Search
Patexia Research
Case number 3:17-cv-04738

Contour IP Holding, LLC v. GoPro, Inc. > Documents

Date Field Doc. No.Description (Pages)
Apr 13, 2022 678 Notice of Appeal* (1)
Aug 17, 2017 176 Initial Case Management Scheduling Order with ADR Deadlines (Main Document) (2)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 11/13/2017. Initial Case Management Conference set for 11/20/2017 01:30 PM in Courtroom A, 15th Floor, San Francisco. (Attachments: #(1) Standing Order for Mag. Judge Sallie Kim, #(2) Standing Order for All Judges) (tnS) (Filed on 8/17/2017) 177 Filed & Entered: 08/18/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Nitin Gambhir (Gambhir, Nitin) (Filed on 8/18/2017) 178 Filed & Entered: 08/21/2017 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Contour IP Holding, LLC.. (Gambhir, Nitin) (Filed on 8/21/2017) 179 Filed & Entered: 08/21/2017 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. (mklS, COURT STAFF) (Filed on 8/21/2017) 180 Filed & Entered: 08/22/2017 Order Docket Text: ORDER, Case reassigned to Judge William H. Orrick. Magistrate Judge Sallie Kim no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 8/22/17. (Attachments: # (1) Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 8/22/2017) 181 Filed & Entered: 08/22/2017Terminated: 08/23/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Ian B. Brooks ( Filing fee $ 310, receipt number 0971-11651255.) filed by Contour IP Holding, LLC. (Brooks, Ian) (Filed on 8/22/2017) 182 Filed & Entered: 08/22/2017Terminated: 08/23/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Nicole M. Jantzi ( Filing fee $ 310, receipt number 0971-11651415.) filed by Contour IP Holding, LLC. (Jantzi, Nicole) (Filed on 8/22/2017) 183 Filed & Entered: 08/23/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [182] Motion for Pro Hac Vice by Nicole M. Jantzi. (jmdS, COURT STAFF) (Filed on 8/23/2017) 184 Filed & Entered: 08/23/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [181] Motion for Pro Hac Vice by Ian B. Brooks. (jmdS, COURT STAFF) (Filed on 8/23/2017) 185 Filed & Entered: 08/23/2017 Case Management Scheduling Order Docket Text: CASE MANAGEMENT CONFERENCE ORDER - Case Management Conference set for 11/21/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Case Management Statement due by 11/14/2017. Signed by Judge William H. Orrick on 08/23/2017. (jmdS, COURT STAFF) (Filed on 8/23/2017) 186 Filed & Entered: 08/25/2017Terminated: 08/28/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Paul M. Schoenhard ( Filing fee $ 310, receipt number 0971-11663140.) filed by Contour IP Holding, LLC. (Schoenhard, Paul) (Filed on 8/25/2017) 187 Filed & Entered: 08/28/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [186] Motion for Pro Hac Vice by Paul M. Schoenhard. (jmdS, COURT STAFF) (Filed on 8/28/2017) 188 Filed & Entered: 09/06/2017Terminated: 11/17/2017 Motion to Dismiss Docket Text: MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support filed by GoPro, Inc.. Motion Hearing set for 10/25/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/20/2017. Replies due by 9/27/2017. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 9/6/2017) 189 Filed & Entered: 09/12/2017Terminated: 09/14/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice for attorney Michael David Hemes ( Filing fee $ 310, receipt number 0971-11709510.) filed by Contour IP Holding, LLC. (Hemes, Michael) (Filed on 9/12/2017) Modified on 9/13/2017 (aaaS, COURT STAFF). 190 Filed & Entered: 09/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Matthew R. McCullough (McCullough, Matthew) (Filed on 9/14/2017) 191 Filed & Entered: 09/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by David P. Enzminger (Enzminger, David) (Filed on 9/14/2017) 192 Filed & Entered: 09/14/2017Terminated: 09/21/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11716885.) filed by Contour IP Holding, LLC. (Villasenor, Erin) (Filed on 9/14/2017) Modified on 9/15/2017 (aaaS, COURT STAFF). 193 Filed & Entered: 09/14/2017Terminated: 09/21/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice John R. Keville ( Filing fee $ 310, receipt number 0971-11717123.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Good Standing)(Keville, John) (Filed on 9/14/2017) Modified on 9/15/2017 (aaaS, COURT STAFF). 194 Filed & Entered: 09/14/2017 Exhibits Docket Text: EXHIBITS re [192] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11716885.) Certificate of Good Standing - E. Villasenor filed byContour IP Holding, LLC. (Related document(s)[192]) (Villasenor, Erin) (Filed on 9/14/2017) 195 Filed & Entered: 09/14/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [189] Motion for Pro Hac Vice by Michael David Hemes. (jmdS, COURT STAFF) (Filed on 9/14/2017) 196 Filed & Entered: 09/20/2017 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [188] MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support ) Plaintiff Contour IP Holding, LLC's Motion to Strike Defendant GoPro's Motion to Dismiss or Strike and Response to GoPro's Motion to Dismiss or Strike filed byContour IP Holding, LLC. (Attachments: # (1) Declaration Matthew R. McCullough, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Proposed Order)(Keville, John) (Filed on 9/20/2017) 197 Filed & Entered: 09/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [193] Motion for Pro Hac Vice by John R. Keville. (jmdS, COURT STAFF) (Filed on 9/21/2017) 198 Filed & Entered: 09/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [192] Motion for Pro Hac Vice by John R. Keville. (jmdS, COURT STAFF) (Filed on 9/21/2017) 199 Filed & Entered: 09/22/2017 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC Notice of Withdrawal of Counsel (Gambhir, Nitin) (Filed on 9/22/2017) 200 Filed & Entered: 09/27/2017 Reply to Opposition/Response Docket Text: REPLY (re [188] MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support ) filed byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 9/27/2017) 201 Filed & Entered: 10/04/2017 Response ( Non Motion ) Docket Text: RESPONSE to re [196] Opposition/Response to Motion,, Opposition to Plaintiff's Motion to Strike by GoPro, Inc.. (McCloskey, Daniel) (Filed on 10/4/2017) 202 Filed & Entered: 10/11/2017 Clerk's Notice Docket Text: CLERK'S NOTICE - Motion Hearing as to [188] MOTION to Dismiss reset for 11/1/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 10/11/2017) Modified on 10/12/2017 (aaaS, COURT STAFF). This is a Text Only Docket Entry. 203 Filed & Entered: 10/11/2017 Response Docket Text: Response re [196] Opposition/Response to Motion,, Plaintiff Contour IP Holding, LLC's Reply in Support of Its Motion to Strike Defendant GoPro's Motion to Dismiss or Strike byContour IP Holding, LLC. (Keville, John) (Filed on 10/11/2017) 204 Filed & Entered: 10/30/2017 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 Defendant's ADR Certification by Parties and Counsel (Khachatourian, Karineh) (Filed on 10/30/2017) 205 Filed & Entered: 10/31/2017 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 Plaintiff's ADR Certification by Parties and Counsel (Keville, John) (Filed on 10/31/2017) 206 Filed & Entered: 10/31/2017 Notice of need of ADR Phone Conference (ADR L.R. 3-5 d) Docket Text: NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Keville, John) (Filed on 10/31/2017) 207 Filed & Entered: 11/01/2017 ADR Clerk's Notice Setting ADR Phone Conference Docket Text: ADR Clerk's Notice Setting ADR Phone Conference on Thursday, November 9, 2017, at 10:00 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 11/1/2017) 208 Filed & Entered: 11/01/2017 Clerk's Notice Docket Text: CLERK'S NOTICE OF CHANGE IN COURTROOM - The motion hearing set for today (11/1/2017) will be conducted in Courtroom 4, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 11/1/2017) 209 Filed & Entered: 11/01/2017 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 11/1/2017 re [188] MOTION to Dismiss and responsive [196] Motion to Strike. Total Time in Court: 18 minutes. Court Reporter: Lydia Zinn. Plaintiff Attorneys: John R. Keville and Matthew R. McCollough. Defendant Attorneys: Karineh Khachatourian and Daniel T. McCloskey. (jmdS, COURT STAFF) (Date Filed: 11/1/2017) 210 Filed & Entered: 11/14/2017 ADR Phone Conference held Docket Text: ADR Remark: ADR Phone Conference held on 11/9/2017 by Howard Herman. (cmf, COURT STAFF) (Filed on 11/14/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.) 211 Filed & Entered: 11/14/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Contour IP Holding, LLC Certificate of Interested Entities or Persons Pursuant to Civil L.R. 3-15 (Keville, John) (Filed on 11/14/2017) 212 Filed & Entered: 11/14/2017 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER ; filed by Contour IP Holding, LLC. (Keville, John) (Filed on 11/14/2017) Modified on 11/15/2017 (aaaS, COURT STAFF). 213 Filed & Entered: 11/17/2017 Order on Motion to Dismiss Docket Text: ORDER DENYING [188] MOTION TO DISMISS AND DENYING MOTION TO STRIKE by Judge William H. Orrick. GoPro shall file an answer within 20 days. (jmdS, COURT STAFF) (Filed on 11/17/2017) 214 Filed: 11/21/2017 Entered: 11/27/2017 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 11/21/2017. Case referred to Magistrate Judge for settlement conference. Tutorial Hearing set for 6/8/2018 10:00 AM and Claims Construction Hearing set for 6/15/2018 09:00 AM, both in Courtroom 2, 17th Floor, San Francisco. FTR Time: 2:26-2:37. Plaintiff Attorneys: John Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatourian and Daniel McCloskey. (jmdS, COURT STAFF) (Date Filed: 11/21/2017) Filed & Entered: 11/27/2017 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Maria-Elena James for Settlement (ahm, COURT STAFF) (Filed on 11/27/2017) 215 Filed & Entered: 11/28/2017 Order Setting Settlement Conference Docket Text: Order Setting Settlement Conference before Magistrate Judge: Settlement Conference set for 2/13/2018 at 10:00 a.m., in Chambers, 15th Floor, 450 Golden Gate Avenue, S.F. Signed by Magistrate Judge Maria-Elena James on 11/28/2017. (rmm2S, COURT STAFF) (Filed on 11/28/2017) 216 Filed & Entered: 12/07/2017 Answer to Complaint Docket Text: GoPro's ANSWER to [1] Complaint with Jury Demand , COUNTERCLAIM and Counterclaims for Non-Infringement and Invalidity against Contour IP Holding, LLC byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 12/7/2017) Modified on 12/8/2017 (aaaS, COURT STAFF). 217 Filed & Entered: 12/07/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by GoPro, Inc. (Khachatourian, Karineh) (Filed on 12/7/2017) 218 Filed & Entered: 12/13/2017Terminated: 12/18/2017 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re [214] Case Management Conference - Initial,,, Set Deadlines/Hearings,, Joint Stipulation and [Proposed] Order Regarding Claim Construction Briefing Schedule and Other Deadlines filed by Contour IP Holding, LLC. (Keville, John) (Filed on 12/13/2017) 219 Filed & Entered: 12/18/2017 Order on Stipulation Docket Text: ORDER REGARDING CLAIM CONSTRUCTION BRIEFING SCHEDULE AND OTHER DEADLINES by Judge William H. Orrick granting [218] Stipulation. Claims Construction Hearing set for 6/15/2018 09:00 AM. Tutorial Hearing set for 6/8/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco. (jmdS, COURT STAFF) (Filed on 12/18/2017) 220 Filed & Entered: 12/28/2017 Answer to to CounterClaim Docket Text: ANSWER TO COUNTERCLAIM [216] Answer to Complaint,, Counterclaim, byContour IP Holding, LLC. (Keville, John) (Filed on 12/28/2017) 221 Filed & Entered: 01/23/2018Terminated: 01/25/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER [Proposed] Stipulated Protective Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 1/23/2018) 222 Filed & Entered: 01/25/2018 Order on Stipulation Docket Text: STIPULATED PROTECTIVE ORDER by Judge William H. Orrick granting [221] Stipulation. (jmdS, COURT STAFF) (Filed on 1/25/2018) Filed & Entered: 02/13/2018 Set/Reset Hearings Docket Text: Set/Reset Hearing re [223] Settlement Conference. Further Settlement Conference set for 6/1/2018 at 10:00 AM in Chambers, 15th Floor, 450 Golden Gate Avenue, San Francisco, before Magistrate Judge Maria-Elena James. (rmm2S, COURT STAFF) (Filed on 2/13/2018) 223 Filed & Entered: 02/13/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Maria-Elena James: Settlement Conference held on 2/13/2018.FTR Time: Not Recorded. Plaintiff Attorney: John R. Keville, Esq.; Robert P.K. Mooney, Esq.Representatives: Todd Dunphy/Mark Furnari - Contour. James Harrison - Clarke Defendant Attorney: Karineh Khachatourian, Esq. Representative: Tyler Gee - GoProAttachment: Minutes of Settlement Conference. Settlement Conference held, case did not settle. Further Settlement Conference scheduled for June 1, 2018 at 10:00 a.m. See attached minutes. (rmm2S, COURT STAFF) (Date Filed: 2/13/2018) 224 Filed & Entered: 03/20/2018 Notice of Appearance Docket Text: NOTICE of Appearance by David T. Xue (Xue, David) (Filed on 3/20/2018) 225 Filed & Entered: 03/20/2018 Statement Docket Text: Statement JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT PURSUANT TO PATENT L.R. 4-3 by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A)(Keville, John) (Filed on 3/20/2018) 226 Filed & Entered: 04/03/2018 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Contour IP Holding, LLC identifying Corporate Parent Kensington IP Holdings, LLC, Other Affiliate Contour, LLC for Contour IP Holding, LLC. Plaintiff Contour IP Holding, LLC's First Amended Certificate of Interested Entities or Persons Pursuant to Civil L.R. 3-15 (Keville, John) (Filed on 4/3/2018) 227 Filed & Entered: 04/09/2018Terminated: 04/17/2018 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12255967.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Letter of Good Standing)(De Bruin, David) (Filed on 4/9/2018) Modified on 4/10/2018 (aaaS, COURT STAFF). 228 Filed & Entered: 04/13/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Nikolaus Andrew Woloszczuk (Woloszczuk, Nikolaus) (Filed on 4/13/2018) 229 Filed & Entered: 04/13/2018Terminated: 04/16/2018 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12269803.) filed by Contour IP Holding, LLC. (Taggart, Leigh) (Filed on 4/13/2018) Modified on 4/16/2018 (aaaS, COURT STAFF). 230 Filed & Entered: 04/16/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [229] Motion for Pro Hac Vice by Leigh Cameron Taggart. (jmdS, COURT STAFF) (Filed on 4/16/2018) 231 Filed & Entered: 04/17/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [227] Motion for Pro Hac Vice by David Lee DeBruin. (jmdS, COURT STAFF) (Filed on 4/17/2018) 232 Filed & Entered: 05/04/2018Terminated: 07/16/2018 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Contour IP Holding, LLC. (Attachments: # (1) Declaration Erin C. Villasenor, # (2) Proposed Order, # (3) Redacted Version of Opening Claim Construction Brief, # (4) Unredacted Version of Opening Claim Construction Brief, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6, # (11) Exhibit 7, # (12) Exhibit 8, # (13) Exhibit 9, # (14) Exhibit 10 Sealed, # (15) Exhibit 10 (Filed Under Seal), # (16) Exhibit 11 Sealed, # (17) Exhibit 11 (Filed Under Seal), # (18) Exhibit 12 Sealed, # (19) Exhibit 12 (Filed Under Seal), # (20) Exhibit 13, # (21) Exhibit 14, # (22) Exhibit 15, # (23) Exhibit 16, # (24) Exhibit 17, # (25) Exhibit 18, # (26) Exhibit 19, # (27) Exhibit 20, # (28) Exhibit 21, # (29) Appendix A, # (30) Appendix B)(Keville, John) (Filed on 5/4/2018) 233 Filed & Entered: 05/04/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Contour IP Holding, LLC re [232] Administrative Motion to File Under Seal (Keville, John) (Filed on 5/4/2018) 234 Filed & Entered: 05/08/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [232] Administrative Motion to File Under Seal ) filed byGoPro, Inc.. (Attachments: # (1) Exhibit A)(McCloskey, Daniel) (Filed on 5/8/2018) 235 Filed & Entered: 05/18/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT GoPro's Responsive Claim Construction Brief filed by GoPro, Inc.. (Attachments: # (1) Appendix A, # (2) Appendix B, # (3) Appendix C, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H, # (12) Exhibit I, # (13) Exhibit J, # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N, # (18) Exhibit O, # (19) Exhibit P, # (20) Exhibit Q, # (21) Exhibit R)(Khachatourian, Karineh) (Filed on 5/18/2018) 236 Filed & Entered: 05/25/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT Plaintiff Contour IP Holding, LLC's Reply Claim Construction Brief filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 22, # (2) Exhibit 23, # (3) Exhibit 24, # (4) Exhibit 25, # (5) Exhibit 26, # (6) Exhibit 27, # (7) Exhibit 28)(Keville, John) (Filed on 5/25/2018) 237 Filed & Entered: 06/01/2018 Clerk's Notice Docket Text: CLERK'S NOTICE Advancing Tutorial Hearing to 6/7/2018 10:00 AM in San Francisco, Courtroom 02, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 6/1/2018) 238 Filed & Entered: 06/04/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Maria-Elena James: Settlement Conference held on 6/1/2018.FTR Time: Not Reported. Plaintiff Attorney: John R.Keville, Esq. Defendant Attorney: Karineh Khachatorium, Esq.Minute Entry: Further Settlement Conference held. Case did not settle. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmm2S, COURT STAFF) (Date Filed: 6/4/2018) 239 Filed & Entered: 06/05/2018Terminated: 06/06/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order Permitting Use of Equipment in the Courtroom for the Technology Tutorial filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 6/5/2018) 240 Filed & Entered: 06/06/2018 Order on Stipulation Docket Text: ORDER PERMITTING USE OF EQUIPMENT IN THE COURTROOM FOR THE TECHNOLOGY TUTORIAL by Judge William H. Orrick granting [239] Stipulation. (jmdS, COURT STAFF) (Filed on 6/6/2018) 241 Filed & Entered: 06/07/2018 Tutorial Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Tutorial Hearing held on 6/7/2018. Total Time in Court: 45 minutes. Court Reporter: Vicki Eastvold. Plaintiff Attorneys: John R. Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatorian, Nikolaus A. Woloszcz, and David T. Xue. (jmdS, COURT STAFF) (Date Filed: 6/7/2018) 242 Filed & Entered: 06/07/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/07/2018 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Vicki Eastvold. (Xue, David) (Filed on 6/7/2018) 243 Filed & Entered: 06/08/2018 Transcript Docket Text: Transcript of Proceedings held on 6/7/2018, before Judge William H. Orrick. Court Reporter Vicki Eastvold, telephone number 218-355-8781. 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. Redaction Request due 6/29/2018. Redacted Transcript Deadline set for 7/9/2018. Release of Transcript Restriction set for 9/6/2018. (veS, COURT STAFF) (Filed on 6/8/2018) 244 Filed & Entered: 06/14/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/7/2018 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Vicki Eastvold. (Keville, John) (Filed on 6/14/2018) 245 Filed & Entered: 06/14/2018 Order Docket Text: Tentative Claim Construction issued by Judge William H. Orrick on 06/14/2018. (jmdS, COURT STAFF) (Filed on 6/14/2018) 246 Filed & Entered: 06/15/2018 Claims Construction / Markman Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Claims Construction/Markman Hearing held on 6/15/2018. Total Time in Court: 1 hour, 31 minutes. Court Reporter: Debra Pas. Plaintiff Attorneys: John R. Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatorian, Nikolaus A. Woloszcz, and David T. Xue. (jmdS, COURT STAFF) (Date Filed: 6/15/2018) 247 Filed & Entered: 06/18/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. GoPro's Notice of Supplemental Authority (Attachments: # (1) Exhibit A)(Khachatourian, Karineh) (Filed on 6/18/2018) 248 Filed & Entered: 06/18/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/15/2018 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Debra Pas. (Khachatourian, Karineh) (Filed on 6/18/2018) 249 Filed & Entered: 06/20/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/15/2018 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Debra Pas. (Keville, John) (Filed on 6/20/2018) 250 Filed & Entered: 07/10/2018 Transcript Docket Text: Transcript of Proceedings held on 6-15-2018, before Judge William H. Orrick. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/Transcriber 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 [249] Transcript Order, [248] Transcript Order ) Release of Transcript Restriction set for 10/9/2018. (Related documents(s) [249], [248]) (pasdl50S, COURT STAFF) (Filed on 7/10/2018) 251 Filed & Entered: 07/16/2018 Order on Administrative Motion to File Under Seal Docket Text: ORDER REGARDING CLAIM CONSTRUCTION; GRANTING IN PART [232] ADMINISTRATIVE MOTION TO FILE UNDER SEAL by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 7/16/2018) 252 Filed & Entered: 08/13/2018 Order Referring Case to Magistrate Judge for Settlement Docket Text: ORDER REFERRING CASE to Magistrate Judge Jacqueline Corley for Settlement (in light of the impending retirement of Hon. Maria-Elena James. Signed by Judge William H. Orrick on 08/13/2018. (jmdS, COURT STAFF) (Filed on 8/13/2018) Filed & Entered: 08/14/2018 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Settlement (ahm, COURT STAFF) (Filed on 8/14/2018) 253 Filed & Entered: 08/24/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 8/24/2018. Further Telephone Conference set for 9/26/2018 at 8:30 AM before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time: 0:20) Attorney for Plaintiff: John Keville.Attorney for Defendant: Karineh Khachatourian.(This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 8/24/2018) Modified on 8/24/2018 (ahm, COURT STAFF). 254 Filed & Entered: 09/12/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. Notice of Unavailability of Counsel for Defendant (Khachatourian, Karineh) (Filed on 9/12/2018) 255 Filed & Entered: 09/14/2018 Statement Docket Text: Statement Regarding Discovery Dispute by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Keville, John) (Filed on 9/14/2018) 256 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Karineh Khachatourian (Khachatourian, Karineh) (Filed on 9/17/2018) 257 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by David T. Xue (Xue, David) (Filed on 9/17/2018) 258 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Nikolaus Andrew Woloszczuk (Woloszczuk, Nikolaus) (Filed on 9/17/2018) 259 Filed & Entered: 09/18/2018 Statement Docket Text: Statement re [255] Statement Regarding Discovery Dispute by GoPro, Inc.. (Khachatourian, Karineh) (Filed on 9/18/2018) 260 Filed & Entered: 09/24/2018 Order Docket Text: ORDER REGARDING DISCOVERY DISPUTE re [259] Statement filed by GoPro, Inc., [255] Statement filed by Contour IP Holding, LLC. Signed by Judge William H. Orrick on 09/24/2018. (jmdS, COURT STAFF) (Filed on 9/24/2018) 261 Filed & Entered: 09/26/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephonic Settlement Conference held on 9/26/2018.Further Telephone Conference set for 10/1/2018 at 9:30 AM in San Francisco, Chambers before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time 00:30)Attorney for Plaintiff: John Keville.Attorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 9/26/2018) 262 Filed & Entered: 09/28/2018Terminated: 12/12/2018 Motion to Stay Docket Text: MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. Motion Hearing set for 11/14/2018 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 10/12/2018. Replies due by 10/19/2018. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 9/28/2018) 263 Filed & Entered: 09/28/2018 Declaration in Support Docket Text: Declaration of Karineh Khachatourian in Support of [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed byGoPro, Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[262]) (Khachatourian, Karineh) (Filed on 9/28/2018) 264 Filed & Entered: 10/03/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. OF WITHDRAWAL OF COUNSEL (McCloskey, Daniel) (Filed on 10/3/2018) 265 Filed & Entered: 10/04/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 10/4/2018. Telephone Conference set for 10/12/2018 at 08:30 AM before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time: 15 minutes.)Attorneys for Plaintiff: John Keville.; Erin VillasenorAttorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 10/4/2018) 266 Filed & Entered: 10/10/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/01/2017 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Lydia Zinn. (Keville, John) (Filed on 10/10/2018) 267 Filed & Entered: 10/10/2018 Transcript Docket Text: Transcript of Proceedings held on 11/1/2017, before Judge William H. Orrick. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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/Transcriber 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 [266] Transcript Order ) Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/8/2019. (Related documents(s) [266]) (Zinn, Lydia) (Filed on 10/10/2018) 268 Filed & Entered: 10/12/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 10/12/2018. On or before Monday, October 22, 2018 Defendant shall provide Plaintiff with a date. (Not Reported)(Time 00:10)Attorneys for Plaintiff: John Keville.; Erin VillasenorAttorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 10/12/2018) 269 Filed & Entered: 10/12/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/01/2017 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Lydia Zinn. (Khachatourian, Karineh) (Filed on 10/12/2018) 270 Filed & Entered: 10/12/2018Terminated: 01/02/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay filed by Contour IP Holding, LLC. (Attachments: # (1) Declaration Erin C. Villasenor, # (2) Proposed Order, # (3) Redacted Version of Contour's Opposition, # (4) Unredacted Version of Contour's Opposition, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6 (Filed Under Seal), # (11) Exhibit 6 (Sealed), # (12) Exhibit 7, # (13) Exhibit 8, # (14) Exhibit 9, # (15) Exhibit 10, # (16) Exhibit 11, # (17) Exhibit 12, # (18) Exhibit 13, # (19) Exhibit 14, # (20) Exhibit 15 (Filed Under Seal), # (21) Exhibit 15 (Sealed), # (22) Exhibit 16, # (23) Exhibit 17, # (24) Exhibit 18, # (25)See Docket Number [276] for Correction Exhibit 19, # (26) Exhibit 20, # (27) Exhibit 21, # (28) Exhibit 22, # (29) Exhibit 23, # (30) Exhibit 24, # (31) Exhibit 25, # (32) Exhibit 26, # (33) Exhibit 27, # (34) Exhibit 28, # (35) Exhibit 29, # (36) Exhibit 30)(Keville, John) (Filed on 10/12/2018) Modified on 10/23/2018 (aaaS, COURT STAFF). 271 Filed & Entered: 10/12/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Contour IP Holding, LLC re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay (Keville, John) (Filed on 10/12/2018) 272 Filed & Entered: 10/16/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay ) filed byGoPro, Inc.. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 10/16/2018) 273 Filed & Entered: 10/17/2018Terminated: 10/18/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Extend GoPro, Inc.'s Time to File Reply in Support of Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 10/17/2018) 274 Filed & Entered: 10/18/2018 Stipulation and Order Docket Text: ORDER granting [273] STIPULATION to Extend GoPro, Inc.'s Time to File Reply as to [262] MOTION to Stay. Reply due by 10/26/2018. Signed by Judge William H. Orrick on 10/18/2018. (jmdS, COURT STAFF) (Filed on 10/18/2018) 275 Filed & Entered: 10/19/2018Terminated: 10/23/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Exceed Page Limitations for GoPro, Inc.'s Reply ISO Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 10/19/2018) 276 Filed & Entered: 10/22/2018 Exhibits to an Administrative Motion to File Under Seal Docket Text: EXHIBITS re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay Corrected Version - Exhibit 19 filed byContour IP Holding, LLC. (Related document(s)[270]) (Keville, John) (Filed on 10/22/2018) 277 Filed & Entered: 10/23/2018 Order on Stipulation Docket Text: ORDER TO EXCEED PAGE LIMITATIONS FOR GOPRO, INC.'S REPLY IN SUPPORT OF MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick granting [275] Stipulation. (jmdS, COURT STAFF) (Filed on 10/23/2018) 278 Filed & Entered: 10/26/2018 Reply to Opposition/Response Docket Text: REPLY (re [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review ) filed byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 10/26/2018) 279 Filed & Entered: 10/26/2018 Declaration in Support Docket Text: Declaration of Karineh Khachatourian in Support of [278] Reply to Opposition/Response filed byGoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X)(Related document(s)[278]) (Khachatourian, Karineh) (Filed on 10/26/2018) 280 Filed & Entered: 11/02/2018Terminated: 11/06/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER and [Proposed] Order Allowing Sur-Reply and Sur-Sur-Reply Regarding GoPro's Motion to Stay Pending Inter Partes Review filed by Contour IP Holding, LLC. (McCullough, Matthew) (Filed on 11/2/2018) 281 Filed & Entered: 11/02/2018 Reply to Opposition/Response Docket Text: REPLY (re [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review ) (Sur-Reply) filed byContour IP Holding, LLC. (Keville, John) (Filed on 11/2/2018) 282 Filed & Entered: 11/06/2018 Order on Stipulation Docket Text: ORDER DENYING THE FILING OF A SUR-REPLY AND SUR-SUR-REPLY REGARDING GOPRO'S MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick denying [280] Stipulation. (jmdS, COURT STAFF) (Filed on 11/6/2018) 283 Filed & Entered: 11/08/2018 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d Relating to GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed byGoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Related document(s)[262]) (Woloszczuk, Nikolaus) (Filed on 11/8/2018) 284 Filed: 11/14/2018 Entered: 11/15/2018 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 11/15/2018 re [262] MOTION to Stay. Motion taken under submission; written order to follow. Total Time in Court: 23 minutes. Court Reporter: Debra Pas. (jmdS, COURT STAFF) (Date Filed: 11/14/2018) 285 Filed & Entered: 11/15/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/14/18 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Debra Pas. (Khachatourian, Karineh) (Filed on 11/15/2018) 286 Filed & Entered: 12/12/2018 Order on Motion to Stay Docket Text: ORDER GRANTING [262] MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 12/12/2018) 287 Filed & Entered: 12/28/2018 Transcript Docket Text: Transcript of Proceedings held on 11-14-2018, before Judge William H. Orrick. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/Transcriber 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 [285] Transcript Order ) Release of Transcript Restriction set for 3/28/2019. (Related documents(s) [285]) (pasdl50S, COURT STAFF) (Filed on 12/28/2018) 288 Filed & Entered: 08/02/2019Terminated: 08/05/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Set Further Case Management Conference filed by Contour IP Holding, LLC. (Keville, John) (Filed on 8/2/2019) 289 Filed & Entered: 08/02/2019 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC of Patent Trial and Appeal Board Decisions (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Keville, John) (Filed on 8/2/2019) 290 Filed & Entered: 08/02/2019 Response ( Non Motion ) Docket Text: RESPONSE TO NOTICE OF PATENT TRIAL AND APPEAL BOARD DECISIONS by GoPro, Inc.. (Khachatourian, Karineh) (Filed on 8/2/2019) 291 Filed & Entered: 08/05/2019 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [288] Stipulation. Further Case Management Conference set for 9/24/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor. Case Management Statement due by 9/17/2019. (jmdS, COURT STAFF) (Filed on 8/5/2019) 292 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Jordan Ross Jaffe (Jaffe, Jordan) (Filed on 9/17/2019) 293 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Michelle Ann Clark (Clark, Michelle) (Filed on 9/17/2019) 294 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Sean Sang-Chul Pak (Pak, Sean) (Filed on 9/17/2019) 295 Filed & Entered: 09/17/2019Terminated: 09/18/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re Continuance of Case Management Conference filed by GoPro, Inc.. (Clark, Michelle) (Filed on 9/17/2019) 296 Filed & Entered: 09/18/2019 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [295] Stipulation. Case Management Statement due by 10/1/2019. Case Management Conference reset for 10/8/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor. (jmdS, COURT STAFF) (Filed on 9/18/2019) 297 Filed & Entered: 09/19/2019Terminated: 10/08/2019 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13718594.) filed by GoPro, Inc.. (Kaplan, Marc) (Filed on 9/19/2019) Modified on 9/20/2019 (aaaS, COURT STAFF). 298 Filed & Entered: 09/19/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Valerie Anne Lozano (Lozano, Valerie) (Filed on 9/19/2019) 299 Filed & Entered: 10/01/2019 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 10/1/2019) 300 Filed & Entered: 10/02/2019 Notice (Other) Docket Text: NOTICE by GoPro, Inc. Notice of Withdrawal of Counsel (Khachatourian, Karineh) (Filed on 10/2/2019) 301 Filed & Entered: 10/08/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [297] Motion for Pro Hac Vice by Marc L. Kaplan. (jmdS, COURT STAFF) (Filed on 10/8/2019) 303 Filed: 10/08/2019 Entered: 10/09/2019 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 10/8/2019. The matter is returned to Magistrate Judge Corley for Settlement. Further Case Management Conference set for 12/10/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor (Case Management Statement due by 12/3/2019). Close of Fact Discovery: 1/14/2020. Dispositive Motions to be heard by 5/27/2020. Pretrial Conference set for 8/12/2020 02:00 PM and Jury Trial set for 8/31/2020 08:30 AM, both in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. FTR Time: 2:03-2:15. Plaintiff Attorney: John R. Keville and Matthew R. McCullough. Defendant Attorney: Michelle Ann Clark and Jordan R. Jaffe. (jmdS, COURT STAFF) (Date Filed: 10/8/2019) Modified on 10/9/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 302 Filed & Entered: 10/09/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 10/8/2019 before Judge William H. Orrick by GoPro, Inc., for Court Reporter FTR - San Francisco. (Jaffe, Jordan) (Filed on 10/9/2019) 304 Filed & Entered: 10/17/2019Terminated: 12/11/2019 Motion for Pro Hac Vice Docket Text: MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-13803322) filed by Contour IP Holding, LLC. (Attachments: #(1) Exhibit Certificate of Good Standing)(Edwards, Dustin) (Filed on 10/17/2019) 305 Filed & Entered: 10/21/2019Terminated: 12/18/2019 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13810834.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Certificate of Good Standing)(Logan, William) (Filed on 10/21/2019) 306 Filed & Entered: 10/30/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 10/08/2019 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Joan Columbini. (Keville, John) (Filed on 10/30/2019) 307 Filed & Entered: 10/31/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Timothy Patrick Horgan-Kobelski (Horgan-Kobelski, Timothy) (Filed on 10/31/2019) 308 Filed & Entered: 10/31/2019 Transcript Docket Text: Transcript of Proceedings held on October 8, 2019, before Judge William H. Orrick. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. 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/Transcriber 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 [302] Transcript Order ) Redaction Request due 11/21/2019. Redacted Transcript Deadline set for 12/2/2019. Release of Transcript Restriction set for 1/29/2020. (Related documents(s) [302]) (Columbini, Joan) (Filed on 10/31/2019) 309 Filed & Entered: 11/07/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Jodie W. Cheng (Cheng, Jodie) (Filed on 11/7/2019) 310 Filed & Entered: 11/11/2019 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC Notice of Withdrawal of Counsel (Erin C. Villasenor) (Keville, John) (Filed on 11/11/2019) 311 Filed & Entered: 11/12/2019Terminated: 11/15/2019 Motion to Quash Docket Text: MOTION to Quash Defendant's Third Party Subpoenas; Memorandum of Points and Authorities filed by Contour IP Holding, LLC. Motion Hearing set for 12/18/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 11/26/2019. Replies due by 12/3/2019. (Attachments: # (1) Declaration of Dustin J. Edwards, # (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) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Proposed Order)(Keville, John) (Filed on 11/12/2019) 312 Filed & Entered: 11/15/2019 Order on Motion to Quash Docket Text: Order by Judge William H. Orrick denying [311] Motion to Quash. (jmdS, COURT STAFF) (Filed on 11/15/2019) 313 Filed & Entered: 11/19/2019Terminated: 01/09/2020 Motion to Amend/Correct Docket Text: MOTION to Amend/Correct Invalidity Contentions filed by GoPro, Inc.. Motion Hearing set for 1/8/2020 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 12/3/2019. Replies due by 12/10/2019. (Attachments: # (1) Declaration of Michelle Ann Clark, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W, # (25) Exhibit X, # (26) Proposed Order)(Clark, Michelle) (Filed on 11/19/2019) 314 Filed & Entered: 11/20/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Michael Dongho Yoo (Yoo, Michael) (Filed on 11/20/2019) 315 Filed & Entered: 11/25/2019 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning GoPro's Third-Party Subpoenas by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Keville, John) (Filed on 11/25/2019) 316 Filed & Entered: 11/26/2019 Statement Docket Text: Statement Joint Statement Regarding Estoppel by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Keville, John) (Filed on 11/26/2019) 317 Filed & Entered: 11/27/2019 Order Docket Text: ORDER ON [315] DISCOVERY DISPUTE REGARDING THIRD-PARTY SUBPOENAS. Signed by Judge William H. Orrick on 11/27/2019. (jmdS, COURT STAFF) (Filed on 11/27/2019) 318 Filed & Entered: 12/03/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [313] MOTION to Amend/Correct Invalidity Contentions ) filed byContour IP Holding, LLC. (Attachments: # (1) Declaration of John R. Keville in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Proposed Order)(Keville, John) (Filed on 12/3/2019) 319 Filed & Entered: 12/03/2019 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 12/3/2019) 320 Filed & Entered: 12/09/2019 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Plaintiff's Interrogatory Responses by GoPro, Inc.. (Clark, Michelle) (Filed on 12/9/2019) 321 Filed & Entered: 12/10/2019 Reply to Opposition/Response Docket Text: REPLY (re [313] MOTION to Amend/Correct Invalidity Contentions ) filed byGoPro, Inc.. (Clark, Michelle) (Filed on 12/10/2019) 322 Filed: 12/10/2019 Entered: 12/11/2019 Case Management Conference - Further Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 12/10/2019. FTR Time: 2:25-2:55. (jmdS, COURT STAFF) (Date Filed: 12/10/2019) Modified on 12/11/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 323 Filed & Entered: 12/11/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 12/10/2019 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter FTR - San Francisco. (Keville, John) (Filed on 12/11/2019) 324 Filed & Entered: 12/11/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 12/10/2019 before Judge William H. Orrick by GoPro, Inc., for Court Reporter FTR - San Francisco. (Jaffe, Jordan) (Filed on 12/11/2019) 325 Filed & Entered: 12/11/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [304] Motion for Pro Hac Vice by Dustin J. Edwards. (jmdS, COURT STAFF) (Filed on 12/11/2019) 326 Filed & Entered: 12/11/2019 Exhibits Docket Text: EXHIBITS re [305] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13810834.) Certificate of Good Standing filed byContour IP Holding, LLC. (Related document(s)[305]) (Logan, William) (Filed on 12/11/2019) 327 Filed & Entered: 12/18/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [305] Motion for Pro Hac Vice by William M. Logan. (jmdS, COURT STAFF) (Filed on 12/18/2019) 328 Filed & Entered: 01/03/2020 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Issuance of Order Authorizing Deposition in Japan by GoPro, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Proposed Order)(Clark, Michelle) (Filed on 1/3/2020) 329 Filed & Entered: 01/07/2020 Statement Docket Text: Joint Discovery Status Statement, [PROPOSED] Order by Contour IP Holding, LLC. (Keville, John) (Filed on 1/7/2020) Modified on 1/8/2020 (mclS, COURT STAFF). 330 Filed & Entered: 01/08/2020 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 01/08/2020 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Belle Ball. (Jaffe, Jordan) (Filed on 1/8/2020) 331 Filed & Entered: 01/08/2020 Order Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN. Signed by Judge William H. Orrick on 1/8/2020. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 1/8/2020) 332 Filed & Entered: 01/08/2020 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 1/8/2020 re [313] MOTION to Amend Invalidity Contentions. Motion taken under submission; written order to follow. Discovery dispute discussed. Total Time in Court: 50 minutes. Court Reporter: Belle Ball. (jmdS, COURT STAFF) (Date Filed: 1/8/2020) 333 Filed & Entered: 01/09/2020 Notice of Appearance Docket Text: NOTICE of Appearance by Michael D. Powell (Powell, Michael) (Filed on 1/9/2020) 334 Filed & Entered: 01/09/2020 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 01/08/2020 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Belle Ball. (Keville, John) (Filed on 1/9/2020) 335 Filed & Entered: 01/09/2020 Order on Motion to Amend/Correct Docket Text: ORDER ON THE SCOPE OF IPR ESTOPPEL AND ON GOPRO'S [313] MOTION FOR LEAVE TO AMEND INVALIDITY CONTENTIONS by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 1/9/2020) 336 Filed & Entered: 01/10/2020 Transcript Docket Text: *** FILED IN ERROR. DOCUMENT LOCKED. PLEASE REFER TO DOCUMENT [337]. *** Transcript of Proceedings held on January 8, 2020, before Judge William H. Orrick. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@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 [330] Transcript Order, [334] Transcript Order ) Release of Transcript Restriction set for 4/9/2020. (Related documents(s) [330], [334]) (ballbb15S, COURT STAFF) (Filed on 1/10/2020) Modified on 1/10/2020 (fff, COURT STAFF). 337 Filed & Entered: 01/10/2020 Transcript Docket Text: *** THIS DOCUMENT REPLACES DOCUMENT NO. 336 *** Transcript of Proceedings held on January 8, 2020, before Judge William H. Orrick. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@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 [330] Transcript Order, [334] Transcript Order ) Release of Transcript Restriction set for 4/9/2020. (Related documents(s) [330], [334]) (ballbb15S, COURT STAFF) (Filed on 1/10/2020) 338 Filed & Entered: 01/22/2020Terminated: 01/23/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation for Issuance of Order Authorizing Deposition in Japan filed by GoPro, Inc.. (Attachments: # (1) Proposed Order)(Clark, Michelle) (Filed on 1/22/2020) 339 Filed & Entered: 01/23/2020 Order on Stipulation Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN by Judge William H. Orrick granting [338] Stipulation. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 1/23/2020) 340 Filed & Entered: 02/11/2020Terminated: 02/14/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Modify Pretrial Schedule filed by GoPro, Inc.. (Clark, Michelle) (Filed on 2/11/2020) 341 Filed & Entered: 02/13/2020Terminated: 02/14/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation for Issuance of Order Authorizing Deposition in Japan filed by GoPro, Inc.. (Attachments: # (1) Proposed Order)(Clark, Michelle) (Filed on 2/13/2020) 342 Filed & Entered: 02/14/2020 Order on Stipulation Docket Text: ORDER TO MODIFY PRETRIAL SCHEDULE by Judge William H. Orrick granting [340] Stipulation. (jmdS, COURT STAFF) (Filed on 2/14/2020) 343 Filed & Entered: 02/14/2020 Order on Stipulation Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN by Judge William H. Orrick granting [341] Stipulation. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 2/14/2020) 344 Filed & Entered: 02/19/2020 Notice of Change of Address Docket Text: NOTICE of Change of Address by John R. Keville (Keville, John) (Filed on 2/19/2020) 345 Filed & Entered: 03/19/2020Terminated: 03/20/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER FOR ISSUANCE OF AN ORDER AUTHORIZING DEPOSITION IN JAPAN filed by Contour IP Holding, LLC. (Attachments: # (1) Proposed Order)(Edwards, Dustin) (Filed on 3/19/2020) 346 Filed & Entered: 03/20/2020 Order on Stipulation Docket Text: Order to Take Deposition in Japan by Judge William H. Orrick granting [345] Stipulation. (jmdS, COURT STAFF) (Filed on 3/20/2020) 347 Filed & Entered: 03/20/2020Terminated: 04/06/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Joint Statement Re Discovery Dispute, # (2) Declaration Declaration of Matthew R. McCullough ISO Motion to File Under Seal, # (3) Exhibit UNREDACTED Version of Ex. A, # (4) Exhibit UNREDACTED Version of Ex. B, # (5) Proposed Order)(Keville, John) (Filed on 3/20/2020) 348 Filed & Entered: 03/20/2020 Notice of Appearance Docket Text: NOTICE of Appearance by Gino Cheng (Cheng, Gino) (Filed on 3/20/2020) 349 Filed & Entered: 03/24/2020Terminated: 03/26/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Granting Extension of Time for Third Parties to File Declarations re Motion to Seal filed by Contour IP Holding, LLC. (McCullough, Matthew) (Filed on 3/24/2020) 350 Filed & Entered: 03/24/2020 Declaration in Support Docket Text: Declaration of Michelle A. Clark in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byGoPro, Inc.. (Related document(s)[347]) (Clark, Michelle) (Filed on 3/24/2020) 351 Filed & Entered: 03/25/2020Terminated: 04/06/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed by GoPro, Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Exhibit A, # (4) Redacted Version of Exhibit B, # (5) Unredacted Version of Exhibit B)(Clark, Michelle) (Filed on 3/25/2020) 352 Filed & Entered: 03/25/2020 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports by GoPro, Inc.. (Attachments: # (1) Exhibit A (Filed Under Seal), # (2) Exhibit B (Redacted))(Clark, Michelle) (Filed on 3/25/2020) 353 Filed & Entered: 03/25/2020 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by GoPro, Inc. re [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports (Clark, Michelle) (Filed on 3/25/2020) 354 Filed & Entered: 03/26/2020 Order on Stipulation Docket Text: Order Granting Extension of Time for Third Parties to File Declarations by Judge William H. Orrick granting [349] Stipulation. (jmdS, COURT STAFF) (Filed on 3/26/2020) 355 Filed & Entered: 03/27/2020 Declaration in Support Docket Text: Declaration of Michael Morehead in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byAmbarella Corp.. (Related document(s)[347]) (Cannom, Hannah) (Filed on 3/27/2020) 356 Filed & Entered: 03/27/2020 Declaration in Support Docket Text: Declaration of Jerome Pereira in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byGoPro, Inc.. (Related document(s)[347]) (Clark, Michelle) (Filed on 3/27/2020) 357 Filed & Entered: 03/30/2020 Declaration in Support Docket Text: Declaration of Akira Irie in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed bySocionext Inc.. (Related document(s)[351]) (Irie, Akira) (Filed on 3/30/2020) 358 Filed & Entered: 03/30/2020 Declaration in Support Docket Text: Declaration of John R. Keville in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed byContour IP Holding, LLC. (Related document(s)[351]) (Keville, John) (Filed on 3/30/2020) 359 Filed & Entered: 03/31/2020 Declaration in Support Docket Text: Declaration of Michael Morehead in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed byAmbarella Corp.. (Related document(s)[351]) (Cannom, Hannah) (Filed on 3/31/2020) 360 Filed & Entered: 04/06/2020 Order on Administrative Motion to File Under Seal Docket Text: ORDER ON DISCOVERY DISPUTES CONCERNING GOPRO'S INVALIDITY REPORT AND CONTOUR'S EXPERT REPORTS by Judge William H. Orrick granting in part and denying in part [347],[351] Administrative Motions to File Under Seal. (jmdS, COURT STAFF) (Filed on 4/6/2020) 361 Filed & Entered: 04/10/2020Terminated: 04/13/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Modify Schedule filed by GoPro, Inc.. (Clark, Michelle) (Filed on 4/10/2020) 362 Filed & Entered: 04/13/2020 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [361] Stipulation. Dispositive Motions to be heard by 8/12/2020. Pretrial Conference set for 11/16/2020 02:00 PM and Jury Trial set for 12/14/2020 08:30 AM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 4/13/2020) 363 Filed & Entered: 04/15/2020 Order Docket Text: ORDER ON OMITTED SEALING REQUEST. Signed by Judge William H. Orrick on 04/15/2020. (jmdS, COURT STAFF) (Filed on 4/15/2020) 364 Filed & Entered: 04/15/2020 Exhibits to an Administrative Motion to File Under Seal Docket Text: EXHIBITS re [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports per Court's Sealing Order, Exhibit A (Filed Under Seal) filed byGoPro, Inc.. (Attachments: # (1) Exhibit B (Redacted))(Related document(s)[351]) (Clark, Michelle) (Filed on 4/15/2020) 365 Filed & Entered: 04/22/2020 Exhibits Docket Text: EXHIBITS re [360] Order on Administrative Motion to File Under Seal,,, Exhibit A (Redacted) filed byContour IP Holding, LLC. (Attachments: # (1) Exhibit B (Redacted))(Related document(s)[360]) (Keville, John) (Filed on 4/22/2020) 366 Filed & Entered: 06/02/2020 Stipulation Docket Text: STIPULATION Joint filed by GoPro, Inc.. (Clark, Michelle) (Filed on 6/2/2020) 367 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Declaration Kaplan Decl ISO Motion to File Under Seal, # (2) Proposed Order Proposed Order Granting, # (3) Unredacted Version of Motion to Exclude Dr. Hu, # (4) Redacted Version of Motion to Exclude Dr. Hu, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4)(Clark, Michelle) (Filed on 7/8/2020) 368 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit Unredacted Exhibit 2)(Clark, Michelle) (Filed on 7/8/2020) 369 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Motion to Strike Docket Text: MOTION to Strike filed by GoPro, Inc.. Responses due by 7/22/2020. Replies due by 7/29/2020. (Attachments: # (1) Declaration Kaplan Decl ISO Motion to Exclude Dr. Hu, # (2) Proposed Order Granting Motion to Exclude Dr, Hu, # (3) Certificate/Proof of Service COS)(Clark, Michelle) (Filed on 7/8/2020) 370 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment filed by GoPro, Inc.. Responses due by 7/22/2020. Replies due by 7/29/2020. (Attachments: # (1) Declaration Sun Decl ISO GoPro's Motion for Summary Judgment, # (2) Exhibit 1, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Proposed Order Granting GoPro's Motion for Summary Judgment)(Clark, Michelle) (Filed on 7/8/2020) 371 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Declaration Sun Declaration ISO GoPro's Admin Motion to File Under Seal GoPro's Motion to Exclude Opinions of Dr. Ugone, # (2) Proposed Order Proposed Order Granting Motion to Seal, # (3) Redacted version of Motion to Exclude Dr. Ugone, # (4) Unredacted version of Motion to Exclude Dr. Ugone, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17)(Clark, Michelle) (Filed on 7/8/2020) 372 Filed & Entered: 07/08/2020Termi
Aug 17, 2017 176 Initial Case Management Scheduling Order with ADR Deadlines (Standing Order for Mag. Judge Sallie Kim) (8)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 11/13/2017. Initial Case Management Conference set for 11/20/2017 01:30 PM in Courtroom A, 15th Floor, San Francisco. (Attachments: #(1) Standing Order for Mag. Judge Sallie Kim, #(2) Standing Order for All Judges) (tnS) (Filed on 8/17/2017) 177 Filed & Entered: 08/18/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Nitin Gambhir (Gambhir, Nitin) (Filed on 8/18/2017) 178 Filed & Entered: 08/21/2017 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Contour IP Holding, LLC.. (Gambhir, Nitin) (Filed on 8/21/2017) 179 Filed & Entered: 08/21/2017 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. (mklS, COURT STAFF) (Filed on 8/21/2017) 180 Filed & Entered: 08/22/2017 Order Docket Text: ORDER, Case reassigned to Judge William H. Orrick. Magistrate Judge Sallie Kim no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 8/22/17. (Attachments: # (1) Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 8/22/2017) 181 Filed & Entered: 08/22/2017Terminated: 08/23/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Ian B. Brooks ( Filing fee $ 310, receipt number 0971-11651255.) filed by Contour IP Holding, LLC. (Brooks, Ian) (Filed on 8/22/2017) 182 Filed & Entered: 08/22/2017Terminated: 08/23/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Nicole M. Jantzi ( Filing fee $ 310, receipt number 0971-11651415.) filed by Contour IP Holding, LLC. (Jantzi, Nicole) (Filed on 8/22/2017) 183 Filed & Entered: 08/23/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [182] Motion for Pro Hac Vice by Nicole M. Jantzi. (jmdS, COURT STAFF) (Filed on 8/23/2017) 184 Filed & Entered: 08/23/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [181] Motion for Pro Hac Vice by Ian B. Brooks. (jmdS, COURT STAFF) (Filed on 8/23/2017) 185 Filed & Entered: 08/23/2017 Case Management Scheduling Order Docket Text: CASE MANAGEMENT CONFERENCE ORDER - Case Management Conference set for 11/21/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Case Management Statement due by 11/14/2017. Signed by Judge William H. Orrick on 08/23/2017. (jmdS, COURT STAFF) (Filed on 8/23/2017) 186 Filed & Entered: 08/25/2017Terminated: 08/28/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Paul M. Schoenhard ( Filing fee $ 310, receipt number 0971-11663140.) filed by Contour IP Holding, LLC. (Schoenhard, Paul) (Filed on 8/25/2017) 187 Filed & Entered: 08/28/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [186] Motion for Pro Hac Vice by Paul M. Schoenhard. (jmdS, COURT STAFF) (Filed on 8/28/2017) 188 Filed & Entered: 09/06/2017Terminated: 11/17/2017 Motion to Dismiss Docket Text: MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support filed by GoPro, Inc.. Motion Hearing set for 10/25/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/20/2017. Replies due by 9/27/2017. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 9/6/2017) 189 Filed & Entered: 09/12/2017Terminated: 09/14/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice for attorney Michael David Hemes ( Filing fee $ 310, receipt number 0971-11709510.) filed by Contour IP Holding, LLC. (Hemes, Michael) (Filed on 9/12/2017) Modified on 9/13/2017 (aaaS, COURT STAFF). 190 Filed & Entered: 09/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Matthew R. McCullough (McCullough, Matthew) (Filed on 9/14/2017) 191 Filed & Entered: 09/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by David P. Enzminger (Enzminger, David) (Filed on 9/14/2017) 192 Filed & Entered: 09/14/2017Terminated: 09/21/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11716885.) filed by Contour IP Holding, LLC. (Villasenor, Erin) (Filed on 9/14/2017) Modified on 9/15/2017 (aaaS, COURT STAFF). 193 Filed & Entered: 09/14/2017Terminated: 09/21/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice John R. Keville ( Filing fee $ 310, receipt number 0971-11717123.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Good Standing)(Keville, John) (Filed on 9/14/2017) Modified on 9/15/2017 (aaaS, COURT STAFF). 194 Filed & Entered: 09/14/2017 Exhibits Docket Text: EXHIBITS re [192] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11716885.) Certificate of Good Standing - E. Villasenor filed byContour IP Holding, LLC. (Related document(s)[192]) (Villasenor, Erin) (Filed on 9/14/2017) 195 Filed & Entered: 09/14/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [189] Motion for Pro Hac Vice by Michael David Hemes. (jmdS, COURT STAFF) (Filed on 9/14/2017) 196 Filed & Entered: 09/20/2017 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [188] MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support ) Plaintiff Contour IP Holding, LLC's Motion to Strike Defendant GoPro's Motion to Dismiss or Strike and Response to GoPro's Motion to Dismiss or Strike filed byContour IP Holding, LLC. (Attachments: # (1) Declaration Matthew R. McCullough, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Proposed Order)(Keville, John) (Filed on 9/20/2017) 197 Filed & Entered: 09/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [193] Motion for Pro Hac Vice by John R. Keville. (jmdS, COURT STAFF) (Filed on 9/21/2017) 198 Filed & Entered: 09/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [192] Motion for Pro Hac Vice by John R. Keville. (jmdS, COURT STAFF) (Filed on 9/21/2017) 199 Filed & Entered: 09/22/2017 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC Notice of Withdrawal of Counsel (Gambhir, Nitin) (Filed on 9/22/2017) 200 Filed & Entered: 09/27/2017 Reply to Opposition/Response Docket Text: REPLY (re [188] MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support ) filed byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 9/27/2017) 201 Filed & Entered: 10/04/2017 Response ( Non Motion ) Docket Text: RESPONSE to re [196] Opposition/Response to Motion,, Opposition to Plaintiff's Motion to Strike by GoPro, Inc.. (McCloskey, Daniel) (Filed on 10/4/2017) 202 Filed & Entered: 10/11/2017 Clerk's Notice Docket Text: CLERK'S NOTICE - Motion Hearing as to [188] MOTION to Dismiss reset for 11/1/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 10/11/2017) Modified on 10/12/2017 (aaaS, COURT STAFF). This is a Text Only Docket Entry. 203 Filed & Entered: 10/11/2017 Response Docket Text: Response re [196] Opposition/Response to Motion,, Plaintiff Contour IP Holding, LLC's Reply in Support of Its Motion to Strike Defendant GoPro's Motion to Dismiss or Strike byContour IP Holding, LLC. (Keville, John) (Filed on 10/11/2017) 204 Filed & Entered: 10/30/2017 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 Defendant's ADR Certification by Parties and Counsel (Khachatourian, Karineh) (Filed on 10/30/2017) 205 Filed & Entered: 10/31/2017 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 Plaintiff's ADR Certification by Parties and Counsel (Keville, John) (Filed on 10/31/2017) 206 Filed & Entered: 10/31/2017 Notice of need of ADR Phone Conference (ADR L.R. 3-5 d) Docket Text: NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Keville, John) (Filed on 10/31/2017) 207 Filed & Entered: 11/01/2017 ADR Clerk's Notice Setting ADR Phone Conference Docket Text: ADR Clerk's Notice Setting ADR Phone Conference on Thursday, November 9, 2017, at 10:00 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 11/1/2017) 208 Filed & Entered: 11/01/2017 Clerk's Notice Docket Text: CLERK'S NOTICE OF CHANGE IN COURTROOM - The motion hearing set for today (11/1/2017) will be conducted in Courtroom 4, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 11/1/2017) 209 Filed & Entered: 11/01/2017 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 11/1/2017 re [188] MOTION to Dismiss and responsive [196] Motion to Strike. Total Time in Court: 18 minutes. Court Reporter: Lydia Zinn. Plaintiff Attorneys: John R. Keville and Matthew R. McCollough. Defendant Attorneys: Karineh Khachatourian and Daniel T. McCloskey. (jmdS, COURT STAFF) (Date Filed: 11/1/2017) 210 Filed & Entered: 11/14/2017 ADR Phone Conference held Docket Text: ADR Remark: ADR Phone Conference held on 11/9/2017 by Howard Herman. (cmf, COURT STAFF) (Filed on 11/14/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.) 211 Filed & Entered: 11/14/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Contour IP Holding, LLC Certificate of Interested Entities or Persons Pursuant to Civil L.R. 3-15 (Keville, John) (Filed on 11/14/2017) 212 Filed & Entered: 11/14/2017 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER ; filed by Contour IP Holding, LLC. (Keville, John) (Filed on 11/14/2017) Modified on 11/15/2017 (aaaS, COURT STAFF). 213 Filed & Entered: 11/17/2017 Order on Motion to Dismiss Docket Text: ORDER DENYING [188] MOTION TO DISMISS AND DENYING MOTION TO STRIKE by Judge William H. Orrick. GoPro shall file an answer within 20 days. (jmdS, COURT STAFF) (Filed on 11/17/2017) 214 Filed: 11/21/2017 Entered: 11/27/2017 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 11/21/2017. Case referred to Magistrate Judge for settlement conference. Tutorial Hearing set for 6/8/2018 10:00 AM and Claims Construction Hearing set for 6/15/2018 09:00 AM, both in Courtroom 2, 17th Floor, San Francisco. FTR Time: 2:26-2:37. Plaintiff Attorneys: John Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatourian and Daniel McCloskey. (jmdS, COURT STAFF) (Date Filed: 11/21/2017) Filed & Entered: 11/27/2017 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Maria-Elena James for Settlement (ahm, COURT STAFF) (Filed on 11/27/2017) 215 Filed & Entered: 11/28/2017 Order Setting Settlement Conference Docket Text: Order Setting Settlement Conference before Magistrate Judge: Settlement Conference set for 2/13/2018 at 10:00 a.m., in Chambers, 15th Floor, 450 Golden Gate Avenue, S.F. Signed by Magistrate Judge Maria-Elena James on 11/28/2017. (rmm2S, COURT STAFF) (Filed on 11/28/2017) 216 Filed & Entered: 12/07/2017 Answer to Complaint Docket Text: GoPro's ANSWER to [1] Complaint with Jury Demand , COUNTERCLAIM and Counterclaims for Non-Infringement and Invalidity against Contour IP Holding, LLC byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 12/7/2017) Modified on 12/8/2017 (aaaS, COURT STAFF). 217 Filed & Entered: 12/07/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by GoPro, Inc. (Khachatourian, Karineh) (Filed on 12/7/2017) 218 Filed & Entered: 12/13/2017Terminated: 12/18/2017 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re [214] Case Management Conference - Initial,,, Set Deadlines/Hearings,, Joint Stipulation and [Proposed] Order Regarding Claim Construction Briefing Schedule and Other Deadlines filed by Contour IP Holding, LLC. (Keville, John) (Filed on 12/13/2017) 219 Filed & Entered: 12/18/2017 Order on Stipulation Docket Text: ORDER REGARDING CLAIM CONSTRUCTION BRIEFING SCHEDULE AND OTHER DEADLINES by Judge William H. Orrick granting [218] Stipulation. Claims Construction Hearing set for 6/15/2018 09:00 AM. Tutorial Hearing set for 6/8/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco. (jmdS, COURT STAFF) (Filed on 12/18/2017) 220 Filed & Entered: 12/28/2017 Answer to to CounterClaim Docket Text: ANSWER TO COUNTERCLAIM [216] Answer to Complaint,, Counterclaim, byContour IP Holding, LLC. (Keville, John) (Filed on 12/28/2017) 221 Filed & Entered: 01/23/2018Terminated: 01/25/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER [Proposed] Stipulated Protective Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 1/23/2018) 222 Filed & Entered: 01/25/2018 Order on Stipulation Docket Text: STIPULATED PROTECTIVE ORDER by Judge William H. Orrick granting [221] Stipulation. (jmdS, COURT STAFF) (Filed on 1/25/2018) Filed & Entered: 02/13/2018 Set/Reset Hearings Docket Text: Set/Reset Hearing re [223] Settlement Conference. Further Settlement Conference set for 6/1/2018 at 10:00 AM in Chambers, 15th Floor, 450 Golden Gate Avenue, San Francisco, before Magistrate Judge Maria-Elena James. (rmm2S, COURT STAFF) (Filed on 2/13/2018) 223 Filed & Entered: 02/13/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Maria-Elena James: Settlement Conference held on 2/13/2018.FTR Time: Not Recorded. Plaintiff Attorney: John R. Keville, Esq.; Robert P.K. Mooney, Esq.Representatives: Todd Dunphy/Mark Furnari - Contour. James Harrison - Clarke Defendant Attorney: Karineh Khachatourian, Esq. Representative: Tyler Gee - GoProAttachment: Minutes of Settlement Conference. Settlement Conference held, case did not settle. Further Settlement Conference scheduled for June 1, 2018 at 10:00 a.m. See attached minutes. (rmm2S, COURT STAFF) (Date Filed: 2/13/2018) 224 Filed & Entered: 03/20/2018 Notice of Appearance Docket Text: NOTICE of Appearance by David T. Xue (Xue, David) (Filed on 3/20/2018) 225 Filed & Entered: 03/20/2018 Statement Docket Text: Statement JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT PURSUANT TO PATENT L.R. 4-3 by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A)(Keville, John) (Filed on 3/20/2018) 226 Filed & Entered: 04/03/2018 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Contour IP Holding, LLC identifying Corporate Parent Kensington IP Holdings, LLC, Other Affiliate Contour, LLC for Contour IP Holding, LLC. Plaintiff Contour IP Holding, LLC's First Amended Certificate of Interested Entities or Persons Pursuant to Civil L.R. 3-15 (Keville, John) (Filed on 4/3/2018) 227 Filed & Entered: 04/09/2018Terminated: 04/17/2018 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12255967.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Letter of Good Standing)(De Bruin, David) (Filed on 4/9/2018) Modified on 4/10/2018 (aaaS, COURT STAFF). 228 Filed & Entered: 04/13/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Nikolaus Andrew Woloszczuk (Woloszczuk, Nikolaus) (Filed on 4/13/2018) 229 Filed & Entered: 04/13/2018Terminated: 04/16/2018 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12269803.) filed by Contour IP Holding, LLC. (Taggart, Leigh) (Filed on 4/13/2018) Modified on 4/16/2018 (aaaS, COURT STAFF). 230 Filed & Entered: 04/16/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [229] Motion for Pro Hac Vice by Leigh Cameron Taggart. (jmdS, COURT STAFF) (Filed on 4/16/2018) 231 Filed & Entered: 04/17/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [227] Motion for Pro Hac Vice by David Lee DeBruin. (jmdS, COURT STAFF) (Filed on 4/17/2018) 232 Filed & Entered: 05/04/2018Terminated: 07/16/2018 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Contour IP Holding, LLC. (Attachments: # (1) Declaration Erin C. Villasenor, # (2) Proposed Order, # (3) Redacted Version of Opening Claim Construction Brief, # (4) Unredacted Version of Opening Claim Construction Brief, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6, # (11) Exhibit 7, # (12) Exhibit 8, # (13) Exhibit 9, # (14) Exhibit 10 Sealed, # (15) Exhibit 10 (Filed Under Seal), # (16) Exhibit 11 Sealed, # (17) Exhibit 11 (Filed Under Seal), # (18) Exhibit 12 Sealed, # (19) Exhibit 12 (Filed Under Seal), # (20) Exhibit 13, # (21) Exhibit 14, # (22) Exhibit 15, # (23) Exhibit 16, # (24) Exhibit 17, # (25) Exhibit 18, # (26) Exhibit 19, # (27) Exhibit 20, # (28) Exhibit 21, # (29) Appendix A, # (30) Appendix B)(Keville, John) (Filed on 5/4/2018) 233 Filed & Entered: 05/04/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Contour IP Holding, LLC re [232] Administrative Motion to File Under Seal (Keville, John) (Filed on 5/4/2018) 234 Filed & Entered: 05/08/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [232] Administrative Motion to File Under Seal ) filed byGoPro, Inc.. (Attachments: # (1) Exhibit A)(McCloskey, Daniel) (Filed on 5/8/2018) 235 Filed & Entered: 05/18/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT GoPro's Responsive Claim Construction Brief filed by GoPro, Inc.. (Attachments: # (1) Appendix A, # (2) Appendix B, # (3) Appendix C, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H, # (12) Exhibit I, # (13) Exhibit J, # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N, # (18) Exhibit O, # (19) Exhibit P, # (20) Exhibit Q, # (21) Exhibit R)(Khachatourian, Karineh) (Filed on 5/18/2018) 236 Filed & Entered: 05/25/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT Plaintiff Contour IP Holding, LLC's Reply Claim Construction Brief filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 22, # (2) Exhibit 23, # (3) Exhibit 24, # (4) Exhibit 25, # (5) Exhibit 26, # (6) Exhibit 27, # (7) Exhibit 28)(Keville, John) (Filed on 5/25/2018) 237 Filed & Entered: 06/01/2018 Clerk's Notice Docket Text: CLERK'S NOTICE Advancing Tutorial Hearing to 6/7/2018 10:00 AM in San Francisco, Courtroom 02, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 6/1/2018) 238 Filed & Entered: 06/04/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Maria-Elena James: Settlement Conference held on 6/1/2018.FTR Time: Not Reported. Plaintiff Attorney: John R.Keville, Esq. Defendant Attorney: Karineh Khachatorium, Esq.Minute Entry: Further Settlement Conference held. Case did not settle. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmm2S, COURT STAFF) (Date Filed: 6/4/2018) 239 Filed & Entered: 06/05/2018Terminated: 06/06/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order Permitting Use of Equipment in the Courtroom for the Technology Tutorial filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 6/5/2018) 240 Filed & Entered: 06/06/2018 Order on Stipulation Docket Text: ORDER PERMITTING USE OF EQUIPMENT IN THE COURTROOM FOR THE TECHNOLOGY TUTORIAL by Judge William H. Orrick granting [239] Stipulation. (jmdS, COURT STAFF) (Filed on 6/6/2018) 241 Filed & Entered: 06/07/2018 Tutorial Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Tutorial Hearing held on 6/7/2018. Total Time in Court: 45 minutes. Court Reporter: Vicki Eastvold. Plaintiff Attorneys: John R. Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatorian, Nikolaus A. Woloszcz, and David T. Xue. (jmdS, COURT STAFF) (Date Filed: 6/7/2018) 242 Filed & Entered: 06/07/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/07/2018 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Vicki Eastvold. (Xue, David) (Filed on 6/7/2018) 243 Filed & Entered: 06/08/2018 Transcript Docket Text: Transcript of Proceedings held on 6/7/2018, before Judge William H. Orrick. Court Reporter Vicki Eastvold, telephone number 218-355-8781. 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. Redaction Request due 6/29/2018. Redacted Transcript Deadline set for 7/9/2018. Release of Transcript Restriction set for 9/6/2018. (veS, COURT STAFF) (Filed on 6/8/2018) 244 Filed & Entered: 06/14/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/7/2018 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Vicki Eastvold. (Keville, John) (Filed on 6/14/2018) 245 Filed & Entered: 06/14/2018 Order Docket Text: Tentative Claim Construction issued by Judge William H. Orrick on 06/14/2018. (jmdS, COURT STAFF) (Filed on 6/14/2018) 246 Filed & Entered: 06/15/2018 Claims Construction / Markman Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Claims Construction/Markman Hearing held on 6/15/2018. Total Time in Court: 1 hour, 31 minutes. Court Reporter: Debra Pas. Plaintiff Attorneys: John R. Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatorian, Nikolaus A. Woloszcz, and David T. Xue. (jmdS, COURT STAFF) (Date Filed: 6/15/2018) 247 Filed & Entered: 06/18/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. GoPro's Notice of Supplemental Authority (Attachments: # (1) Exhibit A)(Khachatourian, Karineh) (Filed on 6/18/2018) 248 Filed & Entered: 06/18/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/15/2018 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Debra Pas. (Khachatourian, Karineh) (Filed on 6/18/2018) 249 Filed & Entered: 06/20/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/15/2018 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Debra Pas. (Keville, John) (Filed on 6/20/2018) 250 Filed & Entered: 07/10/2018 Transcript Docket Text: Transcript of Proceedings held on 6-15-2018, before Judge William H. Orrick. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/Transcriber 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 [249] Transcript Order, [248] Transcript Order ) Release of Transcript Restriction set for 10/9/2018. (Related documents(s) [249], [248]) (pasdl50S, COURT STAFF) (Filed on 7/10/2018) 251 Filed & Entered: 07/16/2018 Order on Administrative Motion to File Under Seal Docket Text: ORDER REGARDING CLAIM CONSTRUCTION; GRANTING IN PART [232] ADMINISTRATIVE MOTION TO FILE UNDER SEAL by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 7/16/2018) 252 Filed & Entered: 08/13/2018 Order Referring Case to Magistrate Judge for Settlement Docket Text: ORDER REFERRING CASE to Magistrate Judge Jacqueline Corley for Settlement (in light of the impending retirement of Hon. Maria-Elena James. Signed by Judge William H. Orrick on 08/13/2018. (jmdS, COURT STAFF) (Filed on 8/13/2018) Filed & Entered: 08/14/2018 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Settlement (ahm, COURT STAFF) (Filed on 8/14/2018) 253 Filed & Entered: 08/24/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 8/24/2018. Further Telephone Conference set for 9/26/2018 at 8:30 AM before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time: 0:20) Attorney for Plaintiff: John Keville.Attorney for Defendant: Karineh Khachatourian.(This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 8/24/2018) Modified on 8/24/2018 (ahm, COURT STAFF). 254 Filed & Entered: 09/12/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. Notice of Unavailability of Counsel for Defendant (Khachatourian, Karineh) (Filed on 9/12/2018) 255 Filed & Entered: 09/14/2018 Statement Docket Text: Statement Regarding Discovery Dispute by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Keville, John) (Filed on 9/14/2018) 256 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Karineh Khachatourian (Khachatourian, Karineh) (Filed on 9/17/2018) 257 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by David T. Xue (Xue, David) (Filed on 9/17/2018) 258 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Nikolaus Andrew Woloszczuk (Woloszczuk, Nikolaus) (Filed on 9/17/2018) 259 Filed & Entered: 09/18/2018 Statement Docket Text: Statement re [255] Statement Regarding Discovery Dispute by GoPro, Inc.. (Khachatourian, Karineh) (Filed on 9/18/2018) 260 Filed & Entered: 09/24/2018 Order Docket Text: ORDER REGARDING DISCOVERY DISPUTE re [259] Statement filed by GoPro, Inc., [255] Statement filed by Contour IP Holding, LLC. Signed by Judge William H. Orrick on 09/24/2018. (jmdS, COURT STAFF) (Filed on 9/24/2018) 261 Filed & Entered: 09/26/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephonic Settlement Conference held on 9/26/2018.Further Telephone Conference set for 10/1/2018 at 9:30 AM in San Francisco, Chambers before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time 00:30)Attorney for Plaintiff: John Keville.Attorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 9/26/2018) 262 Filed & Entered: 09/28/2018Terminated: 12/12/2018 Motion to Stay Docket Text: MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. Motion Hearing set for 11/14/2018 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 10/12/2018. Replies due by 10/19/2018. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 9/28/2018) 263 Filed & Entered: 09/28/2018 Declaration in Support Docket Text: Declaration of Karineh Khachatourian in Support of [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed byGoPro, Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[262]) (Khachatourian, Karineh) (Filed on 9/28/2018) 264 Filed & Entered: 10/03/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. OF WITHDRAWAL OF COUNSEL (McCloskey, Daniel) (Filed on 10/3/2018) 265 Filed & Entered: 10/04/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 10/4/2018. Telephone Conference set for 10/12/2018 at 08:30 AM before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time: 15 minutes.)Attorneys for Plaintiff: John Keville.; Erin VillasenorAttorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 10/4/2018) 266 Filed & Entered: 10/10/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/01/2017 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Lydia Zinn. (Keville, John) (Filed on 10/10/2018) 267 Filed & Entered: 10/10/2018 Transcript Docket Text: Transcript of Proceedings held on 11/1/2017, before Judge William H. Orrick. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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/Transcriber 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 [266] Transcript Order ) Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/8/2019. (Related documents(s) [266]) (Zinn, Lydia) (Filed on 10/10/2018) 268 Filed & Entered: 10/12/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 10/12/2018. On or before Monday, October 22, 2018 Defendant shall provide Plaintiff with a date. (Not Reported)(Time 00:10)Attorneys for Plaintiff: John Keville.; Erin VillasenorAttorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 10/12/2018) 269 Filed & Entered: 10/12/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/01/2017 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Lydia Zinn. (Khachatourian, Karineh) (Filed on 10/12/2018) 270 Filed & Entered: 10/12/2018Terminated: 01/02/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay filed by Contour IP Holding, LLC. (Attachments: # (1) Declaration Erin C. Villasenor, # (2) Proposed Order, # (3) Redacted Version of Contour's Opposition, # (4) Unredacted Version of Contour's Opposition, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6 (Filed Under Seal), # (11) Exhibit 6 (Sealed), # (12) Exhibit 7, # (13) Exhibit 8, # (14) Exhibit 9, # (15) Exhibit 10, # (16) Exhibit 11, # (17) Exhibit 12, # (18) Exhibit 13, # (19) Exhibit 14, # (20) Exhibit 15 (Filed Under Seal), # (21) Exhibit 15 (Sealed), # (22) Exhibit 16, # (23) Exhibit 17, # (24) Exhibit 18, # (25)See Docket Number [276] for Correction Exhibit 19, # (26) Exhibit 20, # (27) Exhibit 21, # (28) Exhibit 22, # (29) Exhibit 23, # (30) Exhibit 24, # (31) Exhibit 25, # (32) Exhibit 26, # (33) Exhibit 27, # (34) Exhibit 28, # (35) Exhibit 29, # (36) Exhibit 30)(Keville, John) (Filed on 10/12/2018) Modified on 10/23/2018 (aaaS, COURT STAFF). 271 Filed & Entered: 10/12/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Contour IP Holding, LLC re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay (Keville, John) (Filed on 10/12/2018) 272 Filed & Entered: 10/16/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay ) filed byGoPro, Inc.. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 10/16/2018) 273 Filed & Entered: 10/17/2018Terminated: 10/18/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Extend GoPro, Inc.'s Time to File Reply in Support of Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 10/17/2018) 274 Filed & Entered: 10/18/2018 Stipulation and Order Docket Text: ORDER granting [273] STIPULATION to Extend GoPro, Inc.'s Time to File Reply as to [262] MOTION to Stay. Reply due by 10/26/2018. Signed by Judge William H. Orrick on 10/18/2018. (jmdS, COURT STAFF) (Filed on 10/18/2018) 275 Filed & Entered: 10/19/2018Terminated: 10/23/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Exceed Page Limitations for GoPro, Inc.'s Reply ISO Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 10/19/2018) 276 Filed & Entered: 10/22/2018 Exhibits to an Administrative Motion to File Under Seal Docket Text: EXHIBITS re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay Corrected Version - Exhibit 19 filed byContour IP Holding, LLC. (Related document(s)[270]) (Keville, John) (Filed on 10/22/2018) 277 Filed & Entered: 10/23/2018 Order on Stipulation Docket Text: ORDER TO EXCEED PAGE LIMITATIONS FOR GOPRO, INC.'S REPLY IN SUPPORT OF MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick granting [275] Stipulation. (jmdS, COURT STAFF) (Filed on 10/23/2018) 278 Filed & Entered: 10/26/2018 Reply to Opposition/Response Docket Text: REPLY (re [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review ) filed byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 10/26/2018) 279 Filed & Entered: 10/26/2018 Declaration in Support Docket Text: Declaration of Karineh Khachatourian in Support of [278] Reply to Opposition/Response filed byGoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X)(Related document(s)[278]) (Khachatourian, Karineh) (Filed on 10/26/2018) 280 Filed & Entered: 11/02/2018Terminated: 11/06/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER and [Proposed] Order Allowing Sur-Reply and Sur-Sur-Reply Regarding GoPro's Motion to Stay Pending Inter Partes Review filed by Contour IP Holding, LLC. (McCullough, Matthew) (Filed on 11/2/2018) 281 Filed & Entered: 11/02/2018 Reply to Opposition/Response Docket Text: REPLY (re [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review ) (Sur-Reply) filed byContour IP Holding, LLC. (Keville, John) (Filed on 11/2/2018) 282 Filed & Entered: 11/06/2018 Order on Stipulation Docket Text: ORDER DENYING THE FILING OF A SUR-REPLY AND SUR-SUR-REPLY REGARDING GOPRO'S MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick denying [280] Stipulation. (jmdS, COURT STAFF) (Filed on 11/6/2018) 283 Filed & Entered: 11/08/2018 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d Relating to GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed byGoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Related document(s)[262]) (Woloszczuk, Nikolaus) (Filed on 11/8/2018) 284 Filed: 11/14/2018 Entered: 11/15/2018 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 11/15/2018 re [262] MOTION to Stay. Motion taken under submission; written order to follow. Total Time in Court: 23 minutes. Court Reporter: Debra Pas. (jmdS, COURT STAFF) (Date Filed: 11/14/2018) 285 Filed & Entered: 11/15/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/14/18 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Debra Pas. (Khachatourian, Karineh) (Filed on 11/15/2018) 286 Filed & Entered: 12/12/2018 Order on Motion to Stay Docket Text: ORDER GRANTING [262] MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 12/12/2018) 287 Filed & Entered: 12/28/2018 Transcript Docket Text: Transcript of Proceedings held on 11-14-2018, before Judge William H. Orrick. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/Transcriber 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 [285] Transcript Order ) Release of Transcript Restriction set for 3/28/2019. (Related documents(s) [285]) (pasdl50S, COURT STAFF) (Filed on 12/28/2018) 288 Filed & Entered: 08/02/2019Terminated: 08/05/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Set Further Case Management Conference filed by Contour IP Holding, LLC. (Keville, John) (Filed on 8/2/2019) 289 Filed & Entered: 08/02/2019 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC of Patent Trial and Appeal Board Decisions (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Keville, John) (Filed on 8/2/2019) 290 Filed & Entered: 08/02/2019 Response ( Non Motion ) Docket Text: RESPONSE TO NOTICE OF PATENT TRIAL AND APPEAL BOARD DECISIONS by GoPro, Inc.. (Khachatourian, Karineh) (Filed on 8/2/2019) 291 Filed & Entered: 08/05/2019 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [288] Stipulation. Further Case Management Conference set for 9/24/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor. Case Management Statement due by 9/17/2019. (jmdS, COURT STAFF) (Filed on 8/5/2019) 292 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Jordan Ross Jaffe (Jaffe, Jordan) (Filed on 9/17/2019) 293 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Michelle Ann Clark (Clark, Michelle) (Filed on 9/17/2019) 294 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Sean Sang-Chul Pak (Pak, Sean) (Filed on 9/17/2019) 295 Filed & Entered: 09/17/2019Terminated: 09/18/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re Continuance of Case Management Conference filed by GoPro, Inc.. (Clark, Michelle) (Filed on 9/17/2019) 296 Filed & Entered: 09/18/2019 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [295] Stipulation. Case Management Statement due by 10/1/2019. Case Management Conference reset for 10/8/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor. (jmdS, COURT STAFF) (Filed on 9/18/2019) 297 Filed & Entered: 09/19/2019Terminated: 10/08/2019 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13718594.) filed by GoPro, Inc.. (Kaplan, Marc) (Filed on 9/19/2019) Modified on 9/20/2019 (aaaS, COURT STAFF). 298 Filed & Entered: 09/19/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Valerie Anne Lozano (Lozano, Valerie) (Filed on 9/19/2019) 299 Filed & Entered: 10/01/2019 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 10/1/2019) 300 Filed & Entered: 10/02/2019 Notice (Other) Docket Text: NOTICE by GoPro, Inc. Notice of Withdrawal of Counsel (Khachatourian, Karineh) (Filed on 10/2/2019) 301 Filed & Entered: 10/08/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [297] Motion for Pro Hac Vice by Marc L. Kaplan. (jmdS, COURT STAFF) (Filed on 10/8/2019) 303 Filed: 10/08/2019 Entered: 10/09/2019 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 10/8/2019. The matter is returned to Magistrate Judge Corley for Settlement. Further Case Management Conference set for 12/10/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor (Case Management Statement due by 12/3/2019). Close of Fact Discovery: 1/14/2020. Dispositive Motions to be heard by 5/27/2020. Pretrial Conference set for 8/12/2020 02:00 PM and Jury Trial set for 8/31/2020 08:30 AM, both in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. FTR Time: 2:03-2:15. Plaintiff Attorney: John R. Keville and Matthew R. McCullough. Defendant Attorney: Michelle Ann Clark and Jordan R. Jaffe. (jmdS, COURT STAFF) (Date Filed: 10/8/2019) Modified on 10/9/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 302 Filed & Entered: 10/09/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 10/8/2019 before Judge William H. Orrick by GoPro, Inc., for Court Reporter FTR - San Francisco. (Jaffe, Jordan) (Filed on 10/9/2019) 304 Filed & Entered: 10/17/2019Terminated: 12/11/2019 Motion for Pro Hac Vice Docket Text: MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-13803322) filed by Contour IP Holding, LLC. (Attachments: #(1) Exhibit Certificate of Good Standing)(Edwards, Dustin) (Filed on 10/17/2019) 305 Filed & Entered: 10/21/2019Terminated: 12/18/2019 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13810834.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Certificate of Good Standing)(Logan, William) (Filed on 10/21/2019) 306 Filed & Entered: 10/30/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 10/08/2019 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Joan Columbini. (Keville, John) (Filed on 10/30/2019) 307 Filed & Entered: 10/31/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Timothy Patrick Horgan-Kobelski (Horgan-Kobelski, Timothy) (Filed on 10/31/2019) 308 Filed & Entered: 10/31/2019 Transcript Docket Text: Transcript of Proceedings held on October 8, 2019, before Judge William H. Orrick. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. 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/Transcriber 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 [302] Transcript Order ) Redaction Request due 11/21/2019. Redacted Transcript Deadline set for 12/2/2019. Release of Transcript Restriction set for 1/29/2020. (Related documents(s) [302]) (Columbini, Joan) (Filed on 10/31/2019) 309 Filed & Entered: 11/07/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Jodie W. Cheng (Cheng, Jodie) (Filed on 11/7/2019) 310 Filed & Entered: 11/11/2019 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC Notice of Withdrawal of Counsel (Erin C. Villasenor) (Keville, John) (Filed on 11/11/2019) 311 Filed & Entered: 11/12/2019Terminated: 11/15/2019 Motion to Quash Docket Text: MOTION to Quash Defendant's Third Party Subpoenas; Memorandum of Points and Authorities filed by Contour IP Holding, LLC. Motion Hearing set for 12/18/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 11/26/2019. Replies due by 12/3/2019. (Attachments: # (1) Declaration of Dustin J. Edwards, # (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) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Proposed Order)(Keville, John) (Filed on 11/12/2019) 312 Filed & Entered: 11/15/2019 Order on Motion to Quash Docket Text: Order by Judge William H. Orrick denying [311] Motion to Quash. (jmdS, COURT STAFF) (Filed on 11/15/2019) 313 Filed & Entered: 11/19/2019Terminated: 01/09/2020 Motion to Amend/Correct Docket Text: MOTION to Amend/Correct Invalidity Contentions filed by GoPro, Inc.. Motion Hearing set for 1/8/2020 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 12/3/2019. Replies due by 12/10/2019. (Attachments: # (1) Declaration of Michelle Ann Clark, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W, # (25) Exhibit X, # (26) Proposed Order)(Clark, Michelle) (Filed on 11/19/2019) 314 Filed & Entered: 11/20/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Michael Dongho Yoo (Yoo, Michael) (Filed on 11/20/2019) 315 Filed & Entered: 11/25/2019 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning GoPro's Third-Party Subpoenas by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Keville, John) (Filed on 11/25/2019) 316 Filed & Entered: 11/26/2019 Statement Docket Text: Statement Joint Statement Regarding Estoppel by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Keville, John) (Filed on 11/26/2019) 317 Filed & Entered: 11/27/2019 Order Docket Text: ORDER ON [315] DISCOVERY DISPUTE REGARDING THIRD-PARTY SUBPOENAS. Signed by Judge William H. Orrick on 11/27/2019. (jmdS, COURT STAFF) (Filed on 11/27/2019) 318 Filed & Entered: 12/03/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [313] MOTION to Amend/Correct Invalidity Contentions ) filed byContour IP Holding, LLC. (Attachments: # (1) Declaration of John R. Keville in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Proposed Order)(Keville, John) (Filed on 12/3/2019) 319 Filed & Entered: 12/03/2019 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 12/3/2019) 320 Filed & Entered: 12/09/2019 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Plaintiff's Interrogatory Responses by GoPro, Inc.. (Clark, Michelle) (Filed on 12/9/2019) 321 Filed & Entered: 12/10/2019 Reply to Opposition/Response Docket Text: REPLY (re [313] MOTION to Amend/Correct Invalidity Contentions ) filed byGoPro, Inc.. (Clark, Michelle) (Filed on 12/10/2019) 322 Filed: 12/10/2019 Entered: 12/11/2019 Case Management Conference - Further Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 12/10/2019. FTR Time: 2:25-2:55. (jmdS, COURT STAFF) (Date Filed: 12/10/2019) Modified on 12/11/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 323 Filed & Entered: 12/11/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 12/10/2019 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter FTR - San Francisco. (Keville, John) (Filed on 12/11/2019) 324 Filed & Entered: 12/11/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 12/10/2019 before Judge William H. Orrick by GoPro, Inc., for Court Reporter FTR - San Francisco. (Jaffe, Jordan) (Filed on 12/11/2019) 325 Filed & Entered: 12/11/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [304] Motion for Pro Hac Vice by Dustin J. Edwards. (jmdS, COURT STAFF) (Filed on 12/11/2019) 326 Filed & Entered: 12/11/2019 Exhibits Docket Text: EXHIBITS re [305] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13810834.) Certificate of Good Standing filed byContour IP Holding, LLC. (Related document(s)[305]) (Logan, William) (Filed on 12/11/2019) 327 Filed & Entered: 12/18/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [305] Motion for Pro Hac Vice by William M. Logan. (jmdS, COURT STAFF) (Filed on 12/18/2019) 328 Filed & Entered: 01/03/2020 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Issuance of Order Authorizing Deposition in Japan by GoPro, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Proposed Order)(Clark, Michelle) (Filed on 1/3/2020) 329 Filed & Entered: 01/07/2020 Statement Docket Text: Joint Discovery Status Statement, [PROPOSED] Order by Contour IP Holding, LLC. (Keville, John) (Filed on 1/7/2020) Modified on 1/8/2020 (mclS, COURT STAFF). 330 Filed & Entered: 01/08/2020 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 01/08/2020 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Belle Ball. (Jaffe, Jordan) (Filed on 1/8/2020) 331 Filed & Entered: 01/08/2020 Order Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN. Signed by Judge William H. Orrick on 1/8/2020. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 1/8/2020) 332 Filed & Entered: 01/08/2020 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 1/8/2020 re [313] MOTION to Amend Invalidity Contentions. Motion taken under submission; written order to follow. Discovery dispute discussed. Total Time in Court: 50 minutes. Court Reporter: Belle Ball. (jmdS, COURT STAFF) (Date Filed: 1/8/2020) 333 Filed & Entered: 01/09/2020 Notice of Appearance Docket Text: NOTICE of Appearance by Michael D. Powell (Powell, Michael) (Filed on 1/9/2020) 334 Filed & Entered: 01/09/2020 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 01/08/2020 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Belle Ball. (Keville, John) (Filed on 1/9/2020) 335 Filed & Entered: 01/09/2020 Order on Motion to Amend/Correct Docket Text: ORDER ON THE SCOPE OF IPR ESTOPPEL AND ON GOPRO'S [313] MOTION FOR LEAVE TO AMEND INVALIDITY CONTENTIONS by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 1/9/2020) 336 Filed & Entered: 01/10/2020 Transcript Docket Text: *** FILED IN ERROR. DOCUMENT LOCKED. PLEASE REFER TO DOCUMENT [337]. *** Transcript of Proceedings held on January 8, 2020, before Judge William H. Orrick. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@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 [330] Transcript Order, [334] Transcript Order ) Release of Transcript Restriction set for 4/9/2020. (Related documents(s) [330], [334]) (ballbb15S, COURT STAFF) (Filed on 1/10/2020) Modified on 1/10/2020 (fff, COURT STAFF). 337 Filed & Entered: 01/10/2020 Transcript Docket Text: *** THIS DOCUMENT REPLACES DOCUMENT NO. 336 *** Transcript of Proceedings held on January 8, 2020, before Judge William H. Orrick. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@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 [330] Transcript Order, [334] Transcript Order ) Release of Transcript Restriction set for 4/9/2020. (Related documents(s) [330], [334]) (ballbb15S, COURT STAFF) (Filed on 1/10/2020) 338 Filed & Entered: 01/22/2020Terminated: 01/23/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation for Issuance of Order Authorizing Deposition in Japan filed by GoPro, Inc.. (Attachments: # (1) Proposed Order)(Clark, Michelle) (Filed on 1/22/2020) 339 Filed & Entered: 01/23/2020 Order on Stipulation Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN by Judge William H. Orrick granting [338] Stipulation. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 1/23/2020) 340 Filed & Entered: 02/11/2020Terminated: 02/14/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Modify Pretrial Schedule filed by GoPro, Inc.. (Clark, Michelle) (Filed on 2/11/2020) 341 Filed & Entered: 02/13/2020Terminated: 02/14/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation for Issuance of Order Authorizing Deposition in Japan filed by GoPro, Inc.. (Attachments: # (1) Proposed Order)(Clark, Michelle) (Filed on 2/13/2020) 342 Filed & Entered: 02/14/2020 Order on Stipulation Docket Text: ORDER TO MODIFY PRETRIAL SCHEDULE by Judge William H. Orrick granting [340] Stipulation. (jmdS, COURT STAFF) (Filed on 2/14/2020) 343 Filed & Entered: 02/14/2020 Order on Stipulation Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN by Judge William H. Orrick granting [341] Stipulation. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 2/14/2020) 344 Filed & Entered: 02/19/2020 Notice of Change of Address Docket Text: NOTICE of Change of Address by John R. Keville (Keville, John) (Filed on 2/19/2020) 345 Filed & Entered: 03/19/2020Terminated: 03/20/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER FOR ISSUANCE OF AN ORDER AUTHORIZING DEPOSITION IN JAPAN filed by Contour IP Holding, LLC. (Attachments: # (1) Proposed Order)(Edwards, Dustin) (Filed on 3/19/2020) 346 Filed & Entered: 03/20/2020 Order on Stipulation Docket Text: Order to Take Deposition in Japan by Judge William H. Orrick granting [345] Stipulation. (jmdS, COURT STAFF) (Filed on 3/20/2020) 347 Filed & Entered: 03/20/2020Terminated: 04/06/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Joint Statement Re Discovery Dispute, # (2) Declaration Declaration of Matthew R. McCullough ISO Motion to File Under Seal, # (3) Exhibit UNREDACTED Version of Ex. A, # (4) Exhibit UNREDACTED Version of Ex. B, # (5) Proposed Order)(Keville, John) (Filed on 3/20/2020) 348 Filed & Entered: 03/20/2020 Notice of Appearance Docket Text: NOTICE of Appearance by Gino Cheng (Cheng, Gino) (Filed on 3/20/2020) 349 Filed & Entered: 03/24/2020Terminated: 03/26/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Granting Extension of Time for Third Parties to File Declarations re Motion to Seal filed by Contour IP Holding, LLC. (McCullough, Matthew) (Filed on 3/24/2020) 350 Filed & Entered: 03/24/2020 Declaration in Support Docket Text: Declaration of Michelle A. Clark in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byGoPro, Inc.. (Related document(s)[347]) (Clark, Michelle) (Filed on 3/24/2020) 351 Filed & Entered: 03/25/2020Terminated: 04/06/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed by GoPro, Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Exhibit A, # (4) Redacted Version of Exhibit B, # (5) Unredacted Version of Exhibit B)(Clark, Michelle) (Filed on 3/25/2020) 352 Filed & Entered: 03/25/2020 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports by GoPro, Inc.. (Attachments: # (1) Exhibit A (Filed Under Seal), # (2) Exhibit B (Redacted))(Clark, Michelle) (Filed on 3/25/2020) 353 Filed & Entered: 03/25/2020 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by GoPro, Inc. re [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports (Clark, Michelle) (Filed on 3/25/2020) 354 Filed & Entered: 03/26/2020 Order on Stipulation Docket Text: Order Granting Extension of Time for Third Parties to File Declarations by Judge William H. Orrick granting [349] Stipulation. (jmdS, COURT STAFF) (Filed on 3/26/2020) 355 Filed & Entered: 03/27/2020 Declaration in Support Docket Text: Declaration of Michael Morehead in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byAmbarella Corp.. (Related document(s)[347]) (Cannom, Hannah) (Filed on 3/27/2020) 356 Filed & Entered: 03/27/2020 Declaration in Support Docket Text: Declaration of Jerome Pereira in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byGoPro, Inc.. (Related document(s)[347]) (Clark, Michelle) (Filed on 3/27/2020) 357 Filed & Entered: 03/30/2020 Declaration in Support Docket Text: Declaration of Akira Irie in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed bySocionext Inc.. (Related document(s)[351]) (Irie, Akira) (Filed on 3/30/2020) 358 Filed & Entered: 03/30/2020 Declaration in Support Docket Text: Declaration of John R. Keville in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed byContour IP Holding, LLC. (Related document(s)[351]) (Keville, John) (Filed on 3/30/2020) 359 Filed & Entered: 03/31/2020 Declaration in Support Docket Text: Declaration of Michael Morehead in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed byAmbarella Corp.. (Related document(s)[351]) (Cannom, Hannah) (Filed on 3/31/2020) 360 Filed & Entered: 04/06/2020 Order on Administrative Motion to File Under Seal Docket Text: ORDER ON DISCOVERY DISPUTES CONCERNING GOPRO'S INVALIDITY REPORT AND CONTOUR'S EXPERT REPORTS by Judge William H. Orrick granting in part and denying in part [347],[351] Administrative Motions to File Under Seal. (jmdS, COURT STAFF) (Filed on 4/6/2020) 361 Filed & Entered: 04/10/2020Terminated: 04/13/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Modify Schedule filed by GoPro, Inc.. (Clark, Michelle) (Filed on 4/10/2020) 362 Filed & Entered: 04/13/2020 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [361] Stipulation. Dispositive Motions to be heard by 8/12/2020. Pretrial Conference set for 11/16/2020 02:00 PM and Jury Trial set for 12/14/2020 08:30 AM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 4/13/2020) 363 Filed & Entered: 04/15/2020 Order Docket Text: ORDER ON OMITTED SEALING REQUEST. Signed by Judge William H. Orrick on 04/15/2020. (jmdS, COURT STAFF) (Filed on 4/15/2020) 364 Filed & Entered: 04/15/2020 Exhibits to an Administrative Motion to File Under Seal Docket Text: EXHIBITS re [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports per Court's Sealing Order, Exhibit A (Filed Under Seal) filed byGoPro, Inc.. (Attachments: # (1) Exhibit B (Redacted))(Related document(s)[351]) (Clark, Michelle) (Filed on 4/15/2020) 365 Filed & Entered: 04/22/2020 Exhibits Docket Text: EXHIBITS re [360] Order on Administrative Motion to File Under Seal,,, Exhibit A (Redacted) filed byContour IP Holding, LLC. (Attachments: # (1) Exhibit B (Redacted))(Related document(s)[360]) (Keville, John) (Filed on 4/22/2020) 366 Filed & Entered: 06/02/2020 Stipulation Docket Text: STIPULATION Joint filed by GoPro, Inc.. (Clark, Michelle) (Filed on 6/2/2020) 367 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Declaration Kaplan Decl ISO Motion to File Under Seal, # (2) Proposed Order Proposed Order Granting, # (3) Unredacted Version of Motion to Exclude Dr. Hu, # (4) Redacted Version of Motion to Exclude Dr. Hu, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4)(Clark, Michelle) (Filed on 7/8/2020) 368 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit Unredacted Exhibit 2)(Clark, Michelle) (Filed on 7/8/2020) 369 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Motion to Strike Docket Text: MOTION to Strike filed by GoPro, Inc.. Responses due by 7/22/2020. Replies due by 7/29/2020. (Attachments: # (1) Declaration Kaplan Decl ISO Motion to Exclude Dr. Hu, # (2) Proposed Order Granting Motion to Exclude Dr, Hu, # (3) Certificate/Proof of Service COS)(Clark, Michelle) (Filed on 7/8/2020) 370 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment filed by GoPro, Inc.. Responses due by 7/22/2020. Replies due by 7/29/2020. (Attachments: # (1) Declaration Sun Decl ISO GoPro's Motion for Summary Judgment, # (2) Exhibit 1, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Proposed Order Granting GoPro's Motion for Summary Judgment)(Clark, Michelle) (Filed on 7/8/2020) 371 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Declaration Sun Declaration ISO GoPro's Admin Motion to File Under Seal GoPro's Motion to Exclude Opinions of Dr. Ugone, # (2) Proposed Order Proposed Order Granting Motion to Seal, # (3) Redacted version of Motion to Exclude Dr. Ugone, # (4) Unredacted version of Motion to Exclude Dr. Ugone, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17)(Clark, Michelle) (Filed on 7/8/2020) 372 Filed & Entered: 07/08/2020Termi
Aug 17, 2017 176 Initial Case Management Scheduling Order with ADR Deadlines (Standing Order for All Judges) (2)
Docket Text: Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 11/13/2017. Initial Case Management Conference set for 11/20/2017 01:30 PM in Courtroom A, 15th Floor, San Francisco. (Attachments: #(1) Standing Order for Mag. Judge Sallie Kim, #(2) Standing Order for All Judges) (tnS) (Filed on 8/17/2017) 177 Filed & Entered: 08/18/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Nitin Gambhir (Gambhir, Nitin) (Filed on 8/18/2017) 178 Filed & Entered: 08/21/2017 Consent/Declination to Proceed Before a US Magistrate Judge Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Contour IP Holding, LLC.. (Gambhir, Nitin) (Filed on 8/21/2017) 179 Filed & Entered: 08/21/2017 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. (mklS, COURT STAFF) (Filed on 8/21/2017) 180 Filed & Entered: 08/22/2017 Order Docket Text: ORDER, Case reassigned to Judge William H. Orrick. Magistrate Judge Sallie Kim no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 8/22/17. (Attachments: # (1) Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 8/22/2017) 181 Filed & Entered: 08/22/2017Terminated: 08/23/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Ian B. Brooks ( Filing fee $ 310, receipt number 0971-11651255.) filed by Contour IP Holding, LLC. (Brooks, Ian) (Filed on 8/22/2017) 182 Filed & Entered: 08/22/2017Terminated: 08/23/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Nicole M. Jantzi ( Filing fee $ 310, receipt number 0971-11651415.) filed by Contour IP Holding, LLC. (Jantzi, Nicole) (Filed on 8/22/2017) 183 Filed & Entered: 08/23/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [182] Motion for Pro Hac Vice by Nicole M. Jantzi. (jmdS, COURT STAFF) (Filed on 8/23/2017) 184 Filed & Entered: 08/23/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [181] Motion for Pro Hac Vice by Ian B. Brooks. (jmdS, COURT STAFF) (Filed on 8/23/2017) 185 Filed & Entered: 08/23/2017 Case Management Scheduling Order Docket Text: CASE MANAGEMENT CONFERENCE ORDER - Case Management Conference set for 11/21/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Case Management Statement due by 11/14/2017. Signed by Judge William H. Orrick on 08/23/2017. (jmdS, COURT STAFF) (Filed on 8/23/2017) 186 Filed & Entered: 08/25/2017Terminated: 08/28/2017 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice for Attorney Paul M. Schoenhard ( Filing fee $ 310, receipt number 0971-11663140.) filed by Contour IP Holding, LLC. (Schoenhard, Paul) (Filed on 8/25/2017) 187 Filed & Entered: 08/28/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [186] Motion for Pro Hac Vice by Paul M. Schoenhard. (jmdS, COURT STAFF) (Filed on 8/28/2017) 188 Filed & Entered: 09/06/2017Terminated: 11/17/2017 Motion to Dismiss Docket Text: MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support filed by GoPro, Inc.. Motion Hearing set for 10/25/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 9/20/2017. Replies due by 9/27/2017. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 9/6/2017) 189 Filed & Entered: 09/12/2017Terminated: 09/14/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice for attorney Michael David Hemes ( Filing fee $ 310, receipt number 0971-11709510.) filed by Contour IP Holding, LLC. (Hemes, Michael) (Filed on 9/12/2017) Modified on 9/13/2017 (aaaS, COURT STAFF). 190 Filed & Entered: 09/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by Matthew R. McCullough (McCullough, Matthew) (Filed on 9/14/2017) 191 Filed & Entered: 09/14/2017 Notice of Appearance Docket Text: NOTICE of Appearance by David P. Enzminger (Enzminger, David) (Filed on 9/14/2017) 192 Filed & Entered: 09/14/2017Terminated: 09/21/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11716885.) filed by Contour IP Holding, LLC. (Villasenor, Erin) (Filed on 9/14/2017) Modified on 9/15/2017 (aaaS, COURT STAFF). 193 Filed & Entered: 09/14/2017Terminated: 09/21/2017 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice John R. Keville ( Filing fee $ 310, receipt number 0971-11717123.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Good Standing)(Keville, John) (Filed on 9/14/2017) Modified on 9/15/2017 (aaaS, COURT STAFF). 194 Filed & Entered: 09/14/2017 Exhibits Docket Text: EXHIBITS re [192] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11716885.) Certificate of Good Standing - E. Villasenor filed byContour IP Holding, LLC. (Related document(s)[192]) (Villasenor, Erin) (Filed on 9/14/2017) 195 Filed & Entered: 09/14/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [189] Motion for Pro Hac Vice by Michael David Hemes. (jmdS, COURT STAFF) (Filed on 9/14/2017) 196 Filed & Entered: 09/20/2017 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [188] MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support ) Plaintiff Contour IP Holding, LLC's Motion to Strike Defendant GoPro's Motion to Dismiss or Strike and Response to GoPro's Motion to Dismiss or Strike filed byContour IP Holding, LLC. (Attachments: # (1) Declaration Matthew R. McCullough, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Proposed Order)(Keville, John) (Filed on 9/20/2017) 197 Filed & Entered: 09/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [193] Motion for Pro Hac Vice by John R. Keville. (jmdS, COURT STAFF) (Filed on 9/21/2017) 198 Filed & Entered: 09/21/2017 Order on Motion for Pro Hac Vice Docket Text: Order by Hon. William H. Orrick granting [192] Motion for Pro Hac Vice by John R. Keville. (jmdS, COURT STAFF) (Filed on 9/21/2017) 199 Filed & Entered: 09/22/2017 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC Notice of Withdrawal of Counsel (Gambhir, Nitin) (Filed on 9/22/2017) 200 Filed & Entered: 09/27/2017 Reply to Opposition/Response Docket Text: REPLY (re [188] MOTION to Dismiss Notice of Motion and Motion to Dismiss or, in the Alternative, to Strike Claims for Contributory and Willful Infringement; Memorandum of Points and Authorities in Support ) filed byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 9/27/2017) 201 Filed & Entered: 10/04/2017 Response ( Non Motion ) Docket Text: RESPONSE to re [196] Opposition/Response to Motion,, Opposition to Plaintiff's Motion to Strike by GoPro, Inc.. (McCloskey, Daniel) (Filed on 10/4/2017) 202 Filed & Entered: 10/11/2017 Clerk's Notice Docket Text: CLERK'S NOTICE - Motion Hearing as to [188] MOTION to Dismiss reset for 11/1/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 10/11/2017) Modified on 10/12/2017 (aaaS, COURT STAFF). This is a Text Only Docket Entry. 203 Filed & Entered: 10/11/2017 Response Docket Text: Response re [196] Opposition/Response to Motion,, Plaintiff Contour IP Holding, LLC's Reply in Support of Its Motion to Strike Defendant GoPro's Motion to Dismiss or Strike byContour IP Holding, LLC. (Keville, John) (Filed on 10/11/2017) 204 Filed & Entered: 10/30/2017 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 Defendant's ADR Certification by Parties and Counsel (Khachatourian, Karineh) (Filed on 10/30/2017) 205 Filed & Entered: 10/31/2017 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 Plaintiff's ADR Certification by Parties and Counsel (Keville, John) (Filed on 10/31/2017) 206 Filed & Entered: 10/31/2017 Notice of need of ADR Phone Conference (ADR L.R. 3-5 d) Docket Text: NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Keville, John) (Filed on 10/31/2017) 207 Filed & Entered: 11/01/2017 ADR Clerk's Notice Setting ADR Phone Conference Docket Text: ADR Clerk's Notice Setting ADR Phone Conference on Thursday, November 9, 2017, at 10:00 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 11/1/2017) 208 Filed & Entered: 11/01/2017 Clerk's Notice Docket Text: CLERK'S NOTICE OF CHANGE IN COURTROOM - The motion hearing set for today (11/1/2017) will be conducted in Courtroom 4, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 11/1/2017) 209 Filed & Entered: 11/01/2017 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 11/1/2017 re [188] MOTION to Dismiss and responsive [196] Motion to Strike. Total Time in Court: 18 minutes. Court Reporter: Lydia Zinn. Plaintiff Attorneys: John R. Keville and Matthew R. McCollough. Defendant Attorneys: Karineh Khachatourian and Daniel T. McCloskey. (jmdS, COURT STAFF) (Date Filed: 11/1/2017) 210 Filed & Entered: 11/14/2017 ADR Phone Conference held Docket Text: ADR Remark: ADR Phone Conference held on 11/9/2017 by Howard Herman. (cmf, COURT STAFF) (Filed on 11/14/2017) (This is a text-only entry generated by the court. There is no document associated with this entry.) 211 Filed & Entered: 11/14/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Contour IP Holding, LLC Certificate of Interested Entities or Persons Pursuant to Civil L.R. 3-15 (Keville, John) (Filed on 11/14/2017) 212 Filed & Entered: 11/14/2017 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT & [PROPOSED] ORDER ; filed by Contour IP Holding, LLC. (Keville, John) (Filed on 11/14/2017) Modified on 11/15/2017 (aaaS, COURT STAFF). 213 Filed & Entered: 11/17/2017 Order on Motion to Dismiss Docket Text: ORDER DENYING [188] MOTION TO DISMISS AND DENYING MOTION TO STRIKE by Judge William H. Orrick. GoPro shall file an answer within 20 days. (jmdS, COURT STAFF) (Filed on 11/17/2017) 214 Filed: 11/21/2017 Entered: 11/27/2017 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 11/21/2017. Case referred to Magistrate Judge for settlement conference. Tutorial Hearing set for 6/8/2018 10:00 AM and Claims Construction Hearing set for 6/15/2018 09:00 AM, both in Courtroom 2, 17th Floor, San Francisco. FTR Time: 2:26-2:37. Plaintiff Attorneys: John Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatourian and Daniel McCloskey. (jmdS, COURT STAFF) (Date Filed: 11/21/2017) Filed & Entered: 11/27/2017 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Maria-Elena James for Settlement (ahm, COURT STAFF) (Filed on 11/27/2017) 215 Filed & Entered: 11/28/2017 Order Setting Settlement Conference Docket Text: Order Setting Settlement Conference before Magistrate Judge: Settlement Conference set for 2/13/2018 at 10:00 a.m., in Chambers, 15th Floor, 450 Golden Gate Avenue, S.F. Signed by Magistrate Judge Maria-Elena James on 11/28/2017. (rmm2S, COURT STAFF) (Filed on 11/28/2017) 216 Filed & Entered: 12/07/2017 Answer to Complaint Docket Text: GoPro's ANSWER to [1] Complaint with Jury Demand , COUNTERCLAIM and Counterclaims for Non-Infringement and Invalidity against Contour IP Holding, LLC byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 12/7/2017) Modified on 12/8/2017 (aaaS, COURT STAFF). 217 Filed & Entered: 12/07/2017 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by GoPro, Inc. (Khachatourian, Karineh) (Filed on 12/7/2017) 218 Filed & Entered: 12/13/2017Terminated: 12/18/2017 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re [214] Case Management Conference - Initial,,, Set Deadlines/Hearings,, Joint Stipulation and [Proposed] Order Regarding Claim Construction Briefing Schedule and Other Deadlines filed by Contour IP Holding, LLC. (Keville, John) (Filed on 12/13/2017) 219 Filed & Entered: 12/18/2017 Order on Stipulation Docket Text: ORDER REGARDING CLAIM CONSTRUCTION BRIEFING SCHEDULE AND OTHER DEADLINES by Judge William H. Orrick granting [218] Stipulation. Claims Construction Hearing set for 6/15/2018 09:00 AM. Tutorial Hearing set for 6/8/2018 10:00 AM in Courtroom 2, 17th Floor, San Francisco. (jmdS, COURT STAFF) (Filed on 12/18/2017) 220 Filed & Entered: 12/28/2017 Answer to to CounterClaim Docket Text: ANSWER TO COUNTERCLAIM [216] Answer to Complaint,, Counterclaim, byContour IP Holding, LLC. (Keville, John) (Filed on 12/28/2017) 221 Filed & Entered: 01/23/2018Terminated: 01/25/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER [Proposed] Stipulated Protective Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 1/23/2018) 222 Filed & Entered: 01/25/2018 Order on Stipulation Docket Text: STIPULATED PROTECTIVE ORDER by Judge William H. Orrick granting [221] Stipulation. (jmdS, COURT STAFF) (Filed on 1/25/2018) Filed & Entered: 02/13/2018 Set/Reset Hearings Docket Text: Set/Reset Hearing re [223] Settlement Conference. Further Settlement Conference set for 6/1/2018 at 10:00 AM in Chambers, 15th Floor, 450 Golden Gate Avenue, San Francisco, before Magistrate Judge Maria-Elena James. (rmm2S, COURT STAFF) (Filed on 2/13/2018) 223 Filed & Entered: 02/13/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Maria-Elena James: Settlement Conference held on 2/13/2018.FTR Time: Not Recorded. Plaintiff Attorney: John R. Keville, Esq.; Robert P.K. Mooney, Esq.Representatives: Todd Dunphy/Mark Furnari - Contour. James Harrison - Clarke Defendant Attorney: Karineh Khachatourian, Esq. Representative: Tyler Gee - GoProAttachment: Minutes of Settlement Conference. Settlement Conference held, case did not settle. Further Settlement Conference scheduled for June 1, 2018 at 10:00 a.m. See attached minutes. (rmm2S, COURT STAFF) (Date Filed: 2/13/2018) 224 Filed & Entered: 03/20/2018 Notice of Appearance Docket Text: NOTICE of Appearance by David T. Xue (Xue, David) (Filed on 3/20/2018) 225 Filed & Entered: 03/20/2018 Statement Docket Text: Statement JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT PURSUANT TO PATENT L.R. 4-3 by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A)(Keville, John) (Filed on 3/20/2018) 226 Filed & Entered: 04/03/2018 Certificate of Interested Entities Docket Text: Certificate of Interested Entities by Contour IP Holding, LLC identifying Corporate Parent Kensington IP Holdings, LLC, Other Affiliate Contour, LLC for Contour IP Holding, LLC. Plaintiff Contour IP Holding, LLC's First Amended Certificate of Interested Entities or Persons Pursuant to Civil L.R. 3-15 (Keville, John) (Filed on 4/3/2018) 227 Filed & Entered: 04/09/2018Terminated: 04/17/2018 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12255967.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Letter of Good Standing)(De Bruin, David) (Filed on 4/9/2018) Modified on 4/10/2018 (aaaS, COURT STAFF). 228 Filed & Entered: 04/13/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Nikolaus Andrew Woloszczuk (Woloszczuk, Nikolaus) (Filed on 4/13/2018) 229 Filed & Entered: 04/13/2018Terminated: 04/16/2018 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12269803.) filed by Contour IP Holding, LLC. (Taggart, Leigh) (Filed on 4/13/2018) Modified on 4/16/2018 (aaaS, COURT STAFF). 230 Filed & Entered: 04/16/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [229] Motion for Pro Hac Vice by Leigh Cameron Taggart. (jmdS, COURT STAFF) (Filed on 4/16/2018) 231 Filed & Entered: 04/17/2018 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [227] Motion for Pro Hac Vice by David Lee DeBruin. (jmdS, COURT STAFF) (Filed on 4/17/2018) 232 Filed & Entered: 05/04/2018Terminated: 07/16/2018 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by Contour IP Holding, LLC. (Attachments: # (1) Declaration Erin C. Villasenor, # (2) Proposed Order, # (3) Redacted Version of Opening Claim Construction Brief, # (4) Unredacted Version of Opening Claim Construction Brief, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6, # (11) Exhibit 7, # (12) Exhibit 8, # (13) Exhibit 9, # (14) Exhibit 10 Sealed, # (15) Exhibit 10 (Filed Under Seal), # (16) Exhibit 11 Sealed, # (17) Exhibit 11 (Filed Under Seal), # (18) Exhibit 12 Sealed, # (19) Exhibit 12 (Filed Under Seal), # (20) Exhibit 13, # (21) Exhibit 14, # (22) Exhibit 15, # (23) Exhibit 16, # (24) Exhibit 17, # (25) Exhibit 18, # (26) Exhibit 19, # (27) Exhibit 20, # (28) Exhibit 21, # (29) Appendix A, # (30) Appendix B)(Keville, John) (Filed on 5/4/2018) 233 Filed & Entered: 05/04/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Contour IP Holding, LLC re [232] Administrative Motion to File Under Seal (Keville, John) (Filed on 5/4/2018) 234 Filed & Entered: 05/08/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [232] Administrative Motion to File Under Seal ) filed byGoPro, Inc.. (Attachments: # (1) Exhibit A)(McCloskey, Daniel) (Filed on 5/8/2018) 235 Filed & Entered: 05/18/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT GoPro's Responsive Claim Construction Brief filed by GoPro, Inc.. (Attachments: # (1) Appendix A, # (2) Appendix B, # (3) Appendix C, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H, # (12) Exhibit I, # (13) Exhibit J, # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N, # (18) Exhibit O, # (19) Exhibit P, # (20) Exhibit Q, # (21) Exhibit R)(Khachatourian, Karineh) (Filed on 5/18/2018) 236 Filed & Entered: 05/25/2018 Claim Construction Statement Docket Text: CLAIM CONSTRUCTION STATEMENT Plaintiff Contour IP Holding, LLC's Reply Claim Construction Brief filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 22, # (2) Exhibit 23, # (3) Exhibit 24, # (4) Exhibit 25, # (5) Exhibit 26, # (6) Exhibit 27, # (7) Exhibit 28)(Keville, John) (Filed on 5/25/2018) 237 Filed & Entered: 06/01/2018 Clerk's Notice Docket Text: CLERK'S NOTICE Advancing Tutorial Hearing to 6/7/2018 10:00 AM in San Francisco, Courtroom 02, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 6/1/2018) 238 Filed & Entered: 06/04/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Maria-Elena James: Settlement Conference held on 6/1/2018.FTR Time: Not Reported. Plaintiff Attorney: John R.Keville, Esq. Defendant Attorney: Karineh Khachatorium, Esq.Minute Entry: Further Settlement Conference held. Case did not settle. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rmm2S, COURT STAFF) (Date Filed: 6/4/2018) 239 Filed & Entered: 06/05/2018Terminated: 06/06/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order Permitting Use of Equipment in the Courtroom for the Technology Tutorial filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 6/5/2018) 240 Filed & Entered: 06/06/2018 Order on Stipulation Docket Text: ORDER PERMITTING USE OF EQUIPMENT IN THE COURTROOM FOR THE TECHNOLOGY TUTORIAL by Judge William H. Orrick granting [239] Stipulation. (jmdS, COURT STAFF) (Filed on 6/6/2018) 241 Filed & Entered: 06/07/2018 Tutorial Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Tutorial Hearing held on 6/7/2018. Total Time in Court: 45 minutes. Court Reporter: Vicki Eastvold. Plaintiff Attorneys: John R. Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatorian, Nikolaus A. Woloszcz, and David T. Xue. (jmdS, COURT STAFF) (Date Filed: 6/7/2018) 242 Filed & Entered: 06/07/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/07/2018 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Vicki Eastvold. (Xue, David) (Filed on 6/7/2018) 243 Filed & Entered: 06/08/2018 Transcript Docket Text: Transcript of Proceedings held on 6/7/2018, before Judge William H. Orrick. Court Reporter Vicki Eastvold, telephone number 218-355-8781. 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. Redaction Request due 6/29/2018. Redacted Transcript Deadline set for 7/9/2018. Release of Transcript Restriction set for 9/6/2018. (veS, COURT STAFF) (Filed on 6/8/2018) 244 Filed & Entered: 06/14/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 6/7/2018 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Vicki Eastvold. (Keville, John) (Filed on 6/14/2018) 245 Filed & Entered: 06/14/2018 Order Docket Text: Tentative Claim Construction issued by Judge William H. Orrick on 06/14/2018. (jmdS, COURT STAFF) (Filed on 6/14/2018) 246 Filed & Entered: 06/15/2018 Claims Construction / Markman Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Claims Construction/Markman Hearing held on 6/15/2018. Total Time in Court: 1 hour, 31 minutes. Court Reporter: Debra Pas. Plaintiff Attorneys: John R. Keville and Matthew McCullough. Defendant Attorneys: Karineh Khachatorian, Nikolaus A. Woloszcz, and David T. Xue. (jmdS, COURT STAFF) (Date Filed: 6/15/2018) 247 Filed & Entered: 06/18/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. GoPro's Notice of Supplemental Authority (Attachments: # (1) Exhibit A)(Khachatourian, Karineh) (Filed on 6/18/2018) 248 Filed & Entered: 06/18/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/15/2018 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Debra Pas. (Khachatourian, Karineh) (Filed on 6/18/2018) 249 Filed & Entered: 06/20/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 06/15/2018 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Debra Pas. (Keville, John) (Filed on 6/20/2018) 250 Filed & Entered: 07/10/2018 Transcript Docket Text: Transcript of Proceedings held on 6-15-2018, before Judge William H. Orrick. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/Transcriber 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 [249] Transcript Order, [248] Transcript Order ) Release of Transcript Restriction set for 10/9/2018. (Related documents(s) [249], [248]) (pasdl50S, COURT STAFF) (Filed on 7/10/2018) 251 Filed & Entered: 07/16/2018 Order on Administrative Motion to File Under Seal Docket Text: ORDER REGARDING CLAIM CONSTRUCTION; GRANTING IN PART [232] ADMINISTRATIVE MOTION TO FILE UNDER SEAL by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 7/16/2018) 252 Filed & Entered: 08/13/2018 Order Referring Case to Magistrate Judge for Settlement Docket Text: ORDER REFERRING CASE to Magistrate Judge Jacqueline Corley for Settlement (in light of the impending retirement of Hon. Maria-Elena James. Signed by Judge William H. Orrick on 08/13/2018. (jmdS, COURT STAFF) (Filed on 8/13/2018) Filed & Entered: 08/14/2018 Case Referred to Magistrate Judge for Settlement Docket Text: CASE REFERRED to Magistrate Judge Jacqueline Scott Corley for Settlement (ahm, COURT STAFF) (Filed on 8/14/2018) 253 Filed & Entered: 08/24/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 8/24/2018. Further Telephone Conference set for 9/26/2018 at 8:30 AM before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time: 0:20) Attorney for Plaintiff: John Keville.Attorney for Defendant: Karineh Khachatourian.(This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 8/24/2018) Modified on 8/24/2018 (ahm, COURT STAFF). 254 Filed & Entered: 09/12/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. Notice of Unavailability of Counsel for Defendant (Khachatourian, Karineh) (Filed on 9/12/2018) 255 Filed & Entered: 09/14/2018 Statement Docket Text: Statement Regarding Discovery Dispute by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Keville, John) (Filed on 9/14/2018) 256 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Karineh Khachatourian (Khachatourian, Karineh) (Filed on 9/17/2018) 257 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by David T. Xue (Xue, David) (Filed on 9/17/2018) 258 Filed & Entered: 09/17/2018 Notice of Appearance Docket Text: NOTICE of Appearance by Nikolaus Andrew Woloszczuk (Woloszczuk, Nikolaus) (Filed on 9/17/2018) 259 Filed & Entered: 09/18/2018 Statement Docket Text: Statement re [255] Statement Regarding Discovery Dispute by GoPro, Inc.. (Khachatourian, Karineh) (Filed on 9/18/2018) 260 Filed & Entered: 09/24/2018 Order Docket Text: ORDER REGARDING DISCOVERY DISPUTE re [259] Statement filed by GoPro, Inc., [255] Statement filed by Contour IP Holding, LLC. Signed by Judge William H. Orrick on 09/24/2018. (jmdS, COURT STAFF) (Filed on 9/24/2018) 261 Filed & Entered: 09/26/2018 Settlement Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephonic Settlement Conference held on 9/26/2018.Further Telephone Conference set for 10/1/2018 at 9:30 AM in San Francisco, Chambers before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time 00:30)Attorney for Plaintiff: John Keville.Attorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 9/26/2018) 262 Filed & Entered: 09/28/2018Terminated: 12/12/2018 Motion to Stay Docket Text: MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. Motion Hearing set for 11/14/2018 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 10/12/2018. Replies due by 10/19/2018. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 9/28/2018) 263 Filed & Entered: 09/28/2018 Declaration in Support Docket Text: Declaration of Karineh Khachatourian in Support of [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed byGoPro, Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[262]) (Khachatourian, Karineh) (Filed on 9/28/2018) 264 Filed & Entered: 10/03/2018 Notice (Other) Docket Text: NOTICE by GoPro, Inc. OF WITHDRAWAL OF COUNSEL (McCloskey, Daniel) (Filed on 10/3/2018) 265 Filed & Entered: 10/04/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 10/4/2018. Telephone Conference set for 10/12/2018 at 08:30 AM before Magistrate Judge Jacqueline Scott Corley. (Not Reported)(Time: 15 minutes.)Attorneys for Plaintiff: John Keville.; Erin VillasenorAttorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 10/4/2018) 266 Filed & Entered: 10/10/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/01/2017 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Lydia Zinn. (Keville, John) (Filed on 10/10/2018) 267 Filed & Entered: 10/10/2018 Transcript Docket Text: Transcript of Proceedings held on 11/1/2017, before Judge William H. Orrick. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. 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/Transcriber 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 [266] Transcript Order ) Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/8/2019. (Related documents(s) [266]) (Zinn, Lydia) (Filed on 10/10/2018) 268 Filed & Entered: 10/12/2018 Telephone Conference Docket Text: Minute Entry for proceedings held before Magistrate Judge Jacqueline Scott Corley: Telephone Conference held on 10/12/2018. On or before Monday, October 22, 2018 Defendant shall provide Plaintiff with a date. (Not Reported)(Time 00:10)Attorneys for Plaintiff: John Keville.; Erin VillasenorAttorney for Defendant: Karineh Khachatourian. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ahm, COURT STAFF) (Date Filed: 10/12/2018) 269 Filed & Entered: 10/12/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/01/2017 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Lydia Zinn. (Khachatourian, Karineh) (Filed on 10/12/2018) 270 Filed & Entered: 10/12/2018Terminated: 01/02/2019 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay filed by Contour IP Holding, LLC. (Attachments: # (1) Declaration Erin C. Villasenor, # (2) Proposed Order, # (3) Redacted Version of Contour's Opposition, # (4) Unredacted Version of Contour's Opposition, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6 (Filed Under Seal), # (11) Exhibit 6 (Sealed), # (12) Exhibit 7, # (13) Exhibit 8, # (14) Exhibit 9, # (15) Exhibit 10, # (16) Exhibit 11, # (17) Exhibit 12, # (18) Exhibit 13, # (19) Exhibit 14, # (20) Exhibit 15 (Filed Under Seal), # (21) Exhibit 15 (Sealed), # (22) Exhibit 16, # (23) Exhibit 17, # (24) Exhibit 18, # (25)See Docket Number [276] for Correction Exhibit 19, # (26) Exhibit 20, # (27) Exhibit 21, # (28) Exhibit 22, # (29) Exhibit 23, # (30) Exhibit 24, # (31) Exhibit 25, # (32) Exhibit 26, # (33) Exhibit 27, # (34) Exhibit 28, # (35) Exhibit 29, # (36) Exhibit 30)(Keville, John) (Filed on 10/12/2018) Modified on 10/23/2018 (aaaS, COURT STAFF). 271 Filed & Entered: 10/12/2018 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by Contour IP Holding, LLC re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay (Keville, John) (Filed on 10/12/2018) 272 Filed & Entered: 10/16/2018 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay ) filed byGoPro, Inc.. (Attachments: # (1) Proposed Order)(Khachatourian, Karineh) (Filed on 10/16/2018) 273 Filed & Entered: 10/17/2018Terminated: 10/18/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Extend GoPro, Inc.'s Time to File Reply in Support of Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 10/17/2018) 274 Filed & Entered: 10/18/2018 Stipulation and Order Docket Text: ORDER granting [273] STIPULATION to Extend GoPro, Inc.'s Time to File Reply as to [262] MOTION to Stay. Reply due by 10/26/2018. Signed by Judge William H. Orrick on 10/18/2018. (jmdS, COURT STAFF) (Filed on 10/18/2018) 275 Filed & Entered: 10/19/2018Terminated: 10/23/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Exceed Page Limitations for GoPro, Inc.'s Reply ISO Motion to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Woloszczuk, Nikolaus) (Filed on 10/19/2018) 276 Filed & Entered: 10/22/2018 Exhibits to an Administrative Motion to File Under Seal Docket Text: EXHIBITS re [270] Administrative Motion to File Under Seal Plaintiff Contour IP Holding, LLC's Opposition to Defendant GoPro Inc.'s Motion to Stay Corrected Version - Exhibit 19 filed byContour IP Holding, LLC. (Related document(s)[270]) (Keville, John) (Filed on 10/22/2018) 277 Filed & Entered: 10/23/2018 Order on Stipulation Docket Text: ORDER TO EXCEED PAGE LIMITATIONS FOR GOPRO, INC.'S REPLY IN SUPPORT OF MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick granting [275] Stipulation. (jmdS, COURT STAFF) (Filed on 10/23/2018) 278 Filed & Entered: 10/26/2018 Reply to Opposition/Response Docket Text: REPLY (re [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review ) filed byGoPro, Inc.. (Khachatourian, Karineh) (Filed on 10/26/2018) 279 Filed & Entered: 10/26/2018 Declaration in Support Docket Text: Declaration of Karineh Khachatourian in Support of [278] Reply to Opposition/Response filed byGoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X)(Related document(s)[278]) (Khachatourian, Karineh) (Filed on 10/26/2018) 280 Filed & Entered: 11/02/2018Terminated: 11/06/2018 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER and [Proposed] Order Allowing Sur-Reply and Sur-Sur-Reply Regarding GoPro's Motion to Stay Pending Inter Partes Review filed by Contour IP Holding, LLC. (McCullough, Matthew) (Filed on 11/2/2018) 281 Filed & Entered: 11/02/2018 Reply to Opposition/Response Docket Text: REPLY (re [262] MOTION to Stay GoPro, Inc.'s Motion to Stay Pending Inter Partes Review ) (Sur-Reply) filed byContour IP Holding, LLC. (Keville, John) (Filed on 11/2/2018) 282 Filed & Entered: 11/06/2018 Order on Stipulation Docket Text: ORDER DENYING THE FILING OF A SUR-REPLY AND SUR-SUR-REPLY REGARDING GOPRO'S MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick denying [280] Stipulation. (jmdS, COURT STAFF) (Filed on 11/6/2018) 283 Filed & Entered: 11/08/2018 Statement of Recent Decision Docket Text: STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d Relating to GoPro, Inc.'s Motion to Stay Pending Inter Partes Review filed byGoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Related document(s)[262]) (Woloszczuk, Nikolaus) (Filed on 11/8/2018) 284 Filed: 11/14/2018 Entered: 11/15/2018 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 11/15/2018 re [262] MOTION to Stay. Motion taken under submission; written order to follow. Total Time in Court: 23 minutes. Court Reporter: Debra Pas. (jmdS, COURT STAFF) (Date Filed: 11/14/2018) 285 Filed & Entered: 11/15/2018 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 11/14/18 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Debra Pas. (Khachatourian, Karineh) (Filed on 11/15/2018) 286 Filed & Entered: 12/12/2018 Order on Motion to Stay Docket Text: ORDER GRANTING [262] MOTION TO STAY PENDING INTER PARTES REVIEW by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 12/12/2018) 287 Filed & Entered: 12/28/2018 Transcript Docket Text: Transcript of Proceedings held on 11-14-2018, before Judge William H. Orrick. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@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/Transcriber 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 [285] Transcript Order ) Release of Transcript Restriction set for 3/28/2019. (Related documents(s) [285]) (pasdl50S, COURT STAFF) (Filed on 12/28/2018) 288 Filed & Entered: 08/02/2019Terminated: 08/05/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER to Set Further Case Management Conference filed by Contour IP Holding, LLC. (Keville, John) (Filed on 8/2/2019) 289 Filed & Entered: 08/02/2019 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC of Patent Trial and Appeal Board Decisions (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Keville, John) (Filed on 8/2/2019) 290 Filed & Entered: 08/02/2019 Response ( Non Motion ) Docket Text: RESPONSE TO NOTICE OF PATENT TRIAL AND APPEAL BOARD DECISIONS by GoPro, Inc.. (Khachatourian, Karineh) (Filed on 8/2/2019) 291 Filed & Entered: 08/05/2019 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [288] Stipulation. Further Case Management Conference set for 9/24/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor. Case Management Statement due by 9/17/2019. (jmdS, COURT STAFF) (Filed on 8/5/2019) 292 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Jordan Ross Jaffe (Jaffe, Jordan) (Filed on 9/17/2019) 293 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Michelle Ann Clark (Clark, Michelle) (Filed on 9/17/2019) 294 Filed & Entered: 09/17/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Sean Sang-Chul Pak (Pak, Sean) (Filed on 9/17/2019) 295 Filed & Entered: 09/17/2019Terminated: 09/18/2019 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER re Continuance of Case Management Conference filed by GoPro, Inc.. (Clark, Michelle) (Filed on 9/17/2019) 296 Filed & Entered: 09/18/2019 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [295] Stipulation. Case Management Statement due by 10/1/2019. Case Management Conference reset for 10/8/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor. (jmdS, COURT STAFF) (Filed on 9/18/2019) 297 Filed & Entered: 09/19/2019Terminated: 10/08/2019 Motion for Pro Hac Vice Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13718594.) filed by GoPro, Inc.. (Kaplan, Marc) (Filed on 9/19/2019) Modified on 9/20/2019 (aaaS, COURT STAFF). 298 Filed & Entered: 09/19/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Valerie Anne Lozano (Lozano, Valerie) (Filed on 9/19/2019) 299 Filed & Entered: 10/01/2019 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 10/1/2019) 300 Filed & Entered: 10/02/2019 Notice (Other) Docket Text: NOTICE by GoPro, Inc. Notice of Withdrawal of Counsel (Khachatourian, Karineh) (Filed on 10/2/2019) 301 Filed & Entered: 10/08/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [297] Motion for Pro Hac Vice by Marc L. Kaplan. (jmdS, COURT STAFF) (Filed on 10/8/2019) 303 Filed: 10/08/2019 Entered: 10/09/2019 Case Management Conference - Initial Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 10/8/2019. The matter is returned to Magistrate Judge Corley for Settlement. Further Case Management Conference set for 12/10/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor (Case Management Statement due by 12/3/2019). Close of Fact Discovery: 1/14/2020. Dispositive Motions to be heard by 5/27/2020. Pretrial Conference set for 8/12/2020 02:00 PM and Jury Trial set for 8/31/2020 08:30 AM, both in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. FTR Time: 2:03-2:15. Plaintiff Attorney: John R. Keville and Matthew R. McCullough. Defendant Attorney: Michelle Ann Clark and Jordan R. Jaffe. (jmdS, COURT STAFF) (Date Filed: 10/8/2019) Modified on 10/9/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 302 Filed & Entered: 10/09/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 10/8/2019 before Judge William H. Orrick by GoPro, Inc., for Court Reporter FTR - San Francisco. (Jaffe, Jordan) (Filed on 10/9/2019) 304 Filed & Entered: 10/17/2019Terminated: 12/11/2019 Motion for Pro Hac Vice Docket Text: MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-13803322) filed by Contour IP Holding, LLC. (Attachments: #(1) Exhibit Certificate of Good Standing)(Edwards, Dustin) (Filed on 10/17/2019) 305 Filed & Entered: 10/21/2019Terminated: 12/18/2019 Motion for Pro Hac Vice Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13810834.) filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Certificate of Good Standing)(Logan, William) (Filed on 10/21/2019) 306 Filed & Entered: 10/30/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 10/08/2019 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Joan Columbini. (Keville, John) (Filed on 10/30/2019) 307 Filed & Entered: 10/31/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Timothy Patrick Horgan-Kobelski (Horgan-Kobelski, Timothy) (Filed on 10/31/2019) 308 Filed & Entered: 10/31/2019 Transcript Docket Text: Transcript of Proceedings held on October 8, 2019, before Judge William H. Orrick. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. 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/Transcriber 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 [302] Transcript Order ) Redaction Request due 11/21/2019. Redacted Transcript Deadline set for 12/2/2019. Release of Transcript Restriction set for 1/29/2020. (Related documents(s) [302]) (Columbini, Joan) (Filed on 10/31/2019) 309 Filed & Entered: 11/07/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Jodie W. Cheng (Cheng, Jodie) (Filed on 11/7/2019) 310 Filed & Entered: 11/11/2019 Notice (Other) Docket Text: NOTICE by Contour IP Holding, LLC Notice of Withdrawal of Counsel (Erin C. Villasenor) (Keville, John) (Filed on 11/11/2019) 311 Filed & Entered: 11/12/2019Terminated: 11/15/2019 Motion to Quash Docket Text: MOTION to Quash Defendant's Third Party Subpoenas; Memorandum of Points and Authorities filed by Contour IP Holding, LLC. Motion Hearing set for 12/18/2019 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 11/26/2019. Replies due by 12/3/2019. (Attachments: # (1) Declaration of Dustin J. Edwards, # (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) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Proposed Order)(Keville, John) (Filed on 11/12/2019) 312 Filed & Entered: 11/15/2019 Order on Motion to Quash Docket Text: Order by Judge William H. Orrick denying [311] Motion to Quash. (jmdS, COURT STAFF) (Filed on 11/15/2019) 313 Filed & Entered: 11/19/2019Terminated: 01/09/2020 Motion to Amend/Correct Docket Text: MOTION to Amend/Correct Invalidity Contentions filed by GoPro, Inc.. Motion Hearing set for 1/8/2020 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 12/3/2019. Replies due by 12/10/2019. (Attachments: # (1) Declaration of Michelle Ann Clark, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W, # (25) Exhibit X, # (26) Proposed Order)(Clark, Michelle) (Filed on 11/19/2019) 314 Filed & Entered: 11/20/2019 Notice of Appearance Docket Text: NOTICE of Appearance by Michael Dongho Yoo (Yoo, Michael) (Filed on 11/20/2019) 315 Filed & Entered: 11/25/2019 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning GoPro's Third-Party Subpoenas by Contour IP Holding, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Keville, John) (Filed on 11/25/2019) 316 Filed & Entered: 11/26/2019 Statement Docket Text: Statement Joint Statement Regarding Estoppel by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Keville, John) (Filed on 11/26/2019) 317 Filed & Entered: 11/27/2019 Order Docket Text: ORDER ON [315] DISCOVERY DISPUTE REGARDING THIRD-PARTY SUBPOENAS. Signed by Judge William H. Orrick on 11/27/2019. (jmdS, COURT STAFF) (Filed on 11/27/2019) 318 Filed & Entered: 12/03/2019 Opposition/Response to Motion Docket Text: OPPOSITION/RESPONSE (re [313] MOTION to Amend/Correct Invalidity Contentions ) filed byContour IP Holding, LLC. (Attachments: # (1) Declaration of John R. Keville in Support, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Proposed Order)(Keville, John) (Filed on 12/3/2019) 319 Filed & Entered: 12/03/2019 Joint Case Management Statement Docket Text: JOINT CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Contour IP Holding, LLC. (Keville, John) (Filed on 12/3/2019) 320 Filed & Entered: 12/09/2019 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Plaintiff's Interrogatory Responses by GoPro, Inc.. (Clark, Michelle) (Filed on 12/9/2019) 321 Filed & Entered: 12/10/2019 Reply to Opposition/Response Docket Text: REPLY (re [313] MOTION to Amend/Correct Invalidity Contentions ) filed byGoPro, Inc.. (Clark, Michelle) (Filed on 12/10/2019) 322 Filed: 12/10/2019 Entered: 12/11/2019 Case Management Conference - Further Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Case Management Conference held on 12/10/2019. FTR Time: 2:25-2:55. (jmdS, COURT STAFF) (Date Filed: 12/10/2019) Modified on 12/11/2019: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF). 323 Filed & Entered: 12/11/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 12/10/2019 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter FTR - San Francisco. (Keville, John) (Filed on 12/11/2019) 324 Filed & Entered: 12/11/2019 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 12/10/2019 before Judge William H. Orrick by GoPro, Inc., for Court Reporter FTR - San Francisco. (Jaffe, Jordan) (Filed on 12/11/2019) 325 Filed & Entered: 12/11/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [304] Motion for Pro Hac Vice by Dustin J. Edwards. (jmdS, COURT STAFF) (Filed on 12/11/2019) 326 Filed & Entered: 12/11/2019 Exhibits Docket Text: EXHIBITS re [305] MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13810834.) Certificate of Good Standing filed byContour IP Holding, LLC. (Related document(s)[305]) (Logan, William) (Filed on 12/11/2019) 327 Filed & Entered: 12/18/2019 Order on Motion for Pro Hac Vice Docket Text: Order by Judge William H. Orrick granting [305] Motion for Pro Hac Vice by William M. Logan. (jmdS, COURT STAFF) (Filed on 12/18/2019) 328 Filed & Entered: 01/03/2020 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Issuance of Order Authorizing Deposition in Japan by GoPro, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Proposed Order)(Clark, Michelle) (Filed on 1/3/2020) 329 Filed & Entered: 01/07/2020 Statement Docket Text: Joint Discovery Status Statement, [PROPOSED] Order by Contour IP Holding, LLC. (Keville, John) (Filed on 1/7/2020) Modified on 1/8/2020 (mclS, COURT STAFF). 330 Filed & Entered: 01/08/2020 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 01/08/2020 before Judge William H. Orrick by GoPro, Inc., for Court Reporter Belle Ball. (Jaffe, Jordan) (Filed on 1/8/2020) 331 Filed & Entered: 01/08/2020 Order Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN. Signed by Judge William H. Orrick on 1/8/2020. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 1/8/2020) 332 Filed & Entered: 01/08/2020 Motion Hearing Docket Text: Minute Entry for proceedings held before Judge William H. Orrick: Motion Hearing held on 1/8/2020 re [313] MOTION to Amend Invalidity Contentions. Motion taken under submission; written order to follow. Discovery dispute discussed. Total Time in Court: 50 minutes. Court Reporter: Belle Ball. (jmdS, COURT STAFF) (Date Filed: 1/8/2020) 333 Filed & Entered: 01/09/2020 Notice of Appearance Docket Text: NOTICE of Appearance by Michael D. Powell (Powell, Michael) (Filed on 1/9/2020) 334 Filed & Entered: 01/09/2020 Transcript Order Docket Text: TRANSCRIPT ORDER for proceedings held on 01/08/2020 before Judge William H. Orrick by Contour IP Holding, LLC, for Court Reporter Belle Ball. (Keville, John) (Filed on 1/9/2020) 335 Filed & Entered: 01/09/2020 Order on Motion to Amend/Correct Docket Text: ORDER ON THE SCOPE OF IPR ESTOPPEL AND ON GOPRO'S [313] MOTION FOR LEAVE TO AMEND INVALIDITY CONTENTIONS by Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 1/9/2020) 336 Filed & Entered: 01/10/2020 Transcript Docket Text: *** FILED IN ERROR. DOCUMENT LOCKED. PLEASE REFER TO DOCUMENT [337]. *** Transcript of Proceedings held on January 8, 2020, before Judge William H. Orrick. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@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 [330] Transcript Order, [334] Transcript Order ) Release of Transcript Restriction set for 4/9/2020. (Related documents(s) [330], [334]) (ballbb15S, COURT STAFF) (Filed on 1/10/2020) Modified on 1/10/2020 (fff, COURT STAFF). 337 Filed & Entered: 01/10/2020 Transcript Docket Text: *** THIS DOCUMENT REPLACES DOCUMENT NO. 336 *** Transcript of Proceedings held on January 8, 2020, before Judge William H. Orrick. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@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 [330] Transcript Order, [334] Transcript Order ) Release of Transcript Restriction set for 4/9/2020. (Related documents(s) [330], [334]) (ballbb15S, COURT STAFF) (Filed on 1/10/2020) 338 Filed & Entered: 01/22/2020Terminated: 01/23/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation for Issuance of Order Authorizing Deposition in Japan filed by GoPro, Inc.. (Attachments: # (1) Proposed Order)(Clark, Michelle) (Filed on 1/22/2020) 339 Filed & Entered: 01/23/2020 Order on Stipulation Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN by Judge William H. Orrick granting [338] Stipulation. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 1/23/2020) 340 Filed & Entered: 02/11/2020Terminated: 02/14/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Modify Pretrial Schedule filed by GoPro, Inc.. (Clark, Michelle) (Filed on 2/11/2020) 341 Filed & Entered: 02/13/2020Terminated: 02/14/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation for Issuance of Order Authorizing Deposition in Japan filed by GoPro, Inc.. (Attachments: # (1) Proposed Order)(Clark, Michelle) (Filed on 2/13/2020) 342 Filed & Entered: 02/14/2020 Order on Stipulation Docket Text: ORDER TO MODIFY PRETRIAL SCHEDULE by Judge William H. Orrick granting [340] Stipulation. (jmdS, COURT STAFF) (Filed on 2/14/2020) 343 Filed & Entered: 02/14/2020 Order on Stipulation Docket Text: ORDER TO TAKE DEPOSITION IN JAPAN by Judge William H. Orrick granting [341] Stipulation. (Certified copy available from the Clerk's Office upon payment of appropriate fee.) (jmdS, COURT STAFF) (Filed on 2/14/2020) 344 Filed & Entered: 02/19/2020 Notice of Change of Address Docket Text: NOTICE of Change of Address by John R. Keville (Keville, John) (Filed on 2/19/2020) 345 Filed & Entered: 03/19/2020Terminated: 03/20/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER FOR ISSUANCE OF AN ORDER AUTHORIZING DEPOSITION IN JAPAN filed by Contour IP Holding, LLC. (Attachments: # (1) Proposed Order)(Edwards, Dustin) (Filed on 3/19/2020) 346 Filed & Entered: 03/20/2020 Order on Stipulation Docket Text: Order to Take Deposition in Japan by Judge William H. Orrick granting [345] Stipulation. (jmdS, COURT STAFF) (Filed on 3/20/2020) 347 Filed & Entered: 03/20/2020Terminated: 04/06/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit Joint Statement Re Discovery Dispute, # (2) Declaration Declaration of Matthew R. McCullough ISO Motion to File Under Seal, # (3) Exhibit UNREDACTED Version of Ex. A, # (4) Exhibit UNREDACTED Version of Ex. B, # (5) Proposed Order)(Keville, John) (Filed on 3/20/2020) 348 Filed & Entered: 03/20/2020 Notice of Appearance Docket Text: NOTICE of Appearance by Gino Cheng (Cheng, Gino) (Filed on 3/20/2020) 349 Filed & Entered: 03/24/2020Terminated: 03/26/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Granting Extension of Time for Third Parties to File Declarations re Motion to Seal filed by Contour IP Holding, LLC. (McCullough, Matthew) (Filed on 3/24/2020) 350 Filed & Entered: 03/24/2020 Declaration in Support Docket Text: Declaration of Michelle A. Clark in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byGoPro, Inc.. (Related document(s)[347]) (Clark, Michelle) (Filed on 3/24/2020) 351 Filed & Entered: 03/25/2020Terminated: 04/06/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed by GoPro, Inc.. (Attachments: # (1) Declaration, # (2) Proposed Order, # (3) Exhibit A, # (4) Redacted Version of Exhibit B, # (5) Unredacted Version of Exhibit B)(Clark, Michelle) (Filed on 3/25/2020) 352 Filed & Entered: 03/25/2020 Statement Docket Text: Statement Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports by GoPro, Inc.. (Attachments: # (1) Exhibit A (Filed Under Seal), # (2) Exhibit B (Redacted))(Clark, Michelle) (Filed on 3/25/2020) 353 Filed & Entered: 03/25/2020 Certificate of Service Docket Text: CERTIFICATE OF SERVICE by GoPro, Inc. re [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports (Clark, Michelle) (Filed on 3/25/2020) 354 Filed & Entered: 03/26/2020 Order on Stipulation Docket Text: Order Granting Extension of Time for Third Parties to File Declarations by Judge William H. Orrick granting [349] Stipulation. (jmdS, COURT STAFF) (Filed on 3/26/2020) 355 Filed & Entered: 03/27/2020 Declaration in Support Docket Text: Declaration of Michael Morehead in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byAmbarella Corp.. (Related document(s)[347]) (Cannom, Hannah) (Filed on 3/27/2020) 356 Filed & Entered: 03/27/2020 Declaration in Support Docket Text: Declaration of Jerome Pereira in Support of [347] Administrative Motion to File Under Seal Exhibits to Discovery Dispute Statement filed byGoPro, Inc.. (Related document(s)[347]) (Clark, Michelle) (Filed on 3/27/2020) 357 Filed & Entered: 03/30/2020 Declaration in Support Docket Text: Declaration of Akira Irie in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed bySocionext Inc.. (Related document(s)[351]) (Irie, Akira) (Filed on 3/30/2020) 358 Filed & Entered: 03/30/2020 Declaration in Support Docket Text: Declaration of John R. Keville in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed byContour IP Holding, LLC. (Related document(s)[351]) (Keville, John) (Filed on 3/30/2020) 359 Filed & Entered: 03/31/2020 Declaration in Support Docket Text: Declaration of Michael Morehead in Support of [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports filed byAmbarella Corp.. (Related document(s)[351]) (Cannom, Hannah) (Filed on 3/31/2020) 360 Filed & Entered: 04/06/2020 Order on Administrative Motion to File Under Seal Docket Text: ORDER ON DISCOVERY DISPUTES CONCERNING GOPRO'S INVALIDITY REPORT AND CONTOUR'S EXPERT REPORTS by Judge William H. Orrick granting in part and denying in part [347],[351] Administrative Motions to File Under Seal. (jmdS, COURT STAFF) (Filed on 4/6/2020) 361 Filed & Entered: 04/10/2020Terminated: 04/13/2020 Stipulation Docket Text: STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Modify Schedule filed by GoPro, Inc.. (Clark, Michelle) (Filed on 4/10/2020) 362 Filed & Entered: 04/13/2020 Order on Stipulation Docket Text: Order by Judge William H. Orrick granting [361] Stipulation. Dispositive Motions to be heard by 8/12/2020. Pretrial Conference set for 11/16/2020 02:00 PM and Jury Trial set for 12/14/2020 08:30 AM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. (jmdS, COURT STAFF) (Filed on 4/13/2020) 363 Filed & Entered: 04/15/2020 Order Docket Text: ORDER ON OMITTED SEALING REQUEST. Signed by Judge William H. Orrick on 04/15/2020. (jmdS, COURT STAFF) (Filed on 4/15/2020) 364 Filed & Entered: 04/15/2020 Exhibits to an Administrative Motion to File Under Seal Docket Text: EXHIBITS re [351] Administrative Motion to File Under Seal Exhibits to Joint Statement Regarding Discovery Dispute Concerning Contour IP Holding, LLC's Expert Reports per Court's Sealing Order, Exhibit A (Filed Under Seal) filed byGoPro, Inc.. (Attachments: # (1) Exhibit B (Redacted))(Related document(s)[351]) (Clark, Michelle) (Filed on 4/15/2020) 365 Filed & Entered: 04/22/2020 Exhibits Docket Text: EXHIBITS re [360] Order on Administrative Motion to File Under Seal,,, Exhibit A (Redacted) filed byContour IP Holding, LLC. (Attachments: # (1) Exhibit B (Redacted))(Related document(s)[360]) (Keville, John) (Filed on 4/22/2020) 366 Filed & Entered: 06/02/2020 Stipulation Docket Text: STIPULATION Joint filed by GoPro, Inc.. (Clark, Michelle) (Filed on 6/2/2020) 367 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Declaration Kaplan Decl ISO Motion to File Under Seal, # (2) Proposed Order Proposed Order Granting, # (3) Unredacted Version of Motion to Exclude Dr. Hu, # (4) Redacted Version of Motion to Exclude Dr. Hu, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4)(Clark, Michelle) (Filed on 7/8/2020) 368 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit Unredacted Exhibit 2)(Clark, Michelle) (Filed on 7/8/2020) 369 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Motion to Strike Docket Text: MOTION to Strike filed by GoPro, Inc.. Responses due by 7/22/2020. Replies due by 7/29/2020. (Attachments: # (1) Declaration Kaplan Decl ISO Motion to Exclude Dr. Hu, # (2) Proposed Order Granting Motion to Exclude Dr, Hu, # (3) Certificate/Proof of Service COS)(Clark, Michelle) (Filed on 7/8/2020) 370 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment filed by GoPro, Inc.. Responses due by 7/22/2020. Replies due by 7/29/2020. (Attachments: # (1) Declaration Sun Decl ISO GoPro's Motion for Summary Judgment, # (2) Exhibit 1, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Proposed Order Granting GoPro's Motion for Summary Judgment)(Clark, Michelle) (Filed on 7/8/2020) 371 Filed & Entered: 07/08/2020Terminated: 08/31/2020 Administrative Motion to File Under Seal Docket Text: Administrative Motion to File Under Seal filed by GoPro, Inc.. (Attachments: # (1) Declaration Sun Declaration ISO GoPro's Admin Motion to File Under Seal GoPro's Motion to Exclude Opinions of Dr. Ugone, # (2) Proposed Order Proposed Order Granting Motion to Seal, # (3) Redacted version of Motion to Exclude Dr. Ugone, # (4) Unredacted version of Motion to Exclude Dr. Ugone, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17)(Clark, Michelle) (Filed on 7/8/2020) 372 Filed & Entered: 07/08/2020Termi
Aug 16, 2017 175 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (19)
Docket Text: CASE TRANSFERRED in from United States District Court for the District of Delaware (Wilmington); Case Number 1:15-cv-01108-LPS. Original File Certified Copy of Transfer Order & Docket Sheet Received. Modified on 8/17/2017 (tnS).
Aug 15, 2017 N/A Case Transferred In - District Transfer (0)
Docket Text: Case electronically transferred to Northern District of California. (ntl)
Jul 31, 2017 174 Order Transferring Case (4)
Docket Text: MEMORANDUM ORDER re [154] Memorandum Order is ADOPTED; [83] MOTION to Transfer Venue to The Northern District of California filed by GoPro, Inc. is GRANTED. Signed by Judge Leonard P. Stark on 7/31/17. (ntl)
Jul 27, 2017 173 Miscellaneous Document (15)
Docket Text: RESPONSE TO OBJECTIONS by GoPro, Inc. re [169] Objections . (Flynn, Michael)
Jul 26, 2017 N/A Document Unsealed (0)
Docket Text: Document Unsealed. [154] Memorandum and Order unsealed, per counsel for Defendant, the parties do not request any redactions. (dlb)
Jul 25, 2017 172 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller regarding Courtesy Copies Pursuant to the Standing Order for Objections Filed Under Fed. R. Civ. P. 72 - re [169] Objections. (Keller, Karen)
Jul 21, 2017 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 7/21/2017. (Court Reporter B. Gaffigan.) (ntl)
Jul 21, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the discovery teleconference today will begin at 3:45 p.m. ORDERED by Judge Leonard P. Stark on 7/21/17. (ntl)
Jul 21, 2017 171 Redacted Document (15)
Docket Text: REDACTED VERSION of [167] Letter by GoPro, Inc.. (Flynn, Michael)
Jul 18, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: Having reviewed the parties' letters relating to discovery disputes, and recognizing that the deadline for filing objections to the order that this case be transferred to the Northern District of California is July 20, IT IS HEREBY ORDERED that the teleconference to address the pending discovery disputes is RESCHEDULED from tomorrow to Friday, July 21 at 2:00 p.m. ORDERED by Judge Leonard P. Stark on 7/18/17. (ntl)
Jul 14, 2017 164 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Plaintiffs' request for oral argument on motion for leave to file for early summary judgment - re [163] Request for Oral Argument. (Flynn, Michael)
Jul 14, 2017 165 Redacted Document (30)
Docket Text: REDACTED VERSION of [161] Letter re Discovery Dispute by GoPro, Inc.. (Flynn, Michael)
Jul 14, 2017 166 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller regarding Response to CIPH's July 12 Letter - re [161] Letter, [158] Oral Order,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Keller, Karen)
Jul 14, 2017 166 Letter (Exhibit A) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller regarding Response to CIPH's July 12 Letter - re [161] Letter, [158] Oral Order,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Keller, Karen)
Jul 14, 2017 166 Letter (Exhibit B) (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller regarding Response to CIPH's July 12 Letter - re [161] Letter, [158] Oral Order,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Keller, Karen)
Jul 13, 2017 163 Request (1)
Docket Text: REQUEST for Oral Argument by Contour IP Holding, LLC re [141] MOTION for Leave to File a Motion for Summary Judgment that GoPro is Estopped from Asserting Its 35 U.S.C. §§ 102, 103 Defenses. (Russell, Andrew)
Jul 12, 2017 162 Redacted Document (27)
Docket Text: REDACTED VERSION of [160] Letter, by Contour IP Holding, LLC. (Russell, Andrew)
Jul 11, 2017 159 Errata (1)
Docket Text: NOTICE OF SERVICE of Contour IP Holding, LLC's Response to GoPro, Inc.'s Second Set of Interrogatories filed by Contour IP Holding, LLC.(Keller, Karen)
Jul 7, 2017 156 Reply to Opposition/Response (11)
Docket Text: REPLY BRIEF re [141] MOTION for Leave to File a Motion for Summary Judgment that GoPro is Estopped from Asserting Its 35 U.S.C. §§ 102, 103 Defenses filed by Contour IP Holding, LLC. (Keller, Karen)
Jul 7, 2017 157 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller regarding Response to GoPro's July 6 Letter and the Court's Email This Morning - re [155] Letter. (Keller, Karen)
Jul 7, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: Having considered the parties' letters and emails, IT IS HEREBY ORDERED that the parties' letters relating to discovery disputes are due on July 12 and 14. This minimal extension will not prejudice any party or the Court. Subject to the page limits, the parties may, if they wish, include in their letters further argument for why the recommendation to transfer this case should or should not impact how the Court resolves (if it does) the discovery disputes. Ordered by Judge Leonard P. Stark on 7/7/17. (etg)
Jul 6, 2017 154 Order Transferring Case (30)
Docket Text: UNSEALED MEMORANDUM ORDER re D.I. [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah filed by GoPro, Inc.. Signed by Judge Christopher J. Burke on 7/6/2017. (dlb) Modified on 7/26/2017 (dlb).
Jul 6, 2017 155 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn - re [154] Memorandum and Order. (Flynn, Michael)
Jul 5, 2017 153 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael J. Flynn regarding Request for Two-Day Extension for Parties' Discovery Dispute Letter Briefing for July 19, 2017 Teleconference - re [152] Oral Order,,,,, Set Hearings,,,,. (Flynn, Michael)
Jul 3, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for July 19, 2017 at 4:00 p.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than July 10, 2017, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than July 12, 2017, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 7/3/17. (etg)
Jun 30, 2017 151 Opposition/Response to Motion (19)
Docket Text: ANSWERING BRIEF in Opposition re [141] MOTION for Leave to File a Motion for Summary Judgment that GoPro is Estopped from Asserting Its 35 U.S.C. §§ 102, 103 Defenses filed by GoPro, Inc..Reply Brief due date per Local Rules is 7/7/2017. (Flynn, Michael)
Jun 29, 2017 150 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding request for scheduling of discovery teleconference. (Russell, Andrew)
Jun 28, 2017 149 ECF Transfer In - converted docket entry (Main Document) (2)
Docket Text: CLAIM Construction Chart by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Russell, Andrew)
Jun 28, 2017 149 ECF Transfer In - converted docket entry (Exhibit 1) (7)
Docket Text: CLAIM Construction Chart by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Russell, Andrew)
Jun 28, 2017 149 ECF Transfer In - converted docket entry (Exhibit 2) (30)
Docket Text: CLAIM Construction Chart by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Russell, Andrew)
Jun 26, 2017 148 Request (2)
Docket Text: STATEMENT -- Withdrawal of Defendant Gopro, Inc.'s [138] Motion to Strike Plaintiffs Infringement Contentions -- by GoPro, Inc.. (Flynn, Michael)
Jun 22, 2017 147 Errata (1)
Docket Text: NOTICE OF SERVICE of Contour IP Holding, LLC's First Supplemental Infringement Contentions filed by Contour IP Holding, LLC.(Russell, Andrew)
Jun 21, 2017 146 Redacted Document (Main Document) (7)
Docket Text: REDACTED VERSION of [145] Letter, by Contour IP Holding, LLC. (Attachments: # (1) Tabs 1-9)(Russell, Andrew)
Jun 21, 2017 146 Redacted Document (Tabs 1-9) (30)
Docket Text: REDACTED VERSION of [145] Letter, by Contour IP Holding, LLC. (Attachments: # (1) Tabs 1-9)(Russell, Andrew)
Jun 20, 2017 143 Redacted Document (6)
Docket Text: REDACTED VERSION of [139] Letter by GoPro, Inc.. (Flynn, Michael)
Jun 20, 2017 144 Redacted Document (3)
Docket Text: REDACTED VERSION of [140] Declaration -- Declaration of Alisa Leung -- by GoPro, Inc.. (Flynn, Michael)
Jun 16, 2017 142 Redacted Document (30)
Docket Text: REDACTED VERSION of [141] MOTION for Leave to File a Motion for Summary Judgment that GoPro is Estopped from Asserting Its 35 U.S.C. §§ 102, 103 Defenses by Contour IP Holding, LLC. (Shaw, John)
Jun 14, 2017 138 Motion to Strike (3)
Docket Text: MOTION to Strike Plaintiff Contour IP Holding, LLC's Infringement Contentions - filed by GoPro, Inc.. (Blumenfeld, Jack)
Jun 7, 2017 136 Errata (3)
Docket Text: NOTICE OF SERVICE of GoPro, Inc.'s Second Set of Interrogatories to Contour IP Holding, LLC filed by GoPro, Inc..(Flynn, Michael)
Jun 7, 2017 137 Status Report (6)
Docket Text: Joint STATUS REPORT by Contour IP Holding, LLC. (Russell, Andrew)
Jun 1, 2017 135 Errata (1)
Docket Text: NOTICE OF SERVICE of Plaintiff Contour IP Holding, LLC's List of Claim Terms and Proposed Constructions filed by Contour IP Holding, LLC.(Keller, Karen)
May 24, 2017 133 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Michael Flynn regarding Plaintiff Contour IP Holding, Inc.'s supplemental argument - re [132] Notice (Other). (Flynn, Michael)
May 24, 2017 134 Transcript (90)
Docket Text: Official Transcript of Motions Hearing held on April 26, 2017 before Judge Christopher J. Burke. Court Reporter Taneha Carroll of Hawkins Reporting Service, Telephone (302) 658-6697. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 6/14/2017. Redacted Transcript Deadline set for 6/26/2017. Release of Transcript Restriction set for 8/22/2017. (bpg)
May 23, 2017 132 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Supplemental Authority by Contour IP Holding, LLC re [98] Answering Brief in Opposition, (Attachments: # (1) Exhibit A)(Keller, Karen)
May 23, 2017 132 Notice (Other) (Exhibit A) (14)
Docket Text: NOTICE of Supplemental Authority by Contour IP Holding, LLC re [98] Answering Brief in Opposition, (Attachments: # (1) Exhibit A)(Keller, Karen)
May 19, 2017 131 Errata (1)
Docket Text: NOTICE OF SERVICE of (1) Contour IP Holding, LLC's Objections and Responses to GoPro, Inc.s First Set of Interrogatories (Nos. 1-16) filed by Contour IP Holding, LLC.(Russell, Andrew)
May 18, 2017 129 Errata (1)
Docket Text: NOTICE OF SERVICE of Non-Party Contour, LLC's Objections to GoPro, Inc.'s Subpoena for Production of Documents filed by Contour IP Holding, LLC.(Russell, Andrew)
May 18, 2017 130 Transcript (30)
Docket Text: Official Transcript of Telephone Conference held on May 1, 2017 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 6/8/2017. Redacted Transcript Deadline set for 6/19/2017. Release of Transcript Restriction set for 8/16/2017.(bpg)
May 15, 2017 128 Errata (2)
Docket Text: NOTICE OF SERVICE of CIPH's Objections and Responses to GoPro's First Set of Requests for Production of Documents filed by Contour IP Holding, LLC.(Russell, Andrew)
May 4, 2017 127 Notice (Other) (18)
Docket Text: NOTICE of Subpoena (Contour, LLC) by GoPro, Inc. (Flynn, Michael)
May 2, 2017 126 Notice (Other) (16)
Docket Text: NOTICE of Supplemental Authority by GoPro, Inc. re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah (Flynn, Michael)
May 1, 2017 N/A ECF Transfer In - converted docket entry (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Discovery Teleconference held on 5/1/2017. (Court Reporter B. Gaffigan.) (ntl)
Apr 27, 2017 125 Letter (Main Document) (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Discovery Dispute - re [124] Order. (Attachments: # (1) Exhibits 1 - 5)(Flynn, Michael)
Apr 27, 2017 125 Letter (Exhibits 1 - 5) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Discovery Dispute - re [124] Order. (Attachments: # (1) Exhibits 1 - 5)(Flynn, Michael)
Apr 26, 2017 N/A Set/Clear Flags (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Oral Argument held on 4/26/2017 regarding D.I. [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah filed by GoPro, Inc., D.I. [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] filed by GoPro, Inc. The Court took the parties' arguments under advisement and will issue written opinion/s. (Court Reporter Taneha Carroll (Hawkins). Clerk: M. Crawford) Appearances: K. Keller, P. Schoenhard, N. Jantzi, I. Brooks for Plaintiff; J. Blumenfeld and K. Khachatourian for Defendant. (mlc)
Apr 25, 2017 124 Order (1)
Docket Text: ORDER re answering discovery letter is due 4/27/17. Signed by Judge Leonard P. Stark on 4/24/17. (ntl)
Apr 24, 2017 123 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 1) (10)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 2) (12)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 3) (19)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 4) (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 5) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 6) (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 7) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 8) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 24, 2017 123 Letter (Tab 9) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller - re [120] Order Setting Teleconference,,,,. (Attachments: # (1) Tab 1, # (2) Tab 2, # (3) Tab 3, # (4) Tab 4, # (5) Tab 5, # (6) Tab 6, # (7) Tab 7, # (8) Tab 8, # (9) Tab 9)(Keller, Karen)
Apr 20, 2017 122 Letter (Main Document) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding request for extension of time to file an answering letter brief. (Attachments: # (1) Text of Proposed Order)(Blumenfeld, Jack)
Apr 20, 2017 122 Letter (Text of Proposed Order) (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding request for extension of time to file an answering letter brief. (Attachments: # (1) Text of Proposed Order)(Blumenfeld, Jack)
Apr 19, 2017 121 Errata (3)
Docket Text: NOTICE OF SERVICE of GoPro, Inc.'s First Set of Interrogatories to Contour IP Holding, LLC filed by GoPro, Inc..(Flynn, Michael)
Apr 18, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for May 1, 2017 at 2:45 p.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than April 24, 2017, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than April 26, 2017, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 4/18/17. (ntl)
Apr 17, 2017 119 Errata (3)
Docket Text: NOTICE OF SERVICE of (1) GroPro, Inc.'s Responses to Plaintiff's First Set of Interrogatories (Nos. 1-12); (2) GoPro, Inc's Responses to Plaintiff's First Set of Requests for the Production of Documents and Things (Nos. 1-74) and (3) Zip file of documents labeled GOPRO 001061-1094 filed by GoPro, Inc..(Flynn, Michael)
Apr 13, 2017 118 Errata (3)
Docket Text: NOTICE OF SERVICE of GoPro, Inc.'s First Set of Requests for Production of Documents to Contour IP Holding, LLC filed by GoPro, Inc..(Flynn, Michael)
Apr 11, 2017 117 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Request for a Discovery Teleconference. (Russell, Andrew)
Apr 10, 2017 116 Errata (3)
Docket Text: NOTICE OF SERVICE of GoPro, Inc.'s Objections and Responses to Contour IP Holding, LLC's First Notice of Deposition Pursuant to Rule 30(b)(6) filed by GoPro, Inc..(Blumenfeld, Jack)
Mar 21, 2017 N/A Order Setting Hearing on Motion (0)
Docket Text: ORAL ORDER Resetting Hearing on Motions: [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed], [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah : A Motion Hearing is set for 4/26/2017 at 01:00 PM in Courtroom 2A before Judge Christopher J. Burke. Ordered by Judge Christopher J. Burke on 3/21/2017. (dlk)
Mar 17, 2017 115 Errata (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff Contour IP Holding, LLC's First Set of Requests for the Production of Documents and Things to Defendant GoPro, Inc. (Nos. 1-74) (2) Plaintiff Contour IP Holding, LLC's First Set of Interrogatories to Defendant GoPro, Inc. (Nos. 1-12) (3) Plaintiff Contour IP Holding, LLC's First Notice of Deposition of Defendant Pursuant to Rule 30(b)(6) (4) Plaintiff Contour IP Holding, LLC's Second Notice of Deposition of Defendant Pursuant to Rule 30(b)(6) filed by Contour IP Holding, LLC.(Russell, Andrew)
Mar 16, 2017 N/A Order Setting Hearing on Motion (0)
Docket Text: ORAL ORDER Setting Hearing on Motion to Transfer and Renewed Motion for Costs and to Stay (D.I. [83], [93]): A Motion Hearing is set for 4/18/2017 at 01:30 PM in Courtroom 2A before Judge Christopher J. Burke. Each side is allocated 1 hour for argument. Ordered by Judge Christopher J. Burke on 3/16/2017. (mlc)
Feb 23, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that this case is no longer referred to Magistrate Judge Burke for matters related to scheduling. After entry of this order, if a party files any motions to dismiss, stay, and/or transfer venue, relating to all or any part of the case, they shall notify Judge Burke in writing within 7 days of the filing. ORDERED by Judge Leonard P. Stark on 2/23/2017. (dlk)
Feb 23, 2017 114 Notice (Other) (1)
Docket Text: NOTICE of CHANGE OF FIRM AFFILIATION FOR CERTAIN PRO HAC VICE COUNSEL (Ian B. Brooks) by Contour IP Holding, LLC (Russell, Andrew)
Jan 24, 2017 113 Notice (Other) (1)
Docket Text: NOTICE of CHANGE OF FIRM AFFILIATION FOR CERTAIN PRO HAC VICE COUNSEL by Contour IP Holding, LLC [Paul M. Schoenhard and Nicole M. Jantzi] (Keller, Karen)
Jan 17, 2017 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: The Court, having reviewed the parties' December 16, 2016 letter regarding the reduction of prior art references, (D.I. [104] Letter), hereby ORDERS as follows: (1) Defendant shall reduce its asserted prior art to no more than 25 prior art references total and 60 prior art combinations by June 6, 2017; (2) Defendant shall reduce its asserted prior art to no more than 15 prior art references total and 30 prior art combinations by December 20, 2017; and (3) there is no per patent limit regarding the reduction of references. Ordered by Judge Christopher J. Burke on 1/17/2017. (mlc)
Jan 9, 2017 112 Request (1)
Docket Text: REQUEST for Oral Argument by Contour IP Holding, LLC re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed]. (Hoeschen, Nathan)
Jan 6, 2017 110 Reply to Opposition/Response (15)
Docket Text: REPLY BRIEF re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] filed by GoPro, Inc.. (Flynn, Michael)
Jan 6, 2017 111 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Michael Flynn regarding request for oral argument - re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed]. (Flynn, Michael)
Dec 27, 2016 108 Redacted Document (29)
Docket Text: REDACTED VERSION of [105] Answering Brief in Opposition, by Contour IP Holding, LLC. (Russell, Andrew)
Dec 27, 2016 109 Request (1)
Docket Text: REQUEST for Oral Argument by Contour IP Holding, LLC re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah. (Russell, Andrew)
Dec 23, 2016 107 Errata (3)
Docket Text: NOTICE OF SERVICE of Defendant's Initial Invalidity Contentions filed by GoPro, Inc..(Flynn, Michael)
Dec 19, 2016 N/A Remark (0)
Docket Text: Pro Hac Vice Attorney Daniel T. McCloskey for GoPro, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lmm)
Dec 19, 2016 106 Reply to Opposition/Response (16)
Docket Text: REPLY BRIEF re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah filed by GoPro, Inc.. (Flynn, Michael)
Dec 16, 2016 104 Letter (2)
Docket Text: Letter to The Honorable Christopher J. Burke from Andrew E. Russell regarding December 6, 2016 Oral Order. (Russell, Andrew)
Dec 15, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [102] STIPULATION TO EXTEND TIME [Briefing on Motions to Stay and Change Venue] to December 19, 2016 and January 6, 2017] filed by Contour IP Holding, LLC. Ordered by Judge Christopher J. Burke on 12/15/2016. (dlk)
Dec 15, 2016 103 Order on Stipulation selecting Mediation (4)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set for 1/30/2017 at 10:30 AM before Judge Christopher J. Burke to discuss ADR. Signed by Judge Christopher J. Burke on 12-15/2016. (dlk)
Dec 14, 2016 102 Motion for Extension of Time to File Response/Reply (2)
Docket Text: STIPULATION TO EXTEND TIME [Briefing on Motions to Stay and Change Venue] to December 19, 2016 and January 6, 2017] - filed by Contour IP Holding, LLC. (Russell, Andrew)
Dec 13, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [101] MOTION for Pro Hac Vice Appearance of Attorney Daniel T. McCloskey filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 12/13/2016. (dlk)
Dec 12, 2016 101 Motion for Leave to Appear (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daniel T. McCloskey - filed by GoPro, Inc.. (Flynn, Michael)
Dec 9, 2016 97 Order (1)
Docket Text: ORDER re [77] REPORT AND RECOMMENDATION is ADOPTED re [73] MOTION to Dismiss -- iON Worldwide, Inc. is dismissed from this lawsuit with prejudice. Signed by Judge Leonard P. Stark on 12/9/16. (ntl)
Dec 9, 2016 99 Redacted Document (22)
Docket Text: REDACTED VERSION of [98] Answering Brief in Opposition, by Contour IP Holding, LLC. (Russell, Andrew)
Dec 9, 2016 100 Notice (Other) (2)
Docket Text: NOTICE requesting Clerk to remove Patrick S. Salceda as co-counsel. Reason for request: no longer associated with the case. (Flynn, Michael)
Dec 6, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: The Court, having reviewed the parties' December 2, 2016 letter, (D.I. [96]), agrees that some reduction in asserted claims and prior art references is appropriate here, and hereby ORDERS as follows: (1) The parties shall further meet and confer and submit a revised proposal for narrowing the case to the Court by no later than December 16, 2016, which shall include not only the dates for reduction of asserted claims (set out herein), but also two related dates for the reduction of prior art references. (2) With regard to the reduction in asserted claims, the proposal shall require that by no later than May 23, 2017, Plaintiff shall reduce the number of asserted claims at issue to no more than 25 claims. Additionally, the proposal shall require a further reduction of asserted claims to no more than 12 claims by no later than November 29, 2017. Ordered by Judge Christopher J. Burke on 12/6/2016. (mlc)
Dec 2, 2016 96 Letter (5)
Docket Text: Joint Letter to The Honorable Christopher J. Burke regarding GoPro's Proposal to Limit Asserted Claims. (Flynn, Michael)
Dec 1, 2016 93 Motion to Stay (5)
Docket Text: MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] - filed by GoPro, Inc.. (Flynn, Michael)
Dec 1, 2016 94 Affidavit in Support of Motion (25)
Docket Text: OPENING BRIEF in Support re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] filed by GoPro, Inc..Answering Brief/Response due date per Local Rules is 12/19/2016. (Flynn, Michael)
Dec 1, 2016 95 Request (Main Document) (6)
Docket Text: STATEMENT re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of its Renewed Motion for Costs and to Stay Action Pursuant to Fed. R. Civ. P. 41(d) -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D, # (2) Exhibits E-H)(Flynn, Michael)
Dec 1, 2016 95 Request (Exhibits A-D) (30)
Docket Text: STATEMENT re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of its Renewed Motion for Costs and to Stay Action Pursuant to Fed. R. Civ. P. 41(d) -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D, # (2) Exhibits E-H)(Flynn, Michael)
Dec 1, 2016 95 Request (Exhibits E-H) (30)
Docket Text: STATEMENT re [93] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) [Renewed] -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of its Renewed Motion for Costs and to Stay Action Pursuant to Fed. R. Civ. P. 41(d) -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D, # (2) Exhibits E-H)(Flynn, Michael)
Nov 30, 2016 92 ECF Transfer In - converted docket entry (Main Document) (1)
Docket Text: PROPOSED ORDER Regarding the Status of iON as a Party re [77] REPORT AND RECOMMENDATIONS by GoPro, Inc.. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Flynn, Michael)
Nov 30, 2016 92 ECF Transfer In - converted docket entry (Letter to The Honorable Leonard P. Stark) (1)
Docket Text: PROPOSED ORDER Regarding the Status of iON as a Party re [77] REPORT AND RECOMMENDATIONS by GoPro, Inc.. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Flynn, Michael)
Nov 23, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: Having reviewed the revised scheduling proposal, (D.I. [81]), and Defendant's proposals "to narrow the case" reflected therein, (D.I. [82]), the Court will not incorporate Defendant's proposal to limit the number of asserted claims in plaintiff's final infringement contentions at this time. Instead, it hereby ORDERS that by no later than December 2, 2016, the parties shall submit a joint letter of no more than 3 single-spaced pages that provides their positions with respect to that proposal. Ordered by Judge Christopher J. Burke on 11/23/2016. (mlc)
Nov 23, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: The Court, having reviewed Defendant's November 23, 2016 letter requesting expedited briefing on its Motion to Transfer Venue, (D.I. [89]), and Plaintiff's response, (D.I. [90]), hereby DENIES Defendant's request. Briefing on the Motion to Transfer Venue shall proceed according to the local rules. Ordered by Judge Christopher J. Burke on 11/23/2016. (mlc)
Nov 23, 2016 89 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Michael Flynn regarding request to expedite briefing on GoPro's Motion to Transfer Venue - re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah. (Flynn, Michael)
Nov 23, 2016 90 Letter (2)
Docket Text: Letter to The Honorable Christopher J. Burke from Andrew E. Russell regarding Motion to Transfer Venue - re [89] Letter,. (Russell, Andrew)
Nov 23, 2016 91 Set Scheduling Order Deadlines (15)
Docket Text: SCHEDULING ORDER: Joinder of Parties due by 2/6/2017. Amended Pleadings due by 2/6/2017. Discovery due by 11/9/2017. Dispositive Motions due by 5/16/2018. A Motion Hearing is set for 7/3/2018 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark A Markman Hearing is set for 9/25/2017 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. A Pretrial Conference is set for 9/7/2018 at 11:30 AM in Courtroom 6B before Judge Leonard P. Stark. A Jury Trial is set for 11/13/2018 at 09:30 AM in Courtroom 6B before Judge Leonard P. Stark.. Signed by Judge Christopher J. Burke on 11/23/2016. (mlc)
Nov 22, 2016 83 Motion to Change Venue (3)
Docket Text: MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah - filed by GoPro, Inc.. (Flynn, Michael)
Nov 22, 2016 84 Affidavit in Support of Motion (19)
Docket Text: OPENING BRIEF in Support re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah filed by GoPro, Inc..Answering Brief/Response due date per Local Rules is 12/9/2016. (Flynn, Michael)
Nov 22, 2016 85 Request (Main Document) (5)
Docket Text: STATEMENT re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of Motion to Transfer Venue to the Northern District of California, or in the Alternative, to the District of Utah -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D)(Flynn, Michael)
Nov 22, 2016 85 Request (Exhibits A-D) (27)
Docket Text: STATEMENT re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of Motion to Transfer Venue to the Northern District of California, or in the Alternative, to the District of Utah -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D)(Flynn, Michael)
Nov 22, 2016 86 Received Document (Main Document) (7)
Docket Text: DECLARATION re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah -- Declaration of Karineh Khachatourian -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-X)(Flynn, Michael)
Nov 22, 2016 86 Received Document (Exhibits A-X) (30)
Docket Text: DECLARATION re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah -- Declaration of Karineh Khachatourian -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-X)(Flynn, Michael)
Nov 22, 2016 87 Received Document (4)
Docket Text: DECLARATION re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah -- Declaration of Alisa Leung -- by GoPro, Inc.. (Flynn, Michael)
Nov 22, 2016 88 Received Document (4)
Docket Text: DECLARATION re [83] MOTION to Change Venue to The Northern District of California, or in the Alternative, to the District of Utah -- Declaration of Chan Lee -- by GoPro, Inc.. (Flynn, Michael)
Nov 21, 2016 81 ECF Transfer In - converted docket entry (Main Document) (15)
Docket Text: Joint PROPOSED ORDER (Proposed Scheduling Order) re Oral Order,,,,,,, by Contour IP Holding, LLC. (Attachments: # (1) Letter to The Honorable Christopher J. Burke from Andrew E. Russell)(Russell, Andrew)
Nov 21, 2016 81 ECF Transfer In - converted docket entry (Letter to The Honorable Christopher J. Burke from Andrew E. Russell) (1)
Docket Text: Joint PROPOSED ORDER (Proposed Scheduling Order) re Oral Order,,,,,,, by Contour IP Holding, LLC. (Attachments: # (1) Letter to The Honorable Christopher J. Burke from Andrew E. Russell)(Russell, Andrew)
Nov 21, 2016 82 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Michael J. Flynn regarding revised scheduling proposal - re [81] Proposed Order. (Flynn, Michael)
Nov 17, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. e [80] STIPULATION TO EXTEND TIME for Defendant GoPro, Inc., to respond to Plaintiff Contour IP Holding, LLC's Complaint (D.I. 1) to December 1, 2016 filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 11/17/2016. (dlk)
Nov 17, 2016 80 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendant GoPro, Inc., to respond to Plaintiff Contour IP Holding, LLC's Complaint (D.I. 1) to December 1, 2016 - filed by GoPro, Inc.. (Flynn, Michael)
Nov 7, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: The Court, having reviewed the parties' recent letters regarding the status of the inter partes review ("IPR") proceedings with respect to the asserted patents, (D.I. [78], [79]), hereby ORDERS as follows: (1) The stay ordered by the Court on July 14, 2016, is, by its terms, no longer in effect, (D.I. 70 at 9-10), as the United States Patent Trial and Appeal Board ("PTAB") has issued its Final Written Decisions denying Defendant's IPR petitions, (D.I. 78, exs. A-B). (2) The Court DENIES Defendant's request for an order maintaining the stay pending Defendant's appeal of the PTAB's decisions, largely for the reasons motivating this Court's decision in Zoll Med. Corp. v. Respironics, Inc., C.A. No. 12-1778-LPS, 2015 WL 4126741 (D. Del. July 8, 2015), a case cited by Plaintiff. (D.I. 79 at 1) Defendant's prior motion to stay had requested a "brief" stay of the case pending "the PTAB's written decision[s]" on the IPRs for the patents-in-suit, (D.I. 26 at 1; see also D.I. 15 at 1-2, 9), and that is what the Court granted, (D.I. 70 at 9-10). Defendant's recent letter does not sufficiently explain why the circumstances here would now support an indefinite extension of the stay to allow for Defendant to move for reconsideration of the PTAB's Final Written Decisions and, if necessary, file an appeal with the Court of Appeals for the Federal Circuit. (3) Therefore, the parties shall, by no later than November 21, 2016, file a jointly proposed revised scheduling order. Upon receipt of the proposed scheduling order, the Court will resolve any disputes referenced therein on the papers, and will enter a scheduling order immediately thereafter. Ordered by Judge Christopher J. Burke on 11/7/2016. (mlc)
Nov 3, 2016 79 Letter (2)
Docket Text: Letter to The Honorable Christopher J. Burke from Andrew E. Russell regarding Request to Lift the Stay - re [70] Memorandum and Order. (Russell, Andrew)
Oct 31, 2016 78 Letter (Main Document) (2)
Docket Text: Letter to The Honorable Christopher J. Burke from Jack B. Blumenfeld regarding PTAB's decisions and request to continue stay. (Attachments: # (1) Exhibit A (Part 1), # (2) Exhibit A (Part 2), # (3) Exhibit B (Part 1), # (4) Exhibit B (Part 2))(Blumenfeld, Jack)
Oct 31, 2016 78 Letter (Exhibit A (Part 1)) (17)
Docket Text: Letter to The Honorable Christopher J. Burke from Jack B. Blumenfeld regarding PTAB's decisions and request to continue stay. (Attachments: # (1) Exhibit A (Part 1), # (2) Exhibit A (Part 2), # (3) Exhibit B (Part 1), # (4) Exhibit B (Part 2))(Blumenfeld, Jack)
Oct 31, 2016 78 Letter (Exhibit A (Part 2)) (16)
Docket Text: Letter to The Honorable Christopher J. Burke from Jack B. Blumenfeld regarding PTAB's decisions and request to continue stay. (Attachments: # (1) Exhibit A (Part 1), # (2) Exhibit A (Part 2), # (3) Exhibit B (Part 1), # (4) Exhibit B (Part 2))(Blumenfeld, Jack)
Oct 31, 2016 78 Letter (Exhibit B (Part 1)) (15)
Docket Text: Letter to The Honorable Christopher J. Burke from Jack B. Blumenfeld regarding PTAB's decisions and request to continue stay. (Attachments: # (1) Exhibit A (Part 1), # (2) Exhibit A (Part 2), # (3) Exhibit B (Part 1), # (4) Exhibit B (Part 2))(Blumenfeld, Jack)
Oct 31, 2016 78 Letter (Exhibit B (Part 2)) (17)
Docket Text: Letter to The Honorable Christopher J. Burke from Jack B. Blumenfeld regarding PTAB's decisions and request to continue stay. (Attachments: # (1) Exhibit A (Part 1), # (2) Exhibit A (Part 2), # (3) Exhibit B (Part 1), # (4) Exhibit B (Part 2))(Blumenfeld, Jack)
Sep 16, 2016 77 Report and Recommendations (2)
Docket Text: REPORT AND RECOMMENDATION recommending GRANTING D.I. [73] MOTION to Dismiss Based upon Lack of Standing filed by iON Worldwide, Inc., Contour IP Holding, LLC. Please note that when filing Objections pursuant to Federal Rule of Civil Procedure 72(b)(2), briefing consists solely of the Objections (no longer than ten (10) pages) and the Response to the Objections (no longer than ten (10) pages). No further briefing shall be permitted with respect to objections without leave of the Court. Objections to R&R due by 10/3/2016. Signed by Judge Christopher J. Burke on 9/16/2016. (mlc)
Sep 15, 2016 76 Reply to Opposition/Response (3)
Docket Text: REPLY to Response to Motion re [73] MOTION to Dismiss Based upon Lack of Standing filed by Contour IP Holding, LLC, iON Worldwide, Inc.. (Russell, Andrew)
Sep 14, 2016 75 Reply Memorandum (5)
Docket Text: RESPONSE to Motion re [73] MOTION to Dismiss Based upon Lack of Standing filed by GoPro, Inc.. (Blumenfeld, Jack)
Sep 8, 2016 74 Redacted Document (7)
Docket Text: REDACTED VERSION of [73] MOTION to Dismiss Based upon Lack of Standing by Contour IP Holding, LLC, iON Worldwide, Inc.. (Russell, Andrew)
Jul 21, 2016 N/A Document Unsealed (0)
Docket Text: Document Unsealed. [70] Memorandum and Order unsealed. (dlk)
Jul 21, 2016 71 Letter (1)
Docket Text: Letter to The Honorable Christopher J. Burke from Andrew E. Russell regarding Redactions to the July 14, 2016 Memorandum Order - re [70] Memorandum and Order. (Russell, Andrew)
Jul 20, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that, in light of the Court's grant of Defendant's motion to stay in favor of resolution of inter partes review proceedings, (D.I. 70), that Defendant's motion to stay and for costs (D.I. 10) is DENIED, without prejudice to renew when the stay is lifted. Ordered by Judge Christopher J. Burke on 7/20/2016. (dlk)
Jul 14, 2016 N/A Case Stayed (0)
Docket Text: Case Stayed (mlc)
Jul 14, 2016 70 Order Transferring Case (10)
Docket Text: [SEALED] MEMORANDUM ORDER GRANTING D.I. [14] MOTION to Stay Pending Inter Partes Review filed by GoPro, Inc.. Signed by Judge Christopher J. Burke on 7/14/2016.This order has been emailed to local counsel. (mlc)
Jul 13, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED, re [68] STIPULATED PROTECTIVE ORDER. Signed by Judge Leonard P. Stark on 7/13/16. (ntl)
Jul 12, 2016 69 Redacted Document (3)
Docket Text: REDACTED VERSION of [66] Letter by Contour IP Holding, LLC, iON Worldwide, Inc.. (Keller, Karen)
Jul 11, 2016 68 ECF Transfer In - converted docket entry (28)
Docket Text: PROPOSED ORDER /[Proposed] Stipulated Protective Order by GoPro, Inc.. (Flynn, Michael)
Jul 8, 2016 67 ECF Transfer In - converted docket entry (28)
Docket Text: PROPOSED ORDER /[Proposed] Stipulated Protective Order by GoPro, Inc.. (Flynn, Michael)
Jul 7, 2016 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Status Teleconference held on 7/7/2016 regarding the parties' recent letters (D.I. 58, 60, 66 ). (Court Reporter Taneha Carroll(Hawkins). Clerk: Crawford) Appearances: K. Keller, P. Schoenhard for Plaintiffs; J. Blumenfeld, M. Flynn, K. Khachatourian for Defendant. (mlc)
Jul 6, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER by Judge Leonard P. Stark: Having reviewed the parties letters and associated materials relating to protective order and discovery disputes (D.I. [61]-[64]), IT IS HEREBY ORDERED that: (1) Defendants proposal with respect to experts copying portions of source code into their notes (see D.I. [62] Ex. A at 6.4(d)) is ADOPTED, as this provision will adequately protect Defendants highly valuable source code while still permitting Plaintiffs experts to adequately advise and assist their client (see generally D.I. [62] at 1) (GoPro is willing to allow CIPHs expert to review and take notes to summarize the functionalities implemented by the source code files based on the names of functions and comments embedded in the functions without copying the source code from the source code files.); and (2) Plaintiffs request to compel production of core technical documents sufficient to show how the accused products work is GRANTED, as such information must be produced pursuant to the scheduling order (D.I. [37] at 3), is required by Plaintiff in order for this case to proceed efficiently, and because Defendants decision not to produce any non-publicly available documentation and to limit its production only to documents directed to users is more unreasonable than Plaintiffs refusal to identify accused functionalities. IT IS FURTHER ORDERED that the parties shall submit a proposed protective order, consistent with todays Order, no later than July 8 and that Defendant shall produce the documentation ordered here no later than July 18. The teleconference scheduled for July 8 is CANCELLED. (rpg)
Jun 29, 2016 63 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Karen E. Keller regarding Discovery Dispute - re [62] Letter. (Keller, Karen)
Jun 29, 2016 64 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Discovery Dispute - re [61] Letter,. (Flynn, Michael)
Jun 28, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER Setting Teleconference: Having reviewed the parties' letters regarding iON Worldwide, Inc.'s status as a plaintiff in this action, (D.I. [58], [60]), the Court hereby orders that a status teleconference is set for 7/7/2016 at 3:00 PM before Judge Christopher J. Burke to address the issues raised in these letters and their relevance to the pending motions to stay (D.I. 10, 14) and to the management of this case. Plaintiffs' counsel shall initiate the call to 302-573-4595. Ordered by Judge Christopher J. Burke on 6/28/2016. (mlc)
Jun 27, 2016 61 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Discovery Dispute - re [57] Order, [55] Order Setting Teleconference,,,, [37] Scheduling Order,,. (Attachments: # (1) Enclosure 1, # (2) Enclosure 2, # (3) Enclosure 3)(Russell, Andrew)
Jun 27, 2016 61 Letter (Enclosure 1) (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Discovery Dispute - re [57] Order, [55] Order Setting Teleconference,,,, [37] Scheduling Order,,. (Attachments: # (1) Enclosure 1, # (2) Enclosure 2, # (3) Enclosure 3)(Russell, Andrew)
Jun 27, 2016 61 Letter (Enclosure 2) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Discovery Dispute - re [57] Order, [55] Order Setting Teleconference,,,, [37] Scheduling Order,,. (Attachments: # (1) Enclosure 1, # (2) Enclosure 2, # (3) Enclosure 3)(Russell, Andrew)
Jun 27, 2016 61 Letter (Enclosure 3) (6)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Discovery Dispute - re [57] Order, [55] Order Setting Teleconference,,,, [37] Scheduling Order,,. (Attachments: # (1) Enclosure 1, # (2) Enclosure 2, # (3) Enclosure 3)(Russell, Andrew)
Jun 27, 2016 62 Letter (Main Document) (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Protective Order Dispute. (Attachments: # (1) exs. A-E)(Flynn, Michael)
Jun 27, 2016 62 Letter (exs. A-E) (30)
Docket Text: Letter to The Honorable Leonard P. Stark from Michael Flynn regarding Protective Order Dispute. (Attachments: # (1) exs. A-E)(Flynn, Michael)
Jun 24, 2016 60 Letter (2)
Docket Text: Letter to The Honorable Christopher J. Burke from Jack B. Blumenfeld regarding status of iON as a plaintiff. (Blumenfeld, Jack)
Jun 22, 2016 59 Redacted Document (2)
Docket Text: REDACTED VERSION of [58] Letter by Contour IP Holding, LLC, iON Worldwide, Inc.. (Russell, Andrew)
Jun 21, 2016 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the discovery dispute identified in the parties June 14 letter (D.I. 56) shall be briefed according to the schedule already issued (see D.I. 55) and will be heard during the call scheduled for July 8. ORDERED by Judge Leonard P. Stark on 6/21/16. (ntl)
Jun 14, 2016 56 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Request for Discovery Teleconference. (Russell, Andrew)
Jun 9, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for July 8, 2016 at 1:15 p.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than June 27, 2016, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than June 29, 2016, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 6/9/16. (ntl)
Jun 6, 2016 54 Order (3)
Docket Text: ORDER granting D.I. [50] MOTION to Redact [41] Transcript,, [Unopposed Motion to Redact Limited Portions of the April 19, 2016 Hearing Transcript] filed by iON Worldwide, Inc., Contour IP Holding, LLC. Signed by Judge Christopher J. Burke on 6/6/2016. (mlc)
Jun 3, 2016 53 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew E. Russell regarding Request for Discovery Teleconference. (Russell, Andrew)
Jun 2, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [52] STIPULATION TO EXTEND TIME to submit a proposed Protective Order to June 3, 2016 filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 6/2/2016. (dlk)
Jun 1, 2016 51 Redacted Document (30)
Docket Text: REDACTED VERSION of [50] MOTION to Redact [41] Transcript,, [Unopposed Motion to Redact Limited Portions of the April 19, 2016 Hearing Transcript] by Contour IP Holding, LLC, iON Worldwide, Inc.. (Russell, Andrew)
Jun 1, 2016 52 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a proposed Protective Order to June 3, 2016 - filed by GoPro, Inc.. (Flynn, Michael)
May 31, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [49] STIPULATION TO EXTEND TIME to submit a proposed Protective Order to June 1, 2016 filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 5/31/2016. (dlk)
May 27, 2016 49 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a proposed Protective Order to June 1, 2016 - filed by GoPro, Inc.. (Flynn, Michael)
May 23, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [48] STIPULATION TO EXTEND TIME to submit a proposed Protective Order to May 27, 2016 filed by GoPro, Inc.. Ordered by Judge Christopher J. Burke on 5/23/2016. (dlk)
May 23, 2016 48 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a proposed Protective Order to May 27, 2016 - filed by GoPro, Inc.. (Flynn, Michael)
May 20, 2016 47 Notice of Intent to Request Redaction (1)
Docket Text: NOTICE of Intent to Request Redaction by Andrew Russell re [41] Transcript,, (Russell, Andrew)
May 19, 2016 46 Errata (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff Contour IP Holdings, LLC's Initial Disclosures Pursuant to Delaware Default Standard for Discovery Paragraph 3 (2) Plaintiff Ion Worldwide, Inc.'s Initial Disclosures Pursuant to Delaware Default Standard for Discovery Paragraph 3 filed by Contour IP Holding, LLC, iON Worldwide, Inc..(Shaw, John)
May 10, 2016 44 Errata (3)
Docket Text: NOTICE OF SERVICE of Defendant GoPro, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26 and Default Standard Paragraph 3 filed by GoPro, Inc..(Flynn, Michael)
May 10, 2016 45 Errata (2)
Docket Text: NOTICE OF SERVICE of 1) Plaintiffs Contour LP Holding, LLC Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1); and 2) iON Worldwide, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Contour IP Holding, LLC, iON Worldwide, Inc..(Russell, Andrew)
May 3, 2016 43 Errata (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs Contour IP Holding, LLC and ION Worldwide, Inc.'s Identification of the Accused Products and Damages Model filed by Contour IP Holding, LLC, iON Worldwide, Inc..(Russell, Andrew)
May 2, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [42] STIPULATION TO EXTEND TIME to serve Fed. R. Civ. P. 26(a)(1) Initial Disclosures and to submit to the Court a proposed Protective Order to May 10, 2016 and May 23, 2016, respectively filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 5/2/2016. (mlc)
May 2, 2016 42 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME to serve Fed. R. Civ. P. 26(a)(1) Initial Disclosures and to submit to the Court a proposed Protective Order to May 10, 2016 and May 23, 2016, respectively - filed by GoPro, Inc.. (Flynn, Michael)
Apr 29, 2016 38 Redacted Document (19)
Docket Text: REDACTED VERSION of [34] Letter by Contour IP Holding, LLC, iON Worldwide, Inc.. (Russell, Andrew)
Apr 29, 2016 39 Redacted Document (6)
Docket Text: REDACTED VERSION of [36] Letter by Contour IP Holding, LLC, iON Worldwide, Inc.. (Shaw, John)
Apr 29, 2016 40 Redacted Document (Main Document) (3)
Docket Text: REDACTED VERSION of [35] Letter by GoPro, Inc.. (Attachments: # (1) Exhibits A-G)(Flynn, Michael)
Apr 29, 2016 40 Redacted Document (Exhibits A-G) (15)
Docket Text: REDACTED VERSION of [35] Letter by GoPro, Inc.. (Attachments: # (1) Exhibits A-G)(Flynn, Michael)
Apr 28, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: With regard to the issue of whether the Court should enter a scheduling order in this case at this time, the Court will do so for the following reasons: (1) While the Court agrees with Defendant that significant questions remain with respect to Plaintiff iON Worldwide, Inc's status as an exclusive licensee of the asserted patents, the Court is not convinced that a stay of the case is required to (or would necessarily even help to) facilitate resolution of that issue. (2) With regard to the pending Motion to Stay Pending Inter Partes Review of the Patents-in-Suit, D.I. [14], the Court notes that each side has some valid arguments in its favor, and that it will endeavor to render a decision promptly on the motion. But in light of Chief Judge Stark's preference that, in the main, cases filed by a plaintiff should move forward even with such a stay motion pending, the Court concludes that the mere pendency of that motion should not prevent a case schedule from being entered at this time. (3) Similarly, the Court is not convinced that the pendency of Defendant's Motion for Costs and to Stay Action Pursuant to Fed. R. Civ. P. 41(d), D.I. [10]--a motion that also presents some difficult issues for both sides--should stop the Court from entering a schedule at this time. The Court will resolve that motion in due course; if it determines that Defendant's motion is well taken, the Court may enter a stay at that time until Plaintiffs comply with the Court's order, pursuant to Rule 41(d). Ordered by Judge Christopher J. Burke on 4/28/2016. (mlc)
Apr 28, 2016 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Burke for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (dlk)
Apr 28, 2016 37 Set Scheduling Order Deadlines (15)
Docket Text: SCHEDULING ORDER: Joinder of Parties due by 10/5/2016. Amended Pleadings due by 10/5/2016. Discovery due by 4/17/2017. Status Report due by 10/31/2016. Dispositive Motions due by 9/6/2017. A Motion Hearing is set for 12/5/2017 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark A Markman Hearing is set for 3/6/2017 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A Pretrial Conference is set for 3/9/2018 at 11:30 AM in Courtroom 6B before Judge Leonard P. Stark. A Jury Trial is set for 4/9/2018 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark.. Signed by Judge Christopher J. Burke on 4/28/2016. (mlc)
Apr 22, 2016 33 ECF Transfer In - converted docket entry (Main Document) (15)
Docket Text: PROPOSED ORDER [Scheduling Order] by Contour IP Holding, LLC, iON Worldwide, Inc.. (Attachments: # (1) Letter Enclosing Scheduling Order)(Shaw, John)
Apr 22, 2016 33 ECF Transfer In - converted docket entry (Letter Enclosing Scheduling Order) (1)
Docket Text: PROPOSED ORDER [Scheduling Order] by Contour IP Holding, LLC, iON Worldwide, Inc.. (Attachments: # (1) Letter Enclosing Scheduling Order)(Shaw, John)
Apr 20, 2016 N/A Remark (0)
Docket Text: Pro Hac Vice Attorney Ian B. Brooks for Contour IP Holding, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (dmp, )
Apr 19, 2016 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Motion Hearing held on 4/19/2016 re D.I. [14] MOTION to Stay Pending Inter Partes Review filed by GoPro, Inc. and D.I. [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) filed by GoPro, Inc. The Court took the parties' arguments under advisement and will issue written orders. (Court Reporter: Stacey Ingram (Hawkins).) (Clerk: Crawford) Appearances: K. Keller, P. Schoenhard, N. Jantzi, I. Brooks for Plaintiffs; J. Blumenfeld, M. Flynn, and K. Khachatourian for Defendant. (mlc)
Apr 19, 2016 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Scheduling Conference held on 4/19/2016. The Court discussed the parties' proposals and provided dates for certain case events. The Court will take the issue of whether to set a schedule under advisement, and the Court ordered that the parties submit a revised proposed scheduling order no later than April 22, 2016. (Court Reporter Stacey Ingram (Hawkins).) (Clerk: Crawford) Appearances: K. Keller, P. Schoenhard, N. Jantzi, and I. Brooks for Plaintiffs; J. Blumenfeld, M. Flynn, and K. Khachatourian for Defendant. (mlc)
Apr 19, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: By no later than April 22, 2016, the Court hereby ORDERS that the parties may each file a letter with the Court of no more than 2 single-spaced pages, and attach relevant documents relating to: (1) the corporate structure of Plaintiffs and third party Contour LLC; and (2) Plaintiff iON Worldwide, Inc.'s status as the exclusive licensee to the patents-in-suit. In the accompanying letters, the parties may provide a brief description of how they believe the attached documents are relevant to the two motions to stay currently pending before the Court (D.I. [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) filed by GoPro, Inc., D.I. [14] MOTION to Stay Pending Inter Partes Review filed by GoPro, Inc.). Ordered by Judge Christopher J. Burke on 4/19/2016. (mlc)
Apr 19, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [32] MOTION for Pro Hac Vice Appearance of Attorney Ian B. Brooks filed by iON Worldwide, Inc., Contour IP Holding, LLC. Ordered by Judge Christopher J. Burke on 4/19/2016. (mlc)
Apr 13, 2016 32 Motion for Leave to Appear (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ian B. Brooks - filed by Contour IP Holding, LLC, iON Worldwide, Inc.. (Keller, Karen)
Mar 31, 2016 N/A ECF Transfer In - converted docket entry (0)
Docket Text: ORAL ORDER Setting Hearing on Motions to Stay (D.I. 10, D.I. 14): A Motion Hearing is set for 4/19/2016 at 01:30 PM in Courtroom 2A before Judge Christopher J. Burke. Each side is allocated 45 minutes for argument. A Case Management/Scheduling Conference will immediately follow the motion hearing set for 4/19/2016 in Courtroom 2A before Judge Christopher J. Burke. Ordered by Judge Christopher J. Burke on 3/31/2016. (dlk)
Mar 30, 2016 31 ECF Transfer In - converted docket entry (Main Document) (16)
Docket Text: PROPOSED ORDER [Scheduling Order] by Contour IP Holding, LLC, iON Worldwide, Inc.. (Attachments: # (1) Case Management Checklist, # (2) Joint Letter)(Keller, Karen)
Mar 30, 2016 31 ECF Transfer In - converted docket entry (Case Management Checklist) (3)
Docket Text: PROPOSED ORDER [Scheduling Order] by Contour IP Holding, LLC, iON Worldwide, Inc.. (Attachments: # (1) Case Management Checklist, # (2) Joint Letter)(Keller, Karen)
Mar 30, 2016 31 ECF Transfer In - converted docket entry (Joint Letter) (3)
Docket Text: PROPOSED ORDER [Scheduling Order] by Contour IP Holding, LLC, iON Worldwide, Inc.. (Attachments: # (1) Case Management Checklist, # (2) Joint Letter)(Keller, Karen)
Mar 15, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [30] STIPULATION TO EXTEND TIME to file Proposed Scheduling Order, Checklist and Related Letter to March 30, 2016 filed by iON Worldwide, Inc., Contour IP Holding, LLC. Ordered by Judge Christopher J. Burke on 3/15/2016. (dlk)
Mar 15, 2016 30 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME to file Proposed Scheduling Order, Checklist and Related Letter to March 30, 2016 - filed by Contour IP Holding, LLC, iON Worldwide, Inc.. (Keller, Karen)
Mar 3, 2016 29 Request (2)
Docket Text: REQUEST for Oral Argument by GoPro, Inc. re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d), [14] MOTION to Stay Pending Inter Partes Review. (Flynn, Michael)
Feb 29, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [23] STIPULATION TO EXTEND TIME to file a proposed Scheduling Order, the Checklist, and related letter (see Oral Order dated Feb. 1, 2016) to March 16, 2016 filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 2/29/2016. (dlk)
Feb 29, 2016 24 Reply to Opposition/Response (15)
Docket Text: REPLY BRIEF re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) filed by GoPro, Inc.. (Flynn, Michael)
Feb 29, 2016 25 Request (Main Document) (5)
Docket Text: STATEMENT re [24] Reply Brief -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of its Reply re Motion for Costs and to Stay Action Pursuant to Rule 41(d) -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-B)(Flynn, Michael)
Feb 29, 2016 25 Request (Exhibits A-B) (9)
Docket Text: STATEMENT re [24] Reply Brief -- Defendant GoPro, Inc.'s Request for Judicial Notice in Support of its Reply re Motion for Costs and to Stay Action Pursuant to Rule 41(d) -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-B)(Flynn, Michael)
Feb 29, 2016 26 Reply to Opposition/Response (16)
Docket Text: REPLY BRIEF re [14] MOTION to Stay Pending Inter Partes Review filed by GoPro, Inc.. (Flynn, Michael)
Feb 29, 2016 27 Received Document (Main Document) (4)
Docket Text: DECLARATION re [26] Reply Brief -- Declaration of Patrick S. Salceda -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D)(Flynn, Michael)
Feb 29, 2016 27 Received Document (Exhibits A-D) (30)
Docket Text: DECLARATION re [26] Reply Brief -- Declaration of Patrick S. Salceda -- by GoPro, Inc.. (Attachments: # (1) Exhibits A-D)(Flynn, Michael)
Feb 29, 2016 28 Request (3)
Docket Text: STATEMENT re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d), [14] MOTION to Stay Pending Inter Partes Review -- Defendant GoPro, Inc.'s Response to Plaintiff iON Worldwide, Inc.'s Failure to Oppose GoPro's Motions to Stay and for Costs -- by GoPro, Inc.. (Flynn, Michael)
Feb 26, 2016 23 Motion for Extension of Time to File Response/Reply (1)
Docket Text: STIPULATION TO EXTEND TIME to file a proposed Scheduling Order, the Checklist, and related letter (see Oral Order dated Feb. 1, 2016) to March 16, 2016 - filed by GoPro, Inc.. (Flynn, Michael)
Feb 22, 2016 22 Notice (Other) (1)
Docket Text: NOTICE of WITHDRAWAL OF AMENDED COMPLAINT by Contour IP Holding, LLC, iON Worldwide, Inc. re [19] Amended Complaint (Shaw, John)
Feb 19, 2016 19 Amended Complaint (Main Document) (24)
Docket Text: (Document WITHDRAWN 2/22/16) AMENDED COMPLAINT with Jury Demand against GoPro, Inc.- filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1-18 Part 1 of 3, # (2) Exhibit 1-18 Part 2 of 3, # (3) Exhibit 1-18 Part 3 of 3)(Shaw, John) Modified on 2/22/2016 (dlk).
Feb 19, 2016 19 Amended Complaint (Exhibit 1-18 Part 1 of 3) (30)
Docket Text: (Document WITHDRAWN 2/22/16) AMENDED COMPLAINT with Jury Demand against GoPro, Inc.- filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1-18 Part 1 of 3, # (2) Exhibit 1-18 Part 2 of 3, # (3) Exhibit 1-18 Part 3 of 3)(Shaw, John) Modified on 2/22/2016 (dlk).
Feb 19, 2016 19 Amended Complaint (Exhibit 1-18 Part 2 of 3) (30)
Docket Text: (Document WITHDRAWN 2/22/16) AMENDED COMPLAINT with Jury Demand against GoPro, Inc.- filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1-18 Part 1 of 3, # (2) Exhibit 1-18 Part 2 of 3, # (3) Exhibit 1-18 Part 3 of 3)(Shaw, John) Modified on 2/22/2016 (dlk).
Feb 19, 2016 19 Amended Complaint (Exhibit 1-18 Part 3 of 3) (30)
Docket Text: (Document WITHDRAWN 2/22/16) AMENDED COMPLAINT with Jury Demand against GoPro, Inc.- filed by Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1-18 Part 1 of 3, # (2) Exhibit 1-18 Part 2 of 3, # (3) Exhibit 1-18 Part 3 of 3)(Shaw, John) Modified on 2/22/2016 (dlk).
Feb 19, 2016 20 Opposition/Response to Motion (Main Document) (19)
Docket Text: ANSWERING BRIEF in Opposition re [14] MOTION to Stay Pending Inter Partes Review filed by Contour IP Holding, LLC.Reply Brief due date per Local Rules is 2/29/2016. (Attachments: # (1) Exhibit A-F)(Shaw, John)
Feb 19, 2016 20 Opposition/Response to Motion (Exhibit A-F) (30)
Docket Text: ANSWERING BRIEF in Opposition re [14] MOTION to Stay Pending Inter Partes Review filed by Contour IP Holding, LLC.Reply Brief due date per Local Rules is 2/29/2016. (Attachments: # (1) Exhibit A-F)(Shaw, John)
Feb 19, 2016 21 Opposition/Response to Motion (Main Document) (17)
Docket Text: ANSWERING BRIEF in Opposition re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) filed by Contour IP Holding, LLC.Reply Brief due date per Local Rules is 2/29/2016. (Attachments: # (1) Exhibit A-C)(Shaw, John)
Feb 19, 2016 21 Opposition/Response to Motion (Exhibit A-C) (24)
Docket Text: ANSWERING BRIEF in Opposition re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) filed by Contour IP Holding, LLC.Reply Brief due date per Local Rules is 2/29/2016. (Attachments: # (1) Exhibit A-C)(Shaw, John)
Feb 8, 2016 18 Redacted Document (Main Document) (9)
Docket Text: REDACTED VERSION of [13] Declaration by GoPro, Inc.. (Attachments: # (1) Exhibit A - C)(Flynn, Michael)
Feb 8, 2016 18 Redacted Document (Exhibit A - C) (12)
Docket Text: REDACTED VERSION of [13] Declaration by GoPro, Inc.. (Attachments: # (1) Exhibit A - C)(Flynn, Michael)
Feb 4, 2016 N/A Remark (0)
Docket Text: Pro Hac Vice Attorney Nicole M. Jantzi,Paul M. Schoenhard for Contour IP Holding, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (dmp, )
Feb 2, 2016 N/A Order on Motion to Appear by Telephone (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall meet and confer and discuss, in person and/or by telephone, each of the matters listed on Chief Judge Stark's Case Management Checklist ("Checklist"). Within thirty (30) days from the date of this Order, the parties shall jointly file the following: (i) a copy of the "Checklist" indicating the names of Lead Counsel and Delaware Counsel for each party; (ii) a proposed Scheduling Order (consistent with the Chief Judge Stark's Revised Patent Form Scheduling Order); and (iii) a letter, not to exceed three pages, that contains the following: (a) a description of what this case is about; (b) the parties' positions regarding the disputes in the proposed Scheduling Order, and (c) a list of the three most significant topics (other than Scheduling Order disputes) discussed during the parties' review of the Checklist items, along with a brief description as to what was discussed as to those topics. Thereafter, the Court will schedule an in-person Case Management Conference/Rule 16 Scheduling Conference to be held with Judge Stark and/or Judge Burke. The Checklist and Revised Patent Form Scheduling Order can be found on this Court's website (www.ded.uscourts.gov/judge/chief-judge-leonard-p-stark). Signed by Judge Christopher J. Burke on 2/1/2016. (dlk)
Feb 1, 2016 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [9] MOTION for Pro Hac Vice Appearance of Attorney Paul M. Schoenhard and Nicole M. Jantzi filed by iON Worldwide, Inc., Contour IP Holding, LLC. Ordered by Judge Christopher J. Burke on 2/1/2016. (dlk)
Feb 1, 2016 10 Motion to Stay (5)
Docket Text: MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) - filed by GoPro, Inc.. (Flynn, Michael)
Feb 1, 2016 11 Affidavit in Support of Motion (19)
Docket Text: OPENING BRIEF in Support re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) filed by GoPro, Inc..Answering Brief/Response due date per Local Rules is 2/19/2016. (Flynn, Michael)
Feb 1, 2016 12 Request (Main Document) (4)
Docket Text: STATEMENT re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C & D)(Flynn, Michael)
Feb 1, 2016 12 Request (Exhibit A) (21)
Docket Text: STATEMENT re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C & D)(Flynn, Michael)
Feb 1, 2016 12 Request (Exhibit B) (30)
Docket Text: STATEMENT re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C & D)(Flynn, Michael)
Feb 1, 2016 12 Request (Exhibit C & D) (27)
Docket Text: STATEMENT re [10] MOTION to Stay and for Costs Pursuant to Fed. R. Civ. P. 41(d) -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C & D)(Flynn, Michael)
Feb 1, 2016 14 Motion to Stay (4)
Docket Text: MOTION to Stay Pending Inter Partes Review - filed by GoPro, Inc.. (Flynn, Michael)
Feb 1, 2016 15 Affidavit in Support of Motion (17)
Docket Text: OPENING BRIEF in Support re [14] MOTION to Stay Pending Inter Partes Review filed by GoPro, Inc..Answering Brief/Response due date per Local Rules is 2/19/2016. (Flynn, Michael)
Feb 1, 2016 16 Request (Main Document) (5)
Docket Text: STATEMENT re [14] MOTION to Stay Pending Inter Partes Review -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A - D, # (2) Exhibit E, # (3) Exhibit F - K)(Flynn, Michael)
Feb 1, 2016 16 Request (Exhibit A - D) (30)
Docket Text: STATEMENT re [14] MOTION to Stay Pending Inter Partes Review -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A - D, # (2) Exhibit E, # (3) Exhibit F - K)(Flynn, Michael)
Feb 1, 2016 16 Request (Exhibit E) (30)
Docket Text: STATEMENT re [14] MOTION to Stay Pending Inter Partes Review -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A - D, # (2) Exhibit E, # (3) Exhibit F - K)(Flynn, Michael)
Feb 1, 2016 16 Request (Exhibit F - K) (30)
Docket Text: STATEMENT re [14] MOTION to Stay Pending Inter Partes Review -- GoPro's Request for Judicial Notice -- by GoPro, Inc.. (Attachments: # (1) Exhibit A - D, # (2) Exhibit E, # (3) Exhibit F - K)(Flynn, Michael)
Feb 1, 2016 17 Miscellaneous Document (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by GoPro, Inc.. (Flynn, Michael)
Jan 29, 2016 9 Motion for Leave to Appear (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Paul M. Schoenhard and Nicole M. Jantzi - filed by Contour IP Holding, LLC, iON Worldwide, Inc.. (Shaw, John)
Dec 17, 2015 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [7] MOTION for Pro Hac Vice Appearance of Attorney Karineh Khachatourian and Patrick S. Salceda filed by GoPro, Inc. Ordered by Judge Christopher J. Burke on 12/17/2015. (dlk)
Dec 17, 2015 N/A Remark (0)
Docket Text: Pro Hac Vice Attorney Patrick Salceda,Karineh Khachatourian for GoPro, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (dmp, )
Dec 11, 2015 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: SO ORDERED D.I. [8] Proposed procedures Order filed by iON Worldwide, Inc., Contour IP Holding, LLC. Ordered by Judge Christopher J. Burke on 12/11/2015. (dlk)
Dec 11, 2015 8 ECF Transfer In - converted docket entry (4)
Docket Text: PROPOSED ORDER (Procedures Order) re [5] Order Referring Case to Magistrate Judge,,, by Contour IP Holding, LLC, iON Worldwide, Inc.. (Russell, Andrew)
Dec 9, 2015 7 Motion for Leave to Appear (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Karineh Khachatourian and Patrick S. Salceda - filed by GoPro, Inc.. (Flynn, Michael)
Dec 8, 2015 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by iON Worldwide, Inc., Contour IP Holding, LLC: For GoPro, Inc. waiver sent on 12/2/2015, answer due 2/1/2016. (Shaw, John)
Dec 4, 2015 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORAL REFERRAL ORDER: This case will be governed by Judge Stark's Revised Procedures for Managing Patent Cases (see www.ded.uscourts.gov). In accordance with the Revised Procedures, IT IS HEREBY ORDERED that: 1. any and all matters relating to scheduling, including entry of a Scheduling Order, are referred to Magistrate Judge Burke; 2. any and all motions to dismiss, stay, and/or transfer venue, relating to all or any part of the case, whenever such motions may be filed, are referred to Judge Burke for disposition or report and recommendation, to the full extent permitted by the Constitution, statute, and rule; and 3. within seven (7) days of the date of this Referral Order, the plaintiff(s) shall file the Procedures Order, which is found on Judge Stark's website (see www.ded.uscourts.gov). ORDERED by Judge Leonard P. Stark on 12/4/15. (ntl)
Dec 2, 2015 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Dec 1, 2015 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to GoPro, Inc. on 12/1/2015. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (klc)
Nov 30, 2015 1 Complaint (Main Document) (24)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 1) (30)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 2) (30)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 3) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 4) (30)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 5) (30)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 6) (30)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 7) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 8) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 9) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 10) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 11) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 12) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 13) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 14) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 15) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 16) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 17) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Exhibit 18) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT filed with Jury Demand against GoPro, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-1835394) - filed by iON Worldwide, Inc., Contour IP Holding, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Civil Cover Sheet)(klc)
Nov 30, 2015 2 Received Document (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (klc)
Nov 30, 2015 3 Patent/Trademark Report (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Numbers: US 8,890,954 B2; US 8,896,694 B2. (klc)
Nov 30, 2015 4 Received Document (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent iON Worldwide, Inc., Corporate Parent Contour, LLC for Contour IP Holding, LLC. iON Worldwide, Inc. has no parent corporation. - filed by Contour IP Holding, LLC, iON Worldwide, Inc. (klc)
Menu