MyMail, Ltd. v. ooVoo, LLC
Plaintiff: MyMail, Ltd.
Defendant: ooVoo, LLC
Case Number: 5:2017cv04487
Filed: August 7, 2017
Court: US District Court for the Northern District of California
Office: San Jose Office
County: XX US, Outside State
Presiding Judge: Susan van Keulen
Referring Judge: Lucy H Koh
Nature of Suit: Patent
Cause of Action: 28 U.S.C. § 1338
Jury Demanded By: Both
Docket Report

This docket was last retrieved on May 22, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 22, 2020 Filing 116 USCA Case Number 2020-1825 Federal Circuit for #114 Notice of Appeal to the Federal Circuit, filed by MyMail, Ltd. (dhmS, COURT STAFF) (Filed on 5/22/2020)
May 18, 2020 Filing 115 NOTICE by MyMail, Ltd. Notice of Withdrawal of Michael D. Ricketts for Plaintiff (Joe, Christopher) (Filed on 5/18/2020)
May 13, 2020 Filing 114 NOTICE OF APPEAL to the Federal Circuit by MyMail, Ltd.. Filing fee $ 505, receipt number 0971-14465802. Appeal Record due by 6/12/2020. (Attachments: #1 Exhibit A, #2 Exhibit A-1, #3 Exhibit B, #4 Exhibit B-1)(Buether, Eric) (Filed on 5/13/2020)
May 7, 2020 Filing 113 Judgment. Signed by Judge Lucy H. Koh on 05/07/2020. (lhklc4S, COURT STAFF) (Filed on 5/7/2020)
May 7, 2020 Opinion or Order Filing 112 Order by Judge Lucy H. Koh Granting Motion for Judgment on the Pleadings (ECF No. 159 in 17-CV-04488-LHK).(lhklc4S, COURT STAFF) (Filed on 5/7/2020) Modified on 5/7/2020 (kedS, COURT STAFF).
March 26, 2020 Opinion or Order Filing 111 Order Directing Parties to Make Filings in Lead Case, Case No. 17-CV-04488-LHK. Signed by Judge Lucy H. Koh on 03/26/2020. (lhklc4S, COURT STAFF) (Filed on 3/26/2020)
March 26, 2020 Filing 110 MOTION for Judgment on the Pleadings Defendants Renewed Motion For Judgment On The Pleadings That All Patent Claims Are Invalid filed by ooVoo, LLC. Motion Hearing set for 4/30/2020 01:30 PM in San Jose, Courtroom 8, 4th Floor before Judge Lucy H. Koh. Responses due by 4/9/2020. Replies due by 4/16/2020. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Proposed Order)(Chow, Teresa) (Filed on 3/26/2020) Modified on 3/27/2020 (dhmS, COURT STAFF).
March 4, 2020 Opinion or Order Filing 109 Order Construing Claim Term of U.S. Patent Nos. 8,275,863 and 9,021,070. Signed by Judge Lucy H. Koh on 03/04/2020. (lhklc4S, COURT STAFF) (Filed on 3/4/2020)
January 8, 2020 Opinion or Order Filing 108 Further Case Management Order and Referral to Magistrate Judge Settlement Conference; Order to Consolidate Case No. 17-CV-04487 and Case No. 17-CV-04488; Order Denying as Moot Motions for Judgment on the Pleadings, Case No. 17-CV-04487, ECF No. 98 and Case No. 17-CV-04488, ECF No. 133. Signed by Judge Lucy H. Koh on 01/08/2020. (lhklc1S, COURT STAFF) (Filed on 1/8/2020) Modified on 1/8/2020 (lhklc1S, COURT STAFF).
January 8, 2020 Filing 107 Minute Entry for proceedings held before Judge Lucy H. Koh: Further Case Management Conference held on 1/8/2020 from 2:32 PM - 3:52 PM (1 hr, 20 minutes). A forthcoming Case Management Order will memorialize all relevant information, deadlines, and rulings from the Conference. Total Time in Court: 1 hour, 20 minutes. Court Reporter: Lee-Anne Shortridge. Attorney for Plaintiff: Eric Buether. Attorneys for Defendants: Robert Hails and T. Cy Walker. For transcript orders, please visit https://cand.uscourts.gov/transcripts (This is a text-only entry generated by the court. There is no document associated with this entry.) (kedS, COURT STAFF) (Date Filed: 1/8/2020) Modified on 1/8/2020 (kedS, COURT STAFF).
January 8, 2020 Filing 106 **CLERK'S NOTICE** The January 8, 2020 Case Management Conference is CONTINUED 30 minutes. The Conference is now SET for 2:30 PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (kedS, COURT STAFF) (Filed on 1/8/2020)
December 31, 2019 Filing 105 CASE MANAGEMENT STATEMENT Joint Case Management Conference Statement filed by MyMail, Ltd.. (Ricketts, Michael) (Filed on 12/31/2019)
November 1, 2019 Opinion or Order Filing 104 Order by Judge Lucy H. Koh Granting #102 Stipulation.(lhklc4, COURT STAFF) (Filed on 11/1/2019)
October 28, 2019 Filing 103 REPLY (re #98 MOTION for Judgment on the Pleadings Defendants Renewed Motion For Judgment On The Pleadings That All Asserted Patent Claims Are Invalid ) /Defendants' Reply to Plaintiff's Response on Renewed Motion for Judgment on the Pleadings that all Asserted Patent Claims are Invalid filed byooVoo, LLC. (Walker, T) (Filed on 10/28/2019)
October 21, 2019 Filing 102 STIPULATION WITH PROPOSED ORDER re #98 MOTION for Judgment on the Pleadings Defendants Renewed Motion For Judgment On The Pleadings That All Asserted Patent Claims Are Invalid - Joint Stipulation and [Proposed Order] to Extend Time to File Response - filed by MyMail, Ltd.. (Attachments: #1 Declaration)(Buether, Eric) (Filed on 10/21/2019)
October 17, 2019 Filing 101 OPPOSITION/RESPONSE (re #98 MOTION for Judgment on the Pleadings Defendants Renewed Motion For Judgment On The Pleadings That All Asserted Patent Claims Are Invalid ) filed byMyMail, Ltd.. (Attachments: #1 Declaration of Eric Buether, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Buether, Eric) (Filed on 10/17/2019)
October 16, 2019 Opinion or Order Filing 100 Order by Judge Lucy H. Koh Granting #99 Motion for Extension of Time to File Response/Reply.(lhklc4, COURT STAFF) (Filed on 10/16/2019)
October 15, 2019 Filing 99 Joint MOTION for Extension of Time to File Response/Reply as to #98 MOTION for Judgment on the Pleadings Defendants Renewed Motion For Judgment On The Pleadings That All Asserted Patent Claims Are Invalid - Joint Stipulation and [Proposed Order] to Extend Time - filed by MyMail, Ltd.. (Attachments: #1 Declaration)(Ricketts, Michael) (Filed on 10/15/2019)
October 1, 2019 Filing 98 MOTION for Judgment on the Pleadings Defendants Renewed Motion For Judgment On The Pleadings That All Asserted Patent Claims Are Invalid filed by ooVoo, LLC. Motion Hearing set for 2/6/2020 01:30 PM in San Jose, Courtroom 8, 4th Floor before Judge Lucy H. Koh. Responses due by 10/15/2019. Replies due by 10/22/2019. (Attachments: #1 Declaration of T. Cy Walker, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Proposed Order)(Walker, T) (Filed on 10/1/2019) Modified on 1/8/2020 (lhklc1S, COURT STAFF).
September 23, 2019 Filing 97 **CLERK'S NOTICE** Pursuant to this notice, a Case Management Conference is set for January 8, 2020 at 2:00 PM in Courtroom 8, 4th floor, in San Jose, California before the Honorable Lucy H. Koh.A Joint Case Management Conference Statement is due 7 days before the scheduled conference date. See Civil L.R. 16-9 and Civil L.R. 16-10(a). (This is a text-only entry generated by the court. There is no document associated with this entry.) (kedS, COURT STAFF) (Filed on 9/23/2019)
September 23, 2019 Filing 96 MANDATE of USCA for the Federal Circuit as to #92 Notice of Appeal to the Federal Circuit filed by MyMail, Ltd. Mandate issued to the United States District Court for the Northern District of California. Service as of this date by the Clerk of Court. (bwS, COURT STAFF) (Filed on 9/23/2019)
August 16, 2019 Filing 95 OPINION filed for the court by Lourie, Circuit Judge; O'Malley, Circuit Judge and Reyna, Circuit Judge as to #92 Notice of Appeal to the Federal Circuit filed by MyMail, Ltd. Opinion dissenting filed by Circuit Judge Lourie. Precedential Opinion. [18-1758, 18-1759] (dhmS, COURT STAFF) (Filed on 8/16/2019)
August 16, 2019 Filing 94 USCA JUDGMENT as to #92 Notice of Appeal to the Federal Circuit filed by MyMail, Ltd. JUDGMENT. VACATED AND REMANDED. Terminated on the merits after oral argument. COSTS: No Costs. Mandate to issue in due course. For information regarding costs, petitions for rehearing, and petitions for writs of certiorari click here. (dhmS, COURT STAFF) (Filed on 8/16/2019)
April 3, 2018 Filing 93 NOTICE of Docketing from United States Court of Appeals for the Federal Circuit re #92 Notice of Appeal to the Federal Circuit. Appeal docketed. Received: 03/27/2018. Entry of Appearance due 04/17/2018. Certificate of Interest is due on 04/17/2018. Docketing Statement due 04/17/2018. Appellant/Petitioner's brief is due 06/04/2018. (bwS, COURT STAFF) (Filed on 4/3/2018)
April 3, 2018 USCA for the Federal Circuit Case Number 18-1758 re #92 Notice of Appeal to the Federal Circuit filed by MyMail, Ltd. (bwS, COURT STAFF) (Filed on 4/3/2018)
March 27, 2018 Appeal transmitted to the Federal Circuit Court of Appeals. (dhmS, COURT STAFF) (Filed on 3/27/2018)
March 26, 2018 Filing 92 NOTICE OF APPEAL to the Federal Circuit as to #91 Judgment by MyMail, Ltd.. Filing fee $ 505, receipt number 0971-12219396. Appeal Record due by 4/25/2018. (Attachments: #1 Exhibit A)(Buether, Eric) (Filed on 3/26/2018)
March 16, 2018 Filing 91 JUDGMENT. Signed by Judge Lucy H. Koh on 3/16/2018. (lhklc2S, COURT STAFF) (Filed on 3/16/2018)
March 16, 2018 Opinion or Order Filing 90 Order by Judge Lucy H. Koh Granting #62 Motion for Judgment on the Pleadings.(lhklc2S, COURT STAFF) (Filed on 3/16/2018)
March 14, 2018 Opinion or Order Filing 89 Order by Judge Lucy H. Koh Granting #84 Motion for Pro Hac Vice.(lhklc2S, COURT STAFF) (Filed on 3/14/2018)
March 9, 2018 Filing 88 **CLERK'S NOTICE REGARDING THE NEXT CASE MANAGEMENT CONFERENCE** Pursuant to this notice, the 3/14/2018 further CMC is HEREBY CONTINUED to 6/14/2018 at 1:30 PM in Courtroom 8, 4th Floor, San Jose. A Joint Case Management Conference Statement is due 7-days before the scheduled conference date. See Civil L.R. 16-9 and Civil L.R. 16-10(a). (This is a text-only entry generated by the court. There is no document associated with this entry.) (iym, COURT STAFF) (Filed on 3/9/2018)
March 9, 2018 Filing 87 Statement re #67 Order Joint Claim Construction and Prehearing Statement by MyMail, Ltd.. (Ricketts, Michael) (Filed on 3/9/2018)
March 8, 2018 Filing 86 CLERK'S NOTICE VACATING MARCH 12, 2018 PRE-SETTLEMENT CONFERENCE CALL AND MARCH 14, 2018 SETTLEMENT CONFERENCE BEFORE MAGISTRATE JUDGE SUSAN VAN KEULEN: 3/12/2018 Pre-Settlement Conference Call and 3/14/2018 Settlement Conference before Magistrate Judge Susan van Keulen are hereby vacated. Settlement Conference will be rescheduled. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ofr, COURT STAFF) (Filed on 3/8/2018)
March 7, 2018 Filing 85 CASE MANAGEMENT STATEMENT Further Joint Case Management Statement and [Proposed] Order filed by MyMail, Ltd.. (Ricketts, Michael) (Filed on 3/7/2018)
March 7, 2018 Filing 84 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12168823.) filed by ooVoo, LLC. (Brandyberry, Jared) (Filed on 3/7/2018)
February 27, 2018 Filing 83 NOTICE by MyMail, Ltd. re #67 Order Plaintiff's Notice of Compliance Regarding Damages Contentions (Ricketts, Michael) (Filed on 2/27/2018)
February 26, 2018 Filing 82 ***CLERK'S NOTICE TAKING MOTIONS UNDER SUBMISSION WITHOUT ORAL ARGUMENT*** The Motions for Judgment on the Pleadings (ECF Nos. #62 in case no. 17-CV-4487 and #101 in case no. 17-CV-4488) before Judge Lucy H. Koh previously noticed for 3/1/2018 at 1:30 PM have been taken under submission without oral argument pursuant to Civ. L.R. 7-1(b). The 3/1/18 hearings are VACATED. The Court to issue further Order on the submitted motions. (This is a text-only entry generated by the court. There is no document associated with this entry.) (iym, COURT STAFF) (Filed on 2/26/2018)
February 21, 2018 Filing 81 NOTICE by MyMail, Ltd. re #70 Opposition/Response to Motion of Additional Supplemental Authority (Attachments: #1 Exhibit A)(Buether, Eric) (Filed on 2/21/2018)
February 5, 2018 Filing 80 CLERK'S NOTICE SETTING SETTLEMENT CONFERENCE AND PRE-SETTLEMENT CONFERENCE CALL BEFORE MAGISTRATE JUDGE SUSAN VAN KEULEN: A Settlement Conference is set for 3/14/2018 at 9:30 AM in Courtroom 6, 4th Floor, San Jose before Magistrate Judge Susan van Keulen. The parties shall familiarize themselves with Judge van Keulen's Standing Order re Settlement Conference Procedures at http://www.cand.uscourts.gov/svkorders. A Pre-Settlement Conference Call with counsel only is set for 3/12/2018 at 1:00 PM. Conference call information will be emailed to counsel. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ofr, COURT STAFF) (Filed on 2/5/2018)
January 30, 2018 Filing 79 NOTICE by MyMail, Ltd. of Supplemental Authority (Attachments: #1 Exhibit A)(Buether, Eric) (Filed on 1/30/2018)
January 26, 2018 Opinion or Order Filing 78 Order by Judge Lucy H. Koh Granting #77 Motion for Pro Hac Vice.(mdllc, COURT STAFF) (Filed on 1/26/2018)
January 26, 2018 Filing 77 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12058220.) filed by ooVoo, LLC. (Attachments: #1 Certificate of Good Standing)(Flynn, Kevin) (Filed on 1/26/2018)
January 22, 2018 Opinion or Order Filing 76 Order by Judge Lucy H. Koh Denying #75 Stipulation to Extend Time to Serve Terms for Claim Construction, Damages Contentions and Responsive Damages Contentions.(mdllc, COURT STAFF) (Filed on 1/22/2018)
January 19, 2018 Filing 75 STIPULATION WITH PROPOSED ORDER to Extend Time to Serve Terms for Claim Construction, Damages Contentions and Responsive Damages Contentions filed by MyMail, Ltd.. (Attachments: #1 Declaration of Michael D. Ricketts)(Ricketts, Michael) (Filed on 1/19/2018)
January 5, 2018 Opinion or Order Filing 74 Order by Judge Lucy H. Koh Granting #73 Stipulation to Extend Time to Serve Invalidity Contentions.(mdllc, COURT STAFF) (Filed on 1/5/2018)
January 3, 2018 Filing 73 STIPULATION WITH PROPOSED ORDER to Extend Time to Serve Defendants' Invalidity Contentions filed by ooVoo, LLC. (Attachments: #1 Declaration of T. Cy Walker)(Walker, T) (Filed on 1/3/2018)
December 28, 2017 Filing 72 NOTICE of Change In Counsel by Robert E Niemeier (Niemeier, Robert) (Filed on 12/28/2017)
December 5, 2017 Filing 71 REPLY (re #62 MOTION for Judgment on the Pleadings That All Asserted Patent Claims Are Invalid ) filed byooVoo, LLC. (Attachments: #1 Declaration of Robert Niemeier)(Chow, Teresa) (Filed on 12/5/2017)
November 21, 2017 Filing 70 OPPOSITION/RESPONSE (re #62 MOTION for Judgment on the Pleadings That All Asserted Patent Claims Are Invalid ) filed byMyMail, Ltd.. (Attachments: #1 Exhibit A)(Buether, Eric) (Filed on 11/21/2017)
November 14, 2017 Opinion or Order Filing 69 Order by Judge Lucy H. Koh Granting #68 Stipulation to Extend Time to File Response and Reply.(mdllc, COURT STAFF) (Filed on 11/14/2017)
November 14, 2017 Filing 68 STIPULATION WITH PROPOSED ORDER re #62 MOTION for Judgment on the Pleadings That All Asserted Patent Claims Are Invalid --Stipulation and [Proposed] Order to Extend Time to File Response and Reply filed by MyMail, Ltd.. (Attachments: #1 Declaration of Michael D. Ricketts)(Ricketts, Michael) (Filed on 11/14/2017)
November 8, 2017 Set/Reset Hearing re #67 . Jury Trial (5 day estimate) set for 3/11/2019 09:00 AM in Courtroom 8, 4th Floor, San Jose before Judge Lucy H. Koh. (iym, COURT STAFF) (Filed on 11/8/2017)
November 8, 2017 Set/Reset Hearing re (106 in 5:17-cv-04488-LHK). Further Case Management Conference set for 3/14/2018 02:00 PM in Courtroom 8, 4th Floor, San Jose. Claims Construction Hearing set for 6/14/2018 01:30 PM. Hearing on Dispositive Motions set for 12/20/2018 01:30 PM in Courtroom 8, 4th Floor, San Jose before Judge Lucy H. Koh. Final Pretrial Conference set for 2/14/2019 01:30 PM in Courtroom 8, 4th Floor, San Jose. (iym, COURT STAFF) (Filed on 11/8/2017)
November 8, 2017 Opinion or Order Filing 67 CASE MANAGEMENT ORDER. Signed by Judge Lucy H. Koh on 11/8/2017. (mdllc, COURT STAFF) (Filed on 11/8/2017)
November 8, 2017 Filing 66 Minute Entry for proceedings held before Hon. Lucy H. Koh: Initial Case Management Conference held on 11/8/2017 from 2:09 - 2:42 PM (33 minutes). A forthcoming Case Management Order will memorialize all relevant information, deadlines, and rulings from the Conference. A further Case Management Conference is set for 3/14/2018 at 2:00 PM in Courtroom 8, 4th Floor, San Jose. 7-days prior to the next CMC date, the parties shall file an updated Joint Case Management Statement, pursuant to Civil Local Rules 16-10(d). Court Reporter: Summer Fisher. Courtroom Deputy: Irene Mason. For Plaintiff(s): Christopher Michael Joe and Eric William Buether. For Defendant(s): T Cy Walker. (This is a text only Minute Entry; there is no document associated with this entry)(iym, COURT STAFF) (Date Filed: 11/8/2017)
November 8, 2017 Filing 65 CERTIFICATE of Counsel Plaintiff MyMail, Ltd.'s Certificate of Service of Standing Order Regarding Case Management in Civil Cases by Eric William Buether on behalf of MyMail, Ltd. (Buether, Eric) (Filed on 11/8/2017)
November 2, 2017 Filing 64 ADR Remark: ADR Phone Conference held on 11/1/2017 by Howard Herman. (af, COURT STAFF) (Filed on 11/2/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.)
November 1, 2017 Filing 63 JOINT CASE MANAGEMENT STATEMENT and Proposed Order filed by ooVoo, LLC. (Chow, Teresa) (Filed on 11/1/2017)
October 31, 2017 Filing 62 MOTION for Judgment on the Pleadings That All Asserted Patent Claims Are Invalid filed by ooVoo, LLC. Motion Hearing set for 3/1/2018 01:30 PM in Courtroom 8, 4th Floor, San Jose before Judge Lucy H. Koh. Responses due by 11/14/2017. Replies due by 11/21/2017. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Proposed Order)(Chow, Teresa) (Filed on 10/31/2017)
October 30, 2017 Filing 61 Certificate of Interested Entities by MyMail, Ltd. (Ricketts, Michael) (Filed on 10/30/2017)
October 18, 2017 Filing 60 ADR Clerk's Notice Setting ADR Phone Conference on November 1, 2017 at 10:00 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (cmf, COURT STAFF) (Filed on 10/18/2017)
October 18, 2017 Filing 59 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Attachments: #1 Certification)(Bismonte, Alfredo) (Filed on 10/18/2017)
October 18, 2017 Filing 58 Certificate of Interested Entities by ooVoo, LLC identifying Other Affiliate IAC Search & Media, Inc., Other Affiliate CYMI Communications, Ltd., Other Affiliate ooVoo Communications, Ltd., Other Affiliate ooVoo Holdings, LLC for ooVoo, LLC. (Chow, Teresa) (Filed on 10/18/2017)
October 18, 2017 Filing 57 NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Chow, Teresa) (Filed on 10/18/2017)
October 18, 2017 Filing 56 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Chow, Teresa) (Filed on 10/18/2017)
October 10, 2017 Opinion or Order Filing 55 Order by Judge Lucy H. Koh granting #48 Motion to Relate Case.(lhklc2, COURT STAFF) (Filed on 10/10/2017)
October 4, 2017 Opinion or Order Filing 54 Order by Judge Lucy H. Koh granting #51 Motion for Pro Hac Vice.(lhklc2, COURT STAFF) (Filed on 10/4/2017)
October 4, 2017 Opinion or Order Filing 53 Order by Judge Lucy H. Koh granting #50 Motion for Pro Hac Vice.(lhklc2, COURT STAFF) (Filed on 10/4/2017)
October 4, 2017 Opinion or Order Filing 52 Order by Judge Lucy H. Koh granting #49 Motion for Pro Hac Vice.(lhklc2, COURT STAFF) (Filed on 10/4/2017)
October 3, 2017 Filing 51 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11766980.) filed by ooVoo, LLC. (Hails, Robert) (Filed on 10/3/2017)
October 3, 2017 Filing 50 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11766963.) filed by ooVoo, LLC. (Walker, T) (Filed on 10/3/2017)
October 3, 2017 Filing 49 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11766925.) filed by ooVoo, LLC. (Niemeier, Robert) (Filed on 10/3/2017)
October 2, 2017 Filing 48 MOTION to Relate Case filed by MyMail, Ltd.. (Attachments: #1 Declaration, #2 Proposed Order)(Bismonte, Alfredo) (Filed on 10/2/2017)
September 29, 2017 Opinion or Order Filing 47 Order by Judge Lucy H. Koh granting #44 Motion for Pro Hac Vice.(lhklc2, COURT STAFF) (Filed on 9/29/2017)
September 29, 2017 Opinion or Order Filing 46 Order by Judge Lucy H. Koh granting #43 Motion for Pro Hac Vice.(lhklc2, COURT STAFF) (Filed on 9/29/2017)
September 29, 2017 Opinion or Order Filing 45 Order by Judge Lucy H. Koh granting #42 Motion for Pro Hac Vice.(lhklc2, COURT STAFF) (Filed on 9/29/2017)
September 28, 2017 Filing 44 MOTION for leave to appear in Pro Hac Vice for Plaintiff, MyMail, Ltd. ( Filing fee $ 310, receipt number 0971-11755748.) filed by MyMail, Ltd.. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing)(Ricketts, Michael) (Filed on 9/28/2017)
September 28, 2017 Filing 43 MOTION for leave to appear in Pro Hac Vice for Plaintiff, MyMail, Ltd. ( Filing fee $ 310, receipt number 0971-11755700.) filed by MyMail, Ltd.. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing)(Joe, Christopher) (Filed on 9/28/2017)
September 28, 2017 Filing 42 MOTION for leave to appear in Pro Hac Vice for Plaintiff, MyMail, Ltd. ( Filing fee $ 310, receipt number 0971-11755660.) filed by MyMail, Ltd.. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing)(Buether, Eric) (Filed on 9/28/2017)
September 5, 2017 Opinion or Order Filing 41 Order by Hon. Lucy H. Koh denying as moot #15 Motion for Extension of Time to Answer.(lhklc3, COURT STAFF) (Filed on 9/5/2017)
September 5, 2017 Opinion or Order Filing 40 Order by Hon. Lucy H. Koh denying as moot #12 Motion for Extension of Time to Answer.(lhklc3, COURT STAFF) (Filed on 9/5/2017)
September 1, 2017 Filing 39 **CLERK'S NOTICE FOLLOWING CASE REASSIGNMENT TO THE HONORABLE LUCY H. KOH** Following the case reassignment to Hon. Lucy H. Koh, an Initial Case Management Conference is set for 11/8/2017 at 2:00 PM in Courtroom 8, 4th floor, in San Jose, California. A Joint Case Management Conference Statement is due 7-days before the scheduled conference date. See Civil L.R. 16-9 and Civil L.R. 16-10(a). The parties shall familiarize themselves with the Scheduling Notes and Standing Orders for the Hon. Lucy H. Koh: http://cand.uscourts.gov/lhk. (This is a text only docket entry, there is no document associated with this notice.) (iymS, COURT STAFF) (Filed on 9/1/2017)
September 1, 2017 Opinion or Order Filing 38 ORDER REASSIGNING CASE. Case reassigned to Hon. Lucy H. Koh for all further proceedings. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Magistrate Judge Susan van Keulen remains as referral judge assigned to case. Reassignment Order signed by Executive Committee on 9/1/2017. (Attachments: #1 NOTICE OF ELIGIBILITY FOR VIDEO RECORDING)(bwS, COURT STAFF) (Filed on 9/1/2017)
August 31, 2017 Filing 37 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ofr, COURT STAFF) (Filed on 8/31/2017)
August 31, 2017 Filing 36 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by MyMail, Ltd... (Bismonte, Alfredo) (Filed on 8/31/2017)
August 9, 2017 Filing 35 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 10/31/2017. Initial Case Management Conference set for 11/7/2017 09:30 AM in Courtroom 6, 4th Floor, San Jose. (cv, COURT STAFF) (Filed on 8/9/2017)
August 7, 2017 Filing 34 Case transferred in from District of Texas Eastern; Case Number 2:16-cv-01281. Original file certified copy of transfer order and docket sheet received. Modified on 8/9/2017 (cv, COURT STAFF).
July 11, 2017 Opinion or Order Filing 33 ORDER TRANSFERRING CASE NOS. 2:16-cv-01434-JRG-RSP AND 2:16-CV-01281-JRG-RSP TO THE NORTHERN DISTRICT OF CALIFORNIA. Signed by Magistrate Judge Roy S. Payne on 7/11/2017. (nkl, )
June 8, 2017 Filing 32 BRIEF filed Joint Supplemental Brief Regarding TC Heartland's Effect on Defendants' Pending Motions to Dismiss for Improper Venue (Order dated 5/31/17, Dkt 31) by MyMail, Ltd.. (Attachments: #1 Text of Proposed Order)(Ricketts, Michael)
May 31, 2017 Opinion or Order Filing 31 ORDER (Parties are ORDERED to file supplemental briefs regarding #18 MOTION to Dismiss for Improper Venue. Defendant's Supplemental Brief is due 10 days from the date of this Order and Plaintiff's Responsive Supplemental Brief is due 10 days after service of Defendant's Supplemental Brief.) Signed by Magistrate Judge Roy S. Payne on 5/31/2017. (slo, )
April 5, 2017 Opinion or Order Filing 30 ORDER REFERRING CASE to Mediator. William Cornelius is hereby appointed as mediator in the above referenced case. Signed by Magistrate Judge Roy S. Payne on 04/04/2017. (nkl, )
February 27, 2017 Opinion or Order Filing 29 ORDER granting #26 Motion to Withdraw. Signed by Magistrate Judge Roy S. Payne on 2/26/2017. (slo, )
February 23, 2017 Opinion or Order Filing 28 CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 2:16-cv-01434. All parties are instructed to file any future filings (except relating to venue) in the LEAD CASE., Cases associated.. Signed by Judge Rodney Gilstrap on 2/23/2017. (nkl, )
February 23, 2017 Filing 27 Plaintiff MyMail, Ltd.'s Answer to Defendant ooVoo, LLC's Counterclaims - ANSWER to #19 Answer to Complaint, Counterclaim by MyMail, Ltd..(Buether, Eric)
February 22, 2017 Filing 26 Unopposed MOTION to Withdraw as Counsel by ooVoo, LLC. (Attachments: #1 Text of Proposed Order)(Utley, Jay)
February 14, 2017 Filing 25 REPORT AND RECOMMENDATIONS re #18 MOTION to Dismiss for Improper Venue filed by ooVoo, LLC.. Signed by Magistrate Judge Roy S. Payne on 2/14/17. (slo, )
February 3, 2017 Filing 24 RESPONSE in Opposition re #18 MOTION to Dismiss for Improper Venue filed by MyMail, Ltd.. (Attachments: #1 Text of Proposed Order)(Buether, Eric)
February 2, 2017 Filing 23 NOTICE of Attorney Appearance by Robert Louis Hails, Jr on behalf of ooVoo, LLC (Hails, Robert)
February 2, 2017 Filing 22 NOTICE of Attorney Appearance by T Cy Walker on behalf of ooVoo, LLC (Walker, T)
February 2, 2017 Filing 21 DEMAND for Trial by Jury by ooVoo, LLC. (Smith, Melissa)
February 2, 2017 Filing 20 CORPORATE DISCLOSURE STATEMENT filed by ooVoo, LLC identifying Corporate Parent CYMI Communications, Ltd., Corporate Parent ooVoo Communications, Ltd., Corporate Parent ooVoo Holdings, LLC for ooVoo, LLC. (Smith, Melissa)
February 2, 2017 Filing 19 ANSWER to #1 Complaint , COUNTERCLAIM against MyMail, Ltd. by ooVoo, LLC.(Smith, Melissa)
February 2, 2017 Filing 18 MOTION to Dismiss for Improper Venue by ooVoo, LLC. (Attachments: #1 Text of Proposed Order)(Smith, Melissa)
February 2, 2017 In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
February 1, 2017 Opinion or Order Filing 17 ORDER granting #16 Motion to Withdraw as Attorney. Attorney Mark Davin Perantie terminated. Signed by Magistrate Judge Roy S. Payne on 2/1/17. (mrm, )
January 31, 2017 Filing 16 Unopposed MOTION to Withdraw as Attorney by MyMail, Ltd.. (Attachments: #1 Text of Proposed Order)(Perantie, Mark)
January 17, 2017 Filing 15 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re ooVoo, LLC.( Smith, Melissa)
January 17, 2017 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for ooVoo, LLC to 2/2/2017. 15 Days Granted for Deadline Extension.( nkl, )
December 16, 2016 Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for ooVoo, LLC to 1/18/2017. 30 Days Granted for Deadline Extension.( ch, )
December 15, 2016 Filing 14 NOTICE of Attorney Appearance by Brian Charles McCormack on behalf of ooVoo, LLC (McCormack, Brian)
December 15, 2016 Filing 13 CORPORATE DISCLOSURE STATEMENT filed by ooVoo, LLC identifying Corporate Parent CYMI Communications, Ltd., Corporate Parent ooVoo Communications, Ltd., Corporate Parent ooVoo Holdings, LLC for ooVoo, LLC. (Utley, Jay)
December 15, 2016 Filing 12 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re ooVoo, LLC.(Utley, Jay)
December 15, 2016 Filing 11 NOTICE of Attorney Appearance by Jay Forrest Utley on behalf of ooVoo, LLC (Utley, Jay)
December 8, 2016 Filing 10 SUMMONS Returned Executed by MyMail, Ltd.. ooVoo, LLC served on 11/28/2016, answer due 12/19/2016. (nkl, )
November 21, 2016 Filing 9 SUMMONS Issued as to ooVoo, LLC. (ch, )
November 18, 2016 Filing 8 NOTICE of Attorney Appearance by Michael David Ricketts on behalf of MyMail, Ltd. (Ricketts, Michael)
November 18, 2016 Filing 7 NOTICE of Attorney Appearance by Mark Davin Perantie on behalf of MyMail, Ltd. (Perantie, Mark)
November 18, 2016 Filing 6 NOTICE of Attorney Appearance by Brian Andrew Carpenter on behalf of MyMail, Ltd. (Carpenter, Brian)
November 18, 2016 Filing 5 NOTICE of Attorney Appearance by Christopher Michael Joe on behalf of MyMail, Ltd. (Joe, Christopher)
November 18, 2016 Opinion or Order Filing 4 ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by Judge Rodney Gilstrap on 11/18/2016. (ch, )
November 18, 2016 Filing 3 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Buether, Eric)
November 18, 2016 Filing 2 CORPORATE DISCLOSURE STATEMENT filed by MyMail, Ltd. (Buether, Eric)
November 18, 2016 Filing 1 COMPLAINT for Patent Infringement against ooVoo, LLC ( Filing fee $ 400 receipt number 0540-6037757.), filed by MyMail, Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet)(Buether, Eric)
November 18, 2016 Case assigned to Judge Rodney Gilstrap. (ch, )
November 18, 2016 In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )

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: MyMail, Ltd. v. ooVoo, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: MyMail, Ltd.
Represented By: Eric William Buether
Represented By: Brian Andrew Carpenter
Represented By: Michael David Ricketts
Represented By: Christopher Michael Joe
Represented By: Mark Davin Perantie
Represented By: Alfredo A. Bismonte
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: ooVoo, LLC
Represented By: Robert Louis Hails, Jr.
Represented By: Melissa Richards Smith
Represented By: Brian Charles McCormack
Represented By: Jared A Brandyberry
Represented By: Jay Forrest Utley
Represented By: T Cy Walker
Represented By: Jared Alan Brandyberry
Represented By: Robert E Niemeier
Represented By: Teresa Carey Chow
Represented By: Kevin P. Flynn
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?