Search
Patexia Research
Case number 2:21-cv-00049

MyClerk LLC v. Impinj Inc > Documents

Date Field Doc. No.Description (Pages)
Oct 11, 2022 50 Order Dismissing Case (3)
Docket Text: Stipulated Dismissal With Prejudice and Order re Parties' [49] Notice. Pursuant to Fed. R. Evid. 502(d), the production of any documents in this proceeding shall not, for the purposes of this proceeding or any other federal or state proceeding, constitute a waiver by the producing party of any privilege applicable to those documents, including the attorney-client privilege, attorney work-product protection, or any other privilege or protection recognized by law. Signed by Judge Tana Lin. (LH)
Oct 7, 2022 49 Notice of Voluntary Dismissal (case) (3)
Docket Text: NOTICE of Voluntary Dismissal of case by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Mann, Philip)
Sep 15, 2022 48 Protective Order (25)
Docket Text: STIPULATED PROTECTIVE ORDER re Parties' [47] Stipulated MOTION. Signed by Judge Tana Lin. (LH)
Sep 8, 2022 47 Stipulated Motion (Redlined Model Stipulated Protective Order) (27)
Docket Text: Stipulated Motion and PROPOSED ORDER (Unsigned) - Proposed Stipulated Protective Order (Attachments: # (1) Redlined Model Stipulated Protective Order) Noted by Clerk for 9/8/2022 (Stark, Stevan) Modified to turn into motion on 9/8/2022 (LH).
Sep 8, 2022 47 Stipulated Motion () (24)
Docket Text: Stipulated Motion and PROPOSED ORDER (Unsigned) - Proposed Stipulated Protective Order (Attachments: # (1) Redlined Model Stipulated Protective Order) Noted by Clerk for 9/8/2022 (Stark, Stevan) Modified to turn into motion on 9/8/2022 (LH).
Sep 8, 2022 N/A Set/Reset Motion Noting Date (0)
Docket Text: The Proposed Order at dkt. [47] has been revised on the docket as a Stipulated Motion, and has been assigned a noting date of 9/8/2022 pursuant to LCR 7(d)(1). (LH)
Aug 19, 2022 46 Order on Stipulated Motion (2)
Docket Text: MINUTE ORDER: The Court hereby finds good cause to GRANT the Parties' motion in part (Dkt. No. [44]) and modify certain deadlines in this case. Discovery completed by 9/28/2022, Initial Expert Reports due 10/28/2022, Supplemental Expert Reports due 11/18/2022, Expert discovery due by 12/5/2022, Dispositive motions due by 12/30/2022. All other dates previously set in this case, including the trial date, remain unchanged. Authorized by Judge Tana Lin. (LH)
Aug 19, 2022 45 Order (21)
Docket Text: CLAIM CONSTRUCTION ORDER signed by Judge Tana Lin. (LH)
Aug 4, 2022 44 Stipulated Motion (3)
Docket Text: Stipulated MOTION Modifying Certain Case Schedule Deadlines, filed by Defendant Impinj Inc. Noting Date 8/4/2022, (Al-Salam, Ramsey)
Jun 29, 2022 43 Praecipe-Other (Corrected Pages for Joint Claim Construction Statement) (5)
Docket Text: PRAECIPE re [39] Statement - Joint Claim Construction Statement by Defendant Impinj Inc (Attachments: # (1) Corrected Pages for Joint Claim Construction Statement)(Stark, Stevan)
Jun 29, 2022 43 Praecipe-Other () (3)
Docket Text: PRAECIPE re [39] Statement - Joint Claim Construction Statement by Defendant Impinj Inc (Attachments: # (1) Corrected Pages for Joint Claim Construction Statement)(Stark, Stevan)
Jun 29, 2022 N/A Markman Hearing (0)
Docket Text: MINUTE ENTRY for proceedings held before Judge Tana Lin- Dep Clerk: K. Peter; Pla Counsel: Cecil Key, Henning Schmidt, Jay Kesan; Def Counsel: Ramsey Al-Salam, Stevan Stark; CR: Nancy Bauer; Time of Hearing: 9:30 am; Markman Hearing held on 6/29/2022 via Zoom video conference. Counsel presented arguments on three (3) disputed terms. The Court takes this matter under advisement. (KMP) Modified on 6/29/2022 to note hearing held remotely. (KMP)
Jun 14, 2022 N/A Status Conference (0)
Docket Text: MINUTE ENTRY for proceedings held before Judge Tana Lin- Dep Clerk: K. Peter; Pla Counsel: Cecil Key, Henning Schmidt, Jay Kesan; Def Counsel: Ramsey Al-Salam, Stevan Stark; CR: Sheri Shelbert; Time of Hearing: 10:00am; Tutorial held on 6/14/2022 via Zoom video conference. Parties presented a joint patent technology tutorial. (KMP)
Jun 13, 2022 40 Exhibit (13)
Docket Text: EXHIBIT Joint Technical Tutorial by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Mann, Philip)
Jun 3, 2022 39 Statement (Exhibit) (30)
Docket Text: STATEMENT - Joint Claim Construction Statement by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Attachments: # (1) Exhibit)(Key, Cecil)
Jun 3, 2022 39 Statement () (30)
Docket Text: STATEMENT - Joint Claim Construction Statement by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Attachments: # (1) Exhibit)(Key, Cecil)
Mar 22, 2022 38 Order (5)
Docket Text: ORDER RESETTING JURY TRIAL DATE AND RELATED DATES by Judge Tana Lin.Joint claim construction brief due 6/3/2022, Discovery completed by 9/2/2022, Initial Expert Reports due 9/23/2022, Supplemental Expert Reports due 10/14/2022, Expert discovery due by 10/31/2022, Dispositive motions due by 11/18/2022, 39.1 Settlement held no later than 1/24/2023, 39.1 mediation held no later than 2/23/2023, Motions in Limine due by 3/20/2023, Pretrial Order due by 4/3/2023, Voir dire/jury instructions/trial briefs due by 4/10/2023, Tutorial set for 6/14/2022 at 10:00 AM in Courtroom 14206 before Judge Tana Lin. Markman Hearing set for 6/29/2022 at 09:30 AM in Courtroom 14206 before Judge Tana Lin, Pretrial Conference set for 4/17/2023 at 09:30 AM in Courtroom 14206 before Judge Tana Lin. Jury Trial is set for 4/24/2023 at 09:00 AM in Courtroom 14206 before Judge Tana Lin. Length of trial: 4-5 days. (KMP)
Mar 11, 2022 37 Joint Status Report (Email receipt) (1)
Docket Text: JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 4-5. (Attachments: # (1) Email receipt)(LH) (Filing received via email 3/11/2022, during CM/ECF outage)
Mar 11, 2022 37 Joint Status Report () (4)
Docket Text: JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 4-5. (Attachments: # (1) Email receipt)(LH) (Filing received via email 3/11/2022, during CM/ECF outage)
Mar 4, 2022 36 Minute Order (3)
Docket Text: MINUTE ORDER: The Parties are DIRECTED to file a Joint Status Report within seven (7) days of this Order proposing a new schedule of deadlines. Authorized by Judge Tana Lin. (LH)
Mar 4, 2022 N/A Minute Order (0)
Docket Text: MINUTE ORDER (text only) made at the direction of Judge Tana Lin: The Court has posted Chambers Procedures at http://www.wawd.uscourts.gov/judges/lin-procedures. All counsel and unrepresented ("pro se") parties are DIRECTED to review them, if they have not already done so. Failure to follow the requirements set forth in the Chambers Procedures may result in the imposition of sanctions. (KMP)
Mar 2, 2022 34 Statement (6)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Schmidt, Henning)
Jan 6, 2022 33 TL Order re 28 USC 455 (FORM) (2)
Docket Text: STANDING ORDER REGARDING 28 U.S.C. § 455 AND CANON 3 OF THE CODE OF CONDUCT FOR UNITED STATES JUDGES by Judge Tana Lin. (KMP)
Dec 13, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Tana Lin. Judge James L. Robart no longer assigned to the case. (AD)
Nov 23, 2021 32 Order on Stipulated Motion (4)
Docket Text: STIPULATION AND ORDER re Parties' [31] Stipulated MOTION and [Proposed] Order Modifying Certain Deadlines Regarding Claim Construction Exchanges. Statement of preliminary invalidity contentions now due by 12/10/2021, LPR 130 Exchange of Proposed Terms and Claim Elements for Construction due by 12/20/2021, LPR 131 Exchange of Preliminary Claim Constructions and Extrinsic Evidence due by 1/7/2022, Preliminary Claim Chart now due 1/14/2022, Reports from expert witnesses regarding Markman issues now due 1/28/2022, Rebuttal expert reports regarding Markman issues now due 2/18/2022. Signed by Judge James L. Robart. (LH)
Nov 22, 2021 31 Stipulated Motion (4)
Docket Text: Stipulated MOTION and [Proposed] Order Modifying Certain Deadlines Regarding Claim Construction Exchanges, filed by Defendant Impinj Inc. Noting Date 11/22/2021, (Stark, Stevan)
May 11, 2021 30 Minute Order Setting Trial Date & Related Dates (Patent) (4)
Docket Text: MINUTE ORDER SETTING TRIAL DATE AND RELATED DATES by Judge James L. Robart; Length of Trial: *4-5 days*. Jury Trial is set for 1/30/2023 at 01:30 PM in Courtroom 14106 before Judge James L. Robart. Statement of asserted claims and preliminary infringement contentions due 11/5/2021, Joinder of Parties due by 6/8/2021, Amended Pleadings due by 8/3/2022, Statement of preliminary invalidity contentions due 11/26/2021, Reports from expert witnesses regarding Markman issues due 12/27/2021, Rebuttal expert reports regarding Markman issues due 1/20/2022, Proposed terms and Claim Elements and Preliminary Claim Chart due 2/4/2022, Joint claim chart due 3/2/2022, Opening claim construction briefs due 3/25/2022, Responsive claim construction briefs due 4/8/2022, Markman Hearing set for 5/13/2022 at 09:00 AM in Courtroom 14106 before Judge James L. Robart, Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 7/1/2022, Rebuttal Expert Disclosure/Reports due by 7/29/2022, Discovery completed by 8/19/2022, Dispositive motions due by 9/27/2022, Attorney settlement conference to be held by 10/28/2022, Motions in Limine due by 12/30/2022, Pretrial Order due by 1/12/2023, Pretrial Conference set for 1/17/2023 at 02:00 PM in Courtroom 14106 before Judge James L. Robart. Trial briefs to be submitted by 1/23/2023, Proposed voir dire/jury instructions due by 1/23/2023. (AD)
Apr 29, 2021 29 Joint Status Report (17)
Docket Text: PROPOSED JOINT STATUS REPORT AND DISCOVERY PLAN signed by all parties. Estimated Trial Days: 4-5. Filed by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC.(Key, Cecil) Modified on 4/29/2021 to modify document title at request of filer (KB).
Apr 29, 2021 N/A Notice of Docket Text Modification (0)
Docket Text: NOTICE of Docket Text Modification re [29] Joint Status Report : Modified on 4/29/21 to update document title to: PROPOSED JOINT STATUS REPORT AND DISCOVERY PLAN. (KB)
Apr 23, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines: Joint Status Report due by 4/29/2021. (AD)
Apr 7, 2021 28 Response to Order to Show Cause (Proposed Order) (2)
Docket Text: Joint RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC re: [27] Order to Show Cause, (Attachments: # (1) Proposed Order)(Key, Cecil) Modified document title on 4/8/2021 (LH).
Apr 7, 2021 28 Response to Order to Show Cause () (6)
Docket Text: Joint RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC re: [27] Order to Show Cause, (Attachments: # (1) Proposed Order)(Key, Cecil) Modified document title on 4/8/2021 (LH).
Apr 2, 2021 27 Order to Show Cause (2)
Docket Text: SHOW CAUSE MINUTE ORDER - It is ORDERED that counsel show cause by 4/12/2021, why this action should not be dismissed for failing to comply with Order requiring Status Report signed 2/23/2021, and due 3/30/2021. Absent a timely response to this Order, the action SHALL BE DISMISSED without prejudice. (AD)
Apr 2, 2021 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [22] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Jay P. Kesan for Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)
Apr 2, 2021 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [21] Application for Leave to Appear Pro Hac Vice,. The Court ADMITS Attorney Henning Schmidt for Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)
Apr 1, 2021 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [20] Application for Leave to Appear Pro Hac Vice,. The Court ADMITS Attorney Cecil E Key for MyClerk LLC by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA)
Mar 31, 2021 21 Application for Leave to Appear Pro Hac Vice (5)
Docket Text: APPLICATION OF ATTORNEY Henning Schmidt FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Fee Paid) Receipt No. AWAWDC-7021881 (Mann, Philip) (Main Document 21 replaced on 3/31/2021 to flatten malformed PDF) (KB).
Mar 31, 2021 20 Application for Leave to Appear Pro Hac Vice (5)
Docket Text: APPLICATION OF ATTORNEY Cecil E. Key FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Fee Paid) Receipt No. AWAWDC-7021877 (Mann, Philip) (Main Document 20 replaced on 3/31/2021 to flatten malformed PDF) (KB).
Mar 31, 2021 22 Application for Leave to Appear Pro Hac Vice (5)
Docket Text: APPLICATION OF ATTORNEY Jay P. Kesan FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC (Fee Paid) Receipt No. AWAWDC-7021890 (Mann, Philip) (Main Document 22 replaced on 3/31/2021 to flatten malformed PDF) (KB).
Mar 31, 2021 23 Answer to Counterclaim (4)
Docket Text: Plaintiff's ANSWER to [16] Answer to Complaint, Counterclaim by MyClerk LLC.(Mann, Philip)
Feb 23, 2021 19 Joint Status Report Order Form for District Judges (6)
Docket Text: ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT by Judge James L. Robart. Joint Status Report due by 3/30/2021, FRCP 26(f) Conference Deadline is 3/9/2021, Initial Disclosure Deadline is 3/23/2021. (AD)
Feb 8, 2021 18 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by attorney Philip P Mann on behalf of Plaintiff MyClerk LLC, Counter Defendant MyClerk LLC. (Mann, Philip)
Jan 27, 2021 17 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by attorney Stevan Richard Stark, Jr on behalf of Defendant Impinj Inc. (Stark, Stevan)
Jan 27, 2021 16 Answer to Complaint (9)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against plaintiff MyClerk LLC by Impinj Inc.(Al-Salam, Ramsey)
Jan 20, 2021 15 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Impinj Inc (Al-Salam, Ramsey)
Jan 20, 2021 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by attorney Ramsey M Al-Salam on behalf of Defendant Impinj Inc. (Al-Salam, Ramsey)
Jan 15, 2021 N/A Docket Annotation (0)
Docket Text: Pursuant to phone call from Mr. Weinblatt, attorneys Richard C Weinblatt and Stamatios Stamoulis will not be appearing pro hac vice in this case. (LH)
Jan 14, 2021 13 Judge Assignment Letter (Removal & Transfer cases only) (1)
Docket Text: LETTER from Clerk to counsel re receipt of case from District of Delaware and advising of WAWD case number and judge assignment. (CDA)
Jan 14, 2021 12 Case Transferred In - District Transfer () (3)
Docket Text: Case transferred in from District of Delaware, Case Number 1:20-cv-01488.
Jan 14, 2021 N/A Add and Terminate Judges (0)
Docket Text: Judge James L. Robart added. (CDA)
Jan 12, 2021 11 Order (1)
Docket Text: ORDER Granting [10] Unopposed Motion and Order to Transfer. Signed by Judge Richard G. Andrews on 1/12/2021. (nms) [Transferred from ded on 1/14/2021.]
Jan 12, 2021 N/A Case Transferred Out - District Transfer (0)
Docket Text: Case transferred to the United States District Court for the Western District of Washington at Seattle. (nms) [Transferred from ded on 1/14/2021.]
Jan 11, 2021 10 Motion to Transfer Case (Text of Proposed Order) (1)
Docket Text: Unopposed Motion and Order to Transfer - filed by Impinj, Inc.. (Attachments: # (1) Proposed Order)(Balick, Steven) Modified on 1/11/2021 (nms). [Transferred from ded on 1/14/2021.]
Jan 11, 2021 10 Motion to Transfer Case () (2)
Docket Text: Unopposed Motion and Order to Transfer - filed by Impinj, Inc.. (Attachments: # (1) Proposed Order)(Balick, Steven) Modified on 1/11/2021 (nms). [Transferred from ded on 1/14/2021.]
Dec 28, 2020 9 Stipulation (1)
Docket Text: STIPULATED Order, by Impinj, Inc.. (Balick, Steven) Modified on 12/28/2020 (nms). [Transferred from ded on 1/14/2021.]
Dec 28, 2020 N/A Minute Order (0)
Docket Text: SO ORDERED, re [9] Stipulated Order (*Reset Answer Deadlines: Impinj, Inc. answer due 1/11/2021). Signed by Judge Richard G. Andrews on 12/28/2020. (nms) [Transferred from ded on 1/14/2021.]
Dec 9, 2020 N/A Notice to Filer (0)
Docket Text: Pro Hac Vice Attorney Cecil E. Key,Jay P. Kesan,Henning Schmidt for MyClerk, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal) [Transferred from ded on 1/14/2021.]
Dec 3, 2020 N/A Minute Order (0)
Docket Text: SO ORDERED, re [8] MOTION for Pro Hac Vice Appearance of Attorney Jay P. Kesan, Cecil E. Key, and Henning Schmidt, filed by MyClerk, LLC. Signed by Judge Richard G. Andrews on 12/3/2020. (nms) [Transferred from ded on 1/14/2021.]
Dec 2, 2020 8 Application for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jay P. Kesan, Cecil E. Key, and Henning Schmidt - filed by MyClerk, LLC. (Weinblatt, Richard) [Transferred from ded on 1/14/2021.]
Nov 12, 2020 7 Status Memorandum (1)
Docket Text: STIPULATION TO EXTEND TIME to Respond to the Complaint to December 28, 2020 - filed by Impinj, Inc.. (Balick, Steven) [Transferred from ded on 1/14/2021.]
Nov 12, 2020 N/A Minute Order (0)
Docket Text: SO ORDERED, re [7] STIPULATION TO EXTEND TIME to Respond to the Complaint to December 28, 2020 (*Reset Answer Deadlines: Impinj, Inc. answer due 12/28/2020). Signed by Judge Richard G. Andrews on 11/12/2020. (nms) [Transferred from ded on 1/14/2021.]
Nov 5, 2020 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by MyClerk, LLC. Impinj, Inc. served on 11/4/2020, answer due 11/25/2020. (Weinblatt, Richard) [Transferred from ded on 1/14/2021.]
Nov 4, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb) [Transferred from ded on 1/14/2021.]
Nov 2, 2020 5 Summons Issued (2)
Docket Text: Summonses Issued (please complete the top portion of the form and print out for use/service). (mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 4 Corporate Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by MyClerk, LLC. (mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 3 Report Regarding Patent & Trademark (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) U.S. 10,133,888 B2. (mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 2 Notice-Other (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit H) (30)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit G) (8)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit F) (30)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit E) (11)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit D) (4)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit C) (11)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit B) (4)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint (Exhibit A) (30)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Nov 1, 2020 1 Complaint () (16)
Docket Text: COMPLAINT filed with Jury Demand against Impinj, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3305023.) - filed by MyClerk, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet)(mal) [Transferred from ded on 1/14/2021.]
Menu