Search
Patexia Research
Case number 1:20-cv-02356

SOMERO ENTERPRISES, INC. v. LIGCHINE INTERNATIONAL CORPORATION > Documents

Date Field Doc. No.Description (Pages)
Feb 22, 2021 52 NOTICE of Other Pleading in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 Intra District Transfer Order). (MAC) (Entered: 02/22/2021) (0)
Feb 10, 2021 51 CLOSED DISMISSED - For the foregoing reasons, Ligchine's initial Motion for Intra-District Transfer of Venue to the New Albany Division, 28 , is DENIED AS MOOT, and its operative Motion for Intra-District Transfer of Venue to the New Albany Division, 30 , is GRANTED. The Clerk is DIRECTED to reassign this case for disposition in the New Albany Division, maintaining the current District Judge and reassigning to Magistrate Judge Lynch, and to update the docket accordingly. The parties are instructed to use the updated docket information in the caption of all future filings in this case. (4:21-cv-00028-JMS-DML). Signed by Judge Jane Magnus-Stinson on 2/10/2021.(MAC) (Entered: 02/10/2021) (12)
Feb 9, 2021 50 Joint MOTION for Extension of Time to File Response to March 2, 2021 re 47 MOTION to Stay the Litigation Pending Outcome of Inter Partes Review (Unopposed), filed by Plaintiff SOMERO ENTERPRISES, INC.. (Attachments: # 1 Text of Proposed Order)(Larsen, Joshua) (Entered: 02/09/2021) (0)
Feb 4, 2021 49 STIPULATED PROTECTIVE ORDER 44 Approved and Entered as an Order of the Court. Signed by Magistrate Judge Mark J. Dinsmore on 2/4/2021.(SWM) (Entered: 02/05/2021) (11)
Feb 1, 2021 48 BRIEF/MEMORANDUM in Support re 47 MOTION to Stay the Litigation Pending Outcome of Inter Partes Review , filed by Counter Claimant LIGCHINE INTERNATIONAL CORPORATION, Defendant LIGCHINE INTERNATIONAL CORPORATION. (Theuerkauf, Robert) (Entered: 02/01/2021) (20)
Feb 1, 2021 47 MOTION to Stay the Litigation Pending Outcome of Inter Partes Review, filed by Counter Claimant LIGCHINE INTERNATIONAL CORPORATION, Defendant LIGCHINE INTERNATIONAL CORPORATION. (Attachments: # 1 Memorandum in Support of Motion to Stay Pending IPR, # 2 EXHIBIT A-PART 1 - Final Petition for Inter Partes Review US Patent 8,038,366, # 3 EXHIBIT A-PART 2 - Final Petition for Inter Partes Review US Patent 8,038,366, # 4 EXHIBIT A-PART 3 - Final Petition for Inter Partes Review US Patent 8,038,366, # 5 EXHIBIT A-PART 4 - Final Petition for Inter Partes Review US Patent 8,038,366, # 6 EXHIBIT B - Claim Chart, # 7 EXHIBIT C - Sony Interactive, # 8 Proposed Order)(Theuerkauf, Robert) (Entered: 02/01/2021) (0)
Jan 26, 2021 46 Witness List and Exhibit List (Preliminary), filed by Counter Claimant LIGCHINE INTERNATIONAL CORPORATION, Defendant LIGCHINE INTERNATIONAL CORPORATION. (Theuerkauf, Robert) (Entered: 01/26/2021) (5)
Jan 19, 2021 45 Witness List Preliminary Witness and Exhibit List, filed by Plaintiff SOMERO ENTERPRISES, INC.. (Taggart, Leigh) (Entered: 01/19/2021) (5)
Jan 19, 2021 44 Joint MOTION for Protective Order , filed by Plaintiff SOMERO ENTERPRISES, INC.. (Attachments: # 1 Text of Proposed Order, # 2 Appendix - Comparison of Proposed Protective Order to Court's Uniform Protective Order)(Larsen, Joshua) (Entered: 01/19/2021) (0)
Jan 8, 2021 43 ORDER: CASE MANAGEMENT PLAN APPROVED AS AMENDED. Dispositive Motions due by 11/12/2021. Discovery due by 9/10/2021. *SEE ALL DEADLINES.* Signed by Magistrate Judge Mark J. Dinsmore on 1/8/2021. (GD) (Entered: 01/14/2021) (11)
Jan 8, 2021 42 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Telephonic Initial Pretrial Conference held on 1/8/2021. Approved Case Management Plan, with revisions, to be entered by separate order. Telephonic Status Conference set for 3/4/2021 at 4:30 PM (Eastern Time). Settlement Conference set for 9/21/2021 at 9:00 AM (Eastern Time) in room #257, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana. *SEE ORDER FOR DEADLINES.* Signed by Magistrate Judge Mark J. Dinsmore. (GD) (Entered: 01/14/2021) (6)
Jan 8, 2021 41 ORDER REGARDING PROTECTIVE ORDERS. (See Order). Signed by Magistrate Judge Mark J. Dinsmore on 1/8/2021.(MAC) (Entered: 01/08/2021) (2)
Jan 8, 2021 40 ANSWER to 27 Answer to Amended ComplaintCounterclaim , filed by SOMERO ENTERPRISES, INC..(Taggart, Leigh) (Entered: 01/08/2021) (5)
Jan 8, 2021 39 REPLY in Support of Motion re 30 MOTION for Intra District Transfer of Venue to New Albany Division , filed by Counter Claimant LIGCHINE INTERNATIONAL CORPORATION, Defendant LIGCHINE INTERNATIONAL CORPORATION. (Attachments: # 1 Exhibit ExA - 2020.12.16 General Order suspending jury trials until March 1)(Theuerkauf, Robert) (Entered: 01/08/2021) (0)
Jan 8, 2021 38 NOTICE of Appearance by Daniel W. Redding on behalf of Counter Claimant LIGCHINE INTERNATIONAL CORPORATION, Defendant LIGCHINE INTERNATIONAL CORPORATION. (Redding, Daniel) (Entered: 01/08/2021) (2)
Jan 6, 2021 37 PROPOSED PATENT CASE MANAGEMENT PLAN TENDERED, filed by Plaintiff SOMERO ENTERPRISES, INC. . (Larsen, Joshua) (Entered: 01/06/2021) (11)
Jan 4, 2021 35 RESPONSE in Opposition re 30 MOTION for Intra District Transfer of Venue to New Albany Division , filed by Plaintiff SOMERO ENTERPRISES, INC.. (Taggart, Leigh) (Entered: 01/04/2021) (14)
Jan 4, 2021 34 EXHIBIT in Support of Response in Opposition to Motion re 30 MOTION for Intra District Transfer of Venue to New Albany Division Exhibit A - September 30, 2020 Email from S. Waidelich to R. Theuerkauf, filed by Plaintiff SOMERO ENTERPRISES, INC.. (Taggart, Leigh) (Entered: 01/04/2021) (3)
Dec 21, 2020 33 NOTICE of Answer in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 Answer and Counterclaim). (MAC) Modified on 12/21/2020 (MAC). (Main Document 33 replaced on 12/21/2020) (MAC). (Entered: 12/21/2020) (0)
Dec 21, 2020 32 Corporate Disclosure Statement by LIGCHINE INTERNATIONAL CORPORATION. (Theuerkauf, Robert) (Entered: 12/21/2020) (2)
Dec 21, 2020 31 BRIEF/MEMORANDUM in Support re 30 MOTION for Intra District Transfer of Venue to New Albany Division , filed by Defendant LIGCHINE INTERNATIONAL CORPORATION. (Attachments: # 1 Exhibit Declaration of David J. Ring)(Theuerkauf, Robert) (Entered: 12/21/2020) (0)
Dec 21, 2020 30 MOTION for Intra District Transfer of Venue to New Albany Division, filed by Defendant LIGCHINE INTERNATIONAL CORPORATION. (Attachments: # 1 Text of Proposed Order Proposed Order)(Theuerkauf, Robert) (Entered: 12/21/2020) (0)
Dec 21, 2020 29 NOTICE to File Corporate Disclosure Statement to LIGCHINE INTERNATIONAL CORPORATION. (RAGS) (MAC) (Entered: 12/21/2020) (1)
Dec 18, 2020 28 MOTION for Intra District Transfer of Venue to NA Division, filed by Defendant LIGCHINE INTERNATIONAL CORPORATION. (Attachments: # 1 Exhibit Memo of Law in Support of Motion for Intra District Transfer of Venue, # 2 Exhibit ExA Declaration of David J. Ring, # 3 Text of Proposed Order Proposed Order on Defendant's Motion for Intra District Transfer of Venue)(Theuerkauf, Robert) (Entered: 12/18/2020) (0)
Dec 18, 2020 27 ANSWER to 18 Amended Complaint - Second, COUNTERCLAIM against SOMERO ENTERPRISES, INC., filed by LIGCHINE INTERNATIONAL CORPORATION.(Theuerkauf, Robert) (Entered: 12/18/2020) (20)
Nov 13, 2020 26 ORDER - This matter is before the Court on the parties' Joint Motion for Extensions [Dkt. 24 ], in which the parties seek to extend certain deadlines in order to continue their settlement discussions and participate in private mediation. The Court, being duly advised, GRANTS IN PART and DENIES IN PART the motion. The time for Defendant to respond to the Complaint is enlarged to and including December 18, 2020. The deadline for filing a case management plan will be established by separate order. Signed by Magistrate Judge Mark J. Dinsmore on 11/13/2020. (SWM) (Entered: 11/16/2020) (1)
Nov 13, 2020 25 SCHEDULING ORDER: Initial Pretrial Conference set for 1/8/2021 11:30 AM (Eastern Time) in Telephonic before Magistrate Judge Mark J. Dinsmore. Counsel shall attend the conference by calling the designated telephone number, to be provided by the court via email. The parties shall file a proposed Case Management Plan ("CMP") on or before January 6, 2020. Section III(A) through (E) of the proposed CMP shall include the following deadlines (see Order for established deadlines and additional details). Signed by Magistrate Judge Mark J. Dinsmore on 11/13/2020.(SWM) (Entered: 11/16/2020) (3)
Nov 11, 2020 24 Joint MOTION for Extension of Time to December 18, 2020 for Defendant to respond to Plaintiff's Second Amended Complaint and to January 18, 2021, for parties to file proposed CMP, filed by Plaintiff SOMERO ENTERPRISES, INC.. (Attachments: # 1 Text of Proposed Order)(Larsen, Joshua) (Entered: 11/11/2020) (0)
Nov 2, 2020 23 NOTICE of Appearance by Robert John Theuerkauf on behalf of Defendant LIGCHINE INTERNATIONAL CORPORATION. (Theuerkauf, Robert) (Entered: 11/02/2020) (2)
Oct 30, 2020 22 ORDER granting Parties' Joint 21 Motion for Extension of Time to File Response to Plaintiff's Second Amended Complaint to 11/16/2020. In addition, on or before November 6, 2020, Robert J. Theuerkauf (on whose behalf the motion was filed) shall enter his appearance in this matter on behalf of Defendant. Email copy of Order to Robert J. Theuerkauf sent by CRD. Signed by Magistrate Judge Mark J. Dinsmore on 10/30/2020. (MAC) (Entered: 11/02/2020) (2)
Oct 28, 2020 21 Joint MOTION for Extension of Time to November 16, 2020 for Defendant to respond to Plaintiff's Second Amended Complaint [Filing No. 18], filed by Plaintiff SOMERO ENTERPRISES, INC.. (Attachments: # 1 Text of Proposed Order)(Larsen, Joshua) (Entered: 10/28/2020) (0)
Oct 5, 2020 20 NOTICE of Second Amended Complaint in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 Second Amended Complaint filed 10/02/2020) (JDH) (Entered: 10/05/2020) (0)
Oct 5, 2020 19 NOTICE of Parties' First Extension of Time, filed by Plaintiff SOMERO ENTERPRISES, INC.. (Taggart, Leigh) (Entered: 10/05/2020) (3)
Oct 2, 2020 18 AMENDED COMPLAINT (Second) for Patent Infringement against LIGCHINE INTERNATIONAL CORPORATION, filed by SOMERO ENTERPRISES, INC.. (Attachments: # 1 Exhibit A - US 8,038,366, # 2 Exhibit B - July 30, 2020 Cease and Desist Letter to D. Ring)(Taggart, Leigh) (Entered: 10/02/2020) (0)
Oct 2, 2020 18 Amended Complaint* (1)
Oct 1, 2020 17 STIPULATION (Joint), filed by Plaintiff SOMERO ENTERPRISES, INC.. (Taggart, Leigh) (Entered: 10/01/2020) (3)
Sep 21, 2020 16 NOTICE of Amended Complaint in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 Amended complaint filed 09/17/2020, # 2 Exhibit A - U.S. Patent No. 8,038,366, # 3 Exhibit B - 2020-07-30 Cease and Desist Letter) (JDH) (Entered: 09/21/2020) (0)
Sep 17, 2020 13 Amended Complaint* (1)
Sep 17, 2020 15 ORDER granting 7 Motion to Appear pro hac vice. Attorney Sarah E. Waidelich for SOMERO ENTERPRISES, INC. added. If not already registered with the Court's Electronic Filing System, Sarah E. Waidelich is ordered to register within ten (10) days of the entry of this order. Copy to Sarah E. Waidelich via US Mail. Signed by Magistrate Judge Mark J. Dinsmore on 9/17/2020. (SWM) (Entered: 09/18/2020) (2)
Sep 17, 2020 14 ORDER granting 6 Motion to Appear pro hac vice. Attorney Leigh C. Taggart for SOMERO ENTERPRISES, INC. added. If not already registered with the Court's Electronic Filing System, Leigh C. Taggart is ordered to register within ten (10) days of the entry of this order. Copy to Leigh C. Taggart via US Mail. Signed by Magistrate Judge Mark J. Dinsmore on 9/17/2020. (SWM) (Entered: 09/18/2020) (2)
Sep 17, 2020 13 AMENDED COMPLAINT for Patent Infringement and Demand for Jury Trial against LIGCHINE INTERNATIONAL CORPORATION, filed by SOMERO ENTERPRISES, INC.. (Attachments: # 1 Exhibit A - U.S. Patent No. 8,038,366, # 2 Exhibit B - 2020-07-30 Cease and Desist Letter)(Larsen, Joshua) (Entered: 09/17/2020) (0)
Sep 16, 2020 12 NOTICE of Reassignment of Case to Judge Jane Magnus-Stinson. Judge James R. Sweeney II is no longer assigned to this case. Please include the new case number, 1:20-cv-02356-JMS-MJD, on all future filings in this matter. (REO) (Entered: 09/16/2020) (1)
Sep 16, 2020 11 ORDER OF RECUSAL. Clerk is directed to randomly reassign case and notify parties of newly assigned Judge. Signed by Judge James R. Sweeney II on 9/16/2020. (BRR) (Entered: 09/16/2020) (1)
Sep 15, 2020 10 RETURN of Service, filed by SOMERO ENTERPRISES, INC.. LIGCHINE INTERNATIONAL CORPORATION served on 9/14/2020. (Larsen, Joshua) (Entered: 09/15/2020) (1)
Sep 14, 2020 9 NOTICE of Initial Filing in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 complaint) (JDC) (Entered: 09/14/2020) (0)
Sep 14, 2020 8 PRACTICES AND PROCEDURES before Judge James R. Sweeney II. (JDC) (Entered: 09/14/2020) (19)
Sep 11, 2020 7 MOTION for Attorney(s) Sarah E. Waidelich to Appear pro hac vice (Filing fee $100, receipt number 0756-6175942), filed by Plaintiff SOMERO ENTERPRISES, INC.. (Attachments: # 1 Exhibit A - Certification of Sarah E. Waidelich, # 2 Text of Proposed Order)(Larsen, Joshua) (Entered: 09/11/2020) (0)
Sep 11, 2020 6 MOTION for Attorney(s) Leigh C. Taggart to Appear pro hac vice (Filing fee $100, receipt number 0756-6175926), filed by Plaintiff SOMERO ENTERPRISES, INC.. (Attachments: # 1 Exhibit A - Certification of Leigh C. Taggart, # 2 Text of Proposed Order)(Larsen, Joshua) (Entered: 09/11/2020) (0)
Sep 11, 2020 5 MAGISTRATE JUDGE's NOTICE of Availability to Exercise Jurisdiction issued. (DJH) (Entered: 09/11/2020) (1)
Sep 11, 2020 4 Summons Issued as to LIGCHINE INTERNATIONAL CORPORATION. (DJH) (Entered: 09/11/2020) (2)
Sep 10, 2020 2 NOTICE of Appearance by Joshua P. Larsen on behalf of Plaintiff SOMERO ENTERPRISES, INC.. (Larsen, Joshua) (Entered: 09/10/2020) (2)
Sep 10, 2020 3 Corporate Disclosure Statement by SOMERO ENTERPRISES, INC.. (Larsen, Joshua) (Entered: 09/10/2020) (3)
Sep 10, 2020 1 Complaint* (1)
Menu