Search
Patexia Research
Case number 5:18-cv-06654

Huang v. Nephos Inc. > Documents

Date Field Doc. No.Description (Pages)
Jan 7, 2022 61 Notice of Appeal to the Federal Circuit (2)
Docket Text: NOTICE OF APPEAL to the Federal Circuit as to [55] Order on Motion to Strike, Order on Motion for Sanctions by Xiaohua Huang. Appeal Record due by 9/9/2019. (amgS, COURT STAFF) (Filed on 8/8/2019)
Jan 7, 2022 75 USCA Case Number (3)
Docket Text: USCA Case Number 2020-101 Federal Circuit for [69] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang. (amgS, COURT STAFF) (Filed on 10/7/2019)
Sep 27, 2020 95 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 07/03/2019 before Judge William Alsup by Xiaohua Huang, for Court Reporter Ana Dub. (Huang, Xiaohua) (Filed on 9/27/2020)
Aug 13, 2020 94 USCA Mandate (1)
Docket Text: MANDATE of USCA as to [84] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang (elyS, COURT STAFF) (Filed on 8/13/2020)
Aug 7, 2020 93 USCA Order (2)
Docket Text: ORDER of UNITED STATES COURT OF APPEALS FOR THE FEDERAL CIRCUIT as to [84] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang 2020-1251. IT IS ORDERED THAT: The petition for panel rehearing is denied. The petition for rehearing en banc is denied. The mandate of the court will issue on August 13, 2020. (wsnS, COURT STAFF) (Filed on 8/7/2020)
Jun 3, 2020 91 USCA Order (9)
Docket Text: OPINION of US Court of Appeals for the Federal Circuit (elyS, COURT STAFF) (Filed on 6/3/2020)
Jun 3, 2020 92 USCA Judgment (1)
Docket Text: US Court of Appeals for the Federal Circuit JUDGMENT as to [84] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang (elyS, COURT STAFF) (Filed on 6/3/2020)
Feb 27, 2020 90 Order (1)
Docket Text:**PLEASE DISREGARD**POSTED IN ERROR**

ORDER, Case Reassigned to Judge William Alsup for all further proceedings. Judge William H. Orrick no longer assigned to the case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by The Clerk on 2/27/20. (haS, COURT STAFF) (Filed on 2/27/2020) Modified on 2/27/2020 (haS, COURT STAFF).
Feb 26, 2020 89 Notice of Pendency of Other Action Involving Same Patent (5)
Docket Text: NOTICE of Pendency of Other Action Involving Same Patent by Amazon.com, Inc. (Cruzen, Robert) (Filed on 2/26/2020)
Feb 7, 2020 88 Transcript (10)
Docket Text: Transcript of Proceedings held on 07/03/2019, before Judge William H. Alsup. Court Reporter Ana M. Dub, CSR 7445, RDR, CRR, telephone number 415-290-1651 ana_dub@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 [87] Transcript Order ) Release of Transcript Restriction set for 5/7/2020. (Related documents(s) [87]) (amdS, COURT STAFF) (Filed on 2/7/2020)
Feb 6, 2020 87 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 07/03/2019 before Judge William Alsup by Nephos Inc., for Court Reporter Ana Dub. (Stroy, Brandon) (Filed on 2/6/2020)
Dec 31, 2019 86 USCA Order (2)
Docket Text: ORDER of USCA as to [75] USCA Case Number, [69] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang (amgS, COURT STAFF) (Filed on 12/31/2019)
Dec 16, 2019 85 USCA Case Number (3)
Docket Text: Federal Circuit Case Number 2020-1251 Federal Circuit for [84] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang. (wsnS, COURT STAFF) (Filed on 12/16/2019)
Dec 13, 2019 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. Incorrect event used. [err101]Please re-file in its entirety. Using event Notice of Appeal to the Federal Circuit Re:[83] Notice of Appeal filed by Xiaohua Huang (amgS, COURT STAFF) (Filed on 12/13/2019)
Dec 13, 2019 84 Main Document (2)
Docket Text: NOTICE OF APPEAL to the Federal Circuit by Xiaohua Huang. Appeal Record due by 1/13/2020. (Attachments: # (1) Exhibit)(Huang, Xiaohua) (Filed on 12/13/2019)
Dec 13, 2019 84 Exhibit (6)
Dec 12, 2019 82 Motion for Leave to Appeal in forma pauperis (4)
Docket Text: MOTION for Leave to Appeal in forma pauperis filed by Xiaohua Huang. (Huang, Xiaohua) (Filed on 12/12/2019)
Dec 12, 2019 83 Main Document (2)
Docket Text: NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Xiaohua Huang. (IFP Request was previously e-filed with the Court). (Attachments: # (1) Exhibit)(Huang, Xiaohua) (Filed on 12/12/2019)
Dec 12, 2019 83 Exhibit (6)
Nov 21, 2019 81 USCA Order (2)
Docket Text: ORDER of USCA denying petition for Writ of Mandamus as to [75] USCA Case Number, [69] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang (amgS, COURT STAFF) (Filed on 11/21/2019)
Nov 12, 2019 78 Order on Motion to Strike (9)
Docket Text:ORDER ON [65] MOTION TO STRIKE. Signed by Judge William Alsup. (whalc2, COURT STAFF) (Filed on 11/12/2019)
Nov 12, 2019 79 Judgment (1)
Docket Text:JUDGMENT. Signed by Judge Alsup on 11/12/2019. (whalc2, COURT STAFF) (Filed on 11/12/2019)
Nov 12, 2019 80 Main Document (1)
Docket Text: REPORT on the filing of a Judgment of an action regarding (cc: form mailed to register). (Attachments: # (1) Judgment)(amgS, COURT STAFF) (Filed on 11/12/2019)
Nov 12, 2019 80 Judgment (1)
Oct 24, 2019 N/A Motion Hearing (0)
Docket Text:Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re [65] Second MOTION to Strike Plaintiff's Ptatent Local Rule 3-1 Infringement Contentions, Motion to Dismiss Action and to Award Attorney's Fees held on 10/24/2019. Matter taken under submission. Court to issue written order. (Total Time in Court: 11 minutes.)

Court Reporter: Ana Dub.
Plaintiff Attorney: Xiaohua Huang (pro se).
Defendant Attorney: Brandon Stroy, John Hintz.

The deputy clerk hereby certifies that on 10/25/2019, a copy of this order was served by sending it via first-class mail to the address of each non-CM/ECF user listed on the Notice of Electronic Filing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 10/24/2019)

Oct 11, 2019 76 USCA Mandate (3)
Docket Text: MANDATE OF FEDERAL CIRCUIT as to [61] Notice of Appeal 2019-2273 to the Federal Circuit filed by Xiaohua Huang. Nephos' motion to dismiss is granted. The appeal is dismissed for lack of jurisdiction. (wsnS, COURT STAFF) (Filed on 10/11/2019)
Sep 30, 2019 74 Received Document (2)
Docket Text: Received Document by Xiaohua Huang. (amgS, COURT STAFF) (Filed on 9/30/2019)
Sep 18, 2019 N/A Clerk's Notice Continuing Motion Hearing (0)
Docket Text: CLERK'S NOTICE CONTINUING MOTION HEARING: Motion Hearing re [65] Second MOTION to Strike previously set for 10/3/2019 08:00 AM is rescheduled to 10/24/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. (This is a text-only entry generated by the court. There is no document associated with this entry.)(tlhS, COURT STAFF) (Filed on 9/18/2019)
Sep 13, 2019 71 Certificate of Interested Entities (2)
Docket Text: Corporate Disclosure Statement by Nephos Inc. identifying Corporate Parent MediaTek Wireless UK Limited for Nephos Inc.. (Stroy, Brandon) (Filed on 9/13/2019)
Sep 13, 2019 72 Reply to Opposition/Response (9)
Docket Text: REPLY (re [65] Second MOTION to Strike Plaintiff's Ptatent Local Rule 3-1 Infringement Contentions, Motion to Dismiss Action and to Award Attorney's Fees ) filed byNephos Inc.. (Stroy, Brandon) (Filed on 9/13/2019)
Sep 6, 2019 70 Main Document (23)
Docket Text: Response re [65] Second MOTION to Strike Plaintiff's Ptatent Local Rule 3-1 Infringement Contentions, Motion to Dismiss Action and to Award Attorney's Fees by Xiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(Huang, Xiaohua) (Filed on 9/6/2019) Modified on 9/10/2019 (gbaS, COURT STAFF).
Sep 6, 2019 70 Exhibit (112)
Sep 6, 2019 70 Exhibit (3)
Sep 6, 2019 70 Exhibit (38)
Sep 6, 2019 70 Exhibit (39)
Aug 31, 2019 69 Notice of Appeal to the Federal Circuit (2)
Docket Text: NOTICE OF APPEAL to the Federal Circuit Case No. 2020-101 by Xiaohua Huang. Appeal Record due by 9/30/2019. (Huang, Xiaohua) (Filed on 8/31/2019) Modified on 10/8/2019 (amgS, COURT STAFF).
Aug 30, 2019 67 Main Document (6)
Docket Text: MOTION for Temporary Restraining Order filed by Xiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit)(Huang, Xiaohua) (Filed on 8/30/2019)
Aug 30, 2019 67 Exhibit (8)
Aug 30, 2019 67 Exhibit (3)
Aug 30, 2019 67 Exhibit (3)
Aug 30, 2019 67 Exhibit (5)
Aug 30, 2019 67 Exhibit (17)
Aug 30, 2019 67 Exhibit (10)
Aug 30, 2019 67 Exhibit (2)
Aug 30, 2019 67 Exhibit (3)
Aug 30, 2019 68 Order on Motion for TRO (2)
Docket Text:ORDER DENYING [67] MOTION FOR TEMPORARY RESTRAINING ORDER AND PRELIMINARY INJUNCTION. Signed by Judge William Alsup. (whalc2, COURT STAFF) (Filed on 8/30/2019)
Aug 29, 2019 N/A Settlement Conference (0)
Docket Text:Minute Entry for proceedings held before Magistrate Judge Sallie Kim: Settlement Conference held on 8/29/2019. Case did not settle. No further settlement proceedings set at this time. (Total Time in Court: 3 hours.) (Not reported.)

Attorney for Plaintiff: Xiaohua Huang, Pro Se.
Attorney for Defendant: Brandon Stroy.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Date Filed: 8/29/2019)
Aug 23, 2019 65 Main Document (26)
Docket Text: Second MOTION to Strike Plaintiff's Ptatent Local Rule 3-1 Infringement Contentions, Motion to Dismiss Action and to Award Attorney's Fees filed by Nephos Inc.. Motion Hearing set for 10/3/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 9/6/2019. Replies due by 9/13/2019. (Attachments: # (1) Declaration of B. Stroy, # (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) Proposed Order)(Hintz, John) (Filed on 8/23/2019)
Aug 23, 2019 65 Declaration of B. Stroy (3)
Aug 23, 2019 65 Exhibit 1 (28)
Aug 23, 2019 65 Exhibit 2 (3)
Aug 23, 2019 65 Exhibit 3 (12)
Aug 23, 2019 65 Exhibit 4 (32)
Aug 23, 2019 65 Exhibit 5 (3)
Aug 23, 2019 65 Exhibit 6 (3)
Aug 23, 2019 65 Exhibit 7 (33)
Aug 23, 2019 65 Exhibit 8 (114)
Aug 23, 2019 65 Proposed Order (2)
Aug 15, 2019 64 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 07/03/2019 before Judge William Alsup by Xiaohua Huang, for Court Reporter Ana Dub. (Huang, Xiaohua) (Filed on 8/15/2019)
Aug 14, 2019 63 USCA Case Number (1)
Docket Text: USCA Case Number 19-2273 Federal Circuit for [61] Notice of Appeal to the Federal Circuit filed by Xiaohua Huang. (amgS, COURT STAFF) (Filed on 8/14/2019)
Aug 9, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE Setting Settlement Conference: Notice is given that a Further Settlement Conference is set for 8/29/2019 08:00 AM in San Francisco, Courtroom C, 15th Floor before Magistrate Judge Sallie Kim. (This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Filed on 8/9/2019)
Jul 31, 2019 60 Main Document (1)
Docket Text: CERTIFICATE OF SERVICE by Xiaohua Huang (Attachments: # (1) Exhibit)(Huang, Xiaohua) (Filed on 7/31/2019)
Jul 31, 2019 60 Exhibit (2)
Jul 26, 2019 59 Main Document (2)
Docket Text: Response to [55] Order byXiaohua Huang. (Attachments: # (1) Exhibit)(Huang, Xiaohua) (Filed on 7/26/2019) Modified on 7/29/2019 (gbaS, COURT STAFF).
Jul 26, 2019 59 Exhibit (111)
Jul 12, 2019 58 Order (1)
Docket Text:ORDER RE [56] PLAINTIFF'S JULY 10 LETTER. Signed by Judge Alsup on 7/12/2019. (whalc2, COURT STAFF) (Filed on 7/12/2019)
Jul 10, 2019 56 Main Document (5)
Docket Text: Response to Order to Show Cause [55] Order on Motion to Strike, Order on Motion for Sanctions byXiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Huang, Xiaohua) (Filed on 7/10/2019)
Jul 10, 2019 56 Exhibit (18)
Jul 10, 2019 56 Exhibit (148)
Jul 10, 2019 56 Exhibit (3)
Jul 10, 2019 57 Response ( Non Motion ) (3)
Docket Text: RESPONSE re [56] Response to Order to Show Cause [55] Order on Motion to Strike, Order on Motion for Sanctions, by Nephos Inc.. (Hintz, John) (Filed on 7/10/2019)
Jul 9, 2019 55 Order on Motion to Strike (13)
Docket Text:ORDER GRANTING [42] DEFENDANT'S MOTION TO STRIKE AND DENYING [44] PLAINTIFF'S MOTION FOR SANCTIONS. Signed by Judge Alsup. (whalc2S, COURT STAFF) (Filed on 7/9/2019)
Jul 3, 2019 53 Main Document (27)
Docket Text: Supplemental Brief Mr. Huangs Argument In Hearing On July 3, 2019 On Defents Motion Of Striking Plaintiffs Infringeemnt Contention And Plaintiffs Motion To Rull 11 Sanction Defent Nephos And Its Counsel Mr. Brabdon Stroy filed byXiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit)(Huang, Xiaohua) (Filed on 7/3/2019) Modified on 7/3/2019 (amgS, COURT STAFF).
Jul 3, 2019 53 Exhibit (32)
Jul 3, 2019 53 Exhibit (30)
Jul 3, 2019 53 Exhibit (2)
Jul 3, 2019 53 Exhibit (9)
Jul 3, 2019 53 Exhibit (3)
Jul 3, 2019 53 Exhibit (17)
Jul 3, 2019 53 Exhibit (3)
Jul 3, 2019 53 Exhibit (16)
Jul 3, 2019 N/A Motion Hearing (0)
Docket Text:Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re [42] MOTION to Strike, [44] MOTION for Sanctions filed by Xiaohua Huang held on 7/3/2019. In addition to oral argument, plaintiff's supplemental brief submitted in open court shall be maintained as part of the record. Matter taken under submission. Court to issue written order. (Total Time in Court: 12 minutes.)

Court Reporter: Ana Dub.
Plaintiff Attorney: Xiaohua Huang (pro se).
Defendant Attorney: Brandon Stroy, John Hintz.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 7/3/2019)

Jun 12, 2019 N/A Clerk's Notice Continuing Motion Hearing (0)
Docket Text: CLERK'S NOTICE CONTINUING MOTION HEARING: Motion Hearing re [42] MOTION to Strike, [44] MOTION for Sanctions previously set for 6/20/2019 8:00 AM is rescheduled to 7/3/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 6/12/2019)
Jun 11, 2019 N/A Settlement Conference (0)
Docket Text:Minute Entry for proceedings held before Magistrate Judge Sallie Kim: Settlement Conference held on 6/11/2019. Case did not settle. No further settlement proceeding set at this time. (Total Time in Court: 2 hours, 40 minutes.) (Not reported.)

Pro Se Plaintiff: Xiaohua Huang.
Attorney for Defendant: Brandon Stroy.
Client Representative: Richard Hsieh.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Date Filed: 6/11/2019)
May 28, 2019 49 Reply to Opposition/Response (7)
Docket Text: REPLY (re [42] MOTION to Strike Plaintiff's Patent Local Rule 3-1 Infringement Contentions and to Dismiss this Action with Prejudice ) filed byNephos Inc.. (Hintz, John) (Filed on 5/28/2019)
May 28, 2019 50 Main Document (8)
Docket Text: REPLY (re [44] MOTION for Sanctions ) Dkt.48 filed byXiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit)(Huang, Xiaohua) (Filed on 5/28/2019)
May 28, 2019 50 Exhibit (3)
May 28, 2019 50 Exhibit (2)
May 28, 2019 50 Exhibit (10)
May 28, 2019 50 Exhibit (17)
May 28, 2019 50 Exhibit (5)
May 28, 2019 50 Exhibit (3)
May 28, 2019 50 Exhibit (3)
May 21, 2019 48 Main Document (12)
Docket Text: OPPOSITION/RESPONSE (re [44] MOTION for Sanctions ) filed by Nephos Inc.. (Attachments: # (1) Declaration of Brandon Stroy in support of Opposition to Plaintiff's Motion for Sanctions, # (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) Proposed Order 15)(Stroy, Brandon) (Filed on 5/21/2019) Modified on 5/22/2019 (amgS, COURT STAFF).
May 21, 2019 48 Declaration of Brandon Stroy in support of Opposition to Plaintiff's Motion (4)
May 21, 2019 48 Exhibit 1 (12)
May 21, 2019 48 Exhibit 2 (3)
May 21, 2019 48 Exhibit 3 (3)
May 21, 2019 48 Exhibit 4 (6)
May 21, 2019 48 Exhibit 5 (3)
May 21, 2019 48 Exhibit 6 (3)
May 21, 2019 48 Exhibit 7 (3)
May 21, 2019 48 Exhibit 8 (2)
May 21, 2019 48 Exhibit 9 (3)
May 21, 2019 48 Exhibit 10 (9)
May 21, 2019 48 Exhibit 11 (17)
May 21, 2019 48 Exhibit 12 (28)
May 21, 2019 48 Exhibit 13 (12)
May 21, 2019 48 Exhibit 14 (20)
May 21, 2019 48 Proposed Order 15 (2)
May 19, 2019 47 Main Document (12)
Docket Text: OPPOSITION/RESPONSE (re [42] MOTION to Strike Plaintiff's Patent Local Rule 3-1 Infringement Contentions and to Dismiss this Action with Prejudice ) filed by Xiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(Huang, Xiaohua) (Filed on 5/19/2019) Modified on 5/20/2019 (amgS, COURT STAFF).
May 19, 2019 47 Exhibit (12)
May 19, 2019 47 Exhibit (32)
May 19, 2019 47 Exhibit (2)
May 19, 2019 47 Exhibit (9)
May 13, 2019 46 Order on Motion for Extension of Time to Amend (2)
Docket Text:ORDER DENYING [43] MOTION FOR EXTENSION OF TIME TO SERVE DISCLOSURES UNDER PATENT LOCAL RULES 3-3 AND 3-4. Signed by Judge William Alsup. (whalc2, COURT STAFF) (Filed on 5/13/2019)
May 9, 2019 N/A Clerk's Notice Continuing Motion Hearing (0)
Docket Text: CLERK'S NOTICE CONTINUING MOTION HEARING: Pursuant to Civil L.R. 7-2, these motions have been noticed for hearing on a date less than 35 days after filing and is hereby continued. Motion Hearing re [42] MOTION to Strike, [44] MOTION for Sanctions previously set for 6/13/2019 8:00 AM and 6/6/2019 8:00 AM, respectively, is rescheduled to 6/20/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. The previously established briefing schedule remains in effect. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 5/9/2019)
May 7, 2019 44 Main Document (10)
Docket Text: MOTION for Sanctions filed by Xiaohua Huang. Motion Hearing set for 6/6/2019 08:00 AM before Judge William Alsup. Responses due by 5/21/2019. Replies due by 5/28/2019. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit)(Huang, Xiaohua) (Filed on 5/7/2019)
May 7, 2019 44 Exhibit (3)
May 7, 2019 44 Exhibit (3)
May 7, 2019 44 Exhibit (2)
May 7, 2019 44 Exhibit (10)
May 7, 2019 44 Exhibit (17)
May 7, 2019 44 Exhibit (5)
May 7, 2019 44 Exhibit (3)
May 7, 2019 44 Exhibit (5)
May 7, 2019 44 Exhibit (10)
May 6, 2019 42 Main Document (21)
Docket Text: MOTION to Strike Plaintiff's Patent Local Rule 3-1 Infringement Contentions and to Dismiss this Action with Prejudice filed by Nephos Inc.. Motion Hearing set for 6/13/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 5/20/2019. Replies due by 5/28/2019. (Attachments: # (1) Declaration of Brandon Stroy in support of Motion to Strike Plaintiff's Patent Local Rule 3-1 Infringement Contentions and to Dismiss Action, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Proposed Order)(Hintz, John) (Filed on 5/6/2019)
May 6, 2019 42 Declaration of Brandon Stroy in support of Motion to Strike Plaintiff's Pat (3)
May 6, 2019 42 Exhibit 1 (28)
May 6, 2019 42 Exhibit 2 (3)
May 6, 2019 42 Exhibit 3 (12)
May 6, 2019 42 Exhibit 4 (32)
May 6, 2019 42 Exhibit 5 (3)
May 6, 2019 42 Exhibit 6 (3)
May 6, 2019 42 Exhibit 7 (33)
May 6, 2019 42 Proposed Order (2)
May 6, 2019 43 Main Document (4)
Docket Text: MOTION for Extension of Time to Amend Scheduling Order. Motion for Extension of time for Nephos Inc. to serve its Disclosures under Patent Local Rules 3-3 and 3-4 filed by Nephos Inc.. (Attachments: # (1) Declaration of Brandon Stroy in support of Motion for Extension, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Proposed Order)(Hintz, John) (Filed on 5/6/2019)
May 6, 2019 43 Declaration of Brandon Stroy in support of Motion for Extension (2)
May 6, 2019 43 Exhibit 1 (4)
May 6, 2019 43 Exhibit 2 (5)
May 6, 2019 43 Proposed Order (1)
Apr 26, 2019 41 Transcript (11)
Docket Text: Transcript of Proceedings held on 3-21-2019, before Judge William H. Alsup. 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 [40] Transcript Order ) Release of Transcript Restriction set for 7/25/2019. (Related documents(s) [40]) (pasdl50S, COURT STAFF) (Filed on 4/26/2019)
Apr 25, 2019 40 Transcript Order (2)
Docket Text: TRANSCRIPT ORDER for proceedings held on 03/21/2019 before Judge William Alsup by Nephos Inc., for Court Reporter Debra Pas. (Stroy, Brandon) (Filed on 4/25/2019)
Apr 8, 2019 39 Order Setting Settlement Conference (3)
Docket Text:NOTICE OF SETTLEMENT CONFERENCE AND SETTLEMENT CONFERENCE ORDER. Settlement Conference set for 6/11/2019 09:30 AM in San Francisco, Courtroom C, 15th Floor. Signed by Magistrate Judge Sallie Kim on 4/8/2019. (mklS, COURT STAFF) (Filed on 4/8/2019)
Apr 4, 2019 N/A Scheduling Conference (0)
Docket Text:Minute Entry for proceedings held before Magistrate Judge Sallie Kim: Telephonic Scheduling Conference held on 4/4/2019. The Court and parties selected June 4, 7, or 11, 2019 as potential dates for the settlement conference. Defense counsel shall confer with the client and notify the Court no later than Monday 4/8/2019 at 9:30 AM which date is preferred. (Total Time in Court: 10 minutes.) (Not reported.

Attorney for Plaintiff: Xiaohua Huang, Pro Se.
Attorneys for Defendant: Sarah Daley; Brandon Stroy.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Date Filed: 4/4/2019)
Apr 3, 2019 36 Main Document (2)
Docket Text: NOTICE by Xiaohua Huang re [30] Case Management Scheduling Order,,, Order Referring Case to Magistrate Judge for Settlement,, (Attachments: # (1) Exhibit, # (2) Exhibit)(Huang, Xiaohua) (Filed on 4/3/2019)
Apr 3, 2019 36 Exhibit (31)
Apr 3, 2019 36 Exhibit (3)
Apr 3, 2019 37 Statement (5)
Docket Text: Statement supplement to Dkt. [36] Plaintiff Xiaohua Huangs Disclosure and Asserted claims and Infringement contentions Willful infringement by Xiaohua Huang. (Huang, Xiaohua) (Filed on 4/3/2019) Modified on 4/4/2019 (amgS, COURT STAFF).
Apr 2, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE Changing Time of Telephone Conference: Notice is given that the Telephonic Scheduling Conference set for 4/4/2019 will now be held at 02:00 PM in San Francisco, Chambers before Magistrate Judge Sallie Kim. The dial-in information remains the same as contained in docket no. [34]. (This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Filed on 4/2/2019)
Mar 26, 2019 34 Order (1)
Docket Text:NOTICE OF TELEPHONIC SCHEDULING CONFERENCE FOR SETTLEMENT CONFERENCE. Telephonic Scheduling Conference set for 4/4/2019 09:00 AM in San Francisco, Chambers before Magistrate Judge Sallie Kim. Signed by Magistrate Judge Sallie Kim on 3/26/2019. (mklS, COURT STAFF) (Filed on 3/26/2019)
Mar 24, 2019 33 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Xiaohua Huang (Huang, Xiaohua) (Filed on 3/24/2019)
Mar 22, 2019 N/A Case Referred to Magistrate Judge for Settlement (0)
Docket Text: CASE REFERRED to Magistrate Judge Sallie Kim for Settlement (ahm, COURT STAFF) (Filed on 3/22/2019)
Mar 22, 2019 31 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge William Alsup granting [28] Motion for Pro Hac Vice as to Sarah Rose Daley. (tlhS, COURT STAFF) (Filed on 3/22/2019)
Mar 21, 2019 30 Case Management Scheduling Order (8)
Docket Text:CASE MANAGEMENT SCHEDULING ORDER: ORDER REFERRING CASE to Magistrate Judge Sallie Kim for Mediation/Settlement. Final Pretrial Conference set for 6/10/2020 02:00 PM in San Francisco, Courtroom 12, 19th Floor. Jury Trial set for 6/22/2020 07:30 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Amended Pleadings due by 6/27/2019. Discovery due by 11/22/2019. Expert Witness List due by 11/22/2019. Motions due by 1/30/2020. Signed by Judge William Alsup on 3/21/2019. (whasec, COURT STAFF) (Filed on 3/21/2019)
Mar 21, 2019 N/A Case Management Conference - Initial (0)
Docket Text:Minute Entry for proceedings held before Judge William Alsup: Initial Case Management Conference held on 3/21/2019. CASE REFERRED to Magistrate Judge Sallie Kim for Settlement Conference. Infringement contentions due by 4/4/2019. Invalidity contentions due by 5/20/2019. Jury Selection set for 6/22/2020 07:30 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Jury Trial set for 6/22/2020, 6/23/2020, 6/24/2020 07:30 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. (Total Time in Court: 12 minutes.)

Court Reporter: Debra Pas.
Plaintiff Attorney: Xiaohua Huang (pro se).
Defendant Attorney: Brandon Stroy.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 3/21/2019)

Mar 18, 2019 28 Main Document (1)
Docket Text: Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13159996.) Filing fee previously paid on 03/11/2019 filed by Nephos Inc.. (Attachments: # (1) Certificate of good standing)(Daley, Sarah) (Filed on 3/18/2019)
Mar 18, 2019 28 Certificate of good standing (1)
Mar 18, 2019 29 Main Document (5)
Docket Text: Mr. Xiaohua Huang's Objection to [27] CASE MANAGEMENT STATEMENT filed by Xiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit)(Huang, Xiaohua) (Filed on 3/18/2019) Modified on 3/19/2019 (amgS, COURT STAFF).
Mar 18, 2019 29 Exhibit (3)
Mar 18, 2019 29 Exhibit (3)
Mar 18, 2019 29 Exhibit (2)
Mar 18, 2019 29 Exhibit (4)
Mar 18, 2019 29 Exhibit (17)
Mar 18, 2019 29 Exhibit (30)
Mar 18, 2019 29 *Restricted* (30)
Mar 14, 2019 26 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Judge William Alsup denying [23] Motion for Pro Hac Vice as to Sarah Rose Daley. (tlhS, COURT STAFF) (Filed on 3/14/2019)
Mar 14, 2019 27 Case Management Statement (10)
Docket Text: CASE MANAGEMENT STATEMENT filed by Nephos Inc.. (Stroy, Brandon) (Filed on 3/14/2019)
Mar 12, 2019 25 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Huang, Xiaohua) (Filed on 3/12/2019)
Mar 11, 2019 23 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13159996.) Filing fee previously paid on 03/11/2019 filed by Nephos Inc.. (Stroy, Brandon) (Filed on 3/11/2019)
Mar 11, 2019 24 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Stroy, Brandon) (Filed on 3/11/2019)
Mar 8, 2019 N/A ADR Clerks Notice re: Non-Compliance after 5/1/2018 (0)
Docket Text: ADR Clerks Notice re: Non-Compliance with Court Order. The parties have failed to file an ADR Certification as required by the Initial Case Management Scheduling Order. Counsel shall comply promptly with the requirements of ADR L.R. 3-5(b) and shall file the ADR Certification. (This is a text-only entry generated by the court. There is no document associated with this entry.)(cmf, COURT STAFF) (Filed on 3/8/2019)
Feb 14, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE CONTINUING CMC: Due to unavailability of the Court, the case management conference is hereby rescheduled. Case Management Statement due by 3/14/2019. Initial Case Management Conference previously set for 3/7/2019 11:00 AM is rescheduled to 3/21/2019 11:00 AM in San Francisco, Courtroom 12, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 2/14/2019)
Feb 6, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE SCHEDULING CMC ON REASSIGNMENT: Case Management Statement due by 2/28/2019. Initial Case Management Conference set for 3/7/2019 11:00 AM in San Francisco, Courtroom 12, 19th Floor. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/whaorders. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 2/6/2019)
Feb 5, 2019 19 Main Document (9)
Docket Text: CASE MANAGEMENT STATEMENT filed by Xiaohua Huang. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(Huang, Xiaohua) (Filed on 2/5/2019)
Feb 5, 2019 19 Exhibit (30)
Feb 5, 2019 19 Exhibit (11)
Feb 5, 2019 19 Exhibit (4)
Feb 5, 2019 19 Exhibit (3)
Dec 27, 2018 18 Main Document (1)
Docket Text:ORDER REASSIGNING CASE. Case reassigned to Judge William Alsup for all further proceedings. Judge Magistrate Judge Susan van Keulen no longer assigned to the case. (Additional attachment(s) added on 12/27/2018: # (1) Notice of Eligibility for Video Recording) (cv, COURT STAFF). Modified text on 12/27/2018 (cv, COURT STAFF).
Dec 27, 2018 18 Notice of Eligibility for Video Recording (1)
Dec 26, 2018 N/A Clerk's Notice of Impending Reassignment - Text Only (0)
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. <p>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. <p>This is a text only docket entry; there is no document associated with this notice. (djmS, COURT STAFF) (Filed on 12/26/2018)
Dec 18, 2018 15 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE Re: Consent or Declination: Plaintiff shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 1/2/2019. (djmS, COURT STAFF) (Filed on 12/18/2018)
Dec 18, 2018 16 Consent/Declination to Proceed Before a US Magistrate Judge (1)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Xiaohua Huang.. (Huang, Xiaohua) (Filed on 12/18/2018)
Dec 17, 2018 14 Consent/Declination to Proceed Before a US Magistrate Judge (2)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Nephos Inc... (Stroy, Brandon) (Filed on 12/17/2018)
Dec 7, 2018 13 Response (2)
Docket Text: Response byXiaohua Huang. (Huang, Xiaohua) (Filed on 12/7/2018)
Dec 4, 2018 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. Incorrect event used. [err101]Corrected by Clerk's Office. No further action is necessary. Re:[11] Answer to Removal Complaint, Answer to Third Party Complaint, Response, Affidavit in Opposition filed by Xiaohua Huang (cv, COURT STAFF) (Filed on 12/4/2018)
Dec 4, 2018 10 Answer to to CounterClaim (5)
Docket Text: ANSWER TO COUNTERCLAIM [8] Answer to Complaint, Counterclaim byXiaohua Huang. (Huang, Xiaohua) (Filed on 12/4/2018)
Dec 4, 2018 11 Answer to Removal Complaint (2)
Docket Text: OBJECTION to [9]Disclosure Statement by Xiaohua Huang. (Huang, Xiaohua) (Filed on 12/4/2018) Modified on 12/4/2018 (cv, COURT STAFF).
Dec 4, 2018 12 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 12/18/2018. (djmS, COURT STAFF) (Filed on 12/4/2018)
Nov 21, 2018 8 Answer to Complaint (13)
Docket Text: ANSWER to Complaint with Jury Demand , COUNTERCLAIM against Xiaohua Huang byNephos Inc.. (Stroy, Brandon) (Filed on 11/21/2018)
Nov 21, 2018 9 Certificate of Interested Entities (2)
Docket Text: Corporate Disclosure Statement by Nephos Inc. identifying Corporate Parent MediaTek, Inc., Corporate Parent Gaintech Co. Ltd., Corporate Parent MediaTek Investment Singapore Pte. Ltd. for Nephos Inc.. (Stroy, Brandon) (Filed on 11/21/2018)
Nov 5, 2018 7 Main Document (1)
Docket Text:ORDER GRANTING [2] MOTION FOR PERMISSION FOR ELECTRONIC CASE FILING. Signed by Magistrate Judge Susan van Keulen on 11/5/2018. (Attachments: # (1) Certificate/Proof of Service) (ofr, COURT STAFF) (Filed on 11/5/2018)
Nov 5, 2018 7 Certificate/Proof of Service (1)
Nov 2, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Xiaohua Huang. Nephos Inc. served on 11/2/2018, answer due 11/23/2018. (cv, COURT STAFF) (Filed on 11/2/2018)
Nov 1, 2018 1 Main Document (6)
Docket Text: COMPLAINT against Nephos Inc. (Filing fee $ 400.). Filed byXiaohua Huang. Consent/Declination due by 11/15/2018. (Attachments: # (1) Exhibit, # (2) Civil Cover Sheet)(cv, COURT STAFF) (Filed on 11/1/2018) (Additional attachment(s) added on 11/1/2018: # (3) receipt) (cv, COURT STAFF). Modified on 11/1/2018 (cv, COURT STAFF).
Nov 1, 2018 1 Exhibit (86)
Nov 1, 2018 1 Civil Cover Sheet (1)
Nov 1, 2018 1 receipt (1)
Nov 1, 2018 2 Main Document (1)
Docket Text: MOTION for Permission for Electronic Case Filing filed by Xiaohua Huang. (Attachments: # (1) Proposed Order)(cv, COURT STAFF) (Filed on 11/1/2018)
Nov 1, 2018 2 Proposed Order (1)
Nov 1, 2018 3 Summons Issued (2)
Docket Text: Summons Issued as to Nephos Inc.. (cv, COURT STAFF) (Filed on 11/1/2018)
Nov 1, 2018 4 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text:Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/29/2019. Initial Case Management Conference set for 2/5/2019 09:30 AM in San Jose, Courtroom 6, 4th Floor. (cv, COURT STAFF) (Filed on 11/1/2018)
Nov 1, 2018 5 Patent/Trademark Report (1)
Docket Text: REPORT on the filing or determination of an action regarding Patent (cc: form mailed to register). (cv, COURT STAFF) (Filed on 11/1/2018)
Nov 1, 2018 1 Complaint?* (1)
Menu