Search
Patexia Research
Case number 2:22-cv-00420

Stingray IP Solutions LLC v. Resideo Technologies, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Sep 29, 2023 81 NOTICE of Discovery Disclosure by ADT Inc., ADT LLC regarding Notice of P.R. 4-2 Disclosures (Zeliger, Michael) (Entered: 09/29/2023) (3)
Sep 28, 2023 80 NOTICE of Discovery Disclosure by Stingray IP Solutions LLC regarding Notice of P.R. 4-2 Disclosures (Bragalone, Jeffrey) (Entered: 09/28/2023) (3)
Sep 7, 2023 79 NOTICE of Discovery Disclosure by Stingray IP Solutions LLC of P.R. 4-1 Disclosures (Bragalone, Jeffrey) (Entered: 09/07/2023) (3)
Sep 7, 2023 78 NOTICE of Discovery Disclosure by ADT Inc., ADT LLC of P.R. 4-1 (Zeliger, Michael) (Entered: 09/07/2023) (3)
Sep 6, 2023 77 ORDER granting 76 Joint MOTION to Dismiss re Defendants Resideo Technologies and Ademco Inc. filed by Stingray IP Solutions LLC., Ademco Inc. and Resideo Technologies, Inc. terminated.. Signed by District Judge Rodney Gilstrap on 9/6/2023. (ch, ) (Entered: 09/06/2023) (1)
Aug 31, 2023 76 Joint MOTION to Dismiss re Defendants Resideo Technologies and Ademco Inc. by Stingray IP Solutions LLC. (Attachments: # 1 Proposed Order)(Bragalone, Jeffrey) (Entered: 08/31/2023) (0)
Aug 3, 2023 75 ORDER granting 74 Motion to Extend Stay of All Deadlines. Signed by Magistrate Judge Roy S. Payne on 8/3/2023. (nkl, ) (Entered: 08/03/2023) (1)
Aug 2, 2023 74 Joint MOTION to Continue Stay of All Deadlines by Ademco Inc., Resideo Technologies, Inc.. (Attachments: # 1 Proposed Order)(Cox, Brady) (Entered: 08/02/2023) (0)
Jul 27, 2023 73 ORDER granting 72 Joint MOTION to Dismiss Defendants Johnson Controls, Inc., Johnson Controls Security Solutions LLC, Sensormatic Electronics, LLC, Visonic Inc., Qolsys, Inc. and Tyco Security Products filed by Stingray IP Solutions LLC., Johnson Control Security Solutions LLC (Consolidated from 2:22-cv-389) and Johnson Control, Inc. (Consolidated from 2:22-cv-389) terminated., Attorney Michael E Jones; Earl Glenn Thames, Jr; Jasjit S Vidwan; Janine Alison Carlan and Shaun William Hassett terminated.. Signed by District Judge Rodney Gilstrap on 7/27/2023. (nkl, ) (Entered: 07/27/2023) (2)
Jul 25, 2023 72 Joint MOTION to Dismiss Defendants Johnson Controls, Inc., Johnson Controls Security Solutions LLC, Sensormatic Electronics, LLC, Visonic Inc., Qolsys, Inc. and Tyco Security Products by Stingray IP Solutions LLC. (Attachments: # 1 Proposed Order)(Bragalone, Jeffrey) (Entered: 07/25/2023) (0)
Jul 5, 2023 71 ORDER granting 70 Motion to Stay All Deadlines and Notice of Settlement. Signed by Magistrate Judge Roy S. Payne on 7/4/2023. (nkl, ) (Entered: 07/05/2023) (1)
Jun 30, 2023 70 Joint MOTION to Stay All Deadlines and Notice of Settlement by Ademco Inc., Resideo Technologies, Inc.. (Attachments: # 1 Proposed Order)(Cox, Brady) (Entered: 06/30/2023) (0)
Jun 28, 2023 69 ORDER granting 68 Motion to Stay Deadlines. Signed by Magistrate Judge Roy S. Payne on 6/28/2023. (ch, ) (Entered: 06/29/2023) (1)
Jun 23, 2023 68 Joint MOTION to Stay /Extend Stay of All Deadlines by Stingray IP Solutions LLC. (Attachments: # 1 Proposed Order)(Bragalone, Jeffrey) (Entered: 06/23/2023) (0)
May 24, 2023 67 ORDER granting 66 Motion to Stay All Deadlines and Notice of Settlement with regard to Johnson Control Defendants. Signed by Magistrate Judge Roy S. Payne on 5/24/2023. (nkl, ) (Entered: 05/24/2023) (1)
May 23, 2023 66 Joint MOTION to Stay All Deadlines and Notice of Settlement with regard to Johnson Control Defendants by Stingray IP Solutions LLC. (Attachments: # 1 Proposed Order)(Bragalone, Jeffrey) (Entered: 05/23/2023) (0)
May 22, 2023 65 DEFICIENT DOCUMENT Joint MOTION to Stay All Deadlines and Notice of Settlement with regard to Johnson Control Defendants by Stingray IP Solutions LLC. (Attachments: # 1 Proposed Order)(Bragalone, Jeffrey) Modified on 5/23/2023 (nkl, ). (Entered: 05/22/2023) (0)
May 15, 2023 64 Fed. R. Civ. P. 7.1(a)(1) Disclosure Statement filed by Johnson Control Security Solutions LLC, Johnson Control, Inc., Qolsys, Inc., Sensormatic Electronics, LLC, Tyco Security Products, Visonic, Inc. identifying Corporate Parent TEPG Canada, Inc. for Tyco Security Products; Corporate Parent Johnson Controls Security Solutions LLC for Sensormatic Electronics, LLC; Corporate Parent Johnson Controls US Holdings, Inc. for Johnson Control, Inc.; Corporate Parent Visonic Marketing Ltd for Visonic, Inc.; Corporate Parent Tyco Fire & Security US Holdings LLC for Johnson Control Security Solutions LLC, Qolsys, Inc.. (Hassett, Shaun) (Entered: 05/15/2023) (3)
May 11, 2023 63 ANSWER to 59 Amended Complaint by Johnson Control Security Solutions LLC, Johnson Control, Inc., Qolsys, Inc., Sensormatic Electronics, LLC, Tyco Security Products, Visonic, Inc..(Hassett, Shaun) (Entered: 05/11/2023) (30)
May 5, 2023 62 ORDER granting 61 Unopposed MOTION for Extension of Time to File Answer re 59 Amended Complaint or Otherwise Respond. Signed by Magistrate Judge Roy S. Payne on 5/5/2023. (nkl, ) (Entered: 05/05/2023) (1)
May 4, 2023 61 Unopposed MOTION for Extension of Time to File Answer re 59 Amended Complaint or Otherwise Respond by Johnson Control Security Solutions LLC, Johnson Control, Inc.. (Attachments: # 1 Text of Proposed Order)(Hassett, Shaun) (Entered: 05/04/2023) (0)
Apr 20, 2023 60 SUMMONS Issued as to Qolsys, Inc., Sensormatic Electronics, LLC, Tyco Security Products, Visonic, Inc.. (Attachments: # 1 Summons(es), # 2 Summons(es), # 3 Summons(es))(nkl, ) (Entered: 04/20/2023) (0)
Apr 19, 2023 59 Amended Complaint* (1)
Apr 19, 2023 58 ORDER granting 57 Motion for Leave to File Second Amended Complaint. All claims and causes of action by Plaintiff against Defendant Johnson Controls International PLC of Member Case 2:22-CV-00389 are DISMISSED WITHOUT PREJUDICE pursuant to Fed. R. Civ. P. 41(a)(2), with each party to bear its own attorneys fees, costs and expenses. Signed by Magistrate Judge Roy S. Payne on 4/19/2023. (nkl, ) (Entered: 04/19/2023) (1)
Apr 17, 2023 57 Unopposed MOTION for Leave to File Second Amended Complaint by Stingray IP Solutions LLC. (Attachments: # 1 Exhibit 1 - Second Amended Complaint, # 2 Text of Proposed Order)(Bragalone, Jeffrey) (Entered: 04/17/2023) (0)
Mar 20, 2023 56 ANSWER to 52 Amended Complaint by ADT Inc., ADT LLC.(Tepera, Steven) (Entered: 03/20/2023) (18)
Mar 17, 2023 55 NOTICE of Discovery Disclosure by ADT Inc., ADT LLC, Ademco Inc., Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc,, Resideo Technologies, Inc. P.R 3-4(a) and (b) (Hassett, Shaun) (Entered: 03/17/2023) (5)
Mar 8, 2023 54 ORDER granting 53 Motion to Withdraw as Attorney. Attorney Paul Campbell Stevenson terminated. Signed by Magistrate Judge Roy S. Payne on 3/8/2023. (nkl, ) (Entered: 03/08/2023) (1)
Mar 7, 2023 53 Unopposed MOTION to Withdraw as Attorney Paul C. Stevenson by Stingray IP Solutions LLC. (Attachments: # 1 Text of Proposed Order)(Saad, Terry) (Entered: 03/07/2023) (0)
Mar 6, 2023 52 Amended Complaint* (1)
Feb 21, 2023 51 CORPORATE DISCLOSURE STATEMENT filed by Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc, identifying Corporate Parent None for Johnson Controls International plc,; Corporate Parent Johnson Controls US Holdings, Inc. for Johnson Control, Inc.; Corporate Parent Tyco Fire & Security US Holdings LLC for Johnson Control Security Solutions LLC. (Hassett, Shaun) (Entered: 02/21/2023) (3)
Feb 21, 2023 50 ANSWER to 21 Amended Complaint by Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc,.(Hassett, Shaun) (Entered: 02/21/2023) (20)
Feb 13, 2023 49 PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 2/11/2023. (nkl, ) (Entered: 02/13/2023) (20)
Feb 10, 2023 48 NOTICE of Discovery Disclosure by Ademco Inc., Resideo Technologies, Inc. (Initial and Additional Disclosures) (Pleune, S) (Entered: 02/10/2023) (4)
Feb 9, 2023 47 NOTICE of Discovery Disclosure by Stingray IP Solutions LLC Initial and Additional Disclosures (Saad, Terry) (Entered: 02/09/2023) (3)
Feb 9, 2023 46 Joint MOTION for Protective Order in Resideo Cases by Stingray IP Solutions LLC. (Attachments: # 1 Text of Proposed Order)(Saad, Terry) (Entered: 02/09/2023) (0)
Feb 9, 2023 45 NOTICE of Discovery Disclosure by Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc, Initial and Additional Disclosures (Hassett, Shaun) (Entered: 02/09/2023) (2)
Feb 6, 2023 44 DISCOVERY ORDER re 42 Motion for Entry of Discovery Order. Signed by Magistrate Judge Roy S. Payne on 2/6/2023. (nkl, ) (Entered: 02/06/2023) (12)
Feb 6, 2023 43 DOCKET CONTROL ORDER re 41 Joint MOTION for Entry of Docket Pretrial Conference set for 6/17/2024 09:00 AM before Magistrate Judge Roy S. Payne., Amended Pleadings due by 10/25/2023., Jury Selection set for 7/22/2024 09:00AM before District Judge Rodney Gilstrap., Markman Hearing set for 1/25/2024 09:00 AM before Magistrate Judge Roy S. Payne., Motions in Limine due by 5/28/2024., Proposed Pretrial Order due by 6/10/2024. Signed by Magistrate Judge Roy S. Payne on 2/6/2023. (nkl, ) (Entered: 02/06/2023) (7)
Feb 3, 2023 42 Joint MOTION for Entry of Discovery Order by Stingray IP Solutions LLC. (Attachments: # 1 Text of Proposed Order)(Saad, Terry) (Entered: 02/03/2023) (0)
Feb 3, 2023 41 Joint MOTION for Entry of Docket Control Order by Stingray IP Solutions LLC. (Attachments: # 1 Text of Proposed Order)(Saad, Terry) (Entered: 02/03/2023) (0)
Feb 2, 2023 40 ***FILED IN ERROR***Submission of Proposed Agreed Discovery order by Stingray IP Solutions LLC. (Attachments: # 1 Text of Proposed Order)(Saad, Terry) Modified on 2/3/2023 (ch, ). (Entered: 02/02/2023) (0)
Feb 2, 2023 39 ***FILED IN ERROR***Submission of Proposed Agreed Docket Control/Scheduling order by Stingray IP Solutions LLC. (Attachments: # 1 Text of Proposed Order)(Saad, Terry) Modified on 2/3/2023 (ch, ). (Entered: 02/02/2023) (0)
Jan 18, 2023 38 NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc, (Thames, Earl) (Entered: 01/18/2023) (2)
Jan 17, 2023 37 NOTICE of Attorney Appearance by Adam Bertram Ahnhut on behalf of Ademco Inc., Resideo Technologies, Inc. (Ahnhut, Adam) (Entered: 01/17/2023) (2)
Jan 17, 2023 36 NOTICE of Attorney Appearance by M Joseph John Ravindra Fernando on behalf of Ademco Inc., Resideo Technologies, Inc. (Fernando, M Joseph) (Entered: 01/17/2023) (2)
Jan 17, 2023 35 NOTICE of Designation of Attorney in Charge to S Benjamin Pleune on behalf of Ademco Inc., Resideo Technologies, Inc. (Pleune, S) (Entered: 01/17/2023) (3)
Jan 17, 2023 34 NOTICE of Attorney Appearance by S Benjamin Pleune on behalf of Ademco Inc., Resideo Technologies, Inc. (Pleune, S) (Entered: 01/17/2023) (2)
Jan 17, 2023 33 CORPORATE DISCLOSURE STATEMENT filed by Ademco Inc., Resideo Technologies, Inc. (Pleune, S) (Entered: 01/17/2023) (2)
Jan 17, 2023 32 ANSWER to 16 Amended Complaint by Ademco Inc., Resideo Technologies, Inc..(Pleune, S) (Entered: 01/17/2023) (16)
Jan 15, 2023 31 ORDER granting 30 Unopposed MOTION for Extension of Time to File Answer re 21 Amended Complaint . Signed by Magistrate Judge Roy S. Payne on 1/15/2023. (nkl, ) (Entered: 01/17/2023) (1)
Jan 13, 2023 30 Unopposed MOTION for Extension of Time to File Answer re 21 Amended Complaint by Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc,. (Attachments: # 1 Text of Proposed Order)(Hassett, Shaun) (Entered: 01/13/2023) (0)
Jan 13, 2023 29 NOTICE of Attorney Appearance by Mark Douglass on behalf of All Plaintiffs (Douglass, Mark) (Entered: 01/13/2023) (3)
Jan 11, 2023 28 NOTICE of Attorney Appearance - Pro Hac Vice by Jasjit S Vidwan on behalf of Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc,. Filing fee $ 100, receipt number ATXEDC-9304262. (Vidwan, Jasjit) (Entered: 01/11/2023) (2)
Jan 11, 2023 27 NOTICE of Attorney Appearance by Janine Alison Carlan on behalf of Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc, (Carlan, Janine) (Entered: 01/11/2023) (2)
Jan 11, 2023 26 NOTICE of Attorney Appearance by Shaun William Hassett on behalf of Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc, (Hassett, Shaun) (Entered: 01/11/2023) (2)
Jan 11, 2023 25 NOTICE of Attorney Appearance by Michael E Jones on behalf of Johnson Control Security Solutions LLC, Johnson Control, Inc., Johnson Controls International plc, (Jones, Michael) (Entered: 01/11/2023) (2)
Jan 5, 2023 24 NOTICE by Stingray IP Solutions LLC of Compliance regarding P.R. 3-1 & 3-2 (Infringement Contentions) (Saad, Terry) (Entered: 01/05/2023) (3)
Jan 5, 2023 23 NOTICE by Stingray IP Solutions LLC of Compliance regarding P.R. 3-1 & 3-2 (Infringement Contentions) (Saad, Terry) (Entered: 01/05/2023) (3)
Jan 5, 2023 22 NOTICE by Stingray IP Solutions LLC of Compliance regarding P.R. 3-1 & 3-2 (Infringement Contentions) (Saad, Terry) (Entered: 01/05/2023) (3)
Jan 4, 2023 20 ANSWER to 17 Amended Complaint by ADT Inc., ADT LLC.(Tepera, Steven) (Entered: 01/04/2023) (20)
Jan 4, 2023 21 Amended Complaint* (1)
Dec 29, 2022 19 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Ademco Inc. and Resideo Technologies, Inc.( Cox, Brady) (Entered: 12/29/2022) (1)
Dec 23, 2022 18 NOTICE of Attorney Appearance by Theresa A. Roozen on behalf of ADT Inc., ADT LLC (Roozen, Theresa) (Entered: 12/23/2022) (3)
Dec 21, 2022 17 Amended Complaint* (1)
Dec 20, 2022 16 Amended Complaint* (1)
Dec 14, 2022 15 NOTICE of Attorney Appearance - Pro Hac Vice by Michael Eric Zeliger on behalf of ADT Inc., ADT LLC. Filing fee $ 100, receipt number ATXEDC-9269528. (Zeliger, Michael) (Entered: 12/14/2022) (3)
Dec 10, 2022 14 ORDER - Scheduling Conference set for 1/19/2023 10:00 AM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 12/10/2022. (nkl, ) (Entered: 12/12/2022) (2)
Dec 8, 2022 13 CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues with the LEAD CASE, Case No. 2:22-cv-00420. All parties are instructed to file any future filings in the LEAD CASE. Signed by District Judge Rodney Gilstrap on 12/8/2022. (ch, ) (Entered: 12/09/2022) (2)
Nov 15, 2022 12 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Ademco Inc., Resideo Technologies, Inc..( Cox, Brady)
Nov 15, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Ademco Inc. to 12/22/2022; Resideo Technologies, Inc. to 12/22/2022. 30 Days Granted for Deadline Extension.( ch, )
Nov 7, 2022 11 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Brandon V. Zuniga on behalf of Stingray IP Solutions LLC (Zuniga, Brandon)
Nov 7, 2022 10 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Paul Campbell Stevenson on behalf of Stingray IP Solutions LLC (Stevenson, Paul)
Nov 7, 2022 9 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Marcus Benavides on behalf of Stingray IP Solutions LLC (Benavides, Marcus)
Nov 7, 2022 8 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Terry Afif Saad on behalf of Stingray IP Solutions LLC (Saad, Terry)
Nov 7, 2022 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Stingray IP Solutions LLC. Resideo Technologies, Inc. served on 11/1/2022, answer due 11/22/2022. (Bragalone, Jeffrey)
Nov 7, 2022 6 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Stingray IP Solutions LLC. Ademco Inc. served on 11/1/2022, answer due 11/22/2022. (Bragalone, Jeffrey)
Oct 31, 2022 5 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Jack Wesley Hill on behalf of Stingray IP Solutions LLC (Hill, Jack Wesley)
Oct 27, 2022 4 Summons Issued (Summons(es) Ademco Inc.) (2)
Docket Text: SUMMONS Issued as to Ademco Inc. Corporation Service Company dba CSC - Lawyers Incorporating Service Company, Resideo Technologies, Inc. Corporation Service Company dba CSC - Lawyers Incorporating Service Company. (Attachments: # (1) Summons(es) Ademco Inc.)(nkl, )
Oct 27, 2022 4 Summons Issued (Main Document) (2)
Docket Text: SUMMONS Issued as to Ademco Inc. Corporation Service Company dba CSC - Lawyers Incorporating Service Company, Resideo Technologies, Inc. Corporation Service Company dba CSC - Lawyers Incorporating Service Company. (Attachments: # (1) Summons(es) Ademco Inc.)(nkl, )
Oct 26, 2022 3 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Stingray IP Solutions LLC identifying Corporate Parent Acacia Research Corporation for Stingray IP Solutions LLC. (Bragalone, Jeffrey)
Oct 26, 2022 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Bragalone, Jeffrey)
Oct 26, 2022 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number ATXEDC-9198560.), filed by Stingray IP Solutions LLC. (Attachments: # (1) Civil Cover Sheet)(Bragalone, Jeffrey)
Oct 26, 2022 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number ATXEDC-9198560.), filed by Stingray IP Solutions LLC. (Attachments: # (1) Civil Cover Sheet)(Bragalone, Jeffrey)
Oct 26, 2022 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (nkl, )
Oct 26, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Rodney Gilstrap and Magistrate Judge Roy S. Payne. (nkl, )
Oct 26, 2022 1 Complaint* (1)
Menu