Amended Memorandum in Opposition re 632 MOTION to Substitute Party or Join Stora Enso Oyj As A Defendant filed by Stora Enso NA Corp. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Shearin, James) (Entered: 02/04/2013)
Memorandum in Opposition re 632 MOTION to Substitute Party or Join Stora Enso Oyj As A Defendant filed by Stora Enso NA Corp. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Shearin, James) (Entered: 02/01/2013)
Memorandum in Support re 632 MOTION to Substitute Party or Join Stora Enso Oyj As A Defendant filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Attachments: # 1 Exhibit A - Part 1 of 3, # 2 Exhibit A - Part 2 of 3, # 3 Exhibit A - Part 3 of 3, # 4 Exhibit B)(Schaefer, David) (Entered: 01/11/2013)
MOTION to Substitute Party or Join Stora Enso Oyj As A Defendant by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Schaefer, David) (Entered: 01/11/2013)
RESPONSE re 626 Motion Hearing, Set/Reset Deadlines/Hearings,, 629 Response filed by Stora Enso NA Corp. (Attachments: # 1 Exhibit A, Part 1, # 2 Exhibit A, Part 2, # 3 Exhibit B)(Shearin, James) (Entered: 11/26/2012)
RESPONSE re 626 Motion Hearing, Set/Reset Deadlines/Hearings,, filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 11/14/2012)
ORDER granting 627 Motion to Withdraw as Attorney. Attorney Amy J. Carletti terminated. Signed by Judge Stefan R. Underhill on 11/13/12. (Sbalbi, B.) (Entered: 11/13/2012)
Minute Entry. Proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 10/29/2012 re 617 MOTION to Stay re 616 USCA Order - Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court. ( Jury Selection set for 6/7/2013 09:00 AM, Jury Trial set for 6/17/2013 09:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill). 20 minutes (Sbalbi, B.) (Entered: 10/31/2012)
NOTICE by Stora Enso NA Corp re 624 Notice (Other) of Filing of Approval of Bankruptcy Stipulation (Attachments: # 1 Exhibit Order Approving Stipulation)(Carletti, Amy) (Entered: 10/29/2012)
NOTICE by Stora Enso NA Corp re 622 Notice (Other) of Filing of Motion for Approval of Stipulation in Bankruptcy Proceedings (Attachments: # 1 Exhibit Motion for Approval of Stipulation Filed in Bankruptcy Proceedings)(Carletti, Amy) (Entered: 10/23/2012)
REPLY to Response to 617 MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court filed by NewPage Corporation, Stora Enso NA Corp. (Shearin, James) (Entered: 10/18/2012)
NOTICE by NewPage Corporation, Stora Enso NA Corp of Bankruptcy and Automatic Stay (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Shearin, James) (Entered: 10/18/2012)
Memorandum in Opposition (CORRECTED) re 617 MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 10/04/2012)
Memorandum in Opposition re 617 MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 10/04/2012)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Conference set for 10/29/2012 at 04:00 PM before Judge Stefan R. Underhill. Defendant's counsel shall initiate the call to chambers (203-579-5714) with all parties on the line. (Carter, J.) (Entered: 09/24/2012)
MANDATE of USCA dated 9/11/12. It is ordered and adjudged and decreed that the judgment of the District Court is VACATED in part and AFFIRMED in part and the case is REMANDED in accordance with the opinion of this court. RE: 598 Notice of Appeal, filed by Austin Printing Co. Inc, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc (Corriette, M.) (Entered: 09/19/2012)
MOTION to Stay re 616 USCA Order Motion to Stay Proceedings Pending the Filing of a Petition for Writ of Certiorari in The United States Supreme Court by Stora Enso NA Corp.Responses due by 10/4/2012 (Attachments: # 1 Memorandum in Support)(Shearin, James) (Entered: 09/13/2012)
ORDER of USCA as to 598 Notice of Appeal, filed by Austin Printing Co. Inc, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc USCA Case Number 11-101 (Corriette, M.) (Entered: 08/16/2012)
PROPOSED ORDER TO DISTRIBUTE THE UPM SETTLEMENT FUND by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Konopka, Kathleen) (Entered: 10/19/2011)
MOTION for Order Authorizing Distribution of the UPM Settlement Fund by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 8/31/2011 (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1: Affidavit of Charlene Young)(Konopka, Kathleen) (Entered: 08/10/2011)
CONSENT JUDGMENT by Barbara Aceto, Acorn/Parliament Paper Inc, Ryan Allder, Arlene Andrews, Therese Armbruster, Austin Printing Co. Inc, Marc Beitia, Jonathan M Benfield, Richard Bentley, Heather Brittain, Alice Campos, Luke Capazzolli, Champion Printing Corp, Citation Graphics, Inc, Conley Printing LLC, Copyrite Inc, Custom Printing of Willmar, Inc, DCI, Inc, Lucile DiPietro, Digital Color Imaging, Inc, Sandra Farmer-Jova, Brighid Flaherty, Fremontia, William Friedlander, Charles J. Gardella, Jr., Garvey Group LLC, Joan Guarino, Stacey Hayashi, Laurence J. Hyman, ICS Corp, Heather Jens, Johnson Litho Graphics of Eau Claire, Ltd, Kukla Press Inc, William Harold Lee, Jorine Lowry, MMP BALA Inc, Beth Mahoney, Amy Manning, Donna McCann, Susan Morris, Thomas Muldoon, Newtown Business Forms Corp, Adrienne Nicole-Sffridge, Nies Artcraft Companies, Inc, Richard Pratt, Presswrite Printing Inc, Steven L. Reynolds, Bridget Roberts, Laura Sakalauskas, Service Web Offset Corp, Shelly Smith, Timothy Spears, Star Printing Co, Inc, Stora Enso NA Corp, Stora Enso Oyj, T & W Printing Inc, Technolith Inc, Three Z Printing Co, Tru-Line Lithographics, Inc, Twin Palms Inc, Angela Votta, Ann Weathersbee, Larry Weiss, Chris Young, Chris Young(Indirect Purchaser Plaintiff). (Lewis, D) (Entered: 03/30/2011)
MOTION to Approve Consent Judgment by Barbara Aceto, Ryan Allder, Arlene Andrews, Therese Armbruster, Marc Beitia, Jonathan M Benfield, Heather Brittain, Alice Campos, Luke Capazzolli, Lucile DiPietro, Sandra Farmer-Jova, Brighid Flaherty, William Friedlander, Joan Guarino, Stacey Hayashi, Heather Jens, William Harold Lee, Jorine Lowry, Beth Mahoney, Amy Manning, Donna McCann, Susan Morris, Thomas Muldoon, Adrienne Nicole-Sffridge, Richard Pratt, Bridget Roberts, Laura Sakalauskas, Shelly Smith, Timothy Spears, Stora Enso NA Corp, Stora Enso Oyj, Angela Votta, Ann Weathersbee, Chris Young, Chris Young(Indirect Purchaser Plaintiff). (Attachments: # 1 Consent Judgment)(Shearin, James) (Entered: 03/15/2011)
ORDER granting 600 Motion for Approval of Form, Method of Class Notice, and Procedure for Settlement Allocation. Signed by Judge Stefan R. Underhill on 02/14/2011. (Wolf, S.) (Entered: 02/14/2011)
MOTION Supplemental Application for Reimbursement of Expenses by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 3/4/2011 (Attachments: # 1 Declaration of Daniel A. Small)(Konopka, Kathleen) (Entered: 02/11/2011)
ORDER denying as moot 562 Sealed Motion to Strike; denying as moot 584 Motion in Limine; denying as moot 585 Motion in Limine; denying as moot 586 Motion in Limine; denying as moot 587 Motion in Limine; denying as moot 588 Motion in Limine. Signed by Judge Stefan R. Underhill on 02/10/2011. (Wolf, S.) (Entered: 02/10/2011)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Status Conference re: Indirect Purchaser Class cases set for 2/10/2011 at 11:00 AM before Judge Stefan R. Underhill. Counsel for the plaintiffs shall initiate the phone call to Chambers: (203) 579-5714. (Wolf, S.) (Entered: 01/28/2011)
Index to Record on Appeal by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 598 Notice of Appeal, 142 Notice of Appearance, 425 MOTION to Amend/Correct [Motion to Modify Practice and Procedure Order No. 2; [Proposed] Order], 397 Summons Returned Executed, 90 MOTION to Stay and Phasing of Discovery, 571 Sealed Document, 151 Transcript, 391 Affidavit, 13 Notice of Appearance, 540 Exhibit, 36 Notice of Appearance, 298 Order, 29 Notice of Appearance, 186 Affidavit,, 516 Order on Motion to Seal, 314 Transcript, 263 Letter, 318 Notice of Appearance, 550 Exhibit, 245 Order on Motion for Extension of Time, 427 Reply to Response to Motion, 79 Order on Motion to Withdraw as Attorney, 123 Protective Order, 119 Affidavit, 562 SEALED MOTION Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement SEALED MOTION Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement, 404 Proposed Order, 583 Objection, 491 Transcript,, 499 MOTION for Extension of Time until February 15, 2010 To Conduct FRCP 31 Deposition Set Deadlines/Hearings, 487 Order on Motion to Compel, 61 Notice (Other), Notice (Other), Notice (Other), Notice (Other), Notice (Other), 590 Memorandum in Opposition to Motion, 455 MOTION to Substitute Attorney, 398 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc., 353 Order, 132 Order on Motion to Amend/Correct, 241 Order on Motion for Extension of Time, 407 Answer to Amended Complaint, 539 Exhibit, 475 Order on Motion for Settlement, 47 Order, 237 Order on Motion for Extension of Time to File Response/Reply to Motion, 321 Notice of Voluntary Dismissal, 227 Memorandum in Opposition to Motion,,,, 596 MOTION for Extension of Time until January 18, 2011 To File Petition For Attorneys' Fees and Expenses, 386 Amended Complaint, 566 Memorandum in Opposition to Motion,, 88 Reply to Response to Motion,, 569 MOTION to Seal Defendants' Reply in Support of their Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain Facts Contained in Defendants' Loca, 153 Order, 139 Reply to Response to Motion,, 282 Calendar Entry, Set Deadlines/Hearings,, 136 Memorandum in Opposition to Motion,,,, 594 Order on Motion for Summary Judgment, Order on Motion to Strike, Order on Motion for Miscellaneous Relief, 567 Joint MOTION for Scheduling Order, 89 Response,,, 577 Notice of Compliance with Pretrial Order, 49 Order Referring Case to Magistrate Judge, 203 Memorandum in Support of Motion, 394 MOTION to Seal Nunc Pro Tunc (i) Memorandum in Support of Class Plaintiffs' Motion for Class Certification; (ii) Declaration of George J. Doehner; (iii) Amended Affidavit of John C. Beyer, Ph.D., Regarding Class Certification; and (iv) Dec MOTION to Seal Nunc Pro Tunc (i) Memorandum in Support of Class Plaintiffs' Motion for Class Certification; (ii) Declaration of George J. Doehner; (iii) Amended Affidavit of John C. Beyer, Ph.D., Regarding Class Certification; and (iv) Dec, 326 Notice of Voluntary Dismissal, 129 MOTION to Amend/Correct Consolidated Class Action Complaint, 198 Order on Motion for Extension of Time, 115 Notice of Appearance, 587 MOTION in Limine to Exclude Evidence Regarding Contacts and Communications that Occurred Outside of The United States and that Did Not Relate to Prices Charged for Publication Paper in The United States, 536 Exhibit, 399 Proposed Order, 370 Stipulation of Dismissal, 283 Notice of Appearance, 176 Order, 101 Order, 38 Notice of Appearance, 563 Sealed Document, 306 Order on Motion to Appear, 345 Memorandum in Support of Motion, 504 Amended MOTION to Certify Class, 162 Order, 144 Memorandum in Support of Motion, 130 Order, 430 MOTION for Joseph E. Hopkins to Withdraw as Attorney, 174 Order on Motion for Protective Order, Order on Motion to Compel, 388 Proposed Order, 197 Memorandum in Opposition to Motion, 117 First MOTION to Dismiss for Lack of Jurisdiction, 165 MOTION for Protective Order or Order Quashing Subpoenas Served in the Class Action, 492 MOTION for Hearing Expedited on Motion for Clarification of Order And/Or Redirection of Disbursement of Settlement Funds, 331 Affidavit, 242 Response,, 506 Order on Motion to Certify Class, Order on Motion for Miscellaneous Relief, 584 MOTION in Limine to Exclude Evidence and Argument Related to Plaintiffs' Amendments to Their Complaint, the Class Representatives' Involvement Therewith and the Class Representatives' Knowledge About the Scope of Defendants' Con, 383 Certificate of Service, 258 MOTION for Entry Of Coordination Order, 52 Notice of Appearance, 509 Calendar Entry, 65 Notice of Appearance, 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions, 120 Corporate Disclosure Statement, 292 Order, 273 Sealed Document, 83 Order,,,, 172 Transcript, 296 Notice of Voluntary Dismissal, 92 Affidavit,, 148 Motion Hearing,,,,,,,, 55 MOTION for Kenneth S. Prince to Withdraw as Attorney, 93 Report of Rule 26(f) Planning Meeting, 261 Letter, 561 MOTION to Deem Admitted Certain Facts Contained in Defendants' Local Rule 56(a)(1) Statement AND Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment re 512 Statement of Material Fact MOTION to Deem Admitted Certain Facts Contained in Defendants' Local Rule 56(a)(1) Statement AND Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment re 512 Statement of Material Fact, 294 Transcript, 70 Order, 523 Sealed Document,,,,, 497 Order on Motion for Clarification, 68 Notice of Voluntary Dismissal,, 426 Order on Motion to Amend/Correct, 222 Order on Motion for Leave to File Excess Pages, 17 MOTION for Appointment of Wold Haldenstein Adler Freeman & Herz LLC as Interim Lead Counsel, 329 Notice of Voluntary Dismissal,, 214 Order on Motion for Extension of Time to File Response/Reply to Motion, 256 MOTION to Withdraw /Motion, by Paul N. Lekas, Esq., for Withdrawal of Appearance, 54 Notice of Voluntary Dismissal, 265 Motion Hearing,,,, 468 Notice of Appearance, 235 First MOTION Indirect Purchaser Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchaser Actions, 239 Memorandum in Opposition to Motion, 572 Order on Motion to Seal, 341 Memorandum in Support of Motion, 215 Second MOTION for Extension of Time To File Answer or Responsive Pleading, 534 Exhibit, 466 Order, 74 Notice of Appearance, 138 Reply to Response to Motion,,, 199 Response, 462 Memorandum in Support of Motion, 433 MOTION for Elizabeth H. Cronise to Withdraw as Attorney, 365 MOTION for Suzanne E. Wachsstock to Withdraw as Attorney, 417 Order on Motion to Withdraw as Attorney, 494 Judgment, 51 Transcript, 253 Order, 441 Order on Motion to Withdraw as Attorney, Order on Motion to Substitute Attorney, 320 Status Report, 100 Certificate of Service, 137 Order, 363 Order on Motion to Appear, 213 Consent MOTION for Extension of Time to File Response/Reply as to 183 MOTION to Certify Class until October 7, 2005Consent MOTION for Extension of Time to File Response/Reply as to 183 MOTION to Certify Class until October 7, 2005Consent MOTION for Extension of Time to File Response/Reply as to 183 MOTION to Certify Class until October 7, 2005, 410 MOTION to Withdraw as Attorney, 389 Memorandum in Support of Motion, 28 Notice of Appearance, 477 Notice of Appearance, 181 Consent MOTION for Extension of Time to File Response/Reply as to 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions until 8/22/05, 109 Memorandum in Support of Motion,,, 560 MOTION to Strike 529 Memorandum in Opposition to Motion Redacted version of Defendants' Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain MOTION to Strike 529 Memorandum in Opposition to Motion Redacted version of Defendants' Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain, 424 Affidavit,, 48 Notice of Appearance, 118 Memorandum in Support of Motion, 517 Transcript,, 500 Order on Motion for Extension of Time, 411 Order on Motion for Settlement, Order on Motion for Cost and Fees, Motion Hearing,,, 140 Reply to Response to Motion, 595 Judgment, 549 Exhibit, 447 Order on Motion to Amend/Correct, 445 MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc., 533 Exhibit, 429 Order on Motion to Withdraw as Attorney, 541 Exhibit, 553 Exhibit, 146 Affidavit, 437 Amended Complaint, 40 Notice of Appearance, 392 Affidavit, 519 Order on Motion for Extension of Time to File Response/Reply to Motion, 484 Notice of Appearance, 376 Order, 288 Order on Motion for Leave to File, 542 Exhibit, 87 Report of Rule 26(f) Planning Meeting, 573 MOTION to Seal Plaintiffs' Motion to Seal Amendment to Plaintiff's Local Rule 56(a)(2) Statement in Support of Plaintiff's Opposition to Defendants' Motion for Summary Judgment MOTION to Seal Plaintiffs' Motion to Seal Amendment to Plaintiff's Local Rule 56(a)(2) Statement in Support of Plaintiff's Opposition to Defendants' Motion for Summary Judgment, 357 Letter, 511 MOTION for Summary Judgment, 309 Calendar Entry, Set Deadlines/Hearings,, 157 MOTION to Compel, 312 Transcript, 362 MOTION for Leave to Appear Pro Hac Vice Attorney Henry A. Cirillo. Filing Fee $25.00. Receipt Number B014738., 343 MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until January 26, 2007 MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until January 26, 2007, 442 Notice (Other), 167 MOTION for Leave to Appear Pro Hac Vice Attorney Evan J. Smith. Filing Fee $25.00. Receipt Number B010388., 244 MOTION for Leave to File Excess Pages Re: Consolidated Reply Brief In Response To The Class Plaintiffs' Opposition to Defendants' Motion to Dismiss (#232) and Individual Plaintiffs' Opposition To Defendants' Motion to Dismi MOTION for Leave to File Excess Pages Re: Consolidated Reply Brief In Response To The Class Plaintiffs' Opposition to Defendants' Motion to Dismiss (#232) and Individual Plaintiffs' Opposition To Defendants' Motion to Dismi MOTION for Leave to File Excess Pages Re: Consolidated Reply Brief In Response To The Class Plaintiffs' Opposition to Defendants' Motion to Dismiss (#232) and Individual Plaintiffs' Opposition To Defendants' Motion to Dismi, 19 Order on Motion for Miscellaneous Relief, 95 Notice of Voluntary Dismissal, 43 Scheduling Order, 592 Response, 338 Docket Annotation, 182 Order on Motion for Extension of Time, 473 Notice of Appearance, 1 Order, 554 Exhibit, 179 First MOTION for Extension of Time to Respond to Aceto Complaint 176 Order,First MOTION for Extension of Time to Respond to Aceto Complaint 176 Order,First MOTION for Extension of Time to Respond to Aceto Complaint 176 Order,, 458 Notice (Other), 102 Order, 489 Affidavit, 568 Order on Motion for Order, 276 Memorandum in Support of Motion, 18 MOTION for rescheduling of initial pretrial conference, 405 Stipulation of Dismissal, 558 Affidavit,, 400 Memorandum in Support of Motion, 335 Notice of Voluntary Dismissal, 169 Memorandum in Support of Motion,, 515 Sealed Document,,,, 183 MOTION to Certify Class, 453 Notice (Other), 180 Notice of Appearance, 125 Memorandum in Opposition to Motion,,, 364 Notice of Voluntary Dismissal, 259 Notice of Appearance, 159 Stipulation, 565 Order on Motion to Seal, 207 First MOTION for Extension of Time To File Answer or Other Responsive Pleading, 147 Memorandum in Opposition to Motion,,, 510 Order on Motion for Clarification, 350 Consent MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until March 9, 2007Consent MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until March 9, 2007, 452 Notice (Other), 82 Order, 346 MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until February 9, 2007 MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until February 9, 2007, 21 MOTION for Initial Pretrial Conference, 486 Calendar Entry, 80 Order,,,, 395 Memorandum in Support of Motion, 413 Order, Judgment, 184 Proposed Order,, 173 Memorandum in Opposition to Motion,,, 116 Notice (Other), Notice (Other), Notice (Other), Notice (Other), Notice (Other), Notice (Other), 551 Exhibit, 359 MOTION for Nicholas R. Koberstein to Withdraw as Attorney, 72 Notice of Appearance, 77 MOTION for Stewart Mesher to Withdraw as Attorney, 480 Sealed Document, 512 Statement of Material Facts, 443 MOTION to Amend/Correct The Consolidated Complaint, 64 Notice of Appearance, 76 Notice of Appearance, 375 Order on Motion to Amend/Correct, 85 MOTION for Protective Order and Memorandum, 580 Response, 581 Response, 62 Order,,,,, 205 Certificate of Service, 103 Order, 98 Notice of Appearance, 382 Order, 7 Letter, 479 Response, 249 Memorandum in Opposition to Motion, 24 Memorandum in Opposition to Motion,,, 86 MOTION for Protective Order, 432 MOTION for Robert G. Eisler to Withdraw as Attorney, 380 Calendar Entry, 58 Order on Motion to Withdraw as Attorney, 518 Joint MOTION for Extension of Time to File Response/Reply as to 511 MOTION for Summary Judgment until July 2, 2010 for Plaintiffs opposition memorandum and July 30, 2010 for Defendants' reply memorandumJoint MOTION for Extension of Time to File Response/Reply as to 511 MOTION for Summary Judgment until July 2, 2010 for Plaintiffs opposition memorandum and July 30, 2010 for Defendants' reply memorandum, 15 Order on Motion to Appear, 185 Memorandum in Support of Motion,, 570 Reply to Response to Motion,, 192 Order, 5 Certificate of Service, 446 Memorandum in Support of Motion, 302 Notice of Voluntary Dismissal,, 204 Memorandum in Opposition to Motion,, 131 MOTION for Entry of Request for International Judicial Assistance Order, 498 Order, 352 Notice of Voluntary Dismissal, 415 MOTION for Andrew M. Schatz to Withdraw as Attorney, 459 MOTION for Attorney Fees and Incentice Award Payments in Connection with Proposed Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc., 361 Letter, 190 Notice (Other), 196 MOTION for Modification of Practice and Procedure Order #2 Order, 30 Notice of Appearance, 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint, 464 Affidavit,, 231 Memorandum in Support of Motion,, 589 Memorandum in Opposition to Motion, 322 Notice of Voluntary Dismissal, 145 Reply to Response to Motion, 449 Calendar Entry, 428 MOTION for Kimberly Nelson to Withdraw as Attorney, 327 Notice of Voluntary Dismissal, 476 Notice of Appearance, 134 Amended Complaint,,, 108 MOTION to Dismiss and Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint, 135 Order on Motion for Order, 233 Memorandum in Support of Motion,, 304 Response, 585 MOTION in Limine to Exclude Evidence of and Reference to Any "Pass-On" of Overcharges to Downstream Purchasers, Any Indirect Purchaser Actions, or Plaintiffs' Profitability, 250 Notice (Other), Notice (Other), 495 Proposed Order, 236 Consent MOTION for Extension of Time to File Response/Reply as to 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint until 12/5/05Consent MOTION for Extension of Time to File Response/Reply as to 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint until 12/5/05, 163 Notice of Appearance, 170 Cross MOTION to Compel Individual Plaintiffs to Comply with Subpoenas, as Modified, 408 Answer to Amended Complaint, 593 Response, 274 Transcript, 33 Notice of Appearance, 200 Response, 317 Order, 416 Stipulation of Dismissal,, 275 MOTION for Leave to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3, 225 MOTION for Extension of Time until January 26, 2006 to conduct additional document and deposition discovery MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006 MOTION for Leave to File Excess Pages MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006 MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006, 576 Order on Motion for Summary Judgment, Order on Motion to Strike, Order on Motion for Miscellaneous Relief, Order on Sealed Motion, Motion Hearing,,,,,,,,,, 156 Reply to Response to Motion, 334 Memorandum in Support of Motion, 527 Sealed Document,,,,,,,, 27 Reply to Response to Motion, 75 Amended Complaint,, 367 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc., 402 Affidavit, 547 Exhibit, 423 Memorandum in Opposition to Motion, 374 Emergency MOTION to Amend/Correct 371 Order on Motion for SettlementEmergency MOTION to Amend/Correct 371 Order on Motion for Settlement, 224 Memorandum in Opposition to Motion, 333 Joint MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint InsoFar as It Alleges Claims Accruing Prior to August 2002, 522 Affidavit, 193 Order on Motion for Extension of Time to File Response/Reply to Motion, 299 MOTION to Amend/Correct 217 Amended Complaint, By Adding Party Defendant, 187 Sealed Document,, 538 Exhibit, 71 Certificate of Service, 25 Notice of Appearance, 91 Memorandum in Support of Motion,, 105 Notice of Appearance, 228 Transcript, 128 Amended Document, 10 Order, 599 MOTION for Attorney Fees Plaintiffs' Application for Award of Attorneys' Fees, Reimbursement of Expenses, and Incentive Awards for Class Representatives and Memorandum in Support, 127 MOTION for Reconsideration of Motion for Extension of Time or To Reschedule May 20, 2005 Hearing Date, 234 Amended Complaint, 66 Order on Motion to Withdraw as Attorney, 212 Order on Motion to Withdraw as Attorney, 293 Final MOTION for S. Peter Sachner to Withdraw as Attorney Motion to Withdraw Appearance as Counsel, 372 MOTION for Ryan M. DiSantis to Withdraw as Attorney, 535 Exhibit, 552 Exhibit, 202 Order on Motion to Dismiss,, Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Strike,,,,,, 2 Order, 59 Notice of Appearance, 396 Sealed Document,, 206 Reply to Response to Motion, 208 First MOTION for Extension of Time until 30 Days After Plaintiffs File Their First Amended Complaint To File An Answer Or Other Responsive Pleading, 471 Order, 124 Memorandum in Opposition to Motion,,, 106 Notice of Voluntary Dismissal, 189 Order on Motion for Extension of Time to File Response/Reply to Motion, 313 Transcript, 412 Order, 316 Calendar Entry, Set Deadlines/Hearings,, 381 Affidavit, 41 Order on Motion for Order, Order on Motion for Miscellaneous Relief,, 401 Affidavit, 393 Certificate of Service, 4 Proposed Pretrial Order, 154 Memorandum in Support of Motion, 438 Order on Motion to Dismiss,, Order on Motion to Certify Class,,, 53 Notice of Voluntary Dismissal, 238 Memorandum in Opposition to Motion, 246 Order on Motion for Leave to File Excess Pages, 301 Calendar Entry, Set Deadlines/Hearings,, 483 Order on Motion to Withdraw as Attorney, 310 Order on Motion to Amend/Correct, 254 Calendar Entry, 297 Notice of Voluntary Dismissal, 545 Exhibit, 528 Sealed Document,,,,,,,, 600 MOTION for Approval of Proposed Form and Method of Class Notice, and for Approval of Plan and Procedure for Settlement Allocation, 505 MOTION Approval of Form and Method of Class Notice, 436 Amended Complaint, 439 MOTION for The Furth Firm LLP to Withdraw as Attorney and for Substitution of Counsel; [Proposed] Order, 461 Proposed Order, 217 Amended Complaint, 575 Sealed Document,,,,, 99 Notice of Appearance, 349 Memorandum in Opposition to Motion, 418 Order,, 280 MOTION for Status Conference, 307 MOTION for Brian C. Fournier to Withdraw as Attorney, 277 Notice of Voluntary Dismissal, 591 Response, 521 MOTION to Seal Memo in Support of Opposition to Motion for Summary Judgment; Local Rule 56(a)(2) Statement in Opposition to Motion for Summary Judgment; Exhibits 1-101 Referenced in Local Rule 56(a)(2) Statement MOTION to Seal Memo in Support of Opposition to Motion for Summary Judgment; Local Rule 56(a)(2) Statement in Opposition to Motion for Summary Judgment; Exhibits 1-101 Referenced in Local Rule 56(a)(2) Statement, 69 Notice of Appearance, 171 Memorandum in Support of Motion,,, 586 MOTION in Limine to Prohibit Evidence and Argument Regarding the Criminal Acquittal of Stora Enso North America Inc. and the European Commission's Non-Prosecution of Stora Enso Oyj, 409 Order, 257 Order on Motion to Withdraw, 344 Order on Motion for Extension of Time to File Response/Reply to Motion, 366 Order on Motion to Withdraw as Attorney, 503 Order on Motion to Withdraw as Attorney, 457 Memorandum in Support of Motion, 104 Transcript, 278 Notice of Voluntary Dismissal, 578 Notice of Compliance with Pretrial Order, 524 Sealed Document,,,,, 161 Order on Motion to Compel, 390 Affidavit, 269 Certificate of Service, 444 Amended Complaint, 323 Notice of Voluntary Dismissal, 111 Memorandum in Support of Motion,, 493 Order, 26 Notice of Appearance, 501 Transcript,, 507 MOTION for Clarification of Scheduling Order and Permit Submission of Expert Rebuttal Opinion, 252 Order, 537 Exhibit, 330 MOTION for Extension of Time until 12/13/06 to file motion to dismiss complaint and until 1/5/07 to file opposition, 122 Notice of Appearance, 31 Notice of Appearance, 168 Order on Motion to Appear, 328 Notice of Voluntary Dismissal, 422 Order on Motion for Extension of Time, 16 Notice of Appearance, 342 Memorandum in Opposition to Motion,, 219 Sealed Document, 387 MOTION to Certify Class, 490 Stipulation of Dismissal, 112 MOTION to Dismiss for Lack of Jurisdiction, 262 Order on Motion for Order, 526 Sealed Document,,,,,,, 474 MOTION to Compel, 3 Proposed Pretrial Order, 420 Notice of Appearance, 368 Memorandum in Support of Motion, 496 Order on Motion to Seal, Order on Motion for Attorney Fees,, Order on Motion for Hearing,,,, 419 Notice of Appearance, 456 MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc., 177 Notice of Appearance, 286 Notice (Other), 150 Stipulation, 37 MOTION to be Excused from Hearings, 178 Notice of Appearance, 478 MOTION to Seal Exhibit 8 to Defendants' Response to Plaintiffs' Motion to Compel, 315 Status Conference, 291 Calendar Entry, Set Deadlines/Hearings,, 78 Notice (Other), Notice (Other), Notice (Other), Notice (Other), Notice (Other), 11 Order, Set Deadlines/Hearings,, 267 Notice of Appearance, 434 Order on Motion to Withdraw as Attorney, 311 Status Conference, 240 Second MOTION for Extension of Time until sixty (60) days after court rules on Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchasers Actions To AnSecond MOTION for Extension of Time until sixty (60) days after court rules on Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchasers Actions To AnSecond MOTION for Extension of Time until sixty (60) days after court rules on Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchasers Actions To AnSecond MOTION for Extension of Time until sixty (60) days after court rules on Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchasers Actions To An, 597 Order on Motion for Extension of Time, 290 Order on Motion to Dismiss, 114 Memorandum in Support of Motion,,, 42 Notice of Appearance, 324 Amended Complaint, 46 Notice of Appearance, 45 Letter, 188 Consent MOTION for Extension of Time to File Response/Reply Corrected Motion as to 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions until 8/22/05Consent MOTION for Extension of Time to File Response/Reply Corrected Motion as to 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions until 8/22/05, 460 Affidavit,, 160 Status Conference, 35 Notice of Appearance, 403 MOTION for Cost and Fees, 525 Order on Motion to Seal, 543 Exhibit, 32 Notice of Appearance, 369 Proposed Order, 266 Order on Motion to Dismiss, 281 Order on Motion for Conference, 470 Order, 451 Order, 377 MOTION for Scheduling Conference, 465 Memorandum in Support of Motion, 379 Order on Motion for Conference, 110 MOTION to Dismiss Defendants' Joint Motion to Dismiss Claims Outside the Statute of Limitations, 12 Notice, 96 Status Conference, 56 Order, 201 Reply to Response to Motion, 555 Reply to Response to Motion, 559 MOTION to Seal Defendants' Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain Facts Contained in Defendants' Loal Rule 56(a)(1) Statement MOTION to Seal Defendants' Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain Facts Contained in Defendants' Loal Rule 56(a)(1) Statement, 472 Notice of Appearance, 548 Exhibit, 14 MOTION for Leave to Appear Pro Hac Vice Attorney Mary Jane Edelstein Fait. Filing Fee $25.00. Receipt Number B009333., 287 Motion Hearing, 531 Exhibit, 325 Status Conference, 588 MOTION in Limine to Preclude Plaintiff's from Offering Testimony of Certain Proposed Witnesses at Trial, 485 Order, 481 Reply to Response to Motion, 289 Order on Motion for Sanctions, 229 Status Conference, 44 Order on Motion for Miscellaneous Relief, 487 Order on Motion to Compel, 319 Order, 557 Response, 339 Docket Annotation, 194 First MOTION for Extension of Time to Respond 192 Order,First MOTION for Extension of Time to Respond 192 Order,First MOTION for Extension of Time to Respond 192 Order,, 360 Order on Motion to Withdraw as Attorney, 209 Order on Motion for Extension of Time, 300 Status Conference, 243 MOTION for Extension of Time until December 19, 2005 To Reply To 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint MOTION for Extension of Time until December 19, 2005 To Reply To 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint MOTION for Extension of Time until December 19, 2005 To Reply To 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint, 6 MOTION for Entry of Pre-Trial Order No. 1 Order, 22 Memorandum in Opposition to Motion,, 255 Order on Motion for Extension of Time, Order on Motion for Extension of Time to File Response/Reply to Motion, Order on Motion for Leave to File Excess Pages, Order on Motion for Miscellaneous Relief, Order on Motion to Amend/Correct, Order on Motion for Order,,,,,,,,,,,, 284 Memorandum in Support of Motion, 488 MOTION for Clarification of Order and/or Redirection of Disbursement of Settlement Funds, 268 MOTION to Withdraw of Appearances, 20 Certificate of Service, 143 MOTION for Sanctions, 218 MOTION for Leave to File Excess Pages, 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint, 264 Transcript, 191 Notice of Appearance, 406 Notice of Appearance, 556 MOTION to Seal Defendants' Response to Plaintiffs' Local Rule 56(a)(2) Statement in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and Exhibit 205 to the Declaration of James T. Shearin MOTION to Seal Defendants' Response to Plaintiffs' Local Rule 56(a)(2) Statement in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and Exhibit 205 to the Declaration of James T. Shearin, 81 Notice (Other), Notice (Other), Notice (Other), Notice (Other), Notice (Other), 155 Response,,, 450 Notice (Other), 60 Notice of Appearance, 126 Memorandum in Opposition to Motion,,, 73 Notice of Appearance, 358 Letter, 414 Order on Motion to Withdraw as Attorney, 272 Order on Motion for Leave to File, 546 Exhibit, 285 Notice of Appearance, 431 MOTION for Margaret Minister O'Keefe to Withdraw as Attorney, 564 Sealed Document, 295 Order on Motion to Withdraw as Attorney, 579 Transcript,, 121 Notice of Appearance, 337 Notice of Appearance, 260 Status Conference, 152 Order, 482 MOTION for Katherine A. Scanlon to Withdraw as Attorney, 440 MOTION to Substitute Attorney, 529 Memorandum in Opposition to Motion, 67 Notice of Appearance, 97 Notice of Appearance, 502 MOTION for Michael G. Caldwell to Withdraw as Attorney, 34 Notice of Appearance, 469 Order on Motion to Substitute Attorney, 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint, 371 Order on Motion for Settlement, 57 Order, 195 Certificate of Service, 347 Order on Motion for Extension of Time to File Response/Reply to Motion, 385 Transcript, 348 Notice (Other), 508 Memorandum in Opposition to Motion, 216 Amended Complaint,, 211 MOTION for Bradford M. Buchta to Withdraw as Attorney Appearance, 271 MOTION for Leave to File Substitute Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification (Unopposed) MOTION for Leave to File Substitute Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification (Unopposed) MOTION for Leave to File Substitute Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification (Unopposed), 463 MOTION to Withdraw as Attorney, 355 Reply to Response to Motion, 220 MOTION for Saralisa Brau to Withdraw as Attorney, 8 Notice (Other), 513 MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Ju MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Ju, 50 Notice of Appearance, 467 Order on Motion for Settlement, Order on Motion for Attorney Fees, Motion Hearing,,, 270 Order on Motion to Withdraw, 448 Order on Motion for Settlement, Motion Hearing,, 166 Memorandum in Support of Motion, 247 Reply to Response to Motion,, 248 MOTION to Amend/Correct Practice and Procedure Order No. 3, 421 MOTION for Extension of Time until June 16, 2008 to Respond to 387 MOTION to Certify Class, 356 Notice of Voluntary Dismissal,,, 84 Notice (Other), Notice (Other), Notice (Other), 164 Notice of Appearance, 530 Statement of Material Facts, 354 Notice of Voluntary Dismissal, 9 Notice of Appearance, 351 Order on Motion for Extension of Time to File Response/Reply to Motion, 305 MOTION for Leave to Appear Pro Hac Vice Attorney Michael J. Will. Filing Fee $25.00. Receipt Number B012714., 210 Order on Motion for Extension of Time, 532 Exhibit, 520 Calendar Entry, 113 MOTION to Strike 75 Amended Complaint,, Defendants' Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint MOTION to Strike 75 Amended Complaint,, Defendants' Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint MOTION to Strike 75 Amended Complaint,, Defendants' Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint, 384 Status Conference, 574 Order on Motion to Seal, 39 Motion Hearing, Set/Reset Deadlines/Hearings,, 94 Notice of Appearance, 107 Order,,, 308 Order on Motion to Withdraw as Attorney, 158 Memorandum in Opposition to Motion,, 336 Order on Motion for Extension of Time, 514 Affidavit,,,,, 63 MOTION for C. Harris Dague to Withdraw as Attorney for Defendant MeadWestvaco Corp., 221 Order on Motion for Extension of Time, 251 Order, 454 Notice of Appearance, 544 Exhibit, 23 Order on Motion for Conference, 149 Order on Motion to Dismiss,, Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion to Strike,,,,,, 141 Memorandum in Opposition to Motion,, 133 Order on Motion for Reconsideration, 303 Order on Motion to Dismiss, Order on Motion for Sanctions,, 226 Calendar Entry, Set Deadlines/Hearings,,,, 435 Order on Motion to Withdraw as Attorney,,,,, 373 Order on Motion to Withdraw as Attorney, 582 Objection, 223 Order on Motion to Withdraw as Attorney, 378 Response, 279 Response,,. For docket entries without a hyperlink, contact the court to arrange for the document(s) to be made available to you. (Daniels, Brian) (Entered: 01/20/2011)
MOTION for Approval of Proposed Form and Method of Class Notice, and for Approval of Plan and Procedure for Settlement Allocation by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 2/9/2011 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Konopka, Kathleen) (Entered: 01/19/2011)
MOTION for Attorney Fees Plaintiffs' Application for Award of Attorneys' Fees, Reimbursement of Expenses, and Incentive Awards for Class Representatives and Memorandum in Support by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 2/8/2011 (Attachments: # 1 Declaration of Daniel Small, # 2 Exhibit Ex. A - CMHT Time and Lodestar Report, # 3 Exhibit Ex. B - CMHT Expense Report, # 4 Exhibit Ex. C (Part 1 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 5 Exhibit Ex. C (Part 2 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 6 Exhibit Ex. C (Part 3 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 7 Exhibit Ex. C (Part 4 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 8 Exhibit Ex. C (Part 5 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 9 Exhibit Ex. C (Part 6 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 10 Exhibit Ex. C (Part 7 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 11 Exhibit Ex. C (Part 8 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 12 Exhibit Ex. C (Part 9 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 13 Exhibit Ex. C (Part 10 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 14 Exhibit Ex. C (Part 11 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 15 Exhibit Ex. C (Part 12 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 16 Exhibit Ex. C (Part 13 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 17 Exhibit Ex. C (Part 14 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses, # 18 Exhibit Ex. C (Part 15 of 15) - Consolidated Plaintiffs' Counsel Lodestar and Expenses)(Konopka, Kathleen) (Entered: 01/18/2011)
NOTICE OF APPEAL as to 595 Judgment, 594 Order on Motion for Summary Judgment, Order on Motion to Strike, Order on Motion for Miscellaneous Relief by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. Filing fee $ 455, receipt number CTXB00000147. (Lewis, D) (Entered: 01/06/2011)
ORDER granting 596 Motion for Extension of Time to 1/18/11 to file petition for attorneys' fees. Signed by Judge Stefan R. Underhill on 12/29/10. (Sbalbi, B.) (Entered: 12/29/2010)
MOTION for Extension of Time until January 18, 2011 To File Petition For Attorneys' Fees and Expenses by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Konopka, Kathleen) (Entered: 12/22/2010)
PARTIAL JUDGMENT is entered for the defendants Stora Enso Oyj and Stora Enso North America Corporation and the cases brought by the direct purchaser plaintiffs shall be closed.For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms.html. Signed by Clerk on 12/16/10. (Lewis, D) (Entered: 12/16/2010)
ORDER granting 511 Motion for Summary Judgment; denying as moot 560 Motion to Strike; and denying as moot 561 Motion. Signed by Judge Stefan R. Underhill on 12/14/2010. (Wolf, S.) (Entered: 12/14/2010)
RESPONSE re 587 MOTION in Limine to Exclude Evidence Regarding Contacts and Communications that Occurred Outside of The United States and that Did Not Relate to Prices Charged for Publication Paper in The United States filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Attachments: # 1 Exhibit 1)(Konopka, Kathleen) (Entered: 12/08/2010)
RESPONSE re 588 MOTION in Limine to Preclude Plaintiff's from Offering Testimony of Certain Proposed Witnesses at Trial filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Konopka, Kathleen) (Entered: 12/08/2010)
RESPONSE re 585 MOTION in Limine to Exclude Evidence of and Reference to Any "Pass-On" of Overcharges to Downstream Purchasers, Any Indirect Purchaser Actions, or Plaintiffs' Profitability filed by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 12/08/2010)
Memorandum in Opposition re 586 MOTION in Limine to Prohibit Evidence and Argument Regarding the Criminal Acquittal of Stora Enso North America Inc. and the European Commission's Non-Prosecution of Stora Enso Oyj filed by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 12/08/2010)
Memorandum in Opposition re 584 MOTION in Limine to Exclude Evidence and Argument Related to Plaintiffs' Amendments to Their Complaint, the Class Representatives' Involvement Therewith and the Class Representatives' Knowledge About the Scope of Defendants' Con filed by Stora Enso NA Corp, Stora Enso Oyj. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shearin, James) (Entered: 12/08/2010)
MOTION in Limine to Preclude Plaintiff's from Offering Testimony of Certain Proposed Witnesses at Trial by Stora Enso NA Corp, Stora Enso Oyj.Responses due by 12/8/2010 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Shearin, James) (Entered: 11/17/2010)
MOTION in Limine to Exclude Evidence Regarding Contacts and Communications that Occurred Outside of The United States and that Did Not Relate to Prices Charged for Publication Paper in The United States by Stora Enso NA Corp, Stora Enso Oyj.Responses due by 12/8/2010 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Shearin, James) (Entered: 11/17/2010)
MOTION in Limine to Prohibit Evidence and Argument Regarding the Criminal Acquittal of Stora Enso North America Inc. and the European Commission's Non-Prosecution of Stora Enso Oyj by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 12/8/2010 (Konopka, Kathleen) (Entered: 11/17/2010)
MOTION in Limine to Exclude Evidence of and Reference to Any "Pass-On" of Overcharges to Downstream Purchasers, Any Indirect Purchaser Actions, or Plaintiffs' Profitability by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 12/8/2010 (Konopka, Kathleen) (Entered: 11/17/2010)
MOTION in Limine to Exclude Evidence and Argument Related to Plaintiffs' Amendments to Their Complaint, the Class Representatives' Involvement Therewith and the Class Representatives' Knowledge About the Scope of Defendants' Conspiracy by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 12/8/2010 (Konopka, Kathleen) (Entered: 11/17/2010)
OBJECTION re 580 Response, Plaintiffs' Objections to Defendants' Counter-Designations filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Farah, George) (Entered: 11/10/2010)
OBJECTION re 581 Response, Defendants' Objections to Plaintiffs' Counter-Designations to Defendants' Pretrial Disclosures filed by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 11/10/2010)
RESPONSE re 577 Notice of Compliance with Pretrial Order , Plaintiffs' Objections and Counter-Designations to Defendants' Pretrial Disclosures filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Konopka, Kathleen) (Entered: 11/03/2010)
RESPONSE re 578 Notice of Compliance with Pretrial Order, Defendants' Counter-Designations and Objections to Plaintiffs' Rule 26(a)(3) Disclosures filed by Stora Enso NA Corp, Stora Enso Oyj. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shearin, James) (Entered: 11/03/2010)
TRANSCRIPT of Proceedings held on 9/29/10 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. Type of Hearing: Motion Hearing. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.ctd.uscourts.gov. Redaction Request due 11/4/2010. Redacted Transcript Deadline set for 11/14/2010. Release of Transcript Restriction set for 1/12/2011. (Catucci, S.) (Entered: 10/14/2010)
NOTICE OF COMPLIANCE WITH PRETRIAL ORDER by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc Plaintiffs' Rule 26(a)(3) Disclosures (Attachments: # 1 Exhibit 1: Prospective Witness List, # 2 Exhibit 2: Designations of the Deposition and the Trial Testimony, # 3 Exhibit 3: Exhibit List)(Konopka, Kathleen) Modified on 10/14/2010 (Lewis, D). (Entered: 10/13/2010)
NOTICE OF COMPLIANCE WITH PRETRIAL ORDER by Stora Enso NA Corp, Stora Enso Oyj Defendants' Rule 26(a)(3) Disclosures (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Shearin, James) Modified on 10/14/2010 (Lewis, D). (Lewis, D). (Entered: 10/13/2010)
Minute Entry. Proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 9/29/2010 re 511 Motion for Summary Judgment, 562 SEALED MOTION Defendants' motion to strike certain evidence, 561 MOTION to Deem Admitted Certain Facts Contained in Defendants' Local Rule 56(a)(1) Statement AND Strike Certain Evidence, 560 MOTION to Strike 529 Memorandum in Opposition to Motion. Oral ruling issued by Judge Underhill taking under advisement 511 Motion for Summary Judgment; taking under advisement 560 Motion to Strike ; taking under advisement 561 Motion to strike; taking under advisement 562 Sealed Motion. Total Time: 2 hours and 20 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 10/04/2010)
Sealed Document: Amendment to plaintiffs' local Rule 56(a)(2) statement in support of plaintiffs' opposition to defendants' motion for summary judgment by Barbara Aceto, Acorn/Parliament Paper Inc, Ryan Allder, Arlene Andrews, Therese Armbruster, Austin Printing Co. Inc, Marc Beitia, Jonathan M Benfield, Richard Bentley, Heather Brittain, Alice Campos, Luke Capazzolli, Champion Printing Corp, Citation Graphics, Inc, Conley Printing LLC, Copyrite Inc, Custom Printing of Willmar, Inc, DCI, Inc, Lucile DiPietro, Digital Color Imaging, Inc, Sandra Farmer-Jova, Brighid Flaherty, Fremontia, William Friedlander, Charles J. Gardella, Jr., Garvey Group LLC, Joan Guarino, Stacey Hayashi, Laurence J. Hyman, ICS Corp, Heather Jens, Johnson Litho Graphics of Eau Claire, Ltd, Kukla Press Inc, William Harold Lee, Jorine Lowry, MMP BALA Inc, Beth Mahoney, Amy Manning, Donna McCann, Susan Morris, Thomas Muldoon, Newtown Business Forms Corp, Adrienne Nicole-Sffridge, Nies Artcraft Companies, Inc, Richard Pratt, Presswrite Printing Inc, Steven L. Reynolds, Bridget Roberts, Laura Sakalauskas, Service Web Offset Corp, Shelly Smith, Timothy Spears, Star Printing Co, Inc, T & W Printing Inc, Technolith Inc, Three Z Printing Co, Tru-Line Lithographics, Inc, Twin Palms Inc, Angela Votta, Ann Weathersbee, Larry Weiss, Chris Young, Chris Young(Indirect Purchaser Plaintiff). (Lewis, D) (Entered: 09/22/2010)
ORDER granting 573 Motion to Seal amendment to Local Rule 56(a)(2) Statement. Signed by Judge Stefan R. Underhill on 9/20/10. (Sbalbi, B.) (Entered: 09/20/2010)
MOTION to Seal Plaintiffs' Motion to Seal Amendment to Plaintiff's Local Rule 56(a)(2) Statement in Support of Plaintiff's Opposition to Defendants' Motion for Summary Judgment by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Schaefer, David) (Entered: 09/17/2010)
Sealed Document: Defendants' Reply In Support of their motion to strike certain evidence in support of plaintiffs' opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' Local Rule 56(a)(1) Statement by Stora Enso NA Corp, Stora Enso Oyj re 562 SEALED MOTION Defendants' motion to strike certain evidence.(Lewis, D) (Entered: 09/03/2010)
REPLY to Response to 562 SEALED MOTION Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement SEALED MOTION Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement REDACTED VERSION of Defendants' Reply in Support of their Motion filed by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 09/03/2010)
MOTION to Seal Defendants' Reply in Support of their Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain Facts Contained in Defendants' Local Rule 56(a)(1) Statement by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 09/03/2010)
ORDER granting 567 Motion for Scheduling Order. The scheduling order contained in document 567 is allowed. Signed by Judge Stefan R. Underhill on 8/25/10. (Sbalbi, B.) (Entered: 08/25/2010)
Joint MOTION for Scheduling Order by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Attachments: # 1 Exhibit A [PROPOSED] Order)(Daniels, Brian) (Entered: 08/24/2010)
Memorandum in Opposition re 562 SEALED MOTION Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement SEALED MOTION Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 08/20/2010)
Sealed Document: Exhibit 205 to the Declaration of James T. Shearin by Stora Enso NA Corp, Stora Enso Oyj re 558 Affidavit. (Lewis, D) (Entered: 08/02/2010)
563
Filed: 8/2/2010, Entered: None
Sealed Document: Defendants' Response to plaintiffs' Local Rule 56(a)(2) statement in support of plaintiffs' opposition to defendants' motion for summary judgment by Stora Enso NA Corp, Stora Enso Oyj re 524 Sealed Document,,,,,. (Lewis, D) (Entered: 08/02/2010)
562
Filed: 8/2/2010, Entered: None
SEALED MOTION: Defendants' motion to strike certain evidence in support of plaintiff's opposition to defendants' motion for summary judgment and to deem admitted certain facts contained in defendants' local rule 56(a)(1) statement by Stora Enso NA Corp, Stora Enso Oyj. (Lewis, D) (Entered: 08/02/2010)
MOTION to Deem Admitted Certain Facts Contained in Defendants' Local Rule 56(a)(1) Statement AND Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment re 512 Statement of Material Facts Redacted Version by Stora Enso NA Corp, Stora Enso Oyj.Responses due by 8/20/2010 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Shearin, James) (Entered: 07/30/2010)
MOTION to Strike 529 Memorandum in Opposition to Motion Redacted version of Defendants' Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain Facts Contained in Defendants' Local Rule 56(a)(1) Statement by Stora Enso NA Corp, Stora Enso Oyj.Responses due by 8/20/2010 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Shearin, James) (Entered: 07/30/2010)
MOTION to Seal Defendants' Motion to Strike Certain Evidence in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and to Deem Admitted Certain Facts Contained in Defendants' Loal Rule 56(a)(1) Statement by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 07/30/2010)
AFFIDAVIT re 555 Reply to Response to Motion, 557 Response Declaration of James T. Shearin in Support of Defendants' Reply Memorandum in Support of its Motion for Summary Judgment and Defendants' Response to Plaintiffs' Local Rule 56(a)(2) Statement Signed By James T. Shearin filed by Stora Enso NA Corp, Stora Enso Oyj. (Attachments: # 1 Exhibit 200, # 2 Exhibit 201, # 3 Exhibit 202, # 4 Exhibit 203, # 5 Exhibit 204, # 6 Exhibit 205, # 7 Exhibit 206, # 8 Exhibit 207, # 9 Exhibit 208)(Shearin, James) (Entered: 07/30/2010)
RESPONSE re 512 Statement of Material Facts, 530 Statement of Material Facts Redacted Version of Defendants' Response to Plaintiffs' Local Rule 56(a)(2) Statement filed by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 07/30/2010)
MOTION to Seal Defendants' Response to Plaintiffs' Local Rule 56(a)(2) Statement in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment and Exhibit 205 to the Declaration of James T. Shearin by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 07/30/2010)
EXHIBIT 8 [Part 2 of 2-pgs. 17-21] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Attachments: # 1 Exhibit 8 [Part 2 of 2-pgs. 22-27])(Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 8 [Part 1 of 2-pgs. 16-20] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Attachments: # 1 Exhibit 8 [Part 1 of 2-pgs. 21-24])(Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 71-74] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 61-70] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 61-70] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 46-60] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 31-45] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 16-30] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 7 [pgs. 1-15] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
EXHIBIT 60 [pgs. 1-15] by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc re 522 Affidavit. (Daniels, Brian) (Entered: 07/08/2010)
Statement of Material Facts re 511 MOTION for Summary Judgment [Local Rule 56(a)(2) Statement] filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 07/08/2010)
Memorandum in Opposition re 511 MOTION for Summary Judgment filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 07/08/2010)
Sealed Document: Plaintiff's Local Rule 56(a)(2) Statement in support of plaintiff's opposition to defendants' motion for summary judgment by Barbara Aceto, Acorn/Parliament Paper Inc, Ryan Allder, Arlene Andrews, Therese Armbruster, Austin Printing Co. Inc, Marc Beitia, Jonathan M Benfield, Richard Bentley, Heather Brittain, Alice Campos, Luke Capazzolli, Champion Printing Corp, Citation Graphics, Inc, Conley Printing LLC, Copyrite Inc, Custom Printing of Willmar, Inc, DCI, Inc, Lucile DiPietro, Digital Color Imaging, Inc, Sandra Farmer-Jova, Brighid Flaherty, Fremontia, William Friedlander, Charles J. Gardella, Jr., Garvey Group LLC, Joan Guarino, Stacey Hayashi, Laurence J. Hyman, ICS Corp, Heather Jens, Johnson Litho Graphics of Eau Claire, Ltd, Kukla Press Inc, William Harold Lee, Jorine Lowry, MMP BALA Inc, Beth Mahoney, Amy Manning, Donna McCann, Susan Morris, Thomas Muldoon, Newtown Business Forms Corp, Adrienne Nicole-Sffridge, Nies Artcraft Companies, Inc, Richard Pratt, Presswrite Printing Inc, Steven L. Reynolds, Bridget Roberts, Laura Sakalauskas, Service Web Offset Corp, Shelly Smith, Timothy Spears, Star Printing Co, Inc, T & W Printing Inc, Technolith Inc, Three Z Printing Co, Tru-Line Lithographics, Inc, Twin Palms Inc, Angela Votta, Ann Weathersbee, Larry Weiss, Chris Young, Chris Young(Indirect Purchaser Plaintiff) re 523 Sealed Document,,,,, 511 MOTION for Summary Judgment. (Lewis, D) (Entered: 07/06/2010)
523
Filed: 7/2/2010, Entered: None
Sealed Document: Plaintiff's Memorandum in Opposition to Defendants' Motion for Summary Judgment by Barbara Aceto, Acorn/Parliament Paper Inc, Ryan Allder, Arlene Andrews, Therese Armbruster, Austin Printing Co. Inc, Marc Beitia, Jonathan M Benfield, Richard Bentley, Heather Brittain, Alice Campos, Luke Capazzolli, Champion Printing Corp, Citation Graphics, Inc, Conley Printing LLC, Copyrite Inc, Custom Printing of Willmar, Inc, DCI, Inc, Lucile DiPietro, Digital Color Imaging, Inc, Sandra Farmer-Jova, Brighid Flaherty, Fremontia, William Friedlander, Charles J. Gardella, Jr., Garvey Group LLC, Joan Guarino, Stacey Hayashi, Laurence J. Hyman, ICS Corp, Heather Jens, Johnson Litho Graphics of Eau Claire, Ltd, Kukla Press Inc, William Harold Lee, Jorine Lowry, MMP BALA Inc, Beth Mahoney, Amy Manning, Donna McCann, Susan Morris, Thomas Muldoon, Newtown Business Forms Corp, Adrienne Nicole-Sffridge, Nies Artcraft Companies, Inc, Richard Pratt, Presswrite Printing Inc, Steven L. Reynolds, Bridget Roberts, Laura Sakalauskas, Service Web Offset Corp, Shelly Smith, Timothy Spears, Star Printing Co, Inc, T & W Printing Inc, Technolith Inc, Three Z Printing Co, Tru-Line Lithographics, Inc, Twin Palms Inc, Angela Votta, Ann Weathersbee, Larry Weiss, Chris Young, Chris Young(Indirect Purchaser Plaintiff) re 511 MOTION for Summary Judgment. (Lewis, D) (Entered: 07/06/2010)
AFFIDAVIT re 511 MOTION for Summary Judgment Signed By George F. Farah filed by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 07/02/2010)
MOTION to Seal Memo in Support of Opposition to Motion for Summary Judgment; Local Rule 56(a)(2) Statement in Opposition to Motion for Summary Judgment; Exhibits 1-101 Referenced in Local Rule 56(a)(2) Statement by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 07/02/2010)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Motion Hearing set for 9/29/2010 at 10:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. See attached calendar for further details. (Sbalbi, B.) (Entered: 06/18/2010)
ORDER granting 518 Motion for Extension of Time to File Response/Reply. Plaintiffs shall file their opposition memorandum by July 2, 2010. Defendants shall file their reply memorandum by July 30, 2010. Signed by Judge Stefan R. Underhill on 06/16/2010. (Wolf, S.) (Entered: 06/16/2010)
Joint MOTION for Extension of Time to File Response/Reply as to 511 MOTION for Summary Judgment until July 2, 2010 for Plaintiffs opposition memorandum and July 30, 2010 for Defendants' reply memorandum by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 06/15/2010)
TRANSCRIPT of Proceedings held on 4/13/10 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. Type of Hearing: Telephone Conference. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.ctd.uscourts.gov. Redaction Request due 7/6/2010. Redacted Transcript Deadline set for 7/16/2010. Release of Transcript Restriction set for 9/13/2010. (Catucci, S.) (Entered: 06/15/2010)
ORDER granting 513 Motion to Seal certain exhibits to Declaration of James T. Shearin. Signed by Judge Stefan R. Underhill on 6/8/10. (Sbalbi, B.) (Entered: 06/08/2010)
Sealed Document: Exhibits CC, O, Q, U, V, W, X to Declaration of James T. Shearin by M-Real Corp, M-Real Oyj, Meadwestvaco Corp, Metsaliitto Group Oyj, Metsalitto Group, Myllykoski Corp, Norske Skog (USA) Holdings Inc, Norske Skog Canada (USA) Inc, Norske Skog Canada Ltd, Norske Skog NA LLC, SD Warren Co, Sappi Ltd, Stora Enso NA Corp, Stora Enso Oyj, UPM-Kymmene Oyj re 513 MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Ju MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Ju, 514 Affidavit,,,,,. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Lewis, D) (Entered: 06/02/2010)
AFFIDAVIT re 511 MOTION for Summary Judgment, 512 Statement of Material Facts, 513 MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Ju MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Ju Signed By James T. Shearin filed by Stora Enso NA Corp, Stora Enso Oyj. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Exhibit EE, # 32 Exhibit FF, # 33 Exhibit GG, # 34 Exhibit HH, # 35 Exhibit II, # 36 Exhibit JJ, # 37 Exhibit KK, # 38 Exhibit LL, # 39 Exhibit MM, # 40 Exhibit NN)(Shearin, James) (Entered: 05/28/2010)
MOTION to Seal Certain Exhibits to the Declaration of James T. Shearin in Support of Defendants' Motion for Summary Judgment and Defendants' Local Rule 56(a)(1) Statement of Material Facts in Support of Defendants' Motion for Summary Judgment by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 05/28/2010)
MOTION for Summary Judgment by Stora Enso NA Corp, Stora Enso Oyj.Responses due by 6/18/2010 (Attachments: # 1 Memorandum in Support)(Shearin, James) (Entered: 05/28/2010)
Conference memorandum and ORDER granting 507 Motion for Clarification and re-setting deadlines. Signed by Judge Stefan R. Underhill on 04/16/2010. (Wolf, S.) (Entered: 04/16/2010)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Conference set for 4/13/2010 at 9:30 AM before Judge Stefan R. Underhill. Call-in phone conference to be arranged prior. (Sbalbi, B.) (Entered: 04/09/2010)
Memorandum in Opposition re 507 MOTION for Clarification of Scheduling Order and Permit Submission of Expert Rebuttal Opinion filed by Stora Enso NA Corp, Stora Enso Oyj. (Carletti, Amy) (Entered: 04/07/2010)
MOTION for Clarification of Scheduling Order and Permit Submission of Expert Rebuttal Opinion by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc. (Schaefer, David) (Entered: 04/05/2010)
ORDER granting 504 Motion to Certify Class; granting 505 Motion for approval of form. Signed by Judge Stefan R. Underhill on 3/5/10. (Sbalbi, B.) (Entered: 03/05/2010)
MOTION Approval of Form and Method of Class Notice by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 3/22/2010 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Daniels, Brian) (Entered: 03/01/2010)
Amended MOTION to Certify Class by Acorn/Parliament Paper Inc, Austin Printing Co. Inc, Digital Color Imaging, Inc.Responses due by 3/22/2010 (Daniels, Brian) (Entered: 03/01/2010)
ORDER granting 502 Motion to Withdraw as Attorney. Attorney Michael G. Caldwell terminated. Signed by Judge Stefan R. Underhill on 2/8/10. (Sbalbi, B.) (Entered: 02/08/2010)
TRANSCRIPT of Proceedings held on 11/12/09 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. Type of Hearing: Telephone Conference. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.ctd.uscourts.gov. Redaction Request due 1/12/2010. Redacted Transcript Deadline set for 1/22/2010. Release of Transcript Restriction set for 3/22/2010. (Catucci, S.) (Entered: 12/22/2009)
ORDER granting 499 Motion for Extension of Time. Fact discovery otherwise closes on 12/15/2009; expert discovery closes on 4/15/2010. Signed by Judge Stefan R. Underhill on 12/11/2009. (Yaster, B.) (Entered: 12/11/2009)
MOTION for Extension of Time until February 15, 2010 To Conduct FRCP 31 Deposition Set Deadlines/Hearings, 487 Order on Motion to Compel by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 12/08/2009)
Revised Order on Attorney Fees and Disbursement of Settlement Funds re 475 Order on Motion for Settlement. Signed by Judge Stefan R. Underhill on 11/16/2009. (Wolf, S.) (Entered: 11/16/2009)
ORDER granting 488 Motion for Clarification. The Order regarding disbursement of settlement funds dated July 30, 2009 485 is hereby vacated. A revised order will issue. Signed by Judge Stefan R. Underhill on 11/16/2009. (Wolf, S.) (Entered: 11/16/2009)
ORDER granting 394 Motion to Seal; terminating 459 Motion for Attorney Fees (motion was previously granted by 485 order; granting 478 Motion to Seal; finding as moot 492 Motion for Hearing. Signed by Judge Stefan R. Underhill on 11/12/09. (Sbalbi, B.) (Entered: 11/12/2009)
PROPOSED ORDER Regarding Motion for Clarification of Order and/or Redirection of Disbursement of Settlement Funds by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Noonan, D.) (Entered: 11/06/2009)
PARTIAL FINAL JUDGMENT.For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms.html. Signed by Judge Stefan R. Underhill on 10/28/09. (Candee, D.) (Entered: 10/29/2009)
ORDER approving 490 Stipulation of Dismissal of defendant New Page Corporation filed by Austin Printing Co. Inc, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc. Signed by Judge Stefan R. Underhill on 10/16/09. (Sbalbi, B.) (Entered: 10/16/2009)
MOTION for Hearing Expedited on Motion for Clarification of Order And/Or Redirection of Disbursement of Settlement Funds by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Noonan, D.) (Entered: 10/08/2009)
TRANSCRIPT of Proceedings held on 9/9/09 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. Type of Hearing: Telephone Conference. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.ctd.uscourts.gov. Redaction Request due 10/28/2009. Redacted Transcript Deadline set for 11/7/2009. Release of Transcript Restriction set for 1/5/2010. (Catucci, S.) (Entered: 10/07/2009)
STIPULATION of Dismissal of NewPage Corporation Without Prejudice by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 10/06/2009)
AFFIDAVIT of Robert J. Bonsignore In Support of Request for Clarification and/or Order Redirecting Disbursement of Settlement Funds Signed By Robert J. Bonsignore filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 09/18/2009)
MOTION for Clarification of Order and/or Redirection of Disbursement of Settlement Funds by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 09/18/2009)
CONFERENCE MEMORANDUM re Telephone conference re Motion to Compel; granting 474 Motion to Compel. Signed by Judge Stefan R. Underhill on 9/11/09. (Candee, D.) (Entered: 09/16/2009)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Conference set for 9/9/2009 02:00 PM before Judge Stefan R. Underhill. (Sbalbi, B.) (Entered: 09/03/2009)
ORDER re Attorney Fees and Disbursement of Settlement Funds re 475 Order on Motion for Settlement. Signed by Judge Stefan R. Underhill on 7/30/09. (Hollander, A.) (Entered: 07/30/2009)
ORDER granting 482 Motion to Withdraw as Attorney. Attorney Katherine A. Scanlon terminated. Signed by Judge Stefan R. Underhill on 7/8/09. (Sbalbi, B.) (Entered: 07/08/2009)
Sealed Document: Exhibit 8 to 479 Defendants' Response to Plaintiffs' Motion to Compel by Stora Enso NA Corp, Stora Enso Oyj,. (Candee, D.) (Entered: 06/26/2009)
MOTION to Seal Exhibit 8 to Defendants' Response to Plaintiffs' Motion to Compel by Stora Enso NA Corp, Stora Enso Oyj. (Shearin, James) (Entered: 06/18/2009)
NOTICE of Appearance by Kathleen Konopka on behalf of Austin Printing Co. Inc, Acorn/Parliament Paper Inc on behalf of the Putative Plaintiff Class (Konopka, Kathleen) (Entered: 05/27/2009)
ORDER APPROVING SETTLEMENT AND DIRECTING ENTRY OF PARTIAL FINAL JUDGMENT. Signed by Judge Stefan R. Underhill on 5/26/09. (Candee, D.) (Entered: 05/27/2009)
ORDER GRANTING CLASS CERTIFICATION re 387 MOTION to Certify Class filed by Austin Printing Co. Inc, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc as amended by 427 Reply to Response to Motion filed by Austin Printing Co. Inc, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc. Signed by Judge Stefan R. Underhill on 5/26/09. (Candee, D.) (Entered: 05/27/2009)
ORDER granting 455 Motion to Substitute Attorney. Hausfeld LLP is substituted as counsel of record for Plaintiff Digital Color Imaging, Inc. Cohen, Milstein, Hausfeld & Toll, P.L.L.C. is withdrawn as counsel for Digital Color Imaging, Inc.. Signed by Judge Stefan R. Underhill on 3/9/09. (Candee, D.) (Entered: 03/10/2009)
NOTICE of Appearance by Nicole Lauren Castle on behalf of Stora Enso NA Corp, NewPage Corporation, Stora Enso Oyj (Castle, Nicole) (Entered: 03/09/2009)
Minute Entry. Proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 2/5/2009 re 459 MOTION for Attorney Fees, 456 MOTION for Settlement. Oral ruling issued by Judge Underhill taking under advisement 456 Motion for Settlement; taking under advisement 459 Motion for Attorney Fees. 5 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 02/05/2009)
Treating this 463 NOTICE as a MOTION to Withdraw by Richard A. Koffman, it is GRANTED. Signed by Judge Stefan R. Underhill on 2/4/09. (Sbalbi, B.) (Entered: 02/04/2009)
Memorandum in Support re 456 MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. filed by UPM-Kymmene Corporation, UPM-Kymmene, Inc.. (Shearin, James) (Entered: 02/03/2009)
AFFIDAVIT re 459 MOTION for Attorney Fees and Incentice Award Payments in Connection with Proposed Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. Signed By Robert J. Bonsignore filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Attachments: # 1 Exhibit 1)(Bonsignore, Robert) (Entered: 02/02/2009)
MOTION to Withdraw as Attorney by Digital Color Imaging, Inc Withdrawal of Richard A. Koffman (Farah, George) Modified on 2/4/2009 to correct the event used to a motion. (Candee, D.). (Entered: 01/30/2009)
Memorandum in Support re 459 MOTION for Attorney Fees and Incentice Award Payments in Connection with Proposed Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 01/29/2009)
PROPOSED ORDER Finally Approving Settlement of Indirect Purchasers with Defendants UPM-Kymmene Corporation and UPM Kymmene Inc. by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 01/29/2009)
AFFIDAVIT re 456 MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. Signed By Robert Bonsignore filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Bonsignore, Robert) (Entered: 01/29/2009)
MOTION for Attorney Fees and Incentice Award Payments in Connection with Proposed Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney.Responses due by 2/19/2009 (Bonsignore, Robert) (Entered: 01/29/2009)
NOTICE by Digital Color Imaging, Inc of Change of Firm Affiliation for Michael Hausfeld, Brian Ratner, Andrea Hertzfeld, Michael Lehmann, Christopher Lebsock, and Jon King (Ratway, Hilary) (Entered: 01/29/2009)
Memorandum in Support re 456 MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 01/27/2009)
MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene Inc. by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 01/27/2009)
ORDER amending 47 Practice and Procedure Order #2. The law firm of Cohen, Milstein, Hausfeld & Toll, PLLC shall be changed to Cohen, Milstein, Sellers & Toll, PLLC. Signed by Judge Stefan R. Underhill on 12/5/08. (Sbalbi, B.) (Entered: 12/05/2008)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Fairness Hearing set for 2/5/2009 at 1:30 PM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Sbalbi, B.) (Entered: 11/21/2008)
Minute Entry. Proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 11/20/2008 re 445 MOTION for Settlement. Oral ruling issued by Judge Underhill granting 445 Motion for Settlement. 05 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Sbalbi, B.). (Entered: 11/21/2008)
ORDER granting 443 Motion to Amend/Correct 437 amended complaint. The third amended complaint 444 already having been filed. Signed by Judge Stefan R. Underhill on 11/20/08. (Sbalbi, B.) (Entered: 11/20/2008)
Memorandum in Support re 445 MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Bonsignore, Robert) (Entered: 11/19/2008)
MOTION for Settlement with Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney. (Bonsignore, Robert) (Entered: 11/19/2008)
AMENDED COMPLAINT against Stora Enso NA Corp, NewPage Corporation, UPM-Kymmene Corporation, UPM-Kymmene, Inc., Stora Enso Oyj, filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney.(Bonsignore, Robert) (Entered: 11/19/2008)
MOTION to Amend/Correct 437 The Consolidated Complaint by Barbara Aceto. Responses due by 12/10/2008 (Bonsignore, Robert) Modified on 11/20/2008 to create link to document # 437 (Candee, D.). (Entered: 11/19/2008)
ORDER granting 439 Motion to Withdraw as Attorney; granting 440 Motion to Substitute Attorney. Signed by Judge Stefan R. Underhill on 10/24/08. (Sbalbi, B.) (Entered: 10/24/2008)
MOTION for The Furth Firm LLP to Withdraw as Attorney and for Substitution of Counsel; Proposed Order by Technolith Inc, Steven L. Reynolds. (Dove, Thomas) Modified on 10/29/2008 to remove special characters (Candee, D.). (Entered: 10/21/2008)
ORDER denying as moot 333 Motion to Dismiss; denying as moot 340 Motion to Dismiss; denying as moot 183 Motion to Certify Class. Motions were denied in conference memorandum filed on March 3, 2008. Signed by Judge Stefan R. Underhill on 10/8/08. (Sbalbi, B.) (Entered: 10/08/2008)
AMENDED COMPLAINT Consolidated Indirect Action against Stora Enso NA Corp, NewPage Corporation, UPM-Kymmene Corporation, UPM-Kymmene, Inc., Stora Enso Oyj, filed by Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Brighid Flaherty, Angela Votta, Ryan Allder, Barbara Aceto, Beth Mahoney.(Bonsignore, Robert) (Entered: 09/10/2008)
AMENDED COMPLAINT CONSOLIDATED INDIRECT ACTION against UPM-Kymmene Corporation, UPM-Kymmene, Inc., Stora Enso NA Corp, NewPage Corporation, Stora Enso Oyj, filed by Brighid Flaherty, Angela Votta, Ryan Allder, Chris Young, Heather Brittain, Jonathan M Benfield, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Amy Manning, Sandra Farmer-Jova, Timothy Spears, Heather Jens, Therese Armbruster, Barbara Aceto, Beth Mahoney.(Bonsignore, Robert) (Entered: 09/05/2008)
ORDER granting 431 Motion to Withdraw as Attorney; granting 432 Motion to Withdraw as Attorney; granting 433 Motion to Withdraw as Attorney. Attorney Margaret M. O'Keefe; Elizabeth H. Cronise and Robert G. Eisler terminated. Signed by Judge Stefan R. Underhill on 8/21/08. (Sbalbi, B.) (Entered: 08/21/2008)
ORDER granting 430 Motion to Withdraw as Attorney. Attorney Joseph E. Hopkins terminated. Signed by Judge Stefan R. Underhill on 8/19/08. (Sbalbi, B.) (Entered: 08/19/2008)
ORDER granting 428 Motion to Withdraw as Attorney. Attorney Kimberly Nelson terminated. Signed by Judge Stefan R. Underhill on 08/05/2008. (Penberthy, K.) (Entered: 08/05/2008)
MOTION for Kimberly Nelson to Withdraw as Attorney by Copyrite Inc, Richard Bentley. (Attachments: # 1 Certificate of Service)(Salzman, Hollis) (Entered: 08/04/2008)
REPLY to Response to 387 MOTION to Certify Class filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Attachments: # 1 Text of Proposed Order)(Daniels, Brian) (Entered: 07/30/2008)
ORDER granting 425 Motion to Amend/Correct Practice and Procedure Order No. 2. Signed by Judge Stefan R. Underhill on 7/24/08. (Sbalbi, B.) (Entered: 07/24/2008)
MOTION to Amend/Correct [Motion to Modify 47 Practice and Procedure Order No. 2; [Proposed] Order] by Technolith Inc.Responses due by 8/6/2008 (Dove, Thomas) Modified on 7/17/2008 to create link to document # 47 (Candee, D.). (Entered: 07/16/2008)
Memorandum in Opposition re 387 MOTION to Certify Class filed by Stora Enso NA Corp, NewPage Corporation, Stora Enso Oyj. (Shearin, James) (Entered: 06/16/2008)
ORDER granting 421 Motion for Extension of Time to 6/16/08 to respond to 387 MOTION to Certify Class. Signed by Judge Stefan R. Underhill on 5/13/08. (Sbalbi, B.) (Entered: 05/13/2008)
MOTION for Extension of Time until June 16, 2008 to Respond to 387 MOTION to Certify Class by Stora Enso NA Corp, NewPage Corporation, Stora Enso Oyj. (Carletti, Amy) (Entered: 05/12/2008)
ORDER Approving 416 Stipulation of Dismissal, filed by Sandra Farmer-Jova, Alice Campos, Arlene Andrews, William Friedlander, Conley Printing LLC, Beth Mahoney, Bridget Roberts, Susan Morris, Norske Skogindustrier ASA, Thomas Muldoon, Lucile DiPietro, Therese Armbruster, William Harold Lee, Norske Skog (USA) Inc, Ann Weathersbee, Heather Jens, Timothy Spears, Shelly Smith, Adrienne Nicole-Sffridge, Richard Pratt, Chris Young, Stacey Hayashi, Amy Manning, Laura Sakalauskas, Barbara Aceto, Heather Brittain, Jonathan M Benfield, Joan Guarino, Jorine Lowry, Marc Beitia, Luke Capazzolli. Signed by Judge Stefan R. Underhill on 5/5/08. (Sbalbi, B.) (Entered: 05/05/2008)
ORDER granting 415 Motion to Withdraw as Attorney. Attorney Andrew M. Schatz terminated. Signed by Judge Stefan R. Underhill on 5/5/08. (Sbalbi, B.) (Entered: 05/05/2008)
STIPULATION of Dismissal of Parties (Norske Skog Industrier ASA and Norske Skog (USA), Inc. by Chris Young, Adrienne Nicole-Sffridge, Marc Beitia, Heather Brittain, Ann Weathersbee, Jonathan M Benfield, Bridget Roberts, Luke Capazzolli, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Lucile DiPietro, Alice Campos, Amy Manning, Sandra Farmer-Jova, Thomas Muldoon, Timothy Spears, William Harold Lee, William Friedlander, Heather Jens, Susan Morris, Therese Armbruster, Conley Printing LLC, Barbara Aceto, Joan Guarino, Norske Skogindustrier ASA, Norske Skog (USA) Inc, Jorine Lowry, Shelly Smith, Beth Mahoney. (Shearin, James) (Entered: 05/02/2008)
MOTION for Andrew M. Schatz to Withdraw as Attorney by Charles J. Gardella, Jr., Technolith Inc, Larry Weiss, Laurence J. Hyman. (Schatz, Andrew) (Entered: 05/02/2008)
ORDER granting 410 Motion to Withdraw as Attorney. Attorney Darla J. Boggs and Sunny H. Kim terminated. Signed by Judge Stefan R. Underhill on 4/30/08. (Sbalbi, B.) (Entered: 04/30/2008)
ORDER AND FINAL JUDGMENT of dismissal re UPM-Kymmene Corporation and UPM-Kymmene, Inc. Signed by Judge Stefan R. Underhill on 4/28/08. (Candee, D.) (Entered: 04/29/2008)
ORDER granting re Direct Purchaser Plaintiffs' Counsel's Petition for Partial Reimbursement of Expenses from Settlement Fund re 403 MOTION for Cost and Fees filed by T & W Printing Inc, Austin Printing Co. Inc, MMP BALA Inc, Service Web Offset Corp, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc, Technolith Inc, Presswrite Printing Inc. Signed by Judge Stefan R. Underhill on 4/28/08. (Candee, D.) (Entered: 04/29/2008)
Minute Entry. Proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 4/28/2008 re 403 MOTION for Cost and Fees, 398 MOTION for Settlement. Oral ruling issued by Judge Stefan R. Underhill granting 398 Motion for Settlement; granting 403 Motion for Cost and Fees. 5 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 04/28/2008)
MOTION to Withdraw Attorney by Austin Printing Co. Inc Notice of Change of Firm Affiliation for Darla J. Boggs and Sunny H. Kim (Bruckner, W.) Modified on 4/24/2008 to correct event (Candee, D.). (Entered: 04/22/2008)
ORDER approving 405 Stipulation of Dismissal filed by Norske Skog (USA) Inc, Norske Skogindustrier ASA. Signed by Judge Stefan R. Underhill on 4/22/08. (Sbalbi, B.) (Entered: 04/22/2008)
STIPULATION of Dismissal of Norske Skog Industrier ASA and Norske Skog (USA) Inc. by Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Shearin, James) (Entered: 04/21/2008)
PROPOSED ORDER re 403 MOTION for Cost and Fees by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 04/16/2008)
MOTION for Cost and Fees by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc.Responses due by 5/7/2008 (Daniels, Brian) (Entered: 04/16/2008)
AFFIDAVIT re 398 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. Signed By Thomas R. Glenn filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 04/16/2008)
AFFIDAVIT re 398 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. Signed By Jon T. King filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 04/16/2008)
Memorandum in Support re 398 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 04/16/2008)
PROPOSED ORDER re 398 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 04/16/2008)
MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 04/16/2008)
SUMMONS Returned Executed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. NewPage Corporation served on 4/3/2008, answer due 4/23/2008. (Daniels, Brian) (Entered: 04/08/2008)
Memorandum in Support re 387 MOTION to Certify Class [Redacted Version] filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 04/03/2008)
MOTION to Seal Nunc Pro Tunc (i) Memorandum in Support of Class Plaintiffs' Motion for Class Certification; (ii) Declaration of George J. Doehner; (iii) Amended Affidavit of John C. Beyer, Ph.D., Regarding Class Certification; and (iv) Declaration of Hilary K. Ratway by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 04/01/2008)
CERTIFICATE OF SERVICE by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc re 391 Affidavit, 392 Affidavit, 390 Affidavit, 389 Memorandum in Support of Motion (Daniels, Brian) (Entered: 03/31/2008)
AFFIDAVIT re 387 MOTION to Certify Class Signed By Hilary K. Ratway filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 03/31/2008)
Amended AFFIDAVIT re 387 MOTION to Certify Class Signed By John C. Beyer, Ph.D. filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 03/31/2008)
AFFIDAVIT re 387 MOTION to Certify Class Signed By George J. Doehner filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 03/31/2008)
Memorandum in Support re 387 MOTION to Certify Class filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 03/31/2008)
PROPOSED ORDER re 387 MOTION to Certify Class by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc. (Daniels, Brian) (Entered: 03/31/2008)
MOTION to Certify Class by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc.Responses due by 4/21/2008 (Daniels, Brian) (Entered: 03/31/2008)
AMENDED COMPLAINT against NewPage Corporation, Stora Enso NA Corp, UPM-Kymmene Corp, UPM-Kymmene, Inc, Stora Enso Oyj, filed by Austin Printing Co. Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc.(Daniels, Brian) (Entered: 03/31/2008)
Minute Entry for proceedings held before Judge Stefan R. Underhill: Telephone Status Conference held on 2/28/2008. 30 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 03/10/2008)
CERTIFICATE OF SERVICE by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc re 381 Affidavit, of Charlene Young (Daniels, Brian) (Entered: 03/04/2008)
AFFIDAVIT re 371 Order on Motion for Settlement Signed By Charlene Young filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 03/03/2008)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Status Conference set for 2/28/2008 at 4:00 PM before Judge Stefan R. Underhill. Attorney Shearin has agreed to arrange phone conference. (Sbalbi, B.) (Entered: 02/19/2008)
ORDER granting 377 Motion for Conference. Once the phone conference is scheduled, a calendar will issue. Signed by Judge Stefan R. Underhill on 2/15/08. (Sbalbi, B.) (Entered: 02/15/2008)
MOTION for Scheduling Conference by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Copyrite Inc, Richard Bentley, Digital Color Imaging, Inc, Presswrite Printing Inc. (Candee, D.) (Entered: 02/14/2008)
ORDER Approving 370 Stipulation of Dismissal, filed by T & W Printing Inc, Austin Printing Co. Inc, Norske Skog (USA) Inc, Digital Color Imaging, Inc, Acorn/Parliament Paper Inc, Technolith Inc, Presswrite Printing Inc, MMP BALA Inc, Service Web Offset Corp, Norske Skogindustrier ASA. Signed by Judge Stefan R. Underhill on 2/8/08. (Sbalbi, B.) (Entered: 02/08/2008)
MODIFIED ORDER Granting Preliminary Approval of Proposed Settlement with Defendants UPM-KYMMENE Corporation and UPM-KYMMENE, Inc. re 374 Motion to Amend/Correct 371 ORDER on Motion for Settlement. Signed by Judge Stefan R. Underhill on 1/25/08. (Candee, D.) (Entered: 01/28/2008)
Emergency MOTION to Amend/Correct 371 Order on Motion for Settlement by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc.Responses due by 2/14/2008 (Attachments: # 1 Exhibit A)(Daniels, Brian) (Entered: 01/24/2008)
ORDER granting 372 Motion to Withdraw as Attorney. Attorney Ryan M. DiSantis terminated. Signed by Clerk on 1/18/08. (Candee, D.) (Entered: 01/18/2008)
ORDER granting Preliminary Approval of Proposed Settlement re 367 Motion for Settlement. Signed by Judge Stefan R. Underhill on 1/8/08. (Attachments: # 1 Exhibits A & B) (Candee, D.) (Entered: 01/10/2008)
STIPULATION of Dismissal of Norske Skog Industrier and Norske Skog USA by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Shearin, James) (Entered: 12/12/2007)
PROPOSED ORDER re 367 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 12/11/2007)
Memorandum in Support re 367 MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Attachments: # 1 Exhibit 1)(Daniels, Brian) (Entered: 12/11/2007)
MOTION for Settlement With Defendants UPM-Kymmene Corporation and UPM-Kymmene, Inc. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 12/11/2007)
ORDER granting 365 Motion to Withdraw as Attorney. Attorney Suzanne Ellen Wachsstock terminated. Signed by Judge Stefan R. Underhill on 10/17/07. (Sbalbi, B.) (Entered: 10/17/2007)
NOTICE of Voluntary Dismissal of Norske Skog North America LLC by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 09/21/2007)
MOTION for Leave to Appear Pro Hac Vice for Attorney Henry A. Cirillo. Filing Fee $25.00. Receipt Number B014738. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Candee, D.) (Entered: 09/19/2007)
Letter from James T. Shearin Dated 9/5/07 Re: Decision of Second Circuit Court of Appeals regarding class action case against elevator manufacturers, In re Elevator Antitrust Litigation. (Candee, D.) (Entered: 09/11/2007)
ELECTRONIC ENDORSEMENT ORDER granting 359 Motion to Withdraw as Attorney. Attorney Nicholas R. Koberstein terminated. Signed by Judge Stefan R. Underhill on 6/5/07. (Sbalbi, B.) (Entered: 06/05/2007)
MOTION for Nicholas R. Koberstein to Withdraw as Attorney by Stora Enso NA Corp.(Attachments: # 1 Notice of Manual Filing)(Candee, D.) (Entered: 06/01/2007)
Letter response from James T. Shearin Dated 5/24/07 Re: Letter 357 from class plaintiffs' re proposed briefing shedule for class certification (Candee, D.) (Entered: 05/31/2007)
NOTICE of Voluntary Dismissal of Norske Skog North America LLC, Norske Skog Canada Limited (now known as Catalyst Paper Corporation), Norske Skog Canada (USA), Inc. (now known as Catalyst Paper (USA), Inc.), Sappi Limited, S.D. Warren Company, M-real Corporation, M-real USA Corporation, Myllykoski Corporation and Madison International Sales Company by Chris Young, Adrienne Nicole-Sffridge, Marc Beitia, Heather Brittain, Ann Weathersbee, Jonathan M Benfield, Bridget Roberts, Luke Capazzolli, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Lucile DiPietro, Alice Campos, Amy Manning, Sandra Farmer-Jova, Thomas Muldoon, Timothy Spears, William Harold Lee, William Friedlander, Heather Jens, Susan Morris, Therese Armbruster, Barbara Aceto, Joan Guarino, Jorine Lowry, Shelly Smith, Beth Mahoney (Bonsignore, Robert) (Entered: 05/21/2007)
REPLY to Response to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint filed by Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Shearin, James) (Entered: 03/09/2007)
NOTICE of Voluntary Dismissal of Catalyst Paper Corporation and Catalyst Paper (USA) Inc. by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 03/07/2007)
ELECTRONIC ENDORSEMENT ORDER approving 352 Notice of Voluntary Dismissal filed by Nies Artcraft Companies, Inc, Three Z Printing Co. Signed by Judge Stefan R. Underhill on 2/26/07. (Sbalbi, B.) (Entered: 02/26/2007)
NOTICE of Voluntary Dismissal of M-Real Corporation and M-Real USA Corp. by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 02/21/2007)
ELECTRONIC ENDORSEMENT ORDER granting 350 Motion for Extension of Time to File Response/Reply re 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint. Responses due by 3/9/2007. Signed by Judge Stefan R. Underhill on 2/15/07. (Sbalbi, B.) (Entered: 02/15/2007)
Consent MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until March 9, 2007 by Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Shearin, James) (Entered: 02/14/2007)
Memorandum in Opposition re 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 02/09/2007)
ELECTRONIC ENDORSEMENT ORDER granting 346 Motion for Extension of Time to 2/9/07 to File Response/Reply re 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint. Responses due by 2/9/2007. Signed by Judge Stefan R. Underhill on 1/29/07. (Sbalbi, B.) (Entered: 01/29/2007)
MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until February 9, 2007 by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 01/24/2007)
Joint Memorandum in Support re 333 Joint MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint InsoFar as It Alleges Claims Accruing Prior to August 2002 filed by Stora Enso NA Corp, UPM-Kymmene Corp, UPM-Kymmene, Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit A)(Shearin, James) (Entered: 01/10/2007)
ELECTRONIC ENDORSEMENT ORDER granting 343 Motion for Extension of Time to 1/26/07 to File Response/Reply re 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint. Responses due by 1/26/2007. Signed by Judge Stefan R. Underhill on 1/3/07. (Sbalbi, B.) (Entered: 01/03/2007)
MOTION for Extension of Time to File Response/Reply as to 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint until January 26, 2007 by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 12/29/2006)
Memorandum in Opposition to Motion by Stora Enso and UPM Defendants to Dismiss Fourth Amended Consolidated Class Action Complaint re 333 Joint MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint InsoFar as It Alleges Claims Accruing Prior to August 2002 filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 12/20/2006)
Memorandum in Support re 340 MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint filed by Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Attachments: # 1 Exhibit A to Mem of Law RE Motion to Dismiss# 2 Exhibit B to Mem of Law RE Motion to Dismiss# 3 Exhibit C to Mem of Law RE Motion to Dismiss)(Shearin, James) (Entered: 12/13/2006)
MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint by Norske Skogindustrier ASA, Norske Skog (USA) Inc.Responses due by 1/3/2007 (Shearin, James) (Entered: 12/13/2006)
NOTICE of Appearance by Carrie L. Kiedrowski on behalf of UPM-Kymmene Corp, UPM-Kymmene, Inc (Candee, D.) Additional attachment(s) added on 12/8/2006 (Candee, D.). (Entered: 12/08/2006)
ELECTRONIC ENDORSEMENT ORDER granting 330 Motion for Extension of Time to 12/13/06 to file motion to dismiss and to 1/5/07 to file opposition to 324 Amended Complaint. Signed by Judge Stefan R. Underhill on 11/30/06. (Sbalbi, B.) (Entered: 11/30/2006)
NOTICE of Voluntary Dismissal of Sappi Limited and S. D. Warren Co. by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 11/29/2006)
Joint Memorandum in Support re 333 Joint MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint InsoFar as It Alleges Claims Accruing Prior to August 2002 filed by Stora Enso NA Corp, UPM-Kymmene Corp, UPM-Kymmene, Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit A)(Shearin, James) (Entered: 11/29/2006)
Joint MOTION to Dismiss Plaintiffs' Fourth Amended Consolidated Class Action Complaint InsoFar as It Alleges Claims Accruing Prior to August 2002 by Stora Enso NA Corp, UPM-Kymmene Corp, UPM-Kymmene, Inc, Stora Enso Oyj.Responses due by 12/20/2006 (Shearin, James) (Entered: 11/29/2006)
Docket Entry Correction...Modified again to reflect the correct extension of time dates re 330 MOTION for Extension of Time until 12/13/06 to file motion to dismiss complaint and until 1/5/07 to file opposition, 331 Affidavit, (Sanders, C.) (Entered: 11/28/2006)
AFFIDAVIT re 330 MOTION for Extension of Time until 12/13/06 to file a motion to dismiss re 324 Fourth Amended Consolidated Class Action Complaint Signed By Marc D. Ashley filed by Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Ashley, Marc) Modified on 11/28/2006 (Sanders, C.). Modified on 11/28/2006 (Sanders, C.). (Entered: 11/28/2006)
Stipulated MOTION for Extension of Time until 12/13/06 to file a motion to dismiss and until 1/5/07 to file opposition re the 324 Fourth Amended Consolidated Class Action Complaint by Bridget Roberts, Steven L. Reynolds, Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Ashley, Marc) Modified on 11/28/2006 (Sanders, C.). Modified on 11/28/2006 (Sanders, C.). (Entered: 11/28/2006)
NOTICE of Voluntary Dismissal of Meadwestvaco Corp by Chris Young, Adrienne Nicole-Sffridge, Marc Beitia, Heather Brittain, Ann Weathersbee, Jonathan M Benfield, Bridget Roberts, Luke Capazzolli, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Lucile DiPietro, Alice Campos, Amy Manning, Sandra Farmer-Jova, Thomas Muldoon, Timothy Spears, William Harold Lee, William Friedlander, Heather Jens, Susan Morris, Therese Armbruster, Barbara Aceto, Joan Guarino, Jorine Lowry, Shelly Smith, Beth Mahoney (Bonsignore, Robert) (Entered: 11/22/2006)
NOTICE of Voluntary Dismissal of Myllykoski Corp. and Madison International Sales Co. by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 11/15/2006)
NOTICE of Voluntary Dismissal of Norske Skog North America LLC by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Norske Skog NA LLC (Daniels, Brian) (Entered: 11/14/2006)
NOTICE of Voluntary Dismissal of Defendants Catalyst Paper Corporation f/k/a Norske Skog Canada Limited and Catalyst Paper (USA), Inc. f/k/a Norske Skog Canada (USA), Inc. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc (Daniels, Brian) (Entered: 11/09/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Status Conference held on 10/30/2006. 10 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 11/08/2006)
AMENDED COMPLAINT Fourth Amended Consolidated Class Action Complaint against Stora Enso NA Corp, UPM-Kymmene Corp, UPM-Kymmene, Inc, Norske Skogindustrier ASA, Norske Skog (USA) Inc, Stora Enso Oyj, filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc.(Daniels, Brian) (Entered: 11/06/2006)
NOTICE of Voluntary Dismissal of Sappi Limited & S.D. Warren Co. by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc (Schaefer, David) (Entered: 11/03/2006)
NOTICE of Voluntary Dismissal of Myllykoski Corp. & Madison International by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc (Schaefer, David) (Entered: 11/03/2006)
NOTICE of Voluntary Dismissal of M-real Corporation and M-real USA Corp by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc (Daniels, Brian) (Entered: 11/02/2006)
CONFERENCE MEMORANDUM re: telephone conference about narrowing the issues and scheduling. Signed by Judge Stefan R. Underhill on 10/30/06. (Candee, D.) (Entered: 10/31/2006)
CONFERENCE MEMORANDUM re narrowing of the issues in the case before further amended complaints are filed and filing of proposed schedule by 10/23/06 with respect to briefing on potential motions to dismiss and motion for class certification. Signed by Judge Stefan R. Underhill on 9/28/06. (Candee, D.) (Entered: 09/29/2006)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: Telephone Status Conference set for 10/30/2006 at 11:00 AM before Judge Stefan R. Underhill. (Sbalbi, B.) (Entered: 09/29/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Status Conference held on 9/25/2006. 8 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 09/25/2006)
ENTERED IN ERROR - TRANSCRIPT of Proceedings held on 8/17/06 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. (Candee, D.) Modified on 9/19/2006 (Candee, D.). (Entered: 09/18/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Status Conference held on 8/28/2006. 15 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 08/31/2006)
CONFERENCE MEMORANDUM and Order granting 299 Motion to Amend/Correct 217 Amended Complaint. Signed by Judge Stefan R. Underhill on 8/29/06. (Candee, D.) (Entered: 08/30/2006)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: Telephone Status Conference set for 9/25/2006 at 1:00 PM before Judge Stefan R. Underhill. (Sbalbi, B.) (Entered: 08/29/2006)
ELECTRONIC ENDORSEMENT ORDER denying as moot 307 Motion to Withdraw as Attorney. Attorney Fournier has no appearance in this case. Signed by Judge Stefan R. Underhill on 8/29/06. (Sbalbi, B.) (Entered: 08/29/2006)
MOTION for Leave to Appear Pro Hac Vice for Attorney Michael J. Will. Filing Fee $25.00. Receipt Number B012714. by UPM-Kymmene Corp, UPM-Kymmene, Inc. (Candee, D.) (Entered: 08/24/2006)
RESPONSE re 299 MOTION to Amend/Correct 217 Amended Complaint, By Adding Party Defendant filed by UPM-Kymmene Corp, UPM-Kymmene, Inc. (Jensen, Timothy) (Entered: 08/03/2006)
CONFERENCE MEMORANDUM: Telephone Conference scheduled for 8/28/06 at 1:00pm; ORDER denying as moot 230 Motion to Dismiss, denying as moot 175 Motion for Sanctions . Docket Corrected with filing of document #302. Signed by Judge Stefan R. Underhill on 7/27/06. (Cody, C.) (Entered: 08/02/2006)
NOTICE of Voluntary Dismissal of Party International Paper Company by Chris Young, Adrienne Nicole-Sffridge, Marc Beitia, Heather Brittain, Ann Weathersbee, Jonathan M Benfield, Bridget Roberts, Luke Capazzolli, Stacey Hayashi, Laura Sakalauskas, Arlene Andrews, Richard Pratt, Lucile DiPietro, Alice Campos, Amy Manning, Sandra Farmer-Jova, Thomas Muldoon, Timothy Spears, William Harold Lee, William Friedlander, Heather Jens, Susan Morris, Therese Armbruster, Barbara Aceto, Joan Guarino, Jorine Lowry, Shelly Smith, Beth Mahoney (Cody, C.) (Entered: 08/02/2006)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: Telephone Status Conference set for 8/28/2006 at 1:00 PM before Judge Stefan R. Underhill. (Sbalbi, B.) (Entered: 07/27/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Status Conference held on 7/26/2006. 20 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 07/26/2006)
MOTION to Amend/Correct 217 Amended Complaint, By Adding Party Defendant by Three Z Printing Co, Nies Artcraft Companies, Inc.Responses due by 8/15/2006 (Attachments: # 1 Exhibit A - Part One# 2 Exhibit A - Part Two)(Slossberg, David) (Entered: 07/25/2006)
SO ORDERED re 297 Notice of Voluntary Dismissal of International Paper CO filed by Three Z Printing Co,, Nies Artcraft Companies, Inc,, 296 Notice of Voluntary Dismissal of Meadwestvaco Corp filed by Three Z Printing Co,, Nies Artcraft Companies, Inc, . Signed by Clerk on 7/25/06. (Kolesnikoff, D.) (Entered: 07/25/2006)
NOTICE of Voluntary Dismissal of International Paper Company by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 07/24/2006)
NOTICE of Voluntary Dismissal of Meadwestvaco Corporation by Three Z Printing Co, Nies Artcraft Companies, Inc (Slossberg, David) (Entered: 07/24/2006)
ELECTRONIC ENDORSEMENT ORDER granting 293 Motion to Withdraw as Attorney. Attorney S. Peter Sachner terminated. Signed by Judge Stefan R. Underhill on 7/11/06. (Sbalbi, B.) (Entered: 07/11/2006)
TRANSCRIPT of Proceedings: Status Conference held on June 26, 2006 before Judge Stefan R. Underhill. Court Reporter: Susan E. Cutucci. (D'Andrea, S.) (Entered: 07/11/2006)
Final MOTION for S. Peter Sachner to Withdraw as Attorney Motion to Withdraw Appearance as Counsel by UPM-Kymmene Corp, UPM-Kymmene, Inc. (Sachner, S.) (Entered: 07/07/2006)
Conference Memorandum re: status of the case re: Motion for Leave to File Third Amended Complaint. Signed by Judge Stefan R. Underhill on 6/27/06. (Candee, D.) (Entered: 06/28/2006)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: Telephone Status Conference set for 7/26/2006 at 1:00 PM before Judge Stefan R. Underhill. Counsel for plaintiff shall initiate phone call to chambers (203) 579-5714. (Sbalbi, B.) (Entered: 06/27/2006)
ELECTRONIC ENDORSEMENT ORDER denying as moot 143 Motion for Sanctions. Denied as moot in light of withdrawal of motion for sanctions (doc. 286). Signed by Judge Stefan R. Underhill on 6/27/06. (Sbalbi, B.) (Entered: 06/27/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Motion Hearing held on 6/26/2006 re 275 MOTION for Leave to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3 filed by Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp. 45 minutes(Court Reporter Catucci.) (Montz, A.) (Entered: 06/27/2006)
Memorandum in Support re 275 MOTION for Leave to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3 filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Daniels, Brian) (Entered: 06/12/2006)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: In person Status Conference set for 6/26/2006 at 2:00 PM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Sbalbi, B.) (Entered: 06/08/2006)
ELECTRONIC ENDORSEMENT ORDER granting 280 Motion for Status Conference. An in-person status conference is scheduled for 6/26/06 at 2:00 p.m. Signed by Judge Stefan R. Underhill on 6/8/06. (Sbalbi, B.) (Entered: 06/08/2006)
MOTION for Status Conference by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, M-Real Oyj, UPM-Kymmene, Inc, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Appendix A)(D'Andrea, S.) (Entered: 06/02/2006)
RESPONSE re 275 MOTION for Leave to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3 and Defendants' Request for Status Conference filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, M-Real Oyj, UPM-Kymmene, Inc, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Appendix A)(Shearin, James) (Entered: 05/26/2006)
NOTICE of Voluntary Dismissal by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc (Schaefer, David) (Entered: 05/11/2006)
NOTICE of Voluntary Dismissal by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc (Schaefer, David) (Entered: 05/11/2006)
Memorandum in Support re 275 MOTION for Leave to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3 filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Attachments: # 1 Exhibit A (Third Amended Complaint)# 2 Exhibit B (Agreement with International Paper))(Schaefer, David) (Entered: 05/11/2006)
MOTION for Leave to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3 by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Attachments: # 1 Text of Proposed Order Granting Motion to File Third Amended Complaint and to Amend Practice & Procedure Order No. 3)(Schaefer, David) (Entered: 05/11/2006)
ELECTRONIC ENDORSEMENT ORDER granting 271 Motion for Leave to File substitute Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification. Signed by Judge Stefan R. Underhill on 3/30/06. (Sbalbi, B.) (Entered: 03/30/2006)
MOTION for Leave to File Substitute Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification (Unopposed) by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Notice of Manual Filing)(Shearin, James) (Entered: 03/29/2006)
ELECTRONIC ENDORSEMENT ORDER granting 268 Motion to Withdraw appearance by Aaron Biber and Jeremy Johnson. Signed by Judge Stefan R. Underhill on 3/27/06. (Sbalbi, B.) (Entered: 03/27/2006)
ORAL ORDER in open court taking under advisement 230 Motion to Dismiss, taking under advisement 232 Motion to Dismiss. Underhill, J. 3/6/06. (Montz, A.) (Entered: 03/08/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Motion Hearing held on 3/6/2006 re 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint filed by International Paper Co., Norske Skog (USA) Inc, Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog Canada Ltd, Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, Stora Enso Oyj, UPM-Kymmene, Inc, 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint filed by International Paper Co., Norske Skog (USA) Inc, Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, Stora Enso Oyj, UPM-Kymmene, Inc. Total Time: 1 hours and 30 minutes(Court Reporter Catucci.) (Montz, A.) (Entered: 03/08/2006)
TRANSCRIPT of Telephone Conference held on February 2, 2006 before Judge Honorable Stefan R. Underhill. Court Reporter: Susan E. Catucci. (Sanders, C.) (Entered: 02/28/2006)
COORDINATION ORDER For the Indirect Purchaser Publication Paper Case - granting 258 Motion for Order. Signed by Judge Stefan R. Underhill on 2/16/06. (Candee, D.) (Entered: 02/17/2006)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Status Conference held on 2/2/2006. Total Time: 1 hour(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 02/15/2006)
MOTION for Entry Of Coordination Order by Stora Enso NA Corp, SD Warren Co, M-Real Corp, M-Real USA Corp, Chris Young, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Barbara Aceto, Joan Guarino, Norske Skog NA LLC, Norske Skog (USA) Inc, Jorine Lowry, Shelly Smith, Norske Skog Canada (USA) Inc, Donna McCann, Beth Mahoney, Stora Enso Oyj. (Attachments: # 1 Exhibit 1)(Shearin, James) (Entered: 02/13/2006)
ELECTRONIC ENDORSEMENT ORDER granting 256 Motion to Withdraw 122 Notice of Appearance. Signed by Judge Stefan R. Underhill on 2/13/06. (Sbalbi, B.) (Entered: 02/13/2006)
MOTION to Withdraw /Motion, by Paul N. Lekas, Esq., for Withdrawal of 122 Appearance by Norske Skogindustrier ASA, Norske Skog (USA) Inc. (Ashley, Marc) Modified on 2/13/2006 to create link to document # 122 (Candee, D.). (Entered: 02/10/2006)
ELECTRONIC ORDER granting 225 Motion for Extension of Time to 1/26/06 to conduct additional document and deposition discovery, granting 225 Motion for Extension of Time to File Response/Reply as to 183 , granting 225 Motion for Leave to File Excess Pages, granting 235 Motion Indirect Purchaser Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purschaser Actions, granting 248 Motion to Amend/Correct Practice and procedure Order No. 3, granting in part and denying in part 196 Motion for Modification of Practice and Procedure Order #2 Order. Signed by Judge Underhill on 2/2/06. 2/2/06. (Montz, A.) (Entered: 02/06/2006)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Hearing on Motions to Dismiss set for 3/6/2006 02:00 PM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Montz, A.) (Entered: 02/03/2006)
NOTICE by Barbara Aceto of Substitution of Attachment to 235 Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchaser Actions (Attachments: # 1 Exhibit 2)(Bonsignore, Robert) Modified on 1/11/2006 to create link to document #235 (Candee, D.). (Entered: 01/05/2006)
Memorandum in Opposition re 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Attachments: # 1 Exhibit A)(Daniels, Brian) (Entered: 01/04/2006)
MOTION to Amend/Correct 102 Practice and Procedure Order No. 3 by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc.Responses due by 1/13/2006 (Daniels, Brian) Modified on 1/3/2006 to create link to doucment #102 (Candee, D.). (Entered: 12/23/2005)
REPLY to Response to 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint, 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, M-Real Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Shearin, James) (Entered: 12/19/2005)
ELECTRONIC ENDORSEMENT ORDER granting 244 Motion for Leave to File Excess Pages re consolidated brief in response to 232 Motion to Dismiss and 230 Motion to Dismiss. Signed by Judge Stefan R. Underhill on 12/15/05. (Sbalbi, B.) (Entered: 12/15/2005)
ELECTRONIC ENDORSEMENT ORDER granting 243 Motion for Extension of Time to 12/1905 to reply to 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint. Signed by Judge Stefan R. Underhill on 12/15/05. (Sbalbi, B.) (Entered: 12/15/2005)
MOTION for Leave to File Excess Pages Re: Consolidated Reply Brief In Response To The Class Plaintiffs' Opposition to Defendants' Motion to Dismiss (#232) and Individual Plaintiffs' Opposition To Defendants' Motion to Dismiss (#230) by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 12/14/2005)
MOTION for Extension of Time until December 19, 2005 To Reply To 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 12/14/2005)
RESPONSE re 235 First MOTION Indirect Purchaser Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchaser Actions filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, Myllykoski Corp, Madison Intl Sales Co, M-Real Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 12/14/2005)
ELECTRONIC ENDORSEMENT ORDER granting 240 Motion for Extension of Time until 60 days after court rules on Plaintiffs' Application for relief from Practice and Procedure Order no. 2 and Procedure Order No. 6 to respond to 234 Amended Complaint. Signed by Judge Stefan R. Underhill on 12/12/05. (Sbalbi, B.) (Entered: 12/12/2005)
Second MOTION for Extension of Time until sixty (60) days after court rules on Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchasers Actions To Answer or Respond to Plaintiff's Consolidated Indirect Purchaser Class Action Complaint 234 Amended Complaint by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 12/09/2005)
Memorandum in Opposition re 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint filed by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 12/05/2005)
Memorandum in Opposition re 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian) (Entered: 11/30/2005)
ELECTRONIC ENDORSEMENT ORDER granting 236 Motion for Extension of Time to File Response/Reply re 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint. Responses due by 12/5/2005. Signed by Judge Stefan R. Underhill on 11/30/05. (Sbalbi, B.) (Entered: 11/30/2005)
Consent MOTION for Extension of Time to File Response/Reply as to 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint until 12/5/05 by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 11/17/2005)
First MOTION Indirect Purchaser Plaintiffs' Application for Relief from Practice and Procedure Order No. 2 and Entry of Practice and Procedure Order No. 6 Governing Indirect Purchaser Actions by Barbara Aceto.Responses due by 12/6/2005 (Attachments: # 1 Exhibit Exhibit 1# 2 Exhibit Exhibit 2# 3 Exhibit Exhibit 3# 4 Exhibit Exhibit 4# 5 Exhibit Exhibit 5# 6 Exhibit Exhibit 6)(Bonsignore, Robert) (Entered: 11/15/2005)
AMENDED COMPLAINT Consolidated Indirect Puchaser Class Action Complaint against all defendants, filed by Barbara Aceto. (Attachments: # 1 Part 2 of 3 of Consolidated Complaint# 2 Part 3 of 3 of Consolidated Complaint)(Bonsignore, Robert) (Entered: 11/15/2005)
Memorandum in Support re 232 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3)(Shearin, James) (Entered: 11/07/2005)
Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Class Plaintiffs' Second Amended Consolidated Class Action Complaint by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj.Responses due by 11/28/2005 (Shearin, James) (Entered: 11/07/2005)
Memorandum in Support re 230 Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3)(Shearin, James) (Entered: 11/07/2005)
Joint MOTION to Dismiss Claims Outside the Statute of Limitations in Response to Plaintiffs' First Amended Complaint by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Stora Enso Oyj.Responses due by 11/28/2005 (Shearin, James) (Entered: 11/07/2005)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Status Conference held on 10/26/2005. Total Time: 1 hours(Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 11/07/2005)
Memorandum in Opposition re 225 MOTION for Extension of Time until January 26, 2006 to conduct additional document and deposition discovery MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006 MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006 MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006 MOTION for Leave to File Excess Pages MOTION for Leave to File Excess Pages MOTION for Leave to File Excess Pages filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Shearin, James) (Entered: 10/25/2005)
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: Telephone Status Conference set for 10/26/2005 at 2:30 PM before Judge Stefan R. Underhill -- for any counsel interested in discussing the additional issues raised in Attorney Brian Daniels' October 21, 2005 letter. Attorney Daniels is instructed to arrange conference call to chambers (203) 579-5714. (Sbalbi, B.) (Entered: 10/24/2005)
MOTION for Extension of Time until January 26, 2006 to conduct additional document and deposition discovery, MOTION for Extension of Time to File Response/Reply (21 day extension) as to 183 MOTION to Certify Class until January 26, 2006, MOTION for Leave to File Excess Pages by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Attachments: # 1 Notice of Manual Filing)(Daniels, Brian) (Entered: 10/21/2005)
Redacted Memorandum in Opposition re 183 MOTION to Certify Class filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada (USA) Inc. (Attachments: # 1 Redacted Volume 1 of Appendix# 2 Redacted Volume 2 of Appendix)(Candee, D.) (Entered: 10/18/2005)
ELECTRONIC ENDORSEMENT ORDER granting 220 Motion to Withdraw as Attorney. Attorney Saralisa C. Brau terminated. Signed by Judge Stefan R. Underhill on 10/18/05. (Sbalbi, B.) (Entered: 10/18/2005)
ELECTRONIC ENDORSEMENT ORDER granting 218 Motion for Leave to File Excess Pages. Signed by Judge Stefan R. Underhill on 10/17/05. (Sbalbi, B.) (Entered: 10/17/2005)
ELECTRONIC ENDORSEMENT ORDER granting 215 Motion for Extension of Time to 11/21/05 or until plaintiffs file consolidated complaint, whichever date is later. Signed by Judge Stefan R. Underhill on 10/14/05. (Sbalbi, B.) (Entered: 10/14/2005)
MOTION for Leave to File Excess Pages by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada (USA) Inc. (Shearin, James) (Entered: 10/07/2005)
AMENDED COMPLAINT FIRST against Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj, filed by Three Z Printing Co, Nies Artcraft Companies, Inc.(Slossberg, David) (Entered: 10/06/2005)
AMENDED COMPLAINT (Second) against Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj, filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc.(Schaefer, David) (Entered: 10/06/2005)
Second MOTION for Extension of Time To File Answer or Responsive Pleading by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 10/05/2005)
ELECTRONIC ORDER granting 213 Motion for Extension of Time to File Response/Reply re 183 MOTION to Certify Class.Responses due by 10/7/2005.Signed by Judge Stefan R. Underhill on 10/3/05. (Montz, A.) (Entered: 10/03/2005)
Consent MOTION for Extension of Time to File Response/Reply as to 183 MOTION to Certify Class until October 7, 2005 by Stora Enso NA Corp, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Tropp, Jonathan) (Entered: 09/30/2005)
ELECTRONIC ENDORSEMENT ORDER granting 211 Motion to Withdraw as Attorney. Attorney Bradford Michael Buchta terminated. Signed by Judge Stefan R. Underhill on 9/22/05. (Sbalbi, B.) (Entered: 09/22/2005)
MOTION for Bradford M. Buchta to Withdraw as Attorney Appearance by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 09/21/2005)
ELECTRONIC ENDORSEMENT ORDER granting 208 Motion for Extension of Time until 30 days after plaintiffs' filing of first amended complaint to file answer or other responsive pleading. Signed by Judge Stefan R. Underhill on 9/20/05. (Sbalbi, B.) (Entered: 09/20/2005)
ELECTRONIC ENDORSEMENT ORDER granting 207 Motion for Extension of Time to respond until 30 days after 2nd Amended Complaint is filed. Signed by Judge Stefan R. Underhill on 9/20/05. (Sbalbi, B.) (Entered: 09/20/2005)
First MOTION for Extension of Time until 30 Days After Plaintiffs File Their First Amended Complaint To File An Answer Or Other Responsive Pleading by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 09/19/2005)
First MOTION for Extension of Time To File Answer or Other Responsive Pleading by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, M-Real USA Corp, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 09/15/2005)
REPLY to Response to 196 MOTION for Modification of Practice and Procedure Order #2 Order filed by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 09/14/2005)
CERTIFICATE OF SERVICE by Three Z Printing Co, Nies Artcraft Companies, Inc re 203 Memorandum in Support of Motion (Slossberg, David) (Entered: 09/09/2005)
Memorandum in Opposition re 196 MOTION for Modification of Practice and Procedure Order #2 Order filed by Stora Enso NA Corp, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Tropp, Jonathan) (Entered: 09/08/2005)
Memorandum in Support re 196 MOTION for Modification of Practice and Procedure Order #2 Order filed by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 09/07/2005)
RULING denying 108 Motion to Dismiss, granting 110 Motion to Dismiss, denying 112 Motion to Dismiss for Lack of Jurisdiction, denying 113 Motion to Strike, denying 117 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Stefan R. Underhill on 9/6/05. (Candee, D.) (Entered: 09/07/2005)
REPLY to Response to 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions (and Certificate of Service) filed by Meadwestvaco Corp. (Silvestri, Frank) (Entered: 09/06/2005)
RESPONSE to 196 Individual Plaintiffs' Motion for Modification of Practice and Procedure Order No. 2 filed by Austin Printing Co. Inc, MMP BALA Inc, T & W Printing Inc, Service Web Offset Corp, Technolith Inc, Acorn/Parliament Paper Inc, Digital Color Imaging, Inc, Presswrite Printing Inc. (Daniels, Brian). Docket entry Modified on 9/6/2005 to include a link to document # 196. (Candee, D.) (Entered: 08/31/2005)
RESPONSE In Opposition to Plaintiff's Motion to Remand Proceeding to York County (Maine) Superior Court (re: 3:05cv1339) filed by Stora Enso NA Corp, SD Warren Co, M-Real USA Corp, International Paper Co., Norske Skog (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C Part 1# 4 Exhibit C Part 2# 5 Exhibit C Part 3# 6 Exhibit C Part 4)(Shearin, James) (Entered: 08/31/2005)
ELECTRONIC ENDORSEMENT ORDER granting 194 Motion for Extension of Time to respond to Lowry, Mahoney and Smith complaints re 192 Order. Signed by Judge Stefan R. Underhill on 8/25/05. (Sbalbi, B.) (Entered: 08/25/2005)
Memorandum in Opposition re 143 MOTION for Sanctions filed by Three Z Printing Co, Nies Artcraft Companies, Inc. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E-1# 7 Errata E-2)(Slossberg, David) (Entered: 08/22/2005)
MOTION for Modification of Practice and Procedure Order #2 Order by Three Z Printing Co, Nies Artcraft Companies, Inc. (Attachments: # 1 Exhibit A)(Slossberg, David) (Entered: 08/22/2005)
First MOTION for Extension of Time to Respond 192 Order, by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 08/19/2005)
ELECTRONIC ENDORSEMENT ORDER granting 188 Motion for Extension of Time to 8/22/05 to File Response/Reply re 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions. Responses due by 8/22/2005. Signed by Judge Stefan R. Underhill on 8/18/05. (Sbalbi, B.) (Entered: 08/18/2005)
CERTIFIED COPY OF TRANSFER ORDER from Judicial Panel on Multidistrict Litigation. Actions: Lowry v. International Paper Co., et al DME 2:05cv63, Mahoney v. International Paper Co., et al DNH 1:05cv120 and Smith, et al v. International Paper Co., et al DVT 2:05cv93 are to be transferred to the District of CT and assigned to Hon. Stefan R. Underhill and made part of MDL 1631. Signed by Wm. Terrell Hodges, Chairman on 8/10/05. (Cody, C.) (Entered: 08/16/2005)
ELECTRONIC ENDORSEMENT ORDER granting 181 Motion for Extension of Time to 8/22/05 to File Response/Reply re 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions. Responses due by 8/22/2005. Signed by Judge Stefan R. Underhill on 8/8/05. (Sbalbi, B.) (Entered: 08/08/2005)
Consent MOTION for Extension of Time to File Response/Reply Corrected Motion as to 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions until 8/22/05 by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 08/02/2005)
Sealed Document by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd re 183 MOTION to Certify Class. (Sanders, C.) (Entered: 08/02/2005)
AFFIDAVIT Signed By John C. Beyer, Ph.D. filed by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd. (Schaefer, David) (Entered: 08/01/2005)
Memorandum in Support re 183 MOTION to Certify Class filed by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd. (Schaefer, David) (Entered: 08/01/2005)
PROPOSED ORDER Granting Class Certification by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd. (Schaefer, David) (Entered: 08/01/2005)
MOTION to Certify Class by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd.Responses due by 8/22/2005 (Schaefer, David) (Entered: 08/01/2005)
ELECTRONIC ENDORSEMENT ORDER granting 179 Motion for Extension of Time to respond to Aceto Complaint re 176 Order. Signed by Judge Stefan R. Underhill on 7/29/05. (Sbalbi, B.) (Entered: 07/29/2005)
Consent MOTION for Extension of Time to File Response/Reply as to 175 MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions until 8/22/05 by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 07/29/2005)
First MOTION for Extension of Time to Respond to Aceto Complaint 176 Order, by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Shearin, James) (Entered: 07/27/2005)
CERTIFIED CONDITIONAL TRANSFER ORDER (CTO-3) from Judicial Panel On Multidistrict Litigation pursuant to 28:1407 that action Aceto v. International Paper from DMA 1:05-11127 is transferred to the District of CT and assigned to Hon. Stefan R. Underhill and made part of MDL 1631. Signed by Michael J. Beck Clerk MDL Panel on 6/20/05 and certified 7/6/05. (Cody, C.) (Entered: 07/21/2005)
MOTION for Sanctions and Memorandum of Law in Support of Motion for Sanctions by Meadwestvaco Corp.Responses due by 8/1/2005 (Silvestri, Frank) (Entered: 07/11/2005)
ELECTRONIC ENDORSEMENT ORDER granting 165 Motion for Protective Order, denying 170 Motion to Compel. See attached Ruling for further details. Signed by Judge Stefan R. Underhill on 7/5/05. (Sbalbi, B.) (Entered: 07/05/2005)
Memorandum in Opposition re 165 MOTION for Protective Order or Order Quashing Subpoenas Served in the Class Action filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Affidavit Daniel W. Nelson)(Shearin, James) (Entered: 06/29/2005)
Memorandum in Support re 170 Cross MOTION to Compel Individual Plaintiffs to Comply with Subpoenas, as Modified, 165 MOTION for Protective Order or Order Quashing Subpoenas Served in the Class Action (Opposition to Motion for Protective Order 165 ) filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Affidavit Daniel W. Nelson)(Shearin, James) (Entered: 06/28/2005)
Cross MOTION to Compel Individual Plaintiffs to Comply with Subpoenas, as Modified by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, UPM-Kymmene Oyj, M-Real Oyj, Metsaliitto Group Oyj, UPM-Kymmene, Inc, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj.Responses due by 7/19/2005 (Shearin, James) (Entered: 06/28/2005)
Memorandum in Support re 165 MOTION for Protective Order or Order Quashing Subpoenas Served in the Class Action filed by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc. (Daniels, Brian) (Entered: 06/24/2005)
MOTION for Leave to Appear Pro Hac Vice re: Attorney Evan J. Smith for MMP Bala, Inc. Filing Fee $25.00. Receipt Number B010388 by Acorn/Parliament Paper Inc. (Candee, D.) (Entered: 06/23/2005)
Memorandum in Support re 165 MOTION for Protective Order or Order Quashing Subpoenas Served in the Class Action filed by Three Z Printing Co, Nies Artcraft Companies, Inc. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Slossberg, David) (Entered: 06/21/2005)
MOTION for Protective Order or Order Quashing Subpoenas Served in the Class Action by Three Z Printing Co, Nies Artcraft Companies, Inc.Responses due by 7/12/2005 (Slossberg, David) (Entered: 06/21/2005)
NOTICE of Appearance by John T. Cusack on behalf of Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd (Cusack, John) (Entered: 06/17/2005)
NOTICE of Appearance by Steven S. Shonder on behalf of Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd (Shonder, Steven) (Entered: 06/17/2005)
ELECTRONIC ENDORSEMENT ORDER Approving 159 Stipulation filed by Metsalitto Cooperative, re extension of time to 7/15/05 to answer Complaint, Doc #1 in 3:05CV463(SRU). Signed by Judge Stefan R. Underhill on 6/15/05. (Sbalbi, B.) Modified on 6/15/2005 to remove incorrect link. (Candee, D.). (Entered: 06/15/2005)
ELECTRONIC ENDORSEMENT ORDER granting in part and denying in part 157 Motion to Compel. Motion was acted upon during phone conference held on 6/14/05. Signed by Judge Stefan R. Underhill on 6/15/05. (Sbalbi, B.) (Entered: 06/15/2005)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Telephone Conference re discovery held on 6/14/2005. (Court Reporter Susan Catucci.) (Sbalbi, B.) (Entered: 06/15/2005)
STIPULATION of Extension of Time for Metsaliitto Cooperative and Metsaliitto Group to Answer, Move, or Otherwise Respond to Plaintiffs' Complaint by Metsalitto Cooperative. (Attachments: # 1 Certificate of Service)(Almeida, Helena) (Entered: 06/14/2005)
Memorandum in Opposition re 157 MOTION to Compel filed by Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, Myllykoski Corp, Madison Intl Sales Co, Bowater, Inc, M-Real Oyj, Metsaliitto Group Oyj, International Paper Co., Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Inc, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso Oyj. (Attachments: # 1 Attachment A# 2 Attachment B# 3 Attachment C)(Shearin, James) (Entered: 06/14/2005)
MOTION to Compel by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc.Responses due by 7/5/2005 (Attachments: # 1 Exhibit Attachment A# 2 Exhibit Attachment B# 3 Exhibit Attachment C# 4 Exhibit Attachment D)(Schaefer, David) (Entered: 06/14/2005)
RESPONSE to Norske and Sappi 154 Memo of Law Support 112 & 117 Motions to Dismiss For Lack of Personal Jurisdiction filed by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc. (Attachments: # 1 Exhibit 1)(Schaefer, David) Modified on 6/13/2005 to create links to document #'s 154, 112 & 117(Candee, D.). (Entered: 06/03/2005)
Memorandum in Support re 117 First MOTION to Dismiss for Lack of Jurisdiction, 112 MOTION to Dismiss for Lack of Jurisdiction Supplemental Memorandum of Law in Support of Motions to Dismiss for Lack of Personal Jurisdiction of Defendants Norske Skogindustrier ASA and Sappi Limited, filed by Norske Skogindustrier ASA. (Ashley, Marc) (Entered: 05/27/2005)
ELECTRONIC ORDER APPROVING re 150 Stipulation by Metsalitto Cooperative to 6/15/05 to respond to complaint. Signed by Judge Stefan R. Underhill on 5/26/05. (Montz, A.) (Entered: 05/26/2005)
STIPULATION of Extension of Time to Answer, Move, or Otherwise Respond to Plaintiffs' Complaint by Metsalitto Cooperative. (Attachments: # 1 Certificate of Service)(Almeida, Helena) (Entered: 05/25/2005)
ORAL ORDER in open Court taking under advisement 108 Motion to Dismiss, taking under advisement 110 Motion to Dismiss, taking under advisement 112 Motion to Dismiss for Lack of Jurisdiction, taking under advisement 113 Motion to Strike, taking under advisement 117 Motion to Dismiss for Lack of Jurisdiction . Signed by Judge Stefan R. Underhill on 5/20/05. (Montz, A.) (Entered: 05/20/2005)
Minute Entry for proceedings held before Judge Stefan R. Underhill : Motion Hearing held on 5/20/2005 re 108 MOTION to Dismiss and Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint filed by International Paper Co., Norske Skog (USA) Inc, Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, Stora Enso Oyj, UPM-Kymmene Oyj, UPM-Kymmene, Inc, M-Real Oyj, Metsaliitto Group Oyj, 110 MOTION to Dismiss Defendants' Joint Motion to Dismiss Claims Outside the Statute of Limitations filed by International Paper Co., Norske Skog (USA) Inc, Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, Stora Enso Oyj, UPM-Kymmene Oyj, UPM-Kymmene, Inc, M-Real Oyj, Metsaliitto Group Oyj, 117 First MOTION to Dismiss for Lack of Jurisdiction filed by Sappi Ltd, 112 MOTION to Dismiss for Lack of Jurisdiction filed by Norske Skogindustrier ASA, 113 MOTION to Strike 75 Amended Complaint, Defendants' Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint filed by International Paper Co., Norske Skog (USA) Inc, Meadwestvaco Corp, Norske Skogindustrier ASA, Norske Skog NA LLC, Norske Skog (USA) Holdings Inc, Norske Skog Canada Ltd, Norske Skog Canada (USA) Inc, Stora Enso NA Corp, Sappi Ltd, SD Warren Co, Metsalitto Group, M-Real Corp, M-Real USA Corp, UPM-Kymmene Corp, Myllykoski Corp, Madison Intl Sales Co, Stora Enso Oyj, UPM-Kymmene Oyj, UPM-Kymmene, Inc, M-Real Oyj, Metsaliitto Group Oyj. (Court Reporter Catucci.) (Montz, A.) (Entered: 05/20/2005)
Memorandum in Opposition re 143 MOTION for Sanctions filed by Austin Printing Co. Inc, MMP BALA Inc, Newtown Business Forms Corp, Charles J. Gardella, Jr., T & W Printing Inc, Custom Printing of Willmar, Inc, Service Web Offset Corp, DCI, Inc, Star Printing Co, Inc, Technolith Inc, Citation Graphics, Inc, Larry Weiss, Acorn/Parliament Paper Inc, Champion Printing Corp, Laurence J. Hyman, Fremontia, Steven L. Reynolds, Kukla Press Inc, ICS Corp, Copyrite Inc, Richard Bentley, Twin Palms Inc, Digital Color Imaging, Inc, Presswrite Printing Inc, Conley Printing LLC, Garvey Group LLC, Tru-Line Lithographics, Inc, Johnson Litho Graphics of Eau Claire, Ltd. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4)(Schaefer, David) (Entered: 05/18/2005)
Memorandum in Support re 143 MOTION for Sanctions filed by Meadwestvaco Corp. (Attachments: # 1 Exhibit Exhibits 1 through 5# 2 Certificate of service)(Silvestri, Frank) (Entered: 05/17/2005)
Memorandum in Opposition re 108 MOTION to Dismiss and Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint, 110 MOTION to Dismiss Defendants' Joint Motion to Dismiss Claims Outside the Statute of Limitations, 117 First MOTION to Dismiss for Lack of Jurisdiction, 112 MOTION to Dismiss for Lack of Jurisdiction, 113 MOTION to Strike 75 Amended Complaint,, Defendants' Motion to Strike Portions of Plaintiffs' Consolidated Amended Complaint filed by Three Z Printing Co, Nies Artcraft Companies, Inc. (Slossberg, David) (Entered: 05/11/2005)
REPLY to Response to 112 MOTION to Dismiss for Lack of Jurisdiction / Reply Memorandum of Law in Support of Defendant Norske Skogindustrier ASA's Motion to Dismiss for Lack of Personal Jurisdiction filed by Norske Skogindustrier ASA. (Ashley, Marc) (Entered: 05/09/2005)