Case details

Court: txed
Docket #: 2:07-cv-00340
Case Name: Screentone Systems Corporation v. Cannon U.S.A. Inc. et al
PACER case #: 104652
Date filed: 2007-08-08
Date terminated: 2008-04-28
Assigned to: Judge David Folsom
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Screentone Systems Corporation
Plaintiff
Edward E Casto , Jr
Nelson Bumgardner PC 3131 W 7th St Suite 300 Ft Worth, Tx 76107 817/377-9111 Fax: 817-377-3494 Email: ecasto@nbclaw.net
ATTORNEY TO BE NOTICED

Edward R Nelson , III
Nelson Bumgardner PC 3131 W 7th St Suite 300 Ft Worth, Tx 76107 817-377-9111 Fax: 817-377-3485 Email: ed@nelbum.com
ATTORNEY TO BE NOTICED

Jonathan T Suder
Friedman Suder & Cooke 604 East 4th Street Suite 200 Fort Worth, TX 76102 817/334-0400 Fax: 18173340401 Email: jts@fsclaw.com
ATTORNEY TO BE NOTICED

Thomas John Ward , Jr
Ward, Smith & Hill, PLLC PO Box 1231 1127 Judson Road Suite 220 Longview, TX 75606 903/757-6400 Fax: 903/757-2323 Email: jw@wsfirm.com
ATTORNEY TO BE NOTICED

Cannon U.S.A. Inc.
Defendant
Lance Lee
Lance Lee Attorney at Law 5511 Plaza Drive Texarkana, TX 75503 903/223-0276 Fax: 903/223-0210 Email: wlancelee@gmail.com
ATTORNEY TO BE NOTICED

Eastman Kodak Company
Defendant
Otis W Carroll , Jr
Ireland Carroll & Kelley 6101 S Broadway Suite 500 Tyler, TX 75703 903/561-1600 Fax: 9035811071 Email: Fedserv@icklaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark M Supko
Crowell & Moring - Washington 1001 Pennsylvania Avenue NW Washington, DC 20004-2595 202/624-2500 Fax: 202/628-5116 Email: msupko@crowell.com
ATTORNEY TO BE NOTICED

Panasonic Corporation of North America
Defendant
Michael Charles Smith
Siebman Burg Phillips & Smith, LLP-Marshall P O Box 1556 Marshall, TX 75671-1556 903-938-8900 Fax: 19727674620 Email: michaelsmith@siebman.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael J Fink
Greenblum & Bernstein - Reston 1950 Roland Clarke Place Reston, VA 20191 703/716-1191 Fax: 703/716-1180 Email: mfink@gbpatent.com
ATTORNEY TO BE NOTICED

Neal Goldberg
Greenblum & Bernstein - Reston 1950 Roland Clarke Place Reston, VA 20191 703/716-1191 Fax: 703/716-1180 Email: ngoldberg@gbpatent.com

Neil F Greenblum
Greenblum & Bernstein - Reston 1950 Roland Clarke Place Reston, VA 20191 703/716-1191 Fax: 703/716-1180 Email: ngreenblum@gbpatent.com
ATTORNEY TO BE NOTICED

P Branko Pejic
Greenblum & Bernstein - Reston 1950 Roland Clarke Place Reston, VA 20191 703/716-1191 Fax: 703/716-1180 Email: bpejic@gbpatent.com
ATTORNEY TO BE NOTICED

Ricoh Americas Corporation
Defendant
Charles Ainsworth
Parker Bunt & Ainsworth 100 E Ferguson Suite 1114 Tyler, TX 75702 903/531-3535 Fax: 903/533-9687 Email: charley@pbatyler.com
ATTORNEY TO BE NOTICED

Clayton Thompson
DLA Piper LLP (US)- Reston One Fountain Square 11911 Freedom Drive Suite 300 Reston, VA 20190-5602 703/773-4143 Fax: 703/773-5043 Email: clayton.thompson@dlapiper.com
PRO HAC VICE ATTORNEY TO BE NOTICED

John Allcock
DLA Piper US LLP - San Diego 401 W "B" Street Suite 1700 San Diego, CA 92101 619/699-2828 Fax: 619/699-2701 Email: john.allcock@dlapiper.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Kathryn Riley Grasso
DLA Piper US LLP - San Diego 401 W "B" Street Suite 1700 San Diego, CA 92101 619/699-2842 Fax: 619/764-6692 Email: kathryn.riley@dlapiper.com
PRO HAC VICE ATTORNEY TO BE NOTICED

M Elizabeth Day
Feinberg Day Alberti & Thompson LLP - Palo Alto 401 Florence St Suite 200 Palo Alto, CA 94301 650/833-2040 Fax: 650/833-2001 Email: eday@feinday.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Sean C Cunningham
DLA Piper US LLP - San Diego 401 W "B" Street Suite 1700 San Diego, CA 92101 619/699-2700 Fax: 619/699-2701 Email: sean.cunningham@dlapiper.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Konica Minolta Printing Solutions U.S.A. Inc.
Defendant
Thomas N Tarnay
Sidley Austin LLP - Dallas 2100 Ross Avenue Suite 3600 Dallas, TX 75201 214/981-3388 Fax: 2149813400 Email: ttarnay@sidley.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kyocera Mita America, Inc.
Defendant
Amanda Aline Abraham
The Roth Law Firm 115 N. Wellington, Suite 200 P O Box 876 Marshall, TX 75671-0876 903-935-1665 Fax: 903-935-1797 Email: aa@rothfirm.com
TERMINATED: 04/23/2008 ATTORNEY TO BE NOTICED

Brendan Clay Roth
Law Office of Carl R Roth 115 N Wellington Suite 200 Marshall, Tx 75670 903/935-1665 Fax: 19039351797 Email: br@rothfirm.com
TERMINATED: 04/23/2008 ATTORNEY TO BE NOTICED

Carl R Roth
The Roth Law Firm, P.C. 115 N Wellington Suite 200 Marshall, Tx 75670 903/935-1665 Fax: 19039351797 Email: cr@rothfirm.com
TERMINATED: 04/23/2008 ATTORNEY TO BE NOTICED

Joel E Lutzker
Sheppard Mullin Richter & Hampton LLP-NY 30 Rockefeller Plaza 24th Floor New York, NY, NY 10012 212/332-3800 Fax: 212-332-3888 Email: jlutzker@sheppardmullin.com
ATTORNEY TO BE NOTICED

John C Garces
Schulte Roth & Zabel LLP 919 Third Ave New York, NY 10022 212/756-2000 Fax: 212/593-5955 Email: john.garces@srz.com
TERMINATED: 11/26/2007

Michael Charles Smith
(See above for address)
TERMINATED: 02/26/2008 ATTORNEY TO BE NOTICED

Heidelberg USA, Inc.
Defendant
Douglas A Cawley
McKool Smith - Dallas 300 Crescent Court Suite 1500 Dallas, TX 75201 214/978-4972 Fax: 12149784044 Email: dcawley@mckoolsmith.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John F Sweeney
Locke Lord Bissell & Liddell - NYC 3 World Financial Center New York, NY 10281-2101 212/415-8625 Fax: 212/303-2754 Email: jsweeney@lockelord.com
ATTORNEY TO BE NOTICED

Michael Charles Smith
(See above for address)
TERMINATED: 02/26/2008 ATTORNEY TO BE NOTICED

Steven F Meyer
Locke Lord Bissell & Liddell - NYC 3 World Financial Center New York, NY 10281-2101 212/415-8535 Fax: 212/303-2754 Email: smeyer@lockelord.com
ATTORNEY TO BE NOTICED

Tony V Pezzano
Morgan & Finnegan - New York 3 World Financial Center New York, NY 10281-2101 212/415-8598 Fax: 12124158701 Email: tvpezzano@morganfinnegan.com

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2007-08-08 1 0 COMPLAINT against all defendants ( Filing fee $ 350 receipt number 1220163.), filed by Screentone Systems Corporation. (Attachments: # 1 Exhibit A# 2 Civil Cover Sheet # 3)(Ward, Thomas) (Entered: 08/08/2007)
2007-08-08 2 0 CORPORATE DISCLOSURE STATEMENT filed by Screentone Systems Corporation (Ward, Thomas) (Entered: 08/08/2007)
2007-08-08 3 0 NOTICE by Screentone Systems Corporation of Filing Form AO 120 (Attachments: # 1 Form AO 120)(Ward, Thomas) (Entered: 08/08/2007)
2007-08-09 4 0 NOTICE of Attorney Appearance by Jonathan T Suder on behalf of Screentone Systems Corporation (Suder, Jonathan) (Entered: 08/09/2007)
2007-08-09 5 0 NOTICE of Attorney Appearance by Edward E Casto, Jr on behalf of Screentone Systems Corporation (Casto, Edward) (Entered: 08/09/2007)
2007-08-09 6 0 CORPORATE DISCLOSURE STATEMENT filed by Screentone Systems Corporation identifying Acacia Patent Acquisition Corporation as Corporate Parent. (Ward, Thomas) (Entered: 08/09/2007)
2007-08-09 7 0 NOTICE of Attorney Appearance by Edward R Nelson, III on behalf of Screentone Systems Corporation (Nelson, Edward) (Entered: 08/09/2007)
2007-08-21 8 0 MOTION for Extension of Time to File Answer by Cannon U.S.A. Inc.. (Attachments: # 1 Text of Proposed Order)(Lee, Lance) (Entered: 08/21/2007)
2007-08-23 9 0 ORDER granting 8 Canon USA Inc's Motion for Extension of Time to Answer; . Signed by Judge David Folsom on 8/22/07. (mrm, ) (Entered: 08/23/2007)
2007-08-23 10 0 MOTION for Extension of Time to File Answer re 1 Complaint Unopposed by Kyocera Mita America, Inc.. (Attachments: # 1 Text of Proposed Order)(Smith, Michael) (Entered: 08/23/2007)
2007-08-23 11 0 Consent MOTION for Extension of Time to File Answer or Otherwise Plead by Konica Minolta Printing Solutions U.S.A. Inc.. (Attachments: # 1 Text of Proposed Order)(Tarnay, Thomas) (Entered: 08/23/2007)
2007-08-22 12 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Cannon U.S.A. Inc. served on 8/10/2007, answer due 8/30/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-22 13 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Screentone Systems Corporation served on 8/10/2007, answer due 8/30/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-22 14 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Heidelberg USA, Inc. served on 8/10/2007, answer due 8/30/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-22 15 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Konica Minolta Printing Solutions U.S.A. Inc. served on 8/10/2007, answer due 8/30/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-22 16 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Kyocera Mita America, Inc. served on 8/15/2007, answer due 9/4/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-22 17 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Panasonic Corporation of North America served on 8/10/2007, answer due 8/30/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-22 18 0 E-GOV SEALED SUMMONS Returned Executed by Screentone Systems Corporation. Ricoh Americas Corporation served on 8/10/2007, answer due 8/30/2007. (ehs, ) (Entered: 08/24/2007)
2007-08-27 19 0 MOTION for Extension of Time to File Answer re 1 Complaint Unopposed by Panasonic Corporation of North America. (Attachments: # 1 Text of Proposed Order)(Smith, Michael) (Entered: 08/27/2007)
2007-08-28 20 0 ORDER granting 10 Motion for Extension of Time to Answer; Kyocera Mita America Inc. answer due 10/1/07 . Signed by Judge David Folsom on 8/27/07. (mrm, ) (Entered: 08/28/2007)
2007-08-28 21 0 ORDER granting 11 Motion for Extension of Time to Answer; Konica Minolta answer due 10/1/07 . Signed by Judge David Folsom on 8/27/07. (mrm, ) (Entered: 08/28/2007)
2007-08-28 22 0 APPLICATION to Appear Pro Hac Vice by Attorney Tony V Pezzano for Heidelberg USA, Inc. (FEE PAID) 2-1-2944(ehs, ) (Entered: 08/28/2007)
2007-08-28 23 0 APPLICATION to Appear Pro Hac Vice by Attorney John F Sweeney for Heidelberg USA, Inc. (FEE PAID) 2-1-2944 (ehs, ) (Entered: 08/28/2007)
2007-08-28 24 0 APPLICATION to Appear Pro Hac Vice by Attorney Steven F Meyer for Heidelberg USA, Inc. (FEE PAID) 2-1-2944 (ehs, ) (Entered: 08/28/2007)
2007-08-29 25 0 Consent MOTION for Extension of Time to File Answer re 1 Complaint by Eastman Kodak Company. (Attachments: # 1 Text of Proposed Order)(Carroll, Otis) (Entered: 08/29/2007)
2007-08-30 26 0 MOTION for Extension of Time to File Answer re 1 Complaint Unopposed by Heidelberg USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Smith, Michael) (Entered: 08/30/2007)
2007-08-30 27 0 Consent MOTION for Extension of Time to File Answer by Ricoh Americas Corporation. (Attachments: # 1 Text of Proposed Order)(Ainsworth, Charles) (Entered: 08/30/2007)
2007-08-30 28 0 ORDER granting 25 Motion for Extension of Time to Answer complaint until October 1, 2007 . Signed by Judge David Folsom on August 30, 2007. (rml, ) (Entered: 08/30/2007)
2007-08-31 29 0 ORDER granting 19 Motion for Extension of Time to Answer; Panasonic Corporation of North America's answer due 10/1/07 . Signed by Judge David Folsom on 8/31/07. (mrm, ) (Entered: 08/31/2007)
2007-08-31 30 0 ORDER granting 26 Motion for Extension of Time to Answer; Heidelberg USA Inc.'s answer due 10/1/07 . Signed by Judge David Folsom on 8/31/07. (mrm, ) (Entered: 08/31/2007)
2007-08-31 31 0 ORDER granting 27 Motion for Extension of Time to Answer; RICOH answer due 10/1/07 . Signed by Judge David Folsom on 8/31/07. (mrm, ) (Entered: 08/31/2007)
2007-09-25 32 0 APPLICATION to Appear Pro Hac Vice by Attorney John C Garces for Kyocera Mita America, Inc (APPROVED)(FEE PAID) 2-1-3031. (ch, ) (Entered: 09/25/2007)
2007-09-25 33 0 APPLICATION to Appear Pro Hac Vice by Attorney Joel E Lutzker for Kyocera Mita America, Inc.(APPROVED) (FEE PAID) 2-1-3031. (ch, ) (Entered: 09/26/2007)
2007-10-01 34 0 MOTION to Dismiss for Lack of Jurisdiction by Konica Minolta Printing Solutions U.S.A. Inc.. (Attachments: # 1 Declaration of Thomas N. Tarnay# 2 Text of Proposed Order)(Tarnay, Thomas) (Entered: 10/01/2007)
2007-10-01 35 0 CORPORATE DISCLOSURE STATEMENT filed by Konica Minolta Printing Solutions U.S.A. Inc. identifying Konica Minolta Holdings U.S.A., Inc. as Corporate Parent. (Tarnay, Thomas) (Entered: 10/01/2007)
2007-09-28 36 0 APPLICATION to Appear Pro Hac Vice by Attorney Sean C Cunningham for Ricoh Americas Corporation. (FEE PAID) R-6-1-11172 (ehs, ) (Entered: 10/01/2007)
2007-09-28 37 0 APPLICATION to Appear Pro Hac Vice by Attorney Kathryn B Riley for Ricoh Americas Corporation.(FEE PAID) R6-1-11172 (ehs, ) (Entered: 10/01/2007)
2007-09-28 38 0 APPLICATION to Appear Pro Hac Vice by Attorney Clayton Thompson for Ricoh Americas Corporation. (FEE PAID) R-6-1-11172 (ehs, ) (Entered: 10/01/2007)
2007-09-28 39 0 APPLICATION to Appear Pro Hac Vice by Attorney John Allcock for Ricoh Americas Corporation.(FEE PAID) R-6-1-11172 (ehs, ) (Entered: 10/01/2007)
2007-09-28 40 0 APPLICATION to Appear Pro Hac Vice by Attorney M Elizabeth Day for Ricoh Americas Corporation. (FEE PAID) R-6-1-11172 (ehs, ) (Entered: 10/01/2007)
2007-10-01 41 0 MOTION to Dismiss by Cannon U.S.A. Inc., Eastman Kodak Company, Panasonic Corporation of North America, Ricoh Americas Corporation, Kyocera Mita America, Inc.. (Attachments: # 1 Declaration of Brian L. Klock# 2 Exhibit 1 to Declaration of Brian L. Klock# 3 Exhibit 2 to Declaration of Brian L. Klock# 4 Exhibit 3 to Declaration of Brian L. Klock# 5 Exhibit 4 to Declaration of Brian L. Klock# 6 Exhibit 5 to Declaration of Brian L. Klock# 7 Exhibit 6 to Declaration of Brian L. Klock# 8 Exhibit 7 to Declaration of Brian L. Klock# 9 Exhibit 8 to Declaration of Brian L. Klock# 10 Exhibit 9 to Declaration of Brian L. Klock# 11 Exhibit 10 to Declaration of Brian L. Klock# 12 Exhibit 11 to Declaration of Brian L. Klock# 13 Exhibit 12 to Declaration of Brian L. Klock# 14 Exhibit 13 to Declaration of Brian L. Klock# 15 Text of Proposed Order)(Lee, Lance) (Entered: 10/01/2007)
2007-10-01 42 0 MOTION to Dismiss Under Fed.R.Civ.P. 12(B)(1) and/or 12 (B)(7) by Heidelberg USA, Inc.. (Attachments: # 1 Exhibit 1, Part 1# 2 Exhibit 1, Part 2)(Smith, Michael) Additional attachment(s) added on 10/2/2007 (sm, ). (Entered: 10/01/2007)
2007-10-01 43 0 CORPORATE DISCLOSURE STATEMENT filed by Cannon U.S.A. Inc. identifying Canon, Inc. as Corporate Parent. (Lee, Lance) (Entered: 10/01/2007)
2007-10-02 44 0 CORPORATE DISCLOSURE STATEMENT filed by Eastman Kodak Company identifying None as Corporate Parent. (Carroll, Otis) (Entered: 10/02/2007)
2007-10-02 45 0 CORPORATE DISCLOSURE STATEMENT filed by Heidelberg USA, Inc. identifying Heidelberger Druckmaschinen AG via Heidelberg Americas Inc. as Corporate Parent. (Smith, Michael) (Entered: 10/02/2007)
2007-10-03 46 0 CORPORATE DISCLOSURE STATEMENT filed by Ricoh Americas Corporation identifying Ricoh Company, Ltd. as Corporate Parent. (Ainsworth, Charles) (Entered: 10/03/2007)
2007-10-08 47 0 CORPORATE DISCLOSURE STATEMENT filed by Kyocera Mita America, Inc. identifying Kyocera Mita Corp. and Kyocera Corp. as Corporate Parent. (Smith, Michael) (Entered: 10/08/2007)
2007-10-05 48 0 APPLICATION to Appear Pro Hac Vice by Attorney Michael J Fink for Panasonic Corporation of North America. (FEE PAID) 2-1-3093 (ehs, ) (Entered: 10/09/2007)
2007-10-05 49 0 APPLICATION to Appear Pro Hac Vice by Attorney Neal Goldberg for Panasonic Corporation of North America. (FEE PAID) 2-1-3093 (ehs, ) (Entered: 10/09/2007)
2007-10-12 50 0 APPLICATION to Appear Pro Hac Vice by Attorney Mark M Supko for Eastman Kodak Company.(APPROVED)(FEE PAID) 6-1-11350 (ch, ) (Entered: 10/12/2007)
2007-10-16 51 0 RESPONSE in Opposition re 41 MOTION to Dismiss, 42 MOTION to Dismiss Under Fed.R.Civ.P. 12(B)(1) and/or 12 (B)(7), 34 MOTION to Dismiss for Lack of Jurisdiction filed by Screentone Systems Corporation. (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 Text of Proposed Order)(Nelson, Edward) (Entered: 10/16/2007)
2007-10-22 52 0 APPLICATION to Appear Pro Hac Vice by Attorney P Branko Pejic for Panasonic Corporation of North America. (APPROVED)(FEE PAID)2-1-3145 (ch, ) (Entered: 10/23/2007)
2007-10-23 53 0 REPLY to Response to Motion re 41 MOTION to Dismiss -- Reply of Defendants Canon, USA, Eastman Kodak Company, Panasonic Corporation of North America, Ricoh Americas Corporation, Kyocera Mita America, Inc. and Heidelberg USA, Inc. in Support of Their Motion to Dismiss filed by Heidelberg USA, Inc., Cannon U.S.A. Inc., Eastman Kodak Company, Panasonic Corporation of North America, Ricoh Americas Corporation, Kyocera Mita America, Inc.. (Attachments: # 1 Declaration of Brian Klock in Support of Defendants' Motion to Dismiss# 2 Exhibit 1 to Klock Declaration# 3 Exhibit 2 to Klock Declaration# 4 Exhibit 3 to Klock Declaration# 5 Exhibit 4 to Klock Declaration# 6 Exhibit 5 to Klock Declaration)(Lee, Lance) (Entered: 10/23/2007)
2007-10-23 54 0 REPLY to Response to Motion re 34 MOTION to Dismiss for Lack of Jurisdiction filed by Konica Minolta Printing Solutions U.S.A. Inc.. (Attachments: # 1 Declaration of Bryan Hack# 2 Second Declaration of Thomas Tarnay)(Tarnay, Thomas) (Entered: 10/23/2007)
2007-10-30 55 0 SUR-REPLY to Reply to Response to Motion re 41 MOTION to Dismiss, 42 MOTION to Dismiss Under Fed.R.Civ.P. 12(B)(1) and/or 12 (B)(7), 34 MOTION to Dismiss for Lack of Jurisdiction filed by Screentone Systems Corporation. (Attachments: # 1 Nelson Declaration# 2 Snypp Declaration)(Nelson, Edward) (Entered: 10/30/2007)
2007-10-31 56 0 NOTICE by Cannon U.S.A. Inc. re 41 MOTION to Dismiss --- Notice of Supplemental Authority in Support of Certain Defendants' Motion to Dismiss Under Fed. R. Civ. P. 12(b)(1) and/or 12(b)(7), or, in the Alternative, Motion to Transfer (Attachments: # 1 Exhibit A)(Lee, Lance) (Entered: 10/31/2007)
2007-11-20 57 0 ***FILED IN ERROR, PLEASE IGNORE.***MOTION to Withdraw Unopposed Motion for Withdrawal of Counsel by Kyocera Mita America, Inc.. (Attachments: # 1 Text of Proposed Order)(Smith, Michael) Modified on 11/20/2007 (sm, ). (Entered: 11/20/2007)
2007-11-20 58 0 MOTION to Withdraw John Garces as Counsel of Record by Kyocera Mita America, Inc.. (Attachments: # 1 Text of Proposed Order)(Smith, Michael) (Entered: 11/20/2007)
2007-11-26 59 0 ORDER, granting 58 MOTION to Withdraw John Garces as Counsel of Record filed by Kyocera Mita America, Inc.., Attorney John C Garces terminated.. Signed by Judge David Folsom on 11/26/07. (mrm, ) (Entered: 11/26/2007)
2007-11-26 60 0 APPLICATION to Appear Pro Hac Vice by Attorney Neil F Greenblum for Panasonic Corporation of North America. (APPROVED)(FEE PAID) 2-1-3268 (ch, ) (Entered: 11/27/2007)
2007-11-28 61 0 CORPORATE DISCLOSURE STATEMENT filed by Panasonic Corporation of North America identifying Matsushita Electric Industrial Co. Ltd as Corporate Parent. (Smith, Michael) (Entered: 11/28/2007)
2008-01-15 62 0 NOTICE by Screentone Systems Corporation of Filing in Connection With the Judicial Panel on Multidistrict Litigation (Attachments: # 1 Exhibit A: Response in Opposition to Motion to Transfer)(Casto, Edward) (Entered: 01/15/2008)
2008-01-23 63 0 MOTION to Withdraw as Attorney by Panasonic Corporation of North America. (Attachments: # 1 Text of Proposed Order)(Roth, Carl) (Entered: 01/23/2008)
2008-01-24 64 0 ORDER granting 63 Motion to Withdraw as Attorney. Carl R Roth terminated. Signed by Judge David Folsom on 1/24/08. (mpv, ) (Entered: 01/24/2008)
2008-01-30 65 0 NOTICE of Attorney Appearance by Carl R Roth on behalf of Kyocera Mita America, Inc. (Roth, Carl) (Entered: 01/30/2008)
2008-02-21 66 0 NOTICE of Attorney Appearance by Brendan Clay Roth on behalf of Kyocera Mita America, Inc. (Roth, Brendan) (Entered: 02/21/2008)
2008-02-21 67 0 NOTICE of Attorney Appearance by Amanda Aline Abraham on behalf of Kyocera Mita America, Inc. (Abraham, Amanda) (Entered: 02/21/2008)
2008-02-25 68 0 MOTION to Withdraw as Attorney Michael C. Smith by Heidelberg USA, Inc., Kyocera Mita America, Inc.. (Attachments: # 1 Text of Proposed Order)(Smith, Michael) Additional attachment(s) added on 2/26/2008 (sm, ). (Entered: 02/25/2008)
2008-02-26 69 0 ORDER, granting 68 MOTION to Withdraw as Attorney Michael C. Smith filed by Heidelberg USA, Inc., Kyocera Mita America, Inc.., Attorney Michael Charles Smith terminated.. Signed by Judge David Folsom on 2/26/08. (mrm, ) (Entered: 02/26/2008)
2008-03-26 70 0 NOTICE of Attorney Appearance by Douglas A Cawley on behalf of Heidelberg USA, Inc. (Cawley, Douglas) (Entered: 03/26/2008)
2008-04-07 71 0 NOTICE of Change of Address by Edward R Nelson, III (Nelson, Edward) (Entered: 04/07/2008)
2008-04-07 72 0 NOTICE of Change of Address by Edward E Casto, Jr (Casto, Edward) (Entered: 04/07/2008)
2008-04-21 73 0 MOTION to Withdraw as Attorney Unopposed by Kyocera Mita America, Inc.. (Attachments: # 1 Text of Proposed Order)(Roth, Carl) (Entered: 04/21/2008)
2008-04-23 74 0 ORDER, granting 73 MOTION to Withdraw as Attorney Unopposed filed by Kyocera Mita America, Inc.., Attorney Carl R Roth; Amanda Aline Abraham and Brendan Clay Roth terminated.. Signed by Judge David Folsom on 4/23/08. (mrm, ) (Entered: 04/23/2008)
2008-04-28 75 0 Interdistrict transfer to the Central District of California Western Division. Certified copy of Transfer order, complaint and docket sheet sent to the CC/WD (ehs, ) (Entered: 04/30/2008)
2008-05-19 76 0 ACKNOWLEDGMENT OF RECEIPT of transfer records to the Central District of California Western Division New case# 8:08cv409 DOC RNB by court clerk. (ch, ) (Entered: 05/19/2008)