Search
Patexia Research
Case number 5:18-cv-00123

Wagner v. Ashline et al > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 1 Complaint* (1)
Mar 2, 2021 N/A RetiredEvent -Notice of Appeal to Federal Circuit (0)
Docket Text:Document Deleted. Refiled as (Document No. 111) (Grogan, James) Modified on 3/2/2021 (tmg).
Mar 2, 2021 111 RetiredEvent -Notice of Appeal to Federal Circuit (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [100] Order on Motion for Summary Judgment,, Order on Motion for Miscellaneous Relief,, Order on Motion to Strike, by Julie Wagner. Filing fee $ 505, receipt number 0419-4921309. (Grogan, James)
Mar 2, 2021 112 Transmission of Notice of Appeal to Federal Circuit (2)
Docket Text: Transmission of Notice of Appeal to Federal Circuit Court of Appeals re [111] Notice of Appeal to Federal Circuit (tmg)
Feb 25, 2021 109 Order on Motion for Attorney Fees (3)
Docket Text:ORDER terminating as moot [105] Motion for Attorney Fees; denying [108] Amended Motion for Attorney Fees. Signed by District Judge Kenneth D. Bell on 2/25/2021. (tmg)
Feb 24, 2021 107 Order on Motion to Seal (7)
Docket Text:ORDER denying Defendant's [104] Motion to Seal. Simpson is directed to either withdraw [105] Motion for Attorney's Fees or refile it along with its supporting documents without redaction. Signed by District Judge Kenneth D. Bell on 2/23/2021. (nvc)
Feb 24, 2021 108 Main Document (3)
Docket Text: MOTION for Attorney Fees (Refiled) by Simpson Performance Products, Inc.. Responses due by 3/10/2021 (Attachments: # (1) Memorandum Memorandum in Support of Refiled Motion for Attorneys' Fees, # (2) Exhibit Exhibit A - Email dated Sep. 19, 2018, # (3) Exhibit Exhibit B - Email dated June 3, 2020, # (4) Exhibit Exhibit C - Email string ending July 2, 2020, # (5) Exhibit Exhibit D - Email string ending July 31, 2020, # (6) Exhibit Exhibit E - Declaration of Craig N. Killen, # (7) Exhibit Exhibit F - Declaration of Lance A. Lawson) (Killen, Craig). Modified to remove referral on 2/25/2021 (mga).
Feb 24, 2021 108 Memorandum Memorandum in Support of Refiled Motion for Attorneys' Fees (12)
Feb 24, 2021 108 Exhibit Exhibit A - Email dated Sep. 19, 2018 (3)
Feb 24, 2021 108 Exhibit Exhibit B - Email dated June 3, 2020 (2)
Feb 24, 2021 108 Exhibit Exhibit C - Email string ending July 2, 2020 (13)
Feb 24, 2021 108 Exhibit Exhibit D - Email string ending July 31, 2020 (13)
Feb 24, 2021 108 Exhibit Exhibit E - Declaration of Craig N. Killen (35)
Feb 24, 2021 108 Exhibit Exhibit F - Declaration of Lance A. Lawson (4)
Feb 19, 2021 104 Main Document (3)
Docket Text: Unopposed MOTION to Seal Regarding Motion for Attorney Fees by Simpson Performance Products, Inc.. Responses due by 3/5/2021 (Attachments: # (1) Memorandum Memorandum in Support of Motion to Seal Regarding Motion for Attorneys' Fees) (Killen, Craig). Motion no longer referred to David Keesler. Modified referral on 2/22/2021 (nvc).
Feb 19, 2021 104 Memorandum Memorandum in Support of Motion to Seal Regarding Motion for Attorney (3)
Feb 19, 2021 105 Main Document (3)
Docket Text: MOTION for Attorney Fees by Simpson Performance Products, Inc.. Responses due by 3/5/2021 (Attachments: # (1) Memorandum Memorandum in Support of Motion for Attorneys' Fees _ redacted, # (2) Exhibit Exhibit A - Email dated Sep. 19, 2018, # (3) Exhibit Exhibit B - Email dated June 3, 2020, # (4) Exhibit Exhibit C - Email string ending July 2, 2020, # (5) Exhibit Exhibit D - Email string ending July 31, 2020, # (6) Exhibit Exhibit E - Declaration of Craig N. Killen _ redacted, # (7) Exhibit Exhibit F - Declaration of Lance A. Lawson _ redacted) (Killen, Craig). Modified to remove referral on 2/22/2021 (mga).
Feb 19, 2021 105 Memorandum Memorandum in Support of Motion for Attorneys' Fees _ redacted (12)
Feb 19, 2021 105 Exhibit Exhibit A - Email dated Sep. 19, 2018 (3)
Feb 19, 2021 105 Exhibit Exhibit B - Email dated June 3, 2020 (2)
Feb 19, 2021 105 Exhibit Exhibit C - Email string ending July 2, 2020 (13)
Feb 19, 2021 105 Exhibit Exhibit D - Email string ending July 31, 2020 (13)
Feb 19, 2021 105 Exhibit Exhibit E - Declaration of Craig N. Killen _ redacted (5)
Feb 19, 2021 105 Exhibit Exhibit F - Declaration of Lance A. Lawson _ redacted (4)
Feb 9, 2021 103 Transcript (44)
Docket Text: TRANSCRIPT of Motion for Summary Judgment held on 2/4/21 before Judge Bell. NOTICE RE: REDACTION OF TRANSCRIPTS: The parties have 5 business days to file a Notice of Intent to Request Redaction and 21 calendar days to file a Redaction Request. If no notice is filed, this transcript will be made electronically available to the public without redaction after 90 calendar days. Transcript may be viewed at the court public terminal or purchased through the court reporter before the 90 day deadline. After that date it may be obtained through PACER. Policy at www.ncwd.uscourts.gov Release of Transcript Restriction set for 5/7/2021. (Reporter: Cheryl Nuccio, 704-350-7494)
Feb 5, 2021 100 Order on Motion for Summary Judgment (17)
Docket Text:ORDER granting Defendant's [51] Motion for Summary Judgment and denying as moot Plaintiff's [89] Motion to Depose. The Clerk is directed to close this matter in accordance with this Order. Signed by District Judge Kenneth D. Bell on 2/5/2021. (nvc)
Feb 5, 2021 101 Clerk's Judgment (1)
Docket Text:CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 2/5/2021. Signed by Clerk, Frank G. Johns. (nvc)
Feb 5, 2021 102 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (nvc)
Feb 4, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry: MOTION HEARING held before District Judge Kenneth D. Bell. Re [89], [51]. Motions taken under advisement, order to issue. Plaintiffs attorney: Albert Allan, James Grogan, Jeff Schiller. Defendants attorney: Craig Killen and Laura Hunstad. Court reporter: Cheryl Nuccio. (nvc)
Feb 2, 2021 99 Order on Motion to Seal (2)
Docket Text:ORDER granting [94] Motion to Seal Exhibits B and C of the Memorandum of Proposed Claim Construction for Element of U.S. Pat. No: 8,272,074. Document Nos. 96 and 97 shall remain under SEAL until otherwise ordered by this Court. Signed by Magistrate Judge David Keesler on 2/2/21. (mga)
Jan 28, 2021 94 Main Document (3)
Docket Text: MOTION to Seal by Julie Wagner. Responses due by 2/11/2021 (Attachments: # (1) Memorandum Memorandum in Support of Motion to Seal) (Grogan, James). Motions referred to David Keesler.
Jan 28, 2021 94 Memorandum Memorandum in Support of Motion to Seal (5)
Jan 28, 2021 95 Main Document (5)
Docket Text: Opening Claim Construction Brief by Julie Wagner (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B - Redacted, # (3) Exhibit Exhibit C - Redacted)(Grogan, James)
Jan 28, 2021 95 Exhibit Exhibit A (1)
Jan 28, 2021 95 Exhibit Exhibit B - Redacted (1)
Jan 28, 2021 95 Exhibit Exhibit C - Redacted (1)
Jan 28, 2021 98 Patent Claim Construction Brief (5)
Docket Text: Opening Claim Construction Brief by Trevor Ashline, Simpson Performance Products, Inc. (Killen, Craig)
Jan 21, 2021 93 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [89] MOTION LEAVE TO DEPOSE re [88] Reply to Response to Motion MOTION to Strike [88] Reply to Response to Motion by Julie Wagner. (Grogan, James)
Jan 14, 2021 92 Main Document (8)
Docket Text: RESPONSE in Opposition re [89] MOTION LEAVE TO DEPOSE re [88] Reply to Response to Motion MOTION to Strike [88] Reply to Response to Motion by Trevor Ashline, Simpson Performance Products, Inc.. Replies due by 1/21/2021 (Attachments: # (1) Exhibit Ex. 1 - Email from Gregory Everman to Joe Romagnano)(Killen, Craig)
Jan 14, 2021 92 Exhibit Ex. 1 - Email from Gregory Everman to Joe Romagnano (4)
Jan 7, 2021 91 Certificate of Counsel (3)
Docket Text: Certificate of Settlement Conference after Briefing Motion for Summary Judgment- unable to resolve by Craig N. Killen on behalf of All Defendants. (Killen, Craig)
Jan 4, 2021 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion re: [51] MOTION for Summary Judgment and [89] Motion to Depose Gregory Everman or alternatively partially strike his affidavit. Motion Hearing set for 2/4/2021 02:00 PM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before District Judge Kenneth D. Bell. This is your only notice - you will not receive a separate document. (tmg)
Jan 4, 2021 90 Order (3)
Docket Text:ORDER Setting Hearing on Defendants' Motion for Summary Judgment, (Doc. No. 51), related claim construction issues and Plaintiff's motion to depose Gregory Everman or alternatively partially strike his affidavit (Doc. Nos. 89, 88-1) for February 4, 2021 at 2:00 p.m. The parties are permitted to file a memorandum by 1/28/2021 as stated in Order. Signed by District Judge Kenneth D. Bell on 1/4/2021. (tmg)
Dec 31, 2020 89 Main Document (3)
Docket Text: MOTION LEAVE TO DEPOSE re [88] Reply to Response to Motion , MOTION to Strike [88] Reply to Response to Motion by Julie Wagner. Responses due by 1/14/2021 (Attachments: # (1) Memorandum Memorandum in Support of Motion for Leave to Depose or Strike, # (2) Exhibit EXHIBIT 1, # (3) Exhibit EXHIBIT 2, # (4) Exhibit EXHIBIT 3) (Grogan, James). Motion no longer referred to David Keesler. Modified referral on 1/4/2021 (nvc).
Dec 31, 2020 89 Memorandum Memorandum in Support of Motion for Leave to Depose or Strike (9)
Dec 31, 2020 89 Exhibit EXHIBIT 1 (29)
Dec 31, 2020 89 Exhibit EXHIBIT 2 (5)
Dec 31, 2020 89 Exhibit EXHIBIT 3 (8)
Dec 24, 2020 88 Main Document (12)
Docket Text: REPLY to Response to Motion re [51] MOTION for Summary Judgment by Trevor Ashline, Simpson Performance Products, Inc.. (Attachments: # (1) Exhibit Ex. 1 - Declaration of Gregory R. Everman)(Killen, Craig)
Dec 24, 2020 88 Exhibit Ex. 1 - Declaration of Gregory R. Everman (4)
Dec 11, 2020 87 Order on Motion to Seal Document (3)
Docket Text:ORDER granting [85] Motion to Seal Document [65] Sealed Document, [75] Sealed Document, [77] Sealed Document, [80] Sealed Document, [82] Sealed Document. Signed by Magistrate Judge David Keesler on 12/11/2020. (nvc)
Dec 10, 2020 55 Response in Opposition to Motion (26)
Docket Text: RESPONSE in Opposition re [51] MOTION for Summary Judgment by Julie Wagner. Replies due by 12/17/2020 (Grogan, James)
Dec 10, 2020 56 Exhibit (30)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 57 Exhibit (30)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 58 Exhibit (30)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 59 Exhibit (13)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 60 Exhibit (23)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 61 Exhibit (2)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 62 Exhibit (2)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 63 Exhibit (3)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 64 Exhibit (1)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 66 Exhibit (3)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 67 Exhibit (2)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 68 Exhibit (2)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 69 Exhibit (2)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 70 Exhibit (4)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 71 Exhibit (20)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 72 Exhibit (28)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 73 Exhibit (30)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 74 Exhibit (1)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 76 Exhibit (1)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 78 Exhibit (25)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 79 Exhibit (1)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 81 Exhibit (1)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 83 Exhibit (10)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 84 Exhibit (30)
Docket Text: Exhibit by Julie Wagner. Exhibit to [55] Response in Opposition to Motion FOR SUMMARY JUDGMENT (Grogan, James)
Dec 10, 2020 85 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [80] Sealed Document, [82] Sealed Document, [65] Sealed Document, [75] Sealed Document, [77] Sealed Document OF PLAINTIFF'S RESPONSE OPPOSING DEFENDANT'S MOTION FOR SUMMARY JUDGMENT by Julie Wagner. Responses due by 12/28/2020 (Grogan, James). Motions referred to David Keesler.
Dec 10, 2020 86 Memorandum in Support of Motion (5)
Docket Text: MEMORANDUM in Support re [85] MOTION to Seal Document [80] Sealed Document, [82] Sealed Document, [65] Sealed Document, [75] Sealed Document, [77] Sealed Document OF PLAINTIFF'S RESPONSE OPPOSING DEFENDANT'S MOTION FOR SUMMARY JUDGMENT by Julie Wagner. (Grogan, James)
Dec 1, 2020 54 Notice (Other) (4)
Docket Text: NOTICE of Potential Scheduling Conflict by Julie Wagner (Allan, Albert)
Nov 24, 2020 52 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [51] MOTION for Summary Judgment by Julie Wagner. Responses due by 12/8/2020 (Grogan, James). Motions referred to David Keesler.
Nov 24, 2020 53 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [52] Motion for Extension of Time to File Response and Reply re [51] MOTION for Summary Judgment . Plaintiff shall file a response on or before 12/10/2020 and Defendants shall file a reply in support of their motion, or notice of intent not to reply on or before 12/24/2020. Signed by Magistrate Judge David Keesler on 11/24/2020. (brl)
Nov 19, 2020 51 Main Document (3)
Docket Text: MOTION for Summary Judgment by Trevor Ashline, Simpson Performance Products, Inc.. Responses due by 12/3/2020 (Attachments: # (1) Memorandum Defendants' Memorandum of Law in Support of their Motion for Summary Judgment, # (2) Exhibit Exhibit 1 - Declaration of Trevor Ashline, # (3) Exhibit Exhibit 2 - Julie Wagner Deposition Excerpts, # (4) Exhibit Exhibit 3 - Wagner et al. Patent 7703150, # (5) Exhibit Exhibit 4 - Letter dated August 12, 2010 from Nicholas J. Tuccillo, Esq.) (Killen, Craig)
Nov 19, 2020 51 Memorandum Defendants' Memorandum of Law in Support of their Motion for Sum (26)
Nov 19, 2020 51 Exhibit Exhibit 1 - Declaration of Trevor Ashline (68)
Nov 19, 2020 51 Exhibit Exhibit 2 - Julie Wagner Deposition Excerpts (38)
Nov 19, 2020 51 Exhibit Exhibit 3 - Wagner et al. Patent 7703150 (13)
Nov 19, 2020 51 Exhibit Exhibit 4 - Letter dated August 12, 2010 from Nicholas J. Tuccillo, Esq. (2)
Nov 12, 2020 50 Report of Mediation (2)
Docket Text: REPORT of Mediation. Outcome of Mediation: Parties reached an Impasse. (Lester, James)
Nov 6, 2020 N/A Order on Motion to Bifurcate (0)
Docket Text:TEXT-ONLY ORDER denying [48] Motion to Bifurcate Text of Order: The parties shall proceed with the extended discovery schedule reflected in their [49] Stipulation. So Ordered. Entered at the direction of District Judge Kenneth D. Bell on 11/6/2020. (nvc)
Nov 5, 2020 49 Stipulation (3)
Docket Text: Joint Stipulation for Extension of Discovery Deadlines by Julie Wagner (Grogan, James)
Oct 28, 2020 48 Main Document (4)
Docket Text: Joint MOTION to Bifurcate Liability and Damages by Trevor Ashline, Simpson Performance Products, Inc.. Responses due by 11/12/2020 (Attachments: # (1) Exhibit A - Proposed Order) (Killen, Craig)
Oct 28, 2020 48 Exhibit A - Proposed Order (2)
Sep 23, 2020 47 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [46] Motion for Extension of Time of Scheduling Order Deadlines. Discovery due by 11/6/2020. Motions due by 11/19/2020. Mediation deadline set for 11/12/2020. Jury Trial set for 3/15/2021 09:30 AM in Courtroom, 200 W Broad St, Statesville, NC 28677 before District Judge Kenneth D. Bell. Signed by Magistrate Judge David Keesler on 9/22/2020. (nvc)
Sep 22, 2020 46 Main Document (4)
Docket Text: Consent MOTION for Extension of Time of Scheduling Order Deadlines by Trevor Ashline, Simpson Performance Products, Inc.. Responses due by 10/6/2020 (Attachments: # (1) Proposed Order Ex. A - Proposed Order) (Killen, Craig). Motions referred to David Keesler.
Sep 22, 2020 46 Proposed Order Ex. A - Proposed Order (2)
Aug 6, 2020 45 Order on Motion to Withdraw as Attorney (1)
Docket Text:ORDER granting [44] Motion to Withdraw as Attorney. Attorney Douglas Everette Kingsbery terminated. Signed by Magistrate Judge David Keesler on 8/5/2020. (tmg)
Aug 5, 2020 43 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Albert P. Allan on behalf of Julie Wagner (Allan, Albert)
Aug 5, 2020 44 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney (Local Counsel) by Julie Wagner. Responses due by 8/19/2020 (Attachments: # (1) Proposed Order) (Kingsbery, Douglas). Motions referred to David Keesler.
Aug 5, 2020 44 Proposed Order (1)
Jun 17, 2020 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings to appropriate trial term in Statesville: Jury Trial RESET for 3/15/2021 09:30 AM in Courtroom, 200 W Broad St, Statesville, NC 28677 before District Judge Kenneth D. Bell. (nvc)
Apr 17, 2020 42 Designation of Mediator (3)
Docket Text: DESIGNATION of James L. Lester as Mediator by all the parties. (Grogan, James)
Mar 20, 2020 40 Order on Motion for Protective Order (1)
Docket Text:ORDER granting [39] Motion for Protective Order. Signed by Magistrate Judge David Keesler on 3/20/2020. (tmg)
Mar 20, 2020 41 Protective Order (18)
Docket Text:CONSENT PROTECTIVE ORDER. Signed by Magistrate Judge David Keesler on 3/20/2020. (tmg)
Mar 18, 2020 39 Main Document (3)
Docket Text: Joint MOTION for Protective Order by Julie Wagner. Responses due by 4/1/2020 (Attachments: # (1) Appendix)(Grogan, James). Motions referred to David Keesler.
Mar 18, 2020 39 Appendix (18)
Feb 19, 2020 38 Scheduling Order (15)
Docket Text:Pretrial Order and Case Management Plan: Estimated Trial Time: 5-7 days. Discovery due by 9/25/2020. Motions due by 10/8/2020. Mediator Designation deadline set for 4/20/2020. Mediation deadline set for 9/25/2020. Jury Trial set for 3/8/2021 09:30 AM in Courtroom, 200 W Broad St, Statesville, NC 28677 before District Judge Kenneth D. Bell. Signed by Magistrate Judge David Keesler on 2/19/2020. (tmg)
Feb 18, 2020 37 Certification of Initial Attorneys Conference and Discovery Plan (5)
Docket Text: Joint CERTIFICATION of initial attorney conference and discovery plan (Grogan, James)
Jan 27, 2020 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 7 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 2/18/2020. (nvc)
Jan 24, 2020 35 Answer to Amended Complaint (15)
Docket Text: ANSWER to [25] Amended Complaint, by Simpson Performance Products, Inc. (Killen, Craig)
Jan 24, 2020 36 Answer to Amended Complaint (14)
Docket Text: ANSWER to [25] Amended Complaint, by Trevor Ashline. (Killen, Craig)
Jan 10, 2020 N/A Order on Motion for Discovery (0)
Docket Text:TEXT-ONLY ORDER denying as moot Plaintiff's [29] Motion for Early Discovery. The parties are directed to expeditiously move forward with the litigation of this matter in accordance with the applicable rules of this Court. Entered at the direction of District Judge Kenneth D. Bell on 1/10/2020. (nvc)
Jan 10, 2020 34 Order on Motion to Dismiss/Failure to State a Claim (16)
Docket Text:ORDER denying without prejudice Defendants' [26] Motion to Dismiss for Failure to State a Claim. Signed by District Judge Kenneth D. Bell on 1/9/2020. (nvc)
Nov 26, 2019 32 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney by Julie Wagner. Responses due by 12/10/2019 (Zenkert, Raymond). Motions referred to David Keesler.
Nov 26, 2019 33 Order on Motion to Withdraw as Attorney (1)
Docket Text:ORDER granting [32] Motion to Withdraw as Attorney. Attorney Raymond Wilbur Zenkert, III shall be removed as counsel of record for Plaintiff. James Kevin Grogan and Jeffrey E. Schiller of Grogan, Tuccillo & Vanderleeden, LLP shall remain as counsel for record for Plaintiff. Signed by Magistrate Judge David Keesler on 11/26/2019. (brl)
Nov 12, 2019 31 Memorandum in Support of Motion (5)
Docket Text: REPLY to Response re [29] MOTION for Early Discovery Initiation by Julie Wagner. (Grogan, James) Modified text on 11/13/2019 (tmg).
Nov 4, 2019 30 Memorandum in Opposition to Motion (4)
Docket Text: MEMORANDUM in Opposition re [29] MOTION for Early Discovery Initiation by Trevor Ashline, Simpson Performance Products, Inc.. Replies due by 11/12/2019 (Killen, Craig)
Oct 21, 2019 29 Motion for Discovery (3)
Docket Text: MOTION for Early Discovery Initiation by Julie Wagner. Responses due by 11/4/2019 (Schiller, Jeff). Motion no longer referred to David Keesler. Modified referral on 1/2/2020 (nvc,IB).
Jun 14, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to District Judge Kenneth D. Bell. District Judge Robert J. Conrad, Jr no longer assigned to the case. This is your only notice - you will not receive a separate document.(nvc)
Jun 14, 2019 28 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion re [26] MOTION to Dismiss for Failure to State a Claim Regarding First Amended Complaint by Trevor Ashline, Simpson Performance Products, Inc.. (Killen, Craig)
Jun 7, 2019 27 Response in Opposition to Motion (24)
Docket Text: RESPONSE in Opposition re [26] MOTION to Dismiss for Failure to State a Claim Regarding First Amended Complaint by Julie Wagner. Replies due by 6/14/2019 (Kingsbery, Douglas)
May 24, 2019 26 Main Document (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim Regarding First Amended Complaint by Trevor Ashline, Simpson Performance Products, Inc.. Responses due by 6/7/2019 (Attachments: # (1) Memorandum Defendants' Memorandum in Support of Motion to Dismiss Plaintiff's First Amended Complaint)(Killen, Craig). Motions no longer referred to David Keesler. Modified referral on 1/2/2020 (nvc,IB).
May 24, 2019 26 Memorandum Defendants' Memorandum in Support of Motion to Dismiss Plaintiff (26)
May 10, 2019 25 Main Document (21)
Docket Text: AMENDED COMPLAINT for Correction of Inventorship with Jury Demand against Trevor Ashline, Simpson Performance Products, Inc., filed by Julie Wagner. (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)(Grogan, James)
May 10, 2019 25 Exhibit A (23)
May 10, 2019 25 Exhibit B (2)
May 10, 2019 25 Exhibit C (3)
May 10, 2019 25 Exhibit D (13)
May 10, 2019 25 Exhibit E (3)
May 10, 2019 25 Exhibit F (2)
May 10, 2019 25 Exhibit G (2)
May 10, 2019 25 Exhibit H (2)
May 10, 2019 25 Exhibit I (3)
May 10, 2019 25 Exhibit J (28)
May 10, 2019 25 Exhibit K (3)
May 10, 2019 25 Exhibit L (2)
May 10, 2019 25 Exhibit M (3)
May 10, 2019 25 Exhibit N (3)
May 10, 2019 25 Exhibit O (5)
May 10, 2019 25 Exhibit P (21)
May 9, 2019 24 Order (4)
Docket Text:ORDER granting [19] Motion for Leave to File First Amended Complaint; Amended Pleadings due by 5/13/2019. Denying as moot Defendant's [16] Motion to Dismiss. Signed by Magistrate Judge David Keesler on 5/8/2019. (nvc)
May 7, 2019 23 Main Document (23)
Docket Text: REPLY to Response to Motion re [19] MOTION for Leave to File First Amended Complaint by Julie Wagner. (Attachments: # (1) Exhibit A)(Grogan, James) Modified text on 5/8/2019 (tmg).
May 7, 2019 23 Exhibit A (2)
Apr 29, 2019 22 Order (1)
Docket Text:ORDER granting [21] Motion for Extension of Time to file Reply re [20] Response in Opposition to Motion. Replies due by 5/7/2019. Signed by Magistrate Judge David Keesler on 4/29/2019. (nvc)
Apr 26, 2019 21 Motion for Extension of Time (3)
Docket Text: MOTION for Extension of Time to file Reply. To the Response in Opposition by Julie Wagner. Responses due by 5/10/2019 (Schiller, Jeff). Motions referred to David Keesler.
Apr 23, 2019 20 Main Document (25)
Docket Text: RESPONSE in Opposition re [19] MOTION for Leave to File First Amended Complaint by Trevor Ashline, Simpson Performance Products, Inc.. Replies due by 4/30/2019 (Attachments: # (1) Exhibit Ex. 1 - Presuit Correspondence from Plaintiff's Counsel)(Killen, Craig)
Apr 23, 2019 20 Exhibit Ex. 1 - Presuit Correspondence from Plaintiff's Counsel (36)
Apr 9, 2019 19 Main Document (3)
Docket Text: MOTION for Leave to File First Amended Complaint by Julie Wagner. Responses due by 4/23/2019 (Attachments: # (1) Memorandum Plaintiff's Memorandum In Support of Motion For Leave to File First Amended Complaint, # (2) Exhibit A - for Correction of Inventorship, # (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 , # (14) Exhibit L , # (15) Exhibit M , # (16) Exhibit N , # (17) Exhibit O , # (18) Exhibit P )(Grogan, James). Motions referred to David Keesler. Modified exhibit text on 4/10/2019 (nvc).
Apr 9, 2019 19 Memorandum Plaintiff's Memorandum In Support of Motion For Leave to File Fi (4)
Apr 9, 2019 19 Exhibit A - for Correction of Inventorship (21)
Apr 9, 2019 19 Exhibit A (23)
Apr 9, 2019 19 Exhibit B (2)
Apr 9, 2019 19 Exhibit C (3)
Apr 9, 2019 19 Exhibit D (13)
Apr 9, 2019 19 Exhibit E (3)
Apr 9, 2019 19 Exhibit F (2)
Apr 9, 2019 19 Exhibit G (2)
Apr 9, 2019 19 Exhibit H (2)
Apr 9, 2019 19 Exhibit I (3)
Apr 9, 2019 19 Exhibit J (28)
Apr 9, 2019 19 Exhibit K (3)
Apr 9, 2019 19 Exhibit L (2)
Apr 9, 2019 19 Exhibit M (3)
Apr 9, 2019 19 Exhibit N (3)
Apr 9, 2019 19 Exhibit O (5)
Apr 9, 2019 19 Exhibit P (21)
Nov 13, 2018 18 Main Document (13)
Docket Text: REPLY to Response to Motion re [16] MOTION to Dismiss for Failure to State a Claim by Trevor Ashline, Simpson Performance Products, Inc.. (Attachments: # (1) Exhibit Exhibit A-US Pat 6009566)(Killen, Craig)
Nov 13, 2018 18 Exhibit Exhibit A-US Pat 6009566 (15)
Nov 5, 2018 17 Response in Opposition to Motion (21)
Docket Text: RESPONSE in Opposition re [16] MOTION to Dismiss for Failure to State a Claim by Julie Wagner. Replies due by 11/13/2018 plus an additional 3 days if served by mail (Grogan, James)
Oct 22, 2018 16 Main Document (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Trevor Ashline, Simpson Performance Products, Inc.. Responses due by 11/5/2018 plus an additional 3 days if served by mail (Attachments: # (1) Memorandum Memorandum in Support of Motion to Dismiss)(Killen, Craig). Motions referred to David Keesler.
Oct 22, 2018 16 Memorandum Memorandum in Support of Motion to Dismiss (18)
Oct 12, 2018 15 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Lauren Grace Marie Hunstad on behalf of All Defendants (Hunstad, Lauren)
Oct 4, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Raymond W. Zenkert, III: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 10/11/2018. (nvc)
Oct 4, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Jeffrey E. Schiller: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 10/11/2018. (nvc)
Oct 4, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to James Kevin Grogan: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 10/11/2018. (nvc)
Oct 4, 2018 12 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [9] Motion for Leave to Appear Pro Hac Vice added Raymond Zenkert, III for Julie Wagner. Signed by Magistrate Judge David Keesler on 10/4/2018. (nvc)
Oct 4, 2018 13 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [10] Motion for Leave to Appear Pro Hac Vice added Jeffrey E. Schiller for Julie Wagner. Signed by Magistrate Judge David Keesler on 10/4/2018. (nvc)
Oct 4, 2018 14 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [11] Motion for Leave to Appear Pro Hac Vice added James Kevin Grogan for Julie Wagner. Signed by Magistrate Judge David Keesler on 10/4/2018. (nvc)
Oct 3, 2018 9 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Raymond W. Zenkert, III Filing fee $ 281, receipt number 0419-3827459. by Julie Wagner. (Kingsbery, Douglas). Motions referred to David Keesler.
Oct 3, 2018 10 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Jeffrey E. Schiller Filing fee $ 281, receipt number 0419-3827475. by Julie Wagner. (Kingsbery, Douglas). Motions referred to David Keesler.
Oct 3, 2018 11 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to James Kevin Grogan Filing fee $ 281, receipt number 0419-3827480. by Julie Wagner. (Kingsbery, Douglas). Motions referred to David Keesler.
Sep 27, 2018 8 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Craig N. Killen on behalf of All Defendants (Killen, Craig)
Sep 21, 2018 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Julie Wagner. Trevor Ashline waiver sent on 9/21/2018, answer due 11/20/2018. (Kingsbery, Douglas)
Sep 21, 2018 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Julie Wagner. Simpson Performance Products, Inc. waiver sent on 9/21/2018, answer due 11/20/2018. (Kingsbery, Douglas)
Aug 7, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert J. Conrad, Jr and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document. (tmg)
Aug 7, 2018 4 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Filing of an action regarding patent number 8,272,074 (tmg)
Aug 7, 2018 5 Summons Issued (4)
Docket Text: Summons Issued Electronically as to Trevor Ashline, Simpson Performance Products, Inc.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (tmg)
Aug 6, 2018 1 Main Document (11)
Docket Text: COMPLAINT against All Defendants with Jury Demand ( Filing fee $ 400 receipt number 0419-3768922), filed by Julie Wagner. (Attachments: # (1) Exhibit A)(Kingsbery, Douglas)
Aug 6, 2018 1 Exhibit A (23)
Aug 6, 2018 2 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Douglas Everette Kingsbery on behalf of Julie Wagner (Kingsbery, Douglas)
Aug 6, 2018 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Julie Wagner (Kingsbery, Douglas) (Main Document 3 replaced on 8/7/2018) (tmg).
Menu