Search
Patexia Research
Case number 2:17-cv-00643

Calico Global Pty Ltd. v. Calico LLC et al > Documents

Date Field Doc. No.Description (Pages)
Mar 12, 2018 52 Order Dismissing Case (1)
Docket Text: ORDER granting [51] Notice of Dismissal without prejudice. Signed by District Judge Rodney Gilstrap on 3/11/2018. (ch, )
Mar 12, 2018 53 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (ch, )
Mar 7, 2018 51 Main Document (2)
Docket Text: NOTICE of Voluntary Dismissal by Calico Global Pty Ltd. (Attachments: # (1) Text of Proposed Order)(Saunders, Michael)
Mar 7, 2018 51 Text of Proposed Order (1)
Feb 27, 2018 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. PLEASE RE-FILE UNDER REDACTED DOCUMENT Document # 48, Motion to Tranfer Venue. PLEASE IGNORE.***

(ch, )
Feb 27, 2018 49 Order (1)
Docket Text: ORDER dismissing as moot [35] MOTION to Dismiss Under Rule 12(b)(6) in light of the Amended Complaint filed at [46]. Signed by District Judge Rodney Gilstrap on 2/27/2018. (ch, )
Feb 27, 2018 50 Main Document (17)
Docket Text: REDACTION to [44] SEALED MOTION to Transfer Venue Under 28 U.S.C § 1404(a) by Alphabet Inc., Google LLC. (Attachments: # (1) Declaration of Sallie Lim, # (2) Declaration of Brian King)(Rees, Maura)
Feb 27, 2018 50 Declaration of Sallie Lim (3)
Feb 27, 2018 50 Declaration of Brian King (7)
Feb 26, 2018 46 Main Document (17)
Docket Text: AMENDED COMPLAINT against Alphabet Inc., Calico LLC, Google LLC, filed by Calico Global Pty Ltd.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12)(Daniels, Steven)
Feb 26, 2018 46 Exhibit 1 (9)
Feb 26, 2018 46 Exhibit 2 (3)
Feb 26, 2018 46 Exhibit 3 (5)
Feb 26, 2018 46 Exhibit 4 (8)
Feb 26, 2018 46 Exhibit 5 (2)
Feb 26, 2018 46 Exhibit 6 (3)
Feb 26, 2018 46 Exhibit 7 (97)
Feb 26, 2018 46 Exhibit 8 (6)
Feb 26, 2018 46 Exhibit 9 (4)
Feb 26, 2018 46 Exhibit 10 (4)
Feb 26, 2018 46 Exhibit 11 (3)
Feb 26, 2018 46 Exhibit 12 (3)
Feb 26, 2018 47 Notice (Other) (2)
Docket Text: NOTICE by Calico Global Pty Ltd. of Mootness re Defendants' Motion to Dismiss [Dkt 35] (Saunders, Michael)
Feb 26, 2018 48 Main Document (18)
Docket Text: MOTION to Change Venue (Public Redacted Version) by Alphabet Inc., Google LLC. (Attachments: # (1) Declaration of Sallie Lim, # (2) Declaration of Brian King)(Rees, Maura)
Feb 26, 2018 48 Declaration of Sallie Lim (4)
Feb 26, 2018 48 Declaration of Brian King (8)
Feb 23, 2018 42 Protective Order (21)
Docket Text: AGREED PROTECTIVE ORDER re [39] Joint MOTION for Protective Order Joint Motion to Enter Proposed Agreed Protective Order filed by Google Inc, Calico LLC, Alphabet Inc... Signed by District Judge Rodney Gilstrap on 2/23/2018. (nkl, )
Feb 23, 2018 43 Order (2)
Docket Text: ORDER re [38] Stipulation to Reflect Name Change from Google Inc. to Google LLC. ORDERED THAT Google Inc. shall now be known as Google LLC in this action, and the caption of the case. Signed by District Judge Rodney Gilstrap on 2/23/2018. (ch, )
Feb 23, 2018 45 Main Document (3)
Docket Text: Additional Attachments to Main Document: [44] SEALED MOTION to Transfer Venue Under 28 U.S.C § 1404(a).. (Attachments: # (1) Exhibit 1 to Holm Declaration, # (2) Exhibit 2 to Holm Declaration, # (3) Exhibit 3 to Holm Declaration, # (4) Exhibit 4 to Holm Declaration, # (5) Exhibit 5 to Holm Declaration, # (6) Exhibit 6 to Holm Declaration, # (7) Exhibit 7 to Holm Declaration, # (8) Exhibit 8 to Holm Declaration, # (9) Exhibit 9 to Holm Declaration, # (10) Exhibit 10 to Holm Declaration, # (11) Exhibit 11 to Holm Declaration, # (12) Exhibit 12 to Holm Declaration, # (13) Exhibit 13 to Holm Declaration, # (14) Exhibit 14 to Holm Declaration, # (15) Text of Proposed Order)(Rees, Maura)
Feb 23, 2018 45 Exhibit 1 to Holm Declaration (3)
Feb 23, 2018 45 Exhibit 2 to Holm Declaration (3)
Feb 23, 2018 45 Exhibit 3 to Holm Declaration (5)
Feb 23, 2018 45 Exhibit 4 to Holm Declaration (6)
Feb 23, 2018 45 Exhibit 5 to Holm Declaration (4)
Feb 23, 2018 45 Exhibit 6 to Holm Declaration (2)
Feb 23, 2018 45 Exhibit 7 to Holm Declaration (2)
Feb 23, 2018 45 Exhibit 8 to Holm Declaration (2)
Feb 23, 2018 45 Exhibit 9 to Holm Declaration (2)
Feb 23, 2018 45 Exhibit 10 to Holm Declaration (2)
Feb 23, 2018 45 Exhibit 11 to Holm Declaration (2)
Feb 23, 2018 45 Exhibit 12 to Holm Declaration (4)
Feb 23, 2018 45 Exhibit 13 to Holm Declaration (4)
Feb 23, 2018 45 Exhibit 14 to Holm Declaration (5)
Feb 23, 2018 45 Text of Proposed Order (1)
Feb 22, 2018 40 Main Document (27)
Docket Text: MOTION to Dismiss by Calico LLC. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of John Whiting)(Findlay, Eric)
Feb 22, 2018 40 Text of Proposed Order (1)
Feb 22, 2018 40 Declaration of John Whiting (5)
Feb 22, 2018 41 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Calico LLC identifying Corporate Parent Alphabet Inc., Corporate Parent XXVI Holdings Inc. for Calico LLC. (Findlay, Eric)
Feb 21, 2018 38 Main Document (3)
Docket Text: STIPULATION To Reflect Name Change from Google Inc. to Google LLC by Alphabet Inc., Calico LLC, Google Inc. (Attachments: # (1) Text of Proposed Order)(Mann, James)
Feb 21, 2018 38 Text of Proposed Order (1)
Feb 21, 2018 39 Main Document (2)
Docket Text: Joint MOTION for Protective Order Joint Motion to Enter Proposed Agreed Protective Order by Alphabet Inc., Calico LLC, Google Inc. (Attachments: # (1) Agreed Protective Order)(Mann, James)
Feb 21, 2018 39 Agreed Protective Order (21)
Feb 20, 2018 37 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [36] Motion for Extension of Time to File an agreed protectiveorder is extended to and including February 22, 2018.. Signed by District Judge Rodney Gilstrap on 2/16/2018. (ch, )
Feb 15, 2018 36 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to File Protective Order by Calico Global Pty Ltd.. (Attachments: # (1) Text of Proposed Order)(Saunders, Michael)
Feb 15, 2018 36 Text of Proposed Order (1)
Feb 12, 2018 34 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Alphabet Inc., Google Inc identifying Corporate Parent Alphabet Inc., Corporate Parent XXVI Holdings Inc. for Google Inc. (Rees, Maura)
Feb 12, 2018 35 Main Document (12)
Docket Text: MOTION to Dismiss Under Rule 12(b)(6) by Alphabet Inc., Google Inc. (Attachments: # (1) Text of Proposed Order)(Rees, Maura)
Feb 12, 2018 35 Text of Proposed Order (1)
Feb 9, 2018 33 Order (8)
Docket Text: DISCOVERY ORDER. Signed by District Judge Rodney Gilstrap on 2/9/2018. (ch, )
Feb 7, 2018 32 Order (4)
Docket Text: DOCKET CONTROL ORDER granting [29] Joint MOTION Entry of Scheduling Order. Pretrial Conference set for 8/16/2018 09:00 AM before District Judge Rodney Gilstrap., Amended Pleadings due by 6/8/2018., Discovery due by 5/31/2018., Jury Selection set for 9/10/2018 09:00AM before District Judge Rodney Gilstrap., Mediation Completion due by 6/7/2018., Proposed Pretrial Order due by 7/26/2018. Signed by District Judge Rodney Gilstrap on 2/7/2018. (ch, )
Feb 6, 2018 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Calico LLC to 2/22/2018. 15 Days Granted for Deadline Extension.( ch, )
Feb 6, 2018 31 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Calico LLC. (Findlay, Eric)
Feb 5, 2018 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. PLEASE FILE AS A MOTION FOR ENTRY Document # 28, Submission of Prosposed Docket Control Order. PLEASE IGNORE.***

(ch, )
Feb 5, 2018 27 Notice of Designation of Mediator (3)
Docket Text: NOTICE of Designation of Mediator, Jeff Kichaven, filed by Calico Global Pty Ltd.. (Saunders, Michael)
Feb 5, 2018 28 Main Document (3)
Docket Text:***FILED IN ERROR***

Submission of Proposed Agreed Docket Control/Scheduling order by Calico Global Pty Ltd. . (Attachments: # (1) Text of Proposed Order Docket Control Order)(Saunders, Michael) Modified on 2/5/2018 (ch, ).
Feb 5, 2018 28 Text of Proposed Order Docket Control Order (5)
Feb 5, 2018 29 Main Document (3)
Docket Text: Joint MOTION Entry of Scheduling Order by Calico Global Pty Ltd.. (Attachments: # (1) Text of Proposed Order Docket Control Order)(Saunders, Michael)
Feb 5, 2018 29 Text of Proposed Order Docket Control Order (5)
Feb 5, 2018 30 Order Referring Case to Mediator (1)
Docket Text: ORDER REFERRING CASE to Mediator Jeff Kichaven Mediations, 555 West 5th Street, Suite 3000, Los Angeles, California 90013; telephone (888) 425-2520; email jk@jeffkichaven.com, is hereby appointed as mediator in the above referenced case. Signed by District Judge Rodney Gilstrap on 2/5/2018. (ch, )
Feb 1, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Scheduling Conference held on 2/1/2018. Michael Saunders, Mark Mann, Maura Reas, Eric Findlay and Sonali Maitra appeared as counsel for the parties. Court to enter the parties' Agreed Docket Control Order (to be submitted within three days) and modify the Discovery Order as discussed at the hearing. Counsel for the parties will submit the name for a mediator within three days and an Agreed Protective Order within 14 days. (Court Reporter Shelly Holmes, CSR-TCRR.) (jml)
Feb 1, 2018 26 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Sonali D Maitra on behalf of Calico LLC. Filing fee $ 100, receipt number 0540-6645675. (Maitra, Sonali)
Jan 30, 2018 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Calico LLC to 2/7/2018. 30 Days Granted for Deadline Extension.( ch, )
Jan 30, 2018 25 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Calico LLC. (Findlay, Eric)
Jan 29, 2018 24 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael David Saunders on behalf of Calico Global Pty Ltd. (Saunders, Michael)
Jan 23, 2018 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Scheduling Conference RESET for 2/1/2018 03:30 PM in Ctrm 106 (Marshall) before District Judge Rodney Gilstrap. (jml)
Jan 9, 2018 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google Inc to 2/12/2018. 15 Days Granted for Deadline Extension.( ch, )
Jan 9, 2018 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Alphabet Inc. to 2/12/2018. 9 Days Granted for Deadline Extension.( ch, )
Jan 9, 2018 22 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Google Inc.( Mann, James)
Jan 9, 2018 23 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Alphabet Inc..( Mann, James)
Jan 5, 2018 20 Order (19)
Docket Text: AMENDED NOTICE OF SCHEDULING CONFERENCE, PROPOSED DEADLINES FOR DOCKET CONTROL ORDER AND DISCOVERY ORDER - Scheduling Conference set for 2/2/2018 03:30 PM before District Judge Rodney Gilstrap. Signed by District Judge Rodney Gilstrap on 1/5/18. (ch, )
Jan 5, 2018 21 Order (19)
Docket Text: AMENDED NOTICE OF SCHEDULING CONFERENCE, PROPOSED DEADLINES FOR DOCKET CONTROL ORDER AND DISCOVERY ORDER - Scheduling Conference set for 2/2/2018 03:30 PM before District Judge Rodney Gilstrap. Signed by District Judge Rodney Gilstrap on 1/5/18. (ch, )
Jan 4, 2018 19 Order (2)
Docket Text: SCHEDULING ORDER - Scheduling Conference set for 2/2/2018 01:30 PM before District Judge Rodney Gilstrap. Signed by District Judge Rodney Gilstrap on 1/4/18. (ch, )
Jan 3, 2018 18 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Calico Global Pty Ltd.. Calico LLC served on 12/11/2017, answer due 1/1/2018. (Atkinson, Bryan)
Jan 2, 2018 17 Notice of Attorney Appearance - Pro Hac Vice (3)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Maura Lea Rees on behalf of Alphabet Inc., Google Inc. Filing fee $ 100, receipt number 0540-6605332. (Rees, Maura)
Dec 26, 2017 16 Notice of Attorney Appearance - Pro Hac Vice (3)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Peter C. Holm on behalf of Alphabet Inc., Google Inc. Filing fee $ 100, receipt number 0540-6600559. (Holm, Peter)
Dec 19, 2017 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FIRST APPLICATION IS FOR ONLY 30 DAYS Document # 11, Unopposed Application for Extension of Time. PLEASE IGNORE.***

(ch, )
Dec 19, 2017 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. FIRST APPLICATION CAN ONLY BE 30 DAYS Document # 12, Unopposed Application for Extension of Time. PLEASE IGNORE.***

(ch, )
Dec 19, 2017 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Alphabet Inc. to 2/3/2018. 30 Days Granted for Deadline Extension.( ch, )
Dec 19, 2017 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google Inc to 1/28/2018. 30 Days Granted for Deadline Extension.( ch, )
Dec 19, 2017 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Calico Global Pty Ltd.. Alphabet Inc. served on 12/14/2017, answer due 1/4/2018. (Atkinson, Bryan)
Dec 19, 2017 10 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by James Mark Mann on behalf of Alphabet Inc., Google Inc (Mann, James)
Dec 19, 2017 11 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text:***FILED IN ERROR***

Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Alphabet Inc.( Mann, James) Modified on 12/19/2017 (ch, ).
Dec 19, 2017 12 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text:***FILED IN ERROR***

Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Google Inc.( Mann, James) Modified on 12/19/2017 (ch, ).
Dec 19, 2017 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Gregory Blake Thompson on behalf of Alphabet Inc., Google Inc (Thompson, Gregory)
Dec 19, 2017 14 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Alphabet Inc.( Mann, James)
Dec 19, 2017 15 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Google Inc.( Mann, James)
Dec 13, 2017 8 Summons Issued (2)
Docket Text: SUMMONS Issued as to Alphabet Inc.. (ch, )
Dec 11, 2017 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Calico Global Pty Ltd.. Alphabet Inc. served on 12/6/2017, answer due 12/27/2017. (Atkinson, Bryan)
Dec 11, 2017 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Calico Global Pty Ltd.. Google Inc served on 12/8/2017, answer due 12/29/2017. (Atkinson, Bryan)
Sep 14, 2017 5 Main Document (2)
Docket Text: SUMMONS Issued as to Alphabet Inc., Calico LLC, Google Inc. (Attachments: # (1) Summons(es), # (2) Summons(es))(ch, )
Sep 14, 2017 5 Summons(es) (2)
Sep 14, 2017 5 Summons(es) (2)
Sep 12, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Rodney Gilstrap. (nkl, )
Sep 12, 2017 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (nkl, )
Sep 12, 2017 1 Main Document (13)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0540-6461455.), filed by Calico Global Pty Ltd.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Civil Cover Sheet)(Daniels, Steven)
Sep 12, 2017 1 Exhibit 1 (9)
Sep 12, 2017 1 Exhibit 2 (3)
Sep 12, 2017 1 Exhibit 3 (5)
Sep 12, 2017 1 Exhibit 4 (8)
Sep 12, 2017 1 Exhibit 5 (2)
Sep 12, 2017 1 Exhibit 6 (3)
Sep 12, 2017 1 Exhibit 7 (97)
Sep 12, 2017 1 Civil Cover Sheet (1)
Sep 12, 2017 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Daniels, Steven)
Sep 12, 2017 3 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Calico Global Pty Ltd. (Daniels, Steven)
Sep 12, 2017 4 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Bryan Donivan Atkinson on behalf of Calico Global Pty Ltd. (Atkinson, Bryan)
Menu