Flowserve US et al v. Optimux Controls et al
Plaintiff: Flowserve US and Flowserve FCD
Defendant: Trimteck, Jaime Conesa and Optimux Controls
Case Number: 2:2013cv01073
Filed: December 3, 2013
Court: US District Court for the District of Utah
Office: Central Office
County: Utah
Presiding Judge: Clark Waddoups
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 27, 2017. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 27, 2017 Opinion or Order Filing 222 ORDER GRANTING STIPULATED MOTION TO DISMISS WITH PREJUDICE-Pursuant to the stipulation of the parties, the Stipulated Motion to Dismiss withPrejudice is GRANTED. Magistrate Judge Brooke C. Wells no longer assigned to case Signed by Judge Clark Waddoups on 6/27/17. (jmr)
June 26, 2017 Filing 221 STIPULATION of Dismissal with Prejudice by Flowserve US. (Attachments: #1 Text of Proposed Order Granting Dismissal)(Cataxinos, Edgar)
June 16, 2017 Filing 220 AMENDED NOTICE OF HEARING ON MOTION re: #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support : Motion Hearing reset for 7/25/2017 at 10:00 AM in Rm 8.100 before Judge Clark Waddoups. (amw)
June 16, 2017 Filing 219 NOTICE of Settlement - Joint by Jaime Conesa, Trimteck (Bronson, Glenn)
June 16, 2017 Deadlines/Hearings terminated. Hearing on #179 Defendant's Renewed Motion for Summary Judgment terminated pending resolution of #191 Plaintiff's Motion to Deny or Continue Consideration of Defendant's Renewed Motion for Summary Judgment. (tcs)
June 15, 2017 Opinion or Order Filing 218 DOCKET TEXT ORDER: Arguments during the hearing on 6/22/2017 should be limited to Plaintiffs' Motion to Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment #191 . The court will not consider Defendants' Renewed Motion for Summary Judgment #179 at this time but will consider that motion at such time as is appropriate after resolution of Plaintiffs' Motion to Deny or Continue Consideration #191 . Signed by Judge Clark Waddoups on 06/15/2017. (amw)
June 1, 2017 Filing 217 MANDATE of USCA as to #213 Notice of Appeal - Interlocutory, filed by Flowserve FCD, Flowserve US. According to the USCA the appeal of the USDC for the Dist of UT is dismissed. (Attachments: #1 Mandate Letter)(jmr)
May 2, 2017 Filing 216 AMENDED NOTICE OF HEARING ON MOTION re: #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support , #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) : Motion Hearing set for 6/22/2017 at 10:00 AM in Rm 8.100 before Judge Clark Waddoups. (amw)
May 2, 2017 Filing 215 USCA Case Number Case Appealed to Tenth Case Number 17-4070 for #213 Notice of Appeal - Interlocutory, filed by Flowserve FCD, Flowserve US. (jmr)
May 1, 2017 Filing 214 Transmission of Preliminary Record to USCA re #213 Notice of Appeal - Interlocutory. (Attachments: #1 Appendix)(jmr)
May 1, 2017 Filing 213 NOTICE OF INTERLOCUTORY APPEAL as to #212 Order on Motion for Attorney Fees, Memorandum Decision,,,, filed by Flowserve FCD, Flowserve US. Appeals to the USCA for the 10th Circuit. Filing fee $ 505, receipt number 1088-2745812. (Biehn, Geoffrey)
March 31, 2017 Opinion or Order Filing 212 MEMORANDUM DECISION AND ORDER-granting #138 Motion for Attorney Fees and granting #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015. The court hereby ORDERS Plaintiffs Flowserve US, Inc, and Flowserve FCD Corporation to pay forth with the sum of $47,322.09 to defendant TrimTeck, LLC, and the sum of $23,947.50 to defendant Optimux Controls, LLC, the sums to bear interest at the allowablefederal rate for judgments from the date of this order. Signed by Judge Clark Waddoups on 3/30/17. (jmr)
March 20, 2017 Filing 211 NOTICE OF HEARING ON MOTION re: #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support , #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) : Motion Hearing set for 6/8/2017 at 03:00 PM in Rm 8.100 before Judge Clark Waddoups. (amw)
March 15, 2017 Filing 210 REQUEST to Submit for Decision re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed), #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
March 7, 2017 Filing 209 MEMORANDUM in Support re #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Biehn, Geoffrey)
February 21, 2017 Opinion or Order Filing 208 ORDER granting #207 Motion for Extension of Time to File Response/Reply re #191 MOTION to Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment. Replies due by 3/7/2017. Signed by Magistrate Judge Brooke C. Wells on 2/17/2017. (blh)
February 17, 2017 Filing 207 Stipulated MOTION for Extension of Time Deadline to File Reply Memorandum in Support of Rule 56(d) Motion and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells. (Biehn, Geoffrey) Modified by changing event type to Motion for Extension of Time to File Response/Reply on 2/21/2017 (blh).
February 14, 2017 Deadlines/Hearings terminated. Scheduling/Status Conference set for 5/24/2017 at 01:45 PM in Rm 8.100 before Judge Clark Waddoups)is TERMINATED.(amw)
February 8, 2017 Filing 206 **SEALED DOCUMENT**Sealed Declaration of Barbara M. Smith, CPA, CIRA, CFF, CDBV filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C-Confidential AEO, #4 Exhibit D-Confidential AEO, #5 Exhibit E-Confidential AEO, #6 Exhibit F-Confidential AEO, #7 Exhibit G-Confidential AEO, #8 Exhibit H-Confidential AEO, #9 Exhibit I-Confidential AEO, #10 Exhibit J-Confidential AEO, #11 Exhibit K-Confidential AEO, #12 Exhibit L-c, #13 Exhibit M-Confidential AEO, #14 Exhibit N-Confidential AEO, #15 Exhibit O-Confidential AEO, #16 Exhibit P, #17 Exhibit Q-Confidential AEO, #18 Exhibit R-Confidential AEO)(jmr)
February 8, 2017 Filing 205 **SEALED DOCUMENT**Sealed Reply Memorandum in Support of #179 MOTION for Summary Judgment and Memorandum in Support and #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment (Renewed) filed by Defendants Jaime Conesa, Trimteck. (jmr) Modified on 2/15/2017 to add #191 (jmr).
February 8, 2017 Filing 204 NOTICE OF CONVENTIONAL FILING of Reply Memorandum in Support of TrimTeck, LLC's and Jaime Conesa's Renewed Motion for Summary Judgment and the Declaration of Barbara M. Smith, CPA, CIRA, CFF, CDBV filed by Defendants Jaime Conesa, Trimteck (Boevers, James)
February 7, 2017 Opinion or Order Filing 203 ORDER granting Ex-Parte #201 Motion for Leave to File Excess Pages in Reply Memorandum in Support of Renewed Motion for Summary Judgment filed by Defendants Jaime Conesa, Trimteck. Granting defendants TrimTeck, LLC and Jaime Conesa leave to file a Reply Memorandum in Support of Renewed Summary Judgment Motion consisting of an introduction, a reply to the response of plaintiffs to the material facts set forth in the Renewed Motion, a response to plaintiffs' additional facts set forth in their Opposition to the Renewed Motion, and a 27 page argument. Signed by Magistrate Judge Brooke C. Wells on 2/7/17. (jmr)
February 7, 2017 Filing 202 AFFIDAVIT/DECLARATION of Jaime Conesa in Support re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) (per Court, linked to 179 because Reply Memo is being filed under seal) filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bronson, Glenn)
February 7, 2017 Filing 201 MOTION for Leave to File Excess Pages in Reply Memorandum in Support of Renewed Motion for Summary Judgment filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Boevers, James)
February 7, 2017 Filing 200 MEMORANDUM in Opposition re #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit 1 - Optimux Responses to Discovery, #2 Exhibit 2 - TrimTeck Responses to Discovery, #3 Exhibit 3 - Conesa's Response to Discovery, #4 Exhibit 4 - Excerpts of Transcript)(Boevers, James)
January 24, 2017 Opinion or Order Filing 199 ORDER granting Stipulated #198 Motion for Extension of Time Defendants' (1) Reply Memo in support of Renewed Motion for Summary Judgment and (2) Memo in Opposition to Rule 56(d) Motion. Defendants may file their Reply Memorandum and Memorandum in Opposition on or before February 7, 2017. Signed by Magistrate Judge Brooke C. Wells on 1/24/17. (jmr)
January 23, 2017 Filing 198 Stipulated MOTION for Extension of Time Defendants' (1) Reply Memo in support of Renewed Motion for Summary Judgment and (2) Memo in Opposition to Rule 56(d) Motion filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Boevers, James)
January 12, 2017 Filing 197 Minute Entry for proceedings held before Judge Clark Waddoups: Motion Hearing held on 1/12/2017 re #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Optimux Controls, #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Trimteck, Jaime Conesa.Discussion and argument heard. The Court takes the matter under advisement and will issue a ruling as soon as possible. Attorney for Plaintiff: Edgar Cataxinos, Jason McNeill, Attorney for Defendant: James Boevers, Glenn Bronson, Jeffery Sarrow (via phone). Court Reporter: Karen Murakami.(rlr)
January 3, 2017 Opinion or Order Filing 196 ORDER GRANTING STIPULATED MOTION TO EXTEND TIME FOR DFTS TRIMTECK, LLC AND JAMIE CONESA TO FILE 1) REPLY MEMORANDUM IN SUPPORT OF RENEWED MOTION AND MEMORANDUM FOR SUMMARY JUDGMENT AND (2) MEMORANDUM IN OPPOSITION TO PLAINTIFFS' RULE 56 (d)MOTION-granting Stipulated #195 Motion for Extension of Time to File Response/Reply re #195 MOTION for Extension of Time to File Response/Reply as to #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed). Replies due by 1/24/2017. Signed by Magistrate Judge Brooke C. Wells on 1/3/17. (jmr)
December 28, 2016 Filing 195 MOTION for Extension of Time to File Response/Reply as to #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support , #194 Sealed Document,,,, filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Boevers, James)
December 13, 2016 Filing 194 **SEALED DOCUMENT**SEALED OPPOSITION TO DEFENDANTS TRIMTECK, LLC'S AND JAIME CONESA'S re Renewed #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A-Ex. 2.1 Karrington Declaration, #2 Exhibit A-Ex. 2.2- Sage Complete, #3 Exhibit B-11-23-15 Transcript Motions Hearing, #4 Exhibit C-Website printout, #5 Exhibit D-J Prieto Depo., #6 Exhibit E-Optimux Sales Order Journal, #7 Exhibit F-Optimux Federal Tax Return Excerpts, #8 Exhibit G-Web Capture, #9 Exhibit H-Web Capture, #10 Exhibit I-Web Capture, #11 Exhibit J-Optimux Depo., #12 Exhibit K-Trim Teck Depo Transcript, #13 Exhibit L-Leases, #14 Exhibit M-Trimteck Employee List, #15 Exhibit N-2004 Settlement Agreement, #16 Exhibit O-2nd Declaration R. Roberts Jr., #17 Exhibit P-Declaration R. Roberts Jr., #18 Exhibit Q-TrimTeck's Corporate Presentation, #19 Exhibit R-Optimus Answers to ROGs, #20 Exhibit S-2009 TrimTeck Tax Return, #21 Exhibit T-TrimTeck Reversed Parts)(jmr)
December 13, 2016 Filing 193 NOTICE OF CONVENTIONAL FILING of Opposition to Defendants TrimTeck, LLC and Jaime Conesa's Renewed Motion and Memorandum for Summary Judgment and the Exhibits filed by Plaintiffs Flowserve FCD, Flowserve US (Biehn, Geoffrey)
December 13, 2016 Filing 192 Motions No Longer Referred: #191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support. Motion will be handled by Judge Waddoups. (tdp)
December 12, 2016 Filing 191 MOTION Deny or Continue Consideration of Defendants' Renewed Motion for Summary Judgment re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A - Declaration of G. Biehn) Motions referred to Brooke C. Wells.(Biehn, Geoffrey)
December 12, 2016 Opinion or Order Filing 190 ORDER granting Ex Parte #189 Motion to Seal Document and Memorandum in Support Opposition to Defendants TrimTeck, LLC's and Jaime Conesa's Renewed Motion and Memorandum for Summary Judgment and its Exhibits. See Order for details. Signed by Magistrate Judge Brooke C. Wells on 12/12/16. (jmr)
December 12, 2016 Filing 189 Ex Parte (Not Sealed) MOTION to Seal Document and Memorandum in Support Opposition to Defendants TrimTeck, LLC's and Jaime Conesa's Renewed Motion and Memorandum for Summary Judgment and its Exhibits filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Biehn, Geoffrey)
December 6, 2016 Opinion or Order Filing 188 ORDER GRANTING OPTIMUX CONTROLS, LLC'S MOTION TO APPEAR TELEPHONICALLY-granting #187 Motion for Leave to Appear Telephonic. Mr. Sarrow is instructed to contact Judge Waddoups chambers on or before 1/10/2017 to receive call-in instructions. See Order for further details. Signed by Magistrate Judge Brooke C. Wells on 12/6/16. (jmr)
December 5, 2016 Filing 187 MOTION for Leave to Appear telephone Jeffrey A. Sarrow filed by Defendant Optimux Controls. Motions referred to Brooke C. Wells.(Sarrow, Jeffery)
December 3, 2016 Opinion or Order Filing 186 ORDER Granting #184 Motion for Extension of Time to File Response re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed). Plaintiffs' opposition memorandum is now due on or before 12/12/2016. Signed by Judge Clark Waddoups on 12/03/2016. (tdp)
December 3, 2016 Filing 185 Motions No Longer Referred: #184 Stipulated MOTION for Extension of Time to File Response/Reply as to #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support. Motion will be handled by Judge Waddoups. (tdp)
December 2, 2016 Filing 184 Stipulated MOTION for Extension of Time to File Response/Reply as to #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) and Memorandum in Support filed by Plaintiff Flowserve US. (Attachments: #1 Text of Proposed Order Granting Second Stipulated Motion to Extend Deadline to File Opposition) Motions referred to Brooke C. Wells.(Biehn, Geoffrey)
November 18, 2016 Opinion or Order Filing 183 ORDER Granting #182 Motion for Extension of Time. On or before December 5, 2016, Plaintiffs shall file their opposition memoranda to TrimiTeck, LLC and Jaime Conesa's motion for summary judgment. Signed by Judge Clark Waddoups on 11/18/2016. (tdp)
November 18, 2016 Filing 182 Stipulated MOTION for Extension of Time to File Opposition to Defendants TrimTeck, LLC and Jaime Conesa's Renewed Motion for Summary Judgment and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Biehn, Geoffrey)
October 19, 2016 Filing 181 **SEALED DOCUMENT** Declaration of Jaime Conesa in Support re #179 MOTION for Summary Judgment (Renewed) filed by Defendants Jaime Conesa, Trimteck (Attachments: #1 Exhibit Index, #2 Exhibit A - Printout of documents from Optimux's Sage computer accounting program, #3 Exhibit B - Summary of Exhibit A, #4 Exhibit C - Printout of Account 11200 - Temporary Loan to Optimux from TrimTeck, #5 Exhibit D - Printout of Account 11300 - Temporary Loan from TrimTeck to Tuscany, #6 Exhibit E - Printout of TrimTeck's Audit Trail Report excerpts for February 25 and 26, 2016, #7 Exhibit F - Printout of Account 14900 TrimTeck loan to J. Conesa, #8 Exhibit G - Printout of Account 25000 - Note payable to J. Conesa from TrimTeck, #9 Exhibit H - Printout of Account 14900 - Loan from J. Conesa and Account 39008 - Members Draw, #10 Exhibit I - Printout of Account 25000 - Note payable to J. Conesa, #11 Exhibit J - Printout of Account 39000 - J. Conesa Investment, #12 Exhibit K - Printout of Account 39007 Members Contribution) (blh)
October 19, 2016 Filing 180 AFFIDAVIT/DECLARATION of Christian Conesa in Support re #179 MOTION for Summary Judgment and Memorandum in Support (Renewed) filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
October 19, 2016 Filing 179 MOTION for Summary Judgment and Memorandum in Support (Renewed) filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - Settlement Agreement, #2 Exhibit B - Excerpts of Prieto Depo.)(Boevers, James)
October 19, 2016 Filing 178 NOTICE OF HEARING ON MOTION re: #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses, #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015. Motion Hearing set for 1/12/2017 at 03:00 PM in Rm 8.100 before Judge Clark Waddoups. (tdp)
October 19, 2016 Filing 177 NOTICE OF CONVENTIONAL FILING of Declaration of Jaime Conesa in Support of Defendants TrimTeck, LLC's and Jaime Conesa's Renewed Motion and Memorandum for Summary Judgment filed by Defendant Jaime Conesa (Boevers, James)
October 14, 2016 Filing 176 ANSWER to #164 Amended Complaint filed by Jaime Conesa.(Bronson, Glenn)
October 14, 2016 Filing 175 ANSWER to #164 Amended Complaint filed by Trimteck.(Bronson, Glenn)
October 13, 2016 Filing 174 REQUEST for Oral Argument re #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015, #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Plaintiffs Flowserve FCD, Flowserve US. (Biehn, Geoffrey)
October 13, 2016 Opinion or Order Filing 173 MEMORANDUM DECISION AND ORDER GRANTING PLAINTIFFS' PROPOSED SCHEDULING ORDER AND DENYING DEFENDANTS' PROPOSED SCHEDULING ORDER- denying #167 Motion for Scheduling Order. See Order for details. Signed by Magistrate Judge Brooke C. Wells on 10/12/16. (jmr)
October 13, 2016 Opinion or Order Filing 172 MEMORANDUM DECISION AND ORDER GRANTING PLAINTIFFS' PROPOSED SCHEDULING ORDER AND DENYING DEFENDANTS' PROPOSED SCHEDULING ORDER-granting #168 Motion for Scheduling Order ; Motions terminated: #168 MOTION for Scheduling Order and Memorandum in Support and Objection to Defendants' Proposed Form of Order filed by Flowserve FCD, Flowserve US.; (Expert Discovery due by 4/21/2017., Motions due by 5/19/2017., Scheduling/Status Conference set for 5/24/2017 at 01:45 PM in Rm 8.100 before Judge Clark Waddoups). Signed by Magistrate Judge Brooke C. Wells on 10/12/16. (jmr)
October 12, 2016 Filing 171 REQUEST to Submit for Decision re #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Sarrow, Jeffery)
October 12, 2016 Filing 170 Defendant Optimux Controls ANSWER to #164 Amended Complaint filed by Optimux Controls.(Sarrow, Jeffery)
October 11, 2016 Filing 169 REQUEST to Submit for Decision re #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Defendant Trimteck. (Boevers, James)
October 7, 2016 Filing 168 MOTION for Scheduling Order and Memorandum in Support and Objection to Defendants' Proposed Form of Order filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order, #2 Exhibit B Ds' Scheduling Order) Motions referred to Brooke C. Wells.(McNeill, Jason)
October 7, 2016 Filing 167 MOTION for Scheduling Order and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order Proposed Scheduling Order, #2 Exhibit Email Exchange) Motions referred to Brooke C. Wells.(Boevers, James)
September 30, 2016 Filing 166 REPLY to Response to Motion re #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Defendants Jaime Conesa, Trimteck. (Bronson, Glenn)
September 30, 2016 Filing 165 REPLY to Response to Motion re #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 #144 Defendant's MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Sarrow, Jeffery) Modified on 10/4/2016-Linked to document #148 per call to attorney's office and per title on document (jmr).
September 28, 2016 Filing 164 AMENDED COMPLAINT against All Defendants with Jury Demand. filed by Flowserve US, Flowserve FCD. (McNeill, Jason)
September 23, 2016 Opinion or Order Filing 163 MEMORANDUM DECISION AND ORDER GRANTING LEAVE TO AMEND AND MOTION FOR A SCHEDULING ORDER-granting #123 Motion to Amend/Correct; granting in part and denying in part #135 Motion to Amend/Correct. Plaintiff is directed to remove the Misappropriation of Trade Secrets Claim and file the amended complaint within seven (7) days of the date of this Order. The Parties shall meet and confer and submit a stipulated amended scheduling order within fourteen (14) days of the date of this Order. See Order for further details. Signed by Magistrate Judge Brooke C. Wells on 9/23/16. (jmr)
September 19, 2016 Opinion or Order Filing 162 DOCKET TEXT ORDER Granting #159 Motion for Leave to File Excess Pages. Plaintiff may file its over-length opposition with five added pages of argument. Signed by Judge Clark Waddoups on 9/19/2016. No attached document. (tdp)
September 19, 2016 Filing 161 Motions No Longer Referred: #159 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages and Memorandum in Support Opposition to Defendants' Motions for Fees and Costs. Motion will be handled by Judge Waddoups. (tdp)
September 16, 2016 Filing 160 MEMORANDUM in Opposition re #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses, #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A Email, #2 Exhibit B Letter, #3 Exhibit C Email, #4 Exhibit D Letter, #5 Exhibit E Letter, #6 Exhibit F Hearing Transcript, #7 Exhibit G Invoices, #8 Exhibit H Cost Estimate, #9 Exhibit I Invoices)(McNeill, Jason)
September 16, 2016 Filing 159 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages and Memorandum in Support Opposition to Defendants' Motions for Fees and Costs filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(McNeill, Jason)
September 14, 2016 Filing 158 Minute Order. Proceedings held before Magistrate Judge Brooke C. Wells: Motion Hearing held on 9/14/2016 re #123 MOTION to Amend/Correct #2 Complaint and Memorandum in Support filed by Flowserve US, #135 MOTION to Amend/Correct Scheduling Order filed by Flowserve FCD, Flowserve US. Court heard from cnsl and took under advisement #123 Motion to Amend/Correct and #135 Motion to Amend/Correct. Order to issue. Attorney for Plaintiff: Jason A. McNeill, Edgar R. Cataxinos, Attorney for Defendant: Glenn R. Bronson, James A. Boevers, Jeffery A. Sarrow (via telephone). Court Reporter: electronic.(Time Start: 2:30, Time End: 4:15, Room 8.4.) (mlp)
September 14, 2016 Opinion or Order Filing 157 ORDER granting #156 Motion for Leave to Appear by Telephone. See Order for instructions. Signed by Magistrate Judge Brooke C. Wells on 9/14/16. (jmr)
September 13, 2016 Filing 156 Defendant's MOTION for Leave to Appear by Telephone for Jeffrey A. Sarrow filed by Defendant Optimux Controls. Motions referred to Brooke C. Wells.(Sarrow, Jeffery) Modified on 9/14/2016 to add text re: telephonically(jmr).
September 6, 2016 Opinion or Order Filing 155 DOCKET TEXT ORDER Granting #153 Motion for Extension of Time. Plaintiff shall file their opposition memoranda on or before September 16, 2016. Signed by Judge Clark Waddoups on 9/6/2016. No attached document. (tdp)
September 6, 2016 Filing 154 Motions No Longer Referred: #153 Stipulated MOTION for Extension of Time Filing of Oppositions to Motion for Fees, and Request for Award of Discovery Costs and Memorandum in Support . Motion will be handled by Judge Waddoups. (tdp)
September 1, 2016 Filing 153 Stipulated MOTION for Extension of Time Filing of Oppositions to Motion for Fees, and Request for Award of Discovery Costs and Memorandum in Support filed by Plaintiff Flowserve US. (Attachments: #1 Text of Proposed Order Proposed Order Granting Stipulated Motion to Extend Deadline to File Oppositions) Motions referred to Brooke C. Wells.(Biehn, Geoffrey)
August 23, 2016 Filing 152 NOTICE OF HEARING ON MOTION re: #135 MOTION to Amend/Correct Scheduling Order, #123 MOTION for Leave to Amend/Correct #2 Complaint and Memorandum in Support : (Notice generated by Chambers) Motion Hearing set for 9/14/2016 at 02:30 PM in Rm 8.400 before Magistrate Judge Brooke C. Wells. (rh)
August 19, 2016 Opinion or Order Filing 151 Motions No Longer Referred: #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015. Motion will be handled by Judge Waddoups. (tdp)
August 18, 2016 Filing 150 Motions No Longer Referred: #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 (rh)
August 18, 2016 Filing 149 AFFIDAVIT/DECLARATION of Jeffrey A. Sarrow in Support re #148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Attachments: #1 Exhibit Attorneys fee billing)(Sarrow, Jeffery)
August 18, 2016 Filing 148 Amended MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Attachments: #1 Exhibit Order re Discovery 12-7-15, #2 Exhibit Attorney fees billing, #3 Exhibit Summary of Optimux time) Motions referred to Brooke C. Wells.(Sarrow, Jeffery)
August 17, 2016 Opinion or Order Filing 147 Motions No Longer Referred: #144 Defendant's MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015. Motion will be handled by Judge Waddoups. (tdp)
August 16, 2016 Filing 146 AFFIDAVIT/DECLARATION of Jaime Conesa in Support re #144 Defendant's MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Attachments: #1 Exhibit Exhibit A - Summary of Optimux time)(Sarrow, Jeffery)
August 16, 2016 Filing 145 AFFIDAVIT/DECLARATION of Jeffrey A. Sarrow in Support re #144 Defendant's MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Attachments: #1 Exhibit Exhibit A - Atty fee bills)(Sarrow, Jeffery)
August 16, 2016 Filing 144 Defendant's MOTION for Attorney Fees and Costs Per Order Dated December 7, 2015 filed by Defendant Optimux Controls. (Attachments: #1 Exhibit Exhibit A - Order 12-7-15, #2 Exhibit Exhibit B - Atty fee bills, #3 Exhibit Exhibit C - Summary of Optimux time) Motions referred to Brooke C. Wells.(Sarrow, Jeffery)
August 16, 2016 Filing 143 Motions No Longer Referred: #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses. Motion will be handled by Judge Waddoups. (tdp)
August 16, 2016 Filing 142 REPLY to Response to Motion re #135 MOTION to Amend/Correct Scheduling Order in Support of filed by Plaintiff Flowserve US. (Attachments: #1 Exhibit A - 11-23-15 Hearing Transcript)(McNeill, Jason)
August 16, 2016 Filing 141 CLERK'S NOTICE OF POSSIBLE ERROR re #137 Memorandum in Support of Motion. Description of possible error: document was filed as a Memorandum in Support. The entry has been adjusted Document should be re-filed as the Reply to Response to Motion. Please link document to Motion #135 . If you have questions while efiling please call the help desk at 801-524-5239. Thank you. (jmr) Modified on 8/16/2016 Correct help desk number is 801-524-6851(jmr).
August 15, 2016 Filing 140 AFFIDAVIT/DECLARATION of Glenn R. Bronson in Support re #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bronson, Glenn)
August 15, 2016 Filing 139 AFFIDAVIT/DECLARATION of Christian Conesa in Support re #138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A)(Bronson, Glenn)
August 15, 2016 Filing 138 Defendant's MOTION for Attorney Fees --Discovery Costs, Including Attorney Fees and Expenses filed by Defendants Jaime Conesa, Trimteck. Motions referred to Brooke C. Wells.(Bronson, Glenn)
August 11, 2016 Filing 137 Error-Please see #142 -Plaintiff's MEMORANDUM in Support re #135 MOTION to Amend/Correct and Memorandum in Support Scheduling Order filed by Plaintiff Flowserve US. (Attachments: #1 Exhibit A - 11-23-15 Hearing Transcript)(McNeill, Jason) Modified on 8/16/2016-Document has been refiled as a Reply to Response to Motion document #142 (jmr).
August 1, 2016 Filing 136 RESPONSE to Motion re #135 MOTION to Amend/Correct and Memorandum in Support Scheduling Order filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - Flowserve's proposed order, #2 Exhibit B - Transcript excerpts)(Bronson, Glenn)
July 22, 2016 Filing 135 MOTION to Amend/Correct and Memorandum in Support Scheduling Order filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A Email, #2 Exhibit B Letter, #3 Exhibit C Timeline) Motions referred to Brooke C. Wells.(McNeill, Jason)
July 18, 2016 Opinion or Order Filing 134 ORDER granting #132 Motion for Leave to File Excess Pages. Signed by Magistrate Judge Brooke C. Wells on 7/18/2016. (blh)
July 15, 2016 Filing 133 Plaintiff's MEMORANDUM in Support re #123 MOTION to Amend/Correct #2 Complaint and Memorandum in Support filed by Plaintiff Flowserve FCD. (Attachments: #1 Exhibit A: Timeline re Discovery, #2 Exhibit B: 11-23-15 Transcript)(McNeill, Jason)
July 15, 2016 Filing 132 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages and Memorandum in Support filed by Plaintiff Flowserve US. Motions referred to Brooke C. Wells.(McNeill, Jason)
July 8, 2016 Opinion or Order Filing 131 ORDER granting #130 Motion for Extension of Time to File Response/Reply re #130 Stipulated MOTION for Extension of Time to File Response/Reply and Memorandum in Support . Replies due by 7/15/2016. Signed by Magistrate Judge Brooke C. Wells on 7/8/16. (jmr)
July 7, 2016 Filing 130 Stipulated MOTION for Extension of Time to File Response/Reply and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(McNeill, Jason)
June 27, 2016 Filing 129 MEMORANDUM in Opposition re #123 MOTION to Amend/Correct #2 Complaint and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - Declaration of Jaime Conesa, #2 Exhibit B - Transcript, #3 Exhibit C - Exchange of emails, #4 Exhibit D - Exchange of emails)(Bronson, Glenn)
June 24, 2016 Opinion or Order Filing 128 ORDER granting #127 Motion for Leave to File Excess Pages. Defendants TrimTeck, LLC and Jaime Conesa may file their over-length memorandum. Signed by Magistrate Judge Brooke C. Wells on 6/24/16. (jmr)
June 24, 2016 Filing 127 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages to Memorandum in Opposition to Plaintiffs' Motion for Leave to Amend Complaint filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Boevers, James)
June 15, 2016 Opinion or Order Filing 126 ORDER granting #125 Motion for Extension of Time to File Response/Reply re #123 MOTION to Amend/Correct #2 Complaint and Memorandum in Support . Responses due by 6/27/2016 Signed by Magistrate Judge Brooke C. Wells on 6/15/2016. (jwt)
June 15, 2016 Filing 125 Stipulated MOTION for Extension of Time to File Response/Reply as to #123 MOTION to Amend/Correct #2 Complaint and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Boevers, James)
June 6, 2016 Opinion or Order Filing 124 ORDER granting #122 Motion for Leave to File Excess Pages. Plaintiffs Ex Parte Motion for Leave to File Over-length Motion to Amend Complaint is GRANTED. Signed by Magistrate Judge Brooke C. Wells on 6/3/16. (jmr)
June 3, 2016 Filing 123 MOTION to Amend/Correct #2 Complaint and Memorandum in Support filed by Plaintiff Flowserve US. (Attachments: #1 Exhibit A: Redlined Amended Complaint, #2 Exhibit B: Settlement Agreement, #3 Exhibit C: Emails J. McNeill to Counsel, #4 Exhibit D: Letter J. Boevers to J. McNeill, #5 Exhibit E: Emails J. McNeill to Counsel, #6 Exhibit F: Declaration of R. Roberts, #7 Exhibit G: Transcript, #8 Exhibit H: D's ROG Reply, #9 Exhibit I: Optimux Admissions) Motions referred to Brooke C. Wells.(McNeill, Jason)
June 3, 2016 Filing 122 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages and Memorandum in Support for Leave to Amend Complaint filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells. Attorney Jason A. McNeill added to party Flowserve FCD(pty:pla)(McNeill, Jason)
June 3, 2016 Filing 121 NOTICE of Appearance by Geoffrey Kris Biehn on behalf of Flowserve FCD, Flowserve US (Biehn, Geoffrey)
March 14, 2016 Opinion or Order Filing 120 Order and PROTECTIVE ORDER re: Confidential information. This Order and Protective Order supplements the Courts Order entered in thisaction on December 7, 2015 #108 . See Order for details. Signed by Judge Clark Waddoups on 3/14/16. (jmr)
February 26, 2016 Filing 119 NOTICE of REMOVING COUNSEL FROM SERVICE LIST filed by H. Dickson Burton.Attorney H. Dickson Burton will no longer receive notice from the court in this case including final judgment. (Burton, H.)
February 23, 2016 Opinion or Order Filing 118 ORDER Denies without prejudice as Moot the remainder of #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support filed by Flowserve FCD, Flowserve US, the Court Denies as mootwithout prejudice #44 MOTION for Protective Order and Memorandum in Support filed by Trimteck, Jaime Conesa, the Court Denies without prejudice #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support filed by Flowserve FCD, Flowserve US. See Order for details. Signed by Judge Clark Waddoups on 2/22/16. (jmr) Modified on 2/23/2016 to correct text of the Order to correspond with the image of the order (jmr).
February 19, 2016 Filing 117 SUBSTITUTION OF COUNSEL Jason A. McNeill replacing Brandon S. Mecham as counsel on behalf of Flowserve US. (McNeill, Jason)
February 19, 2016 Filing 116 SUBSTITUTION OF COUNSEL Jason A. McNeill replacing H. Dickson Burton as counsel on behalf of Flowserve US. (McNeill, Jason)
January 19, 2016 Opinion or Order Filing 115 ORDER granting Stipulated #111 Motion to Dismiss Count Two of Plaintiff's Complaint for Misappropriation of Trade Secrets. Signed by Judge Clark Waddoups on 1/17/15. (jmr)
January 11, 2016 Opinion or Order Filing 114 DOCKET TEXT ORDER granting #110 Motion for Extension of Time Signed by Judge Clark Waddoups on 1/11/2016. No attached document. (aw)
January 8, 2016 Filing 113 **SEALED DOCUMENT**IDENTIFICATION OF CONFLICTING PRODUCTS filed by Plaintiffs Flowserve FCD, Flowserve US. (jmr)
January 8, 2016 Filing 112 NOTICE OF CONVENTIONAL FILING of Identification of Conflicting Products filed by Plaintiffs Flowserve FCD, Flowserve US (Cataxinos, Edgar)
December 18, 2015 Filing 111 Stipulated MOTION to Dismiss Count Two of Plaintiff's Complaint for Misappropriation of Trade Secrets filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order)(Cataxinos, Edgar)
December 18, 2015 Filing 110 STIPULATed Motion to Extend Time by The Parties to Extend Time for Plaintiffs to Identify Conflicting Products by Flowserve FCD, Flowserve US. (Cataxinos, Edgar) Modified on 12/21/2015-changed to Stipulated Motion to Extend Time (jmr).
December 7, 2015 Opinion or Order Filing 108 ORDER Denying as moot #43 Motion to Stay ; granting in part and reserving ruling in part #44 Motion for Protective Order; granting in part and reserving ruling in part #47 Motion to Compel; granting #60 Motion for Summary Judgment ; granting #60 Motion to Expedite; denying without prejudice #31 Motion for Summary Judgment. Before seeking thediscovery, Plaintiffs shall submit a proposed protective order to Defendants on or before December 14, 2015. See Order for further details. Signed by Judge Clark Waddoups on 12/7/15. (jmr)
December 4, 2015 Filing 107 STIPULATION By The Parties to Extend Time to File Protective Order and Submit Evidence in Support of Misappropriation of Trade Secret by Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
November 23, 2015 Filing 109 Minute Entry for proceedings held before Judge Clark Waddoups: Motion Hearing held on 11/23/2015 re #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support filed by Flowserve FCD, Flowserve US, #31 MOTION for Summary Judgment and Memorandum in Support filed by Trimteck, Jaime Conesa, #44 MOTION for Protective Order and Memorandum in Support filed by Trimteck, Jaime Conesa, #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Flowserve FCD, Flowserve US, #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Trimteck, Jaime Conesa. Counsel for the parties present. Oral argument heard on the motions. The court DENIES WITHOUT PREJUDICE #31 MOTION for Summary Judgment; DENIES AS MOOT #43 MOTION to Stay; GRANTS #60 Rule 56(d) MOTION; GRANTS IN PART and RESERVES IN PART #44 MOTION for Protective Order and GRANTS IN PART and RESERVES IN PART #47 MOTION to Compel. Plaintiff will prepare order within 10 days. Parties request copy of transcript from court reporter. Attorney for Plaintiff: Thomas Burton, Edgar Cataxinos, Attorney for Defendant: James Boevers, Glenn Bronson, Jeffery Sarrow (via telephone), Richard Thomas, Matt Hawkins. Court Reporter: Laura Robinson.(aw)
September 24, 2015 Deadlines/Hearings terminated. Hearing vacated per #98 Order. (aw)
August 27, 2015 Filing 106 AMENDED NOTICE OF HEARING ON MOTION re: #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings, #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support , #31 MOTION for Summary Judgment and Memorandum in Support , #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support , #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support , #44 MOTION for Protective Order and Memorandum in Support : (Notice generated by aw) Motion Hearing reset for 11/23/2015 at 01:30 PM in Rm 8.100 before Judge Clark Waddoups. (aw)
June 12, 2015 Filing 105 AFFIDAVIT/DECLARATION of Christian Conesa in Opposition re #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
June 12, 2015 Filing 104 MEMORANDUM in Opposition re #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
June 1, 2015 Opinion or Order Filing 103 ORDER - granting #101 Motion for Leave to File Memorandum in Opposition to Plaintiffs' Motion to Compel Production of Documents. The oppositionmemorandum shall be filed on or before June 15, 2015. Signed by Judge Clark Waddoups on 6/1/15. (jmr)
June 1, 2015 Filing 102 Motions No Longer Referred: #101 MOTION for Leave to File Memorandum in Opposition to Plaintiffs' Motion to Compel Production of Documents . Motion to be handled by District Judge. (lam)
May 22, 2015 Filing 101 MOTION for Leave to File Memorandum in Opposition to Plaintiffs' Motion to Compel Production of Documents filed by Defendants Jaime Conesa, Trimteck. Motions referred to Brooke C. Wells.(Bronson, Glenn)
April 3, 2015 Filing 100 AMENDED NOTICE OF HEARING ON MOTION re: #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings, #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support , #31 MOTION for Summary Judgment and Memorandum in Support , #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support , #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support , #44 MOTION for Protective Order and Memorandum in Support : (Notice generated by aw) Motion Hearing reset for 8/19/2015 at 01:00 PM in Rm 8.100 before Judge Clark Waddoups. (aw)
April 2, 2015 Filing 99 NOTICE OF HEARING ON MOTION re: #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings, #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support , #31 MOTION for Summary Judgment and Memorandum in Support , #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support , #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support , #44 MOTION for Protective Order and Memorandum in Support : (Notice generated by aw) Motion Hearing set for 6/24/2015 at 03:30 PM in Rm 8.100 before Judge Clark Waddoups. (aw)
April 1, 2015 Opinion or Order Filing 98 ORDER granting #97 Motion to Vacate #30 Scheduling Order. Signed by Magistrate Judge Brooke C. Wells on 4/1/2015. (blh)
March 31, 2015 Filing 97 Stipulated MOTION to Vacate #30 Order on Motion for Scheduling Order, (Amended Scheduling Order) Pending the Court's Decision on Pending Motions filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - Proposed Order)(Boevers, James)
March 19, 2015 Filing 96 NOTICE of Change of Address by Jeffery A. Sarrow (Sarrow, Jeffery)
March 16, 2015 Opinion or Order Filing 95 Motions No Longer Referred: #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support , #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support , #44 MOTION for Protective Order and Memorandum in Support , #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings. Motions will be heard by district judge. (aw)
March 9, 2015 Opinion or Order Filing 94 ORDER Regarding E-Discovery- granting #93 Motion for Discovery. See Order for details. Signed by Magistrate Judge Brooke C. Wells on 3/9/15. (jmr)
March 5, 2015 Filing 93 Stipulated MOTION for Discovery and Memorandum in Support for E-Discovery Order filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
February 20, 2015 Filing 92 NOTICE of SUPPLEMENTAL AUTHORITY by Jaime Conesa, Trimteck re #83 Sealed Document, #82 Notice of Conventional Filing, Pertaining to Their Motion and Memorandum for Summary Judgment and Reply Memorandum in Support of Motion for Summary Judgment (Attachments: #1 Exhibit A - Case Law - Lodges at Bear Hollow. v. Bear Hollow Restoration, LLC) (Boevers, James)
February 13, 2015 Filing 91 Defendant's RESPONSE re #90 Objections,to the Lowell Chick and Jaime Conesa Declarations filed by Jaime Conesa, Trimteck. (Boevers, James)
February 6, 2015 Filing 90 OBJECTIONS to #83 Sealed Document, Trimteck and Jaime Conesa's Reply Memorandum in Support of their Motion for Summary Judgment filed by Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
January 21, 2015 Filing 89 REQUEST to Submit for Decision re #31 MOTION for Summary Judgment and Memorandum in Support , #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
January 20, 2015 Filing 88 REQUEST to Submit for Decision re #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
January 15, 2015 Filing 87 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Support re #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit 1- Email thread regarding concurent filing of discovery motions, #2 Exhibit 2 - Letter regarding discovery disputes, #3 Exhibit 3 - Email regarding discovery disputes and meet and confer, #4 Exhibit 4 - Email regarding timing of Motion to Compel, #5 Exhibit 5 - Email regarding agreement to file competing discovery motions)(Cataxinos, Edgar)
January 15, 2015 Filing 86 REPLY to Response to Motion re #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
January 13, 2015 Filing 85 NOTICE OF FILING of Exhibit N to sealed Reply Memorandum re #83 Sealed Document, filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
January 13, 2015 Filing 84 CERTIFICATE OF SERVICE by Jaime Conesa, Trimteck re #83 Sealed Document, (Amended) (Boevers, James)
January 13, 2015 Filing 83 **SEALED DOCUMENT**Reply Memorandum in Support of Trimtec's and Conesa'a Motion for Summary Judgment and Exhibit O to Reply Memorandum filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit N, #2 Exhibit O)(jmr)
January 12, 2015 Filing 82 NOTICE OF CONVENTIONAL FILING of Reply Memorandum in Support of TrimTeck, LLC's and Jaime Conesa's Motion for Summary Judgment and Exhibit O to Reply Memorandum filed by Defendants Jaime Conesa, Trimteck re #31 MOTION for Summary Judgment and Memorandum in Support (Boevers, James)
January 12, 2015 Filing 81 AFFIDAVIT/DECLARATION of Lowell Chick in Support re #31 MOTION for Summary Judgment and Memorandum in Support and Reply Memorandum (under seal) filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - IRS bulletin)(Boevers, James)
January 12, 2015 Filing 80 AFFIDAVIT/DECLARATION of Jaime Conesa in Support re #31 MOTION for Summary Judgment and Memorandum in Support and Reply Memorandum (under seal) filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
January 8, 2015 Filing 79 AFFIDAVIT/DECLARATION of Christian Conesa in Support re #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
January 8, 2015 Filing 78 REPLY to Response to Motion re #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
December 29, 2014 Opinion or Order Filing 77 ORDER taking under advisement #44 Motion for Protective Order; taking under advisement #47 Motion to Compel; taking under advisement #49 Motion to Compel; denying #74 Motion to Strike. Signed by Magistrate Judge Brooke C. Wells on 12/29/14. (jmr)
December 29, 2014 Filing 76 MEMORANDUM in Opposition re #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - Cert of Serv for Initial Disclosures, #2 Exhibit B - Letters from Mecham re issues with discovery, #3 Exhibit C - E-mails from PYG sending tax returns, #4 Exhibit D - E-mail from Sarrow re tax returns, #5 Exhibit E - E-mail from PYG re supp production, #6 Exhibit F - Letters from Mecham re deficiencies in discovery, #7 Exhibit G - E-mail from Mecham re deposition, #8 Exhibit H - E-mails re deposition, #9 Exhibit I - E-mails re cancellation of deposition, #10 Exhibit J - E-mail from Boevers re rescheduling deposition)(Bronson, Glenn)
December 29, 2014 Opinion or Order Filing 75 ORDER granting #71 Motion for Extension of Time to File Response/Reply re #71 Ex Parte (Not Sealed) MOTION for Extension of Time to File Response/Reply and Memorandum in Support . Replies due by 1/12/2015.. Signed by Magistrate Judge Brooke C. Wells on 12/29/14. (jmr)
December 24, 2014 Filing 74 Defendant's MOTION to Strike #67 Sealed Document, #68 Notice of Conventional Filing, or For Leave to File Memorandum in Opposition to Motion to Compel and for Telephonic Scheduling Conference filed by Defendants Jaime Conesa, Trimteck. Motions referred to Brooke C. Wells.(Bronson, Glenn)
December 24, 2014 Filing 73 REPLY to Response to Motion re #71 Ex Parte (Not Sealed) MOTION for Extension of Time to File Response/Reply and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Bronson, Glenn)
December 24, 2014 Filing 72 MEMORANDUM in Opposition re #71 Ex Parte (Not Sealed) MOTION for Extension of Time to File Response/Reply and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Mecham, Brandon)
December 23, 2014 Filing 71 Ex Parte (Not Sealed) MOTION for Extension of Time to File Response/Reply and Memorandum in Support filed by Defendant Trimteck. (Attachments: #1 Text of Proposed Order Exhibit A - Proposed Order Granting Ex-Parte Motion for Extension of Time, #2 Exhibit B - Email Exchange Requesting Extension) Motions referred to Brooke C. Wells.(Bronson, Glenn)
December 22, 2014 Filing 70 **SEALED DOCUMENT** Exhibit 1 to the #69 Affidavit/Declaration in Opposition to Motion, filed by Plaintiffs Flowserve FCD, Flowserve US. (jmr)
December 22, 2014 Filing 69 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Opposition re #44 MOTION for Protective Order and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit Index, #2 Exhibit 2 - Excerpts to TrimTeck's Depo. transcript of 9-18-2014, #3 Exhibit 3 - Excerpts to Optimux' Depo. Transcript of 9-17-2014, #4 Exhibit 4 - Excerpts to TrimTeck's Depo. Transcript of 9-17-2014)(Mecham, Brandon)
December 22, 2014 Filing 68 NOTICE OF CONVENTIONAL FILING of Memorandum in Opposition to Motion for Protective Order and Exhibit 1 to the Supporting Declaration of Brandon S Mecham filed by Plaintiffs Flowserve FCD, Flowserve US re #67 Sealed Document (Mecham, Brandon)
December 22, 2014 Filing 67 **SEALED DOCUMENT** Memorandum in Opposition to #44 MOTION for Protective Order and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (jmr)
December 22, 2014 Filing 66 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Opposition re #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
December 22, 2014 Filing 65 MEMORANDUM in Opposition re #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
December 18, 2014 Filing 64 AFFIDAVIT/DECLARATION of Jeffrey A. Sarrow, Esq. in Opposition re #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support filed by Defendant Optimux Controls. (Sarrow, Jeffery)
December 18, 2014 Filing 63 RESPONSE to Motion re #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support filed by Defendant Optimux Controls. (Sarrow, Jeffery)
December 12, 2014 Filing 62 Motions No Longer Referred: #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support. Motion will be handled by district judge. (aw)
December 12, 2014 Filing 61 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Support re #60 MOTION for Summary Judgment and Memorandum in Support MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit 1 - Trimteck Response to 1st set of Requests for Production, #2 Exhibit 2 - Optimux Response to 1st Set of Requests for Production, #3 Exhibit 3 - J. Conesa Response to 1st Set of Requests for Production)(Cataxinos, Edgar)
December 12, 2014 Filing 60 MOTION for Summary Judgment and Memorandum in Support , MOTION to Expedite FRCP 56(d) Motion and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
December 12, 2014 Filing 59 EXHIBITS filed by Flowserve FCD, Flowserve US re #58 Sealed Document,,. (Attachments: #1 Exhibit 1 - Letter from J Boevers to E Cataxinos dated 9/22/14, #2 Exhibit 2 - Optimux 30(b)(6), #3 Exhibit 3 - TrimTeck 30(b)(6), #4 Exhibit 10 - Assignment of Optimux trademarks to TrimTeck, #5 Exhibit 24 - Internet Archives 4/6/05, #6 Exhibit 25 - Internet Archives 12/6/05, #7 Exhibit 26 - Internet Archives 12/11/07, #8 Exhibit 27 - Internet Archives 3/12/08, #9 Exhibit 29 - TrimTeck's responses to Requests for Production, #10 Exhibit 30 - Optimux Responses to Requests for Production, #11 Exhibit 31 - web page of management team, #12 Exhibit 32 - Optimux Answers to 1st Set of Interrogatories, #13 Exhibit 35 - Complaint (Flowserve v. Valtek))(Cataxinos, Edgar)
December 11, 2014 Filing 58 **SEALED DOCUMENT**Pla's Memorandum in Opposition to #31 MOTION for Summary Judgment and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit 4, #2 Exhibit 5, #3 Exhibit 6, #4 Exhibit 7, #5 Exhibit 8, #6 Exhibit 9, #7 Exhibit 11, #8 Exhibit 12, #9 Exhibit 13, #10 Exhibit 14, #11 Exhibit 15, #12 Exhibit 16, #13 Exhibit 17, #14 Exhibit 18, #15 Exhibit 19, #16 Exhibit 20, #17 Exhibit 21, #18 Exhibit 22, #19 Exhibit 23, #20 Exhibit 28, #21 Exhibit 33, #22 Exhibit 34, #23 Exhibit 36, #24 Exhibit 37)(jmr)
December 11, 2014 Filing 57 NOTICE OF CONVENTIONAL FILING of Plaintiffs' Memorandum in Opposition to Trimteck, LLC's and Jaime Conesa's Motion for Summary Judgment and Supporting Exhibits 4, 5-9, 11-15, 16-23, 33, 34, 36 and 37 filed by Plaintiffs Flowserve FCD, Flowserve US re #31 MOTION for Summary Judgment and Memorandum in Support (Cataxinos, Edgar)
December 11, 2014 Opinion or Order Filing 56 ORDER granting #53 Motion to Seal Plaintiffs' Memorandum in Opposition to Trimteck, LLC's and Jaime Conesa's Motion for Summary Judgment and Exhibits 4,5-9,11-15,16-23,28,33,34,36,and 37. Signed by Judge Clark Waddoups on 12/11/2014. (las)
December 11, 2014 Opinion or Order Filing 55 DOCKET TEXT ORDER taking under advisement #44 Motion for Protective Order; taking under advisement #47 Motion to Compel; taking under advisement #49 Motion to Compel. These motions will be taken under advisement by the Court until the Motion to Stay #43 has been fully briefed pursuant to DUCivR 7-1(b)(3) of the United States District of Utah Rules of Practice and/or resolved. Signed by Magistrate Judge Brooke C. Wells on 12/11/2014. No attached document. (lam)
December 10, 2014 Filing 54 Motions No Longer Referred: #53 Ex Parte (Not Sealed) MOTION to Seal and Memorandum in Support re #31 MOTION for Summary Judgment and Memorandum in Support. Motion will be handled by district judge. (aw)
December 9, 2014 Filing 53 Ex Parte (Not Sealed) MOTION to Seal and Memorandum in Support re #31 MOTION for Summary Judgment and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A - Supporting Declaration of Edgar R. Cataxinos, #2 Text of Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
December 4, 2014 Filing 52 **SEALED DOCUMENT**Exhibit K re #48 Affidavit/Declaration in Support of Motion, filed by Plaintiffs Flowserve FCD, Flowserve US. (jmr)
December 4, 2014 Filing 51 NOTICE OF CONVENTIONAL FILING of Exhibit K to the Declaration of Brandon S. Mecham in Support of Plaintiffs Motion to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa filed by Plaintiffs Flowserve FCD, Flowserve US re #48 Affidavit/Declaration in Support of Motion,,,,,, (Cataxinos, Edgar)
December 4, 2014 Filing 50 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Support re #49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A - Plaintiff's First Set of Interrogatories to Optimux, #2 Exhibit B - Plaintiff's First Set of Requests for Production of Documents from Optimux, #3 Exhibit C - Optimux Control's Answers to Plaintiff's First Set of Interrogatories, #4 Exhibit D - Optimux Responses to Plaintiff's Requests for Production of Documents, #5 Exhibit E - Email string, #6 Exhibit F - Deposition Excerpts from the Depo. Transcript of Jaime Conesa)(Cataxinos, Edgar)
December 4, 2014 Filing 49 MOTION to Compel Complete Interrogatory Answer and Production of Documents from Defendant Optimux Controls, LLC and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
December 3, 2014 Filing 48 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Support re #47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit Index, #2 Exhibit A - Plaintiffs Requests for Production of Documents and Things to TrimTeck, LLC dated April 9, 2014, #3 Exhibit B - Plaintiffs Requests for Production of Documents and Things to Defendant Jaime Conesa dated April 9, 2014., #4 Exhibit C - TrimTecks Responses to Plaintiffs First Set of Interrogatories and Requests for Production of Documents and Things to Defendant TrimTeck, LLC dated June 11, 2014, #5 Exhibit D - Defendant Jaime Conesas Responses to Plaintiffs First Set of Interrogatories and Requests for Production of Documents and Things to Defendant Jaime Conesa, #6 Exhibit E -Letter from Brandon S. Mecham to Glenn R. Bronson regarding Deficiencies in TrimTecks Document Production dated November 18, 2014, #7 Exhibit F - Letter from Brandon S. Mecham to Glenn R. Bronson regarding Deficiencies in Jaime Conesas Document Production dated November 18, 2014, #8 Exhibit G - Letter from Glenn R. Bronson to Edgar R. Cataxinos and Brandon S. Mecham regarding TrimTecks refusal to produce documents, #9 Exhibit H - Excerpts from the certified deposition transcript of Christian Conesa dated September 17, 2014, #10 Exhibit I - Excerpts from the certified deposition transcript of Jaime Conesa dated September 17, 2014, #11 Exhibit J. Excerpts from the certified deposition transcript of Jaime Conesa dated September 18, 2014)(Cataxinos, Edgar)
December 3, 2014 Filing 47 MOTION to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
December 3, 2014 Filing 46 AFFIDAVIT/DECLARATION of Jaime Conesa in Opposition re #44 MOTION for Protective Order and Memorandum in Support , #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
December 3, 2014 Filing 45 AFFIDAVIT/DECLARATION of Christian Conesa in Support re #44 MOTION for Protective Order and Memorandum in Support , #43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Defendants Jaime Conesa, Trimteck. (Boevers, James)
December 3, 2014 Filing 44 MOTION for Protective Order and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order A - proposed Order, #2 Exhibit B - TrimTeck's Responses to Plaintiffs' Discovery, #3 Exhibit C - Conesa's Responses to Plaintiffs' Discovery, #4 Exhibit D - Plaintiffs' Requests for Production, #5 Exhibit E - Letters from Flowserve counsel, #6 Exhibit F - Plaintiffs' Responses to TrimTeck's Discovery, #7 Exhibit G - Letters from Flowserve counsel) Motions referred to Brooke C. Wells.(Boevers, James)
December 3, 2014 Filing 43 MOTION to Stay and Memorandum in Support (Partial Stay of Discovery Pending Summary Jdugment Proceedings filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order A - proposed Order, #2 Exhibit B - Motion for Summary Judgment, #3 Exhibit C - Settlement Agreement) Motions referred to Brooke C. Wells.(Boevers, James)
December 3, 2014 Opinion or Order Filing 42 ORDER granting #39 Motion for Extension of Time to File Response/Reply re #39 Stipulated MOTION for Extension of Time to File Response/Reply as to #31 MOTION for Summary Judgment and Memorandum in Support and Memorandum in Support . Responses due by 12/11/2014. Signed by Judge Clark Waddoups on 12/3/14. (jmr)
December 3, 2014 Opinion or Order Filing 41 ORDER granting #40 Motion to Seal, Exhibit K to the Declaration of Brandon S. Mecham in Support of Plaintiff's Motion to Compel. Signed by Magistrate Judge Brooke C. Wells on 12/3/14. (jmr)
December 2, 2014 Filing 40 MOTION to Seal and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Exhibit A - Supporting Declaration of Edgar R. Cataxinos, #2 Text of Proposed Order as Exhibit B) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
December 2, 2014 Filing 39 Stipulated MOTION for Extension of Time to File Response/Reply as to #31 MOTION for Summary Judgment and Memorandum in Support and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
November 25, 2014 Opinion or Order Filing 38 ORDER granting #36 Motion for Leave to File Excess Pages. It is ORDERED that Plaintiffs shall have leave to file a Short Form Motion to Compel Production of Documents and Things from Defendants TrimTeck, LLC and Jaime Conesa no longer than nine pages, exclusive of face sheet, table of contents, certificate of service and exhibits. Signed by Magistrate Judge Brooke C. Wells on 11/25/14. (jmr)
November 24, 2014 Filing 37 AFFIDAVIT/DECLARATION of Brandon S. Mecham in Support re #36 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
November 24, 2014 Filing 36 Ex Parte (Not Sealed) MOTION for Leave to File Excess Pages and Memorandum in Support filed by Plaintiffs Flowserve FCD, Flowserve US. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Cataxinos, Edgar)
November 24, 2014 Opinion or Order Filing 35 ORDER granting #34 Motion for Leave to File/Exceed Word Limitation Regarding Short Form Motion for Protective Order. See Order for details. Signed by Magistrate Judge Brooke C. Wells on 11/21/14. (jmr)
November 21, 2014 Filing 34 MOTION for Leave to File Ex-Parte Motion for Leave to Exceed Word Limitation Regarding Short Form Motion for Protective Order filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Text of Proposed Order) Motions referred to Brooke C. Wells.(Boevers, James)
November 4, 2014 Filing 33 **SEALED DOCUMENT**Sealed Exhibits re #31 MOTION for Summary Judgment and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A-11, #2 Exhibit A-12)(jmr)
November 4, 2014 Filing 32 NOTICE OF CONVENTIONAL FILING of Part of Exhibit A (Plaintiffs' Deposition Exhibits 11 and 12) to Defendants TrimTeck, LLC's and Jaime Conesa's Motion and Memorandum for Summary Judgment filed by Defendants Jaime Conesa, Trimteck re #31 MOTION for Summary Judgment and Memorandum in Support (Boevers, James)
November 3, 2014 Filing 31 MOTION for Summary Judgment and Memorandum in Support filed by Defendants Jaime Conesa, Trimteck. (Attachments: #1 Exhibit A - Plaintiffs' Deposition Exhibits, #2 Exhibit B - Declaration of Jaime Conesa, #3 Exhibit C - Excerpts from Optimux Depo, #4 Exhibit D - Excerpts from TrimTeck Depo Vol. 1, #5 Exhibit E - Excerpt from TrimTeck Depo Vol. 2, #6 Exhibit F - Excerpts from Jaime Conesa Depo, #7 Exhibit G - Excerpts J. Conesa's Answers to Flowserve Interogs, #8 Exhibit H - Excerpt from Optimux's Answers to Flowserve Interogs, #9 Exhibit I - Declaration of Christian Conesa, #10 Exhibit J - Excerpts from TrimTeck's Answers to Flowserve Interogs, #11 Exhibit K - Excerpts from Flowserve's Answers to Optimux Interogs, #12 Exhibit L - Excerpts from Flowserve's Answers to TrimTeck's Interogs, #13 Exhibit M - Excerpts from Flowserve Answers to J. Conesa's Interogs)(Boevers, James)
October 1, 2014 Opinion or Order Filing 30 VACATED per #98 Order. Amended Scheduling ORDER granting #29 Motion for Scheduling Order. Discovery due by 7/30/2015. Motions due by 9/25/2015. Status Conference set for 9/30/2015 03:00 PM in Rm 8.100 before Judge Clark Waddoups. Signed by Magistrate Judge Brooke C. Wells on 9/30/14. (jmr) Modified by adding vacating text on 4/1/2015 (blh).
September 29, 2014 Filing 29 Stipulated MOTION for Scheduling Order (Stipulated Proposed Amendments to the Scheduling Order) filed by Defendants Jaime Conesa, Optimux Controls, Trimteck. Motions referred to Brooke C. Wells.(Bronson, Glenn)
May 5, 2014 Filing 28 NOTICE OF WITHDRAWAL OF COUNSEL of Melyssa D. Davidson filed by Melyssa D. Davidson on behalf of Optimux Controls (Davidson, Melyssa)
March 20, 2014 Opinion or Order Filing 27 DOCKET TEXT ORDER - The court orders the parties to follow the Short Form Discovery Motion procedure as outlined in the attached document in this case for all discovery disputes arising after this date. Signed by Judge Clark Waddoups on 3/20/14. (jds)
March 10, 2014 NOTICE VACATING Initial Pretrial Conference HEARING set for 3/12/2014 11:00 AM before Judge Furse (Notice generated by Jennifer Stout, IPT Clerk) (jds)
March 5, 2014 Opinion or Order Filing 26 SCHEDULING ORDER: Amended Pleadings due by 6/27/2014. Joinder of Parties due by 6/27/2014. Discovery due by 1/28/2015. Motions due by 3/25/2015. Signed by Magistrate Judge Evelyn J. Furse on 3/4/14. (jmr)
February 19, 2014 Filing 25 REPORT OF ATTORNEY PLANNING MEETING. (Attachments: #1 Text of Proposed Order)(Cataxinos, Edgar)
January 23, 2014 Filing 24 NOTICE of Appearance by Melyssa D. Davidson on behalf of Optimux Controls (Davidson, Melyssa)
January 23, 2014 Filing 23 NOTICE of Substitution of Local Counsel by Optimux Controls (Davidson, Melyssa)
January 21, 2014 Filing 22 NOTICE OF INITIAL PRETRIAL CONFERENCE: (Notice generated by Jennifer Stout, IPT Clerk)The Attorneys Planning Meeting Report and Proposed Scheduling Order forms, available on the court web site at # http://www.utd.uscourts.gov/documents/formpage.html, should be prepared 21 days before the Initial Pretrial Conference hearing date.NOTICE TO COUNSEL, The Court may enter a scheduling order and vacate the hearing if counsel(a) file a stipulated Attorneys Planning Meeting Report; and(b) e-mail a Proposed Scheduling Order to #ipt@utd.uscourts.gov21 days before the scheduled hearing. See instructions at # http://www.utd.uscourts.gov/documents/ipt.htmlIf counsel or the parties would like to participate by phone they must contact chambers at least two days in advance at #utdecf_furse@utd.uscourts.gov to make arrangements. Initial Pretrial Conference set for 3/12/2014 11:00 AM in Room 477 before Magistrate Judge Evelyn J. Furse. (jds)
January 21, 2014 Filing 21 NOTICE of Appearance by James A. Boevers on behalf of Jaime Conesa, Trimteck (Boevers, James)
January 16, 2014 Filing 20 CORPORATE DISCLOSURE STATEMENT under FRCP 7.1 filed by Defendant Optimux Controls. (Hofmann, George)
January 16, 2014 Opinion or Order Filing 19 DOCKET TEXT ORDER - The court orders the parties to follow the Short Form Discovery Motion procedure as outlined in the attached document in this case for all discovery disputes. Signed by Judge Clark Waddoups on 1/16/2014. No attached document.(jwt)
January 16, 2014 Filing 18 NOTICE FROM THE COURT re: Initial SchedulingThe court's IPT Clerk will now set the case for the Initial Pretrial Scheduling Conference. (jmr)
January 16, 2014 Filing 17 NOTICE OF ADR, e-mailed or mailed to Defendants Jaime Conesa, Optimux Controls, Trimteck, Plaintiffs Flowserve FCD, Flowserve US. (jmr)
January 15, 2014 Filing 16 CORPORATE DISCLOSURE STATEMENT under FRCP 7.1 filed by Defendant Trimteck identifying None. as Corporate Parent. (Bronson, Glenn)
January 15, 2014 Filing 15 ANSWER to Complaint filed by Trimteck.(Bronson, Glenn)
January 15, 2014 Filing 14 ANSWER to Complaint filed by Jaime Conesa.(Bronson, Glenn)
January 15, 2014 Opinion or Order Filing 13 ORDER granting #11 Motion for Admission Pro Hac Vice of Jeffery A. Sarrow for Optimux Controls. Attorneys admitted Pro Hac Vice may download a copy of the District of Utahs local rules from the courts web site at http://www.utd.uscourts.gov. Signed by Magistrate Judge Brooke C. Wells on 1/15/14. (jmr)
January 15, 2014 Filing 12 ANSWER to Complaint filed by Optimux Controls.(Hofmann, George)
January 14, 2014 Filing 11 MOTION for Admission Pro Hac Vice of Jeffrey A. Swallow and Consent of Local Counsel, Registration fee $ 15, receipt number 1088-1978843, filed by Defendant Optimux Controls. (Attachments: #1 Text of Proposed Order Proposed Order)(Hofmann, George)
December 20, 2013 Filing 10 CLERK'S NOTICE OF POSSIBLE ERROR re #9 Return of Service, #8 Return of Service, #7 Return of Service. Description of possible error: Summons returned executed need to have a copy of the Summons issued by the court attached. Please refile executed Summons(with copy issued by the court) using the Summons Returned Executed event. (jmr)
December 18, 2013 Filing 9 **RESTRICTED DOCUMENT** RETURN OF SERVICE Executed for Personal Service of Summons and Complaint on behalf of Trimteck, LLC served on Jaime Conesa on 12/05/2013, filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
December 18, 2013 Filing 8 **RESTRICTED DOCUMENT** RETURN OF SERVICE Executed for Personal Service of Summons and Complaint served on Jaime Conesa on behalf of Optimux Controls, LLC on 12/05/2013, filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
December 18, 2013 Filing 7 **RESTRICTED DOCUMENT** RETURN OF SERVICE Executed for Personal Service of Summons and Complaint served on Jaime Conesa on 12/05/2013, filed by Plaintiffs Flowserve FCD, Flowserve US. (Cataxinos, Edgar)
December 4, 2013 Opinion or Order Filing 6 DOCKET TEXT ORDER REFERRING CASE to Magistrate Judge Brooke C. Wells under 28:636 (b)(1)(A), Magistrate to hear and determine all nondispositive pretrial matters. No attached document. Signed by Judge Clark Waddoups on 12/4/2013. (saw)
December 4, 2013 Filing 5 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Trimteck. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (blh)
December 4, 2013 Filing 4 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Jaime Conesa. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (blh)
December 4, 2013 Filing 3 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Optimux Controls. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (blh)
December 3, 2013 Filing 2 COMPLAINT against All Defendants (Filing fee $ 400, receipt number 1088-1956441), filed by Flowserve US, Flowserve FCD. (Attachments: #1 Civil Cover Sheet to Complaint) Assigned to Judge Clark Waddoups (Cataxinos, Edgar)
December 3, 2013 Filing 1 Case has been indexed and assigned to Judge Clark Waddoups. Plaintiffs Flowserve FCD, Flowserve US is directed to E-File the Complaint and cover sheet (found under Complaints and Other Initiating Documents) and pay the filing fee of $ 400.00 by the end of the business day.NOTE: The court will not have jurisdiction until the opening document is electronically filed and the filing fee paid in the CM/ECF system. Civil Summons may be issued electronically. Prepare the summons using the courts #PDF version and email it to utdecf_clerk@utd.uscourts.gov for issuance. (blh)

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

Search for this case: Flowserve US et al v. Optimux Controls 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: Flowserve US
Represented By: Geoffrey Kris Biehn
Represented By: Jason A. McNeill
Represented By: Edgar R. Cataxinos
Represented By: Brandon S. Mecham
Represented By: H. Dickson Burton
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: Flowserve FCD
Represented By: Geoffrey Kris Biehn
Represented By: Jason A. McNeill
Represented By: Edgar R. Cataxinos
Represented By: Brandon S. Mecham
Represented By: H. Dickson Burton
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: Trimteck
Represented By: James A. Boevers
Represented By: Glenn R. Bronson
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: Jaime Conesa
Represented By: James A. Boevers
Represented By: Glenn R. Bronson
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: Optimux Controls
Represented By: Melyssa D. Davidson
Represented By: George B. Hofmann, IV
Represented By: Jeffery A. Sarrow
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?