Island Intellectual Property LLC v. Stonecastle Cash Management LLC et al
Plaintiff: Island Intellectual Property LLC
Defendant: Stonecastle Cash Management LLC, StoneCastle Partners LLC, StoneCastle Insured Sweep LLC, StoneCastle Financial Corporation, StoneCastle Asset Management LLC and StoneCastle Financial Corp.
Case Number: 1:2019cv04792
Filed: May 23, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: J Paul Oetken
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 16, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 11, 2020 Filing 67 NOTICE OF DOCKETING & USCA Case Number 20-2146 from the U.S. Court of Appeals, Federal Circuit assigned to #66 Notice of Appeal to the Federal Circuit filed by Island Intellectual Property LLC..(nd)
August 10, 2020 Filing 66 NOTICE OF APPEAL TO THE FEDERAL CIRCUIT from #63 Judgment, Add and Terminate Parties,,,,. Form 7 and Form 22 are due within 14 days. Document filed by Island Intellectual Property LLC. (Attachments: #1 Exhibit).(Khinchuk, Beth)
August 10, 2020 ***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Khinchuk, Beth to RE-FILE Document No. #65 Notice of Appeal to the Federal Circuit.. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (tp)
August 10, 2020 Appeal Fee Paid electronically via Pay.gov: for #66 Notice of Appeal to the Federal Circuit. Filing fee $ 505.00. Pay.gov receipt number ANYSDC-21056872, paid on 8/7/2020. (tp)
August 10, 2020 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals for the Federal Circuit re: #66 Notice of Appeal to the Federal Circuit. (tp)
August 10, 2020 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #66 Notice of Appeal to the Federal Circuit filed by Island Intellectual Property LLC were transmitted to the U.S. Court of Appeals for the Federal Circuit. (tp)
August 7, 2020 Filing 65 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL TO THE FEDERAL CIRCUIT. Form 7 and Form 22 are due within 14 days. Document filed by Island Intellectual Property LLC. Filing fee $ 505.00, receipt number ANYSDC-21056872. (Attachments: #1 Exhibit).(Khinchuk, Beth) Modified on 8/10/2020 (tp).
July 30, 2020 Filing 64 AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 7/30/2020 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (Attachments: #1 Supplement Judgment).(ama)
July 30, 2020 Opinion or Order Filing 63 JUDGMENT: ORDERED, ADJUDGED, DECLARED AND DECREED that, for the reasons set forth in the Dismissal Order, the Court hereby enters final judgment dismissing the First through Fifth Causes of Action, and the Eleventh Cause of Action to the extent such Cause of Action sought alter ego liability relating to the First through Fifth Causes of Action. The Clerk of Court is directed to close this case. SO ORDERED., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC, StoneCastle Asset Management LLC and StoneCastle Financial Corp. terminated. (Signed by Judge J. Paul Oetken on 7/30/2020) (ama)
July 30, 2020 Opinion or Order Filing 62 NOTICE OF PARTIAL VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(i): NOW THEREFORE, pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(i) and the aforementioned Dismissal Order, Plaintiff hereby discontinues, without prejudice, its Trade Secret Claim (and the Eleventh Cause of Action to the extent such Cause of Action seeks alter ego liability relating to the Trade Secrets Claim), and requests that the Court enter a final judgment of dismissal on the Patent Claims (and the Eleventh Cause of Action to the extent suchCause of Action seeks alter ego liability relating to the Patent Claims), so that Plaintiff may appeal the dismissal of its Patent Claims to the Court of Appeals. SO ORDERED. (Signed by Judge J. Paul Oetken on 7/30/2020) (ama)
July 20, 2020 Filing 61 NOTICE OF CHANGE OF ADDRESS by Stephanie Laura Jonaitis on behalf of StoneCastle Financial Corp.. New Address: Troutman Pepper Hamilton Sanders LLP, 301 Carnegie Center, Ste 400, Princeton, New Jersey, USA 08540, 609-452-0808..(Jonaitis, Stephanie)
June 26, 2020 ***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #59 Notice of Voluntary Dismissal was reviewed and referred to Judge J. Paul Oetken for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
June 25, 2020 Filing 60 LETTER addressed to Judge J. Paul Oetken from John Dellaportas dated 06/25/20 re: Island Intellectual Property v. StoneCastle Notice of Partial Voluntary Dismissal. Document filed by Island Intellectual Property LLC. (Attachments: #1 Filed Notice of Partial Voluntary Dismissal, #2 Proposed Judgment).(Dellaportas, John)
June 25, 2020 Filing 59 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) All Defendants. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Dellaportas, John)
May 29, 2020 Opinion or Order Filing 58 OPINION AND ORDER: re: #40 MOTION to Dismiss the Complaint. filed by StoneCastle Asset Management LLC, StoneCastle Insured Sweep LLC, Stonecastle Cash Management LLC, StoneCastle Financial Corp., StoneCastle Partners LLC. For the foregoing reasons, Defendants motion to dismiss is GRANTED. The Clerk of Court is directed to close the motion at Docket Number 40. If Plaintiff chooses to file an amended complaint, it shall do so on or before June 26, 2020. If it does not do so by that date, final judgment will be entered. So Ordered. (Signed by Judge J. Paul Oetken on 5/29/2020) (js) Transmission to Orders and Judgments Clerk for processing. Modified on 6/3/2020 (js).
May 29, 2020 Set/Reset Deadlines: Amended Pleadings due by 6/26/2020. (js)
October 7, 2019 Filing 57 NOTICE OF APPEARANCE by Samuel Joseph Abate, Jr on behalf of StoneCastle Financial Corp.. (Abate, Samuel)
October 4, 2019 Filing 56 NOTICE OF APPEARANCE by Stephanie Laura Jonaitis on behalf of StoneCastle Financial Corp.. (Jonaitis, Stephanie)
October 3, 2019 Opinion or Order Filing 55 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL: IT IS HEREBY STIPULATED AND AGREED BY AND BETWEEN THE UNDERSIGNED that the law firm of Pepper Hamilton LLP, located at 620 Eighth Avenue, New York, New York 10018-1405, be substituted as counsel of record for Defendant StoneCastle Financial Corp. in the above-captioned matter, in place of the law firm of Gibson, Dunn & Crutcher LLP. SO ORDERED. Attorney Samuel Joseph Abate, Jr,Stephanie Laura Jonaitis for StoneCastle Financial Corp. added. Attorney Josh Andrew Krevitt; Brian A. Rosenthal; Jordan Bekier and Katherine Quinn Dominguez terminated. (Signed by Judge J. Paul Oetken on 10/2/2019) (jca)
October 1, 2019 Filing 54 PROPOSED STIPULATION AND ORDER. Document filed by StoneCastle Financial Corp.. (Dominguez, Katherine)
September 25, 2019 Filing 53 NOTICE OF APPEARANCE by Beth Claire Khinchuk on behalf of Island Intellectual Property LLC. (Khinchuk, Beth)
September 11, 2019 Filing 52 DECLARATION of Jordan Bekier in Support re: #40 MOTION to Dismiss the Complaint.. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Attachments: #1 Exhibit 17, #2 Exhibit 18)(Dominguez, Katherine)
September 11, 2019 Filing 51 REPLY MEMORANDUM OF LAW in Support re: #40 MOTION to Dismiss the Complaint. . Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Dominguez, Katherine)
September 4, 2019 Filing 50 DECLARATION of Bruce R. Bent II in Opposition re: #40 MOTION to Dismiss the Complaint.. Document filed by Island Intellectual Property LLC. (Attachments: #1 Exhibit A (About The Reserve), #2 Exhibit B (American Banker), #3 Exhibit C (2006 Press Release), #4 Exhibit D (2009 Press Release), #5 Exhibit E (2002 Press Release), #6 Exhibit F (StoneCastle Patent App), #7 Exhibit G (Gareis Declaration), #8 Exhibit H (16-1090 Judgment), #9 Exhibit I (16-1091 Judgment), #10 Exhibit J (Examiner Allowance), #11 Exhibit K (Bent II Declaration), #12 Exhibit L (StoneCastle Website Excerpts))(Dellaportas, John)
September 4, 2019 Filing 49 MEMORANDUM OF LAW in Opposition re: #40 MOTION to Dismiss the Complaint. . Document filed by Island Intellectual Property LLC. (Dellaportas, John)
August 26, 2019 Opinion or Order Filing 48 ORDER granting #47 Letter Motion for Extension of Time to File Response/Reply re #40 MOTION to Dismiss the Complaint. Responses due by 9/4/2019. GRANTED. DEFENDANTS SHALL RESPOND TO THE MOTION TO DISMISS ON OR BEFORE SEPTEMBER 4, 2019. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (el)
August 23, 2019 Filing 47 LETTER MOTION for Extension of Time to File Response/Reply to Motion to Dismiss addressed to Judge J. Paul Oetken from John Dellaportas dated August 23, 2019. Document filed by Island Intellectual Property LLC.(Dellaportas, John)
August 12, 2019 Filing 46 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent StoneCastle Advisory Services LLC for StoneCastle Asset Management LLC. Document filed by StoneCastle Asset Management LLC.(Dominguez, Katherine)
August 12, 2019 Filing 45 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Canadian Imperial Bank of Commerce for StoneCastle Partners LLC. Document filed by StoneCastle Partners LLC.(Dominguez, Katherine)
August 12, 2019 Filing 44 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Stonecastle Cash Management LLC for StoneCastle Insured Sweep LLC. Document filed by StoneCastle Insured Sweep LLC.(Dominguez, Katherine)
August 12, 2019 Filing 43 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent StoneCastle Holdings, LLC for Stonecastle Cash Management LLC. Document filed by Stonecastle Cash Management LLC.(Dominguez, Katherine)
August 12, 2019 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Katherine Quinn Dominguez to RE-FILE Document #35 Rule 7.1 Corporate Disclosure Statement, #36 Rule 7.1 Corporate Disclosure Statement, #37 Rule 7.1 Corporate Disclosure Statement, #39 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file these documents and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (ldi)
August 5, 2019 Filing 42 DECLARATION of Jordan Bekier in Support re: #40 MOTION to Dismiss the Complaint.. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16)(Dominguez, Katherine)
August 5, 2019 Filing 41 MEMORANDUM OF LAW in Support re: #40 MOTION to Dismiss the Complaint. . Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Dominguez, Katherine)
August 5, 2019 Filing 40 MOTION to Dismiss the Complaint. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC.(Dominguez, Katherine)
August 5, 2019 Filing 39 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by StoneCastle Asset Management LLC.(Dominguez, Katherine) Modified on 8/12/2019 (ldi).
August 5, 2019 Filing 38 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by StoneCastle Financial Corp..(Dominguez, Katherine)
August 5, 2019 Filing 37 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by StoneCastle Partners LLC.(Dominguez, Katherine) Modified on 8/12/2019 (ldi).
August 5, 2019 Filing 36 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by StoneCastle Insured Sweep LLC.(Dominguez, Katherine) Modified on 8/12/2019 (ldi).
August 5, 2019 Filing 35 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Stonecastle Cash Management LLC.(Dominguez, Katherine) Modified on 8/12/2019 (ldi).
August 5, 2019 Opinion or Order Filing 34 ORDER granting #33 Motion to Appear Pro Hac Vice. GRANTED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (bh)
August 5, 2019 Filing 33 MOTION for Jordan Bekier to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17372308. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Attachments: #1 Affidavit of Jordan Bekier, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Bekier, Jordan)
August 5, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #33 MOTION for Jordan Bekier to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17372308. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
July 30, 2019 ***DELETED DOCUMENT. Deleted document number 14 Appeal. The document was incorrectly filed in this case. As per ecf_error email correspondence received on 7/29/2019 @ 11:43am. (db)
July 8, 2019 Opinion or Order Filing 32 ORDER granting #29 Letter Motion for Extension of Time to Answer. GRANTED. DEFENDANTS SHALL ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT ON OR BEFORE AUGUST 5, 2019. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (bh)
July 8, 2019 Filing 31 LETTER RESPONSE to Motion addressed to Judge J. Paul Oetken from John Dellaportas dated July 7, 2019 re: #29 LETTER MOTION for Extension of Time to File Answer addressed to Judge J. Paul Oetken from Katherine Dominguez dated 07/03/2019. . Document filed by Island Intellectual Property LLC. (Dellaportas, John)
July 3, 2019 Opinion or Order Filing 30 STIPULATION AND ORDER OF SUBSTITUTION OF COUNSEL, IT IS HEREBY STIPULATED AND AGREED BY AND BETWEEN THE UNDERSIGNED that the law firm of Gibson, Dunn & Crutcher LLP, located at 200 Park Avenue, New York, New York 10166-0193, be substituted as counsel of record for Defendants StoneCastle Cash Management LLC, StoneCastle Insured Sweep LLC, StoneCastle Partners, LLC., StoneCastle Financial Corp., and StoneCastle Asset Management LLC in the above-referenced case, in place of the law firm of Arent Fox LLP, by and through its counsel Marylee Jenkins, Michael L. Scarpati, and David A. Yearwood, located at 1301 Avenue of the Americas, Floor 42, New York, New York 10019. SO ORDERED. Attorney Brian A. Rosenthal for StoneCastle Asset Management LLC,Brian A. Rosenthal for StoneCastle Financial Corp.,Brian A. Rosenthal for StoneCastle Insured Sweep LLC,Brian A. Rosenthal for StoneCastle Partners LLC,Brian A. Rosenthal for Stonecastle Cash Management LLC added. Attorney David Alan Yearwood; Marylee Jenkins and Michael Scarpati terminated. (Signed by Judge J. Paul Oetken on 7/3/2019) (kv)
July 3, 2019 Filing 29 LETTER MOTION for Extension of Time to File Answer addressed to Judge J. Paul Oetken from Katherine Dominguez dated 07/03/2019. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Attachments: #1 Text of Proposed Order)(Dominguez, Katherine)
July 3, 2019 Filing 28 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Dominguez, Katherine)
June 28, 2019 Filing 27 NOTICE OF APPEARANCE by Brian A. Rosenthal on behalf of StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Rosenthal, Brian)
June 27, 2019 Filing 26 NOTICE OF APPEARANCE by Katherine Quinn Dominguez on behalf of StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Dominguez, Katherine)
June 27, 2019 Filing 25 NOTICE OF APPEARANCE by Josh Andrew Krevitt on behalf of StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Krevitt, Josh)
June 14, 2019 Filing 24 NOTICE OF APPEARANCE by Michael Scarpati on behalf of StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Scarpati, Michael)
June 14, 2019 Filing 23 NOTICE OF APPEARANCE by David Alan Yearwood on behalf of StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Yearwood, David)
June 13, 2019 Filing 22 NOTICE OF APPEARANCE by Marylee Jenkins on behalf of StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. (Jenkins, Marylee)
June 12, 2019 Filing 21 NOTICE OF CHANGE OF ADDRESS by John Dellaportas on behalf of All Plaintiffs. New Address: Emmet, Marvin & Martin LLP, 120 Broadway, New York, NY, 10271, 2122383092. (Dellaportas, John)
June 12, 2019 Opinion or Order Filing 20 ORDER granting #19 Letter Motion for Extension of Time to Answer. GRANTED. DEFENDANTS SHALL ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT ON OR BEFORE JULY 22, 2019. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (bh)
June 11, 2019 Filing 19 LETTER MOTION for Extension of Time to File Answer re: #13 Complaint,,, addressed to Judge J. Paul Oetken from Marylee Jenkins, Esq. dated June 11, 2019. Document filed by StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC.(Jenkins, Marylee)
June 7, 2019 Filing 18 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. StoneCastle Insured Sweep LLC served on 5/29/2019, answer due 6/19/2019. Service was accepted by Megan Williams. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
June 7, 2019 Filing 17 AFFIDAVIT OF SERVICE of Summons and Complaint,,,. StoneCastle Asset Management LLC served on 5/30/2019, answer due 6/20/2019; StoneCastle Financial Corp. served on 5/30/2019, answer due 6/20/2019; StoneCastle Partners LLC served on 5/30/2019, answer due 6/20/2019; Stonecastle Cash Management LLC served on 5/30/2019, answer due 6/20/2019. Service was accepted by Nancy Dougherty. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
June 7, 2019 Filing 16 AFFIDAVIT OF SERVICE of Summons in a Civil Action and Complaint with Exhibits A-M served on StoneCastle Asset Management LLC on 05/30/19. Service was accepted by Nancy Dougherty. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
June 3, 2019 Opinion or Order Filing 15 AMENDED STANDING ORDER IN RE IMPLEMENTATION OF PATENT PILOT PROGRAM IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 21, 2011). It appearing that the Court has elected to participate in the Pilot Project for Patent Cases established pursuant to Pub L. No. 111-349, 124 Stat. 3674. Therefore, effective November 21, 2011, the Court's participation in the Patent Pilot Project will commence and shall include pro se cases. The Pilot program will be subject to the following procedures: When a designated Pilot judge receives a patent case on initial assignment, the case shall be assigned to that judge for all purposes, without further notice to the Assignment Committee and the Case Assignment Unit.... (Signed by Judge Loretta A. Preska on 3/29/2012) (wb)
June 3, 2019 NOTICE OF CASE REASSIGNMENT to Judge J. Paul Oetken, Patent Judge. Judge Laura Taylor Swain is no longer assigned to the case. (wb)
May 29, 2019 Filing 14 AO 120 FORM PATENT - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Dellaportas, John)
May 24, 2019 Filing 13 COMPLAINT against StoneCastle Asset Management LLC, StoneCastle Financial Corp., StoneCastle Insured Sweep LLC, StoneCastle Partners LLC, Stonecastle Cash Management LLC. Document filed by Island Intellectual Property LLC. (Attachments: #1 Exhibit A: U.S Patent 8150766, #2 Exhibit B: U.S Patent 83592677, #3 Exhibit C: U.S Patent 8712911, #4 Exhibit D: U.S Patent 8719157, #5 Exhibit E: FICA Terms and Conditions, #6 Exhibit F: FICA Fact Sheet January, #7 Exhibit G: FICA Overview, #8 Exhibit H: Fica Fact Sheet July, #9 Exhibit I: FICA Report 2018, #10 Exhibit J: U.S Patent 8655689, #11 Exhibit K: StoneCastle Brochure, #12 Exhibit L: Eric Lansky Report, #13 Exhibit M: Confidentiality Agreement)(Dellaportas, John)
May 24, 2019 Filing 12 ELECTRONIC SUMMONS ISSUED as to StoneCastle Partners LLC. (pne)
May 24, 2019 Filing 11 ELECTRONIC SUMMONS ISSUED as to StoneCastle Insured Sweep LLC. (pne)
May 24, 2019 Filing 10 ELECTRONIC SUMMONS ISSUED as to StoneCastle Financial Corp.. (pne)
May 24, 2019 Filing 9 ELECTRONIC SUMMONS ISSUED as to Stonecastle Cash Management LLC. (pne)
May 24, 2019 Filing 8 ELECTRONIC SUMMONS ISSUED as to StoneCastle Asset Management LLC. (pne)
May 24, 2019 Case Designated ECF. (pne)
May 24, 2019 Magistrate Judge Sarah Netburn is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (pne)
May 24, 2019 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Laura Taylor Swain. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (pne)
May 24, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney John Dellaportas to RE-FILE Document No. #1 Complaint. The filing is deficient for the following reason(s): the All Defendant radio button was selected. Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. ***DO NOT USE GOOGLE CHROME OR SAFARI BROWSERS*** (pne)
May 24, 2019 ***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney John Dellaportas. The following case opening statistical information was erroneously selected/entered: Dollar Demand $172,000,000,000; County code New York. The following correction(s) have been made to your case entry: the Dollar Demand has been modified to $9,999,000 (MAXIMUM DOLLAR AMOUNT ACCEPTED ON CM ECF); the County code has been modified to Nassau. (pne)
May 24, 2019 ***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney John Dellaportas to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (pne)
May 24, 2019 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney John Dellaportas. The party information for the following party/parties has been modified: StoneCastle Financial Corp.. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error. (pne)
May 24, 2019 Case Eligible for Patent Pilot Program. (pne)
May 23, 2019 Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to StoneCastle Partners, LLC, re: #1 Complaint,,. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
May 23, 2019 Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to StoneCastle Insured Sweep LLC, re: #1 Complaint,,. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
May 23, 2019 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to StoneCastle Financial Corp., re: #1 Complaint,,. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
May 23, 2019 Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to StoneCastle Cash Management, LLC, re: #1 Complaint,,. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
May 23, 2019 Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to StoneCastle Asset Management, LLC, re: #1 Complaint,,. Document filed by Island Intellectual Property LLC. (Dellaportas, John)
May 23, 2019 Filing 2 CIVIL COVER SHEET filed. (Dellaportas, John)
May 23, 2019 Filing 1 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -COMPLAINT against All Defendants. (Filing Fee $ 400.00, Receipt Number ANYSDC-16943950)Document filed by Island Intellectual Property LLC. (Attachments: #1 Exhibit A: U.S Patent 8150766, #2 Exhibit B: U.S Patent 83592677, #3 Exhibit C: U.S Patent 8712911, #4 Exhibit D: U.S Patent 8719157, #5 Exhibit E: FICA Terms and Conditions, #6 Exhibit F: FICA Fact Sheet January, #7 Exhibit G: FICA Overview, #8 Exhibit H: FICA Fact Sheet July, #9 Exhibit I: FICA Report, #10 Exhibit J: U.S Patent 8655689, #11 Exhibit K: StoneCastle Brochure, #12 Exhibit L: Eric Lansky Obligations, #13 Exhibit M: Confidentiality Agreement)(Dellaportas, John) Modified on 5/24/2019 (pne).

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 New York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Island Intellectual Property LLC v. Stonecastle Cash 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: Island Intellectual Property LLC
Represented By: John Dellaportas
Represented By: Beth Claire Khinchuk
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: Stonecastle Cash Management LLC
Represented By: Marylee Jenkins
Represented By: David Alan Yearwood
Represented By: Michael Scarpati
Represented By: Josh Andrew Krevitt
Represented By: Brian A. Rosenthal
Represented By: Katherine Quinn Dominguez
Represented By: Jordan Bekier
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: StoneCastle Partners LLC
Represented By: Marylee Jenkins
Represented By: David Alan Yearwood
Represented By: Michael Scarpati
Represented By: Josh Andrew Krevitt
Represented By: Brian A. Rosenthal
Represented By: Katherine Quinn Dominguez
Represented By: Jordan Bekier
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: StoneCastle Insured Sweep LLC
Represented By: Marylee Jenkins
Represented By: David Alan Yearwood
Represented By: Michael Scarpati
Represented By: Josh Andrew Krevitt
Represented By: Brian A. Rosenthal
Represented By: Katherine Quinn Dominguez
Represented By: Jordan Bekier
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: StoneCastle Financial Corporation
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: StoneCastle Asset Management LLC
Represented By: Marylee Jenkins
Represented By: David Alan Yearwood
Represented By: Michael Scarpati
Represented By: Josh Andrew Krevitt
Represented By: Brian A. Rosenthal
Represented By: Katherine Quinn Dominguez
Represented By: Jordan Bekier
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: StoneCastle Financial Corp.
Represented By: Marylee Jenkins
Represented By: David Alan Yearwood
Represented By: Michael Scarpati
Represented By: Josh Andrew Krevitt
Represented By: Brian A. Rosenthal
Represented By: Katherine Quinn Dominguez
Represented By: Jordan Bekier
Represented By: Stephanie Laura Jonaitis
Represented By: Samuel Joseph Abate, Jr
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?