Search
Patexia Research
Case number 2:18-cv-00500

Uniloc 2017 LLC et al v. Google LLC > Documents

Date Field Doc. No.Description (Pages)
Jan 18, 2023 163 ORDER DISMISSING CASE. Signed by District Judge Rodney Gilstrap on 1/17/2023. (nkl, ) (Entered: 01/18/2023) (1)
Jan 18, 2023 164 Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (nkl, ) (Entered: 01/18/2023) (1)
Oct 28, 2021 162 ORDER granting 161 Motion for Extension of Time to File Google's Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/28/2021. (nkl, ) (Entered: 10/29/2021) (1)
Oct 22, 2021 161 Unopposed MOTION for Extension of Time to File Google's Bill of Costs by Google LLC. (Attachments: # 1 Text of Proposed Order)(Unikel, Robert) (Entered: 10/22/2021) (0)
Oct 8, 2021 160 NOTICE by Uniloc 2017 LLC OF DISMISSAL (Jacobs, Aaron) (Entered: 10/08/2021) (1)
Feb 8, 2021 159 NOTICE by Google LLC of Dismissal of Related Actions and of Recent Judgment Before the United States Patent Trial and Appeal Board (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Unikel, Robert) (Entered: 02/08/2021) (0)
Dec 11, 2020 158 NOTICE by Google LLC of Recent Judgment before the United States Patent Trial and Appeal Board (Attachments: # 1 Exhibit A)(Unikel, Robert) (Entered: 12/11/2020) (0)
Sep 23, 2020 157 ORDER granting 156 Motion to Withdraw as Attorney. Attorney Ryan Scott Loveless; Brett Aaron Mangrum; Travis Lee Richins; James L Etheridge and Jeffrey Huang terminated. Signed by Magistrate Judge Roy S. Payne on 9/22/2020. (nkl, ) (Entered: 09/23/2020) (1)
Sep 21, 2020 156 Unopposed MOTION to Withdraw as Attorney by Uniloc 2017 LLC. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 09/21/2020) (0)
Sep 18, 2020 153 NOTICE of Attorney Appearance by Aaron Seth Jacobs on behalf of Uniloc 2017 LLC (Jacobs, Aaron) (Entered: 09/18/2020) (1)
Sep 18, 2020 154 NOTICE of Attorney Appearance by Robert R Gilman on behalf of Uniloc 2017 LLC (Gilman, Robert) (Entered: 09/18/2020) (1)
Sep 18, 2020 155 NOTICE of Attorney Appearance by Kevin Gannon on behalf of Uniloc 2017 LLC (Gannon, Kevin) (Entered: 09/18/2020) (1)
Jan 6, 2020 152 NOTICE from District Court of Luxembourg (Attachments: # 1 Envelope(s))(ch, ) (Entered: 01/06/2020) (0)
Dec 11, 2019 151 ORDER finding as moot 150 Motion to Modify Markman Briefing Schedule. Signed by Magistrate Judge Roy S. Payne on 12/11/2019. (nkl, ) (Entered: 12/11/2019) (1)
Dec 5, 2019 150 Unopposed MOTION to Modify Markman Briefing Schedule by Uniloc 2017 LLC. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 12/05/2019) (0)
Nov 30, 2019 149 REDACTION to 145 Sealed Sur-Reply to Reply to Response to Motion, Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: # 1 Declaration of Ryan Loveless, # 2 Exhibit A)(Etheridge, James) (Entered: 11/30/2019) (0)
Nov 27, 2019 147 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Privilege Log (Jones, Michael) (Entered: 11/27/2019) (2)
Nov 27, 2019 148 ORDER STAYING CASE granting 46 Joint Stipulation with Proposed Stay. ORDERED that this case is stayed pending the resolution of the Netflex 101 Order, including any appeal. Signed by Magistrate Judge Roy S. Payne on 11/27/2019. (ch, ) (Entered: 11/27/2019) (2)
Nov 26, 2019 145 SEALED SUR-REPLY to Reply to Response to Motion re 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Uniloc 2017 LLC. (Attachments: # 1 Exhibit Non-Dispute Agreement, # 2 Exhibit Second Loveless Declaration with Ex. A)(Etheridge, James) (Entered: 11/26/2019) (0)
Nov 26, 2019 146 STIPULATION Joint with Proposed Stay by Uniloc 2017 LLC. (Attachments: # 1 Exhibit A - Netflix Order, # 2 Text of Proposed Order)(Etheridge, James) (Entered: 11/26/2019) (0)
Nov 25, 2019 142 ORDER denying as moot 100 Opposed SEALED MOTION to Compel Production of Log Files. Signed by Magistrate Judge Roy S. Payne on 11/25/2019. (ch, ) (Entered: 11/25/2019) (1)
Nov 25, 2019 143 ORDER - The Court hereby appoints Scott Woloson and David Keyzer as the Courts technical advisors in this case. Scott Woloson will serve as the technical advisor for the 6,952,450; 6,329,934; 6,519,005; and 6,452,515 patents (Group 1) as well as the 6,473,114 and 9,141,489 patents (Group 2). David Keyzer will serve as the technical advisor for the 7,016,676; 6,349,154; 8,949,954; 6,836,654; 8,194,632; and 8,407,609 patents (Group 3). Signed by Magistrate Judge Roy S. Payne on 11/25/2019. (ch, ) (Entered: 11/25/2019) (2)
Nov 25, 2019 144 NOTICE by Google LLC of Compliance regarding Technology Tutorial (Jones, Michael) (Entered: 11/25/2019) (2)
Nov 22, 2019 140 ORDER re 135 Notice (Other) filed by Uniloc 2017 LLC. Signed by Magistrate Judge Roy S. Payne on 11/22/2019. (nkl, ) (Entered: 11/22/2019) (2)
Nov 22, 2019 141 REDACTION to 139 Sealed Reply to Response to Motion,,,,, DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: # 1 Affidavit Clark Declaration, # 2 Exhibit Ex. MM - McCallion DDT Depo (FULLY REDACTED), # 3 Exhibit Ex. NN - Ex. 17 to Opposition (FULLY REDACTED), # 4 Exhibit Ex. OO - Ex. 19 to Opposition (PUBLIC) - 2, # 5 Exhibit EX. PP - Ex. H with Bates Number (FULLY REDACTED - 2, # 6 Exhibit Ex. QQ -(Pandian Depo) (FULLY REDACTED), # 7 Exhibit Ex. RR - Livingston Deposition Transcript (FULLY REDACTED), # 8 Exhibit Ex. SS Parts 1 and 2 - Ex. 8 to Opposition (FULLY REDACTED), # 9 Exhibit Ex. TT Parts 1-3 - Ex. 6 to Livingston Deposition (FULLY REDACTED), # 10 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), # 11 Exhibit Ex. VV - Ex. L with Bates Number (FULLY REDACTED), # 12 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), # 13 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), # 14 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), # 15 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) (Entered: 11/22/2019) (0)
Nov 20, 2019 139 SEALED REPLY to Response to Motion re 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Google LLC. (Attachments: # 1 Affidavit Clark Declaration, # 2 Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), # 3 Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), # 4 Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, # 5 Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, # 6 Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), # 7 Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), # 8 Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), # 9 Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), # 10 Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), # 11 Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), # 12 Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), # 13 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), # 14 Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), # 15 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), # 16 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), # 17 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), # 18 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) (Entered: 11/20/2019) (0)
Nov 19, 2019 138 DEFICIENT DOCUMENT SEALED REPLY to Response to Motion re 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Google LLC. (Attachments: # 1 Affidavit Clark Declaration, # 2 Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), # 3 Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), # 4 Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, # 5 Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, # 6 Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), # 7 Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), # 8 Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), # 9 Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), # 10 Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), # 11 Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), # 12 Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), # 13 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), # 14 Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), # 15 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), # 16 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), # 17 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), # 18 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) Modified on 11/20/2019 (nkl, ). (Entered: 11/19/2019) (0)
Nov 18, 2019 137 REDACTION to 136 Sealed Patent Document Joint Status Report by Google LLC. (Attachments: # 1 Ex A - Fully Redacted)(Jones, Michael) (Entered: 11/18/2019) (0)
Nov 16, 2019 136 SEALED PATENT DOCUMENT - Joint Status Report. (Attachments: # 1 Ex A - Non Dispute Agreement)(Jones, Michael) (Entered: 11/16/2019) (0)
Nov 12, 2019 134 REDACTION to 133 Sealed Response to Motion, Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: # 1 Proposed Order)(Loveless, Ryan) (Entered: 11/12/2019) (0)
Nov 12, 2019 135 NOTICE by Uniloc 2017 LLC re 124 Order (Etheridge, James) (Entered: 11/12/2019) (10)
Nov 8, 2019 133 SEALED RESPONSE to Motion re 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Uniloc 2017 LLC. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 11/08/2019) (0)
Nov 7, 2019 130 ORDER granting 128 Motion to Modify Briefing on § 1404 Venue Motions. Signed by Magistrate Judge Roy S. Payne on 11/7/2019. (nkl, ) (Entered: 11/07/2019) (1)
Nov 7, 2019 131 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 11/7/2019 re 100 Opposed SEALED MOTION to Compel Production of Log Files filed by Uniloc 2017 LLC. (Court Reporter Tammy Goolsby.) (bga, ) (Entered: 11/07/2019) (1)
Nov 7, 2019 132 ORDER granting 129 MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.). Signed by Magistrate Judge Roy S. Payne on 11/7/19. (ch, ) (Entered: 11/07/2019) (1)
Nov 6, 2019 128 Unopposed MOTION re 119 Order on Motion for Extension of Time to File Response/Reply, modify briefing schedule as to 1404 issues only by Uniloc 2017 LLC. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 11/06/2019) (0)
Nov 6, 2019 129 MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.) by Google LLC. (Attachments: # 1 Exhibit A: Letter Request, # 2 Exhibit B: Protective Order (500), # 3 Text of Proposed Order)(Jones, Michael) (Entered: 11/06/2019) (0)
Nov 5, 2019 127 Joint Claim Construction and Prehearing Statement by Uniloc 2017 LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Loveless, Ryan) (Entered: 11/05/2019) (0)
Nov 1, 2019 126 REDACTION to 121 SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: # 1 [redacted] Tse Declaration ISO MTC, # 2 [redacted] Exhibit A - [excerpted] 10-4-19 Etch deposition, # 3 [redacted] Proposed Order Granting MTC)(Jones, Michael) (Entered: 11/01/2019) (0)
Oct 31, 2019 124 ORDER - The Court enters this Order to address the upcoming schedule for Markman proceedings in Uniloc v. Google proceedings before the undersigned. Signed by Magistrate Judge Roy S. Payne on 10/31/2019. (nkl, ) (Entered: 10/31/2019) (1)
Oct 31, 2019 125 NOTICE by Google LLC Defendants' Notice of Development in Related Cases (Attachments: # 1 Exhibit A - CD Cal Order)(Unikel, Robert) (Entered: 10/31/2019) (0)
Oct 30, 2019 120 Unopposed MOTION to Excuse Lead Counsel from November 7, 2019 Hearing re 100 Opposed SEALED MOTION to Compel Production of Log Files, Notice of Hearing on Motion by Google LLC. (Attachments: # 1 Text of Proposed Order)(Clutter, Patrick) (Entered: 10/30/2019) (0)
Oct 30, 2019 121 FILED IN ERROR PER ATTORNEY SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: # 1 Affidavit Tse Declaration, # 2 Exhibit Exhibit A - [excerpted] 10-4-19 Etch deposition, # 3 Text of Proposed Order)(Jones, Michael) Modified on 11/7/2019 (nkl, ). (Entered: 10/30/2019) (0)
Oct 30, 2019 122 STATUS REPORT JOINT REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James) (Entered: 10/30/2019) (10)
Oct 30, 2019 123 ORDER granting 120 Motion to Excuse Lead Counsel from November 7, 2019 Hearing. Signed by Magistrate Judge Roy S. Payne on 10/30/2019. (nkl, ) (Entered: 10/31/2019) (1)
Oct 29, 2019 119 ORDER granting 118 Motion for Extension of Time to File Response/Reply re 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE, 112 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed) Responses due by 11/8/2019 Replies due by 11/19/2019.. Signed by Magistrate Judge Roy S. Payne on 10/29/2019. (nkl, ) (Entered: 10/29/2019) (2)
Oct 28, 2019 118 Joint MOTION for Extension of Time to File Response/Reply as to 112 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed), 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Uniloc 2017 LLC. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 10/28/2019) (0)
Oct 24, 2019 116 ORDER denying as moot 64 Sealed Patent Motion; denying as moot 18 Motion to Dismiss. Signed by District Judge Rodney Gilstrap on 10/24/2019. (ch, ) (Entered: 10/24/2019) (1)
Oct 24, 2019 117 REDACTION to 112 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed) by Google LLC. (Attachments: # 1 Acharya Declaration, # 2 Tekell Declaration, # 3 Vallery Declaration, # 4 Exhibit C, # 5 Exhibit F, # 6 Exhibit G, # 7 Exhibit J, # 8 Exhibit K, # 9 Exhibit L, # 10 Exhibit W, # 11 Exhibit Y, # 12 Exhibit AA, # 13 Exhibit AE, # 14 Exhibit AF, # 15 Exhibit AQ, # 16 Exhibit AR, # 17 Exhibit AS, # 18 Text of Proposed Order)(Unikel, Robert) (Entered: 10/24/2019) (0)
Oct 23, 2019 114 ORDER granting 113 Motion for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue. Signed by Magistrate Judge Roy S. Payne on 10/23/2019. (nkl, ) (Entered: 10/23/2019) (1)
Oct 23, 2019 115 REDACTION to 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: # 1 Affidavit Doak Dec., # 2 Affidavit Clark Dec., # 3 Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55 (PUBLIC), # 4 Exhibit Exhibit _B - Orr Declaration (PUBLIC), # 5 Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration (PUBLIC), # 6 Exhibit Exhibit _D -RSA Excerpts_Fully Redacted, # 7 Exhibit Exhibit _E -Fortress License Agreement_Fully Redacted, # 8 Exhibit Exhibit _F - Erez Levy Depo_Fully Redacted, # 9 Exhibit Exhibit _G - Drake Turner Depo_Fully Redacted, # 10 Exhibit Exhibit _H - Mgmt Report year ended 30 June 2017_Fully Redacted, # 11 Exhibit Exhibit _I - Third Amendment to RSA_Fully Redacted, # 12 Exhibit Exhibit _J - IPR2013-0039_Fully Redacted, # 13 Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt (PUBLIC), # 14 Exhibit Exhibit _L - Asset Purchase Agreement_Fully Redacted, # 15 Exhibit Exhibit _M - Termination Agreement_Fully Redacted, # 16 Exhibit Exhibit _N - Payoff and Termination Agreement_Fully Redacted, # 17 Exhibit Exhibit _O - Patent Assignment_Fully Redacted, # 18 Exhibit Exhibit _P.1 - Etchegoyen Depo_Fully Redacted, # 19 Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD_Fully Redacted, # 20 Exhibit Exhibit _R - Palmer Declarations_Fully Redacted, # 21 Exhibit Exhibit _S - _2017-to-Licensing License_Fully Redacted, # 22 Exhibit Exhibit _T - Amended 2017-to-Licensing License_Fully Redacted, # 23 Exhibit Exhibit _U - Amended and Restated Note Purchase and Security_Fully Redacted, # 24 Exhibit Exhibit _V - Etchegoyen Depo Notice (PUBLIC), # 25 Exhibit Exhibit _W - McCallion First MTD Declaration (PUBLIC), # 26 Exhibit Exhibit _X - McCallion Deposition_Fully Redacted, # 27 Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo)_Fully Redacte, # 28 Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration_Fully Redacted, # 29 Exhibit Exhibit AA - ISP Emails_Fully Redacted, # 30 Exhibit Exhibit BB - MasterMind Charts_Fully Redacted, # 31 Exhibit Exhibit CC - Arscott Declaration Signed (PUBLIC), # 32 Exhibit Exhibit DD - T-Mobile Agreement_Fully Redacted, # 33 Exhibit Exhibit EE - Sprint Agreement_Fully Redacted, # 34 Exhibit Exhibit FF - Joshua Cha (megaport) Declaration Signed (PUBLIC), # 35 Exhibit Exhibit GG - Signed Krause Declaration Re Express (PUBLIC), # 36 Exhibit Exhibit HH (492 500 only)- U.S. Patent 6952450 (PUBLIC), # 37 Exhibit Exhibit II (492. 500 cases only) - U.S. Patent 6519005 (PUBLIC), # 38 Text of Proposed Order)(Jones, Michael) (Entered: 10/23/2019) (0)
Oct 22, 2019 113 Unopposed MOTION for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 10/22/2019) (0)
Oct 18, 2019 110 REDACTION to 109 Sealed Response to Motion, Opposition to Plaintiff's Motion to Compel by Google LLC. (Attachments: # 1 Affidavit McCallion Declaration, # 2 Affidavit Honti Declaration, # 3 Text of Proposed Order)(Jones, Michael) (Entered: 10/18/2019) (0)
Oct 18, 2019 111 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: # 1 Affidavit D. Doak Dec, # 2 Affidavit D. Clark Dec, # 3 Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55, # 4 Exhibit Exhibit _B - Orr Declaration, # 5 Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration, # 6 Exhibit Exhibit _D -RSA Excerpts, # 7 Exhibit Exhibit _E -Fortress License Agreement, # 8 Exhibit Exhibit _F - Erez Levy Depo, # 9 Exhibit Exhibit _G - Drake Turner Depo, # 10 Exhibit Exhibit _H - Management Report for year ended 30 June 2017, # 11 Exhibit Exhibit _I - Third Amendment to RSA, # 12 Exhibit Exhibit _J - IPR2013-0039, # 13 Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt 000073_000 filed 2014-09-30, # 14 Exhibit Exhibit _L - Asset Purchase Agreement, # 15 Exhibit Exhibit _M - Termination Agreement, # 16 Exhibit Exhibit _N - Payoff and Termination Agreement, # 17 Exhibit Exhibit _O - Patent Assignment, # 18 Exhibit Exhibit _P.1 - Etchegoyen Depo, # 19 Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD (did not cross the eyes), # 20 Exhibit Exhibit _R - Palmer Declarations, # 21 Exhibit Exhibit _S - _2017-to-Licensing License, # 22 Exhibit Exhibit _T - Amended 2017-to-Licensing License, # 23 Exhibit Exhibit _U - Amended and Restated Note Purchase and Security Agreement, # 24 Exhibit Exhibit _V - Etchegoyen Depo Notice, # 25 Exhibit Exhibit _W - McCallion First MTD Declaration, # 26 Exhibit Exhibit _X - McCallion Deposition - Wave 2, # 27 Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo), # 28 Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration - Signed, # 29 Exhibit Exhibit AA - ISP Emails, # 30 Exhibit Exhibit BB - MasterMind Charts, # 31 Exhibit Exhibit CC - Arscott Declaration Signed, # 32 Exhibit Exhibit DD - T-Mobile Agreement, # 33 Exhibit Exhibit EE - Sprint Agreement, # 34 Exhibit Exhibit FF - Joshua Cha (megaport) Declaration Signed, # 35 Exhibit Exhibit GG - Signed Krause Declaration Re Express, # 36 Exhibit Exhibit HH (492 and 500 cases only)- U.S. Patent 6952450, # 37 Exhibit Exhibit II (492 and 500 cases only) - U.S. Patent 6519005, # 38 Text of Proposed Order)(Jones, Michael) (Entered: 10/18/2019) (0)
Oct 18, 2019 112 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed) by Google LLC. (Attachments: # 1 Acharya Declaration, # 2 Tekell Declaration, # 3 Vallery Declaration, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, # 15 Exhibit L, # 16 Exhibit M, # 17 Exhibit N, # 18 Exhibit O, # 19 Exhibit P, # 20 Exhibit Q, # 21 Exhibit R, # 22 Exhibit S, # 23 Exhibit T, # 24 Exhibit U, # 25 Exhibit V, # 26 Exhibit W, # 27 Exhibit X, # 28 Exhibit Y, # 29 Exhibit Z, # 30 Exhibit AA, # 31 Exhibit AB, # 32 Exhibit AC, # 33 Exhibit AD, # 34 Exhibit AE, # 35 Exhibit AF, # 36 Exhibit AG, # 37 Exhibit AH, # 38 Exhibit AI, # 39 Exhibit AJ, # 40 Exhibit AK, # 41 Exhibit AL, # 42 Exhibit AM, # 43 Exhibit AN, # 44 Exhibit AO, # 45 Exhibit AP, # 46 Exhibit AQ, # 47 Exhibit AR, # 48 Exhibit AS, # 49 Text of Proposed Order)(Unikel, Robert) (Entered: 10/18/2019) (0)
Oct 16, 2019 108 FILED IN ERROR PER ATTORNEY SEALED RESPONSE to Motion re 100 Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: # 1 Affidavit McCallion Declaration, # 2 Affidavit Honti Declaration, # 3 Text of Proposed Order)(Jones, Michael) Modified on 10/17/2019 (nkl, ). (Entered: 10/16/2019) (0)
Oct 16, 2019 109 SEALED RESPONSE to Motion re 100 Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: # 1 Affidavit McCallion Declaration, # 2 Affidavit Honti Declaration, # 3 Text of Proposed Order)(Jones, Michael) (Entered: 10/16/2019) (0)
Oct 15, 2019 107 AMENDED DOCKET CONTROL ORDER granting 105 Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 10/11/2019. (nkl, ) (Entered: 10/15/2019) (5)
Oct 11, 2019 105 Joint MOTION to Amend/Correct 42 Order on Motion for Miscellaneous Relief Docket Control Order by Google LLC. (Attachments: # 1 Amended Docket Control Order)(Jones, Michael) (Entered: 10/11/2019) (0)
Oct 11, 2019 106 ORDER granting 104 Motion for Extension of Time to File Response/Reply re 100 Opposed SEALED MOTION to Compel Production of Log Files Responses due by 10/16/2019. Signed by Magistrate Judge Roy S. Payne on 10/10/2019. (nkl, ) (Entered: 10/11/2019) (1)
Oct 9, 2019 103 ORDER granting in part and denying in part 85 MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions. Signed by Magistrate Judge Roy S. Payne on 10/9/2019. (ch, ) (Entered: 10/09/2019) (4)
Oct 9, 2019 104 Unopposed MOTION for Extension of Time to File Response/Reply as to 100 Opposed SEALED MOTION to Compel Production of Log Files by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 10/09/2019) (0)
Oct 8, 2019 102 REDACTION to 100 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: # 1 Exhibit - Redactions to McCallion Transcript)(Loveless, Ryan) (Entered: 10/08/2019) (0)
Oct 2, 2019 101 SUR-REPLY to Reply to Response to Motion re 85 MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions filed by Uniloc 2017 LLC . (Etheridge, James) (Entered: 10/02/2019) (5)
Sep 27, 2019 99 ORDER granting 95 Motion for Entry of Modified Scheduling Order Following Order on Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/27/2019. (nkl, ) (Entered: 09/27/2019) (2)
Sep 27, 2019 100 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: # 1 Exhibit A - McCallion Depo Excerpts, # 2 Text of Proposed Order)(Loveless, Ryan) (Entered: 09/27/2019) (0)
Sep 25, 2019 98 NOTICE of Discovery Disclosure by Uniloc 2017 LLC Service of P.R. 4-2 Proposed Claim Constructions (Loveless, Ryan) (Entered: 09/25/2019) (2)
Sep 24, 2019 96 NOTICE of Discovery Disclosure by Google LLC PR 4-2 (Jones, Michael) (Entered: 09/24/2019) (2)
Sep 24, 2019 97 REPLY to Response to Motion re 85 MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions Defendant Google LLC's Reply in Support of Its Motion for Leave to Supplement Its Invalidity Contentions filed by Google LLC. (Attachments: # 1 Exhibit A - Petition for Inter Partes Review of U.S. Patent No. 6,519,005)(Unikel, Robert) (Entered: 09/24/2019) (0)
Sep 23, 2019 95 Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to Compel by Uniloc 2017 LLC. (Attachments: # 1 Exhibit A - Uniloc's Proposed Modified Scheduling Order, # 2 Exhibit B - Google's Proposed Modified Scheduling Order)(Loveless, Ryan) (Entered: 09/23/2019) (0)
Sep 18, 2019 94 ORDER re 92 Notice (Other) filed by Uniloc 2017 LLC. Signed by Magistrate Judge Roy S. Payne on 9/18/2019. (nkl, ) (Entered: 09/18/2019) (1)
Sep 17, 2019 93 RESPONSE in Opposition re 85 MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions filed by Uniloc 2017 LLC . (Attachments: # 1 Declaration of Ryan Loveless, # 2 Exhibit 1 - Email, # 3 Exhibit 2 - 500 Cover Pleading, # 4 Exhibit 3 - Google Acquires On2, # 5 Exhibit 4 - 497 Cover Pleading, # 6 Text of Proposed Order)(Loveless, Ryan) (Entered: 09/17/2019) (0)
Sep 16, 2019 92 NOTICE by Uniloc 2017 LLC re 89 Order on Motion to Compel (Joint Notice by Parties in Response to Order) (Etheridge, James) (Entered: 09/16/2019) (10)
Sep 11, 2019 91 NOTICE by Google LLC Filing Petition for Inter Partes Review (Attachments: # 1 Exhibit A: Petition for IPR)(Jones, Michael) (Entered: 09/11/2019) (0)
Sep 10, 2019 90 ORDER ADOPTING REPORT AND RECOMMENDATIONS for 78 Report and Recommendations. Uniloc USA is DISMISSED WITHOUT PREJUDICE. Signed by District Judge Rodney Gilstrap on 9/10/2019. (ch, ) (Entered: 09/10/2019) (1)
Sep 6, 2019 89 ORDER re 77 Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/6/2019. (nkl, ) (Entered: 09/06/2019) (3)
Sep 5, 2019 87 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 9/5/2019 re 77 Opposed MOTION to Compel filed by Uniloc 2017 LLC, Uniloc USA, Inc. (Court Reporter Shelly Holmes.) (Attachments: # 1 Attorney Sign-In Sheet) (bga, ) (Entered: 09/05/2019) (0)
Sep 5, 2019 88 NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 4-1 Proposed Claim Terms for Construction (Loveless, Ryan) (Entered: 09/05/2019) (2)
Sep 4, 2019 86 NOTICE of Discovery Disclosure by Google LLC PR 4-1 (Jones, Michael) (Entered: 09/04/2019) (2)
Sep 3, 2019 85 MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions by Google LLC. (Attachments: # 1 Exhibit - Declaration of Robert R. Laurenzi, # 2 Exhibit A to Declaration of Robert R. Laurenzi, # 3 Exhibit B to Declaration of Robert R. Laurenzi, # 4 Exhibit C to Declaration of Robert R. Laurenzi, # 5 Exhibit D to Declaration of Robert R. Laurenzi, # 6 Exhibit E to Declaration of Robert R. Laurenzi, # 7 Exhibit F to Declaration of Robert R. Laurenzi, # 8 Exhibit G to Declaration of Robert R. Laurenzi, # 9 Exhibit H to Declaration of Robert R. Laurenzi, # 10 Exhibit I to Declaration of Robert R. Laurenzi, # 11 Exhibit J to Declaration of Robert R. Laurenzi, # 12 Text of Proposed Order Proposed Order Granting Google's Motion)(Laurenzi, Robert) (Entered: 09/03/2019) (0)
Aug 29, 2019 83 ORDER granting 82 Motion to Excuse Lead Counsel from September 5, 2019 Hearing on Plaintiffs' Motion to Compel Venue Discovery. Signed by Magistrate Judge Roy S. Payne on 8/29/2019. (nkl, ) (Entered: 08/29/2019) (1)
Aug 29, 2019 84 RESPONSE in Opposition re 77 Opposed MOTION to Compel filed by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 08/29/2019) (0)
Aug 28, 2019 82 Unopposed MOTION to Excuse Lead Counsel from September 5, 2019 Hearing on Plaintiffs' Motion to Compel Venue Discovery by Google LLC. (Attachments: # 1 Exhibit A - Declaration of Robert Unikel, # 2 Text of Proposed Order)(Thames, Earl) (Entered: 08/28/2019) (0)
Aug 27, 2019 81 ORDER granting 79 Motion to Modify Scheduling Order. Signed by Magistrate Judge Roy S. Payne on 8/26/2019. (nkl, ) (Entered: 08/27/2019) (2)
Aug 26, 2019 80 STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James) (Entered: 08/26/2019) (12)
Aug 22, 2019 79 Agreed MOTION to Amend/Correct 72 Order on Motion for Miscellaneous Relief,, Order on Motion to Compel, to Modify Scheduling Order by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 08/22/2019) (0)
Aug 16, 2019 78 REPORT AND RECOMMENDATIONS re 26 Opposed MOTION to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 8/16/2019. (ch, ) (Entered: 08/19/2019) (4)
Aug 14, 2019 77 Opposed MOTION to Compel by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Exhibit A - Email Request for Venue Discovery, # 2 Exhibit B - Google Objections to Venue Document Requests, # 3 Exhibit C - Google Responses to 1st Request for Documents, # 4 Text of Proposed Order)(Loveless, Ryan) (Entered: 08/14/2019) (0)
Aug 12, 2019 76 ORDER REGARDING E-DISCOVERY granting 74 Joint MOTION for Entry of ESI Discovery Order. Signed by District Judge Rodney Gilstrap on 8/12/19. (ch, ) (Entered: 08/13/2019) (9)
Aug 9, 2019 75 ORDER granting 73 Motion for Issuance of Letters Rogatory. Signed by Magistrate Judge Roy S. Payne on 7/26/2019. (Attachments: # 1 Letters Rogatory) (nkl, ) (Entered: 08/09/2019) (0)
Aug 6, 2019 74 Joint MOTION for Entry of ESI Discovery Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 08/06/2019) (0)
Jul 26, 2019 73 MOTION for Issuance of Letters Rogatory to Uniloc Luxemboug S.A. by Google LLC. (Attachments: # 1 Ex A - Letters Rogatory cv500, # 2 Text of Proposed Order)(Jones, Michael) (Entered: 07/26/2019) (0)
Jul 22, 2019 72 ORDER granting 67 Motion for Entry of a Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue; finding as moot 68 Motion to Compel Additional Disclosures Related to Venue. Signed by Magistrate Judge Roy S. Payne on 7/22/2019. (nkl, ) (Entered: 07/22/2019) (3)
Jul 12, 2019 71 RESPONSE to Motion re 67 Opposed MOTION Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order Order Denying Motion, # 2 Text of Proposed Order Proposed Alternate Order)(Etheridge, James) (Entered: 07/12/2019) (0)
Jul 11, 2019 70 ORDER granting 66 Motion for Extension of Time to File Response/Reply re 64 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 Responses due by 8/14/2019. Signed by Magistrate Judge Roy S. Payne on 7/10/2019. (nkl, ) (Entered: 07/11/2019) (2)
Jul 9, 2019 69 ORDER re 67 Opposed MOTION Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue filed by Google LLC. Signed by Magistrate Judge Roy S. Payne on 7/9/2019. (nkl, ) (Entered: 07/09/2019) (1)
Jul 8, 2019 68 MOTION to Compel Additional Disclosures Related to Venue by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A - May 28, 2019 Email, # 3 Exhibit B - June 12, 2019 Email, # 4 Exhibit C - June 27, 2019 Email, # 5 Exhibit D - July 3, 2019 Email)(Loveless, Ryan) (Entered: 07/08/2019) (0)
Jul 5, 2019 66 Unopposed MOTION for Extension of Time to File Response/Reply as to 64 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 07/05/2019) (0)
Jul 5, 2019 67 Opposed MOTION Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 07/05/2019) (0)
Jul 1, 2019 65 REDACTION to 64 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 - Redacted by Google LLC. (Attachments: # 1 Orr Declaration - Fully Redacted, # 2 Acharya Declaration - 1, # 3 Acharya Declaration - 2, # 4 Vallery Declaration, # 5 Tekell Declaration, # 6 Exhibit A - Excerpts from Memo Opinion & Order (258), # 7 Exhibit B - Excerpts from Burdick Dep (258) Redacted, # 8 Exhibit C - Excerpts from Turner Dep (158), # 9 Exhibit D - Uniloc's Responses to Apple's Venue Related Interrogatories, # 10 Exhibit E - Uniloc 2017 Corporate Disclosure, # 11 Exhibit F - Etchegoyen LinkedIn Page, # 12 Exhibit G - Texas SoS - Uniloc 2017, # 13 Exhibit H - Burdick Linkedin Page, # 14 Exhibit I - Meisinger LinkedIn Page, # 15 Exhibit J - Turner Linkedin Page, # 16 Exhibit K - Fortress Location, # 17 Exhibit L - Uniloc DE Certificate of Formation, # 18 Exhibit M - DE Certificate of Formation - CF Uniloc Holdings, # 19 Exhibit N - CA SoS Application, # 20 Exhibit O - CA SoS Statement of Information, # 21 Exhibit P - Fortress Agreement Redacted, # 22 Exhibit Q - Third Amendment Fortress Redacted, # 23 Exhibit R - Excerpts from Levy Dep (360) Redacted, # 24 Exhibit S - Excerpts from Jacobs Declaration (360) - Redacted, # 25 Exhibit T - Excerpts from Turner Dep (360) Redacted, # 26 Exhibit U - Excerpts from CF Uniloc Agreement Redacted, # 27 Exhibit V - Excerpts from Order on Motion to Dismiss (360), # 28 Exhibit W - Palmer Linkedin Profile, # 29 Exhibit X - Intentionally Omitted, # 30 Exhibit Y - Levy Linkedin Profile, # 31 Exhibit Z - Moreland Linkedin Profile, # 32 Exhibit AA - Excerpts from Memo Opinion & Order Granting Transfer to CA (754), # 33 Exhibit AB - Burdick Declaration in Uniloc v RingCentral, # 34 Exhibit AC - Burdick Declaration (258), # 35 Exhibit AD - Table C-5, # 36 Exhibit AE - Excerpts from USDC National Judicial Caseload Profile, # 37 Exhibit AF - Excerpts from Order Transferring to CA (158), # 38 Exhibit AG - U.S. Patent No. 6,005,980, # 39 Exhibit AH - U.S. Patent No. 6,483,874, # 40 Exhibit AI - U.S. Patent RE38,564, # 41 Exhibit AJ - '908 & '564 Recordation Assignment Records, # 42 Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert) (Entered: 07/01/2019) (0)
Jun 28, 2019 64 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 by Google LLC. (Attachments: # 1 Declaration of Patrick Orr, # 2 Declaration of Deepa Acharya - 1, # 3 Declaration of Deepa Acharya - 2, # 4 Declaration of Jo Vallery, # 5 Declaration of Amanda Tekell, # 6 Exhibit A - Excerpts from Memorandum and Order in Civil Action No. 17-cv-00258, # 7 Exhibit B - Excerpts from Burdick 258 Dep, # 8 Exhibit C - Excerpts from Turner 158 Dep, # 9 Exhibit D - Uniloc v. Apple (-258) - Dkt. 61-2, # 10 Exhibit E - Uniloc 2017 Corporate Disclosure Statement, # 11 Exhibit F - Etchegoyen Linkedin Page, # 12 Exhibit G - Texas Secy of State Entity Search, # 13 Exhibit H - Burdick Linkedin Page, # 14 Exhibit I - Meisinger Linkedin Page, # 15 Exhibit J - Turner Linkedin Page, # 16 Exhibit K - Fortress Location, # 17 Exhibit L - Uniloc DE Certificate of Formation, # 18 Exhibit M - DE Certificate of Formation - CF Uniloc Holdings,, # 19 Exhibit N - CA App to Register Foreign LLC, # 20 Exhibit O - CA Secy of State Info, # 21 Exhibit P - Fortress Agreement, # 22 Exhibit Q - Third Amendment Fortress, # 23 Exhibit R - Excerpts from Levy 360 Dep, # 24 Exhibit S - Excerpts from Jacobs 360 Declaration, # 25 Exhibit T - Excerpts from Turner 360 Dep, # 26 Exhibit U - Excerpts from Uniloc Agreement, # 27 Exhibit V - Excerpts from Motion to Dismiss 360, # 28 Exhibit W - Palmer Linkedin Page, # 29 Exhibit X - Intentionally Left Blank, # 30 Exhibit Y - Erez Levy Linkedin Profile, # 31 Exhibit Z - Moreland Linkedin Profile, # 32 Exhibit AA - Excerpts from Memo and Order in Case No. 17-cv-754, # 33 Exhibit AB - Burdick Declaration in Uniloc v. RingCentral, # 34 Exhibit AC - Burdick 258 Declaration, # 35 Exhibit AD - Table C-5, # 36 Exhibit AE - Excerpts from National Judicial Caseload Profile, # 37 Exhibit AF - Excerpts from Order Transferring Venue Case No. 18-cv-158, # 38 Exhibit AG - U.S. Patent No. 6,005,980, # 39 Exhibit AH - U.S. Patent No. 6,483,874, # 40 Exhibit AI - U.S. Reissued Patent No. RE38,564, # 41 Exhibit AJ - Assignment Records, # 42 Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert) (Entered: 06/28/2019) (0)
Jun 25, 2019 63 NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of Google LLC (Thames, Earl) (Entered: 06/25/2019) (1)
Jun 19, 2019 61 SEALED SUR-REPLY to Reply to Response to Motion re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Exhibit A - Attorney Email)(Etheridge, James) (Entered: 06/19/2019) (0)
Jun 19, 2019 62 NOTICE of Attorney Appearance by Patrick Colbert Clutter, IV on behalf of Google LLC (Clutter, Patrick) (Entered: 06/19/2019) (1)
Jun 14, 2019 59 PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 6/14/2019. (nkl, ) (Entered: 06/14/2019) (22)
Jun 14, 2019 60 SUR-REPLY to Reply to Response to Motion re 26 Opposed MOTION to Amend/Correct to Remove Uniloc USA, Inc. as a Party filed by Google LLC. (Jones, Michael) (Entered: 06/14/2019) (8)
Jun 13, 2019 56 NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. re 54 Joint MOTION for Protective Order (Disputed) (Attachments: # 1 Exhibit A - SOL IP, LLC v. AT&T Mobility, Case No. 2:18-cv-00526-RWS-RSP (E.D. Tex)(May 29, 2019))(Loveless, Ryan) (Entered: 06/13/2019) (0)
Jun 13, 2019 57 NOTICE by Google LLC re 54 Joint MOTION for Protective Order (Disputed) of Clarification (Jones, Michael) (Entered: 06/13/2019) (5)
Jun 13, 2019 58 RESPONSE to 57 Notice (Other) Google's Clarification filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan) (Entered: 06/13/2019) (2)
Jun 11, 2019 55 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Initial and Additional Disclosures (Jones, Michael) (Entered: 06/11/2019) (6)
Jun 10, 2019 53 ORDER granting 49 Motion for Extension of Time to File Response/Reply re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Sur-replies due by 6/19/2019.. Signed by Magistrate Judge Roy S. Payne on 6/10/2019. (nkl, ) (Entered: 06/10/2019) (1)
Jun 10, 2019 54 Joint MOTION for Protective Order (Disputed) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 06/10/2019) (0)
Jun 7, 2019 49 Unopposed MOTION for Extension of Time to File Response/Reply as to 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 06/07/2019) (0)
Jun 7, 2019 50 FILED IN ERROR PER ATTORNEY Unopposed MOTION for Extension of Time to File Response/Reply as to 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) Modified on 6/7/2019 (nkl, ). (Entered: 06/07/2019) (0)
Jun 7, 2019 51 NOTICE of Attorney Appearance by Robert R Laurenzi on behalf of Google LLC (Laurenzi, Robert) (Entered: 06/07/2019) (2)
Jun 7, 2019 52 REPLY to Response to Motion re 26 Opposed MOTION to Amend/Correct filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan) (Entered: 06/07/2019) (4)
Jun 6, 2019 45 NOTICE of Attorney Appearance by Michelle Marek Figueiredo on behalf of Google LLC (Figueiredo, Michelle) (Entered: 06/06/2019) (2)
Jun 6, 2019 46 NOTICE of Attorney Appearance by Elizabeth Louise Brann on behalf of Google LLC (Brann, Elizabeth) (Entered: 06/06/2019) (2)
Jun 6, 2019 47 NOTICE of Attorney Appearance by Ariell Bratton on behalf of Google LLC (Bratton, Ariell) (Entered: 06/06/2019) (2)
Jun 6, 2019 48 NOTICE of Attorney Appearance by John Anthony Cotiguala on behalf of Google LLC (Cotiguala, John) (Entered: 06/06/2019) (2)
Jun 5, 2019 41 DISCOVERY ORDER granting 39 Motion for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (nkl, ) (Entered: 06/05/2019) (11)
Jun 5, 2019 42 ORDER granting 38 Joint MOTION for Entry of Agreed Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 6/5/2019. (ch, ) (Entered: 06/05/2019) (6)
Jun 5, 2019 43 NOTICE of Attorney Appearance by Robert W Unikel on behalf of Google LLC (Unikel, Robert) (Entered: 06/05/2019) (2)
Jun 5, 2019 44 NOTICE of Attorney Appearance by Matthew Richard Lind on behalf of Google LLC (Lind, Matthew) (Entered: 06/05/2019) (2)
Jun 4, 2019 40 REPLY to Response to Motion re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Google LLC. (Attachments: # 1 Ex. U- Correspondence with Jim Etheridge, # 2 Ex. V-676 Patent)(Jones, Michael) (Entered: 06/04/2019) (0)
Jun 3, 2019 38 Joint MOTION for Entry of Agreed Docket Control Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 06/03/2019) (0)
Jun 3, 2019 39 Joint MOTION for Entry of Agreed Discovery Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 06/03/2019) (0)
May 31, 2019 37 RESPONSE to Motion re 26 Opposed MOTION to Amend/Correct filed by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 05/31/2019) (0)
May 30, 2019 36 ORDER REFERRING CASE to Mediator. David Folsom is hereby appointed as mediator in the above referenced case. Signed by District Judge Rodney Gilstrap on 5/29/2019. (nkl, ) (Entered: 05/30/2019) (2)
May 29, 2019 34 FILED IN ERROR RESPONSE in Opposition re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Redaction of Version Filed Under Seal filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Declaration of Ryan Loveless, # 2 Loveless Exhibit A, # 3 Declaration of James Palmer 11/9/2019 - Redacted, # 4 Declaration of James Palmer 3/13/2019 - Redacted, # 5 Declaration of Drake Turner - Redacted, # 6 Turner Exhibit A - Redacted, # 7 Turner Exhibit B - Redacted, # 8 Turner Exhibit C - Redacted, # 9 Turner Exhibit D - Redacted, # 10 Text of Proposed Order)(Loveless, Ryan) Modified on 5/29/2019 (nkl, ). (Entered: 05/29/2019) (0)
May 29, 2019 35 REDACTION to 29 Sealed Response to Motion,, by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Declaration of Ryan Loveless, # 2 Loveless Exhibit A, # 3 Declaration of James Palmer 11/9/2019 - Redacted, # 4 Declaration of James Palmer 3/13/2019 - Redacted, # 5 Declaration of Drake Turner - Redacted, # 6 Turner Exhibit A - Redacted, # 7 Turner Exhibit B - Redacted, # 8 Turner Exhibit C - Redacted, # 9 Turner Exhibit D - Redacted, # 10 Text of Proposed Order)(Loveless, Ryan) (Entered: 05/29/2019) (0)
May 28, 2019 33 ORDER granting 32 Motion for Extension of Time to File Response/Reply re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 6/4/2019. Signed by Magistrate Judge Roy S. Payne on 5/28/2019. (nkl, ) (Entered: 05/28/2019) (1)
May 27, 2019 32 Unopposed MOTION for Extension of Time to File Response/Reply as to 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) and Page Limits by Google LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 05/27/2019) (0)
May 24, 2019 31 ORDER granting 27 Motion to File Response Under Seal; granting 28 Motion for Leave to File Excess Pages. Signed by Magistrate Judge Roy S. Payne on 5/24/2019. (nkl, ) (Entered: 05/24/2019) (1)
May 23, 2019 30 NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. OF NO AGREEMENT ON MEDIATOR (Etheridge, James) (Entered: 05/23/2019) (2)
May 20, 2019 27 Unopposed MOTION to File Response Under Seal by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 05/20/2019) (0)
May 20, 2019 28 Unopposed MOTION for Leave to File Excess Pages by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 05/20/2019) (0)
May 20, 2019 29 SEALED RESPONSE to Motion re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Declaration of Ryan Loveless, # 2 Loveless Exhibit A, # 3 Declaration of James Palmer 11/9/2019, # 4 Declaration of James Palmer 3/13/2019, # 5 Declaration of Drake Turner, # 6 Turner Exhibit A, # 7 Turner Exhibit B, # 8 Turner Exhibit C, # 9 Turner Exhibit D, # 10 Text of Proposed Order)(Loveless, Ryan) (Entered: 05/20/2019) (0)
May 17, 2019 26 Opposed MOTION to Amend/Correct by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 05/17/2019) (0)
May 10, 2019 24 NOTICE by Google LLC re 23 Unopposed MOTION for Extension of Time to File Response/Reply as to 21 Order on Motion for Extension of Time to File Response/Reply, of Non-Opposition (Jones, Michael) (Entered: 05/10/2019) (3)
May 10, 2019 25 ORDER granting 23 Motion for Extension of Time to File Response/Reply re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 5/20/2019. Signed by Magistrate Judge Roy S. Payne on 5/10/2019. (nkl, ) (Entered: 05/10/2019) (1)
May 9, 2019 23 Unopposed MOTION for Extension of Time to File Response/Reply as to 21 Order on Motion for Extension of Time to File Response/Reply, by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 05/09/2019) (0)
May 7, 2019 22 NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 3-1, 3-2 Disclosures (Loveless, Ryan) (Entered: 05/07/2019) (2)
May 2, 2019 20 Unopposed MOTION for Extension of Time to File Response/Reply as to 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered: 05/02/2019) (0)
May 2, 2019 21 ORDER granting 20 Motion for Extension of Time to File Response/Reply re 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 5/13/2019. Signed by Magistrate Judge Roy S. Payne on 5/2/2019. (nkl, ) (Entered: 05/02/2019) (1)
Apr 19, 2019 17 NOTICE of Attorney Appearance by Krista Sue Schwartz on behalf of Google LLC (Schwartz, Krista) (Entered: 04/19/2019) (1)
Apr 19, 2019 18 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Google LLC. (Attachments: # 1 Ex. A- BMC Software v. Cherwell Software, # 2 Ex. B Orr Declaration, # 3 Ex. C [March 21, 2019] Lim - Uniloc Declaration, # 4 Ex. D Fortress Agreement, # 5 Ex. E Standing Order_Alsup 2-1-19, # 6 Ex. F Turner Deposition, # 7 Ex. G Uniloc Summary of Ownership (Dkt 120), # 8 Ex. H UNILOC 2017 LLC - DE - Certified Copy, # 9 Ex. I FORTRESS CREDIT CO LLC - DE - Certified Copy, # 10 Ex. J Foster Declaration (Box Case), # 11 Ex. K CF Uniloc agreement, # 12 Ex. L 2014 Fortress Credit Patent Security Agreement, # 13 Ex. M-Third Amendment Fortress, # 14 Ex. N Summary of Uniloc Patent Challeneges, # 15 Ex. O McCallion signed declaration, # 16 Ex. P Arscott Declaration Signed, # 17 Ex. Q Joshua Cha (megaport) Declaration Signed, # 18 Ex. R Signed Krause Declaration re Express, # 19 Ex. S- U.S. Pat. No. 6,952,450, # 20 Ex. T- U.S. Pat. No. 6,519,005, # 21 Text of Proposed Order)(Jones, Michael) (Entered: 04/19/2019) (0)
Apr 19, 2019 19 CORPORATE DISCLOSURE STATEMENT filed by Google LLC identifying Corporate Parent XXVI Holdings Inc. for Google LLC. (Jones, Michael) (Entered: 04/19/2019) (2)
Apr 11, 2019 16 ORDER - Scheduling Conference set for 5/10/2019 01:30 PM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 4/10/2019. (nkl, ) (Entered: 04/11/2019) (2)
Feb 15, 2019 15 Order (1)
Docket Text: ORDER granting [14] Unopposed MOTION for Extension of Time to File Answer re [1] Complaint to Move or Otherwise Respond. Google LLC answer due 4/19/2019. Signed by Magistrate Judge Roy S. Payne on 2/15/2019. (ch, ) 16 Filed & Entered: 04/11/2019 Order Docket Text: ORDER - Scheduling Conference set for 5/10/2019 01:30 PM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 4/10/2019. (nkl, ) 17 Filed & Entered: 04/19/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Krista Sue Schwartz on behalf of Google LLC (Schwartz, Krista) 18 Filed & Entered: 04/19/2019Terminated: 10/24/2019 Motion to Dismiss Docket Text: MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Google LLC. (Attachments: # (1) Ex. A- BMC Software v. Cherwell Software, # (2) Ex. B Orr Declaration, # (3) Ex. C [March 21, 2019] Lim - Uniloc Declaration, # (4) Ex. D Fortress Agreement, # (5) Ex. E Standing Order_Alsup 2-1-19, # (6) Ex. F Turner Deposition, # (7) Ex. G Uniloc Summary of Ownership (Dkt 120), # (8) Ex. H UNILOC 2017 LLC - DE - Certified Copy, # (9) Ex. I FORTRESS CREDIT CO LLC - DE - Certified Copy, # (10) Ex. J Foster Declaration (Box Case), # (11) Ex. K CF Uniloc agreement, # (12) Ex. L 2014 Fortress Credit Patent Security Agreement, # (13) Ex. M-Third Amendment Fortress, # (14) Ex. N Summary of Uniloc Patent Challeneges, # (15) Ex. O McCallion signed declaration, # (16) Ex. P Arscott Declaration Signed, # (17) Ex. Q Joshua Cha (megaport) Declaration Signed, # (18) Ex. R Signed Krause Declaration re Express, # (19) Ex. S- U.S. Pat. No. 6,952,450, # (20) Ex. T- U.S. Pat. No. 6,519,005, # (21) Text of Proposed Order)(Jones, Michael) 19 Filed & Entered: 04/19/2019 Description not available Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Google LLC identifying Corporate Parent XXVI Holdings Inc. for Google LLC. (Jones, Michael) Filed & Entered: 04/23/2019 Notice of Hearing Docket Text: NOTICE of Hearing: Scheduling Conference RESET for 5/20/2019 09:00 AM in Ctrm 361 (Tyler) before District Judge Rodney Gilstrap. ***Please note that the DATE, TIME and LOCATION have changed for this hearing.***(jml) 20 Filed & Entered: 05/02/2019Terminated: 05/02/2019 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 21 Filed & Entered: 05/02/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [20] Motion for Extension of Time to File Response/Reply re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 5/13/2019. Signed by Magistrate Judge Roy S. Payne on 5/2/2019. (nkl, ) 22 Filed & Entered: 05/07/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 3-1, 3-2 Disclosures (Loveless, Ryan) 23 Filed & Entered: 05/09/2019Terminated: 05/10/2019 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [21] Order on Motion for Extension of Time to File Response/Reply, by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 24 Filed & Entered: 05/10/2019 Notice (Other) Docket Text: NOTICE by Google LLC re [23] Unopposed MOTION for Extension of Time to File Response/Reply as to [21] Order on Motion for Extension of Time to File Response/Reply, of Non-Opposition (Jones, Michael) 25 Filed & Entered: 05/10/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [23] Motion for Extension of Time to File Response/Reply re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 5/20/2019. Signed by Magistrate Judge Roy S. Payne on 5/10/2019. (nkl, ) 26 Filed & Entered: 05/17/2019Terminated: 09/10/2019 Motion to Amend/Correct Docket Text: Opposed MOTION to Amend/Correct by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) Filed: 05/20/2019 Entered: 05/21/2019 Scheduling Conference Docket Text: Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on 5/20/2019. Counsel for the parties appeared and were asked if they consented to a trial before the United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR-TCRR.)(jml) 27 Filed & Entered: 05/20/2019Terminated: 05/24/2019 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION to File Response Under Seal by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 28 Filed & Entered: 05/20/2019Terminated: 05/24/2019 Motion for Leave to File Excess Pages Docket Text: Unopposed MOTION for Leave to File Excess Pages by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 29 Filed & Entered: 05/20/2019 Sealed Response to Motion Docket Text: SEALED RESPONSE to Motion re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Declaration of Ryan Loveless, # (2) Loveless Exhibit A, # (3) Declaration of James Palmer 11/9/2019, # (4) Declaration of James Palmer 3/13/2019, # (5) Declaration of Drake Turner, # (6) Turner Exhibit A, # (7) Turner Exhibit B, # (8) Turner Exhibit C, # (9) Turner Exhibit D, # (10) Text of Proposed Order)(Loveless, Ryan) 30 Filed & Entered: 05/23/2019 Notice (Other) Docket Text: NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. OF NO AGREEMENT ON MEDIATOR (Etheridge, James) 31 Filed & Entered: 05/24/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [27] Motion to File Response Under Seal; granting [28] Motion for Leave to File Excess Pages. Signed by Magistrate Judge Roy S. Payne on 5/24/2019. (nkl, ) 32 Filed & Entered: 05/27/2019Terminated: 05/28/2019 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) and Page Limits by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 33 Filed & Entered: 05/28/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [32] Motion for Extension of Time to File Response/Reply re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 6/4/2019. Signed by Magistrate Judge Roy S. Payne on 5/28/2019. (nkl, ) Filed & Entered: 05/29/2019 Notice of Docket Correction Docket Text: ***FILED IN ERROR - was filed using the wrong docket event. Document # 34, RESPONSE in Opposition. PLEASE IGNORE.*** (nkl, ) 34 Filed & Entered: 05/29/2019 Response in Opposition to Motion Docket Text: FILED IN ERROR RESPONSE in Opposition re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Redaction of Version Filed Under Seal filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Declaration of Ryan Loveless, # (2) Loveless Exhibit A, # (3) Declaration of James Palmer 11/9/2019 - Redacted, # (4) Declaration of James Palmer 3/13/2019 - Redacted, # (5) Declaration of Drake Turner - Redacted, # (6) Turner Exhibit A - Redacted, # (7) Turner Exhibit B - Redacted, # (8) Turner Exhibit C - Redacted, # (9) Turner Exhibit D - Redacted, # (10) Text of Proposed Order)(Loveless, Ryan) Modified on 5/29/2019 (nkl, ). 35 Filed & Entered: 05/29/2019 Redacted Document Docket Text: REDACTION to [29] Sealed Response to Motion,, by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Declaration of Ryan Loveless, # (2) Loveless Exhibit A, # (3) Declaration of James Palmer 11/9/2019 - Redacted, # (4) Declaration of James Palmer 3/13/2019 - Redacted, # (5) Declaration of Drake Turner - Redacted, # (6) Turner Exhibit A - Redacted, # (7) Turner Exhibit B - Redacted, # (8) Turner Exhibit C - Redacted, # (9) Turner Exhibit D - Redacted, # (10) Text of Proposed Order)(Loveless, Ryan) 36 Filed & Entered: 05/30/2019 Order Referring Case to Mediator Docket Text: ORDER REFERRING CASE to Mediator. David Folsom is hereby appointed as mediator in the above referenced case. Signed by District Judge Rodney Gilstrap on 5/29/2019. (nkl, ) 37 Filed & Entered: 05/31/2019 Response to Motion Docket Text: RESPONSE to Motion re [26] Opposed MOTION to Amend/Correct filed by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 38 Filed & Entered: 06/03/2019Terminated: 06/05/2019 Motion for Miscellaneous Relief Docket Text: Joint MOTION for Entry of Agreed Docket Control Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 39 Filed & Entered: 06/03/2019Terminated: 06/05/2019 Motion for Miscellaneous Relief Docket Text: Joint MOTION for Entry of Agreed Discovery Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 40 Filed & Entered: 06/04/2019 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Google LLC. (Attachments: # (1) Ex. U- Correspondence with Jim Etheridge, # (2) Ex. V-676 Patent)(Jones, Michael) Filed & Entered: 06/05/2019 Set/Reset Hearings Docket Text: DOCKET CONTROL ORDER - Pretrial Conference set for 7/10/2020 01:30 PM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 10/21/2019., Mediation Completion due by 2/3/2020., Markman Hearing set for 1/6/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020.) Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, ) 41 Filed & Entered: 06/05/2019 Order on Motion for Miscellaneous Relief Docket Text: DISCOVERY ORDER granting [39] Motion for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (nkl, ) 42 Filed & Entered: 06/05/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [38] Joint MOTION for Entry of Agreed Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 6/5/2019. (ch, ) 43 Filed & Entered: 06/05/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Robert W Unikel on behalf of Google LLC (Unikel, Robert) 44 Filed & Entered: 06/05/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Matthew Richard Lind on behalf of Google LLC (Lind, Matthew) 45 Filed & Entered: 06/06/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Michelle Marek Figueiredo on behalf of Google LLC (Figueiredo, Michelle) 46 Filed & Entered: 06/06/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Elizabeth Louise Brann on behalf of Google LLC (Brann, Elizabeth) 47 Filed & Entered: 06/06/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Ariell Bratton on behalf of Google LLC (Bratton, Ariell) 48 Filed & Entered: 06/06/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by John Anthony Cotiguala on behalf of Google LLC (Cotiguala, John) Filed & Entered: 06/07/2019 Notice of Docket Correction Docket Text: ***FILED IN ERROR PER ATTORNEY. Document # 50, Unopposed MOTION for Extension of Time to File Response/Reply. PLEASE IGNORE.*** (nkl, ) 49 Filed & Entered: 06/07/2019Terminated: 06/10/2019 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 50 Filed & Entered: 06/07/2019Terminated: 06/07/2019 Motion for Extension of Time to File Response/Reply Docket Text: FILED IN ERROR PER ATTORNEY Unopposed MOTION for Extension of Time to File Response/Reply as to [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) Modified on 6/7/2019 (nkl, ). 51 Filed & Entered: 06/07/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Robert R Laurenzi on behalf of Google LLC (Laurenzi, Robert) 52 Filed & Entered: 06/07/2019 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [26] Opposed MOTION to Amend/Correct filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan) 53 Filed & Entered: 06/10/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [49] Motion for Extension of Time to File Response/Reply re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Sur-replies due by 6/19/2019.. Signed by Magistrate Judge Roy S. Payne on 6/10/2019. (nkl, ) 54 Filed & Entered: 06/10/2019Terminated: 06/14/2019 Motion for Protective Order Docket Text: Joint MOTION for Protective Order (Disputed) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 55 Filed & Entered: 06/11/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Initial and Additional Disclosures (Jones, Michael) 56 Filed & Entered: 06/13/2019 Notice (Other) Docket Text: NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. re [54] Joint MOTION for Protective Order (Disputed) (Attachments: # (1) Exhibit A - SOL IP, LLC v. AT&T Mobility, Case No. 2:18-cv-00526-RWS-RSP (E.D. Tex)(May 29, 2019))(Loveless, Ryan) 57 Filed & Entered: 06/13/2019 Notice (Other) Docket Text: NOTICE by Google LLC re [54] Joint MOTION for Protective Order (Disputed) of Clarification (Jones, Michael) 58 Filed & Entered: 06/13/2019 Response to Non-Motion Docket Text: RESPONSE to [57] Notice (Other) Google's Clarification filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan) 59 Filed & Entered: 06/14/2019 Protective Order Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 6/14/2019. (nkl, ) 60 Filed & Entered: 06/14/2019 Sur-Reply to Reply to Response to Motion Docket Text: SUR-REPLY to Reply to Response to Motion re [26] Opposed MOTION to Amend/Correct to Remove Uniloc USA, Inc. as a Party filed by Google LLC. (Jones, Michael) 61 Filed & Entered: 06/19/2019 Sealed Sur-Reply to Reply to Response to Motion Docket Text: SEALED SUR-REPLY to Reply to Response to Motion re [18] MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Exhibit A - Attorney Email)(Etheridge, James) 62 Filed & Entered: 06/19/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Patrick Colbert Clutter, IV on behalf of Google LLC (Clutter, Patrick) 63 Filed & Entered: 06/25/2019 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of Google LLC (Thames, Earl) 64 Filed & Entered: 06/28/2019Terminated: 10/24/2019 Sealed Patent Motion Docket Text: SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 by Google LLC. (Attachments: # (1) Declaration of Patrick Orr, # (2) Declaration of Deepa Acharya - 1, # (3) Declaration of Deepa Acharya - 2, # (4) Declaration of Jo Vallery, # (5) Declaration of Amanda Tekell, # (6) Exhibit A - Excerpts from Memorandum and Order in Civil Action No. 17-cv-00258, # (7) Exhibit B - Excerpts from Burdick 258 Dep, # (8) Exhibit C - Excerpts from Turner 158 Dep, # (9) Exhibit D - Uniloc v. Apple (-258) - Dkt. 61-2, # (10) Exhibit E - Uniloc 2017 Corporate Disclosure Statement, # (11) Exhibit F - Etchegoyen Linkedin Page, # (12) Exhibit G - Texas Secy of State Entity Search, # (13) Exhibit H - Burdick Linkedin Page, # (14) Exhibit I - Meisinger Linkedin Page, # (15) Exhibit J - Turner Linkedin Page, # (16) Exhibit K - Fortress Location, # (17) Exhibit L - Uniloc DE Certificate of Formation, # (18) Exhibit M - DE Certificate of Formation - CF Uniloc Holdings,, # (19) Exhibit N - CA App to Register Foreign LLC, # (20) Exhibit O - CA Secy of State Info, # (21) Exhibit P - Fortress Agreement, # (22) Exhibit Q - Third Amendment Fortress, # (23) Exhibit R - Excerpts from Levy 360 Dep, # (24) Exhibit S - Excerpts from Jacobs 360 Declaration, # (25) Exhibit T - Excerpts from Turner 360 Dep, # (26) Exhibit U - Excerpts from Uniloc Agreement, # (27) Exhibit V - Excerpts from Motion to Dismiss 360, # (28) Exhibit W - Palmer Linkedin Page, # (29) Exhibit X - Intentionally Left Blank, # (30) Exhibit Y - Erez Levy Linkedin Profile, # (31) Exhibit Z - Moreland Linkedin Profile, # (32) Exhibit AA - Excerpts from Memo and Order in Case No. 17-cv-754, # (33) Exhibit AB - Burdick Declaration in Uniloc v. RingCentral, # (34) Exhibit AC - Burdick 258 Declaration, # (35) Exhibit AD - Table C-5, # (36) Exhibit AE - Excerpts from National Judicial Caseload Profile, # (37) Exhibit AF - Excerpts from Order Transferring Venue Case No. 18-cv-158, # (38) Exhibit AG - U.S. Patent No. 6,005,980, # (39) Exhibit AH - U.S. Patent No. 6,483,874, # (40) Exhibit AI - U.S. Reissued Patent No. RE38,564, # (41) Exhibit AJ - Assignment Records, # (42) Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert) 65 Filed & Entered: 07/01/2019 Redacted Document Docket Text: REDACTION to [64] SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 - Redacted by Google LLC. (Attachments: # (1) Orr Declaration - Fully Redacted, # (2) Acharya Declaration - 1, # (3) Acharya Declaration - 2, # (4) Vallery Declaration, # (5) Tekell Declaration, # (6) Exhibit A - Excerpts from Memo Opinion & Order (258), # (7) Exhibit B - Excerpts from Burdick Dep (258) Redacted, # (8) Exhibit C - Excerpts from Turner Dep (158), # (9) Exhibit D - Uniloc's Responses to Apple's Venue Related Interrogatories, # (10) Exhibit E - Uniloc 2017 Corporate Disclosure, # (11) Exhibit F - Etchegoyen LinkedIn Page, # (12) Exhibit G - Texas SoS - Uniloc 2017, # (13) Exhibit H - Burdick Linkedin Page, # (14) Exhibit I - Meisinger LinkedIn Page, # (15) Exhibit J - Turner Linkedin Page, # (16) Exhibit K - Fortress Location, # (17) Exhibit L - Uniloc DE Certificate of Formation, # (18) Exhibit M - DE Certificate of Formation - CF Uniloc Holdings, # (19) Exhibit N - CA SoS Application, # (20) Exhibit O - CA SoS Statement of Information, # (21) Exhibit P - Fortress Agreement Redacted, # (22) Exhibit Q - Third Amendment Fortress Redacted, # (23) Exhibit R - Excerpts from Levy Dep (360) Redacted, # (24) Exhibit S - Excerpts from Jacobs Declaration (360) - Redacted, # (25) Exhibit T - Excerpts from Turner Dep (360) Redacted, # (26) Exhibit U - Excerpts from CF Uniloc Agreement Redacted, # (27) Exhibit V - Excerpts from Order on Motion to Dismiss (360), # (28) Exhibit W - Palmer Linkedin Profile, # (29) Exhibit X - Intentionally Omitted, # (30) Exhibit Y - Levy Linkedin Profile, # (31) Exhibit Z - Moreland Linkedin Profile, # (32) Exhibit AA - Excerpts from Memo Opinion & Order Granting Transfer to CA (754), # (33) Exhibit AB - Burdick Declaration in Uniloc v RingCentral, # (34) Exhibit AC - Burdick Declaration (258), # (35) Exhibit AD - Table C-5, # (36) Exhibit AE - Excerpts from USDC National Judicial Caseload Profile, # (37) Exhibit AF - Excerpts from Order Transferring to CA (158), # (38) Exhibit AG - U.S. Patent No. 6,005,980, # (39) Exhibit AH - U.S. Patent No. 6,483,874, # (40) Exhibit AI - U.S. Patent RE38,564, # (41) Exhibit AJ - '908 & '564 Recordation Assignment Records, # (42) Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert) 66 Filed & Entered: 07/05/2019Terminated: 07/11/2019 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [64] SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 67 Filed & Entered: 07/05/2019Terminated: 07/22/2019 Motion for Miscellaneous Relief Docket Text: Opposed MOTION Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 68 Filed & Entered: 07/08/2019Terminated: 07/22/2019 Motion to Compel Docket Text: MOTION to Compel Additional Disclosures Related to Venue by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A - May 28, 2019 Email, # (3) Exhibit B - June 12, 2019 Email, # (4) Exhibit C - June 27, 2019 Email, # (5) Exhibit D - July 3, 2019 Email)(Loveless, Ryan) 69 Filed & Entered: 07/09/2019 Order Docket Text: ORDER re [67] Opposed MOTION Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue filed by Google LLC. Signed by Magistrate Judge Roy S. Payne on 7/9/2019. (nkl, ) 70 Filed & Entered: 07/11/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [66] Motion for Extension of Time to File Response/Reply re [64] SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer to the Northern District of California Under 28 U.S.C. 1404 Responses due by 8/14/2019. Signed by Magistrate Judge Roy S. Payne on 7/10/2019. (nkl, ) 71 Filed & Entered: 07/12/2019 Response to Motion Docket Text: RESPONSE to Motion re [67] Opposed MOTION Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order Order Denying Motion, # (2) Text of Proposed Order Proposed Alternate Order)(Etheridge, James) 72 Filed & Entered: 07/22/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [67] Motion for Entry of a Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue; finding as moot [68] Motion to Compel Additional Disclosures Related to Venue. Signed by Magistrate Judge Roy S. Payne on 7/22/2019. (nkl, ) 73 Filed & Entered: 07/26/2019Terminated: 08/09/2019 Motion for Issuance of Letters Rogatory Docket Text: MOTION for Issuance of Letters Rogatory to Uniloc Luxemboug S.A. by Google LLC. (Attachments: # (1) Ex A - Letters Rogatory cv500, # (2) Text of Proposed Order)(Jones, Michael) 74 Filed & Entered: 08/06/2019Terminated: 08/12/2019 Motion for Miscellaneous Relief Docket Text: Joint MOTION for Entry of ESI Discovery Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 75 Filed & Entered: 08/09/2019 Order on Motion for Issuance of Letters Rogatory Docket Text: ORDER granting [73] Motion for Issuance of Letters Rogatory. Signed by Magistrate Judge Roy S. Payne on 7/26/2019. (Attachments: # (1) Letters Rogatory) (nkl, ) 76 Filed: 08/12/2019 Entered: 08/13/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER REGARDING E-DISCOVERY granting [74] Joint MOTION for Entry of ESI Discovery Order. Signed by District Judge Rodney Gilstrap on 8/12/19. (ch, ) 77 Filed & Entered: 08/14/2019Terminated: 09/06/2019 Motion to Compel Docket Text: Opposed MOTION to Compel by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Exhibit A - Email Request for Venue Discovery, # (2) Exhibit B - Google Objections to Venue Document Requests, # (3) Exhibit C - Google Responses to 1st Request for Documents, # (4) Text of Proposed Order)(Loveless, Ryan) Filed & Entered: 08/16/2019 Notice of Hearing on Motion Docket Text: NOTICE of Hearing on Motion [77] Opposed MOTION to Compel : Motion Hearing set for 9/5/2019 09:00 AM before Magistrate Judge Roy S. Payne. (bga, ) 78 Filed: 08/16/2019 Entered: 08/19/2019 Report and Recommendations Docket Text: REPORT AND RECOMMENDATIONS re [26] Opposed MOTION to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 8/16/2019. (ch, ) 79 Filed & Entered: 08/22/2019Terminated: 08/27/2019 Motion to Amend/Correct Docket Text: Agreed MOTION to Amend/Correct [72] Order on Motion for Miscellaneous Relief,, Order on Motion to Compel, to Modify Scheduling Order by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 80 Filed & Entered: 08/26/2019 Status Report Docket Text: STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James) 81 Filed & Entered: 08/27/2019 Order on Motion to Amend/Correct Docket Text: ORDER granting [79] Motion to Modify Scheduling Order. Signed by Magistrate Judge Roy S. Payne on 8/26/2019. (nkl, ) 82 Filed & Entered: 08/28/2019Terminated: 08/29/2019 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION to Excuse Lead Counsel from September 5, 2019 Hearing on Plaintiffs' Motion to Compel Venue Discovery by Google LLC. (Attachments: # (1) Exhibit A - Declaration of Robert Unikel, # (2) Text of Proposed Order)(Thames, Earl) 83 Filed & Entered: 08/29/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [82] Motion to Excuse Lead Counsel from September 5, 2019 Hearing on Plaintiffs' Motion to Compel Venue Discovery. Signed by Magistrate Judge Roy S. Payne on 8/29/2019. (nkl, ) 84 Filed & Entered: 08/29/2019 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [77] Opposed MOTION to Compel filed by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 85 Filed & Entered: 09/03/2019Terminated: 10/09/2019 Motion for Miscellaneous Relief Docket Text: MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions by Google LLC. (Attachments: # (1) Exhibit - Declaration of Robert R. Laurenzi, # (2) Exhibit A to Declaration of Robert R. Laurenzi, # (3) Exhibit B to Declaration of Robert R. Laurenzi, # (4) Exhibit C to Declaration of Robert R. Laurenzi, # (5) Exhibit D to Declaration of Robert R. Laurenzi, # (6) Exhibit E to Declaration of Robert R. Laurenzi, # (7) Exhibit F to Declaration of Robert R. Laurenzi, # (8) Exhibit G to Declaration of Robert R. Laurenzi, # (9) Exhibit H to Declaration of Robert R. Laurenzi, # (10) Exhibit I to Declaration of Robert R. Laurenzi, # (11) Exhibit J to Declaration of Robert R. Laurenzi, # (12) Text of Proposed Order Proposed Order Granting Google's Motion)(Laurenzi, Robert) 86 Filed & Entered: 09/04/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Google LLC PR 4-1 (Jones, Michael) 87 Filed & Entered: 09/05/2019 Motion Hearing Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 9/5/2019 re [77] Opposed MOTION to Compel filed by Uniloc 2017 LLC, Uniloc USA, Inc. (Court Reporter Shelly Holmes.) (Attachments: # (1) Attorney Sign-In Sheet) (bga, ) 88 Filed & Entered: 09/05/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 4-1 Proposed Claim Terms for Construction (Loveless, Ryan) 89 Filed & Entered: 09/06/2019 Order on Motion to Compel Docket Text: ORDER re [77] Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/6/2019. (nkl, ) 90 Filed & Entered: 09/10/2019 Order Adopting Report and Recommendations Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS for [78] Report and Recommendations. Uniloc USA is DISMISSED WITHOUT PREJUDICE. Signed by District Judge Rodney Gilstrap on 9/10/2019. (ch, ) 91 Filed & Entered: 09/11/2019 Notice (Other) Docket Text: NOTICE by Google LLC Filing Petition for Inter Partes Review (Attachments: # (1) Exhibit A: Petition for IPR)(Jones, Michael) 92 Filed & Entered: 09/16/2019 Notice (Other) Docket Text: NOTICE by Uniloc 2017 LLC re [89] Order on Motion to Compel (Joint Notice by Parties in Response to Order) (Etheridge, James) 93 Filed & Entered: 09/17/2019 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [85] MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions filed by Uniloc 2017 LLC . (Attachments: # (1) Declaration of Ryan Loveless, # (2) Exhibit 1 - Email, # (3) Exhibit 2 - 500 Cover Pleading, # (4) Exhibit 3 - Google Acquires On2, # (5) Exhibit 4 - 497 Cover Pleading, # (6) Text of Proposed Order)(Loveless, Ryan) 94 Filed & Entered: 09/18/2019 Order Docket Text: ORDER re [92] Notice (Other) filed by Uniloc 2017 LLC. Signed by Magistrate Judge Roy S. Payne on 9/18/2019. (nkl, ) 95 Filed & Entered: 09/23/2019Terminated: 09/27/2019 Motion for Miscellaneous Relief Docket Text: Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to Compel by Uniloc 2017 LLC. (Attachments: # (1) Exhibit A - Uniloc's Proposed Modified Scheduling Order, # (2) Exhibit B - Google's Proposed Modified Scheduling Order)(Loveless, Ryan) 96 Filed & Entered: 09/24/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Google LLC PR 4-2 (Jones, Michael) 97 Filed & Entered: 09/24/2019 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [85] MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions Defendant Google LLC's Reply in Support of Its Motion for Leave to Supplement Its Invalidity Contentions filed by Google LLC. (Attachments: # (1) Exhibit A - Petition for Inter Partes Review of U.S. Patent No. 6,519,005)(Unikel, Robert) 98 Filed & Entered: 09/25/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Uniloc 2017 LLC Service of P.R. 4-2 Proposed Claim Constructions (Loveless, Ryan) 99 Filed & Entered: 09/27/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [95] Motion for Entry of Modified Scheduling Order Following Order on Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/27/2019. (nkl, ) 100 Filed & Entered: 09/27/2019Terminated: 11/25/2019 Sealed Motion Docket Text: Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: # (1) Exhibit A - McCallion Depo Excerpts, # (2) Text of Proposed Order)(Loveless, Ryan) 101 Filed & Entered: 10/02/2019 Sur-Reply to Reply to Response to Motion Docket Text: SUR-REPLY to Reply to Response to Motion re [85] MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions filed by Uniloc 2017 LLC . (Etheridge, James) 102 Filed & Entered: 10/08/2019 Redacted Document Docket Text: REDACTION to [100] Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: # (1) Exhibit - Redactions to McCallion Transcript)(Loveless, Ryan) 103 Filed & Entered: 10/09/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting in part and denying in part [85] MOTION Defendant Google LLC's Motion for Leave to Supplement Its Invalidity Contentions. Signed by Magistrate Judge Roy S. Payne on 10/9/2019. (ch, ) 104 Filed & Entered: 10/09/2019Terminated: 10/11/2019 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [100] Opposed SEALED MOTION to Compel Production of Log Files by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 105 Filed & Entered: 10/11/2019Terminated: 10/15/2019 Motion to Amend/Correct Docket Text: Joint MOTION to Amend/Correct [42] Order on Motion for Miscellaneous Relief Docket Control Order by Google LLC. (Attachments: # (1) Amended Docket Control Order)(Jones, Michael) 106 Filed & Entered: 10/11/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [104] Motion for Extension of Time to File Response/Reply re [100] Opposed SEALED MOTION to Compel Production of Log Files Responses due by 10/16/2019. Signed by Magistrate Judge Roy S. Payne on 10/10/2019. (nkl, ) Filed & Entered: 10/15/2019 Set/Reset Scheduling Order Deadlines Docket Text: Set/Reset Scheduling Order Deadlines: Amended Pleadings due by 11/11/2019. (nkl, ) 107 Filed & Entered: 10/15/2019 Order on Motion to Amend/Correct Docket Text: AMENDED DOCKET CONTROL ORDER granting [105] Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 10/11/2019. (nkl, ) 108 Filed & Entered: 10/16/2019 Sealed Response to Motion Docket Text: FILED IN ERROR PER ATTORNEY SEALED RESPONSE to Motion re [100] Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: # (1) Affidavit McCallion Declaration, # (2) Affidavit Honti Declaration, # (3) Text of Proposed Order)(Jones, Michael) Modified on 10/17/2019 (nkl, ). 109 Filed & Entered: 10/16/2019 Sealed Response to Motion Docket Text: SEALED RESPONSE to Motion re [100] Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: # (1) Affidavit McCallion Declaration, # (2) Affidavit Honti Declaration, # (3) Text of Proposed Order)(Jones, Michael) Filed & Entered: 10/17/2019 Notice of Docket Correction Docket Text: ***FILED IN ERROR PER ATTORNEY. Document # 108, SEALED RESPONSE to Motion. PLEASE IGNORE.*** (nkl, ) 110 Filed & Entered: 10/18/2019 Redacted Document Docket Text: REDACTION to [109] Sealed Response to Motion, Opposition to Plaintiff's Motion to Compel by Google LLC. (Attachments: # (1) Affidavit McCallion Declaration, # (2) Affidavit Honti Declaration, # (3) Text of Proposed Order)(Jones, Michael) 111 Filed & Entered: 10/18/2019 Sealed Patent Motion Docket Text: SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: # (1) Affidavit D. Doak Dec, # (2) Affidavit D. Clark Dec, # (3) Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55, # (4) Exhibit Exhibit _B - Orr Declaration, # (5) Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration, # (6) Exhibit Exhibit _D -RSA Excerpts, # (7) Exhibit Exhibit _E -Fortress License Agreement, # (8) Exhibit Exhibit _F - Erez Levy Depo, # (9) Exhibit Exhibit _G - Drake Turner Depo, # (10) Exhibit Exhibit _H - Management Report for year ended 30 June 2017, # (11) Exhibit Exhibit _I - Third Amendment to RSA, # (12) Exhibit Exhibit _J - IPR2013-0039, # (13) Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt 000073_000 filed 2014-09-30, # (14) Exhibit Exhibit _L - Asset Purchase Agreement, # (15) Exhibit Exhibit _M - Termination Agreement, # (16) Exhibit Exhibit _N - Payoff and Termination Agreement, # (17) Exhibit Exhibit _O - Patent Assignment, # (18) Exhibit Exhibit _P.1 - Etchegoyen Depo, # (19) Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD (did not cross the eyes), # (20) Exhibit Exhibit _R - Palmer Declarations, # (21) Exhibit Exhibit _S - _2017-to-Licensing License, # (22) Exhibit Exhibit _T - Amended 2017-to-Licensing License, # (23) Exhibit Exhibit _U - Amended and Restated Note Purchase and Security Agreement, # (24) Exhibit Exhibit _V - Etchegoyen Depo Notice, # (25) Exhibit Exhibit _W - McCallion First MTD Declaration, # (26) Exhibit Exhibit _X - McCallion Deposition - Wave 2, # (27) Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo), # (28) Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration - Signed, # (29) Exhibit Exhibit AA - ISP Emails, # (30) Exhibit Exhibit BB - MasterMind Charts, # (31) Exhibit Exhibit CC - Arscott Declaration Signed, # (32) Exhibit Exhibit DD - T-Mobile Agreement, # (33) Exhibit Exhibit EE - Sprint Agreement, # (34) Exhibit Exhibit FF - Joshua Cha (megaport) Declaration Signed, # (35) Exhibit Exhibit GG - Signed Krause Declaration Re Express, # (36) Exhibit Exhibit HH (492 and 500 cases only)- U.S. Patent 6952450, # (37) Exhibit Exhibit II (492 and 500 cases only) - U.S. Patent 6519005, # (38) Text of Proposed Order)(Jones, Michael) 112 Filed & Entered: 10/18/2019 Sealed Motion Docket Text: SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed) by Google LLC. (Attachments: # (1) Acharya Declaration, # (2) Tekell Declaration, # (3) Vallery Declaration, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H, # (12) Exhibit I, # (13) Exhibit J, # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N, # (18) Exhibit O, # (19) Exhibit P, # (20) Exhibit Q, # (21) Exhibit R, # (22) Exhibit S, # (23) Exhibit T, # (24) Exhibit U, # (25) Exhibit V, # (26) Exhibit W, # (27) Exhibit X, # (28) Exhibit Y, # (29) Exhibit Z, # (30) Exhibit AA, # (31) Exhibit AB, # (32) Exhibit AC, # (33) Exhibit AD, # (34) Exhibit AE, # (35) Exhibit AF, # (36) Exhibit AG, # (37) Exhibit AH, # (38) Exhibit AI, # (39) Exhibit AJ, # (40) Exhibit AK, # (41) Exhibit AL, # (42) Exhibit AM, # (43) Exhibit AN, # (44) Exhibit AO, # (45) Exhibit AP, # (46) Exhibit AQ, # (47) Exhibit AR, # (48) Exhibit AS, # (49) Text of Proposed Order)(Unikel, Robert) 113 Filed & Entered: 10/22/2019Terminated: 10/23/2019 Motion for Extension of Time to File Docket Text: Unopposed MOTION for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) 114 Filed & Entered: 10/23/2019 Order on Motion for Extension of Time to File Docket Text: ORDER granting [113] Motion for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue. Signed by Magistrate Judge Roy S. Payne on 10/23/2019. (nkl, ) 115 Filed & Entered: 10/23/2019 Redacted Document Docket Text: REDACTION to [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: # (1) Affidavit Doak Dec., # (2) Affidavit Clark Dec., # (3) Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55 (PUBLIC), # (4) Exhibit Exhibit _B - Orr Declaration (PUBLIC), # (5) Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration (PUBLIC), # (6) Exhibit Exhibit _D -RSA Excerpts_Fully Redacted, # (7) Exhibit Exhibit _E -Fortress License Agreement_Fully Redacted, # (8) Exhibit Exhibit _F - Erez Levy Depo_Fully Redacted, # (9) Exhibit Exhibit _G - Drake Turner Depo_Fully Redacted, # (10) Exhibit Exhibit _H - Mgmt Report year ended 30 June 2017_Fully Redacted, # (11) Exhibit Exhibit _I - Third Amendment to RSA_Fully Redacted, # (12) Exhibit Exhibit _J - IPR2013-0039_Fully Redacted, # (13) Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt (PUBLIC), # (14) Exhibit Exhibit _L - Asset Purchase Agreement_Fully Redacted, # (15) Exhibit Exhibit _M - Termination Agreement_Fully Redacted, # (16) Exhibit Exhibit _N - Payoff and Termination Agreement_Fully Redacted, # (17) Exhibit Exhibit _O - Patent Assignment_Fully Redacted, # (18) Exhibit Exhibit _P.1 - Etchegoyen Depo_Fully Redacted, # (19) Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD_Fully Redacted, # (20) Exhibit Exhibit _R - Palmer Declarations_Fully Redacted, # (21) Exhibit Exhibit _S - _2017-to-Licensing License_Fully Redacted, # (22) Exhibit Exhibit _T - Amended 2017-to-Licensing License_Fully Redacted, # (23) Exhibit Exhibit _U - Amended and Restated Note Purchase and Security_Fully Redacted, # (24) Exhibit Exhibit _V - Etchegoyen Depo Notice (PUBLIC), # (25) Exhibit Exhibit _W - McCallion First MTD Declaration (PUBLIC), # (26) Exhibit Exhibit _X - McCallion Deposition_Fully Redacted, # (27) Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo)_Fully Redacte, # (28) Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration_Fully Redacted, # (29) Exhibit Exhibit AA - ISP Emails_Fully Redacted, # (30) Exhibit Exhibit BB - MasterMind Charts_Fully Redacted, # (31) Exhibit Exhibit CC - Arscott Declaration Signed (PUBLIC), # (32) Exhibit Exhibit DD - T-Mobile Agreement_Fully Redacted, # (33) Exhibit Exhibit EE - Sprint Agreement_Fully Redacted, # (34) Exhibit Exhibit FF - Joshua Cha (megaport) Declaration Signed (PUBLIC), # (35) Exhibit Exhibit GG - Signed Krause Declaration Re Express (PUBLIC), # (36) Exhibit Exhibit HH (492 500 only)- U.S. Patent 6952450 (PUBLIC), # (37) Exhibit Exhibit II (492. 500 cases only) - U.S. Patent 6519005 (PUBLIC), # (38) Text of Proposed Order)(Jones, Michael) 116 Filed & Entered: 10/24/2019 Order on Sealed Patent Motion Docket Text: ORDER denying as moot [64] Sealed Patent Motion; denying as moot [18] Motion to Dismiss. Signed by District Judge Rodney Gilstrap on 10/24/2019. (ch, ) 117 Filed & Entered: 10/24/2019 Redacted Document Docket Text: REDACTION to [112] SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed) by Google LLC. (Attachments: # (1) Acharya Declaration, # (2) Tekell Declaration, # (3) Vallery Declaration, # (4) Exhibit C, # (5) Exhibit F, # (6) Exhibit G, # (7) Exhibit J, # (8) Exhibit K, # (9) Exhibit L, # (10) Exhibit W, # (11) Exhibit Y, # (12) Exhibit AA, # (13) Exhibit AE, # (14) Exhibit AF, # (15) Exhibit AQ, # (16) Exhibit AR, # (17) Exhibit AS, # (18) Text of Proposed Order)(Unikel, Robert) Filed & Entered: 10/25/2019 Notice of Hearing on Motion Docket Text: NOTICE of Hearing on Motion [100] Opposed SEALED MOTION to Compel Production of Log Files : Motion Hearing set for 11/7/2019 02:00 PM before Magistrate Judge Roy S. Payne. (bga, ) 118 Filed & Entered: 10/28/2019Terminated: 10/29/2019 Motion for Extension of Time to File Response/Reply Docket Text: Joint MOTION for Extension of Time to File Response/Reply as to [112] SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed), [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Uniloc 2017 LLC. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 119 Filed & Entered: 10/29/2019 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [118] Motion for Extension of Time to File Response/Reply re [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE, [112] SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. § 1404 (Renewed) Responses due by 11/8/2019 Replies due by 11/19/2019.. Signed by Magistrate Judge Roy S. Payne on 10/29/2019. (nkl, ) 120 Filed & Entered: 10/30/2019Terminated: 10/30/2019 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION to Excuse Lead Counsel from November 7, 2019 Hearing re [100] Opposed SEALED MOTION to Compel Production of Log Files, Notice of Hearing on Motion by Google LLC. (Attachments: # (1) Text of Proposed Order)(Clutter, Patrick) 121 Filed & Entered: 10/30/2019Terminated: 11/07/2019 Sealed Patent Motion Docket Text: FILED IN ERROR PER ATTORNEY SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: # (1) Affidavit Tse Declaration, # (2) Exhibit Exhibit A - [excerpted] 10-4-19 Etch deposition, # (3) Text of Proposed Order)(Jones, Michael) Modified on 11/7/2019 (nkl, ). 122 Filed & Entered: 10/30/2019 Status Report Docket Text: STATUS REPORT JOINT REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James) 123 Filed: 10/30/2019 Entered: 10/31/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [120] Motion to Excuse Lead Counsel from November 7, 2019 Hearing. Signed by Magistrate Judge Roy S. Payne on 10/30/2019. (nkl, ) 124 Filed & Entered: 10/31/2019 Order Docket Text: ORDER - The Court enters this Order to address the upcoming schedule for Markman proceedings in Uniloc v. Google proceedings before the undersigned. Signed by Magistrate Judge Roy S. Payne on 10/31/2019. (nkl, ) 125 Filed & Entered: 10/31/2019 Notice (Other) Docket Text: NOTICE by Google LLC Defendants' Notice of Development in Related Cases (Attachments: # (1) Exhibit A - CD Cal Order)(Unikel, Robert) 126 Filed & Entered: 11/01/2019 Redacted Document Docket Text: REDACTION to [121] SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: # (1) [redacted] Tse Declaration ISO MTC, # (2) [redacted] Exhibit A - [excerpted] 10-4-19 Etch deposition, # (3) [redacted] Proposed Order Granting MTC)(Jones, Michael) 127 Filed & Entered: 11/05/2019 Claim Construction Chart or Claim Construction and Prehearing Statement Docket Text: Joint Claim Construction and Prehearing Statement by Uniloc 2017 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Loveless, Ryan) 128 Filed & Entered: 11/06/2019Terminated: 11/07/2019 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION re [119] Order on Motion for Extension of Time to File Response/Reply, modify briefing schedule as to 1404 issues only by Uniloc 2017 LLC. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 129 Filed & Entered: 11/06/2019Terminated: 11/07/2019 Motion for Issuance of Letters Rogatory Docket Text: MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.) by Google LLC. (Attachments: # (1) Exhibit A: Letter Request, # (2) Exhibit B: Protective Order (500), # (3) Text of Proposed Order)(Jones, Michael) Filed & Entered: 11/07/2019 Notice of Docket Correction Docket Text: ***FILED IN ERROR PER ATTORNEY. Document # 121, SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION. PLEASE IGNORE.*** (nkl, ) 130 Filed & Entered: 11/07/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [128] Motion to Modify Briefing on § 1404 Venue Motions. Signed by Magistrate Judge Roy S. Payne on 11/7/2019. (nkl, ) 131 Filed & Entered: 11/07/2019 Motion Hearing Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 11/7/2019 re [100] Opposed SEALED MOTION to Compel Production of Log Files filed by Uniloc 2017 LLC. (Court Reporter Tammy Goolsby.) (bga, ) 132 Filed & Entered: 11/07/2019 Order on Motion for Issuance of Letters Rogatory Docket Text: ORDER granting [129] MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.). Signed by Magistrate Judge Roy S. Payne on 11/7/19. (ch, ) 133 Filed & Entered: 11/08/2019 Sealed Response to Motion Docket Text: SEALED RESPONSE to Motion re [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Uniloc 2017 LLC. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 134 Filed & Entered: 11/12/2019 Redacted Document Docket Text: REDACTION to [133] Sealed Response to Motion, Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: # (1) Proposed Order)(Loveless, Ryan) 135 Filed & Entered: 11/12/2019 Notice (Other) Docket Text: NOTICE by Uniloc 2017 LLC re [124] Order (Etheridge, James) 136 Filed & Entered: 11/16/2019 Sealed Patent Document Docket Text: SEALED PATENT DOCUMENT - Joint Status Report. (Attachments: # (1) Ex A - Non Dispute Agreement)(Jones, Michael) 137 Filed & Entered: 11/18/2019 Redacted Document Docket Text: REDACTION to [136] Sealed Patent Document Joint Status Report by Google LLC. (Attachments: # (1) Ex A - Fully Redacted)(Jones, Michael) 138 Filed & Entered: 11/19/2019 Sealed Reply to Response to Motion Docket Text: DEFICIENT DOCUMENT SEALED REPLY to Response to Motion re [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Google LLC. (Attachments: # (1) Affidavit Clark Declaration, # (2) Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), # (3) Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), # (4) Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, # (5) Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, # (6) Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), # (7) Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), # (8) Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), # (9) Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), # (10) Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), # (11) Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), # (12) Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), # (13) Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), # (14) Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), # (15) Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), # (16) Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), # (17) Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), # (18) Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) Modified on 11/20/2019 (nkl, ). Filed & Entered: 11/20/2019 Notice of Deficiency Docket Text: NOTICE of Deficiency regarding the SEALED REPLY to Response to Motion submitted document [138] does not contain a Certificate of Authorization to File Under Seal per Local Rule CV-5(a)(7)(A). Correction should be made by one business day. (nkl, ) 139 Filed & Entered: 11/20/2019 Sealed Reply to Response to Motion Docket Text: SEALED REPLY to Response to Motion re [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Google LLC. (Attachments: # (1) Affidavit Clark Declaration, # (2) Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), # (3) Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), # (4) Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, # (5) Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, # (6) Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), # (7) Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), # (8) Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), # (9) Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), # (10) Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), # (11) Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), # (12) Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), # (13) Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), # (14) Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), # (15) Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), # (16) Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), # (17) Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), # (18) Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) Filed & Entered: 11/22/2019 Notice of Hearing Docket Text: NOTICE of Hearing:Markman Hearing RESET for 1/7/2020 01:30 PM before Magistrate Judge Roy S. Payne. (bga, ) 140 Filed & Entered: 11/22/2019 Order Docket Text: ORDER re [135] Notice (Other) filed by Uniloc 2017 LLC. Signed by Magistrate Judge Roy S. Payne on 11/22/2019. (nkl, ) 141 Filed & Entered: 11/22/2019 Redacted Document Docket Text: REDACTION to [139] Sealed Reply to Response to Motion,,,,, DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: # (1) Affidavit Clark Declaration, # (2) Exhibit Ex. MM - McCallion DDT Depo (FULLY REDACTED), # (3) Exhibit Ex. NN - Ex. 17 to Opposition (FULLY REDACTED), # (4) Exhibit Ex. OO - Ex. 19 to Opposition (PUBLIC) - 2, # (5) Exhibit EX. PP - Ex. H with Bates Number (FULLY REDACTED - 2, # (6) Exhibit Ex. QQ -(Pandian Depo) (FULLY REDACTED), # (7) Exhibit Ex. RR - Livingston Deposition Transcript (FULLY REDACTED), # (8) Exhibit Ex. SS Parts 1 and 2 - Ex. 8 to Opposition (FULLY REDACTED), # (9) Exhibit Ex. TT Parts 1-3 - Ex. 6 to Livingston Deposition (FULLY REDACTED), # (10) Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), # (11) Exhibit Ex. VV - Ex. L with Bates Number (FULLY REDACTED), # (12) Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), # (13) Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), # (14) Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), # (15) Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) 142 Filed & Entered: 11/25/2019 Order on Sealed Motion Docket Text: ORDER denying as moot [100] Opposed SEALED MOTION to Compel Production of Log Files. Signed by Magistrate Judge Roy S. Payne on 11/25/2019. (ch, ) 143 Filed & Entered: 11/25/2019 Order Docket Text: ORDER - The Court hereby appoints Scott Woloson and David Keyzer as the Courts technical advisors in this case. Scott Woloson will serve as the technical advisor for the 6,952,450; 6,329,934; 6,519,005; and 6,452,515 patents (Group 1) as well as the 6,473,114 and 9,141,489 patents (Group 2). David Keyzer will serve as the technical advisor for the 7,016,676; 6,349,154; 8,949,954; 6,836,654; 8,194,632; and 8,407,609 patents (Group 3). Signed by Magistrate Judge Roy S. Payne on 11/25/2019. (ch, ) 144 Filed & Entered: 11/25/2019 Notice (Other) Docket Text: NOTICE by Google LLC of Compliance regarding Technology Tutorial (Jones, Michael) 145 Filed & Entered: 11/26/2019 Sealed Sur-Reply to Reply to Response to Motion Docket Text: SEALED SUR-REPLY to Reply to Response to Motion re [111] SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Uniloc 2017 LLC. (Attachments: # (1) Exhibit Non-Dispute Agreement, # (2) Exhibit Second Loveless Declaration with Ex. A)(Etheridge, James) 146 Filed & Entered: 11/26/2019 Stipulation Docket Text: STIPULATION Joint with Proposed Stay by Uniloc 2017 LLC. (Attachments: # (1) Exhibit A - Netflix Order, # (2) Text of Proposed Order)(Etheridge, James) 147 Filed & Entered: 11/27/2019 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Privilege Log (Jones, Michael) 148 Filed & Entered: 11/27/2019 Order Staying Case Docket Text: ORDER STAYING CASE granting [46] Joint Stipulation with Proposed Stay. ORDERED that this case is stayed pending the resolution of the Netflex 101 Order, including any appeal. Signed by Magistrate Judge Roy S. Payne on 11/27/2019. (ch, ) 149 Filed & Entered: 11/30/2019 Redacted Document Docket Text: REDACTION to [145] Sealed Sur-Reply to Reply to Response to Motion, Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: # (1) Declaration of Ryan Loveless, # (2) Exhibit A)(Etheridge, James) 150 Filed & Entered: 12/05/2019Terminated: 12/11/2019 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION to Modify Markman Briefing Schedule by Uniloc 2017 LLC. (Attachments: # (1) Text of Proposed Order)(Loveless, Ryan) 151 Filed & Entered: 12/11/2019 Order on Motion for Miscellaneous Relief Docket Text: ORDER finding as moot [150] Motion to Modify Markman Briefing Schedule. Signed by Magistrate Judge Roy S. Payne on 12/11/2019. (nkl, ) 152 Filed & Entered: 01/06/2020 Notice (Other) Docket Text: NOTICE from District Court of Luxembourg (Attachments: # (1) Envelope(s))(ch, ) 153 Filed & Entered: 09/18/2020 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Aaron Seth Jacobs on behalf of Uniloc 2017 LLC (Jacobs, Aaron) 154 Filed & Entered: 09/18/2020 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Robert R Gilman on behalf of Uniloc 2017 LLC (Gilman, Robert) 155 Filed & Entered: 09/18/2020 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Kevin Gannon on behalf of Uniloc 2017 LLC (Gannon, Kevin) 156 Filed & Entered: 09/21/2020Terminated: 09/23/2020 Motion to Withdraw as Attorney Docket Text: Unopposed MOTION to Withdraw as Attorney by Uniloc 2017 LLC. (Attachments: # (1) Text of Proposed Order)(Etheridge, James) 157 Filed & Entered: 09/23/2020 Order on Motion to Withdraw as Attorney Docket Text: ORDER granting [156] Motion to Withdraw as Attorney. Attorney Ryan Scott Loveless; Brett Aaron Mangrum; Travis Lee Richins; James L Etheridge and Jeffrey Huang terminated. Signed by Magistrate Judge Roy S. Payne on 9/22/2020. (nkl, ) 158 Filed & Entered: 12/11/2020 Notice (Other) Docket Text: NOTICE by Google LLC of Recent Judgment before the United States Patent Trial and Appeal Board (Attachments: # (1) Exhibit A)(Unikel, Robert) 159 Filed & Entered: 02/08/2021 Notice (Other) Docket Text: NOTICE by Google LLC of Dismissal of Related Actions and of Recent Judgment Before the United States Patent Trial and Appeal Board (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Unikel, Robert) 160 Filed & Entered: 10/08/2021 Notice (Other) Docket Text: NOTICE by Uniloc 2017 LLC OF DISMISSAL (Jacobs, Aaron) 161 Filed & Entered: 10/22/2021Terminated: 10/28/2021 Motion for Extension of Time to File Docket Text: Unopposed MOTION for Extension of Time to File Google's Bill of Costs by Google LLC. (Attachments: # (1) Text of Proposed Order)(Unikel, Robert) 162 Filed: 10/28/2021 Entered: 10/29/2021 Order on Motion for Extension of Time to File Docket Text: ORDER granting [161] Motion for Extension of Time to File Google's Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/28/2021. (nkl, )
Feb 14, 2019 14 Motion for Extension of Time to File Answer (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint to Move or Otherwise Respond by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael)
Feb 14, 2019 14 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint to Move or Otherwise Respond by Google LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael)
Feb 13, 2019 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 Google LLC to 3/20/2019. 30 Days Granted for Deadline Extension.( nkl, )
Feb 13, 2019 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google LLC to 4/4/2019. 15 Days Granted for Deadline Extension.( nkl, )
Feb 13, 2019 N/A Notice of Docket Correction (0)
Docket Text: ***FILED IN ERROR - document re-filed with the correct case number. See docket entry [12]. Document # 11, Defendant's Unopposed First Application for Extension of Time to Answer Complaint. PLEASE IGNORE.*** (nkl, )
Feb 13, 2019 11 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: FILED IN ERROR Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Google LLC.( Jones, Michael) Modified on 2/13/2019 (nkl, ).
Feb 13, 2019 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 Google LLC.( Jones, Michael)
Feb 13, 2019 13 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Google LLC.( Jones, Michael)
Jan 30, 2019 10 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Uniloc 2017 LLC, Uniloc USA, Inc.. Google LLC served on 1/28/2019, answer due 2/18/2019. (Loveless, Ryan)
Jan 28, 2019 7 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Brett Aaron Mangrum on behalf of All Plaintiffs (Mangrum, Brett)
Jan 28, 2019 8 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jeffrey Huang on behalf of All Plaintiffs (Huang, Jeffrey)
Jan 28, 2019 9 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Travis Lee Richins on behalf of All Plaintiffs (Richins, Travis)
Jan 25, 2019 4 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ryan Scott Loveless on behalf of All Plaintiffs (Loveless, Ryan)
Jan 25, 2019 5 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. (Loveless, Ryan)
Jan 25, 2019 6 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Uniloc 2017 LLC, Uniloc USA, Inc. (Etheridge, James)
Jan 24, 2019 3 Summons Issued (2)
Docket Text: SUMMONS Issued as to Google LLC. (nkl, ) (nkl, ).
Nov 26, 2018 2 Order Referring Case to Magistrate Judge (2)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by District Judge Rodney Gilstrap on 11/26/2018. (nkl, )
Nov 19, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Rodney Gilstrap. (nkl, )
Nov 19, 2018 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, )
Nov 17, 2018 1 Complaint* (1)
Nov 17, 2018 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT against Google LLC ( Filing fee $ 400 receipt number 0540-7029893.), filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6519005, # (2) Civil Cover Sheet)(Etheridge, James)
Nov 17, 2018 1 Complaint (Exhibit A - U.S. Patent No. 6519005) (20)
Docket Text: COMPLAINT against Google LLC ( Filing fee $ 400 receipt number 0540-7029893.), filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6519005, # (2) Civil Cover Sheet)(Etheridge, James)
Nov 17, 2018 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT against Google LLC ( Filing fee $ 400 receipt number 0540-7029893.), filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6519005, # (2) Civil Cover Sheet)(Etheridge, James)
Menu