Search
Patexia Research
Case number 2:22-cv-00043

Redwood Technologies LLC v. Fortinet, Inc. > Documents

Date Field Doc. No.Description (Pages)
Feb 23, 2022 9 Order (1)
Docket Text: ORDER granting [8] Unopposed MOTION for Extension of Time to File Answer re [1] Complaint Unopposed Motion for Extension of Time for Defendant to Respond to Complaint. Fortinet, Inc. answer due 3/16/2022. Signed by Magistrate Judge Roy S. Payne on 2/23/2022. (ch, ) 10 Filed & Entered: 03/14/2022Terminated: 03/15/2022 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [1] Complaint by Redwood Technologies LLC. (Attachments: # (1) Text of Proposed Order)(Conroy, Patrick) 11 Filed & Entered: 03/15/2022 Order Docket Text: ORDER granting [10] Unopposed MOTION for Extension of Time to File Response/Reply as to [1] Complaint. Fortinet, Inc. answer due 3/31/2022.. Signed by Magistrate Judge Roy S. Payne on 3/15/2022. (ch, ) 12 Filed & Entered: 03/25/2022Terminated: 03/30/2022 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [1] Complaint by Redwood Technologies LLC. (Attachments: # (1) Text of Proposed Order)(Conroy, Patrick) Filed & Entered: 03/30/2022 Update Answer Deadline Docket Text: Answer Due Deadline Updated for Fortinet, Inc. to 4/15/2022. (nkl, ) 13 Filed & Entered: 03/30/2022 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [12] Motion for Extension of Time to File Response/Reply. Signed by Magistrate Judge Roy S. Payne on 3/30/2022. (nkl, ) 14 Filed & Entered: 04/07/2022Terminated: 04/11/2022 Motion to Stay Docket Text: Joint MOTION to Stay all Deadlines and Notice of Settlement by Redwood Technologies LLC. (Attachments: # (1) Text of Proposed Order)(Conroy, Patrick) 15 Filed & Entered: 04/11/2022 Order on Motion to Stay Docket Text: ORDER granting [14] Motion to Stay All Deadlines and Notice of Settlement. Signed by Magistrate Judge Roy S. Payne on 4/11/2022. (ch, ) 16 Filed & Entered: 05/05/2022 Stipulation of Dismissal Docket Text: STIPULATION of Dismissal with Prejudice by Redwood Technologies LLC. (Attachments: # (1) Text of Proposed Order)(Conroy, Patrick) 17 Filed: 08/24/2022 Entered: 08/25/2022 Order Docket Text: ORDER granting [16] Stipulation of Dismissal. All pending claims and causes of action in this case by and between Plaintiff Redwood Technologies LLC and Defendant Fortinet, Inc. are DISMISSED WITHOUT PREJUDICE. Signed by District Judge Rodney Gilstrap on 8/24/2022. (ch, ) 18 Filed & Entered: 08/25/2022 Notice of Filing of Patent/Trademark Form (AO 120) Docket Text: Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (ch, )
Feb 17, 2022 8 Motion for Extension of Time to File Answer (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint Unopposed Motion for Extension of Time for Defendant to Respond to Complaint by Redwood Technologies LLC. (Attachments: # (1) Text of Proposed Order)(Conroy, Patrick)
Feb 17, 2022 8 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint Unopposed Motion for Extension of Time for Defendant to Respond to Complaint by Redwood Technologies LLC. (Attachments: # (1) Text of Proposed Order)(Conroy, Patrick)
Feb 15, 2022 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Redwood Technologies LLC. Fortinet, Inc. served on 2/10/2022, answer due 3/3/2022. (Conroy, Patrick)
Feb 9, 2022 6 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jonathan Hart Rastegar on behalf of Redwood Technologies LLC (Rastegar, Jonathan)
Feb 8, 2022 5 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by John Paul Murphy on behalf of Redwood Technologies LLC (Murphy, John)
Feb 7, 2022 N/A Case Referred to (0)
Docket Text: CASE REFERRED to Magistrate Judge Roy S. Payne. (ch, )
Feb 7, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Rodney Gilstrap. (ch, )
Feb 7, 2022 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
Feb 7, 2022 4 Summons Issued (2)
Docket Text: SUMMONS Issued as to Fortinet, Inc.. (ch, )
Feb 4, 2022 1 Complaint* (1)
Feb 4, 2022 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT For Patent Infringement against Fortinet, Inc. ( Filing fee $ 402 receipt number 0540-8775875.), filed by Redwood Technologies LLC. (Attachments: # (1) Civil Cover Sheet)(Conroy, Patrick)
Feb 4, 2022 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT For Patent Infringement against Fortinet, Inc. ( Filing fee $ 402 receipt number 0540-8775875.), filed by Redwood Technologies LLC. (Attachments: # (1) Civil Cover Sheet)(Conroy, Patrick)
Feb 4, 2022 2 Notice of Filing of Patent/Trademark Form (AO 120) (2)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Conroy, Patrick)
Feb 4, 2022 3 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Redwood Technologies LLC identifying Corporate Parent Dominion Harbor Enterprises, LLC, Corporate Parent Monument IP Fund 2, LLC for Redwood Technologies LLC. (Conroy, Patrick)
Menu