 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Defendant HP Hood LLC's Supplemental Response to Plaintiff SteubenFoods, Inc.'s First Set of Interrogatories (No. 2) filed by HP Hood LLC.(Hoeschen, Nathan) 575 Filed & Entered: 02/11/2021Terminated: 02/12/2021 Stipulation to EXTEND Time Docket Text: STIPULATION TO EXTEND TIME the deadline for Opening Expert Reports to February 23, 2021 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) Filed & Entered: 02/12/2021 SO ORDERED Docket Text: SO ORDERED D.I. [575] STIPULATION TO EXTEND TIME the deadline for Opening Expert Reports to February 23, 2021 filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Ordered by Judge Christopher J. Burke on 2/12/2021. (dlb) 576 Filed & Entered: 02/22/2021 Letter Docket Text: Joint Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding Request for Discovery Teleconference. (Devlin, Timothy) 577 Filed & Entered: 02/23/2021 Order Setting Teleconference Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed the parties' February 22, 2021 letter requesting a discovery teleconference. (D.I. 576) The Court hereby ORDERS that the procedures for resolving a discovery dispute set out in the Scheduling Order will be modified as follows with regard to the dispute: (1) A discovery dispute teleconference is set for 3/15/2021 at 01:00 PM before Judge Christopher J. Burke.; (2) By no later than March 2, 2021, the parties seeking relief shall file with the Court a letter, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining the issue they are raising and their position on that issue.; (3) By no later than March 9, 2021, the opposing parties may file an answering letter brief, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining their reasons for their opposition to the opening letter brief.; (4) The parties shall jointly file a Motion For Teleconference To Resolve Discovery Dispute.; (5) By no later than March 9, 2021, the parties shall jointly provide the Court's Courtroom Deputy, Ms. Benyo, with a dial-in number via e-mail to use for the call.; and (6) It is possible that the Court may choose to resolve the dispute prior to the telephone conference.Ordered by Judge Christopher J. Burke on 2/23/2021. (mlc) 578 Filed & Entered: 02/23/2021 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Expert Report on Infringement of Andre Sharon, Ph.D.; and (2) Expert Report of David Blackburn, Ph.D. filed by Steuben Foods, Inc..(Devlin, Timothy) 579 Filed & Entered: 02/24/2021 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Opening Expert Report of Dr. James Glancey Regarding Invalidity of United States Patent Nos. 6,209,591, 6,536,188, and 6,702,985 (2) Opening Expert Report of David Bresnahan Regarding Invalidity of United States Patent Nos. 6,536,188, 6,209,591, and 6,702,985 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 580 Filed & Entered: 03/01/2021Terminated: 06/21/2021 Motion for Miscellaneous Relief Docket Text: Joint MOTION for Teleconference to Resolve Discovery Dispute re [576] Letter, [577] Order Setting Teleconference,,,,, - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) 581 Filed & Entered: 03/02/2021 Letter Docket Text: [SEALED] Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding Discovery Dispute - re [580] Joint MOTION for Teleconference to Resolve Discovery Dispute re [576] Letter, [577] Order Setting Teleconference,,,,, . (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Text of Proposed Order)(Devlin, Timothy) 582 Filed & Entered: 03/09/2021 Letter Docket Text: [SEALED] Letter to The Honorable Christopher J. Burke from Nathan R. Hoeschen - re [581] Letter,,. (Hoeschen, Nathan) 583 Filed & Entered: 03/09/2021 Redacted Document Docket Text: REDACTED VERSION of [581] Letter,, by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Text of Proposed Order)(Devlin, Timothy) Filed & Entered: 03/15/2021 Discovery Hearing Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Discovery Dispute Teleconference held on March 15, 2021. After hearing the parties regarding the dispute, the Court resolved the first issue on the call. The transcript shall serve as the substance of the Court's Order as to that issue. As to the remaining two issues, the Court took the matter under advisement. (Clerk, Sforza) APPEARANCES: V. Schad, W.C. Alciati, O. Marbutt and C. Avigliano for Plaintiff; N. Hoeschen, J.C. Rozendaal and D. Wells for Defendants. (Court Reporter Valerie Gunning) (dlb) 584 Filed & Entered: 03/16/2021 Redacted Document Docket Text: REDACTED VERSION of [582] Letter by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) 585 Filed & Entered: 03/18/2021 Notice of Service Docket Text: NOTICE OF SERVICE of 1) Rebuttal Expert Report of David Bresnahan 2) Rebuttal Expert Report of Dr. James Glancey Regarding Non-Infringement of United States Patents Nos. 6,209,591, 6,536,188 and 6,702,985 3) Rebuttal Expert Report if Vincent A. Thomas, CPA/ABV/CFF, CVA, CPVA, CLP filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 586 Filed & Entered: 03/19/2021 Notice of Service Docket Text: NOTICE OF SERVICE of Expert Report on Infringement of Andre Sharon, Ph.D. filed by Steuben Foods, Inc..(Devlin, Timothy) Filed & Entered: 03/26/2021 Add Attorneys Pro Hac Vice Docket Text: Pro Hac Vice Attorney Deirdre M. Wells for HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd) 587 Filed & Entered: 03/26/2021 Oral Order Docket Text: ORAL ORDER: The Court, having held a discovery dispute teleconference on March 15, 2021 regarding the parties' joint motion, (D.I. 580), hereby ORDERS that by no later than March 31, 2021, Defendant HP Hood LLC ("Hood") shall supplement the record by submitting to the Court the following: (1) Hood shall submit to the Court the two opinions of counsel authored by Mr. Leslie L. Bookoff referenced in the parties' letter briefs, (D.I. 581 at 1; D.I. 582 at 1).; (2) Hood shall further supplement the record with regard to its assertions that Mr. Bookoff "has had virtually no communications with the trial team since 2013[,]" (D.I. 582 at 2), and that Defendant "occasionally passed [] information along to Mr. Bookoff, who, on a couple of occasions has had comments[,]" (Tr. at 28), by providing the Court with more particularized information (i.e., by way of a declaration) about the scope of Hood's post-April 2013 communications with Mr. Bookoff about the case.; and (3) Hood shall also address in its submission whether the substance of Mr. Bookoff's comments in the July 2016 e-mail, (D.I. 581, ex. 10), relate in any way to the subject matter of the two opinions of counsel relevant to this dispute. Ordered by Judge Christopher J. Burke on 3/26/2021. (dlb) 588 Filed & Entered: 03/31/2021 Letter Docket Text: Letter to The Honorable Christopher J. Burke from Nathan R. Hoeschen regarding supplement to record - re [580] Joint MOTION for Teleconference to Resolve Discovery Dispute re [576] Letter, [577] Order Setting Teleconference,,,,, , [587] Oral Order,,,,,. (Hoeschen, Nathan) 589 Filed & Entered: 03/31/2021 Declaration Docket Text: DECLARATION re [588] Letter, (Declaration of Paul C. Nightingale) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) 590 Filed & Entered: 03/31/2021 Declaration Docket Text: [SEALED] DECLARATION re [588] Letter, (Declaration of J.C. Rozendaal) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B, # (6) Exhibit C)(Hoeschen, Nathan) 591 Filed & Entered: 04/07/2021 Redacted Document Docket Text: REDACTED VERSION of [590] Declaration, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) 592 Filed & Entered: 04/08/2021 Stipulation Docket Text: STIPULATION to Depose Expert After the Close of Expert Discovery by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) Filed & Entered: 04/09/2021 SO ORDERED Docket Text: SO ORDERED D.I. [592] Stipulation to Depose Expert After the Close of Expert Discovery filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Ordered by Judge Christopher J. Burke on 4/8/2021. (dlb) 593 Filed & Entered: 04/15/2021 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Reply Expert Report of David Bresnahan Regarding Invalidity of United States Patent Nos. 6,536,188 and 6,209,591 (2) Reply Expert Report of Vincent A. Thomas, CPA/ABV/CFF, CVA,CPVA, CLP (3) Reply Expert Report of Dr. James Glancey Regarding Invalidity of U.S. Patent Nos. 6,209,591, 6,536,188, and 6,702,985 and Secondary Considerations of Non-Obviousness filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 594 Filed & Entered: 04/16/2021 Notice (Other) Docket Text: NOTICE of Service by Steuben Foods, Inc. (Devlin, Timothy) 595 Filed & Entered: 04/20/2021 Notice of Service Docket Text: NOTICE OF SERVICE of (1) Notice of Deposition Upon Oral Examination of Vincent Thomas; (2) Notice of Deposition Upon Oral Examination of Dr. James Glancey; and (3) Notice of Deposition Upon Oral Examination of David Bresnahan filed by Steuben Foods, Inc..(Devlin, Timothy) 596 Filed & Entered: 04/20/2021 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Dr. David Blackburn on April 22, 2021 at 9:00 a.m. ET filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 597 Filed & Entered: 04/20/2021 Notice to Take Deposition Docket Text: NOTICE to Take Deposition of Dr. Andre Sharon on May 11, 2021 at 9:00 a.m. ET filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..(Hoeschen, Nathan) 598 Filed & Entered: 05/10/2021 Letter Docket Text: Joint Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding request for a discovery teleconference. (Devlin, Timothy) 599 Filed & Entered: 05/11/2021 Order Setting Teleconference Docket Text: ORAL ORDER: The Court has reviewed the parties' May 10, 2021 letter requesting a discovery teleconference. (D.I. 598) The Court hereby ORDERS that the procedures for resolving a discovery dispute set out in the Scheduling Order will be modified as follows with regard to the dispute: (1) A discovery dispute teleconference is set for June 1, 2021 at 12:00 p.m. before Judge Christopher J. Burke.; (2) By no later than May 18, 2021, any party seeking relief shall file with the Court one letter brief, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues.; (3) By no later than May 25, 2021, any party opposing relief may file one letter brief, not to exceed three (3) single-spaced pages, in no less than 12-point font, outlining its reasons for opposition to the opening letter brief.; (4) The parties shall jointly file a Motion For Teleconference To Resolve Discovery Dispute.; (5) By no later than May 25, 2021, the parties shall jointly provide the Court's Courtroom Deputy, Ms. Benyo, with a dial-in number via e-mail to use for the call.; (6) The parties should also consult Judge Burke's "Guidelines for Discovery Disputes," which is found in the "Guidelines" tab on Judge Burke's portion of the District Court's website.; and (7) It is possible that the Court may choose to resolve the disputes prior to the telephone conference; if it does so, it will cancel the teleconference. Ordered by Judge Christopher J. Burke on 5/11/2021. (dlb) 600 Filed & Entered: 05/18/2021 Letter Docket Text: [SEALED] Letter to The Honorable Christopher J. Burke from Timothy Devlin regarding request for a discovery teleconference regarding motion to strike - re [599] Order Setting Teleconference,,,,,,. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Text of Proposed Order)(Devlin, Timothy) 601 Filed & Entered: 05/25/2021Terminated: 06/03/2021 Motion for Hearing Docket Text: Joint MOTION for Hearing re [599] Order Setting Teleconference,,,,,, - Joint Motion for Teleconference to Resolve Discovery Dispute - filed by Steuben Foods, Inc.. Motions referred to Christopher J. Burke.(Devlin, Timothy) 602 Filed & Entered: 05/25/2021 Letter Docket Text: [SEALED] Letter to The Honorable Christopher J. Burke from Nathan R. Hoeschen regarding response to Steuben's May 18 letter. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit 3, # (9) Exhibit 13)(Hoeschen, Nathan) Filed & Entered: 05/26/2021 SO ORDERED Docket Text: SO ORDERED D.I.[603] Joint STIPULATION TO EXTEND TIME for Plaintiff to file redactions to D.I. 600 to May 26, 2021 filed by Steuben Foods, Inc. Ordered by Judge Christopher J. Burke on 5/26/2021. (dlb) 603 Filed & Entered: 05/26/2021Terminated: 05/26/2021 Stipulation to EXTEND Time Docket Text: Joint STIPULATION TO EXTEND TIME for Plaintiff to file redactions to D.I. 600 to May 26, 2021 - filed by Steuben Foods, Inc.. (Devlin, Timothy) 604 Filed & Entered: 05/26/2021 Redacted Document Docket Text: REDACTED VERSION of [600] Letter,, by Steuben Foods, Inc.. (Devlin, Timothy) Filed & Entered: 06/01/2021 Discovery Conference Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke: Discovery Teleconference held on 6/1/2021. After hearing the parties regarding the dispute, (D.I. 601), the Court took the matter under advisement. (Clerk, Sforza) APPEARANCES: T. Devlin, W.C. Alciati, O. Marbutt, and S. Fernandes for Plaintiff; K. Keller, J.C. Rozendaal, and D. Wells for Defendants. (Court Reporter: Valerie Gunning) (dlb) 605 Filed & Entered: 06/01/2021 Redacted Document Docket Text: REDACTED VERSION of [602] Letter, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Hoeschen, Nathan) 606 Filed & Entered: 06/03/2021 Oral Order Docket Text: ORAL ORDER: The Court, having reviewed the parties' joint motion regarding a discovery dispute raised by Plaintiff, (D.I. 601), the briefing related thereto, (D.I. 600; D.I. 602), and having heard argument on June 1, 2021, hereby ORDERS as follows with regard to Plaintiff's requests that: (1) the Court strike material from Defendants' expert Dr. Glancey's report regarding non-infringement (the "expert report") relating to non-infringing alternatives; and (2) Defendants' damages expert, Mr. Thomas, be restricted from offering opinions on that subject matter, (D.I. 600 at 1-3): (i) It appears undisputed that: (a) Dr. Glancey did not list his conversation with Mr. Izumi in the "Materials Considered portion of his expert report; (b) he should have done so; and (c) the failure to do so amounts to a violation of Fed. R. Civ. P. 26(a)(2)(B).; (ii) Before applying the Pennypack factors, the Court considers what follow-up discovery Plaintiff would be reasonably entitled to, in order to cure any prejudice from the violation. Since Plaintiff has already had the opportunity to question Dr. Glancey about his conversation with Mr. Izumi, (D.I. 602 at 1, 2), the most obvious type of remaining follow-up discovery would be a deposition of Mr. Izumi himself, along with the ability for Plaintiff to augment its expert reports on damages in light of the content of Mr. Izumi's deposition. (If other follow-up discovery would be needed, Plaintiff has not articulated what that is, or made a good case for it.). As to Mr. Izumi's deposition, Plaintiff earlier sought the ability to ask Mr. Izumi about non-infringing alternatives during a Rule 30(b)(6) deposition taken during the fact discovery period. If (as Plaintiff states) it believed that Defendants were refusing to allow such questioning during Mr. Izumi's Rule 30(b)(6) deposition (Defendants dispute that they did this, and suggest that they would have allowed the questions had Plaintiff asked them), (D.I. 600 at 2-3; D.I. 602 at 1-2), the Court does not understand why Plaintiff did not seek relief on that score from the Court. The Court would have provided it, as Defendants are clearly asserting in this case that there are non-infringing alternatives, (D.I. 602 at 1; id., ex. A at 4-7 & ex. B at 8-10), and contrary to what Defendants say, obtaining information about that subject matter is something that should happen during fact discovery (as well as expert discovery); it is not an issue "more appropriately dealt with [only] in expert reports." (D.I. 602 at 1) In any event, under the circumstances, the Court will allow that Plaintiff is entitled to take the further deposition of Mr. Izumi regarding this issue and to update its expert reports accordingly, in order to mitigate any prejudice caused by the Rule 26 violation.; (iii) With that necessary relief in mind, the Court turns to the Pennypack factors. Applying the factors should not result in the extreme sanction of excluding these portions of Dr. Glancey's expert report, since a majority of the Pennypack factors militate against striking the material. A deposition of Mr. Izumi and a related update to Plaintiff's expert reports on damages can cure any prejudice. This could all happen without unduly disrupting the order and efficiency of trial, which is not scheduled to occur until November 2021. It appears that Dr. Glancey's omission was simply a mistake, and it was not one made in bad faith. Indeed, Mr. Thomas and Dr. Glancey both freely noted during their depositions that Dr. Glancey had a conversation with Mr. Izumi regarding non-infringing alternatives; they do not appear to have been trying to hide that fact. (D.I. 602 at 3) And it appears that the subject matter is "vital" to Defendants' damages defense. (Id.); and (iv) For these reasons, Plaintiff's request is DENIED, and the parties should meet and confer to schedule the further discovery set out above. Ordered by Judge Christopher J. Burke on 6/2/2021. (dlb) 607 Filed & Entered: 06/03/2021 Oral Order Docket Text: ORAL ORDER: The Court, having reviewed the parties' joint motion regarding a discovery dispute raised by Plaintiff, (D.I. 601), the briefing related thereto, (D.I. 600; D.I. 602), and having heard argument on June 1, 2021, hereby ORDERS as follows with regard to Plaintiff's requests relating to "post-discovery inspection[,]" (D.I. 600 at 3): (1) With regard to Plaintiff's request to strike portions of Dr. Glancey's report on the ground that in them, Dr. Glancey reports on his visual inspection of the accused machines, it is DENIED. There is no violation of the Federal Rules here, as Dr. Glancey was surely able, pursuant to the Rules, to visually inspect those machines and incorporate that inspection into his report. Plaintiff's request is really a stealth motion to reopen the period for fact discovery to permit their own inspection of the machines. (Id.) But Plaintiff does not demonstrate good cause to amend the Scheduling Order in this way, as it could have (but did not) diligently sought to inspect the machines during the relevant discovery period. Even if we focus only on the period of fact discovery that took place while the case was in this Court, while the fact of COVID-19 might have delayed such an inspection for a time, or might have required that some conditions be placed on the inspection, it would not have made such an inspection impossible. And so, contrary to Plaintiff's position during argument, the fact of the pandemic does not excuse Plaintiff's failure to seek such discovery earlier.; and (2) With regard to Plaintiff's request to strike the portion of Dr. Glancey's report in which he asserts that the accused machines do not satisfy the claimed function of "provid[ing] a plurality of bottles," (D.I. 600, ex. A at para. 33), it is GRANTED. Plaintiff demonstrated that Defendants did not argue in their Final Infringement Contentions that this limitation was not satisfied due to the accused machines' failure to perform this function. Instead, it appears that in their Final Infringement Contentions, as to this limitation, Defendants focused on an asserted lack of claimed structure as to the "pushing element[.]" (Id. at 3 & ex. 14 at 3-6) And in their briefing, Defendants had no answer as to why such a new contention was timely or should otherwise be permitted here. (D.I. 602). Ordered by Judge Christopher J. Burke on 6/3/2021. (dlb) Filed: 06/04/2021 Entered: 07/06/2021 Motions No Longer Referred Docket Text: Motions No Longer Referred: [626] MOTION to Preclude Certain Opinions of Vincent A. Thomas, [633] MOTION to Exclude the Lost Profits and Reasonable Royalty Analysis of Plaintiff's Expert David Blackburn, Ph.D. , [624] MOTION to Preclude Certain Opinions of Dr. James Glancey, [636] MOTION To Exclude The Testimony of Plaintiff's Expert Dr. Andre Sharon . The automatic referrals to the magistrate judge generated by the system have been removed for these motions. (nmf) 608 Filed & Entered: 06/04/2021Terminated: 10/04/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Text of Proposed Order)(Hoeschen, Nathan) 609 Filed & Entered: 06/04/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [608] MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Hoeschen, Nathan) 610 Filed & Entered: 06/04/2021Terminated: 11/05/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art - filed by Steuben Foods, Inc.. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy) 611 Filed & Entered: 06/04/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [610] MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) 612 Filed & Entered: 06/04/2021 Statement Docket Text: [SEALED] STATEMENT re [608] MOTION for Summary Judgment (No. 1) of Non-Infringement of U.S. Patent No. 6,536,188 (Concise Statement of Undisputed Facts) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibits A-N, # (3) Exhibit UU)(Hoeschen, Nathan) 613 Filed & Entered: 06/04/2021 Statement Docket Text: [SEALED] STATEMENT re [610] MOTION for Summary Judgment No. 1 - Third Party Confidential Information Is Not Prior Art - CONCISE STATEMENT OF UNDISPUTED FACTS by Steuben Foods, Inc.. (Devlin, Timothy) (Main Document 613 replaced on 6/11/2021) (nmf, ). 614 Filed & Entered: 06/04/2021Terminated: 10/13/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 - filed by Steuben Foods, Inc.. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy) 615 Filed & Entered: 06/04/2021Terminated: 10/04/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Text of Proposed Order)(Hoeschen, Nathan) 616 Filed & Entered: 06/04/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [614] MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) 617 Filed & Entered: 06/04/2021 Opening Brief in Support Docket Text: [SEALED] OPENING BRIEF in Support re [615] MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd..Answering Brief/Response due date per Local Rules is 6/18/2021. (Hoeschen, Nathan) 618 Filed & Entered: 06/04/2021 Statement Docket Text: [SEALED] STATEMENT re [614] MOTION for Summary Judgment No. 2 - Infringement of U.S. Patent No. 6,209,591 - CONCISE STATEMENT OF UNDISPUTED FACS by Steuben Foods, Inc.. (Devlin, Timothy) 619 Filed & Entered: 06/04/2021Terminated: 11/05/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference - filed by Steuben Foods, Inc.. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy) 620 Filed & Entered: 06/04/2021 Statement Docket Text: [SEALED] STATEMENT re [615] MOTION for Summary Judgment (No. 2) of Non-Infringement of U.S. Patent No. 6,702,985 (Concise Statement of Undisputed Facts) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibit O to Exhibit BB)(Hoeschen, Nathan) (Attachment 2 replaced on 6/10/2021) (nmf, ). 621 Filed & Entered: 06/04/2021 Opening Brief in Support Docket Text: OPENING BRIEF in Support re [619] MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference filed by Steuben Foods, Inc..Answering Brief/Response due date per Local Rules is 6/18/2021. (Devlin, Timothy) 622 Filed & Entered: 06/04/2021 Statement Docket Text: STATEMENT re [619] MOTION for Summary Judgment No. 3 - No Anticipation by the ZFL Reference - CONCISE STATEMENT OF UNDISPUTED FACTS by Steuben Foods, Inc.. (Devlin, Timothy) 623 Filed & Entered: 06/04/2021Terminated: 10/04/2021 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment (No. 3) of Non-Infringement of U.S. Patent No. 6,209,591 - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Text of Proposed Order)(Hoeschen, Nathan) 624 Filed & Entered: 06/04/2021Terminated: 11/15/2021 Motion to Preclude Docket Text: MOTION to Preclude Certain Opinions of Dr. James Glancey - filed by Steuben Foods, Inc.. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy) Modified on 7/6/2021 (nmf). 625 Filed & Entered: 06/04/2021 Opening Brie
Jan 23, 2020 492 Motion for Extension of Time (2)
Docket Text: MOTION for Extension of Time to Extend Deadlines - [D.I. 491] (Unopposed) - filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Motions referred to Christopher J. Burke.(Keller, Karen)
Jan 13, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: The Court, having considered the parties' case status letter, (D.I. 490), HEREBY ORDERS as follows: A telephonic case status conference with the Court will be held on February 10, 2020, at 1:00 PM; counsel for Plaintiff shall initiate the call. Additionally: (1) By no later than January 20, 2020, counsel for Defendants shall file a letter brief of no longer than four (4) single-spaced pages explaining their views as to: (a) why a stay is appropriate with respect to the six claims at issue that currently stand rejected in reexamination, (collectively, the "claims in dispute") (D.I. 490 at 2), that is, the five asserted claims of U.S. Patent No. 6,945,013 (the "'013 patent") and one asserted claim of U.S. Patent No. 6,475,435 (the "'435 patent"), (id.); and (b) why an early motion for summary judgment is appropriate as to U.S. Patent No. 6,209,591 (the "'591 patent").; (2) By no later than January 27, 2020, counsel for Plaintiff may file an answering letter brief of no longer than four (4) single-spaced pages explaining its views as to (a) why a stay is not appropriate with respect to the claims in dispute and (b) why an early motion for summary judgment is not appropriate as to the '591 patent.; (3) By no later than January 31, 2020, counsel for Defendants may file a reply letter brief of no longer than two (2) single-spaced pages.; and (4) During the February 10, 2020, status teleconference, the Court will hear argument and resolve the disputes above, and then will order the parties to meet and confer and file a joint Scheduling Order consistent with the scope of the case. Ordered by Judge Christopher J. Burke on 1/13/2020. (dlb) (Entered: 01/13/2020) Modified on 1/14/2020 (dlb).
Jan 9, 2020 490 Letter (3)
Docket Text: Letter to The Honorable Christopher J. Burke from Karen E. Keller regarding a statement identifying all pending matters which require judicial action - re [489] Oral Order,. (Keller, Karen)
Dec 27, 2019 N/A Remark re Newer Attorneys (0)
Docket Text: REMARK: The parties should be aware that the Court encourages the participation of newer attorneys in courtroom proceedings and at oral argument. Please see the Court's Standing Order Regarding Courtroom Opportunities for Newer Attorneys, a link to which is provided here for the parties' convenience:http://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrder2017.pdf (dlb)
Dec 23, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED pursuant to Local Rule 81.2 (Local Rules of Civil Practice and Procedure of the United States District Court for the District of Delaware, effective August 1, 2016) that by no later than January 9, 2020, the parties shall submit a statement identifying all pending matters which require judicial action. Ordered by Judge Christopher J. Burke on 12/23/2019. (dlb)
Dec 20, 2019 488 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Christopher J. Burke to hear and resolve all pretrial matters up to and including expert discovery matters (but not summary judgment motions, Daubert motions, or pre-trial motions in limine). Signed by Judge Colm F. Connolly on 12/20/2019. Motions referred to Magistrate Judge Christopher J. Burke.(nmf)
Dec 19, 2019 487 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Timothy Devlin on behalf of Steuben Foods, Inc. (Devlin, Timothy)
Dec 10, 2019 N/A Remark (0)
Docket Text: Remark: Remailed D.I. 483 11/25/2019 letter to new address for Olivia E. Marbutt. (mal)
Dec 9, 2019 486 Mail Returned (3)
Docket Text: Return of Undeliverable Mail sent to Olivia E. Marbutt. (mal)
Dec 6, 2019 484 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Karen Elizabeth Keller on behalf of HP Hood LLC, Shibuya Hoppmann Corporation (Keller, Karen)
Dec 6, 2019 485 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Counsel John M. Williamson, Esquire by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. (Keller, Karen)
Nov 27, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb)
Nov 25, 2019 482 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (30)
Docket Text: Record of case transferred in from District of New York Western; Case Number in Other District: 1:10-cv-00781. Copy of Docket Sheet and original file
Nov 25, 2019 483 Letter (2)
Docket Text: Local Counsel Letter sent. Notice of Compliance deadline set for 12/23/2019. (amf)
Nov 22, 2019 481 Order (3)
Docket Text: DECISION AND ORDER. Accordingly, for the reasons set forth in the Report, Recommendation and Order, Defendants' Third Renewed motion to Dismiss or Transfer due to improper venue is denied to the extent it seeks dismissal. The matter is transferred to the United States District Court for the District of Delaware. The Clerk of Court is ordered to effectuate the transfer upon entry of this Decision and Order. Signed by Hon. Elizabeth A. Wolford on 11/22/2019. (KM)[Transferred from New York Western on 11/25/2019.]
Nov 18, 2019 479 Transcript (14)
Docket Text: Amended transcript filed, see document [Dkt. 480]for amended version. NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Proceedings held on 11/4/2019, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Karen J. Bush, Contact Info (585) 613-4312. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/9/2019. Redacted Transcript Deadline set for 12/19/2019. Release of Transcript Restriction set for 2/17/2020. (KM) Modified on 11/18/2019 (KM). [Transferred from New York Western on 11/25/2019.]
Nov 18, 2019 480 Transcript (14)
Docket Text: NOTICE OF FILING OF AMENDED OFFICIAL TRANSCRIPT of Motion Proceedings held on 11/4/2019, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Karen J. Bush, Contact Info (585) 613-4312. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/9/2019. Redacted Transcript Deadline set for 12/19/2019. Release of Transcript Restriction set for 2/17/2020. (KM) [Transferred from New York Western on 11/25/2019.]
Nov 6, 2019 478 Report and Recommendations (5)
Docket Text: REPORT, RECOMMENDATION AND ORDER re [469] MOTION to Dismiss , MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Objections due by 11/20/2019. Signed by Hon. Jeremiah J. McCarthy on 11/6/19. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 4, 2019 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument held on 11/4/2019 re [469] Motion to Dismiss, Motion to Change Venue. Written decision to follow. APPEARANCES: Joseph Stanganelli, Cook Alciati, Olivia Marbutt (via telephone), Charles Avigliano (via telephone), Siddharth E. Fernandes (via telephone); William D. Christ, John Christopher Rozendaal for defendant Shibuya. (FTR GOLD) (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 25, 2019 476 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion re [469] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Oct 17, 2019 475 Memorandum in Opposition (Main Document) (19)
Docket Text: MEMORANDUM in Opposition re [469] MOTION to Dismiss MOTION to Change Venue filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration Joseph L. Stanganelli in support of Opposition, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Oct 17, 2019 475 Memorandum in Opposition (Declaration Joseph L. Stanganelli in support of Opposition) (3)
Docket Text: MEMORANDUM in Opposition re [469] MOTION to Dismiss MOTION to Change Venue filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration Joseph L. Stanganelli in support of Opposition, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Oct 17, 2019 475 Memorandum in Opposition (Exhibit 1) (2)
Docket Text: MEMORANDUM in Opposition re [469] MOTION to Dismiss MOTION to Change Venue filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration Joseph L. Stanganelli in support of Opposition, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Oct 17, 2019 475 Memorandum in Opposition (Exhibit 2) (4)
Docket Text: MEMORANDUM in Opposition re [469] MOTION to Dismiss MOTION to Change Venue filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration Joseph L. Stanganelli in support of Opposition, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Oct 17, 2019 475 Memorandum in Opposition (Exhibit 3) (3)
Docket Text: MEMORANDUM in Opposition re [469] MOTION to Dismiss MOTION to Change Venue filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration Joseph L. Stanganelli in support of Opposition, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Oct 9, 2019 474 Transcript (40)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of MOTION held on 10/2/19, before Magistrate Judge McCarthy. Court Reporter/Transcriber Karen J. Bush, Contact Info 585-613-4312. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/30/2019. Redacted Transcript Deadline set for 11/12/2019. Release of Transcript Restriction set for 1/7/2020. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Oct 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER: As agreed to by counsel at the October 2, 2019 conference, the following deadlines shall apply with respect to the issue of the sufficiency of the written description regarding oxonia, without prejudice to Steuben's ability to apply for related fact discovery:1) Defendants' expert disclosures, if any, shall be produced by December 2, 2019;2) Steuben's responding expert disclosure shall be produced by January 24, 2020;3) Expert depositions shall be completed by March 20, 2020;4) Defendants' motions for summary judgment shall be filed by April 15, 2020;5) Steuben's opposition shall be filed by May 15, 2020;6) Defendants' replies, if any, shall be filed by May 29, 2020; and7) Oral argument of defendants' motions for summary judgment is scheduled for June 11, 2020 at 2:00 p.m. Counsel may participate in person or by telephone. For those electing to participate by telephone, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference.The parties shall confer and submit proposals (jointly or individually) for the remaining discovery and claim construction. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/3/19. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 2, 2019 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 10/2/2019. Discussion on issues raised in recent correspondence addressed to the court. APPEARANCES: Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano (via telephone), Siddharth E. Fernandes (via telephone) for Plaintiff; Brett A. Schatz, Gregory F. Ahrens for Defendant Oystar; Will B. Wohlford (via telephone) for defendant Kan-Pak; John Christopher Rozendaal (via telephone), William D. Christ for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins (via telephone), Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler Akagi (via telephohe), Michael Prewitt - In House Counsel (via telephone) for defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 1, 2019 N/A Order (0)
Docket Text: TEXT ORDER : Oral Argument on [469] MOTION to Dismiss, MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. is set for 11/4/2019 at 10:00 AM before Hon. Jeremiah J. McCarthy. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/1/19. (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 1, 2019 N/A Order (0)
Docket Text: AMENDED TEXT ORDER : The following schedule has been agreed to by the parties: Plaintiff shall respond to defendants' motion [469] to dismiss or to change venue by October 17, 2019; defendants' response shall be filed by October 25, 2019; and oral argument is scheduled for November 4, 2019 at 10:00 a.m. Counsel may appear in person or participate by telephone upon advance notice to chambers. For those electing to participate by telephone, dial (703) 724-3100, enter access code 4100030#, and then pin 9999#. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/1/19. (DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 23, 2019 469 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Sep 23, 2019 469 Motion to Dismiss (Memorandum in Support) (19)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Sep 18, 2019 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER : At the parties' request, the October 1, 2019 status conference to discuss further proceedings in light of Judge Wolford's September 16, 2019 Decisions and Orders is re-set for October 2, 2019 at 3:00 pm. Counsel may participate in person or by telephone. For those electing to participate by telephone, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. On or before September 26, 2019 the parties may submit letters containing suggestions for further proceedings. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/18/19. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Sep 17, 2019 N/A Order (0)
Docket Text: TEXT ORDER: A status conference to discuss further proceedings in light of Judge Wolford's September 16, 2019 Decisions and Orders will be held before me on October 1, 2019 at 2:00 pm. Counsel may participate in person or by telephone. For those electing to participate by telephone, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. On or before September 26, 2019 the parties may submit letters containing suggestions for further proceedings. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/17/19. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Sep 16, 2019 465 Order on Motion for Miscellaneous Relief (27)
Docket Text: DECISION AND ORDER denying (292) Motion for Summary Judgment and declining to adopt (320) Report and Recommendations in case 1:10-cv-00780-EAW-JJM; denying (399) Motion for Summary Judgment and declining to adopt (424) Report and Recommendations in case 1:10-cv-00781-EAW-JJM; denying (506) Motion for Summary Judgment and declining to adopt (536) Report and Recommendations in case 1:12-cv-00904-EAW-JJM; denying (335) Motion for Summary Judgment and declining to adopt (365) Report and Recommendations in case 1:13-cv-00892-EAW-JJM; denying (245) Motion for Summary Judgment and declining to adopt (272) Report and Recommendations in case 1:13-cv-01118-EAW-JJM. Signed by Hon. Elizabeth A. Wolford on 09/16/2019. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(CDH) [Transferred from New York Western on 11/25/2019.]
Sep 16, 2019 466 Order on Motion to Dismiss (4)
Docket Text: DECISION AND ORDER adopting Report and Recommendations [464] and denying without prejudice [448] Motion to Dismiss or to Change Venue. Signed by Hon. Elizabeth A. Wolford on 09/16/2019. (CDH) [Transferred from New York Western on 11/25/2019.]
Aug 20, 2019 464 Report and Recommendations (3)
Docket Text: REPORT AND RECOMMENDATION re [448] MOTION to Dismiss , MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Objections to R&R due by 9/3/2019. Signed by Hon. Jeremiah J. McCarthy on 8/20/19. (DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 26, 2019 463 Reply to Response to Motion (3)
Docket Text: REPLY/RESPONSE to re [462] Reply/Response filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 23, 2019 462 Sur-Reply Brief (3)
Docket Text: REPLY/RESPONSE to re [460] Notice (Other), Steuben Foods' Letter Brief submitted in Response to Defendants' Notice of Supplemental Authority, as authorized by Text Order [461], filed by Steuben Foods, Inc.. (Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jul 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER : Plaintiff may file a letter brief responding to defendants' supplemental authority [460] by July 23, 2019 and defendants may file a reply by July 26, 2019. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 7/16/19. (JDK) [Transferred from New York Western on 11/25/2019.]
Jul 15, 2019 460 Notice (Other) (Main Document) (2)
Docket Text: NOTICE by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [448] MOTION to Dismiss MOTION to Change Venue (Notice of Supplemental Authority) (Attachments: # (1) Exhibit A - Westech Aerosol Co. v. 3M Co.)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 15, 2019 460 Notice (Other) (Exhibit A - Westech Aerosol Co. v. 3M Co.) (10)
Docket Text: NOTICE by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [448] MOTION to Dismiss MOTION to Change Venue (Notice of Supplemental Authority) (Attachments: # (1) Exhibit A - Westech Aerosol Co. v. 3M Co.)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 28, 2019 459 Notice (Other) (4)
Docket Text: NOTICE by Steuben Foods, Inc. re (567 in 1:12-cv-00904-EAW-JJM, 395 in 1:13-cv-00892-EAW-JJM, 348 in 1:10-cv-00780-EAW-JJM, 292 in 1:13-cv-01118-EAW-JJM, 453 in 1:10-cv-00781-EAW-JJM) Transcript,, PLAINTIFF'S NOTICE OF ERRATA - FEBRUARY 26, 2019 TRANSCRIPT Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
May 24, 2019 457 MEMORANDUM in Support (6)
Docket Text: MEMORANDUM/BRIEF re (294 in 1:13-cv-01118-EAW-JJM, 397 in 1:13-cv-00892-EAW-JJM, 455 in 1:10-cv-00781-EAW-JJM, 569 in 1:12-cv-00904-EAW-JJM, 350 in 1:10-cv-00780-EAW-JJM) Order on Motion for Leave to File,, PLAINTIFF STEUBEN FOODS, INC.'S SUPPLEMENTAL BRIEFING REGARDING IMPACT OF RECENT PTAB DECISION ON PLAINTIFF'S OBJECTIONS TO THE OCTOBER 1, 2018 REPORT AND RECOMMENDATION AND DEFENDANTS' RESPONSES THERETO; filed by Steuben Foods, Inc.. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
May 24, 2019 458 MEMORANDUM in Support (3)
Docket Text: MEMORANDUM/BRIEF re [455] Order on Motion for Leave to File,, Shibuya and Hood's Brief addressing impact of PTAB decision dated May 8, 2019, on pending motions for summary judgment by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER. The Court has received a letter from counsel for defendants in Civil Action Nos. 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, and 1:13-cv-01118-EAW-JJM, asking the Court to modify its order permitting the parties to submit briefing addressing the impact of the Patent Trial and Appeal Board's decision dated May 8, 2019, on the pending motions for summary judgment to provide for sequential briefing rather than simultaneous briefing. As an initial matter, a letter request is not the proper procedure for seeking a substantive amendment to a court order. Moreover, the Court does not find that sequential briefing is necessary. The Court has allowed limited briefing on a discrete issue and sees no reason why the parties cannot set forth their respective positions simultaneously. Accordingly, the letter request for sequential briefing is denied. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 05/16/2019 (CDH) [Transferred from New York Western on 11/25/2019.]
May 14, 2019 454 Motion for Leave to File (Main Document) (3)
Docket Text: MOTION for Leave to File Briefing re Patent Office Decision by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
May 14, 2019 454 Motion for Leave to File (Exhibit A) (30)
Docket Text: MOTION for Leave to File Briefing re Patent Office Decision by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
May 14, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: TEXT ORDER granting (349) Motion for Leave to File in case 1:10-cv-00780-EAW-JJM; (454) Motion for Leave to File in case 1:10-cv-00781-EAW-JJM; (568) Motion for Leave to File in case 1:12-cv-00904-EAW-JJM; (396) Motion for Leave to File in case 1:13-cv-00892-EAW-JJM; (293) Motion for Leave to File in case 1:13-cv-01118-EAW-JJM. By no later than May 24, 2019, the parties may file briefs of no more than three pages addressing the impact of the Patent Trial and Appeal Board's decision dated May 8, 2019, on the pending motions for summary judgment. No response briefs will be permitted. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 05/14/2019. (CDH) [Transferred from New York Western on 11/25/2019.]
May 6, 2019 453 Transcript (95)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motion Proceedings held on 2/26/2019, before Judge Elizabeth A. Wolford. Court Reporter/Transcriber Karen J. Bush, Contact Info 585-613-4312. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 5/28/2019. Redacted Transcript Deadline set for 6/6/2019. Release of Transcript Restriction set for 8/5/2019. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KM) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2019 452 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re [448] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Mar 28, 2019 451 Response to Motion (3)
Docket Text: RESPONSE in Opposition re [448] MOTION to Dismiss MOTION to Change Venue filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER : As requested and agreed to by the parties, plaintiff's response to defendants' second renewed motion to dismiss or transfer venue [448] shall be filed by March 28, 2019, defendants' reply, if any, shall be filed by April 11, 2019, and oral argument will be scheduled if necessary, depending on District Judge Wolford's decision on the objections to my October 1, 2018 Report and Recommendation [424]. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/6/19. (DAZ)[Transferred from New York Western on 11/25/2019.]
Feb 28, 2019 448 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Feb 28, 2019 448 Motion to Dismiss (Memorandum in Support) (18)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Feb 28, 2019 448 Motion to Dismiss (Declaration of J.C. Rozendaal) (2)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Feb 28, 2019 448 Motion to Dismiss (Exhibit 1) (6)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Feb 28, 2019 448 Motion to Dismiss (Exhibit 2) (5)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Feb 26, 2019 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Hon. Elizabeth A. Wolford: APPEARANCES: Cook Alciati, Esq., Joseph L. Stanganelli, Esq., for Plaintiff; Gregory F. Ahrens, Esq. for Defendant Oystar; Will B. Wohlford, Esq. for defendant Kan-Pak; John Christopher Rozendaal, Esq., William D. Christ, Esq., Jean Paul Nagashima, Esq. for Defendants Shibuya and Hood; Benjamin L. Kiersz, Esq., William P. Atkins, Esq., Michael A. Brady, Esq. for Defendant GEA; Virginia L. Carron, Esq., Thomas H. Jenkins, Esq., Tyler M. Akagi, Esq., David Rothenberg, Esq. for defendant Nestle; Michael B. Hurd, Esq. for Defendant Jasper. Oral Argument on Steuben's objections held on 2/26/2019. Court reserves decision. (Court Reporter Karen Bush.) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM (DPS) [Transferred from New York Western on 11/25/2019.]
Feb 19, 2019 447 Notice (Other) (Main Document) (2)
Docket Text: NOTICE by Steuben Foods, Inc. re (434 in 1:10-cv-00781-EAW-JJM, 375 in 1:13-cv-00892-EAW-JJM, 329 in 1:10-cv-00780-EAW-JJM, 279 in 1:13-cv-01118-EAW-JJM, 548 in 1:12-cv-00904-EAW-JJM) Objection to Report and Recommendations, STEUBEN FOODS, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITY (Attachments: # (1) Appendix [Supplemental Authority - CenTrak v. Sonitor])Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Feb 19, 2019 447 Notice (Other) (Appendix [Supplemental Authority - CenTrak v. Sonitor]) (10)
Docket Text: NOTICE by Steuben Foods, Inc. re (434 in 1:10-cv-00781-EAW-JJM, 375 in 1:13-cv-00892-EAW-JJM, 329 in 1:10-cv-00780-EAW-JJM, 279 in 1:13-cv-01118-EAW-JJM, 548 in 1:12-cv-00904-EAW-JJM) Objection to Report and Recommendations, STEUBEN FOODS, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITY (Attachments: # (1) Appendix [Supplemental Authority - CenTrak v. Sonitor])Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 25, 2019 446 Notice (Other) (2)
Docket Text: NOTICE by Steuben Foods, Inc. of Withdrawal of Mark Eric Galvez as Counsel (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 11, 2019 445 Notice of Substitution of Counsel (Main Document) (2)
Docket Text: Notice of Substitution of Counsel: W. Cook Alciati is substituted for Thomas J. Fisher. CLERK TO FOLLOW UP (Attachments: # (1) Text of Proposed Order [Consent Order for Substitution of Counsel])(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jan 11, 2019 445 Notice of Substitution of Counsel (Text of Proposed Order [Consent Order for Substitution of Counsel]) (1)
Docket Text: Notice of Substitution of Counsel: W. Cook Alciati is substituted for Thomas J. Fisher. CLERK TO FOLLOW UP (Attachments: # (1) Text of Proposed Order [Consent Order for Substitution of Counsel])(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jan 4, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: TEXT ORDER. Nestle, U.S.A.'s motion to file a combined sur-reply of no more than 10 pages by January 16, 2019 (Dkt. 385 in Case No. 1:13-cv-00892), is granted. Additionally, any other party that wishes to do so may file a combined sur-reply of no more than 10 pages by January 16, 2019. No additional briefing will be permitted prior to the oral argument set for February 26, 2019. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 01/04/2019. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(CDH) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2018 442 Reply to Response to Motion (17)
Docket Text: REPLY/RESPONSE to re (436 in 1:10-cv-00781-EAW-JJM) Reply/Response, (549 in 1:12-cv-00904-EAW-JJM) Response in Opposition to Motion,, (376 in 1:13-cv-00892-EAW-JJM) Reply/Response filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2018 443 Reply Brief (20)
Docket Text: REPLY/RESPONSE to re (434 in 1:10-cv-00781-EAW-JJM, 375 in 1:13-cv-00892-EAW-JJM, 329 in 1:10-cv-00780-EAW-JJM, 279 in 1:13-cv-01118-EAW-JJM, 548 in 1:12-cv-00904-EAW-JJM) Objection to Report and Recommendations, [STEUBEN FOODS, INC.'S REPLY IN SUPPORT OF ITS OBJECTIONS TO THE OCTOBER 1, 2018 REPORT AND RECOMMENDATION) filed by Steuben Foods, Inc.. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 11, 2018 N/A Order on Motion for Leave to File (0)
Docket Text: TEXT ORDER. Defendants Shibuya Hoppmann Corp., Shibuya Kogyo Co., Ltd., and HP Hood LLC's (collectively "Shibuya") request to file a reply in further support of Shibuya's objections to the October 1, 2018, Report and Recommendation (Dkt. 334 in Case No. 10-cv-780; Dkt. 440 in Case No. 10-cv-781; Dkt. 553 in Case No. 12-cv-904; Dkt. 381 in Case No. 13-cv-892; Dkt. 283 in Case No. 13-cv-1118) is granted. Shibuya shall file a combined reply of no more than 15 pages on or before December 21, 2018. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 12/11/2018. Signed by Hon. Elizabeth A. Wolford on 12/11/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(CDH) [Transferred from New York Western on 11/25/2019.]
Dec 10, 2018 440 Motion for Leave to File (Main Document) (5)
Docket Text: MOTION for Leave to File Reply in Support of Shibuya's Objections to Magistrate Judge's Report and Recommendation by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Text of Proposed Order)Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Dec 10, 2018 440 Motion for Leave to File (Text of Proposed Order) (3)
Docket Text: MOTION for Leave to File Reply in Support of Shibuya's Objections to Magistrate Judge's Report and Recommendation by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Text of Proposed Order)Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Dec 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER. Steuben Foods, Inc.'s ("Steuben") request to file a reply to Defendants' responses to Steuben's objections to the October 1, 2018, Report and Recommendation (Dkt. 555 in Case No. 12-cv-904; Dkt. 379 in Case No. 13-cv-892) is granted. Steuben shall file a combined reply of no more than 15 pages on or before December 21, 2018. Oral argument on Steuben's objections is set for February 26, 2019, at 10:00 a.m. at the United States Courthouse, 100 State Street, Rochester, New York. Please note the location for this oral argument. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 12/06/2018. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(CDH) [Transferred from New York Western on 11/25/2019.]
Dec 3, 2018 436 Reply Brief (15)
Docket Text: REPLY/RESPONSE to re [435] Objection to Report and Recommendations [Steuben Foods' Response to Defendants' Objections], filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 3, 2018 437 Memorandum in Opposition (30)
Docket Text: *DISREGARD, filed in wrong case* RESPONSE in Opposition re (536 in 1:12-cv-00904-EAW-JJM, 365 in 1:13-cv-00892-EAW-JJM, 320 in 1:10-cv-00780-EAW-JJM, 424 in 1:10-cv-00781-EAW-JJM, 272 in 1:13-cv-01118-EAW-JJM) REPORT AND RECOMMENDATIONS re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation, (506 in 1:12-cv-00904-EA filed by GEA Process Engineering, Inc., GEA Procomac S.p.A.. Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Atkins, William) Modified on 12/4/2018 (NRE). [Transferred from New York Western on 11/25/2019.]
Dec 3, 2018 438 Sur-Reply Brief (3)
Docket Text: *DISREGARD, filed in wrong case* REPLY/RESPONSE to re (375 in 1:13-cv-00892-EAW-JJM) Objection to Report and Recommendations, filed by Jasper Products, LLC. Associated Cases: 1:13-cv-01118-EAW-JJM et al.(Hurd, Michael) Modified on 12/4/2018 (NRE). [Transferred from New York Western on 11/25/2019.]
Nov 5, 2018 435 Objection to Report and Recommendations (Main Document) (2)
Docket Text: OBJECTION to [424] Report and Recommendations by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Nov 5, 2018 435 Objection to Report and Recommendations (Memorandum in Support) (19)
Docket Text: OBJECTION to [424] Report and Recommendations by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 433 Objection to Report and Recommendations (Main Document) (2)
Docket Text: OBJECTIONS to Magistrate Judge's Report and Recommendation filed by Consol Defendant HP Hood LLC, Defendants Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd... (Attachments: # (1) Memorandum in Support of Objections to Magistrate Judge's Report and Recommendation)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 433 Objection to Report and Recommendations (Memorandum in Support of Objections to Magistrate Judge's Report and Recomm) (19)
Docket Text: OBJECTIONS to Magistrate Judge's Report and Recommendation filed by Consol Defendant HP Hood LLC, Defendants Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd... (Attachments: # (1) Memorandum in Support of Objections to Magistrate Judge's Report and Recommendation)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 434 Objection to Report and Recommendations (Main Document) (30)
Docket Text: OBJECTION to (536 in 1:12-cv-00904-EAW-JJM, 365 in 1:13-cv-00892-EAW-JJM, 320 in 1:10-cv-00780-EAW-JJM, 424 in 1:10-cv-00781-EAW-JJM, 272 in 1:13-cv-01118-EAW-JJM) Report and Recommendations by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 434 Objection to Report and Recommendations (Declaration) (3)
Docket Text: OBJECTION to (536 in 1:12-cv-00904-EAW-JJM, 365 in 1:13-cv-00892-EAW-JJM, 320 in 1:10-cv-00780-EAW-JJM, 424 in 1:10-cv-00781-EAW-JJM, 272 in 1:13-cv-01118-EAW-JJM) Report and Recommendations by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 434 Objection to Report and Recommendations (Exhibit A) (9)
Docket Text: OBJECTION to (536 in 1:12-cv-00904-EAW-JJM, 365 in 1:13-cv-00892-EAW-JJM, 320 in 1:10-cv-00780-EAW-JJM, 424 in 1:10-cv-00781-EAW-JJM, 272 in 1:13-cv-01118-EAW-JJM) Report and Recommendations by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 434 Objection to Report and Recommendations (Exhibit B) (10)
Docket Text: OBJECTION to (536 in 1:12-cv-00904-EAW-JJM, 365 in 1:13-cv-00892-EAW-JJM, 320 in 1:10-cv-00780-EAW-JJM, 424 in 1:10-cv-00781-EAW-JJM, 272 in 1:13-cv-01118-EAW-JJM) Report and Recommendations by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Nov 2, 2018 434 Objection to Report and Recommendations (Exhibit C) (24)
Docket Text: OBJECTION to (536 in 1:12-cv-00904-EAW-JJM, 365 in 1:13-cv-00892-EAW-JJM, 320 in 1:10-cv-00780-EAW-JJM, 424 in 1:10-cv-00781-EAW-JJM, 272 in 1:13-cv-01118-EAW-JJM) Report and Recommendations by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Oct 12, 2018 432 Order (2)
Docket Text: ORDER that the deadline for objections to the Report and Recommendation by all parties is extended until November 2 and the deadline for responses by all parties to any objections is extended until December 3. Signed by Hon. Elizabeth A. Wolford on 10/12/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Oct 11, 2018 431 Order (2)
Docket Text: ORDER, granting extension of time to file Objections to Report and Recommendation ( Objections to R&R due by 11/2/2018; Response to Objections due by 12/3/18). Signed by Hon. Elizabeth A. Wolford on 10/11/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Oct 5, 2018 429 Order (2)
Docket Text: CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY. Signed by Hon. Jeremiah J. McCarthy on 10/4/18. (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 5, 2018 430 Transcript (30)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on October 4, 2018, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/26/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/3/2019. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Oct 4, 2018 426 Notice of Substitution of Counsel (2)
Docket Text: Notice of Substitution of Counsel: J.C. Rozendaal (Sterne, Kessler, Goldstein & Fox P.L.L.C.) is substituted for J.C. Rozendaal (Kellogg, Huber, Hansen, Todd, Evans & Figel P.L.L.C.). CLERK TO FOLLOW UP (Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Oct 4, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 10/4/2018. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Cook Alciati, Charles Avigliano for Plaintiff; Brett A. Schatz, Gregory F. Ahrens for Defendant Oystar; Will B. Wohlford for defendant Kan-Pak; John Christopher Rozendaal, William D. Christ for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, Thomas Jenkins, Tyler Akagi for defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Oct 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER : The deadline for objecting to this court's October 1, 2018 Report and Recommendation, as clarified at today's proceeding, is extended to October 18, 2018. Any request for a further extension of that deadline should be made to District Judge Wolford. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/4/18. Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Oct 3, 2018 N/A Order (0)
Docket Text: TEXT ORDER : A status conference is scheduled for October 4, 2018 at 11:00 AM. Objections to the Report and Recommendation filed on October 1, 2018 will be held in abeyance until after the conference. For those electing to participate by telephone, the court has arranged a dial-in teleconference. To access the teleconference, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/3/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 1, 2018 424 Report and Recommendations (13)
Docket Text: REPORT AND RECOMMENDATION re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation, (506 in 1:12-cv-00904-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Nestle, U.S.A. Objections to R&R due by 10/15/2018. Signed by Hon. Jeremiah J. McCarthy on 10/1/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 28, 2018 423 Order (2)
Docket Text: CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY. Signed by Hon. Jeremiah J. McCarthy on 9/28/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)-CLERK TO FOLLOW UP- [Transferred from New York Western on 11/25/2019.]
Sep 27, 2018 422 Notice of Substitution of Counsel (3)
Docket Text: Notice of Substitution of Counsel: Thomas Fisher, Cozen O'Connor is substituted for Thomas Fisher, Oblon. CLERK TO FOLLOW UP. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Sep 26, 2018 421 Notice (Other) (3)
Docket Text: NOTICE by Steuben Foods, Inc. of Change of Address and Firm Affiliation (of Thomas J. Fisher); Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Sep 21, 2018 420 Transcript (104)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on September 19, 2018, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/12/2018. Redacted Transcript Deadline set for 10/22/2018. Release of Transcript Restriction set for 12/20/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Sep 20, 2018 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's oral argument, unless the parties jointly advise me on or before September 21, 2018 that additional submissions are unnecessary, letter briefs, not exceeding 5 pages, addressing any new issues and/or authorities discussed at the oral argument, may be filed by September 26, 2018 at 5:00 p.m., after which time defendants' motions for summary judgment and my Third Rule 56(f)(3) Notice will be taken under advisement. Responses to Steuben's motions for relief from the protective order (Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al.(12-cv-0904) [526]) and to compel (Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-0892) [356]) shall be filed by October 5, 2018, and Steuben's replies, if any, shall be filed by October 12, 2018, after which time these motions will be taken under advisement. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/20/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 19, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral argument on defense motions for partial summary judgment held on 9/19/2018. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Cook Alciati, Ryan Ganzenmuller, Charles Avigliano (via telephone) for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford for defendant Kan-Pak; John Christopher Rozendaal, William D. Christ for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, Thomas Jenkins (via telephone), Tyler Akagi (via telephone), Douglas Besman (via telephone), Michael Prewitt - In House Counsel for defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 14, 2018 417 Sur-Reply Brief (13)
Docket Text: REPLY/RESPONSE to re [412] Reply/Response, (Defendants' Reply to Steuben's Opposition to Court's Third Rule 56(f)(3) Notice) filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 7, 2018 416 Transcript (33)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/6/2018, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 9/28/2018. Redacted Transcript Deadline set for 10/9/2018. Release of Transcript Restriction set for 12/6/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(NRE) [Transferred from New York Western on 11/25/2019.]
Sep 6, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 9/6/2018 to discuss issues raised in correspondence dated August 30, 2018 and September 4, 2018. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Cook Alciati, Charles Avigliano for Plaintiff; Brett A. Schatz for Defendant Oystar; Ken Peterson for defendant Kan-Pak; John Christopher Rozendaal, William D. Christ for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, Thomas Jenkins, Tyler Akagi, Kevin Rodkey for defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) Modified on 9/7/2018 to add one party for Nestle (DAZ). [Transferred from New York Western on 11/25/2019.]
Sep 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER : A conference to address correspondence recently received by the court will be held on September 6, 2018 at 1:30 p.m. For those electing to participate by telephone, the court has arranged a dial-in teleconference. To access the teleconference, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/4/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 27, 2018 N/A Order (0)
Docket Text: TEXT ORDER : Having reviewed Steuben's August 24, 2018 Memorandum of Law in Opposition to the Court's Third Rule 56(f)(3) Notice, I neither need nor want additional briefing from defendants on the question of whether the phrase "aseptically disinfecting" as used in the patents in suit can be validly applied (as opposed to construed) to cover the use of oxonia as the sterilant. Instead, defendants' reply (due on or before September 14, 2018) should be limited to addressing Steuben's alternative suggestion (at page 34 of its Memorandum) "that it would be appropriate to narrow the construction of 'aseptically disinfecting' to include only the use of hydrogen peroxide". Unless the parties agree that oral argument is not necessary, that argument will be held as previously scheduled on September 19, 2018 at 1:00 p.m. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/27/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 24, 2018 412 Response to Order (30)
Docket Text: REPLY/RESPONSE to re (255 in 1:13-cv-01118-EAW-JJM, 347 in 1:13-cv-00892-EAW-JJM, 517 in 1:12-cv-00904-EAW-JJM, 408 in 1:10-cv-00781-EAW-JJM, 303 in 1:10-cv-00780-EAW-JJM) Order - Steuben Foods, Inc.'s Memorandum in Opposition to the Court's Third Rule 56(f)(3) Notice, filed by Steuben Foods, Inc.. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Aug 22, 2018 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: TEXT ORDER granting [410] MOTION for Leave to file Additional Pages for Response to Third Rule 56(f)(3) Notice. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/22/18. (DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 21, 2018 410 Motion for Leave to File Excess Pages (2)
Docket Text: MOTION Leave for Additional Pages for Response to Third Rule 56(f)(3) Notice re (255 in 1:13-cv-01118-EAW-JJM, 347 in 1:13-cv-00892-EAW-JJM, 517 in 1:12-cv-00904-EAW-JJM, 408 in 1:10-cv-00781-EAW-JJM, 303 in 1:10-cv-00780-EAW-JJM) Order ; Letter Motion filed by Steuben Foods, Inc..Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2018 409 Transcript (20)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on July 11, 2018, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 8/6/2018. Redacted Transcript Deadline set for 8/16/2018. Release of Transcript Restriction set for 10/15/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Jul 11, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 7/11/2018. Order to follow. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Charles Avigliano for Plaintiff; Gregory Ahrens for Defendant Oystar; Will Wohlford for defendant Kan-Pak; John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, Thomas Jenkins, Tyler Akagi for defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM (DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 11, 2018 406 Letter (2)
Docket Text: Letter from Thomas J. Fisher to Hon. Jeremiah J. McCarthy dated 7/10/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Jul 11, 2018 407 Order (5)
Docket Text: DECISION AND ORDER REGARDING STEUBEN'S RULE 56(d) REQUEST [404]. Signed by Hon. Jeremiah J. McCarthy on 7/11/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 11, 2018 408 Order (2)
Docket Text: THIRD RULE 56(f)(3) NOTICE. Signed by Hon. Jeremiah J. McCarthy on 7/11/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 N/A Order (0)
Docket Text: TEXT ORDER: By agreement of counsel, a teleconference to address Thomas Fisher's July 10, 2018 letter will be held on July 11, 2018 at 10:00 a.m. To access the teleconference, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 7/10/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Main Document) (30)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 1 [Filed Under Seal]) (1)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 2) (30)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 3 [Redacted]) (30)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 4) (2)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 5) (2)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 6 [Redacted]) (30)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jul 10, 2018 404 Motion for Discovery (Exhibit 7) (3)
Docket Text: Motion for Discovery by Thomas J. Fisher re (399 in 1:10-cv-00781-EAW-JJM) MOTION for Summary Judgment of Invalidity for Lack of Written Description, (506 in 1:12-cv-00904-EAW-JJM, 292 in 1:10-cv-00780-EAW-JJM, 335 in 1:13-cv-00892-EAW-JJM, 245 in 1:13-cv-01118-EAW-JJM) Joint MOTION Partial Summary Judgment for Lack of Written Description filed by Steuben Foods, Inc. RULE 56(d) DECLARATION OF THOMAS J. FISHER [PUBLIC VERSION] filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1 [Filed Under Seal], # (2) Exhibit 2, # (3) Exhibit 3 [Redacted], # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 [Redacted], # (7) Exhibit 7)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) Modified on 7/11/2018 to change title of document (DAZ). [Transferred from New York Western on 11/25/2019.]
Jun 14, 2018 402 Transcript (53)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 6/7/18, before Magistrate Judge McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR-CRR, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 7/5/2018. Redacted Transcript Deadline set for 7/16/2018. Release of Transcript Restriction set for 9/12/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Jun 7, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 6/7/2018. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli, Charles Avigliano (via telephone) for Plaintiff; Brett Schatz (via telephone) for Defendant Oystar; William Christ (via telephone), John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins (via telephone), Michael A. Brady for Defendant GEA; Virginia L. Carron (via telephone) for defendant Nestle; Michael B. Hurd (via telephone) for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 7, 2018 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's proceeding, the motion for reconsideration [508] in Steuben Foods Inc. v. GEA Process Engineering, Inc., et al., 12-cv-904 is withdrawn, without prejudice to renewal. The parties in Steuben Foods, Inc. v. Shibuya Hoppmann Corp.,et al, 10-cv-781, shall confer and submit proposed mutually agreeable dates for a claim construction hearing for the claim terms associated with the '985 patent. Steuben's Fed. R. Civ. P. ("Rule") 56(d) application in response to the defendants' June 1, 2018 motions for partial summary judgment for lack of written description shall be filed by July 3, 2018. That application shall show "what facts are sought and how they are to be obtained, [and] how those facts are reasonably expected to create a genuine issue of material fact". Lunts v. Rochester City School District, 515 Fed. App'x 11, 13 (2d Cir. 2013) (Summary Order). See also Baron Services, Inc. v. Media Weather Innovations LLC, 717 F.3d 907, 912, n. 6 (Fed. Cir. 2013) ("[w]e apply the law of the regional circuit when reviewing the court's decision under Rule 56(d)"). Defendants' responses to Steuben's Rule 56(d) application shall be filed by July 20, 2018; Steuben's reply, if any, shall be filed by August 10, 2018; and oral argument is scheduled for August 15, 2018 at 2:00 p.m. For those electing to participate by telephone in the oral argument, the court has arranged a dial-in teleconference. To access the teleconference, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the argument. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/7/18. Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 1, 2018 399 Motion for Summary Judgment (Main Document) (2)
Docket Text: MOTION for Summary Judgment of Invalidity for Lack of Written Description by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Appendix)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Jun 1, 2018 399 Motion for Summary Judgment (Memorandum in Support) (13)
Docket Text: MOTION for Summary Judgment of Invalidity for Lack of Written Description by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Appendix)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Jun 1, 2018 399 Motion for Summary Judgment (Appendix) (22)
Docket Text: MOTION for Summary Judgment of Invalidity for Lack of Written Description by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Appendix)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
May 7, 2018 398 Transcript (59)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 4/30/18, before Magistrate Judge McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR, RMR, CRR, CRI, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 5/29/2018. Redacted Transcript Deadline set for 6/7/2018. Release of Transcript Restriction set for 8/6/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG)[Transferred from New York Western on 11/25/2019.]
May 1, 2018 396 Letter (4)
Docket Text: Letter filed by Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation, HP Hood LLC as to Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation, HP Hood LLC as to Federal Circuit Order. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00211-EAW-JJM(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 1, 2018 397 Letter (4)
Docket Text: Letter filed by Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation, HP Hood LLC as to Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation addressed to the Hon. Elizabeth A. Wolford attaching a copy of the Federal Circuit Order. (Christ, William) [Transferred from New York Western on 11/25/2019.]
Apr 30, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 4/30/2018. Discussion regarding recent Decision and Order filed and letter received from Mr. Fisher dated 4/26/2018. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone) for Plaintiff; Brett Schatz (via telephone) for Defendant Oystar; William Christ (via telephone), John Christopher Rozendaal (via telephone), Bryon Picard (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), Wlliam P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone), Thomas Jenkins (via telephone) for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 30, 2018 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's conference, defendants' motions for summary judgment based upon invalidity for insufficient written description, including supporting expert affidavits (or declarations), if any, shall be filed by June 1, 2018. To the extent possible, the motions shall be filed as a joint motion. A conference to set a briefing schedule for those motions will be held on June 7, 2018 at 11:00 a.m. Steuben may proceed with its efforts to enforce the third-party subpoenas outlined in its April 26, 2018 letter subject to the right of the third-parties (or any other party) to challenge those efforts in this court or the Southern District of New York. Counsel may appear in person or participate by telephone in the June 7, 2018 conference. For those electing to participate by telephone, the court has arranged a dial-in teleconference. To access the teleconference, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/30/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 23, 2018 N/A Set/Reset Hearings (0)
Docket Text: CALENDAR EVENT : Status Conference set for 4/30/2018 at 02:00 PM before Hon. Jeremiah J. McCarthy. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 23, 2018 N/A Order (0)
Docket Text: TEXT ORDER : Counsel may appear in person or participate by telephone in the conference scheduled for April 30, 2018 at 2:00 p.m. For those electing to participate by telephone, the court has arranged a dial-in teleconference. To access the teleconference, dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/23/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 20, 2018 392 Order (11)
Docket Text: DECISION AND ORDER. Signed by Hon. Jeremiah J. McCarthy on 4/20/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 11, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The briefing schedule discussed at the conclusion of yesterday's conference is rescinded, pending further order of the court. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/11/18. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 11, 2018 391 Transcript (72)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 4/10/2018, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 5/2/2018. Redacted Transcript Deadline set for 5/14/2018. Release of Transcript Restriction set for 7/10/2018. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(NRE) [Transferred from New York Western on 11/25/2019.]
Apr 10, 2018 N/A Order (0)
Docket Text: CALENDAR EVENT : Status Conference set for 4/10/2018 at 2:00 PM. For those electing to participate by telephone, the court has arranged a dial-in teleconference. To access the teleconference, the parties shall dial (703) 724-3100, enter access code 4100030#, and then pin 9999# sufficiently in advance of the conference. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 10, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 4/10/2018. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone) for Plaintiff; Brett Schatz (via telephone), Gregory Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for defendant Ken-Pak; William Christ (via telephone), John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), Wlliam P. Atkins for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Prewitt (via telephone) - In House Counsel for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 3, 2018 N/A Order (0)
Docket Text: CALENDAR EVENT : Status Conference set for 4/10/2018 at 02:00 PM before Hon. Jeremiah J. McCarthy. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 3, 2018 387 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Jean Paul Y. Nagashima (Nagashima, Jean Paul) [Transferred from New York Western on 11/25/2019.]
Apr 3, 2018 388 Notice (Other) (6)
Docket Text: SECOND RULE 56(F)(3)NOTICE. Signed by Hon. Jeremiah J. McCarthy on 4/3/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Mar 26, 2018 386 Transcript (40)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on March 23, 2018, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 4/16/2018. Redacted Transcript Deadline set for 4/26/2018. Release of Transcript Restriction set for 6/25/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Mar 23, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 3/23/2018 regarding Rule 56(f)(3) and possible additional submissions or rulings. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli, Charles Avigliano for Plaintiff; Gregory Ahrens for Defendant Oystar; Ken M. Peterson for Defendant Ken-Pak; Bryon Pickard, William Christ for Defendants Shibuya and Hood; Wlliam P. Atkins for Defendant GEA; Virginia L. Carron, Tyler M. Akagi for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) (DAZ) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Mar 21, 2018 N/A Order (0)
Docket Text: TEXT ORDER : Status Conference set for 3/23/2018 at 11:00 AM before Hon. Jeremiah J. McCarthy regarding additional briefing relating to Rule 56(f)(3) Notice. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/21/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 20, 2018 382 MEMORANDUM in Support (5)
Docket Text: MEMORANDUM IN SUPPORT re (318 in 1:13-cv-00892-EAW-JJM) Notice (Other) Rule 56(f)(3) byJasper Products, LLC. Associated Cases: 1:13-cv-01118-EAW-JJM et al.(Hurd, Michael) [Transferred from New York Western on 11/25/2019.]
Mar 20, 2018 383 Reply Brief (Main Document) (30)
Docket Text: REPLY/RESPONSE to re (228 in 1:13-cv-01118-EAW-JJM, 275 in 1:10-cv-00780-EAW-JJM, 486 in 1:12-cv-00904-EAW-JJM, 318 in 1:13-cv-00892-EAW-JJM, 376 in 1:10-cv-00781-EAW-JJM) Notice (Other) filed by Steuben Foods, Inc.. (Attachments: # (1) Statement of Undisputed Facts - Steuben's Response to the Rule 56(f)(3) Notices Proposed Statement of Undisputed Facts, # (2) Declaration Rule 56(d) Declaration of Thomas J. Fisher)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Mar 20, 2018 383 Reply Brief (Statement of Undisputed Facts - Steuben's Response to the Rule 56(f)(3) Not) (18)
Docket Text: REPLY/RESPONSE to re (228 in 1:13-cv-01118-EAW-JJM, 275 in 1:10-cv-00780-EAW-JJM, 486 in 1:12-cv-00904-EAW-JJM, 318 in 1:13-cv-00892-EAW-JJM, 376 in 1:10-cv-00781-EAW-JJM) Notice (Other) filed by Steuben Foods, Inc.. (Attachments: # (1) Statement of Undisputed Facts - Steuben's Response to the Rule 56(f)(3) Notices Proposed Statement of Undisputed Facts, # (2) Declaration Rule 56(d) Declaration of Thomas J. Fisher)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Mar 20, 2018 383 Reply Brief (Declaration Rule 56(d) Declaration of Thomas J. Fisher) (11)
Docket Text: REPLY/RESPONSE to re (228 in 1:13-cv-01118-EAW-JJM, 275 in 1:10-cv-00780-EAW-JJM, 486 in 1:12-cv-00904-EAW-JJM, 318 in 1:13-cv-00892-EAW-JJM, 376 in 1:10-cv-00781-EAW-JJM) Notice (Other) filed by Steuben Foods, Inc.. (Attachments: # (1) Statement of Undisputed Facts - Steuben's Response to the Rule 56(f)(3) Notices Proposed Statement of Undisputed Facts, # (2) Declaration Rule 56(d) Declaration of Thomas J. Fisher)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Mar 16, 2018 380 Order (7)
Docket Text: ORDER that the Court overrules Defendants' objections to the [371] Report and Recommendation and adopts the findings and recommendations and that the [340] Motion to Dismiss and Motion to Change Venue is Denied without prejudice to renewal upon completion of claim construction. Signed by Hon. Elizabeth A. Wolford on 3/15/18. (SG) [Transferred from New York Western on 11/25/2019.]
Mar 16, 2018 N/A Order (0)
Docket Text: TEXT ORDER : As previously directed, on or before March 20, 2018 the parties may file submissions of reasonable length (without page limitations), addressing the tentative conclusions of the court's Rule 56(f)(3) Notice dated February 13, 2018. If a party elects not to file a submission, that is its prerogative. Upon review of those submissions, I will decide whether replies and/or oral argument will be allowed. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/16/18. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2018 379 Reply Brief (8)
Docket Text: REPLY/RESPONSE to re [372] Appeal of Magistrate Judge Decision to District Court, [378] Reply/Response, filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Feb 27, 2018 378 Reply Brief (5)
Docket Text: REPLY/RESPONSE to re [372] Appeal of Magistrate Judge Decision to District Court, [Steuben Foods, Inc.'s Response to Defendants' Objections to the Report and Recommendation dated January 16, 2018 [371]], filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Feb 15, 2018 N/A Order (0)
Docket Text: TEXT ORDER : The deadline for responding to my February 13, 2018 Rule 56(f)(3) Notice is extended to and including March 20, 2018. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/15/18. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 13, 2018 376 Notice (Other) (6)
Docket Text: RULE 56(f)(3) NOTICE. Signed by Hon. Jeremiah J. McCarthy on 2/13/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Feb 7, 2018 375 Transcript (207)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Markman Hearing held on January 31, 2018, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Ann M. Sawyer, Telephone number 716-207-0550. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 2/28/2018. Redacted Transcript Deadline set for 3/12/2018. Release of Transcript Restriction set for 5/8/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Jan 31, 2018 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Markman Hearing held on 1/31/2018. Court Exhibits 1, 2, and 3 marked. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli, Charles Avigliano, Siddarth E. Fernandes, Ryan G. Ganzenmuller for Plaintiff; Brett Schatz, Gregory Ahrens for Defendant Oystar; Ken M. Peterson for Defendant Ken-Pak; Bryon Pickard, William Christ, John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, Wlliam P. Atkins, Brian Castro for Defendant GEA; Virginia L. Carron, Tyler M. Akagi, Thomas H. Jenkins, Kevin Rodkey, Doug Besman for Defendant Nestle; Nestle Witnesses present but not called Dr. Bruce Cords, Keith Ito; Michael Prewitt - In House Counsel for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM (DAZ) (Court Reporter Ann M. Sawyer - Ann_Sawyer@nywd.uscourts.gov). [Transferred from New York Western on 11/25/2019.]
Jan 30, 2018 372 Appeal of Magistrate Judge Decision to District Court (Main Document) (2)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [371] REPORT AND RECOMMENDATIONS re [340] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation Objections due fourteen days from receipt. (Attachments: # (1) Memorandum in Support)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 30, 2018 372 Appeal of Magistrate Judge Decision to District Court (Memorandum in Support) (14)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [371] REPORT AND RECOMMENDATIONS re [340] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation Objections due fourteen days from receipt. (Attachments: # (1) Memorandum in Support)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 30, 2018 N/A Order (0)
Docket Text: TEXT ORDER regarding [372] Appeal of Magistrate Judge Decision. Response is due on or before 2/27/18. Replies are due on or before 3/13/18. Upon receipt of all papers, the Court will determine if oral argument is necessary, and, if so, notify the parties of the date and time. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 1/30/18. (ZML) [Transferred from New York Western on 11/25/2019.]
Jan 16, 2018 371 Report and Recommendations (6)
Docket Text: REPORT AND RECOMMENDATION re [340] MOTION to Dismiss , MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Objections to R&R due by 1/30/2018. Signed by Hon. Jeremiah J. McCarthy on 1/16/18. (DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2017 369 Sur-Reply Brief (Main Document) (10)
Docket Text: REPLY/RESPONSE to re [367] Memorandum/Brief of Defendants In Response to the Court's November 20, 2017, Order (Dkt. 362); filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli (Supplemental), # (2) Exhibit 4, # (3) Exhibit 5)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2017 369 Sur-Reply Brief (Declaration of Joseph L. Stanganelli (Supplemental)) (3)
Docket Text: REPLY/RESPONSE to re [367] Memorandum/Brief of Defendants In Response to the Court's November 20, 2017, Order (Dkt. 362); filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli (Supplemental), # (2) Exhibit 4, # (3) Exhibit 5)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2017 369 Sur-Reply Brief (Exhibit 4) (7)
Docket Text: REPLY/RESPONSE to re [367] Memorandum/Brief of Defendants In Response to the Court's November 20, 2017, Order (Dkt. 362); filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli (Supplemental), # (2) Exhibit 4, # (3) Exhibit 5)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2017 369 Sur-Reply Brief (Exhibit 5) (3)
Docket Text: REPLY/RESPONSE to re [367] Memorandum/Brief of Defendants In Response to the Court's November 20, 2017, Order (Dkt. 362); filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli (Supplemental), # (2) Exhibit 4, # (3) Exhibit 5)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2017 370 Sur-Reply Brief (9)
Docket Text: REPLY/RESPONSE to re [366] Memorandum in Opposition to Motion, filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Dec 15, 2017 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER : At the request of counsel, the December 21, 2017 conference is cancelled. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 12/15/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2017 366 Memorandum in Opposition (Main Document) (13)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue - Supplemental Brief Addressing the Effect of In re Micron Tech., Inc. On Defendants' Motion [340] to Dismiss or Transfer Due to Improper Venue, filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2017 366 Memorandum in Opposition (Declaration of Joseph L. Stanganelli) (3)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue - Supplemental Brief Addressing the Effect of In re Micron Tech., Inc. On Defendants' Motion [340] to Dismiss or Transfer Due to Improper Venue, filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2017 366 Memorandum in Opposition (Exhibit 1) (3)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue - Supplemental Brief Addressing the Effect of In re Micron Tech., Inc. On Defendants' Motion [340] to Dismiss or Transfer Due to Improper Venue, filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2017 366 Memorandum in Opposition (Exhibit 2) (3)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue - Supplemental Brief Addressing the Effect of In re Micron Tech., Inc. On Defendants' Motion [340] to Dismiss or Transfer Due to Improper Venue, filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2017 366 Memorandum in Opposition (Exhibit 3) (7)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue - Supplemental Brief Addressing the Effect of In re Micron Tech., Inc. On Defendants' Motion [340] to Dismiss or Transfer Due to Improper Venue, filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2017 367 MEMORANDUM in Support (11)
Docket Text: MEMORANDUM/BRIEF re [362] Order,, by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Dec 5, 2017 365 Transcript (37)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on November 30, 2017, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 12/26/2017. Redacted Transcript Deadline set for 1/5/2018. Release of Transcript Restriction set for 3/5/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Nov 30, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference to discuss upcoming Markman hearing set for January 31, 2018 held on 11/30/2017. Text order to follow. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Charles Avigliano (via telephone), In-House Counsel Cook Alciati (via telephone) for Plaintiff; Brett Schatz (via telephone), Gregory Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; John Christopher Rozendaal (via telephone), William D. Christ (via telephone), Bryon Pickard (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Prewitt (via telephone) - In House Counsel for Defendant Nestle; Michael Brady, Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 30, 2017 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's proceeding, the Markman hearing will commence on January 31, 2018 at 9:00 a.m., and continue for the balance of the day, if necessary. The hearing will be limited to the claim term "aseptically disinfecting". By December 15, 2017 the parties shall submit either a letter identifying the specific portions of the Markman briefs addressing the claim term "aseptically disinfecting" and any related technology background, or a compilation of the relevant materials. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/30/17. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Nov 20, 2017 N/A Order (0)
Docket Text: TEXT ORDER : As agreed to by the parties, simultaneous briefs of up to 10 pages addressing In re: Micron Technology, Inc., ___F.3d___, 2017 WL 5474215 (Fed. Cir. 2017) shall be filed by December 7, 2017, and responsive briefs of up to 10 pages shall be filed by December 21, 2017, after which time defendants' renewed motion to dismiss or to transfer due to improper venue [340] will be taken under advisement without oral argument unless requested by one of the parties or deemed necessary by the court. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/20/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2017 N/A Order (0)
Docket Text: TEXT ORDER: This court's October 19, 2017 Report and Recommendation [353] is hereby vacated, pending reconsideration in light of yesterday's Federal Circuit decision in In re: Micron Technology, Inc., ___F.3d___, 2017 WL 5474215. A briefing schedule for reconsideration will follow. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/16/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 15, 2017 359 Declaration (24)
Docket Text: DECLARATION re [333] Reply/Response,,,,, filed by Steuben Foods, Inc. - Public version of [333-3] - Second Declaration of Dr. Cullen Buie in support of Steuben Foods' Markman Brief in Reply to Shibuya and Hoods Responding Markman Submission [333]; filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 15, 2017 360 Declaration (30)
Docket Text: DECLARATION re [333] Reply/Response,,,,, filed by Steuben Foods, Inc. -- Public version of [333-4] - Declaration of Dr. Sudhir K. Sastry [REDACTED] in support of Steuben Foods' Markman Brief in Reply to Shibuya and Hoods Responding Markman Submission [333]; filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 9, 2017 358 Transcript (55)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on November 6, 2017, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 11/30/2017. Redacted Transcript Deadline set for 12/11/2017. Release of Transcript Restriction set for 2/7/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Nov 7, 2017 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's conference, Steuben's motions for leave to submit a response to the defendants' sur-reply Markman briefs in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904) [459] and Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-892) [296] are resolved, without determination of whether defendants' sur-reply Markman briefs raise new arguments, on the following conditions: By November 14, 2017 Steuben shall file its responses to defendants' sur-reply Markman briefs not exceeding 10 pages (excluding the title page and table of contents), and defendants' replies, if any, not exceeding 10 pages (excluding the title page and table of contents) shall be filed by November 28, 2017. Defendants' motion for protection [443] in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904) is denied as moot based on Steuben's representation that materials designated as Highly Confidential will not be shared with Dr. Sastry. Steuben's motion to compel an answer to Interrogatory No. 12 [458] in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904), which was not resolved at yesterday's proceeding, is under advisement. By November 15, 2017 the parties shall provide their availability in January 2018 for the claim construction hearing and possible technology tutorial and indicate whether they have any objection to the court initially construing the term "aseptically disinfecting" before proceeding to the other claim terms. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/7/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 6, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference re discovery issues and Oral Argument on GEA motions [443, 458, 459] and Nestle motion [296] held on 11/6/2017. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli, Charles Avigliano (via telephone), for Plaintiff; Brett Schatz (via telephone), Gregory Ahrens (via telephone) for Defendant Oystar; Ken Peterson (via telephone) for Defendant Ken-Pak; John Christopher Rozendaal, Bryon Pickard (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, Michael A. Brady for Defendant GEA, Brian Castro, General Counsel of GEA (via telephone); Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Prewitt (via telephone) - In House Counsel for Defendant Nestle; Michael Brady, Michael B. Hurd (via telephone) for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2017 354 Appeal of Magistrate Judge Decision to District Court (Main Document) (2)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [353] REPORT AND RECOMMENDATIONS re [340] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation Objections due fourteen days from receipt. (Attachments: # (1) Memorandum in Support)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2017 354 Appeal of Magistrate Judge Decision to District Court (Memorandum in Support) (14)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [353] REPORT AND RECOMMENDATIONS re [340] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation Objections due fourteen days from receipt. (Attachments: # (1) Memorandum in Support)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2017 N/A Order (0)
Docket Text: TEXT ORDER regarding [354] Appeal of Magistrate Judge Decision. Response is due on or before 11/28/17. Reply is due on or before 12/12/17. Upon receipt of all papers, the Court will determine if oral argument is necessary, and, if so, inform the parties of the date and time. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 11/2/17. (ZML) [Transferred from New York Western on 11/25/2019.]
Oct 19, 2017 353 Report and Recommendations (10)
Docket Text: REPORT AND RECOMMENDATION re [340] MOTION to Dismiss , MOTION to Change Venue filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Objections to R&R due by 11/2/2017. Signed by Hon. Jeremiah J. McCarthy on 10/19/17. (DAZ) Modified on 11/16/2017 (NRE). [Transferred from New York Western on 11/25/2019.]
Oct 5, 2017 352 Transcript (34)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/28/2017, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/26/2017. Redacted Transcript Deadline set for 11/6/2017. Release of Transcript Restriction set for 1/3/2018. (NRE) [Transferred from New York Western on 11/25/2019.]
Oct 2, 2017 351 Transcript (44)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/28/17, before Magistrate Judge McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR-CRR, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/23/2017. Redacted Transcript Deadline set for 11/2/2017. Release of Transcript Restriction set for 1/2/2018. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Sep 28, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 9/28/2017 to address discovery issues. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), for Plaintiff; Brett Schatz (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak;, William Christ, John Christopher Rozendaal, Bryon Pickard (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Prewitt (via telephone) - In House Counsel for Defendant Nestle; Michael Brady, Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Sep 28, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument on Motion to Dismiss, Motion to Change Venue [340] held on 9/28/2017. Report and Recommendation in due course. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), for Plaintiff; William Christ, John Christopher Rozendaal, Bryon Pickard (via telephone) for Defendants Shibuya and Hood. (FTR GOLD) (DAZ)[Transferred from New York Western on 11/25/2019.]
Sep 28, 2017 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's proceeding, the October 26, 2017 joint status conference and oral argument of defendants' motion for protection [443] in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904) is adjourned to November 6, 2017 at 2:00 p.m. The parties in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904) shall continue to confer in an effort to resolve (or narrow) GEA's objections to Steuben's proposed Interrogatory No. 12. If the parties are unable to reach agreement on that issue, Steuben's motion for appropriate relief shall be filed by October 13, 2017. By that date, Steuben may also file its motion for leave to file a sur-surreply Markman brief. Responses to both motions shall be filed by October 27, 2017; Steuben's replies, if any, shall be filed by November 1, 2017; and oral argument of both motions will occur at the conclusion on the November 6, 2017 joint status conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/28/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Sep 27, 2017 347 Notice (Other) (Main Document) (2)
Docket Text: NOTICE by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [340] MOTION to Dismiss MOTION to Change Venue (Notice of Supplemental Authority) (Attachments: # (1) Exhibit A - In re Cray)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Sep 27, 2017 347 Notice (Other) (Exhibit A - In re Cray) (21)
Docket Text: NOTICE by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [340] MOTION to Dismiss MOTION to Change Venue (Notice of Supplemental Authority) (Attachments: # (1) Exhibit A - In re Cray)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Main Document) (30)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Declaration In Support of Shibuya and Hood's Surreply on Claim Construction) (2)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Errata 1) (30)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 2) (30)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 3) (30)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 4) (24)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 5) (30)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 6) (26)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 7) (3)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Declaration of Kenneth R. Swartzel, Ph.D.) (10)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 22, 2017 346 Sur-Reply Brief (Exhibit 1 of Swartzel Declaration) (30)
Docket Text: REPLY/RESPONSE to re [333] Reply/Response,,,,, Steuben's Markman Reply filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration In Support of Shibuya and Hood's Surreply on Claim Construction, # (2) Errata 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Declaration of Kenneth R. Swartzel, Ph.D., # (10) Exhibit 1 of Swartzel Declaration)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Sep 12, 2017 345 Reply to Response to Motion (11)
Docket Text: REPLY to Response to Motion re [340] MOTION to Dismiss MOTION to Change Venue filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Aug 30, 2017 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER : At the request of counsel, the September 7, 2017 conference is cancelled. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/30/17. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 18, 2017 343 Memorandum in Opposition (Main Document) (19)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue ; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A (Sec. 1391 (1988 ed.)), # (3) Exhibit B (Sec. 1391 (1952 ed.)))(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Aug 18, 2017 343 Memorandum in Opposition (Affidavit Declaration of Joseph L. Stanganelli) (2)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue ; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A (Sec. 1391 (1988 ed.)), # (3) Exhibit B (Sec. 1391 (1952 ed.)))(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Aug 18, 2017 343 Memorandum in Opposition (Exhibit A (Sec. 1391 (1988 ed.))) (3)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue ; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A (Sec. 1391 (1988 ed.)), # (3) Exhibit B (Sec. 1391 (1952 ed.)))(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Aug 18, 2017 343 Memorandum in Opposition (Exhibit B (Sec. 1391 (1952 ed.))) (3)
Docket Text: MEMORANDUM in Opposition re [340] MOTION to Dismiss MOTION to Change Venue ; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A (Sec. 1391 (1988 ed.)), # (3) Exhibit B (Sec. 1391 (1952 ed.)))(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jul 18, 2017 N/A Terminate Deadlines (0)
Docket Text: TEXT ORDER : As agreed to by the parties, the July 27, 2017 status conference is cancelled, and the August 31, 2017 status conference is rescheduled to September 7, 2017 at 1:00 p.m. The deadline for defendants' sur-reply Markman briefs is extended from September 1, 2017 to September 22, 2017, and the July 14, 2017 deadline for the completion of claim construction discovery will be held in abeyance pending the September 7, 2017 status conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 7/18/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 18, 2017 N/A Order (0)
Docket Text: TEXT ORDER: As agreed to by the parties, Steuben Foods, Inc.'s response to defendants' motion to dismiss or transfer venue [340] shall be filed by August 18, 2017, defendants' reply, if any, shall be filed by September 12, 2017, and oral argument of the motion will occur at the conclusion of the September 28, 2017 joint status conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 7/18/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Memorandum in Support) (13)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Declaration of J.C. Rozendaal) (3)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 1) (9)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 2) (3)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 3) (30)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 4) (19)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 5) (20)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 6) (10)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 7) (23)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 8) (15)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 9) (13)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 10) (5)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 13, 2017 340 Motion to Dismiss (Exhibit 11) (6)
Docket Text: MOTION to Dismiss , MOTION to Change Venue by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of J.C. Rozendaal, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 6, 2017 339 Transcript (31)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on June 29, 2017, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 7/27/2017. Redacted Transcript Deadline set for 8/7/2017. Release of Transcript Restriction set for 10/4/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH)[Transferred from New York Western on 11/25/2019.]
Jun 29, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 6/29/2017 to address discovery issues. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), Seth Skiles (via telephone) for Plaintiff; Brett Schatz (via telephone), Gregory Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; Bryon Pickard (via telephone), William Christ (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Prewitt (via telephone) - In House Counsel for Defendant Nestle; Michael Brady, Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 29, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: TEXT ORDER : The motion of Byron L. Pickard, Esq. for pro hac vice admission [335] is granted. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/29/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 29, 2017 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's conference, the page limitation for defendants' sur-reply Markman briefs is extended to 65 pages in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904) and to 80 pages in Steuben Foods, Inc. v. Nestle, U.S.A.(13-cv-892). The parties shall continue with scheduling and conducting the depositions of Steuben's experts, mindful that "I expect the parties to coordinate their efforts - for example, in scheduling depositions of witnesses common to the various cases, and in avoiding repetitive and cumulative questioning of a particular witness". December 21, 2015 Decision and Order, p. 2. Depending on the progress made in completing those depositions, the deadline for defendants' sur-reply Markman briefs may be extended. That issue, as well as setting a new deadline for completion of claim construction discovery and setting a briefing schedule on defendants' motion for protection [443] in Steuben Foods, Inc. v. GEA Process Engineering, et al. (12-cv-00904), will be addressed at the July 27, 2017 status conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/29/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Petition of Byron L. Pickard, Esq.) (3)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Exhibit 1 Pickard Petition (Attorney Oath)) (2)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Exhibit 2 Pickard Petition (Civility Oath)) (3)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard) (3)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Exhibit A Christ Affidavit (ECF Registration)) (3)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2017 335 Motion for Leave to Appear Pro Hac Vice (Exhibit B Christ Affidavit (Attorney Database Form)) (2)
Docket Text: MOTION to appear pro hac vice Byron L. Pickard, Esq. ( Filing fee $ 150 receipt number 0209-2822973.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Petition of Byron L. Pickard, Esq., # (2) Exhibit 1 Pickard Petition (Attorney Oath), # (3) Exhibit 2 Pickard Petition (Civility Oath), # (4) Affidavit William D. Christ, Esq. in support of Peittion for PHV B. Pickard, # (5) Exhibit A Christ Affidavit (ECF Registration), # (6) Exhibit B Christ Affidavit (Attorney Database Form))(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Main Document) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Affidavit Declaration of Dr. Andre Sharon) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Affidavit Declaration of Dr. Cullen Buie) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL]) (1)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL]) (1)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood) (8)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF5) (8)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF6) (6)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF7) (23)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF8) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF14) (19)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF17) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF19) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF21) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF22) (7)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF23) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF24) (4)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF26) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF27) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF28) (5)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF29) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF30) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF31) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF32) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF33) (13)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF34) (26)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF35) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF36) (19)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF37) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF38) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF39) (20)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF40) (13)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF41) (6)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF42) (15)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF44) (20)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF45) (1)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF46) (1)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF47) (1)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF50) (1)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF59) (30)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF60) (5)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF62) (13)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 16, 2017 333 Reply Brief (Exhibit SF63) (9)
Docket Text: REPLY/RESPONSE to re [318] Memorandum/Brief,, [308] Memorandum in Support,,, [319] Memorandum/Brief, Steuben Foods, Inc.'s Markman Brief in Reply to Shibuya/Hood, with Declarations and Exhibits (Exhibits SF45, SF46, SF47 and SF50 FILED UNDER SEAL/slip sheets]; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Dr. Andre Sharon, # (2) Affidavit Declaration of Dr. Cullen Buie, # (3) Affidavit Second Declaration of Dr. Cullen Buie [slip sheet/FILED UNDER SEAL], # (4) Affidavit Declaration of Dr. Sudhir K. Sastry [slip sheet/FILED UNDER SEAL], # (5) Affidavit Declaration of Thomas J. Fisher In Support of Reply to Shibuya/Hood, # (6) Exhibit SF5, # (7) Exhibit SF6, # (8) Exhibit SF7, # (9) Exhibit SF8, # (10) Exhibit SF14, # (11) Exhibit SF17, # (12) Exhibit SF19, # (13) Exhibit SF21, # (14) Exhibit SF22, # (15) Exhibit SF23, # (16) Exhibit SF24, # (17) Exhibit SF26, # (18) Exhibit SF27, # (19) Exhibit SF28, # (20) Exhibit SF29, # (21) Exhibit SF30, # (22) Exhibit SF31, # (23) Exhibit SF32, # (24) Exhibit SF33, # (25) Exhibit SF34, # (26) Exhibit SF35, # (27) Exhibit SF36, # (28) Exhibit SF37, # (29) Exhibit SF38, # (30) Exhibit SF39, # (31) Exhibit SF40, # (32) Exhibit SF41, # (33) Exhibit SF42, # (34) Exhibit SF44, # (35) Exhibit SF45, # (36) Exhibit SF46, # (37) Exhibit SF47, # (38) Exhibit SF50, # (39) Exhibit SF59, # (40) Exhibit SF60, # (41) Exhibit SF62, # (42) Exhibit SF63)(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jun 6, 2017 332 Order (6)
Docket Text: DECISION AND ORDER REGARDING STEUBEN'S EXPERT DESIGNATION. Signed by Hon. Jeremiah J. McCarthy on 6/6/17. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
May 26, 2017 331 Transcript (55)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on May 25, 2017, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 6/16/2017. Redacted Transcript Deadline set for 6/26/2017. Release of Transcript Restriction set for 8/24/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
May 25, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 5/25/2017 to address discovery issues. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone) for Plaintiff; Paul Linden (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; John Christopher Rozendaal (via telephone), William Christ (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Prewitt - In House Counsel for Defendant Nestle; Michael Brady, Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
May 25, 2017 N/A Order (0)
Docket Text: TEXT ORDER : By May 31, 2017 Steuben Foods, Inc. shall submit the declaration of its proposed additional expert, along with an accompanying letter brief explaining why it should be permitted to rely on that expert. Defendants may respond by June 5, 2017, after which time this issue will be taken under advisement. A decision will be rendered in advance of the deadline for Steuben's reply Markman brief, which is extended to June 16, 2017. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/25/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
May 24, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: TEXT ORDER : The motion of Jean Paul Y. Nagashima, Esq., for pro hac vice admission [326], as supplemented [327], is granted. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/24/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
May 22, 2017 327 Exhibit to a Document (3)
Docket Text: CONTINUATION OF EXHIBITS by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. to [326] MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) Sponsoring Affidavit of William D. Christ, Esq. in Support of Nagashima PHV Motion filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice) (2)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Exhibit 1 to Nagashima Affidavit (Atty Oath)) (2)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Exhibit 2 to Nagashima Affidavit (Civil Oath)) (3)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Declaration of William D. Christ in Support of Admission Pro Hac Vice) (3)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Exhibit A to Christ Decl (ECF Registration)) (3)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 19, 2017 326 Motion for Leave to Appear Pro Hac Vice (Exhibit B to Christ Decl (Atty Database Info)) (2)
Docket Text: MOTION to appear pro hac vice John Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2791577.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit /Petition of John Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1 to Nagashima Affidavit (Atty Oath), # (3) Exhibit 2 to Nagashima Affidavit (Civil Oath), # (4) Declaration of William D. Christ in Support of Admission Pro Hac Vice, # (5) Exhibit A to Christ Decl (ECF Registration), # (6) Exhibit B to Christ Decl (Atty Database Info))(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 1, 2017 325 Transcript (62)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 4/27/2017, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number 585-613-4310. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 5/22/2017. Redacted Transcript Deadline set for 6/1/2017. Release of Transcript Restriction set for 7/31/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(NRE) [Transferred from New York Western on 11/25/2019.]
Apr 28, 2017 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's status conference, counsel agree that a stipulation will be filed memorializing their agreement that Judge Wolford's March 17, 2017 Decision and Order in Steuben Foods, Inc. v. GEA Process Engineering, et al., No. 1:12-cv-00904 [432], granting the GEA defendants' amended motion for summary judgment [300] directed at the GEMU valve of the '591 patent, will apply to any other defendant that uses that valve. Counsel also agree that the page limit for the parties' reply/sur-reply briefs in all cases other than Steuben Foods, Inc. v. Jasper Products, LLC, No. 1:13-cv-01118 is extended to 45 pages, and that the page limit for the parties' reply/sur-reply briefs in Jasper is extended to 15 pages. The deadline for Steuben's reply briefs, which shall include its response to defendants' indefiniteness arguments, is extended to June 5, 2017, and the deadline for defendants' sur-reply briefs is extended to September 1, 2017. Absent further order of the court, all other remaining deadlines of the Sixth Amended Case Management Order, including the July 14, 2017 deadline for completion of claim construction discovery, remain in effect. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/28/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Apr 27, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 4/27/2017 to address discovery issues. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone), Charles Avigliano (via telephone) for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins and Michael A. Brady for Defendant GEA; Virginia L. Carron (via telephone), Tyler M. Akagi (via telephone) for Defendant Nestle; Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 25, 2017 322 Order (6)
Docket Text: DECISION AND ORDER denying [260] Appeal of Magistrate Judge Decision to District Court, filed by HP Hood LLC, Shibuya Kogyo Co., Ltd., Shibuya Hoppmann Corporation. Signed by Hon. Elizabeth A. Wolford on 04/25/2017. (LMD)[Transferred from New York Western on 11/25/2019.]
Mar 14, 2017 N/A Order on Motion to Amend/Correct (0)
Docket Text: *** MOTIONS TERMINATED *** (248) Motion to Amend or Correct in case 1:10-cv-00780-EAW-JJM; granting (320) Motion to Amend or Correct in case 1:10-cv-00781-EAW-JJM; granting (430) Motion to Amend or Correct in case 1:12-cv-00904-EAW-JJM; granting (274) Motion to Amend or Correct in case 1:13-cv-00892-EAW-JJM; granting (197) Motion to Amend or Correct in case 1:13-cv-01118-EAW-JJM granted. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 14, 2017 N/A Order (0)
Docket Text: CALENDAR EVENT : The March 23, 2017 Status Conference is cancelled. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Mar 14, 2017 321 Scheduling Order (2)
Docket Text: SIXTH AMENDED CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.) Signed by Hon. Jeremiah J. McCarthy on 3/14/17. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 13, 2017 320 Motion to Amend/Correct (1)
Docket Text: Joint MOTION to Amend/Extend the Fifth Amended Case Management Order Deadlines (Thomas J. Fisher, Esq.) (Filed with permission of Hon. Jeremiah J. McCarthy). Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Main Document) (30)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Affidavit Declaration of J.C. Rozendaal) (5)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit A) (30)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit B) (30)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit C) (30)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit D) (25)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit E) (11)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit F) (17)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit G) (8)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit H) (7)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit I) (24)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit J) (7)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit K) (7)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit L) (15)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit M) (8)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit N) (6)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit O) (8)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit P) (11)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit Q) (11)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit R) (9)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit S) (23)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit T) (13)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit U) (9)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit V) (7)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 318 MEMORANDUM in Support (Exhibit W) (8)
Docket Text: MEMORANDUM/BRIEF Opening Claim Construction by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit Declaration of J.C. Rozendaal, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2017 319 MEMORANDUM in Support (30)
Docket Text: MEMORANDUM/BRIEF re (238 in 1:10-cv-00780-EAW-JJM, 185 in 1:13-cv-01118-EAW-JJM, 417 in 1:12-cv-00904-EAW-JJM, 264 in 1:13-cv-00892-EAW-JJM, 308 in 1:10-cv-00781-EAW-JJM, 172 in 1:12-cv-00211-EAW-JJM) Memorandum in Support,,, Jasper's Markman Submission in Response to Steubens Opening Markman Submission by Jasper Products, LLC. Associated Cases: 1:13-cv-01118-EAW-JJM et al.(Hurd, Michael) [Transferred from New York Western on 11/25/2019.]
Mar 2, 2017 316 Notice (Other) (1)
Docket Text: NOTICE by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. Notice of Withdrawal (Rudofsky, Benjamin) [Transferred from New York Western on 11/25/2019.]
Mar 2, 2017 317 Notice (Other) (1)
Docket Text: NOTICE by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. Notice of Withdrawal (Rudofsky, Benjamin) [Transferred from New York Western on 11/25/2019.]
Mar 1, 2017 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: *** MOTIONS TERMINATED *** (292) Motion in case 1:10-cv-00781-EAW-JJM; [249] Motion in case 1:13-cv-00892-EAW-JJM withdrawn. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 27, 2017 315 Transcript (17)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on February 23, 2017, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 3/20/2017. Redacted Transcript Deadline set for 3/30/2017. Release of Transcript Restriction set for 5/30/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Feb 24, 2017 N/A Order (0)
Docket Text: TEXT ORDER : Based upon the agreement reached between the parties and placed on the record at yesterday's proceeding, plaintiff's motions to strike defendants' invalidity contentions in Steuben Foods, Inc. v. Shibuya Hoppmann Corporation and HP Hood LLC (10-cv-781) [292] and Steuben Foods, Inc. v. Nestle, U.S.A.(13-cv-892) [249] are withdrawn in their entirety. Plaintiff has also agreed to withdraw its motions to strike in Steuben Foods, Inc. v. GEA Process Engineering, Inc., et al. (12-cv-904) [403], Steuben Foods, Inc. v. Oystar USA, Inc. (10-cv-780) [223], and Steuben Foods, Inc. v. Jasper Products, LLC (13-cv-1118) [170], except to the extent that the motions seek to strike defendants contention that the "measuring device" claim terms in claim 40 of the 188 patent and claim 3 of the 468 patent should be governed by 35 U.S.C. §112, 6. The parties shall continue their discussions to resolve this portion of the motions and plaintiff shall advise me if they are withdrawn by February 28, 2017, failing which the remaining portions of the motions will be taken under advisement without further oral argument. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/24/17. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 23, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 2/23/2017 to update the Court as to whether the parties were able to resolve (or narrow) plaintiff's motion to strike. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli, Seth Skiles, Charles Avigliano for Plaintiff; Gregory F. Ahrens for Defendant Oystar; Will B. Wohlford for Defendant Ken-Pak; William Christ and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi for Defendant Nestle; Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 14, 2017 312 Transcript (40)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on February 13, 2017, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 3/7/2017. Redacted Transcript Deadline set for 3/17/2017. Release of Transcript Restriction set for 5/15/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Feb 13, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument held on 2/13/2017 re plaintiff's motion to strike. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone), Charles Avigliano (via telephone) for Plaintiff; Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone), In-house counsel Michael Prewitt (via telephone) for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 13, 2017 N/A Order (0)
Docket Text: TEXT ORDER: In accordance with today's oral argument, by February 15, 2017 the parties may submit letter briefs addressing the page limitation for defendants' claim construction briefs and I will inform the parties of my decision on that issue by February 17, 2017. The parties shall also confer in an effort to resolve (or narrow) plaintiff's motion to strike and advise me what portions of that motion, if any, remain by the February 23, 2017 conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/13/17. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 10, 2017 N/A Order on Motion to Amend/Correct (0)
Docket Text: *** MOTION TERMINATED ***denying [263] Motion to Amend or Correct. (DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 10, 2017 309 Order (10)
Docket Text: DECISION AND ORDER RE Defendants' motions to amend their final invalidity contentions. Signed by Hon. Jeremiah J. McCarthy on 2/10/17. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Main Document) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Affidavit Declaration of Thomas J. Fisher) (6)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit A) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit B) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit C) (25)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit D) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit E) (4)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit F) (11)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit G) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit H) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit I) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit J) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit K) (20)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit L) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit M) (4)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit N) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit O) (14)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit P) (11)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit Q) (19)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit R) (30)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit S) (4)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit T) (4)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2017 308 MEMORANDUM in Support (Exhibit U) (4)
Docket Text: MEMORANDUM IN SUPPORT re (165 in 1:13-cv-01118-EAW-JJM, 286 in 1:10-cv-00781-EAW-JJM, 244 in 1:13-cv-00892-EAW-JJM, 218 in 1:10-cv-00780-EAW-JJM, 398 in 1:12-cv-00904-EAW-JJM) Scheduling Order,, Steuben's Opening Markman Submission; filed bySteuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Thomas J. Fisher, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Fisher, Thomas) [Transferred from New York Western on 11/25/2019.]
Feb 1, 2017 N/A Order on Motion for Protective Order (0)
Docket Text: TEXT ORDER: Before me is the motion of non-party JBT ICS Solutions U.S., Inc. ("JBT") for a protective order allowing it "to continue to designate documents containing its or its customer information as 'Attorneys' Eyes Only' and to redact pricing information, whether these documents are produced by JBT or any other party to this litigation" [267]. The relief which JBT requests is merely a confirmation of the informal practice engaged in between the parties and JBT or its predecessor, Stork Food & Dairy Systems, B.V., since 2014. As it has done in the past, JBT is willing to negotiate with any of the parties concerning removal of the "Attorney's Eyes Only" designation as to particular documents, stating that "there is no reason that the parties cannot proceed in this manner going forward, involving the Court only in the unlikely event that there is disagreement as to particular designations". JBT's Memorandum of Law [267-1], pp. 7-8. "The grant or denial of a protective order lies within the sound discretion of the district court." Dove v. Atlantic Capital Corp., 963 F.2d 15, 20 (2d Cir. 1992). For these reasons, in the exercise of this courts discretion, JBT's motion [267] is granted, and a separate protective order will be docketed. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/1/17. (DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 1, 2017 306 Protective Order (3)
Docket Text: PROTECTIVE ORDER. Signed by Hon. Jeremiah J. McCarthy on 2/1/17. Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 1, 2017 307 Response to Motion (Main Document) (12)
Docket Text: REPLY/RESPONSE to re (292 in 1:10-cv-00781-EAW-JJM, 249 in 1:13-cv-00892-EAW-JJM, 403 in 1:12-cv-00904-EAW-JJM, 169 in 1:12-cv-00211-EAW-JJM, 170 in 1:13-cv-01118-EAW-JJM, 223 in 1:10-cv-00780-EAW-JJM) MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed in Reply to Defendants' respective Oppositions; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit F, # (3) Exhibit G)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Feb 1, 2017 307 Response to Motion (Affidavit Declaration of Joseph L. Stanganelli) (4)
Docket Text: REPLY/RESPONSE to re (292 in 1:10-cv-00781-EAW-JJM, 249 in 1:13-cv-00892-EAW-JJM, 403 in 1:12-cv-00904-EAW-JJM, 169 in 1:12-cv-00211-EAW-JJM, 170 in 1:13-cv-01118-EAW-JJM, 223 in 1:10-cv-00780-EAW-JJM) MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed in Reply to Defendants' respective Oppositions; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit F, # (3) Exhibit G)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Feb 1, 2017 307 Response to Motion (Exhibit F) (5)
Docket Text: REPLY/RESPONSE to re (292 in 1:10-cv-00781-EAW-JJM, 249 in 1:13-cv-00892-EAW-JJM, 403 in 1:12-cv-00904-EAW-JJM, 169 in 1:12-cv-00211-EAW-JJM, 170 in 1:13-cv-01118-EAW-JJM, 223 in 1:10-cv-00780-EAW-JJM) MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed in Reply to Defendants' respective Oppositions; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit F, # (3) Exhibit G)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Feb 1, 2017 307 Response to Motion (Exhibit G) (6)
Docket Text: REPLY/RESPONSE to re (292 in 1:10-cv-00781-EAW-JJM, 249 in 1:13-cv-00892-EAW-JJM, 403 in 1:12-cv-00904-EAW-JJM, 169 in 1:12-cv-00211-EAW-JJM, 170 in 1:13-cv-01118-EAW-JJM, 223 in 1:10-cv-00780-EAW-JJM) MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed in Reply to Defendants' respective Oppositions; filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit F, # (3) Exhibit G)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 26, 2017 304 Reply Brief (3)
Docket Text: Plaintiff's response to GEA's post-argument letter submission addressing defendants' motion to amend their final invalidity contentions. (Filed with permission of Hon. Jeremiah J. McCarthy). Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 23, 2017 302 Transcript (53)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 01/19/2017, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number 585-613-4310. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 2/13/2017. Redacted Transcript Deadline set for 2/23/2017. Release of Transcript Restriction set for 4/24/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(NRE) (Main Document 302 replaced on 1/23/2017) (NRE).[Transferred from New York Western on 11/25/2019.]
Jan 19, 2017 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference/Oral Argument held on 1/19/2017. Review of correspondence recently received re discovery issues and continuation of oral argument on defendants' joint motion for leave to amend their final invalidity contentions. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone), Charles Avigliano (via telephone) for Plaintiff; Brett A. Schatz (via telephone) for Defendant Oystar; Ken Peterson (via telephone) for Defendant Ken-Pak; William Christ (via telephone), John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 19, 2017 303 Letter (Main Document) (5)
Docket Text: GEA's post-argument letter submission addressing defendant's motion to amend their final invalidity contentions (Filed with permission of Hon. Jeremiah J. McCarthy). (Attachments: # (1) Exhibit A, # (2) Exhibit B) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 19, 2017 303 Letter (Exhibit A) (30)
Docket Text: GEA's post-argument letter submission addressing defendant's motion to amend their final invalidity contentions (Filed with permission of Hon. Jeremiah J. McCarthy). (Attachments: # (1) Exhibit A, # (2) Exhibit B) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 19, 2017 303 Letter (Exhibit B) (11)
Docket Text: GEA's post-argument letter submission addressing defendant's motion to amend their final invalidity contentions (Filed with permission of Hon. Jeremiah J. McCarthy). (Attachments: # (1) Exhibit A, # (2) Exhibit B) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 18, 2017 300 Memorandum in Opposition (Main Document) (9)
Docket Text: RESPONSE in Opposition re [292] MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 18, 2017 300 Memorandum in Opposition (Declaration of J.C. Rozendaal) (2)
Docket Text: RESPONSE in Opposition re [292] MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 18, 2017 300 Memorandum in Opposition (Exhibit 1) (9)
Docket Text: RESPONSE in Opposition re [292] MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 18, 2017 300 Memorandum in Opposition (Exhibit 2) (28)
Docket Text: RESPONSE in Opposition re [292] MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 18, 2017 300 Memorandum in Opposition (Exhibit 3) (30)
Docket Text: RESPONSE in Opposition re [292] MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of J.C. Rozendaal, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 16, 2017 299 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by John Christopher Rozendaal (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Dec 28, 2016 298 Transcript (39)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 12/19/16, before Magistrate Judge McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR-CRR, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 1/18/2017. Redacted Transcript Deadline set for 1/30/2017. Release of Transcript Restriction set for 3/28/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Main Document) (15)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Affidavit Declaration of Joseph L. Stanganelli) (5)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit A) (30)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit B) (28)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit C) (6)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit D) (15)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit E) (3)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit F (Submitted Under Seal)) (1)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit G) (26)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit H) (20)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 21, 2016 296 Sur-Reply Brief (Exhibit I (Submitted Under Seal)) (1)
Docket Text: REPLY/RESPONSE to re (283 in 1:10-cv-00781-EAW-JJM, 162 in 1:13-cv-01118-EAW-JJM, 393 in 1:12-cv-00904-EAW-JJM, 215 in 1:10-cv-00780-EAW-JJM, 241 in 1:13-cv-00892-EAW-JJM, 166 in 1:12-cv-00211-EAW-JJM) Reply to Response to Motion, STEUBEN FOODS, INC.'S SUR-REPLY IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO AMEND FINAL INVALIDITY CONTENTIONS, filed by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (Submitted Under Seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I (Submitted Under Seal))Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Dec 19, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 12/19/2016 to address correspondence re ongoing discovery issues. Text order to follow. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, In-house counsel Cook Alciati, Seth Skiles, Charles Avigliano for Plaintiff; Brett A. Schatz, Gregory F. Ahrens for Defendant Oystar; Will B. Wohlford for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, In-house counsel Michael Prewitt, Tyler M. Akagi for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 19, 2016 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's joint status conference: 1) Additional monthly joint status conferences are scheduled for 1:00 p.m. on each of the following days: March 23, 2017, April 27, 2017, May 25, 2017, June 29, 2017, July 27, 2017, August 31, 2017, September 28, 2017, October 26, 2017, November 30, 2017, and December 21, 2017; 2) To the extent possible, defendants shall coordinate their claim construction briefing to prevent redundancies. The parties' opening claim construction briefs may be up to 60 pages and reply briefs may be up to 30 pages; 3) defendants' responses to plaintiff's motion to strike shall be filed by January 18, 2017; plaintiff's reply, if any, shall be filed by February 1, 2017; and oral argument of the motion is scheduled for February 13, 2017 at 2:00 p.m. Counsel may appear in person or participate in the February 13, 2017 oral argument by telephone; and 4) plaintiff's sur-reply in further opposition to defendants' joint motion for leave to amend their final invalidity contentions may be up to 15 pages and oral argument of that motion will be held during the January 19, 2017 status conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 12/19/16. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Main Document) (5)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Memorandum in Support) (13)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Affidavit Declaration of Joseph L. Stanganelli) (5)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Exhibit A) (30)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Exhibit B) (30)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Exhibit C) (19)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Exhibit D (Filed Under Seal)) (1)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 12, 2016 292 Motion to Strike (Exhibit E (Filed Under Seal)) (1)
Docket Text: MOTION to Strike Defendants' New Contentions Not Identified In Their L. Pat. R. 3.7 Final Invalidity Contentions ; filed by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Joseph L. Stanganelli, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D (Filed Under Seal), # (7) Exhibit E (Filed Under Seal))Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Dec 9, 2016 291 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Benjamin L. Rudofsky on behalf of HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. (Rudofsky, Benjamin) [Transferred from New York Western on 11/25/2019.]
Nov 29, 2016 290 Transcript (72)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on November 21, 2016, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 12/20/2016. Redacted Transcript Deadline set for 12/30/2016. Release of Transcript Restriction set for 2/27/2017. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH)[Transferred from New York Western on 11/25/2019.]
Nov 28, 2016 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: -CLERK TO FOLLOW UP- TEXT ORDER : The motion of Olivia E. Marbutt, Esq. for pro hac vice admission [284] is granted. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/28/16. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Main Document) (30)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit A-1) (30)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit A-2) (18)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit A-3) (14)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit A-4) (18)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit B-1) (30)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit B-2) (30)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit C) (17)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit D-1) (17)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit D-2) (30)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit E-1) (19)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 22, 2016 288 Notice (Other) (Exhibit E-2) (30)
Docket Text: NOTICE by Steuben Foods, Inc. , filing Parties' Joint Claim Construction and Prehearing Statement (Attachments: # (1) Exhibit A-1, # (2) Exhibit A-2, # (3) Exhibit A-3, # (4) Exhibit A-4, # (5) Exhibit B-1, # (6) Exhibit B-2, # (7) Exhibit C, # (8) Exhibit D-1, # (9) Exhibit D-2, # (10) Exhibit E-1, # (11) Exhibit E-2)Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 21, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 11/21/2016 to address correspondence re ongoing discovery issues. Additional status conference dates set - January 19, 2017 at 1:00 p.m. and February 23, 2017 at 1:00 p.m. Parties to discuss and any additional dates will be set at the next conference scheduled for December 19, 2016 at 1:00 p.m. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone), Charles Avigliano (via telephone) for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal (via telephone), Nicholas O. Hunter (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, and Michael A. Brady for Defendant GEA; Virginia L. Carron, In-house counsel Michael Prewitt (via telephone), Tyler M. Akagi (via telephone) for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 21, 2016 286 Scheduling Order (3)
Docket Text: FIFTH AMENDED CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.) Joint Claim Construction Statement November 22, 2016. Signed by Hon. Jeremiah J. McCarthy on 11/21/16. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 21, 2016 N/A Order (0)
Docket Text: TEXT ORDER : As agreed to by the parties at today's proceeding, by November 29, 2016 defendants Shibuya Hoppmann Corporation, Shibuya Kogyo Co. Ltd., and HP Hood, LLC shall serve Steuben Foods, Inc. with their proposed amended final invalidity contentions, along with any supporting additional discovery, and defendant Nestle USA, Inc. shall serve Steuben Foods, Inc. with a corrected version of its proposed amended final invalidity contentions that complies with the numerical limitation on prior art references, along with any supporting additional discovery. By December 21, 2016 Steuben Foods, Inc. may file a sur-reply in further opposition to defendants' joint motion for leave to amend their final invalidity contentions, after which time defendants' joint motion will be taken under advisement without further oral argument unless deemed necessary by the court or requested by one of the parties. Additional monthly joint status conferences are scheduled for January 19, 2017 at 1:00 p.m. and February 23, 2017 at 1:00 p.m. The parties shall confer and propose mutually agreeable dates and times for additional monthly status conferences. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/21/16. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 18, 2016 N/A Notice (Other) (0)
Docket Text: Pro Hac Vice fee: $ 150.00, receipt number BUF053093 (NRE) [Transferred from New York Western on 11/25/2019.]
Nov 18, 2016 284 Motion for Leave to Appear Pro Hac Vice (Main Document) (3)
Docket Text: MOTION to appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Petition of Olivia E. Marbutt, Esq. in Support of Application for Admission Pro Hac Vice on behalf of Steuben Foods, Inc., # (2) Affidavit Affidavit of Sponsor, Thomas B. Cronmiller, Esq., with Exhibits A - D)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Nov 18, 2016 284 Motion for Leave to Appear Pro Hac Vice (Petition of Olivia E. Marbutt, Esq. in Support of Application for Admission Pro) (2)
Docket Text: MOTION to appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Petition of Olivia E. Marbutt, Esq. in Support of Application for Admission Pro Hac Vice on behalf of Steuben Foods, Inc., # (2) Affidavit Affidavit of Sponsor, Thomas B. Cronmiller, Esq., with Exhibits A - D)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Nov 18, 2016 284 Motion for Leave to Appear Pro Hac Vice (Affidavit Affidavit of Sponsor, Thomas B. Cronmiller, Esq., with Exhibits A - D) (11)
Docket Text: MOTION to appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Petition of Olivia E. Marbutt, Esq. in Support of Application for Admission Pro Hac Vice on behalf of Steuben Foods, Inc., # (2) Affidavit Affidavit of Sponsor, Thomas B. Cronmiller, Esq., with Exhibits A - D)Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Nov 17, 2016 283 Reply to Response to Motion (20)
Docket Text: REPLY to Response to Motion re (202 in 1:10-cv-00780-EAW-JJM, 371 in 1:12-cv-00904-EAW-JJM, 150 in 1:13-cv-01118-EAW-JJM, 224 in 1:13-cv-00892-EAW-JJM, 263 in 1:10-cv-00781-EAW-JJM) Joint MOTION to Amend/Correct Final Invalidity Contentions filed by Jasper Products, LLC. Associated Cases: 1:13-cv-01118-EAW-JJM et al.(Hurd, Michael) [Transferred from New York Western on 11/25/2019.]
Nov 15, 2016 281 Motion for Leave to File Excess Pages (2)
Docket Text: Defendant's MOTION for Leave to File Excess Pages (Michael B. Hurd, Esq.) (Filed with permission of Hon. Jeremiah J. McCarthy)..Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 15, 2016 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: TEXT ORDER granting (160, 213, 239, 281, 391) Motion for Leave to File Excess Pages in case 1:13-cv-01118-EAW-JJM; 1:10-cv-00780-EAW-JJM; 1:13-cv-00892-EAW-JJM; 1:10-cv-00781-EAW-JJM; 1:12-cv-00904-EAW-JJM. Signed by Hon. Jeremiah J. McCarthy on 11/15/16. Associated Cases: 1:13-cv-01118-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 14, 2016 279 Reply to Response to Motion (Main Document) (8)
Docket Text: REPLY to Response to Motion re (228 in 1:13-cv-00892-EAW-JJM, 267 in 1:10-cv-00781-EAW-JJM, 152 in 1:13-cv-01118-EAW-JJM, 375 in 1:12-cv-00904-EAW-JJM, 205 in 1:10-cv-00780-EAW-JJM, 161 in 1:12-cv-00211-EAW-JJM) MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed filed by JBT ICS Solutions US, Inc.. (Attachments: # (1) Affidavit Reply Declaration of Kimberly A. Colaiacovo, Esq. [Exhibits C and D filed under seal])Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Nov 14, 2016 279 Reply to Response to Motion (Affidavit Reply Declaration of Kimberly A. Colaiacovo, Esq. [Exhibits C and D fi) (5)
Docket Text: REPLY to Response to Motion re (228 in 1:13-cv-00892-EAW-JJM, 267 in 1:10-cv-00781-EAW-JJM, 152 in 1:13-cv-01118-EAW-JJM, 375 in 1:12-cv-00904-EAW-JJM, 205 in 1:10-cv-00780-EAW-JJM, 161 in 1:12-cv-00211-EAW-JJM) MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed filed by JBT ICS Solutions US, Inc.. (Attachments: # (1) Affidavit Reply Declaration of Kimberly A. Colaiacovo, Esq. [Exhibits C and D filed under seal])Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Nov 10, 2016 278 Memorandum in Opposition (24)
Docket Text: MEMORANDUM in Opposition re (202 in 1:10-cv-00780-EAW-JJM, 371 in 1:12-cv-00904-EAW-JJM, 150 in 1:13-cv-01118-EAW-JJM, 224 in 1:13-cv-00892-EAW-JJM, 263 in 1:10-cv-00781-EAW-JJM) Joint MOTION to Amend/Correct Final Invalidity Contentions ; filed by Steuben Foods, Inc.. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Nov 7, 2016 N/A Order on Motion for Partial Summary Judgment (0)
Docket Text: TEXT ORDER : With the parties' consent, defendants' motion for partial summary judgment based upon intervening rights [245] is withdrawn, without prejudice to reinstatement (without the need for refiling) at a later date. The deadline for objecting to my October 7, 2016 Decision and Order ([222] in Steuben v. Nestle, 13-cv-892) will be deferred until my ruling on the intervening rights defense, if and when a motion in that regard is reinstated. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/7/16. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 7, 2016 277 Response to Motion (7)
Docket Text: RESPONSE in Opposition re [267] MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Nov 4, 2016 275 Reply Brief (Main Document) (16)
Docket Text: REPLY/RESPONSE to re [260] Appeal of Magistrate Judge Decision to District Court, [274] Reply/Response filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Nov 4, 2016 275 Reply Brief (Declaration of John Christopher Rozendaal) (2)
Docket Text: REPLY/RESPONSE to re [260] Appeal of Magistrate Judge Decision to District Court, [274] Reply/Response filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Nov 4, 2016 275 Reply Brief (Exhibit A) (3)
Docket Text: REPLY/RESPONSE to re [260] Appeal of Magistrate Judge Decision to District Court, [274] Reply/Response filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 28, 2016 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: TEXT ORDER : The motion of Robert M. Andalman, Esq. for pro hac vice admission [268], as supplemented [270], is granted. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/28/16. (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 28, 2016 273 MEMORANDUM in Support (3)
Docket Text: MEMORANDUM IN SUPPORT re [266] Memorandum in Support, [263] Joint MOTION to Amend/Correct Final Invalidity Contentions (Second Supplemental Memorandum) byHP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 28, 2016 274 Reply Brief (21)
Docket Text: REPLY/RESPONSE to re [260] Appeal of Magistrate Judge Decision to District Court, re [258] Order on Motion to Amend Protective Order; Response filed by Steuben Foods, Inc.. (Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Oct 27, 2016 N/A Notice (Other) (0)
Docket Text: Pro Hac Vice fee: $ 150.00, receipt number BUF052735 (NRE) [Transferred from New York Western on 11/25/2019.]
Oct 27, 2016 271 Transcript (41)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 10/21/2016, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number 585-613-4310. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 11/17/2016. Redacted Transcript Deadline set for 11/28/2016. Release of Transcript Restriction set for 1/25/2017. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(NRE) [Transferred from New York Western on 11/25/2019.]
Oct 25, 2016 N/A Order (0)
Docket Text: TEXT ORDER : Responses to the motion of non-party JBT ICS Solutions U.S., Inc. for a protective order [267] shall be served and filed by November 7, 2016, a reply, if any, shall be served and filed by November 14, 2016, after which the motion will be taken under advisement without oral argument unless requested. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/25/16. (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 25, 2016 270 Exhibit to a Document (11)
Docket Text: CONTINUATION OF EXHIBITS by JBT ICS Solutions US, Inc.. to (206 in 1:10-cv-00780-EAW-JJM, 229 in 1:13-cv-00892-EAW-JJM, 268 in 1:10-cv-00781-EAW-JJM, 162 in 1:12-cv-00211-EAW-JJM, 153 in 1:13-cv-01118-EAW-JJM, 376 in 1:12-cv-00904-EAW-JJM) MOTION to appear pro hac vice : Notice of Motion and Motion in support of Non-Party JBT ICS Solutions US, Inc.'s motion to admit Robert M. Andalman, Esq. pro hac vice and Affidavit of Sponsor with Exhibits A - D filed by JBT ICS Solutions US, Inc.. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 267 Motion for Protective Order (Main Document) (3)
Docket Text: MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed by JBT ICS Solutions US, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Kimberly A. Colaiacovo with Exhibits A and B, # (3) Text of Proposed Order Proposed Protective Order)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 267 Motion for Protective Order (Memorandum in Support) (8)
Docket Text: MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed by JBT ICS Solutions US, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Kimberly A. Colaiacovo with Exhibits A and B, # (3) Text of Proposed Order Proposed Protective Order)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 267 Motion for Protective Order (Affidavit Declaration of Kimberly A. Colaiacovo with Exhibits A and B) (30)
Docket Text: MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed by JBT ICS Solutions US, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Kimberly A. Colaiacovo with Exhibits A and B, # (3) Text of Proposed Order Proposed Protective Order)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 267 Motion for Protective Order (Text of Proposed Order Proposed Protective Order) (4)
Docket Text: MOTION for Protective Order : Non-Party JBT ICS Solutions Notice of Motion and Motion for Protective Order pursuant to 09/23/2016 Text Order; filed by JBT ICS Solutions US, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Kimberly A. Colaiacovo with Exhibits A and B, # (3) Text of Proposed Order Proposed Protective Order)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 268 Motion for Leave to Appear Pro Hac Vice (Main Document) (5)
Docket Text: MOTION to appear pro hac vice : Notice of Motion and Motion in support of Non-Party JBT ICS Solutions US, Inc.'s motion to admit Robert M. Andalman, Esq. pro hac vice by JBT ICS Solutions US, Inc.. (Attachments: # (1) Petition for Admission pro hac vice, # (2) Affidavit Declaration of Kimberly A. Colaiacovo, with Exhibits A - D, in support of Robert M. Andalman's Petition for admission pro hac vice on behalf of Non-Party JBT ICS Solutions, U.S., Inc.)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 268 Motion for Leave to Appear Pro Hac Vice (Petition for Admission pro hac vice) (3)
Docket Text: MOTION to appear pro hac vice : Notice of Motion and Motion in support of Non-Party JBT ICS Solutions US, Inc.'s motion to admit Robert M. Andalman, Esq. pro hac vice by JBT ICS Solutions US, Inc.. (Attachments: # (1) Petition for Admission pro hac vice, # (2) Affidavit Declaration of Kimberly A. Colaiacovo, with Exhibits A - D, in support of Robert M. Andalman's Petition for admission pro hac vice on behalf of Non-Party JBT ICS Solutions, U.S., Inc.)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 24, 2016 268 Motion for Leave to Appear Pro Hac Vice (Affidavit Declaration of Kimberly A. Colaiacovo, with Exhibits A - D, in suppor) (11)
Docket Text: MOTION to appear pro hac vice : Notice of Motion and Motion in support of Non-Party JBT ICS Solutions US, Inc.'s motion to admit Robert M. Andalman, Esq. pro hac vice by JBT ICS Solutions US, Inc.. (Attachments: # (1) Petition for Admission pro hac vice, # (2) Affidavit Declaration of Kimberly A. Colaiacovo, with Exhibits A - D, in support of Robert M. Andalman's Petition for admission pro hac vice on behalf of Non-Party JBT ICS Solutions, U.S., Inc.)Associated Cases: 1:10-cv-00781-EAW-JJM et al.(Colaiacovo, Kimberly) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Main Document) (6)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Memorandum in Support) (19)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Affidavit of Tyler Akagi) (4)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Exhibit A) (9)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Exhibit B) (30)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Exhibit C) (23)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Exhibit D) (8)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 263 Motion to Amend/Correct (Exhibit E) (4)
Docket Text: Joint MOTION to Amend/Correct Final Invalidity Contentions by Nestle, U.S.A.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Tyler Akagi, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E)Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(Akagi, Tyler) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 10/21/2016 to address ongoing discovery issues and pending motions. Text order to follow. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli, Seth Skiles, Charles Avigliano for Plaintiff; William Christ and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, Michael Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi, Thomas Jenkins for Defendant Nestle. (FTR GOLD) Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 N/A Order (0)
Docket Text: TEXT ORDER : By November 4, 2016 the parties shall advise the court whether they agree to defer construction of claims which are subject to the intervening rights motion [245] to a date after the motion is decided. If so, the motion will be held in abeyance to a later date. If not, the court will set a scheduling order on the motion, giving Steuben an opportunity to conduct the focused discovery discussed at today's proceeding. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/21/16. (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 266 MEMORANDUM in Support (Main Document) (4)
Docket Text: MEMORANDUM IN SUPPORT re [263] Joint MOTION to Amend/Correct Final Invalidity Contentions (Supplemental Memorandum) byHP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A, # (3) Exhibit B)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 266 MEMORANDUM in Support (Declaration of John Christopher Rozendaal) (2)
Docket Text: MEMORANDUM IN SUPPORT re [263] Joint MOTION to Amend/Correct Final Invalidity Contentions (Supplemental Memorandum) byHP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A, # (3) Exhibit B)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 266 MEMORANDUM in Support (Exhibit A) (14)
Docket Text: MEMORANDUM IN SUPPORT re [263] Joint MOTION to Amend/Correct Final Invalidity Contentions (Supplemental Memorandum) byHP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A, # (3) Exhibit B)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2016 266 MEMORANDUM in Support (Exhibit B) (5)
Docket Text: MEMORANDUM IN SUPPORT re [263] Joint MOTION to Amend/Correct Final Invalidity Contentions (Supplemental Memorandum) byHP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Declaration of John Christopher Rozendaal, # (2) Exhibit A, # (3) Exhibit B)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 11, 2016 N/A Order (0)
Docket Text: TEXT ORDER : The questions posed in my Text Order [252] have been answered in my Decision and Order [222] in Steuben v. Nestle, 13-cv-892. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/11/16. (DAZ)[Transferred from New York Western on 11/25/2019.]
Oct 11, 2016 N/A Order (0)
Docket Text: TEXT ORDER re [260] Appeal of Magistrate Judge Decision. Responses due 10/28/16. Replies due 11/4/16. Upon submission of all papers, the Court will determine if oral argument is necessary, and if so, will notify the parties of an oral argument date. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 10/11/16. (JPL) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Main Document) (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Memorandum in Support) (22)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Affidavit of John Christopher Rozendaal) (2)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Exhibit A1) (19)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Exhibit A2) (19)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Exhibit B) (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Exhibit C) (4)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Exhibit D) (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 7, 2016 260 Appeal of Magistrate Judge Decision to District Court (Affidavit of Jeffery J. Kaneb) (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. re [255] Order on Motion to Amend/Correct,,,,, (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Oct 3, 2016 259 Transcript (81)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 09/30/2016, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number 585-613-4310. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/24/2016. Redacted Transcript Deadline set for 11/3/2016. Release of Transcript Restriction set for 1/3/2017. (NRE) [Transferred from New York Western on 11/25/2019.]
Sep 30, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 9/30/2016 to address ongoing discovery issues. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone), Charles Avigliano (via telephone) for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), Michael Heins (via telephone) and Michael A. Brady for Defendant GEA; Virginia L. Carron (via telephone), Tyler M. Akagi for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD)Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Sep 30, 2016 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's conference, defendants' motions to amend their invalidity contentions shall be filed October 21, 2016. Included with these motions, each movant shall state its prior knowledge, if any, of the Metal Box fillers. To the extent that there are common legal and factual issues, defendants shall attempt to coordinate their motions. Plaintiff's response(s) shall be filed by November 10, 2016; defendants' replies, if any, shall be filed by November 17, 2016; and oral argument will be held at the conclusion of the November 21, 2016 status conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/30/16. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 23, 2016 N/A Order on Motion to Amend/Correct (0)
Docket Text: TEXT ORDER: The pending motion to amend the protective order or for other relief [227] is resolved on the following basis. Absent further order of the court, no party may utilize an "outside attorneys' eyes only" designation for production of its own material. However, if a party possesses material responsive to a discovery request containing information belonging to a non-party, for which it has a good-faith basis to believe that the non-party would seek an "outside attorneys' eyes only" designation, the party to whom the request is directed shall provide the non-party with a copy of the discovery request and this Text Order, and shall advise the non-party that it may intervene and move this court for such a designation as to its information. Absent such a motion by the non-party within 30 days of this Text Order for any pending discovery request or 30 days from the date of any future discovery request (subject to extension by agreement of the parties or further order of this court), the party possessing the information shall produce it without an "outside attorneys' eyes only" designation. If such a motion is made by the non-party, production shall be deferred pending a ruling on that motion. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/23/16. (DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 23, 2016 256 Sur-Reply Brief (9)
Docket Text: REPLY/RESPONSE to re [252] Order,,, filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Sep 12, 2016 254 Response to Order (11)
Docket Text: REPLY/RESPONSE to re (209 in 1:13-cv-00892-EAW-JJM, 252 in 1:10-cv-00781-EAW-JJM, 360 in 1:12-cv-00904-EAW-JJM) Order,,, (358 in 1:12-cv-00904-EAW-JJM, 358 in 1:12-cv-00904-EAW-JJM, 250 in 1:10-cv-00781-EAW-JJM, 250 in 1:10-cv-00781-EAW-JJM, 207 in 1:13-cv-00892-EAW-JJM, 207 in 1:13-cv-00892-EAW-JJM) Order, Set Deadlines/Hearings,,,,,,,,,,,, -- Legal Brief in Response to the Court's Text Orders Regarding Defendants' Motions for Partial Summary Judgment; filed by Steuben Foods, Inc.. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Sep 6, 2016 253 Transcript (72)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on August 26, 2016, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Michelle L. McLaughlin, Telephone number 716-332-3560. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 9/27/2016. Redacted Transcript Deadline set for 10/7/2016. Release of Transcript Restriction set for 12/5/2016. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Aug 31, 2016 N/A Order (0)
Docket Text: TEXT ORDER : Pursuant to my August 26, 2016 Text Order, the parties have agreed to brief the following legal issues as potentially dispositive of the pending motions for partial summary judgment based upon intervening rights: 1. Does a machine that is purchased need to be in existence before the reexamined claims issue to establish a partys absolute intervening rights under 35 U.S.C. § 307?; and 2. If a purchased machine was in existence before the reexamined claims issued, is existence outside of the United States sufficient to establish a partys absolute intervening rights under 35 U.S.C. § 307? The briefing schedule set forth in my August 26, 2016 Text Order for submissions addressing these issues remains in effect. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/31/16. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 30, 2016 251 Scheduling Order (3)
Docket Text: FOURTH AMENDED CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.) Signed by Hon. Jeremiah J. McCarthy on 8/30/16. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 26, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 8/26/2016 to address correspondence re ongoing discovery issues. APPEARANCES: Thomas J. Fisher, In-house counsel Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone), for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), and Michael A. Brady for Defendant GEA; Virginia L. Carron, In-house counsel Michael Prewitt (via telephone) for Defendant Nestle; Michael B. Hurd (via telephone) and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Aug 26, 2016 N/A Order (0)
Docket Text: TEXT ORDER : As agreed to by the parties at today's proceeding, the parties in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-0904), Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-0892), and Steuben Foods, Inc. v. Shibuya Hoppmann Corporation, et al. (10 -cv-0781)) shall confer and promptly provide me (jointly or individually) with a proposal for discrete briefing to address any legal questions that may resolve defendants' pending motions for partial summary judgment based upon intervening rights. Steuben's briefing on those discrete legal issues shall be filed by September 12, 2016; responses shall be filed by September 23, 2016; and the submissions will be addressed at the September 30, 2016 status conference. At this time, I will not exclude or bifurcate any of Steuben's claims. However, the parties shall continue to confer in an effort to narrow the claims and terms at issue. Steuben shall identify to defendants the third-parties whose confidences it is seeking to protect in its document production. A telephonic conference with the parties in Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-0892) to address the search terms for Mr. Alciati's e-mail production and the sufficiency of Steuben's responses to Nestle's Requests for Admission is scheduled for September 1, 2016 at 11:00 a.m. The parties shall arrange a dial-in conference call for that conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/26/16. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Main Document) (3)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Memorandum in Support) (8)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Affidavit of Yoshikatsu Izumi) (4)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Exhibit 1 (Highly Confidential - Filed Under Seal)) (1)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Exhibit 2 (Highly Confidential - Filed Under Seal)) (1)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Exhibit 3 (Highly Confidential - Filed Under Seal)) (1)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Exhibit 4) (2)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2016 245 Motion for Partial Summary Judgment (Exhibit 5) (3)
Docket Text: MOTION for Partial Summary Judgment Based on Intervening Rights by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of Yoshikatsu Izumi, # (3) Exhibit 1 (Highly Confidential - Filed Under Seal), # (4) Exhibit 2 (Highly Confidential - Filed Under Seal), # (5) Exhibit 3 (Highly Confidential - Filed Under Seal), # (6) Exhibit 4, # (7) Exhibit 5)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Aug 1, 2016 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with the July 29, 2016 conference, the deposition of Thomas Taggart will proceed on August 18 and 19, 2016, without prejudice to defendants' ability to seek a further deposition of Mr. Taggart at a later date, and/or plaintiff's ability to oppose that request. The August 12, 2016 deadline of the Third Amended Case Management Order for the exchange of proposed constructions will be held in abeyance pending the August 26, 2016 status conference. By August 3, 2016 Steuben may file a letter brief addressing the propriety of its assertion of attorney client privilege over the redacted portions of the July 26, 1999 e-mail exchange between Dan Newitt and Thomas Taggart, which have been docketed under seal in Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-0892) [191 and 192]. If necessary, defendant Nestle, U.S.A. may respond by August 9, 2016. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/1/16. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 1, 2016 N/A Order (0)
Docket Text: TEXT ORDER : At the July 29, 2016 conference the defendants in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-0904) orally moved to join in the motion of defendant Nestle, U.S.A. in Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-0892) for partial summary judgment based on intervening rights [179]. The defendants in Steuben Foods, Inc. v. Shibuya Hoppmann Corporation, et al. (10 -cv-0781) shall file their motion for similar relief by August 17, 2016, reserving their right to file a later motion based upon intervening rights directed at other patents and claims. Steuben shall file its Fed. R. Civ. P. 56(d) application in response to Nestle U.S.A/GEA Process Engineering, Inc.'s motion by August 24, 2016. A briefing schedule for Shibuya Hoppmann Corporation's motion will be addressed at the August 26, 2016 conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/1/16. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 1, 2016 243 Transcript (95)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of STATUS CONFERENCE held on 7/29/16, before Magistrate Judge McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR-CRR, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 8/22/2016. Redacted Transcript Deadline set for 9/1/2016. Release of Transcript Restriction set for 10/31/2016. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Aug 1, 2016 244 Transcript (25)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of ORAL ARGUMENT held on 7/29/16, before Magistrate Judge McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR-CRR, christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 8/22/2016. Redacted Transcript Deadline set for 9/1/2016. Release of Transcript Restriction set for 10/31/2016. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(SG) [Transferred from New York Western on 11/25/2019.]
Jul 29, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 7/29/2016 to address correspondence re ongoing discovery issues. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins, and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone), Thomas Jenkins (via telephone) for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 29, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument held on 7/29/2016 re defendants' motions to amend/correct the protective order - Jasper [130], Nestle [172] and Shibuya Hoppmann's motion [227] to amend the protective order/compel. At today's proceeding Nestle U.S.A., Inc. orally moved to compel production of an unredacted copy of the July 26, 1999 e-mail exchange between Dan Newitt and Thomas Taggart [191]. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), for Plaintiff; William Christ, and John Christopher Rozendaal for Defendants Shibuya and Hood; Virginia L. Carron, Tyler M. Akagi (via telephone), Thomas Jenkins (via telephone) for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) Modified on 8/4/2016 - additional language added. (DAZ).[Transferred from New York Western on 11/25/2019.]
Jul 29, 2016 240 Notice (Other) (1)
Docket Text: NOTICE by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. Notice of Withdrawal of Jean Paul Y. Nagashima (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 25, 2016 237 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion re [227] MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents filed by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jul 11, 2016 236 Memorandum in Opposition (18)
Docket Text: MEMORANDUM in Opposition re [227] MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents ; filed by Steuben Foods, Inc.. (Stanganelli, Joseph)[Transferred from New York Western on 11/25/2019.]
Jul 1, 2016 235 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Ken M. Peterson Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Peterson, Ken) [Transferred from New York Western on 11/25/2019.]
Jun 29, 2016 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's proceeding, the July 15, 2016 deadline for the exchange of claim terms for construction remains in effect. The deposition of Thomas Taggert will be bifurcated into claim construction and inequitable conduct. That portion of his deposition pertaining to claim construction will occur on two consecutive days between August 16 and 19, 2016, for seven hours each day. As indicated in my December 21, 2015 Decision and Order, I expect the defendants to coordinate their questioning of Mr. Taggert to avoid repetitive and cumulative questioning. Defendants reserve their right to seek additional time to depose Mr. Taggert and to seek to re-depose him based on later produced discovery related to claim construction. The depositions of Mr. Taggert and any other witness concerning inequitable conduct issues will be scheduled at a later date. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/29/16. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 29, 2016 234 Transcript (67)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Status Conference held on June 28, 2016, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 7/20/2016. Redacted Transcript Deadline set for 8/1/2016. Release of Transcript Restriction set for 9/27/2016. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Jun 28, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 6/28/2016 to address correspondence re ongoing discovery issues. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), and Seth Skiles (via telephone) for Plaintiff; Brett A. Schatz (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone), Thomas Jenkins (via telephone) and in-house counsel Michael Prewitt for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Jun 13, 2016 231 Transcript (44)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Status Conference held on June 7, 2016, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email address christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 7/5/2016. Redacted Transcript Deadline set for 7/14/2016. Release of Transcript Restriction set for 9/12/2016. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
Jun 7, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 6/7/2016 to address correspondence re ongoing discovery issues. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), and Seth Skiles (via telephone) for Plaintiff; Rob Andalman (via telephone) for Stork (a/k/a JBT); Brett A. Schatz (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, and Michael A. Brady for Defendant GEA; Virginia L. Carron, Tyler M. Akagi (via telephone) and Thomas Jenkins (via telephone) for Defendant Nestle; Michael B. Hurd and Michael Brady for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Jun 7, 2016 N/A Order (0)
Docket Text: TEXT ORDER : As agreed to by the parties at today's proceeding, by June 20, 2016 the defendants in Steuben Foods, Inc. v. Jasper Products, LLC (13-cv-1118) and Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-0892) shall file their motions to amend the protective order; plaintiff's responses to those motions and the pending motion in Steuben Foods, Inc. v. Shibuya Hoppmann Corporation, et al. (10 -cv-0781) to amend the protective order/compel [227] shall be filed by July 11, 2016; defendants' replies, if any, shall be filed by July 25, 2016; and oral argument of these motions is scheduled for July 29, 2016 following the 1:00 p.m. joint status conference. Plaintiff shall complete its production of responsive materials containing non-party Stork's confidential information to the remaining defendants. These documents will be subject to an outside counsel's eyes only designation, without prejudice to defendants' right to seek modification of that confidentiality designation or production of unredacted materials. Plaintiff's e-mail production shall proceed in all cases, other than Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-0904), on the terms agreed to by the parties. The parties in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-0904) shall confer in an effort to reach agreement on the parameters of plaintiff's e-mail production and, if they are unable to reach agreement, may either raise this issue for discussion at the June 28, 2016 joint status conference or request an earlier conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/7/16. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 226 Transcript (20)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on April 15, 2014, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 6/17/2016. Redacted Transcript Deadline set for 6/27/2016. Release of Transcript Restriction set for 8/25/2016. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Main Document) (2)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Memorandum in Support) (13)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Affidavit of John Christopher Rozendaal) (2)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Exhibit A1) (19)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Exhibit A2) (19)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Exhibit B) (3)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Exhibit C) (4)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Exhibit D) (3)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 227 Motion to Amend/Correct (Affidavit of Jeffery J. Kaneb) (3)
Docket Text: MOTION to Amend/Correct [148] Protective Order or, in the Alternative, To Compel Production of Documents by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Memorandum in Support, # (2) Affidavit of John Christopher Rozendaal, # (3) Exhibit A1, # (4) Exhibit A2, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Affidavit of Jeffery J. Kaneb)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 27, 2016 228 Notice of Change of Address (4)
Docket Text: NOTICE of Change of Address by Joseph L. Stanganelli Associated Cases: 1:13-cv-01118-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
May 13, 2016 225 Transcript (84)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on May 9, 2016, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 6/3/2016. Redacted Transcript Deadline set for 6/13/2016. Release of Transcript Restriction set for 8/11/2016. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(KLH) [Transferred from New York Western on 11/25/2019.]
May 12, 2016 N/A Order (0)
Docket Text: TEXT ORDER. For any proceedings before Judge Wolford in which the parties seek to file documents under seal, the parties may use the procedures for requesting permission to file under seal established by Judge McCarthy. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 5/12/2016. Associated Cases: 1:12-cv-00904-EAW-JJM et al. (CDH) [Transferred from New York Western on 11/25/2019.]
May 10, 2016 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's status conference, all depositions will be deferred pending completion of document and electronic discovery. The parties shall endeavor to complete this bilateral discovery as soon as practicable. A conference to address the status of discovery and whether any modifications to the protective orders are necessary to permit the designation of outside counsel's eyes only material is scheduled for June 7, 2016 at 10:00 a.m. By June 2, 2016, the parties shall (jointly or individually) identify any remaining document and electronic discovery and an estimated timetable for completion of that discovery. The joint status conference will be followed by oral argument of the defendants' amended motion for summary judgment in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-00904) [300]. Counsel may participate by telephone upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/10/16. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
May 9, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Discussion regarding ongoing discovery issues. Court sets a status conference/oral argument on GEA's Amended Motion [300] for Summary Judgment for June 7, 2016 at 10:00 AM and Oral Argument on GEA's motion to strike [305] for June 28, 2016 at 3:00 PM. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano (via telephone) and Seth Skiles (via telephone) for Plaintiff; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone) for Defendant GEA; Michael A. Brady for Defendants GEA and Jasper; Michael B. Hurd for Defendant Jasper; William D. Christ and John Christopher Rozendaal for Defendant Shibuya Hoppman and Hood; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Kan Park; Thomas H. Jenkins (via telephone), Virginia L. Carron, Tyler M. Akagi (via telephone) for Defendant Nestle. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
May 6, 2016 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: TEXT ORDER: The motions of Nicholas O. Hunter, Esq. and Jean Paul Y. Nagashima, Esq. for pro hac vice admission [219, 220] are granted. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/6/16. (DAZ)[Transferred from New York Western on 11/25/2019.]
May 4, 2016 218 Notice (Other) (2)
Docket Text: NOTICE by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. Notice of Withdrawal of Christopher C. Funk (Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice) (2)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Exhibit 1, Attorney Oath) (2)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Exhibit 2, Civility Oath) (3)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hu) (3)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Exhibit A, ECF Registration Form) (3)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 219 Motion for Leave to Appear Pro Hac Vice (Exhibit B, Attorney Database) (2)
Docket Text: MOTION to appear pro hac vice Nicholas O. Hunter ( Filing fee $ 150 receipt number 0209-2522136.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Nicholas O. Hunter for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Declaration of William D. Christ in support of Petition to Admit Nicholas O. Hunter pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice) (2)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Exhibit 1, Attorney Oath) (2)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Exhibit 2, Civility Oath) (3)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Affidavit Declaration of William D. Christ in support of Petition to Admit Jean) (3)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Exhibit A, ECF Registration Form) (3)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 4, 2016 220 Motion for Leave to Appear Pro Hac Vice (Exhibit B, Attorney Database) (2)
Docket Text: MOTION to appear pro hac vice of Jean Paul Y. Nagashima ( Filing fee $ 150 receipt number 0209-2522248.) by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Affidavit of Jean Paul Y. Nagashima for Admission Pro Hac Vice, # (2) Exhibit 1, Attorney Oath, # (3) Exhibit 2, Civility Oath, # (4) Affidavit Declaration of William D. Christ in support of Petition to Admit Jean Paul Y. Nagashima pro hac vice, # (5) Exhibit A, ECF Registration Form, # (6) Exhibit B, Attorney Database)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Apr 7, 2016 216 Scheduling Order (3)
Docket Text: THIRD AMENDED CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.) Signed by Hon. Jeremiah J. McCarthy on 4/7/16. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 7, 2016 217 Transcript (72)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on April 6, 2016, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Email address christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 4/28/2016. Redacted Transcript Deadline set for 5/9/2016. Release of Transcript Restriction set for 7/6/2016. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(KLH) [Transferred from New York Western on 11/25/2019.]
Apr 6, 2016 N/A Order (0)
Docket Text: CALENDAR EVENT : Status Conference set for 5/9/2016 at 02:00 PM before Hon. Jeremiah J. McCarthy and Status Conference set for 6/28/2016 at 02:00 PM before Hon. Jeremiah J. McCarthy. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 6, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 4/6/2016 re issues raised in correspondence dated 3/28/2016, 4/1/2016 and 4/5/2016 addressed to the Court. Status conferences set for April 29, May 23 and June 24 are rescheduled to May 9, 2016 at 2:00 PM and June 28, 2016 at 2:00 PM. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano (via telephone) and Seth Skiles (via telephone) for Plaintiff; Benjamin L. Kiersz (via telephone), William P. Atkins for Defendant GEA; Michael A. Brady for Defendants GEA and Jasper; Michael B. Hurd for Defendant Jasper; William D. Christ and John Christopher Rozendaal for Defendant Shibuya Hoppman; Paul Linden (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Kan Park; Thomas H. Jenkins (via telephone), Virginia L. Carron, David Rothenberg and Tyler M. Akagi (via telephone) for Defendant Nestle. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 6, 2016 N/A Order (0)
Docket Text: TEXT ORDER : For the reasons stated on the record at today's joint status conference, the May 16, 2016 deadline for the the exchange of claim terms for construction and all subsequent deadlines of the Second Amended Case Management [138] are extended by 60 days, A Third Amended Case Management Order confirming these deadlines will be issued. As agreed to by the parties, the April 29 and May 23, 2016 joint status conferences are consolidated and rescheduled to May 9, 2016 at 2:00 p.m., and the June 24, 2016 joint status conference is rescheduled to June 28, 2016 at 2:00 p.m. All other joint status conferences remain as scheduled in my January 14, 2016 Text Order. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/6/16. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 18, 2016 N/A Order (0)
Docket Text: TEXT ORDER : At the parties' request, the March 28, 2016 joint status conference and oral argument of the pending motions for leave to amend in Steuben Foods, Inc. v. Jasper Products, LLC (13-cv-01118) [96, 98], Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-00892) [133], and Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-00904) [235], are rescheduled to April 6, 2016 at 10:30 a.m. The joint status conference will be followed by oral argument of the pending motions for leave to amend. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/18/16. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Mar 10, 2016 212 Transcript (28)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Telephone Conference held on 7/22/2015, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Debra L. Potocki, Telephone number 843-723-2208. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 3/31/2016. Redacted Transcript Deadline set for 4/11/2016. Release of Transcript Restriction set for 6/8/2016. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(KLH) [Transferred from New York Western on 11/25/2019.]
Mar 1, 2016 211 Scheduling Order (3)
Docket Text: SECOND AMENDED CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.). Signed by Hon. Jeremiah J. McCarthy on 3/1/16. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 29, 2016 N/A Order (0)
Docket Text: TEXT ORDER : For the reasons stated on the record at the February 26, 2016 proceeding, defendants' motions to compel responses to their 35 U.S.C. Section 112 invalidity contentions (Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-00904) [263]; Steuben Foods, Inc. v. Oystar USA, Inc.(10-cv-00780) [161]; Steuben Foods, Inc. v. Shibuya Hoppmann Corporation and HP Hood LLC (10-cv-00781) [206]; Steuben Foods, Inc. v. Nestle, U.S.A. (13-00892) [129]; Steuben Foods, Inc. v. Jasper Products, LLC (13-cv-01118) [94]) are granted to the extent that they seek a declaration that Local Patent Rule 3.5 requires the patentee to respond to invalidity defenses raised under 35 U.S.C. Section 112. The parties shall confer and submit a mutually agreeable proposed Second Amended Case Management Order consistent with the deadlines discussed at today's proceeding. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/29/16. (DAZ)[Transferred from New York Western on 11/25/2019.]
Feb 29, 2016 210 Transcript (44)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on February 26, 2016, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, email address christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 3/21/2016. Redacted Transcript Deadline set for 3/31/2016. Release of Transcript Restriction set for 5/31/2016. (KLH) [Transferred from New York Western on 11/25/2019.]
Feb 26, 2016 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 2/26/2016. Review of correspondence received and issues contained therein. Proposed Second Amended Case Management Order to be submitted to the Court. Briefing schedule set on [96] MOTION for Leave to File Amended Complaint by Steuben Foods, Inc., [98] MOTION for Leave to File to Amend the Pleadings by Jasper Products, LLC. and [133] MOTION to Amend/Correct [70] Answer to Complaint, Counterclaim Pleadings by Nestle, U.S.A. Text order to follow. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli, Charles Avigliano, and Seth Skiles for Plaintiff; Brett A. Schatz (via telephone), and Gregory F. Ahrens (via telephone) for Defendant Oystar; Ken M. Peterson (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, and Michael A. Brady for Defendant GEA; Virginia L. Carron, Thomas H. Jenkins (via telephone) for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Feb 19, 2016 207 Response to Motion (8)
Docket Text: RESPONSE to Motion re (94 in 1:13-cv-01118-EAW-JJM) MOTION for Joinder in GEA Process Engineering, Inc.'s Motion to Compel Steuben Foods, Inc. to Respond to Defendants' Invalidity Contentions Under 35 U.S.C. § 112, (129 in 1:13-cv-00892-EAW-JJM) MOTION for Joinder the GEA Defendants' Feb. 8 2016 Motion to Compel Steuben to Respond to Defendants' Invalidity Contentions, (161 in 1:10-cv-00780-EAW-JJM) MOTION for Joinder Defendants Joinder In GEA Process Engineering, Inc.s Motion To Compel Steuben Foods, Inc. To Respond To Defendants Invalidity Contentions, (206 in 1:10-cv-00781-EAW-JJM) MOTION for Joinder to GEA Defendants' Motion to Compel, (104 in 1:12-cv-00211-EAW-JJM) MOTION for Protective Order (Letter), (263 in 1:12-cv-00904-EAW-JJM) MOTION to Compel Steuben Foods, Inc. to Respond to Defendants' Invalidity Contentions Under 35 U.S.C. § 112 -- Steuben's Response to GEA's Motion to Compel 112 Contention Responses; filed by Steuben Foods, Inc.. Associated Cases: 1:12-cv-00904-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Feb 12, 2016 206 Motion for Joinder (Main Document) (3)
Docket Text: MOTION for Joinder to GEA Defendants' Motion to Compel by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Exhibit A - GEA's Motion to Compel)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Feb 12, 2016 206 Motion for Joinder (Exhibit A - GEA's Motion to Compel) (30)
Docket Text: MOTION for Joinder to GEA Defendants' Motion to Compel by HP Hood LLC, Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Exhibit A - GEA's Motion to Compel)(Rozendaal, John)[Transferred from New York Western on 11/25/2019.]
Feb 9, 2016 N/A Order (0)
Docket Text: TEXT ORDER : The defendants in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al (12-cv-904) have filed a motion to compel Steuben Foods, Inc. to respond to its invalidity contentions under 35 U.S.C. Section 112 [263]. To the extent that any other defendant in the related Steuben cases (10-cv-00780; 10-cv-00781; 13-cv-00892; and 13-cv-01118) seeks similar relief, they shall file their joinder motions by February 12, 2016; Steuben Foods Inc.'s response shall be filed by February 19, 2016; replies, if any, shall be filed by February 23, 2016; and these motions will be addressed at the February 26, 2016 conference. Since defendants may join in the GEA defendants' motion to compel, the conference scheduled for today in Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-892) to informally address this issue is cancelled. Until the motion is resolved, the March 1, 2016 deadline for final infringement/invalidity contentions will be held in abeyance. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/9/16. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 9, 2016 N/A Order (0)
Docket Text: TEXT ORDER : With the parties' consent, the February 26, 2016 joint status conference is rescheduled to 11:00 a.m. Following the conclusion of this portion of the proceeding, the parties in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-00904) shall reconvene at 2:00 p.m. for oral argument of the pending motions [227, 235, 255]. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/9/16. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 14, 2016 N/A Order (0)
Docket Text: TEXT ORDER : Additional monthly joint status conferences are scheduled for March 28, 2016 at 1:00 p.m., April 29, 2016 at 1:00 p.m., May 23, 2016 at 1:00 p.m., June 24, 2016 at 1:00 p.m., July 29, 2016 at 1:00 p.m., August 26, 2016 at 1:00 p.m., September 30, 2016 at 1:00 p.m., October 21, 2016 at 1:00 p.m., November 21, 2016 at 1:00 p.m., and December 19, 2016 at 1:00 p.m. The parties shall submit (jointly or individually) letters identifying any pending discovery disputes or issues requiring court intervention (if any) by no later than ten days before each status conference, and letter responses shall be submitted no later than five days before each status conference. Counsel may participate by telephone in these conferences. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 1/14/16. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 13, 2016 N/A Order (0)
Docket Text: CALENDAR EVENT : Status Conferences set for for 3/28/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 4/29/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 5/23/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 6/24/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 7/29/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 8/26/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 9/30/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 10/28/2016 at 01:00PM before Hon. Jeremiah J. McCarthy; 11/21/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy; 12/19/2016 at 01:00 PM before Hon. Jeremiah J. McCarthy. The parties may participate via telephone. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 13, 2016 N/A Order (0)
Docket Text: CALENDAR EVENT : The October 28, 2016 Status Conference is reset for 10/21/2016 at 01:00PM before Hon. Jeremiah J. McCarthy. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 22, 2015 202 Transcript (37)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on December 21, 2015, before Judge Honorable Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 1/12/2016. Redacted Transcript Deadline set for 1/22/2016. Release of Transcript Restriction set for 3/21/2016. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 12/21/2015. Discussion re motions and discovery issues. Text Order to follow. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone), and Seth Skiles (via telephone) for Plaintiff; Brett A. Schatz (via telephone), and Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) and Ken M. Peterson (via telephone) for Defendant Ken-Pak; William Christ, and John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), and Michael A. Brady for Defendant GEA; Virginia L. Carron (via telephone), David Rothenberg (via telephone), and Tyler M. Akagi (via telephone) for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM (DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2015 N/A Order (0)
Docket Text: TEXT ORDER : Written decisions confirming my oral rulings at today's proceeding will be issued shortly. With respect to defendants' recently filed motion for leave to amend in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-00904) [235], the parties shall confer and provide me with a proposed briefing schedule for that motion by December 28, 2015. If necessary, by that deadline (or earlier) the parties in Steuben Foods, Inc. v. Nestle, U.S.A. (13-cv-892) and Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv--00904) shall confer and provide me with an expedited briefing schedule for Steuben's anticipated motions for leave to modify the protective order. In the interim, Steuben may inform the PTAB that it is moving as expeditiously as possible in two District Court cases to seek modification of the protective orders in those cases to bring information to the PTAB's attention that it believes is relevant. As agreed to by the parties, the January 22, 2016 status conference and February 26, 2016 status conference and oral argument of defendants' motion for summary judgment of non-infringement in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al. (12-cv-00904) [227] are rescheduled from 10:00 a.m. to 2:00 p.m. The parties shall also confer and provide my chambers with mutually agreeable dates and times for monthly discovery conferences for the balance of 2016. Upon receipt of this information, a schedule of monthly discovery conferences will be issued. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 12/21/15. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 21, 2015 201 Order (4)
Docket Text: DECISION AND ORDER. Signed by Hon. Jeremiah J. McCarthy on 12/21/15. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Dec 3, 2015 197 Transcript (47)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings CORRECTED TITLE PAGE IN 10-CV-780(W) et al AND CASES held on November 23, 2015, before Judge Honorable Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 12/24/2015. Redacted Transcript Deadline set for 1/4/2016. Release of Transcript Restriction set for 3/2/2016. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
Dec 3, 2015 198 Scheduling Order (4)
Docket Text: AMENDED CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.) Signed by Hon. Jeremiah J. McCarthy on 12/3/15. Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Dec 2, 2015 196 Transcript (47)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on October 23, 2015, before Judge Honorable Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 12/23/2015. Redacted Transcript Deadline set for 1/4/2016. Release of Transcript Restriction set for 3/1/2016. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
Nov 23, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 11/23/2015. Discussion re correspondence received by the Court. Update on discovery issues. APPEARANCES: Thomas J. Fisher, Cook Alciati, Sid Fernandes, Joseph L. Stanganelli (via telephone), Charles Avigliano (via telephone) Seth Skiles (via telephone) for Plaintiff; Brett A. Schatz (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; William Christ, John Christopher Rozendaal (via telephone) for Defendants Shibuya and Hood; Benjamin L. Kiersz (via telephone), William P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, David Rothenberg, Tyler M. Akagi (via telephone) for Defendant Nestle; Michael B. Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 23, 2015 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's conference, an additional monthly status conference is scheduled for February 26, 2016 at 10:00 a.m. For that conference and the remaining monthly status conferences scheduled in my July 11, 2015 Text Order, letters identifying any pending discovery disputes or issues requiring court intervention (if any) shall be submitted to me by no later than ten days before each status conference, and letter responses shall be submitted no later than five days before each status conference. For the reasons stated at today's proceeding and based upon Steuben's representations, Steuben's initial infringement contentions in Steuben v. Nestle, USA, 13-CV-00892 (EAW)(JJM) are sufficient at this stage with the understanding that Nestle will not be required to provide greater specificity in its non-infringement and invalidity contentions than what is contained in Steuben's initial infringement contentions. Further, Steuben's informal request to modify the Protective Orders to permit an additional member of Steuben's in-house patent litigation team access to materials designated "Highly Confidential" is denied at this time in those cases where defendants have not agreed to that relief. In the remaining cases, the parties shall confer with Steuben in an effort to reach agreement on a further confidentiality designation that will permit the additional in-house counsel access to materials, but protect the defendants' confidentiality concerns. If the parties are unable to reach an agreement, Steuben may file a motion to modify the Protective Orders. The court will endeavor to issue decisions at or before the December 21, 2015 conference concerning defendants' motion for a protective order in Steuben v. GEA Process Engineering, Inc. et al., 12-CV-00904(EAW)(JJM) [216], as well as the parties' disputes concerning deposition limitations and the proposed Order Regarding E-Discovery. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/23/15. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ)[Transferred from New York Western on 11/25/2019.]
Nov 6, 2015 193 Transcript (53)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Status Conference Proceedings held on October 23, 2015, before Judge Honorable Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/27/2015. Redacted Transcript Deadline set for 12/7/2015. Release of Transcript Restriction set for 2/4/2016. Associated Cases: 1:10-cv-00780-EAW-JJM et al. (DLC) [Transferred from New York Western on 11/25/2019.]
Oct 23, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 10/23/2015. Discussion re correspondence received by the Court. APPEARANCES: Thomas J. Fisher, Cook Alciati, Joseph L. Stanganelli (via telephone), Seth Skiles (via telephone) for Plaintiff; Brett A. Schatz (via telephone), Gregory F. Ahrens (via telephone) for Defendant Oystar; Will B. Wohlford (via telephone) for Defendant Ken-Pak; Kevin English, John Christopher Rozendaal for Defendants Shibuya and Hood; Benjamin L. Kiersz, William P. Atkins, Michael A. Brady for Defendant GEA; Virginia L. Carron, David Rothenberg for Defendant Nestle; Matthew B. Walters (via telephone) for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 23, 2015 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's proceeding, Steuben agrees to limit its Initial Infringement Contentions to the 45 claims identified in Thomas Fisher, Esq.'s October 9, 2015 e-mail. The deadline for defendants' Non-Infringement and Invalidity Contentions is extended to December 4, 2015, and defendants agree that they will identify no more than 60 prior art references per case. Further case narrowing will be addressed at the December 21, 2015 conference. Other pending case management issues, such as deposition limitations and implementation of an order governing discovery of electronically stored information, will be addressed at the November 23, 2015 conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/23/15. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 1, 2015 190 Transcript (70)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on September 28, 2015, before Judge Honorable Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/22/2015. Redacted Transcript Deadline set for 11/2/2015. Release of Transcript Restriction set for 12/30/2015. Associated Cases: 1:10-cv-00780-EAW-JJM et al. (DLC) [Transferred from New York Western on 11/25/2019.]
Sep 29, 2015 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's conference, by October 9, 2015 Steuben shall circulate to defendants its proposals for the maximum number of claims and defenses to be asserted by case; defendants shall respond with their counterproposals by October 19, 2015; and Steuben may reply by October 21, 2015. These submissions, which shall be copied to the court, will be addressed at the October 23, 2015 conference. As agreed to by the parties in Steuben Foods, Inc. v. GEA Process Engineering, Inc. et al., 12-cv-904 (EAW)(JJM), defendants shall file their motion for a protective order by October 9, 2015; Steuben shall respond by October 16, 2015; defendants' reply, if any, shall be filed by October 21, 2015; and oral argument, if necessary, will occur at the conclusion of the October 23, 2015 joint discovery conference. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 9/29/15. Associated Cases: 1:12-cv-00904-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 28, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 9/28/2015. Discussion re issues raised in recent letters addressed to the Court. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano, Seth Skiles (via telephone), Sid Fernandes (via telephone) for Plaintiff Steuben; Brett A. Schatz (via telephone) for Defendant Oystar (10-CV-780); Will B. Wohlford (via telephone) for Defendant Kan-Pak, LLC (10-CV-780); John Christopher Rozendaal (via telephone) and William D. Christ (via telephone) for Defendants Shibuya (10-CV-781); Benjamin L. Kiersz (via telephone), William P. Atkins, Michael A. Brady for Defendant GEA Processing (12-CV-904); Thomas H. Jenkins (via telephone) and Virginia L. Carron (via telephone), David Rothenberg (via telephone), Tyler M. Akagi (via telephone) for Defendant Nestle (13-CV-892); Michael B. Hurd (via telephone) for Defendant Jasper (13-CV-1118). (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-00892-EAW-JJM, 1:13-cv-01118-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 28, 2015 187 Transcript (47)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on August 25, 2015, before Judge Honorable Jeremiah J. McCarthy. Court Reporter/Transcriber Karen J. Bush, Telephone number 585-613-4312. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 9/18/2015. Redacted Transcript Deadline set for 9/28/2015. Release of Transcript Restriction set for 11/27/2015. Associated Cases: 1:13-cv-00892-EAW-JJM, 1:10-cv-00780-EAW-JJM, 1:10-cv-00781-EAW-JJM, 1:12-cv-00904-EAW-JJM, 1:13-cv-01118-EAW-JJM(DLC) [Transferred from New York Western on 11/25/2019.]
Aug 27, 2015 186 Scheduling Order (4)
Docket Text: CASE MANAGEMENT ORDER. Signed by Hon. Jeremiah J. McCarthy on 8/27/15. (DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 25, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 8/25/2015. Discussion re Case Management Plan. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano (via telephone), Seth Skiles for Plaintiff Steuben; Brett A. Schatz (via telephone) and Gregory F. Ahrens (via telephone) for Defendant Oystar (10-CV-780); Will B. Wohlford (via telephone) for Defendant Kan-Pak, LLC (10-CV-780); John Christopher Rozendaal (via telephone) and William D. Christ (via telephone) for Defendants Shibuya and HP Hood (10-CV-781); Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), Michael A. Brady for Defendant GEA Processing (12-CV-904); Thomas H. Jenkins (via telephone) and Virginia L. Carron (via telephone) for Defendant Nestle (13-CV-892); Michael B. Hurd (via telephone) for Defendant Jasper (13-CV-1118). (FTR GOLD) (DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 25, 2015 N/A Order (0)
Docket Text: TEXT ORDER : As agreed to by Steuben at today's proceeding, by August 28, 2015 it shall file and serve its answer to the counterclaims in Steuben Foods, Inc. v. Nestle U.S.A.,13-cv-892(EAW)(JJM). By August 28, 2015 Steuben shall also circulate to defendants and submit to me a mutually agreeable Case Management Order consistent with the amendments discussed at today's proceeding to the proposed schedule attached to Steuben's August 18, 2015 letter. The parties shall confer in an attempt to reach agreement on the maximum number of claims that will be subject of Steuben's initial infringement contentions, and by September 4, 2015 advise me whether they have reached an agreement. If no agreement is reached, a decision will be issued concerning whether discovery and pretrial proceedings of claims that have been finally rejected by the USPTO will be held in abeyance. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 8/25/15. (DAZ)[Transferred from New York Western on 11/25/2019.]
Aug 11, 2015 183 Stipulation and Order (2)
Docket Text: -CLERK TO FOLLOW UP-STIPULATION AND ORDER FOR CONSOLIDATION OF CASES. Signed by Hon. Jeremiah J. McCarthy on 8/10/15. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00211-EAW-JJM(DAZ) [Transferred from New York Western on 11/25/2019.]
Aug 10, 2015 182 Stipulation (3)
Docket Text: STIPULATION AND PROPOSED ORDER REGARDING CONSOLIDATION OF CASES; filed by Steuben Foods, Inc.. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00211-EAW-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jul 22, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 7/22/2015. Discussion of scheduling issues and Steuben's motion to dismiss Nestle's counterclaims. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Cook Alciati, Charles Avigliano, Seth Skiles for Plaintiff Steuben; Brett A. Schatz for Defendant Oystar (10-CV-780); Ken M. Peterson, Will B. Wohlford for Defendant Kan-Pak, LLC (10-CV-780); John Christopher Rozendaal for Defendants Shibuya and HP Hood (10-CV-781 and 12-CV-211); Benjamin L. Kiersz, William P. Atkins for Defendant GEA Processing (12-CV-904); Thomas H. Jenkins, Virginia L. Carron, David Rothenberg, Tyler M. Akagi for Defendant Nestle (13-CV-892); Michael B. Hurd for Defendant Jasper (13-CV-1118). (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 11, 2015 N/A Order (0)
Docket Text: TEXT ORDER : Monthly joint status conferences are scheduled for August 25, 2015 at 2:00 p.m., September 28, 2015 at 2:00 p.m., October 23, 2015 at 10:00 a.m., November 23, 2015 at 10:00 a.m., December 21, 2015 at 10:00 a.m., and January 22, 2016 at 10:00 a.m. The parties shall submit (jointly or individually) letters identifying any pending discovery disputes or issues requiring court intervention (if any) by no later than seven days before each status conference, and letter responses shall be submitted no later than two days before each status conference. Counsel may participate by telephone in these conferences upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 7/11/15. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 22, 2015 178 Transcript (36)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on June 18, 2015, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 7/13/2015. Redacted Transcript Deadline set for 7/23/2015. Release of Transcript Restriction set for 9/21/2015. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
Jun 22, 2015 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with the June 18, 2015 conference, discovery and pretrial proceedings in these cases (10-cv-00780; 10-cv-00781; 12-cv-00211; 12-cv-00904; 13-cv-00892; and 13-cv-01118) will proceed on a consolidated basis at this time. By July 15, 2015 the parties shall confer and submit (jointly or individually) 1) proposed deadlines for pretrial proceedings, and 2) letters identifying discovery disputes or issues requiring court intervention, including whether discovery and pretrial proceedings. concerning claims that have been finally rejected by the USPTO should be held in abeyance. A conference to address these submissions is scheduled for July 22, 2015 at 3:00 p.m. The parties shall also confer and promptly notify my chambers of any blocks of time that they are unavailable for monthly discovery conferences from August to the end of this year. Upon receipt of this information, a schedule of monthly discovery conferences will be issued. The parties may participate in the July 22, 2015 conference by telephone upon advance notice to chambers. The court will initiate the call. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/22/15. Associated Cases: 1:12-cv-00211-EAW-JJM et al.(DAZ)[Transferred from New York Western on 11/25/2019.]
Jun 18, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument held on 6/18/2015 re Steuben's motion to dismiss Nestle's counterclaims and a Status Conference as to all other Steuben cases. Court sets another status conference for 7/22/2015 at 03:00 PM before Hon. Jeremiah J. McCarthy. A text order setting additional conferences and addressing other issues will follow. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano (via telephone), Seth Skiles (via telephone) for Plaintiff Steuben; Brett A. Schatz (via telephone), Gregory Ahrens (via telephone) for Defendant Oystar (10-CV-780); Ken M. Peterson (via telephone), Will B. Wohlford (via telephone) for Defendant Kan-Pak, LLC (10-CV-780); William D. Christ (via telephone), John Christopher Rozendaal (via telephone) for Defendants Shibuya and HP Hood (10-CV-781 and 12-CV-211); Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), Michael A. Brady for Defendant GEA Processing (12-CV-904); Thomas H. Jenkins, Virginia L. Carron (via telephone), David Rothenberg for Defendant Nestle (13-CV-892); Michael B. Hurd (via telephone) for Defendant Jasper (13-CV-1118). (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM et al. (DAZ) Modified on 6/19/2015 (DAZ). [Transferred from New York Western on 11/25/2019.]
Jun 2, 2015 176 Transcript (51)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on May 4, 2015, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
May 11, 2015 N/A Order (0)
Docket Text: TEXT ORDER : Oral argument of Steuben Foods, Inc.'s motion to dismiss Nestle USA Inc.'s counterclaims in Steuben Foods, Inc. v. Nestle USA, Inc., 13-cv-00892, has been scheduled for June 18, 2015 at 10:00 a.m. As indicated in my May 5, 2015 Text Order, a status conference in all of Steuben's actions (12-cv-00904; 10-cv-00780; 10-cv-00781; 12-cv-00211; 13-cv-00892; and 13-cv-01118) will also be conducted immediately following that argument. The parties may participate by telephone upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/11/15. (DAZ) [Transferred from New York Western on 11/25/2019.]
May 5, 2015 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's conference, the parties in Steuben Foods, Inc. v. Jasper Products, LLC (13-cv-01118) and Steuben Foods, Inc. v. Nestle, U.S.A., Inc. (13-cv-00892) shall continue to confer in an effort to reach agreement on stipulated protective orders for these cases. By May 22, 2015 the parties shall either advise that they have reached agreement on stipulated protective orders or submit their competing versions along with supporting letter briefs, and a conference concerning these submissions is scheduled for May 27, 2015 at 3:00 p.m. The parties may participate by telephone upon advance notice to chambers. The court will initiate the call. Steuben has agreed to file its motion to dismiss Nestle's counterclaims by May 5, 2015, and Nestle shall advise the court and Steuben of a proposed deadline for its response to that motion by May 7, 2015. Upon receipt of Nestle's proposal, a briefing schedule for Steuben's dismissal motion will be set, including an oral argument date that will coincide with the next status conference in all of Steuben's actions (12-cv-00904; 10-cv-00780; 10-cv-00781; 12-cv-00211; 13-cv-00892; and 13-cv-01118). SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/5/15. (DAZ) [Transferred from New York Western on 11/25/2019.]
May 4, 2015 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 5/4/2015. Discussed discovery issues, proposed protective orders, plaintiff's anticipated motion to dismiss Nestle's counterclaims and briefing schedule for that motion. Text Order to follow. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, W. Cook Alciati, Charles Avigliano for Plaintiff Steuben Foods; Brett A. Schatz, Gregory F. Ahrens for Defendant Oystar; Ken M. Peterson for Defendant Kan-Pak, LLC; William D. Christ and John Christopher Rozendaal for Defendants Shibuya and HP Hood; Michael A. Brady and William P. Atkins for Defendant GEA; Daniel Barrie Moar and Virginia L. Carron for Defendant Nestle; Michael Hurd for Defendant Jasper. (Court Reporter FTR Gold.) Associated Cases: 1:10-cv-00780-EAW-JJM et al. (JCCh) Modified on 12/21/2015 to correct date of hearing (DAZ). [Transferred from New York Western on 11/25/2019.]
Apr 9, 2015 172 Transcript (24)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Status Conference Proceedings held on March 27, 2015, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, Telephone number christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 4/30/2015. Redacted Transcript Deadline set for 5/11/2015. Release of Transcript Restriction set for 7/8/2015. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 3/27/2015. Discovery Issues discussed. Court sets another status conference for May 4, 2015 at 2:00 PM. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli (via telephone), Cook Alciati, Charles Avigliano (via telephone) for Plaintiff Steuben; Brett A. Schatz (via telephone) for Defendant Oystar (10-CV-780); Ken M. Peterson (via telephone), Will B. Wohlford (via telephone) for Defendant Kan-Pak, LLC (10-CV-780); William D. Christ, John Christopher Rozendaal (via telephone) for Defendants Shibuya and HP Hood (10-CV-781 and 12-CV-211); Benjamin L. Kiersz (via telephone), William P. Atkins (via telephone), Michael A. Brady (via telephone) for Defendant GEA Processing (12-CV-904); Daniel Barrie Moar (via telephone), Thomas H. Jenkins (via telephone), Virginia L. Carron (via telephone) for Defendant Nestle (13-CV-892); Michael B. Hurd (via telephone) for Defendant Jasper (13-CV-1118). (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2015 N/A Order (0)
Docket Text: TEXT ORDER : As agreed to by the parties at today's conference, Steuben may proceed with its discovery of the subject machines. A conference to address a schedule for all other discovery and claim construction submissions is set for May 4, 2015 at 2:00 p.m. By April 27, 2015, the parties shall confer and submit (jointly or individually) case management proposals. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/27/15. (DAZ) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2015 N/A Order (0)
Docket Text: TEXT ORDER : For the reasons stated in my March 9, 2015 Decision and Order [184] issued in Steuben Foods, Inc. v. GEA Process Engineering, Inc., et al., 12-cv-00904 (EAW-JJM), the current stay of proceedings in the Steuben Foods, Inc. ("Steuben") actions (12-cv-00904; 10-cv-00780; 10-cv-00781; 12-cv-00211; 13-cv-00892; and 13-cv-01118) will remain in effect until and including March 16, 2015, but all requests for an extension of that stay are denied. Absent a contrary order by District Judge Elizabeth A. Wolford, a status conference in the Steuben actions will be held on March 27, 2015 at 3:00 p.m. Counsel may participate in person or by telephone, upon advance notice to chambers. The parties may submit proposals for further proceedings by March 20, 2015, and replies by March 24, 2015. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/9/15. (DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 13, 2015 168 Transcript (53)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 2/9/2015, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR, RMR, CRR, CRI, email: christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/6/2015. Redacted Transcript Deadline set for 3/16/2015. Release of Transcript Restriction set for 5/14/2015. (CMD) [Transferred from New York Western on 11/25/2019.]
Feb 9, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument held on 2/9/2015 re continuation of the stay. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, Cook Alciati, Charles Avigliano for Plaintiff Steuben in all cases; Brett A. Schatz (via telephone) for Defendant Oystar (10-CV-780); Ken M. Peterson (via telephone) for Defendant Kan-Pak, LLC (10-CV-780); William D. Christ, John Christopher Rozendaal (via telephone) for Defendants Shibuya and HP Hood (10-CV-781 and 12-CV-211); Benjamin L. Kiersz (via telephone), William P. Atkins for Defendant GEA Processing (12-CV-904); Daniel Barrie Moar, Thomas H. Jenkins, Virginia L. Carron for Defendant Nestle (13-CV-892); Michael B. Hurd (via telephone) for Defendant Jasper (13-CV-1118). (FTR GOLD) Associated Cases: 1:10-cv-00780-EAW-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 6, 2015 166 Response to Order (25)
Docket Text: REPLY/RESPONSE to re (129 in 1:12-cv-00211-EAW-JJM, 164 in 1:10-cv-00781-EAW-JJM) Reply/Response, (43 in 1:13-cv-01118-EAW-JJM, 43 in 1:13-cv-01118-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (119 in 1:10-cv-00780-EAW-JJM, 119 in 1:10-cv-00780-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (157 in 1:12-cv-00904-EAW-JJM, 157 in 1:12-cv-00904-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (163 in 1:10-cv-00781-EAW-JJM, 128 in 1:12-cv-00211-EAW-JJM) Reply/Response, (167 in 1:12-cv-00904-EAW-JJM) Memorandum/Brief,, (52 in 1:13-cv-00892-EAW-JJM, 52 in 1:13-cv-00892-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (160 in 1:10-cv-00781-EAW-JJM, 160 in 1:10-cv-00781-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (55 in 1:13-cv-00892-EAW-JJM) Memorandum/Brief,, (125 in 1:12-cv-00211-EAW-JJM, 125 in 1:12-cv-00211-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, Plaintiff's Response to Defendants' Submissions Regarding The Stay, filed by Steuben Foods, Inc.. Associated Cases: 1:13-cv-00892-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 30, 2015 163 Response to Order (2)
Docket Text: REPLY/RESPONSE to re (125 in 1:12-cv-00211-EAW-JJM, 125 in 1:12-cv-00211-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00211-EAW-JJM(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jan 30, 2015 164 Response to Order (2)
Docket Text: REPLY/RESPONSE to re (125 in 1:12-cv-00211-EAW-JJM, 125 in 1:12-cv-00211-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, Document on Firm Stationary filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. Associated Cases: 1:10-cv-00781-EAW-JJM, 1:12-cv-00211-EAW-JJM(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jan 30, 2015 165 Response to Order (3)
Docket Text: REPLY/RESPONSE to re (115 in 1:10-cv-00780-EAW-JJM, 115 in 1:10-cv-00780-EAW-JJM, 35 in 1:13-cv-01118-WMS-JJM, 35 in 1:13-cv-01118-WMS-JJM, 139 in 1:12-cv-00904-EAW-JJM, 139 in 1:12-cv-00904-EAW-JJM, 156 in 1:10-cv-00781-EAW-JJM, 156 in 1:10-cv-00781-EAW-JJM, 43 in 1:13-cv-00892-EAW-JJM, 43 in 1:13-cv-00892-EAW-JJM, 120 in 1:12-cv-00211-EAW-JJM, 120 in 1:12-cv-00211-EAW-JJM) Terminate Hearings,,,,,, Order,,,,, (43 in 1:13-cv-01118-WMS-JJM, 43 in 1:13-cv-01118-WMS-JJM) Order, Set Deadlines/Hearings,,,,,, (119 in 1:10-cv-00780-EAW-JJM, 119 in 1:10-cv-00780-EAW-JJM) Order,,,, Set Deadlines/Hearings,,, (157 in 1:12-cv-00904-EAW-JJM, 157 in 1:12-cv-00904-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (52 in 1:13-cv-00892-EAW-JJM, 52 in 1:13-cv-00892-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, (160 in 1:10-cv-00781-EAW-JJM, 160 in 1:10-cv-00781-EAW-JJM) Order,,,, Set Deadlines/Hearings,,, (125 in 1:12-cv-00211-EAW-JJM, 125 in 1:12-cv-00211-EAW-JJM) Order, Set Deadlines/Hearings,,,,,, Submission Regarding Stay filed by Steuben Foods, Inc.. Associated Cases: 1:10-cv-00780-EAW-JJM et al.(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2015 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE.IT HEREBY IS ORDERED that this case is TRANSFERRED to the Hon. Elizabeth A. Wolford, District Judge for all further proceedings.SO ORDERED.Issued by William M. Skretny, Chief Judge U.S.D.C. on 1/27/2015. (CMD) [Transferred from New York Western on 11/25/2019.]
Jan 23, 2015 161 Notice (Other) (1)
Docket Text: NOTICE by Steuben Foods, Inc. Removal of Appearance by Christopher Blank (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 7, 2015 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 1/7/2015. Discussion re Patent Trial and Appeal Board decision. Text Order to follow. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli for Plaintiff; Cook Alciati and Charles Avigliano, In House Counsel for Plaintiff; William D. Christ, John Christopher Rozendaal for Defendant Shibuya. (FTR GOLD) (DAZ) (DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 7, 2015 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's telephonic conference, by January 30, 2015 the parties may file submissions concerning whether the stay of proceeding should continue in light of the December 23, 2014 Order of the Patent Trial and Appeal Board ("PTAB") terminating GEAs IPRs; responses may be filed by February 6, 2015; and oral argument of this issue is scheduled for February 9, 2015 at 2:00 p.m. The current stay remains in effect pending further order of the court. The parties shall promptly submit a copy of the PTAB order when it becomes publicly accessible, but this will not delay the briefing schedule. The parties may participate in the February 9, 2015 oral argument by telephone upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 1/7/15. (DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 6, 2015 N/A Order (0)
Docket Text: TEXT ORDER : A conference is scheduled for January 7, 2015 at 11:00 a.m. The parties may participate by telephone by using the call-in information circulated by plaintiff. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 1/6/15. Associated Cases: 1:10-cv-00780-WMS-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 10, 2014 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER : All further proceedings in these actions (10-cv-00780; 10-cv-00781; 12-cv-00211; 12-cv-00904; 13-cv-00892; and 13-cv-01118) will be stayed pending the earlier of the conclusion of IPR proceedings or March 10, 2015. In return for the stay, defendants GEA Process Engineering and GEA Procomac will be bound by the estoppel provisions of 35 U.S.C. §315(e)(2), and all other defendants will be estopped from asserting any invalidity contention that was actually raised and finally adjudicated in the final written decision of the Patent Trial and Appeal Board in Case Nos. IPR2014-00041, -00043, -00051, - 00054 and -00055, without prejudice to Steuben's right to argue, upon conclusion of the stay, that the broader statutory estoppel of 35 U.S.C. §315(e)(2) should apply to one or more of these defendants. A written decision regarding the stay will be issued in due course, and the parties' deadline for objecting will run from the issuance of that decision. The June 25, 2014 status conference and subsequent monthly status conferences scheduled in my April 16, 2014 Text Order are cancelled, and will be rescheduled, if necessary, at the conclusion of the stay. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/10/14. Associated Cases: 1:10-cv-00780-WMS-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 10, 2014 N/A Order (0)
Docket Text: TEXT ORDER : Notwithstanding today's Text Order staying the actions, a conference is scheduled for June 18, 2014 at 2:30 p.m. to address Steuben's request contained in its June 4, 2014 letter that I rule on its motion to compel [110] filed in Steuben Foods, Inc. v. GEA Process Engineering, Inc., et al (12-CV-00904). Any party wishing to respond to Steuben's June 4, 2014 letter shall do so by June 16, 2014. The parties may participate in the June 18, 2014 conference by telephone upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 6/10/14. Associated Cases: 1:12-cv-00904-WMS-JJM et al.(DAZ) [Transferred from New York Western on 11/25/2019.]
Jun 3, 2014 155 Transcript (58)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 5/28/2014, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Christi A. Macri, FAPR, RMR, CRR, CRI, email: christimacri50@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/24/2014. Redacted Transcript Deadline set for 7/7/2014. Release of Transcript Restriction set for 9/2/2014. (CMD) [Transferred from New York Western on 11/25/2019.]
May 29, 2014 N/A Order (0)
Docket Text: TEXT ORDER. In accordance with yesterday's proceeding, the parties shall continue to confer in an effort to reach a stipulated stay during the Inter Partes Reviews of the patents-in-suit. If the parties are unable to reach an agreement, they may submit their current estoppel proposals to me by June 4, 2014, and I will take GEA's motion to stay (12-cv-904 [104]) and the "Conditional Agreement to a Limited Estoppel if the Court Grants GEA's Motion to Stay" filed by the defendants in the other Steuben Foods' actions under advisement. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/29/2014. (CMD) [Transferred from New York Western on 11/25/2019.]
May 28, 2014 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 5/28/2014. ORDER TO FOLLOW. (Court Reporter FTR Gold.) PRESENT (all via telephone): For Steuben Foods, Inc.: Thomas Fisher, Joseph Stanganelli, Cook Alciati and Charlie Avigliano. For Shibuya Hoppmann Corporation and HP Hood: J.C. Rozendaal and William Christ For Oystar USA, Inc. and Kan-Pak, LLC: Brett Schatz and Will Wohlford. For GEA Process Engineering, Inc., et al: William Atkins, Benjamin Kiersz and Michael Brady. For Nestle, U.S.A.: Virginia Carron, Tom Jenkins and Dan Moar. For Jasper Products, LLC: Michael Hurd Associated Cases: 1:10-cv-00780-WMS-JJM et al. (LL) Modified on 6/2/2014 (DAZ). [Transferred from New York Western on 11/25/2019.]
May 27, 2014 152 Response to Order (2)
Docket Text: REPLY/RESPONSE to re (151 in 1:10-cv-00781-WMS-JJM) Order,,, (115 in 1:12-cv-00211-WMS-JJM) Order,,, Directing Defendants to Provide Certain Information to Court filed by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
May 21, 2014 N/A Order (0)
Docket Text: TEXT ORDER. In their May 16, 2014 "Conditional Agreement to a Limited Estoppel if the Court Grants GEA's Motion to Stay", defendants have offered to be bound by a limited estoppel depending on the outcome of GEA's IPR proceedings (narrower in scope than the statutory estoppel under 35 U.S.C. §315(e)(2)) if all cases are stayed. At this point I have not decided whether to stay the GEA action or any other Steuben action. To assist in that decision, by May 27, 2014 each defendant should advise the court (1) whether they have directly or indirectly offered assistance in connection with GEA's IPR proceedings, and (2) whether, as a condition of granting the stay, they are willing to be bound by the statutory estoppel under 35 U.S.C. §315(e)(2)), rather than the more limited estoppel which they have offered. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/20/2014. (CMD) [Transferred from New York Western on 11/25/2019.]
May 16, 2014 150 MEMORANDUM in Support (Main Document) (5)
Docket Text: MEMORANDUM/BRIEF Defendants' Conditional Agreement to a Limited Estoppel if the Court Grants GEA's Motion to Stay (12-cv-00904-WMS-JMM) by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. (Attachments: # (1) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 16, 2014 150 MEMORANDUM in Support (Certificate of Service) (1)
Docket Text: MEMORANDUM/BRIEF Defendants' Conditional Agreement to a Limited Estoppel if the Court Grants GEA's Motion to Stay (12-cv-00904-WMS-JMM) by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. (Attachments: # (1) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Christ, William) [Transferred from New York Western on 11/25/2019.]
Apr 16, 2014 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with yesterday's telephonic conference, monthly joint status conference are scheduled for May 28, 2014 at 2:00 p.m., June 25, 2014 at 11:00 a.m., July 30, 2014 at 2:00 p.m., August 27, 2014 at 2:00 p.m., September 24, 2014 at 2:00 p.m., October 29, 2014 at 2:00 p.m., and November 20, 2014 at 2:00 p.m. The parties shall submit (jointly or individually) letters identifying any pending discovery disputes or issues requiring court intervention (if any) by no later than seven days before each status conference, and letter responses shall be submitted no later than two days before each status conference. The parties may participate by telephone in these conferences upon advance notice to chambers. Entry of a Case Management Order will be deferred pending resolution of the outstanding motions in Steuben Foods, Inc. v. Nestl, U.S.A., (13-cv-892). When an Answer is filed in that case, the parties shall confer and submit a proposed Case Management Order similar to the joint proposal contained in Joseph Stanganelli's April 7, 2014 letter. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/16/2014. (DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 16, 2014 148 Protective Order (16)
Docket Text: PROTECTIVE ORDER. Signed by Hon. Jeremiah J. McCarthy on 4/16/14. (DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 16, 2014 N/A Order (0)
Docket Text: TEXT ORDER : Absent further order by District Judge Skretny, the Protective Order [112, 148] will become effective as of April 23, 2014. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/16/14. (DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 15, 2014 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 4/15/2014. Discussed discovery issues. Court will issue a decision in the Nestle case shortly. Court sets monthly status conferences to discuss any discovery disputes or issues. Status Conferences set for May 28, 2014; June 25, 2014; July 30, 2014; August 27, 2014; September 24, 2014; October 29, 2014 and November 20, 2014. APPEARANCES: Thomas J. Fisher, Joseph L. Stanganelli, W. Cook Alciati, Charles Avigliano for Plaintiff Steuben Foods; Brett A. Schatz, Gregory F. Ahrens for Defendant Oystar; Will B. Wohlford for Defendant Kan-Pak, LLC; William D. Christ and John Christopher Rozendaal for Defendants Shibuya and HP Hood; Benjamin L. Kiersz and William P. Atkins for Defendant GEA; Daniel Barrie Moar and Virginia L. Carron for Defendant Nestle; Michael Hurd for Defendant Jasper. (FTR GOLD) Associated Cases: 1:10-cv-00780-WMS-JJM et al.(DAZ)[Transferred from New York Western on 11/25/2019.]
Mar 31, 2014 N/A Order (0)
Docket Text: TEXT ORDER : The March 31, 2014 conference to address the parties' scheduling proposals is rescheduled to April 15, 2014 at 3:00 p.m. The parties may participate by telephone upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 3/31/14. (DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 28, 2014 144 Transcript (37)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 2/26/2014, before Magistrate Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Debra L. Potocki, RDR, CRR, Telephone number (843) 723-2208. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/21/2014. Redacted Transcript Deadline set for 3/31/2014. Release of Transcript Restriction set for 5/29/2014. (CMD) [Transferred from New York Western on 11/25/2019.]
Feb 26, 2014 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Telephonic Status Conference held on 2/26/2014. Parties continue to disagree on confidentiality issues and protective order language. Text order to follow. APPEARANCES: Thomas Fisher and Joseph Stanganelli for Plaintiff; John Christopher Rozendaal and William Christ for Defendant. (FTR GOLD) (DAZ) [Transferred from New York Western on 11/25/2019.]
Feb 26, 2014 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's telephonic conference, the parties shall continue to confer concerning the scope of the protective order's patent prosecution bar. By March 7, 2014 the parties shall submit (jointly or individually) a proposed protective order incorporating today's oral rulings and any agreement reached as a result of parties' continued discussions concerning the scope of the patent prosecution bar. If areas of disagreement remain, the parties shall also submit a redline version identifying these areas, and I will take the matter under advisement. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 2/26/14. (DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 139 Transcript (59)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on January 10, 2014, before Judge Jeremiah J. McCarthy. Court Reporter/Transcriber Debra L. Potocki, Telephone number 843/723-2208. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 2/18/2014. Redacted Transcript Deadline set for 2/27/2014. Release of Transcript Restriction set for 4/28/2014. Associated Cases: 1:10-cv-00780-WMS-JJM et al.(DLC) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 140 Motion for Protective Order (Main Document) (10)
Docket Text: MOTION for Protective Order (Letter) by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. (Attachments: # (1) Exhibit A - Defendants' Proposed Protective Order, # (2) Exhibit B - Bracketed Proposed Protective Order, # (3) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 140 Motion for Protective Order (Exhibit A - Defendants' Proposed Protective Order) (17)
Docket Text: MOTION for Protective Order (Letter) by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. (Attachments: # (1) Exhibit A - Defendants' Proposed Protective Order, # (2) Exhibit B - Bracketed Proposed Protective Order, # (3) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 140 Motion for Protective Order (Exhibit B - Bracketed Proposed Protective Order) (18)
Docket Text: MOTION for Protective Order (Letter) by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. (Attachments: # (1) Exhibit A - Defendants' Proposed Protective Order, # (2) Exhibit B - Bracketed Proposed Protective Order, # (3) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 140 Motion for Protective Order (Certificate of Service) (2)
Docket Text: MOTION for Protective Order (Letter) by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., HP Hood LLC. (Attachments: # (1) Exhibit A - Defendants' Proposed Protective Order, # (2) Exhibit B - Bracketed Proposed Protective Order, # (3) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 141 Response to Motion (Main Document) (9)
Docket Text: RESPONSE to Motion re (140 in 1:10-cv-00781-WMS-JJM, 104 in 1:12-cv-00211-WMS-JJM) MOTION for Protective Order (Letter) filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A (Proposed Order), # (2) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 141 Response to Motion (Exhibit A (Proposed Order)) (16)
Docket Text: RESPONSE to Motion re (140 in 1:10-cv-00781-WMS-JJM, 104 in 1:12-cv-00211-WMS-JJM) MOTION for Protective Order (Letter) filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A (Proposed Order), # (2) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 27, 2014 141 Response to Motion (Certificate of Service) (1)
Docket Text: RESPONSE to Motion re (140 in 1:10-cv-00781-WMS-JJM, 104 in 1:12-cv-00211-WMS-JJM) MOTION for Protective Order (Letter) filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A (Proposed Order), # (2) Certificate of Service)Associated Cases: 1:10-cv-00781-WMS-JJM, 1:12-cv-00211-WMS-JJM(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 17, 2014 137 Answer to Amended Complaint (Main Document) (13)
Docket Text: ANSWER to [100] Amended Complaint, by Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Certificate of Service)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 17, 2014 137 Answer to Amended Complaint (Certificate of Service) (2)
Docket Text: ANSWER to [100] Amended Complaint, by Shibuya Kogyo Co., Ltd.. (Attachments: # (1) Certificate of Service)(Rozendaal, John) [Transferred from New York Western on 11/25/2019.]
Jan 17, 2014 138 Answer to Amended Complaint (10)
Docket Text: ANSWER to [106] Answer to Amended Complaint, Counterclaim by Steuben Foods, Inc..(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jan 10, 2014 N/A Terminate Hearings (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 1/10/2014. Continued discussion re discovery and scheduling issues. A further status conference is set for March 31, 2014 at 1:30 p.m. APPEARANCES: Thomas J. Fisher, Mark Eric Galvez, Joseph L. Stanganelli for Plaintiff; In-House Counsel for Plaintiff Cook Alciati; William D. Christ and John Christopher Rozendaal for Defendant. (FTR GOLD) (DAZ) [Transferred from New York Western on 11/25/2019.]
Jan 10, 2014 N/A Order (0)
Docket Text: TEXT ORDER : In accordance with today's proceeding, the parties shall confer in an effort to reach consensus regarding the scheduling and coordination of the claims construction portion of these actions. By March 24, 2014, the parties shall submit (jointly or individually) their proposals, which will be addressed at a conference scheduled for March 31, 2013 at 1:30 p.m. To the extent possible, in advance of the March 31, 2014 conference the parties shall file any motions that may delay the implementation of Case Management Order deadlines. The parties may participate by telephone in the March 31, 2014 conference upon advance notice to chambers. Additionally, in Steuben Food, Inc. v. Shibuya Hoppmann Corporation, et al., 10-cv-781(S)(M) and Steuben Foods, Inc. v. HP Hood LLC, 12-cv-211(S)(M), plaintiff shall serve its Asserted Claims and Preliminary Infringement Contentions by February 14, 2014, and the parties shall confer in an effort to reach agreement on a protective order, failing which they shall submit letters with their competing versions to me by January 24, 2014, and I will take the matter under advisement. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 1/10/14. (DAZ)[Transferred from New York Western on 11/25/2019.]
Dec 11, 2013 N/A Oral Order (0)
Docket Text: -CLERK TO FOLLOW UP-TEXT ORDER REASSIGNING CASE. Case reassigned to Hon. William M. Skretny for all further proceedings. Hon. Richard J. Arcara no longer assigned to case. Signed by Hon. Richard J. Arcara on 12/11/2013. (JMB)[Transferred from New York Western on 11/25/2019.]
Dec 6, 2013 133 Notice (Other) (Main Document) (2)
Docket Text: NOTICE by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. of Withdrawal of Objections and Stipulated Order (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Dec 6, 2013 133 Notice (Other) (Certificate of Service) (1)
Docket Text: NOTICE by Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd. of Withdrawal of Objections and Stipulated Order (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Nov 20, 2013 N/A Order on Motion to Stay (0)
Docket Text: *** MOTION TERMINATED ***[111] Motion to Stay denied per [130]. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 20, 2013 N/A Terminate Hearings (0)
Docket Text: MINUTE ENTRY AND ORDER: Proceedings held before Hon. Jeremiah J. McCarthy: Status Conference held on 11/20/2013. APPEARANCES: Thomas J. Fisher and Joseph L. Stanganelli for Plaintiff; William D. Christ and John Christopher Rozendaal for Defendants. As agreed to by the parties at today's proceeding, by December 13, 2013 defendants shall disclose their core technical documents, which will be produced to plaintiff on an outside counsels' eyes only basis until further order of the court or agreement of the parties. A status conference is scheduled for January 10, 2014 at 9:30 a.m. The parties may participate by telephone upon advance notice to chambers. The court will initiate the call. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/20/13. (DAZ) [Transferred from New York Western on 11/25/2019.]
Nov 5, 2013 N/A Order (0)
Docket Text: TEXT ORDER : At the parties' request, the November 7, 2013 conference is rescheduled to November 20, 2013 at 10:00 a.m. The parties may participate by telephone upon advance notice to chambers. The court will initiate the call. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 11/5/13. (DAZ) [Transferred from New York Western on 11/25/2019.]
Oct 25, 2013 N/A Order (0)
Docket Text: TEXT ORDER : Defendant's motion for a stay of proceedings [111] is denied, for the reasons stated by Magistrate Judge Schroeder in Steuben Foods, Inc. v. GEA Process Engineering, Inc., et al., 2013 WL 5567499 (W.D.N.Y. 2013), involving several of the same patents at issue in this case. A further status conference will be held on November 7, 2013 at 9:30 a.m. Counsel may participate by telephone, upon advance notice to chambers. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 10/25/13. (DAZ) [Transferred from New York Western on 11/25/2019.]
Sep 11, 2013 127 Response to Motion (Main Document) (2)
Docket Text: RESPONSE in Support re [111] MOTION to Stay per Court's request of September 4, 2013 filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Sep 11, 2013 127 Response to Motion (Certificate of Service) (2)
Docket Text: RESPONSE in Support re [111] MOTION to Stay per Court's request of September 4, 2013 filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Sep 11, 2013 128 Response to Motion (2)
Docket Text: REPLY/RESPONSE to re [111] MOTION to Stay ; Supplemental Submission Regarding Recent PTO Developments, filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Sep 11, 2013 129 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by Steuben Foods, Inc. re [128] Reply/Response /Supplemental Submission re [111] (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jul 12, 2013 126 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [125] Motion for Leave to Appear Pro Hac Vice for Thomas J. Fisher, Esq. Signed by Hon. Jeremiah J. McCarthy on 7/12/13. (DAZ) [Transferred from New York Western on 11/25/2019.]
Jul 10, 2013 125 Motion for Leave to Appear Pro Hac Vice (Main Document) (1)
Docket Text: MOTION for Leave to Appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Cronmiller Sponsoring Affidavit, # (2) Affidavit Fisher Petition, Oaths, ECF forms, # (3) Certificate of Service)(Cronmiller, Thomas)[Transferred from New York Western on 11/25/2019.]
Jul 10, 2013 125 Motion for Leave to Appear Pro Hac Vice (Affidavit Cronmiller Sponsoring Affidavit) (1)
Docket Text: MOTION for Leave to Appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Cronmiller Sponsoring Affidavit, # (2) Affidavit Fisher Petition, Oaths, ECF forms, # (3) Certificate of Service)(Cronmiller, Thomas)[Transferred from New York Western on 11/25/2019.]
Jul 10, 2013 125 Motion for Leave to Appear Pro Hac Vice (Affidavit Fisher Petition, Oaths, ECF forms) (7)
Docket Text: MOTION for Leave to Appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Cronmiller Sponsoring Affidavit, # (2) Affidavit Fisher Petition, Oaths, ECF forms, # (3) Certificate of Service)(Cronmiller, Thomas)[Transferred from New York Western on 11/25/2019.]
Jul 10, 2013 125 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (1)
Docket Text: MOTION for Leave to Appear pro hac vice by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Cronmiller Sponsoring Affidavit, # (2) Affidavit Fisher Petition, Oaths, ECF forms, # (3) Certificate of Service)(Cronmiller, Thomas)[Transferred from New York Western on 11/25/2019.]
Jul 3, 2013 124 Motion for Leave to Appear Pro Hac Vice (Main Document) (1)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 150 receipt number 0209-1835001.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of T. Cronmiller, # (2) Affidavit Affidavit of T. Fisher, # (3) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Jul 3, 2013 124 Motion for Leave to Appear Pro Hac Vice (Affidavit Declaration of T. Cronmiller) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 150 receipt number 0209-1835001.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of T. Cronmiller, # (2) Affidavit Affidavit of T. Fisher, # (3) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Jul 3, 2013 124 Motion for Leave to Appear Pro Hac Vice (Affidavit Affidavit of T. Fisher) (7)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 150 receipt number 0209-1835001.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of T. Cronmiller, # (2) Affidavit Affidavit of T. Fisher, # (3) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Jul 3, 2013 124 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (1)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 150 receipt number 0209-1835001.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of T. Cronmiller, # (2) Affidavit Affidavit of T. Fisher, # (3) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Jun 10, 2013 123 Reply to Response to Motion (Main Document) (3)
Docket Text: REPLY/RESPONSE to re [122] Reply/Response of Steuben Foods June 5, 2013 Letter filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 10, 2013 123 Reply to Response to Motion (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [122] Reply/Response of Steuben Foods June 5, 2013 Letter filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 5, 2013 122 Reply to Response to Motion (Main Document) (3)
Docket Text: REPLY/RESPONSE to re [121] Reply/Response filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jun 5, 2013 122 Reply to Response to Motion (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [121] Reply/Response filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Jun 3, 2013 121 Response to Order (Main Document) (4)
Docket Text: REPLY/RESPONSE to re [120] Order,, Cases Cited at Oral Argument filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jun 3, 2013 121 Response to Order (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [120] Order,, Cases Cited at Oral Argument filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 24, 2013 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Hon. Jeremiah J. McCarthy: Oral Argument re: Defendants Motions for Stay Proceedings Pending Reexamination of Patents-in-Suit as to 10-CV-781A [111] and 12-CV-211A [81] held on 5/24/2013.Parties to notify the court by Monday June 3, 2013 their positions on court's suggestion to issue an order granting/denying in part on a 6-month basis without prejudice to the court or any party's position going forward.PRESENT: For Plaintiff: Joseph Stanganelli, Mark Eric Galvez and In-House Counsel, W. Cook Alciati. For Defts: John Christopher Rozendaal and William D. Christ (Court Reporter FTR Gold.) (LL) [Transferred from New York Western on 11/25/2019.]
May 24, 2013 N/A Order (0)
Docket Text: TEXT ORDER. In accordance with today's oral argument, the parties shall advise me by June 3, 2013 whether they agree to a six month stay of proceedings, without prejudice to the renewal and supplementation of their current positions at the conclusion of the stay. By May 29, 2013 plaintiff shall identify in writing the new cases it cited at oral argument and defendants may file a letter brief responding to these cases by June 5, 2013. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 5/24/2013. (CMD) [Transferred from New York Western on 11/25/2019.]
May 16, 2013 118 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Mark Eric Galvez on behalf of Steuben Foods, Inc. (Galvez, Mark) [Transferred from New York Western on 11/25/2019.]
May 14, 2013 117 Response to Motion (Main Document) (13)
Docket Text: RESPONSE in Support re [111] MOTION to Stay Proceedings Pending Reexamination of Patents-in-Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Christopher C. Funk, Esq., # (2) Exhibit A to Declaration of Christopher C. Funk, Esq., # (3) Exhibit B to Declaration of Christopher C. Funk, Esq, # (4) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 14, 2013 117 Response to Motion (Declaration of Christopher C. Funk, Esq.) (2)
Docket Text: RESPONSE in Support re [111] MOTION to Stay Proceedings Pending Reexamination of Patents-in-Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Christopher C. Funk, Esq., # (2) Exhibit A to Declaration of Christopher C. Funk, Esq., # (3) Exhibit B to Declaration of Christopher C. Funk, Esq, # (4) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 14, 2013 117 Response to Motion (Exhibit A to Declaration of Christopher C. Funk, Esq.) (14)
Docket Text: RESPONSE in Support re [111] MOTION to Stay Proceedings Pending Reexamination of Patents-in-Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Christopher C. Funk, Esq., # (2) Exhibit A to Declaration of Christopher C. Funk, Esq., # (3) Exhibit B to Declaration of Christopher C. Funk, Esq, # (4) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 14, 2013 117 Response to Motion (Exhibit B to Declaration of Christopher C. Funk, Esq) (6)
Docket Text: RESPONSE in Support re [111] MOTION to Stay Proceedings Pending Reexamination of Patents-in-Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Christopher C. Funk, Esq., # (2) Exhibit A to Declaration of Christopher C. Funk, Esq., # (3) Exhibit B to Declaration of Christopher C. Funk, Esq, # (4) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 14, 2013 117 Response to Motion (Certificate of Service) (2)
Docket Text: RESPONSE in Support re [111] MOTION to Stay Proceedings Pending Reexamination of Patents-in-Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Christopher C. Funk, Esq., # (2) Exhibit A to Declaration of Christopher C. Funk, Esq., # (3) Exhibit B to Declaration of Christopher C. Funk, Esq, # (4) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
May 7, 2013 116 Memorandum in Opposition (22)
Docket Text: MEMORANDUM in Opposition re [111] MOTION to Stay Pending Reexamination filed by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Apr 30, 2013 N/A Order (0)
Docket Text: TEXT ORDER : Responses to defendants' motions to stay (10-cv-781 [111] and 12-cv-211 [81]) shall be served and filed by May 7, 2013; replies, if any, shall be served and filed by May 14, 2013; and oral argument is scheduled for May 24, 2013 at 11:00 a.m. The parties may participate by telephone upon advance notice to chambers. The court will initiate the call. SO ORDERED. Issued by Hon. Jeremiah J. McCarthy on 4/30/13. (DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 30, 2013 115 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [113] Motion for Pro Hac Vice of Michael E. Joffre, Esq. Signed by Hon. Jeremiah J. McCarthy on 4/29/13. (DAZ) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Petition/Affidavit) (2)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Exhibit 1 to Petition/Affidavit) (1)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Exhibit 2 to Petition/Affidavit) (2)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Declaration) (4)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Exhibit A to Declaration) (2)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Exhibit B to Declaration) (1)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 22, 2013 113 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (2)
Docket Text: MOTION to appear pro hac vice Michael E. Joffre ( Filing fee $ 150 receipt number 0209-1789213.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Petition/Affidavit, # (2) Exhibit 1 to Petition/Affidavit, # (3) Exhibit 2 to Petition/Affidavit, # (4) Declaration, # (5) Exhibit A to Declaration, # (6) Exhibit B to Declaration, # (7) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 16, 2013 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to Hon. Jeremiah J. McCarthy. Hon. Hugh B. Scott no longer assigned to the case. (SG) [Transferred from New York Western on 11/25/2019.]
Apr 15, 2013 N/A Order (0)
Docket Text: TEXT ORDER: so that pretrial proceedings in this action and the related action pending at 12-CV-211-A are handled by the same Magistrate Judge, the TEXT ORDER REFERRING CASE [40] is amended effective today's date to refer the action to Magistrate Judge McCarthy upon withdrawal of the referrral from Magistrate Judge Scott. The Clerk is requested to make updates in CM-ECF necessary to effect the withdrawal and referral to Magistrate Judge McCarthy. Issued by Hon. Richard J. Arcara on April 15, 2013. (WJG) -CLERK FOLLOW-UP REQUIRED- [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Memorandum in Support) (19)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Declaration of Christopher Funk) (2)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit A to Declaration) (4)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit B to Declaration) (3)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit C to Declaration) (3)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit D to Declaration) (3)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit E to Declartion) (30)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit F to Declaration) (30)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit G to Declaration) (30)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit H to Declaration) (30)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit I to Declration) (25)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Exhibit J to Declaration) (13)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Apr 8, 2013 111 Motion to Stay (Certificate of Service) (2)
Docket Text: MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Christopher Funk, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declartion, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declration, # (12) Exhibit J to Declaration, # (13) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2013 N/A Order (0)
Docket Text: TEXT ORDER: the Motion of Steuben Foods, Inc. to Consolidate [94] is denied without prejudice to renewal or to consolidation sua sponte by the District Court. Issued by Hon. Richard J. Arcara on March 29, 2013. (WJG)[Transferred from New York Western on 11/25/2019.]
Feb 13, 2013 N/A Motions Referred (0)
Docket Text: MOTIONS REFERRED back to US District Judge - [94] MOTION to Consolidate Cases (JMM) [Transferred from New York Western on 11/25/2019.]
Nov 15, 2012 N/A Order (0)
Docket Text: TEXT ORDER approving [108] Stipulation filed by Steuben Foods, Inc.. SO ORDERED. Issued by Hon. Hugh B. Scott on 11/15/2012. (GAI) [Transferred from New York Western on 11/25/2019.]
Oct 9, 2012 108 Stipulation (3)
Docket Text: STIPULATION re [106] Answer to Amended Complaint, Counterclaim, [100] Amended Complaint, and [Proposed] Order by Steuben Foods, Inc.. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Aug 27, 2012 107 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Steuben Foods, Inc.. Shibuya Kogyo Co., Ltd. waiver sent on 8/18/2012, answer due 11/16/2012. (Stanganelli, Joseph) [Transferred from New York Western on 11/25/2019.]
Aug 24, 2012 106 Answer to Amended Complaint (Main Document) (22)
Docket Text: ANSWER to [100] Amended Complaint,, COUNTERCLAIM against Steuben Foods, Inc. by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 24, 2012 106 Answer to Amended Complaint (Certificate of Service) (2)
Docket Text: ANSWER to [100] Amended Complaint,, COUNTERCLAIM against Steuben Foods, Inc. by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2012 103 Appeal of Magistrate Judge Decision to District Court (Main Document) (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Shibuya Hoppmann Corporation re [97] Order on Motion for Protective Order, Order on Motion to Compel, Order on Motion to Stay, Order on Motion to Amend/Correct,,,,,,,, (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2012 103 Appeal of Magistrate Judge Decision to District Court (Certificate of Service) (2)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Shibuya Hoppmann Corporation re [97] Order on Motion for Protective Order, Order on Motion to Compel, Order on Motion to Stay, Order on Motion to Amend/Correct,,,,,,,, (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 17, 2012 104 MEMORANDUM in Support (21)
Docket Text: MEMORANDUM IN SUPPORT OF APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Shibuya Hoppmann Corporation re [103] Appeal of Magistrate Judge Decision to District Court, (Peloza, Scott) Modified on 8/20/2012 to correctly identify document filed (DR). [Transferred from New York Western on 11/25/2019.]
Aug 17, 2012 105 Declaration (Main Document) (2)
Docket Text: DECLARATION OF CHRISTOPHER C. FUNK re APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Shibuya Hoppmann Corporation re [104] Appeal of Magistrate Judge Decision to District Court, [103] Appeal of Magistrate Judge Decision to District Court, (Attachments: # (1) Exhibit A)(Peloza, Scott) Modified on 8/20/2012 to correctly identify document filed (DR). [Transferred from New York Western on 11/25/2019.]
Aug 17, 2012 105 Declaration (Exhibit A) (30)
Docket Text: DECLARATION OF CHRISTOPHER C. FUNK re APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Shibuya Hoppmann Corporation re [104] Appeal of Magistrate Judge Decision to District Court, [103] Appeal of Magistrate Judge Decision to District Court, (Attachments: # (1) Exhibit A)(Peloza, Scott) Modified on 8/20/2012 to correctly identify document filed (DR). [Transferred from New York Western on 11/25/2019.]
Aug 15, 2012 102 Summons Issued (2)
Docket Text: Summons Issued as to Shibuya Kogyo Co., Ltd.. (DLC) [Transferred from New York Western on 11/25/2019.]
Aug 13, 2012 101 Answering Brief in Opposition (10)
Docket Text: REPLY/RESPONSE to re [98] Memorandum in Opposition to Motion to Consolidate Cases filed by Steuben Foods, Inc.. (Alciati, William) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Main Document) (9)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Exhibit A) (25)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Exhibit B) (30)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Exhibit C) (25)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Exhibit D) (30)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Exhibit E) (25)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Exhibit F) (30)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Proposed Summons) (2)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 7, 2012 100 Amended Complaint (Certificate of Service) (1)
Docket Text: AMENDED COMPLAINT against Shibuya Hoppmann Corporation, Shibuya Kogyo Co., Ltd., filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Proposed Summons, # (8) Certificate of Service)(Cronmiller, Thomas) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 98 Memorandum in Opposition (Main Document) (7)
Docket Text: MEMORANDUM in Opposition re [94] MOTION to Consolidate Cases filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 98 Memorandum in Opposition (Certificate of Service) (2)
Docket Text: MEMORANDUM in Opposition re [94] MOTION to Consolidate Cases filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Exhibit A part 1) (5)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Exhibit A part 2) (5)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Exhibit A part 3) (5)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Exhibit A part 4) (5)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Exhibit A part 5) (5)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 6, 2012 99 Declaration (Exhibit A part 6) (4)
Docket Text: DECLARATION signed by Christopher C. Funk re [98] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A part 1, # (2) Exhibit A part 2, # (3) Exhibit A part 3, # (4) Exhibit A part 4, # (5) Exhibit A part 5, # (6) Exhibit A part 6)(Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 3, 2012 96 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Scott T. Peloza on behalf of Shibuya Hoppmann Corporation (Peloza, Scott) [Transferred from New York Western on 11/25/2019.]
Aug 3, 2012 97 Order on Motion for Protective Order (9)
Docket Text: DECISION AND ORDER denying without prejudice [53] Motion for Protective Order; denying without prejudice [73] Motion to Compel; denying without prejudice [73] Motion to Stay; granting [76] Motion to Amend or Correct; denying without prejudice [77] Motion to Compel; denying without prejudice [77] Motion to Stay.Signed by Hon. Hugh B. Scott on 8/3/2012. (GAI) [Transferred from New York Western on 11/25/2019.]
Jul 17, 2012 N/A Order (0)
Docket Text: TEXT ORDER: the motion to consolidate of plaintiff Steuben Foods, Inc. [94] shall be heard by the District Court. The response of defendant Shibuya Hoppmann Corporation shall be due August 6, 2012. The plaintiff shall file a reply due August 13, 2012. Oral argument will be at the discretion of the Court. Issued by Hon. Richard J. Arcara on July 17, 2012. (WJG) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Main Document) (2)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Declaration) (2)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Exhibit A) (2)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Exhibit B) (3)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Exhibit C) (2)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Exhibit D) (4)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Exhibit E) (3)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Exhibit F) (3)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Memorandum in Support) (12)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 16, 2012 94 Motion to Consolidate Cases (Certificate of Service) (1)
Docket Text: MOTION to Consolidate Cases by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Memorandum in Support, # (9) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 3, 2012 93 Response to Motion (Main Document) (3)
Docket Text: REPLY/RESPONSE to re [80] Memorandum in Opposition to Motion, and in support of SHC Motion Dkt. No. 74 filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Jul 3, 2012 93 Response to Motion (Exhibit A) (11)
Docket Text: REPLY/RESPONSE to re [80] Memorandum in Opposition to Motion, and in support of SHC Motion Dkt. No. 74 filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Jul 3, 2012 93 Response to Motion (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [80] Memorandum in Opposition to Motion, and in support of SHC Motion Dkt. No. 74 filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Apr 9, 2012 91 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by Kazuhiro Miyamae re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Bostwick, Melanie)[Transferred from New York Western on 11/25/2019.]
Apr 9, 2012 91 Declaration (Certificate of Service) (1)
Docket Text: DECLARATION signed by Kazuhiro Miyamae re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Bostwick, Melanie)[Transferred from New York Western on 11/25/2019.]
Apr 9, 2012 92 Declaration (Main Document) (1)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit Exhibit 1, # (2) Certificate of Service)(Bostwick, Melanie)[Transferred from New York Western on 11/25/2019.]
Apr 9, 2012 92 Declaration (Exhibit Exhibit 1) (8)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit Exhibit 1, # (2) Certificate of Service)(Bostwick, Melanie)[Transferred from New York Western on 11/25/2019.]
Apr 9, 2012 92 Declaration (Certificate of Service) (1)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit Exhibit 1, # (2) Certificate of Service)(Bostwick, Melanie)[Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 87 Reply to Response to Motion (Main Document) (12)
Docket Text: REPLY to Response to Motion re [77] Amended MOTION to Compel MOTION to Stay filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Bostwick, Melanie) [Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 87 Reply to Response to Motion (Certificate of Service) (1)
Docket Text: REPLY to Response to Motion re [77] Amended MOTION to Compel MOTION to Stay filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Bostwick, Melanie) [Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 88 Declaration (2)
Docket Text: ***Duplicate of Document #91*** DECLARATION signed by Kazuhiro Miyamae re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Bostwick, Melanie) Modified on 4/10/2012 (DR).[Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 89 Declaration (Main Document) (1)
Docket Text: ***Duplicate of Document #92*** DECLARATION signed by Melanie L. Bostwick re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit)(Bostwick, Melanie) Modified on 4/10/2012 (DR). [Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 89 Declaration (Exhibit) (8)
Docket Text: ***Duplicate of Document #92*** DECLARATION signed by Melanie L. Bostwick re [87] Reply to Response to Motion filed by Shibuya Hoppmann Corporation filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit)(Bostwick, Melanie) Modified on 4/10/2012 (DR). [Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 90 Reply to Response to Motion (Main Document) (12)
Docket Text: REPLY to Response to Motion re [76] MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Alciati, William)[Transferred from New York Western on 11/25/2019.]
Apr 6, 2012 90 Reply to Response to Motion (Certificate of Service) (1)
Docket Text: REPLY to Response to Motion re [76] MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Alciati, William)[Transferred from New York Western on 11/25/2019.]
Apr 2, 2012 86 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [83] Motion for Pro Hac Vice as to Melanie Bostwick. Signed by Hon. Hugh B. Scott on 4/2/2012. (JRA) [Transferred from New York Western on 11/25/2019.]
Mar 30, 2012 N/A Notice (Other) (0)
Docket Text: CONFIRMED ADMISSION TO THE STATE BAR for the District of Columbia as to Melanie L Bostwick. (DLC) [Transferred from New York Western on 11/25/2019.]
Mar 30, 2012 85 Notice (Other) (Main Document) (2)
Docket Text: NOTICE by Shibuya Hoppmann Corporation of Kfir B. Levy, Esq. withdrawal as counsel for Shibuya Hoppmann Corporation (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 30, 2012 85 Notice (Other) (Certificate of Service) (2)
Docket Text: NOTICE by Shibuya Hoppmann Corporation of Kfir B. Levy, Esq. withdrawal as counsel for Shibuya Hoppmann Corporation (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 83 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice Melanie L. Bostwick ( Filing fee $ 75 receipt number 0209-1563418.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Robert L. Lash in Support, # (2) Exhibit A to Robert Lash Declaration, # (3) Exhibit B to Robert L. Lash Declaration, # (4) Affidavit of Melanie L. Bostwick with Exhibits 1 and 2, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 83 Motion for Leave to Appear Pro Hac Vice (Declaration of Robert L. Lash in Support) (2)
Docket Text: MOTION to appear pro hac vice Melanie L. Bostwick ( Filing fee $ 75 receipt number 0209-1563418.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Robert L. Lash in Support, # (2) Exhibit A to Robert Lash Declaration, # (3) Exhibit B to Robert L. Lash Declaration, # (4) Affidavit of Melanie L. Bostwick with Exhibits 1 and 2, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 83 Motion for Leave to Appear Pro Hac Vice (Exhibit A to Robert Lash Declaration) (1)
Docket Text: MOTION to appear pro hac vice Melanie L. Bostwick ( Filing fee $ 75 receipt number 0209-1563418.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Robert L. Lash in Support, # (2) Exhibit A to Robert Lash Declaration, # (3) Exhibit B to Robert L. Lash Declaration, # (4) Affidavit of Melanie L. Bostwick with Exhibits 1 and 2, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 83 Motion for Leave to Appear Pro Hac Vice (Exhibit B to Robert L. Lash Declaration) (1)
Docket Text: MOTION to appear pro hac vice Melanie L. Bostwick ( Filing fee $ 75 receipt number 0209-1563418.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Robert L. Lash in Support, # (2) Exhibit A to Robert Lash Declaration, # (3) Exhibit B to Robert L. Lash Declaration, # (4) Affidavit of Melanie L. Bostwick with Exhibits 1 and 2, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 83 Motion for Leave to Appear Pro Hac Vice (Affidavit of Melanie L. Bostwick with Exhibits 1 and 2) (7)
Docket Text: MOTION to appear pro hac vice Melanie L. Bostwick ( Filing fee $ 75 receipt number 0209-1563418.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Robert L. Lash in Support, # (2) Exhibit A to Robert Lash Declaration, # (3) Exhibit B to Robert L. Lash Declaration, # (4) Affidavit of Melanie L. Bostwick with Exhibits 1 and 2, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 83 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (2)
Docket Text: MOTION to appear pro hac vice Melanie L. Bostwick ( Filing fee $ 75 receipt number 0209-1563418.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of Robert L. Lash in Support, # (2) Exhibit A to Robert Lash Declaration, # (3) Exhibit B to Robert L. Lash Declaration, # (4) Affidavit of Melanie L. Bostwick with Exhibits 1 and 2, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 29, 2012 84 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [67] Motion for Pro Hac Vice. Signed by Hon. Hugh B. Scott on 3/29/2012. (JRA) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 80 Memorandum in Opposition (Main Document) (17)
Docket Text: MEMORANDUM in Opposition re [77] Amended MOTION to Compel MOTION to Stay, [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 80 Memorandum in Opposition (Exhibit 1) (30)
Docket Text: MEMORANDUM in Opposition re [77] Amended MOTION to Compel MOTION to Stay, [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 80 Memorandum in Opposition (Exhibit 2) (3)
Docket Text: MEMORANDUM in Opposition re [77] Amended MOTION to Compel MOTION to Stay, [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 80 Memorandum in Opposition (Certificate of Service) (1)
Docket Text: MEMORANDUM in Opposition re [77] Amended MOTION to Compel MOTION to Stay, [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 81 Memorandum in Opposition (Main Document) (18)
Docket Text: MEMORANDUM in Opposition re [76] MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 81 Memorandum in Opposition (Certificate of Service) (1)
Docket Text: MEMORANDUM in Opposition re [76] MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 82 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by John Christopher Rozendaal re [81] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 82 Declaration (Exhibit A) (2)
Docket Text: DECLARATION signed by John Christopher Rozendaal re [81] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 82 Declaration (Exhibit B) (3)
Docket Text: DECLARATION signed by John Christopher Rozendaal re [81] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 82 Declaration (Exhibit C) (7)
Docket Text: DECLARATION signed by John Christopher Rozendaal re [81] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 27, 2012 82 Declaration (Certificate of Service) (1)
Docket Text: DECLARATION signed by John Christopher Rozendaal re [81] Memorandum in Opposition to Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 15, 2012 79 Response to Motion (Main Document) (7)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings Supplemental Reply filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 15, 2012 79 Response to Motion (Certificate of Service) (1)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings Supplemental Reply filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 13, 2012 N/A Order (0)
Docket Text: ORDER OF MAGISTRATE JUDGE HUGH B. SCOTT TEXT OF THE ORDERThe defendant has filed a motion to compel infringement contentions and to stay the scheduling order (Docket Nos. 73 and 77). The plaintiff has filed a motion to amend the complaint (Docket No. 76).The respective parties shall file responses to the motions by March 27, 2012. Replies, if any, shall be filed by April 6, 2012. The motions will be deemed submitted without oral argument unless otherwise determined upon review of the papers. So Ordered.Signed by Hon. Hugh B. Scott on 3/13/2012. (JRA) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Main Document) (2)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Declaration of Joseph L. Stanganelli) (3)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Exhibit A) (14)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Exhibit B) (5)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Exhibit C) (3)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Exhibit D) (14)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Exhibit E) (10)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Memorandum in Support) (11)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 76 Motion to Amend/Correct (Certificate of Service) (1)
Docket Text: MOTION to Amend/Correct Leave to Amend Complaint to add Shibuya Kogyo Co., Ltd. by Steuben Foods, Inc.. (Attachments: # (1) Declaration of Joseph L. Stanganelli, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Memorandum in Support, # (8) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 77 Motion to Compel (Main Document) (2)
Docket Text: Amended MOTION to Compel, MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 9, 2012 77 Motion to Compel (Certificate of Service) (1)
Docket Text: Amended MOTION to Compel, MOTION to Stay by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 73 Motion to Compel (Main Document) (2)
Docket Text: Third Party MOTION to Compel Infringement Contentions, MOTION to Stay Scheduling Order by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 73 Motion to Compel (Certificate of Service) (1)
Docket Text: Third Party MOTION to Compel Infringement Contentions, MOTION to Stay Scheduling Order by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 74 MEMORANDUM in Support (Main Document) (18)
Docket Text: MEMORANDUM IN SUPPORT re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order byShibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 74 MEMORANDUM in Support (Certificate of Service) (1)
Docket Text: MEMORANDUM IN SUPPORT re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order byShibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 75 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order, [74] Memorandum in Support filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 75 Declaration (Exhibit A) (11)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order, [74] Memorandum in Support filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 75 Declaration (Exhibit B) (8)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order, [74] Memorandum in Support filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 75 Declaration (Exhibit C) (30)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order, [74] Memorandum in Support filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 75 Declaration (Exhibit D) (19)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order, [74] Memorandum in Support filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 6, 2012 75 Declaration (Certificate of Service) (1)
Docket Text: DECLARATION signed by Melanie L. Bostwick re [73] Third Party MOTION to Compel Infringement Contentions MOTION to Stay Scheduling Order, [74] Memorandum in Support filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Mar 2, 2012 72 Notice (Other) (1)
Docket Text: Mediation Certification by Mediator John E. Kidd.(JEC) [Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 70 Response to Motion (Main Document) (7)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 70 Response to Motion (Exhibit 1) (12)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 70 Response to Motion (Exhibit 2) (10)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 70 Response to Motion (Certificate of Service) (1)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 71 Response to Motion (Main Document) (5)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declarartion of Melanie L. Bostwick, # (2) Exhibit Exhibit A to Bostwick Declaration, # (3) Exhibit Exhibit B to Bostwick Declaration, # (4) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 71 Response to Motion (Affidavit Declarartion of Melanie L. Bostwick) (2)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declarartion of Melanie L. Bostwick, # (2) Exhibit Exhibit A to Bostwick Declaration, # (3) Exhibit Exhibit B to Bostwick Declaration, # (4) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 71 Response to Motion (Exhibit Exhibit A to Bostwick Declaration) (3)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declarartion of Melanie L. Bostwick, # (2) Exhibit Exhibit A to Bostwick Declaration, # (3) Exhibit Exhibit B to Bostwick Declaration, # (4) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 71 Response to Motion (Exhibit Exhibit B to Bostwick Declaration) (5)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declarartion of Melanie L. Bostwick, # (2) Exhibit Exhibit A to Bostwick Declaration, # (3) Exhibit Exhibit B to Bostwick Declaration, # (4) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Feb 29, 2012 71 Response to Motion (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order, [64] Order, Set Deadlines/Hearings filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declarartion of Melanie L. Bostwick, # (2) Exhibit Exhibit A to Bostwick Declaration, # (3) Exhibit Exhibit B to Bostwick Declaration, # (4) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Feb 24, 2012 69 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by William Cook Alciati on behalf of Steuben Foods, Inc. (Alciati, William) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L.) (2)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Affidavit of Joseph L. Stanganelli for admission pro hac vice) (2)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Exhibit Exhibit A - Attorney Oath) (2)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Exhibit Exhibit B - Oath of Office) (3)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Supplement Attorney Database Information) (1)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 67 Motion for Leave to Appear Pro Hac Vice (Supplement ECF Registration) (1)
Docket Text: MOTION to appear pro hac vice of Joseph L. Stanganelli ( Filing fee $ 75 receipt number 0209-1540780.) by Steuben Foods, Inc.. (Attachments: # (1) Affidavit Declaration of Brian G. Manka in support of motion to admit Joseph L. Stanganelli pro hac vice, # (2) Affidavit of Joseph L. Stanganelli for admission pro hac vice, # (3) Exhibit Exhibit A - Attorney Oath, # (4) Exhibit Exhibit B - Oath of Office, # (5) Supplement Attorney Database Information, # (6) Supplement ECF Registration)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 22, 2012 N/A Response to Motion (0)
Docket Text: REPLY/RESPONSE - please note that the attachment to this entry has been removed as it was in letter form and filer notified of same. Modified on 2/23/2012 (JMM). [Transferred from New York Western on 11/25/2019.]
Feb 16, 2012 N/A Status Report (0)
Docket Text: STATUS REPORT - please note that the attachment to this entry has been removed as it was in letter form and filer notified of same. Modified on 2/23/2012 (JMM). [Transferred from New York Western on 11/25/2019.]
Feb 15, 2012 64 Order (2)
Docket Text: ORDER directing the filing of supplemental papers ( Responses due by 2/29/2012, Replies due by 3/15/2012). Signed by Hon. Hugh B. Scott on 2/15/2012. (JRA) [Transferred from New York Western on 11/25/2019.]
Feb 15, 2012 65 Order (1)
Docket Text: ORDER approving stipulation [63]. Signed by Hon. Hugh B. Scott on 2/15/2012. (JRA) [Transferred from New York Western on 11/25/2019.]
Jan 31, 2012 63 Stipulation (Main Document) (2)
Docket Text: STIPULATION and Proposed Order to Supplement Claims and Contentions and to Amend Scheduling Order by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Jan 31, 2012 63 Stipulation (Certificate of Service) (2)
Docket Text: STIPULATION and Proposed Order to Supplement Claims and Contentions and to Amend Scheduling Order by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 19, 2011 N/A Order (0)
Docket Text: ORDER OF MAGISTRATE JUDGE HUGH B. SCOTT TEXT OF THE ORDERDue to a further conflict in the Court's calendar, the argument with respect to the motion for a protective order (Docket No. 53) set for December 21, 2011 is cancelled. The motion will be deemed submitted without oral argument unless otherwise determined upon review of the papers. So Ordered.Signed by Hon. Hugh B. Scott on 12/19/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Dec 9, 2011 N/A Order (0)
Docket Text: ORDER OF MAGISTRATE JUDGE HUGH B. SCOTT TEXT OF THE ORDERDue to a conflict in the Court's calendar, the argument with respect to the motion for a protective order set for December 13, 2011 is adjourned to December 21, 2011 at 2:00 pm before the undersigned. So Ordered.Signed by Hon. Hugh B. Scott on 12/9/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 58 Response to Motion (Main Document) (15)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order Reply Memorandum in Support of Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 58 Response to Motion (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [53] MOTION for Protective Order Reply Memorandum in Support of Motion filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 59 Declaration (Main Document) (2)
Docket Text: DECLARATION re [53] MOTION for Protective Order, [58] Reply/Response filed by Shibuya Hoppmann Corporation Reply Declaration of Christopher C. Funk in Support of Motion. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 59 Declaration (Certificate of Service) (2)
Docket Text: DECLARATION re [53] MOTION for Protective Order, [58] Reply/Response filed by Shibuya Hoppmann Corporation Reply Declaration of Christopher C. Funk in Support of Motion. (Attachments: # (1) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 60 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by Christopher C. Funk re [53] MOTION for Protective Order, [58] Reply/Response filed by Shibuya Hoppmann Corporation (Corrected to Include Exhibits). (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 60 Declaration (Exhibit 1) (26)
Docket Text: DECLARATION signed by Christopher C. Funk re [53] MOTION for Protective Order, [58] Reply/Response filed by Shibuya Hoppmann Corporation (Corrected to Include Exhibits). (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 60 Declaration (Exhibit 2) (10)
Docket Text: DECLARATION signed by Christopher C. Funk re [53] MOTION for Protective Order, [58] Reply/Response filed by Shibuya Hoppmann Corporation (Corrected to Include Exhibits). (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 7, 2011 60 Declaration (Certificate of Service) (2)
Docket Text: DECLARATION signed by Christopher C. Funk re [53] MOTION for Protective Order, [58] Reply/Response filed by Shibuya Hoppmann Corporation (Corrected to Include Exhibits). (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 6, 2011 57 Stipulation (2)
Docket Text: Stipulation-Selection of Mediator by Steuben Foods, Inc.(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Nov 30, 2011 56 Memorandum in Opposition (Main Document) (19)
Docket Text: MEMORANDUM in Opposition re [53] MOTION for Protective Order filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1)(Oropallo, Michael) [Transferred from New York Western on 11/25/2019.]
Nov 30, 2011 56 Memorandum in Opposition (Exhibit 1) (21)
Docket Text: MEMORANDUM in Opposition re [53] MOTION for Protective Order filed by Steuben Foods, Inc.. (Attachments: # (1) Exhibit 1)(Oropallo, Michael) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 53 Motion for Protective Order (Main Document) (2)
Docket Text: MOTION for Protective Order by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 53 Motion for Protective Order (Certificate of Service) (2)
Docket Text: MOTION for Protective Order by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 54 MEMORANDUM in Support (Main Document) (25)
Docket Text: MEMORANDUM IN SUPPORT of [53] MOTION by Shibuya Hoppmann Corporation. (Attachments: # (1) Appendix, # (2) Certificate of Service)(Lash, Robert) Modified on 11/17/2011 to correctly identify document filed (DR).[Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 54 MEMORANDUM in Support (Appendix) (30)
Docket Text: MEMORANDUM IN SUPPORT of [53] MOTION by Shibuya Hoppmann Corporation. (Attachments: # (1) Appendix, # (2) Certificate of Service)(Lash, Robert) Modified on 11/17/2011 to correctly identify document filed (DR).[Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 54 MEMORANDUM in Support (Certificate of Service) (2)
Docket Text: MEMORANDUM IN SUPPORT of [53] MOTION by Shibuya Hoppmann Corporation. (Attachments: # (1) Appendix, # (2) Certificate of Service)(Lash, Robert) Modified on 11/17/2011 to correctly identify document filed (DR).[Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Exhibit 1) (23)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Exhibit 2) (5)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Exhibit 3) (20)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Exhibit 4) (30)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Exhibit 5) (30)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Exhibit 6) (11)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 16, 2011 55 Declaration (Certificate of Service) (2)
Docket Text: DECLARATION signed by Christopher C. Funk re [54] MOTION for Protective Order Memorandum of Law in Support, [53] MOTION for Protective Order filed by Shibuya Hoppmann Corporation in Support of Motion for Protective Order. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2011 N/A Scheduling Conference (0)
Docket Text: MINUTES FOR THE PROCEEDINGS OF HON. HUGH B. SCOTTUNITED STATES MAGISTRATE JUDGEWESTERN DISTRICT OF NEW YORK A scheduling conference was held on November 2, 2011. B. Manka and M. Oropallo for plaintiff; W. Christ and J. Rozendaal for defendant. The Court to issue scheduling order including dates up to the Claim Construction Hearing to be held by Hon. Richard. J. Arcara. The parties to file motion relating to confidentiality issues pursuant to dates included in initial scheduling order. (JRA) [Transferred from New York Western on 11/25/2019.]
Nov 2, 2011 52 Scheduling Order (3)
Docket Text: SCHEDULING/CASE MANAGEMENT ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.)Motion for protective order shall be filed by 11/16/2011; Responses due by 11/30/2011. Replies due by 12/7/2011. Oral Argument set for 12/13/2011 02:00 PM before Hon. Hugh B. Scott. First Mediation Session due by 2/29/2012. Mediation To End by 12/31/2012.All motions to join other parties and to amend the pleadings shall be filed on or before December 2, 2011. The plaintiff shall serve its Asserted Claims and Preliminary Infringement Contentions and a Document Production Accompanying Disclosure by January 19, 2012. The defendant shall serve its Invalidity Contentions and a Document Production Accompanying Invalidity Contentions by March 19, 2012. The parties shall exchange proposed terms for Construction and identify terms governed by 35 U.S.C. §112(6) by April 17, 2012. The parties shall meet and confer for the purpose of limiting disputed terms and facilitating the Joint Claim Construction and Prehearing Statement on April 24, 2012. The parties shall exchange their Preliminary Claim Constructions, identify supporting intrinsic evidence, and disclose extrinsic evidence by May 8, 2012. The parties shall meet and confer for the purposes of limiting disputed terms and facilitating the Joint Claim Construction and Prehearing Statement on May 15, 2012. The parties shall filed their Joint Claim Construction and Prehearing Statement by June 12, 2012. Upon the filing of the Joint Claim Construction and Prehearing Statement, the parties shall contact the Chambers of Hon. Richard J. Arcara to schedule the Claim Construction Hearing. The parties shall file their opening claim construction briefs and supporting evidence by July 27, 2012. The parties shall file their opposing claim construction briefs by August 27, 2012. The Claim Construction Hearing shall take place before Hon. Richard J. Arcara. A further scheduling conference will be conducted by the undersigned to set dates for the remaining pretrial proceedings after Judge Arcara issues a claim construction order. Signed by Hon. Hugh B. Scott on 11/2/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Nov 1, 2011 49 Report of Rule 26(f) Planning Meeting (Main Document) (4)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Nov 1, 2011 49 Report of Rule 26(f) Planning Meeting (Certificate of Service) (2)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Nov 1, 2011 50 Report of Rule 26(f) Planning Meeting (Main Document) (2)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Certificate of Service)(Oropallo, Michael) [Transferred from New York Western on 11/25/2019.]
Nov 1, 2011 50 Report of Rule 26(f) Planning Meeting (Certificate of Service) (1)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Certificate of Service)(Oropallo, Michael) [Transferred from New York Western on 11/25/2019.]
Oct 26, 2011 48 Proposed Discovery Plan (Main Document) (5)
Docket Text: DISCOVERY PLAN by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Oct 26, 2011 48 Proposed Discovery Plan (Exhibit A) (2)
Docket Text: DISCOVERY PLAN by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Oct 26, 2011 48 Proposed Discovery Plan (Certificate of Service) (2)
Docket Text: DISCOVERY PLAN by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Oct 21, 2011 N/A Order (0)
Docket Text: ORDER OF MAGISTRATE JUDGE HUGH B. SCOTT TEXT OF THE ORDERDue to a conflict in the Court's calendar, the scheduling conference set for October 28, 2011 is adjourned to November 2, 2011 at 2:00 p.m. before the undersigned.So Ordered.Signed by Hon. Hugh B. Scott on 11/21/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Oct 13, 2011 46 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [43] Motion for Pro Hac Vice. Signed by Hon. Hugh B. Scott on 10/13/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Oct 5, 2011 45 Exhibit to a Document (Main Document) (2)
Docket Text: CONTINUATION OF EXHIBITS to [43] MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) Attorney CMECF Registration Form. (Attachments: # (1) Attorney Database Form, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Oct 5, 2011 45 Exhibit to a Document (Attorney Database Form) (1)
Docket Text: CONTINUATION OF EXHIBITS to [43] MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) Attorney CMECF Registration Form. (Attachments: # (1) Attorney Database Form, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Oct 5, 2011 45 Exhibit to a Document (Certificate of Service) (2)
Docket Text: CONTINUATION OF EXHIBITS to [43] MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) Attorney CMECF Registration Form. (Attachments: # (1) Attorney Database Form, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Oct 3, 2011 44 Order (1)
Docket Text: ORDER OF MAGISTRATE JUDGE HUGH B. SCOTT TEXT OF THE ORDERBy letter dated September 30, 2011 (attached), the defendants have requested adjournment of the scheduling conference in this case. The scheduling conference is adjourned to October 28, 2011 at 2:00 p.m. before the undersigned. So Ordered.Signed by Hon. Hugh B. Scott on 10/3/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Sep 30, 2011 43 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit, # (2) Affidavit, # (3) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Sep 30, 2011 43 Motion for Leave to Appear Pro Hac Vice (Affidavit) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit, # (2) Affidavit, # (3) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Sep 30, 2011 43 Motion for Leave to Appear Pro Hac Vice (Affidavit) (7)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit, # (2) Affidavit, # (3) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Sep 30, 2011 43 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1460517.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit, # (2) Affidavit, # (3) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
Sep 27, 2011 42 Answer to Counterclaim (Main Document) (10)
Docket Text: ANSWER to [39] Answer to Complaint, Counterclaim of Shibuya Hoppmann Corporation by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Sep 27, 2011 42 Answer to Counterclaim (Certificate of Service) (1)
Docket Text: ANSWER to [39] Answer to Complaint, Counterclaim of Shibuya Hoppmann Corporation by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Sep 8, 2011 41 Order (2)
Docket Text: ORDER OF MAGISTRATE JUDGE HUGH B. SCOTT TEXT OF THE ORDERThis case has been referred to the undersigned for pretrial proceedings. A scheduling conference will be held on October 19, 2011 at 2:30 p.m., in the chambers of the undersigned. PRIOR TO THE SCHEDULING CONFERENCE, THE PARTIES ARE DIRECTED TO COMPLY WITH THE REQUIREMENTS OF RULE 26 OF THE FEDERAL RULES OF CIVIL PROCEDURE. This means that, at a minimum, (1) the parties are to have exchanged initial disclosures as required by Rule 26(a)(1); (2) the parties are to have met or conferred as required under Rule 26(f); and (3) the parties are to have submitted a proposed discovery plan to the Court at least 7 days prior to the scheduling conference as also required by Rule 26(f). Also, the Magistrate Judge is available to conduct any or all proceedings in a jury or non-jury civil matter and to order the entry of judgment in the case pursuant to 28 U.S.C. 636(c). Attached hereto is a Notice of Right to Consent to Disposition of a Civil Case by a United States Magistrate Judge, together with a consent form, for consideration by the parties. The parties are encouraged to consider and act favorably on such consents; however, it is emphasized that there will be no substantive adverse consequences should the parties elect not to do so. So Ordered.Signed by Hon. Hugh B. Scott on 9/8/2011. (JRA) [Transferred from New York Western on 11/25/2019.]
Sep 7, 2011 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: TEXT ORDER REFERRING CASE to Magistrate Judge Hon. Hugh B. Scott The Magistrate Judge is hereby designated to act in this case as follows: Pursuant to 28 U.S.C. Section 636(b)(1)(A) and (B), all pre-trial matters in this case are referred to the above-named United States Magistrate Judge, including but not limited to: (1) conduct of a scheduling conference and entry of a scheduling order pursuant to Fed. R. Civ. P. 16, (2) hearing and disposition of all non-dispositive motions or applications, (3) supervision of discovery, and (4) supervision of all procedural matters involving the aforementioned or involving the preparation of the case or any matter therein for consideration by the District Judge. The Magistrate Judge shall also hear and report upon dispositive motions for the consideration of the District Judge pursuant to 28 U.S.C. Section 636(b)(1)(B) and (C). All motions or applications shall be filed with the Clerk and made returnable before the Magistrate Judge. The parties are encouraged to consider the provisions of 28 U.S.C. Section 636(c) governing consent to either partial or complete disposition of the case, including trial if necessary, by the Magistrate Judge. Consent forms are available from the office of the Magistrate Judge or the office of the Clerk of Court. IT IS SO ORDERED.. Signed by Hon. Richard J. Arcara on 9/7/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Sep 6, 2011 39 Answer to Complaint (Main Document) (19)
Docket Text: ANSWER to [1] Complaint, COUNTERCLAIM against Steuben Foods, Inc. by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Sep 6, 2011 39 Answer to Complaint (Certificate of Service) (1)
Docket Text: ANSWER to [1] Complaint, COUNTERCLAIM against Steuben Foods, Inc. by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Aug 15, 2011 38 Order (18)
Docket Text: DECISION AND ORDER denying defendant's motions to dismiss [7] and to stay pending patent re-examination [9]. Defendant to answer the complaint within 20 days of entry of this Decision and Order. Signed by Hon. Richard J. Arcara on 8/15/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Jul 27, 2011 37 Sur-Reply Brief (Main Document) (2)
Docket Text: REPLY/RESPONSE to re [34] Reply/Response case law pertinent to certain arguments made at July 25, 2011 hearing filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Jul 27, 2011 37 Sur-Reply Brief (Certificate of Service) (2)
Docket Text: REPLY/RESPONSE to re [34] Reply/Response case law pertinent to certain arguments made at July 25, 2011 hearing filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William)[Transferred from New York Western on 11/25/2019.]
Jul 25, 2011 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held 7/25/2011 before Hon. Richard J. Arcara. Oral Argument is held as to [7] Motion to Dismiss Complaint filed by defendant and [9] Motion to Stay Proceedings Pending Re-Examination of Certain Patents in Suit filed by defendant. Decision is reserved. Appearances: Pltf - Michael Oropallo, Brian Manka and Christopher Blank; Deft - John Rozendaal and William Christ (Court Reporter Yvonne Garrison.) (DJD) [Transferred from New York Western on 11/25/2019.]
Jul 25, 2011 36 Sur-Reply Brief (9)
Docket Text: REPLY/RESPONSE to re [34] Reply/Response filed by Shibuya Hoppmann Corporation. (Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Jul 22, 2011 35 Sur-Reply Brief (9)
Docket Text: ***Please disregard-replaced with document #36*** REPLY/RESPONSE to re [34] Reply/Response filed by Shibuya Hoppmann Corporation. (Christ, William) Modified on 7/26/2011 (DR). [Transferred from New York Western on 11/25/2019.]
Jul 20, 2011 34 Sur-Reply Brief (Main Document) (7)
Docket Text: REPLY/RESPONSE to re [24] Reply to Response to Motion filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 20, 2011 34 Sur-Reply Brief (Certificate of Service) (1)
Docket Text: REPLY/RESPONSE to re [24] Reply to Response to Motion filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jul 19, 2011 N/A Order (0)
Docket Text: TEXT ORDER denying [32] Motion to strike and granting [32] Motion to file sur-reply. The sur-reply shall be filed on or before 7/20/2011. Any response to the sur-reply shall be filed on or before 7/22/2011. Neither the sur-reply nor any response shall exceed five total pages. SO ORDERED.Signed by Hon. Richard J. Arcara on 7/19/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Jul 18, 2011 32 Motion to Strike (Main Document) (2)
Docket Text: MOTION to Strike the Declaration of Mark Flanagan (Dkt. # 24-1), MOTION for Leave to File Sur-Reply Memorandum of Law by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
Jul 18, 2011 32 Motion to Strike (Memorandum in Support) (4)
Docket Text: MOTION to Strike the Declaration of Mark Flanagan (Dkt. # 24-1), MOTION for Leave to File Sur-Reply Memorandum of Law by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
Jul 18, 2011 32 Motion to Strike (Certificate of Service) (1)
Docket Text: MOTION to Strike the Declaration of Mark Flanagan (Dkt. # 24-1), MOTION for Leave to File Sur-Reply Memorandum of Law by Steuben Foods, Inc.. (Attachments: # (1) Memorandum in Support, # (2) Certificate of Service)(Manka, Brian)[Transferred from New York Western on 11/25/2019.]
May 19, 2011 N/A Order (0)
Docket Text: TEXT ORDER. Defendant filed [29] Motion to Adjourn Oral Argument. The motion is granted. The 5/23/2011 oral argument as to [7] Motion to Dismiss Complaint filed by defendant and [9] motion to Stay Pending Re-Examination of Certain Patents in Suit filed by defendant is adjourned to 7/25/2011 at 02:00 PM before Hon. Richard J. Arcara. SO ORDERED. Issued by Hon. Richard J. Arcara on May 19, 2011. (DJD) [Transferred from New York Western on 11/25/2019.]
May 12, 2011 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: TEXT ORDER granting [26] Motion for Pro Hac Vice ; granting [27] Motion for Pro Hac Vice. Signed by Hon. Richard J. Arcara on 5/12/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
May 11, 2011 28 Declaration (Main Document) (2)
Docket Text: DECLARATION signed by Robert L. Lash re [26] MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) filed by Shibuya Hoppmann Corporation AMENDED DECLARATION. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 11, 2011 28 Declaration (Certificate of Service) (2)
Docket Text: DECLARATION signed by Robert L. Lash re [26] MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) filed by Shibuya Hoppmann Corporation AMENDED DECLARATION. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 11, 2011 29 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Adjourn Oral Argument on Pending Motions to Dismiss or Stay Proceedings by Shibuya Hoppmann Corporation. (Attachments: # (1) Appendix Declaration of Robert L. Lash, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
May 11, 2011 29 Motion to Stay (Appendix Declaration of Robert L. Lash) (2)
Docket Text: MOTION to Adjourn Oral Argument on Pending Motions to Dismiss or Stay Proceedings by Shibuya Hoppmann Corporation. (Attachments: # (1) Appendix Declaration of Robert L. Lash, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
May 11, 2011 29 Motion to Stay (Certificate of Service) (2)
Docket Text: MOTION to Adjourn Oral Argument on Pending Motions to Dismiss or Stay Proceedings by Shibuya Hoppmann Corporation. (Attachments: # (1) Appendix Declaration of Robert L. Lash, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
May 10, 2011 26 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of John Christopher Rozendaal, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 26 Motion for Leave to Appear Pro Hac Vice (Affidavit Declaration of Robert L. Lash) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of John Christopher Rozendaal, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 26 Motion for Leave to Appear Pro Hac Vice (Affidavit Petition/Affidavit of John Christopher Rozendaal) (7)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of John Christopher Rozendaal, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 26 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378249.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of John Christopher Rozendaal, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 27 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378262.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of Christopher C. Funk, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 27 Motion for Leave to Appear Pro Hac Vice (Affidavit Declaration of Robert L. Lash) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378262.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of Christopher C. Funk, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 27 Motion for Leave to Appear Pro Hac Vice (Affidavit Petition/Affidavit of Christopher C. Funk) (7)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378262.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of Christopher C. Funk, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 10, 2011 27 Motion for Leave to Appear Pro Hac Vice (Certificate of Service) (2)
Docket Text: MOTION to appear pro hac vice ( Filing fee $ 75 receipt number 0209-1378262.) by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Robert L. Lash, # (2) Affidavit Petition/Affidavit of Christopher C. Funk, # (3) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 24 Reply to Response to Motion (Main Document) (22)
Docket Text: REPLY to Response to Motion re [7] MOTION to Dismiss Complaint filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Mark Flanagan, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
May 4, 2011 24 Reply to Response to Motion (Affidavit Declaration of Mark Flanagan) (4)
Docket Text: REPLY to Response to Motion re [7] MOTION to Dismiss Complaint filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Mark Flanagan, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
May 4, 2011 24 Reply to Response to Motion (Certificate of Service) (2)
Docket Text: REPLY to Response to Motion re [7] MOTION to Dismiss Complaint filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Affidavit Declaration of Mark Flanagan, # (2) Certificate of Service)(Lash, Robert)[Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Main Document) (15)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Exhibit 1) (17)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Exhibit 2) (4)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Exhibit 3) (30)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Exhibit 4) (21)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Exhibit 5) (30)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Exhibit 6) (4)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
May 4, 2011 25 Reply to Response to Motion (Certificate of Service) (2)
Docket Text: REPLY to Response to Motion re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Shibuya Hoppmann Corporation. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Apr 27, 2011 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: TEXT ORDER granting [22] Motion for Leave to File Excess Pages. Signed by Hon. Richard J. Arcara on 4/27/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Apr 26, 2011 22 Motion for Leave to File Excess Pages (Main Document) (2)
Docket Text: MOTION for Leave to File Excess Pages for Reply Memorandum in Support of Motion to Dismiss by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Apr 26, 2011 22 Motion for Leave to File Excess Pages (Certificate of Service) (2)
Docket Text: MOTION for Leave to File Excess Pages for Reply Memorandum in Support of Motion to Dismiss by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Apr 5, 2011 21 Notice of Appearance (Main Document) (1)
Docket Text: NOTICE of Appearance by Michael A. Oropallo on behalf of Steuben Foods, Inc. (Attachments: # (1) Certificate of Service Certificate of Service)(Oropallo, Michael) [Transferred from New York Western on 11/25/2019.]
Apr 5, 2011 21 Notice of Appearance (Certificate of Service Certificate of Service) (1)
Docket Text: NOTICE of Appearance by Michael A. Oropallo on behalf of Steuben Foods, Inc. (Attachments: # (1) Certificate of Service Certificate of Service)(Oropallo, Michael) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 19 Memorandum in Opposition (Main Document) (23)
Docket Text: MEMORANDUM in Opposition re [8] MOTION to Dismiss (Memorandum in Support), [7] MOTION to Dismiss Complaint filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B part 1, # (4) Exhibit B part 2, # (5) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 19 Memorandum in Opposition (Declaration) (5)
Docket Text: MEMORANDUM in Opposition re [8] MOTION to Dismiss (Memorandum in Support), [7] MOTION to Dismiss Complaint filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B part 1, # (4) Exhibit B part 2, # (5) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 19 Memorandum in Opposition (Exhibit A) (2)
Docket Text: MEMORANDUM in Opposition re [8] MOTION to Dismiss (Memorandum in Support), [7] MOTION to Dismiss Complaint filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B part 1, # (4) Exhibit B part 2, # (5) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 19 Memorandum in Opposition (Exhibit B part 1) (16)
Docket Text: MEMORANDUM in Opposition re [8] MOTION to Dismiss (Memorandum in Support), [7] MOTION to Dismiss Complaint filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B part 1, # (4) Exhibit B part 2, # (5) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 19 Memorandum in Opposition (Exhibit B part 2) (18)
Docket Text: MEMORANDUM in Opposition re [8] MOTION to Dismiss (Memorandum in Support), [7] MOTION to Dismiss Complaint filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B part 1, # (4) Exhibit B part 2, # (5) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 19 Memorandum in Opposition (Certificate of Service) (1)
Docket Text: MEMORANDUM in Opposition re [8] MOTION to Dismiss (Memorandum in Support), [7] MOTION to Dismiss Complaint filed by Steuben Foods, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B part 1, # (4) Exhibit B part 2, # (5) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 20 Memorandum in Opposition (Main Document) (12)
Docket Text: MEMORANDUM in Opposition re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Apr 4, 2011 20 Memorandum in Opposition (Certificate of Service) (1)
Docket Text: MEMORANDUM in Opposition re [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit filed by Steuben Foods, Inc.. (Attachments: # (1) Certificate of Service)(Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Mar 10, 2011 N/A Order (0)
Docket Text: TEXT ORDER approving [16] Stipulation. Plaintiff shall file any response to defendant's pending motions (Dkt.Nos. 7, 9) on or before 4/4/2011. Defendant shall file any reply papers on or before 5/4/2011. The court will advise the parties regarding oral argument. SO ORDERED. Signed by Hon. Richard J. Arcara on 3/10/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Mar 10, 2011 N/A Order (0)
Docket Text: ORDER finding as moot [13] Motion to Adjourn. Signed by Hon. Richard J. Arcara on 3/10/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Mar 4, 2011 16 Stipulation (2)
Docket Text: STIPULATION re [7] MOTION to Dismiss Complaint, [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Steuben Foods, Inc.. (Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Feb 3, 2011 N/A Order (0)
Docket Text: TEXT ORDER approving [14] Stipulation filed by Steuben Foods, Inc. The Court will advise the parties as to a date for oral argument. Signed by Hon. Richard J. Arcara on 2/3/2011. (JMB) [Transferred from New York Western on 11/25/2019.]
Jan 28, 2011 14 Stipulation (2)
Docket Text: STIPULATION re [7] MOTION to Dismiss Complaint, [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Steuben Foods, Inc.. (Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Jan 13, 2011 13 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Adjourn Oral argument of Defendant's motions to dismiss, Plaintiff's Complaint or for a stay of proceedings to April 1, 2011 by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of William D. Christ, # (2) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jan 13, 2011 13 Motion to Stay (Declaration of William D. Christ) (3)
Docket Text: MOTION to Adjourn Oral argument of Defendant's motions to dismiss, Plaintiff's Complaint or for a stay of proceedings to April 1, 2011 by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of William D. Christ, # (2) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Jan 13, 2011 13 Motion to Stay (Certificate of Service) (1)
Docket Text: MOTION to Adjourn Oral argument of Defendant's motions to dismiss, Plaintiff's Complaint or for a stay of proceedings to April 1, 2011 by Shibuya Hoppmann Corporation. (Attachments: # (1) Declaration of William D. Christ, # (2) Certificate of Service)(Christ, William) [Transferred from New York Western on 11/25/2019.]
Dec 27, 2010 N/A Order (0)
Docket Text: TEXT ORDER approving [11] Stipulation. Plaintiffs time to respond to defendants [7] MOTION to Dismiss and [9] MOTION to Stay is extended to 2/4/2011. Defendants time to file any reply thereto is extended to 2/25/2011. Oral argument previously scheduled for 1/31/2011 is adjourned to 3/24/2011 at 02:00 PM. SO ORDERED. Signed by Hon. Richard J. Arcara on 12/27/2010. (JDK) [Transferred from New York Western on 11/25/2019.]
Dec 26, 2010 11 Stipulation (2)
Docket Text: STIPULATION re [7] MOTION to Dismiss Complaint, [9] MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Steuben Foods, Inc.. (Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Dec 17, 2010 N/A Order (0)
Docket Text: TEXT ORDER re [9] Motion to Stay. Plaintiff shall file any responding papers on or before 12/29/2010, after which the matter will be deemed submitted pursuant to Fed. R. Civ. P. 78(b). SO ORDERED. Signed by Hon. Richard J. Arcara on 12/17/2010. (JMB) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Memorandum in Support) (17)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Exhibit Exhibit 1) (3)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Exhibit Exhibit 2) (21)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Exhibit Exhibit 3) (3)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Exhibit Exhibit 4) (30)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Exhibit Exhibit 5) (2)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Exhibit Exhibit 6) (30)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 16, 2010 9 Motion to Stay (Certificate of Service) (1)
Docket Text: MOTION to Stay Pending Re-Examination of Certain Patents in Suit by Shibuya Hoppmann Corporation. (Attachments: # (1) Memorandum in Support, # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 10, 2010 7 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss Complaint by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 10, 2010 7 Motion to Dismiss (Certificate of Service) (1)
Docket Text: MOTION to Dismiss Complaint by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) [Transferred from New York Western on 11/25/2019.]
Dec 10, 2010 8 MEMORANDUM in Support (Main Document) (30)
Docket Text: MEMORANDUM IN SUPPORT [7] by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) Modified on 12/13/2010 to correct docketing event(DR). [Transferred from New York Western on 11/25/2019.]
Dec 10, 2010 8 MEMORANDUM in Support (Certificate of Service) (1)
Docket Text: MEMORANDUM IN SUPPORT [7] by Shibuya Hoppmann Corporation. (Attachments: # (1) Certificate of Service)(Lash, Robert) Modified on 12/13/2010 to correct docketing event(DR). [Transferred from New York Western on 11/25/2019.]
Oct 21, 2010 N/A Order on Motion to Quash (0)
Docket Text: TEXT ORDER APPROVING [5] Stipulation filed by Shibuya Hoppmann Corporation. Shibuya Hoppmann Corporation answer due 12/10/2010. SO ORDERED. Signed by Hon. Richard J. Arcara on 10/21/2010. (JMB) [Transferred from New York Western on 11/25/2019.]
Oct 20, 2010 5 Stipulation (2)
Docket Text: STIPULATION AND ORDER by Shibuya Hoppmann Corporation. (Christ, William) [Transferred from New York Western on 11/25/2019.]
Oct 5, 2010 4 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Steuben Foods, Inc.. Shibuya Hoppmann Corporation served on 10/1/2010, answer due 10/22/2010. (Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Oct 4, 2010 3 Affidavit of Service (3)
Docket Text: AFFIDAVIT of Service for Summons and Complaint with Summons and Affidavit of Service by Mail served on Shibuya Hoppmann Corporation on 10/1/2010, filed by Steuben Foods, Inc.. (Manka, Brian) [Transferred from New York Western on 11/25/2019.]
Sep 29, 2010 N/A Summons Issued (0)
Docket Text: Summons Issued as to Shibuya Hoppmann Corporation. (DR) [Transferred from New York Western on 11/25/2019.]
Sep 29, 2010 N/A Notice (Other) (0)
Docket Text: AUTOMATIC REFERRAL to Mediation. (DR) [Transferred from New York Western on 11/25/2019.]
Sep 29, 2010 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT against Shibuya Hoppmann Corporation, filed by Steuben Foods, Inc.. (Attachments: # (1) Continuation)(DR) [Transferred from New York Western on 11/25/2019.]
Sep 29, 2010 1 Complaint (Continuation) (30)
Docket Text: COMPLAINT against Shibuya Hoppmann Corporation, filed by Steuben Foods, Inc.. (Attachments: # (1) Continuation)(DR) [Transferred from New York Western on 11/25/2019.]
Sep 29, 2010 2 Disclosure Statement (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT by Steuben Foods, Inc.. (DR) [Transferred from New York Western on 11/25/2019.]
Menu