Case details

Court: nysd
Docket #: 1:13-cv-06516
Case Name: DNAML Pty, Limited v. Apple, Inc. et al
PACER case #: 417470
Date filed: 2013-09-16
Date terminated: 2015-12-16
Date of last filing: 2013-12-11
Assigned to: Judge Denise L. Cote
Case Cause: 15:1 Antitrust Litigation (Monopolizing Trade)
Nature of Suit: 410 Anti-Trust
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
DNAML Pty, Limited
Plaintiff
Derek Tam Ho
Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 (202)-326-7931 Fax: (202)-326-7999 Email: dho@khhte.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael John Guzman
Kellogg, Huber, Hansen, Todd, Evans & Figel, PLLC (DC) 1615 M Street, N.W., Suite 400 Washington, DC 20036 202-326-7910 Fax: 202-326-7999 Email: mguzman@khhte.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Eric M. Creizman
Creizman PLLC 565 Fifth Avenue, 7th Floor New York, NY 10012 (212) 972-0200 Fax: (646) 200-5022 Email: ecreiz@creizmanllc.com
ATTORNEY TO BE NOTICED

Jordan Lee Ludwig
Blecher Collins Pepperman & Joye, P.C. 515 S. Figueroa Street, Suite 1750 Los Angeles, CA 90071 Los Angel (213)-622-4222 Email: jludwig@crowell.com
TERMINATED: 05/15/2015 PRO HAC VICE

Maxwell M. Blecher
Blecher & Collins 515 South Figueroa Street, Suite 1750 Los Angeles, CA 90071 (213) 622-4222 Fax: (213) 622-1656 Email: mblecher@blechercollins.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Apple, Inc.
Defendant
Lawrence Jay Zweifach
Gibson, Dunn & Crutcher, LLP (NY) 200 Park Avenue, 48th Floor New York, NY 10166 (212) 351-4000 Fax: (212) 351-4035 Email: lzweifach@gibsondunn.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Theodore J. Boutrous , Jr.
Gibson, Dunn & Crutcher, LLP (LA) 333 South Grand Avenue Los Angeles, CA 90071 (213) 229-7804 Fax: (213) 229-6804 Email: tboutrous@gibsondunn.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cynthia E. Richman
Gibson, Dunn & Crutcher, LLP (DC) 1050 Connecticut Avenue, N.W. Washington, DC 20036 (202) 955-8500 Fax: (202) 467-0539 Email: crichman@gibsondunn.com
ATTORNEY TO BE NOTICED

Daniel G. Swanson
Gibson, Dunn & Crutcher LLP (CA2) 333 S. Grand Avenue, Suite 4600 Los Angeles, CA 90070 (213)-229-7148 Fax: (213)-229-6148 Email: dswanson@gibsondunn.com
ATTORNEY TO BE NOTICED

Hachette Book Group, Inc.
Defendant
Michael Lacovara
Freshfields Bruckhaus Deringer LLP 601 Lexington Avenue New York, NY 10022 (212) 277-4000 Fax: (212) 277-4001 Email: michael.lacovara@freshfields.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Walter B. Stuart , IV
Freshfields Bruckhaus Deringer LLP 601 Lexington Avenue New York, NY 10022 (212) 277-4000 Fax: (212) 277-4001 Email: wstuart@velaw.com
TERMINATED: 09/03/2014 LEAD ATTORNEY

Richard Sutton Snyder , Sr.
Freshfields Bruckhaus Deringer Us LLP 701 Pennsylvania Ave, Nw, Suite 600 Washington, DC 20004 Email: richard.snyder@freshfields.com
ATTORNEY TO BE NOTICED

Samuel Joseph Rubin
Freshfields Bruckhaus Deringer LLP 601 Lexington Avenue New York, NY 10022 (212)-230-4661 Fax: (646)-465-7461 Email: samuel.rubin@freshfields.com
ATTORNEY TO BE NOTICED

HarperCollins Publishers, L.L.C.
Defendant
Charles Scott Lent
Arnold & Porter, LLP 399 Park Avenue New York, NY 10022 (212) 715-1000 Fax: (212) 715-1399 Email: Scott.Lent@aporter.com
ATTORNEY TO BE NOTICED

Verlagsgruppe Georg Von Holtzbrinck GMBH
Defendant
Dorothy Ruolan Du
Sidley Austin LLP(NY) 787 Seventh Avenue New York, NY 10019 (203) 558-7364 Email: dorothyrdu@gmail.com
TERMINATED: 07/28/2015 ATTORNEY TO BE NOTICED

Joel M. Mitnick
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 (212) 839-5300 Fax: (212)-839-5599 Email: jmitnick@sidley.com
ATTORNEY TO BE NOTICED

John J. Lavelle
Sidley Austin LLP (NY) 787 Seventh Avenue New York, NY 10019 (212)-839-5300 Fax: (212)-839-5599 Email: jlavelle@sidley.com
ATTORNEY TO BE NOTICED

Holtzbrinck Publishers, LLC
Defendant
doing business asMacMillan
Dorothy Ruolan Du
(See above for address)
TERMINATED: 07/28/2015 ATTORNEY TO BE NOTICED

Joel M. Mitnick
(See above for address)
ATTORNEY TO BE NOTICED

John J. Lavelle
(See above for address)
ATTORNEY TO BE NOTICED

The Penguin Group
Defendant
a division of Pearson PLC
Simon & Schuster, Inc.
Defendant
James W. Quinn
Weil, Gotshal & Manges LLP (NYC) 767 Fifth Avenue, 25th Fl. New York, NY 10153 2123108000 Fax: 2128333148 Email: james.quinn@weil.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Yehudah Lev Buchweitz
Weil, Gotshal & Manges LLP (NYC) 767 Fifth Avenue, 25th Fl. New York, NY 10153 (212)310-8000 x8256 Fax: (212) 310-8007 Email: yehudah.buchweitz@weil.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Penguin Group USA LLC, the successor to the named Defendant The Penguin Group
ADR Provider
Amanda Christine Croushore
Kaye Scholer LLP 250 West 55th Street New York, NY 10019 (212)-836-8251 Fax: (212)-836-6317 Email: MAOassignments@kayescholer.com
TERMINATED: 02/04/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Margaret Anne Rogers
Kaye Scholer LLP 250 West 55th Street New York, NY 10019 (212)-836-7830 Fax: (212)-836-6611 Email: margaret.rogers@kayescholer.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Saul P Morgenstern
Kaye Scholer LLP 250 West 55th Street New York, NY 10019 212-259-8000 Fax: 212-836-6333 Email: smorgenstern@kayescholer.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Penguin Group USA LLC, the successor to the named Defendant The Penguin Group
ADR Provider
Google Inc.
Interested Party
Amazon.com, Inc.
Interested Party
Rakuten Kobo Inc.
Interested Party

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-09-16 1 0 Complaint COMPLAINT against Apple, Inc., Hachette Book Group, Inc., HarperCollins Publishers, L.L.C., Holtzbrinck Publishers, LLC, Simon & Schuster, Inc., The Penguin Group, Verlagsgruppe Georg Von Holtzbrinck GMBH. (Filing Fee $ 350.00, Receipt Number 465401076801)Document filed by DNAML Pty, Limited.(jom) (jd). (Entered: 09/17/2013) 2016-01-19 00:59:27 e04d61282f4327820a4f81ad94071a38a4f5b72b
2013-09-16 2 0 Standing Order re Complex Civil Cases STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (jom) (Entered: 09/17/2013)
2013-09-20 3 0 Order for Initial Pretrial Conference NOTICE OF INITIAL PRETRIAL CONFERENCE ("NOTICE"): Initial Conference set for 11/22/2013 at 02:30 PM in Courtroom 15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote. Please follow the procedures described in the Notice. (Signed by Judge Denise L. Cote on 9/19/2013) (gr) (Entered: 09/20/2013)
2013-10-04 4 0 Application for Court to Request Counsel FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Maxwell Blecher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8939053. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited.(Creizman, Eric) Modified on 10/4/2013 (bcu). (Entered: 10/04/2013)
2013-10-04 5 0 Declaration in Support of Motion DECLARATION of Eric M Creizman in Support re: 4 MOTION for Maxwell Blecher to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8939053. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Creizman, Eric) (Entered: 10/04/2013)
2013-10-04 6 0 Application for Court to Request Counsel FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jordan Ludwig to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8939090. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited.(Creizman, Eric) Modified on 10/4/2013 (bcu). (Entered: 10/04/2013)
2013-10-04 7 0 Declaration in Support of Motion DECLARATION of Eric M Creizman in Support re: 6 MOTION for Jordan Ludwig to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8939090. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Creizman, Eric) (Entered: 10/04/2013)
2013-10-06 8 0 Motion to Appear Pro Hac Vice MOTION for Jordan Ludwig to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited. (Attachments: # 1 Affidavit Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order)(Creizman, Eric) (Entered: 10/06/2013)
2013-10-06 9 0 Motion to Appear Pro Hac Vice MOTION for Maxwell Blecher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited. (Attachments: # 1 Affidavit Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order)(Creizman, Eric) (Entered: 10/06/2013)
2013-10-09 10 0 Notice of Appearance NOTICE OF APPEARANCE by Charles Scott Lent on behalf of HarperCollins Publishers, L.L.C.. (Lent, Charles) (Entered: 10/09/2013)
2013-10-09 11 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent News Corporation for HarperCollins Publishers, L.L.C.. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 10/09/2013)
2013-10-11 12 0 Notice of Appearance NOTICE OF APPEARANCE by Saul P Morgenstern on behalf of Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Morgenstern, Saul) (Entered: 10/11/2013)
2013-10-11 13 0 Notice of Appearance NOTICE OF APPEARANCE by Amanda Christine Croushore on behalf of Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Croushore, Amanda) (Entered: 10/11/2013)
2013-10-11 14 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Pearson PLC, Corporate Parent Bertelsmann SE & Co. KGaA, Corporate Parent Penguin Random House LLC for Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group.(Croushore, Amanda) (Entered: 10/11/2013)
2013-10-15 15 0 Notice of Appearance NOTICE OF APPEARANCE by Walter B. Stuart, IV on behalf of Hachette Book Group, Inc.. (Stuart, Walter) (Entered: 10/15/2013)
2013-10-15 16 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hachette Livre USA, Inc., Corporate Parent Lagardere SCA, Corporate Parent Lagardere North America Inc., Corporate Parent Lagardere Media (formerly Hachette SAS) for Hachette Book Group, Inc.. Document filed by Hachette Book Group, Inc..(Stuart, Walter) (Entered: 10/15/2013)
2013-10-15 17 0 Notice of Appearance NOTICE OF APPEARANCE by Samuel Joseph Rubin on behalf of Hachette Book Group, Inc.. (Rubin, Samuel) (Entered: 10/15/2013)
2013-10-15 18 0 Motion to Appear Pro Hac Vice AMENDED MOTION for Maxwell M. Blecher to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited. (Attachments: # 1 Affidavit Declaration in Support of Motion, # 2 Appendix Certificate of Good Standing, # 3 Supplement Proposed Order)(Creizman, Eric) (Entered: 10/15/2013)
2013-10-15 19 0 Motion to Appear Pro Hac Vice AMENDED MOTION for Jordan L. Ludwig to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited. (Attachments: # 1 Affidavit Declaration in Support of Motion, # 2 Appendix Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order)(Creizman, Eric) (Entered: 10/15/2013)
2013-10-16 20 0 Notice of Appearance NOTICE OF APPEARANCE by Yehudah Lev Buchweitz on behalf of Simon & Schuster, Inc.. (Buchweitz, Yehudah) (Entered: 10/16/2013)
2013-10-16 21 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CBS Corporation, Corporate Parent French Street Management LLC, Corporate Parent CBS Operations Inc., Other Affiliate GAMCO Investors, Inc. for Simon & Schuster, Inc.. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 10/16/2013)
2013-10-16 22 0 Notice of Appearance NOTICE OF APPEARANCE by James W. Quinn on behalf of Simon & Schuster, Inc.. (Quinn, James) (Entered: 10/16/2013)
2013-10-16 23 0 Motion to Adjourn Conference FIRST LETTER MOTION to Adjourn Conference Re Initial Pretrial Conference addressed to Judge Denise L. Cote from Maxwell M. Blecher dated October 16, 2013. Document filed by DNAML Pty, Limited.(Blecher, Maxwell) (Entered: 10/16/2013)
2013-10-16 24 0 Notice of Appearance NOTICE OF APPEARANCE by Joel M. Mitnick on behalf of Holtzbrinck Publishers, LLC, Verlagsgruppe Georg Von Holtzbrinck GMBH. (Mitnick, Joel) (Entered: 10/16/2013)
2013-10-16 25 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Georg von Holtzbrinck GmbH & Co. KG for Holtzbrinck Publishers, LLC. Document filed by Holtzbrinck Publishers, LLC, Verlagsgruppe Georg Von Holtzbrinck GMBH.(Mitnick, Joel) (Entered: 10/16/2013)
2013-10-16 26 0 Notice of Appearance NOTICE OF APPEARANCE by John J. Lavelle on behalf of Holtzbrinck Publishers, LLC, Verlagsgruppe Georg Von Holtzbrinck GMBH. (Lavelle, John) (Entered: 10/16/2013)
2013-10-17 27 0 Certificate of Service Other CERTIFICATE OF SERVICE of Notice of Initial Pretrial Conference, Court's Individual Practices in Civil Cases and the Pilot Project Standing Order served on Counsel for all Parties on October 17, 2013. Document filed by DNAML Pty, Limited. (Blecher, Maxwell) (Entered: 10/17/2013)
2013-10-18 28 0 Endorsed Letter ENDORSED LETTER addressed to Judge Denise L. Cote from Maxwell M. Blecher dated 10/16/2013 re: Accordingly, Plaintiff respectfully requests that the Initial Pretrial Conference be continued to December 13, 2013 at 10:00 a.m. or any other date and time on or after December 13 that is convenient to the Court. ENDORSEMENT: The conference is adjourned to 12/13 at 9:00 am. (Signed by Judge Denise L. Cote on 10/18/2013) (gr) (Entered: 10/18/2013)
2013-10-21 29 0 Stipulation and Order STIPULATION AND ORDER. 1) Prior to the Initial Pretrial Conference, Parties will provide to the Court a proposed schedule for the service and filing of (1) any answers, motions to dismiss or other responsive pleadings by Defendants, (2) Plaintiff's response thereto, and (3) Defendants' anticipated replies. 2) Prior to the Initial Pretrial Conference, Parties will provide to the Court a proposed date for submission of the Initial Report. 3) Each Defendants' time to move, answer, or otherwise respond to the Complaint is adjourned to such time as agreed by the Parties in such stipulation and as approved by the Court. 4) It is hereby further stipulated that the Parties to the stipulation reserve all rights and defense they may have, and entry into this stipulation shall not impair or otherwise affect such rights and defenses. 5) This Stipulation may be executed in one or more counterparts... (Signed by Judge Denise L. Cote on 10/21/2013) (gr) (Entered: 10/21/2013)
2013-10-23 30 0 Notice of Appearance NOTICE OF APPEARANCE by Lawrence Jay Zweifach on behalf of Apple, Inc.. (Zweifach, Lawrence) (Entered: 10/23/2013)
2013-10-23 31 0 Motion to Appear Pro Hac Vice MOTION for Theodore J. Boutros Jr. to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9005093. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Apple, Inc.. (Attachments: # 1 Declaration of Lawrence J. Zweifach, # 2 Exhibit 1, # 3 Text of Proposed Order)(Zweifach, Lawrence) (Entered: 10/23/2013)
2013-10-23 32 0 Motion to Appear Pro Hac Vice MOTION for Cynthia E. Richman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9005105. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Apple, Inc.. (Attachments: # 1 Declaration of Lawrence J. Zweifach, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Text of Proposed Order)(Zweifach, Lawrence) (Entered: 10/23/2013)
2013-10-23 33 0 Motion to Appear Pro Hac Vice MOTION for Daniel G. Swanson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9005107. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Apple, Inc.. (Attachments: # 1 Declaration of Lawrence J. Zweifach, # 2 Exhibit 1, # 3 Text of Proposed Order)(Zweifach, Lawrence) (Entered: 10/23/2013)
2013-10-25 34 0 Order on Motion to Appear Pro Hac Vice ORDER granting 31 Motion for Theodore J. Boutrous, Jr. to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 10/25/2013)
2013-10-25 35 0 Order on Motion to Appear Pro Hac Vice ORDER granting 32 Motion for Cynthia E. Richman to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 10/25/2013)
2013-10-25 36 0 Order on Motion to Appear Pro Hac Vice ORDER granting 33 Motion for Daniel G. Swanson to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 10/25/2013)
2013-11-15 37 0 Order on Motion to Appear Pro Hac Vice ORDER granting 19 Motion for Jordan Ludwig to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) Modified on 11/15/2013 (gr). (Entered: 11/15/2013)
2013-11-15 38 0 Order on Motion to Appear Pro Hac Vice ORDER granting 18 Motion for Maxwell Blecher to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 11/15/2013)
2013-11-19 39 0 Notice of Appearance NOTICE OF APPEARANCE by Jordan Lee Ludwig on behalf of DNAML Pty, Limited. (Ludwig, Jordan) (Entered: 11/19/2013)
2013-11-22 40 0 Scheduling Order SCHEDULING ORDER:The December 13, 2013 initial pretrial conference is rescheduled for December 12, 2013 at 10:00 AM in Courtroom 15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (Signed by Judge Denise L. Cote on 11/22/2013) (gr) (Entered: 11/22/2013)
2013-12-10 41 0 Motion to Appear Pro Hac Vice MOTION for Richard Snyder to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9158803. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hachette Book Group, Inc..(Snyder, Richard) (Entered: 12/10/2013)
2013-12-10 42 0 Motion to Adjourn Conference SECOND LETTER MOTION to Adjourn Conference re Initial Pretrial Conference addressed to Judge Denise L. Cote from Maxwell M. Blecher dated December 10, 2013. Document filed by DNAML Pty, Limited.(Blecher, Maxwell) (Entered: 12/10/2013)
2013-12-11 43 0 Order on Motion to Appear Pro Hac Vice ORDER granting 8 Motion for Jordan Ludwig to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 12/11/2013)
2013-12-11 44 0 Order on Motion to Appear Pro Hac Vice ORDER granting 9 Motion for Maxwell Blecher to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 12/11/2013)
2013-12-11 45 0 Order on Motion to Appear Pro Hac Vice ORDER granting 41 Motion for Richard Snyder to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 12/11/2013)
2013-12-11 46 0 Order on Motion to Adjourn Conference MEMO ENDORSEMENT granting 42 Letter Motion to Adjourn 12/12/2013 Conference. The conference is adjourned to 1/9/2014 at 12:00 PM in Courtroom 15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (Signed by Judge Irving Ben Cooper on 12/11/2013) (gr) (Entered: 12/11/2013)
2013-12-11 47 0 Notice of Appearance NOTICE OF APPEARANCE by Cynthia E. Richman on behalf of Apple, Inc.. (Richman, Cynthia) (Entered: 12/11/2013)
2013-12-11 48 0 Notice of Appearance NOTICE OF APPEARANCE by Theodore J. Boutrous, Jr on behalf of Apple, Inc.. (Boutrous, Theodore) (Entered: 12/11/2013)
2013-12-11 49 0 Notice of Appearance NOTICE OF APPEARANCE by Daniel G. Swanson on behalf of Apple, Inc.. (Swanson, Daniel) (Entered: 12/11/2013)
2013-12-11 50 0 Letter LETTER addressed to Judge Denise L. Cote from Maxwell M. Blecher dated December 11, 2013 re: Adjournment of Initial Pretrial Conference. Document filed by DNAML Pty, Limited.(Blecher, Maxwell) (Entered: 12/11/2013)
2014-01-10 51 0 SCHEDULING ORDER:Pursuant to a conference of January 9, 2014, it is herebyORDERED that the defendants have until January 17, 2014 to answer, move against, or otherwise respond to the Complaint.IT IS FURTHER ORDERED that, in the event that a motion to dismiss is filed on January 17, the plaintiff shall file any amended complaint by February 21, 2014. Plaintiff will have no further opportunity to amend. IT IS FURTHER ORDERED that the plaintiff shall advise the defendants and the Court whether it will amend its complaint by January 24, 2014. IT IS FURTHER ORDERED that if no amended complaint is filed, plaintiff shall serve any opposition to any motion(s) to dismiss by February 21, 2014. Defendants replies, if any, shall be served by March 14, 2014. At the time any reply is served, the moving party shall supply Chambers with two (2) courtesy copies of all motion papers by mailing or delivering them to the United States Courthouse, 500 Pearl Street, New York, New York.IT IS FURTHER ORDERED that plaintiffs counsel must advise the Court and the defendants whether any additional plaintiffs will join in this action by February 21, 2014. IT IS FURTHER ORDERED that discovery in this case is stayed pending resolution of any motion(s) to dismiss. (Signed by Judge Denise L. Cote on 1/9/2014) (gr) (Entered: 01/10/2014)
2014-01-17 52 0 JOINT MOTION to Dismiss the Complaint. Document filed by Hachette Book Group, Inc., HarperCollins Publishers, L.L.C., Holtzbrinck Publishers, LLC, Penguin Group USA LLC, the successor to the named Defendant The Penguin Group, Simon & Schuster, Inc., Verlagsgruppe Georg Von Holtzbrinck GMBH. Responses due by 2/21/2014(Snyder, Richard) (Entered: 01/17/2014)
2014-01-17 53 0 JOINT MEMORANDUM OF LAW in Support re: 52 JOINT MOTION to Dismiss the Complaint.. Document filed by Hachette Book Group, Inc., HarperCollins Publishers, L.L.C., Holtzbrinck Publishers, LLC, Penguin Group USA LLC, the successor to the named Defendant The Penguin Group, Simon & Schuster, Inc., Verlagsgruppe Georg Von Holtzbrinck GMBH. (Snyder, Richard) (Entered: 01/17/2014)
2014-01-17 54 0 DECLARATION of Richard Snyder in Support re: 52 JOINT MOTION to Dismiss the Complaint.. Document filed by Hachette Book Group, Inc., HarperCollins Publishers, L.L.C., Holtzbrinck Publishers, LLC, Penguin Group USA LLC, the successor to the named Defendant The Penguin Group, Simon & Schuster, Inc., Verlagsgruppe Georg Von Holtzbrinck GMBH. (Attachments: # 1 Exhibit 1)(Snyder, Richard) (Entered: 01/17/2014)
2014-01-17 55 0 MOTION to Dismiss / DEFENDANT APPLE INC.'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT. Document filed by Apple, Inc.. Responses due by 2/21/2014(Boutrous, Theodore) (Entered: 01/17/2014)
2014-01-17 56 0 MEMORANDUM OF LAW in Support re: 55 MOTION to Dismiss / DEFENDANT APPLE INC.'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT.. Document filed by Apple, Inc.. (Boutrous, Theodore) (Entered: 01/17/2014)
2014-01-17 57 0 DECLARATION of CYNTHIA E. RICHMAN in Support re: 55 MOTION to Dismiss / DEFENDANT APPLE INC.'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT.. Document filed by Apple, Inc.. (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)(Boutrous, Theodore) (Entered: 01/17/2014)
2014-01-17 58 0 NOTICE of APPLE INC.'S REQUEST FOR JUDICIAL NOTICE re: 57 Declaration in Support of Motion,. Document filed by Apple, Inc.. (Boutrous, Theodore) (Entered: 01/17/2014)
2014-01-27 59 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/9/2014 before Judge Denise L. Cote. Court Reporter/Transcriber: Denise Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/21/2014. Redacted Transcript Deadline set for 3/3/2014. Release of Transcript Restriction set for 5/1/2014.(McGuirk, Kelly) (Entered: 01/27/2014)
2014-01-27 60 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/9/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 01/27/2014)
2014-02-18 61 0 FIRST LETTER MOTION for Extension of Time to File Oppositions to Motions to Dismiss addressed to Judge Denise L. Cote from Maxwell M. Blecher dated February 18, 2014. Document filed by DNAML Pty, Limited.(Blecher, Maxwell) (Entered: 02/18/2014)
2014-02-18 62 0 LETTER addressed to Judge Denise L. Cote from Maxwell M. Blecher dated February 18, 2014 re: Additional Plaintiffs. Document filed by DNAML Pty, Limited.(Blecher, Maxwell) (Entered: 02/18/2014)
2014-02-19 63 0 MEMO ENDORSEMENT granting 61 Letter Motion for Extension of Time. Plaintiff's opposition to any motions to dismiss is due 3/7/2014. Any replies due 3/28/2014. (Signed by Judge Denise L. Cote on 2/19/2014) (gr) (Entered: 02/19/2014)
2014-03-05 64 0 NOTICE OF APPEARANCE by Derek Tam Ho on behalf of DNAML Pty, Limited. (Ho, Derek) (Entered: 03/05/2014)
2014-03-05 65 0 MOTION for Michael J. Guzman to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9419083. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit A, Certificate of Good Standing, # 2 Text of Proposed Order)(Guzman, Michael) (Entered: 03/05/2014)
2014-03-06 66 0 ORDER granting 65 Motion for Michael J. Guzman to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Denise L. Cote)(Text Only Order) (Cote, Denise) (Entered: 03/06/2014)
2014-03-07 67 0 MEMORANDUM OF LAW in Opposition re: 52 JOINT MOTION to Dismiss the Complaint., 55 MOTION to Dismiss / DEFENDANT APPLE INC.'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT.. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 03/07/2014)
2014-03-28 68 0 REPLY MEMORANDUM OF LAW in Support re: 52 JOINT MOTION to Dismiss the Complaint.. Document filed by Hachette Book Group, Inc., HarperCollins Publishers, L.L.C., Holtzbrinck Publishers, LLC, Penguin Group USA LLC, the successor to the named Defendant The Penguin Group, Simon & Schuster, Inc., Verlagsgruppe Georg Von Holtzbrinck GMBH. (Snyder, Richard) (Entered: 03/28/2014)
2014-03-28 69 0 LETTER addressed to Judge Denise L. Cote from Richard Snyder dated 03/28/2014 re: Request for oral argument. Document filed by Hachette Book Group, Inc., HarperCollins Publishers, L.L.C., Holtzbrinck Publishers, LLC, Penguin Group USA LLC, the successor to the named Defendant The Penguin Group, Simon & Schuster, Inc., Verlagsgruppe Georg Von Holtzbrinck GMBH.(Snyder, Richard) (Entered: 03/28/2014)
2014-03-28 70 0 REPLY MEMORANDUM OF LAW in Support re: 55 MOTION to Dismiss / DEFENDANT APPLE INC.'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT.. Document filed by Apple, Inc.. (Boutrous, Theodore) (Entered: 03/28/2014)
2014-06-05 71 0 OPINION & ORDER 104412...Defendants' motions to dismiss of January 17, 2014 are granted as to any claims arising from either foreign sales of e-books or Apple's App Store Policies and otherwise denied. (Signed by Judge Denise L. Cote on 6/5/2014) (gr) Modified on 6/11/2014 (nt). (Entered: 06/05/2014)
2014-06-05 72 0 ORDER...a pretrial conference shall be held in these Actions on July 25, 2014 at 4 p.m. in Courtroom 15B...The parties shall be prepared to discuss all topics appropriate for an initial pretrial conference pursuant to Rule 16, Fed. R. Civ. P., including a schedule for fact discovery and settlement talks. The parties shall meet and confer regarding a schedule in these actions before the conference and submit a proposed schedule to the Court by July 23. If the parties cannot agree on a schedule, they shall raise any disputes with the Court on July 23. (See Order) (Signed by Judge Denise L. Cote on 6/5/2014) (gr) (Entered: 06/05/2014)
2014-06-12 73 0 NOTICE OF APPEARANCE by Michael Lacovara on behalf of Hachette Book Group, Inc.. (Lacovara, Michael) (Entered: 06/12/2014)
2014-06-19 74 0 STIPULATION AND ORDER...1)Defendants shall file Answers to the Complaint on July 21, 2014. 2)The parties shall submit the Initial Report within 25 days after the filing of Answers or 7 days prior to the Initial Pretrial Conference (as defined by the standing order for complex civil case), whichever comes first.... (Signed by Judge Denise L. Cote on 6/19/2014) (gr) (Entered: 06/19/2014)
2014-06-20 75 0 LETTER MOTION for Extension of Time addressed to Judge Denise L. Cote from Michael J. Guzman dated 6/20/2014. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 06/20/2014)
2014-06-20 76 0 MEMO-ENDORSEMENT regarding 75 Letter Motion for Extension of Time. The conference is adjourned to August 14, 2014 at 2:00 p.m. (Signed by Judge Denise L. Cote on 6/20/2014) (gr) (Entered: 06/20/2014)
2014-07-21 77 0 ANSWER to 1 Complaint,. Document filed by Holtzbrinck Publishers, LLC.(Mitnick, Joel) (Entered: 07/21/2014)
2014-07-21 78 0 ANSWER to 1 Complaint,. Document filed by Verlagsgruppe Georg Von Holtzbrinck GMBH.(Mitnick, Joel) (Entered: 07/21/2014)
2014-07-21 79 0 ANSWER to 1 Complaint,. Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 07/21/2014)
2014-07-21 80 0 ANSWER to 1 Complaint,. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 07/21/2014)
2014-07-21 81 0 ANSWER to 1 Complaint,. Document filed by Apple, Inc..(Boutrous, Theodore) (Entered: 07/21/2014)
2014-07-21 82 0 ANSWER to 1 Complaint,. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 07/21/2014)
2014-07-21 83 0 ANSWER to 1 Complaint,. Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group.(Morgenstern, Saul) (Entered: 07/21/2014)
2014-08-07 84 0 FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #85) INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. JOINT INITIAL REPORT REVISED AUGUST 7, 2014 Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) Modified on 8/8/2014 (lb). (Entered: 08/07/2014)
2014-08-07 85 0 INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. JOINT INITIAL REPORT REVISED AUGUST 7, 2014 Document filed by HarperCollins Publishers, L.L.C.. (Attachments: # 1 Text of Proposed Order JOINT ELECTRONIC DISCOVERY SUBMISSION No. 1 AND [PROPOSED] ORDER REVISED AUGUST 7, 2014)(Lent, Charles) (Entered: 08/07/2014) 2014-08-14 13:31:15 1af6e8d3dc864260c76e5b99ce31eee4b9fb2226
85 1 Text of Proposed Order JOINT ELECTRONIC DISCOVERY SUBMISSION No. 1 AND [PROPOSED
2014-08-20 86 0 TRANSCRIPT of Proceedings re: conference held on 8/14/2014 before Judge Denise L. Cote. Court Reporter/Transcriber: Patricia Kaneshiro-Miller, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/15/2014. Redacted Transcript Deadline set for 9/25/2014. Release of Transcript Restriction set for 11/21/2014.(McGuirk, Kelly) (Entered: 08/20/2014)
2014-08-20 87 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/14/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/20/2014)
2014-08-28 88 0 MOTION for Walter B. Stuart to Withdraw as Attorney . Document filed by Hachette Book Group, Inc..(Stuart, Walter) (Entered: 08/28/2014)
2014-08-28 89 0 INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. JOINT INITIAL REPORT REVISED AUGUST 28, 2014 Document filed by HarperCollins Publishers, L.L.C.. (Attachments: # 1 Text of Proposed Order)(Lent, Charles) (Entered: 08/28/2014)
89 1 Text of Proposed Order
2014-09-03 90 0 ORDER granting 88 Motion to Withdraw as Attorney. Attorney Walter B. Stuart, IV terminated. (Signed by Judge Denise L. Cote on 9/2/2014) (gr) (Entered: 09/03/2014) 2014-09-20 14:24:17 c8e11e8521341e7ec81c522fb8f2bc6e22a37626
2014-09-04 91 0 MEMO ENDORSEMENT "So Ordering" the Joint Initial Report - Revised August 28, 2014. (Signed by Judge Denise L. Cote on 9/4/2014) (gr) (Entered: 09/04/2014)
2014-09-04 92 0 JOINT ELECTRONIC DISCOVERY SUBMISSION No. 1 AND ORDER - REVISED AUGUST 7, 2014. (Signed by Judge Denise L. Cote on 9/4/2014) (gr) (Entered: 09/04/2014)
2014-09-23 93 0 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Denise L. Cote on 9/22/2014) (gr) (Entered: 09/23/2014)
2014-10-19 94 0 NOTICE OF APPEARANCE by Dorothy Ruolan Du on behalf of Holtzbrinck Publishers, LLC, Verlagsgruppe Georg Von Holtzbrinck GMBH. (Du, Dorothy) (Entered: 10/19/2014)
2014-10-24 95 0 NOTICE OF CHANGE OF ADDRESS by Saul P Morgenstern on behalf of Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. New Address: 250 West 55th Street, New York, NY, 10019-9710,. (Morgenstern, Saul) (Entered: 10/24/2014)
2015-01-16 96 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Local Rule 37.2 Conference (to Compel Production of Documents) addressed to Judge Denise L. Cote from Michael J. Guzman dated January 16, 2015. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1 - 1/12/15 Letter from M. Rogers, # 2 Exhibit 2 - Pltfs First Set of Requests for the Production, # 3 Exhibit 3 - 12/5/14 Letter from M. Guzman, # 4 Exhibit 4 - 12/23/14 Letter from M. Guzman)(Guzman, Michael) Modified on 1/20/2015 (db). (Entered: 01/16/2015)
2015-01-20 97 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated January 20, 2015 re: Letter Motion to Compel Production of Documents. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1 - 1/12/15 Letter from M. Rogers, # 2 Exhibit 2 - Pltfs First Set of Requests for the Production, # 3 Exhibit 3 - 12/5/14 Letter from M. Guzman, # 4 Exhibit 4 - 12/23/14 Letter from M. Guzman)(Guzman, Michael) (Entered: 01/20/2015)
2015-01-20 98 0 NOTICE OF APPEARANCE by Margaret Anne Rogers on behalf of Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Rogers, Margaret) (Entered: 01/20/2015)
2015-01-20 99 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - RESPONSE re: 97 Letter, Letter in Opposition to Plaintiffs' request to compel production of documents. Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Rogers, Margaret) Modified on 1/21/2015 (ka). (Entered: 01/20/2015)
2015-01-20 100 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - RESPONSE re: 97 Letter, Letter in Opposition to Plaintiffs' request to compel production of documents. Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rogers, Margaret) Modified on 1/21/2015 (ka). (Entered: 01/20/2015)
2015-01-20 101 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated January 20, 2015 re: Request for Redactions to Letter to Compel Deposition of Brian Murray. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 01/20/2015)
2015-01-21 102 0 LETTER addressed to Judge Denise L. Cote from Margaret A. Rogers dated January 20, 2015 re: Letter in Opposition to Plaintiff's letter request (doc. 97) to compel production of documents. Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Rogers, Margaret) (Entered: 01/21/2015) 2015-01-21 15:18:54 3e7dc505c27e74971f37a9a2956f7e64506fe2af
102 1 Exhibit A
102 2 Exhibit B
102 3 Exhibit C
102 4 Exhibit D
2015-01-21 103 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Counsel for Plaintiffs DNAML PTY, Ltd and Abbey House Media, Inc., d/b/a Bookonboard, and Diesel Ebooks, LLC dated 1/20/2015 re: Request that the Court order Defendant The Penguin Group to produce documents concerning Penguin's own discounting and price promotion of e-books after it imposed the agency model on its retail distribution partners.... ENDORSEMENT: The plaintiffs may present a proposed stipulation to the defendant Penguin. Any remaining dispute should be brought to the Court's attention next week. (Signed by Judge Denise L. Cote on 1/21/2015) (gr) (Entered: 01/21/2015)
2015-01-22 104 0 LETTER addressed to Judge Denise L. Cote from Charles Scott Lent dated January 22, 2015 re: Requesting Redactions. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 01/22/2015)
2015-01-26 105 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated 1/20/2015 re: request to file the materials identified in the letter under seal and to publicly file those materials with the highlighted portion of the letter and the entirety of the aforementioned exhibits redacted. ENDORSEMENT: Approval of these exhibits, with the exception of exhibit 4, is granted. They may be filed under seal. The proposed redactions from the letter are approved, except for the passages in the paragraph beginning "Second".. (Signed by Judge Denise L. Cote on 1/23/2015) (gr) (Entered: 01/26/2015)
2015-01-26 106 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Charles Scott Lent dated 1/22/2015 re: Defendants request to file the materials identified in the letter under seal and to publicly file those materials with the highlighted portion of the letter and the entirety of the aforementioned exhibits redacted. ENDORSEMENT: Exhibits 3 and 4 may be filed under seal. The request to seal exhibits 1 and 2 is denied. The first redaction in the letter is not approved. The remaining redactions may be made. (Signed by Judge Denise L. Cote on 1/26/2015) (gr) (Entered: 01/26/2015)
2015-01-26 107 0 ORDER : On January 20, 2015, the plaintiffs requested that the Court compel the deposition of Brian Murray. On January 23, 2015, defendant HarperCollins Publishers, LLC, opposed the request. It is hereby ORDERED that the plaintiffs' January 20 request is denied. (Signed by Judge Denise L. Cote on 1/26/2015) (gr) (Entered: 01/26/2015)
2015-01-26 108 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated January 20, 2015 re: REDACTED Letter to Compel Deposition of Brian Murray. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Guzman, Michael) (Entered: 01/26/2015)
2015-01-26 109 0 LETTER addressed to Judge Denise L. Cote from Scott Lent dated January 22, 2015 re: REDACTED Letter Opposing Plaintiffs Letter to Compel Deposition of Brian Murray. Document filed by HarperCollins Publishers, L.L.C.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Certificate of Service)(Lent, Charles) (Entered: 01/26/2015)
2015-01-29 110 0 SEALED DOCUMENT placed in vault.(nm) (Entered: 01/29/2015)
2015-01-29 111 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated January 29, 2015 re: Confirmation of filing unredacted materials. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 01/29/2015)
2015-01-30 112 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated January 30, 2015 re: Status report on discovery dispute with Penguin regarding document requests. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Guzman, Michael) (Entered: 01/30/2015) 2015-02-02 15:39:38 db1d22f1b15f3f276d135da2cb9ea4fcae33fb5c
112 1 Exhibit A
112 2 Exhibit B
2015-02-04 113 0 LETTER addressed to Judge Denise L. Cote from Margaret A. Rogers dated February 4, 2015 re: response to plaintiffs' letter dated January 30, 2015 (Doc. # 112). Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Rogers, Margaret) (Entered: 02/04/2015)
2015-04-29 114 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated April 29, 2015 re: Response to Defendants Discovery Letter of April 27, 2015. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 04/29/2015) 2015-04-29 18:12:25 e6276ca4d31d00f1ab3cc7e53985133aab55e4ce
2015-04-30 115 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated April 29, 2015 re: Request from Plaintiff DNAML to have until May 6, 2015 to response to Defendants Discovery Letter of April 27, 2015. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 4/30/2015) (gr) (Entered: 04/30/2015) 2015-05-01 16:38:38 8d6710b3df3b334d4b1e2e6ca2e1ac0d84786e87
2015-04-30 116 0 LETTER addressed to Judge Denise L. Cote from Richard Snyder dated April 30, 2015 re: proposed redactions to Defendants' letter dated April 27, 2015. Document filed by Hachette Book Group, Inc..(Snyder, Richard) (Entered: 04/30/2015) 2015-05-01 16:28:13 e6354faee5190fd5b06b85b29ec356b593685252
2015-05-06 117 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Richard Snyder dated April 30, 2015 re: proposed redactions to Defendants' letter dated April 27, 2015. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 5/5/2015) (gr) (Entered: 05/06/2015)
2015-05-06 118 0 LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated April 27, 2015 Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 05/06/2015)
2015-05-06 119 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated May 6, 2015 re: DNAML Response to Defendants' Letter of April 27, 2015. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1 - Declaration of Con Tolis, # 2 Exhibit 2 - Declaration of Adam Schmidt, # 3 Exhibit 3 - Statement of Robert Kelso)(Guzman, Michael) (Entered: 05/06/2015)
2015-05-07 120 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 05/07/2015)
2015-05-07 121 0 LETTER addressed to Judge Denise L. Cote from Richard Snyder dated May 7, 2015 Document filed by Hachette Book Group, Inc..(Snyder, Richard) (Entered: 05/07/2015)
2015-05-08 122 0 LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated 5/8/2015 Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 05/08/2015)
2015-05-14 123 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated May 14, 2015 re: Agreement on Discovery Issues. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 05/14/2015)
2015-05-14 124 0 NOTICE of of Withdrawal of Counsel Jordan L. Ludwig. Document filed by DNAML Pty, Limited. (Blecher, Maxwell) (Entered: 05/14/2015)
2015-05-15 125 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated May 14, 2015 re: Parties request until Monday, May 18, to notify the Court that they have agreed to the scope of further discovery and/or to raise any points of disagreement that may exit. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 5/15/2015) (gr) (Entered: 05/15/2015)
2015-05-15 126 0 MEMO ENDORSEMENT GRANTING JORDAN L. LUDWIG TO WITHDRAWAL AS COUNSEL FOR THE PLAINTIFFS. (Signed by Judge Denise L. Cote on 5/15/2015) (gr) (Entered: 05/15/2015)
2015-05-18 127 0 SECOND LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated May 18, 2015 re: Agreement on Discovery Issues. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1 - Email Correspondence)(Guzman, Michael) (Entered: 05/18/2015)
2015-05-18 128 0 LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated 5/18/15 Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 05/18/2015)
2015-05-26 129 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/12/2015 before Judge Denise L. Cote. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/19/2015. Redacted Transcript Deadline set for 6/29/2015. Release of Transcript Restriction set for 8/27/2015.(Grant, Patricia) (Entered: 05/26/2015)
2015-05-26 130 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/12/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Grant, Patricia) (Entered: 05/26/2015)
2015-06-01 131 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated 06/01/2015 re: Scheduling. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1)(Guzman, Michael) (Entered: 06/01/2015) 2015-06-01 18:23:56 2901439282a0939f0698fbc3602a722a6e947b59
131 1 Exhibit 1
2015-06-08 132 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated 6/1/2015 re: Plaintiff DNAML writes to inform the Court that DNAML and the Defendants have come to an agreement regarding a framework for discovery related to the issues raised in Defendants' letter of April 27, 2015..., pursuant to the guidance from the Court given on the telephone conference of May 20, 2015. The terms of the parties' agreement are set forth in Exhibit 1. ENDORSEMENT: The schedule of all cases shall continue to be coordinated. The parties shall confer regarding interim dates, including the completion of discovery in the Projection Dispute. Summary judgment motions are due September 18, 2015; opposition is due October 16; reply is due October 30. The Sept. 18 date is firm. (Signed by Judge Denise L. Cote on 6/8/2015) (gr) (Entered: 06/08/2015)
2015-06-09 133 0 TRANSCRIPT of Proceedings re: conference held on 5/20/2015 before Judge Denise L. Cote. Court Reporter/Transcriber: Sonya Ketter Huggins, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/6/2015. Redacted Transcript Deadline set for 7/13/2015. Release of Transcript Restriction set for 9/11/2015.(McGuirk, Kelly) (Entered: 06/09/2015)
2015-06-09 134 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 5/20/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 06/09/2015)
2015-06-19 135 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated June 19, 2015 re: Scheduling. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 06/19/2015) 2015-06-19 17:55:22 e9507eef4ef2b676b06284b7b9bdf336c2763301
2015-06-23 136 0 MEMO ENDORSEMENT So Ordering Parties' agreed upon Revised Schedule. (Signed by Judge Denise L. Cote on 6/22/2015) (gr) (Entered: 06/23/2015)
2015-07-24 137 0 MOTION for Dorothy R. Du to Withdraw as Attorney . Document filed by Holtzbrinck Publishers, LLC, Verlagsgruppe Georg Von Holtzbrinck GMBH.(Lavelle, John) (Entered: 07/24/2015)
2015-07-28 138 0 MEMO ENDORSEMENT granting 137 Motion to Withdraw as Attorney. Attorney Dorothy Ruolan Du terminated. (Signed by Judge Denise L. Cote on 7/28/2015) (gr) Modified on 7/28/2015 (gr). (Entered: 07/28/2015)
2015-09-18 139 0 MOTION for Summary Judgment on Liability Against Apple. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 09/18/2015)
2015-09-18 140 0 RULE 56.1 STATEMENT. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 09/18/2015)
2015-09-18 141 0 MEMORANDUM OF LAW in Support re: 139 MOTION for Summary Judgment on Liability Against Apple. . Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 09/18/2015)
2015-09-18 142 0 DECLARATION of Michael J. Guzman in Support re: 139 MOTION for Summary Judgment on Liability Against Apple.. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1)(Guzman, Michael) (Entered: 09/18/2015)
2015-09-18 143 0 LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated September 18, 2015 re: Motion for Summary Judgment. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 09/18/2015)
2015-09-18 144 0 MOTION for Summary Judgment . Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 09/18/2015) 2016-01-19 00:50:54 d550ef5cd1245f5193163e2e3838f29b354144a9
2015-09-18 145 0 LETTER MOTION to Seal Document addressed to Judge Denise L. Cote from Michael J. Guzman dated 09/18/2015. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 09/18/2015)
2015-09-18 146 0 CERTIFICATE OF SERVICE of Motion for Summary Judgment and Supporting Papers served on Defendants on 9/18/2015. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 09/18/2015)
2015-09-21 147 0 MEMO ENDORSEMENT regarding 145 DNAML Pty, Ltd.'s Request to file the Rule 56.1 Statement of Undisputed Facts and the Memorandum in Support under seal and to publicly file these materials with the highlighted portions redacted as well as to file the entirety of the aforementioned exhibits under seal. ENDORSEMENT: As discussed with the parties on 6/9/15, any requests for redactions must be targeted and well supported. The parties shall promptly advise each other regarding any redaction requests in these cross-motions, then confer, and advise the Court no later than 9/30/15 regarding any requests for redaction that survive. (Signed by Judge Denise L. Cote on 9/21/2015) (gr) (Entered: 09/21/2015)
2015-09-22 148 0 STIPULATION TO AMEND PARAGRAPH 15(H) OF THE PROTECTIVE ORDER....Hazel-Ann Mayers will replace David Hillman in paragraph 15(h), as the in-house counsel at S&S that may receive Confidential information. No other amendments to the Protective Order is necessary (Signed by Judge Denise L. Cote on 9/22/2015) (gr) (Entered: 09/22/2015)
2015-09-22 149 0 LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated September 22, 2015 re: to amend summary judgment briefing schedule. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 09/22/2015)
2015-09-23 150 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated September 22, 2015 re: to amend summary judgment briefing schedule ENDORSEMENT: Any opposition to this application is due 9/24/15. (Signed by Judge Denise L. Cote on 9/23/2015) (gr) (Entered: 09/23/2015)
2015-09-24 151 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated September 24, 2015 re: Letter in Opposition to Defendants' Letter Request (Dkt. No. 149) to amend summary judgment briefing schedule. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 09/24/2015)
2015-09-28 152 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated September 24, 2015 re: Letter in Opposition to Defendants' Letter Request (Dkt. No. 149) to amend summary judgment briefing schedule. ENDORSEMENT: The defendants' 9/22 request to extend this time to respond to DNAML's motion for summary judgment is granted. Ift shall be due 3 weeks after the Court's ruling on the defendants' summary judgment motion. The reply will be due 2 weeks thereafter. This schedule may e adjusted for holidays. (Signed by Judge Denise L. Cote on 9/28/2015) (gr) (Entered: 09/28/2015)
2015-09-29 153 0 LETTER addressed to Judge Denise L. Cote from Daniel G. Swanson dated September 29, 2015 re: response to the Court's September 28, 2015 Order. Document filed by Apple, Inc..(Swanson, Daniel) (Entered: 09/29/2015) 2015-09-29 15:59:03 780ced741c0c9d35360261a45de31dca32abf7df
2015-09-29 154 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Daniel G. Swanson dated September 29, 2015 re: Apple respectfully requests that the briefing on DNAML's summary judgment motion against Apple be placed on the same schedule as the briefing on DNAML's summary judgment motion against the Publisher Defendants. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 9/29/2015) (gr) (Entered: 09/29/2015)
2015-09-30 155 0 LETTER addressed to Judge Denise L. Cote from Jonathan M. Jacobson dated September 30, 2015 re: respectfully requesting that certain highly confidential information produced in the above captioned litigation remain under seal. Document filed by Google Inc..(Jacobson, Jonathan) (Entered: 09/30/2015)
2015-09-30 156 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated September 30, 2015 re: response to Dkt. No. 147 regarding proposed redactions. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 09/30/2015)
2015-09-30 157 0 LETTER addressed to Judge Denise L. Cote from Jeff L. White dated September 30, 2015 re: Proposed Redactions. Document filed by Simon & Schuster, Inc..(White, Jeffrey) (Entered: 09/30/2015)
2015-09-30 158 0 LETTER addressed to Judge Denise L. Cote from Michael E. Kipling dated 09/30/15 re: Redaction of Highly Confidential Information Regarding Non-Party Amazon.com. Document filed by Amazon.com, Inc..(Kipling, Michael) (Entered: 09/30/2015) 2015-10-01 09:16:43 8e3cc8472d0e733dedb570c71a187fe94cdc917c
2015-10-01 159 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Jeff L. White dated September 30, 2015 re: Proposed Redactions. ENDORSEMENT: The proposed redactions shall be submitted to the Court no later than October 6, 2015. (Signed by Judge Denise L. Cote on 10/1/2015) (gr) (Entered: 10/01/2015)
2015-10-05 160 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated October 5, 2015 re: public filing of DNAML PTY, Ltd.'s summary judgment. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/05/2015)
2015-10-05 161 0 MOTION for Summary Judgment on Liability Against the Publisher Defendants. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/05/2015)
2015-10-05 162 0 RULE 56.1 STATEMENT. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/05/2015)
2015-10-05 163 0 MEMORANDUM OF LAW in Support re: 161 MOTION for Summary Judgment on Liability Against the Publisher Defendants. . Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/05/2015)
2015-10-06 164 0 DECLARATION of Michael J. Guzman in Support re: 161 MOTION for Summary Judgment on Liability Against the Publisher Defendants.. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, Part A, # 32 Exhibit 31, Part B, # 33 Exhibit 32, # 34 Exhibit 33, # 35 Exhibit 34, # 36 Exhibit 35, # 37 Exhibit 36, # 38 Exhibit 37, # 39 Exhibit 38, # 40 Exhibit 39, Part A, # 41 Exhibit 39, Part B, # 42 Exhibit 40, # 43 Exhibit 41, # 44 Exhibit 42, # 45 Exhibit 43, # 46 Exhibit 44, # 47 Exhibit 45, # 48 Exhibit 46, # 49 Exhibit 47, # 50 Exhibit 48, # 51 Exhibit 49, # 52 Exhibit 50, # 53 Exhibit 51, # 54 Exhibit 52, # 55 Exhibit 53, # 56 Exhibit 54, # 57 Exhibit 55, # 58 Exhibit 56, # 59 Exhibit 57, # 60 Exhibit 58, # 61 Exhibit 59, # 62 Exhibit 60, # 63 Exhibit 61, # 64 Exhibit 62, # 65 Exhibit 63, # 66 Exhibit 64, Part A, # 67 Exhibit 64, Part B, # 68 Exhibit 65, # 69 Exhibit 66, # 70 Exhibit 67, # 71 Exhibit 68, # 72 Exhibit 69, # 73 Exhibit 70, # 74 Exhibit 71, # 75 Exhibit 72, # 76 Exhibit 73, # 77 Exhibit 74, # 78 Exhibit 75, # 79 Exhibit 76, # 80 Exhibit 77, # 81 Exhibit 78, # 82 Exhibit 79, # 83 Exhibit 80, # 84 Exhibit 81, # 85 Exhibit 82, # 86 Exhibit 83, # 87 Exhibit 84, # 88 Exhibit 85, # 89 Exhibit 86, # 90 Exhibit 87, # 91 Exhibit 88, # 92 Exhibit 89, # 93 Exhibit 90, # 94 Exhibit 91, # 95 Exhibit 92, # 96 Exhibit 93, # 97 Exhibit 94, Part A, # 98 Exhibit 94, Part B, # 99 Exhibit 95, # 100 Exhibit 96, # 101 Exhibit 97, # 102 Exhibit 98, # 103 Exhibit 99, # 104 Exhibit 100, # 105 Exhibit 101, # 106 Exhibit 102, # 107 Exhibit 103, # 108 Exhibit 104, # 109 Exhibit 105, # 110 Exhibit 106, # 111 Exhibit 107, # 112 Exhibit 108, # 113 Exhibit 109, # 114 Exhibit 110, # 115 Exhibit 111)(Guzman, Michael) (Entered: 10/06/2015)
2015-10-06 165 0 LETTER addressed to Judge Denise L. Cote from Jeff L. White dated October 6, 2015 re: proposed redactions. Document filed by Simon & Schuster, Inc..(White, Jeffrey) (Entered: 10/06/2015)
2015-10-06 166 0 LETTER addressed to Judge Denise L. Cote from Jay Howard dated October 6, 2015 re: Redaction of Highly Confidential Information Regarding Non-Party Rakuten Kobo Inc. Document filed by Rakuten Kobo Inc..(Slarskey, David) (Entered: 10/06/2015)
2015-10-08 167 0 MEMO ENDORSEMENT on re: (165 in 1:13-cv-06516-DLC) Letter filed by Simon & Schuster, Inc. ENDORSEMENT: The requested redactions, which are non-public sales and market share figures, are approved. (Signed by Judge Denise L. Cote on 10/8/2015) (mro) (Entered: 10/08/2015)
2015-10-08 168 0 MEMORANDUM OF LAW in Support re: 144 MOTION for Summary Judgment . . Document filed by Simon & Schuster, Inc.. (Buchweitz, Yehudah) (Entered: 10/08/2015) 2015-10-09 17:50:59 6bc4507fb88e0c2bddfa4d8bbc697530a5c9525f
2015-10-08 169 0 RULE 56.1 STATEMENT. Document filed by Simon & Schuster, Inc.. (Buchweitz, Yehudah) (Entered: 10/08/2015)
2015-10-12 170 0 DECLARATION of Yehudah L. Buchweitz in Support re: 144 MOTION for Summary Judgment .. Document filed by Simon & Schuster, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53 (Part 1 of 6), # 54 Exhibit 53 (Part 2 of 6), # 55 Exhibit 53 (Part 3 of 6), # 56 Exhibit 53 (Part 4 of 6), # 57 Exhibit 53 (Part 5 of 6), # 58 Exhibit 53 (Part 6 of 6), # 59 Exhibit 54, # 60 Exhibit 55, # 61 Exhibit 56, # 62 Exhibit 57, # 63 Exhibit 58, # 64 Exhibit 59, # 65 Exhibit 60, # 66 Exhibit 61, # 67 Exhibit 62, # 68 Exhibit 63, # 69 Exhibit 64, # 70 Exhibit 65, # 71 Exhibit 66, # 72 Exhibit 67, # 73 Exhibit 68, # 74 Exhibit 69, # 75 Exhibit 70, # 76 Exhibit 71, # 77 Exhibit 72, # 78 Exhibit 73, # 79 Exhibit 74, # 80 Exhibit 75, # 81 Exhibit 76, # 82 Exhibit 77, # 83 Exhibit 78, # 84 Exhibit 79, # 85 Exhibit 80)(Buchweitz, Yehudah) (Entered: 10/12/2015)
2015-10-14 171 0 LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated October 14, 2015 re: Filing of Defendants' Motions for Summary Judgment. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 10/14/2015) 2015-10-14 17:01:42 4631f644d9caad20feaee0d4196902e1e908f540
2015-10-14 172 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 10/14/2015)
2015-10-16 173 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated October 16, 2015 re: Proposed Redactions to Opposition to Summary Judgment and Supporting Papers. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/16/2015)
2015-10-16 174 0 CERTIFICATE OF SERVICE of Opposition to Summary Judgment and Supporting Papers served on Defendants on 10/16/2015. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/16/2015)
2015-10-16 175 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated October 16, 2015 re: Proposed Redactions to Motion to Exclude Expert Opinions of Dennis Carlton and Supporting Papers. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/16/2015)
2015-10-16 176 0 CERTIFICATE OF SERVICE of Motion to Exclude Expert Opinions of Dennis Carlton and Supporting Papers served on Defendants on 10/16/2015. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/16/2015)
2015-10-19 177 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated October 16, 2015 re: Proposed Redactions to Opposition to Summary Judgment and Supporting Papers. DNAML proposes to meet and confer with Defendants and third parties regarding potential redactions and advise the Court regarding the redaction requests by October 28, 2015. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 10/19/2015) (gr) (Entered: 10/19/2015)
2015-10-19 178 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated October 16, 2015 re: Proposed Redactions to Motion to Exclude Expert Opinions of Dennis Carlton and Supporting Papers. Plaintiffs propose to meet and confer with Defendants and third parties regarding potential redactions and advise the Court regarding redaction requests by October 28, 2015 ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 10/19/2015) (gr) (Entered: 10/19/2015)
2015-10-19 179 0 ORDER The parties in these actions are briefing motions for which they seek redactions or for which they have reason to believe that others in or affected by this litigation will have such requests. To the extent there is no schedule already set for the submission of redaction requests to the Court, the following schedule will apply unless otherwise ordered. It is hereby ORDERED that the filing party will provide the Court with copies of the unredacted motion papers at the time they are served. Two hard copies of all notices, memoranda of law, Rule 56.1 statements, and affidavits shall be mailed or hand delivered to the Court, along with all motion papers in electronic form on a CD-ROM, flash drive, or external hard drive. IT IS FURTHER ORDERED that for any papers for which there may be redaction requests, the filing party shall, at the time the motion papers are served, file on ECF a letter with a proposed schedule for submitting redaction requests to the Court. It is presumed that requests for specific redactions should be submitted within two weeks of service of the papers. All redaction requests should follow the procedures set forth in Rule 4(A) of this Courts Individual Practices in Civil Cases. IT IS FURTHER ORDERED that in making redaction requests, the parties shall rely on the guidance given by the Court at the conference of June 9, 2015. IT IS FURTHER ORDERED that parties that have served motion papers but have not yet submitted to the Court the courtesy copies described above should do so by October 23. In light of these new instructions, parties need not submit courtesy copies pursuant to Rule 3(D) of this Courts Individual Practices in Civil Cases. (Signed by Judge Denise Cote on 10/19/2015) (rr) (Entered: 10/19/2015)
2015-10-20 180 0 SCHEDULING ORDER:On October 16, 2015, plaintiff filed a Motion to Exclude Expert Opinions of Dennis W. Carlton. It is hereby ORDER that defendants opposition must be submitted by October 30, 2015. The plaintiffs reply, if any, must be submitted by November 6, 2015. (Signed by Judge Denise L. Cote on 10/19/2015) (gr) (Entered: 10/20/2015)
2015-10-28 181 0 LETTER addressed to Judge Denise L. Cote from Jonathan M. Jacobson dated October 28, 2015 re: respectfully requesting that certain highly confidential information remain under seal and redacted from any publicly available versions. Document filed by Google Inc..(Jacobson, Jonathan) (Entered: 10/28/2015)
2015-10-28 182 0 LETTER addressed to Judge Denise L. Cote from Michael J Guzman dated October 28, 2015 re: Proposed Redactions to (1) DNAMLs Opposition to Defendants Motion for Summary Judgment and (2) DNAMLs Motion to Exclude Expert Opinions of Dennis W. Carlton. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/28/2015)
2015-10-29 183 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J Guzman dated October 28, 2015 re: Proposed Redactions to (1) DNAMLs Opposition to Defendants Motion for Summary Judgment and (2) DNAMLs Motion to Exclude Expert Opinions of Dennis W. Carlton. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 10/29/2015) (gr) (Entered: 10/29/2015)
2015-10-29 184 0 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 188 Memorandum in Support) - MEMORANDUM OF LAW in Support re: 161 MOTION for Summary Judgment on Liability Against the Publisher Defendants. . Document filed by DNAML Pty, Limited. (Guzman, Michael) Modified on 10/30/2015 (db). (Entered: 10/29/2015)
2015-10-29 185 0 RESPONSE re: 169 Rule 56.1 Statement of Material Facts. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/29/2015)
2015-10-29 186 0 RULE 56.1 STATEMENT. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/29/2015)
2015-10-29 187 0 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 189 Declaration in Support) - DECLARATION of Michael J. Guzman in Support re: 184 Memorandum of Law in Support of Motion. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25A, # 26 Exhibit 25B, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30A, # 32 Exhibit 30B, # 33 Exhibit 30C, # 34 Exhibit 31, # 35 Exhibit 32, # 36 Exhibit 33, # 37 Exhibit 34, # 38 Exhibit 35, # 39 Exhibit 36, # 40 Exhibit 37, # 41 Exhibit 38, # 42 Exhibit 39, # 43 Exhibit 40, # 44 Exhibit 41, # 45 Exhibit 42, # 46 Exhibit 43, # 47 Exhibit 44, # 48 Exhibit 45, # 49 Exhibit 46, # 50 Exhibit 47, # 51 Exhibit 48, # 52 Exhibit 49, # 53 Exhibit 50, # 54 Exhibit 51, # 55 Exhibit 52, # 56 Exhibit 53, # 57 Exhibit 54, # 58 Exhibit 55, # 59 Exhibit 56, # 60 Exhibit 57, # 61 Exhibit 58, # 62 Exhibit 59, # 63 Exhibit 60, # 64 Exhibit 61, # 65 Exhibit 62, # 66 Exhibit 63, # 67 Exhibit 64, # 68 Exhibit 65, # 69 Exhibit 66, # 70 Exhibit 67, # 71 Exhibit 68, # 72 Exhibit 69, # 73 Exhibit 70, # 74 Exhibit 71, # 75 Exhibit 72, # 76 Exhibit 73, # 77 Exhibit 74, # 78 Exhibit 75, # 79 Exhibit 76, # 80 Exhibit 77, # 81 Exhibit 78, # 82 Exhibit 79, # 83 Exhibit 80, # 84 Exhibit 81, # 85 Exhibit 82, # 86 Exhibit 83, # 87 Exhibit 84, # 88 Exhibit 85, # 89 Exhibit 86, # 90 Exhibit 87, # 91 Exhibit 88, # 92 Exhibit 89, # 93 Exhibit 90, # 94 Exhibit 91, # 95 Exhibit 92, # 96 Exhibit 93, # 97 Exhibit 94, # 98 Exhibit 95, # 99 Exhibit 96, # 100 Exhibit 97, # 101 Exhibit 98, # 102 Exhibit 99, # 103 Exhibit 100, # 104 Exhibit 101, # 105 Exhibit 102, # 106 Exhibit 103, # 107 Exhibit 104, # 108 Exhibit 105, # 109 Exhibit 106, # 110 Exhibit 107, # 111 Exhibit 108, # 112 Exhibit 109, # 113 Exhibit 110, # 114 Exhibit 111, # 115 Exhibit 112, # 116 Exhibit 113, # 117 Exhibit 114, # 118 Exhibit 115, # 119 Exhibit 116, # 120 Exhibit 117, # 121 Exhibit 118, # 122 Exhibit 119)(Guzman, Michael) Modified on 10/30/2015 (db). (Entered: 10/29/2015)
2015-10-29 188 0 MEMORANDUM OF LAW in Opposition re: 144 MOTION for Summary Judgment . . Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/29/2015)
2015-10-29 189 0 DECLARATION of Michael J. Guzman in Opposition re: 144 MOTION for Summary Judgment .. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25A, # 26 Exhibit 25B, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30A, # 32 Exhibit 30B, # 33 Exhibit 30C, # 34 Exhibit 31, # 35 Exhibit 32, # 36 Exhibit 33, # 37 Exhibit 34, # 38 Exhibit 35, # 39 Exhibit 36, # 40 Exhibit 37, # 41 Exhibit 38, # 42 Exhibit 39, # 43 Exhibit 40, # 44 Exhibit 41, # 45 Exhibit 42, # 46 Exhibit 43, # 47 Exhibit 44, # 48 Exhibit 45, # 49 Exhibit 46, # 50 Exhibit 47, # 51 Exhibit 48, # 52 Exhibit 49, # 53 Exhibit 50, # 54 Exhibit 51, # 55 Exhibit 52, # 56 Exhibit 53, # 57 Exhibit 54, # 58 Exhibit 55, # 59 Exhibit 56, # 60 Exhibit 57, # 61 Exhibit 58, # 62 Exhibit 59, # 63 Exhibit 60, # 64 Exhibit 61, # 65 Exhibit 62, # 66 Exhibit 63, # 67 Exhibit 64, # 68 Exhibit 65, # 69 Exhibit 66, # 70 Exhibit 67, # 71 Exhibit 68, # 72 Exhibit 69, # 73 Exhibit 70, # 74 Exhibit 71, # 75 Exhibit 72, # 76 Exhibit 73, # 77 Exhibit 74, # 78 Exhibit 75, # 79 Exhibit 76, # 80 Exhibit 77, # 81 Exhibit 78, # 82 Exhibit 79, # 83 Exhibit 80, # 84 Exhibit 81, # 85 Exhibit 82, # 86 Exhibit 83, # 87 Exhibit 84, # 88 Exhibit 85, # 89 Exhibit 86, # 90 Exhibit 87, # 91 Exhibit 88, # 92 Exhibit 89, # 93 Exhibit 90, # 94 Exhibit 91, # 95 Exhibit 92, # 96 Exhibit 93, # 97 Exhibit 94, # 98 Exhibit 95, # 99 Exhibit 96, # 100 Exhibit 97, # 101 Exhibit 98, # 102 Exhibit 99, # 103 Exhibit 100, # 104 Exhibit 101, # 105 Exhibit 102, # 106 Exhibit 103, # 107 Exhibit 104, # 108 Exhibit 105, # 109 Exhibit 106, # 110 Exhibit 107, # 111 Exhibit 108, # 112 Exhibit 109, # 113 Exhibit 110, # 114 Exhibit 111, # 115 Exhibit 112, # 116 Exhibit 113, # 117 Exhibit 114, # 118 Exhibit 115, # 119 Exhibit 116, # 120 Exhibit 117, # 121 Exhibit 118, # 122 Exhibit 119)(Guzman, Michael) (Entered: 10/29/2015) 2015-10-30 17:55:35 970119595182650da9bb7584cee16085a0783c87
2015-10-30 190 0 MOTION To Exclude Expert Opinions of Dennis W. Carlton. . Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/30/2015)
2015-10-30 191 0 MEMORANDUM OF LAW in Support re: 190 MOTION To Exclude Expert Opinions of Dennis W. Carlton. . . Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 10/30/2015)
2015-10-30 192 0 DECLARATION of Michael J. Guzman in Support re: 190 MOTION To Exclude Expert Opinions of Dennis W. Carlton. .. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Guzman, Michael) (Entered: 10/30/2015)
2015-10-30 193 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated October 30, 2015 re: Docket Correction Concerning Docket Nos. 184 and 187. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 10/30/2015)
2015-10-30 194 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated October 30, 2015 re: Motion to Exclude Expert Testimony of James Ratliff. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 10/30/2015)
2015-10-30 195 0 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 10/30/2015)
2015-10-30 196 0 LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated October 30, 2015 re: Defendants' Opposition to DNAML's Motion to Exclude Expert Opinions of Dennis W. Carlton, as well as the exhibits and related documents in support of their submission. Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 10/30/2015)
2015-10-30 197 0 MEMO ENDORSEMENT on re: 193 Letter filed by DNAML Pty, Limited re: Docket Correction Concerning Docket Nos. 184 and 187 and Request that Dkt. Nos. 184 and 187 be stricken. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 10/30/2015) (kko) (Entered: 10/30/2015)
2015-10-30 198 0 LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated October 30, 2015 re: Defendants Reply Briefs in Support of Motions for Summary Judgment and Request for Oral Argument. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 10/30/2015) 2015-11-02 16:16:45 e79d782e6bbf1e6126ace784b965ac95a194d0ef
2015-10-30 199 0 CERTIFICATE OF SERVICE. Document filed by Hachette Book Group, Inc.. (Rubin, Samuel) (Entered: 10/30/2015)
2015-11-02 200 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/02/2015)
2015-11-02 201 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated November 2, 2015 re: Under Seal Filing of Motion to Exclude Expert Opinions of Dennis W. Carlton. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 11/02/2015)
2015-11-03 202 0 ENDORSED LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated October 30, 2015 re: Defendants propose to meet and confer with Plaintiffs and applicable third parties regarding potential redactions and advise the Court regarding redactions requests by November 13, 2015. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 11/3/2015) (gr) (Entered: 11/03/2015)
2015-11-03 203 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated October 30, 2015 re: Defendants' Opposition to DNAML's Motion to Exclude Expert Opinions of Dennis W. Carlton, as well as the exhibits and related documents in support of their submission...Defendants propose to meet and confer with DNAML and relevant third parties and submit specific redactions requests to the Court no later than November 13, 2015 ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 11/3/2015) (gr) (Entered: 11/03/2015)
2015-11-03 204 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated October 30, 2015 re: submission of proposed redactions, if any to the Court. ENDORSEMENT: Redaction requests shall be made by 11/13/15. (Signed by Judge Denise L. Cote on 11/3/2015) (gr) (Entered: 11/03/2015)
2015-11-03 205 0 LETTER addressed to Judge Denise L. Cote from Maxwell M. Blecher dated November 3, 2015 re: Plaintiffs' Briefing on Joint Motion to Exclude Expert Opinions of James D. Ratliff. Document filed by DNAML Pty, Limited.(Blecher, Maxwell) (Entered: 11/03/2015)
2015-11-03 206 0 ORDER On October 30, 2015, defendants filed a Joint Motion to Exclude Expert Opinions of James D. Ratliff. It is hereby ORDERED that the plaintiffs opposition must be submitted by November 20. The defendants reply, if any, must be submitted by December 4. (Signed by Judge Denise Cote on 11/3/2015) (rr) (Entered: 11/03/2015)
2015-11-06 207 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated November 6, 2015 re: Proposed Redactions to Reply Memorandum in Support of Motion to Exclude Expert Opinions of Dennis W. Carlton and Supporting Documents. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 11/06/2015)
2015-11-06 208 0 CERTIFICATE OF SERVICE of Reply Memorandum in Support of Motion to Exclude Expert Opinions of Dennis W. Carlton and Supporting Documents served on Defendants on November 6, 2015. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 11/06/2015)
2015-11-09 209 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated November 6, 2015 re: Proposed Redactions to Reply Memorandum in Support of Motion to Exclude Expert Opinions of Dennis W. Carlton and Supporting Documents. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 11/9/2015) (gr) (Entered: 11/09/2015)
2015-11-12 210 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated November 12, 2015 re: Ratliff Motion Redactions. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 11/12/2015)
2015-11-12 211 0 ENDORSED LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated November 12, 2015 re: Ratliff Motion Redactions. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 11/12/2015) (gr) (Entered: 11/12/2015)
2015-11-12 212 0 LETTER addressed to Judge Denise L. Cote from Jeff L. White dated November 12, 2015 re: proposed redactions. Document filed by Simon & Schuster, Inc..(White, Jeffrey) (Entered: 11/12/2015)
2015-11-13 213 0 LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated November 13, 2015 re: Opposition to DNAML's Motion To Exclude Expert Opinions of Dennis W. Carlton, as well as the exhibits and related documents in support of Defendants' submission.. Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 11/13/2015)
2015-11-13 214 0 MEMORANDUM OF LAW in Support re: 195 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF. . Document filed by HarperCollins Publishers, L.L.C.. (Lent, Charles) (Entered: 11/13/2015)
2015-11-13 215 0 DECLARATION of C. Scott Lent in Support re: 195 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF.. Document filed by HarperCollins Publishers, L.L.C.. (Attachments: # 1 Exhibit 1 - Deposition Excerpts of James D. Ratliff, # 2 Exhibit 2 - 2015-03-13 Ratliff Initial Report, # 3 Exhibit 3 - 2015-08-11 Ratliff Reply Report, # 4 Exhibit 4 - 2015-04-24 - Carlton Report (Redacted), # 5 Exhibit 5 - Excerpts of 2015-03-13 Ratliff Initial Report, # 6 Exhibit 6 - Excerpts of 2015-08-11 Ratliff Reply Report)(Lent, Charles) (Entered: 11/13/2015)
2015-11-13 216 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated November 13, 2015 re: Proposed Redactions to Reply Memorandum in Support of Motion to Exclude Expert Opinions of Dennis W. Carlton. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 11/13/2015)
2015-11-13 217 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/13/2015)
2015-11-13 218 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated November 13, 2015 re: Ratliff Motion Sealed Filing. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 11/13/2015)
2015-11-13 219 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Jeff L. White dated November 12, 2015 re: proposed redactions to the defendants' Reply Briefs in support of their motions for summary judgment. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 11/13/2015) (gr) (Entered: 11/13/2015)
2015-11-16 220 0 JOINT REPLY MEMORANDUM OF LAW in Support re: 144 MOTION for Summary Judgment . . Document filed by Simon & Schuster, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Buchweitz, Yehudah) (Entered: 11/16/2015)
2015-11-16 221 0 DECLARATION of Yehudah L. Buchweitz in Support re: 144 MOTION for Summary Judgment .. Document filed by Simon & Schuster, Inc.. (Attachments: # 1 Exhibit 1)(Buchweitz, Yehudah) (Entered: 11/16/2015)
2015-11-16 222 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated November 13, 2015 re: Opposition to DNAML's Motion To Exclude Expert Opinions of Dennis W. Carlton, as well as the exhibits and related documents in support of Defendants' submission. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 11/16/2015) (gr) (Entered: 11/16/2015)
2015-11-16 223 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated November 13, 2015 re: Proposed Redactions to Reply Memorandum in Support of Motion to Exclude Expert Opinions of Dennis W. Carlton. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 11/16/2015) (gr) (Entered: 11/16/2015)
2015-11-16 224 0 JOINT MEMORANDUM OF LAW in Opposition re: 190 MOTION To Exclude Expert Opinions of Dennis W. Carlton. . . Document filed by Hachette Book Group, Inc.. (Lacovara, Michael) (Entered: 11/16/2015)
2015-11-16 225 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated November 13, 2015 re: Opposition to DNAML's Motion To Exclude Expert Opinions of Dennis W. Carlton, as well as the exhibits and related documents in support of Defendants' submission. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 11/16/2015) (gr) (Entered: 11/16/2015)
2015-11-16 226 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated November 13, 2015 re: Proposed Redactions to Reply Memorandum in Support of Motion to Exclude Expert Opinions of Dennis W. Carlton. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 11/16/2015) (gr) (Entered: 11/16/2015)
2015-11-16 227 0 DECLARATION of Richard S. Snyder in Opposition re: 190 MOTION To Exclude Expert Opinions of Dennis W. Carlton. .. Document filed by Hachette Book Group, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Lacovara, Michael) (Entered: 11/16/2015)
2015-11-17 228 0 REPLY MEMORANDUM OF LAW in Support re: 190 MOTION To Exclude Expert Opinions of Dennis W. Carlton. . . Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 11/17/2015)
2015-11-17 229 0 DECLARATION of Michael J. Guzman in Support re: 190 MOTION To Exclude Expert Opinions of Dennis W. Carlton. .. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Guzman, Michael) (Entered: 11/17/2015)
2015-11-16 230 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/17/2015)
2015-11-17 231 0 LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated November 17, 2015 re: Filing of Defendants' Reply Briefs in Support of Their Motions for Summary Judgment. Document filed by Simon & Schuster, Inc..(Buchweitz, Yehudah) (Entered: 11/17/2015)
2015-11-17 232 0 LETTER addressed to Judge Denise L. Cote from Michael Lacovara dated 11/17/2015 re: Defendants having filed an unredacted version of Exhibit 1 to the Declaration of Richard S. Snyder in Support of Defendants' Joint Memorandum of Law in Opposition to Plaintiff DNAML's Motion to Exclude the Expert Opinions of Dennis W. Carlton with the Sealed Records Department of the Southern District of New York. Document filed by Hachette Book Group, Inc..(Lacovara, Michael) (Entered: 11/17/2015)
2015-11-20 233 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman and Maxwell M. Blecher dated November 20, 2015 re: Proposed Redactions to Plaintiffs' Opposition to Defendants' Joint Motion to Exclude Expert Opinions of James D. Ratliff and Supporting Documents. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 11/20/2015)
2015-11-20 234 0 CERTIFICATE OF SERVICE of Plaintiffs' Opposition to Defendants' Joint Motion to Exclude Expert Opinions of James D. Ratliff and Supporting Documents served on Defendants on November 20, 2015. Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 11/20/2015)
2015-11-30 235 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Michael J. Guzman and Maxwell M. Blecher dated November 20, 2015 re: Proposed Redactions to Plaintiffs' Opposition to Defendants' Joint Motion to Exclude Expert Opinions of James D. Ratliff and Supporting Documents to the Court by 12/4/2015. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 11/30/2015) (gr) (Entered: 11/30/2015)
2015-12-03 236 0 LETTER addressed to Judge Denise L. Cote from Michael J. Guzman dated December 3, 2015 re: Proposed Redactions to Plaintiffs' Opposition to Defendants' Joint Motion to Exclude James D. Ratliff and Supporting Documents. Document filed by DNAML Pty, Limited.(Guzman, Michael) (Entered: 12/03/2015)
2015-12-04 237 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated December 4, 2015 re: Reply Mem. in Support of Defendants_ Joint Motion to Exclude Expert Opinions of James D. Ratliff. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 12/04/2015)
2015-12-04 238 0 CERTIFICATE OF SERVICE of Defendants Reply Memorandum in Support of Defendants Joint Motion to Exclude Expert Opinions of James D. Ratliff and the Declaration of C. Scott Lent served on All Parties on December 4, 2015. Service was made by e-mail. Document filed by HarperCollins Publishers, L.L.C.. (Lent, Charles) (Entered: 12/04/2015)
2015-12-07 239 0 ENDORSED LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated December 4, 2015 re: Reply Mem. in Support of Defendants_ Joint Motion to Exclude Expert Opinions of James D. Ratliff. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 12/7/2015) (gr) (Entered: 12/07/2015)
2015-12-11 240 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated December 11, 2015 re: Extension of Time for Discovery Motion. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 12/11/2015)
2015-12-15 241 0 ENDORSED LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated 12/11/2015 re: deadline for Defendants' motion be extended until 1/11/2016. ENDORSEMENT: Granted, nunc pro tunc. (Signed by Judge Denise L. Cote on 12/15/2015) (gr) (Entered: 12/15/2015)
2015-12-15 242 0 LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated December 15, 2015 re: Ratliff Reply Redaction Requests. Document filed by HarperCollins Publishers, L.L.C..(Lent, Charles) (Entered: 12/15/2015)
2015-12-15 243 0 LETTER addressed to Judge Denise L. Cote from Yehudah L. Buchweitz dated December 15, 2015 re: Correcting Document No. 170, Exhibit 7. Document filed by Simon & Schuster, Inc.. (Attachments: # 1 Exhibit)(Buchweitz, Yehudah) (Entered: 12/15/2015)
2015-12-15 244 0 ENDORSED LETTER addressed to Judge Denise L. Cote from C. Scott Lent dated December 15, 2015 re: Ratliff Reply Redaction Requests. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 12/15/2015) (gr) (Entered: 12/15/2015)
2015-12-15 245 0 ENDORSED LETTER addressed to Judge Denise L. Cote Michael J. Guzman dated December 3, 2015 re: Proposed Redactions to Plaintiffs' Opposition to Defendants' Joint Motion to Exclude James D. Ratliff and Supporting Documents. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 12/15/2015) (gr) (Entered: 12/15/2015)
2015-12-15 246 0 REPLY MEMORANDUM OF LAW in Support re: 195 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF. . Document filed by HarperCollins Publishers, L.L.C.. (Lent, Charles) (Entered: 12/15/2015)
2015-12-15 247 0 DECLARATION of C. Scott Lent in Support re: 195 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF.. Document filed by HarperCollins Publishers, L.L.C.. (Attachments: # 1 Exhibit 1 - Deposition Excerpts of James D. Ratliff)(Lent, Charles) (Entered: 12/15/2015)
2015-12-16 248 0 MEMORANDUM OF LAW in Opposition re: 195 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF. . Document filed by DNAML Pty, Limited. (Guzman, Michael) (Entered: 12/16/2015)
2015-12-16 249 0 DECLARATION of Michael J. Guzman in Opposition re: 195 JOINT MOTION to Strike DEFENDANTS JOINT NOTICE OF MOTION TO EXCLUDE EXPERT OPINIONS OF JAMES D. RATLIFF.. Document filed by DNAML Pty, Limited. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Guzman, Michael) (Entered: 12/16/2015)
2015-12-16 250 0 OPINION & ORDER #106070.....The Defendants September 18 motion for summary judgment is granted and the claims asserted in this action are dismissed with prejudice. The Clerk of Court shall close the case. (Signed by Judge Denise L. Cote on 12/16/2015) (gr) Modified on 12/18/2015 (ca). (Entered: 12/16/2015) 2016-01-19 01:01:57 070e4367f352108a024c8cb9bf4a907ccdf6f5f1
2015-12-16 251 0 ORDER...On December 16, 2015, Defendants summary judgment motion was granted. Accordingly, it is hereby ORDERED that plaintiffs September 18 motions for summary judgment are denied as moot. IT IS FURTHER ORDERED that plaintiffs October 16 motion to exclude expert opinions of Dennis W. Carton is denied as moot. IT IS FURTHER ORDERED that Defendants October 30 motion to exclude the expert opinions of James D. Ratliff is denied as moot in this case only. (Signed by Judge Denise L. Cote on 12/16/2015) (gr) (Entered: 12/16/2015)
2014-06-05 252 0 INTERNET CITATION NOTE: Material from decision with Internet citation re: 71 Memorandum & Opinion,. (Attachments: # 1 Citation 1) (vf) (Entered: 12/22/2015)
2016-01-27 253 0 CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion & Order dated December 16, 2015, the Defendants' September 18 motion for summary judgment is granted and the claims asserted in this action are dismissed with prejudice; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 01/27/2016) (Attachments: # 1 Right to Appeal, # 2 Right to Appeal)(km) (Entered: 01/27/2016) 2016-01-27 12:37:58 c51789eb7cf3514ef460f97c1bd9b0383de2aa8e
253 1
253 2
2016-02-03 254 0 LETTER addressed to Judge Denise L. Cote from Saul P. Morgenstern dated February 3, 2016 re: Requesting Termination of A. Croushore As Atty of Record. Document filed by Penguin Group USA LLC, the successor to the named Defendant The Penguin Group.(Morgenstern, Saul) (Entered: 02/03/2016)
2016-02-04 255 0 ENDORSED LETTER addressed to Judge Denise L. Cote from Saul P. Morgenstern dated February 3, 2016 re: Requesting Termination of A. Croushore As Atty of Record. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 2/4/2016) (gr) (Entered: 02/04/2016)