Search
Patexia Research
Case number 3:21-cv-00575

Affinity Tool Works, LLC v. Hangzhou Great Star Industrial Co., Ltd. et al > Documents

Date Field Doc. No.Description (Pages)
Sep 6, 2023 64 REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (clc) (Entered: 09/06/2023) (1)
Sep 5, 2023 63 STIPULATION of Dismissal With Prejudice by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. (All Claims Dismissed. Case to be Closed). (McDermott, Richard) (Entered: 09/05/2023) (3)
Jul 27, 2023 62 ORDER granting 61 Motion to Continue Markman/Claim Construction Hearing. Markman/Claim Construction Hearing reset for 9/11/2023 02:00 PM in Courtroom #5B, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney. Signed by District Judge Frank D. Whitney on 7/27/23. (clc) (Entered: 07/27/2023) (1)
Jul 25, 2023 61 Joint MOTION to Continue Claim Construction Hearing by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. Responses due by 8/8/2023 (McDermott, Richard) (Entered: 07/25/2023) (3)
Jul 13, 2023 60 Surreply Claim Construction Brief by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. (Eads, Scott) (Entered: 07/13/2023) (25)
Jul 10, 2023 59 ORDER/NOTICE OF HEARING, ( Markman/Claim Construction Hearing set for 7/28/2023 10:30 AM in Courtroom #5B, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney.). Signed by District Judge Frank D. Whitney on 7/10/23. (clc) (Entered: 07/10/2023) (1)
Jul 6, 2023 58 Reply Claim Construction Brief by Affinity Tool Works, LLC (Attachments: # 1 Exhibit 16 (Colorquick, LLC v. Eastman Kodak Co.), # 2 Exhibit 17 (EVM Systems, LLC v. Rex Medical, L.P.), # 3 Exhibit 18 (Response to '935 Restriction Requirement), # 4 Exhibit 19 (Deposition Transcript of Gregory Davis), # 5 Exhibit 20 (Deposition Transcript of David Smith), # 6 Exhibit 21 (April 3, 2023 Correspondence), # 7 Exhibit 22 (April 7, 2023 Correspondence))(Higgins, Sara) (Entered: 07/06/2023) (0)
Jun 29, 2023 57 Responsive Claim Construction Brief by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. (Attachments: # 1 Exhibit 1 ('782 Patent), # 2 Exhibit 2 ('177 Patent), # 3 Exhibit 3 ('935 Pat. App.), # 4 Exhibit 4 (3/9/16 OA re '935 App.), # 5 Exhibit 5 (4/29/16 Applicant's Response to OA re '935 App.), # 6 Exhibit 6 ('947 Patent), # 7 Exhibit 7 (Excerpts of David Smith Deposition transcript), # 8 Exhibit 8 (Defendants' Expert, David Smith Declaration ISO Defendants' CC Brief), # 9 Exhibit 9 (Dictionary of Mech. Engineering definition of "member"), # 10 Exhibit 10 (Oxford Dictionary of Mech. Engineering definition of "member"), # 11 Exhibit 11 (12/28/18 OA re Application for the '782 Patent), # 12 Exhibit 12 (10/2/2020 OA/Final Rejection re the '782 Patent), # 13 Exhibit 13 (Marino), # 14 Exhibit 14 (Blacker), # 15 Exhibit 15 (8/12/2020 Amendment and Response re the '782 App.), # 16 Exhibit 16 (2/2/21 OA re the '782 App.), # 17 Exhibit 17 (2/8/21 Interview Summary re the '782 App.), # 18 Exhibit 18 (3/3/21 Notice of Allowance re the '782 App.), # 19 Exhibit 19 (2/22/19 Amendment and Response re the '782 App.), # 20 Exhibit 20 (6/14/19 OA/Final Rejection re the '782 App.), # 21 Exhibit 21 (1/23/20 Interview Summary re the '782 App.), # 22 Exhibit 22 (5/27/20 OA re the '782 App.), # 23 Exhibit 23 (10/27/20 Amendment and Response re the '782 App.), # 24 Exhibit 24 (5/1/18 Letter from Affinity to The Home Depot), # 25 Exhibit 25 (1/4/17 OA re Application for the '177 Patent), # 26 Exhibit 26 (4/4/17 Amendment re the '177 App.), # 27 Exhibit 27 (Excerpted Affinity Infringement Contentions))(Eads, Scott) (Entered: 06/29/2023) (0)
Jun 15, 2023 56 Opening Claim Construction Brief by Affinity Tool Works, LLC (Attachments: # 1 Exhibit 1 ('177 Patent), # 2 Exhibit 2 ('782 Patent), # 3 Exhibit 3 ('947 Patent), # 4 Exhibit 4 ('334 Patent), # 5 Exhibit 5 (Davis Declaration), # 6 Exhibit 6 (Affinity 000897), # 7 Exhibit 7 (Merriam Webster "sidewall" definition), # 8 Exhibit 8 (American Heritage "sidewall" definition), # 9 Exhibit 9 (6.14.19 Response), # 10 Exhibit 10 (Dictionary of Mechanical Engineering "member" definition), # 11 Exhibit 11 (Dictionary of Mechanical Engineering "mast" definition), # 12 Exhibit 12 (portions of '782 file history), # 13 Exhibit 13 (Townsend), # 14 Exhibit 14 (Blacker), # 15 Exhibit 15 (Marino))(Higgins, Sara) (Entered: 06/15/2023) (0)
May 24, 2023 55 Joint Claim Construction and Prehearing Statement (McDermott, Richard) (Entered: 05/24/2023) (2)
May 23, 2023 54 ORDER granting 53 Joint Motion for Leave to Supplement Joint Claim Construction and Prehearing Statement. Amended Joint Claim Construction and Prehearing Statement due May 24, 2023. Signed by US Magistrate Judge David Keesler on 5/22/23. (mga) (Entered: 05/23/2023) (2)
May 22, 2023 53 Joint MOTION to Amend/Correct 50 Joint Claim Construction and Prehearing Statement by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. Responses due by 6/5/2023 (Attachments: # 1 Exhibit Amended Joint Claim Construction and Prehearing Statement) (McDermott, Richard). Motions referred to David Keesler. (Entered: 05/22/2023) (0)
May 4, 2023 52 Notice of Withdrawal of document by Affinity Tool Works, LLC ***Documents terminated: 44 MOTION Motion to Exclude Defendants' Untimely Expert Disclosure filed by Affinity Tool Works, LLC. (Higgins, Sara) (Entered: 05/04/2023) (2)
May 3, 2023 51 REPLY to Response to Motion re 44 MOTION Motion to Exclude Defendants' Untimely Expert Disclosure by Affinity Tool Works, LLC. (Attachments: # 1 Exhibit 1 (S. Eads Email))(Higgins, Sara) (Entered: 05/03/2023) (0)
May 2, 2023 50 Joint Claim Construction and Prehearing Statement (Attachments: # 1 Appendix A (Joint Claim Construction Chart), # 2 Appendix B (Davis Declaration), # 3 Appendix C (Smith Summary))(Higgins, Sara) (Entered: 05/02/2023) (0)
Apr 26, 2023 49 AFFIDAVIT in Opposition re 44 MOTION Motion to Exclude Defendants' Untimely Expert Disclosure (Declaration of Jason A. Wrubleski) by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. Replies due by 5/3/2023 (McDermott, Richard) (Entered: 04/26/2023) (5)
Apr 26, 2023 48 MEMORANDUM in Opposition re 44 MOTION Motion to Exclude Defendants' Untimely Expert Disclosure by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. Replies due by 5/3/2023 (McDermott, Richard) (Entered: 04/26/2023) (14)
Apr 24, 2023 47 ORDER granting 46 Motion for Leave to Appear Pro Hac Vice added Ariana Deskins Pellegrino for Affinity Tool Works, LLC,Ariana Deskins Pellegrino for Affinity Tool Works, LLC,Ariana Deskins Pellegrino for Affinity Tool Works, LLC (Pro Hac Vice Attorney served via NEF). Signed by US Magistrate Judge David Keesler on 4/24/23. (mga) (Entered: 04/24/2023) (1)
Apr 24, 2023 46 MOTION for Leave to Appear Pro Hac Vice as to Ariana Deskins Pellegrino Filing fee $ 288, receipt number ANCWDC-6037300. by Affinity Tool Works, LLC. (Higgins, Sara). Motions referred to David Keesler. (Entered: 04/24/2023) (3)
Apr 17, 2023 45 MEMORANDUM in Support re 44 MOTION Motion to Exclude Defendants' Untimely Expert Disclosure by Affinity Tool Works, LLC. (Attachments: # 1 Exhibit Exhibit 1- Email re Simultaneous Exchange, # 2 Exhibit Exhibit 2- Preliminary Proposed Constructions, # 3 Exhibit Exhibit 3- Wrubleski Email)(Higgins, Sara) (Attachment 3 replaced on 4/19/2023) (tlj). (Entered: 04/17/2023) (0)
Apr 17, 2023 44 MOTION Motion to Exclude Defendants' Untimely Expert Disclosure by Affinity Tool Works, LLC. Responses due by 5/1/2023 (Higgins, Sara). Motions referred to David Keesler. (Entered: 04/17/2023) (3)
Feb 16, 2023 43 PROTECTIVE ORDER. Signed by Magistrate Judge David Keesler on 2/16/23. (mga) (Entered: 02/16/2023) (11)
Feb 14, 2023 42 Joint MOTION for Protective Order by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. Responses due by 2/28/2023 (Attachments: # 1 Proposed Order Proposed Protective Order) (McDermott, Richard). Motions referred to David Keesler. (Entered: 02/14/2023) (0)
Nov 21, 2022 41 Patent Claim Construction Scheduling Order. Opening Claim Construction Brief due by 6/15/2023. Responsive Claim Construction Brief due by 6/29/2023. Reply Claim Construction Brief due by 7/6/2023. Surreply Claim Construction Brief due by 7/13/2023.. Signed by District Judge Frank D. Whitney on 11/21/22. (clc) (Entered: 11/21/2022) (16)
Jun 28, 2022 40 Amended Answer to Complaint (15)
Docket Text: AMENDED ANSWER to [1] Complaint,, with Jury Demand by Hangzhou Great Star Industrial Co., Ltd.. (McDermott, Richard)
Jun 24, 2022 39 Stipulation (14)
Docket Text: STIPULATION Concerning Discovery of Electronically Stored Information ("ESI") by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. (McDermott, Richard)
Jun 24, 2022 38 Certification of Initial Attorneys Conference and Discovery Plan (9)
Docket Text: Joint CERTIFICATION of initial attorney conference and discovery plan (McDermott, Richard)
Jun 22, 2022 37 Answer to Complaint (16)
Docket Text: ANSWER to [1] Complaint, by Hangzhou Great Star Industrial Co., Ltd..(McDermott, Richard)
Jun 7, 2022 36 Affidavit of Service (Exhibit Exhibit B) (2)
Docket Text: AFFIDAVIT of Service filed by Affinity Tool Works, LLC. All Defendants. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Higgins, Sara)
Jun 7, 2022 36 Affidavit of Service (Exhibit Exhibit A) (2)
Docket Text: AFFIDAVIT of Service filed by Affinity Tool Works, LLC. All Defendants. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Higgins, Sara)
Jun 7, 2022 36 Affidavit of Service (Main Document) (3)
Docket Text: AFFIDAVIT of Service filed by Affinity Tool Works, LLC. All Defendants. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Higgins, Sara)
Jun 3, 2022 35 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [32] Motion for Leave to Appear Pro Hac Vice added Scott D. Eads for Great Star Industrial USA LLC,Scott D. Eads for Great Star Industrial USA LLC,Scott D. Eads for Great Star Industrial USA LLC,Scott D. Eads for Hangzhou Great Star Industrial Co., Ltd. (Pro Hac Vice Attorney served via NEF). Signed by Magistrate Judge David Keesler on 6/3/22. (mga)
Jun 3, 2022 34 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [33] Motion for Leave to Appear Pro Hac Vice added Jason A. Wrubleski for Great Star Industrial USA LLC,Jason A. Wrubleski for Great Star Industrial USA LLC,Jason A. Wrubleski for Great Star Industrial USA LLC,Jason A. Wrubleski for Hangzhou Great Star Industrial Co., Ltd. (Pro Hac Vice Attorney served via NEF). Signed by Magistrate Judge David Keesler on 6/3/22. (mga)
Jun 3, 2022 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Scott D. Eads: Pursuant to Local Rule 83.1 you are required to Register for E-Filing Access or Link Existing Account Link. (Attorney served via NEF) Deadline by 6/10/2022. (mga)
Jun 3, 2022 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Jason A. Wrubleski: Pursuant to Local Rule 83.1 you are required to Register for E-Filing Access or Link Existing Account Link. (Attorney served via NEF) Deadline by 6/10/2022. (mga)
Jun 2, 2022 33 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Jason A. Wrubleski with Affidavit Filing fee $ 288, receipt number ANCWDC-5597565. by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. (McDermott, Richard). Motions referred to David Keesler.
Jun 2, 2022 32 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Scott D. Eads and Affidavit Filing fee $ 288, receipt number ANCWDC-5597561. by Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. (McDermott, Richard). Motions referred to David Keesler.
Jun 1, 2022 31 Summons Issued (2)
Docket Text: Summons Issued Electronically as to Hangzhou Great Star Industrial Co., Ltd.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (ef)
May 18, 2022 30 Order on Motion for Miscellaneous Relief (10)
Docket Text: ORDER granting [6] Plaintiff's Motion for Leave to Effect Alternative Service on Defendant. Plaintiff shall serve process on Defendant Hangzhou Great Star Industrial, Ltd.'s through its counsel in the United States, and through its subsidiary Great Star Industrial USA, LLC, on or before June 10, 2022. The parties shall file a Certificate of Initial Attorney's Conference pursuant to Local Rule 16.1 on or before June 24, 2022. Signed by Magistrate Judge David Keesler on 5/18/22. (mga)
May 18, 2022 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: CIAC Report due by 6/24/2022. (mga)
Mar 7, 2022 29 Answer to Counterclaim (6)
Docket Text: ANSWER to [26] Answer to Complaint, Counterclaim Amended Counterclaims by Affinity Tool Works, LLC.(Higgins, Sara)
Feb 16, 2022 28 Notice of Withdrawal of Document (3)
Docket Text: Notice of Withdrawal of document by Affinity Tool Works, LLC ***Documents terminated: [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses filed by Affinity Tool Works, LLC. (Higgins, Sara)
Feb 14, 2022 27 Response in Opposition to Motion (9)
Docket Text: RESPONSE in Opposition re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Great Star Industrial USA LLC. Replies due by 2/22/2022 (McDermott, Richard)
Feb 14, 2022 26 Answer to Complaint (23)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , Amended COUNTERCLAIM against Affinity Tool Works, LLC by Great Star Industrial USA LLC.(McDermott, Richard)
Feb 10, 2022 25 Order on Motion to Stay (1)
Docket Text: ORDER granting with modification [24] Joint Motion to Stay the Initial Attorneys' Conference. The Initial Attorneys' Conference is STAYED until the Court resolves " Plaintiff's Motion for Leave to Effect Alternative Service on Defendant " (Document No.[6]). Signed by Magistrate Judge David Keesler on 2/9/22. (mga) (Main Document 25 replaced on 2/10/2022) (mga). NEF regenerated on 2/10/2022 (mga).
Feb 9, 2022 24 Motion to Stay (3)
Docket Text: Joint MOTION to Stay re Notice to Conduct Initial Attorneys Conference,,, by Great Star Industrial USA LLC. Responses due by 2/23/2022 (McDermott, Richard). Motions referred to David Keesler.
Jan 27, 2022 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 2/15/2022. (clc)
Jan 27, 2022 22 Motion for Extension of Time (Main Document) (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Great Star Industrial USA LLC. Responses due by 2/10/2022 (Attachments: # (1) Proposed Order) (McDermott, Richard). Motions referred to David Keesler.
Jan 27, 2022 22 Motion for Extension of Time (Proposed Order) (1)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Great Star Industrial USA LLC. Responses due by 2/10/2022 (Attachments: # (1) Proposed Order) (McDermott, Richard). Motions referred to David Keesler.
Jan 27, 2022 23 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [22] Consent MOTION for Extension of Time to File Response/Reply re: [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses. Defendant Great Star Industrial USA LLC's Responses due by 2/14/2022. Signed by Magistrate Judge David Keesler on 1/27/2022. (mek)
Jan 24, 2022 20 Memorandum in Support of Motion (Exhibit F) (5)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 21 Answer to Counterclaim (6)
Docket Text: ANSWER to [13] Answer to Complaint, Counterclaim by Affinity Tool Works, LLC.(Higgins, Sara)
Jan 24, 2022 20 Memorandum in Support of Motion (Exhibit E) (4)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 20 Memorandum in Support of Motion (Exhibit D) (6)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 20 Memorandum in Support of Motion (Exhibit C) (12)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 20 Memorandum in Support of Motion (Exhibit B) (5)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 20 Memorandum in Support of Motion (Exhibit A) (9)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 20 Memorandum in Support of Motion (Main Document) (7)
Docket Text: MEMORANDUM in Support re [19] MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Higgins, Sara)
Jan 24, 2022 19 Motion to Dismiss/Failure to State a Claim (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim Invalidity Counterclaims and Strike Affirmative Defenses by Affinity Tool Works, LLC. Responses due by 2/7/2022 (Higgins, Sara)
Jan 10, 2022 18 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [17] Plaintiff's Motion for Leave to Appear Pro Hac Vice added H. Jonathan Redway for Affinity Tool Works, LLC (Pro Hac Vice Attorney served via NEF). Signed by Magistrate Judge David Keesler on 1/10/22. (mga)
Jan 10, 2022 17 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to H. Jonathan Redway and Affidavit Filing fee $ 288, receipt number ANCWDC-5387630. by Affinity Tool Works, LLC. (Higgins, Sara). Motions referred to David Keesler.
Jan 10, 2022 16 Notice (Other) (2)
Docket Text: LETTER/NOTICE of Supplemental Authority by Hangzhou Great Star Industrial Co., Ltd. re [6] MOTION For Leave To Effect Alternative Service on Defendant (mga) Modified text on 1/10/2022 (mga).
Jan 10, 2022 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to H. Jonathan Redway: Pursuant to Local Rule 83.1 you are required to Register for E-Filing Access or Link Existing Account Link. (Attorney served via NEF) Deadline by 1/18/2022. (mga)
Jan 6, 2022 15 Reply to Response to Motion (Exhibit Exhibit L) (5)
Docket Text: REPLY to Response to Motion re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit Exhibit K, # (2) Exhibit Exhibit L)(Higgins, Sara)
Jan 6, 2022 15 Reply to Response to Motion (Exhibit Exhibit K) (4)
Docket Text: REPLY to Response to Motion re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit Exhibit K, # (2) Exhibit Exhibit L)(Higgins, Sara)
Jan 6, 2022 15 Reply to Response to Motion (Main Document) (6)
Docket Text: REPLY to Response to Motion re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit Exhibit K, # (2) Exhibit Exhibit L)(Higgins, Sara)
Jan 3, 2022 14 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Great Star Industrial USA LLC (McDermott, Richard)
Jan 3, 2022 13 Answer to Complaint (18)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Affinity Tool Works, LLC by Great Star Industrial USA LLC.(McDermott, Richard)
Dec 30, 2021 12 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [10] Plaintiff's Motion for Extension of Time to File Response/Reply re: [6] MOTION For Leave To Effect Alternative Service on Defendant. Plaintiff shall have up to and including January 6, 2022 to file a reply brief in support of "Plaintiff's Motion for Leave to Effect Alternative Service on Defendant" ( Document No. 6). Signed by Magistrate Judge David Keesler on 12/30/21. (mga)
Dec 29, 2021 10 Motion for Extension of Time (Proposed Order Proposed Order) (1)
Docket Text: MOTION for Extension of Time to File Response/Reply re: [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. Responses due by 1/12/2022 (Attachments: # (1) Proposed Order Proposed Order) (Higgins, Sara). Motions referred to David Keesler.
Dec 29, 2021 10 Motion for Extension of Time (Main Document) (2)
Docket Text: MOTION for Extension of Time to File Response/Reply re: [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. Responses due by 1/12/2022 (Attachments: # (1) Proposed Order Proposed Order) (Higgins, Sara). Motions referred to David Keesler.
Dec 28, 2021 11 Response to Motion (4)
Docket Text: LETTER RESPONSE to Motion re [6] MOTION For Leave To Effect Alternative Service on Defendant by Hangzhou Great Star Industrial Co., Ltd. Replies due by 1/4/2022 (mga)
Dec 13, 2021 9 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [8] Motion for Extension of Time to Answer Complaint. Great Star Industrial USA LLC answer due 1/3/2022. Signed by Magistrate Judge David Keesler on 12/10/2021. (brl)
Dec 10, 2021 8 Motion for Extension of Time (4)
Docket Text: Consent MOTION for Extension of Time to Answer Complaint by Great Star Industrial USA LLC. (McDermott, Richard). Motions referred to David Keesler.
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit J) (6)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit I) (18)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit H) (5)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit G) (8)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit F) (5)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit E) (6)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit D) (4)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit C) (5)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit B) (4)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Exhibit A) (2)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 7 Memorandum in Support of Motion (Main Document) (7)
Docket Text: MEMORANDUM in Support re [6] MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Higgins, Sara)
Dec 9, 2021 6 Motion for Miscellaneous Relief (3)
Docket Text: MOTION For Leave To Effect Alternative Service on Defendant by Affinity Tool Works, LLC. Responses due by 12/23/2021 (Higgins, Sara). Motions referred to David Keesler.
Dec 8, 2021 5 Affidavit of Service (Exhibit A (Federal Express receipt)) (2)
Docket Text: AFFIDAVIT of Service filed by Affinity Tool Works, LLC. Great Star Industrial USA LLC served on 11/22/2021, answer due 12/13/2021. (Attachments: # (1) Exhibit A (Federal Express receipt))(Higgins, Sara)
Dec 8, 2021 5 Affidavit of Service (Main Document) (2)
Docket Text: AFFIDAVIT of Service filed by Affinity Tool Works, LLC. Great Star Industrial USA LLC served on 11/22/2021, answer due 12/13/2021. (Attachments: # (1) Exhibit A (Federal Express receipt))(Higgins, Sara)
Oct 28, 2021 4 Summons Issued (Summons) (2)
Docket Text: Summons Issued Electronically as to Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (Attachments: # (1) Summons)(kab)
Oct 28, 2021 4 Summons Issued (Main Document) (2)
Docket Text: Summons Issued Electronically as to Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (Attachments: # (1) Summons)(kab)
Oct 27, 2021 3 Report Regarding Patent & Trademark (Complaint) (30)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint) (kab)
Oct 27, 2021 3 Report Regarding Patent & Trademark (Main Document) (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint) (kab)
Oct 27, 2021 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (kab)
Oct 27, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Frank D. Whitney and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(kab)
Oct 26, 2021 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Affinity Tool Works, LLC (Higgins, Sara)
Oct 26, 2021 1 Complaint (Exhibit B) (14)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. with Jury Demand ( Filing fee $ 402 receipt number ANCWDC-5286635), filed by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Higgins, Sara)
Oct 26, 2021 1 Complaint (Exhibit A) (10)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. with Jury Demand ( Filing fee $ 402 receipt number ANCWDC-5286635), filed by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Higgins, Sara)
Oct 26, 2021 1 Complaint (Main Document) (27)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Great Star Industrial USA LLC, Hangzhou Great Star Industrial Co., Ltd. with Jury Demand ( Filing fee $ 402 receipt number ANCWDC-5286635), filed by Affinity Tool Works, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Higgins, Sara)
Oct 26, 2021 1 Complaint* (1)
Menu