Power Integrations, Inc. v. Silanna Semiconductor North America, Inc. et al
Petitioner: Power Integrations, Inc.
Respondent: Silanna Semiconductor North America, Inc., Stuart Hodge, Jr., The Penbrothers International Inc., Edison D. De Lara, Alex F. Mariano, Ian B. Barrameda and Charles Reyes Evangelista
Case Number: 3:2020cv00410
Filed: March 4, 2020
Court: US District Court for the Southern District of California
Office: San Diego Office
Presiding Judge: Michael M Anello
Referring Judge: Michael S Berg
Nature of Suit: Contract: Other
Cause of Action: 18 U.S.C. § 1836 (a) Injunction against Misappropriation of Trade Secrets
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 7, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2020 Opinion or Order Filing 77 ORDER Denying #76 Joint Motion for Determination of Discovery Dispute at Moot. The parties may refile their discovery dispute, if it is still relevant, within five court days of an answer being filed in this case. Signed by Magistrate Judge Michael S. Berg on 4/15/2020. (tcf)
April 13, 2020 Filing 76 Joint MOTION for Discovery (Joint Motion for Determination of Discovery Dispute) by Power Integrations, Inc. (Attachments: #1 Declaration of Limin Zheng in Support)(Miclean, David) (tcf).
April 13, 2020 Filing 75 RESPONSE in Support re #70 Ex Parte MOTION for Extension of Time to Amend (Ex Parte Application for an Extension of Time to Amend Complaint) filed by Power Integrations, Inc. (Miclean, David) (tcf).
April 13, 2020 Opinion or Order Filing 74 ORDER Granting #70 Plaintiff's Ex Parte Motion for an Extension of Time to File a Second Amended Complaint. The Court EXTENDS Plaintiff's deadline to file a second amended complaint from April 14, 2020 to May 18, 2020. Signed by Judge Michael M. Anello on 4/13/2020. (tcf)
April 13, 2020 Filing 73 NOTICE OF WITHDRAWAL OF DOCUMENT by Power Integrations, Inc. re #72 Response in Support of Motion, filed by Power Integrations, Inc. . (Miclean, David) (tcf).
April 13, 2020 Filing 72 ***Document withdrawn per ECF #73 *** RESPONSE in Support re #70 Ex Parte MOTION for Extension of Time to Amend (Ex Parte Application for an Extension of Time to Amend Complaint) filed by Power Integrations, Inc. (Miclean, David) QC mailer sent re: attorney's signature does not match CM/ECF account (tcf). Modified to withdraw document on 4/14/2020 (tcf).
April 13, 2020 Filing 71 RESPONSE in Opposition re #70 Ex Parte MOTION for Extension of Time to Amend (Ex Parte Application for an Extension of Time to Amend Complaint) filed by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Alex F. Mariano. (Attachments: #1 Declaration of Micha Danzig in Support of Opposition to Ex Parte)(Danzig, Micha) (tcf).
April 10, 2020 Filing 70 Ex Parte MOTION for Extension of Time to Amend (Ex Parte Application for an Extension of Time to Amend Complaint) by Power Integrations, Inc. (Attachments: #1 Declaration of Limin Zheng in Support of Plaintiff Power Integrations, Inc.'s Ex Parte Application for an Extension of Time to Amend Complaint)(Miclean, David) (tcf).
March 26, 2020 Opinion or Order Filing 69 ORDER Granting #30 Defendants' Motion to Dismiss. Although Plaintiff has failed to adequately plead its claims against Defendants, it is not clear that it would be unable to do so if given leave to amend. Accordingly, dismissal is without prejudice and with leave to amend-except as to Plaintiff's civil conspiracy claim. See Knappenberger, 566 F.3d at 942. Plaintiff must file a second amended complaint curing the deficiencies noted herein on or before April 14, 2020. Signed by Judge Michael M. Anello on 3/26/2020. (tcf)
March 20, 2020 Opinion or Order Filing 68 ORDER Granting #67 Stipulation Motion to Extend Time for Filing a Joint Motion for Determination of Discovery Dispute. The parties deadline to file a joint motion for determination of discovery dispute, otherwise due on March 30, 2020, is CONTINUED to April 13, 2020. Signed by Magistrate Judge Michael S. Berg on 3/20/2020. (tcf)
March 20, 2020 Filing 67 Joint MOTION for Extension of Time to File Joint Motion for Determination of Discovery Dispute by Power Integrations, Inc. (Miclean, David) (tcf).
March 20, 2020 Filing 66 NOTICE OF WITHDRAWAL OF DOCUMENT by Power Integrations, Inc. re #65 Supplemental Document, filed by Power Integrations, Inc. (Miclean, David) (tcf).
March 20, 2020 Filing 65 ***Document withdrawn per ECF #66 *** SUPPLEMENTAL DOCUMENT by Power Integrations, Inc. Stipulation and [Proposed] Order to Extend Time for Filing a Joint Motion for Determination of Discovery Dispute. (Miclean, David) QC mailer sent re: wrong event used, proposed orders are not to be filed in CM/ECF, instructed to withdraw entry (tcf). Modified to withdraw document on 3/23/2020 (tcf).
March 5, 2020 Filing 64 NOTICE of Change of Address by David J. Miclean (Miclean, David) (tcf).
March 5, 2020 Opinion or Order Filing 63 Minute Order Taking Motion Under Submission: This action was recently transferred from the Northern District to this Court. The action currently has a pending #30 Motion to Dismiss pursuant to Federal Rule of Civil Procedure 12(b)(6). The Court finds this matter suitable for determination on the papers and without oral argument pursuant to Federal Rule of Civil Procedure 78(b) and Civil Local Rule 7.1.d.1. Accordingly, the Court will issue a written ruling in due course. The Court ORDERS the parties to submit courtesy copies of the motion, opposition, and reply on or before March 12, 2020. SO ORDERED by Judge Michael M. Anello on March 5, 2020. (All non-registered users served via U.S. Mail Service)(no document attached) (mxt)
March 4, 2020 Filing 62 Judge Michael M. Anello and Magistrate Judge Michael S. Berg assigned to transfer case from California Northern District. (All non-registered users served via U.S. Mail Service)(no document attached) (mme)
March 4, 2020 Filing 61 Case transferred in from District of California Northern; Case Number 5:19-cv-02700. Original file received electronically
March 4, 2020 Opinion or Order Filing 60 ORDER granting #55 Motion to Transfer Case to the United States District Court for the Southern District of California. Signed by Judge Susan van Keulen on 3/4/2020. (svklc1S, COURT STAFF) (Filed on 3/4/2020) Modified on 3/4/2020 (cv, COURT STAFF). [Transferred from California Northern on 3/4/2020.]
March 3, 2020 Filing 59 Statement of Non-Opposition re #55 MOTION to Transfer Case (Plaintiff's Notice of Withdrawal of Its Opposition to Defendants' Motion to Transfer Venue) filed byPower Integrations, Inc.. (Related document(s) #55 ) (Miclean, David) (Filed on 3/3/2020) [Transferred from California Northern on 3/4/2020.]
February 7, 2020 Filing 58 REPLY (re #55 MOTION to Transfer Case ) filed byIan B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Alex F. Mariano. (Danzig, Micha) (Filed on 2/7/2020) [Transferred from California Northern on 3/4/2020.]
February 3, 2020 Filing 57 CLERK'S NOTICE The #55 Motion to Transfer Case hearing has been reset from 3/3/2020 to 3/10/2020 10:00 AM before Magistrate Judge Susan van Keulen. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cfeS, COURT STAFF) (Filed on 2/3/2020) [Transferred from California Northern on 3/4/2020.]
January 31, 2020 Filing 56 OPPOSITION/RESPONSE (re #55 MOTION to Transfer Case ) filed byPower Integrations, Inc.. (Miclean, David) (Filed on 1/31/2020) [Transferred from California Northern on 3/4/2020.]
January 17, 2020 Filing 55 MOTION to Transfer Case filed by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Alex F. Mariano. Motion Hearing set for 3/3/2020 10:00 AM in San Jose, Courtroom 6, 4th Floor before Magistrate Judge Susan van Keulen. Responses due by 1/31/2020. Replies due by 2/7/2020. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion to Transfer Venue, #2 Declaration of Alex Mariano II in Support of Motion to Transfer Venue)(Danzig, Micha) (Filed on 1/17/2020) [Transferred from California Northern on 3/4/2020.]
December 12, 2019 Opinion or Order Filing 54 CORRECTED ORDER re #53 Order on #52 Notice of Withdrawal of Motion to Dismiss filed by Charles Reyes Evangelista, Edison D. De Lara, Alex F. Mariano, Ian B. Barrameda. Correcting due date for motion to transfer venue (1/17/20) in text of order. Signed by Judge Susan van Keulen on 12/12/19. (svklc1S, COURT STAFF) (Filed on 12/12/2019) [Transferred from California Northern on 3/4/2020.]
December 12, 2019 Opinion or Order Filing 53 *** POSTED IN ERROR *** please see #54 ORDER re #52 Notice of Withdrawal of Motion to Dismiss filed by Charles Reyes Evangelista, Edison D. De Lara, Alex F. Mariano, Ian B. Barrameda. Motion to transfer venue due by 1/17/20. Signed by Judge Susan van Keulen on 12/12/19. (svklc1S, COURT STAFF) (Filed on 12/12/2019) Modified on 12/12/2019 (cv, COURT STAFF). [Transferred from California Northern on 3/4/2020.]
December 10, 2019 Filing 52 NOTICE by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Alex F. Mariano re #48 Order on Motion to Dismiss, of Withdrawal of Motion (Attachments: #1 Declaration of Micha Danzig)(Danzig, Micha) (Filed on 12/10/2019)[Transferred from California Northern on 3/4/2020.]
December 3, 2019 Opinion or Order Filing 51 ORDER denying #50 Motion for Leave to File Motion for Reconsideration. Signed by Judge Susan van Keulen on 12/3/2019. (svklc1S, COURT STAFF) (Filed on 12/3/2019) [Transferred from California Northern on 3/4/2020.]
November 22, 2019 Filing 50 MOTION for Leave to File (Notice of Motion and Motion for Leave to File Motion for Reconsideration of the Court's Order on Penbrothers' Motion to Dismiss; Memorandum of Points and Authorities) filed by Power Integrations, Inc.. (Attachments: #1 Proposed Order)(Miclean, David) (Filed on 11/22/2019) [Transferred from California Northern on 3/4/2020.]
November 18, 2019 Opinion or Order Filing 49 ORDER by Judge Susan van Keulen granting #26 Defendant Penbrothers' International Inc.'s Motion to Dismiss for Lack of Personal Jurisdiction. (svklc1S, COURT STAFF) (Filed on 11/18/2019) [Transferred from California Northern on 3/4/2020.]
November 1, 2019 Opinion or Order Filing 48 ORDER ON INDIVIDUAL DEFENDANTS' MOTION TO DISMISS FIRST AMENDED COMPLAINT #30 . Signed by Judge Susan van Keulen on 11/1/19. Defendants' Supplemental Brief due by 12/20/2019. PI'S Supplemental Brief is due by 1/3/2020.Signed by Judge Susan van Keulen on 11/1/19. Discovery Hearing set for 1/16/2020 10:00 AM in San Jose, Courtroom 6, 4th Floor before Magistrate Judge Susan van Keulen. (cfeS, COURT STAFF) (Filed on 11/1/2019) [Transferred from California Northern on 3/4/2020.]
October 31, 2019 Filing 47 TRANSCRIPT ORDER for proceedings held on 10/29/2019 before Magistrate Judge Susan van Keulen by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Alex F. Mariano, for Court Reporter Joan Columbini. (Danzig, Micha) (Filed on 10/31/2019) [Transferred from California Northern on 3/4/2020.]
October 31, 2019 Filing 46 TRANSCRIPT ORDER for proceedings held on 10/29/19 before Magistrate Judge Susan van Keulen by The Penbrothers International Inc., for Court Reporter Joan Columbini. (Whelan, William) (Filed on 10/31/2019) [Transferred from California Northern on 3/4/2020.]
October 30, 2019 Filing 45 Transcript of Proceedings held on October 29, 2019, before Judge Susan van Keulen. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. 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/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 #42 Transcript Order, ) Redaction Request due 11/20/2019. Redacted Transcript Deadline set for 12/2/2019. Release of Transcript Restriction set for 1/28/2020. (Related documents(s) #42 ) (Columbini, Joan) (Filed on 10/30/2019) [Transferred from California Northern on 3/4/2020.]
October 29, 2019 Filing 44 Minute Entry for proceedings held before Magistrate Judge Susan van Keulen: Motion Hearing held on 10/29/2019 as to Motion to Dismiss #26 , Motion to Dismiss for lack of jurisdiction #30 . Additional Briefing to be ordered and Motions taken under submission. FTR Time: FTR: 10-06-11:01am(55mins). Plaintiff's Attorney: Limin Zheng/David Miclean. Defendants' Attorney: (Pen Brothers Intl Inc.) William Whelan(Mariano, Evangelista, De Lara, Barrameda:)Stephen Akerley (This is a text-only entry generated by the court. There is no document associated with this entry.) (cfeS, COURT STAFF) (Date Filed: 10/29/2019) [Transferred from California Northern on 3/4/2020.]
October 29, 2019 Filing 43 PDF with attached Audio File. Court Date & Time [ 10/29/2019 10:06:41 AM ]. File Size [ 26512 KB ]. Run Time [ 00:55:14 ]. (courtspeak). [Transferred from California Northern on 3/4/2020.]
October 29, 2019 Filing 42 TRANSCRIPT ORDER for proceedings held on 10/29/2019 before Magistrate Judge Susan van Keulen by Power Integrations, Inc., for Court Reporter FTR - San Jose. (Miclean, David) (Filed on 10/29/2019) (TRANSCRIBER: JOAN COLUMBINI) Modified on 10/29/2019 (lmh, COURT STAFF). [Transferred from California Northern on 3/4/2020.]
October 28, 2019 Opinion or Order Filing 41 ORDER RE OCTOBER 29, 2019 HEARING ON MOTIONS TO DISMISS Re: Dkt. Nos. #26 , #30 . Signed by Judge Susan van Keulen on 10/28/19. (cfeS, COURT STAFF) (Filed on 10/28/2019) [Transferred from California Northern on 3/4/2020.]
October 18, 2019 Filing 40 NOTICE of Appearance by Micha Danzig - Notice of Appearance - Philip C. Ducker (Danzig, Micha) (Filed on 10/18/2019) [Transferred from California Northern on 3/4/2020.]
October 18, 2019 Filing 39 NOTICE of Appearance by Micha Danzig - Notice of Appearance - Stephen J. Akerley (Danzig, Micha) (Filed on 10/18/2019) [Transferred from California Northern on 3/4/2020.]
August 20, 2019 Filing 38 OPPOSITION/RESPONSE (re #30 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to FRCP Rule 12(B)(3) and 12(B)(6) ) filed byIan B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Alex F. Mariano. (Danzig, Micha) (Filed on 8/20/2019) [Transferred from California Northern on 3/4/2020.]
August 20, 2019 Filing 37 REPLY (re #26 MOTION to Dismiss for Lack of Jurisdiction , Improper Venue, and Failure to State a Claim ) by Specially Appearing Defendant to Opposition to Motion to Dismiss First Amended Complaint filed byThe Penbrothers International Inc.. (Whelan, William) (Filed on 8/20/2019) [Transferred from California Northern on 3/4/2020.]
August 20, 2019 Filing 36 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Miclean, David) (Filed on 8/20/2019) [Transferred from California Northern on 3/4/2020.]
August 20, 2019 Filing 35 JOINT CASE MANAGEMENT STATEMENT Pursuant to Rule 26(f) filed by Power Integrations, Inc.. (Miclean, David) (Filed on 8/20/2019) [Transferred from California Northern on 3/4/2020.]
August 13, 2019 Filing 34 OPPOSITION/RESPONSE (re #30 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to FRCP Rule 12(B)(3) and 12(B)(6) ) filed byPower Integrations, Inc.. (Attachments: #1 Declaration of David J. Miclean, #2 Exhibit 1 to Miclean Declaration, #3 Exhibit 2 to Miclean Declaration, #4 Exhibit 3 to Miclean Declaration, #5 Exhibit 4 to Miclean Declaration, #6 Exhibit 5 to Miclean Declaration)(Miclean, David) (Filed on 8/13/2019) [Transferred from California Northern on 3/4/2020.]
August 13, 2019 Filing 33 OPPOSITION/RESPONSE (re #26 MOTION to Dismiss for Lack of Jurisdiction , Improper Venue, and Failure to State a Claim ) filed byPower Integrations, Inc.. (Attachments: #1 Declaration of David J. Miclean, #2 Exhibit 1 to Miclean Declaration, #3 Exhibit 2 to Miclean Declaration, #4 Exhibit 3 to Miclean Declaration, #5 Exhibit 4 to Miclean Declaration, #6 Exhibit 5 to Miclean Declaration)(Miclean, David) (Filed on 8/13/2019) [Transferred from California Northern on 3/4/2020.]
August 9, 2019 Filing 32 NOTICE of Voluntary Dismissal Without Prejudice of Defendant Stuart Hodge, Jr. [only] by Power Integrations, Inc. (Miclean, David) (Filed on 8/9/2019) [Transferred from California Northern on 3/4/2020.]
July 31, 2019 Filing 31 CLERK'S NOTICE resetting Motion hearing. Motion hearing re #26 MOTION to Dismiss for Lack of Jurisdiction , Improper Venue, and Failure to State a Claim, #30 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to FRCP Rule 12(B)(3) and 12(B)(6) is hereby set to 10/29/2019 10:00 AM before Magistrate Judge Susan van Keulen. Initial Case Management conference is hereby VACATED and will be reset following hearing on the motions to dismiss. (This is a text-only entry generated by the court. There is no document associated with this entry.), (dmcS, COURT STAFF) (Filed on 7/31/2019) [Transferred from California Northern on 3/4/2020.]
July 30, 2019 Filing 30 MOTION to Dismiss Plaintiff's First Amended Complaint Pursuant to FRCP Rule 12(B)(3) and 12(B)(6) filed by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Stuart Hodge, Jr., Alex F. Mariano. Motion Hearing set for 10/15/2019 10:00 AM in San Jose, Courtroom 6, 4th Floor before Magistrate Judge Susan van Keulen. Responses due by 8/13/2019. Replies due by 8/20/2019. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Edison De Lara, #3 Declaration of Charles Evangelista, #4 Declaration of Stuart Hodge Jr., #5 Declaration of Ian Barrameda, #6 Declaration of Alex F. Mariano, #7 Proposed Order)(Danzig, Micha) (Filed on 7/30/2019) [Transferred from California Northern on 3/4/2020.]
July 30, 2019 Filing 29 Corporate Disclosure Statement by The Penbrothers International Inc. (Whelan, William) (Filed on 7/30/2019) [Transferred from California Northern on 3/4/2020.]
July 30, 2019 Filing 28 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by The Penbrothers International Inc... (Whelan, William) (Filed on 7/30/2019) [Transferred from California Northern on 3/4/2020.]
July 30, 2019 Filing 27 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by The Penbrothers International Inc. (Whelan, William) (Filed on 7/30/2019) [Transferred from California Northern on 3/4/2020.]
July 30, 2019 Filing 26 MOTION to Dismiss for Lack of Jurisdiction , Improper Venue, and Failure to State a Claim filed by The Penbrothers International Inc.. Motion Hearing set for 10/15/2019 10:00 AM in San Jose, Courtroom 6, 4th Floor before Magistrate Judge Susan van Keulen. Responses due by 8/13/2019. Replies due by 8/20/2019. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration Declaration of Roger Reyes, #3 Exhibit Exhibits 1 through 4, #4 Proposed Order)(Whelan, William) (Filed on 7/30/2019) [Transferred from California Northern on 3/4/2020.]
July 22, 2019 Filing 25 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Stuart Hodge, Jr., Alex F. Mariano.. (Danzig, Micha) (Filed on 7/22/2019) [Transferred from California Northern on 3/4/2020.]
July 22, 2019 Filing 24 CLERK'S NOTICE Re: Consent or Declination: Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 8/5/2019. (dmcS, COURT STAFF) (Filed on 7/22/2019) [Transferred from California Northern on 3/4/2020.]
July 18, 2019 Opinion or Order Filing 23 ORDER granting #22 Motion to Appear by Telephone. Signed by Judge Susan van Keulen on 7/18/2019. Counsel is instructed to contact Courtcall at 1-866-582-6878 to arrange for Telephonic Appearance. (dmcS, COURT STAFF) (Filed on 7/18/2019) [Transferred from California Northern on 3/4/2020.]
July 18, 2019 Filing 22 MOTION to Appear by Telephone at the Initial Case Management Conference filed by The Penbrothers International Inc.. (Attachments: #1 Proposed Order)(Whelan, William) (Filed on 7/18/2019) [Transferred from California Northern on 3/4/2020.]
July 12, 2019 Opinion or Order Filing 21 ORDER ON JOINT STIPULATION TO EXTEND TIME TO RESPOND TO THE FIRST AMENDED COMPLAINT Re: Dkt. No. #20 . Signed by Judge Susan van Keulen on 7/12/2019. (dmcS, COURT STAFF) (Filed on 7/12/2019) [Transferred from California Northern on 3/4/2020.]
July 11, 2019 Filing 20 STIPULATION re #12 Amended Complaint, Joint Stipulation to Extend Time to Respond to the First Amended Complaint filed by Ian B. Barrameda, Edison D. De Lara, Charles Reyes Evangelista, Stuart Hodge, Jr., Alex F. Mariano. (Danzig, Micha) (Filed on 7/11/2019) [Transferred from California Northern on 3/4/2020.]
July 11, 2019 Filing 19 STIPULATION re #12 Amended Complaint, to Extend Time for Defendant The Penbrothers International, Inc. to Respond to First Amended Complaint filed by The Penbrothers International Inc.. (Whelan, William) (Filed on 7/11/2019) [Transferred from California Northern on 3/4/2020.]
July 10, 2019 Filing 18 NOTICE of Voluntary Dismissal Without Prejudice of Defendant Silanna Semiconductor North America, Inc. [only] by Power Integrations, Inc. (Miclean, David) (Filed on 7/10/2019) [Transferred from California Northern on 3/4/2020.]
June 27, 2019 Filing 17 STIPULATION to Extend Time for Defendant The Penbrothers International, Inc. to Respond to First Amended Complaint filed by The Penbrothers International Inc.. (Whelan, William) (Filed on 6/27/2019) [Transferred from California Northern on 3/4/2020.]
June 19, 2019 Filing 16 STIPULATION re #1 Complaint, To extend time to respond to complaint filed by Power Integrations, Inc.. (Huston, Paul) (Filed on 6/19/2019) [Transferred from California Northern on 3/4/2020.]
June 4, 2019 Filing 15 Summons Issued as to Alex F. Mariano. (cv, COURT STAFF) (Filed on 6/4/2019) [Transferred from California Northern on 3/4/2020.]
June 4, 2019 Filing 14 Summons Issued as to Ian B. Barrameda. (cv, COURT STAFF) (Filed on 6/4/2019) [Transferred from California Northern on 3/4/2020.]
June 4, 2019 Filing 13 Proposed Summons. (Attachments: #1 Summons (Proposed Summons to Alex F. Mariano II))(Miclean, David) (Filed on 6/4/2019) [Transferred from California Northern on 3/4/2020.]
May 30, 2019 Filing 12 AMENDED COMPLAINT (First Amended Complaint) against All Defendants. Filed byPower Integrations, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Miclean, David) (Filed on 5/30/2019) [Transferred from California Northern on 3/4/2020.]
May 30, 2019 Filing 11 Certificate of Interested Entities by Power Integrations, Inc. (Fed. R. Civ. P. 7.1; Civ. Local Rule 3-15) (Miclean, David) (Filed on 5/30/2019) [Transferred from California Northern on 3/4/2020.]
May 30, 2019 Filing 10 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Power Integrations, Inc... (Miclean, David) (Filed on 5/30/2019) [Transferred from California Northern on 3/4/2020.]
May 23, 2019 Filing 9 Summons Issued as to Stuart Hodge, Jr.. (cv, COURT STAFF) (Filed on 5/23/2019) [Transferred from California Northern on 3/4/2020.]
May 23, 2019 Filing 8 Summons Issued as to Charles Reyes Evangelista. (cv, COURT STAFF) (Filed on 5/23/2019) [Transferred from California Northern on 3/4/2020.]
May 23, 2019 Filing 7 Summons Issued as to Edison D. De Lara. (cv, COURT STAFF) (Filed on 5/23/2019) [Transferred from California Northern on 3/4/2020.]
May 23, 2019 Filing 6 Summons Issued as to The Penbrothers International Inc.. (cv, COURT STAFF) (Filed on 5/23/2019) [Transferred from California Northern on 3/4/2020.]
May 23, 2019 Filing 5 Summons Issued as to Silanna Semiconductor North America, Inc.. (cv, COURT STAFF) (Filed on 5/23/2019) [Transferred from California Northern on 3/4/2020.]
May 20, 2019 Filing 4 Proposed Summons. (Attachments: #1 Summons (Proposed Summons to Defendant The Penbrothers International, Inc.)), #2 Summons (Proposed Summons to Defendant Edison D. De Lara), #3 Summons (Proposed Summons to Defendant Charles Reyes Evangelista), #4 Summons (Proposed Summons to Defendant Stuart Hodge, Jr.))(Miclean, David) (Filed on 5/20/2019) [Transferred from California Northern on 3/4/2020.]
May 20, 2019 Filing 3 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/13/2019. Initial Case Management Conference set for 8/20/2019 09:30 AM in San Jose, Courtroom 6, 4th Floor. (sfbS, COURT STAFF) (Filed on 5/20/2019) [Transferred from California Northern on 3/4/2020.]
May 17, 2019 Filing 2 Case assigned to Magistrate Judge Susan van Keulen. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 5/31/2019. (as, COURT STAFF) (Filed on 5/17/2019) [Transferred from California Northern on 3/4/2020.]
May 17, 2019 Filing 1 COMPLAINT against All Defendants ( Filing fee $ 400, receipt number 0971-13360020.). Filed byPower Integrations, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Civil Cover Sheet)(Miclean, David) (Filed on 5/17/2019) [Transferred from California Northern on 3/4/2020.]

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 Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Power Integrations, Inc. v. Silanna Semiconductor North America, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Silanna Semiconductor North America, Inc.
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 ]
Respondent: Stuart Hodge, Jr.
Represented By: Paul Michael Huston
Represented By: Micha Danzig
Represented By: Paul Huston
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 ]
Respondent: The Penbrothers International Inc.
Represented By: William Vincent DePaul Whelan
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 ]
Respondent: Edison D. De Lara
Represented By: Paul Michael Huston
Represented By: Micha Danzig
Represented By: Paul Huston
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 ]
Respondent: Alex F. Mariano
Represented By: Paul Michael Huston
Represented By: Micha Danzig
Represented By: Paul Huston
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 ]
Respondent: Ian B. Barrameda
Represented By: Paul Michael Huston
Represented By: Micha Danzig
Represented By: Paul Huston
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 ]
Respondent: Charles Reyes Evangelista
Represented By: Paul Michael Huston
Represented By: Micha Danzig
Represented By: Paul Huston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Power Integrations, Inc.
Represented By: Limin Zheng
Represented By: David J. Miclean
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?