You are on page 1of 26

3/24/13

SDNY CM/ECF Version 4.2

ECF

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv-01087-DLC
The Associated Press v. Meltwater U.S. Holdings, Inc. et al Assigned to: Judge Denise L. Cote Cause: 17:101 Copyright Infringement Plaintiff The Associated Press represented by Elizabeth A. McNamara Davis Wright Tremaine LLP (NYC) 1633 Broadway New York, NY 10019 212 489-8230 Fax: 212 489-8340 Email: lizmcnamara@dwt.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Alison Brooke Schary Davis Wright Tremaine LLP (DC) 1919 Pennsylvania Ave NW, Ste 800 Washington, DC 20006 (212) 973-4200 Fax: (212) 973-4499 Email: alisonschary@dwt.com ATTORNEY TO BE NOTICED Collin James Peng-Sue Hogan Lovells US LLP (nyc) 875 Third Avenue New York, NY 10022 (212) 918-3000 Fax: (212) 918-3100 Email: collinpengsue@dwt.com ATTORNEY TO BE NOTICED Linda Jane Steinman Davis Wright Tremaine LLP (NYC) 1633 Broadway New York, NY 10019 212-489-8230 Fax: 212-489-8340 Email: lindasteinman@dwt.com ATTORNEY TO BE NOTICED
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1 1/26

Date Filed: 02/14/2012 Jury Demand: Both Nature of Suit: 820 Copyright Jurisdiction: Federal Question

3/24/13

SDNY CM/ECF Version 4.2

V. Defendant Meltwater U.S. Holdings, Inc. represented by David H. Kramer Wilson, Sonsini, Goodrich & Rosati 650 Page Mill Road Palo Alto, CA 94304 (650) 320-4741 Fax: (650) 493-6811 Email: dkramer@wsgr.com LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian Michael Willen Wilson Sonsini Goodrich & Rosati 1301 Avenue of The Americas New York, NY 10019 (650)-849-3340 Fax: (650)-493-6811 Email: bwillen@wsgr.com ATTORNEY TO BE NOTICED Catherine Sarah Grealis Wilson Sonsini Goodrich & Rosati( 1301 Ave. of the Americas) 1301 Avenue of The Americas New York, NY 10019 (212) 999-5800 Fax: (212) 999-5899 Email: cgrealis@wsgr.com ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner Wilson Sonsini Goodrich & Rosati( 1301 Ave. of the Americas) 1301 Avenue of The Americas New York, NY 10019 (212)-999-5800 Fax: (212)-999-5899 Email: tklausner@wsgr.com ATTORNEY TO BE NOTICED Defendant Meltwater News U.S., Inc. represented by David H. Kramer (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED
2/26

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Brian Michael Willen (See above for address) ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED Defendant Meltwater News U.S. 1, Inc. represented by David H. Kramer (See above for address) LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Brian Michael Willen (See above for address) ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED ADR Provider Electronic Frontier Foundation represented by Julie Angela Ahrens Stanford Law School Center for Internet & Society 559 Nathan Abbot Way Stanford, CA 94305 (650) 723-2511 Fax: (650) 723-4426 Email: jahrens@law.stanford.edu ATTORNEY TO BE NOTICED

ADR Provider Public Knowledge represented by Julie Angela Ahrens (See above for address) ATTORNEY TO BE NOTICED

Amicus Computer & Communications Industry Association


https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

represented by Kathleen M. Sullivan Quinn Emanuel


3/26

3/24/13

SDNY CM/ECF Version 4.2

51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7327 Fax: (212) 849-7100 Email: kathleensullivan@quinnemanuel.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Amicus The New York Times Company represented by Charles S. Sims Proskauer Rose LLP (NY) 11 Times Square New York, NY 10036 212.969.3000 Fax: 212.969.2900 Email: csims@proskauer.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus Advance Publications, Inc. represented by Charles S. Sims (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus Gannett Co., Inc. represented by Charles S. Sims (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus The McClatchy Company represented by Charles S. Sims (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus The Newspaper Association of America represented by Charles S. Sims (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus BurrellesLuce represented by Charles S. Sims (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED
4/26

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Counter Claimant Meltwater News U.S., Inc.

represented by Tonia Maria Ouellette Klausner (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED David H. Kramer (See above for address) ATTORNEY TO BE NOTICED

Counter Claimant Meltwater News U.S. 1, Inc. represented by David H. Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Meltwater U.S. Holdings, Inc. represented by Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED David H. Kramer (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant The Associated Press represented by Elizabeth A. McNamara (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

5/26

3/24/13

SDNY CM/ECF Version 4.2

Alison Brooke Schary (See above for address) ATTORNEY TO BE NOTICED Collin James Peng-Sue (See above for address) ATTORNEY TO BE NOTICED Linda Jane Steinman (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Meltwater News U.S., Inc. represented by David H. Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Michael Willen (See above for address) ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Meltwater News U.S. 1, Inc. represented by David H. Kramer (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Michael Willen (See above for address) ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Meltwater U.S. Holdings, Inc.
https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

represented by David H. Kramer


6/26

3/24/13

SDNY CM/ECF Version 4.2

(See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Brian Michael Willen (See above for address) ATTORNEY TO BE NOTICED Catherine Sarah Grealis (See above for address) ATTORNEY TO BE NOTICED Tonia Maria Ouellette Klausner (See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant The Associated Press represented by Elizabeth A. McNamara (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alison Brooke Schary (See above for address) ATTORNEY TO BE NOTICED Collin James Peng-Sue (See above for address) ATTORNEY TO BE NOTICED Linda Jane Steinman (See above for address) ATTORNEY TO BE NOTICED Date Filed 02/14/2012 # Docket Text

1 COMPLAINT against Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. (Filing Fee $ 350.00, Receipt Number 9550)Document filed by The Associated Press. (Attachments: # 1 Exhibit to Complaint)(ama) (Entered: 02/15/2012) SUMMONS ISSUED as to Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. (ama) (Entered: 02/15/2012) Magistrate Judge Frank Maas is so designated. (ama) (Entered: 02/15/2012) Case Designated ECF. (ama) (Entered: 02/15/2012) Mailed notice to Register of Copyrights to report the filing of this action. (ama)
7/26

02/14/2012 02/14/2012 02/14/2012 02/14/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

(Entered: 02/15/2012) 02/15/2012 02/27/2012 2 AFFIDAVIT OF SERVICE of Summons and Complaint. All Defendants. Document filed by The Associated Press. (Steinman, Linda) (Entered: 02/15/2012) 3 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 4/13/2012 at 02:00 PM in Courtroom 15B, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote, and as further set forth. (Signed by Judge Denise L. Cote on 2/27/2012) (rjm) (Entered: 02/27/2012) 4 NOTICE OF APPEARANCE by Tonia Maria Ouellette Klausner on behalf of Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. (Klausner, Tonia Maria) (Entered: 03/01/2012) 5 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(Klausner, Tonia Maria) Modified on 3/2/2012 (lb). (Entered: 03/01/2012) ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Tonia Maria Ouellette Klausner to RE-FILE Document 5 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (lb) (Entered: 03/02/2012) 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Meltwater US Holdings Inc. for Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc.; Corporate Parent Meltwater Holdings BV for Meltwater U.S. Holdings, Inc.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(Klausner, Tonia Maria) (Entered: 03/02/2012) 7 NOTICE OF APPEARANCE by Catherine Sarah Grealis on behalf of Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. (Grealis, Catherine) (Entered: 03/02/2012) 8 ORDER EXTENDING TIME TO RESPOND TO THE COMPLAINT: Meltwater News U.S. 1, Inc. answer due 4/6/2012; Meltwater News U.S., Inc. answer due 4/6/2012; Meltwater U.S. Holdings, Inc. answer due 4/6/2012. (Signed by Judge Denise L. Cote on 3/2/2012) (cd) (Entered: 03/02/2012) 9 AFFIDAVIT OF SERVICE of Notice of Initial Pretrial Conference and Judge Cote's individual practices served on Tonia Ouellette Klausner on 3/23/12. Service was made by Mail. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 03/23/2012) 10 ENDORSED LETTER addressed to Judge Denise L. Cote from Tonia Ouellette Klausner dated 3/5/2012 re: We write to request an adjournment of the Fed. R. Civ. P. 16(c) pretrial conference, which is currently scheduled for April 13, 2012. ENDORSEMENT: Adjourned to April 20 at 10:00 am., ( Initial Conference set for 4/20/2012 at 10:00 AM before Judge Denise L. Cote.) (Signed by Judge Denise L.
8/26

03/01/2012

03/01/2012

03/02/2012

03/02/2012

03/02/2012

03/02/2012

03/23/2012

03/23/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Cote on 3/23/2012) (lmb) (Entered: 03/23/2012) 04/02/2012 11 MOTION for David H. Kramer to Appear Pro Hac Vice. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(bwa) (Entered: 04/05/2012) 12 MEMO ENDORSEMENT granting 11 Motion for David H. Kramer to Appear Pro Hac Vice: Granted. (Signed by Judge Denise L. Cote on 4/6/2012) (lmb) (Entered: 04/06/2012) 13 ANSWER to 1 Complaint with JURY DEMAND., COUNTERCLAIM against All Plaintiffs. Document filed by Meltwater News U.S., Inc., Meltwater News U.S. 1, Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Affidavit)(Klausner, Tonia Maria) (Entered: 04/06/2012) 14 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by The Associated Press.(McNamara, Elizabeth) (Entered: 04/13/2012) 15 ORDER EXTENDING TIME TO RESPOND TO DEFENDANTS' ANSWER AND COUNTERCLAIMS: The Associated Press answer due 5/15/2012. (Signed by Judge Denise L. Cote on 4/17/2012) (cd) (Entered: 04/18/2012) CASHIERS OFFICE REMARK on 11 Motion to Appear Pro Hac Vice in the amount of $200.00, paid on 04/02/2012, Receipt Number 1034217. (jd) (Entered: 04/19/2012) 16 ORDER: By May 5, 2012, the parties shall submit a joint letter setting forth their agreement regarding the scope and schedule of discovery in this matter or requesting a conference with the Court. The letter should also propose a schedule for settlement discussions before Magistrate Judge Maas. (Signed by Judge Denise L. Cote on 4/20/2012) (ft) (Entered: 04/20/2012) Minute Entry for proceedings held before Judge Denise L. Cote: Initial Pretrial Conference held on 4/20/2012. (gr) (Entered: 04/23/2012) 17 ORDER: that a conference will be held on May 11, 2012, at 11:30 a.m. at the United States Courthouse, 500 Pearl Street, New York, New York, in Courtroom 15B., ( Status Conference set for 5/11/2012 at 11:30 AM in Courtroom 15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote.) (Signed by Judge Denise L. Cote on 5/7/2012) (pl) (Entered: 05/07/2012) 18 PRETRIAL SCHEDULING ORDER: The parties' proposed schedule for phase 1 of the litigation, which was appended to their joint letter of May 4, 2012, is adopted. No additional parties after July 6, 2012. may be joined or pleadings amended after July 6, 2012. The parties are instructed to contact the chambers of Magistrate Judge Maas prior to May 18, 2012, in order to pursue settlement discussions under his supervision. The initial discovery period must be completed by August 10, 2012. The parties' opening motions will be served by the dates indicated in this Order. Additional relief as set forth in this Order. Amended Pleadings due by 7/6/2012. Joinder of Parties due by 7/6/2012. Discovery due by 8/10/2012. (Signed by Judge Denise L. Cote on 5/14/2012) (pl) (Entered: 05/14/2012) 19 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement.
9/26

04/06/2012

04/06/2012

04/13/2012 04/17/2012

04/19/2012

04/20/2012

04/20/2012 05/07/2012

05/14/2012

05/14/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Referred to Magistrate Judge Frank Maas. (Signed by Judge Denise L. Cote on 5/13/2012) (pl) (Entered: 05/14/2012) 05/15/2012 05/16/2012 20 ANSWER to 13 Counterclaim. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 05/15/2012) 21 NOTICE OF APPEARANCE by Brian Michael Willen on behalf of Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. (Willen, Brian) (Entered: 05/16/2012) 22 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/11/2012 before Judge Denise L. Cote. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/11/2012. Redacted Transcript Deadline set for 6/21/2012. Release of Transcript Restriction set for 8/20/2012.(McGuirk, Kelly) (Entered: 05/17/2012) 23 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/11/12 has been filed by the court reporter/transcriber in the above-captioned matter. 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 may be made remotely electronically available to the public without redaction after 90 calendar days... (McGuirk, Kelly) (Entered: 05/17/2012) 24 NOTICE OF CHANGE OF ADDRESS by Catherine Sarah Grealis on behalf of Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. New Address: Wilson Sonsini Goodrich & Rosati, 1301 Avenue of the Americas, New York, New York, 10019, 212-999-5800. (Grealis, Catherine) (Entered: 05/23/2012) 25 CONFIDENTIALITY STIPULATION AND PROTECTIVE ORDER..regarding procedures to be followed that shall govern the handling of confidential information... (Signed by Judge Denise L. Cote on 6/14/2012) (pl) (Entered: 06/14/2012) 26 ENDORSED LETTER addressed to Judge L. Cote from Linda Steinman dated 7/5/2012 re: Counsel for the plaintiff requests an extension of the deadline for AP to file an Amended Complaint or a motion to amend the complaint. ENDORSEMENT: Granted. SO ORDERED. (Amended Pleadings due by 7/13/2012.) (Signed by Judge Paul A. Engelmayer (Sitting in Part I) on 7/5/2012) (ft) Modified on 7/5/2012 (ft). (Entered: 07/05/2012) 27 ORDER: ORDERED that the plaintiff may file its amended complaint by July 13, 2012. IT IS FURTHER ORDERED that the additional articles identified in the amended complaint shall be included in the "initial discovery period" and "opening motions" described in the May 14, 2012 scheduling order. The parties shall promptly meet and confer regarding any proposal for an adjustment of the dates included in that scheduling order, and to address any outstanding discovery disputes, and shall advise the Court of the outcome of those discussions in a letter or letters to be submitted no later than July 13. The parties are reminded that letters to the Court may not exceed two pages in length. ( Amended Pleadings due by 7/13/2012.) (Signed by Judge Denise L. Cote on 7/10/2012) (ama) (Entered: 07/10/2012)
10/26

05/17/2012

05/17/2012

05/23/2012

06/14/2012

07/05/2012

07/10/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

07/11/2012

28 ORDER CLOSING REFERENCE: Having conferred with counsel on June 27,2012, and having reviewed their subsequent submissions dated July 10, 2012, it seems apparent that this case cannot be settled at this juncture. Accordingly, the Clerk of the Court is respectfully requested to close the settlement referral to me. (ECF No. 19). (Signed by Magistrate Judge Frank Maas on 7/11/2012) Copies Sent By Chambers. (djc) Modified on 7/11/2012 (djc). (Entered: 07/11/2012) CASE NO LONGER REFERRED to Magistrate Judge Frank Maas. (djc) (Entered: 07/19/2012) 30 FIRST AMENDED COMPLAINT amending 1 Complaint against Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. with JURY DEMAND.Document filed by The Associated Press. Related document: 1 Complaint filed by The Associated Press. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(cd) (Entered: 07/17/2012) 29 ENDORSED LETTER addressed to Judge Denise L. Cote from Elizabeth A. McNamara and David H. Kramer dated 7/13/2012 re: Pursuant to the Court's July 10, 2012 Order, the parties submit this joint letter reflecting their proposed modified schedule for phase 1 of this case in light of AP's forthcoming amended complaint. ENDORSEMENT: SO ORDERED., Meltwater News U.S. 1, Inc. answer due 8/3/2012; Meltwater News U.S., Inc. answer due 8/3/2012; Meltwater U.S. Holdings, Inc. answer due 8/3/2012.( Amended Pleadings due by 7/13/2012., Motions due by 10/30/2012., Responses due by 11/29/2012, Replies due by 12/20/2012.) (Signed by Judge Denise L. Cote on 7/16/2012) (ama) (Entered: 07/16/2012) 31 ENDORSED LETTER addressed to Judge L.Denise Cote from David H. Kramer dated 7/13/2012 re: Counsel for Defendant respectfully request that the court convene an informal conference to discuss the matters set forth in this letter at its earliest convenience. ENDORSEMENT: AP need not make a further production at this time. (Signed by Judge Denise L. Cote on 7/17/2012) (pl) Modified on 7/20/2012 (pl). (Entered: 07/17/2012) 32 Letter addressed to Judge Denise Cote from Elizabeth A. McNamara dated 7/13/2012 re: Counsel for plaintiff writes that the parties have engaged in "meet and confer" discussions regarding their respective Requests for Production ("RFP") and objections. Document filed by The Associated Press.(pl) (Entered: 07/17/2012) 33 Letter addressed to Judge Denise L. Cote from Elizabeth A. McNamara dated 7/13/2012 re: We are counsel to the Associated Press ("AP") and write in response to the Court's Order dated July 10, 2012. Document filed by The Associated Press. (lmb) (Entered: 07/24/2012) 34 ENDORSED LETTER addressed to Judge Denise L. Cote from Tonia Ouellette Klausner dated 8/2/2012 re: Defendants respectfully request that the Court extend Defendants' time to answer the Amended Complaint up to and including August 8, 2012. ENDORSEMENT: Granted. There shall be no further extensions., Meltwater News U.S. 1, Inc. answer due 8/8/2012; Meltwater News U.S., Inc. answer due 8/8/2012; Meltwater U.S. Holdings, Inc. answer due 8/8/2012. (Signed by Judge Denise L. Cote on 8/3/2012) (lmb) (Entered: 08/03/2012)
11/26

07/11/2012 07/13/2012

07/16/2012

07/17/2012

07/17/2012

07/17/2012

08/03/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

08/08/2012

35 ANSWER to 30 Amended Complaint, with JURY DEMAND., COUNTERCLAIM against The Associated Press. Document filed by Meltwater News U.S., Inc., Meltwater News U.S. 1, Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Certificate of Service)(Klausner, Tonia Maria) (Entered: 08/08/2012) 36 AMENDED ANSWER to 35 Answer to Amended Complaint, Counterclaim,, 30 Amended Complaint,. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 08/29/2012) Minute Entry for proceedings held before Judge Denise L. Cote: Telephone Conference held on 9/7/2012. (Court Reporter Denise Richards) (gr) (Entered: 09/11/2012) 37 ENDORSED LETTER addressed to Judge Denise L. Cote from David H. Kramer dated 10/11/2012 re: The parties jointly propose the following process: The parties will initially file under seal all papers in support of their cross-motions for summary judgment. Once the motions are fully submitted, the parties will confer expeditiously to agree on a limited number of proposed redactions for all papers in support of both motions and will submit a joint letter to the Court in accordance with Rule 4(a) of the Court's individual practices. Once the Court rules on the parties' jointly proposed redactions, the parties will file the redacted versions of all documents on ECF accordingly. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 10/11/2012) (ft) (Entered: 10/11/2012) 38 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/7/2012 before Judge Denise L. Cote. Court Reporter/Transcriber: Denise Richards, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/5/2012. Redacted Transcript Deadline set for 11/16/2012. Release of Transcript Restriction set for 1/14/2013.(McGuirk, Kelly) (Entered: 10/12/2012) 39 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 9/7/12 has been filed by the court reporter/transcriber in the above-captioned matter. 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 may be made remotely electronically available to the public without redaction after 90 calendar days... (McGuirk, Kelly) (Entered: 10/12/2012) 40 MOTION for Judgment on the Pleadings as to Defendants' Counterclaims. Document filed by The Associated Press.(McNamara, Elizabeth) (Entered: 11/09/2012) 41 MEMORANDUM OF LAW in Support re: 40 MOTION for Judgment on the Pleadings as to Defendants' Counterclaims.. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 11/09/2012) 42 DECLARATION of ELIZABETH A. MCNAMARA in Support re: 40 MOTION for Judgment on the Pleadings as to Defendants' Counterclaims.. Document filed by The Associated Press. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (McNamara, Elizabeth) (Entered: 11/09/2012)
12/26

08/29/2012

09/07/2012

10/11/2012

10/12/2012

10/12/2012

11/09/2012

11/09/2012

11/09/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

11/09/2012

43 MOTION for Judgment on the Pleadings. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(Klausner, Tonia Maria) (Entered: 11/09/2012) 44 MEMORANDUM OF LAW in Support re: 43 MOTION for Judgment on the Pleadings.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 11/09/2012) 45 SEALED DOCUMENT placed in vault.(mps) (Entered: 11/13/2012) 46 SEALED DOCUMENT placed in vault.(nm) (Entered: 11/13/2012) 47 NOTICE OF APPEARANCE by Collin James Peng-Sue on behalf of The Associated Press (Peng-Sue, Collin) (Entered: 11/19/2012) 48 MEMORANDUM OF LAW in Opposition re: 43 MOTION for Judgment on the Pleadings.. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 12/14/2012) 49 DECLARATION of Elizabeth A. McNamara in Opposition re: 43 MOTION for Judgment on the Pleadings.. Document filed by The Associated Press. (Attachments: # 1 Exhibit A)(McNamara, Elizabeth) (Entered: 12/14/2012) 50 MEMORANDUM OF LAW in Opposition re: 40 MOTION for Judgment on the Pleadings as to Defendants' Counterclaims.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/14/2012) 51 SEALED DOCUMENT placed in vault.(nm) (Entered: 12/17/2012) 52 SEALED DOCUMENT placed in vault.(nm) (Entered: 12/17/2012) Minute Entry for proceedings held before Judge Denise L. Cote: Telephone Conference held on 12/19/2012. (Court Reporter Tara Jones) (gr) (Entered: 12/19/2012) 53 MOTION for Summary Judgment. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 12/19/2012) 54 MEMORANDUM OF LAW in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 12/19/2012) 55 MOTION for Summary Judgment. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(Klausner, Tonia Maria) (Entered: 12/19/2012) 56 MEMORANDUM OF LAW in Support re: 55 MOTION for Summary Judgment. [REDACTED / PUBLIC VERSION]. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit A)(Klausner, Tonia Maria) (Entered: 12/19/2012) 57 MEMORANDUM OF LAW in Opposition re: 55 MOTION for Summary Judgment.. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 12/19/2012)
13/26

11/09/2012

11/09/2012 11/13/2012 11/19/2012 12/14/2012

12/14/2012

12/14/2012

12/14/2012 12/14/2012 12/19/2012

12/19/2012 12/19/2012

12/19/2012

12/19/2012

12/19/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

12/19/2012

58 MEMORANDUM OF LAW in Opposition re: 53 MOTION for Summary Judgment. [REDACTED / PUBLIC VERSION]. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/19/2012) 59 ENDORSED LETTER addressed to Judge Denise L. Cote, from David H. Kramer, dated 12/20/2012, re: the Meltwater defendants submit for the Court's consideration the enclosed chart of proposed redactions to the papers supporting the parties' summary judgment briefs. Redactions to the briefs themselves were resolved yesterday, and the briefs (with extremely limited redactions) were publicly-filed. ENDORSEMENT: The chart is filed under seal. The proposed redactions are approved. The parties shall promptly file the redacted papers in the public record and the pages with unredacted information under seal. (Signed by Judge Denise L. Cote on 12/21/2012) (ja) (Entered: 12/21/2012) 60 MEMO ENDORSEMENT on TABLE OF AP'S PROPOSED REDACTIONS. Endorsement: Approved. (Signed by Judge Denise L. Cote on 12/21/2012) (ja) (Entered: 12/21/2012) 61 ENDORSED LETTER addressed to Judge Denise L. Cote, from David H. Kramer, dated 12/20/2012, re: respond to the letter submitted yesterday by the Associated Press ("AP") regarding prospective amici in this matter. ENDORSEMENT: Any amicus briefs that the Court agrees to accept should be filed no earlier than 1/18/2013. ( Brief due by 1/18/2013.) (Signed by Judge Denise L. Cote on 12/21/2012) (ja) Modified on 12/26/2012 (mt). (Entered: 12/21/2012) 62 Letter addressed to Judge Denise L. Cote, from Elizabeth A. McNamara, dated 12/19/2012, re: briefly follow-up on one point after the conference today. In our December 17, 2012 letter, we asked the Court to rule that no amici may file a motion to file an amicus brief. Document filed by The Associated Press.(ja) (Entered: 12/21/2012) 63 SEALED DOCUMENT placed in vault.(nm) (Entered: 12/26/2012) 64 DECLARATION of CATHERINE GREALIS [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75, # 76 Exhibit 76, # 77 Exhibit 77, # 78 Exhibit 78, # 79 Exhibit 79, # 80
14/26

12/21/2012

12/21/2012

12/21/2012

12/21/2012

12/21/2012 12/26/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Exhibit 80, # 81 Exhibit 81)(Klausner, Tonia Maria) (Entered: 12/26/2012) 12/26/2012 65 DECLARATION of BROCK N. MEEKS [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 66 DECLARATION of CATHY LAWHON [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit A)(Klausner, Tonia Maria) (Entered: 12/26/2012) 67 DECLARATION of JOHN BOX [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Klausner, Tonia Maria) (Entered: 12/26/2012) 68 DECLARATION of NICK FULLER [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 69 DECLARATION of ROBERT A. GLUNT [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75, # 76 Exhibit 76, # 77 Exhibit 77, # 78 Exhibit 78, # 79 Exhibit 79, # 80 Exhibit 80, # 81 Exhibit 81)(Klausner, Tonia Maria) (Entered: 12/26/2012) 70 DECLARATION of SARA SAAB [REDACTED / PUBLIC VERSION] in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Klausner, Tonia Maria) (Entered: 12/26/2012) 71 RULE 56.1 STATEMENT. Document filed by Meltwater News U.S. 1, Inc.,
15/26

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 12/26/2012 72 CERTIFICATE OF SERVICE of DEFENDANTS MOTION FOR SUMMARY JUDGMENT. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 73 DECLARATION of ROBERT A. GLUNT [REDACTED / PUBLIC VERSION] in Opposition re: 53 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 74 DECLARATION of SEBASTIAN GEIDIES [REDACTED / PUBLIC VERSION] in Opposition re: 53 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 75 DECLARATION of TONIA OUELLETTE KLAUSNER [REDACTED / PUBLIC VERSION] in Opposition re: 53 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1-4, # 2 Exhibit 5-6, # 3 Exhibit 7-13, # 4 Exhibit 14-15, # 5 Exhibit 16-18, # 6 Exhibit 19-20, # 7 Exhibit 21, # 8 Exhibit 22-26, # 9 Exhibit 27-31, # 10 Exhibit 32-35, # 11 Exhibit 36-49, # 12 Exhibit 50-58, # 13 Exhibit 59-63, # 14 Exhibit 64-67, # 15 Exhibit 68-70) (Klausner, Tonia Maria) (Entered: 12/26/2012) 76 DECLARATION of JOHN BOX [REDACTED / PUBLIC VERSION] SUPPLEMENTAL DECLARATION OF JOHN BOX in Opposition re: 53 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Klausner, Tonia Maria) (Entered: 12/26/2012) 77 RULE 56.1 STATEMENT. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 78 CERTIFICATE OF SERVICE of DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 79 MOTION to Strike [REDACTED / PUBLIC VERSION]. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(Klausner, Tonia Maria) (Entered: 12/26/2012) 80 MEMORANDUM OF LAW in Support re: 79 MOTION to Strike [REDACTED / PUBLIC VERSION].. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7) (Klausner, Tonia Maria) (Entered: 12/26/2012) 81 CERTIFICATE OF SERVICE of DEFENDANTS MOTION TO STRIKE.
16/26

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

12/26/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 12/26/2012) 12/27/2012 12/27/2012 82 RULE 56.1 STATEMENT. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 12/27/2012) 83 COUNTER STATEMENT TO 82 Rule 56.1 Statement. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Part 2 of 4, # 2 Part 3 of 4, # 3 Part 4 of 4)(Klausner, Tonia Maria) (Entered: 12/27/2012) 84 DECLARATION of KERI MCKENZIE in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51)(McNamara, Elizabeth) (Entered: 12/27/2012) 85 DECLARATION of THOMAS KENT in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(McNamara, Elizabeth) (Entered: 12/27/2012) 86 DECLARATION of THOMAS CURLEY in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C part 1, # 4 Exhibit C part 2, # 5 Exhibit D, # 6 Exhibit E)(McNamara, Elizabeth) (Entered: 12/27/2012) 87 DECLARATION of Joy Jones in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7 part 1, # 8 Exhibit 7 part 2, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(McNamara, Elizabeth) (Entered: 12/27/2012) 88 DECLARATION of John D. Rizzo in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9 part 1, # 10 Exhibit 9 part 2)(McNamara, Elizabeth) (Entered: 12/27/2012) 89 DECLARATION of Sue Cross in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23
17/26

12/27/2012

12/27/2012

12/27/2012

12/27/2012

12/27/2012

12/27/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32) (McNamara, Elizabeth) (Entered: 12/27/2012) 12/27/2012 90 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Elizabeth A. McNamara in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54 part 1, # 55 Exhibit 54 part 2, # 56 Exhibit 55, # 57 Exhibit 56, # 58 Exhibit 57, # 59 Exhibit 58, # 60 Exhibit 59, # 61 Exhibit 60, # 62 Exhibit 61, # 63 Exhibit 62, # 64 Exhibit 63, # 65 Exhibit 64, # 66 Exhibit 65, # 67 Exhibit 66, # 68 Exhibit 67, # 69 Exhibit 68, # 70 Exhibit 69, # 71 Exhibit 70, # 72 Exhibit 71, # 73 Exhibit 72, # 74 Exhibit 73, # 75 Exhibit 74, # 76 Exhibit 75, # 77 Exhibit 76, # 78 Exhibit 77, # 79 Exhibit 78, # 80 Exhibit 79, # 81 Exhibit 80, # 82 Exhibit 81, # 83 Exhibit 82, # 84 Exhibit 83, # 85 Exhibit 84, # 86 Exhibit 85, # 87 Exhibit 86, # 88 Exhibit 87, # 89 Exhibit 88, # 90 Exhibit 89, # 91 Exhibit 90, # 92 Exhibit 91, # 93 Exhibit 92, # 94 Exhibit 93, # 95 Exhibit 94, # 96 Exhibit 95, # 97 Exhibit 96, # 98 Exhibit 97, # 99 Exhibit 98, # 100 Exhibit 99, # 101 Exhibit 100, # 102 Exhibit 101, # 103 Exhibit 102, # 104 Exhibit 103, # 105 Exhibit 104, # 106 Exhibit 105, # 107 Exhibit 106)(McNamara, Elizabeth) Modified on 12/28/2012 (ldi). (Entered: 12/27/2012) 91 RULE 56.1 STATEMENT. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 12/27/2012) 92 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Elizabeth A. McNamara in Opposition re: 55 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(McNamara, Elizabeth) Modified on 12/28/2012 (ldi). (Entered: 12/27/2012) 93 DECLARATION of Alison B. Schary in Opposition re: 55 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20)(McNamara, Elizabeth) (Entered: 12/27/2012) 94 DECLARATION of Linda Steinman in Opposition re: 55 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(McNamara, Elizabeth) (Entered: 12/27/2012) ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT
18/26

12/27/2012 12/27/2012

12/27/2012

12/27/2012

12/27/2012

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

DOCKET ENTRY ERROR. Note to Attorney Elizabeth A. McNamara to RE-FILE Document 90 Declaration in Support of Motion, 92 Declaration in Opposition to Motion. ERROR(S): No signature or s/. (ldi) (Entered: 12/28/2012) 12/28/2012 95 DECLARATION of Elizabeth A. McNamara in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54 part 1, # 55 Exhibit 54 part 2, # 56 Exhibit 55, # 57 Exhibit 56, # 58 Exhibit 57, # 59 Exhibit 58, # 60 Exhibit 59, # 61 Exhibit 60, # 62 Exhibit 61, # 63 Exhibit 62, # 64 Exhibit 63, # 65 Exhibit 64, # 66 Exhibit 65, # 67 Exhibit 66, # 68 Exhibit 67, # 69 Exhibit 68, # 70 Exhibit 69, # 71 Exhibit 70, # 72 Exhibit 71, # 73 Exhibit 72, # 74 Exhibit 73, # 75 Exhibit 74, # 76 Exhibit 75, # 77 Exhibit 76, # 78 Exhibit 77, # 79 Exhibit 78, # 80 Exhibit 79, # 81 Exhibit 80, # 82 Exhibit 81, # 83 Exhibit 82, # 84 Exhibit 83, # 85 Exhibit 84, # 86 Exhibit 85, # 87 Exhibit 86, # 88 Exhibit 87, # 89 Exhibit 88, # 90 Exhibit 89, # 91 Exhibit 90, # 92 Exhibit 91, # 93 Exhibit 92, # 94 Exhibit 93, # 95 Exhibit 94, # 96 Exhibit 95, # 97 Exhibit 96, # 98 Exhibit 97, # 99 Exhibit 98, # 100 Exhibit 99, # 101 Exhibit 100, # 102 Exhibit 101, # 103 Exhibit 102, # 104 Exhibit 103, # 105 Exhibit 104, # 106 Exhibit 105, # 107 Exhibit 106)(McNamara, Elizabeth) (Entered: 12/28/2012) 96 DECLARATION of Elizabeth A. McNamara in Opposition re: 55 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(McNamara, Elizabeth) (Entered: 12/28/2012) 97 REPLY MEMORANDUM OF LAW in Support re: 40 MOTION for Judgment on the Pleadings as to Defendants' Counterclaims.. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 01/11/2013) 98 REPLY MEMORANDUM OF LAW in Support re: 43 MOTION for Judgment on the Pleadings.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/11/2013) 99 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/14/2013) 100 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/14/2013) 101 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/17/2013) 102 MOTION to File Amicus Brief. Document filed by Electronic Frontier Foundation, Public Knowledge.(Ahrens, Julie) (Entered: 01/18/2013)
19/26

12/28/2012

01/11/2013

01/11/2013

01/11/2013 01/11/2013 01/16/2013 01/18/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

01/18/2013

103 MEMORANDUM OF LAW in Support re: 102 MOTION to File Amicus Brief.. Document filed by Electronic Frontier Foundation, Public Knowledge. (Ahrens, Julie) (Entered: 01/18/2013) 104 NOTICE OF APPEARANCE by Kathleen M. Sullivan on behalf of Computer & Communications Industry Association (Sullivan, Kathleen) (Entered: 01/18/2013) 105 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Computer & Communications Industry Association.(Sullivan, Kathleen) (Entered: 01/18/2013) 106 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to File Amicus Brief. Document filed by Computer & Communications Industry Association. (Attachments: # 1 Declaration of Jonathan B. Oblak)(Sullivan, Kathleen) Modified on 1/22/2013 (ldi). (Entered: 01/18/2013) 107 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 106 MOTION to File Amicus Brief.. Document filed by Computer & Communications Industry Association. (Sullivan, Kathleen) Modified on 1/22/2013 (ldi). (Entered: 01/18/2013) 108 SEALED DOCUMENT placed in vault.(nm) (Entered: 01/22/2013) ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Kathleen M. Sullivan to REFILE Document 106 MOTION to File Amicus Brief. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 01/22/2013) ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Kathleen M. Sullivan to REFILE Document 107 Memorandum of Law in Support of Motion. ERROR(S): Document linked to filing error. (ldi) (Entered: 01/22/2013) 112 SEALED DOCUMENT placed in vault.(nm) (Entered: 01/22/2013) 109 MOTION to File Amicus Brief. Document filed by Computer & Communications Industry Association.(Sullivan, Kathleen) (Entered: 01/22/2013) 110 DECLARATION of Jonathan B. Oblak in Support re: 109 MOTION to File Amicus Brief.. Document filed by Computer & Communications Industry Association. (Sullivan, Kathleen) (Entered: 01/22/2013) 111 MEMORANDUM OF LAW in Support re: 109 MOTION to File Amicus Brief.. Document filed by Computer & Communications Industry Association. (Sullivan, Kathleen) (Entered: 01/22/2013) 113 MEMO ENDORSEMENT on 106 MOTION to File Amicus Brief filed by Computer & Communications Industry Association. Granted. (Signed by Judge Denise L. Cote on 1/22/2013) (ft) (Entered: 01/22/2013) 114 MEMO ENDORSEMENT granting 102 Motion to File Amicus Brief. Granted. (Signed by Judge Denise L. Cote on 1/22/2013) (ft) (Entered: 01/22/2013) 115 ENDORSED LETTER addressed to Judge Denise L. Cote from Tonia Oullette
20/26

01/18/2013 01/18/2013

01/18/2013

01/18/2013

01/18/2013 01/18/2013

01/18/2013

01/18/2013 01/22/2013 01/22/2013

01/22/2013

01/22/2013

01/22/2013 01/22/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Klausner dated 1/15/2013 re: Defense counsel writes Meltwater defendants submit for the Court's consideration the enclosed chart of proposed redactions to the reply papers supporting the parties' summary judgment briefs. ENDORSEMENT: Approved. The redacted documents may be filed. (Signed by Judge Denise L. Cote on 1/22/2013) (ago) (Entered: 01/23/2013) 01/23/2013 116 BRIEF of amicus curiae Computer & Communications Industry Association. Document filed by Computer & Communications Industry Association.(Sullivan, Kathleen) (Entered: 01/23/2013) 117 MEMO ENDORSEMENT ON TABLE OF AP'S PROPOSED REDACTIONS RE: AP's Reply Papers in Further Support of Its Motion for Summary Judgment; AP's Opposition to Meltwater's Motion to Strike and Meltwater's Reply Papers in Further Support of Its Motion for Summary Judgment. ENDORSEMENT: Approved. The redacted documents may be filed. (Signed by Judge Denise L. Cote on 1/23/2013) (ago) (Entered: 01/23/2013) 118 REPLY MEMORANDUM OF LAW in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 01/23/2013) 119 RULE 56.1 STATEMENT. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 01/23/2013) 120 REPLY AFFIDAVIT of Alison B. Schary in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(McNamara, Elizabeth) (Entered: 01/23/2013) 121 REPLY AFFIDAVIT of Collin J. Peng-Sue in Support re: 53 MOTION for Summary Judgment.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(McNamara, Elizabeth) (Entered: 01/23/2013) 122 MEMORANDUM OF LAW in Opposition re: 79 MOTION to Strike [REDACTED / PUBLIC VERSION].. Document filed by The Associated Press. (McNamara, Elizabeth) (Entered: 01/23/2013) 123 REPLY MEMORANDUM OF LAW in Support re: 55 MOTION for Summary Judgment. [REDACTED / PUBLIC VERSION]. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/23/2013) 124 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU OPPOSITION BRIEF re: 96 Declaration in Opposition to Motion MEMORANDUM OF LAW IN OPPOSITION TO THE RULE 56(D) DECLARATION OF ELIZABETH A. MCNAMARA [REDACTED / PUBLIC VERSION]. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc..(Klausner, Tonia Maria) Modified on 1/24/2013 (ka). (Entered: 01/23/2013) 125 RULE 56.1 STATEMENT. Document filed by Meltwater News U.S. 1, Inc.,
21/26

01/23/2013

01/23/2013

01/23/2013 01/23/2013

01/23/2013

01/23/2013

01/23/2013

01/23/2013

01/23/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/23/2013) 01/23/2013 126 REPLY AFFIDAVIT of CATHERINE GREALIS in Support re: 55 MOTION for Summary Judgment.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Klausner, Tonia Maria) (Entered: 01/23/2013) 127 CERTIFICATE OF SERVICE of REPLY IN FURTHER SUPPORT OF DEFENDANTS MOTION FOR SUMMARY JUDGMENT. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/23/2013) 128 REPLY MEMORANDUM OF LAW in Support re: 79 MOTION to Strike [REDACTED / PUBLIC VERSION].. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/24/2013) 129 REPLY AFFIDAVIT of ROBERT ALLEN GLUNT in Support re: 79 MOTION to Strike [REDACTED / PUBLIC VERSION].. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Klausner, Tonia Maria) (Entered: 01/24/2013) 130 CERTIFICATE OF SERVICE of REPLY IN FURTHER SUPPORT OF DEFENDANTS MOTION TO STRIKE. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/24/2013) 131 MOTION to Strike DEFENDANTS NOTICE OF MOTION TO STRIKE SCHARY DECLARATION AND IMPROPER PORTIONS OF STEINMAN DECLARATION. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 CERTIFICATE OF SERVICE)(Klausner, Tonia Maria) (Entered: 01/24/2013) 132 MEMORANDUM OF LAW in Support re: 131 MOTION to Strike DEFENDANTS NOTICE OF MOTION TO STRIKE SCHARY DECLARATION AND IMPROPER PORTIONS OF STEINMAN DECLARATION.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Attachments: # 1 Exhibit 1)(Klausner, Tonia Maria) (Entered: 01/24/2013) ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Tonia Maria Ouellette Klausner to RE-FILE Document 124 Opposition Brief. Use the event type Memorandum of Law in Opposition(non-motion) found under the event list Other Answers. (ka) (Entered: 01/24/2013) 133 MEMORANDUM OF LAW in Opposition re: 96 Declaration in Opposition to Motion. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 01/24/2013)
22/26

01/23/2013

01/24/2013

01/24/2013

01/24/2013

01/24/2013

01/24/2013

01/24/2013

01/24/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

01/24/2013

134 BRIEF of Amici Curiae Eletronic Frontier Foundation and Public Knowledge in Support of Defendants' Opposition to Motion for Summary Judgment. Document filed by Electronic Frontier Foundation, Public Knowledge.(Ahrens, Julie) (Entered: 01/24/2013) 135 SEALED DOCUMENT placed in vault.(nm) (Entered: 01/25/2013) 136 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/30/2013) 137 REPLY MEMORANDUM OF LAW in Support re: 131 MOTION to Strike DEFENDANTS NOTICE OF MOTION TO STRIKE SCHARY DECLARATION AND IMPROPER PORTIONS OF STEINMAN DECLARATION.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 02/01/2013) 138 ENDORSED LETTER addressed to Judge Denise L. Cote from Tonia Ouellette Klausner dated 1/28/2013 re: Enclosed please find the Meltwater defendants' proposed redactions to Plaintiffs Opposition to Defendants' Motion to Strike the Schary Declaration and Portions of the Steinman Declaration. The columns in the chart show the document containing the material proposed to be redacted, the proposed redaction, and the justification for the redaction. We are delivering by hand a copy of the chart together with two copies of the referenced pages, one copy with the proposed redactions highlighted and one copy with the referenced pages unhighlighted. ENDORSEMENT: Approved. (Signed by Judge Denise L. Cote on 2/4/2013) (ago) (Entered: 02/04/2013) 139 MEMORANDUM OF LAW in Opposition re: 131 MOTION to Strike DEFENDANTS NOTICE OF MOTION TO STRIKE SCHARY DECLARATION AND IMPROPER PORTIONS OF STEINMAN DECLARATION.. Document filed by The Associated Press. (Steinman, Linda) (Entered: 02/05/2013) 140 DECLARATION of Alison B. Schary in Opposition re: 131 MOTION to Strike DEFENDANTS NOTICE OF MOTION TO STRIKE SCHARY DECLARATION AND IMPROPER PORTIONS OF STEINMAN DECLARATION.. Document filed by The Associated Press. (Attachments: # 1 Exhibit 1)(Steinman, Linda) (Entered: 02/05/2013) 141 SEALED DOCUMENT placed in vault.(mps) (Entered: 02/06/2013) 142 Letter addressed to Judge Denise L. Cote from Charles S. Sims dated 02/21/2013 re: We write to advise the court that on behalf of The New York Times Company and other newspaper publishers, and BurrellesLuce, a media monitoring company like Meltwater, we expect not later than Monday February 25, 2013 to file a motion for leave to file an amici curiae brief, which will include the brief to be filed as an addendum. We hope that the motion can be filed tomorrow, but factors beyond our control leave us uncertain whether that will have to wait until Monday We have asked the parties for consent, which plaintiff has afforded and defendant has refused to grant without seeing the proposed brief in advance. (jcs) (Entered: 02/22/2013) 143 NOTICE OF APPEARANCE by Charles S. Sims on behalf of The New York Times Company, Advance Publications, Inc., Gannett Co., Inc., The McClatchy Company, The Newspaper Association of America, BurrellesLuce (Sims, Charles) (Entered: 02/25/2013) 144 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent.
23/26

01/25/2013 01/30/2013 02/01/2013

02/04/2013

02/05/2013

02/05/2013

02/05/2013 02/21/2013

02/25/2013

02/25/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

Document filed by Advance Publications, Inc., BurrellesLuce, Gannett Co., Inc., The McClatchy Company, The New York Times Company, The Newspaper Association of America.(Sims, Charles) (Entered: 02/25/2013) 02/25/2013 145 MOTION to File Amicus Brief. Document filed by Advance Publications, Inc., BurrellesLuce, Gannett Co., Inc., The McClatchy Company, The New York Times Company, The Newspaper Association of America.(Sims, Charles) (Entered: 02/25/2013) 146 DECLARATION of Charles S. Sims in Support re: 145 MOTION to File Amicus Brief.. Document filed by Advance Publications, Inc., BurrellesLuce, Gannett Co., Inc., The McClatchy Company, The New York Times Company, The Newspaper Association of America. (Attachments: # 1 Exhibit A)(Sims, Charles) (Entered: 02/25/2013) 147 MEMO ENDORSEMENT re: 145 MOTION to File Amicus Brief. filed by Advance Publications, Inc., The New York Times Company, The McClatchy Company, BurrellesLuce, Gannett Co., Inc., The Newspaper Association of America. Any opposition must be filed by February 27; reply is due March 1. (Signed by Judge Denise L. Cote on 02/26/13)(gr) (Entered: 02/26/2013) 148 MEMORANDUM OF LAW in Opposition re: 145 MOTION to File Amicus Brief.. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.. (Klausner, Tonia Maria) (Entered: 02/27/2013) 149 REPLY MEMORANDUM OF LAW in Support re: 145 MOTION to File Amicus Brief.. Document filed by Advance Publications, Inc., BurrellesLuce, Gannett Co., Inc., The McClatchy Company, The New York Times Company, The Newspaper Association of America. (Sims, Charles) (Entered: 02/28/2013) 150 MEMO ENDORSEMENT on 145 Motion to File Amicus Brief. ENDORSEMENT: Granted. (Signed by Judge Denise L. Cote on 2/28/2013) (ft) (Entered: 02/28/2013) 151 BRIEF re: 150 Order on Motion to File Amicus Brief Brief of Amici Curiae The New York Times Company, Advance Publications, Inc., Gannett Co., Inc., The McClatchy Company, The Newspaper Association of America,and BurrellesLuce, in Support of Plaintiff. Document filed by Advance Publications, Inc., BurrellesLuce, Gannett Co., Inc., The McClatchy Company, The New York Times Company, The Newspaper Association of America.(Sims, Charles) (Entered: 03/01/2013) 152 NOTICE OF CHANGE OF ADDRESS by Alison Brooke Schary on behalf of The Associated Press. New Address: Davis Wright Tremaine LLP, 1919 Pennsylvania Avenue, NW, Suite 800, Washington, DC, USA 20006-3401, (202) 973-4200. (Schary, Alison) (Entered: 03/01/2013) 153 TRANSCRIPT of Proceedings re: TELEPHONE CONFERENCE held on 12/19/2012 before Judge Denise L. Cote. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/8/2013. Redacted Transcript Deadline set for 4/18/2013. Release of Transcript Restriction set for 6/17/2013.(Rodriguez, Somari) (Entered: 03/15/2013)
24/26

02/25/2013

02/26/2013

02/27/2013

02/28/2013

02/28/2013

03/01/2013

03/01/2013

03/15/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

03/15/2013

154 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TELEPHONE CONFERENCE proceeding held on 12/19/12 has been filed by the court reporter/transcriber in the above-captioned matter. 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 may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 03/15/2013) 155 ORDER: In an Opinion and Order dated March 20, 2013 ("March 20 Opinion"), the Court granted the plaintiff's motion for summary judgment, with one exception. The March 20 Opinion also denied the defendants' motion for summary judgment. It is hereby ORDERED that the parties shall advise the Court by 10:00 AM on March 21, 2013 whether they request any redactions from the Opinion before it is filed in the public record. (Signed by Judge Denise L. Cote on 3/20/2013) (lmb) (Entered: 03/20/2013) 156 OPINION AND ORDER: The following Opinion and Order GRANTS 53 MOTION for Summary Judgment, document filed by The Associated Press; DENIES 55 MOTION for Summary Judgment, document filed by Meltwater News U.S. 1, Inc.; DENIES 79 MOTION to Strike [REDACTED / PUBLIC VERSION], document filed by Meltwater News U.S. 1, Inc.; DENIES 131 MOTION to Strike DEFENDANTS NOTICE OF MOTION TO STRIKE SCHARY DECLARATION AND IMPROPER PORTIONS OF STEINMAN DECLARATION, document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc. The parties will be given an additional opportunity to address whether retrospective injunctive relief should be granted in this case. (Signed by Judge Denise L. Cote on 3/20/2013) (rsh) (Entered: 03/21/2013) 157 Letter addressed to Judge Denise L. Cote from Tonia Ouellette Klausner dated 3/21/2013 re: Pursuant to the Court's order dated March 20, 2013, the Meltwater defendants submit for the Court's consideration the enclosed chart of very limited proposed redactions to the Court's Opinion and Order dated March 20, 2013. The chart shows the proposed redaction and the justification for the redaction. We would be happy to discuss or elaborate on these matters. Document filed by Meltwater News U.S. 1, Inc., Meltwater News U.S., Inc., Meltwater U.S. Holdings, Inc.(lmb) (Entered: 03/21/2013) 158 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/21/2013) 159 ORDER: On March 21, 2013, the Court filed a redacted version of the Court's Opinion of March 20 on the public record. Subsequently, it was brought to the Court's attention that information regarding the number of customers Meltwater has in the United States has already been placed in the public record. Accordingly, it is hereby ORDERED that the information describing the number of Meltwater customers in the United States in the Court's March 20 Opinion shall be unredacted. The unredacted page is appended to this Order. (Signed by Judge Denise L. Cote on 3/21/2013) (lmb) (Entered: 03/21/2013) 160 ORDER: In an Opinion and Order dated March 20, 2013 ("March 20 Opinion"), the Court granted the plaintiff's motion for summary judgment, with one exception. The March 20 Opinion also provided that the parties will be given an additional
25/26

03/20/2013

03/21/2013

03/21/2013

03/21/2013 03/21/2013

03/21/2013

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

3/24/13

SDNY CM/ECF Version 4.2

opportunity to address whether retrospective injunctive relief should be granted in this case. It is hereby ORDERED that parties shall attend a conference on March 28, 2013 at 11:00 A.M. in Courtroom 15B at the United States Courthouse, 500 Pearl Street, New York, New York, 10007. The parties shall meet and confer prior to the conference to agree on a schedule for discovery regarding, inter alia, damages and the scope of any injunction in this case., ( Status Conference set for 3/28/2013 at 11:00 AM in Courtroom 15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote.) (Signed by Judge Denise L. Cote on 3/21/2013) (lmb) (Entered: 03/21/2013)

PACER Service Center


Transaction Receipt
03/24/2013 11:42:41 PACER Login: cv1167 Description: Billable Pages: 23 Client Code: Cost: 2.30 Docket Report Search Criteria: 1:12-cv-01087-DLC

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?833833157746986-L_452_0-1

26/26

You might also like