Uniloc 2017 LLC v. Google LLC
Plaintiff: Uniloc 2017 LLC
Defendant: Google LLC
Petitioner: Uniloc Licensing USA LLC and Uniloc USA, Inc.
Not Classified By Court: David Keyzer
Case Number: 4:2020cv05344
Filed: August 3, 2020
Court: US District Court for the Northern District of California
Presiding Judge: Thomas S Hixson
Referring Judge: Yvonne Gonzalez Rogers
Nature of Suit: Patent
Cause of Action: 15 U.S.C. § 1126
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on September 24, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 24, 2020 Opinion or Order Filing 200 ORDER REGARDING PENDING MOTIONS. Signed by Judge Yvonne Gonzalez Rogers on 9/24/2020. (fs, COURT STAFF) (Filed on 9/24/2020)
September 21, 2020 Filing 199 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Initial Case Management Conference held on 9/21/2020. Supplemental Brief re Motion to Dismiss due by 10/9/2020. Responses due by 10/16/2020. Reply due by 10/23/2020. Motion to Dismiss Hearing set for 11/17/2020 02:00 PM before Judge Yvonne Gonzalez Rogers to be held via Zoom.Total Time in Court: 5 minutes as to each individual case: 57 minutes total for all related cases. Court Reporter: Pam Hebel. (fs, COURT STAFF) (Date Filed: 9/21/2020)
September 18, 2020 Filing 198 CLERKS NOTICE SETTING ZOOM HEARING AS TO THE Initial Case Management Conference set for Monday, 9/21/2020 01:00 PM in these related cases. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/ygr Please click the link below to join webinars (public hearings). If you are a case participant, you will join as an attendee, then you will be brought into the proceeding by court staff.https://cand-uscourts.zoomgov.com/j/1618764848?pwd=bW03Y2NvV0YrK2FQSkxoMXRxOWprQT09Webinar ID: 161 876 4848Password: 715550Local telephone dial-in:US: +1 (669) 254-5252 or +1 (646) 828-7666International numbers available: https://cand-uscourts.zoomgov.com/u/advFLxrTkxGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. Initial Case Management Conference set for 9/21/2020 01:00 PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 9/18/2020)
September 14, 2020 Filing 197 JOINT CASE MANAGEMENT STATEMENT filed by Google LLC. and Uniloc 2017 LLC (Attachments: #1 Appendix 1, #2 Appendix 2, #3 -493 Case, Dkt. No. 205, #4 -493 Case, Dkt. No. 209, #5 -493 Case, Dkt. No. 216, #6 -493 Case, Dkt. No. 218, #7 -493 Case, Dkt. No. 248, #8 -493 Case, Dkt. No. 253, #9 -493 Case, Dkt. No. 254)(Unikel, Robert) (Filed on 9/14/2020) Modified on 9/15/2020 (jjbS, COURT STAFF).
September 4, 2020 Opinion or Order Filing 196 ORDER by Judge Yvonne Gonzalez Rogers granting #193 Motion for Pro Hac Vice as to Matthew R. Lind. (fs, COURT STAFF) (Filed on 9/4/2020)
September 4, 2020 Opinion or Order Filing 195 ORDER by Judge Yvonne Gonzalez Rogers granting #192 Motion for Pro Hac Vice as to Robert W. Unikel. (fs, COURT STAFF) (Filed on 9/4/2020)
September 2, 2020 Opinion or Order Filing 194 ORDER GRANTING MOTION PRO HAC VICE AS TO ANDREW T. DUFRESNE by Judge Yvonne Gonzalez Rogers : in case 4:20-cv-05346-YGR; granting (181) Motion for Pro Hac Vice in case 4:20-cv-05345-YGR; granting (296) Motion for Pro Hac Vice in case 4:20-cv-05341-YGR; granting (183) Motion for Pro Hac Vice in case 4:20-cv-05343-YGR; granting (183) Motion for Pro Hac Vice in case 4:20-cv-05344-YGR; granting (194) Motion for Pro Hac Vice in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 9/2/2020)
September 1, 2020 Filing 193 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-14888799.) filed by Google LLC. (Attachments: #1 Certificate of Good Standing)(Lind, Matthew) (Filed on 9/1/2020)
September 1, 2020 Filing 192 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-14888778.) filed by Google LLC. (Attachments: #1 Certificate of Good Standing)(Unikel, Robert) (Filed on 9/1/2020)
August 31, 2020 Filing 191 NOTICE of Appearance by Grant Nicholas Margeson on behalf of Defendant Google LLC (Margeson, Grant) (Filed on 8/31/2020)
August 31, 2020 Filing 190 NOTICE of Appearance by Tad M. Richman on behalf of Defendant Google LLC (Richman, Tad) (Filed on 8/31/2020)
August 31, 2020 Filing 189 NOTICE of Appearance by Christopher W Kennerly on behalf of Defendant Google LLC (Kennerly, Christopher) (Filed on 8/31/2020)
August 31, 2020 Filing 188 NOTICE of Appearance by Ariell N. Bratton on behalf of Defendant Google LLC (Bratton, Ariell) (Filed on 8/31/2020)
August 31, 2020 Filing 187 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Brann, Elizabeth) (Filed on 8/31/2020)
August 31, 2020 Filing 186 NOTICE of Appearance by Elizabeth L. Brann on behalf of Defendant Google LLC (Brann, Elizabeth) (Filed on 8/31/2020)
August 25, 2020 Opinion or Order Filing 185 ORDER GRANTING MOTION FOR WITHDRAWAL OF POTTER MINTON P.C. by Judge Yvonne Gonzalez Rogers; granting (310) Motion to Withdraw as Attorney. in case 4:20-cv-05334-YGR; granting (278) Motion to Withdraw as Attorney. in case 4:20-cv-05340-YGR; granting (190) Motion to Withdraw as Attorney. in case 4:20-cv-05346-YGR; granting (178) Motion to Withdraw as Attorney. in case 4:20-cv-05343-YGR; granting (178) Motion to Withdraw as Attorney. in case 4:20-cv-05344-YGR; granting (187) Motion to Withdraw as Attorney. in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 8/25/2020)
August 25, 2020 Opinion or Order Filing 184 ORDER GRANTING MOTION TO WITHDRAW ETHERIDGE LAW GROUP, PLLC by Judge Yvonne Gonzalez Rogers ;granting (276) Motion to Withdraw as Attorney. in case 4:20-cv-05340-YGR; granting (187) Motion to Withdraw as Attorney. in case 4:20-cv-05346-YGR; granting (177) Motion to Withdraw as Attorney. in case 4:20-cv-05345-YGR; granting (292) Motion to Withdraw as Attorney. in case 4:20-cv-05341-YGR; granting (299) Motion to Withdraw as Attorney. in case 4:20-cv-05339-YGR; granting (176) Motion to Withdraw as Attorney. in case 4:20-cv-05343-YGR; granting (176) Motion to Withdraw as Attorney. in case 4:20-cv-05344-YGR; granting (190) Motion to Withdraw as Attorney. in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 8/25/2020)
August 24, 2020 Filing 183 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-14853278.) filed by Google LLC. (Attachments: #1 Certificate of Good Standing)(Dufresne, Andrew) (Filed on 8/24/2020)
August 24, 2020 Filing 182 NOTICE of Appearance by Dan Levi Bagatell (Bagatell, Dan) (Filed on 8/24/2020)
August 24, 2020 Opinion or Order Filing 181 ORDER GRANTING MOTON TO WITHDRAW AS ATTORNEY AS TO BRIAN KOIDE by Judge Yvonne Gonzalez Rogers ;granting (315) Motion to Withdraw as Attorney. in case 4:20-cv-05334-YGR; granting (279) Motion to Withdraw as Attorney. in case 4:20-cv-05340-YGR; granting (189) Motion to Withdraw as Attorney. in case 4:20-cv-05346-YGR; granting (179) Motion to Withdraw as Attorney. in case 4:20-cv-05345-YGR; granting (294) Motion to Withdraw as Attorney. in case 4:20-cv-05341-YGR; granting (301) Motion to Withdraw as Attorney. in case 4:20-cv-05339-YGR; granting (179) Motion to Withdraw as Attorney. in case 4:20-cv-05343-YGR; granting (313) Motion to Withdraw as Attorney. in case 4:20-cv-05333-YGR; granting (327) Motion to Withdraw in case 4:20-cv-05330-YGR; granting (179) Motion to Withdraw as Attorney. in case 4:20-cv-05344-YGR; granting (192) Motion to Withdraw as Attorney. in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 8/24/2020)
August 24, 2020 Filing 180 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Jacobs, Aaron) (Filed on 8/24/2020)
August 14, 2020 Filing 179 MOTION to Withdraw as Attorney BRIAN KOIDE filed by Uniloc 2017 LLC. Responses due by 8/28/2020. Replies due by 9/4/2020. (Attachments: #1 Proposed Order)(Jacobs, Aaron) (Filed on 8/14/2020)
August 13, 2020 Filing 178 MOTION to Withdraw as Attorney Potter Minton, P.C. filed by Google LLC. Responses due by 8/27/2020. Replies due by 9/3/2020. (Attachments: #1 Proposed Order)(Unikel, Robert) (Filed on 8/13/2020) Modified on 8/14/2020 (jjbS, COURT STAFF).
August 13, 2020 Filing 177 Certificate of Interested Entities by Uniloc 2017 LLC identifying Corporate Parent CF Uniloc Holdings LLC for Uniloc 2017 LLC. (Jacobs, Aaron) (Filed on 8/13/2020)
August 13, 2020 Filing 176 MOTION to Withdraw as Attorney ETHERIDGE LAW GROUP, PLLC filed by Uniloc 2017 LLC. Responses due by 8/27/2020. Replies due by 9/3/2020. (Attachments: #1 Proposed Order)(Jacobs, Aaron) (Filed on 8/13/2020)
August 12, 2020 Filing 175 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE IN RELATED CASES. The Court SETs a case management conference for all parties for Monday, September 21, 2020, at 1:00 p.m. PDT. A case management statement is due Monday, September 14, 2020. The Court requests that the parties file one comprehensive statement for all of the Uniloc cases, and include a chart with the proposed dates showing where there is agreement versus disagreement. The Case Management Conference will be held via the Court's Zoom Platform.The Zoom link information will be posted on the docket in advance of the hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 8/12/2020)
August 12, 2020 Filing 174 Certificate of Interested Entities by Google LLC identifying Corporate Parent XXVI Holdings Inc., Holding Company of Google LLC, Corporate Parent Alphabet Inc., Holding Company of XXVI Holdings Inc for Google LLC. Defendant Google LLC's Certification of Interested Entities or Persons (Unikel, Robert) (Filed on 8/12/2020)
August 11, 2020 Opinion or Order Filing 173 ORDER REASSIGNING CASE. Case reassigned to Judge Yvonne Gonzalez Rogers for all further proceedings. Judge Jon S. Tigar 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 the Clerk on 8/11/2020. (Attachments: #1 Notice of Eligibility for Video Recording)(anjS, COURT STAFF) (Filed on 8/11/2020)
August 10, 2020 Opinion or Order Filing 172 ORDER RELATING CASES :the following cases ARE RELATED to case 4:20-cv-4355-YGR: 3:20-cv-5330-WHO; 3;20-cv-5333-WHA; 4:20-cv-5334-JSW; 5:20-cv-5339-EJD; 4:20-cv-5340-JSW; 5:20-cv-5341-LHK; 3:20-cv-5342-WHO; 3:20-cv-5343-VC; 4:20-cv-5344-JST; 5:20-5345-EJD; 4:20-5346-JST. Signed by Judge Yvonne Gonzalez Rogers on 8/10/2020. (fs, COURT STAFF) (Filed on 8/10/2020)
August 7, 2020 Opinion or Order Filing 171 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Jon S. Tigar for all further proceedings. Magistrate Judge Thomas S. Hixson 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 08/07/2020. (Attachments: #1 Notice of Eligibility for Video Recording)(mbcS, COURT STAFF) (Filed on 8/7/2020)
August 6, 2020 Filing 170 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. (cdnS, COURT STAFF) (Filed on 8/6/2020)
August 6, 2020 Filing 169 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Uniloc 2017 LLC.. (Jacobs, Aaron) (Filed on 8/6/2020)
August 6, 2020 Filing 168 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge by 8/20/2020. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) (This is a text-only entry generated by the court. There is no document associated with this entry.) (cdnS, COURT STAFF) (Filed on 8/6/2020)
August 6, 2020 Filing 167 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 10/29/2020. Initial Case Management Conference set for 11/5/2020 at 10:00 AM in San Francisco, Courtroom G, 15th Floor. (wsnS, COURT STAFF) (Filed on 8/6/2020)
August 6, 2020 Filing 166 Case transferred in from District of Texas Eastern; Case Number 2:18-cv-00551. Original file certified copy of transfer order and docket sheet received.
July 17, 2020 Filing 165 NOTICE of Attorney Appearance by Aaron Seth Jacobs on behalf of Uniloc 2017 LLC (Jacobs, Aaron)
July 17, 2020 Filing 164 NOTICE of Attorney Appearance by Kevin Gannon on behalf of Uniloc 2017 LLC (Gannon, Kevin)
June 19, 2020 Opinion or Order Filing 163 ORDER granting #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed). ORDERED that the above- captioned case be transferred to the Northern District of California. It is further ORDERED that the unreached deadlines in the Docket Control Order are VACATED. See Dkt. No. 162. Signed by Magistrate Judge Roy S. Payne on 6/19/2020. (ch, )
June 10, 2020 Filing 162 STIPULATION Joint Stipulation for Stay Pending Transfer by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
May 26, 2020 Filing 161 NOTICE by Google LLC re #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed), #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] Notice of Request for Ruling on Defendant's Motions to Dismiss and Motions to Transfer (Jones, Michael)
May 19, 2020 Filing 160 NOTICE by Google LLC, Uniloc USA, Inc. JOINT NOTICE PURSUANT TO COURT'S ORDER OF MARCH 20, 2020 (Jones, Michael)
March 20, 2020 Opinion or Order Filing 159 ORDER TO CONTINUE STAY OF CASE - granting #157 Notice (Other) filed by Uniloc 2017 LLC. Signed by Magistrate Judge Roy S. Payne on 3/20/2020. (ch, )
March 19, 2020 Filing 158 REDACTION to #155 Sealed Patent Response to Sealed Patent Motion, by Google LLC. (Attachments: #1 Exhibit 1 -December subpoena email, #2 Text of Proposed Order)(Jones, Michael)
March 18, 2020 Filing 157 NOTICE by Uniloc 2017 LLC re #147 Order Staying Case (JOINT SUBMISSION PURSUANT TO COURTS ORDER OF FEBRUARY 14, 2020) (Etheridge, James)
March 17, 2020 Filing 156 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motions Hearing Proceedings held on 03/12/2020 before Judge Roy S. Payne. Court Reporter: Shea Sloan, shea_sloan@txed.uscourts.gov. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 4/7/2020. Release of Transcript Restriction set for 6/15/2020. (sms, )
March 17, 2020 Filing 155 SEALED PATENT RESPONSE to SEALED PATENT MOTION re #150 Opposed SEALED MOTION for Protective Order against non-party subpoenas and motion to enforce stay filed by Google LLC. (Attachments: #1 Exhibit 1 -December subpoena email, #2 Text of Proposed Order)(Jones, Michael)
March 16, 2020 Filing 154 Opposed MOTION OPPOSED MOTION TO MODIFY DISCOVERY DEADLINES AND FOR A PROTECTIVE ORDER TO FORBID DEPOSITIONS FOR A LIMITED TIME PERIOD TO AVOID COVID-19 by Uniloc 2017 LLC. (Attachments: #1 Exhibit Declaration of James Etheridge, #2 Exhibit A - CNN March 3 Coronavirus Article, #3 Exhibit B - Governor Newsom Declares State of Emergency, #4 Exhibit C -- Santa Clara County Directive, #5 Exhibit D - Google CEO Tweet, #6 Exhibit E -- WHO Pandemic, #7 Exhibit F -- White House Santa Clara Community, #8 Exhibit G -- Mountain View Emergency Declaration, #9 Exhibit H -- Palo Alto Emergency Proclamation, #10 Exhibit I -- Big Tech Firms Article, #11 Exhibit J -- White House Press Conference,, #12 Exhibit K -- Ltr from M. Jones to J. Etheridge of 03-12-2002, #13 Exhibit L -- NPR Article re Flattening a Curve, #14 Exhibit M -- Military Travel Ban, #15 Exhibit N -- White House March 14 Press Conference, #16 Exhibit O -- Marshall Suspends Schools, #17 Exhibit P -- Marshall Suspends Events Article, #18 Exhibit Q -- Mercury News Article, #19 Exhibit R -- CNN March 15 Article, #20 Exhibit S -- NBC News Fauci Interview, #21 Exhibit T -- SCOTUS Press Release, #22 Exhibit U -- CNN March 16 Article, #23 Exhibit V -- CNN Asymptomatic Article, #24 Text of Proposed Order)(Loveless, Ryan)
March 13, 2020 Filing 152 NOTICE of Attorney Appearance by Christopher Wood Kennerly on behalf of Google LLC (Kennerly, Christopher)
March 12, 2020 Filing 153 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Status Conference held on 3/12/2020. (Court Reporter Shea Sloan.) (Attachments: #1 Attorney Sign-In Sheet) (bga, )
March 7, 2020 Filing 151 REDACTION to #150 Opposed SEALED MOTION for Protective Order against non-party subpoenas and motion to enforce stay by Uniloc Licensing USA LLC, Uniloc USA, Inc.. (Attachments: #1 Declaration of Travis Richins, #2 Text of Proposed Order)(Etheridge, James)
March 3, 2020 Filing 150 Opposed SEALED MOTION for Protective Order against non-party subpoenas and motion to enforce stay by Uniloc Licensing USA LLC, Uniloc USA, Inc.. (Attachments: #1 Affidavit Richins Declaration, #2 Text of Proposed Order)(Etheridge, James)
February 19, 2020 Opinion or Order Filing 149 ORDER granting in part and denying in part #133 Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 02/19/2020. (klc, )
February 18, 2020 Opinion or Order Filing 148 ORDER - Court has received Mr. Keyzers invoice for services through February 10, 2020, the court hereby ORDERS payment to be promptly made as follows herein. Signed by Magistrate Judge Roy S. Payne on 2/18/2020. (ch, )
February 14, 2020 Opinion or Order Filing 147 ORDER STAYING ACTION FOR 30 DAYS. Signed by Magistrate Judge Roy S. Payne on 02/14/2020. (klc, )
February 14, 2020 NOTICE of Hearing: Pretrial Conference set for 7/22/2020 09:00 AM before Magistrate Judge Roy S. Payne. (bga, )
February 11, 2020 Filing 146 RESPONSE in Opposition re #132 Opposed MOTION to Compel Discovery filed by Google LLC. (Attachments: #1 Text of Proposed Order)(Unikel, Robert)
February 11, 2020 Filing 145 RESPONSE in Opposition re #133 Opposed MOTION to Amend/Correct #45 Order,,, Terminate Motions,,, Scheduling Order,, Google LLC's Response to Plaintiff's Motions to Amend Docket Control Order filed by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Exhibit A to Declaration of Robert W. Unikel, #3 Text of Proposed Order)(Unikel, Robert)
February 11, 2020 Filing 144 REDACTION to #142 Sealed Patent Response to Sealed Patent Motion, Defendant Google LLC's Response to Uniloc's Motions to Compel Google's Identification and Production of Financial Documents by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Text of Proposed Order)(Unikel, Robert)
February 11, 2020 Filing 143 STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Google LLC. (Thames, Earl)
February 10, 2020 Filing 142 SEALED PATENT RESPONSE to SEALED PATENT MOTION re #131 Opposed MOTION to Compel Identification and Production of Financial Documents filed by Google LLC. Defendant Google LLC's Response to Uniloc's Motions to Compel Google's Identification and Production of Financial Documents (Attachments: #1 Declaration of Robert W. Unikel, #2 Text of Proposed Order)(Unikel, Robert)
February 6, 2020 Filing 141 Joint Claim Construction Chart by Uniloc 2017 LLC. (Attachments: #1 Exhibit A)(Loveless, Ryan)
February 6, 2020 Filing 140 REPORT of Mediation by David Folsom (Ret.). Mediation result: suspended(Folsom, David)
February 6, 2020 NOTICE of Hearing on Motion #131 Opposed MOTION to Compel Identification and Production of Financial Documents, #132 Opposed MOTION to Compel Discovery, #138 Opposed MOTION to Strike Invalidity Contentions, #114 Opposed SEALED MOTION to Compel : Motion Hearing set for 3/12/2020 09:00 AM before Magistrate Judge Roy S. Payne. (bga, )
February 3, 2020 Filing 139 REDACTION to #137 Sealed Sur-Reply to Reply to Response to Motion for Summary Judgment by Uniloc 2017 LLC. (Loveless, Ryan)
February 3, 2020 Filing 138 Opposed MOTION to Strike Invalidity Contentions by Uniloc 2017 LLC. Responses due by 2/17/2020 (Attachments: #1 Appendix Declaration of Drake Turner - Redacted, #2 Exhibit 1, #3 Exhibit 2, #4 Text of Proposed Order)(Etheridge, James)
January 31, 2020 Filing 137 SEALED SUR-REPLY to Reply to Response to Motion re #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Non-Infringement filed by Uniloc 2017 LLC. (Loveless, Ryan)
January 30, 2020 Filing 136 REPLY to #130 Claim Construction Brief filed by Uniloc 2017 LLC . (Etheridge, James)
January 30, 2020 Opinion or Order Filing 135 ORDER - Markman Hearing set for 2/19/2020 01:30 PM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 1/30/2020. (ch, )
January 28, 2020 Opinion or Order Filing 134 ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by District Judge Rodney Gilstrap on 1/28/2020. (ch, )
January 28, 2020 Filing 133 Opposed MOTION to Amend/Correct #45 Order,,, Terminate Motions,,, Scheduling Order,, by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 27, 2020 Filing 132 Opposed MOTION to Compel Discovery by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 26, 2020 Filing 131 Opposed MOTION to Compel Identification and Production of Financial Documents by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 23, 2020 Filing 130 CLAIM CONSTRUCTION BRIEF filed by Google LLC. (Attachments: #1 Declaration of Cole Malmberg, #2 Exhibit A, #3 Exhibit B)(Unikel, Robert)
January 17, 2020 Opinion or Order Filing 129 ORDER granting #128 Motion for Extension of Time to File Response/Reply re #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement Responses due by 1/31/2020. Signed by District Judge Rodney Gilstrap on 1/17/2020. (ch, )
January 16, 2020 Filing 128 Unopposed MOTION for Extension of Time to File Response/Reply as to #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 16, 2020 Filing 127 ***FILED IN ERROR***REDACTION to #123 Sealed Sur-Reply to Reply to Response to Motion by Uniloc 2017 LLC. (Etheridge, James) Modified on 1/16/2020 (ch, ).
January 16, 2020 Filing 126 REDACTION to #123 Sealed Sur-Reply to Reply to Response to Motion by Uniloc 2017 LLC. (Etheridge, James)
January 16, 2020 ***FILED IN ERROR. DUPLICATE DOCUMENT Document # 127, REDACTION to #123 Sealed Sur-Reply to Reply to Response to Motion by Uniloc. PLEASE IGNORE.*** (ch, )
January 14, 2020 Filing 125 NOTICE of Discovery Disclosure by Google LLC Notice of Compliance Regarding Technology Tutorial (Jones, Michael)
January 13, 2020 Filing 124 REDACTION to #122 Sealed PATENT Reply to Response to PATENT Motion, Defendant Google LLC's Redacted Reply in Support of Its Motion for Summary Judgment of Non-Infringement by Google LLC. (Attachments: #1 Redacted Declaration of Robert Laurenzi, #2 Exhibit U - Redacted in Its Entirety, #3 Exhibit V - Redacted in Its Entirety)(Unikel, Robert)
January 13, 2020 Filing 123 SEALED SUR-REPLY to Reply to Response to Motion re #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) filed by Uniloc 2017 LLC. (Etheridge, James)
January 10, 2020 Filing 122 SEALED PATENT REPLY to Response to PATENT Motion re #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement filed by Google LLC. Defendant Google LLC's Reply In Support of Its Motion for Summary Judgment of Non-Infringement (Attachments: #1 Declaration of Robert Laurenzi, #2 Exhibit U to Declaration of Robert Laurenzi, #3 Exhibit V to Declaration of Robert Laurenzi)(Unikel, Robert)
January 9, 2020 Filing 121 OPENING CLAIM CONSTRUCTION BRIEF filed by Uniloc 2017 LLC. (Attachments: #1 Exhibit 960 Patent)(Etheridge, James)
January 9, 2020 Filing 120 REDACTION to #119 Sealed Patent Response to Sealed Patent Motion, to Compel by Google LLC. (Attachments: #1 Unikel Declaration, #2 Text of Proposed Order)(Unikel, Robert)
January 7, 2020 Filing 119 SEALED PATENT RESPONSE to SEALED PATENT MOTION re #114 Opposed SEALED MOTION to Compel filed by Google LLC. Google LLC's Opposition to Uniloc's Motion to Compel Products Reasonably Similar to Charted Products (Attachments: #1 Declaration of Robert W. Unikel, #2 Text of Proposed Order)(Unikel, Robert)
January 6, 2020 Filing 118 NOTICE from District Court of Luxembourg (Attachments: #1 Envelope(s))(ch, )
January 2, 2020 Filing 117 REDACTION to #115 Sealed PATENT Reply to Response to PATENT Motion,,, Redacted - Defendant Google LLC's Reply In Support of Its Renewed Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 by Google LLC. (Attachments: #1 Redacted Declaration of Deepa Acharya, #2 Exhibit AAA - Redacted in Its Entirety, #3 Exhibit AAB - Redacted in Its Entirety, #4 Exhibit AAC - Redacted in Its Entirety, #5 Exhibit AAD - Redacted in Its Entirety, #6 Exhibit AAE - Redacted in Its Entirety, #7 Exhibit AAF - DN Stats)(Unikel, Robert)
January 2, 2020 Filing 116 REDACTION to #114 Opposed SEALED MOTION to Compel by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit A, #3 Text of Proposed Order)(Loveless, Ryan)
December 30, 2019 Filing 115 SEALED PATENT REPLY to Response to PATENT Motion re #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) Defendant Google LLC's Reply in Support of Its Renewed Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 filed by Google LLC. (Attachments: #1 Declaration of Deepa Acharya, #2 Exhibit AAA - Uniloc's Objections to 30(b)(6) Deposition Notice Topics to Uniloc 2017 LLC, #3 Exhibit AAB - Uniloc's Response to Google October 10 letter re 30(b)(6), #4 Exhibit AAC - Follow-Up Letter to Etchegoyen Deposition, #5 Exhibit AAD - Fortress Investment Group Subpoena, #6 Exhibit AAE - Excerpts from Orr Deposition, #7 Exhibit AAF - DN Stats)(Unikel, Robert)
December 24, 2019 Filing 114 Opposed SEALED MOTION to Compel by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit A - Depo Excerpts, #3 Text of Proposed Order)(Loveless, Ryan)
December 19, 2019 Opinion or Order Filing 113 ORDER granting #104 Unopposed MOTION to Modify Schedule on 1404 Venue Briefing. Signed by District Judge Rodney Gilstrap on 12/19/2019. (ch, )
December 19, 2019 Opinion or Order Filing 112 ORDER - Court hereby appoints Mr. David Keyzer as the Courts technical advisor in the above captioned case. The Markman Hearing for January 21, 2020 is CANCELLED and the Markman Hearing is RESET for 2/19/2020 01:30 PM before District Judge Rodney Gilstrap and continuing on February 20, 2020 as needed to address the issues present in all the aforementioned cases. Signed by District Judge Rodney Gilstrap on 12/19/2019. (ch, )
December 19, 2019 Opinion or Order Filing 111 ORDER granting #96 Motion for Extension of Time to File Response/Reply re #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement Responses due by 12/13/2019 Replies due by 1/10/2020.. Signed by District Judge Rodney Gilstrap on 12/19/2019. (ch, )
December 19, 2019 Filing 110 REDACTION to #107 Sealed Response to Motion,,,,,,,,,,,,,,, for Summary Judgment by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Text of Proposed Order)(Etheridge, James)
December 18, 2019 Filing 109 REDACTION to #106 Sealed Response to Motion to Transfer Venue by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
December 16, 2019 Filing 108 NOTICE by Uniloc 2017 LLC Joint Notice Regarding Proposed Case Groupings for Markman Hearings (Loveless, Ryan)
December 13, 2019 Filing 107 SEALED RESPONSE to Motion re #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement filed by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - Declaration of Ryan Loveless; Attachment 1 - excerpts of the open264.org home page stating Cisco has taken their H.264 implementation and open sourced it found at http://www.openh264.org; Attachment 2 - excerpts of the Chrome Status Platform page stating H.264 software encoder/decoder in Chrome for WebRTC Include a H.264 video codec encoder and decoder in Chrome for use with WebRTC The plan is to use OpenH264 found at https://www.chromestatus.com/feature/6417796455989248; Attachment 3 - excerpts of Google public source code for WebRTC stating Enable this to build OpenH264 encoder found at https://chromium.googlesource.com/external/webrtc/+/fb11424551dae924869ae54059cb1612836cb6f7/webrtc/build/webrtc.gni (last accessed November 19, 2019) and OpenH264 source code found at https://chromium.googlesource.com/external/github.com/cisco/openh264/+/4c74cc8fdeba12f8556528aca6f12352331cab67/codec/decoder/core/inc/fmo.h (last accessed November 19, 2019) showing use of file fmo.h, Flexible Macroblock Ordering implementation and \brief Initialize Wels Flexible Macroblock Ordering (FMO); Attachment 4 - excerpts of the ITU-T H.264 Standard showing constraint_set2_flag equal to 1 indicates that the bitstream obeys all constraints specified in subclause A.2.3 and subclause A.2.3 Extended profile constraints found at https://www.itu.int/rec/dologin_pub.asp?lang=e&id=T-REC-H.264-200305-S!!PDF-E&type=items; Attachment 5 - Google forum H264 Codec Compatibility post showing that Profile: 42e01f has Constraint_set2_flag:1 found at https://groups.google.com/forum/#!topic/discuss-webrtc/JGNaniOg688; Attachment 6 - Google public source code for WebRTC showing support for profile 42e01f found at https://chromium.googlesource.com/external/webrtc/+/HEAD/common_video/h264/profile_level_id_unittest.cc; Attachment 7 - article titled Google Engineers Detail tech Behind Stadias Imperceptible Latency quoting a Google engineer So on the receiver side, we use WebRTC extensions provided by our team in Sweden to disable buffering and display things as soon as they arrive found at https://www.pcgamesn.com/stadia/google-game-streaming-technology-latency-quality; Attachment 8 - printout from source.android.com/devices/media; Attachment 9 - Android Stagefright source code showing use of FMO picParam-&slice_group_map_type = encParam-&fmo_type; switch (encParam-&fmo_type) found at https://android.googlesource.com/platform/frameworks/av/+/050ff19e650a53fd2b6f1f2490758b4bf3104ca4/media/libstagefright/codecs/avc/enc/src/init.cpp; Attachment 10 - Android Stagefright OpenMAX codec source code showing use of FMO OMX_BOOL bEnableFMO found at https://android.googlesource.com/platform/frameworks/av/+/bbba88c/include/media/stagefright/openmax/OMX_Video.h; Attachment 11 - publicly available Google Chrome source code for WebRTC suggesting use of SP/SI frames as kSp and kSi frames enum SliceType : uint8_t { kP = 0, kB = 1, kI = 2, kSp = 3, kSi = 4 } found at https://chromium.googlesource.com/external/webrtc/+/refs/heads/master/common_video/h264/h264_common.h; Attachment 12 - excerpts from Microsoft protocols [MS-RTVPF]: RTP Payload Format for RT Video Streams Extensions found at https://docs.microsoft.com/en-us/openspecs/office_protocols/ms-rtvpf; Attachments 13, 14, and 15 - correspondence between the parties concerning deficient productions; Attachments 16 - excepts from the December 3, 2019 deposition of Steven Robertson; Attachments 17 - excepts from the November 19, 2019 deposition of Steven Robertson, #2 Text of Proposed Order)(Loveless, Ryan)
December 12, 2019 Filing 106 SEALED RESPONSE to Motion re #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
December 11, 2019 Opinion or Order Filing 105 ORDER - The Court issues this Order sua sponte. The Court enters this Order to address the upcoming schedule for Markman hearings in Case Nos. 2:18-cv-548-JRG, 2:18-cv-550-JRG, 2:18-cv-551-JRG, 2:18-cv-552-JRG, and 2:18-cv-553-JRG. Signed by District Judge Rodney Gilstrap on 12/10/2019. (nkl, )
December 5, 2019 Filing 104 Unopposed MOTION to Modify Schedule on 1404 Venue Briefing by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
November 30, 2019 Filing 103 REDACTION to #101 Sealed Sur-Reply to Reply to Response to Motion, Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit A)(Etheridge, James)
November 29, 2019 Filing 102 Joint Claim Construction and Prehearing Statement by Uniloc 2017 LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Loveless, Ryan)
November 26, 2019 Filing 101 SEALED SUR-REPLY to Reply to Response to Motion re #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] filed by Uniloc 2017 LLC. (Attachments: #1 Exhibit Non-Dispute Agreement, #2 Exhibit Second Loveless Declaration with Ex. A)(Etheridge, James)
November 22, 2019 Opinion or Order Filing 100 ORDER granting #86 Motion for Issuance of Letters Rogatory. Signed by District Judge Rodney Gilstrap on 11/22/2019. (Attachments: #1 Exhibit Request for International Judicial Assistance) (ch, )
November 22, 2019 Opinion or Order Filing 99 ORDER granting #85 Unopposed MOTION re 82 Order on Motion for Extension of Time to File Response/Reply, modify briefing schedule as to 1404 issues only. Signed by District Judge Rodney Gilstrap on 11/22/2019. (ch, )
November 22, 2019 Opinion or Order Filing 98 ORDER denying #62 Motion to Compel Production of Log Files Relating to GGC Servers. Signed by District Judge Rodney Gilstrap on 11/22/2019. (ch, )
November 22, 2019 Filing 97 REDACTION to #95 Sealed Reply to Response to Motion,,,,, DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: #1 Affidavit Clark Declaration, #2 Exhibit Ex. MM - McCallion DDT Depo (FULLY REDACTED), #3 Exhibit Ex. NN - Ex. 17 to Opposition (FULLY REDACTED), #4 Exhibit Ex. OO - Ex. 19 to Opposition (PUBLIC) - 2, #5 Exhibit EX. PP - Ex. H with Bates Number (FULLY REDACTED - 2, #6 Exhibit Ex. QQ -(Pandian Depo) (FULLY REDACTED), #7 Exhibit Ex. RR - Livingston Deposition Transcript (FULLY REDACTED), #8 Exhibit Ex. SS Parts 1 and 2 - Ex. 8 to Opposition (FULLY REDACTED), #9 Exhibit Ex. TT Parts 1-3 - Ex. 6 to Livingston Deposition (FULLY REDACTED), #10 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), #11 Exhibit Ex. VV - Ex. L with Bates Number (FULLY REDACTED), #12 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), #13 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), #14 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), #15 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael)
November 20, 2019 Filing 96 Joint MOTION for Extension of Time to File Response/Reply as to #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
November 20, 2019 Filing 95 SEALED REPLY to Response to Motion re #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] filed by Google LLC. (Attachments: #1 Affidavit Clark Declaration, #2 Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), #3 Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), #4 Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, #5 Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, #6 Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), #7 Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), #8 Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), #9 Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), #10 Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), #11 Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), #12 Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), #13 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), #14 Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), #15 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), #16 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), #17 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), #18 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael)
November 20, 2019 NOTICE of Deficiency regarding the 94 submitted NO CERTIFICATE OF AUTHORIZATION TO FILE UNDER SEAL. Correction should be made by one business day (ch, )
November 19, 2019 Filing 94 ***DEFICIENT DOCUMENT***SEALED REPLY to Response to Motion re #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] filed by Google LLC. (Attachments: #1 Affidavit Clark Declaration, #2 Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), #3 Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), #4 Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, #5 Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, #6 Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), #7 Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), #8 Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), #9 Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), #10 Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), #11 Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), #12 Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), #13 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), #14 Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), #15 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), #16 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), #17 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), #18 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) Modified on 11/20/2019 (ch, ).
November 19, 2019 Filing 93 NOTICE of Attorney Appearance by Brian Matthew Koide on behalf of Uniloc 2017 LLC (Koide, Brian)
November 18, 2019 Filing 92 REDACTION to #91 Sealed Patent Document Joint Status Report by Google LLC. (Attachments: #1 Ex A - Fully Redacted)(Jones, Michael)
November 16, 2019 Filing 91 SEALED PATENT DOCUMENT - Joint Status Report. (Attachments: #1 Ex A - Non Dispute Agreement)(Jones, Michael)
November 12, 2019 Filing 90 REDACTION to #89 Sealed Response to Motion Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: #1 Proposed Order)(Loveless, Ryan)
November 8, 2019 Filing 89 SEALED RESPONSE to Motion re #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
November 8, 2019 Filing 88 NOTICE of Discovery Disclosure by Google LLC P.R. 4-2 (Jones, Michael)
November 7, 2019 Filing 87 NOTICE of Discovery Disclosure by Uniloc 2017 LLC Service of P.R. 4-2 Proposed Claim Constructions (Loveless, Ryan)
November 7, 2019 ***FILED IN ERROR. PER ATTORNEY Document # 80, Sealed Motion to Compel. PLEASE IGNORE.*** (ch, )
November 6, 2019 Filing 86 MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.) by Google LLC. (Attachments: #1 Exhibit A: Letter Request, #2 Exhibit B: Protective Order (551), #3 Text of Proposed Order)(Jones, Michael)
November 6, 2019 Filing 85 Unopposed MOTION re #82 Order on Motion for Extension of Time to File Response/Reply, modify briefing schedule as to 1404 issues only by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
November 1, 2019 Filing 84 REDACTION to #81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement Redacted Defendant Google LLC's Motion for Summary Judgment of Non-Infringement by Google LLC. (Attachments: #1 Exhibit Redacted Declaration of Steven Robertson, #2 Exhibit Redacted Declaration of Oztan Harmanci, #3 Exhibit Redacted Declaration of Thierry Foucu, #4 Exhibit Redacted Declaration of Robert Laurenzi, #5 Exhibit A to Declaration of Robert Laurenzi, #6 Exhibit B - Redacted in its Entirety, #7 Exhibit C to Declaration of Robert Laurenzi, #8 Exhibit D - Redacted in its Entirety, #9 Exhibit E to Declaration of Robert Laurenzi, #10 Exhibit F - Redacted in its Entirety, #11 Exhibit G to Declaration of Robert Laurenzi, #12 Exhibit H to Declaration of Robert Laurenzi, #13 Exhibit I to Declaration of Robert Laurenzi, #14 Exhibit J to Declaration of Robert Laurenzi, #15 Exhibit K to Declaration of Robert Laurenzi, #16 Exhibit L to Declaration of Robert Laurenzi, #17 Exhibit M to Declaration of Robert Laurenzi, #18 Exhibit N - Redacted in its Entirety, #19 Exhibit O - Redacted in its Entirety, #20 Exhibit P - Redacted in its Entirety, #21 Exhibit Q - Redacted in its Entirety, #22 Exhibit R to Declaration of Robert Laurenzi, #23 Exhibit S to Declaration of Robert Laurenzi, #24 Exhibit T to Declaration of Robert Laurenzi, #25 Text of Proposed Order Proposed Order)(Brann, Elizabeth)
November 1, 2019 Filing 83 REDACTION to #80 SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: #1 [redacted] Tse Declaration ISO MTC, #2 [redacted] Exhibit A - [excerpted] 10-4-19 Etch deposition, #3 [redacted] Proposed Order Granting MTC)(Jones, Michael)
October 30, 2019 Opinion or Order Filing 82 ORDER granting #79 Motion for Extension of Time to File Response/Reply re #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed), #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] Responses due by 11/8/2019 Replies due by 11/19/2019.. Signed by District Judge Rodney Gilstrap on 10/30/2019. (nkl, )
October 30, 2019 Filing 81 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Google LLC. (Attachments: #1 Exhibit Declaration of Steven Robertson, #2 Exhibit Declaration of Oztan Harmanci, #3 Exhibit Declaration of Thierry Foucu, #4 Exhibit Declaration of Robert Laurenzi, #5 Exhibit A to Declaration of Robert Laurenzi, #6 Exhibit B to Declaration of Robert Laurenzi, #7 Exhibit C to Declaration of Robert Laurenzi, #8 Exhibit D to Declaration of Robert Laurenzi, #9 Exhibit E to Declaration of Robert Laurenzi, #10 Exhibit F to Declaration of Robert Laurenzi, #11 Exhibit G to Declaration of Robert Laurenzi, #12 Exhibit H to Declaration of Robert Laurenzi, #13 Exhibit I to Declaration of Robert Laurenzi, #14 Exhibit J to Declaration of Robert Laurenzi, #15 Exhibit K to Declaration of Robert Laurenzi, #16 Exhibit L to Declaration of Robert Laurenzi, #17 Exhibit M to Declaration of Robert Laurenzi, #18 Exhibit N to Declaration of Robert Laurenzi, #19 Exhibit O to Declaration of Robert Laurenzi, #20 Exhibit P to Declaration of Robert Laurenzi, #21 Exhibit Q to Declaration of Robert Laurenzi, #22 Exhibit R to Declaration of Robert Laurenzi, #23 Exhibit S to Declaration of Robert Laurenzi, #24 Exhibit T to Declaration of Robert Laurenzi, #25 Text of Proposed Order Proposed Order)(Brann, Elizabeth)
October 30, 2019 Filing 80 ***FILED IN ERROR*** SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: #1 Affidavit Tse Declaration, #2 Exhibit Exhibit A - [excerpted] 10-4-19 Etch deposition, #3 Text of Proposed Order)(Jones, Michael) Modified on 11/7/2019 (ch, ).
October 28, 2019 Filing 79 Joint MOTION for Extension of Time to File Response/Reply as to #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed), #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
October 25, 2019 Opinion or Order Filing 78 ORDER finding as moot #23 Motion to Dismiss; finding as moot #28 Sealed Patent Motion. Signed by District Judge Rodney Gilstrap on 10/25/2019. (nkl, )
October 24, 2019 Filing 77 REDACTION to #71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) by Google LLC. (Attachments: #1 Acharya Declaration, #2 Tekell Declaration, #3 Vallery Declaration, #4 Exhibit C, #5 Exhibit F, #6 Exhibit G, #7 Exhibit J, #8 Exhibit K, #9 Exhibit L, #10 Exhibit W, #11 Exhibit Y, #12 Exhibit AA, #13 Exhibit AE, #14 Exhibit AF, #15 Exhibit AQ, #16 Exhibit AR, #17 Exhibit AS, #18 Text of Proposed Order)(Unikel, Robert)
October 24, 2019 Opinion or Order Filing 76 ORDER granting #72 Unopposed MOTION for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue. Signed by District Judge Rodney Gilstrap on 10/24/2019. (ch, )
October 24, 2019 Opinion or Order Filing 75 ORDER granting #64 Motion for Extension of Time to File Response/Reply re #62 Opposed SEALED MOTION to Compel Production of Log Files Responses due by 10/16/2019. Signed by District Judge Rodney Gilstrap on 10/24/2019. (ch, )
October 24, 2019 Opinion or Order Filing 74 ORDER granting #61 Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to Compel. Signed by District Judge Rodney Gilstrap on 10/24/2019. (ch, )
October 24, 2019 Filing 73 REDACTION to #70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] by Google LLC. (Attachments: #1 Affidavit Doak Dec., #2 Affidavit Clark Dec., #3 Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55 (PUBLIC), #4 Exhibit Exhibit _B - Orr Declaration (PUBLIC), #5 Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration (PUBLIC), #6 Exhibit Exhibit _D -RSA Excerpts_Fully Redacted, #7 Exhibit Exhibit _E -Fortress License Agreement_Fully Redacted, #8 Exhibit Exhibit _F - Erez Levy Depo_Fully Redacted, #9 Exhibit Exhibit _G - Drake Turner Depo_Fully Redacted, #10 Exhibit Exhibit _H - Mgmt Report year ended 30 June 2017_Fully Redacted, #11 Exhibit Exhibit _I - Third Amendment to RSA_Fully Redacted, #12 Exhibit Exhibit _J - IPR2013-0039_Fully Redacted, #13 Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt (PUBLIC), #14 Exhibit Exhibit _L - Asset Purchase Agreement_Fully Redacted, #15 Exhibit Exhibit _M - Termination Agreement_Fully Redacted, #16 Exhibit Exhibit _N - Payoff and Termination Agreement_Fully Redacted, #17 Exhibit Exhibit _O - Patent Assignment_Fully Redacted, #18 Exhibit Exhibit _P.1 - Etchegoyen Depo_Fully Redacted, #19 Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD_Fully Redacted, #20 Exhibit Exhibit _R - Palmer Declarations_Fully Redacted, #21 Exhibit Exhibit _S - _2017-to-Licensing License_Fully Redacted, #22 Exhibit Exhibit _T - Amended 2017-to-Licensing License_Fully Redacted, #23 Exhibit Exhibit _U - Amended and Restated Note Purchase and Security_Fully Redacted, #24 Exhibit Exhibit _V - Etchegoyen Depo Notice (PUBLIC), #25 Exhibit Exhibit _W - McCallion First MTD Declaration (PUBLIC), #26 Exhibit Exhibit _X - McCallion Deposition_Fully Redacted, #27 Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo)_Fully Redacte, #28 Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration_Fully Redacted, #29 Exhibit Exhibit AA- 2019-10-14 Honti Declaration_Fully Redacted, #30 Exhibit Exhibit BB - McCallion PMC Declaration_Fully Redacted, #31 Exhibit Exhibit CC - MasterMind Charts_Fully Redacted, #32 Exhibit Exhibit DD - ISP Emails_Fully Redacted, #33 Exhibit Exhibit EE - Arscott Declaration Signed (PUBLIC), #34 Exhibit Exhibit FF - T-Mobile Agreement_Fully Redacted, #35 Exhibit Exhibit GG - Sprint Agreement_Fully Redacted, #36 Exhibit Exhibit HH - Joshua Cha (megaport) Declaration Signed (PUBLIC), #37 Exhibit Exhibit II - Signed Krause Declaration Re Express (PUBLIC), #38 Exhibit JJ: '712 Patent, #39 Exhibit Exhibit KK - '960 Patent (550-case) [DI 23-19] (PUBLIC), #40 Exhibit Exhibit LL - '908 Patent (553-case) [DI 21-20] (PUBLIC), #41 Text of Proposed Order)(Jones, Michael)
October 22, 2019 Filing 72 Unopposed MOTION for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
October 18, 2019 Filing 71 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) by Google LLC. (Attachments: #1 Acharya Declaration, #2 Tekell Declaration, #3 Vallery Declaration, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K, #15 Exhibit L, #16 Exhibit M, #17 Exhibit N, #18 Exhibit O, #19 Exhibit P, #20 Exhibit Q, #21 Exhibit R, #22 Exhibit S, #23 Exhibit T, #24 Exhibit U, #25 Exhibit V, #26 Exhibit W, #27 Exhibit X, #28 Exhibit Y, #29 Exhibit Z, #30 Exhibit AA, #31 Exhibit AB, #32 Exhibit AC, #33 Exhibit AD, #34 Exhibit AE, #35 Exhibit AF, #36 Exhibit AG, #37 Exhibit AH, #38 Exhibit AI, #39 Exhibit AJ, #40 Exhibit AK, #41 Exhibit AL, #42 Exhibit AM, #43 Exhibit AN, #44 Exhibit AO, #45 Exhibit AP, #46 Exhibit AQ, #47 Exhibit AR, #48 Exhibit AS, #49 Text of Proposed Order)(Unikel, Robert)
October 18, 2019 Filing 70 SEALED PATENT MOTION to Dismiss for Lack of Standing and Improper Venue [RENEWED] by Google LLC. (Attachments: #1 Declaration of D. Doak, #2 Declaration of D. Clark, #3 Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55, #4 Exhibit _B - Orr Declaration, #5 Exhibit _C - March 21 2019 Lim - Uniloc Declaration, #6 Exhibit _D - RSA Excerpts, #7 Exhibit _E - Fortress License Agreement, #8 Exhibit _F - Erez Levy Depo, #9 Exhibit _G - Drake Turner Depo, #10 Exhibit _H - Management Report for year ended 30 June 2017, #11 Exhibit _I - Third Amendment to RSA, #12 Exhibit _J - IPR2013-0039, #13 Exhibit _K - E.D. Tex. 14-cv-00625 dckt 000073_000 filed 2014-09-30, #14 Exhibit _L - Asset Purchase Agreement, #15 Exhibit _M - Termination Agreement, #16 Exhibit _N - Payoff and Termination Agreement, #17 Exhibit _O - Patent Assignment, #18 Exhibit _P.1 - Etchegoyen Depo, #19 Exhibit _Q - Plaintiffs' Opposition to Apple MTD, #20 Exhibit _R - Palmer Declarations, #21 Exhibit _S - 2017-to-Licensing License, #22 Exhibit _T - Amended 2017-to-Licensing License, #23 Exhibit _U - Amended and Restated Note Purchase and Security Agreement, #24 Exhibit _V - Etchegoyen Depo Notice, #25 Exhibit _W - McCallion First MTD Declaration, #26 Exhibit _X - McCallion Deposition - Wave 2, #27 Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo), #28 Exhibit _Z - 2019-10-15 McCallion Declaration - Signed, #29 Exhibit AA- 2019-10-14 Honti Declaration - Signed, #30 Exhibit BB - McCallion PMC Declaration, #31 Exhibit CC - MasterMind Charts, #32 Exhibit DD - ISP Emails, #33 Exhibit EE - Arscott Declaration Signed, #34 Exhibit FF - T-Mobile Agreement, #35 Exhibit GG - Sprint Agreement, #36 Exhibit HH - Joshua Cha (megaport) Declaration Signed, #37 Exhibit II - Signed Krause Declaration Re Express, #38 Exhibit JJ - '712 Patent (550-case) [DI 23-18], #39 Exhibit KK - '960 Patent (550-case) [DI 23-19], #40 Exhibit LL - '908 Patent (553-case) [DI 21-20], #41 Text of Proposed Order)(Clutter, Patrick)
October 18, 2019 Filing 69 NOTICE of Discovery Disclosure by Google LLC P.R. 4-1 (Jones, Michael)
October 18, 2019 Filing 68 NOTICE of Discovery Disclosure by Uniloc 2017 LLC Service of P.R. 4-1 Claim Terms for Construction (Loveless, Ryan)
October 18, 2019 Filing 67 REDACTION to #66 Sealed Response to Motion, Opposition to Plaintiff's Motion to Compel by Google LLC. (Attachments: #1 Affidavit McCallion Declaration, #2 Affidavit Honti Declaration, #3 Text of Proposed Order)(Jones, Michael)
October 17, 2019 ***FILED IN ERROR. PER ATTORNEY Document # 65, Sealed Document. PLEASE IGNORE.*** (ch, )
October 16, 2019 Filing 66 SEALED RESPONSE to Motion re #62 Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: #1 Affidavit McCallion Declaration, #2 Affidavit Honti Declaration, #3 Text of Proposed Order)(Jones, Michael)
October 16, 2019 Filing 65 ***FILED IN ERROR***SEALED RESPONSE to Motion re #62 Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: #1 Affidavit McCallion Declaration, #2 Affidavit Honti Declaration, #3 Text of Proposed Order)(Jones, Michael) Modified on 10/17/2019 (ch, ).
October 9, 2019 Filing 64 Unopposed MOTION for Extension of Time to File Response/Reply as to #62 Opposed SEALED MOTION to Compel Production of Log Files by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
October 8, 2019 Filing 63 REDACTION to #62 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: #1 Exhibit - Redactions to McCallion Transcript)(Loveless, Ryan)
September 27, 2019 Filing 62 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - McCallion Depo Excerpts, #2 Text of Proposed Order)(Loveless, Ryan)
September 23, 2019 Filing 61 Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to Compel by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - Uniloc's Proposed Modified Scheduling Order, #2 Exhibit B - Google's Proposed Modified Scheduling Order)(Loveless, Ryan)
September 17, 2019 Filing 60 NOTICE by Uniloc 2017 LLC re #59 Order on Motion to Compel (Joint Notice by Parties in Response to Order) (Etheridge, James)
September 16, 2019 Opinion or Order Filing 59 ORDER granting in part and denying in part #54 Motion to Compel. Signed by District Judge Rodney Gilstrap on 9/16/2019. (ch, )
August 29, 2019 Filing 58 RESPONSE in Opposition re #54 Opposed MOTION to Compel filed by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
August 28, 2019 Filing 57 NOTICE of Discovery Disclosure by Google LLC PR 3-3 and PR 3-4 (Jones, Michael)
August 26, 2019 Filing 56 STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James)
August 15, 2019 Opinion or Order Filing 55 ORDER granting #51 Agreed MOTION Modify scheduling order re standing/venue (and withdraw previous motion to modify) re 43 Order on Motion for Miscellaneous Relief, 50 Agreed MOTION to Modify Scheduling Order ; denying #50 . Signed by District Judge Rodney Gilstrap on 8/15/2019. (ch, )
August 14, 2019 Filing 54 Opposed MOTION to Compel by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - Email Request for Venue Discovery, #2 Exhibit B - Google Objections to Venue Document Requests, #3 Exhibit C - Google Responses to 1st Request for Documents, #4 Text of Proposed Order)(Loveless, Ryan)
August 8, 2019 Opinion or Order Filing 53 ORDER REGARDING E-DISCOVERY IN PATENT CASES granting #52 Joint MOTION for Entry of ESI Discovery Order. Signed by District Judge Rodney Gilstrap on 8/8/19. (ch, )
August 6, 2019 Filing 52 Joint MOTION for Entry of ESI Discovery Order by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
August 6, 2019 Filing 51 Agreed MOTION Modify scheduling order re standing/venue (and withdraw previous motion to modify) re #43 Order on Motion for Miscellaneous Relief, #50 Agreed MOTION to Modify Scheduling Order by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
July 30, 2019 Filing 50 Agreed MOTION to Modify Scheduling Order by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
July 24, 2019 Opinion or Order Filing 49 PROTECTIVE ORDER granting #48 Joint MOTION for Submission of Proposed Protective Order. Signed by District Judge Rodney Gilstrap on 7/24/2019. (ch, )
July 22, 2019 Filing 48 Joint MOTION for Submission of Proposed Protective Order by Google LLC. (Attachments: #1 Protective Order)(Jones, Michael)
July 22, 2019 Opinion or Order Filing 47 ORDER granting #46 Motion for Issuance of Letter of Request. Signed by District Judge Rodney Gilstrap on 7/22/2019. (Attachments: #1 Exhibit A) (ch, )
July 19, 2019 Filing 46 MOTION Issuance of Letter Request to Uniloc Luxembourg S.A. by Google LLC. (Attachments: #1 Exhibit A: Letter Request, #2 Text of Proposed Order)(Jones, Michael)
July 17, 2019 Opinion or Order Filing 45 DOCKET CONTROL ORDER granting #40 Joint MOTION to Enter Docket Control Order. Pretrial Conference set for 7/20/2020 09:00 AM before District Judge Rodney Gilstrap., Amended Pleadings due by 12/5/1919., Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap., Markman Hearing set for 2/20/2020 01:30 PM before District Judge Rodney Gilstrap., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020. Signed by District Judge Rodney Gilstrap on 7/17/19. (ch, )
July 17, 2019 Opinion or Order Filing 44 DISCOVERY ORDER granting #41 Joint MOTION to Enter Discovery Order Motion. Signed by District Judge Rodney Gilstrap on 7/17/19. (ch, )
July 17, 2019 Opinion or Order Filing 43 ORDER granting #34 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue. Signed by District Judge Rodney Gilstrap on 7/17/19. (ch, )
July 17, 2019 Opinion or Order Filing 42 ORDER granting #32 Unopposed MOTION to Seal Response to Motion to Dismiss. Signed by District Judge Rodney Gilstrap on 7/17/19. (ch, )
July 15, 2019 Filing 41 Joint MOTION to Enter Discovery Order by Google LLC. (Attachments: #1 Discovery Order)(Jones, Michael)
July 15, 2019 Filing 40 Joint MOTION to Enter Docket Control Order by Google LLC. (Attachments: #1 Docket Control Order)(Jones, Michael)
July 12, 2019 Filing 39 RESPONSE to Motion re #34 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue filed by Uniloc 2017 LLC . (Attachments: #1 Text of Proposed Order Order Denying Motion, #2 Text of Proposed Order Proposed Alternate Order)(Etheridge, James)
July 11, 2019 Opinion or Order Filing 38 ORDER granting #31 Motion for Extension of Time to File Response/Reply re #23 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6), #28 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 ( Responses due by 8/14/2019, Replies due by 7/26/2019.); granting #36 Motion for Extension of Time to File. Signed by District Judge Rodney Gilstrap on 7/11/19. (ch, )
July 9, 2019 Opinion or Order Filing 37 ORDER REFERRING CASE to Mediator David Folsom, Jackson Walker, L.L.P., 6002-B Summerfield Drive, Texarkana, Texas 75503, telephone number 903-255-3251, fax number 903-255-3266, and email dfolsom@jw.com, is hereby appointed as mediator. Signed by District Judge Rodney Gilstrap on 7/9/2019. (ch, )
July 8, 2019 Filing 36 Unopposed MOTION for Extension of Time to File Reply to Motion to Dismiss for Standing and Improper Venue [Dkt. 26] by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
July 5, 2019 Filing 35 SEALED RESPONSE to Motion re #23 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Loveless Exhibit A, #3 Declaration of Drake Turner, #4 Turner Exhibit A, #5 Turner Exhibit B, #6 Turner Exhibit C, #7 Turner Exhibit D, #8 Declaration of James Palmer - November 2018, #9 Declaration of James Palmer - March 2019, #10 Declaration of Travis Richins, #11 Richins Exhibit A, #12 Text of Proposed Order)(Etheridge, James)
July 5, 2019 Filing 34 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue by Google LLC. (Attachments: #1 Text of Proposed Order)(Thames, Earl)
July 5, 2019 Filing 33 NOTICE by Uniloc 2017 LLC of No Agreement on Mediator (Loveless, Ryan)
July 5, 2019 Filing 32 Unopposed MOTION to Seal Response to Motion to Dismiss by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
July 5, 2019 Filing 31 Unopposed MOTION for Extension of Time to File Response/Reply as to #28 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
July 2, 2019 Opinion or Order Filing 30 ORDER granting #27 MOTION for Leave to File Defendant Google LLC's Unopposed Motion to File Under Seal Its Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404, Declarations, and Exhibits. Signed by District Judge Rodney Gilstrap on 7/2/19. (ch, )
July 1, 2019 Filing 29 REDACTION to #28 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 - Redacted by Google LLC. (Attachments: #1 Orr Declaration - Fully Redacted, #2 Acharya Declaration - 1, #3 Acharya Declaration - 2, #4 Vallery Declaration, #5 Tekell Declaration, #6 Exhibit A - Excerpts from Memo Opinion & Order (258), #7 Exhibit B - Excerpts from Burdick Dep (258) Redacted, #8 Exhibit C - Excerpts from Turner Dep (158), #9 Exhibit D - Uniloc's Responses to Apple's Venue Related Interrogatories, #10 Exhibit E - Uniloc 2017 Corporate Disclosure, #11 Exhibit F - Etchegoyen LinkedIn Page, #12 Exhibit G - Texas SoS - Uniloc 2017, #13 Exhibit H - Burdick Linkedin Page, #14 Exhibit I - Meisinger LinkedIn Page, #15 Exhibit J - Turner Linkedin Page, #16 Exhibit K - Fortress Location, #17 Exhibit L - Uniloc DE Certificate of Formation, #18 Exhibit M - DE Certificate of Formation - CF Uniloc Holdings, #19 Exhibit N - CA SoS Application, #20 Exhibit O - CA SoS Statement of Information, #21 Exhibit P - Fortress Agreement Redacted, #22 Exhibit Q - Third Amendment Fortress Redacted, #23 Exhibit R - Excerpts from Levy Dep (360) Redacted, #24 Exhibit S - Excerpts from Jacobs Declaration (360) - Redacted, #25 Exhibit T - Excerpts from Turner Dep (360) Redacted, #26 Exhibit U - Excerpts from CF Uniloc Agreement Redacted, #27 Exhibit V - Excerpts from Order on Motion to Dismiss (360), #28 Exhibit W - Palmer Linkedin Profile, #29 Exhibit X - Intentionally Omitted, #30 Exhibit Y - Levy Linkedin Profile, #31 Exhibit Z - Moreland Linkedin Profile, #32 Exhibit AA - Excerpts from Memo Opinion & Order Granting Transfer to CA (754), #33 Exhibit AB - Burdick Declaration in Uniloc v RingCentral, #34 Exhibit AC - Burdick Declaration (258), #35 Exhibit AD - Table C-5, #36 Exhibit AE - Excerpts from USDC National Judicial Caseload Profile, #37 Exhibit AF - Excerpts from Order Transferring to CA (158), #38 Exhibit AG - U.S. Patent No. 6,005,980, #39 Exhibit AH - U.S. Patent No. 6,483,874, #40 Exhibit AI - U.S. Patent RE38,564, #41 Exhibit AJ - '908 & '564 Recordation Assignment Records, #42 Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert)
July 1, 2019 Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on 7/1/2019. Counsel for the parties appeared and were asked if they consented to a trial before the United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR-TCRR.)(jml)
June 28, 2019 Filing 28 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 by Google LLC. (Attachments: #1 Declaration of Patrick Orr, #2 Declaration of Deepa Acharya - 1, #3 Declaration of Deepa Acharya - 2, #4 Declaration of Jo Vallery, #5 Declaration of Amanda Tekell, #6 Exhibit A - Excerpts from Memorandum and Order in Civil Action No. 17-cv-00258, #7 Exhibit B - Excerpts from Burdick 258 Dep, #8 Exhibit C - Excerpts from Turner 158 Dep, #9 Exhibit D - Uniloc v. Apple (-258) - Dkt. 61-2, #10 Exhibit E - Uniloc 2017 Corporate Disclosure Statement, #11 Exhibit F - Etchegoyen Linkedin Page, #12 Exhibit G - Texas Secy of State Entity Search, #13 Exhibit H - Burdick Linkedin Page, #14 Exhibit I - Meisinger Linkedin Page, #15 Exhibit J - Turner Linkedin Page, #16 Exhibit K - Fortress Location, #17 Exhibit L - Uniloc DE Certificate of Formation, #18 Exhibit M - DE Certificate of Formation - CF Uniloc Holdings, #19 Exhibit N - CA App to Register Foreign LLC, #20 Exhibit O - CA Secy of State Info, #21 Exhibit P - Fortress Agreement, #22 Exhibit Q - Third Amendment Fortress, #23 Exhibit R - Excerpts from Levy 360 Dep, #24 Exhibit S - Excerpts from Jacobs 360 Declaration, #25 Exhibit T - Excerpts from Turner 360 Dep, #26 Exhibit U - Excerpts from Uniloc Agree, #27 Exhibit V - Excerpts from Motion to Dismiss 360, #28 Exhibit W - Palmer Linkedin Page, #29 Exhibit X - Intentionally Left Blank, #30 Exhibit Y - Erez Levy Linkedin Profile, #31 Exhibit Z - Moreland Linkedin Profile, #32 Exhibit AA - Excerpts from Memo and Order in Case No. 17-cv-754, #33 Exhibit AB - Burdick Declaration in Uniloc v. RingCentral, #34 Exhibit AC - Burdick 258 Declaratio, #35 Exhibit AD - Table C-5, #36 Exhibit AE - Excerpts from National Judicial Caseload Profile, #37 Exhibit AF - Excerpts from Order Transferring Venue Case No. 18-cv-158, #38 Exhibit AG - U.S. Patent No. 6,005,980, #39 Exhibit AH - U.S. Patent No. 6,483,874, #40 Exhibit AI - U.S. Reissued Patent No. RE38,564, #41 Exhibit AJ - Assignment Records, #42 Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert)
June 28, 2019 Filing 27 MOTION for Leave to File Defendant Google LLC's Unopposed Motion to File Under Seal Its Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404, Declarations, and Exhibits by Google LLC. (Attachments: #1 Text of Proposed Order Order Granting Google LLC's Motion for Leave to File Under Seal)(Unikel, Robert)
June 25, 2019 Filing 26 NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of Google LLC (Thames, Earl)
June 20, 2019 Filing 25 NOTICE of Attorney Appearance by Patrick Colbert Clutter, IV on behalf of Google LLC (Clutter, Patrick)
June 19, 2019 Filing 24 CORPORATE DISCLOSURE STATEMENT filed by Google LLC identifying Corporate Parent Alphabet Inc., Corporate Parent XXVI Holdings Inc. for Google LLC. (Jones, Michael)
June 19, 2019 Filing 23 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Google LLC. (Attachments: #1 Ex. A- BMC Software v. Cherwell Software, #2 Ex. B Final People Ops (Orr) 1406 Decl. - Pgs 1-3 - Signed, #3 Ex. C [March 21, 2019] Lim - Uniloc Declaration, #4 Ex. D Fortress Agreement, #5 Ex. E Standing Order_Alsup 2-1-19, #6 Ex. F Turner Deposition, #7 Ex. G Uniloc Summary of Ownership (Dkt 120), #8 Ex. H UNILOC 2017 LLC - DE - Certified Copy, #9 Ex. I FORTRESS CREDIT CO LLC - DE - Certified Copy, #10 Ex. J Foster Declaration (Box Case), #11 Ex. L 2014 Fortress Credit Patent Security Agreement, #12 Ex. M Third Amendment Fortress, #13 Ex. N Summary of Uniloc Patent Challeneges, #14 Ex. O McCallion signed declaration, #15 Ex. P Arscott Declaration Signed, #16 Ex. Q Joshua Cha (megaport) Declaration Signed, #17 Ex. R Signed Krause Declaration re Express, #18 Ex. S US Patent No. 6,628,712, #19 Ex. T US Patent No. 7,012,960, #20 Ex. U US Patent No. 6,366,908, #21 Text of Proposed Order)(Jones, Michael)
June 17, 2019 Filing 22 NOTICE of Discovery Disclosure by Uniloc 2017 LLC Pursuant to P.R. 3-1, 3-2 (Loveless, Ryan)
June 13, 2019 Filing 21 NOTICE of Attorney Appearance by Ariell Bratton on behalf of Google LLC (Bratton, Ariell)
June 13, 2019 Filing 20 NOTICE of Attorney Appearance by Matthew Richard Lind on behalf of Google LLC (Lind, Matthew)
June 13, 2019 Filing 19 NOTICE of Attorney Appearance by John Anthony Cotiguala on behalf of Google LLC (Cotiguala, John)
June 13, 2019 Filing 18 NOTICE of Attorney Appearance by Michelle Marek Figueiredo on behalf of Google LLC (Figueiredo, Michelle)
June 13, 2019 Filing 17 NOTICE of Attorney Appearance by Elizabeth Louise Brann on behalf of Google LLC (Brann, Elizabeth)
June 12, 2019 Filing 16 NOTICE of Attorney Appearance by Robert R Laurenzi on behalf of Google LLC (Laurenzi, Robert)
June 12, 2019 Filing 15 NOTICE of Attorney Appearance by Robert W Unikel on behalf of Google LLC (Unikel, Robert)
June 5, 2019 Opinion or Order Filing 14 ORDER - Scheduling Conference set for 7/1/2019 01:30 PM before District Judge Rodney Gilstrap. Signed by District Judge Rodney Gilstrap on 6/5/2019. (nkl, )
April 4, 2019 Opinion or Order Filing 13 ORDER granting #12 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint. Google LLC answer due 6/19/2019. Signed by District Judge Rodney Gilstrap on 4/4/2019. (ch, )
April 3, 2019 Filing 12 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
April 3, 2019 Filing 11 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Google LLC.( Jones, Michael)
April 3, 2019 Filing 10 ***FILED IN ERROR***Unopposed MOTION for Extension of Time to File Answer re #1 Complaint by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael) Modified on 4/3/2019 (ch, ).
April 3, 2019 Filing 9 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Google LLC.( Jones, Michael)
April 3, 2019 Filing 8 SUMMONS Returned Executed by Uniloc 2017 LLC. Google LLC served on 3/29/2019, answer due 4/19/2019. (Loveless, Ryan)
April 3, 2019 ***FILED IN ERROR. FILE SECOND APPLICATION FIRST. Document # 10, Motion for Extension of Time. PLEASE IGNORE.*** (ch, )
April 3, 2019 Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google LLC to 6/4/2019. 15 Days Granted for Deadline Extension.( ch, )
April 3, 2019 Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google LLC to 5/20/2019. 30 Days Granted for Deadline Extension.( ch, )
March 29, 2019 Filing 7 SUMMONS Issued as to Google LLC. (ch, )
January 2, 2019 Filing 6 NOTICE of Attorney Appearance by Travis Lee Richins on behalf of Uniloc 2017 LLC (Richins, Travis)
January 2, 2019 Filing 5 NOTICE of Attorney Appearance by Jeffrey Huang on behalf of Uniloc 2017 LLC (Huang, Jeffrey)
January 2, 2019 Filing 4 NOTICE of Attorney Appearance by Brett Aaron Mangrum on behalf of Uniloc 2017 LLC (Mangrum, Brett)
January 2, 2019 Filing 3 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Loveless, Ryan)
January 2, 2019 Filing 2 NOTICE of Attorney Appearance by Ryan Scott Loveless on behalf of Uniloc 2017 LLC (Loveless, Ryan)
January 2, 2019 Case assigned to District Judge Rodney Gilstrap. (ch, )
January 2, 2019 In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
December 31, 2018 Filing 1 COMPLAINT of Patent Infringement against Google LLC ( Filing fee $ 400 receipt number 0540-7079118.), filed by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - '960 Patent, #2 Civil Cover Sheet)(Etheridge, James)

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: Uniloc 2017 LLC v. Google LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Uniloc Licensing USA LLC
Represented By: James L Etheridge
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 ]
Petitioner: Uniloc USA, Inc.
Represented By: James L Etheridge
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: Uniloc 2017 LLC
Represented By: Brett Aaron Mangrum
Represented By: Jeffrey Huang
Represented By: Travis Lee Richins
Represented By: James L Etheridge
Represented By: Brian Matthew Koide
Represented By: Aaron Seth Jacobs
Represented By: Kevin Gannon
Represented By: Ryan Scott Loveless
Represented By: Jeffrey Huang,
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: David Keyzer
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: Google LLC
Represented By: John Anthony Cotiguala
Represented By: Robert R. Laurenzi
Represented By: Ariell Bratton
Represented By: Patrick Colbert Clutter, IV
Represented By: Robert W Unikel
Represented By: Elizabeth L. Brann
Represented By: Christopher Wood Kennerly
Represented By: Matthew Richard Lind
Represented By: E. Glenn Thames, Jr.
Represented By: Michelle Marek Figueiredo
Represented By: Michael Edwin Jones
Represented By: Christopher W Kennerly
Represented By: Andrew T. Dufresne
Represented By: Grant Nicholas Margeson
Represented By: Ariell N. Bratton
Represented By: Dan L Bagatell
Represented By: Tad M. Richman
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?