Search
Patexia Research
Case number 1:18-cv-03633

TENSTREET, LLC v. DRIVERREACH, LLC > Documents

Date Field Doc. No.Description (Pages)
Aug 23, 2021 128 ORDER denying 94 Motion for Attorney Fees; denying as moot 120 Motion to Strike. DriverReach failed to prove by a preponderance of the evidence that this case is "one that stands out from others with respect to the substantive strength of a party's litigating position... or the unreasonable manner in which the case was litigated." Octane Fitness, 572 U.S. at 554. Considering the totality of the circumstances here, the Court finds that this case is not exceptional under 35 U.S.C. 285. ***SEE ORDER FOR ADDITIONAL INFORMATION*** Signed by Judge James R. Sweeney II on 8/23/2021. (JDC) (Entered: 08/23/2021) (19)
Feb 16, 2021 127 REPLY in Support of Motion re 120 MOTION to Strike 116 Declaration, 118 Declaration, 115 Declaration, 117 Declaration, 114 Declaration , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 02/16/2021) (6)
Feb 9, 2021 126 RESPONSE in Opposition re 120 MOTION to Strike 116 Declaration, 118 Declaration, 115 Declaration, 117 Declaration, 114 Declaration , filed by Plaintiff TENSTREET, LLC. (Friedland, Michael) (Entered: 02/09/2021) (7)
Feb 4, 2021 125 ORDER ON DEFENDANT DRIVERREACH, LLC'S 123 MOTION TO MAINTAIN DOCUMENTS UNDER SEAL - Defendant sets forth good cause to maintain Filing No. 122 under seal. Therefore, Defendant's motion [Filing No. 123] is granted. The Clerk shall maintain Filing No. 122 under seal. Signed by Magistrate Judge Tim A. Baker on 2/4/2021. (NAD) (Entered: 02/04/2021) (2)
Jan 26, 2021 120 MOTION to Strike 116 Declaration, 118 Declaration, 115 Declaration, 117 Declaration, 114 Declaration , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 01/26/2021) (0)
Jan 26, 2021 121 BRIEF/MEMORANDUM in Support re 120 MOTION to Strike 116 Declaration, 118 Declaration, 115 Declaration, 117 Declaration, 114 Declaration , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Declaration of A. McCoy, # 2 Exhibit 1 - email correspondence)(McCoy, Andrew) (Entered: 01/26/2021) (0)
Jan 26, 2021 122 SEALED Declaration of Jeremy Reymer, re 121 Brief/Memorandum in Support, filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 01/26/2021) (0)
Jan 26, 2021 123 MOTION to Maintain Document Under Seal 122 SEALED Document (Case Participants - doc) , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Redacted Reymer Declaration, # 2 Text of Proposed Order)(McCoy, Andrew) (Entered: 01/26/2021) (0)
Jan 26, 2021 124 BRIEF/MEMORANDUM in Support re 123 MOTION to Maintain Document Under Seal 122 SEALED Document (Case Participants - doc) , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 01/26/2021) (3)
Jan 21, 2021 119 ORDER denying Defendant's 113 Motion to Maintain Documents Under Seal. The Clerk is directed to unseal Filing Nos. 110 and 111 after 21 days, absent any motion to reconsider, appeal, or further court order. Signed by Magistrate Judge Tim A. Baker on 1/21/2021. (SWM) (Entered: 01/21/2021) (2)
Dec 29, 2020 118 DECLARATION of Chad Pancoast in Opposition re 94 Motion for Attorney Fees by TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 12/29/2020) (3)
Dec 28, 2020 116 DECLARATION of Joe Franco in Opposition to re 94 Motion for Attorney Fees by TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 12/28/2020) (3)
Dec 28, 2020 117 DECLARATION of Jessica Hughes in Opposition re 94 Motion for Attorney Fees by TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 12/28/2020) (3)
Dec 23, 2020 114 DECLARATION of Tim Crawford (Supplemental Declaration) in Opposition re 94 Motion for Attorney Fees by TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 12/23/2020) (4)
Dec 23, 2020 115 DECLARATION of Bryan Riddle (Supplemental Declaration) in Opposition re 94 Motion for Attorney Fees by TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 12/23/2020) (4)
Dec 14, 2020 109 RESPONSE in Opposition re 94 MOTION for Attorney Fees (Response to Defendants' Supplemental Brief), filed by Plaintiff TENSTREET, LLC. (Friedland, Michael) (Entered: 12/14/2020) (6)
Dec 14, 2020 110 *** UNSEALED PER DKT. NUMBER 119 *** SEALED REPLY in support of Motion re 94 MOTION for Attorney Fees (Supplemental Reply), filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) Modified on 2/3/2021 (SWM). (Entered: 12/14/2020) (11)
Dec 14, 2020 111 *** UNSEALED PER DKT. NUMBER 119 *** SEALED Declaration of Jeffery M. Martin, re 110 SEALED Reply in support of Motion, filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) Modified on 2/3/2021 (SWM). (Entered: 12/14/2020) (3)
Dec 14, 2020 112 DECLARATION of Amanda Schuier re 110 SEALED Reply in support of Motion by DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 12/14/2020) (2)
Dec 14, 2020 113 MOTION to Maintain Document Under Seal 110 SEALED Reply in support of Motion, 111 SEALED Document (Case Participants - doc) , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 12/14/2020) (0)
Dec 4, 2020 108 ORDER denying Defendant's 97 Motion to Maintain Document Under Seal - The Clerk is directed to unseal Filing No. 95 and Filing No. 95-1 after 21 days, absent any motion to reconsider, appeal, or further court order. Signed by Magistrate Judge Tim A. Baker on 12/4/2020. (SWM) (Entered: 12/04/2020) (2)
Nov 30, 2020 103 RESPONSE in Opposition re 94 MOTION for Attorney Fees (Supplemental Brief), filed by Plaintiff TENSTREET, LLC. (Friedland, Michael) (Entered: 11/30/2020) (8)
Nov 30, 2020 104 DECLARATION of Michael K. Friedland re 103 Response in Opposition to Motion by TENSTREET, LLC. (Friedland, Michael) (Entered: 11/30/2020) (3)
Nov 30, 2020 105 DECLARATION of Tim Crawford re 103 Response in Opposition to Motion by TENSTREET, LLC. (Friedland, Michael) (Entered: 11/30/2020) (3)
Nov 30, 2020 106 DECLARATION of Carlo Solorzano re 103 Response in Opposition to Motion by TENSTREET, LLC. (Friedland, Michael) (Entered: 11/30/2020) (2)
Nov 30, 2020 107 BRIEF/MEMORANDUM in Support re 94 MOTION for Attorney Fees (Supplemental Brief), filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Exhibit A - Elec. Commcns Order)(McCoy, Andrew) (Entered: 11/30/2020) (0)
Nov 25, 2020 102 MANDATE of USCA for the Federal Circuit as to 75 Notice of Appeal filed by TENSTREET, LLC (Federal Circuit Appeal #20-1101) (RSF) (Entered: 11/25/2020) (1)
Nov 19, 2020 101 REPLY in Support of Motion re 94 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Index of Exhibits to Reply, # 2 A. McCoy Reply Declaration, # 3 Exhibit 19 - Excerpts from 575 file history, # 4 Exhibit 20 - US Pub2003-0204425, # 5 Exhibit 21 - 5-13-2019 Email, # 6 Exhibit 22 - 10-8-2019 Letter, # 7 Exhibit 23 - 3-12-2019 Email, # 8 Exhibit 24 - 9-23-2019 Email, # 9 Exhibit 25 - 9-25-2019 Email)(McCoy, Andrew) (Entered: 11/19/2020) (0)
Nov 18, 2020 98 RESPONSE in Opposition re 94 MOTION for Attorney Fees , filed by Plaintiff TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 11/18/2020) (30)
Nov 18, 2020 99 AFFIDAVIT in Support of Response in Opposition to Motion re 94 MOTION for Attorney Fees of Bryan Riddle, filed by Plaintiff TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 11/18/2020) (3)
Nov 18, 2020 100 AFFIDAVIT in Support of Response in Opposition to Motion re 94 MOTION for Attorney Fees of Lauren Keller Katzenellenbogen, filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Exhibit 1 - Remarks by Director Iancu, # 2 Exhibit 2 - Complaint DriverReach v. Tenstreet ND Oklahoma, # 3 Exhibit 3 - 2019-03-11 Email re Settlement Discussions, # 4 Exhibit 4 - 2019-06-04 Email re Damages and Settlement Demand, # 5 Exhibit 5 - 2019-04-12 Email re Interrogatories, # 6 Exhibit 6 - 2019-04-17 Email re Meet and Confer recap, # 7 Exhibit 7 - 2019-06-11 Email re Discovery Responses, # 8 Exhibit 8 - 2019-07-08 Tenstreet Supplemental Interrogatory Responses, # 9 Exhibit 9 - 2019-09-15 Email re Doc Prod and Rogs, # 10 Exhibit 10 - 2019-9-12 letter re Interrogatory deficiencies, # 11 Exhibit 11 - 2019-09-18 Email re Motion to Compel, # 12 Exhibit 12 - 2019-09-27 Email re Discovery and source code, # 13 Exhibit 13 - 2019-09-27 Email re Privileged Doc, # 14 Exhibit 14 - AIPLA 2019 Report of the Economic Survey)(Katzenellenbogen, Lauren) (Entered: 11/18/2020) (0)
Nov 17, 2020 94 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 11/17/2020) (0)
Nov 17, 2020 95 SEALED Brief in Support and Exhibit 4, re 94 Motion for Attorney Fees, filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Exhibit 4 - Tenstreet Preliminary Statement of Damages)(McCoy, Andrew) (Entered: 11/17/2020) (0)
Nov 17, 2020 96 EXHIBIT re 94 MOTION for Attorney Fees by DRIVERREACH, LLC. (Attachments: # 1 Declaration of A. McCoy, # 2 Exhibit 1 - 8/22/2018 Letter, # 3 Exhibit 2 - 11/5/2018 Letter, # 4 Exhibit 3 - Complaint ND Okl, # 5 Exhibit 5 - Tenstreet screenshots, # 6 Exhibit 6 - 5/21/2019 Email string excerpt, # 7 Exhibit 7 - 4/17/2019 Email from JD Schneider, # 8 Exhibit 8 - 6/13/2019 Letter, # 9 Exhibit 9 - 6/19/2019 email string, # 10 Exhibit 10 - 6/24/2019 email string, # 11 Exhibit 11 - Prelim Infringement Contentions, # 12 Exhibit 12 - 6/25/2019 Letter, # 13 Exhibit 13 - 9/3/2019 Email string, # 14 Exhibit 14 - 9/7/2019 Email string, # 15 Exhibit 15 - 8/27/2019 Letter, # 16 Exhibit 16 - 9/10/2019 Email string excerpt, # 17 Exhibit 17 - 9/27/2019 Email string excerpt, # 18 Exhibit 18 - 9/27/2019 Letter)(McCoy, Andrew) (Entered: 11/17/2020) (0)
Nov 17, 2020 97 MOTION to Maintain Document Under Seal 95 SEALED Document (Case Participants - doc) , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 11/17/2020) (0)
Nov 15, 2020 93 ORDER granting 92 Joint Motion AND SETTING RE-FILING AND BRIEFING SCHEDULE. ***SEE ORDER FOR ADDITIONAL INFORMATION*** Signed by Judge James R. Sweeney II on 11-15-2020. (JDC) (Entered: 11/16/2020) (2)
Nov 12, 2020 92 MOTION Stipulation and Joint Motion for Entry of Briefing Schedule, filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 11/12/2020) (0)
Oct 19, 2020 91 OPINION AND JUDGMENT of Federal Circuit Court of Appeals as to 75 Notice of Appeal filed by TENSTREET, LLC (USCA #2020-1101) - The Judgment of the District Court is AFFIRMED. (LBT) (Entered: 10/19/2020) (1)
Aug 28, 2020 90 ORDER denying without prejudice 66 Motion for Attorney Fees and to allow for refiling once the Federal Circuit has rendered its decision. ***SEE ORDER FOR ADDITIONAL INFORMATION*** Signed by Judge James R. Sweeney II on 8/28/2020. (JDC) (Entered: 08/31/2020) (3)
Aug 12, 2020 89 MARGINAL ENTRY, re 65 BILL OF COSTS , APPROVED Taxation of Costs in amount of $3,043.18 against Tenstreet, LLC. Signed by Judge James R. Sweeney II on 8/12/2020. (JDC) (Entered: 08/13/2020) (2)
Feb 12, 2020 88 Notice of Change of Attorney Information, filed by Defendant DRIVERREACH, LLC (McCoy, Andrew) Modified on 2/13/2020 (JDC). (Entered: 02/12/2020) (2)
Dec 26, 2019 87 Amended NOTICE of Appeal in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 Notice of Appeal) (JDC) (Entered: 12/26/2019) (0)
Dec 19, 2019 86 NOTICE of Appeal in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 notice of appeal) (JDC) (Entered: 12/19/2019) (0)
Nov 21, 2019 85 ORDER denying Defendant's 81 Motion to Maintain Document Under Seal. The Clerk is directed to unseal Filing No. 79 after 21 days, absent any motion to reconsider, appeal, or further court order. See Order for details. Signed by Magistrate Judge Tim A. Baker on 11/21/2019. (SWM) (Entered: 11/21/2019) (2)
Nov 13, 2019 84 BRIEF/MEMORANDUM in Support re 66 MOTION for Attorney Fees [REDACTED version of Docket No. 67 per Docket Order No. 83], filed by Plaintiff TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 11/13/2019) (30)
Nov 6, 2019 83 ORDER entered re Defendant's 69 Motion to Maintain Documents Under Seal. The Clerk is directed to maintain under seal Filing Nos. 67 and 67-1. Tenstreet shall file a proposed redacted public version of Filing No. 67 within 7 days of this order. Signed by Magistrate Judge Tim A. Baker on 11/6/2019. (SWM) (Entered: 11/06/2019) (2)
Nov 5, 2019 79 *** UNSEALED PER ORDER DATED 11/21/2019 *** SEALED REPLY in support of Motion re 66 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) Modified on 1/16/2020 (SWM). (Entered: 11/05/2019) (26)
Nov 5, 2019 80 EXHIBIT in Support of Reply in Support of Motion re 66 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Declaration of A. McCoy in Reply, # 2 Exhibit 19 - Excerpts from 575 File History, # 3 Exhibit 20 - US Pub2003-0204425, # 4 Exhibit 21 - 05-13-2019 Email, # 5 Exhibit 22 - 10-8-2019 Letter, # 6 Exhibit 23 - 03-12-2019 Email, # 7 Exhibit 24 - 09-23-2019 Email, # 8 Exhibit 25 - 09-25-2019 Email)(McCoy, Andrew) (Entered: 11/05/2019) (0)
Nov 5, 2019 81 MOTION to Maintain Document Under Seal 79 SEALED Reply in support of Motion , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 11/05/2019) (0)
Nov 5, 2019 82 ORDER - granting 78 Motion for Extension of Time to File Reply to 11/8/2019 re 66 MOTION for Attorney Fees . Signed by Judge James R. Sweeney II on 11/5/2019. (CKM) (Entered: 11/06/2019) (1)
Nov 4, 2019 78 Unopposed MOTION for Extension of Time to File Reply to 11/8/2019 re 66 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 11/04/2019) (0)
Oct 31, 2019 77 USCA for the Federal Circuit Case Number 2020-1101 for 75 Notice of Appeal filed by TENSTREET, LLC. (LBT) (Entered: 10/31/2019) (3)
Oct 30, 2019 75 NOTICE OF APPEAL as to 64 Closed Judgment, 63 Order on Motion to Dismiss for Failure to State a Claim, filed by Plaintiff TENSTREET, LLC. (Filing fee $505, receipt number 0756-5701136) (Attachments: # 1 Exhibit Ex. A - 2019-09-30 064 Final Judgment, # 2 Exhibit Ex. B - 2019-09-30 063 Order Granting 014 DriverReach Motion to Dismiss)(Katzenellenbogen, Lauren) (Entered: 10/30/2019) (0)
Oct 30, 2019 76 FEDERAL CIRCUIT APPEAL INFORMATION SHEET re 75 Notice of Appeal - Parties' Short Record attached. Copy sent to Federal Circuit Court of Appeals via email. (LBT) (Entered: 10/30/2019) (30)
Oct 30, 2019 75 Notice of Appeal* (1)
Oct 29, 2019 71 RESPONSE in Opposition re 66 MOTION for Attorney Fees , filed by Plaintiff TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 10/29/2019) (30)
Oct 29, 2019 72 AFFIDAVIT in Support of Response in Opposition to Motion re 66 MOTION for Attorney Fees of Bryan Riddle, filed by Plaintiff TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 10/29/2019) (3)
Oct 29, 2019 73 AFFIDAVIT in Support of Response in Opposition to Motion re 66 MOTION for Attorney Fees of Lauren Keller Katzenellenbogen, filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Exhibit 1 - Remarks by Director Iancu, # 2 Exhibit 2 - Complaint DriverReach v. Tenstreet ND Oklahoma, # 3 Exhibit 3 - 2019-03-11 Email re Settlement Discussions, # 4 Exhibit 4 - 2019-06-04 Email re Damages and Settlement Demand, # 5 Exhibit 5 - 2019-04-12 Email re Interrogatories, # 6 Exhibit 6 - 2019-04-17 Email re Meet and Confer recap, # 7 Exhibit 7 - 2019-06-11 Email re Discovery Responses, # 8 Exhibit 8 - 2019-07-08 Tenstreet Supplemental Interrogatory Responses, # 9 Exhibit 9 - 2019-09-15 Email re Doc Prod and Rogs, # 10 Exhibit 10 - 2019-9-12 letter re Interrogatory deficiencies, # 11 Exhibit 11 - 2019-09-18 Email re Motion to Compel, # 12 Exhibit 12 - 2019-09-27 Email re Discovery and source code, # 13 Exhibit 13 - 2019-09-27 Email re Privileged Doc, # 14 Exhibit 14 - AIPLA 2019 Report of the Economic Survey)(Katzenellenbogen, Lauren) (Entered: 10/29/2019) (0)
Oct 29, 2019 74 BRIEF/MEMORANDUM in Support re 69 MOTION to Maintain Document Under Seal 67 SEALED Document (Case Participants - doc) , filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Text of Proposed Order)(Katzenellenbogen, Lauren) (Entered: 10/29/2019) (0)
Oct 17, 2019 70 NOTICE of Final Determination in lawsuit sent to Register of Copyrights (Attachments: # 1 closed judgment, # 2 order of dismissal) (JDC) (Entered: 10/17/2019) (0)
Oct 15, 2019 65 BILL OF COSTS by DRIVERREACH, LLC. (Attachments: # 1 Declaration of A. McCoy, # 2 Exhibit 1 - Documentation for Exemplification Fees)(McCoy, Andrew) (Entered: 10/15/2019) (0)
Oct 15, 2019 66 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 10/15/2019) (0)
Oct 15, 2019 67 *** SEALED PER ORDER DATED 11/6/2019 *** SEALED Brief in Support and Exhibit 4, re 66 Motion for Attorney Fees, filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Exhibit 4 - Tenstreet Preliminary Statement of Damages)(McCoy, Andrew) Modified on 11/6/2019 (SWM). (Entered: 10/15/2019) (0)
Oct 15, 2019 68 EXHIBIT in Support of Motion re 66 MOTION for Attorney Fees , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Declaration of A. McCoy, # 2 Exhibit 1 - 8/22/2018 Letter, # 3 Exhibit 2 - 11/5/2018 Letter, # 4 Exhibit 3 - Complaint N.D. Okl., # 5 Exhibit 5 - Tenstreet screenshots, # 6 Exhibit 6 - 5/21/2019 Email string excerpt, # 7 Exhibit 7 - 4/17/2019 Email from JD Schneider, # 8 Exhibit 8 - 6/13/2019 Letter, # 9 Exhibit 9 - 6/19/2019 Email string, # 10 Exhibit 10 - 6/24/2019 email string, # 11 Exhibit 11 - Preliminary Infringement Contentions, # 12 Exhibit 12 - 6/25/2019 Letter, # 13 Exhibit 13 - 9/3/2019 Email string, # 14 Exhibit 14 - 9/7/2019 Email string, # 15 Exhibit 15 - 8/27/2019 Letter, # 16 Exhibit 16 - 9/10/2019 Email string excerpt, # 17 Exhibit 17 - 9/27/2019 Email string excerpt, # 18 Exhibit 18 - 9/27/2019 Letter)(McCoy, Andrew) (Entered: 10/15/2019) (0)
Oct 15, 2019 69 MOTION to Maintain Document Under Seal 67 SEALED Document (Case Participants - doc) , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 10/15/2019) (0)
Sep 30, 2019 63 Order on Motion to Dismiss - Plaintiff failed to state a claim upon which relief can be granted, Defendant's Motion to Dismiss (ECF No. 14 ) is granted. Plaintiff's claims are dismissed on the merits with prejudice. The claims of U.S. Patent No. 8,145,575 are patent-ineligible under 35 U.S.C. 101 and therefore invalid. A final judgment will be entered separately. (See Entry.) Signed by Judge James R. Sweeney II on 9/30/2019. (BRR) (Entered: 09/30/2019) (16)
Sep 30, 2019 64 CLOSED JUDGMENT - For the reasons set forth in the separate Order signed this day, Plaintiff Tenstreet, LLC's claims against Defendant DriverReach, LLC are dismissed on the merits with prejudice. Plaintiff shall take nothing in its action against Defendant. The claims of U.S. Patent No. 8,145,575 are patent-ineligible under 35 U.S.C. 101 and therefore invalid. This is a final judgment. Signed by Judge James R. Sweeney II on 9/30/2019.(BRR) (Entered: 09/30/2019) (2)
Sep 19, 2019 62 ORDER ON SEPTEMBER 16, 2019, TELEPHONIC STATUS CONFERENCE - Parties appeared by counsel September 16, 2019, for a telephonic status conference. Discussion was held regarding discovery, settlement and related matters. Plaintiff shall supplement its contentions and claims charts by October 3, 2019. Signed by Magistrate Judge Tim A. Baker. (MGG) (Entered: 09/19/2019) (1)
Sep 11, 2019 60 SCHEDULING ORDER: Status Conference set for 9/16/2019 11:30 AM in Telephonic before Magistrate Judge Tim A. Baker. Parties shall appear by counsel. The information needed by counsel of record to participate in this telephonic conference will be provided by separate notification. The purpose of this conference is to address a discovery dispute. Signed by Magistrate Judge Tim A. Baker on 9/11/2019.(SWM) (Entered: 09/12/2019) (1)
Aug 28, 2019 59 NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, James W. Riley, Jr hereby notifies the Clerk of the court of changed contact information. (Riley, James) (Entered: 08/28/2019) (1)
Aug 13, 2019 58 ORDER re 46 Motion to Maintain Document Under Seal. This matter comes before the Court on Defendant DriverReach, LLC's Motion to Maintain Under Seal its Response to Plaintiff Tenstreet, LLC's Notice of Supplemental Authority and the attached Exhibit A.The motion adequately sets forth good cause for sealing the documents attached as Exhibit A, so the Court grants the motion as it relates to Exhibit A. However, DriverReach filed its entire response under seal. Tenstreet's brief in support of the motion to maintain under seal only sets forth a good faith basis for Exhibit A to remain under seal. Therefore, the Clerk is directed to unseal Filing No. 45 but maintain the attached Exhibit A [Filing No. 45-1] under seal after 21 days, absent any motion to reconsider, appeal, or further court order. Signed by Magistrate Judge Tim A. Baker on 8/13/2019. (SWM) (Entered: 08/14/2019) (1)
Jun 24, 2019 56 ORDER - The Court, on its own motion, vacates the initial pretrial conference set for June 25, 2019, at 10:30 a.m. Signed by Magistrate Judge Tim A. Baker on 6/24/2019.(MGG) (Entered: 06/24/2019) (1)
Jun 24, 2019 57 AMENDED ORDER - The Court, on its own motion, vacates the telephonic status conference set for June 25, 2019, at 10:30 a.m. Signed by Magistrate Judge Tim A. Baker on 6/24/2019.(MGG) (Entered: 06/24/2019) (1)
Jun 20, 2019 55 SCHEDULING ORDER: Status Conference set for 6/25/2019 10:30 AM in Telephonic before Magistrate Judge Tim A. Baker. Parties shall appear by counsel. The information needed by counsel of record to participate in this telephonic conference will be provided by separate notification. The purpose of this conference is to address a discovery dispute. Signed by Magistrate Judge Tim A. Baker on 6/20/2019.(SWM) (Entered: 06/20/2019) (1)
Jun 18, 2019 54 BRIEF/MEMORANDUM in Support re 46 MOTION to Maintain Document Under Seal 45 SEALED Document (Case Participants - doc) , filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Text of Proposed Order)(Katzenellenbogen, Lauren) (Entered: 06/18/2019) (0)
Jun 12, 2019 52 ORDER granting JD Schneider's 50 Motion to Appear pro hac vice on behalf of DRIVERREACH, LLC. Signed by Magistrate Judge Tim A. Baker on 6/12/2019. (SWM) (Entered: 06/12/2019) (1)
Jun 12, 2019 53 ORDER granting 51 Motion to Appear pro hac vice. Attorney Elizabeth M.C. Scheibel for DRIVERREACH, LLC added. Counsel shall register for electronic filing, as required by Local Rule 5-2(a), within 7 days. Copy to Elizabeth M.C. Scheibel via US Mail. Signed by Magistrate Judge Tim A. Baker on 6/12/2019. (SWM) (Entered: 06/12/2019) (2)
Jun 11, 2019 50 MOTION for Attorney(s) JD Schneider to Appear pro hac vice (Filing fee $100, receipt number 0756-5474171), filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(Schneider, JD) (Entered: 06/11/2019) (0)
Jun 11, 2019 51 MOTION for Attorney(s) Elizabeth M.C. Scheibel to Appear pro hac vice (Filing fee $100, receipt number 0756-5474198), filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Exhibit A - Certification of E. Scheibel, # 2 Text of Proposed Order)(McCoy, Andrew) (Entered: 06/11/2019) (0)
Jun 7, 2019 48 ORDER granting Parties' 47 Joint Motion to Amend Case Management Plan. See Order for established deadlines. Signed by Magistrate Judge Tim A. Baker on 6/7/2019.(SWM) (Entered: 06/07/2019) (2)
Jun 7, 2019 49 ORDER REGARDING DISCOVERY OFELECTRONICALLY STORED INFORMATION 43 APPROVED AND SO ORDERED. Signed by Magistrate Judge Tim A. Baker on 6/7/2019. (SWM) (Entered: 06/07/2019) (7)
Jun 4, 2019 45 SEALED Response to Plaintiff's Notice of Supplemental Authority, re 44 Notice (Other), filed by Defendant DRIVERREACH, LLC. (Attachments: *** SEALED PER ORDER DATED 8/13/2019 *** # 1 Exhibit A - USPTO Office Action)(McCoy, Andrew) Modified on 8/14/2019 (SWM). (Entered: 06/04/2019) (0)
Jun 4, 2019 46 MOTION to Maintain Document Under Seal 45 SEALED Document (Case Participants - doc) , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 06/04/2019) (0)
Jun 4, 2019 47 Joint MOTION to Amend/Correct 38 Order: Case Management , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 06/04/2019) (0)
May 29, 2019 43 Joint MOTION for Entry of Order Regarding Discovery of Electronically Stored Information, filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Proposed Order Regarding Discovery of Electronically Stored Information)(Katzenellenbogen, Lauren) (Entered: 05/29/2019) (0)
May 29, 2019 44 NOTICE of Supplemental Authority, filed by Plaintiff TENSTREET, LLC, re 24 Response in Opposition to Motion. (Attachments: # 1 Exhibit A (PTAB Decision on Appeal)) (Katzenellenbogen, Lauren) (Entered: 05/29/2019) (0)
May 1, 2019 42 STIPULATED PROTECTIVE ORDER 41 APPROVED AND SO ORDERED. Signed by Magistrate Judge Tim A. Baker on 5/1/2019.(SWM) (Entered: 05/01/2019) (17)
Apr 29, 2019 41 Joint MOTION for Protective Order , filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Proposed Stipulated Protective Order)(Katzenellenbogen, Lauren) (Entered: 04/29/2019) (0)
Mar 14, 2019 40 Witness List (Preliminary), filed by Defendant DRIVERREACH, LLC, Exhibit List (Preliminary), filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 03/14/2019) (4)
Mar 8, 2019 39 Witness List (Preliminary), filed by Plaintiff TENSTREET, LLC, Exhibit List (Preliminary), filed by Plaintiff TENSTREET, LLC. (Katzenellenbogen, Lauren) (Entered: 03/08/2019) (4)
Mar 7, 2019 37 ORDER denying 30 Motion to Stay. **SEE ORDER FOR DETAILS**. Signed by Magistrate Judge Tim A. Baker on 3/7/2019. (MGG) (Entered: 03/07/2019) (1)
Mar 7, 2019 38 ORDER: CASE MANAGEMENT PLAN APPROVED AS SUBMITTED. Signed by Magistrate Judge Tim A. Baker on 3/7/2019.(MGG) (Entered: 03/07/2019) (11)
Mar 4, 2019 36 RESPONSE to Notice of Supplemental Authority, re 35 Notice (Other), filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Exhibit 1 - Express Mobile, # 2 Exhibit 2 - Groove Digital, # 3 Exhibit 3 - Escort Inc., # 4 Exhibit 4 - Teleconference Systems, # 5 Exhibit 5 - Magnacross)(Friedland, Michael) (Entered: 03/04/2019) (0)
Feb 28, 2019 35 NOTICE of Supplemental Authority, filed by Defendant DRIVERREACH, LLC, re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Attachments: # 1 Exhibit A - 18-1284 Opinion, # 2 Exhibit B - US Pat. 7062251) (McCoy, Andrew) (Entered: 02/28/2019) (0)
Feb 20, 2019 33 PATENT CASE MANAGEMENT PLAN TENDERED, filed by Plaintiff TENSTREET, LLC . (Attachments: # 1 Appendix A (Proposed Patent Case Scheduling Order Expanded Proposal), # 2 Appendix B (Proposed Patent Case Scheduling Order Form Proposal))(Friedland, Michael) (Entered: 02/20/2019) (0)
Feb 20, 2019 34 REPLY in Support of Motion re 30 MOTION to Stay , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 02/20/2019) (8)
Feb 14, 2019 32 RESPONSE in Opposition re 30 MOTION to Stay , filed by Plaintiff TENSTREET, LLC. (Friedland, Michael) (Entered: 02/14/2019) (12)
Jan 31, 2019 30 MOTION to Stay , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 01/31/2019) (0)
Jan 31, 2019 31 BRIEF/MEMORANDUM in Support re 30 MOTION to Stay , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 01/31/2019) (6)
Jan 23, 2019 29 REPLY in Support of Motion re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 01/23/2019) (25)
Jan 15, 2019 28 ORDER granting Defendant's 26 Motion for Extension of Time to File Reply to 1/23/2019 re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Signed by Magistrate Judge Tim A. Baker on 1/15/2019. (SWM) (Entered: 01/16/2019) (1)
Jan 14, 2019 27 ORDER granting 25 Motion to Withdraw Attorney Appearance. Attorney Leslie B. Hayden withdrawn. Signed by Magistrate Judge Tim A. Baker on 1/11/2019. (SWM) (Entered: 01/14/2019) (1)
Jan 11, 2019 26 Unopposed MOTION for Extension of Time to File Reply to 1/23/2019 re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 01/11/2019) (0)
Jan 10, 2019 25 MOTION to Withdraw Attorney Appearance , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(Hayden, Leslie) (Entered: 01/10/2019) (0)
Jan 9, 2019 24 RESPONSE in Opposition re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Plaintiff TENSTREET, LLC. (Friedland, Michael) (Entered: 01/09/2019) (27)
Dec 20, 2018 23 ORDER granting Plaintiff's 22 Motion for Extension of Time to File Response to 1/9/2019 re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Signed by Magistrate Judge Tim A. Baker on 12/20/2018. (SWM) (Entered: 12/20/2018) (1)
Dec 18, 2018 19 ORDER granting 16 Motion to Appear pro hac vice. Attorney Lauren Keller Katzenellenbogen for TENSTREET, LLC added. Counsel shall register for electronic filing, as required by Local Rule 5-3, within 7 days. Copy to Lauren Keller Katzenellenbogen via US Mail. Signed by Magistrate Judge Tim A. Baker on 12/18/2018. (SWM) (Entered: 12/18/2018) (2)
Dec 18, 2018 20 ORDER granting 17 Motion to Appear pro hac vice. Attorney Michael K. Friedland for TENSTREET, LLC added. Counsel shall register for electronic filing, as required by Local Rule 5-3, within 7 days. Copy to Michael K. Friedland via US Mail. Signed by Magistrate Judge Tim A. Baker on 12/18/2018. (SWM) (Entered: 12/18/2018) (2)
Dec 18, 2018 21 ORDER granting 18 Motion to Appear pro hac vice. Attorney Karen M. Cassidy for TENSTREET, LLC added. Signed by Magistrate Judge Tim A. Baker on 12/18/2018. (SWM) (Entered: 12/18/2018) (2)
Dec 18, 2018 22 MOTION for Extension of Time to File Response to January 9, 2019 re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Text of Proposed Order)(Riley, James) (Entered: 12/18/2018) (0)
Dec 17, 2018 16 MOTION for Attorney(s) Lauren Keller Katzenellenbogen to Appear pro hac vice (Filing fee $100, receipt number 0756-5201094), filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Exhibit A. Certification of Lauren Keller Katzenellenbogen, # 2 Text of Proposed Order)(Riley, James) (Entered: 12/17/2018) (0)
Dec 17, 2018 17 MOTION for Attorney(s) Michael K. Friedland to Appear pro hac vice (Filing fee $100, receipt number 0756-5201111), filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Exhibit A. Certification of Michael K. Friedland, # 2 Text of Proposed Order)(Riley, James) (Entered: 12/17/2018) (0)
Dec 17, 2018 18 MOTION for Attorney(s) Karen M. Cassidy to Appear pro hac vice (Filing fee $100, receipt number 0756-5201126), filed by Plaintiff TENSTREET, LLC. (Attachments: # 1 Exhibit A. Certification of Karen M. Cassidy, # 2 Text of Proposed Order)(Riley, James) (Entered: 12/17/2018) (0)
Dec 12, 2018 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant DRIVERREACH, LLC. (Attachments: # 1 Text of Proposed Order)(McCoy, Andrew) (Entered: 12/12/2018) (0)
Dec 12, 2018 15 BRIEF/MEMORANDUM in Support re 14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 12/12/2018) (30)
Dec 11, 2018 13 SCHEDULING ORDER: Initial Pretrial Conference set for 2/22/2019 02:30 PM in room #234, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Magistrate Judge Tim A. Baker. If a proposed Case Management Plan ("CMP") has not yet been filed, the parties are ordered to confer prior to the initial pretrial conference and prepare a proposed CMP. See Order for additional information. Signed by Magistrate Judge Tim A. Baker on 12/11/2018.(SWM) (Entered: 12/11/2018) (3)
Dec 3, 2018 11 ORDER OF RECUSAL. Clerk is directed to randomly reassign case and notify parties of newly assigned Judge. Signed by Judge James Patrick Hanlon on 12/3/2018. (PKP) (Entered: 12/03/2018) (1)
Dec 3, 2018 12 NOTICE of Reassignment of Case to Judge James R. Sweeney II. Judge James Patrick Hanlon is no longer assigned to this case. Please include the new case number, 1:18-cv-3633-JRS-TAB, on all future filings in this matter. (DJH) (Entered: 12/03/2018) (1)
Nov 30, 2018 7 NOTICE of Appearance by Andrew M. McCoy on behalf of Defendant DRIVERREACH, LLC. (McCoy, Andrew) (Entered: 11/30/2018) (1)
Nov 30, 2018 8 Corporate Disclosure Statement by DRIVERREACH, LLC identifying Corporate Parent SABER HOLDINGS, INC. for DRIVERREACH, LLC.. (McCoy, Andrew) (Entered: 11/30/2018) (1)
Nov 30, 2018 9 NOTICE of Appearance by Louis T. Perry on behalf of Defendant DRIVERREACH, LLC. (Perry, Louis) (Entered: 11/30/2018) (1)
Nov 30, 2018 10 NOTICE of Appearance by Leslie B. Hayden on behalf of Defendant DRIVERREACH, LLC. (Hayden, Leslie) (Entered: 11/30/2018) (1)
Nov 26, 2018 6 NOTICE of Initial Filing in lawsuit sent to Director of U.S. Patent and Trademark Office. (Attachments: # 1 Complaint, # 2 Exhibit A) (DWH) (Entered: 11/26/2018) (0)
Nov 21, 2018 4 Summons Issued as to DRIVERREACH, LLC. (REO) (Entered: 11/21/2018) (1)
Nov 21, 2018 5 MAGISTRATE JUDGE's NOTICE of Availability to Exercise Jurisdiction issued. (REO) (Entered: 11/21/2018) (1)
Nov 20, 2018 2 NOTICE of Appearance by James W. Riley, Jr on behalf of Plaintiff Tenstreet, LLC. (Riley, James) (Entered: 11/20/2018) (1)
Nov 20, 2018 3 Corporate Disclosure Statement by Tenstreet, LLC identifying Corporate Parent Spectrum Equity VII for Tenstreet, LLC.. (Riley, James) (Entered: 11/20/2018) (2)
Nov 20, 2018 1 Complaint* (1)
Menu