TQP Development, LLC v. Intuit Inc.
Plaintiff: TQP Development LLC
Defendant: Intuit Inc
Consolidated Defendant: Reed Elsevier Inc., Avis Budget Group, Inc., SureSource LLC, The Hertz Corporation, PetSmart Store Support Group, Inc. and Meebo, Inc.
Consolidated Plaintiff: TQP Development, LLC
Not Classified By Court: David Folsom
Case Number: 2:2012cv00180
Filed: April 4, 2012
Court: US District Court for the Eastern District of Texas
Office: Marshall Office
County: Anderson
Presiding Judge: William C Bryson
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Both
Docket Report

This docket was last retrieved on October 3, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 3, 2014 Filing 211 STIPULATION RE DISMISSAL WITH THE HERTZ CORPORATION by TQP Development LLC. (Kroeger, Paul)
October 3, 2014 Filing 210 STIPULATION of Dismissal by TQP Development LLC. (Kroeger, Paul)
October 2, 2014 Opinion or Order Filing 209 ORDER of USCA-FEDERAL CIRCUIT dismissing the proceedings under Fed. R. App. P. 42(b) as to #206 Notice of Appeal - FEDERAL CIRCUIT, filed by TQP Development LLC. Issued as Mandate: 10/2/14. (dlc, )
August 26, 2014 Filing 208 NOTICE of Docketing Notice of Appeal from USCA-FEDERAL CIRCUIT re #206 Notice of Appeal - FEDERAL CIRCUIT, filed by TQP Development LLC. USCA Case Number 14-1751 (dlc, )
August 22, 2014 Filing 207 ACKNOWLEDGMENT OF RECEIPT by USCA-FEDERAL CIRCUIT as to Transmission of Notice of Appeal, Orders and Docket Sheet to the Federal Circuit,. (dlc, )
August 22, 2014 Transmission of Notice of Appeal, #192 Memorandum Opinion & Order, #203 Memorandum Opinion & Order, #204 Memorandum Opinion & Order, #205 Order and Certified copy of Docket Sheet to US Court of Appeals, Federal Circuit by separate email. re #206 Notice of Appeal - FEDERAL CIRCUIT (dlc, )
August 21, 2014 Filing 206 NOTICE OF APPEAL - FEDERAL CIRCUIT as to #192 Memorandum Opinion & Order, #203 Memorandum Opinion & Order, #204 Memorandum Opinion & Order, #205 Order by TQP Development LLC. Filing fee $ 505, receipt number 0540-4800530. (Kroeger, Paul) Modified on 8/22/2014 (dlc, ).
July 23, 2014 Opinion or Order Filing 205 ORDER; granting Defendants Motion to Dismiss Pursuant to Settlement Agreements. Signed by Judge William C. Bryson on 7/23/14. (mrm, ) (Main Document 205 replaced on 7/23/2014) (mrm, ).
July 23, 2014 Opinion or Order Filing 204 MEMORANDUM OPINION AND ORDER. Signed by Judge William C. Bryson on 7/23/14. (mrm, )
July 23, 2014 Opinion or Order Filing 203 MEMORANDUM OPINION AND ORDER denying #196 Motion for Reconsideration re #192 Memorandum & Opinion. Signed by Judge William C. Bryson on 7/23/14. (mrm, )
July 21, 2014 Filing 202 REPLY to Response to Motion re #196 MOTION for Reconsideration re #192 Memorandum & Opinion filed by TQP Development LLC. (Kroeger, Paul)
July 21, 2014 Filing 201 SEALED SUR-REPLY to Motion re #194 SEALED MOTION DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS filed by TQP Development LLC. (Kroeger, Paul)
July 9, 2014 Filing 200 RESPONSE in Opposition re #196 MOTION for Reconsideration re #192 Memorandum & Opinion filed by Intuit Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Davis, Scott)
July 9, 2014 Filing 199 SEALED REPLY to Response to Motion re #194 SEALED MOTION DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS filed by Intuit Inc, The Hertz Corporation. (Attachments: #1 Exhibit A)(Qureshi, Wasif)
July 2, 2014 Opinion or Order Filing 198 ORDER before the court are #197 Sealed Response to Motion and #196 MOTION for Reconsideration re #192 Memorandum & Opinion. Dft are directed to response to TQP's Motion by 7/9/2014.. Signed by Judge William C. Bryson on 7/1/2014. (ch, )
July 1, 2014 Filing 197 SEALED RESPONSE to Motion re #194 SEALED MOTION DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS AND PLAINTIFF TQP'S CROSS-MOTION TO ENFORCE SETTLEMENT AGREEMENT filed by TQP Development LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Kroeger, Paul)
June 30, 2014 Filing 196 MOTION for Reconsideration re #192 Memorandum & Opinion by TQP Development LLC. (Attachments: #1 Affidavit of Trent Jaeger, Ph.D., #2 Exhibit 1 to Jaeger Decl., #3 Exhibit 2 to Jaeger Decl., #4 Text of Proposed Order)(Kroeger, Paul)
June 26, 2014 Opinion or Order Filing 195 ORDER granting #194 Sealed Motion. Signed by Judge William C. Bryson on 06/26/2014. (nkl, )
June 26, 2014 Filing 194 SEALED MOTION DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS by Intuit Inc. (Attachments: #1 Exhibit A TO DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS, #2 Exhibit B TO DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS, #3 Exhibit C TO DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS, #4 Exhibit D TO DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS, #5 Exhibit E TO DEFENDANTS MOTION TO DISMISS PURSUANT TO SETTLEMENT AGREEMENTS, #6 Text of Proposed Order)(Davis, Scott)
June 23, 2014 Opinion or Order Filing 193 ORDER VACATING #43 Order Reassigning Case to Magistate Judge Roy S. Payne for Pretrial purposes Signed by Judge William C. Bryson on 6/23/2014. (ch, )
June 20, 2014 Opinion or Order Filing 192 MEMORANDUM AND ORDER -. Signed by Judge William C. Bryson on 6/20/2014. (ch, )
June 20, 2014 Opinion or Order Filing 191 MEMORANDUM OPINION AND ORDER -. Signed by Judge William C. Bryson on 6/20/2014. (ch, )
June 10, 2014 Filing 190 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motions Hearing held on 5/27/2014 before Judge William C. Bryson. Court Reporter: Tonya Jackson, Telephone number: 409.654.2833. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) business days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 7/7/2014. Redacted Transcript Deadline set for 7/14/2014. Release of Transcript Restriction set for 9/11/2014. (tj, )
May 27, 2014 Filing 189 Minute Entry for proceedings held before Judge William C. Bryson: Motion Hearing held on 5/27/2014 re #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES filed by The Hertz Corporation, #155 MOTION for Reconsideration re #152 Memorandum & Opinion, Terminate Motions, Order Lifting Stay,,, filed by Intuit Inc, The Hertz Corporation, #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT filed by Intuit Inc, The Hertz Corporation, #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement filed by Intuit Inc. (Court Reporter Tonya Jackson.) (bga, )
May 14, 2014 Filing 188 NOTICE by TQP Development LLC re #187 Notice (Other) (IN RESPONSE TO DEFENDANTS' RULE 56(2) OBJECTIONS TO EVIDENCE PROFERRED IN SUPPORT OF #184 TQP'S SUR-REPLY) (Attachments: #1 Exhibit A, #2 Exhibit B)(Kroeger, Paul)
May 12, 2014 Filing 187 NOTICE by Intuit Inc re #184 Sur-Reply to Reply to Response to Motion, Defendants' Rule 56(c)(2) Objections to Evidence Proffered in Support of TQP's Sur-Reply (Davis, Scott)
May 1, 2014 Filing 186 SEALED SUR-REPLY to Reply to Response to Motion re #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT filed by TQP Development LLC. (Attachments: #1 Exhibit A to TQP Sur-Reply)(Fenster, Marc)
May 1, 2014 Filing 185 SEALED SUR-REPLY to Reply to Response to Motion re #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES filed by TQP Development LLC. (Fenster, Marc)
May 1, 2014 Filing 184 SUR-REPLY to Reply to Response to Motion re #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement filed by TQP Development LLC. (Attachments: #1 Exhibit A to TQP Sur-Reply, #2 Affidavit (Supplemental Declaration of Trent Jaeger, Ph.D.), #3 Exhibit 1 to Jaeger Declaration, #4 Exhibit 2 to Jaeger Declaration)(Kroeger, Paul)
April 30, 2014 NOTICE of Hearing on Motion #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES, #155 MOTION for Reconsideration, #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT, #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement : Motion Hearing set for 5/27/2014 01:30 PM in Mag Ctrm (Marshall) before Judge William C. Bryson. (mrm, )
April 24, 2014 Filing 183 NOTICE by Intuit Inc, The Hertz Corporation re #182 Order on Motion for Extension of Time to File DEFENDANTS' NOTICE OF CLARIFICATION ON TQP'S MOTION FOR EXTENSION OF TIME (Qureshi, Wasif)
April 23, 2014 Opinion or Order Filing 182 ORDER granting #181 Motion for Extension of Time to File Sur-Replies. The new deadline is MAY 1, 2014. Signed by Judge William C. Bryson on 4/23/14. (bas, )
April 23, 2014 Filing 181 Unopposed MOTION for Extension of Time to File RE TQP'S SUR-REPLIES TO MOTIONS FOR SUMMARY JUDGMENT (DKT. NOS. 158, 159, AND 160) by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
April 22, 2014 Opinion or Order Filing 180 ORDER granting #179 Motion to Exceeed Page Limits For TQP's Sur-Replies to Defendants' Motions for Summary Judgment. Signed by Judge William C. Bryson on 4/22/14. (mrm, )
April 22, 2014 Filing 179 Unopposed MOTION for Leave to File Excess Pages RE RENEWED MOTION TO EXCEED PAGE LIMITS RE TQP'S SUR-REPLIES TO MOTIONS FOR SUMMARY JUDGMENT by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
April 22, 2014 Opinion or Order Filing 178 ORDER denying without prejudice #177 Motion for Leave to File Excess Pages. Signed by Judge William C. Bryson on 4/22/14. (bas, )
April 21, 2014 Filing 177 Unopposed MOTION for Leave to File Excess Pages FOR TQP SUR-REPLIES TO MOTIONS FOR SUMMARY JUDGMENT by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
April 17, 2014 Filing 176 REPLY to Response to Motion re #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement filed by Intuit Inc. (Davis, Scott)
April 17, 2014 Filing 175 SEALED PATENT REPLY to Response to PATENT Motion re #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT filed by Intuit Inc, The Hertz Corporation. (Attachments: #1 Exhibit A)(Qureshi, Wasif)
April 17, 2014 Filing 174 SEALED PATENT REPLY to Response to PATENT Motion re #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES DEFENDANT THE HERTZ CORPORATION'S REPLY BRIEF IN SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT OF LACHES filed by The Hertz Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Qureshi, Wasif)
April 14, 2014 Opinion or Order Filing 173 ORDER granting #172 Motion for Extension of Time to File Reply re #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES, #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT, and #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement. Replies due by 4/17/2014. Signed by Judge William C. Bryson on 4/14/14. (mrm, )
April 14, 2014 Filing 172 Unopposed MOTION for Extension of Time to File Response/Reply as to #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES, #168 Sealed Response to Motion,,, #171 Sealed Response to Motion, #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT, #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement, #170 Sealed Response to Motion,, by Intuit Inc. (Attachments: #1 Text of Proposed Order Proposed Order)(Davis, Scott)
April 4, 2014 Filing 171 SEALED RESPONSE to Motion re #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT filed by TQP Development LLC. (Attachments: #1 Affidavit of Paul A. Kroeger, #2 Exhibit 1 to Kroeger Declaration, #3 Exhibit 2 to Kroeger Declaration, #4 Exhibit 3 to Kroeger Declaration, #5 Exhibit 4 to Kroeger Declaration, #6 Text of Proposed Order)(Kroeger, Paul)
April 4, 2014 Filing 170 SEALED RESPONSE to Motion re #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES filed by TQP Development LLC. (Attachments: #1 Affidavit of Erich Spangenberg, #2 Affidavit of Paul A. Kroeger, #3 Exhibit 1 to Kroeger Declaration, #4 Exhibit 2 to Kroeger Declaration, #5 Exhibit 3 to Kroeger Declaration, #6 Exhibit 4 to Kroeger Declaration, #7 Exhibit 5 to Kroeger Declaration, #8 Exhibit 6 to Kroeger Declaration, #9 Text of Proposed Order)(Kroeger, Paul)
April 4, 2014 Filing 169 SUR-REPLY to Reply to Response to Motion re #155 MOTION for Reconsideration re #152 Memorandum & Opinion, Terminate Motions, Order Lifting Stay,,, filed by TQP Development LLC. (Kroeger, Paul)
April 4, 2014 Filing 168 SEALED RESPONSE to Motion re #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement filed by TQP Development LLC. (Attachments: #1 Affidavit of Trent Jaeger, Ph.D., #2 Exhibit A to Jaeger Declaration, #3 Affidavit of Paul A. Kroeger, #4 Exhibit 1 to Kroeger Declaration, #5 Exhibit 2 to Kroeger Declaration, #6 Exhibit 3 to Kroeger Declaration, #7 Exhibit 4 to Kroeger Declaration, #8 Exhibit 5 to Kroeger Declaration, #9 Exhibit 6 to Kroeger Declaration, #10 Exhibit 7 to Kroeger Declaration, #11 Exhibit 8 to Kroeger Declaration, #12 Exhibit 9 to Kroeger Declaration, #13 Exhibit 10 to Kroeger Declaration, #14 Exhibit 11 to Kroeger Declaration, #15 Exhibit 12 to Kroeger Declaration, #16 Exhibit 13 to Kroeger Declaration, #17 Text of Proposed Order)(Kroeger, Paul)
April 4, 2014 Opinion or Order Filing 167 ORDER granting #166 Motion for Leave to File Excess Pages. Signed by Judge William C. Bryson on 4/4/14. (bas, )
April 3, 2014 Filing 166 Joint MOTION for Leave to File Excess Pages RE DEFENANTS' MOTIONS FOR SUMMARY JUDGMENT by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
March 27, 2014 Filing 165 REPLY to Response to Motion re #155 MOTION for Reconsideration re #152 Memorandum & Opinion, Terminate Motions, Order Lifting Stay,,, Defendants' Reply In Support of Its Motion for Reconsideration of Denial of Summary Judgment of Non-Infringement filed by Intuit Inc, The Hertz Corporation. (Qureshi, Wasif)
March 24, 2014 Opinion or Order Filing 164 ORDER granting #163 Motion for Extension of Time to File Response re #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES, #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT, #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement. Responses due by 4/4/2014. Signed by Judge William C. Bryson on 3/24/14. (mrm, )
March 24, 2014 Filing 163 Unopposed MOTION for Extension of Time to File Response/Reply as to #159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES, #158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT, #160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
March 14, 2014 Filing 162 RESPONSE in Opposition re #155 MOTION for Reconsideration re #152 Memorandum & Opinion, Terminate Motions, Order Lifting Stay,,, filed by TQP Development LLC. (Attachments: #1 Affidavit of Trent Jaeger, Ph.D., #2 Exhibit Ex. A to T. Jaeger Affidavit, #3 Affidavit of Paul A. Kroeger, #4 Exhibit Ex. 1 to P. Kroeger Affidavit, #5 Text of Proposed Order)(Kroeger, Paul)
March 11, 2014 Opinion or Order Filing 161 ORDER granting #154 Motion to Stay Pending Resolutions of Motion for Summary Judgment. Signed by Judge William C. Bryson on 3/11/2014. (ch, )
March 10, 2014 Filing 160 MOTION for Summary Judgment of Non-Infringement Under the Doctrine of Divided Infringement by Intuit Inc. (Attachments: #1 Affidavit of Mark Morrissey ISO, #2 Exhibit Exh A, #3 Text of Proposed Order)(Davis, Scott)
March 10, 2014 Filing 159 SEALED MOTION DEFENDANT THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF LACHES by The Hertz Corporation. (Attachments: #1 Text of Proposed Order, #2 Affidavit Declaration of Wasif Qureshi, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D)(Qureshi, Wasif)
March 10, 2014 Filing 158 SEALED MOTION DEFENDANTS INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY BASED ON THE NOTES PRODUCT by Intuit Inc, The Hertz Corporation. (Attachments: #1 Text of Proposed Order, #2 Affidavit Declaration of Wasif Qureshi, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Exhibit R, #21 Exhibit S, #22 Exhibit T, #23 Exhibit U)(Qureshi, Wasif)
March 6, 2014 Opinion or Order Filing 157 ORDER - before the court is Dft's Motion for Reconsideration of Denial of Summary Judgment of Non-Infringement. Plainiff is directed to respond to motion within 10 days of the date of this order. Signed by Judge William C. Bryson on 3/5/2014. (ch, )
March 4, 2014 Filing 156 Additional Attachments to Main Document: #155 MOTION for Reconsideration re #152 Memorandum & Opinion, Terminate Motions, Order Lifting Stay,,, .. (Attachments: #1 Appendix Attachment A - Text of Proposed Order)(Davis, Scott)
March 3, 2014 Filing 155 MOTION for Reconsideration re #152 Memorandum & Opinion, Terminate Motions, Order Lifting Stay,,, by Intuit Inc, The Hertz Corporation. (Attachments: #1 Exhibit 1, #2 Affidavit Decl of Mark Morrissey, #3 Exhibit A to Morrissey Decl, #4 Exhibit B to Morrissey Decl, #5 Exhibit C to Morrissey Decl)(Davis, Scott)
March 3, 2014 Filing 154 Joint MOTION to Stay Pending Resolution of Motions for Summary Judgment by Intuit Inc, TQP Development LLC, The Hertz Corporation. (Attachments: #1 Text of Proposed Order)(Qureshi, Wasif)
March 3, 2014 Filing 153 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Claim Construction and Motion Hearing held on 2/7/2014 before Judge William C. Bryson. Court Reporter/Transcriber: Tonya Jackson & Chris Bickham, Telephone number: 409.654.2833. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) business days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 3/27/2014. Redacted Transcript Deadline set for 4/7/2014. Release of Transcript Restriction set for 6/5/2014. (tj, )
February 21, 2014 Opinion or Order Filing 152 MEMORANDUM OPINION AND ORDER, denying #118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) filed by The Hertz Corporation. In addition, the stay previously entered in this case (Dkt. No. #147 ) is VACATED. Signed by Judge William C. Bryson on 2/21/14. (mrm, )
February 20, 2014 Filing 151 PAPER TRANSCRIPT REQUEST by TQP Development LLC for proceedings held on 2/7/14 MARKMAN HEARING before Judge WILLIAM C. BRYSON. (Kroeger, Paul)
February 19, 2014 Opinion or Order Filing 150 MEMORANDUM OPINION AND ORDER Re: #117 Motion for Summary Judgment. Signed by Judge William C. Bryson on 2/19/2014. (ch, )
February 14, 2014 Filing 149 CLAIM CONSTRUCTION BRIEF filed by Intuit Inc, The Hertz Corporation. (Wang, James)
February 14, 2014 Filing 148 SUR-REPLY to Reply to Response to Motion re #118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) (TQP'S SUPPLEMENTAL CLAIM CONSTRUCTION BRIEF) filed by TQP Development LLC. (Kroeger, Paul)
February 12, 2014 Opinion or Order Filing 147 *VACATED PER ORDER #152 * ORDER granting #144 Motion to Stay pending resolution of two pending motions for summary judgments. Signed by Judge William C. Bryson on 2/12/2014. (ch, ) Modified on 2/21/2014 (mrm, ).
February 11, 2014 Opinion or Order Filing 146 ORDER - Before the Court are the parties briefs on claim construction (Case No. 2:12-cv-180, Dkt. Nos. 114, 122, 125; Case No. 2:13-cv-219, Dkt. Nos. 142, 147, 150). The briefs identify four claim construction issues that are still in dispute between the parties. Those four issues will be addressed in this Order. A fifth claim construction issue arose in the course of the briefing and argument of the motion for summary judgment of non-infringement filed by the defendants in Case No. 2:12-cv-180. That issue will be addressed in a separate order. Signed by Judge William C. Bryson on 2/11/2014. (ch, )
February 11, 2014 Opinion or Order Filing 145 ORDER directing parties to file supplemental claim-construction briefings that further address the issues raised in #118 . Signed by Judge William C. Bryson on 2/10/2014. (ch, )
February 10, 2014 Filing 144 Joint MOTION to Stay re #117 MOTION for Summary Judgment (Defendants Intuit, Inc.'s And The Hertz Corporation's Motion For Summary Judgment Of Invalidity Under 35 U.S.C. 101), #118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) Joint Motion For Stay Pending Resolution of Motions for Summary Judgment by Intuit Inc, TQP Development LLC, The Hertz Corporation. (Attachments: #1 Text of Proposed Order Order Granting Joint Motion for Stay Pending Resolution of Motions for Summary Judgment)(McNabnay, Neil)
February 6, 2014 Filing 143 SEALED SUR-REPLY to Response to Motion re #118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) filed by TQP Development LLC. (Attachments: #1 Affidavit of Trent Jaeger, PH.D, #2 Exhibit 1 to Jaeger Dec, #3 Exhibit 2 to Jaeger Dec)(Kroeger, Paul)
February 6, 2014 Filing 142 SUR-REPLY to Reply to Response to Motion re #117 MOTION for Summary Judgment (Defendants Intuit, Inc.'s And The Hertz Corporation's Motion For Summary Judgment Of Invalidity Under 35 U.S.C. 101) filed by TQP Development LLC. (Fenster, Marc)
February 6, 2014 Filing 141 NOTICE by TQP Development LLC re #132 Response in Opposition to Motion, ERRATA TO CORRECT A TYPOGRAPHICAL ERROR IN OPPOSITION TO INTUIT INC.'S AND THE HERTZ CORPORATION'S MOTION FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT (Kroeger, Paul)
January 28, 2014 Filing 140 REPLY to Response to Motion re #118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) filed by Intuit Inc, The Hertz Corporation. (Qureshi, Wasif)
January 28, 2014 Filing 139 REPLY to Response to Motion re #117 MOTION for Summary Judgment (Defendants Intuit, Inc.'s And The Hertz Corporation's Motion For Summary Judgment Of Invalidity Under 35 U.S.C. 101) filed by Intuit Inc, The Hertz Corporation. (Qureshi, Wasif)
January 28, 2014 Opinion or Order Filing 138 ORDER; The claim construction hearing will be held at 9am on February 7, 2014, at the Howard T. Markey National Courts Building at 717 Madison Place, N.W., in Washington, D.C. The hearing will be held in courtroom 4 on the fifth floor. If either party wishes to participate by videoconferencing, that party should so advise Mr. Hunter by Monday, February 3, 2014. Signed by Judge William C. Bryson on 1/27/14. (mrm, )
January 27, 2014 Opinion or Order Filing 137 ORDER granting #134 Motion to Amend/Correct Docket Control Order. Signed by Judge William C. Bryson on 1/27/2014. (ch, )
January 27, 2014 Opinion or Order Filing 136 ORDER on granting Notice of Compliance - Letter Brief re #128 , Notice of Compliance - Letter Brief re #129 Notice of Compliance - Letter Brief filed by Intuit Inc, The Hertz Corporation, #131 Notice of Compliance - Letter Brief filed by Intuit Inc, The Hertz Corporation, #130 Notice of Compliance - Letter Brief filed by The Hertz Corporation. Signed by Judge William C. Bryson on 1/27/2014. (ch, )
January 24, 2014 Filing 135 Joint Claim Construction Chart by TQP Development LLC. (Attachments: #1 Exhibit A (Claim Construction Chart)(Kroeger, Paul)
January 22, 2014 Filing 134 Joint MOTION to Amend/Correct #60 Order, Set Deadlines/Hearings, Terminate Motions,,, (DOCKET CONTROL ORDER) by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
January 21, 2014 Filing 133 RESPONSE in Opposition re #117 MOTION for Summary Judgment (Defendants Intuit, Inc.'s And The Hertz Corporation's Motion For Summary Judgment Of Invalidity Under 35 U.S.C. 101) filed by TQP Development LLC. (Attachments: #1 Affidavit of Trent Jaeger, #2 Affidavit of Paul Kroeger, #3 Exhibit A to Kroeger Declaration, #4 Exhibit B to Kroeger Declaration, #5 Exhibit C to Kroeger Declaration, #6 Exhibit D to Kroeger Declaration)(Fenster, Marc)
January 21, 2014 Filing 132 RESPONSE in Opposition re #118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) filed by TQP Development LLC. (Attachments: #1 Affidavit of Paul A. Kroeger, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11)(Kroeger, Paul)
January 21, 2014 Filing 131 Letter Brief filed by Intuit Inc, The Hertz Corporation. (Attachments: #1 Exhibit A - RC4 Notes Invalidity)(Qureshi, Wasif)
January 21, 2014 Filing 130 Letter Brief filed by The Hertz Corporation. (Attachments: #1 Exhibit A - Laches)(Qureshi, Wasif)
January 21, 2014 Filing 129 Letter Brief filed by Intuit Inc, The Hertz Corporation. (Attachments: #1 Exhibit A - Divided Infringement)(Qureshi, Wasif)
January 21, 2014 Filing 128 SEALED Letter Brief filed by Intuit Inc, The Hertz Corporation. (Attachments: #1 Exhibit A - Licensing Letter Brief)(Qureshi, Wasif)
January 21, 2014 Opinion or Order Filing 127 ORDER granting #124 Motion for Extension of Time to File. The new deadline is JANUARY 27, 2014. Signed by Judge William C. Bryson on 1/20/14. (bas, )
January 21, 2014 Opinion or Order Filing 126 ORDER granting #123 Motion for Extension of Time to File. The new deadline is JANUARY 27, 2014. Signed by Judge William C. Bryson on 1/20/14. (bas, )
January 17, 2014 Filing 125 REPLY to #122 Claim Construction Brief filed by TQP Development LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Kroeger, Paul)
January 13, 2014 Filing 124 Joint MOTION for Extension of Time to File MOTIONS TO COMPEL AND TO EXTEND THE FACT DISCOVERY DEADLINE by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Fenster, Marc)
January 13, 2014 Filing 123 Joint MOTION for Extension of Time to File Motions to Compel the Production of Documents by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Fenster, Marc)
January 13, 2014 ***FILED IN ERROR. PER ATTORNEY Document # 121, Claim Construction Brief. PLEASE IGNORE.*** (ch, )
January 10, 2014 Filing 122 CLAIM CONSTRUCTION BRIEF filed by Intuit 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, #10 Exhibit J)(Davis, Scott)
January 10, 2014 Filing 121 ***FILED IN ERROR. PER ATTORNEY. PLEASE IGNORE.***CLAIM CONSTRUCTION BRIEF filed by Intuit Inc, The Hertz Corporation. (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, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U)(Qureshi, Wasif) Modified on 1/13/2014 (ch, ).
January 7, 2014 Opinion or Order Filing 120 ORDER granting #119 Motion for Extension of Time to File Response to Defendants' Motion for Summary Judgment. The new deadline is JANUARY 21, 2014. Signed by Judge William C. Bryson on 1/7/14. (bas, )
January 6, 2014 Filing 119 Unopposed MOTION for Extension of Time to File Response/Reply as to #117 MOTION for Summary Judgment (Defendants Intuit, Inc.'s And The Hertz Corporation's Motion For Summary Judgment Of Invalidity Under 35 U.S.C. 101) by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
January 2, 2014 Filing 118 MOTION for Summary Judgment (Defendants Intuit Inc. and The Hertz Corporation's Motion for Summary Judgment of Non-Infringement) by The Hertz Corporation. (Attachments: #1 Affidavit of Wasif Qureshi, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Text of Proposed Order Proposed Order)(Qureshi, Wasif)
December 26, 2013 Filing 117 MOTION for Summary Judgment (Defendants Intuit, Inc.'s And The Hertz Corporation's Motion For Summary Judgment Of Invalidity Under 35 U.S.C. 101) by Intuit Inc. (Attachments: #1 Affidavit of Philip Warrick, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Text of Proposed Order)(Vandenberg, John)
December 23, 2013 Opinion or Order Filing 116 ORDER granting request for leave to file motion for summary judgment contained in #110 Notice of Compliance - Letter Brief filed by Intuit Inc, The Hertz Corporation. Signed by Judge William C. Bryson on 12/21/13. (bas, )
December 20, 2013 Filing 115 NOTICE by TQP Development LLC OF SUBMISSION OF TECHNICAL TUTORIAL (Attachments: #1 Exhibit A)(Kroeger, Paul)
December 20, 2013 Filing 114 CLAIM CONSTRUCTION BRIEF filed by TQP Development LLC (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Kroeger, Paul)
December 20, 2013 Opinion or Order Filing 113 ORDER granting #96 Motion to Amend/Correct #60 docket control order. Signed by Magistrate Judge Roy S. Payne on 12/20/2013. (sm, )
December 20, 2013 Opinion or Order Filing 112 ORDER granting #103 Motion for Extension of Time to Answer amended counterclaims. Signed by Magistrate Judge Roy S. Payne on 12/20/2013. (sm, )
December 20, 2013 Opinion or Order Filing 111 ORDER granting #107 Unopposed MOTION to Dismiss Meebo, Inc. filed by TQP Development LLC. Signed by Judge William C. Bryson on 12/20/13. (bas, )
December 20, 2013 Filing 110 Letter Brief filed by Intuit Inc, The Hertz Corporation (Attachments: #1 Exhibit A - Letter Brief)(Vandenberg, John)
December 20, 2013 Opinion or Order Filing 109 ORDER granting request for filing of Summary Judgment contained in #108 Notice of Compliance - Letter Brief filed by Intuit Inc, The Hertz Corporation. Signed by Judge William C. Bryson on 12/20/13. (bas, )
December 19, 2013 Filing 108 Letter Brief filed by Intuit Inc, The Hertz Corporation (Attachments: #1 Exhibit A, Letter Brief)(Vandenberg, John)
December 19, 2013 Filing 107 Unopposed MOTION to Dismiss Meebo, Inc. by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
December 16, 2013 Opinion or Order Filing 106 ORDER REASSIGNING CASE. Case reassigned to Judge William C. Bryson for all further proceedings. Judge Rodney Gilstrap no longer assigned to case. Signed by Judge Leonard Davis on 12/12/13. (mrm, )
December 16, 2013 Opinion or Order Filing 105 ORDER granting #102 Joint Motion of Plaintiff TQP Development, LLC and Defendant Meebo, Inc. to stay all deadlines and settings for thirty days. Signed by Magistrate Judge Roy S. Payne on 12/14/13. (mrm, )
December 16, 2013 Filing 104 ANSWER to #97 Answer to Complaint, Counterclaim TQP DEVELOPMENT, LLC'S ANSWER TO DEFENDANT THE HERTZ CORPORATIONS' AMENDED COUNTERCLAIMS by TQP Development LLC.(Kroeger, Paul)
December 13, 2013 Filing 103 Unopposed MOTION for Extension of Time to File Answer to Defendant Hertz Corporation's Amended Counterclaims by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Hoffman, Adam)
December 12, 2013 Filing 102 Joint MOTION to Stay PROCEEDINGS FOR 30 DAYS by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
December 6, 2013 Filing 101 TQP DEVELOPMENT, LLC'S ANSWER to #99 Answer to Amended Complaint, Counterclaim,, by TQP Development LLC.(Kroeger, Paul)
December 4, 2013 Filing 100 Claim Construction and Prehearing Statement by TQP Development LLC (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D-Matthew Franklin Declaration, #5 Exhibit 1 to Franklin Declaration, #6 Exhibit 2 to Franklin Declaration, #7 Exhibit E) (Kroeger, Paul)
November 22, 2013 Filing 99 FIRST AMENDED ANSWER to #19 Amended Complaint [Dkt. No. 19], COUNTERCLAIM against All Plaintiffs by Intuit 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 - Part 1 of 2, #9 Exhibit H - Part 2 of 2, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M)(Davis, Scott)
November 22, 2013 Filing 98 Amended ANSWER to #1 Complaint Defendant Meebo, Inc.'s Amended Answer to Plaintiff TQP Development, LLC's Original Complaint by Meebo, Inc..(McNabnay, Neil)
November 22, 2013 Filing 97 Amended ANSWER to #1 Complaint TQP's Original Complaint for Patent Infringement, COUNTERCLAIM against TQP Development LLC by The Hertz Corporation.(McNabnay, Neil)
November 15, 2013 Filing 96 Joint MOTION to Amend/Correct #60 Order, Set Deadlines/Hearings, Terminate Motions,,, by Intuit Inc. (Attachments: #1 Text of Proposed Order)(Davis, Scott)
October 25, 2013 Filing 95 NOTICE by Intuit Inc Consolidated Defendants' Notice of Compliance with Local Patent Rule 4-2 and Docket Control Order (Davis, Scott)
October 24, 2013 Filing 94 NOTICE of Attorney Appearance by James Youngkwang Wang on behalf of Meebo, Inc., The Hertz Corporation (Wang, James)
October 22, 2013 Filing 93 NOTICE of Attorney Appearance by David Brandon Conrad on behalf of Meebo, Inc., The Hertz Corporation (Conrad, David)
October 4, 2013 Filing 92 NOTICE by Intuit Inc of Compliance with Local Patent Rule 4-1 and Docket Control Order (Warrick, Philip)
September 16, 2013 Opinion or Order Filing 91 ORDER granting #90 Motion to Withdraw as Attorney. Attorney James A Fussell, III terminated as counsel for TQP Development LLC. Signed by Magistrate Judge Roy S. Payne on 9/16/2013. (ch, )
September 13, 2013 Filing 90 Unopposed MOTION to Withdraw as Attorney by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Fussell, James)
August 22, 2013 Filing 89 NOTICE of Attorney Appearance by Judith Lynn Meadow on behalf of TQP Development LLC (Meadow, Judith)
August 1, 2013 Filing 88 NOTICE of Attorney Appearance by Stanley H Thompson, Jr on behalf of TQP Development LLC (Thompson, Stanley)
July 30, 2013 Opinion or Order Filing 87 ORDER granting #85 Motion to Dismiss with prejudice of all claims and counterclaims pending between TQP Development, LLC and defendant Reed Elsevier, Inc. in the lead case and and all claims and counterclaims pending between TQP Development, LLC and defendant Reed Elsevier, Inc. in the consolidated case Case No. 2:12- cv-726, are hereby dismissed with prejudice. All attorneys fees and costs are to be borne by the party that incurred them. Signed by Magistrate Judge Roy S. Payne on 7/30/13. (ehs, )
July 30, 2013 Opinion or Order Filing 86 ORDER vacating Order #83 granting #84 Motion to Vacate. The dismissal Orders entered by this Court on July 24, 2013 in the lead consolidated case as Docket No. 83 and in TQP Development, LLC v. Reed Elsevier, Inc., Case No. 2:12-cv-726 as Docket No. 26 are hereby vacated. Signed by Magistrate Judge Roy S. Payne on 7/30/13. (ehs, )
July 26, 2013 Filing 85 Joint MOTION to Dismiss DEFENDANT REED ELSEVIER, INC. by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
July 26, 2013 Filing 84 Joint MOTION to Vacate DISMISSAL ORDERS by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
July 24, 2013 Opinion or Order Filing 83 ***VACATED PER ORDER #86 ***ORDER granting #81 Motion to Dismiss. All claims and counterclaims pending between TQP Development, LLC and defendant Avis Budget Group, Inc. hereby dismissed with prejudice, all attorneys fees and costs are to be borne by the party that incurred them. Signed by Magistrate Judge Roy S. Payne on 7/24/13. (ehs, ) Modified on 7/30/2013 (ehs, ).
July 24, 2013 Opinion or Order Filing 82 ORDER granting #80 Motion to Withdraw as Attorney. Attorney Kevin Burke terminated as attorney of record. Signed by Magistrate Judge Roy S. Payne on 7/24/13. (ehs, )
July 23, 2013 Filing 81 Joint MOTION to Dismiss DEFENDANT REED ELSEVIER, INC. by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
July 23, 2013 Filing 80 Unopposed MOTION to Withdraw as Attorney by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Fenster, Marc)
July 23, 2013 NOTICE OF CHANGE OF OFFICIAL COURT REPORTER AND INSTRUCTIONS REGARDING DAILY TRANSCRIPTS : Effective August 1, 2013, Shelly Holmes will become the Official Court Reporter for this Court due to the retirement of Susan Simmons as Official Court Reporter. To the extent the current Docket Control Order in this case directs contact with Ms. Simmons to arrange for daily transcripts, you should (on and after August 1, 2013) contact Shelly Holmes at: Shelly_Holmes@txed.uscourts.gov in lieu of contacting Ms. Simmons, in this regard. (jml)
July 18, 2013 Filing 79 NOTICE by Intuit Inc of Disclosure of Preliminary Invalidity Contentions (Warrick, Philip)
June 26, 2013 Filing 78 NOTICE of Attorney Appearance by Philip J Warrick on behalf of Intuit Inc (Warrick, Philip)
June 18, 2013 Filing 77 DEMAND for Trial by Jury by Intuit Inc. (Davis, Scott)
June 17, 2013 Filing 76 NOTICE of Attorney Appearance by Elisabeth Virginia Bechtold on behalf of Intuit Inc (Bechtold, Elisabeth)
June 13, 2013 Opinion or Order Filing 75 ORDER granting #74 Motion to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 6/13/2013. (ch, )
June 12, 2013 Filing 74 Unopposed MOTION to Amend/Correct #60 Order, Set Deadlines/Hearings by Intuit Inc. (Attachments: #1 Text of Proposed Order)(Toddy, Derrick)
June 7, 2013 Opinion or Order Filing 73 ORDER - the complaint and all claims and counterclaims pending between TQP Development, LLC and defendant Avis Budget Group, Inc. in the lead consolidated case and in TQP Development, LLC v. Avis Budget Group, Inc., Case No. 2:12-cv-586, are hereby dismissed with prejudice. All attorneys fees and costs are to be borne by the party that incurred them. Signed by Magistrate Judge Roy S. Payne on 6/7/13. (ehs, )
June 5, 2013 Filing 72 STIPULATION of Dismissal by Avis Budget Group, Inc., TQP Development LLC, TQP Development, LLC. (Attachments: #1 Text of Proposed Order)(Stanley, Bryan)
June 3, 2013 Opinion or Order Filing 71 ORDER granting #70 Motion to Stay. All deadlines between the Plaintiff TQP Development, LLC and Defendant Avis Budget Group, Inc.s are hereby stayed until June 7, 2013. Signed by Magistrate Judge Roy S. Payne on 6/3/13. (ehs, )
May 30, 2013 Filing 70 Joint MOTION to Stay PROCEEDINGS UNTIL JUNE 7, 2013 (BETWEEN TQP AND AVIS) by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
May 15, 2013 Opinion or Order Filing 69 ORDER granting #67 Motion to Dismiss. Defendant PetSmart Store Support Group is hereby dismissed with prejudice. Signed by Magistrate Judge Roy S. Payne on 5/15/2013. (ch, )
May 14, 2013 Filing 68 NOTICE by Intuit Inc re #58 Order, #60 Order, Set Deadlines/Hearings, Terminate Motions,,, OF COMPLIANCE WITH COURT'S DOCKET CONTROL ORDER (Davis, Scott)
May 13, 2013 Filing 67 Joint MOTION to Dismiss DEFENDANT PETSMART STORE SUPPORT GROUP, INC. by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
May 13, 2013 Opinion or Order Filing 66 PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 5/13/2013. (ch, )
May 10, 2013 Filing 65 Submission of Proposed Agreed Protective order by TQP Development LLC. (Attachments: #1 Exhibit A)(Kroeger, Paul)
May 10, 2013 Filing 64 NOTICE of Discovery Disclosure by Meebo, Inc. (Qureshi, Wasif)
May 10, 2013 Filing 63 NOTICE of Discovery Disclosure by The Hertz Corporation (Qureshi, Wasif)
May 10, 2013 Opinion or Order Filing 62 ORDER granting #61 Motion to Stay all deadlines in this action against PetSmart only are hereby stayed for a period of thirty days from the date of this Order. Signed by Magistrate Judge Roy S. Payne on 5/10/2013. (ch, )
May 9, 2013 Filing 61 Joint MOTION to Stay PROCEEDINGS AS TO DEFENDANT PETSMART STORE SUPPORT GROUP, INC. FOR 30-DAYS by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
May 6, 2013 Opinion or Order Filing 60 DOCKET CONTROL ORDER - Amended Pleadings due by 11/22/2013., Markman Hearing set for 2/7/2014 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 4/28/2014., Proposed Pretrial Order due by 5/12/2014., Jury Selection set for 6/2/2014 09:00AM before Judge Rodney Gilstrap., Pretrial Conference set for 5/20/2014 09:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 5/6/2013. (ch, )
May 6, 2013 Opinion or Order Filing 59 ORDER APPROINTING MEDIATOR - ORDERED that Hon. David Folsom, Jackson Walker, L.L.P., 6004 Summerfield Drive, Texarkana, Texas 75503, telephone number 903-255-3251, fax number 903- 255-3266, and email dfolsom@jw.com, is hereby appointed as mediator. Signed by Magistrate Judge Roy S. Payne on 5/6/2013. (ch, )
May 6, 2013 Opinion or Order Filing 58 DISCOVERY ORDER. Signed by Magistrate Judge Roy S. Payne on 5/6/2013. (ch, )
May 3, 2013 Filing 57 ANSWER to #50 Answer to Amended Complaint, Counterclaim by TQP Development LLC.(Kroeger, Paul)
May 3, 2013 Filing 56 NOTICE of Designation of Mediator, HONORABLE DAVID FOLSOM, filed by TQP Development LLC. (Kroeger, Paul)
May 3, 2013 Filing 55 Submission of by TQP Development LLC OF PROPOSED DOCKET CONTROL ORDER AND DISCOVERY ORDER. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kroeger, Paul)
May 2, 2013 Opinion or Order Filing 54 ORDER granting #53 Motion to Dismiss all claims and counterclaims pending against SureSource, LLC in Case No. 2:12-cv-727 are hereby dismissed without prejudice. All attorneys fees and costs are to be borne by the party that incurred them. Signed by Magistrate Judge Roy S. Payne on 5/1/13. (ehs, )
April 30, 2013 Filing 53 Joint MOTION to Dismiss DEFENDANT SURESOURCE, LLC by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Kroeger, Paul)
April 29, 2013 Opinion or Order Filing 52 CONSOLIDATION ORDER - the Court hereby consolidates the cases for pretrial purposes only, with Case No. 2:12-CV-180 designated as the lead case. All future filings must be made in the lead case until this consolidation order is vacated. Signed by Magistrate Judge Roy S. Payne on 4/29/2013. (ch, )
April 19, 2013 Minute Entry for proceedings held before Judge Rodney Gilstrap and Judge Roy Payne: Scheduling Conference held on 4/19/13. Counsel for the parties appeared and were asked if they consented to a trial before Judge Payne. The parties were then given Markman and jury selection dates. The parties were directed to meet and confer regarding any changes to the Courts scheduling order and discovery order, and the parties are to submit the proposed orders within 14 days of the conference. Court adjourned. (Court Reporter Shelly Holmes.) (bga, )
April 19, 2013 Minute Entry for proceedings held before Judge Rodney Gilstrap and Judge Roy Payne: Scheduling Conference held on 4/19/13. Counsel for the parties appeared and were asked if they consented to a trial before Judge Payne. The parties were then given Markman and jury selection dates. The parties were directed to meet and confer regarding any changes to the Court's scheduling order and discovery order, and the parties are to submit the proposed orders within 14 days of the conference. Court adjourned. (Court Reporter Shelly Holmes, CSR.)(jml)
April 17, 2013 Filing 51 NOTICE of Attorney Appearance by Peter Aaron Kerr on behalf of Intuit Inc (Kerr, Peter)
April 9, 2013 Filing 50 INTUIT, INC.'S ANSWER to #19 Amended Complaint, COUNTERCLAIM against TQP Development LLC by Intuit Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Toddy, Derrick)
March 28, 2013 Opinion or Order Filing 49 MEMORANDUM ORDER denying #33 Motion to Change Venue. Signed by Magistrate Judge Roy S. Payne on 3/28/2013. (sm, )
March 26, 2013 Opinion or Order Filing 48 ORDER denying #27 Motion to Dismiss amended complaint. Signed by Judge Rodney Gilstrap on 3/26/13. (ehs, )
March 22, 2013 Opinion or Order Filing 47 ORDER - Scheduling Conference set for 4/19/2013 10:15 AM before Judge Rodney Gilstrap and Honorable Roy Payne. Signed by Judge Rodney Gilstrap on 3/21/2013. (ch, )
March 6, 2013 Opinion or Order GAVEL ORDER granting #46 Motion to Withdraw as Attorney. Attorney Hao Ni terminated (No PDF Document attached). Signed by Magistrate Judge Roy S. Payne on 3/6/13. (jml)
March 5, 2013 Filing 46 Unopposed MOTION to Withdraw as Attorney by TQP Development LLC. (Attachments: #1 Text of Proposed Order)(Ni, Hao)
January 15, 2013 Opinion or Order Filing 45 Order reassigning this case to United States District Judge Rodney Gilstrap per General Order 13-3. For proposed scheduling order see Appendix E to General Order 13-3. Judge Michael H. Schneider no longer assigned to the case. (tlh, )
January 14, 2013 Filing 44 NOTICE of Attorney Appearance by Paul Anthony Kroeger on behalf of TQP Development LLC (Kroeger, Paul)
December 18, 2012 Opinion or Order Filing 43 ***VACATED PER ORDER #193***ORDER REASSIGNING REFERRAL. Case reassigned to Magistrate Judge Roy S Payne for all pretrial purposes. Magistrate Judge Caroline Craven no longer assigned to case. Signed by Judge Michael H. Schneider on 12/17/12. (mrm, ) Modified on 6/23/2014 (ch, ).
December 10, 2012 Filing 42 NOTICE of Attorney Appearance by Deron R Dacus on behalf of Intuit Inc (Dacus, Deron)
December 10, 2012 Filing 41 NOTICE of Attorney Appearance by Shannon Marie Dacus on behalf of Intuit Inc (Dacus, Shannon)
November 1, 2012 Filing 40 NOTICE of Attorney Appearance by John D Vandenberg on behalf of Intuit Inc (Vandenberg, John)
October 1, 2012 Filing 39 SUR-REPLY to Reply to Response to Motion re #33 MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) filed by TQP Development LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hoffman, Adam)
September 21, 2012 Filing 38 REPLY to Response to Motion re #33 MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) filed by Intuit Inc. (Attachments: #1 Affidavit Declaration of Amber Bua in Support of Defendant's Motion to Transfer Venue, #2 Exhibit 1)(Davis, Scott)
September 21, 2012 ***FILED IN ERROR, WRONG EVENT. Document # 37, Response in support. PLEASE IGNORE.*** (sm, )
September 20, 2012 Filing 37 ***FILED IN ERROR, PLEASE IGNORE.***RESPONSE in Support re #33 MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) filed by Intuit Inc. (Attachments: #1 Affidavit Declaration of Amber Bua in Support of Defendant's Motion to Transfer Venue, #2 Exhibit 1)(Davis, Scott) Modified on 9/21/2012 (sm, ).
September 10, 2012 Filing 36 SUR-REPLY to Reply to Response to Motion re #27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike filed by TQP Development LLC. (Hoffman, Adam)
September 10, 2012 Filing 35 RESPONSE in Opposition re #33 MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) filed by TQP Development LLC. (Attachments: #1 Exhibit A)(Hoffman, Adam)
August 30, 2012 Filing 34 REPLY to Response to Motion re #27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike DEFENDANT INTUIT INC.'S REPLY TO TQP'S RESPONSE (DKT. NO. 32) TO MOTION TO DISMISS AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND MOTION TO STRIKE filed by Intuit Inc. (Toddy, Derrick)
August 22, 2012 Filing 33 MOTION to Change Venue to Northern District of California Pursuant to 28 U.S.C. 1404(a) by Intuit Inc. (Attachments: #1 Affidavit Declaration of Scott E. Davis in Support of Intuit's Motion to Transfer Venue, #2 Exhibit A in Support of Motion to Transfer Venue, #3 Exhibit B in Support of Motion to Transfer Venue, #4 Exhibit C in Support of Motion to Transfer Venue, #5 Exhibit D in Support of Motion to Transfer Venue, #6 Exhibit E in Support of Motion to Transfer Venue, #7 Exhibit F in Support of Motion to Transfer Venue, #8 Exhibit G in Support of Motion to Transfer Venue, #9 Exhibit H in Support of Motion to Transfer Venue, #10 Exhibit I in Support of Motion to Transfer Venue, #11 Exhibit J in Support of Motion to Transfer Venue, #12 Exhibit K in Support of Motion to Transfer Venue, #13 Exhibit L in Support of Motion to Transfer Venue, #14 Exhibit M in Support of Motion to Transfer Venue, #15 Exhibit N in Support of Motion to Transfer Venue, #16 Exhibit O in Support of Motion to Transfer Venue, #17 Exhibit P in Support of Motion to Transfer Venue, #18 Exhibit Q in Support of Motion to Transfer Venue, #19 Exhibit R in Support of Motion to Transfer Venue, #20 Exhibit S in Support of Motion to Transfer Venue, #21 Exhibit T in Support of Motion to Transfer Venue, #22 Exhibit U in Support of Motion to Transfer Venue, #23 Exhibit V in Support of Motion to Transfer Venue, #24 Exhibit W in Support of Motion to Transfer Venue, #25 Affidavit Oki Declaration in Support of Motion to Transfer Venue, #26 Text of Proposed Order Granting Motion to Transfer Venue)(Davis, Scott)
August 20, 2012 Filing 32 RESPONSE in Opposition re #27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike filed by TQP Development LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Hoffman, Adam)
July 24, 2012 Opinion or Order Filing 31 ORDER granting #30 Motion for Extension of Time to File Response/Reply re #27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike Responses due by 8/20/2012. Signed by Magistrate Judge Caroline Craven on 7/24/2012. (sm, )
July 23, 2012 Filing 30 Unopposed MOTION for Extension of Time to File Response/Reply as to #27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike by TQP Development LLC. (Attachments: #1 Proposed Order (Ni, Hao)
July 10, 2012 Opinion or Order Filing 29 ORDER granting #28 Motion to Withdraw as Atty. Eric Hall terminated.. Signed by Magistrate Judge Caroline Craven on 7/10/2012. (sm, )
July 9, 2012 Filing 28 Unopposed MOTION to Withdraw Eric B. Hall by Intuit Inc. (Attachments: #1 Text of Proposed Order)(Hall, Eric)
July 6, 2012 NOTICE FROM CLERK re #27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike. Clerk has modified entry to take out the workd "Motion" regarding strike. This entry is a motion to dismiss and strike complaint (1 motion only). (sm, )
July 6, 2012 ***FILED IN ERROR, PER ATTY, ATTY HAS REFILED (SEE #27). Document # 26, Motion to dismiss. PLEASE IGNORE, MOTION TERMINATED.***(sm, )
July 5, 2012 Filing 27 MOTION to Dismiss Amended Complaint for Failure to State a Claim and to Strike by Intuit Inc. (Attachments: #1 Affidavit Toddy Declaration iso MTD, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Text of Proposed Order)(Toddy, Derrick)
July 5, 2012 Filing 26 ***FILED IN ERROR, PLEAASE IGNORE.***MOTION to Dismiss Amended Complaint for Failure to State a Claim and Motion to Strike by Intuit Inc. (Attachments: #1 Text of Proposed Order)(Toddy, Derrick) Modified on 7/6/2012 (sm, ).
July 5, 2012 Filing 25 CORPORATE DISCLOSURE STATEMENT filed by Intuit Inc identifying Corporate Parent Intuit Inc. for Intuit Inc. (Toddy, Derrick)
July 2, 2012 Filing 24 Defendant's Unopposed Application for First Extension of Time to Respond to Amended Complaint re Intuit Inc.( Davis, Scott)
July 2, 2012 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Intuit Inc to 7/5/2012. 3 Days Granted for Deadline Extension.( sm, )
June 26, 2012 Opinion or Order Filing 23 ORDER granting #22 Motion to Withdraw as Attorney. Attorney Heather Nicole Mewes and the law firm of Fenwick & West LLP are terminated. Signed by Magistrate Judge Caroline Craven on 6/26/12. (bas)
June 22, 2012 Filing 22 Unopposed MOTION to Withdraw as Attorney Heather N. Mewes by Intuit Inc. (Attachments: #1 Text of Proposed Order ORDER GRANTING INTUIT INC.S UNOPPOSED MOTION FOR WITHDRAWAL OF COUNSEL)(Toddy, Derrick)
June 18, 2012 Filing 21 NOTICE of Attorney Appearance by Derrick W Toddy on behalf of Intuit Inc (Toddy, Derrick)
June 18, 2012 Filing 20 NOTICE of Attorney Appearance by Scott Edward Davis on behalf of Intuit Inc (Davis, Scott)
June 14, 2012 Filing 19 AMENDED COMPLAINT against Intuit Inc, filed by TQP Development LLC. (Attachments: #1 Exhibit A)(Ni, Hao)
June 11, 2012 ***FILED IN ERROR, MOTION IS REQUIRED TO WITHDRAW ATTY. Document # 18, Notice. PLEASE IGNORE.*** (sm, )
June 8, 2012 Filing 18 ***FILED IN ERROR, PLEASE IGNORE.***NOTICE by Intuit Inc of Withdrawal of Counsel (Mewes, Heather) Modified on 6/11/2012 (sm, ).
May 1, 2012 Filing 17 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Intuit Inc..( Hall, Eric)
May 1, 2012 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Intuit Inc. to 6/14/2012. 15 Days Granted for Deadline Extension.( sm, )
April 30, 2012 Filing 16 ***DEFICIENT DOCUMENT, PLEASE IGNORE.***Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Intuit Inc..( Hall, Eric) Modified on 4/30/2012 (sm, ).
April 30, 2012 NOTICE of DEFICIENCY regarding the #16 Application to extend submitted by Intuit Inc.. Violation of Local Rule 12, Motion is REQUIRED. Correction should be made by 1 business day and refiled. (sm, )
April 27, 2012 Filing 15 SUMMONS Returned Executed by TQP Development, LLC. Intuit Inc. served on 4/9/2012, answer due 5/30/2012. (ehs, )
April 27, 2012 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Intuit Inc. to 5/30/2012. 30 Days Granted for Deadline Extension.(bas)
April 26, 2012 Filing 14 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Intuit Inc..( Mewes, Heather)
April 23, 2012 Filing 13 NOTICE of Attorney Appearance by Hao Ni on behalf of TQP Development, LLC (Ni, Hao)
April 10, 2012 Opinion or Order Filing 12 ORDER that plaintiff file a notice that case is ready for a scheduling conference when all dfts have either answered or filed a motion to transfer or dismiss. Signed by Magistrate Judge Caroline Craven on 4/10/2012. (sm, )
April 9, 2012 Opinion or Order Filing 11 ORDER REFERRING CASE to Magistrate Judge Caroline Craven. Signed by Judge Michael H. Schneider on 4/9/2012. (ch, )
April 5, 2012 Filing 10 SUMMONS Issued as to Intuit Inc.. (ehs, )
April 5, 2012 Filing 9 NOTICE of Attorney Appearance by James A Fussell, III on behalf of TQP Development, LLC (Fussell, James)
April 5, 2012 Filing 8 NOTICE of Attorney Appearance by Andrew W. Spangler on behalf of TQP Development, LLC (Spangler, Andrew)
April 5, 2012 Case assigned to Judge Michael H. Schneider. (ch, )
April 5, 2012 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 of Consent to Proceed Before Magistrate Judge. (ch, )
April 4, 2012 Filing 7 NOTICE of Attorney Appearance by Kevin Burke on behalf of TQP Development, LLC (Burke, Kevin)
April 4, 2012 Filing 6 NOTICE of Attorney Appearance by Adam S Hoffman on behalf of TQP Development, LLC (Hoffman, Adam)
April 4, 2012 Filing 5 NOTICE of Attorney Appearance by Alexander Chester Giza on behalf of TQP Development, LLC (Giza, Alexander)
April 4, 2012 Filing 4 NOTICE of Attorney Appearance by Marc A Fenster on behalf of TQP Development, LLC (Fenster, Marc)
April 4, 2012 Filing 3 NOTICE by TQP Development, LLC of Related Cases (Fenster, Marc)
April 4, 2012 Filing 2 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Fenster, Marc)
April 4, 2012 Filing 1 COMPLAINT against Intuit Inc. ( Filing fee $ 350 receipt number 0540-3528392.), filed by TQP Development, LLC. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet, #3 Civil Cover Sheet Attachment)(Fenster, Marc)

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 Texas Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: TQP Development, LLC v. Intuit Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Reed Elsevier Inc.
Represented By: Jennifer Parker Ainsworth
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 ]
Consolidated defendant: Avis Budget Group, Inc.
Represented By: Juliet Ann Cox
Represented By: Bryan Patrick Stanley
Represented By: Gregory Phillip Love
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 ]
Consolidated defendant: SureSource LLC
Represented By: Jennifer Parker Ainsworth
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 ]
Consolidated defendant: The Hertz Corporation
Represented By: Wasif H Qureshi
Represented By: James Youngkwang Wang
Represented By: Neil J McNabnay
Represented By: Ricardo Joel Bonilla
Represented By: David Brandon Conrad
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 ]
Consolidated defendant: PetSmart Store Support Group, Inc.
Represented By: Ramsey M Al-Salam
Represented By: Roger Brian Craft
Represented By: Kevin Andrew Zeck
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 ]
Consolidated defendant: Meebo, Inc.
Represented By: Wasif H Qureshi
Represented By: James Youngkwang Wang
Represented By: Neil J McNabnay
Represented By: Ricardo Joel Bonilla
Represented By: David Brandon Conrad
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: TQP Development LLC
Represented By: Kevin Burke
Represented By: Andrew W. Spangler
Represented By: James A Fussell, III
Represented By: Stanley H Thompson, Jr
Represented By: Marc A Fenster
Represented By: Alexander Chester Giza
Represented By: Adam S Hoffman
Represented By: Paul Anthony Kroeger
Represented By: Neil J McNabnay
Represented By: Judith Lynn Meadow
Represented By: Hao Ni
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 ]
Consolidated plaintiff: TQP Development, LLC
Represented By: Kevin Burke
Represented By: Andrew W. Spangler
Represented By: James A Fussell, III
Represented By: Marc A Fenster
Represented By: Alexander Chester Giza
Represented By: Adam S Hoffman
Represented By: Paul Anthony Kroeger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: David Folsom
Represented By: David Folsom
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: Intuit Inc
Represented By: John D Vandenberg
Represented By: Heather Nicole Mewes
Represented By: Philip J Warrick
Represented By: Derrick W Toddy
Represented By: Scott Edward Davis
Represented By: Peter Aaron Kerr
Represented By: Eric Brinn Hall
Represented By: Deron R Dacus
Represented By: Elisabeth Virginia Bechtold
Represented By: Neil J McNabnay
Represented By: Shannon Marie Dacus
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?