Celgard, LLC v. LG Chem, Ltd. et al
Celgard, LLC |
LG Chem, Ltd. and LG Chem America, Inc. |
3:2014cv00043 |
January 30, 2014 |
US District Court for the Western District of North Carolina |
Charlotte Office |
Mecklenburg |
David Keesler |
Max O. Cogburn |
Patent |
35 U.S.C. ยง 271 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 311 ORDER granting 310 Joint Motion To Continue The Stay and that this matter is STAYED up to and including January 15, 2016. The parties shall file a Notice of Settlement, or confer and file an updated Certification Of Initial Attorney's Conference, on or before January 15, 2016. Further requests to extend this deadline are unlikely to be allowed. Signed by Magistrate Judge David Keesler on 11/30/15. (mga) |
Filing 309 ORDER sua sponte that this matter is STAYED up to and including November 30, 2015. The parties shall file a Notice of Settlement, or confer and file an updated Certification Of Initial Attorney's Conference, on or before November 30, 2015. Signed by Magistrate Judge David Keesler on 10/16/15. (mga) |
Filing 307 ORDER granting 289 Motion to Stay Pending Inter Partes Review. IT IS FURTHER ORDERED that within fourteen (14) days of a decision by the Patent Trial and Appeal Board on all four pending inter partes reviews, the parties shall: (1) file a Status Report; and (2) confer and file an updated Certification Of Initial Attorneys Conference. Signed by Magistrate Judge David Keesler on 10/5/2015. (tmg) |
Filing 298 ORDER granting 294 Motion to Seal. Celgards Memorandum In Opposition To LG Chems Motion To Stay Pending Inter Partes Review (Document No. 296) shall be filed under seal. This document will remain under seal until otherwise ordered. Signed by Magistrate Judge David Keesler on 08/06/2015. (jlk) |
Filing 292 ORDER granting 287 Motion to Seal Document. Signed by Magistrate Judge David Keesler on 7/27/2015. (eef) |
Filing 285 ORDER granting 282 Motion to Seal. Signed by Magistrate Judge David Keesler on 7/6/2015. (tmg) |
Filing 279 ORDER Sustaining in part and Overruling in part Defendants' "Objections to Magistrate Judge's Order Granting Defendants' Alternative Motion to Transfer Venue". The Order of the Magistrate Judge transfe rring venue (doc. 262) is Reversed and Defendant's Alternative Motion to Transfer Venue to the Eastern District of Michigan (doc. 230) is Denied; Denying 222 Motion to Dismiss for Failure to State a Claim; Denying 226 Motion to Dismiss for Lack of Jurisdiction. Signed by District Judge Max O. Cogburn, Jr on 5/21/2015. (chh) |
Filing 271 ORDERED that plaintiffs Motion for Oral Argument on Plaintiffs Objections 270 is GRANTED, and the Clerk of Court is instructed to calendar plaintiffs Objections 266 for oral arguments on the next civil motions day. Signed by District Judge Max O. Cogburn, Jr on 03/27/2015. (jlk) |
Filing 267 ORDER granting 264 Motion to Seal. Signed by Magistrate Judge David Keesler on 03/06/2015. (jlk) |
Filing 262 ORDER granting 230 Motion to Change Venue, and this matter is TRANSFERRED to the United States District Court for the Eastern District of Michigan. Signed by Magistrate Judge David Keesler on 2/18/2015. (eef) |
Filing 259 ORDER granting 255 Motion for Leave to Appear Pro Hac Vice added Jamie R Kurtz for Celgard, LLC. Signed by Magistrate Judge David Keesler on 12/30/2014. (jlk) |
Filing 251 ORDER granting 249 Motion to Seal Document 246 . Signed by Magistrate Judge David Keesler on 10/28/2014. (jlk) |
Filing 244 ORDER granting 238 Motion to Seal Document. Signed by Magistrate Judge David Keesler on 10/20/2014. (jlk) |
Filing 237 ORDER granting 228 Motion to Seal Document 227 Memorandum in Support of Motion, will remain under seal permanently or until otherwise ordered. Signed by Magistrate Judge David Keesler on 09/30/2014. (jlk) |
Filing 208 ORDER denying 169 Motion To Increase Amount of Defendants' Bond Pending Their Appeal of Stayed Preliminary Injunction re 160 Order on Motion to Stay, Order on Motion for Leave to File, 164 Notice (Other). Signed by District Judge Max O. Cogburn, Jr on 8/29/2014. (eef) |
Filing 204 ORDER denying 71 Motion To Transfer Venue To The Eastern District Of Michigan; granting 180 Motion For Leave To File Amended Complaint; denying 30 Motion to Dismiss. Signed by Magistrate Judge David Keesler on 08/25/2014. (jlk) |
Filing 203 ORDER granting 199 Motion to Seal. Signed by Magistrate Judge David Keesler on 08/25/2014. (jlk) |
Filing 188 ORDER denying 165 Motion for Reconsideration. Signed by District Judge Max O. Cogburn, Jr on 08/13/2014. (jlk) |
Filing 179 ORDER denying 178 Motion for Leave To Take Third-Party Jurisdictional Discovery. Signed by Magistrate Judge David Keesler on 8/5/2014. (tmg) |
Filing 175 ORDER granting 167 Motion to Seal. Signed by Magistrate Judge David Keesler on 07/31/2014. (jlk) |
Filing 163 ORDER granting 162 Motion to Unseal Document 128 Order on Sealed Motion, Order on Motion for Preliminary Injunction. Signed by District Judge Max O. Cogburn, Jr on 7/23/2014. (eef) |
Filing 160 ORDER granting 135 Motion to Stay; denying 158 Motion for Leave to File. Signed by District Judge Max O. Cogburn, Jr on 07/22/2014. (ttl) |
Filing 151 ORDER granting 138 Motion for Leave to Appear Pro Hac Vice added Jennifer L. Swize for Celgard, LLC. Signed by Magistrate Judge David Keesler on 7/21/2014. (tmg) |
Filing 127 ORDER granting 119 Motion Redact Portions of May 14, 2014 Hearing Transcript. Signed by District Judge Max O. Cogburn, Jr on 07/07/2014. (jlk) |
Filing 115 ORDER granting 113 Unopposed MOTION to Seal Document 106 Notice (Other). Signed by Magistrate Judge David Keesler on 5/22/2014. (eef) |
Filing 112 ORDER granting 107 Motion to Seal. Signed by Magistrate Judge David Keesler on 5/21/2014. (eef) |
Filing 101 ORDER granting 98 Motion to Seal. Signed by Magistrate Judge David Keesler on 5/13/2014. (tmg) |
Filing 96 ORDER granting 90 Motion to Seal. Signed by Magistrate Judge David Keesler on 5/6/2014. (tmg) |
Filing 84 ORDER granting 77 Motion to Seal. Signed by Magistrate Judge David Keesler on 4/28/2014. (blf) |
Filing 76 ORDER granting 69 Consent MOTION to Seal Alternative Motion to Transfer Venue to the Eastern District of Michigan. Signed by Magistrate Judge David Keesler on 4/24/2014. (eef) |
Filing 67 ORDER granting 65 Motion to Seal Reply to Motion to Dismiss for Lack of Personal Jurisdiction. Signed by Magistrate Judge David Keesler on 4/21/2014. (eef) |
Filing 60 ORDER granting 49 Consent MOTION to Seal Document. Signed by Magistrate Judge David Keesler on 4/8/2014. (eef) |
Filing 43 ORDER granting 41 Consent MOTION to Seal. Signed by Magistrate Judge David Keesler on 3/21/2014. (eef) |
Filing 27 ORDER granting 24 Motion for Leave to Appear Pro Hac Vice added Leah A. Edelman for LG Chem America, Inc. and LG Chem, Ltd. Signed by Magistrate Judge David Keesler on 3/19/2014. (eef) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.