IPOX Schuster, LLC v. Lazard Asset Management, LLC et al
Plaintiff: IPOX Schuster, LLC
Defendant: Lazard Asset Management, LLC, Nikko Asset Management Co., Ltd. and Lazard Japan Asset Management K.K.
Case Number: 1:2015cv09955
Filed: November 4, 2015
Court: US District Court for the Northern District of Illinois
Office: Chicago Office
County: Cook
Presiding Judge: Matthew F Kennelly
Nature of Suit: Other Fraud
Cause of Action: 28 U.S.C. § 1331 Fed. Question: Trademark
Jury Demanded By: Both
Docket Report

This docket was last retrieved on March 21, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 21, 2018 Opinion or Order Filing 272 MAILED Trademark report and certified closing order to Patent Trademark Office, Alexandria VA (Attachments: #1 Closing Order) (mc, )
March 20, 2018 Opinion or Order Filing 271 MINUTE entry before the Honorable Matthew F. Kennelly: Pursuant to the parties' stipulation, all claims in this case are dismissed with prejudice and without costs. All pending motions are terminated #216 #218 #221 #242 #246 #247 . The final pretrial conference date of 3/22/2018 and the trial date of 3/26/2018 are vacated. Civil case terminated. Mailed notice. (pjg, )
March 20, 2018 Opinion or Order Filing 270 STIPULATION of dismissal with prejudice (Arger, Harry). (Docket text modified by the Clerk's Office) Modified on 3/21/2018 (mc, ).
March 16, 2018 Opinion or Order Filing 269 MINUTE entry before the Honorable Matthew F. Kennelly: As previously ordered, the final pretrial conference isi set for 3/22/2018 at 3:30 PM. (mk)
March 16, 2018 Opinion or Order Filing 268 MINUTE entry before the Honorable Matthew F. Kennelly: The parties' agreed motion to seal document #266 is granted in part. Exhibits G, H, I, R, and S to the final pretrial order may be filed under seal. The Court declines to permit the final pretrial order in its entirety to be filed under seal. A revised redacted version is to be filed by 3/21/2018. (mk)
March 13, 2018 Opinion or Order Filing 267 NOTICE of Motion by Melanie Jeanne Chico for presentment of motion to seal document #266 before Honorable Matthew F. Kennelly on 3/20/2018 at 09:30 AM. (Chico, Melanie)
March 13, 2018 Opinion or Order Filing 266 MOTION by Plaintiff IPOX Schuster, LLC to seal document sealed document,,,, #263 Proposed Pretrial Order (Chico, Melanie)
March 13, 2018 Opinion or Order Filing 265 PROPOSED Pretrial Order (Redacted) (Attachments: #1 Exhibit A - Plaintiff's Witness List, #2 Exhibit B - Lazard Defendants' Witness List, #3 Exhibit C - Nikko's Witness List, #4 Exhibit D - Plaintiff's Deposition Designations, #5 Exhibit E - Defendants' Joint Deposition Designations, #6 Exhibit F - Nikko's Deposition Designations, #7 Exhibit G - Plaintiff's Exhibit List (Under Seal), #8 Exhibit H - Lazard Defendants' Exhibit List (Under Seal), #9 Exhibit I - Nikko's Exhibit List (Under Seal), #10 Exhibit J - Agreed Voir Dire Questions, #11 Exhibit K - Plaintiff's Voir Dire Questions, #12 Exhibit L - Defendants' Voir Dire Questions, #13 Exhibit M - Agreed Jury Instructions, #14 Exhibit N - Plaintiff's Jury Instructions, #15 Exhibit O - Defendants' Jury Instructions, #16 Exhibit P - Plaintiff's Verdict Form, #17 Exhibit Q - Defendants' Verdict Form, #18 Exhibit R - Lazard Defendants' Rule 56(g) Request (Redacted), #19 Exhibit S - Nikko's Rule 56(g) Request (Redacted))(Chico, Melanie)
March 9, 2018 Opinion or Order Filing 264 SEALED DOCUMENT by Plaintiff IPOX Schuster, LLC Exhibit D to Proposed Pretrial Order (Plaintiff's Deposition Designations) (Chico, Melanie)
March 9, 2018 Opinion or Order Filing 263 SEALED DOCUMENT by Plaintiff IPOX Schuster, LLC Proposed Pretrial Order (Attachments: #1 Exhibit A - Plaintiff's Witness List, #2 Exhibit B - Lazard Defendants' Witness List, #3 Exhibit C - Nikko's Witness List, #4 Exhibit E - Defendants' Joint Deposition Designations, #5 Exhibit F - Nikko's Deposition Designations, #6 Exhibit G - Plaintiff's Exhibit List, #7 Exhibit H - Lazard Defendants' Exhibit List, #8 Exhibit I - Nikko's Exhibit List, #9 Exhibit J - Agreed Voir Dire Questions, #10 Exhibit K - Plaintiff's Voir Dire Questions, #11 Exhibit L - Defendants' Voir Dire Questions, #12 Exhibit M - Agreed Jury Instructions, #13 Exhibit N - Plaintiff's Jury Instructions, #14 Exhibit O - Defendants' Jury Instructions, #15 Exhibit P - Plaintiff's Verdict Form, #16 Exhibit Q - Defendants' Verdict Form, #17 Exhibit R - Lazard Defendants' Rule 56(g) Request, #18 Exhibit Nikko's Rule 56(g) Request)(Chico, Melanie)
March 8, 2018 Opinion or Order Filing 262 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone conference set for 3/9/2018 at 1:00 p.m. Counsel are to jointly contact chambers at (312) 435-5618. (pjg, )
March 5, 2018 Opinion or Order Filing 261 MINUTE entry before the Honorable Matthew F. Kennelly: Defendants' joint motion to seal documents filed in opposition to plaintiff's motions in limine is granted. A redacted version of defendants' submission is to be filed in the public record. The required chambers copy is to be a complete copy of the under-seal version. (mk)
March 2, 2018 Opinion or Order Filing 260 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. Defendants' Joint Memorandum of Law in Opposition to Plaintiff's Motions in Limine (Attachments: #1 Declaration of David J Ranzenhofer in Opposition to Plaintiffs Motions in Limine, #2 Exhibit 1 - 22, #3 Exhibit 23 - 26, #4 Exhibit 27 - 33, #5 Exhibit 34 - 51)(Beaumont, Anne)
March 2, 2018 Opinion or Order Filing 259 JOINT NOTICE of Motion by Anne E. Beaumont for presentment of motion to seal #258 before Honorable Matthew F. Kennelly on 3/7/2018 at 09:30 AM. (Beaumont, Anne)
March 2, 2018 Opinion or Order Filing 258 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. to seal Documents Filed in Opposition to Plaintiff's Motions in Limine (By All Defendants) (Beaumont, Anne)
March 2, 2018 Opinion or Order Filing 257 MEMORANDUM by Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. in Opposition to motion in limine, #246 by all defendants (Attachments: #1 Declaration of David J Ranzenhofer in Opposition to Plaintiffs Motions in Limine, #2 Exhibit 1 - 8, #3 Exhibit 9 - 13 [Redacted], #4 Exhibit 14 - 17, #5 Exhibit 18 [Redacted], #6 Exhibit 19 - 20, #7 Exhibit 21 [Redacted], #8 Exhibit 22, #9 Exhibit 23 - 51 [Redacted])(Beaumont, Anne)
March 2, 2018 Opinion or Order Filing 256 SEALED RESPONSE by IPOX Schuster, LLC to MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd.in limine Defendants' Joint Motions In Limine #242 (Attachments: #1 Exhibit A)(Chico, Melanie)
March 2, 2018 Opinion or Order Filing 255 RESPONSE by IPOX Schuster, LLCin Opposition to MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd.in limine Defendants' Joint Motions In Limine #242 (Redacted) (Attachments: #1 Exhibit A)(Chico, Melanie)
March 1, 2018 Opinion or Order Filing 254 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's unopposed motion for leave to file response brief in excess of 15 pages is granted. (mk)
February 28, 2018 Opinion or Order Filing 253 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 2/28/2018 with attorneys for all parties. The Court will set a further status hearing, if necessary, once it rules on the pending personal jurisdiction motions. Mailed notice. (pjg, )
February 27, 2018 Opinion or Order Filing 252 NOTICE of Motion by Melanie Jeanne Chico for presentment of Sealed motion #251 , motion for leave to file excess pages #250 before Honorable Matthew F. Kennelly on 3/7/2018 at 09:30 AM. (Chico, Melanie)
February 27, 2018 Opinion or Order Filing 251 SEALED MOTION by Plaintiff IPOX Schuster, LLC for leave to file excess pages (Attachments: #1 Exhibit A (Response to Defendants' Motion to Exclude Experts and Exhibits 1-5))(Chico, Melanie)
February 27, 2018 Opinion or Order Filing 250 MOTION by Plaintiff IPOX Schuster, LLC for leave to file excess pages (Attachments: #1 Exhibit A (Redacted Response to Defendants' Motion to Exclude Experts and Exhibits 1-5))(Chico, Melanie)
February 27, 2018 Opinion or Order Filing 249 MINUTE entry before the Honorable Matthew F. Kennelly: Defendants' motion to seal documents filed in support of their joint motions in limine is granted. A redacted version is to be filed in the public record. The required chambers copy must be a complete and intact copy of the sealed version. (mk)
February 24, 2018 Opinion or Order Filing 248 Statement of Conference Re: Joint Motions in Limine STATEMENT by Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. (Beaumont, Anne)
February 23, 2018 Opinion or Order Filing 247 SEALED MOTION by Plaintiff IPOX Schuster, LLC In Limine (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Chico, Melanie)
February 23, 2018 Opinion or Order Filing 246 MOTION by Plaintiff IPOX Schuster, LLCin limine (Redacted) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Chico, Melanie) (Additional attachment(s) added on 2/26/2018: #6 Exhibit Exhibit F) (pjg, ).
February 23, 2018 Opinion or Order Filing 245 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. Defendants' Joint Motions In Limine (Attachments: #1 Memorandum of Law in Support of Defendants' Joint Motions In Limine, #2 Declaration of David J. Ranzenhofer in Support of Defendants' Joint Motions In Limine, #3 Exhibits A- K-7, #4 Exhibits K-8 - K-30, #5 Exhibits K-31 - L-8, #6 Exhibits M-N, #7 Exhibits O-P, #8 Exhibits Q-U, #9 Exhibits V-1 - W)(Beaumont, Anne)
February 23, 2018 Opinion or Order Filing 244 NOTICE of Motion by Anne E. Beaumont for presentment of motion to seal document, #243 before Honorable Matthew F. Kennelly on 2/28/2018 at 09:30 AM. (Beaumont, Anne)
February 23, 2018 Opinion or Order Filing 243 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. to seal document MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd.in limine Defendants' Joint Motions In Limine #242 (Beaumont, Anne)
February 23, 2018 Opinion or Order Filing 242 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd.in limine Defendants' Joint Motions In Limine (Attachments: #1 Memorandum of Law in Support of Defendants' Joint Motions In Limine [REDACTED], #2 Declaration of David J. Ranzenhofer in Support of Defendants' Joint Motions In Limine, #3 Exhibit A [REDACTED], #4 Exhibits B-D, #5 Exhibits E-G [REDACTED], #6 Exhibits H-J, #7 Exhibits K-W [REDACTED])(Beaumont, Anne)
February 22, 2018 Opinion or Order Filing 241 MINUTE entry before the Honorable Matthew F. Kennelly: Rule 16(b) status hearing held on 2/22/2018 with attorneys for all parties. The trial date of 3/19/2018 is reset to 3/26/2018 at 9:45 a.m. The final pretrial conference date of 3/9/2018 is vacated and reset to 3/22/2018 at 3:30 p.m. The final pretrial order due date is reset to 3/9/2018. Motions in limine and responses remain on the previous schedule. Each side's motions in limine and Daubert motions may total 30 pages. Mailed notice. (pjg, )
February 21, 2018 Opinion or Order Filing 240 MINUTE entry before the Honorable Matthew F. Kennelly: The Lazard defendants' unopposed motion for leave to file to file #235 is granted. The reply is to be filed under seal, and a complete and intact copy is to be delivered to Judge Kennelly's chambers (Room 2188), by 2:00 pm today. (mk)
February 20, 2018 Opinion or Order Filing 239 REPLY by Nikko Asset Management Co., Ltd. to MOTION by Defendant Nikko Asset Management Co., Ltd. for reconsideration regarding order on motion for reconsideration,,,,,,,,,,,,,,,,,,,,, order on motion to seal document,,,,,,, terminate motions,,,,,,, terminate hearings,,,,,, #205 , memorandum o #216 (Filardo, Vincent)
February 20, 2018 Opinion or Order Filing 238 CERTIFICATE of Service by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. regarding notice of motion #236 , MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for leave to file Reply in Further Support of Motion for Judgment on the Pleadings Instanter and to Seal Such Filings #235 , sealed document, #237 (Ranzenhofer, David)
February 20, 2018 Opinion or Order Filing 237 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. Lazard's Unopposed Motion for Leave to File Reply in Further Support of Motion for Judgment on the Pleadings Instanter and to Seal Such Filings (Attachments: #1 Lazard's Reply Memorandum of Law in Further Support of Motion for Judgment on the Pleadings, #2 Declaration of Anne E. Beaumont, #3 Exhibit A)(Beaumont, Anne)
February 20, 2018 Opinion or Order Filing 236 NOTICE of Motion by Anne E. Beaumont for presentment of motion for leave to file, #235 before Honorable Matthew F. Kennelly on 2/27/2018 at 09:30 AM. (Beaumont, Anne)
February 20, 2018 Opinion or Order Filing 235 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for leave to file Reply in Further Support of Motion for Judgment on the Pleadings Instanter and to Seal Such Filings (Attachments: #1 Lazard's Reply Memorandum of Law in Further Support of Motion for Judgment on the Pleadings [REDACTED], #2 Declaration of Anne E. Beaumont, #3 Exhibit A [REDACTED])(Beaumont, Anne)
February 19, 2018 Opinion or Order Filing 234 MINUTE entry before the Honorable Matthew F. Kennelly: Unopposed motion for leave to file combined response memorandum in excess of 15 pages is granted. (mk)
February 16, 2018 Opinion or Order Filing 233 NOTICE of Motion by Melanie Jeanne Chico for presentment of motion for leave to file excess pages #231 , Sealed motion #232 before Honorable Matthew F. Kennelly on 2/22/2018 at 09:30 AM. (Chico, Melanie)
February 16, 2018 Opinion or Order Filing 232 SEALED MOTION by Plaintiff IPOX Schuster, LLC to file brief in excess of fifteen pages in response to Defendants' personal jurisdiction motions (Attachments: #1 Exhibit A)(Chico, Melanie)
February 16, 2018 Opinion or Order Filing 231 MOTION by Plaintiff IPOX Schuster, LLC for leave to file excess pages in response to Defendants' personal jurisdiction motions (Attachments: #1 Exhibit A)(Chico, Melanie)
February 13, 2018 Opinion or Order Filing 230 TRANSCRIPT OF PROCEEDINGS held on February 8, 2018 before the Honorable Matthew F. Kennelly. Order Number: 29894. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 3/6/2018. Redacted Transcript Deadline set for 3/16/2018. Release of Transcript Restriction set for 5/14/2018. (Cox, Carolyn)
February 13, 2018 Opinion or Order Filing 229 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing set for 2/22/2018 at 8:15 AM. (mk)
February 13, 2018 Opinion or Order Filing 228 MINUTE entry before the Honorable Matthew F. Kennelly: The Lazard defendants' show cause submission is taken under advisement. Plaintiff is directed to respond to the Larard defendants' motion for judgment on the pleadings together with its response to Nikko's motion for reconsideration. The due date is extended to 2/16/2018. The case is set for a status hearing on 2/22/2018 at 8:15 AM. (mk)
February 13, 2018 Opinion or Order Filing 227 MINUTE entry before the Honorable Matthew F. Kennelly: Defendants' motion to seal #223 is granted. A redacted version of defendants' motion to exclude experts is to be filed in the public record unless defendants have already done so. The required chambers copy of defendants' motion to exclude and supporting materials must be a complete and intact copy of the under-seal version. The hearing date of 2/14/2018 is vacated. As the Court indicated to counsel during the 12/21/2018 status hearing, the Court is deferring consideration of defendants' motion to exclude to and will deal with it at the same time and manner as the parties' other motions in limine. Plaintiff is directed to respond to the motion to exclude by 2/27/2018. (mk)
February 12, 2018 Opinion or Order Filing 226 RESPONSE to Order to Show Cause to motion hearing, terminate deadlines and hearings, set deadlines/hearings, set motion and R&R deadlines/hearings,,,, #220 (Beaumont, Anne)
February 9, 2018 Opinion or Order Filing 225 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts (Attachments: #1 Memorandum of Law in Support of Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts, #2 Declaration of David J. Ranzenhofer in Support of Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibits 3-7, #6 Exhibit 8, #7 Exhibits 9-11, #8 Exhibits 12-13, #9 Exhibits 14-16, #10 Exhibit 17, #11 Exhibits 18-36)(Beaumont, Anne)
February 9, 2018 Opinion or Order Filing 224 NOTICE of Motion by Anne E. Beaumont for presentment of motion to seal document, #223 before Honorable Matthew F. Kennelly on 2/14/2018 at 09:30 AM. (Beaumont, Anne)
February 9, 2018 Opinion or Order Filing 223 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. to seal document MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts [REDACTED] #221 (Beaumont, Anne)
February 9, 2018 Opinion or Order Filing 222 NOTICE of Motion by Anne E. Beaumont for presentment of motion for miscellaneous relief,, #221 before Honorable Matthew F. Kennelly on 2/14/2018 at 09:30 AM. (Beaumont, Anne)
February 9, 2018 Opinion or Order Filing 221 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K., Nikko Asset Management Co., Ltd. Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts [REDACTED] (Attachments: #1 Memorandum of Law in Support of Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts [REDACTED], #2 Declaration of David J. Ranzenhofer in Support of Defendants' Joint Motion to Exclude Plaintiff's Proposed Experts [REDACTED], #3 Exhibits 1-4 [REDACTED], #4 Exhibit 5, #5 Exhibits 6-19 [REDACTED], #6 Exhibit 20, #7 Exhibits 21-36 [REDACTED])(Beaumont, Anne)
February 8, 2018 Opinion or Order Filing 220 MINUTE entry before the Honorable Matthew F. Kennelly: Motion hearing held on 2/8/2018. Response to motion for reconsideration #216 due by 2/15/2018; reply by 2/20/2018. Defendant Lazard is ordered to show cause in writing by 2/12/2018 why their motion for judgment on the pleadings #218 should not be denied. Mailed notice. (pjg, )
February 5, 2018 Opinion or Order Filing 219 NOTICE of Motion by Anne E. Beaumont for presentment of motion for judgment on the pleadings #218 before Honorable Matthew F. Kennelly on 2/8/2018 at 09:30 AM. (Beaumont, Anne)
February 5, 2018 Opinion or Order Filing 218 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for judgment on the pleadings (Beaumont, Anne)
February 5, 2018 Opinion or Order Filing 217 NOTICE of Motion by Vincent Filardo, Junio for presentment of motion for reconsideration, #216 before Honorable Matthew F. Kennelly on 2/8/2018 at 09:30 AM. (Filardo, Vincent)
February 5, 2018 Opinion or Order Filing 216 MOTION by Defendant Nikko Asset Management Co., Ltd. for reconsideration regarding order on motion for reconsideration,,,,,,,,,,,,,,,,,,,,, order on motion to seal document,,,,,,, terminate motions,,,,,,, terminate hearings,,,,,, #205 , memorandum opinion and order,,,, #206 (Filardo, Vincent)
February 4, 2018 Opinion or Order Filing 215 MINUTE entry before the Honorable Matthew F. Kennelly: Application of Eric Seiler to appear pro hac vice is granted. (mk)
February 4, 2018 Opinion or Order Filing 214 MINUTE entry before the Honorable Matthew F. Kennelly: Application of Eric Seiler to appear pro hac vice #212 is granted. (mk)
January 30, 2018 Opinion or Order Filing 213 NOTICE of Motion by Brendan J. Healey for presentment of motion to appear pro hac vice #212 before Honorable Matthew F. Kennelly on 2/6/2018 at 09:30 AM. (Healey, Brendan)
January 30, 2018 Opinion or Order Filing 212 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14063422. (Seiler, Eric)
January 24, 2018 Opinion or Order Filing 211 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 1/24/2018 with attorneys for all parties. The Court advised that it will allocate 6 days for the trial in this case. Telephone status hearing, to be initiated by the parties, is set for 2/28/2018 at 8:30 a.m. Mailed notice. (pjg, )
January 24, 2018 Opinion or Order Filing 210 MINUTE entry before the Honorable Matthew F. Kennelly: Docket entry 197-1 is being placed under seal and the motion to remove or replace it #207 is terminated as moot. Mailed notice. (pjg, )
January 24, 2018 Opinion or Order Filing 209 MINUTE entry before the Honorable Matthew F. Kennelly: The Clerk is directed to place document no. 197-1 under seal. Mailed notice. (pjg, )
January 23, 2018 Opinion or Order Filing 208 NOTICE of Motion by Nicholas Sean Graber for presentment of motion to amend/correct #207 before Honorable Matthew F. Kennelly on 1/24/2018 at 09:30 AM. (Graber, Nicholas)
January 23, 2018 Opinion or Order Filing 207 MOTION by Defendant Nikko Asset Management Co., Ltd. to amend/correct remove/replace Docket Entry Number 197, Ex. A (Graber, Nicholas)
January 20, 2018 Opinion or Order Filing 206 REVISED MEMORANDUM OPINION AND ORDER signed by the Honorable Matthew F. Kennelly on 1/20/2018: The Court's previously issued memorandum opinion and order, reported at 2017 WL 6625987 (Dec. 28, 2017), is vacated. For the reasons stated above, the Court grants defendants' motions for summary judgment in part and denies them in part [dkt. nos. 141, 143]. Summary judgment is granted in favor of both defendants on Counts 1, 5, 6, 8, 9, 10, 11, 13, and 14 of plaintiff's amended complaint. With regard to Count 2, the Court grants summary judgment to the defendants to the extent the claim is based on information IPOX has publicly released as identified in this decision, but otherwise denies the motion. With regard to Count 3, the Court holds that both defendants are entitled to summary judgment on this claim to the extent it involves marketing activities that occurred in Japan regarding Nikko's website, but not otherwise. The Court otherwise denies the defendants' motions. The Court also denies IPOX's motion for summary judgment regarding the defendants' affirmative defenses [dkt. no. 147]. (mk)
January 20, 2018 Opinion or Order Filing 205 MINUTE entry before the Honorable Matthew F. Kennelly: The Nikko defendants' motion to file under seal is granted. In addition, each party has filed a motion challenging or seeking clarification of aspects of the Court's summary judgment ruling. Defendant Nikko Asset Management Co.'s has moved to renew and consider its motion for summary judgment for lack of personal jurisdiction. The Court has considered the request for summary judgment based on alleged lack of personal jurisdiction and denies it. Defendants Lazard Management LLC and Lazard Japan Asset Management K.K. have moved for reconsideration or clarification of the Court's ruling denying summary judgment on plaintiff's fraud claim. The Court denies the Lazard defendants' request for reconsideration, which concerns a point relating to damages, but agrees that the ruling on the fraud claim requires clarification and therefore grants that aspect of the Lazard defendants' motion. Plaintiff IPOX Schuster LLC has moved for clarification of the Court's ruling on IPOX's trademark infringement claims. The Court agrees that the ruling requires clarification and therefore grants plaintiff's motion. The Court is issuing, in conjunction with this order, a revised memorandum opinion and order that addresses the points raised by the parties in their motions and also makes other corrections. The previously issued memorandum opinion and order, issued on 12/28/2017, is vacated [dkt. no. 182]. (mk)
January 19, 2018 Opinion or Order Filing 204 SEALED RESPONSE by IPOX Schuster, LLC to MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for reconsideration [REDACTED] #189 (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chico, Melanie)
January 19, 2018 Opinion or Order Filing 203 SEALED RESPONSE by IPOX Schuster, LLC to MOTION by Defendant Nikko Asset Management Co., Ltd. for reconsideration #192 (Chico, Melanie)
January 19, 2018 Opinion or Order Filing 202 RESPONSE by IPOX Schuster, LLCin Opposition to MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for reconsideration [REDACTED] #189 (Redacted) (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chico, Melanie)
January 19, 2018 Opinion or Order Filing 201 RESPONSE by IPOX Schuster, LLCin Opposition to MOTION by Defendant Nikko Asset Management Co., Ltd. for reconsideration #192 (Redacted) (Chico, Melanie)
January 19, 2018 Opinion or Order Filing 200 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Matthew T Hays (Hays, Matthew)
January 19, 2018 Opinion or Order Filing 199 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, the telephone status hearing set for 1/24/2018 is moved to 9:15 AM on that date. (mk)
January 18, 2018 Opinion or Order Filing 198 NOTICE of Motion by Vincent Filardo, Junio for presentment of motion to seal document #197 before Honorable Matthew F. Kennelly on 1/24/2018 at 09:30 AM. (Filardo, Vincent)
January 18, 2018 Opinion or Order Filing 197 MOTION by Defendant Nikko Asset Management Co., Ltd. to seal document response in opposition to motion, #194 (Attachments: #1 Exhibit A)(Filardo, Vincent)
January 18, 2018 Opinion or Order Filing 196 WITNESS List by IPOX Schuster, LLC (Chico, Melanie)
January 18, 2018 Opinion or Order Filing 195 RESPONSE by Lazard Asset Management, LLC, Lazard Japan Asset Management K.K.in Opposition to MOTION by Plaintiff IPOX Schuster, LLC for reconsideration regarding order on motion for summary judgment,,, memorandum opinion and order, terminate motions, set/reset hearings, terminate hearings,,,,,,,,,,,,,,,,,,,,, #182 Motion to Clarify an #185 (Beaumont, Anne)
January 18, 2018 Opinion or Order Filing 194 RESPONSE by Nikko Asset Management Co., Ltd.in Opposition to MOTION by Plaintiff IPOX Schuster, LLC for reconsideration regarding order on motion for summary judgment,,, memorandum opinion and order, terminate motions, set/reset hearings, terminate hearings,,,,,,,,,,,,,,,,,,,,, #182 Motion to Clarify an #185 (Filardo, Vincent)
January 12, 2018 Opinion or Order Filing 193 NOTICE of Motion by Vincent Filardo, Junio for presentment of motion for reconsideration #192 before Honorable Matthew F. Kennelly on 1/24/2018 at 09:30 AM. (Filardo, Vincent)
January 12, 2018 Opinion or Order Filing 192 MOTION by Defendant Nikko Asset Management Co., Ltd. for reconsideration (Filardo, Vincent)
January 12, 2018 Opinion or Order Filing 191 NOTICE of Motion by Anne E. Beaumont for presentment of motion for reconsideration #189 before Honorable Matthew F. Kennelly on 1/24/2018 at 09:30 AM. (Beaumont, Anne)
January 12, 2018 Opinion or Order Filing 190 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. (Beaumont, Anne)
January 12, 2018 Opinion or Order Filing 189 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for reconsideration [REDACTED] (Beaumont, Anne)
January 12, 2018 Opinion or Order Filing 188 SEALED DOCUMENT by Plaintiff IPOX Schuster, LLC Memorandum in Support of its Motion to Clarify and Amend the Summary Judgment Order (Chico, Melanie)
January 11, 2018 Opinion or Order Filing 187 MEMORANDUM by IPOX Schuster, LLC in support of motion for reconsideration, #185 (REDACTED) Memorandum In Support of Its Motion to Clarify and Amend (Chico, Melanie)
January 11, 2018 Opinion or Order Filing 186 NOTICE of Motion by Melanie Jeanne Chico for presentment of motion for reconsideration, #185 before Honorable Matthew F. Kennelly on 1/24/2018 at 09:30 AM. (Chico, Melanie)
January 11, 2018 Opinion or Order Filing 185 MOTION by Plaintiff IPOX Schuster, LLC for reconsideration regarding order on motion for summary judgment,,, memorandum opinion and order, terminate motions, set/reset hearings, terminate hearings,,,,,,,,,,,,,,,,,,,,, #182 Motion to Clarify and Amend (Chico, Melanie)
January 4, 2018 Opinion or Order Filing 184 MINUTE entry before the Honorable Matthew F. Kennelly: Rule 16(b) status hearing held on 1/4/2018 with attorneys for all parties. The Court discussed the advisability of settlement with each side separately. Telephone status hearing, to be initiated by the parties, is set for 1/24/2018 at 8:30 a.m. List of trial witnesses and a trial length estimate is to be filed by 1/18/2018. Mailed notice. (pjg, )
January 2, 2018 Opinion or Order Filing 183 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, the status hearing set for 1/4/2018 is advanced to 8:15 AM. It will be held in chambers (Room 2188). (mk)
December 28, 2017 Opinion or Order Filing 182 MEMORANDUM OPINION AND ORDER signed by the Honorable Matthew F. Kennelly on 12/28/2017: For the reasons stated in the accompanying Memorandum Opinion and Order, the Court grants defendants' motions for summary judgment in part and denies them in part [dkt. nos. 141, 143]. Summary judgment is granted in favor of both defendants on counts 1, 5, 6, 8, 9, 10, 11, 13, and 14 of plaintiff's amended complaint. With regard to count 3, the Courts grants summary judgment in favor of Nikko but declines to enter summary judgment in favor of Lazard. The Court otherwise denies the defendants' motions. The Court also denies IPOX's motion for summary judgment regarding the defendants' affirmative defenses [dkt. no. 147]. The case is set for a status hearing on January 4, 2018 at 9:30 a.m. to discuss the possibility of settlement. (mk))
December 21, 2017 Opinion or Order Filing 181 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 12/21/2017 with attorneys for all parties. The trial date of 2/20/2018 is vacated and reset to 3/19/2018 at 9:45 a.m. The trial may end up starting later during the week of 3/19/2018. Status hearing is continued to 1/31/2018 at 9:00 a.m. This will be an in-person status hearing. The final pretrial order is to be filed by 3/5/2018. The final pretrial conference set for 3/9/2018 at 3:00 p.m. Mailed notice. (pjg, )
December 15, 2017 Opinion or Order Filing 180 MINUTE entry before the Honorable Matthew F. Kennelly: Motion for a telephone status conference #177 is granted. The Court cannot accommodate a status conference on 12/19/2017 or 12/20/2017 but sets the case for a telephone status conference on 12/21/2017 at 8:30 AM. Counsel are directed to set a call-in number and are to provide it to Judge Kennelly's chambers by noon on 12/20/2017. (mk)
December 13, 2017 Opinion or Order Filing 179 RESPONSE by IPOX Schuster, LLC to MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for a Telephonic Status Conference #177 (Chico, Melanie)
December 13, 2017 Opinion or Order Filing 178 NOTICE of Motion by Anne E. Beaumont for presentment of motion for miscellaneous relief #177 before Honorable Matthew F. Kennelly on 12/20/2017 at 09:30 AM. (Beaumont, Anne)
December 13, 2017 Opinion or Order Filing 177 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for a Telephonic Status Conference (Beaumont, Anne)
December 12, 2017 Opinion or Order Filing 176 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Melanie Jeanne Chico (Chico, Melanie)
November 28, 2017 Opinion or Order Filing 175 REPLY by IPOX Schuster, LLC to MOTION by Plaintiff IPOX Schuster, LLC for summary judgment (Plaintiff IPOX's Cross Motion for Summary Judgment) #147 (Weil, Edward)
November 28, 2017 Opinion or Order Filing 174 SEALED REPLY by IPOX Schuster, LLC to MOTION by Plaintiff IPOX Schuster, LLC for summary judgment (Plaintiff IPOX's Cross Motion for Summary Judgment) #147 (Weil, Edward)
November 22, 2017 Opinion or Order Filing 173 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion to withdraw the appearance of Aaron D. Charfoos as attorney #170 is granted. (mk)
November 22, 2017 Opinion or Order Filing 172 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Harry N. Arger (Arger, Harry)
November 20, 2017 Opinion or Order Filing 171 NOTICE of Motion by Aaron Daniel Charfoos for presentment of motion to withdraw as attorney #170 before Honorable Matthew F. Kennelly on 11/28/2017 at 09:30 AM. (Charfoos, Aaron)
November 20, 2017 Opinion or Order Filing 170 MOTION by Attorney Aaron D. Charfoos to withdraw as attorney for IPOX Schuster, LLC. No party information provided (Charfoos, Aaron)
November 7, 2017 Opinion or Order Filing 169 REPLY by Defendant Nikko Asset Management Co., Ltd. to motion for summary judgment #141 REDACTED NIKKO'S REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT (Attachments: #1 REDACTED Nikko Reply Statement Pursuant to Local Rule 56.1(a),, #2 Declaration Declaration of Lana Milojevic, #3 Exhibit A-B REDACTED)(Filardo, Vincent)
November 6, 2017 Opinion or Order Filing 168 REPLY by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. to motion for summary judgment #143 Reply Memorandum of Law in Further Support of Lazard's Motion for Summary Judgment and in Opposition to IPOX's Cross-Motion for Summary Judgment (Redacted) (Attachments: #1 Lazard's Reply Statement Pursuant to Local Rule 56.1(a) (Redacted), #2 Declaration of Anne E. Beaumont (Redacted), #3 Exhibits 144-160 to Beaumont Declaration (Redacted), #4 Declaration of Adam Lew, #5 Exhibit A to Lew Declaration (Redacted), #6 Declaration of Daniel H. Barnaby, #7 Exhibit A to Barnaby Declaration (Redacted), #8 Declaration of Gerald B. Mazzari, #9 Declaration of Kyle Waldhauer (Redacted), #10 Exhibits A-J to Waldhauer Declaration (Redacted), #11 Declaration of Dr. Charles D. Cowan (Redacted))(Beaumont, Anne)
November 1, 2017 Opinion or Order Filing 167 SEALED REPLY by Nikko Asset Management Co., Ltd. to MOTION by Defendant Nikko Asset Management Co., Ltd. for summary judgment #141 NIKKO'S REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT (Attachments: #1 Nikko Reply Statement Pursuant to Local Rule 56.1(a), #2 Declaration of Lana Milojevic, #3 Exhibit A, #4 Exhibit B)(Filardo, Vincent)
November 1, 2017 Opinion or Order Filing 166 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. Reply Memorandum of Law in Further Support of Lazard's Motion for Summary Judgment and in Opposition to IPOX's Cross-Motion for Summary Judgment (Attachments: #1 Lazard's Reply Statement Pursuant to Local Rule 56.1(a), #2 Declaration of Anne E. Beaumont, #3 Exhibit 144-160, #4 Declaration of Adam Lew, #5 Exhibit A, #6 Declaration of Daniel H. Barnaby, #7 Exhibit A, #8 Declaration of Gerald B. Mazzari, #9 Declaration of Kyle Waldhauer, #10 Exhibit A-J, #11 Declaration of Dr. Charles D. Cowan)(Beaumont, Anne)
October 27, 2017 Opinion or Order Filing 165 REQUEST for Clerk of Court to refund filing fee in the amount of $50.00, receipt no. 0752-13691557, (Huber, Michael)
October 26, 2017 Opinion or Order Filing 164 ATTORNEY Appearance for Defendant Nikko Asset Management Co., Ltd. by Nicholas Sean Graber (Graber, Nicholas)
October 25, 2017 Opinion or Order Filing 163 NOTICE of Correction #162 (mc, )
October 24, 2017 Opinion or Order Filing 162 INCORRECT PDF DOCUMENT WAS LINKED. (Huber, Michael) Modified on 10/25/2017 (mc, ). (Docket text modified by the Clerk's Office),
October 24, 2017 Opinion or Order Filing 161 MINUTE entry before the Honorable Matthew F. Kennelly: The application of Lana Milojevic to appear pro hac vice is granted. (mk)
October 23, 2017 Opinion or Order Filing 160 NOTICE of Motion by Lana Milojevic for presentment of motion to appear pro hac vice #159 before Honorable Matthew F. Kennelly on 10/31/2017 at 09:30 AM. (Milojevic, Lana)
October 23, 2017 Opinion or Order Filing 159 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13710422. (Milojevic, Lana)
October 21, 2017 Opinion or Order Filing 158 MINUTE entry before the Honorable Matthew F. Kennelly: Defendant Nikko Asset Management's motion to withdraw the appearance of Kelly Milam as attorney #156 is granted. (mk)
October 18, 2017 Opinion or Order Filing 157 NOTICE of Motion by Kelly Virginia Milam for presentment of motion to withdraw as attorney #156 before Honorable Matthew F. Kennelly on 10/24/2017 at 09:30 AM. (Milam, Kelly)
October 18, 2017 Opinion or Order Filing 156 MOTION by Attorney Kelly V. Milam to withdraw as attorney for Nikko Asset Management Co., Ltd.. No party information provided (Milam, Kelly)
October 17, 2017 Opinion or Order Filing 155 Notice of Motion for Leave to Appear Pro Hac Vice of Lana Milojevic NOTICE of Motion by Michael Denny Huber for presentment of (Huber, Michael)
October 17, 2017 Opinion or Order Filing 154 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13691557. (Huber, Michael)
October 10, 2017 Opinion or Order Filing 153 MEMORANDUM by IPOX Schuster, LLC in Opposition to motion for summary judgment #147 Plaintiff's Memorandum of Law in Opposition to Defendants' Motions for Summary Judgment and Cross Motion for Summary Judgment (Agreed Redactions) (Attachments: #1 Plaintiff's Responses to Defendants' Local Rule 56.1 Statements (Agreed Redactions))(Charfoos, Aaron)
October 8, 2017 Opinion or Order Filing 152 MINUTE entry before the Honorable Matthew F. Kennelly: Agreed motion to amend #150 is granted. Document 149 will be maintained under seal. Plaintiff is to file the agreed upon redacted version in the public record. (mk)
October 5, 2017 Opinion or Order Filing 151 NOTICE of Motion by Aaron Daniel Charfoos for presentment of motion to amend/correct #150 before Honorable Matthew F. Kennelly on 10/10/2017 at 09:30 AM. (Charfoos, Aaron)
October 5, 2017 Opinion or Order Filing 150 MOTION by Plaintiff IPOX Schuster, LLC to amend/correct Dkt. #149 (Agreed) (Charfoos, Aaron)
October 4, 2017 Opinion or Order Filing 149 MEMORANDUM by IPOX Schuster, LLC in Opposition to motion for summary judgment #147 Plaintiff's Memorandum of Law in Opposition to Defendants' Motions for Summary Judgment and Cross Motion for Summary Judgment (REDACTED) (Attachments: #1 Plaintiff's Responses to Defendant's Local Rule 56.1 Statements (REDACTED), #2 Declaration of Aaron Charfoos in Support of Plaintiff's Memorandum in Opposition to Defendant's Motion forf Summary Judgment and i Support of Plaintiff's Cross-Motion for Summary Judgment, #3 Exhibit 1-254 to Charfoos Declaration (REDACTED), #4 Declaration of Dr. Josef Schuster in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment (REDACTED), #5 Declaration of Dr. Mary Lee in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment (REDACTED), #6 Declaration of Dr. Keith Black in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment (REDACTED), #7 Declaration of David Duski in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment (REDACTED))(Charfoos, Aaron)
September 29, 2017 Opinion or Order Filing 148 SEALED RESPONSE by IPOX Schuster, LLC to sealed document,,,,,,,,,,,, #142 , sealed document,,,,,, #144 Plaintiff's Memorandum of Law in Opposition to Defendants' Motions for Summary Judgment and Cross Motion for Summary Judgment (Attachments: #1 Plaintiff's Responses to Defendants' Local Rule 56.1 Statements, #2 Declaration of Aaron Charfoos in Support of Plaintiff's Memorandum in Opposition to Defendant's Motion for Summary Judgment and in Support of Plaintiff's Cross-Motioon for Summary Judgment, #3 Exhibit 1-25 to Charfoos Declaration, #4 Exhibit 26-50 to Charfoos Declaration, #5 Exhibit 51-75 to Charfoos Declaration, #6 Exhibit 76-100 to Charfoos Declaration, #7 Exhibit 101-118 to Charfoos Declaration, #8 Exhibit 119-139 to Charfoos Declaration, #9 Exhibit 140-149 to Charfoos Declaration, #10 Exhibit 150-165 to Charfoos Declaration, #11 Exhibit 166-188 to Charfoos Declaration, #12 Exhibit 189-229 to Charfoos Declaration, #13 Exhibit 230-238 to Charfoos Declaration, #14 Exhibit 239-254 to Charfoos Declaration, #15 Declaration of Dr. Josef Schuster in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment, #16 Declaration of Dr. Mary Lee in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment, #17 Declaration of Dr. Keith Black in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment, #18 Declaration of David Duski in Support of Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion for Summary Judgment)(Charfoos, Aaron)
September 29, 2017 Opinion or Order Filing 147 MOTION by Plaintiff IPOX Schuster, LLC for summary judgment (Plaintiff IPOX's Cross Motion for Summary Judgment) (Charfoos, Aaron)
August 17, 2017 Opinion or Order Filing 146 MEMORANDUM by Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. in support of motion for summary judgment #143 (REDACTED) (Attachments: #1 Lazard's Statement Pursuant to Local Rule 56.1(a)(3) (REDACTED), #2 Declaration of Anne E. Beaumont in Support of Lazard's Motion for Summary Judgment (REDACTED), #3 Exhibit 1-143 to Beaumont Declaration (REDACTED), #4 Declaration of Gerald B. Mazzari in Support of Lazard's Motion for Summary Judgment, #5 Exhibit A-P to Mazzari Declaration (REDACTED), #6 Declaration of Guy Fiumarelli in Support of Lazard's Motion for Summary Judgment (REDACTED), #7 Exhibit Q-S to Fiumarelli Declaration (REDACTED), #8 Declaration of Autumn Mahoney in Support of Lazard's Motion for Summary Judgment (REDACTED), #9 Exhibit T to Mahoney Declaration (REDACTED))(Beaumont, Anne)
August 17, 2017 Opinion or Order Filing 145 MEMORANDUM by Nikko Asset Management Co., Ltd. in support of motion for summary judgment #141 REDACTED (Attachments: #1 REDACTED Nikko's L.R. 56.1(a)(3) statement of undisputed facts in support of its motion for summary judgment, #2 Declaration of Arshad Karim in support of Nikko's motion for summary judgment, #3 Exhibit A-B to Decl. of Arshad Karim in support of Nikko's motion for summary judgment (REDACTED), #4 Declaration of Vincent Filardo in support of Nikko's motion for summary judgment, #5 Exhibit A-AV to Decl. of Vincent Filardo in support of Nikko's motion for summary judgment (REDACTED))(Filardo, Vincent)
August 14, 2017 Opinion or Order Filing 144 SEALED DOCUMENT by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. Memorandum of Law in Support of Lazard's Motion for Summary Judgment (Attachments: #1 Rule 56.1 Statement, #2 Declaration of Anne E. Beaumont in Support of Lazard's Motion for Summary Judgment, #3 Exhibit 1-14 to Beaumont Declaration, #4 Exhibit 15-40 to Beaumont Declaration, #5 Exhibit 41-53 to Beaumont Declaration, #6 Exhibit 54-63 to Beaumont Declaration, #7 Exhibit 64-75 to Beaumont Declaration, #8 Exhibit 76-81 to Beaumont Declaration, #9 Exhibit 82 (part 1) to Beaumont Declaration, #10 Exhibit 82 (part 2) to Beaumont Declaration, #11 Exhibit 82 (part 3) to Beaumont Declaration, #12 Exhibit 83-103 to Beaumont Declaration, #13 Exhibit 104 (part 1) to Beaumont Declaration, #14 Exhibit 104 (part 2) to Beaumont Declaration, #15 Exhibit 105-123 to Beaumont Declaration, #16 Exhibit 124 to Beaumont Declaration, #17 Exhibit 125 to Beaumont Declaration, #18 Exhibit 126-143 to Beaumont Declaration, #19 Declaration of Gerald B. Mazzari in Support of Lazard's Motion for Summary Judgment, #20 Exhibit A-E to Mazzari Declaration, #21 Exhibit F-J to Mazzari Declaration, #22 Exhibit K-P to Mazzari Declaration, #23 Declaration of Guy Fiumarelli in Support of Lazard's Motion for Summary Judgment, #24 Exhibit Q-S to Fiumarelli Declaration, #25 Declaration of Autumn Mahoney in Support of Lazard's Motion for Summary Judgment, #26 Exhibit T to Mahoney Declaration)(Beaumont, Anne)
August 14, 2017 Opinion or Order Filing 143 MOTION by Defendants Lazard Japan Asset Management K.K., Lazard Asset Management, LLC for summary judgment (Beaumont, Anne)
August 14, 2017 Opinion or Order Filing 142 SEALED DOCUMENT by Defendant Nikko Asset Management Co., Ltd. Nikko's Memorandum of Law in Support of Its Motion for Summary Judgment and supporting materials (Attachments: #1 Nikko's L.R. 56.1(a)(3) statement of undisputed facts in support of its motion for summary judgment, #2 Declaration of Arshad Karim in support of Nikko's motion for summary judgment, #3 Declaration of Vincent Filardo in support of Nikko's motion for summary judgment, #4 Exhibit A to Declaration of Vincent Filardo, #5 Exhibit B to Declaration of Vincent Filardo, #6 Exhibit C to Declaration of Vincent Filardo, #7 Exhibit D to Declaration of Vincent Filardo, #8 Exhibit E to Declaration of Vincent Filardo, #9 Exhibit F to Declaration of Vincent Filardo, #10 Exhibit G to Declaration of Vincent Filardo, #11 Exhibit H to Declaration of Vincent Filardo, #12 Exhibit I to Declaration of Vincent Filardo, #13 Exhibit J to Declaration of Vincent Filardo, #14 Exhibit K to Declaration of Vincent Filardo, #15 Exhibit L to Declaration of Vincent Filardo, #16 Exhibit M to Declaration of Vincent Filardo, #17 Exhibit N to Declaration of Vincent Filardo, #18 Exhibit O to Declaration of Vincent Filardo, #19 Exhibit P to Declaration of Vincent Filardo, #20 Exhibit Q to Declaration of Vincent Filardo, #21 Exhibit R to Declaration of Vincent Filardo, #22 Exhibit S to Declaration of Vincent Filardo, #23 Exhibit T to Declaration of Vincent Filardo, #24 Exhibit U to Declaration of Vincent Filardo, #25 Exhibit V to Declaration of Vincent Filardo, #26 Exhibit W to Declaration of Vincent Filardo, #27 Exhibit X to Declaration of Vincent Filardo, #28 Exhibit Y to Declaration of Vincent Filardo, #29 Exhibit Z to Declaration of Vincent Filardo, #30 Exhibit AA to Declaration of Vincent Filardo, #31 Exhibit AB to Declaration of Vincent Filardo, #32 Exhibit AC to Declaration of Vincent Filardo, #33 Exhibit AD to Declaration of Vincent Filardo, #34 Exhibit AE to Declaration of Vincent Filardo, #35 Exhibit AF to Declaration of Vincent Filardo, #36 Exhibit AG to Declaration of Vincent Filardo, #37 Exhibit AH to Declaration of Vincent Filardo, #38 Exhibit AI to Declaration of Vincent Filardo, #39 Exhibit AJ to Declaration of Vincent Filardo, #40 Exhibit AK to Declaration of Vincent Filardo, #41 Exhibit AL to Declaration of Vincent Filardo, #42 Exhibit AM to Declaration of Vincent Filardo, #43 Exhibit AN to Declaration of Vincent Filardo, #44 Exhibit AO to Declaration of Vincent Filardo, #45 Exhibit AP to Declaration of Vincent Filardo, #46 Exhibit AQ to Declaration of Vincent Filardo, #47 Exhibit AR to Declaration of Vincent Filardo, #48 Exhibit AS to Declaration of Vincent Filardo, #49 Exhibit AT to Declaration of Vincent Filardo, #50 Exhibit AU to Declaration of Vincent Filardo, #51 Exhibit AV to Declaration of Vincent Filardo)(Filardo, Vincent)
August 14, 2017 Opinion or Order Filing 141 MOTION by Defendant Nikko Asset Management Co., Ltd. for summary judgment (Filardo, Vincent)
August 1, 2017 Opinion or Order Filing 140 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 8/1/2017 with attorneys for all parties. Defendants' summary judgment motions are due 8/14/2017; plaintiff's responses and cross motions are due 9/29/2017; defendants' response/reply briefs are due 11/1/2017; plaintiff's reply on the cross motion is due 11/29/2017. Defendants' opening briefs may be 45 pages collectively; plaintiff's response brief may be 45 pages; defendants' replies may be 15 pages collectively; plaintiff's reply may be 15 pages. Complete, unredacted versions are to be filed under seal, and the required chambers copy must be a complete and intact copy of the under-seal version. Redacted versions are to be field in the public record. Mailed notice. (pjg, )
July 16, 2017 Opinion or Order Filing 139 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, the status hearing set for 8/1/2017 is moved to 9:15 AM on that date. (mk)
June 21, 2017 Opinion or Order Filing 138 STIPULATION AND AGREED ORDER REGARDING PLAINTIFFS PRODUCTION OF WEBSITE MATERIALS, signed by the Honorable Matthew F. Kennelly on 6/21/2017. (mk)
June 21, 2017 Opinion or Order Filing 137 STIPULATION AND AGREED ORDER REGARDING PLAINTIFFS ALLEGED DAMAGESORDER, signed by the Honorable Matthew F. Kennelly on 6/21/2017. (mk)
June 20, 2017 Opinion or Order Filing 136 MINUTE entry before the Honorable Matthew F. Kennelly: Defendants' agreed motion for entry of stipulations is granted. The stipulations regarding damages and production of website materials attached to defendants' motion as exhibits A and B are entered. The Court notes that although defendants' motion states that the stipulations have been "simultaneously submitted in Word format through the Court's email address for proposed orders," no such submissions have been made. (mk)
June 13, 2017 Opinion or Order Filing 135 NOTICE of Motion by Anne E. Beaumont for presentment of motion for miscellaneous relief #134 before Honorable Matthew F. Kennelly on 6/21/2017 at 09:30 AM. (Beaumont, Anne)
June 13, 2017 Opinion or Order Filing 134 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for Entry of Stipulations Agreed Motion (Attachments: #1 Exhibit A, #2 Exhibit B)(Beaumont, Anne)
June 7, 2017 Opinion or Order Filing 133 MINUTE entry before the Honorable Matthew F. Kennelly: Rule 16(b) status hearing held on 6/7/2017 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 8/1/2017 at 8:45 a.m. The case is set for jury trial on 2/20/2018 at 9:45 a.m. Motion to compel #130 has been addressed and is terminated. Mailed notice. (pjg, )
June 5, 2017 Opinion or Order Filing 132 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, due to the number of cases set for 9:00 AM status hearings on 6/7/2017, the telephone status hearing in this case on that date is advanced to 8:15 AM. (mk)
April 25, 2017 Opinion or Order Filing 131 TRANSCRIPT OF PROCEEDINGS held on April 5, 2017 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 5/16/2017. Redacted Transcript Deadline set for 5/26/2017. Release of Transcript Restriction set for 7/24/2017. (Cox, Carolyn)
April 5, 2017 Opinion or Order Filing 130 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. to compel (Redacted) (Attachments: #1 Exhibit 1 - Lazard Defendants Second Requests for Admission, #2 Exhibit 2 - Answers to Second Requests for Admission)regarding to #124 (Beaumont, Anne) (Docket Text Modified by the Clerk's office on 4/6/2017) (rm, ).
April 5, 2017 Opinion or Order Filing 129 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing and motion hearing held on 4/5/2017. Motion to redact #127 is granted. The Clerk is directed to place document #124 under seal. Lazard defendants are to file a redacted version in the public record that does not include the portion at issue. Motion to compel #124 is denied without prejudice as partly moot and partly premature based on the discussion in open court. Telephone status hearing, to be initiated by the parties, is set for 6/7/2017 at 9:00 a.m. Mailed notice. (pjg, )
April 4, 2017 Opinion or Order Filing 128 NOTICE of Motion by Michael Frederik Derksen for presentment of motion to amend/correct, motion for relief #127 before Honorable Matthew F. Kennelly on 4/11/2017 at 09:30 AM. (Derksen, Michael)
April 4, 2017 Opinion or Order Filing 127 MOTION by Plaintiff IPOX Schuster, LLC to amend/correct MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. to compel Discovery from Plaintiff #124 Redact (Derksen, Michael)
April 4, 2017 Opinion or Order Filing 126 MINUTE entry before the Honorable Matthew F. Kennelly: Certain defendants have noticed a motion to compel discovery for presentment at 9:30 AM on 4/5/2017. At the Court's instance, the status hearing set for 9:00 AM on that date is moved to 9:30 AM to avoid duplicative hearings. (mk)
March 31, 2017 Opinion or Order Filing 125 NOTICE of Motion by Anne E. Beaumont for presentment of motion to compel #124 before Honorable Matthew F. Kennelly on 4/5/2017 at 09:30 AM. (Beaumont, Anne)
March 31, 2017 Opinion or Order Filing 124 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. to compel Discovery from Plaintiff (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Beaumont, Anne)
March 22, 2017 Opinion or Order Filing 123 MINUTE entry before the Honorable Matthew F. Kennelly: Agreed motion to extend fact discovery deadline for a limited purpose #121 is granted. The fact discovery cutoff date is extended to 4/21/2017 for the sole purpose of taking the deposition referenced in the motion, and based on the express representation that this will not impact any other deadline set by the Court. (mk)
March 17, 2017 Opinion or Order Filing 122 NOTICE of Motion by Anne E. Beaumont for presentment of motion for extension of time to complete discovery #121 before Honorable Matthew F. Kennelly on 3/23/2017 at 09:30 AM. (Beaumont, Anne)
March 16, 2017 Opinion or Order Filing 121 MOTION by Defendant Lazard Asset Management, LLC for extension of time to complete discovery Agreed Motion of Defendant Lazard Asset Management LLC to Extend the Fact Discovery Deadline for a Limited Purpose (Beaumont, Anne)
February 3, 2017 Opinion or Order Filing 120 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Michael Frederik Derksen (Derksen, Michael)
February 2, 2017 Opinion or Order Filing 119 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Edward Sidney Weil (Weil, Edward)
February 2, 2017 Opinion or Order Filing 118 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 2/2/2017 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 4/5/2017 at 9:00 a.m. Mailed notice. (pjg, )
January 26, 2017 Opinion or Order Filing 117 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, the status hearing set for 2/1/2017 is reset to 2/2/2017 at 8:45 AM, due to the Court's unavailability on the morning of 2/1/2017. (mk)
January 5, 2017 Opinion or Order Filing 116 MINUTE entry before the Honorable Matthew F. Kennelly: Motion hearing held on 1/5/2017. Motion to dismiss Count 4 of the first amended complaint #105 is granted. Mailed notice. (pjg, )
January 5, 2017 Opinion or Order Filing 115 AGREED ORDER REGARDING PRODUCTION OF DOCUMENTS BY THE LAZARD DEFENDANTS, signed by the Honorable Matthew F. Kennelly on 1/5/2017. (mk)
January 4, 2017 Opinion or Order Filing 114 MINUTE entry before the Honorable Matthew F. Kennelly: The Lazard defendants' uncontested motion for entry of an order under Federal Rule of Evidence 502(d) is granted. Defendants' counsel is directed to provide a Word version of the proposed order for signature, following the instructions on Judge Kennelly's web page. (mk)
December 28, 2016 Opinion or Order Filing 113 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion to withdraw the appearance of attorney Patrick Stanton is granted. (mk)
December 27, 2016 Opinion or Order Filing 112 NOTICE of Motion by Patrick Thomas Stanton for presentment of motion to withdraw as attorney #111 before Honorable Matthew F. Kennelly on 12/29/2016 at 09:30 AM. (Stanton, Patrick)
December 27, 2016 Opinion or Order Filing 111 MOTION by Attorney Patrick T. Stanton to withdraw as attorney for IPOX Schuster, LLC. No party information provided (Stanton, Patrick)
December 23, 2016 Opinion or Order Filing 110 ATTORNEY Appearance for Defendant Lazard Japan Asset Management K.K. by Steven L Baron (Baron, Steven)
December 23, 2016 Opinion or Order Filing 109 ATTORNEY Appearance for Defendant Lazard Japan Asset Management K.K. by Brendan J. Healey (Healey, Brendan)
December 23, 2016 Opinion or Order Filing 108 MOTION by Defendants Lazard Asset Management, LLC, Lazard Japan Asset Management K.K. for order Uncontested Motion for Entry of Order (Attachments: #1 Exhibit A (Proposed Order))(Beaumont, Anne)
December 23, 2016 Opinion or Order Filing 107 NOTICE of Motion by Anne E. Beaumont for presentment of before Honorable Matthew F. Kennelly on 1/5/2017 at 09:30 AM. (Beaumont, Anne)
December 23, 2016 Opinion or Order Filing 106 ANSWER to amended complaint by Lazard Asset Management, LLC, Lazard Japan Asset Management K.K.(Beaumont, Anne)
December 23, 2016 Opinion or Order Filing 105 MOTION by Defendants Lazard Japan Asset Management K.K., Lazard Asset Management, LLC to dismiss Count 4 of the First Amended Complaint (Beaumont, Anne)
December 23, 2016 Opinion or Order Filing 104 NOTICE of Motion by Anne E. Beaumont for presentment of before Honorable Matthew F. Kennelly on 1/5/2017 at 09:30 AM. (Beaumont, Anne)
December 23, 2016 Opinion or Order Filing 103 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Lazard Japan Asset Management K.K. Fed. R. Civ. P. 7.1 and Local Rule 3.2 Disclosure Statement (Beaumont, Anne)
December 23, 2016 Opinion or Order Filing 102 ATTORNEY Appearance for Defendant Lazard Japan Asset Management K.K. by David Joseph Ranzenhofer (Ranzenhofer, David)
December 23, 2016 Opinion or Order Filing 101 ATTORNEY Appearance for Defendant Lazard Japan Asset Management K.K. by Katherine L. Pringle (Pringle, Katherine)
December 23, 2016 Opinion or Order Filing 100 Nikko Asset Management Co., Ltd ANSWER to amended complaint (First) by Nikko Asset Management Co., Ltd.(Filardo, Vincent)
December 23, 2016 Opinion or Order Filing 99 ATTORNEY Appearance for Defendant Lazard Japan Asset Management K.K. by Anne E. Beaumont (Beaumont, Anne)
December 19, 2016 Opinion or Order Filing 98 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 12/19/2016 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 2/1/2017 at 9:00 a.m. Fact discovery ordered closed 3/31/2017. Rule 26(a)(2) disclosures are due by 5/1/2017 for plaintiff and 6/1/2017 for defendants. Expert discovery ordered closed 7/14/2017. The deadline for filing dispositive motions is 8/14/2017. Mailed notice. (pjg, )
December 16, 2016 Opinion or Order Filing 97 NOTICE by Vincent Filardo, Junio of Change of Address Mishcon deReya New York LLP 156 Fifth Avenue, Suite 904 New York, NY 10010 (Filardo, Vincent)
December 11, 2016 Opinion or Order Filing 96 MINUTE entry before the Honorable Matthew F. Kennelly: Defendant Lazard Asset Management LLC's motion for leave to withdraw the appearance of John Oster as attorney #93 is granted. (mk)
December 9, 2016 Opinion or Order Filing 95 AGREED ORDER, signed by the Honorable Matthew F. Kennelly on 12/9/2016. If the parties need a sealed version of this order, they should contact the Clerk. (mk)
December 6, 2016 Opinion or Order Filing 94 NOTICE of Motion by Brendan J. Healey for presentment of motion to withdraw as attorney #93 before Honorable Matthew F. Kennelly on 12/13/2016 at 09:30 AM. (Healey, Brendan)
December 6, 2016 Opinion or Order Filing 93 MOTION by Attorney John Oster to withdraw as attorney for Lazard Asset Management, LLC. No party information provided (Healey, Brendan)
November 21, 2016 Opinion or Order Filing 92 MINUTE entry before the Honorable Matthew F. Kennelly: The application of David Ranzenhofer to appear pro hac vice #90 is granted. Counsel is directed to contact the Clerk of Court to establish an e-filing account in this district. (mk)
November 18, 2016 Opinion or Order Filing 91 NOTICE of Motion by Brendan J. Healey for presentment of motion to appear pro hac vice #90 before Honorable Matthew F. Kennelly on 11/23/2016 at 09:30 AM. (Healey, Brendan)
November 18, 2016 Opinion or Order Filing 90 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-12584841. (Ranzenhofer, David)
November 8, 2016 Opinion or Order Filing 89 First AMENDED complaint by IPOX Schuster, LLC against All Defendants (Charfoos, Aaron)
November 8, 2016 Opinion or Order Filing 88 MINUTE entry before the Honorable Matthew F. Kennelly: Motion hearing held on 11/8/2016. Motion for leave to file #84 is granted. Defendants have until 12/23/2016 to respond to the amended complaint. The 12/9/2016 fact discovery deadline is vacated and will be reset at the telephone status hearing previously set for 12/19/2016 at 9:00 a.m. Order requested by the Japanese Embassy to be submitted to Judge Kennelly's proposed order email address. Mailed notice. (pjg, )
November 4, 2016 Opinion or Order Filing 87 TRANSCRIPT OF PROCEEDINGS held on November 3, 2016 before the Honorable Matthew F. Kennelly. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/28/2016. Redacted Transcript Deadline set for 12/5/2016. Release of Transcript Restriction set for 2/2/2017. (Cox, Carolyn)
November 3, 2016 Opinion or Order Filing 86 MINUTE entry before the Honorable Matthew F. Kennelly: Motion hearing held on 11/3/2016. Motion for leave to file #84 is entered and continued to 11/8/2016 at 9:30 a.m. Mailed notice. (pjg, )
October 31, 2016 Opinion or Order Filing 85 NOTICE of Motion by Aaron Daniel Charfoos for presentment of motion for leave to file #84 before Honorable Matthew F. Kennelly on 11/3/2016 at 09:30 AM. (Charfoos, Aaron)
October 31, 2016 Opinion or Order Filing 84 MOTION by Plaintiff IPOX Schuster, LLC for leave to file First Amended Complaint (Attachments: #1 Declaration of Aaron Charfoos, #2 Exhibit A)(Charfoos, Aaron)
October 20, 2016 Opinion or Order Filing 83 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 10/20/2016 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 12/19/2016 at 9:00 AM. Mailed notice. (pjg, )
August 31, 2016 Opinion or Order Filing 82 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Jordan Summers Huttenlocker (Huttenlocker, Jordan)
August 17, 2016 Opinion or Order Filing 81 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 8/17/2016 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 10/20/2016 at 9:00 a.m. Mailed notice. (pjg, )
August 10, 2016 Opinion or Order Filing 80 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion to withdraw the appearance of Kara Murphy as attorney #78 is granted. (mk)
August 5, 2016 Opinion or Order Filing 79 NOTICE of Motion by Kara Bledsoe Murphy for presentment of motion to withdraw as attorney #78 before Honorable Matthew F. Kennelly on 8/11/2016 at 09:30 AM. (Murphy, Kara)
August 5, 2016 Opinion or Order Filing 78 MOTION by Attorney Kara B. Murphy to withdraw as attorney for IPOX Schuster, LLC. No party information provided (Murphy, Kara)
July 6, 2016 Opinion or Order Filing 77 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Nikko Asset Management Co., Ltd. Fed. R. Civ. P. 7.1 and L.R. 3.2 Disclosure Statement (Filardo, Vincent)
July 1, 2016 Opinion or Order Filing 76 ANSWER to Complaint by Nikko Asset Management Co., Ltd.(Filardo, Vincent)
June 22, 2016 Opinion or Order Filing 75 MINUTE entry before the Honorable Matthew F. Kennelly: Nikko Asset Management Co., Ltd. has moved to certify for interlocutory appeal the Court's decision denying its motion to dismiss for lack of personal jurisdiction. Before certifying a matter for interlocutory appeal, a court must find that "[its] order involves a controlling question of law as to which there is substantial ground for difference of opinion and that an immediate appeal from the order may materially advance the ultimate termination of the litigation." 28 U.S.C. 1292(b). Nikko's motion founders, if nowhere else, on the question of whether there is substantial ground for difference of opinion. Nikko does not contend that the Court's ruling contravenes any Seventh Circuit decision; indeed it acknowledges that the Seventh Circuit has not ruled on the point at issue here. See Motion at 6. Nikko's argument essentially is that the law on the topic at issue is unsettled. This is insufficient to warrant putting the litigation on hold for an extended period for an interlocutory appeal. The Court therefore denies the motion for certification under 28 U.S.C. 1292(b) and the accompanying request to stay filing of its answer to the complaint.
June 20, 2016 Opinion or Order Filing 74 MEMORANDUM by Nikko Asset Management Co., Ltd. in support of motion for leave to appeal #72 Pursuant to 28 U.S.C. 1292(b) D.I. 69 Memorandum Opinion and Order (Filardo, Vincent)
June 20, 2016 Opinion or Order Filing 73 NOTICE of Motion by Vincent Filardo, Junio for presentment of motion for leave to appeal #72 before Honorable Matthew F. Kennelly on 6/28/2016 at 09:30 AM. (Filardo, Vincent)
June 20, 2016 Opinion or Order Filing 72 MOTION by Defendant Nikko Asset Management Co., Ltd. for leave to appeal Pursuant to 28 U.S.C. 1292(b) D.I. 69 Memorandum Opinion and Order (Filardo, Vincent)
June 16, 2016 Opinion or Order Filing 71 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held with attorneys for all parties. Any motion by Nikko under 28 USC 1292(b) must be filed by 6/22/2016. Telephone status hearing, to be initiated by the parties, is set for 8/17/2016 at 9:00 a.m. Deadline for amending pleadings and adding parties is 10/31/2016. Fact discovery ordered closed 12/9/2016. Rule 26(a)(2) disclosures are due by 1/9/2017 for plaintiff and 2/9/2017 for defendants. Expert discovery ordered closed 3/15/2017. The deadline for filing dispositive motions is 4/21/2017. Mailed notice. (pjg, )
June 15, 2016 Opinion or Order Filing 70 STATUS Report Joint by IPOX Schuster, LLC (Murphy, Kara)
June 9, 2016 Opinion or Order Filing 69 MEMORANDUM OPINION AND ORDER signed by the Honorable Matthew F. Kennelly on 6/9/2016: For the reasons stated in the accompanying Memorandum Opinion and Order, the Court dismisses count 4 for failure to state a claim but otherwise denies Nikko's motion to dismiss [dkt. no. 30]. The Court directs Nikko to answer the complaint by no later than July 1, 2016. The case is set for a telephone status hearing on June 16, 2016 at 8:45 a.m., for the purpose of setting a discovery and pretrial schedule. Counsel are directed to discuss and attempt to agree upon a schedule to propose to the Court and are to file a joint status report in this regard by no later than June 15, 2016. Counsel are also directed to set up a call-in number for the status hearing and are to advise Judge Kennelly's chambers of the details by 12:00 p.m. on June 15, 2016. (mk)
June 7, 2016 Opinion or Order Filing 68 MOTION by Defendant Lazard Asset Management, LLC for disclosure FED. R. CIV. P. 7.1 AND LOCAL RULE 3.2 DISCLOSURE STATEMENT (Healey, Brendan)
May 31, 2016 Opinion or Order Filing 67 MINUTE entry before the Honorable Matthew F. Kennelly: At the Court's instance, the status hearing and ruling date of 6/2/2016 is vacated and reset to 6/23/2016 at 9:30 AM. (mk)
May 23, 2016 Opinion or Order Filing 66 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by IPOX Schuster, LLC Disclosure Statement (Murphy, Kara)
May 20, 2016 Opinion or Order Filing 65 DECLARATION of Vincent Filardo, Jr. Esq. regarding reply,, #60 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D - Redacted, #5 Exhibit E - Redacted, #6 Exhibit F - Redacted)(Devincenzo, Michael)
May 18, 2016 Opinion or Order Filing 64 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion to file Exhibits D-F to the declaration of Vincent Filardo, Jr. under seal is granted. A redacted version of the declaration and exhibits is to be filed in the public record. The required chambers copy must be a complete and intact version of the full filing. (mk)
May 13, 2016 Opinion or Order Filing 63 SEALED DOCUMENT by Defendant Nikko Asset Management Co., Ltd. Exhibits D-F of Vincent Filardo Declaration (Devincenzo, Michael)
May 13, 2016 Opinion or Order Filing 62 NOTICE of Motion by Michael Salvatore Devincenzo for presentment of motion to seal document, motion for relief #61 before Honorable Matthew F. Kennelly on 5/19/2016 at 09:30 AM. (Devincenzo, Michael)
May 13, 2016 Opinion or Order Filing 61 MOTION by Defendant Nikko Asset Management Co., Ltd. to seal document reply,, #60 Exhibits D-F of Vincent Filardo Declaration (Devincenzo, Michael)
May 13, 2016 Opinion or Order Filing 60 REPLY by Defendant Nikko Asset Management Co., Ltd. to motion to dismiss #30 (Attachments: #1 Declaration of Vincent Filardo, #2 Exhibit A in support of Vincent Filardo declaration, #3 Exhibit B in support of Vincent Filardo declaration, #4 Exhibit C in support of Vincent Filardo declaration, #5 Exhibit D in support of Vincent Filardo declaration, #6 Exhibit E in support of Vincent Filardo declaration, #7 Exhibit F in support of Vincent Filardo declaration)(Devincenzo, Michael)
May 2, 2016 Opinion or Order Filing 59 RESPONSE by IPOX Schuster, LLCin Opposition to MOTION by Defendant Nikko Asset Management Co., Ltd. to dismiss #30 (Public Version with Redactions) (Charfoos, Aaron)
May 1, 2016 Opinion or Order Filing 58 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion for leave to file under seal its memorandum in opposition to motion to dismiss, exhibits A-F of the Gentner declaration, and exhibit J of the Schuster affidavit is granted. However, plaintiff is directed to file in the public record redacted versions of each of these filings, omitting the sealed material. In addition, the required chambers copy of plaintiff's filing is to be a single document consisting of the full under-seal filing, without redactions. (mk)
April 29, 2016 Opinion or Order Filing 57 SEALED EXHIBIT by Plaintiff IPOX Schuster, LLC A-F of Marsha Gentner Affidavit regarding MOTION by Plaintiff IPOX Schuster, LLC to seal document response in opposition to motion, #52 Response Brief; Exhibits A-F of Gentner Declaration; Exhibit J of Schuster Affidavit #53 (Charfoos, Aaron)
April 29, 2016 Opinion or Order Filing 56 SEALED EXHIBIT by Plaintiff IPOX Schuster, LLC J of Josef Schuster Affidavit regarding MOTION by Plaintiff IPOX Schuster, LLC to seal document response in opposition to motion, #52 Response Brief; Exhibits A-F of Gentner Declaration; Exhibit J of Schuster Affidavit #53 (Charfoos, Aaron)
April 29, 2016 Opinion or Order Filing 55 SEALED RESPONSE by IPOX Schuster, LLC to MOTION by Plaintiff IPOX Schuster, LLC to seal document response in opposition to motion, #52 Response Brief; Exhibits A-F of Gentner Declaration; Exhibit J of Schuster Affidavit #53 (Charfoos, Aaron)
April 29, 2016 Opinion or Order Filing 54 NOTICE of Motion by Aaron Daniel Charfoos for presentment of motion to seal document, motion for relief #53 before Honorable Matthew F. Kennelly on 5/5/2016 at 09:30 AM. (Charfoos, Aaron)
April 29, 2016 Opinion or Order Filing 53 MOTION by Plaintiff IPOX Schuster, LLC to seal document response in opposition to motion, #52 Response Brief; Exhibits A-F of Gentner Declaration; Exhibit J of Schuster Affidavit (Charfoos, Aaron)
April 29, 2016 Opinion or Order Filing 52 RESPONSE by IPOX Schuster, LLCin Opposition to MOTION by Defendant Nikko Asset Management Co., Ltd. to dismiss #30 (Attachments: #1 Declaration of Marsha Gentner, #2 Exhibit A-L in Support of Marsha Gentner Declaration, #3 Affidavit of Josef Schuster, #4 Exhibit A-V in Support of Josef Schuster Affidavit, #5 Certificate of Service)(Charfoos, Aaron)
March 28, 2016 Opinion or Order Filing 51 MINUTE entry before the Honorable Matthew F. Kennelly: The application of John Oster to appear pro hac vice #48 is granted. Counsel is directed to promptly contact the Clerk of Court to establish an e-filing account in this district if he has not already done so. (mk)
March 24, 2016 Opinion or Order Filing 50 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 3/24/2016 with attorneys for all parties. Response to motion to dismiss #30 is to be filed by 4/29/2016; reply is due by 5/13/2016. Ruling set for 6/2/2016 at 9:30 a.m. Status hearing is set for 6/2/2016 at 9:30 a.m. Mailed notice. (pjg, )
March 22, 2016 Opinion or Order Filing 49 NOTICE of Motion by Brendan J. Healey for presentment of motion to appear pro hac vice #48 before Honorable Matthew F. Kennelly on 3/29/2016 at 09:30 AM. (Healey, Brendan)
March 16, 2016 Opinion or Order Filing 48 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-11723420. (Oster, John)
March 15, 2016 Opinion or Order Filing 47 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 3/15/2016 with attorneys for all parties. Telephone status hearing, to be initiated by the parties, is set for 3/24/2016 at 8:45 a.m. Nikko's counsel are to promptly ascertain when affiant Andrew Long will be in the U.S. and are then to communicate with plaintiff's counsel to present him for a time-limited deposition during that period. Mailed notice. (pjg, )
March 8, 2016 Opinion or Order Filing 46 AGREED PROTECTIVE ORDER GOVERNING CONFIDENTIAL INFORMATION signed by the Honorable Matthew F. Kennelly on 3/8/2016. (mk)
March 8, 2016 Opinion or Order Filing 45 MINUTE entry before the Honorable Matthew F. Kennelly: The joint motion for entry of an agreed protective order #43 is granted. Counsel are directed to submit a Word version of the proposed order for signature, following the instructions on Judge Kennelly's web page. (mk)
March 4, 2016 Opinion or Order Filing 44 NOTICE of Motion by Kara Bledsoe Murphy for presentment of motion for protective order #43 before Honorable Matthew F. Kennelly on 3/9/2016 at 09:30 AM. (Murphy, Kara)
March 4, 2016 Opinion or Order Filing 43 MOTION by Plaintiff IPOX Schuster, LLC for protective order Joint Motion for Entry of Agreed Protective Order Governing Confidential Information (Attachments: #1 Exhibit A)(Murphy, Kara)
March 3, 2016 Opinion or Order Filing 42 MINUTE entry before the Honorable Matthew F. Kennelly: Status hearing held on 3/3/2016. Telephone status hearing, to be initiated by the parties, is set for 3/15/2016 at 8:45 a.m. Mailed notice. (pjg, )
February 23, 2016 Opinion or Order Filing 41 MINUTE entry before the Honorable Matthew F. Kennelly: The applications of Vincent Filardo Jr. and Mark Raskin to appear pro hac vice are both granted; these attorneys are directed to contact the Clerk of Court to establish e-filing accounts in this district if they have not already done so. (mk)
February 19, 2016 Opinion or Order Filing 40 NOTICE of Motion by Kelly Virginia McHale for presentment of motion to appear pro hac vice #39 before Honorable Matthew F. Kennelly on 3/1/2016 at 09:30 AM. (McHale, Kelly)
February 19, 2016 Opinion or Order Filing 39 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-11635598. (McHale, Kelly)
February 19, 2016 Opinion or Order Filing 38 NOTICE of Motion by Kelly Virginia McHale for presentment of motion to appear pro hac vice #37 before Honorable Matthew F. Kennelly on 3/1/2016 at 09:30 AM. (McHale, Kelly)
February 19, 2016 Opinion or Order Filing 37 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-11635442. (McHale, Kelly)
February 17, 2016 Opinion or Order Filing 36 ATTORNEY Appearance for Defendant Nikko Asset Management Co., Ltd. by Michael Salvatore Devincenzo (Devincenzo, Michael)
February 16, 2016 Opinion or Order Filing 35 MINUTE entry before the Honorable Matthew F. Kennelly: Telephone status hearing held on 2/16/2016 with attorneys for all parties. On defendant, Nikko Asset Management's motion to dismiss #30 , plaintiff's response due by 3/16/2016; repliy due by 4/6/2016. Status hearing set for 3/3/2016 at 9:30 AM. Mailed notice (am)
February 11, 2016 Opinion or Order Filing 34 ANSWER to Complaint by Lazard Asset Management, LLC(Healey, Brendan)
February 11, 2016 Opinion or Order Filing 33 MINUTE entry before the Honorable Matthew F. Kennelly: The case remains set for a status hearing on 2/16/2016 at 8:45 am as previously ordered. Defendant Nikko's motion to dismiss is taken under advisement. The Court rules as follows on certain aspects of Nikko's Rule 12(b)(6) motion. Count 2 sufficiently alleges a claim under the Illinois Trade Secrets Act; the allegations describing the trade secret are sufficient under Fed. R. Civ. P. 8(a). Count 7 appears to be directed only at defendant Lazard, not defendant Nikko. Count 9 sufficiently alleges a meeting of the minds on all material contract terms and thus sufficiently alleges the existence of a contract. Finally, Count 10 sufficiently alleges the elements of a contract implied in fact. Plaintiff need not respond to the Rule 12(b)(6) motion regarding these claims. The Court will set a date for plaintiff's response and Nikko's reply on the remainder of the motion at the 2/16/2016 status hearing. (mk)
February 10, 2016 Opinion or Order Filing 32 MEMORANDUM by Nikko Asset Management Co., Ltd. in support of motion to dismiss #30 (McHale, Kelly)
February 10, 2016 Opinion or Order Filing 31 NOTICE of Motion by Kelly Virginia McHale for presentment of motion to dismiss #30 before Honorable Matthew F. Kennelly on 2/16/2016 at 09:30 AM. (McHale, Kelly)
February 10, 2016 Opinion or Order Filing 30 MOTION by Defendant Nikko Asset Management Co., Ltd. to dismiss (McHale, Kelly)
January 28, 2016 Opinion or Order Filing 29 MINUTE entry before the Honorable Matthew F. Kennelly: Defendant Nikko Asset Management's motion for leave to file a brief in excess of 15 pages #27 is granted in part. Defendant's brief may be as long as 30 pages, which is twice the normal limit. (mk)
January 27, 2016 Opinion or Order Filing 28 NOTICE of Motion by Kelly Virginia McHale for presentment of motion for leave to file #27 before Honorable Matthew F. Kennelly on 2/2/2016 at 09:30 AM. (McHale, Kelly)
January 27, 2016 Opinion or Order Filing 27 MOTION by Defendant Nikko Asset Management Co., Ltd. for leave to file Brief in Excess of 15 Pages (McHale, Kelly)
January 24, 2016 Opinion or Order Filing 26 MINUTE entry before the Honorable Matthew F. Kennelly: Defendant Nikko Asset Managemetn Co.'s motion for an extension of time to respond to the complaint #24 is denied; the ground stated in the motion is conclusory and unsupported. (mk)
January 21, 2016 Opinion or Order Filing 25 NOTICE of Motion by Kelly Virginia McHale for presentment of motion for extension of time to file response/reply #24 before Honorable Matthew F. Kennelly on 1/27/2016 at 09:30 AM. (McHale, Kelly)
January 21, 2016 Opinion or Order Filing 24 MOTION by Defendant Nikko Asset Management Co., Ltd. for extension of time to file response/reply to Plaintiff's Complaint (McHale, Kelly)
January 21, 2016 Opinion or Order Filing 23 ATTORNEY Appearance for Defendant Nikko Asset Management Co., Ltd. by Kelly Virginia McHale (McHale, Kelly)
January 21, 2016 Opinion or Order Filing 22 ATTORNEY Appearance for Defendant Nikko Asset Management Co., Ltd. by Michael Denny Huber (Huber, Michael)
January 8, 2016 Opinion or Order Filing 21 WAIVER OF SERVICE returned executed by IPOX Schuster, LLC. Nikko Asset Management Co., Ltd. waiver sent on 11/12/2015, answer due 2/10/2016. (Murphy, Kara)
January 7, 2016 Opinion or Order Filing 20 MINUTE entry before the Honorable Matthew F. Kennelly: Rule 16(b) status hearing held on 1/7/2016 with attorneys for all parties. Rule 26(a)(1) disclosures are to be made by 1/21/2016. Telephone status hearing, to be initiated by the parties, is set for 2/16/2016 at 8:45 a.m. for the purpose of setting a schedule for further proceedings. Mailed notice. (pjg, )
December 7, 2015 Opinion or Order Filing 19 MINUTE entry before the Honorable Matthew F. Kennelly: The applications of Marsha Gentner, Anne Beaumont, and Katherine Pringle to appear pro hac vice #7 are granted. The motion to extend time is granted. Defendant Lazard is given to 2/11/16 to respond to the complaint. No further extensions of that date will be granted. The initial status hearing is reset to 1/7/2016 at 9:00 AM. (mk)
December 6, 2015 Opinion or Order Filing 18 MINUTE entry before the Honorable Matthew F. Kennelly: The order just entered in this case was entered erroneously and is therefore vacated. (mk)
December 6, 2015 Opinion or Order Filing 17 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff is directed to file by no later than 12/18/2015 an amended complaint setting forth the citizenship of the members of defendant Lazard Asset Management LLC, including the complete citizenship of any corporate or "LLC" members. See Mutual Assignment & Indemnification Co. v. Lind-Waldock & Co., LLC, 364 F.3d 858, 861 (7th Cir. 2004); Cosgrove v. Bartolotta, 150 F.3d 729, 731 (7th Cir. 1998). If plaintiff fails to do so, the Court will dismiss the case for lack of subject matter jurisdiction. (mk)
December 1, 2015 Opinion or Order Filing 16 NOTICE of Motion by Brendan J. Healey for presentment of motion to appear pro hac vice #12 , motion to appear pro hac vice #13 before Honorable Matthew F. Kennelly on 12/8/2015 at 09:30 AM. (Healey, Brendan)
December 1, 2015 Opinion or Order Filing 15 NOTICE of Motion by Brendan J. Healey for presentment of motion for extension of time to file answer, #14 before Honorable Matthew F. Kennelly on 12/8/2015 at 09:30 AM. (Healey, Brendan)
December 1, 2015 Opinion or Order Filing 14 MOTION by Defendant Lazard Asset Management, LLC for extension of time to file answer Agreed Motion of Defendant Lazard Asset Management LLC for Extension of Time to Answer or Otherwise Plead and to Adjourn Initial Status Conference (Healey, Brendan)
December 1, 2015 Opinion or Order Filing 13 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-11347714. (Pringle, Katherine)
December 1, 2015 Opinion or Order Filing 12 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-11347657. (Beaumont, Anne)
November 30, 2015 Opinion or Order Filing 11 ATTORNEY appearance (Healey, Brendan) Modified on 11/30/2015 (ks, ). Modified on 11/30/2015 (ks, ).
November 30, 2015 Opinion or Order Filing 10 ATTORNEY appearance Steven L. Baron (Baron, Steven) Modified on 11/30/2015 (ks, ). Modified on 11/30/2015 (ks, ).
November 20, 2015 Opinion or Order Filing 9 MINUTE entry before the Honorable Matthew F. Kennelly: Initial status hearing is set to 9:00 a.m. on 12/23/2015 before Judge Kennelly, in Chambers, Room 2188. Parties are to review and comply with Judge Kennelly's standing initial order, which may be found on his web page, located at http://www.ilnd.uscourts.gov/home/JUDGES/KENNELLY/INIT-ORD.htm. Counsel for plaintiff(s) are ordered to cause a copy of this order to be delivered forthwith to each defendant in the same manner that summons has been or is being served on each defendant. (mk)
November 16, 2015 Opinion or Order Filing 8 SUMMONS Returned Executed by IPOX Schuster, LLC as to Lazard Asset Management, LLC on 11/11/2015, answer due 12/2/2015. (Murphy, Kara)
November 10, 2015 Opinion or Order SUMMONS Issued as to Defendant Lazard Asset Management, LLC (pg, )
November 6, 2015 Opinion or Order SUMMONS Issued as to Defendant Lazard Asset Management, LLC (pg, )
November 5, 2015 Opinion or Order Filing 7 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-11267893. (Gentner, Marsha)
November 5, 2015 Opinion or Order Filing 6 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Aaron Daniel Charfoos (Charfoos, Aaron)
November 5, 2015 Opinion or Order Filing 5 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Kara Bledsoe Murphy (Murphy, Kara)
November 5, 2015 Opinion or Order Filing 4 MAILED Trademark report to Patent Trademark Office, Alexandria VA. (lk, )
November 5, 2015 Opinion or Order CASE ASSIGNED to the Honorable Matthew F. Kennelly. Designated as Magistrate Judge the Honorable Michael T. Mason. (jn, )
November 4, 2015 Opinion or Order Filing 3 ATTORNEY Appearance for Plaintiff IPOX Schuster, LLC by Patrick Thomas Stanton (Stanton, Patrick)
November 4, 2015 Opinion or Order Filing 2 CIVIL Cover Sheet (Stanton, Patrick)
November 4, 2015 Opinion or Order Filing 1 COMPLAINT filed by IPOX Schuster, LLC; Jury Demand. Filing fee $ 400, receipt number 0752-11265323.(Stanton, Patrick)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Illinois Northern District Court's Electronic Court Filings (ECF) System

Search for this case: IPOX Schuster, LLC v. Lazard Asset Management, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: IPOX Schuster, LLC
Represented By: Harry N. Arger
Represented By: Patrick Thomas Stanton
Represented By: Aaron D. Charfoos
Represented By: Edward Sidney Weil
Represented By: Jordan Summers Huttenlocker
Represented By: Kara Bledsoe Murphy
Represented By: Marsha G. Gentner
Represented By: Matthew T Hays
Represented By: Melanie Jeanne Chico
Represented By: Michael Frederik Derksen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lazard Asset Management, LLC
Represented By: Anne E. Beaumont
Represented By: Brendan J. Healey
Represented By: David Joseph Ranzenhofer
Represented By: Eric Seiler
Represented By: John Oster
Represented By: Katherine L. Pringle
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nikko Asset Management Co., Ltd.
Represented By: Kelly Virginia Milam
Represented By: Lana Milojevic
Represented By: Mark Stewart Raskin
Represented By: Michael Salvatore Devincenzo
Represented By: Michael Denny Huber
Represented By: Nicholas S. Graber
Represented By: Vincent Filardo, Junio
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lazard Japan Asset Management K.K.
Represented By: David Joseph Ranzenhofer
Represented By: Katherine L. Pringle
Represented By: Anne E. Beaumont
Represented By: Brendan J. Healey
Represented By: Eric Seiler
Represented By: Steven L Baron
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?