Free Statement - District Court of Arizona - Arizona


File Size: 1,427.6 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 860 Words, 5,510 Characters
Page Size: 612 x 790 pts
URL

https://www.findforms.com/pdf_files/azd/43449/39-1.pdf

Download Statement - District Court of Arizona ( 1,427.6 kB)


Preview Statement - District Court of Arizona
II I
I I
1 Terry E. Fenzl (#002485) I
C. Mark Kittredge (#013907)
2 PERKINS COIE BROWN & BAIN P.A.
3 2901 North Central Avenue
Post Office Box 400
4 Phoenix, Arizona 85001-0400
5 (602) 351-8000
([email protected]
6 mkittredge @perkinsc01'e. com
7 Attorneys for Defendants
-
9 UNITED STATES DISTRICT COURT
10 DISTRICT OF ARIZONA
ll
I2 Richard G. Krauth, an individual, and R.M. No. CV 04-0544 PI-IX PGR
Wade & Co., an Oregon corporation,
l3 _
14 Plaintiffs DEFENDANTS’ STATEMENT or
I FACTS
1 5 VS.
I6 Phelps Dodge Corporation, a New York
17 corporation, Phelps Dodge Bagdad, Inc., a
Delaware corporation, Phelps Dodge Chino,
ig Inc., a Delaware corporation, Phelps Dodge
Morenci, Inc., a Delaware corporation, Phelps
l9 _ Dodge Sierrita, Inc., a Delaware corporation,
20 I Phelps Dodge Tyrone, lnc., a Delaware
corporation, and Phelps Dodge Miami, Inc., a
21 Delaware corporation,
22 I Defendants.
23
24 -
25 I
26 I I
27 p I
28 I I
Case 2:O4—cv—OO544—PGR Document 39 Filed O1/23/2006 Page 1 of 4

I
1 Phelps Dodge Corporation, a New York
corporation, Phelps Dodge Bagdad, Inc., a
2 Delaware corporation, Phelps Dodge Chino,
3 Inc., a Delaware corporation, Phelps Dodge
Morenci, Inc., a Delaware corporation, Phelps
4 Dodge Sierrita, Inc., a Delaware corporation,
5 Phelps Dodge Tyrone, Inc., a Delaware I
corporation, and Phelps Dodge Miami, Inc., a l
5 Delaware corporation, l
7 Cormterclaim Plaintiffs, l
8 vs
9
Richard G. Krauth, an individual, and R.M.
10 Wade & Co., an Oregon corporation,
ll Counterclaim Defendants.
I2
l3
14 Pursuant to F ed. R. Civ. P. 56 and L.R. Civ. 56.1, defendants Phelps Dodge
15 Corporation, Phelps Dodge Bagdad, Inc., Phelps Dodge Chino, Inc., Phelps Dodge
16 Morenci, Inc., Phelps Dodge Sierrita, Inc., Phelps Dodge Tyrone, Inc., and Phelps Dodge
17 Miami, Inc. (collectively, “Phelps Dodge") submit this Statement of Facts in support of
lg their Motion for Summary Judgment Enforcing Settlement Agreement.
I9 1. While this case was stayed pursuant to the Court’s order pending
20 reexamination, the parties agreed to settle this lawsuit for a one-time payment of *
21 from Phelps Dodge to plaintiffs for a paid—up license to Phelps Dodge under the patents-
22 in-suit. [Declaration of C. Mark Kittredge, 1] 2, attached as Exhibit l]
23 2. The parties prepared written documentation memorializing the settlement
24 ’ and some negotiation occurred to clarify the terms. [Decl. of Kittredge, 1] 3] But by
25 October, 2005 all terms of the agreement had been agreed upon. [Exhibits 2 and 3]
26 3. Plaintiffs forwarded a redlined version of the documented agreement with
27 l plaintiffs’ final proposed modifications by email on September 7, 2005. [Exhibit 2]
28
case 2:04-ev-00544-Pea Document so 2 Filed 01/23/2g§$§;’§,‘§§§‘$§§;‘§>j,§‘;A§;ii,
" ' under seal

1 Q 4. Phelps Dodge accepted plaintiffs’ proposed agreement and proposed final
2 clarifications to Exhibit C to that agreement (which identified parts covered by a license
3 included in the settlement agreement) by email dated October 9, 2005. [Exhibit 3]
4 5. Plaintiffs agreed to that last remaining detail by email dated October l2,
5 2005. [Exhibit 4] The parties circulated the written agreement for signature. [Exhibit 4
6 Mana 51
7 6. On October 20, 2005, plaintiffs informed Phelps Dodge that they had
8 received a favorable office action from the United States Patent Office and that they were `
9 no longer willing to settle the case on the agreed terms. i
10 Dated: January 23, 2006.
ll PERKINS COIE BROWN & BAIN P.A.
l2 a
l3
14 By s/ C. Mark Kittredge
Terry E. Fenzl
15 C. Mark Kittredge
16 2901 North Central Avenue
Post Office Box 400
17 ` Phoenix, Arizona 85001-0400
18 Attorneys for Defendants and
19 Counterclaim Plaintiffs
20
2l ll
22 [
23 I
24
25
26
N ll
28 I
Case 2:O4—cv—OO544—PGR Document 39 3 Filed O1/23/2006 Page 3 of 4

I CERTIFICATE OF SERVICE
2 IH I hereby certify that on January 23, 2006, I electronically transmitted the
3 attached documents to the Clerk’s Office using the CMfECF System for filing and
transmittal of a Notice of Electronic Filing to the following CM/ECF registrants:
4
Daniel R. Malinski
5 dmct[1`nsk1'@bcatt0rneys.com
6 BURCH & CRACCI-IIOLO, P.A.
702 East Osborn, Suite 200
7 Phoenix, Arizona 85014
8 Attorneys for Plaintiffs and Counterclaim Defendants
9 Peter E. Heuser
[email protected]·om
[() Kolisch Hartwell, P.C.
200 Pacific Building
ll 520 S.W. Yamhill Street
12 Portland, Oregon 97204
Attorneys for Plaintiffs and Counterclaim Defendants
13
E} I hereby certify that on January 23, 2006, I served the attached document by
14 hand delivery to: `
I5 The Honorable Paul G. Rosenblatt
16 United States District Court
Sandra Day O’Connor U.S. Courthouse, Suite 621
17 401 West Washington Street, SPC 56
18 Phoenix, AZ 85003-2156 .
19 s/ Janet Roe
20
320v44_1
21
22
23
24
25
26
27
28
Case 2:04-cv—OO544—PGR Document 39 4 Filed O1/23/2006 Page 4 of 4

Case 2:04-cv-00544-PGR

Document 39

Filed 01/23/2006

Page 1 of 4

Case 2:04-cv-00544-PGR

Document 39

Filed 01/23/2006

Page 2 of 4

Case 2:04-cv-00544-PGR

Document 39

Filed 01/23/2006

Page 3 of 4

Case 2:04-cv-00544-PGR

Document 39

Filed 01/23/2006

Page 4 of 4