Upload
phamtram
View
216
Download
0
Embed Size (px)
Citation preview
Page 1 of 18
ALN Rule Set Update Details January 9, 2017
GOVERNMENT AGENCY
United States Equal Employment Opportunity Commission (EEOC)—Updates Effective 12-29-16
Text Removed:
1610.9(c)
1610.9(e)
1610.11(b)
1610.19(d)
Text Added:
5 U.S.C. 552(a)(6)(A)(i)
1610.9(a)
1610.10(b)
1610.15(g)
1610.15(i)(3)
1610.15(i)(4)
1610.19(d)(4)
Text Updated:
1610.9(b)1610.9(c)
1610.9(d)
1610.9(f)(2)1610.9(f)(4)
1610.11(a) [Deadline changed from 30 days after determination letter received
to 90 days after adverse determination.]
1610.19(b)
1610.19(e)(1)1610.19(g)(3) [Deadline changed from 3 court days to 10 calendar days]
Triggers Removed:
Disclosure Date per Statement Overruling Objections to Disclosure of Confidential Commercial Records
Freedom of Information Act Appeal Received by Legal Counsel or Assistant Legal Counsel of FOIA Programs
Freedom of Information Act Request for Records Submitted to Incorrect EEOC-FOIA Office
Notice of Freedom of Information Act Request for Confidential Commercial Records
Triggers Affected:
Bill for Freedom of Information Act Request
Fee Determination Requiring Advance Payment on Freedom of Information Act Request
Freedom of Information Act Misdirected Request for Records Received by Proper Component Office
Freedom of Information Act Request for Records Received by EEOC
Freedom of Information Act Request Disclosure Date
Page 2 of 18
Notice of Intent to Disclose FOIA Information Over Objection of Confidential Confirmation Information
Request for Expedited Processing of Freedom of Information Act Request or Appeal Received by EEOC
Response to Freedom of Information Act Request for Records Containing Adverse Determination
INTELLECTUAL PROPERTY
Patent Trial and Appeal Board, Trial Practice and Procedure and Appeals and Interferences
(PTABAI)—Not Based on Rules Updated
Event added based on client feedback.
Text Added:
42.53(d)(2)
Triggers Affected:
Intended Filing Date of Paper Expected to Contain Cross-Examination Testimony
Trademark Rules (TM)—Updates Effective 1-14-17
Text Removed:
2.145(b)
2.145(c)(1)
2.145(d)(2)
2.145(e)
Text Added:
2.145(d)(4)(ii)
Text Updated:
2.127(a) [Both deadlines changed from 15 days to 20 days]
2.127(b) [Deadline changed from 15 days to 20 days]
2.127(e)(1) [Deadline to file motion for summary judgment changed from before
commencement of first testimony period to before deadline for pretrial
disclosures for first testimony period; deadline to file reply brief changed
from 15 days to 20 days]
2.128(a)(3)
2.129(a)
2.129(c) [Deadline changed from 15 days to 20 days]
2.132(a) [Deadline changed from 15 days to 20 days]
2.132(b) [Deadline changed from 15 days to 20 days]
2.134(b)
2.142(b)2.142(b)(1)
2.142(e)(1)
2.142(f)(3)
2.142(f)(4)
2.145(c)(3) [Deadline changed from 20 days after notice of appeal filed in circuit court
to 5 court days after complaint filed in district court]
Page 3 of 18
2.145(d)(1)2.145(d)(1), 2.145(d)(3), and 2.145(d)(4)(i) [Deadline for filing notice of appeal or civil
action changed from 2 months to 63 days;
deadline for filing notice of cross-appeal in
inter partes cases changed from later of 14
days after service of appeal or summons and
complaint or 2 months after decision to later
of 14 days after service of notice of appeal
or 63 days after decision; deadline for filing
cross-action in inter partes case changed
from later of 14 days after service of
summons and complaint or 2 months after
decision to later of 14 days after service of
summons and complaint or 63 days after
decision; deadline to file appeal or
commence civil action when request for
rehearing, reconsideration, or modification
of decision filed changed from 2 months to
63 days]
Triggers Affected:
Action on Request for Rehearing, Reconsideration, or Modification of Decision of Director (SELECT FOR
DATE BEFORE 1/14/17)
Decision of Director triggers
Notice of Appeal Served (U.S. Court of Appeals for the Federal Circuit) triggers
Notice of Appeal Filed (U.S. Court of Appeals for the Federal Circuit) (SELECT FOR DATE BEFORE
1/14/17)
Notice of Election for Review of Decision by Civil Action Filed triggers
Pleading—Complaint Filed (District Court) (SELECT FOR DATE ON OR AFTER 1/14/17)
Pleading—Summons and Complaint Served triggers
TTAB—Action on Request for Rehearing, Reconsideration, or Modification of Decision (SELECT FOR DATE
BEFORE 1/14/17)
TTAB—Appellant's Brief in Ex Parte Appeal Sent triggers
TTAB—Appellant's Supplemental Brief in Ex Parte Appeal Sent triggers
TTAB—Date Designated for Plaintiff to Show Cause re Failure to File Main Brief triggers
TTAB—Date Designated for Respondent to Show Cause re Cancellation of, or Failure to Renew, Registration
(SELECT FOR DATE BEFORE 1/14/17)
TTAB—Date Designated for Respondent to Show Cause re Cancellation, Failure to Renew, or Expiration of
Registration (SELECT FOR DATE ON OR AFTER 1/14/17)
TTAB—Decision triggers
TTAB—Examiner's Brief Answering Supplemental Brief in Ex Parte Appeal Mailed (SELECT FOR DATE
BEFORE 1/14/17)
TTAB—Examiner's Response Brief in Ex Parte Appeal Mailed (SELECT FOR DATE BEFORE 1/14/17)
TTAB—Examining Attorney’s Brief Answering Supplemental Brief of Appellant in Ex Parte Appeal Mailed
(SELECT FOR DATE ON OR AFTER 1/14/17)
TTAB—Examining Attorney’s Brief in Ex Parte Appeal Mailed (SELECT FOR DATE ON OR AFTER
1/14/17)
Page 4 of 18
TTAB—Initial Disclosures Served triggers
TTAB—Motion for Summary Judgment Served triggers
TTAB—Motion Served triggers
TTAB—Motion to Dismiss for Failure to Present Evidence Served triggers
TTAB—Motion to Dismiss for Failure to Take Testimony Served triggers
TTAB—Notice of Election for Review of Decision by Civil Action Filed (SELECT FOR DATE BEFORE
1/14/17)
TTAB—Notice of Ex Parte Appeal Filed triggers
TTAB—Order Disposing of Request for Rehearing, Reconsideration, or Modification of Board Decision
(SELECT FOR DATE ON OR AFTER 1/14/17)
TTAB—Order Finalizing Ground for Refusal of Registration triggers
TTAB—Order or Decision on Motion triggers
TTAB—Request for Reconsideration or Modification of Order or Decision on Motion Served triggers
TTAB—Request for Rehearing, Reconsideration, or Modification of Decision After Final Hearing Served
triggers
TTAB—Response to Motion for Summary Judgment Served triggers
TTAB—Response to Motion Served triggers
TTAB—Summons and Complaint (SELECT FOR DATE BEFORE 1/14/17) Served
TTAB—Testimony Period Other than Solely for Rebuttal Opening Date (SELECT FOR DATE ON OR
AFTER 1/14/17)
TTAB—Testimony Period Solely for Rebuttal Opening Date (SELECT FOR DATE ON OR AFTER 1/14/17)
CALIFORNIA
FEDERAL
USBC, Central District of California (CACBCT)—Updates Effective 1-1-17
Text Updated:
CM 2.1(c)(1)(A)-(C)CM 2.1(a)(1)(A)-(C)
CM 2.1(c)(1)(D)-(L)CM 2.1(a)(1)(D)-(L)
USDC, Central District of California, Hon. Andre Birotte Jr. (CAAB)—Updates Effective 12-28-16 and
1-2017
Text Added:
LMS Request Continuance
Text Updated:
Chambers Copies
JP EFILING 3
LMS 1LMS Para 1
LMS 3LMS Para 3
LMS 10LMS Telephonic Appearance
OSSC Caption
OSSC Intro
Page 5 of 18
Triggers Affected:
Conference Triggers
Hearing Triggers
Trial
USDC, Central District of California, Hon. Beverly Reid O’Connell (CABRO)—Updates Effective 1-2017
Text Added:
Chambers Copies
Triggers Affected:
Notice of Removal Filed
Pleading—Complaint Filed
USDC, Central District of California, Hon. Virginia A. Phillips (VAP)—Updates Effective 1-2017
Text Updated:
JP 3
USDC, Central District of California, Hon. Dean D. Pregerson (DDP)—Updates Effective 1-2017
Text Updated:
JP IXJP XII
JP XJP IX
JP XIJP X
JP XIIJP XI
JP XIV(A)JP XIII(A)
USDC, Central District of California, Hon. Manuel L. Real (MLR)—Updates Effective 1-2017
Text Updated:
JP 4
USDC, Central District of California, Mag. Karen L. Stevenson (CAKLS)—Updates Effective 1-2017
Text Updated:
Chambers Copies
JP 8
USDC, Central District of California, Mag. Patrick J. Walsh (PJW)—Not due to rules update
Text Added:
SPO 9(c)
Triggers Affected:
Discovery—Notice of Request for Confidential Information Received by Non-Party
Page 6 of 18
STATE
California Superior Court, Contra Costa County
(CACCSC/CACCSD/LDCACD/LDCACN/CAPRCC)—Updates Effective 1-1-17
Text Updated:
3.8(a)
3.11(c)
3.43(1)-(2)
Triggers Affected:
Conference—Issue Conference
Pleading—Complaint Filed
California Superior Court, Contra Costa County, Probate Division (CAPRCC)—Updates Effective 1-1-
17
Text Added:
7.104(b)
7.412(a)
Triggers Affected:
Hearing on Ex Parte Application
California Superior Court, Fresno County (CAFRSC)—Updates Effective 1-1-17
Text Added:
2.11.2(A)
2.11.2(C)
2.11.3(D)
2.11.6(B)
Text Updated:
2.11.1(C)(2)2.11.1(C)
2.11.2(A)2.11.3(A)
2.11.2(B)2.11.3(B) [Deadline changed from 40 days after request to prepare record served to
40 days after notice of election to prepare record]
2.11.2(C)2.11.3(C)
2.11.5(B)(1)2.11.5(A) [Deadline changed from 30 days after administrative record served to 45
days before the hearing date]
2.11.5(B)(2)2.11.5(A) [Deadline changed from 30 days after petitioner’s memorandum served to
25 days before the hearing date]
2.11.5(B)(3)2.11.5(A) [Deadline changed from 20 days after opposition served to 15 days before
the hearing date]
2.11.82.11.6(A) [Deadline changed from 14 days after administrative record lodged to time
opening brief filed]
Page 7 of 18
Triggers Removed:
CEQA—Administrative Record Lodged
CEQA—Administrative Record Served
CEQA—Opposition Points and Authorities Served
Triggers Affected:
CEQA—Certification of Administrative Record by Agency Filed
CEQA—Notice of Election to Prepare Administrative Record Served
CEQA—Petition for Writ of Mandate or Other Challenge Filed
CEQA—Request to Prepare Administrative Record Served
Conference—Case Management Conference in CEQA Leadership Project, Sacramento Arena Project, or
Capitol Building Annex Project Case
Conference—Case Management Conference or Review
Conference—Initial Case Management Conference or Review
Hearing on CEQA Petition
California Superior Court, Fresno County, Probate Division (CAPRFR)—Updates Effective 1-1-17
Text Removed:
7.6.2
Text Added:
7.3(B)
7.4.3
Text Updated:
7.3(E)
7.4.1
7.4.4
7.5(B) [Deadline changed from 10 days to 5 days]
7.5(C) [Deadline changed from 10 days to 5 days]
7.15.9(E)
Triggers Affected:
Hearing triggers
California Superior Court, Humboldt County (CAHUSC/LDCAHU)—Updates Effective 1-1-17
Text Updated:
1.7.1
1.13
2.4(b)2.5(b)
2.5(a)2.6(b) [Deadline changed from 5 calendar days to 7 court days]
2.5(b)2.6(a) and 2.6 JT Conference [Deadline for pre-trial conference statement changed from
the day of trial to 7 court days before trial]
Page 8 of 18
2.5(c)2.6(c) [Deadline changed from noon the court day before trial to
14 court days before trial for motions in limine and 7 court
days before trial for oppositions]
2.7.22.8.2
2.7.32.8.3
2.7.4(a)2.8.4(a)
2.8(b)2.9(b)
Triggers Affected:
Conference triggers
Eminent Domain—Trial
Hearing triggers
Trial triggers
Unlawful Detainer—Trial
California Superior Court, Kern County (CAKESC/LDCAKE/CAPRKE)—Updates Effective 1-1-17
Text Updated:
1.1.2
1.9(a)
Triggers Affected:
Pleading—Complaint Filed
Pleading—Complaint Received
California Superior Court, Los Angeles County, Probate Division (CAPRLA)—Updates Effective 1-1-17
Text Updated:
4.4(a)
4.12(a)
4.12(c)(2)
4.12(c)(3)
4.15(b)(2)
Triggers Affected:
Ex Parte Application Delivered for Review
Hearing Triggers
California Superior Court, Marin County (CAMRSC/LDCAMR/CAPRMR)—Updates Effective 1-1-17
Text Updated:
1.4
1.5(B)
1.6(B)(1)
1.6(B)(3)
1.8(B)
Page 9 of 18
1.9(B)-(C)
1.13(B)(2)
1.13(D)(2)
1.13(G)
1.13(H)
1.14(B)
1.15(B)
1.18(A)
1.18(B)
1.21
5.3(A)
5.3(H)
5.7(B)
5.19(C)
5.44(A)
5.62(E)(2)(a)
5.62(E)(2)(c)
5.63(D)
5.66(I)
5.69(A)
5.69(B)
5.86
7.5
7.10(A)
California Superior Court, Merced County (CAMCSC/LDCAMC)—Updates Effective 1-1-17
Text Updated:
1(H)(3)1(I)(3)
1.8
3.2
California Superior Court, Napa County (CANPSC/LDCANA)—Updates Effective 1-1-17
Text Added:
6.5(D)
Text Updated:
6.56.5(A), 6.5(B), 6.5(C)
Triggers Affected:
Conference—Trial Management Conference Triggers
Eminent Domain—Entry of Judgment
Entry of Judgment
Remittitur Filed
Page 10 of 18
California Superior Court, San Bernardino County (CABESC)—Updates Effective 1-1-17
Applicable changes also made in San Bernardino Superior Court, Limited Division.
Text Removed:
412
418(3)(i)
591.2
591.3
612
Text Added:
320 [Not based on rules updated]
424 [Not based on rules updated]
520
521
617
1830 [Not based on rules updated]
Text Updated:
411.1
411.2
420 [Deadline changed from 10 days before status conference to 10 days before case
management or trial setting conference]
550
731.1731
901
Triggers Removed:
Conference—Scheduling Conference in Complex Case
Conference—Status Conference in Removed or Transferred Case
Triggers Affected:
Conference—Case Management Conference in CEQA Leadership Project, Sacramento Arena Project, or
Capitol Building Annex Project Case
Conference—Mandatory Settlement Conference
Conference—Trial Setting Conference
Hearing triggers
Motion Hearing Date Reserved
Pleading—Complaint Filed
Pleading—Complaint Received
Proposed Judgment Served
Trial triggers
Page 11 of 18
California Superior Court, San Bernardino County, Limited Division (LDCASB)—Updates Effective 1-
1-17
Text Removed:
411.1
Triggers Removed:
Conference—Trial Setting Conference
California Superior Court, San Joaquin County (CASJSC/LDCASJ)—Updates Effective 1-1-17
Text Updated:
Heading updated for Rule 3
3-113(D)
California Superior Court, San Mateo County (CASMSC/LDCASM/CAPRSM)—Updates Effective 1-1-
17
Text Removed:
7.4(a)(1)
7.4(b)(3)
Text Added:
2.30(A)
Text Updated:
2.4(A)(5)
2.30(C)2.30(D)
2.30(D)2.30(E)
2.30(E)2.30(F)
2.30(G)2.30(H)
Triggers Removed:
Conference—Informal Conference in Class Action Case
Hearing—Pretrial Hearing on Class Issues
Triggers Affected:
Pleading—Complaint Filed
California Superior Court, Santa Clara County (CASCSC/LDCASC)—Updates Effective 1-1-17
Text Updated:
4(A)
Page 12 of 18
California Superior Court, Santa Clara County, Probate Division (CAPRSC)—Updates Effective 1-1-17
Text Removed:
PR 1.G
PR 1.K.(1)
PR 1.L(3)
PR 11.A.(4)
PR 12.H.(5)(a)
PR 12.H.(5)(f)
PR 12.H.(5)(g)
PR 12.H.(5)(h)
PR 12.H.(6)(a)
PR 12.H.(6)(C)
Text Added:
PR 1.F
PR 1.H.(2)
PR 1.J.(2)
PR 3.B.(4)
Text Updated:
PR 1.H.(3)PR 1.E
PR 1.IPR 2.(B)
PR 2.F.(4)PR 2.C.(4)
PR 11.A.(3)
PR 11.IPR 11.H
PR 11.JPR 11.I
PR 11.V.3PR 11.U.3
PR 11.W.1PR 11.V.(1)
PR 11.W.2PR 11.V.(2)
PR 12.A.(4)
PR 12.P
PR 13.HPR. 13.F
PR 13.JPR 13.H
PR 18.A.(1)PR 17.A.(1)
PR 19PR 18
Triggers Removed:
Conference--Guardianship Settlement Conference
Evaluation Recommendations of Family Court Services Mailed
Initial Appointment with Evaluator re Contested Guardianship
Meeting with Evaluator to Resolve Objections re Contested Guardianship
Order for Custody/Visitation Evaluation Through Family Court Services Received
Order of Referral to Probate Early Settlement Conference Program
Order re Accounting with Declaration for Waiver of Accounting per Probate Code § 2628(a) in Lanterman
Petris Short Act Conservatorship Case Mailed
Page 13 of 18
Triggers Affected:
Conference--Early Settlement Conference
Conference--Guardianship Settlement Conference
Hearing Triggers
Hearing on Petition Triggers
Intended Presentation Date of Ex Parte Petition
Hearing--Review Hearing re Objections or Concerns to Estimated Fees of Private Professional Conservator
Order Appointing Guardian or Conservator Issued
Order re Accounting with Declaration for Waiver of Accounting per Probate Code § 2628(a) in Lanterman
Petris Short Act Conservatorship Case Mailed
California Superior Court, Santa Cruz County (CACRSC/LDCASR)—Updates Effective 1-1-17
Text Updated:
2.2.02(a)2.2.02(a) and 2.2.02(e) [Deadline changed from time of long cause master calendar call to
by noon on day of long cause trial]
Triggers Affected:
Trial triggers
California Superior Court, Sonoma County, Probate Division (CAPRSN)—Updates Effective 1-1-17
Text Removed:
6.2.C.1
Triggers Removed:
Hearing Date Requested for Petition
California Superior Court, Ventura County (CAVEAS/CAVESC/LDCAVE/CAPRVE)—Updates
Effective 1-1-17
Text Added:
3.08(B)(1) [Not based on rules updated]
3.08(B)(2) [Not based on rules updated]
4.04(E)
Text Updated:
3.24(D)
4.02(B)
6.04
10.00(C)(2)(a)10.00(D)(2)(a)
10.00(D)(1)10.00(E)(1)
10.00(H)(a)10.00((I)(1)
10.01(C)(10)
10.03(A)(1)(c)
10.03(E)
Page 14 of 18
Triggers Affected:
Demurrer Filed
Motion to Strike Filed
Pleading—Answer Filed
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—Cross-Complaint Filed
Pleading—Cross-Complaint Served triggers
DISTRICT OF COLUMBIA
DISTRICT
District of Columbia Court of Appeals (DCCA)—Updates Effective 11-30-16
Text Updated:
4(a)(7)
FLORIDA
STATE
Florida Probate Code (FLPC)—Updates Effective 1-1-17
Text Added:
5.040(e)
Text Updated:
5.042(d)
5.080(a)
Triggers Affected:
Formal Notice Received
Florida Circuit Court, 11th Judicial Circuit, Miami-Dade County Business Court (FL11BC)—Updates
Effective January 2016
Text Added:
CBL 2.1(5)
CBL 2.1(6)
CBL 2.1(7)(a)
CBL 2.1(7)(b)
CBL 2.1(8)
CBL 3.2
CBL 3.3
CBL 4.3
Page 15 of 18
CBL 4.4
CBL 4.6
CBL 5.1(1)(f)
CBL 5.1(2)
CBL 6.2
CBL 6.5
Triggers Removed:
Magistrate’s Report Served
Motion to Dismiss per Rule 1.140 Filed
Pleading—Answer Filed
Triggers Affected:
Conference—Final Pretrial Conference
Conference—Initial Case Management Conference
Conference—Scheduling Case Management Conference
Discovery—Interrogatories Served
Discovery—Request for Production of Documents and Things or Entry Upon Land Served
Discovery—Requests for Admission Served
Dispositive Document Issued (District Court or Supreme Court)
Hearing on Motion triggers
Magistrate’s Report and Recommendation Received
Order Transferring Case Out of Complex Business Litigation Section
Order Transferring Case to Complex Business Litigation Section Due to Relation to CBL Case
Order Transferring Case to New Complex Business Litigation Section
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—Date Fixed for Service of Answer to complaint in Notice of Process Served by Publication
Pleading—Request for Waiver of Service of Summons Received
Pleading—Summons and Complaint Served by Any Means
Pleading—Waiver of Service of Summons Filed
Settlement
Florida Circuit Court, 19th Judicial Circuit, St. Lucie County (FL19SL)—Updates Effective 12-29-16
Text Updated:
RFP SLC FSJ
RFP SLC SJP
RFP SLC UMC
Page 16 of 18
GEORGIA
FEDERAL
USDC, Middle District of Georgia (GAMDL)—Updates Effective 1-1-17
Text Removed:
79.2
Triggers Removed:
Notice to Claim Exhibits Received
HAWAII
STATE
Hawaii Rules of Appellate Procedure (HIRAP)—Updates Effective 12-2016
Text Updated:
28(c) [Deadline changed from the later of 40 days after appellant’s opening brief served or
received to the latest of 40 days after appellant’s opening brief served or received, or
docketing of the appeal.]
Triggers Affected:
Appeal Docketed
Briefing-Opening Brief Triggers
IDAHO
FEDERAL
USBC, District of Idaho (IDB)—Updates Effective 1-1-17
Text Added:
2016.1(e)
4004.1
Text Updated:
3018.1
Triggers Affected:
Hearing on Motion for Entry of Discharge in Individual Ch. 11 Case
Order Dismissing Ch. 13 Case Before Confirmation
Page 17 of 18
USDC, District of Idaho (IDD)—Updates Effective 1-4-17
Text Added:
16.4(c)(1)
Triggers Affected:
Conference—Scheduling Conference
ILLINOIS
FEDERAL
USDC, Northern District of Illinois, Hon. Elaine E. Bucklo (ILEEB)—Updates Effective 1-5-17
Text Updated:
JI Announcements
USDC, Northern District of Illinois, Hon. Sharon Johnson Coleman (ILSJC)—Updates Effective 1-5-17
Text Updated:
CP Motion Practice [Deadline changed from 4 court days to 3 court days]
Triggers Affected:
Hearing or Presentment Date of Motion
USDC, Northern District of Illinois, Hon. Joan B. Gottschall (ILJBG)—Updates Effective 1-5-17
Text Updated:
JI Notice
INDIANA
FEDERAL
USBC, Southern District of Indiana (INSDBK)—Updates Effective 1-9-17
Text Added:
Notice re Filing Cert of Service Ch. 13
Triggers Affected:
Order Directing Debtor to Serve Third Amended or Later Ch. 13 Plan
Page 18 of 18
NEW YORK
FEDERAL
USDC, Southern District of New York, Hon. Valerie E. Caproni (NYVEC)—Updates Effective 12-28-16
Text Added:
3(C)
Text Updated:
IP 1C1(C)
IP 3Ei3(E)(i)
IP 6AIP 6(A)
IP 6BIP 6(B) [Deadline to file motions in limine changed from 3 weeks to 4 weeks; deadline to
file responses to motions in limine changed from 2 weeks to 3 weeks]
IP 6CIP 6(C)
IP 6DIP 6(D) [Deadline changed from 2 weeks before trial to same day as proposed joint
pretrial order]
IP 6EIP 6(E)
IP 7BIP 7(B)
Triggers Affected:
Pleading—Amended Complaint Filed
Pleading—Amended Counterclaim Filed
Pleading—Amended Crossclaim Filed
Reply in Support of Motion Served by Any Means
Trial
USDC, Southern District of New York, Hon. Katherine Polk Failla (NYKPF)—Updates Effective 12-30-
16
Text Updated:
CMP 13