Search
Patexia Research
Case number 1:18-cv-00163

Uniloc USA, Inc. et al v. Apple Inc. > Documents

Date Field Doc. No.Description (Pages)
Jul 22, 2021 35 Motion to Change Venue (21)
Docket Text: MOTION to Transfer Venue by Apple Inc. (lt) (Additional attachment(s) added on 6/13/2018: # (1) Declaration of Michael Jaynes, # (2) Declaration of John Guaragna, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11, # (14) Exhibit 12, # (15) Exhibit 13, # (16) Exhibit 14, # (17) Proposed Order) (lt).
Jul 22, 2021 35 Declaration of Michael Jaynes (11)
Jul 22, 2021 35 Declaration of John Guaragna (3)
Jul 22, 2021 35 Exhibit 1 (23)
Jul 22, 2021 35 Exhibit 2 (3)
Jul 22, 2021 35 Exhibit 3 (2)
Jul 22, 2021 35 Exhibit 4 (2)
Jul 22, 2021 35 Exhibit 5 (15)
Jul 22, 2021 35 Exhibit 6 (4)
Jul 22, 2021 35 Exhibit 7 (2)
Jul 22, 2021 35 Exhibit 8 (2)
Jul 22, 2021 35 Exhibit 9 (2)
Jul 22, 2021 35 Exhibit 10 (4)
Jul 22, 2021 35 Exhibit 11 (7)
Jul 22, 2021 35 Exhibit 12 (2)
Jul 22, 2021 35 Exhibit 13 (4)
Jul 22, 2021 35 Exhibit 14 (10)
Jul 22, 2021 35 Proposed Order (1)
Apr 3, 2019 N/A Acknowledgment of District Case Transfer (0)
Docket Text: Case transferred from TXWD has been received and opened in California Northern District as case number 5:19-cv-01694, filed on 04/02/2019. (lt)
Mar 29, 2019 52 Report on Patent/Trademark (AO-120) (1)
Docket Text: Report on Patent/Trademark sent to U.S. Patent and Trademark Office with copy of Transfer Order. (afd)
Mar 28, 2019 51 Order on Motion to Change Venue (9)
Docket Text: ORDER GRANTING [35] Motion to Change Venue and this cause is TRANSFERRED to the United States District Court for the Northern District of California; DISMISSING WITHOUT PREJUDICE[28] Motion to Dismiss for Failure to State a Claim Signed by Judge Lee Yeakel. (afd)
Mar 8, 2019 50 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER GRANTING [49] Motion to Withdraw as Attorney. Signed by Judge Lee Yeakel. (afd)
Mar 6, 2019 49 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney Andrew Stein by Apple Inc.. (Attachments: # (1) Proposed Order)(Guaragna, John)
Mar 6, 2019 49 Proposed Order (1)
Mar 1, 2019 48 Reply to Response to Motion (17)
Docket Text: REPLY to Response to Motion, filed by Apple Inc., re [35] MOTION to Change Venue filed by Defendant Apple Inc. (Attachments: # (1) Guaragna Decl., # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Guaragna, John)
Mar 1, 2019 48 Guaragna Decl. (2)
Mar 1, 2019 48 Exhibit 1 (6)
Mar 1, 2019 48 Exhibit 2 (8)
Mar 1, 2019 48 Exhibit 3 (27)
Mar 1, 2019 48 Exhibit 4 (20)
Mar 1, 2019 48 Exhibit 5 (34)
Mar 1, 2019 48 Exhibit 6 (2)
Mar 1, 2019 48 Exhibit 7 (2)
Mar 1, 2019 48 Exhibit 8 (26)
Feb 15, 2019 47 Response in Opposition to Motion (25)
Docket Text: Response in Opposition to Motion, filed by Uniloc Luxembourg, S.A., Uniloc USA, Inc., re [35] MOTION to Change Venue filed by Defendant Apple Inc. (Attachments: # (1) Declaration of Kevin Gannon, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W, # (25) Exhibit X, # (26) Exhibit Y, # (27) Exhibit Z, # (28) Exhibit AA, # (29) Exhibit BB, # (30) Exhibit CC, # (31) Exhibit DD, # (32) Exhibit EE, # (33) Exhibit FF, # (34) Exhibit GG, # (35) Exhibit HH, # (36) Exhibit II, # (37) Exhibit JJ, # (38) Exhibit KK, # (39) Declaration of James J. Foster, # (40) Proposed Order)(Gannon, Kevin)
Feb 15, 2019 47 Declaration of Kevin Gannon (5)
Feb 15, 2019 47 Exhibit A (3)
Feb 15, 2019 47 Exhibit B (3)
Feb 15, 2019 47 Exhibit C (7)
Feb 15, 2019 47 Exhibit D (8)
Feb 15, 2019 47 Exhibit E (7)
Feb 15, 2019 47 Exhibit F (5)
Feb 15, 2019 47 Exhibit G (6)
Feb 15, 2019 47 Exhibit H (6)
Feb 15, 2019 47 Exhibit I (4)
Feb 15, 2019 47 Exhibit J (8)
Feb 15, 2019 47 Exhibit K (3)
Feb 15, 2019 47 Exhibit L (4)
Feb 15, 2019 47 Exhibit M (3)
Feb 15, 2019 47 Exhibit N (4)
Feb 15, 2019 47 Exhibit O (3)
Feb 15, 2019 47 Exhibit P (4)
Feb 15, 2019 47 Exhibit Q (2)
Feb 15, 2019 47 Exhibit R (2)
Feb 15, 2019 47 Exhibit S (15)
Feb 15, 2019 47 Exhibit T (4)
Feb 15, 2019 47 Exhibit U (8)
Feb 15, 2019 47 Exhibit V (5)
Feb 15, 2019 47 Exhibit W (8)
Feb 15, 2019 47 Exhibit X (10)
Feb 15, 2019 47 Exhibit Y (4)
Feb 15, 2019 47 Exhibit Z (4)
Feb 15, 2019 47 Exhibit AA (6)
Feb 15, 2019 47 Exhibit BB (6)
Feb 15, 2019 47 Exhibit CC (7)
Feb 15, 2019 47 Exhibit DD (2)
Feb 15, 2019 47 Exhibit EE (3)
Feb 15, 2019 47 Exhibit FF (3)
Feb 15, 2019 47 Exhibit GG (17)
Feb 15, 2019 47 Exhibit HH (17)
Feb 15, 2019 47 Exhibit II (17)
Feb 15, 2019 47 Exhibit JJ (21)
Feb 15, 2019 47 Exhibit KK (18)
Feb 15, 2019 47 Declaration of James J. Foster (4)
Feb 15, 2019 47 Proposed Order (1)
Jan 30, 2019 46 Order (1)
Docket Text: ORDER Granting Joint Stipulation Setting Deadlines. ORDER continuing Initial Pretrial Conference until further notice. Signed by Judge Lee Yeakel. (dm)
Sep 13, 2018 N/A Motions No Longer Referred (0)
Docket Text: Motions No Longer Referred: [38] Opposed MOTION FOR AN INTERIM PROTECTIVE ORDER (td)
Sep 13, 2018 44 Order on Motion for Miscellaneous Relief (5)
Docket Text: ORDER DENYING [38] Opposed Motion for an Interim Protective Order. Signed by Judge Mark Lane. (td)
Sep 13, 2018 45 Protective Order (30)
Docket Text: PROTECTIVE ORDER REGARDING THE DISCLOSURE AND USE OF DISCOVERY MATERIALS. Signed by Judge Mark Lane. (td)
Sep 10, 2018 42 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Shawn A. Latchford on behalf of Uniloc Luxembourg, S.A., Uniloc USA, Inc.. Attorney Shawn A. Latchford added to party Uniloc Luxembourg, S.A.(pty:pla), Attorney Shawn A. Latchford added to party Uniloc USA, Inc.(pty:pla) (Latchford, Shawn)
Sep 6, 2018 41 Order (1)
Docket Text: ORDER REFERRING all pending and future nondispositive motions in this case related to the scope of venue discovery to United States Magistrate Judge Mark Lane. Signed by Judge Lee Yeakel. (dl)
Aug 28, 2018 40 Order Setting Hearing on Motion (1)
Docket Text: ORDER Setting Hearing on [38] Opposed MOTION FOR AN INTERIM PROTECTIVE ORDER : Motion Hearing set for 9/11/2018 at 09:30 AM before Judge Mark Lane. Signed by Judge Mark Lane. (dl)
Aug 27, 2018 39 Order Referring Motion (1)
Docket Text: ORDER REFERRING MOTION: [38] Opposed MOTION FOR AN INTERIM PROTECTIVE ORDER filed by Uniloc Luxembourg, S.A., Uniloc USA, Inc.. Signed by Judge Lee Yeakel.. Referral Magistrate Judge: Mark Lane. (dl)
Aug 16, 2018 38 Motion for Miscellaneous Relief (3)
Docket Text: Opposed MOTION FOR AN INTERIM PROTECTIVE ORDER by Uniloc Luxembourg, S.A., Uniloc USA, Inc.. (Attachments: # (1) Proposed Order)(Foster, James)
Aug 16, 2018 38 Proposed Order (1)
Jun 26, 2018 37 Response in Opposition to Motion (22)
Docket Text: Response in Opposition to Motion, filed by Uniloc Luxembourg, S.A., Uniloc USA, Inc., re [35] MOTION to Change Venue filed by Defendant Apple Inc. (Attachments: # (1) Declaration of Kevin Gannon, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Declaration of James J. Foster, # (22) Exhibit 1, # (23) Proposed Order)(Gannon, Kevin)
Jun 26, 2018 37 Declaration of Kevin Gannon (4)
Jun 26, 2018 37 Exhibit A (8)
Jun 26, 2018 37 Exhibit B (3)
Jun 26, 2018 37 Exhibit C (3)
Jun 26, 2018 37 Exhibit D (8)
Jun 26, 2018 37 Exhibit E (5)
Jun 26, 2018 37 Exhibit F (6)
Jun 26, 2018 37 Exhibit G (6)
Jun 26, 2018 37 Exhibit H (4)
Jun 26, 2018 37 Exhibit I (4)
Jun 26, 2018 37 Exhibit J (2)
Jun 26, 2018 37 Exhibit K (2)
Jun 26, 2018 37 Exhibit L (7)
Jun 26, 2018 37 Exhibit M (3)
Jun 26, 2018 37 Exhibit N (3)
Jun 26, 2018 37 Exhibit O (3)
Jun 26, 2018 37 Exhibit P (3)
Jun 26, 2018 37 Exhibit Q (3)
Jun 26, 2018 37 Exhibit R (7)
Jun 26, 2018 37 Exhibit S (4)
Jun 26, 2018 37 Declaration of James J. Foster (3)
Jun 26, 2018 37 Exhibit 1 (22)
Jun 26, 2018 37 Proposed Order (1)
Jun 19, 2018 36 Transcript Filed (22)
Docket Text: Transcript filed of Proceedings held on June 12, 2018, Proceedings Transcribed: Initial Pretrial Conference. Court Reporter/Transcriber: Arlinda Rodriguez, Telephone number: 512-391-8791. Parties are notified of their duty to review the transcript to ensure compliance with the FRCP 5.2(a)/FRCrP 49.1(a). A copy may be purchased from the court reporter or viewed at the clerk's office public terminal. If redaction is necessary, a Notice of Redaction Request must be filed within 21 days. If no such Notice is filed, the transcript will be made available via PACER without redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not electronically noticed Redaction Request due 7/10/2018, Redacted Transcript Deadline set for 7/20/2018, Release of Transcript Restriction set for 9/17/2018, (Rodriguez, Arlinda)
Jun 12, 2018 34 Order (2)
Docket Text: ORDER GRANTING Apple Inc.'s Unopposed Motion for Leave to File Motion toTransfer Venue. IT IS FURTHER ORDERED that the stay is LIFTED for the limited purpose of proceeding with Apple's Motion to Transfer Venue. Uniloc may file a response to Apple's Motion to Transfer Venue on or before June 26th, 2018. Signed by Judge Lee Yeakel. (dl)
May 30, 2018 32 Amended Complaint (17)
Docket Text: AMENDED COMPLAINT against Apple Inc. amending, filed by Uniloc USA, Inc., Uniloc Luxembourg, S.A.. (Attachments: # (1) Exhibit A)(Gannon, Kevin)
May 30, 2018 32 Exhibit A (14)
May 30, 2018 32 Amended Complaint* (1)
May 23, 2018 31 Notice (Other) (2)
Docket Text: NOTICE by Uniloc Luxembourg, S.A., Uniloc USA, Inc. re [28] Motion to Dismiss for Failure to State a Claim (Foster, James)
May 11, 2018 30 Order (1)
Docket Text: ORDER setting Initial Pretrial Conference for 6/12/2018 02:00 PM before Judge Lee Yeakel and ORDER STAYING CASE. Signed by Judge Lee Yeakel. (klw)
May 9, 2018 28 Motion to Dismiss for Failure to State a Claim (19)
Docket Text: Motion to Dismiss for Failure to State a Claim by Apple Inc.. (Attachments: # (1) Exhibit A)(Erickson, Brian)
May 9, 2018 28 Exhibit A (10)
May 9, 2018 29 Disclosure Statement (Rule 7) (2)
Docket Text: RULE 7 DISCLOSURE STATEMENT filed by Apple Inc.. (Erickson, Brian)
Apr 20, 2018 27 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER GRANTING [26] Motion to Set Deadline to Answer or Otherwise Respond. Signed by Judge Lee Yeakel. (td)
Apr 18, 2018 26 Motion for Miscellaneous Relief (5)
Docket Text: Unopposed MOTION to Set Deadline to Answer or Otherwise Respond re [1] Complaint, by Apple Inc.. (Guaragna, John)
Mar 21, 2018 24 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [19] Motion for Andrew Stein to Appear Pro Hac Vice on behalf of Apple. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (klw)
Mar 21, 2018 25 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [18] Motion for Mark Fowler to Appear Pro Hac Vice on behalf of Apple. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (klw)
Mar 20, 2018 20 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [15] Motion for Jonathan Hicks to Appear Pro Hac Vice on behalf of Apple. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (klw)
Mar 20, 2018 21 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [17] Motion for Summer Torrez to Appear Pro Hac Vice on behalf of Apple. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (klw)
Mar 20, 2018 22 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [14] Motion for Christine Corbett to Appear Pro Hac Vice on behalf of Apple. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (klw)
Mar 20, 2018 23 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [16] Motion for Larissa Park to Appear Pro Hac Vice on behalf of Apple. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (klw)
Mar 19, 2018 18 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice by John Michael Guaragna for Mark D. Fowler ( Filing fee $ 100 receipt number 0542-10583870) by on behalf of Apple Inc.. (Guaragna, John)
Mar 19, 2018 19 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice by John Michael Guaragna for Andrew N. Stein ( Filing fee $ 100 receipt number 0542-10585934) by on behalf of Apple Inc.. (Guaragna, John)
Mar 15, 2018 14 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by John Michael Guaragna for Christine K. Corbett ( Filing fee $ 100 receipt number 0542-10575249) by on behalf of Apple Inc.. (Guaragna, John)
Mar 15, 2018 15 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by John Michael Guaragna for Jonathan Hicks ( Filing fee $ 100 receipt number 0542-10575341) by on behalf of Apple Inc.. (Guaragna, John)
Mar 15, 2018 16 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by John Michael Guaragna for Larissa Park ( Filing fee $ 100 receipt number 0542-10575486) by on behalf of Apple Inc.. (Guaragna, John)
Mar 15, 2018 17 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by John Michael Guaragna for Summer Torrez ( Filing fee $ 100 receipt number 0542-10575526) by on behalf of Apple Inc.. (Guaragna, John)
Mar 14, 2018 13 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER GRANTING [12] Motion for Extension of Time to Answer re [1] Complaint, ; Apple Inc. answer due 4/23/2018. Signed by Judge Lee Yeakel. (dl)
Mar 13, 2018 12 Motion for Extension of Time to File Answer (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, or Otherwise Respond by Apple Inc.. (Attachments: # (1) Proposed Order)(Guaragna, John)
Mar 13, 2018 12 Proposed Order (1)
Mar 8, 2018 11 Order Reassigning Case (1)
Docket Text: ORDER TRANSFERRING CASE. Case transferred to Judge Lee Yeakel for all proceedings. Judge Robert Pitman no longer assigned to case. Signed by Judge Robert Pitman. (klw)
Mar 5, 2018 10 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Uniloc USA, Inc., Uniloc Luxembourg, S.A.. Apple Inc. served on 3/1/2018, answer due 3/22/2018. (Nelson, Edward)
Feb 22, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Robert Pitman. CM WILL NOW REFLECT THE JUDGE INITIALS AS PART OF THE CASE NUMBER. PLEASE APPEND THESE JUDGE INITIALS TO THE CASE NUMBER ON EACH DOCUMENT THAT YOU FILE IN THIS CASE. (cj)
Feb 22, 2018 N/A Jury Demand (0)
Docket Text: DEMAND for Trial by Jury by Uniloc Luxembourg, S.A., Uniloc USA, Inc.. (cj)
Feb 22, 2018 1 Exhibit A (14)
Feb 22, 2018 1 Civil Cover Sheet Civil Cover Sheet (2)
Feb 22, 2018 2 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS by Uniloc USA, Inc.. (Nelson, Edward)
Feb 22, 2018 3 Disclosure Statement (Rule 7) (2)
Docket Text: RULE 7 DISCLOSURE STATEMENT filed by Uniloc Luxembourg, S.A., Uniloc USA, Inc.. (Nelson, Edward)
Feb 22, 2018 4 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by James J. Foster on behalf of Uniloc Luxembourg, S.A., Uniloc USA, Inc. (Foster, James)
Feb 22, 2018 5 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Aaron S. Jacobs on behalf of Uniloc Luxembourg, S.A., Uniloc USA, Inc. (Jacobs, Aaron)
Feb 22, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Kevin Gannon on behalf of Uniloc Luxembourg, S.A., Uniloc USA, Inc. (Gannon, Kevin)
Feb 22, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Anthony M. Vecchione on behalf of Uniloc Luxembourg, S.A., Uniloc USA, Inc. (Vecchione, Anthony)
Feb 22, 2018 8 Report on Patent/Trademark (AO-120) (2)
Docket Text: Report on Patent/Trademark sent to U.S. Patent and Trademark Office along with copy of Complaint. (cj)
Feb 22, 2018 9 Summons Issued (2)
Docket Text: Summons Issued as to Apple Inc.. (cj)
Feb 22, 2018 1 Complaint* (1)
Menu