throbber
Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 1 of 16
`CLOSED,JURY,KNM2,MEDIATION,PATENT/TRADEMARK,PROTECTIVE−ORDER,RWS3
`U.S. District Court [LIVE]
`Eastern District of TEXAS (Tyler)
`CIVIL DOCKET FOR CASE #: 6:15−cv−00907−RWS−KNM
`
`Sipco, LLC et al v. Emerson Electric Co. et al
`Assigned to: Judge Robert W. Schroeder, III
`Referred to: Magistrate Judge K. Nicole Mitchell
`Cause: 35:271 Patent Infringement
`
`Mediator
`
`David Folsom
`
`Plaintiff
`
`Sipco, LLC
`
`Date Filed: 10/16/2015
`Date Terminated: 07/22/2016
`Jury Demand: Both
`Nature of Suit: 830 Patent
`Jurisdiction: Federal Question
`
`represented by David Folsom
`Jackson Walker LLP
`6002−B Summerfield Drive
`Texarkana, TX 75503
`903−255−3251
`Fax: 903−255−3266
`Email: dfolsom@jw.com
`LEAD ATTORNEY
`ATTORNEY TO BE NOTICED
`
`represented by Andrea Leigh Fair
`Ward, Smith & Hill, PLLC
`1507 Bill Owens Parkway
`Longview, TX 75604
`903−757−6400
`Fax: 903−757−2323
`Email: andrea@wsfirm.com
`ATTORNEY TO BE NOTICED
`
`Claire Abernathy Henry
`Ward, Smith & Hill, PLLC
`1507 Bill Owens Parkway
`Longview, TX 75604
`903−757−6400
`Fax: 903−757−2323
`Email: claire@wsfirm.com
`ATTORNEY TO BE NOTICED
`
`James C Hall
`Nutter McClennen & Fish LLP
`155 Seaport Blvd
`Seaport West
`Boston, MA 02132
`617−439−2000
`Fax: 617−310−9000
`Email: jhall@nutter.com
`ATTORNEY TO BE NOTICED
`
`Thomas Francis Meagher
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 2 of 16
`Meagher Emanuel Laks Goldberg & Liao LLP
`One Palmer Square, Suite 325
`Princeton, NJ 08542
`609−545−3500
`Fax: 609−454−3957
`Email: tmeagher@meagheremanuel.com
`ATTORNEY TO BE NOTICED
`
`Thomas John Ward , Jr
`Ward, Smith & Hill, PLLC
`1507 Bill Owens Parkway
`Longview, TX 75604
`903−757−6400
`Fax: 903−757−2323
`Email: jw@wsfirm.com
`ATTORNEY TO BE NOTICED
`
`Timothy John Reppucci
`Nutter McClennen & Fish LLP
`155 Seaport Blvd
`Seaport West
`Boston, MA 02132
`617−439−2563
`Fax: 617−310−6563
`Email: treppucci@nutter.com
`ATTORNEY TO BE NOTICED
`
`Paul J Cronin
`Nutter McClennen & Fish LLP
`155 Seaport Blvd
`Seaport West
`Boston, MA 02132
`617−439−2000
`Fax: 617−310−9000
`Email: pcronin@nutter.com
`ATTORNEY TO BE NOTICED
`
`represented by Andrea Leigh Fair
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Claire Abernathy Henry
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James C Hall
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Thomas Francis Meagher
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Plaintiff
`
`IP CO, LLC
`doing business as
`INTUS IQ
`
`

`

`V.
`
`Defendant
`
`Emerson Electric Co.
`
`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 3 of 16
`Thomas John Ward , Jr
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Timothy John Reppucci
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Paul J Cronin
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Donald L Jackson
`Davidson Berquist Jackson & Gowdey LLP −
`McLean VA
`8300 Greensboro Drive
`Suite 500
`McLean, VA 22102
`571/765−7703
`Fax: 571/765−7200
`Email: djackson@davidsonberquist.com
`ATTORNEY TO BE NOTICED
`
`J Scott Davidson
`Davidson Berquist Jackson & Gowdey LLP −
`McLean VA
`8300 Greensboro Drive
`Suite 500
`McLean, VA 22102
`571/765−7701
`Fax: 571/765−7200
`Email: sdavidson@davidsonberquist.com
`ATTORNEY TO BE NOTICED
`
`James D Berquist
`Davidson Berquist Jackson & Gowdey LLP −
`McLean VA
`8300 Greensboro Drive
`Suite 500
`McLean, VA 22102
`571/765−7702
`Fax: 571/765−7200
`Email: jberquist@davidsonberquist.com
`ATTORNEY TO BE NOTICED
`
`Melissa Richards Smith
`Gillam & Smith, LLP
`303 South Washington Avenue
`Marshall, TX 75670
`903/934−8450
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 4 of 16
`Fax: 903/934−9257
`Email: melissa@gillamsmithlaw.com
`ATTORNEY TO BE NOTICED
`
`Defendant
`
`Fisher−Rosemont Systems, Inc.
`
`Defendant
`
`Rosemount Inc.
`
`Defendant
`
`Emerson Process Management LLLP
`
`Defendant
`
`BP, p.l.c.
`
`Defendant
`
`BP America, Inc.
`
`represented by Donald L Jackson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`J Scott Davidson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James D Berquist
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Donald L Jackson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`J Scott Davidson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James D Berquist
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Melissa Richards Smith
`(See above for address)
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 5 of 16
`ATTORNEY TO BE NOTICED
`
`Defendant
`
`BP America Production Company
`
`Counter Claimant
`
`Rosemount Inc.
`
`Counter Claimant
`
`Emerson Process Management LLLP
`
`Counter Claimant
`
`Emerson Electric Co.
`
`Counter Claimant
`
`Fisher−Rosemont Systems, Inc.
`
`represented by Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Donald L Jackson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`J Scott Davidson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James D Berquist
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Donald L Jackson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`J Scott Davidson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James D Berquist
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Donald L Jackson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 6 of 16
`J Scott Davidson
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James D Berquist
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Melissa Richards Smith
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Andrea Leigh Fair
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Claire Abernathy Henry
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James C Hall
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Thomas Francis Meagher
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Thomas John Ward , Jr
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Timothy John Reppucci
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Paul J Cronin
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`represented by Andrea Leigh Fair
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Claire Abernathy Henry
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`James C Hall
`
`V.
`
`Counter Defendant
`
`IP CO, LLC
`
`Counter Defendant
`
`Sipco, LLC
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 7 of 16
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Thomas Francis Meagher
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Thomas John Ward , Jr
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Timothy John Reppucci
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Paul J Cronin
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Date Filed
`
`#
`
`Docket Text
`
`10/16/2015
`
`10/16/2015
`
`10/16/2015
`
`Ï 1 COMPLAINT against Emerson Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc. (
`Filing fee $ 400 receipt number 0540−5440804.), filed by Sipco, LLC, IP CO, LLC. (Attachments:
`# 1 Civil Cover Sheet)(Cronin, Paul) (Entered: 10/16/2015)
`
`Ï 2 CORPORATE DISCLOSURE STATEMENT filed by Sipco, LLC identifying Corporate Parent
`General Electric Co. for Sipco, LLC. (Cronin, Paul) (Entered: 10/16/2015)
`
`Ï 3 CORPORATE DISCLOSURE STATEMENT filed by IP CO, LLC identifying Corporate Parent
`General Electric Co. for IP CO, LLC. (Cronin, Paul) (Entered: 10/16/2015)
`
`10/16/2015
`
`Ï 4 DEMAND for Trial by Jury by IP CO, LLC, Sipco, LLC. (Cronin, Paul) (Entered: 10/16/2015)
`
`10/16/2015
`
`10/16/2015
`
`10/16/2015
`
`10/19/2015
`
`10/19/2015
`
`10/19/2015
`
`12/10/2015
`
`Ï 5 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S.
`Patent and Trademark Office. (Cronin, Paul) (Entered: 10/16/2015)
`
`Ï 6 NOTICE of Attorney Appearance by James C Hall on behalf of All Plaintiffs (Hall, James)
`(Entered: 10/16/2015)
`

`
`Judge Rodney Gilstrap and Magistrate Judge K. Nicole Mitchell added. (mll, ) (Entered:
`10/19/2015)
`
`Ï 7 NOTICE of Attorney Appearance by Thomas John Ward, Jr on behalf of IP CO, LLC, Sipco, LLC
`(Ward, Thomas) (Entered: 10/19/2015)
`
`Ï 8 NOTICE of Attorney Appearance by Claire Abernathy Henry on behalf of IP CO, LLC, Sipco,
`LLC (Henry, Claire) (Entered: 10/19/2015)
`
`Ï 9 SUMMONS Issued as to Emerson Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.,
`and emailed to pltf for service. (mll, ) (Entered: 10/19/2015)
`
`Ï 10 Opposed MOTION to Dismiss or Transfer by Emerson Electric Co., Fisher−Rosemont Systems,
`Inc., Rosemount Inc.. (Attachments:
`# 1 Text of Proposed Order,
`# 2 Exhibit A,
`# 3 Exhibit B,
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 8 of 16
`# 4 Exhibit C,
`# 5 Exhibit D,
`# 6 Exhibit E,
`# 7 Exhibit F,
`# 8 Exhibit G,
`# 9 Exhibit H,
`# 10 Exhibit I,
`# 11 Exhibit J)(Smith, Melissa) (Entered: 12/10/2015)
`
`12/10/2015
`
`12/10/2015
`
`12/10/2015
`
`Ï 11 ANSWER to 1 Complaint by Emerson Electric Co., Fisher−Rosemont Systems, Inc., Rosemount
`Inc..(Smith, Melissa) (Entered: 12/10/2015)
`
`Ï 12 DEMAND for Trial by Jury by Emerson Electric Co., Fisher−Rosemont Systems, Inc., Rosemount
`Inc.. (Smith, Melissa) (Entered: 12/10/2015)
`
`Ï 13 Opposed MOTION to Stay Pending Dismissal or Transfer by Emerson Electric Co.,
`Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 12/10/2015)
`
`12/10/2015
`

`
`In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S.
`Magistrate Judge of this district court is available to conduct any or all proceedings in this case
`including a jury or non−jury trial and to order the entry of a final judgment. The form Consent to
`Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding
`pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed
`Before Magistrate Judge. (sm, ) (Entered: 12/10/2015)
`
`12/17/2015
`
`12/21/2015
`
`12/21/2015
`
`12/21/2015
`
`12/23/2015
`
`12/30/2015
`
`01/04/2016
`
`01/06/2016
`
`Ï 14 Unopposed MOTION for Extension of Time to File Response/Reply as to 13 Opposed MOTION
`to Stay Pending Dismissal or Transfer, 10 Opposed MOTION to Dismiss or Transfer by IP CO,
`LLC, Sipco, LLC. (Attachments:
`# 1 Text of Proposed Order)(Henry, Claire) (Entered: 12/17/2015)
`
`Ï 15 Return of Service Executed as to Emerson Electric Co. on 11/30/2015, by personal service; answer
`due: 12/21/2015. (mll, ) (Entered: 12/21/2015)
`
`Ï 16 Return of Service Executed as to Fisher−Rosemont Systems, Inc. on 11/30/2015, by personal
`service; answer due: 12/21/2015. (mll, ) (Entered: 12/21/2015)
`
`Ï 17 Return of Service Executed as to Rosemount Inc. on 11/30/2015, by personal service; answer due:
`12/21/2015. (mll, ) (Entered: 12/21/2015)
`
`Ï 18 ORDER granting 14 Motion for Extension of Time to File Response/Reply re 13 Opposed
`MOTION to Stay Pending Dismissal or Transfer, 10 Opposed MOTION to Dismiss or Transfer ;
`Responses due by 1/8/2016. Signed by Magistrate Judge K. Nicole Mitchell on 12/22/15. (mll, )
`(Entered: 12/23/2015)
`
`Ï 19 AMENDED COMPLAINT against Emerson Electric Co., Fisher−Rosemont Systems, Inc.,
`Rosemount Inc., Emerson Process Management LLLP, BP, p.l.c., BP America, Inc., BP America
`Production Company, filed by Sipco, LLC, IP CO, LLC.(Henry, Claire) (Entered: 12/30/2015)
`
`Ï 20 SUMMONS Issued as to BP America Production Company, BP America, Inc., BP, p.l.c., Emerson
`Process Management LLLP, and emailed to pltf for service. (mll, ) (Entered: 01/04/2016)
`
`Ï 21 NOTICE of Attorney Appearance − Pro Hac Vice by James D Berquist on behalf of Emerson
`Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.. Filing fee $ 100, receipt number
`0540−5551937. (Berquist, James) (Entered: 01/06/2016)
`
`01/06/2016
`
`Ï 22 NOTICE of Attorney Appearance − Pro Hac Vice by J Scott Davidson on behalf of Emerson
`Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.. Filing fee $ 100, receipt number
`
`

`

`01/06/2016
`
`01/08/2016
`
`01/08/2016
`
`01/13/2016
`
`01/18/2016
`
`01/19/2016
`
`01/20/2016
`
`01/20/2016
`
`01/20/2016
`
`01/22/2016
`
`01/25/2016
`
`01/25/2016
`
`01/25/2016
`
`01/26/2016
`
`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 9 of 16
`0540−5551939. (Davidson, J) (Entered: 01/06/2016)
`
`Ï 23 NOTICE of Attorney Appearance − Pro Hac Vice by Donald L Jackson on behalf of Emerson
`Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.. Filing fee $ 100, receipt number
`0540−5551947. (Jackson, Donald) (Entered: 01/06/2016)
`
`Ï 24 RESPONSE to Motion re 10 Opposed MOTION to Dismiss or Transfer filed by IP CO, LLC,
`Sipco, LLC. (Attachments:
`# 1 Exhibit A − Memorandum Opinions & Orders,
`# 2 Exhibit B − Patent Comparison Charts,
`# 3 Exhibit C − Parent Continuity Data,
`# 4 Text of Proposed Order)(Henry, Claire) (Entered: 01/08/2016)
`
`Ï 25 RESPONSE in Opposition re 13 Opposed MOTION to Stay Pending Dismissal or Transfer filed
`by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Exhibit A − Motion Hearing transcript,
`# 2 Text of Proposed Order)(Henry, Claire) (Entered: 01/08/2016)
`
`Ï 26 NOTICE of Attorney Appearance by Thomas Francis Meagher on behalf of IP CO, LLC, Sipco,
`LLC (Meagher, Thomas) (Entered: 01/13/2016)
`
`Ï 27 Unopposed MOTION for Extension of Time to File Reply in Support of Their Motion to Dismiss
`or Transfer by Emerson Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc..
`(Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 01/18/2016)
`
`Ï 28 ORDER granting 27 Motion for Extension of Time to File Reply in Support of Their Motion to
`Dismiss or Transfer. Reply is due by 1/26/2016. Signed by Magistrate Judge K. Nicole Mitchell on
`1/19/16. (mjc, ) (Entered: 01/19/2016)
`
`Ï 29 Unopposed MOTION for Extension of Time to File Reply in Support of re 13 Opposed MOTION
`to Stay Pending Dismissal or Transfer by Emerson Electric Co., Fisher−Rosemont Systems, Inc.,
`Rosemount Inc.. (Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 01/20/2016)
`
`Ï 30 ANSWER to 19 Amended Complaint by Emerson Electric Co., Emerson Process Management
`LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc..(Smith, Melissa) (Entered: 01/20/2016)
`
`Ï 31 DEMAND for Trial by Jury by Emerson Electric Co., Emerson Process Management LLLP,
`Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Smith, Melissa) (Entered: 01/20/2016)
`
`Ï 32 ORDER granting 29 Motion for Extension of Time. The deadline for Emerson Electric Co.,
`Fisher−Rosemont Systems, Inc., and Rosemont Inc. to file their reply in support of their Motion to
`Stay Pending Dismissal or Transfer is extended to 1−26−2016. Signed by Magistrate Judge K.
`Nicole Mitchell on 01/22/16. (mll, ) (Entered: 01/22/2016)
`
`Ï 33 Return of Service Executed as to BP America, Inc. on 1/8/2016, by personal service; answer due:
`1/29/2016. (mll, ) (Entered: 01/26/2016)
`
`Ï 34 Return of Service Executed as to BP America Production Company on 1/8/2016, by personal
`service; answer due: 1/29/2016. (mll, ) (Entered: 01/26/2016)
`
`Ï 35 Return of Service Executed as to Emerson Process Management LLLP on 1/8/2016, by personal
`service. (mll, ) (Entered: 01/26/2016)
`
`Ï 36 REPLY to Response to Motion re 10 Opposed MOTION to Dismiss or Transfer filed by Emerson
`Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Attachments:
`# 1 Exhibit Declaration of Emily Toohey,
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 10 of 16
`# 2 Exhibit K,
`# 3 Exhibit L)(Smith, Melissa) (Entered: 01/26/2016)
`
`01/26/2016
`
`01/26/2016
`
`01/28/2016
`
`01/29/2016
`
`Ï 37 REPLY to Response to Motion re 13 Opposed MOTION to Stay Pending Dismissal or Transfer
`filed by Emerson Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Smith, Melissa)
`(Entered: 01/26/2016)
`
`Ï 38 ORDER setting Scheduling Conference for 2/22/2016 01:30 PM in Marshall Courthouse before
`Judge Rodney Gilstrap. Signed by Judge Rodney Gilstrap on 01/26/16. (mll, ) (Entered:
`01/27/2016)
`
`Ï 39 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re BP
`America Production Company, BP America, Inc..( Smith, Melissa) (Entered: 01/28/2016)
`
`Ï Defendant's Unopposed First Application for Extension of Time to Answer Complaint is
`GRANTED pursuant to Local Rule CV−12 for BP America Production Company to 2/29/2016;
`BP America, Inc. to 2/29/2016. 30 Days Granted for Deadline Extension.( sm, ) (Entered:
`01/29/2016)
`
`02/05/2016
`
`Ï 40
`
`Joint MOTION for Extension of Time to Complete Discovery , Serve Disclosures and Produce
`Accompanying Documents by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Text of Proposed Order)(Henry, Claire) (Entered: 02/05/2016)
`
`02/05/2016
`
`02/05/2016
`
`02/10/2016
`
`02/18/2016
`
`02/18/2016
`
`02/22/2016
`
`02/25/2016
`
`02/29/2016
`
`02/29/2016
`
`Ï 41 SUR−REPLY to Reply to Response to Motion re 13 Opposed MOTION to Stay Pending
`Dismissal or Transfer filed by IP CO, LLC, Sipco, LLC. (Henry, Claire) (Entered: 02/05/2016)
`
`Ï 42 SUR−REPLY to Reply to Response to Motion re 10 Opposed MOTION to Dismiss or Transfer
`filed by IP CO, LLC, Sipco, LLC. (Henry, Claire) (Entered: 02/05/2016)
`
`Ï 43 ORDER granting 40 Motion for Extension of Time to Complete Discovery. Signed by Magistrate
`Judge K. Nicole Mitchell on 02/10/16. (mll, ) (Entered: 02/10/2016)
`
`Ï 44 NOTICE by Emerson Electric Co., Emerson Process Management LLLP, Fisher−Rosemont
`Systems, Inc., Rosemount Inc. Notice Regarding Related Litigation (Smith, Melissa) (Entered:
`02/18/2016)
`
`Ï 45 Additional Attachments to Main Document: 44 Notice (Other).. (Attachments:
`# 1 Exhibit 1)(Smith, Melissa) (Entered: 02/18/2016)
`
`Ï 46 Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on
`2/22/16. Counsel for the parties appeared and were asked if they consented to a trial before the
`United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines
`for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and
`Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR−TCRR.)(jml) (Entered:
`02/23/2016)
`
`Ï 48 NOTICE of Designation of Mediator, Honorable David Folsom, filed by IP CO, LLC, Sipco, LLC.
`(Henry, Claire) (Entered: 02/25/2016)
`
`Ï 49 ANSWER to 19 Amended Complaint by BP America Production Company.(Smith, Melissa)
`(Entered: 02/29/2016)
`
`Ï 50 CORPORATE DISCLOSURE STATEMENT filed by BP America Production Company
`identifying Other Affiliate BP America Inc., Other Affiliate BP p.l.c., Other Affiliate BP
`Corporation North America Inc., Other Affiliate BP Company North America Inc., Other Affiliate
`BP Holdings North America Limited, Other Affiliate BP America Limited for BP America
`Production Company. (Smith, Melissa) (Entered: 02/29/2016)
`
`

`

`02/29/2016
`
`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 11 of 16
`Ï 51 DEMAND for Trial by Jury by BP America Production Company. (Smith, Melissa) (Entered:
`02/29/2016)
`
`02/29/2016
`
`Ï 52 ANSWER to 19 Amended Complaint by BP America, Inc..(Smith, Melissa) (Entered: 02/29/2016)
`
`02/29/2016
`
`Ï 53 CORPORATE DISCLOSURE STATEMENT filed by BP America, Inc. identifying Other
`Affiliate BP p.l.c., Other Affiliate BP Holdings North America Limited, Other Affiliate BP
`America Limited for BP America, Inc.. (Smith, Melissa) (Entered: 02/29/2016)
`
`02/29/2016
`
`Ï 54 DEMAND for Trial by Jury by BP America, Inc.. (Smith, Melissa) (Entered: 02/29/2016)
`
`03/01/2016
`
`Ï 55 ORDER OF RECUSAL. Judge Rodney Gilstrap recused. Signed by Judge Rodney Gilstrap on
`03/01/16. (Case reassigned to Judge Robert W. Schroeder, III for all further proceedings.)(mll, )
`(Entered: 03/02/2016)
`
`03/04/2016
`
`Ï 56
`
`Joint MOTION for Extension of Time to File Proposed Docket Control Order and Proposed
`Discovery Order by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Exhibit A − Sample DCO,
`# 2 Text of Proposed Order)(Henry, Claire) (Entered: 03/04/2016)
`
`03/08/2016
`
`03/08/2016
`
`03/09/2016
`
`03/14/2016
`
`03/14/2016
`
`03/14/2016
`
`03/14/2016
`
`03/15/2016
`
`03/15/2016
`
`Ï 57 ORDER granting 56 Motion for Extension of Time to File a Proposed Docket Control Order and
`Proposed Discovery Order. Deadline is extended to 3/14/2016. Signed by Magistrate Judge K.
`Nicole Mitchell on 3/8/16. (mjc, ) (Entered: 03/08/2016)
`
`Ï 58 RESPONSE to 44 Notice (Other) filed by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Exhibit A − Memorandum in opposition to Defendants' Motion to enjoin filed in the Georgia
`Action)(Henry, Claire) (Entered: 03/08/2016)
`
`Ï 59 ORDER REFERRING CASE to Mediator. David Folsom added as Mediator. Signed by
`Magistrate Judge K. Nicole Mitchell on 03/09/16. (mll, ) (Entered: 03/10/2016)
`
`Ï 60 Agreed MOTION FOR ENTRY OF DISCOVERY ORDER by IP CO, LLC, Sipco, LLC.
`(Attachments:
`# 1 Text of Proposed Order − Proposed Discovery Order)(Henry, Claire) (Entered: 03/14/2016)
`
`Ï 61 Agreed MOTION FOR ENTRY OF PROTECTIVE ORDER by IP CO, LLC, Sipco, LLC.
`(Attachments:
`# 1 Text of Proposed Order − Proposed Protective Order)(Henry, Claire) (Entered: 03/14/2016)
`
`Ï 62 Agreed MOTION FOR ENTRY OF E−DISCOVERY ORDER by IP CO, LLC, Sipco, LLC.
`(Attachments:
`# 1 Text of Proposed Order − Proposed E−Discovery Order)(Henry, Claire) (Entered: 03/14/2016)
`
`Ï 63 NOTICE of Discovery Disclosure by IP CO, LLC, Sipco, LLC (Initial Disclosures) (Henry,
`Claire) (Entered: 03/14/2016)
`
`Ï 64 NOTICE by BP America Production Company, BP America, Inc., Emerson Electric Co., Emerson
`Process Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc. Notice of
`Compliance Regarding Initial Disclosures (Smith, Melissa) (Entered: 03/15/2016)
`
`Ï 65 ORDER for the parties to submit within 10 days an up−to−date Docket Control Order
`incorporating the dates set forth in this Order. Signed by Magistrate Judge K. Nicole Mitchell on
`3/15/16. (mjc, ) (Entered: 03/15/2016)
`
`03/15/2016
`
`Ï 66 DISCOVERY ORDER. Signed by Magistrate Judge K. Nicole Mitchell on 03/15/16. (mll, )
`(Entered: 03/15/2016)
`
`03/15/2016
`
`Ï 67
`
`

`

`03/15/2016
`
`03/25/2016
`
`03/28/2016
`
`04/06/2016
`
`04/08/2016
`
`04/12/2016
`
`04/18/2016
`
`04/21/2016
`
`04/22/2016
`
`04/25/2016
`
`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 12 of 16
`E−DISCOVERY ORDER. Signed by Magistrate Judge K. Nicole Mitchell on 03/15/16. (mll, )
`(Entered: 03/15/2016)
`
`Ï 68 PROTECTIVE ORDER. Signed by Magistrate Judge K. Nicole Mitchell on 03/15/16. (mll, )
`(Entered: 03/15/2016)
`
`Ï 69 MOTION PARTIALLY CONTESTED MOTION FOR ENTRY OF DOCKET CONTROL
`ORDER by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Text of Proposed Order (Exhibit A) −− Proposed Docket Control Order)(Henry, Claire)
`(Entered: 03/25/2016)
`
`Ï 70 Additional Attachments to Main Document: 69 MOTION PARTIALLY CONTESTED MOTION
`FOR ENTRY OF DOCKET CONTROL ORDER .. (Attachments:
`# 1 Certificate of Conference)(Henry, Claire) (Entered: 03/28/2016)
`
`Ï 71 Opposed MOTION to Sever and Stay by BP America Production Company, BP America, Inc.,
`Emerson Electric Co., Emerson Process Management LLLP, Fisher−Rosemont Systems, Inc.,
`Rosemount Inc.. (Attachments:
`# 1 Text of Proposed Order,
`# 2 Exhibit Declaration of Robert Karschnia,
`# 3 Exhibit Declaration of Emily Toohey)(Smith, Melissa) (Entered: 04/06/2016)
`
`Ï 72 DOCKET CONTROL ORDER. Dispositive Motion Hearing set for 3/16/2017 09:00 AM before
`Magistrate Judge K. Nicole Mitchell. Jury Selection set for 5/5/2017 09:00AM before Judge
`Robert W. Schroeder III. Jury Trial set for 5/22/2017 09:00 AM before Judge Robert W.
`Schroeder III. Markman Hearing set for 9/22/2016 09:00 AM before Magistrate Judge K. Nicole
`Mitchell. Pretrial Conference set for 4/13/2017 09:00 AM before Magistrate Judge K. Nicole
`Mitchell. Signed by Magistrate Judge K. Nicole Mitchell on 04/07/16. (mll, ) (Entered:
`04/08/2016)
`
`Ï 73 AMENDED DOCKET CONTROL ORDER. Dispositive Motion Hearing set for 3/16/2017 09:00
`AM before Magistrate Judge K. Nicole Mitchell. Jury Selection set for 5/15/2017 09:00AM before
`Judge Robert W. Schroeder III. Jury Trial set for 5/22/2017 09:00 AM before Judge Robert W.
`Schroeder III. Markman Hearing set for 9/22/2016 09:00 AM before Magistrate Judge K. Nicole
`Mitchell. Pretrial Conference set for 4/13/2017 09:00 AM before Magistrate Judge K. Nicole
`Mitchell. Signed by Magistrate Judge K. Nicole Mitchell on 04/12/16. (mll, ) (Entered:
`04/12/2016)
`
`Ï 74 Return of Service Executed as to BP, p.l.c. on 4/4/2016, by international service through the
`Hague Convention; answer due: 4/25/2016. (Attachments:
`# 1 First Amended Complaint)(mll, ) (Entered: 04/19/2016)
`
`Ï 75 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re BP,
`p.l.c..( Smith, Melissa) (Entered: 04/21/2016)
`
`Ï Defendant's Unopposed First Application for Extension of Time to Answer Complaint is
`GRANTED pursuant to Local Rule CV−12 for BP, p.l.c. to 5/25/2016. 30 Days Granted for
`Deadline Extension.( sm, ) (Entered: 04/22/2016)
`
`Ï 76 SEALED RESPONSE to Motion re 71 Opposed MOTION to Sever and Stay filed by IP CO, LLC,
`Sipco, LLC. (Attachments:
`# 1 Exhibit A − Declaration of T. Reppucci,
`# 2 Exhibit 1 to Reppucci Decl.,
`# 3 Exhibit 2 to Reppucci Decl.,
`# 4 Exhibit 3 to Reppucci Decl.,
`# 5 Exhibit 4 to Reppucci Decl.,
`# 6 Exhibit 5 to Reppucci Decl.,
`
`

`

`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 13 of 16
`# 7 Exhibit 6 to Reppucci Decl.,
`# 8 Exhibit 7 to Reppucci Decl.,
`# 9 Exhibit 8 to Reppucci Decl.,
`# 10 Exhibit 9 to Reppucci Decl.,
`# 11 Text of Proposed Order)(Henry, Claire) (Entered: 04/25/2016)
`
`Ï 77 SEALED ADDITIONAL ATTACHMENTS to Main Document: 76 Sealed Response to Motion.
`(Attachments:
`# 1 Exhibit 10 to T. Reppucci Declaration,
`# 2 Exhibit 11 to T. Reppucci Declaration,
`# 3 Exhibit 12 to T. Reppucci Declaration,
`# 4 Exhibit 13 to T. Reppucci Declaration,
`# 5 Exhibit 14 to T. Reppucci Declaration,
`# 6 Exhibit 15 to T. Reppucci Declaration,
`# 7 Exhibit 16 to T. Reppucci Declaration,
`# 8 Exhibit 17 to T. Reppucci Declaration,
`# 9 Exhibit 18 to T. Reppucci Declaration)(Henry, Claire) (Entered: 04/25/2016)
`
`Ï 78 SEALED ADDITIONAL ATTACHMENTS to Main Document: 76 Sealed Response to Motion.
`(Attachments:
`# 1 Exhibit 19 (Part 1) to T. Reppucci Declaration)(Henry, Claire) (Entered: 04/25/2016)
`
`Ï 79 SEALED ADDITIONAL ATTACHMENTS to Main Document: 76 Sealed Response to Motion,,.
`(Attachments:
`# 1 Exhibit 19 (Part 2) to T. Reppucci Declaration,
`# 2 Exhibit 20 to T. Reppucci Declaration,
`# 3 Exhibit 21 to T. Reppucci Declaration,
`# 4 Exhibit 22 to T. Reppucci Declaration,
`# 5 Exhibit B − 6:13−cv−507, at 12 (E.D. Tex. Mar. 27, 2015), ECF No. 373,
`# 6 Exhibit C − '692 Patent v. BP Accused Products claim chart,
`# 7 Exhibit D − 893 Patent v. BP Accused Products claim chart,
`# 8 Exhibit E − 492 Patent v. BP Accused Products claim chart)(Henry, Claire) (Entered:
`04/25/2016)
`
`Ï 80 NOTICE by Emerson Electric Co., Emerson Process Management LLLP, Fisher−Rosemont
`Systems, Inc., Rosemount Inc. Defendants' Notice Regarding Related Litigation (Attachments:
`# 1 Exhibit 1)(Smith, Melissa) (Entered: 04/27/2016)
`
`Ï 81 NOTICE by BP America Production Company, BP America, Inc., BP, p.l.c., Emerson Electric
`Co., Emerson Process Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc. re 76
`Sealed Response to Motion,, (DEFENDANTS' OBJECTIONS TO THE DECLARATION OF
`TIMOTHY J. REPPUCCI, ESQ. IN SUPPORT OF OPPOSITION TO DEFENDANTS' MOTION
`TO SEVER AND STAY) (Smith, Melissa) (Entered: 05/06/2016)
`
`Ï 82 REPLY to Response to Motion re 71 Opposed MOTION to Sever and Stay filed by BP America
`Production Company, BP America, Inc., BP, p.l.c., Emerson Electric Co., Emerson Process
`Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Attachments:
`# 1 Exhibit Supplemental Declaration of Robert Karschnia)(Smith, Melissa) (Entered: 05/06/2016)
`
`Ï 83 ***DOCUMENT FILED IN ERROR. NOT SIGNED. PLEASE DISREGARD.***
`SEALED PATENT SUR−REPLY to Reply to Response to PATENT Motion re 71 Opposed
`MOTION to Sever and Stay filed by IP CO, LLC, Sipco, LLC. (Henry, Claire) Modified on
`5/16/2016 (mjc, ). (Entered: 05/16/2016)
`
`04/25/2016
`
`04/25/2016
`
`04/25/2016
`
`04/27/2016
`
`05/06/2016
`
`05/06/2016
`
`05/16/2016
`
`05/16/2016
`
`Ï 84 SEALED PATENT SUR−REPLY to Reply to Response to PATENT Motion re 71 Opposed
`MOTION to Sever and Stay filed by IP CO, LLC, Sipco, LLC. (Henry, Claire) (Entered:
`
`

`

`05/16/2016
`
`05/16/2016
`
`05/17/2016
`
`05/25/2016
`
`06/03/2016
`
`06/08/2016
`
`06/09/2016
`
`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 14 of 16
`05/16/2016)
`
`Ï ***FILED IN ERROR. Document # 83 Sealed Patent Surreply. PLEASE IGNORE.***
`(mjc, ) (Entered: 05/16/2016)
`
`Ï 85 Unopposed MOTION for Hearing re 10 Opposed MOTION to Dismiss or Transfer by Emerson
`Electric Co., Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 05/16/2016)
`
`Ï 86 NOTICE by BP America Production Company, BP America, Inc., BP, p.l.c., Emerson Electric
`Co., Emerson Process Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc.
`Notice of Compliance Regarding Invalidity Contentions (Smith, Melissa) (Entered: 05/17/2016)
`
`Ï 87 MOTION to Dismiss for Failure to State a Claim and for Misjoinder by BP, p.l.c.. (Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 05/25/2016)
`
`Ï 88 NOTICE by BP America Production Company, BP America, Inc., BP, p.l.c., Emerson Electric
`Co., Emerson Process Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc.
`Notice of Compliance Regarding P.R. 4−1 (Smith, Melissa) (Entered: 06/03/2016)
`
`Ï 89 Unopposed MOTION for Extension of Time to File Response/Reply as to 87 MOTION to Dismiss
`for Failure to State a Claim and for Misjoinder by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Text of Proposed Order)(Henry, Claire) (Entered: 06/08/2016)
`
`Ï 90 ORDER granting 89 Motion for Extension of Time to File Response/Reply re 87 MOTION to
`Dismiss for Failure to State a Claim and for Misjoinder; Responses due by 6/27/2016. Signed by
`Magistrate Judge K. Nicole Mitchell on 06/09/16. (mll, ) (Entered: 06/09/2016)
`
`06/10/2016
`
`Ï 91 NOTICE of Attorney Appearance by Timothy John Reppucci on behalf of All Plaintiffs
`(Reppucci, Timothy) (Entered: 06/10/2016)
`
`06/22/2016
`
`Ï 92
`
`Joint MOTION for Entry of First Stipulated Addendum to Protective Order by Emerson Electric
`Co., Emerson Process Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc..
`(Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 06/22/2016)
`
`06/23/2016
`
`06/24/2016
`
`06/27/2016
`
`06/27/2016
`
`06/27/2016
`
`Ï 93 FIRST STIPULATED ADDENDUM TO PROTECTIVE ORDER. Signed by Magistrate Judge K.
`Nicole Mitchell on 06/23/16. (mll, ) (Entered: 06/23/2016)
`
`Ï 94 NOTICE by BP America Production Company, BP America, Inc., BP, p.l.c., Emerson Electric
`Co., Emerson Process Management LLLP, Fisher−Rosemont Systems, Inc., Rosemount Inc.
`Notice of Compliance Regarding P.R. 4−2 (Smith, Melissa) (Entered: 06/24/2016)
`
`Ï 95 NOTICE of Discovery Disclosure by IP CO, LLC, Sipco, LLC (PR 4−2 Disclosures) (Henry,
`Claire) (Entered: 06/27/2016)
`
`Ï 96 NOTICE by IP CO, LLC, Sipco, LLC of Compliance regarding Privilege Log (Henry, Claire)
`(Entered: 06/27/2016)
`
`Ï 97 SEALED RESPONSE to Motion re 87 MOTION to Dismiss for Failure to State a Claim and for
`Misjoinder filed by IP CO, LLC, Sipco, LLC. (Attachments:
`# 1 Affidavit Declaration of M. Woodwaard,
`# 2 Exhibit 1 to Woodward Decl.,
`# 3 Exhibit 2 to Woodward Decl.,
`# 4 Text of Proposed Order)(Henry, Claire) (Entered: 06/27/2016)
`
`07/01/2016
`
`Ï 98 MEMORANDUM OPINION AND ORDER granting in part Emerson's Motion to Dismiss or
`Transfer This Action 10 . Emerson's Motion to Dismiss is DENIED. Emerson's Motion to Transfer
`
`

`

`07/01/2016
`
`07/05/2016
`
`07/06/2016
`
`Case 1:16-cv-02690-AT Document 110 Filed 07/26/16 Page 15 of 16
`is GRANTED. The Court ORDERS the case transferred to the United States District Court for the
`Northern District of Georgia. Emerson's Motion to Stay This Action Pending Dismissal or
`Transfer 13 and Emerson's Unopposed Motion for Oral Hearing 85 are both DENIED AS MOOT.
`Signed by Magistrate Judge K. Nicole Mitchell on 07/01/16. (mll, ) (Entered: 07/01/2016)
`
`Ï ***This civil action will be transferred to the Northern District of Georgia on or after
`7−22−2016, per Local Rule CV−83(b). (mll, ) (Entered: 07/01/2016)
`
`Ï 99 Emergency MOTION TO STAY PENDING TRANSFER by Emerson Electric Co.,
`Fisher−Rosemont Systems, Inc., Rosemount Inc.. (Attachments:
`# 1 Text of Proposed Order)(Smith, Melissa) (Entered: 07/05/2016)
`
`Ï 100 ORDER re 99 Emergency MOTION TO STAY PENDING TRANSFER filed by Emerson Electric
`Co., Fisher−Rosemont Systems, Inc., Rosemount Inc. ORDERED that any response to the
`Eme

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket