Search
Patexia Research
Case number 2:17-cv-03740

INVT SPE LLC v. HTC CORPORATION et al > Documents

Date Field Doc. No.Description (Pages)
Dec 28, 2022 65 STIPULATION AND ORDER of dismissal with prejudice. Signed by Judge John Michael Vazquez on 12/28/2022. (mxw) (Entered: 12/28/2022) (2)
Dec 28, 2022 64 STIPULATION of Dismissal by INVT SPE LLC. (KESSLER, RAYNA) (Entered: 12/28/2022) (2)
Nov 21, 2022 63 Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 1/20/2023. Signed by Judge John Michael Vazquez on 11/21/2022. (mxw) (Entered: 11/21/2022) (2)
Nov 18, 2022 62 Letter from Plaintiff INVT SPE LLC and Defendants HTC Corporation and HTC America, Inc. re 61 Order. (KESSLER, RAYNA) (Entered: 11/18/2022) (2)
Sep 20, 2022 61 Order (2)
Docket Text: LETTER ORDER granting the parties' [60] Letter request to submit a final status update within sixty days on 11/19/2022. Signed by Magistrate Judge James B. Clark on 9/20/2022. (mxw)
Sep 19, 2022 60 Letter (2)
Docket Text: Letter from Plaintiff INVT SPE LLC and Defendants HTC Corporation and HTC America, Inc. re [59] Order. (KESSLER, RAYNA)
Jul 20, 2022 59 Order (2)
Docket Text: LETTER ORDER granting the parties' [58] Letter request to submit another status update to the Court within 60 days on 9/19/2022. Signed by Magistrate Judge James B. Clark on 7/20/2022. (mxw)
Jul 19, 2022 58 Letter (2)
Docket Text: Letter from Plaintiff INVT SPE LLC and Defendants HTC Corporation and HTC America, Inc. re [57] Order. (KESSLER, RAYNA)
May 23, 2022 57 Order (2)
Docket Text: ORDER as to the parties' [56] Letter directing the parties to submit another status update to the Court by 7/19/2022. Signed by Magistrate Judge James B. Clark on 5/23/2022. (mxw)
May 19, 2022 56 Letter (2)
Docket Text: Letter from Plaintiff INVT SPE LLC and Defendants, HTC Corporation & HTC America, Inc. re [55] Order. (KESSLER, RAYNA)
May 3, 2022 55 Order (1)
Docket Text: ORDER directing the parties to submit a joint status letter of 3 pages or less by 5/20/2022. Signed by Magistrate Judge James B. Clark on 5/3/2022. (mxw)
Dec 31, 2018 53 Order (2)
Docket Text: ORDER, granting [52] Plaintiff INVT SPE LLC letter request to file an Amended Complaint; etc. Signed by Magistrate Judge James B. Clark on 12/28/2018. (sms)
Dec 26, 2018 52 Letter (2)
Docket Text: Letter from Rayna E. Kessler to Hon. James B. Clark, III, U.S.M.J. re Request for Leave to File an Amended Complaint. (KESSLER, RAYNA)
Nov 19, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Administratively terminating without prejudice the pending [42] MOTION to Transfer Case to United States District Court for the Northern District of California filed by HTC CORPORATION, HTC AMERICA, INC. pending the ITC investigation. At the conclusion of the investigation, and if deemed appropriate counsel may file a letter requesting the reinstatement of the motion. So Ordered by Judge John Michael Vazquez on 11/191/8. (ro, )
Nov 13, 2018 50 Order Staying Case (2)
Docket Text: CONSENT ORDER STAYING CASE. Signed by Magistrate Judge James B. Clark on 11/13/2018. (gl, )
Sep 4, 2018 48 Order on Motion to Seal (4)
Docket Text: ORDER granting Joint [47] Motion to Seal Certain Materials, etc. Signed by Magistrate Judge James B. Clark on 09/04/2018. (ek)
Apr 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [47] MOTION to Seal ECF No. 43. Motion set for 5/21/2018 before Judge John Michael Vazquez. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sr, )
Feb 16, 2018 41 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Li Zhu to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 40 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christine Yun Sauer to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 39 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kris Y. Teng to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 38 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher A. Seidl to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 37 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mary Pheng to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 36 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice John K. Harting to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 35 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice John K. Harting to receive Notices of Electronic Filings. (KESSLER, RAYNA)
Feb 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN K. HARTING, MARY PHENG, CHRISTOPHER SEIDLE, KRIS Y. TENG, CHRISTINE YUN SAUER and LI ZHU, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sr, )
Feb 15, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ERICKA J. SCHULZ, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sr, )
Feb 15, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James B. Clark: Scheduling Conference held on 2/15/2018. (seb)
Feb 15, 2018 34 Order (1)
Docket Text: LETTER ORDER directing Defendants shall file their motion to transfer no later than March 9, 2018, Plaintiff shall respond to said motion by March 23, 2018, Defendants may reply by April 2, 2018. The motion shall be made returnable on April 16, 2018. Discovery in this matter is stayed pending a decision on Defendants' motion to transfer. Signed by Magistrate Judge James B. Clark on 2/15/18. (sr, )
Feb 14, 2018 33 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ericka J. Schulz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8479917.) (CONFOY, KAREN)
Feb 14, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee in the amount of $ 1,800.00 as to Christopher A. Seidl, Seth A. Northrop, Li Zhu, Kris Y. Teng, Mary Pheng, Christine Yun Sauer. Payment made for Civil Action Numbers 17-6522 and 17-3740, receipt number TRE088883 (km)
Feb 13, 2018 32 Order (3)
Docket Text: ORDER granting [31] Application/Petition, filed by HTC CORPORATION, HTC AMERICA, INC as to Ericka J. Schulz, Esq. Signed by Magistrate Judge James B. Clark on 2/13/18. (sr, )
Jan 12, 2018 30 Answer to Counterclaim (14)
Docket Text: Plaintiff INVT SPE LLC's ANSWER to Counterclaim Amended by Defendants HTC Corporation and HTC America, Inc. by INVT SPE LLC.(KESSLER, RAYNA)
Jan 8, 2018 29 Order (2)
Docket Text: ORDER that the initial conference in this matter will be held on 2/15/18 at 11:30 a.m.; etc Signed by Magistrate Judge James B. Clark on 1/8/18. (sr, )
Jan 5, 2018 28 Letter (2)
Docket Text: Letter from Plaintiff to Judge Clark re coordinating Rule 16 Conferences. (KESSLER, RAYNA)
Dec 1, 2017 26 Answer to Counterclaim (14)
Docket Text: Plaintiff's ANSWER to Counterclaim filed by Defendants HTC Corporation and HTC America, Inc. by INVT SPE LLC.(KESSLER, RAYNA)
Nov 20, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARTIN BADER and STEPHEN S. KORNICZKY, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sr, )
Nov 17, 2017 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Stephen S. Korniczky to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8266478.) (CONFOY, KAREN)
Nov 17, 2017 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Martin Bader to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8266447.) (CONFOY, KAREN)
Nov 16, 2017 23 Order (3)
Docket Text: ORDER ON CONSENT permitting Martin Bader, Esq. & Steven S. Korniczky, Esq. to appear pro hac vice. Signed by Magistrate Judge James B. Clark on 11/16/17. (sr, )
Nov 15, 2017 22 Order (5)
Docket Text: LETTER ORDER: Initial Conference set for 2/6/2018 at 11:00 AM in Newark - Courtroom 2A before Magistrate Judge James B. Clark. Signed by Magistrate Judge James B. Clark on 11/15/2017. (seb)
Nov 13, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for John K. Harting, Esq.: $150, receipt number TRE085883 (mmh)
Oct 25, 2017 19 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER extending time for defendants HTC Corporation and HTC America to respond to the Complaint until 11/10/17. Signed by Magistrate Judge James B. Clark on 10/25/17. (sr, )
Oct 19, 2017 15 Order (3)
Docket Text: ORDER permitting Christopher A. Seidl, Seth A. Northrop, Li Zhu, Kris Y. Teng, Mary Pheng, Christine S. Yun Sauer, and John K. Harting to appear pro hac vice. Signed by Magistrate Judge James B. Clark on 10/19/17. (sr, )
Oct 18, 2017 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ALLISON LINDA HOLLOWS on behalf of HTC AMERICA, INC, HTC CORPORATION (HOLLOWS, ALLISON)
Oct 17, 2017 12 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney CHAD JOHNSON PETERMAN terminated.. (CONFOY, KAREN)
Oct 17, 2017 11 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KAREN A. CONFOY on behalf of HTC AMERICA, INC, HTC CORPORATION (CONFOY, KAREN)
Oct 17, 2017 10 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER permitting defendants an extension of time to respond to the Complaint until 10/27/17. Signed by Magistrate Judge James B. Clark on 10/17/17. (sr, )
Sep 26, 2017 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHAD JOHNSON PETERMAN on behalf of HTC AMERICA, INC, HTC CORPORATION (PETERMAN, CHAD)
Sep 12, 2017 7 Motion for Extension of Time to File Answer (3)
Docket Text: MOTION for Extension of Time to File Answer on behalf of Defendants HTC Corporation and HTC America, Inc. by INVT SPE LLC. (KESSLER, RAYNA)
Sep 12, 2017 N/A Remark (0)
Docket Text: CLERK'S TEXT ORDER granting[7] Application for Extension of Time as to defts, HTC Corporation and HTC America until 9/26/17. (sr, )
Sep 6, 2017 6 Affidavit of Service (3)
Docket Text: AFFIDAVIT of Service for Summons and Complaint served on HTC Corporation on 08/22/2017, filed by INVT SPE LLC. (KESSLER, RAYNA)
Aug 25, 2017 5 Affidavit of Service (3)
Docket Text: AFFIDAVIT of Service for Summons and Complaint served on HTC America Inc. (for itself and as Agent for HTC Corporation) on 8/22/2017, filed by INVT SPE LLC. (KESSLER, RAYNA)
May 26, 2017 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to HTC AMERICA, INC., HTC CORPORATION Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Reilly* (jr)
May 25, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by INVT SPE LLC. (KESSLER, RAYNA)
May 25, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge John Michael Vazquez and Magistrate Judge James B. Clark. (jr)
Menu