Technology Properties Limited, LLC v. Canon, Inc. et al
Plaintiff: MCM Portfolio LLC and Technology Properties Limited LLC
Defendant: Canon U.S.A., Inc. and Canon Inc.
Consolidated Defendant: Hewlett-Packard Company, Rosewill Inc., Shuttle Computer Group, Inc., HiTi Digital America, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Shuttle, Inc., Seiko Epson Corporation, Newegg Inc., Kingston Technology Company, Inc. and HiTi Digital, Inc.
Not Classified By Court: Kwan Chan, SanDisk Corporation and Arockiyaswamy Venkidu
3Rd Party Defendant: SD-3C LLC
Case Number: 4:2014cv03640
Filed: August 12, 2014
Court: US District Court for the Northern District of California
Presiding Judge: Robert M Illman
Referring Judge: Claudia Wilken
Nature of Suit: Patent
Cause of Action: 28 U.S.C. § 1338
Jury Demanded By: Both
Docket Report

This docket was last retrieved on June 4, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 4, 2020 Filing 617 NOTICE of Withdrawal of Attorney Patrick J. O'Rear by Canon Inc., Canon U.S.A., Inc. (Hertko, Matthew) (Filed on 6/4/2020) Modified on 6/5/2020 (cjlS, COURT STAFF).
March 8, 2020 Filing 616 Transcript of Proceedings held on 02/25/2020, before Magistrate Judge Robert M. Illman. Court Reporter/Transcriber Peggy Schuerger/Ad Hoc Reporting, telephone number (619) 228-3774/adhocreporting@aol.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #614 Transcript Order ) Redaction Request due 3/30/2020. Redacted Transcript Deadline set for 4/8/2020. Release of Transcript Restriction set for 6/8/2020. (Related documents(s) #614 ) (pls, COURT STAFF) (Filed on 3/8/2020)
March 3, 2020 Opinion or Order Filing 615 ORDER by Judge Robert M. Illman granting in part and denying in part #599 Motion to Compel pursuant to the attached Order; and granting #598 Administrative Motion to File Under Seal and #608 Administrative Motion to File Under Seal pursuant to oral rulings at the hearing on 2/25/2020. (rmilc1s, COURT STAFF) (Filed on 3/3/2020)
March 2, 2020 Filing 614 TRANSCRIPT ORDER for proceedings held on 2/25/20 before Magistrate Judge Robert M. Illman by Canon Inc., Canon U.S.A., Inc., for Court Reporter FTR - Eureka. (ORear, Patrick) (Filed on 3/2/2020)
February 26, 2020 Filing 612 PDF with attached Audio File. Court Date & Time [ 2/25/2020 11:17:29 AM ]. File Size [ 41928 KB ]. Run Time [ 01:27:21 ]. (courtspeak).
February 25, 2020 Filing 613 Minute Entry for proceedings held before Magistrate Judge Robert M. Illman: Motion Hearing held on 2/25/2020 re #599 MOTION to Compel filed by Canon U.S.A., Inc., Canon Inc. The court granted motions to seal (598 and 608). Within one week, Defendant Canon shall circulate and submit a proposed order to the court. FTR Time: 11:16-11:31/11:56-1:10. Defendant Attorneys: Matthew Hertko and Patrick ORear. Daniel M. Leckrone appearing by phone. Daniel Leckrone appearing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glmS, COURT STAFF) (Date Filed: 2/25/2020) Modified on 3/3/2020: Matter transcribed by Peggy Schuerger (AdHoc Reporting). (rjdS, COURT STAFF).
February 11, 2020 Filing 611 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #608 Administrative Motion to File Under Seal Portions of Canon's Reply in Support of its Motion to Compel (ORear, Patrick) (Filed on 2/11/2020)
February 5, 2020 Filing 610 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #608 Administrative Motion to File Under Seal Canon's Reply in Support of its Motion to Compel, #609 Reply to Opposition/Response (ORear, Patrick) (Filed on 2/5/2020)
February 5, 2020 Filing 609 Canon's [Redacted] Reply in Support of #599 its Motion to Compel filed byCanon Inc., Canon U.S.A., Inc. (Attachments: #1 Declaration, #2 Exhibit 1)(Hertko, Matthew) (Filed on 2/5/2020) Modified on 2/5/2020 (cjlS, COURT STAFF).
February 5, 2020 Filing 608 Administrative Motion to File Under Seal Portions of Canon's Reply in Support of its Motion to Compel filed by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Canon's Reply in Support of its Motion to Compel, #4 Unredacted Version of Canon's Reply in Support of its Motion to Compel)(Hertko, Matthew) (Filed on 2/5/2020) Modified on 2/5/2020 (cjlS, COURT STAFF).
January 29, 2020 Filing 607 OPPOSITION/RESPONSE (re #599 MOTION to Compel) filed by Daniel Mac Leckrone. (Attachments: #1 Declaration, #2 Proposed Order)(cjlS, COURT STAFF) (Filed on 1/29/2020)
January 29, 2020 Filing 606 OPPOSITION/RESPONSE (re #599 MOTION to Compel) filed by Daniel Mac Leckrone. (Attachments: #1 Declaration, #2 Proposed Order)(cjlS, COURT STAFF) (Filed on 1/29/2020)
January 9, 2020 Filing 605 CLERK'S NOTICE. The clerk hereby certifies that on 1/9/2020 a copy of the Order (Dkt. 604) granting the stipulation and proposed order (dkt. 603) was served by sending it via first-class mail to the address of each non-CM/ECF user listed on the docket. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmilc1s, COURT STAFF) (Filed on 1/9/2020)
January 9, 2020 Opinion or Order Filing 604 Order by Magistrate Judge Robert M. Illman granting #603 Motion for Extension of Time to File Response/Reply re #599 MOTION to Compel . Responses due by 1/29/2020. Replies due by 2/5/2020. Motion Hearing set for 2/25/2020 at 11:00 AM in McKinleyville before Magistrate Judge Robert M. Illman.(rmilc1s, COURT STAFF) (Filed on 1/9/2020)
January 8, 2020 Filing 603 Unopposed Motion to Extend the Deadlines Relating #599 MOTION to Compel filed by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 Declaration, #2 Proposed Order)(Hertko, Matthew) (Filed on 1/8/2020) Modified on 1/8/2020 (cjlS, COURT STAFF).
December 26, 2019 Filing 602 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #598 Administrative Motion to File Under Seal (ORear, Patrick) (Filed on 12/26/2019)
December 19, 2019 Filing 601 NOTICE of Attorney Withdrawal by Canon Inc., Canon U.S.A., Inc. (ORear, Patrick) (Filed on 12/19/2019) Modified on 12/19/2019 (cjlS, COURT STAFF).
December 16, 2019 Filing 600 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #599 MOTION to Compel , #598 Administrative Motion to File Under Seal (ORear, Patrick) (Filed on 12/16/2019)
December 16, 2019 Filing 599 MOTION to Compel filed by Canon Inc., Canon U.S.A., Inc.. Motion Hearing set for 1/21/2020 11:00 AM in McKinleyville before Magistrate Judge Robert M. Illman. Responses due by 12/30/2019. Replies due by 1/6/2020. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Proposed Order)(Hertko, Matthew) (Filed on 12/16/2019)
December 16, 2019 Filing 598 Administrative Motion to File Under Seal filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Motion to Compel, #4 Unredacted Version of Motion to Compel, #5 Unredacted Version of Exhibit 13, #6 Unredacted Version of Exhibit 14, #7 Unredacted Version of Exhibit 15, #8 Unredacted Version of Exhibit 16, #9 Unredacted Version of Exhibit 17, #10 Unredacted Version of Exhibit 20, #11 Unredacted Version of Unredacted Version of Exhibit 23, #12 Unredacted Version of Exhibit 27, #13 Unredacted Version of Exhibit 29, #14 Unredacted Version of Exhibit 30, #15 Unredacted Version of Exhibit 31, #16 Unredacted Version of Exhibit 32, #17 Unredacted Version of Exhibit 33, #18 Unredacted Version of Exhibit 34, #19 Unredacted Version of Exhibit 35)(Hertko, Matthew) (Filed on 12/16/2019)
December 13, 2019 Filing 597 NOTICE of Appearance by Michael C. Hendershot (Hendershot, Michael) (Filed on 12/13/2019)
January 25, 2019 Opinion or Order Filing 596 Order by Judge Claudia Wilken granting #595 Motion to Withdraw as Attorney.(dtmS, COURT STAFF) (Filed on 1/25/2019) Modified on 1/25/2019 (dtmS, COURT STAFF).
January 24, 2019 Filing 595 MOTION to Withdraw as Attorney at The Simon Law Firm, P.C. for Plaintiff Technology Properties Limited LLC filed by Technology Properties Limited LLC. Motion Hearing set for 4/9/2019 02:30 PM in Oakland, Courtroom 6, 2nd Floor before Judge Claudia Wilken. Responses due by 2/7/2019. Replies due by 2/14/2019. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 1/24/2019) Modified on 1/25/2019 (cpS, COURT STAFF).
January 15, 2019 Opinion or Order Filing 594 ORDER by Judge Robert M. Illman granting #572 Administrative Motion to File Under Seal; finding as moot #573 Motion for Leave to Serve Third-Party Subpoenas by Alternative Means. Pursuant to the Status Report of January 14, 2019, it is ORDERED that the Motion for Leave to Serve Third-Party Subpoenas by Alternative Means (Doc. 573) is DENIED as moot, the Motion to File under Seal (Doc. 572) is GRANTED, and the hearing set for January 29, 2019, is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmilc2, COURT STAFF) (Filed on 1/15/2019)
January 14, 2019 Filing 593 STATUS REPORT and Withdrawal of Motion Relating to Canon's Motion for Leave to Serve Third Party Subpoenas by Alternative Means by Canon Inc., Canon U.S.A., Inc.. (Hertko, Matthew) (Filed on 1/14/2019)
January 8, 2019 Opinion or Order Filing 592 ORDER GRANTING EX PARTE APPLICATION TO SUBSTITUTE COUNSEL FOR PLANTIFF MCM PORTFOLIO LLC by Judge Claudia Wilken granting #589 Motion to Substitute Attorney. (kcS, COURT STAFF) (Filed on 1/8/2019)
January 8, 2019 Opinion or Order Filing 591 ORDER by Judge Claudia Wilken granting #581 Motion to Withdraw. (kcS, COURT STAFF) (Filed on 1/8/2019)
January 2, 2019 Filing 590 Proposed Order re #589 MOTION to Substitute Attorney by MCM Portfolio LLC. (Rougeau, Gregory) (Filed on 1/2/2019)
January 2, 2019 Filing 589 MOTION to Substitute Attorney filed by MCM Portfolio LLC. (Rougeau, Gregory) (Filed on 1/2/2019)
December 26, 2018 Filing 588 Declaration of Aaron Hand in Support of #581 MOTION to Withdraw Attorneys at Bunsow De Mory LLP as Counsel for Plaintiff and in Response to the Court's December 18, 2018 Order Setting Briefing Schedule filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Related document(s) #581 ) (Hand, Aaron) (Filed on 12/26/2018)
December 18, 2018 Opinion or Order Filing 587 ORDER SETTING BRIEFING SCHEDULE. Signed by Judge Claudia Wilken on 12/18/18. (dtmS, COURT STAFF) (Filed on 12/18/2018)
December 18, 2018 Filing 586 NOTICE of Withdrawal of Attorney by Hewlett-Packard Company (Walsh, Rachel) (Filed on 12/18/2018) Modified on 12/19/2018 (jmlS, COURT STAFF).
December 18, 2018 Set/Reset Deadlines as to #581 MOTION to Withdraw Attorneys at Bunsow De Mory LLP as Counsel for Plaintiff. Responses due by 1/2/2019. Replies due by 1/9/2019. (dtmS, COURT STAFF) (Filed on 12/18/2018)
December 14, 2018 Opinion or Order Filing 585 Order by Magistrate Judge Robert M. Illman granting #583 Motion to Continue Discovery Hearing. Discovery Hearing set for 1/29/2019 at 1:00 pm before Magistrate Judge Robert M. Illman.(rmilc1, COURT STAFF) (Filed on 12/14/2018)
December 14, 2018 Filing 584 Proposed Order re #583 MOTION to Continue December 17 Hearing by Canon Inc., Canon U.S.A., Inc.. (Hertko, Matthew) (Filed on 12/14/2018)
December 14, 2018 Filing 583 MOTION to Continue December 17 Hearing filed by Canon Inc., Canon U.S.A., Inc.. (Hertko, Matthew) (Filed on 12/14/2018)
December 12, 2018 Filing 582 Declaration of Arockiyaswamy Venkidu in Response to #573 MOTION for Leave to Serve Third-Party Subpoenas by Alternative Means filed byArockiyaswamy Venkidu. (Related document(s) #573 ) (cpS, COURT STAFF) (Filed on 12/12/2018)
December 11, 2018 Filing 581 MOTION to Withdraw Attorneys at Bunsow De Mory LLP as Counsel for Plaintiff filed by MCM Portfolio LLC, Technology Properties Limited LLC. Motion Hearing set for 1/15/2019 02:30 PM in Oakland, Courtroom 6, 2nd Floor before Judge Claudia Wilken. Responses due by 12/26/2018. Replies due by 1/2/2019. (Attachments: #1 Proposed Order)(Hand, Aaron) (Filed on 12/11/2018)
December 10, 2018 Filing 580 REPLY to re #578 Declaration, #579 Declaration by Canon Inc., Canon U.S.A., Inc.. (Hertko, Matthew) (Filed on 12/10/2018) Modified on 12/11/2018 (cpS, COURT STAFF).
December 6, 2018 Filing 579 Declaration of Mac Leckrone in Response to Canon's Motion for Leave to Serve Third-Party Subpoenas by Alternative Means with Exhibit A filed byDaniel McNary (Mac) Leckrone(cpS, COURT STAFF) (Filed on 12/6/2018)
December 6, 2018 Filing 578 Declaration of Daniel E. Leckrone in Response to Canon's Motion for Leave to Serve Third-Party Subpoenas with Exhibits 1-5 by Alternative Means filed by Daniel E. Leckrone (cpS, COURT STAFF) (Filed on 12/6/2018) Modified on 12/7/2018 (cpS, COURT STAFF).
November 14, 2018 Filing 577 CLERK'S NOTICE Discovery Hearing (Docs. 572 and 573) set for 12/17/2018 01:00 PM in McKinleyville before Magistrate Judge Robert M. Illman. Parties may appear by phone by dialing 888-684-8852/Access Code 1868782. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glm, COURT STAFF) (Filed on 11/14/2018)
November 9, 2018 Case Assigned to Magistrate Judge Robert M. Illman for Post Judgment/Collections. (ahm, COURT STAFF) (Filed on 11/9/2018)
November 9, 2018 CASE REFERRED to Magistrate Judge Robert Illman for Post-Judgment/Collections (ahm, COURT STAFF) (Filed on 11/9/2018)
November 8, 2018 Opinion or Order Filing 576 ORDER OF RECUSAL. Signed by Magistrate Judge Sallie Kim on 11/8/2018. (mklS, COURT STAFF) (Filed on 11/8/2018)
November 6, 2018 CASE REFERRED to Magistrate Judge Sallie Kim for Post-Judgment/Collections (ahm, COURT STAFF) (Filed on 11/6/2018)
November 6, 2018 Case Assigned to Magistrate Judge Sallie Kim for Post Judgment/Collections. (ahm, COURT STAFF) (Filed on 11/6/2018)
November 2, 2018 Opinion or Order Filing 575 ORDER OF REFERENCE TO MAGISTRATE JUDGE RE: #573 MOTION Leave to Serve Third-Party Subpoenas by Alternative Means filed by Canon U.S.A., Inc., Canon Inc., #572 Administrative Motion to File Under Seal portions of Canon Inc. and Canon U.S.A., Inc.'s Motion for Leave to Serve Third-Party Subpoenas by Alternative Means filed by Canon U.S.A., Inc., Canon Inc. Signed by Judge Claudia Wilken on 11/2/18. (dtmS, COURT STAFF) (Filed on 11/2/2018)
October 29, 2018 Filing 574 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #572 Administrative Motion to File Under Seal portions of Canon Inc. and Canon U.S.A., Inc.'s Motion for Leave to Serve Third-Party Subpoenas by Alternative Means (ORear, Patrick) (Filed on 10/29/2018)
October 29, 2018 Filing 573 MOTION Leave to Serve Third-Party Subpoenas by Alternative Means filed by Canon Inc., Canon U.S.A., Inc.. Motion Hearing set for 12/18/2018 02:30 PM in Oakland, Courtroom 6, 2nd Floor before Judge Claudia Wilken. Responses due by 11/13/2018. Replies due by 11/20/2018. (Attachments: #1 Declaration in Support of Motion for Leave to Serve Third-Party Subpoenas by Alternative Means, #2 Exhibit Ex. 1, #3 Exhibit Ex. 2, #4 Exhibit Ex. 3, #5 Exhibit Ex. 4, #6 Exhibit Ex. 5, #7 Exhibit Ex. 6, #8 Exhibit Ex. 7, #9 Exhibit Ex. 8, #10 Exhibit Ex. 9, #11 Exhibit Ex. 10, #12 Exhibit Ex. 11, #13 Exhibit Ex. 12, #14 Exhibit Ex. 13, #15 Exhibit Ex. 14, #16 Exhibit Ex. 15, #17 Exhibit Ex. 16, #18 Exhibit Ex. 17, #19 Exhibit Ex. 18, #20 Exhibit Ex. 19, #21 Exhibit Ex. 20, #22 Exhibit Ex. 21)(Hertko, Matthew) (Filed on 10/29/2018) Modified on 10/30/2018 (cpS, COURT STAFF).
October 29, 2018 Filing 572 Administrative Motion to File Under Seal portions of Canon Inc. and Canon U.S.A., Inc.'s Motion for Leave to Serve Third-Party Subpoenas by Alternative Means filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Declaration of Matthew J. Hertko in Support of Administrative Motion for Leave to File Under Seal, #2 Proposed Order re Administrative Motion for Leave to File Under Seal, #3 Exhibit Redacted Version of Ex. 6, #4 Exhibit Unredacted Version of Ex. 6, #5 Exhibit Redacted Version of Ex. 7, #6 Exhibit Unredacted Version of Ex. 7, #7 Exhibit Redacted Version of Ex. 8, #8 Exhibit Unredacted Version of Ex. 8, #9 Exhibit Redacted Version of Ex. 9, #10 Exhibit Unredacted Version of Ex. 9, #11 Exhibit Redacted Version of Ex. 10, #12 Exhibit Unredacted Version of Ex. 10, #13 Exhibit Redacted Version of Ex. 11, #14 Exhibit Unredacted Version of Ex. 11, #15 Exhibit Redacted Version of Ex. 12, #16 Exhibit Unredacted Version of Ex. 12, #17 Redacted Motion for Leave to Serve Third-Party Subpoenas by Alternative Means, #18 Unredacted Motion for Leave to Serve Third-Party Subpoenas by Alternative Means)(Hertko, Matthew) (Filed on 10/29/2018)
June 1, 2018 Opinion or Order Filing 571 ORDER by Judge Claudia Wilken Granting #570 Motion for Pro Hac Vice as to Patrick J. O'Rear. (ndrS, COURT STAFF) (Filed on 6/1/2018)
May 31, 2018 Filing 570 MOTION for leave to appear in Pro Hac Vice Patrick J. O'Rear ( Filing fee $ 310, receipt number 0971-12398337.) filed by Canon Inc., Canon U.S.A., Inc.. (ORear, Patrick) (Filed on 5/31/2018)
May 29, 2018 Filing 569 NOTICE of Appearance by Patrick Thomas Michael as Counsel for Defendants Canon Inc. and Canon U.S.A., Inc. (Michael, Patrick) (Filed on 5/29/2018)
May 18, 2018 Filing 568 MANDATE of USCA as to #540 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC, #553 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC, #562 NOTICE OF APPEAL to the Federal Circuit by MCM Portfolio LLC, Technology Properties Limited LLC (cpS, COURT STAFF) (Filed on 5/18/2018) Modified on 5/18/2018 (cpS, COURT STAFF).
April 11, 2018 Filing 567 USCA for the Federal Circuit JUDGMENT: AFFIRMED as to #540 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC, #553 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC, #562 Notice of Appeal to the Federal Circuit filed by Technology Properties Limited LLC, MCM Portfolio LLC (Attachments: #1 Notice of Entry of Judgment Without Opinion)(cpS, COURT STAFF) (Filed on 4/11/2018) Modified on 4/12/2018 (cpS, COURT STAFF). Modified on 5/18/2018 (cpS, COURT STAFF).
September 7, 2017 Opinion or Order Filing 566 ORDER by Judge Claudia Wilken granting #565 Motion to Withdraw as Attorney. (jjoS, COURT STAFF) (Filed on 9/7/2017)
September 6, 2017 Filing 565 MOTION to Withdraw as Attorney Michael P. Kella filed by Technology Properties Limited LLC. Responses due by 9/20/2017. Replies due by 9/27/2017. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 9/6/2017) Modified on 9/7/2017 (cpS, COURT STAFF).
September 1, 2017 Filing 564 ASSOCIATION of Counsel by MCM Portfolio LLC, David M. Wiseblood. (Attachments: #1 Certificate/Proof of Service)(Wiseblood, David) (Filed on 9/1/2017)
May 30, 2017 Opinion or Order Filing 563 ORDER of USCA for the Federal Circuit: In Appeal No. 2017-1536, the mandate is recalled to the extent that this case is reinstated subject to the February 23, 2017 order as to #553 Notice of Appeal to the Federal Circuit. In Appeal No. 2017-1063, the stay of proceedings is lifted as to #540 Notice of Appeal to the Federal Circuit. Appeals are consolidated . (cjlS, COURT STAFF) (Filed on 5/30/2017) Modified on 6/5/2017 (cpS, COURT STAFF).
May 12, 2017 Remark: Electronically sent appeal package to USCA for the Federal Circuit (cpS, COURT STAFF) (Filed on 5/12/2017)
May 11, 2017 Filing 562 AMENDED NOTICE OF APPEAL to the Federal Circuit as to #561 Order, #552 Order on Motion for Attorney Fees. This appeal is subject to reinstatement under Federal Circuit Appeal No. 2017-1536 by MCM Portfolio LLC, Technology Properties Limited LLC. Filing fee $ 505, receipt number 0971-11386683. Appeal Record due by 6/12/2017. (Simon, Anthony) (Filed on 5/11/2017) Modified on 5/18/2018 (cpS, COURT STAFF).
April 12, 2017 Opinion or Order Filing 561 ORDER ON DEFENDANTS MOTION FOR ATTORNEYS FEES. Signed by Judge Claudia Wilken on 4/12/17. (dtmS, COURT STAFF) (Filed on 4/12/2017)
March 31, 2017 Opinion or Order Filing 560 ORDER by District Judge Claudia Wilken granting #559 Timothy D. Krieger's Unopposed Motion to Withdraw as Attorney for Plaintiff. (ig, COURT STAFF) (Filed on 3/31/2017)
March 30, 2017 Filing 559 Unopposed MOTION to Withdraw as Attorney as to Timothy D. Krieger filed by Technology Properties Limited LLC. Responses due by 4/13/2017. Replies due by 4/20/2017. (Attachments: #1 Proposed Order)(Simon, Anthony) (Filed on 3/30/2017) Modified on 3/30/2017 (cpS, COURT STAFF).
February 23, 2017 Filing 558 Reply in Support of #555 Supplemental Declaration in Support of Motion for Attorneys' Fees filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #555 ) (Maiorana, David) (Filed on 2/23/2017) Modified on 2/24/2017 (cpS, COURT STAFF).
February 23, 2017 Filing 557 MANDATE of USCA for the Federal Circuit (as to 2017-1536 only): The appellees motion is granted to the extent that the appeals are deconsolidated and Appeal No. 2017-1536 is dismissed for lack of jurisdiction. Appeal No. 2017-1536 is subject to reinstatement under the same docket number without the payment of an additional filing fee if, within 60 days of the date of this order, the district court enters a final decision as to attorneys fees and, within 30 days of that decision, the appellants file another notice of appeal re #540 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC ORDER of USCA for the Federal Circuit (Appeal No. 2017-1063): The briefing schedule in Appeal No. 2017-1063 is stayed pending the district courts final decision as to attorneys fees re #553 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC (cpS, COURT STAFF) (Filed on 2/23/2017) Modified on 2/24/2017 (cpS, COURT STAFF).
February 16, 2017 Filing 556 OBJECTIONS to re #555 Supplemental Declaration in Support of Its Motion for Attorneys' Fees by MCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 2/16/2017) Modified on 2/17/2017 (cpS, COURT STAFF).
February 9, 2017 Filing 555 Supplemental Declaration of David M. Maiorana in Support of Canon's Motion for Attorneys' Fees pursuant to #552 Order filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #552 ) (Maiorana, David) (Filed on 2/9/2017) Modified on 2/10/2017 (cpS, COURT STAFF).
January 27, 2017 Filing 554 USCA Case Number 17-1536 Federal Circuit Court of Appeals for #553 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC. (cjlS, COURT STAFF) (Filed on 1/27/2017) Modified on 1/30/2017 (jlmS, COURT STAFF).
January 26, 2017 Filing 553 NOTICE OF APPEAL to the Federal Circuit as to #552 Order on Motion for Attorney Fees by MCM Portfolio LLC, Technology Properties Limited LLC. Filing fee $ 505, receipt number 0971-11105367. Appeal Record due by 2/27/2017. (Simon, Anthony) (Filed on 1/26/2017) Modified on 6/5/2017 (cpS, COURT STAFF).
January 26, 2017 Opinion or Order Filing 552 ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS MOTION FOR ATTORNEYS FEES by Hon. Claudia Wilken.(dtmS, COURT STAFF) (Filed on 1/26/2017)
January 26, 2017 Electronically E-Mailed Appeal Package to the Federal Circuit. (cpS, COURT STAFF) (Filed on 1/26/2017)
December 6, 2016 Filing 551 Notice of Filing of EXHIBITS re #545 Opposition/Response to Motion to Canon's Motion for Attorneys Fees pursuant to court order dkt. #549 filed byMCM Portfolio LLC, Technology Properties Limited LLC (Attachments: #1 Exhibit C, #2 Exhibit E)(Related document(s) #545 ) (De Mory, Denise) (Filed on 12/6/2016) Modified on 12/6/2016 (cpS, COURT STAFF).
December 6, 2016 Filing 550 EXHIBITS re #545 Opposition/Response to Motion,, Plaintiffs' Opposition to Canon's Motion for Attorneys Fees filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit E)(Related document(s) #545 ) (De Mory, Denise) (Filed on 12/6/2016)
December 6, 2016 Electronic filing error Re: #550 Exhibits, filed by MCM Portfolio LLC, Technology Properties Limited LLC Exhibits e-filed separately and not as an attachment, require a title page. Please refer to Civil Local Rules 3-4 re first page requirement Please re-file in its entirety. (cpS, COURT STAFF) (Filed on 12/6/2016)
November 30, 2016 Opinion or Order Filing 549 Order by Hon. Claudia Wilken granting in part and denying in part #543 Administrative Motion to File Under Seal Plaintiffs' Attorneys' Fees Materials.(dtmS, COURT STAFF) (Filed on 11/30/2016)
November 23, 2016 Filing 548 Costs Taxed in amount of $21,140.35 against Plaintiffs Technology Properties Limited LLC and MCM Portfolio LLC. re #531 Bill of Costs (jlmS, COURT STAFF) (Filed on 11/23/2016)
November 14, 2016 Filing 547 Supplemental Declaration of David M. Maiorana in Support of #546 Reply to Opposition/Response filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 6)(Related document(s) #546 ) (Lee, Jacqueline) (Filed on 11/14/2016) Modified on 11/15/2016 (cpS, COURT STAFF).
November 14, 2016 Filing 546 REPLY (re #533 MOTION for Attorney Fees ) filed byCanon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 11/14/2016) Modified on 11/15/2016 (cpS, COURT STAFF).
October 31, 2016 Electronic filing error. Incorrect event used. [err101]Corrected by Clerk's Office. Re: #544 Exhibits to an Administrative Motion to File Under Seal, filed by MCM Portfolio LLC, Technology Properties Limited LLC (cpS, COURT STAFF) (Filed on 10/31/2016)
October 28, 2016 Filing 545 RESPONSE (re #533 MOTION for Attorney Fees ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Kella in Support of Opp to Mot for Attys Fees, #2 Exhibit A to Declaration of Kella, #3 Exhibit B to Declaration of Kella, #4 Exhibit C to Declaration of Kella, #5 Exhibit D to Declaration of Kella, #6 Exhibit E to Declaration of Kella, #7 Exhibit F to Declaration of Kella, #8 Declaration of Venkidu in Support of Opp to Mot for Attys Fees)(De Mory, Denise) (Filed on 10/28/2016)
October 28, 2016 Filing 544 Proof of Service re #543 Administrative Motion to File Under Seal PLAINTIFFS OPPOSITION TO CANONS MOTION FOR ATTORNEYS FEES filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Related document(s) #543 ) (Hand, Aaron) (Filed on 10/28/2016) Modified on 10/31/2016 (cpS, COURT STAFF).
October 28, 2016 Filing 543 Administrative Motion to File Under Seal PLAINTIFFS OPPOSITION TO CANONS MOTION FOR ATTORNEYS FEES filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Kella In Support of Admin Motion to Seal, #2 Declaration of Anhalt In Support of Admin Motion to Seal, #3 Proposed Order in Support of Admin Motion to Seal, #4 REDACTED Version of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #5 SEALED Version of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #6 REDACTED Version of Kella Declaration of In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #7 SEALED Version of Kella Declaration of In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #8 Exhibit A to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #9 PUBLIC Version of Exhibit B to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #10 SEALED Version of Exhibit B to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #11 PUBLIC Version of Exhibit C to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #12 SEALED Version of Exhibit C to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #13 Exhibit D to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #14 PUBLIC Version of Exhibit E to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #15 SEALED Version of Exhibit E to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #16 Exhibit F to Kella Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees, #17 Venkidu Declaration In Support of Plaintiffs' Opposition to Canon's Motion for Attorneys' Fees)(De Mory, Denise) (Filed on 10/28/2016)
October 19, 2016 Filing 542 NOTICE of Filing Public Versions (Pursuant to re #539 Order) re Motion for Attorneys' Fees, Declaration of David M. Maiorana, and Exhibit 5 by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 [UNREDACTED] Canon's Notice of Motion and Motion for Attorneys' Fees, #2 [UNREDACTED] Declaration of David M, Maiorana in Support of Canon's Motion for Attorneys' Fees, #3 [UNREDACTED] Exhibit 5 to the Declaration of David M. Maiorana in Support of Canon's Motion for Attorneys' Fees)(Lee, Jacqueline) (Filed on 10/19/2016) Modified on 10/20/2016 (cpS, COURT STAFF). Modified on 10/20/2016 (cpS, COURT STAFF).
October 18, 2016 Filing 541 USCA Case Number 17-1063 Federal Circuit for #540 Notice of Appeal to the Federal Circuit, filed by MCM Portfolio LLC, Technology Properties Limited LLC. (cjlS, COURT STAFF) (Filed on 10/18/2016)
October 17, 2016 Remark: E-mailed Appeal package to U.S. Court of Appeals for the Federal Circuit (cpS, COURT STAFF) (Filed on 10/17/2016)
October 14, 2016 Filing 540 NOTICE OF APPEAL to the Federal Circuit as to #527 Order on Motion for Summary Judgment, #359 Order, #334 Order, #528 Judgment, Terminated Case by MCM Portfolio LLC, Technology Properties Limited LLC. Filing fee $ 505, receipt number 0971-10852224. Appeal Record due by 11/14/2016. (Simon, Anthony) (Filed on 10/14/2016)
October 14, 2016 Opinion or Order Filing 539 Order by Hon. Claudia Wilken denying #534 Administrative Motion to File Under Seal Attorneys' Fees Materials.(dtmS, COURT STAFF) (Filed on 10/14/2016)
October 12, 2016 Opinion or Order Filing 538 ORDER GRANTING EXTENSION OF TIME TO RESPOND TO DEFENDANTS MOTION FOR ATTORNEYS FEES AND BILL OF COSTS AS MODIFIED. Responses due by 10/28/2016. Replies due by 11/14/2016. Signed by Judge Claudia Wilken on 10/12/16. (dtmS, COURT STAFF) (Filed on 10/12/2016)
October 11, 2016 Filing 537 Statement of Non-Opposition re #536 MOTION for Extension of Time to File Response/Reply to #533 MOTION for Attorney Fees, #531 Bill of Costs filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #536 ) (Lee, Jacqueline) (Filed on 10/11/2016) Modified on 10/12/2016 (cpS, COURT STAFF).
October 10, 2016 Filing 536 MOTION for Extension of Time to File Response/Reply to #533 MOTION for Attorney Fees, #531 Bill of Costs filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Aaron R. Hand, #2 Exhibit A (Email Chain), #3 Proposed Order granting Plaintiffs' Motion)(De Mory, Denise) (Filed on 10/10/2016) Modified on 10/11/2016 (kcS, COURT STAFF).
September 30, 2016 Filing 535 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #534 Administrative Motion to File Under Seal Canon's Administrative Motion to File Under Seal Materials Filed in Connection with Canon's Motion for Attorneys' Fees (Lee, Jacqueline) (Filed on 9/30/2016)
September 30, 2016 Filing 534 Administrative Motion to File Under Seal Materials Filed in Connection with Canon's Motion for Attorneys' Fees filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order, #2 Declaration Declaration of David M. Maiorana in Support of Canon's Administrative Motion to Seal, #3 Declaration of Seymour Liebman in Support of Canon's Administrative Motion to Seal, #4 [REDACTED] Canon's Notice of Motion and Motion for Attorneys' Fees, #5 [UNREDACTED] Canon's Notice of Motion and Motion for Attorneys' Fees, #6 [REDACTED] Declaration of David M. Maiorana in Support of Canon's Motion for Attorneys' Fees, #7 [UNREDACTED] Declaration of David M. Maiorana in Support of Canon's Motion for Attorneys' Fees, #8 Exhibit 1, #9 Exhibit 2, #10 Exhibit 3, #11 Exhibit 4, #12 [REDACTED] Exhibit 5, #13 [UNREDACTED] Exhibit 5)(Lee, Jacqueline) (Filed on 9/30/2016) Modified on 10/3/2016 (cpS, COURT STAFF).
September 30, 2016 Filing 533 MOTION for Attorney Fees [REDACTED] filed by Canon Inc., Canon U.S.A., Inc.. Motion Hearing set for 11/8/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 10/14/2016. Replies due by 10/21/2016. (Attachments: #1 Proposed Order)(Lee, Jacqueline) (Filed on 9/30/2016) Modified on 10/3/2016 (cpS, COURT STAFF).
September 30, 2016 Filing 532 Declaration of Tracy A. Stitt in Support of #531 Bill of Costs filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Schedule A-1, #2 Schedule A-2, #3 Schedule B-1, #4 Schedule C-1)(Related document(s) #531 ) (Lee, Jacqueline) (Filed on 9/30/2016)
September 30, 2016 Filing 531 BILL OF COSTS by Canon Inc., Canon U.S.A., Inc.. Objections due by 10/14/2016 (Lee, Jacqueline) (Filed on 9/30/2016)
September 19, 2016 Filing 530 REPORT on the determination of an action regarding PATENT INFRINGEMENT (cc: form mailed to register). (Attachments: #1 Order Granting Motion for Summary Judgment, #2 Clerk's Judgment)(jlmS, COURT STAFF) (Filed on 9/19/2016) Modified on 10/4/2016 (jlmS, COURT STAFF).
September 16, 2016 Filing 529 CLERK'S JUDGMENT IN A CIVIL CASE. (dtmS, COURT STAFF) (Filed on 9/16/2016) Modified on 9/16/2016 (dtmS, COURT STAFF).
September 16, 2016 Filing 528 Error, See #529 JUDGMENT IN A CIVIL CASE. Signed by Judge Claudia Wilken on 9/16/16. (dtmS, COURT STAFF) (Filed on 9/16/2016) Modified on 9/16/2016 (dtmS, COURT STAFF).
September 16, 2016 Opinion or Order Filing 527 Order by Hon. Claudia Wilken granting #479 Motion for Summary Judgment.(dtmS, COURT STAFF) (Filed on 9/16/2016)
September 15, 2016 Filing 526 Canon's Reply in Support of Its Motion for Summary Judgment [PUBLIC VERSION FILED PURSUANT TO ORDER (ECF NO. 509 & 522)] by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 [PUBLIC REDACTED VERSION] Canon's Reply in Support of Its Motion for Summary Judgment)(Lee, Jacqueline) (Filed on 9/15/2016) Modified on 9/16/2016 (cjlS, COURT STAFF).
September 15, 2016 Filing 525 Declaration of Robert L. Stevenson in Support of Canon's Motion for Summary Judgment and Exhibit D to the Declaration [PUBLIC VERSIONS FILED PURSUANT TO ORDER (ECF NO. 509 & 522)] by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 Declaration Robert L. Stevenson [PUBLIC REDACTED VERSION], #2 Exhibit D [PUBLIC REDACTED VERSION])(Lee, Jacqueline) (Filed on 9/15/2016) Modified on 9/16/2016 (cjlS, COURT STAFF).
September 15, 2016 Filing 524 Exhibits 3, 5, 8, 9, 13, 14, 16, 18, and 20 to the Declaration of Matthew J. Hertko in Support of Canon's Motion for Summary Judgment [PUBLIC VERSIONS FILED PURSUANT TO ORDER (ECF NO. 509 & 522)] by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 Exhibit 3 [PUBLIC REDACTED VERSION], #2 Exhibit 5 [PUBLIC REDACTED VERSION], #3 Exhibit 8 [PUBLIC REDACTED VERSION], #4 Exhibit 9 [PUBLIC REDACTED VERSION], #5 Exhibit 13 [PUBLIC VERSION], #6 Exhibit 14 [PUBLIC REDACTED VERSION], #7 Exhibit 16 [PUBLIC VERSION], #8 Exhibit 18 [PUBLIC VERSION], #9 Exhibit 20 [PUBLIC REDACTED VERSION])(Lee, Jacqueline) (Filed on 9/15/2016) Modified on 9/16/2016 (cjlS, COURT STAFF).
September 15, 2016 Filing 523 [REDACTED] Canon's Notice of Motion and Motion for Summary Judgment [Public Version Filed Pursuant to Order (ECF No. 509 & 522)] by Canon Inc., Canon U.S.A., Inc. (Attachments: #1 [REDACTED] Canon's Notice of Motion and Motion for Summary Judgment [Public Version Filed Pursuant to Order (ECF No. 509 & 522)])(Lee, Jacqueline) (Filed on 9/15/2016) Modified on 9/16/2016 (cjlS, COURT STAFF).
September 9, 2016 Opinion or Order Filing 522 ORDER GRANTING #518 , #519 ADMINISTRATIVE MOTIONS TO FILE OR OTHERWISE MAINTAIN UNDER SEAL MATERIALS FILED IN CONNECTION WITH THE PARTIES MOTION FOR SUMMARY JUDGMENT BRIEFING AND RE-SUBMISSION OF CERTAIN EXHIBITS IN UN-REDACTED FORM. Signed by Judge Claudia Wilken on 9/9/16. (dtmS, COURT STAFF) (Filed on 9/9/2016) Modified on 9/12/2016 (cpS, COURT STAFF).
September 6, 2016 Filing 521 TRANSCRIPT ORDER for proceedings held on 08/30/2016 before Hon. Claudia Wilken by Canon Inc., Canon U.S.A., Inc., for Court Reporter Diane Skillman. (Maiorana, David) (Filed on 9/6/2016)
September 6, 2016 Filing 520 Transcript of Proceedings held on August 30, 2016, before Judge Claudia Wilken. Transcriber Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #517 Transcript Order ) Release of Transcript Restriction set for 12/5/2016. (Related documents(s) #517 ) (Skillman, Diane) (Filed on 9/6/2016)
September 2, 2016 Filing 519 Administrative Motion to File Under Seal or Otherwise Maintain Under Seal Materials Filed in Connection with the Parties' Motion for Summary Judgment Briefing and Re-Submission of Certain Exhibits in Un-Redacted Form filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Michael P. Kella, #2 Proposed Order, #3 Exhibit Hertko Ex 3 (Filed Under Seal), #4 Exhibit Hertko Ex 5 (Filed Under Seal), #5 Exhibit Hertko Ex 8 (Filed Under Seal), #6 Exhibit Hertko Ex 9 (Filed Under Seal), #7 Exhibit Hertko Ex 14 (Filed Under Seal), #8 Exhibit Hertko Ex 20 (Filed Under Seal), #9 Exhibit Stevenson Ex D (Filed Under Seal), #10 Exhibit Buscaino Ex A-1 (Filed Under Seal), #11 Exhibit Buscaino Ex A-2 (Public), #12 Exhibit Buscaino Ex F-1 (Filed Under Seal), #13 Exhibit Buscaino Ex F-2 (Public), #14 Exhibit Buscaino Ex G-1 (Filed Under Seal), #15 Exhibit Buscaino Ex G-2 (Public), #16 Exhibit Buscaino Ex H-1 (Filed Under Seal), #17 Exhibit Buscaino Ex H-2 (Public), #18 Exhibit Buscaino Ex I-1 (Filed Under Seal), #19 Exhibit Buscaino Ex I-2 (Public), #20 Exhibit Buscaino Ex J-1 (Filed Under Seal), #21 Exhibit Buscaino Ex J-2 (Public), #22 Exhibit Buscaino Ex K-1 (Filed Under Seal), #23 Exhibit Buscaino Ex K-2 (Public), #24 Exhibit Buscaino Ex L-1 (Filed Under Seal), #25 Exhibit Buscaino Ex L-2 (Public), #26 Exhibit Buscaino Ex M-1 (Filed Under Seal), #27 Exhibit Buscaino Ex M-2 (Public), #28 Exhibit Buscaino Ex N-1 (Filed Under Seal), #29 Exhibit Buscaino Ex N-2 (Public), #30 Exhibit Buscaino Ex O-1 (Filed Under Seal), #31 Exhibit Buscaino Ex O-2 (Public), #32 Exhibit Buscaino Ex P-1 (Filed Under Seal), #33 Exhibit Buscaino Ex P-2 (Public), #34 Exhibit Buscaino Ex Q-1 (Filed Under Seal), #35 Exhibit Buscaino Ex Q-2 (Public), #36 Exhibit Buscaino Ex S-1 (Filed Under Seal), #37 Exhibit Buscaino Ex S-2 (Public), #38 Exhibit Buscaino Ex T-1 (Filed Under Seal), #39 Exhibit Buscaino Ex T-2 (Public), #40 Exhibit Buscaino Ex U-1 (Filed Under Seal), #41 Exhibit Buscaino Ex U-2 (Public), #42 Exhibit Kella Ex C-1 (Filed Under Seal), #43 Exhibit Kella Ex C-2 (Public), #44 Exhibit Kella Ex B, #45 Exhibit Kella Ex J, #46 Exhibit Kella Ex K, #47 Exhibit Kella Ex N)(Kella, Michael) (Filed on 9/2/2016)
September 1, 2016 Filing 518 Administrative Motion to File Under Seal SD Group's Confidential SD Memory Card Specifications, Part 1 Physical Layer Spicification Version1.0 (Dkt.480-6) filed by SD-3C LLC. (Attachments: #1 Declaration, #2 Proposed Order)(Abeles, Jerrold) (Filed on 9/1/2016)
September 1, 2016 Filing 517 TRANSCRIPT ORDER for proceedings held on 08/30/2016 before Hon. Claudia Wilken by MCM Portfolio LLC, Technology Properties Limited LLC, for Court Reporter FTR - Oakland. (De Mory, Denise) (Filed on 9/1/2016)
August 30, 2016 Filing 516 MINUTE ORDER AND CASE MANAGEMENT ORDER; Minute Entry for proceedings held before Hon. Claudia Wilken: Further Case Management Conference and Motion hearing held on 8/30/2016. Motion to Strike Errata Sheet #502 is DENIED. Motions in Limine due by 11/8/2016. FTR Time 2:29 - 3:29(dtmS, COURT STAFF) (Date Filed: 8/30/2016) Modified on 9/1/2016 (cpS, COURT STAFF).
August 30, 2016 Filing 515 *Error, See Entry #516 *Minute Entry for proceedings held before Hon. Claudia Wilken: Further Case Management Conference and Motion hearing held on 8/30/2016. Motions in Limine due by 11/8/2016. FTR Time 2:29 - 3:29. (dtmS, COURT STAFF) (Date Filed: 8/30/2016) Modified on 8/31/2016 (dtmS, COURT STAFF).
August 29, 2016 Filing 514 Declaration of David M. Maiorana in Support of #513 Reply to Opposition/Response filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Related document(s) #513 ) (Lee, Jacqueline) (Filed on 8/29/2016) Modified on 8/30/2016 (cpS, COURT STAFF).
August 29, 2016 Filing 513 REPLY (re #502 MOTION to Strike the Errata Sheet to the Deposition Testimony of Dale Buscaino ) filed byCanon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/29/2016)
August 29, 2016 Filing 512 Declaration of Dale E. Buscaino in Support of #510 Opposition/Response to Motion to Strike the Errata Sheet to the Deposition Testimony of Dale Buscaino filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Related document(s) #510 ) (Kella, Michael) (Filed on 8/29/2016)
August 29, 2016 Filing 511 Declaration of Michael P. Kella in Support of #510 Opposition/Response to Motion to Strike the Errata Sheet to the Deposition Testimony of Dale Buscaino filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Related document(s) #510 ) (Kella, Michael) (Filed on 8/29/2016)
August 29, 2016 Filing 510 RESPONSE (re #502 MOTION to Strike the Errata Sheet to the Deposition Testimony of Dale Buscaino ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 8/29/2016)
August 26, 2016 Opinion or Order Filing 509 ORDER DENYING MOTIONS TO SEAL re #482 , #492 , #501 . Signed by Judge Claudia Wilken on 8/26/16. (dtmS, COURT STAFF) (Filed on 8/26/2016) Modified on 8/29/2016 (cpS, COURT STAFF).
August 24, 2016 Opinion or Order Filing 508 Order by Hon. Claudia Wilken granting #476 Motion to Set Aside.(dtmS, COURT STAFF) (Filed on 8/24/2016)
August 23, 2016 Filing 507 FURTHER JOINT CASE MANAGEMENT STATEMENT filed by Technology Properties Limited LLC, MCM Portfolio LLC, Canon U.S.A., Inc, Canon Inc (Askew, Benjamin) (Filed on 8/23/2016) Modified on 8/24/2016 (cpS, COURT STAFF).
August 22, 2016 Filing 506 RESPONSE (re #501 Administrative Motion to File Under Seal Portions of Canon's Reply in Support of Its Motion for Summary Judgment ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order, #2 Declaration of Benjamin R. Askew)(Askew, Benjamin) (Filed on 8/22/2016)
August 19, 2016 Filing 505 JOINT SUBMISSION AND STIPULATION PURSUANT TO JULY 21, 2016 HEARING AND MINUTE ORDER by Hon. Claudia Wilken granting #485 Stipulation .(dtmS, COURT STAFF) (Filed on 8/19/2016)
August 16, 2016 Filing 504 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #501 Unredacted Canon's Reply in Support of Its Motion for Summary Judgment (Lee, Jacqueline) (Filed on 8/16/2016) Modified on 8/17/2016 (cpS, COURT STAFF). Modified on 8/17/2016 (cpS, COURT STAFF).
August 16, 2016 Filing 503 Declaration of Matthew J. Hertko in Support of #502 MOTION to Strike the Errata Sheet to the Deposition Testimony of Dale Buscaino filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Related document(s) #502 ) (Lee, Jacqueline) (Filed on 8/16/2016) Modified on 8/17/2016 (cpS, COURT STAFF).
August 16, 2016 Filing 502 MOTION to Strike the Errata Sheet to the Deposition Testimony of Dale Buscaino filed by Canon Inc., Canon U.S.A., Inc.. Motion Hearing set for 9/20/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 8/30/2016. Replies due by 9/6/2016. (Attachments: #1 Proposed Order)(Lee, Jacqueline) (Filed on 8/16/2016) Modified on 8/17/2016 (cpS, COURT STAFF).
August 16, 2016 Filing 501 Administrative Motion to File Under Seal Portions of Canon's Reply in Support of Its Motion for Summary Judgment filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order, #2 [UNREDACTED VERSION] Canon's Reply in Support of Its Motion for Summary Judgment, #3 [REDACTED VERSION] Canon's Reply in Support of Its Motion for Summary Judgment)(Lee, Jacqueline) (Filed on 8/16/2016) Modified on 8/17/2016 (cpS, COURT STAFF).
August 16, 2016 Filing 500 Supplemental Declaration of Matthew J. Hertko in Support of #479 Motion for Summary Judgment filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 21, #2 Exhibit 22, #3 Exhibit 23)(Related document(s) #479 ) (Lee, Jacqueline) (Filed on 8/16/2016) Modified on 8/17/2016 (cpS, COURT STAFF).
August 16, 2016 Filing 499 REPLY (re #479 MOTION for Summary Judgment ) [REDACTED] filed byCanon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/16/2016) Modified on 8/17/2016 (cpS, COURT STAFF).
August 12, 2016 Filing 498 SUR-REPLY in Response to plaintiffs' Reply in support of (re #476 MOTION to Set Aside #465 Order ) Canon's Sur-reply in Response to Plaintiff's Reply in Support of Their Motion to Set Aside the Court's June 17, 2016 Order filed byCanon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/12/2016) Modified on 8/15/2016 (cpS, COURT STAFF).
August 12, 2016 Opinion or Order Filing 497 Order by Hon. Claudia Wilken granting #495 Motion for Leave to File Sur Reply.(dtmS, COURT STAFF) (Filed on 8/12/2016)
August 11, 2016 Filing 496 Declaration of Matthew J. Hertko in Support of #495 MOTION for Leave to File a Sur-reply in Response to Plaintiffs' Reply in Support of Their Motion to Set Aside the Court's June 17, 2016 Order, filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit A)(Related document(s) #495 ) (Lee, Jacqueline) (Filed on 8/11/2016) Modified on 8/12/2016 (jlmS, COURT STAFF).
August 11, 2016 Filing 495 Unopposed MOTION for Leave to File a Sur-Reply in Response to Plaintiffs' Reply in Support of Their Motion to Set Aside the Court's June 17, 2016 Order, filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Lee, Jacqueline) (Filed on 8/11/2016) Modified on 8/12/2016 (jlmS, COURT STAFF).
August 10, 2016 Filing 494 Amended Proposed Order re #492 Administrative Motion to File Under Seal by Technology Properties Limited LLC. (Kella, Michael) (Filed on 8/10/2016) Modified on 8/11/2016 (cpS, COURT STAFF).
August 10, 2016 Filing 493 CERTIFICATE OF SERVICE by Technology Properties Limited LLC re #492 Administrative Motion to File Under Seal (Kella, Michael) (Filed on 8/10/2016) Modified on 8/11/2016 (cpS, COURT STAFF).
August 10, 2016 Filing 492 Administrative Motion to File Under Seal Materials Filed in Connection with Plaintiffs' Response to Canon's Motion for Summary Judgment filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order, #2 Declaration of Michael P. Kella in Support of Plaintiffs' Administrative Motion to Seal, #3 Plaintiffs's Response in Opposition to Canon's Motion for Summary Judgement [Confidential], #4 Exhibit A [Declaration of D. Buscaino], #5 Exhibit F [Declaration of D. Buscaino], #6 Exhibit G [Declaration of D. Buscaino], #7 Exhibit H [Declaration of D. Buscaino], #8 Exhibit I [Declaration of D. Buscaino], #9 Exhibit J [Declaration of D. Buscaino], #10 Exhibit K [Declaration of D. Buscaino], #11 Exhibit L [Declaration of D. Buscaino], #12 Exhibit M [Declaration of D. Buscaino], #13 Exhibit N [Declaration of D. Buscaino], #14 Exhibit O [Declaration of D. Buscaino], #15 Exhibit P [Declaration of D. Buscaino], #16 Exhibit Q [Declaration of D. Buscaino], #17 Exhibit S [Declaration of D. Buscaino], #18 Exhibit T [Declaration of D. Buscaino], #19 Exhibit U [Declaration of D. Buscaino], #20 Exhibit B [Declaration of Michael P. Kella ISO of Plaintiffs' Response in Opposition to Canon's Motion for Summary Judgment], #21 Exhibit C [Declaration of Michael P. Kella ISO of Plaintiffs' Response in Opposition to Canon's Motion for Summary Judgment], #22 Exhibit J [Declaration of Michael P. Kella ISO of Plaintiffs' Response in Opposition to Canon's Motion for Summary Judgment], #23 Exhibit K [Declaration of Michael P. Kella ISO of Plaintiffs' Response in Opposition to Canon's Motion for Summary Judgment], #24 Exhibit N [Declaration of Michael P. Kella ISO of Plaintiffs' Response in Opposition to Canon's Motion for Summary Judgment])(Kella, Michael) (Filed on 8/10/2016) Modified on 8/11/2016 (cpS, COURT STAFF).
August 10, 2016 Filing 491 Declaration of Michael P. Kella in Support of #489 Opposition/Response to Motion, filed byTechnology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Exhibit B [Filed Under Seal], #3 Exhibit C [Redacted], #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit J [Filed Under Seal], #10 Exhibit K [Filed Under Seal], #11 Exhibit L, #12 Exhibit M, #13 Exhibit N [Filed Under Seal], #14 Exhibit I - Part 1, #15 Exhibit I - Part 2, #16 Exhibit I - Part 3, #17 Exhibit I - Part 4)(Related document(s) #489 ) (Kella, Michael) (Filed on 8/10/2016)
August 9, 2016 Filing 490 Declaration of Dale Buscaino in Support of Plaintiffs' #489 Response in Opposition to Canon's Motion for Summary Judgment filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit K, #11 Exhibit L, #12 Exhibit M, #13 Exhibit N, #14 Exhibit O, #15 Exhibit P, #16 Exhibit Q, #17 Exhibit R, #18 Exhibit S, #19 Exhibit T, #20 Exhibit U, #21 Exhibit V, #22 Exhibit W, #23 Exhibit X, #24 Exhibit Y, #25 Exhibit J)(Kella, Michael) (Filed on 8/9/2016) Modified on 8/11/2016 (cpS, COURT STAFF).
August 9, 2016 Filing 489 RESPONSE (re #479 MOTION for Summary Judgment ) [REDACTED VERSION] filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 8/9/2016) Modified on 8/10/2016 (cpS, COURT STAFF).
August 8, 2016 Filing 488 REPLY (re #476 MOTION to Set Aside #465 Order ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit B)(Hand, Aaron) (Filed on 8/8/2016)
August 1, 2016 Filing 487 RESPONSE (re #482 Administrative Motion to File Under Seal Materials Filed in Connection with Canon's Motion for Summary Judgment ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration, #2 Proposed Order)(Askew, Benjamin) (Filed on 8/1/2016)
August 1, 2016 Filing 486 RESPONSE (re #476 MOTION to Set Aside #465 Order ) filed byCanon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/1/2016) Modified on 8/2/2016 (cpS, COURT STAFF).
July 27, 2016 Filing 485 JOINT SUBMISSION AND STIPULATION WITH PROPOSED ORDER PURSUANT TO JULY 21, 2016 HEARING AND MINUTE ORDER filed by Technology Properties Limited LLC, MCM Portfolio LLC, Canon U.S.A., Inc, Canon Inc. (Attachments: #1 Exhibit C-1, #2 Exhibit C-2, #3 Exhibit C-3, #4 Exhibit C-4, #5 Exhibit C-5, #6 Exhibit C-6, #7 Exhibit C-7, #8 Exhibit C-8, #9 Exhibit C-9, #10 Exhibit C-10, #11 Exhibit C-11, #12 Exhibit C-12, #13 Exhibit C-13, #14 Exhibit C-14, #15 Exhibit C-15)(Kella, Michael) (Filed on 7/27/2016) Modified on 7/28/2016 (cpS, COURT STAFF).
July 27, 2016 Filing 484 CLERK'S NOTICE. You are hereby notified that the August 23, 2016 hearing date on the Motion to Set Aside is continued to August 30, 2016. Set/Reset Deadlines as to #476 MOTION to Set Aside. Motion Hearing set for 8/30/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.), (dtmS, COURT STAFF) (Filed on 7/27/2016)
July 26, 2016 Filing 483 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #482 Administrative Motion to File Under Seal Materials Filed in Connection with Canon's Motion for Summary Judgment (Lee, Jacqueline) (Filed on 7/26/2016) Modified on 7/27/2016 (cpS, COURT STAFF).
July 26, 2016 Filing 482 Administrative Motion to File Under Seal Materials Filed in Connection with Canon's Motion for Summary Judgment filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order, #2 Declaration Declaration of Tracy A. Stitt, #3 [UNREDACTED VERSION] Canon's Notice of Motion and Motion for Summary Judgment, #4 Exhibit [UNREDACTED VERSION] Exhibit 3 to Declaration of Matthew J. Hertko, #5 Exhibit [UNREDACTED VERSION] Exhibit 5 to Declaration of Matthew J. Hertko, #6 Exhibit [UNREDACTED VERSION] Exhibit 6 to Declaration of Matthew J. Hertko, #7 Exhibit [UNREDACTED VERSION] Exhibit 8 to Declaration of Matthew J. Hertko, #8 Exhibit [UNREDACTED VERSION] Exhibit 9 to Declaration of Matthew J. Hertko, #9 Exhibit [UNREDACTED VERSION] Exhibit 13 to Declaration of Matthew J. Hertko, #10 Exhibit [UNREDACTED VERSION] Exhibit 14 to Declaration of Matthew J. Hertko, #11 Exhibit [UNREDACTED VERSION] Exhibit 16 to Declaration of Matthew J. Hertko, #12 Exhibit [UNREDACTED VERSION] Exhibit 18 to Declaration of Matthew J. Hertko, #13 Exhibit [UNREDACTED VERSION] Exhibit 20 to Declaration of Matthew J. Hertko, #14 Declaration [UNREDACTED VERSION] Declaration of Robert L. Stevenson, #15 Exhibit [UNREDACTED VERSION] Exhibit D to Declaration of Robert L. Stevenson)(Lee, Jacqueline) (Filed on 7/26/2016) Modified on 7/27/2016 (cpS, COURT STAFF).
July 26, 2016 Filing 481 Declaration of Robert L. Stevenson in Support of #479 MOTION for Summary Judgment filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D )(Related document(s) #479 ) (Lee, Jacqueline) (Filed on 7/26/2016) Modified on 7/27/2016 (cpS, COURT STAFF). Modified on 7/27/2016 (cpS, COURT STAFF).
July 26, 2016 Filing 480 Declaration of Matthew J. Hertko in Support of #479 MOTION for Summary Judgment filed byCanon Inc., Canon U.S.A., 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 [REDACTED], #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 )(Related document(s) #479 ) (Lee, Jacqueline) (Filed on 7/26/2016) Modified on 7/27/2016 (cpS, COURT STAFF). Modified on 7/27/2016 (cpS, COURT STAFF).
July 26, 2016 Filing 479 MOTION for Summary Judgment [REDACTED VERSION] filed by Canon Inc., Canon U.S.A., Inc.. Motion Hearing set for 8/30/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 8/9/2016. Replies due by 8/16/2016. (Attachments: #1 Proposed Order)(Lee, Jacqueline) (Filed on 7/26/2016) Modified on 7/27/2016 (cpS, COURT STAFF).
July 21, 2016 Filing 478 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 7/21/2016 re #446 Motion to Strike, motion GRANTED. Court to issue Report & Recommendation. FTR Time 11:06-11:27. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 7/21/2016)
July 18, 2016 Filing 477 Notice of Joinder re #476 MOTION to Set Aside #465 Order by MCM Portfolio LLC. (Hand, Aaron) (Filed on 7/18/2016) Modified on 7/19/2016 (cpS, COURT STAFF).
July 18, 2016 Filing 476 MOTION to Set Aside #465 Order filed by Technology Properties Limited LLC. Motion Hearing set for 8/23/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 8/1/2016. Replies due by 8/8/2016. (Attachments: #1 Exhibit A, #2 Proposed Order)(Askew, Benjamin) (Filed on 7/18/2016) Modified on 7/19/2016 (cpS, COURT STAFF).
July 13, 2016 Opinion or Order Filing 475 ORDER (AS MODIFIED) by Magistrate Judge Donna M. Ryu granting #474 Plaintiffs' Request to Appear by Telephone at the 7/21/2016 hearing on Plaintiffs' Motion to Strike. (ig, COURT STAFF) (Filed on 7/13/2016)
July 13, 2016 Filing 474 Amended MOTION to Appear by Telephone filed by Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Kella, Michael) (Filed on 7/13/2016)
July 7, 2016 Filing 473 MOTION to Appear by Telephone filed by Technology Properties Limited LLC. (Kella, Michael) (Filed on 7/7/2016)
June 22, 2016 Opinion or Order Filing 472 ORDER by Judge Claudia Wilken. Granting #467 Stipulation Extending Time to Take Expert Deposition of Defendants' Expert Dr. Robert Stevenson. (ndrS, COURT STAFF) (Filed on 6/22/2016) Modified on 6/22/2016 to correct the Judge's name in text. (ndrS, COURT STAFF).
June 21, 2016 Filing 471 Exhibits 6 and 7 to the Declaration of Matthew J. Hertko in Support of Canon's Reply in Support of Its Motion to Dismiss Plaintiff TPL for Lack of Standing (UNREDACTED VERSIONS FILED PURSUANT TO ORDER (ECF NO. #465 ) filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 6, #2 Exhibit 7)(Related document(s) #465 ) (Lee, Jacqueline) (Filed on 6/21/2016) Modified on 6/22/2016 (cpS, COURT STAFF).
June 21, 2016 Filing 470 Reply in Support of Its Motion to Dismiss Plaintiff TPL for Lack of Standing (UNREDACTED VERSION FILED PURSUANT TO ORDER (ECF NO. #465 ) filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #465 ) (Lee, Jacqueline) (Filed on 6/21/2016) Modified on 6/22/2016 (cpS, COURT STAFF).
June 21, 2016 Filing 469 Exhibit 1 to Declaration of Matthew J. Hertko in Support of Canon's Motion to Dismiss Plaintiff TPL for Lack of Standing [REDACTED VERSION FILED PURSUANT TO ORDER (ECF NO. #465 ) filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #465 ) (Lee, Jacqueline) (Filed on 6/21/2016) Modified on 6/21/2016 (cpS, COURT STAFF).
June 21, 2016 Filing 468 Motion to Dismiss Plaintiff TPL for Lack of Standing [UNREDACTED VERSION FILED PURSUANT TO ORDER (ECF NO. #465 ) filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #465 ) (Lee, Jacqueline) (Filed on 6/21/2016) Modified on 6/21/2016 (cpS, COURT STAFF).
June 21, 2016 Filing 467 STIPULATION WITH PROPOSED ORDER Extending Time to Take Expert Deposition of Defendants' Expert Dr. Robert Stevenson filed by Technology Properties Limited LLC, MCM Portfolio LLC, Canon Inc, Canon U.S.A., Inc. . (Attachments: #1 Proposed Order, #2 Declaration of Aaron Hand)(Hand, Aaron) (Filed on 6/21/2016) Modified on 6/21/2016 (cpS, COURT STAFF).
June 17, 2016 Filing 466 REPLY (re #446 MOTION to Strike CERTAIN OPINIONS IN THE EXPERT REPORT OF DR. ROBERT L. STEVENSON ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 6/17/2016)
June 17, 2016 Opinion or Order Filing 465 ORDER by Judge Claudia Wilken ON MOTION TO DISMISS AND MOTIONS TO SEAL(granting in part and denying in part #435 ; granting #438 ; denying #456 ). (ndrS, COURT STAFF) (Filed on 6/17/2016) Modified on 6/17/2016 (ndrS, COURT STAFF).
June 16, 2016 Filing 464 CLERK'S NOTICE. Notice is hereby given that the Court, on its own motion, shall take the #438 motion to dismiss under submission on the papers. The hearing previously scheduled for June 21, 2016, is vacated. (This is a text only docket entry, there is no document associated with this notice.) (ndrS, COURT STAFF) (Filed on 6/16/2016)
June 13, 2016 Filing 463 CLERK'S NOTICE: Notice is hereby given that the Court has approved counsels request to appear by telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (This is a text only docket entry, there is no document associated with this notice.). (afmS, COURT STAFF) (Filed on 6/13/2016) Modified on 6/13/2016 (afmS, COURT STAFF).
June 13, 2016 Opinion or Order Filing 462 ORDER granting #459 Motion to Appear by Telephone. Signed by Judge Claudia Wilken on 6/10/2016. (afmS, COURT STAFF) (Filed on 6/13/2016)
June 10, 2016 Filing 461 Declaration of Matthew J. Hertko in Support of #460 Opposition/Response to Motion, filed byCanon Inc., Canon U.S.A., 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)(Related document(s) #460 ) (Lee, Jacqueline) (Filed on 6/10/2016) Modified on 6/13/2016 (cpS, COURT STAFF).
June 10, 2016 Filing 460 RESPONSE (re #446 MOTION to Strike CERTAIN OPINIONS IN THE EXPERT REPORT OF DR. ROBERT L. STEVENSON ) Canon's Opposition to Plaintiffs' Motion to Strike Certain Opinions in the Expert Report of Dr. Robert L. Stevenson filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order)(Lee, Jacqueline) (Filed on 6/10/2016)
June 10, 2016 Filing 459 MOTION to Appear by Telephone filed by Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Kella, Michael) (Filed on 6/10/2016)
June 7, 2016 Opinion or Order Filing 458 ORDER Setting Hearing on #446 MOTION to Strike CERTAIN OPINIONS IN THE EXPERT REPORT OF DR. ROBERT L. STEVENSON: Motion Hearing set for 7/21/2016 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 06/07/2016. (dmrlc1, COURT STAFF) (Filed on 6/7/2016)
June 7, 2016 Filing 457 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #456 Administrative Motion to File Under Seal Plaintiffs' Documents Supporting Canon's Reply in Support of Its Motion to Dismiss (Lee, Jacqueline) (Filed on 6/7/2016) Modified on 6/8/2016 (cpS, COURT STAFF).
June 7, 2016 Filing 456 Administrative Motion to File Under Seal Plaintiffs' Documents Supporting Canon's Reply in Support of Its Motion to Dismiss filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order, #2 Declaration Declaration of Matthew J. Hertko in Support of Administrative Motion to Seal, #3 Redacted Version of Canon's Reply in Support of Its Motion to Dismiss Plaintiff TPL for Lack of Standing, #4 Unredacted Version of Canon's Reply in Support of Its Motion to Dismiss Plaintiff TPL for Lack of Standing, #5 Declaration Declaration of Matthew J. Hertko in Support of Canon's Reply in Support of Its Motion to Dismiss Plaintiff TPL for Lack of Standing, #6 Exhibit 5, #7 Exhibit Redacted Version of Exhibit 6, #8 Exhibit Unredacted Version of Exhibit 6, #9 Exhibit Redacted Version of Exhibit 7, #10 Exhibit Unredacted Version of Exhibit 7)(Lee, Jacqueline) (Filed on 6/7/2016) Modified on 6/8/2016 (cpS, COURT STAFF).
June 6, 2016 Opinion or Order Filing 455 STIPULATION AND ORDER REGARDING PLAINTIFFS' REBUTTAL TO THE STEVENSON REPORT by Hon. Claudia Wilken granting #453 Stipulation.(napS, COURT STAFF) (Filed on 6/6/2016)
June 3, 2016 Filing 454 NOTICE by Hewlett-Packard Company Request for Termination of Electronic Notices (Zachary, Michael) (Filed on 6/3/2016)
June 3, 2016 Filing 453 STIPULATION WITH PROPOSED ORDER re #446 MOTION to Strike CERTAIN OPINIONS IN THE EXPERT REPORT OF DR. ROBERT L. STEVENSON filed by MCM Portfolio LLC, Technology Properties Limited LLC, Canon U.S.A., Inc, Canon Inc. (Attachments: #1 Declaration of Michael Kella)(Kella, Michael) (Filed on 6/3/2016) Modified on 6/6/2016 (cpS, COURT STAFF).
May 31, 2016 Filing 452 RESPONSE (re #435 -4, #438 MOTION to Dismiss Plaintiff TPL for Lack of Standing ) filed byTechnology Properties Limited LLC. (Attachments: #1 Request for Judicial Notice in Support of Opposition, with Exhibits A-E, #2 Declaration of Arockiyaswamy Venkidu in Opposition, #3 Certificate/Proof of Service)(VanNiekerk, Marc) (Filed on 5/31/2016) Modified on 6/1/2016 (cpS, COURT STAFF).
May 31, 2016 Filing 451 NOTICE of Appearance by William L. Bretschneider as co-counsel for Plaintiff Technology Properties Limited LLC (Bretschneider, William) (Filed on 5/31/2016)
May 31, 2016 Filing 450 NOTICE of Appearance by Marc George VanNiekerk as co-counsel for Plaintiff Technology Properties Limited LLC (VanNiekerk, Marc) (Filed on 5/31/2016)
May 31, 2016 Filing 449 NOTICE of Appearance by Michael William Stebbins as co-counsel for Plaintiff Technology Properties Limited LLC (Stebbins, Michael) (Filed on 5/31/2016)
May 31, 2016 Filing 448 ***Clerk filing error, please disregard*** (ofr, COURT STAFF) (Filed on 5/31/2016) Modified on 5/31/2016 (ofr, COURT STAFF).
May 31, 2016 Opinion or Order Filing 447 ORDER REFERRING CASE to Magistrate Judge Ryu. Signed by Judge Claudia Wilken on 5/31/16. (napS, COURT STAFF) (Filed on 5/31/2016)
May 27, 2016 Filing 446 MOTION to Strike CERTAIN OPINIONS IN THE EXPERT REPORT OF DR. ROBERT L. STEVENSON filed by MCM Portfolio LLC, Technology Properties Limited LLC. Motion Hearing set for 7/19/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 6/10/2016. Replies due by 6/17/2016. (Attachments: #1 Proposed Order, #2 Exhibit A, #3 Exhibit A-1, #4 Exhibit A-2, #5 Exhibit A-3, #6 Exhibit A-4, #7 Exhibit A-5, #8 Exhibit A-6, #9 Exhibit A-7, #10 Exhibit A-8, #11 Exhibit A-9, #12 Exhibit A-10, #13 Exhibit A-11, #14 Exhibit A-12, #15 Exhibit A-13, #16 Exhibit A-14, #17 Exhibit A-15, #18 Exhibit B, #19 Exhibit B-1, #20 Exhibit B-2, #21 Exhibit B-3, #22 Exhibit B-4, #23 Exhibit B-5, #24 Exhibit B-6, #25 Exhibit B-7, #26 Exhibit B-8, #27 Exhibit B-9, #28 Exhibit B-10, #29 Exhibit B-11, #30 Exhibit B-12, #31 Exhibit B-13, #32 Exhibit B-14, #33 Exhibit B-15, #34 Exhibit C-1, #35 Exhibit C-2, #36 Exhibit C-3, #37 Exhibit C-4, #38 Exhibit C-5, #39 Exhibit C-6, #40 Exhibit C-7, #41 Exhibit C-8, #42 Exhibit C-9, #43 Exhibit C-10, #44 Exhibit C-11, #45 Exhibit C-12, #46 Exhibit C-13, #47 Exhibit C-14, #48 Exhibit C-15)(Kella, Michael) (Filed on 5/27/2016)
May 24, 2016 Filing 445 CLERK'S NOTICE. The request for an extension of time (docket no. 443) is granted in part. The briefing shall be extended by one week., Set/Reset Deadlines as to #438 MOTION to Dismiss Plaintiff TPL for Lack of Standing. Response due by 5/31/2016. Reply due by 6/7/2016. Motion Hearing set for 6/21/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.)
May 23, 2016 Filing 444 RESPONSE (re #443 MOTION for Extension of Time to File Response/Reply as to #438 MOTION to Dismiss Plaintiff TPL for Lack of Standing ) filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Declaration of Matthew J. Hertko, #2 Exhibit 1 to Declaration of Matthew J. Hertko)(Lee, Jacqueline) (Filed on 5/23/2016) Modified on 5/24/2016 (cpS, COURT STAFF).
May 20, 2016 Filing 443 MOTION for Extension of Time to File Response/Reply as to #438 MOTION to Dismiss Plaintiff TPL for Lack of Standing filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Askew, #2 Exhibit A to Declaration of Askew, #3 Proposed Order)(De Mory, Denise) (Filed on 5/20/2016)
May 16, 2016 Filing 442 NOTICE by Epson America, Inc., Seiko Epson Corporation Notice of Withdrawal of Counsel (Lynott, Kathleen) (Filed on 5/16/2016)
May 16, 2016 Opinion or Order Filing 441 ORDER GRANTING STIPULATION TO EXTEND TIME by Hon. Claudia Wilken granting #440 Stipulation.(napS, COURT STAFF) (Filed on 5/16/2016)
May 16, 2016 Set/Reset Deadlines as to #438 MOTION to Dismiss Plaintiff TPL for Lack of Standing. Response due by 5/23/2016. Reply due by 5/31/2016. (napS, COURT STAFF) (Filed on 5/16/2016)
May 11, 2016 Filing 440 STIPULATION WITH PROPOSED ORDER Extending Time to Respond to re #438 MOTION to Dismiss Plaintiff TPL for Lack of Standing filed by MCM Portfolio LLC, Technology Properties Limited LLC, Canon U.S.A., Inc. Canon Inc. (Attachments: #1 Declaration Declaration of Aaron R. Hand, #2 Proposed Order Proposed Order)(Hand, Aaron) (Filed on 5/11/2016) Modified on 5/12/2016 (cpS, COURT STAFF). Modified on 5/12/2016 (cpS, COURT STAFF).
May 6, 2016 Filing 439 Declaration of Benjamin R. Askew in Support of #435 Administrative Motion to File Under Seal Canon's Administrative Motion to Permit Canon to File under Seal Plaintiffs' Documents Supporting Canon's Motion to Dismiss filed byTechnology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Proposed Order, #3 Certificate/Proof of Service)(Related document(s) #435 ) (Askew, Benjamin) (Filed on 5/6/2016)
May 3, 2016 Filing 438 MOTION to Dismiss Plaintiff TPL for Lack of Standing [Redacted Version of ECF No. 435-3 Per Chambers Request] filed by Canon Inc., Canon U.S.A., Inc.. Motion Hearing set for 6/14/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 5/16/2016. Replies due by 5/23/2016. (Lee, Jacqueline) (Filed on 5/3/2016) Modified on 5/4/2016 (cpS, COURT STAFF).
May 2, 2016 Filing 437 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. re #435 Administrative Motion to File Under Seal Canon's Administrative Motion to Permit Canon to File under Seal Plaintiffs' Documents Supporting Canon's Motion to Dismiss (Lee, Jacqueline) (Filed on 5/2/2016)
May 2, 2016 Filing 436 [Proposed] Order Granting Defendants' Motion to Dismiss Plaintiff TPL for Lack of Standing by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 5/2/2016) Modified on 5/3/2016 (cpS, COURT STAFF).
May 2, 2016 Filing 435 Administrative Motion to File Under Seal Canon's Administrative Motion to Permit Canon to File under Seal Plaintiffs' Documents Supporting Canon's Motion to Dismiss filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order, #2 Declaration Declaration of Matthew J. Hertko in Support of Administrative Motion to Seal, #3 [REDACTED VERSION] Canon's Motion to Dismiss Plaintiff TPL for Lack of Standing, #4 [UNREDACTED VERSION] Canon's Motion to Dismiss Plaintiff TPL for Lack of Standing, #5 Declaration Declaration of Matthew J. Hertko in Support of Motion to Dismiss, #6 Exhibit [REDACTED VERSION] Exhibit 1, #7 Exhibit [UNREDACTED VERSION] Exhibit 1, #8 Exhibit 2, #9 Exhibit 3, #10 Exhibit 4)(Lee, Jacqueline) (Filed on 5/2/2016)
April 28, 2016 Filing 434 STIPULATED PROTECTIVE ORDER by Hon. Claudia Wilken granting #432 Stipulation.(napS, COURT STAFF) (Filed on 4/28/2016)
April 26, 2016 Filing 433 Declaration of Tracy A. Stitt in Support of #432 STIPULATION WITH PROPOSED ORDER for Protective Order for Litigation Involving Patents, Highly Sensitive Confidential Information and/or Trade Secrets filed byCanon Inc., Canon U.S.A., Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #432 ) (Lee, Jacqueline) (Filed on 4/26/2016) Modified on 4/27/2016 (cpS, COURT STAFF).
April 26, 2016 Filing 432 STIPULATION WITH PROPOSED ORDER for Protective Order for Litigation Involving Patents, Highly Sensitive Confidential Information and/or Trade Secrets filed by Canon Inc., Canon U.S.A., Inc., Technology Properties Limited LLC, MCM Portfolio LLC. (Lee, Jacqueline) (Filed on 4/26/2016) Modified on 4/27/2016 (cpS, COURT STAFF).
April 20, 2016 Filing 431 CLERK'S NOTICE CONTINUING AUGUST 9, 2016 FURTHER CASE MANAGEMENT CONFERENCE. You are hereby notified that the August 9, 2016 further case management conference is continued to August 30, 2016. Joint Case Management Statement due by 8/23/2016. Further Case Management Conference set for 8/30/2016 02:30 PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (napS, COURT STAFF) (Filed on 4/20/2016)
April 19, 2016 Opinion or Order Filing 430 ORDER ON REPRESENTATIVE PRODUCTS AND DEADLINES. Dispositive Motions Hearing set for 8/30/2016 02:30 PM before Hon. Claudia Wilken. Signed by Judge Claudia Wilken on 4/19/16. (napS, COURT STAFF) (Filed on 4/19/2016)
April 19, 2016 Opinion or Order Filing 429 ORDER Denying Motion for Leave to Amend Invalidity Contentions (368 in 4:14-cv-03640-CW, 135 in 4:14-cv-03643-CW). Signed by Magistrate Judge Donna M. Ryu on 04/19/2016. (dmrlc1, COURT STAFF) (Filed on 4/19/2016)
April 19, 2016 Opinion or Order Filing 428 Order by Magistrate Judge Donna M. Ryu granting (366) Administrative Motion to File Under Seal in case 4:14-cv-03640-CW, (133) in case 4:14-cv-03643-CW.Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03643-CW(dmrlc1, COURT STAFF) (Filed on 4/19/2016)
April 18, 2016 Filing 427 Request for Termination of Electronic Notices by Falcon Northwest Computer Systems, Inc., Newegg Inc., Rosewill Inc. (Clark, Bryan) (Filed on 4/18/2016) Modified on 4/19/2016 (cpS, COURT STAFF).
April 18, 2016 Filing 426 NOTICE of Appearance by Aaron Richard Hand (Hand, Aaron) (Filed on 4/18/2016)
April 15, 2016 Opinion or Order Filing 425 Order by Magistrate Judge Donna M. Ryu denying #423 Discovery Letter Brief. In light of the 4/20/2016 fact discovery cutoff, unless the parties and third party SanDisk can agree to a different date, the deposition of SanDisk shall go forward on 4/18/16. (This is a text-only entry; there is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 4/15/2016)
April 14, 2016 Filing 424 RESPONSE (re #423 Discovery Letter Brief ) filed byCanon Inc., Canon U.S.A., Inc.. (Stitt, Tracy) (Filed on 4/14/2016)
April 14, 2016 Filing 423 Discovery Letter Brief filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Simon, Anthony) (Filed on 4/14/2016)
April 13, 2016 Opinion or Order Filing 422 JOINT STIPULATION AND ORDER REGARDING ITC DEPOSITIONS granting #418 ( in 4:14-cv-03640-CW) STIPULATION WITH PROPOSED ORDER. Signed by Judge Claudia Wilken on 4/13/16. (jebS, COURT STAFF) (Filed on 4/13/2016)
April 13, 2016 Opinion or Order Filing 421 **Please disregard, entered in error.*** JOINT STIPULATION AND ORDER REGARDING ITC DEPOSITIONS by Judge Claudia Wilken granting (418) Stipulation in case 4:14-cv-03640-CW. (jebS, COURT STAFF) (Filed on 4/13/2016) Modified on 4/13/2016 (jebS, COURT STAFF).
April 13, 2016 Filing 420 NOTICE of Change In Counsel by Edward Peter Heller, III (Heller, Edward) (Filed on 4/13/2016)
April 12, 2016 Filing 419 NOTICE of Appearance by Jacqueline Kimberley Siu-Y Lee (Matthew J. Hertko) (Lee, Jacqueline) (Filed on 4/12/2016) Modified on 4/13/2016 (cpS, COURT STAFF).
April 11, 2016 Filing 418 STIPULATION WITH PROPOSED ORDER Regarding ITC Depositions filed by Canon Inc., Canon U.S.A., Inc., Technology Properties Limited LLC, et al. (Lee, Jacqueline) (Filed on 4/11/2016) Modified on 4/12/2016 (cpS, COURT STAFF).
April 8, 2016 Opinion or Order Filing 417 ORDER GRANTING CONSENT MOTION TO WITHDRAW AS COUNSEL FOR PLAINTIFF MCM PORTFOLIO LLC by Judge Claudia Wilken granting (412) Motion to Withdraw as Attorney in case 4:14-cv-03640-CW; granting (148) Motion to Withdraw as Attorney in case 4:14-cv-03646-CW; granting (181) Motion to Withdraw as Attorney in case 4:14-cv-03643-CW. (jebS, COURT STAFF) (Filed on 4/8/2016)
April 7, 2016 Opinion or Order Filing 416 ORDER ON REPRESENTATIVE PRODUCTS re (171 in 4:14-cv-03643-CW) Notice (Other), filed by Hewlett-Packard Company, (413 in 4:14-cv-03640-CW) Statement filed by Canon U.S.A., Inc., Canon Inc. Signed by Judge Claudia Wilken on 4/7/16. (napS, COURT STAFF) (Filed on 4/7/2016)
April 6, 2016 Opinion or Order Filing 415 ORDER by Magistrate Judge Donna M. Ryu granting (365) Discovery Letter Brief in case 4:14-cv-03640-CW; granting (132) Discovery Letter Brief in case 4:14-cv-03643-CW.(dmrlc1, COURT STAFF) (Filed on 4/6/2016)
April 5, 2016 Filing 414 Plaintiff TPL's Statement and Proposal Regarding Representative Products by Technology Properties Limited LLC. (Attachments: #1 Exhibit A)(Kella, Michael) (Filed on 4/5/2016) Modified on 4/6/2016 (cpS, COURT STAFF).
March 29, 2016 Filing 413 Canon's Statement and Proposal Regarding Representative Products by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 3/29/2016) Modified on 3/30/2016 (cpS, COURT STAFF).
March 28, 2016 Filing 412 Consent MOTION to Withdraw as Attorney for Plaintiff MCM Portfolio LLC filed by MCM Portfolio LLC. Responses due by 4/11/2016. Replies due by 4/18/2016. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 3/28/2016)
March 22, 2016 Opinion or Order Filing 411 STIPULATION AND ORDER TO REVISE DEADLINES by Judge Claudia Wilken granting (409) Stipulation in case 4:14-cv-03640-CW; granting (178) Stipulation in case 4:14-cv-03643-CW. (jebS, COURT STAFF) (Filed on 3/22/2016)
March 22, 2016 Opinion or Order Filing 410 ORDER ON MOTIONS FOR STAY OF LITIGATION AND FOR EXTENSION OF TIME by Judge Claudia Wilken denying (396) Motion to Stay in case 4:14-cv-03640-CW; denying (168) Motion to Stay; granting (170) Motion for Extension of Time to File in case 4:14-cv-03643-CW. Within one week of the filing of this order, the Canon Defendants must file their proposal. Within two weeks of the filing of this order, Plaintiffs must file their proposal.(jebS, COURT STAFF) (Filed on 3/22/2016)
March 22, 2016 Filing 409 STIPULATION WITH PROPOSED ORDER to Revise Deadlines filed by Technology Properties Limited LLC. (Kella, Michael) (Filed on 3/22/2016)
March 18, 2016 Filing 408 Opposition to #400 Motion for Extension of Time to Submit Proposal on Representative Products by Hewlett-Packard Company. (Attachments: #1 Declaration of Marcia H. Sundeen ISO Hewlett-Packards Opposition to Plaintiffs Motion for Extension of Time)(Sundeen, Marcia) (Filed on 3/18/2016) Modified on 3/21/2016 (kcS, COURT STAFF).
March 18, 2016 Opinion or Order Filing 407 STIPULATION AND ORDER TO EXTEND THE DEADLINE TO AGREE ON REPRESENTATIVE PRODUCTS by Hon. Claudia Wilken granting #401 Stipulation. (jebS, COURT STAFF) (Filed on 3/18/2016)
March 18, 2016 Filing 406 STATEMENT IN REPLY TO #403 STATEMENT IN RESPONSE TO MOTION TO STAY AND REQUEST FOR SCHEDULE MODIFICATIONS by Technology Properties Limited LLC. (Kella, Michael) (Filed on 3/18/2016) Modified on 3/21/2016 (kcS, COURT STAFF).
March 18, 2016 Filing 405 REPLY (re #396 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC ) TECHNOLOGY PROPERTIES LIMITED, LLCS AND THE SIMON LAW FIRM, P.C.S REPLY TO OPPOSITION TO MOTION FOR STAY OF THE LITIGATION PENDING SUBSTITUTION OF COUNSEL FOR MCM PORTFOLIO LLC filed byTechnology Properties Limited LLC. (Kella, Michael) (Filed on 3/18/2016)
March 17, 2016 Opinion or Order Filing 404 ORDER by Hon. Claudia Wilken granting #395 Motion for Pro Hac Vice as to Jennifer Albert. (jebS, COURT STAFF) (Filed on 3/17/2016)
March 16, 2016 Filing 403 Statement in Response to #396 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC and Request for Schedule Modifications by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 3/16/2016) Modified on 3/17/2016 (kcS, COURT STAFF).
March 14, 2016 Filing 402 NOTICE by Hewlett-Packard Company of Proposed Resolution Re Representative Products (Attachments: #1 Declaration of T. CY Walker ISO Hewlett-Packard's Notice of Proposed Resolution Re Representative Products)(Sundeen, Marcia) (Filed on 3/14/2016)
March 14, 2016 Filing 401 STIPULATION WITH PROPOSED ORDER TO EXTEND THE DEADLINE TO AGREE ON REPRESENTATIVE PRODUCTS filed by Technology Properties Limited LLC. (Askew, Benjamin) (Filed on 3/14/2016)
March 14, 2016 Filing 400 MOTION for Extension of Time to Submit Proposal on Representative Products filed by Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 3/14/2016) Modified on 3/15/2016 (kcS, COURT STAFF).
March 14, 2016 Filing 399 RESPONSE (re #396 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC ) filed byMCM Portfolio LLC. (Attachments: #1 Declaration, #2 Proposed Order, #3 Certificate/Proof of Service)(Heller, Edward) (Filed on 3/14/2016)
March 14, 2016 Filing 398 NOTICE of Appearance by Edward Peter Heller, III (Heller, Edward) (Filed on 3/14/2016)
March 11, 2016 Filing 397 Proposed Order re #396 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC LLC by Technology Properties Limited LLC. (Simon, Anthony) (Filed on 3/11/2016) Modified on 3/11/2016 (cpS, COURT STAFF).
March 11, 2016 Filing 396 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC filed by Technology Properties Limited LLC. Motion Hearing set for 4/19/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 3/25/2016. Replies due by 4/1/2016. (Attachments: #1 Exhibit A)(Simon, Anthony) (Filed on 3/11/2016) Modified on 3/11/2016 (cpS, COURT STAFF).
March 1, 2016 Filing 395 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10253899.) filed by Hewlett-Packard Company. (Albert, Jennifer) (Filed on 3/1/2016)
February 29, 2016 Opinion or Order Filing 394 ORDER by Hon. Claudia Wilken granting #393 Motion for Pro Hac Vice as to Phong T. Dinh. (jebS, COURT STAFF) (Filed on 2/29/2016)
February 29, 2016 Filing 393 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10249736.) filed by Hewlett-Packard Company. (Dinh, Phong) (Filed on 2/29/2016)
February 19, 2016 Filing 392 NOTICE of Partial Agreement on Representative Products and Request for Extension of Time to Attempt to Resolve Limited Dispute by MCM Portfolio LLC, Technology Properties Limited LLC (Attachments: #1 Declaration of Michael P. Kella)(Kella, Michael) (Filed on 2/19/2016) Modified on 2/22/2016 (cpS, COURT STAFF).
February 11, 2016 Filing 391 Transcript of Proceedings held on January 28, 2016, before Magistrate Judge Donna M. Ryu. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (388 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 5/11/2016. (Skillman, Diane) (Filed on 2/11/2016)
February 8, 2016 Filing 390 STIPULATION FOR EXTENSION OF TIME TO AGREE ON REPRESENTATIVE PRODUCTS AND ORDER by Hon. Claudia Wilken granting (389) Stipulation in case 4:14-cv-03640-CW. Associated Cases: 4:14-cv-03643-CW. Deadline to reach an agreement on representative products: February 19, 2016 . (jebS, COURT STAFF) (Filed on 2/8/2016)
February 5, 2016 Filing 389 STIPULATION WITH PROPOSED ORDER for Extension of Time to Agree on Representative Products filed by MCM Portfolio LLC, Technology Properties Limited LLC, Hewlett-Packard Company. (Attachments: #1 Declaration of Michael P. Kella)(Kella, Michael) (Filed on 2/5/2016) Modified on 2/8/2016 (cpS, COURT STAFF).
February 1, 2016 Filing 388 TRANSCRIPT ORDER by Hewlett-Packard Company for Court Reporter Diane Skillman. (Sundeen, Marcia) (Filed on 2/1/2016)
February 1, 2016 Filing 387 TRANSCRIPT ORDER by Canon Inc., Canon U.S.A., Inc. for Court Reporter Diane Skillman. (Stitt, Tracy) (Filed on 2/1/2016)
February 1, 2016 Filing 386 Letter from Michael P. Kella regarding hearing held on January 28, 2016. (Attachments: #1 Exhibit A)(Kella, Michael) (Filed on 2/1/2016)
February 1, 2016 Filing 385 Letter from T. Cy Walker to Magistrate Judge Ryu regarding hearing held on January 28, 2016. (Zachary, Michael) (Filed on 2/1/2016)
February 1, 2016 Filing 384 TRANSCRIPT ORDER by MCM Portfolio LLC, Technology Properties Limited LLC for Court Reporter Diane Skillman. (Kella, Michael) (Filed on 2/1/2016)
January 28, 2016 Filing 383 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 1/28/2016 re (365 in 4:14-cv-03640-CW)and (132 in 4:14-cv-03643-CW) Joint Discovery Letter Brief, Plaintiffs' Motion to Amend Infringement Contentions is taken under submission; Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion to Amend Invalidity Contentions (366-4 in 4:14-cv-03640-CW)and (133-4 in 4:14-cv-03643-CW)is taken under submission; Joint Discovery Letter Brief re(372 in 4:14-cv-03640-CW), see minute Order for particulars. Court Reporter Name Diane Skillman. Attachment Civil Law and Motion Calendar. (ig, COURT STAFF) (Date Filed: 1/28/2016)
January 28, 2016 Filing 382 NOTICE OF AMENDED DISCOVERY PROCEDURES. Signed by Magistrate Judge Donna M. Ryu on 1/28/16. (ig, COURT STAFF) (Filed on 1/28/2016)
January 26, 2016 Opinion or Order Filing 381 ORDER re #366 Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions filed by MCM Portfolio LLC, Technology Properties Limited LLC. Signed by Magistrate Judge Donna M. Ryu on 01/26/2016. (dmrlc1, COURT STAFF) (Filed on 1/26/2016)
January 26, 2016 Filing 380 STIPULATION FOR EXTENSION OF TIME TO AGREE ON REPRESENTATIVE PRODUCTS by Hon. Claudia Wilken granting (379) Stipulation in case 4:14-cv-03640-CW. Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03643-CW. The agreement on representative products is due by February 5, 2016. (jebS, COURT STAFF) (Filed on 1/26/2016)
January 22, 2016 Filing 379 STIPULATION WITH PROPOSED ORDER for Extension of Time to Agree on Representative Products filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Michael P. Kella)(Kella, Michael) (Filed on 1/22/2016) Modified on 1/25/2016 (cpS, COURT STAFF).
January 5, 2016 Filing 378 CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the parties' 12/17/2015 joint letter #372 on 01/28/2016 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 1/5/2016)
January 5, 2016 Filing 377 TRANSCRIPT ORDER by Canon Inc., Canon U.S.A., Inc. for Court Reporter Diane Skillman. (Stitt, Tracy) (Filed on 1/5/2016)
December 31, 2015 Opinion or Order Filing 376 ORDER OF REFERENCE TO MAGISTRATE JUDGE re #372 Joint Discovery Letter Brief. Signed by Judge Claudia Wilken on 12/31/15. (jebS, COURT STAFF) (Filed on 12/31/2015)
December 30, 2015 Filing 375 Transcript of Proceedings held on November 3, 2015, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (147 in 4:14-cv-03643-CW) Transcript Order ) Release of Transcript Restriction set for 3/29/2016. (Skillman, Diane) (Filed on 12/30/2015)
December 21, 2015 Opinion or Order Filing 374 STIPULATION AND ORDER FOR EXTENSION OF TIME TO AGREE ON REPRESENTATIVE PRODUCTS by Hon. Claudia Wilken in case 4:14-cv-03640-CW; granting (149) Discovery Letter Brief in case 4:14-cv-03643-CW. Associated Cases: 4:14-cv-03643-CW, 4:14-cv-03640-CW. (jebS, COURT STAFF) (Filed on 12/21/2015)
December 18, 2015 Filing 373 NOTICE of Change of Address by T Cy Walker and Robert Louis Hails, Jr. (Walker, T) (Filed on 12/18/2015)
December 17, 2015 Filing 372 Joint Discovery Letter Brief filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Askew, Benjamin) (Filed on 12/17/2015)
December 17, 2015 Filing 371 STIPULATION WITH PROPOSED ORDER for Extension of Time to Agree on Representative Products filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Benjamin R. Askew)(Askew, Benjamin) (Filed on 12/17/2015) Modified on 12/18/2015 (cpS, COURT STAFF). Modified on 12/30/2015 (jebS, COURT STAFF).
December 4, 2015 Filing 370 NOTICE of Appearance by Rachel Melissa Walsh on behalf of Hewlett-Packard Company (Walsh, Rachel) (Filed on 12/4/2015)
November 25, 2015 Opinion or Order Filing 369 ORDER Setting Hearing on Motion (366 in 4:14-cv-03640-CW) Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions, (365 in 4:14-cv-03640-CW) Joint Discovery Letter Brief regarding Plaintiffs' Motion for Leave to Amend Infringement Contentions, (133 in 4:14-cv-03643-CW) Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions, (132 in 4:14-cv-03643-CW) Joint Discovery Letter Brief regarding Plaintiffs' Motion for Leave to Amend Infringement Contentions : Motion Hearing set for 1/28/2016 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 11/25/2015. (dmrlc1, COURT STAFF) (Filed on 11/25/2015)
November 23, 2015 Filing 368 Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions (CORRECTION OF DOCKET #366 -3) filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Askew, Benjamin) (Filed on 11/23/2015) Modified on 11/24/2015 (cpS, COURT STAFF). Modified on 4/19/2016 (dmrlc1, COURT STAFF).
November 20, 2015 Filing 367 CERTIFICATE OF SERVICE by MCM Portfolio LLC, Technology Properties Limited LLC re #366 Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions (Askew, Benjamin) (Filed on 11/20/2015)
November 20, 2015 Filing 366 Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration, #2 Proposed Order, *** #3 Redacted Version of Document Sought to Filed Under Seal DOCUMENT LOCKED AT FILER'S REQUEST. RE-FILED AT DOCUMENT #368 . *** , #4 Unredacted Version of Document Sought to be Filed Under Seal)(Askew, Benjamin) (Filed on 11/20/2015) Modified on 11/23/2015 (ewn, COURT STAFF). Modified on 11/24/2015 (cpS, COURT STAFF).
November 20, 2015 Filing 365 Joint Discovery Letter Brief regarding Plaintiffs' Motion for Leave to Amend Infringement Contentions filed by Hewlett-Packard Company. (Zachary, Michael) (Filed on 11/20/2015)
November 12, 2015 Opinion or Order Filing 364 Order by Magistrate Judge Donna M. Ryu granting #353 Motion for Leave to Amend Exhibit 27 of Plaintiffs' Infringement Contentions.(dmrlc1, COURT STAFF) (Filed on 11/12/2015)
November 9, 2015 Opinion or Order Filing 363 MINUTE ORDER AND CASE MANAGEMENT ORDER re (130 in 4:14-cv-03643-CW, 130 in 4:14-cv-03643-CW, 130 in 4:14-cv-03643-CW) Case Management Conference - Further. Signed by Judge Claudia Wilken on 11/9/15. (jebS, COURT STAFF) (Filed on 11/9/2015)
November 9, 2015 Set/Reset Hearings: Jury Trial set for 12/6/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/7/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/8/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/9/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Selection set for 12/12/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/12/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/13/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/14/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/15/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/16/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. (jebS, COURT STAFF) (Filed on 11/9/2015)
November 6, 2015 Filing 362 Statement of Non-Opposition re #353 MOTION for Leave to Amend Exhibit 27 to Plaintiffs' Invalidity Contentions filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #353 ) (Lee, Jacqueline) (Filed on 11/6/2015)
November 5, 2015 Opinion or Order Filing 360 ORDER by Magistrate Judge Donna M. Ryu on Motions for Leave to Amend Invalidity Contentions and Infringement Contentions and Exhibits Thereto. Joint Letters due by 11/20/2015; denying (343) Administrative Motion to File Under Seal; denying (344) Motion ; denying (349) Administrative Motion to File Under Seal; denying (351) Motion in case 4:14-cv-03640-CW; denying (119) Administrative Motion to File Under Seal; denying (120) Motion ; denying (123) Administrative Motion to File Under Seal; denying (124) Motion ; denying (126) Motion for Leave to File in case 4:14-cv-03646-CW; denying (118) Administrative Motion to File Under Seal; denying (119) Motion ; denying (122) Administrative Motion to File Under Seal; denying (123) Motion in case 4:14-cv-03643-CW (dmrlc1, COURT STAFF) (Filed on 11/5/2015)
November 4, 2015 Opinion or Order Filing 359 ORDER AMENDING ORDER CONSTRUING DISPUTED CLAIM TERMS. Signed by Judge Claudia Wilken on 11/4/15. (jebS, COURT STAFF) (Filed on 11/4/2015)
November 3, 2015 Filing 361 Minute Entry for proceedings held before Hon. Claudia Wilken: Further Case Management Conference held on 11/3/2015. Joint Case Management Statement due by 8/2/2016. Fact discovery due by 4/6/2016. Plaintiff's dispositive motions due by 6/28/2016. Further Case Management Conference set for 8/9/2016 at 02:30 PM in Courtroom 2, 4th Floor, Oakland. Final Pretrial Conference set for 11/22/2016 at 02:30 PM in Courtroom 2, 4th Floor, Oakland. Jury Selection set for 12/5/2016 at 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/5/2016 at 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Court Reporter Diane Skillman. (jebS, COURT STAFF) (Date Filed: 11/3/2015) Modified on 11/9/2015 (cpS, COURT STAFF).
November 2, 2015 Filing 358 Declaration of Matt Buchanan in Support of #349 Administrative Motion to File Under Seal Exhibits to Defendants Motion for Leave to Amend Invalidity Contentions filed bySanDisk Corporation. (Related document(s) #349 ) (Liang, Enoch) (Filed on 11/2/2015)
November 2, 2015 Filing 357 RESPONSE to re #355 Order on Motion for Reconsideration by Hewlett-Packard Company. (Sundeen, Marcia) (Filed on 11/2/2015) Modified on 11/3/2015 (cpS, COURT STAFF).
November 2, 2015 Filing 356 Response to re #355 Order on Motion for Reconsideration by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 11/2/2015) Modified on 11/3/2015 (cpS, COURT STAFF).
October 29, 2015 Opinion or Order Filing 355 ORDER ON MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION by Hon. Claudia Wilken entered (336) Motion for Leave to File in case 4:14-cv-03640-CW.Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03643-CW, 4:14-cv-03645-CW, 4:14-cv-03646-CW. Response due by 11/2/15. (jebS, COURT STAFF) (Filed on 10/29/2015)
October 29, 2015 Opinion or Order Filing 354 ORDER OF REFERENCE TO MAGISTRATE JUDGE. 12/1/15 Motion Hearing Vacated. Signed by Judge Claudia Wilken on 10/29/15. (jebS, COURT STAFF) (Filed on 10/29/2015)
October 28, 2015 Filing 353 MOTION for Leave to Amend Exhibit 27 to Plaintiffs' Invalidity Contentions filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration, #2 Exhibit A to Declaration, #3 Exhibit B to Declaration, #4 Exhibit C to Declaration)(Askew, Benjamin) (Filed on 10/28/2015) Modified on 10/29/2015 (cpS, COURT STAFF).
October 28, 2015 Filing 352 Declaration of Matthew J. Hertko in Support of #343 Administrative Motion to File Under Seal CORRECTION OF DOCKET #346 filed byEpson America, Inc., Seiko Epson Corporation. (Related document(s) #343 ) (Lynott, Kathleen) (Filed on 10/28/2015)
October 27, 2015 Filing 351 MOTION for Leave to Amend Defendants' Invalidity Contentions CORRECTION OF DOCKET #350 filed by Hewlett-Packard Company. Motion Hearing set for 12/1/2015 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 11/10/2015. Replies due by 11/17/2015. (Attachments: #1 Declaration of Adeel Haroon, #2 Exhibit A, #3 Exhibit E1, #4 Exhibit F1, #5 Exhibit G1, #6 Proposed Order)(Zachary, Michael) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 27, 2015 Filing 350 MOTION for Leave to Amend Invalidity Contentions filed by Hewlett-Packard Company. (Attachments: #1 Declaration of Adeel Haroon, #2 Exhibit A, #3 Exhibit E1, #4 Exhibit F1, #5 Exhibit G1, #6 Proposed Order)(Zachary, Michael) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 27, 2015 Filing 349 Administrative Motion to File Under Seal Exhibits to Defendants Motion for Leave to Amend Invalidity Contentions filed by Hewlett-Packard Company. (Attachments: #1 Declaration of Adeel Haroon, #2 Proposed Order, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E2, #7 Exhibit E3, #8 Exhibit F2, #9 Exhibit F3, #10 Exhibit G2, #11 Exhibit G3, #12 Certificate/Proof of Service to All Counsel of Record, #13 Certificate/Proof of Service to SanDisk)(Zachary, Michael) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 27, 2015 Filing 348 Declaration of Adeel Haroon in Support of #343 Administrative Motion to File Under Seal filed byHewlett-Packard Company. (Related document(s) #343 ) (Zachary, Michael) (Filed on 10/27/2015)
October 27, 2015 Filing 347 FURTHER JOINT CASE MANAGEMENT STATEMENT filed by MCM Portfolio LLC, Technology Properties Limited LLC., Hewlett-Packard Company, et al (Askew, Benjamin) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 27, 2015 Filing 346 ***DOCUMENT RE-FILED AT DOCUMENT #352 *** Declaration of Matthew J. Hertko in Support of #343 Administrative Motion to File Under Seal filed byEpson America, Inc., Seiko Epson Corporation. (Related document(s) #343 ) (Lynott, Kathleen) (Filed on 10/27/2015) Modified on 10/29/2015 (cpS, COURT STAFF).
October 27, 2015 Filing 345 Declaration of Tracy A. Stitt in Support of #343 Administrative Motion to File Under Seal LR 79-5(d) i> filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #343 ) (Lee, Jacqueline) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 23, 2015 Filing 344 MOTION for Leave to Amend Plaintiffs' Infringement Contentions Pursuant to P.R. 3-6 filed by MCM Portfolio LLC, Technology Properties Limited LLC. Responses due by 11/6/2015. Replies due by 11/13/2015. (Attachments: #1 Declaration of Michael P. Kella in Support of Plaintiffs' Motion for Leave to Amend Their Infringement Contentions Pursuant to P.R. 3-6)(Kella, Michael) (Filed on 10/23/2015)
October 23, 2015 Filing 343 Administrative Motion to File Under Seal filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit A (Redacted), #4 Exhibit A (Unredacted), #5 Exhibit A-1 (Unredacted), #6 Exhibit A-2 (Unredacted), #7 Exhibit A-3 (Unredacted), #8 Exhibit A-4 (Unredacted), #9 Exhibit A-5 (Unredacted), #10 Exhibit A-6 (Unredacted), #11 Exhibit A-11 (Unredacted), #12 Exhibit A-12 (Unredacted), #13 Exhibit A-13 (Unredacted), #14 Exhibit A-14 (Unredacted), #15 Exhibit A-15 (Unredacted), #16 Exhibit A-16 (Unredacted), #17 Exhibit A-17 (Unredacted), #18 Exhibit A-18 (Unredacted), #19 Exhibit B (Redacted), #20 Exhibit B (Unredacted), #21 Exhibit B-1 (Unredacted), #22 Exhibit B-2 (Unredacted), #23 Exhibit B-3 (Unredacted), #24 Exhibit B-4 (Unredacted), #25 Exhibit B-5 (Unredacted), #26 Exhibit B-6 (Unredacted), #27 Exhibit B-11 (Unredacted), #28 Exhibit B-12 (Unredacted), #29 Exhibit B-13 (Unredacted), #30 Exhibit B-14 (Unredacted), #31 Exhibit B-15 (Unredacted), #32 Exhibit B-16 (Unredacted), #33 Exhibit B-17 (Unredacted), #34 Exhibit B-18 (Unredacted), #35 Certificate/Proof of Service)(Askew, Benjamin) (Filed on 10/23/2015)
October 20, 2015 Filing 342 CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney Marcia Sundeen and T. Cy Walker's request to appear by telephone at the November 3, 2015, case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/20/2015)
October 16, 2015 Filing 341 CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney David M. Maiorana and Tracy A. Stitt's request to appear by telephone at the November 3, 2015 case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/16/2015)
October 15, 2015 Filing 340 CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney Matthew Hertko and Bill Devitt's request to appear by telephone at the November 3, 2015 case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/15/2015)
October 14, 2015 Filing 339 CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney Anthony G. Simon, Benjamin R. Askew and Michael P. Kella's request to appear by telephone at the November 3, 2015 case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/14/2015)
October 13, 2015 Filing 338 NOTICE of Change In Counsel by T Cy Walker (Walker, T) (Filed on 10/13/2015)
October 5, 2015 Opinion or Order Filing 337 CLERK'S NOTICE. Notice is hereby given that a Further Case Management Conference, is set for Tuesday November 3, 2015 at 2:30 p.m. The parties shall meet and confer prior to the conference and shall prepare a Joint Case Management Conference Statement which shall be filed no later than seven (7) days prior to the Case Management Conference, that complies with the Standing Order For All Judges Of The Northern District Of California and the Standing Order of this Court. Counsel located outside the Northern District of California may appear by telephone. Any request for a telephonic appearance must be Court approved in advance by contacting Judge Wilken's Courtroom Deputy at 510-637-1296. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for their appearance by telephone once the request is approved by the Court. (see Judge Wilkens Standing Order re: Telephonic Appearance). If appearing by telephone, counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilkens Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) Joint Case Management Statement due by 10/27/2015. Further Case Management Conference set for 11/3/2015 at 02:30 PM in Courtroom 2, 4th Floor, Oakland. (jebS, COURT STAFF) (Filed on 10/5/2015)
October 2, 2015 Filing 336 MOTION for Leave to File Motion for Reconsideration filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Kella, Michael) (Filed on 10/2/2015)
September 29, 2015 Filing 335 NOTICE of Appearance by Michael Norman Zachary on behalf of Hewlett-Packard Company (Zachary, Michael) (Filed on 9/29/2015)
September 18, 2015 Opinion or Order Filing 334 ORDER CONSTRUING DISPUTED CLAIM TERMS. Signed by Judge Claudia Wilken on 9/18/15. (napS, COURT STAFF) (Filed on 9/18/2015)
September 9, 2015 Opinion or Order Filing 333 ORDER ON ADMINISTRATIVE MOTIONS TO SEAL by Judge Claudia Wilken granting (316) Administrative Motion to File Under Seal in case 4:14-cv-03640-CW; granting (100) Administrative Motion to File Under Seal in case 4:14-cv-03646-CW; granting (84) Administrative Motion to File Under Seal in case 4:14-cv-03645-CW; granting (99) Administrative Motion to File Under Seal in case 4:14-cv-03643-CW. (napS, COURT STAFF) (Filed on 9/9/2015)
August 31, 2015 Opinion or Order Filing 332 Order by Magistrate Judge Donna M. Ryu re (307) Discovery Letter Brief in cases 4:14-cv-03640-CW, #91 in 4:14-cv-03646-CW.(dmrlc1, COURT STAFF) (Filed on 8/31/2015)
August 19, 2015 Filing 331 Transcript of Proceedings held on July 16, 2015, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (328 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 11/17/2015. (Skillman, Diane) (Filed on 8/19/2015)
July 28, 2015 Filing 330 Transcript of Proceedings held on 6-18-15, before Judge Claudia Wilken. Court Reporter/Transcriber Katherine Wyatt, Telephone number 925-212-5224 wyattkathy994@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (318 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 10/26/2015. (kpw, COURT STAFF) (Filed on 7/28/2015)
July 20, 2015 Filing 329 TRANSCRIPT ORDER by Epson America, Inc., Seiko Epson Corporation for Court Reporter Diane Skillman. (Lynott, Kathleen) (Filed on 7/20/2015)
July 17, 2015 Filing 328 TRANSCRIPT ORDER by MCM Portfolio LLC, Technology Properties Limited LLC for Court Reporter Diane Skillman. (Askew, Benjamin) (Filed on 7/17/2015)
July 16, 2015 Filing 327 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 7/16/2015 re #307 Joint Discovery Letter Brief, Motion taken under submission. Court's written Order to follow. Court Reporter Name Diane Skillman. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 7/16/2015)
July 14, 2015 Filing 326 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d Defendants' Statement of Recent Decision re Joint Discovery Letter on Plaintiffs' Infringement Contentions filed bySeiko Epson Corporation. (Related document(s) #307 ) (Lynott, Kathleen) (Filed on 7/14/2015)
July 14, 2015 Filing 325 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d Defendants' Statement of Recent Decision re Joint Discovery Letter on Plaintiffs' Infringement Contentions filed byCanon Inc., Canon U.S.A., Inc.. (Related document(s) #307 ) (Lynott, Kathleen) (Filed on 7/14/2015)
July 6, 2015 Opinion or Order Filing 324 ORDER to Lodge Infringement Contentions. Signed by Magistrate Judge Donna M. Ryu on 07/06/2015. (dmrlc1, COURT STAFF) (Filed on 7/6/2015)
June 25, 2015 Filing 323 NOTICE by Epson America, Inc., Seiko Epson Corporation Notice of Withdrawal of Counsel (Lynott, Kathleen) (Filed on 6/25/2015)
June 25, 2015 Filing 322 TRANSCRIPT ORDER by Epson America, Inc., Seiko Epson Corporation for Court Reporter Katherine Wyatt. (Lynott, Kathleen) (Filed on 6/25/2015)
June 25, 2015 Filing 321 NOTICE of Appearance by Kathleen D Lynott for Seiko Epson Corporation and Epson America, Inc. (Lynott, Kathleen) (Filed on 6/25/2015)
June 24, 2015 Opinion or Order Filing 320 ORDER by Judge Claudia Wilken denying (302) Motion for Judgment on the Pleadings in case 4:14-cv-03640-CW; denying (88) Motion for Judgment on the Pleadings in case 4:14-cv-03643; denying (74) Motion for Judgment on the Pleadings in case 4:14-cv-03645-CW; denying (85) Motion for Judgment on the Pleadings in case 4:14-cv-03646-CW; (tmiS, COURT STAFF) (Filed on 6/24/2015)
June 23, 2015 Filing 319 TRANSCRIPT ORDER by Hewlett-Packard Company for Court Reporter Katherine Wyatt. (Olesek, Megan Rae) (Filed on 6/23/2015)
June 23, 2015 Filing 318 TRANSCRIPT ORDER by MCM Portfolio LLC, Technology Properties Limited LLC for Court Reporter Katherine Wyatt. (Askew, Benjamin) (Filed on 6/23/2015)
June 22, 2015 Filing 316 Administrative Motion to File Under Seal filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Benjamin R. Askew, #2 Proposed Order, #3 Exhibit A, #4 Exhibit Redacted Version of Exhibit B - Part 1, #5 Exhibit Unredacted Version of Exhibit B, #6 Exhibit Redacted Version of Exhibit B - Part 2, #7 Exhibit Unredacted Version of Exhibit B - Part 2, #8 Exhibit Redacted Version of Exhibit B - Part 3, #9 Exhibit Unredacted Version of Exhibit B - Part 3, #10 Exhibit Redacted Version of Exhibit C, #11 Exhibit Unredacted Version of Exhibit C)(Askew, Benjamin) (Filed on 6/22/2015)
June 18, 2015 Filing 317 Minute Entry for proceedings held before Hon. Claudia Wilken: Motion Hearing held on 6/18/2015 re: ( #88 in 4:14-cv-03643-CW) MOTION for Judgment on the Pleadings . Claims Construction / Markman Hearing held on 6/18/2015. Further Case Management Conference held on 6/18/2015.Court Reporter: Name Kathy Wyatt. (mklS, COURT STAFF) (Date Filed: 6/18/2015)
June 17, 2015 Filing 315 NOTICE of Additional Supplemental Authority by MCM Portfolio LLC, Technology Properties Limited LLC re #308 Brief, #299 Brief, #282 Claim Construction Statement (Attachments: #1 Exhibit A)(Simon, Anthony) (Filed on 6/17/2015) Modified on 6/18/2015 (cpS, COURT STAFF).
June 11, 2015 Filing 314 Further Joint Case Management Statement and [Proposed] Order filed by MCM Portfolio LLC, Technology Properties Limited LLC, Hewlett-Packard Company, et al (Askew, Benjamin) (Filed on 6/11/2015) Modified on 6/12/2015 (cpS, COURT STAFF).
June 4, 2015 Filing 313 REPLY (re #302 MOTION for Judgment on the Pleadings ) filed byHewlett-Packard Company. (Sundeen, Marcia) (Filed on 6/4/2015)
June 1, 2015 Filing 312 NOTICE of Supplemental Authority in Support of re #311 Opposition/Response to Motion for Judgment on the Pleadings by MCM Portfolio LLC, Technology Properties Limited LLC (Attachments: #1 Exhibit A)(Askew, Benjamin) (Filed on 6/1/2015) Modified on 6/2/2015 (cpS, COURT STAFF).
May 28, 2015 Filing 311 RESPONSE (re #302 MOTION for Judgment on the Pleadings ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Askew, Benjamin) (Filed on 5/28/2015)
May 27, 2015 Opinion or Order Filing 310 Notice of Reference and Order re Discovery Procedures; ORDER Setting Hearing on Motion (307 in 4:14-cv-03640-CW) Discovery Letter Brief Regarding Dispute Over Plaintiffs Infringement Contentions, (91 in 4:14-cv-03646-CW) Discovery Letter Brief Regarding Dispute Over Plaintiffs Infringement Contentions: Motion Hearing set for 7/16/2015 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 05/27/2015. (dmrlc1S, COURT STAFF) (Filed on 5/27/2015)
May 26, 2015 CASE REFERRED to Magistrate Judge Donna M. Ryu for Discovery (ahm, COURT STAFF) (Filed on 5/26/2015)
May 22, 2015 Opinion or Order Filing 309 ORDER REFERRING CASE to a Magistrate Judge for Discovery purposes. Signed by Judge Claudia Wilken on 05/22/2015. (tmiS, COURT STAFF) (Filed on 5/22/2015)
May 21, 2015 Filing 308 Plaintiffs Reply Brief on Claim Construction filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit U, #2 Exhibit V, #3 Exhibit W)(Kella, Michael) (Filed on 5/21/2015) Modified on 5/22/2015 (cpS, COURT STAFF).
May 19, 2015 Filing 307 Discovery Letter Brief Regarding Dispute Over Plaintiffs Infringement Contentions filed by Epson America, Inc., Seiko Epson Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Barrett, Kyle) (Filed on 5/19/2015) Modified on 5/20/2015 (cpS, COURT STAFF).
May 13, 2015 Filing 306 NOTICE of Supplemental Authority re #299 Brief on Claim Construction by Epson America, Inc., Seiko Epson Corporation, Canon U.S.A. Inc, et al (Attachments: #1 Exhibit A)(Barrett, Kyle) (Filed on 5/13/2015) Modified on 5/14/2015 (cpS, COURT STAFF).
May 11, 2015 Opinion or Order Filing 305 STIPULATION AND ORDER for Extension of Time to Respond to Defendants' Motion for Judgement on Pleadings. Responses due by 5/28/2015. Replies due by 6/4/2015. Signed by Judge Claudia Wilken on 05/11/2015. (tmiS, COURT STAFF) (Filed on 5/11/2015)
May 11, 2015 Filing 304 STIPULATION WITH PROPOSED ORDER re #302 MOTION for Judgment on the Pleadings filed by MCM Portfolio LLC, Technology Properties Limited LLC, Canon U.S.A. Inc, et al (Attachments: #1 Declaration of Benjamin R. Askew, #2 Proposed Order)(Askew, Benjamin) (Filed on 5/11/2015) Modified on 5/12/2015 (cpS, COURT STAFF).
May 4, 2015 Filing 303 CLERK'S NOTICE Scheduling Motion Hearing. The hearing on (302 in 4:14-cv-03640-CW), (88 in 4:14-cv-03643-CW), and (85 in 4:14-cv-03646-CW) MOTION for Judgment on the Pleadings has been scheduled for set for 6/18/2015 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. The previous briefing schedule remains in effect.(This is a text only docket entry, there is no document associated with this notice.) (tmiS, COURT STAFF) (Filed on 5/4/2015)
May 1, 2015 Filing 302 MOTION for Judgment on the Pleadings filed by Hewlett-Packard Company. Responses due by 5/15/2015. Replies due by 5/22/2015. (Attachments: #1 Declaration of Marcia Sundeen in Support of the Defendants' Motion for Judgment on the Pleadings with Exhibit A, #2 Proposed Order)(Sundeen, Marcia) (Filed on 5/1/2015)
April 29, 2015 Opinion or Order Filing 301 ORDER on Defendants' Motion for Clarification. Signed by Judge Claudia Wilken on 04/29/2015. (tmi, COURT STAFF) (Filed on 4/29/2015)
April 23, 2015 Filing 300 Declaration of Jacqueline K. S. Lee in Support of #299 Claim Construction Brief filed byCanon Inc., Canon U.S.A., 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)(Related document(s) #299 ) (Lee, Jacqueline) (Filed on 4/23/2015) Modified on 4/24/2015 (cpS, COURT STAFF).
April 23, 2015 Filing 299 Defendants' Brief on Claim Construction filed byCanon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 4/23/2015) Modified on 4/24/2015 (cpS, COURT STAFF).
April 23, 2015 Filing 298 RESPONSE (re #297 MOTION order clarifying technical advisor fee ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 4/23/2015)
April 20, 2015 Filing 297 MOTION order clarifying technical advisor fee filed by Newegg Inc.(Consolidated Civil Action 6:12cv213). Responses due by 4/24/2015. Replies due by 4/24/2015. (Attachments: #1 Declaration of Gordon Fauth, #2 Proposed Order)(Fauth, Gordon) (Filed on 4/20/2015)
April 17, 2015 Opinion or Order Filing 296 Order by Hon. Claudia Wilken granting #290 Motion for Leave to File Excess Pages.(cwlc2, COURT STAFF) (Filed on 4/17/2015)
April 16, 2015 Filing 295 RESPONSE (re #290 MOTION for Leave to File Excess Pages Defendants' Administrative Motion to Enlarge Page Limit for Joint Opposition Brief re Claim Construction ) filed byTechnology Properties Limited LLC. (Attachments: #1 Proposed Order)(De Mory, Denise) (Filed on 4/16/2015) Modified on 4/17/2015 (cpS, COURT STAFF).
April 16, 2015 Filing 294 Declaration of Kwan Chan, Technical Advisor by Kwan Chan (Chan, Kwan) (Filed on 4/16/2015) Modified on 4/17/2015 (cpS, COURT STAFF).
April 16, 2015 Filing 293 CLERK'S NOTICE Continuing Case Management Conference previously scheduled for Thursday, 06/11/2015. Case Management Conference reset for 6/18/2015 02:00 PM in Courtroom 2, 4th Floor, Oakland. Case Management Statement due by 6/11/2015. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmi, COURT STAFF) (Filed on 4/16/2015)
April 16, 2015 Opinion or Order Filing 292 STIPULATION AND ORDER TO CONTINUE MARKMAN HEARING. Markman hearing set for 6/18/2015 02:00 PM. Signed by Judge Claudia Wilken on 04/16/2015. (tmi, COURT STAFF) (Filed on 4/16/2015)
April 15, 2015 Filing 291 MOTION to Continue the Markman Hearing by One Week to June 18, 2015 filed by Hewlett-Packard Company. (Attachments: #1 Stipulation and [Proposed] Order)(Olesek, Megan Rae) (Filed on 4/15/2015)
April 14, 2015 Filing 290 MOTION for Leave to File Excess Pages Defendants' Administrative Motion to Enlarge Page Limit for Joint Opposition Brief re Claim Construction filed by Hewlett-Packard Company. (Attachments: #1 Declaration Cy Walker, #2 Proposed Order)(Olesek, Megan Rae) (Filed on 4/14/2015)
April 10, 2015 Opinion or Order Filing 289 ORDER APPOINTING TECHNICAL ADVISOR KWAN CHAN. Signed by Judge Claudia Wilken on 04/10/2015. (tmi, COURT STAFF) (Filed on 4/10/2015)
April 7, 2015 Opinion or Order Filing 288 Order by Hon. Claudia Wilken granting (287) STIPULATION TO DISMISS WITH PREJUDICE DEFENDANT KINGSTON TECHNOLOGY COMPANY, INC. Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03644-CW(tmi, COURT STAFF) (Filed on 4/7/2015)
April 2, 2015 Filing 287 STIPULATION WITH PROPOSED ORDER TO DISMISS WITH PREJUDICE DEFENDANT KINGSTON TECHNOLOGY COMPANY, INC. filed by Kingston Technology Company, Inc., MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 4/2/2015)
March 25, 2015 Filing 286 NOTICE of Change of Address by Marcia Henninger Sundeen (Sundeen, Marcia) (Filed on 3/25/2015)
February 25, 2015 Filing 285 CERTIFICATION OF MEDIATION Session 2/18/2015, case not settled, mediation complete. By Mediator, Robert B. Morrill, dated 2/18/2015. (af, COURT STAFF) (Filed on 2/25/2015)
February 17, 2015 Opinion or Order Filing 284 ORDER GRANTING STIPULATION TO DISMISS WITH PREJUDICE DEFENDANT HITI DIGITAL AMERICA, INC. by Judge Claudia Wilken granting (283) Stipulation in case 4:14-cv-03640-CW; granting (73) Stipulation in case 4:14-cv-03642-CW. (nap, COURT STAFF) (Filed on 2/17/2015)
February 13, 2015 Filing 283 STIPULATION WITH PROPOSED ORDER TO DISMISS WITH PREJUDICE DEFENDANT HITI DIGITAL AMERICA INC. filed by HiTi Digital America, Inc., MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 2/13/2015)
January 29, 2015 Filing 282 CLAIM CONSTRUCTION STATEMENT PLAINTIFFS' OPENING BRIEF filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F (Part 1), #7 Exhibit F (Part 2), #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N (Part 1), #16 Exhibit N (Part 2), #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Exhibit R, #21 Exhibit S, #22 Exhibit T)(Kella, Michael) (Filed on 1/29/2015)
January 12, 2015 Opinion or Order Filing 281 ORDER RE: ATTENDANCE AT MEDIATION. Signed by Magistrate Judge Maria-Elena James on 1/12/2015. (rmm2S, COURT STAFF) (Filed on 1/12/2015)
January 12, 2015 Opinion or Order Filing 280 ORDER by Judge Claudia Wilken Granting #279 Motion to Withdraw Adam M. Kaufmann as Attorney. Attorney Adam Michael Kaufmann terminated. (ndr, COURT STAFF) (Filed on 1/12/2015)
January 9, 2015 Filing 279 MOTION to Withdraw as Attorney Adam M. Kaufmann filed by Epson America, Inc., Seiko Epson Corporation. Responses due by 1/23/2015. Replies due by 1/30/2015. (Attachments: #1 Proposed Order)(Barrett, Kyle) (Filed on 1/9/2015)
January 8, 2015 Filing 278 NOTICE of Change of Address by Andrew T. Oliver (Oliver, Andrew) (Filed on 1/8/2015)
January 7, 2015 Pre MED phone conference scheduled on Friday, January 9, 2015 at 2:00 Pm Pacific time. Call-in information was provided to parties. (af, COURT STAFF) (Filed on 1/7/2015)
January 6, 2015 Opinion or Order Filing 277 Order granting #273 Stipulation entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.)
January 6, 2015 Opinion or Order Filing 276 Order granting #272 Stipulation entered by Hon. Claudia Wilken. (This is a text-only entry generated by the court. There is no document associated with this entry.)
January 6, 2015 Filing 275 ANSWER TO #265 COUNTERCLAIM by MCM Portfolio LLC, Technology Properties Limited LLC. (Askew, Benjamin) (Filed on 1/6/2015) Modified on 1/7/2015 (kcS, COURT STAFF).
January 6, 2015 Filing 274 ANSWER TO #266 COUNTERCLAIM by MCM Portfolio LLC, Technology Properties Limited LLC. (Askew, Benjamin) (Filed on 1/6/2015) Modified on 1/7/2015 (kcS, COURT STAFF).
December 29, 2014 Filing 273 STIPULATION WITH PROPOSED ORDER to Extend the Deadline for Plaintiffs to Reply to re #266 Answer to Amended Complaint, Counterclaim filed by MCM Portfolio LLC, Technology Properties Limited LLC., Shuttle Computer Group Inc (Attachments: #1 Proposed Order Joint Proposed Order to Extend the Deadline for Plaintiffs to Reply to Shuttle Computer Group Inc.'s Counterclaims to Plaintiffs' First Amended Complaint)(Askew, Benjamin) (Filed on 12/29/2014) Modified on 12/30/2014 (cpS, COURT STAFF).
December 29, 2014 Filing 272 STIPULATION WITH PROPOSED ORDER to Extend the Deadline for Plaintiffs to Reply to re #265 Answer to Amended Complaint, Counterclaim filed by MCM Portfolio LLC, Technology Properties Limited LLC, HiTI Digital America Inc. (Attachments: #1 Proposed Order Joint Proposed Order to Extend the Deadline for Plaintiffs to Reply to HiTi's Counterclaims to Plaintiffs' First Amended Complaint)(Askew, Benjamin) (Filed on 12/29/2014) Modified on 12/30/2014 (cpS, COURT STAFF).
December 22, 2014 Filing 271 TRANSCRIPT ORDER by Canon Inc., Canon U.S.A., Inc. for Court Reporter Diane Skillman. (Stitt, Tracy) (Filed on 12/22/2014)
December 22, 2014 Filing 270 ADR Clerk's Notice of Re-Appointment of Mediator. (cmf, COURT STAFF) (Filed on 12/22/2014)
December 22, 2014 Filing 269 Transcript of Proceedings held on November 19, 2014, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, Diane.transcripts@aol.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (267 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 3/23/2015. (Skillman, Diane) (Filed on 12/22/2014)
December 17, 2014 Filing 268 TRANSCRIPT ORDER by MCM Portfolio LLC, Technology Properties Limited LLC for Court Reporter Diane Skillman. (Askew, Benjamin) (Filed on 12/17/2014)
December 16, 2014 Filing 267 TRANSCRIPT ORDER by Hewlett-Packard Company for Court Reporter Diane Skillman. (Olesek, Megan Rae) (Filed on 12/16/2014)
December 5, 2014 Filing 266 ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs byShuttle Computer Group, Inc.. (Oliver, Andrew) (Filed on 12/5/2014)
December 5, 2014 Filing 265 ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs byHiTi Digital America, Inc.. (Oliver, Andrew) (Filed on 12/5/2014)
December 5, 2014 Filing 264 Joint Notice Regarding Appointment of a Technical Advisor by MCM Portfolio LLC, Technology Properties Limited LLC, Canon U.S.A. Inc, et al (Askew, Benjamin) (Filed on 12/5/2014) Modified on 12/8/2014 (cpS, COURT STAFF).
December 1, 2014 Filing 263 ADR Clerk's Notice Appointing Vicki Veenker as Mediator. (af, COURT STAFF) (Filed on 12/1/2014)
November 24, 2014 Filing 262 Certificate of Interested Entities by Shuttle Computer Group, Inc. identifying Corporate Parent Shuttle, Inc. for Shuttle Computer Group, Inc.. (Oliver, Andrew) (Filed on 11/24/2014)
November 19, 2014 Filing 261 Minute Entry for proceedings held before Hon. Claudia Wilken: Initial Case Management Conference held on 11/19/2014. Court Reporter: Diane Skillman. (Date Filed: 11/19/2014). Case referred to mediation; Amended Pleadings due by 11/21/2014; Motions due by 1/29/2015; Responses due by 4/23/2015; Replies due by 5/21/2015; Case Management Statement due by 6/4/2015; Motion/Case Management Conference set for 6/11/2015 02:00 PM;. (ndr, COURT STAFF)
November 18, 2014 Opinion or Order Filing 260 ORDER by Judge Claudia Wilken GRANTING (52 in case 4:14-cv-03641-CW; 259 in case 4:14-cv-03640-CW; 55 in case 4:14-cv-03642-CW; 46 in case 4:14-cv-03644-CW; 56 in case 4:14-cv-03646- CW; 49 in case 4:14-cv-03645-CW; 48 in case 4:14-cv-03647-CW; 55 in case 4:14- cv-03643-CW) Motion to Withdraw as Attorney. Attorney Gregory Phillip Love terminated (ndr, COURT STAFF) (Filed on 11/18/2014)
November 13, 2014 Filing 259 MOTION to Withdraw as Attorney Gregory P. Love filed by MCM Portfolio LLC, Technology Properties Limited LLC. Responses due by 11/28/2014. Replies due by 12/5/2014. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 11/13/2014)
November 13, 2014 Opinion or Order Filing 258 ORDER by Judge Claudia Granting #257 Motion to Appear by Telephone. (ndr, COURT STAFF) (Filed on 11/13/2014)
November 13, 2014 NOTICE TO COUNSEL: Document #s #250 , #254 , #255 , #256 also listed the related cases. If it is intended to be applied to the related cases, please e-file in the related cases also. If the document is not applicable to the related cases, DO NOT include that case number on the document and re-file in its entirety. (cpS, COURT STAFF) (Filed on 11/13/2014)
November 12, 2014 Filing 257 MOTION to Appear by Telephone filed by Hewlett-Packard Company. (Attachments: #1 Proposed Order)(Olesek, Megan Rae) (Filed on 11/12/2014)
November 12, 2014 Filing 256 CASE MANAGEMENT STATEMENT Joint Case Management Statement & [Proposed] Order filed by MCM Portfolio LLC, Technology Properties Limited LLC. (De Mory, Denise) (Filed on 11/12/2014)
November 12, 2014 Filing 255 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by MCM Portfolio LLC, Technology Properties Limited LLC.. (Bunsow, Henry) (Filed on 11/12/2014)
November 12, 2014 Filing 254 Certificate of Interested Entities by MCM Portfolio LLC, Technology Properties Limited LLC identifying Other Affiliate Daniel Leckrone, Other Affiliate Cupertino City Center, Other Affiliate Arockiyaswamy Venkidu for MCM Portfolio LLC, Technology Properties Limited LLC. (Bunsow, Henry) (Filed on 11/12/2014)
November 12, 2014 Opinion or Order Filing 253 ORDER by Judge Claudia Wilken Granting #249 Motion for Pro Hac Vice for Michael Kella. (ndr, COURT STAFF) (Filed on 11/12/2014)
November 12, 2014 Opinion or Order Filing 252 ORDER by Judge Claudia Wilken Granting #248 Motion for Pro Hac Vice for Benjamin Askew. (ndr, COURT STAFF) (Filed on 11/12/2014)
November 12, 2014 Opinion or Order Filing 251 ORDER by Judge Claudia Wilken Granting #247 Motion for Pro Hac Vice for Anthony Simon. (ndr, COURT STAFF) (Filed on 11/12/2014)
November 12, 2014 Filing 250 NOTICE of Pendency of Other Action Involving Same Patent by MCM Portfolio LLC, Technology Properties Limited LLC (Bunsow, Henry) (Filed on 11/12/2014)
November 11, 2014 Filing 249 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9062852.) filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 11/11/2014)
November 11, 2014 Filing 248 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9062850.) filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Askew, Benjamin) (Filed on 11/11/2014)
November 11, 2014 Filing 247 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9062847.) filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Simon, Anthony) (Filed on 11/11/2014)
November 10, 2014 Filing 246 NOTICE of Appearance by Brian A. E. Smith (Smith, Brian) (Filed on 11/10/2014)
November 10, 2014 Filing 245 NOTICE of Appearance by Denise M. De Mory (De Mory, Denise) (Filed on 11/10/2014)
November 10, 2014 Filing 244 NOTICE of Appearance by Henry C. Bunsow (Bunsow, Henry) (Filed on 11/10/2014)
November 3, 2014 Filing 243 ADR Clerk's Notice to all parties in all cases Setting a Global ADR Phone Conference on Friday, November 14, 2014, at 1:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. The previously scheduled ADR Phone Conferences are all vacated/off calendar. (af, COURT STAFF) (Filed on 11/3/2014)
November 3, 2014 Opinion or Order Filing 242 ORDER RE: COURT CONNECTED MEDIATION. Signed by Judge Claudia Wilken on 11/3/2014. (ndr, COURT STAFF) (Filed on 11/3/2014)
October 31, 2014 Filing 241 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Plaintiff MCM Portfolio LLC (Askew, Benjamin) (Filed on 10/31/2014)
October 31, 2014 Filing 240 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Plaintiff Technology Properties Limited LLC (Askew, Benjamin) (Filed on 10/31/2014)
October 31, 2014 Opinion or Order Filing 239 ORDER by Judge Claudia Wilken Granting #231 Stipulation Selecting Mediation. (ndr, COURT STAFF) (Filed on 10/31/2014)
October 31, 2014 Opinion or Order Filing 238 ORDER by Judge Claudia Wilken Granting #218 Stipulation Selecting Mediation. (ndr, COURT STAFF) (Filed on 10/31/2014)
October 31, 2014 Opinion or Order Filing 237 ORDER by Judge Claudia Wilken Granting (43 in case 4:14-cv-03641-CW; 216 in case 4:14-cv-03640-CW; 46 in case 4:14-cv-03642-CW; 38 in case 4:14-cv-03644-CW; 43 in case 4:14-cv-03646-CW; 39 in case 4:14-cv-03645-CW; 40 in case 4:14-cv-03647-CW; 41 in case 4:14-cv-03643-CW) for Administrative Relief for Plaintiffs to File ADR Certifications by Parties and Counsel. (ndr, COURT STAFF) (Filed on 10/31/2014)
October 30, 2014 Filing 236 *** ENTERED IN ERROR - PLEASE DISREGARD *** ADR Clerk's Notice Setting ADR Phone Conference on Friday, November 14, 2014 at 12:30 pm Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (cmf, COURT STAFF) (Filed on 10/30/2014) Modified on 10/30/2014 (cmf, COURT STAFF).
October 30, 2014 Filing 235 ADR Clerk's Notice Setting ADR Phone Conference on Friday, November 14, 2014 at 12:00 pm Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (cmf, COURT STAFF) (Filed on 10/30/2014)
October 30, 2014 ADR Remark: Docket #236 entered in error. Please disregard. (cmf, COURT STAFF) (Filed on 10/30/2014) Modified on 10/30/2014 (cmf, COURT STAFF).
October 29, 2014 Filing 234 CERTIFICATE OF SERVICE by Epson America, Inc., Seiko Epson Corporation (Barrett, Kyle) (Filed on 10/29/2014)
October 29, 2014 Filing 233 CERTIFICATE OF SERVICE by Hewlett-Packard Company (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 232 Certificate of Interested Entities by Epson America, Inc., Seiko Epson Corporation identifying Other Affiliate U.S. Epson, Inc. for Epson America, Inc., Seiko Epson Corporation. (Barrett, Kyle) (Filed on 10/29/2014)
October 29, 2014 Filing 231 STIPULATION and Proposed Order selecting Mediation by Epson America, Inc., Seiko Epson Corporation filed by Epson America, Inc., Seiko Epson Corporation, Technology Properties Limited LLC, MCM Portfolio LLC. (Barrett, Kyle) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF).
October 29, 2014 Filing 230 Certificate of Interested Entities by Hewlett-Packard Company (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 229 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Barrett, Kyle) (Filed on 10/29/2014)
October 29, 2014 Filing 228 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Olesek, Megan Rae) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF).
October 29, 2014 Filing 227 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Barrett, Kyle) (Filed on 10/29/2014)
October 29, 2014 Filing 226 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 225 Certificate of Interested Entities by HiTi Digital America, Inc. identifying Corporate Parent HiTi Digital, Inc. for HiTi Digital America, Inc.. (Oliver, Andrew) (Filed on 10/29/2014)
October 29, 2014 Filing 224 CERTIFICATE OF SERVICE by Canon Inc., Canon U.S.A., Inc. (Maiorana, David) (Filed on 10/29/2014)
October 29, 2014 Filing 223 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Maiorana, David) (Filed on 10/29/2014)
October 29, 2014 Filing 222 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options Canon U.S.A., Inc.'s ADR Certification by Parties and Counsel (Maiorana, David) (Filed on 10/29/2014)
October 29, 2014 Filing 221 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options Canon Inc.'s ADR Certification by Parties and Counsel (Maiorana, David) (Filed on 10/29/2014)
October 29, 2014 Filing 220 Certificate of Interested Entities by Canon Inc., Canon U.S.A., Inc. (Maiorana, David) (Filed on 10/29/2014)
October 29, 2014 Filing 219 Certificate of Interested Entities by Kingston Technology Company, Inc. identifying Corporate Parent Kingston Technology Corp. for Kingston Technology Company, Inc.. (Hoffman, David) (Filed on 10/29/2014)
October 29, 2014 Filing 218 STIPULATION and Proposed Order selecting Mediation by Kingston Technology Company, Inc., Technology Properties Limited LLC filed by Kingston Technology Company, Inc.. (Hoffman, David) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF). Modified on 10/30/2014 (cpS, COURT STAFF).
October 29, 2014 Filing 217 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR Certification by Parties and Counsel for Kingston Technology Co., Inc. (Hoffman, David) (Filed on 10/29/2014)
October 29, 2014 Filing 216 STIPULATION WITH PROPOSED ORDER for Administrative Relief for Plaintiffs to File ADR Certifications by Parties and Counsel filed by MCM Portfolio LLC, Technology Properties Limited LLC., Canon Inc (Attachments: #1 Proposed Order, #2 Exhibit A, #3 Exhibit B)(Askew, Benjamin) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF).
October 29, 2014 Filing 215 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) by Plaintiffs and Defendant Shuttle Computer Group, Inc., Canon Inc, et al (Oliver, Andrew) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF).
October 29, 2014 Filing 214 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) by Plaintiffs and Defendant HiTi Digital America, Inc., Canon Inc, et al (Oliver, Andrew) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF).
October 27, 2014 Filing 213 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Oliver, Andrew) (Filed on 10/27/2014)
October 21, 2014 Opinion or Order Filing 212 RELATED CASE ORDER by Judge Claudia Wilken Granting #210 Motion to Relate Case. (ndr, COURT STAFF) (Filed on 10/21/2014)
October 20, 2014 Filing 211 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Oliver, Andrew) (Filed on 10/20/2014)
October 15, 2014 Filing 210 MOTION to Relate Case filed by Canon Inc., Canon U.S.A., Inc.. (Attachments: #1 Proposed Order Stipulation and Proposed Order)(Lee, Jacqueline) (Filed on 10/15/2014) Modified on 10/16/2014 (cpS, COURT STAFF).
September 26, 2014 Opinion or Order Filing 209 ORDER by Judge Claudia Wilken Granting #204 Motion to Withdraw as Attorney. Attorney Deron R Dacus and Peter Aaron Kerr terminated (ndr, COURT STAFF) (Filed on 9/26/2014)
September 25, 2014 Opinion or Order Filing 208 ORDER by Judge Claudia Wilken Granting #207 Motion for Pro Hac Vice for T. Cy Walker (ndr, COURT STAFF) (Filed on 9/25/2014)
September 25, 2014 Filing 207 MOTION for leave to appear in Pro Hac Vice for T. Cy Walker ( Filing fee $ 305, receipt number 0971-8947559.) filed by Hewlett-Packard Company. (Attachments: #1 Certificate of Good Standing)(Walker, T) (Filed on 9/25/2014)
September 24, 2014 Opinion or Order Filing 206 ORDER by Judge Claudia Wilken Granting #205 Motion for Pro Hac Vice for Marcia H. Sundeen. (ndr, COURT STAFF) (Filed on 9/24/2014)
September 23, 2014 Filing 205 MOTION for leave to appear in Pro Hac Vice for Marcia H. Sundeen ( Filing fee $ 305, receipt number 0971-8940429.) Filing fee previously paid on 9/23/2014 filed by Hewlett-Packard Company. (Attachments: #1 Certificate of Good Standing)(Sundeen, Marcia) (Filed on 9/23/2014)
September 22, 2014 Filing 204 MOTION to Withdraw as Attorney Deron R. Dacus and Peter Kerr filed by Hewlett-Packard Company. Responses due by 10/6/2014. Replies due by 10/14/2014. (Attachments: #1 Proposed Order)(Olesek, Megan Rae) (Filed on 9/22/2014)
September 17, 2014 Opinion or Order Filing 203 CASE MANAGEMENT SCHEDULING ORDER FOR REASSIGNED CIVIL CASE: Case Management Statement due by 11/12/2014; Case Management Conference set for 11/19/2014 02:00 PM. Signed by Judge Claudia Wilken on 9/17/2014. (Attachments: #1 Standing Order)(ndr, COURT STAFF) (Filed on 9/17/2014)
September 17, 2014 Opinion or Order Filing 202 ORDER by Judge Saundra Brown Armstrong Granting #194 Motion for Pro Hac Vice for Matthew J. Hertko. (ndr, COURT STAFF) (Filed on 9/17/2014)
September 17, 2014 Opinion or Order Filing 201 ORDER by Judge Claudia Wilken Granting #193 Motion for Pro Hac Vice for William E. Devitt. (ndr, COURT STAFF) (Filed on 9/17/2014)
September 17, 2014 Opinion or Order Filing 200 ORDER by Judge Claudia Wilken Granting #182 Motion for Pro Hac Vice David M. Hoffman. (ndr, COURT STAFF) (Filed on 9/17/2014)
September 15, 2014 Opinion or Order Filing 199 ORDER REASSIGNING CASE. Case reassigned to Hon. Claudia Wilken for all further proceedings re #198 Order of Recusal. Hon. Beth Labson Freeman no longer assigned to the case. Reassignment Order signed by Executive Committee on 9/15/2014. (bw, COURT STAFF) (Filed on 9/15/2014)
September 15, 2014 Opinion or Order Filing 198 ORDER OF RECUSAL. Signed by Judge Beth Labson Freeman on 9/15/2014. (blflc1, COURT STAFF) (Filed on 9/15/2014)
September 12, 2014 Opinion or Order Filing 197 ORDER, Case reassigned to Hon. Beth Labson Freeman. Magistrate Judge Joseph C. Spero no longer assigned to the case.. Signed by Executive Committee on 9/12/14. (ha, COURT STAFF) (Filed on 9/12/2014)
September 10, 2014 Filing 196 NOTICE of Change of Address by William Edward Devitt (Devitt, William) (Filed on 9/10/2014) Modified on 9/16/2014 (gbaS, COURT STAFF).
September 10, 2014 Filing 195 NOTICE of Change of Address by Matthew Hertko (Hertko, Matthew) (Filed on 9/10/2014) Modified on 9/16/2014 (gbaS, COURT STAFF).
September 10, 2014 Filing 194 MOTION for leave to appear in Pro Hac Vice for Matthew J. Hertko ( Filing fee $ 305, receipt number 0971-8911407.) filed by Epson America, Inc., Seiko Epson Corporation. (Attachments: #1 Certificate of Good Standing)(Hertko, Matthew) (Filed on 9/10/2014)
September 10, 2014 Filing 193 MOTION for leave to appear in Pro Hac Vice for William E. Devitt ( Filing fee $ 305, receipt number 0971-8911328.) filed by Epson America, Inc., Seiko Epson Corporation. (Attachments: #1 Certificate of Good Standing)(Devitt, William) (Filed on 9/10/2014)
September 10, 2014 Filing 192 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Epson America, Inc., Seiko Epson Corporation.. (Barrett, Kyle) (Filed on 9/10/2014)
September 10, 2014 Filing 191 NOTICE of Appearance by Kyle Thomas Barrett (Barrett, Kyle) (Filed on 9/10/2014)
September 10, 2014 Filing 190 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 9/10/2014)
September 10, 2014 Filing 189 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Hewlett-Packard Company.. (Olesek, Megan Rae) (Filed on 9/10/2014)
September 10, 2014 Filing 188 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Canon Inc., Canon U.S.A., Inc... (Maiorana, David) (Filed on 9/10/2014)
September 10, 2014 Filing 187 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Falcon Northwest Computer Systems, Inc... (Fauth, Gordon) (Filed on 9/10/2014)
September 10, 2014 Filing 186 NOTICE of Appearance by Gordon M. Fauth, Jr (Fauth, Gordon) (Filed on 9/10/2014)
September 10, 2014 Filing 185 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Newegg Inc.(Consolidated Civil Action 6:12cv213).. (Fauth, Gordon) (Filed on 9/10/2014)
September 10, 2014 Filing 184 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Kingston Technology Company, Inc... (Barkan, David) (Filed on 9/10/2014)
September 10, 2014 Filing 183 NOTICE of Appearance by Gordon M. Fauth, Jr (Fauth, Gordon) (Filed on 9/10/2014)
September 9, 2014 Filing 182 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice - David M. Hoffman ( Filing fee $ 305, receipt number 0971-8906863.) filed by Kingston Technology Company, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing)(Hoffman, David) (Filed on 9/9/2014)
September 5, 2014 Filing 181 NOTICE of Appearance by David M. Barkan (Barkan, David) (Filed on 9/5/2014)
September 2, 2014 Filing 180 NOTICE of Change In Counsel by Jacqueline Kimberley Siu-Y Lee (Lee, Jacqueline) (Filed on 9/2/2014)
August 29, 2014 Opinion or Order Filing 179 ORDER by Judge Joseph C. Spero granting #174 Motion for Pro Hac Vice for Tracy A. Stitt. (mklS, COURT STAFF) (Filed on 8/29/2014)
August 29, 2014 Opinion or Order Filing 178 ORDER by Judge Joseph C. Spero granting #173 Motion for Pro Hac Vice for David M. Maiorana. (mklS, COURT STAFF) (Filed on 8/29/2014)
August 29, 2014 Opinion or Order Filing 177 ORDER by Judge Joseph C. Spero granting #172 Motion for Pro Hac Vice for Calvin P. Griffith. (mklS, COURT STAFF) (Filed on 8/29/2014)
August 28, 2014 Filing 176 NOTICE of Change In Counsel by Andrew T. Oliver Regarding Eric Findlay (Oliver, Andrew) (Filed on 8/28/2014)
August 27, 2014 Filing 175 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. (Party/parties were also notified via telephone or email.) (klhS, COURT STAFF) (Filed on 8/27/2014)
August 26, 2014 Filing 174 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice - Tracy A. Stitt ( Filing fee $ 305, receipt number 0971-8873457.) filed by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/26/2014)
August 26, 2014 Filing 173 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice - David M. Maiorana ( Filing fee $ 305, receipt number 0971-8873441.) filed by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/26/2014)
August 26, 2014 Filing 172 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice - Calvin P. Griffith ( Filing fee $ 305, receipt number 0971-8873384.) filed by Canon Inc., Canon U.S.A., Inc.. (Lee, Jacqueline) (Filed on 8/26/2014)
August 26, 2014 Filing 171 NOTICE of Appearance by Jacqueline Kimberley Siu-Y Lee Notice of Appearance of Jacqueline K. S. Lee as Counsel for Defendants Canon Inc. and Canon U.S.A. Inc. (Lee, Jacqueline) (Filed on 8/26/2014)
August 18, 2014 Filing 170 NOTICE of Change of Address by Andrew T. Oliver (Oliver, Andrew) (Filed on 8/18/2014)
August 13, 2014 Filing 168 Case transferred in from District of Texas Eastern; Case Number 6:12-cv-00202. Original file certified copy of transfer order and docket sheet received.
August 12, 2014 Filing 169 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/7/2014. Case Management Conference set for 11/14/2014 at 2:00 PM in Courtroom G, 15th Floor, San Francisco. (Attachments: #1 Standing Order for Magistrate Judge Joseph C. Spero, #2 Standing Order for All Judges)(rcsS, COURT STAFF) (Filed on 8/12/2014)
August 8, 2014 Interdistrict transfer to the Northern District of California. (mll, )
July 28, 2014 Opinion or Order Filing 167 ORDER granting #151 Motion to Withdraw as Attorney. Signed by Judge Michael H. Schneider on 07/28/14. (mll, )
July 28, 2014 Opinion or Order Filing 166 ORDER granting #158 Motion to Withdraw as Attorney. Attorney Bryan Christopher Nese terminated. Signed by Judge Michael H. Schneider on 07/28/14. (mll, )
July 21, 2014 Opinion or Order Filing 165 ORDER granting #164 Motion to Stay. All deadlines in the Scheduling and Discovery Order #63 are stayed pending the transfer of the case to the United States District Court for the Northern District of California. Signed by Judge Michael H. Schneider on 07/21/14. (mll, )
July 17, 2014 Filing 164 Joint MOTION to Stay All Deadlines Pending Transfer by Canon, Inc.. (Attachments: #1 Text of Proposed Order)(Stitt, Tracy)
July 15, 2014 Opinion or Order Filing 163 ORDER granting #46 Motion to Change Venue. Plaintiffs' claims against the consolidated Defendants are TRANSFERRED to the Northern District of California for further consideration. Signed by Judge Michael H. Schneider on 07/14/14. (mll, )
July 15, 2014 This civil action will be transferred to the Northern District of California on or after 8-04-2014 per Local Rule CV-83(b). (mll, )
July 8, 2014 Filing 162 RESPONSE to Notice of Compliance - Letter Brief re #156 Notice of Compliance - Letter Brief filed by Shuttle Computer Group, Inc., HiTi Digital America, Inc. Filed by Technology Properties Limited, LLC, MCM Portfolio LLC filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit 1 - Plaintiffs' Responsive Letter Brief)(Askew, Benjamin)
July 8, 2014 Filing 161 RESPONSE to Notice of Compliance - Letter Brief re #155 Notice of Compliance - Letter Brief, filed by Falcon Northwest Computer Systems, Inc., Canon, Inc., Kingston Technology Co., Inc., Seiko Epson Corporation, Epson America, Inc., Newegg, Inc., Rosewill Inc., Canon U.S.A., Inc., Hewlett-Packard Company Filed by Technology Properties Limited, LLC, MCM Portfolio LLC filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit 1 - Plaintiffs' Responsive Letter Brief)(Askew, Benjamin)
July 8, 2014 ***FILED IN ERROR, WRONG EVENT USED, ATTY MUST REFILE*** Documents # 159 and #160, Notice of Compliance - Letter Brief. PLEASE IGNORE.*** (sm, )
July 7, 2014 Filing 160 ***FILED IN ERROR, PLEASE IGNORE***Letter Brief filed by MCM Portfolio LLC, Technology Properties Limited, LLC (Attachments: #1 Exhibit 1 - Plaintiffs' Responsive Letter Brief)(Askew, Benjamin) Modified on 7/8/2014 (sm, ).
July 7, 2014 Filing 159 ***FILED IN ERROR, PLEASE IGNORE***Letter Brief filed by MCM Portfolio LLC, Technology Properties Limited, LLC (Attachments: #1 Exhibit 1 - Plaintiffs' Responsive Letter Brief)(Askew, Benjamin) Modified on 7/8/2014 (sm, ).
July 1, 2014 Filing 158 Unopposed MOTION to Withdraw as Attorney Bryan Nese by Hewlett-Packard Company. (Attachments: #1 Text of Proposed Order)(Walker, T)
June 23, 2014 Opinion or Order Filing 157 ORDER granting #150 Motion to Withdraw as Attorney. Attorney Stephanie H To terminated. Signed by Judge Michael H. Schneider on 06/23/14. (mll, )
June 20, 2014 Filing 156 Letter Brief filed by HiTi Digital America, Inc., Shuttle Computer Group, Inc. (Attachments: #1 Exhibit Letter Brief)(Oliver, Andrew)
June 20, 2014 Filing 155 Letter Brief filed by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation (Attachments: #1 Exhibit A)(Findlay, Eric)
June 19, 2014 Filing 154 Joint Claim Construction and Prehearing Statement. (Attachments: #1 Exhibit A - Plaintiffs' Proposed Constructions and Support, #2 Exhibit B - Defendants' Proposed Constructions and Support)(Askew, Benjamin)
June 19, 2014 Filing 153 NOTICE by MCM Portfolio LLC, Technology Properties Limited, LLC of Submission of Plaintiffs' Tutorial (Askew, Benjamin)
June 19, 2014 Filing 152 NOTICE by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, HiTi Digital America, Inc., Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Shuttle Computer Group, Inc. of Submission and Service of Defendants' Tutorial (Walker, T)
June 16, 2014 Filing 151 Unopposed MOTION to Withdraw as Attorney Stephanie H. To by MCM Portfolio LLC, Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(To, Stephanie)
June 13, 2014 Filing 150 MOTION to Withdraw as Attorney Stephanie H. To by MCM Portfolio LLC, Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(To, Stephanie)
June 6, 2014 Filing 149 NOTICE by MCM Portfolio LLC, Technology Properties Limited, LLC of Compliance Regarding Preliminary Claim Constructions and Extrinsic Evidence pursuant to P.R. 4-2 (Askew, Benjamin)
June 5, 2014 Filing 148 NOTICE by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, HiTi Digital America, Inc., Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Shuttle Computer Group, Inc. of Defendants' Compliance with P.R. 4-2 Exchange of Preliminary Claim Constructions and Extrinsic Evidence (Walker, T)
June 2, 2014 Filing 147 RESPONSE to #123 Response to Non-Motion Plaintiffs' Answer to HP's Counterclaims by MCM Portfolio LLC, Technology Properties Limited, LLC. (Askew, Benjamin)
May 30, 2014 Filing 146 NOTICE by Canon U.S.A., Inc., Canon, Inc. of Compliance re Service of Initial Disclosures, Invalidity Contentions and Document Production (Maiorana, David)
May 30, 2014 Filing 145 NOTICE by Falcon Northwest Computer Systems, Inc., Newegg, Inc., Rosewill Inc. of Compliance re Service of Initial Disclosures, P.R. 3-3 and P.R. 3-4 (Clark, Bryan)
May 30, 2014 Filing 144 NOTICE by MCM Portfolio LLC, Technology Properties Limited, LLC of Service of Initial Disclosures (Askew, Benjamin)
May 30, 2014 Filing 143 NOTICE by Hewlett-Packard Company Notice of Compliance re Service of Initial Disclosures, Invalidity Contentions, and Prior Art Documents (Walker, T)
May 30, 2014 Filing 142 NOTICE by Kingston Technology Co., Inc. Notice of Compliance re Service of Initial Disclosures, P.R. 3-3 and P.R. 3-4 (Hoffman, David)
May 29, 2014 Filing 141 NOTICE by Epson America, Inc., Seiko Epson Corporation of Service of Initial Disclosures (Findlay, Eric)
May 27, 2014 Filing 140 RESPONSE to #112 Answer to Amended Complaint, Counterclaim filed by MCM Portfolio LLC, Technology Properties Limited, LLC. (Askew, Benjamin)
May 27, 2014 Opinion or Order Filing 139 ORDER denying #136 Motion for Extension of Time to Answer and to Stay Deadlines. Signed by Judge Michael H. Schneider on 05/27/14. (mll, )
May 22, 2014 Opinion or Order Filing 138 ORDER granting #134 Stipulation of Dismissal. All claims by Plaintiffs against Defendant HiTi Digital, Inc. are hereby DISMISSED WITH PREJUDICE. Each party shall bear its own costs of suit and attorneys fees. Signed by Judge Michael H. Schneider on 05/22/14. (mll, ) Modified on 5/23/2014 (mll, ).
May 22, 2014 Opinion or Order Filing 137 ORDER granting #133 Stipulation of Dismissal. All claims by Plaintiffs against Defendant Shuttle Inc. are hereby DISMISSED WITH PREJUDICE. Each party shall bear its own costs of suit and attorneys' fees. Signed by Judge Michael H. Schneider on 05/22/14. (mll, ) Modified on 5/23/2014 (mll, ).
May 22, 2014 Filing 136 MOTION for Extension of Time to File Answer and to Stay Deadlines in Two of the Consolidated Cases by HiTi Digital America, Inc., Shuttle Computer Group, Inc.. (Attachments: #1 Text of Proposed Order)(Oliver, Andrew)
May 22, 2014 Filing 135 Additional Attachments to Main Document: #133 Stipulation of Dismissal.. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
May 22, 2014 Filing 134 STIPULATION of Dismissal with Prejudice of HiTi Digital, Inc. by HiTi Digital America, Inc., HiTi Digital, Inc., MCM Portfolio LLC, Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
May 22, 2014 Filing 133 STIPULATION of Dismissal with Prejudice of Shuttle Inc. by MCM Portfolio LLC, Shuttle Computer Group, Inc., Shuttle, Inc., Technology Properties Limited, LLC. (Oliver, Andrew)
May 19, 2014 Filing 132 NOTICE by MCM Portfolio LLC, Technology Properties Limited, LLC of Compliance Regarding Exchange of Privilege Log (Askew, Benjamin)
May 19, 2014 Filing 131 NOTICE by Epson America, Inc., Seiko Epson Corporation of Compliance Regarding Service of Privilege Log (Findlay, Eric)
May 16, 2014 Filing 130 NOTICE by Hewlett-Packard Company of Compliance Regarding the Exchange of Its Privileged Documents List Pursuant to Paragraph 4 of the Court's Scheduling and Discovery Order (Walker, T)
May 16, 2014 Opinion or Order Filing 129 ORDER granting #126 Motion to Withdraw as Attorney. Attorney Scott Steven Evans terminated as counsel for Defendants Epson America, Inc. and Seiko Epson Corporation. Signed by Judge Michael H. Schneider on 5/16/14. (mjc, )
May 15, 2014 Defendant's Unopposed Second Application for Extension of Time to Answer Amended Complaint is granted pursuant to Local Rule CV-12 for HiTi Digital America, Inc. to 5/22/2014. 7 Days Granted for Deadline Extension.(klb)
May 15, 2014 Defendant's Unopposed First Application for Extension of Time to Answer Amended Complaint is granted pursuant to Local Rule CV-12 for Shuttle Computer Group, Inc. to 5/22/2014. 7 Days Granted for Deadline Extension.(klb)
May 15, 2014 Filing 128 Defendant's Unopposed Second Application for Extension of Time to Answer Amended Complaint re HiTi Digital America, Inc.(Findlay, Eric). Modified on 9/19/2014 (ndr, COURT STAFF).
May 15, 2014 Filing 127 Defendant's Unopposed First Application for Extension of Time to Answer Amended Complaint re Shuttle Computer Group, Inc..( Oliver, Andrew) Modified on 9/19/2014 (ndr, COURT STAFF).
May 14, 2014 Filing 126 Unopposed MOTION to Withdraw as Attorney for Scott Evans by Epson America, Inc., Seiko Epson Corporation. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
May 9, 2014 Opinion or Order Filing 125 ORDER granting #124 Motion to Extend Deadlines. The deadline for the parties to exchange proposed claim constructions pursuant to P.R. 4-2 be extended to June 5, 2014. Signed by Judge Michael H. Schneider on 5/9/2014. (gsg)
May 9, 2014 Filing 124 MOTION Defendants' Unopposed Motion for Extension of Deadlines re #63 Scheduling Order,, by Canon U.S.A., Inc., Canon, Inc.. (Maiorana, David)
May 8, 2014 Filing 123 SEALED Answer. Hewlett-Packard Company's Answer to Amended Complaint and Counterclaims re #102 Sealed Document Amended Complaint filed by Hewlett-Packard Company. (Walker, T)
May 8, 2014 Filing 122 Defendant Falcon Northwest Computer Systems Inc.'s ANSWER to #98 Amended Complaint, by Falcon Northwest Computer Systems, Inc..(Baldauf, Kent)
May 8, 2014 Filing 121 Defendant Seiko Epson Corporation's ANSWER to #101 Amended Complaint, and Affirmative Defenses by Seiko Epson Corporation.(Findlay, Eric)
May 8, 2014 Filing 120 Defendant Epson America, Inc.'s ANSWER to #101 Amended Complaint, and Affirmative Defenses by Epson America, Inc..(Findlay, Eric)
May 5, 2014 Defendant's Unopposed First Application for Extension of Time to Answer Amended Complaint is granted pursuant to Local Rule CV-12 for HiTi Digital, Inc. to 5/15/2014. 10 Days Granted for Deadline Extension.(klb)
May 5, 2014 Filing 119 Defendant's Unopposed First Application for Extension of Time to Answer Amended Complaint re HiTi Digital America, Inc.( Oliver, Andrew) Modified on 9/19/2014 (ndr, COURT STAFF).
May 5, 2014 Filing 118 ANSWER to #97 Amended Complaint, by Canon U.S.A., Inc., Canon, Inc..(Stitt, Tracy)
May 2, 2014 Filing 117 NOTICE by MCM Portfolio LLC, Technology Properties Limited, LLC Plaintiffs' Notice of Compliance with P.R. 4-1(a) (Askew, Benjamin)
May 2, 2014 Filing 116 NOTICE by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, HiTi Digital America, Inc., HiTi Digital, Inc., Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Shuttle Computer Group, Inc., Shuttle, Inc. of Compliance Regarding the Exchange of Proposed Terms and Claim Elements Pursuant To P. R. 4-1(a) (Walker, T)
May 2, 2014 Opinion or Order Filing 115 ORDER granting #113 Motion to Withdraw; withdrawing #79 Motion to Dismiss. Signed by Judge Michael H. Schneider on 05/02/14. (mll, )
May 2, 2014 Opinion or Order Filing 114 ORDER granting #108 Motion to Request the Transmission of the ITC Record to the District Court. The undersigned hereby ORDERS the complete record of the proceedings before the United States International Trade Commission in Certain Computers and Computer Peripheral Devices and Components Thereof and Products Containing the Same, Inv. No. 337-TA-841 to be transmitted to the United States District Court for the Eastern District of Texas, civil action 6:12cv00202-MHS. To the extent the Commission record contains confidential information, such information will be subject to the Protective Order entered in this case. Signed by Judge Michael H. Schneider on 05/02/14. (mll, )
May 1, 2014 Filing 113 Unopposed MOTION to Withdraw #79 Motion to Dismiss by Hewlett-Packard Company. (Attachments: #1 Text of Proposed Order)(Walker, T) Modified on 5/1/2014 (bas, ).
May 1, 2014 Filing 112 Defendants Newegg Inc. and Rosewill Inc.'s ANSWER to #87 Amended Complaint , COUNTERCLAIM against Technology Properties Limited, LLC by Rosewill Inc., Newegg, Inc..(Baldauf, Kent)
April 28, 2014 Filing 111 ANSWER to #100 Amended Complaint Kingston's Answer and Affirmative Defenses to Plaintiffs' Amended Complaint by Kingston Technology Co., Inc..(Morris, David)
April 25, 2014 Filing 110 AMENDED COMPLAINT for Patent Infringement against Shuttle Computer Group, Inc., Shuttle, Inc., filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A - U.S. Patent No. 7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424, #3 Exhibit C - U.S. Patent No. 7,719,847)(Askew, Benjamin)
April 25, 2014 Opinion or Order Filing 109 ORDER granting #106 Motion for Leave to File Amended Complaint. Signed by Judge Michael H. Schneider on 04/25/14. (mll, )
April 25, 2014 Filing 108 Unopposed MOTION for the Court to Request Transmission of the ITC Record to the District Court by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, Kingston Technology Co., Inc., MCM Portfolio LLC, Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(Morris, David)
April 23, 2014 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Shuttle Computer Group, Inc. to 5/8/2014. 15 Days Granted for Deadline Extension.(klb)
April 23, 2014 Filing 107 Defendant's Unopposed Second Application for Extension of Time to Answer or Otherwise Respond to Complaint re Shuttle Computer Group, Inc.(Oliver, Andrew) Modified on 9/19/2014 (ndr, COURT STAFF).
April 22, 2014 Filing 106 Unopposed MOTION for Leave to File Amended Complaint against Shuttle Inc. and Shuttle Computer Group Inc. by Technology Properties Limited, LLC. (Askew, Benjamin) (Additional attachment(s) added on 4/25/2014: #1 Text of Proposed Order) (gsg, ).
April 22, 2014 Filing 105 SEALED PATENT SUR-REPLY to Reply to Response to PATENT Motion re #46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A - Excerpt from Inv. 841 Public Initial Determination)(Askew, Benjamin)
April 22, 2014 ***FILED IN ERROR, WRONG EVENT USED, ATTY MUST REFILE. Document # 103, Sealed Document. PLEASE IGNORE.*** (sm, )
April 21, 2014 Filing 104 SUR-REPLY to Reply to Response to Motion re #64 MOTION to Dismiss Pursuant to Rule 4(m) filed by Technology Properties Limited, LLC. (Askew, Benjamin)
April 21, 2014 Filing 103 ***FILED IN ERROR, PLEASE IGNORE***Sealed Document. (Attachments: #1 Exhibit A - Excerpt from Inv. 841 Public Initial Determination)(Askew, Benjamin) Modified on 4/22/2014 (sm, ).
April 21, 2014 Filing 102 Sealed Document. Amended Complaint against Hewlett-Packard Company (Attachments: #1 Exhibit A - U.S. Patent No. 7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424, #3 Exhibit C - U.S. Patent No. 7,719,847)(Askew, Benjamin)
April 21, 2014 Filing 101 AMENDED COMPLAINT against Epson America, Inc., Seiko Epson Corporation, filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A- U.S. Patent No. 7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424)(Askew, Benjamin)
April 21, 2014 Filing 100 AMENDED COMPLAINT against Kingston Technology Co., Inc., filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A- U.S. Patent No. 7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424)(Askew, Benjamin)
April 21, 2014 Filing 98 AMENDED COMPLAINT against Falcon Northwest Computer Systems, Inc., filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A- U.S. Patent No. 7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424)(Askew, Benjamin)
April 21, 2014 Filing 97 AMENDED COMPLAINT against Canon U.S.A., Inc., Canon, Inc., filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A- U.S. Patent No. 7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424)(Askew, Benjamin)
April 17, 2014 Opinion or Order Filing 96 ORDER granting #68 Motion to Amend/Correct; granting #69 Motion to Amend/Correct. The Clerk shall correct the docket to reflect the correct service and answer due dates for Defendants Shuttle Computer Group and HiTi Digital America. Signed by Judge Michael H. Schneider on 04/16/14. (mll, )
April 17, 2014 Filing 95 NOTICE of Attorney Appearance by Timothy D Krieger on behalf of MCM Portfolio LLC (Krieger, Timothy)
April 17, 2014 Filing 94 NOTICE of Attorney Appearance by Michael Patrick Kella on behalf of MCM Portfolio LLC (Kella, Michael)
April 17, 2014 Filing 93 NOTICE of Attorney Appearance by Stephanie H To on behalf of MCM Portfolio LLC (To, Stephanie)
April 17, 2014 Filing 92 NOTICE of Attorney Appearance by Anthony G Simon on behalf of MCM Portfolio LLC (Simon, Anthony)
April 16, 2014 Filing 91 AMENDED COMPLAINT against HiTi Digital America, Inc., HiTi Digital, Inc., filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A - U.S. Patent No.7,295,443, #2 Exhibit B - U.S. Patent No. 7,522,424)(Askew, Benjamin)
April 14, 2014 Filing 90 CORPORATE DISCLOSURE STATEMENT filed by MCM Portfolio LLC, Technology Properties Limited, LLC (Askew, Benjamin)
April 14, 2014 Filing 89 CORPORATE DISCLOSURE STATEMENT filed by MCM Portfolio LLC identifying Other Affiliate Fountainhead IP LP for MCM Portfolio LLC. (Askew, Benjamin)
April 14, 2014 Filing 88 NOTICE of Attorney Appearance by Benjamin R Askew on behalf of MCM Portfolio LLC (Askew, Benjamin)
April 14, 2014 Filing 87 AMENDED COMPLAINT against Newegg, Inc., Rosewill Inc., filed by Technology Properties Limited, LLC, MCM Portfolio LLC. (Attachments: #1 Exhibit A - U.S. Patent No. 7,295,443, #2 Exhibit U.S. Patent No. 7,522,424)(Askew, Benjamin)
April 11, 2014 Filing 86 REPLY to Response to Motion re #46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California filed by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, HiTi Digital America, Inc., HiTi Digital, Inc., Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Shuttle Computer Group, Inc., Shuttle, Inc.. (Attachments: #1 Declaration of Adam Kaufmann, #2 Exhibit 1, #3 Exhibit 2)(Findlay, Eric)
April 11, 2014 Filing 85 REPLY to Response to Motion re #64 MOTION to Dismiss Pursuant to Rule 4(m) filed by HiTi Digital America, Inc., HiTi Digital, Inc., Shuttle Computer Group, Inc., Shuttle, Inc.. (Attachments: #1 Affidavit Declaration of Vinay Joshi)(Oliver, Andrew)
April 8, 2014 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for HiTi Digital America, Inc. to 4/22/2014; Shuttle Computer Group, Inc. to 4/23/2014. 15 Days Granted for Deadline Extension.( sm, )
April 7, 2014 Filing 84 Defendant's Unopposed First Application for Extension of Time to Answer or Otherwise Respond to Complaint re Shuttle Computer Group, Inc..( Oliver, Andrew) Modified on 9/19/2014 (ndr, COURT STAFF).
April 7, 2014 Filing 83 Defendant's Unopposed First Application for Extension of Time to Answer or Otherwise Respond to Complaint re HiTi Digital America, Inc..( Oliver, Andrew) Modified on 9/19/2014 (ndr, COURT STAFF).
April 3, 2014 Filing 82 RESPONSE to Motion re #68 MOTION to Amend/Correct the Docket and, in the Alternative, for Extension of Time to Respond to Complaint Plaintiff's Response of Non-Opposition filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A - 3.20.14 Email Correspondence)(Askew, Benjamin)
April 3, 2014 Filing 81 RESPONSE to Motion re #69 MOTION to Amend/Correct the Docket and, in the Alternative, for Extension of Time to Respond to Complaint Plaintiff's Response of Non-Opposition filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A - 3.20.14 Email correspondence)(Askew, Benjamin)
April 2, 2014 Filing 80 Sealed Document. Defendant Hewlett-Packard Company's Answer and Counterclaims to Plaintiff Technology Properties Limited LLC's Complaint. (Walker, T)
April 2, 2014 Filing 79 MOTION to Dismiss Portion's of TPL's Complaint by Hewlett-Packard Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Text of Proposed Order)(Walker, T)
March 31, 2014 Filing 78 SEALED RESPONSE to Motion re #46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A - Declaration of B. Askew, #2 Exhibit 1 - Canon, Inc. First. Supp. Interrogatory Responses, #3 Exhibit 2- Motion for Deposition of Canon, Inc., #4 Exhibit 3 - Notice of Deposition of HiTi Digital, Inc., #5 Exhibit 4 - HP's Supplemental Interrogatory Responses, #6 Exhibit 5 - HP's First Supplemental Interrogatory Responses, #7 Exhibit 6 - Witness Statement of Robin Castell, #8 Exhibit 7- Kingston's Second Supp. Interrogatory Responses, #9 Exhibit 8 - Kingston's Responses to First Interrogatories, #10 Exhibit 9- Rosewill's First Supp. Responses to Interrogatories, #11 Exhibit 10- Rosewill's Answers to First Interrogatories, #12 Exhibit 11 - Seiko's Second Supp. Responses to Interrogatories, #13 Exhibit 12 - Seiko's Third Supp. Responses to Interrogatories, #14 Exhibit 13- Seiko's First Supp. Responses to Second Interrogatories, #15 Exhibit 14 - Motion for Deposition of Seiko Epson, #16 Exhibit 15 - In re Barnes & Noble, Inc., #17 Exhibit 16 - Inv. 337-TA-841 Trial Transcript)(Askew, Benjamin)
March 31, 2014 Filing 77 RESPONSE in Opposition re #64 MOTION to Dismiss Pursuant to Rule 4(m) filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A - Decl. of Megan Summerfield, #2 Exhibit 1 - May 30, 2012 Email, #3 Exhibit B - Feb. 19, 2014 Email, #4 Exhibit C - Mar. 28, 2014 Email)(Askew, Benjamin) (Additional attachment(s) added on 4/3/2014: #5 Text of Proposed Order) (gsg).
March 31, 2014 Filing 76 ANSWER to Complaint Kingston's Answer and Affirmative Defenses to TPL Complaint (Complaint filed in Case No. 6:12-cv-00210) by Kingston Technology Co., Inc..(Hoffman, David)
March 31, 2014 Filing 75 ANSWER to #1 Complaint, and Affirmative Defenses by Seiko Epson Corporation.(Findlay, Eric)
March 31, 2014 Filing 74 ANSWER to #1 Complaint, and Affirmative Defenses by Epson America, Inc..(Findlay, Eric)
March 31, 2014 Filing 73 ANSWER to #1 Complaint, by Canon U.S.A., Inc., Canon, Inc..(Maiorana, David)
March 31, 2014 Filing 72 NOTICE of Attorney Appearance by Gregory Phillip Love on behalf of Technology Properties Limited, LLC (Love, Gregory)
March 26, 2014 Filing 71 NOTICE of Change of Address by Eric Hugh Findlay (Findlay, Eric)
March 25, 2014 Filing 70 NOTICE of Attorney Appearance by Scott Steven Evans on behalf of Epson America, Inc., Seiko Epson Corporation (Evans, Scott)
March 20, 2014 Filing 69 MOTION to Amend/Correct the Docket and, in the Alternative, for Extension of Time to Respond to Complaint by HiTi Digital America, Inc.. (Attachments: #1 Declaration of Andrew T. Oliver, #2 Exhibit 1 to Oliver Decl., #3 Exhibit 2 to Oliver Decl., #4 Text of Proposed Order)(Findlay, Eric)
March 20, 2014 Filing 68 MOTION to Amend/Correct the Docket and, in the Alternative, for Extension of Time to Respond to Complaint by Shuttle Computer Group, Inc.. (Attachments: #1 Text of Proposed Order, #2 Declaration of Oliver, #3 Exhibit 1, #4 Exhibit 2)(Findlay, Eric)
March 20, 2014 Filing 67 NOTICE of Attorney Appearance by Adeel Haroon on behalf of Hewlett-Packard Company (Haroon, Adeel)
March 19, 2014 Filing 66 ANSWER to Complaint , COUNTERCLAIM and Affirmative Defenses against Technology Properties Limited, LLC by Rosewill Inc., Newegg, Inc..(Baldauf, Kent)
March 17, 2014 Opinion or Order Filing 65 ORDER granting #62 Motion to Withdraw as Attorney. Attorney Herbert A Yarbrough, III terminated as counsel for Defendant, Kingston Technology Company, Inc. Signed by Judge Michael H. Schneider on 3/14/14. (mjc, )
March 17, 2014 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule 12 (Allowed by Judge since number of days was blank) for Epson America, Inc. to 3/31/2014; Seiko Epson Corporation to 3/31/2014. ( sm, )
March 14, 2014 Filing 64 MOTION to Dismiss Pursuant to Rule 4(m) by HiTi Digital America, Inc., HiTi Digital, Inc., Shuttle Computer Group, Inc., Shuttle, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Text of Proposed Order)(Findlay, Eric)
March 14, 2014 Opinion or Order Filing 63 SCHEDULING AND DISCOVERY ORDER: The scheduling conference set for 3/19/2014 is canceled. Final Pretrial Conference set for 6/1/2015 09:00 AM in Ctrm 102 (Tyler) before Judge Michael H. Schneider. Jury instructions due by 5/1/2015. Mediation Completion due by 1/30/2015. Designation of Mediator due by 1/9/2015. Markman Hearing set for 10/8/2014 09:00 AM in Ctrm 102 (Tyler) before Judge Michael H. Schneider. Proposed Pretrial Order due by 5/1/2015. Signed by Judge Michael H. Schneider on 3/14/14. (mjc, )
March 14, 2014 Filing 62 Unopposed MOTION to Withdraw as Attorney by Kingston Technology Co., Inc.. (Attachments: #1 Text of Proposed Order)(Yarbrough, Herbert)
March 14, 2014 Filing 61 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Seiko Epson Corporation.(Findlay, Eric). Modified on 9/19/2014 (ndr, COURT STAFF).
March 14, 2014 Filing 60 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Epson America, Inc.(Findlay, Eric). Modified on 9/19/2014 (ndr, COURT STAFF).
March 13, 2014 Opinion or Order Filing 59 ORDER granting #56 Motion for Extension of Time to File Response/Reply re #56 Unopposed MOTION for Extension of Time to File Response/Reply as to #46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California. Responses due by 3/31/2014. Signed by Judge Michael H. Schneider on 3/13/14. (mjc, )
March 13, 2014 Filing 58 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Hewlett-Packard Company.( Dacus, Deron) Modified on 9/19/2014 (ndr, COURT STAFF).
March 13, 2014 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Hewlett-Packard Company to 4/2/2014. 14 Days Granted for Deadline Extension.( sm, )
March 12, 2014 Filing 57 RESPONSE to Motion re #51 MOTION for Extension of Time to File Plaintiff's Motion for Extension of Time to Comply with Local Patent Rules 3-1 and 3-2 filed by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, HiTi Digital America, Inc., HiTi Digital, Inc., Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Shuttle Computer Group, Inc., Shuttle, Inc.. (Attachments: #1 Text of Proposed Order)(Smith, Michael)
March 12, 2014 Filing 56 Unopposed MOTION for Extension of Time to File Response/Reply as to #46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California by Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(Kella, Michael)
March 11, 2014 Filing 55 SUMMONS Issued as to HiTi Digital, Inc., Shuttle, Inc. and emailed to pltf for service. (Attachments: #1 Summons(es))(klb)
March 6, 2014 Opinion or Order Filing 54 ORDER FOR EXPEDITED RESPONSE re #51 MOTION for Extension of Time to File Plaintiff's Motion for Extension of Time to Comply with Local Patent Rules 3-1 and 3-2 filed by Technology Properties Limited, LLC. Defendants are hereby ORDERED to respond to Plaintiffs motion by Wednesday, March, 12 2014 by 5:00 p.m. Signed by Judge Michael H. Schneider on 3/6/2014. (gsg)
March 5, 2014 Filing 53 REPORT of Rule 26(f) Planning Meeting. (Askew, Benjamin)
March 5, 2014 Filing 52 NOTICE of Attorney Appearance by Adam Michael Kaufmann on behalf of Epson America, Inc., Seiko Epson Corporation (Kaufmann, Adam)
March 5, 2014 Filing 51 MOTION for Extension of Time to File Plaintiff's Motion for Extension of Time to Comply with Local Patent Rules 3-1 and 3-2 by Technology Properties Limited, LLC. (Attachments: #1 Exhibit 1, #2 Text of Proposed Order)(Askew, Benjamin)
February 27, 2014 Filing 50 NOTICE of Attorney Appearance by Jenny Chen on behalf of HiTi Digital America, Inc., HiTi Digital, Inc., Shuttle Computer Group, Inc., Shuttle, Inc. (Chen, Jenny)
February 27, 2014 Filing 48 NOTICE of Attorney Appearance by T Cy Walker on behalf of Hewlett-Packard Company (Walker, T)
February 26, 2014 Filing 49 Return of Service Executed as to Hewlett-Packard Company on 4/1/2012, by personal service; answer due: 3/19/2014 (per agreement of the parties). (mll, )
February 26, 2014 Filing 47 SEALED ADDITIONAL ATTACHMENTS to Main Document (Declaration of Robert Campbell): #46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California. (Olesek, Megan) Modified on 2/27/2014 (sm, ).
February 26, 2014 Filing 46 MOTION to Change Venue Defendants Consolidated Motion to Transfer Venue to the Northern District of California by Canon U.S.A., Inc., Canon, Inc., Epson America, Inc., Falcon Northwest Computer Systems, Inc., Hewlett-Packard Company, HiTi Digital America, Inc., HiTi Digital, Inc., Kingston Technology Co., Inc., Newegg, Inc., Rosewill Inc., Seiko Epson Corporation, Shuttle Computer Group, Inc., Shuttle, Inc.. (Attachments: #1 Declaration of Adam Kaufmann, #2 Exhibit 1 to Kaufmann Decl., #3 Exhibit 2 to Kaufmann Decl., #4 Exhibit 3 to Kaufmann Decl., #5 Exhibit 4 to Kaufmann Decl., #6 Exhibit 5 to Kaufmann Decl., #7 Exhibit 6 to Kaufmann Decl., #8 Exhibit 7 to Kaufmann Decl., #9 Exhibit 8 to Kaufmann Decl., #10 Exhibit 9 to Kaufmann Decl., #11 Exhibit 10 to Kaufmann Decl., #12 Exhibit 11 to Kaufmann Decl., #13 Exhibit 12 to Kaufmann Decl., #14 Exhibit 13 to Kaufmann Decl., #15 Exhibit 14 to Kaufmann Decl., #16 Exhibit 15 to Kaufmann Decl., #17 Exhibit 16 to Kaufmann Decl., #18 Exhibit 17 to Kaufmann Decl., #19 Exhibit 18 to Kaufmann Decl., #20 Exhibit 19 to Kaufmann Decl., #21 Exhibit 20 to Kaufmann Decl., #22 Exhibit 21 to Kaufmann Decl., #23 Exhibit 22 to Kaufmann Decl., #24 Exhibit 23 to Kaufmann Decl., #25 Exhibit 24 to Kaufmann Decl., #26 Exhibit 25 to Kaufmann Decl., #27 Exhibit 26 to Kaufmann Decl., #28 Exhibit 27 to Kaufmann Decl., #29 Exhibit 28 to Kaufmann Decl., #30 Exhibit 29 to Kaufmann Decl., #31 Exhibit 30 to Kaufmann Decl., #32 Exhibit 31 to Kaufmann Decl., #33 Exhibit 32 to Kaufmann Decl., #34 Exhibit 33 to Kaufmann Decl., #35 Exhibit 34 to Kaufmann Decl., #36 Declaration of Alan Lee, #37 Declaration of Peter Liu, #38 Declaration of Liang Kuo-Hua, #39 Declaration of Yu-Fan Fang, #40 Declaration of Rodrigo Catalan, #41 Declaration of Kelt Reeves for Falcon Northwest Computer Systems, Inc., #42 Declaration of Paul Amante Jr. for Canon U.S.A., Inc., #43 Declaration of Calvin Leong, for Kingston Technology Company, Inc., #44 Exhibit 1 to Leong Decl., #45 Exhibit 2 to Leong Decl., #46 Declaration of Lee Cheng for Newegg Inc. and Rosewill Inc., #47 Text of Proposed Order)(Findlay, Eric)
February 26, 2014 Filing 45 NOTICE of Attorney Appearance by Marcia Henninger Sundeen on behalf of Hewlett-Packard Company (Sundeen, Marcia)
February 25, 2014 Filing 44 CORPORATE DISCLOSURE STATEMENT filed by Hewlett-Packard Company (Olesek, Megan)
February 25, 2014 Filing 43 CORPORATE DISCLOSURE STATEMENT filed by Epson America, Inc. (Findlay, Eric)
February 25, 2014 Filing 42 CORPORATE DISCLOSURE STATEMENT filed by Seiko Epson Corporation (Findlay, Eric)
February 25, 2014 Filing 41 CORPORATE DISCLOSURE STATEMENT filed by Technology Properties Limited, LLC (Askew, Benjamin)
February 25, 2014 Filing 40 NOTICE of Attorney Appearance by Robert Louis Hails, Jr on behalf of Hewlett-Packard Company (Hails, Robert)
February 25, 2014 Filing 39 CORPORATE DISCLOSURE STATEMENT filed by Newegg, Inc., Rosewill Inc. identifying Corporate Parent None for Newegg, Inc., Rosewill Inc.. (Baldauf, Kent)
February 25, 2014 Filing 38 CORPORATE DISCLOSURE STATEMENT filed by Falcon Northwest Computer Systems, Inc. identifying Corporate Parent None for Falcon Northwest Computer Systems, Inc.. (Baldauf, Kent)
February 25, 2014 Filing 36 NOTICE of Attorney Appearance by Megan Whyman Olesek on behalf of Hewlett-Packard Company (Olesek, Megan)
February 25, 2014 Filing 35 NOTICE of Attorney Appearance by Bryan Christopher Nese on behalf of Hewlett-Packard Company (Nese, Bryan)
February 25, 2014 Filing 34 CORPORATE DISCLOSURE STATEMENT filed by Kingston Technology Co., Inc. identifying Corporate Parent Kingston Technology Corporation for Kingston Technology Co., Inc.. (Hoffman, David)
February 24, 2014 Opinion or Order Filing 37 ORDER TO MEET, REPORT, AND APPEAR AT SCHEDULING CONFERENCE. Scheduling Conference set for 3/19/2014 10:00 AM before Judge Michael H. Schneider. The above cases are CONSOLIDATED with Lead Case 6:12cv202 for all pretrial purposes, including discovery and claim construction. In view of this consolidation, the Clerk of the Court shall add the consolidated defendants to the lead case, as well as lead counsel only. Any other counsel who wishes to appear in the lead case shall file a notice of appearance in that case. The Clerk shall close all cases listed above other than the lead case. Signed by Judge Michael H. Schneider on 02/24/14. (mll, )
February 24, 2014 Consolidated Defendants Added: HiTi Digital Inc, HiTi Digital America Inc (6:12cv207); Shuttle Inc, Shuttle Computer Group Inc (6:12cv217). (mll, )
February 24, 2014 Filing 33 CORPORATE DISCLOSURE STATEMENT filed by Canon U.S.A., Inc. (Maiorana, David)
February 24, 2014 Filing 32 CORPORATE DISCLOSURE STATEMENT filed by Canon, Inc. (Maiorana, David)
February 21, 2014 Filing 31 NOTICE of Attorney Appearance by Peter Aaron Kerr on behalf of Hewlett-Packard Company (Kerr, Peter)
February 20, 2014 Filing 30 RESPONSE to Plaintiff's Answer to Defendant Falcon Northwest Computer Systems, Inc.'s Answer, Affirmative Defenses, and Counterclaims by Technology Properties Limited, LLC. (Askew, Benjamin)
February 19, 2014 Filing 29 NOTICE of Attorney Appearance by David Scott Morris on behalf of Kingston Technology Co., Inc. (Morris, David)
February 19, 2014 Filing 28 NOTICE of Attorney Appearance by Michael Charles Smith on behalf of Canon U.S.A., Inc., Canon, Inc. (Smith, Michael)
February 18, 2014 Filing 27 NOTICE of Attorney Appearance - Pro Hac Vice by Calvin P Griffith on behalf of Canon U.S.A., Inc., Canon, Inc.. Filing fee $ 100, receipt number 0540-4527002. (Griffith, Calvin)
February 14, 2014 Filing 26 NOTICE of Attorney Appearance by Matthew Joseph Hertko on behalf of Epson America, Inc., Seiko Epson Corporation (Hertko, Matthew)
February 13, 2014 Filing 25 NOTICE of Attorney Appearance by Bryan P Clark on behalf of Newegg, Inc., Rosewill Inc. (Clark, Bryan)
February 12, 2014 Filing 24 NOTICE of Attorney Appearance by Tracy Ann Stitt on behalf of Canon U.S.A., Inc., Canon, Inc. (Stitt, Tracy)
February 11, 2014 Opinion or Order Filing 23 ORDER REGARDING E-DISCOVERY. Signed by Judge Michael H. Schneider on 02/11/14. (mll, )
February 11, 2014 Opinion or Order Filing 22 PROTECTIVE ORDER. Signed by Judge Michael H. Schneider on 02/11/14. (mll, )
February 11, 2014 Opinion or Order Filing 21 ORDER TO MEET, REPORT, AND APPEAR AT SCHEDULING CONFERENCE. Plaintiff's #19 MOTION to Lift Stay is GRANTED. The above listed cases are hereby CONSOLIDATED into cause 6:12cv202, for all pretrial purposes, including discovery and claim construction. The Court defers any decisions regarding consolidation for trial. The Clerk of the Court shall add the consolidated defendants to the lead case, as well as lead counsel only. Any other counsel who wishes to appear in the lead case shall file a notice of appearance in that case. Further, the Clerk shall close all cases listed above other than the lead case. Signed by Judge Michael H. Schneider on 02/11/14. (mll, )
February 11, 2014 Consolidated Defendants Added: Falcon Northwest Computer Systems Inc (6:12cv205); Hewlett-Packard Company (6:12cv208); Kingston Technology Co Inc (6:12cv210); Newegg Inc, Rosewill Inc (6:12cv213); Seiko Epson Corporation, Epson America Inc (6:12cv216). (mll, )
February 10, 2014 Opinion or Order Filing 20 ***FILED IN ERROR. PLEASE DISREGARD THIS DOCKET ENTRY*** ORDER TO MEET, REPORT, AND APPEAR AT SCHEDULING CONFERENCE. Plaintiff's #19 Motion to Lift Stay is GRANTED. The above listed cases are hereby CONSOLIDATED into cause 6:12cv202, for all pretrial purposes, including discovery and claim construction. The Court defers any decisions regarding consolidation for trial. The Clerk of the Court shall add the consolidated defendants to the lead case, as well as lead counsel only. Any other counsel who wishes to appear in the lead case shall file a notice of appearance in that case. Further, the Clerk shall close all cases listed above other than the lead case. Scheduling Conference set for 3/19/2014 10:00 AM before Judge Michael H. Schneider. Signed by Judge Michael H. Schneider on 02/10/14. (mll, ) Modified on 2/11/2014 (mll, ).
February 7, 2014 Filing 19 Unopposed MOTION to Reopen Case Plaintiff's Unopposed Motion to Lift the Stay of Proceedings by Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(Askew, Benjamin)
November 20, 2013 Filing 18 STATUS REPORT Joint Status Report by Technology Properties Limited, LLC. (Simon, Anthony)
October 18, 2013 Filing 17 NOTICE of Attorney Appearance by Timothy D Krieger on behalf of Technology Properties Limited, LLC (Krieger, Timothy)
May 20, 2013 Filing 16 STATUS REPORT Joint Status Report by Technology Properties Limited, LLC. (Askew, Benjamin)
November 21, 2012 Filing 15 STATUS REPORT by Technology Properties Limited, LLC. (Askew, Benjamin)
July 10, 2012 Filing 14 STATUS REPORT by Technology Properties Limited, LLC. (Simon, Anthony)
May 22, 2012 Opinion or Order Filing 13 ORDER granting #12 Unopposed Motion to Stay Pending Resolution of Proceedings at the International Trade Commission, pursuant to the mandatory stay provision of 28 USC 1659. Plaintiff will notify the Court within 10 days of the conclusion of those proceedings. Additionally, the parties are to file a status report every six months while the matter remains pending before the International Trade Commission. Signed by Judge Michael H. Schneider on 5/22/2012. (leh, )
May 17, 2012 Filing 12 Unopposed MOTION to Stay Pending Resolution of Proceedings at the International Trade Commission by Canon U.S.A., Inc., Canon, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Maiorana, David)
May 17, 2012 Filing 11 NOTICE of Attorney Appearance by David M Maiorana on behalf of Canon U.S.A., Inc., Canon, Inc. (Maiorana, David)
May 16, 2012 Filing 10 WAIVER OF SERVICE Returned Executed by Technology Properties Limited, LLC. Canon U.S.A., Inc. waiver sent on 5/2/2012, answer due 7/2/2012. (leh, )
May 16, 2012 Filing 9 WAIVER OF SERVICE Returned Executed by Technology Properties Limited, LLC. Canon, Inc. waiver sent on 5/3/2012, answer due 7/2/2012. (leh, )
April 23, 2012 Filing 8 NOTICE of Attorney Appearance by Benjamin R Askew on behalf of Technology Properties Limited, LLC (Askew, Benjamin)
April 11, 2012 Opinion or Order Filing 7 ORDER for Plaintiff to file a notice of readiness for scheduling conference when all Defendants in all of the listed cases have either answered or filed a motion to transfer or dismiss. The notice must be filed simultaneously in each case within 5 days of the last remaining Defendant's answer or motion, and the notice must include a list of any pending motions to dismiss or transfer and a list of any other related cases filed in the EDTX involving the same patent(s). If the cases are not ready for scheduling conference within 90 days of this order, Plaintiff must file a detailed status report explaining the reason for delay. Signed by Judge Michael H. Schneider on 4/11/2012. (leh, )
April 10, 2012 Filing 6 NOTICE of Attorney Appearance by Stephanie H To on behalf of Technology Properties Limited, LLC (To, Stephanie)
March 30, 2012 Filing 5 NOTICE of Attorney Appearance by Michael Patrick Kella on behalf of Technology Properties Limited, LLC (Kella, Michael)
March 28, 2012 Filing 4 SUMMONS Issued as to Canon U.S.A., Inc., and emailed to pltf for service. (mll, )
March 28, 2012 Filing 3 CORPORATE DISCLOSURE STATEMENT filed by Technology Properties Limited, LLC (Simon, Anthony)
March 28, 2012 Filing 2 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Simon, Anthony)
March 28, 2012 Filing 1 COMPLAINT against Canon U.S.A., Inc., Canon, Inc. ( Filing fee $ 350 receipt number 0540-3515007.), filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A - '443 Patent, #2 Exhibit B - '424 Patent, #3 Civil Cover Sheet)(Simon, Anthony)
March 28, 2012 Judge Michael H. Schneider added. (mll, )

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Technology Properties Limited, LLC v. Canon, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Hewlett-Packard Company
Represented By: T Cy Walker
Represented By: Marcia Henninger Sundeen
Represented By: Adeel Haroon
Represented By: Rachel Melissa Walsh
Represented By: Peter Aaron Kerr
Represented By: Megan Rae Whyman Olesek
Represented By: Phong T. Dinh
Represented By: Deron R Dacus
Represented By: Robert Louis Hails, Jr.
Represented By: Jennifer A. Albert
Represented By: Michael Norman Zachary
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Rosewill Inc.
Represented By: Bryan Patrick Clark
Represented By: Bryan P. Clark
Represented By: Kent E Baldauf, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Shuttle Computer Group, Inc.
Represented By: Jenny Wei-Chun Chen,
Represented By: Andrew T. Oliver
Represented By: Eric Hugh Findlay
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: HiTi Digital America, Inc.
Represented By: Jenny Wei-Chun Chen,
Represented By: Andrew T. Oliver
Represented By: Eric Hugh Findlay
Represented By: Benjamin Reid Askew
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Epson America, Inc.
Represented By: Adam Michael Kaufmann
Represented By: Kathleen D Lynott
Represented By: Matthew J. Hertko
Represented By: William Edward Devitt
Represented By: Eric Hugh Findlay
Represented By: Kyle Thomas Barrett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Falcon Northwest Computer Systems, Inc.
Represented By: Bryan Patrick Clark
Represented By: Gordon M. Fauth, Jr.
Represented By: Kent E Baldauf, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Shuttle, Inc.
Represented By: Jenny Wei-Chun Chen,
Represented By: Andrew T. Oliver
Represented By: Eric Hugh Findlay
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Seiko Epson Corporation
Represented By: Adam Michael Kaufmann
Represented By: Kathleen D Lynott
Represented By: Matthew J. Hertko
Represented By: William Edward Devitt
Represented By: Eric Hugh Findlay
Represented By: Kyle Thomas Barrett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Newegg Inc.
Represented By: Bryan Patrick Clark
Represented By: Bryan P. Clark
Represented By: Kent E Baldauf, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Kingston Technology Company, Inc.
Represented By: Christine Yang
Represented By: David Scott Morris
Represented By: David M. Barkan
Represented By: David Michael Hoffman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: HiTi Digital, Inc.
Represented By: Jenny Wei-Chun Chen,
Represented By: Andrew T. Oliver
Represented By: Eric Hugh Findlay
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: MCM Portfolio LLC
Represented By: Gregory Armand Rougeau
Represented By: Brian A. E. Smith
Represented By: Anthony G. Simon
Represented By: Benjamin R. Askew
Represented By: Michael Patrick Kella
Represented By: Aaron Richard Hand
Represented By: Edward Peter Heller, III
Represented By: Benjamin Reid Askew
Represented By: Denise M. De Mory
Represented By: Timothy D Krieger
Represented By: David Marvin Wiseblood
Represented By: Henry C. Bunsow
Represented By: Anthony Gerard Simon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Technology Properties Limited LLC
Represented By: Brian A. E. Smith
Represented By: Benjamin R. Askew
Represented By: Michael William Stebbins
Represented By: Michael Patrick Kella
Represented By: Aaron Richard Hand
Represented By: Benjamin Reid Askew
Represented By: Denise M. De Mory
Represented By: Marc George VanNiekerk
Represented By: Timothy D Krieger
Represented By: William L. Bretschneider
Represented By: Henry C. Bunsow
Represented By: Anthony Gerard Simon
Represented By: Gregory Phillip Love
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Kwan Chan
Represented By: Kwan Chan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: SanDisk Corporation
Represented By: Enoch H Liang
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Arockiyaswamy Venkidu
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Canon U.S.A., Inc.
Represented By: Michael Charles Smith
Represented By: Calvin P. Griffith
Represented By: Kathleen D Lynott
Represented By: Patrick Thomas Michael
Represented By: Michael C. Hendershot
Represented By: Jacqueline K. S. Lee
Represented By: Patrick ORear
Represented By: David M Maiorana
Represented By: Matthew J. Hertko
Represented By: David Michael Maiorana
Represented By: Tracy Ann Stitt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Canon Inc.
Represented By: Michael Charles Smith
Represented By: Calvin P. Griffith
Represented By: Kathleen D Lynott
Represented By: Patrick Thomas Michael
Represented By: Michael C. Hendershot
Represented By: Jacqueline K. S. Lee
Represented By: Patrick ORear
Represented By: David M Maiorana
Represented By: Matthew J. Hertko
Represented By: David Michael Maiorana
Represented By: Tracy Ann Stitt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: SD-3C LLC
Represented By: Jerrold Evan Abeles
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?