Search
Patexia Research
Case number 3:17-cv-00094

Bridge and Post, Inc. v. Verizon Communications, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 14, 2019 67 USCA Mandate (2)
Docket Text: Mandate of USCA for the Federal Circuit as to [61] Notice of Appeal. In accordance with the judgment of this Court, entered July 5, 2019, and pursuant to Rule 41 of the Federal Rules of Appellate Procedure, the formal mandate is hereby issued. (tdai, )
Nov 7, 2019 66 USCA Order (2)
Docket Text: ORDER of USCA for the Federal Circuit as to [61] Notice of Appeal filed by Bridge and Post, Inc. Appellant Bridge and Post, Inc. filed a petition for rehearing en banc. A response to the petition was invited by the court and filed by Appellees Verizon Communications, Inc., Cellco Partnership, Verizon Internet Services Inc., AOL Inc., Oath Inc. and Verizon Online LLC. The petition was first referred as a petition for rehearing to the panel that heard the appeal, and thereafter the petition for rehearing en banc was referred to the circuit judges who are in regular active service. Upon consideration thereof, IT IS ORDERED THAT: The petition for panel rehearing is denied. The petition for rehearing en banc is denied. The mandate of the court will issue on November 14,2019. (tdai, )
Jul 5, 2019 64 USCA Opinion (28)
Docket Text: Opinion of US COURT OF APPEALS FOR THE FEDERAL CIRCUIT re [61] Notice of Appeal : Opinion concurring in part and dissenting in part. (lbre, )
Jul 5, 2019 65 USCA Judgment (2)
Docket Text: US COURT OF APPEALS FOR THE FEDERAL CIRCUIT JUDGMENT as to [61] Notice of Appeal filed by Bridge and Post, Inc. : THIS CAUSE having been considered, it is ORDERED AND ADJUDGED: AFFIRMED. ENTERED BY ORDER OF THE COURT. (lbre, )
Mar 20, 2018 N/A Appeal Remark (0)
Docket Text: USCA for the Federal Circuit Case Number 18-1697 for [61] Notice of Appeal, filed by Bridge and Post, Inc. (tdai, )
Mar 16, 2018 N/A Notice of Correction (0)
Docket Text: Notice of Correction re [62] ***Filed in Error*** Transmission of Notice of Appeal to 4CCA. The Transmission of Notice of Appeal will be sent to the U. S. Court of Appeals for the Federal Circuit. (tdai, )
Mar 16, 2018 62 Transmission of Notice of Appeal to 4CCA (1)
Docket Text: ***FILED IN ERROR*** Transmission of Notice of Appeal to US Court of Appeals re [61] Notice of Appeal (All case opening forms, plus the transcript guidelines, may be obtained from the Fourth Circuit's website at www.ca4.uscourts.gov) (tdai, ) Modified text on 3/16/2018 (tdai, ).
Mar 16, 2018 63 Transmission of Notice of Appeal to US Federal Circuit (1)
Docket Text: Transmission of Notice of Appeal to US Federal Circuit re [61] Notice of Appeal. (tdai, )
Mar 15, 2018 59 Memorandum Opinion (14)
Docket Text: OPINION. Signed by District Judge John A. Gibney, Jr. on 03/15/2018. (walk, )
Mar 15, 2018 60 Order Dismissing Case (1)
Docket Text: FINAL ORDER that this matter comes before the Court on the defendants' motion to dismiss (Dk. No. [31]), the plaintiff's motion to file a sur-reply (Dk. No. [35]), and the parties' cross-motions for leave to file supplemental authority (Dk. Nos. [38], [41], and [53]). The case also comes before the Court on the motion to dismiss in consolidated Civil Action No. 3:17-cv-00710-JAG. (Dk. No. 14 in that action.) Upon due consideration, the Court GRANTS the motion to file a sur-reply and the parties' motions for leave to file supplemental authority. For the reasons stated in the accompanying Opinion, the Court GRANTS the motions to dismiss and DISMISSES the cases WITH PREJUDICE. The Court therefore DENIES the motion for an entry of a scheduling order as MOOT. It is so ORDERED. Signed by District Judge John A. Gibney, Jr. on 03/15/2018. (walk, )
Mar 15, 2018 61 Notice of Appeal (3)
Docket Text: NOTICE OF APPEAL as to [60] Final Order, by Bridge and Post, Inc.. Filing fee $505.00, receipt number 0422-5993882. (McDaniel, Dana) Modified text on 3/16/2018 (tdai, ).
Mar 12, 2018 57 NOTICE (4)
Docket Text: NOTICE of IPR Non-Institution Decision by AOL Inc., Cellco Partnership, Oath, Inc., Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Daly, Andriana). Modified docket entry on 03/13/2018. (walk, ).
Mar 12, 2018 58 NOTICE (4)
Docket Text: NOTICE of Denial of Petition for Inter Partes Review by Bridge and Post, Inc. (Attachments: # (1) Exhibit A). (McDaniel, Dana). Modified docket entry on 03/13/2018. (walk, ).
Mar 12, 2018 58 Exhibit A (18)
Mar 8, 2018 56 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [53] MOTION for Leave to File Supplemental Authority filed by Bridge and Post, Inc.. (Attachments: # (1) Exhibit A)(McDaniel, Dana)
Mar 8, 2018 56 Exhibit A (20)
Mar 2, 2018 55 Response to Motion (6)
Docket Text: RESPONSE to Motion re [53] MOTION for Leave to File Supplemental Authority filed by AOL Inc., Cellco Partnership, Oath, Inc., Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Schmalzbach, Brian)
Feb 16, 2018 53 Motion for Leave to File (5)
Docket Text: MOTION for Leave to File Supplemental Authority and Memorandum in Support by Bridge and Post, Inc.. (Attachments: # (1) Exhibit A). (McDaniel, Dana). Modified docket entry on 02/27/2018. (walk, ).
Feb 16, 2018 53 Exhibit A (6)
Feb 16, 2018 54 Memorandum in Support (5)
Docket Text: Memorandum in Support re: [53] MOTION for Leave to File Supplemental Authority and Memorandum in Support filed by Bridge and Post, Inc.. (Attachments: # (1) Exhibit A). (McDaniel, Dana). Modified docket entry on 02/27/2018. (walk, ).
Feb 16, 2018 54 Exhibit A (6)
Feb 12, 2018 52 Reply to Response to Motion (6)
Docket Text: REPLY to Response to Motion re [49] MOTION for Entry of a Scheduling Order and to Schedule an Initial Pretrial Conference filed by Bridge and Post, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(McDaniel, Dana)
Feb 12, 2018 52 Exhibit 1 (20)
Feb 12, 2018 52 Exhibit 2 (4)
Feb 6, 2018 51 Memorandum in Opposition (9)
Docket Text: Memorandum in Opposition re [49] MOTION for Entry of a Scheduling Order and to Schedule an Initial Pretrial Conference filed by AOL Inc., Cellco Partnership, Oath, Inc., Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Attachments: # (1) Exhibit A - Virginia Innovation Docket Sheet, # (2) Exhibit B - Centripetal Networks Docket Sheet, # (3) Exhibit C - Pasto Docket Sheet, # (4) Exhibit D - '594 Patent IPR Petition, # (5) Exhibit E - '747 Patent IPR Petition, # (6) Exhibit F - '314 Patent IPR Petition)(Daly, Andriana)
Feb 6, 2018 51 Exhibit A - Virginia Innovation Docket Sheet (19)
Feb 6, 2018 51 Exhibit B - Centripetal Networks Docket Sheet (11)
Feb 6, 2018 51 Exhibit C - Pasto Docket Sheet (8)
Feb 6, 2018 51 Exhibit D - '594 Patent IPR Petition (77)
Feb 6, 2018 51 Exhibit E - '747 Patent IPR Petition (82)
Feb 6, 2018 51 Exhibit F - '314 Patent IPR Petition (83)
Jan 23, 2018 49 Motion for Miscellaneous Relief (4)
Docket Text: MOTION for Entry of a Scheduling Order and to Schedule an Initial Pretrial Conference by Bridge and Post, Inc.. (McDaniel, Dana)
Jan 23, 2018 50 Memorandum in Support (4)
Docket Text: Memorandum in Support re [49] MOTION for Entry of a Scheduling Order and to Schedule an Initial Pretrial Conference filed by Bridge and Post, Inc.. (McDaniel, Dana)
Dec 6, 2017 48 Reply (17)
Docket Text: Reply in support of Motion to Dismiss for Failure to State a Claim (Docket Entry #14 in 3:17-cv-00710-JAG) filed by AOL Inc., Cellco Partnership, Oath, Inc., Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Schmalzbach, Brian)
Nov 30, 2017 47 Memorandum (32)
Docket Text: Memorandum in Opposition re: Motion to Dismiss for Failure to State a Claim (Docket Entry #14 in 3:17-cv-00710-JAG), filed by Bridge and Post, Inc. (Attachments: # (1) Declaration of Christina M. Finn, # (2) Exhibit 1) (nbrow)
Nov 30, 2017 47 Declaration of Christina M. Finn (1)
Nov 30, 2017 47 Exhibit 1 (21)
Nov 16, 2017 46 Order (1)
Docket Text: ORDER. This matter comes before the Court on its own initiative. The plaintiff, Bridge and Post, brings two cases that arise from the same common nucleus of facts, assert similar claims, and share multiple common defendants: Bridge and Post, Inc. v. Verizon Communications, Inc. et al. (No. 3:17-cv-00094) and Bridge and Post, Inc. v. Verizon Communications, Inc. et al. (No. 3:17-cv-00710). Given the similarities of the cases, the Court DIRECTS the Clerk to CONSOLIDATE these cases for all purposes under the style Bridge and Post, Inc. v. Verizon Communications, Inc. et al. (No. 3:17-cv-00094). The parties should file any future pleadings under Bridge and Post, Inc. v. Verizon Communications, Inc. et al. (No. 3:17-cv-00094). It is so ORDERED. Signed by District Judge John A. Gibney, Jr. on 11/16/2017. (nbrow)
Oct 16, 2017 45 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by AOL Inc., Verizon Internet Services Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Online LLC. (Daly, Andriana)
Oct 11, 2017 44 NOTICE (3)
Docket Text: NOTICE by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC of Motion to Transfer Related Case No. 1:17-cv-1103 to Richmond Division (Attachments: # (1) Exhibit Motion to Transfer and Supporting Memorandum)(Daly, Andriana)
Oct 11, 2017 44 Exhibit Motion to Transfer and Supporting Memorandum (13)
Sep 19, 2017 43 NOTICE (3)
Docket Text: NOTICE by Bridge and Post, Inc. of Law Firm Name Change (Erbach, John)
Aug 24, 2017 42 Response to Motion (7)
Docket Text: RESPONSE to Motion re [41] Cross MOTION for Leave to File Supplemental Authority filed by Bridge and Post, Inc.. (Attachments: # (1) Exhibit A)(Erbach, John)
Aug 24, 2017 42 Exhibit A (28)
Aug 22, 2017 40 Response to Motion (6)
Docket Text: RESPONSE to Motion re [38] MOTION for Leave to File Supplemental Authority filed by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Schmalzbach, Brian)
Aug 22, 2017 40 Exhibit A (4)
Aug 22, 2017 40 Exhibit B (4)
Aug 22, 2017 41 Motion for Leave to File (6)
Docket Text: Cross MOTION for Leave to File Supplemental Authority by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Schmalzbach, Brian)
Aug 22, 2017 41 Exhibit A (4)
Aug 22, 2017 41 Exhibit B (4)
Aug 17, 2017 38 Motion for Leave to File (5)
Docket Text: MOTION for Leave to File Supplemental Authority by Bridge and Post, Inc.. (Attachments: # (1) Exhibit A)(Erbach, John)
Aug 17, 2017 38 Exhibit A (10)
Aug 17, 2017 39 Memorandum in Support (5)
Docket Text: Memorandum in Support re [38] MOTION for Leave to File Supplemental Authority filed by Bridge and Post, Inc.. (Attachments: # (1) Exhibit A)(Erbach, John)
Aug 17, 2017 39 Exhibit A (10)
Apr 7, 2017 37 Memorandum in Opposition (4)
Docket Text: Memorandum in Opposition re [35] MOTION for Leave to File Sur-Reply re: [31] Motion to Dismiss for Failure to State a Claim filed by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Schmalzbach, Brian)
Apr 6, 2017 35 Motion for Leave to File (3)
Docket Text: MOTION for Leave to File Sur-Reply re: [31] Motion to Dismiss for Failure to State a Claim by Bridge and Post, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit 1, # (3) Affidavit Declaration of Dan Johnson, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H) (Erbach, John)
Apr 6, 2017 35 Proposed Order (1)
Apr 6, 2017 35 Exhibit 1 (13)
Apr 6, 2017 35 Affidavit Declaration of Dan Johnson (3)
Apr 6, 2017 35 Exhibit A (59)
Apr 6, 2017 35 Exhibit B (9)
Apr 6, 2017 35 Exhibit C (3)
Apr 6, 2017 35 Exhibit D (15)
Apr 6, 2017 35 Exhibit E (8)
Apr 6, 2017 35 Exhibit F (6)
Apr 6, 2017 35 Exhibit G (16)
Apr 6, 2017 35 Exhibit H (2)
Apr 6, 2017 36 Memorandum in Support (5)
Docket Text: Memorandum in Support re [35] MOTION for Leave to File Sur-Reply re: [31] Motion to Dismiss for Failure to State a Claim filed by Bridge and Post, Inc.. (Erbach, John)
Apr 4, 2017 34 Reply to Response to Motion (23)
Docket Text: REPLY to Response to Motion re [31] MOTION to Dismiss for Failure to State a Claim filed by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Schmalzbach, Brian)
Mar 29, 2017 33 Memorandum in Opposition (31)
Docket Text: Memorandum in Opposition re [31] MOTION to Dismiss for Failure to State a Claim filed by Bridge and Post, Inc.. (Attachments: # (1) Affidavit Declaration of Daniel Johnson, Jr., # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Erbach, John)
Mar 29, 2017 33 Affidavit Declaration of Daniel Johnson, Jr. (2)
Mar 29, 2017 33 Exhibit A (24)
Mar 29, 2017 33 Exhibit B (59)
Mar 29, 2017 33 Exhibit C (36)
Mar 17, 2017 29 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [28] Motion for Pro hac vice as to Rachelle Harley Thompson for AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. Signed by District Judge John A. Gibney, Jr. on 03/16/2017. (nbrow)
Mar 17, 2017 30 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Brian David Schmalzbach on behalf of AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC (Schmalzbach, Brian)
Mar 17, 2017 31 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Schmalzbach, Brian)
Mar 17, 2017 32 Memorandum in Support (30)
Docket Text: Memorandum in Support re [31] MOTION to Dismiss for Failure to State a Claim filed by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Schmalzbach, Brian)
Mar 15, 2017 28 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Rachelle H. Thompson and Certification of Local Counsel Andriana S. Daly Filing fee $ 75, receipt number 0422-5426717. by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Daly, Andriana)
Mar 6, 2017 26 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [24] Motion for Pro hac vice as to Christina Marie Finn for Bridge and Post, Inc. Signed by District Judge John A. Gibney, Jr. on 03/06/2017. (nbrow)
Mar 6, 2017 27 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [25] Motion for Pro hac vice as to Denise Marie DeMory for Bridge and Post, Inc. Signed by District Judge John A. Gibney, Jr. on 03/06/2017. (nbrow)
Mar 2, 2017 24 Motion to appear Pro hac vice (1)
Docket Text: First Motion to appear Pro Hac Vice by Christina Marie Finn and Certification of Local Counsel Dana D. McDaniel Filing fee $ 75, receipt number 0422-5407949. by Bridge and Post, Inc.. (McDaniel, Dana)
Mar 2, 2017 25 Motion to appear Pro hac vice (1)
Docket Text: First Motion to appear Pro Hac Vice by Denise Marie De Mory and Certification of Local Counsel Dana D. McDaniel Filing fee $ 75, receipt number 0422-5407955. by Bridge and Post, Inc.. (McDaniel, Dana)
Feb 28, 2017 21 Order on Motion for Pro hac vice (1)
Docket Text: ORDER GRANTING [18] Motion by Bridge and Post, Inc. for the Admission of Daniel Johnson, Jr., Esquire Pro Hac Vice. Signed by District Judge John A. Gibney, Jr. on 02/28/2017. (walk, )
Feb 28, 2017 22 Order on Motion for Pro hac vice (1)
Docket Text: ORDER GRANTING [19] Motion by Bridge and Post, Inc. for the Admission of Mario Moore, Esquire Pro Hac Vice. Signed by District Judge John A. Gibney, Jr. on 02/28/2017. (walk, )
Feb 28, 2017 23 Order on Motion for Pro hac vice (1)
Docket Text: ORDER GRANTING [20] Motion by Bridge and Post, Inc. for the Admission of Robert G. Litts, Esquire Pro Hac Vice. Signed by District Judge John A. Gibney, Jr. on 02/28/2017. (walk, )
Feb 27, 2017 18 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Daniel Johnson, Jr. and Certification of Local Counsel Dana D. McDaniel Filing fee $ 75, receipt number 0422-5398994. by Bridge and Post, Inc.. (McDaniel, Dana)
Feb 27, 2017 19 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Mario Moore and Certification of Local Counsel Dana D. McDaniel Filing fee $ 75, receipt number 0422-5399934. by Bridge and Post, Inc.. (McDaniel, Dana)
Feb 27, 2017 20 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Robert George Litts and Certification of Local Counsel Dana D. McDaniel Filing fee $ 75, receipt number 0422-5399949. by Bridge and Post, Inc.. (McDaniel, Dana)
Feb 24, 2017 17 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER GRANTING Defendants' [14] Unopposed Motion for Extension of Time to Respond to Complaint and the Defendants are ORDERED to file their responsive pleadings on or before March 17, 2017 (please see Order for additional information.) It is so ORDERED. Signed by District Judge John A. Gibney, Jr. on 02/24/2017. (walk, )
Feb 23, 2017 14 Motion for Extension (4)
Docket Text: Consent MOTION for Extension of Time to Move, Answer, or Otherwise Respond to Complaint by AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC. (Attachments: # (1) Proposed Order)(Daly, Andriana)
Feb 23, 2017 14 Proposed Order (2)
Feb 23, 2017 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Brian Charles Riopelle on behalf of AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC (Riopelle, Brian)
Feb 23, 2017 16 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by David Evan Finkelson on behalf of AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc., Verizon Online LLC (Finkelson, David)
Feb 21, 2017 13 Summons Returned Executed (12)
Docket Text: SUMMONS Returned Executed as to AOL Inc. served on 2/7/2017, answer due 2/28/2017; Verizon Communications, Inc. served on 2/7/2017, answer due 2/28/2017; Verizon Internet Services Inc. served on 2/7/2017, answer due 2/28/2017; Verizon Online LLC served on 2/7/2017, answer due 2/28/2017. (Attachment: # (1) Letter) (nbrow)
Feb 21, 2017 13 Letter (1)
Feb 17, 2017 12 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed; Cellco Partnership was served on 2/3/2017, and the answer is due on 2/24/2017. (Attachment: # (1) Letter). (sbea, )
Feb 17, 2017 12 Letter (1)
Feb 13, 2017 11 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER that Bridge and Post's [8] Motion for Withdrawal is granted and Stephen E. Noona is granted leave to withdraw as counsel for Bridge and Post and the Clerk is directed to remove Stephen E. Noona as counsel of record for Bridge and Post. Signed by District Judge John A. Gibney, Jr. on 2/13/2017. (jsmi, )
Feb 8, 2017 N/A Notice of Correction (0)
Docket Text: Notice of Correction re: Documents [5], [6], [7], [8] & [9]; the filing users are notified that each document includes the wrong case number. The correct case number is 3:17-cv-00094 (JAG). The Clerk's Office has corrected the documents to reflect the correct case number and no further action is required at this time. (walk, )
Feb 8, 2017 10 Certificate of Service (2)
Docket Text: CERTIFICATE of Service re [9] Memorandum in Support, [6] Notice of Appearance, [8] MOTION to Withdraw as Attorney , [7] Notice of Appearance, [5] Notice of Appearance by Tara Ann Badawy on behalf of Bridge and Post, Inc. (Badawy, Tara)
Feb 7, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Dana Duane McDaniel on behalf of Bridge and Post, Inc. (McDaniel, Dana). PLEASE NOTE: Main Document [5] REPLACED on 02/08/2017, now includes correct case number. (walk, ).
Feb 7, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by John Michael Erbach on behalf of Bridge and Post, Inc. (Erbach, John). PLEASE NOTE: Main Document [6] REPLACED on 02/08/2017, now includes correct case number. (walk, ).
Feb 7, 2017 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Tara Ann Badawy on behalf of Bridge and Post, Inc. (Badawy, Tara). PLEASE NOTE: Main Document [7] REPLACED on 02/08/2017, now includes correct case number. (walk, ).
Feb 7, 2017 8 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney by Bridge and Post, Inc.. (Attachments: # (1) Proposed Order). (McDaniel, Dana). PLEASE NOTE: Main Document [8] and Attachment #1 REPLACED on 02/08/2017, both now include correct case number. (walk, ).
Feb 7, 2017 8 Proposed Order (3)
Feb 7, 2017 9 Memorandum in Support (2)
Docket Text: Memorandum in Support re: [8] MOTION to Withdraw as Attorney filed by Bridge and Post, Inc.. (McDaniel, Dana). PLEASE NOTE: Main Document [9] REPLACED on 02/08/2017, now includes correct case number. (walk, ).
Feb 4, 2017 1 Main Document (36)
Feb 4, 2017 2 Exhibit B (21)
Feb 4, 2017 3 Civil Cover Sheet (1)
Feb 2, 2017 3 Report Regarding Patent & Trademark (1)
Docket Text: Report on the Filing of an Action Regarding Patents 7,657,594 and 8,862,747. (walk, )
Feb 2, 2017 4 Summons Issued (10)
Docket Text: Summonses Issued as to AOL Inc., Cellco Partnership, Verizon Communications, Inc., Verizon Internet Services Inc. and Verizon Online LLC. NOTICE TO ATTORNEY: Please print two copies of the electronically issued summons for each Defendant. Serve one copy of the summons and a copy of the Complaint upon each Defendant. Please ensure that your process server returns the additional copy of the summons for each Defendant (executed or unexecuted) on paper to the Clerk's Office. (walk, )
Feb 1, 2017 1 Exhibit A (16)
Feb 1, 2017 2 Financial Disclosure Statement (2)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Bridge and Post, Inc.. (walk, )
Feb 1, 2017 1 Exhibit B (21)
Feb 1, 2017 1 Civil Cover Sheet (1)
Feb 1, 2017 1 Complaint* (1)
Menu