Bot M8 LLC v. Sony Corporation Of America et al
Plaintiff: Bot M8 LLC
Defendant: Sony Corporation of America, Sony Corporation and Sony Interactive Entertainment LLC
Case Number: 3:2019cv07027
Filed: October 25, 2019
Court: US District Court for the Northern District of California
Presiding Judge: William Alsup
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 10, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 19, 2019 Filing 76 Declaration of David Rokach in Support of #75 MOTION to Dismiss Under Rule 12(b)(6) For Failure to State a Claim and Supporting Memorandum filed bySony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Related document(s) #75 ) (Rokach, David) (Filed on 12/19/2019)
December 19, 2019 Filing 75 MOTION to Dismiss Under Rule 12(b)(6) For Failure to State a Claim and Supporting Memorandum filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. Motion Hearing set for 1/23/2020 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 1/2/2020. Replies due by 1/9/2020. (Attachments: #1 Proposed Order)(Rokach, David) (Filed on 12/19/2019)
December 9, 2019 Filing 74 RESPONSE re #66 Order Plaintiff Bot M8 LLC's Response to Disclosure of Former Employment of Law Clerk by Counsel for Defendants by Bot M8 LLC. (Andre, Paul) (Filed on 12/9/2019)
December 9, 2019 Opinion or Order Filing 73 ORDER APPROVING #71 STIPULATED PROTECTIVE ORDER SUBJECT TO STATED CONDITIONS. Signed by Judge Alsup. (whalc2, COURT STAFF) (Filed on 12/9/2019)
December 9, 2019 Opinion or Order Filing 72 ORDER GRANTING #70 STIPULATED PROPOSED ORDER RE DISCOVERY OF ELECTRONICALLY STORED INFORMATION. Signed by Judge Alsup. (whalc2, COURT STAFF) (Filed on 12/9/2019)
December 5, 2019 Filing 71 STIPULATION WITH PROPOSED ORDER [Proposed] Protective Order filed by Bot M8 LLC, Sony Interactive Entertainment LLC, Sony Corporation and Sony Corporation of America. (Andre, Paul) (Filed on 12/5/2019) Modified on 12/6/2019 (amgS, COURT STAFF).
December 5, 2019 Filing 70 STIPULATION WITH PROPOSED ORDER Stipulated [Proposed] Order re: Discovery of Electronically Stored Information for Patent Litigation filed by Bot M8 LLC, Sony Interactive Entertainment LLC, Sony Corporation and Sony Corporation of America. (Andre, Paul) (Filed on 12/5/2019) Modified on 12/6/2019 (amgS, COURT STAFF).
December 5, 2019 Filing 69 REPORT on the filing or determination of an action regarding (cc: form mailed to register). (Attachments: #1 Amended Complaint part 1, #2 Amended Complaint part 2, #3 Amended Complaint part 3, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5, #9 Exhibit 6)(amgS, COURT STAFF) (Filed on 12/5/2019)
December 5, 2019 Filing 68 AMENDED COMPLAINT for Patent Infringement against All Defendants. Filed by Bot M8 LLC. (Attachments: #1 Amended Complaint, part 2, #2 Amended Complaint, part 3, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6)(Andre, Paul) (Filed on 12/5/2019) Modified on 12/5/2019 (amgS, COURT STAFF).
December 5, 2019 Filing 67 Transcript of Proceedings held on November 21, 2019, before Judge William H. Alsup. Court Reporter, Marla F. Knox, RPR, CRR, telephone number (602) 391-6990. 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 #63 Transcript Order ) Release of Transcript Restriction set for 3/4/2020. (Related documents(s) #63 ) (mfkS, COURT STAFF) (Filed on 12/5/2019)
December 2, 2019 Opinion or Order Filing 66 ORDER RE DISCLOSURE OF FORMER EMPLOYMENT OF LAW CLERK BY COUNSEL FOR DEFENDANT. Signed by Judge Alsup. (whalc2, COURT STAFF) (Filed on 12/2/2019)
November 26, 2019 Opinion or Order Filing 65 CASE MANAGEMENT SCHEDULING ORDER: By 2/6/2020, both parties shall select and exchange one asserted claim. Discovery between the parties began 11/21/2019. Further Case Management Conference set for 2/13/2020 11:00 AM in San Francisco, Courtroom 12, 19th Floor. Amended Pleadings due by 12/5/2019. Case Management Statement due by 2/6/2020. Signed by Judge William Alsup on 11/26/2019. (whasec, COURT STAFF) (Filed on 11/26/2019)
November 25, 2019 Filing 64 TRANSCRIPT ORDER for proceedings held on November 21, 2019 before Judge William Alsup by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC, for Court Reporter Marla Knox. (Rokach, David) (Filed on 11/25/2019)
November 25, 2019 Filing 63 TRANSCRIPT ORDER for proceedings held on 11/21/2019 before Judge William Alsup by Bot M8 LLC, for Court Reporter Marla Knox. (Andre, Paul) (Filed on 11/25/2019)
November 25, 2019 Opinion or Order Filing 62 ORDER by Judge William Alsup granting #56 Motion for Pro Hac Vice for attorney Aaron Frankel. (tlhS, COURT STAFF) (Filed on 11/25/2019)
November 22, 2019 Filing 61 CLERK'S NOTICE CONTINUING HEARING: Case Management Statement due by 2/6/2020. Further Case Management Conference previously set for 2/12/2020 11:00 AM is rescheduled to 2/13/2020 11:00 AM in San Francisco, Courtroom 12, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 11/22/2019)
November 21, 2019 Filing 60 Minute Entry for proceedings held before Judge William Alsup: Initial Case Management Conference held on 11/21/2019. Amended complaint due 12/5/2019. Parties must select and exchange their claim for the first showdown procedure by 2/5/2020. Discovery begins as of today, 11/21/2019. Case Management Statement due by 2/5/2020. Further Case Management Conference set for 2/12/2020 11:00 AM in San Francisco, Courtroom 12, 19th Floor. (Total Time in Court: 13 minutes.) Court Reporter: Marla Knox. Plaintiff Attorney: Paul Andre. Defendant Attorney: David Rokach, Gregory Arovas, Alan Fu. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 11/21/2019)
November 21, 2019 Filing 59 NOTICE of Appearance by James R. Hannah (Hannah, James) (Filed on 11/21/2019)
November 21, 2019 Filing 58 NOTICE of Appearance by Lisa Kobialka (Kobialka, Lisa) (Filed on 11/21/2019)
November 20, 2019 Filing 57 NOTICE of Appearance by Alan Y. Fu (Fu, Alan) (Filed on 11/20/2019)
November 19, 2019 Filing 56 Amended MOTION for leave to appear in Pro Hac Vice Aaron Frankel ( Filing fee $ 310, receipt number 0971-13889572.) Filing fee previously paid on 11/14/2019 filed by Bot M8 LLC. (Frankel, Aaron) (Filed on 11/19/2019)
November 18, 2019 Opinion or Order Filing 55 ORDER by Judge William Alsup granting #52 Motion for Pro Hac Vice for attorney G. William Foster. (tlhS, COURT STAFF) (Filed on 11/18/2019)
November 18, 2019 Opinion or Order Filing 54 ORDER by Judge William Alsup granting #51 Motion for Pro Hac Vice as to attorney David Rokach. (tlhS, COURT STAFF) (Filed on 11/18/2019)
November 18, 2019 Opinion or Order Filing 53 ORDER by Judge William Alsup granting #50 Motion for Pro Hac Vice for attorney Gregory S. Arovas. (tlhS, COURT STAFF) (Filed on 11/18/2019)
November 18, 2019 Filing 52 MOTION for leave to appear in Pro Hac Vice G. William Foster ( Filing fee $ 310, receipt number 0971-13889892.) Filing fee previously paid on 11/14/2019 filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Foster, George) (Filed on 11/18/2019)
November 18, 2019 Filing 51 MOTION for leave to appear in Pro Hac Vice David Rokach ( Filing fee $ 310, receipt number 0971-13889780.) Filing fee previously paid on 11/14/2019 filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Rokach, David) (Filed on 11/18/2019)
November 18, 2019 Filing 50 MOTION for leave to appear in Pro Hac Vice Gregory S. Arovas ( Filing fee $ 310, receipt number 0971-13889553.) Filing fee previously paid on 11/14/2019 filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Arovas, Gregory) (Filed on 11/18/2019)
November 15, 2019 Opinion or Order Filing 49 ORDER by Judge William Alsup denying #42 Motion for Pro Hac Vice for attorney G. William Foster. (tlhS, COURT STAFF) (Filed on 11/15/2019)
November 15, 2019 Opinion or Order Filing 48 ORDER by Judge William Alsup denying #41 Motion for Pro Hac Vice for attorney David Rokach. (tlhS, COURT STAFF) (Filed on 11/15/2019)
November 15, 2019 Opinion or Order Filing 47 ORDER by Judge William Alsup denying #40 Motion for Pro Hac Vice for attorney Gregory S. Arovas. (tlhS, COURT STAFF) (Filed on 11/15/2019)
November 15, 2019 Opinion or Order Filing 46 ORDER by Judge William Alsup denying #39 Motion for Pro Hac Vice for attorney Aaron Frankel. (tlhS, COURT STAFF) (Filed on 11/15/2019)
November 14, 2019 Filing 45 JOINT CASE MANAGEMENT STATEMENT and Proposed Order filed by Bot M8 LLC, Sony Interactive Entertainment LLC, Sony Corporation and Sony Corporation of America. (Andre, Paul) (Filed on 11/14/2019) Modified on 11/15/2019 (amgS, COURT STAFF).
November 14, 2019 Filing 44 Certificate of Interested Entities by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC identifying Corporate Parent Sony Corporation of America for Sony Interactive Entertainment LLC; Corporate Parent Sony Corporation for Sony Corporation of America. (Brown, Brandon) (Filed on 11/14/2019)
November 14, 2019 Filing 43 Corporate Disclosure Statement by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC identifying Corporate Parent Sony Corporation of America for Sony Interactive Entertainment LLC; Corporate Parent Sony Corporation for Sony Corporation of America. (Brown, Brandon) (Filed on 11/14/2019)
November 14, 2019 Filing 42 MOTION for leave to appear in Pro Hac Vice G. William Foster ( Filing fee $ 310, receipt number 0971-13889892.) filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Foster, George) (Filed on 11/14/2019)
November 14, 2019 Filing 41 MOTION for leave to appear in Pro Hac Vice David Rokach ( Filing fee $ 310, receipt number 0971-13889780.) filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Rokach, David) (Filed on 11/14/2019)
November 14, 2019 Filing 40 MOTION for leave to appear in Pro Hac Vice Gregory S. Arovas ( Filing fee $ 310, receipt number 0971-13889553.) filed by Sony Corporation, Sony Corporation of America, Sony Interactive Entertainment LLC. (Arovas, Gregory) (Filed on 11/14/2019)
November 14, 2019 Filing 39 MOTION for leave to appear in Pro Hac Vice Application for Admission of Attorney Pro Hac Vice - Aaron Frankel ( Filing fee $ 310, receipt number 0971-13889572.) filed by Bot M8 LLC. (Frankel, Aaron) (Filed on 11/14/2019)
November 14, 2019 Filing 38 NOTICE of Appearance by Brandon Hugh Brown (Brown, Brandon) (Filed on 11/14/2019)
November 4, 2019 Filing 37 CLERK'S NOTICE SCHEDULING CMC ON REASSIGNMENT: Case Management Statement due by 11/14/2019. Initial Case Management Conference set for 11/21/2019 11:00 AM in San Francisco, Courtroom 12, 19th Floor. Standing orders can be downloaded from the Court's webpage at www.cand.uscourts.gov/whaorders. All pending motions will be taken off-calendar and must be re-noticed by the moving party for a new hearing date on a Thursday at 08:00 AM. The new hearing date must be at least five weeks from the date the motion was filed and at least three weeks from the date the re-notice is filed. The due date for any opposition or reply papers not yet filed shall be calculated in accordance with Civil Local Rule 7-3. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 11/4/2019)
November 1, 2019 Opinion or Order Filing 36 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge William Alsup for all further proceedings. Magistrate Judge Jacqueline Scott Corley no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by Clerk on 11/01/2019. (Attachments: #1 Notice of Eligibility for Video Recording)(mbcS, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Filing 35 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ahm, COURT STAFF) (Filed on 11/1/2019)
October 31, 2019 Filing 34 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Bot M8 LLC.. (Andre, Paul) (Filed on 10/31/2019)
October 30, 2019 Filing 33 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/16/2020. Initial Case Management Conference set for 1/23/2020 01:30 PM in San Francisco, Courtroom F, 15th Floor. (slhS, COURT STAFF) (Filed on 10/30/2019)
October 30, 2019 Filing 32 Case transferred in from District of New York Southern; Case Number 1:19-cv-07529. Original file certified copy of transfer order and docket sheet received.
October 18, 2019 Opinion or Order Filing 31 ORDER granting #16 Motion to Change Venue. It is hereby ORDERED that the October 3 motion of defendant Sony Interactive Entertainment LLC to transfer this case is granted. As defendants Sony Corporation and Sony Corporation of America consent to transfer, this case shall be transferred in its entirety to the Northern District of California. SO ORDERED. (Signed by Judge Denise L. Cote on 10/18/2019) (jca)
October 18, 2019 Transmission to Office of the Clerk of Court. Transmitted re: #31 Order on Motion to Change Venue to the Office of the Clerk of Court for processing. (jca)
October 17, 2019 Filing 30 DECLARATION of Gregory S. Arovas in Support re: #16 MOTION to Change Venue .. Document filed by Sony Interactive Entertainment LLC. (Attachments: #1 Exhibit 4, #2 Exhibit 5)(Arovas, Gregory)
October 17, 2019 Filing 29 REPLY MEMORANDUM OF LAW in Support re: #16 MOTION to Change Venue . . Document filed by Sony Interactive Entertainment LLC. (Arovas, Gregory)
October 14, 2019 Filing 28 DECLARATION of Aaron M. Frankel in Opposition re: #16 MOTION to Change Venue .. Document filed by Bot M8 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 J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Andre, Paul)
October 14, 2019 Filing 27 RESPONSE in Opposition to Motion re: #16 MOTION to Change Venue . Plaintiff Bot M8 LLC's Opposition Brief to Motion to Change Venue. Document filed by Bot M8 LLC. (Andre, Paul)
October 11, 2019 Filing 26 JOINT LETTER addressed to Judge Denise L. Cote from Paul Andre dated 10/11/2019 re: Joint Letter Pursuant to Notice of Pretrial Conference. Document filed by Bot M8 LLC. (Attachments: #1 Exhibit Proposed Schedule)(Andre, Paul)
October 8, 2019 Opinion or Order Filing 25 ORDER: On October 3, 2019, defendant Sony Interactive Entertainment LLC (SIE) filed a motion to transfer this case to the Northern District of California pursuant to Rule 12(b)(3), Fed. R. Civ. P., as well as 28 U.S.C. 1400(b) and 1406(a). It is hereby ORDERED that plaintiff shall file any opposition to the motion to transfer October 14, 2019. SIEs reply, if any, shall be filed by 12:00 p.m. on October 17. At the time any reply is filed, the moving party shall supply Chambers with two (2) courtesy copies of all motion papers by mailing or delivering them to the United States Courthouse, 500 Pearl Street, New York, New York. (Signed by Judge Denise L. Cote on 10/8/2019) (gr)
October 8, 2019 Opinion or Order Filing 24 ORDER granting #20 Motion to Withdraw as Attorney. Attorney Jeffrey J. Amato terminated. (Signed by Judge Denise L. Cote on 10/8/2019) (gr)
October 7, 2019 Opinion or Order Filing 23 ORDER granting #14 Motion for David Rokach to Appear Pro Hac Vice (HEREBY ORDERED by Judge Denise L. Cote) (Text Only Order) (ACI)
October 4, 2019 Filing 22 NOTICE OF APPEARANCE by Aaron Mark Frankel on behalf of Bot M8 LLC. (Frankel, Aaron)
October 4, 2019 Filing 21 DECLARATION of Jeffrey J. Amato in Support re: #20 MOTION for Jeffrey J. Amato to Withdraw as Attorney .. Document filed by Sony Corporation Of America, Sony Interactive Entertainment LLC. (Amato, Jeffrey)
October 4, 2019 Filing 20 MOTION for Jeffrey J. Amato to Withdraw as Attorney . Document filed by Sony Corporation Of America, Sony Interactive Entertainment LLC.(Amato, Jeffrey)
October 4, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #14 MOTION for David Rokach to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17714608. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
October 3, 2019 Filing 19 ANSWER to #1 Complaint, with JURY DEMAND. Document filed by Sony Corporation Of America, Sony Interactive Entertainment LLC.(Arovas, Gregory)
October 3, 2019 Filing 18 DECLARATION of Gregory S. Arovas in Support re: #16 MOTION to Change Venue .. Document filed by Sony Interactive Entertainment LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Arovas, Gregory)
October 3, 2019 Filing 17 MEMORANDUM OF LAW in Support re: #16 MOTION to Change Venue . . Document filed by Sony Interactive Entertainment LLC. (Arovas, Gregory)
October 3, 2019 Filing 16 MOTION to Change Venue . Document filed by Sony Interactive Entertainment LLC.(Arovas, Gregory)
October 3, 2019 Filing 15 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sony Corporation for Sony Corporation Of America, Sony Interactive Entertainment LLC. Document filed by Sony Corporation Of America, Sony Interactive Entertainment LLC.(Arovas, Gregory)
October 3, 2019 Filing 14 MOTION for David Rokach to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17714608. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sony Corporation Of America, Sony Interactive Entertainment LLC. (Attachments: #1 Affidavit of David Rokach, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Rokach, David)
October 3, 2019 Filing 13 NOTICE OF APPEARANCE by Gregory Steven Arovas on behalf of Sony Corporation Of America, Sony Interactive Entertainment LLC. (Arovas, Gregory)
September 3, 2019 Filing 12 AFFIDAVIT OF SERVICE of Summons and Complaint,. Sony Corporation served on 8/30/2019, answer due 9/20/2019. Service was accepted by Corporation Service Company. Document filed by Bot M8 LLC. (Andre, Paul)
September 3, 2019 Filing 11 AFFIDAVIT OF SERVICE of Notice of Initial Pretrial Conference and Individual Practices in Civil Cases: Judge Denise Cote, U.S.D.J. served on Sony Corporation of America and Sony Interactive Entertainment LLC on August 29, 2019. Service was made by FEDEX. Document filed by Bot M8 LLC. (Andre, Paul)
September 3, 2019 Opinion or Order Filing 10 ORDER granting #9 Letter Motion for Extension of Time to respond to the complaint by 10/3/2019. (Signed by Judge Denise L. Cote on 9/3/2019) (gr)
September 3, 2019 Set/Reset Deadlines: Sony Corporation Of America answer due 10/3/2019; Sony Interactive Entertainment LLC answer due 10/3/2019. (gr)
August 30, 2019 Filing 9 CONSENT LETTER MOTION for Extension of Time to move, answer, or otherwise respond to Plaintiff's Complaint, addressed to Judge Denise L. Cote from Jeffrey J. Amato dated August 30, 2019. Document filed by Sony Corporation Of America, Sony Interactive Entertainment LLC.(Amato, Jeffrey)
August 28, 2019 Filing 8 NOTICE OF INITIAL PRETRIAL CONFERENCE (Notice) Initial Conference set for 10/18/2019 at 11:00 AM in Courtroom 18B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (Signed by Judge Denise L. Cote on 8/28/2019) (gr)
August 21, 2019 Opinion or Order Filing 7 AMENDED STANDING ORDER IN RE IMPLEMENTATION OF PATENT PILOT PROGRAM IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 21, 2011). It appearing that the Court has elected to participate in the Pilot Project for Patent Cases established pursuant to Pub L. No. 111-349, 124 Stat. 3674. Therefore, effective November 21, 2011, the Court's participation in the Patent Pilot Project will commence and shall include pro se cases. The Pilot program will be subject to the following procedures: When a designated Pilot judge receives a patent case on initial assignment, the case shall be assigned to that judge for all purposes, without further notice to the Assignment Committee and the Case Assignment Unit.... (Signed by Judge Loretta A. Preska on 3/29/2012) (wb)
August 21, 2019 NOTICE OF CASE REASSIGNMENT to Judge Denise L. Cote, Patent Judge. Judge Paul G. Gardephe is no longer assigned to the case. (wb)
August 21, 2019 ***DELETED DOCUMENT. Deleted document number #8 NOTICE OF PRETRIAL CONFERENCE. The document was incorrectly filed in this case. (ne)
August 15, 2019 Filing 6 AFFIDAVIT OF SERVICE of Summons and Complaint,. Sony Corporation Of America served on 8/13/2019, answer due 9/3/2019. Service was accepted by Anne Marie Mosera. Document filed by Bot M8 LLC. (Andre, Paul)
August 13, 2019 Filing 5 ELECTRONIC SUMMONS ISSUED as to Sony Corporation, Sony Corporation Of America, Sony Interactive Entertainment LLC. (dnh)
August 13, 2019 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Paul G. Gardephe. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (dnh)
August 13, 2019 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Paul Joseph Andre. The following case opening statistical information was erroneously selected/entered: County code New York. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State. (dnh)
August 13, 2019 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Paul Joseph Andre. The party information for the following party/parties has been modified: SONY CORP OF AMERICA, SONY Corporation, Sony Interactive Entertainment LLC, BOT M8 LLC. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party text was omitted. (dnh)
August 13, 2019 Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (dnh)
August 13, 2019 Case Eligible for Patent Pilot Program. (dnh)
August 13, 2019 Case Designated ECF. (dnh)
August 12, 2019 Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by BOT M8 LLC.(Andre, Paul)
August 12, 2019 Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to Sony Corporation of America, Sony Corporation and Sony Interactive Entertainment LLC, re: #1 Complaint,. Document filed by BOT M8 LLC. (Andre, Paul)
August 12, 2019 Filing 2 CIVIL COVER SHEET filed. (Andre, Paul)
August 12, 2019 Filing 1 COMPLAINT against SONY CORP OF AMERICA, SONY Corporation, Sony Interactive Entertainment LLC. (Filing Fee $ 400.00, Receipt Number ANYSDC-17414051)Document filed by BOT M8 LLC. (Attachments: #1 Exhibit 1 - '363 Patent, #2 Exhibit 2 - '540 Patent, #3 Exhibit 3 - '990 Patent, #4 Exhibit 4 - '988 Patent, #5 Exhibit 5 - '670 Patent, #6 Exhibit 6 - '777 Patent)(Andre, Paul)

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: Bot M8 LLC v. Sony Corporation Of America et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Sony Corporation of America
Represented By: Jeffrey J. Amato
Represented By: Gregory Steven Arovas
Represented By: David Rokach
Represented By: Gregory S. Arovas
Represented By: Alan Y. Fu
Represented By: Brandon Hugh Brown
Represented By: George William Foster
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: Sony Corporation
Represented By: David Rokach
Represented By: Gregory S. Arovas
Represented By: Alan Y. Fu
Represented By: Brandon Hugh Brown
Represented By: George William Foster
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: Sony Interactive Entertainment LLC
Represented By: Jeffrey J. Amato
Represented By: Gregory Steven Arovas
Represented By: David Rokach
Represented By: George William Foster
Represented By: Gregory S. Arovas
Represented By: Alan Y. Fu
Represented By: Brandon Hugh Brown
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: Bot M8 LLC
Represented By: Paul Joseph Andre
Represented By: Paul J. Andre
Represented By: Aaron Mark Frankel
Represented By: Aaron M. Frankel
Represented By: Lisa Kobialka
Represented By: James R. Hannah
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?