Search
Patexia Research
Case number 3:17-cv-02130

Cywee Group Ltd. v. ZTE Corporation et al > Documents

Date Field Doc. No.Description (Pages)
Jul 26, 2023 106 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 17cv2130-BEN MMP.(no document attached) (ddf) (Entered: 07/27/2023) (0)
Dec 28, 2022 105 NOTICE of withdrawal of appearance of Kent Walker as counsel by Cywee Group Ltd. (Walker, Kent) (ddf). (Entered: 12/28/2022) (2)
Dec 22, 2022 104 NOTICE of Appearance by Michael Thomas Lane on behalf of Cywee Group Ltd. (Lane, Michael)Attorney Michael Thomas Lane added to party Cywee Group Ltd.(pty:pla), Attorney Michael Thomas Lane added to party Cywee Group Ltd.(pty:cd) (ddf). (Entered: 12/22/2022) (3)
Sep 30, 2022 103 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER Granting Motion To Withdraw As Counsel [ECF No.[102]]. Signed by Judge Roger T. Benitez on 9/30/2022. (ddf)
Jul 28, 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 28, 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 28, 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).
Nov 10, 2021 100 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Steven A. Moore (Moore, Steven) (jpp).
Nov 10, 2021 101 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Nicole Sara Cunningham (Cunningham, Nicole) (jpp).
Aug 23, 2021 99 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 21, 2021 97 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)
Mar 29, 2021 95 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Callie A. Bjurstrom and Michelle A. Herrera of Pillsbury Winthrop Shaw Pittman LLP as Attorneys of Record by ZTE (USA), Inc. (Bjurstrom, Callie) (mme).
Oct 14, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Roger T. Benitez: Telephonic Status Conference held on 10/14/2020. All parties appearing telephonically.(Court Reporter/ECR Melinda Setterman). (Plaintiff Attorney William David Ellerman, Ari Benjamin Rafilson). (Defendant Attorney Steven A. Moore). (no document attached) (gxr)
Oct 8, 2020 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Telephonic Status Conference set for 10/14/2020 10:30 AM 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.(no document attached) (gxr)
Mar 4, 2020 90 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Sara J. O'Connell (O'Connell, Sara) (mme).
Mar 4, 2020 91 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Steven A Moore (Moore, Steven) (mme).
Mar 4, 2020 92 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Nicole Sara Cunningham (Cunningham, Nicole) *QC Mailer sent instructing attorney to update address in Pacer* (mme).
Dec 5, 2019 89 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER Granting [88] Motion to Withdraw. Attorney Christopher L Evans terminated. Signed by Judge Roger T. Benitez on 12/5/2019. (mme)
Dec 4, 2019 88 Motion to Withdraw as Attorney (Main Document) (3)
Docket Text: MOTION to Withdraw as Attorney by Cywee Group Ltd.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (mme).
Dec 4, 2019 88 Motion to Withdraw as Attorney (Memo of Points and Authorities) (3)
Docket Text: MOTION to Withdraw as Attorney by Cywee Group Ltd.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (mme).
Dec 4, 2019 88 Motion to Withdraw as Attorney (Declaration of Ari Rafilson) (2)
Docket Text: MOTION to Withdraw as Attorney by Cywee Group Ltd.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ari Rafilson)(Rafilson, Ari) (mme).
Jan 14, 2019 87 Order on Motion to Stay (1)
Docket Text: ORDER GRANTING JOINT MOTION TO STAY Doc. [86]. Case stayed until final resolution, including any appeal, of IPR Proceedings on the patents-in-suit. The parties shall jointly notify the Court within 10 days of the final resolution of IPR. Signed by Judge Roger T. Benitez on 1/14/2019. (sjm)
Jan 10, 2019 86 Motion to Stay (4)
Docket Text: Joint MOTION to Stay Pending Inter Partes Review by ZTE (USA), Inc.. (Cunningham, Nicole) (sjm).
Jan 9, 2019 85 Order on Motion to File Documents Under Seal (1)
Docket Text: ORDER DENYING DEFENDANT ZTE (USA), INC.S APPLICATION FOR AN ORDER PERMITTING FILINGS UNDER SEAL [ECF No. 76]. Signed by Magistrate Judge Michael S. Berg on 1/9/2019. (sjm)
Jan 8, 2019 82 Settlement Conference (1)
Docket Text: Minute Order. A telephonic attorneys-only settlement conference was held.A telephonic attorneys-only settlement conference is set for March 8, 2019, at 1:00 p.m. before MagistrateJudge Michael S. Berg.Counsel for Plaintiff is to initiate the call to Judge Bergs chambers at (619) 557-6632. ( Settlement Conference set for 3/8/2019 01:00 PM before Magistrate Judge Michael S. Berg.). (anh)
Jan 8, 2019 83 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 17cv2130-BEN-MSB. Signed by Magistrate Judge Ruben B. Brooks on 1/8/2019.(anh)
Jan 8, 2019 84 Transcript (117)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Claims Construction Hearing) held on 11/29/2018 before Judge Roger T. Benitez. Court Reporter/Transcriber: Cynthia R. Ott. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 1/29/2019. Redacted Transcript Deadline set for 2/8/2019. Release of Transcript Restriction set for 4/8/2019. (akr)
Jan 7, 2019 78 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-12059698.) (Application to be reviewed by Clerk.) (Abdi, Shukri) (mdc)
Jan 7, 2019 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED re [78]: Shukri M. Abdi appearing for Plaintiff Cywee Group Ltd., Counter Defendant Cywee Group Ltd. (no document attached) (mdc)
Jan 7, 2019 80 Miscellaneous (Other 1) (Main Document) (4)
Docket Text: Joint MOTION Toll Deadline For Motions to Compel by ZTE (USA), Inc.. (Attachments: # (1) Declaration O'Connell ISO Motion to Toll)(O'Connell, Sara) (anh).
Jan 7, 2019 80 Miscellaneous (Other 1) (Declaration O'Connell ISO Motion to Toll) (4)
Docket Text: Joint MOTION Toll Deadline For Motions to Compel by ZTE (USA), Inc.. (Attachments: # (1) Declaration O'Connell ISO Motion to Toll)(O'Connell, Sara) (anh).
Jan 7, 2019 81 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER Granting Joint Motion to Toll Deadline For Defendant ZTE USA INC To File Motions to Compel Discovery from Plaintiff CYWEE Group LTD [Doc. No. [80]. Signed by Magistrate Judge Ruben B. Brooks on 1/7/2019. (anh)
Jan 3, 2019 76 Motion to File Documents Under Seal (Main Document) (4)
Docket Text: MOTION to File Documents Under Seal by ZTE (USA), Inc.. (Attachments: # (1) Declaration of Sara J. O'Connell)(O'Connell, Sara)
Jan 3, 2019 76 Motion to File Documents Under Seal (Declaration of Sara J. O'Connell) (4)
Docket Text: MOTION to File Documents Under Seal by ZTE (USA), Inc.. (Attachments: # (1) Declaration of Sara J. O'Connell)(O'Connell, Sara)
Jan 3, 2019 77 Response - Other (Main Document) (8)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit A) (30)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit B) (2)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit C) (22)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit D) (7)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit E) (5)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit F) (9)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Exhibit G) (23)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Jan 3, 2019 77 Response - Other (Declaration Declaration of Joseph J. LaViola, Jr.) (7)
Docket Text: RESPONSE re [74] Claim Construction Brief filed by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Declaration Declaration of Joseph J. LaViola, Jr.)(Ellerman, William) (anh).
Dec 14, 2018 75 Exhibit List (Main Document) (7)
Docket Text: Exhibit List [Exhibits in Support of Docket Entry 74] by ZTE (USA), Inc.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D)(Cunningham, Nicole) (anh).
Dec 14, 2018 75 Exhibit List (Exhibit B) (8)
Docket Text: Exhibit List [Exhibits in Support of Docket Entry 74] by ZTE (USA), Inc.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D)(Cunningham, Nicole) (anh).
Dec 14, 2018 75 Exhibit List (Exhibit C) (30)
Docket Text: Exhibit List [Exhibits in Support of Docket Entry 74] by ZTE (USA), Inc.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D)(Cunningham, Nicole) (anh).
Dec 14, 2018 75 Exhibit List (Exhibit D) (30)
Docket Text: Exhibit List [Exhibits in Support of Docket Entry 74] by ZTE (USA), Inc.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D)(Cunningham, Nicole) (anh).
Dec 13, 2018 74 Claim Construction Brief (Main Document) (7)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), Inc.. (Attachments: # (1) Declaration of Andrews)(Cunningham, Nicole) (anh).
Dec 13, 2018 74 Claim Construction Brief (Declaration of Andrews) (15)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), Inc.. (Attachments: # (1) Declaration of Andrews)(Cunningham, Nicole) (anh).
Dec 11, 2018 73 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER Granting Plaintiff's Unopposed Motion for Extension of Time to File Response [Doc. [72]]. Signed by Judge Roger T. Benitez on 12/11/2018. (anh)
Dec 4, 2018 72 Motion for Extension of Time to File (3)
Docket Text: MOTION for Extension of Time to File Response Brief by Cywee Group Ltd.. (Rafilson, Ari) (dlg).
Nov 29, 2018 N/A Claims Construction Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Roger T. Benitez: Claims Construction Hearing held on 11/29/2018. Defendant raised additional argument of indefiniteness as to the "three-dimensional (3D) pointing device"/"3D pointing device" terms. The Court orders Defendant to file its brief on that argument by 12/13/2018 with Plaintiff to file its response by 12/27/2018. (Court Reporter/ECR Cynthia Ott). (Plaintiff Attorney William David Ellerman, Ari Benjamin Rafilson, Kent M. Walker). (Defendant Attorney Nicole Sara Cunningham, Steven A. Moore, Sara J. O'Connell). (no document attached) (gxr)
Nov 21, 2018 70 Notice (Other) (Main Document) (3)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. (Attachments: # (1) Exhibit A)(Rafilson, Ari) (acc).
Nov 21, 2018 70 Notice (Other) (Exhibit A) (30)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. (Attachments: # (1) Exhibit A)(Rafilson, Ari) (acc).
Nov 14, 2018 68 Notice (Other) (3)
Docket Text: NOTICE regarding Parties' Agreement on Claim Construction by ZTE (USA), Inc. re [64] Notice of Change of Hearing (O'Connell, Sara) (anh).
Nov 14, 2018 69 Notice (Other) (Main Document) (3)
Docket Text: NOTICE of Supplemental Evidence regarding Claim Construction by ZTE (USA), Inc. (Attachments: # (1) Declaration of Sara J. O'Connell, # (2) Exhibit A, # (3) Exhibit B)(O'Connell, Sara) anh).
Nov 14, 2018 69 Notice (Other) (Declaration of Sara J. O'Connell) (3)
Docket Text: NOTICE of Supplemental Evidence regarding Claim Construction by ZTE (USA), Inc. (Attachments: # (1) Declaration of Sara J. O'Connell, # (2) Exhibit A, # (3) Exhibit B)(O'Connell, Sara) anh).
Nov 14, 2018 69 Notice (Other) (Exhibit A) (30)
Docket Text: NOTICE of Supplemental Evidence regarding Claim Construction by ZTE (USA), Inc. (Attachments: # (1) Declaration of Sara J. O'Connell, # (2) Exhibit A, # (3) Exhibit B)(O'Connell, Sara) anh).
Nov 14, 2018 69 Notice (Other) (Exhibit B) (30)
Docket Text: NOTICE of Supplemental Evidence regarding Claim Construction by ZTE (USA), Inc. (Attachments: # (1) Declaration of Sara J. O'Connell, # (2) Exhibit A, # (3) Exhibit B)(O'Connell, Sara) anh).
Nov 8, 2018 67 Order on Motion to Continue (2)
Docket Text: ORDER denying Plaintiff's Unopposed Motions for Second Continuance of Claim Construction and Tutorial Hearing [Docs. [65], [66]]. Signed by Judge Roger T. Benitez on 11/7/2018. (anh)
Nov 7, 2018 65 Motion to Continue (3)
Docket Text: MOTION to Continue Claim Construction and Tutorial Hearing by Cywee Group Ltd.. (Rafilson, Ari) (anh).
Nov 7, 2018 66 Motion to Amend/Correct (3)
Docket Text: Amended MOTION to Amend/Correct [65] MOTION to Continue Claim Construction and Tutorial Hearing by Cywee Group Ltd.. (Rafilson, Ari) (anh).
Nov 5, 2018 N/A Notice of Change of Hearing (0)
Docket Text: NOTICE of Change of Hearing: Claims Construction Hearing reset for 11/29/2018 09:30 AM in Courtroom 5A before Judge Roger T. Benitez. (no document attached) (gxr)
Oct 24, 2018 63 Order on Motion for Protective Order (30)
Docket Text: ORDER Entering a Stipulated Supplemental Protective Order Between Nonparty Qualcomm Incorporated, Plaintiff, and Defendant [ECF. No. [62]]. Signed by Magistrate Judge Ruben B. Brooks on 10/24/2018. (anh)
Oct 22, 2018 62 Motion for Protective Order (4)
Docket Text: Joint MOTION for Protective Order Regarding Qualcomm by ZTE (USA), Inc.. (O'Connell, Sara) (anh).
Oct 19, 2018 61 Order on Motion for Protective Order (30)
Docket Text: ORDER Entering a Protective Order [ECF Nos. [57],[58],[60]]-As Modified by the Court. Signed by Magistrate Judge Ruben B. Brooks on 10/19/2018. (anh)
Oct 17, 2018 60 Miscellaneous (Other 1) (4)
Docket Text: Joint MOTION re [59] Order to Submit Prosecution Bar Language by ZTE (USA), Inc.. (O'Connell, Sara) (anh).
Oct 12, 2018 59 Order (2)
Docket Text: ORDER Directing the Parties to Meet and Confer and Submit Proposed Language. Signed by Magistrate Judge Ruben B. Brooks on 10/12/2018.(anh)
Oct 10, 2018 55 Settlement Conference (1)
Docket Text: Minute Order. A telephonic attorneys-only settlement conference was held. A telephonic attorneys-only settlement conference is set for January 8, 2019, at 8:30 a.m. Counsel for Plaintiff is to initiate the call. ( Settlement Conference set for 1/8/2019 08:30 AM before Magistrate Judge Ruben B. Brooks.). (anh)
Oct 10, 2018 56 Order (1)
Docket Text: MINUTE ORDER: The parties previously advised the Court about a discovery dispute concerning entering into a protective order in this case. On September 28, 2018, they were instructed to file briefs in support of their versions of the Protective Order not to exceed ten (10) pages by October 10, 2018. The page limit includes all exhibits, declarations, and other items referenced in the parties supporting filing. Failure to comply with the page limitation will result in any excess pages being stricken or disregarded.. Signed by Magistrate Judge Ruben B. Brooks on 10/10/2018.(anh)
Oct 10, 2018 57 Motion for Protective Order (Main Document) (10)
Docket Text: MOTION for Protective Order by Cywee Group Ltd.. (Attachments: # (1) Declaration Gans)(Walker, Kent) (anh).
Oct 10, 2018 57 Motion for Protective Order (Declaration Gans) (2)
Docket Text: MOTION for Protective Order by Cywee Group Ltd.. (Attachments: # (1) Declaration Gans)(Walker, Kent) (anh).
Oct 10, 2018 58 Motion for Protective Order (15)
Docket Text: MOTION for Protective Order by ZTE (USA), Inc.. (O'Connell, Sara) (anh).
Oct 2, 2018 54 Order on Motion to Continue (1)
Docket Text: ORDER Granting Plaintiff's Unopposed Motion for Continuance of Claim Construction and Tutorial Hearing Claims Construction Hearing set for 11/15/2018 09:30 AM before Judge Roger T. Benitez.. Signed by Judge Roger T. Benitez on 9/28/2018. (anh)
Sep 28, 2018 51 Motion to Continue (4)
Docket Text: ***DOCUMENT WITHDRAWN PER [52]]** MOTION to Continue the Claim Construction and Tutorial Hearing by Cywee Group Ltd.. (Rafilson, Ari) (anh).
Sep 28, 2018 52 Notice (Other) (3)
Docket Text: NOTICE to withdraw Docket Entry No. 51 by Cywee Group Ltd. re [51] MOTION to Continue the Claim Construction and Tutorial Hearing (Rafilson, Ari) (anh).
Sep 28, 2018 53 Motion to Continue (3)
Docket Text: MOTION to Continue the Claim Construction and Tutorial Hearing by Cywee Group Ltd.. (Rafilson, Ari) (anh).
Sep 17, 2018 49 Response to Claim Construction Brief (16)
Docket Text: RESPONSE TO CLAIM CONSTRUCTION BRIEF by ZTE (USA), Inc.. (Cunningham, Nicole) (anh).
Sep 17, 2018 50 Response to Claim Construction Brief (Main Document) (15)
Docket Text: RESPONSE TO CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Rafilson, Ari) (anh).
Sep 17, 2018 50 Response to Claim Construction Brief (Exhibit A) (9)
Docket Text: RESPONSE TO CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Rafilson, Ari) (anh).
Sep 17, 2018 50 Response to Claim Construction Brief (Exhibit B) (10)
Docket Text: RESPONSE TO CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Rafilson, Ari) (anh).
Sep 17, 2018 50 Response to Claim Construction Brief (Exhibit C) (3)
Docket Text: RESPONSE TO CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Rafilson, Ari) (anh).
Aug 27, 2018 48 Notice (Other) (Main Document) (3)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [46] Claim Construction Brief (Attachments: # (1) Exhibit A)(Ellerman, William) (anh).
Aug 27, 2018 48 Notice (Other) (Exhibit A) (30)
Docket Text: NOTICE of Supplemental Authority by Cywee Group Ltd. re [46] Claim Construction Brief (Attachments: # (1) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Main Document) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Exhibit A) (20)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Exhibit B) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Exhibit C) (19)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Exhibit D) (12)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Declaration of Joseph LaViola) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 46 Claim Construction Brief (Exhibit A) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by Cywee Group Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Joseph LaViola, # (6) Exhibit A)(Ellerman, William) (anh).
Aug 20, 2018 47 Claim Construction Brief (Main Document) (27)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit A) (20)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit B) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit C) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit D) (4)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit E) (4)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit F) (3)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit G) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit H) (4)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Aug 20, 2018 47 Claim Construction Brief (Exhibit 1) (30)
Docket Text: CLAIM CONSTRUCTION BRIEF by ZTE (USA), 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 1)(Cunningham, Nicole) (anh).
Jul 19, 2018 45 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [44] Joint Motion to Continue Certain Claims Construction Dates. Claims Construction Hearing reset for 11/1/2018 09:30 AM before Judge Roger T. Benitez. Signed by Magistrate Judge Ruben B. Brooks on 7/19/2018. (anh)
Jul 17, 2018 44 Motion to Amend/Correct (4)
Docket Text: Joint MOTION to Amend/Correct [39] Order Following Case Management Conference,, Set Deadlines,, Set Deadlines/Hearings,, Set Scheduling Order Hearing/Deadlines, by Cywee Group Ltd.. (Rafilson, Ari) (anh).
Jul 12, 2018 43 Joint Hearing Statement (Main Document) (6)
Docket Text: JOINT HEARING STATEMENT by Cywee Group Ltd.. (Attachments: # (1) Exhibit A - Joint CC Chart, # (2) Exhibit B - Joint CC Worksheet)(Rafilson, Ari) (anh).
Jul 12, 2018 43 Joint Hearing Statement (Exhibit A - Joint CC Chart) (30)
Docket Text: JOINT HEARING STATEMENT by Cywee Group Ltd.. (Attachments: # (1) Exhibit A - Joint CC Chart, # (2) Exhibit B - Joint CC Worksheet)(Rafilson, Ari) (anh).
Jul 12, 2018 43 Joint Hearing Statement (Exhibit B - Joint CC Worksheet) (30)
Docket Text: JOINT HEARING STATEMENT by Cywee Group Ltd.. (Attachments: # (1) Exhibit A - Joint CC Chart, # (2) Exhibit B - Joint CC Worksheet)(Rafilson, Ari) (anh).
Jul 10, 2018 41 Order (1)
Docket Text: Minute Order: A telephonic attorneys-only settlement conference was held.A telephonic attorneys-only settlement conference is set for October 10, 2018, at 8:00 a.m.. Counsel for Plaintiff is to initiate the call. Signed by Magistrate Judge Ruben B. Brooks on 7/10/2018.(anh)
Jul 10, 2018 42 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER Granting [40] Joint Motion for Extension of Time. The parties may file their Joint Claims Construction Documents up to and including July 12, 2018. Signed by Judge Roger T. Benitez on 7/10/2018. (anh)
Jul 6, 2018 40 Motion for Extension of Time to File (3)
Docket Text: Joint MOTION for Extension of Time to File Patent L.R. 4.2 Disclosures by Cywee Group Ltd.. (Rafilson, Ari) (anh).
Mar 29, 2018 38 Order Following ENE (2)
Docket Text: Order Following ENE. Early Neutral Evaluation Conference held on 3/29/2018. (Counsel Only Telephonic Settlement Conference set for 7/10/2018 08:30 AM before Magistrate Judge Ruben B. Brooks). Signed by Magistrate Judge Ruben B. Brooks on 3/29/2018.(anh)
Mar 29, 2018 39 Order Following Case Management Conference (4)
Docket Text: Case Management ORDER Regulating Discovery and other Pretrial Proceedings in Patent Case. ( Telephonic Settlement Conference set for 7/10/2018 08:30 AM before Magistrate Judge Ruben B. Brooks.), ( Claims Construction Hearing set for 9/20/2018 09:30 AM before Judge Roger T. Benitez.). Signed by Magistrate Judge Ruben B. Brooks on 3/29/2018.(anh).
Mar 28, 2018 37 Early Neutral Evaluation Conference (1)
Docket Text: Minute Order. for proceedings held before Magistrate Judge Ruben B. Brooks:Early Neutral Evaluation Conference held on 3/28/2018, Case Management Conference held on 3/28/2018, ( Counsel Only Telephonic Settlement Conference set for 7/10/2018 08:30 AM before Magistrate Judge Ruben B. Brooks). Signed by Magistrate Judge Ruben B. Brooks on 3/29/2018. (Plaintiff Attorney William D. Ellerman (present), Kent M. Walker (present)).(Defendant Attorney Steven A. Moore (present), Brad Tipler (present)). (anh) (Main Document 37 replaced on 3/29/2018) (anh). Modified on 3/29/2018 to Reflect Accurate Date Conferences were Held per chambers request. (anh).
Mar 27, 2018 36 Notice of Appearance (3)
Docket Text: NOTICE of Appearance of Attorney by Michelle Ann Herrera on behalf of ZTE (USA), Inc. (Herrera, Michelle)Attorney Michelle Ann Herrera added to party ZTE (USA), Inc.(pty:dft), Attorney Michelle Ann Herrera added to party ZTE (USA), Inc.(pty:cc) (anh).
Feb 13, 2018 35 Order on Motion to Continue (1)
Docket Text: ORDER granting [33], [34] Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date. The Early Neutral Evaluation is continued until March 28, 2018, at 1:30 p.m.. Signed by Magistrate Judge Ruben B. Brooks on 2/13/2018. (anh)
Feb 12, 2018 34 Motion to Amend/Correct (Main Document) (3)
Docket Text: MOTION to Amend/Correct [33] Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date Until March 28, 2016 by ZTE (USA), Inc.. (Attachments: # (1) Memo of Points and Authorities ISO Unopposed Motion to Continue ENE Conference, # (2) Declaration of S. O'Connell ISO Unopposed Motion to Continue ENE Conference)(O'Connell, Sara)Attorney Sara J. O'Connell added to party ZTE (USA), Inc.(pty:cc) (anh).
Feb 12, 2018 34 Motion to Amend/Correct (Memo of Points and Authorities ISO Unopposed Motion to Continue ENE Conference) (3)
Docket Text: MOTION to Amend/Correct [33] Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date Until March 28, 2016 by ZTE (USA), Inc.. (Attachments: # (1) Memo of Points and Authorities ISO Unopposed Motion to Continue ENE Conference, # (2) Declaration of S. O'Connell ISO Unopposed Motion to Continue ENE Conference)(O'Connell, Sara)Attorney Sara J. O'Connell added to party ZTE (USA), Inc.(pty:cc) (anh).
Feb 12, 2018 34 Motion to Amend/Correct (Declaration of S. O'Connell ISO Unopposed Motion to Continue ENE Conference) (3)
Docket Text: MOTION to Amend/Correct [33] Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date Until March 28, 2016 by ZTE (USA), Inc.. (Attachments: # (1) Memo of Points and Authorities ISO Unopposed Motion to Continue ENE Conference, # (2) Declaration of S. O'Connell ISO Unopposed Motion to Continue ENE Conference)(O'Connell, Sara)Attorney Sara J. O'Connell added to party ZTE (USA), Inc.(pty:cc) (anh).
Feb 9, 2018 33 Motion to Continue (Main Document) (3)
Docket Text: Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date by ZTE (USA), Inc.. (Attachments: # (1) Memo of Points and Authorities in Support of Defendant ZTE (USA), Inc.'s Unopposed Ex Parte Motion, # (2) Declaration of Sara J. O'Connell in Support of Defendant ZTE (USA), Inc.'s Unopposed Ex Parte Motion)(O'Connell, Sara) (anh).
Feb 9, 2018 33 Motion to Continue (Memo of Points and Authorities in Support of Defendant ZTE (USA), Inc.'s Un) (4)
Docket Text: Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date by ZTE (USA), Inc.. (Attachments: # (1) Memo of Points and Authorities in Support of Defendant ZTE (USA), Inc.'s Unopposed Ex Parte Motion, # (2) Declaration of Sara J. O'Connell in Support of Defendant ZTE (USA), Inc.'s Unopposed Ex Parte Motion)(O'Connell, Sara) (anh).
Feb 9, 2018 33 Motion to Continue (Declaration of Sara J. O'Connell in Support of Defendant ZTE (USA), Inc.) (4)
Docket Text: Ex Parte MOTION to Continue Early Neutral Evaluation Conference Date by ZTE (USA), Inc.. (Attachments: # (1) Memo of Points and Authorities in Support of Defendant ZTE (USA), Inc.'s Unopposed Ex Parte Motion, # (2) Declaration of Sara J. O'Connell in Support of Defendant ZTE (USA), Inc.'s Unopposed Ex Parte Motion)(O'Connell, Sara) (anh).
Feb 8, 2018 32 Notice of Appearance (3)
Docket Text: NOTICE of Appearance of Attorney by Callie A Bjurstrom on behalf of ZTE (USA), Inc. (Bjurstrom, Callie)Attorney Callie A Bjurstrom added to party ZTE (USA), Inc.(pty:dft) (anh).
Feb 5, 2018 31 Notice of Appearance (3)
Docket Text: NOTICE of Appearance Notice of Attorney Appearance by Sara J. O'Connell on behalf of ZTE (TX), Inc., ZTE (USA), Inc. (O'Connell, Sara)Attorney Sara J. O'Connell added to party ZTE (TX), Inc.(pty:dft), Attorney Sara J. O'Connell added to party ZTE (USA), Inc.(pty:dft) (anh).
Jan 12, 2018 29 Answer to Counterclaim (6)
Docket Text: Plaintiff's ANSWER to [24] Answer to Complaint, Counterclaim by Cywee Group Ltd..(Ellerman, William) (anh).
Jan 9, 2018 28 Order on Motion to Terminate Party (1)
Docket Text: ORDER granting [27] Joint Motion to Dismiss Party. ZTE (TX), Inc. and ZTE Corporation terminated. Signed by Judge Roger T. Benitez on 1/9/2018. (anh)
Jan 5, 2018 27 Dismiss Party (6)
Docket Text: MOTION to Dismiss Party [Stipulation of Dismissal Without Prejudice as to Defendant ZTE Corporation] by ZTE (TX), Inc., ZTE (USA), Inc.. (Moore, Steven) (anh).
Dec 26, 2017 26 Notice and Order for Early Neutral Evaluation conference (4)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference Early Neutral Evaluation set for 2/13/2018 02:00 PM in Courtroom 2C before Magistrate Judge Ruben B. Brooks. Signed by Magistrate Judge Ruben B. Brooks on 12/26/2017.(anh)
Dec 22, 2017 22 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Steven A Moore on behalf of ZTE (TX), Inc., ZTE (USA), Inc. (Moore, Steven)Attorney Steven A Moore added to party ZTE (TX), Inc.(pty:dft), Attorney Steven A Moore added to party ZTE (USA), Inc.(pty:dft) (anh).
Dec 22, 2017 23 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Nicole Sara Cunningham on behalf of ZTE (TX), Inc., ZTE (USA), Inc. (Cunningham, Nicole)Attorney Nicole Sara Cunningham added to party ZTE (TX), Inc.(pty:dft), Attorney Nicole Sara Cunningham added to party ZTE (USA), Inc.(pty:dft) (anh).
Dec 22, 2017 24 Answer to Complaint (29)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Cywee Group Ltd. by ZTE (USA), Inc., ZTE (TX), Inc..(Cunningham, Nicole) (anh).
Dec 22, 2017 25 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by ZTE (TX), Inc., ZTE (USA), Inc.. (Cunningham, Nicole) (anh).
Nov 21, 2017 21 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER Granting [20] Joint Motion for Extension of Time. Defendants' response is due no later than December 22, 2017. Signed by Judge Roger T. Benitez on 11/20/2017. (knb)
Nov 14, 2017 20 Motion for Extension of Time to File Answer (4)
Docket Text: Joint MOTION for Extension of Time to File Answer by Cywee Group Ltd. (Walker, Kent) (knb).
Nov 13, 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)
Nov 13, 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)
Nov 13, 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 13, 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)
Nov 13, 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)
Nov 13, 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)
Nov 10, 2017 7 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10622529.) (Chan, Alfonso) (kcm).
Nov 10, 2017 8 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10622542.) (Beeler, Paul) (kcm).
Nov 10, 2017 9 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10622551.) (Ellerman, William) (kcm).
Nov 10, 2017 10 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10622556.) (Evans, Christopher) (kcm).
Nov 10, 2017 11 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10622557.) (Rafilson, Ari) (kcm).
Nov 10, 2017 12 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-10622571.) (Shore, Michael) (kcm).
Nov 9, 2017 13 Order of Transfer Pursuant to Low Number Rule (1)
Docket Text: ORDER OF TRANSFER PURSUANT TO LOW NUMBER RULE. Case reassigned to Judge Roger T. Benitez and Magistrate Judge Ruben B. Brooks for all further proceedings. Judge Gonzalo P. Curiel, Magistrate Judge Jan M. Adler no longer assigned to case. Create association to 3:17-cv-01102-BEN-RBB. The new case number is 17cv2130-BEN-RBB. Signed by Judge Gonzalo P. Curiel on 11/9/17. Signed by Judge Roger T. Benitez on 11/8/17.(dlg)
Nov 7, 2017 5 Affidavit of Service (3)
Docket Text: Summons Returned Executed AFFIDAVIT of Service for summons and complaint on ZTE (TX) Inc. served on Jourdan Carillo on 11/01/2017, filed by Cywee Group Ltd.. (Walker, Kent) QC email, wrong event selected. Edited docket text (dlg).
Nov 7, 2017 6 Affidavit of Service (3)
Docket Text: Summons Returned Executed AFFIDAVIT of Service for summons and complaint on ZTE (USA) Inc. served on Jourdan Carillo on 11/01/2017, filed by Cywee Group Ltd.. (Walker, Kent) qc email, incorrect event selected, edited docket text(dlg).
Oct 17, 2017 1 Complaint* (1)
Oct 17, 2017 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT with Jury Demand against ZTE Corporation; ZTE (TX), Inc.; ZTE (USA), Inc.; (Filing fee $400 receipt number 0974-10544677), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)The new case number is 3:17-cv-2130-GPC-JMA. Judge Gonzalo P. Curiel and Magistrate Judge Jan M. Adler are assigned to the case. (Walker, Kent)(rmc) (jao).
Oct 17, 2017 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT with Jury Demand against ZTE Corporation; ZTE (TX), Inc.; ZTE (USA), Inc.; (Filing fee $400 receipt number 0974-10544677), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)The new case number is 3:17-cv-2130-GPC-JMA. Judge Gonzalo P. Curiel and Magistrate Judge Jan M. Adler are assigned to the case. (Walker, Kent)(rmc) (jao).
Oct 17, 2017 1 Complaint (Exhibit A) (10)
Docket Text: COMPLAINT with Jury Demand against ZTE Corporation; ZTE (TX), Inc.; ZTE (USA), Inc.; (Filing fee $400 receipt number 0974-10544677), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)The new case number is 3:17-cv-2130-GPC-JMA. Judge Gonzalo P. Curiel and Magistrate Judge Jan M. Adler are assigned to the case. (Walker, Kent)(rmc) (jao).
Oct 17, 2017 1 Complaint (Exhibit B) (18)
Docket Text: COMPLAINT with Jury Demand against ZTE Corporation; ZTE (TX), Inc.; ZTE (USA), Inc.; (Filing fee $400 receipt number 0974-10544677), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)The new case number is 3:17-cv-2130-GPC-JMA. Judge Gonzalo P. Curiel and Magistrate Judge Jan M. Adler are assigned to the case. (Walker, Kent)(rmc) (jao).
Oct 17, 2017 1 Complaint (Exhibit C) (29)
Docket Text: COMPLAINT with Jury Demand against ZTE Corporation; ZTE (TX), Inc.; ZTE (USA), Inc.; (Filing fee $400 receipt number 0974-10544677), filed by Cywee Group Ltd. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)The new case number is 3:17-cv-2130-GPC-JMA. Judge Gonzalo P. Curiel and Magistrate Judge Jan M. Adler are assigned to the case. (Walker, Kent)(rmc) (jao).
Oct 17, 2017 2 Notice of Party With Financial Interest (2)
Docket Text: NOTICE of Party With Financial Interest by Cywee Group Ltd. No Parties With Financial Interest. (rmc) (jao).
Oct 17, 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 (rmc) (jao).
Oct 17, 2017 4 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. (rmc) (jao).
Menu