Optimum Power Solutions LLC v. Panasonic Corporation of North America
Plaintiff: Optimum Power Solutions LLC
Defendant: Panasonic Corporation of North America
Case Number: 3:2012cv03123
Filed: June 18, 2012
Court: US District Court for the Northern District of California
Presiding Judge: William Alsup
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 11, 2013. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 11, 2013 Filing 111 CLERKS Letter Spreading Mandate to Counsel (dtmS, COURT STAFF) (Filed on 12/11/2013)
December 11, 2013 Filing 110 MANDATE of Federal Circuit Case 13-1276 as to #105 Notice of Appeal filed by Optimum Power Solutions LLC (dtmS, COURT STAFF) (Filed on 12/11/2013)
December 2, 2013 Opinion or Order Filing 109 ORDER RE RULE 41(A) STIPULATION OF DISMISSAL. Signed by Judge Alsup on December 2, 2013. (whalc1, COURT STAFF) (Filed on 12/2/2013)
November 27, 2013 Filing 108 STIPULATION WITH PROPOSED ORDER Of Dismissal With Prejudice As To All Claims filed by Optimum Power Solutions LLC. (Attachments: #1 Proposed Order Of Dismissal With Prejudice As To All Claims)(Schultz, Matthew) (Filed on 11/27/2013)
April 1, 2013 Filing 107 USCA Federal Circuit Case Number 13-1276 for #105 Notice of Appeal filed by Optimum Power Solutions LLC. (dtmS, COURT STAFF) (Filed on 4/1/2013)
March 25, 2013 Filing 106 Transmission of Notice of Appeal and Docket Sheet to the Federal Circuit Court of Appeals as to #105 Notice of Appeal. Filing fee $ 455 Paid. Appeal Record due by 4/24/2013. (dtmS, COURT STAFF) (Filed on 3/25/2013)
March 25, 2013 Filing 105 NOTICE OF APPEAL to the Federal Circuit by Optimum Power Solutions LLC. Appeal of Judgment #103 (Appeal fee of $455 receipt number 0971-7574326 paid.) (Schultz, Matthew) (Filed on 3/25/2013) Modified on 3/25/2013 (dtmS, COURT STAFF).
March 20, 2013 Filing 104 REPORT on the filing or determination of an action regarding Patent Infringement (cc: form mailed to register). (dtmS, COURT STAFF) (Filed on 3/20/2013)
March 19, 2013 Filing 103 JUDGMENT. Signed by Judge Alsup on March 19, 2013.. (whalc1, COURT STAFF) (Filed on 3/19/2013)
March 19, 2013 Filing 102 STIPULATION for Entry of Final Judgment of Noninfringement of U.S. Pat. No. 5,781,784 and [Proposed] Final Judgment of Noninfringment filed by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 3/19/2013) Modified on 3/19/2013 (dtmS, COURT STAFF).
February 6, 2013 Opinion or Order Filing 101 CASE MANAGEMENT SCHEDULING ORDER: Discovery due by 1/31/2014. Jury Trial set for 5/5/2014 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Motions due by 3/6/2014. Pretrial Conference set for 4/28/2014 02:00 PM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Signed by Judge William Alsup on 2/6/2013. (whasec, COURT STAFF) (Filed on 2/6/2013)
January 31, 2013 Filing 100 Minute Entry: Further Case Management Conference held on 1/31/2013 before Judge William Alsup (Date Filed: 1/31/2013). Jury Selection set for 5/5/2014 07:30 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. (Court Reporter Kelly Shaneline.) (dt, COURT STAFF) (Date Filed: 1/31/2013)
January 28, 2013 Filing 99 EXHIBITS re #98 Case Management Statement EXHIBIT A TO JOINT SUPPLEMENTAL CASE MANGEMENT STATEMENT filed byPanasonic Corporation of North America. (Related document(s) #98 ) (Dupree, Jamie) (Filed on 1/28/2013)
January 28, 2013 Filing 98 CASE MANAGEMENT STATEMENT JOINT SUPPLEMENTAL CASE MANAGEMENT STATEMENT filed by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 1/28/2013)
January 17, 2013 Filing 97 NOTICE by Optimum Power Solutions LLC of Change of Firm Name (Schultz, Matthew) (Filed on 1/17/2013)
January 16, 2013 Opinion or Order Filing 96 SUPPLEMENTAL ORDER TO ORDER SETTING INITIAL CASE MANAGEMENT CONFERENCE re (96 in 3:12-cv-04999-WHA) Order. Signed by Judge William Alsup on 10/16/12. (dt, COURT STAFF) (Filed on 1/16/2013)
January 16, 2013 Filing 95 AMENDED OMNIBUS ORDER SETTING CASE MANAGEMENT CONFERENCE AND BRIEFING SCHEDULE ON REASSIGNMENT (whalc1, COURT STAFF) (Filed on 1/16/2013)
January 16, 2013 Set/Reset Deadlines as to (72 in 3:12-cv-03123-WHA) MOTION for Summary Judgment , (63 in 3:12-cv-03125-WHA) MOTION for Summary Judgment (68 in 3:12-cv-03126-WHA) MOTION for Summary Judgment (55 in 3:12-cv-03127-WHA) MOTION for Summary Judgment (89 in 3:12-cv-04999-WHA) MOTION for Summary Judgment. Motion Hearing set for 5/2/2013 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. (dt, COURT STAFF) (Filed on 1/16/2013)
January 15, 2013 Set/Reset Deadlines as to (72 in 3:12-cv-03123-WHA) MOTION for Summary Judgment , (63 in 3:12-cv-03125-WHA) MOTION for Summary Judgment - (68 in 3:12-cv-03126-WHA) MOTION for Summary Judgment (55 in 3:12-cv-03127-WHA) MOTION for Summary Judgment, (89 in 3:12-cv-04999-WHA) MOTION for Summary Judgment, Set Deadlines/Hearings: Responses due by 3/11/2013. Replies due by 4/1/2013. Motion Hearing set for 4/25/2013 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup. Case Management Statement due by 1/28/2013. Case Management Conference set for 1/31/2013 11:00 AM in Courtroom 8, 19th Floor, San Francisco. (dt, COURT STAFF) (Filed on 1/15/2013)
January 15, 2013 Filing 94 OMNIBUS ORDER SETTING CASE MANAGEMENT CONFERENCE AND BRIEFING SCHEDULE ON REASSIGNMENT (whalc1, COURT STAFF) (Filed on 1/15/2013)
January 10, 2013 Opinion or Order Filing 93 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. William Alsup for all further proceedings. Hon. Susan Illston no longer assigned to the case. Signed by Executive Committee on 1/10/13. (sv, COURT STAFF) (Filed on 1/10/2013)
January 9, 2013 Opinion or Order Filing 92 ORDER OF RECUSAL (Illston, Susan) (Filed on 1/9/2013)
December 21, 2012 Filing 91 AFFIDAVIT re #72 MOTION for Summary Judgment Proof of Service by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 90 Proposed Order re #72 MOTION for Summary Judgment by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 89 EXHIBITS D-1 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 88 EXHIBITS C-2, pgs 7-13 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 87 EXHIBITS C-2, pgs 1-6 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 86 EXHIBITS C-1 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 85 EXHIBITS B-1 to B-3 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 84 EXHIBITS A-4 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 83 EXHIBITS A-3, pgs 5-9 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 82 EXHIBITS A-3, pgs 1-4 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 81 EXHIBITS A-2 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 80 EXHIBITS A-1, pgs 12-21 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 79 EXHIBITS A-1, pgs 1-11 to Declaration of Stephen H. Gunther in Support of Panasonic Corporation of North America's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012)
December 21, 2012 Filing 78 Declaration of Stephen H. Gunther in Support of #73 Defendant Panasonic Corporation of North Amerian's Notice of Motion and Motion for Summary Judmgent of Noninfringement of U.S. Patent No. 5,781,784 [ADM. Motion to File Under Seal Pending] filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/21/2012) Modified on 12/21/2012 (ysS, COURT STAFF).
December 20, 2012 Filing 77 EXHIBITS C (Kasdan Decl.) filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/20/2012)
December 20, 2012 Filing 76 EXHIBITS B (Kasdan Decl.) filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/20/2012)
December 20, 2012 Filing 75 EXHIBITS A filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/20/2012)
December 20, 2012 Filing 74 Declaration of Abraham Kasdan in Support of #72 Defendant Panasonic Corporation of North American's Motion for Summary Judgment filed byPanasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/20/2012) Modified on 12/21/2012 (ysS, COURT STAFF).
December 20, 2012 Filing 73 Declaration of Donald Alpert in Support of #72 MOTION for Summary Judgment filed byPanasonic Corporation of North America. (Attachments: #1 Exhibit)(Related document(s) #72 ) (Dupree, Jamie) (Filed on 12/20/2012) Modified on 12/21/2012 (fff, COURT STAFF).
December 20, 2012 Filing 72 MOTION for Summary Judgment filed by Panasonic Corporation of North America. Motion Hearing set for 4/26/2013 09:00 AM in Courtroom 10, 19th Floor, San Francisco before Hon. Susan Illston. Responses due by 3/18/2013. Replies due by 4/8/2013. (Dupree, Jamie) (Filed on 12/20/2012)
December 20, 2012 Filing 71 Proposed Order re #69 Administrative Motion to File Under Seal Unopposed Administrative Motion Pursuant to Civil Local Rules 7-11 and 79-5 to File Under Seal Portions of Certain Documents in Support of Panasonic Corporation of North America's Motion for Summary Jud, #70 Declaration in Support, by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/20/2012)
December 20, 2012 Filing 70 Declaration of Jared Edgard in Support of #69 Administrative Motion to File Under Seal Unopposed Administrative Motion Pursuant to Civil Local Rules 7-11 and 79-5 to File Under Seal Portions of Certain Documents in Support of Panasonic Corporation of North America's Motion for Summary Jud filed byPanasonic Corporation of North America. (Related document(s) #69 ) (Dupree, Jamie) (Filed on 12/20/2012)
December 20, 2012 Filing 69 Administrative Motion to File Under Seal Unopposed Administrative Motion Pursuant to Civil Local Rules 7-11 and 79-5 to File Under Seal Portions of Certain Documents in Support of Panasonic Corporation of North America's Motion for Summary Judgment of Noninfringement of U.S. Patent No. 5,781,784 filed by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/20/2012)
December 17, 2012 Filing 68 STIPULATION AND PROTECTIVE ORDER by Hon. Susan Illston granting #65 Stipulation.(tlS, COURT STAFF) (Filed on 12/17/2012)
December 13, 2012 Opinion or Order Filing 67 PRETRIAL PREPARATION ORDER. Signed by Judge Susan Illston on 12/13/2012. (Attachments: #1 Standing Order)(tmi, COURT STAFF) (Filed on 12/13/2012)
December 13, 2012 Filing 66 Minute Entry: Further Case Management Conference held on 12/12/2012 before Judge Susan Illston. Trial date and schedule set. Jury Selection set for 4/7/2014 08:30 AM in Courtroom 10, 19th Floor, San Francisco. Jury Trial set for 4/7/2014 08:30 AM in Courtroom 10, 19th Floor, San Francisco before Hon. Susan Illston. Motion Hearing set for 2/21/2014 09:00 AM in Courtroom 10, 19th Floor, San Francisco. Pretrial Conference set for 3/25/2014 03:30 PM in Courtroom 10, 19th Floor, San Francisco.(not reported) (tmi, COURT STAFF) (Date Filed: 12/13/2012)
December 13, 2012 Filing 65 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Protective Order filed by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/13/2012)
December 5, 2012 Filing 64 JOINT CASE MANAGEMENT STATEMENT AND [PROPOSED] ORDER filed by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 12/5/2012)
November 20, 2012 Filing 63 CLERKS NOTICE Further Case Management Conferences set for 11/30/12 are continued to 12/12/2012 04:00 PM in Courtroom 10, 19th Floor, San Francisco. The joint case management conference statements shall be filed one week prior to the conference. This is a docket text entry only, there is no document associated with this notice. (tfS, COURT STAFF) (Filed on 11/20/2012)
October 4, 2012 Opinion or Order Filing 62 ORDER Further Case Management Conference set for 10/5/12 is continued to 11/30/2012 02:30 PM in Courtroom 10, 19th Floor, San Francisco.. Signed by Judge Susan Illston on 10/3/12., Motions terminated: (58 in 3:12-cv-03126-SI) STIPULATION WITH PROPOSED ORDER JOINT STIPULATION FOR BRIEF CONTINUANCE OF STATUS CONFERENCE AND [PROPOSED] ORDER filed by Sony Electronics Inc.. (tfS, COURT STAFF) (Filed on 10/4/2012)
September 28, 2012 Filing 61 STIPULATION JOINT STIPULATION FOR BRIEF CONTINUANCE OF STATUS CONFERENCE filed by Panasonic Corporation of North America. (Dupree, Jamie) (Filed on 9/28/2012)
August 28, 2012 Filing 60 CLERKS NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. Initial Case Management Conference set for 10/5/2012 03:00 PM in Courtroom 10, 19th Floor, San Francisco. (wsn, COURT STAFF) (Filed on 8/28/2012)
August 21, 2012 Filing 59 CLERKS NOTICE: All previously set dates in these related cases are vacated and shall be re-set and consolidated to be heard on 9/28/12, at 2:30 p.m. Initial Case Management Conference set for 9/28/2012 02:30 PM in Courtroom 10, 19th Floor, San Francisco. THIS IS A DOCKET TEXT ENTRY ONLY, THERE IS NO DOCUMENT ASSOCIATED WITH THIS NOTICE (tfS, COURT STAFF) (Filed on 8/21/2012)
July 16, 2012 Filing 58 NOTICE of Change In Counsel by Matthew Rutledge Schultz (Schultz, Matthew) (Filed on 7/16/2012)
July 11, 2012 Case reassigned to Hon. Susan Illston. Magistrate Judge Paul Singh Grewal no longer assigned to the case. (ha, COURT STAFF) (Filed on 7/11/2012)
July 10, 2012 Opinion or Order Filing 57 ORDER RELATING CASE. ORDER RELATING CASES: C 11-01509 SI Optimum Power Solutions LLC v. Apple Inc. Et alC 12-03123 PSG Optimum Power Solutions LLC v. Panasonic Corporation of North America, C 12-03125 PSG Optimum Power Solutions LLC v. Hewlett-Packard Company, C 12-03126 MEJ Optimum Power Solutions LLC v. Sony Electronics Inc., C 12-03127 LB Optimum Power Solutions LLC v. Lenovo (United States) Inc.. Signed by Judge Susan Illston on 7/9/12. (tfS, COURT STAFF) (Filed on 7/10/2012)
July 5, 2012 Opinion or Order Filing 56 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY JOSEPH M. CASINO PRO HAC VICE by Judge Paul S. Grewal, granting #51 Motion for Pro Hac Vice (ofr, COURT STAFF) (Filed on 7/5/2012)
July 5, 2012 Opinion or Order Filing 55 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY ABRAHAM KASDAN PRO HAC VICE by Judge Paul S. Grewal, granting #47 Motion for Pro Hac Vice (ofr, COURT STAFF) (Filed on 7/5/2012)
July 5, 2012 Opinion or Order Filing 54 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY WILLIAM FRANK PRO HAC VICE by Judge Paul S. Grewal, granting #45 Motion for Pro Hac Vice (ofr, COURT STAFF) (Filed on 7/5/2012)
July 5, 2012 Opinion or Order Filing 53 ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY DANIEL EBENSTEIN PRO HAC VICE by Judge Paul S. Grewal, granting #49 Motion for Pro Hac Vice (ofr, COURT STAFF) (Filed on 7/5/2012)
July 5, 2012 Filing 52 (Proposed) Order Granting Application for Admission of Attorney Joseph M.Casino for leave to appear in Pro Hac Vice re #51 by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) (bw, COURT STAFF).
July 5, 2012 Filing 51 Application for Admission of Attorney Joseph M.Casino for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 54611012150.) Filing fee paid on 7/5/2012 filed by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) (bw, COURT STAFF).
July 5, 2012 Filing 50 (Proposed) Order Granting Application for Admission of Attorney Daniel Ebenstein for leave to appear in Pro Hac Vice re #49 by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) (bw, COURT STAFF).
July 5, 2012 Filing 49 Application for Admission of Attorney Daniel Ebenstein for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 54611012151) Filing fee paid on 7/5/2012 filed by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) (bw, COURT STAFF).
July 5, 2012 Filing 48 (Proposed) Order Granting Application for Admission of Attorney Abraham Kasdan for leave to appear in Pro Hac Vice re #47 by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) (bw, COURT STAFF).
July 5, 2012 Filing 47 Application for Admission of Attorney Abraham Kasdan for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 54611012153.) Filing fee paid on 7/5/2212 filed by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) (bw, COURT STAFF).
July 5, 2012 Filing 46 (Proposed) Order Granting Application for Admission of Attorney William Frank for leave to appear in Pro Hac Vice re #45 by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) Modified on 7/5/2012 (bw, COURT STAFF). (bw, COURT STAFF).
July 5, 2012 Filing 45 Application for Admission of Attorney William Frank for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 54611012152) Filing fee paid on 7/5/2012 filed by Panasonic Corporation of North America. (bw, COURT STAFF) (Filed on 7/5/2012) Modified on 7/5/2012 (bw, COURT STAFF). (bw, COURT STAFF).
June 22, 2012 Filing 44 Administrative Motion to Consider Whether Cases Should be Related (12-3127LB; 11-1509SI; 12-3126MEJ; 12-3125PSG) Certificate of Service attached filed by Optimum Power Solutions LLC. (Schultz, Matthew) (Filed on 6/22/2012) Modified on 6/22/2012 (bwS, COURT STAFF).
June 22, 2012 Filing 43 NOTICE of Appearance of Matther R. Schultz; Consent of Service by Electronic Means by Optimum Power Solutions, LLC (Schultz, Matthew) (Filed on 6/22/2012) Modified on 6/22/2012 (bwS, COURT STAFF).
June 21, 2012 Filing 42 NOTICE of Appearance of Jamie L. Dupree as local counsel for Panasonic Corporation of North America (Dupree, Jamie) (Filed on 6/21/2012) Modified on 6/21/2012 (bwS, COURT STAFF).
June 21, 2012 Filing 41 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE AND RE COURT DEADLINE FOR PARTIES TO EITHER CONSENT OR DECLINE TO PROCEED BEFORE A UNITED STATES MAGISTRATE JUDGE: 8/28/2012 Case Management Conference reset to 7/24/2012 at 02:00 PM in Courtroom 5, 4th Floor, San Jose. Joint Case Management Statement due by 7/17/2012. Each party who has not already done so shall file either a Consent or Declination to proceed before a United States Magistrate Judge no later than 7/17/2012. (ofr, COURT STAFF) (Filed on 6/21/2012)
June 18, 2012 Filing 40 ADR SCHEDULING ORDER: Case Management Statement due by 8/21/2012. Case Management Conference set for 8/28/2012 02:00 PM in Courtroom 5, 4th Floor, San Jose. (bwS, COURT STAFF) (Filed on 6/18/2012)
June 18, 2012 Filing 39 Case transferred in from District of Delaware; Case Number 1:11-cv-00854. Original file certified copy of transfer order and docket sheet received. Modified on 6/21/2012 (bwS, COURT STAFF). (Additional attachment(s) added on 1/8/2019: #2 case transferred) (amgS, COURT STAFF).
June 18, 2012 CASE DESIGNATED for Electronic Filing. (bwS, COURT STAFF) (Filed on 6/18/2012)
June 1, 2012 Filing 38 NOTICE OF SERVICE of (1) Plaintiff Optimum Power Solutions LLCs Responses and Objections to Defendant Panasonic Corporation of North Americans First Requests for Production of Documents to Optimum Power Solutions LLC; (2) Optimum Power Solutions LLCs Responses and Objections to Panasonic Corporation of North Americas First Interrogatories to Optimum Power Solutions LLC and (3) this Notice of Service by Optimum Power Solutions LLC.(Belgam, Neal)
May 25, 2012 Opinion or Order Filing 37 MEMORANDUM ORDER - GRANTING the following motions to transfer re (12 in 1:11-cv-00855-LPS) MOTION to Transfer Case to Northern District of California filed by Sony Electronics Inc., (8 in 1:11-cv-00854-LPS) MOTION to Transfer Case to Northern District of California filed by Panasonic Corporation of North America, (11 in 1:11-cv-00856-LPS) MOTION to Transfer Case to Northern District of California filed by Lenovo (United States) Inc., (10 in 1:11-cv-00853-LPS) MOTION to Transfer Case to The Northern District of California filed by Hewlett-Packard Company; the scheduling orders in each of these cases are VACATED including deadlines for briefing claim construction. Signed by Judge Leonard P. Stark on 5/25/12. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
May 24, 2012 Opinion or Order Filing 36 STIPULATION and Order Regarding Increased Page Limit For Opening Claim Construction Briefs by Panasonic Corporation of North America. (Horwitz, Richard)
May 23, 2012 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 5/23/2012. (Court Reporter B. Gaffigan.) Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
May 21, 2012 Opinion or Order Filing 35 ORAL ORDER Setting Teleconference (Plaintiff's counsel to initiate the call to 302-573-4573): A Status Telephone Conference is set for 5/23/2012 at 3:30 PM to address the issues raised in the parties' recent letters. ORDERED by Judge Leonard P. Stark on 5/21/12. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
May 17, 2012 Filing 34 Letter to The Honorable Leonard P. Stark from Neal C. Belgam, Esquire regarding Defendants' Letter of May 14, 2012 - re #33 Letter. (Attachments: #1 Exhibit A)(Belgam, Neal)
May 14, 2012 Filing 33 Letter to The Honorable Leonard P. Stark from John W. Shaw regarding Claim Construction Schedule. (Shaw, John)
April 30, 2012 Filing 32 CLAIM Construction Chart by Optimum Power Solutions LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Belgam, Neal)
April 27, 2012 Filing 31 NOTICE OF SERVICE of First Interrogatories to Plaintiff and First Requests for Production to Plaintiff by Panasonic Corporation of North America.(Castellano, Jeffrey)
April 3, 2012 Pro Hac Vice Attorney Robert W. Hoskyn for Optimum Power Solutions LLC,Robert W. Hoskyn for Optimum Power Solutions LLC,Robert W. Hoskyn for Optimum Power Solutions LLC,Robert W. Hoskyn for Optimum Power Solutions LLC added for electronic noticing. Associated Cases: 1:11-cv-00856-LPS, 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS(dmp, )
March 30, 2012 Opinion or Order SO ORDERED, re (32 in 1:11-cv-00855-LPS) MOTION for Pro Hac Vice Appearance of Attorney Robert W. Hoskyn filed by Optimum Power Solutions LLC, (33 in 1:11-cv-00853-LPS) MOTION for Pro Hac Vice Appearance of Attorney Robert W. Hoskyn filed by Optimum Power Solutions LLC, (27 in 1:11-cv-00856-LPS) MOTION for Pro Hac Vice Appearance of Attorney Robert W. Hoskyn filed by Optimum Power Solutions LLC, (30 in 1:11-cv-00854-LPS) MOTION for Pro Hac Vice Appearance of Attorney Robert W. Hoskyn filed by Optimum Power Solutions LLC. Signed by Judge Leonard P. Stark on 3/30/12. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
March 29, 2012 Filing 30 MOTION for Pro Hac Vice Appearance of Attorney Robert W. Hoskyn - filed by Optimum Power Solutions LLC. (Belgam, Neal)
March 6, 2012 Filing 29 NOTICE OF SERVICE of Defendant Panasonic Corporation of North America's Responses to Plaintiff Optimum Power Solutions, LLC's Request for Production of Documents and Defendant Panasonic Corporation of North America's Responses to Plaintiff Optimum Power Solutions, LLC's Interrogatories by Panasonic Corporation of North America.(Russell, Andrew)
February 6, 2012 Opinion or Order SO ORDERED, re (25 in 1:11-cv-00854-LPS) Protective Order filed by Optimum Power Solutions LLC, (30 in 1:11-cv-00855-LPS) Stipulated ESI Discovery Order filed by Optimum Power Solutions LLC, (27 in 1:11-cv-00855-LPS) Protective Order filed by Optimum Power Solutions LLC, (28 in 1:11-cv-00853-LPS) Protective Order filed by Optimum Power Solutions LLC, (31 in 1:11-cv-00853-LPS) Stipulated ESI Discovery Order filed by Optimum Power Solutions LLC, (26 in 1:11-cv-00856-LPS) Stipulated ESI Discovery Order filed by Optimum Power Solutions LLC, (24 in 1:11-cv-00856-LPS) Protective Order filed by Optimum Power Solutions LLC, (28 in 1:11-cv-00854-LPS) Stipulated ESI Discovery Order filed by Optimum Power Solutions LLC. Signed by Judge Leonard P. Stark on 2/6/12. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
February 3, 2012 Opinion or Order Filing 28 STIPULATION AND ORDER OF ESI DISCOVERY by Optimum Power Solutions LLC. (Belgam, Neal)
January 31, 2012 Filing 27 NOTICE OF SERVICE of Plaintiff Optimum Power Solutions LLC's First Interrogatories to Defendant Panasonic Corporation of North America and Plaintiff Optimum Power Solutions LLC's First Requests for Production to Defendant Panasonic Corporation of North America by Optimum Power Solutions LLC.(Belgam, Neal)
January 31, 2012 Filing 26 NOTICE OF SERVICE of Initial Disclosures of Defendant Panasonic Corporation of North America by Panasonic Corporation of North America.(Fry, David)
January 30, 2012 Filing 25 PROPOSED ORDER [PROPOSED] PROTECTIVE ORDER by Optimum Power Solutions LLC. (Belgam, Neal)
January 16, 2012 Filing 24 Official Transcript of Telephone Conference held on December 22, 2011 before Judge Leonard P. Stark. Court Reporter Brian P. Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/6/2012. Redacted Transcript Deadline set for 2/16/2012. Release of Transcript Restriction set for 4/16/2012. (bpg)
January 11, 2012 Filing 23 NOTICE OF SERVICE of Plaintiff Optimum Power Solutions LLC's Initial Disclosures by Optimum Power Solutions LLC.(Belgam, Neal)
January 4, 2012 Opinion or Order Filing 22 ORDER Setting Teleconference : A Telephone Conference is set for 2/1/2012 at 03:00 PM before Judge Christopher J. Burke to discuss ADR. Signed by Judge Christopher J. Burke on 1/4/2012. (dlk)
January 3, 2012 Opinion or Order Filing 21 SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 9/10/2012. Amended Pleadings due by 9/10/2012. Discovery due by 11/9/2012. Status Report due by 9/10/2012. Dispositive Motions due by 5/31/2013. Claim Construction Opening Brief due by 5/29/2012. Claim Construction Answering Brief due by 6/28/2012. A Markman Hearing is set for 8/17/2012 at 10:00 AM in Courtroom 6B. Signed by Judge Leonard P. Stark on 12/27/11. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
January 3, 2012 CASE REFERRED to Magistrate Judge Christopher J. Burke for Mediation. (dlk)
December 23, 2011 Filing 20 Letter to The Honorable Leonard P. Stark from Neal C. Belgam, Esquire regarding Proposed Scheduling Order reflecting Your Honor's rulings. (Attachments: #1 Proposed Scheduling Order)(Belgam, Neal)
December 22, 2011 Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 12/22/2011. (Court Reporter B. Gaffigan.) Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
December 21, 2011 Filing 19 Letter to The Honorable Leonard P. Stark from Melissa N. Donimirski, Esquire regarding the Answering Brief of Optimum Power Solutions LLC in Opposition to Defendant's Motion to Transfer Venue to the Northern District of California Pursuant to 28 U.S.C. Section 1404(a) - re #15 Answering Brief in Opposition, #18 Reply Brief. (Donimirski, Melissa)
December 20, 2011 Pro Hac Vice Attorney Joseph M. Casino,Daniel Ebenstein,Abraham Kasdan for Panasonic Corporation of North America added for electronic noticing. (dmp, )
December 12, 2011 Filing 18 REPLY BRIEF re #8 MOTION to Transfer Case to Northern District of California filed by Panasonic Corporation of North America. (Shaw, John)
December 8, 2011 Opinion or Order Filing 17 ORAL ORDER Setting Teleconference : A Telephone Scheduling Conference is set for 12/22/2011 at 11:00 AM (Plaintiff's counsel shall initiate the call to 302-573-4573); no further submissions are needed. ORDERED by Judge Leonard P. Stark on 12/8/11. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(ntl)
December 1, 2011 Filing 16 DECLARATION re #15 Answering Brief in Opposition, DECLARATION OF MICHAEL SHIN IN SUPPORT OF ANSWERING BRIEF OF OPTIMUM POWER SOLUTIONS LLC IN OPPOSITION OT DEFENDANT'S MOTION TO TRANSFER VENUE TO THE NORTHERN DISTRICT OF CALIFORNIA PURSUANT TO 28 U.S.C. SECTION 1404(A) by Optimum Power Solutions LLC. (Donimirski, Melissa)
December 1, 2011 Filing 15 ANSWERING BRIEF in Opposition re #8 MOTION to Transfer Case to Northern District of California ANSWERING BRIEF OF OPTIMUM POWER SOLUTIONS LLC IN OPPOSITION TO DEFENDANT'S MOTION TO TRANSFER VENUE TO THE NORTHERN DISTRICT OF CALIFORNIA PURSUANT TO 28 U.S.C. SECTION 1404(A) filed by Optimum Power Solutions LLC.Reply Brief due date per Local Rules is 12/12/2011. (Donimirski, Melissa)
November 30, 2011 Filing 14 Letter to The Honorable Leonard P. Stark from Melissa N. Donimirski, Esquire regarding Proposed Scheduling Order. (Attachments: #1 Proposed Scheduling Order)(Donimirski, Melissa)
November 29, 2011 Filing 13 Disclosure Statement pursuant to Rule 7.1 filed by Panasonic Corporation of North America identifying Corporate Parent Panasonic Corporation for Panasonic Corporation of North America.. (Shaw, John)
November 18, 2011 Opinion or Order SO ORDERED, re #12 MOTION for Pro Hac Vice Appearance of Attorney Daniel Ebenstein, Abraham Kasdan & Joseph M. Casino filed by Panasonic Corporation of North America. Signed by Judge Leonard P. Stark on 11/18/11. (ntl)
November 17, 2011 Filing 12 MOTION for Pro Hac Vice Appearance of Attorney Daniel Ebenstein, Abraham Kasdan & Joseph M. Casino - filed by Panasonic Corporation of North America. (Shaw, John)
November 15, 2011 Opinion or Order Filing 11 ORAL ORDER: IT IS HEREBY ORDERED that the parties shall confer regarding proposed dates in the scheduling order and shall submit a proposal to the Court no later than November 30, 2011. The parties are to review the Courts form scheduling order, which is posted at http://www.ded.uscourts.gov (see Chambers, Judge Stark, Forms). ORDERED by Judge Leonard P. Stark on 11/15/11. (ntl)
November 14, 2011 Filing 10 Letter to The Honorable Leonard P. Stark from Melissa N. Donimirski, Esquire regarding submission of a proposed stipulated scheduling order. (Attachments: #1 Stipulation to Extend Time regarding Submission of a Proposed Stipulated Scheduling Order)(Donimirski, Melissa)
November 14, 2011 Filing 9 ANSWER to #1 Complaint, with Jury Demand by Panasonic Corporation of North America.(Shaw, John)
November 14, 2011 Filing 8 MOTION to Transfer Case to Northern District of California - filed by Panasonic Corporation of North America. (Shaw, John)
October 11, 2011 Opinion or Order SO ORDERED, re #7 STIPULATION TO EXTEND TIME time for defendant to answer, move, or otherwise respond to the complaint to November 14, 2011 filed by Panasonic Corporation of North America, Optimum Power Solutions LLC. Signed by Judge Leonard P. Stark on 10/11/11. (ntl)
October 7, 2011 Filing 7 STIPULATION TO EXTEND TIME time for defendant to answer, move, or otherwise respond to the complaint to November 14, 2011 - filed by Optimum Power Solutions LLC, Panasonic Corporation of North America. (Shaw, John)
September 30, 2011 Pro Hac Vice Attorney Bryan G. Harrison for Optimum Power Solutions LLC added for electronic noticing. (nms)
September 28, 2011 Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. Associated Cases: 1:11-cv-00853-LPS, 1:11-cv-00854-LPS, 1:11-cv-00855-LPS, 1:11-cv-00856-LPS(rjb)
September 28, 2011 Opinion or Order SO ORDERED, re #5 MOTION for Pro Hac Vice Appearance of Attorney Bryan G. Harrison filed by Optimum Power Solutions LLC. Signed by Judge Leonard P. Stark on 9/28/11. (ntl)
September 22, 2011 Filing 6 SUMMONS Returned Executed by Panasonic Corporation of North America. Panasonic Corporation of North America served on 9/22/2011, answer due 10/13/2011. (Belgam, Neal)
September 22, 2011 Filing 5 MOTION for Pro Hac Vice Appearance of Attorney Bryan G. Harrison - filed by Optimum Power Solutions LLC. (Belgam, Neal)
September 21, 2011 Filing 4 Disclosure Statement pursuant to Rule 7.1 filed by Optimum Power Solutions LLC identifying Corporate Parent Acacia Research Corporation for Optimum Power Solutions LLC.. (Belgam, Neal)
September 21, 2011 Filing 3 Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 5,781,784. (nms)
September 21, 2011 Filing 2 Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nms)
September 21, 2011 Filing 1 COMPLAINT filed with Jury Demand against Panasonic Corporation of North America - Magistrate Consent Notice to Pltf. (Filing fee $ 350, receipt number 0311-948155) - filed by Optimum Power Solutions LLC. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet)(nms)
September 21, 2011 Summons Issued as to Panasonic Corporation of North America on 9/21/2011. (AO 85 A&B attached.) (lid)
September 21, 2011 No Summons Issued (nms)

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: Optimum Power Solutions LLC v. Panasonic Corporation of North America
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Panasonic Corporation of North America
Represented By: Daniel Ebenstein
Represented By: William Frank
Represented By: Jamie L. Dupree
Represented By: Joseph M. Casino
Represented By: John W Shaw,
Represented By: Abraham Kasdan
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: Optimum Power Solutions LLC
Represented By: Robert W. Hoskyn
Represented By: Melissa N. Brochwicz Donimirski
Represented By: Bryan G Harrison
Represented By: Neal C. Belgam
Represented By: Matthew Rutledge Schultz
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?