Case details

Court: innd
Docket #: 3:12-cv-00503
Case Name: Norco Industries Inc v. Mito Corporation
PACER case #: 71016
Date filed: 2012-09-12
Date terminated: 2012-10-17
Assigned to: Judge Robert L Miller, Jr
Referred to: Magistrate Judge Christopher A Nuechterlein
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Norco Industries Inc
Plaintiff
Paul A Rake
Eichhorn & Eichhorn - Ham/IN 200 Russell Street PO Box 6328 Hammond, IN 46325 219-931-0560 Fax: 219-931-5370 Email: prake@eichhorn-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Feldt
Eichhorn & Eichhorn - Ham/IN 200 Russell Street PO Box 6328 Hammond, IN 46325 219-931-0560 Fax: 219-931-5370 Email: rfeldt@eichhorn-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joanna S. Feltz
HAHN LOESER & PARKS LLP 10150 Lantern Road Suite 250 Fishers, IN 46037 (317) 578-1400 Fax: (317) 578-0207
ATTORNEY TO BE NOTICED

Mito Corporation
Defendant
D Randall Brown
Barnes & Thornburg LLP - FW/IN 600 One Summit Square Fort Wayne, IN 46802-3119 260-423-9440 Fax: 260-424-8316 Email: rbrown@btlaw.com
ATTORNEY TO BE NOTICED

Jennifer L Schuster
Wooden & McLaughlin LLP One Indiana Square Suite 1800 211 N Pennsylvania St Indianapolis, IN 46204-4208 317-639-6151 Fax: 317-639-6444 Email: jschuster@woodmclaw.com
ATTORNEY TO BE NOTICED

Patrick David Murphy
Boveri Murphy Rice LLP 400 Plaza Building 210 South Michigan Street South Bend, IN 46601 574-288-4989 Fax: 574-232-0400 Email: pmurphy@bmrllp.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-05-10 1 0 COMPLAINT (Jury Trial Demanded) against MITO CORPORATION, filed by NORCO INDUSTRIES, INC.. (Filing fee $ 350, receipt number 0756-2311194) (Attachments: # 1 Exhibit A - US D 650,723S, # 2 Civil Cover Sheet, # 3 Proposed Summons)(Feltz, Joanna) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 05/10/2012)
2012-05-10 2 0 NOTICE of Appearance by Joanna S. Feltz on behalf of Plaintiff NORCO INDUSTRIES, INC.. (Feltz, Joanna) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 05/10/2012)
2012-05-10 3 0 Corporate Disclosure Statement by NORCO INDUSTRIES, INC.. (Feltz, Joanna) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 05/10/2012)
2012-05-11 4 0 Summons Issued as to MITO CORPORATION. (MSD) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 05/11/2012)
2012-05-11 5 0 MAGISTRATE JUDGE's NOTICE of Availability to Exercise Jurisdiction issued. (MSD) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 05/11/2012)
2012-06-13 6 0 NOTICE of Appearance by D. Randall Brown on behalf of Defendant MITO CORPORATION. (Brown, D.) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 06/13/2012)
2012-06-19 7 0 NOTICE of Parties' First Extension of Time, filed by Defendant MITO CORPORATION. (Brown, D.) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 06/19/2012)
2012-06-19 8 0 NOTICE of Appearance by Jennifer Lynn Schuster on behalf of Defendant MITO CORPORATION. (Schuster, Jennifer) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 06/19/2012)
2012-07-26 9 0 MOTION for Extension of Time to August 6, 2012 in which to 1 Complaint Answer or Otherwise Respond, filed by Defendant MITO CORPORATION. (Attachments: # 1 Text of Proposed Order)(Brown, D.) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 07/26/2012)
2012-07-27 10 0 Joint MOTION to Transfer Case , filed by Defendant MITO CORPORATION, Plaintiff NORCO INDUSTRIES, INC.. (Feltz, Joanna) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 07/27/2012)
2012-07-31 11 0 ORDER granting 9 Motion for Extension of Time to 8/6/12 to respond to complaint. Signed by Magistrate Judge Denise K. LaRue on 7/31/2012. (TMA) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 08/01/2012)
2012-09-06 12 0 CLOSED TRANSFER - to the Northern District of Indiana. The Clerk of this Court shall transfer this action to the Northern District of Indiana, South Bend Division. (marginal notation). Signed by Judge Sarah Evans Barker on 9/6/2012.(CKM) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 09/07/2012)
2012-09-07 13 0 NOTICE of Appearance by Patrick David Murphy on behalf of Defendant MITO CORPORATION. (Murphy, Patrick) [Transferred from Indiana Southern on 9/12/2012.] (Entered: 09/07/2012)
2012-09-12 14 0 Case transferred in from District of Indiana Southern; Case Number 1:12-cv-00634. Original file certified copy of transfer order and docket sheet received. (Entered: 09/12/2012)
2012-09-13 15 0 RECEIPT of certified joint motion to transfer from Southern District of Indiana and certified docket sheet. (incorrect cover letter was sent with filings) (kds) (Entered: 09/20/2012)
2012-09-20 16 0 NOTICE of Appearance by Paul A Rake on behalf of Norco Industries Inc (Rake, Paul) (Entered: 09/20/2012)
2012-09-20 17 0 NOTICE of Appearance by Robert J Feldt on behalf of Norco Industries Inc (Feldt, Robert) (Entered: 09/20/2012)
2012-10-09 18 0 ANSWER to 1 Complaint, by Mito Corporation.(Murphy, Patrick) (Entered: 10/09/2012)
2012-10-09 19 0 NOTICE by Mito Corporation of Related Action pursuant to N.D. Ind. L.R. 40-1(d) (Murphy, Patrick) (Entered: 10/09/2012)
2012-10-09 20 0 Corporate Disclosure Statement by Mito Corporation. (Murphy, Patrick) (Entered: 10/09/2012)
2012-10-10 21 0 ORDER Joint Proposed Discovery due by 10/25/2012. Rule 16 Preliminary retrial Conference set for 11/14/2012 11:00 AM in US District Court - South Bend before Magistrate Judge Christopher A Nuechterlein. Signed by Magistrate Judge Christopher A Nuechterlein on 10/10/12. (slm) (Entered: 10/11/2012)
2012-10-11 22 0 MAGISTRATE JUDGE CONSENT FORMS sent to all parties (Standard Track). (slm) (Entered: 10/11/2012)
2012-10-16 23 0 MOTION to Dismiss pursuant to Stipulation by Plaintiff Norco Industries Inc. (Attachments: # 1 Exhibit Stipulation)(Rake, Paul) (Entered: 10/16/2012)
2012-10-17 24 0 ORDER granting 23 Motion to Dismiss; claims of the complaint are dismissed without prejudice, each each party to bear its own costs. Signed by Judge Robert L Miller, Jr on 10/17/12. (smp) (Entered: 10/17/2012)
2012-10-17 25 0 CLERK'S ENTRY OF JUDGMENT. (smp) (Entered: 10/17/2012)
2012-11-05 26 0 AO-120 form mailed to Director of US Patent and Trademark Office. (smp) (Entered: 11/05/2012)