Search
Patexia Research
Case number 8:19-cv-01904

Nagui Mankaruse et al v. Raytheon Company et al > Documents

Date Field Doc. No.Description (Pages)
Jul 15, 2021 84 MANDATE of Federal Circuit Court of Appeals filed re: USCA Order, 79 , CCA # 2020-2309. In accordance with the judgment of this Court, entered May 7, 2021, and pursuant to Rule 41 of the Federal Rules of Appellate Procedure, the formal mandate is hereby issued. [See USCA Opinion 81 , USCA Judgment 82 AFFIRMED.](mat) (Entered: 07/15/2021) (1)
Jul 8, 2021 83 ORDER from Federal Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals 72 filed by Nagui Mankaruse. CCA # 2020-2309. (twdb) Modified on 7/15/2021 (twdb). (Entered: 07/09/2021) (2)
May 7, 2021 82 JUDGMENT from Federal Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals 72 filed by Nagui Mankaruse. CCA # 2020-2309. ORDERED AND ADJUDGED: AFFIRMED. (twdb) Modified on 7/15/2021 (twdb). (Entered: 05/07/2021) (2)
May 7, 2021 81 OPINION from Federal Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals 72 filed by Nagui Mankaruse. CCA # 2020-2309. For the foregoing reasons, we affirm the district courts dismissal of Mr. Mankaruses suit against Raytheon. The parties shall bear their own costs. AFFIRMED. (twdb) Modified on 7/15/2021 (twdb). Modified on 7/15/2021 (twdb). (Entered: 05/07/2021) (12)
Sep 22, 2020 80 NOTIFICATION from Federal Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 2020-2309 assigned to Notice of Appeal to 9th Circuit Court of Appeals 79 as to plaintiff Nagui Mankaruse. (twdb) Modified on 7/15/2021 (twdb). (Entered: 09/24/2020) (3)
Sep 21, 2020 79 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals 72 filed by Nagui Mankaruse. CCA # 20-55192. Appellees' motion to transfer this appeal to the United States Court of Appeals for the Federal Circuit is granted. The (9TH CCA) Clerk shall transfer this appeal and all pending motions to the United States Court of Appeals for the Federal Circuit. Upon transfer of the appeal, the Clerk shall close this case. TRANSFERRED. (mat) (Entered: 09/22/2020) (1)
Jun 15, 2020 78 NOTICE OF APPEAL to the 9th CCA filed by plaintiff Nagui Mankaruse. Appeal of Judgment 77 Filed On: 6/9/20; Entered On: 6/10/20; Filing fee $505 paid, receipt number SA016617. (mat) (Entered: 06/16/2020) (7)
Jun 15, 2020 N/A APPEAL FEE PAID: as to Plaintiff Nagui Mankaruse; Receipt Number: SA016617 in the amount of $505. (jgu) (Entered: 06/15/2020) (0)
Jun 15, 2020 1 Notice of Appeal* (1)
Jun 9, 2020 77 JUDGMENT by Judge David O. Carter. As of June 9, 2020, Plaintiff has failed to post the required bond. According, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that this action is hereby DISMISSED in its entirety. E: 68 (twdb) (Entered: 06/10/2020) (2)
Jun 9, 2020 76 NOTICE OF LODGING filed [of Proposed Judgment] re Order on Motion for Order, 68 (Sims, Nancy) (Entered: 06/09/2020) (5)
May 28, 2020 75 CERTIFICATE OF SERVICE filed by Defendants Raytheon Company, TRS LLC US, re Transcript Order Form (G-120) 74 served on 04/27/2020. (Valentine, Andrew) (Entered: 05/28/2020) (2)
Apr 27, 2020 74 TRANSCRIPT ORDER re: Court of Appeals case number 20-55192, as to Defendant Raytheon Company for Court Smart (CS). (Valentine, Andrew) (Entered: 04/27/2020) (2)
Feb 24, 2020 73 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 20-55192 assigned to Notice of Appeal to 9th Circuit Court of Appeals 72 as to plaintiff Nagui Mankaruse. (twdb) (Entered: 02/26/2020) (3)
Feb 19, 2020 72 NOTICE OF APPEAL to the 9th CCA filed by Plaintiff Nagui Mankaruse. Appeal of Order on Motion for Order, 68 Filed On: 1/23/20; Entered On: 1/24/20; In Forma Pauperis Granted see doc. 7 (car) Modified on 2/20/2020 (car). (Entered: 02/20/2020) (4)
Feb 12, 2020 71 ORDER RE VEXATIOUS LITIGANT FILING by Judge David O. Carter, IT IS HEREBY ORDERED that the documents presented not be filed. (twdb) (Entered: 02/14/2020) (30)
Feb 12, 2020 70 OPPOSITION to Plaintiffs' Ex Parte Application for Reconsideration of Order Granting Motion to Declare Plaintiff A Vexatious Litigant filed by Defendants Raytheon Company, TRS LLC US. (Valentine, Andrew) (Entered: 02/12/2020) (5)
Jan 24, 2020 69 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 attachment) (twdb) (Entered: 01/24/2020) (0)
Jan 23, 2020 68 MINUTES (IN CHAMBERS) by Judge David O. Carter: ORDER GRANTING MOTION TO DECLARE PLAINTIFF A VEXATIOUS LITIGANT 56 . The Court DECLARES Plaintiff a vexatious litigant, ISSUES a prefiling order as described above, and ORDERS a security bond in the amount of $25,000. The Court STAYS the action pending payment of the security bond. MD JS-6, Case Terminated. (twdb) (Entered: 01/24/2020) (6)
Jan 21, 2020 67 MINUTES OF Motion Hearing held before Judge David O. Carter: SCHEDULING CONFERENCE, DEFENDANTS MOTION TO QUASH SUMMONS BY SPECIALLY APPEARING INDIVIDUAL DEFENDANTS FILED BY DEFENDANTS RAYTHEON COMPANY AND TRS LLC US RAYTHEON COMPANY 48 ; DEFENDANTS MOTION FOR ORDER DECLARING PLAINTIFF A VEXATIOUS LITIGANT AND REQUIRING PLAINTIFF TO FURNISH A SECURITY BOND, FOR A PRE-FILING ORDER, AND FOR PROTECTIVE ORDER FILED BY DEFENDANTS RAYTHEON COMPANY AND TRS LLC US RAYTHEON COMPANY 56 ; DEFENDANTS MOTION FOR ORDER GRANGING DEFENDANTS' RAYTHEON COMPANY AND TRS LLC US' MOTION TO DISMISS AND STRIKE AMENDED COMPLAINT 57 . Defendant's motions are TAKEN UNDER SUBMISSION. Court Reporter: CourtSmart. (twdb) (Entered: 01/22/2020) (1)
Jan 8, 2020 65 SCHEDULING NOTICE by Judge David O. Carter: The Scheduling Conference previously scheduled for 1/13/2020 at 8:30 a.m. has been rescheduled. The Scheduling Conference is now set for 1/21/2020 at 08:30 a.m. before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 01/08/2020) (0)
Jan 8, 2020 66 SCHEDULING NOTICE by Judge David O. Carter : The NOTICE OF MOTION AND MOTION for Order for Granting Defendants' Raytheon Company and TRS LLC US' Motion to Dismiss and Strike Amended Complaint 57 , NOTICE OF MOTION AND MOTION to Quash Summons 48 , and NOTICE OF MOTION AND MOTION for Order for Declaring Plaintiff a Vexatious Litigant and Requiring Plaintiff to Furnish a Security Bond, for a Pre-Filing Order, and for Protective Order 56 previously scheduled for 1/13/2020 at 8:30 a.m. have been rescheduled. The NOTICE OF MOTION AND MOTION for Order for Granting Defendants' Raytheon Company and TRS LLC US' Motion to Dismiss and Strike Amended Complaint 57 , NOTICE OF MOTION AND MOTION to Quash Summons 48 , and NOTICE OF MOTION AND MOTION for Order for Declaring Plaintiff a Vexatious Litigant and Requiring Plaintiff to Furnish a Security Bond, for a Pre-Filing Order, and for Protective Order 56 is now set for hearing on 1/21/2020 at 08:30 AM before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 01/08/2020) (0)
Dec 30, 2019 64 REPLY in Support of NOTICE OF MOTION AND MOTION to Quash Summons Filed by Specially Appearing Individual Defendants 48 filed by Defendants Brian Armstrong, Matthew Brewer, James Leroy Cotterman, Jr, F. Kinsey Hafner, Mark P. Hontz, Thomas A. Kennedy, Kimberly R. Kerry, Keith Peden, Richard Rocke, John Ryan, Colin J. Schottlaender, David Earl Stephens, William H. Swanson, James D. Weber. (Attachments: # 1 Reply Declaration of Andrew P. Valentine in Support of Specially Appearing Individual Defendants' Motion to Quash Service of Summons)(Valentine, Andrew) (Entered: 12/30/2019) (0)
Dec 30, 2019 63 REPLY in Support of NOTICE OF MOTION AND MOTION for Order for Granting Defendants' Raytheon Company and TRS LLC US' Motion to Dismiss and Strike Amended Complaint 57 filed by Defendants Raytheon Company, TRS LLC US. (Valentine, Andrew) (Entered: 12/30/2019) (7)
Dec 30, 2019 62 REPLY in Support of NOTICE OF MOTION AND MOTION for Order for Declaring Plaintiff a Vexatious Litigant and Requiring Plaintiff to Furnish a Security Bond, for a Pre-Filing Order, and for Protective Order 56 filed by Defendants Raytheon Company, TRS LLC US. (Attachments: # 1 Declaration of Andrew P. Valentine in Support of Defendants Raytheon Company and TRS LLC US' Motion for Order Declaring Plaintiff a Vexatious Litigant and Requiring Plaintiff to Furnish a Security Bond, for a Pre-Filing Order, and for Protective Order)(Valentine, Andrew) (Entered: 12/30/2019) (0)
Dec 27, 2019 61 JOINT REPORT Rule 26(f) Discovery Plan filed by Plaintiff Nagui Mankaruse.. (twdb) (Entered: 12/27/2019) (16)
Dec 23, 2019 60 Response and OPPOSITION to Defendants Specially Appearing Individual Defendants' NOTICE OF MOTION AND MOTION to Quash Summons 48 filed by Plaintiff Nagui Mankaruse. (twdb) (Additional attachment(s) added on 12/26/2019: # 1 proposed order) (twdb). (Entered: 12/26/2019) (0)
Dec 23, 2019 59 Response and OPPOSITION to Defendants Raytheon and TRS LLC US NOTICE OF MOTION AND MOTION for Order Declaring Plaintiff a Vexatious Litigant and Requiring Plaintiff to Furnish a Security Bond, for a Pre-Filing Order, and for Protective Order 56 filed by Plaintiff Nagui Mankaruse. (Attachments: # 1 proposed order)(twdb) (Entered: 12/26/2019) (0)
Dec 23, 2019 58 Response OPPOSITION to Defendants Raytheon El Al., Memoandum of points and authorities in support of NOTICE OF MOTION AND MOTION to Dismiss and Strike Amended Complaint 57 filed by Plaintiff Nagui Mankaruse. (Attachments: # 1 proposed order)(twdb) (Entered: 12/26/2019) (0)
Dec 12, 2019 57 NOTICE OF MOTION AND MOTION for Order for Granting Defendants' Raytheon Company and TRS LLC US' Motion to Dismiss and Strike Amended Complaint filed by Defendants Raytheon Company and TRS LLC US Raytheon Company. Motion set for hearing on 1/13/2020 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Declaration of A. Valentine ISO Defendants' MPAs ISO Motion to Dismiss and Strike Amended Complaint, # 2 Exhibit 1 to Declaration of A. Valentine, # 3 Exhibit 2 to Declaration of A. Valentine, # 4 Exhibit 3 to Declaration of A. Valentine, # 5 Defendants' Request for Judicial Notice ISO of MPAs ISO Motion to Dismiss and Strike Amended Complaint, # 6 Exhibit 1 to RJN, # 7 Exhibit 2 to RJN, # 8 Exhibit 3 to RJN, # 9 Exhibit 4 to RJN, # 10 Exhibit 5 to RJN, # 11 Exhibit 6 to RJN, # 12 Exhibit 7 to RJN, # 13 Exhibit 8 to RJN, # 14 Defendants' MPAs ISO Motion to Dismiss and Strike Amended Complaint, # 15 [Proposed] Order Granting Defendants' Motion to Dismiss and Strike Amended Complaint) (Valentine, Andrew) (Entered: 12/12/2019) (0)
Dec 12, 2019 56 NOTICE OF MOTION AND MOTION for Order for Declaring Plaintiff a Vexatious Litigant and Requiring Plaintiff to Furnish a Security Bond, for a Pre-Filing Order, and for Protective Order filed by Defendants Raytheon Company and TRS LLC US Raytheon Company. Motion set for hearing on 1/13/2020 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Declaration of P. Gratzinger ISO Vexatious Litigant Motion, # 2 Declaration of A. Valentine ISO Vexatious Litigant Motion, # 3 Defendants' RJN ISO Vexatious Litigant Motion, # 4 Exhibit 01 to Defendants' RJN ISO Vexatious Litigant Motion, # 5 Exhibit 02 to Defendants' RJN ISO Vexatious Litigant Motion, # 6 Exhibit 03 to Defendants' RJN ISO Vexatious Litigant Motion, # 7 Exhibit 04 to Defendants' RJN ISO Vexatious Litigant Motion, # 8 Exhibit 05 to Defendants' RJN ISO Vexatious Litigant Motion, # 9 Exhibit 06 to Defendants' RJN ISO Vexatious Litigant Motion, # 10 Exhibit 07 to Defendants' RJN ISO Vexatious Litigant Motion, # 11 Exhibit 08 to Defendants' RJN ISO Vexatious Litigant Motion, # 12 Exhibit 09 to Defendants' RJN ISO Vexatious Litigant Motion, # 13 Exhibit 10 to Defendants' RJN ISO Vexatious Litigant Motion, # 14 Exhibit 11 to Defendants' RJN ISO Vexatious Litigant Motion, # 15 Exhibit 12 to Defendants' RJN ISO Vexatious Litigant Motion, # 16 Exhibit 13 to Defendants' RJN ISO Vexatious Litigant Motion, # 17 Exhibit 14 to Defendants' RJN ISO Vexatious Litigant Motion, # 18 Exhibit 15 to Defendants' RJN ISO Vexatious Litigant Motion, # 19 Exhibit 16 to Defendants' RJN ISO Vexatious Litigant Motion, # 20 Exhibit 17 to Defendants' RJN ISO Vexatious Litigant Motion, # 21 Exhibit 18 to Defendants' RJN ISO Vexatious Litigant Motion, # 22 Exhibit 19 to Defendants' RJN ISO Vexatious Litigant Motion, # 23 Exhibit 20 to Defendants' RJN ISO Vexatious Litigant Motion, # 24 Exhibit 21 to Defendants' RJN ISO Vexatious Litigant Motion, # 25 Exhibit 22 to Defendants' RJN ISO Vexatious Litigant Motion, # 26 Exhibit 23 to Defendants' RJN ISO Vexatious Litigant Motion, # 27 Exhibit 24 to Defendants' RJN ISO Vexatious Litigant Motion, # 28 Defendants' Memorandum of Points and Authorities ISO Vexatious Litigant Motion, # 29 [Proposed] Order Declaring Plaintiff Vexatious Litigant and Requiring Security Bond, a Pre-Filing Order, and for Protective Order) (Valentine, Andrew) (Entered: 12/12/2019) (0)
Dec 3, 2019 55 REPLY to defendants Raytheon et al response to plaintiff's APPLICATION to File Documents Under Seal 51 filed by Plaintiff Nagui Mankaruse. (twdb) (Entered: 12/03/2019) (24)
Dec 2, 2019 53 REPLY APPLICATION to File Documents Under Seal 51 Defendants' Raytheon Company and TRS LLC US' Response to Plaintiff's Application for Leave to File Under Seal filed by Defendant Raytheon Company. (Valentine, Andrew) (Entered: 12/02/2019) (30)
Nov 26, 2019 54 ORDER by Judge David O. Carter: Granting 51 APPLICATION for leave to file document and amended complaint. (twdb) (Entered: 12/02/2019) (1)
Nov 26, 2019 52 MINUTES (IN CHAMBERS) by Judge David O. Carter: Denying 47 MOTION to Dismiss as Moot. Therefore, the Defendants Motions is DENIED AS MOOT, without prejudice as to any motions against the FAC. Accordingly, the hearing is removed from the calendar. (twdb) (Entered: 11/26/2019) (1)
Nov 22, 2019 51 APPLICATION to File Documents Under Seal and Declaration of Nagui Mandaruse filed by plaintiff Nagui Mankaruse. Application set for hearing on 12/23/2019 at 08:30 PM before Judge David O. Carter. (twdb) (Additional attachment(s) added on 11/25/2019: # 1 Proposed Order) (twdb). (Entered: 11/25/2019) (0)
Nov 22, 2019 50 AMENDED COMPLAINT against Defendant Brian Armstrong, Matthew Brewer, James Leroy Cotterman, Jr, Does, F. Kinsey Hafner, Mark P. Hontz, Thomas A. Kennedy, Kimberly R. Kerry, Keith Peden, Raytheon Company, Richard Rocke, John Ryan, Colin J. Schottlaender, David Earl Stephens, William H. Swanson, TRS LLC US, James D. Weber amending Complaint - (Discovery), 1 , filed by plaintiff Nagui Mankaruse(twdb) (Entered: 11/25/2019) (30)
Nov 22, 2019 1 Amended Complaint* (1)
Nov 6, 2019 49 ORDER SETTING SCHEDULING CONFERENCE by Judge David O. Carter. Scheduling Conference set for 1/13/2020 @ 8:30 AM before Judge David O. Carter. (dgo) (Entered: 11/06/2019) (5)
Nov 5, 2019 48 NOTICE OF MOTION AND MOTION to Quash Summons Filed by Specially Appearing Individual Defendants filed by Defendants Raytheon Company and TRS LLC US Raytheon Company. Motion set for hearing on 1/13/2020 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Specially Appearing Individual Defendants Memorandum of Points and Authorities ISO Motion to Quash Service of Summons, # 2 Declaration of Andrew P. Valentine ISO MPAs ISO Motion to Quash, # 3 Exhibit 1 to Declaration of Andrew P. Valentine ISO MPAs ISO Motion to Quash, # 4 Exhibit 2 to Declaration of Andrew P. Valentine ISO MPAs ISO Motion to Quash, # 5 [Proposed] Order Granting Specially Appearing Individual Defendants' Motion to Quash Service of Summons, # 6 Proof of Service) (Valentine, Andrew) (Entered: 11/05/2019) (0)
Nov 5, 2019 47 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Raytheon Company and TRS LLC US Raytheon Company. Motion set for hearing on 1/13/2020 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum Defendants Raytheon Company and TRS LLC US' Memorandum of Points and Authorities ISO Motion to Dismiss, # 2 Declaration Declaration of Andrew P. Valentine ISO Defendants Raytheon Company and TRS LLC US' Memorandum of Points and Authorities ISO Motion to Dismiss, # 3 Exhibit Exhibit 1 to Declaration of Andrew P. Valentine ISO Defendants Raytheon Company and TRS LLC US' Memorandum of Points and Authorities ISO Motion to Dismiss, # 4 Exhibit Exhibit 2 to Declaration of Andrew P. Valentine ISO Defendants Raytheon Company and TRS LLC US' Memorandum of Points and Authorities ISO Motion to Dismiss, # 5 Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 6 Exhibit Exhibit 1 to Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 7 Exhibit Exhibit 2 to Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 8 Exhibit Exhibit 3 to Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 9 Exhibit Exhibit 4 to Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 10 Exhibit Exhibit 5 to Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 11 Exhibit Exhibit 6 to Defendants Raytheon Company and TRS LLC US' Request for Judicial Notice ISO Memorandum of Points and Authorities ISO Motion to Dismiss, # 12 Proposed Order Defendants' [Proposed] Order ISO MPAs ISO Motion to Dismiss, # 13 Proof of Service [Motion to Dismiss]) (Valentine, Andrew) (Entered: 11/05/2019) (0)
Nov 4, 2019 46 NOTICE OF ERRATA filed by plaintiff Nagui Mankaruse. (twdb) (Entered: 11/04/2019) (5)
Oct 22, 2019 44 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion Related Document 43 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Motion (for order). In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 10/22/2019) (1)
Oct 22, 2019 45 ORDER by Judge David O. Carter: Denying 43 Defendant Raytheon Company's MOTION for Review of Magistrate Judge's Non-Dispositive Ruling. (twdb) (Entered: 10/22/2019) (2)
Oct 21, 2019 43 NOTICE OF MOTION AND MOTION FOR REVIEW OF MAGISTRATE JUDGE'S NON-DISPOSITIVE RULING re REQUEST to Proceed In Forma Pauperis, Declaration in Support 2 filed by Defendant Raytheon Company. (Attachments: # 1 Memorandum Ratheon Company's Memorandum of Points and Authorities ISO Motion for Review of Magistrate Judge's Non-Dispositive Ruling, # 2 Proposed Order [Proposed] Order on Raytheon's Motion for Review of Magistrate Judge's Non-Dispositive Ruling)(Valentine, Andrew) Modified on 10/22/2019 (twdb). (Entered: 10/21/2019) (0)
Oct 21, 2019 42 Raytheon Company's NOTICE of Interested Parties filed by Defendant Raytheon Company, identifying RAYTHEON COMPANY, TRS LLC US, DAVID EARLY STEPHENS, JOHN RYAN, JAMES LEROY COTTERMAN, JR., JAMES E. WEBER, MARK P. HONTZ, KIMERLY R. KERRY (KIM KERRY), COLIN J. SCHOTTLAENDER, WILLIAM H. SWANSON, THOMAS A. KENNEDY, MATTHEW BREWER, F. KINSEY HAFNER, KEITH PEDEN, RICHARD ROCKE, NAGUI MANKARUSE. (Attorney Andrew Paul Valentine added to party Raytheon Company(pty:dft))(Valentine, Andrew) (Entered: 10/21/2019) (4)
Oct 16, 2019 41 PROOF OF SERVICE Executed by Plaintiff Richard Rocke, upon Defendant Richard Rocke mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 40 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant Brian Armstrong mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 39 PROOF OF SERVICE Executed by Plaintiff Keith Peden, upon Defendant Keith Peden mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 38 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant F. Kinsey Hafner mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 37 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant Matthew Brewer mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 36 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant Thomas A. Kennedy mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 35 PROOF OF SERVICE Executed by Plaintiff William H. Swanson, upon Defendant William H. Swanson mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 34 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant Colin J. Schottlaender mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure by method of service not specified. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 33 PROOF OF SERVICE Executed by Plaintiff, upon Defendant Kimberly R. Kerry mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure by method of service not specified. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 32 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant Mark P. Hontz served on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure by method of service not specified. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 31 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant James D. Weber mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure by method of service not specified. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 30 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant James Leroy Cotterman, Jr on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 29 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant John Ryan mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 28 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant David Earl Stephens mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed upon (not indicated) in compliance with California Code of Civil Procedure. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 27 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant TRS LLC US mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed upon (not indicated) in compliance with California Code of Civil Procedure by mail and acknowledgment of receipt of service. Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 16, 2019 26 PROOF OF SERVICE Executed by Plaintiff Nagui Mankaruse, upon Defendant Raytheon Company mailed on 10/15/2019, answer due 11/5/2019. Service of the Summons and Complaint were executed in compliance with California Code of Civil Procedure. (Party served, not indicated) Original Summons NOT returned. (twdb) (Entered: 10/21/2019) (3)
Oct 15, 2019 25 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant John Ryan. (twdb) (Entered: 10/16/2019) (2)
Oct 11, 2019 23 21 DAY Summons Issued re Complaint - (Discovery) 1 as to defendant Richard Rocke. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 22 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant Brian Armstrong. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 21 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant Keith Peden. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 20 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant F. Kinsey Hafner. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 19 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant Matthew Brewer. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 18 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant Thomas A. Kennedy. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 17 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant William H. Swanson. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 16 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant Kimberly R. Kerry. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 15 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant Colin J. Schottlaender. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 14 21 DAY Summons Issued re Complaint - (Discovery) 1 as to defendant Mark P. Hontz. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 13 21 DAY Summons Issued re Complaint - (Discovery) 1 as to defendant James Leroy Cotterman, Jr. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 12 21 DAY Summons Issued re Complaint - (Discovery),, 1 as to defendant David Earl Stephens. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 11 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant TRS LLC US. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 10 21 DAY Summons Issued re Complaint - (Discovery),, 1 as to defendant Raytheon Company. (twdb) (Entered: 10/15/2019) (2)
Oct 11, 2019 24 21 DAY Summons Issued re Complaint - (Discovery), 1 as to defendant James D. Weber. (twdb) (Entered: 10/15/2019) (2)
Oct 9, 2019 9 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER. (rrp) (Entered: 10/09/2019) (6)
Oct 7, 2019 8 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Nagui Mankaruse. (es) (Entered: 10/08/2019) (30)
Oct 7, 2019 7 ORDER by Magistrate Judge Autumn D. Spaeth granting 2 Request to Proceed in Forma Pauperis. (kh) (Entered: 10/07/2019) (1)
Oct 3, 2019 2 REQUEST to Proceed In Forma Pauperis with Declaration in Support filed by plaintiff Nagui Mankaruse. (ghap) (Entered: 10/04/2019) (2)
Oct 3, 2019 6 NOTICE TO COUNSEL RE: Copyright, Patent and Trademark Reporting Requirements. Counsel shall file the appropriate AO-120 and/or AO-121 form with the Clerk within 10 days. (ghap) (Entered: 10/04/2019) (1)
Oct 3, 2019 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) (Entered: 10/04/2019) (2)
Oct 3, 2019 4 NOTICE OF ASSIGNMENT to District Judge David O. Carter and Magistrate Judge Autumn D. Spaeth. (ghap) (Entered: 10/04/2019) (1)
Oct 3, 2019 3 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Nagui Mankaruse. (ghap) (Entered: 10/04/2019) (2)
Oct 3, 2019 1 Complaint* (1)
Menu