Technology Properties Limited, LLC v. Hewlett-Packard Company
Plaintiff: Technology Properties Limited LLC and MCM Portfolio LLC
Defendant: Hewlett-Packard Company
Not Classified By Court: SanDisk Corporation and Kwan Chan
Case Number: 4:2014cv03643
Filed: August 12, 2014
Court: US District Court for the Northern District of California
Presiding Judge: Donna M Ryu
Referring Judge: Claudia Wilken
Nature of Suit: Patent
Cause of Action: 28 U.S.C. § 1338
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 20, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 20, 2016 Filing 192 REPORT on the determination of an action regarding patent (cc: form mailed to register). (cpS, COURT STAFF) (Filed on 4/20/2016)
April 19, 2016 Opinion or Order Filing 191 ORDER Denying Motion for Leave to Amend Invalidity Contentions (368 in 4:14-cv-03640-CW, 135 in 4:14-cv-03643-CW). Signed by Magistrate Judge Donna M. Ryu on 04/19/2016. (dmrlc1, COURT STAFF) (Filed on 4/19/2016)
April 19, 2016 Opinion or Order Filing 190 Order by Magistrate Judge Donna M. Ryu granting (366) Administrative Motion to File Under Seal in case 4:14-cv-03640-CW, (133) in case 4:14-cv-03643-CW.Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03643-CW(dmrlc1, COURT STAFF) (Filed on 4/19/2016)
April 18, 2016 Opinion or Order Filing 189 ORDER DISMISSING CLAIMS WITH PREJUDICE by Hon. Claudia Wilken granting #187 Stipulation.(napS, COURT STAFF) (Filed on 4/18/2016)
April 18, 2016 Filing 188 NOTICE of Appearance by Aaron Richard Hand (Hand, Aaron) (Filed on 4/18/2016)
April 15, 2016 Filing 187 STIPULATION WITH PROPOSED ORDER for Dismissal With Prejudice filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order Dismissing Claims with Prejudice)(De Mory, Denise) (Filed on 4/15/2016) Modified on 4/18/2016 (cpS, COURT STAFF).
April 13, 2016 Opinion or Order Filing 186 JOINT STIPULATION AND ORDER REGARDING ITC DEPOSITIONS granting 418 ( in 4:14-cv-03640-CW) STIPULATION WITH PROPOSED ORDER. Signed by Judge Claudia Wilken on 4/13/16. (jebS, COURT STAFF) (Filed on 4/13/2016)
April 13, 2016 Opinion or Order Filing 185 **Please disregard, entered in error.*** JOINT STIPULATION AND ORDER REGARDING ITC DEPOSITIONS by Judge Claudia Wilken granting (418) Stipulation in case 4:14-cv-03640-CW. (jebS, COURT STAFF) (Filed on 4/13/2016) Modified on 4/13/2016 (jebS, COURT STAFF).
April 8, 2016 Opinion or Order Filing 184 ORDER GRANTING CONSENT MOTION TO WITHDRAW AS COUNSEL FOR PLAINTIFF MCM PORTFOLIO LLC by Judge Claudia Wilken granting (412) Motion to Withdraw as Attorney in case 4:14-cv-03640-CW; granting (148) Motion to Withdraw as Attorney in case 4:14-cv-03646-CW; granting (181) Motion to Withdraw as Attorney in case 4:14-cv-03643-CW. (jebS, COURT STAFF) (Filed on 4/8/2016)
April 7, 2016 Opinion or Order Filing 183 ORDER ON REPRESENTATIVE PRODUCTS re (171 in 4:14-cv-03643-CW) Notice (Other), filed by Hewlett-Packard Company, (413 in 4:14-cv-03640-CW) Statement filed by Canon U.S.A., Inc., Canon Inc. Signed by Judge Claudia Wilken on 4/7/16. (napS, COURT STAFF) (Filed on 4/7/2016)
April 6, 2016 Opinion or Order Filing 182 ORDER by Magistrate Judge Donna M. Ryu granting (365) Discovery Letter Brief in case 4:14-cv-03640-CW; granting (132) Discovery Letter Brief in case 4:14-cv-03643-CW.(dmrlc1, COURT STAFF) (Filed on 4/6/2016)
March 28, 2016 Filing 181 Consent MOTION to Withdraw as Attorney for Plaintiff MCM Portfolio LLC filed by MCM Portfolio LLC. Responses due by 4/11/2016. Replies due by 4/18/2016. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 3/28/2016)
March 22, 2016 Opinion or Order Filing 180 STIPULATION AND ORDER TO REVISE DEADLINES by Judge Claudia Wilken granting (409) Stipulation in case 4:14-cv-03640-CW; granting (178) Stipulation in case 4:14-cv-03643-CW. (jebS, COURT STAFF) (Filed on 3/22/2016)
March 22, 2016 Opinion or Order Filing 179 ORDER ON MOTIONS FOR STAY OF LITIGATION AND FOR EXTENSION OF TIME by Judge Claudia Wilken denying (396) Motion to Stay in case 4:14-cv-03640-CW; denying (168) Motion to Stay; granting (170) Motion for Extension of Time to File in case 4:14-cv-03643-CW. Within one week of the filing of this order, the Canon Defendants must file their proposal. Within two weeks of the filing of this order, Plaintiffs must file their proposal.(jebS, COURT STAFF) (Filed on 3/22/2016)
March 22, 2016 Filing 178 STIPULATION WITH PROPOSED ORDER to Revise Deadlines filed by Technology Properties Limited LLC. (Kella, Michael) (Filed on 3/22/2016)
March 21, 2016 Filing 177 RESPONSE (re #170 MOTION for Extension of Time to Submit Proposal on Representative Products ) filed byHewlett-Packard Company. (Attachments: #1 Declaration of Marcia H. Sundeen ISO Hewlett-Packards Opposition to Plaintiffs Motion for Extension of Time)(Sundeen, Marcia) (Filed on 3/21/2016)
March 21, 2016 Electronic filing error. Incorrect event used. [err101]. Document not properly linked. [err102]. Please re-file in its entirety re #176 Response ( Non Motion ), filed by Hewlett-Packard Company. ***CORRECT EVENT IS - MOTIONS AND RELATED FILINGS - RESPONSES AND REPLIES. DOCUMENT MUST BE LINKED TO MOTION AT PROMPT*** (kcS, COURT STAFF) (Filed on 3/21/2016)
March 18, 2016 Filing 176 RESPONSE to Opposition to Docket#170, Motion for Extension of Time to Submit Proposal on Representative Products by Hewlett-Packard Company. (Attachments: #1 Declaration of Marcia H. Sundeen ISO Hewlett-Packard's Opposition to Plaintiffs' Motion for Extension of Time)(Sundeen, Marcia) (Filed on 3/18/2016)
March 18, 2016 Filing 175 STATEMENT IN REPLY TO #172 STATEMENT IN RESPONSE TO MOTION TO STAY AND REQUEST FOR SCHEDULE MODIFICATIONS by Technology Properties Limited LLC. (Kella, Michael) (Filed on 3/18/2016) Modified on 3/21/2016 (kcS, COURT STAFF).
March 18, 2016 Filing 174 REPLY (re #168 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC ) TECHNOLOGY PROPERTIES LIMITED, LLCS AND THE SIMON LAW FIRM, P.C.S REPLY TO OPPOSITION TO MOTION FOR STAY OF THE LITIGATION PENDING SUBSTITUTION OF COUNSEL FOR MCM PORTFOLIO LLC filed byTechnology Properties Limited LLC. (Kella, Michael) (Filed on 3/18/2016)
March 17, 2016 Opinion or Order Filing 173 ORDER by Hon. Claudia Wilken granting #167 Motion for Pro Hac Vice as to Jennifer Albert. (jebS, COURT STAFF) (Filed on 3/17/2016)
March 16, 2016 Filing 172 Statement in Response to #168 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC and Request for Schedule Modifications by Hewlett-Packard Company. (Sundeen, Marcia) (Filed on 3/16/2016) Modified on 3/17/2016 (kcS, COURT STAFF).
March 14, 2016 Filing 171 NOTICE by Hewlett-Packard Company of Proposed Resolution Re Representative Products (Attachments: #1 Declaration of T. CY Walker ISO Hewlett-Packard's Notice of Proposed Resolution Re Representative Products)(Sundeen, Marcia) (Filed on 3/14/2016)
March 14, 2016 Filing 170 MOTION for Extension of Time to Submit Proposal on Representative Products filed by Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 3/14/2016) Modified on 3/15/2016 (kcS, COURT STAFF).
March 11, 2016 Filing 169 Proposed Order re #168 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC by Technology Properties Limited LLC. (Simon, Anthony) (Filed on 3/11/2016) Modified on 3/11/2016 (cpS, COURT STAFF).
March 11, 2016 Filing 168 MOTION to Stay of the Litigation Pending Substitution of Counsel for MCM Portfolio LLC filed by Technology Properties Limited LLC. Motion Hearing set for 4/19/2016 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 3/25/2016. Replies due by 4/1/2016. (Attachments: #1 Exhibit A)(Simon, Anthony) (Filed on 3/11/2016) Modified on 3/11/2016 (cpS, COURT STAFF).
March 1, 2016 Filing 167 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10253938.) filed by Hewlett-Packard Company. (Albert, Jennifer) (Filed on 3/1/2016)
February 29, 2016 Opinion or Order Filing 166 ORDER by Hon. Claudia Wilken granting #165 Motion for Pro Hac Vice as to Phong T. Dinh. (jebS, COURT STAFF) (Filed on 2/29/2016)
February 29, 2016 Filing 165 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-10249789.) filed by Hewlett-Packard Company. (Dinh, Phong) (Filed on 2/29/2016)
February 19, 2016 Filing 164 NOTICE of Partial Agreement on Representative Products and Request for Extension of Time to Attempt to Resolve Limited Dispute by MCM Portfolio LLC, Technology Properties Limited LLC (Attachments: #1 Declaration of Michael P. Kella)(Kella, Michael) (Filed on 2/19/2016) Modified on 2/22/2016 (cpS, COURT STAFF).
February 11, 2016 Filing 163 Transcript of Proceedings held on January 28, 2016, before Magistrate Judge Donna M. Ryu. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (388 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 5/11/2016. (Skillman, Diane) (Filed on 2/11/2016)
February 8, 2016 Filing 162 STIPULATION FOR EXTENSION OF TIME TO AGREE ON REPRESENTATIVE PRODUCTS AND ORDER by Hon. Claudia Wilken granting (389) Stipulation in case 4:14-cv-03640-CW. Associated Cases: 4:14-cv-03643-CW. Deadline to reach an agreement on representative products: February 19, 2016 . (jebS, COURT STAFF) (Filed on 2/8/2016)
February 5, 2016 Filing 161 STIPULATION WITH PROPOSED ORDER for Extension of Time to Agree on Representative Products filed by MCM Portfolio LLC, Technology Properties Limited LLC, Hewlett-Packard Company. (Attachments: #1 Declaration of Michael P. Kella)(Kella, Michael) (Filed on 2/5/2016) Modified on 2/8/2016 (cpS, COURT STAFF).
February 1, 2016 Filing 160 Letter from Michael P. Kella to Magistrate Judge Ryu regarding hearing held on January 28, 2016. (Attachments: #1 Exhibit A)(Kella, Michael) (Filed on 2/1/2016)
February 1, 2016 Filing 159 Letter from T. Cy Walker to Magistrate Judge Ryu regarding hearing held on January 28, 2016. (Zachary, Michael) (Filed on 2/1/2016)
January 29, 2016 Filing 158 NOTICE OF AMENDED DISCOVERY PROCEDURES. Signed by Magistrate Judge Donna M. Ryu on January 29, 2016. (ig, COURT STAFF) (Filed on 1/29/2016)
January 28, 2016 Filing 157 Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 1/28/2016 re (365 in 4:14-cv-03640-CW)and (132 in 4:14-cv-03643-CW) Joint Discovery Letter Brief, Plaintiffs' Motion to Amend Infringement Contentions is taken under submission; Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion to Amend Invalidity Contentions (366-4 in 4:14-cv-03640-CW)and (133-4 in 4:14-cv-03643-CW)is taken under submission; Joint Discovery Letter Brief re(372 in 4:14-cv-03640-CW), see minute Order for particulars. Court Reporter Name Diane Skillman. Attachment Civil Law and Motion Calendar. (ig, COURT STAFF) (Date Filed: 1/28/2016)
January 28, 2016 Filing 156 PLEASE DISREGARD DOCKET ENTRY #156 . SEE DOCKET ENTRY #158 WITH CORRECTED CASE NUMBER AND CASE CAPTION. NOTICE OF AMENDED DISCOVERY PROCEDURES. Signed by Magistrate Judge Donna M. Ryu on 1/28/16. (ig, COURT STAFF) (Filed on 1/28/2016) Modified on 1/29/2016 (igS, COURT STAFF).
January 26, 2016 Filing 155 STIPULATION FOR EXTENSION OF TIME TO AGREE ON REPRESENTATIVE PRODUCTS by Hon. Claudia Wilken granting (379) Stipulation in case 4:14-cv-03640-CW. Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03643-CW. The agreement on representative products is due by February 5, 2016. (jebS, COURT STAFF) (Filed on 1/26/2016)
January 22, 2016 Filing 154 STIPULATION WITH PROPOSED ORDER for Extension of Time to Agree on Representative Products filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Michael P. Kella)(Kella, Michael) (Filed on 1/22/2016) Modified on 1/25/2016 (cpS, COURT STAFF).
January 8, 2016 Filing 153 Joint Discovery Letter Brief filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A)(Askew, Benjamin) (Filed on 1/8/2016)
January 4, 2016 Filing 152 TRANSCRIPT ORDER by MCM Portfolio LLC, Technology Properties Limited LLC for Court Reporter Diane Skillman. (Askew, Benjamin) (Filed on 1/4/2016)
December 30, 2015 Filing 151 Transcript of Proceedings held on November 3, 2015, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (147 in 4:14-cv-03643-CW) Transcript Order ) Release of Transcript Restriction set for 3/29/2016. (Skillman, Diane) (Filed on 12/30/2015)
December 21, 2015 Opinion or Order Filing 150 STIPULATION AND ORDER FOR EXTENSION OF TIME TO AGREE ON REPRESENTATIVE PRODUCTS by Hon. Claudia Wilken in case 4:14-cv-03640-CW; granting (149) Discovery Letter Brief in case 4:14-cv-03643-CW. Associated Cases: 4:14-cv-03643-CW, 4:14-cv-03640-CW. (jebS, COURT STAFF) (Filed on 12/21/2015)
December 18, 2015 Filing 149 Joint Discovery Letter Brief filed by Hewlett-Packard Company. (Sundeen, Marcia) (Filed on 12/18/2015)
December 18, 2015 Filing 148 NOTICE of Change of Address by T Cy Walker and Robert Louis Hails, Jr. (Walker, T) (Filed on 12/18/2015)
December 17, 2015 Filing 147 TRANSCRIPT ORDER by Hewlett-Packard Company for Court Reporter Diane Skillman. (Sundeen, Marcia) (Filed on 12/17/2015)
December 17, 2015 Filing 146 STIPULATION WITH PROPOSED ORDER for Extension of Time to Agree on Representative Products filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Benjamin R. Askew)(Askew, Benjamin) (Filed on 12/17/2015) Modified on 12/18/2015 (cpS, COURT STAFF). Modified on 12/30/2015 (jebS, COURT STAFF).
December 17, 2015 Opinion or Order Filing 145 ORDER by Judge Donna M. Ryu denying as moot #116 Discovery Letter Brief; terminating #140 Discovery Letter Brief; terminating #144 Discovery Letter Brief. (dmrlc3, COURT STAFF) (Filed on 12/17/2015)
December 8, 2015 Filing 144 Supplemental Discovery Letter Brief Regarding Plaintiffs' Request to Continue Deposition of SanDisk Corporation filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Simon, Anthony) (Filed on 12/8/2015) Modified on 12/9/2015 (cpS, COURT STAFF).
December 4, 2015 Opinion or Order Filing 143 ORDER requiring Supplemental Letter Brief re #116 and #140 . Plaintiff shall file its supplemental letter brief by December 8, 2015. Signed by Judge Donna M. Ryu on 12/4/2015. (dmrlc3, COURT STAFF) (Filed on 12/4/2015)
December 4, 2015 Filing 142 Joint Discovery Letter Brief filed by Hewlett-Packard Company. (Sundeen, Marcia) (Filed on 12/4/2015)
December 4, 2015 Filing 141 NOTICE of Appearance by Rachel Melissa Walsh on behalf of Hewlett-Packard Company (Walsh, Rachel) (Filed on 12/4/2015)
December 3, 2015 Filing 140 Supplemental Discovery Letter Brief Regarding Plaintiffs' Request to Continue Deposition of SanDisk Corporation filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 12/3/2015)
November 25, 2015 Opinion or Order Filing 139 ORDER Setting Hearing on Motion (366 in 4:14-cv-03640-CW) Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions, (365 in 4:14-cv-03640-CW) Joint Discovery Letter Brief regarding Plaintiffs' Motion for Leave to Amend Infringement Contentions, (133 in 4:14-cv-03643-CW) Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions, (132 in 4:14-cv-03643-CW) Joint Discovery Letter Brief regarding Plaintiffs' Motion for Leave to Amend Infringement Contentions : Motion Hearing set for 1/28/2016 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 11/25/2015. (dmrlc1, COURT STAFF) (Filed on 11/25/2015)
November 25, 2015 Opinion or Order Filing 138 Order by Magistrate Judge Donna M. Ryu granting #136 Stipulation to Amend Exhibit 27 of Plaintiffs' Infringement Contentions.(dmrlc1, COURT STAFF) (Filed on 11/25/2015)
November 25, 2015 Opinion or Order Filing 137 ORDER requesting supplemental briefing re #116 Joint Discovery Letter Brief Regarding Plaintiffs' Request to Continue Deposition of SanDisk Corporation. The parties shall file their joint supplemental brief by December 3, 2015. Signed by Judge Donna M. Ryu on 11-25-2015. (dmrlc3, COURT STAFF) (Filed on 11/25/2015)
November 24, 2015 Filing 136 STIPULATION WITH PROPOSED ORDER Regarding Plaintiffs' Request for Leave to Amend Exhibit 27 of Plaintiffs' Infringement Contentions filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A)(Askew, Benjamin) (Filed on 11/24/2015)
November 23, 2015 Filing 135 Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions (CORRECTION OF DOCKET #133 -3) filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Askew, Benjamin) (Filed on 11/23/2015) Modified on 11/24/2015 (cpS, COURT STAFF).
November 20, 2015 Filing 134 CERTIFICATE OF SERVICE by MCM Portfolio LLC, Technology Properties Limited LLC re #133 Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions (Askew, Benjamin) (Filed on 11/20/2015)
November 20, 2015 Filing 133 Administrative Motion to File Under Seal Joint Letter Brief Regarding Defendants' Motion for Leave to Amend Invalidity Contentions filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration, #2 Proposed Order, *** #3 Redacted Version of Document Sought to be Filed Under Seal DOCUMENT LOCKED AT FILER'S REQUEST. REFILED AT DOCUMENT #135 . *** , #4 Unredacted Version of Document Sought to be Filed Under Seal)(Askew, Benjamin) (Filed on 11/20/2015) Modified on 11/23/2015 (ewn, COURT STAFF). Modified on 11/24/2015 (cpS, COURT STAFF).
November 20, 2015 Filing 132 Joint Discovery Letter Brief regarding Plaintiffs' Motion for Leave to Amend Infringement Contentions filed by Hewlett-Packard Company. (Zachary, Michael) (Filed on 11/20/2015)
November 9, 2015 Opinion or Order Filing 131 MINUTE ORDER AND CASE MANAGEMENT ORDER re (130 in 4:14-cv-03643-CW, 130 in 4:14-cv-03643-CW, 130 in 4:14-cv-03643-CW) Case Management Conference - Further. Signed by Judge Claudia Wilken on 11/9/15. (jebS, COURT STAFF) (Filed on 11/9/2015)
November 9, 2015 Set/Reset Hearings: Jury Trial set for 12/6/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/7/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/8/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/9/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Selection set for 12/12/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/12/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/13/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/14/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/15/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/16/2016 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. (jebS, COURT STAFF) (Filed on 11/9/2015)
November 5, 2015 Opinion or Order Filing 129 ORDER by Magistrate Judge Donna M. Ryu on Motions for Leave to Amend Invalidity Contentions and Infringement Contentions and Exhibits Thereto. Joint Letters due by 11/20/2015; denying (343) Administrative Motion to File Under Seal; denying (344) Motion ; denying (349) Administrative Motion to File Under Seal; denying (351) Motion in case 4:14-cv-03640-CW; denying (119) Administrative Motion to File Under Seal; denying (120) Motion ; denying (123) Administrative Motion to File Under Seal; denying (124) Motion ; denying (126) Motion for Leave to File in case 4:14-cv-03646-CW; denying (118) Administrative Motion to File Under Seal; denying (119) Motion ; denying (122) Administrative Motion to File Under Seal; denying (123) Motion in case 4:14-cv-03643-CW (dmrlc1, COURT STAFF) (Filed on 11/5/2015)
November 4, 2015 Opinion or Order Filing 128 ORDER AMENDING ORDER CONSTRUING DISPUTED CLAIM TERMS. Signed by Judge Claudia Wilken on 11/4/15. (jebS, COURT STAFF) (Filed on 11/4/2015)
November 3, 2015 Filing 130 Minute Entry for proceedings held before Hon. Claudia Wilken: Further Case Management Conference held on 11/3/2015. Joint Case Management Statement due by 8/2/2016. Fact discovery due by 4/6/2016. Plaintiff's dispositive motions due by 6/28/2016. Further Case Management Conference set for 8/9/2016 at 02:30 PM in Courtroom 2, 4th Floor, Oakland. Final Pretrial Conference set for 11/22/2016 at 02:30 PM in Courtroom 2, 4th Floor, Oakland. Jury Selection set for 12/5/2016 at 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Jury Trial set for 12/5/2016 at 08:30 AM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Court Reporter Diane Skillman. (jebS, COURT STAFF) (Date Filed: 11/3/2015) Modified on 11/9/2015 (cpS, COURT STAFF).
November 2, 2015 Filing 127 RESPONSE to re #125 Order on Motion for Reconsideration by Hewlett-Packard Company. (Sundeen, Marcia) (Filed on 11/2/2015) Modified on 11/3/2015 (cpS, COURT STAFF).
November 2, 2015 Filing 126 Declaration of Matt Buchanan in Support of #122 Administrative Motion to File Under Seal filed bySanDisk Corporation. (Related document(s) #122 ) (Liang, Enoch) (Filed on 11/2/2015)
October 29, 2015 Opinion or Order Filing 125 ORDER ON MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION by Hon. Claudia Wilken entered (336) Motion for Leave to File in case 4:14-cv-03640-CW.Associated Cases: 4:14-cv-03640-CW, 4:14-cv-03643-CW, 4:14-cv-03645-CW, 4:14-cv-03646-CW. Response due by 11/2/15. (jebS, COURT STAFF) (Filed on 10/29/2015)
October 29, 2015 Opinion or Order Filing 124 ORDER OF REFERENCE TO MAGISTRATE JUDGE. 12/1/15 Motion Hearing Vacated. Signed by Judge Claudia Wilken on 10/29/15. (jebS, COURT STAFF) (Filed on 10/29/2015)
October 27, 2015 Filing 123 MOTION for Leave to Amend Defendants' Invalidity Contentions filed by Hewlett-Packard Company. Motion Hearing set for 12/1/2015 02:30 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 11/10/2015. Replies due by 11/17/2015. (Attachments: #1 Declaration of Adeel Haroon, #2 Exhibit A, #3 Exhibit E1, #4 Exhibit F1, #5 Exhibit G1, #6 Proposed Order)(Zachary, Michael) (Filed on 10/27/2015)
October 27, 2015 Filing 122 Administrative Motion to File Under Seal filed by Hewlett-Packard Company. (Attachments: #1 Declaration of Adeel Haroon, #2 Proposed Order, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E2, #7 Exhibit E3, #8 Exhibit F2, #9 Exhibit F3, #10 Exhibit G2, #11 Exhibit G3, #12 Certificate/Proof of Service to All Counsel of Record, #13 Certificate/Proof of Service to SanDisk)(Zachary, Michael) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 27, 2015 Filing 121 Declaration of Adeel Haroon in Support of #118 Administrative Motion to File Under Seal filed byHewlett-Packard Company. (Related document(s) #118 ) (Zachary, Michael) (Filed on 10/27/2015)
October 27, 2015 Filing 120 FURTHER JOINT CASE MANAGEMENT STATEMENT filed by MCM Portfolio LLC, Technology Properties Limited LLC., Hewlett-Packard Company (Askew, Benjamin) (Filed on 10/27/2015) Modified on 10/28/2015 (cpS, COURT STAFF).
October 23, 2015 Filing 119 MOTION for Leave to Amend Plaintiffs' Infringement Contentions Pursuant to P.R. 3-6 filed by MCM Portfolio LLC, Technology Properties Limited LLC. Responses due by 11/6/2015. Replies due by 11/13/2015. (Attachments: #1 Declaration of Michael P. Kella in Support of Plaintiffs' Motion for Leave to Amend Their Infringement Contentions Pursuant to P.R. 3-6)(Kella, Michael) (Filed on 10/23/2015)
October 23, 2015 Filing 118 Administrative Motion to File Under Seal filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit A (Redacted), #4 Exhibit A (Unredacted), #5 Exhibit A-1 (Unredacted), #6 Exhibit A-2 (Unredacted), #7 Exhibit A-3 (Unredacted), #8 Exhibit A-4 (Unredacted), #9 Exhibit A-5 (Unredacted), #10 Exhibit A-6 (Unredacted), #11 Exhibit A-11 (Unredacted), #12 Exhibit A-12 (Unredacted), #13 Exhibit A-13 (Unredacted), #14 Exhibit A-14 (Unredacted), #15 Exhibit A-15 (Unredacted), #16 Exhibit A-16 (Unredacted), #17 Exhibit A-17 (Unredacted), #18 Exhibit A-18 (Unredacted), #19 Exhibit B (Redacted), #20 Exhibit B (Unredacted), #21 Exhibit B-1 (Unredacted), #22 Exhibit B-2 (Unredacted), #23 Exhibit B-3 (Unredacted), #24 Exhibit B-4 (Unredacted), #25 Exhibit B-5 (Unredacted), #26 Exhibit B-6 (Unredacted), #27 Exhibit B-11 (Unredacted), #28 Exhibit B-12 (Unredacted), #29 Exhibit B-13 (Unredacted), #30 Exhibit B-14 (Unredacted), #31 Exhibit B-15 (Unredacted), #32 Exhibit B-16 (Unredacted), #33 Exhibit B-17 (Unredacted), #34 Exhibit B-18 (Unredacted), #35 Certificate/Proof of Service)(Askew, Benjamin) (Filed on 10/23/2015)
October 20, 2015 Filing 117 CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney Marcia Sundeen and T. Cy Walker's request to appear by telephone at the November 3, 2015, case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/20/2015)
October 16, 2015 Filing 116 Joint Discovery Letter Brief Regarding Plaintiffs' Request to Continue Deposition of SanDisk Corporation filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 10/16/2015) Modified on 10/19/2015 (cpS, COURT STAFF).
October 16, 2015 Filing 115 **Please disregard, entered in error. **CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney David M. Maiorana and Tracy A. Stitt's request to appear by telephone at the November 3, 2015 case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/16/2015) Modified on 10/21/2015 (jebS, COURT STAFF).
October 14, 2015 Filing 114 CLERK'S NOTICE. Notice is hereby given that the Court has approved attorney Anthony G. Simon, Benjamin R. Askew and Michael P. Kella's request to appear by telephone at the November 3, 2015 case management conference. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. Counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilken's Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) (jebS, COURT STAFF) (Filed on 10/14/2015)
October 13, 2015 Filing 113 NOTICE of Change In Counsel by T Cy Walker (Walker, T) (Filed on 10/13/2015)
October 7, 2015 Opinion or Order Filing 112 Notice of Reference and Order by Magistrate Judge Donna M. Ryu re Discovery Procedures.(dmrlc1, COURT STAFF) (Filed on 10/7/2015)
October 7, 2015 Opinion or Order Filing 111 ORDER REFERRING CASE to Magistrate Judge for Discovery Purposes. Signed by Judge Claudia Wilken on 10/7/15. (napS, COURT STAFF) (Filed on 10/7/2015) Modified on 10/7/2015 (napS, COURT STAFF).
October 7, 2015 CASE REFERRED to Magistrate Judge Donna M. Ryu for Discovery (ahm, COURT STAFF) (Filed on 10/7/2015)
October 6, 2015 Filing 110 Emergency Discovery Letter Brief for Protective Order re Deposition Scheduled for October 7 at 4:00 a.m. Pacific filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Kella, Michael) (Filed on 10/6/2015)
October 5, 2015 Opinion or Order Filing 109 CLERK'S NOTICE. Notice is hereby given that a Further Case Management Conference, is set for Tuesday November 3, 2015 at 2:30 p.m. The parties shall meet and confer prior to the conference and shall prepare a Joint Case Management Conference Statement which shall be filed no later than seven (7) days prior to the Case Management Conference, that complies with the Standing Order For All Judges Of The Northern District Of California and the Standing Order of this Court. Counsel located outside the Northern District of California may appear by telephone. Any request for a telephonic appearance must be Court approved in advance by contacting Judge Wilken's Courtroom Deputy at 510-637-1296. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for their appearance by telephone once the request is approved by the Court. (see Judge Wilkens Standing Order re: Telephonic Appearance). If appearing by telephone, counsel shall have a blank Minute Order and Case Management Order available to fill in the dates that are given in Court (download Judge Wilkens Minute Order and Case Management Order from the Courts website). (This is a text-only entry generated by the court. There is no document associated with this entry.) Joint Case Management Statement due by 10/27/2015. Further Case Management Conference set for 11/3/2015 at 02:30 PM in Courtroom 2, 4th Floor, Oakland. (jebS, COURT STAFF) (Filed on 10/5/2015)
October 2, 2015 Filing 108 MOTION for Leave to File Motion for Reconsideration filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Kella, Michael) (Filed on 10/2/2015)
October 1, 2015 Opinion or Order Filing 107 Order by Hon. Claudia Wilken granting #106 Motion for Pro Hac Vice. (jebS, COURT STAFF) (Filed on 10/1/2015)
September 29, 2015 Filing 106 MOTION for leave to appear in Pro Hac Vice for Robert Louis Hails, Jr. ( Filing fee $ 305, receipt number 0971-9876572.) Filing fee previously paid on 9/29/2015 filed by Hewlett-Packard Company. (Attachments: #1 Exhibit Certificate of Good Standing)(Hails, Robert) (Filed on 9/29/2015)
September 29, 2015 Filing 105 NOTICE of Appearance by Michael Norman Zachary on behalf of Hewlett-Packard Company (Zachary, Michael) (Filed on 9/29/2015)
September 18, 2015 Opinion or Order Filing 104 ORDER CONSTRUING DISPUTED CLAIM TERMS. Signed by Judge Claudia Wilken on 9/18/15. (napS, COURT STAFF) (Filed on 9/18/2015)
September 9, 2015 Opinion or Order Filing 103 ORDER ON ADMINISTRATIVE MOTIONS TO SEAL by Judge Claudia Wilken granting (316) Administrative Motion to File Under Seal in case 4:14-cv-03640-CW; granting (100) Administrative Motion to File Under Seal in case 4:14-cv-03646-CW; granting (84) Administrative Motion to File Under Seal in case 4:14-cv-03645-CW; granting (99) Administrative Motion to File Under Seal in case 4:14-cv-03643-CW. (napS, COURT STAFF) (Filed on 9/9/2015)
July 28, 2015 Filing 102 Transcript of Proceedings held on 6-18-15, before Judge Claudia Wilken. Court Reporter/Transcriber Katherine Wyatt, Telephone number 925-212-5224 wyattkathy994@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (318 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 10/26/2015. (kpw, COURT STAFF) (Filed on 7/28/2015)
June 24, 2015 Opinion or Order Filing 101 ORDER by Judge Claudia Wilken denying (302) Motion for Judgment on the Pleadings in case 4:14-cv-03640-CW; denying (88) Motion for Judgment on the Pleadings in case 4:14-cv-03643; denying (74) Motion for Judgment on the Pleadings in case 4:14-cv-03645-CW; denying (85) Motion for Judgment on the Pleadings in case 4:14-cv-03646-CW; (tmiS, COURT STAFF) (Filed on 6/24/2015)
June 22, 2015 Filing 99 Administrative Motion to File Under Seal filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Declaration of Benjamin R. Askew, #2 Proposed Order, #3 Exhibit A, #4 Exhibit Redacted Version of Exhibit B - Part 1, #5 Exhibit Unredacted Version of Exhibit B - Part 1, #6 Exhibit Redacted Version of Exhibit B - Part 2, #7 Exhibit Unredacted Version of Exhibit B - Part 2, #8 Exhibit Redacted Version of Exhibit B - Part 3, #9 Exhibit Unredacted Version of Exhibit B - Part 3, #10 Exhibit Redacted Version of Exhibit C, #11 Exhibit Unredacted Version of Exhibit C)(Askew, Benjamin) (Filed on 6/22/2015)
June 18, 2015 Filing 100 Minute Entry for proceedings held before Hon. Claudia Wilken: Motion Hearing held on 6/18/2015 re: ( #88 in 4:14-cv-03643-CW) MOTION for Judgment on the Pleadings . Claims Construction / Markman Hearing held on 6/18/2015. Further Case Management Conference held on 6/18/2015.Court Reporter: Name Kathy Wyatt. (mklS, COURT STAFF) (Date Filed: 6/18/2015)
June 17, 2015 Filing 98 NOTICE of Additional Supplemental Authority by MCM Portfolio LLC, Technology Properties Limited LLC re #85 Brief, #72 Claim Construction Statement,, #93 Brief (Attachments: #1 Exhibit A)(Simon, Anthony) (Filed on 6/17/2015) Modified on 6/18/2015 (cpS, COURT STAFF).
June 11, 2015 Filing 97 Further Joint Case Management Statement and [Proposed] Order filed by MCM Portfolio LLC, Technology Properties Limited LLC, Hewlett-Packard Company. (Askew, Benjamin) (Filed on 6/11/2015) Modified on 6/12/2015 (cpS, COURT STAFF).
June 4, 2015 Filing 96 REPLY (re #88 MOTION for Judgment on the Pleadings ) filed byHewlett-Packard Company. (Sundeen, Marcia) (Filed on 6/4/2015)
June 1, 2015 Filing 95 NOTICE of Supplemental Authority in Support of re #94 Opposition/Response to Motion for Judgment on the Pleadings by MCM Portfolio LLC, Technology Properties Limited LLC (Attachments: #1 Exhibit A)(Askew, Benjamin) (Filed on 6/1/2015) Modified on 6/2/2015 (cpS, COURT STAFF).
May 28, 2015 Filing 94 RESPONSE (re #88 MOTION for Judgment on the Pleadings ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Askew, Benjamin) (Filed on 5/28/2015)
May 21, 2015 Filing 93 Plaintiffs' Reply Brief on Claim Construction filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit U, #2 Exhibit V, #3 Exhibit W)(Kella, Michael) (Filed on 5/21/2015) Modified on 5/22/2015 (cpS, COURT STAFF).
May 13, 2015 Filing 92 NOTICE of Supplemental Authority re #85 Brief by Hewlett-Packard Company (Attachments: #1 Exhibit A)(Olesek, Megan Rae) (Filed on 5/13/2015) Modified on 5/14/2015 (cpS, COURT STAFF).
May 11, 2015 Opinion or Order Filing 91 STIPULATION AND ORDER for Extension of Time to Respond to Defendants' Motion for Judgement on Pleadings. Responses due by 5/28/2015. Replies due by 6/4/2015. Signed by Judge Claudia Wilken on 05/11/2015. (tmiS, COURT STAFF) (Filed on 5/11/2015)
May 11, 2015 Filing 90 STIPULATION WITH PROPOSED ORDER re #88 MOTION for Judgment on the Pleadings filed by MCM Portfolio LLC, Technology Properties Limited LLC, Hewlett-Packard Company. (Attachments: #1 Declaration of Benjamin R. Askew, #2 Proposed Order)(Askew, Benjamin) (Filed on 5/11/2015) Modified on 5/12/2015 (cpS, COURT STAFF).
May 4, 2015 Filing 89 CLERK'S NOTICE Scheduling Motion Hearing. The hearing on (302 in 4:14-cv-03640-CW), (88 in 4:14-cv-03643-CW), and (85 in 4:14-cv-03646-CW) MOTION for Judgment on the Pleadings has been scheduled for set for 6/18/2015 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. The previous briefing schedule remains in effect.(This is a text only docket entry, there is no document associated with this notice.) (tmiS, COURT STAFF) (Filed on 5/4/2015)
May 1, 2015 Filing 88 MOTION for Judgment on the Pleadings filed by Hewlett-Packard Company. Responses due by 5/15/2015. Replies due by 5/22/2015. (Attachments: #1 Declaration of Marcia Sundeen in Support of the Defendants' Motion for Judgment of the Pleadings with Exhibit A, #2 Proposed Order)(Sundeen, Marcia) (Filed on 5/1/2015)
April 29, 2015 Opinion or Order Filing 87 ORDER on Defendants' Motion for Clarification. Signed by Judge Claudia Wilken on 04/29/2015. (tmi, COURT STAFF) (Filed on 4/29/2015)
April 23, 2015 Filing 86 Declaration of Jacqueline K. S. Lee in Support of #85 Defendants' Claim Construction Brief filed byHewlett-Packard Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)(Related document(s) #85 ) (Olesek, Megan Rae) (Filed on 4/23/2015) Modified on 4/24/2015 (cpS, COURT STAFF).
April 23, 2015 Filing 85 Defendants' Brief on Claim Construction filed byHewlett-Packard Company. (Olesek, Megan Rae) (Filed on 4/23/2015) Modified on 4/24/2015 (cpS, COURT STAFF).
April 23, 2015 Filing 84 RESPONSE (re #83 MOTION order clarifying technical advisor fee ) filed byMCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 4/23/2015)
April 21, 2015 Filing 83 MOTION order clarifying technical advisor fee filed by Hewlett-Packard Company. Responses due by 4/24/2015. Replies due by 4/24/2015. (Attachments: #1 Declaration of Gordon Fauth, #2 Proposed Order)(Olesek, Megan Rae) (Filed on 4/21/2015)
April 17, 2015 Opinion or Order Filing 82 Order by Hon. Claudia Wilken granting #76 Motion for Leave to File Excess Pages.(cwlc2, COURT STAFF) (Filed on 4/17/2015)
April 16, 2015 Filing 81 Declaration of Kwan Chan, Technical Advisor by Kwan Chan (Chan, Kwan) (Filed on 4/16/2015) Modified on 4/17/2015 (cpS, COURT STAFF).
April 16, 2015 Filing 80 RESPONSE (re #76 MOTION for Leave to File Excess Pages filed byTechnology Properties Limited LLC. (Attachments: #1 Proposed Order)(De Mory, Denise) (Filed on 4/16/2015) Modified on 4/17/2015 (cpS, COURT STAFF).
April 16, 2015 Filing 79 CLERK'S NOTICE Continuing Case Management Conference previously scheduled for Thursday, 06/11/2015. Case Management Conference reset for 6/18/2015 02:00 PM in Courtroom 2, 4th Floor, Oakland. Case Management Statement due by 6/11/2015. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tmi, COURT STAFF) (Filed on 4/16/2015)
April 16, 2015 Opinion or Order Filing 78 STIPULATION AND ORDER TO CONTINUE MARKMAN HEARING. Markman hearing set for 6/18/2015 02:00 PM. Signed by Judge Claudia Wilken on 04/16/2015. (tmi, COURT STAFF) (Filed on 4/16/2015)
April 15, 2015 Filing 77 MOTION to Continue Markman Hearing by One Week to June 18, 2015 filed by Hewlett-Packard Company. (Attachments: #1 Stipulation and [Proposed] Order)(Olesek, Megan Rae) (Filed on 4/15/2015)
April 14, 2015 Filing 76 MOTION for Leave to File Excess Pages Defendants' Administrative Motion to Enlarge Page Limit for Joint Opposition Brief re Claim Construction filed by Hewlett-Packard Company. (Attachments: #1 Declaration Cy Walker, #2 Proposed Order)(Olesek, Megan Rae) (Filed on 4/14/2015)
April 10, 2015 Opinion or Order Filing 75 ORDER APPOINTING TECHNICAL ADVISOR KWAN CHAN. Signed by Judge Claudia Wilken on 04/10/2015. (tmi, COURT STAFF) (Filed on 4/10/2015)
March 25, 2015 Filing 74 NOTICE of Change of Address by Marcia Henninger Sundeen (Sundeen, Marcia) (Filed on 3/25/2015)
February 9, 2015 Filing 73 CERTIFICATION OF MEDIATION Session 2/5/2015, case not settled, mediation complete. By Mediator, Robert B. Morrill, dated 2/5/2015. (af, COURT STAFF) (Filed on 2/9/2015)
January 29, 2015 Filing 72 CLAIM CONSTRUCTION STATEMENT PLAINTIFFS' OPENING BRIEF filed by MCM Portfolio LLC, Technology Properties Limited LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F (Part 1), #7 Exhibit F (Part 2), #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N (Part 1), #16 Exhibit N (Part 2), #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Exhibit R, #21 Exhibit S, #22 Exhibit T)(Kella, Michael) (Filed on 1/29/2015)
January 7, 2015 Set/Reset Hearing Mediation Hearing set for 2/5/2015 09:00 AM., at the law offices of Sidly Austin LLP, 555 California, 20th Floor, San Francisco, CA. (af, COURT STAFF) (Filed on 1/7/2015)
December 29, 2014 Opinion or Order Filing 71 ORDER by Judge Claudia Wilken Granting #67 Stipulation to dismiss without prejudice defendant's fourth counterclaim (ndr, COURT STAFF) (Filed on 12/29/2014) Modified on 12/29/2014 (cpS, COURT STAFF).
December 29, 2014 Opinion or Order Filing 70 ORDER by Judge Claudia Wilken Granting #66 Motion for Pro Hac Vice for T. Cy Walker. (ndr, COURT STAFF) (Filed on 12/29/2014)
December 24, 2014 Filing 69 CERTIFICATE OF SERVICE by Hewlett-Packard Company for Stipulation and [Proposed] Order to Dismiss Without Prejudice Defendant's Fourth Counterclaim (Olesek, Megan Rae) (Filed on 12/24/2014)
December 24, 2014 Filing 68 CERTIFICATE OF SERVICE by Hewlett-Packard Company re #66 MOTION for leave to appear in Pro Hac Vice - T. Cy Walker ( Filing fee $ 305, receipt number 0971-9167217.) (Olesek, Megan Rae) (Filed on 12/24/2014)
December 23, 2014 Filing 67 STIPULATION WITH PROPOSED ORDER filed by Hewlett-Packard Company, Technology Properties Limited LLC, MCM Portfolio LLC. (Olesek, Megan Rae) (Filed on 12/23/2014) Modified on 12/24/2014 (cpS, COURT STAFF).
December 23, 2014 Filing 66 MOTION for leave to appear in Pro Hac Vice - T. Cy Walker ( Filing fee $ 305, receipt number 0971-9167217.) filed by Hewlett-Packard Company. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing for T. Cy Walker)(Olesek, Megan Rae) (Filed on 12/23/2014)
December 22, 2014 Filing 65 Transcript of Proceedings held on November 19, 2014, before Judge Claudia Wilken. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov, Diane.transcripts@aol.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (267 in 4:14-cv-03640-CW) Transcript Order ) Release of Transcript Restriction set for 3/23/2015. (Skillman, Diane) (Filed on 12/22/2014)
December 12, 2014 Filing 64 MOTION to Dismiss, or in the alternative, to stay fourth counterclaim filed by Technology Properties Limited LLC, MCM Portfolio LLC. Motion Hearing set for 2/5/2015 02:00 PM in Courtroom 2, 4th Floor, Oakland before Hon. Claudia Wilken. Responses due by 12/26/2014. Replies due by 1/2/2015. (Attachments: #1 Exhibit A - PTAB Final Written Decision re '549 Patent, #2 Exhibit B - Notice of Appeal, #3 Proposed Order)(Askew, Benjamin) (Filed on 12/12/2014) Modified on 12/15/2014 (cpS, COURT STAFF).
December 5, 2014 Filing 63 Joint Notice Regarding Appointment of a Technical Advisor by Technology Properties Limited LLC, Hewlett-Packard Company (Askew, Benjamin) (Filed on 12/5/2014) Modified on 12/8/2014 (cpS, COURT STAFF).
December 1, 2014 Filing 62 ADR Clerk's Notice Appointing Robert B. Morrill as Mediator. (af, COURT STAFF) (Filed on 12/1/2014)
November 19, 2014 Filing 61 Minute Entry for proceedings held before Hon. Claudia Wilken: Initial Case Management Conference held on 11/19/2014. Court Reporter: Diane Skillman. (Date Filed: 11/19/2014). Case referred to mediation; Amended Pleadings due by 11/21/2014; Motions due by 1/29/2015; Responses due by 4/23/2015; Replies due by 5/21/2015; Case Management Statement due by 6/4/2015; Motion/Case Management Conference set for 6/11/2015 02:00 PM;. (ndr, COURT STAFF)
November 18, 2014 Opinion or Order Filing 60 ORDER by Judge Claudia Wilken GRANTING (52 in case 4:14-cv-03641-CW; 259 in case 4:14-cv-03640-CW; 55 in case 4:14-cv-03642-CW; 46 in case 4:14-cv-03644-CW; 56 in case 4:14-cv-03646- CW; 49 in case 4:14-cv-03645-CW; 48 in case 4:14-cv-03647-CW; 55 in case 4:14- cv-03643-CW) Motion to Withdraw as Attorney. Attorney Gregory Phillip Love terminated (ndr, COURT STAFF) (Filed on 11/18/2014)
November 13, 2014 Filing 59 NOTICE of Appearance by Brian A. E. Smith (Smith, Brian) (Filed on 11/13/2014)
November 13, 2014 Filing 58 NOTICE of Appearance by Denise M. De Mory (De Mory, Denise) (Filed on 11/13/2014)
November 13, 2014 Filing 57 CASE MANAGEMENT STATEMENT Joint Case Management Statement & [Proposed] Order filed by Technology Properties Limited LLC. (Bunsow, Henry) (Filed on 11/13/2014)
November 13, 2014 Filing 56 NOTICE of Appearance by Henry C. Bunsow (Bunsow, Henry) (Filed on 11/13/2014)
November 13, 2014 Filing 55 MOTION to Withdraw as Attorney Gregory P. Love filed by Technology Properties Limited LLC. Responses due by 11/28/2014. Replies due by 12/5/2014. (Attachments: #1 Proposed Order)(Askew, Benjamin) (Filed on 11/13/2014)
November 13, 2014 Opinion or Order Filing 54 ORDER by Judge Claudia Wilken Granting #53 Motion to Appear by Telephone. (ndr, COURT STAFF) (Filed on 11/13/2014)
November 12, 2014 Filing 53 MOTION to Appear by Telephone filed by Hewlett-Packard Company. (Attachments: #1 Proposed Order)(Olesek, Megan Rae) (Filed on 11/12/2014)
November 3, 2014 Filing 52 ADR Clerk's Notice to all parties in all cases Setting a Global ADR Phone Conference on Friday, November 14, 2014, at 1:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. The previously scheduled ADR Phone Conferences are all vacated/off calendar. (af, COURT STAFF) (Filed on 11/3/2014)
November 3, 2014 Opinion or Order Filing 51 ORDER RE: COURT CONNECTED MEDIATION. Signed by Judge Claudia Wilken on 11/3/2014. (ndr, COURT STAFF) (Filed on 11/3/2014)
October 31, 2014 Filing 50 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Plaintiff Technology Properties Limited LLC (Askew, Benjamin) (Filed on 10/31/2014)
October 31, 2014 Filing 49 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Plaintiff MCM Portfolio LLC (Askew, Benjamin) (Filed on 10/31/2014)
October 31, 2014 Filing 48 CERTIFICATE OF SERVICE by Technology Properties Limited LLC re #38 Case Management Scheduling Order, (Kella, Michael) (Filed on 10/31/2014)
October 31, 2014 Opinion or Order Filing 47 ORDER by Judge Claudia Wilken Granting (43 in case 4:14-cv-03641-CW; 216 in case 4:14-cv-03640-CW; 46 in case 4:14-cv-03642-CW; 38 in case 4:14-cv-03644-CW; 43 in case 4:14-cv-03646-CW; 39 in case 4:14-cv-03645-CW; 40 in case 4:14-cv-03647-CW; 41 in case 4:14-cv-03643-CW) for Administrative Relief for Plaintiffs to File ADR Certifications by Parties and Counsel. (ndr, COURT STAFF) (Filed on 10/31/2014)
October 30, 2014 Filing 46 ADR Clerk's Notice Setting ADR Phone Conference on Friday, November 14, 2014 at 1:00 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 10/30/2014)
October 29, 2014 Filing 45 CERTIFICATE OF SERVICE by Hewlett-Packard Company (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 44 Certificate of Interested Entities by Hewlett-Packard Company (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 43 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 42 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Olesek, Megan Rae) (Filed on 10/29/2014)
October 29, 2014 Filing 41 STIPULATION WITH PROPOSED ORDER for Administrative Relief for Plaintiffs to File ADR Certifications by Parties and Counsel filed by Technology Properties Limited LLC., Hewlett-Packard Company (Attachments: #1 Proposed Order, #2 Exhibit A, #3 Exhibit B)(Askew, Benjamin) (Filed on 10/29/2014) Modified on 10/30/2014 (cpS, COURT STAFF).
October 29, 2014 Opinion or Order Filing 40 ORDER by Judge Claudia Wilken Granting (39 in case 4:14-cv-03641-CW; 43 in case 4:14-cv-03642-CW; 33 in case 4:14-cv-03644-CW; 41 in case 4:14-cv-03646-CW; 35 in case 4:14-cv-03645- CW; 36 in case 4:14-cv-03647-CW; 39 in case 4:14-cv-03643-CW) STIPULATION FOR RELIEF FOR PLAINTIFFS TO FILE CERTIFICATE OF SERVICE. (ndr, COURT STAFF) (Filed on 10/29/2014)
October 24, 2014 Filing 39 STIPULATION WITH PROPOSED ORDER FOR RELIEF FOR PLAINTIFFS TO FILE CERTIFICATE OF SERVICE filed by Technology Properties Limited LLC., Hewlett-Packard Company (Attachments: #1 Proposed Order, #2 Exhibit A - Certificate of Service)(Kella, Michael) (Filed on 10/24/2014) Modified on 10/24/2014 (cpS, COURT STAFF).
October 23, 2014 Opinion or Order Filing 38 CASE MANAGEMENT SCHEDULING ORDER FOR REASSIGNED CIVIL CASE: Case Management Statement due by 11/12/2014. Case Management Conference set for 11/19/2014 02:00 PM. Signed by Judge Claudia Wilken on 10/23/2014. (Attachments: #1 Standing Order)(ndr, COURT STAFF) (Filed on 10/23/2014)
October 22, 2014 Case reassigned to Judge Hon. Claudia Wilken. Judge Hon. Susan Illston no longer assigned to the case. (cpS, COURT STAFF) (Filed on 10/22/2014)
October 21, 2014 Opinion or Order Filing 37 ORDER RELATING CASE TO C 14-3640-CW. Signed by Judge Claudia Wilken on 10/21/2014. (ndr, COURT STAFF) (Filed on 10/21/2014)
September 24, 2014 Opinion or Order Filing 36 ORDER by Judge Susan Illston granting #32 Motion to Withdraw as Attorney. (tfS, COURT STAFF) (Filed on 9/24/2014)
September 24, 2014 Opinion or Order Filing 35 ORDER by Judge Susan Illston granting #31 Motion for Pro Hac Vice (tfS, COURT STAFF) (Filed on 9/24/2014)
September 24, 2014 Opinion or Order Filing 34 ORDER by Judge Susan Illston granting #30 Motion for Pro Hac Vice (tfS, COURT STAFF) (Filed on 9/24/2014)
September 24, 2014 Opinion or Order Filing 33 ORDER by Judge Susan Illston granting #29 Motion for Pro Hac Vice (tfS, COURT STAFF) (Filed on 9/24/2014)
September 22, 2014 Filing 32 MOTION to Withdraw as Attorney Deron R. Dacus filed by Hewlett-Packard Company. Responses due by 10/6/2014. Replies due by 10/14/2014. (Attachments: #1 Proposed Order)(Olesek, Megan Rae) (Filed on 9/22/2014)
September 22, 2014 Filing 31 MOTION for leave to appear in Pro Hac Vice for Adeel Haroon ( Filing fee $ 305, receipt number 0971-8937095.) filed by Hewlett-Packard Company. (Attachments: #1 Certificate of Good Standing)(Haroon, Adeel) (Filed on 9/22/2014)
September 22, 2014 Filing 30 MOTION for leave to appear in Pro Hac Vice for Rose Cordero Prey ( Filing fee $ 305, receipt number 0971-8936844.) filed by Hewlett-Packard Company. (Attachments: #1 Certificate of Good Standing)(Cordero Prey, Rose) (Filed on 9/22/2014)
September 22, 2014 Filing 29 MOTION for leave to appear in Pro Hac Vice for Marcia H. Sundeen ( Filing fee $ 305, receipt number 0971-8936529.) filed by Hewlett-Packard Company. (Sundeen, Marcia) (Filed on 9/22/2014)
September 15, 2014 Filing 28 CLERK'S NOTICE Initial Case Management Conference set for 11/21/2014 02:30 PM in Courtroom 10, 19th Floor, San Francisco. Counsel shall comply with the attached order when preparing for the conference. (tfS, COURT STAFF) (Filed on 9/15/2014)
September 11, 2014 Opinion or Order Filing 27 ORDER, Case reassigned to Hon. Susan Illston. Magistrate Judge Joseph C. Spero no longer assigned to the case.. Signed by Executive Committee on 9/11/14. (ha, COURT STAFF) (Filed on 9/11/2014)
September 11, 2014 Filing 26 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 9/11/2014)
September 10, 2014 Filing 25 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Hewlett-Packard Company.. (Olesek, Megan Rae) (Filed on 9/10/2014)
August 27, 2014 Filing 24 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. (Party/parties were also notified via telephone or email.) (klhS, COURT STAFF) (Filed on 8/27/2014)
August 14, 2014 Filing 23 CLERKS NOTICE acknowledging receipt of transferred action. (slhS, COURT STAFF) (Filed on 8/14/2014)
August 12, 2014 Filing 22 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/7/2014. Case Management Conference set for 11/14/2014 02:00 PM in Courtroom G, 15th Floor, San Francisco. (Attachments: #1 Standing Order)(slhS, COURT STAFF) (Filed on 8/12/2014)
August 12, 2014 Filing 21 Case transferred in from District of Texas Eastern; Case Number 6:12-cv-00208. Original file certified copy of transfer order and docket sheet received.
August 8, 2014 Interdistrict transfer to the Northern District of California (mll, )
July 28, 2014 Opinion or Order Filing 20 ORDER that Stephanie H. To is hereby withdrawn as counsel of record for Technology Properties Limited, LLC and terminated from CM/ ECF notifications in connection with these matters. Signed by Judge Michael H. Schneider on 07/28/14. (mll, )
July 15, 2014 Opinion or Order Filing 19 ORDER TRANSFERRING TO THE NORTHERN DISTRICT OF CALIFORNIA. Signed by Judge Michael H. Schneider on 07/14/14. (mll, ) (Main Document 19 replaced on 7/16/2014) (mll, ).
July 15, 2014 **This civil action will be transferred to the Northern District of California on or after 8-04-2014 per Local Rule CV-83(b). (mll, )
February 11, 2014 Opinion or Order Filing 18 ORDER TO MEET, REPORT, AND APPEAR AT SCHEDULING CONFERENCE. Plaintiff's #17 MOTION to Lift Stay is GRANTED. The above listed cases are hereby CONSOLIDATED into cause 6:12cv202, for all pretrial purposes, including discovery and claim construction. The Court defers any decisions regarding consolidation for trial. The Clerk of the Court shall add the consolidated defendants to the lead case, as well as lead counsel only. Any other counsel who wishes to appear in the lead case shall file a notice of appearance in that case. Further, the Clerk shall close all cases listed above other than the lead case. Signed by Judge Michael H. Schneider on 02/11/14. (mll, )
February 11, 2014 This civil action is CONSOLIDATED with cause 6:12cv202 designated as the Lead Case. All future pleadings are to be filed in the Lead Case. This consolidated case is terminated and closed until further order of the court. (mll, )
February 7, 2014 Filing 17 Unopposed MOTION to Reopen Case Plaintiff's Unopposed Motion to Lift the Stay of Proceedings by Technology Properties Limited, LLC. (Attachments: #1 Text of Proposed Order)(Askew, Benjamin)
December 5, 2013 Filing 16 STATUS REPORT by Technology Properties Limited, LLC. (Askew, Benjamin)
December 5, 2013 Filing 15 STATUS REPORT by Hewlett-Packard Company. (Dacus, Deron)
October 18, 2013 Filing 14 NOTICE of Attorney Appearance by Timothy D Krieger on behalf of Technology Properties Limited, LLC (Krieger, Timothy)
June 5, 2013 Filing 13 STATUS REPORT by Technology Properties Limited, LLC. (Askew, Benjamin)
December 5, 2012 Filing 12 STATUS REPORT by Technology Properties Limited, LLC. (Askew, Benjamin)
July 10, 2012 Filing 11 STATUS REPORT by Technology Properties Limited, LLC. (Simon, Anthony)
June 5, 2012 Opinion or Order Filing 10 ORDER granting #9 Unopposed Motion to Stay pursuant to the mandatory stay provision of 28 USC 1659. This action will remain stayed until the resolution of all International Trade Commission proceedings, including appeals. The Plaintiff shall notify the Court within 10 days of the conclusion of those proceedings. The parties are to file a status report every 6 months while the matter remains pending before the International Trade Commission. Signed by Judge Michael H. Schneider on 6/5/2012. (leh, )
May 31, 2012 Filing 9 Unopposed MOTION to Stay Under 28 U.S.C. 1659 by Hewlett-Packard Company. (Attachments: #1 Text of Proposed Order)(Dacus, Deron)
April 23, 2012 Filing 8 NOTICE of Attorney Appearance by Benjamin R Askew on behalf of Technology Properties Limited, LLC (Askew, Benjamin)
April 11, 2012 Opinion or Order Filing 7 ORDER for Plaintiff to file a notice of readiness for scheduling conference when all Defendants in all of the listed cases have either answered or filed a motion to transfer or dismiss. The notice must be filed simultaneously in each case within 5 days of the last remaining Defendant's answer or motion, and the notice must include a list of any pending motions to dismiss or transfer and a list of any other related cases filed in the EDTX involving the same patent(s). If the cases are not ready for scheduling conference within 90 days of this order, Plaintiff must file a detailed status report explaining the reason for delay. Signed by Judge Michael H. Schneider on 4/11/2012. (leh, )
April 10, 2012 Filing 6 NOTICE of Attorney Appearance by Stephanie H To on behalf of Technology Properties Limited, LLC (To, Stephanie)
March 30, 2012 Filing 5 NOTICE of Attorney Appearance by Michael Patrick Kella on behalf of Technology Properties Limited, LLC (Kella, Michael)
March 28, 2012 Filing 4 SUMMONS Issued as to Hewlett-Packard Company, and emailed to pltf for service. (mll, )
March 28, 2012 Filing 3 CORPORATE DISCLOSURE STATEMENT filed by Technology Properties Limited, LLC (Simon, Anthony)
March 28, 2012 Filing 2 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Simon, Anthony)
March 28, 2012 Filing 1 COMPLAINT against Hewlett-Packard Company ( Filing fee $ 350 receipt number 0540-3515024.), filed by Technology Properties Limited, LLC. (Attachments: #1 Exhibit A- '549 Patent, #2 Exhibit B - '443 Patent, #3 Exhibit C - '424 Patent, #4 Exhibit D - '847 Patent, #5 Civil Cover Sheet)(Simon, Anthony)
March 28, 2012 Judge Michael H. Schneider added. (mll, )

Access additional case information on PACER

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

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

Search for this case: Technology Properties Limited, LLC v. Hewlett-Packard Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: SanDisk Corporation
Represented By: Enoch H Liang
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Kwan Chan
Represented By: Kwan Chan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Technology Properties Limited LLC
Represented By: Brian A. E. Smith
Represented By: Michael Patrick Kella
Represented By: Aaron Richard Hand
Represented By: Benjamin Reid Askew
Represented By: Stephanie H To
Represented By: Denise M. De Mory
Represented By: Anthony G. Simon
Represented By: Timothy D Krieger
Represented By: Henry C. Bunsow
Represented By: Anthony Gerard Simon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: MCM Portfolio LLC
Represented By: Michael Patrick Kella
Represented By: Aaron Richard Hand
Represented By: Benjamin Reid Askew
Represented By: Denise M. De Mory
Represented By: Anthony Gerard Simon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hewlett-Packard Company
Represented By: T Cy Walker
Represented By: Marcia Henninger Sundeen
Represented By: Adeel Haroon
Represented By: Rachel Melissa Walsh
Represented By: Rose Cordero Prey
Represented By: Megan Rae Whyman Olesek
Represented By: Jennifer A. Albert
Represented By: Phong T. Dinh
Represented By: Deron R Dacus
Represented By: Robert Louis Hails, Jr.
Represented By: Michael Norman Zachary
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?