Search
Patexia Research
Case number 6:22-cv-01248

MCOM IP, LLC v. Federal Deposit Insurance Corporation, as Receiver for Silicon Valley Bank > Documents

Date Field Doc. No.Description (Pages)
May 11, 2023 19 Report on Patent/Trademark sent to U.S. Patent and Trademark Office. (bot2) (Entered: 05/11/2023) (1)
May 10, 2023 18 STIPULATION of Dismissal Joint Stipulation of Dismissal by MCOM IP, LLC. (Ramey, William) (Entered: 05/10/2023) (2)
May 3, 2023 16 RESPONSE to 15 Order to Show Cause by MCOM IP, LLC. (Ramey, William) (Entered: 05/03/2023) (2)
May 3, 2023 17 ANSWER to 10 Answer to Complaint, Counterclaim by MCOM IP, LLC.(Ramey, William) (Entered: 05/03/2023) (4)
May 3, 2023 N/A DEFICIENCY NOTICE: re 17 Answer to Counterclaim. Please be advise that this document is the incorrect document e-filed in this case. Please e-file the correct document in the case that contains the correct case number and style of case. Thank you. (zv) (Entered: 05/04/2023) (0)
Apr 26, 2023 13 NOTICE of Attorney Appearance by Sam E. Taylor, Jr on behalf of Federal Deposit Insurance Corporation, as Receiver for Silicon Valley Bank. Attorney Sam E. Taylor, Jr added to party Federal Deposit Insurance Corporation, as Receiver for Silicon Valley Bank(pty:dft) (Taylor, Sam) (Entered: 04/26/2023) (1)
Apr 26, 2023 14 NOTICE of Substitution by Federal Deposit Insurance Corporation, as Receiver for Silicon Valley Bank (Attachments: # 1 Exhibit A)(Taylor, Sam) (Entered: 04/26/2023) (0)
Apr 26, 2023 15 ORDER TO SHOW CAUSE within one week of this order. Signed by Judge Alan D Albright. (ad3) (Entered: 04/26/2023) (1)
Apr 4, 2023 N/A Parties shall comply with Judge Albright's updated Standing Order Governing Proceedings - Patent Cases available by clicking the hyperlink. (bot2) (Entered: 04/05/2023) (0)
Mar 20, 2023 12 ANSWER to 10 Answer to Complaint, Counterclaim Answer to Defendant's Counterclaims by MCOM IP, LLC.(Ramey, William) (Entered: 03/20/2023) (5)
Feb 27, 2023 10 Silicon Valley Bank's ANSWER to 1 Complaint with Jury Demand , COUNTERCLAIM against MCOM IP, LLC by Silicon Valley Bank.(Ciccarelli, Massimo) (Entered: 02/27/2023) (14)
Feb 27, 2023 11 RULE 7 DISCLOSURE STATEMENT filed by Silicon Valley Bank identifying Corporate Parent SVB Financial Group for Silicon Valley Bank, Silicon Valley Bank. (Ciccarelli, Massimo) (Entered: 02/27/2023) (2)
Feb 13, 2023 N/A Reset Deadlines: Silicon Valley Bank answer due 2/27/2023. (sm3) (Entered: 02/13/2023) (0)
Feb 11, 2023 9 NOTICE (Joint) Extending Answer Deadline by Silicon Valley Bank (Ciccarelli, Massimo) (Entered: 02/11/2023) (2)
Dec 22, 2022 8 NOTICE UNOPPOSED NOTICE REGARDING EXTENSION OF DEADLINE FOR SILICON VALLEY BANK TO ANSWER THE COMPLAINT BY 45 DAYS by Silicon Valley Bank (Ciccarelli, Massimo) (Entered: 12/22/2022) (2)
Dec 9, 2022 7 SUMMONS Returned Executed by MCOM IP, LLC. Silicon Valley Bank served on 12/7/2022, answer due 12/28/2022. (Ramey, William) (Entered: 12/09/2022) (3)
Dec 2, 2022 5 NOTICE Notice of Related Cases by MCOM IP, LLC (Attachments: # 1 Exhibit A)(Ramey, William) (Entered: 12/02/2022) (0)
Dec 2, 2022 6 Summons Issued as to Silicon Valley Bank. (lad) (Entered: 12/02/2022) (2)
Dec 1, 2022 1 Complaint* (1)
Dec 1, 2022 2 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 forwarded to the Director of the U.S. Patent and Trademark Office. (Ramey, William) (Entered: 12/01/2022) (1)
Dec 1, 2022 3 REQUEST FOR ISSUANCE OF SUMMONS by MCOM IP, LLC. (Ramey, William) (Entered: 12/01/2022) (2)
Dec 1, 2022 4 Certificate of Interested Parties by MCOM IP, LLC. (Ramey, William) (Entered: 12/01/2022) (1)
Dec 1, 2022 N/A Case assigned to Judge Alan D Albright due to related cases. CM WILL NOW REFLECT THE JUDGE INITIALS AS PART OF THE CASE NUMBER. PLEASE APPEND THESE JUDGE INITIALS TO THE CASE NUMBER ON EACH DOCUMENT THAT YOU FILE IN THIS CASE. (lad) (Entered: 12/02/2022) (0)
Menu