Search
Patexia Research
Case number 2:18-cv-02462

Location Based Services, LLC v. JVCKenwood USA Corporation > Documents

Date Field Doc. No.Description (Pages)
Oct 10, 2018 40 ORDER GRANTING JOINT STIPULATION OF DISMISSAL WITH PREJUDICE 39 by Judge Josephine L. Staton (es) (Entered: 10/10/2018) (2)
Oct 9, 2018 39 Joint STIPULATION to Dismiss Case pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) filed by Plaintiff Location Based Services, LLC. (Attachments: # 1 Proposed Order)(Massand, Neal) (Entered: 10/09/2018) (0)
Sep 14, 2018 36 NOTICE of Settlement (Joint Notice of Settlement and Request to Stay All Deadlines) filed by Defendant JVCKenwood USA Corporation. (Attachments: # 1 Proposed Order)(McKeever, Patrick) (Entered: 09/14/2018) (0)
Sep 14, 2018 38 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 Order) (lom) (Entered: 09/14/2018) (0)
Sep 14, 2018 37 ORDER STAYING ACTION PENDING FINAL SETTLEMENT, REMOVING CASE FROM ACTIVE CASELOAD, AND FILING OF DISMISSAL 36 by Judge Josephine L. Staton. The Court hereby orders all proceedings in the case stayed pending final settlement. It is further ordered that this action is removed from the Court's active caseload, subject to the right upon good cause shown within thirty (30) days, to reopen the action if settlement is not consummated. The parties shall file a Stipulation of Dismissal no later than October 15, 2018. If no dismissal is filed, the Court deems the matter dismissed at that time. (Made JS-6. Case Terminated.) (lom) (Entered: 09/14/2018) (2)
Sep 11, 2018 35 NOTICE of Appearance filed by attorney Kyle R Canavera on behalf of Defendant JVCKenwood USA Corporation (Attorney Kyle R Canavera added to party JVCKenwood USA Corporation(pty:dft))(Canavera, Kyle) (Entered: 09/11/2018) (3)
Sep 10, 2018 34 ORDER SETTING SCHEDULING CONFERENCE by Judge Josephine L. Staton. Scheduling Conference is set for 10/26/2018 at 1:30 p.m. See document for details. (tg) (Entered: 09/10/2018) (7)
Sep 7, 2018 33 CERTIFICATE of Interested Parties filed by Defendant JVCKenwood USA Corporation, identifying JVCKenwood Corporation. (Bernstein, Matthew) (Entered: 09/07/2018) (1)
Sep 7, 2018 32 ANSWER to Complaint (Attorney Civil Case Opening) 1 with JURY DEMAND filed by Defendant JVCKenwood USA Corporation.(Bernstein, Matthew) (Entered: 09/07/2018) (8)
Aug 27, 2018 31 ORDER GRANTING IN PART STIPULATION AND REQUEST TO EXTEND DEFENDANT'S TIME TO RESPOND TO COMPLAINT BY MORE THAN 30 DAYS 30 by Judge Josephine L. Staton. The Court having reviewed the Parties' Stipulation, rules as follows: The time for Defendant to respond to Plaintiff's Complaint is extended by fourteen days, up to and including September 7, 2018. (es) (Entered: 08/27/2018) (2)
Aug 24, 2018 30 Joint STIPULATION for Extension of Time to File Answer to September 24, 2018 re Complaint (Attorney Civil Case Opening) 1 filed by Defendant JVCKenwood USA Corporation. (Attachments: # 1 Proposed Order)(Bernstein, Matthew) (Entered: 08/24/2018) (0)
Jul 25, 2018 29 ORDER GRANTING STIPULATION AND REQUEST TO EXTEND DEFENDANTS TIME TO RESPOND TO COMPLAINT BY MORE THAN 30 DAYS 28 by Judge Josephine L. Staton. Thetime for Defendant to respond to Plaintiffs Complaint is extended by thirty days, up to and including August 24, 2018. (es) (Entered: 07/25/2018) (2)
Jul 23, 2018 28 Joint STIPULATION for Extension of Time to File Answer to August 24, 2018 re Complaint (Attorney Civil Case Opening) 1 filed by Defendant JVCKenwood USA Corporation. (Attachments: # 1 Proposed Order)(Bernstein, Matthew) (Entered: 07/23/2018) (0)
Jul 2, 2018 27 ORDER by Judge Josephine L. Staton, GRANTING Stipulation to Extend Defendant's Time to Respond to Complaint by More than 30 Days. (es) (Entered: 07/02/2018) (2)
Jun 22, 2018 26 Joint STIPULATION for Extension of Time to File Answer to July 25, 2018 re Complaint (Attorney Civil Case Opening) 1 filed by Defendant JVCKenwood USA Corporation. (Attachments: # 1 Proposed Order)(Bernstein, Matthew) (Entered: 06/22/2018) (0)
May 22, 2018 25 ORDER by Judge Josephine L. Staton, Granting Stipulation to Extend Time to Answer 24 . The Court having reviewed the Parties Stipulation, the Court rules as follows: The time for Defendant to respond to Plaintiffs Complaint is extended by thirty days, up to and including June 25, 2018. (twdb) (Entered: 05/22/2018) (2)
May 21, 2018 24 Joint STIPULATION for Extension of Time to File Answer to June 25, 2018 re Complaint (Attorney Civil Case Opening) 1 filed by Defendant JVCKenwood USA Corporation. (Attachments: # 1 Proposed Order)(Bernstein, Matthew) (Entered: 05/21/2018) (0)
Apr 24, 2018 23 STIPULATION Extending Time to Answer the complaint as to JVCKenwood USA Corporation answer now due 5/25/2018, re Complaint (Attorney Civil Case Opening) 1 filed by Defendant JVCKenwood USA Corporation.(Attorney Matthew C Bernstein added to party JVCKenwood USA Corporation(pty:dft))(Bernstein, Matthew) (Entered: 04/24/2018) (3)
Apr 17, 2018 22 PROOF OF SERVICE Executed by Plaintiff Location Based Services, LLC, upon Defendant JVCKenwood USA Corporation served on 4/4/2018, answer due 4/25/2018. Service of the Summons and Complaint were executed upon Lynanne Gares, Registered Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons returned. (Day, M) (Entered: 04/17/2018) (2)
Apr 10, 2018 21 Effective April 19, 2018, Judge Rosenberg will be located at the Edward R. Roybal Federal Building, COURTROOM 550 on the 5th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 550 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. The location for filing civil and criminal documents in paper format exempted from electronic filing and for viewing case files and other records services is located at the Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 180 (Terrace Level), Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 04/10/2018) (0)
Apr 5, 2018 20 ORDER by Judge Josephine L. Staton: granting 17 Non-Resident Attorney Neal G. Massand APPLICATION to Appear Pro Hac Vice on behalf of Location Based Services, LLC, designating M. Elizabeth Day as local counsel. (dro) (Entered: 04/05/2018) (1)
Apr 5, 2018 19 INITIAL STANDING ORDER FOR CASES ASSIGNED TO JUDGE JOSEPHINE L. STATON (tg) (Entered: 04/05/2018) (9)
Apr 4, 2018 18 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05-Related Case- filed. Related Case No: 8:18-cv-00492 JLS(KSx). Case transferred from Judge R. Gary Klausner and Magistrate Judge Alicia G. Rosenberg to Judge Josephine L. Staton and Magistrate Judge Karen L. Stevenson for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:18-cv-02462 JLS(KSx). Signed by Judge Josephine L. Staton (rn) (Entered: 04/04/2018) (1)
Mar 29, 2018 17 APPLICATION of Non-Resident Attorney Neal G. Massand to Appear Pro Hac Vice on behalf of Plaintiff Location Based Services, LLC (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-21497892) filed by Plaintiff Location Based Services, LLC. (Attach ments: # 1 Proposed Order) (Day, Elizabeth) (Entered: 03/29/2018) (0)
Mar 29, 2018 16 NOTICE of Pendency of Other Actions Under Rule 83-1.4 filed by Plaintiff Location Based Services, LLC. (Day, Elizabeth) (Entered: 03/29/2018) (3)
Mar 28, 2018 15 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant JVCKenwood USA Corporation. (bp) (Entered: 03/28/2018) (2)
Mar 28, 2018 14 NOTICE of Related Case(s) filed by Plaintiff Location Based Services, LLC. Related Case(s): 8:18-cv-00492-JLS-KS (Day, Elizabeth) (Entered: 03/28/2018) (3)
Mar 28, 2018 13 STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge R. Gary Klausner. (sw) (Entered: 03/28/2018) (8)
Mar 27, 2018 12 Request for Clerk to Issue Summons on Notice of Deficiency in Request to Issue Summons, 11 , Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Location Based Services, LLC. (Day, Elizabeth) (Entered: 03/27/2018) (2)
Mar 27, 2018 11 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 3 . The following error(s) was found: Wrong name of court please put Central District of California. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (ghap) (Entered: 03/27/2018) (1)
Mar 27, 2018 10 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Neal G Massand. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) (Entered: 03/27/2018) (1)
Mar 27, 2018 9 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Hao Ni. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) (Entered: 03/27/2018) (1)
Mar 27, 2018 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) (Entered: 03/27/2018) (2)
Mar 27, 2018 7 NOTICE OF ASSIGNMENT to District Judge R. Gary Klausner and Magistrate Judge Alicia G. Rosenberg. (ghap) (Entered: 03/27/2018) (1)
Mar 27, 2018 6 NOTICE RE INTRA-DISTRICT TRANSFER by Clerk of Court due to incorrect intra-district venue selected by the filer. Case is transferred to the Western Division. Case has been assigned to Judge R. Gary Klausner for all further proceedings. Any matters that may be referred to a Magistrate Judge are assigned to Alicia G. Rosenberg. New Case Number 2:18-cv-2462 RGK(AGRx). (ghap) (Entered: 03/27/2018) (1)
Mar 26, 2018 2 CIVIL COVER SHEET filed by Plaintiff Location Based Services, LLC. (Day, Elizabeth) (Entered: 03/26/2018) (3)
Mar 26, 2018 5 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Location Based Services, LLC. (Day, Elizabeth) (Entered: 03/26/2018) (1)
Mar 26, 2018 4 NOTICE of Interested Parties filed by Plaintiff Location Based Services, LLC, (Day, Elizabeth) (Entered: 03/26/2018) (2)
Mar 26, 2018 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Location Based Services, LLC. (Day, Elizabeth) (Entered: 03/26/2018) (2)
Mar 26, 2018 1 Complaint* (1)
Menu