Spark Energy Gas, LP v. Toxikon Corporation
Plaintiff: Spark Energy Gas, LP
Defendant: Toxikon Corporation
Case Number: 1:2011cv11452
Filed: August 15, 2011
Court: US District Court for the District of Massachusetts
Office: Boston Office
County: XX US, Outside State
Presiding Judge: Judith G Dein
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on January 14, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 14, 2014 Filing 117 Magistrate Judge Judith G. Dein: ORDER entered. SETTLEMENT ORDER OF DISMISSAL. (Dambrosio, Jolyne)
January 13, 2014 Filing 116 ELECTRONIC NOTICE Canceling Hearing. (Quinn, Thomas)
January 13, 2014 Filing 115 Proposed Document(s) submitted by Spark Energy Gas, LP. Document received: Proposed Order. (Ryan, Kerry)
January 10, 2014 Filing 114 STATUS REPORT Joint by Spark Energy Gas, LP. (Ryan, Kerry)
December 9, 2013 NOTICE RESETTING HEARING. The Status Conference currently scheduled for 1/8/14 is reset to 1/13/2014 02:30 PM in Courtroom 15 before Magistrate Judge Judith G. Dein. (Dambrosio, Jolyne)
August 5, 2013 Filing 113 Magistrate Judge Judith G. Dein: ELECTRONIC ORDER entered granting #108 Joint Motion to Stay and for Related Relief. (Dambrosio, Jolyne)
August 5, 2013 Filing 112 Magistrate Judge Judith G. Dein: ELECTRONIC ORDER entered granting #111 Joint Motion to Withdraw and withdrawing #67 Plaintiff's Motion for Summary Judgment. (Dambrosio, Jolyne)
August 2, 2013 Filing 111 Joint MOTION to Withdraw #67 MOTION for Summary Judgment by Spark Energy Gas, LP.(Ryan, Kerry)
July 16, 2013 Filing 110 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Judith G. Dein: Telephone Conference held on 7/16/2013. Counsel report case status and in furtherance of settlement the parties seek to stay the case pending a status conference on 1/8/2014 @ 11:00am. (Court Reporter: NO SELECTION MADE.)(Attorneys present: Cohen, Ryan and Pector) (Quinn, Thomas)
July 16, 2013 Filing 109 ELECTRONIC NOTICE Setting Hearing on #108 Joint MOTION to Stay: Motion Hearing (via Telephone) set for 7/16/2013 04:15 PM. The court will contact counsel. (Dambrosio, Jolyne)
July 15, 2013 Filing 108 Joint MOTION to Stay and related relief by Spark Energy Gas, LP.(Ryan, Kerry)
April 3, 2013 Filing 107 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Judith G. Dein: Motion Hearing held on 4/3/2013 re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. USMJ Dein hears arguments from counsel and takes motion under advisement. (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.)(Attorneys present: Ryan and Cohen) (Quinn, Thomas)
March 14, 2013 Filing 106 ELECTRONIC NOTICE RESETTING HEARING on #67 Plaintiff's MOTION for Summary Judgment: Motion Hearing reset for 4/3/2013 03:00 PM in Courtroom 15 before Magistrate Judge Judith G. Dein. (Dambrosio, Jolyne)
March 14, 2013 Filing 105 Magistrate Judge Judith G. Dein: ELECTRONIC ORDER entered granting #104 Defendant's Motion to Continue Hearing. (Dambrosio, Jolyne)
March 13, 2013 Filing 104 MOTION to Continue Hearing on Summary Judgment Motion Pursuant to L.R. 40.3 by Toxikon Corporation.(Cohen, Robert)
March 12, 2013 Filing 103 ELECTRONIC NOTICE SETTING HEARING ON #67 Plaintiff's MOTION for Summary Judgment: Motion Hearing set for 3/28/2013 11:00 AM in Courtroom 15 before Magistrate Judge Judith G. Dein. (Dambrosio, Jolyne)
March 12, 2013 Filing 102 Magistrate Judge Judith G. Dein: ELECTRONIC ORDER entered granting #100 ToxiKon's Motion for Leave to File Surreply. Court will also consider plaintiff's Opposition (Docket No. 101) in connection with the motion for summary judgment. (Dambrosio, Jolyne)
March 11, 2013 Filing 101 Opposition re #67 MOTION for Summary Judgment Sur-Reply filed by Spark Energy Gas, LP. (Ryan, Kerry)
March 5, 2013 Filing 100 MOTION for Leave to File SUR-REPLY re #67 MOTION for Summary Judgment by Defendant Toxikon Corporation. (Cohen, Robert) (Modified on 3/12/2013 to change description (Dambrosio, Jolyne)).
March 1, 2013 Filing 99 Supplemental Statement of Material Facts L.R. 56.1 re #67 MOTION for Summary Judgment Reply filed by Spark Energy Gas, LP. (Ryan, Kerry)
March 1, 2013 Filing 98 REPLY to Response to #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
February 14, 2013 Filing 97 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 96 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 95 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 94 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 93 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 92 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 91 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 90 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 89 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 88 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 87 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 86 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 85 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 84 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 83 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 82 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 81 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 80 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 79 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 78 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 77 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 76 AFFIDAVIT of Robert G. Cohen in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 75 Statement of Material Facts L.R. 56.1 re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
February 14, 2013 Filing 74 MEMORANDUM in Opposition re #67 MOTION for Summary Judgment filed by Toxikon Corporation. (Cohen, Robert)
January 25, 2013 Filing 73 Statement of Material Facts L.R. 56.1 re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
January 25, 2013 Filing 72 AFFIDAVIT of Ryan in Support re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
January 25, 2013 Filing 71 AFFIDAVIT of Thomas in Support re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
January 25, 2013 Filing 70 AFFIDAVIT of Aff. Henderson in Support re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
January 25, 2013 Filing 69 AFFIDAVIT of Decl. Henderson in Support re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
January 25, 2013 Filing 68 MEMORANDUM in Support re #67 MOTION for Summary Judgment filed by Spark Energy Gas, LP. (Ryan, Kerry)
January 25, 2013 Filing 67 MOTION for Summary Judgment by Spark Energy Gas, LP.(Ryan, Kerry)
December 12, 2012 Filing 66 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Judith G. Dein: Telephone Conference held on 12/12/2012. Counsel report case status; summary judgment motions due 1/25/13. (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.) (Quinn, Thomas)
December 12, 2012 Filing 65 Magistrate Judge Judith G. Dein: ORDER entered. SCHEDULING ORDER: Dispositive Motions due by 1/25/2013. (Dambrosio, Jolyne)
December 10, 2012 Filing 64 STATUS REPORT Joint by Spark Energy Gas, LP. (Ryan, Kerry)
November 8, 2012 Filing 63 Magistrate Judge Judith G. Dein: ORDER entered. MEMORANDUM OF DECISION AND ORDER granting #58 Defendant's Second Motion to Amend Answer. (Dambrosio, Jolyne)
September 7, 2012 Filing 62 Opposition re #58 Second MOTION to Amend Answer with Incorporated Memorandum of Reasons for Allowance of Motion filed by Spark Energy Gas, LP. (Ryan, Kerry)
August 24, 2012 Filing 61 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Toxikon Corporation Certificate of Service. (Cohen, Robert)
August 24, 2012 Filing 60 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 Defendant's Certificate Pursuant to L.R. 7.1(2) by Robert G. Cohen on behalf of Toxikon Corporation. (Cohen, Robert)
August 24, 2012 Filing 59 AMENDED ANSWER to Complaint and Jury Claim Amended Answer of Defendant Toxikon Corporation To Complaint and Jury Claim by Toxikon Corporation. (Cohen, Robert)
August 24, 2012 Filing 58 Second MOTION to Amend Answer with Incorporated Memorandum of Reasons for Allowance of Motion by Toxikon Corporation.(Cohen, Robert) (Additional attachment(s) added on 8/24/2012: #1 Proposed Amended Answer) (Finn, Mary). Modified on 8/24/2012 to add the proposed amended answer to the entry. (Finn, Mary).
August 10, 2012 Filing 57 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Judith G. Dein: Motion Hearing held on 8/10/2012 re #49 MOTION to Amend Answer and Incorporated Memorandum of Reasons For Allowance filed by Toxikon Corporation. USMJ Dein hears arguments from counsel and denied motion. (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.)(Attorneys present: Ryan and Cohen) (Quinn, Thomas)
August 10, 2012 Filing 56 Magistrate Judge Judith G. Dein: ORDER entered denying without prejudice #49 Defendant's Motion to Amend Answer. (Dambrosio, Jolyne)
August 8, 2012 Filing 55 NOTICE of Appearance by Kerry T. Ryan on behalf of Spark Energy Gas, LP (Ryan, Kerry)
August 3, 2012 ELECTRONIC NOTICE Setting Hearing on #49 Defendant's MOTION to Amend: Motion Hearing set for 8/10/2012 09:30 AM in Courtroom 15 before Magistrate Judge Judith G. Dein. (Dambrosio, Jolyne)
July 13, 2012 Filing 54 Opposition re #49 MOTION to Amend Answer and Incorporated Memorandum of Reasons For Allowance filed by Spark Energy Gas, LP. (Ryan, Kerry)
July 12, 2012 Filing 53 NOTICE of Appearance by Robert G. Cohen on behalf of Toxikon Corporation (Cohen, Robert)
July 12, 2012 Filing 52 NOTICE of Withdrawal of Appearance by Robert G. Cohen Notice of Withdrawal of Appearance by Fred Dietrich and The Dietrich Law Firm Only (Cohen, Robert)
June 29, 2012 Filing 51 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Toxikon Corporation . (Cohen, Robert)
June 29, 2012 Filing 50 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 (2) by Robert G. Cohen on behalf of Toxikon Corporation filed by on behalf of Toxikon Corporation. (Cohen, Robert)
June 29, 2012 Filing 49 MOTION to Amend Answer and Incorporated Memorandum of Reasons For Allowance by Toxikon Corporation.(Cohen, Robert)
June 27, 2012 Filing 48 Magistrate Judge Judith G. Dein: ORDER entered. SCHEDULING ORDER: Status Conference set for 12/12/2012 10:00 AM in Courtroom 15 before Magistrate Judge Judith G. Dein.(Dambrosio, Jolyne)
June 27, 2012 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Judith G. Dein: Status Conference held on 6/27/2012,The court reviewed the scheduling plan with the parties. Fact Discovery to be completed by 12/21/2012, Summary Judgment Motions due by 1/25/2013 A Status Conference to be set for December, Scheduling Order to issue. (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.)(Attorneys present: Ryan for Plaintiff's, Cohen for Defendant) (York, Steve)
June 22, 2012 Filing 47 NOTICE of Withdrawal of Appearance by Emily C. Shanahan (Shanahan, Emily)
June 22, 2012 Filing 46 JOINT STATEMENT re scheduling conference . (Ryan, Kerry)
June 21, 2012 Filing 45 NOTICE of Withdrawal of Appearance by Kerry T. Ryan (Ryan, Kerry)
June 21, 2012 Filing 44 NOTICE of Appearance by Kerry T. Ryan on behalf of Spark Energy Gas, LP (Ryan, Kerry)
May 29, 2012 NOTICE RESETTING HEARING. By agreement of the parties, the Status Conference scheduled for 6/6/12 is reset for 6/27/2012 10:00 AM in Courtroom 15 before Magistrate Judge Judith G. Dein. The parties' brief joint statement shall be filed no later than three business days before the conference. (Dambrosio, Jolyne)
May 23, 2012 ELECTRONIC NOTICE OF HEARING. A Status Conference has been scheduled for 6/6/12 at 10:00AM in Courtroom #15 on the 5th floor. The parties shall submit a brief joint statement no later than three business days before the conference addressing the status of the case, scheduling for the remainder of the case through trial, and use of alternative dispute resolution programs. With respect to the use of ADR, the parties shall indicate whether an agreement has been reached, but shall not identify their respective positions. (Dambrosio, Jolyne)
May 16, 2012 Filing 43 Magistrate Judge Judith G. Dein: ORDER entered. MEMORANDUM OF DECISION AND ORDER denying Defendant's Motion to Stay Proceedings or Alternatively To Dismiss. (Dambrosio, Jolyne)
October 14, 2011 ELECTRONIC Clerk's Notes for proceedings held before Ch. Magistrate Judge Judith G. Dein: Motion Hearing held on 10/14/2011 re #37 MOTION to Stay Proceedings or Alternatively To Dismiss With Incorporated Memorandum and Request For Hearing filed by Toxikon Corporation. USMJ Dein hears arguments from counsel and takes motion under advisement. (Court Reporter: Digital Recording.) (Quinn, Thomas)
October 12, 2011 Filing 42 REPLY to Response to #37 MOTION to Stay Proceedings or Alternatively To Dismiss With Incorporated Memorandum and Request For Hearing Defendant Toxikon's Reply Brief to Plaintiff's Opposition to Motion To Stay or Alternatively, Dismiss Proceedings filed by Toxikon Corporation. (Cohen, Robert)
October 11, 2011 Filing 41 STATUS REPORT Joint Statement of Status of Case by Spark Energy Gas, LP. (Ryan, Kerry)
October 6, 2011 Filing 40 Opposition re #37 MOTION to Stay Proceedings or Alternatively To Dismiss With Incorporated Memorandum and Request For Hearing filed by Spark Energy Gas, LP. (Attachments: #1 Exhibit 1)(Shanahan, Emily)
October 5, 2011 Ch. Magistrate Judge Judith G. Dein: ELECTRONIC ORDER entered granting #39 Motion for Leave to Appear Pro Hac Vice. Added Michelle D. Pector and Joshua C. Thomas. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Dambrosio, Jolyne)
October 4, 2011 Filing 39 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michelle D. Pector and Joshua C. Thomas Filing fee: $ 100, receipt number 0101-3609825 by Spark Energy Gas, LP. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Shanahan, Emily)
September 23, 2011 NOTICE Resetting a Hearing. The Status Conference scheduled for 10/6/11 is reset for 10/14/2011 11:00 AM in Courtroom 15 before Ch. Magistrate Judge Judith G. Dein. Argument on #37 Defendant's Motion to Stay Proceedings or Alternatively To Dismiss shall also be heard at that time. (Dambrosio, Jolyne)
September 22, 2011 Filing 38 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 (2) by Robert G. Cohen on behalf of Toxikon Corporation. (Cohen, Robert)
September 22, 2011 Filing 37 MOTION to Stay Proceedings or Alternatively To Dismiss With Incorporated Memorandum and Request For Hearing by Toxikon Corporation.(Cohen, Robert)
September 16, 2011 ELECTRONIC NOTICE of Hearing: A Status Conference has been scheduled for 10/6/2011 at 10:30AM before Ch. Magistrate Judge Dein in Courtroom #15 on the 5th floor. The parties shall submit a brief joint statement no later than three business days before the conference addressing the status of the case, scheduling for the remainder of the case through trial, and use of alternative dispute resolution programs. With respect to the use of ADR, the parties shall indicate whether an agreement has been reached, but shall not identify their respective positions. If out of town counsel wish to participate via telephone, they shall contact Deputy Clerk Tom Quinn (617-748-4090) and provide him with the telephone number where they can be reached. (Dambrosio, Jolyne)
September 14, 2011 Filing 36 CONSENT by all parties to Jurisdiction by US Magistrate Judge by Toxikon Corporation.. (Cohen, Robert)
September 9, 2011 Filing 35 CORPORATE DISCLOSURE STATEMENT by Toxikon Corporation. (Cohen, Robert)
September 2, 2011 ELECTRONIC NOTICE TO COUNSEL: Notification forms indicating whether or not a party has consented to proceed before a U.S. Magistrate Judge have not been received in the Clerk's Office. The submission of the form is mandatory. Completed forms shall be filed promptly. Additional forms can be obtained on the Court's web page at http://www.mad.uscourts.gov. (Dambrosio, Jolyne)
August 26, 2011 Filing 34 CORPORATE DISCLOSURE STATEMENT by Spark Energy Gas, LP (Ryan, Kerry) Modified on 8/30/2011 updating the docket text to indicate the filing docket event as a CORPORATE DISCLOSURE STATEMENT (Danieli, Chris).
August 26, 2011 Filing 33 NOTICE of Appearance by Kerry T. Ryan on behalf of Spark Energy Gas, LP (Ryan, Kerry)
August 26, 2011 Filing 32 NOTICE of Appearance by Emily C. Shanahan on behalf of Spark Energy Gas, LP (Shanahan, Emily)
August 16, 2011 Filing 31 NOTICE of Appearance by Robert G. Cohen on behalf of Toxikon Corporation (Cohen, Robert)
August 15, 2011 Filing 30 NOTICE of Case Assignment. Ch. Magistrate Judge Judith G. Dein assigned to case. Plaintiff's counsel, or defendant's counsel if this case was initiated by the filing of a Notice of Removal, are directed to the attached General Order and Notice regarding Consent to Proceed before the Magistrate Judge. These documents will be mailed to counsel not receiving notice electronically. (Abaid, Kimberly)
August 15, 2011 Filing 29 Case transferred in from District of Texas Southern; Case Number 4:11-cv-01120. Electronic file and docket sheet received. Modified on 8/15/2011 (Abaid, Kimberly).
August 15, 2011 Opinion or Order Filing 28 ORDER granting #12 Motion to Transfer Venue; denying as moot #12 MOTION to Dismiss for Lack of Personal Jurisdiction. This case is hereby transferred to the United States District Court, District of Massuchesetts, Boston Division.(Signed by Judge Gray H. Miller) Parties notified.(bthomas, )
August 15, 2011 Interdistrict transfer to the District of Massachusetts, Boston Division. Case transferred electronically, filed. (bthomas, )
July 23, 2011 Filing 27 Supplemental REPLY to Response to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue, filed by Toxikon Corporation. (Dietrich, Frederick)
July 21, 2011 Filing 26 Supplemental RESPONSE to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue, filed by Spark Energy Gas, LP. (Attachments: #1 Exhibit Exhibit A)(Thomas, Joshua)
July 5, 2011 Filing 25 RESPONSE to #23 Objections by Plaintiff to Defendant's Evidence, filed by Toxikon Corporation. (Dietrich, Frederick)
July 5, 2011 Filing 24 REJOINDER to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue Defendant's Response to Plaintiff's Sur-Reply, filed by Toxikon Corporation. (Attachments: #1 Exhibit 14 Certified, #2 Exhibit 15 Certified, #3 Exhibit 16 Certified, #4 Exhibit 17 Certified, #5 Exhibit 18 Certified, #6 Exhibit 19 Certified, #7 Exhibit 21, #8 Exhibit 22 Certified, #9 Exhibit 23, #10 Exhibit 24, #11 Exhibit 25, #12 Exhibit 26, #13 Exhibit 27)(Dietrich, Frederick)
June 27, 2011 Filing 23 OBJECTIONS to #19 Reply to Response to Motion,,, filed by Spark Energy Gas, LP. (Thomas, Joshua)
June 27, 2011 Filing 22 RESPONSE in Opposition to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue, filed by Spark Energy Gas, LP. (Attachments: #1 Affidavit Declaration of Joshua Thomas, #2 Exhibit Exhibits A-G)(Thomas, Joshua)
June 21, 2011 Opinion or Order Filing 21 ORDER GRANTING #18 Agreed MOTION to Modify GRANTING #20 Unopposed MOTION for Leave to File Excess Pages. Defendant's reply due 6/17/2011 in less than 50 pages.(Signed by Judge Gray H. Miller) Parties notified.(rkonieczny)
June 17, 2011 Filing 20 Unopposed MOTION for Leave to File Excess Pages by Toxikon Corporation, filed. Motion Docket Date 7/8/2011. (Attachments: #1 Proposed Order Granting Leave)(Dietrich, Frederick)
June 17, 2011 Filing 19 REPLY to Response to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue, filed by Toxikon Corporation. (Attachments: #1 Exhibit Exhibit 8, #2 Exhibit Exhibit 9, #3 Exhibit Exhibit 10, #4 Exhibit Exhibit 11, #5 Exhibit Exhibit 12, #6 Exhibit Exhibit 13, #7 Exhibit Exhibit 14, #8 Exhibit Exhibit 15, #9 Exhibit Exhibit 16, #10 Exhibit Exhibit 17, #11 Exhibit Exhibit 18, #12 Exhibit Exhibit 19, #13 Exhibit Exhibit 20)(Dietrich, Frederick)
June 4, 2011 Filing 18 Agreed MOTION to Modify the Order (Dkt. 16) for Defendant's Reply to Plaintiff's Response to Defendant's Motion to Dismiss or Transfer Venue (Dkt. 17) as to #16 Order on Motion to Modify by Toxikon Corporation, filed. Motion Docket Date 6/27/2011. (Attachments: #1 Proposed Order Agreed Order)(Dietrich, Frederick)
May 25, 2011 Filing 17 RESPONSE in Opposition to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue, filed by Spark Energy Gas, LP. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7 (Part 1), #8 Exhibit 7 (Part 2), #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Proposed Order)(Thomas, Joshua)
May 19, 2011 Opinion or Order Filing 16 ORDER granting #14 Motion to Modify. Plaintiff's response to defendant's motion due 5/25/2011. Defendant's reply due 6/8/2011.(Signed by Judge Gray H. Miller) Parties notified.(rkonieczny)
May 19, 2011 Opinion or Order Filing 15 AGREED SCHEDULING ORDER. ETT: 3 days. Jury trial.( Amended Pleadings due by 12/2/2011, Joinder of Parties due by 10/14/2011, Pltf Expert Report due by 10/18/2011, Deft Expert Report due by 11/18/2011, Discovery due by 1/17/2012, Mediation due by 12/2/2011, Dispositive Motion Filing due by 1/27/2012, Non-Dispositive Motion Filing due by 1/27/2012, Joint Pretrial Order due by 4/13/2012, Objections to exhibits/witnesses due 4/20/2012, Docket Call set for 4/27/2012 at 10:00 AM in Courtroom 9D before Judge Gray H. Miller).(Signed by Judge Gray H. Miller) Parties notified.(rkonieczny)
May 16, 2011 Filing 14 Agreed MOTION to Modify the Due Dates for Plaintiff's Response & Defendant's Reply as to #12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue by Toxikon Corporation, filed. Motion Docket Date 6/6/2011. (Attachments: #1 Proposed Order Agreed Order)(Dietrich, Frederick)
May 13, 2011 Filing 13 JOINT DISCOVERY/CASE MANAGEMENT PLAN by Toxikon Corporation, filed.(Dietrich, Frederick)
April 27, 2011 Filing 12 MOTION to Dismiss for Lack of Personal Jurisdiction and Motions to Transfer Venue by Toxikon Corporation, filed. Motion Docket Date 5/18/2011. (Attachments: #1 Exhibit 220 CMR 14.01 et seq., #2 Exhibit Companies Licensed to Sell Gas in Massachusetts, #3 Exhibit Plaintiff's Original Petition plus Ex. A, #4 Affidavit Declaration of Laxman Desai, #5 Exhibit Patriot Energy web page, #6 Exhibit Massachusetts Corporation Division records re Patriot Energy, #7 Affidavit Declaration by Fred Dietrich, #8 Proposed Order Dismissing for Lack of Personal Jurisdiction, #9 Proposed Order Transferring Venue under sec 1406a, #10 Proposed Order Transferring Venue sec 1404a)(Dietrich, Frederick)
April 20, 2011 Filing 11 AMENDED Notice of Removal by Toxikon Corporation, filed.(rkonieczny)
April 20, 2011 Opinion or Order Filing 10 ORDER GRANTING #7 Unopposed MOTION for Leave to File Defendant's Amended Notice of Removal.(Signed by Judge Gray H. Miller) Parties notified.(rkonieczny)
April 15, 2011 Filing 9 CERTIFICATE OF INTERESTED PARTIES by Spark Energy Gas, LP, filed.(Thomas, Joshua)
April 15, 2011 Filing 8 CERTIFICATE OF INTERESTED PARTIES by Toxikon Corporation, filed.(Dietrich, Frederick)
April 11, 2011 Filing 7 Unopposed MOTION for Leave to File Defendant's Amended Notice of Removal by Toxikon Corporation, filed. Motion Docket Date 5/2/2011. (Attachments: #1 Exhibit Defendant's Amended Notice of Removal, #2 Proposed Order Proposed Order Granting Leave)(Dietrich, Frederick)
April 10, 2011 Filing 6 RESPONSE TO #3 ORDER TO SHOW CAUSE, filed by Toxikon Corporation. (Attachments: #1 Exhibit Exhibit 1 - Plaintiff's Original Petition)(Dietrich, Frederick)
April 1, 2011 Filing 5 ANSWER to Complaint with Jury Demand by Toxikon Corporation, filed.(Dietrich, Frederick)
March 31, 2011 Filing 4 NOTICE Notice of Service of Order for Conference and Court Procedures by Toxikon Corporation, filed. (Dietrich, Frederick)
March 31, 2011 Opinion or Order Filing 3 Order in Removed Cases. Statement due within ten days.(Signed by Judge Gray H. Miller) Parties notified.(rkonieczny)
March 31, 2011 Opinion or Order Filing 2 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Scheduling Order Deadline date 5/18/2011.(Signed by Judge Gray H. Miller) Parties notified.(rkonieczny)
March 28, 2011 Filing 1 NOTICE OF REMOVAL (Filing fee $ 350 receipt number 0541-7860240) filed by Toxikon Corporation. (Attachments: #1 Exhibit Index of Attachments, #2 Exhibit Executed Process, #3 Exhibit All Pleadings filed in state court, #4 Exhibit docket sheet, #5 Exhibit List of Counsel of Record)(Dietrich, Frederick)

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 Massachusetts District Court's Electronic Court Filings (ECF) System

Search for this case: Spark Energy Gas, LP v. Toxikon Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Toxikon Corporation
Represented By: Robert G. Cohen
Represented By: Frederick Thomas Dietrich
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 ]
Plaintiff: Spark Energy Gas, LP
Represented By: Pengcheng Glen Shu
Represented By: Joshua Thomas
Represented By: Michelle Pector
Represented By: Emily C. Shanahan
Represented By: Kerry T. Ryan
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?