eCeipt LLC v. Square Inc
Plaintiff: eCeipt LLC
Defendant: Square Inc
Consolidated Defendant: The Home Depot Inc, Macy's Inc, Nordstrom Inc and The Home Depot U.S.A. Inc.
Case Number: 2:2015cv01928
Filed: November 30, 2015
Court: US District Court for the Eastern District of Texas
Office: Marshall Office
County: Collin
Presiding Judge: Rodney Gilstrap
Referring Judge: Roy S Payne
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 22, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 22, 2016 Filing 36 Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (nkl, )
March 22, 2016 Opinion or Order Filing 35 ORDER granting #33 Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 03/22/2016. (nkl, )
March 22, 2016 Opinion or Order Filing 34 ORDER granting #32 Joint MOTION to Dismiss with Prejudice filed by eCeipt LLC., The Home Depot Inc (Consolidated Civil Action 2:15cv1672) and The Home Depot U.S.A. Inc. (Consolidated Civil Action 2:15cv1672) terminated., Attorney Dawn Michelle Jenkins and Nicholas G Papastavros terminated.. Signed by Magistrate Judge Roy S. Payne on 03/27/2016. (nkl, )
March 21, 2016 Filing 33 Joint MOTION to Dismiss with Prejudice by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
March 17, 2016 Filing 32 Joint MOTION to Dismiss with Prejudice by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
February 24, 2016 Opinion or Order Filing 31 ORDER granting #30 Joint MOTION to Stay All Deadlines and Notice of Settlement filed by eCeipt LLC., Status Conference set for 3/24/2016 09:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 02/23/2016. (nkl, )
February 22, 2016 Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on 2/22/16. Counsel for the parties appeared and were asked if they consented to a trial before the United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR-TCRR.)(jml)
February 22, 2016 Filing 30 Joint MOTION to Stay All Deadlines and Notice of Settlement by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
February 22, 2016 Opinion or Order Filing 29 ORDER granting #25 MOTION to Dismiss "Voluntary" filed by eCeipt LLC., Nordstrom Inc (Consolidated Civil Action 2:15cv1929) terminated., Attorney Douglas F Stewart terminated.. Signed by Magistrate Judge Roy S. Payne on 02/21/2016. (nkl, )
February 22, 2016 Opinion or Order Filing 28 ORDER granting #26 Joint MOTION to Stay and Notice of Settlement filed by Macy's Inc., Status Conference set for 3/22/2016 09:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 02/21/2016. (nkl, )
February 19, 2016 Filing 27 NOTICE of Attorney Appearance by Dawn Michelle Jenkins on behalf of The Home Depot Inc, The Home Depot U.S.A. Inc. (Jenkins, Dawn)
February 19, 2016 Filing 26 Joint MOTION to Stay and Notice of Settlement by Macy's Inc. (Attachments: #1 Text of Proposed Order)(Mandaro, Richard)
February 18, 2016 Filing 25 MOTION to Dismiss "Voluntary" by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
February 10, 2016 Opinion or Order Filing 24 ORDER withdrawing #18 Motion to Amend/Correct; granting #21 Motion to Withdraw. Signed by Magistrate Judge Roy S. Payne on 02/09/2016. (nkl, )
February 8, 2016 Opinion or Order Filing 23 ORDER granting #19 Joint MOTION to Stay and Notice of Settlement filed by eCeipt LLC., Status Conference set for 3/8/2016 09:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 02/08/2016. (nkl, )
February 8, 2016 Filing 22 NOTICE by eCeipt LLC of Service (Spangler, Andrew)
February 8, 2016 Filing 21 Unopposed MOTION to Withdraw #18 MOTION to Amend/Correct #16 Order, Terminate Motions, Add and Terminate Parties, Add and Terminate Attorneys by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
February 7, 2016 Filing 20 RESPONSE in Opposition re #18 MOTION to Amend/Correct #16 Order, Terminate Motions, Add and Terminate Parties, Add and Terminate Attorneys Defendant Square, Inc.'s Opposition to Plaintiff's Motion to Correct Order of Voluntary Dismissal filed by Square Inc. (Batts, Harper)
February 4, 2016 Filing 19 Joint MOTION to Stay and Notice of Settlement by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
February 4, 2016 Filing 18 WITHDRAWN PER ORDER #24 MOTION to Amend/Correct #16 Order, Terminate Motions, Add and Terminate Parties, Add and Terminate Attorneys by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew) Modified on 2/10/2016 (nkl, ).
February 1, 2016 Filing 17 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Nordstrom Inc.( Stewart, Douglas)
February 1, 2016 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Nordstrom Inc to 2/18/2016. 15 Days Granted for Deadline Extension.( nkl, )
January 29, 2016 Opinion or Order Filing 16 ORDER granting #15 MOTION to Dismiss (Voluntary) filed by eCeipt LLC., Square Inc terminated., Attorney Harper S Batts and Christopher Scott Ponder terminated.. Signed by Magistrate Judge Roy S. Payne on 01/29/2016. (nkl, )
January 28, 2016 Filing 15 MOTION to Dismiss (Voluntary) by eCeipt LLC. (Attachments: #1 Text of Proposed Order)(Spangler, Andrew)
January 26, 2016 Opinion or Order Filing 14 ORDER - Scheduling Conference set for 2/22/2016 01:30 PM before the Honorable Rodney Gilstrap and the Honorable Roy Payne.. Signed by Magistrate Judge Roy S. Payne on 01/26/2016. (nkl, )
January 26, 2016 Filing 13 NOTICE of Attorney Appearance by Richard S Mandaro on behalf of Macy's Inc (Mandaro, Richard)
January 22, 2016 Opinion or Order Filing 12 ORDER OF CONSOLIDATION - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 2:15-cv-1928. All parties are instructed to file any future filings (except relating to venue) in the LEAD CASE.. Signed by Judge Rodney Gilstrap on 01/22/2016. (nkl, )
January 4, 2016 Filing 11 NOTICE of Attorney Appearance by Harper S Batts on behalf of Square Inc (Batts, Harper)
January 4, 2016 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Square Inc to 2/3/2016. 30 Days Granted for Deadline Extension.( nkl, )
December 30, 2015 Filing 10 Defendant Square Inc.'s Unopposed First Application for Extension of Time to Answer Complaint. (Ponder, Christopher)
December 30, 2015 Filing 9 NOTICE of Attorney Appearance by Christopher Scott Ponder on behalf of Square Inc (Ponder, Christopher)
December 30, 2015 Filing 8 SUMMONS Returned Executed by eCeipt LLC. Square Inc served on 12/11/2015, answer due 1/1/2016. (nkl, )
December 7, 2015 Filing 7 SUMMONS Issued as to Square Inc. c/o National Registered Agents, Inc. (nkl, )
December 1, 2015 Filing 6 NOTICE of Attorney Appearance by Richard C Weinblatt on behalf of eCeipt LLC (Weinblatt, Richard)
November 30, 2015 Opinion or Order Filing 5 ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by Judge Rodney Gilstrap on 11/30/2015. (ch, )
November 30, 2015 Filing 4 CORPORATE DISCLOSURE STATEMENT filed by eCeipt LLC (Spangler, Andrew)
November 30, 2015 Filing 3 DEMAND for Trial by Jury by eCeipt LLC. (Spangler, Andrew)
November 30, 2015 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. (Spangler, Andrew)
November 30, 2015 Filing 1 COMPLAINT against Square Inc ( Filing fee $ 400 receipt number 0540-5503270.), filed by eCeipt LLC. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet)(Spangler, Andrew)
November 30, 2015 In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
November 30, 2015 Case assigned to Judge Rodney Gilstrap. (ch, )

Access additional case information on PACER

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

Access this case on the Texas Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: eCeipt LLC v. Square 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: The Home Depot Inc
Represented By: Dawn Michelle Jenkins
Represented By: Nicholas G Papastavros
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: Macy's Inc
Represented By: Anthony F Lo Cicero
Represented By: Debra Elaine Gunter
Represented By: Richard S Mandaro
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: Nordstrom Inc
Represented By: Douglas F Stewart
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 Home Depot U.S.A. Inc.
Represented By: Dawn Michelle Jenkins
Represented By: Nicholas G Papastavros
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: Square Inc
Represented By: Christopher Scott Ponder
Represented By: Harper S Batts
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: eCeipt LLC
Represented By: Richard C Weinblatt
Represented By: Andrew W. Spangler
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?