Faegre & Benson, et al v. Purdy, et al
Plaintiff: Felicia J Boyd, John H Hinderaker and Faegre & Benson
Defendant: Does 1-10, Please Don't Kill Your Baby and William S Purdy
Case Number: 0:2003cv06472
Filed: December 15, 2003
Court: US District Court for the District of Minnesota
Presiding Judge: Michael J Davis
Referring Judge: Susan Richard Nelson
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1125
Jury Demanded By: Both
Docket Report

This docket was last retrieved on August 25, 2006. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 25, 2006 Filing 182 JUDGMENT . Signed on 8/25/06. (Attachments: #1 Civil Notice - appeal)(RJL)
August 24, 2006 Opinion or Order Filing 181 ORDER granting Plaintiff's #139 Motion for Partial Summary Judgment and Entry of Permanent Injunction, and summary judgment on liability only is granted for Plaintiffs on Counts 1, 2, 3, and 8 of First Amended Complaint(Written Opinion). Signed by Judge Michael J Davis on 08/26/2006. (SMS)
June 29, 2006 Filing 180 TRANSCRIPT of Motions Hearing held on 5/26/06 before Judge Michael J. Davis. Court Reporter: Lori A. Simpson. (42pgs) FILED CONVENTIONALLY. (GJS)
June 26, 2006 Filing 179 TRANSCRIPT of proceedings held on 4/24/06 before Magistrate Susan R. Nelson. Court Reporter: Lisa M. Thorsgaard. (46pgs) FILED CONVENTIONALLY (JMH)
June 12, 2006 Opinion or Order Filing 178 ORDER granting one-week extension to Deft William S. Purday(Written Opinion). Signed by Judge Michael J Davis on 06/12/2006. (SMS)
May 26, 2006 Filing 177 MINUTE ENTRY. Proceedings held before Judge Michael J Davis. Motion Hearing held on 5/26/2006 re #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction filed by Faegre & Benson,, Felicia J Boyd,, John H Hinderaker. Motion was moved, argued and taken under advisement. (Court Reporter Lori Simpson) (dch)
May 12, 2006 Filing 176 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #175 Declaration in Support of Plaintiffs' Section Petition for an Award of Fees Related to Second Motion to Compel Discovery Proceedings (Coates, Laura)
May 12, 2006 Filing 175 Declaration of Laura G. Coates in Support of #166 Second MOTION to Compel Discovery filed by all plaintiffs. (Coates, Laura)
April 24, 2006 Filing 174 Minute Entry for proceedings held before Magistrate Judge Susan R Nelson : Motion Hearing held on 4/24/2006 granting in part and denying in part #166 Second MOTION to Compel Discovery filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. Order to be issued. (Tape #530) (JLB)
April 12, 2006 Filing 173 AFFIDAVIT of Service by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #171 Declaration in Support, #170 LR7.1 Word Count Compliance Certificate, #169 Memorandum in Support of Motion Service By Hand (Coates, Laura)
April 7, 2006 Filing 172 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #171 Declaration in Support, #170 LR7.1 Word Count Compliance Certificate, #169 Memorandum in Support of Motion (Coates, Laura)
April 7, 2006 Filing 171 Declaration of Laura G. Coates in Support of #166 Second MOTION to Compel Discovery filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Attachments: #1 Exhibit(s) Exhibits A-L re Second Coates Declaration)(Coates, Laura)
April 7, 2006 Filing 170 LR7.1 WORD COUNT COMPLIANCE CERTIFICATE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #169 Memorandum in Support of Motion filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Coates, Laura)
April 7, 2006 Filing 169 MEMORANDUM in Support re #166 Second MOTION to Compel Discovery filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Coates, Laura)
April 3, 2006 Filing 168 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #166 Second MOTION to Compel Discovery, #167 Notice of Hearing on Motion (Coates, Laura)
April 3, 2006 Filing 167 NOTICE OF HEARING ON MOTION #166 Second MOTION to Compel Discovery: Motion Hearing set for 4/24/2006 10:30 AM in Minneapolis - Courtroom 9E before Magistrate Judge Susan R Nelson. (Coates, Laura)
April 3, 2006 Filing 166 Second MOTION to Compel Discovery by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Boyd, Felicia)
March 23, 2006 Filing 165 NOTICE re #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction. (dch)
March 20, 2006 Filing 164 TRANSCRIPT of Motion To Compel held on 2/10/2006 before Magistrate Judge Susan R. Nelson. Court Reporter: Jackie Rolf. (35pgs) FILED CONVENTIONALLY (sb)
February 10, 2006 Filing 163 LR7.1 WORD COUNT COMPLIANCE CERTIFICATE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #160 Memorandum in Support of Motion. (Coates, Laura)
February 10, 2006 Filing 162 DECLARATION re #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction by Faegre & Benson, Felicia J Boyd, John H Hinderaker Third Declaration in Support by Eric Nevalainen. (Attachments: #1 Exhibit Exhibits A-G to Nevalainen 3rd Declaration)(Coates, Laura)
February 10, 2006 Filing 161 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #160 Memorandum in Support of Motion (Coates, Laura)
February 10, 2006 Filing 160 MEMORANDUM in Support re #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction Substituted filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Coates, Laura)
February 10, 2006 Opinion or Order Filing 159 ORDER granting #129 Motion to Compel. Defendant has been served with both discovery requests and must fully comply with those requests by Monday, February 20, 2006; and If Defendant fails to comply with this Court's Order, Plaintiffs may bring a motion for contempt and/or sanctions. Signed by Magistrate Judge Susan R Nelson on 2/10/06. (JLB)
February 10, 2006 Filing 158 Minute Entry for proceedings held before Magistrate Judge Susan R Nelson : Motion Hearing held on 2/10/2006 granting #129 MOTION to Compel Discovery filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. Order to be issued. (Tape #513) (JLB)
February 8, 2006 Filing 157 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #156 Amended Notice of Hearing on Motion (Coates, Laura)
February 8, 2006 Filing 156 AMENDED NOTICE of Hearing on Motion #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction: Motion Hearing set for 3/29/2006 09:00 AM in Minneapolis - Courtroom 14E before Judge Michael J Davis. (Coates, Laura)
January 26, 2006 Filing 155 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #154 Declaration in Support, of William R. Busch (Borger, John)
January 26, 2006 Filing 154 Declaration of William R. Busch in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Attachments: #1 Exhibit A (Pages 1-22)#2 Exhibit A (Pages 23-27))(Borger, John)
January 12, 2006 Filing 153 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #148 Declaration in Support, #149 Declaration in Support, #150 Declaration in Support, #140 Notice of Hearing on Motion, #141 Memorandum in Support of Motion,, #142 Declaration in Support,, #151 Declaration in Support, #152 Declaration in Support, #143 Declaration in Support,, #144 Declaration in Support, #145 Declaration in Support, #146 Declaration in Support, #147 Declaration in Support (Borger, John)
January 12, 2006 Filing 152 Declaration of Karen E. Leaffer in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 151 Declaration of Karen M. Perez in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 150 Declaration of Karen L. Brody in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 149 Declaration of Karen Barsch in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 148 Declaration of Jay D. Christiansen in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 147 Declaration of Deborah Kelly in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 146 Declaration of Sonia Shewchuk in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 145 Declaration of John H. Hinderaker in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 144 Declaration of Felicia J. Boyd in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Borger, John)
January 12, 2006 Filing 143 Declaration of Eric Nevalainen in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Attachments: #1 Exhibit Index to Second Declaration of Eric Nevalainen#2 Exhibit A-F Pages 1-46#3 Exhibit G-J Pages 47-61)(Borger, John)
January 12, 2006 Filing 142 Declaration of John P. Borger in Support of #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction, #141 Memorandum in Support of Motion, filed by all plaintiffs. (Attachments: #1 Exhibit Index to Second Declaration of John P. Borger#2 Exhibit A-M)(Borger, John)
January 12, 2006 Filing 141 MEMORANDUM in Support re #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Attachments: #1 LR7.1 Word Count Compliance Certificate Regarding Memorandum of Law In Support of Plaintiffs' Motion For Partial Summary Judgment And Entry of Permanent Injunction)(Borger, John)
January 12, 2006 Filing 140 NOTICE OF HEARING ON MOTION #139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction: Motion Hearing set for 3/1/2006 09:00 AM in Minneapolis - Courtroom 14E before Judge Michael J Davis. (Borger, John)
January 12, 2006 Filing 139 MOTION for Partial Summary Judgment and Entry of Permanent Injunction by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Borger, John)
January 11, 2006 Filing 138 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #129 MOTION to Compel Discovery, #130 Notice of Hearing on Motion, #131 Memorandum in Support of Motion, #132 Declaration in Support, #133 Declaration in Support, #134 Exhibit, #135 Exhibit, #136 Exhibit, #137 Exhibit (Coates, Laura)
January 10, 2006 Filing 137 EXHIBIT B re #132 Declaration in Support of Motion to Compel Discovery by all plaintiffs filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 136 EXHIBIT A re #132 Declaration in Support of Motion to Compel Discovery by all plaintiffs filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 135 EXHIBIT B re #133 Declaration in Support of Motion to Compel Discovery by all plaintiffs filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 134 EXHIBIT A re #133 Declaration in Support of Motion to Compel Discovery by all plaintiffs filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 133 Declaration of Eric Nevalainen in Support of #129 MOTION to Compel Discovery filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 132 Declaration of Laura G. Coates in Support of #129 MOTION to Compel Discovery filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 131 MEMORANDUM in Support re #129 MOTION to Compel Discovery filed by all plaintiffs. (Coates, Laura)
January 10, 2006 Filing 130 NOTICE OF HEARING ON MOTION #129 MOTION to Compel Discovery: Motion Hearing set for 2/10/2006 11:00 AM in Minneapolis - Courtroom 9E before Magistrate Judge Susan R Nelson. (Coates, Laura)
January 10, 2006 Filing 129 MOTION to Compel Discovery by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Coates, Laura)
October 7, 2005 Filing 128 NOTICE OF WITHDRAWAL FROM CASE by Faegre & Benson (Boyd, Felicia)
October 3, 2005 Opinion or Order Filing 127 PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 11/1/2005. Discovery due by 4/1/2006. Motions (non-disp) due 5/1/2006. Motions (disp) due by 6/1/2006. Ready for trial due by 9/1/2006. Signed by Magistrate Judge Susan R Nelson on 10/3/05. (RJL)
September 30, 2005 Filing 125 JOINT REPORT of Rule 26(f) Planning Meeting by Faegre & Benson, Felicia J Boyd, John H Hinderaker.(Paninopoulos, Michelle)
September 27, 2005 Filing 126 Minute Entry for proceedings held before Magistrate Judge Susan R Nelson : Rule 16 Scheduling Conference held on 9/27/2005. (RJL)
September 20, 2005 Filing 124 REPORT Joint Rule 26(f) Report by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Paninopoulos, Michelle)
September 2, 2005 Filing 123 NOTICE OF PRETRIAL CONFERENCE Pretrial conference set for 9/27/05 at 3:30 PM In Chambers Suite 9E before Magistrate Judge Susan R Nelson. Rule 26f report due 9/23/05. Signed by Magistrate Judge Susan R Nelson on 9/2/05. (LJG) Modified text on 9/2/2005 (jlb)
September 2, 2005 NOTICE OF DOCKETING CORRECTION Document No. 123 was a Pretrial Order and should have been NOTICE OF PRETRIAL CONFERENCE (already corrected). Rule 26 Meeting Report due by 9/23/05. Pretrial Conference set for 9/27/05 at 3:30 p.m. in Chambers hearing before Magistrate Judge Susan R. Nelson, Suite 9E, at U.S. Courthouse, 300 South Fourth Street, Minneapolis, MN. (LJG)
August 22, 2005 TEXT ENTRY ONLY - CLERK`S NOTICE OF REASSIGNMENT OF MAGISTRATE JUDGE. The Clerk of Court is directed to reassign the Magistrate Judge in this case. Case is reassigned to Magistrate Judge Susan R Nelson for all further proceedings (4:05AD683). If you have questions regarding this assignment, please direct your inquiries to Beverly Riches at #651-848-1200. Please note: the new case number is 03-cv-06472-MJD-SRN. Please use this case number on your pleadings. Chief Magistrate Judge Jonathan G Lebedoff no longer assigned to case. Signed by Clerk Richard D Sletten on 08/22/05. (dak)
June 24, 2005 Opinion or Order Filing 122 ORDER relieving the Federal Public Defender's Office, including Douglas B. Altman, of all obligations and duites relating to this case and its representation of William S. Purdy Sr. (Written Opinion). Signed by Judge Michael J Davis on 06/24/2005. (SMS)
June 24, 2005 Opinion or Order Order #122 terminating Attorney Douglas B Altman in re: representation of William S. Purdy. Signed by Judge Michael J Davis on 06/24/2005. (SMS) Modified text and added link on 6/24/2005 (RJL).
June 6, 2005 Filing 121 Appeal Record Returned: 2 vols. and 5 exp. folders on 6/6/05 #88 Notice of Appeal to 8th Circuit. (RJL)
April 29, 2005 Filing 120 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #119 Order, (Beutz, Molly)
April 28, 2005 Opinion or Order Filing 119 ORDER DENYING #111 MOTION for Recusal filed by William S Purdy, GRANTING IN PART AND DENYING IN PART #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by Faegre & Benson,, Felicia J Boyd,, John H Hinderaker, and finding defendant in contempt . Signed by Judge Michael J Davis on 04/27/2005. (SMS)
April 27, 2005 Filing 118 USCA JUDGMENT as to #28 Notice of Appeal to 8th Circuit filed by William S Purdy. It is hereby ordered and adjuged that the judgment of the district court in this cause is affirmed and the case is remanded to the district court for further proceedings in accordance with the opinion of this Court. (RJL)
April 27, 2005 Filing 117 Opinion of USCA as to #28 Notice of Appeal to 8th Circuit filed by William S Purdy. Before Murphy, Smith, and Colloton, Circuit Judges. We affirm and remand for further proceedings. Faegre's motion for sanctions is denied. (RJL)
April 27, 2005 Filing 116 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #115 Declaration in Support of Plaintiffs' Motion for Clarification of Injunction and Order to Show Cause (Beutz, Molly)
April 27, 2005 Filing 115 Ninth Declaration of Molly K. Beutz in Support of #92 Notice of Hearing on Motion filed by all plaintiffs. (Attachments: #1 Exhibit 129-132)(Beutz, Molly) Modified text on 4/28/2005 (RJL).
April 18, 2005 Filing 114 USCA JUDGMENT as to #28 Notice of Appeal to 8th Circuit filed by William S Purdy,, #88 Notice of Appeal to 8th Circuit filed by William S Purdy. The Motion of appellee for dismissal of this appeal is granted. The appeal is hereby dismissed. (RJL)
March 7, 2005 Filing 113 Minute Entry for proceedings held before Judge Michael J Davis : denying #111 Motion for Recusal, Contempt Hearing held on 3/7/2005 and taken under advisement. (Court Reporter Lori Simpson) (SMS)
March 4, 2005 Filing 112 RESPONSE re #91 MOTION for Order to for Clarification of Injunction filed by William S Purdy. (RJL)
March 4, 2005 Filing 111 MOTION for Recusal to Judge Michael J. Davis by William S Purdy. (RJL)
February 17, 2005 Filing 110 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #108 Declaration in Support,, #109 Declaration in Support of Motion for Order to Show Cause and for Clarification of Injunction. (Beutz, Molly) Modified on 2/18/2005 (RJL).
February 17, 2005 Filing 109 Declaration of John P. Borger in Support of #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by all plaintiffs. (Beutz, Molly)
February 16, 2005 Filing 108 Declaration of Molly K. Beutz in Support of #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by all plaintiffs. (Attachments: #1 Exhibit 117#2 Exhibit 118#3 Exhibit 119#4 Errata 120#5 Exhibit 121#6 Exhibit 122 part 1#7 Exhibit 122 part 2#8 Exhibit 122 part 3#9 Exhibit 123#10 Exhibit 124#11 Exhibit 125#12 Exhibit 126#13 Exhibit 127#14 Exhibit 128)(Beutz, Molly)
February 15, 2005 Filing 107 CERTIFICATE OF SERVICE by William S Purdy re #106 Declaration in Opposition, #104 Response in Opposition to Motion, #105 Affidavit in Opposition to Motion (Altman, Douglas)
February 15, 2005 Filing 106 DECLARATION of William S. Purdy, Sr. in Opposition to #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by William S Purdy. (Altman, Douglas)
February 15, 2005 Filing 105 AFFIDAVIT of Douglas B. Altman in OPPOSITION TO #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by William S Purdy. (Altman, Douglas)
February 15, 2005 Filing 104 RESPONSE in Opposition re #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by William S Purdy. (Altman, Douglas)
January 14, 2005 Filing 103 CJA 20: Appointment of Attorney Douglas B Altman for William S Purdy, CJA 20: Authorization to Pay Douglas B. Altman. Amount: $ $90.00 per hour, Voucher # 050107000079. Signed by Judge Michael J Davis on 1/3/05. (SEA)
January 6, 2005 Filing 102 NOTICE OF ATTORNEY APPEARANCE/SUBSTITUTION for William S Purdy (Scott, Daniel)
January 3, 2005 Opinion or Order Filing 101 ORDER appointing the Public Defenders Office for the purpose of representation of Defendant William S. Purdy in re to contempt proceedings. Signed by Judge Michael J Davis on 01/03/2005. (SMS)
November 16, 2004 Filing 100 CERTIFICATE OF SERVICE by Faegre & Benson, Felicia J Boyd, John H Hinderaker re #94 Declaration in Support,, #99 Declaration in Support, #95 Exhibit,,,, #96 Exhibit,,, #91 MOTION for Order to Show Cause and for Clarification of Injunction, #92 Notice of Hearing on Motion, #93 Memorandum in Support of Motion, #97 Declaration in Support,,, #98 Declaration in Support, (Beutz, Molly)
November 16, 2004 Filing 99 Declaration of Amy Persson in Support of #91 MOTION for Order to Show Cause and for Clarification of Injunction, #92 Notice of Hearing on Motion, #93 Memorandum in Support of Motion filed by all plaintiffs. (Beutz, Molly)
November 16, 2004 Filing 98 Declaration of John H. Hinderaker in Support of #91 MOTION for Order to Show Cause and for Clarification of Injunction, #92 Notice of Hearing on Motion, #93 Memorandum in Support of Motion filed by all plaintiffs. (Attachments: #1 Exhibit 1#2 Exhibit 2)(Beutz, Molly)
November 16, 2004 Filing 97 Declaration of Adam Lindquist Scoville in Support of #91 MOTION for Order to Show Cause and for Clarification of Injunction, #92 Notice of Hearing on Motion, #93 Memorandum in Support of Motion filed by all plaintiffs. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6#7 Exhibit 7#8 Exhibit 8 pp 1-3 of 15#9 Exhibit 8 pp 4-5 of 15#10 Exhibit 8 pp 6-8 of 15#11 Exhibit 8 pp 9-11 of 15#12 Exhibit 8 pp 12-15 of 15#13 Exhibit 9#14 Exhibit 10#15 Exhibit 11#16 Exhibit 12)(Beutz, Molly)
November 16, 2004 Filing 96 EXHIBIT re #94 Declaration in Support, of Molly Beutz for Order to Show Cause and for Clarification of Injunction by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Attachments: #1 Exhibit 104#2 Exhibit 105#3 Exhibit 106 pp 1-2 of 3#4 Exhibit 106 p 3 of 3#5 Exhibit 107#6 Exhibit 108 pp 1-5 of 8#7 Exhibit 108 pp 6-8 of 8#8 Exhibit 109#9 Exhibit 110 pp 1-4 of 7#10 Exhibit 110 pp 5-7 of 7#11 Exhibit 111#12 Exhibit 112#13 Exhibit 113#14 Exhibit 114#15 Exhibit 115#16 Exhibit 116)(Beutz, Molly)
November 16, 2004 Filing 95 EXHIBIT re #94 Declaration in Support, of Molly K. Beutz for Order to Show Cause and for Clarification of Injunction by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Attachments: #1 Exhibit 103 pp. 1-3 of 40#2 Exhibit 103 pp. 4-5 of 40#3 Exhibit 103 pp. 6-7 of 40#4 Exhibit 103 pp. 8-9 of 40#5 Exhibit 103 pp 10-11 of 40#6 Exhibit 103 pp 12-13 of 40#7 Exhibit 103 pp 14-15 of 40#8 Exhibit 103 pp 16-18 of 40#9 Exhibit 103 pp 19-21 of 40#10 Exhibit 103 pp 22-23 of 40#11 Exhibit 103 pp 24-25 of 40#12 Exhibit 103 pp 26-27 of 40#13 Exhibit 103 pp 28-29 of 40#14 Exhibit 103 pp 30-31 of 40#15 Exhibit 103 pp 32-33 of 40#16 Exhibit 103 pp 34-35 of 40#17 Exhibit 103 pp 36-37 of 40#18 Exhibit 103 pp 38-39 of 40#19 Exhibit 103 p 40 of 40)(Beutz, Molly)
November 16, 2004 Filing 94 Declaration of Molly K. Beutz in Support of #91 MOTION for Order to Show Cause and for Clarification of Injunction, #92 Notice of Hearing on Motion, #93 Memorandum in Support of Motion filed by all plaintiffs. (Attachments: #1 Exhibit List Part 1#2 Exhibit 96#3 Exhibit 97#4 Exhibit 98#5 Exhibit 99#6 Exhibit 100#7 Exhibit 101#8 Exhibit 102)(Beutz, Molly)
November 16, 2004 Filing 93 MEMORANDUM in Support re #91 MOTION for Order to Show Cause and for Clarification of Injunction filed by all plaintiffs. (Beutz, Molly)
November 16, 2004 Filing 92 NOTICE of Hearing on Motion #91 MOTION for Order to Show Cause and for Clarification of Injunction: Motion Hearing set for 1/14/2005 09:00 AM in Minneapolis - Courtroom 14E before Judge Michael J Davis. (Beutz, Molly)
November 16, 2004 Filing 91 MOTION for Order to Show Cause and for Clarification of Injunction by Faegre & Benson, Felicia J Boyd, John H Hinderaker. (Beutz, Molly)
September 21, 2004 Filing 90 USCA Case Number 04-3290 for #88 Notice of Appeal to 8th Circuit filed by William S Purdy. (JMM)
September 16, 2004 Filing 89 Transmittal of Appeal to USCA. (Attachments: #1 Notice of Appeal)(JMM)
September 16, 2004 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #88 Notice of Appeal to 8th Circuit. Delivered/mailed two certified and one uncertified copy of each of the following to the Court of Appeals: St. Paul Office: Notice of Appeal, Order, Judgment and District Court's Docket Sheet. (JMM)
September 15, 2004 Filing 88 NOTICE OF APPEAL TO 8TH CIRCUIT as to #86 Order, by William S Purdy. (JMM)
September 9, 2004 Opinion or Order Filing 87 ORDER relieving the Federal Public Defenders Office of all olbigations and duties relating to this case and its representation of Defendant. Signed by Judge Michael J Davis on 09/09/2004. (SMS)
September 2, 2004 Opinion or Order Filing 86 ORDER granting 44 MOTION for Entry of Judgment MOTION for Order to Show Cause filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker, Order granting Plaintiff's request for attorney's fees . Signed by Judge Michael J Davis on 09/02/2004. (SMS)
August 23, 2004 Filing 85 CERTIFICATE OF SERVICE by Felicia J Boyd, Faegre & Benson, John H Hinderaker re #84 Declaration in Support, of Molly K. Beutz (Beutz, Molly)
August 23, 2004 Filing 84 Declaration of Molly K. Beutz in Support of 44 Motion for Entry of Judgment filed by Felicia J Boyd, Faegre & Benson, John H Hinderaker. (Attachments: #1 Exhibit 95 pages 1-6#2 Exhibit 95 pp 7-14#3 Exhibit 95 pp. 15-23#4 Exhibit 95 pp. 24-41#5 Exhibit 95 pp 42-51)(Beutz, Molly) Modified Text and Link on 8/24/2004 (JMM).
May 28, 2004 Opinion or Order Filing 83 ORDER denying 64 Motion for Admission Pro Hac Vice. Signed by Judge Michael J Davis on 05/28/2004. (SMS)
May 11, 2004 Opinion or Order Filing 82 ORDER denying 80 Motion for Reconsideration . Signed by Judge Michael J Davis on May 11, 2004. (cfd)
May 10, 2004 Filing 81 MEMORANDUM in Support re 80 MOTION for Reconsideration re #24 Order granting motion for preliminary injunction filed by William S Purdy. 2 pgs (JMM)
May 10, 2004 Filing 80 MOTION for Reconsideration re #24 Order of 1/5/04 granting preliminary injunction by William S Purdy. 1 pg (JMM)
May 10, 2004 Filing 79 Letter from William Purdy, Sr. dated 5/10/04 to Judge Michael J. Davis. 2 pgs (JMM)
May 6, 2004 Filing 78 Second DECLARATION of Molly K. Beutz in Support of Plaintiffs' Petition for an Award of Fees Related to Contempt Proceedings. 2 pgs(GML)
May 6, 2004 Filing 77 REPLY re 76 Defendant William S. Purdy, Sr.'s Objections to Attorney's Fee Petition filed by Felicia J Boyd, Faegre & Benson and John H Hinderaker. 4 pgs (GML)
May 4, 2004 Filing 76 Defendant William S. Purdy Sr.'s Objections to Attorney's Fees Petition. 3 pgs(JMM)
April 28, 2004 Filing 75 Letter from William S. Purdy, Sr. re: recent case law. 5+ pgs (JMM)
April 28, 2004 Filing 74 DECLARATION of Molly Beutz in support of Plaintiffs' Petition for an Award of Fees related to contempt proceedings. 4 pgs (JMM)
April 27, 2004 Opinion or Order Filing 73 ORDER denying 62 Motion for Clarification an/or Modification of January 5, 2004 Preliminary Injunction.Signed by Judge Michael J Davis on 04/26/2004. (SMS)
April 27, 2004 Opinion or Order Filing 72 ORDER denying 69 Motion to Strike . Signed by Judge Michael J Davis on 04/26/2004. (SMS)
April 27, 2004 Opinion or Order Filing 71 ORDER denying 70 Motion for Recusal. Signed by Judge Michael J Davis on 04/26/2004. (SMS)
April 16, 2004 Filing 70 Second MOTION for Recusal of Judge Michael Davis from hearing Plaintiff's Motion for an Order to Show Cause by William S Purdy. 6 pgs (JMM)
April 16, 2004 Filing 69 MOTION to Strike Plaintiffs' exhibits #11, 25, 27, 30, 31, 35, 38, 39, 49 and 50, and all exhibits to the Third, Fourth, and Fifth Declarations of Molly K. Beutz; by William S Purdy. 3pgs (CK)
April 15, 2004 Filing 68 DECLARATION of Molly K. Beutz by Felicia J Boyd, Faegre & Benson, and John H Hinderaker. 6+ pgs SEPARATE (JMM)
April 15, 2004 Filing 67 DECLARATION of William S. Purdy, Sr. in opposition to Motion for an Order to Show Cause. 16 pgs (JMM)
April 15, 2004 Filing 66 AFFIDAVIT of Douglas B. Altman by William S Purdy. 3 pgs (JMM)
April 15, 2004 Filing 65 RESPONSE by William S Purdy re 44 MOTION for Order to Show Cause. 8 pgs (JMM)
April 13, 2004 Filing 64 MOTION for Order for admission pro hac vice by William S Purdy. 5 pgs (JMM)
April 13, 2004 NOTICE of Hearing on Motion 64 for Order for admission Pro Hac Vice: Motion Hearing set for 4/16/2004 at 10:30 AM in Minneapolis - Courtroom 9E before Chief Mag. Judge Jonathan G Lebedoff. (JMM)
April 9, 2004 Filing 63 MEMORANDUM in Support re 62 MOTION for clarification and/or modification of January 5, 2004 preliminary injunction filed by William S Purdy. 8pgs (RJL)
April 9, 2004 Filing 62 MOTION for clarification and/or modification of January 5, 2004 preliminary injunction by William S Purdy. 1pg (RJL)
March 29, 2004 Opinion or Order Filing 61 ORDER continuing 44 Motion for Order to Show Cause to Friday, April 16, 2004 at 10:30 a.m. Defendant William S. Purdy, Sr. is ordered to appear, along with his counsel on April 16 at 10:30 a.m. Signed by Judge Michael J Davis on 03/29/04. (SMS)
March 18, 2004 Filing 59 DECLARATION of Darla Rubio. 2pgs (RJL)
March 18, 2004 Filing 58 Copy of Letter from William S. Purdy to Plaintiff Felicia Boyd. 1pg (RJL)
March 18, 2004 Opinion or Order Filing 53 The Court ORDERs Plaintiffs Faegre & Benson, Felicia Boyd, and John H. Hinderaker to appear through counsel at the March 31, 2004 hearing. Defendant William S. Purdy, Sr. is ordered to appear, along with his counsel at the March 31, 2004 hearing. Signed by Judge Michael J Davis on 03/18/04. (SMS)
March 18, 2004 Filing 52 MINUTE ENTRY: Proceedings held before Judge Michael J Davis. Motion Hearing held on 3/18/2004 re 47 MOTION for Order to have Judge Davis recuse himself filed by William S Purdy was denied, 39 Motion for Order to filed by William S Purdy to set aside clerk's entry of default was moved, argued and taken under advisement, 44 MOTION for Entry of Judgment MOTION for Order to Show Cause filed by Faegre & Benson, Felicia J Boyd, John H Hinderaker was moved, argued and taken under advisement. Plaintiff's motion to show cause was rescheduled to March 31, 2004 at 10:00. (Court Reporter Lori Case) (dch)
March 18, 2004 Opinion or Order Filing 51 ORDER appointing Federal Public Defenders Office to represent Defendant William S. Purdy, Sr. for the purposes of contempt proceedings on March 31, 2004. Signed by Judge Michael J Davis on 03/18/04. (SMS)
March 18, 2004 Opinion or Order Filing 50 ORDER granting Defendant's 39 Motion for Order to set aside Clerk's entry of default, denying 44 Motion for Entry of Judgment, deferring ruling on 44 Motion for Order to Show Cause, Entry of Default #36 against William S. Purdy, Sr., and Please Don't Kill Your Baby is set aside. Defendant Please Don't Kill Your Baby shall, through its counsel, file an answer within 20 days of the date of this Order. Signed by Judge Michael J Davis on 03/18/04. (SMS)
March 18, 2004 Opinion or Order Filing 49 ORDER denying Defendant's 47 Motion for Judge Michael Davis to recuse himself. Signed by Judge Michael J Davis on 03/18/04. (SMS)
March 17, 2004 Filing 60 Fourth DECLARATION of Molly K. Beutz.3+pgs (RJL)
March 16, 2004 Filing 57 THIRD DECLARATION of Molly K. Beutz. 3+pgs (RJL)
March 15, 2004 Filing 55 MEMORANDUM in Opposition to Defendant Purdy's 47 MOTION for recusal filed by Felicia J Boyd, Faegre & Benson, John H Hinderaker.4pgs (RJL)
March 15, 2004 Filing 54 Copy of Letter from Plaintiff's to Defendant in regards to defendant not serving plaintiff with copies of his filings.5pgs (RJL)
March 12, 2004 Filing 56 MOTION to Appoint Counsel for defendant's defense by William S Purdy. 2pgs (RJL)
March 11, 2004 Filing 48 NOTICE of correction of citation by Felicia J Boyd, Faegre & Benson, John H Hinderaker re 44 Memorandum in support of MOTION for Entry of Judgment MOTION for Order to Show Cause. 2pgs (RJL)
March 11, 2004 Filing 47 MOTION to Judge Michael J. Davis to recuse himself and/or disqualify himself from hearing Plaintiff's Motion for an order to show cause why Mr. William S. Purdy should not be held in contempt and from hearing Motion for Order of Entry of Default by William S Purdy. 13pgs (RJL)
March 4, 2004 Filing 46 Second DECLARATION of Molly K. Beutz. 13+pgs (SEPARATE) (RJL)
March 4, 2004 Filing 45 MEMORANDUM in Support re 44 MOTION for Entry of Judgment MOTION for Order to Show Cause filed by Felicia J Boyd, Faegre & Benson, John H Hinderaker. 21pgs (RJL)
March 4, 2004 Filing 44 MOTION for Entry of Judgment and MOTION for Order to Show Cause by Felicia J Boyd, Faegre & Benson and John H Hinderaker. 2pgs (RJL)
March 4, 2004 NOTICE of Hearing on Motion 44 MOTION for Entry of Judgment MOTION for Order to Show Cause: Motion Hearing set for 3/18/2004 10:30 AM in Minneapolis - Courtroom 14E before Judge Michael J Davis. (RJL)
March 3, 2004 Filing 43 NOTICE OF CANCELLATION OF PRETRIAL CONFERENCE. Signed by Judge Jonathan G Lebedoff on 3/3/04. (RJL)
February 20, 2004 Filing 42 NOTICE of Hearing on Motion 39 Motion Hearing rescheduled for 3/18/2004 10:30 AM in Minneapolis - Courtroom 14E before Judge Michael J Davis. (dch)
February 19, 2004 Filing 41 NOTICE of Hearing on Motion 39 Motion by defendant to set aside clerk's entry of default. Motion Hearing set for 2/25/2004 02:00 PM in Minneapolis - Courtroom 14E before Judge Michael J Davis. (dch)
February 13, 2004 Filing 40 ANSWER by Please Don't Kill you baby; jury demand. 11pg(s) (RJL)
February 13, 2004 Filing 39 MOTION by defendant for order to set aside clerks entry of default. ( to Judge Michael J. Davis ) 5pg(s) (RJL)
February 6, 2004 Filing 38 NOTICE of hearing ; pretrial conference set for 9:15am on 3/10/04. 1pg(s) (RJL)
February 5, 2004 Filing 36 CLERK'S ENTRY OF DEFAULT JUDGMENT. 1pg(s) (cc: all counsel) (RJL) Additional attachment(s) added on 12/6/2004 (SS). Modified on 12/6/2004 (SS).
February 4, 2004 Filing 35 DECLARATION of Molly K. Beutz re request for entry of default. [34-1] 8pg(s) (RJL)
February 4, 2004 Filing 34 REQUEST by plaintiff for entry of default again Defendant William S. Purdy. 1pg(s) (RJL)
February 4, 2004 Opinion or Order Filing 33 ORDER ( Judge Michael J. Davis / 2/3/4) IT IS HEREBY ORDERED that 1. Plaintiff's Motion for Order Requiring Mr. Purdy to serve Plaintiffs with Copies of All Papers he has filed with the Court and All Documents he may file in the future (Docket No. 32) is GRANTED. 2. Defendant William S. Purdy shall serve copies of the following documents on Plaintiffs within ten days of the date of this Order: (a) Motion for Order to Restore Automated Assignment; (b)Report to the Court; (c) Notice of Appeal; and (d) Application for Order to Proceed without Prepayment of Fees and affidavit; 3. Defendant William S. Purdy shall serve the plaintiffs with copies of any documents he files with the Court in the future and are required to be served under Federal Rule of Civil Procedure 5(a). [32-1] 2pg(s) (cc: all counsel) (RJL) Additional attachment(s) added on 4/6/2005 (jlv).
February 3, 2004 NOTIFICATION BY CIRCUIT COURT of Appellate Docket Number 04-1189. (RJL)
January 29, 2004 Filing 32 MOTION by plaintiffs for order requiring Mr. Purdy to serve plaintiffs with copies of all papers he has filed with the court and all documents he may file in the future. ( to Judge Michael J. Davis ) 1pg(s) (RJL)
January 27, 2004 Opinion or Order Filing 31 ORDER ( Judge Michael J. Davis / 1/27/4) re: granting application motion for order to proceed without prepayment of fees and affidavit. [29-1] 2pg(s) (cc: all counsel) (RJL) Additional attachment(s) added on 4/6/2005 (jlv).
January 27, 2004 Sent entire clerk's file to the Court of Appeals in St. Paul, MN. Modified on 01/27/2004
January 20, 2004 Filing 30 CERTIFIED COPY of judgment from USCA that the petition for writ of mandamus has been considered by the court and is dismissed. In forma pauperis status is denied - MANDATE ISSUED 1/15/04 (Notice to Counsel) 1pg (BLW
January 16, 2004 Filing 29 APPLICATION by William S Purdy for order to proceed without prepayment of fees and affidavit. ( to Judge Michael J. Davis ) 1pg(s) (RJL)
January 13, 2004 Filing 28 NOTICE OF APPEAL to the Eighth Circuit Court of Appeals by William S Purdy from Judge Michael J. Davis order dated 1/5/04. 1pg(s) [19-1] (cc: all counsel) (RJL) Additional attachment(s) added on 12/6/2004 (SS). Modified on 12/6/2004 (SS).
January 13, 2004 DELIVERED/MAILED TWO CERTIFIED and one uncertified copy of each of the following to the Court of Appeals, St. Paul Office: Notice of Appeal, Order, and District Court Clerk's Docket Entries. Copy of Notice of Appeal mailed to counsel. (RJL)
January 13, 2004 Filing 27 REPORT TO THE COURT by William S. Purdy Sr. 1pg(s) (RJL)
January 7, 2004 Filing 26 BOND Travelers Casualty and Surety Company of America in amount of $ 5000.00 Bond No. 37S 104196916 filed by plaintiff. 4pg(s) (RJL) Additional attachment(s) added on 4/6/2005 (jlv).
January 7, 2004 Filing 25 Fourth DECLARATION of Adam Lindquist Scoville 3pg(s) + exhibits (separate) (JMR)
January 6, 2004 NOTIFICATION BY CIRCUIT COURT of Appellate Docket Number 04-1029 for writ of mandamus. (RJL)
January 5, 2004 Filing 37 ANSWER by defendant; jury demand. 12pg(s) (RJL)
January 5, 2004 Opinion or Order Filing 24 ORDER ( Judge Michael J. Davis / 1/5/04) re: granting motion for temporary restraining order [2-1], granting motion for preliminary injunction. [2-2] This Order is effective upon the date recited below, and shall remain in effect until further Order of this Court, provided that, within 10 days of the date of this Order, Plaintiffs post a bond with the Clerk of this Court, pursuant to Rule 65(c) of the Federal Rules of Civil Procedure, in the sum of $5,000. Defendants must, within three days of this Order, transfer to Faegre ownership of each and all domain names that both incorporate any mark belonging to, or confusingly simlar to, any mark owned by Faegre and do not alert the Internet user to the protest or critical commentary nature of the attached web site within the language of the domain name itself. Defendants shall, within five days from the date of this Order, file a report with the Court, with a copy to the Plaintiffs, setting forth the manner in which they have complied with the terms of this Order. 10pg(s) (cc: all counsel) (RJL) Additional attachment(s) added on 4/6/2005 (jlv).
January 5, 2004 Filing 23 Third DECLARATION of Adam Lindquist Scotville - Continued. 2+pg(s) (SEPARATE) (RJL)
January 5, 2004 Filing 22 Third DECLARATION of Adam Lindquist Scott. 12+pg(s) (SEPARATE) (RJL)
January 5, 2004 Filing 21 Fourth DECLARATION of Adam Lindquist Scoville. 3+pg(s) (SEPARATE) (RJL)
January 5, 2004 Filing 20 First DECLARATION of Molly K. Beutz. 7pg(s) (RJL)
January 5, 2004 Opinion or Order Filing 19 ORDER ( Judge Michael J. Davis / 1/15/04) denying motion for order to restore automated assignment of Judge to hear case. [13-1] 2pg(s) (cc: all counsel) (RJL) Additional attachment(s) added on 4/6/2005 (jlv).
January 5, 2004 Filing 18 MINUTES:( Judge Michael J. Davis / Lori Case) hearing re: plaintiff's motion for temporary restraining order [2-1],and for preliminary injunction was moved, argued and taken under advisement . [2-2], defendant's motion for order to restore automated assignment of Judge to hear case was denied . [13-1] 1 pg(s) (JF)
January 2, 2004 Filing 17 THIRD DECLARATION of Adam Lindquist Scoville re motion for temporary restraining order [2-1], re motion for injunction. [2-2] SEPARATE (HLL)
January 2, 2004 Filing 16 SUPPLEMENTAL MEMORANDUM by plaintiffs in support of motion for temporary restraining order [2-1], and of motion for preliminary injunction. [2-2] 7 pg(s) (HLL)
January 2, 2004 Filing 15 SECOND AMENDED NOTICE by plaintiffs setting hearing for motion for temporary restraining order [2-1] and for motion for preliminary injunction ( was to Senior Judge David S. Doty now to Judge Michael J. Davis) [2-2] at 10:30 a.m. on 1/5/04. 2 pg(s) (HLL)
January 2, 2004 Filing 14 FIRST AMENDED COMPLAINT [1-1] by plaintiffs; jury demand. 60 pg(s) (HLL)
December 26, 2003 Filing 13 MOTION by defendant William S Purdy for order to restore automated assignment of Judge to hear case ( to Chief Judge James M. Rosenbaum ). 17 pg(s) (JMM)
December 23, 2003 Filing 12 Second DECLARATION of Adam Lindquist Scoville re motion for temporary restraining order [2-1], re motion for preliminary injunction. [2-2] 5+pg(s) (RJL)
December 23, 2003 Filing 11 AMENDED NOTICE by plaintiff of hearing setting hearing for motion for temporary restraining order [2-1] for motion for preliminary injunction (to Judge Michael J. Davis). [2-2] ret. at 10:30am on 1/5/04. 3pg(s) (RJL)
December 22, 2003 Opinion or Order Filing 9 ORDER AND ORDER FOR REASSIGNMENT ( Senior Judge David S. Doty / 12/22/03) Case reassigned to Judge Michael J. Davis per patent list, and Case referred to Chief Mag. Judge Jonathan G. Lebedoff . (2 pgs) (cc: all counsel) Additional attachment(s) added on 4/6/2005 (jlv).
December 22, 2003 Opinion or Order Filing 8 ORDER OF RECUSAL ( Judge Ann D. Montgomery / 12/22/03) Case reassigned to Senior Judge David S. Doty per patent list, and Case referred to Magistrate Judge Susan R. Nelson . (3 pgs) (cc: all Additional attachment(s) added on 4/6/2005 (jlv).
December 19, 2003 Filing 10 SUMMONS & COMPLAINT--RETURN OF SERVICE executed upon defendant William S Purdy and Please Don't Kill Your Baby, Inc. on 12/17/03. 3 pg(s) (HLL)
December 18, 2003 Filing 7 MOTION before Judge Rosenbaum by defendant William S Purdy for order to restore automated assignment of Judge to hear case. (to Judge Ann D. Montgomery) . 17pg(s) (GJS)
December 17, 2003 Opinion or Order Filing 6 ORDER (Senior Judge David S. Doty / 12/16/03, Judge Ann D. Montgomery, 12/16/03) Case reassigned to Judge Ann D. Montgomery per patent list, and Case referred to Magistrate Judge Arthur J. Boylan . Case related to 02-1782 ADM. ( 2 pg(s) (cc: all counsel) (HLL) Modified on 12/22/2003 Additional attachment(s) added on 4/6/2005 (jlv).
December 16, 2003 Filing 5 DECLARATION of Adam Lindquist Scoville re motion for temporary restraining order [2-1], re motion for preliminary injunction. [2-2] 12+ pg(s) SEPARATE (HLL)
December 16, 2003 Filing 4 DECLARATION of Felicia J. Boyd re motion for temporary restraining order [2-1], re motion for preliminary injunction. [2-2] 4+ pg(s) (HLL)
December 16, 2003 Filing 3 MEMORANDUM by plaintiffs in support of motion for temporary restraining order [2-1], of motion for preliminary injunction. [2-2] 28 pg(s) (HLL)
December 16, 2003 Filing 2 MOTION by plaintiffs for temporary restraining order , and for preliminary injunction ( was to Senior Judge David Doty now to Judge Michael J. Davis). RET. 12/30/03 at 2:00 p.m. 2 pg(s) (HLL) Modified on 01/05/2004
December 15, 2003 Filing 1 COMPLAINT - Summons issued. Jury demand. Assigned to Senior Judge David S. Doty per Patent list and referred to Magistrate Judge Janie S. Mayeron. Receipt# 429903. 45 pg(s) (cc: Patent Office) (HLL) Modified on 12/15/2003
December 15, 2003 Notice given to atty admissions clerk to send atty admissions packet to Molly K. Beutz. (HLL)

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

Search for this case: Faegre & Benson, et al v. Purdy, et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1-10
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: Please Don't Kill Your Baby
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: William S Purdy
Represented By: Daniel M Scott
Represented By: Douglas B Altman
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: Felicia J Boyd
Represented By: Molly K Beutz
Represented By: John P Borger
Represented By: Felicia J Boyd
Represented By: Laura G Coates
Represented By: Michelle A Paninopoulos
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: John H Hinderaker
Represented By: Molly K Beutz
Represented By: John P Borger
Represented By: Felicia J Boyd
Represented By: Laura G Coates
Represented By: Michelle A Paninopoulos
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: Faegre & Benson
Represented By: Molly K Beutz
Represented By: John P Borger
Represented By: Felicia J Boyd
Represented By: Laura G Coates
Represented By: Michelle A Paninopoulos
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?