Search
Patexia Research
Case number 4:17-cv-05363

Aavid Thermalloy LLC v. Cooler Master Co., Ltd. et al > Documents

Date Field Doc. No.Description (Pages)
Feb 21, 2022 105 STIPULATION of Voluntary Dismissal filed by Aavid Thermalloy LLC. (Albridge, Kenneth) (Filed on 2/21/2022) (Entered: 02/21/2022) (3)
Jan 12, 2022 104 NOTICE by Aavid Thermalloy LLC, Boyd Corporation of Withdrawal of J. Donald Best as Counsel of Record (Albridge, Kenneth) (Filed on 1/12/2022) (Entered: 01/12/2022) (2)
Dec 10, 2021 103 STATUS REPORT by Aavid Thermalloy LLC. (Albridge, Kenneth) (Filed on 12/10/2021) (Entered: 12/10/2021) (4)
Aug 12, 2021 102 JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, Defendant CMI USA, Inc. and Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 8/12/2021) Modified on 8/13/2021 (anjS, COURT STAFF). (Entered: 08/12/2021) (4)
Apr 14, 2021 101 JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc. (Albridge, Kenneth) (Filed on 4/14/2021) Modified on 4/14/2021 (cjlS, COURT STAFF). (Entered: 04/14/2021) (4)
Dec 15, 2020 100 STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master, Ltd. (Albridge, Kenneth) (Filed on 12/15/2020) Modified on 12/15/2020 (cjlS, COURT STAFF). (Entered: 12/15/2020) (4)
Oct 20, 2020 11 Stipulation (4)
Oct 20, 2020 20 Stipulation and Proposed Order selecting Mediation (1)
Oct 20, 2020 22 Motion for Pro Hac Vice (1)
Oct 20, 2020 22 Certificate of Good Standing (1)
Oct 20, 2020 31 Proposed Summons (2)
Oct 20, 2020 20 Stipulation and Proposed Order selecting Mediation (1)
Oct 20, 2020 20 Stipulation and Proposed Order selecting Mediation (1)
Oct 20, 2020 22 Motion for Pro Hac Vice (1)
Oct 20, 2020 22 Certificate of Good Standing (1)
Oct 20, 2020 22 Motion for Pro Hac Vice (1)
Oct 20, 2020 22 Certificate of Good Standing (1)
Oct 20, 2020 39 Motion to Dismiss (7)
Oct 20, 2020 39 Proposed Order (2)
Oct 20, 2020 45 Motion for Pro Hac Vice (1)
Oct 20, 2020 45 Certificate of Good Standing (1)
Oct 20, 2020 31 Proposed Summons (2)
Oct 20, 2020 31 Proposed Summons (2)
Oct 20, 2020 49 Discovery Letter Brief (21)
Oct 20, 2020 39 Motion to Dismiss (7)
Oct 20, 2020 39 Proposed Order (2)
Oct 20, 2020 39 Motion to Dismiss (7)
Oct 20, 2020 39 Proposed Order (2)
Oct 20, 2020 60 Motion for Miscellaneous Relief (7)
Oct 20, 2020 60 Exhibit 1 - Relevant Portions of Aavid's Infringement Contentions (4)
Oct 20, 2020 60 Exhibit 2 - Transcript of May 10, 2018 Hearing before Magistrate Judge Beeler (6)
Oct 20, 2020 60 Exhibit 3 - Parties Joint Letter Brief and Exhibits also found at ECF No 49 (22)
Oct 20, 2020 60 Exhibit 4 - U.S. Patent No. 5945730 (10)
Oct 20, 2020 60 Proposed Order (3)
Oct 20, 2020 45 Motion for Pro Hac Vice (1)
Oct 20, 2020 45 Certificate of Good Standing (1)
Oct 20, 2020 45 Motion for Pro Hac Vice (1)
Oct 20, 2020 45 Certificate of Good Standing (1)
Oct 20, 2020 49 Discovery Letter Brief (21)
Oct 20, 2020 49 Discovery Letter Brief (21)
Oct 20, 2020 65 Stipulation (5)
Oct 20, 2020 67 Stipulation (5)
Oct 20, 2020 69 Order on Motion for Miscellaneous Relief (5)
Oct 20, 2020 70 Motion for Leave to File (5)
Oct 20, 2020 70 Proposed Order (2)
Oct 20, 2020 60 Motion for Miscellaneous Relief (7)
Oct 20, 2020 60 Exhibit 1 - Relevant Portions of Aavid's Infringement Contentions (4)
Oct 20, 2020 60 Exhibit 2 - Transcript of May 10, 2018 Hearing before Magistrate Judge Beeler (6)
Oct 20, 2020 60 Exhibit 3 - Parties Joint Letter Brief and Exhibits also found at ECF No 49 (22)
Oct 20, 2020 60 Exhibit 4 - U.S. Patent No. 5945730 (10)
Oct 20, 2020 60 Proposed Order (3)
Oct 20, 2020 60 Motion for Miscellaneous Relief (7)
Oct 20, 2020 60 Exhibit 1 - Relevant Portions of Aavid's Infringement Contentions (4)
Oct 20, 2020 60 Exhibit 2 - Transcript of May 10, 2018 Hearing before Magistrate Judge Beeler (6)
Oct 20, 2020 60 Exhibit 3 - Parties Joint Letter Brief and Exhibits also found at ECF No 49 (22)
Oct 20, 2020 60 Exhibit 4 - U.S. Patent No. 5945730 (10)
Oct 20, 2020 60 Proposed Order (3)
Oct 20, 2020 75 Stipulation (6)
Oct 20, 2020 77 Stipulation (5)
Oct 20, 2020 79 Stipulation (5)
Oct 20, 2020 65 Stipulation (5)
Oct 20, 2020 65 Stipulation (5)
Oct 20, 2020 67 Stipulation (5)
Oct 20, 2020 67 Stipulation (5)
Oct 20, 2020 82 Motion for Miscellaneous Relief (17)
Oct 20, 2020 82 Declaration of Kenneth M. Albridge, III (11)
Oct 20, 2020 82 Exhibit 1 - 2/1/18 transmittal email of Aavid's discovery requests (2)
Oct 20, 2020 82 Exhibit 2 - Cooler Masters Response to Aavids First Set of Requests for Producti (93)
Oct 20, 2020 82 Exhibit 3 - Cooler Masters Response to Aavids First Set of Interrogatories (17)
Oct 20, 2020 82 Exhibit 4 - Cooler Masters Response to Aavids First Set of Requests to Admit (15)
Oct 20, 2020 82 Exhibit 5 - 3/9/18 transmittal email of Aavid's Disclosure of Asserted Clai (2)
Oct 20, 2020 82 Exhibit 6 - 3/14/18 email and attachment to Defendants' counsel (7)
Oct 20, 2020 82 Exhibit 7 - 3/14/18-4/25/18 email chain (15)
Oct 20, 2020 82 Exhibit 8 - 3/14/18-3/20/18 email chain (3)
Oct 20, 2020 82 Exhibit 9 - 4/20/18 email with attachment from Defendants counsel (3)
Oct 20, 2020 82 Exhibit 10 - 4/23/18 email with attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 11 - 5/1/18-5/7/18 email chain (10)
Oct 20, 2020 82 Exhibit 12 - 6/5/18 email to Defendant's counsel (4)
Oct 20, 2020 82 Exhibit 13 - 6/5/18-9/5/18 email chain (14)
Oct 20, 2020 82 Exhibit 14 - 6/5/18-6/11/18 email chain (4)
Oct 20, 2020 82 Exhibit 15 - 6/5/18-7/13/18 email chain (20)
Oct 20, 2020 82 Exhibit 16 - 6/29/18 ltr to K. Chen (6)
Oct 20, 2020 82 Exhibit 17 - 7/12/18-7/23/18 email chain (9)
Oct 20, 2020 82 Exhibit 18 - 8/6/18-8/9/18 email chain (6)
Oct 20, 2020 82 Exhibit 19 8/15/18-8/21/18 email chain (5)
Oct 20, 2020 82 Exhibit 20 - 6/5/18-8/20/18 email chain (19)
Oct 20, 2020 82 Exhibit 21 - 8/15/18-8/20/18 email chain (5)
Oct 20, 2020 82 Exhibit 22 - 8/24/18 email and attachment to Defendants' counsel (5)
Oct 20, 2020 82 Exhibit 23 - 9/1/18-9/21/18 email chain (6)
Oct 20, 2020 82 Exhibit 24 - 9/14/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 25 - 10/2/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 26 - 10/2/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 27 - 10/8/18 email and attachment to Defendants' counsel (6)
Oct 20, 2020 82 Exhibit 28 - 10_8_18 to 2_9_19 email chain (23)
Oct 20, 2020 82 Exhibit 29 - 11/9/18 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 30 - 11_30_18 Email and attachment to Defendants_ counsel (9)
Oct 20, 2020 82 Exhibit 31 - 11_30_18 to 4_18_19 email chain (22)
Oct 20, 2020 82 Exhibit 32 - 12/14/18 email with attachments sent to Defendants' counsel (12)
Oct 20, 2020 82 Exhibit 33 - 8_24_18-6_1_19 email chain (22)
Oct 20, 2020 82 Exhibit 34 - 8/24/18-1/16/19 email chain (4)
Oct 20, 2020 82 Exhibit 35 - 1/4/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 36 - 1-10-19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 37 - 2/1/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 38 - 2/14/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 39 4_5_19 email and attached from Defendants_ counsel (3)
Oct 20, 2020 82 Exhibit 40 - 5/13/19 letter from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 41 - 6/21/19 email to Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 42 - Discovery Timeline Chart (20)
Oct 20, 2020 82 Proposed Order (2)
Oct 20, 2020 69 Order on Motion for Miscellaneous Relief (5)
Oct 20, 2020 69 Order on Motion for Miscellaneous Relief (5)
Oct 20, 2020 70 Motion for Leave to File (5)
Oct 20, 2020 70 Proposed Order (2)
Oct 20, 2020 70 Motion for Leave to File (5)
Oct 20, 2020 70 Proposed Order (2)
Oct 20, 2020 87 Stipulation (4)
Oct 20, 2020 88 Motion to Stay (11)
Oct 20, 2020 88 Declaration of Kyle D. Chen in Support of Cooler Master Co., Ltd.'s and CMI (2)
Oct 20, 2020 88 Exhibit A (9)
Oct 20, 2020 88 Exhibit B (41)
Oct 20, 2020 88 Exhibit C (46)
Oct 20, 2020 88 Exhibit D (22)
Oct 20, 2020 88 Exhibit E (39)
Oct 20, 2020 88 Exhibit F (25)
Oct 20, 2020 88 Proposed Order (2)
Oct 20, 2020 75 Stipulation (6)
Oct 20, 2020 75 Stipulation (6)
Oct 20, 2020 77 Stipulation (5)
Oct 20, 2020 77 Stipulation (5)
Oct 20, 2020 93 Report and Recommendations (3)
Oct 20, 2020 79 Stipulation (5)
Oct 20, 2020 79 Stipulation (5)
Oct 20, 2020 82 Motion for Miscellaneous Relief (17)
Oct 20, 2020 82 Declaration of Kenneth M. Albridge, III (11)
Oct 20, 2020 82 Exhibit 1 - 2/1/18 transmittal email of Aavid's discovery requests (2)
Oct 20, 2020 82 Exhibit 2 - Cooler Masters Response to Aavids First Set of Requests for Producti (93)
Oct 20, 2020 82 Exhibit 3 - Cooler Masters Response to Aavids First Set of Interrogatories (17)
Oct 20, 2020 82 Exhibit 4 - Cooler Masters Response to Aavids First Set of Requests to Admit (15)
Oct 20, 2020 82 Exhibit 5 - 3/9/18 transmittal email of Aavid's Disclosure of Asserted Clai (2)
Oct 20, 2020 82 Exhibit 6 - 3/14/18 email and attachment to Defendants' counsel (7)
Oct 20, 2020 82 Exhibit 7 - 3/14/18-4/25/18 email chain (15)
Oct 20, 2020 82 Exhibit 8 - 3/14/18-3/20/18 email chain (3)
Oct 20, 2020 82 Exhibit 9 - 4/20/18 email with attachment from Defendants counsel (3)
Oct 20, 2020 82 Exhibit 10 - 4/23/18 email with attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 11 - 5/1/18-5/7/18 email chain (10)
Oct 20, 2020 82 Exhibit 12 - 6/5/18 email to Defendant's counsel (4)
Oct 20, 2020 82 Exhibit 13 - 6/5/18-9/5/18 email chain (14)
Oct 20, 2020 82 Exhibit 14 - 6/5/18-6/11/18 email chain (4)
Oct 20, 2020 82 Exhibit 15 - 6/5/18-7/13/18 email chain (20)
Oct 20, 2020 82 Exhibit 16 - 6/29/18 ltr to K. Chen (6)
Oct 20, 2020 82 Exhibit 17 - 7/12/18-7/23/18 email chain (9)
Oct 20, 2020 82 Exhibit 18 - 8/6/18-8/9/18 email chain (6)
Oct 20, 2020 82 Exhibit 19 8/15/18-8/21/18 email chain (5)
Oct 20, 2020 82 Exhibit 20 - 6/5/18-8/20/18 email chain (19)
Oct 20, 2020 82 Exhibit 21 - 8/15/18-8/20/18 email chain (5)
Oct 20, 2020 82 Exhibit 22 - 8/24/18 email and attachment to Defendants' counsel (5)
Oct 20, 2020 82 Exhibit 23 - 9/1/18-9/21/18 email chain (6)
Oct 20, 2020 82 Exhibit 24 - 9/14/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 25 - 10/2/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 26 - 10/2/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 27 - 10/8/18 email and attachment to Defendants' counsel (6)
Oct 20, 2020 82 Exhibit 28 - 10_8_18 to 2_9_19 email chain (23)
Oct 20, 2020 82 Exhibit 29 - 11/9/18 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 30 - 11_30_18 Email and attachment to Defendants_ counsel (9)
Oct 20, 2020 82 Exhibit 31 - 11_30_18 to 4_18_19 email chain (22)
Oct 20, 2020 82 Exhibit 32 - 12/14/18 email with attachments sent to Defendants' counsel (12)
Oct 20, 2020 82 Exhibit 33 - 8_24_18-6_1_19 email chain (22)
Oct 20, 2020 82 Exhibit 34 - 8/24/18-1/16/19 email chain (4)
Oct 20, 2020 82 Exhibit 35 - 1/4/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 36 - 1-10-19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 37 - 2/1/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 38 - 2/14/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 39 4_5_19 email and attached from Defendants_ counsel (3)
Oct 20, 2020 82 Exhibit 40 - 5/13/19 letter from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 41 - 6/21/19 email to Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 42 - Discovery Timeline Chart (20)
Oct 20, 2020 82 Proposed Order (2)
Oct 20, 2020 82 Motion for Miscellaneous Relief (17)
Oct 20, 2020 82 Declaration of Kenneth M. Albridge, III (11)
Oct 20, 2020 82 Exhibit 1 - 2/1/18 transmittal email of Aavid's discovery requests (2)
Oct 20, 2020 82 Exhibit 2 - Cooler Masters Response to Aavids First Set of Requests for Producti (93)
Oct 20, 2020 82 Exhibit 3 - Cooler Masters Response to Aavids First Set of Interrogatories (17)
Oct 20, 2020 82 Exhibit 4 - Cooler Masters Response to Aavids First Set of Requests to Admit (15)
Oct 20, 2020 82 Exhibit 5 - 3/9/18 transmittal email of Aavid's Disclosure of Asserted Clai (2)
Oct 20, 2020 82 Exhibit 6 - 3/14/18 email and attachment to Defendants' counsel (7)
Oct 20, 2020 82 Exhibit 7 - 3/14/18-4/25/18 email chain (15)
Oct 20, 2020 82 Exhibit 8 - 3/14/18-3/20/18 email chain (3)
Oct 20, 2020 82 Exhibit 9 - 4/20/18 email with attachment from Defendants counsel (3)
Oct 20, 2020 82 Exhibit 10 - 4/23/18 email with attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 11 - 5/1/18-5/7/18 email chain (10)
Oct 20, 2020 82 Exhibit 12 - 6/5/18 email to Defendant's counsel (4)
Oct 20, 2020 82 Exhibit 13 - 6/5/18-9/5/18 email chain (14)
Oct 20, 2020 82 Exhibit 14 - 6/5/18-6/11/18 email chain (4)
Oct 20, 2020 82 Exhibit 15 - 6/5/18-7/13/18 email chain (20)
Oct 20, 2020 82 Exhibit 16 - 6/29/18 ltr to K. Chen (6)
Oct 20, 2020 82 Exhibit 17 - 7/12/18-7/23/18 email chain (9)
Oct 20, 2020 82 Exhibit 18 - 8/6/18-8/9/18 email chain (6)
Oct 20, 2020 82 Exhibit 19 8/15/18-8/21/18 email chain (5)
Oct 20, 2020 82 Exhibit 20 - 6/5/18-8/20/18 email chain (19)
Oct 20, 2020 82 Exhibit 21 - 8/15/18-8/20/18 email chain (5)
Oct 20, 2020 82 Exhibit 22 - 8/24/18 email and attachment to Defendants' counsel (5)
Oct 20, 2020 82 Exhibit 23 - 9/1/18-9/21/18 email chain (6)
Oct 20, 2020 82 Exhibit 24 - 9/14/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 25 - 10/2/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 26 - 10/2/18 email from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 27 - 10/8/18 email and attachment to Defendants' counsel (6)
Oct 20, 2020 82 Exhibit 28 - 10_8_18 to 2_9_19 email chain (23)
Oct 20, 2020 82 Exhibit 29 - 11/9/18 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 30 - 11_30_18 Email and attachment to Defendants_ counsel (9)
Oct 20, 2020 82 Exhibit 31 - 11_30_18 to 4_18_19 email chain (22)
Oct 20, 2020 82 Exhibit 32 - 12/14/18 email with attachments sent to Defendants' counsel (12)
Oct 20, 2020 82 Exhibit 33 - 8_24_18-6_1_19 email chain (22)
Oct 20, 2020 82 Exhibit 34 - 8/24/18-1/16/19 email chain (4)
Oct 20, 2020 82 Exhibit 35 - 1/4/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 36 - 1-10-19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 37 - 2/1/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 38 - 2/14/19 email and attachment from Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 39 4_5_19 email and attached from Defendants_ counsel (3)
Oct 20, 2020 82 Exhibit 40 - 5/13/19 letter from Defendants' counsel (2)
Oct 20, 2020 82 Exhibit 41 - 6/21/19 email to Defendants' counsel (3)
Oct 20, 2020 82 Exhibit 42 - Discovery Timeline Chart (20)
Oct 20, 2020 82 Proposed Order (2)
Oct 20, 2020 87 Stipulation (4)
Oct 20, 2020 87 Stipulation (4)
Oct 20, 2020 88 Motion to Stay (11)
Oct 20, 2020 88 Declaration of Kyle D. Chen in Support of Cooler Master Co., Ltd.'s and CMI (2)
Oct 20, 2020 88 Exhibit A (9)
Oct 20, 2020 88 Exhibit B (41)
Oct 20, 2020 88 Exhibit C (46)
Oct 20, 2020 88 Exhibit D (22)
Oct 20, 2020 88 Exhibit E (39)
Oct 20, 2020 88 Exhibit F (25)
Oct 20, 2020 88 Proposed Order (2)
Oct 20, 2020 88 Motion to Stay (11)
Oct 20, 2020 88 Declaration of Kyle D. Chen in Support of Cooler Master Co., Ltd.'s and CMI (2)
Oct 20, 2020 88 Exhibit A (9)
Oct 20, 2020 88 Exhibit B (41)
Oct 20, 2020 88 Exhibit C (46)
Oct 20, 2020 88 Exhibit D (22)
Oct 20, 2020 88 Exhibit E (39)
Oct 20, 2020 88 Exhibit F (25)
Oct 20, 2020 88 Proposed Order (2)
Oct 20, 2020 93 Report and Recommendations (3)
Oct 20, 2020 93 Report and Recommendations (3)
Aug 17, 2020 99 Status Report (4)
Aug 17, 2020 99 Status Report (4)
Aug 17, 2020 99 Status Report (4)
Apr 17, 2020 98 Status Report (4)
Apr 17, 2020 98 Status Report (4)
Apr 17, 2020 98 Status Report (4)
Dec 20, 2019 97 Status Report (4)
Dec 20, 2019 97 Status Report (4)
Dec 20, 2019 97 Status Report (4)
Aug 26, 2019 96 Order on Motion for Miscellaneous Relief (6)
Aug 26, 2019 96 Order on Motion for Miscellaneous Relief (6)
Aug 26, 2019 96 Order on Motion for Miscellaneous Relief (6)
Aug 16, 2019 95 Reply to Opposition/Response (7)
Aug 16, 2019 95 Reply to Opposition/Response (7)
Aug 16, 2019 95 Reply to Opposition/Response (7)
Aug 15, 2019 94 Notice of Appearance (2)
Aug 15, 2019 94 Notice of Appearance (2)
Aug 15, 2019 94 Notice of Appearance (2)
Aug 9, 2019 92 Opposition/Response to Motion (9)
Aug 9, 2019 92 Opposition/Response to Motion (9)
Aug 9, 2019 92 Opposition/Response to Motion (9)
Aug 8, 2019 91 Reply to Opposition/Response (2)
Aug 8, 2019 91 Reply to Opposition/Response (2)
Aug 8, 2019 91 Reply to Opposition/Response (2)
Aug 1, 2019 N/A Set Motion and Deadlines/Hearings No NEF (0)
Aug 1, 2019 89 Order on Stipulation (4)
Aug 1, 2019 90 Statement of Non-Opposition (2)
Aug 1, 2019 N/A Set Motion and Deadlines/Hearings No NEF (0)
Aug 1, 2019 N/A Set Motion and Deadlines/Hearings No NEF (0)
Aug 1, 2019 89 Order on Stipulation (4)
Aug 1, 2019 89 Order on Stipulation (4)
Aug 1, 2019 90 Statement of Non-Opposition (2)
Aug 1, 2019 90 Statement of Non-Opposition (2)
Jul 23, 2019 86 Notice (Other) (3)
Jul 23, 2019 86 Notice (Other) (3)
Jul 23, 2019 86 Notice (Other) (3)
Jul 17, 2019 85 Errata (4)
Jul 17, 2019 85 Plaintiff's Corrected Motion for Leave to Amend Its Infringement Contentio (17)
Jul 17, 2019 85 Corrected Declaration of Kenneth Albridge (11)
Jul 17, 2019 85 Errata (4)
Jul 17, 2019 85 Plaintiff's Corrected Motion for Leave to Amend Its Infringement Contentio (17)
Jul 17, 2019 85 Corrected Declaration of Kenneth Albridge (11)
Jul 17, 2019 85 Errata (4)
Jul 17, 2019 85 Plaintiff's Corrected Motion for Leave to Amend Its Infringement Contentio (17)
Jul 17, 2019 85 Corrected Declaration of Kenneth Albridge (11)
Jul 16, 2019 83 Order Referring Motion (2)
Jul 16, 2019 N/A Clerk's Notice (0)
Jul 16, 2019 83 Order Referring Motion (2)
Jul 16, 2019 N/A Clerk's Notice (0)
Jul 16, 2019 83 Order Referring Motion (2)
Jul 16, 2019 N/A Clerk's Notice (0)
Jul 9, 2019 81 Notice of Change of Address (2)
Jul 9, 2019 81 Notice of Change of Address (2)
Jul 9, 2019 81 Notice of Change of Address (2)
Sep 7, 2018 80 Order on Stipulation (5)
Sep 7, 2018 80 Order on Stipulation (5)
Sep 7, 2018 80 Order on Stipulation (5)
Aug 23, 2018 78 Order on Stipulation (5)
Aug 23, 2018 78 Order on Stipulation (5)
Aug 23, 2018 78 Order on Stipulation (5)
Aug 21, 2018 76 Order on Stipulation (6)
Aug 21, 2018 76 Order on Stipulation (6)
Aug 21, 2018 76 Order on Stipulation (6)
Aug 17, 2018 74 Answer to Counterclaim (10)
Aug 17, 2018 74 Answer to Counterclaim (10)
Aug 17, 2018 74 Answer to Counterclaim (10)
Aug 15, 2018 73 Notice of Change of Address (2)
Aug 15, 2018 73 Notice of Change of Address (2)
Aug 15, 2018 73 Notice of Change of Address (2)
Aug 6, 2018 72 Order (4)
Aug 6, 2018 72 Order (4)
Aug 6, 2018 72 Order (4)
Aug 3, 2018 71 Amended Answer to Complaint (19)
Aug 3, 2018 71 Amended Answer to Complaint (19)
Aug 3, 2018 71 Amended Answer to Complaint (19)
Jul 5, 2018 68 Order on Stipulation (5)
Jul 5, 2018 68 Order on Stipulation (5)
Jul 5, 2018 68 Order on Stipulation (5)
Jun 29, 2018 66 Answer to Counterclaim (9)
Jun 29, 2018 66 Answer to Counterclaim (9)
Jun 29, 2018 66 Answer to Counterclaim (9)
Jun 22, 2018 64 Claim Construction Statement (12)
Jun 22, 2018 64 Claim Construction Statement (12)
Jun 22, 2018 64 Claim Construction Statement (12)
Jun 15, 2018 63 Order on Motion to Dismiss (7)
Jun 15, 2018 63 Order on Motion to Dismiss (7)
Jun 15, 2018 63 Order on Motion to Dismiss (7)
Jun 14, 2018 62 Reply to Opposition/Response (12)
Jun 14, 2018 62 Reply to Opposition/Response (12)
Jun 14, 2018 62 Reply to Opposition/Response (12)
Jun 7, 2018 61 Opposition/Response to Motion (16)
Jun 7, 2018 61 Proposed Order (2)
Jun 7, 2018 61 Opposition/Response to Motion (16)
Jun 7, 2018 61 Proposed Order (2)
Jun 7, 2018 61 Opposition/Response to Motion (16)
Jun 7, 2018 61 Proposed Order (2)
May 23, 2018 59 Clerk's Notice (1)
May 23, 2018 59 Clerk's Notice (1)
May 23, 2018 59 Clerk's Notice (1)
May 18, 2018 N/A Set/Reset Hearings (0)
May 18, 2018 N/A Set/Reset Hearings (0)
May 18, 2018 N/A Set/Reset Hearings (0)
May 17, 2018 58 Digital Audio File Uploaded (1)
May 17, 2018 58 Digital Audio File Uploaded (1)
May 17, 2018 58 Digital Audio File Uploaded (1)
May 14, 2018 56 Transcript Order (2)
May 14, 2018 57 Transcript (20)
May 14, 2018 56 Transcript Order (2)
May 14, 2018 56 Transcript Order (2)
May 14, 2018 57 Transcript (20)
May 14, 2018 57 Transcript (20)
May 11, 2018 55 Transcript Order (2)
May 11, 2018 55 Transcript Order (2)
May 11, 2018 55 Transcript Order (2)
May 10, 2018 N/A Discovery Hearing (0)
May 10, 2018 54 Order (6)
May 10, 2018 N/A Discovery Hearing (0)
May 10, 2018 N/A Discovery Hearing (0)
May 10, 2018 54 Order (6)
May 10, 2018 54 Order (6)
May 7, 2018 52 Status Report (6)
May 7, 2018 52 Status Report (6)
May 7, 2018 52 Status Report (6)
Apr 30, 2018 51 Order on Discovery Letter Brief (6)
Apr 30, 2018 51 Standing Order (4)
Apr 30, 2018 51 Order on Discovery Letter Brief (6)
Apr 30, 2018 51 Standing Order (4)
Apr 30, 2018 51 Order on Discovery Letter Brief (6)
Apr 30, 2018 51 Standing Order (4)
Apr 27, 2018 N/A Case Referred to Magistrate Judge for Discovery (0)
Apr 27, 2018 50 Order Referring Case to Magistrate Judge for Discovery (2)
Apr 27, 2018 N/A Case Referred to Magistrate Judge for Discovery (0)
Apr 27, 2018 N/A Case Referred to Magistrate Judge for Discovery (0)
Apr 27, 2018 50 Order Referring Case to Magistrate Judge for Discovery (2)
Apr 27, 2018 50 Order Referring Case to Magistrate Judge for Discovery (2)
Apr 19, 2018 N/A Pre MED phone conference (0)
Apr 19, 2018 N/A Pre MED phone conference (0)
Apr 19, 2018 N/A Pre MED phone conference (0)
Apr 13, 2018 N/A Pre MED phone conference (0)
Apr 13, 2018 N/A Pre MED phone conference (0)
Apr 13, 2018 N/A Pre MED phone conference (0)
Apr 11, 2018 46 Order on Motion for Pro Hac Vice (1)
Apr 11, 2018 46 Order on Motion for Pro Hac Vice (1)
Apr 11, 2018 46 Order on Motion for Pro Hac Vice (1)
Apr 5, 2018 43 ADR Clerk's Notice Appointing Mediator (2)
Apr 5, 2018 44 Proposed Order (2)
Apr 5, 2018 43 ADR Clerk's Notice Appointing Mediator (2)
Apr 5, 2018 43 ADR Clerk's Notice Appointing Mediator (2)
Apr 5, 2018 44 Proposed Order (2)
Apr 5, 2018 44 Proposed Order (2)
Apr 4, 2018 42 Reply to Opposition/Response (8)
Apr 4, 2018 42 Reply to Opposition/Response (8)
Apr 4, 2018 42 Reply to Opposition/Response (8)
Mar 28, 2018 41 Opposition/Response to Motion (12)
Mar 28, 2018 41 Opposition/Response to Motion (12)
Mar 28, 2018 41 Opposition/Response to Motion (12)
Mar 14, 2018 40 Answer to to CounterClaim (8)
Mar 14, 2018 40 Answer to to CounterClaim (8)
Mar 14, 2018 40 Answer to to CounterClaim (8)
Mar 9, 2018 38 Consent/Declination to Proceed Before a US Magistrate Judge (4)
Mar 9, 2018 38 Consent/Declination to Proceed Before a US Magistrate Judge (4)
Mar 9, 2018 38 Consent/Declination to Proceed Before a US Magistrate Judge (4)
Mar 5, 2018 37 Summons Returned Executed (6)
Mar 5, 2018 37 Summons Returned Executed (6)
Mar 5, 2018 37 Summons Returned Executed (6)
Feb 23, 2018 32 Proposed Summons (2)
Feb 23, 2018 33 Proposed Summons (2)
Feb 23, 2018 34 Case Management Conference - Initial (1)
Feb 23, 2018 35 Proposed Summons (2)
Feb 23, 2018 36 Summons Issued (2)
Feb 23, 2018 32 Proposed Summons (2)
Feb 23, 2018 32 Proposed Summons (2)
Feb 23, 2018 33 Proposed Summons (2)
Feb 23, 2018 33 Proposed Summons (2)
Feb 23, 2018 34 Case Management Conference - Initial (1)
Feb 23, 2018 34 Case Management Conference - Initial (1)
Feb 23, 2018 35 Proposed Summons (2)
Feb 23, 2018 35 Proposed Summons (2)
Feb 23, 2018 36 Summons Issued (2)
Feb 23, 2018 36 Summons Issued (2)
Feb 22, 2018 26 Notice of Appearance (2)
Feb 22, 2018 27 Amended Answer to Complaint (16)
Feb 22, 2018 28 Notice (Other) (2)
Feb 22, 2018 29 Notice (Other) (2)
Feb 22, 2018 30 Notice (Other) (2)
Feb 22, 2018 26 Notice of Appearance (2)
Feb 22, 2018 26 Notice of Appearance (2)
Feb 22, 2018 27 Amended Answer to Complaint (16)
Feb 22, 2018 27 Amended Answer to Complaint (16)
Feb 22, 2018 28 Notice (Other) (2)
Feb 22, 2018 28 Notice (Other) (2)
Feb 22, 2018 29 Notice (Other) (2)
Feb 22, 2018 29 Notice (Other) (2)
Feb 22, 2018 30 Notice (Other) (2)
Feb 22, 2018 30 Notice (Other) (2)
Feb 21, 2018 25 Joint Case Management Statement (14)
Feb 21, 2018 25 Joint Case Management Statement (14)
Feb 21, 2018 25 Joint Case Management Statement (14)
Feb 16, 2018 24 Case Management Statement (14)
Feb 16, 2018 24 Case Management Statement (14)
Feb 16, 2018 24 Case Management Statement (14)
Feb 12, 2018 23 Order on Motion for Pro Hac Vice (1)
Feb 12, 2018 23 Order on Motion for Pro Hac Vice (1)
Feb 12, 2018 23 Order on Motion for Pro Hac Vice (1)
Feb 6, 2018 21 Terminate Motions (1)
Feb 6, 2018 21 Terminate Motions (1)
Feb 6, 2018 21 Terminate Motions (1)
Feb 5, 2018 18 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Feb 5, 2018 19 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Feb 5, 2018 18 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Feb 5, 2018 18 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Feb 5, 2018 19 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Feb 5, 2018 19 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Feb 2, 2018 N/A Electronic Filing Error (0)
Feb 2, 2018 16 Certificate of Interested Entities (2)
Feb 2, 2018 17 Certificate of Interested Entities (2)
Feb 2, 2018 N/A Electronic Filing Error (0)
Feb 2, 2018 N/A Electronic Filing Error (0)
Feb 2, 2018 16 Certificate of Interested Entities (2)
Feb 2, 2018 16 Certificate of Interested Entities (2)
Feb 2, 2018 17 Certificate of Interested Entities (2)
Feb 2, 2018 17 Certificate of Interested Entities (2)
Feb 1, 2018 14 Certificate of Interested Entities (2)
Feb 1, 2018 15 Answer to Complaint (6)
Feb 1, 2018 15 Answer to Complaint (6)
Feb 1, 2018 15 Answer to Complaint (6)
Nov 17, 2017 13 Notice of Appearance (2)
Nov 15, 2017 12 Order on Stipulation (4)
Nov 14, 2017 10 Notice of Appearance (2)
Sep 18, 2017 6 Initial Case Management Scheduling Order with ADR Deadlines (2)
Sep 18, 2017 6 Notice of Eligibility for Video Recording (1)
Sep 18, 2017 7 Summons Issued (1)
Sep 18, 2017 7 Summons (1)
Sep 18, 2017 8 Patent/Trademark Report (1)
Sep 18, 2017 9 Order (2)
Sep 18, 2017 6 Initial Case Management Scheduling Order with ADR Deadlines (Main Document) (2)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 12/18/2017. Initial Case Management Conference set for 12/15/2017 11:00 AM in Courtroom 5, 2nd Floor, Oakland. (Attachments: # (1) Notice of Eligibility for Video Recording)(cjlS, COURT STAFF) (Filed on 9/18/2017) 7 Filed & Entered: 09/18/2017 Summons Issued Docket Text: Summons Issued as to CMI USA, Inc., Cooler Master Co., Ltd. (Attachments: # (1) Summons)(cjlS, COURT STAFF) (Filed on 9/18/2017) 8 Filed & Entered: 09/18/2017 Patent/Trademark Report Docket Text: REPORT on the filing of an action regarding Patent (cc: form mailed to register). (cjlS, COURT STAFF) (Filed on 9/18/2017) 9 Filed & Entered: 09/18/2017 Order Docket Text: ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge Jeffrey S. White on 9/18/17. (jjoS, COURT STAFF) (Filed on 9/18/2017) 10 Filed & Entered: 11/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Kyle Dakai Chen of Counsel for Defendants (Chen, Kyle) (Filed on 11/14/2017) 11 Filed & Entered: 11/14/2017Terminated: 11/15/2017 Stipulation Docket Text: JOINT STIPULATED REQUEST WITH [PROPOSED] ORDER for Relief from [6] Initial Case Management Scheduling Order with ADR Deadlines, filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 11/14/2017) Modified on 11/15/2017 (cjlS, COURT STAFF). 12 Filed & Entered: 11/15/2017 Order on Stipulation Docket Text: ORDER by Judge Jeffrey S. White granting [11] Stipulation For Relief from Case Management Schedule. Joint Case Management Statement due by 2/16/2018. Initial Case Management Conference set for 2/23/2018 11:00 AM in Courtroom 5, 2nd Floor, Oakland. (jjoS, COURT STAFF) (Filed on 11/15/2017) 13 Filed & Entered: 11/17/2017 Notice of Appearance Docket Text: NOTICE of Appearance by J. Donald Best (Best, J.) (Filed on 11/17/2017) 14 Filed & Entered: 02/01/2018 Certificate of Interested Entities Docket Text: ***PLEASE SEE DOCKET #17 FOR CORRECTED ENTRY*** Certificate of Interested Entities by CMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 2/1/2018) Modified on 2/7/2018 (cjlS, COURT STAFF). 15 Filed & Entered: 02/01/2018 Answer to Complaint Docket Text: ANSWER to Complaint with Jury Demand, filed by CMI USA, Inc., Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/1/2018) Modified on 2/2/2018 (jlmS, COURT STAFF). Filed & Entered: 02/02/2018 Electronic Filing Error Docket Text: Electronic filing error. Incorrect PDF attached [err201]. Interested Entity name: (Harvest Master Investment Ltd.) was not added. Please re-file in its entirety Re [14] Certificate of Interested Entities filed by CMI USA, Inc., Cooler Master Co., Ltd. (jlmS, COURT STAFF) (Filed on 2/2/2018) 16 Filed & Entered: 02/02/2018 Certificate of Interested Entities Docket Text: ***PLEASE SEE DOCKET #17 FOR CORRECTED ENTRY*** Certificate of Interested Entities by CMI USA, Inc., Cooler Master Co., Ltd. identifying Corporate Parent Harvest Master Investment Ltd. for Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/2/2018) Modified on 2/7/2018 (cjlS, COURT STAFF). 17 Filed & Entered: 02/02/2018 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by CMI USA, Inc., Cooler Master Co., Ltd. identifying Corporate Parent Harvest Master Investment Ltd. for CMI USA, Inc.. (Chen, Kyle) (Filed on 2/2/2018) 18 Filed & Entered: 02/05/2018 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by CMI USA, Inc., Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/5/2018) Modified on 2/6/2018 (jlmS, COURT STAFF). 19 Filed & Entered: 02/05/2018 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by Aavid Thermalloy LLC (Best, J.) (Filed on 2/5/2018) Modified on 2/6/2018 (jlmS, COURT STAFF). 20 Filed & Entered: 02/05/2018Terminated: 02/06/2018 Stipulation and Proposed Order selecting Mediation Docket Text: STIPULATION and Proposed Order Selecting Mediation, filed by Aavid Thermalloy LLC, CMI USA, Inc., Cooler Master Co., Ltd.. (Best, J.) (Filed on 2/5/2018) Modified on 2/6/2018 (jlmS, COURT STAFF). 21 Filed & Entered: 02/06/2018 Terminate Motions Docket Text: ORDER REFERRING CASE TO MEDITATION PER [20] Stipulation selecting Mediation. Signed by Judge Jeffrey S. White on February 6, 2018. (jswlc3S, COURT STAFF) (Filed on 2/6/2018) 22 Filed & Entered: 02/09/2018Terminated: 02/12/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice Re: Kenneth M. Albridge III (Filing fee $ 310, receipt number 267M8FCI.) Filing fee previously paid on 2/8/2018 filed by Aavid Thermalloy LLC. (Attachments: # (1) Certificate of Good Standing)(Albridge, Kenneth) (Filed on 2/9/2018) Modified on 2/12/2018 (cjlS, COURT STAFF). 23 Filed & Entered: 02/12/2018 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Jeffrey S. White granting [22] Motion for Pro Hac Vice Re: Kenneth M. Albridge III. (jjoS, COURT STAFF) (Filed on 2/12/2018) 24 Filed & Entered: 02/16/2018 Case Management Statement Docket Text: Joint Case Management Statement and [Proposed] Order filed by Aavid Thermalloy LLC, Cooler Master Co., Ltd., CMI USA, Inc. (Best, J.) (Filed on 2/16/2018) Modified on 2/20/2018 (cjlS, COURT STAFF). 25 Filed & Entered: 02/21/2018 Joint Case Management Statement Docket Text: AMENDED JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 2/21/2018) Modified on 2/22/2018 (cjlS, COURT STAFF). 26 Filed & Entered: 02/22/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Reuben Ho-Yen Chen (Chen, Reuben) (Filed on 2/22/2018) 27 Filed & Entered: 02/22/2018 Amended Answer to Complaint Docket Text: AMENDED ANSWER to COMPLAINT FOR PATENT INFRINGEMENT AND COOLER MASTER CO., LTD'S, COUNTERCLAIM against Aavid Thermalloy LLC byCMI USA, Inc., Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/22/2018) 28 Filed & Entered: 02/22/2018 Notice (Other) Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** NOTICE by CMI USA, Inc., Cooler Master Co., Ltd. SUMMONS ON CROSS-CLAIM AS TO BOYD CORPORATION MODESTO (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 29 Filed & Entered: 02/22/2018 Notice (Other) Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** NOTICE by CMI USA, Inc., Cooler Master Co., Ltd. SUMMONS ON CROSS-CLAIM TO BOYD CORPORATION - PLEASANTON (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 30 Filed & Entered: 02/22/2018 Notice (Other) Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** NOTICE by CMI USA, Inc., Cooler Master Co., Ltd. SUMMONS ON CROSS-CLAIM TO BOYD CORPORATION (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 31 Filed: 02/22/2018 Entered: 02/23/2018 Proposed Summons Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** Proposed Summons. (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 32 Filed & Entered: 02/23/2018 Proposed Summons Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** Proposed Summons. (Chen, Kyle) (Filed on 2/23/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 33 Filed & Entered: 02/23/2018 Proposed Summons Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** Proposed Summons. (Chen, Kyle) (Filed on 2/23/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 34 Filed & Entered: 02/23/2018 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge Jeffrey S. White: Initial Case Management Conference held on 2/23/2018. Consent/Declination due by 3/9/2018. Claims Construction Hearing set for 11/1/2018 10:00 AM. Tutorial Hearing set for 10/25/2018 10:00 AM in Oakland, Courtroom 5, 2nd Floor.Total Time in Court: 10 minutes. Court Reporter: Sarah Goekler. (jjoS, COURT STAFF) (Date Filed: 2/23/2018) 35 Filed & Entered: 02/23/2018 Proposed Summons Docket Text: Proposed Summons. (Chen, Kyle) (Filed on 2/23/2018) 36 Filed & Entered: 02/23/2018 Summons Issued Docket Text: Summons Issued as to Boyd Corporation. (cjlS, COURT STAFF) (Filed on 2/23/2018) 37 Filed & Entered: 03/05/2018 Summons Returned Executed Docket Text: SUMMONS Returned Executed by Cooler Master Co., Ltd.. Boyd Corporation served on 2/23/2018, answer due 3/16/2018. (Chen, Kyle) (Filed on 3/5/2018) 38 Filed & Entered: 03/09/2018 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: JOINT CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc, Cooler Mater Co., Ltd. (Best, J.) (Filed on 3/9/2018) Modified on 3/12/2018 (cjlS, COURT STAFF). 39 Filed & Entered: 03/14/2018Terminated: 06/15/2018 Motion to Dismiss Docket Text: MOTION to Dismiss Cooler Master's Counter-Claims III and IV filed by Aavid Thermalloy LLC, Boyd Corporation. Motion Hearing set for 6/1/2018 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 3/28/2018. Replies due by 4/4/2018. (Attachments: # (1) Proposed Order)(Albridge, Kenneth) (Filed on 3/14/2018) 40 Filed & Entered: 03/14/2018 Answer to to CounterClaim Docket Text: ANSWER TO COUNTERCLAIM [27] Amended Answer to Complaint, Counterclaim (with jury demand) by Aavid Thermalloy LLC, Boyd Corporation. (Albridge, Kenneth) (Filed on 3/14/2018) Modified on 3/15/2018 (cjlS, COURT STAFF). 41 Filed & Entered: 03/28/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [39] MOTION to Dismiss Cooler Master's Counter-Claims III and IV ) filed byCooler Master Co., Ltd.. (Chen, Kyle) (Filed on 3/28/2018) 42 Filed & Entered: 04/04/2018 Reply to Opposition/Response Docket Text: REPLY (re [39] MOTION to Dismiss Cooler Master's Counter-Claims III and IV ) filed byAavid Thermalloy LLC, Boyd Corporation. (Best, J.) (Filed on 4/4/2018) 43 Filed & Entered: 04/05/2018 ADR Clerk's Notice Appointing Mediator Docket Text: ADR Clerk's Notice Appointing Vicki S. Veenker as Mediator. (af, COURT STAFF) (Filed on 4/5/2018) 44 Filed & Entered: 04/05/2018 Proposed Order Docket Text: Proposed Order Denying re [39] Motion to Dismiss Counterclaims III & IV by Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 4/5/2018) Modified on 4/6/2018 (cjlS, COURT STAFF). 45 Filed & Entered: 04/10/2018Terminated: 04/11/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice Re: Albert Bianchi, Jr. (Filing fee $310, receipt number 0971-12261283) filed by Aavid Thermalloy LLC, Boyd Corporation. (Attachments: # (1) Certificate of Good Standing)(Bianchi, Albert) (Filed on 4/10/2018) Modified on 4/11/2018 (cjlS, COURT STAFF). 46 Filed & Entered: 04/11/2018 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Jeffrey S. White granting [45] Motion for Pro Hac Vice Re: Albert Bianchi, Jr. (jjoS, COURT STAFF) (Filed on 4/11/2018) 47 Filed & Entered: 04/13/2018 Pre MED phone conference Docket Text: Pre MED phone conference scheduled on Thursday, April 19, 2018, at 9:30 AM. Mediator provided call-in information to Parties. If that date or time does not work, Parties should confer to select mutual times from Mediator's provided alternate dates then contact Mediator's office as soon as possible. (af, COURT STAFF) (Filed on 4/13/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.) 48 Filed & Entered: 04/19/2018 Pre MED phone conference Docket Text: Pre MED phone conference has been RESCHEDULED TO Friday, April 20, 2018, at 10:30 AM. Mediator provided call-in information to Parties. (af, COURT STAFF) (Filed on 4/19/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.) 49 Filed & Entered: 04/25/2018Terminated: 04/30/2018 Discovery Letter Brief Docket Text: Discovery Letter Brief filed by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd., CMI USA, Inc. (Albridge, Kenneth) (Filed on 4/25/2018) Modified on 4/26/2018 (cjlS, COURT STAFF). Filed & Entered: 04/27/2018 Case Referred to Magistrate Judge for Discovery Docket Text: CASE REFERRED to Magistrate Judge Laurel Beeler for Discovery (ahm, COURT STAFF) (Filed on 4/27/2018) 50 Filed & Entered: 04/27/2018 Order Referring Case to Magistrate Judge for Discovery Docket Text: ORDER REFERRING CASE to a randomly assigned Magistrate Judge for All Discovery purposes. Signed by Judge Jeffrey S. White on 4/27/18. (jjoS, COURT STAFF) (Filed on 4/27/2018) 51 Filed & Entered: 04/30/2018 Order on Discovery Letter Brief Docket Text: ORDER by Judge Laurel Beeler addressing [49] Discovery Letter Brief and NOTICE re Discovery Procedures. Status Report due by 5/7/2018. Discovery Hearing set for 5/10/2018 09:30 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Laurel Beeler.As set forth in the attached order, the court schedules a discovery hearing for May 10, 2018 at 9:30 a.m. The court further orders the parties to meet and confer in advance of the hearing and to submit a joint update of no more than five pages by May 7, 2018.Going forward, if additional discovery disputes arise in the future, the parties must comply with the undersigned's standing order (attached). (Attachments: # (1) Standing Order)(lblc1S, COURT STAFF) (Filed on 4/30/2018) 52 Filed & Entered: 05/07/2018 Status Report Docket Text: STATUS REPORT Re: Dkt. 49 Discovery Letter Brief by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 5/7/2018) Modified on 5/8/2018 (cjlS, COURT STAFF). 53 Filed & Entered: 05/10/2018 Discovery Hearing Docket Text: Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Discovery Hearing held on 5/10/2018. Matter is taken under submission.FTR Time: 10:31-10:55. Plaintiffs' Attorneys: Donald Best and Kenneth Albridge. Defendant's Attorneys: Reuben Ho-Yen Chen and Kyle Chen. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Date Filed: 5/10/2018) Modified on 5/11/2018: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 54 Filed & Entered: 05/10/2018 Order Docket Text: ORDER re [49] Discovery Letter Brief filed by Aavid Thermalloy LLC, CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation, [52] Status Report filed by Aavid Thermalloy LLC, CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation.As set forth in the attached order, the court denies Aavid's motion to compel. Signed by Judge Laurel Beeler on May 10, 2018. (lblc1S, COURT STAFF) (Filed on 5/10/2018) 55 Filed & Entered: 05/11/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Magistrate Judge Laurel Beeler by Aavid Thermalloy LLC, for Court Reporter FTR - San Francisco. (Albridge, Kenneth) (Filed on 5/11/2018) 56 Filed & Entered: 05/14/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 5/10/2018 before Magistrate Judge Laurel Beeler by CMI USA, Inc., Cooler Master Co., Ltd., for Court Reporter FTR - San Francisco. (Chen, Kyle) (Filed on 5/14/2018) 57 Filed & Entered: 05/14/2018 Transcript Docket Text: Transcript of Proceedings held on May 10, 2018, before Judge Laurel Beeler. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [56] Transcript Order, [55] Transcript Order ) Redaction Request due 6/4/2018. Redacted Transcript Deadline set for 6/14/2018. Release of Transcript Restriction set for 8/13/2018. (Related documents(s) [56], [55]) (Columbini, Joan) (Filed on 5/14/2018) 58 Filed & Entered: 05/17/2018 Digital Audio File Uploaded Docket Text: PDF with attached Audio File. Court Date & Time [ 5/10/2018 10:31:09 AM ]. File Size [ 11456 KB ]. Run Time [ 00:23:52 ]. (courtspeak). Filed & Entered: 05/18/2018 Set/Reset Hearings Docket Text: Set/Reset Hearing Mediation Hearing set for 7/11/2018 09:30 AM., at Cooley LLP, 3175 Hanover Street, Palo Alto, CA. (af, COURT STAFF) (Filed on 5/18/2018) 59 Filed & Entered: 05/23/2018 Clerk's Notice Docket Text: CLERK'S NOTICE VACATING HEARING ON MOTION TO DISMISS (jjoS, COURT STAFF) (Filed on 5/23/2018) 60 Filed & Entered: 05/24/2018Terminated: 07/18/2018 Motion for Miscellaneous Relief Docket Text: MOTION From nondispositive pretrial order of Magistrate Judge re [54] Order, filed by Aavid Thermalloy LLC. Motion Hearing set for 8/17/2018 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 6/7/2018. Replies due by 6/14/2018. (Attachments: # (1) Exhibit 1 - Relevant Portions of Aavid's Infringement Contentions, # (2) Exhibit 2 - Transcript of May 10, 2018 Hearing before Magistrate Judge Beeler, # (3) Exhibit 3 - Parties Joint Letter Brief and Exhibits also found at ECF No 49, # (4) Exhibit 4 - U.S. Patent No. 5945730, # (5) Proposed Order)(Albridge, Kenneth) (Filed on 5/24/2018) 61 Filed & Entered: 06/07/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [60] MOTION From nondispositive pretrial order of Magistrate Judge re [54] Order, ) filed byCMI USA, Inc., Cooler Master Co., Ltd.. (Attachments: # (1) Proposed Order)(Chen, Kyle) (Filed on 6/7/2018) 62 Filed & Entered: 06/14/2018 Reply to Opposition/Response Docket Text: REPLY (re [60] MOTION From nondispositive pretrial order of Magistrate Judge re [54] Order, ) filed byAavid Thermalloy LLC, Boyd Corporation. (Albridge, Kenneth) (Filed on 6/14/2018) 63 Filed & Entered: 06/15/2018 Order on Motion to Dismiss Docket Text: ORDER by Judge Jeffrey S. White granting in part and denying in part [39] Motion to Dismiss. Amended Pleadings due by 7/13/2018. (jjoS, COURT STAFF) (Filed on 6/15/2018) 64 Filed & Entered: 06/22/2018 Claim Construction Statement Docket Text: JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT PURSUANT TO PATENT L.R. 4-3 filed by CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation, Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 6/22/2018) Modified on 6/25/2018 (cjlS, COURT STAFF). 65 Filed & Entered: 06/27/2018Terminated: 07/03/2018 Stipulation Docket Text: ***SEE AMENDED STIPULATION FILED AT DOCKET #67*** JOINT STIPULATION TO MODIFY AND SET CERTAIN DEADLINES; SUPPORTING DECLARATION; [PROPOSED] ORDER filed by CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation, Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 6/27/2018) Modified on 6/28/2018 (cjlS, COURT STAFF). Modified on 7/3/2018 (cjlS, COURT STAFF). 66 Filed & Entered: 06/29/2018 Answer to Counterclaim Docket Text: Amended ANSWER to Counterclaim (with jury demand) by Aavid Thermalloy LLC, Boyd Corporation. (Albridge, Kenneth) (Filed on 6/29/2018) Modified on 7/2/2018 (cjlS, COURT STAFF). 67 Filed & Entered: 07/03/2018Terminated: 07/05/2018 Stipulation Docket Text: AMENDED JOINT STIPULATION TO MODIFY AND SET CERTAIN DEADLINES (Replacing Dkt. No. 65) filed by CMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 7/3/2018) Modified on 7/3/2018 (cjlS, COURT STAFF). 68 Filed & Entered: 07/05/2018 Order on Stipulation Docket Text: ORDER by Judge Jeffrey S. White granting [67] Amended Stipulation TO MODIFY AND SET CERTAIN DEADLINES. (jjoS, COURT STAFF) (Filed on 7/5/2018) Modified on 7/6/2018 (jlmS, COURT STAFF). 69 Filed: 07/18/2018 Entered: 07/19/2018 Order on Motion for Miscellaneous Relief Docket Text: Order by Judge Jeffrey S. White granting [60] Motion for Relief from Nondispositive Pretrial Order.(dtmS, COURT STAFF) (Filed on 7/18/2018) 70 Filed & Entered: 07/23/2018Terminated: 08/06/2018 Motion for Leave to File Docket Text: MOTION for Leave to File MOTION FOR RECONSIDERATION OF ORDER GRANTING MOTION FOR RELIEF FROM NONDISPOSITIVE PRETRIAL ORDER, AND MOTION TO STAY ORDER filed by CMI USA, Inc., Cooler Master Co., Ltd. (Attachments: # (1) Proposed Order)(Chen, Kyle) (Filed on 7/23/2018) Modified on 7/24/2018 (cjlS, COURT STAFF). 71 Filed & Entered: 08/03/2018 Amended Answer to Complaint Docket Text: DEFENDANTS' AMENDED ANSWER TO [1] COMPLAINT FOR PATENT INFRINGEMENT, COUNTERCLAIM COOLER MASTER CO., LTD.'S FIRST AMENDED COUNTER-CLAIMS against Aavid Thermalloy LLC, Boyd Corporation byCMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 8/3/2018) Modified on 8/6/2018 (cjlS, COURT STAFF). 72 Filed & Entered: 08/06/2018 Order Docket Text: ORDER DENYING [70] MOTION for Leave to File MOTION FOR RECONSIDERATION; CLARIFYING PREVIOUS ORDER; REQUIRING CONTINUED STIPULATED DATES. Signed by Judge JEFFREY S. WHITE on 8/6/18. Stipulation re: proffered dates and associated deadlines due by 8/17/2018. (jjoS, COURT STAFF) (Filed on 8/6/2018) 73 Filed & Entered: 08/15/2018 Notice of Change of Address Docket Text: NOTICE of Change of Address for Plaintiff and Counter-Claim Defendants' Counsel, Frank L. Bernstein by Frank L. Bernstein (Bernstein, Frank) (Filed on 8/15/2018) Modified on 8/16/2018 (jmlS, COURT STAFF). 74 Filed & Entered: 08/17/2018 Answer to Counterclaim Docket Text: ANSWER to Counterclaim Amended Counterclaims byAavid Thermalloy LLC, Boyd Corporation. (Best, J.) (Filed on 8/17/2018) 75 Filed & Entered: 08/17/2018Terminated: 08/21/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re [72] Order,, Set Deadlines,, Terminate Hearings,, Terminate Motions, filed by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd. and CMI, USA, Inc. (Best, J.) (Filed on 8/17/2018) Modified on 8/17/2018 (jmlS, COURT STAFF). 76 Filed & Entered: 08/21/2018 Order on Stipulation Docket Text: ORDER by Judge JEFFREY S. WHITE granting [75] Stipulation PROFFERING DATES AND ASSOCIATED DEADLINES REGARDING CLAIM CONSTRUCTION. (jjoS, COURT STAFF) (Filed on 8/21/2018) 77 Filed & Entered: 08/21/2018Terminated: 08/23/2018 Stipulation Docket Text: STIPULATION SETTING DEADLINES REGARDING DISCOVERY filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 8/21/2018) Modified on 8/22/2018 (cjlS, COURT STAFF). 78 Filed & Entered: 08/23/2018 Order on Stipulation Docket Text: ORDER by Judge Laurel Beeler granting [77] Stipulation Setting Deadlines Regarding Discovery. Defendants' responses to Request for Admission Nos. 1-5 and 7-10 are due 8/31/2018. Defendants' responses to Interrogatory Nos. 1-4 are due 9/14/2018. Defendants' production of documents responsive to Request for Production Nos. 1, 4, and 5 are due 10/1/2018. Defendants reserve the right to supplement their responses prior to the close of fact discovery. (lblc1S, COURT STAFF) (Filed on 8/23/2018) 79 Filed & Entered: 09/06/2018Terminated: 09/07/2018 Stipulation Docket Text: STIPULATION WITH [PROPOSED] ORDER To Extend The Mediation Deadline filed by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd., CMI USA, Inc. (Best, J.) (Filed on 9/6/2018) Modified on 9/6/2018 (cjlS, COURT STAFF). 80 Filed & Entered: 09/07/2018 Order on Stipulation Docket Text: ORDER by Judge Jeffrey S. White granting [79] Stipulation To Extend The Mediation Deadline. (jjoS, COURT STAFF) (Filed on 9/7/2018) 81 Filed & Entered: 07/09/2019 Notice of Change of Address Docket Text: Change of Firm and Address and Other Contact Information by Kyle Dakai Chen. (Chen, Kyle) (Filed on 7/9/2019) Modified on 7/10/2019 (cjlS, COURT STAFF). 82 Filed & Entered: 07/15/2019Terminated: 08/26/2019 Motion for Miscellaneous Relief Docket Text: MOTION Leave to Amend Infringement Contentions filed by Aavid Thermalloy LLC. Motion Hearing set for 8/23/2019 09:00 AM before Judge Jeffrey S. White. Responses due by 7/29/2019. Replies due by 8/5/2019. (Attachments: # (1) Declaration of Kenneth M. Albridge, III, # (2) Exhibit 1 - 2/1/18 transmittal email of Aavid's discovery requests, # (3) Exhibit 2 - Cooler Masters Response to Aavids First Set of Requests for Production, # (4) Exhibit 3 - Cooler Masters Response to Aavids First Set of Interrogatories, # (5) Exhibit 4 - Cooler Masters Response to Aavids First Set of Requests to Admit, # (6) Exhibit 5 - 3/9/18 transmittal email of Aavid's Disclosure of Asserted Claims, # (7) Exhibit 6 - 3/14/18 email and attachment to Defendants' counsel, # (8) Exhibit 7 - 3/14/18-4/25/18 email chain, # (9) Exhibit 8 - 3/14/18-3/20/18 email chain, # (10) Exhibit 9 - 4/20/18 email with attachment from Defendants counsel, # (11) Exhibit 10 - 4/23/18 email with attachment from Defendants' counsel, # (12) Exhibit 11 - 5/1/18-5/7/18 email chain, # (13) Exhibit 12 - 6/5/18 email to Defendant's counsel, # (14) Exhibit 13 - 6/5/18-9/5/18 email chain, # (15) Exhibit 14 - 6/5/18-6/11/18 email chain, # (16) Exhibit 15 - 6/5/18-7/13/18 email chain, # (17) Exhibit 16 - 6/29/18 ltr to K. Chen, # (18) Exhibit 17 - 7/12/18-7/23/18 email chain, # (19) Exhibit 18 - 8/6/18-8/9/18 email chain, # (20) Exhibit 19 8/15/18-8/21/18 email chain, # (21) Exhibit 20 - 6/5/18-8/20/18 email chain, # (22) Exhibit 21 - 8/15/18-8/20/18 email chain, # (23) Exhibit 22 - 8/24/18 email and attachment to Defendants' counsel, # (24) Exhibit 23 - 9/1/18-9/21/18 email chain, # (25) Exhibit 24 - 9/14/18 email from Defendants' counsel, # (26) Exhibit 25 - 10/2/18 email from Defendants' counsel, # (27) Exhibit 26 - 10/2/18 email from Defendants' counsel, # (28) Exhibit 27 - 10/8/18 email and attachment to Defendants' counsel, # (29) Exhibit 28 - 10_8_18 to 2_9_19 email chain, # (30) Exhibit 29 - 11/9/18 email and attachment from Defendants' counsel, # (31) Exhibit 30 - 11_30_18 Email and attachment to Defendants_ counsel, # (32) Exhibit 31 - 11_30_18 to 4_18_19 email chain, # (33) Exhibit 32 - 12/14/18 email with attachments sent to Defendants' counsel, # (34) Exhibit 33 - 8_24_18-6_1_19 email chain, # (35) Exhibit 34 - 8/24/18-1/16/19 email chain, # (36) Exhibit 35 - 1/4/19 email and attachment from Defendants' counsel, # (37) Exhibit 36 - 1-10-19 email and attachment from Defendants' counsel, # (38) Exhibit 37 - 2/1/19 email and attachment from Defendants' counsel, # (39) Exhibit 38 - 2/14/19 email and attachment from Defendants' counsel, # (40) Exhibit 39 4_5_19 email and attached from Defendants_ counsel, # (41) Exhibit 40 - 5/13/19 letter from Defendants' counsel, # (42) Exhibit 41 - 6/21/19 email to Defendants' counsel, # (43) Exhibit 42 - Discovery Timeline Chart, # (44) Proposed Order)(Best, J.) (Filed on 7/15/2019) 83 Filed & Entered: 07/16/2019 Order Referring Motion Docket Text: ORDER REFERRING MOTION: [82] MOTION for Leave to Amend Infringement Contentions FOR REPORT AND RECOMMENDATION. Signed by Judge Jeffrey S. White on 7/16/19. (jjoS, COURT STAFF) (Filed on 7/16/2019) Modified on 7/17/2019 (cjlS, COURT STAFF). 84 Filed & Entered: 07/16/2019 Clerk's Notice Docket Text: CLERK'S NOTICE SETTING MOTION HEARING: Motion Hearing [82] MOTION Leave to Amend Infringement Contentions set for 8/22/2019 at 9:30 AM in San Francisco, Courtroom B, 15th Floor before Magistrate Judge Laurel Beeler. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Filed on 7/16/2019) 85 Filed & Entered: 07/17/2019 Errata Docket Text: ERRATA re [82] MOTION for Leave to Amend Infringement Contentions by Aavid Thermalloy LLC. (Attachments: # (1) Plaintiff's Corrected Motion for Leave to Amend Its Infringement Contentions, # (2) Corrected Declaration of Kenneth Albridge)(Albridge, Kenneth) (Filed on 7/17/2019) Modified on 7/18/2019 (cjlS, COURT STAFF). 86 Filed & Entered: 07/23/2019 Notice (Other) Docket Text: Notice of Withdrawal of Counsel Albert Bianchi, Jr. by Aavid Thermalloy LLC, Boyd Corporation. (Bianchi, Albert) (Filed on 7/23/2019) Modified on 7/24/2019 (cjlS, COURT STAFF). 87 Filed & Entered: 07/26/2019Terminated: 08/01/2019 Stipulation Docket Text: Joint Stipulation and [Proposed] Order to Modify Certain Deadlines filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC, Boyd Corporation. (Chen, Kyle) (Filed on 7/26/2019) Modified on 7/26/2019 (cjlS, COURT STAFF). 88 Filed & Entered: 07/26/2019Terminated: 08/26/2019 Motion to Stay Docket Text: MOTION to Stay Pending Inter Partes Review filed by CMI USA, Inc., Cooler Master Co., Ltd.. Motion Hearing set for 8/30/2019 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 8/9/2019. Replies due by 8/16/2019. (Attachments: # (1) Declaration of Kyle D. Chen in Support of Cooler Master Co., Ltd.'s and CMI USA, Inc.'s Motion to Stay Pending Inter Partes Review, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Proposed Order)(Chen, Kyle) (Filed on 7/26/2019) Filed & Entered: 08/01/2019 Set Motion and Deadlines/Hearings No NEF Docket Text: Set/Reset Deadlines as to [82] MOTION Leave to Amend Infringement Contentions . Responses due by 8/1/2019. Replies due by 8/8/2019. (ejkS, COURT STAFF) (Filed on 8/1/2019) 89 Filed & Entered: 08/01/2019 Order on Stipulation Docket Text: Order by Magistrate Judge Laurel Beeler granting [87] Joint Stipulation to Modify Certain Deadlines. Cooler Master's and CMI's Opposition due: 8/1/2019. Aavid's Reply due: 8/8/2019. (ejkS, COURT STAFF) (Filed on 8/1/2019) 90 Filed & Entered: 08/01/2019 Statement of Non-Opposition Docket Text: Statement of Non-Opposition re [82] MOTION Leave to Amend Infringement Contentions filed byCMI USA, Inc., Cooler Master Co., Ltd.. (Related document(s)[82]) (Chen, Kyle) (Filed on 8/1/2019) 91 Filed & Entered: 08/08/2019 Reply to Opposition/Response Docket Text: REPLY (re [82] MOTION Leave to Amend Infringement Contentions ) filed byAavid Thermalloy LLC. (Best, J.) (Filed on 8/8/2019) 92 Filed & Entered: 08/09/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [88] MOTION to Stay Pending Inter Partes Review ) filed byAavid Thermalloy LLC. (Best, J.) (Filed on 8/9/2019) 93 Filed & Entered: 08/13/2019Terminated: 08/26/2019 Report and Recommendations Docket Text: REPORT AND RECOMMENDATIONS re [82] MOTION Leave to Amend Infringement Contentions filed by Aavid Thermalloy LLC. As set forth in the attached, the undersigned recommends that the court grant Aavid's unopposed motion to amend its infringement contentions. The undersigned vacates the August 22, 2019 hearing. Any objections to this report and recommendation are due by August 27, 2019. Signed by Judge Laurel Beeler on August 13, 2019. (lblc1S, COURT STAFF) (Filed on 8/13/2019) 94 Filed & Entered: 08/15/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Heidi Lyn Keefe for Defendants Cooler Master Co., Ltd. and CMI USA, Inc. (Keefe, Heidi) (Filed on 8/15/2019) 95 Filed & Entered: 08/16/2019 Reply to Opposition/Response Docket Text: DEFENDANTS COOLER MASTER CO., LTD.S AND CMI USA, INC.S REPLY IN SUPPORT OF [88] MOTION TO STAY PENDING INTER PARTES REVIEW filed by CMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 8/16/2019) Modified on 8/19/2019 (cjlS, COURT STAFF). 96 Filed & Entered: 08/26/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER GRANTING MOTION TO STAY PENDING INTER PARTES REVIEW AND GRANTING UNOPPOSED MOTION TO AMEND INFRINGEMENT CONTENTIONS by Judge Jeffrey S. White granting [82] Motion for Leave to Amend Infringement Contentions; granting [88] Motion to Stay; adopting [93] Report and Recommendations. (kcS, COURT STAFF) (Filed on 8/26/2019) 97 Filed & Entered: 12/20/2019 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd. and CMR USA, Inc. (Albridge, Kenneth) (Filed on 12/20/2019) Modified on 12/23/2019 (ajsS, COURT STAFF). Modified on 12/23/2019 (ajsS, COURT STAFF). 98 Filed & Entered: 04/17/2020 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 4/17/2020) Modified on 4/20/2020 (cjlS, COURT STAFF). 99 Filed & Entered: 08/17/2020 Status Report Docket Text: STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 8/17/2020) Modified on 8/17/2020 (cjlS, COURT STAFF). 100 Filed & Entered: 12/15/2020 Status Report Docket Text: STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master, Ltd. (Albridge, Kenneth) (Filed on 12/15/2020) Modified on 12/15/2020 (cjlS, COURT STAFF). 101 Filed & Entered: 04/14/2021 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc. (Albridge, Kenneth) (Filed on 4/14/2021) Modified on 4/14/2021 (cjlS, COURT STAFF). 102 Filed & Entered: 08/12/2021 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, Defendant CMI USA, Inc. and Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 8/12/2021) Modified on 8/13/2021 (anjS, COURT STAFF). 103 Filed & Entered: 12/10/2021 Status Report Docket Text: STATUS REPORT by Aavid Thermalloy LLC. (Albridge, Kenneth) (Filed on 12/10/2021) 104 Filed & Entered: 01/12/2022 Notice (Other) Docket Text: NOTICE by Aavid Thermalloy LLC, Boyd Corporation of Withdrawal of J. Donald Best as Counsel of Record (Albridge, Kenneth) (Filed on 1/12/2022) 105 Filed & Entered: 02/21/2022 Stipulation Docket Text: STIPULATION of Voluntary Dismissal filed by Aavid Thermalloy LLC. (Albridge, Kenneth) (Filed on 2/21/2022)
Sep 18, 2017 6 Initial Case Management Scheduling Order with ADR Deadlines (Notice of Eligibility for Video Recording) (1)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 12/18/2017. Initial Case Management Conference set for 12/15/2017 11:00 AM in Courtroom 5, 2nd Floor, Oakland. (Attachments: # (1) Notice of Eligibility for Video Recording)(cjlS, COURT STAFF) (Filed on 9/18/2017) 7 Filed & Entered: 09/18/2017 Summons Issued Docket Text: Summons Issued as to CMI USA, Inc., Cooler Master Co., Ltd. (Attachments: # (1) Summons)(cjlS, COURT STAFF) (Filed on 9/18/2017) 8 Filed & Entered: 09/18/2017 Patent/Trademark Report Docket Text: REPORT on the filing of an action regarding Patent (cc: form mailed to register). (cjlS, COURT STAFF) (Filed on 9/18/2017) 9 Filed & Entered: 09/18/2017 Order Docket Text: ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge Jeffrey S. White on 9/18/17. (jjoS, COURT STAFF) (Filed on 9/18/2017) 10 Filed & Entered: 11/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Kyle Dakai Chen of Counsel for Defendants (Chen, Kyle) (Filed on 11/14/2017) 11 Filed & Entered: 11/14/2017Terminated: 11/15/2017 Stipulation Docket Text: JOINT STIPULATED REQUEST WITH [PROPOSED] ORDER for Relief from [6] Initial Case Management Scheduling Order with ADR Deadlines, filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 11/14/2017) Modified on 11/15/2017 (cjlS, COURT STAFF). 12 Filed & Entered: 11/15/2017 Order on Stipulation Docket Text: ORDER by Judge Jeffrey S. White granting [11] Stipulation For Relief from Case Management Schedule. Joint Case Management Statement due by 2/16/2018. Initial Case Management Conference set for 2/23/2018 11:00 AM in Courtroom 5, 2nd Floor, Oakland. (jjoS, COURT STAFF) (Filed on 11/15/2017) 13 Filed & Entered: 11/17/2017 Notice of Appearance Docket Text: NOTICE of Appearance by J. Donald Best (Best, J.) (Filed on 11/17/2017) 14 Filed & Entered: 02/01/2018 Certificate of Interested Entities Docket Text: ***PLEASE SEE DOCKET #17 FOR CORRECTED ENTRY*** Certificate of Interested Entities by CMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 2/1/2018) Modified on 2/7/2018 (cjlS, COURT STAFF). 15 Filed & Entered: 02/01/2018 Answer to Complaint Docket Text: ANSWER to Complaint with Jury Demand, filed by CMI USA, Inc., Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/1/2018) Modified on 2/2/2018 (jlmS, COURT STAFF). Filed & Entered: 02/02/2018 Electronic Filing Error Docket Text: Electronic filing error. Incorrect PDF attached [err201]. Interested Entity name: (Harvest Master Investment Ltd.) was not added. Please re-file in its entirety Re [14] Certificate of Interested Entities filed by CMI USA, Inc., Cooler Master Co., Ltd. (jlmS, COURT STAFF) (Filed on 2/2/2018) 16 Filed & Entered: 02/02/2018 Certificate of Interested Entities Docket Text: ***PLEASE SEE DOCKET #17 FOR CORRECTED ENTRY*** Certificate of Interested Entities by CMI USA, Inc., Cooler Master Co., Ltd. identifying Corporate Parent Harvest Master Investment Ltd. for Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/2/2018) Modified on 2/7/2018 (cjlS, COURT STAFF). 17 Filed & Entered: 02/02/2018 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by CMI USA, Inc., Cooler Master Co., Ltd. identifying Corporate Parent Harvest Master Investment Ltd. for CMI USA, Inc.. (Chen, Kyle) (Filed on 2/2/2018) 18 Filed & Entered: 02/05/2018 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by CMI USA, Inc., Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/5/2018) Modified on 2/6/2018 (jlmS, COURT STAFF). 19 Filed & Entered: 02/05/2018 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options, filed by Aavid Thermalloy LLC (Best, J.) (Filed on 2/5/2018) Modified on 2/6/2018 (jlmS, COURT STAFF). 20 Filed & Entered: 02/05/2018Terminated: 02/06/2018 Stipulation and Proposed Order selecting Mediation Docket Text: STIPULATION and Proposed Order Selecting Mediation, filed by Aavid Thermalloy LLC, CMI USA, Inc., Cooler Master Co., Ltd.. (Best, J.) (Filed on 2/5/2018) Modified on 2/6/2018 (jlmS, COURT STAFF). 21 Filed & Entered: 02/06/2018 Terminate Motions Docket Text: ORDER REFERRING CASE TO MEDITATION PER [20] Stipulation selecting Mediation. Signed by Judge Jeffrey S. White on February 6, 2018. (jswlc3S, COURT STAFF) (Filed on 2/6/2018) 22 Filed & Entered: 02/09/2018Terminated: 02/12/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice Re: Kenneth M. Albridge III (Filing fee $ 310, receipt number 267M8FCI.) Filing fee previously paid on 2/8/2018 filed by Aavid Thermalloy LLC. (Attachments: # (1) Certificate of Good Standing)(Albridge, Kenneth) (Filed on 2/9/2018) Modified on 2/12/2018 (cjlS, COURT STAFF). 23 Filed & Entered: 02/12/2018 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Jeffrey S. White granting [22] Motion for Pro Hac Vice Re: Kenneth M. Albridge III. (jjoS, COURT STAFF) (Filed on 2/12/2018) 24 Filed & Entered: 02/16/2018 Case Management Statement Docket Text: Joint Case Management Statement and [Proposed] Order filed by Aavid Thermalloy LLC, Cooler Master Co., Ltd., CMI USA, Inc. (Best, J.) (Filed on 2/16/2018) Modified on 2/20/2018 (cjlS, COURT STAFF). 25 Filed & Entered: 02/21/2018 Joint Case Management Statement Docket Text: AMENDED JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 2/21/2018) Modified on 2/22/2018 (cjlS, COURT STAFF). 26 Filed & Entered: 02/22/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Reuben Ho-Yen Chen (Chen, Reuben) (Filed on 2/22/2018) 27 Filed & Entered: 02/22/2018 Amended Answer to Complaint Docket Text: AMENDED ANSWER to COMPLAINT FOR PATENT INFRINGEMENT AND COOLER MASTER CO., LTD'S, COUNTERCLAIM against Aavid Thermalloy LLC byCMI USA, Inc., Cooler Master Co., Ltd.. (Chen, Kyle) (Filed on 2/22/2018) 28 Filed & Entered: 02/22/2018 Notice (Other) Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** NOTICE by CMI USA, Inc., Cooler Master Co., Ltd. SUMMONS ON CROSS-CLAIM AS TO BOYD CORPORATION MODESTO (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 29 Filed & Entered: 02/22/2018 Notice (Other) Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** NOTICE by CMI USA, Inc., Cooler Master Co., Ltd. SUMMONS ON CROSS-CLAIM TO BOYD CORPORATION - PLEASANTON (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 30 Filed & Entered: 02/22/2018 Notice (Other) Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** NOTICE by CMI USA, Inc., Cooler Master Co., Ltd. SUMMONS ON CROSS-CLAIM TO BOYD CORPORATION (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 31 Filed: 02/22/2018 Entered: 02/23/2018 Proposed Summons Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** Proposed Summons. (Chen, Kyle) (Filed on 2/22/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 32 Filed & Entered: 02/23/2018 Proposed Summons Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** Proposed Summons. (Chen, Kyle) (Filed on 2/23/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 33 Filed & Entered: 02/23/2018 Proposed Summons Docket Text: ***DOCUMENT ERROR, SEE DOCKET ENTRY #35*** Proposed Summons. (Chen, Kyle) (Filed on 2/23/2018) Modified on 2/23/2018 (cjlS, COURT STAFF). 34 Filed & Entered: 02/23/2018 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge Jeffrey S. White: Initial Case Management Conference held on 2/23/2018. Consent/Declination due by 3/9/2018. Claims Construction Hearing set for 11/1/2018 10:00 AM. Tutorial Hearing set for 10/25/2018 10:00 AM in Oakland, Courtroom 5, 2nd Floor.Total Time in Court: 10 minutes. Court Reporter: Sarah Goekler. (jjoS, COURT STAFF) (Date Filed: 2/23/2018) 35 Filed & Entered: 02/23/2018 Proposed Summons Docket Text: Proposed Summons. (Chen, Kyle) (Filed on 2/23/2018) 36 Filed & Entered: 02/23/2018 Summons Issued Docket Text: Summons Issued as to Boyd Corporation. (cjlS, COURT STAFF) (Filed on 2/23/2018) 37 Filed & Entered: 03/05/2018 Summons Returned Executed Docket Text: SUMMONS Returned Executed by Cooler Master Co., Ltd.. Boyd Corporation served on 2/23/2018, answer due 3/16/2018. (Chen, Kyle) (Filed on 3/5/2018) 38 Filed & Entered: 03/09/2018 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: JOINT CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc, Cooler Mater Co., Ltd. (Best, J.) (Filed on 3/9/2018) Modified on 3/12/2018 (cjlS, COURT STAFF). 39 Filed & Entered: 03/14/2018Terminated: 06/15/2018 Motion to Dismiss Docket Text: MOTION to Dismiss Cooler Master's Counter-Claims III and IV filed by Aavid Thermalloy LLC, Boyd Corporation. Motion Hearing set for 6/1/2018 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 3/28/2018. Replies due by 4/4/2018. (Attachments: # (1) Proposed Order)(Albridge, Kenneth) (Filed on 3/14/2018) 40 Filed & Entered: 03/14/2018 Answer to to CounterClaim Docket Text: ANSWER TO COUNTERCLAIM [27] Amended Answer to Complaint, Counterclaim (with jury demand) by Aavid Thermalloy LLC, Boyd Corporation. (Albridge, Kenneth) (Filed on 3/14/2018) Modified on 3/15/2018 (cjlS, COURT STAFF). 41 Filed & Entered: 03/28/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [39] MOTION to Dismiss Cooler Master's Counter-Claims III and IV ) filed byCooler Master Co., Ltd.. (Chen, Kyle) (Filed on 3/28/2018) 42 Filed & Entered: 04/04/2018 Reply to Opposition/Response Docket Text: REPLY (re [39] MOTION to Dismiss Cooler Master's Counter-Claims III and IV ) filed byAavid Thermalloy LLC, Boyd Corporation. (Best, J.) (Filed on 4/4/2018) 43 Filed & Entered: 04/05/2018 ADR Clerk's Notice Appointing Mediator Docket Text: ADR Clerk's Notice Appointing Vicki S. Veenker as Mediator. (af, COURT STAFF) (Filed on 4/5/2018) 44 Filed & Entered: 04/05/2018 Proposed Order Docket Text: Proposed Order Denying re [39] Motion to Dismiss Counterclaims III & IV by Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 4/5/2018) Modified on 4/6/2018 (cjlS, COURT STAFF). 45 Filed & Entered: 04/10/2018Terminated: 04/11/2018 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice Re: Albert Bianchi, Jr. (Filing fee $310, receipt number 0971-12261283) filed by Aavid Thermalloy LLC, Boyd Corporation. (Attachments: # (1) Certificate of Good Standing)(Bianchi, Albert) (Filed on 4/10/2018) Modified on 4/11/2018 (cjlS, COURT STAFF). 46 Filed & Entered: 04/11/2018 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Jeffrey S. White granting [45] Motion for Pro Hac Vice Re: Albert Bianchi, Jr. (jjoS, COURT STAFF) (Filed on 4/11/2018) 47 Filed & Entered: 04/13/2018 Pre MED phone conference Docket Text: Pre MED phone conference scheduled on Thursday, April 19, 2018, at 9:30 AM. Mediator provided call-in information to Parties. If that date or time does not work, Parties should confer to select mutual times from Mediator's provided alternate dates then contact Mediator's office as soon as possible. (af, COURT STAFF) (Filed on 4/13/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.) 48 Filed & Entered: 04/19/2018 Pre MED phone conference Docket Text: Pre MED phone conference has been RESCHEDULED TO Friday, April 20, 2018, at 10:30 AM. Mediator provided call-in information to Parties. (af, COURT STAFF) (Filed on 4/19/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.) 49 Filed & Entered: 04/25/2018Terminated: 04/30/2018 Discovery Letter Brief Docket Text: Discovery Letter Brief filed by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd., CMI USA, Inc. (Albridge, Kenneth) (Filed on 4/25/2018) Modified on 4/26/2018 (cjlS, COURT STAFF). Filed & Entered: 04/27/2018 Case Referred to Magistrate Judge for Discovery Docket Text: CASE REFERRED to Magistrate Judge Laurel Beeler for Discovery (ahm, COURT STAFF) (Filed on 4/27/2018) 50 Filed & Entered: 04/27/2018 Order Referring Case to Magistrate Judge for Discovery Docket Text: ORDER REFERRING CASE to a randomly assigned Magistrate Judge for All Discovery purposes. Signed by Judge Jeffrey S. White on 4/27/18. (jjoS, COURT STAFF) (Filed on 4/27/2018) 51 Filed & Entered: 04/30/2018 Order on Discovery Letter Brief Docket Text: ORDER by Judge Laurel Beeler addressing [49] Discovery Letter Brief and NOTICE re Discovery Procedures. Status Report due by 5/7/2018. Discovery Hearing set for 5/10/2018 09:30 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Laurel Beeler.As set forth in the attached order, the court schedules a discovery hearing for May 10, 2018 at 9:30 a.m. The court further orders the parties to meet and confer in advance of the hearing and to submit a joint update of no more than five pages by May 7, 2018.Going forward, if additional discovery disputes arise in the future, the parties must comply with the undersigned's standing order (attached). (Attachments: # (1) Standing Order)(lblc1S, COURT STAFF) (Filed on 4/30/2018) 52 Filed & Entered: 05/07/2018 Status Report Docket Text: STATUS REPORT Re: Dkt. 49 Discovery Letter Brief by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 5/7/2018) Modified on 5/8/2018 (cjlS, COURT STAFF). 53 Filed & Entered: 05/10/2018 Discovery Hearing Docket Text: Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Discovery Hearing held on 5/10/2018. Matter is taken under submission.FTR Time: 10:31-10:55. Plaintiffs' Attorneys: Donald Best and Kenneth Albridge. Defendant's Attorneys: Reuben Ho-Yen Chen and Kyle Chen. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Date Filed: 5/10/2018) Modified on 5/11/2018: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 54 Filed & Entered: 05/10/2018 Order Docket Text: ORDER re [49] Discovery Letter Brief filed by Aavid Thermalloy LLC, CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation, [52] Status Report filed by Aavid Thermalloy LLC, CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation.As set forth in the attached order, the court denies Aavid's motion to compel. Signed by Judge Laurel Beeler on May 10, 2018. (lblc1S, COURT STAFF) (Filed on 5/10/2018) 55 Filed & Entered: 05/11/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 05/10/2018 before Magistrate Judge Laurel Beeler by Aavid Thermalloy LLC, for Court Reporter FTR - San Francisco. (Albridge, Kenneth) (Filed on 5/11/2018) 56 Filed & Entered: 05/14/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 5/10/2018 before Magistrate Judge Laurel Beeler by CMI USA, Inc., Cooler Master Co., Ltd., for Court Reporter FTR - San Francisco. (Chen, Kyle) (Filed on 5/14/2018) 57 Filed & Entered: 05/14/2018 Transcript Docket Text: Transcript of Proceedings held on May 10, 2018, before Judge Laurel Beeler. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [56] Transcript Order, [55] Transcript Order ) Redaction Request due 6/4/2018. Redacted Transcript Deadline set for 6/14/2018. Release of Transcript Restriction set for 8/13/2018. (Related documents(s) [56], [55]) (Columbini, Joan) (Filed on 5/14/2018) 58 Filed & Entered: 05/17/2018 Digital Audio File Uploaded Docket Text: PDF with attached Audio File. Court Date & Time [ 5/10/2018 10:31:09 AM ]. File Size [ 11456 KB ]. Run Time [ 00:23:52 ]. (courtspeak). Filed & Entered: 05/18/2018 Set/Reset Hearings Docket Text: Set/Reset Hearing Mediation Hearing set for 7/11/2018 09:30 AM., at Cooley LLP, 3175 Hanover Street, Palo Alto, CA. (af, COURT STAFF) (Filed on 5/18/2018) 59 Filed & Entered: 05/23/2018 Clerk's Notice Docket Text: CLERK'S NOTICE VACATING HEARING ON MOTION TO DISMISS (jjoS, COURT STAFF) (Filed on 5/23/2018) 60 Filed & Entered: 05/24/2018Terminated: 07/18/2018 Motion for Miscellaneous Relief Docket Text: MOTION From nondispositive pretrial order of Magistrate Judge re [54] Order, filed by Aavid Thermalloy LLC. Motion Hearing set for 8/17/2018 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 6/7/2018. Replies due by 6/14/2018. (Attachments: # (1) Exhibit 1 - Relevant Portions of Aavid's Infringement Contentions, # (2) Exhibit 2 - Transcript of May 10, 2018 Hearing before Magistrate Judge Beeler, # (3) Exhibit 3 - Parties Joint Letter Brief and Exhibits also found at ECF No 49, # (4) Exhibit 4 - U.S. Patent No. 5945730, # (5) Proposed Order)(Albridge, Kenneth) (Filed on 5/24/2018) 61 Filed & Entered: 06/07/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [60] MOTION From nondispositive pretrial order of Magistrate Judge re [54] Order, ) filed byCMI USA, Inc., Cooler Master Co., Ltd.. (Attachments: # (1) Proposed Order)(Chen, Kyle) (Filed on 6/7/2018) 62 Filed & Entered: 06/14/2018 Reply to Opposition/Response Docket Text: REPLY (re [60] MOTION From nondispositive pretrial order of Magistrate Judge re [54] Order, ) filed byAavid Thermalloy LLC, Boyd Corporation. (Albridge, Kenneth) (Filed on 6/14/2018) 63 Filed & Entered: 06/15/2018 Order on Motion to Dismiss Docket Text: ORDER by Judge Jeffrey S. White granting in part and denying in part [39] Motion to Dismiss. Amended Pleadings due by 7/13/2018. (jjoS, COURT STAFF) (Filed on 6/15/2018) 64 Filed & Entered: 06/22/2018 Claim Construction Statement Docket Text: JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT PURSUANT TO PATENT L.R. 4-3 filed by CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation, Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 6/22/2018) Modified on 6/25/2018 (cjlS, COURT STAFF). 65 Filed & Entered: 06/27/2018Terminated: 07/03/2018 Stipulation Docket Text: ***SEE AMENDED STIPULATION FILED AT DOCKET #67*** JOINT STIPULATION TO MODIFY AND SET CERTAIN DEADLINES; SUPPORTING DECLARATION; [PROPOSED] ORDER filed by CMI USA, Inc., Cooler Master Co., Ltd., Boyd Corporation, Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 6/27/2018) Modified on 6/28/2018 (cjlS, COURT STAFF). Modified on 7/3/2018 (cjlS, COURT STAFF). 66 Filed & Entered: 06/29/2018 Answer to Counterclaim Docket Text: Amended ANSWER to Counterclaim (with jury demand) by Aavid Thermalloy LLC, Boyd Corporation. (Albridge, Kenneth) (Filed on 6/29/2018) Modified on 7/2/2018 (cjlS, COURT STAFF). 67 Filed & Entered: 07/03/2018Terminated: 07/05/2018 Stipulation Docket Text: AMENDED JOINT STIPULATION TO MODIFY AND SET CERTAIN DEADLINES (Replacing Dkt. No. 65) filed by CMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 7/3/2018) Modified on 7/3/2018 (cjlS, COURT STAFF). 68 Filed & Entered: 07/05/2018 Order on Stipulation Docket Text: ORDER by Judge Jeffrey S. White granting [67] Amended Stipulation TO MODIFY AND SET CERTAIN DEADLINES. (jjoS, COURT STAFF) (Filed on 7/5/2018) Modified on 7/6/2018 (jlmS, COURT STAFF). 69 Filed: 07/18/2018 Entered: 07/19/2018 Order on Motion for Miscellaneous Relief Docket Text: Order by Judge Jeffrey S. White granting [60] Motion for Relief from Nondispositive Pretrial Order.(dtmS, COURT STAFF) (Filed on 7/18/2018) 70 Filed & Entered: 07/23/2018Terminated: 08/06/2018 Motion for Leave to File Docket Text: MOTION for Leave to File MOTION FOR RECONSIDERATION OF ORDER GRANTING MOTION FOR RELIEF FROM NONDISPOSITIVE PRETRIAL ORDER, AND MOTION TO STAY ORDER filed by CMI USA, Inc., Cooler Master Co., Ltd. (Attachments: # (1) Proposed Order)(Chen, Kyle) (Filed on 7/23/2018) Modified on 7/24/2018 (cjlS, COURT STAFF). 71 Filed & Entered: 08/03/2018 Amended Answer to Complaint Docket Text: DEFENDANTS' AMENDED ANSWER TO [1] COMPLAINT FOR PATENT INFRINGEMENT, COUNTERCLAIM COOLER MASTER CO., LTD.'S FIRST AMENDED COUNTER-CLAIMS against Aavid Thermalloy LLC, Boyd Corporation byCMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 8/3/2018) Modified on 8/6/2018 (cjlS, COURT STAFF). 72 Filed & Entered: 08/06/2018 Order Docket Text: ORDER DENYING [70] MOTION for Leave to File MOTION FOR RECONSIDERATION; CLARIFYING PREVIOUS ORDER; REQUIRING CONTINUED STIPULATED DATES. Signed by Judge JEFFREY S. WHITE on 8/6/18. Stipulation re: proffered dates and associated deadlines due by 8/17/2018. (jjoS, COURT STAFF) (Filed on 8/6/2018) 73 Filed & Entered: 08/15/2018 Notice of Change of Address Docket Text: NOTICE of Change of Address for Plaintiff and Counter-Claim Defendants' Counsel, Frank L. Bernstein by Frank L. Bernstein (Bernstein, Frank) (Filed on 8/15/2018) Modified on 8/16/2018 (jmlS, COURT STAFF). 74 Filed & Entered: 08/17/2018 Answer to Counterclaim Docket Text: ANSWER to Counterclaim Amended Counterclaims byAavid Thermalloy LLC, Boyd Corporation. (Best, J.) (Filed on 8/17/2018) 75 Filed & Entered: 08/17/2018Terminated: 08/21/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re [72] Order,, Set Deadlines,, Terminate Hearings,, Terminate Motions, filed by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd. and CMI, USA, Inc. (Best, J.) (Filed on 8/17/2018) Modified on 8/17/2018 (jmlS, COURT STAFF). 76 Filed & Entered: 08/21/2018 Order on Stipulation Docket Text: ORDER by Judge JEFFREY S. WHITE granting [75] Stipulation PROFFERING DATES AND ASSOCIATED DEADLINES REGARDING CLAIM CONSTRUCTION. (jjoS, COURT STAFF) (Filed on 8/21/2018) 77 Filed & Entered: 08/21/2018Terminated: 08/23/2018 Stipulation Docket Text: STIPULATION SETTING DEADLINES REGARDING DISCOVERY filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC. (Chen, Kyle) (Filed on 8/21/2018) Modified on 8/22/2018 (cjlS, COURT STAFF). 78 Filed & Entered: 08/23/2018 Order on Stipulation Docket Text: ORDER by Judge Laurel Beeler granting [77] Stipulation Setting Deadlines Regarding Discovery. Defendants' responses to Request for Admission Nos. 1-5 and 7-10 are due 8/31/2018. Defendants' responses to Interrogatory Nos. 1-4 are due 9/14/2018. Defendants' production of documents responsive to Request for Production Nos. 1, 4, and 5 are due 10/1/2018. Defendants reserve the right to supplement their responses prior to the close of fact discovery. (lblc1S, COURT STAFF) (Filed on 8/23/2018) 79 Filed & Entered: 09/06/2018Terminated: 09/07/2018 Stipulation Docket Text: STIPULATION WITH [PROPOSED] ORDER To Extend The Mediation Deadline filed by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd., CMI USA, Inc. (Best, J.) (Filed on 9/6/2018) Modified on 9/6/2018 (cjlS, COURT STAFF). 80 Filed & Entered: 09/07/2018 Order on Stipulation Docket Text: ORDER by Judge Jeffrey S. White granting [79] Stipulation To Extend The Mediation Deadline. (jjoS, COURT STAFF) (Filed on 9/7/2018) 81 Filed & Entered: 07/09/2019 Notice of Change of Address Docket Text: Change of Firm and Address and Other Contact Information by Kyle Dakai Chen. (Chen, Kyle) (Filed on 7/9/2019) Modified on 7/10/2019 (cjlS, COURT STAFF). 82 Filed & Entered: 07/15/2019Terminated: 08/26/2019 Motion for Miscellaneous Relief Docket Text: MOTION Leave to Amend Infringement Contentions filed by Aavid Thermalloy LLC. Motion Hearing set for 8/23/2019 09:00 AM before Judge Jeffrey S. White. Responses due by 7/29/2019. Replies due by 8/5/2019. (Attachments: # (1) Declaration of Kenneth M. Albridge, III, # (2) Exhibit 1 - 2/1/18 transmittal email of Aavid's discovery requests, # (3) Exhibit 2 - Cooler Masters Response to Aavids First Set of Requests for Production, # (4) Exhibit 3 - Cooler Masters Response to Aavids First Set of Interrogatories, # (5) Exhibit 4 - Cooler Masters Response to Aavids First Set of Requests to Admit, # (6) Exhibit 5 - 3/9/18 transmittal email of Aavid's Disclosure of Asserted Claims, # (7) Exhibit 6 - 3/14/18 email and attachment to Defendants' counsel, # (8) Exhibit 7 - 3/14/18-4/25/18 email chain, # (9) Exhibit 8 - 3/14/18-3/20/18 email chain, # (10) Exhibit 9 - 4/20/18 email with attachment from Defendants counsel, # (11) Exhibit 10 - 4/23/18 email with attachment from Defendants' counsel, # (12) Exhibit 11 - 5/1/18-5/7/18 email chain, # (13) Exhibit 12 - 6/5/18 email to Defendant's counsel, # (14) Exhibit 13 - 6/5/18-9/5/18 email chain, # (15) Exhibit 14 - 6/5/18-6/11/18 email chain, # (16) Exhibit 15 - 6/5/18-7/13/18 email chain, # (17) Exhibit 16 - 6/29/18 ltr to K. Chen, # (18) Exhibit 17 - 7/12/18-7/23/18 email chain, # (19) Exhibit 18 - 8/6/18-8/9/18 email chain, # (20) Exhibit 19 8/15/18-8/21/18 email chain, # (21) Exhibit 20 - 6/5/18-8/20/18 email chain, # (22) Exhibit 21 - 8/15/18-8/20/18 email chain, # (23) Exhibit 22 - 8/24/18 email and attachment to Defendants' counsel, # (24) Exhibit 23 - 9/1/18-9/21/18 email chain, # (25) Exhibit 24 - 9/14/18 email from Defendants' counsel, # (26) Exhibit 25 - 10/2/18 email from Defendants' counsel, # (27) Exhibit 26 - 10/2/18 email from Defendants' counsel, # (28) Exhibit 27 - 10/8/18 email and attachment to Defendants' counsel, # (29) Exhibit 28 - 10_8_18 to 2_9_19 email chain, # (30) Exhibit 29 - 11/9/18 email and attachment from Defendants' counsel, # (31) Exhibit 30 - 11_30_18 Email and attachment to Defendants_ counsel, # (32) Exhibit 31 - 11_30_18 to 4_18_19 email chain, # (33) Exhibit 32 - 12/14/18 email with attachments sent to Defendants' counsel, # (34) Exhibit 33 - 8_24_18-6_1_19 email chain, # (35) Exhibit 34 - 8/24/18-1/16/19 email chain, # (36) Exhibit 35 - 1/4/19 email and attachment from Defendants' counsel, # (37) Exhibit 36 - 1-10-19 email and attachment from Defendants' counsel, # (38) Exhibit 37 - 2/1/19 email and attachment from Defendants' counsel, # (39) Exhibit 38 - 2/14/19 email and attachment from Defendants' counsel, # (40) Exhibit 39 4_5_19 email and attached from Defendants_ counsel, # (41) Exhibit 40 - 5/13/19 letter from Defendants' counsel, # (42) Exhibit 41 - 6/21/19 email to Defendants' counsel, # (43) Exhibit 42 - Discovery Timeline Chart, # (44) Proposed Order)(Best, J.) (Filed on 7/15/2019) 83 Filed & Entered: 07/16/2019 Order Referring Motion Docket Text: ORDER REFERRING MOTION: [82] MOTION for Leave to Amend Infringement Contentions FOR REPORT AND RECOMMENDATION. Signed by Judge Jeffrey S. White on 7/16/19. (jjoS, COURT STAFF) (Filed on 7/16/2019) Modified on 7/17/2019 (cjlS, COURT STAFF). 84 Filed & Entered: 07/16/2019 Clerk's Notice Docket Text: CLERK'S NOTICE SETTING MOTION HEARING: Motion Hearing [82] MOTION Leave to Amend Infringement Contentions set for 8/22/2019 at 9:30 AM in San Francisco, Courtroom B, 15th Floor before Magistrate Judge Laurel Beeler. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Filed on 7/16/2019) 85 Filed & Entered: 07/17/2019 Errata Docket Text: ERRATA re [82] MOTION for Leave to Amend Infringement Contentions by Aavid Thermalloy LLC. (Attachments: # (1) Plaintiff's Corrected Motion for Leave to Amend Its Infringement Contentions, # (2) Corrected Declaration of Kenneth Albridge)(Albridge, Kenneth) (Filed on 7/17/2019) Modified on 7/18/2019 (cjlS, COURT STAFF). 86 Filed & Entered: 07/23/2019 Notice (Other) Docket Text: Notice of Withdrawal of Counsel Albert Bianchi, Jr. by Aavid Thermalloy LLC, Boyd Corporation. (Bianchi, Albert) (Filed on 7/23/2019) Modified on 7/24/2019 (cjlS, COURT STAFF). 87 Filed & Entered: 07/26/2019Terminated: 08/01/2019 Stipulation Docket Text: Joint Stipulation and [Proposed] Order to Modify Certain Deadlines filed by CMI USA, Inc., Cooler Master Co., Ltd., Aavid Thermalloy LLC, Boyd Corporation. (Chen, Kyle) (Filed on 7/26/2019) Modified on 7/26/2019 (cjlS, COURT STAFF). 88 Filed & Entered: 07/26/2019Terminated: 08/26/2019 Motion to Stay Docket Text: MOTION to Stay Pending Inter Partes Review filed by CMI USA, Inc., Cooler Master Co., Ltd.. Motion Hearing set for 8/30/2019 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 8/9/2019. Replies due by 8/16/2019. (Attachments: # (1) Declaration of Kyle D. Chen in Support of Cooler Master Co., Ltd.'s and CMI USA, Inc.'s Motion to Stay Pending Inter Partes Review, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Proposed Order)(Chen, Kyle) (Filed on 7/26/2019) Filed & Entered: 08/01/2019 Set Motion and Deadlines/Hearings No NEF Docket Text: Set/Reset Deadlines as to [82] MOTION Leave to Amend Infringement Contentions . Responses due by 8/1/2019. Replies due by 8/8/2019. (ejkS, COURT STAFF) (Filed on 8/1/2019) 89 Filed & Entered: 08/01/2019 Order on Stipulation Docket Text: Order by Magistrate Judge Laurel Beeler granting [87] Joint Stipulation to Modify Certain Deadlines. Cooler Master's and CMI's Opposition due: 8/1/2019. Aavid's Reply due: 8/8/2019. (ejkS, COURT STAFF) (Filed on 8/1/2019) 90 Filed & Entered: 08/01/2019 Statement of Non-Opposition Docket Text: Statement of Non-Opposition re [82] MOTION Leave to Amend Infringement Contentions filed byCMI USA, Inc., Cooler Master Co., Ltd.. (Related document(s)[82]) (Chen, Kyle) (Filed on 8/1/2019) 91 Filed & Entered: 08/08/2019 Reply to Opposition/Response Docket Text: REPLY (re [82] MOTION Leave to Amend Infringement Contentions ) filed byAavid Thermalloy LLC. (Best, J.) (Filed on 8/8/2019) 92 Filed & Entered: 08/09/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [88] MOTION to Stay Pending Inter Partes Review ) filed byAavid Thermalloy LLC. (Best, J.) (Filed on 8/9/2019) 93 Filed & Entered: 08/13/2019Terminated: 08/26/2019 Report and Recommendations Docket Text: REPORT AND RECOMMENDATIONS re [82] MOTION Leave to Amend Infringement Contentions filed by Aavid Thermalloy LLC. As set forth in the attached, the undersigned recommends that the court grant Aavid's unopposed motion to amend its infringement contentions. The undersigned vacates the August 22, 2019 hearing. Any objections to this report and recommendation are due by August 27, 2019. Signed by Judge Laurel Beeler on August 13, 2019. (lblc1S, COURT STAFF) (Filed on 8/13/2019) 94 Filed & Entered: 08/15/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Heidi Lyn Keefe for Defendants Cooler Master Co., Ltd. and CMI USA, Inc. (Keefe, Heidi) (Filed on 8/15/2019) 95 Filed & Entered: 08/16/2019 Reply to Opposition/Response Docket Text: DEFENDANTS COOLER MASTER CO., LTD.S AND CMI USA, INC.S REPLY IN SUPPORT OF [88] MOTION TO STAY PENDING INTER PARTES REVIEW filed by CMI USA, Inc., Cooler Master Co., Ltd. (Chen, Kyle) (Filed on 8/16/2019) Modified on 8/19/2019 (cjlS, COURT STAFF). 96 Filed & Entered: 08/26/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER GRANTING MOTION TO STAY PENDING INTER PARTES REVIEW AND GRANTING UNOPPOSED MOTION TO AMEND INFRINGEMENT CONTENTIONS by Judge Jeffrey S. White granting [82] Motion for Leave to Amend Infringement Contentions; granting [88] Motion to Stay; adopting [93] Report and Recommendations. (kcS, COURT STAFF) (Filed on 8/26/2019) 97 Filed & Entered: 12/20/2019 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, Cooler Master Co., Ltd. and CMR USA, Inc. (Albridge, Kenneth) (Filed on 12/20/2019) Modified on 12/23/2019 (ajsS, COURT STAFF). Modified on 12/23/2019 (ajsS, COURT STAFF). 98 Filed & Entered: 04/17/2020 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 4/17/2020) Modified on 4/20/2020 (cjlS, COURT STAFF). 99 Filed & Entered: 08/17/2020 Status Report Docket Text: STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 8/17/2020) Modified on 8/17/2020 (cjlS, COURT STAFF). 100 Filed & Entered: 12/15/2020 Status Report Docket Text: STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc., Cooler Master, Ltd. (Albridge, Kenneth) (Filed on 12/15/2020) Modified on 12/15/2020 (cjlS, COURT STAFF). 101 Filed & Entered: 04/14/2021 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, CMI USA, Inc. (Albridge, Kenneth) (Filed on 4/14/2021) Modified on 4/14/2021 (cjlS, COURT STAFF). 102 Filed & Entered: 08/12/2021 Status Report Docket Text: JOINT STATUS REPORT by Aavid Thermalloy LLC, Boyd Corporation, Defendant CMI USA, Inc. and Cooler Master Co., Ltd. (Albridge, Kenneth) (Filed on 8/12/2021) Modified on 8/13/2021 (anjS, COURT STAFF). 103 Filed & Entered: 12/10/2021 Status Report Docket Text: STATUS REPORT by Aavid Thermalloy LLC. (Albridge, Kenneth) (Filed on 12/10/2021) 104 Filed & Entered: 01/12/2022 Notice (Other) Docket Text: NOTICE by Aavid Thermalloy LLC, Boyd Corporation of Withdrawal of J. Donald Best as Counsel of Record (Albridge, Kenneth) (Filed on 1/12/2022) 105 Filed & Entered: 02/21/2022 Stipulation Docket Text: STIPULATION of Voluntary Dismissal filed by Aavid Thermalloy LLC. (Albridge, Kenneth) (Filed on 2/21/2022)
Sep 15, 2017 1 Complaint (11)
Sep 15, 2017 1 Exhibit A (10)
Sep 15, 2017 1 Exhibit B (9)
Sep 15, 2017 1 Exhibit C (10)
Sep 15, 2017 1 Exhibit D (2)
Sep 15, 2017 1 Exhibit E (2)
Sep 15, 2017 1 Exhibit F (2)
Sep 15, 2017 1 Exhibit G (2)
Sep 15, 2017 1 Civil Cover Sheet (3)
Sep 15, 2017 2 Proposed Summons (2)
Docket Text: Proposed Summons. (Bernstein, Frank) (Filed on 9/15/2017)
Sep 15, 2017 3 Proposed Summons (2)
Docket Text: Proposed Summons. (Bernstein, Frank) (Filed on 9/15/2017)
Sep 15, 2017 4 Certificate of Interested Entities (2)
Docket Text: Certificate of Interested Entities by Aavid Thermalloy LLC identifying Corporate Parent Boyd Corporation for Aavid Thermalloy LLC. (Bernstein, Frank) (Filed on 9/15/2017)
Sep 15, 2017 N/A Case Assigned by Intake (0)
Docket Text: Case assigned to Hon. Jeffrey S. White. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (cv, COURT STAFF) (Filed on 9/15/2017)
Sep 15, 2017 1 Complaint (Main Document) (11)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit A) (10)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit B) (9)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit C) (10)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit D) (2)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit E) (2)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit F) (2)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Exhibit G) (2)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Sep 15, 2017 1 Complaint (Civil Cover Sheet) (3)
Docket Text: COMPLAINT for Patent Infringement (with jury demand) against CMI USA, Inc., Cooler Master Co., Ltd. ( Filing fee $ 400, receipt number 0971-11721381.). Filed by Aavid Thermalloy LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet)(Bernstein, Frank) (Filed on 9/15/2017) Modified on 9/18/2017 (cjlS, COURT STAFF).
Menu