Search
Patexia Research
Case number 1:17-cv-02217

Veeco Instruments Inc. v. SGL Carbon, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Feb 9, 2018 129 MANDATE of USCA for the Federal Circuit as to 82 Notice of Cross Appeal, filed by Veeco Instruments Inc., 67 Notice of Interlocutory Appeal, filed by SGL Carbon, LLC. Appeals from the United States District Court for the Eastern District of New York in case no. 1:17-cv-02217-PKC-JO United States District Judge Pamela K. Chen. The parties having so agreed, it is ORDERED that the proceeding is DISMISSED under Fed. R. App. P. 42 (b). Each side shall bear its own costs. ISSUED AS A MANDATE: February 8, 2018. USCAFC #18-1162 and 18-1261. (McGee, Mary Ann) (Entered: 02/09/2018) (2)
Feb 8, 2018 128 Notice of Report on the filing of an action regarding a Patent or Trademark. (Attachments: # 1 Order dismissing case) (Rocco, Christine) (Entered: 02/08/2018) (0)
Feb 7, 2018 126 Joint MOTION to Dismiss and for Vacatur of Preliminary Injunction and Release of Bond by Veeco Instruments Inc.. (Attachments: # 1 Proposed Order) (Rizzolo, Matthew) (Entered: 02/07/2018) (0)
Feb 7, 2018 127 ORDER granting 126 Motion to Dismiss, Vacatur of Preliminary Injunction, and Release of Bond. Ordered by Judge Pamela K. Chen on 2/7/2018. See attached for details. (Abdallah, Fida) (Entered: 02/07/2018) (2)
Jan 22, 2018 125 NOTICE by SGL Carbon, LLC, SGL Group SE of Subpoenas Directed to Third-Party Emcore Corporation (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Ririe, Spencer) (Entered: 01/22/2018) (0)
Jan 11, 2018 121 ORDER of USCA FOR THE FEDERAL CIRCUIT as to 67 Notice of Interlocutory Appeal, filed by SGL Carbon, LLC SGL Carbon, LLC moves to stay, pending appeal, the District Courts November 2, 2017 order preliminarily enjoining SGL from supplying certain graphite wafer carriers and for a temporary stay pending this courts consideration of the motions papers. Veeco Instruments Inc. opposes. SGL Carbon replies. Without prejudicing the ultimate disposition of this case by a merits panel, we conclude based upon the papers submitted that a stay is not warranted here. See document for further details. USCA #2018-1162, 2018-1261. (McGee, Mary Ann) (Entered: 01/11/2018) (2)
Jan 11, 2018 122 NOTICE of Appearance by Spencer W. Ririe on behalf of SGL Carbon, LLC, SGL Group SE (notification declined or already on case) (Ririe, Spencer) (Entered: 01/11/2018) (2)
Jan 11, 2018 123 NOTICE of Appearance by Omar F. Amin on behalf of SGL Carbon, LLC, SGL Group SE (notification declined or already on case) (Amin, Omar) (Entered: 01/11/2018) (2)
Jan 11, 2018 124 NOTICE of Appearance by Brian M. Buroker on behalf of All Defendants (notification declined or already on case) (Buroker, Brian) (Entered: 01/11/2018) (2)
Jan 8, 2018 104 MEMORANDUM in Support of Veeco Instruments Inc.'s Motion for Preliminary Injunction 23 filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 105 DECLARATION of Christopher P. Gerardi in Support of Plaintiff's Motion for Preliminary Injunction [re: 23] by Veeco Instruments 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) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 106 DECLARATION of Sudhakar Raman in Support of Plaintiff's Motion for Preliminary Inunction [re: 23] by Veeco Instruments Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 107 EXHIBIT 10 by Veeco Instruments Inc.. Related document: 25 Affidavit in Support of Motion,,,,, filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 108 REPLY in Support of Plaintiff's Motion for Expedited Discovery [re: 21] filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 109 DECLARATION of Andrew Sutton in Support of Plaintiff's Reply in Support of Motion for Expedited Discovery [re: 21] by Veeco Instruments Inc. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 110 REPLY in Support of Plaintiff's Motion for Preliminary Injunction [re: 23] filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 111 DECLARATION (Second) of Dr. Alexander Glew in Support of Plaintiff's Motion for Preliminary Injunction [re: 23] by Veeco Instruments Inc. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 112 DECLARATION of Eric Armour in Support of Plaintiff's Reply Brief [re: 23] by Veeco Instruments 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, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 113 DECLARATION (Reply) of Christopher P. Gerardi re: 23 by Veeco Instruments Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 114 EXHIBIT 1 by Veeco Instruments Inc.. Related document: 40 Affidavit in Support of Motion, filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 115 EXHIBIT 8 (Corrected) by Veeco Instruments Inc.. Related document: 112 Sealed,, Declaration, filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 116 Letter addressed to Hon. Pamela K. Chen, re: Court's October 9, 2017 order by Veeco Instruments Inc. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 117 EXHIBIT 1 by Veeco Instruments Inc.. Related document: 60 Affidavit in Support of Motion filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3, # 3 Exhibit 4) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 118 MEMORANDUM in Opposition re 92 MOTION to Stay /Memorandum of Law In Support of Motion to Stay and Suspend the November 2, 2017 Preliminary Injunction Pending Appeal filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6, # 6 Exhibit 7) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 119 MEMORANDUM in Opposition re 81 Motion to Dismiss for Failure to State a Claim - Defendants SGL Carbon, LLC and SGL Carbon SE's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 8, 2018 120 AFFIDAVIT/DECLARATION in Opposition re 81 Motion to Dismiss for Failure to State a Claim - Defendants SGL Carbon, LLC and SGL Carbon SE's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint of Matthew Rizzolo filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 4, # 2 Exhibit 5, # 3 Exhibit 6, # 4 Exhibit 7, # 5 Exhibit 8, # 6 Exhibit 9, # 7 Exhibit 10, # 8 Exhibit 11, # 9 Exhibit 12, # 10 Exhibit 13, # 11 Exhibit 14, # 12 Exhibit 18) (Thomases, Andrew) (Entered: 01/08/2018) (0)
Jan 5, 2018 N/A ORDER granting 101 Motion for Leave to Appear Pro Hac Vice -- Attorney Brian Buroker, Esq. is permitted to argue or try this case in whole or in part as counsel or advocate. By January 12, 2018, Mr. Buroker shall register for ECF. Registration is available online at the EDNY's homepage. Once registered, Mr. Buroker shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Mr. Buroker shall also ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Magistrate Judge James Orenstein on 1/5/2018. (Salvador, Anjali) (Entered: 01/05/2018) (0)
Jan 5, 2018 N/A ORDER granting 102 Motion for Leave to Appear Pro Hac Vice -- Attorney Spencer Ririe, Esq. is permitted to argue or try this case in whole or in part as counsel or advocate. By January 12, 2018, Mr. Ririe shall register for ECF. Registration is available online at the EDNY's homepage. Once registered, Mr. Ririe shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Mr. Ririe shall also ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Magistrate Judge James Orenstein on 1/5/2018. (Salvador, Anjali) (Entered: 01/05/2018) (0)
Jan 5, 2018 N/A ORDER granting 103 Motion for Leave to Appear Pro Hac Vice -- Attorney Omar Amin, Esq. is permitted to argue or try this case in whole or in part as counsel or advocate. By January 12, 2018, Mr. Amin shall register for ECF. Registration is available online at the EDNY's homepage. Once registered, Mr. Amin shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Mr. Amin shall also ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Magistrate Judge James Orenstein on 1/5/2018. (Salvador, Anjali) (Entered: 01/05/2018) (0)
Jan 3, 2018 101 MOTION for Leave to Appear Pro Hac Vice regarding Brian M. Buroker Filing fee $ 150, receipt number 0207-10089239. by SGL Carbon, LLC, SGL Group SE. (Buroker, Brian) (Entered: 01/03/2018) (7)
Jan 3, 2018 102 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10089702. by SGL Carbon, LLC, SGL Group SE. (Attachments: # 1 Affidavit, # 2 Proposed Order) (Ririe, Spencer) (Entered: 01/03/2018) (0)
Jan 3, 2018 103 MOTION for Leave to Appear Pro Hac Vice regarding Omar F. Amin Filing fee $ 150, receipt number 0207-10089720. by SGL Carbon, LLC, SGL Group SE. (Attachments: # 1 Affidavit Affidavit of Movant in Support of Pro Hac Vice Motion, # 2 Admission Information Original Certificate of Good Standing (VA), # 3 Admission Information Original Certificate of Good Standing (DC), # 4 Proposed Order) (Amin, Omar) (Entered: 01/03/2018) (0)
Jan 2, 2018 94 Letter SEALED SGL Carbon LLC's Opposition to Plaintiffs Motion for Preliminary Injunction by SGL Carbon, LLC (Attachments: # 1 Declaration of Christoph Henseler and all exhibits, # 2 Declaration of Eric Bretschneider, # 3 Declaration of Kenneth Serwin, # 4 Radulescu Declaration Exhibit 2, # 5 Radulescu Declaration Exhibit 8, # 6 Radulescu Declaration Exhibit 13, # 7 Radulescu Declaration Exhibit 7, # 8 Radulescu Declaration Exhibit 9, # 9 Radulescu Declaration Exhibit 10, # 10 Radulescu Declaration Exhibit 16) (Radulescu, David) (Entered: 01/02/2018) (0)
Jan 2, 2018 95 Letter SEALED SGL Carbon, LLC's Response to Veeco Instruments, Inc.'s October 10, 2017 Letter by SGL Carbon, LLC (Radulescu, David) (Entered: 01/02/2018) (0)
Jan 2, 2018 96 REPLY in Opposition re Order,,,,, SGL Carbon, LLC's Supplemental Brief Pursuant To The Court's October 19, 2017 Order In Opposition To Plaintiff Veeco Instruments, Inc.'s Motion For Preliminary Injunction filed by SGL Carbon, LLC. (Radulescu, David) (Entered: 01/02/2018) (0)
Jan 2, 2018 97 MOTION to Stay SEALED SGL Carbon, LLC's Motion To Stay And Suspend The November 2, 2017 Preliminary Injunction Pending Appeal by SGL Carbon, LLC. (Attachments: # 1 Declaration of Christoph Henseler) (Radulescu, David) (Entered: 01/02/2018) (0)
Jan 2, 2018 98 REPLY in Support SEALED SGL Carbon, LLC's Reply in Support of Its Motion To Stay And Suspend The November 2, 2017 Preliminary Injunction Pending Appeal filed by SGL Carbon, LLC. (Radulescu, David) (Entered: 01/02/2018) (0)
Jan 2, 2018 99 MEMORANDUM in Support re 81 Motion to Dismiss for Failure to State a Claim - Defendants SGL Carbon, LLC and SGL Carbon SE's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint SEALED filed by SGL Carbon, LLC, SGL Group SE. (Attachments: # 1 Exhibit 4) (Radulescu, David) (Entered: 01/02/2018) (0)
Jan 2, 2018 100 REPLY in Support re 81 Motion to Dismiss for Failure to State a Claim - Defendants SGL Carbon, LLC and SGL Carbon SE's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint SEALED filed by SGL Carbon, LLC, SGL Group SE. (Radulescu, David) (Entered: 01/02/2018) (0)
Dec 26, 2017 N/A ORDER granting 26 , 36 , 39 , 42 , 46 , 58 , 61 , 62 , 64 , 69 , 73 , 75 , 77 , and 80 Motion for Leave to Electronically File Documents under Seal. Counsel are directed to file the original documents under seal, or pubically in redacted form, as necessary, as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Pamela K. Chen on 12/26/2017. Modified on 12/26/2017 (Abdallah, Fida). (Entered: 12/26/2017) (0)
Dec 26, 2017 92 MOTION to Stay /Memorandum of Law In Support of Motion to Stay and Suspend the November 2, 2017 Preliminary Injunction Pending Appeal by SGL Carbon, LLC, SGL Group SE. (Attachments: # 1 Declaration in Support of Motion to Stay) (Abdallah, Fida) (Entered: 12/26/2017) (0)
Dec 26, 2017 93 Memorandum and Order: For the reasons stated in the attached and in the Court's PI Order, the Court denies SGL Carbon's motion to stay the November 2, 2017 preliminary injunction pending appeal. Ordered by Judge Pamela K. Chen on 12/26/2017. See attached for details. (Abdallah, Fida) (Entered: 12/26/2017) (17)
Dec 21, 2017 91 Letter MOTION to Redact 83 Sealed,,, Transcript,, of Proceedings held on November 14, 2017 before Judge Pamela K. Chen by SGL Carbon, LLC. (Attachments: # 1 Declaration of Robin M. Davis, # 2 Exhibit 1) (Radulescu, David) (Entered: 12/21/2017) (0)
Dec 6, 2017 88 NOTICE OF DOCKETING FROM USCA FOR THE FEDERAL CIRCUIT - 2nd Electronic Transmittal of 82 Notice of Cross Appeal 12/6/17. USCAFC #18-1261. (McGee, Mary Ann) (Entered: 12/06/2017) (1)
Dec 6, 2017 89 Minute Entry for proceedings held before Magistrate Judge James Orenstein:Initial Conference Hearing held on 12/6/2017. SCHEDULING: The next status conference will be held on April 9, 2018, at 10:00 a.m. SUMMARY: As set forth on the record, I denied defendant SGL SE's motion to stay discovery as to itself only, and adopted the parties' proposed discovery plan (with the disagreement regarding the Markman briefing schedule decided in the plaintiff's favor, consistent with the applicable rule). I will enter a case management and scheduling order that reflects the specific deadlines in the parties' joint proposal, and I hereby adopt and incorporate by reference as an order of the court the parties' agreements concerning further deadlines after the Markman hearing and other matters addressed in the parties' Joint Proposed Discovery Plan. See Docket Entry 84 . (Orenstein, James) (Entered: 12/06/2017) (1)
Dec 6, 2017 N/A ORDER denying 85 Motion for Protective Order -- see docket entry 89 . Ordered by Magistrate Judge James Orenstein on 12/6/2017. (Orenstein, James) (Entered: 12/06/2017) (0)
Dec 6, 2017 90 SCHEDULING ORDER: Deadline for all Rule 26(a)(1) disclosures: December 6, 2017. Deadline for joinder of additional parties and amendment of pleadings: December 29, 2017. Plaintiff serves "Disclosure of Asserted Claims and Infringement Contentions" along with accompanying document production (L. Pat. R. 6): January 22, 2018. Defendants serve unenforceability and invalidity contentions of asserted claims: March 29, 2018. Status conference (with joint status report due two business days in advance): April 9, 2018, at 10:00 a.m. Parties exchange proposed terms for construction: April 12, 2018. Parties exchange preliminary proposed constructions: April 19, 2018. Parties file Joint Disputed Claim Terms Chart with identifications of intrinsic and extrinsic evidence: May 3, 2018. Parties complete fact discovery related to claim construction: May 17, 2018. Plaintiff files its opening Markman brief, including any expert declarations: May 24, 2018. Defendants file their responsive Markman brief, including any expert declarations: June 25, 2018. Plaintiff files its reply Markman brief, including any expert declarations: July 2, 2018. SEE ATTACHED ORDER. Ordered by Magistrate Judge James Orenstein on 12/6/2017. (Orenstein, James) (Entered: 12/06/2017) (5)
Dec 5, 2017 N/A SECOND NOTICE of electronic transmittal of (1) Notice of 82 Cross Appeal, (2) Letter from Attorney confirming what is being appealed. (3) Copy of Memo and Order being appealed. (4) Certified Copy of Docket Sheet forward again to the USCA for the Federal Circuit 12/5/17. (McGee, Mary Ann) (Entered: 12/05/2017) (0)
Dec 5, 2017 86 NOTICE OF RECEIPT FROM USCA FOR THE FEDERAL CIRCUIT FOR CROSS APPEAL originally filed 11/20/17 and again 12/5/17. (McGee, Mary Ann) (Entered: 12/05/2017) (1)
Dec 4, 2017 83 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on November 14, 2017, before Judge JUDGE PAMELA K. CHEN. Court Reporter/Transcriber Annette M. Montalvo, CSR, RDR, CRR, Telephone number 718-804-2711. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". ( Redaction Request due 12/25/2017., Redacted Transcript Deadline set for 1/4/2018., Release of Transcript Restriction set for 3/5/2018.) (Marziliano, August) (Entered: 12/04/2017) (0)
Dec 4, 2017 84 REPORT of Rule 26(f) Planning Meeting (Rizzolo, Matthew) (Entered: 12/04/2017) (26)
Dec 4, 2017 85 MOTION for Protective Order to Stay Discovery as to Defendant SGL Carbon SE Pending Resolution of Defendants' Motion to Dismiss Plaintiff's First Amended Complaint by SGL Group SE. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Radulescu, David) (Entered: 12/04/2017) (0)
Nov 22, 2017 N/A NOTICE of DOCUMENTS FORWARDED TO THE USCA FOR THE FEDERAL CIRCUIT: re 82 Notice of Cross Appeal to the Federal Circuit. The following documents were forwarded electronically to the U.S. Court of Appeals for the Federal Circuit: (1) Copy of Notice of Cross Appeal to the Federal Circuit, (2) Letter from Attorney clarifying what is being appealed (3)Copy of Order (4)Certified Copy of Docket Sheet. (McGee, Mary Ann) (Entered: 11/22/2017) (0)
Nov 20, 2017 77 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Plaintiff Veeco Instruments Inc.s Opposition Defendants SGL Carbon, LLC and SGL Carbon SE's Motion To Dismiss Plaintiff's First Amended Complaint, # 2 Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiff's First Amended Complaint, # 3 Exhibit 4 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 4 Exhibit 5 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 5 Exhibit 6 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 6 Exhibit 7 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 7 Exhibit 8 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 8 Exhibit 9 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 9 Exhibit 10 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 10 Exhibit 11 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 11 Exhibit 12 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 12 Exhibit 13 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 13 Exhibit 14 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 14 Exhibit 18 to Declaration of Matthew Rizzolo in Support of Plaintiffs Opposition to Defendants Motion to Dismiss Plaintiffs First Amended Complaint, # 15 Declaration of Service) (Thomases, Andrew) (Entered: 11/20/2017) (0)
Nov 20, 2017 78 MEMORANDUM in Opposition re 52 Letter ( to Defendants SGL Carbon, LLC and SGL Carbon SE's Motion to Dismiss the First Amended Complaint and Supporting Papers ) filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 11/20/2017) (30)
Nov 20, 2017 79 AFFIDAVIT in Opposition re 52 Letter (Defendants SGL Carbon, LLC and SGL Carbon SE's Motion to Dismiss the First Amended Complaint) by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 15, # 5 Exhibit 16, # 6 Exhibit 17, # 7 Exhibit 19) (Thomases, Andrew) (Entered: 11/20/2017) (0)
Nov 20, 2017 80 MOTION for Leave to Electronically File Document under Seal by SGL Carbon, LLC, SGL Group SE. (Attachments: # 1 Sealing Cover Sheet, # 2 Declaration of Robin M. Davis, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C) (Radulescu, David) (Entered: 11/20/2017) (0)
Nov 20, 2017 81 Motion to Dismiss for Failure to State a Claim - Defendants SGL Carbon, LLC and SGL Carbon SE's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint by SGL Carbon, LLC, SGL Group SE. (Attachments: # 1 Declaration of Christoph Henseler, # 2 Declaration of Daniel Kesack, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Request for Oral Argument) (Radulescu, David) (Entered: 11/20/2017) (0)
Nov 20, 2017 82 NOTICE OF CROSS APPEAL FOR THE FEDERAL CIRCUIT by Veeco Instruments Inc.. Filing fee $ 505, receipt number 0207-9995114. cross-appeals to the United States Court of Appeals for the Federal Circuit, pursuant to 28 U.S.C. 1292(c)(1) and Fed. R. App. P. 4, from this Courts November 2, 2017 Memorandum and Order (Dkt. 65, PI Order) granting in part and denying in part Plaintiff Veeco InstrumentsInc.s Motion for Preliminary Injunction. Specifically, Veeco appeals to the extent the PI Order does not enjoin SGL Carbon, LLC from making likely infringing apparatuses (PI Order at 76), and all decisions, rulings, and orders relating to that aspect of the Order, including the Courts construction of claim 1 (and those claims depending therefrom) as requiring a rotatable spindle(PI Order at 33-44) and the Courts finding that SGL Carbon, LLC likely is not liable for infringement under 35 U.S.C. 271(a) (PI Order at 44). (Thomases, Andrew) Modified on 11/21/2017 to reflect what is being appealed, fee status and service. (McGee, Mary Ann). (Additional attachment(s) added on 11/22/2017: # 1 Letter from Attorney regarding what is being appealed. Document #65) (McGee, Mary Ann). Modified on 11/22/2017 (McGee, Mary Ann). (Entered: 11/20/2017) (0)
Nov 17, 2017 87 ORDER of USCA FOR THE FEDERAL CIRCUIT as to 82 Notice of Cross Appeal, filed by Veeco Instruments Inc., 67 Notice of Interlocutory Appeal, filed by SGL Carbon, LLC. IT IS ORDERED THAT: (1) Veeco Instruments Inc.s responses to the motions are due no later than November 27, 2017. Any replies are due no later than November 30, 2017. (2) SGLs opening brief is due no later than December 11, 2017 USCAFC #2018-1162. (McGee, Mary Ann) (Entered: 12/06/2017) (2)
Nov 15, 2017 76 NOTICE by Veeco Instruments Inc. of Wire Transfer (Attachments: # 1 Exhibit A, Statement of Details) (Roth, Cassandra) (Entered: 11/15/2017) (0)
Nov 14, 2017 N/A Minute Entry for proceedings held before Judge Pamela K. Chen: Hearing on Defendant SGL Carbon's Motion to Stay and Suspend the November 2, 2017 Preliminary Injunction held on 11/14/2017. Appearances by Andrew Thomases, Matthew Rizzolo, and Cassandra Roth for Plaintiff; David Radulescu, Robin Davis, Tigran Vardanian, and Chunmeng Yang for Defendant SGL Carbon. Case called. Discussion held. The Court denied Defendant SGL Carbon's motion to stay the preliminary injunction on the record and ordered Plaintiff to post a security bond in the amount of $7,500,000 by November 21, 2017. The Court also indicated that it will issue a written memorandum and order denying Defendant's motion to stay the preliminary injunction. (Court Reporter Annette Montalvo) (Entered: 11/15/2017) (0)
Nov 13, 2017 75 MOTION for Leave to Electronically File Document under Seal by SGL Carbon, LLC. (Attachments: # 1 Sealing Cover Sheet, # 2 Defendant SGL Carbon, LLCs Reply in Support of its Motion to Stay and Suspend the November 2, 2017 Preliminary Injunction Pending Appeal) (Radulescu, David) (Entered: 11/13/2017) (0)
Nov 10, 2017 73 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Plaintiff Veeco Instruments Inc.'s Opposition to Defendant SGL Carbon, LLC's Motion to Stay and Suspend The November 2, 2017 Preliminary Injunction Pending Appeal, # 2 Exhibit 1 to Declaration of Matthew Rizzolo in Support of Plaintiff's Opposition to Defendant's Motion to Stay Preliminary Injuction, # 3 Exhibit 2 to Declaration of Matthew Rizzolo in Support of Plaintiff's Opposition to Defendant's Motion to Stay Preliminary Injuction, # 4 Exhibit 4 to Declaration of Matthew Rizzolo in Support of Plaintiff's Opposition to Defendant's Motion to Stay Preliminary Injuction, # 5 Exhibit 5 to Declaration of Matthew Rizzolo in Support of Plaintiff's Opposition to Defendant's Motion to Stay Preliminary Injuction, # 6 Exhbit 6 to Declaration of Matthew Rizzolo in Support of Plaintiff's Opposition to Defendant's Motion to Stay Preliminary Injuction, # 7 Exhibit 7 to Declaration of Matthew Rizzolo in Support of Plaintiff's Opposition to Defendant's Motion to Stay Preliminary Injuction, # 8 Declaration of Service) (Thomases, Andrew) (Entered: 11/10/2017) (0)
Nov 10, 2017 74 AFFIDAVIT/DECLARATION in Opposition re 68 Notice of MOTION for Order to Show Cause [Proposed] Order to Show Cause why an order should not be issued staying this Courts November 2, 2017 Memorandum & Order entering a preliminary injunction, pending the outcome of SGLs appeal of the Order to / Declaration of Matthew J. Rizzolo filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 3, # 2 Exhibit 8, # 3 Exhibit 9) (Thomases, Andrew) (Entered: 11/10/2017) (0)
Nov 7, 2017 N/A APPEAL TO U.S. COURT OF APPEALS for the FEDERAL CIRCUIT re 67 Notice of Interlocutory Appeal. Please Note that the following documents were transmitted electronically to the U.S. Court of Appeals for the Federal Circuit: (1) 65 Judge Chen's Memorandum and Order dated 11/2/17. (2) 67 Notice of Interlocutory Appeal to the Federal Circuit. (3) Certified Copy of Docket Sheet. (McGee, Mary Ann) (Entered: 11/07/2017) (0)
Nov 7, 2017 71 NOTICE OF RECEIPT from USCA FEDERAL CIRCUIT for: 67 Notice of Interlocutory Appeal to the Federal Circuit and supporting documents (Memorandum and Order of 11/2/17, and Certified Copy of Docket Sheet) (McGee, Mary Ann) (Entered: 11/07/2017) (1)
Nov 6, 2017 67 NOTICE OF INTERLOCUTORY APPEAL TO THE FEDERAL CIRCUIT as to 65 Order on Motion for Preliminary Injunction,,,,, Order on Motion for Discovery,,,, by SGL Carbon, LLC. Filing fee $ 505, receipt number 0207-9959085. (Radulescu, David) Modified on 11/7/2017 to reflect Federal Circuit Appeal. (McGee, Mary Ann). (Entered: 11/06/2017) (3)
Nov 6, 2017 N/A Electronic Index to Record on Appeal sent to US Court of Appeals. 67 Notice of Interlocutory Appeal Documents are available via Pacer. For docket entries without a hyperlink or for documents under seal, contact the court and we'll arrange for the document(s) to be made available to you. (McGee, Mary Ann) (Entered: 11/06/2017) (0)
Nov 6, 2017 68 Notice of MOTION for Order to Show Cause [Proposed] Order to Show Cause why an order should not be issued staying this Courts November 2, 2017 Memorandum & Order entering a preliminary injunction, pending the outcome of SGLs appeal of the Order to the United States Court of Appeals for the Federal Circuit by SGL Carbon, LLC. (Radulescu, David) (Entered: 11/06/2017) (3)
Nov 6, 2017 69 MOTION for Leave to Electronically File Document under Seal by SGL Carbon, LLC. (Attachments: # 1 Sealing Cover Sheet, # 2 Memorandum in Support Of Defendant SGL Carbon, LLCs Motion To Stay And Suspend The November 2, 2017 Preliminary Injunction Pending Appeal, # 3 Declaration of Christoph Henseler) (Radulescu, David) (Entered: 11/06/2017) (0)
Nov 6, 2017 70 ORDER TO SHOW CAUSE: See attached Order. Show cause hearing set for November 14, 2017 at 1:00 p.m. in Courtroom 4F North. Show cause response due by November 10, 2017. Reply brief, if any, due by 1:00 p.m. on November 13, 2017. Ordered by Judge Pamela K. Chen on 11/6/2017. (Chivers, Jeffrey) (Entered: 11/06/2017) (2)
Nov 6, 2017 67 Notice of Appeal* (1)
Nov 2, 2017 65 ORDER: For the reasons stated in the attached memorandum and order, the Court grants Veeco's motion for a preliminary injunction and denies Veeco's motion for expedited discovery as moot. SGL Carbon is hereby enjoined from supplying to any third party the following products without Veeco's express authorization: (1) the 700mm wafer carriers that SGL Carbon has previously sold to AMEC and AMEC's customers; (2) any wafer carriers meeting the specifications of the 700mm models of wafer carriers that SGL Carbon has previously sold to AMEC and AMEC's customers; and (3) any other wafer carriers the export of which would infringe the claims of the '769 Patent, as recited and construed in the body of the attached memorandum and order. This preliminary injunction shall become effective immediately and shall continue through and until the entry of a final judgment in this action, unless the injunction is vacated by this Court sua sponte or on a party's motion, or by a reviewing court on appeal. Ordered by Judge Pamela K. Chen on 11/2/2017. (Chivers, Jeffrey) (Entered: 11/02/2017) (76)
Nov 2, 2017 N/A ORDER: Notwithstanding any appeal of the Court's 65 Preliminary Injunction Order, discovery shall now proceed in this action before Magistrate Judge Orenstein. Ordered by Judge Pamela K. Chen on 11/2/2017. (Chivers, Jeffrey) (Entered: 11/02/2017) (0)
Nov 2, 2017 66 SCHEDULING ORDER: Pursuant to Federal Rule of Civil Procedure 16(a), I order the parties to appear for an initial discovery planning conference on, December 6, 2017, at 10:00 a.m. in Courtroom 11D South of the United States Courthouse, 225 Cadman Plaza East, Brooklyn, New York. No later than December 4, 2017, the parties must submit, by means of electronic filing on the court's ECF (Electronic Case Filing) system, a joint proposed discovery plan. Each party's counsel must be personally prepared to discuss all factual and legal issues in the case, including the possibility of settlement; otherwise, the client must attend in person as well. SEE ATTACHED ORDER. Ordered by Magistrate Judge James Orenstein on 11/2/2017. (Guy, Alicia) (Entered: 11/02/2017) (4)
Oct 24, 2017 63 MEMORANDUM in Support re 23 Notice of MOTION for Preliminary Injunction , supplemental briefing regarding extraterritoriality as ordered by the Court on October 19, 2017 filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 10/24/2017) (16)
Oct 24, 2017 64 MOTION for Leave to Electronically File Document under Seal SGL Carbon, LLC Motion for Leave to File Under Seal Portions of Its Supplemental Brief Pursuant to the Court October 19, 2017 Order in Opposition to Plaintiff Veeco Instruments, Inc. Motion for Preliminary Injunction by SGL Carbon, LLC. (Attachments: # 1 Sealing Cover Sheet, # 2 Exhibit 1 - SGL Supplemental Brief) (Radulescu, David) (Entered: 10/24/2017) (0)
Oct 19, 2017 N/A ORDER: The Court instructs Plaintiff Veeco and Defendant SGL Carbon to submit supplemental briefing on the following issue: how, if at all, do issues of extraterritoriality bear on the Court's evaluation of whether Veeco has established a likelihood of irreparable harm for purposes of its pending motion for a preliminary injunction? Each party shall submit its supplemental briefing, not to exceed 10 pages, by 6:00 p.m. next Tuesday, October 24, 2017. The Court finds that neither party will be prejudiced by this expedited briefing schedule, given that this issue could have been raised and addressed in the parties' original briefing. No enlargements of time or page limits will be granted. At a minimum, the supplemental briefing should address the following decisions: Power Integrations, Inc. v. Fairchild Semiconductor Int'l, Inc., 711 F.3d 1348, 1371 (Fed. Cir. 2013); WesternGeco L.L.C. v. ION Geophysical Corp., 791 F.3d 1340, 1351 (Fed. Cir. 2013); Carnegie Mellon Univ. v. Marvell Tech. Grp., Ltd., 807 F.3d 1283, 1307 (Fed. Cir. 2015); and WesternGeco L.L.C. v. ION Geophysical Corp., 837 F.3d 1358 (Fed. Cir. 2016), petition for cert. filed, No. 16-1011 (U.S. 2016) (views of the United States solicited on May 30, 2017). Ordered by Judge Pamela K. Chen on 10/19/2017. (Chivers, Jeffrey) (Entered: 10/19/2017) (0)
Oct 13, 2017 N/A Minute Entry for proceedings held before Judge Pamela K. Chen: Hearing on Plaintiff's motion for preliminary injunction continued on 10/13/2017. Appearances by Andrew Thomases, Matthew Rizzolo, and Cassandra Roth for Plaintiff; David Radulescu, Robin Davis, Daniel Kesack, and Chunmeng Yang for Defendant SGL Carbon. Case called. Discussion held. The Court indicated that it will issue a written order on Plaintiff's motion for preliminary injunction. (Court Reporter Anthony Frisolone) (Chivers, Jeffrey) (Entered: 10/17/2017) (0)
Oct 12, 2017 N/A Minute Entry for proceedings held before Judge Pamela K. Chen: Hearing on Plaintiff's motion for preliminary injunction held on 10/12/2017. Appearances by Andrew Thomases, Matthew Rizzolo, and Cassandra Roth for Plaintiff; David Radulescu, Robin Davis, Daniel Kesack, and Chunmeng Yang for Defendant SGL Carbon. Case called. Discussion held. Hearing adjourned to 10/13/2017. (Court Reporter Annette Montalvo) (Chivers, Jeffrey) (Entered: 10/17/2017) (0)
Oct 11, 2017 59 Letter (Joint) requesting that the Court close the courtroom to the public during a portion of the hearing on Plaintiff's Motion for Preliminary Injunction. by Veeco Instruments Inc. (Thomases, Andrew) (Entered: 10/11/2017) (3)
Oct 11, 2017 60 AFFIDAVIT/DECLARATION in Support re 23 Notice of MOTION for Preliminary Injunction (Additional Support) filed by Veeco Instruments Inc.. (Rizzolo, Matthew) (Entered: 10/11/2017) (5)
Oct 11, 2017 61 MOTION for Leave to Electronically File Document under Seal all exhibits to the Declaration of Matthew Rizzolo in Additional Support of Plaintiffs Motion for Preliminary Injunction by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1 to Declaration of Matthew Rizzolo in Additional Support of Plaintif's Motion for Preliminary Injunction, # 2 Exhibit 2 to Declaration of Matthew Rizzolo in Additional Support of Plaintif's Motion for Preliminary Injunction, # 3 Exhibit 3 to Declaration of Matthew Rizzolo in Additional Support of Plaintif's Motion for Preliminary Injunction, # 4 Exhibit 4 to Declaration of Matthew Rizzolo in Additional Support of Plaintif's Motion for Preliminary Injunction, # 5 Certificate of Service) (Rizzolo, Matthew) (Entered: 10/11/2017) (0)
Oct 11, 2017 62 MOTION for Leave to Electronically File Document under Seal by SGL Carbon, LLC. (Attachments: # 1 Exhibit 1 - SGL Response Letter, # 2 Declaration of Service) (Radulescu, David) (Entered: 10/11/2017) (0)
Oct 10, 2017 57 NOTICE of Appearance by Chunmeng Yang on behalf of SGL Carbon, LLC, SGL Group SE (aty to be noticed) (Yang, Chunmeng) (Entered: 10/10/2017) (2)
Oct 10, 2017 58 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Andrew N. Thomases' Letter to Hon. Pamela K. Chen, # 2 Declaration of Service) (Rizzolo, Matthew) (Entered: 10/10/2017) (0)
Oct 9, 2017 N/A ORDER: The Court instructs Plaintiff Veeco to submit a written response to SGL Carbon, LLC's argument that Veeco's infringement allegations are directed to a different product or set of products than Veeco's irreparable harm allegations (see Dkt. 49-3 at 1; Dkt. 55 at 1). The response shall be filed by 8:00 a.m. on October 11, 2017, in letter format, not exceeding three pages. The Court also grants SGL Carbon leave to file a responsive letter, not exceeding three pages, no later than 8:00 a.m. on October 12, 2017. Ordered by Judge Pamela K. Chen on 10/9/2017. (Chivers, Jeffrey) (Entered: 10/09/2017) (0)
Oct 5, 2017 56 Letter regarding Veeco Instruments Inc.'s letter (D.I. 53) and declaration (D.I. 54) dated October 3, 2017 and SGL Carbon, LLC's letter dated October 4, 2017 (D.I. 55) by Veeco Instruments Inc. (Rizzolo, Matthew) (Entered: 10/05/2017) (3)
Oct 4, 2017 55 Letter in Opposition to Dkt. No. 53 by SGL Carbon, LLC (Attachments: # 1 Declaration of Daniel Kesack, # 2 Exhibit 1, # 3 Exhibit 2) (Radulescu, David) (Entered: 10/04/2017) (0)
Oct 3, 2017 53 Letter as cover for Declaration of Matthew Rizzolo in Further Support of Plaintiff's Motion for Preliminary Injunction by Veeco Instruments Inc. (Rizzolo, Matthew) (Entered: 10/03/2017) (4)
Oct 3, 2017 54 AFFIDAVIT/DECLARATION in Support re 23 Notice of MOTION for Preliminary Injunction of Matthew J. Rizzolo in Further Support filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6) (Rizzolo, Matthew) (Entered: 10/03/2017) (0)
Sep 29, 2017 N/A ORDER granting 49 Motion for Leave to Electronically File Document under Seal: Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Pamela K. Chen on 9/29/2017. (Abdallah, Fida) (Entered: 09/29/2017) (0)
Sep 29, 2017 51 REPLY in Opposition re 23 Notice of MOTION for Preliminary Injunction - Defendant SGL Carbon, LLCs Sur-Reply In Opposition To Plaintiffs Motion For Preliminary Injunction filed by SGL Carbon, LLC. (Attachments: # 1 Declaration of Eric Bretshneider, Ph.D., # 2 Exhibit 53, # 3 Exhibit 54, # 4 Exhibit 55, # 5 Exhibit 56, # 6 Exhibit 57) (Radulescu, David) (Entered: 09/29/2017) (0)
Sep 29, 2017 52 Letter to Plaintiff's Counsel Providing Courtesy Copy of Defendants SGL Carbon, LLC and SGL Carbon SEs Motion to Dismiss the First Amended Complaint and Supporting Papers by SGL Carbon, LLC, SGL Group SE (Radulescu, David) (Entered: 09/29/2017) (2)
Sep 25, 2017 49 MOTION for Leave to Electronically File Document under Seal Portions of Its Sur-Reply in Opposition to Plaintiffs Motion for Preliminary Injunction and Related Materials by SGL Carbon, LLC. (Attachments: # 1 Sealing Cover Sheet, # 2 Declaration of Tigran Vardanian, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G) (Radulescu, David) (Entered: 09/25/2017) (0)
Sep 25, 2017 50 AFFIDAVIT/DECLARATION in Opposition re 23 Notice of MOTION for Preliminary Injunction - Declaration of David C. Radulescu, Ph.D. In Support of Defendant SGL Carbon, LLCs Sur-Reply In Opposition To Plaintiffs Motion For Preliminary Injunction filed by SGL Carbon, LLC. (Radulescu, David) (Entered: 09/25/2017) (2)
Sep 18, 2017 N/A ORDER granting 48 Motion for Extension of Time to File Response/Reply: The parties' stipulation and proposed order regarding the filing deadline of Defendant SGL Carbon, LLC's surreply to Plaintiff's motion for preliminary injunction is SO ORDERED. Ordered by Judge Pamela K. Chen on 9/18/2017. (Chivers, Jeffrey) (Entered: 09/18/2017) (0)
Sep 18, 2017 N/A ORDER: A hearing on Plaintiff's motion for preliminary injunction is hereby scheduled for October 12, 2017, at 9:00 a.m., in Courtroom 4F North. Subject to any modifications deemed necessary during the hearing, the Court approves of the parties' 47 proposed hearing agenda and proposed procedures for the presentation of evidence. If counsel would like to view or test any courtroom technology in advance of the hearing, they may contact chambers, either together or separately, to schedule a time on October 10 or 11 to do so. Ordered by Judge Pamela K. Chen on 9/18/2017. (Chivers, Jeffrey) (Entered: 09/18/2017) (0)
Sep 16, 2017 48 MOTION for Extension of Time to File Response/Reply (by Stipulation) and Proposed Order Regarding Filing Deadline of Defendant SGL Carbon, LLC's Sur-Reply to Plaintiff's Motion for Preliminary Injunction by SGL Carbon, LLC. (Radulescu, David) (Entered: 09/16/2017) (3)
Sep 15, 2017 46 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Corrected Exhibit 8 to the Declaration of Eric Armour) (Roth, Cassandra) (Entered: 09/15/2017) (0)
Sep 15, 2017 47 Letter addressed to Hon. Pamela K. Chen, re: concerning the date and timing of the Court's preliminary injunction motion hearing (Joint) by Veeco Instruments Inc. (Thomases, Andrew) (Entered: 09/15/2017) (2)
Sep 13, 2017 N/A ORDER granting in part and denying in part 44 Motion for Leave to File: Despite the weight of the District of Kansas's 1999 order denying leave to file a surreply brief in connection with discovery motions in Cotracom Commodity Trading Co. v. Seaboard Corp., 189 F.R.D. 655, 659 (D. Kan. 1999), the Court grants in part Defendant's 44 motion for leave to file a surreply brief. Defendant shall file a surreply brief, not to exceed seven pages, by September 20, 2017. Due to the Court's trial schedule, the Court is unable to grant Plaintiff's 45 request to hold the preliminary-injunction hearing on a date between October 3 and 6. The Court instructs the parties to submit a joint letter proposing a time for the hearing on October 10, 12, 16, or 17. The letter should also provide an estimate of the duration of the hearing. Ordered by Judge Pamela K. Chen on 9/13/2017. (Chivers, Jeffrey) (Entered: 09/13/2017) (0)
Sep 12, 2017 45 RESPONSE in Opposition re 44 MOTION for Leave to File a Sur-Reply in Opposition to Plaintiff's Motion for Preliminary Injunction filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 09/12/2017) (3)
Sep 11, 2017 44 MOTION for Leave to File a Sur-Reply in Opposition to Plaintiff's Motion for Preliminary Injunction by SGL Carbon, LLC. (Radulescu, David) (Entered: 09/11/2017) (3)
Sep 9, 2017 43 AFFIDAVIT/DECLARATION in Support re 23 Notice of MOTION for Preliminary Injunction of Christopher P. Gerardi (Reply) filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 09/09/2017) (23)
Sep 8, 2017 37 REPLY in Support re 21 Notice of MOTION for Discovery (Expedited) filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 09/08/2017) (9)
Sep 8, 2017 38 AFFIDAVIT/DECLARATION in Support re 21 Notice of MOTION for Discovery (Expedited) of Andrew J. Sutton (Reply) filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1) (Thomases, Andrew) (Entered: 09/08/2017) (0)
Sep 8, 2017 39 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Plaintiff's Reply in Support of Its Motion for Expedited Discovery, # 2 Declaration of Andrew J. Sutton in Support of Plaintiff's Reply in Support of Motion for Expedited Discovery, # 3 Exhiibt 2 to the Sutton Declaration, # 4 Exhiibt 3 to the Sutton Declaration) (Thomases, Andrew) (Entered: 09/08/2017) (0)
Sep 8, 2017 40 AFFIDAVIT/DECLARATION in Support re 23 Notice of MOTION for Preliminary Injunction of Matthew J. Rizzolo (Reply) filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 4, # 2 Exhibit 5, # 3 Exhibit 6, # 4 Exhibit 7, # 5 Exhibit 8, # 6 Exhibit 9) (Thomases, Andrew) (Entered: 09/08/2017) (0)
Sep 8, 2017 41 REPLY in Support re 23 Notice of MOTION for Preliminary Injunction filed by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 09/08/2017) (24)
Sep 8, 2017 42 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Plaintiff Veeco Instruments Inc.'s Reply in Support of Plaintiff's Motion for Preliminary Injunction, # 2 Reply Declaration of Christopher R. Gerardi, # 3 Ex 1 to Gerardi Declaration, # 4 Ex 2 to Gerardi Declaration, # 5 Ex 3 to Gerardi Declaration, # 6 Ex 4 to Gerardi Declaration, # 7 Ex 5 to Gerardi Declaration, # 8 Declaration of Eric Armour in Support of Plaintiff's Reply Brief, # 9 Ex 1 to Armour Declaration, # 10 Ex 2 to Armour Declaration, # 11 Ex 3 to Armour Declaration, # 12 Ex 4 to Armour Declaration, # 13 Ex 5 to Armour Declaration, # 14 Ex 6 to Armour Declaration, # 15 Ex 7 to Armour Declaration, # 16 Ex 8 to Armour Declaration, # 17 Ex 9 to Armour Declaration, # 18 Ex 10 to Armour Declaration, # 19 Ex 11 to Armour Declaration, # 20 Ex 12 to Armour Declaration, # 21 Ex 13 to Armour Declaration, # 22 Ex 14 to Armour Declaration, # 23 Ex 15 to Armour Declaration, # 24 Ex 16 to Armour Declaration, # 25 Ex 17 to Armour Declaration, # 26 Second Declaration of Dr. Alexander Glew in Support of Plaintiff's Mortion for Preliminary Injunction, # 27 Ex 1 to Rizzolo Declaration, # 28 Ex 2 to Rizzolo Declaration, # 29 Ex 3 to Rizzolo Declaration) (Thomases, Andrew) (Entered: 09/08/2017) (0)
Sep 1, 2017 34 RESPONSE in Opposition re 21 Notice of MOTION for Discovery (Expedited) filed by SGL Carbon, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4) (Radulescu, David) (Entered: 09/01/2017) (0)
Sep 1, 2017 35 AFFIDAVIT/DECLARATION in Opposition re 23 Notice of MOTION for Preliminary Injunction of David C. Radulescu filed by SGL Carbon, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 3, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6, # 6 Exhibit 11, # 7 Exhibit 12, # 8 Exhibit 14, # 9 Exhibit 15, # 10 Exhibit 17, # 11 Exhibit 18, # 12 Exhibit 19, # 13 Exhibit 20, # 14 Exhibit 21, # 15 Exhibit 22, # 16 Exhibit 23, # 17 Exhibit 24, # 18 Exhibit 25, # 19 Exhibit 26, # 20 Exhibit 27, # 21 Exhibit 28, # 22 Exhibit 29, # 23 Exhibit 30, # 24 Exhibit 31, # 25 Exhibit 32, # 26 Exhibit 33, # 27 Exhibit 34, # 28 Exhibit 35, # 29 Exhibit 36, # 30 Exhibit 37, # 31 Exhibit 38, # 32 Exhibit 39, # 33 Exhibit 40, # 34 Exhibit 41, # 35 Exhibit 42, # 36 Exhibit 43, # 37 Exhibit 44, # 38 Exhibit 45, # 39 Exhibit 46, # 40 Exhibit 47, # 41 Exhibit 48, # 42 Exhibit 49, # 43 Exhibit 50, # 44 Exhibit 51, # 45 Exhibit 52, # 46 Bretschneider Exhibit 1, # 47 Bretschneider Exhibit 2, # 48 Bretschneider Exhibit 3) (Radulescu, David) (Entered: 09/01/2017) (0)
Sep 1, 2017 36 MOTION for Leave to Electronically File Document under Seal Portions of It's Opposition to Plaintiff's Motion for Preliminary Injunction and Related Materials by SGL Carbon, LLC. (Attachments: # 1 Sealing Cover Sheet, # 2 Declaration of Tigran Vardanian, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K) (Radulescu, David) (Entered: 09/01/2017) (0)
Aug 28, 2017 N/A ORDER granting 32 Motion for Extension of Time to File Response/Reply: The parties' 32 proposed stipulation and order is SO ORDERED. Ordered by Judge Pamela K. Chen on 8/28/2017. (Chivers, Jeffrey) (Entered: 08/28/2017) (0)
Aug 25, 2017 33 NOTICE by SGL Carbon, LLC - Notice of Service of Defendant SGL Carbon, LLC's Opposition to Plaintiff's Motion for Preliminary Injunction and Opposition to Plaintiff's Motion for Expedited Discovery (Radulescu, David) (Entered: 08/25/2017) (3)
Aug 24, 2017 32 MOTION for Extension of Time to File Response/Reply (by Stipulation) and Proposed Order by SGL Carbon, LLC. (Radulescu, David) (Entered: 08/24/2017) (3)
Aug 18, 2017 31 NOTICE of Appearance by Tigran Vardanian on behalf of SGL Carbon, LLC, SGL Group SE (aty to be noticed) (Vardanian, Tigran) (Entered: 08/18/2017) (2)
Aug 16, 2017 N/A ORDER granting 30 Motion for Leave to File Excess Pages: The page limit for SGL's opposition to Veeco's Motion for Preliminary Injunction is extended to 35 pages; the page limit for Veeco's reply is extended to 17 pages. Ordered by Judge Pamela K. Chen on 8/16/2017. (Abdallah, Fida) (Entered: 08/16/2017) (0)
Aug 15, 2017 29 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 7/18/17, before Judge Pamela K. Chen. Court Reporter/Transcriber Linda D. Danelczyk, Telephone number 718-613-2330. Email address: linda_danelczyk@usdoj.gov. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 9/5/2017. Redacted Transcript Deadline set for 9/15/2017. Release of Transcript Restriction set for 11/13/2017. (Danelczyk, Linda) (Entered: 08/15/2017) (61)
Aug 15, 2017 30 MOTION for Leave to File Excess Pages (by Stipulation) and Proposed Order by SGL Carbon, LLC. (Radulescu, David) (Entered: 08/15/2017) (3)
Aug 1, 2017 28 STIPULATION REGARDING DEPOSITIONS OF DECLARANTS IN CONNECTION WITH PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION by SGL Carbon, LLC, SGL Group SE (Radulescu, David) (Entered: 08/01/2017) (3)
Jul 27, 2017 N/A ORDER granting 27 Motion for Protective Order -- The stipulated protective order, docket entry 27 , is so ordered. Ordered by Magistrate Judge James Orenstein on 7/27/2017. (Klewin, Erin) (Entered: 07/27/2017) (0)
Jul 26, 2017 27 Joint MOTION for Protective Order by SGL Carbon, LLC, SGL Group SE. (Radulescu, David) (Entered: 07/26/2017) (15)
Jul 21, 2017 20 AMENDED COMPLAINT (First) against SGL Carbon, LLC, SGL Group SE, filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Thomases, Andrew) (Entered: 07/21/2017) (0)
Jul 21, 2017 21 Notice of MOTION for Discovery (Expedited) by Veeco Instruments Inc.. (Thomases, Andrew) (Entered: 07/21/2017) (2)
Jul 21, 2017 22 MEMORANDUM in Support re 21 Notice of MOTION for Discovery (Expedited) filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Thomases, Andrew) (Entered: 07/21/2017) (0)
Jul 21, 2017 23 Notice of MOTION for Preliminary Injunction by Veeco Instruments Inc.. (Attachments: # 1 Letter request for oral argument) (Thomases, Andrew) (Entered: 07/21/2017) (0)
Jul 21, 2017 24 AFFIDAVIT/DECLARATION in Support re 23 Notice of MOTION for Preliminary Injunction filed by Veeco Instruments 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) (Thomases, Andrew) (Entered: 07/21/2017) (0)
Jul 21, 2017 25 AFFIDAVIT/DECLARATION in Support re 23 Notice of MOTION for Preliminary Injunction of Matthew J. Rizzolo filed by Veeco Instruments Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Errata Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 11, Part 1, # 11 Exhibit 11, Part 2, # 12 Exhibit 11, Part 3, # 13 Exhibit 11, Part 4, # 14 Exhibit 11, Part 5, # 15 Exhibit 11, Part 6, # 16 Exhibit 11, Part, # 17 Exhibit 12, Part 1, # 18 Exhibit 12, Part 2, # 19 Exhibit 12, Part 3, # 20 Exhibit 13, # 21 Exhibit 14, # 22 Exhibit 15, # 23 Exhibit 16, # 24 Exhibit 17, # 25 Exhibit 18, # 26 Exhibit 19, # 27 Exhibit 20, # 28 Exhibit 21, # 29 Exhibit 22, # 30 Exhibit 23, Part 1, # 31 Exhibit 23, Part 2, # 32 Exhibit 23, Part 3, # 33 Exhibit 23, Part 4, # 34 Exhibit 23, Part 5, # 35 Exhibit 24, # 36 Exhibit 25, # 37 Exhibit 26, # 38 Exhibit 27, # 39 Exhibit 28, # 40 Exhibit 29, # 41 Exhibit 30, # 42 Exhibit 31, # 43 Exhibit 32, # 44 Exhibit 33, Part 1, # 45 Exhibit 33, Part 2, # 46 Exhibit 33, Part 3, # 47 Exhibit 33, Part 4, # 48 Exhibit 33, Part 5, # 49 Exhibit 34, # 50 Exhibit 35, # 51 Exhibit 36, # 52 Exhibit 37, # 53 Exhibit 38, # 54 Exhibit 39) (Thomases, Andrew) (Entered: 07/21/2017) (0)
Jul 21, 2017 26 MOTION for Leave to Electronically File Document under Seal by Veeco Instruments Inc.. (Attachments: # 1 Plaintiff's Memorandum in Support of its Motion for Preliminary Injunction, # 2 Declaration of Christopher P. Gerardi in Support of Plaintiff's Motion for Preliminary Injunction, # 3 Exhibit 1 to Gerardi Declaration, # 4 Exhibit 2 to Gerardi Declaration, # 5 Exhibit 3 to Gerardi Declaration, # 6 Exhibit 4 to Gerardi Declaration, # 7 Exhibit 5 to Gerardi Declaration, # 8 Exhibit 6 to Gerardi Declaration, # 9 Exhibit 7 to Gerardi Declaration, # 10 Exhibit 8 to Gerardi Declaration, # 11 Exhibit 9 to Gerardi Declaration, # 12 Exhibit 10 to Gerardi Declaration, # 13 Declaration of Sudhakar Raman in Support of Plaintiff's Motion for Preliminary Injunction, # 14 Exhibit 1 to Raman Declaration, # 15 Exhibit 2 to Raman Declaration, # 16 Exhibit 3 to Raman Declaration, # 17 Exhibit 4 to Raman Declaration, # 18 Exhibit 10 to Rizzolo Declaration) (Thomases, Andrew) (Entered: 07/21/2017) (0)
Jul 21, 2017 20 Amended Complaint* (1)
Jul 18, 2017 N/A Minute Entry for proceedings held before Judge Pamela K. Chen: Pre-motion Conference held on 7/18/2017. Appearances by Cassandra Roth and Steven Pope for plaintiff; David Radulescu, Robin Davis, and Daniel Kesack for defendants. Case called. Discussion held. The Court set the following deadlines. Plaintiff's amended complaint, motion for preliminary injunction, and motion for expedited discovery are due by July 21, 2017; Defendant SGL Carbon LLC's opposition to Plaintiff's motions is due by August 25, 2017; Plaintiff's reply, if any, is due by September 8, 2017. Defendants' motion to dismiss the amended complaint is due by September 29, 2017; Plaintiff's opposition is due by October 30, 2017; Defendants' reply, if any, is due by November 20, 2017. In regard to Defendants' anticipated motion to dismiss, as a courtesy to the Court, the parties are encouraged to not file their motion papers until the motion is fully briefed. If the parties follow this practice, the motion and all supporting papers are to be served on the other parties along with a cover letter setting forth whom the movant represents and the papers being served. Only a copy of the cover letter should be filed electronically, as a letter, not as a motion. On the day the motion is fully briefed, Defendants shall electronically file all papers related to the motion, and provide one (1) courtesy copy of the entire submission to the Court. (Court Reporter Linda Danelczyk.) (Chivers, Jeffrey) (Entered: 07/19/2017) (0)
Jul 17, 2017 19 NOTICE of Appearance by Robin Manes Davis on behalf of SGL Carbon, LLC, SGL Group SE (aty to be noticed) (Davis, Robin) (Entered: 07/17/2017) (2)
Jul 7, 2017 18 Notice of Related Case indicated on the civil cover sheet in case 17-CV-3953(SJF)(SIL). (Florio, Lisa) (Entered: 07/07/2017) (1)
Jun 29, 2017 N/A ORDER granting 12 Motion for Pre Motion Conference: A pre-motion conference shall be held on July 18, 2017, at 3:00 p.m. in Courtroom 4F North. Ordered by Judge Pamela K. Chen on 6/29/17. (Chivers, Jeffrey) (Entered: 06/29/2017) (0)
Jun 29, 2017 16 NOTICE of Appearance by Daniel Francis Kesack Jr. on behalf of SGL Carbon, LLC, SGL Group SE (aty to be noticed) (Kesack Jr., Daniel) (Entered: 06/29/2017) (2)
Jun 29, 2017 17 Corporate Disclosure Statement by SGL Carbon, LLC, SGL Group SE identifying Corporate Parent SGL Carbon Beteiligung GmbH for SGL Carbon, LLC. (Radulescu, David) (Entered: 06/29/2017) (1)
Jun 28, 2017 15 Letter in response to Defendants SGL Carbon, LLC's and SGL Carbon SE's Letter Request (Dkt. No. 12, "Letter") by Veeco Instruments Inc. (Thomases, Andrew) (Entered: 06/28/2017) (3)
Jun 22, 2017 13 SUMMONS Returned Executed by Veeco Instruments Inc.. SGL Carbon, LLC served on 5/26/2017, answer due 6/21/2017. (Pepe, Steven) (Entered: 06/22/2017) (2)
Jun 22, 2017 14 SUMMONS Returned Executed by Veeco Instruments Inc.. SGL Group SE served on 6/5/2017, answer due 6/26/2017. (Pepe, Steven) (Entered: 06/22/2017) (1)
Jun 21, 2017 12 MOTION for pre motion conference by SGL Carbon, LLC, SGL Group SE. (Radulescu, David) (Entered: 06/21/2017) (3)
Jun 15, 2017 11 MOTION for Extension of Time to File Answer or Otherwise Respond to the Complaint to 6/21/2017 (by Stipulation) and Proposed Order by Veeco Instruments Inc.. (Rizzolo, Matthew) (Entered: 06/15/2017) (3)
Jun 15, 2017 N/A ORDER granting 11 Motion for Extension of Time to Answer -- The stipulation, docket entry 11 , is so ordered. The defendants shall answer or otherwise respond to the complaint by June 21, 2017. Ordered by Magistrate Judge James Orenstein on 6/15/2017. (Klewin, Erin) (Entered: 06/15/2017) (0)
Jun 14, 2017 10 NOTICE of Appearance by David C. Radulescu on behalf of SGL Carbon, LLC, SGL Group SE (aty to be noticed) (Radulescu, David) (Entered: 06/14/2017) (2)
Jun 2, 2017 9 Summons Issued as to SGL Carbon, LLC. (Basnight, Jasmine) (Entered: 06/02/2017) (2)
Jun 1, 2017 8 Proposed Summons. by Veeco Instruments Inc. (Pepe, Steven) (Entered: 06/01/2017) (2)
Apr 20, 2017 7 MOTION for Leave to Appear Pro Hac Vice regarding Matthew J. Rizzolo Filing fee $ 150, receipt number 0207-9462601. by Veeco Instruments Inc.. (Rizzolo, Matthew) (Entered: 04/20/2017) (7)
Apr 20, 2017 N/A ORDER granting 7 Motion for Leave to Appear Pro Hac Vice -- Attorney Matthew J. Rizzolo, Esq. is permitted to argue or try this case in whole or in part as counsel or advocate. By April 27, 2017, Mr. Rizzolo shall register for ECF. Registration is available online at the EDNY's homepage. Once registered, Mr. Rizzolo shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Mr. Rizzolo shall also ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Magistrate Judge James Orenstein on 4/20/2017. (Miao, Tiffany) (Entered: 04/20/2017) (0)
Apr 19, 2017 5 Motion for Leave to Appear Pro Hac Vice (7)
Apr 19, 2017 6 Motion for Leave to Appear Pro Hac Vice (7)
Apr 19, 2017 N/A ORDER granting 5 Motion for Leave to Appear Pro Hac Vice -- Attorney Andrew J. Sutton, Esq. is permitted to argue or try this case in whole or in part as counsel or advocate. By April 26, 2017, Mr. Sutton shall register for ECF. Registration is available online at the EDNY's homepage. Once registered, Mr. Sutton shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Mr. Sutton shall also ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Magistrate Judge James Orenstein on 4/19/2017. (Klewin, Erin) (Entered: 04/19/2017) (0)
Apr 19, 2017 N/A ORDER granting 6 Motion for Leave to Appear Pro Hac Vice -- Attorney Andrew N. Thomases, Esq. is permitted to argue or try this case in whole or in part as counsel or advocate. By April 26, 2017, Mr. Thomases shall register for ECF. Registration is available online at the EDNY's homepage. Once registered, Mr. Thomases shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Mr. Thomases shall also ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Magistrate Judge James Orenstein on 4/19/2017. (Klewin, Erin) (Entered: 04/19/2017) (0)
Apr 17, 2017 N/A CASE REASSIGNED INTO PATENT PILOT PROGRAM. Case reassigned to Judge Pamela K. Chen for all further proceedings. Chief Judge Dora Lizette Irizarry no longer assigned to case (Marziliano, August) (Entered: 04/17/2017) (0)
Apr 13, 2017 N/A ORDER denying 2 Motion for Leave to File -- The Complaint that the plaintiff seeks to have partially sealed is a judicial document to which the public is presumed to have access, and the information that the plaintiff seeks to shield from public scrutiny appears to be critically important to an understanding of the claims before the court. See Lugosch v. Pyramid Co. of Onondaga, 435 F.3d 110, 119 (2d Cir. 2006). The first two Lugosch factors thus weighing against sealing, the remaining inquiry is whether countervailing interests suffice to warrant the secrecy the plaintiff seeks. The plaintiff makes only a speculative, and essentially conclusory, assertion that public disclosure of the information at issue may expose the plaintiff to a claim of legal liability -- although it is difficult to see how such liability could conceivably arise from the public disclosure of information that the plaintiff has in any event already disclosed to the court. Although the plaintiff's citation to In re Zyprexa Prod. Liab. Litig., 2007 WL 2340793, at *1 (E.D.N.Y. Aug. 16, 2007), suffices to establish the unremarkable legal proposition that there are some circumstances in which it is appropriate to redact from public view information that is properly considered a trade secret, the plaintiff's submission does nothing to establish that the circumstances of this case satisfy the governing legal standard. I therefore deny the motion for partial sealing without prejudice to the plaintiff's right to renew the motion upon a showing of facts demonstrating that the relief it seeks is consistent with applicable law. Ordered by Magistrate Judge James Orenstein on 4/13/2017. (Klewin, Erin) (Entered: 04/13/2017) (0)
Apr 13, 2017 N/A PATENT PILOT REASSIGNMENT ORDER. The Clerk of Court is directed to reassign this case from the patent pilot wheel. SO ORDERED by Chief Judge Dora Lizette Irizarry on 4/13/2017. (Irizarry, Dora) (Entered: 04/13/2017) (0)
Apr 12, 2017 3 Summons Issued as to All Defendants. (Bowens, Priscilla) (Entered: 04/12/2017) (2)
Apr 12, 2017 N/A FILING FEE: $ 400, receipt number 4653113676 (Bowens, Priscilla) (Entered: 04/12/2017) (0)
Apr 12, 2017 4 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Bowens, Priscilla) (Entered: 04/12/2017) (2)
Menu