Search
Patexia Research
Case number 2:16-cv-09185

Spigen Korea Co Ltd v. Lijun Liu et al > Documents

Date Field Doc. No.Description (Pages)
Jan 19, 2021 243 STIPULATION to Dismiss Case filed by Plaintiff Spigen Korea Co Ltd.(Attorney Jean Monica Kim added to party Spigen Korea Co Ltd(pty:pla))(Kim, Jean) (Entered: 01/19/2021) (0)
Jan 5, 2021 241 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 240 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Stipulation for extension of time. Proposed Document was not submitted as separate attachment. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 01/05/2021) (0)
Jan 5, 2021 242 ORDER by Judge David O. Carter: Granting Joint 240 Motion for Extension to Complete Settlement. The parties jointly and respectfully request the Court to extend the deadline to finalize the settlement documents and submit a dismissal by 14 days to January 18, 2021. (twdb) (Entered: 01/06/2021) (0)
Jan 4, 2021 240 JOINT MOTION FOR EXTENSION TO COMPLETE SETTLEMENT filed by Plaintiff Spigen Korea Co Ltd (Kim, Jean) Modified on 1/5/2021 (twdb). (Entered: 01/04/2021) (0)
Dec 3, 2020 238 NOTICE of Settlement Joint Notice of Settlement filed by Plaintiff Spigen Korea Co Ltd. (Kim, Jean) (Entered: 12/03/2020) (0)
Dec 3, 2020 239 ORDER by Judge David O. Carter, on Joint Notice of Settlement 238 . (twdb) (Entered: 12/04/2020) (0)
Jul 16, 2020 237 MANDATE of Federal Circuit Court of Appeals filed re: Re: NOTICE OF APPEAL to the Federal Circuit Court of Appeals 222 CCA # 2019-1435, and 231 2019-1717. In accordance with the judgment of this Court, entered April 17, 2020, and pursuant to Rule 41 of the Federal Rules of Appellate Procedure, the formal mandate is hereby issued. [See USCA Federal Opinion 235 , USCA Federal Judgment 236 REVERSED AND REMANDED](mat) (Entered: 07/17/2020) (0)
Apr 17, 2020 235 OPINION from Federal Circuit Court of Appeals filed. CCA # 2019-1435, and 2019-1717. REVERSED AND REMANDED (mat) (Entered: 04/20/2020) (0)
Apr 17, 2020 236 Federal Judgment from Federal Circuit Court of Appeals filed. CCA # 2019-1435, and 2019-1717. ORDERED AND ADJUDGED: REVERSED AND REMANDED ENTERED BY ORDER OF THE COURT (mat) (Entered: 04/20/2020) (0)
Aug 13, 2019 233 TRANSCRIPT for proceedings held on 2/25/2019 Hearing.****Court Reporter: DEBBIE GALE. Contact via: WEBSITE: www.debbiegale.com or EMAIL:DebbieGaleCSR@gmail.com, 714-558-8141 (all requests must be in writing/no phone orders). ****Transcript may only be viewed at the court public terminal or purchased through Court Reporter DEBBIE GALE before the deadline for Release of Transcript restriction. After transcript release date, it may be still be obtained from the Court Reporter or through PACER. (ASCII, Condensed, and Word Indexing/Concordance are also available for purchase at any timethrough the Court Reporter.) Notice of Intent to Redact due within 7 days of this date.**** Redaction Request due 9/3/2019. Redacted Transcript Deadline set for 9/13/2019. Release of Transcript Restriction set for 11/12/2019. (Gale, Debbie) (Entered: 08/13/2019) (0)
Aug 13, 2019 234 NOTICE OF FILING TRANSCRIPT filed for proceedings 2/25/2019 re Transcript 233 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Gale, Debbie) TEXT ONLY ENTRY (Entered: 08/13/2019) (0)
Apr 1, 2019 232 NOTIFICATION from Federal Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 19-1717 assigned to Notice of Appeal to Federal Circuit Court of Appeals, 231 as to Appellant Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (twdb) (Entered: 04/03/2019) (0)
Mar 29, 2019 N/A TRANSMISSION of the Notice of Appeal, Docket Sheet, Judgment and or order e-mailed to the US Court of Appeals for the Federal Circuit re: Notice of Appeal to Federal Circuit Court of Appeals, 231 . (mat) (Entered: 03/29/2019) (0)
Mar 28, 2019 231 NOTICE OF APPEAL to the Federal Circuit Court of Appeals filed by defendants Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). Appeal of Order on Motion for Attorney Fees,, 230 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-23454386.) (Lee, Nicholas) (Entered: 03/28/2019) (0)
Feb 26, 2019 230 MINUTES (IN CHAMBERS) ORDER DENYING DEFENDANT'S ULTRAPROOF INC. CALIFORNIA, ULTRAPROOF INC. NEVADA, AND ENDLISS TECHNOLOGY INCS FOR ATTORNEYS FEES 220 by Judge David O. Carter: For the reasons set forth above, the Court DENIES Defendants Ultraproof Inc. California, Ultraproof Inc. Nevada, and Endliss Technology Inc.s Motion for Attorney Fees under 35 U.S.C. § 285 (Motion) 35 U.S. C. § 285 (Dkt. 212). The Clerk shall serve this minute order on the parties. (See minutes for further details)denying 220 MOTION for Attorney Fees. (yl) (Entered: 02/27/2019) (0)
Feb 25, 2019 229 MINUTES OF Motion Hearing re Defendants' Motion for Attorney Fees 220 held before Judge David O. Carter: Court to issue an order. Court Reporter: Debbie Gale; Courtroom Deputy: Deborah Lewman; Plaintiff Attorney: Brian G. Arnold; Defendant Attorney: Jack Ivan Jmaev, Benjamin A. Campbell, Nicholas S. Lee; Time in Court: :32. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. TEXT ONLY ENTRY. (dgo) (Entered: 02/25/2019) (0)
Feb 11, 2019 228 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION for Attorney Fees 220 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Jmaev, Jack) (Entered: 02/11/2019) (0)
Feb 4, 2019 227 OPPOSITION filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Declaration of Joshua D. Curry In Support of Plaintiff's Opposition to Defendants' Motion for Attorney's Fees, # 2 Exhibit 1 to Declaration of Joshua D. Curry In Support of Plaintiff's Opposition to Defendants' Motion for Attorney's Fees, # 3 Exhibit 2 to Declaration of Joshua D. Curry In Support of Plaintiff's Opposition to Defendants' Motion for Attorney's Fees, # 4 Exhibit 3 to Declaration of Joshua D. Curry In Support of Plaintiff's Opposition to Defendants' Motion for Attorney's Fees)(Arnold, Brian) (Entered: 02/04/2019) (0)
Jan 31, 2019 226 BILL OF COSTS. Costs taxed in amount of $ 42,916.91 in favor of Defendants and against Plaintiff re: 225 , Amended REQUEST to the Clerk to Tax Costs against Plaintiff re: Judgment 219 . (wr) (Entered: 01/31/2019) (0)
Jan 24, 2019 225 Amended REQUEST to the Clerk to Tax Costs against Plaintiff/CD All Plaintiffs re: Judgment, 219 , filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (Attachments: # 1 Exhibit Ex. A, # 2 Letter CV-59, Amended, # 3 Letter Itemization, Amended, # 4 Letter Invoices, Amended) (Jmaev, Jack) (Entered: 01/24/2019) (0)
Jan 18, 2019 223 NOTICE OF CLERICAL ERROR: Due to clerical error, The Spigen Korea Co Ltd a Nevada corporation was added to the case in error on 10/20/2017 56 (pj) (Entered: 01/18/2019) (0)
Jan 18, 2019 224 NOTIFICATION from Federal Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 19-1435 assigned to Notice of Appeal to Federal Circuit Court of Appeals, 222 as to Appellant Spigen Korea Co Ltd. (twdb) (Entered: 01/23/2019) (0)
Jan 17, 2019 N/A TRANSMISSION of the Notice of Appeal, Docket Sheet, Judgment and or order e-mailed to the US Court of Appeals for the Federal Circuit re: Notice of Appeal to Federal Circuit Court of Appeals, 222 . (mat) (Entered: 01/17/2019) (0)
Jan 16, 2019 222 NOTICE OF APPEAL to the Federal Circuit Court of Appeals filed by Plaintiff Spigen Korea Co Ltd (a Republic of Korea corporation). Appeal of Judgment, 219 , Order on Motion for Leave to File Document,, Order on Motion for Summary Judgment,,, 215 . (Appeal Fee - $505 Fee Paid, Receipt No. 0973-23055839.) (Arnold, Brian) (Entered: 01/16/2019) (0)
Jan 10, 2019 220 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Defendant Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). Motion set for hearing on 2/25/2019 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum ISO Motion, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E) (Jmaev, Jack) (Entered: 01/10/2019) (0)
Jan 10, 2019 221 REQUEST to the Clerk to Tax Costs against Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation) filed by Defendant Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (Attachments: # 1 Letter CV-59, # 2 Exhibit Itemization, # 3 Exhibit Supporting Invoices) (Jmaev, Jack) (Entered: 01/10/2019) (0)
Dec 20, 2018 219 JUDGMENT by Judge David O. Carter. THEREFORE, IT IS ORDERED AND ADJUDGED that judgment be entered in favor of Ultraproof, Inc. and Endliss Technology, Inc. Ultraproof, Inc. and Endliss Technology, Inc. shall file any requests for fees and costs within 21 days from the entry of this order. Related to: Order on Motion 215 . (twdb) (Entered: 12/20/2018) (0)
Dec 19, 2018 218 NOTICE OF LODGING filed Proposed Judgment re Order on Motion for Leave to File Document,, Order on Motion for Summary Judgment,,, 215 (Attachments: # 1 Proposed Order of Judgment, # 2 Letter Cert of Serv)(Jmaev, Jack) (Entered: 12/19/2018) (0)
Dec 14, 2018 217 TRANSCRIPT ORDER as to Plantiff Spigen Korea Co Ltd(a Nevada corporation) for Court Smart (CS). Court will contact brian.arnold@lewisbrisbois.com at brian.arnold@lewisbrisbois.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Arnold, Brian) (Entered: 12/14/2018) (0)
Dec 13, 2018 216 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 order) (twdb) (Entered: 12/13/2018) (0)
Dec 12, 2018 214 MINUTES OF Motion Hearing re Motion for Leave to File Fourth Amended Complaint 172 , Motion for Summary Judgment as to All Claims of Operative Complaints filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation) 175 , Motion for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS filed by Plaintiff Spigen Korea Co Ltd. 176 held before Judge David O. Carter: Court to issue an order. Court Reporter: Debbie Gale, CourtSmart; Courtroom Deputy: Terry Guerrero for Deborah Lewman; Plaintiff Attorney: Brian G. Arnold; Defendant Attorney: Jack Ivan Jmaev, Nicholas S. Lee; Time in Court: :20. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. TEXT ONLY ENTRY. (dgo) (Entered: 12/13/2018) (0)
Dec 12, 2018 215 ORDER by Judge David O. Carter: GRANTING DEFENDANTS MOTION FOR SUMMARY JUDGMENT 175 ; DENYING PLAINTIFFS MOTION FOR SUMMARY JUDGMENT 167 ; AND DENYING PLAINTIFFS MOTION FOR LEAVE TO FILE A FOURTH AMENDED COMPLAINT 172 . RE: 176 MD JS-6. Case Terminated. (twdb) (Entered: 12/13/2018) (0)
Dec 11, 2018 213 SCHEDULING NOTICE by Judge David O. Carter re: for Summary Judgment 176 , NOTICE OF MOTION AND MOTION for Leave to file Fourth Amended Complaint 172 , First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 . The Motion Hearings previously scheduled for 12/12/2018 @ 4:30 PM have been rescheduled. Motion Hearings set for 12/12/2018 @ 1:30 PM **TIME CHANGE ONLY** before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY (Entered: 12/11/2018) (0)
Dec 6, 2018 212 ORDER by Judge David O. Carter, Granting Stipulation to Continue Final Pretrial Conference and Trial 209 . Final Pretrial Conference continued to 2/25/2019 at 08:30 AM before Judge David O. Carter., Jury Trial continued to 3/5/2019 at 08:30 AM before Judge David O. Carter. (twdb) (Entered: 12/07/2018) (0)
Nov 30, 2018 209 Joint STIPULATION to Continue FINAL PRETRIAL CONFERENCE AND TRIAL from 1/14/2019 and 1/22/2019 to late February or early March, 2019 Re: Order,, Set/Reset Deadlines/Hearings, 160 , Order,, Set/Reset Deadlines/Hearings, 92 filed by plaintiff Spigen Korea Co Ltd(a Nevada corporation). (Attachments: # 1 Proposed Order)(Arnold, Brian) (Entered: 11/30/2018) (0)
Nov 30, 2018 210 NOTICE OF ERRATA filed by Plaintiff Spigen Korea Co Ltd. correcting Statement (Motion related) 188 of Genuine Disputes and Material Fact and Additional Sttaement of Undisputed Facts in Opposition to MSJ (Attachments: # 1 Unredacted Document corrected dkt 188)(Kim, Jean) (Entered: 11/30/2018) (0)
Nov 30, 2018 211 NOTICE OF ERRATA filed by Plaintiff Spigen Korea Co Ltd. correcting Objection/Opposition (Motion related) 189 to evidence offered ISO defendants' MSJ (Attachments: # 1 Unredacted Document dkt 189)(Kim, Jean) (Entered: 11/30/2018) (0)
Nov 29, 2018 205 ORDER by Judge David O. Carter: Granting 170 APPLICATION to Seal Document. (twdb) (Entered: 11/30/2018) (0)
Nov 29, 2018 206 ORDER by Judge David O. Carter: Granting 173 APPLICATION to Seal Document. (twdb) (Entered: 11/30/2018) (0)
Nov 29, 2018 207 ORDER by Judge David O. Carter: Granting 197 APPLICATION to Seal Document. (twdb) (Entered: 11/30/2018) (0)
Nov 29, 2018 208 ORDER by Judge David O. Carter: Granting 200 APPLICATION to Seal Document. (twdb) (Entered: 11/30/2018) (0)
Nov 28, 2018 194 REPLY SUPPORT First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Jmaev, Jack) (Entered: 11/28/2018) (0)
Nov 28, 2018 195 STATEMENT of RESPONSE TO PLTF'S ADDITIONAL STATEMENT OF UNDISP. FACTS First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Jmaev, Jack) (Entered: 11/28/2018) (0)
Nov 28, 2018 196 OBJECTION SUPPORT re: First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 OBJECTION TO PLTF OPPOSITION EVIDENCE filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Jmaev, Jack) (Entered: 11/28/2018) (0)
Nov 28, 2018 197 APPLICATION to file document Exhibit A to the Declaration of Joshua D. Curry ISO Reply re Plaintiff's Motion to Amend Pleadings under seal filed by Plaintiff Spigen Korea Co Ltd. Application set for hearing on 12/12/2018 at 04:30 PM before Judge David O. Carter. (Attachments: # 1 Proposed Order)(Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 198 SEALED DOCUMENT Exhibit A to the Declaration of Joshua D. Curry ISO Reply re Plaintiff's Motion to Amend Pleadings re NOTICE OF MOTION AND MOTION for Leave to file Fourth Amended Complaint 172 , Protective Order 82 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Exhibit A)(Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 199 REPLY Reply ISO NOTICE OF MOTION AND MOTION for Leave to file Fourth Amended Complaint 172 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Declaration of Joshua D. Curry, # 2 Exhibit A)(Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 200 APPLICATION to file document Exhibits 8-11, and 16 to the Declaration of Brian Arnold ISO reply re plaintiff's MSJ under seal filed by Plaintiff Spigen Korea Co Ltd. Application set for hearing on 12/12/2018 at 04:30 PM before Judge David O. Carter. (Attachments: # 1 Proposed Order)(Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 201 SEALED DOCUMENT Exhibits 8-11, and 16 to the Declaration of Brian Arnold ISO reply re plaintiff's MSJ re NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 , Protective Order 82 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Declaration 8, # 2 Exhibit 9, # 3 Exhibit 10, # 4 Exhibit 11, # 5 Exhibit 16)(Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 202 REPLY Reply ISO NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Declaration of Jean Kim, # 2 Declaration of Brian Arnold, # 3 Exhibit 6, # 4 Exhibit 7, # 5 Exhibit 8, # 6 Exhibit 9, # 7 Exhibit 10, # 8 Exhibit 11, # 9 Exhibit 12, # 10 Exhibit 13, # 11 Exhibit 14, # 12 Exhibit 15, # 13 Exhibit 16)(Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 203 STATEMENT of of Uncontroverted Facts and Conclusions of Law NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 filed by Plaintiff Spigen Korea Co Ltd. (Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 28, 2018 204 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 to Defendant's Additional Uncontroverted Facts filed by Plaintiff Spigen Korea Co Ltd. (Arnold, Brian) (Entered: 11/28/2018) (0)
Nov 27, 2018 191 SEALED DOCUMENT EX. A, EX. B & EX. C re Statement (Motion related), 181 , Order on Motion for Leave to File Document Under Seal 190 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document Ex. A, # 2 Unredacted Document Ex. B, # 3 Unredacted Document Ex. C)(Jmaev, Jack) (Entered: 11/27/2018) (0)
Nov 27, 2018 192 SEALED DOCUMENT Attachment 2 re Declaration (Motion related), 182 , Order on Motion for Leave to File Document Under Seal 190 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document Attachment 2)(Jmaev, Jack) (Entered: 11/27/2018) (0)
Nov 26, 2018 190 ORDER by Judge David O. Carter: granting 183 APPLICATION to Seal Document. (twdb) (Entered: 11/26/2018) (0)
Nov 26, 2018 193 ORDER by Judge David O. Carter: Granting 185 Plaintiff's APPLICATION to Seal Document. (twdb) (Entered: 11/27/2018) (0)
Nov 21, 2018 179 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Leave to file Fourth Amended Complaint 172 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Exhibit A)(Jmaev, Jack) (Entered: 11/21/2018) (0)
Nov 21, 2018 180 MEMORANDUM in Opposition to for Summary Judgment 176 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Jmaev, Jack) (Entered: 11/21/2018) (0)
Nov 21, 2018 181 STATEMENT of GENUINE DISPUTES for Summary Judgment 176 IN OPPOSITION filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Exhibit D, # 2 Exhibit E, # 3 Exhibit F)(Jmaev, Jack) (Entered: 11/21/2018) (0)
Nov 21, 2018 182 DECLARATION of BENJAMIN A. CAMPBELL IN OPPOSITION for Summary Judgment 176 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Appendix 1, # 2 Appendix 1)(Jmaev, Jack) (Entered: 11/21/2018) (0)
Nov 21, 2018 183 First APPLICATION to file document SDG, EX 1-C; DECL. OF BAC, ATTACHMENT 2 under seal filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document EX. A, # 3 Redacted Document EX. B, # 4 Redacted Document EX. C, # 5 Redacted Document ATTACHMENT 2)(Jmaev, Jack) (Entered: 11/21/2018) (0)
Nov 21, 2018 184 SEALED DECLARATION IN SUPPORT OF First APPLICATION to file document SDG, EX 1-C; DECL. OF BAC, ATTACHMENT 2 under seal 183 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document EX. A, # 2 Unredacted Document EX. B, # 3 Unredacted Document EX. C, # 4 Unredacted Document ATTACHMENT 2)(Jmaev, Jack) (Entered: 11/21/2018) (0)
Nov 21, 2018 185 APPLICATION to file document Exhibits 1, 2, 7, 8B, and 10 to the Declaration of Brian Arnold Declaration under seal filed by Plaintiff Spigen Korea Co Ltd. Application set for hearing on 12/12/2018 at 04:00 PM before Judge David O. Carter. (Attachments: # 1 Proposed Order)(Arnold, Brian) (Entered: 11/21/2018) (0)
Nov 21, 2018 186 SEALED DOCUMENT Exhibits 1, 2, 7, 8B and 10 to the Declaration of Brian Arnold re APPLICATION to file document Exhibits 1, 2, 7, 8B, and 10 to the Declaration of Brian Arnold Declaration under seal 185 , Protective Order 82 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Arnold, Brian) (Entered: 11/21/2018) (0)
Nov 21, 2018 187 to Defendants' Motion for Summary Judgment opposition re: First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 Opposition filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Declaration of B. Arnold, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Declaration 8B, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Declaration of D. Kim, # 15 Declaration of S. Jun, # 16 Declaration of L. Nam, # 17 Exhibit 1, # 18 Exhibit 2, # 19 Exhibit 3, # 20 Exhibit 4, # 21 Exhibit 5, # 22 Exhibit 6)(Arnold, Brian) (Entered: 11/21/2018) (0)
Nov 21, 2018 188 STATEMENT of Genuine Disputes of Material Fact First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 in opposition filed by Plaintiff Spigen Korea Co Ltd. (Arnold, Brian) (Entered: 11/21/2018) (0)
Nov 21, 2018 189 Objection opposition re: First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 Objections to Evidence Offered filed by Plaintiff Spigen Korea Co Ltd. (Arnold, Brian) (Entered: 11/21/2018) (0)
Oct 31, 2018 178 SCHEDULING NOTICE by Judge David O. Carter re: for Summary Judgment 176 , NOTICE OF MOTION AND MOTION for Leave to file Fourth Amended Complaint 172 , First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints 175 . The Motion Hearings previously scheduled for 11/26/2018 @ 8:30 AM have been rescheduled. Motion Hearings set for 12/12/2018 @ 4:30 PM before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY (Entered: 10/31/2018) (0)
Oct 30, 2018 176 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 filed by Plaintiff Spigen Korea Co Ltd. Motion set for hearing on 11/26/2018 at 08:30 AM before Judge David O. Carter. (Arnold, Brian) Modified on 10/31/2018 (twdb). (Entered: 10/30/2018) (0)
Oct 30, 2018 177 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 . The following error(s) was/were found: Incorrect document is attached to the docket entry. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 10/30/2018) (0)
Oct 29, 2018 167 [MEMORANDUM OF POINTS AND AUTHORITIES DOCKETED AS] - NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS filed by Spigen Korea Co., Ltd. Spigen Korea Co Ltd(a Nevada corporation). Motion set for hearing on 11/26/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Declaration of Brian G. Arnold In Support of Plaintiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS, # 2 Exhibit 1 to Declaration of Brian G. Arnold In Support of Plaintiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS, # 3 Exhibit 2 to Declaration of Brian G. Arnold In Support of Plaintiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS, # 4 Exhibit 3 to Declaration of Brian G. Arnold In Support of Plaintiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS, # 5 Exhibit 4 to Declaration of Brian G. Arnold In Support of Plaintiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS, # 6 Exhibit 5 to Declaration of Brian G. Arnold In Support of Plaintiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS, # 7 Proposed Order Granting Plantiff's Motion for Summary Judgment On Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS) (Arnold, Brian) Modified on 10/31/2018 (twdb). (Entered: 10/29/2018) (0)
Oct 29, 2018 168 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 filed by Plaintiff Spigen Korea Co Ltd. (Arnold, Brian) (Entered: 10/29/2018) (0)
Oct 29, 2018 169 STATEMENT of Uncontroverted Facts and Conclusions of Law Re Plaintiff's Motion for Summary Judgment on Inequitable Conduct Counterclaims RE D'607, D'620, and D'648 PATENTS NOTICE OF MOTION AND MOTION for Summary Judgment as to Inequitable Conduct Counterclaims RE D'607, D'620, AND D'648 PATENTS 167 filed by Plaintiff Spigen Korea Co Ltd. (Arnold, Brian) (Entered: 10/29/2018) (0)
Oct 29, 2018 170 APPLICATION to file document Declaration of Brian Arnold and Exhibits 1-2 under seal filed by Counter Defendant Spigen Korea Co Ltd. Application set for hearing on 11/26/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Exhibit, # 4 Proposed Order)(Arnold, Brian) (Entered: 10/29/2018) (0)
Oct 29, 2018 171 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Declaration of Brian Arnold and Exhibits 1-2 under seal 170 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Arnold, Brian) (Entered: 10/29/2018) (0)
Oct 29, 2018 172 NOTICE OF MOTION AND MOTION for Leave to file Fourth Amended Complaint filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation). Motion set for hearing on 11/26/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Exhibit, # 3 Proposed Order) (Arnold, Brian) (Entered: 10/29/2018) (0)
Oct 29, 2018 173 First APPLICATION to file document under seal filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Proposed Order)(Jmaev, Jack) (Entered: 10/29/2018) (0)
Oct 29, 2018 174 SEALED DECLARATION IN SUPPORT OF First APPLICATION to file document under seal 173 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document ATTACHMENT 1 SHEET 1, # 2 Unredacted Document ATTACHMENT 1 SHEET 2, # 3 Unredacted Document ATTACHMENT 2, # 4 Unredacted Document ATTACHMENT 3, # 5 Unredacted Document ATTACHMENT 4, # 6 Unredacted Document ATTACHMENT 5 SHEET 1, # 7 Unredacted Document ATTACHMENT 5 SHEET 2, # 8 Unredacted Document ATTACHMENT 6, # 9 Unredacted Document EXHIBIT A, # 10 Unredacted Document EXHIBIT AA, # 11 Letter CERTIFICATE OF SERVICE)(Jmaev, Jack) (Entered: 10/29/2018) (0)
Oct 29, 2018 175 First NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims of Operative Complaints filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). Motion set for hearing on 11/26/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum, # 2 Exhibit B, # 3 Exhibit BB, # 4 Exhibit C, # 5 Exhibit CC, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Exhibit L, # 15 Exhibit M, # 16 Exhibit N, # 17 Exhibit O, # 18 Exhibit P, # 19 Exhibit Q, # 20 Exhibit R, # 21 Exhibit S, # 22 Exhibit T, # 23 Exhibit U, # 24 Exhibit V, # 25 Exhibit W, # 26 Exhibit X, # 27 Exhibit Y (PART 1), # 28 Exhibit Y (PART 2), # 29 Exhibit Y (PART 3), # 30 Exhibit Z, # 31 Supplement Statement of Uncont. Facts, # 32 Declaration OF CAMPBELL W/ATCH 7, # 33 Proposed Order) (Jmaev, Jack) (Entered: 10/29/2018) (0)
Oct 18, 2018 166 Special Master's Decision Re Defendant's Motion to Compel Discovery from Spigen (Kim, Jean) (Entered: 10/18/2018) (0)
Oct 5, 2018 165 MEDIATION REPORT Filed by Mediator (ADR Panel) John R Sommer: Mediation held on October 3, 2018. The parties are unable to reach an agreement at this time.Counsel: Please evaluate the effectiveness of the ADR Program by completing a survey on your mediation experience. To access the survey, click on the following link: MediationParticipantSurvey(Killefer, Gail) (Entered: 10/05/2018) (0)
Oct 3, 2018 164 ORDER by Judge David O. Carter: granting 163 Non-Resident Attorney Benjamin A. Campbell APPLICATION to Appear Pro Hac Vice on behalf of Ultraproof, Inc (CA), Ultraproof, Inc (NV), Enless Technologies, Inc. (CA) Defendants, designating Jack I. Jmaev as local counsel. (twdb) (Entered: 10/05/2018) (0)
Sep 27, 2018 162 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: First REQUEST of Non-Resident Attorney BENJAMIN A. CAMPBELL to Appear Pro Hac Vice on behalf of Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultr 161 . The following error(s) was/were found: Incorrect event selected. Correct event is Appear Pro Hac Vice (G-64) (lt) (Entered: 09/27/2018) (0)
Sep 27, 2018 163 First APPLICATION of Non-Resident Attorney BENJAMIN A. CAMPBELL to Appear Pro Hac Vice on behalf of Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc (Pro Hac Vice Fee - $400.00 Previously Paid on 9/26/2018, Receipt No. 0973-22487303) filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (Attachments: # 1 Proposed Order) (Jmaev, Jack) (Entered: 09/27/2018) (0)
Sep 26, 2018 161 First REQUEST of Non-Resident Attorney BENJAMIN A. CAMPBELL to Appear Pro Hac Vice on behalf of Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22487303) filed by Defendant Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (Attachments: # 1 Proposed Order) (Jmaev, Jack) (Entered: 09/26/2018) (0)
Sep 6, 2018 160 ORDER AMENDING SCHEDULING ORDER by Judge David O. Carter. Granting Stipulation 159 Initial Expert Reports 9/19/18; Rebuttal Expert Reports 10/16/18; ( Fact and Expert Discovery cut-off 10/29/2018., Motions due by 11/26/2018 at 8:30 a.m., Final Pretrial Conference continued to 1/14/2019 at 08:30 AM before Judge David O. Carter., Trial continued to 1/22/2019 at 08:30 AM before Judge David O. Carter.) (twdb) (Entered: 09/06/2018) (0)
Sep 5, 2018 159 Joint STIPULATION for Order AMENDING SCHEDULING ORDER filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Ultraproof Inc(a California corporation). (Attachments: # 1 Proposed Order AMENDING SCHEDULING ORDER)(Attorney Brian G Arnold added to party Ultraproof Inc(pty:cd))(Arnold, Brian) (Entered: 09/05/2018) (0)
Aug 13, 2018 158 MINUTES OF Motion Hearing held before Judge David O. Carter: denying 149 MOTION to disqualify Counsel Lewis Brisbois Bisgaard and Smith, LLP. The Court relieves mediator Thomas S. Kidde. All previously set dates remain. Court Reporter: Debbie Gale. (twdb) (Entered: 08/14/2018) (0)
Aug 3, 2018 157 NOTICE Special Master's Final Decision re Further Depositions filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation). (Kim, Jean) (Entered: 08/03/2018) (0)
Aug 1, 2018 156 NOTICE Special Master's Tentative Decision Granting Motion by Defendant Endliss to Depose Mr. Chae and Mr. Kim filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation). (Kim, Jean) (Entered: 08/01/2018) (0)
Jul 27, 2018 155 REPLY in support of a motion First NOTICE OF MOTION AND MOTION to Disqualify Counsel Lewis Brisbois Bisgaard & Smith, LLP 149 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Endliss Technology, Inc, Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Letter Certificate of Service)(Jmaev, Jack) (Entered: 07/27/2018) (0)
Jul 20, 2018 154 OPPOSITION to First NOTICE OF MOTION AND MOTION to Disqualify Counsel Lewis Brisbois Bisgaard & Smith, LLP 149 filed by Plaintiff Spigen Korea Co Ltd, Counter Defendant Spigen Korea Co Ltd. (Attachments: # 1 Declaration of Brian G. Arnold In Support of Plaintiff's Opposition to Defedndants' Motion to Disqualify, # 2 Declaration of Thomas S. Kidde In Support of Plaintiff's Opposition to Defedndants' Motion to Disqualify)(Arnold, Brian) (Entered: 07/20/2018) (0)
Jul 19, 2018 153 ORDER TO STAY CASE AND AMEND SCHEDULING ORDER by Judge David O. Carter. The parties having jointly stipulated, the Court hereby enters an order amending the Scheduling Order (Dkt. No. 136 ) consistent with the proposed schedule in the above table and to stay proceedings until the Court rules on Defendants Motion (Docket No. 149 ). re Stipulation to Stay Case 152 . (twdb) (Entered: 07/19/2018) (0)
Jul 18, 2018 152 Joint STIPULATION to Stay Case pending Ruling on Motion Doc. 149 filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (Attachments: # 1 Proposed Order)(Jmaev, Jack) (Entered: 07/18/2018) (0)
Jul 11, 2018 150 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Disqualify Counsel 149 . The following error(s) was/were found: Proposed Document was not submitted as separate attachment. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 07/11/2018) (0)
Jul 11, 2018 151 ORDER by Judge David O. Carter: granting 148 Non-Resident Attorney Jushua D. Curry APPLICATION to Appear Pro Hac Vice on behalf of Spigen Korea Co., LTD Plaintiff, designating Brian G. Arnold as local counsel. (twdb) (Entered: 07/11/2018) (0)
Jul 10, 2018 148 APPLICATION of Non-Resident Attorney Joshua D. Curry to Appear Pro Hac Vice on behalf of Plaintiff Spigen Korea Co Ltd (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22064033) filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation). (Attachments: # 1 Proposed Order) (Kim, Jean) (Entered: 07/10/2018) (0)
Jul 10, 2018 149 First NOTICE OF MOTION AND MOTION to Disqualify Counsel Lewis Brisbois Bisgaard & Smith, LLP filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). Motion set for hearing on 8/13/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum Memorandum, # 2 Exhibit Ex 1, # 3 Exhibit EX 2, # 4 Exhibit EX 3, # 5 Exhibit EX 4, # 6 Exhibit EX 5, # 7 Exhibit EX 6, # 8 Exhibit EX 7, # 9 Exhibit EX 8, # 10 Exhibit EX 9, # 11 Exhibit EX 10, # 12 Exhibit EX 11, # 13 Exhibit EX 12, # 14 Letter Certificate of Service) (Jmaev, Jack) (Entered: 07/10/2018) (0)
Jul 9, 2018 146 Plaintiff Spigen's Answer to Defendants' Counterclaims Re Utility Patent ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 137 with JURY DEMAND, COUNTERCLAIM against Endliss Technology, Inc, Ultraproof Inc(a California corporation) filed by Plaintiff/Counter-Defendant Spigen Korea Co Ltd(a Republic of Korea corporation).(Arnold, Brian) (Entered: 07/09/2018) (0)
Jul 9, 2018 147 Plaintiff Spigen's Answer to Defendants' Counterclaim Re Design Patents ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 138 with JURY DEMAND, COUNTERCLAIM against Endliss Technology, Inc, Ultraproof Inc(a California corporation) filed by Plaintiff/Counter-Defendant Spigen Korea Co Ltd(a Nevada corporation).(Arnold, Brian) (Entered: 07/09/2018) (0)
Jul 3, 2018 144 Notice of Appearance or Withdrawal of Counsel: for attorney Jean Monica Kim counsel for Plaintiff Spigen Korea Co Ltd. Adding Jean Monica Kim as counsel of record for Spigen Korea Co., Ltd. for the reason indicated in the G-123 Notice. Filed by Plaintiff Spigen Korea Co., Ltd.. (Attorney Jean Monica Kim added to party Spigen Korea Co Ltd(pty:pla))(Kim, Jean) (Entered: 07/03/2018) (0)
Jul 3, 2018 145 Notice of Appearance or Withdrawal of Counsel: for attorney Jean Monica Kim counsel for Plaintiff Spigen Korea Co Ltd. Adding Josephine A. Brosas as counsel of record for Spigen Korea Co., Ltd. for the reason indicated in the G-123 Notice. Filed by Plaintiff Spigen Korea Co., Ltd.. (Kim, Jean) (Entered: 07/03/2018) (0)
Jul 2, 2018 142 REQUEST TO SUBSTITUTE ATTORNEY Brian G. Arnold in place of attorney Richard Kim filed by Attorney for Plaintiff Spigen Korea Co Ltd(a Nevada corporation). (Attachments: # 1 Declaration Declaration of Thomas Kidde, # 2 Proposed Order Proposed Order) (Kim, Richard) (Entered: 07/02/2018) (0)
Jul 2, 2018 143 ORDER by Judge David O. Carter, GRANTING 142 Request of SPIGEN KOREA CO., LTD, to Substitute Attorney Brian G. Arnold, Retained Counsel as attorney of records instead of Richard Kim. (es) (Entered: 07/02/2018) (0)
Jun 25, 2018 141 MINUTE IN CHAMBERS by Judge David O. Carter: Order Clarifying Disqualifaction 123 , 130 . (mt) (Entered: 06/25/2018) (0)
Jun 21, 2018 140 Order filed on behalf of Special Master re Briefing on Defendants' Motion to Reopen Discovery (Kim, Karen) (Entered: 06/21/2018) (0)
Jun 18, 2018 136 AMENDED SCHEDULING ORDER by Judge David O. Carter. (es) (Entered: 06/18/2018) (0)
Jun 18, 2018 137 ANSWER to Amended Complaint/Petition, 100 with JURY DEMAND, Fourth COUNTERCLAIM against Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation) filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a Nevada corporation), Ultraproof Inc(a California corporation). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Letter Cert. of Service)(Jmaev, Jack) (Entered: 06/18/2018) (0)
Jun 18, 2018 138 ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 137 with JURY DEMAND, Third COUNTERCLAIM against Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation) filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a California corporation), Ultraproof Inc(a Nevada corporation). (Attachments: # 1 Letter Cert of Service)(Jmaev, Jack) (Entered: 06/18/2018) (0)
Jun 18, 2018 139 REPLY filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Spigen Korea Co Ltd, Spigen Korea Co Ltd, Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd to Response,, 135 , Miscellaneous Document, 130 (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E-1, # 9 Exhibit E-2, # 10 Exhibit F, # 11 Exhibit G-1, # 12 Exhibit G-2, # 13 Exhibit H, # 14 Exhibit I, # 15 Exhibit J, # 16 Exhibit K, # 17 Exhibit L, # 18 Exhibit M, # 19 Exhibit N, # 20 Exhibit O, # 21 Exhibit P, # 22 Exhibit Q, # 23 Exhibit R, # 24 Exhibit S, # 25 Exhibit T, # 26 Exhibit U, # 27 Exhibit V)(Kim, Karen) (Entered: 06/18/2018) (0)
Jun 15, 2018 134 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: request for clarification 130 . The following error(s) was/were found: Proposed Document was not submitted as separate attachment. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 06/15/2018) (0)
Jun 15, 2018 135 RESPONSE filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Incto Order on Motion to Dismiss/Lack of Jurisdiction,,, Order on Motion to Disqualify Counsel,,, Motion Hearing,, 123 , Miscellaneous Document, 130 PLAINTIFF'S DEFENDANT'S RESPONSE TO REQUEST FOR CLARIFICATION (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Letter Certificate Serv. Electronic)(Jmaev, Jack) (Entered: 06/15/2018) (0)
Jun 14, 2018 130 Request for Clarification re: Order on Motion to Dismiss/Lack of Jurisdiction,,, Order on Motion to Disqualify Counsel,,, Motion Hearing,, 123 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Kim, Karen) (Entered: 06/14/2018) (0)
Jun 14, 2018 131 STIPULATION to Extend Discovery Cut-Off Date to September 7, 2018 filed by Plaintiff Spigen Korea Co Ltd(a Republic of Korea corporation), Spigen Korea Co Ltd(a Nevada corporation). (Attachments: # 1 Proposed Order Proposed Order Granting Stip)(Attorney Richard Kim added to party Spigen Korea Co Ltd(pty:pla), Attorney Richard Kim added to party Spigen Korea Co Ltd(pty:cd))(Kim, Richard) (Entered: 06/14/2018) (0)
Jun 13, 2018 132 TRANSCRIPT for proceedings held on 6/4/18 11:07 a.m.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 7/5/2018. Redacted Transcript Deadline set for 7/16/2018. Release of Transcript Restriction set for 9/11/2018. (ha) (Entered: 06/14/2018) (0)
Jun 13, 2018 133 NOTICE OF FILING TRANSCRIPT filed for proceedings 6/4/18 11:07 A.M. re Transcript 132 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 06/14/2018) (0)
Jun 8, 2018 129 COMPACT DISC Order for date of proceedings 06/04/2018 to 06/04/2018 re: Order on Motion to Dismiss/Lack of Jurisdiction,,, Order on Motion to Disqualify Counsel,,, Motion Hearing,, 123 , filed by Defendants Endliss Technology, Inc, Ultraproof Inc(a Nevada corporation), Ultraproof Inc(a California corporation). Court will contact Cyndy Marcello at cmarcello@bdl-iplaw.com with any questions regarding this order. Transcript portion requested: Other: 06/04/2018. FEE NOT PAID. (Lee, Nicholas) (Entered: 06/08/2018) (0)
Jun 7, 2018 128 COMPACT DISC Order filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). Court will contact Karen Kim at kkim@lucemlaw.com with any questions regarding this order. Transcript portion requested: Other: June 4, 2018. FEE PAID. (Kim, Karen) (Entered: 06/07/2018) (0)
Jun 6, 2018 127 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) 126 . The following error(s) was/were found: Incomplete docket text: missing name of event and docket text content In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) (Entered: 06/06/2018) (0)
Jun 5, 2018 124 TRANSCRIPT ORDER as to Defendants Endliss Technology, Inc, Ultraproof Inc(a Nevada corporation), Ultraproof Inc(a California corporation) for Court Smart (CS). Court will contact Cyndy Marcello at cmarcello@bdl-iplaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Lee, Nicholas) (Entered: 06/05/2018) (0)
Jun 5, 2018 125 TRANSCRIPT ORDER as to Plantiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation) for Court Smart (CS). Court will contact Karen Kim at kkim@lucemlaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Kim, Karen) (Entered: 06/05/2018) (0)
Jun 5, 2018 126 (Chae, Heedong) (Entered: 06/05/2018) (0)
Jun 4, 2018 123 MINUTES OF DEFENDANTS MOTION TO DISMISS 108 ; PLAINTIFFS MOTION TO DISQUALIFY COUNSEL HEEDONG CHAE AND LUCEM PC AS COUNSEL FOR PLAINTIFF 113 , Hearing held before Judge David O. Carter. Hearing held. For the reasons stated on the record, the Defendants' Motion to Dismiss 108 is DENIED. Plaintiff's Motion to Disqualify Counsel Heedong Chae and Lucem PC as Counsel for Plaintiff 113 is GRANTED IN PART. Attorney Heedong Chae is relieved as counsel of record for Plaintiff. Court Recorder: CourtSmart. (dro) (Entered: 06/04/2018) (0)
May 22, 2018 121 ORDER by Judge David O. Carter: Granting Ultraproof, Inc., a Nevada Corporations; Ultraproof, Inc., a California Corporation; and Endliss Technology, Inc.'s APPLICATION to File Documents Under Seal 119 (mt) (Entered: 05/22/2018) (0)
May 22, 2018 122 SEALED REPLY RE First NOTICE OF MOTION AND MOTION to Disqualify Counsel Heedong Chae, and Lucem PC as Counsel for Plaintiff 113 , Sealed Document, 114 , Order on Motion for Leave to File Document Under Seal 121 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Exhibit EX. A, # 2 Letter Cert of Serv)(Jmaev, Jack) (Entered: 05/22/2018) (0)
May 21, 2018 118 REPLY In Support of First NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction ThirdAC and FourthAC 108 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Letter Certificate of Service)(Jmaev, Jack) (Entered: 05/21/2018) (0)
May 21, 2018 119 First APPLICATION to file document Reply ISO Motion Disqualify and Ex. A under seal filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Proposed Order, # 2 Letter Cert of Serv)(Jmaev, Jack) (Entered: 05/21/2018) (0)
May 21, 2018 120 SEALED DECLARATION IN SUPPORT OF First APPLICATION to file document Reply ISO Motion Disqualify and Ex. A under seal 119 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document Deft's Reply ISO Motion, # 2 Unredacted Document Ex. A to Reply, # 3 Letter Cert. of Service)(Jmaev, Jack) (Entered: 05/21/2018) (0)
May 14, 2018 116 OPPOSITION in opposition re: First NOTICE OF MOTION AND MOTION to Disqualify Counsel Heedong Chae, and Lucem PC as Counsel for Plaintiff 113 filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Chae, Heedong) (Entered: 05/14/2018) (0)
May 14, 2018 117 OPPOSITION in opposition re: First NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction ThirdAC and FourthAC 108 filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Chae, Heedong) (Entered: 05/14/2018) (0)
May 4, 2018 115 Order filed on behalf of Special Master (Chae, Heedong) (Entered: 05/04/2018) (0)
May 3, 2018 113 First NOTICE OF MOTION AND MOTION to Disqualify Counsel Heedong Chae, and Lucem PC as Counsel for Plaintiff filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a Nevada corporation), Ultraproof Inc(a California corporation). Motion set for hearing on 6/4/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit E, # 5 Exhibit F, # 6 Exhibit G, # 7 Letter Certificate of Service) (Jmaev, Jack) (Entered: 05/03/2018) (0)
May 3, 2018 114 SEALED DOCUMENT MEMORANDUM & EX. D re First NOTICE OF MOTION AND MOTION to Disqualify Counsel Heedong Chae, and Lucem PC as Counsel for Plaintiff 113 , Order on Motion for Leave to File Document Under Seal 112 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Memorandum Sealed Memorandum, # 2 Exhibit D, # 3 Letter Cert. of Service)(Jmaev, Jack) (Entered: 05/03/2018) (0)
May 2, 2018 112 ORDER by Judge David O. Carter, GRANTING 110 ULTRAPROOF, INC., A NEVADA CORPORATIONS, ULTRAPROOF, INC., A CALIFORNIA CORPORATIONS AND ENDLESS TECHNOLOGY, INC. A CORPORATIONS APPLICATION TO FILE DOCUMENTS UNDER SEAL (es) (Entered: 05/02/2018) (0)
Apr 30, 2018 108 First NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction ThirdAC and FourthAC filed by Defendant / CC Endliss Technology, Inc, Ultraproof Inc(a Nevada corporation), Ultraproof Inc(a California corporation). Motion set for hearing on 6/4/2018 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum, # 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 Letter Certificate of Service) (Attorney Jack Ivan Jmaev added to party Endliss Technology, Inc(pty:dft)) (Jmaev, Jack) (Entered: 04/30/2018) (0)
Apr 30, 2018 109 First NOTICE of Appearance filed by attorney Jack Ivan Jmaev on behalf of Defendant Endliss Technology, Inc (Jmaev, Jack) (Entered: 04/30/2018) (0)
Apr 30, 2018 110 First APPLICATION to file document Motion to Disqualify under seal filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document Memorandum, # 3 Redacted Document Ex. A, # 4 Redacted Document Ex. B, # 5 Redacted Document Ex. C, # 6 Redacted Document Ex. D, # 7 Redacted Document Ex. E, # 8 Redacted Document Ex. F, # 9 Redacted Document Ex. G)(Jmaev, Jack) (Entered: 04/30/2018) (0)
Apr 30, 2018 111 SEALED DECLARATION IN SUPPORT OF First APPLICATION to file document Motion to Disqualify under seal 110 filed by Defendants Endliss Technology, Inc, Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document Memorandum, # 2 Unredacted Document Ex. A, # 3 Unredacted Document Ex. B, # 4 Unredacted Document Ex. C, # 5 Unredacted Document Ex. D, # 6 Unredacted Document Ex. E, # 7 Unredacted Document Ex. F, # 8 Unredacted Document Ex. G, # 9 Letter Certificate Serv. By Mail)(Jmaev, Jack) (Entered: 04/30/2018) (0)
Apr 19, 2018 107 ORDER Re: Expert Discovery Schedule by Judge David O. Carter. Pursuant to the parties' stipulation 106 , IT IS HEREBY ORDERED as follows: 1. The deadline for Initial Disclosures of Expert Reports is June 29, 2018. 2. The deadline for Rebuttals Disclosures of Expert Reports is July 30, 2018. IT IS SO ORDERED. (dro) (Entered: 04/19/2018) (0)
Apr 17, 2018 106 Second STIPULATION for Order Expert Discovery Schedule filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 Proposed Order)(Kim, Karen) (Entered: 04/17/2018) (0)
Apr 4, 2018 105 21 DAY Summons Issued re Amended Complaint/Petition, 100 as to Defendant Endliss Technology, Inc. (es) (Entered: 04/04/2018) (0)
Apr 3, 2018 103 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 102 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (es) (Entered: 04/03/2018) (0)
Apr 3, 2018 104 Request for Clerk to Issue Summons on Amended Complaint/Petition, 101 , Amended Complaint/Petition, 100 filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 Supplement, # 2 Supplement)(Kim, Karen) (Entered: 04/03/2018) (0)
Apr 2, 2018 102 Request for Clerk to Issue Summons on Amended Complaint/Petition, 101 , Amended Complaint/Petition, 100 filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Kim, Karen) (Entered: 04/02/2018) (0)
Mar 28, 2018 100 FOURTH AMENDED COMPLAINT against Defendant All Defendants amending Amended Complaint/Petition, 54 , filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation) (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chae, Heedong) (Entered: 03/28/2018) (0)
Mar 28, 2018 101 THIRD AMENDED COMPLAINT against Defendant All Defendants amending Amended Complaint/Petition, 100 , filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Chae, Heedong) (Entered: 03/28/2018) (0)
Mar 28, 2018 1 Amended Complaint* (1)
Mar 28, 2018 1 Amended Complaint* (1)
Mar 26, 2018 99 NOTICE of Appearance filed by attorney Rae Y Chung on behalf of Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd (Attorney Rae Y Chung added to party Spigen Korea Co Ltd(pty:cd), Attorney Rae Y Chung added to party Spigen Korea Co Ltd(pty:pla), Attorney Rae Y Chung added to party Spigen Korea Co Ltd(pty:pla), Attorney Rae Y Chung added to party Spigen Korea Co Ltd(pty:cd))(Chung, Rae) (Entered: 03/26/2018) (0)
Mar 21, 2018 98 MINUTES OF Ex Parte Application for Order Granting Leave to Amend the Complaint and Extend Written Discovery 85 before Judge David O. Carter: The Ex Parte Application for Order Granting Leave to Amend the Complaint and Extend Written Discovery 85 is GRANTED. Discovery cut-off extended to 8/28/2018. Defendant's request for sanctions as requested in defendant's opposition 93 is held in abeyance. Court Reporter: Debbie Gale; Plaintiff Attorney: Richard Kim; Defendant Attorney: Jack Ivan Jmaev; Courtroom Deputy: Deborah Lewman; Time in Court: :12. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. TEXT ONLY ENTRY. (dgo) (Entered: 03/21/2018) (0)
Mar 20, 2018 96 ORDER by Judge David O. Carter granting 95 EX PARTE APPLICATION for Order to Seal Filed Documents Nunc Pro Tunc. The Court, having reviewed and considered Plaintiff's Ex Parte Application for Order to Seal Filed Documents Nunc Pro Tunc, rules as follows: Plaintiff's Ex Parte Application to seal the documents filed as Docket 85 and its attachments Dockets 85-1 - 85-12 is GRANTED nunc pro tunc. IT IS SO ORDERED. (dro) (Entered: 03/20/2018) (0)
Mar 20, 2018 97 SCHEDULING NOTICE by Judge David O. Carter re: EX PARTE APPLICATION for Order for granting leave to amend the complaint and extend written discovery for Plaintiff only 85 Ex Parte Application Hearing set for 3/21/2018 @ 1:30 PM before Judge David O. Carter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY (Entered: 03/20/2018) (0)
Mar 19, 2018 95 EX PARTE APPLICATION for Order for to seal filed documents nunc pro tunc filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 Proposed Order, # 2 Redacted Document, # 3 Redacted Document, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Redacted Document, # 12 Redacted Document, # 13 Redacted Document, # 14 Redacted Document) (Chae, Heedong) (Entered: 03/19/2018) (0)
Mar 16, 2018 90 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: EX PARTE APPLICATION for Order for to Seal Filed Documents Nunc Pro Tunc 87 . The following error(s) was/were found: Redacted Document was not submitted as a separate attachment In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (es) (Entered: 03/16/2018) (0)
Mar 16, 2018 91 ORDER by Judge David O. Carter: GRANTING 88 EX PARTE APPLICATION to File Document Under Seal. Pursuant to Local Rule 79-5.1 and good cause having been shown, Defendant Ultraproof, Inc., a California Corporation, and Ultraproof Inc., a Nevada Corporations Application to File Documents under Seal is hereby GRANTED. (es) (Entered: 03/16/2018) (0)
Mar 16, 2018 92 AMENDED SCHEDULING ORDER 86 by Judge David O. Carter, The Court amends the scheduling order as follows: Depositions Conducted: April 20, 2018; Fact Discovery Cut-off: April 27, 2018; Initial Expert Reports: May 29, 2018; Rebuttal Expert Reports: July 11, 2018; Expert Discovery Cut-off: July 28, 2018; Motion Cut-Off: October 22, 2018 at 8:30 am; Final Pretrial Conference January 14, 2019 at 8:30 am; Trial January 22, 2019 at 8:30 am. (es) (Entered: 03/16/2018) (0)
Mar 16, 2018 93 SEALED OPPOSITION RE EX PARTE APPLICATION for Order for granting leave to amend the complaint and extend written discovery for Plaintiff only 85 , Order on Motion for Leave to File Document Under Seal, 91 filed by Defendants Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex. B, # 3 Exhibit Ex. C, # 4 Exhibit Ex. D, # 5 Exhibit Ex. E, # 6 Letter Certificate of Service)(Jmaev, Jack) (Entered: 03/16/2018) (0)
Mar 16, 2018 94 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: EX PARTE APPLICATION for Order for to Seal Filed Documents Nunc Pro Tunc 87 by Judge David O. Carter. Please refer to the error(s) found in the Notice of Deficiency (dkt. #90) and refile. (mt) (Entered: 03/16/2018) (0)
Mar 15, 2018 86 First STIPULATION to AMEND Order, 71 , Pretrial-Trial Scheduling Order - form only, 52 , First STIPULATION to Extend Discovery Cut-Off Date to 7/28/2018 filed by Deft/CC Ultraproof Inc(a Nevada corporation), Ultraproof Inc(a California corporation). (Attachments: # 1 Proposed Order)(Jmaev, Jack) (Entered: 03/15/2018) (0)
Mar 15, 2018 87 EX PARTE APPLICATION for Order for to Seal Filed Documents Nunc Pro Tunc filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 Proposed Order) (Kim, Karen) (Entered: 03/15/2018) (0)
Mar 15, 2018 88 First APPLICATION to file document Opposition to Ex Parte Application under seal filed by Defendants Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document Memorandum, # 3 Redacted Document Ex. A, # 4 Redacted Document Ex. B, # 5 Redacted Document Ex. C, # 6 Redacted Document Ex. D, # 7 Redacted Document Ex. E, # 8 Letter Certificate of Service)(Jmaev, Jack) (Entered: 03/15/2018) (0)
Mar 15, 2018 89 SEALED DECLARATION IN SUPPORT OF First APPLICATION to file document Opposition to Ex Parte Application under seal 88 filed by Defendants Ultraproof Inc, Ultraproof Inc, Counter Claimants Ultraproof Inc, Ultraproof Inc. (Attachments: # 1 Unredacted Document Memorandum, # 2 Unredacted Document Ex. A, # 3 Unredacted Document Ex. B, # 4 Unredacted Document Ex. C, # 5 Unredacted Document Ex. D, # 6 Unredacted Document Ex. E)(Jmaev, Jack) (Entered: 03/15/2018) (0)
Mar 14, 2018 85 EX PARTE APPLICATION for Order for granting leave to amend the complaint and extend written discovery for Plaintiff only filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 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 Proposed Order) (Kim, Karen) (Entered: 03/14/2018) (0)
Mar 7, 2018 84 Order filed on behalf of Special Master re: MOTION for Protective Order for Preclude Deposition of Heedong Chae MOTION to Quash Notice of Taking Deposition of Heedong Chae 65 , Joint Stipulation re Discovery Motion,, 66 , Miscellaneous Document 83 (Kim, Karen) (Entered: 03/07/2018) (0)
Feb 27, 2018 82 STIPULATED PROTECTIVE ORDER by Magistrate Judge Douglas F. McCormick: See document for further information. (lwag) (Entered: 02/27/2018) (0)
Feb 27, 2018 83 Hearing Discussion Points filed on behalf of Special Master re: Miscellaneous Document 78 (Kim, Karen) (Entered: 02/27/2018) (0)
Feb 26, 2018 81 ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 55 with JURY DEMAND filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation).(Kim, Karen) (Entered: 02/26/2018) (0)
Feb 19, 2018 80 STIPULATION for Protective Order filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 Proposed Order)(Chae, Heedong) (Entered: 02/19/2018) (0)
Feb 12, 2018 79 MINUTES (IN CHAMBERS) Order Denying Motion to Dismiss and Denying Motion to Strike 57 by Judge David O. Carter: For the reasons set forth above, the Court DENIES Plaintiffs Motion to Dismiss Defendants counterclaim for unenforceability due to inequitable conduct, and DENIES Plaintiffs Motion to Strike Defendants affirmative defense for unenforceability due to inequitable conduct. See document for further information. (lwag) (Entered: 02/12/2018) (0)
Jan 26, 2018 77 DECLARATION of Hon. Victor B. Kenton (ret.) re Order,,, Add and Terminate Parties,, 76 filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. (Kim, Karen) (Entered: 01/26/2018) (0)
Jan 26, 2018 78 Order filed on behalf of Special Master (Kim, Karen) (Entered: 01/26/2018) (0)
Jan 24, 2018 76 ORDER TO APPOINT SPECIAL MASTER by Judge David O. Carter. Pursuant to the parties stipulation, IT IS HEREBY ORDERED: The Honorable Victor B. Kenton (Ret.), 11601 Wilshire Boulevard, Suite 2040, Los Angeles, CA 90025, is appointed as the Special Master to hear and adjudicate matters relating to discovery in this case. The appointment of Hon. Kenton (The Special Master) shall become effective upon his filing an affidavit disclosing there is no ground for disqualification under 28 U.S.C. § 455. Victor B Kenton added. (see document for further information.) (es) (Entered: 01/24/2018) (0)
Jan 22, 2018 75 RESPONSE filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltdto Minutes of In Chambers Order/Directive - no proceeding held, 74 (Chae, Heedong) (Entered: 01/22/2018) (0)
Jan 16, 2018 74 MINUTE (IN CHAMBERS) Order Requiring Filing of Proposed Order Appointing Special Master by Judge David O. Carter: The parties shall submit a separate proposed order appointing the Special Master pursuant to Rule 53(b) on or before January 22, 2018. See document for further information. (lwag) (Entered: 01/17/2018) (0)
Jan 12, 2018 73 RESPONSE filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltdto Minutes of In Chambers Order/Directive - no proceeding held, 72 (Chae, Heedong) (Entered: 01/12/2018) (0)
Jan 9, 2018 72 MINUTE ORDER IN CHAMBERS by Judge David O. Carter: ORDER REQUIRING PARTIES TO RECOMMEND A SPECIAL MASTER. The Court hereby ORDERS the parties to meet and confer, and by January 12, 2018, to recommend a special master for matters relating to discovery in this case. See Fed. R. Civ. P. 53. (twdb) (Entered: 01/09/2018) (0)
Dec 27, 2017 71 ORDER RE Expert Discovery Schedule by Judge David O. Carter, re Stipulation 69 . IT IS HEREBY ORDERED as follows: 1. The deadline for Initial Disclosures of Expert Reports is April 23, 2018. 2. The deadline for Rebuttals Disclosures of Expert Reports is June 6, 2018. 3. The cut-off date for expert discovery is June 23, 2018. (twdb) (Entered: 12/27/2017) (0)
Dec 26, 2017 70 NOTICE OF MOTION AND MOTION to Supplement Joint Stipulation (Dkt. No. 66) re Joint Stipulation re Discovery Motion,, 66 filed by Defendants Ultraproof Inc(a Nevada corporation). Motion set for hearing on 1/9/2018 at 10:00 AM before Magistrate Judge Douglas F. McCormick. (Attachments: # 1 Exhibit 10, # 2 Exhibit 11, # 3 Exhibit 12, # 4 Exhibit 13)(Lee, Nicholas) (Entered: 12/26/2017) (0)
Dec 22, 2017 69 STIPULATION for Order Set Expert Discovery Schedule filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). (Attachments: # 1 Proposed Order)(Chae, Heedong) (Entered: 12/22/2017) (0)
Dec 5, 2017 68 SCHEDULING NOTICE by Judge David O. Carter Re: Motion to Dismiss Counterclaim 57 . The motion is now taken under submission. The Court finds this matter appropriate for decision without oral argument. Fed.R.Civ.P.78; Local Rule 7-15. Accordingly, the hearing previously scheduled for 12/11/2017 8:30 a.m. is removed from the calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dro) TEXT ONLY ENTRY (Entered: 12/05/2017) (0)
Nov 30, 2017 67 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Protective Order 65 . The following error(s) was/were found: Proposed Document was not submitted as separate attachment. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 11/30/2017) (0)
Nov 29, 2017 65 NOTICE OF MOTION AND MOTION for Protective Order for Preclude Deposition of Heedong Chae, MOTION to Quash Notice of Taking Deposition of Heedong Chae filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). Motion set for hearing on 1/9/2018 at 10:00 AM before Magistrate Judge Douglas F. McCormick. (Kim, Karen) (Entered: 11/29/2017) (0)
Nov 29, 2017 66 JOINT STIPULATION to MOTION for Protective Order for Preclude Deposition of Heedong Chae MOTION to Quash Notice of Taking Deposition of Heedong Chae 65 filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. (Attachments: # 1 Exhibit D1, # 2 Exhibit D2, # 3 Exhibit D3, # 4 Exhibit D4, # 5 Exhibit D5, # 6 Exhibit D6, # 7 Exhibit D7, # 8 Exhibit D8, # 9 Exhibit D9, # 10 Declaration, # 11 Exhibit C-A, # 12 Exhibit C-B, # 13 Exhibit C-C, # 14 Exhibit C-D)(Kim, Karen) (Entered: 11/29/2017) (0)
Nov 27, 2017 64 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Dismiss counterclaim II NOTICE OF MOTION AND MOTION to Strike affirmative defense Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 55 57 filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 11/27/2017) (0)
Nov 20, 2017 62 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss counterclaim II NOTICE OF MOTION AND MOTION to Strike affirmative defense Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 55 57 Request for Sanctions filed by Defendants Does, Ultraproof Inc. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 2, # 3 Letter Cert. of Service)(Jmaev, Jack) (Entered: 11/20/2017) (0)
Nov 20, 2017 63 NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Thomas S Kidde has been assigned to serve as Panel Mediator. (mb) (Entered: 11/20/2017) (0)
Nov 8, 2017 61 STIPULATION REGARDING SELECTION of Panel Mediator filed. Parties stipulate that Thomas Kidde may serve as Panel Mediator. Plaintiff obtained the Panel Mediators consent to serve. Filed by Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd(Chae, Heedong) (Entered: 11/08/2017) (0)
Nov 7, 2017 59 NOTICE of Change of Attorney Business or Contact Information: for attorney Heedong Chae counsel for Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. Changing firm name to Lucem PC. Changing email to hdchae@lucemlaw.com. Filed by plaintiff Spigen Korea Co., Ltd.. (Chae, Heedong) (Entered: 11/07/2017) (0)
Nov 7, 2017 60 NOTICE of Change of Attorney Business or Contact Information: for attorney Heedong Chae counsel for Counter Defendants Spigen Korea Co Ltd, Spigen Korea Co Ltd, Plaintiffs Spigen Korea Co Ltd, Spigen Korea Co Ltd. Changing firm name to Lucem PC. Changing email to kkim@lucemlaw.com. Filed by plaintiff Spigen Korea Co., Ltd.. (Chae, Heedong) (Entered: 11/07/2017) (0)
Nov 6, 2017 58 ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 55 JURY DEMAND. ANSWER to Answer to Complaint, Counterclaim 64 filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation).(Chae, Heedong) (Entered: 11/06/2017) (0)
Oct 31, 2017 57 NOTICE OF MOTION AND MOTION to Dismiss counterclaim II , NOTICE OF MOTION AND MOTION to Strike affirmative defense Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, 55 filed by Plaintiff Spigen Korea Co Ltd(a Nevada corporation), Spigen Korea Co Ltd(a Republic of Korea corporation). Motion set for hearing on 12/11/2017 at 08:30 AM before Judge David O. Carter. (Attachments: # 1 Memorandum, # 2 Proposed Order) (Chae, Heedong) (Entered: 10/31/2017) (0)
Oct 20, 2017 56 MINUTE (IN CHAMBERS) Order Granting Motion to Consolidate 48 by Judge David O. Carter: The Court GRANTS the Motion for Consolidation. Case Number CV 17-1161-DOC (DFMx) shall be consolidated with CV 16-9185-DOC (DFMx). All future filings shall be filed only under the low number case, CV 16-9185-DOC (DFMx). Case Number CV 17-1161-DOC (DFMx) shall be CLOSED (JS-6). The Court ADOPTS the dates that it set in its Scheduling Order in CV 16-9185-DOC (DFMx) (Dkt. 52). Further, the Court ADOPTS its previous order referring the case to ADR Procedure No. 2 (Dkt. 51). See document for further information. (lwag) (Entered: 10/20/2017) (0)
Oct 10, 2017 55 ANSWER to Amended Complaint/Petition, 54 with JURY DEMAND, First COUNTERCLAIM against Spigen Korea Co Ltd filed by Defendant / CC Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 2, # 3 Letter Cert. of Service)(Jmaev, Jack) (Entered: 10/10/2017) (0)
Sep 25, 2017 54 Third AMENDED COMPLAINT against Defendants Does, Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation amending Amended Complaint/Petition, 33 , filed by plaintiff Spigen Korea Co Ltd (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chae, Heedong) (Entered: 09/25/2017) (0)
Sep 25, 2017 1 Amended Complaint* (1)
Sep 6, 2017 53 MINUTES (IN CHAMBERS) Order Granting Defendant's Motion to Dismiss 34 by Judge David O. Carter: For the reasons set forth above, the Court GRANTS Defendants Motion to Dismiss and DISMISSES WITHOUT PREJUDICE Plaintiffs willful infringement and induced infringement claims. Plaintiff may, if desired, file an amended complaint on or before September 25, 2017. See document for further information. (lwag) (Entered: 09/06/2017) (0)
Sep 5, 2017 50 SCHEDULING NOTICE by Judge David O. Carter. Scheduling Conference previously scheduled for 09/11/2017 8:30 a.m. has been CANCELLED. Scheduling Order to be issued. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dro) TEXT ONLY ENTRY (Entered: 09/05/2017) (0)
Sep 5, 2017 51 ORDER/REFERRAL to ADR Procedure No 2 by Judge David O. Carter. Case ordered to Court Mediation Panel for mediation. (dro) (Entered: 09/05/2017) (0)
Sep 5, 2017 52 SCHEDULING ORDER by Judge David O. Carter. Discovery cut-off 3/23/2018. Motions cut-off set for 10/22/2018 at 8:30 a.m. Final Pretrial Conference set for 1/14/2019 08:30 AM before Judge David O. Carter. Jury Trial set for 1/22/2019 08:30 AM before Judge David O. Carter. (dro) (Entered: 09/05/2017) (0)
Aug 28, 2017 49 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 4 days, filed by Plaintiff Spigen Korea Co Ltd.. (Chae, Heedong) (Entered: 08/28/2017) (0)
Aug 24, 2017 48 SUPPLEMENT to First NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to FRCP 12(b)6 34 filed by Defendants Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Letter Certificate of Elec. Filing)(Jmaev, Jack) (Entered: 08/24/2017) (0)
Aug 23, 2017 47 SCHEDULING NOTICE by Judge David O. Carter re: First NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to FRCP 12(b)6 34 . The Court finds this matter appropriate for decision without oral argument. Fed. R. Civ. P. 78; Local Rule 7-15. Accordingly, the hearing set for 9/11/2017 is removed from the calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dgo) TEXT ONLY ENTRY (Entered: 08/23/2017) (0)
Aug 22, 2017 46 ORDER SETTING SCHEDULING CONFERENCE by Judge David O. Carter: Scheduling Conference set for 9/11/2017 @ 8:30 AM before Judge David O. Carter. (dgo) (Entered: 08/22/2017) (0)
Jul 17, 2017 45 NOTICE of Change of address by Heedong Chae attorney for Plaintiff Spigen Korea Co Ltd. Changing attorneys address to 660 S. Figueroa St., Suite 1200, Los Angeles, CA 90017. Filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 07/17/2017) (0)
May 23, 2017 44 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER upon filing of the complaint by Judge David O. Carter. (dgo) (Entered: 05/23/2017) (0)
May 22, 2017 43 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05-Related Case- filed. Related Case No: 8:15-cv-01050 DOC(DFMx). Case transferred from Judge John A. Kronstadt and Magistrate Judge Alka Sagar to Judge David O. Carter and Magistrate Judge Douglas F. McCormick for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:16-cv-09185 DOC(DFMx). Signed by Judge David O. Carter (rn) (Entered: 05/22/2017) (0)
May 17, 2017 42 REPLY Support First NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to FRCP 12(b)6 34 filed by Defendants Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Letter Proof of Service)(Jmaev, Jack) (Entered: 05/17/2017) (0)
May 3, 2017 41 Opposition in opposition of re: First NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to FRCP 12(b)6 34 filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 05/03/2017) (0)
Apr 17, 2017 37 (IN CHAMBERS) ORDER REGARDING CASE NUMBER by Judge John A. Kronstadt: This action has been assigned to the Honorable John A. Kronstadt, United States District Judge. The case number now reads: LA CV16-09185 JAK (ASx) or 2:16-cv-01985-JAK-KS. Please be sure to include the initials of the District Judge and Magistrate Judge in the case number on all future filings. This will ensure that the courtesy copies of all documents are routed properly. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 04/17/2017) (0)
Apr 17, 2017 38 (IN CHAMBERS) ORDER CONTINUING DEFENDANT'S MOTION TO DISMISS (DKT. 34 ) by Judge John A. Kronstadt: The Court, on its own motion, continues the Motion from July 10, 2017 to September 11, 2017 at 8:30 a.m. Counsel shall refer to the Court's Standing Order with respect to the briefing schedule for motions. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 04/17/2017) (0)
Apr 17, 2017 39 ORDER SETTING RULE 16(b)/26(f)SCHEDULING CONFERENCE by Judge John A. Kronstadt. Scheduling Conference set for September 11, 2017 at 08:30 AM before Judge John A. Kronstadt. Joint Rule 16(b)/26(f) Report due September 1, 2017. (ah) (Entered: 04/17/2017) (0)
Apr 17, 2017 40 First CERTIFICATE of Interested Parties filed by Defendant Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation, identifying Ultraproof, a NV Corp.. (Attachments: # 1 Letter Cert. Elect. Service)(Jmaev, Jack) (Entered: 04/17/2017) (0)
Apr 14, 2017 36 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS CASE 34 by Judge John A. Kronstadt. Counsel shall file a notice of interested parties pursuant to L.R. 7.1-1. If the notice is not filed by April 17, 2017, the motion will be stricken. (ake) (Entered: 04/14/2017) (0)
Apr 13, 2017 35 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to FRCP 12(b)6 34 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bp) (Entered: 04/13/2017) (0)
Apr 12, 2017 34 First NOTICE OF MOTION AND MOTION to Dismiss Case Pursuant to FRCP 12(b)6 filed by Defendant Ultraproof, Inc., a Nevada corporation. Motion set for hearing on 7/10/2017 at 08:30 AM before Judge John A. Kronstadt. (Attachments: # 1 Memorandum, # 2 Exhibit Ex. A, # 3 Exhibit Ex. B, # 4 Letter Certificate Elect. Service) (Jmaev, Jack) (Entered: 04/12/2017) (0)
Mar 28, 2017 32 ORDER GRANTING LEAVE TO FILE A SECOND AMENDED COMPLAINT by Judge John A. Kronstadt. Pursuant to the stipulation 31 of the parties, IT IS HEREBY ORDERED as follows: The stipulation of counsel allowing Plaintiff to file a Second Amended Complaint is GRANTED. On or before March 29, 2017, Plaintiff shall file the Second Amended Complaint so that it is made available on the docket. Defendants Ultraproof, Inc. (California) and Ultraproof, Inc. (Nevada)(hereinafter, collectively, "Defendants") shall file their responsive pleadings or motions no later than April 12, 2017. IT IS SO ORDERED. (jy) (Entered: 03/28/2017) (0)
Mar 28, 2017 33 Second AMENDED COMPLAINT against Defendants Does, Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation amending Amended Complaint/Petition 12 , filed by Plaintiff Spigen Korea Co Ltd (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chae, Heedong) (Entered: 03/28/2017) (0)
Mar 28, 2017 33 Amended Complaint* (1)
Mar 27, 2017 31 STIPULATION to amend Amended Complaint/Petition 12 filed by Plaintiff Spigen Korea Co Ltd. (Attachments: # 1 Exhibit 1, # 2 Exhibit A to SAC, # 3 Exhibit B to SAC, # 4 Proposed Order, # 5 Appendix redline)(Chae, Heedong) (Entered: 03/27/2017) (0)
Mar 24, 2017 30 NOTICE OF DISMISSAL filed by Plaintiff Spigen Korea Co Ltd pursuant to FRCP 41a(1) as to Mingfeng Li, Lijun Liu. (Chae, Heedong) (Entered: 03/24/2017) (0)
Mar 20, 2017 28 ORDER by Judge John A. Kronstadt: granting 25 Non-Resident Attorney Nicholas S. Lee APPLICATION to Appear Pro Hac Vice on behalf of Defendant Ultraproof, Inc. (CA); Ultraproof, Inc. (NV), Does 1-10, designating Jack I. Jmaev as local counsel. (pso) (Entered: 03/20/2017) (0)
Mar 20, 2017 29 ORDER by Judge John A. Kronstadt: granting 24 Non-Resident Attorney Edward L. Bishop APPLICATION to Appear Pro Hac Vice on behalf of Defendants Ultraproof, Inc. (CA); Ultraproof, Inc. (NV); Does 1-10, designating Jack I. Jmaev as local counsel. (pso) (Entered: 03/20/2017) (0)
Mar 17, 2017 27 (IN CHAMBERS) ORDER TO SHOW CAUSE RE DISMISSAL FOR LACK OF PROSECUTION RE DEFENDANTS LIJUN LIN AND MINGFENG LI by Judge John A. Kronstadt: The Court, on its own motion, orders Plaintiff to show cause in writing no later than March 24, 2017, why this action should not be dismissed for lack of prosecution. In the absence of showing good cause, an action shall be dismissed if the summons and complaint have not been served within 90 days after the filing of the complaint pursuant to Fed. R. Civ. P. 4(m). An action may be dismissed prior to such time if the Plaintiff fails diligently to prosecute the action. The Order to Show Cause will stand submitted upon the filing of an appropriate response. No oral argument will be heard unless otherwise ordered by the Court. Plaintiff is advised that the Court will consider the filing of a responsive pleading to the complaint and/or proof(s) of service, which indicates proper service in full compliance with the federal rules, on or before the date upon which the response is due, as a satisfactory response to the Order to Show Cause. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 03/17/2017) (0)
Mar 16, 2017 26 Second STIPULATION Extending Time to Answer the complaint as to Ultraproof, Inc., a California corporation answer now due 3/30/2017; Ultraproof, Inc., a Nevada corporation answer now due 3/30/2017, re Amended Complaint/Petition 12 filed by Defendant Ultraproof, Inc., a California corporation; Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Proposed Order)(Jmaev, Jack) (Entered: 03/16/2017) (0)
Mar 14, 2017 24 First REQUEST of Non-Resident Attorney EDWARD L. BISHOP to Appear Pro Hac Vice on behalf of Defendants Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19514157) filed by Defendant Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Proposed Order) (Jmaev, Jack) (Entered: 03/14/2017) (0)
Mar 14, 2017 25 First REQUEST of Non-Resident Attorney NICHOLAS S. LEE to Appear Pro Hac Vice on behalf of Defendants Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19514351) filed by Defendant Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Proposed Order) (Jmaev, Jack) (Entered: 03/14/2017) (0)
Mar 10, 2017 23 NOTICE OF ERRATA filed by Defendants Ultraproof, Inc., a California corporation, Ultraproof, Inc., a Nevada corporation. correcting Notice of Appearance 19 , Notice of Appearance 20 , Notice of Appearance 21 Correct Address for D's Counsel (Attachments: # 1 Letter Proof of Service)(Jmaev, Jack) (Entered: 03/10/2017) (0)
Mar 2, 2017 19 First NOTICE of Appearance filed by attorney Jack Ivan Jmaev on behalf of Defendant Ultraproof, Inc., a California corporation (Attorney Jack Ivan Jmaev added to party Ultraproof, Inc., a California corporation(pty:dft))(Jmaev, Jack) (Entered: 03/02/2017) (0)
Mar 2, 2017 20 Second NOTICE of Appearance filed by attorney Jack Ivan Jmaev on behalf of Defendant Ultraproof, Inc., a California corporation (Jmaev, Jack) (Entered: 03/02/2017) (0)
Mar 2, 2017 21 First NOTICE of Appearance filed by attorney Jack Ivan Jmaev on behalf of Defendant Ultraproof, Inc., a Nevada corporation (Attorney Jack Ivan Jmaev added to party Ultraproof, Inc., a Nevada corporation(pty:dft))(Jmaev, Jack) (Entered: 03/02/2017) (0)
Mar 2, 2017 22 First STIPULATION Extending Time to Answer the complaint as to Ultraproof, Inc., a California corporation answer now due 3/16/2017; Ultraproof, Inc., a Nevada corporation answer now due 3/16/2017, re Amended Complaint/Petition 12 filed by Defendant Ultraproof, Inc., a California corporation; Ultraproof, Inc., a Nevada corporation. (Attachments: # 1 Proposed Order)(Jmaev, Jack) (Entered: 03/02/2017) (0)
Jan 30, 2017 17 Summons Issued re Amended Complaint/Petition 12 as to Defendant Ultraproof, Inc., a California corporation. (bp) (Entered: 01/30/2017) (0)
Jan 27, 2017 18 21 DAY Summons Issued re Amended Complaint/Petition 12 as to Defendant Ultraproof, Inc., a Nevada corporation. (bp) (Entered: 01/30/2017) (0)
Jan 26, 2017 15 Request for Clerk to Issue Summons on Amended Complaint/Petition 12 filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 01/26/2017) (0)
Jan 26, 2017 16 Request for Clerk to Issue Summons on Amended Complaint/Petition 12 filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 01/26/2017) (0)
Jan 17, 2017 13 (IN CHAMBERS) ORDER REGARDING TRANSFER OF CASE TO JUDGE JOHN A. KRONSTADT by Judge John A. Kronstadt: This action has been reassigned to the Honorable John A. Kronstadt, United States District Judge. The case number will now read: LA CV16-09185 JAK (ASx). Because all pleadings are routed using the judge's initials, please be sure to use the initials JAK in place of the initials PA on all future filings. Judge Kronstadt's Courtroom Deputy Clerk, Andrea Keifer, can be reached at 213.894.2156. 11 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 01/17/2017) (0)
Jan 17, 2017 14 STANDING ORDERS FOR CIVIL CASES by Judge John A. Kronstadt. (pso) (Entered: 01/17/2017) (0)
Jan 11, 2017 12 First AMENDED COMPLAINT against defendant All Defendants amending Complaint (Attorney Civil Case Opening) 1 , filed by Plaintiff Spigen Korea Co Ltd (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Appendix Redline)(Chae, Heedong) (Entered: 01/11/2017) (0)
Jan 11, 2017 12 Amended Complaint* (1)
Dec 15, 2016 11 ORDER TO TRANSFER CASE TO THE PATENT PILOT PROGRAM by Judge Percy Anderson. Case transferred from Judge Percy Anderson to Judge John A. Kronstadt for all further proceedings. Case number now reads 2:16-cv-09185 JAK(ASx). (rn) (Entered: 12/15/2016) (0)
Dec 13, 2016 7 NOTICE OF ASSIGNMENT to District Judge Percy Anderson and Magistrate Judge Alka Sagar. (car) (Entered: 12/13/2016) (0)
Dec 13, 2016 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) (Entered: 12/13/2016) (0)
Dec 13, 2016 9 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Mingfeng Li. (car) (Entered: 12/13/2016) (0)
Dec 13, 2016 10 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Lijun Liu. (car) (Entered: 12/13/2016) (0)
Dec 12, 2016 2 CIVIL COVER SHEET filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 12/12/2016) (0)
Dec 12, 2016 3 CERTIFICATE of Interested Parties filed by plaintiff Spigen Korea Co Ltd, (Chae, Heedong) (Entered: 12/12/2016) (0)
Dec 12, 2016 4 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 12/12/2016) (0)
Dec 12, 2016 5 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 12/12/2016) (0)
Dec 12, 2016 6 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Spigen Korea Co Ltd. (Chae, Heedong) (Entered: 12/12/2016) (0)
Menu