Search
Patexia Research
Case number 2:18-cv-02444

Linksmart Wireless Technology, LLC v. DCI-Design Communications LLC > Documents

Date Field Doc. No.Description (Pages)
Sep 29, 2020 56 TRANSCRIPT of Proceedings held on January 7, 2020, before Judge Kuo. Court Reporter/Transcriber Transcriptions Plus II, Inc.. Email address: laferrara44@gmail.com. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 10/20/2020. Redacted Transcript Deadline set for 10/30/2020. Release of Transcript Restriction set for 12/28/2020. (Hong, Loan) (Entered: 09/29/2020) (55)
Jun 23, 2020 55 Notice of Report on the filing of an action regarding a Patent or Trademark. (Attachments: # 1 Order) (Hong, Loan) (Entered: 06/23/2020) (0)
Jun 8, 2020 N/A ORDER DISMISSING CASE -- As stipulated and agreed between the parties in the joint stipulation of dismissal 54 filed on June 5, 2020, this action shall be dismissed with prejudice. The Clerk of Court is respectfully directed to mark this action closed. Ordered by Judge Eric R. Komitee on 6/8/2020. (Guy, Alicia) (Entered: 06/08/2020) (0)
Jun 5, 2020 54 STIPULATION of Dismissal by Linksmart Wireless Technology, LLC (Weiss, Andrew) (Entered: 06/05/2020) (3)
Jun 1, 2020 N/A ORDER granting 53 Motion for Extension of Time to File. The deadline for the parties to file a Stipulation of Dismissal is extended to June 5, 2020.. Ordered by Magistrate Judge Peggy Kuo on 6/1/2020. (O'Neil-Berven, Ryan) (Entered: 06/01/2020) (0)
May 29, 2020 53 Joint MOTION for Extension of Time to File Stipulation of Dismissal by DCI-Design Communications LLC. (Frederickson, Robert) (Entered: 05/29/2020) (2)
May 19, 2020 N/A ORDER granting 52 Motion for Extension of Time to File. The deadline for the parties to file a Stipulation of Dismissal is extended to May 29, 2020. Ordered by Magistrate Judge Peggy Kuo on 5/19/2020. (O'Neil-Berven, Ryan) (Entered: 05/19/2020) (0)
May 18, 2020 52 Joint MOTION for Extension of Time to File Stipulation of Dismissal by DCI-Design Communications LLC. (Frederickson, Robert) (Entered: 05/18/2020) (2)
May 1, 2020 N/A ORDER granting 51 Motion for Extension of Time to File. The deadline to file the Stipulation of Dismissal is extended to May 18, 2020. Ordered by Magistrate Judge Peggy Kuo on 5/1/2020. (O'Neil-Berven, Ryan) (Entered: 05/01/2020) (0)
Apr 30, 2020 51 Joint MOTION for Extension of Time to File Stipulation of Dismissal by DCI-Design Communications LLC. (Frederickson, Robert) (Entered: 04/30/2020) (2)
Apr 3, 2020 N/A ORDER: With regard to the joint status report filed at 50 , the parties are directed to file a Stipulation of Dismissal by May 4, 2020. Ordered by Magistrate Judge Peggy Kuo on 4/3/2020. (O'Neil-Berven, Ryan) (Entered: 04/03/2020) (0)
Apr 3, 2020 50 STATUS REPORT JOINT STATUS REPORT REGARDING FURTHER SETTLEMENT DISCUSSIONS by Linksmart Wireless Technology, LLC (Weiss, Andrew) (Entered: 04/03/2020) (4)
Mar 2, 2020 N/A Case Reassigned to Judge Eric R. Komitee. Judge LaShann DeArcy Hall no longer assigned to the case. Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Mahoney, Brenna) (Entered: 03/02/2020) (0)
Feb 25, 2020 N/A Minute Entry for proceedings held before Magistrate Judge Peggy Kuo. Settlement Conference held on 2/25/2020. Attorneys Charles R. Macedo and Sandra Adele Hudak appeared on behalf of Plaintiff. Mr. Koichiro Ikudome, plaintiff's representative was also present. Attorney Robert Frederickson appeared on behalf of Defendant. Mr. Vin Zachariah, defendants representative was also present. The parties were unable to reach a settlement agreement. The parties were directed to file a joint status report by April 3, 2020 regarding their further settlement discussions. (Riquelme, Claudia) (Entered: 02/25/2020) (0)
Feb 18, 2020 N/A ORDER granting 49 Motion for Extension of Time to File. The deadline for the parties to submit their confidential ex parte settlement statements is extended to February 19, 2020. Ordered by Magistrate Judge Peggy Kuo on 2/18/2020. (Prentice, Amanda) (Entered: 02/18/2020) (0)
Feb 18, 2020 49 MOTION for Extension of Time to File Ex Parte Settlement Statements by DCI-Design Communications LLC. (Frederickson, Robert) (Entered: 02/18/2020) (2)
Jan 23, 2020 N/A SCHEDULING ORDER: Due to a conflict in the Court's calendar, the settlement conference set for February 25, 2020 at 2:00 pm is rescheduled to 1:00 pm in Courtroom 11C South before Magistrate Judge Peggy Kuo. Ordered by Magistrate Judge Peggy Kuo on 1/23/2020. (Riquelme, Claudia) (Entered: 01/23/2020) (0)
Jan 9, 2020 48 Minute Entry for proceedings held before Magistrate Judge Peggy Kuo. Initial Conference held on 1/7/2020. Attorneys Andrew Weiss and Sandra Adele Hudak appeared on behalf of plaintiff. Attorneys Jacqueline Genovese Bova and Robert Frederickson appeared on behalf of defendants. The Court does not impose a limitation on the number of requests for production at this time. The parties may each serve 25 interrogatories and 50 requests for admission. Each party shall have 70 hours of deposition time, with no witnesses being subjected to deposition for more than seven hours, but without limitation on the number of witnesses. Electronic communications shall not be excluded from discovery. The parties are urged to confer and exchange all relevant information and documents, keeping in mind the proportionality requirements of Fed. R. Civ. P. 26(b)(1). The attached Scheduling Order was entered setting deadlines for discovery and other pretrial proceedings. A settlement conference will be held on February 25, 2020 at 2:00 pm in Courtroom 11C South, before Magistrate Judge Peggy Kuo. A representative of plaintiff and of defendant with complete settlement authority (other than counsel) must be present, unless leave is granted to participate by phone. The parties were directed to submit confidential settlement statements which must include the last offer and demand, to Chambers via email to Kuo_Chambers@nyed.uscourts.gov by February 18, 2020. For guidance on the requirements for the statements, the parties should consult Magistrate Judge Peggy Kuo's Individual Practice Rules. The parties were directed to exchange all relevant discovery necessary for the settlement conference as soon as possible.(FTR Log #10:42-11:47.) (Riquelme, Claudia) (Entered: 01/09/2020) (3)
Jan 6, 2020 47 REPORT of Rule 26(f) Planning Meeting (Attachments: # 1 Proposed Schedule) (Weiss, Andrew) (Entered: 01/06/2020) (0)
Jan 6, 2020 46 NOTICE of Appearance by Sandra Adele Hudak on behalf of Linksmart Wireless Technology, LLC (aty to be noticed) (Hudak, Sandra) (Entered: 01/06/2020) (1)
Dec 4, 2019 45 NOTICE of Appearance by Jacqueline Genovese Bova on behalf of DCI-Design Communications LLC (aty to be noticed) (Bova, Jacqueline) (Entered: 12/04/2019) (2)
Nov 26, 2019 N/A ORDER granting 44 Motion to Adjourn Conference: The Initial Conference set for December 18, 2019 is rescheduled to January 7, 2020 at 10:30 AM in Courtroom 11C South before Magistrate Judge Peggy Kuo. Ordered by Magistrate Judge Peggy Kuo on 11/26/2019. (Cornelssen, Cornelius) Modified on 11/26/2019 (Riquelme, Claudia). (Entered: 11/26/2019) (0)
Nov 25, 2019 44 Letter MOTION to Adjourn Conference currently scheduled for December 18, 2019 until January 6, 2020, or a date thereafter convenient for the Court. by DCI-Design Communications LLC. (Frederickson, Robert) (Entered: 11/25/2019) (2)
Nov 15, 2019 43 SCHEDULING ORDER: An Initial Conference will be held in this case on December 18, 2019 at 10:30 a.m. before Peggy Kuo, United States Magistrate Judge, in Courtroom 11C South of the United States Courthouse, 225 Cadman Plaza East, Brooklyn, New York. All counsel are required to attend. Counsel are directed to the annexed Initial Conference Order for instructions. At least five days before the Conference, the parties must file a completed copy of the Proposed Discovery Plan, a PDF version of which may be found at: https://www.nyed.uscourts.gov/pub/PK-discovplan.pdf. Any request for adjournment of this or any other conference must be made in writing on notice to opposing parties, and must disclose whether or not all parties consent. No request for adjournment will be considered unless made at least two (2) business days before the scheduled conference, except in the event of an emergency. Counsel with knowledge and authority must be present. Per diem counsel may not appear without prior permission of the Court. Ordered by Magistrate Judge Peggy Kuo on 11/15/2019. (Attachments: # 1 Proposed Discovery Plan) (Riquelme, Claudia) (Entered: 11/15/2019) (0)
Oct 21, 2019 42 STATUS REPORT JOINT STATUS REPORT REGARDING PANASONIC IPR RECONSIDERATION REQUEST by Linksmart Wireless Technology, LLC (Attachments: # 1 Patent Trial and Appeal Board Decision) (Weiss, Andrew) (Entered: 10/21/2019) (0)
Jul 16, 2019 N/A ORDER granting 41 Motion for Leave to Appear pro hac vice. Attorney Andrew Weiss is permitted to appear pro hac vice on behalf of plaintiff Linksmart Wireless Technology, LLC. The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Ordered by Magistrate Judge Peggy Kuo on 7/16/2019. (Riquelme, Claudia) (Entered: 07/16/2019) (0)
Jul 15, 2019 41 MOTION to Appear Pro Hac Vice Andrew D. Weiss Filing fee $ 150, receipt number ANYEDC-11664951. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit of Andrew D. Weiss, # 2 Certificates of Good Standing) (Weiss, Andrew) (Entered: 07/15/2019) (0)
May 30, 2019 N/A ORDER: The Court is in receipt of the parties' joint status report 40 . Plaintiff's request that the Court lift the stay entered on November 9, 2018 38 is DENIED. The stay in this matter shall remain in effect until fourteen days after the Patent Trial and Appeal Board has ruled on Panasonic's Request for Reconsideration. Ordered by Judge LaShann DeArcy Hall on 5/30/2019. (Valentin, Winnethka) (Entered: 05/30/2019) (0)
May 28, 2019 40 STATUS REPORT JOINT STATUS REPORT REGARDING PANASONIC IPR by Linksmart Wireless Technology, LLC (Wang, Benjamin) (Entered: 05/28/2019) (6)
May 15, 2019 N/A ORDER granting 39 Motion to Withdraw as Attorney. Attorney Bahrad A. Sokhansanj terminated. Ordered by Magistrate Judge Peggy Kuo on 5/15/2019. (Riquelme, Claudia) (Entered: 05/15/2019) (0)
May 14, 2019 39 MOTION to Withdraw as Attorney Bahrad A. Sokhansanj by Linksmart Wireless Technology, LLC. (Attachments: # 1 Proposed Order) (Shum, Kent) (Entered: 05/14/2019) (0)
May 14, 2019 N/A ORDER: The Court notes that Plaintiff's counsel filed a Motion to Withdraw in the related case 18-cv-2441, but not in this case. Plaintiff's counsel is reminded that a motion must also be filed in this case for the Court to terminate attorney Bahrad A. Sokhansanj from this case. Ordered by Magistrate Judge Peggy Kuo on 5/14/2019. (Gonzalez-Munoz, Rossana) (Entered: 05/14/2019) (0)
Nov 9, 2018 38 ORDER granting 37 Motion to Adjourn Conference. Ordered by Judge LaShann DeArcy Hall on 11/6/2018. (Williams, Erica) (Entered: 11/13/2018) (6)
Nov 9, 2018 N/A ORDER granting 37 Motion to Adjourn Conference. In light of the parties' motion at 37 , the Initial Conference set for November 15, 2018 is adjourned sine die. Ordered by Magistrate Judge Peggy Kuo on 11/9/2018. (Besingi, Pembe) Modified on 11/9/2018 to fix a typographical error. (Besingi, Pembe) (Entered: 11/09/2018) (0)
Nov 2, 2018 37 Letter MOTION to Adjourn Conference Joint Letter Motion to Adjourn Conference by Linksmart Wireless Technology, LLC. (Attachments: # 1 Joint Stipulation) (Wang, Benjamin) (Entered: 11/02/2018) (0)
Oct 25, 2018 36 NOTICE of Appearance by Minna Chan on behalf of Linksmart Wireless Technology, LLC (aty to be noticed) (Chan, Minna) (Entered: 10/25/2018) (4)
Oct 19, 2018 N/A ORDER granting 35 Motion for Leave to Appear pro hac vice. Attorney Minna Y. Chan is permitted to appear pro hac vice on behalf of plaintiff Linksmart Wireless Technology, LLC. The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Ordered by Magistrate Judge Peggy Kuo on 10/19/2018. (Riquelme, Claudia) (Entered: 10/19/2018) (0)
Oct 18, 2018 35 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-10852295. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit of Minna Chan, # 2 Certificate of Good Standing) (Wang, Benjamin) (Entered: 10/18/2018) (0)
Sep 27, 2018 N/A ORDER granting 34 Motion to Adjourn Conference. The Initial Conference set for October 12, 2018 is rescheduled to November 15, 2018 at 10:30 AM in Courtroom 11C South before Magistrate Judge Peggy Kuo. Ordered by Magistrate Judge Peggy Kuo on 9/27/2018. (Riquelme, Claudia) (Entered: 09/27/2018) (0)
Sep 26, 2018 34 MOTION to Adjourn Conference (October 12, 2018) by Linksmart Wireless Technology, LLC. (Attachments: # 1 Proposed Order) (Shum, Kent) (Entered: 09/26/2018) (0)
Sep 26, 2018 33 SCHEDULING ORDER: In light of this case reassignment, as related to case 18cv2441(LDH)(PK) Linksmart Wireless Technology, LLC., v. Deep Blue Communications LLC., an Initial Conference will be held in this case on October 12, 2018 at 10:00 a.m. before Peggy Kuo, United States Magistrate Judge, in Courtroom 11C South of the United States Courthouse, 225 Cadman Plaza East, Brooklyn, New York. All counsel are required to attend. Counsel are directed to the annexed Initial Conference Order for instructions. At least five days before the Conference, the parties must file a completed copy of the Proposed Discovery Plan, a PDF version of which may be found at: https://www.nyed.uscourts.gov/pub/PK-discovplan.pdf. Any request for adjournment of this or any other conference must be made in writing on notice to opposing parties, and must disclose whether or not all parties consent. No request for adjournment will be considered unless made at least two (2) business days before the scheduled conference, except in the event of an emergency. Counsel with knowledge and authority must be present. Per diem counsel may not appear without prior permission of the Court. Ordered by Magistrate Judge Peggy Kuo on 9/26/2018. (Attachments: # 1 Proposed Discovery Plan) (Riquelme, Claudia) (Entered: 09/26/2018) (0)
Sep 26, 2018 N/A ORDER REASSIGNING CASE. Case reassigned to Judge LaShann DeArcy Hall and Magistrate Judge Peggy Kuo for all further proceedings. Judge Joan M. Azrack, Magistrate Judge Gary R. Brown no longer assigned to case Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Ordered by Chief Judge Dora Lizette Irizarry on 9/26/2018. (Bowens, Priscilla) (Entered: 09/26/2018) (0)
Sep 24, 2018 31 NOTICE of Appearance by Robert Frederickson on behalf of DCI-Design Communications LLC (notification declined or already on case) (Frederickson, Robert) (Entered: 09/24/2018) (2)
Sep 24, 2018 32 NOTICE of Appearance by Cindy Chang on behalf of DCI-Design Communications LLC (notification declined or already on case) (Chang, Cindy) (Entered: 09/24/2018) (2)
Sep 20, 2018 30 Letter MOTION to Consolidate Cases by Linksmart Wireless Technology, LLC. (Attachments: # 1 Proposed Order) (Shum, Kent) (Entered: 09/20/2018) (0)
Sep 19, 2018 N/A ELECTRONIC ORDER granting 29 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 9/19/2018. C/ECF (Johnston, Linda) (Entered: 09/19/2018) (0)
Sep 18, 2018 29 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10735471. by DCI-Design Communications LLC. (Attachments: # 1 Affidavit of Robert Frederickson in Support, # 2 Proposed Order) (Frederickson, Robert) (Entered: 09/18/2018) (0)
Sep 17, 2018 N/A ELECTRONIC ORDER granting 28 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 9/17/2018. C/ECF (Johnston, Linda) (Entered: 09/17/2018) (0)
Sep 14, 2018 28 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10728484. by DCI-Design Communications LLC. (Attachments: # 1 Affidavit of Cindy Chang in Support, # 2 Proposed Order) (Chang, Cindy) (Entered: 09/14/2018) (0)
Sep 13, 2018 N/A ORDER REFERRING CASE to Magistrate Judge - This case is respectfully referred to Magistrate Judge Brown for an Initial Conference and to oversee discovery.Ordered by Judge Joan M. Azrack on 9/13/2018. (Posillico, Lauren) (Entered: 09/13/2018) (0)
Aug 27, 2018 27 ANSWER to 1 Complaint, by DCI-Design Communications LLC. (Levy, Ira) (Entered: 08/27/2018) (10)
Aug 27, 2018 26 Corporate Disclosure Statement by DCI-Design Communications LLC (Levy, Ira) (Entered: 08/27/2018) (1)
Jul 25, 2018 N/A ORDER granting 25 Motion for Extension of Time to Answer DCI-Design Communications LLC answer due 8/27/2018. Ordered by Magistrate Judge Gary R. Brown on 7/25/2018. (McMorrow, Karen) (Entered: 07/25/2018) (0)
Jul 24, 2018 25 Letter MOTION for Extension of Time to File Answer re 1 Complaint, by DCI-Design Communications LLC. (Levy, Ira) (Entered: 07/24/2018) (2)
Jun 29, 2018 N/A ELECTRONIC ORDER granting 24 Motion for Extension of Time to Answer. Application granted. The time for defendant to respond to the complaint is extended through 7/25/2018. Ordered by Magistrate Judge Gary R. Brown on 6/29/2018. c/ecf (Meehan, James) (Entered: 06/29/2018) (0)
Jun 28, 2018 24 MOTION for Extension of Time to File Answer re 1 Complaint, by DCI-Design Communications LLC. (Levy, Ira) (Entered: 06/28/2018) (1)
Jun 4, 2018 23 NOTICE of Appearance by Marc A. Fenster on behalf of Linksmart Wireless Technology, LLC (notification declined or already on case) (Fenster, Marc) (Entered: 06/04/2018) (3)
Jun 1, 2018 N/A ELECTRONIC ORDER granting 21 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 6/1/2018. C/ECF (Johnston, Linda) (Entered: 06/01/2018) (0)
May 31, 2018 22 NOTICE of Change of PRIMARY AND SECONDARY ECF EMAIL ADDRESSES by Marc A. Fenster (Fenster, Marc) (Entered: 05/31/2018) (3)
May 30, 2018 21 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10471249. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit of Marc A. Fenster, # 2 Certificate of Good Standing) (Fenster, Marc) (Entered: 05/30/2018) (0)
May 30, 2018 20 NOTICE of Appearance by Larry C. Russ on behalf of Linksmart Wireless Technology, LLC (notification declined or already on case) (Russ, Larry) (Entered: 05/30/2018) (3)
May 30, 2018 19 NOTICE of Appearance by Bahrad A. Sokhansanj on behalf of Linksmart Wireless Technology, LLC (notification declined or already on case) (Sokhansanj, Bahrad) (Entered: 05/30/2018) (3)
May 30, 2018 18 NOTICE of Appearance by Benjamin T. Wang on behalf of Linksmart Wireless Technology, LLC (notification declined or already on case) (Wang, Benjamin) (Entered: 05/30/2018) (3)
May 30, 2018 17 NOTICE of Appearance by Kent N. Shum on behalf of Linksmart Wireless Technology, LLC (notification declined or already on case) (Shum, Kent) (Entered: 05/30/2018) (3)
May 29, 2018 N/A ELECTRONIC ORDER granting 16 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 5/29/2018. c/ecf (Meehan, James) (Entered: 05/29/2018) (0)
May 25, 2018 16 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10463530. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit of Larry C. Russ, # 2 Certificate of Good Standing) (Russ, Larry) (Entered: 05/25/2018) (0)
May 25, 2018 N/A ELECTRONIC ORDER granting 15 Motion for Extension of Time to Answer. Application granted. The time for defendant to respond to the complaint is extended through 6/25/18. Ordered by Magistrate Judge Gary R. Brown on 5/25/2018. c/ecf (Meehan, James) (Entered: 05/25/2018) (0)
May 24, 2018 15 MOTION for Extension of Time to File Answer re 1 Complaint, by Linksmart Wireless Technology, LLC. (Attachments: # 1 Proposed Order) (Shum, Kent) (Entered: 05/24/2018) (0)
May 21, 2018 14 SUMMONS Returned Executed by Linksmart Wireless Technology, LLC. DCI-Design Communications LLC served on 5/4/2018, answer due 5/25/2018. (Wang, Benjamin) (Entered: 05/21/2018) (1)
May 18, 2018 13 Request for Refund of Fees Paid Electronically is approved by Michael J Kramer, Divisional Office Manager, on 5/18/2018. (Entered: 05/18/2018) (5)
May 17, 2018 N/A ELECTRONIC ORDER granting 11 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 5/17/2018. c/ecf (Johnston, Linda) (Entered: 05/17/2018) (0)
May 16, 2018 12 EXHIBIT A Receipts by Linksmart Wireless Technology, LLC. Related document: 10 MOTION for Refund of Fees Paid Electronically filed by Linksmart Wireless Technology, LLC. (Shum, Kent) (Entered: 05/16/2018) (2)
May 16, 2018 11 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10435793. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit of Bahrad A. Sokhansanj, # 2 Certificate of Good Standing) (Sokhansanj, Bahrad) (Entered: 05/16/2018) (0)
May 15, 2018 N/A ELECTRONIC ORDER granting 9 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 5/15/2018. c/ecf (Johnston, Linda) (Entered: 05/15/2018) (0)
May 15, 2018 N/A ELECTRONIC ORDER granting 8 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 5/15/2018. C/ECF (Johnston, Linda) (Entered: 05/15/2018) (0)
May 15, 2018 10 MOTION for Refund of Fees Paid Electronically by Linksmart Wireless Technology, LLC. (Shum, Kent) (Entered: 05/15/2018) (3)
May 14, 2018 9 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10432032. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit of Kent Shum, # 2 Certificate of Standing) (Shum, Kent) (Entered: 05/14/2018) (0)
May 14, 2018 8 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10432021. by Linksmart Wireless Technology, LLC. (Attachments: # 1 Affidavit in Support of Benjamin T. Wang, # 2 Certificate of Good Standing) (Wang, Benjamin) (Entered: 05/14/2018) (0)
May 1, 2018 N/A ORDER REASSIGNING CASE. Case reassigned to Judge Joan M. Azrack for all further proceedings. Judge Joseph F. Bianco no longer assigned to case Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Ordered by Chief Judge Dora Lizette Irizarry on 5/1/2018. (Bowens, Priscilla) (Entered: 05/01/2018) (0)
Apr 26, 2018 7 Notice of Related Case indicated on the civil cover sheet in case number 18cv2444. (Rodin, Deanna) (Entered: 04/26/2018) (1)
Apr 26, 2018 6 Summons Issued as to DCI-Design Communications LLC. (Rodin, Deanna) (Entered: 04/26/2018) (2)
Apr 26, 2018 5 Notice of Report on the filing of an action regarding a Patent. (Rodin, Deanna) (Entered: 04/26/2018) (1)
Apr 26, 2018 N/A This is a patent case and is eligible for the Patent Pilot Project. (Rodin, Deanna) (Entered: 04/26/2018) (0)
Apr 26, 2018 4 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna) (Entered: 04/26/2018) (2)
Apr 26, 2018 N/A Case Assigned to Judge Joseph F. Bianco and Magistrate Judge Gary R. Brown. Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna) (Entered: 04/26/2018) (0)
Apr 26, 2018 3 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) (Entered: 04/26/2018) (1)
Apr 25, 2018 2 Corporate Disclosure Statement by Linksmart Wireless Technology, LLC (Macedo, Charles) (Entered: 04/25/2018) (2)
Menu