United States Plywood Corp. v. Zeesman Plywood Corp.

92 F. Supp. 336, 86 U.S.P.Q. (BNA) 184, 1950 U.S. Dist. LEXIS 2525
CourtDistrict Court, S.D. California
DecidedFebruary 23, 1950
DocketCiv. A. No. 8086
StatusPublished
Cited by2 cases

This text of 92 F. Supp. 336 (United States Plywood Corp. v. Zeesman Plywood Corp.) is published on Counsel Stack Legal Research, covering District Court, S.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States Plywood Corp. v. Zeesman Plywood Corp., 92 F. Supp. 336, 86 U.S.P.Q. (BNA) 184, 1950 U.S. Dist. LEXIS 2525 (S.D. Cal. 1950).

Opinion

HALL, District Judge.

This Court having heretofore considered Plaintiff’s first Motion for Preliminary Injunction on July 28, 1948, and having on that date made an oral order granting said preliminary injunction, and having on April 12, 1949, D.C., 84 F.Supp. 78, made its formal Order on Plaintiff’s said first Motion for Preliminary Injunction, directing the issue of a Preliminary Injunction; and this Court having on June 16, 1949, issued its first Writ of Preliminary Injunction, which orders and writ restrained Defendants, Zeesman Plywood Corporation, a corporation, American Plywood Co., Inc., a corporation, Norman Zeesman & Company, a partnership composed of Norman Zees-man and Norman N. Nussbaum, Norman Zeesman, individually, Norman N. Nuss-baum, individually, and Robert A. Vener, and each of them, their officers, agents, servants, employees, and attorneys, and those in active concert or participating with them, or any of them, and who by personal service or otherwise shall have received actual notice of said injunction, from, directly or indirectly, infringing upon United States Letters Patent No. 2,286,068, or any of the claims thereof, by the manufacture, use, or sale of grooved plywood exemplified by Plaintiff’s Exhibit 1-50-13-C (Plaintiff’s former Exhibit 3) and bearing the trademark “ZEETEX” (made by a process of cutting grooves in plywood) or otherwise; and

This Court having issued its Order to Show Cause on July 29, 1949, and Said Order to Show Cause duly coming on for hearing before this Court on September 6 and 8, 1949; and this Court having, by its Judgment Holding Defendant Robert A. Vener Guilty of Contempt, entered December 15, 1949, and its Findings of Fact and Conclusions of Law on Judgment Holding Defendant Robert A. Vener Guilty of Contempt, filed December 15, 1949, and its oral order of September 8, 1949, [338]*338ordered and adjudged Defendant Robert A. Vener guilty of contempt of Court for violation of said first preliminary injunction because of the manufacture and sale, and his active concert with those engaged in the manufacture of grooved plywood bearing the trade-mark “VENETEX” and exemplified by Plaintiff’s Exhibits 1-50-21 and 1-50-23 (Plaintiff’s former Exhibits 52 and 53); and

This Court having, by its Order re Record on Order to Show Cause and on Motion for Preliminary Injunction, dated November 14, 1949, ordered that there be deemed for all of the purposes of this action that the record on Motion of December 19, 1949, for Preliminary Injunction shall include all of the record on the first Order to Show Cause, dated July 29, 1949, and the first Motion for Preliminary Injunction, dated April 30, 1948, and this Court having, on December 27, 1949, modified said order dated November 14, 1949, by providing that Plaintiff copy and serve on counsel for these Defendants certain portions of said earlier record, and Plaintiff -having done so, and this Court having fully considered Plaintiff’s Memorandum of Points and Authorities in support of Motion of December 19, 1949, for Preliminary Injunction, filed January 10, 1950, Defendants’ Memorandum of Points and Authorities in Opposition to Plaintiff’s Motion for a Preliminary Injunction, the arguments, contentions, and statements of all counsel during said hearings on this motion, and the following:

Plaintiff’s Exhibits

PX-1-50-2 First Combined Amended and Supplemental Complaint — filed Oct. 31, 1949.

PX-1-50-3 “Affidavits in Support of Motion of Dec. 19, 1949, for Preliminary Injunction and Order to Show Cause” (including Affidavits of W. J. Daugherty, Ward D. Foster, James M. Heilman, Charles West, Richard S. Lowell [Paragraph 3 excluded], J. C. Stan-cliffe, J. C. McClung, J. D. Adams, R. G. Russell, B. P. Bradford, Joseph E. Graham, L. J. Lewis, Lin B. Densmore) — filed Dec. 22, 1949.

PX-1-50-4 Affidavit of S. W. Antoville and (attached) Affidavit of George W. Rummell (Paragraph 2 excluded)- — filed Jan. 6, 1950.

PX-1-50-5 Affidavit of W. J. Daugherty — filed Dec. 23, 1949.

PX-1-50-6 Deposition of Arthur Trotter of Dec. 19, 1949 — filed Dec. 22, 1949.

PX-1-50-7 Depositions of Robert A. Vener, Harry G. Bailey, Rose B. Vener, and J. William Back commencing Aug. 18, 1949 — filed Sept. 28, 1949.

PX-1-50-8 Affidavits attached to Motion for Temporary Restraining Order and Affidavits (including ■ affidavits of Ward D- Foster [excluding all except the exhibits attached and the Summary of Events Listed in Affidavit of Ward D. Foster and the references in the affidavit to exhibits attached thereto], Bert Bartley of Jan. 3, 1950, Bert Bartley of Dec. 30, 1949, Helen Bartley) — lodged Jan. 5, 1950.

PX-1-50-9 Affidavits in Support of Motion of Dec. 19, 1949, for Preliminary Injunction (including affidavits of John Pardo, O. Harry Schra-der, Jr., Saul Jacob) — filed Jan. 9, 1950.

PX-1-50-10 Affidavits filed in support of Motion for Temporary Injunction and judgment of contempt against

[339]*339Robert A. Vener, including affidavits of:

Hemming of July 11, 1949 29, 1949 —filed July

Hemming of Feb. 15, 1949 8, 1949 —filed Sept.

Oeffinger of July 13, 1949 29, 1949 —filed July

Overholt of July 11, 1949 29, 1949 —filed July

Antoville of July 8, 1949 29, 1949 —filed July

Blanchard of Apr. 29, 1948 30, 1948 —filed Apr.

Brown of Apr. 30, 1948. 30, 1948 —filed Apr.

Brummer of Apr. 28, 1948 30, 1948 —filed Apr.

Burns of Aug. 5, 1949 8, 1949 —filed Sept.

Dettmann of Apr. 29, 1948 30, 1948 —filed Apr.

Fair of Apr. 29, 1948 30, 1948 —filed Apr.

Frazee of Apr. 26, 1948 30, 1948 —filed Apr.

Heilman of Jan. 5, 1950 9, 1950 —filed Jan.

Hogan of Apr. 29, 1948 30, 1948 —filed Apr.

Hollested of Apr. 29, 1948 30, 1948 —filed Apr.

Hunt of June 27, 1949 29, 1949 —filed July

Jacob of Jan. 5, 1950 1950 9, —filed Jan.

Jefferson of Apr. 29, 1948 1948 30, —filed Apr.

Kunkle of Apr. 27, 1948 1948 30, —filed Apr.

Laking of Apr. 26, 1948 1948 30, —filed Apr.

Leishman of Apr. 30, 1948 1948 30, —filed Apr.

Levan of July 6, 1949 —filed July 29, 1949

Lovingston of Apr. 27, 1948 —filed Apr. 30, 1948

Mager of Apr. 26, 1948 —filed Apr. 30, 1948

Mitchell of Apr. 27, 1948 —filed Apr. 30, 1948

Moncure of Apr. 29, 1948 —filed Apr. 30, 1948

Mullin of Apr. 29, 1948 —filed Apr. 30, 1948

O’Connor of June 28, 1949 —filed July 29, 1949

Ottinger of June 29, 1949 —filed July 29, 1949

Palmquist of Apr. 26, 1948 —filed Apr. 30, 1948

Pierce of Apr. 29, 1948 —filed Apr. 30, 1948

Restrick of Apr. 27, 1948 —filed Apr. 30, 1948

Saplin of Apr. 28, 1948 —filed Apr. 30, 1948

Sayer of Apr. 29, 1948 —filed Apr. 30, 1948

Schrader of Jan. 6, 1950 —filed Jan. 9, 1950

Siegel of Apr. 27, 1948 —filed Apr. 30, 1948

Smales of Jan. 6, 1950 —filed Jan. 9, 1950

Smales of July 16, 1949 —filed July 29, 1949

Smales of July 5, 1949 —filed July 29, 1949

Smith of Sept. 8, 1949 —filed Sept. 1949 8,

Smith of Apr. 26, 1948 —filed Apr. 1948 30,

Streatfield of Apr. 26, 1948 —filed Apr.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
92 F. Supp. 336, 86 U.S.P.Q. (BNA) 184, 1950 U.S. Dist. LEXIS 2525, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-plywood-corp-v-zeesman-plywood-corp-casd-1950.