Search
Patexia Research
Case number 4:20-cv-00550

Communication Interface Technologies, LLC v. Albertson's LLC et al > Documents

Date Field Doc. No.Description (Pages)
Feb 22, 2022 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 Choice Hotels International, Inc. to 3/11/2022. 15 Days Granted for Deadline Extension.( daj, )
Feb 22, 2022 94 Motion for Extension of Time to File Answer (Main Document) (2)
Docket Text: Second MOTION for Extension of Time to File Answer re [1] Complaint, by PNC Financial Services Group, Inc.. (Attachments: # (1) Text of Proposed Order)(Vincent, Michael)
Feb 22, 2022 94 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Second MOTION for Extension of Time to File Answer re [1] Complaint, by PNC Financial Services Group, Inc.. (Attachments: # (1) Text of Proposed Order)(Vincent, Michael)
Feb 22, 2022 95 Order on Motion to Dismiss (1)
Docket Text: ORDER granting [91] Joint Motion to Dismiss With Prejudice. It is further ORDERED that all claims asserted by Communication Interface Technologies against Albertson's LLC and Albertsons Companies, Inc. in this action are dismissed with prejudice and that all counterclaims asserted by Albertson's LLC and Albertsons Companies, Inc. against Communication Interface Technologies in this action are dismissed without prejudice, with each party bearing its own costs and fees. The Clerk is directed to close Civil Action No. 4:20-cv-550. Signed by District Judge Sean D. Jordan on 2/22/2022. (daj, ) (Main Document 95 replaced on 2/22/2022) (daj, ).
Feb 22, 2022 96 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.(daj, )
Feb 21, 2022 92 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 Choice Hotels International, Inc. (Findlay, Eric) (Main Document 92 replaced on 2/22/2022) (daj, ).
Feb 21, 2022 93 Notice (Other) (2)
Docket Text: NOTICE by 7-Eleven, Inc. re [86] Order on Motion to Dismiss, AND REQUEST FOR TERMINATION OF CM/ECF NOTIFICATIONS (Fareed, Syed)
Feb 10, 2022 91 Motion to Dismiss (Main Document) (3)
Docket Text: Joint MOTION to Dismiss by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Feb 10, 2022 91 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Dismiss by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Feb 3, 2022 N/A Notice (Other) (0)
Docket Text: NOTICE: Notice of Dismissal: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Member Case No. 4:21-cv-785 is dismissed with prejudice. The clerk will close and terminate Member Case No. 4:21-cv-785. (ldm)
Feb 2, 2022 N/A Notice (Other) (0)
Docket Text: NOTICE: Notice of Dismissal: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Member Case No. 4:21-cv-779 is dismissed with prejudice. The clerk will close and terminate Member Case No. 4:21-cv-779. (ldm)
Feb 1, 2022 88 Notice of Voluntary Dismissal (Main Document) (2)
Docket Text: NOTICE of Voluntary Dismissal by Communication Interface Technologies, LLC (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Feb 1, 2022 88 Notice of Voluntary Dismissal (Text of Proposed Order) (1)
Docket Text: NOTICE of Voluntary Dismissal by Communication Interface Technologies, LLC (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Jan 27, 2022 87 Notice of Voluntary Dismissal (Main Document) (2)
Docket Text: NOTICE of Voluntary Dismissal by Communication Interface Technologies, LLC (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jan 27, 2022 87 Notice of Voluntary Dismissal (Text of Proposed Order) (1)
Docket Text: NOTICE of Voluntary Dismissal by Communication Interface Technologies, LLC (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jan 26, 2022 86 Order on Motion to Dismiss (1)
Docket Text: ORDER granting [79] Joint Motion to Dismiss filed by Plaintiff and Defendant 7-Eleven, Inc. It is further ORDERED that all claims asserted by Communication Interface Technologies against 7-Eleven in this action are dismissed with prejudice, with each party bearing its own costs and fees. The Clerk is directed to close Civil Action No. 4:20-cv-800 in the above-referenced consolidated action. Signed by District Judge Sean D. Jordan on 1/26/2022. (daj, )
Jan 25, 2022 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 Bloomin' Brands, Inc. to 2/24/2022. 30 Days Granted for Deadline Extension.( daj, )
Jan 25, 2022 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 Outback Steakhouse of Florida, LLC to 2/28/2022. 30 Days Granted for Deadline Extension.( daj, )
Jan 25, 2022 N/A Update Answer Deadline (0)
Docket Text: Answer Due Deadline Updated for Red Lobster Hospitality LLC to 2/22/2022. (kls, )
Jan 25, 2022 85 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [81] Unoppsed Motion for Second Extension of Time to Answer re [1] Complaint, . ORDERED that the motion is GRANTED and that Defendant Red Lobster Hospitality LLC's deadline to answer or otherwise respond to Plaintiff's Complaint, (Dkt. #1), is extended to February 23, 2022. Signed by District Judge Sean D. Jordan on 1/25/2022. (kls, )
Jan 24, 2022 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 PNC Financial Services Group, Inc. to 2/24/2022. 30 Days Granted for Deadline Extension.( daj, )
Jan 24, 2022 N/A Notice (Other) (0)
Docket Text: NOTICE: Notice of Dismissal: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Member Case No. 4:21-cv-787 is dismissed with prejudice. The clerk will close and terminate Member Case No. 4:21-cv-787. (ldm)
Jan 24, 2022 83 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 Bloomin' Brands, Inc..( Corcoran, Peter)
Jan 24, 2022 84 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 Outback Steakhouse of Florida, LLC.( Corcoran, Peter)
Jan 21, 2022 78 Notice of Voluntary Dismissal (Main Document) (2)
Docket Text: NOTICE of Voluntary Dismissal by Communication Interface Technologies, LLC (Attachments: # (1) Text of Proposed Order (re Case 4:21-cv-00787))(Devlin, Timothy)
Jan 21, 2022 78 Notice of Voluntary Dismissal (Text of Proposed Order (re Case 4:21-cv-00787)) (1)
Docket Text: NOTICE of Voluntary Dismissal by Communication Interface Technologies, LLC (Attachments: # (1) Text of Proposed Order (re Case 4:21-cv-00787))(Devlin, Timothy)
Jan 21, 2022 79 Motion to Dismiss (Main Document) (3)
Docket Text: Joint MOTION to Dismiss by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jan 21, 2022 79 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Dismiss by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jan 21, 2022 80 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 PNC Financial Services Group, Inc..( McNabnay, Neil)
Jan 21, 2022 81 Motion for Extension of Time to File Answer (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by Red Lobster Hospitality LLC. (Attachments: # (1) Text of Proposed Order)(McNabnay, Neil)
Jan 21, 2022 81 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by Red Lobster Hospitality LLC. (Attachments: # (1) Text of Proposed Order)(McNabnay, Neil)
Jan 20, 2022 76 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***CLERK UNABLE TO GRANT APPLICATION PURSUANT TO LOCAL RULE CV-12*** Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Red Lobster Hospitality LLC.( McNabnay, Neil) Modified on 1/21/2022 (daj, ).
Jan 20, 2022 77 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***DEFICIENT DOCUMENT - ATTY MUST REFILE*** Defendant's Unopposed First Application for Extension of Time to Answer Complaint re PNC Financial Services Group, Inc..( McNabnay, Neil) Modified on 1/21/2022 (daj, ).
Jan 14, 2022 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 Choice Hotels International, Inc. to 2/24/2022. 30 Days Granted for Deadline Extension.( daj, )
Jan 13, 2022 72 Terminate Deadlines (2)
Docket Text: ORDER ON CLOSING DOCUMENTS AND STAYING DEADLINES granting [63] Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00781 (Little Caesar) filed by Communication Interface Technologies, LLC. It is therefore ORDERED that, on or before March 14, 2022, Plaintiff Communication Interface Technologies, LLC, and Defendant Little Caesar Enterprises, Inc., shall file with the Court all papers necessary for the closing of this case and its removal from the active docket of this Court. It is further ORDERED that any deadlines and hearings scheduled in this matter are STAYED pending further order of the Court. Signed by District Judge Sean D. Jordan on 1/13/2022. (daj, )
Jan 13, 2022 73 Order (2)
Docket Text: ORDER ON CLOSING DOCUMENTS AND STAYING DEADLINES granting [64] Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00785 (Regions) filed by Communication Interface Technologies, LLC. It is therefore ORDERED that, on or before March 14, 2022, Plaintiff Communication Interface Technologies, LLC, and Defendant Regions Financial Corporation shall file with the Court all papers necessary for the closing of this case and its removal from the active docket of this Court. It is further ORDERED that any deadlines and hearings scheduled in this matter are STAYED pending further order of the Court. Signed by District Judge Sean D. Jordan on 1/13/2022. (daj, )
Jan 13, 2022 74 Order (2)
Docket Text: ORDER ON CLOSING DOCUMENTS AND STAYING DEADLINES granting [65] Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00787 (UBSs) filed by Communication Interface Technologies, LLC. It is therefore ORDERED that, on or before March 14, 2022, Plaintiff Communication Interface Technologies, LLC, and Defendants UBS AG and UBS Financial Services Inc. shall file with the Court all papers necessary for the closing of this case and its removal from the active docket of this Court. It is further ORDERED that any deadlines and hearings scheduled in this matter are STAYED pending further order of the Court. Signed by District Judge Sean D. Jordan on 1/13/2022. (daj, )
Jan 13, 2022 75 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 Choice Hotels International, Inc. (Findlay, Eric)
Jan 12, 2022 71 Answer to Counterclaim (10)
Docket Text: ANSWER to [59] Answer to Complaint, Counterclaim by Communication Interface Technologies, LLC.(Devlin, Timothy)
Jan 7, 2022 66 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Bloomin' Brands, Inc. served on 1/4/2022, answer due 1/25/2022. (Corcoran, Peter)
Jan 7, 2022 67 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Choice Hotels International, Inc. served on 1/4/2022, answer due 1/25/2022. (Corcoran, Peter)
Jan 7, 2022 68 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Outback Steakhouse of Florida, LLC served on 1/6/2022, answer due 1/27/2022. (Corcoran, Peter)
Jan 7, 2022 69 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. PNC Financial Services Group, Inc. served on 1/4/2022, answer due 1/25/2022. (Corcoran, Peter)
Jan 7, 2022 70 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Texas Roadhouse, Inc. served on 1/4/2022, answer due 1/25/2022. (Corcoran, Peter)
Jan 4, 2022 63 Motion to Stay (Main Document) (3)
Docket Text: Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00781 (Little Caesar) by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Jan 4, 2022 63 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00781 (Little Caesar) by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Jan 4, 2022 64 Motion to Stay (Main Document) (3)
Docket Text: Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00785 (Regions) by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Jan 4, 2022 64 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00785 (Regions) by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Jan 4, 2022 65 Motion to Stay (Main Document) (3)
Docket Text: Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00787 (UBSs) by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Jan 4, 2022 65 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Stay for 60 days for member case 4:21-cv-00787 (UBSs) by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Corcoran, Peter)
Dec 28, 2021 62 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [61] Joint Motion to Extend the Deadline for Dismissal by Plaintiff Communication Interface Technologies, LLC and Defendant 7-Eleven, Inc., (Dkt. #61). Signed by District Judge Sean D. Jordan on 12/28/2021. (kls, )
Dec 27, 2021 61 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Joint MOTION for Extension of Time to File for Dismissal by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Dec 27, 2021 61 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: Joint MOTION for Extension of Time to File for Dismissal by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Dec 22, 2021 59 Answer to Complaint (17)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against Communication Interface Technologies, LLC by Radisson Hospitality, Inc..(McNabnay, Neil)
Dec 22, 2021 60 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Radisson Hospitality, Inc. identifying Corporate Parent Aplite Holdings AB for Radisson Hospitality, Inc., Radisson Hospitality, Inc.. (McNabnay, Neil)
Dec 20, 2021 58 Answer to Counterclaim (11)
Docket Text: ANSWER to [53] Answer to Complaint, Counterclaim by Communication Interface Technologies, LLC.(Devlin, Timothy)
Dec 10, 2021 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Red Lobster Hospitality LLC to 1/24/2022. 30 Days Granted for Deadline Extension.( rpc, )
Dec 10, 2021 57 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 Red Lobster Hospitality LLC.( McNabnay, Neil)
Nov 30, 2021 55 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ricardo Joel Bonilla on behalf of Applebee's Restaurants LLC (Bonilla, Ricardo)
Nov 30, 2021 56 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael Alden Vincent on behalf of Applebee's Restaurants LLC (Vincent, Michael)
Nov 29, 2021 53 Answer to Complaint (17)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against Communication Interface Technologies, LLC by Applebee's Restaurants LLC.(McNabnay, Neil)
Nov 29, 2021 54 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Applebee's Restaurants LLC identifying Corporate Parent Dine Brands Global, Inc. for Applebee's Restaurants LLC, Applebee's Restaurants LLC. (McNabnay, Neil)
Nov 12, 2021 52 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Applebee's Restaurants LLC served on 11/8/2021, answer due 11/29/2021. (Corcoran, Peter)
Nov 2, 2021 N/A Terminate Hearings (0)
Docket Text: ELECTRONIC ORDER: Per the Court's 10/28/2021 Order, Dkt. [51], the Markman Hearing scheduled for 12/28/2021 is CANCELLED and will be reset when the Court issues an amended scheduling order. Signed by District Judge Sean D. Jordan on 11/2/2021. (ldm)
Oct 28, 2021 51 Order (2)
Docket Text: ORDER. ORDERED that all deadlines in the Scheduling Order, (Dkt. #38), are stayed in the Lead Case, the Member Cases, and Cause No. 4:21-CV-800, pending further order of the Court. Signed by District Judge Sean D. Jordan on 10/28/2021. (daj, )
Oct 25, 2021 50 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [49] Joint Motion to Extend the Deadline for Dismissal by Plaintiff Communication Interface Technologies, LLC and Defendant 7-Eleven, Inc., (Dkt #49). ORDERED that the motion is GRANTED and the deadline for Plaintiff Communication Interface Technologies, LLC and Defendant 7-Eleven, Inc. to file papers necessary for the dismissal of Case No. 4:20-cv-800-SDJ is extended to December 27, 2021. Signed by District Judge Sean D. Jordan on 10/25/2021. (kls, )
Oct 22, 2021 49 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Joint MOTION for Extension of Time to File Dismissal by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Oct 22, 2021 49 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: Joint MOTION for Extension of Time to File Dismissal by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Oct 13, 2021 N/A Remark (0)
Docket Text: All parties are instructed to file any future filings (except those relating to venue) in the LEAD CASE, Cause No. 4:20-cv-550. Associated Cases: 4:20-cv-00550-SDJ (LEAD), 4:20-cv-00800-SDJ, 4:21-cv-00778-SDJ, 4:21-cv-00779-SDJ, 4:21-cv-00780-SDJ, 4:21-cv-00781-SDJ, 4:21-cv-00782-SDJ, 4:21-cv-00783-SDJ, 4:21-cv-00784-SDJ, 4:21-cv-00785-SDJ, 4:21-cv-00786-SDJ, 4:21-cv-00787-SDJ(daj, )
Oct 13, 2021 48 Order (3)
Docket Text: FOURTH AMENDED CONSOLIDATION ORDER. Cause Nos. 4:21-CV-778, 4:21-CV-779, 4:21-CV-780, 4:21-CV-781, 4:21-CV-782, 4:21-CV-783, 4:21-CV-784, 4:21-CV-785, 4:21-CV-786, and 4:21-CV-787 (the "Member Cases"), will likely share common questions of law or fact with each other and with Cause Nos. 4:20-CV-550 and 4:20-CV-800. The Member Cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 4:20-CV-550. All parties are instructed to file any future filings (except those relating to venue) in the lead case. Signed by District Judge Sean D. Jordan on 10/13/2021. (daj, )
Oct 8, 2021 47 Claim Construction Chart or Claim Construction and Prehearing Statement (Main Document) (4)
Docket Text: Claim Construction and Prehearing Statement by Communication Interface Technologies, LLC. (Attachments: # (1) Exhibit A)(Devlin, Timothy)
Oct 8, 2021 47 Claim Construction Chart or Claim Construction and Prehearing Statement (Exhibit A) (5)
Docket Text: Claim Construction and Prehearing Statement by Communication Interface Technologies, LLC. (Attachments: # (1) Exhibit A)(Devlin, Timothy)
Sep 29, 2021 46 Memorandum & Opinion (21)
Docket Text: MEMORANDUM AND OPINION, ORDER re [8] MOTION to Dismiss for Failure to State a Claim filed by Albertson' s Companies, Inc., Albertson's LLC, [25] Opposed MOTION to Strike Expert Declaration of Eric Dowling filed by Albertson's Companies, Inc., Albertson's LLC. Defendants Albertsons LLC and Albertson's Companies, Inc.'s Motion to Strike Expert Declaration of Eric Dowling, (Dkt. #25), is GRANTED, and Defendants Albertson's, LLC and Albertson's Companies, Inc.'s motion to dismiss, 4:20-CV-550, (Dkt. #8), and Defendant 7-Eleven, Inc.'s motion to dismiss, 4:20-CV-800, (Dkt. #11), are DENIED. Signed by District Judge Sean D. Jordan on 9/29/2021. (kls, )
Sep 15, 2021 45 Order on Motion for Extension of Time to Complete Discovery (1)
Docket Text: ORDER granting [44] Motion for Extension of Time to Complete Discovery. The new deadline for the parties to exchange privilege logs is November 15, 2021. Signed by District Judge Sean D. Jordan on 9/15/2021. (daj, )
Sep 13, 2021 44 Motion for Extension of Time to Complete Discovery (Main Document) (3)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery - Exchange of Privilege Logs by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Sep 13, 2021 44 Motion for Extension of Time to Complete Discovery (Text of Proposed Order) (1)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery - Exchange of Privilege Logs by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Aug 26, 2021 43 Order (1)
Docket Text: ORDER granting [42] Joint MOTION to Stay and Notice of Settlement filed by Communication Interface Technologies, LLC. It is therefore ORDERED that all deadlines in the action between Communication Interface and 7-Eleven are STAYED for 60 days or until further order of the Court. It is further ORDERED that on or before October 25, 2021, the parties shall file with the Court all papers necessary for the dismissal of all claims between Communication Interface and 7-Eleven. Signed by District Judge Sean D. Jordan on 8/26/2021. (daj, )
Aug 25, 2021 42 Motion to Stay (Main Document) (3)
Docket Text: Joint MOTION to Stay and Notice of Settlement by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Aug 25, 2021 42 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay and Notice of Settlement by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jul 13, 2021 41 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [39] Motion to Withdraw as Attorney. Attorney Christopher James Ratway terminated. Signed by District Judge Sean D. Jordan on 7/13/2021. (rpc, )
Jul 12, 2021 39 Motion to Withdraw as Attorney (Main Document) (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney Christopher J. Ratway by 7-Eleven, Inc.. (Attachments: # (1) Text of Proposed Order)(Fareed, Syed)
Jul 12, 2021 39 Motion to Withdraw as Attorney (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Withdraw as Attorney Christopher J. Ratway by 7-Eleven, Inc.. (Attachments: # (1) Text of Proposed Order)(Fareed, Syed)
Jul 12, 2021 40 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Clark Joseph Oberembt on behalf of 7-Eleven, Inc. (Oberembt, Clark)
Jul 7, 2021 38 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: Final Pretrial Conference set for 8/16/2022 01:30 PM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Amended Pleadings due by 10/5/2021. Discovery due by 3/29/2022. Expert Witness List due by 3/1/2022. Joinder of Parties due by 8/30/2021. Jury instructions due by 8/2/2022. Mediation Completion due by 3/22/2022. Designation of Mediator due by 2/8/2022. Proposed Markman Hearing set for 12/28/2021 10:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Motions due by 4/19/2022. Proposed Pretrial Order due by 7/15/2022. Signed by District Judge Sean D. Jordan on 7/7/2021. (daj, )
Jul 2, 2021 N/A Terminate Hearings (0)
Docket Text: NOTICE: The Rule 16 Management Conference set for 7/6/2021 is CANCELLED. The Court will issue a scheduling order. (ldm)
Jun 21, 2021 37 Report of Rule 26(f) Planning Meeting (Main Document) (8)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Devlin, Timothy) (Additional attachment(s) added on 6/23/2021: # (1) Text of Proposed Order) (daj, ).
Jun 21, 2021 37 Report of Rule 26(f) Planning Meeting (Text of Proposed Order) (5)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Devlin, Timothy) (Additional attachment(s) added on 6/23/2021: # (1) Text of Proposed Order) (daj, ).
May 25, 2021 36 Sur-Reply to Reply to Response to Motion (8)
Docket Text: SUR-REPLY to Reply to Response to Motion re [25] Opposed MOTION to Strike Expert Declaration of Eric Dowling filed by Communication Interface Technologies, LLC. (Devlin, Timothy)
May 20, 2021 35 Brief (13)
Docket Text: BRIEF filed Plaintiff's Sur-reply in Opposition to Defendant 7-Eleven, Inc.'s Motion to Dismiss (D.I. 11 of 4:20-cv-00800-SDJ) by Communication Interface Technologies, LLC. (Devlin, Timothy)
May 18, 2021 34 Reply to Response to Motion (Main Document) (8)
Docket Text: REPLY to Response to Motion re [25] Opposed MOTION to Strike Expert Declaration of Eric Dowling filed by Albertson's LLC, Albertsons Companies, Inc.. (Attachments: # (1) Exhibit A)(Vincent, Michael)
May 18, 2021 34 Reply to Response to Motion (Exhibit A) (6)
Docket Text: REPLY to Response to Motion re [25] Opposed MOTION to Strike Expert Declaration of Eric Dowling filed by Albertson's LLC, Albertsons Companies, Inc.. (Attachments: # (1) Exhibit A)(Vincent, Michael)
May 13, 2021 33 Response to Non-Motion (13)
Docket Text: REPLY to RESPONSE in Opposition to Defendant 7-11, Inc.'s Motion to Dismiss, D.I. 11 of 4:20-cv-00800-SDJ filed by 7-Eleven, Inc.. (Fareed, Syed) Modified on 5/13/2021 (daj, ).
May 11, 2021 32 Response in Opposition to Motion (Main Document) (11)
Docket Text: RESPONSE in Opposition re [25] Opposed MOTION to Strike Expert Declaration of Eric Dowling filed by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
May 11, 2021 32 Response in Opposition to Motion (Text of Proposed Order) (1)
Docket Text: RESPONSE in Opposition re [25] Opposed MOTION to Strike Expert Declaration of Eric Dowling filed by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
May 7, 2021 31 Order (18)
Docket Text: ORDER GOVERNING PROCEEDINGS. Rule 26 Meeting Report due by 6/21/2021. Rule 16 Management Conference set for 7/6/2021 at 11:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Signed by District Judge Sean D. Jordan on 5/7/2021. (rpc, )
May 6, 2021 30 Response to Non-Motion (Main Document) (30)
Docket Text: RESPONSE to in Opposition to Defendant 7-11, Inc.'s Motion to Dismiss, D.I. 11 of 4:20-cv-00800-SDJ filed by Communication Interface Technologies, LLC. (Attachments: # (1) Declaration of Eric Dowling)(Devlin, Timothy)
May 6, 2021 30 Response to Non-Motion (Declaration of Eric Dowling) (22)
Docket Text: RESPONSE to in Opposition to Defendant 7-11, Inc.'s Motion to Dismiss, D.I. 11 of 4:20-cv-00800-SDJ filed by Communication Interface Technologies, LLC. (Attachments: # (1) Declaration of Eric Dowling)(Devlin, Timothy)
May 4, 2021 29 Sur-Reply to Reply to Response to Motion (12)
Docket Text: SUR-REPLY to Reply to Response to Motion re [8] MOTION to Dismiss for Failure to State a Claim filed by Communication Interface Technologies, LLC. (Devlin, Timothy)
Apr 28, 2021 27 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Bailey Morgan Watkins on behalf of 7-Eleven, Inc. (Watkins, Bailey)
Apr 28, 2021 28 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Christopher James Ratway on behalf of 7-Eleven, Inc. (Ratway, Christopher)
Apr 27, 2021 25 Motion to Strike (Main Document) (9)
Docket Text: Opposed MOTION to Strike Expert Declaration of Eric Dowling by Albertson's LLC, Albertsons Companies, Inc.. (Attachments: # (1) Text of Proposed Order)(Vincent, Michael)
Apr 27, 2021 25 Motion to Strike (Text of Proposed Order) (1)
Docket Text: Opposed MOTION to Strike Expert Declaration of Eric Dowling by Albertson's LLC, Albertsons Companies, Inc.. (Attachments: # (1) Text of Proposed Order)(Vincent, Michael)
Apr 27, 2021 26 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [8] MOTION to Dismiss for Failure to State a Claim filed by Albertson's LLC, Albertsons Companies, Inc.. (Vincent, Michael)
Apr 26, 2021 24 Order (2)
Docket Text: ORDER. The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 4:20-CV-550. Signed by District Judge Sean D. Jordan on 4/26/2021. (daj, )
Apr 19, 2021 23 Response in Opposition to Motion (Main Document) (30)
Docket Text: RESPONSE in Opposition re [8] MOTION to Dismiss for Failure to State a Claim filed by Communication Interface Technologies, LLC. (Attachments: # (1) Declaration in Support)(Devlin, Timothy)
Apr 19, 2021 23 Response in Opposition to Motion (Declaration in Support) (23)
Docket Text: RESPONSE in Opposition re [8] MOTION to Dismiss for Failure to State a Claim filed by Communication Interface Technologies, LLC. (Attachments: # (1) Declaration in Support)(Devlin, Timothy)
Mar 31, 2021 22 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [21] Motion for Extension of Time to File Answering Brief. Plaintiff's deadline to file a response to Defendants' Rule 12(b)(6) Motion to Dismiss for Failure to State a Claim, (Dkt. #8), is extended to April 19, 2021. Signed by District Judge Sean D. Jordan on 3/31/2021. (daj, )
Mar 30, 2021 21 Motion for Extension of Time to File (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answering Brief by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Mar 30, 2021 21 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answering Brief by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Mar 26, 2021 20 Status Report (3)
Docket Text: STATUS REPORT (Joint) by Communication Interface Technologies, LLC. (Devlin, Timothy)
Mar 16, 2021 N/A Remark (0)
Docket Text: This civil action is CONSOLIDATED with cause 4:20-cv-529 designated as the Lead Case. All future pleadings are to be filed in the Lead Case. (daj, )
Mar 16, 2021 19 Order (2)
Docket Text: THIRD AMENDED CONSOLIDATION ORDER. The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 4:20-CV-529. All parties are instructed to file any future filings (except relating to venue) in the lead case. Signed by District Judge Sean D. Jordan on 3/16/2021. (daj, )
Jan 11, 2021 18 Order (2)
Docket Text: AMENDED CONSOLIDATION ORDER. The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 4:20-CV-308. All parties are instructed to file any future filings (except relating to venue) in the lead case. Individual cases remain active for venue determinations and trial. The Clerk is instructed to add the consolidated defendants into the lead case and their corresponding lead and local counsel only. Signed by District Judge Sean D. Jordan on 1/11/2021. (rpc, )
Dec 28, 2020 17 Answer to Counterclaim (10)
Docket Text: ANSWER to [9] Answer to Complaint, Counterclaim by Communication Interface Technologies, LLC.(Devlin, Timothy)
Dec 22, 2020 N/A Remark (0)
Docket Text: This civil action is CONSOLIDATED with cause 4:20-cv-308 designated as the Lead Case. All future pleadings are to be filed in the Lead Case. (rpc, )
Dec 22, 2020 16 Order (2)
Docket Text: ORDER OF CONSOLIDATION. The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 4:20-CV-308. All parties are instructed to file any future filings (except relating to venue) in the lead case. Individual cases remain active for venue determinations and trial. The Clerk is instructed to add the consolidated defendants into the lead case and their corresponding lead and local counsel only. Signed by District Judge Sean D. Jordan on 12/22/2020. (rpc, )
Dec 21, 2020 15 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER - granting [14] Motion for Extension of Time to File Response re [8] MOTION to Dismiss for Failure to State a Claim. Responses due by 2/10/2021. Signed by District Judge Sean D. Jordan on 12/21/2020. (baf, )
Dec 17, 2020 14 Motion for Extension of Time to File Response/Reply (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [8] MOTION to Dismiss for Failure to State a Claim to February 10, 2021 by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Dec 17, 2020 14 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [8] MOTION to Dismiss for Failure to State a Claim to February 10, 2021 by Communication Interface Technologies, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Dec 4, 2020 8 Motion to Dismiss (Main Document) (23)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Albertson's LLC, Albertsons Companies, Inc.. (Attachments: # (1) Text of Proposed Order)(Vincent, Michael)
Dec 4, 2020 8 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Albertson's LLC, Albertsons Companies, Inc.. (Attachments: # (1) Text of Proposed Order)(Vincent, Michael)
Dec 4, 2020 9 Answer to Complaint (18)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against Communication Interface Technologies, LLC by Albertsons Companies, Inc., Albertson's LLC.(Vincent, Michael)
Dec 4, 2020 10 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Albertson's LLC, Albertsons Companies, Inc. identifying Corporate Parent Albertsons Companies, Inc. for Albertson's LLC, Albertson's LLC. (Vincent, Michael)
Dec 4, 2020 11 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael Alden Vincent on behalf of Albertson's LLC, Albertsons Companies, Inc. (Vincent, Michael)
Dec 4, 2020 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ricardo Joel Bonilla on behalf of Albertson's LLC, Albertsons Companies, Inc. (Bonilla, Ricardo)
Dec 4, 2020 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Neil J McNabnay on behalf of Albertson's LLC, Albertsons Companies, Inc. (McNabnay, Neil)
Oct 28, 2020 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 Albertsons Companies, Inc. to 12/4/2020; Albertson's LLC to 12/4/2020. 30 Days Granted for Deadline Extension.( rpc, )
Oct 28, 2020 7 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 Albertson's LLC, Albertsons Companies, Inc..( McNabnay, Neil)
Oct 14, 2020 6 Summons Returned Executed (Main Document) (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Albertson's LLC served on 10/14/2020, answer due 11/4/2020; Albertsons Companies, Inc. served on 10/14/2020, answer due 11/4/2020. (Attachments: # (1) Executed Summons)(Devlin, Timothy)
Oct 14, 2020 6 Summons Returned Executed (Executed Summons) (2)
Docket Text: SUMMONS Returned Executed by Communication Interface Technologies, LLC. Albertson's LLC served on 10/14/2020, answer due 11/4/2020; Albertsons Companies, Inc. served on 10/14/2020, answer due 11/4/2020. (Attachments: # (1) Executed Summons)(Devlin, Timothy)
Jul 17, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Sean D. Jordan. (rpc, )
Jul 17, 2020 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. (rpc, )
Jul 17, 2020 1 Complaint (Main Document) (19)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 1) (23)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 2) (22)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 3) (23)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 4) (17)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 5) (14)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 6) (15)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Exhibit 7) (15)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 1 Complaint (Civil Cover Sheet) (3)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Communication Interface Technologies, LLC ( Filing fee $ 400 receipt number 0540-7898294.), filed by Communication Interface Technologies, LLC. (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)(Devlin, Timothy)
Jul 17, 2020 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. (Devlin, Timothy)
Jul 17, 2020 3 Description not available (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Communication Interface Technologies, LLC identifying Corporate Parent Equitable IP Corporation for Communication Interface Technologies, LLC. (Devlin, Timothy)
Jul 17, 2020 4 Summons Issued (2)
Docket Text: SUMMONS Issued as to Albertson's LLC. (rpc, )
Jul 17, 2020 5 Summons Issued (2)
Docket Text: SUMMONS Issued as to Albertsons Companies, Inc. (rpc, )
Jul 17, 2020 1 Complaint* (1)
Menu