Search
Patexia Research
Case number 2:17-cv-00220

Vaporstream Inc v. Snap Inc > Documents

Date Field Doc. No.Description (Pages)
Jun 12, 2020 310 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 Order re Dismissal) (shb) (Entered: 06/12/2020) (0)
Apr 24, 2020 309 ORDER GRANTING JOINT MOTION TO DISMISS AND DIRECTING THE CLERK TO CLOSE THE CASE (Doc. No. 308 ) by Judge Marilyn L. Huff: The Court, for good cause shown, grants the joint motion to dismiss. The Court dismisses the action with prejudice, with each party to bear its own costs and attorneys' fees. The Court retains jurisdiction to enforce the terms of the parties' confidential settlement agreement. In addition, the Court vacates the telephonic status conference scheduled for April 27, 2020. The Clerk is directed to close the case. (MD JS-6. Case Terminated.) (sy) (Entered: 04/24/2020) (1)
Apr 23, 2020 308 Joint NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order) (Chen, Reuben) (Entered: 04/23/2020) (0)
Apr 22, 2020 307 ORDER RE: TELEPHONIC STATUS HEARING by Judge Marilyn L. Huff. In anticipation of the telephonic status hearing, the Court orders the parties to file a joint status report by Friday, April 24, 2020. (sy) (Entered: 04/22/2020) (1)
Apr 9, 2020 306 TEXT ONLY ORDER (IN CHAMBERS) by Judge Marilyn L. Huff: The Telephonic Status Conference originally scheduled for 4/13/2020 10:30 AM is vacated and is rescheduled for 4/27/2020 10:30 AM before Judge Marilyn L. Huff. (sy) Modified on 4/10/2020 (jre). THERE IS NO .PDF ATTACHMENT TO THIS ORDER. (Entered: 04/09/2020) (0)
Mar 4, 2020 305 TEXT ONLY ORDER (IN CHAMBERS) by Judge Marilyn L. Huff: In light of the parties' settlement (Doc. No. 301 ) and the Court's order granting the parties' joint motion to vacate dates and deadlines in light of the settlement (Doc. No. 304 ), Defendant's application for an order permitting the use of the courthouse loading dock to deliver and remove trial equipment is moot. (Doc. No. 293 .) (sy) Modified on 4/10/2020 (jre). THERE IS NO .PDF ATTACHMENT TO THIS ORDER. (Entered: 03/04/2020) (0)
Mar 3, 2020 301 NOTICE of Settlement Joint Notice of Settlement filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 03/03/2020) (3)
Mar 3, 2020 302 TRANSCRIPT for proceedings held on 2/26/20 10:00 a.m.. Court Reporter/Electronic Court Recorder: ECHO REPORTING INC, phone number (858) 453-7590. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 3/24/2020. Redacted Transcript Deadline set for 4/3/2020. Release of Transcript Restriction set for 6/1/2020. (ha) (Entered: 03/03/2020) (101)
Mar 3, 2020 303 NOTICE OF FILING TRANSCRIPT filed for proceedings 2/26/20 10:00 A.M. re Transcript 302 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 03/03/2020) (0)
Mar 3, 2020 304 ORDER GRANTING JOINT MOTION TO VACATE DATES AND DEADLINES IN LIGHT OF SETTLEMENT (Doc. No. 301 ) by Judge Marilyn L. Huff: For good cause shown, the Court grants the joint motion and vacates all pending dates and deadlines in the action, including the March 5, 2020 status conference and the March 9, 2020 trial date. In addition, the Court schedules a telephonic status conference for Monday, April 13, 2020 at 10:30 a.m. The filing of a joint motion to dismiss by Friday, April 10, 2020 will vacate the telephonic status conference. (sy) (Entered: 03/03/2020) (2)
Feb 28, 2020 297 ORDER GRANTING PLAINTIFF'S MOTION FOR LEAVE TO BRING EQUIPMENT INTO THE COURTROOM FOR USE DURING TRIAL (Doc. No. 289 ) by Judge Marilyn L. Huff. (sy) (Entered: 02/28/2020) (2)
Feb 28, 2020 298 ORDER GRANTING DEFENDANT'S MOTION FOR LEAVE TO BRING EQUIPMENT INTO THE COURTROOM FOR USE DURING TRIAL (Doc. No. 292 by Judge Marilyn L. Huff. (sy) (Entered: 02/28/2020) (2)
Feb 28, 2020 299 ORDER RE: LOADING DOCK by Judge Marilyn L. Huff. (Attachments: # 1 Exhibit A to Order Re: Loading Dock, # 2 Exhibit B to Order Re: Loading Dock) (sy) (Entered: 02/28/2020) (0)
Feb 28, 2020 300 ORDER (1) GRANTING IN PART AND DENYING IN PART PLAINTIFF'S MOTIONS IN LIMINE (Doc. No. 247 ); AND (2) GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTIONS IN LIMINE (Doc. No. 238 , 240 , 244 , 245 , 246 ); AND (3) GRANTING THE PARTIES' JOINT MOTION REGARDING THE PRESENTATION OF EVIDENCE AT TRIAL REGARDING VAPORSTREAM PRODUCTS (Doc. No. 283 ) by Judge Marilyn L. Huff. (sy) (Entered: 02/28/2020) (24)
Feb 27, 2020 290 TRANSCRIPT ORDER as to Plaintiff Vaporstream Inc for Court Reporter. Court will contact Simon DeGeorges at sdegeorges@susmangodfrey.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Xi, Meng) (Entered: 02/27/2020) (1)
Feb 27, 2020 291 Court's Request For Jury Instructions And Verdict Form Used In PPS Data, LLC v. Jack Henry & Associates, Inc. filed by Plaintiff Vaporstream Inc (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Xi, Meng) (Entered: 02/27/2020) (0)
Feb 27, 2020 292 NOTICE of Lodging of Snap Inc.'s Amended [Proposed] Order Regarding Trial Equipment filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Keefe, Heidi) (Entered: 02/27/2020) (0)
Feb 27, 2020 293 APPLICATION for Order for an Order Permitting Use of the Courthouse Loading Dock to Deliver and Remove Trial Equipment filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order) (Keefe, Heidi) (Entered: 02/27/2020) (0)
Feb 26, 2020 284 MINUTES OF FINAL PRETRIAL CONFERENCE held before Judge Marilyn L. Huff: The Court will issue the Pretrial Order and a written Order ruling on the motions in limine. The Court schedules a status conference for Thursday, March 5, 2020 at 9:30 a.m. in San Diego. In light of this, the Court continues the deadline for proposed verdict forms, proposed voir dire, proposed jury instructions, and separate exhibit lists to March 4, 2020. (See Doc. No. 162 at 6-7.) Court Reporter: Lynnette Harris (CASD). (shb) (Entered: 02/26/2020) (1)
Feb 26, 2020 285 MINUTES OF HEARING ON MOTIONS IN LIMINE held before Judge Marilyn L. Huff: Motions in Limine Hearing held. The Court will issue a written Order ruling on the motions in limine. Court Reporter: Lynnette Harris (CASD). (shb) (Entered: 02/26/2020) (1)
Feb 26, 2020 286 NOTICE of Lodging of [Proposed] Order Regarding Trial Equipment filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Keefe, Heidi) (Entered: 02/26/2020) (0)
Feb 26, 2020 287 TRANSCRIPT ORDER as to Defendant Snap Inc for Court Reporter. Court will contact Jocelyn McIntosh at jmcintosh@cooley.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Keefe, Heidi) (Entered: 02/26/2020) (1)
Feb 26, 2020 288 FINAL PRETRIAL ORDER by Judge Marilyn L. Huff. (Attachments: # 1 Exhibit Exhibits A - G to Pretrial Order, # 2 Exhibit Exhibit I to Pretrial Order, # 3 Exhibit Exhibit K to Pretrial Order, # 4 Exhibit Exhibit M to Pretrial Orders) (sy) (Entered: 02/26/2020) (0)
Feb 26, 2020 289 NOTICE OF MOTION AND MOTION to Bring Equipment into the Courtroom for Use During Trial filed by plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order) (Xi, Meng) (Entered: 02/26/2020) (0)
Feb 26, 2020 294 SEALED EXHIBIT Filed as to Pretrial Conference Order - Final 288 . (shb) (Entered: 02/27/2020) (0)
Feb 26, 2020 295 SEALED EXHIBIT J Filed as to Pretrial Conference Order - Final 288 . (shb) (Entered: 02/27/2020) (0)
Feb 26, 2020 296 SEALED EXHIBIT L Filed as to Pretrial Conference Order - Final 288 . (shb) (Entered: 02/27/2020) (0)
Feb 25, 2020 283 Joint Stipulation re Presentation of Evidence at Trial Regarding Vaporstream Products and Notice of Withdrawal of Snap's Motion in Limine to Exclude Evidence That Any Vaporstream Product Practices the Asserted Claims filed by Plaintiff Vaporstream Inc re: Sealed Document, 252 (Xi, Meng) (Entered: 02/25/2020) (4)
Feb 24, 2020 282 Notice of Withdrawal of Motion in Limine to Bar, 246 filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 02/24/2020) (3)
Feb 19, 2020 276 REPLY in Support of MOTION IN LIMINE to Exclude Damages Evidence 244 filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 02/19/2020) (7)
Feb 19, 2020 277 REPLY in Support of MOTION IN LIMINE to Exclude Undisclosed Opinions Re Header Information and Identifier of a Sending User 240 filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 02/19/2020) (4)
Feb 19, 2020 278 REPLY in Support of MOTION IN LIMINE to Exclude Evidence That Any Vaporstream Product Practices the Asserted Claims 238 filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 02/19/2020) (4)
Feb 19, 2020 279 REPLY in Support of MOTION IN LIMINE to Bar Vaporstream from Arguing a Position Inconsistent from One Argued During Inter Partes Review Proceedings 246 filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 02/19/2020) (3)
Feb 19, 2020 280 REPLY in support of MOTION IN LIMINE (# 1-3) to Exclude PATENTS NOT AT TRIAL AND ALL REFERENCES THERETO; CRITICISMS OF THE USPTO OR ITS EMPLOYEES; AND PREVIOUS MOTIONS, RULINGS, AND ORDERS (OTHER THAN THE COURTS CLAIM CONSTRUCTIONS) 247 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit A)(Xi, Meng) (Entered: 02/19/2020) (0)
Feb 19, 2020 281 REPLY in Support of MOTION IN LIMINE to Exclude Evidence of Inter Partes Review Proceedings 245 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Elizabeth L. Stameshkin, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Keefe, Heidi) (Entered: 02/19/2020) (0)
Feb 18, 2020 274 SEALED DOCUMENT Exhibit 3 to Opposition to Vapostream's Motions in Limine re APPLICATION to file document Defendant Snap's Exhibit Relating to Its Opposition to Vaporstream's Motion in Limine under seal 265 , Order on Motion for Leave to File Document Under Seal,,,,, 271 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit 3)(Keefe, Heidi) (Entered: 02/18/2020) (0)
Feb 18, 2020 275 AMENDED DOCUMENT filed by Plaintiff Vaporstream Inc. Amendment to Notice of Deficiency in Electronically filed Pro Hac Vice Application (G-112C) - optional html form, 260 (Attachments: # 1 Exhibit Amended List of Admissions and Certificate of Good Standing)(Xi, Meng) (Entered: 02/18/2020) (0)
Feb 14, 2020 271 ORDER by Judge Marilyn L. Huff: (1) GRANTING THE PARTIES' MOTIONS FOR LEAVE TO FILE DOCUMENTS UNDER SEAL (Doc. Nos. 256 , 265 , and 268 ; AND (2) DIRECTING THE PARTIES TO FILE THE DOCUMENTS UNDER SEAL PURSUANT TO C.D. CAL. LOCAL RULE 79-5.2.2(c). (sy) (Entered: 02/14/2020) (2)
Feb 14, 2020 272 SEALED DOCUMENT Vaporstream, Inc.s Opposition to Snap Inc.s Motion in Limine to Exclude Damages Evidence [Doc. No. 244] re MEMORANDUM in Opposition to Motion, 258 , Order on Motion for Leave to File Document Under Seal,,,,, 271 filed by Plaintiff Vaporstream Inc.(Xi, Meng) (Entered: 02/14/2020) (0)
Feb 14, 2020 273 SEALED DOCUMENT Exhibits A and B to the Declaration of Meng Xi in Support of Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion in Limine to Exclude Undisclosed Opinions re Header Information and Identifier of a Sending User re Response in Opposition to Motion, 270 , Order on Motion for Leave to File Document Under Seal,,,,, 271 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A (filed under seal), # 2 Exhibit B (filed under seal))(Xi, Meng) (Entered: 02/14/2020) (0)
Feb 12, 2020 261 TEXT ONLY Minute ORDER (IN CHAMBERS) by Judge Marilyn L. Huff: On February 10, 2020, counsel for Plaintiff Vaporstream Inc. filed an application of non-resident attorney Shawn D. Blackburn to appear in a specific case pro hac vice and designated attorney Meng Xi as local counsel. (Doc. No. 259 .) The Court grants counsel's application to appear pro hac vice conditionally on counsel submitting to the Court his current state bar membership information within seven (7) days from the date this order is entered. (See Doc. No. 260 .) (sy) Modified on 4/10/2020 (jre). THERE ARE NO .PDF DOUMENTS FOR THIS ENTRY. (Entered: 02/12/2020) (0)
Feb 12, 2020 262 OPPOSITION to MOTION IN LIMINE to Bar Vaporstream from Arguing a Position Inconsistent from One Argued During Inter Partes Review Proceedings 246 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit A, # 3 Exhibit B)(Xi, Meng) (Entered: 02/12/2020) (0)
Feb 12, 2020 263 OPPOSITION to MOTION IN LIMINE to Exclude Evidence of Inter Partes Review Proceedings 245 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit A)(Xi, Meng) (Entered: 02/12/2020) (0)
Feb 12, 2020 264 OPPOSITION to MOTION IN LIMINE to Exclude Evidence That Any Vaporstream Product Practices the Asserted Claims 238 filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 02/12/2020) (6)
Feb 12, 2020 265 APPLICATION to file document Defendant Snap's Exhibit Relating to Its Opposition to Vaporstream's Motion in Limine under seal filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Keefe, Heidi) (Entered: 02/12/2020) (0)
Feb 12, 2020 266 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Defendant Snap's Exhibit Relating to Its Opposition to Vaporstream's Motion in Limine under seal 265 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit 3)(Stameshkin, Elizabeth) (Entered: 02/12/2020) (0)
Feb 12, 2020 267 OPPOSITION to MOTION IN LIMINE (# 1-3) to Exclude PATENTS NOT AT TRIAL AND ALL REFERENCES THERETO; CRITICISMS OF THE USPTO OR ITS EMPLOYEES; AND PREVIOUS MOTIONS, RULINGS, AND ORDERS (OTHER THAN THE COURTS CLAIM CONSTRUCTIONS) 247 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Heidi L. Keefe, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Keefe, Heidi) (Entered: 02/12/2020) (0)
Feb 12, 2020 268 APPLICATION to file document Exhibits A and B to the Declaration of Meng Xi in Support of Vaporstream, Inc.s Opposition to Snap Inc.s Motion in Limine to Exclude Undisclosed Opinions Re Header Information and Identifier of a Sending User under seal filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 02/12/2020) (0)
Feb 12, 2020 269 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits A and B to the Declaration of Meng Xi in Support of Vaporstream, Inc.s Opposition to Snap Inc.s Motion in Limine to Exclude Undisclosed Opinions Re Header Information and Identifier of a Sending User under 268 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Unredacted Document Exhibit A, # 2 Unredacted Document Exhibit B)(Xi, Meng) (Entered: 02/12/2020) (0)
Feb 12, 2020 270 OPPOSITION to MOTION IN LIMINE to Exclude Undisclosed Opinions Re Header Information and Identifier of a Sending User 240 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit A (filed under seal), # 3 Exhibit B (filed under seal), # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F)(Xi, Meng) (Entered: 02/12/2020) (0)
Feb 11, 2020 260 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Shawn D. Blackburn to Appear Pro Hac Vice on behalf of Plaintiff Vaporstream Inc (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-25296196) 259 . The following error(s) was/were found: Local Rule 83-2.1.3.3(a) Application not complete: state courts to which the applicant has been admitted are not listed. (lt) (Entered: 02/11/2020) (1)
Feb 10, 2020 259 APPLICATION of Non-Resident Attorney Shawn D. Blackburn to Appear Pro Hac Vice on behalf of Plaintiff Vaporstream Inc (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-25296196) filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order) (Xi, Meng) (Entered: 02/10/2020) (0)
Feb 6, 2020 256 APPLICATION to file document Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion in Limine to Exclude Damages Evidence [Doc. No. 244] under seal filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion in Limine to Exclude Damages Evidence [Doc. No. 244])(Xi, Meng) (Entered: 02/06/2020) (0)
Feb 6, 2020 257 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion in Limine to Exclude Damages Evidence [Doc. No. 244] under seal 256 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Unredacted Document Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion in Limine to Exclude Damages Evidence [Doc. No. 244])(Xi, Meng) (Entered: 02/06/2020) (0)
Feb 6, 2020 258 MEMORANDUM in Opposition to MOTION IN LIMINE to Exclude Damages Evidence 244 Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion in Limine to Exclude Damages Evidence [Doc. No. 244] (Redacted) filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 02/06/2020) (11)
Feb 3, 2020 255 MINUTES OF TELEPHONIC STATUS CONFERENCE held before Judge Marilyn L. Huff: After hearing from the parties, the jury trial will proceed in Santa Ana, CA. The Jury Trial is set for March 9, 2020 at 09:00 AM in Courtroom 9B at the Ronald Reagan Federal Building and United States Courthouse. Court Reporter: Lynnette Lawrence. (shb) (Entered: 02/03/2020) (1)
Jan 31, 2020 249 ORDER by Judge Marilyn L. Huff: (1) GRANTING PLAINTIFF'S MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL; AND (2) DIRECTING PLAINTIFF TO FILE THE DOCUMENT UNDER SEAL PURSUANT TO C.D. CAL. LOCAL RULE 79-5.2.2(c) (Doc. No. 230 ); AND (3) DENYING DEFENDANT'S MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL WITHOUT PREJUDICE (Doc. No. 233 ). (sy) (Entered: 01/31/2020) (3)
Jan 31, 2020 250 ORDER by Judge Marilyn L. Huff: (1) GRANTING DEFENDANT'S MOTIONS FOR LEAVE TO FILE DOCUMENTS UNDER SEAL (Doc. Nos. 236 , 242 ); AND (2) DIRECTING DEFENDANT TO FILE THE DOCUMENTS UNDER SEAL PURSUANT TO C.D. CAL. LOCAL RULE 79-5.2.2(c). (sy) (Entered: 01/31/2020) (2)
Jan 31, 2020 251 Exhibit A to MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Keefe, Heidi) (Entered: 01/31/2020) (0)
Jan 31, 2020 252 SEALED DOCUMENT Snap Inc.'s Motion in Limine to Exclude Evidence That Any Vaporstream Product Practices the Asserted Claims [Unredacted] re APPLICATION to file document Motion in Lmiine to Exclude Evidence Re Vaporstream Product Practices under seal 236 , Order on Motion for Leave to File Document Under Seal, 250 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit C, # 2 Exhibit F, # 3 Exhibit G)(Keefe, Heidi) (Entered: 01/31/2020) (0)
Jan 31, 2020 253 SEALED DOCUMENT Snap Inc.'s Motion in Limine to Exclude Damages Evidence re APPLICATION to file document Motion in Limine to Exclude Damages Evidence under seal 242 , Order on Motion for Leave to File Document Under Seal, 250 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit C, # 2 Exhibit D, # 3 Exhibit E, # 4 Exhibit G, # 5 Exhibit H)(Keefe, Heidi) (Entered: 01/31/2020) (0)
Jan 31, 2020 254 SEALED DOCUMENT Exhibit C re Memorandum of Contentions of Fact and Law 232 , Order on Motion for Leave to File Document Under Seal,,, 249 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit C)(Xi, Meng) (Entered: 01/31/2020) (0)
Jan 29, 2020 230 APPLICATION to file document Exhibit C to Memorandum of Contentions of Fact and Law under seal filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 01/29/2020) (0)
Jan 29, 2020 231 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibit C to Memorandum of Contentions of Fact and Law under seal 230 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit C (filed under seal))(Xi, Meng) (Entered: 01/29/2020) (0)
Jan 29, 2020 232 MEMORANDUM of CONTENTIONS of FACT and LAW filed by plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C (filed under seal))(Xi, Meng) (Entered: 01/29/2020) (0)
Jan 29, 2020 233 APPLICATION to file document Relating to Its Memorandum of Contentions of Fact and Law under seal filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 234 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 235 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Relating to Its Memorandum of Contentions of Fact and Law under seal 233 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Stameshkin, Elizabeth) (Entered: 01/29/2020) (0)
Jan 29, 2020 236 APPLICATION to file document Motion in Lmiine to Exclude Evidence Re Vaporstream Product Practices under seal filed by Defendant Snap Inc. (Attachments: # 1 Redacted Document Motion in Limine re Vaporstream Product Practices, # 2 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 237 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Motion in Lmiine to Exclude Evidence Re Vaporstream Product Practices under seal 236 filed by Defendant Snap Inc. (Attachments: # 1 Unredacted Document Motion in Limine re Vaporstream Product Practices, # 2 Exhibit C, # 3 Exhibit F, # 4 Exhibit G)(Stameshkin, Elizabeth) (Entered: 01/29/2020) (0)
Jan 29, 2020 238 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Evidence That Any Vaporstream Product Practices the Asserted Claims filed by Defendant Snap Inc. Motion set for hearing on 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Declaration Reuben Chen, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Declaration G)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 239 PROPOSED ORDER re MOTION IN LIMINE to Exclude Evidence That Any Vaporstream Product Practices the Asserted Claims 238 filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 01/29/2020) (2)
Jan 29, 2020 240 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Undisclosed Opinions Re Header Information and Identifier of a Sending User filed by Defendant Snap Inc. Motion set for hearing on 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Declaration Reuben Chen, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 241 DISCLOSURE of FEDERAL RULE OF CIVIL PROCEDURE 26(a)(3) PRETRIAL DISCLOSURES re Scheduling Order,,,, Set/Reset Deadlines/Hearings,,, 162 filed by Plaintiff Vaporstream Inc (Xi, Meng) (Entered: 01/29/2020) (12)
Jan 29, 2020 242 APPLICATION to file document Motion in Limine to Exclude Damages Evidence under seal filed by Defendant Snap Inc. (Attachments: # 1 Redacted Document Motion in Limine to Exclude Damages, # 2 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 243 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Motion in Limine to Exclude Damages Evidence under seal 242 filed by Defendant Snap Inc. (Attachments: # 1 Unredacted Document Motion in Limine to Exclude Damages Evidence, # 2 Exhibit C, # 3 Exhibit D, # 4 Exhibit E, # 5 Exhibit G, # 6 Exhibit H)(Stameshkin, Elizabeth) (Entered: 01/29/2020) (0)
Jan 29, 2020 244 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Damages Evidence filed by Defendant Snap Inc. Motion set for hearing on 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Declaration Reuben Chen, # 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 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 245 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Evidence of Inter Partes Review Proceedings filed by Defendant Snap Inc. Motion set for hearing on 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 246 NOTICE OF MOTION AND MOTION IN LIMINE to Bar Vaporstream from Arguing a Position Inconsistent from One Argued During Inter Partes Review Proceedings filed by Defendant Snap Inc. Motion set for hearing on 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Declaration Reuben Chen, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Proposed Order)(Keefe, Heidi) (Entered: 01/29/2020) (0)
Jan 29, 2020 247 NOTICE OF MOTION AND MOTION IN LIMINE (# 1-3) to Exclude PATENTS NOT AT TRIAL AND ALL REFERENCES THERETO; CRITICISMS OF THE USPTO OR ITS EMPLOYEES; AND PREVIOUS MOTIONS, RULINGS, AND ORDERS (OTHER THAN THE COURTS CLAIM CONSTRUCTIONS) filed by plaintiff Vaporstream Inc. Motion set for hearing on 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 01/29/2020) (0)
Jan 29, 2020 248 NOTICE Defendant Snap Inc.'s Deposition Designations filed by Defendant Snap Inc. (Keefe, Heidi) (Entered: 01/29/2020) (8)
Jan 23, 2020 229 ORDER DESIGNATING JURY QUESTIONNAIRE by Judge Marilyn L. Huff. The Court, having reviewed the parties' proposed jury questionnaires, (Doc. Nos. 227 , 228 ), modifies the proposed questionnaires and designates the questionnaire attached to this Order as Exhibit 1 for use in the above case. (Attachments: # 1 Exhibit 1 - Jury Questionnaire) (sy) (Entered: 01/23/2020) (0)
Jan 17, 2020 227 NOTICE of Submission of Proposed Juror Questionnaire filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A - Proposed Juror Questionnaire)(Xi, Meng) (Entered: 01/17/2020) (0)
Jan 17, 2020 228 NOTICE of Submisstion of Proposed Juror Questionnaire filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A - Proposed Juror Questionnaire)(Keefe, Heidi) (Entered: 01/17/2020) (0)
Jan 15, 2020 225 TRANSCRIPT ORDER as to Plaintiff Vaporstream Inc for Court Reporter. Court will contact Simon DeGeorges at sdegeorges@susmangodfrey.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Rivera, Robert) (Entered: 01/15/2020) (2)
Jan 15, 2020 226 TRANSCRIPT ORDER as to Defendant Snap Inc for Court Reporter. Court will contact Jocelyn McIntosh at jmcintosh@cooley.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Keefe, Heidi) (Entered: 01/15/2020) (1)
Jan 13, 2020 224 ORDER by Judge Marilyn L. Huff: (1) DENYING DEFENDANT'S MOTION FOR RECONSIDERATION OF THE COURT'S FEBRUARY 27, 2018 SUMMARY JUDGMENT ORDER (Doc. No. 183 ); (2) DENYING DEFENDANT'S MOTION FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT AND GRANTING DEFENDANT'S MOTION FOR SUMMARY JUDGMENT OF NO WILLFUL INFRINGEMENT (Doc. No. 178 ; AND (3) GRANTING PLAINTIFF'S MOTION FOR PARTIAL SUMMARY JUDGMENT OF OBVIOUSNESS BASED ON IPR ESTOPPEL (Doc. No. 179 .) (sy) (Entered: 01/13/2020) (46)
Jan 10, 2020 221 NOTICE OF LODGING filed Plaintiff Vaporstream, Inc.'s Notice of Lodging Demonstratives Presented At January 10, 2020 Hearing re NOTICE OF MOTION AND MOTION for Summary Judgment as to of Non-Infringement and No Willfulness 178 (Attachments: # 1 Exhibit A)(Xi, Meng) (Entered: 01/10/2020) (0)
Jan 10, 2020 222 ORDER by Judge Marilyn L. Huff: (1) GRANTING IN PART AND DENYING IN PART DEFENDANT'S DAUBERT MOTION TO EXCLUDE (Doc. No. 182 ); AND (2) DENYING PLAINTIFF'S DAUBERT MOTION TO EXCLUDE (Doc. No. 210 ). (sy) (Entered: 01/10/2020) (20)
Jan 10, 2020 223 MINUTES OF MOTION HEARING Hearing held before Judge Marilyn L. Huff: The Court submits the matter and will issue a written order. A Telephonic Status Conference is set for 2/3/2020, at 11:00 AM. Court Reporter: Lynnette Lawrence. (shb) (Entered: 01/13/2020) (1)
Jan 9, 2020 220 TENTATIVE CLAIM CONSTRUCTION ORDER by Judge Marilyn L. Huff. (sy) (Entered: 01/09/2020) (14)
Dec 23, 2019 219 REPLY in support of NOTICE OF MOTION AND MOTION to Exclude THE JOHNSON SURVEY AND ALL TESTIMONY RELYING THEREUPON with Memorandum of Points and Authorities in Support 210 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi In Support of Plaintiff Vaporstream, Inc.'s Reply In Support of Motion To Exclude The Johnson Survey And All Testimony Relying Thereupon, # 2 Exhibit E)(Xi, Meng) (Entered: 12/23/2019) (0)
Dec 17, 2019 217 ORDER by Judge Marilyn L. Huff: (1) GRANTING DEFENDANT'S MOTION TO FILE DOCUMENTS UNDER SEAL (Doc. No. 214 ) AND (2) DIRECTING DEFENDANT TO FILE THE DOCUMENTS UNDER SEAL PURSUANT TO C.D. CAL. LOCAL RULE 79-5.2.2(c). (sy) (Entered: 12/17/2019) (2)
Dec 17, 2019 218 SEALED DOCUMENT Snap Inc.'s Opposition to Plaintiff's Motion to Exclude the Johnson Survey and All Testimony Relying Thereupon [Unredacted] re MEMORANDUM in Opposition to Motion,, 216 , Order on Motion for Leave to File Document Under Seal 217 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 4, # 4 Exhibit 5)(Keefe, Heidi) (Entered: 12/17/2019) (0)
Dec 16, 2019 214 APPLICATION to file document Snap's Opposition to Plaintiff's Motion to Exclude the Johnson Survey and All Testimony Relying Thereupon under seal filed by Defendant Snap Inc. (Attachments: # 1 Redacted Document Redacted Opposition to Plaintiff's Motion to Exclude the Johnson Survey, # 2 Redacted Document Exhibit 4, # 3 Proposed Order)(Keefe, Heidi) (Entered: 12/16/2019) (0)
Dec 16, 2019 215 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Snap's Opposition to Plaintiff's Motion to Exclude the Johnson Survey and All Testimony Relying Thereupon under seal 214 filed by Defendant Snap Inc. (Attachments: # 1 Unredacted Document Opposition to Plaintiff's Motion to Exclude the Johnson Survey and All Testimony, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 4, # 5 Exhibit 5)(Stameshkin, Elizabeth) (Entered: 12/16/2019) (0)
Dec 16, 2019 216 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Exclude THE JOHNSON SURVEY AND ALL TESTIMONY RELYING THEREUPON with Memorandum of Points and Authorities in Support 210 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Philip Johnson, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Declaration Elizabeth L. Stameshkin, # 9 Exhibit 1, # 10 Exhibit 2, # 11 Exhibit 3, # 12 Exhibit 4, # 13 Exhibit 5)(Keefe, Heidi) (Entered: 12/16/2019) (0)
Dec 9, 2019 211 ORDER by Judge Marilyn L. Huff: (1) GRANTING (Doc. Nos. 204 , 208 ) APPLICATIONS TO FILE DOCUMENTS UNDER SEAL AND (2) DIRECTING THE PARTIES TO FILE THE DOCUMENTS UNDER SEAL PURSUANT TO C.D. CAL. LOCAL RULE 79-5.2.2(c). (sy) (Entered: 12/09/2019) (2)
Dec 9, 2019 212 SEALED DOCUMENT Snap Inc.'s Reply Brief in Support of Its Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages [Unredacted] re APPLICATION to file document Related to Its Reply in Support of Its Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages under seal 204 , Order on Motion for Leave to File Document Under Seal, 211 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit I, # 2 Exhibit J)(Keefe, Heidi) (Entered: 12/09/2019) (0)
Dec 9, 2019 213 SEALED DOCUMENT UNREDACTED EXHIBITS "A," "B" AND "C" TO DECLARATION OF MENG XI IN SUPPORT OF PLAINTIFF VAPORSTREAM, INC.'S MOTION TO EXCLUDE THE JOHNSON SURVEY AND ALL TESTIMONY RELYING THEREUPON re NOTICE OF MOTION AND MOTION to Exclude THE JOHNSON SURVEY AND ALL TESTIMONY RELYING THEREUPON with Memorandum of Points and Authorities in Support 210 , Order on Motion for Leave to File Document Under Seal, 211 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Unredacted Document - Exhibit A, # 2 Unredacted Document - Exhibit B, # 3 Unredacted Document - Exhibit C)(Xi, Meng) (Entered: 12/09/2019) (0)
Dec 6, 2019 202 REPLY in Support of NOTICE OF MOTION AND MOTION for Summary Judgment as to of Non-Infringement and No Willfulness 178 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Reuben H. Chen, # 2 Exhibit 10, # 3 Exhibit 11, # 4 Exhibit 12, # 5 Exhibit 13)(Chen, Reuben) (Entered: 12/06/2019) (0)
Dec 6, 2019 203 REPLY in Support of NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion for Summary Judgment, 117 183 filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 12/06/2019) (5)
Dec 6, 2019 204 APPLICATION to file document Related to Its Reply in Support of Its Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages under seal filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Keefe, Heidi) (Entered: 12/06/2019) (0)
Dec 6, 2019 205 REPLY in support of NOTICE OF MOTION AND MOTION to Strike Snap Inc.'s 35 U.S.C. sec. 103 Obviousness Defense in the Answer to Complaint (Attorney Civil Case Opening) 61 PLAINTIFF VAPORSTREAM, INC.'S NOTICE OF MOTION AND MOTION TO STRIKE SNAP INC.' 179 PLAINTIFF VAPORSTREAM, INC.'S REPLY IN SUPPORT OF MOTION TO STRIKE SNAP INC.'S 35 U.S.C. 103 OBVIOUSNESS DEFENSE AND FOR PARTIAL SUMMARY JUDGMENT filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Appendix A)(Xi, Meng) (Entered: 12/06/2019) (0)
Dec 6, 2019 206 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Related to Its Reply in Support of Its Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages under seal 204 filed by Defendant Snap Inc. (Attachments: # 1 Unredacted Document Snap Reply Brief in Support of Its Motion to Exclude Testimony of Mr. Walter Bratic re Damages, # 2 Exhibit I, # 3 Exhibit J)(Stameshkin, Elizabeth) (Entered: 12/06/2019) (0)
Dec 6, 2019 207 REPLY in Support of NOTICE OF MOTION AND MOTION to Exclude Testimony of Mr. Walter Bratic Regarding Damages 182 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Peter Sellis, # 2 Declaration Elizabeth L. Stameshkin, # 3 Exhibit I, # 4 Declaration J)(Keefe, Heidi) (Entered: 12/06/2019) (0)
Dec 6, 2019 208 APPLICATION to file document PLAINTIFF VAPORSTREAM, INC.'S APPLICATION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL under seal filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document - Exhibit A to Declaration of Meng Xi in Support of Plaintiff Vaporstream, Inc.'s Motion to Exclude the Johnson Survey and All Testimony Relying Thereupon, # 3 Redacted Document - Exhibit B to Declaration of Meng Xi in Support of Plaintiff Vaporstream, Inc.'s Motion to Exclude the Johnson Survey and All Testimony Relying Thereupon, # 4 Redacted Document - Exhibit C to Declaration of Meng Xi in Support of Plaintiff Vaporstream, Inc.'s Motion to Exclude the Johnson Survey and All Testimony Relying Thereupon)(Xi, Meng) (Entered: 12/06/2019) (0)
Dec 6, 2019 209 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document PLAINTIFF VAPORSTREAM, INC.'S APPLICATION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL under seal 208 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Unredacted Document - Exhibit A, # 2 Unredacted Document - Exhibit B, # 3 Unredacted Document - Exhibit C)(Xi, Meng) (Entered: 12/06/2019) (0)
Dec 6, 2019 210 NOTICE OF MOTION AND MOTION to Exclude THE JOHNSON SURVEY AND ALL TESTIMONY RELYING THEREUPON with Memorandum of Points and Authorities in Support filed by plaintiff Vaporstream Inc. Motion set for hearing on 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit A (redacted), # 3 Exhibit B (redacted), # 4 Exhibit C (redacted), # 5 Exhibit D, # 6 Proposed Order) (Xi, Meng) (Entered: 12/06/2019) (0)
Dec 3, 2019 197 DECLARATION of Elizabeth L. Stameshkin in Support of APPLICATION to file document PLAINTIFF VAPORSTREAM, INC.'S APPLICATION FOR LEAVE TO FILE CERTAIN DOCUMENTS under seal 191 filed by Defendant Snap Inc. (Stameshkin, Elizabeth) (Entered: 12/03/2019) (4)
Dec 3, 2019 198 ORDER by Judge Marilyn L. Huff: granting 196 Joint MOTION for Leave to Exceed Page Limits. (sy) (Entered: 12/03/2019) (2)
Dec 3, 2019 199 ORDER by Judge Marilyn L. Huff: (1) GRANTING 191 APPLICATION TO FILE DOCUMENT UNDER SEAL AND (2) DIRECTING PLAINTIFF TO FILE THE DOCUMENTS UNDER SEAL PURSUANT TO C.D. CAL. LOCAL RULE 79-5.2.2(c). (sy) (Entered: 12/03/2019) (2)
Dec 3, 2019 200 SEALED DOCUMENT PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT AND NO WILLFULNESS (unredacted) re MEMORANDUM in Opposition to Motion,, 194 , Order on Motion for Leave to File Document Under Seal 199 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit C to Declaration of Meng Xi (unredacted), # 2 Exhibit D to Declaration of Meng Xi)(Xi, Meng) (Entered: 12/03/2019) (0)
Dec 3, 2019 201 SEALED DOCUMENT PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION TO EXCLUDE TESTIMONY OF MR. WALTER BRATIC REGARDING DAMAGES (unredacted) re MEMORANDUM in Opposition to Motion, 195 , Order on Motion for Leave to File Document Under Seal 199 filed by Plaintiff Vaporstream Inc.(Xi, Meng) (Entered: 12/03/2019) (0)
Nov 29, 2019 196 Joint NOTICE OF MOTION AND MOTION to Exceed Page Limitation for Certain Motion Related Filings for Motions Set for January 10, 2020 filed by Defendant Snap Inc. Motion set for hearing on 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Proposed Order Proposed Order) (Stameshkin, Elizabeth) (Entered: 11/29/2019) (0)
Nov 26, 2019 190 OPPOSITION to NOTICE OF MOTION AND MOTION to Strike Snap Inc.'s 35 U.S.C. sec. 103 Obviousness Defense in the Answer to Complaint (Attorney Civil Case Opening) 61 PLAINTIFF VAPORSTREAM, INC.'S NOTICE OF MOTION AND MOTION TO STRIKE SNAP INC.' 179 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Reuben H. Chen, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Chen, Reuben) (Entered: 11/26/2019) (0)
Nov 26, 2019 191 APPLICATION to file document PLAINTIFF VAPORSTREAM, INC.'S APPLICATION FOR LEAVE TO FILE CERTAIN DOCUMENTS under seal filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT AND NO WILLFULNESS, # 3 Redacted Document EXHIBIT C to Plaintiff's Opposition to Snap Inc.'s Motion for Summary Judgment, # 4 Redacted Document PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION TO EXCLUDE TESTIMONY OF MR. WALTER BRATIC REGARDING DAMAGES)(Xi, Meng) (Entered: 11/26/2019) (0)
Nov 26, 2019 192 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document PLAINTIFF VAPORSTREAM, INC.'S APPLICATION FOR LEAVE TO FILE CERTAIN DOCUMENTS under seal 191 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit 1 (Plaintiff Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion for Summary Judgment of Non-Infringement and No Willfulness), # 2 Exhibit 2 (Exhibit C to the Declaration of Meng Xi in Support of Plaintiff Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion for Summary Judgment of Non-Infringement and No Willfulness), # 3 Exhibit 3 (Exhibit D to the Declaration of Meng Xi in Support of Plaintiff Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion for Summary Judgment of Non-Infringement and No Willfulness), # 4 Exhibit 4 (Plaintiff Vaporstream, Inc.'s Opposition to Snap Inc.'s Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages))(Xi, Meng) (Entered: 11/26/2019) (0)
Nov 26, 2019 193 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion for Summary Judgment, 117 183 PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION FOR RECONSIDERATION OF DEFENDANT'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY UNDER 35 U.S.C. 101 filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 11/26/2019) (6)
Nov 26, 2019 194 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Non-Infringement and No Willfulness 178 PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT AND NON WILLFULNESS filed by Plaintiff Vaporstream Inc. (Attachments: # 1 PLAINTIFF VAPORSTREAM, INC.'S STATEMENT OF DISPUTED MATERIAL FACTS, # 2 Declaration DECLARATION OF MENG XI IN SUPPORT OF PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT AND NO WILLFULNESS, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D)(Xi, Meng) (Entered: 11/26/2019) (0)
Nov 26, 2019 195 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Exclude Testimony of Mr. Walter Bratic Regarding Damages 182 PLAINTIFF VAPORSTREAM, INC.'S OPPOSITION TO SNAP INC.'S MOTION TO EXCLUDE TESTIMONY OF MR. WALTER BRATIC REGARDING DAMAGES filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 11/26/2019) (16)
Nov 21, 2019 189 ORDER by Judge Marilyn L. Huff: Order Denying Joint Motion to Stay Without Prejudice. (Doc. No. 187 .) (sy) (Entered: 11/21/2019) (5)
Nov 19, 2019 188 MINUTES OF Settlement Conference held before Magistrate Judge Gail J. Standish. The settlement conference is conducted off the record. There is no settlement at this time. Court Recorder: CS Roybal Courtroom 640. (efc) (Entered: 11/20/2019) (1)
Nov 15, 2019 187 Joint NOTICE OF MOTION AND MOTION to Stay Case pending further developments in the Federal Circuit's Arthrex v. Smith opinion filed by plaintiff and defendant Vaporstream Inc. (Attachments: # 1 Proposed Order) (Xi, Meng) (Entered: 11/15/2019) (0)
Nov 13, 2019 184 ORDER by Judge Marilyn L. Huff: GRANTING 180 APPLICATION TO FILE DOCUMENTS UNDER SEAL AND DIRECTING DEFENDANT TO FILE THE DOCUMENT UNDER SEAL PURSUANT TO C.D. CAL LOCAL RULE 79.5-2.2(c). The Court grants Snaps request to file thedocuments under seal without prejudice to the Court modifying this order at a later time or using the information in a written order, and the Court directs Snap to file the documents under seal pursuant to C.D. Cal. Local Rule 79-5.2.2(c). (shb) (Entered: 11/13/2019) (2)
Nov 13, 2019 185 SEALED DOCUMENT re Sealed Declaration in SupportDeclaration, 181 , Order on Motion for Leave to File Document Under Seal, 184 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit G, # 7 Exhibit H)(Keefe, Heidi) (Entered: 11/13/2019) (0)
Nov 13, 2019 186 PROOF OF SERVICE filed by Defendant Snap Inc, served on November 13, 2019. (Keefe, Heidi) (Entered: 11/13/2019) (2)
Nov 12, 2019 178 NOTICE OF MOTION AND MOTION for Summary Judgment as to of Non-Infringement and No Willfulness filed by Defendant Snap Inc. Motion set for hearing on 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Memorandum Opening Brief in Support of Its Motion for Summary Judgment, # 2 Statement of Uncontroverted Facts and Conclusions of Law, # 3 Declaration Reuben H. Chen, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Declaration Jon Weissman, # 14 Exhibit A, # 15 Proposed Judgment) (Keefe, Heidi) (Entered: 11/12/2019) (0)
Nov 12, 2019 179 NOTICE OF MOTION AND MOTION to Strike Snap Inc.'s 35 U.S.C. sec. 103 Obviousness Defense in the Answer to Complaint (Attorney Civil Case Opening) 61 PLAINTIFF VAPORSTREAM, INC.'S NOTICE OF MOTION AND MOTION TO STRIKE SNAP INC.'S 35 U.S.C. 103 OBVIOUSNESS DEFENSE AND FOR PARTIAL SUMMARY JUDGMENT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT filed by plaintiff Vaporstream Inc. Motion set for hearing on 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Appendix A, # 2 Declaration of Meng Xi in Support of Plaintiff Vaporstream, Inc.'s Motion to Strike Snap Inc.'s 35 U.S.C. 103 Obviousness Defense and for Partial Summary Judgment, # 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 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Proposed Order) (Xi, Meng) (Entered: 11/12/2019) (0)
Nov 12, 2019 180 APPLICATION to file document Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages and Exhibits under seal filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages)(Keefe, Heidi) (Entered: 11/12/2019) (0)
Nov 12, 2019 181 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Motion to Exclude Testimony of Mr. Walter Bratic Regarding Damages and Exhibits under seal 180 filed by Defendant Snap Inc. (Attachments: # 1 Unredacted Document Motion to Exclude Testimony, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit G, # 8 Declaration H)(Keefe, Heidi) (Entered: 11/12/2019) (0)
Nov 12, 2019 182 NOTICE OF MOTION AND MOTION to Exclude Testimony of Mr. Walter Bratic Regarding Damages filed by Defendant Snap Inc. Motion set for hearing on 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Memorandum Opening Brief, # 2 Declaration Elizabeth L. Stameshkin, # 3 Exhibit A-E, # 4 Exhibit F, # 5 Exhibit G-H, # 6 Proposed Order) (Keefe, Heidi) (Entered: 11/12/2019) (0)
Nov 12, 2019 183 NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion for Summary Judgment, 117 filed by Defendant Snap Inc. Motion set for hearing on 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Memorandum Opening Brief, # 2 Proposed Order) (Keefe, Heidi) (Entered: 11/12/2019) (0)
Oct 24, 2019 176 ORDER GRANTING JOINT MOTION TO AMEND CERTAIN EXPERT DEADLINES by Judge Marilyn L. Huff. (Doc. No. 175 .) (sy) (Entered: 10/24/2019) (2)
Oct 22, 2019 175 Joint STIPULATION for Order Re Expert Deadlines filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 10/22/2019) (0)
Oct 22, 2019 177 MINUTES OF Pre-Settlement ConferenceTelephone Call held before Magistrate Judge Gail J. Standish regarding scheduling a settlement conference. The Court schedules a Settlement Conference in this matter for 11/19/2019 10:00 AM before Magistrate Judge Gail J. Standish. The confidential settlement conference letters are due on or before 11/12/2019. Court Recorder: N/A. (ec) (Entered: 10/24/2019) (2)
Oct 17, 2019 174 NOTICE by Magistrate Judge Gail J. Standish scheduling a Pre-Settlement Conference Telephone Call for 10/22/2019 3:00 PM before Magistrate Judge Gail J. Standish. Counsel shall meet and confer to set up a bridge line and provide the call in information to the Court. Additionally, counsel shall notify the Court Clerk via email at GJS_chambers@cacd.uscourts.gov of the name of each counsel appearing on the call. NOTE: During the telephone hearing, counsel must identify themselves before they speak for the benefit of the Court and the Court Recorder/Reporter. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ec) TEXT ONLY ENTRY (Entered: 10/17/2019) (0)
Oct 16, 2019 172 ORDER GRANTING JOINT MOTION FOR EXTENSION OF TIME by Judge Marilyn L. Huff. (Doc. No. 170 .) (sy) (Entered: 10/16/2019) (1)
Oct 16, 2019 173 ORDER GRANTING JOINT MOTION TO REAPPOINT MAGISTRATE JUDGE FOR SETTLEMENT CONFERENCE by Judge Marilyn L. Huff re Doc. No. 171 . The Court reappoints Magistrate Judge Standish as the settlement conference judge for this case. (cc: Chambers of the Honorable Gail J. Standish). (sy) (Entered: 10/16/2019) (2)
Oct 14, 2019 171 Joint STIPULATION for Order Granting Joint Stipulation re Settlement Conference filed by plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 10/14/2019) (0)
Oct 11, 2019 170 Joint STIPULATION for Order extending the service date of the supplemental expert damages report filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 10/11/2019) (0)
Oct 8, 2019 168 Notice of Electronic Filing re Scheduling Order 162 e-mailed to Azadeh Razi Morrison bounced due to unknown address. The primary e-mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cbr) TEXT ONLY ENTRY (Entered: 10/08/2019) (0)
Oct 8, 2019 169 Notice of Appearance or Withdrawal of Counsel: for attorney Reuben H Chen counsel for Defendant Snap Inc. Azadeh R. Morrison is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Snap, Inc.. (Chen, Reuben) (Entered: 10/08/2019) (2)
Sep 26, 2019 166 TRANSCRIPT for proceedings held on 9/23/2019; 10:30 a.m. Electronic Court Recorder: Echo Reporting, Inc., phone number (858) 453-7590. Transcript may be viewed at the court public terminal or purchased through the Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/17/2019. Redacted Transcript Deadline set for 10/28/2019. Release of Transcript Restriction set for 12/26/2019. (at) (Entered: 09/27/2019) (10)
Sep 26, 2019 167 NOTICE OF FILING TRANSCRIPT filed for proceedings 9/23/2019; 10:30 a.m. re Transcript 166 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY (Entered: 09/27/2019) (0)
Sep 25, 2019 165 Minute ORDER by Judge Marilyn L. Huff: The Court clarifies the Amended Scheduling Order (Doc. No. 162 ) and confirms that the Final Pretrial Conference, Status Conference and Motions In Limine Hearing are set for Wednesday, February 26, 2020 at 10:00 a.m. before Judge Marilyn L. Huff in Courtroom 15A, James M. Carter and Judith N. Keep United States Courthouse, 333 West Broadway, San Diego, California. (sy) (Entered: 09/25/2019) (0)
Sep 24, 2019 164 MINUTES OF TELEPHONIC CASE MANAGEMENT CONFERENCE held before Judge Marilyn L. Huff: Telephonic Case Management Conference held. The Court will issue an Amended Scheduling Order. Stay Lifted. Make JS-5 Court Reporter: Lynnette Lawrence. (yl) (Entered: 09/25/2019) (1)
Sep 23, 2019 162 AMENDED SCHEDULING ORDER by Judge Marilyn L. Huff. Motion Hearing set for 1/10/2020 at 10:00 AM before Judge Marilyn L. Huff in Courtroom 15A, James M. Carter and Judith N. Keep United States Courthouse, 333 West Broadway, San Diego, California. Final Pretrial Conference, Status Conference and Motions In Limine Hearing are set for 2/26/2020 at 10:00 AM before Judge Marilyn L. Huff in Courtroom 15A, James M. Carter and Judith N. Keep United States Courthouse, 333 West Broadway, San Diego, California. Jury Trial set for 3/9/2020 09:00 AM before Judge Marilyn L. Huff. Absent a stipulation by the parties to a trial in San Diego, California, the trial will take place in the Ronald Reagan Federal Building and Courthouse, Santa Ana, California. (sy) (Entered: 09/23/2019) (7)
Sep 23, 2019 163 TRANSCRIPT ORDER as to Defendant Snap Inc for Court Reporter. (Keefe, Heidi) (Entered: 09/23/2019) (1)
Sep 18, 2019 161 STATEMENT Re Case Schedule (Joint) filed by Defendant Snap Inc re: Order,, Set/Reset Hearing, 160 . (Stameshkin, Elizabeth) (Entered: 09/18/2019) (10)
Sep 13, 2019 160 ORDER by Judge Marilyn L. Huff: (1) GRANTING IN PART AND DENYING IN PART THE PARTIES' JOINT MOTION TO CONTINUE STAY (Doc. No. 159 ; (2) SCHEDULING TELEPHONIC CASE MANAGEMENT CONFERENCE; AND (3) ISSUING TENTATIVE SCHEDULING ORDER. Telephone Case Management Conference set for 9/23/2019 10:30 AM before Judge Marilyn L. Huff. (sy) (Entered: 09/13/2019) (7)
Aug 8, 2019 159 STATUS REPORT Joint Regarding Inter Partes Review Proceedings And Request To Extend Stay filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A)(Xi, Meng) (Entered: 08/08/2019) (0)
Jul 5, 2019 158 STATUS REPORT JOINT Status Report Re Inter Partes Review Proceedings filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Xi, Meng) (Entered: 07/05/2019) (0)
Jun 21, 2019 157 STATUS REPORT Re Inter Partes Review Final Written Decision (Joint) filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Chen, Reuben) (Entered: 06/21/2019) (0)
Jun 11, 2019 156 STATUS REPORT (Joint) Re IPR Proceedings filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Chen, Reuben) (Entered: 06/11/2019) (0)
Dec 13, 2018 155 STATUS REPORT [JOINT] Re Pending Inter Partes Review Proceedings filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 12/13/2018) (4)
Sep 7, 2018 154 STATUS REPORT JOINT Status Report Re Institution of Inter Partes Review filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chen, Reuben) (Entered: 09/07/2018) (0)
Aug 9, 2018 153 STATUS REPORT [JOINT] Regarding Institution of Inter Partes Review filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chen, Reuben) (Entered: 08/09/2018) (0)
Jul 10, 2018 152 STATUS REPORT [JOINT] Regarding Institution of Inter Partes Review filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Chen, Reuben) (Entered: 07/10/2018) (0)
Jun 21, 2018 151 STATUS REPORT (Joint) Regarding Institution of Inter Partes Review filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Chen, Reuben) (Entered: 06/21/2018) (0)
Jun 13, 2018 149 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Joint Filing Summarizing Discovery Dispute under seal 142 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A (unredacted), # 2 Exhibit B (redacted))(Stameshkin, Elizabeth) (Entered: 06/13/2018) (0)
Jun 13, 2018 150 ORDER by Judge Marilyn L. Huff: Granting 148 Joint MOTION to Stay Case Pending IPR Proceedings. The Court vacates all remaining dates and deadlines set forth in the Court's April 3, 2018 amended scheduling order, (Doc. No. 126 ), the Court's May 14, 2018 order, (Doc. No. 137 ), and the Court's June 8, 2018 order. (Doc. No. 146 .) The Court orders the parties to file a joint status report within six (6) months from the date this order is filed, and to file a joint status report every six months thereafter until the last final written decision has been issued in the IPR proceedings as to the patents-in-suit. The Court also orders the parties to file a joint status report within seven (7) days after any PTAB decision pursuant to 35 U.S.C. 314(a) instituting IPR or denying institution of IPR or any PTAB final written decision pursuant to 35 U.S.C. 318(a) in an IPR as to the patents-in-suit. The PTAB decision at issue should be attached to the status report. (MD JS-6. Case Terminated.) (sy) (Entered: 06/13/2018) (2)
Jun 12, 2018 148 Joint REQUEST to Stay Case pending Inter Partes Review filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Proposed Order) (Keefe, Heidi) (Entered: 06/12/2018) (0)
Jun 11, 2018 147 ORDER TO SHOW CAUSE RE: MOTION TO SEAL by Judge Marilyn L. Huff. On June 1, 2018, Plaintiff also filed an application to file the joint summary of a discovery Defendant was required to file a declaration in support of the motion to seal along with any redactions within 4 days of the filing of the motion to seal. To date, Defendant has not filed any such declaration or redactions. As a result, the Court orders Defendant tls. o show cause within 4 days from dispute under seal. the date this order is filed why the Plaintiffs motion to seal, (Doc. No. 142), should not be denied. See order for detai (shb) (Entered: 06/11/2018) (2)
Jun 8, 2018 146 ORDER CONTINUING TRIAL DATE by Judge Marilyn L. Huff. A trial is currently scheduled in the above matter for Tuesday, August 28, 2018 at 9:00 a.m. (Doc. No. 126 at 6.) Due to Court conflicts, the Court continues the trial date to Tuesday, September 18, 2018 at 9:00 a.m. All other dates and deadlines set forth in the Courts April 3, 2018 amended scheduling order, (Doc. No. 126), and the Courts May 14, 2018 order, (Doc. No. 137), remain as previously scheduled. (shb) (Entered: 06/11/2018) (1)
Jun 5, 2018 145 TELEPHONIC HEARING RE DISCOVERY DISPUTE MINUTES OF 142 APPLICATION to Seal Document; Telephone Conference held before Judge Marilyn L. Huff: The case is called and appearances are made. The Court adopts the oral ruling made regarding the discovery disputes at this hearing as its order. The Application at 142 is terminated. Court Reporter: Lynnette Lawrence (SDCA). (shb) (Entered: 06/06/2018) (1)
Jun 4, 2018 144 SCHEDULING NOTICE by Judge Marilyn L. Huff: A Telephonic Status Conference re Discovery Dispute is set for 6/5/2018 01:00 PM before Judge Marilyn L. Huff. The Court will initiate the conference call. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sy) TEXT ONLY ENTRY (Entered: 06/04/2018) (0)
Jun 1, 2018 142 APPLICATION to file document Joint Filing Summarizing Discovery Dispute under seal filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Elkhunovich, Oleg) (Entered: 06/01/2018) (0)
Jun 1, 2018 143 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Joint Filing Summarizing Discovery Dispute under seal 142 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Unredacted Document)(Elkhunovich, Oleg) (Entered: 06/01/2018) (0)
May 23, 2018 141 NOTICE of Appearance filed by attorney Oleg Elkhunovich on behalf of Plaintiff Vaporstream Inc (Attorney Oleg Elkhunovich added to party Vaporstream Inc(pty:pla))(Elkhunovich, Oleg) (Entered: 05/23/2018) (2)
May 21, 2018 139 ORDER by Judge Marilyn L. Huff, GRANTING Joint Motion re Miscellaneous Discovery 138 . For good cause shown, the Court grants the joint motion. The parties must seek the Courts assistance in resolving any outstanding discovery related to the specific categories of discovery listed in the parties May 18, 2018 joint motion by June 1, 2018. See order for further details. (shb) (Entered: 05/21/2018) (1)
May 21, 2018 140 NOTICE of Appearance filed by attorney Michael A Attanasio on behalf of Defendant Snap Inc (Attorney Michael A Attanasio added to party Snap Inc(pty:dft))(Attanasio, Michael) (Entered: 05/21/2018) (2)
May 18, 2018 138 Joint STIPULATION for Discovery as to miscellaneous discovery filed by plaintiff and defendant Vaporstream Inc. (Attachments: # 1 Proposed Order)(Brook, Davida) (Entered: 05/18/2018) (0)
May 14, 2018 137 ORDER by Judge Marilyn L. Huff, Granting Amended Stipulation to Amend Scheduling Order 136 . See order for details. (shb) (Entered: 05/16/2018) (3)
May 11, 2018 135 NOTICE OF VACATED HEARING: The Telephonic Discovery Hearing set for 5/11/2018 10:00 AM is hereby vacated. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sy) TEXT ONLY ENTRY (Entered: 05/11/2018) (0)
May 11, 2018 136 Corrected STIPULATION for Discovery as to Joint Stipulation Re Expert Discovery Deadlines filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Chen, Reuben) (Entered: 05/11/2018) (0)
May 10, 2018 134 Joint STIPULATION to Reschedule Expert Discovery Deadlines filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Chen, Reuben) (Entered: 05/10/2018) (0)
May 1, 2018 133 MINUTES OF Telephone Discovery Hearing held before Judge Marilyn L. Huff: Case called. Counsel make their appearances. Telephonic Discovery Hearing held.As fully reflected on the record, the Court adopts the oral ruling made at this hearing as its order. The Court sets another Telephonic Discovery Hearing for 5-11-2018 at 10:00 a.m. Court Reporter: Lynnette Lawrence. (shb) (Entered: 05/02/2018) (1)
Apr 30, 2018 131 SCHEDULING NOTICE by Judge Marilyn L. Huff: A Telephonic Discovery Hearing is set for 5/1/2018 10:30 AM before Judge Marilyn L. Huff. The Court will initiate the conference call. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sy) TEXT ONLY ENTRY (Entered: 04/30/2018) (0)
Apr 30, 2018 132 Notice of Appearance or Withdrawal of Counsel: for attorney Amanda K Bonn counsel for Plaintiff Vaporstream Inc. Adding Amanda Bonn as counsel of record for Vaporstream, Inc. for the reason indicated in the G-123 Notice. Filed by Plaintiff Vaporstream, Inc.. (Attorney Amanda K Bonn added to party Vaporstream Inc(pty:pla))(Bonn, Amanda) (Entered: 04/30/2018) (2)
Apr 27, 2018 130 Joint Filing Summarizing Discovery Dispute filed by Plaintiff Vaporstream Inc (Xi, Meng) (Entered: 04/27/2018) (4)
Apr 24, 2018 129 MINUTES OF Pre-Settlement Conference Telephone Call held before Magistrate Judge Gail J. Standish regarding scheduling a settlement conference. The Court schedules a settlement conference in this matter for 6/27/2018 at 10:30 AM. The confidential settlement conference letters are due on or before 6/20/2018. Court Recorder: XTR. (ec) (Entered: 04/24/2018) (2)
Apr 19, 2018 128 AMENDED NOTICE by Magistrate Judge Gail J. Standish scheduling a Pre-Settlement Conference Telephone Call for for 4/24/2018 at 3:00 PM before Magistrate Judge Gail J. Standish. The call in information for the conference is: Conference Line 888-251-2909; Access Code 4043024. Additionally, counsel shall notify the Court Clerk via email at earlene_carson@cacd.uscourts.govof the name of each counsel appearing on the call. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ec) TEXT ONLY ENTRY (Entered: 04/19/2018) (0)
Apr 17, 2018 127 NOTICE by Magistrate Judge Gail J. Standish scheduling a Pre-Settlement Conference Call for April 24, 2018, at 3:00 p.m. before Magistrate Judge Gail J. Standish. Counsel shall confer to set up a bridge line for the conference call and provide a call-in number to the Court. Further, counsel shall notify the Court Clerk via email at earlene_carson@cacd.uscourts.gov of the name of each counsel appearing on the call. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ch) TEXT ONLY ENTRY (Entered: 04/17/2018) (0)
Apr 3, 2018 126 ORDER by Judge Marilyn L. Huff GRANTING JOINT MOTION TO AMEND SCHEDULING ORDER, CONTINUING HEARING ON MOTIONS FOR SUMMARY JUDGMENT; AND ISSUING AMENDED SCHEDULING ORDER. Court issues the following amended scheduling order. All fact discovery must be completed on or before May 18, 2018. On or before March 23, 2018, all parties must exchange with all other parties a list of all expert witnesses expected to be called at trial. All expert discovery must be completed on or before June 5, 2018. Motion hearing continued to July 17, 2018 at 10:00 a.m. The final pretrial conference and hearing on motions in limine will be held before the Honorable Marilyn L. Huff on Friday, August 17, 2018, at 10:00 a.m. All motions in limine must be filed on or before July 20, 2018. The Court schedules a status conference for Monday, August 27, 2018, at 10:30 a.m. Lead trial counsel must appear in person absent further order of the Court. The Court schedules trial for Tuesday, August 28, 2018, at 9:00 a.m. See order for further details. (shb) (Entered: 04/05/2018) (6)
Apr 2, 2018 125 NOTICE of Appearance filed by attorney Azadeh Razi Morrison on behalf of Defendant Snap Inc (Attorney Azadeh Razi Morrison added to party Snap Inc(pty:dft))(Morrison, Azadeh) (Entered: 04/02/2018) (2)
Mar 27, 2018 124 Joint STIPULATION to Amend Scheduling Order,, Terminate Deadlines and Hearings,, Set/Reset Deadlines/Hearings,, Set/Reset Motion Hearing and R&R Deadlines, 96 filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Chen, Reuben) (Entered: 03/27/2018) (0)
Mar 1, 2018 122 TRANSCRIPT for proceedings held on 2/26/2018; 2:00 p.m. Court Reporter/Electronic Court Recorder: Echo Reporting, Inc., phone number (858) 453-7590. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 3/22/2018. Redacted Transcript Deadline set for 4/2/2018. Release of Transcript Restriction set for 5/30/2018. (at) (Entered: 03/02/2018) (50)
Mar 1, 2018 123 NOTICE OF FILING TRANSCRIPT filed for proceedings 2/26/2018; 2:00 p.m. re Transcript 122 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY (Entered: 03/02/2018) (0)
Feb 28, 2018 121 ORDER DENYING DEFENDANT'S MOTION TO STRIKE AS MOOT by Judge Marilyn L. Huff: On February 27, 2018, the Court issued a claim construction order in this action. (Doc. No. 118 .) The Court's claim construction order did not reference or cite to the Cohen declaration at any point. Accordingly, the Court denies Defendant Snaps motion to strike the Cohen declaration as moot. (jre) (Entered: 02/28/2018) (2)
Feb 27, 2018 115 NOTICE OF LODGING filed Demonstrative Slides re Markman Hearing, 114 (Attachments: # 1 Exhibit A - Demonstrative Slides)(Chen, Reuben) (Entered: 02/27/2018) (0)
Feb 27, 2018 116 TRANSCRIPT ORDER as to Plaintiff Vaporstream Inc for Court Reporter. Court will contact Simon DeGeorges at sdegeorges@susmangodfrey.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Rivera, Robert) (Entered: 02/27/2018) (1)
Feb 27, 2018 117 ORDER DENYING DEFENDANT'S MOTION FOR SUMMARY JUDGMENT 74 by Judge Marilyn L. Huff. In sum, Snap has failed to show at the summary judgment stage that the patents-in-suit are invalid under 101 as a matter of law. As a result, the Court denies Snap's motion for summary judgment. SEE ORDER FOR COMPLETE DETAILS. (jre) (Entered: 02/27/2018) (12)
Feb 27, 2018 118 CLAIM CONSTRUCTION ORDER by Judge Marilyn L. Huff. See order for complete details. (jre) (Entered: 02/27/2018) (27)
Feb 27, 2018 119 TRANSCRIPT ORDER as to Defendant Snap Inc for Court Reporter. Court will contact Jocelyn McIntosh at jmcintosh@cooley.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Keefe, Heidi) (Entered: 02/27/2018) (1)
Feb 27, 2018 120 NOTICE OF LODGING filed of Demonstratives Used re Markman Hearing, 114 (Attachments: # 1 Exhibit A)(Xi, Meng) (Entered: 02/27/2018) (0)
Feb 26, 2018 113 MINUTE ORDER IN CHAMBERS by Judge Marilyn L. Huff: In light of the Federal Circuits recent decisions in Berkheimer v. HP Inc., No. 2017-1437, 2018 WL 774096 (Fed. Cir. Feb. 8, 2018) and Aatrix Software, Inc. v. Green Shades Software, Inc., No. 2017-1452, 2018 WL 843288 (Fed. Cir. Feb. 14, 2018), the Court, pursuant to its discretion under Local Civil Rule 7.1(d)(1), determines Defendant Snap Inc.s motion for summary judgment to be appropriate for resolution without oral argument, submits it on the papers, and vacates the motion hearing. The claim construction hearing scheduled for February 26, 2018 at 2:00 p.m. will proceed as scheduled. (jre) (Entered: 02/26/2018) (1)
Feb 26, 2018 114 MINUTES OF Claim Construction Hearing held before Judge Marilyn L. Huff: Case called and appearances are made. Claim construction hearing held. Matter is submitted. The Court will issue an order. Court Recorder: Lynnette Lawrence (CASD). (jre) (Entered: 02/26/2018) (1)
Feb 23, 2018 110 REPLY in support of a motion NOTICE OF MOTION AND MOTION to Strike Response, 101 Vaporstream's Untimely Expert Declaration 103 Snap Inc's Reply Memorandum to Vaporstream's Opposition to Snap's Motion to Strike Vaporstream's Untimely Expert Declaration filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 02/23/2018) (13)
Feb 23, 2018 111 TENTATIVE CLAIM CONSTRUCTION ORDER by Judge Marilyn L. Huff. See order for complete details. (jre) (Entered: 02/23/2018) (27)
Feb 23, 2018 112 ORDER GRANTING JOINT MOTION FOR LEAVE TO BRING EQUIPMENT INTO THE COURTROOM 107 by Judge Marilyn L. Huff: The following equipment may be brought into Courtroom 15A, 333 W. Broadway, San Diego, CA and operated by the parties and/or their designated agents on February 26, 2018: laptop computers, flash drives, and audio/video presentation equipment, such as cables, power strips, extension cords, presentation clickers, and laser pointers. To the extent the parties find additional electronic equipment not otherwise listed above is needed to facilitate the hearing, such additional equipment is also permitted. (jre) (Entered: 02/23/2018) (2)
Feb 22, 2018 107 Joint REQUEST to To Bring Equipment Into The Courtroom For Use During The February 26, 2018 Hearings filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order) (Xi, Meng) (Entered: 02/22/2018) (0)
Feb 22, 2018 108 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 Notice of Supplemental Authority filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Chen, Reuben) (Entered: 02/22/2018) (0)
Feb 22, 2018 109 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Strike Response, 101 Vaporstream's Untimely Expert Declaration 103 filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 02/22/2018) (11)
Feb 14, 2018 106 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 Notice of Supplemental Authority filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A)(Xi, Meng) (Entered: 02/14/2018) (0)
Feb 13, 2018 105 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 Snap Inc.'s Notice Regarding Supplemental Authority filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 02/13/2018) (4)
Feb 9, 2018 104 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 Notice of Supplemental Authority filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Exhibit A)(Xi, Meng) (Entered: 02/09/2018) (0)
Feb 8, 2018 103 NOTICE OF MOTION AND MOTION to Strike Response, 101 Vaporstream's Untimely Expert Declaration filed by Defendant Snap Inc. Motion set for hearing on 3/19/2018 at 09:00 AM before Judge Marilyn L. Huff. (Attachments: # 1 Declaration of Reuben Chen, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Proposed Order) (Chen, Reuben) (Entered: 02/08/2018) (0)
Feb 2, 2018 101 RESPONSE filed by Plaintiff Vaporstream Incto Brief (non-motion non-appeal), 100 Plaintiff Vaporstream, Inc.'s Responsive Claim Construction Brief (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit 1, # 3 Declaration of Geoff A. Cohen, Ph.D., # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D)(Xi, Meng) (Entered: 02/02/2018) (0)
Feb 2, 2018 102 RESPONSE filed by Defendant Snap Incto Brief (non-motion non-appeal),, 99 Defendant Snap Inc.'s Response to Plaintiff Vaporstream's Opening Claim Construction Brief (Attachments: # 1 Declaration Reuben H. Chen, # 2 Exhibit 9, # 3 Exhibit 10, # 4 Exhibit 11)(Chen, Reuben) (Entered: 02/02/2018) (0)
Jan 19, 2018 99 Plaintiff Vaporstream, Inc.'s Opening Claim Construction Brief BRIEF filed by plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19)(Xi, Meng) (Entered: 01/19/2018) (0)
Jan 19, 2018 100 BRIEF filed by Defendant Snap Inc. OPENING CLAIM CONSTRUCTION BRIEF (Attachments: # 1 Declaration of Saul Greenberg, Ph.D., # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Declaration of Reuben H. Chen, # 8 Exhibit 1, # 9 Exhibit 2, # 10 Exhibit 3, # 11 Exhibit 4, # 12 Exhibit 5, # 13 Exhibit 6, # 14 Exhibit 7, # 15 Exhibit 8)(Chen, Reuben) (Entered: 01/19/2018) (0)
Dec 21, 2017 98 NOTICE of Change of address by Davida P Brook attorney for Plaintiff Vaporstream Inc. Changing attorneys address to 1900 Avenue of the Stars, Suite 1400, Los Angeles, CA 90067. Filed by Plaintiff Vaporstream Inc. (Brook, Davida) (Entered: 12/21/2017) (3)
Dec 8, 2017 97 STATEMENT Joint Claim Construction Chart, Worksheet, and Hearing Statement filed by Plaintiff Vaporstream Inc (Attachments: # 1 Exhibit A - Disputed Terms, # 2 Exhibit B - Worksheet)(Xi, Meng) (Entered: 12/08/2017) (0)
Dec 1, 2017 95 MINUTES OF Telephonic Case Management Conference held before Judge Marilyn L. Huff: The case is called and appearances are made. Telephonic Case Management Conference held. The Court will issue a written order. Court Recorder: Lynnette Lawrence (CASD). (jre) (Entered: 12/01/2017) (1)
Dec 1, 2017 96 AMENDED SCHEDULING ORDER by Judge Marilyn L. Huff. Claim Construction Hearing set on 2/26/2018 at 02:00 PM. Motion for Summary Judgment hearing set for hearing on 2/26/2018 at 02:00 PM. Motion set for hearing on 6/29/2018 at 10:00 AM. Final Pretrial Conference and Motions in Limine hearing set for 8/17/2018 at 10:00 AM. Status Conference set for 8/27/2018 at 10:30 AM. Jury Trial set for 8/28/2018 at 09:00 AM. SEE ORDER FOR FURTHER AND COMPLETE DETAILS INCLUDING PRETRIAL DEADLINES. (jre) (Entered: 12/01/2017) (17)
Nov 29, 2017 94 MINUTE ORDER (IN CHAMBERS) by Judge Marilyn L. Huff: The Court amends the October 30, 2017 tentative scheduling order, (Doc. No. 89 ), to tentatively schedule the claim construction hearing and the hearing on Defendant's pending motion for summary judgment for Monday, February 26, 2018 at 2:00 p.m. (jre) (Entered: 11/29/2017) (1)
Nov 17, 2017 93 STATEMENT Joint Submission Regarding Tentative Scheduling Order filed by Defendant Snap Inc re: Order,,,,, Set/Reset Hearing,,,, 89 . (Chen, Reuben) (Entered: 11/17/2017) (10)
Nov 9, 2017 92 ORDER by Judge Marilyn L. Huff, GRANTING Stipulation Vacate Deadline for Joint Claim Construction Statement 90 . IT IS ORDERED, The Court vacates the November 10, 2017 deadline for the parties Joint Claim Construction and PrehearingStatement. (shb) (Entered: 11/09/2017) (2)
Nov 8, 2017 91 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Vacate 90 . The following error(s) was/were found: Incorrect document is attached to the docket entry. Incorrect event selected. Correct event to be used is: Civil Events - select - Other Filings - select - Stipulations - select -Order. Other error(s) with document(s): After you have your main document (stipulation) attach your proposed order. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (shb) (Entered: 11/08/2017) (2)
Nov 7, 2017 90 Joint STIPULATION to Vacate Deadline for Joint Claim Construction Statement filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Chen, Reuben) (Entered: 11/07/2017) (0)
Oct 30, 2017 89 ORDER: (1) SETTING TELEPHONIC CASE MANAGEMENT CONFERENCE; AND (2) ISSUING TENTATIVE SCHEDULING ORDER by Judge Marilyn L. Huff. The Court schedules a telephonic case management conference for Friday, December 1, 2017 at 1:30 p.m. Pacific Standard Time. The Court will initiate the telephone call. In light of the scheduled telephonic case management conference, the Court issues the following tentative scheduling order. The parties must review this tentative order in advance of the case management conference. The parties must meet and confer, and if necessary, jointly submit any proposed changes to the tentative schedule on or before November 17, 2017. The Court directs the parties to provide the Court with the necessary telephone numbers for the case management conference to the Court's e-file email address, efile_huff@casd.uscourts.gov, by November 29, 2017. The July 11, 2017 and September 19, 2017 scheduling orders remain in place and govern the action until the Court issues an amended scheduling order. SEE ORDER FOR COMPLETE DETAILS. (jre) (Entered: 10/30/2017) (16)
Oct 27, 2017 87 NOTICE by Chief Judge Virginia A. Phillips. The Court, on its own motion, vacates the hearing on SNAP INC.'S MOTION FOR SUMMARY JUDGMENT OF INVALIDITY UNDER 35 U.S.C. 101 (filed 8/22/2017) 74 . Once this action has been transferred to a new judicial officer the matter will be reset, if appropriate. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY (Entered: 10/27/2017) (0)
Oct 27, 2017 88 ORDER OF THE CHIEF JUDGE (#17-105) approved by Judge Virginia A. Phillips. Pursuant to the directive of the Chief U.S. District Judge and in accordance with the rules of this Court, the following cases are ordered transferred from the calendar of Judge Beverly Reid O'Connell to the calendar of Judge Marilyn L. Huff for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:17-cv-00220 MLH(KSx). (rn) (Entered: 10/27/2017) (1)
Oct 18, 2017 86 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 Notice of Supplemental Authority filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A)(Chen, Reuben) (Entered: 10/18/2017) (0)
Oct 16, 2017 84 REPLY in Support NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Chen, # 2 Exhibit 8, # 3 Exhibit 9, # 4 Exhibit 10, # 5 Declaration Greenberg, # 6 Exhibit AA)(Chen, Reuben) (Entered: 10/16/2017) (0)
Oct 16, 2017 85 STATEMENT of Snap's Response to Vaporstream's Statement of Genuine Issues NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 10/16/2017) (28)
Sep 26, 2017 82 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi In Support of Plaintiff Vaporstream, Inc.'s Memorandum of Points And Authorities In Opposition To Snap Inc.'s Motion For Summary Judgment of Invalidity Under 35 U.S.C. 101, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Declaration of Geoff A. Cohen, Ph.D. In Support of Plaintiff Vaporstream, Inc.'s Memorandum of Points And Authorities In Opposition To Snap Inc.'s Motion For Summary Judgment of Invalidity Under 35 U.S.C. 101, # 6 Exhibit 1, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4, # 10 Exhibit 5, # 11 Exhibit 6, # 12 Exhibit 7, # 13 Exhibit 8, # 14 Exhibit 9, # 15 Exhibit 10, # 16 Exhibit 11, # 17 Exhibit 12, # 18 Exhibit 13)(Xi, Meng) (Entered: 09/26/2017) (0)
Sep 26, 2017 83 STATEMENT of Vaporstream Response To Statement of Undisputed Facts And Statement of Genuine Issues NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 filed by Plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 09/26/2017) (30)
Sep 19, 2017 80 Amendment to NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 [Amended Notice of Motion] filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 09/19/2017) (4)
Sep 19, 2017 81 ORDER SETTING CLAIM CONSTRUCTION RELATED DEADLINES 79 by Judge Virginia A. Phillips. (SEE ATTACHMENT FOR FURTHER DETAILS). (jp) (Entered: 09/20/2017) (2)
Sep 18, 2017 79 Joint STIPULATION for Order Regarding Claim Construction Related Deadlines filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Xi, Meng) (Entered: 09/18/2017) (0)
Aug 29, 2017 78 ORDER GRANTING Joint Stipulation 77 by Judge Beverly Reid O'Connell that the following briefing schedule shall apply: (1) Any opposition shall be due on or before September 26, 2017. (2) Any reply shall be due on or before 14 days prior to the hearing. (3) The hearing on Defendants Motion 74 shall be continued to October 30, 2017, at 1:30 p.m. (jp) (Entered: 08/29/2017) (2)
Aug 25, 2017 77 Joint STIPULATION for Order Setting Briefing Dates and Continuing Hearing on Snap's Motion for Summary Judgment filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Chen, Reuben) (Entered: 08/25/2017) (0)
Aug 22, 2017 74 NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 filed by Defendant Snap Inc. Motion set for hearing on 10/23/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (Attachments: # 1 Declaration Reuben Chen ISO Motion for Summary Judgment, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Declaration Saul Greenberg Ph.D. ISO Motion for Summary Judgment, # 10 Exhibit A, # 11 Exhibit B, # 12 Exhibit C, # 13 Exhibit D, # 14 Exhibit E Part 1, # 15 Exhibit E Part 2, # 16 Exhibit F, # 17 Exhibit G, # 18 Exhibit H, # 19 Exhibit I, # 20 Exhibit J, # 21 Exhibit K, # 22 Exhibit L, # 23 Exhibit M, # 24 Exhibit N, # 25 Exhibit O, # 26 Exhibit P, # 27 Exhibit Q, # 28 Exhibit R, # 29 Exhibit S, # 30 Exhibit T, # 31 Exhibit U, # 32 Exhibit V, # 33 Exhibit W, # 34 Exhibit X, # 35 Exhibit Y, # 36 Exhibit Z, # 37 Proposed Order (Judgment)) (Chen, Reuben) (Entered: 08/22/2017) (0)
Aug 22, 2017 75 STATEMENT of Statement of Uncontroverted Facts and Conclusions of Law ISO Motion for Summary Judgment NOTICE OF MOTION AND MOTION for Summary Judgment as to of Invalidity Under 35 USC Sec. 101 74 filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 08/22/2017) (28)
Aug 22, 2017 76 PROTECTIVE ORDER by Magistrate Judge Karen L. Stevenson re Stipulation for Protective Order 73 (See Order for details) (rh) (Entered: 08/23/2017) (18)
Aug 15, 2017 73 Joint STIPULATION for Protective Order filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Stipulated Protective Order)(Xi, Meng) (Entered: 08/15/2017) (0)
Aug 2, 2017 72 ORDER by Judge Beverly Reid O'Connell, re Stipulation for Order. 69 The Court, having been fully advised and considered the parties Stipulation reAppointment of Magistrate Judge for Settlement Conference, hereby appoints theHonorable Gail J. Standish to conduct a Settlement Conference in the above-captioned case by or no later than July 2, 2018. (rfi) (Entered: 08/02/2017) (1)
Jul 25, 2017 70 TRANSCRIPT for proceedings held on 7/10/2017 at 1:44 p.m. Court Reporter/Electronic Court Recorder: Myra L. Ponce, CSR, RDR, CRR, e-mail address myraponce@sbcglobal.net. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/15/2017. Redacted Transcript Deadline set for 8/25/2017. Release of Transcript Restriction set for 10/23/2017. (Ponce, Myra) (Entered: 07/25/2017) (12)
Jul 25, 2017 71 NOTICE OF FILING TRANSCRIPT filed for proceedings 7/10/2017 at 1:44 p.m. re Transcript 70 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Ponce, Myra) TEXT ONLY ENTRY (Entered: 07/25/2017) (0)
Jul 24, 2017 69 STIPULATION for Order RE Appointment of Magistrate Judge for Settlement Conference filed by Defendant Snap Inc. (Attachments: # 1 Proposed Order)(Chen, Reuben) (Entered: 07/24/2017) (0)
Jul 13, 2017 68 TRANSCRIPT ORDER as to Defedant Snap Inc for Court Reporter. Court will contact Jocelyn McIntosh at jmcintosh@cooley.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Keefe, Heidi) (Entered: 07/13/2017) (1)
Jul 11, 2017 66 ORDER/REFERRAL to ADR Procedure No 3 by Judge Beverly Reid O'Connell. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than 7/2/2018. (rfi) (Entered: 07/11/2017) (1)
Jul 11, 2017 67 ORDER FOR CIVIL JURY TRIAL SEE LAST PAGE FOR PRETRIAL AND TRIAL DATES by Judge Beverly Reid O'Connell. Trial Estimate: 5-8 days. Amended Pleadings due by 10/10/2017. Discovery cut-off 6/18/2018. Motions in Limine to be filed by 7/16/2018. Motions due by 6/25/2018. Proposed Pretrial Order due by 7/16/2018. Motion set for hearing on 8/13/2018 at 01:30 PM before Judge Beverly Reid O'Connell. Final Pretrial Conference set for 7/30/2018 at 03:00 PM before Judge Beverly Reid O'Connell. Jury Trial set for 8/28/2018 at 08:30 AM before Judge Beverly Reid O'Connell. (rfi) (Entered: 07/11/2017) (16)
Jul 10, 2017 65 MINUTES OF SCHEDULING CONFERENCE held before Judge Beverly Reid O'Connell. Court conducts Scheduling Conference. Counsel inform the Court of their selection for a settlement procedure pursuant to Local Rule 16-14. The Court orders that any settlement discussions shall be completed no later than 7/2/2018. The Court ORDERS the parties to meet and confer and file no later than July 24, 2017 a Report indicating if they wish to appear before a Magistrate Judge for a Settlement Conference. Court Reporter: Myra Ponce. (rfi) (Entered: 07/11/2017) (2)
Jun 30, 2017 64 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 4-5 days, filed by Plaintiff Vaporstream Inc.. (Attachments: # 1 Exhibit A)(Xi, Meng) (Entered: 06/30/2017) (0)
Jun 29, 2017 62 NOTICE of Appearance filed by attorney Elizabeth Lee Stameshkin on behalf of Defendant Snap Inc (Attorney Elizabeth Lee Stameshkin added to party Snap Inc(pty:dft))(Stameshkin, Elizabeth) (Entered: 06/29/2017) (2)
Jun 29, 2017 63 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 62 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Appearance or Withdrawal. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak) (Entered: 06/29/2017) (1)
Jun 26, 2017 61 ANSWER to Complaint (Attorney Civil Case Opening), 1 with JURY DEMAND filed by Defendant Snap Inc.(Chen, Reuben) (Entered: 06/26/2017) (14)
Jun 19, 2017 60 Notice Update: Judge Stevenson will conduct all Court appearances in Courtroom 580, 5th floor located at the Roybal Federal Building, 255 E. Temple Street, Los Angeles, California 90012. Please update your records to reflect this change. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 06/19/2017) (0)
Jun 12, 2017 59 MINUTES (IN CHAMBERS) by Judge Beverly Reid O'Connell: The Court finds Defendant's motion to dismiss on the basis of patent ineligibility under 35 U.S.C. 101 premature, and DENIES the motion without prejudice. 23 (rfi) (Entered: 06/12/2017) (13)
Jun 5, 2017 58 Effective June 8, 2017, Judge Stevenson will be located at the Edward R. Roybal Federal Building, Suite 8100, on the 8th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 570 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 12th floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 06/05/2017) (0)
May 17, 2017 57 TRANSCRIPT ORDER as to plaintiff Vaporstream Inc for Court Reporter. Court will contact Simon DeGeorges at sdegeorges@susmangodfrey.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Xi, Meng) (Entered: 05/17/2017) (2)
May 16, 2017 56 TRANSCRIPT ORDER as to Defendant Snap Inc for Court Reporter. Court will contact Jocelyn McIntosh at jmcintosh@cooley.com with any questions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Keefe, Heidi) (Entered: 05/16/2017) (1)
May 15, 2017 55 MINUTES OF MOTION HEARING held before Judge Beverly Reid O'Connell: RE: SNAP INC.S MOTION TO DISMISS [FED. R. CIV. P. 12(B)(6)] (filed 2/22/2017) 23 Court questions counsel as stated in court and on the record on the motion(s) and invites counsel to present their oral arguments. Arguments by counsel are heard. The matter is taken under submission, a written order to follow. IT IS SO ORDERED. Court Reporter: Sheri Kleeger. (rfi) (Entered: 05/15/2017) (1)
May 1, 2017 54 REPLY In Suppport Of NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 filed by Defendant Snap Inc. (Chen, Reuben) (Entered: 05/01/2017) (17)
Apr 20, 2017 52 ORDER by Judge Beverly Reid O'Connell, re Stipulation to Continue, 49 The Court, having been fully advised and considered the parties' Stipulation Re Hearing on Snap Inc.'s Motion to Dismiss, the Declaration of Heidi L. Keefe attached thereto, and good cause appearing therefore, hereby GRANTS the stipulation. The hearing on Snap Inc.'s Motion to Dismiss is hereby continued to May 15, 2017 at 1:30 p.m. (rfi) (Entered: 04/20/2017) (1)
Apr 20, 2017 53 ORDER by Judge Beverly Reid O'Connell, re Stipulation for Order 50 The CourtHEREBY ORDERS that Mr. Rivera is excused from attending the Scheduling Conference provided that Vaporstream is represented at said Scheduling Conference by counsel with full scheduling authority. IT IS SO ORDERED. (rfi) (Entered: 04/20/2017) (1)
Apr 19, 2017 51 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 Plaintiff Vaporstream, Inc.s Memorandum of Points And Authorities In Opposition To Snap Inc.s Motion To Dismiss filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Meng Xi In Support of Plaintiff Vaporstream, Inc.s Memorandum of Points And Authorities In Opposition To Snap Inc.s Motion To Dismiss, # 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)(Xi, Meng) (Entered: 04/19/2017) (0)
Apr 17, 2017 50 STIPULATION for Order Re Attendance of Lead Counsel at Scheduling Conference filed by plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of Robert Rivera, Jr., # 2 Proposed Order)(Brook, Davida) (Entered: 04/17/2017) (0)
Apr 14, 2017 49 STIPULATION to Continue Hearing on Motion to Dismiss from May 10, 2017 to May 15 or May 17, 2017 Re: NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 filed by Defendant Snap Inc. (Attachments: # 1 Declaration Heidi L. Keefe, # 2 Proposed Order)(Keefe, Heidi) (Entered: 04/14/2017) (0)
Apr 10, 2017 48 SCHEDULING NOTICE by Judge Beverly Reid O'Connell re: MOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 . The Court, on its own motion, continues the hearing in this matter. The Motion will be heard on Wednesday, May 10, 2017 at 09:00 AM before Judge Beverly Reid O'Connell. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY (Entered: 04/10/2017) (0)
Apr 3, 2017 44 SCHEDULING NOTICE by Judge Beverly Reid O'Connell re: NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 . The Court will hear the Motion to Dismiss as follows: Motion will be heard on Monday, April 24, 2017 at 01:30 PM before Judge Beverly Reid O'Connell. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY (Entered: 04/03/2017) (0)
Apr 3, 2017 45 STANDING ORDER REGARDING NEWLY ASSIGNED CASES upon filing of the complaint by Judge Beverly Reid O'Connell. (rfi) (Entered: 04/03/2017) (13)
Apr 3, 2017 46 AMENDED ORDER SETTING SCHEDULING CONFERENCE by Judge Beverly Reid O'Connell. Scheduling Conference set for 7/10/2017 at 01:30 PM before Judge Beverly Reid O'Connell. (rfi) (Entered: 04/03/2017) (8)
Apr 3, 2017 47 SCHEDULING NOTICE by Judge Beverly Reid O'Connell re: NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 The Motion will be heard as follows: Monday, 5/1/2017 at 01:30 PM before Judge Beverly Reid O'Connell. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY (Entered: 04/03/2017) (0)
Mar 30, 2017 43 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 16-05 by Judge S. James Otero. Case transferred from Judge S. James Otero to the calendar of Judge Beverly Reid O'Connell for all further proceedings. Case number now reads as 2:17-cv-00220 BRO(KSx). (rn) (Entered: 03/30/2017) (1)
Mar 29, 2017 41 SCHEDULING NOTICE OF CONTINUANCE OF SCHEDULING CONFERENCE by Judge S. James Otero Scheduling Conference set for 5/8/2017 at 08:30 AM before Judge S. James Otero. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vcr) TEXT ONLY ENTRY (Entered: 03/29/2017) (0)
Mar 29, 2017 42 ORDER SETTING SCHEDULING CONFERENCE by Judge S. James Otero. Rule 26 Meeting Report due by 4/17/2017. Scheduling Conference set for 5/8/2017 at 08:30 AM before Judge S. James Otero. (vcr) (Entered: 03/29/2017) (2)
Mar 14, 2017 40 NOTICE of Appearance filed by attorney Lauren Joan Krickl on behalf of Defendant Snap Inc (Attorney Lauren Joan Krickl added to party Snap Inc(pty:dft))(Krickl, Lauren) (Entered: 03/14/2017) (2)
Mar 10, 2017 39 Notice of Appearance or Withdrawal of Counsel: for attorney Lam K Nguyen counsel for Defendant Snap Inc. Adding Lam K. Nguyen as counsel of record for SNAP, INC. for the reason indicated in the G-123 Notice. Filed by Defendant SNAP, INC.. (Attorney Lam K Nguyen added to party Snap Inc(pty:dft))(Nguyen, Lam) (Entered: 03/10/2017) (2)
Mar 9, 2017 36 INITIAL STANDING ORDER upon filing of the complaint by Judge S. James Otero. (jy) (Entered: 03/09/2017) (30)
Mar 9, 2017 37 NOTICE of Appearance filed by attorney Heidi Lyn Keefe on behalf of Defendant Snap Inc (Attorney Heidi Lyn Keefe added to party Snap Inc(pty:dft))(Keefe, Heidi) (Entered: 03/09/2017) (2)
Mar 9, 2017 38 NOTICE of Appearance filed by attorney Mark R Weinstein on behalf of Defendant Snap Inc (Attorney Mark R Weinstein added to party Snap Inc(pty:dft))(Weinstein, Mark) (Entered: 03/09/2017) (2)
Mar 7, 2017 34 ORDER GRANTING JOINT STIPULATION REGARDING EXCHANGE OF INFRINGEMENT AND INVALIDITY CONTENTIONS 33 by Judge John A. Kronstadt: For good cause shown, the Court HEREBY ORDERS Plaintiff's Disclosure of Asserted Claims and Infringement Contentions shall be due on March 23, 2017. Defendant's Invalidity Contentions shall be due on or before June 12, 2017. Neither side will serve formal discovery requests until May 2, 2017. See order for specifics. (ah) (Entered: 03/07/2017) (2)
Mar 7, 2017 35 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 16-05 by Judge John A. Kronstadt. Case transferred from Judge John A. Kronstadt to the calendar of Judge S. James Otero for all further proceedings. Case number now reads as 2:17-cv-00220 SJO(KSx). (rn) (Entered: 03/07/2017) (1)
Mar 3, 2017 33 Joint STIPULATION for Order Regarding Exchange of Infringement and Invalidity Contentions filed by plaintiff Vaporstream Inc. (Attachments: # 1 Declaration of D. Brook, # 2 Proposed Order)(Brook, Davida) (Entered: 03/03/2017) (0)
Mar 1, 2017 32 ORDER GRANTING JOINT STIPULATION REGARDING BRIEFING SCHEDULE FORDEFENDANTS MOTION TO DISMISS by Judge John A. Kronstadt, 29 . Refer to the Court's order for details. (pso) (Entered: 03/01/2017) (2)
Feb 27, 2017 31 Certification and NOTICE of Interested Parties filed by Defendant Snap Inc, (Chen, Reuben) (Entered: 02/27/2017) (2)
Feb 24, 2017 29 Joint STIPULATION for Extension of Time to File as to NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 filed by plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order)(Brook, Davida) (Entered: 02/24/2017) (0)
Feb 24, 2017 30 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 . The following error(s) was found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bp) (Entered: 02/24/2017) (1)
Feb 23, 2017 25 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PR HAC VICE by Judge John A. Kronstadt: granting 21 Non-Resident Attorney Joseph S. Grinstein APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff, Vaporstream, designating Meng Xi as local counsel. (bp) (Entered: 02/23/2017) (1)
Feb 23, 2017 26 (IN CHAMBERS) ORDER CONTINUING DEFENDANT'S MOTION TO DISMISS (DKT. 23 ) by Judge John A. Kronstadt: The Court, on its own motion, continues the Motion from April 24, 2017 to May 1, 2017 at 8:30 a.m. Counsel shall refer to the Court's Standing Order with respect to the briefing schedule for motions. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 02/23/2017) (0)
Feb 23, 2017 27 (IN CHAMBERS) ORDER REGARDING CASE NUMBER by Judge John A. Kronstadt: This action has been assigned to the Honorable John A. Kronstadt, United States District Judge. Because all pleadings are routed using the assigned judge's initials, please be sure to include the initials of this Court and the initials of the assigned Magistrate Judge, if applicable, on all future filings. The case number shall read: LA CV17-00314 JAK (SSx) or 2:17-cv-00314-JAK-SS. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 02/23/2017) (0)
Feb 23, 2017 28 ORDER SETTING RULE 16(b)/26(f) SCHEDULING CONFERENCE by Judge John A. Kronstadt. Scheduling Conference set for 5/1/2017 at 8:30 AM. Report Due: April 21, 2017. See order for details. (jy) (Entered: 02/23/2017) (14)
Feb 22, 2017 23 NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] filed by Defendant Snap Inc. Motion set for hearing on 4/24/2017 at 08:30 AM before Judge John A. Kronstadt. (Chen, Reuben) (Entered: 02/22/2017) (30)
Feb 22, 2017 24 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case and Memorandum of Points and Authorities in Support of Snap's Motion to Dismiss [Fed. R. Civ. P. 12(b)(6)] 23 filed by Defendant Snap Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Chen, Reuben) (Entered: 02/22/2017) (0)
Feb 1, 2017 22 STIPULATION Extending Time to Answer the complaint as to Snap Inc answer now due 2/22/2017, re Complaint (Attorney Civil Case Opening), 1 filed by Denfendant Snap Inc. (Attachments: # 1 Proposed Order)(Attorney Reuben H Chen added to party Snap Inc(pty:dft))(Chen, Reuben) (Entered: 02/01/2017) (0)
Jan 31, 2017 21 APPLICATION of Non-Resident Attorney Joseph S. Grinstein to Appear Pro Hac Vice on behalf of Plaintiff Vaporstream Inc (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19281199) filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order Proposed Order) (Xi, Meng) (Entered: 01/31/2017) (0)
Jan 27, 2017 20 PROOF OF SERVICE Executed by Plaintiff Vaporstream Inc, upon Defendant Snap Inc served on 1/11/2017, answer due 2/1/2017. Service of the Summons and Complaint were executed upon Becky Degeorge, CSC Lawyers Incorporating Service, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Xi, Meng) (Entered: 01/27/2017) (1)
Jan 25, 2017 18 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John A. Kronstadt: granting 15 Non-Resident Attorney Robert Rivera, Jr. APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff, Vaporstream, designating Meng Xi as local counsel. (bp) (Entered: 01/26/2017) (1)
Jan 25, 2017 19 ORDER GRANTING PLAINTIFF'S MOTION FOR EXTENSION TO FILE PRO HAC VICE APPLICATION ON BEHALF OF JOSEPH S. GRINSTEIN 16 by Judge John A. Kronstadt: The Court GRANTS Plaintiff Vaporstream, Inc.'s Motion for Extension to file pro hac vice application on behalf of Joseph S. Grinstein. Plaintiff shall have until January 31, 2017 to file an application to appear Pro Hac Vice (Form G-64) on behalf of Mr. Grinstein. (bp) (Entered: 01/26/2017) (2)
Jan 20, 2017 17 Notice of Withdrawal of Motion for Leave to Appear 14 filed by plaintiff Vaporstream Inc. (Xi, Meng) (Entered: 01/20/2017) (2)
Jan 19, 2017 14 [NOTICE OF WITHDRAWAL PURSUANT TO DOCKET ENTRY #17] APPLICATION for Leave of Robert Rivera, Jr. to Appear for Non-Resident Attorney filed by plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order) (Xi, Meng) Modified on 1/24/2017 (bp). (Entered: 01/19/2017) (0)
Jan 19, 2017 15 APPLICATION of Non-Resident Attorney Robert Rivera, Jr. to Appear Pro Hac Vice on behalf of Plaintiff Vaporstream Inc (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19218799) filed by plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order) (Xi, Meng) (Entered: 01/19/2017) (0)
Jan 19, 2017 16 APPLICATION for Extension of Time to File Pro Hac Vice Application On Behalf Of Joseph S. Grinstein filed by Plaintiff Vaporstream Inc. (Attachments: # 1 Proposed Order Granting Plaintiffs Motion To Extend Deadline To File Pro Hac Vice Application On Behalf Of Joseph S. Grinstein) (Xi, Meng) (Entered: 01/19/2017) (0)
Jan 17, 2017 12 (IN CHAMBERS) ORDER REGARDING TRANSFER OF CASE TO JUDGE JOHN A. KRONSTADT by Judge John A. Kronstadt: This action has been reassigned to the Honorable John A. Kronstadt, United States District Judge. The case number will now read: LA CV17-00200 JAK (KSx). Because all pleadings are routed using the judge's initials, please be sure to use the initials JAK in place of the initials JFW on all future filings. Judge Kronstadt's Courtroom Deputy Clerk, Andrea Keifer, can be reached at 213.894.2156. 11 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ake) TEXT ONLY ENTRY (Entered: 01/17/2017) (0)
Jan 17, 2017 13 STANDING ORDERS FOR CIVIL CASES by Judge John A. Kronstadt. (pso) (Entered: 01/17/2017) (30)
Jan 12, 2017 11 ORDER TO TRANSFER CASE TO THE PATENT PILOT PROGRAM by Judge John F. Walter. Case transferred from Judge John F. Walter to Judge John A. Kronstadt for all further proceedings. Case number now reads John A. Kronstadt. (rn) (Entered: 01/12/2017) (1)
Jan 11, 2017 6 NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Karen L. Stevenson. (et) (Entered: 01/11/2017) (1)
Jan 11, 2017 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 01/11/2017) (2)
Jan 11, 2017 8 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Snap Inc. (et) (Entered: 01/11/2017) (2)
Jan 11, 2017 9 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Robert Rivera, Jr.. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 01/11/2017) (1)
Jan 11, 2017 10 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Joseph S. Grinstein. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 01/11/2017) (1)
Jan 10, 2017 1 COMPLAINT Receipt No: 0973-19174039 - Fee: $400, filed by plaintiff VAPORSTREAM, INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I) (Attorney Davida P Brook added to party VAPORSTREAM, INC.(pty:pla))(Brook, Davida) (Entered: 01/10/2017) (0)
Jan 10, 2017 2 CIVIL COVER SHEET filed by Plaintiff VAPORSTREAM, INC.. (Brook, Davida) (Entered: 01/10/2017) (3)
Jan 10, 2017 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by plaintiff VAPORSTREAM, INC.. (Brook, Davida) (Entered: 01/10/2017) (2)
Jan 10, 2017 4 NOTICE of Interested Parties filed by Plaintiff VAPORSTREAM, INC., identifying SNAP INC. d/b/a SNAPCHAT, INC. (Brook, Davida) (Entered: 01/10/2017) (1)
Jan 10, 2017 5 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by VAPORSTREAM, INC.. (Brook, Davida) (Entered: 01/10/2017) (2)
Jan 10, 2017 1 Complaint* (1)
Menu