Search
Patexia Research
Case number 5:17-cv-00259

VOIT Technologies, LLC v. DEL-TON, INC. > Documents

Date Field Doc. No.Description (Pages)
Dec 17, 2021 65 USCA Case Number (1)
Docket Text: US Court of Appeals for the Federal Circuit Case Number 18-2347 as to [63] Notice of Appeal filed by VOIT Technologies, LLC. (Foell, S.)
Dec 17, 2021 77 Opinion from USCA (7)
Docket Text: Opinion from the Court of Appeals for the Federal Circuit - Affirmed. (18-1536) (Foell, S.)
Dec 17, 2021 78 USCA Judgment (1)
Docket Text: US Court of Appeals for the Federal Circuit Judgment (18-1536) as to [50] Notice of Appeal filed by VOIT Technologies, LLC. (Foell, S.)
Dec 17, 2021 79 USCA Mandate (1)
Docket Text: MANDATE of US Court of Appeals for the Federal Circuit (18-1536) as to [50] Notice of Appeal filed by VOIT Technologies, LLC. (Foell, S.)
Oct 18, 2019 93 USCA Order (2)
Docket Text: ORDER of US Court of Appeals for the Federal Circuit as to [63] Notice of Appeal (18-2347) filed by VOIT Technologies, LLC. Joint Motion to Voluntarily Dismiss appeal is granted. ISSUED AS A MANDATE: 10/18/19. (Foell, S.)
Oct 17, 2019 92 Notice of Settlement (2)
Docket Text: NOTICE of Settlement by DEL-TON, INC. (Schouten, Joseph)
Jul 29, 2019 91 Order on Motion to Quash (6)
Docket Text: ORDER denying [84] Motion to Quash; denying [85] Motion for Protective Order; and denying as moot [86] Motion to Stay. Signed by Chief Judge Terrence W. Boyle on 7/26/2019. (Stouch, L.)
Jul 8, 2019 N/A Motion Submitted (0)
Docket Text: Motions Submitted to Chief Judge Terrence W. Boyle regarding [86] MOTION to Stay DISCOVERY, [85] MOTION for Protective Order , [84] MOTION to Quash DOCUMENT AND DEPOSITION SUBPOENAS. (Stouch, L.)
Jul 3, 2019 90 Notice - other (3)
Docket Text: Notice filed by DEL-TON, INC. regarding [89] PROPOSED SEALED Response, Notice of Provisional Filing Under Seal of Documents Produced by Plaintiff Subject to Consent Protective Order. (Schouten, Joseph)
Jun 13, 2019 N/A Motion Referred to Clerk (0)
Docket Text: Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding [88] MOTION for Extension of Time to File Response/Reply as to [84] MOTION to Quash DOCUMENT AND DEPOSITION SUBPOENAS, [86] MOTION to Stay DISCOVERY, [85] MOTION for Protective Order. (Stouch, L.)
Jun 13, 2019 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: TEXT ORDER granting Defendant's unopposed Motion for Extension of Time [88]. For good cause shown, it is ordered that Defendant has up to and including July 5, 2019, within which to file its responses to the [86] Motion to Stay Discovery, [84] Motion to Quash Document and Deposition Subpoenas, and [85] Motion for Protective Order. Signed by Peter A. Moore, Jr., Clerk of Court on 6/13/2019. (Hockaday, A.)
Jun 13, 2019 88 Motion for Extension of Time to File Response/Reply (3)
Docket Text: MOTION for Extension of Time to File Response/Reply as to [84] MOTION to Quash DOCUMENT AND DEPOSITION SUBPOENAS, [86] MOTION to Stay DISCOVERY, [85] MOTION for Protective Order filed by DEL-TON, INC.. (Attachments: # (1) Text of Proposed Order) (Schouten, Joseph)
Jun 13, 2019 88 Text of Proposed Order (1)
Jun 7, 2019 84 Motion to Quash (18)
Docket Text: MOTION to Quash DOCUMENT AND DEPOSITION SUBPOENAS filed by VOIT Technologies, LLC. (Attachments: # (1) Affidavit PJC Declaration, # (2) Exhibit EX 1 Document Subpoena, # (3) Exhibit EX 2 Depo Subpoena, # (4) Text of Proposed Order) (Corcoran, Peter)
Jun 7, 2019 84 Affidavit PJC Declaration (1)
Jun 7, 2019 84 Exhibit EX 1 Document Subpoena (14)
Jun 7, 2019 84 Exhibit EX 2 Depo Subpoena (3)
Jun 7, 2019 84 Text of Proposed Order (1)
Jun 7, 2019 85 Motion for Protective Order (18)
Docket Text: MOTION for Protective Order filed by Barry H Schwab. (Attachments: # (1) Affidavit PJC Declaration, # (2) Exhibit EX 1 - Doc Subpoena, # (3) Exhibit EX 2 - Depo Subpoena, # (4) Text of Proposed Order) (Corcoran, Peter)
Jun 7, 2019 85 Affidavit PJC Declaration (1)
Jun 7, 2019 85 Exhibit EX 1 - Doc Subpoena (14)
Jun 7, 2019 85 Exhibit EX 2 - Depo Subpoena (3)
Jun 7, 2019 85 Text of Proposed Order (1)
Jun 7, 2019 86 Motion to Stay (4)
Docket Text: MOTION to Stay DISCOVERY filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order) (Corcoran, Peter)
Jun 7, 2019 86 Text of Proposed Order (1)
Jun 7, 2019 87 Notice of Change of Address (1)
Docket Text: Notice of Change of Address filed by Frank Walter Leak, Jr filed by on behalf of VOIT Technologies, LLC. (Leak, Frank)
Apr 29, 2019 N/A Notification to Appeals Court of Order entry (0)
Docket Text: Notification to Appeals Court of Filing regarding [82] Order, [83] Judgment on Attorney Fees (Foell, S.)
Apr 24, 2019 81 Order on Motion for Attorney Fees (1)
Docket Text: ***DISREGARD - Incorrect document attached.*** ORDER granting [73] Motion for Attorney Fees and granting [76] Motion for Extension of Time to File Response. Signed by Chief Judge Terrence W. Boyle on 4/23/2019. (Stouch, L.) Modified on 4/24/2019 (Stouch, L.).
Apr 24, 2019 82 Order (5)
Docket Text: ORDER granting [73] Motion for Attorney Fees and granting [76] Motion for Extension of Time to File Response. Signed by Chief Judge Terrence W. Boyle on 4/23/2019. (Stouch, L.)
Apr 24, 2019 83 Judgment on Attorney Fees (1)
Docket Text: JUDGMENT on Attorney Fees. Signed by deputy clerk for Peter A. Moore, Jr., Clerk of Court on 4/24/2019. (Stouch, L.)
Mar 26, 2019 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge Terrence W. Boyle regarding [73] Supplemental MOTION for Attorney Fees and [76] First MOTION for Extension of Time to File Response as to [73] Supplemental MOTION for Attorney Fees. (Stouch, L.)
Mar 26, 2019 80 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion regarding [73] Supplemental MOTION for Attorney Fees filed by DEL-TON, INC.. (Schouten, Joseph)
Mar 18, 2019 75 Response in Opposition to Motion (4)
Docket Text: RESPONSE in Opposition regarding [73] Supplemental MOTION for Attorney Fees filed by VOIT Technologies, LLC. (Attachments: # (1) Exhibit Exhibit A - Corcoran Declaration) (Leak, Frank)
Mar 18, 2019 75 Exhibit Exhibit A - Corcoran Declaration (7)
Mar 18, 2019 76 Motion for Extension of Time to File Response/Reply (3)
Docket Text: First MOTION for Extension of Time to File Response/Reply as to [73] Supplemental MOTION for Attorney Fees filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order Proposed Order) (Leak, Frank)
Mar 18, 2019 76 Text of Proposed Order Proposed Order (1)
Feb 22, 2019 73 Motion for Attorney Fees (4)
Docket Text: Supplemental MOTION for Attorney Fees filed by DEL-TON, INC.. (Schouten, Joseph)
Feb 22, 2019 74 Memorandum in Support (21)
Docket Text: Memorandum in Support regarding [73] Supplemental MOTION for Attorney Fees filed by DEL-TON, INC.. (Attachments: # (1) Exhibit A - Second Declaration of Joseph A. Schouten) (Schouten, Joseph)
Feb 22, 2019 74 Exhibit A - Second Declaration of Joseph A. Schouten (86)
Dec 12, 2018 N/A Notification to Appeals Court of Order entry (0)
Docket Text: Notification to Appeals Court of Filing regarding [72] Order on Motion to Withdraw as Attorney (Foell, S.)
Dec 12, 2018 72 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [67] Motion to Withdraw as Attorney. Attorney David F Tamaroff terminated. Signed by Chief Judge Terrence W. Boyle on 12/10/2018. (Stouch, L.)
Dec 6, 2018 N/A Notification to Appeals Court of Order entry (0)
Docket Text: Notification to Appeals Court of Filing regarding [71] Protective Order (Foell, S.)
Dec 6, 2018 71 Protective Order (17)
Docket Text: PROTECTIVE ORDER. Signed by Chief Judge Terrence W. Boyle on 12/5/2018. (Stouch, L.)
Dec 5, 2018 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge Terrence W. Boyle regarding [70] Joint MOTION for Protective Order. (Stouch, L.)
Dec 4, 2018 70 Motion for Protective Order (3)
Docket Text: Joint MOTION for Protective Order filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order Proposed Order) (Leak, Frank)
Dec 4, 2018 70 Text of Proposed Order Proposed Order (17)
Nov 26, 2018 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge Terrence W. Boyle regarding [67] MOTION to Withdraw as Attorney for Plaintiff. (Stouch, L.)
Nov 7, 2018 69 Response in Opposition to Motion (3)
Docket Text: RESPONSE in Opposition regarding [67] MOTION to Withdraw as Attorney for Plaintiff filed by VOIT Technologies, LLC. (Corcoran, Peter)
Oct 26, 2018 68 Notice of Appearance (3)
Docket Text: Notice of Appearance filed by Peter J. Corcoran on behalf of All Plaintiffs. (Corcoran, Peter)
Oct 17, 2018 67 Motion to Withdraw as Attorney (4)
Docket Text: MOTION to Withdraw as Attorney for Plaintiff filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order) (Tamaroff, David)
Oct 17, 2018 67 Text of Proposed Order (1)
Oct 16, 2018 66 Notice of Appearance (3)
Docket Text: Notice of Appearance filed by Frank Walter Leak, Jr on behalf of VOIT Technologies, LLC. (Leak, Frank)
Sep 5, 2018 N/A Appeal Remark (0)
Docket Text: Appeal Remark regarding [63] Notice of Appeal : Assembled Record on Appeal and transmitted to the Federal Circuit Court (via email). (Foell, S.)
Aug 31, 2018 N/A Notice to Counsel (0)
Docket Text: Notice to Counsel regarding: [62] Notice of Change of Address. Counsel is reminded that in addition to filing a notice of change of address with the court, an attorney whose email address, mailing address, telephone or fax number has changed from that of the original online attorney registration form shall edit his or her account information also in CM/ECF. If CM/ECF will not allow you to change the information, please email the updated information to the clerk's office at NCED-Attorney-Update@nced.uscourts.gov. Once updated, the new contact information will be reflected on the docket of all cases in which counsel entered an appearance. (Sellers, N.)
Aug 31, 2018 64 Transmission of Notice of Appeal and Docket Sheet to USCA (1)
Docket Text: Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals regarding [63] Notice of Appeal. (Rudd, D.)
Aug 30, 2018 62 Notice of Change of Address (2)
Docket Text: Notice of Change of Address filed by David F Tamaroff filed by on behalf of VOIT Technologies, LLC. (Tamaroff, David)
Aug 30, 2018 63 Notice of Appeal (2)
Docket Text: Notice of Appeal filed by VOIT Technologies, LLC as to [59] Order on Motion for Attorney Fees, [60] Judgment on Attorney Fees. Filing fee, receipt number 0417-4640436. (Leak, Frank)
Aug 14, 2018 N/A Notification to Appeals Court of Order entry (0)
Docket Text: Notification to Appeals Court of Filing regarding [61] Order on Motion to Withdraw as Attorney (Foell, S.)
Aug 13, 2018 61 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [58] Motion to Withdraw as Attorney. Attorney Caroline Batchelor McLean terminated. Signed by US District Judge Terrence W. Boyle on 8/13/2018. (Stouch, L.)
Aug 8, 2018 N/A Motion Submitted (0)
Docket Text: Motion Submitted to US District Judge Terrence W. Boyle regarding [58] MOTION to Withdraw as Attorney . (Stouch, L.)
Aug 6, 2018 N/A Notification to Appeals Court of Order entry (0)
Docket Text: Notification to Appeals Court of Filing regarding [59] Order on Motion for Attorney Fees, [60] Judgment on Attorney Fees (Foell, S.)
Aug 6, 2018 59 Order on Motion for Attorney Fees (5)
Docket Text: ORDER granting [48] Motion for Attorney Fees. Signed by US District Judge Terrence W. Boyle on 8/3/2018. (Stouch, L.)
Aug 6, 2018 60 Judgment on Attorney Fees (1)
Docket Text: JUDGMENT on Attorney Fees. Signed by deputy clerk for Peter A. Moore, Jr., Clerk of Court on 8/6/2018. (Stouch, L.)
Jul 26, 2018 58 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney filed by DEL-TON, INC.. (Attachments: # (1) Text of Proposed Order) (McLean, Caroline)
Jul 26, 2018 58 Text of Proposed Order (1)
Apr 3, 2018 N/A Motion Submitted (0)
Docket Text: Motion Submitted to US District Judge Terrence W. Boyle: [48] MOTION for Attorney Fees. (Stouch, L.)
Mar 22, 2018 57 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion regarding [48] MOTION for Attorney Fees filed by DEL-TON, INC.. (Attachments: # (1) Exhibit A - "Patent Trolls Up to No Good", # (2) Exhibit B - Transcript of Hearing 11.16.17) (Schouten, Joseph)
Mar 22, 2018 57 Exhibit A - "Patent Trolls Up to No Good" (3)
Mar 22, 2018 57 Exhibit B - Transcript of Hearing 11.16.17 (5)
Mar 9, 2018 56 Memorandum in Opposition (2)
Docket Text: Memorandum in Opposition regarding [48] MOTION for Attorney Fees INDEX OF EXHIBITS filed by VOIT Technologies, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q) (Tamaroff, David)
Mar 9, 2018 56 Exhibit A (3)
Mar 9, 2018 56 Exhibit B (8)
Mar 9, 2018 56 Exhibit C (63)
Mar 9, 2018 56 Exhibit D (11)
Mar 9, 2018 56 Exhibit E (3)
Mar 9, 2018 56 Exhibit F (2)
Mar 9, 2018 56 Exhibit G (19)
Mar 9, 2018 56 Exhibit H (5)
Mar 9, 2018 56 Exhibit I (3)
Mar 9, 2018 56 Exhibit J (4)
Mar 9, 2018 56 Exhibit K (4)
Mar 9, 2018 56 Exhibit L (3)
Mar 9, 2018 56 Exhibit M (8)
Mar 9, 2018 56 Exhibit N (2)
Mar 9, 2018 56 Exhibit O (15)
Mar 9, 2018 56 Exhibit P (31)
Mar 9, 2018 56 Exhibit Q (4)
Mar 8, 2018 55 Memorandum in Opposition (30)
Docket Text: Memorandum in Opposition regarding [48] MOTION for Attorney Fees filed by VOIT Technologies, LLC. (Tamaroff, David)
Feb 20, 2018 N/A Notification to Appeals Court of Order entry (0)
Docket Text: Notification to Appeals Court of Filing regarding [54] Order. (Foell, S.)
Feb 20, 2018 54 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [52] Motion for Extension of Time to File Response regarding [48] MOTION for Attorney Fees. Response due by 3/8/2018. Signed by US District Judge Terrence W. Boyle on 2/18/2018. (Stouch, L.)
Feb 15, 2018 N/A Notice of Filing of Official Transcript (0)
Docket Text: NOTICE of Filing of Official Transcript [53] Transcript. The parties have seven calendar days from the filing of the transcript to file a Notice of Intent to Request Redaction. The parties must also serve a copy on the court reporter or transcriber. After filing the Notice of Intent to Request Redaction, a party must submit to the court reporter or transcriber, within 21 calendar days of the filing of the transcript, a written statement indicating where the personal data identifiers to be redacted appear in the transcript. (Foell, S.)
Feb 15, 2018 53 Transcript (30)
Docket Text: OFFICIAL TRANSCRIPT of Proceedings held on 11/16/2017, Motion Hearing, before District Judge Terrence W. Boyle. Court Reporter: Sandra Graham, Telephone number 252-264-4646. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Please review Attorney obligations regarding the redaction of electronic transcripts of court proceedings available on the court's website Redaction Request due 3/11/2018. Redacted Transcript Deadline set for 3/21/2018. Release of Transcript Restriction set for 5/19/2018. (Foell, S.)
Feb 13, 2018 N/A Motion Submitted (0)
Docket Text: Motion Submitted to US District Judge Terrence W. Boyle: [52] Consent MOTION for Extension of Time to File Response as to [48] MOTION for Attorney Fees. (Stouch, L.)
Feb 6, 2018 N/A Appeal Remark (0)
Docket Text: Assembled Record on Appeal and transmitted to the United States Court of Appeals for the Federal Circuit via email regarding [50 Notice of Appeal. (Foell, S.)
Feb 6, 2018 52 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply as to [48] MOTION for Attorney Fees filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order) (Tamaroff, David)
Feb 6, 2018 52 Text of Proposed Order (1)
Feb 1, 2018 51 Transmission of Notice of Appeal and Docket Sheet to USCA (1)
Docket Text: Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals regarding [50] Notice of Appeal. (Rudd, D.)
Jan 31, 2018 50 Notice of Appeal (2)
Docket Text: Notice of Appeal filed by VOIT Technologies, LLC. Filing fee, receipt number 0417-4382828. (Tamaroff, David)
Jan 25, 2018 48 Motion for Attorney Fees (4)
Docket Text: MOTION for Attorney Fees filed by DEL-TON, INC.. (Schouten, Joseph)
Jan 25, 2018 49 Memorandum in Support (28)
Docket Text: Memorandum in Support regarding [48] MOTION for Attorney Fees filed by DEL-TON, INC.. (Attachments: # (1) Index of Exhibits to Memoradum in Support of Motion for Attorneys' Fees, # (2) Exhibit A - Cases filed by Voit Technologies, LLC, # (3) Exhibit B - Docket Reports, # (4) Exhibit C - Drucker Labs and Bluegate Orders, # (5) Exhibit D - Final Consent Judgment in Decorative Iron of North Carolina, # (6) Exhibit E - Declaration of Joseph A. Schouten, # (7) Exhibit F - Declaration of Robert Joseph Morris) (Schouten, Joseph)
Jan 25, 2018 49 Index of Exhibits to Memoradum in Support of Motion for Attorneys' Fees (1)
Jan 25, 2018 49 Exhibit A - Cases filed by Voit Technologies, LLC (6)
Jan 25, 2018 49 Exhibit B - Docket Reports (170)
Jan 25, 2018 49 Exhibit C - Drucker Labs and Bluegate Orders (8)
Jan 25, 2018 49 Exhibit D - Final Consent Judgment in Decorative Iron of North Carolina (4)
Jan 25, 2018 49 Exhibit E - Declaration of Joseph A. Schouten (71)
Jan 25, 2018 49 Exhibit F - Declaration of Robert Joseph Morris (7)
Jan 11, 2018 46 Order on Motion to Dismiss for Failure to State a Claim (7)
Docket Text: ORDER granting [23] Motion to Dismiss for Failure to State a Claim, denying as moot [13] Motion to Dismiss for Failure to State a Claim, [15] Motion for Bond, and [21] Motion to Strike. Signed by US District Judge Terrence W. Boyle on 1/10/2018. (Stouch, L.)
Jan 11, 2018 47 Judgment (1)
Docket Text: JUDGMENT - IT IS ORDERED, ADJUDGED AND DECREED defendant DEL-TON, Inc.'s motion is GRANTED [DE 13]. Signed by deputy clerk for Peter A. Moore, Jr., Clerk of Court on 1/11/2018. (Stouch, L.)
Jan 10, 2018 44 Notice of Settlement (3)
Docket Text: NOTICE of Settlement in Principle by VOIT Technologies, LLC (Tamaroff, David)
Jan 10, 2018 45 Response (6)
Docket Text: RESPONSE regarding [44] Notice of Settlement in Principle filed by DEL-TON, INC.. (Attachments: # (1) Exhibit My Health v. ALR Technologies) (Schouten, Joseph)
Jan 10, 2018 45 Exhibit My Health v. ALR Technologies (15)
Nov 15, 2017 42 Notice of Suggestion of Subsequent Authority (3)
Docket Text: Notice of Suggestion of Subsequently Controlling Decided Authority filed by DEL-TON, INC. . (Attachments: # (1) Exhibit Secured Mail Solutions, LLC v. Universal Wilde, Inc., # (2) Exhibit Two-Way Media Ltd. v. ComCast Cable Communications, LLC) (Schouten, Joseph)
Nov 15, 2017 42 Exhibit Secured Mail Solutions, LLC v. Universal Wilde, Inc. (9)
Nov 15, 2017 42 Exhibit Two-Way Media Ltd. v. ComCast Cable Communications, LLC (12)
Oct 17, 2017 41 Notice of Hearing on Motion (1)
Docket Text: NOTICE of Hearing on Motions: Motion Hearing set for 11/16/2017 at 02:00 PM in Elizabeth City - Courtroom before US District Judge Terrence W. Boyle. (Stouch, L.)
Oct 11, 2017 40 Scheduling Order (3)
Docket Text: SCHEDULING ORDER. Signed by Magistrate Judge Robert B. Jones, Jr. on 10/11/2017. The parties are reminded to read the attached order in its entirety. (Downing, L.)
Oct 5, 2017 N/A Remark (0)
Docket Text: Remark - [39] Rule 26(f) Report referred to US Magistrate Judge Robert B. Jones, Jr. for the entry of a scheduling order. (Stouch, L.)
Oct 4, 2017 N/A Motion Submitted (0)
Docket Text: Motion Submitted to US District Judge Terrence W. Boyle: [21] MOTION to Strike [12] Answer to Complaint, Counterclaim,, AFFIRMATIVE DEFENSES, [23] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM DEL-TON'S COUNTERCLAIMS, [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, [15] MOTION for Bond. (Stouch, L.)
Sep 22, 2017 37 Rule 26(f) Report (joint) (7)
Docket Text: **Counsel filed final version at DE [39]*** Rule 26(f) Report (joint) filed by VOIT Technologies, LLC. (Tamaroff, David) Modified on 9/25/2017 (Stouch, L.).
Sep 22, 2017 38 Notice - other (2)
Docket Text: Notice filed by VOIT Technologies, LLC regarding [37] Rule 26(f) Report (joint) of Inadvertent Filing. (Tamaroff, David)
Sep 22, 2017 39 Rule 26(f) Report (joint) (8)
Docket Text: Rule 26(f) Report (joint) filed by VOIT Technologies, LLC. (Tamaroff, David)
Sep 18, 2017 35 Memorandum in Opposition (18)
Docket Text: Memorandum in Opposition regarding [21] MOTION to Strike [12] Answer to Complaint, Counterclaim,, AFFIRMATIVE DEFENSES filed by DEL-TON, INC.. (Schouten, Joseph)
Sep 18, 2017 36 Memorandum in Opposition (22)
Docket Text: Memorandum in Opposition regarding [23] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM DEL-TON'S COUNTERCLAIMS filed by DEL-TON, INC.. (Schouten, Joseph)
Sep 15, 2017 33 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Marla Spector Bowman on behalf of DEL-TON, INC.. (Bowman, Marla)
Sep 15, 2017 34 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion regarding [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by DEL-TON, INC.. (Schouten, Joseph)
Sep 1, 2017 31 Order on Motion to Continue (1)
Docket Text: ORDER denying [25] Motion to Continue; granting [20] Motion for Extension of Time to File Response and [26] Motion for Extension of Time to File Response regarding [15] MOTION for Bond and [23] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM DEL-TON'S COUNTERCLAIMS: Responses due by 9/8/2017; denying as moot [29] Motion to Expedite. Signed by US District Judge Terrence W. Boyle on 8/31/2017. (Stouch, L.)
Sep 1, 2017 32 Memorandum in Opposition (30)
Docket Text: Memorandum in Opposition regarding [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by VOIT Technologies, LLC. (Attachments: # (1) Exhibit A) (Tamaroff, David)
Sep 1, 2017 32 Exhibit A (14)
Aug 30, 2017 30 Notice - other (3)
Docket Text: Notice filed by VOIT Technologies, LLC regarding [26] Third MOTION for Extension of Time to File Response/Reply as to [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , [20] Second MOTION for Extension of Time to File Response/Reply as to [12] Answer to Complaint, Counterclaim,, [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , [15] MOTION for Bond of Defendant's Non-Opposition. (Tamaroff, David)
Aug 29, 2017 27 Notice - other (1)
Docket Text: Notice filed by VOIT Technologies, LLC regarding [26] Third MOTION for Extension of Time to File Response/Reply as to [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Text of Proposed Order. (Tamaroff, David)
Aug 29, 2017 28 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition regarding [25] MOTION to Continue All Deadlines Related to [15] DEL-TON's Motion for Bond filed by DEL-TON, INC.. (Schouten, Joseph)
Aug 29, 2017 29 Motion to Expedite (4)
Docket Text: MOTION to Expedite Briefing on Plaintiff's Motion to Continue All Deadlines Related to Del-Ton, Inc.'s Motion for Bond filed by DEL-TON, INC.. (Attachments: # (1) Text of Proposed Order Proposed Order) (Schouten, Joseph)
Aug 29, 2017 29 Text of Proposed Order Proposed Order (1)
Aug 28, 2017 21 Motion to Strike (3)
Docket Text: MOTION to Strike [12] Answer to Complaint, Counterclaim,, AFFIRMATIVE DEFENSES filed by VOIT Technologies, LLC. (Tamaroff, David)
Aug 28, 2017 22 Memorandum in Support (11)
Docket Text: Memorandum in Support regarding [21] MOTION to Strike [12] Answer to Complaint, Counterclaim,, AFFIRMATIVE DEFENSES filed by VOIT Technologies, LLC. (Tamaroff, David)
Aug 28, 2017 23 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM DEL-TON'S COUNTERCLAIMS filed by VOIT Technologies, LLC. (Tamaroff, David)
Aug 28, 2017 24 Memorandum in Support (14)
Docket Text: Memorandum in Support regarding [23] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM DEL-TON'S COUNTERCLAIMS filed by VOIT Technologies, LLC. (Tamaroff, David)
Aug 28, 2017 25 Motion to Continue (4)
Docket Text: MOTION to Continue All Deadlines Related to [15] DEL-TON's Motion for Bond filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order) (Tamaroff, David)
Aug 28, 2017 25 Text of Proposed Order (1)
Aug 28, 2017 26 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Third MOTION for Extension of Time to File Response/Reply as to [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by VOIT Technologies, LLC. (Tamaroff, David)
Aug 25, 2017 20 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Second MOTION for Extension of Time to File Response/Reply as to [12] Answer to Complaint, Counterclaim,, [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , [15] MOTION for Bond filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order) (Tamaroff, David)
Aug 25, 2017 20 Text of Proposed Order (1)
Aug 11, 2017 N/A Motion Referred to Clerk (0)
Docket Text: Motion Referred to Peter A. Moore, Jr., Clerk of Court: [19] MOTION for Extension of Time to File Response as to [12] Answer to Complaint, Counterclaim, [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, [15] MOTION for Bond. (Stouch, L.)
Aug 11, 2017 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: TEXT ORDER granting Plaintiff's unopposed Motion for Extension of Time [19]. Plaintiff shall have through and including August 25, 2017 within which to respond to Defendant's Answer, Motion to Dismiss and Counterclaims [12], Motion to Dismiss [13], and Motion for Bond [15]. Signed by Peter A. Moore, Jr., Clerk of Court on 8/11/2017. (Hockaday, A.)
Aug 10, 2017 19 Motion for Extension of Time to File Response/Reply (3)
Docket Text: MOTION for Extension of Time to File Response/Reply as to [12] Answer to Complaint, Counterclaim,, [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , [15] MOTION for Bond filed by VOIT Technologies, LLC. (Attachments: # (1) Text of Proposed Order) (Tamaroff, David)
Aug 10, 2017 19 Text of Proposed Order (1)
Aug 9, 2017 18 Order for Discovery Plan (1)
Docket Text: ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Peter A. Moore, Jr., Clerk of Court on 8/9/2017. (Stouch, L.)
Aug 7, 2017 17 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by David F Tamaroff on behalf of VOIT Technologies, LLC. (Tamaroff, David)
Jul 20, 2017 11 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Caroline Batchelor McLean on behalf of DEL-TON, INC.. (McLean, Caroline)
Jul 20, 2017 12 Answer to Complaint (20)
Docket Text:ANSWER to [1] Complaint with Jury Demand Motion to Dismiss andCOUNTERCLAIM against VOIT Technologies, LLC by DEL-TON, INC. (Attachments: # (1) Exhibit A - Volusion Terms of Service, # (2) Exhibit B - Affidavit of Joe Brock, # (3) Exhibit C - US6226412 Memo in File) (Schouten, Joseph)
Jul 20, 2017 12 Exhibit A - Volusion Terms of Service (50)
Jul 20, 2017 12 Exhibit B - Affidavit of Joe Brock (5)
Jul 20, 2017 12 Exhibit C - US6226412 Memo in File (2)
Jul 20, 2017 13 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by DEL-TON, INC.. (Schouten, Joseph)
Jul 20, 2017 14 Memorandum in Support (15)
Docket Text: Memorandum in Support regarding [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by DEL-TON, INC.. (Schouten, Joseph)
Jul 20, 2017 15 Motion for Bond (4)
Docket Text: MOTION for Bond filed by DEL-TON, INC.. (Schouten, Joseph)
Jul 20, 2017 16 Memorandum in Support (24)
Docket Text: Memorandum in Support regarding [15] MOTION for Bond filed by DEL-TON, INC.. (Attachments: # (1) Exhibit A - Docket Reports) (Schouten, Joseph)
Jul 20, 2017 16 Exhibit A - Docket Reports (52)
Jun 26, 2017 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: TEXT ORDER granting Defendant's Unopposed Motion for Extension of Time [10]. Defendant shall have up to and including July 20, 2017 to answer or otherwise respond to the Complaint [1]. Signed by Peter A. Moore, Jr., Clerk of Court on 6/26/2017. (Hockaday, A.)
Jun 23, 2017 N/A Motion Referred to Clerk (0)
Docket Text: Motion Referred to Peter A. Moore, Jr., Clerk of Court: [10] MOTION for Extension of Time to File Answer regarding [1] Complaint. (Stouch, L.)
Jun 22, 2017 8 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Joseph A. Schouten on behalf of DEL-TON, INC.. (Schouten, Joseph)
Jun 22, 2017 9 Financial Disclosure Statement (2)
Docket Text: Financial Disclosure Statement by DEL-TON, INC. (Schouten, Joseph)
Jun 22, 2017 10 Motion for Extension of Time to File Answer (3)
Docket Text: MOTION for Extension of Time to File Answer regarding [1] Complaint, filed by DEL-TON, INC.. (Attachments: # (1) Text of Proposed Order) (Schouten, Joseph)
Jun 22, 2017 10 Text of Proposed Order (1)
Jun 12, 2017 N/A Case Selected for Mediation (0)
Docket Text: Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Horton, B.)
Jun 1, 2017 1 Main Document (5)
Jun 1, 2017 2 Summons (2)
Jun 1, 2017 3 Exhibit A - Patent (17)
Jun 1, 2017 4 Exhibit B - Web Evidence (63)
Jun 1, 2017 5 Exhibit C - Preliminary Claim Chart (19)
Jun 1, 2017 4 Notice of Appearance for Non-District Counsel (2)
May 30, 2017 5 Document (1)
Docket Text: Document: TRADEMARK REPORT: Copy of Copy of report and complaint forwarded to the Director of the U.S. Patent and Trademark Office, P.O. Box 1450, Alexandria, VA 22313-1450. (Rudd, D.)
May 30, 2017 6 Summons Issued (2)
Docket Text: Summons Issued as to DEL-TON, INC. (NOTICE: Counsel shall print the attached summons and serve with other case opening documents in accordance with Fed.R.Civ.P. 4.*). (Rudd, D.)
May 30, 2017 7 Summons Issued (2)
Docket Text: ***DISREGARD: Entered in error.*** Summons Issued as to DEL-TON, INC. Counsel is directed to print summonses and effect service. (Stouch, L.) Modified on 6/2/2017 (Stouch, L.).
May 26, 2017 1 Civil Cover Sheet (2)
May 26, 2017 2 Notice of Appearance (1)
Docket Text: Notice of Appearance filed by Frank Walter Leak, Jr on behalf of VOIT Technologies, LLC. (Leak, Frank)
May 26, 2017 3 Financial Disclosure Statement (2)
Docket Text: Financial Disclosure Statement by VOIT Technologies, LLC (Leak, Frank)
May 26, 2017 1 Summons (2)
May 26, 2017 1 Exhibit A - Patent (17)
May 26, 2017 1 Exhibit B - Web Evidence (63)
May 26, 2017 1 Exhibit C - Preliminary Claim Chart (19)
May 26, 2017 4 Notice of Special Appearance (2)
Docket Text: Notice of Appearance for non-district by Frank Walter Leak, Jr on behalf of VOIT Technologies, LLC. (Leak, Frank)
May 26, 2017 1 Complaint* (1)
Menu