Search
Patexia Research
Case number 1:24-cv-08353

Signify Holding B.V. v. Atomi, Inc. > Documents

Date Field Doc. No.Description (Pages)
Jan 30, 2025 18 ORDER OF DISMISSAL The Court has been informed that the parties have reached a settlement in principle in this case. Accordingly, it is ordered that this action is dismissed without costs and without prejudice to restoring the action to the Courts calendar, provided the application to restore the action is made within sixty days of this Order in the event the settlement agreement is not completed and executed. Any such application filed after sixty days from the date of this Order may be denied solely on that basis. If the parties wish for the Court to retain jurisdiction for the purposes of enforcing any settlement agreement, they must submit the settlement agreement to the Court by the deadline to reopen to be "so ordered" by the Court. Pursuant to 3.G of the Courts Individual Rules and Practices for Civil Cases, unless the Court orders otherwise, the Court will not retain jurisdiction to enforce a settlement agreement unless it is made part of the public record. Any pending motions are moot. All conferences are canceled. The Clerk of Court is respectfully directed to close Docket Number 17 and to close the case. SO ORDERED. (Signed by Judge John P. Cronan on 1/30/2025) (jca) (Entered: 01/30/2025) (1)
Jan 29, 2025 17 LETTER MOTION for Extension of Time to File Answer re: 5 Complaint,, re: extension of time to respond to complaint addressed to Judge John P. Cronan from Samuel J. Bazian dated January 29, 2025. Document filed by Atomi, Inc...(Bazian, Samuel) (Entered: 01/29/2025) (1)
Dec 30, 2024 16 ORDER granting 15 Letter Motion for Extension of Time to Answer The request is granted. Defendant's deadline to respond to the Complaint is extended to February 3, 2025. The Clerk of Court is respectfully directed to close Docket Number 15. SO ORDERED. Atomi, Inc. answer due 2/3/2025. (Signed by Judge John P. Cronan on 12/30/2024) (jca) (Entered: 12/30/2024) (1)
Dec 27, 2024 15 LETTER MOTION for Extension of Time to File Answer re: 5 Complaint,, addressed to Judge John P. Cronan from Samuel J. Bazian dated December 27, 2024. Document filed by Atomi, Inc...(Bazian, Samuel) (Entered: 12/27/2024) (1)
Nov 27, 2024 14 ORDER granting 13 Letter Motion for Extension of Time to Answer re 5 Complaint,,. The request is granted. Defendant's deadline to respond to the Complaint is extended to January 3, 2025. The Clerk of Court is respectfully directed to close Docket Number 13. SO ORDERED. Atomi, Inc. answer due 1/3/2025. (Signed by Judge John P. Cronan on 11/27/2024) (tg) (Entered: 11/27/2024) (1)
Nov 26, 2024 11 NOTICE OF APPEARANCE by Samuel Judah Bazian on behalf of Atomi, Inc...(Bazian, Samuel) (Entered: 11/26/2024) (1)
Nov 26, 2024 12 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Atomi, Inc...(Bazian, Samuel) (Entered: 11/26/2024) (1)
Nov 26, 2024 13 CONSENT LETTER MOTION for Extension of Time to File Answer re: 5 Complaint,, addressed to Judge John P. Cronan. Document filed by Atomi, Inc...(Bazian, Samuel) (Entered: 11/26/2024) (1)
Nov 13, 2024 10 SUMMONS RETURNED EXECUTED. Atomi, Inc. served on 11/7/2024, answer due 12/2/2024. Service was accepted by Steve Doe. Document filed by Signify Holding B.V...(McArdle, Christopher) (Entered: 11/13/2024) (3)
Nov 6, 2024 9 ELECTRONIC SUMMONS ISSUED as to Atomi, Inc...(gp) (Entered: 11/06/2024) (2)
Nov 4, 2024 N/A CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge John P. Cronan. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo) (Entered: 11/04/2024) (0)
Nov 4, 2024 N/A Magistrate Judge Ona T. Wang is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo) (Entered: 11/04/2024) (0)
Nov 4, 2024 N/A Case Designated ECF. (jgo) (Entered: 11/04/2024) (0)
Nov 4, 2024 7 AO 120 FORM PATENT - CASE OPENING - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(jgo) (Entered: 11/04/2024) (1)
Nov 4, 2024 N/A ***NOTICE TO ATTORNEY REGARDING DEFICIENT PATENT FORM. Notice to Attorney Christopher Louis McArdle re: Document No. 4 AO 120 Form Patent/Trademark - Notice of Submission by Attorney. The filing is deficient for the following reason(s): the Docket Number field on the AO 120 Patent/Trademark form was not completed by the attorney.. Do not re-file the form. The Court has corrected the deficiency/deficiencies.. (jgo) (Entered: 11/04/2024) (0)
Nov 4, 2024 N/A ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Christopher Louis McArdle to RE-FILE Document No. 6 Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; the date field on the official A.O. Summons form was completed by the attorney;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo) (Entered: 11/04/2024) (0)
Nov 4, 2024 8 REQUEST FOR ISSUANCE OF SUMMONS as to Atomi, Inc., re: 5 Complaint,,. Document filed by Signify Holding B.V...(McArdle, Christopher) (Entered: 11/04/2024) (2)
Nov 1, 2024 1 FILING ERROR - DEFICIENT PLEADING - FILER ERROR - COMPLAINT against Atomi, Inc.. (Filing Fee $ 405.00, Receipt Number ANYSDC-30131118)Document filed by Atomi, Inc.. (Attachments: # 1 Exhibit U.S. Pat. No. 7,358,961, # 2 Exhibit U.S. Pat. No. 8,378,591, # 3 Exhibit U.S. Pat. No. 8,896,414, # 4 Exhibit U.S. Pat. No. 9,184,497, # 5 Exhibit U.S. Pat. No. RE49,320, # 6 Exhibit U.S. Pat. No. 7,802,902, # 7 Exhibit U.S. Pat. No. 9,188,318, # 8 Exhibit U.S. Pat. No. 9,674,907, # 9 Exhibit TM1814 Titan Micro Datasheet, # 10 Exhibit V433 Schematic).(McArdle, Christopher) Modified on 11/1/2024 (jgo). (Entered: 11/01/2024) (0)
Nov 1, 2024 2 CIVIL COVER SHEET filed..(McArdle, Christopher) (Entered: 11/01/2024) (2)
Nov 1, 2024 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Signify N.V. for Signify Holding B.V.. Document filed by Signify Holding B.V...(McArdle, Christopher) (Entered: 11/01/2024) (2)
Nov 1, 2024 4 AO 120 FORM PATENT - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(McArdle, Christopher) (Entered: 11/01/2024) (1)
Nov 1, 2024 5 COMPLAINT against Atomi, Inc.. Document filed by Signify Holding B.V.. (Attachments: # 1 Exhibit 1. U.S. Pat. No. 7,358,961, # 2 Exhibit 2. U.S. Pat. No. 8,378,591, # 3 Exhibit 3. U.S. Pat. No. 8,896,414, # 4 Exhibit 4. U.S. Pat. No. 9,184,497, # 5 Exhibit 5. U.S. Pat. No. RE49,320, # 6 Exhibit 6. U.S. Pat. No. 7,802,902, # 7 Exhibit 7. U.S. Pat. No. 9,188,318, # 8 Exhibit 8. U.S. Pat. No. 9,674,907, # 9 Exhibit 9. TM1814 Titan Micro Datasheet, # 10 Exhibit 10. V433 Schematic).(McArdle, Christopher) (Entered: 11/01/2024) (0)
Nov 1, 2024 6 FILING ERROR - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Atomi, Inc., re: 5 Complaint,,. Document filed by Signify Holding B.V...(McArdle, Christopher) Modified on 11/4/2024 (jgo). (Entered: 11/01/2024) (2)
Menu