Search
Patexia Research
Case number 1:17-cv-00687

OPTOLUM INC. v. CREE INC. > Documents

Date Field Doc. No.Description (Pages)
Mar 2, 2022 370 Notice of Appeal* (1)
May 7, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted: [136] First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 139 Filed & Entered: 05/29/2018 Order Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 05/29/2018, that the parties may file supplemental briefing addressing these claim terms within fourteen days of entry of this order. The parties are permitted briefs of no more than ten pages. No responsive briefing is permitted at this time.(Taylor, Abby) 140 Filed & Entered: 06/12/2018 Memorandum Docket Text: MEMORANDUM re [139] Order, Supplemental Memorandum in Support of Claim Construction by Plaintiff OPTOLUM INCORPORATED. (TOMS, KEITH) 141 Filed & Entered: 06/12/2018 Supplemental Memorandum Docket Text: Supplemental Memorandum re [139] Order, Supplemental Memorandum in Support of its Claim Construction by Defendant CREE, INC.. (BORCHERS, LYNNE) Filed & Entered: 06/19/2018 Order Docket Text: TEXT ORDER - After review of the parties' supplemental briefing (Docs. 140, 141), this court finds a response is appropriate and would be helpful to the court. The parties may file responses to the opposing party's supplemental brief, no more than seven pages in length, within ten days of the entry of this order. [Issued by JUDGE WILLIAM L. OSTEEN, JR., on 06/19/2018.] (Cable, Frances) 142 Filed & Entered: 06/20/2018Terminated: 06/21/2018 Motion for Extension of Time to File Response/Reply Docket Text: Joint MOTION for Extension of Time to File Response/Reply as to Order, Responsive Supplemental Claim Construction Briefing by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order [Proposed] Order Granting Joint Motion to Extend Deadline to File Responsive Supplemental Claim Construction Briefing)(MCCOY, LEAH) Filed & Entered: 06/21/2018 Motions Submitted Docket Text: Motion Submitted: [142] Joint MOTION for Extension of Time to File Responsive Supplemental Claim Construction Briefing, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 143 Filed & Entered: 06/21/2018 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER Signed by JUDGE WILLIAM L. OSTEEN, JR on 06/21/2018, that the parties' joint motion for extension (Doc. [142]) is GRANTED and that the deadline to file responsive supplemental claim construction briefing is hereby extended up to and including July 3, 2018. (Taylor, Abby) 144 Filed & Entered: 07/03/2018 Memorandum Docket Text: MEMORANDUM filed by Defendant CREE, INC. re [140] Memorandum filed by CREE, INC.. (BORCHERS, LYNNE) 145 Filed & Entered: 07/03/2018 Declaration Docket Text: DECLARATION filed by Defendant CREE, INC. re [144] Memorandum filed by CREE, INC.. (Attachments: # (1) Exhibit A Excerpt of Appl. Serial No. 10/430,696, Office Action Response)(BORCHERS, LYNNE) 146 Filed & Entered: 07/03/2018 Memorandum Docket Text: MEMORANDUM re [141] Supplemental Memorandum in Support of Claim Construction by Plaintiff OPTOLUM INCORPORATED. (TOMS, KEITH) Filed & Entered: 07/05/2018 Case Referred to Judge Docket Text: CASE REFERRED re: [144] Memorandum, [145] Declaration, [146] Memorandum, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 147 Filed & Entered: 07/12/2018Terminated: 08/21/2018 Joint Motion Docket Text: First JOINT MOTIONTo Request Telephonic Hearing With Magistrate Webster Pursuant to L.R. 37.1(b) by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order Text of Proposed Order)(MCCOY, LEAH) Filed & Entered: 07/13/2018 Motions Referred Docket Text: Motion Referred re: [147] First JOINT MOTION to Request Telephonic Hearing With Magistrate Webster Pursuant to L.R. 37.1(b), to MAG/JUDGE JOE L. WEBSTER (Welch, Kelly) Filed & Entered: 07/16/2018 Motions Submitted Docket Text: Motion Submitted re: [147] JOINT MOTION to Request Telephonic Hearing With Magistrate Webster Pursuant to L.R. 37.1(b), to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) Filed & Entered: 07/18/2018 Motion Hearing Docket Text: Minute Entry for proceedings held before JUDGE WILLIAM L. OSTEEN, JR., in G-1: Telephone Conference Call held on 7/18/2018 re [147] Joint Motion to Request Telephonic Hearing With Magistrate Webster Pursuant to L.R. 37.1(b) filed by OPTOLUM INCORPORATED. Attorneys Hayden J. Silver, III and Leah R. McCoy participated on behalf of the Plaintiff. Attorneys Lynne A. Borchers and Blaney Harper participated on behalf of the Defendant. Court directs parties to submit an Amended Joint Rule 26(f) Report, or, the parties are to submit a separate report if the parties are not able to agree. Or alternatively the parties may submit one report that clearly outlines disputed areas. Reports due: 7/31/2018. (Court Reporter Joseph Armstrong.) (Welch, Kelly) 148 Filed & Entered: 07/27/2018 Order on Motion to Seal Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 07/27/2018, granting [112] Motion to Seal. (Taylor, Abby) 149 Filed & Entered: 07/31/2018Terminated: 08/22/2018 Rule 26(f) Report (Joint) Docket Text: Rule 26(f) Report (Joint) filed by all parties by OPTOLUM INCORPORATED.(MCCOY, LEAH) Filed & Entered: 08/01/2018 Motions Submitted Docket Text: Motion Submitted re: [149] Rule 26(f) Report (Joint) filed by all parties, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 150 Filed & Entered: 08/02/2018 Order on Motion for Protective Order Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 08/02/2018, that Lenkszus's Motion for Protective Order Preventing Deposition, (Doc. [108]), is DENIED IN PART AND GRANTED IN PART. FURTHER that the subject matter of Lenkszus's deposition is limited in scope to the issues of claim construction and damages and shall not include matters protected by privilege. (Taylor, Abby) 151 Filed & Entered: 08/22/2018 Rule 26f (Joint) Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 08/22/2018, granting [149] RULE 26F (JOINT). Discovery shall be placed on a case-management track designated in LR 26.1(a) as: Exceptional. Close of Fact Discovery: 90 days after Claim Construction Order. Mediation: 60 days after Claim Construction Order. Proposed Trial Date: May 15, 2019. Proposed Trial Length: 10 days. The parties agree to choose a mediator in sufficient timeto hold the mediation 60 days after the Claim Construction Order. (Taylor, Abby) 152 Filed & Entered: 08/22/2018 Memorandum Opinion and Order Docket Text: CLAIM CONSTRUCTION MEMORANDUM AND OPINION AND ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 08/22/2018, as set out herein. (Taylor, Abby) Filed & Entered: 08/30/2018 Mediation Scheduling Order Docket Text: MEDIATION SCHEDULING ORDER ; Mediation: 60 days after Claim Construction Order. The parties agree to choose a mediator in sufficient time to hold the mediation 60 days after the Claim Construction Order. (Gammon, Cheryl) 153 Filed & Entered: 10/04/2018 Notice of Attorney Appearance Docket Text: NOTICE of Appearance by attorney LEIGH J. MARTINSON on behalf of Plaintiff OPTOLUM INCORPORATED (MARTINSON, LEIGH) 154 Filed & Entered: 10/05/2018Terminated: 12/28/2018 Motion to Compel Discovery Docket Text: First MOTION to Compel Discovery Restoration and Production of Email Attachments by OPTOLUM INCORPORATED. Response to Motion due by 10/19/2018 (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH) 155 Filed & Entered: 10/05/2018 Memorandum Docket Text: MEMORANDUM re [154] First MOTION to Compel Discovery Restoration and Production of Email Attachments by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Affidavit Declaration of Leah R. McCoy re Exhibits, # (2) Exhibit Ex. A Email from Siddoway to McCoy, # (3) Exhibit Ex. B Cree Docs with Mimosa Slipsheets, # (4) Exhibit Ex. C Mimosa User Guide, # (5) Exhibit Ex. D Cree Responses to Interrogatories, # (6) Exhibit Ex. E Cree Initial Disclosures, # (7) Exhibit Ex. F Custodian List, # (8) Exhibit Ex. G Email from Borchers to McCoy, # (9) Exhibit Ex. H Email from Borchers to McCoy, # (10) Exhibit Ex. I Affidavit of McCoy, # (11) Exhibit Ex. J Email from McCoy to Borchers, # (12) Exhibit Ex. K Email from Siddoway to McCoy, # (13) Exhibit Ex. L Email from McCoy to Siddoway, # (14) Exhibit Ex. M Email from Siddoway to McCoy)(MCCOY, LEAH) 156 Filed & Entered: 10/19/2018 Response to Motion to Compel (NEW) Docket Text: (See Corrected "Main" Document - Doc. [157]) RESPONSE TO MOTION TO COMPEL filed by Defendant CREE, INC., re: [154] MOTION to Compel Discovery Restoration and Production of Email Attachments filed by OPTOLUM INCORPORATED. Replies due by 10/26/2018 (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) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X, # (25) Exhibit Y, # (26) Exhibit Z, # (27) Exhibit AA, # (28) Exhibit BB, # (29) Exhibit CC, # (30) Exhibit DD, # (31) Exhibit EE, # (32) Exhibit FF, # (33) Exhibit GG, # (34) Exhibit HH, # (35) Exhibit II, # (36) Exhibit JJ)(BORCHERS, LYNNE) Modified on 10/29/2018 - See docket entry [157] correction to main document(Welch, Kelly). 157 Filed & Entered: 10/20/2018 Response to Motion to Compel (NEW) Docket Text: RESPONSE TO MOTION TO COMPEL (Corrected) filed by Defendant CREE, INC. re [156] Response to Motion to Compel,,, filed by CREE, INC. filed by CREE, INC.. Replies due by 10/29/2018 (BORCHERS, LYNNE) 158 Filed & Entered: 10/26/2018 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM INCORPORATED, to Response to [154] First MOTION to Compel Discovery Restoration and Production of Email Attachments filed by OPTOLUM INCORPORATED. (MCCOY, LEAH) Filed & Entered: 10/29/2018 Motions Referred Docket Text: Motion Referred re: [154] First MOTION to Compel Discovery Restoration and Production of Email Attachments, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 159 Filed & Entered: 10/31/2018Terminated: 11/15/2018 Motion for Extension of Time to Complete Discovery Docket Text: Joint MOTION for Extension of Time to Complete Discovery by CREE, INC.. (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE) Filed & Entered: 11/06/2018 Telephonic Notice Docket Text: Electronic Notice sent on 11/6/2018 to all counsel. Status Conference set for 11/8/2018 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) Filed & Entered: 11/08/2018 Status Conference Docket Text: Minute Entry for proceedings held before JUDGE WILLIAM L. OSTEEN, JR., in G-1: Status Conference held on 11/8/2018. Attorney Jacob Wharton appeared on behalf of Plaintiff. Attorney Leah McCoy participated telephonically. Attorneys Blaney Harper and Peter Siddoway appeared on behalf of Defendant. Court addressed pending motions [159] Joint Motion to Extend Discovery Deadline & [154] Plaintiff's Motion to Compel. Parties to file summary judgment issues in one brief. Court grants Counsel permission to exceed the word count when briefing summary judgment motions. Parties to meet and confer with respect to discovery issues. Parties are allowed to submit ten page briefs with email attachments for the Court's reference. (Court Reporter Joseph Armstrong.) (Welch, Kelly) 160 Filed & Entered: 11/13/2018Terminated: 11/15/2018 Motion for Extension of Time to Complete Discovery Docket Text: Amended MOTION for Extension of Time to Complete Discovery by CREE, INC.. (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE) Filed & Entered: 11/14/2018 Motions Submitted Docket Text: Motion Submitted re: [160] AMENDED MOTION for Extension of Time to Complete Discovery, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 161 Filed & Entered: 11/15/2018 Order on Motion for Extension of Time to Complete Discovery Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 11/15/2018, that the parties' amended motion for extension (Doc. [160]) is GRANTED and that the court's August 22, 2018 Order (Doc. [151]) is amended and the remaining deadlines are as set forth below. Service of final contention responses: January 15, 2019. Close of fact discovery: January 22, 2019. Opening expert reports: February 20, 2019. Responsive expert reports: March 20, 2019. Rebuttal expert reports: April 3, 2019. Close of expert discovery: May 4, 2019. Dispositive motion deadline: June 6, 2019. Proposed start of trial: September 24, 2019. FURTHER that the parties' joint motion for extension (Doc. [159]) is DENIED AS MOOT.(Taylor, Abby) 162 Filed & Entered: 11/21/2018 Memorandum Docket Text: MEMORANDUM filed by Plaintiff OPTOLUM INCORPORATED re [154] First MOTION to Compel Discovery Restoration and Production of Email Attachments filed by OPTOLUM INCORPORATED. (MCCOY, LEAH) 163 Filed & Entered: 11/21/2018 Declaration Docket Text: DECLARATION filed by Plaintiff OPTOLUM INCORPORATED re [162] Memorandum filed by OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Exhibit A Exemplar Emails)(MCCOY, LEAH) Filed & Entered: 11/26/2018Terminated: 11/26/2018 Case Referred to Judge Docket Text: CASE REFERRED re: [162] Supplemental Memorandum, [163] Declaration, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 164 Filed & Entered: 11/30/2018 Memorandum Docket Text: MEMORANDUM filed by Defendant CREE, INC. re [157] Response to Motion to Compel filed by CREE, INC.. (Attachments: # (1) Exhibit A - Declaration of Peter D. Siddoway, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X, # (25) Exhibit Y, # (26) Exhibit Z, # (27) Exhibit AA, # (28) Exhibit BB, # (29) Exhibit CC, # (30) Exhibit DD, # (31) Exhibit EE, # (32) Exhibit FF, # (33) Exhibit GG, # (34) Exhibit HH, # (35) Exhibit II, # (36) Exhibit JJ, # (37) Exhibit KK)(SIDDOWAY, PETER) 165 Filed: 11/30/2018 Entered: 12/03/2018 Report of Mediation Docket Text: INTERIM REPORT OF MEDIATOR from Jonathan R. Harkavy - Mediation Held on 10/15/2018, then recessed. Mediation to be resumed at a later date. (Gammon, Cheryl) Filed & Entered: 12/04/2018Terminated: 12/28/2018 Case Referred to Judge Docket Text: CASE REFERRED re: [164] Memorandum, [162] Memorandum, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 166 Filed & Entered: 12/28/2018 Memorandum Opinion and Order Docket Text: MEMORANDUM OPINION AND ORDER, signed by JUDGE WILLIAM L. OSTEEN, JR on 12/28/2018, that Plaintiff's motion to compel, (Doc. [154]), is GRANTED. FURTHER that Defendant shall serve Plaintiff with a statement of the reasonable costs and expenses incurred in restoring the Mimosa System and an invoice payable by Plaintiff for one half of those costs and expenses. Such costs and expenses are not to include either attorney or non-attorney fees associated with any review of recovered data or costs associated with Defendant's production to Plaintiff of such data. FURTHER that, within ten days of receiving such statement of reasonable costs and expenses, Plaintiff shall file with this court either: (1) a notice - indicating Plaintiff's agreement to pay its share of the costs and expenses, or (2) a memorandum of no more than five pages explaining why Plaintiff contests the reasonableness of the amount. FURTHER that, within five days of filing by Plaintiff of any memorandum contesting the reasonableness of the claimed expenses, Defendant shall file a response of no more than five pages. FURTHER that failure to comply with this Order shall result in the payment of the costs and expenses associated with restoring the Mimosa System by the non- complying party.(Taylor, Abby) 167 Filed & Entered: 01/09/2019Terminated: 01/14/2019 Joint Motion Docket Text: Second JOINT MOTIONTO EXTEND TIME FOR FACT AND EXPERT DISCOVERY, DISPOSITIVE MOTIONS, AND TRIAL by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH) Filed & Entered: 01/14/2019 Set/Reset Scheduling Order Deadlines Docket Text: Set/Reset Scheduling Order Deadlines: Discovery due by 6/24/2019. Dispositive Motions due by 7/24/2019. (Taylor, Abby) 168 Filed & Entered: 01/14/2019 Order on Joint Motion Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 01/14/2019, that the parties' joint motion for extension (Doc. [167]) is GRANTED and that the courts November 15, 2018 Order (Doc. [161]) is amended and the remaining deadlines are as set forth below: Service of final contention responses: March 1, 2019, Close of fact discovery: March 8, 2019, Opening expert reports: April 8, 2019, Responsive expert reports: May 8, 2019, Rebuttal expert reports: May 22, 2019, Close of expert discovery: June 24, 2019, Dispositive motion deadline: July 24, 2019, Proposed start of trial: November 12, 2019.(Taylor, Abby) 169 Filed & Entered: 02/22/2019 Order on Motion for Summary Judgment Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 02/22/2019, that Cree, Inc.'s Motion for Summary Judgment, (Doc. [122]), is DENIED WITHOUT PREJUDICE to refiling that motion and brief in accordance with the deadline for filing dispositive motions as set out in this court's Order, (Doc. [168]), or as that deadline may be subsequently amended. FURTHER ORDERED that OptoLum, Inc.'s Motion and Memorandum for Leave to File a Surreply, (Doc. [136]), is DENIED AS MOOT. (Garland, Leah) 170 Filed & Entered: 03/01/2019Terminated: 03/05/2019 Joint Motion Docket Text: Third JOINT MOTIONTO EXTEND TIME FOR FACT AND EXPERT DISCOVERY, DISPOSITIVE MOTIONS, AND TRIAL by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH) Filed & Entered: 03/05/2019 Set/Reset Scheduling Order Deadlines Docket Text: Reset Scheduling Order Deadlines: Fact Discovery due by 04/05/2019. Expert Discovery due by 7/22/2019. Dispositive Motions due by 8/21/2019. (See [171] Order) (Garland, Leah) 171 Filed & Entered: 03/05/2019 Order on Joint Motion Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 03/05/2019, that the parties' joint motion for extension (Doc. [170]) is GRANTED and that the court's January 14, 2019 Order (Doc. [168]) is amended and the remaining deadlines are as set forth below: Service of final contention responses: March 29, 2019; Close of fact discovery: April 5, 2019; Opening expert reports: May 6, 2019; Responsive expert reports: June 3, 2019; Rebuttal expert reports: June 19, 2019; Close of expert discovery: July 22, 2019; Dispositive motion deadline: August 21, 2019; Proposed start of trial: December 10, 2019. (Garland, Leah) 172 Filed & Entered: 04/11/2019Terminated: 07/11/2019 Motion to Strike Docket Text: MOTION to Strike Second Amended Infringement Contention by CREE, INC.. Response to Motion due by 5/2/2019 (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Memorandum ISO Motion to Strike, # (3) Exhibit Borchers Decl, # (4) Exhibit Tab 1 (OL 1st Amended Contentions), # (5) Exhibit Tab 2 (OL 2nd Amended Contentions), # (6) Exhibit Tab 3 (Comparison), # (7) Exhibit Tab 4 (Table of Production Dates), # (8) Exhibit Tab 5 (ND Cal Local Rules), # (9) Exhibit Tab 6 (EDNC Local Rules))(BORCHERS, LYNNE) 173 Filed & Entered: 04/12/2019 Memorandum Docket Text: MEMORANDUM re [172] MOTION to Strike Second Amended Infringement Contention by Defendant CREE, INC.. (Attachments: # (1) Exhibit Borchers Declaration, # (2) Exhibit Tab 1 (OL 1st Amended Contentions), # (3) Exhibit Tab 2 (OL 2nd Amended Contentions), # (4) Exhibit Tab 3 (Comparison), # (5) Exhibit Tab 4 (Table of Production Dates), # (6) Exhibit Tab 5 (ND Cal Local Rules), # (7) Exhibit Tab 6 (EDNC Local Rules))(BORCHERS, LYNNE) 174 Filed & Entered: 05/02/2019 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [172] MOTION to Strike Second Amended Infringement Contention filed by CREE, INC. filed by OPTOLUM INCORPORATED. Replies due by 5/16/2019 (Attachments: # (1) Exhibit Ex A - Declaration of L. McCoy)(MCCOY, LEAH) 175 Filed & Entered: 05/16/2019 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [172] MOTION to Strike Second Amended Infringement Contention filed by CREE, INC.. (BORCHERS, LYNNE) Filed & Entered: 05/17/2019 Motions Submitted Docket Text: Motion Submitted re: [172] MOTION to Strike Second Amended Infringement Contention, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 176 Filed & Entered: 06/21/2019 Notice of Hearing Docket Text: Notice of Hearing: Motion Hearing set for 6/28/2019 02:00 PM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) 177 Filed & Entered: 06/21/2019 Notice of Hearing Docket Text: AMENDED NOTICE OF HEARING: Motion Hearing reset for 7/9/2019 02:00 PM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) Filed & Entered: 06/25/2019 Telephonic Notice Docket Text: Electronic Notice sent on 6/25/2019 to/from all Counsel: Motion Hearing reset for 7/8/2019 02:00 PM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) Filed & Entered: 07/08/2019 Motion Hearing Docket Text: Minute Entry for proceedings held before JUDGE WILLIAM L. OSTEEN, JR., in G-1: Hearing held on 7/8/2019 re [172] MOTION to Strike Second Amended Infringement Contention filed by CREE, INC. Attorneys Robert Brooks and Jacob Wharton appeared on behalf of Plaintiff. Attorneys Blaney Harper and Peter Siddoway appeared on behalf of Defendant. Court heard arguments from counsel; [172] Motion to Strike taken under advisement; Parties have until July 17, 2019 to consult and respond with an amended Rule 26(f) schedule to the extent necessary to address what the Court identified as potential prejudice from its ruling. (Court Reporter Joseph Armstrong.) (Welch, Kelly) 178 Filed & Entered: 07/11/2019 Memorandum Opinion and Order Docket Text: MEMORANDUM OPINION AND ORDER, signed by JUDGE WILLIAM L. OSTEEN, JR on 07/11/2019, that Defendant's Motion to Strike, (Doc. [172]), is DENIED. FURTHER that the parties shall meet and confer and submit to this court an Amended Joint Rule 26(f) Report by July 17, 2019.(Taylor, Abby) 179 Filed & Entered: 07/14/2019 Transcript Docket Text: Transcript of Proceedings held on 07/08/2018 (Motion to Strike), before Judge William L. Osteen, Jr.. Court Reporter/Transcriber J. Armstrong, Telephone number 336-332-6034. Tape Number: joseph_armstrong@ncmd.uscourts.gov. 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. NOTICE RE: REDACTION OF TRANSCRIPTS: The parties have 5 business days to file a Notice of Intent to Request Redaction and 21 calendar days to file a Redaction Request. If no notice is filed, this transcript will be made electronically available to the public without redaction after 90 calendar days. Transcript may be viewed at the court public terminal or purchased through the court reporter before the 90 day deadline. After that date it may be obtained through PACER. Redaction Request due 8/8/2019. Redacted Transcript Deadline set for 8/19/2019. Release of Transcript Restriction set for 10/18/2019. (Armstrong, Joe) 180 Filed & Entered: 07/17/2019Terminated: 11/22/2019 Rule 26(f) Report (Individual) Docket Text: Rule 26(f) Report (Individual). by CREE, INC.. (Attachments: # (1) Exhibit A - Email Chain, # (2) Text of Proposed Order)(BORCHERS, LYNNE) Filed & Entered: 07/18/2019 Motions Submitted Docket Text: Motion Submitted re: [180] Proposed Rule 26(f) Report (Individual), to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 182 Filed & Entered: 07/18/2019Terminated: 11/22/2019 Rule 26(f) Report (Individual) Docket Text: AMENDED Rule 26(f) Report (Individual). Response to Motion due by 8/8/2019 by OPTOLUM, INC.. (Attachments: # (1) Exhibit A - Joint Proposed Amended Rule 26(f) Report, # (2) Exhibit B - Proposed Order)(MCCOY, LEAH) Filed & Entered: 07/23/2019 Motions Submitted Docket Text: Motion Submitted re: [182] Plaintiff's Rule 26(f) Report (Individual), to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 183 Filed & Entered: 10/17/2019 Notice of Hearing Docket Text: NOTICE OF HEARING: Hearing on Rule 26(f) Reports (Individual) set for 10/30/2019 02:00 PM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) Filed & Entered: 10/30/2019 Motion Hearing Docket Text: Minute Entry for proceedings held before JUDGE WILLIAM L. OSTEEN, JR., in G-1: Hearing held on 10/30/2019 re [180] Rule 26(f) Report (Individual) filed by CREE, INC., [182] Rule 26(f) Report (Individual) filed by OPTOLUM, INC. Attorney Jacob Wharton appeared on behalf of Plaintiff; Attorney Leah McCoy participated via tele-conference on behalf of Plaintiff. Attorneys Blaney Harper and Lynne Borchers appeared on behalf of Defendant. Court addressed any remaining issues for resolution with respect to the previously submitted Individual Reports; Parties are to confer and submit for the Court's consideration a Joint Proposed Rule 26(f) Report to include the issues as stated on the record. Jury Trial set 5/04/2020. (Court Reporter Joseph Armstrong.) (Welch, Kelly) Filed & Entered: 10/30/2019 Set/Reset Deadlines/Hearings Docket Text: Set Deadlines/Hearings: JURY TRIAL set for 5/4/2020 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) 184 Filed & Entered: 11/13/2019Terminated: 11/22/2019 Rule 26(f) Report (Joint) Docket Text: Rule 26(f) Report (Joint) filed by all parties by CREE, INC.. (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE) Filed & Entered: 11/21/2019 Motions Submitted Docket Text: Motion Submitted re: [184] Rule 26(f) Report (Joint) filed by all parties to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 185 Filed & Entered: 11/22/2019 Order on Rule 26f Report - Individual Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 11/22/2019, that the parties' Joint Proposed Amended Rule 26(f) Report, (Doc. [184]), is GRANTED and that the Courts March 5, 2019 Order, (Doc. [171]), is amended and the remaining deadlines are as set out herein.(Taylor, Abby) 186 Filed & Entered: 12/20/2019 Notice of Intent to File Dispositive Motions Docket Text: NOTICE of Intent to File Dispositive Motions by Defendant CREE, INC. (BORCHERS, LYNNE) 187 Filed & Entered: 01/07/2020Terminated: 01/09/2020 Joint Motion Docket Text: First JOINT MOTIONTO EXTEND TIME TO FILE DAUBERT MOTIONS by OPTOLUM, INC.. (Attachments: # (1) Text of Proposed Order Proposed Order)(MCCOY, LEAH) 188 Filed & Entered: 01/09/2020 Order on Joint Motion Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 01/09/2020, that the parties' joint motion for extension, (Doc. [187]), is GRANTED and that the date for filing Daubert motions is hereby extended to January 17, 2020. Any remaining deadlines remain the same.(Taylor, Abby) 189 Filed & Entered: 01/10/2020 Notice of Attorney Appearance Docket Text: NOTICE of Appearance by attorney SPENCER K. BEALL on behalf of Defendant CREE, INC. (BEALL, SPENCER) 190 Filed & Entered: 01/10/2020Terminated: 09/28/2020 Motion for Summary Judgment Docket Text: MOTION for Summary Judgment by CREE, INC.. Response to Motion due by 2/10/2020 (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE) 191 Filed & Entered: 01/10/2020 Memorandum Docket Text: MEMORANDUM re [190] MOTION for Summary Judgment by Defendant CREE, INC.. (Attachments: # (1) Affidavit Beall Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W, # (25) Exhibit X, # (26) Exhibit Y, # (27) Exhibit Z)(BORCHERS, LYNNE) 192 Filed & Entered: 01/10/2020 Certificate-Other Docket Text: CERTIFICATE OF WORD COUNT re [191] Memorandum,, Certificate of Word Count by Defendant CREE, INC.. (BORCHERS, LYNNE) Modified on 1/13/2020 to correct title of document. (Taylor, Abby). 193 Filed & Entered: 01/17/2020Terminated: 10/24/2021 Motion to Exclude Docket Text: MOTION to Exclude Certain Testimony of William B. Scally by CREE, INC.. Response to Motion due by 2/7/2020 (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE) 194 Filed & Entered: 01/17/2020 Memorandum Docket Text: MEMORANDUM re [193] MOTION to Exclude Certain Testimony of William B. Scally by Defendant CREE, INC.. (Attachments: # (1) Affidavit Spencer K. Beall, # (2) Exhibit A - REDACTED Expert Report of William B. Scally, # (3) Exhibit B- REDACTED Scally Deposition Excerpts, # (4) Exhibit C - Exhibit 10 from Scally Expert Report, # (5) Exhibit D - License Agreement, # (6) Exhibit E - Memorandum of Agreement, # (7) Exhibit F - Exhibit 11 from Scally Report, # (8) Exhibit G - Degnan Article, # (9) Exhibit H - LER Article, # (10) Exhibit I - License Agreement, # (11) Exhibit J - License Agreement, # (12) Exhibit K - Exhibit 9 from Scally Expert Report, # (13) Exhibit L - York Deposition Excerpts)(BORCHERS, LYNNE) 195 Filed & Entered: 01/17/2020Terminated: 06/30/2020 Motion to Seal Docket Text: MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by CREE, INC.. Response to Motion due by 2/7/2020 (BORCHERS, LYNNE) 196 Filed & Entered: 01/17/2020 SEALED Unredacted Documents (LR 5.4) Docket Text: SEALED UNREDACTED DOCUMENTS filed by Defendant CREE, INC., Plaintiff OPTOLUM, INC. re [195] Motion to Seal,. (Attachments: # (1) Exhibit A - Expert Report of William B. Scally, # (2) Exhibit B - Scally Deposition Excerpts)(BORCHERS, LYNNE) 197 Filed & Entered: 01/17/2020Terminated: 10/24/2021 Motion to Exclude Docket Text: MOTION to Exclude Certain Testimony of Charles McCreary by CREE, INC.. Response to Motion due by 2/7/2020 (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE) 198 Filed & Entered: 01/17/2020 Memorandum Docket Text: MEMORANDUM re [197] MOTION to Exclude Certain Testimony of Charles McCreary by Defendant CREE, INC.. (Attachments: # (1) Affidavit Edwin O Garcia, # (2) Exhibit A - US6831303, # (3) Exhibit B - US7242028, # (4) Exhibit C - 2019-03-29 Second Amended Infringement Contentions, # (5) Exhibit D - McCreary Expert Report 05_06_19, # (6) Exhibit E - McCreary Deposition Transcript, # (7) Exhibit F - LAA000795J - LDE000105 - CREEAZ_00609527, # (8) Exhibit G - LAA000938D - LDE000118 - CREEAZ_00780134, # (9) Exhibit H - LAA001100C - LDE000122 - CREEAZ_00897240, # (10) Exhibit I - LAA001203C - LDE000127 - CREEAZ_01155800, # (11) Exhibit J - LAA001187B - LDE000128 - CREEAZ_00988297, # (12) Exhibit K - LAA001192F - LDE000129 - CREEAZ_01050523, # (13) Exhibit L - DPT Heatsink (CREEAZ_01925780), # (14) Exhibit M - CreeAC_00029221XLS, # (15) Exhibit N - OptoLum-AZ00017627)(BORCHERS, LYNNE) 199 Filed & Entered: 01/17/2020Terminated: 10/24/2021 Motion to Exclude Docket Text: MOTION to Exclude Certain Testimony of Dr. Eric Bretschneider by OPTOLUM, INC.. Response to Motion due by 2/7/2020 (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH) 200 Filed & Entered: 01/17/2020 Memorandum Docket Text: MEMORANDUM filed by Plaintiff OPTOLUM, INC. re [199] MOTION to Exclude Certain Testimony of Dr. Eric Bretschneider filed by OPTOLUM, INC.. (MCCOY, LEAH) 201 Filed & Entered: 01/17/2020 Declaration Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM, INC. re [199] MOTION to Exclude Certain Testimony of Dr. Eric Bretschneider, [200] Memorandum in Support of Motion to Exclude Certain Testimony of Dr. Eric Bretschneider filed by OPTOLUM, INC.. (Attachments: # (1) Exhibit Ex. A Reference Manual of Scientific Evidence, # (2) Exhibit Ex. B NIST 1297, # (3) Exhibit Ex. C Bretschneider Non-Infringement Report, # (4) Exhibit Ex. D Email from Harper to McCoy, # (5) Exhibit Ex. E Test Reports, # (6) Exhibit Ex. F Deposition of Bretschneider, # (7) Exhibit Ex. G McCreary Reply, # (8) Exhibit Ex. H McCreary Addendum to Reply)(MCCOY, LEAH) 202 Filed & Entered: 01/31/2020 Response in Support of Motion Docket Text: RESPONSE in Support re [195] MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] filed by OPTOLUM, INC.. Replies due by 2/14/2020 (Attachments: # (1) Exhibit Exhibit A - Agreed Protective Order, # (2) Exhibit Exhibit B - Redacted Expert Report of W. Scally, # (3) Exhibit Exhibit C - Redacted Deposition of W. Scally)(MCCOY, LEAH) 203 Filed & Entered: 02/07/2020 Response to Motion Docket Text: RESPONSE In Opposition filed by Defendant CREE, INC. re [199] MOTION to Exclude Certain Testimony of Dr. Eric Bretschneider filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 2/21/2020 (BORCHERS, LYNNE) 204 Filed & Entered: 02/07/2020 Declaration Docket Text: DECLARATION filed by Defendant CREE, INC. re [203] Response to Motion In Opposition filed by CREE, INC.. (Attachments: # (1) Exhibit A - Bretschneider Report, # (2) Exhibit B - Bretschneider Depo Transcript, # (3) Exhibit C - E-mail String re Bretschneider)(BORCHERS, LYNNE) 205 Filed & Entered: 02/07/2020 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [193] MOTION to Exclude Certain Testimony of William B. Scally filed by CREE, INC. filed by OPTOLUM, INC.. Replies due by 2/21/2020 (MCCOY, LEAH) 206 Filed & Entered: 02/07/2020 Declaration Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM, INC. re [205] Response in Opposition to Motion filed by OPTOLUM, INC.. (Attachments: # (1) Exhibit Ex. A - REDACTED, # (2) Exhibit Ex. B - REDACTED, # (3) Exhibit Ex. C - REDACTED, # (4) Exhibit Ex. D - Economic Damages, # (5) Exhibit Ex. E - REDACTED, # (6) Exhibit Ex. F - York Transcript, # (7) Exhibit Ex. G - Yerman Deposition)(MCCOY, LEAH) 207 Filed & Entered: 02/07/2020Terminated: 06/30/2020 Motion to Seal Docket Text: MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by OPTOLUM, INC.. Response to Motion due by 2/28/2020 (Attachments: # (1) Text of Proposed Order Proposed Order)(MCCOY, LEAH) 208 Filed & Entered: 02/07/2020 SEALED Unredacted Documents (LR 5.4) Docket Text: SEALED UNREDACTED DOCUMENTS filed by Plaintiff OPTOLUM, INC. re [207] Motion to Seal,. (Attachments: # (1) Ex. 1 - Opposition to Motion to Exclude Scally, # (2) Ex. 2 - Scally Report, # (3) Ex. 3 - Scally Transcripts, # (4) Ex. 4 - Yerman Report, # (5) Ex. 5 - Yerman Report)(MCCOY, LEAH) 209 Filed & Entered: 02/07/2020 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [197] MOTION to Exclude Certain Testimony of Charles McCreary filed by CREE, INC. filed by OPTOLUM, INC.. Replies due by 2/21/2020 (MCCOY, LEAH) 210 Filed & Entered: 02/07/2020 Declaration Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM, INC. re [209] Response in Opposition to Motion filed by OPTOLUM, INC.. (Attachments: # (1) Ex. A - REDACTED, # (2) Ex. B Reply Report of C. McCreary, # (3) Ex. C Addendum Report of C. McCreary, # (4) Ex. D - REDACTED, # (5) Ex. E - REDACTED, # (6) Ex. F - Expert Report of E. Bretschneider, # (7) Ex. G - REDACTED, # (8) Ex. H - REDACTED)(MCCOY, LEAH) 211 Filed & Entered: 02/07/2020Terminated: 06/30/2020 Motion to Seal Docket Text: MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by OPTOLUM, INC.. Response to Motion due by 2/28/2020 (Attachments: # (1) Text of Proposed Order Proposed Order)(MCCOY, LEAH) Modified on 7/14/2020 to unseal document, see [229] Order. (Taylor, Abby). 212 Filed & Entered: 02/07/2020 SEALED Unredacted Documents (LR 5.4) Docket Text: SEALED UNREDACTED DOCUMENTS filed by Plaintiff OPTOLUM, INC. re [210] Declaration,. (Attachments: # (1) Ex. 1 - Opposition to Motion to Exclude McCreary, # (2) Ex. 2 - Ex. A McCreary Opening Report, # (3) Ex. 3 - Ex. D Multi-Ring Chart, # (4) Ex. 4 - Ex. E Single-Ring Chart, # (5) Ex. 5 - Ex. G Email from Siddoway to McCoy, # (6) Ex. 6 - Ex. H Cree Document)(MCCOY, LEAH) Modified on 6/30/2020 to unseal documents, see [229] Order. (Taylor, Abby). Modified on 7/1/2020 to seal documents. (Taylor, Abby). Modified on 7/14/2020 to unseal document, see [229] Order. (Taylor, Abby). 213 Filed & Entered: 02/10/2020 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [190] MOTION for Summary Judgment filed by CREE, INC. filed by OPTOLUM, INC.. Replies due by 2/24/2020 (MCCOY, LEAH) 214 Filed & Entered: 02/10/2020 Declaration Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM, INC. re [213] Response in Opposition to Motion for Summary Judgment filed by OPTOLUM, INC.. (Attachments: # (1) Ex. A Declaration of Joel Dry, # (2) Ex. B York Deposition 2017, # (3) Ex. C Pros. History, # (4) Ex. D York June Report, # (5) Ex. E York Deposition 2019, # (6) Ex. F York October Report, # (7) Ex. G Steigerwald Report, # (8) Ex. H OptoLum Contentions, # (9) Ex. I Dry Deposition)(MCCOY, LEAH) 215 Filed & Entered: 02/21/2020 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [199] MOTION to Exclude Certain Testimony of Dr. Eric Bretschneider filed by OPTOLUM, INC.. (MCCOY, LEAH) 216 Filed & Entered: 02/21/2020 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [193] MOTION to Exclude Certain Testimony of William B. Scally filed by CREE, INC.. (BORCHERS, LYNNE) 217 Filed & Entered: 02/21/2020 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [197] MOTION to Exclude Certain Testimony of Charles McCreary filed by CREE, INC.. (BORCHERS, LYNNE) 218 Filed & Entered: 02/24/2020 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [190] MOTION for Summary Judgment filed by CREE, INC.. (Attachments: # (1) Exhibit AA - Arctic Cat, Inc. v. Bombardier Recreational Products, Inc., No. 2019-1080)(BORCHERS, LYNNE) Filed & Entered: 02/26/2020 Motions Submitted Docket Text: Motions Submitted re: [190] MOTION for Summary Judgment, [193] MOTION to Exclude Certain Testimony of William B. Scally, [195] MOTION to Seal, [197] MOTION to Exclude Certain Testimony of Charles McCreary, [199] MOTION to Exclude Certain Testimony of Dr. Eric Bretschneider, [207] MOTION to Seal, [211] MOTION to Seal, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 219 Filed & Entered: 03/04/2020Terminated: 11/24/2021 Motion for Leave to File Docket Text: First MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Daubert Motion to Exclude Certain Testimony of Charles McCreary by OPTOLUM, INC.. Response to Motion due by 3/25/2020 (Attachments: # (1) Text of Proposed Order Proposed Order, # (2) Exhibit Ex. A Proposed Surreply in Opposition to Motion to Exclude Testimony of McCreary)(MCCOY, LEAH) 220 Filed & Entered: 03/04/2020Terminated: 09/28/2020 Motion for Leave to File Docket Text: First MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Omnibus Motion for Partial Summary Judgment of Non-infringement, Invalidity, and Damages by OPTOLUM, INC.. Response to Motion due by 3/25/2020 (Attachments: # (1) Text of Proposed Order Proposed Order, # (2) Exhibit Ex. A Proposed Surreply in Opposition to Motion for Summary Judgment, # (3) Affidavit Declaration of L. McCoy re Exhibits to Proposed Surreply, # (4) Exhibit Ex. A Excerpts of Steigerwald Opening Report, # (5) Exhibit Ex. B Excerpts of McCreary Opening Report)(MCCOY, LEAH) Filed & Entered: 03/16/2020 Telephonic Notice Docket Text: Electronic Notice sent to/from Counsel on 3/16/2020: TELE-CONFERENCE scheduled in chambers before JUDGE WILLIAM L. OSTEEN JR. on 4/6/2020 at 02:00 PM (Welch, Kelly) 221 Filed & Entered: 03/16/2020 Order Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 03/16/2020. The Rules of Practice and Procedure of the United States District Court for the Middle District of North Carolina (the "Local Rules") require the parties to "comply in all respects with Fed. R. Civ. P. 26(a)(3) regarding final pretrial disclosures, including the time requirements set out therein." LR40.1(c). Because the court is currently addressing summary judgment motions, the court will modify the deadlines set by Fed. R. Civ. P. 26 (a)(3). Pretrial disclosures required by Fed. R. Civ. P. 26(a)(3) shall be filed on or before April 10, 2020. Objections to pretrial disclosures shall be filed on or before April 20, 2020. The court also modifies the deadline for filing jury instructions as set forth in LR 40.1(c) and requests the parties follow the following procedure as set out herein. At this time, the court intends to proceed with the trial as scheduled. However, it is possible that jury trial schedules may be affected by current public health considerations. The court suggests that the parties remain in touch with the case manager or the Clerk beginning in April for updates on jury trial schedules. The parties may request a status conference with the court by telephone should any uncertainty develop as this scheduled trial date.(Taylor, Abby) 222 Filed & Entered: 03/23/2020 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [219] First MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Daubert Motion to Exclude Certain Testimony of Charles McCreary filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/6/2020 (BORCHERS, LYNNE) 223 Filed & Entered: 03/23/2020 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [220] First MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Omnibus Motion for Partial Summary Judgment of Non-infringement, Invalidity, and Damages filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/6/2020 (BORCHERS, LYNNE) 224 Filed & Entered: 04/03/2020 Joint Status Report Docket Text: JOINT STATUS REPORT filed by all parties.. (MCCOY, LEAH) Filed & Entered: 04/06/2020 Telephone Conference Docket Text: TELEPHONE CONFERENCE held on 4/6/2020 with JUDGE WILLIAM L. OSTEEN, JR., and counsel for the parties. Attorneys Jacob S. Wharton, Leah R. McCoy, and Robert A. Brooks participated on behalf of Plaintiff. Attorneys Peter D. Siddoway and Blaney Harper participated on behalf of Defendant. The court held a telephone status conference with the parties to discuss a new trial setting. The court continued the trial from the current May 4, 2020 setting and directed the parties to stand down from trial preparation. The court discussed its availability but also possible issues with a July 13, 2020 trial date. The court further advised the parties of available dates for new trial setting, including November 2020 and January 2021. The parties agreed to confer about the proffered dates and will file a letter or notice of their preferred dates for trial. Trial is still anticipated to last two weeks. The parties were asked to respond within the next 7-10 days with those dates. (Cable, Frances) Filed & Entered: 04/06/2020 Order Docket Text: TEXT ORDER - For good cause shown and without objection, IT IS ORDERED that trial of this matter is continued from May 4, 2020, to a date to be determined by the court. The parties are directed to stand down from trial preparation. [Issued by JUDGE WILLIAM L. OSTEEN, JR., on 04/06/2020.] (Cable, Frances) 225 Filed & Entered: 04/06/2020 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [219] First MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Daubert Motion to Exclude Certain Testimony of Charles McCreary filed by OPTOLUM, INC.. (MCCOY, LEAH) 226 Filed & Entered: 04/06/2020 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [220] First MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Omnibus Motion for Partial Summary Judgment of Non-infringement, Invalidity, and Damages filed by OPTOLUM, INC.. (MCCOY, LEAH) Filed & Entered: 04/10/2020 Motions Submitted Docket Text: Motions Submitted re: [219] MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Daubert Motion to Exclude Certain Testimony of Charles McCreary, [220] MOTION for Leave to File Surreply in Opposition to Cree, Inc.'s Omnibus Motion for Partial Summary Judgment of Non-infringement, Invalidity, and Damages, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 227 Filed & Entered: 04/22/2020 Joint Status Report Docket Text: JOINT STATUS REPORT filed by all parties. Est. Trial Days: 10. (MCCOY, LEAH) Filed & Entered: 05/11/2020 Case Referred to Judge Docket Text: CASE REFERRED re: [227] Joint Status Report, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 228 Filed & Entered: 06/18/2020 Notice of Hearing Docket Text: NOTICE OF HEARING / SPECIAL SETTING: Jury Trial set for 1/11/2021 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. [ETT: 2 weeks] (Welch, Kelly) 229 Filed & Entered: 06/30/2020 Order on Motion to Seal Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 06/30/2020, that Defendant's Motion to Seal, (Doc. [195]), is GRANTED.FURTHER that Plaintiff's Motion to Seal, (Doc. [207]), is GRANTED. FURTHER that Plaintiff's Motion to Seal, (Doc. [211]), is DENIED and the documents listed in that motion and Doc. [211] shall be unsealed. FURTHER that this Order is STAYED for 14 days.(Taylor, Abby) 230 Filed & Entered: 09/28/2020 Memorandum Opinion and Order Docket Text: MEMORANDUM OPINION AND ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 09/28/2020, that Defendant's Partial Motion for Summary Judgment, (Doc. [190]), is GRANTED with respect to Cree's argument that the Gen 2.5 bulbs do not infringe and to Cree's argument that the Single Ring bulbs do not literally infringe. Defendant's Partial Motion for Summary Judgment, (Doc. [190]), is DENIED as to the remaining claims. FURTHER that Plaintiff's Motion and Memorandum for Leave to File a Surreply, (Doc. [220]), is GRANTED. FURTHER that the parties shall file briefs concerning the most appropriate method to address the issue of ensnarement, either in a pre-trial evidentiary hearing or after trial. Parties' briefs shall be no longer than seven (7) pages in length and shall be filed within ten (10) days after the issuance of this Memorandum Opinion and Order.(Taylor, Abby) 231 Filed & Entered: 10/08/2020 Brief Docket Text: BRIEF re [230] Memorandum Opinion and Order,,, . (MCCOY, LEAH) 232 Filed & Entered: 10/08/2020 Brief Docket Text: Cree Inc.'s BRIEF re [230] Memorandum Opinion and Order,,, . (SIDDOWAY, PETER) 233 Filed & Entered: 10/21/2020 Notice of Hearing Docket Text: NOTICE OF HEARING: Status Conference set for 11/4/2020 02:00 PM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) Filed & Entered: 11/04/2020 Status Conference Docket Text: Minute Entry for proceedings held before JUDGE WILLIAM L. OSTEEN, JR., in G-1: Status Conference held on 11/4/2020. Attorney Jacob Wharton appeared on behalf of Plaintiff. Attorneys Leah McCoy and Mead Misic participated telephonically on behalf of Plaintiff. Attorneys Blaney Harper and Lynne Borchers appeared on behalf of Defendants. In terms of planning for the jury trial presently scheduled to commence on January 11, 2021, the Court discussed the general layout for the courtroom during trial proceedings and responded to questions or concerns from counsel with respect to COVID precautions. Such as facial masks, social distancing, sanitizing surfaces, jury selection and accommodations, parties presenting exhibits electronically vs. physically, estimated number of people who will be permitted in the courtroom, etc. Absent a motion to continue for good cause the jury trial in this matter will remain as scheduled on 1/11/2021. Parties have the option to confer and consent to continue the trial to a date in late April or May 2021. Parties are directed to outline a schedule for pretrial hearings and trial preparation. The Court anticipates one full day for the ensnarement issue and a half day for the motions to exclude. If the parties can reach an agreement they should file a notice with the Court or notify the case manager by December 1, 2020. (Court Reporter Joseph Armstrong.) (Welch, Kelly) 234 Filed & Entered: 11/24/2020Terminated: 12/17/2020 Joint Motion Docket Text: Fourth JOINT MOTIONTO CONTINUE TRIAL SCHEDULE by OPTOLUM, INC.. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH) Filed & Entered: 11/25/2020 Motions Submitted Docket Text: Motion Submitted: [234] Fourth JOINT MOTIONTO CONTINUE TRIAL SCHEDULE to JUDGE WILLIAM L. OSTEEN, JR. (Marsh, Keah) Filed: 12/17/2020 Entered: 01/05/2021 Set/Reset Deadlines/Hearings Docket Text: Set/Reset Deadlines/Hearings: Jury Trial reset for 5/3/2021 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (See [235] Order issued 12/17/2020.) (Welch, Kelly) 235 Filed & Entered: 12/17/2020 Order on Joint Motion Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 12/17/2020, that the parties' Joint Motion to Continue, (Doc. [234]), is GRANTED and that the trial of this matter is continued to May 3, 2021. IT IS FURTHER ORDERED that the parties shall comply with the pretrial schedule as set out above. (Garland, Leah) 236 Filed & Entered: 03/01/2021 Final Pretrial Disclosures Docket Text: FINAL PRETRIAL DISCLOSURES by OPTOLUM, INC.. (Attachments: # (1) Exhibit Disclosure of Exhibits)(MCCOY, LEAH) 237 Filed & Entered: 03/01/2021 Final Pretrial Disclosures Docket Text: FINAL PRETRIAL DISCLOSURES by CREE, INC.. (Attachments: # (1) Exhibit A - Witness List, # (2) Exhibit B - Deposition Designations, # (3) Exhibit C - Exhibit List)(BORCHERS, LYNNE) 238 Filed & Entered: 03/10/2021 Objection - Other Docket Text: OBJECTION - Other re [237] Final Pretrial Disclosures by Plaintiff OPTOLUM, INC.. (Attachments: # (1) Exhibit Ex. A Counter-Designations, # (2) Ex. B Objections to Exhibits)(MCCOY, LEAH) 239 Filed & Entered: 03/10/2021 Objection - Other Docket Text: OBJECTION - Other re [236] Final Pretrial Disclosures by Defendant CREE, INC.. (BORCHERS, LYNNE) 240 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine #1 - Screenshots (Marking) by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (WHARTON, JACOB) 241 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine #2 - Standing by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (WHARTON, JACOB) 242 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine #3 - Limit the Deposition Testimony of Patent Prosecution Attorney (Donald Lenkszus) by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Exhibit Ex. A - (Filed Under Seal) Depo. Tr. Donald Lenkszus)(WHARTON, JACOB) 243 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 5 To Exclude Expert Testimony Grounded in Inadmissible Hearsay by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Exhibit Ex. A Bretschneider Invalidity Rebuttal, # (2) Exhibit Ex. B - Filed Under Seal, # (3) Exhibit Ex. C - Filed Under Seal)(MCCOY, LEAH) 244 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 6 to Exclude Undisclosed Invalidity Opinions by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Exhibit Ex. A - Bretschneider Rebuttal Invalidity Report, # (2) Exhibit Ex. B Bretschneider Opening Invalidity Report)(MCCOY, LEAH) 245 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 4 to Exclude Improper Claim Construction Arguments by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Exhibit Ex. A Bretschneider Non-Infringement Report)(MCCOY, LEAH) 246 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 7 to Exclude Subjective Intent by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Exhibit Ex. A Bretschneider Non-Infringement Report)(MCCOY, LEAH) 247 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 8 to Exclude Irrelevant DOE Opinions by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Exhibit Ex. A Bretschneider Non-Infringement Report, # (2) Exhibit Ex. B Steigerwald Report)(MCCOY, LEAH) 248 Filed & Entered: 03/15/2021Terminated: 03/16/2021 Motion to Seal Docket Text: ***FILED IN ERROR*** MOTION to Seal Motion in Limine No. 5 and Exhibits [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality must file a response within 14 days that includes the materials required by L.R. 5.4(c)(3).] by OPTOLUM, INC.. Response to Motion due by 3/29/2021 (Attachments: # (1) Sealed Unredacted Ex. A - MIL No. 5, # (2) Sealed Unredacted Ex. B - Yerman Opening Report, # (3) Sealed Unredacted Ex. C - Yerman Rebuttal Report)(MCCOY, LEAH) Modified on 3/16/2021 to mark as filed in error and to remove access to documents. Attorney to properly re-file. (Garland, Leah) 249 Filed & Entered: 03/15/2021Terminated: 11/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 1 To Preclude Any Infringement Assertion Concerning Single Ring Bulbs by CREE, INC.. Response to Motion due by 4/5/2021 (BORCHERS, LYNNE) 250 Filed & Entered: 03/15/2021 Brief Docket Text: BRIEF re [249] MOTION in Limine No. 1 To Preclude Any Infringement Assertion Concerning Single Ring Bulbs by Defendant CREE, INC. filed by CREE, INC.. (Attachments: # (1) Exhibit A - Excerpts From OptoLum's SAIC)(BORCHERS, LYNNE) 251 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 2 To Preclude Evidence of Brand Value and Licenses by CREE, INC.. Response to Motion due by 4/5/2021 (BORCHERS, LYNNE) 252 Filed & Entered: 03/15/2021 Brief Docket Text: BRIEF re [251] MOTION in Limine No. 2 To Preclude Evidence of Brand Value and Licenses by Defendant CREE, INC. filed by CREE, INC.. (BORCHERS, LYNNE) 253 Filed & Entered: 03/15/2021Terminated: 10/24/2021 Motion in Limine Docket Text: MOTION in Limine No. 3 - Omnibus by CREE, INC.. Response to Motion due by 4/5/2021 (BORCHERS, LYNNE) 254 Filed & Entered: 03/15/2021 Brief Docket Text: BRIEF re [253] MOTION in Limine No. 3 - Omnibus by Defendant CREE, INC. filed by CREE, INC.. (BORCHERS, LYNNE) 255 Filed & Entered: 03/15/2021Terminated: 03/16/2021 Motion to Seal Docket Text: ***FILED IN ERROR***Consent MOTION to Seal Deposition Transcript of Donald Lenkszus [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality must file a response within 14 days that includes the materials required by L.R. 5.4(c)(3).] by OPTOLUM, INC.. Response to Motion due by 4/5/2021 (Attachments: # (1) Sealed Unredacted Depo. Tr. Donald Lenkszus)(WHARTON, JACOB) Modified on 3/16/2021 to mark as Filed in Error and to remove documents from view. Attorney to properly re-file. (Garland, Leah) 256 Filed & Entered: 03/16/2021Terminated: 11/24/2021 Motion to Seal Docket Text: MOTION to Seal Motion In Limine No. 5 and Exhibits [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality must file a response within 14 days that includes the materials required by L.R. 5.4(c)(3).] by OPTOLUM, INC.. Response to Motion due by 3/30/2021 (MCCOY, LEAH) 257 Filed & Entered: 03/16/2021Terminated: 11/24/2021 SEALED Motion Docket Text: SEALED UNREDACTED DOCUMENTS/MOTION Motion in Limine No. 5 and Exhibits, Redacted Versions at Dkt. No. 243 filed by Plaintiff OPTOLUM, INC. re [256] Motion to Seal, [243] Motion in Limine,. (Attachments: # (1) Exhibit Ex. B Yerman Opening Report, # (2) Exhibit Ex. B - Yerman Opening Report)(MCCOY, LEAH) Modified on 4/28/2021 to edit event re: motion (Welch, Kelly). 258 Filed & Entered: 03/16/2021Terminated: 11/24/2021 Motion to Seal Docket Text: Consent MOTION to Seal Exhibit A to Optolum's Motion in Limine No. 3 (Depo. Tr. Donald Lenkszus) [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality must file a response within 14 days that includes the materials required by L.R. 5.4(c)(3).] by OPTOLUM, INC.. Response to Motion due by 3/30/2021 (WHARTON, JACOB) 259 Filed & Entered: 03/16/2021 SEALED Document Docket Text: SEALED DOCUMENT re [258] Consent MOTION to Seal Exhibit A to Optolum's Motion in Limine No. 3 (Depo. Tr. Donald Lenkszus) [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality must file a res by Plaintiff OPTOLUM, INC.. (WHARTON, JACOB) 260 Filed & Entered: 03/26/2021Terminated: 03/31/2021 Motion to Continue Docket Text: Consent MOTION to Continue Trial and Related Pretrial Deadlines by OPTOLUM, INC.. (Attachments: # (1) Text of Proposed Order)(WHARTON, JACOB) Filed & Entered: 03/29/2021 Motions Submitted Docket Text: Motion Submitted re: [260] Consent JOINT MOTION to Continue Trial and Related Pretrial Deadlines, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly) 261 Filed & Entered: 03/31/2021 Order on Motion to Continue Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR. on 03/31/2021, that the parties' Joint Motion to Continue, (Doc. [260]), is GRANTED and that the trial of this matter is continued to October 25, 2021.FURTHER ORDERED that the parties shall comply with the pretrial schedule as set out above.(Taylor, Abby) 262 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [249] MOTION in Limine No. 1 To Preclude Any Infringement Assertion Concerning Single Ring Bulbs filed by CREE, INC., [250] Brief, filed by CREE, INC. filed by OPTOLUM, INC.. Replies due by 4/19/2021 (MCCOY, LEAH) 263 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [252] Brief filed by CREE, INC., [251] MOTION in Limine No. 2 To Preclude Evidence of Brand Value and Licenses filed by CREE, INC. filed by OPTOLUM, INC.. Replies due by 4/19/2021 (Attachments: # (1) Exhibit Ex. A)(MCCOY, LEAH) 264 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [254] Brief filed by CREE, INC., [253] MOTION in Limine No. 3 - Omnibus filed by CREE, INC. filed by OPTOLUM, INC.. Replies due by 4/19/2021 (Attachments: # (1) Exhibit Ex. A, # (2) Exhibit Ex. B)(MCCOY, LEAH) 265 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [240] MOTION in Limine #1 - Screenshots (Marking) filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (BORCHERS, LYNNE) 266 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [241] MOTION in Limine #2 - Standing filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (BORCHERS, LYNNE) 267 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [242] MOTION in Limine #3 - Limit the Deposition Testimony of Patent Prosecution Attorney (Donald Lenkszus) filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (BORCHERS, LYNNE) 268 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [245] MOTION in Limine No. 4 to Exclude Improper Claim Construction Arguments filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (Attachments: # (1) Exhibit 1 - Amended Bretschneider Report)(BORCHERS, LYNNE) 269 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [243] MOTION in Limine No. 5 To Exclude Expert Testimony Grounded in Inadmissible Hearsay filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (BORCHERS, LYNNE) 270 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [244] MOTION in Limine No. 6 to Exclude Undisclosed Invalidity Opinions filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (Attachments: # (1) Exhibit 1 - Bretschneider Invalidity Report, # (2) Exhibit 2 - Bretschneider Amended Invalidity Rebuttal Report)(BORCHERS, LYNNE) 271 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [246] MOTION in Limine No. 7 to Exclude Subjective Intent filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (Attachments: # (1) Exhibit 1 - Amended Bretschneider Report)(BORCHERS, LYNNE) 272 Filed & Entered: 04/05/2021 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [247] MOTION in Limine No. 8 to Exclude Irrelevant DOE Opinions filed by OPTOLUM, INC. filed by CREE, INC.. Replies due by 4/19/2021 (BORCHERS, LYNNE) Filed & Entered: 04/08/2021 Set/Reset Deadlines/Hearings Docket Text: Set/Reset Deadlines/Hearings: Hearing regarding ensnarement set for 10/7/2021 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR.; Daubert Hearing set for 10/8/2021 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR.; Final Pretrial Conference set for 10/22/2021 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR.; Jury Trial set for 10/25/2021 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) 273 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [240] MOTION in Limine #1 - Screenshots (Marking) filed by OPTOLUM, INC.. (MCCOY, LEAH) 274 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [241] MOTION in Limine #2 - Standing filed by OPTOLUM, INC.. (MCCOY, LEAH) 275 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [242] MOTION in Limine #3 - Limit the Deposition Testimony of Patent Prosecution Attorney (Donald Lenkszus) filed by OPTOLUM, INC.. (MCCOY, LEAH) 276 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [245] MOTION in Limine No. 4 to Exclude Improper Claim Construction Arguments filed by OPTOLUM, INC.. (MCCOY, LEAH) 277 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [243] MOTION in Limine No. 5 To Exclude Expert Testimony Grounded in Inadmissible Hearsay filed by OPTOLUM, INC.. (Attachments: # (1) Exhibit Ex. A Yerman Transcript)(MCCOY, LEAH) 278 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [244] MOTION in Limine No. 6 to Exclude Undisclosed Invalidity Opinions filed by OPTOLUM, INC.. (Attachments: # (1) Exhibit Ex. A IPR Decision)(MCCOY, LEAH) 279 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [246] MOTION in Limine No. 7 to Exclude Subjective Intent filed by OPTOLUM, INC.. (MCCOY, LEAH) 280 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Plaintiff OPTOLUM, INC., to Response to [247] MOTION in Limine No. 8 to Exclude Irrelevant DOE Opinions filed by OPTOLUM, INC.. (MCCOY, LEAH) 281 Filed & Entered: 04/19/2021 Notice (Other) Docket Text: EXHIBIT B AND C by OPTOLUM, INC. re [278] Reply to Response to Motion Additional Exhibits (Attachments: # (1) Exhibit Ex. C Invalidity Contentions)(MCCOY, LEAH) Modified on 4/20/2021 to add docket text (Taylor, Abby). 282 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [249] MOTION in Limine No. 1 To Preclude Any Infringement Assertion Concerning Single Ring Bulbs filed by CREE, INC.. (BORCHERS, LYNNE) 283 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [251] MOTION in Limine No. 2 To Preclude Evidence of Brand Value and Licenses filed by CREE, INC.. (BORCHERS, LYNNE) 284 Filed & Entered: 04/19/2021 Reply to Response to Motion Docket Text: REPLY, filed by Defendant CREE, INC., to Response to [253] MOTION in Limine No. 3 - Omnibus filed by CREE, INC.. (BORCHERS, LYNNE) Filed & Entered: 04/28/2021 Motions Submitted Docket Text: Motions Submitted re: [240] MOTION in Limine #1 - Screenshots (Marking), [241] MOTION in Limine #2 - Standing, [242] MOTION in Limine #3 - Limit Depo Testimony of (Donald Lenkszus), [243] MOTION in Limine #5 - Exclude Inadmissible H
Apr 13, 2018 138 Reply to Response to Motion (4)
Docket Text: REPLY, filed by Plaintiff OPTOLUM INCORPORATED, to Response to [136] First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112 filed by OPTOLUM INCORPORATED. (BROOKS, ROBERT)
Apr 2, 2018 137 Response in Opposition to Motion (20)
Docket Text: RESPONSE in Opposition re [136] First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112 filed by OPTOLUM INCORPORATED filed by CREE INC. Replies due by 4/16/2018 (BORCHERS, LYNNE)
Mar 16, 2018 N/A Motions No Longer Submitted (0)
Docket Text: Motion No Longer Submitted [136] First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112. (Welch, Kelly)
Mar 14, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted: [136] MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Mar 12, 2018 136 Motion for Leave to File (Main Document) (6)
Docket Text: First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112 by OPTOLUM INCORPORATED. Response to Motion due by 4/2/2018 (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Proposed Surreply Memorandum)(BROOKS, ROBERT)
Mar 12, 2018 136 Motion for Leave to File (Text of Proposed Order) (1)
Docket Text: First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112 by OPTOLUM INCORPORATED. Response to Motion due by 4/2/2018 (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Proposed Surreply Memorandum)(BROOKS, ROBERT)
Mar 12, 2018 136 Motion for Leave to File (Exhibit Proposed Surreply Memorandum) (13)
Docket Text: First MOTION for Leave to File Surreply in Opposition to Cree Inc.'s Motion for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 Under 35 U.S.C. 101 or in the Alternative 35 U.S.C. 112 by OPTOLUM INCORPORATED. Response to Motion due by 4/2/2018 (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Proposed Surreply Memorandum)(BROOKS, ROBERT)
Mar 8, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted: [122] MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Feb 28, 2018 135 Reply to Response to Motion (19)
Docket Text: REPLY, filed by Defendant CREE INC, to Response to [122] MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 filed by CREE INC. (BORCHERS, LYNNE)
Feb 5, 2018 133 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [122] MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 filed by CREE INC filed by OPTOLUM INCORPORATED. Replies due by 2/28/2018 (BROOKS, ROBERT)
Feb 5, 2018 134 Declaration (Main Document) (3)
Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM INCORPORATED re [133] Response in Opposition to Motion for Summary Judgment of Invalidity of U.S. Patent No. 7,242,028 filed by OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. A Cree, Inc.'s Supplemental Invalidity Contentions, # (2) Exhibit Ex. B Deposition of A. Brent York, # (3) Exhibit Ex. C Non-Final Office Action, # (4) Exhibit Ex. D Deposition of Eric Bretschneider)(MCCOY, LEAH)
Feb 5, 2018 134 Declaration (Exhibit Ex. A Cree, Inc.'s Supplemental Invalidity Contentions) (30)
Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM INCORPORATED re [133] Response in Opposition to Motion for Summary Judgment of Invalidity of U.S. Patent No. 7,242,028 filed by OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. A Cree, Inc.'s Supplemental Invalidity Contentions, # (2) Exhibit Ex. B Deposition of A. Brent York, # (3) Exhibit Ex. C Non-Final Office Action, # (4) Exhibit Ex. D Deposition of Eric Bretschneider)(MCCOY, LEAH)
Feb 5, 2018 134 Declaration (Exhibit Ex. B Deposition of A. Brent York) (30)
Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM INCORPORATED re [133] Response in Opposition to Motion for Summary Judgment of Invalidity of U.S. Patent No. 7,242,028 filed by OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. A Cree, Inc.'s Supplemental Invalidity Contentions, # (2) Exhibit Ex. B Deposition of A. Brent York, # (3) Exhibit Ex. C Non-Final Office Action, # (4) Exhibit Ex. D Deposition of Eric Bretschneider)(MCCOY, LEAH)
Feb 5, 2018 134 Declaration (Exhibit Ex. C Non-Final Office Action) (23)
Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM INCORPORATED re [133] Response in Opposition to Motion for Summary Judgment of Invalidity of U.S. Patent No. 7,242,028 filed by OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. A Cree, Inc.'s Supplemental Invalidity Contentions, # (2) Exhibit Ex. B Deposition of A. Brent York, # (3) Exhibit Ex. C Non-Final Office Action, # (4) Exhibit Ex. D Deposition of Eric Bretschneider)(MCCOY, LEAH)
Feb 5, 2018 134 Declaration (Exhibit Ex. D Deposition of Eric Bretschneider) (30)
Docket Text: DECLARATION of Leah R. McCoy filed by Plaintiff OPTOLUM INCORPORATED re [133] Response in Opposition to Motion for Summary Judgment of Invalidity of U.S. Patent No. 7,242,028 filed by OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. A Cree, Inc.'s Supplemental Invalidity Contentions, # (2) Exhibit Ex. B Deposition of A. Brent York, # (3) Exhibit Ex. C Non-Final Office Action, # (4) Exhibit Ex. D Deposition of Eric Bretschneider)(MCCOY, LEAH)
Feb 2, 2018 N/A Set/Reset Motion and R and R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadline: re [122] MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 : Responses due by 2/5/2018. Replies due by 2/28/2018. (Taylor, Abby)
Feb 2, 2018 132 Order on Joint Motion (1)
Docket Text: ORDER GRANTING JOINT MOTION TO EXTEND SUMMARY JUDGMENT DEADLINES signed by JUDGE WILLIAM L. OSTEEN, JR on 02/02/2018. Plaintiff's response to Defendant's Motion for Summary Judgment is hereby extended to February 5, 2018.Defendant's reply in support of its Motion for Summary Judgment is hereby extended to February 28, 2018. [131] Joint Motion. (Taylor, Abby) (Main Document 132 replaced on 2/6/2018) (Taylor, Abby).
Jan 29, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted: [131] First JOINT MOTIONTO EXTEND SUMMARY JUDGMENT DEADLINES to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Jan 26, 2018 131 Joint Motion (Main Document) (3)
Docket Text: First JOINT MOTIONTO EXTEND SUMMARY JUDGMENT DEADLINES by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order [Proposed] Order Granting Joint Motion to Extend Summary Judgment Deadlines)(MCCOY, LEAH)
Jan 26, 2018 131 Joint Motion (Text of Proposed Order [Proposed] Order Granting Joint Motion to Extend Summary) (1)
Docket Text: First JOINT MOTIONTO EXTEND SUMMARY JUDGMENT DEADLINES by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order [Proposed] Order Granting Joint Motion to Extend Summary Judgment Deadlines)(MCCOY, LEAH)
Jan 25, 2018 130 Transcript (129)
Docket Text: Transcript of Markman Hearing held on 01/16/2018, before Judge William L. Osteen, Jr. Court Reporter J. Armstrong, Telephone number 336-332-6034, Email joseph_armstrong@ncmd.uscourts.gov. 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.

NOTICE RE: REDACTION OF TRANSCRIPTS: The parties have 5 business days to file a Notice of Intent to Request Redaction and 21 calendar days to file a Redaction Request. If no notice is filed, this transcript will be made electronically available to the public without redaction after 90 calendar days. Transcript may be viewed at the court public terminal or purchased through the court reporter before the 90 day deadline. After that date it may be obtained through PACER.

Redaction Request due 2/20/2018. Redacted Transcript Deadline set for 3/1/2018. Release of Transcript Restriction set for 4/30/2018. (Armstrong, Joe)
Jan 16, 2018 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before JUDGE WILLIAM L. OSTEEN, JR., in G-1: Markman Hearing held on 1/16/2018. Attorneys Keith Toms, Robert Brooks & Jacob Wharton appeared on behalf of Plaintiff. Attorneys Blaney Harper, Lynne Borchers & Peter Siddoway appeared on behalf of Defendant. Court heard arguments on the disputed claim construction terms; Court takes matter under advisement. (Court Reporter Joseph Armstrong.) (Welch, Kelly)
Jan 12, 2018 N/A Telephonic Notice (0)
Docket Text: Electronic Notice sent on 1/12/2018 to all counsel of record. Markman Hearing reset for 1/16/2018 at 10:00 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Marsh, Keah)
Jan 8, 2018 127 Brief (29)
Docket Text: Responsive BRIEF re [118] Brief by OptoLum (Opening Claim Construction) by Defendant CREE INC filed by CREE INC. (BORCHERS, LYNNE)
Jan 8, 2018 128 Brief (30)
Docket Text: Responsive BRIEF re [115] Brief by Cree (Opening Claim Construction). (TOMS, KEITH)
Jan 8, 2018 129 Declaration (Main Document) (3)
Docket Text: DECLARATION of Leah R. McCoy re [128] Brief Response to Claim Construction by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 12 - Declaration of Brent York, # (2) Exhibit Ex. 13 - York Deposition, # (3) Exhibit Ex. 14 - Bretschneider Deposition, # (4) Exhibit Ex. 15 - Perry's Handbook)(MCCOY, LEAH)
Jan 8, 2018 129 Declaration (Exhibit Ex. 12 - Declaration of Brent York) (14)
Docket Text: DECLARATION of Leah R. McCoy re [128] Brief Response to Claim Construction by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 12 - Declaration of Brent York, # (2) Exhibit Ex. 13 - York Deposition, # (3) Exhibit Ex. 14 - Bretschneider Deposition, # (4) Exhibit Ex. 15 - Perry's Handbook)(MCCOY, LEAH)
Jan 8, 2018 129 Declaration (Exhibit Ex. 13 - York Deposition) (3)
Docket Text: DECLARATION of Leah R. McCoy re [128] Brief Response to Claim Construction by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 12 - Declaration of Brent York, # (2) Exhibit Ex. 13 - York Deposition, # (3) Exhibit Ex. 14 - Bretschneider Deposition, # (4) Exhibit Ex. 15 - Perry's Handbook)(MCCOY, LEAH)
Jan 8, 2018 129 Declaration (Exhibit Ex. 14 - Bretschneider Deposition) (9)
Docket Text: DECLARATION of Leah R. McCoy re [128] Brief Response to Claim Construction by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 12 - Declaration of Brent York, # (2) Exhibit Ex. 13 - York Deposition, # (3) Exhibit Ex. 14 - Bretschneider Deposition, # (4) Exhibit Ex. 15 - Perry's Handbook)(MCCOY, LEAH)
Jan 8, 2018 129 Declaration (Exhibit Ex. 15 - Perry's Handbook) (5)
Docket Text: DECLARATION of Leah R. McCoy re [128] Brief Response to Claim Construction by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 12 - Declaration of Brent York, # (2) Exhibit Ex. 13 - York Deposition, # (3) Exhibit Ex. 14 - Bretschneider Deposition, # (4) Exhibit Ex. 15 - Perry's Handbook)(MCCOY, LEAH)
Jan 5, 2018 126 Order on Joint Motion (1)
Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 01/05/2018, that the parties' motion for extension (Doc. [125]) is GRANTED and that the deadline for responsive Claim Construction briefing is hereby extended to January 8, 2018. (Taylor, Abby)
Jan 4, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted re: [125] First JOINT MOTION TO EXTEND CLAIM CONSTRUCTION RESPONSE DEADLINE, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Jan 3, 2018 125 Joint Motion (Main Document) (3)
Docket Text: First JOINT MOTIONTO EXTEND CLAIM CONSTRUCTION RESPONSE DEADLINE by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH)
Jan 3, 2018 125 Joint Motion (Text of Proposed Order) (1)
Docket Text: First JOINT MOTIONTO EXTEND CLAIM CONSTRUCTION RESPONSE DEADLINE by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH)
Dec 28, 2017 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [108] MOTION for Protective Order, [112] MOTION to Seal, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Dec 28, 2017 122 Motion for Summary Judgment (Main Document) (5)
Docket Text: MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 by CREE INC. Response to Motion due by 1/29/2018 (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE)
Dec 28, 2017 122 Motion for Summary Judgment (Text of Proposed Order) (1)
Docket Text: MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 by CREE INC. Response to Motion due by 1/29/2018 (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE)
Dec 28, 2017 123 Brief (30)
Docket Text: BRIEF re [122] MOTION for Summary Judgment for Invalidity of U.S. Patent No. 7,242,028 . (BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Main Document) (3)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit A U.S. Patent No. 7,242,028) (7)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit B U.S. Patent No. 6,831,303) (7)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit C Supplemented Declaration of Dr. Eric Bretschneider) (30)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit D OptoLum Inc.s Rule 3-1 Disclosure) (11)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc.) (2)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit F File History (028 Patent)) (27)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit G File History (028 Patent)) (14)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaim) (2)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 28, 2017 124 Declaration (Exhibit I Deposition Transcript of A. Brent York) (30)
Docket Text: DECLARATION re [123] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A U.S. Patent No. 7,242,028, # (2) Exhibit B U.S. Patent No. 6,831,303, # (3) Exhibit C Supplemented Declaration of Dr. Eric Bretschneider, # (4) Exhibit D OptoLum Inc.s Rule 3-1 Disclosure, # (5) Exhibit E Letter from Keith Toms, counsel for OptoLum, Inc., # (6) Exhibit F File History (028 Patent), # (7) Exhibit G File History (028 Patent), # (8) Exhibit H File History (028 Patent) Application No. 10/984,366,Terminal Disclaimer, # (9) Exhibit I Deposition Transcript of A. Brent York)(BORCHERS, LYNNE)
Dec 21, 2017 121 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: CLAIM CONSTRUCTION HEARING set for 1/16/2018 09:30 AM in Greensboro Courtroom #1 before JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly)
Dec 19, 2017 120 Memorandum (Main Document) (7)
Docket Text: MEMORANDUM re [112] MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Ex. A Protective Order, # (3) Exhibit Ex. B Redacted Opinion Letter)(MCCOY, LEAH)
Dec 19, 2017 120 Memorandum (Text of Proposed Order) (1)
Docket Text: MEMORANDUM re [112] MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Ex. A Protective Order, # (3) Exhibit Ex. B Redacted Opinion Letter)(MCCOY, LEAH)
Dec 19, 2017 120 Memorandum (Exhibit Ex. A Protective Order) (19)
Docket Text: MEMORANDUM re [112] MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Ex. A Protective Order, # (3) Exhibit Ex. B Redacted Opinion Letter)(MCCOY, LEAH)
Dec 19, 2017 120 Memorandum (Exhibit Ex. B Redacted Opinion Letter) (13)
Docket Text: MEMORANDUM re [112] MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Ex. A Protective Order, # (3) Exhibit Ex. B Redacted Opinion Letter)(MCCOY, LEAH)
Dec 18, 2017 115 Brief (30)
Docket Text: Opening Claim Construction BRIEF by Defendant CREE, INC.. (BORCHERS, LYNNE)
Dec 18, 2017 116 Declaration (30)
Docket Text: DECLARATION of Dr. Eric Bretschneider re [115] Brief by Defendant CREE INC. (BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Main Document) (3)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit A - '303 Patent) (7)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit B - '028 Patent) (7)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit C - '028 File History) (28)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit D - '028 File History Office Action) (24)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit E - '028 File History Amendment) (30)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit F - York Depo Transcript) (30)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit G - Bretschneider Depo Transcript) (30)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 117 Declaration (Exhibit H - Cree 536 File History) (30)
Docket Text: DECLARATION of Lynne A. Borchers re [115] Brief by Defendant CREE INC. (Attachments: # (1) Exhibit A - '303 Patent, # (2) Exhibit B - '028 Patent, # (3) Exhibit C - '028 File History, # (4) Exhibit D - '028 File History Office Action, # (5) Exhibit E - '028 File History Amendment, # (6) Exhibit F - York Depo Transcript, # (7) Exhibit G - Bretschneider Depo Transcript, # (8) Exhibit H - Cree 536 File History)(BORCHERS, LYNNE)
Dec 18, 2017 118 Brief (30)
Docket Text: Opening Claim Construction BRIEF by Plaintiff OptoLum, Inc.. (TOMS, KEITH)
Dec 18, 2017 119 Declaration (Main Document) (3)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 1 028 Patent) (8)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 2 303 Patent) (8)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 3 York Declaration) (30)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 4 696 Application) (13)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 5 US2005/0269581) (14)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 6 028 Office Action Response) (30)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 7 028 Office Action Response) (26)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 8 Some and Other Definitions) (5)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 9 028 Non-Final Office Action) (24)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 10 027 Application) (17)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 18, 2017 119 Declaration (Exhibit Ex. 11 IPR Decision Not to Institute) (4)
Docket Text: DECLARATION re [118] Brief by Plaintiff OPTOLUM INCORPORATED. (Attachments: # (1) Exhibit Ex. 1 028 Patent, # (2) Exhibit Ex. 2 303 Patent, # (3) Exhibit Ex. 3 York Declaration, # (4) Exhibit Ex. 4 696 Application, # (5) Exhibit Ex. 5 US2005/0269581, # (6) Exhibit Ex. 6 028 Office Action Response, # (7) Exhibit Ex. 7 028 Office Action Response, # (8) Exhibit Ex. 8 Some and Other Definitions, # (9) Exhibit Ex. 9 028 Non-Final Office Action, # (10) Exhibit Ex. 10 027 Application, # (11) Exhibit Ex. 11 IPR Decision Not to Institute)(MCCOY, LEAH)
Dec 12, 2017 114 Reply to Response to Motion (10)
Docket Text: REPLY, filed by Third-Party Donald Lenkszus, to Response to [108] MOTION for Protective Order to Prevent Deposition filed by Donald Lenkszus. (MCCOY, LEAH)
Dec 5, 2017 111 Response to Motion for Protective Order (NEW) (Main Document) (16)
Docket Text: RESPONSE to Third Party Lenkszus's Motion for Protective Order filed by Defendant CREE INC re [109] Memorandum filed by Donald Lenkszus filed by CREE INC. Replies due by 12/12/2017 (Attachments: # (1) Exhibit A FILED UNDER SEAL)(SIDDOWAY, PETER)
Dec 5, 2017 111 Response to Motion for Protective Order (NEW) (Exhibit A FILED UNDER SEAL) (1)
Docket Text: RESPONSE to Third Party Lenkszus's Motion for Protective Order filed by Defendant CREE INC re [109] Memorandum filed by Donald Lenkszus filed by CREE INC. Replies due by 12/12/2017 (Attachments: # (1) Exhibit A FILED UNDER SEAL)(SIDDOWAY, PETER)
Dec 5, 2017 112 Motion to Seal (3)
Docket Text: MOTION to Seal [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by CREE INC. Response to Motion due by 12/26/2017 (SIDDOWAY, PETER)
Nov 29, 2017 110 Order on Joint Motion (1)
Docket Text: ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 11/29/2017, that the parties' motion for extension (Doc. [107]) is GRANTED and that the Scheduling Order (Doc. [103]) is amended and the claim construction deadlines are as set forth below: Filing of Opening Claim Construction Briefing: December 18, 2017. (Taylor, Abby)
Nov 28, 2017 N/A Motions Submitted (0)
Docket Text: Motion Submitted: [107] Second JOINT MOTION to Extend Claim Construction Deadlines to JUDGE WILLIAM L. OSTEEN, JR. (Marsh, Keah)
Nov 28, 2017 108 Motion for Protective Order (Main Document) (4)
Docket Text: MOTION for Protective Order by Donald Lenkszus. Response to Motion due by 12/12/2017 (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH)
Nov 28, 2017 108 Motion for Protective Order (Text of Proposed Order) (1)
Docket Text: MOTION for Protective Order by Donald Lenkszus. Response to Motion due by 12/12/2017 (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH)
Nov 28, 2017 109 Memorandum (Main Document) (14)
Docket Text: MEMORANDUM re [108] MOTION for Protective Order To Prevent Deposition by Third-Party Donald Lenkszus. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(MCCOY, LEAH)
Nov 28, 2017 109 Memorandum (Exhibit) (10)
Docket Text: MEMORANDUM re [108] MOTION for Protective Order To Prevent Deposition by Third-Party Donald Lenkszus. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(MCCOY, LEAH)
Nov 28, 2017 109 Memorandum (Exhibit) (2)
Docket Text: MEMORANDUM re [108] MOTION for Protective Order To Prevent Deposition by Third-Party Donald Lenkszus. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(MCCOY, LEAH)
Nov 28, 2017 109 Memorandum (Exhibit) (21)
Docket Text: MEMORANDUM re [108] MOTION for Protective Order To Prevent Deposition by Third-Party Donald Lenkszus. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(MCCOY, LEAH)
Nov 22, 2017 107 Joint Motion (Main Document) (5)
Docket Text: Second JOINT MOTION to Extend Claim Construction Deadlines by CREE INC. (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE)
Nov 22, 2017 107 Joint Motion (Text of Proposed Order) (1)
Docket Text: Second JOINT MOTION to Extend Claim Construction Deadlines by CREE INC. (Attachments: # (1) Text of Proposed Order)(BORCHERS, LYNNE)
Nov 3, 2017 106 Notice (Other) (13)
Docket Text: NOTICE by OPTOLUM INCORPORATED Joint Claim Construction Statement (TOMS, KEITH)
Nov 1, 2017 105 Order on Joint Motion (1)
Docket Text: ORDER signed by CHIEF JUDGE WILLIAM L. OSTEEN, JR on 11/01/2017, that the parties' motion for extension (Doc. [104]) is GRANTED and that the Scheduling Order (Doc. [103]) is amended and the claim construction deadlines are as set forth below: Filing of Joint Claim Construction Statement: November 3,2017. Close of Claim Construction Discovery: December 1, 2017. (Taylor, Abby)
Oct 27, 2017 104 Joint Motion (Main Document) (3)
Docket Text: First JOINT MOTIONto Extend Claim Construction Deadlines by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH)
Oct 27, 2017 104 Joint Motion (Text of Proposed Order) (1)
Docket Text: First JOINT MOTIONto Extend Claim Construction Deadlines by OPTOLUM INCORPORATED. (Attachments: # (1) Text of Proposed Order)(MCCOY, LEAH)
Aug 24, 2017 103 Order (2)
Docket Text: SCHEDULING ORDER signed by CHIEF JUDGE WILLIAM L. OSTEEN, JR on 08/24/2017. The court, having considered the parties' joint proposed scheduling order (Doc. [100]), finds good cause for proceeding under the parties' proposed schedule as set out herein.(Taylor, Abby)
Aug 17, 2017 N/A Case Reassigned (0)
Docket Text: Case Reassigned to CHIEF JUDGE WILLIAM L. OSTEEN, JR. JUDGE THOMAS D. SCHROEDER no longer assigned to the case. (Marsh, Keah)
Aug 17, 2017 N/A Case Referred to Judge (0)
Docket Text: CASE REFERRED RE: [100] Joint Proposed Scheduling Order, to CHIEF JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Aug 17, 2017 102 Notice (Other) (3)
Docket Text: NOTICE by CREE INC regarding Withdraw of Shane E. Olafson as Counsel (BORCHERS, LYNNE)
Aug 16, 2017 95 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney JACOB S. WHARTON on behalf of Plaintiff OPTOLUM INCORPORATED (WHARTON, JACOB)
Aug 16, 2017 96 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney ROBERT A. BROOKS on behalf of Plaintiff OPTOLUM INCORPORATED (BROOKS, ROBERT)
Aug 16, 2017 97 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney KEITH TOMS on behalf of Plaintiff OPTOLUM INCORPORATED (TOMS, KEITH)
Aug 16, 2017 98 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney MEAD MISIC on behalf of Plaintiff OPTOLUM INCORPORATED (MISIC, MEAD)
Aug 16, 2017 99 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney LEAH R. MCCOY on behalf of Plaintiff OPTOLUM INCORPORATED (MCCOY, LEAH)
Aug 16, 2017 100 Joint Stipulation (3)
Docket Text: JOINT STIPULATION OF PROPOSED SCHEDULING ORDER filed by all parties. Est. Trial Days: 10. (MCCOY, LEAH)
Aug 16, 2017 101 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney HAYDEN J. SILVER, III on behalf of Plaintiff OPTOLUM INCORPORATED (SILVER, HAYDEN)
Aug 7, 2017 94 Answer to Complaint (28)
Docket Text: ANSWER to [32] AMENDED COMPLAINT FOR VIOLATIONS OF THE LANHAM ACT, UNJUST ENRICHMENT, AND PATENT INFRINGEMENT by CREE INC. (BORCHERS, LYNNE)
Aug 4, 2017 93 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney BLANEY HARPER on behalf of Defendant CREE INC (HARPER, BLANEY)
Jul 28, 2017 N/A Order (0)
Docket Text: TEXT ORDER signed by JUDGE THOMAS D. SCHROEDER on 7/28/2017. The Parties are directed to meet and confer and submit a proposed scheduling order by August 16, 2017, for further proceedings in this case, including any hearings and a trial date. IT IS SO ORDERED. (Engle, Anita)
Jul 25, 2017 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Coyne, Michelle)
Jul 25, 2017 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to JUDGE THOMAS D. SCHROEDER and MAGISTRATE JUDGE JOE L. WEBSTER. Set flag for Magistrate Judge Joe L. Webster. (Coyne, Michelle)
Jul 25, 2017 92 ECF 30 Day Notice (7)
Docket Text: ECF 30 Day Notice as to Keith Toms, Kia Freeman, Leah McCoy, Mead Misic, Robert Brooks, Shane Olafson, and Blaney Harper. ECF 30 Day Notice due by 8/24/2017. (Coyne, Michelle)
Jul 24, 2017 89 Reply (12)
Docket Text: SURREPLY re: [80] Reply to Response to Motion by Plaintiff OptoLum Incorporated. (DXD) [Transferred from Arizona on 7/24/2017.]
Jul 24, 2017 90 Order on Motion to Amend/Correct (12)
Docket Text: ORDER granting [72] Motion to Amend/Correct. Cree shall file its amended answer within 14 days from the date of this order. Granting [81] Motion for Leave to File Surreply. The Clerk is directed to file the lodged surreply (Doc. [82]). Cree's Motion to Dismiss or Transfer for Improper Venue (Doc. [73]) is granted. The Clerk is directed to transfer this action to District Court for the Middle District of North Carolina. Signed by Judge Douglas L Rayes on 7/24/17.(DXD)[Transferred from Arizona on 7/24/2017.]
Jul 24, 2017 91 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (10)
Docket Text: Case transferred in from District of Arizona; Case Number 2:16-cv-03828. Original file certified copy of transfer order and docket sheet received.
Jul 14, 2017 88 Reply to Response to Motion (Main Document) (4)
Docket Text: REPLY to Response to Motion re: [81] MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO F filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jul 14, 2017 88 Reply to Response to Motion (Exhibit) (7)
Docket Text: REPLY to Response to Motion re: [81] MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO F filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jul 14, 2017 88 Reply to Response to Motion (Exhibit) (7)
Docket Text: REPLY to Response to Motion re: [81] MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO F filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jul 14, 2017 88 Reply to Response to Motion (Exhibit) (8)
Docket Text: REPLY to Response to Motion re: [81] MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO F filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jul 10, 2017 86 Notice (Other) (Main Document) (3)
Docket Text: NOTICE re: Supplemental Authority by OptoLum Incorporated re: [73] MOTION to Dismiss Case for Improper Venue, [72] MOTION to Amend/Correct [60] Answer to Amended Complaint . (Attachments: # (1) Exhibit, # (2) Exhibit)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Jul 10, 2017 86 Notice (Other) (Exhibit) (8)
Docket Text: NOTICE re: Supplemental Authority by OptoLum Incorporated re: [73] MOTION to Dismiss Case for Improper Venue, [72] MOTION to Amend/Correct [60] Answer to Amended Complaint . (Attachments: # (1) Exhibit, # (2) Exhibit)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Jul 10, 2017 86 Notice (Other) (Exhibit) (9)
Docket Text: NOTICE re: Supplemental Authority by OptoLum Incorporated re: [73] MOTION to Dismiss Case for Improper Venue, [72] MOTION to Amend/Correct [60] Answer to Amended Complaint . (Attachments: # (1) Exhibit, # (2) Exhibit)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Jul 10, 2017 87 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re: [81] MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO F filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jul 5, 2017 83 Notice (Other) (Main Document) (3)
Docket Text: NOTICE re: of Supplemental Authority by OptoLum Incorporated re: [78] Response in Opposition to Motion, [77] Response in Opposition to Motion . (Attachments: # (1) Exhibit)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Jul 5, 2017 83 Notice (Other) (Exhibit) (8)
Docket Text: NOTICE re: of Supplemental Authority by OptoLum Incorporated re: [78] Response in Opposition to Motion, [77] Response in Opposition to Motion . (Attachments: # (1) Exhibit)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Jul 5, 2017 84 Statement (6)
Docket Text: STATEMENT of OptoLum, Inc's Proposed Claim Constructions by Plaintiff OptoLum Incorporated. (Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jul 5, 2017 85 Statement (6)
Docket Text: STATEMENT of CREE INC.'S PROPOSED CLAIM CONSTRUCTION FOR ITS IDENTIFIED TERMS by Defendant Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jun 30, 2017 81 Motion for Leave to File (Main Document) (4)
Docket Text: MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO FIRST AMENDED COMPLAINT OF OPTOLUM, INC. by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jun 30, 2017 81 Motion for Leave to File (Text of Proposed Order) (2)
Docket Text: MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO FIRST AMENDED COMPLAINT OF OPTOLUM, INC. by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jun 30, 2017 82 Answer to Complaint (12)
Docket Text: *FILED at (Doc. [89]) LODGED Proposed OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO FIRST AMENDED COMPLAINT OF OPTOLUM, INC. re: [81] MOTION for Leave to File OMNIBUS SURREPLY MEMORANDUM IN OPPOSITION TO THE REPLY OF CREE INC. IN SUPPORT OF ITS RULE 12(B)(3) MOTION TO DISMISS FOR IMPROPER VENUE AND TO THE REPLY OF CREE INC. IN SUPPORT OF ITS MOTION FOR LEAVE TO AMEND ITS ANSWER TO F. Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by OptoLum Incorporated. (Brooks, Robert) Modified on 7/24/2017 (DXD).[Transferred from Arizona on 7/24/2017.]
Jun 23, 2017 79 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re: [72] MOTION to Amend/Correct [60] Answer to Amended Complaint filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jun 23, 2017 80 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re: [73] MOTION to Dismiss Case for Improper Venue filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jun 16, 2017 76 Notice (3)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Jun 16, 2017 77 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re: [72] MOTION to Amend/Correct [60] Answer to Amended Complaint filed by OptoLum Incorporated. (Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jun 16, 2017 78 Response in Opposition to Motion (Main Document) (18)
Docket Text: RESPONSE in Opposition re: [73] MOTION to Dismiss Case for Improper Venue filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jun 16, 2017 78 Response in Opposition to Motion (Exhibit) (4)
Docket Text: RESPONSE in Opposition re: [73] MOTION to Dismiss Case for Improper Venue filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jun 16, 2017 78 Response in Opposition to Motion (Exhibit) (4)
Docket Text: RESPONSE in Opposition re: [73] MOTION to Dismiss Case for Improper Venue filed by OptoLum Incorporated. (Attachments: # (1) Exhibit, # (2) Exhibit)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jun 9, 2017 N/A Motion for Pro Hac Vice Admission (0)
Docket Text: Remark: Pro hac motion granted for Lynne A Borchers on behalf of defendant Cree Incorporated. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) [Transferred from Arizona on 7/24/2017.]
Jun 9, 2017 N/A Motion for Pro Hac Vice Admission (0)
Docket Text: Remark: Pro hac motion granted for Peter D. Siddoway on behalf of Cree Incorporated. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) [Transferred from Arizona on 7/24/2017.]
Jun 6, 2017 75 Order (4)
Docket Text: ORDER setting Settlement Conference for 8/15/2017 at 09:30 AM in Courtroom 304, 401 West Washington Street, Phoenix, AZ 85003 before Magistrate Judge Bridget S Bade. Each party must provide the Court with a Settlement Conference Memorandum at least seven days before the Settlement Conference. The Settlement Conference Memoranda must NOT be filed with the Clerk of Court. Signed by Magistrate Judge Bridget S Bade on 6/6/17. (LSP) [Transferred from Arizona on 7/24/2017.]
Jun 2, 2017 72 Motion to Amend/Correct (Main Document) (7)
Docket Text: MOTION to Amend/Correct [60] Answer to Amended Complaint by Cree Incorporated. (Attachments: # (1) Exhibit A-B, # (2) Text of Proposed Order)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jun 2, 2017 72 Motion to Amend/Correct (Exhibit A-B) (27)
Docket Text: MOTION to Amend/Correct [60] Answer to Amended Complaint by Cree Incorporated. (Attachments: # (1) Exhibit A-B, # (2) Text of Proposed Order)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jun 2, 2017 72 Motion to Amend/Correct (Text of Proposed Order) (1)
Docket Text: MOTION to Amend/Correct [60] Answer to Amended Complaint by Cree Incorporated. (Attachments: # (1) Exhibit A-B, # (2) Text of Proposed Order)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jun 2, 2017 73 Motion to Dismiss (Main Document) (11)
Docket Text: *MOTION to Dismiss Case for Improper Venue, MOTION to Change Venue/Transfer Case by Cree Incorporated. (Attachments: # (1) Exhibit A)(Olafson, Shane). *Modified to add motion on 7/24/2017 (DXD). [Transferred from Arizona on 7/24/2017.]
Jun 2, 2017 73 Motion to Dismiss (Exhibit A) (4)
Docket Text: *MOTION to Dismiss Case for Improper Venue, MOTION to Change Venue/Transfer Case by Cree Incorporated. (Attachments: # (1) Exhibit A)(Olafson, Shane). *Modified to add motion on 7/24/2017 (DXD). [Transferred from Arizona on 7/24/2017.]
Jun 2, 2017 74 Notice (Other) (2)
Docket Text: NOTICE re: CERTIFICATION OF COUNSEL by Cree Incorporated re: [73] MOTION to Dismiss Case for Improper Venue . (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
May 22, 2017 71 Notice (Other) (2)
Docket Text: NOTICE of Filing - Copyright, Trademark or Patent Information filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
May 19, 2017 70 Order (Main Document) (1)
Docket Text: ORDER that counsel for defendant either file the completed form or submit the notice indicating the reason the form is not necessary no later than 14 days from the date of this Order. Signed by Judge Douglas L Rayes on 5/19/2017. (Attachments: # (1) AO120/AO121)(MMO) [Transferred from Arizona on 7/24/2017.]
May 19, 2017 70 Order (AO120/AO121) (2)
Docket Text: ORDER that counsel for defendant either file the completed form or submit the notice indicating the reason the form is not necessary no later than 14 days from the date of this Order. Signed by Judge Douglas L Rayes on 5/19/2017. (Attachments: # (1) AO120/AO121)(MMO) [Transferred from Arizona on 7/24/2017.]
May 12, 2017 68 Notice (3)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
May 12, 2017 69 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
May 11, 2017 67 Miscellaneous Minute Entry (2)
Docket Text: MINUTE ORDER: Supplemental Request for Copyright, Trademark, or Patent Information. This case has been designated as a copyright, trademark, or patent case. An answer, amended complaint, or other pleading [60] has been filed that may include additional trademarks, patents, or copyrights allegedly violated that were not previously included. Attached to this docket entry are the required form(s) that may need to be completed by the party who filed the above document.If your recently filed pleading adds or changes information related to the original patents, trademarks, or copyright allegations, please complete the form that is applicable to this particular case. In some cases, you may need to complete both forms. Within seven (7) days, you must submit the required form(s) to the Clerk's Office. Please complete the form and file it with the Court using the specific event: Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header. Please DO NOT mail the form directly to the Patent or Copyright Office. The Clerk's Office will submit the form.If there are no changes to the copyright, trademark, or patent information previously submitted for this case, then the party who filed the above document must file a Notice, within seven (7) days, indicating such using the specific event:Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header (REK)[Transferred from Arizona on 7/24/2017.]
May 1, 2017 66 Order (6)
Docket Text: NOTICE and ORDER setting Settlement Conference for 8/8/2017 at 10:00 AM in U.S. District Court of Arizona, 123 N. San Francisco Street, Suite 200, Flagstaff, AZ 86001 before Magistrate Judge Deborah M Fine. Each party shall provide the Court with the original of that party's Settlement Conference Memorandum, at least 7 business days before the Settlement Conference. The Settlement Conference Memoranda shall NOT be filed with the Clerk. Signed by Magistrate Judge Deborah M Fine on 5/1/17. (LSP) [Transferred from Arizona on 7/24/2017.]
Apr 24, 2017 65 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 21, 2017 63 Order on Motion to Transfer Case (6)
Docket Text: ORDER pursuant to [61] Stipulated Motion Requesting the Court to Enter the Agreed Protective Order. (See Order for details.) Signed by Judge Douglas L Rayes on 4/21/2017. (MMO) Modified on 4/21/2017 (MMO). [Transferred from Arizona on 7/24/2017.]
Apr 21, 2017 64 Order on Motion to Transfer Case (18)
Docket Text: ORDER pursuant to [62] Stipulated Motion Requesting the Court to Enter the Agreed Protective Order. (See Order for details.) Signed by Judge Douglas L Rayes on 4/21/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Apr 20, 2017 61 Stipulation (Main Document) (3)
Docket Text: STIPULATION REQUESTING THE COURT TO ENTER THE AGREED ORDER REGARDING ELECTRONIC DISCOVERY by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 20, 2017 61 Stipulation (Text of Proposed Order) (6)
Docket Text: STIPULATION REQUESTING THE COURT TO ENTER THE AGREED ORDER REGARDING ELECTRONIC DISCOVERY by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 20, 2017 62 Stipulation (Main Document) (3)
Docket Text: STIPULATION REQUESTING THE COURT TO ENTER THE AGREED PROTECTIVE ORDER by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 20, 2017 62 Stipulation (Text of Proposed Order) (18)
Docket Text: STIPULATION REQUESTING THE COURT TO ENTER THE AGREED PROTECTIVE ORDER by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 18, 2017 60 Answer to Amended Complaint (21)
Docket Text: ANSWER to [32] Amended Complaint by Cree Incorporated.(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Apr 12, 2017 59 Order (7)
Docket Text: SCHEDULING ORDER: Initial claims and infringement contentions due 4/21/17. Markman Hearing set for 10/24/2017 at 09:00 AM in Courtroom 506, 401 West Washington Street, Phoenix, AZ 85003 before Judge Douglas L Rayes. Discovery deadline is 60 days after the Court's ruling on the Markman Hearing. Telephonic Interim Scheduling Conference set for 2/22/2018 at 09:00 AM. (See Order for details.) Signed by Judge Douglas L Rayes on 4/12/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Apr 11, 2017 N/A Scheduling Conference (0)
Docket Text: MINUTE ENTRY for proceedings held before Judge Douglas L Rayes: Rule 16 Scheduling Conference held on 4/11/2017. Defendant's answer to amended complaint is due 4/18/2017. For purposes of this case, the Court adopts Section 3 of the local patent rules in Northern District of California. Deadlines discussed. Order to issue. Magistrate Judge Deborah M Fine is drawn for purposes of conducting a Settlement Conference. The parties are directed to contact Magistrate Judge Fine's chambers at 928-445-6598 within 10 days to schedule a Settlement Conference. APPEARANCES: Robert Brooks for Plaintiff. Blaney Harper and Shane Olafson for Defendant (Court Reporter Jennifer Pancratz.) Hearing held 2:02 PM to 2:32 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MMO) [Transferred from Arizona on 7/24/2017.]
Apr 10, 2017 56 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 10, 2017 57 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Apr 4, 2017 55 Rule 26(f) Report (Individual) (15)
Docket Text: REPORT of Rule 26(f) Planning Meeting by OptoLum Incorporated. (Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Mar 30, 2017 54 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Mar 28, 2017 53 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Mar 22, 2017 50 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Mar 22, 2017 51 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Mar 22, 2017 52 Notice (2)
Docket Text: NOTICE of Service of Discovery filed by OptoLum Incorporated. (McCoy, Leah) [Transferred from Arizona on 7/24/2017.]
Mar 21, 2017 49 SEALED Order (14)
Docket Text: ORDER - Defendant Cree, Inc.'s [22] motion to transfer venue is DENIED and its [24] motion to dismiss counts one and two is GRANTED. FURTHER ORDERED that Plaintiff OptoLum Inc.'s [34] motion to seal its response brief and [43] motion to seal its motion to strike or seal are GRANTED and the Clerk is directed to file under seal the lodged response (Doc. [35]) and motion (Doc. [44]). FURTHER ORDERED that Plaintiff OptoLum's [48] motion to strike or seal Cree's [42] reply brief is DENIED. Signed by Judge Douglas L Rayes on 03/21/2017. (ATD) [Transferred from Arizona on 7/24/2017.]
Mar 15, 2017 46 Motion to Withdraw as Attorney (3)
Docket Text: *NOTICE of Withdrawal of Attorney Jason C. Williams by OptoLum Incorporated. (Brooks, Robert) *Modified to correct event type on 3/16/2017 (LSP). [Transferred from Arizona on 7/24/2017.]
Feb 21, 2017 45 Response in Opposition to Motion (Main Document) (7)
Docket Text: RESPONSE in Opposition re: [43] MOTION to Seal Document Motion to Strike or in the Alternative Seal Cree, Inc's Reply in Support of its Motion to Transfer Venue filed by Cree Incorporated. (Attachments: # (1) Exhibit A)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Feb 21, 2017 45 Response in Opposition to Motion (Exhibit A) (5)
Docket Text: RESPONSE in Opposition re: [43] MOTION to Seal Document Motion to Strike or in the Alternative Seal Cree, Inc's Reply in Support of its Motion to Transfer Venue filed by Cree Incorporated. (Attachments: # (1) Exhibit A)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Feb 17, 2017 43 Motion to Seal (Main Document) (3)
Docket Text: MOTION to Seal Document Motion to Strike or in the Alternative Seal Cree, Inc's Reply in Support of its Motion to Transfer Venue by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Feb 17, 2017 43 Motion to Seal (Text of Proposed Order) (1)
Docket Text: MOTION to Seal Document Motion to Strike or in the Alternative Seal Cree, Inc's Reply in Support of its Motion to Transfer Venue by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Feb 16, 2017 40 Order (5)
Docket Text: ORDER: Rule 16 Scheduling Conference set for 4/11/2017 at 02:00 PM in Courtroom 506, 401 West Washington Street, Phoenix, AZ 85003 before Judge Douglas L Rayes. The parties are directed to meet and confer at least 14 calendar days before the Scheduling Conference as required by Federal Rule of Civil Procedure 26(f). (See Order for details.) Signed by Judge Douglas L Rayes on 2/16/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Feb 16, 2017 41 Reply to Response to Motion (11)
Docket Text: REPLY to Response to Motion re: [24] MOTION to Dismiss Counts/Claims : COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) filed by Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Feb 16, 2017 42 Reply to Response to Motion (Main Document) (12)
Docket Text: REPLY to Response to Motion re: [22] MOTION to Change Venue/Transfer Case filed by Cree Incorporated. (Attachments: # (1) Exhibit)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Feb 16, 2017 42 Reply to Response to Motion (Exhibit) (2)
Docket Text: REPLY to Response to Motion re: [22] MOTION to Change Venue/Transfer Case filed by Cree Incorporated. (Attachments: # (1) Exhibit)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Feb 9, 2017 39 Order on Motion to Transfer Case (1)
Docket Text: ORDER pursuant to [37] Stipulation for Extension of Time for Defendant to File Its Replies in Support of Motion to Transfer Venue and Motion to Dismiss: Defendant Cree, Inc. may have through and including 2/16/17 to file its Reply in Support of [22] Motion to Transfer Venue, and Reply in Support of [24] Motion to Dismiss Counts 1 and 2 of the Complaint. Signed by Judge Douglas L Rayes on 2/9/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Feb 8, 2017 38 Notice (Other) (1)
Docket Text: NOTICE of Filing - Copyright, Trademark or Patent Information filed by OptoLum Incorporated. (Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Feb 6, 2017 37 Stipulation (Main Document) (2)
Docket Text: STIPULATION FOR EXTENSION OF TIME FOR DEFENDANT TO FILE ITS REPLIES IN SUPPORT OF MOTION TO TRANSFER VENUE AND MOTION TO DISMISS by Cree Incorporated. (Attachments: # (1) Text of Proposed Order)(Olafson, Shane)[Transferred from Arizona on 7/24/2017.]
Feb 6, 2017 37 Stipulation (Text of Proposed Order) (1)
Docket Text: STIPULATION FOR EXTENSION OF TIME FOR DEFENDANT TO FILE ITS REPLIES IN SUPPORT OF MOTION TO TRANSFER VENUE AND MOTION TO DISMISS by Cree Incorporated. (Attachments: # (1) Text of Proposed Order)(Olafson, Shane)[Transferred from Arizona on 7/24/2017.]
Feb 3, 2017 36 Miscellaneous Hearing (2)
Docket Text: MINUTE ORDER: Supplemental Request for Copyright, Trademark, or Patent Information. This case has been designated as a copyright, trademark, or patent case. An answer, amended complaint, or other pleading [32] has been filed that may include additional trademarks, patents, or copyrights allegedly violated that were not previously included. Attached to this docket entry are the required form(s) that may need to be completed by the party who filed the above document.If your recently filed pleading adds or changes information related to the original patents, trademarks, or copyright allegations, please complete the form that is applicable to this particular case. In some cases, you may need to complete both forms. Within seven (7) days, you must submit the required form(s) to the Clerk's Office. Please complete the form and file it with the Court using the specific event: Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header. Please DO NOT mail the form directly to the Patent or Copyright Office. The Clerk's Office will submit the form.If there are no changes to the copyright, trademark, or patent information previously submitted for this case, then the party who filed the above document must file a Notice, within seven (7) days, indicating such using the specific event:Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header. (LSP)[Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 31 Response in Opposition to Motion (17)
Docket Text: RESPONSE in Opposition re: [24] MOTION to Dismiss Counts/Claims : COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) filed by OptoLum Incorporated. (Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 32 Amended Complaint (Main Document) (30)
Docket Text: AMENDED COMPLAINT FOR VIOLATIONS OF THE LANHAM ACT, UNJUST ENRICHMENT, AND PATENT INFRINGEMENT against Cree Incorporated filed by OptoLum Incorporated. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 32 Amended Complaint (Exhibit A) (7)
Docket Text: AMENDED COMPLAINT FOR VIOLATIONS OF THE LANHAM ACT, UNJUST ENRICHMENT, AND PATENT INFRINGEMENT against Cree Incorporated filed by OptoLum Incorporated. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 32 Amended Complaint (Exhibit B) (7)
Docket Text: AMENDED COMPLAINT FOR VIOLATIONS OF THE LANHAM ACT, UNJUST ENRICHMENT, AND PATENT INFRINGEMENT against Cree Incorporated filed by OptoLum Incorporated. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 33 Amended Answer to Counterclaim (Main Document) (3)
Docket Text: NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by OptoLum Incorporated . (Attachments: # (1) Exhibit 1)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 33 Amended Answer to Counterclaim (Exhibit 1) (30)
Docket Text: NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by OptoLum Incorporated . (Attachments: # (1) Exhibit 1)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 34 Motion to Seal (Main Document) (3)
Docket Text: MOTION to Seal Document by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Feb 2, 2017 34 Motion to Seal (Text of Proposed Order) (1)
Docket Text: MOTION to Seal Document by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jan 31, 2017 27 Order on Motion to Transfer Case (1)
Docket Text: ORDER pursuant to [25] Stipulation for Extension of Time to Respond to Motion of Cree, Inc. to Dismiss Counts 1 and 2 of the Complaint: Plaintiff OptoLum, Inc. shall have an additional 7 days through and including 2/2/2017 to file its response to [24] Motion of Cree, Inc. to Dismiss Counts 1 and 2 of the Complaint. Signed by Judge Douglas L Rayes on 1/30/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Jan 31, 2017 28 Order on Motion to Transfer Case (1)
Docket Text: ORDER pursuant to [26] Stipulation for Extension of Time to Respond to Motion of Cree, Inc. to Transfer Venue: Plaintiff OptoLum, Inc. shall have an additional 7 days through and including 2/2/2017 to file its response to [22] Motion of Cree, Inc. to Transfer Venue. Signed by Judge Douglas L Rayes on 1/30/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Jan 31, 2017 29 Order (2)
Docket Text: ORDER that Defendant Cree, Inc. shall comply with the Court's order, (Doc. [11]), and file a Notice of Certification on or before 2/8/2017, or the motion to dismiss, (Doc. [24]), will be stricken. The Clerk of the Court is directed to strike the motion to dismiss, (Doc. [24]), without further order of the Court if Defendant does not file a Notice of Certification within the timeframe specified herein. Signed by Judge Douglas L Rayes on 1/31/2017. (MMO) [Transferred from Arizona on 7/24/2017.]
Jan 31, 2017 30 Notice (Other) (2)
Docket Text: NOTICE re: CERTIFICATION IN SUPPORT OF MOTION TO DISMISS COUNTS 1 AND 2 OF THE COMPLAINT by Cree Incorporated re: [24] MOTION to Dismiss Counts/Claims : COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) . (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jan 25, 2017 25 Stipulation (Main Document) (2)
Docket Text: STIPULATION FOR EXTENSION OF TIME TO RESPOND TO MOTION OF CREE, INC. TO DISMISS COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Jan 25, 2017 25 Stipulation (Text of Proposed Order) (1)
Docket Text: STIPULATION FOR EXTENSION OF TIME TO RESPOND TO MOTION OF CREE, INC. TO DISMISS COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert)[Transferred from Arizona on 7/24/2017.]
Jan 25, 2017 26 Stipulation (Main Document) (2)
Docket Text: STIPULATION FOR EXTENSION OF TIME TO RESPOND TO MOTION OF CREE, INC. TO TRANSFER VENUE by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jan 25, 2017 26 Stipulation (Text of Proposed Order) (1)
Docket Text: STIPULATION FOR EXTENSION OF TIME TO RESPOND TO MOTION OF CREE, INC. TO TRANSFER VENUE by OptoLum Incorporated. (Attachments: # (1) Text of Proposed Order)(Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Jan 12, 2017 22 Motion to Change Venue (Main Document) (11)
Docket Text: *MOTION TO TRANSFER VENUE by Cree Incorporated. (Attachments: # (1) Text of Proposed Order)(Olafson, Shane) *Modified to correct event type on 1/13/2017 (LSP). [Transferred from Arizona on 7/24/2017.]
Jan 12, 2017 22 Motion to Change Venue (Text of Proposed Order) (1)
Docket Text: *MOTION TO TRANSFER VENUE by Cree Incorporated. (Attachments: # (1) Text of Proposed Order)(Olafson, Shane) *Modified to correct event type on 1/13/2017 (LSP). [Transferred from Arizona on 7/24/2017.]
Jan 12, 2017 23 Declaration (6)
Docket Text: DECLARATION of JOHN A. DEMOS re: [22] MOTION TO TRANSFER VENUE by Defendant Cree Incorporated. (Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jan 12, 2017 24 Motion to Dismiss (Main Document) (18)
Docket Text: MOTION to Dismiss Counts/Claims : COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by Cree Incorporated. (Attachments: # (1) Supplement Declaration, # (2) Exhibit Exhibits to Shane E Olafson Declaration)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jan 12, 2017 24 Motion to Dismiss (Supplement Declaration) (4)
Docket Text: MOTION to Dismiss Counts/Claims : COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by Cree Incorporated. (Attachments: # (1) Supplement Declaration, # (2) Exhibit Exhibits to Shane E Olafson Declaration)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Jan 12, 2017 24 Motion to Dismiss (Exhibit Exhibits to Shane E Olafson Declaration) (30)
Docket Text: MOTION to Dismiss Counts/Claims : COUNTS 1 AND 2 OF THE COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by Cree Incorporated. (Attachments: # (1) Supplement Declaration, # (2) Exhibit Exhibits to Shane E Olafson Declaration)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Dec 19, 2016 N/A Filing Fee Received (0)
Docket Text: PRO HAC VICE FEE PAID. $ 35, receipt number PHX179931 as to Blaney Harper. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAS) [Transferred from Arizona on 7/24/2017.]
Dec 19, 2016 20 Motion for Pro Hac Vice Admission (3)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Blaney Harper on behalf of Cree Incorporated. (KAS) [Transferred from Arizona on 7/24/2017.]
Dec 19, 2016 N/A Order on Motion for Pro Hac Vice Admission (0)
Docket Text: ORDER pursuant to General Order 09-08 granting [20] Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (KAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) [Transferred from Arizona on 7/24/2017.]
Dec 13, 2016 19 Order on Motion to Transfer Case (1)
Docket Text: ORDER pursuant to [17] Stipulation for Extension of Time to Respond to Complaint: Cree Incorporated answer due 1/12/2017. Signed by Judge Douglas L Rayes on 12/12/2016. (MMO) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 N/A Filing Fee Received (0)
Docket Text: PRO HAC VICE FEE PAID. $ 35, receipt number PHX179671 as to Keith Toms, Kia Freeman. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 14 Motion for Pro Hac Vice Admission (3)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Keith Toms on behalf of OptoLum Incorporated. (BAS) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 15 Motion for Pro Hac Vice Admission (2)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Kia Freeman on behalf of OptoLum Incorporated. (BAS) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 N/A Order on Motion for Pro Hac Vice Admission (0)
Docket Text: ORDER pursuant to General Order 09-08 granting [14] Motion for Admission Pro Hac Vice; granting [15] Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 17 Motion for Extension of Time to File Answer (Main Document) (2)
Docket Text: STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by Cree Incorporated. (Attachments: # (1) Text of Proposed Order)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 17 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by Cree Incorporated. (Attachments: # (1) Text of Proposed Order)(Olafson, Shane) [Transferred from Arizona on 7/24/2017.]
Dec 9, 2016 18 Notice (Other) (2)
Docket Text: NOTICE re: Service of Court's Order re: Rule 12(b) Motions by OptoLum Incorporated . (Williams, Jason) [Transferred from Arizona on 7/24/2017.]
Nov 29, 2016 13 Affidavit of Service (3)
Docket Text: SERVICE EXECUTED filed by OptoLum Incorporated: Affidavit of Service re: Summons in a Civil Action, Complaint, Exhibits, Civil Cover Sheet and Corporate Disclosures upon Cree, Inc. on 11/21/2016. (Williams, Jason)[Transferred from Arizona on 7/24/2017.]
Nov 8, 2016 12 Summons Issued (2)
Docket Text: Summons Issued as to Cree Incorporated. (BAS). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. [Transferred from Arizona on 7/24/2017.]
Nov 7, 2016 10 Summons Issued (2)
Docket Text: SUMMONS Submitted by OptoLum Incorporated. (Brooks, Robert) [Transferred from Arizona on 7/24/2017.]
Nov 7, 2016 11 Order (2)
Docket Text: ORDER that motions pursuant to Fed. R. Civ. P. 12(b) are discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of such motions to determine whether it can be avoided. FURTHER ORDERED that Plaintiff(s) serve a copy of this Order upon Defendant(s) and file a notice of service. See attached Order for complete details. Signed by Judge Douglas L Rayes on 11/7/2016. (MMO) [Transferred from Arizona on 7/24/2017.]
Nov 4, 2016 N/A Filing Fee Received (0)
Docket Text: PRO HAC VICE FEE PAID. $ 140, receipt number PHX178245 as to Robert Alan Brooks, Mead Misic, Leah R McCoy, Jason Clarence Williams. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)[Transferred from Arizona on 7/24/2017.]
Nov 4, 2016 N/A Order on Motion for Pro Hac Vice Admission (0)
Docket Text: ORDER pursuant to General Order 09-08 granting [5] Motion for Admission Pro Hac Vice; granting [6] Motion for Admission Pro Hac Vice; granting [7] Motion for Admission Pro Hac Vice; granting [8] Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT. Filing fee received: $ 400.00, receipt number PHX178273 filed by OptoLum Incorporated (submitted by Robert Brooks). (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(DXD) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 1 Complaint (Exhibit A-C) (21)
Docket Text: COMPLAINT. Filing fee received: $ 400.00, receipt number PHX178273 filed by OptoLum Incorporated (submitted by Robert Brooks). (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(DXD) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT. Filing fee received: $ 400.00, receipt number PHX178273 filed by OptoLum Incorporated (submitted by Robert Brooks). (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(DXD) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 2 Notice (Other) (1)
Docket Text: NOTICE of Filing - Copyright, Trademark or Patent Information filed by OptoLum Incorporated (submitted by Robert Brooks). (DXD) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by OptoLum Incorporated (submitted by Robert Brooks). (DXD) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 4 Filing Fee Received (1)
Docket Text: Filing fee paid, receipt number PHX178273. This case has been assigned to the Honorable Douglas L Rayes. All future pleadings or documents should bear the correct case number: CV-16-03828-PHX-DLR. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (DXD) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 5 Motion for Pro Hac Vice Admission (2)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Robert Alan Brooks on behalf of OptoLum Incorporated. (BAS) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 6 Motion for Pro Hac Vice Admission (2)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Mead Misic on behalf of OptoLum Incorporated. (BAS) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 7 Motion for Pro Hac Vice Admission (2)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Leah R McCoy on behalf of OptoLum Incorporated. (BAS) [Transferred from Arizona on 7/24/2017.]
Nov 3, 2016 8 Motion for Pro Hac Vice Admission (2)
Docket Text: MOTION for Admission Pro Hac Vice as to attorney Jason Clarence Williams on behalf of OptoLum Incorporated. (BAS) [Transferred from Arizona on 7/24/2017.]
Menu