Search
Patexia Research
Case number 2:18-cv-01493

Bluetooth SIG, Inc. v. FCA US, LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 3, 2023 276 Stipulated NOTICE of Voluntary Dismissal of case by Plaintiff Bluetooth SIG, Inc. (Attachments: # 1 Proposed Order)(Durbin, Christopher) Modified title on 3/3/2023 (LH). (Entered: 03/03/2023) () (2)
Mar 3, 2023 277 ORDER OF DISMISSAL granting Parties' 276 Stipulated Notice. All claims and counterclaims asserted by and between the Parties in this matter are hereby dismissed with prejudice, with each party to bear their own costs, expenses, and fees. Signed by Judge Tana Lin. (LH) (Entered: 03/03/2023) (1)
Mar 3, 2023 278 REPORT on the filing or determination of an action. Emailed to the US Patent Office (LH) (Entered: 03/03/2023) (1)
Mar 3, 2023 276 Stipulated NOTICE of Voluntary Dismissal of case by Plaintiff Bluetooth SIG, Inc. (Attachments: # 1 Proposed Order)(Durbin, Christopher) Modified title on 3/3/2023 (LH). (Entered: 03/03/2023) (Proposed Order) (1)
Mar 2, 2023 274 NOTICE of Settlement by Defendant FCA US, LLC (Powell, Judith) (Entered: 03/02/2023) (2)
Mar 2, 2023 275 MINUTE ORDER (text only) made at the direction of Judge Tana Lin: Pursuant to the Parties' 274 Notice of Settlement and in accordance with Section VII of the Court's Standing Order for All Civil Cases, it is hereby ORDERED that the Parties shall submit a stipulated dismissal, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), within thirty (30) days from the date of this Order.If the Parties do not submit a stipulated dismissal by the above deadline, the Court will enter its standard order of post-settlement dismissal, allowing the Parties to reopen the case if they have not perfected the settlement agreement within sixty (60) days of the dismissal order.It is further ORDERED that all pending motions, deadlines, and hearings in this case, including the trial date, are STRICKEN. (KMP) (Entered: 03/02/2023) (0)
Feb 28, 2023 273 NOTICE of Filing Video Deposition Designations in Paper or Physical Form with the Clerk's Office by Plaintiff Bluetooth SIG, Inc. in re 269 Designation of Deposition Transcript. (SB) (Entered: 02/28/2023) (1)
Feb 27, 2023 265 APPLICATION OF ATTORNEY Henry Forrest Flemming FOR LEAVE TO APPEAR PRO HAC VICE for Defendant FCA US, LLC (Fee Paid) Receipt No. AWAWDC-7904726 (Varas, Christopher) (Entered: 02/27/2023) (3)
Feb 27, 2023 266 TRIAL BRIEF by Defendant FCA US, LLC. (Powell, Judith) (Entered: 02/27/2023) (30)
Feb 27, 2023 267 Proposed Jury Verdict Form by Defendant FCA US, LLC. (Powell, Judith) (Entered: 02/27/2023) (7)
Feb 27, 2023 268 Proposed Jury Verdict Form by Plaintiff Bluetooth SIG, Inc.. (Durbin, Christopher) (Entered: 02/27/2023) (9)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) () (3)
Feb 27, 2023 270 Unopposed MOTION to Seal Exhibits to the Joint Submission of Deposition Designations DE 269, filed by Defendant FCA US, LLC. (Attachments: # 1 Proposed Order)(Powell, Judith) (Entered: 02/27/2023) () (10)
Feb 27, 2023 271 SEALED DOCUMENT Exhibits A, D, E, and F to Joint Submission of Deposition Designations DE 269 by Defendant FCA US, LLC re 270 Unopposed MOTION to Seal Exhibits to the Joint Submission of Deposition Designations DE 269, 269 Designation of Deposition Transcript,, (Attachments: # 1 Exhibit D - Joint Deposition Designations of David Jaworski, # 2 Exhibit E - Joint Deposition Designations of John D. Leichtman, # 3 Exhibit F - Joint Deposition Designations of William Milne)(Powell, Judith) (Entered: 02/27/2023) (0)
Feb 27, 2023 272 TRIAL BRIEF by Plaintiff Bluetooth SIG, Inc.. (Durbin, Christopher) (Entered: 02/27/2023) (24)
Feb 27, 2023 270 Unopposed MOTION to Seal Exhibits to the Joint Submission of Deposition Designations DE 269, filed by Defendant FCA US, LLC. (Attachments: # 1 Proposed Order)(Powell, Judith) (Entered: 02/27/2023) (Proposed Order) (2)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) (Joint Deposition Designations of Norman Caramagno (Redacted Version)) (30)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) (Joint Deposition Designations of Michael Foley) (30)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) (Joint Deposition Designations of Donald Henschel) (30)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) (Joint Deposition Designations of David Jaworski (Redacted Version)) (30)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) (Joint Deposition Designations of John D. Leichtman (Redacted Version)) (30)
Feb 27, 2023 269 Redacted DESIGNATION OF DEPOSITION TRANSCRIPT of (Joint Deposition Designations of Norman Caramagno, Michael Foley, Donald Henschel, David Jaworski, John D. Leichtman, and William Milne). Filed by Defendant FCA US, LLC. (Attachments: # 1 Joint Deposition Designations of Norman Caramagno (Redacted Version), # 2 Joint Deposition Designations of Michael Foley, # 3 Joint Deposition Designations of Donald Henschel, # 4 Joint Deposition Designations of David Jaworski (Redacted Version), # 5 Joint Deposition Designations of John D. Leichtman (Redacted Version), # 6 Joint Deposition Designations of William Milne (Redacted Version))(Powell, Judith) Modified title on 2/28/2023 (LH). (Entered: 02/27/2023) (Joint Deposition Designations of William Milne (Redacted Version)) (14)
Feb 23, 2023 263 NOTICE FCA's Notice of Filing Unsealed Exhibits to Declaration of Erica Chanin re 243 Declaration,, ; filed by Defendant FCA US, LLC. (Powell, Judith) (Entered: 02/23/2023) (3)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) () (7)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 3 to Chanin Decl.) (2)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 5 (redacted) to Chanin Decl.) (12)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 8 (redacted) to Chanin Decl.) (30)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 10 to Chanin Decl.) (6)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 12 to Chanin Decl.) (3)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 15 to Chanin Decl.) (17)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 16 to Chanin Decl.) (30)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 35 to Chanin Decl.) (12)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 36 to Chanin Decl.) (3)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 37 yo Chanin Decl.) (3)
Feb 23, 2023 264 Redacted EXHIBIT Ex. 2 to Chanin Decl. re FCA's 242 Motions in Limine re 243 Declaration,, by Defendant FCA US, LLC (Attachments: # 1 Exhibit Ex. 3 to Chanin Decl., # 2 Exhibit Ex. 5 (redacted) to Chanin Decl., # 3 Exhibit Ex. 8 (redacted) to Chanin Decl., # 4 Exhibit Ex. 10 to Chanin Decl., # 5 Exhibit Ex. 12 to Chanin Decl., # 6 Exhibit Ex. 15 to Chanin Decl., # 7 Exhibit Ex. 16 to Chanin Decl., # 8 Exhibit Ex. 35 to Chanin Decl., # 9 Exhibit Ex. 36 to Chanin Decl., # 10 Exhibit Ex. 37 yo Chanin Decl., # 11 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) Modified to add linkage on 2/24/2023 (LH). (Entered: 02/23/2023) (Exhibit Ex. 39 to Chanin Decl.) (4)
Feb 22, 2023 261 ORDER granting Defendant's 247 Motion to Seal Defendants Motions in Limine, and Exhibits listed in Exhibit A to the Motion to Seal. Signed by Judge Tana Lin. (LH) (Entered: 02/22/2023) (2)
Feb 22, 2023 262 ORDER granting Plaintiff's 250 Motion to Seal. Signed by Judge Tana Lin. (LH) (Entered: 02/22/2023) (2)
Feb 21, 2023 256 RESPONSE, by Defendant FCA US, LLC, to 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 . Oral Argument Requested. (Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH). (Entered: 02/21/2023) (22)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) () (3)
Feb 21, 2023 258 RESPONSE, by Plaintiff Bluetooth SIG, Inc., to 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine. Oral Argument Requested. (Durbin, Christopher) (Entered: 02/21/2023) (22)
Feb 21, 2023 259 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Durbin, Christopher) (Entered: 02/21/2023) () (2)
Feb 21, 2023 260 Proposed Pretrial Order by Plaintiff Bluetooth SIG, Inc.. (Durbin, Christopher) (Entered: 02/21/2023) (16)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit A to Adams Decl.) (7)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit B to Adams Decl.) (4)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit C to Adams Decl.) (12)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit D to Adams Decl.) (19)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit E to Adams Decl.) (30)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit F to Adams Decl.) (22)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit G to Adams Decl.) (8)
Feb 21, 2023 257 DECLARATION of Kristin M. Adams in support of FCA's Responses to Plaintiff's Motions in Limine filed by Defendant FCA US, LLC re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 (Attachments: # 1 Exhibit A to Adams Decl., # 2 Exhibit B to Adams Decl., # 3 Exhibit C to Adams Decl., # 4 Exhibit D to Adams Decl., # 5 Exhibit E to Adams Decl., # 6 Exhibit F to Adams Decl., # 7 Exhibit G to Adams Decl., # 8 Exhibit H to Adams Decl.)(Powell, Judith) Modified to add linkage on 2/22/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/21/2023) (Exhibit H to Adams Decl.) (14)
Feb 21, 2023 259 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Durbin, Christopher) (Entered: 02/21/2023) (Exhibit A) (7)
Feb 21, 2023 259 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Durbin, Christopher) (Entered: 02/21/2023) (Exhibit B) (3)
Feb 21, 2023 259 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Durbin, Christopher) (Entered: 02/21/2023) (Exhibit C) (3)
Feb 16, 2023 255 ORDER re 248 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Samuel A Moniz for Plaintiff/Counter Defendant Bluetooth SIG, Inc. by Clerk Ravi Subramanian. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d). (JWC) (Entered: 02/16/2023) (0)
Feb 14, 2023 254 NOTICE OF RESCHEDULED HEARING made at the direction of the Court and with agreement from the parties. Pretrial Conference reset for 3/3/2023 at 01:00 PM in Courtroom 14206 before Judge Tana Lin.(KMP) (Entered: 02/14/2023) (0)
Feb 13, 2023 247 Agreed MOTION to Seal FCA's Renewed Consent Motion to File Under Seal, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit A List of documents to be sealed, # 2 Exhibit B Ex. 5 to Chanin Decl. (redacted), # 3 Exhibit C Ex. 8 to Chanin Decl. (redacted)) Noting Date 2/13/2023, (Powell, Judith) (Entered: 02/13/2023) () (10)
Feb 13, 2023 248 APPLICATION OF ATTORNEY Samuel A. Moniz FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Fee Paid) Receipt No. AWAWDC-7887942 (Durbin, Christopher) (Entered: 02/13/2023) (3)
Feb 13, 2023 249 RESPONSE, by Plaintiff Bluetooth SIG, Inc., to 247 Agreed MOTION to Seal FCA's Renewed Consent Motion to File Under Seal. (Durbin, Christopher) (Entered: 02/13/2023) (5)
Feb 13, 2023 250 MOTION to Seal (Renewed), filed by Plaintiff Bluetooth SIG, Inc.. (Attachments: # 1 Proposed Order) Noting Date 2/13/2023, (Durbin, Christopher) (Entered: 02/13/2023) () (5)
Feb 13, 2023 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no. 242 , filed by Plaintiff Bluetooth SIG, Inc.. Oral Argument Requested. Noting Date 2/24/2023, (Durbin, Christopher) Modified to add linkge on 2/14/2023 (LH). Modified to correct linkage on 2/22/2023 (LH) (Entered: 02/13/2023) (21)
Feb 13, 2023 252 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no.242 (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Durbin, Christopher) Modified to correct linkage on 2/22/2023 (LH). (Entered: 02/13/2023) () (2)
Feb 13, 2023 253 RESPONSE, by Defendant FCA US, LLC, to 250 MOTION to Seal (Renewed). (Powell, Judith) (Entered: 02/13/2023) (5)
Feb 13, 2023 250 MOTION to Seal (Renewed), filed by Plaintiff Bluetooth SIG, Inc.. (Attachments: # 1 Proposed Order) Noting Date 2/13/2023, (Durbin, Christopher) (Entered: 02/13/2023) (Proposed Order) (3)
Feb 13, 2023 252 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no.242 (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Durbin, Christopher) Modified to correct linkage on 2/22/2023 (LH). (Entered: 02/13/2023) (Exhibit A) (30)
Feb 13, 2023 252 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc. re 251 Amended MOTIONS IN LIMINE (Redacted) re: Doc. no.242 (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Durbin, Christopher) Modified to correct linkage on 2/22/2023 (LH). (Entered: 02/13/2023) (Exhibit B) (1)
Feb 13, 2023 247 Agreed MOTION to Seal FCA's Renewed Consent Motion to File Under Seal, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit A List of documents to be sealed, # 2 Exhibit B Ex. 5 to Chanin Decl. (redacted), # 3 Exhibit C Ex. 8 to Chanin Decl. (redacted)) Noting Date 2/13/2023, (Powell, Judith) (Entered: 02/13/2023) (Exhibit A List of documents to be sealed) (3)
Feb 13, 2023 247 Agreed MOTION to Seal FCA's Renewed Consent Motion to File Under Seal, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit A List of documents to be sealed, # 2 Exhibit B Ex. 5 to Chanin Decl. (redacted), # 3 Exhibit C Ex. 8 to Chanin Decl. (redacted)) Noting Date 2/13/2023, (Powell, Judith) (Entered: 02/13/2023) (Exhibit B Ex. 5 to Chanin Decl. (redacted)) (13)
Feb 13, 2023 247 Agreed MOTION to Seal FCA's Renewed Consent Motion to File Under Seal, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit A List of documents to be sealed, # 2 Exhibit B Ex. 5 to Chanin Decl. (redacted), # 3 Exhibit C Ex. 8 to Chanin Decl. (redacted)) Noting Date 2/13/2023, (Powell, Judith) (Entered: 02/13/2023) (Exhibit C Ex. 8 to Chanin Decl. (redacted)) (30)
Feb 8, 2023 246 ORDER denying the Parties' 236 , 241 Motions to Seal. The Parties have leave to re-file their motions in accordance with this Order within three (3) days. Signed by Judge Tana Lin. (LH) (Entered: 02/08/2023) (3)
Feb 6, 2023 236 Unopposed Stipulated MOTION to Seal , filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # 1 Proposed Order) Noting Date 2/6/2023, (Durbin, Christopher) Modified title on 2/7/2023 (LH). (Entered: 02/06/2023) () (7)
Feb 6, 2023 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 2/24/2023, (Durbin, Christopher) (Entered: 02/06/2023) () (21)
Feb 6, 2023 238 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version) (Attachments: # 1 Exhibit A)(Durbin, Christopher) (Entered: 02/06/2023) () (2)
Feb 6, 2023 239 SEALED DOCUMENT Omnibus Motion in Limine and Memorandum of Points and Authorities in Support Thereof by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re 236 Stipulated MOTION to Seal (Durbin, Christopher) (Entered: 02/06/2023) (0)
Feb 6, 2023 240 SEALED DOCUMENT Exhibit A to Declaration of Stephanie Calnan by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re 236 Stipulated MOTION to Seal , 237 Motions in Limine, 238 Declaration, (Durbin, Christopher) Modified to add linkage on 2/7/2023 (LH). (Entered: 02/06/2023) (0)
Feb 6, 2023 241 Unopposed MOTION to Seal Portions of Motions in Limine and Certain Exhibits Submitted Therewith, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Order) Noting Date 2/6/2023, (Powell, Judith) Modified title on 2/7/2023 (LH). (Entered: 02/06/2023) () (8)
Feb 6, 2023 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 2/24/2023, (Powell, Judith) (Entered: 02/06/2023) () (24)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) () (7)
Feb 6, 2023 244 SEALED DOCUMENT FCA US LLC'S Motions in Limine by Defendant FCA US, LLC re 241 MOTION to Seal Portions of Motions in Limine and Certain Exhibits Submitted Therewith (Powell, Judith) (Entered: 02/06/2023) (0)
Feb 6, 2023 245 SEALED DOCUMENT Ex. 1 to Declaration of Erica Chanin by Defendant FCA US, LLC re 241 MOTION to Seal Portions of Motions in Limine and Certain Exhibits Submitted Therewith (Attachments: # 1 Exhibit Ex. 2 to Chanin Decl., # 2 Exhibit Ex. 3 to Chanin Decl., # 3 Exhibit Ex. 5 to Chanin Decl., # 4 Exhibit Ex. 8 to Chanin Decl., # 5 Exhibit Ex. 10 to Chanin Decl., # 6 Exhibit Ex. 12 to Chanin Decl., # 7 Exhibit Ex. 15 to Chanin Decl., # 8 Exhibit Ex. 16 to Chanin Decl., # 9 Exhibit Ex. 20 to Chanin Decl., # 10 Exhibit Ex. 21 to Chanin Decl., # 11 Exhibit Ex. 22 to Chanin Decl., # 12 Exhibit Ex. 23 to Chanin Decl., # 13 Exhibit Ex. 24 to Chanin Decl., # 14 Exhibit Ex. 25 to Chanin Decl., # 15 Exhibit Ex. 26 to Chanin Decl., # 16 Exhibit Ex. 27 to Chanin Decl., # 17 Exhibit Ex. 28 to Chanin Decl., # 18 Exhibit Ex. 29 to Chanin Decl., # 19 Exhibit Ex. 30 to Chanin Decl., # 20 Exhibit Ex. 31 to Chanin Decl., # 21 Exhibit Ex. 32 to Chanin Decl., # 22 Exhibit Ex. 33 to Chanin Decl., # 23 Exhibit Ex. 34 to Chanin Decl., # 24 Exhibit Ex. 35 to Chanin Decl., # 25 Exhibit Ex. 36 to Chanin Decl., # 26 Exhibit Ex. 37 to Chanin Decl., # 27 Exhibit Ex. 39 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (0)
Feb 6, 2023 238 DECLARATION of Stephanie Calnan filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version) (Attachments: # 1 Exhibit A)(Durbin, Christopher) (Entered: 02/06/2023) (Exhibit A) (1)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 4 to Chanin Decl.) (8)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 6 to Chanin Decl.) (30)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 7 to Chanin Decl.) (30)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 9 to Chanin Decl.) (9)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 11 to Chanin Decl.) (3)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 13 to Chanin Decl.) (17)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 14 to Chanin Decl.) (4)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 17 to Chanin Decl.) (8)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 18 to Chanin Decl.) (23)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 19 to Chanin Decl.) (30)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 38 to Chanin Decl.) (4)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 40 to Chanin Decl.) (28)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 41 to Chanin Decl.) (13)
Feb 6, 2023 243 DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine (Attachments: # 1 Exhibit Ex. 4 to Chanin Decl., # 2 Exhibit Ex. 6 to Chanin Decl., # 3 Exhibit Ex. 7 to Chanin Decl., # 4 Exhibit Ex. 9 to Chanin Decl., # 5 Exhibit Ex. 11 to Chanin Decl., # 6 Exhibit Ex. 13 to Chanin Decl., # 7 Exhibit Ex. 14 to Chanin Decl., # 8 Exhibit Ex. 17 to Chanin Decl., # 9 Exhibit Ex. 18 to Chanin Decl., # 10 Exhibit Ex. 19 to Chanin Decl., # 11 Exhibit Ex. 38 to Chanin Decl., # 12 Exhibit Ex. 40 to Chanin Decl., # 13 Exhibit Ex. 41 to Chanin Decl., # 14 Exhibit Ex. 42 to Chanin Decl.)(Powell, Judith) (Entered: 02/06/2023) (Exhibit Ex. 42 to Chanin Decl.) (19)
Feb 6, 2023 242 MOTIONS IN LIMINE REDACTED FCA US LLC's Motions in Limine, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 2/24/2023, (Powell, Judith) (Entered: 02/06/2023) (Proposed Order) (3)
Feb 6, 2023 236 Unopposed Stipulated MOTION to Seal , filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # 1 Proposed Order) Noting Date 2/6/2023, (Durbin, Christopher) Modified title on 2/7/2023 (LH). (Entered: 02/06/2023) (Proposed Order) (2)
Feb 6, 2023 241 Unopposed MOTION to Seal Portions of Motions in Limine and Certain Exhibits Submitted Therewith, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Order) Noting Date 2/6/2023, (Powell, Judith) Modified title on 2/7/2023 (LH). (Entered: 02/06/2023) (Exhibit Exhibit A) (4)
Feb 6, 2023 241 Unopposed MOTION to Seal Portions of Motions in Limine and Certain Exhibits Submitted Therewith, filed by Defendant FCA US, LLC. (Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Order) Noting Date 2/6/2023, (Powell, Judith) Modified title on 2/7/2023 (LH). (Entered: 02/06/2023) (Proposed Order) (2)
Feb 6, 2023 237 MOTIONS IN LIMINE and Memorandum of Points and Authorities in Support Thereof (Redacted Version), filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 2/24/2023, (Durbin, Christopher) (Entered: 02/06/2023) (Proposed Order) (3)
Jan 27, 2023 235 ORDER re 234 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Camille Vasquez for Bluetooth SIG, Inc., by Clerk Ravi Subramanian. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) (Entered: 01/27/2023) (0)
Jan 25, 2023 233 ORDER re 232 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Katherine Dearing for Bluetooth SIG, Inc., by Clerk Ravi Subramanian. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) (Entered: 01/25/2023) (0)
Jan 25, 2023 234 APPLICATION OF ATTORNEY Camille M. Vasquez FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Fee Paid) Receipt No. AWAWDC-7862931 (Durbin, Christopher) (Entered: 01/25/2023) (3)
Jan 24, 2023 232 APPLICATION OF ATTORNEY Katherine C. Dearing FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Fee Paid) Receipt No. AWAWDC-7861071 (Durbin, Christopher) (Entered: 01/24/2023) (3)
Jan 20, 2023 231 ORDER denying Defendant's 225 Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means. Signed by Judge Tana Lin. (LH) (Entered: 01/20/2023) (4)
Dec 23, 2022 230 REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means (Attachments: # 1 Supplemental Declaration of Charles Hooker, # 2 Exhibit Ex. 1 to Supplemental Hooker Decl., # 3 Exhibit Ex. 2 to Supplemental Hooker Decl.)(Powell, Judith) (Entered: 12/23/2022) () (9)
Dec 23, 2022 230 REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means (Attachments: # 1 Supplemental Declaration of Charles Hooker, # 2 Exhibit Ex. 1 to Supplemental Hooker Decl., # 3 Exhibit Ex. 2 to Supplemental Hooker Decl.)(Powell, Judith) (Entered: 12/23/2022) (Supplemental Declaration of Charles Hooker) (3)
Dec 23, 2022 230 REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means (Attachments: # 1 Supplemental Declaration of Charles Hooker, # 2 Exhibit Ex. 1 to Supplemental Hooker Decl., # 3 Exhibit Ex. 2 to Supplemental Hooker Decl.)(Powell, Judith) (Entered: 12/23/2022) (Exhibit Ex. 1 to Supplemental Hooker Decl.) (9)
Dec 23, 2022 230 REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means (Attachments: # 1 Supplemental Declaration of Charles Hooker, # 2 Exhibit Ex. 1 to Supplemental Hooker Decl., # 3 Exhibit Ex. 2 to Supplemental Hooker Decl.)(Powell, Judith) (Entered: 12/23/2022) (Exhibit Ex. 2 to Supplemental Hooker Decl.) (12)
Dec 19, 2022 228 RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means. Oral Argument Requested. (Durbin, Christopher) (Entered: 12/19/2022) (10)
Dec 19, 2022 229 DECLARATION of Peter J. Willsey filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means (Durbin, Christopher) (Entered: 12/19/2022) (3)
Dec 12, 2022 227 ORDER re 226 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Kristin M Adams for Defendant/Counter Claimant FCA US, LLC by Clerk Ravi Subramanian. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d). (JWC) (Entered: 12/12/2022) (0)
Dec 9, 2022 226 APPLICATION OF ATTORNEY Kristin M. Adams FOR LEAVE TO APPEAR PRO HAC VICE for Counter Claimant FCA US, LLC, Defendant FCA US, LLC (Fee Paid) Receipt No. AWAWDC-7807437 (Varas, Christopher) (Entered: 12/09/2022) (3)
Dec 8, 2022 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means, filed by Counter Claimant FCA US, LLC, Defendant FCA US, LLC. (Attachments: # 1 Declaration of Charles H. Hooker III, # 2 Proposed Order) Noting Date 12/23/2022, (Powell, Judith) (Entered: 12/08/2022) () (13)
Dec 8, 2022 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means, filed by Counter Claimant FCA US, LLC, Defendant FCA US, LLC. (Attachments: # 1 Declaration of Charles H. Hooker III, # 2 Proposed Order) Noting Date 12/23/2022, (Powell, Judith) (Entered: 12/08/2022) (Declaration of Charles H. Hooker III) (5)
Dec 8, 2022 225 MOTION for Leave FCA's Motion for Leave to Permit Witnesses to Appear at Trial by Remote Means, filed by Counter Claimant FCA US, LLC, Defendant FCA US, LLC. (Attachments: # 1 Declaration of Charles H. Hooker III, # 2 Proposed Order) Noting Date 12/23/2022, (Powell, Judith) (Entered: 12/08/2022) (Proposed Order) (2)
May 27, 2022 224 Scheduling Order (4)
Docket Text: ORDER SETTING JURY TRIAL DATE AND RELATED DATES by Judge Tana Lin.

Jury Trial is set for 3/13/2023 at 09:00 AM in Courtroom 14206 before Judge Tana Lin.
Length of trial: 5-7 days, Motions re Witnesses due by 12/8/2022, Motions in Limine due by 2/6/2023, Pretrial Order due by 2/21/2023, Lin. Trial briefs/Proposed voir dire/jury instructions due by 2/27/2023, Pretrial Conference set for 3/6/2023 at 09:30 AM in Courtroom 14206 before Judge Tana. (KMP)

May 12, 2022 223 Joint Status Report (8)
Docket Text: JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 5-7. (Varas, Christopher)
Apr 28, 2022 222 Mandate of USCA (1)
Docket Text: MANDATE OF USCA (21-35561) as to [213] Notice of Appeal, filed by FCA US, LLC, [221] Opinion from USCA.
The judgment of this Court, entered April 06, 2022, takes effect this date. This constitutes the formal mandate of this Court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. Accordingly, we VACATE the district courts grant of summary judgment to the SIG on the first sale issue and we REMAND for further proceedings. (RE)
Apr 6, 2022 221 Memorandum/Opinion from USCA (9)
Docket Text: OPINION FROM USCA (21-35561) (NOT THE MANDATE) as to [213] Notice of Appeal, filed by FCA US, LLC. Accordingly, we VACATE the district courts grant of summary judgment to the SIG on the first sale issue and we REMAND for further proceedings. (RE)
Feb 24, 2022 220 Order on Motion to Stay (5)
Docket Text: ORDER granting Defendant's [210] Motion to Stay. The parties shall file with the Court a joint status report within fourteen (14) days of resolution of the pending appeal. Signed by Judge Tana Lin. (LH)
Feb 22, 2022 N/A Minute Order (0)
Docket Text: MINUTE ORDER made at the direction of Judge Tana Lin: The Court has posted Chambers Procedures at http://www.wawd.uscourts.gov/judges/lin-procedures. All counsel and unrepresented (pro se) parties are DIRECTED to review them, if they have not already done so. Failure to follow the requirements set forth in the Chambers Procedures may result in the imposition of sanctions. (LH)
Jan 6, 2022 218 TL Order re 28 USC 455 (FORM) (2)
Docket Text: STANDING ORDER REGARDING 28 U.S.C. § 455 AND CANON 3 OF THE CODE OF CONDUCT FOR UNITED STATES JUDGES by Judge Tana Lin. (KMP)
Dec 13, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: MINUTE ORDER (text only) authorized by Judge Richard A. Jones. Case reassigned to Judge Tana Lin. Judge Richard A. Jones no longer assigned to the case. (VE)
Oct 28, 2021 217 Order of USCA (1)
Docket Text: ORDER OF USCA (21-35561) as to [213] Notice of Appeal, filed by FCA US, LLC. (RE)
Sep 29, 2021 216 Order of USCA (2)
Docket Text: ORDER OF USCA (21-35561) as to [213] Notice of Appeal, filed by FCA US, LLC. (CDA)
Jul 19, 2021 215 Transcript Designation/Order Form - Appeal (2)
Docket Text: TRANSCRIPT DESIGNATION (#21-35561) by Counter Claimant FCA US, LLC, Defendant FCA US, LLC. Requesting Attorney: Judith Powell. (Powell, Judith)
Jul 14, 2021 N/A Appeal Fees (0)
Docket Text: Appeal Fees received (21-35561): fee in the amount of $ 505 (receipt # SEA104854) re [213] Notice of Appeal, filed by FCA US, LLC (cc: USCA) (RE)
Jul 13, 2021 213 Notice of Appeal (1)
Docket Text: NOTICE OF APPEAL to Ninth Circuit (21-35561) by Counter Claimant FCA US, LLC, Defendant FCA US, LLC. (order Granting Permission to Appeal-entered for clerical purposes only) Filing Fee Not Paid/Received (cc: USCA). (CDA) Modified on 7/13/2021 to add CCA#. (RE)
Jul 13, 2021 214 USCA Scheduling Order (3)
Docket Text: TIME SCHEDULE ORDER (21-35561) as to [213] Notice of Appeal, filed by FCA US, LLC. (RE)
Jun 24, 2021 212 Reply to Response to Motion (8)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [210] MOTION to Stay Pending Appeal (Varas, Christopher)
Jun 16, 2021 211 Response to Motion (7)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., to [210] MOTION to Stay Pending Appeal. (Durbin, Christopher)
Jun 7, 2021 210 Motion to Stay (8)
Docket Text: MOTION to Stay Pending Appeal, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 6/25/2021, (Varas, Christopher)
Jun 7, 2021 210 Proposed Order (2)
May 24, 2021 209 Notice-Other (1)
Docket Text: NOTICE from USCA (21-80058) This is to acknowledge receipt of your Petition for Permission to Appeal under 28 U.S.C. Section 1292(b). (CDA)
May 13, 2021 208 Order on Motion for Certificate of Appealability (9)
Docket Text: ORDER granting in part and denying in part Defendant's [205] Motion for Certificate of Appealability. FCA's request for § 1292(b) certification is GRANTED as to the first sale issue and DENIED as to the damages and counterfeiting issues. Signed by Judge Richard A. Jones.(MW) (cc: USCA)
Jul 17, 2020 207 Reply to Response to Motion (12)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [205] MOTION for Certificate of Appealability Defendant's Motion for Certification Pursuant to 28 USC 1292(b) to File an Interlocutory Appeal (Powell, Judith)
Jul 13, 2020 206 Response to Motion (17)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [205] MOTION for Certificate of Appealability Defendant's Motion for Certification Pursuant to 28 USC 1292(b) to File an Interlocutory Appeal. (Durbin, Christopher)
Jun 26, 2020 205 Motion for Certificate of Appealability (18)
Docket Text: MOTION for Certificate of Appealability Defendant's Motion for Certification Pursuant to 28 USC 1292(b) to File an Interlocutory Appeal, filed by Defendant FCA US, LLC. Oral Argument Requested. Noting Date 7/17/2020, (Powell, Judith)
Jun 24, 2020 204 Order on Motion to Exclude (9)
Docket Text: ORDER: The Court DENIES Plaintiff's Motion to Exclude the Expert Report and Testimony of David T. Neal (Dkt. # [57]); GRANTS in part and DENIES in part Defendant's Motion to Exclude Christopher Gerardi's Testimony and Opinions (Dkt. # [151]); and DENIES Defendant's Motion to exclude Michal Malkiewicz (Dkt. # [152]). Signed by Judge Richard A. Jones.(MW)
Jun 2, 2020 N/A Telephone Conference (0)
Docket Text: MINUTE ENTRY for proceedings held before Judge Richard A. Jones- Dep Clerk: Victoria Ericksen; Pla Counsel: Peter Willsey, Vincent Badolato; Def Counsel: Judith Powell, Charles Hooker; CR: Nancy Bauer; TELEPHONE CONFERENCE held on 6/2/2020. As set forth by the Court, due to the impacts arising from the outbreak of COVID-19, and the inability of the Court to conduct jury trials at this time, the Court STRIKES the trial date of 9/23/2020. The Court will set a new trial date and all other remaining pretrial deadlines in an expedited fashion as soon as the Court determines jury trials may safely recommence. (VE)
May 29, 2020 202 Order on Motion to Exclude (41)
Docket Text: ORDER DENIES Plaintiff's Motion to Exclude the Expert Report and Testimony of Hal Poret (Dkt. # [59]); GRANTS in part and DENIES in part Plaintiff's Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment (Dkt. # [155]); and DENIES Defendant's Motion to Dismiss on the Ground of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand (Dkt. # [150]). Signed by Judge Richard A. Jones. (TH)
May 28, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set Hearing: TELEPHONE CONFERENCE set for 6/2/2020 at 11:00 AM before Judge Richard A. Jones. (VE)
May 18, 2020 200 Order (2)
Docket Text: ORDER ADOPTING THE PARTIES' [197] JOINT STATEMENT ON FILING DOCUMENTS UNDER SEAL: The documents noted by the following docket entries and attachments thereto shall remain sealed: Dkt. ## 153, 154, 157, 169, 170, 174, 176, 181, 182, 184, 187, 191, 196. Signed by Judge Richard A. Jones. (MW)
May 18, 2020 201 Receipt (4)
Docket Text: RECEIPT of USB drive containing video files re [185] Notice of Filing Paper or Physical Materials. (MW) (placed in 1 expandable folder on Seattle Clerk's office filing shelf)
May 14, 2020 150 Motion for Summary Judgment (31)
Docket Text: MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 5/22/2020, (Powell, Judith)
May 14, 2020 150 Proposed Order (2)
May 14, 2020 151 Motion to Exclude (15)
Docket Text: MOTION to Exclude Christopher Gerardi's Testimony and Opinions, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 5/22/2020, (Powell, Judith)
May 14, 2020 151 Proposed Order (2)
May 14, 2020 152 Motion to Exclude (18)
Docket Text: MOTION to Exclude Michal Malkiewicz, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 5/22/2020, (Powell, Judith)
May 14, 2020 152 Proposed Order (2)
May 14, 2020 155 Motion for Summary Judgment (32)
Docket Text: MOTION for Summary Judgment , filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 5/22/2020, (Durbin, Christopher)
May 14, 2020 155 Proposed Order (4)
May 14, 2020 156 Response to Motion (31)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand. Oral Argument Requested. (Attachments: # (1) Proposed Order)(Durbin, Christopher)
May 14, 2020 156 Proposed Order (2)
May 14, 2020 158 Declaration (13)
Docket Text: DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Attachments: # (1) Exhibit Exs. 1-5 to Chanin Decl., # (2) Exhibit Ex. 6 to Chanin Decl., # (3) Exhibit Exs. 7-15 to Chanin Decl., # (4) Exhibit Exs. 16-35 to Chanin Decl., # (5) Exhibit Ex. 36 to Chanin Decl., # (6) Exhibit Exs. 37-55 to Chanin Decl., # (7) Exhibit Exs. 56-69 to Chanin Decl., # (8) Exhibit Exs. 70-88 to Chanin Decl., # (9) Exhibit Exs. 89-91 to Chanin Decl.)(Powell, Judith)
May 14, 2020 158 Exhibit Exs. 1-5 to Chanin Decl. (124)
May 14, 2020 158 Exhibit Ex. 6 to Chanin Decl. (120)
May 14, 2020 158 Exhibit Exs. 7-15 to Chanin Decl. (212)
May 14, 2020 158 Exhibit Exs. 16-35 to Chanin Decl. (157)
May 14, 2020 158 Exhibit Ex. 36 to Chanin Decl. (254)
May 14, 2020 158 Exhibit Exs. 37-55 to Chanin Decl. (121)
May 14, 2020 158 Exhibit Exs. 56-69 to Chanin Decl. (451)
May 14, 2020 158 Exhibit Exs. 70-88 to Chanin Decl. (410)
May 14, 2020 158 Exhibit Exs. 89-91 to Chanin Decl. (129)
May 14, 2020 159 Response to Motion (16)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [152] MOTION to Exclude Michal Malkiewicz. Oral Argument Requested. (Attachments: # (1) Proposed Order)(Durbin, Christopher)
May 14, 2020 159 Proposed Order (3)
May 14, 2020 160 Declaration (5)
Docket Text: Redacted DECLARATION of Simon Baroi of Continental Automotive Systems, Inc. filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 161 Declaration (6)
Docket Text: Redacted DECLARATION of Dennis Berryman of Panasonic Automotive Systems Company of America filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 162 Declaration (15)
Docket Text: Redacted DECLARATION of Harban Dass of Nextgen Technology Ltd. filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 163 Declaration (4)
Docket Text: Redacted DECLARATION of Greg Foster filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 164 Declaration (6)
Docket Text: Redacted DECLARATION of Marissa Hunter filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 165 Declaration (5)
Docket Text: DECLARATION of David Jaworski filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 166 Declaration (2)
Docket Text: DECLARATION of Kristen Spano filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 167 Declaration (17)
Docket Text: DECLARATION of Yunah Han filed by Defendant FCA US, LLC re [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Powell, Judith)
May 14, 2020 168 Declaration (3)
Docket Text: DECLARATION of Peter J. Willsey in Support of Plaintiff Bluetooth SIG, Inc.'s Opposition to FCA US, LLC's Motion to Exclude Michal Malkiewicz filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [152] MOTION to Exclude Michal Malkiewicz (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit)(Durbin, Christopher)
May 14, 2020 168 Exhibit (112)
May 14, 2020 168 Exhibit (59)
May 14, 2020 168 Exhibit (26)
May 14, 2020 168 Exhibit (12)
May 14, 2020 168 Exhibit (39)
May 14, 2020 168 Exhibit (25)
May 14, 2020 171 Response to Motion (17)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., to [151] MOTION to Exclude Christopher Gerardi's Testimony and Opinions. (Attachments: # (1) Proposed Order)(Durbin, Christopher)
May 14, 2020 171 Proposed Order (2)
May 14, 2020 172 Response to Motion (30)
Docket Text: RESPONSE, by Defendant FCA US, LLC, to [155] MOTION for Summary Judgment . Oral Argument Requested. (Powell, Judith)
May 14, 2020 173 Declaration (non motion) (4)
Docket Text: DECLARATION of Vincent J. Badolato re [171] Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (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, # (11) Exhibit K)(Durbin, Christopher)
May 14, 2020 173 Exhibit A (22)
May 14, 2020 173 Exhibit B (3)
May 14, 2020 173 Exhibit C (31)
May 14, 2020 173 Exhibit D (28)
May 14, 2020 173 Exhibit E (1)
May 14, 2020 173 Exhibit F (1)
May 14, 2020 173 Exhibit G (1)
May 14, 2020 173 Exhibit H (6)
May 14, 2020 173 Exhibit I (254)
May 14, 2020 173 Exhibit J (7)
May 14, 2020 173 Exhibit K (7)
May 14, 2020 175 Declaration (18)
Docket Text: DECLARATION of Charles H. Hooker III filed by Defendant FCA US, LLC re [155] MOTION for Summary Judgment (Attachments: # (1) Exhibit Exs. 1-9 to Hooker Decl., # (2) Exhibit Exs. 10-11 to Hooker Decl., # (3) Exhibit Exs. 12-23 to Hooker Decl., # (4) Exhibit Exs. 24-25 to Hooker Decl., # (5) Exhibit Exs. 26-27 to Hooker Decl., # (6) Exhibit Exs. 28-29 to Hooker Decl., # (7) Exhibit Exs. 30-42 to Hooker Decl., # (8) Exhibit Exs. 43-44 to Hooker Decl., # (9) Exhibit Ex. 45 to Hooker Decl., # (10) Exhibit Exs. 46-50 to Hooker Decl., # (11) Exhibit Exs. 51-57 to Hooker Decl., # (12) Exhibit Exs. 58-66 to Hooker Decl., # (13) Exhibit Exs. 67-73 to Hooker Decl., # (14) Exhibit Exs. 74-75 to Hooker Decl., # (15) Exhibit Exs. 76-87 to Hooker Decl.)(Powell, Judith)
May 14, 2020 175 Exhibit Exs. 1-9 to Hooker Decl. (97)
May 14, 2020 175 Exhibit Exs. 10-11 to Hooker Decl. (108)
May 14, 2020 175 Exhibit Exs. 12-23 to Hooker Decl. (105)
May 14, 2020 175 Exhibit Exs. 24-25 to Hooker Decl. (134)
May 14, 2020 175 Exhibit Exs. 26-27 to Hooker Decl. (113)
May 14, 2020 175 Exhibit Exs. 28-29 to Hooker Decl. (105)
May 14, 2020 175 Exhibit Exs. 30-42 to Hooker Decl. (121)
May 14, 2020 175 Exhibit Exs. 43-44 to Hooker Decl. (70)
May 14, 2020 175 Exhibit Ex. 45 to Hooker Decl. (71)
May 14, 2020 175 Exhibit Exs. 46-50 to Hooker Decl. (102)
May 14, 2020 175 Exhibit Exs. 51-57 to Hooker Decl. (86)
May 14, 2020 175 Exhibit Exs. 58-66 to Hooker Decl. (140)
May 14, 2020 175 Exhibit Exs. 67-73 to Hooker Decl. (184)
May 14, 2020 175 Exhibit Exs. 74-75 to Hooker Decl. (129)
May 14, 2020 175 Exhibit Exs. 76-87 to Hooker Decl. (117)
May 14, 2020 177 Declaration (6)
Docket Text: Redacted DECLARATION of Bala K. Pedamallu of Aptiv filed by Defendant FCA US, LLC re [155] MOTION for Summary Judgment (Powell, Judith)
May 14, 2020 178 Declaration (2)
Docket Text: Redacted DECLARATION of Jacqueline Eichbrecht filed by Defendant FCA US, LLC re [155] MOTION for Summary Judgment (Powell, Judith)
May 14, 2020 179 Declaration (3)
Docket Text: Redacted DECLARATION of Motoyoshi Niitsuma filed by Defendant FCA US, LLC re [155] MOTION for Summary Judgment (Powell, Judith)
May 14, 2020 180 Declaration (6)
Docket Text: Redacted DECLARATION of Kristen Spano (Supplemental) filed by Defendant FCA US, LLC re [155] MOTION for Summary Judgment (Powell, Judith)
May 14, 2020 183 Declaration (non motion) (4)
Docket Text: DECLARATION of Mark Powell re [156] Response to Motion, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Durbin, Christopher)
May 14, 2020 185 Notice of Filing Paper or Physical Materials (3)
Docket Text: NOTICE of Filing Video Files attached as exhibits to Declaration of Charles Hooker in Paper or Physical Form with the Clerk's Office by Defendant FCA US, LLC. inre [175] Declaration,,,. (Powell, Judith)
May 14, 2020 186 Declaration (non motion) (7)
Docket Text: DECLARATION of Peter J. Willsey re [156] Response to Motion, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (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, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X, # (25) Exhibit Y, # (26) Exhibit Z, # (27) Exhibit AA, # (28) Exhibit BB)(Durbin, Christopher)
May 14, 2020 186 Exhibit A (1)
May 14, 2020 186 Exhibit B (1)
May 14, 2020 186 Exhibit C (5)
May 14, 2020 186 Exhibit D (7)
May 14, 2020 186 Exhibit E (3)
May 14, 2020 186 Exhibit F (2)
May 14, 2020 186 Exhibit G (4)
May 14, 2020 186 Exhibit H (5)
May 14, 2020 186 Exhibit I (4)
May 14, 2020 186 Exhibit J (4)
May 14, 2020 186 Exhibit K (5)
May 14, 2020 186 Exhibit L (1)
May 14, 2020 186 Exhibit M (2)
May 14, 2020 186 Exhibit N (2)
May 14, 2020 186 Exhibit O (3)
May 14, 2020 186 Exhibit P (2)
May 14, 2020 186 Exhibit Q (4)
May 14, 2020 186 Exhibit R (5)
May 14, 2020 186 Exhibit S (4)
May 14, 2020 186 Exhibit T (3)
May 14, 2020 186 Exhibit U (3)
May 14, 2020 186 Exhibit V (3)
May 14, 2020 186 Exhibit W (3)
May 14, 2020 186 Exhibit X (3)
May 14, 2020 186 Exhibit Y (2)
May 14, 2020 186 Exhibit Z (3)
May 14, 2020 186 Exhibit AA (2)
May 14, 2020 186 Exhibit BB (5)
May 14, 2020 188 Declaration (4)
Docket Text: DECLARATION of Mark Powell filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [155] MOTION for Summary Judgment (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
May 14, 2020 188 Exhibit A (7)
May 14, 2020 188 Exhibit B (165)
May 14, 2020 189 Reply to Response to Motion (19)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [150] MOTION for Summary Judgment Motion to Dismiss and Motion for Summary Judgment or, in the alternative, to Strike Jury Demand (Attachments: # (1) Second Supplemental Declaration of Erica Chanin, # (2) Exhibit Ex. 1 to Second Suppl. Chanin Decl., # (3) Exhibit Ex. 2 to Second Suppl. Chanin Decl., # (4) Exhibit Ex. 3 to Second Suppl. Chanin Decl., # (5) Exhibit Ex. 4 to Second Suppl. Chanin Decl., # (6) Exhibit Ex. 5 to Second Suppl. Chanin Decl., # (7) Exhibit Ex. 6 to Second Suppl. Chanin Decl., # (8) Exhibit Ex. 7 to Second Suppl. Chanin Decl., # (9) Second Supplemental Declaration of Kristen Spano)(Powell, Judith)
May 14, 2020 189 Second Supplemental Declaration of Erica Chanin (3)
May 14, 2020 189 Exhibit Ex. 1 to Second Suppl. Chanin Decl. (5)
May 14, 2020 189 Exhibit Ex. 2 to Second Suppl. Chanin Decl. (7)
May 14, 2020 189 Exhibit Ex. 3 to Second Suppl. Chanin Decl. (9)
May 14, 2020 189 Exhibit Ex. 4 to Second Suppl. Chanin Decl. (8)
May 14, 2020 189 Exhibit Ex. 5 to Second Suppl. Chanin Decl. (5)
May 14, 2020 189 Exhibit Ex. 6 to Second Suppl. Chanin Decl. (4)
May 14, 2020 189 Exhibit Ex. 7 to Second Suppl. Chanin Decl. (5)
May 14, 2020 189 Second Supplemental Declaration of Kristen Spano (2)
May 14, 2020 190 Declaration (2)
Docket Text: DECLARATION of Peter J. Willsey filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [155] MOTION for Summary Judgment (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
May 14, 2020 190 Exhibit A (3)
May 14, 2020 190 Exhibit B (4)
May 14, 2020 192 Reply to Response to Motion (11)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [151] MOTION to Exclude Christopher Gerardi's Testimony and Opinions (Powell, Judith)
May 14, 2020 193 Reply to Response to Motion (11)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [152] MOTION to Exclude Michal Malkiewicz (Powell, Judith)
May 14, 2020 194 Declaration (4)
Docket Text: DECLARATION of Erica Chanin (Supplemental) filed by Defendant FCA US, LLC re [154] SEALED MOTION to Motion to Exclude Christopher Gerardi's Testimony and Opinions; re [149] Minute Order ;, [152] MOTION to Exclude Michal Malkiewicz, [151] MOTION to Exclude Christopher Gerardi's Testimony and Opinions (Attachments: # (1) Exhibit Ex. 1 to Suppl. Chanin Decl., # (2) Exhibit Ex. 2 to Suppl. Chanin Decl., # (3) Exhibit Ex. 3 to Suppl. Chanin Decl., # (4) Exhibit Ex. 4 to Suppl. Chanin Decl., # (5) Exhibit Ex. 5 to Suppl. Chanin Decl., # (6) Exhibit Ex. 6 to Suppl. Chanin Decl., # (7) Exhibit Ex. 7 to Suppl. Chanin Decl., # (8) Exhibit Ex. 8 to Suppl. Chanin Decl., # (9) Exhibit Ex. 9 to Suppl. Chanin Decl.)(Powell, Judith)
May 14, 2020 194 Exhibit Ex. 1 to Suppl. Chanin Decl. (8)
May 14, 2020 194 Exhibit Ex. 2 to Suppl. Chanin Decl. (4)
May 14, 2020 194 Exhibit Ex. 3 to Suppl. Chanin Decl. (6)
May 14, 2020 194 Exhibit Ex. 4 to Suppl. Chanin Decl. (54)
May 14, 2020 194 Exhibit Ex. 5 to Suppl. Chanin Decl. (12)
May 14, 2020 194 Exhibit Ex. 6 to Suppl. Chanin Decl. (3)
May 14, 2020 194 Exhibit Ex. 7 to Suppl. Chanin Decl. (30)
May 14, 2020 194 Exhibit Ex. 8 to Suppl. Chanin Decl. (7)
May 14, 2020 194 Exhibit Ex. 9 to Suppl. Chanin Decl. (5)
May 14, 2020 195 Declaration (non motion) (8)
Docket Text: DECLARATION of Honieh O.H. Udenka re [155] MOTION for Summary Judgment by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (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, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X, # (25) Exhibit Y, # (26) Exhibit Z, # (27) Exhibit AA, # (28) Exhibit BB, # (29) Exhibit CC, # (30) Exhibit DD, # (31) Exhibit EE, # (32) Exhibit FF, # (33) Exhibit GG, # (34) Exhibit HH, # (35) Exhibit II, # (36) Exhibit JJ, # (37) Exhibit KK, # (38) Exhibit LL, # (39) Exhibit MM, # (40) Exhibit NN)(Durbin, Christopher)
May 14, 2020 195 Exhibit A (2)
May 14, 2020 195 Exhibit B (3)
May 14, 2020 195 Exhibit C (3)
May 14, 2020 195 Exhibit D (18)
May 14, 2020 195 Exhibit E (21)
May 14, 2020 195 Exhibit F (33)
May 14, 2020 195 Exhibit G (3)
May 14, 2020 195 Exhibit H (11)
May 14, 2020 195 Exhibit I (34)
May 14, 2020 195 Exhibit J (27)
May 14, 2020 195 Exhibit K (28)
May 14, 2020 195 Exhibit L (18)
May 14, 2020 195 Exhibit M (5)
May 14, 2020 195 Exhibit N (1)
May 14, 2020 195 Exhibit O (6)
May 14, 2020 195 Exhibit P (2)
May 14, 2020 195 Exhibit Q (4)
May 14, 2020 195 Exhibit R (6)
May 14, 2020 195 Exhibit S (10)
May 14, 2020 195 Exhibit T (1)
May 14, 2020 195 Exhibit U (4)
May 14, 2020 195 Exhibit V (12)
May 14, 2020 195 Exhibit W (9)
May 14, 2020 195 Exhibit X (8)
May 14, 2020 195 Exhibit Y (5)
May 14, 2020 195 Exhibit Z (8)
May 14, 2020 195 Exhibit AA (14)
May 14, 2020 195 Exhibit BB (1)
May 14, 2020 195 Exhibit CC (1)
May 14, 2020 195 Exhibit DD (10)
May 14, 2020 195 Exhibit EE (8)
May 14, 2020 195 Exhibit FF (7)
May 14, 2020 195 Exhibit GG (3)
May 14, 2020 195 Exhibit HH (20)
May 14, 2020 195 Exhibit II (4)
May 14, 2020 195 Exhibit JJ (8)
May 14, 2020 195 Exhibit KK (11)
May 14, 2020 195 Exhibit LL (2)
May 14, 2020 195 Exhibit MM (4)
May 14, 2020 195 Exhibit NN (2)
May 14, 2020 197 Statement (4)
Docket Text: STATEMENT re [148] Order on Motion to Seal,,,,,,,,,,,,, Joint Statement Regarding Materials the Parties Seek to File Under Seal Pursuant to Dkt. 148 by Defendant FCA US, LLC (Attachments: # (1) Exhibit Ex. A to Joint Statement)(Powell, Judith)
May 14, 2020 197 Exhibit Ex. A to Joint Statement (65)
May 14, 2020 198 Reply to Response to Motion (17)
Docket Text: REPLY, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., TO RESPONSE to [155] MOTION for Summary Judgment (Durbin, Christopher)
May 14, 2020 199 Declaration (non motion) (3)
Docket Text: DECLARATION of Peter J. Willsey re [198] Reply to Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Durbin, Christopher)
May 14, 2020 199 Exhibit A (12)
May 14, 2020 199 Exhibit B (5)
May 14, 2020 199 Exhibit C (6)
May 7, 2020 149 Minute Order (2)
Docket Text: MINUTE ORDER in response to counsel's joint request for clarification of the Court's [148] ORDER. Authorized by Judge Richard A. Jones. (VE)
Apr 29, 2020 N/A Telephone Conference (0)
Docket Text: MINUTE ENTRY for proceedings held before Judge Richard A. Jones - Dep Clerk: Victoria Ericksen; Pla Counsel: Peter Willsey, Vincent Badolato; Def Counsel: Judith Powell, Charles Hooker; CR: Andrea Ramirez; TELEPHONE CONFERENCE held on 4/29/2020. For the reasons stated on the record the Court will be entering an order striking certain of the parties' pending motions. No later than 5/14/2020, the parties shall file a joint statement regarding their proposals regarding sealed documents in accordance with the requirements to be set forth in the Court's written order to follow. (VE)
Apr 29, 2020 148 Order on Motion to Seal (5)
Docket Text: ORDER striking the parties' Motions to Seal. Dkt. ## [61], [79], [96], [104], [114], [116], [128], [136]. The Clerk is also directed to strike the pending motions and related briefing regarding summary judgment and FCA's motions to exclude the testimony of Christopher Gerardi and Michal Malkiewicz. Dkt. ## [62], [66], [74], [75], [76], [77], [81], [86]. Signed by Judge Richard A. Jones. (PM)
Apr 23, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set Hearing: TELEPHONE CONFERENCE set for 4/29/2020 at 2:00 PM before Judge Richard A. Jones. (VE)
Apr 17, 2020 146 Order Setting Trial Date and Related Dates (3)
Docket Text: ORDER SETTING AMENDED TRIAL DATE AND RELATED DATES. Length of Trial: 5-7 days. Having considered the record and General Orders 02-20 and 07-20 for the Western District of Washington, the Court FINDS that due to the COVID-19 global pandemic the trial in this case cannot proceed on the currently scheduled trial date. After consultation with counsel, and taking into account the Court's schedule, the Court continues the trial date and all remaining pretrial deadlines as follows: JURY TRIAL is continued to 9/23/2020 at 9:00 AM in Courtroom 13106 before Judge Richard A. Jones. Motions in Limine due by 8/26/2020, Pretrial Order due by 9/9/2020, Trial briefs, proposed jury instructions, proposed voir dire, agreed neutral statement of the case, deposition designations, and trial exhibits are to be submitted by 9/16/2020, by Judge Richard A. Jones. (VE)
Apr 13, 2020 145 Response to Motion (7)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [128] MOTION to Seal . (Durbin, Christopher)
Apr 6, 2020 142 Response to Motion (7)
Docket Text: RESPONSE, by Defendant FCA US, LLC, to [114] MOTION to Seal Bluetooth SIG, Inc.'s Opposition to Defendant's Motion to Dismiss on the Grounds of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand. (Powell, Judith)
Apr 6, 2020 143 Response to Motion (7)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [104] MOTION to Seal . (Durbin, Christopher)
Apr 6, 2020 144 Response to Motion (9)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [116] MOTION to Seal . (Durbin, Christopher)
Mar 27, 2020 128 Motion to Seal (6)
Docket Text: MOTION to Seal , filed by Defendant FCA US, LLC. (Attachments: # (1) Proposed Order) Noting Date 4/17/2020, (Powell, Judith)
Mar 27, 2020 128 Proposed Order (2)
Mar 27, 2020 130 Reply to Response to Motion (19)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [66] SEALED MOTION to MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens; re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Ex, [62] MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens (Powell, Judith)
Mar 27, 2020 131 Declaration (3)
Docket Text: Second DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re [66] SEALED MOTION to MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens; re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Ex, [62] MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens (Attachments: # (1) Exhibit Exs. 1-7 to Second Suppl. Chanin Decl. (to be filed under seal))(Powell, Judith)
Mar 27, 2020 131 Exhibit Exs. 1-7 to Second Suppl. Chanin Decl. (to be filed under seal) (7)
Mar 27, 2020 134 Praecipe-Other (3)
Docket Text: PRAECIPE re [84] Declaration,,, of Honieh O.H. Udenka in Support of Plaintiff Bluetooth SIG, Inc.s Motion for Summary Judgment, or in the Alternative, Partial Summary Judgment by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit 1)(Durbin, Christopher)
Mar 27, 2020 134 Exhibit 1 (10)
Mar 27, 2020 136 Motion to Seal (7)
Docket Text: MOTION to Seal Plaintiff Bluetooth SIG, Inc.'s Reply in Further Support of its Motion for Summary Judgment, of in the Alternative, Partial Summary Judgment, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 4/17/2020, (Durbin, Christopher)
Mar 27, 2020 136 Proposed Order (2)
Mar 27, 2020 137 Declaration (3)
Docket Text: DECLARATION of Peter J. Willsey in Support of Plaintiff Bluetooth SIG, Inc.'s Motion to Seal filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [136] MOTION to Seal Plaintiff Bluetooth SIG, Inc.'s Reply in Further Support of its Motion for Summary Judgment, of in the Alternative, Partial Summary Judgment (Durbin, Christopher)
Mar 27, 2020 138 Reply to Response to Motion (17)
Docket Text: REPLY, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., TO RESPONSE to [81] MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment (Durbin, Christopher)
Mar 27, 2020 139 Declaration (non motion) (3)
Docket Text: DECLARATION of Peter J. Willsey re [138] Reply to Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Durbin, Christopher)
Mar 27, 2020 139 Exhibit A (1)
Mar 27, 2020 139 Exhibit B (1)
Mar 27, 2020 139 Exhibit C (1)
Mar 25, 2020 N/A Set/Reset Motion Noting Date (0)
Docket Text: Noting Date Reset: [96] MOTION to Seal Portions of Bluetooth SIG, Inc.'s Opposition to FCA US, LLC's Motion to Exclude Christopher Gerardi's Testimony and Opinions is renoted for 4/3/2020, pursuant to LCR 7(d)(3). (VE)
Mar 25, 2020 N/A Set/Reset Motion Noting Date (0)
Docket Text: Noting Date Reset: [114] MOTION to Seal Bluetooth SIG, Inc.'s Opposition to Defendant's Motion to Dismiss on the Grounds of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand is renoted for 4/10/2020, pursuant to LCR 7(d)(3). (VE)
Mar 23, 2020 114 Motion to Seal (11)
Docket Text: MOTION to Seal Bluetooth SIG, Inc.'s Opposition to Defendant's Motion to Dismiss on the Grounds of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 3/27/2020, (Durbin, Christopher)
Mar 23, 2020 114 Proposed Order (2)
Mar 23, 2020 115 Declaration (3)
Docket Text: DECLARATION of Peter J. Willsey in Support of Plaintiff Bluetooth SIG, Inc.'s Motion to Seal filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [114] MOTION to Seal Bluetooth SIG, Inc.'s Opposition to Defendant's Motion to Dismiss on the Grounds of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
Mar 23, 2020 115 Exhibit A (33)
Mar 23, 2020 115 Exhibit B (8)
Mar 23, 2020 116 Motion to Seal (8)
Docket Text: MOTION to Seal , filed by Defendant FCA US, LLC. (Attachments: # (1) Proposed Order) Noting Date 4/10/2020, (Powell, Judith)
Mar 23, 2020 116 Proposed Order (2)
Mar 23, 2020 117 Brief - Responsive (30)
Docket Text: RESPONSIVE BRIEF (Redacted) re [86] Sealed Document, [81] MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment by Defendant FCA US, LLC. Oral Argument Requested (Powell, Judith)
Mar 23, 2020 118 Response to Motion (30)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [62] MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens. Oral Argument Requested. (Durbin, Christopher)
Mar 23, 2020 119 Declaration (non motion) (4)
Docket Text: DECLARATION of Mark Powell in Support of Plaintiff Bluetooth SIG, Inc.'s Opposition to Defendant's Motion to Dismiss on the Grounds of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand re [118] Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Durbin, Christopher)
Mar 23, 2020 121 Declaration (non motion) (8)
Docket Text: DECLARATION of Peter J. Willsey in Support of Plaintiff Bluetooth SIG, Inc.'s Opposition to Defendant's Motion to Dismiss on the Grouds of Forum Non Conveniens and Motion for Summary Judgment or, in the Alternative, to Strike Jury Demand re [118] Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (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, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X, # (25) Exhibit Y, # (26) Exhibit Z, # (27) Exhibit AA, # (28) Exhibit BB)(Durbin, Christopher)
Mar 23, 2020 121 Exhibit A (1)
Mar 23, 2020 121 Exhibit B (1)
Mar 23, 2020 121 Exhibit C (1)
Mar 23, 2020 121 Exhibit D (1)
Mar 23, 2020 121 Exhibit E (1)
Mar 23, 2020 121 Exhibit F (1)
Mar 23, 2020 121 Exhibit G (1)
Mar 23, 2020 121 Exhibit H (1)
Mar 23, 2020 121 Exhibit I (1)
Mar 23, 2020 121 Exhibit J (1)
Mar 23, 2020 121 Exhibit K (1)
Mar 23, 2020 121 Exhibit L (1)
Mar 23, 2020 121 Exhibit M (1)
Mar 23, 2020 121 Exhibit N (1)
Mar 23, 2020 121 Exhibit O (1)
Mar 23, 2020 121 Exhibit P (1)
Mar 23, 2020 121 Exhibit Q (1)
Mar 23, 2020 121 Exhibit R (1)
Mar 23, 2020 121 Exhibit S (1)
Mar 23, 2020 121 Exhibit T (1)
Mar 23, 2020 121 Exhibit U (1)
Mar 23, 2020 121 Exhibit V (1)
Mar 23, 2020 121 Exhibit W (1)
Mar 23, 2020 121 Exhibit X (1)
Mar 23, 2020 121 Exhibit Y (1)
Mar 23, 2020 121 Exhibit Z (1)
Mar 23, 2020 121 Exhibit AA (1)
Mar 23, 2020 121 Exhibit BB (1)
Mar 23, 2020 122 Declaration (18)
Docket Text: Redacted DECLARATION of Charles H. Hooker III filed by Defendant FCA US, LLC re [81] MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment (Attachments: # (1) Exhibit Exs. 1-9 to Hooker Decl., # (2) Exhibit Exs. 10-11 to Hooker Decl., # (3) Exhibit Exs. 12-23 to Hooker Decl., # (4) Exhibit Exs. 24-25 to Hooker Decl., # (5) Exhibit Exs. 26-27 to Hooker Decl., # (6) Exhibit Exs. 28-29 to Hooker Decl., # (7) Exhibit Exs. 30-42 to Hooker Decl.., # (8) Exhibit Exs. 43-44 to Hooker Decl., # (9) Exhibit Ex. 45 to Hooker Decl., # (10) Exhibit Exs. 46-50 to Hooker Decl., # (11) Exhibit Exs. 51-57 to Hooker Decl., # (12) Exhibit Exs. 58-66 to Hooker Decl., # (13) Exhibit Exs. 67-73 to Hooker Decl., # (14) Exhibit Exs. 74-75 to Hooker Decl., # (15) Exs. 76-89 to Hooker Decl.)(Powell, Judith)
Mar 23, 2020 122 Exhibit Exs. 1-9 to Hooker Decl. (97)
Mar 23, 2020 122 Exhibit Exs. 10-11 to Hooker Decl. (108)
Mar 23, 2020 122 Exhibit Exs. 12-23 to Hooker Decl. (105)
Mar 23, 2020 122 Exhibit Exs. 24-25 to Hooker Decl. (134)
Mar 23, 2020 122 Exhibit Exs. 26-27 to Hooker Decl. (113)
Mar 23, 2020 122 Exhibit Exs. 28-29 to Hooker Decl. (105)
Mar 23, 2020 122 Exhibit Exs. 30-42 to Hooker Decl.. (121)
Mar 23, 2020 122 Exhibit Exs. 43-44 to Hooker Decl. (70)
Mar 23, 2020 122 Exhibit Ex. 45 to Hooker Decl. (71)
Mar 23, 2020 122 Exhibit Exs. 46-50 to Hooker Decl. (102)
Mar 23, 2020 122 Exhibit Exs. 51-57 to Hooker Decl. (86)
Mar 23, 2020 122 Exhibit Exs. 58-66 to Hooker Decl. (140)
Mar 23, 2020 122 Exhibit Exs. 67-73 to Hooker Decl. (184)
Mar 23, 2020 122 Exhibit Exs. 74-75 to Hooker Decl. (129)
Mar 23, 2020 122 Exs. 76-89 to Hooker Decl. (23)
Mar 23, 2020 126 Notice of Filing Paper or Physical Materials (3)
Docket Text: NOTICE of Filing DVD containing video files attached as Exhibits to Declaration of Charles H. Hooker III in Paper or Physical Form with the Clerk's Office by Defendant FCA US, LLC. inre [122] Declaration,,,. (Powell, Judith)
Mar 20, 2020 104 Motion to Seal (6)
Docket Text: MOTION to Seal , filed by Defendant FCA US, LLC. (Attachments: # (1) Proposed Order) Noting Date 4/10/2020, (Powell, Judith)
Mar 20, 2020 104 Proposed Order (2)
Mar 20, 2020 105 Brief - Reply (11)
Docket Text: REPLY BRIEF Redacted Reply in Support of Motion to Exclude Christopher Gerardi's Testimony and Opinions re [74] MOTION to Exclude GERARDI'S TESTIMONY (REDACTED), [75] SEALED MOTION to Exclude GERARDI'S TESTIMONY (FILED UNDER SEAL); re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & by Defendant FCA US, LLC. Oral Argument Requested (Powell, Judith)
Mar 20, 2020 106 Reply to Response to Motion (11)
Docket Text: REPLY, filed by Defendant FCA US, LLC, TO RESPONSE to [77] SEALED MOTION to Exclude MALKIEWICZ (FILED UNDER SEAL); re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & Exhibits ISO, [76] MOTION to Exclude MALKIEWICZ (REDACTED) (Powell, Judith)
Mar 20, 2020 107 Declaration (4)
Docket Text: Supplemental DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re [77] SEALED MOTION to Exclude MALKIEWICZ (FILED UNDER SEAL); re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & Exhibits ISO, [76] MOTION to Exclude MALKIEWICZ (REDACTED), [74] MOTION to Exclude GERARDI'S TESTIMONY (REDACTED), [75] SEALED MOTION to Exclude GERARDI'S TESTIMONY (FILED UNDER SEAL); re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & (Attachments: # (1) Exhibit Ex. 1 to Suppl. Chanin Decl. (filed under seal), # (2) Exhibit Ex. 2 to Suppl. Chanin Decl. (filed under seal), # (3) Exhibit Ex. 3 to Suppl. Chanin Decl. (filed under seal), # (4) Exhibit Ex. 4 to Suppl. Chanin Decl. (filed under seal), # (5) Exhibit Ex. 5 to Suppl. Chanin Decl. (filed under seal), # (6) Exhibit Ex. 6 to Suppl. Chanin Decl. (filed under seal), # (7) Exhibit Ex. 7 to Suppl. Chanin Decl., # (8) Exhibit Ex. 8 to Suppl. Chanin Decl., # (9) Exhibit Ex. 9 to Suppl. Chanin Decl. (filed under seal))(Powell, Judith)
Mar 20, 2020 107 Exhibit Ex. 1 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 107 Exhibit Ex. 2 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 107 Exhibit Ex. 3 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 107 Exhibit Ex. 4 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 107 Exhibit Ex. 5 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 107 Exhibit Ex. 6 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 107 Exhibit Ex. 7 to Suppl. Chanin Decl. (30)
Mar 20, 2020 107 Exhibit Ex. 8 to Suppl. Chanin Decl. (7)
Mar 20, 2020 107 Exhibit Ex. 9 to Suppl. Chanin Decl. (filed under seal) (1)
Mar 20, 2020 110 Reply to Response to Motion (10)
Docket Text: REPLY, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., TO RESPONSE to [57] MOTION to Exclude The Expert Report and Testimony of David T. Neal (Durbin, Christopher)
Mar 20, 2020 111 Declaration (non motion) (2)
Docket Text: DECLARATION of Peter Willsey re [110] Reply to Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit 1)(Durbin, Christopher)
Mar 20, 2020 111 Exhibit 1 (8)
Mar 20, 2020 112 Reply to Response to Motion (10)
Docket Text: REPLY, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., TO RESPONSE to [59] MOTION to Exclude the Expert Report and Testimony of Hal Poret (Durbin, Christopher)
Mar 20, 2020 113 Declaration (non motion) (2)
Docket Text: DECLARATION of Vincent Badolato re [112] Reply to Response to Motion by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit C)(Durbin, Christopher)
Mar 20, 2020 113 Exhibit C (6)
Mar 16, 2020 89 Response to Motion (16)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [77] SEALED MOTION to Exclude MALKIEWICZ (FILED UNDER SEAL); re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & Exhibits ISO, [76] MOTION to Exclude MALKIEWICZ (REDACTED). (Attachments: # (1) Proposed Order)(Durbin, Christopher)
Mar 16, 2020 89 Proposed Order (3)
Mar 16, 2020 90 Response to Motion (8)
Docket Text: RESPONSE, by Defendant FCA US, LLC, to [79] MOTION to Seal . (Powell, Judith)
Mar 16, 2020 91 Declaration (non motion) (3)
Docket Text: DECLARATION of Peter J. Willsey in Support of Bluetooth SIG, Inc.'s Opposition to FCA US, LLC'S motion to Exlude Michael Malkiewicz re [89] Response to Motion, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(Durbin, Christopher)
Mar 16, 2020 91 Exhibit 1 (112)
Mar 16, 2020 91 Exhibit 2 (59)
Mar 16, 2020 91 Exhibit 3 (26)
Mar 16, 2020 91 Exhibit 4 (12)
Mar 16, 2020 91 Exhibit 5 (39)
Mar 16, 2020 91 Exhibit 6 (25)
Mar 16, 2020 92 Declaration (non motion) (4)
Docket Text: DECLARATION of Charles H. Hooker III re [90] Response to Motion by Defendant FCA US, LLC (Powell, Judith)
Mar 16, 2020 93 Response to Motion (17)
Docket Text: RESPONSE, by Defendant FCA US, LLC, to [57] MOTION to Exclude The Expert Report and Testimony of David T. Neal. Oral Argument Requested. (Powell, Judith)
Mar 16, 2020 94 Response to Motion (18)
Docket Text: RESPONSE, by Defendant FCA US, LLC, to [59] MOTION to Exclude the Expert Report and Testimony of Hal Poret. Oral Argument Requested. (Powell, Judith)
Mar 16, 2020 95 Declaration (non motion) (3)
Docket Text: DECLARATION of Jessica Truelove re [93] Response to Motion, [94] Response to Motion by Defendant FCA US, LLC (Attachments: # (1) Exhibit Ex. 1 to Truelove Decl., # (2) Exhibit Ex. 2 to Truelove Decl., # (3) Exhibit Ex. 3 to Truelove Decl., # (4) Exhibit Ex. 4 to Truelove Decl., # (5) Exhibit Ex. 5 to Truelove Decl., # (6) Exhibit Ex. 6 to Truelove Decl.)(Powell, Judith)
Mar 16, 2020 95 Exhibit Ex. 1 to Truelove Decl. (6)
Mar 16, 2020 95 Exhibit Ex. 2 to Truelove Decl. (11)
Mar 16, 2020 95 Exhibit Ex. 3 to Truelove Decl. (12)
Mar 16, 2020 95 Exhibit Ex. 4 to Truelove Decl. (10)
Mar 16, 2020 95 Exhibit Ex. 5 to Truelove Decl. (20)
Mar 16, 2020 95 Exhibit Ex. 6 to Truelove Decl. (62)
Mar 16, 2020 96 Motion to Seal (9)
Docket Text: MOTION to Seal Portions of Bluetooth SIG, Inc.'s Opposition to FCA US, LLC's Motion to Exclude Christopher Gerardi's Testimony and Opinions, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Durbin, Christopher)
Mar 16, 2020 96 Proposed Order (2)
Mar 16, 2020 97 Declaration (3)
Docket Text: DECLARATION of Peter J. Willsey filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [96] MOTION to Seal Portions of Bluetooth SIG, Inc.'s Opposition to FCA US, LLC's Motion to Exclude Christopher Gerardi's Testimony and Opinions (Durbin, Christopher)
Mar 16, 2020 98 Response to Motion (17)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [74] MOTION to Exclude GERARDI'S TESTIMONY (REDACTED), [75] SEALED MOTION to Exclude GERARDI'S TESTIMONY (FILED UNDER SEAL); re [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; &. (Attachments: # (1) Proposed Order)(Durbin, Christopher)
Mar 16, 2020 98 Proposed Order (2)
Mar 16, 2020 99 Declaration (non motion) (4)
Docket Text: DECLARATION of Vincent Badolato re [98] Response to Motion, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (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, # (11) Exhibit K)(Durbin, Christopher)
Mar 16, 2020 99 Exhibit A (1)
Mar 16, 2020 99 Exhibit B (1)
Mar 16, 2020 99 Exhibit C (1)
Mar 16, 2020 99 Exhibit D (28)
Mar 16, 2020 99 Exhibit E (1)
Mar 16, 2020 99 Exhibit F (1)
Mar 16, 2020 99 Exhibit G (1)
Mar 16, 2020 99 Exhibit H (1)
Mar 16, 2020 99 Exhibit I (1)
Mar 16, 2020 99 Exhibit J (1)
Mar 16, 2020 99 Exhibit K (1)
Mar 16, 2020 102 Response to Motion (12)
Docket Text: RESPONSE, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc., to [61] MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & Exhibits ISO Motions. (Durbin, Christopher)
Mar 16, 2020 103 Declaration (non motion) (3)
Docket Text: DECLARATION of Peter J. Willsey re [102] Response to Motion, by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
Mar 16, 2020 103 Exhibit A (33)
Mar 16, 2020 103 Exhibit B (8)
Mar 4, 2020 85 Declaration (4)
Docket Text: DECLARATION of Mark Powell filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [79] MOTION to Seal (Durbin, Christopher)
Mar 3, 2020 57 Motion to Exclude (17)
Docket Text: MOTION to Exclude The Expert Report and Testimony of David T. Neal, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Durbin, Christopher)
Mar 3, 2020 57 Proposed Order (4)
Mar 3, 2020 58 Declaration (3)
Docket Text: DECLARATION of Peter J. Willsey filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [57] MOTION to Exclude The Expert Report and Testimony of David T. Neal (Attachments: # (1) Exhibit Neal Report, # (2) Exhibit Neal Deposition Excerpts, # (3) Exhibit Malkiewicz Rebuttal Report with Scheduled, # (4) Exhibit Malkiewicz Deposition Excerpts)(Durbin, Christopher)
Mar 3, 2020 58 Exhibit Neal Report (112)
Mar 3, 2020 58 Exhibit Neal Deposition Excerpts (14)
Mar 3, 2020 58 Exhibit Malkiewicz Rebuttal Report with Scheduled (59)
Mar 3, 2020 58 Exhibit Malkiewicz Deposition Excerpts (9)
Mar 3, 2020 59 Motion to Exclude (16)
Docket Text: MOTION to Exclude the Expert Report and Testimony of Hal Poret, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Durbin, Christopher)
Mar 3, 2020 59 Proposed Order (4)
Mar 3, 2020 60 Declaration (3)
Docket Text: DECLARATION of Vincent J. Badolato filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [59] MOTION to Exclude the Expert Report and Testimony of Hal Poret (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
Mar 3, 2020 60 Exhibit A (38)
Mar 3, 2020 60 Exhibit B (23)
Mar 3, 2020 61 Motion to Seal (10)
Docket Text: MOTION to Seal Motion for Summary Judgment; Motion to Exclude Gerardi's Testimony; Motion to Exclude Malkiewicz's Testimony; & Exhibits ISO Motions, filed by Defendant FCA US, LLC. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Powell, Judith)
Mar 3, 2020 61 Proposed Order (2)
Mar 3, 2020 62 Motion for Summary Judgment (31)
Docket Text: MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens, filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 3/27/2020, (Powell, Judith)
Mar 3, 2020 62 Proposed Order (2)
Mar 3, 2020 63 Declaration (13)
Docket Text: DECLARATION of Erica Chanin filed by Defendant FCA US, LLC re [62] MOTION for Summary Judgment and Motion to Dismiss on the Ground of Forum Non Conveniens (Attachments: # (1) Exhibit 1-10 (FILED UNDER SEAL), # (2) Exhibit 11-14, # (3) Exhibit 15-21 (FILED UNDER SEAL), # (4) Exhibit 22-26, # (5) Exhibit 27-33 (FILED UNDER SEAL), # (6) Exhibit 34, # (7) Exhibit 35 (FILED UNDER SEAL), # (8) Exhibit 36-39, # (9) Exhibit 40 (FILED UNDER SEAL), # (10) Exhibit 41-42, # (11) Exhibit 43 (FILED UNDER SEAL), # (12) Exhibit 44-46, # (13) Exhibit 47-48 (FILED UNDER SEAL), # (14) Exhibit 49-52)(Powell, Judith)
Mar 3, 2020 63 Exhibit 1-10 (FILED UNDER SEAL) (10)
Mar 3, 2020 63 Exhibit 11-14 (21)
Mar 3, 2020 63 Exhibit 15-21 (FILED UNDER SEAL) (7)
Mar 3, 2020 63 Exhibit 22-26 (16)
Mar 3, 2020 63 Exhibit 27-33 (FILED UNDER SEAL) (7)
Mar 3, 2020 63 Exhibit 34 (5)
Mar 3, 2020 63 Exhibit 35 (FILED UNDER SEAL) (1)
Mar 3, 2020 63 Exhibit 36-39 (262)
Mar 3, 2020 63 Exhibit 40 (FILED UNDER SEAL) (1)
Mar 3, 2020 63 Exhibit 41-42 (11)
Mar 3, 2020 63 Exhibit 43 (FILED UNDER SEAL) (1)
Mar 3, 2020 63 Exhibit 44-46 (8)
Mar 3, 2020 63 Exhibit 47-48 (FILED UNDER SEAL) (2)
Mar 3, 2020 63 Exhibit 49-52 (19)
Mar 3, 2020 64 Exhibit (9)
Docket Text: EXHIBIT 53-83 re [63] Declaration,, by Defendant FCA US, LLC (Attachments: # (1) Exhibit 62, # (2) Exhibit 63, # (3) Exhibit 64 (FILED UNDER SEAL), # (4) Exhibit 65, # (5) Exhibit 66, # (6) Exhibit 67 (FILED UNDER SEAL), # (7) Exhibit 68-83)(Powell, Judith)
Mar 3, 2020 64 Exhibit 62 (21)
Mar 3, 2020 64 Exhibit 63 (7)
Mar 3, 2020 64 Exhibit 64 (FILED UNDER SEAL) (1)
Mar 3, 2020 64 Exhibit 65 (108)
Mar 3, 2020 64 Exhibit 66 (112)
Mar 3, 2020 64 Exhibit 67 (FILED UNDER SEAL) (1)
Mar 3, 2020 64 Exhibit 68-83 (452)
Mar 3, 2020 65 Exhibit (1)
Docket Text: EXHIBIT 84-91 re [63] Declaration,, by Defendant FCA US, LLC (Attachments: # (1) Exhibit 85, # (2) Exhibit 86, # (3) Exhibit 87 (FILED UNDER SEAL), # (4) Exhibit 88-90, # (5) Exhibit 91 (FILED UNDER SEAL))(Powell, Judith)
Mar 3, 2020 65 Exhibit 85 (1)
Mar 3, 2020 65 Exhibit 86 (6)
Mar 3, 2020 65 Exhibit 87 (FILED UNDER SEAL) (1)
Mar 3, 2020 65 Exhibit 88-90 (119)
Mar 3, 2020 65 Exhibit 91 (FILED UNDER SEAL) (1)
Mar 3, 2020 74 Motion to Exclude (15)
Docket Text: MOTION to Exclude GERARDI'S TESTIMONY (REDACTED), filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Powell, Judith)
Mar 3, 2020 74 Proposed Order (2)
Mar 3, 2020 76 Motion to Exclude (18)
Docket Text: MOTION to Exclude MALKIEWICZ (REDACTED), filed by Defendant FCA US, LLC. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Powell, Judith)
Mar 3, 2020 76 Proposed Order (2)
Mar 3, 2020 79 Motion to Seal (14)
Docket Text: MOTION to Seal , filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 3/20/2020, (Durbin, Christopher)
Mar 3, 2020 79 Proposed Order (4)
Mar 3, 2020 80 Declaration (4)
Docket Text: DECLARATION of Peter J. Willsey filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [79] MOTION to Seal (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
Mar 3, 2020 80 Exhibit A (33)
Mar 3, 2020 80 Exhibit B (7)
Mar 3, 2020 81 Motion for Summary Judgment (32)
Docket Text: MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment, filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc.. Oral Argument Requested. (Attachments: # (1) Proposed Order) Noting Date 3/27/2020, (Durbin, Christopher)
Mar 3, 2020 81 Proposed Order (4)
Mar 3, 2020 82 Declaration (4)
Docket Text: DECLARATION of Mark Powell filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [81] MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
Mar 3, 2020 82 Exhibit A (7)
Mar 3, 2020 82 Exhibit B (1)
Mar 3, 2020 83 Declaration (2)
Docket Text: DECLARATION of Peter J. Willsey filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [81] MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Durbin, Christopher)
Mar 3, 2020 83 Exhibit A (3)
Mar 3, 2020 83 Exhibit B (4)
Mar 3, 2020 84 Declaration (9)
Docket Text: DECLARATION of Honieh O.H. Udenka filed by Plaintiff Bluetooth SIG, Inc., Counter Defendant Bluetooth SIG, Inc. re [81] MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment (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, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit U, # (21) Exhibit V, # (22) Exhibit W, # (23) Exhibit X, # (24) Exhibit Y, # (25) Exhibit Z, # (26) Exhibit AA, # (27) Exhibit BB, # (28) Exhibit CC, # (29) Exhibit DD, # (30) Exhibit EE, # (31) Exhibit FF, # (32) Exhibit GG, # (33) Exhibit HH, # (34) Exhibit II, # (35) Exhibit JJ, # (36) Exhibit KK, # (37) Exhibit LL, # (38) Exhibit MM, # (39) Exhibit NN)(Durbin, Christopher)
Mar 3, 2020 84 Exhibit A (2)
Mar 3, 2020 84 Exhibit B (3)
Mar 3, 2020 84 Exhibit C (3)
Mar 3, 2020 84 Exhibit D (1)
Mar 3, 2020 84 Exhibit E (1)
Mar 3, 2020 84 Exhibit F (33)
Mar 3, 2020 84 Exhibit G (1)
Mar 3, 2020 84 Exhibit H (1)
Mar 3, 2020 84 Exhibit I (1)
Mar 3, 2020 84 Exhibit J (1)
Mar 3, 2020 84 Exhibit K (28)
Mar 3, 2020 84 Exhibit L (1)
Mar 3, 2020 84 Exhibit M (1)
Mar 3, 2020 84 Exhibit N (1)
Mar 3, 2020 84 Exhibit O (1)
Mar 3, 2020 84 Exhibit P (1)
Mar 3, 2020 84 Exhibit Q (1)
Mar 3, 2020 84 Exhibit R (1)
Mar 3, 2020 84 Exhibit S (1)
Mar 3, 2020 84 Exhibit U (1)
Mar 3, 2020 84 Exhibit V (12)
Mar 3, 2020 84 Exhibit W (1)
Mar 3, 2020 84 Exhibit X (1)
Mar 3, 2020 84 Exhibit Y (1)
Mar 3, 2020 84 Exhibit Z (8)
Mar 3, 2020 84 Exhibit AA (1)
Mar 3, 2020 84 Exhibit BB (1)
Mar 3, 2020 84 Exhibit CC (1)
Mar 3, 2020 84 Exhibit DD (1)
Mar 3, 2020 84 Exhibit EE (1)
Mar 3, 2020 84 Exhibit FF (1)
Mar 3, 2020 84 Exhibit GG (1)
Mar 3, 2020 84 Exhibit HH (1)
Mar 3, 2020 84 Exhibit II (1)
Mar 3, 2020 84 Exhibit JJ (1)
Mar 3, 2020 84 Exhibit KK (1)
Mar 3, 2020 84 Exhibit LL (2)
Mar 3, 2020 84 Exhibit MM (4)
Mar 3, 2020 84 Exhibit NN (2)
Jan 7, 2020 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [55] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Charles H Hooker, III for Defendant FCA US, LLC, by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

Jan 6, 2020 55 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Charles H. Hooker III FOR LEAVE TO APPEAR PRO HAC VICE for Defendant FCA US, LLC (Fee Paid) Receipt No. 0981-6074191 (Varas, Christopher)
Oct 28, 2019 54 Answer to Counterclaim (8)
Docket Text: ANSWER to [53] Amended Answer to Complaint,, Counterclaim, by Bluetooth SIG, Inc..(Durbin, Christopher)
Oct 7, 2019 53 Amended Answer to Complaint (36)
Docket Text: AMENDED ANSWER to [1] Complaint, , COUNTERCLAIM against plaintiff Bluetooth SIG, Inc. by FCA US, LLC. (Attachments: # (1) Exhibit Ex. 1 to Counterclaims, # (2) Exhibit Ex. 2 to Counterclaims, # (3) Exhibit Ex. 3 to Counterclaims, # (4) Exhibit Ex. 4 to Counterclaims, # (5) Exhibit Ex. 5 to Counterclaims, # (6) Exhibit Ex. 6 to Counterclaims, # (7) Exhibit Ex. 7 to Counterclaims)(Varas, Christopher)
Oct 7, 2019 53 Exhibit Ex. 1 to Counterclaims (34)
Oct 7, 2019 53 Exhibit Ex. 2 to Counterclaims (3)
Oct 7, 2019 53 Exhibit Ex. 3 to Counterclaims (19)
Oct 7, 2019 53 Exhibit Ex. 4 to Counterclaims (36)
Oct 7, 2019 53 Exhibit Ex. 5 to Counterclaims (25)
Oct 7, 2019 53 Exhibit Ex. 6 to Counterclaims (6)
Oct 7, 2019 53 Exhibit Ex. 7 to Counterclaims (8)
Oct 4, 2019 52 Order on Motion for Miscellaneous Relief (4)
Docket Text: ORDER granting in part and denying in part Plaintiff's [44] Motion to Compel signed by Judge Richard A. Jones. (TH)
Sep 26, 2019 N/A Order on Motion to Amend (0)
Docket Text: MINUTE ORDER (text only) authorized by Judge Richard A. Jones. Having considered the parties' [46] Stipulated MOTION for Leave to Amend Answer to Add Counterclaims for Cancellation, and finding good cause, the Court GRANTS the stipulated motion and orders Defendant FCA US LLC to file and serve the Amended Answer andCounterclaims for Cancellation in the form attached as Exhibit A to the Motion within 14 days. (VE)
Sep 26, 2019 51 Order Setting Trial Date and Related Dates (4)
Docket Text: ORDER SETTING AMENDED TRIAL DATE AND RELATED DATES. Length of Trial: 5 days. Having considered the parties' [48] Stipulated MOTION to Amend Case Schedule, and finding good cause, the Court GRANTS the motion, continues the trial date to the first available date on the Court's calendar, and resets the remaining pretrial deadlines as follows: JURY TRIAL is continued to 6/1/2020 at 9:00 AM in Courtroom 13106 before Judge Richard A. Jones. Discovery completed by 2/3/2020, Dispositive motions due by 3/3/2020, Motions in Limine due by 5/4/2020, Pretrial Order due by 5/18/2020, Trial briefs, proposed jury instructions, proposed voir dire, agreed neutral statement of the case, deposition designations, and trial exhibits are to be submitted by 5/26/2020, by Judge Richard A. Jones. (VE)
Sep 16, 2019 49 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent FCA North America Holdings LLC, Corporate Parent FCA Holdco B.V. for FCA US, LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by FCA US, LLC (Varas, Christopher)
Sep 12, 2019 48 Stipulated Motion (8)
Docket Text: Stipulated MOTION and [Proposed] Order to Amend Case Schedule, filed by Defendant FCA US, LLC. Noting Date 9/12/2019, (Varas, Christopher)
Aug 29, 2019 N/A Minute Order (0)
Docket Text: MINUTE ORDER (text only) entered upon the authority of Judge Richard A. Jones. Having considered the parties' [43] Stipulated MOTION to Extend Expert-Disclosure Deadline, and finding good cause, the Court grants the motion and extends the deadline for expert witness disclosure to 30 days from the date the Court orders FCA to produce the information outlined in the Joint Motion to Compel or to 14 days from the date the Court denies the Joint Motion to Compel, with the date for opposing expert reports to be extended and re-set accordingly. (VE)
Aug 27, 2019 46 Motion to Amend (4)
Docket Text: Stipulated MOTION to Amend [27] Answer to Complaint,Stipulated Motion for Leave to Amend Answer to Add Counterclaims for Cancellation, filed by Defendant FCA US, LLC. (Attachments: # (1) Exhibit Ex. A - proposed Amended Answer and Counterclaims for Cancellation, # (2) Exhibit Ex. 1 to proposed Amended Answer and Counterclaims, # (3) Exhibit Ex. 2 to proposed Amended Answer and Counterclaims, # (4) Exhibit Ex. 3 to proposed Amended Answer and Counterclaims, # (5) Exhibit Ex. 4 to proposed Amended Answer and Counterclaims, # (6) Exhibit Ex. 5 to proposed Amended Answer and Counterclaims, # (7) Exhibit Ex. 6 to proposed Amended Answer and Counterclaims, # (8) Exhibit Ex. 7 to proposed Amended Answer and Counterclaims, # (9) Exhibit Ex. B - redline of proposed amended pleading, # (10) Proposed Order Ex. C - Proposed Order) Noting Date 8/27/2019, (Varas, Christopher)
Aug 27, 2019 46 Exhibit Ex. A - proposed Amended Answer and Counterclaims for Cancellation (36)
Aug 27, 2019 46 Exhibit Ex. 1 to proposed Amended Answer and Counterclaims (34)
Aug 27, 2019 46 Exhibit Ex. 2 to proposed Amended Answer and Counterclaims (3)
Aug 27, 2019 46 Exhibit Ex. 3 to proposed Amended Answer and Counterclaims (19)
Aug 27, 2019 46 Exhibit Ex. 4 to proposed Amended Answer and Counterclaims (36)
Aug 27, 2019 46 Exhibit Ex. 5 to proposed Amended Answer and Counterclaims (25)
Aug 27, 2019 46 Exhibit Ex. 6 to proposed Amended Answer and Counterclaims (6)
Aug 27, 2019 46 Exhibit Ex. 7 to proposed Amended Answer and Counterclaims (8)
Aug 27, 2019 46 Exhibit Ex. B - redline of proposed amended pleading (36)
Aug 27, 2019 46 Proposed Order Ex. C - Proposed Order (2)
Aug 26, 2019 43 Stipulated Motion (5)
Docket Text: Stipulated MOTION to Extend Expert-Disclosure Deadline, filed by Plaintiff Bluetooth SIG, Inc.. Noting Date 8/26/2019, (Durbin, Christopher)
Aug 26, 2019 44 Motion for Miscellaneous Relief (20)
Docket Text: MOTION Joint Submission per LCR 37(a) re Plaintiff's Requests for Production Nos. 5, 15, & 16 , filed by Plaintiff Bluetooth SIG, Inc.. (Attachments: # (1) Proposed Order) Noting Date 8/26/2019, (Durbin, Christopher)
Aug 26, 2019 44 Proposed Order (4)
Aug 26, 2019 45 Declaration (4)
Docket Text: DECLARATION of Vincent J. Badolato filed by Plaintiff Bluetooth SIG, Inc. re [44] MOTION Joint Submission per LCR 37(a) re Plaintiff's Requests for Production Nos. 5, 15, & 16 (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Exhibit Exhibit E, # (6) Exhibit Exhibit F)(Durbin, Christopher)
Aug 26, 2019 45 Exhibit Exhibit A (9)
Aug 26, 2019 45 Exhibit Exhibit B (7)
Aug 26, 2019 45 Exhibit Exhibit C (5)
Aug 26, 2019 45 Exhibit Exhibit D (15)
Aug 26, 2019 45 Exhibit Exhibit E (3)
Aug 26, 2019 45 Exhibit Exhibit F (7)
Aug 20, 2019 39 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Stephanie Calnan FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc. (Fee Paid) Receipt No. 0981-5892065 (Durbin, Christopher)
Aug 20, 2019 40 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Honieh Udenka FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc. (Fee Paid) Receipt No. 0981-5892070 (Durbin, Christopher)
Aug 20, 2019 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [39] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Stephanie Calnan for Plaintiff Bluetooth SIG, Inc., by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

Aug 20, 2019 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [40] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Honieh Udenka for Plaintiff Bluetooth SIG, Inc., by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

Aug 6, 2019 36 Notice of Withdrawal of Counsel (3)
Docket Text: NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Shane M Rumbaugh for Plaintiff Bluetooth SIG, Inc.. (Durbin, Christopher)
Aug 6, 2019 37 Notice of Withdrawal of Counsel (3)
Docket Text: NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Susan P Christoff for Plaintiff Bluetooth SIG, Inc.. (Durbin, Christopher)
Aug 6, 2019 38 Notice of Change of Address (3)
Docket Text: NOTICE of Change of Address/Change of Name of Attorney Peter Willsey. Filed by Plaintiff Bluetooth SIG, Inc.. (Willsey, Peter) Changed attorneys firm info on 8/7/2019 (DS).
May 2, 2019 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [34] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney William M Bryner for Defendant FCA US, LLC, by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

May 1, 2019 34 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY William M. Bryner FOR LEAVE TO APPEAR PRO HAC VICE for Defendant FCA US, LLC (Fee Paid) Receipt No. 0981-5750923 (Varas, Christopher)
Apr 23, 2019 33 Order on Motion for Miscellaneous Relief (12)
Docket Text: AGREEMENT REGARDING DISCOVERY OF ELECTRONICALLY STORED INFORMATION AND ORDER signed by Judge Richard A. Jones. The parties' [32] Agreed MOTION for Entry of ESI Agreement is granted. (VE)
Apr 22, 2019 32 Motion for Miscellaneous Relief (13)
Docket Text: Agreed MOTION ESI Agreement and Proposed Order , filed by Plaintiff Bluetooth SIG, Inc.. Noting Date 4/22/2019, (Durbin, Christopher)
Feb 27, 2019 31 Protective Order (13)
Docket Text: STIPULATED PROTECTIVE ORDER signed by Judge Richard A. Jones. The Court grants the parties' [30] Stipulated MOTION for Protective Order. (VE)
Feb 26, 2019 30 Motion for Protective Order (14)
Docket Text: Stipulated MOTION for Protective Order , filed by Plaintiff Bluetooth SIG, Inc.. Noting Date 2/26/2019, (Durbin, Christopher)
Dec 27, 2018 29 Order Setting Trial Date and Related Dates (4)
Docket Text: ORDER SETTING TRIAL DATE AND RELATED DATES. Length of Trial: 5 days. JURY TRIAL is set for 2/24/2020 at 9:00 AM in Courtroom 13106 before Judge Richard A. Jones. Joinder of Parties due by 3/29/2019, Amended Pleadings due by 8/28/2019, Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 8/28/2019, Discovery completed by 10/28/2019, Dispositive motions due by 11/26/2019, Motions in Limine due by 1/27/2020, Pretrial Order due by 2/10/2020, Trial briefs, proposed jury instructions, proposed voir dire, agreed neutral statement of the case, deposition designations, and trial exhibits to be submitted by 2/18/2020, by Judge Richard A. Jones. (VE)
Dec 10, 2018 28 Joint Status Report (13)
Docket Text: JOINT STATUS REPORT signed by all parties estimated Trial Days: 3-5. Filed by Plaintiff Bluetooth SIG, Inc..(Durbin, Christopher)
Nov 20, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines: By agreement of the parties, the FRCP 26(f) conference deadline is extended to 12/3/2018, and the deadline to exchange Initial Disclosures is extended to 12/10/2018. The deadline for submission of the Joint Status Report remains unchanged. (VE)
Nov 19, 2018 27 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, by FCA US, LLC.(Varas, Christopher)
Nov 1, 2018 22 Affidavit of Service of Summons and Complaint (3)
Docket Text: AFFIDAVIT of Service of Summons and Complaint on FCA US, LLC on 10/15/2018, filed by Plaintiff Bluetooth SIG, Inc.. (Durbin, Christopher)
Nov 1, 2018 23 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Judith Powell FOR LEAVE TO APPEAR PRO HAC VICE for Defendant FCA US, LLC (Fee Paid) Receipt No. 0981-5528890 (Varas, Christopher)
Nov 1, 2018 24 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Erica Chanin FOR LEAVE TO APPEAR PRO HAC VICE for Defendant FCA US, LLC (Fee Paid) Receipt No. 0981-5528898 (Varas, Christopher)
Nov 1, 2018 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [23] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Judith Powell for Defendant FCA US, LLC, by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

Nov 1, 2018 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [24] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Erica Chanin for Defendant FCA US, LLC, by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

Oct 29, 2018 N/A Terminate Motions (0)
Docket Text: Pursuant to the parties' [16] Stipulated MOTION TO EXTEND DEADLINE FOR DEFENDANT TO RESPOND TO COMPLAINT, Defendant FCA's deadline to respond to Plaintiff's Complaint is extended up to and including 11/19/2018. (VE)
Oct 29, 2018 18 Consent Letter & Form (1)
Docket Text: NOTICE OF ASSIGNMENT TO A US MAGISTRATE JUDGE AND DECLINATION OF CONSENT FORM. Each party will be deemed to have knowingly and voluntarily consented to proceed before the assigned Magistrate Judge if this form is not returned 10/31/2018. Please Note: Forms must not be electronically filed with the Court. (AE)
Oct 29, 2018 19 Order Reassigning Case (1)
Docket Text: MINUTE ORDER REASSIGNING CASE by William M. McCool. Case reassigned to Judge Richard A. Jones for all further proceedings. Hon. Brian A Tsuchida no longer assigned to case. Cc to RAJ. (AE)
Oct 29, 2018 20 Order (5)
Docket Text: STANDING ORDER for Civil Cases Assigned to Judge Richard A. Jones. (VE)
Oct 29, 2018 21 Joint Status Report Order Form for District Judges (5)
Docket Text: ORDER REGARDING FRCP 26(f) CONFERENCE, INITIAL DISCLOSURES, AND JOINT STATUS REPORT. FRCP 26(f) Conference Deadline is 11/26/2018, Initial Disclosure Deadline is 12/3/2018, Joint Status Report due by 12/10/2018, by Judge Richard A. Jones. (VE)
Oct 26, 2018 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by attorney Christopher Theodore Varas on behalf of Defendant FCA US, LLC. (Varas, Christopher)
Oct 26, 2018 16 Stipulated Motion (3)
Docket Text: Stipulated MOTION TO EXTEND DEADLINE FOR DEFENDANT TO RESPOND TO COMPLAINT, filed by Defendant FCA US, LLC. Noting Date 10/26/2018, (Varas, Christopher)
Oct 26, 2018 17 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Fiat Chrysler Automobiles N.V. for FCA US, LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by FCA US, LLC (Varas, Christopher)
Oct 15, 2018 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by attorney Jeffrey Lombard on behalf of Plaintiff Bluetooth SIG, Inc.. (Lombard, Jeffrey)
Oct 12, 2018 N/A Add and Terminate Judges (0)
Docket Text: Hon. Brian A Tsuchida added. (GT)
Oct 12, 2018 6 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Shane M. Rumbaugh FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc. (Fee Paid) Receipt No. 0981-5505241 (Durbin, Christopher)
Oct 12, 2018 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [3] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Peter Willsey for Bluetooth SIG, Inc., by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA)

Oct 12, 2018 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [5] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Susan P Christoff for Bluetooth SIG, Inc., by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA)

Oct 12, 2018 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [4] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Vincent J Badolato for Bluetooth SIG, Inc., by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA)

Oct 12, 2018 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [6] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Shane M Rumbaugh for Bluetooth SIG, Inc., by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA)

Oct 12, 2018 11 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding a patent or trademark. Email to the US Patent Office. (GT)
Oct 12, 2018 12 Summons Issued (2)
Docket Text: Summons Electronically Issued as to defendant FCA US, LLC (GT)
Oct 12, 2018 13 Notice to Filer (1)
Docket Text: NOTICE TO FILER: re [1] Complaint,. Notice of Filing Deficiency
** Action Required ** See Attached Letter for More Information and Instructions. (GT)
Oct 11, 2018 1 Complaint (23)
Docket Text: COMPLAINT against defendant(s) FCA US, LLC with JURY DEMAND Attorney Christopher B. Durbin added to party Bluetooth SIG, Inc.(pty:pla), filed by Bluetooth SIG, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Civil Cover Sheet, # (7) Summons, # (8) Report on Patents and Trademarks (AO Form 120), # (9) Jury Demand)(Durbin, Christopher) (Receipt # 0981-5504546) Modified on 10/11/2018 (PS).
Oct 11, 2018 1 Exhibit A (46)
Oct 11, 2018 1 Exhibit B (33)
Oct 11, 2018 1 Exhibit C (6)
Oct 11, 2018 1 Exhibit D (24)
Oct 11, 2018 1 Exhibit E (5)
Oct 11, 2018 1 Civil Cover Sheet (2)
Oct 11, 2018 1 Summons (2)
Oct 11, 2018 1 Report on Patents and Trademarks (AO Form 120) (1)
Oct 11, 2018 1 Jury Demand (2)
Oct 11, 2018 2 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Bluetooth SIG, Inc. (Durbin, Christopher)
Oct 11, 2018 3 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Peter J. Willsey FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc. (Fee Paid) Receipt No. 0981-5504740 (Durbin, Christopher)
Oct 11, 2018 4 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Vincent J. Badolato FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc. (Fee Paid) Receipt No. 0981-5504755 (Durbin, Christopher)
Oct 11, 2018 5 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Susan P. Christoff FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Bluetooth SIG, Inc. (Fee Paid) Receipt No. 0981-5504778 (Durbin, Christopher)
Menu