Search
Patexia Research
Case number 3:17-cv-02412

The Chamberlain Group, Inc. v. Nortek Security & Control LLC > Documents

Date Field Doc. No.Description (Pages)
Jul 7, 2023 49 MINUTE ORDER OF TRANSFER. Magistrate Judge William V. Gallo is no longer assigned. Case reassigned to Magistrate Judge Steve B. Chu for all further proceedings. The new case number is 17cv2412-LL-SBC.(no document attached) (aas) (Entered: 07/07/2023) (0)
Mar 14, 2023 48 MINUTE ORDER OF TRANSFER. IT IS HEREBY ORDERED that this case be transferred from the calendar of the Honorable Andrew G. Schopler to the calendar of the Honorable William V. Gallo for all further proceedings. All conference or hearing dates currently set before Magistrate Judge Schopler remain as scheduled before Judge William V. Gallo. Any dates set before any district judge remain unchanged. The new case number is 17cv2412-LL-WVG.(no document attached) (ddf) (Entered: 03/14/2023) (0)
Jan 25, 2022 47 Order (2)
Docket Text: ORDER Granting Request To Extend Stay And Setting Time To File Status Report [ECF No.[45]]. Signed by Judge Linda Lopez on 1/25/2022.(ddf)
Jan 4, 2022 46 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER: This case is transferred from the calendar of the Honorable Janis L. Sammartino to the calendar of the Honorable Linda Lopez. All dates currently set before Judge Sammartino remain as scheduled before Judge Lopez. Dates before the Magistrate Judge are unaffected by this Order. The new case number is 17cv2412 LL (AGS). Signed by Judge Janis L. Sammartino on 01/04/2022.(jcj)
Aug 27, 2021 45 Status Report (6)
Docket Text: STATUS REPORT Regarding ITC Proceedings (Joint) by The Chamberlain Group, Inc. (Marcus, David) (tcf).
Aug 13, 2021 44 Order (2)
Docket Text: ORDER Requiring Parties to File a Joint Status Report. The Parties SHALL FILE this joint status report, not to exceed ten (10) pages, on or before 8/27/2021. Signed by Judge Janis L. Sammartino on 8/13/2021. (tcf)
Oct 15, 2020 43 Status Report (5)
Docket Text: STATUS REPORT Regarding ITC Proceedings (Joint) by The Chamberlain Group, Inc. (Marcus, David) (tcf).
Oct 5, 2020 N/A Order (0)
Docket Text: ORDER (AGS): By October 15, 2020, the parties must file a joint report on the status of International Trade Commission proceedings. Signed by Magistrate Judge Andrew G. Schopler on 10/05/2020. (no document attached) (nxk)
Sep 25, 2020 41 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Jason Francis Choy (Choy, Jason) (jpp).
Jun 8, 2018 40 Order on Motion to Stay (2)
Docket Text: ORDER Granting [39] Motion to Stay and Staying Case. The Court grants Defendant's Motion, (ECF No. [39]), and stays litigation in this case until the determination of the ITC becomes final. The Court denies without prejudice Defendant's Motion to Dismiss, (ECF No. [24]). The parties shall file a joint status report with the Court within seven (7) days of the final determination. Signed by Judge Janis L. Sammartino on 6/8/2018. (mpl)
Jun 6, 2018 39 Motion to Stay (Exhibit B) (4)
Docket Text: MOTION to Stay Unopposed Motion to Stay by Nortek Security & Control LLC. (Attachments: # (1) Table of Contents of Exhibits, # (2) Memo of Points and Authorities, # (3) Declaration Reid Decl ISO Motion to Stay, # (4) Exhibit A, # (5) Exhibit B)(Reid, Joseph) (mpl).
Jun 6, 2018 39 Motion to Stay (Exhibit A) (30)
Docket Text: MOTION to Stay Unopposed Motion to Stay by Nortek Security & Control LLC. (Attachments: # (1) Table of Contents of Exhibits, # (2) Memo of Points and Authorities, # (3) Declaration Reid Decl ISO Motion to Stay, # (4) Exhibit A, # (5) Exhibit B)(Reid, Joseph) (mpl).
Jun 6, 2018 39 Motion to Stay (Declaration Reid Decl ISO Motion to Stay) (2)
Docket Text: MOTION to Stay Unopposed Motion to Stay by Nortek Security & Control LLC. (Attachments: # (1) Table of Contents of Exhibits, # (2) Memo of Points and Authorities, # (3) Declaration Reid Decl ISO Motion to Stay, # (4) Exhibit A, # (5) Exhibit B)(Reid, Joseph) (mpl).
Jun 6, 2018 39 Motion to Stay (Memo of Points and Authorities) (5)
Docket Text: MOTION to Stay Unopposed Motion to Stay by Nortek Security & Control LLC. (Attachments: # (1) Table of Contents of Exhibits, # (2) Memo of Points and Authorities, # (3) Declaration Reid Decl ISO Motion to Stay, # (4) Exhibit A, # (5) Exhibit B)(Reid, Joseph) (mpl).
Jun 6, 2018 39 Motion to Stay (Table of Contents of Exhibits) (1)
Docket Text: MOTION to Stay Unopposed Motion to Stay by Nortek Security & Control LLC. (Attachments: # (1) Table of Contents of Exhibits, # (2) Memo of Points and Authorities, # (3) Declaration Reid Decl ISO Motion to Stay, # (4) Exhibit A, # (5) Exhibit B)(Reid, Joseph) (mpl).
Jun 6, 2018 39 Motion to Stay (Main Document) (3)
Docket Text: MOTION to Stay Unopposed Motion to Stay by Nortek Security & Control LLC. (Attachments: # (1) Table of Contents of Exhibits, # (2) Memo of Points and Authorities, # (3) Declaration Reid Decl ISO Motion to Stay, # (4) Exhibit A, # (5) Exhibit B)(Reid, Joseph) (mpl).
Jun 5, 2018 38 Notice (Other) (Exhibit C) (13)
Docket Text: NOTICE of Supplemental Authority Regarding Plaintiffs Opposition to Defendants Motion to Dismiss Count I by The Chamberlain Group, Inc. re [28] Response in Opposition to Motion (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Marcus, David) (mpl).
Jun 5, 2018 38 Notice (Other) (Exhibit B) (13)
Docket Text: NOTICE of Supplemental Authority Regarding Plaintiffs Opposition to Defendants Motion to Dismiss Count I by The Chamberlain Group, Inc. re [28] Response in Opposition to Motion (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Marcus, David) (mpl).
Jun 5, 2018 38 Notice (Other) (Exhibit A) (30)
Docket Text: NOTICE of Supplemental Authority Regarding Plaintiffs Opposition to Defendants Motion to Dismiss Count I by The Chamberlain Group, Inc. re [28] Response in Opposition to Motion (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Marcus, David) (mpl).
Jun 5, 2018 38 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Supplemental Authority Regarding Plaintiffs Opposition to Defendants Motion to Dismiss Count I by The Chamberlain Group, Inc. re [28] Response in Opposition to Motion (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Marcus, David) (mpl).
May 29, 2018 37 Order on Motion to Withdraw as Attorney (3)
Docket Text: ORDER Granting [36] Motion to Withdraw. Attorney Kacy L. Dicke; David A. Simons; Caitlin Comstock Blanche and Tara C. Clancy terminated. Signed by Judge Janis L. Sammartino on 5/29/2018. (mpl)
May 17, 2018 36 Motion to Withdraw as Attorney (Declaration Declaration of Caitlin C. Blanche) (3)
Docket Text: MOTION to Withdraw as Attorney by Nortek Security & Control LLC. (Attachments: # (1) Declaration Declaration of Caitlin C. Blanche)(Blanche, Caitlin) (mpl).
May 17, 2018 36 Motion to Withdraw as Attorney (Main Document) (3)
Docket Text: MOTION to Withdraw as Attorney by Nortek Security & Control LLC. (Attachments: # (1) Declaration Declaration of Caitlin C. Blanche)(Blanche, Caitlin) (mpl).
May 14, 2018 35 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Kevin John Patariu on behalf of Nortek Security & Control LLC (Patariu, Kevin)Attorney Kevin John Patariu added to party Nortek Security & Control LLC(pty:dft) (mpl).
May 14, 2018 34 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Joseph Patrick Reid on behalf of Nortek Security & Control LLC (Reid, Joseph)Attorney Joseph Patrick Reid added to party Nortek Security & Control LLC(pty:dft) (mpl).
May 14, 2018 33 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Evan S. Day on behalf of Nortek Security & Control LLC (Day, Evan)Attorney Evan S. Day added to party Nortek Security & Control LLC(pty:dft) (mpl).
May 14, 2018 32 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Matthew C Bernstein on behalf of Nortek Security & Control LLC (Bernstein, Matthew)Attorney Matthew C Bernstein added to party Nortek Security & Control LLC(pty:dft) (mpl).
May 9, 2018 31 Notice of Related Case (4)
Docket Text: NOTICE OF RELATED CASE(S) by The Chamberlain Group, Inc. of case(s) 337-TA-3315 pending before the United States International Trade Commission. (Marcus, David) (anh).
Mar 29, 2018 30 Order (1)
Docket Text: ORDER Vacating Hearing re [24] MOTION to Dismiss. Signed by Judge Janis L. Sammartino on 3/29/2018.(mpl)
Mar 29, 2018 29 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion re [24] MOTION to Dismiss Count I filed by Nortek Security & Control LLC. (Blanche, Caitlin) (rmc).
Mar 22, 2018 28 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [24] MOTION to Dismiss Count I filed by The Chamberlain Group, Inc. (Marcus, David)(mpl).
Jan 16, 2018 27 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Kacy L. Dicke, re [23] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 1/12/2018.(kcm)
Jan 16, 2018 26 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of David A. Simons, re [22] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 1/12/2018.(kcm)
Jan 16, 2018 25 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Tara C. Clancy, re [21] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 1/12/2018.(kcm)
Jan 16, 2018 24 Motion to Dismiss (Memo of Points and Authorities) (22)
Docket Text: MOTION to Dismiss Count I by Nortek Security & Control LLC. (Attachments: # (1) Memo of Points and Authorities)(Blanche, Caitlin) (mpl).
Jan 16, 2018 24 Motion to Dismiss (Main Document) (3)
Docket Text: MOTION to Dismiss Count I by Nortek Security & Control LLC. (Attachments: # (1) Memo of Points and Authorities)(Blanche, Caitlin) (mpl).
Jan 9, 2018 23 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10758583.) (Dicke, Kacy) (kcm).
Jan 9, 2018 22 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10761634.) (Simons, David) (kcm).
Jan 9, 2018 21 Request to Appear Pro Hac Vice (3)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10758902.)(Clancy, Tara) (kcm).
Jan 9, 2018 20 Notice of Party With Financial Interest (3)
Docket Text: NOTICE of Party With Financial Interest by Nortek Security & Control LLC . Identifying Corporate Parent Melrose Industries, PLC, Corporate Parent Melrose PLC for Nortek Security & Control LLC. (Blanche, Caitlin) (mpl). (jao).
Jan 9, 2018 19 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Caitlin Comstock Blanche on behalf of Nortek Security & Control LLC (Blanche, Caitlin) QC Mail re atty not associated w/party (mpl).
Jan 4, 2018 18 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of David A. Simons, re [15] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 1/4/2018.(kcm)
Jan 4, 2018 17 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of Tara C. Clancy, re [14] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 1/4/2018.(kcm)
Jan 4, 2018 16 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of Kacy L. Dicke, re [13] Request to Appear Pro Hac Vice. Signed by Judge Janis L. Sammartino on 1/4/2018.(kcm)
Dec 28, 2017 15 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10761634.) (Simons, David)(jrd) (kcm).
Dec 27, 2017 14 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10758902.)(Clancy, Tara)(jrd) (kcm).
Dec 27, 2017 13 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10758583.)(Dicke, Kacy)(jrd) (kcm).
Dec 20, 2017 12 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER Granting [11] Ex Parte Motion to Extend Time to Respond to Complaint. Defendant shall file its responsive pleading on or before 1/16/2018. Signed by Judge Janis L. Sammartino on 12/20/2017. (mpl)
Dec 18, 2017 11 Motion for Extension of Time to File Answer (3)
Docket Text: MOTION for Extension of Time to File Answer or Otherwise Respond (Unopposed) by Nortek Security & Control LLC. (Endemann, Buck)Attorney Buck Britton Endemann added to party Nortek Security & Control LLC(pty:dft)(mxn).
Dec 8, 2017 10 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by The Chamberlain Group, Inc. Nortek Security & Control LLC served. (Choy, Jason) (mpl).
Dec 6, 2017 9 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Jason Francis Choy on behalf of The Chamberlain Group, Inc. (Choy, Jason)Attorney Jason Francis Choy added to party The Chamberlain Group, Inc.(pty:pla) (mpl).
Dec 5, 2017 8 Notice of Withdrawal of Document (3)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by Nortek Security & Control LLC . (Choy, Jason) (mpl).
Dec 5, 2017 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER. Judge Barry Ted Moskowitz has declined assignment pursuant to General Order 598. Case reassigned to Judge Janis L. Sammartino for all further proceedings. The new case number is 17cv2412 JLS (AGS).(no document attached) (jcj)
Dec 1, 2017 6 Notice of Appearance (3)
Docket Text: ***DOCUMENT WITHDRAWN PER ECF No [8]*** NOTICE of Appearance by Jason Francis Choy on behalf of Nortek Security & Control LLC (Choy, Jason)Attorney Jason Francis Choy added to party Nortek Security & Control LLC(pty:dft) QC email sent re: pleading information does not match docket (mxn). Modified to withdraw doc 12/6/2017 (mpl).
Dec 1, 2017 5 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by James M. Dowd on behalf of The Chamberlain Group, Inc. (Dowd, James)Attorney James M. Dowd added to party The Chamberlain Group, Inc.(pty:pla)(mxn).
Dec 1, 2017 4 Notice of Party With Financial Interest (3)
Docket Text: NOTICE of Party With Financial Interest by The Chamberlain Group, Inc. (Marcus, David)(mxn).
Dec 1, 2017 3 Summons Issued (2)
Docket Text: Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) (jao).
Nov 30, 2017 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *8,587,404*, *7,755,223*, *6,741,052* cc:USPTO (jrm) (jao).
Nov 30, 2017 1 Complaint (Civil Cover Sheet) (3)
Docket Text: COMPLAINT with Jury Demand against Nortek Security & Control LLC ( Filing fee $ 400 receipt number 0974-10681716) filed by The Chamberlain Group, Inc. (Attachments: # (1) Civil Cover Sheet)The new case number is 3:17-cv-02412-BTM-AGS. Judge Barry Ted Moskowitz and Magistrate Judge Andrew G. Schopler are assigned to the case. (Marcus, David)(jrm) (jao).
Nov 30, 2017 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT with Jury Demand against Nortek Security & Control LLC ( Filing fee $ 400 receipt number 0974-10681716) filed by The Chamberlain Group, Inc. (Attachments: # (1) Civil Cover Sheet)The new case number is 3:17-cv-02412-BTM-AGS. Judge Barry Ted Moskowitz and Magistrate Judge Andrew G. Schopler are assigned to the case. (Marcus, David)(jrm) (jao).
Nov 30, 2017 1 Complaint* (1)
Menu