Dynamic Hosting Company LLC v. Google Inc.
2:14-cv-01067 | Texas Eastern District Court
Interested in this case?
Request a Demo Track this case, and find millions of cases like it, let us show you how.Filing Date | # | Docket Text |
---|---|---|
10/7/2015 | 179 | ORDER granting 176 Stipulation of Dismissal as to AT&T Mobility, LLC and Cricket Wireless LLC (Consolidated from case 2:14-cv-1136) with prejudice. Signed by Magistrate Judge Roy S. Payne on 10/7/2015. (ch, ) (Entered: 10/07/2015) |
10/7/2015 | 178 | ORDER granting 174 Joint MOTION to Dismiss with prejudice ASUS Computer International (Consolidated from case 2:14-cv-1143). Signed by Magistrate Judge Roy S. Payne on 10/7/2015. (ch, ) (Entered: 10/07/2015) |
10/7/2015 | 177 | ORDER granting 175 Joint MOTION to Dismiss WITH PREJUDICE Kyocera Communications, Inc. (Consolidated from case 2:14-cv-1148). Signed by Magistrate Judge Roy S. Payne on 10/7/2015. (ch, ) (Entered: 10/07/2015) |
10/7/2015 | NOTICE the Status Conference set for October 7, 2015 is CANCELLED. (bga, ) (Entered: 10/07/2015) | |
10/6/2015 | 176 | Joint MOTION to Dismiss AT&T by AT&T Mobility, LLC, Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 10/06/2015) |
10/5/2015 | 175 | Joint MOTION to Dismiss Kyocera by Dynamic Hosting Company LLC, Kyocera Communications, Inc.. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 10/05/2015) |
10/2/2015 | 174 | Joint MOTION to Dismiss ASUS by ASUS Computer International, Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 10/02/2015) |
9/25/2015 | 173 | ORDER granting 171 Joint MOTION to Dismiss with prejudice Xerox Corporation (Consolidated from 2:14-cv-1079). Signed by Magistrate Judge Roy S. Payne on 9/25/2015. (ch, ) (Entered: 09/25/2015) |
9/22/2015 | 172 | ORDER granting 168 Unopposed MOTION to Dismiss Motorola Mobility with Prejudice. Motorola Mobility LLC (Consolidated from case 2:14-cv-1151). Signed by Magistrate Judge Roy S. Payne on 9/22/2015. (ch, ) (Entered: 09/22/2015) |
9/22/2015 | 171 | Joint MOTION to Dismiss Xerox by Dynamic Hosting Company LLC, Xerox Corporation. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 09/22/2015) |
9/22/2015 | 170 | ORDER finding as moot 91 Motion for Judgment on the Pleadings in view of dismissal 145 . Signed by Magistrate Judge Roy S. Payne on 09/22/2015. (no document attached) (rsp2, ) (Entered: 09/22/2015) |
9/22/2015 | 169 | ORDER finding as moot 77 Motion to Dismiss in view of settlement 163 . Signed by Magistrate Judge Roy S. Payne on 09/22/2015. (no document attached) (rsp2, ) (Entered: 09/22/2015) |
9/16/2015 | 168 | Unopposed MOTION to Dismiss Motorola Mobility with Prejudice by Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 09/16/2015) |
9/10/2015 | 167 | ORDER granting 166 Joint MOTION to Dismiss as to BlackBerry Corporation (Consolidated from case 2:14-cv-1144). Signed by Magistrate Judge Roy S. Payne on 9/10/2015. (ch, ) (Entered: 09/10/2015) |
9/4/2015 | 166 | Joint MOTION to Dismiss Blackberry Corporation by BlackBerry Corporation, Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 09/04/2015) |
9/1/2015 | 165 | ORDER granting 163 Unopposed MOTION to Stay All Deadlines For 30 Days In View Of Settlements In Principle With All Remaining Defendants. Status Conference set for 10/7/2015 01:30 PM before Magistrate Judge Roy S. Payne.). Signed by Magistrate Judge Roy S. Payne on 8/31/2015. (ch, ) (Entered: 09/01/2015) |
8/28/2015 | 164 | ORDER granting 162 Motion to Dismiss with prejudice all claims and counterclaims between Dynamic and Pantech Wireless, Inc. Each party shall bear its own costs, fees, and expenses. Signed by Magistrate Judge Roy S. Payne on 8/27/15. (mjc, ) (Entered: 08/28/2015) |
8/27/2015 | 163 | Unopposed MOTION to Stay All Deadlines For 30 Days In View Of Settlements In Principle With All Remaining Defendants by Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 08/27/2015) |
8/26/2015 | 162 | Unopposed MOTION to Dismiss Pantech Without Prejudice by Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 08/26/2015) |
8/21/2015 | 161 | ORDER OF DISMISSAL WITH PREJUDICE, Motions terminated: 158 Joint MOTION to Dismiss Sprint filed by Sprint Solutions, Inc., Boost Mobile, LLC, Virgin Mobile USA, L.P., Dynamic Hosting Company LLC, Sprint Spectrum L.P., Sprint Spectrum L.P. (Consolidated fromc case 2:15-cv-1137), Virgin Mobile USA, L.P. (Consolidated from case 2:14-cv-1137), Boost Mobile, LLC (Consolidated from case 2:14-cv-1137) and Sprint Solutions, Inc. (Consolidated from case 2:14-cv-1137) terminated. Signed by Magistrate Judge Roy S. Payne on 8/21/15. (mrm, ) (Entered: 08/21/2015) |
8/21/2015 | 160 | ORDER, granting 159 Joint MOTION to Dismiss Kodak Without Prejudice filed by Eastman Kodak Company, Dynamic Hosting Company LLC., Eastman Kodak Company (Consolidated from 2:14-cv-1075) terminated. Signed by Magistrate Judge Roy S. Payne on 8/21/15. (mrm, ) (Entered: 08/21/2015) |
8/20/2015 | 159 | Joint MOTION to Dismiss Kodak Without Prejudice by Dynamic Hosting Company LLC, Eastman Kodak Company. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 08/20/2015) |
8/19/2015 | 158 | Joint MOTION to Dismiss Sprint by Boost Mobile, LLC, Dynamic Hosting Company LLC, Sprint Solutions, Inc., Sprint Spectrum L.P., Virgin Mobile USA, L.P.. (Attachments: # 1 Text of Proposed Order)(Teng, Kris) (Entered: 08/19/2015) |
8/14/2015 | 157 | ORDER granting 156 Motion to Amend/Correct Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 8/14/2015. (ch, ) (Entered: 08/14/2015) |
8/13/2015 | 156 | Unopposed MOTION to Amend/Correct the Docket Control Order by Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Teng, Kris) (Entered: 08/13/2015) |
8/6/2015 | 155 | ORDER granting 154 Joint MOTION to Dismiss with prejudice TCT Mobile (US) Holdings Inc. d/b/a Alcatel One Touch,, TCT Mobile Inc. d/b/a Alcatel One Touch (Consolidated from case 2:14-cv-1140). Signed by Magistrate Judge Roy S. Payne on 8/5/2015. (ch, ) (Entered: 08/06/2015) |
8/4/2015 | 154 | Joint MOTION to Dismiss TCT Mobile (US) Inc., TCT Mobile (US) Holdings Inc., and TCT Mobile Inc. by Dynamic Hosting Company LLC, TCT Mobile (US) Holdings Inc. d/b/a Alcatel One Touch, TCT Mobile (US) Inc. d/b/a Alcatel One Touch, TCT Mobile Inc. d/b/a Alcatel One Touch. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 08/04/2015) |
8/3/2015 | 153 | NOTICE of Attorney Appearance by Esha Bandyopadhyay on behalf of ASUS Computer International (Bandyopadhyay, Esha) (Entered: 08/03/2015) |
8/3/2015 | 152 | NOTICE of Attorney Appearance by Zhuanjia Gu on behalf of ASUS Computer International (Gu, Zhuanjia) (Entered: 08/03/2015) |
8/3/2015 | 151 | NOTICE of Attorney Appearance by Jeffrey David Comeau on behalf of AT&T Mobility, LLC, Cricket Wireless LLC (Comeau, Jeffrey) (Entered: 08/03/2015) |
8/3/2015 | 150 | DOCKET CONTROL ORDER - Pretrial Conference set for 9/19/2016 09:00 AM before Magistrate Judge Roy S. Payne., Amended Pleadings due by 12/1/2015., Joinder of Parties due by 9/4/2015., Jury Selection set for 10/17/2016 09:00 AM in Ctrm 106 (Marshall) before Judge Robert W. Schroeder III., Mediation Completion due by 3/15/2016., Markman Hearing set for 2/16/2016 02:00 PM before Magistrate Judge Roy S. Payne., Motions due by 8/29/2016., Proposed Pretrial Order due by 9/12/2016. Signed by Magistrate Judge Roy S. Payne on 8/3/2015. (ch, ) (Entered: 08/03/2015) |
7/31/2015 | 149 | NOTICE of Attorney Appearance by Jonathan Karlton Polk on behalf of Boost Mobile, LLC, Sprint Solutions, Inc., Sprint Spectrum L.P., Virgin Mobile USA, L.P. (Polk, Jonathan) (Entered: 07/31/2015) |
7/31/2015 | 148 | CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 2:14-cv-1067. All parties are instructed to file any future filings (except relating to venue) in the LEAD CASE. Signed by Magistrate Judge Roy S. Payne on 7/31/2015. (ch, ) (Entered: 07/31/2015) |
7/6/2015 | 147 | ORDER granting 146 Joint MOTION to Dismiss Oki Data Americas, Inc. (Consolidated from 2:14-cv-1077) with prejudice. Signed by Magistrate Judge Roy S. Payne on 7/6/2015. (ch, ) (Entered: 07/06/2015) |
7/1/2015 | 146 | Joint MOTION to Dismiss by Oki Data Americas, Inc.. (Attachments: # 1 Text of Proposed Order)(Kirsch, Kevin) (Entered: 07/01/2015) |
6/29/2015 | 145 | ORDER granting 144 Joint MOTION to Dismiss Ricoh Americas Corporation with prejudice. Signed by Magistrate Judge Roy S. Payne on 6/26/2015. (ch, ) (Entered: 06/29/2015) |
6/24/2015 | 144 | Joint MOTION to Dismiss Ricoh Americas Corporation by Dynamic Hosting Company LLC, Ricoh Americas Corporation. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 06/24/2015) |
6/17/2015 | 143 | ORDER granting 141 Joint MOTION to Dismiss Brother International Corporation (Consolidated from 2:14-cv-1070) with prejudice. Signed by Magistrate Judge Roy S. Payne on 6/14/2015. (ch, ) (Entered: 06/17/2015) |
6/16/2015 | 142 | ORDER granting 140 Motion to Withdraw as Attorney. Attorney Samuel Mark Drezdzon terminated. Signed by Magistrate Judge Roy S. Payne on 06/14/2015. (nkl, ) (Entered: 06/16/2015) |
6/11/2015 | 141 | Joint MOTION to Dismiss Brother International Corporation by Brother International Corporation, Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 06/11/2015) |
6/10/2015 | 140 | MOTION to Withdraw as Attorney Samuel M. Drezdzon by Xerox Corporation. (Attachments: # 1 Text of Proposed Order)(Carter, Edgar) (Entered: 06/10/2015) |
6/5/2015 | 139 | ORDER granting 138 Joint MOTION to Dismiss Konica Minolta Business Solutions U.S.A., Inc. (Consolidated from case 2:14-cv-1076) with prejudice. Signed by Magistrate Judge Roy S. Payne on 6/4/2015. (ch, ) (Entered: 06/05/2015) |
5/29/2015 | 138 | Joint MOTION to Dismiss Konica Minolta Business Solutions U.S.A., Inc. by Dynamic Hosting Company LLC, Konica Minolta Business Solutions U.S.A., Inc.. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 05/29/2015) |
5/22/2015 | 137 | ORDER granting 136 Joint MOTION to Dismiss HP Enterprise Services, LLC and Hewlett-Packard Company (Consolidated from 2:14-cv-1074) WITH PREJUDICE. Signed by Magistrate Judge Roy S. Payne on 5/22/2015. (ch, ) (Entered: 05/22/2015) |
5/19/2015 | 136 | Joint MOTION to Dismiss Hewlett-Packard Company and HP Enterprise Services, LLC by Dynamic Hosting Company LLC, HP Enterprise Services, LLC, Hewlett-Packard Company. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 05/19/2015) |
5/19/2015 | 135 | ORDER granting 134 Motion to Dismiss Defendant Epson America, Inc with prejudice. Signed by Magistrate Judge Roy S. Payne on 5/18/2015. (ch, ) (Entered: 05/19/2015) |
5/12/2015 | 134 | Joint MOTION to Dismiss Epson America, Inc. by Dynamic Hosting Company LLC, Epson America, Inc.. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 05/12/2015) |
5/11/2015 | 133 | ORDER granting 131 Joint MOTION to Dismiss Canon U.S.A., Inc. (Consolidated from case 2:14-cv-1071) with prejudice. Signed by Magistrate Judge Roy S. Payne on 5/11/2015. (ch, ) (Entered: 05/11/2015) |
5/11/2015 | 132 | ORDER granting 129 Joint MOTION to Dismiss Google, Inc with prejudice. Signed by Magistrate Judge Roy S. Payne on 5/11/2015. (ch, ) (Entered: 05/11/2015) |
5/8/2015 | 131 | Joint MOTION to Dismiss Canon U.S.A., Inc. by Canon U.S.A., Inc., Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 05/08/2015) |
5/6/2015 | 130 | ORDER granting 128 Joint MOTION to Dismiss Dell Inc (Consolidated from 2:14-cv-1072) with prejudice.. Signed by Magistrate Judge Roy S. Payne on 5/1/2015. (ch, ) (Entered: 05/06/2015) |
5/4/2015 | 129 | Joint MOTION to Dismiss Google, Inc. by Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 05/04/2015) |
4/21/2015 | 128 | Joint MOTION to Dismiss Dell Inc. by Dell Inc, Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order)(Cooper, Califf) (Entered: 04/21/2015) |
4/9/2015 | 127 | ANSWER to 125 Amended Complaint by Eastman Kodak Company.(Ward, Eric) (Entered: 04/09/2015) |
3/27/2015 | 126 | NOTICE of Attorney Appearance by Jessica N Clemente on behalf of Eastman Kodak Company (Clemente, Jessica) (Entered: 03/27/2015) |
3/26/2015 | 125 | AMENDED COMPLAINT filed with Kodak's Consent Under Rule 15(a)(2) against Eastman Kodak Company, filed by Dynamic Hosting Company LLC.(Antonelli, Matthew) (Entered: 03/26/2015) |
3/12/2015 | 124 | NOTICE of Attorney Appearance by John Frederick Bufe on behalf of Google Inc. (Bufe, John) (Entered: 03/12/2015) |
3/12/2015 | 123 | SUR-REPLY to Reply to Response to Motion re 75 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 99 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 93 MOTION for Judgment on the Pleadings , 58 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 60 MOTION to Dismiss PLAINTIFF'S COMPLAINT FOR FAILURE TO STATE A CLAIM FOR WILLFUL INFRINGEMENT, 97 MOTION to Dismiss Willful Infringement Claims, 91 MOTION for Judgment on the Pleadings as to Plaintiff's Claim for Willful Infringement, 77 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 82 MOTION to Dismiss Plaintiff's Claims of Willful Infringement, Inducement, and Contributory Infringement Pursuant to FRCP 12(b)(6) filed by Dynamic Hosting Company LLC. (Attachments: # 1 Exhibit A - [Compl. v. Google])(Teng, Kris) (Entered: 03/12/2015) |
3/5/2015 | 122 | REPLY to Response to Motion re 82 MOTION to Dismiss Plaintiff's Claims of Willful Infringement, Inducement, and Contributory Infringement Pursuant to FRCP 12(b)(6) filed by Google Inc.. (Jones, Michael) (Entered: 03/05/2015) |
3/5/2015 | 121 | REPLY to Response to Motion re 99 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement /Defendant Brother International Corporation's Reply in Support of its Motion to Dismiss Plaintiff's Willful Infringement Claim filed by Brother International Corporation. (Moehringer, John) (Entered: 03/05/2015) |
3/5/2015 | 120 | NOTICE of Designation of Attorney in Charge to John T Moehringer on behalf of Brother International Corporation (Moehringer, John) (Entered: 03/05/2015) |
3/5/2015 | 119 | REPLY to Response to Motion re 60 MOTION to Dismiss PLAINTIFF'S COMPLAINT FOR FAILURE TO STATE A CLAIM FOR WILLFUL INFRINGEMENT filed by Oki Data Americas, Inc.. (Kirsch, Kevin) (Entered: 03/05/2015) |
3/5/2015 | 118 | REPLY to Response to Motion re 91 MOTION for Judgment on the Pleadings as to Plaintiff's Claim for Willful Infringement filed by Ricoh Americas Corporation. (Gaudet, Matthew) (Entered: 03/05/2015) |
3/5/2015 | 117 | Additional Attachments to Main Document: 116 Reply to Response to Motion.. (Johnston, Lee) (Entered: 03/05/2015) |
3/5/2015 | 116 | REPLY to Response to Motion re 93 MOTION for Judgment on the Pleadings filed by Canon U.S.A., Inc.. (Johnston, Lee) (Entered: 03/05/2015) |
3/5/2015 | 115 | REPLY to Response to Motion re 77 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement filed by Xerox Corporation. (Carrano, Cono) (Entered: 03/05/2015) |
3/5/2015 | 114 | REPLY to Response to Motion re 58 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement filed by HP Enterprise Services, LLC, Hewlett-Packard Company. (Gibson, Erin) (Entered: 03/05/2015) |
3/5/2015 | 113 | REPLY to Response to Motion re 97 MOTION to Dismiss Willful Infringement Claims filed by Konica Minolta Business Solutions U.S.A., Inc.. (Leavell, Craig) (Entered: 03/05/2015) |
3/5/2015 | 112 | REPLY to Response to Motion re 75 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement filed by Dell Inc. (Newton, Michael) (Entered: 03/05/2015) |
3/2/2015 | 111 | ORDER granting 94 Notice of Voluntary Dismiss Lantronix, Inc. (Consolidated from 2:14-cv-1068) dismissed with prejudice. Signed by Magistrate Judge Roy S. Payne on 2/28/2015. (ch, ) (Entered: 03/02/2015) |
2/25/2015 | 110 | CORPORATE DISCLOSURE STATEMENT filed by Eastman Kodak Company identifying Other Affiliate Blackstone Group LP for Eastman Kodak Company. (Ward, Eric) (Entered: 02/25/2015) |
2/23/2015 | 109 | NOTICE by Dynamic Hosting Company LLC of Readiness for Scheduling Conference (Antonelli, Matthew) (Entered: 02/23/2015) |
2/23/2015 | 108 | ANSWER to 78 Answer to Complaint, Counterclaim of Xerox by Dynamic Hosting Company LLC.(Antonelli, Matthew) (Entered: 02/23/2015) |
2/23/2015 | 107 | ANSWER to 61 Answer to Complaint, Counterclaim of Oki Data by Dynamic Hosting Company LLC.(Antonelli, Matthew) (Entered: 02/23/2015) |
2/23/2015 | 106 | ANSWER to 67 Answer to Complaint, Counterclaim of Epson by Dynamic Hosting Company LLC.(Antonelli, Matthew) (Entered: 02/23/2015) |
2/23/2015 | 105 | ANSWER to 72 Answer to Complaint, Counterclaim of Dell by Dynamic Hosting Company LLC.(Antonelli, Matthew) (Entered: 02/23/2015) |
2/23/2015 | 104 | ANSWER to 98 Answer to Complaint, Counterclaim of Brother by Dynamic Hosting Company LLC.(Antonelli, Matthew) (Entered: 02/23/2015) |
2/20/2015 | 103 | RESPONSE in Opposition re 75 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 58 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 91 MOTION for Judgment on the Pleadings as to Plaintiff's Claim for Willful Infringement, 77 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 82 MOTION to Dismiss Plaintiff's Claims of Willful Infringement, Inducement, and Contributory Infringement Pursuant to FRCP 12(b)(6), 99 MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement, 93 MOTION for Judgment on the Pleadings , 60 MOTION to Dismiss PLAINTIFF'S COMPLAINT FOR FAILURE TO STATE A CLAIM FOR WILLFUL INFRINGEMENT, 97 MOTION to Dismiss Willful Infringement Claims : Opposition to Defendants' Motions to Dismiss filed by Dynamic Hosting Company LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1 [Letter to Apple], # 3 Exhibit 2 [T-Mobile Webpage for Garminfone], # 4 Exhibit 3 [T-Mobile Support Page Instructing on VVM], # 5 Exhibit 4 [Google Cloud Print Developer Website])(Antonelli, Matthew) (Entered: 02/20/2015) |
2/20/2015 | 102 | NOTICE of Attorney Appearance by Everett McClyde Upshaw on behalf of Brother International Corporation (Upshaw, Everett) (Entered: 02/20/2015) |
2/20/2015 | 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, ) (Entered: 02/20/2015) | |
2/19/2015 | 101 | DEMAND for Trial by Jury by Brother International Corporation. (Bailey, David) (Entered: 02/19/2015) |
2/19/2015 | 100 | CORPORATE DISCLOSURE STATEMENT filed by Brother International Corporation identifying Corporate Parent Brother Industries Ltd for Brother International Corporation. (Bailey, David) (Entered: 02/19/2015) |
2/19/2015 | 99 | MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement by Brother International Corporation. (Attachments: # 1 Proposed Order)(Moehringer, John) (Entered: 02/19/2015) |
2/19/2015 | 98 | ANSWER to 1 Complaint , COUNTERCLAIM against Dynamic Hosting Company LLC by Brother International Corporation.(Moehringer, John) (Entered: 02/19/2015) |
2/19/2015 | 97 | MOTION to Dismiss Willful Infringement Claims by Konica Minolta Business Solutions U.S.A., Inc.. (Attachments: # 1 Text of Proposed Order)(Leavell, Craig) (Entered: 02/19/2015) |
2/19/2015 | 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, ) (Entered: 02/19/2015) | |
2/19/2015 | 96 | Konica Minolta Business Solutions U.S.A, Inc.'s ANSWER to 1 Complaint and Affirmative Defenses by Konica Minolta Business Solutions U.S.A., Inc..(Leavell, Craig) (Entered: 02/19/2015) |
2/19/2015 | 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, ) (Entered: 02/19/2015) | |
2/19/2015 | 95 | ANSWER to 1 Complaint by Eastman Kodak Company.(Ward, Eric) (Entered: 02/19/2015) |
2/18/2015 | 94 | NOTICE by Dynamic Hosting Company LLC of Voluntary Dismissal with Prejudice of Defendant Lantronix, Inc. (Attachments: # 1 Text of Proposed Order)(Teng, Kris) (Entered: 02/18/2015) |
2/17/2015 | 93 | MOTION for Judgment on the Pleadings by Canon U.S.A., Inc.. (Attachments: # 1 Text of Proposed Order)(Johnston, Lee) (Entered: 02/17/2015) |
2/12/2015 | 92 | NOTICE of Attorney Appearance by Ryan J Casamiquela on behalf of Google Inc. (Casamiquela, Ryan) (Entered: 02/12/2015) |
2/12/2015 | 91 | MOTION for Judgment on the Pleadings as to Plaintiff's Claim for Willful Infringement by Ricoh Americas Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Text of Proposed Order)(Gaudet, Matthew) (Entered: 02/12/2015) |
2/12/2015 | 90 | ORDER granting 55 Motion for Extension of Time to Answer. Signed by Magistrate Judge Roy S. Payne on 2/12/15. (ch, ) (Entered: 02/12/2015) |
2/11/2015 | 89 | NOTICE of Attorney Appearance by Willow White Noonan on behalf of Google Inc. (Noonan, Willow) (Entered: 02/11/2015) |
2/9/2015 | Answer Due Deadline Updated for Brother International Corporation to 2/19/2015. (ch, ) (Entered: 02/09/2015) | |
2/9/2015 | 88 | ORDER granting 76 Motion for Extension of Time to Answer. Signed by Magistrate Judge Roy S. Payne on 2/9/2015. (ch, ) (Entered: 02/09/2015) |
2/6/2015 | 87 | NOTICE of Attorney Appearance - Pro Hac Vice by Michael Brian Powell on behalf of Brother International Corporation. Filing fee $ 100, receipt number 0540-5048163. (Powell, Michael) (Entered: 02/06/2015) |
2/6/2015 | 86 | NOTICE of Attorney Appearance - Pro Hac Vice by Danielle V Tully on behalf of Brother International Corporation. Filing fee $ 100, receipt number 0540-5048147. (Tully, Danielle) (Entered: 02/06/2015) |
2/6/2015 | 85 | NOTICE of Attorney Appearance - Pro Hac Vice by Regina M Lutz on behalf of Brother International Corporation. Filing fee $ 100, receipt number 0540-5048123. (Lutz, Regina) (Entered: 02/06/2015) |
2/6/2015 | 84 | NOTICE of Attorney Appearance - Pro Hac Vice by John T Moehringer on behalf of Brother International Corporation. Filing fee $ 100, receipt number 0540-5048088. (Moehringer, John) (Entered: 02/06/2015) |
2/6/2015 | 83 | CORPORATE DISCLOSURE STATEMENT filed by Google Inc. identifying Corporate Parent None for Google Inc.. (Jones, Michael) (Entered: 02/06/2015) |
2/6/2015 | 82 | MOTION to Dismiss Plaintiff's Claims of Willful Infringement, Inducement, and Contributory Infringement Pursuant to FRCP 12(b)(6) by Google Inc.. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 02/06/2015) |
2/6/2015 | 81 | ORDER finding as moot 59 Motion for Extension of Time to Answer in view of 77 Defendant's Motion to Dismiss and 78 Defendant's Answer to Complaint. Signed by Magistrate Judge Roy S. Payne on 02/06/2015. (No document attached.) (rsp1, ) (Entered: 02/06/2015) |
2/6/2015 | 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, ) (Entered: 02/06/2015) | |
2/6/2015 | Answer Due Deadline Updated for Lantronix, Inc. to 2/19/2015. (ch, ) (Entered: 02/06/2015) | |
2/6/2015 | 80 | ORDER granting 53 Motion for Extension of Time to Answer. Lantronix deadline is 2/19/2015. Signed by Magistrate Judge Roy S. Payne on 2/5/2015. (ch, ) (Entered: 02/06/2015) |
2/5/2015 | 79 | CORPORATE DISCLOSURE STATEMENT filed by Xerox Corporation (Carrano, Cono) (Entered: 02/05/2015) |
2/5/2015 | 78 | ANSWER to 1 Complaint , Defenses and, COUNTERCLAIM against Dynamic Hosting Company LLC by Xerox Corporation.(Carrano, Cono) (Entered: 02/05/2015) |
2/5/2015 | 77 | MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement by Xerox Corporation. (Attachments: # 1 Text of Proposed Order)(Carrano, Cono) (Entered: 02/05/2015) |
2/5/2015 | 76 | Unopposed MOTION for Extension of Time to File Answer by Brother International Corporation. (Attachments: # 1 Text of Proposed Order)(Bailey, David) (Entered: 02/05/2015) |
2/5/2015 | 75 | MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement by Dell Inc. (Newton, Michael) (Additional attachment(s) added on 2/6/2015: # 1 Text of Proposed Order) (ch, ). (Entered: 02/05/2015) |
2/5/2015 | 74 | CORPORATE DISCLOSURE STATEMENT filed by Dell Inc identifying Corporate Parent Denali Intermediate Inc. for Dell Inc. (Newton, Michael) (Entered: 02/05/2015) |
2/5/2015 | 73 | CORPORATE DISCLOSURE STATEMENT filed by HP Enterprise Services, LLC, Hewlett-Packard Company identifying Corporate Parent Hewlett-Packard Company for HP Enterprise Services, LLC. (Gibson, Erin) (Entered: 02/05/2015) |
2/5/2015 | 72 | Dell Inc.'s ANSWER to 1 Complaint , Affirmative Defenses and, COUNTERCLAIM against Dynamic Hosting Company LLC by Dell Inc.(Newton, Michael) (Entered: 02/05/2015) |
2/5/2015 | 71 | ANSWER to Complaint originally filed in Case No. 2:14-cv-1074 by HP Enterprise Services, LLC, Hewlett-Packard Company.(Gibson, Erin) (Entered: 02/05/2015) |
2/5/2015 | 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, ) (Entered: 02/05/2015) | |
2/5/2015 | 70 | NOTICE of Attorney Appearance by Cristina Q Almendarez on behalf of Konica Minolta Business Solutions U.S.A., Inc. (Almendarez, Cristina) (Entered: 02/05/2015) |
2/5/2015 | 69 | NOTICE of Attorney Appearance by Adam Michael Kaufmann on behalf of Konica Minolta Business Solutions U.S.A., Inc. (Kaufmann, Adam) (Entered: 02/05/2015) |
2/5/2015 | 68 | CORPORATE DISCLOSURE STATEMENT filed by Epson America, Inc. identifying Corporate Parent U.S. Epson, Inc., Other Affiliate Seiko Epson Corporation for Epson America, Inc.. (Smith, Melissa) (Entered: 02/05/2015) |
2/5/2015 | 67 | ANSWER to Complaint in Member Case 2:14-cv-1073, COUNTERCLAIM against Dynamic Hosting Company LLC by Epson America, Inc..(Smith, Melissa) (Entered: 02/05/2015) |
2/5/2015 | 66 | CORPORATE DISCLOSURE STATEMENT filed by Canon U.S.A., Inc. identifying Corporate Parent Canon Inc for Canon U.S.A., Inc.. (Johnston, Lee) (Entered: 02/05/2015) |
2/5/2015 | 65 | ANSWER to 1 Complaint and Affirmative Defenses by Canon U.S.A., Inc..(Johnston, Lee) (Entered: 02/05/2015) |
2/5/2015 | 64 | CORPORATE DISCLOSURE STATEMENT filed by Ricoh Americas Corporation identifying Other Affiliate Ricoh America's Holdings, Inc. for Ricoh Americas Corporation. (Gaudet, Matthew) (Entered: 02/05/2015) |
2/5/2015 | 63 | ANSWER to 1 Complaint by Ricoh Americas Corporation.(Gaudet, Matthew) (Entered: 02/05/2015) |
2/5/2015 | 62 | CORPORATE DISCLOSURE STATEMENT filed by Oki Data Americas, Inc. identifying Other Affiliate Oki Data Corporation, Other Affiliate Oki Electric Industry Co., Ltd. for Oki Data Americas, Inc.. (Kirsch, Kevin) (Entered: 02/05/2015) |
2/5/2015 | 61 | ANSWER to 1 Complaint , COUNTERCLAIM against Dynamic Hosting Company LLC by Oki Data Americas, Inc..(Kirsch, Kevin) (Entered: 02/05/2015) |
2/5/2015 | 60 | MOTION to Dismiss PLAINTIFF'S COMPLAINT FOR FAILURE TO STATE A CLAIM FOR WILLFUL INFRINGEMENT by Oki Data Americas, Inc.. (Attachments: # 1 Text of Proposed Order)(Kirsch, Kevin) (Entered: 02/05/2015) |
2/5/2015 | 59 | Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's Complaint by Xerox Corporation. (Attachments: # 1 Text of Proposed Order)(Carrano, Cono) (Entered: 02/05/2015) |
2/5/2015 | ***FILED IN ERROR. PER ATTORNEY Document # 56, Answer to Complaint. PLEASE IGNORE.*** (ch, ) (Entered: 02/05/2015) | |
2/5/2015 | 58 | MOTION to Dismiss Plaintiff's Complaint for Failure to State a Claim for Willful Infringement by HP Enterprise Services, LLC, Hewlett-Packard Company. (Attachments: # 1 Text of Proposed Order)(Gibson, Erin) (Entered: 02/05/2015) |
2/5/2015 | 57 | DEMAND for Trial by Jury by Epson America, Inc.. (Smith, Melissa) (Entered: 02/05/2015) |
2/5/2015 | 56 | ***FILED IN ERROR PER ATTORNEY.*** ANSWER to Complaint in Member Case 2:14-cv-1073, COUNTERCLAIM against Dynamic Hosting Company LLC by Epson America, Inc..(Smith, Melissa) Modified on 2/5/2015 (ch, ). (Entered: 02/05/2015) |
2/4/2015 | 55 | Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's Complaint by Konica Minolta Business Solutions U.S.A., Inc.. (Attachments: # 1 Text of Proposed Order)(Leavell, Craig) (Entered: 02/04/2015) |
2/4/2015 | 54 | NOTICE of Attorney Appearance by Matthew Christopher Gaudet on behalf of Ricoh Americas Corporation (Gaudet, Matthew) (Entered: 02/04/2015) |
2/3/2015 | 53 | Joint MOTION for Extension of Time to File Answer to Complaint for Lantronix by Dynamic Hosting Company LLC, Lantronix, Inc.. (Attachments: # 1 Text of Proposed Order)(Antonelli, Matthew) (Entered: 02/03/2015) |
2/3/2015 | 52 | NOTICE of Attorney Appearance by Jennifer H Forte on behalf of Ricoh Americas Corporation (Forte, Jennifer) (Entered: 02/03/2015) |
2/3/2015 | 51 | NOTICE of Attorney Appearance by Clinton Lee Conner on behalf of Canon U.S.A., Inc. (Conner, Clinton) (Entered: 02/03/2015) |
2/3/2015 | 50 | NOTICE of Attorney Appearance by Michael Anthony Berta on behalf of Google Inc. (Berta, Michael) (Entered: 02/03/2015) |
2/2/2015 | 49 | ORDER REASSIGNING CASE. Case reassigned to Judge Robert W. Schroeder, III for all further proceedings. Judge Rodney Gilstrap no longer assigned to case. Signed by Judge Rodney Gilstrap on 2/2/15. (mrm, ) (Entered: 02/02/2015) |
1/23/2015 | 48 | NOTICE of Attorney Appearance by Charles Everingham, IV on behalf of Xerox Corporation (Everingham, Charles) (Entered: 01/23/2015) |
1/21/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google Inc. to 2/6/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/21/2015) | |
1/21/2015 | 47 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Google Inc..( Jones, Michael) (Entered: 01/21/2015) |
1/21/2015 | 46 | NOTICE of Attorney Appearance by Linda R Stahl on behalf of Xerox Corporation (Stahl, Linda) (Entered: 01/21/2015) |
1/20/2015 | 45 | NOTICE of Attorney Appearance by Edgar Leon Carter on behalf of Xerox Corporation (Carter, Edgar) (Entered: 01/20/2015) |
1/20/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Lantronix, Inc. to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/20/2015) | |
1/20/2015 | 44 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Lantronix, Inc. - filed by plaintiff's counsel for defendant Lantronix, Inc. (Teng, Kris) (Entered: 01/20/2015) |
1/16/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Konica Minolta Business Solutions U.S.A., Inc. to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/16/2015) | |
1/16/2015 | 43 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Konica Minolta Business Solutions U.S.A., Inc..( Leavell, Craig) (Entered: 01/16/2015) |
1/16/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Brother International Corporation to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/16/2015) | |
1/16/2015 | 42 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Brother International Corporation - filed by plaintiff's counsel for defendant Brother International Corporation -(Teng, Kris) (Entered: 01/16/2015) |
1/15/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Dell Inc to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/15/2015) | |
1/15/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Ricoh Americas Corporation to 2/5/2015. 13 Days Granted for Deadline Extension.( ch, ) (Entered: 01/15/2015) | |
1/15/2015 | 41 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Dell Inc.( Dacus, Deron) (Entered: 01/15/2015) |
1/14/2015 | 40 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Ricoh Americas Corporation.( Sangalli, Diana) (Entered: 01/14/2015) |
1/14/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for HP Enterprise Services, LLC to 2/5/2015; Hewlett-Packard Company to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/14/2015) | |
1/14/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Xerox Corporation to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/14/2015) | |
1/14/2015 | Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Oki Data Americas, Inc. to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/14/2015) | |
1/14/2015 | 39 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re HP Enterprise Services, LLC, Hewlett-Packard Company.( Erickson, Brian) (Entered: 01/14/2015) |
1/14/2015 | 38 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Xerox Corporation.( Carrano, Cono) (Entered: 01/14/2015) |
1/14/2015 | 37 | NOTICE of Attorney Appearance by Rabea Jamal Zayed on behalf of Canon U.S.A., Inc. (Zayed, Rabea) (Entered: 01/14/2015) |
1/14/2015 | 36 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Oki Data Americas, Inc..( Gillam, Harry) (Entered: 01/14/2015) |
1/13/2015 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Epson America, Inc. to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/13/2015) | |
1/13/2015 | 35 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Epson America, Inc.( Smith, Melissa) (Entered: 01/13/2015) |
1/13/2015 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Canon U.S.A., Inc. to 2/5/2015. 15 Days Granted for Deadline Extension.( ch, ) (Entered: 01/13/2015) | |
1/13/2015 | 34 | NOTICE of Attorney Appearance by Adam V Floyd on behalf of Canon U.S.A., Inc. (Floyd, Adam) (Entered: 01/13/2015) |
1/13/2015 | 33 | Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Canon U.S.A., Inc..( Johnston, Lee) (Entered: 01/13/2015) |
1/13/2015 | 32 | NOTICE of Attorney Appearance by Lee Frederick Johnston on behalf of Canon U.S.A., Inc. (Johnston, Lee) (Entered: 01/13/2015) |
1/12/2015 | 31 | NOTICE of Attorney Appearance by Samuel Mark Drezdzon on behalf of Xerox Corporation (Drezdzon, Samuel) (Entered: 01/12/2015) |
1/12/2015 | 30 | NOTICE of Attorney Appearance by Ashraf Ahmed Fawzy on behalf of Xerox Corporation (Fawzy, Ashraf) (Entered: 01/12/2015) |
1/12/2015 | 29 | NOTICE of Attorney Appearance by David C Vondle on behalf of Xerox Corporation (Vondle, David) (Entered: 01/12/2015) |
1/12/2015 | 28 | NOTICE of Attorney Appearance by Cono A Carrano on behalf of Xerox Corporation (Carrano, Cono) (Entered: 01/12/2015) |
1/6/2015 | 27 | NOTICE of Attorney Appearance by Harry Lee Gillam, Jr on behalf of Oki Data Americas, Inc. (Gillam, Harry) (Entered: 01/06/2015) |
1/5/2015 | 26 | NOTICE of Attorney Appearance by Michelle Wilson Waites on behalf of Xerox Corporation (Waites, Michelle) (Entered: 01/05/2015) |
1/5/2015 | 25 | NOTICE of Attorney Appearance by Kevin Walpole Kirsch on behalf of Oki Data Americas, Inc. (Kirsch, Kevin) (Entered: 01/05/2015) |
1/5/2015 | 24 | NOTICE of Attorney Appearance - Pro Hac Vice by David A Mancino on behalf of Oki Data Americas, Inc.. Filing fee $ 100, receipt number 0540-4986062. (Mancino, David) (Entered: 01/05/2015) |
1/5/2015 | 23 | NOTICE of Attorney Appearance - Pro Hac Vice by Jared A Brandyberry on behalf of Oki Data Americas, Inc.. Filing fee $ 100, receipt number 0540-4986053. (Brandyberry, Jared) (Entered: 01/05/2015) |
1/5/2015 | 22 | NOTICE of Attorney Appearance - Pro Hac Vice by Scott R Stanley on behalf of Oki Data Americas, Inc.. Filing fee $ 100, receipt number 0540-4986032. (Stanley, Scott) (Entered: 01/05/2015) |
12/22/2014 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Ricoh Americas Corporation to 1/23/2015. 30 Days Granted for Deadline Extension.( ch, ) (Entered: 12/22/2014) | |
12/19/2014 | 21 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Ricoh Americas Corporation.( Sangalli, Diana) (Entered: 12/19/2014) |
12/19/2014 | 20 | NOTICE by Dynamic Hosting Company LLC of Recently-Filed Related Cases (Antonelli, Matthew) (Entered: 12/19/2014) |
12/19/2014 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Lantronix, Inc. to 1/21/2015. 30 Days Granted for Deadline Extension.( sm, ) (Entered: 12/19/2014) | |
12/19/2014 | 19 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Lantronix, Inc. - filed by plaintiff's counsel for defendant Lantronix, Inc. (Teng, Kris) (Entered: 12/19/2014) |
12/19/2014 | 18 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Brother International Corporation - filed by plaintiff's counsel for defendant Brother International Corporation - (Teng, Kris) (Entered: 12/19/2014) |
12/19/2014 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Epson America, Inc. to 1/21/2015. 30 Days Granted for Deadline Extension.( sm, ) (Entered: 12/19/2014) | |
12/19/2014 | 17 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Epson America, Inc..( Benson, Robert) (Entered: 12/19/2014) |
12/18/2014 | 16 | NOTICE of Attorney Appearance - Pro Hac Vice by Erin P Gibson on behalf of HP Enterprise Services, LLC, Hewlett-Packard Company. Filing fee $ 100, receipt number 0540-4974309. (Gibson, Erin) (Entered: 12/18/2014) |
12/18/2014 | 15 | NOTICE of Attorney Appearance - Pro Hac Vice by David R Knudson on behalf of HP Enterprise Services, LLC, Hewlett-Packard Company. Filing fee $ 100, receipt number 0540-4974305. (Knudson, David) (Entered: 12/18/2014) |
12/18/2014 | 14 | NOTICE of Attorney Appearance - Pro Hac Vice by Sean C Cunningham on behalf of HP Enterprise Services, LLC, Hewlett-Packard Company. Filing fee $ 100, receipt number 0540-4974250. (Cunningham, Sean) (Entered: 12/18/2014) |
12/18/2014 | 13 | CONSOLIDATION ORDER - cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 2:14-cv-1067. All parties are instructed to file any future filings (except relating to venue) in the LEAD CASE. Signed by Magistrate Judge Roy S. Payne on 12/16/2014. (ch, ) (Entered: 12/18/2014) |
12/8/2014 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google Inc. to 1/22/2015. 30 Days Granted for Deadline Extension.( ch, ) (Entered: 12/08/2014) | |
12/8/2014 | 12 | NOTICE of Attorney Appearance by Califf Teal Cooper on behalf of Dynamic Hosting Company LLC (Cooper, Califf) (Entered: 12/08/2014) |
12/8/2014 | 11 | Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Google Inc..( Jones, Michael) (Entered: 12/08/2014) |
12/7/2014 | 10 | NOTICE of Attorney Appearance by Stafford Grigsby Helm Davis on behalf of Dynamic Hosting Company LLC (Davis, Stafford) (Entered: 12/07/2014) |
12/4/2014 | 9 | Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Antonelli, Matthew) (Entered: 12/04/2014) |
12/1/2014 | 8 | SUMMONS Issued as to Google Inc. (nkl, ) (Entered: 12/01/2014) |
11/25/2014 | 7 | NOTICE by Dynamic Hosting Company LLC OF RELATED CASES (Antonelli, Matthew) (Entered: 11/25/2014) |
11/25/2014 | 6 | CORPORATE DISCLOSURE STATEMENT filed by Dynamic Hosting Company LLC (Antonelli, Matthew) (Entered: 11/25/2014) |
11/25/2014 | 5 | NOTICE of Attorney Appearance by Kris Yue Teng on behalf of Dynamic Hosting Company LLC (Teng, Kris) (Entered: 11/25/2014) |
11/25/2014 | 4 | NOTICE of Attorney Appearance by Zachariah Harrington on behalf of Dynamic Hosting Company LLC (Harrington, Zachariah) (Entered: 11/25/2014) |
11/25/2014 | 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. (nkl, ) (Entered: 11/25/2014) | |
11/25/2014 | 3 | ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by Judge Rodney Gilstrap on 11/25/2014. (nkl, ) (Entered: 11/25/2014) |
11/25/2014 | Case assigned to Judge Rodney Gilstrap. (nkl, ) (Entered: 11/25/2014) | |
11/25/2014 | 2 | NOTICE of Attorney Appearance by Larry Dean Thompson, Jr on behalf of Dynamic Hosting Company LLC (Thompson, Larry) (Entered: 11/25/2014) |
11/24/2014 | 1 | COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0540-4942879.), filed by Dynamic Hosting Company LLC. (Attachments: # 1 Civil Cover Sheet)(Antonelli, Matthew) (Entered: 11/24/2014) |