Search
Patexia Research
Case number 3:20-cv-08628

Capella Photonics, Inc. v. Ciena Corporation > Documents

Date Field Doc. No.Description (Pages)
Dec 7, 2020 40 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (5)
Docket Text: Case transferred in from District of Maryland; Case Number 1:20-cv-00702. Original file certified copy of transfer order and docket sheet received.
Dec 7, 2020 41 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 3/4/2021. Initial Case Management Conference set for 3/11/2021 10:00 AM in San Francisco, Courtroom G, 15th Floor. (hdjS, COURT STAFF) (Filed on 12/7/2020) 42 Filed & Entered: 12/08/2020 Clerk's Notice re: Consent or Declination Docket Text: CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge by 12/21/2020. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) (This is a text-only entry generated by the court. There is no document associated with this entry.) (cdnS, COURT STAFF) (Filed on 12/8/2020) 43 Filed & Entered: 12/09/2020 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Robert D. Becker Notice of Withdrawal of Andrew Zimmitti (Becker, Robert) (Filed on 12/9/2020) 44 Filed & Entered: 12/10/2020Terminated: 12/11/2020 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Ashley Finger ( Filing fee $ 317, receipt number 0971-15303114.) filed by Ciena Corporation. (Attachments: # (1) Certificate of Good Standing)(Finger, Ashley) (Filed on 12/10/2020) 45 Filed & Entered: 12/11/2020 Order on Motion for Pro Hac Vice Docket Text: ORDER by Magistrate Judge Thomas S. Hixson granting [44] Motion for Pro Hac Vice re Ashley Finger. (rmm2S, COURT STAFF) (Filed on 12/11/2020) 46 Filed & Entered: 12/14/2020Terminated: 12/14/2020 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Matthew J. Moore ( Filing fee $ 317, receipt number 0971-15313170.) filed by Ciena Corporation. (Attachments: # (1) Certificate of Good Standing)(Moore, Matthew) (Filed on 12/14/2020) 47 Filed & Entered: 12/14/2020Terminated: 12/14/2020 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Clement J. Naples ( Filing fee $ 317, receipt number 0971-15314430.) filed by Ciena Corporation. (Attachments: # (1) Certificate of Good Standing)(Naples, Clement) (Filed on 12/14/2020) 48 Filed & Entered: 12/14/2020 Order on Motion for Pro Hac Vice Docket Text: ORDER by Magistrate Judge Thomas S. Hixson granting [46] Motion for Pro Hac Vice re Matthew J. Moore. (rmm2S, COURT STAFF) (Filed on 12/14/2020) 49 Filed & Entered: 12/14/2020 Order on Motion for Pro Hac Vice Docket Text: ORDER by Magistrate Judge Thomas S. Hixson granting [47] Motion for Pro Hac Vice re Clement J. Naples. (rmm2S, COURT STAFF) (Filed on 12/14/2020) 50 Filed & Entered: 12/21/2020 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Capella Photonics, Inc... (Becker, Robert) (Filed on 12/21/2020) 51 Filed & Entered: 12/21/2020 Clerk's Notice of Impending Reassignment - Text Only Docket Text: CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (cdnS, COURT STAFF) (Filed on 12/21/2020) 52 Filed & Entered: 12/22/2020 Order Reassigning Case Docket Text: ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Jeffrey S. White for all further proceedings. Magistrate Judge Thomas S. Hixson no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by Clerk on 12/22/2020. (Attachments: # (1) Notice of Eligibility for Video Recording)(mbcS, COURT STAFF) (Filed on 12/22/2020) 53 Filed & Entered: 12/22/2020 Order Docket Text: ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge Jeffrey S. White on 12/22/20. Joint Case Management Statement due by 3/12/2021. Initial Case Management Conference set for 3/19/2021 11:00 AM in Oakland, - Telephonic Only. The Court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 1-888-684-8852Access Code: 8583698#The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (jjoS, COURT STAFF) (Filed on 12/22/2020) 54 Filed: 02/05/2021 Entered: 02/07/2021 Order Relating Case Docket Text: ORDER RELATING CASE. Case 14-cv-3348-EMC, Capella Photonics, Inc. v. Cisco Systems, Inc., related. Signed by Judge Edward M. Chen on 2/5/2021. (afmS, COURT STAFF) (Filed on 2/5/2021) 55 Filed & Entered: 02/08/2021 Case Assigned/Reassigned Docket Text: Case reassigned to Judge Edward M. Chen. Judge Jeffrey S. White no longer assigned to the case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. (haS, COURT STAFF) (Filed on 2/8/2021) 56 Filed & Entered: 02/17/2021 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d re [22] Partial Motion to Dismiss filed byCiena Corporation. (Attachments: # (1) Exhibit A)(Virgien, Kyle) (Filed on 2/17/2021) 57 Filed & Entered: 03/05/2021 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d re [22] Partial Motion to Dismiss filed byCiena Corporation. (Attachments: # (1) Exhibit A)(Virgien, Kyle) (Filed on 3/5/2021) 58 Filed & Entered: 03/08/2021 Clerk's Notice Docket Text: CLERK'S NOTICE SCHEDULING MOTION HEARING RE: [22] MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation and Initial Case Management Conference: Motion Hearing re: [22] Motion to Dismiss for Failure to State a Claim (Partial) is set for 4/15/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. This proceeding will be held via a Zoom webinar. Briefing remains unchanged. Initial Case Management Conference also alongside motion hearing for 4/15/2021 01:30 PM in San Francisco, - Videoconference Only. Joint Case Management Statement due by 4/8/2021. Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/., Set/Reset Deadlines as to [22]. Case Management Statement due by 4/8/2021. Initial Case Management Conference set for 4/15/2021 01:30 PM in San Francisco, - Videoconference Only. Motion Hearing set for 4/15/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. Briefing remains unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afmS, COURT STAFF) (Filed on 3/8/2021) 59 Filed & Entered: 03/26/2021 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Virgien, Kyle) (Filed on 3/26/2021) 60 Filed & Entered: 03/26/2021 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Becker, Robert) (Filed on 3/26/2021) 61 Filed & Entered: 04/05/2021 Clerk's Notice Docket Text: CLERK'S NOTICE RESCHEDULING HEARING RE [22] MOTION TO DISMISS AND INITIAL CASE MANAGEMENT CONFERENCE FROM 4/15/2021 TO 5/13/2021 AT 1:30PM: Motion Hearing re: [22] Motion to Dismiss set for 4/15/2021 is vacated and rescheduled for 5/13/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. Briefing deadlines remain unchanged. Initial Case Management Conference set for 4/15/2021 is vacated and rescheduled for 5/13/2021 01:30 PM in San Francisco, - Videoconference Only. Joint Case Management Statement due by 5/6/2021. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. Joint Case Management Statement due by 5/6/2021. Initial Case Management Conference set for 5/13/2021 01:30 PM in San Francisco, - Videoconference Only. Hearing re: [22] Motion to Dismiss set for 5/13/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. Briefing deadlines remain unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afmS, COURT STAFF) (Filed on 4/5/2021) Modified on 4/5/2021 (afmS, COURT STAFF). 62 Filed & Entered: 04/30/2021 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d in Support of [22] Partial Motion to Dismiss filed byCiena Corporation. (Attachments: # (1) Exhibit A)(Lewis, Brian) (Filed on 4/30/2021) 63 Filed & Entered: 05/06/2021 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT JOINT CASE MANAGEMENT STATEMENT AND [PROPOSED] ORDER filed by Capella Photonics, Inc.. (Becker, Robert) (Filed on 5/6/2021) 64 Filed & Entered: 05/06/2021 Notice of Change of Address Docket Text: NOTICE of Change of Address by Clement Naples (Naples, Clement) (Filed on 5/6/2021) 65 Filed & Entered: 05/06/2021 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Ciena Corporation identifying Other Affiliate BlackRock, Inc., Other Affiliate The Vanguard Group for Ciena Corporation. (Lewis, Brian) (Filed on 5/6/2021) 66 Filed & Entered: 05/12/2021Terminated: 07/14/2021 Motion to Stay Docket Text: MOTION to Stay Pending Inter Partes Review filed by Ciena Corporation. Motion Hearing set for 6/17/2021 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/26/2021. Replies due by 6/2/2021. (Attachments: # (1) Proposed Order)(Lewis, Brian) (Filed on 5/12/2021) 67 Filed & Entered: 05/12/2021 Certificate of Interested Entities Docket Text: Rule 7.1 Disclosures by Capella Photonics, Inc. identifying Corporate Parent Manatt, Phelps & Phillips, LLP, Corporate Parent Fortress Investment Group, LLC, Corporate Parent Levensohn Venture Partners, Corporate Parent Black Diamond Ventures, LLC, Corporate Parent Singtel Innov8 Ventures Pte. Ltd. for Capella Photonics, Inc.. PLAINTIFF CAPELLA PHOTONICS, INC.S RULE 7.1 DISCLOSURE STATEMENT AND CIVIL LOCAL RULE 3-15 CERTIFICATION (Becker, Robert) (Filed on 5/12/2021) Filed & Entered: 05/13/2021 Set Deadlines/Hearings Docket Text: Joint Case Management Statement due by 6/10/2021. Initial Case Management Conference set for 6/17/2021 01:30 PM in San Francisco, - Videoconference Only. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. Case Management Statement due by 6/10/2021. Initial Case Management Conference set for 6/17/2021 01:30 PM in San Francisco, - Videoconference Only. (afmS, COURT STAFF) (Filed on 5/13/2021) 68 Filed & Entered: 05/13/2021 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge Edward M. Chen: Motion Hearing held on 5/13/2021 taking under submission [66] Motion to Stay. Initial Case Management to be rescheduled 6/17/2021 to coincide with motion hearing.Total Time in Court: 25 Minutes. Court Reporter: Marla Knox. Plaintiff Attorneys: Robert Becker, Christopher Wanger. Defendant Attorneys: Ashley Finger, Matthew Moore. Attachment: Minute Order. (afmS, COURT STAFF) (Date Filed: 5/13/2021) 69 Filed & Entered: 05/14/2021 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Brian William Lewis (Lewis, Brian) (Filed on 5/14/2021) 70 Filed & Entered: 05/24/2021 Notice (Other) Docket Text: NOTICE by Capella Photonics, Inc. Withdrawal of Attorney Hilary Soloff (Becker, Robert) (Filed on 5/24/2021) 71 Filed & Entered: 05/26/2021 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [66] MOTION to Stay Pending Inter Partes Review ) filed byCapella Photonics, Inc.. (Attachments: # (1) Proposed Order)(Becker, Robert) (Filed on 5/26/2021) 72 Filed & Entered: 05/26/2021 Declaration in Support Docket Text: Declaration of Christopher L. Wanger in Support of [71] Opposition/Response to Motion filed byCapella Photonics, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Related document(s)[71]) (Wanger, Christopher) (Filed on 5/26/2021) 73 Filed & Entered: 06/02/2021 Reply to Opposition/Response Docket Text: REPLY (re [66] MOTION to Stay Pending Inter Partes Review ) filed byCiena Corporation. (Lewis, Brian) (Filed on 6/2/2021) 74 Filed & Entered: 06/02/2021 Declaration in Support Docket Text: Declaration of Brian W. Lewis in Support of [73] Defendant's Reply in Support of Defendant's Motion to Stay Pending Inter Partes Review filed byCiena Corporation. (Lewis, Brian) (Filed on 6/2/2021) 75 Filed & Entered: 06/10/2021 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT filed by Ciena Corporation. (Attachments: # (1) Proposed Order)(Lewis, Brian) (Filed on 6/10/2021) 76 Filed & Entered: 06/11/2021 Clerk's Notice Setting Zoom Hearing. Docket Text: CLERKS NOTICE CONVERTING [66] MOTION HEARING TO ZOOM HEARING. Motion Hearing set for 6/17/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. [66] MOTION to Stay Pending Inter Partes Review. Motion Hearing set for 6/17/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. (Related documents(s) [66]) (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 6/11/2021) 77 Filed & Entered: 06/14/2021 Clerk's Notice Docket Text: CLERK'S NOTICE continuing motion hearing and case management conference. [66] MOTION to Stay Pending Inter Parties Review and initial case management conference previously noticed for June 17, has been rescheduled for 6/22/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. Initial Case Management Conference set for 6/22/2021 01:30 PM in San Francisco, - Videoconference Only. Motion Hearing set for 6/22/2021 01:30 PM in San Francisco, - Videoconference Only before Judge Edward M. Chen. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bxs, COURT STAFF) (Filed on 6/14/2021) 80 Filed: 06/22/2021 Entered: 06/25/2021 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge Edward M. Chen: Motion Hearing re: [66] Motion to Stay and Initial Case Management Conference held on 6/22/2021. Written order to issue re [66] Motion to Stay. See pdf image for further details. Joint Case Management Statement due by 10/19/2021. Further Case Management Conference set for 10/26/2021 10:30 AM in San Francisco, - Videoconference Only.Total Time in Court: 22 Minutes. Court Reporter: Marla Knox. Plaintiff Attorneys: Robert Becker, Christopher Wanger. Defendant Attorneys: Matthew Moore, Brian Lewis. Attachment: Minute Order. (afmS, COURT STAFF) (Date Filed: 6/22/2021) 78 Filed & Entered: 06/23/2021 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d PLAINTIFF CAPELLA PHOTONIC, INC.S STATEMENT OF RECENT DECISIONS IN OPPOSITION TO DEFENDANT CIENA CORPORATIONS MOTION TO STAY filed byCapella Photonics, Inc.. (Related document(s)[66], [71]) (Becker, Robert) (Filed on 6/23/2021) 79 Filed & Entered: 06/24/2021 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/22/2021 before Judge Edward M. Chen by Ciena Corporation, for Court Reporter Marla Knox. (Moore, Matthew) (Filed on 6/24/2021) 81 Filed & Entered: 06/25/2021 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/22/2021 before Judge Edward M. Chen by Capella Photonics, Inc., for Court Reporter Marla Knox. (Becker, Robert) (Filed on 6/25/2021) Filed & Entered: 06/28/2021 Case Referred to Private ADR Docket Text: CASE REFERRED to Private ADR re Dkt [80]. (cmfS, COURT STAFF) (Filed on 6/28/2021) 82 Filed & Entered: 06/29/2021 Order on Motion to Dismiss Docket Text: Order by Judge Edward M. Chen Granting [22] Defendant's Partial Motion to Dismiss. (emcsec, COURT STAFF) (Filed on 6/29/2021) 83 Filed & Entered: 07/02/2021 Transcript Docket Text: Transcript of Zoom Webinar Proceedings held on June 22, 2021, before Judge Edward M. Chen. Court Reporter, Marla F. Knox, RPR, CRR, RMR, telephone number (602) 391-6990/email marla_knox@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re [79] Transcript Order ) Release of Transcript Restriction set for 9/30/2021. (Related documents(s) [79]) (mfk, COURT STAFF) (Filed on 7/2/2021) 84 Filed & Entered: 07/13/2021 Answer to Complaint Docket Text: ANSWER to Complaint with Jury Demand byCiena Corporation. (Lewis, Brian) (Filed on 7/13/2021) 85 Filed & Entered: 07/14/2021 Order on Motion to Stay Docket Text: ORDER by Judge Edward M. Chen Denying [66] Defendant's Motion to Stay Without Prejudice. (emcsec, COURT STAFF) (Filed on 7/14/2021) 86 Filed & Entered: 07/22/2021 Notice of Change In Counsel Docket Text: NOTICE of Change In Counsel by Brian William Lewis (Lewis, Brian) (Filed on 7/22/2021) 87 Filed & Entered: 08/30/2021 Stipulation Docket Text: STIPULATION For Protective Order filed by Capella Photonics, Inc.. (Wanger, Christopher) (Filed on 8/30/2021) 88 Filed & Entered: 08/30/2021 Protective Order Docket Text: STIPULATED PROTECTIVE ORDER re: [87]. Signed by Judge Edward M. Chen on 8/30/2021. (afmS, COURT STAFF) (Filed on 8/30/2021) 89 Filed & Entered: 10/04/2021Terminated: 10/06/2021 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Raj Patel ( Filing fee $ 317, receipt number 0971-16461665.) filed by Ciena Corporation. (Attachments: # (1) Certificate of Good Standing)(Patel, Raj) (Filed on 10/4/2021) 90 Filed & Entered: 10/06/2021 Order on Motion for Pro Hac Vice Docket Text: ORDER by Judge Edward M. Chen Granting [89] Motion for Pro Hac Vice as to Raj Patel. (clS, COURT STAFF) (Filed on 10/6/2021) 91 Filed & Entered: 10/08/2021Terminated: 10/10/2021 Stipulation Docket Text: JOINT STIPULATION and REQUEST for an Order Continuing the Dates for: (1) the Completion of Mediation; (2) the October 26, 2021 Case Management Conference; and (3) the Joint Case Management Conference Statement, with Proposed Order filed by Capella Photonics, Inc. (Becker, Robert) (Filed on 10/8/2021) Modified on 10/10/2021 (jlgS, COURT STAFF). 92 Filed & Entered: 10/10/2021 Order on Stipulation Docket Text: ORDER by Judge Edward M. Chen granting [91] Stipulation to Continue. Joint Case Management Statement due by 11/2/2021. Initial Case Management Conference set for 10/26/2021 is vacated and rescheduled for 11/9/2021 01:30 PM in San Francisco, - Videoconference Only. (afmS, COURT STAFF) (Filed on 10/10/2021) 93 Filed & Entered: 10/18/2021Terminated: 12/13/2021 Motion to Stay Docket Text: MOTION to Stay Pending Inter Partes Review (Renewed) filed by Ciena Corporation. Motion Hearing set for 12/9/2021 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 11/1/2021. Replies due by 11/8/2021. (Attachments: # (1) Declaration of Raj Patel, # (2) Proposed Order)(Lewis, Brian) (Filed on 10/18/2021) 94 Filed & Entered: 10/29/2021 Notice (Other) Docket Text: NOTICE by Capella Photonics, Inc. Notice of Settlement and Joint Request to Vacate all Current Deadlines (Becker, Robert) (Filed on 10/29/2021) 95 Filed & Entered: 10/29/2021 Clerk's Notice Docket Text: CLERK'S NOTICE RESCHEDULING INITIAL CASE MANAGEMENT CONFERENCE AS CONTROL DATE FROM 11/9/2021 TO 2/15/2021 AT 1:30PM: Joint Case Management Statement due by 2/8/2022. Initial Case Management Conference set for 2/15/2022 01:30 PM in San Francisco, - Videoconference Only. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/emcGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. Case Management Statement due by 2/8/2022. Initial Case Management Conference set for 2/15/2022 01:30 PM in San Francisco, - Videoconference Only. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afm, COURT STAFF) (Filed on 10/29/2021) 96 Filed & Entered: 10/29/2021 Clerk's Notice Docket Text: CLERK'S NOTICE VACATING HEARING ON 12/9/2021 RE: [93] MOTION TO STAY PURSUANT TO [94] NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afm, COURT STAFF) (Filed on 10/29/2021) 97 Filed & Entered: 12/17/2021Terminated: 12/17/2021 Motion to Dismiss Docket Text: Joint MOTION to Dismiss with Prejudice filed by Capella Photonics, Inc.. Responses due by 1/3/2022. Replies due by 1/10/2022. (Attachments: # (1) Proposed Order)(Becker, Robert) (Filed on 12/17/2021) 98 Filed: 12/17/2021 Entered: 12/19/2021 Order on Motion to Dismiss Docket Text: ORDER by Judge Edward M. Chen granting [97] Joint Motion to Dismiss With Prejudice. Case closed. (afm, COURT STAFF) (Filed on 12/17/2021)
Dec 1, 2020 38 Memorandum & Opinion (13)
Docket Text: MEMORANDUM OPINION. Signed by Judge George Levi Russell, III on 12/1/2020. (bmhs, Deputy Clerk)
Dec 1, 2020 39 Order on Motion for Extension of Time to File Response/Reply (2)
Docket Text: ORDER granting [30]Defendant Ciena Corporation's Motion to Transfer; granting nunc pro tunc [26] Plaintiff Capella Photonics, Inc.'s Consent Motion for Extension of Time; denying [31] Capella's Opposed and Expedited Motion for an Order Allowing It to Serve and Conduct Targeted Discovery on the Issues Raised by Defendant's Transfer Motion; and for an Extension of Time to Respond to the Transfer Motion Pending Completion of the Discovery; and directing the Clerk to Transfer this case to the United States District Court for the Northern District of California. Signed by Judge George Levi Russell, III on 12/1/2020. (bmhs, Deputy Clerk)
Nov 24, 2020 37 Notice (Other) (Main Document) (3)
Docket Text: NOTICE by Capella Photonics, Inc. of Supplemental Authority (Attachments: # (1) Exhibit A)(Becker, Robert)
Nov 24, 2020 37 Notice (Other) (Exhibit A) (3)
Docket Text: NOTICE by Capella Photonics, Inc. of Supplemental Authority (Attachments: # (1) Exhibit A)(Becker, Robert)
Nov 16, 2020 36 Reply to Opposition/Response (7)
Docket Text: REPLY to Response to Motion re [31] MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery filed by Capella Photonics, Inc..(Becker, Robert)
Nov 3, 2020 34 Reply to Opposition/Response (Main Document) (9)
Docket Text: REPLY to Response to Motion re [30] MOTION to Transfer Case filed by Ciena Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Moore, Matthew)
Nov 3, 2020 34 Reply to Opposition/Response (Exhibit A) (15)
Docket Text: REPLY to Response to Motion re [30] MOTION to Transfer Case filed by Ciena Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Moore, Matthew)
Nov 3, 2020 34 Reply to Opposition/Response (Exhibit B) (13)
Docket Text: REPLY to Response to Motion re [30] MOTION to Transfer Case filed by Ciena Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Moore, Matthew)
Nov 3, 2020 34 Reply to Opposition/Response (Exhibit C) (26)
Docket Text: REPLY to Response to Motion re [30] MOTION to Transfer Case filed by Ciena Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Moore, Matthew)
Nov 3, 2020 34 Reply to Opposition/Response (Exhibit D) (22)
Docket Text: REPLY to Response to Motion re [30] MOTION to Transfer Case filed by Ciena Corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Moore, Matthew)
Nov 3, 2020 35 Reply Memorandum (5)
Docket Text: RESPONSE to Motion re [31] MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery filed by Ciena Corporation.(Moore, Matthew)
Oct 23, 2020 33 Opposition/Response to Motion (Main Document) (3)
Docket Text: RESPONSE re [29] Notice (Other) -- to Defendants Notice of Supplemental Authority filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Becker, Robert)
Oct 23, 2020 33 Opposition/Response to Motion (Exhibit A) (30)
Docket Text: RESPONSE re [29] Notice (Other) -- to Defendants Notice of Supplemental Authority filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Becker, Robert)
Oct 23, 2020 33 Opposition/Response to Motion (Exhibit B) (11)
Docket Text: RESPONSE re [29] Notice (Other) -- to Defendants Notice of Supplemental Authority filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Main Document) (12)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Declaration of Christopher L. Wanger in support) (4)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Exhibit A) (2)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Exhibit B) (9)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Exhibit C) (8)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Exhibit D) (7)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 31 Motion for Discovery (Exhibit E) (6)
Docket Text: MOTION for Discovery -- Plaintiffs Opposed and Expedited Motion for an Order Allowing it to Serve and Conduct Targeted Discovery on the Issues Raised by Defendants Transfer Motion and, MOTION for Extension of Time to File Response/Reply as to [30] MOTION to Transfer Case Pending Completion of the Discovery by Capella Photonics, Inc. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Becker, Robert)
Oct 20, 2020 32 Memorandum in Opposition (Main Document) (15)
Docket Text: RESPONSE in Opposition re [30] MOTION to Transfer Case filed by Capella Photonics, Inc.. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Becker, Robert)
Oct 20, 2020 32 Memorandum in Opposition (Declaration of Christopher L. Wanger in support) (4)
Docket Text: RESPONSE in Opposition re [30] MOTION to Transfer Case filed by Capella Photonics, Inc.. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Becker, Robert)
Oct 20, 2020 32 Memorandum in Opposition (Exhibit 1) (7)
Docket Text: RESPONSE in Opposition re [30] MOTION to Transfer Case filed by Capella Photonics, Inc.. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Becker, Robert)
Oct 20, 2020 32 Memorandum in Opposition (Exhibit 2) (7)
Docket Text: RESPONSE in Opposition re [30] MOTION to Transfer Case filed by Capella Photonics, Inc.. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Becker, Robert)
Oct 20, 2020 32 Memorandum in Opposition (Exhibit 3) (3)
Docket Text: RESPONSE in Opposition re [30] MOTION to Transfer Case filed by Capella Photonics, Inc.. (Attachments: # (1) Declaration of Christopher L. Wanger in support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Becker, Robert)
Oct 6, 2020 30 Motion to Change Venue (Main Document) (2)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Memorandum in Support) (11)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 1) (17)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 2) (22)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 3) (12)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 4) (4)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 5) (30)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 6) (22)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 7) (13)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 8) (30)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Exhibit 9) (14)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Oct 6, 2020 30 Motion to Change Venue (Declaration of David Rothenstein) (3)
Docket Text: MOTION to Transfer Case by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Declaration of David Rothenstein)(Moore, Matthew)
Sep 1, 2020 29 Notice (Other) (Main Document) (4)
Docket Text: NOTICE by Ciena Corporation of Supplemental Authority (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Moore, Matthew)
Sep 1, 2020 29 Notice (Other) (Exhibit A) (12)
Docket Text: NOTICE by Ciena Corporation of Supplemental Authority (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Moore, Matthew)
Sep 1, 2020 29 Notice (Other) (Exhibit B) (13)
Docket Text: NOTICE by Ciena Corporation of Supplemental Authority (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Moore, Matthew)
Aug 3, 2020 28 Reply to Opposition/Response (21)
Docket Text: REPLY to Response to Motion re [22] MOTION to Dismiss for Failure to State a Claim(Partial) filed by Ciena Corporation.(Moore, Matthew)
Jul 6, 2020 27 Memorandum in Opposition (30)
Docket Text: RESPONSE in Opposition re [22] MOTION to Dismiss for Failure to State a Claim(Partial) filed by Capella Photonics, Inc..(Becker, Robert)
Jun 11, 2020 N/A Add and Terminate Attorneys (0)
Docket Text: PAPERLESS ORDER granting [19] Motion to Appear Pro Hac Vice on behalf of Clement Naples. Directing attorney Clement Naples to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2020. (srds, Deputy Clerk)
Jun 11, 2020 N/A Add and Terminate Attorneys (0)
Docket Text: PAPERLESS ORDER granting [20] Motion to Appear Pro Hac Vice on behalf of Ashley Finger. Directing attorney Ashley Finger to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2020. (srds, Deputy Clerk)
Jun 11, 2020 N/A Add and Terminate Attorneys (0)
Docket Text: PAPERLESS ORDER granting [21] Motion to Appear Pro Hac Vice on behalf of Kyle Virgien. Directing attorney Kyle Virgien to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/11/2020. (srds, Deputy Clerk)
Jun 11, 2020 26 Motion for Extension of Time to File Response/Reply (Main Document) (4)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply as to [22] MOTION to Dismiss for Failure to State a Claim(Partial) by Capella Photonics, Inc.. (Attachments: # (1) Text of Proposed Order)(Zimmitti, Andrew)
Jun 11, 2020 26 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply as to [22] MOTION to Dismiss for Failure to State a Claim(Partial) by Capella Photonics, Inc.. (Attachments: # (1) Text of Proposed Order)(Zimmitti, Andrew)
Jun 8, 2020 19 Motion to Alter Judgment (3)
Docket Text: MOTION to Appear Pro Hac Vice for Clement Naples (Filing fee $100, receipt number 0416-8690163.) by Ciena Corporation(Moore, Matthew)
Jun 8, 2020 20 Motion to Alter Judgment (2)
Docket Text: MOTION to Appear Pro Hac Vice for Ashley Finger (Filing fee $100, receipt number 0416-8690164.) by Ciena Corporation(Moore, Matthew)
Jun 8, 2020 21 Motion to Alter Judgment (3)
Docket Text: MOTION to Appear Pro Hac Vice for Kyle A. Virgien (Filing fee $100, receipt number 0416-8690165.) by Ciena Corporation(Moore, Matthew)
Jun 8, 2020 22 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Memorandum in Support) (19)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Declaration of Matthew J. Moore) (5)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Index of Exhibits) (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 1) (23)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 2) (26)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 3) (29)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 4) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 5) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 6) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 7) (20)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 8) (27)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 9) (13)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 10) (16)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 11) (11)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 12) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 13) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 14) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 15) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 16) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 17) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 18) (29)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 19) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 20) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 21) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 22) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 23) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 24) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 25) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 26) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 27) (25)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Exhibit 28) (27)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Jun 8, 2020 22 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss for Failure to State a Claim(Partial) by Ciena Corporation (Attachments: # (1) Memorandum in Support, # (2) Declaration of Matthew J. Moore, # (3) Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Text of Proposed Order)(Moore, Matthew) Modified on 3/8/2021 (afmS, COURT STAFF).
Apr 20, 2020 18 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER GRANTING [16] Motion for Extension of Time to Answer re [1] Complaint. Ciena Corporation answer due 6/8/2020. Signed by Judge George Levi Russell, III on 4/20/2020. (hmls, Deputy Clerk)
Apr 17, 2020 16 Motion for Extension of Time to File Answer (Main Document) (2)
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, by Ciena Corporation (Attachments: # (1) Text of Proposed Order)(Moore, Matthew)
Apr 17, 2020 16 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, by Ciena Corporation (Attachments: # (1) Text of Proposed Order)(Moore, Matthew)
Apr 17, 2020 17 Miscellaneous Document (1)
Docket Text: Local Rule 103.3 Disclosure Statement by Ciena Corporation identifying Other Affiliate BlackRock, Inc. for Ciena Corporation.(Moore, Matthew)
Apr 7, 2020 N/A ECF Transfer In - converted docket entry (0)
Docket Text: QC NOTICE: [13] Affidavit of Service filed by Capella Photonics, Inc. was filed incorrectly. **Incorrect event was selected. Please refile using the event under Service of Process: Summons Returned Executed. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk)
Apr 7, 2020 15 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Capella Photonics, Inc.. Ciena Corporation served on 4/1/2020, answer due 4/22/2020.(Zimmitti, Andrew)
Mar 26, 2020 N/A ECF Transfer In - converted docket entry (0)
Docket Text: QC NOTICE: [10] Local Rule 103.3 Disclosure Statement filed by Capella Photonics, Inc. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled. ALL corporate parent and/or affiliations named in your document need to be entered when the system prompts you. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk)
Mar 26, 2020 12 Miscellaneous Document (2)
Docket Text: Local Rule 103.3 Disclosure Statement by Capella Photonics, Inc. identifying Other Affiliate Fortress Investment Group LLC, Other Affiliate Singtel Innov8 Ventures Pte. Ltd., Other Affiliate Levensohn Venture Partners, Other Affiliate Black Diamond Ventures, LLC, Other Affiliate Manatt, Phelps & Phillips, LLP for Capella Photonics, Inc..(Zimmitti, Andrew)
Mar 25, 2020 N/A ECF Transfer In - converted docket entry (0)
Docket Text: QC NOTICE: [7] Local Rule 103.3 Disclosure Statement filed by Capella Photonics, Inc. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled and all corporate parent and/or affiliations named in your document need to be entered when the system prompts you. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk)
Mar 24, 2020 8 Order (1)
Docket Text: Report on Filing Patent/Trademark (Zimmitti, Andrew)
Mar 20, 2020 N/A Add and Terminate Attorneys (0)
Docket Text: PAPERLESS ORDER granting [3] Motion to Appear Pro Hac Vice on behalf of Robert D Becker. Directing attorney Robert D Becker to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 3/20/2020. (srds, Deputy Clerk)
Mar 20, 2020 N/A Add and Terminate Attorneys (0)
Docket Text: PAPERLESS ORDER granting [4] Motion to Appear Pro Hac Vice on behalf of Christopher L Wanger. Directing attorney Christopher L Wanger to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 3/20/2020. (srds, Deputy Clerk)
Mar 18, 2020 3 Motion to Alter Judgment (2)
Docket Text: MOTION to Appear Pro Hac Vice for Robert D. Becker (Filing fee $100, receipt number 0416-8576820.) by Capella Photonics, Inc.(Zimmitti, Andrew)
Mar 18, 2020 4 Motion to Alter Judgment (2)
Docket Text: MOTION to Appear Pro Hac Vice for Christopher L. Wanger (Filing fee $100, receipt number 0416-8576831.) by Capella Photonics, Inc.(Zimmitti, Andrew)
Mar 17, 2020 N/A Notice (Other) (0)
Docket Text: Deficiency Notice for Capella Photonics, Inc. -- Your Local Rule 103.3 disclosure statement has not been filed. The Statement must be filed by 3/24/2020 (ols, Deputy Clerk)
Mar 17, 2020 N/A Notice (Other) (0)
Docket Text: Deficiency Notice for Capella Photonics, Inc. -- Report on Filing Patent/Trademark form (AO 120) has not been filed. The form is located at http://www.mdd.uscourts.gov/publications/DisplayForms.asp?ActiveTab=Civil . Please fully complete and file the form by selecting Civil > Other Filings > Other Documents > Report on Filing Patent/Trademark. The form must be filed by 3/24/2020 (ols, Deputy Clerk)
Mar 17, 2020 1 Complaint (Main Document) (20)
Docket Text: COMPLAINT for Patent Infringement against Ciena Corporation ( Filing fee $ 400 receipt number 0416-8573627.), filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet, # (4) Summons)(Zimmitti, Andrew)
Mar 17, 2020 1 Complaint (Exhibit A) (2)
Docket Text: COMPLAINT for Patent Infringement against Ciena Corporation ( Filing fee $ 400 receipt number 0416-8573627.), filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet, # (4) Summons)(Zimmitti, Andrew)
Mar 17, 2020 1 Complaint (Exhibit B) (2)
Docket Text: COMPLAINT for Patent Infringement against Ciena Corporation ( Filing fee $ 400 receipt number 0416-8573627.), filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet, # (4) Summons)(Zimmitti, Andrew)
Mar 17, 2020 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT for Patent Infringement against Ciena Corporation ( Filing fee $ 400 receipt number 0416-8573627.), filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet, # (4) Summons)(Zimmitti, Andrew)
Mar 17, 2020 1 Complaint (Summons) (2)
Docket Text: COMPLAINT for Patent Infringement against Ciena Corporation ( Filing fee $ 400 receipt number 0416-8573627.), filed by Capella Photonics, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet, # (4) Summons)(Zimmitti, Andrew)
Mar 17, 2020 2 Summons Issued (2)
Docket Text: Summons Issued 21 days as to Ciena Corporation. (ols, Deputy Clerk)
Menu