Search
Patexia Research
Case number 3:20-cv-05955

SEOUL SEMICONDUCTOR CO., LTD., et al v. ONYX ENTERPRISES INTL CORP. > Documents

Date Field Doc. No.Description (Pages)
May 14, 2021 30 Consent Judgment (5)
Docket Text: CONSENT JUDGMENT AND PERMENANT INJUNCTION in favor of SEOUL SEMICONDUCTOR CO., LTD., SEOUL VIOSYS CO., LTD. against PARTS iD, LLC, formerly known as Onyx Enterprises Int'l Corp. Signed by Judge Michael A. Shipp on 5/14/2021. (jem)
Mar 31, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Settlement Conference scheduled for 04/01/2021 is hereby CANCELLED; the parties are to jointly report on the status of their efforts to resolve this matter by no later than 04/16/2021. So Ordered by Magistrate Judge Lois H. Goodman on 03/31/2021. (Gonzalez, P)
Mar 2, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER directing Plaintiff to provide redline version of draft to defendant by 3/8/21. Defendant to provide responsive redline to plaintiff by 3/17/21. Parties are directed to meet and confer by 3/26/21. Settlement Conference set for 4/1/21 at 3:00 p.m. via zoom videoconference. Clients are directed to participate in the videoconference. So Ordered by Magistrate Judge Lois H. Goodman on 3/2/2021. (if, )
Mar 1, 2021 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 3/1/2021 via zoom videoconference. (if, )
Jan 29, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER the Settlement Conference will Reconvene on 3/1/2021 at 2:00 p.m. via zoom videoconference. All parties are directed to be present. The Telephone Conference scheduled for 2/23/2021 has been cancelled. So Ordered by Magistrate Judge Lois H. Goodman on 1/29/2021. (if, )
Jan 25, 2021 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 1/25/2021 via Zoom videoconference. (if, )
Jan 21, 2021 26 Scheduling Order (4)
Docket Text: CONSENT ORDER AMENDING SCHEDULING ORDER: Telephone Conference set for 2/23/2021 at 3:00 PM before Magistrate Judge Lois H. Goodman and Fact Discovery due by 5/20/2021. Signed by Magistrate Judge Lois H. Goodman on 1/21/2021. (jmh)
Dec 30, 2020 25 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ONYX ENTERPRISES INT'L CORP. identifying Parts iD, Inc. as Corporate Parent.. (MILETTI, VINCENT)
Dec 15, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Aaron P. Bradford: $ 150, receipt number TRE116029 (mg)
Dec 15, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Alex W. Ruge: $ 150, receipt number TRE116028 (mg)
Dec 7, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Settlement Conference for 1/25/2021 at 2:00 p.m. with Magistrate Judge Lois H. Goodman via zoom videoconference. The Court will provide counsel with the zoom invitation through email. Parties with settlement authority to participate. Ex parte positions not to exceed 5 pages and due by 1/20/2021. Telephone Conference set for 2/23/2021 at 3:00 p.m. Plaintiff's counsel is directed to provide dial in information. So Ordered by Magistrate Judge Lois H. Goodman on 12/7/2020. (if, )
Dec 7, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 12/7/2020. (if, )
Nov 24, 2020 23 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 12/7/2020 at 11:30 AM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiffs is to initiate the call by emailing a dial in number to opposing counsel and the Court. Any dispositive motions may be filed within 30 days of the close of expert discovery. Signed by Magistrate Judge Lois H. Goodman on 11/24/2020. (jmh)
Nov 5, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW043722 as to Michael B. Eisenberg (lag, )
Oct 29, 2020 22 Order (2)
Docket Text: ORDER granting leave to appeal pro hac vice as to Michael B. Eisenberg. Signed by Magistrate Judge Lois H. Goodman on 10/29/2020. (jmh)
Oct 28, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 10/28/2020. (if, )
Oct 19, 2020 21 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [17] Motion for Leave to Appear Pro Hac Vice as to Alex W. Ruge, Esq. Signed by Magistrate Judge Lois H. Goodman on 10/19/2020. (jmh)
Oct 19, 2020 20 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [16] Motion for Leave to Appear Pro Hac Vice as to Aaron P. Bradford, Esq. Signed by Magistrate Judge Lois H. Goodman on 10/19/2020. (jmh)
Oct 7, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 10/28/2020 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel is directed to provide the Court with dial in information. So Ordered by Magistrate Judge Lois H. Goodman on 10/7/2020. (if, )
Oct 5, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 10/5/2020 via Telephone Conference. (if, )
Sep 14, 2020 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Initial Conference scheduled for 10/5/2020 with Magistrate Judge Lois H. Goodman will be held via Telephone Conference. Counsel is to provide the Court with dial in information by 10/2/2020 at 12:00 p.m. (if, )
Jul 27, 2020 18 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 10/5/2020 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 7/27/2020. (if, )
Jul 22, 2020 16 Text of Proposed Order Order Admission Pro Hac Vice (3)
Jul 22, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [17] MOTION for Leave to Appear Pro Hac Vice Alex Ruge, [16] MOTION for Leave to Appear Pro Hac Vice Aaron Bradford. Motion set for 8/17/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Jul 22, 2020 16 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Aaron Bradford by ONYX ENTERPRISES INT'L CORP.. (Attachments: # (1) Certification Certification of Vincent Miletti in Support of Pro Hac Vice Motion, # (2) Certification Certification of Aaron Bradford in Support of Pro Hac Vice Motion, # (3) Certificate of Service Certification of Service, # (4) Text of Proposed Order Order Admission Pro Hac Vice)(MILETTI, VINCENT)
Jul 22, 2020 16 Certification Certification of Aaron Bradford in Support of Pro Hac Vice Motion (4)
Jul 22, 2020 16 Certificate of Service Certification of Service (2)
Jul 22, 2020 17 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Alex Ruge by ONYX ENTERPRISES INT'L CORP.. (Attachments: # (1) Certification Certification of Vincent Miletti in Support of Pro Hac Vice Motion, # (2) Certification Certification of Alex Ruge in Support of Pro Hac Vice Motion, # (3) Certificate of Service Certification of Service, # (4) Text of Proposed Order Order Admission Pro Hac Vice)(MILETTI, VINCENT)
Jul 22, 2020 17 Certification Certification of Vincent Miletti in Support of Pro Hac Vice Motion (4)
Jul 22, 2020 17 Certification Certification of Alex Ruge in Support of Pro Hac Vice Motion (4)
Jul 22, 2020 17 Certificate of Service Certification of Service (2)
Jul 22, 2020 17 Text of Proposed Order Order Admission Pro Hac Vice (3)
Jul 22, 2020 16 Certification Certification of Vincent Miletti in Support of Pro Hac Vice Motion (4)
Jul 16, 2020 15 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney MICHAEL P. CHIPKO terminated. Attorney VINCENT MILETTI for ONYK ENTERPRISES INT'L CORP. added.. (CHIPKO, MICHAEL)
Jul 7, 2020 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ONYK ENTERPRISES INT'L CORP.. (CHIPKO, MICHAEL)
Jul 7, 2020 13 Answer to Complaint (15)
Docket Text:Second Amended ANSWER to Complaint with JURY DEMAND by ONYK ENTERPRISES INT'L CORP..(CHIPKO, MICHAEL)
Jul 7, 2020 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ONYK ENTERPRISES INT'L CORP.. (CHIPKO, MICHAEL)
Jul 7, 2020 11 Answer to Complaint (15)
Docket Text:Amended ANSWER to Complaint with JURY DEMAND by ONYK ENTERPRISES INT'L CORP..(CHIPKO, MICHAEL)
Jul 7, 2020 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ONYK ENTERPRISES INT'L CORP.. (CHIPKO, MICHAEL)
Jul 7, 2020 9 Answer to Complaint (16)
Docket Text: ANSWER to Complaint with JURY DEMAND by ONYK ENTERPRISES INT'L CORP..(CHIPKO, MICHAEL)
Jul 7, 2020 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [11] Answer to Complaint and [12] Corporate Disclosure Statement submitted by Michael Chipko on 07/07/2020 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. Michael Chipko must /s/ these documents or Maxwell L. Billek must enter an appearance in this case. This submission will remain on the docket unless otherwise ordered by the court. (jmh, )
Jul 7, 2020 N/A QC - Document contains an Electronic Signature of a Non-Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [9] Answer to Complaint and [10] Corporate Disclosure Statement submitted by Michael Chipko on 07/07/2020 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (jmh)
Jun 15, 2020 8 Stipulation (4)
Docket Text: STIPULATION to extend time to respond to the complaint until July 7, 2020 to be approved by the Court, by SEOUL SEMICONDUCTOR CO., LTD., SEOUL VIOSYS CO., LTD.. (WEISS, CHARLES)
Jun 3, 2020 7 Summons Returned Executed (4)
Docket Text: SUMMONS Returned Executed by SEOUL SEMICONDUCTOR CO., LTD., SEOUL VIOSYS CO., LTD.. ONYK ENTERPRISES INT'L CORP. served on 5/26/2020, answer due 6/16/2020. (WEISS, CHARLES)
May 18, 2020 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ONYK ENTERPRISES INT'L CORP.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
May 18, 2020 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
May 18, 2020 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
May 18, 2020 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
May 18, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SEOUL VIOSYS CO., LTD. identifying Seoul Semiconductor Co. Ltd. as Corporate Parent.. (WEISS, CHARLES)
May 18, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (abr)
May 15, 2020 1 Main Document (47)
Docket Text: COMPLAINT against SEOUL SEMICONDUCTOR CO., LTD. ( Filing and Admin fee $ 400 receipt number ANJDC-10820081) with JURY DEMAND, filed by SEOUL SEMICONDUCTOR CO., LTD.. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5-9, # (3) Exhibit 10-12, # (4) Civil Cover Sheet, # (5) Summons)(WEISS, CHARLES)
May 15, 2020 1 Summons (2)
May 15, 2020 1 Civil Cover Sheet (1)
May 15, 2020 1 Exhibit 10-12 (46)
May 15, 2020 1 Exhibit 5-9 (200)
May 15, 2020 1 Exhibit 1-4 (123)
May 15, 2020 1 Complaint* (1)
Menu