Search
Patexia Research
Case number 4:21-cv-00716

American Patents LLC v. CalAmp Wireless Networks Corporation > Documents

Date Field Doc. No.Description (Pages)
May 10, 2022 N/A Notice of Filing of Patent/Trademark Form (AO 120) (0)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (mem)
May 2, 2022 49 Order Dismissing Case (1)
Docket Text: ORDER DISMISSING CASE. Signed by District Judge Amos L. Mazzant, III on 5/2/2022. (mem)
Apr 27, 2022 48 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Dismiss All by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Harrington, Zachariah)
Apr 27, 2022 48 Motion to Dismiss (Main Document) (3)
Docket Text: Joint MOTION to Dismiss All by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Harrington, Zachariah)
Apr 13, 2022 47 Order on Motion to Stay (1)
Docket Text: ORDER granting [46] Motion to Stay All Deadlines Pending Settlement. It is, therefore, ORDERED that all deadlines be stayed for thirty (30) days. Signed by District Judge Amos L. Mazzant, III on 4/13/2022. (mem)
Apr 11, 2022 46 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay Joint Motion to Stay All Deadlines Pending Settlement by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Harrington, Zachariah)
Apr 11, 2022 46 Motion to Stay (Main Document) (3)
Docket Text: Joint MOTION to Stay Joint Motion to Stay All Deadlines Pending Settlement by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Harrington, Zachariah)
Mar 17, 2022 44 Scheduling Order (8)
Docket Text: PATENT SCHEDULING ORDER: Final Pretrial Conference set for 4/14/2023 at 09:00 AM in Ctrm 208 (Sherman) before District Judge Amos L. Mazzant III. Amended Pleadings due by 6/3/2022. Discovery due by 12/2/2022. Joinder of Parties due by 4/8/2022. Jury instructions due by 3/31/2023. Markman Hearing set for 9/2/2022 at 09:00 AM in Ctrm 208 (Sherman) before District Judge Amos L. Mazzant III. Motions due by 12/23/2022. Proposed Pretrial Order due by 3/15/2023. Signed by District Judge Amos L. Mazzant, III on 3/17/2022. (mem, )
Mar 4, 2022 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Amos L. Mazzant, III: Scheduling Conference held on 3/4/2022. (Digitally Recorded - no attachment.) (tls)
Mar 1, 2022 N/A Remark (0)
Docket Text: The Parties are notified that the Court will hold the March 4, 2022, 1:30 p.m. Scheduling Conference via telephone. Attorneys are instructed to call the Conference Number at 1:25 PM: 888-363-4749; Access Code: 1588844, followed by #. (tls)
Feb 22, 2022 43 Redacted Document (Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington]) (3)
Docket Text: REDACTION to [40] Sealed Sur-Reply to Reply to Response to Motion, re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Affidavit [Thompson Decl.], # (2) Exhibit H [190 Roma Dr. map], # (3) Exhibit I [Villas at Coppell Townhomes - DCAD], # (4) Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD], # (5) Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington])(Thompson, Larry)
Feb 22, 2022 43 Redacted Document (Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD]) (1)
Docket Text: REDACTION to [40] Sealed Sur-Reply to Reply to Response to Motion, re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Affidavit [Thompson Decl.], # (2) Exhibit H [190 Roma Dr. map], # (3) Exhibit I [Villas at Coppell Townhomes - DCAD], # (4) Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD], # (5) Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington])(Thompson, Larry)
Feb 22, 2022 43 Redacted Document (Exhibit I [Villas at Coppell Townhomes - DCAD]) (1)
Docket Text: REDACTION to [40] Sealed Sur-Reply to Reply to Response to Motion, re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Affidavit [Thompson Decl.], # (2) Exhibit H [190 Roma Dr. map], # (3) Exhibit I [Villas at Coppell Townhomes - DCAD], # (4) Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD], # (5) Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington])(Thompson, Larry)
Feb 22, 2022 43 Redacted Document (Exhibit H [190 Roma Dr. map]) (1)
Docket Text: REDACTION to [40] Sealed Sur-Reply to Reply to Response to Motion, re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Affidavit [Thompson Decl.], # (2) Exhibit H [190 Roma Dr. map], # (3) Exhibit I [Villas at Coppell Townhomes - DCAD], # (4) Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD], # (5) Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington])(Thompson, Larry)
Feb 22, 2022 43 Redacted Document (Affidavit [Thompson Decl.]) (2)
Docket Text: REDACTION to [40] Sealed Sur-Reply to Reply to Response to Motion, re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Affidavit [Thompson Decl.], # (2) Exhibit H [190 Roma Dr. map], # (3) Exhibit I [Villas at Coppell Townhomes - DCAD], # (4) Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD], # (5) Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington])(Thompson, Larry)
Feb 22, 2022 43 Redacted Document (Main Document) (17)
Docket Text: REDACTION to [40] Sealed Sur-Reply to Reply to Response to Motion, re [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Affidavit [Thompson Decl.], # (2) Exhibit H [190 Roma Dr. map], # (3) Exhibit I [Villas at Coppell Townhomes - DCAD], # (4) Exhibit J [Zoomed Screenshot - Villas at Coppell Townhomes - DCAD], # (5) Exhibit K [Jan. 12, 2022 e-mail chain between D. Lisch and Z. Harington])(Thompson, Larry)
Feb 18, 2022 42 Report of Rule 26(f) Planning Meeting (Exhibit A [Scheduling Order Proposals]) (6)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Exhibit A [Scheduling Order Proposals])(Harrington, Zachariah)
Feb 18, 2022 42 Report of Rule 26(f) Planning Meeting (Main Document) (15)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Exhibit A [Scheduling Order Proposals])(Harrington, Zachariah)
Feb 18, 2022 41 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [39] Motion for Leave to File Sur-Reply Under Seal. Signed by District Judge Amos L. Mazzant, III on 2/18/2022. (mem)
Feb 16, 2022 39 Motion for Leave to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Leave to File Sur-Reply Under Seal by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Feb 16, 2022 39 Motion for Leave to File (Main Document) (2)
Docket Text: Unopposed MOTION for Leave to File Sur-Reply Under Seal by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Feb 9, 2022 38 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [36] Motion for Extension of Time to File. Plaintiff's Sur-Reply to CalAmp's Motion to Dismiss shall be filed on or before February 16, 2022, and shall not exceed fifteen pages, excluding attachments. Signed by District Judge Amos L. Mazzant, III on 2/9/2022. (mem)
Feb 8, 2022 37 Redacted Document (Exhibit 8 - Lisch Declaration (Redacted)) (2)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 7 - Peterson Declaration (Redacted)) (3)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 6 - Peterson Deposition (Redacted)) (2)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted)) (2)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 4 - Employee List (Redacted)) (2)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 3 - Consent to Sublease (Redacted)) (5)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 2 - George Bush Lease (Redacted)) (3)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Exhibit 1 - Glenville Lease (Redacted)) (7)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 37 Redacted Document (Main Document) (20)
Docket Text: REDACTION to [33] Sealed Reply to Response to Motion,, in Support of Its Motion to Dismiss or in the Alternative to Transfer by CalAmp Wireless Networks Corporation. (Attachments: # (1) Exhibit 1 - Glenville Lease (Redacted), # (2) Exhibit 2 - George Bush Lease (Redacted), # (3) Exhibit 3 - Consent to Sublease (Redacted), # (4) Exhibit 4 - Employee List (Redacted), # (5) Exhibit 5 - CalAmp's 30(b)(6) Objections (Redacted), # (6) Exhibit 6 - Peterson Deposition (Redacted), # (7) Exhibit 7 - Peterson Declaration (Redacted), # (8) Exhibit 8 - Lisch Declaration (Redacted))(Lisch, David)
Feb 8, 2022 36 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Sur-Reply and Leave to Exceed Page Limit by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Feb 8, 2022 36 Motion for Extension of Time to File (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Sur-Reply and Leave to Exceed Page Limit by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Feb 7, 2022 35 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [32] Motion for Leave to File Reply Under Seal. Defendant's Reply in Support of its Motion to Dismiss or in the Alternative to Transfer (Dkt. #33) shall be maintained under seal. Signed by District Judge Amos L. Mazzant, III on 2/7/2022. (mem) Modified on 2/8/2022 (mem).
Feb 7, 2022 34 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [31] Motion for Extension of Time to File Reply and Leave to Exceed Page Limit. Reply due 2/4/2022 and shall not exceed fifteen pages. Signed by District Judge Amos L. Mazzant, III on 2/7/2022. (mem,) Modified on 2/8/2022 (mem).
Feb 4, 2022 32 Motion for Leave to File (Text of Proposed Order Granting Unopposed Motion for Leave to File Reply in Supp) (1)
Docket Text: Unopposed MOTION for Leave to File Reply in Support of CalAmps Motion to Dismiss or in the Alternative to Transfer Under Seal by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order Granting Unopposed Motion for Leave to File Reply in Support of Motion to Dismiss or in the Alternative to Transfer Under Seal)(Lisch, David)
Feb 4, 2022 32 Motion for Leave to File (Main Document) (2)
Docket Text: Unopposed MOTION for Leave to File Reply in Support of CalAmps Motion to Dismiss or in the Alternative to Transfer Under Seal by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order Granting Unopposed Motion for Leave to File Reply in Support of Motion to Dismiss or in the Alternative to Transfer Under Seal)(Lisch, David)
Feb 2, 2022 31 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply And Leave to Exceed Page Limit by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order)(Lisch, David)
Feb 2, 2022 31 Motion for Extension of Time to File Response/Reply (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply And Leave to Exceed Page Limit by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order)(Lisch, David)
Jan 28, 2022 29 Redacted Document (Exhibit A [Peterson Dep.]) (1)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Main Document) (26)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Text of Proposed Order) (1)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Affidavit [Declaration of Larry D. Thompson, Jr.]) (3)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit A-1 [Glenville Lease (Dep. Ex. 2)]) (6)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)]) (1)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)]) (1)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit B [Rowan Declaration]) (3)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit C [Colin Appraisal]) (2)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit D [Dallas Appraisal]) (4)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit E [George Bush Lease]) (2)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit F [Collin County Interactive Map]) (1)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 29 Redacted Document (Exhibit G [Consent to Sublease]) (4)
Docket Text: REDACTION to [26] SEALED MOTION AMERICAN PATENTS' OPPOSITION TO CALAMP'S MOTION TO DISMISS PURSUANT TO FED. R. CIV. P. 12(B)(3), OR, IN THE ALTERNATIVE, TO TRANSFER PURSUANT TO 28 U.S.C. § 1406(A) by American Patents LLC. (Attachments: # (1) Text of Proposed Order, # (2) Affidavit [Declaration of Larry D. Thompson, Jr.], # (3) Exhibit A [Peterson Dep.], # (4) Exhibit A-1 [Glenville Lease (Dep. Ex. 2)], # (5) Exhibit A-2[CalAmp Assigned Office List (Dep. Ex. 3)], # (6) Exhibit A-3 [30(b)(6) notice (Dep. Ex. 1)], # (7) Exhibit B [Rowan Declaration], # (8) Exhibit C [Colin Appraisal], # (9) Exhibit D [Dallas Appraisal], # (10) Exhibit E [George Bush Lease], # (11) Exhibit F [Collin County Interactive Map], # (12) Exhibit G [Consent to Sublease])(Thompson, Larry)
Jan 28, 2022 30 Order on Motion to Continue (1)
Docket Text: ORDER denying [22] Motion to Continue Rule 16 Management Conference and Rule 26(f) Conference. Signed by District Judge Amos L. Mazzant, III on 1/28/2022. (mem)
Jan 27, 2022 28 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [25] Motion for Leave to File Under Seal. Plaintiff's opposition to Defendant CalAmp Wireless Networks Corporation's Motion to Dismiss or in the Alternative to Transfer (Dkt. 26) shall be maintained under seal. Signed by District Judge Amos L. Mazzant, III on 1/27/2022. (mem)
Jan 26, 2022 27 Response in Opposition to Motion (Main Document) (6)
Docket Text: RESPONSE in Opposition re [22] Opposed MOTION to Continue Rule 16 Management Conference and Rule 26(f) Conference filed by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Jan 26, 2022 27 Response in Opposition to Motion (Text of Proposed Order) (1)
Docket Text: RESPONSE in Opposition re [22] Opposed MOTION to Continue Rule 16 Management Conference and Rule 26(f) Conference filed by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Jan 25, 2022 25 Motion for Leave to File (Main Document) (2)
Docket Text: Unopposed MOTION for Leave to File Opposition to CalAmp's Motion to Dismiss or in the Alternative to Transfer Under Seal by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Jan 25, 2022 25 Motion for Leave to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Leave to File Opposition to CalAmp's Motion to Dismiss or in the Alternative to Transfer Under Seal by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Thompson, Larry)
Jan 21, 2022 24 Transcript (23)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Telephonic Conference Proceedings held on 12/14/21 before Judge Amos L. Mazzant, III. Court Reporter/Transcriber: Chris Hwang,Telephone number: 518-302-6772. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 2/11/2022. Release of Transcript Restriction set for 4/21/2022. (ljw, )
Jan 18, 2022 23 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by American Patents LLC for proceedings held on 12/14/2021, Telephone Conference before Judge Mazzant. (Thompson, Larry) (Forwarded to Chris Hwang on 1/18/2022) (ljw, ).
Jan 12, 2022 22 Motion to Continue (Text of Proposed Order Granting Defendants Motion to Continue Rule 16 Management) (1)
Docket Text: Opposed MOTION to Continue Rule 16 Management Conference and Rule 26(f) Conference by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order Granting Defendants Motion to Continue Rule 16 Management Conference and Rule 26(f) Conference (ECF No. 22))(Lisch, David)
Jan 12, 2022 22 Motion to Continue (Main Document) (6)
Docket Text: Opposed MOTION to Continue Rule 16 Management Conference and Rule 26(f) Conference by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order Granting Defendants Motion to Continue Rule 16 Management Conference and Rule 26(f) Conference (ECF No. 22))(Lisch, David)
Jan 4, 2022 21 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Eric J Beste on behalf of CalAmp Wireless Networks Corporation. Filing fee $ 100, receipt number 0540-8732206. (Beste, Eric)
Jan 4, 2022 20 Order (15)
Docket Text: ORDER GOVERNING PROCEEDINGS: Rule 16 Management Conference set for 3/4/2022 at 01:30 PM in Ctrm 208 (Sherman) before District Judge Amos L. Mazzant III. Signed by District Judge Amos L. Mazzant, III on 1/4/2022. (mem)
Dec 14, 2021 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: (ORAL) ORDER granting [17] Motion for Extension of Time to File Response/Reply. Court extends deadline for response/reply to be due 7 days after the taking of the deposition. Issued by District Judge Amos L. Mazzant, III on 12/14/2021. (kkc, )
Dec 14, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Amos L. Mazzant, III: Telephone Conference held on 12/14/2021 at 3:00 p.m. regarding discovery dispute. Zachariah Harrington and Larry Thompson, Jr. appeared on behalf of Plaintiff. Paul Hunt and David Lisch appeared on behalf of the Defendant. Court heard from the Parties regarding Plaintiffs request for limited discovery on venue. Court advised the Parties that the discovery on venue should be much broader but does not include prior art. The Court ordered Defendants to respond to the discovery requests in a timely manner so that the deposition can be conducted within the first few weeks of January, 2022. The Court orally granted [Dkt. #17] allowing the response/reply to be due 7 days after the deposition. Call adjourned at3 :24 p.m. (Digital Recording) (kkc, )
Dec 13, 2021 19 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Paul Bryan Hunt on behalf of CalAmp Wireless Networks Corporation (Hunt, Paul)
Dec 12, 2021 18 Response to Motion (Text of Proposed Order) (1)
Docket Text: RESPONSE to Motion re [17] Opposed MOTION for Extension of Time to File Response/Reply as to [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) filed by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order)(Lisch, David)
Dec 12, 2021 18 Response to Motion (Main Document) (2)
Docket Text: RESPONSE to Motion re [17] Opposed MOTION for Extension of Time to File Response/Reply as to [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) filed by CalAmp Wireless Networks Corporation. (Attachments: # (1) Text of Proposed Order)(Lisch, David)
Dec 10, 2021 17 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Opposed MOTION for Extension of Time to File Response/Reply as to [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Harrington, Zachariah)
Dec 10, 2021 17 Motion for Extension of Time to File Response/Reply (Main Document) (3)
Docket Text: Opposed MOTION for Extension of Time to File Response/Reply as to [15] MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by American Patents LLC. (Attachments: # (1) Text of Proposed Order)(Harrington, Zachariah)
Dec 10, 2021 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Telephone Conference to address a discovery dispute set for 12/14/2021 3:00 PM before District Judge Amos L. Mazzant III. Attorneys are instructed to call the Conference Number at 2:55 PM: 888-363-4749; Access Code: 1588844, followed by #. (tls)
Nov 29, 2021 16 Description not available (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by CalAmp Wireless Networks Corporation identifying Corporate Parent Calamp Corp., Other Affiliate BlackRock Inc for CalAmp Wireless Networks Corporation. (Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Exhibit B-1 County Location of CalAmp Wireless Richardson Office) (2)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Exhibit B - Declaration of Lisch) (3)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Exhibit A-2 CalAmp Suite No. Letter Agreement) (2)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted)) (7)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Exhibit A - Declaration of Peterson) (4)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 29, 2021 15 Motion to Dismiss (Main Document) (14)
Docket Text: MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(3), or in the Alternative, to Transfer Pursuant to 28 U.S.C. § 1406(a) by CalAmp Wireless Networks Corporation. Responses due by 11/29/2021 (Attachments: # (1) Exhibit A - Declaration of Peterson, # (2) Exhibit A-1 CalAmp Wireless Richardson Lease (Redacted), # (3) Exhibit A-2 CalAmp Suite No. Letter Agreement, # (4) Exhibit B - Declaration of Lisch, # (5) Exhibit B-1 County Location of CalAmp Wireless Richardson Office, # (6) Text of Proposed Order)(Lisch, David)
Nov 10, 2021 14 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re CalAmp Wireless Networks Corporation.( Lisch, David)
Nov 10, 2021 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for CalAmp Wireless Networks Corporation to 11/29/2021. 15 Days Granted for Deadline Extension.(mem)
Oct 12, 2021 13 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re CalAmp Wireless Networks Corporation.( Lisch, David)
Oct 12, 2021 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for CalAmp Wireless Networks Corporation to 11/12/2021. 30 Days Granted for Deadline Extension.( rpc, )
Oct 12, 2021 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the [12] Unopposed MOTION for Extension of Time to File Answer submitted by CalAmp Wireless Networks Corporation. The first request exceeds the total allowed days, which is 30 days, when using the application. Correction should be made by one business day. (rpc, )
Oct 11, 2021 12 Motion for Extension of Time to File Answer (1)
Docket Text: ***DEFICIENT. TO BE REFILED. PLEASE DISREGARD*** Unopposed MOTION for Extension of Time to File Answer by CalAmp Wireless Networks Corporation. (Lisch, David) Modified on 10/12/2021 (rpc, ).
Oct 6, 2021 11 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Catherine Susan Bartles on behalf of American Patents LLC (Bartles, Catherine)
Oct 6, 2021 10 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Stafford Grigsby Helm Davis on behalf of American Patents LLC (Davis, Stafford)
Sep 28, 2021 9 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Christopher Ryan Pinckney on behalf of American Patents LLC (Pinckney, Christopher)
Sep 28, 2021 8 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Matthew J Antonelli on behalf of American Patents LLC (Antonelli, Matthew)
Sep 28, 2021 7 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Larry Dean Thompson, Jr on behalf of American Patents LLC (Thompson, Larry)
Sep 27, 2021 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by American Patents LLC. CalAmp Wireless Networks Corporation served on 9/22/2021, answer due 10/13/2021. (Harrington, Zachariah)
Sep 20, 2021 5 Summons Issued (2)
Docket Text: SUMMONS Issued as to CalAmp Wireless Networks Corporation. (mem)
Sep 16, 2021 4 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by American Patents LLC (Harrington, Zachariah)
Sep 16, 2021 3 Notice (Other) (3)
Docket Text: NOTICE by American Patents LLC of Related Cases (Harrington, Zachariah)
Sep 15, 2021 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Harrington, Zachariah)
Sep 15, 2021 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT for Patent Infringement against CalAmp Wireless Networks Corporation ( Filing fee $ 402 receipt number 0540-8582581.), filed by American Patents LLC. (Attachments: # (1) Civil Cover Sheet)(Harrington, Zachariah)
Sep 15, 2021 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT for Patent Infringement against CalAmp Wireless Networks Corporation ( Filing fee $ 402 receipt number 0540-8582581.), filed by American Patents LLC. (Attachments: # (1) Civil Cover Sheet)(Harrington, Zachariah)
Sep 15, 2021 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (mem, )
Sep 15, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Amos L. Mazzant, III. (mem)
Menu