Search
Patexia Research
Case number 3:17-cv-01102

Cywee Group Ltd. v. LG Electronics, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 26, 2023 105 MINUTE ORDER OF TRANSFER. Magistrate Judge Michael S. Berg is no longer assigned. Case reassigned to Magistrate Judge Michelle M. Pettit for all further proceedings. The new case number is 17cv1102-BEN-MMP.(no document attached) (ddf) (Entered: 07/27/2023) (0)
Dec 28, 2022 104 NOTICE of withdrawal of appearance of Kent Walker as counsel by Cywee Group Ltd. (Walker, Kent) (ddf). (Entered: 12/28/2022) (2)
Sep 30, 2022 103 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER Granting Motion To Withdraw As Counsel [ECF No.[102]]. Signed by Judge Roger T. Benitez on 9/30/2022. (ddf)
Jul 29, 2022 102 Motion to Withdraw as Attorney (Main Document) (3)
Docket Text: MOTION to Withdraw as Attorney Alfonso Chan, Ari Rafilson, William Ellerman and Paul Beeler by Cywee Group Ltd.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (ddf).
Jul 29, 2022 102 Motion to Withdraw as Attorney (Memo of Points and Authorities) (3)
Docket Text: MOTION to Withdraw as Attorney Alfonso Chan, Ari Rafilson, William Ellerman and Paul Beeler by Cywee Group Ltd.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (ddf).
Jul 29, 2022 102 Motion to Withdraw as Attorney (Declaration of Ari Rafilson) (2)
Docket Text: MOTION to Withdraw as Attorney Alfonso Chan, Ari Rafilson, William Ellerman and Paul Beeler by Cywee Group Ltd.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (ddf).
Aug 23, 2021 101 Status Report (5)
Docket Text: STATUS REPORT by Cywee Group Ltd.. (Rafilson, Ari) (jpp).
May 25, 2021 N/A Terminate Hearings (0)
Docket Text: Minute Order issued by the Honorable Roger T. Benitez: Having received the parties joint status report in this case, the Court vacates the Status Conference set for June 2, 2021. The parties are requested to file another joint status report 90 days from this date, or within 10 days of the conclusion of any pending appeals in this matter, whichever is sooner.(no document attached) (gxr)
May 24, 2021 99 Status Report (4)
Docket Text: STATUS REPORT by Cywee Group Ltd.. (Rafilson, Ari) (mme).
May 20, 2021 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Telephonic Status Hearing set for 6/2/2021 03:00 PM in Courtroom 5A before Judge Roger T. Benitez. All parties are to connect telephonically using the following information: (866)434-5269; ACCESS CODE: 5877929. All parties will mute their telephones until their case number is called. The parties are directed to file a joint status report not to exceed five pages summarizing the current status of the case one week prior to the date of the Status Conference. (no document attached) (gxr)
Nov 14, 2019 97 Order on Motion for Miscellaneous (Other 1) (1)
Docket Text: ORDER granting [96] Motion to Withdraw. Attorney Christopher L. Evans terminated. Signed by Judge Roger T. Benitez on 11/14/2019. (mme)
Nov 6, 2019 96 Miscellaneous (Other 1) (Main Document) (3)
Docket Text: NOTICE of Motion and Unopposed Motion for Withdrawal of Counsel by Cywee Group Ltd. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (mme). Modified on 11/15/2019 to change event type to motion (mme).
Nov 6, 2019 96 Miscellaneous (Other 1) (Memo of Points and Authorities) (3)
Docket Text: NOTICE of Motion and Unopposed Motion for Withdrawal of Counsel by Cywee Group Ltd. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (mme). Modified on 11/15/2019 to change event type to motion (mme).
Nov 6, 2019 96 Miscellaneous (Other 1) (Declaration of Ari Rafilson) (2)
Docket Text: NOTICE of Motion and Unopposed Motion for Withdrawal of Counsel by Cywee Group Ltd. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (mme). Modified on 11/15/2019 to change event type to motion (mme).
Mar 19, 2019 N/A Terminate Hearings (0)
Docket Text: Minute Order issued by the Honorable Roger T. Benitez: The Court hereby vacates the Claims Construction Hearing date of 3/21/2019.(no document attached) (gxr)
Jan 23, 2019 94 Order on Motion to Stay (1)
Docket Text: ORDER granting [93] Motion to Stay. [Doc. [93]] Case stayed until final resolution, including any appeal, of IPR Proceedings on the patents-in-suit. Signed by Judge Roger T. Benitez on 1/22/2019. (anh)
Jan 18, 2019 93 Motion to Stay (4)
Docket Text: Joint MOTION to Stay Joint Motion to Stay Pending Inter Partes Review by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Devkar, Andrew) (anh).
Jan 9, 2019 92 Joint Hearing Statement (Main Document) (5)
Docket Text: JOINT HEARING STATEMENT by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Rafilson, Ari) (sjm).
Jan 9, 2019 92 Joint Hearing Statement (Exhibit A) (26)
Docket Text: JOINT HEARING STATEMENT by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Rafilson, Ari) (sjm).
Jan 9, 2019 92 Joint Hearing Statement (Exhibit B) (25)
Docket Text: JOINT HEARING STATEMENT by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Rafilson, Ari) (sjm).
Jan 8, 2019 90 Order of Judge Transfer (1)
Docket Text: ORDER OF TRANSFER. Magistrate Judge Ruben B. Brooks is no longer assigned. Case reassigned to Magistrate Judge Michael S. Berg for all further proceedings. Pending hearings previously set before the original Judge have been transferred to the newly assigned Judge. The new case number is 17cv1102-BEN-MSB. Signed by Magistrate Judge Ruben B. Brooks on 1/8/2019.(anh)
Jan 8, 2019 91 Set Deadlines/Hearings (2)
Docket Text: Order Resetting Telephonic Settlement Conference( Telephonic Settlement Conference reset to 1/25/2019 01:00 PM before Magistrate Judge Michael S. Berg.). Signed by Magistrate Judge Michael S. Berg on 1/8/2019.(anh)
Nov 6, 2018 89 Order on Motion for Protective Order (30)
Docket Text: ORDER Entering Stipulated Protective Order [ECF No. [88]]-As Modified by the Court. Signed by Magistrate Judge Ruben B. Brooks on 11/5/2018. (anh)
Oct 30, 2018 88 Motion for Protective Order (30)
Docket Text: MOTION for Protective Order by Cywee Group Ltd.. (Rafilson, Ari) (rmc).
Oct 23, 2018 86 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Protective Order by Cywee Group Ltd.. (Ellerman, William) (anh).
Oct 23, 2018 87 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER Granting Joint Motion to Extend the Deadline to File Protective Order [ ECF. No. [86]]. The deadline for filing a proposed protective order is continued from October 23, 2018, until October 30, 2018. Signed by Magistrate Judge Ruben B. Brooks on 10/23/2018. (anh)
Oct 1, 2018 85 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting Joint Motion to Extend Deadline to File Protective Order [ECF. No. [84]]. Signed by Magistrate Judge Ruben B. Brooks on 9/28/2018. (anh)
Sep 28, 2018 84 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Joint Motion to Extend The Deadline to File a Protective Order by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Devkar, Andrew) (anh).
Sep 13, 2018 81 Set Scheduling Order Hearings/Deadlines (1)
Docket Text: Minute Order. for proceedings held before Magistrate Judge Ruben B. Brooks:An early neutral evaluation conference and case management conference were held.A telephonic attorneys-only settlement conference is set for January 23, 2019, at 8:00 a.m.Counsel for Plaintiff is to initiate the call. (anh)
Sep 13, 2018 82 Scheduling Order (4)
Docket Text: Case Management ORDER Regulating Discovery and Other Pretrial Proceedings in a Patent Case : A telephonic Attorney-Only Settlement Conference set for 1/23/2019 08:00 AM before Magistrate Judge Ruben B. Brooks. Claims Construction Hearing set for 3/21/2019 09:30 AM before Judge Roger T. Benitez. Signed by Magistrate Judge Ruben B. Brooks on 9/14/2018.(anh)
Sep 13, 2018 83 Order Following ENE (2)
Docket Text: Order Following ENE Conference, Setting Rule 26 Compliance and Settlement Conference. Early Neutral Evaluation Conference held on 9/12/2018. Telephonic Settlement Conference set for 1/23/2019 08:00 AM before Magistrate Judge Ruben B. Brooks. Signed by Magistrate Judge Ruben B. Brooks on 9/13/2018.(anh)
Jul 26, 2018 79 Order on Motion to Continue (1)
Docket Text: ORDER Granting Joint Motion to Continue Early Neutral Evaluation Conference [ECF No. [78]]. Signed by Magistrate Judge Ruben B. Brooks on 7/26/2018. (anh)
Jul 23, 2018 78 Motion to Continue (3)
Docket Text: Joint MOTION to Continue Early Neutral Evaluation Conference by Cywee Group Ltd.. (Ellerman, William) (anh).
Jul 20, 2018 77 Response - Other (5)
Docket Text: RESPONSE re [75] Answer to Amended Complaint,, Counterclaim, [Plaintiff's Answer to Defendants' Counterclaims] filed by Cywee Group Ltd.. (Ellerman, William) (anh).
Jul 17, 2018 76 Notice and Order for Early Neutral Evaluation conference (4)
Docket Text: NOTICE AND ORDER Setting Early Neutral Evaluation Conference. Early Neutral Evaluation set for 8/22/2018 08:30 AM in Courtroom 2C before Magistrate Judge Ruben B. Brooks. Signed by Magistrate Judge Ruben B. Brooks on 7/16/2018.(anh)
Jun 29, 2018 75 Answer to Amended Complaint (Main Document) (30)
Docket Text: ANSWER to [45] Amended Complaint , COUNTERCLAIM against All Plaintiffs by LG Electronics U.S.A., Inc., LG Electronics, Inc., LG Electronics Mobilecomm U.S.A., Inc. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (anh).
Jun 29, 2018 75 Answer to Amended Complaint (Proof of Service) (1)
Docket Text: ANSWER to [45] Amended Complaint , COUNTERCLAIM against All Plaintiffs by LG Electronics U.S.A., Inc., LG Electronics, Inc., LG Electronics Mobilecomm U.S.A., Inc. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (anh).
Jun 15, 2018 74 Order on Motion to Dismiss for Failure to State a Claim (4)
Docket Text: ORDER Denying [49] Motion to Dismiss Plaintiff's claim for direct infringement. Signed by Judge Roger T. Benitez on 6/15/18. (dlg)
Mar 14, 2018 73 Response - Other (Main Document) (6)
Docket Text: RESPONSE re [72] Notice (Other), [71] Notice (Other) filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (anh).
Mar 14, 2018 73 Response - Other (Proof of Service) (1)
Docket Text: RESPONSE re [72] Notice (Other), [71] Notice (Other) filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (anh).
Feb 28, 2018 72 Notice (Other) (3)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim (Rafilson, Ari) (anh).
Feb 9, 2018 71 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim (Attachments: # (1) Exhibit A)(Shore, Michael) (anh).
Feb 9, 2018 71 Notice (Other) (Exhibit A) (18)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim (Attachments: # (1) Exhibit A)(Shore, Michael) (anh).
Jan 29, 2018 70 Response - Other (Main Document) (3)
Docket Text: RESPONSE re [69] Notice (Other) of Supplemental Authority filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (anh).
Jan 29, 2018 70 Response - Other (Proof of Service) (3)
Docket Text: RESPONSE re [69] Notice (Other) of Supplemental Authority filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (anh).
Jan 26, 2018 69 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim (Attachments: # (1) Exhibit A)(Rafilson, Ari) (anh).
Jan 26, 2018 69 Notice (Other) (Exhibit A) (8)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim (Attachments: # (1) Exhibit A)(Rafilson, Ari) (anh).
Jan 25, 2018 68 Order on Motion to Substitute Attorney (1)
Docket Text: ORDER granting [67] Motion to Substitute Attorney. Attorney Kfir Levy; Tiffany A. Miller; Michael A. Molano; William J. Barrow and Jamie B. Beaber terminated. Signed by Judge Roger T. Benitez on 1/24/2018. (anh)
Jan 23, 2018 67 Motion to Substitute Attorney (Main Document) (1)
Docket Text: MOTION to Substitute Attorney by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Proof of Service)(Castaneda, Juan) QC Mailer sent re: Proposed Order. (anh).
Jan 23, 2018 67 Motion to Substitute Attorney (Proof of Service) (2)
Docket Text: MOTION to Substitute Attorney by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Proof of Service)(Castaneda, Juan) QC Mailer sent re: Proposed Order. (anh).
Jan 19, 2018 66 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim , [50] Response in Opposition to Motion (Attachments: # (1) Exhibit A)(Rafilson, Ari) (anh).
Jan 19, 2018 66 Notice (Other) (Exhibit A) (4)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [49] MOTION to Dismiss for Failure to State a Claim , [50] Response in Opposition to Motion (Attachments: # (1) Exhibit A)(Rafilson, Ari) (anh).
Jan 11, 2018 62 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of Collin W. Park, re [58] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez.(kcm)
Jan 11, 2018 63 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of Elizabeth M. Chiaviello, re [59] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez.(kcm)
Jan 11, 2018 64 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Eric Kraeutler, re [60] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 1/10/2018.(kcm)
Jan 11, 2018 65 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of Thomas R. Davis, re [61] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 1/10/2018.(kcm)
Jan 3, 2018 58 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10773118.)(Park, Collin) (kcm).
Jan 3, 2018 59 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10773280.) (Chiaviello, Elizabeth) (kcm).
Jan 3, 2018 60 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10773351.) (Kraeutler, Eric) (kcm).
Jan 3, 2018 61 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10773384.) (Davis, Thomas) (kcm).
Dec 6, 2017 56 Notice of Appearance (4)
Docket Text: NOTICE of Appearance Notice of Appearance, Andrew V. Devkar for LG Defendants by Andrew V Devkar on behalf of LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Devkar, Andrew)Attorney Andrew V Devkar added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Andrew V Devkar added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Andrew V Devkar added to party LG Electronics, Inc.(pty:dft) (anh).
Dec 6, 2017 57 Notice of Appearance (4)
Docket Text: NOTICE of Appearance Notice of Appearance, Corey Ray Houmand for LG Defendants, by Corey Ray Houmand on behalf of LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Houmand, Corey)Attorney Corey Ray Houmand added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Corey Ray Houmand added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Corey Ray Houmand added to party LG Electronics, Inc.(pty:dft) (anh).
Nov 15, 2017 N/A Order on Motion to Dismiss for Failure to State a Claim (0)
Docket Text: Minute Order issued by the Honorable Roger T. Benitez: Submitting [49] MOTION to Dismiss for Failure to State a Claim . Court to issue written Order. Motion Hearing date of 11/20/2017 10:30AM is hereby vacated. (no document attached) (gxr)
Nov 13, 2017 54 Reply to Response to Motion (Main Document) (13)
Docket Text: REPLY to Response to Motion re [49] MOTION to Dismiss for Failure to State a Claim filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Attachments: # (1) Appendix Appendix A, # (2) Proof of Service POS)(Castaneda, Juan) (knb).
Nov 13, 2017 54 Reply to Response to Motion (Appendix Appendix A) (6)
Docket Text: REPLY to Response to Motion re [49] MOTION to Dismiss for Failure to State a Claim filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Attachments: # (1) Appendix Appendix A, # (2) Proof of Service POS)(Castaneda, Juan) (knb).
Nov 13, 2017 54 Reply to Response to Motion (Proof of Service POS) (3)
Docket Text: REPLY to Response to Motion re [49] MOTION to Dismiss for Failure to State a Claim filed by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Attachments: # (1) Appendix Appendix A, # (2) Proof of Service POS)(Castaneda, Juan) (knb).
Nov 9, 2017 51 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10620226.) (Ellerman, William) (kcm).
Nov 9, 2017 52 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice, ( Filing fee received: $ 206 receipt number 0974-10620226.) (Application to be reviewed by Clerk.) (Ellerman, William) (kcm).
Nov 9, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: William David Ellerman appearing for Plaintiff Cywee Group Ltd. (no document attached) (kcm)
Nov 6, 2017 50 Response in Opposition to Motion (Main Document) (24)
Docket Text: RESPONSE in Opposition re [49] MOTION to Dismiss for Failure to State a Claim filed by Cywee Group Ltd. (Attachments: # (1) Appendix A)(Rafilson, Ari) (knb).
Nov 6, 2017 50 Response in Opposition to Motion (Appendix A) (4)
Docket Text: RESPONSE in Opposition re [49] MOTION to Dismiss for Failure to State a Claim filed by Cywee Group Ltd. (Attachments: # (1) Appendix A)(Rafilson, Ari) (knb).
Oct 20, 2017 49 Motion to Dismiss for Failure to State a Claim (Main Document) (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan) (knb).
Oct 20, 2017 49 Motion to Dismiss for Failure to State a Claim (Memo of Points and Authorities) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan) (knb).
Oct 20, 2017 49 Motion to Dismiss for Failure to State a Claim (Exhibit) (1)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan) (knb).
Oct 20, 2017 49 Motion to Dismiss for Failure to State a Claim (Exhibit) (20)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan) (knb).
Oct 20, 2017 49 Motion to Dismiss for Failure to State a Claim (Exhibit) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan) (knb).
Oct 20, 2017 49 Motion to Dismiss for Failure to State a Claim (Proof of Service) (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan) (knb).
Oct 17, 2017 48 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Michael A. Molano on behalf of LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Molano, Michael)Attorney Michael A. Molano added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Michael A. Molano added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Michael A. Molano added to party LG Electronics, Inc.(pty:dft) (knb).
Oct 13, 2017 47 Order on Motion to Dismiss for Failure to State a Claim (2)
Docket Text: ORDER Denying as Moot [36] Motion to Dismiss. Signed by Judge Roger T. Benitez on 10/13/2017. (jao)
Oct 6, 2017 45 Amended Complaint (30)
Docket Text: First AMENDED COMPLAINT with Jury Demand against LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc., filed by Cywee Group Ltd. (Rafilson, Ari) (knb).
Oct 6, 2017 46 Notice (Other) (4)
Docket Text: NOTICE of Filing of First Amended Complaint by Cywee Group Ltd. re [36] MOTION to Dismiss for Failure to State a Claim , [45] Amended Complaint (Rafilson, Ari) (knb).
Sep 25, 2017 43 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10471686.) (Application to be reviewed by Clerk.) (Barrow, William)
Sep 25, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: William J. Barrow appearing for Defendants LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (no document attached) (kcm)
Sep 21, 2017 38 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10463281.) (Beaber, Jamie) (kcm).
Sep 21, 2017 39 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Kfir Levy on behalf of LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Levy, Kfir)Attorney Kfir Levy added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Kfir Levy added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Kfir Levy added to party LG Electronics, Inc.(pty:dft)
Sep 21, 2017 40 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10463456.) (Miller, Tiffany) (kcm).
Sep 21, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Jamie B. Beaber appearing for Defendants LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (no document attached) (kcm)
Sep 21, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Tiffany A. Miller appearing for Defendants LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (no document attached) (kcm)
Sep 18, 2017 36 Motion to Dismiss for Failure to State a Claim (Main Document) (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan)Attorney Juan Carlos Castaneda added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics, Inc.(pty:dft) (knb).
Sep 18, 2017 36 Motion to Dismiss for Failure to State a Claim (Memo of Points and Authorities) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan)Attorney Juan Carlos Castaneda added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics, Inc.(pty:dft) (knb).
Sep 18, 2017 36 Motion to Dismiss for Failure to State a Claim (Exhibit) (1)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan)Attorney Juan Carlos Castaneda added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics, Inc.(pty:dft) (knb).
Sep 18, 2017 36 Motion to Dismiss for Failure to State a Claim (Exhibit) (20)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan)Attorney Juan Carlos Castaneda added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics, Inc.(pty:dft) (knb).
Sep 18, 2017 36 Motion to Dismiss for Failure to State a Claim (Exhibit) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan)Attorney Juan Carlos Castaneda added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics, Inc.(pty:dft) (knb).
Sep 18, 2017 36 Motion to Dismiss for Failure to State a Claim (Proof of Service) (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proof of Service)(Castaneda, Juan)Attorney Juan Carlos Castaneda added to party LG Electronics Mobilecomm U.S.A., Inc(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics U.S.A., Inc.(pty:dft), Attorney Juan Carlos Castaneda added to party LG Electronics, Inc.(pty:dft) (knb).
Sep 18, 2017 37 Notice of Party With Financial Interest (Main Document) (3)
Docket Text: NOTICE of Party With Financial Interest by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (knb). (jao).
Sep 18, 2017 37 Notice of Party With Financial Interest (Proof of Service) (1)
Docket Text: NOTICE of Party With Financial Interest by LG Electronics Mobilecomm U.S.A., Inc, LG Electronics U.S.A., Inc., LG Electronics, Inc. (Attachments: # (1) Proof of Service)(Castaneda, Juan) (knb). (jao).
Aug 29, 2017 35 Order on Motion to Substitute Attorney (1)
Docket Text: ORDER Granting [34] Motion to Substitute Attorney. Kent N. Walker is substituted as counsel of record in place of Jill Fawn Kopeikin. Signed by Judge Roger T. Benitez on 8/28/2017. (knb)
Aug 23, 2017 34 Motion to Substitute Attorney (2)
Docket Text: MOTION to Substitute Attorney by Cywee Group Ltd. (Walker, Kent) (knb).
Jun 30, 2017 23 Notice of Party With Financial Interest (3)
Docket Text: NOTICE of Party With Financial Interest by Cywee Group Ltd. . No Parties With Financial Interest. (Walker, Kent) (knb).
Jun 30, 2017 24 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146828.) (Beeler, Paul) (kcm).
Jun 30, 2017 25 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146640.) (Chan, Alfonso) (kcm).
Jun 30, 2017 26 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10146672.) (Evans, Christopher) (kcm).
Jun 30, 2017 27 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10146728.) (Rafilson, Ari) (kcm).
Jun 30, 2017 28 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10150596.) (Shore, Michael) (kcm).
Jun 30, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Paul T. Beeler appearing for Plaintiff Cywee Group Ltd. (no document attached) (kcm)
Jun 30, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Alfonso Garcia Chan appearing for Plaintiff Cywee Group Ltd. (no document attached) (kcm)
Jun 30, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Christopher L Evans appearing for Plaintiff Cywee Group Ltd. (no document attached) (kcm)
Jun 30, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Ari Benjamin Rafilson appearing for Plaintiff Cywee Group Ltd. (no document attached) (kcm)
Jun 30, 2017 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Michael Wayne Shore appearing for Plaintiff Cywee Group Ltd. (no document attached) (kcm)
Jun 29, 2017 22 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Kent M. Walker on behalf of Cywee Group Ltd. (Walker, Kent)Attorney Kent M. Walker added to party Cywee Group Ltd.(pty:pla) (knb).
Jun 27, 2017 21 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER Granting in Part [18] Joint Motion for Extension of Time to Answer. Defendants shall have until September 19, 2017, to file their answers or otherwise respond to the Complaint. Signed by Judge Roger T. Benitez on 6/26/2017. (knb)
Jun 23, 2017 19 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Cywee Group Ltd.. LG Electronics Mobilecomm U.S.A., Inc served. (Kopeikin, Jill) (fth).
Jun 23, 2017 20 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Cywee Group Ltd.. LG Electronics U.S.A., Inc. served. (Kopeikin, Jill) (fth).
Jun 22, 2017 17 Waiver of Service Executed (2)
Docket Text: WAIVER OF SERVICE Returned Executed by Cywee Group Ltd., as to LG Electronics, Inc.. (Kopeikin, Jill)
Jun 22, 2017 18 Motion for Extension of Time to File Answer (3)
Docket Text: Joint MOTION for Extension of Time to File Answer re [1] Complaint, by Cywee Group Ltd. (Kopeikin, Jill) (knb).
Jun 21, 2017 12 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying Pro Hac Vice Application of Ari B. Rafilson, re [7] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 6/20/2017.(jrd)
Jun 21, 2017 13 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying Pro Hac Vice Application of Michael W. Shore, re [11] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 6/20/2017.(jrd)
Jun 21, 2017 14 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying Pro Hac Vice Application of Paul T. Beeler, re [10] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 6/20/2017.(jrd)
Jun 21, 2017 15 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying Pro Hac Vice Application of Alfonso Garcia Chan, re [8] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 6/20/2017.(jrd)
Jun 21, 2017 16 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying Pro Hac Vice Application of Christopher L. Evans, re [9] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 6/20/2017.(jrd)
Jun 9, 2017 11 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10150596.) (Application to be reviewed by Clerk.) (Shore, Michael) (kcm).
Jun 8, 2017 5 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146640.) (Chan, Alfonso) (PHV Application re-filed correctly at ECF Doc. [8])(kcm).
Jun 8, 2017 6 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146672.) (Evans, Christopher) (PHV Application re-filed correctly at ECF Doc. [9])(kcm).
Jun 8, 2017 7 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146728.) (Application to be reviewed by Clerk.) (Rafilson, Ari) (kcm).
Jun 8, 2017 8 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146640.) (Application to be reviewed by Clerk.) (Chan, Alfonso) (kcm).
Jun 8, 2017 9 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146672.) (Application to be reviewed by Clerk.) (Evans, Christopher) (kcm).
Jun 8, 2017 10 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10146828.) (Application to be reviewed by Clerk.) (Beeler, Paul) (kcm).
May 31, 2017 1 Complaint* (1)
May 31, 2017 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 400 receipt number 0974-10121305.), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet)The new case number is 3:17-cv-1102-GPC-RBB. Judge Gonzalo P. Curiel and Magistrate Judge Ruben B. Brooks are assigned to the case. (Kopeikin, Jill)(mpl) (sjt).
May 31, 2017 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 400 receipt number 0974-10121305.), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet)The new case number is 3:17-cv-1102-GPC-RBB. Judge Gonzalo P. Curiel and Magistrate Judge Ruben B. Brooks are assigned to the case. (Kopeikin, Jill)(mpl) (sjt).
May 31, 2017 2 Summons Issued (2)
Docket Text: Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (mpl)
May 31, 2017 3 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *8,441,438*, *8,552,978* cc:USPTO (mpl)
May 31, 2017 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER. Judge Gonzalo P. Curiel has declined assignment pursuant to General Order 598. Case reassigned to Judge Roger T. Benitez for all further proceedings. The new case number is 17cv1102 BEN (RBB).(no document attached) (jcj)
Menu