Search
Patexia Research
Case number 3:17-cv-00501

Whitewater West Industries, LTD. v. Alleshouse et al > Documents

Date Field Doc. No.Description (Pages)
May 27, 2021 224 Order on Motion for Attorney Fees (7)
Docket Text: ORDER Granting In Part and Denying In Part [215] Defendants' Motion for Fees and Related Nontaxable Expenses Under FRCP 54(D)(2). Specifically, the Court grants Defendants request for attorneys fees in the amount of $1,200,302.12, for travel expenses in the amount of $18,135.67, for copy costs and trial technology and support in the amount of $36,848.13, for court reporter fees in the amount of $3,142.40, and for video-related deposition costs in the amount of $7,600.90, for a total recovery in the amount of $1,266,029.22. Defendants request for eDiscovery expenses, courier costs and expert fees is denied. Signed by Chief District Judge Dana M. Sabraw on 5/27/2021. (mme)
Mar 15, 2021 223 Order (2)
Docket Text: ORDER re [215] Oral Argument. The March 19, 2021 hearing is vacated. Signed by Chief District Judge Dana M. Sabraw on 3/15/2021.(mme)
Mar 8, 2021 222 Order on Motion for Attorney Fees (2)
Docket Text: ORDER denying [168] Motion for Attorney Fees; denying [191] Motion for Attorney Fees. Signed by Chief District Judge Dana M. Sabraw on 3/8/2021. (jmr)
Mar 4, 2021 221 Main Document (12)
Docket Text: REPLY to Response to Motion re [215] MOTION for Attorney Fees and Related Nontaxable Expenses, and Proof of Service filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Supplement Declaration of Manuel de la Cerra)(de la Cerra, Manuel) (mme).
Mar 4, 2021 221 Supplement Declaration of Manuel de la Cerra (36)
Mar 1, 2021 220 Costs Taxed (3)
Docket Text: Costs Taxed in amount of $12,294.05 against Whitewater West Industries, LTD. (sjt)
Feb 26, 2021 219 Main Document (27)
Docket Text: RESPONSE in Opposition re [215] MOTION for Attorney Fees and Related Nontaxable Expenses, and Proof of ServicePlaintiff Whitewater West Industries, Ltd.'s Opposition to Defendants' Motion for Attorney Fees and Related Non-Taxable Expenses filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of Roger L. Scott in Support of Plaintiff Whitewater West Industries, Ltd.'s Opposition to Defendants' Motion for Attorney Fees and Related Non-Taxable Expenses, # (2) Exhibit 1, # (3) Exhibit 2)(Scott, Roger) (mme).
Feb 26, 2021 219 Declaration of Roger L. Scott in Support of Plaintiff Whitewater West Industries (3)
Feb 26, 2021 219 Exhibit 1 (4)
Feb 26, 2021 219 Exhibit 2 (37)
Feb 19, 2021 218 Order on Motion to Continue (2)
Docket Text: ORDER Granting [217] Joint Motion to Continue Hearing on Defedants' Motion for Fees and Related Nontaxable Expenses Under FRCP 54(D)(2) [215]. The hearing on Defendants Motion for Fees and Related Nontaxable Expenses Under FRCP 54(d)(2) is continued to March 19, 2021, at 1:30 p.m. in Department 13A. Plaintiffs opposition brief is due on or before February 26, 2021. Defendants reply brief is due on or before the date specified in Local Rule 7(e)(3). Signed by Chief District Judge Dana M. Sabraw on 2/19/2021. (mme)
Feb 18, 2021 216 Response in Opposition to Motion (10)
Docket Text: RESPONSE in Opposition re [213] MOTION for Taxation of Costs and Proof of ServicePlaintiff Whitewater West Industries, Ltd.'s Opposition to Defendants' Motion for Taxation of Costs filed by Whitewater West Industries, LTD.. (Scott, Roger) (mme).
Feb 18, 2021 217 Motion to Continue (3)
Docket Text: Joint MOTION to Continue Hearing on Defendants' Motion for Fees and Related Nontaxable Expenses Under FRCP 54(D)(2) ECF No. 215 by Whitewater West Industries, LTD.. (Scott, Roger) (mme).
Feb 4, 2021 213 Main Document (2)
Docket Text: Bill of Costs by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Charanjit Brahma)(de la Cerra, Manuel) Modified to correct event on 2/4/2021 (sjt).
Feb 4, 2021 213 Memo of Points and Authorities (6)
Feb 4, 2021 213 Declaration of Charanjit Brahma (20)
Feb 4, 2021 N/A Notice of Hearing - Bill of Costs (0)
Docket Text: NOTICE of Hearing - Bill of Costs, re [213] Bill of Costs filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse : Hearing set for 2/23/2021 at 11:00AM. Any opposition or responsive pleading due 2/18/2021. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact S. Tweedle 619-557-7349 at the time of the hearing. (no document attached) (sjt)
Feb 4, 2021 215 Main Document (3)
Docket Text: MOTION for Attorney Fees and Related Nontaxable Expenses, and Proof of Service by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Charanjit Brahma, # (3) Declaration of Manuel de la Cerra, # (4) Declaration of Justin Lewis, # (5) Declaration of Joseph Thomas)(de la Cerra, Manuel) (mme).
Feb 4, 2021 215 Memo of Points and Authorities (30)
Feb 4, 2021 215 Declaration of Charanjit Brahma (500)
Feb 4, 2021 215 Declaration of Manuel de la Cerra (34)
Feb 4, 2021 215 Declaration of Justin Lewis (35)
Feb 4, 2021 215 Declaration of Joseph Thomas (12)
Jan 15, 2021 N/A Terminate Hearings (0)
Docket Text: Minute Order by Judge Dana M. Sabraw: Mandate Hearing is vacated. Mandate may be entered without a hearing. (no document attached) (jak)
Jan 15, 2021 212 USCA Mandate (30)
Docket Text: MANDATE of USCA reversing the decision of the USDC as to [193] Notice of Appeal to the Federal Circuit filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse, [173] Notice of Appeal to the Federal Circuit, filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse. (akr)
Jan 14, 2021 209 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER Granting [208] Joint Motion for Extension of Time for Defendants to File Motion for Fees/Costs Under FRCP 54(d)(1) and (2). The Court further VACATES Defendants Motion for Scheduling Order filed on December 3, 2020 as moot. Defendants shall file any motion for fees/costs under Fed.R.Civ.P. 54(d)(1) or (2) within twenty-one (21) days from the date of entry of the judgment by this Court. Signed by Judge Dana M. Sabraw on 1/14/2021. (mme)
Jan 14, 2021 210 Order on Motion for Judgment (3)
Docket Text: Judgment. Signed by Judge Dana M. Sabraw on 1/14/2021. (mme)
Jan 13, 2021 208 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to File Motion for Fees/Costs under FRCP 54(d)1) and (2) by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Proposed Order)(de la Cerra, Manuel) *QC Mailer sent - proposed order should not be attached* (mme).
Jan 13, 2021 208 Proposed Order (2)
Jan 4, 2021 207 Main Document (3)
Docket Text: Joint MOTION for Judgment and proof of service by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Exhibit Proposed Judgment)(de la Cerra, Manuel) (mme).
Jan 4, 2021 207 Exhibit Proposed Judgment (3)
Jan 3, 2021 206 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by John L Roberts on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Roberts, John)Attorney John L Roberts added to party Richard Alleshouse(pty:dft), Attorney John L Roberts added to party Pacific Surf Designs, Inc.(pty:dft), Attorney John L Roberts added to party Yong Yeh(pty:dft) (mme).
Dec 29, 2020 205 Notice of Spreading the Mandate (1)
Docket Text: NOTICE of Spreading the Mandate: Appeal Mandate Hearing set for 1/15/2021 10:30 AM in Courtroom 13A before Judge Dana M. Sabraw. (jak)
Dec 3, 2020 203 Notice of Appearance (3)
Docket Text: NOTICE of Appearance and Proof of Service by Manuel F de la Cerra on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (de la Cerra, Manuel)Attorney Manuel F de la Cerra added to party Richard Alleshouse(pty:dft), Attorney Manuel F de la Cerra added to party Pacific Surf Designs, Inc.(pty:dft), Attorney Manuel F de la Cerra added to party Yong Yeh(pty:dft)
Dec 3, 2020 204 Main Document (7)
Docket Text: MOTION for Attorney Fees and Proof of Service by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Declaration of Manuel de la Cerra, # (2) Exhibit 1 to the Declaration, # (3) Exhibit 2 to the Declaration)(de la Cerra, Manuel)
Dec 3, 2020 204 Declaration of Manuel de la Cerra (4)
Dec 3, 2020 204 Exhibit 1 to the Declaration (6)
Dec 3, 2020 204 Exhibit 2 to the Declaration (28)
Oct 22, 2019 202 Costs Taxed (6)
Docket Text: Costs Taxed in amount of $27,092.93 against Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (sjt)
Sep 16, 2019 200 Response in Opposition to Motion (3)
Docket Text: RESPONSE in Opposition re [191] MOTION for Attorney Fees (Supplemental Attorney Fees) filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Sep 16, 2019 201 Main Document (4)
Docket Text: REPLY to Response to Motion re [191] MOTION for Attorney Fees (Supplemental Attorney Fees) filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration (Supplemental) of J. Rick Tache ISO Reply)(Scott, Roger) (aef).
Sep 16, 2019 201 Declaration (Supplemental) of J. Rick Tache ISO Reply (5)
Sep 13, 2019 198 Order on Motion for Leave to File Document (2)
Docket Text: ORDER Granting [197] Defendants' Unopposed Ex Parte Motion for Leave to File Opposition to Plaintiff's Supplemental Motion for Attorneys' Fees (ECF [191]) Out of Time. The filing deadline for Defendants' Opposition to Plaintiff's Supplemental Motion for Attorneys' Fees is extended from September 6, 2019 and shall be filed no later than September 13, 2019. The filing deadline for Plaintiff's Reply is extended from Friday, September 13, 2019 to Monday, September 16, 2019. Signed by Judge Dana M. Sabraw on 9/13/2019. (aef)
Sep 13, 2019 199 Order (1)
Docket Text: ORDER Re: Oral Argument. (ECF [191]) Plaintiff's motion for supplemental attorney's fees is currently scheduled for hearing on September 20, 2019. The Court finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the September 20, 2019 hearing is vacated. Signed by Judge Dana M. Sabraw on 9/13/2019.(aef)
Sep 9, 2019 197 Main Document (2)
Docket Text: Ex Parte MOTION for Leave to File Opposition to Plaintiff's Supplemental Motion for Attorneys Fees (ECF No. 191) Out of Time [Unopposed] by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Exhibit Opposition to Plaintiff's Supplemental Motion for Attorneys Fees (ECF No. 191) Out of Time)(Brahma, Charanjit) (aef).
Sep 9, 2019 197 Exhibit Opposition to Plaintiff's Supplemental Motion for Attorneys Fees (E (3)
Aug 30, 2019 196 Main Document (7)
Docket Text: RESPONSE re [169] Bill of Costs,, Supplemental Declaration in Support filed by Whitewater West Industries, LTD.. (Attachments: # (1) Exhibit 8 to Supplemental Decl, # (2) Exhibit 9 to Supplemental Decl, # (3) Exhibit 10 to Supplemental Decl, # (4) Exhibit 11 to Supplemental Decl)(Scott, Roger) (aef).
Aug 30, 2019 196 Exhibit 8 to Supplemental Decl (11)
Aug 30, 2019 196 Exhibit 9 to Supplemental Decl (11)
Aug 30, 2019 196 Exhibit 10 to Supplemental Decl (3)
Aug 30, 2019 196 Exhibit 11 to Supplemental Decl (8)
Aug 28, 2019 195 USCA Case Number (1)
Docket Text: USCA Case Number 19-2323 for [193] Notice of Appeal to the Federal Circuit filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse. (akr)
Aug 27, 2019 194 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Docket No. 192 by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [192] Notice of Appeal to the 9th Circuit. (Brahma, Charanjit). (akr).
Aug 26, 2019 192 Notice of Appeal to 9th Circuit (4)
Docket Text: ***DOCUMENT WITHDRAWN BY THE FILER PER [194] NOTICE OF WITHDRAWAL OF DOCKET NO. 192***: ***The document is an Amended Notice of Appeal to the Federal Circuit and has been re-filed by the filer at document [193] using the "Notice of Appeal to the Federal Circuit" event***: NOTICE OF APPEAL to the 9th Circuit as to [166] Findings of Fact & Conclusions of Law, [113] Order on Motion for Summary Judgment, [143] Order on Motion to Exclude, Order on Motion to Preclude, Order on Motion for Miscellaneous (Other 1), Motion In Limine Hearing, [167] Judgment Trial End, [26] Order on Motion to Dismiss for Failure to State a Claim, [141] Order on Motion to Exclude, Order on Motion to Strike, [189] Order on Motion to Set Aside Judgment by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Filing fee $ 505 receipt number 0974-12871393.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (Brahma, Charanjit). (Modified on 8/26/2019: Added text noting that this document has been re-filed at document [193] using the "Notice of Appeal to the Federal Circuit" event.) (akr). (Modified on 8/27/2019: This document has been withdrawn.) (akr).
Aug 26, 2019 193 Notice of Appeal to Federal Circuit (4)
Docket Text: AMENDED NOTICE OF APPEAL to the Federal Circuit as to [26] Order, [113] Order, [141] Order, [143] Order, [166] Findings of Fact & Conclusions of Law, [167] Judgment, [189] Order by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Filing fee $ 505 receipt number 0974-12871399.) (Brahma, Charanjit). (Modified on 8/26/2019: Added text noting that this is an amended filing. Edited docket text re linked Orders and Judgment. USCA Federal Circuit Case Number 19-1852. Amended Notice of Appeal electronically transmitted to the US Court of Appeals for the Federal Circuit.) (akr).
Aug 15, 2019 191 Main Document (17)
Docket Text: MOTION for Attorney Fees (Supplemental Attorney Fees) by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of J. Rick Tache iso Motion for Supplemental Attorneys Fees)(Scott, Roger) (jrm).
Aug 15, 2019 191 Declaration of J. Rick Tache iso Motion for Supplemental Attorneys Fees (8)
Aug 12, 2019 190 USCA Order (2)
Docket Text: ORDER of USCA as to [173] Notice of Appeal to the Federal Circuit filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse. The order disposing of the last motion subject to Fed. R. App. P. 4(a)(4) having been filed in the United States District Court for the Southern District of California, San Diego, it is hereby, ordered that the appeal be, and the same hereby is, reactivated. Time schedule issued. (akr)
Aug 1, 2019 189 Order on Motion to Set Aside Judgment (11)
Docket Text: ORDER: (1) Granting In Part and Denying in Part Defendants' Request to Amend Findings (2) Denying Defendants' Request to Amend Judgment (3) Denying Defendants' Request to Stay. Signed by Judge Dana M. Sabraw on 8/1/2019. (aef)
Jul 29, 2019 N/A Notice of Hearing - Bill of Costs (0)
Docket Text: NOTICE of Hearing - Bill of Costs, re [169] Bill of Costs, filed by Whitewater West Industries, LTD. : Due to pending Motion to Set Aside Judgment [172], Hearing set for 7/30/2019 at 11:00am is hereby VACATED. Hearing reset for 8/27/2019 at 11:00AM. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact S. Tweedle 619-557-7349 at the time of the hearing. (no document attached) (sjt)
Jun 25, 2019 187 Order (1)
Docket Text: ORDER Re: Oral Argument. Defendants Pacific Surf Designs, Inc., Yong Yeh, and Richard Alleshouses motion to stay execution of the judgment is set for hearing on June 28, 2019 at 1:30 p.m. The Court finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the hearing is vacated. Signed by Judge Dana M. Sabraw on 6/25/2019. (tcf) (jao).
Jun 21, 2019 186 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [172] MOTION to Set Aside Judgment filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Jun 19, 2019 185 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER Granting [182] Motion to Withdraw Deborah S. Mallgrave as Counsel of Record for Plaintiff. Deborah S. Mallgrave is no longer counsel of record for Whitewater West Industries, Ltd. in the above-entitled action. Signed by Judge Dana M. Sabraw on 6/19/2019. (aef)
Jun 14, 2019 184 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [172] MOTION to Set Aside Judgment filed by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jun 11, 2019 183 Transcript (36)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motions in limine Hearing) held on 1/25/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 7/2/2019. Redacted Transcript Deadline set for 7/12/2019. Release of Transcript Restriction set for 9/9/2019. (akr)
Jun 5, 2019 181 USCA Order (2)
Docket Text: ORDER of USCA as to [173] Notice of Appeal to the Federal Circuit filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse. On consideration of the notice of appeal filed on May 3, 2019, a motion of the type enumerated in Fed. R. App. P. 4(a)(4) has been filed in the United States District Court for the Southern District of California rendering the notice of appeal ineffective. It is ordered that the appeal be, and it hereby is, deactivated. The appeal will be reactivated upon entry of the order disposing of the last such outstanding motion. (akr)
Jun 5, 2019 182 Main Document (2)
Docket Text: MOTION to Withdraw as Attorney Deborah S. Mallgrave as Attorney of Record by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration Deborah S. Mallgrave)(O'Hare, William) (aef).
Jun 5, 2019 182 Declaration Deborah S. Mallgrave (2)
May 29, 2019 180 Order (1)
Docket Text: ORDER Re: Oral Argument. (ECF [168]) Plaintiff Whitewater West Industries, Ltd.'s motion for attorney fees is currently set for hearing on May 31, 2019 at 1:30 p.m. The Court finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the hearing is vacated. Signed by Judge Dana M. Sabraw on 5/29/2019.(aef)
May 24, 2019 179 Main Document (13)
Docket Text: REPLY to Response to Motion re [168] MOTION for Attorney Fees filed by Whitewater West Industries, LTD.. (Attachments: # (1) Supplemental Declaration of J. Rick Tache in Support of Reply Re Motion for Attorney's Fees, # (2) Exhibit 1 to Supplemental Declaration of J. Rick Tache in Support of Reply Re Motion for Attorney's Fees)(Scott, Roger) (aef).
May 24, 2019 179 Supplemental Declaration of J. Rick Tache in Support of Reply Re Motion for Att (6)
May 24, 2019 179 Exhibit 1 to Supplemental Declaration of J. Rick Tache in Support of Reply Re Mo (9)
May 22, 2019 N/A Notice of Hearing - Bill of Costs (0)
Docket Text: NOTICE of Hearing - Bill of Costs, re [169] Bill of Costs,, filed by Whitewater West Industries, LTD. : At the request of the parties, due to pending Motion to Set Aside Judgment [172], Hearing set for 5/24/2019 at 11:00am is hereby VACATED. Hearing reset for 7/30/2019 at 11:00AM. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact S. Tweedle 619-557-7349 at the time of the hearing. (no document attached) (sjt)
May 21, 2019 177 Supplemental Briefing (27)
Docket Text: SUPPLEMENTAL BRIEFING by Defendants Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [169] Bill of Costs,, Defendants' Brief in Opposition to Plaintiff's Bill of Costs. (Brahma, Charanjit) (sjm).
May 17, 2019 176 Main Document (21)
Docket Text: RESPONSE in Opposition re [168] MOTION for Attorney Fees filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Declaration of Charanjit Brahma)(Brahma, Charanjit) (aef).
May 17, 2019 176 Declaration of Charanjit Brahma (34)
May 8, 2019 175 USCA Case Number (1)
Docket Text: USCA Case Number 19-1852 for [173] Notice of Appeal to the Federal Circuit filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse. (akr)
May 7, 2019 174 Transcript (27)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Final Pretrial Conference) held on 1/11/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 5/28/2019. Redacted Transcript Deadline set for 6/7/2019. Release of Transcript Restriction set for 8/5/2019. (akr)
May 3, 2019 173 Notice of Appeal to Federal Circuit (3)
Docket Text: NOTICE OF APPEAL to the Federal Circuit as to [26] Order, [113] Order, [141] Order, [143] Order, [166] Findings of Fact & Conclusions of Law, [167] Judgment, by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Filing fee $ 505 receipt number 0974-12475669.) (Brahma, Charanjit). (Modified on 5/3/2019: Edited docket text re linked Orders and Judgment. Notice of Appeal electronically transmitted to the US Court of Appeals for the Federal Circuit.) (akr).
May 3, 2019 173 Notice of Appeal* (1)
May 2, 2019 172 Motion to Set Aside Judgment (30)
Docket Text: MOTION to Set Aside Judgment by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (acc).
Apr 25, 2019 N/A Notice of Hearing - Bill of Costs (0)
Docket Text: NOTICE of Hearing - Bill of Costs, re [170] Notice of Hearing - Bill of Costs. Due to a conflict, the hearing set for 5/7/2019 at 10:00am is hereby VACATED. Hearing reset for 5/24/2019 at 11:00AM. Any opposition or responsive pleading due 5/21/2019. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact S. Tweedle 619-557-7349 at the time of the hearing. (no document attached) (sjt)
Apr 19, 2019 N/A Notice of Hearing - Bill of Costs (0)
Docket Text: NOTICE of Hearing - Bill of Costs, re [169] Bill of Costs,, filed by Whitewater West Industries, LTD. : Hearing set for 5/7/2019 at 10:00AM. Any opposition or responsive pleading due 5/1/2019. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact S. Tweedle 619-557-7349 at the time of the hearing. (no document attached) (sjt)
Apr 18, 2019 168 Main Document (32)
Docket Text: MOTION for Attorney Fees by Whitewater West Industries, LTD. (Attachments: # (1) Declaration of J. Rick Tache in Support of Plaintiff's Motion for Attorney's Fees)(Scott, Roger) (tcf).
Apr 18, 2019 168 Declaration of J. Rick Tache in Support of Plaintiff's Motion for Attorney& (16)
Apr 18, 2019 169 Main Document (2)
Docket Text: BILL OF COSTS submitted by Plaintiff Whitewater West Industries, LTD. in the amount of $ 65951.05. Hearing set for 5/7/2019 at 10:00AM. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Roger L. Scott in Support of Plaintiff's Bill of Costs, # (3) Exhibit 1 in Support of Scott Declaration, # (4) Exhibit 2 in Support of Scott Declaration, # (5) Exhibit 3 in Support of Scott Declaration, # (6) Exhibit 4 in Support of Scott Declaration, # (7) Exhibit 5 in Support of Scott Declaration, # (8) Exhibit 6 in Support of Scott Declaration, # (9) Exhibit 7 in Support of Scott Declaration)(Scott, Roger) (sjt).
Apr 18, 2019 169 Memo of Points and Authorities (12)
Apr 18, 2019 169 Declaration of Roger L. Scott in Support of Plaintiff's Bill of Costs (6)
Apr 18, 2019 169 Exhibit 1 in Support of Scott Declaration (2)
Apr 18, 2019 169 Exhibit 2 in Support of Scott Declaration (3)
Apr 18, 2019 169 Exhibit 3 in Support of Scott Declaration (14)
Apr 18, 2019 169 Exhibit 4 in Support of Scott Declaration (6)
Apr 18, 2019 169 Exhibit 5 in Support of Scott Declaration (2)
Apr 18, 2019 169 Exhibit 6 in Support of Scott Declaration (7)
Apr 18, 2019 169 Exhibit 7 in Support of Scott Declaration (8)
Apr 4, 2019 167 Judgment Trial End (3)
Docket Text: JUDGMENT. Signed by Judge Dana M. Sabraw on 4/4/2019.(aef) (sjt).
Mar 26, 2019 166 Findings of Fact & Conclusions of Law (24)
Docket Text: FINDINGS OF FACT AND CONCLUSIONS OF LAW. Signed by Judge Dana M. Sabraw on 3/26/2019.(aef) Modified on 3/27/2019 pdf replaced; NEF regenerated (aef).
Feb 21, 2019 163 Transcript (272)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Day Four, Volume 4) held on 2/7/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/14/2019. Redacted Transcript Deadline set for 3/25/2019. Release of Transcript Restriction set for 5/22/2019. (akr)
Feb 21, 2019 164 Transcript (117)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Day 2, Volume 2B) held on 2/5/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Mauralee Ramirez. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/14/2019. Redacted Transcript Deadline set for 3/25/2019. Release of Transcript Restriction set for 5/22/2019. (akr)
Feb 21, 2019 165 Transcript (130)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Day 3, Volume 3B) held on 2/6/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Mauralee Ramirez. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/14/2019. Redacted Transcript Deadline set for 3/25/2019. Release of Transcript Restriction set for 5/22/2019. (akr)
Feb 8, 2019 160 Transcript (208)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Day One, Volume 1) held on 2/4/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/1/2019. Redacted Transcript Deadline set for 3/11/2019. Release of Transcript Restriction set for 5/9/2019. (akr)
Feb 8, 2019 161 Transcript (72)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Day Two, Volume 2-A) held on 2/5/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/1/2019. Redacted Transcript Deadline set for 3/11/2019. Release of Transcript Restriction set for 5/9/2019. (akr)
Feb 8, 2019 162 Transcript (76)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Day Three, Volume 3-A) held on 2/6/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/1/2019. Redacted Transcript Deadline set for 3/11/2019. Release of Transcript Restriction set for 5/9/2019. (akr)
Feb 7, 2019 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: Bench Trial held and completed on 2/7/2019. Swore witnesses. Exhibits marked/received. Defense oral Rule 52c motion - Denied. Plaintiff's oral Rule 52 motion - Denied. Closing arguments. The Court took the matter under submission and will issue an order. (Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney Deborah Mallgrave, Roger Scott, Joseph Tache, Gary Wolensky). (Defendant Attorney Charanjit Brahma, Mark Mao, Stacy Hovan). (no document attached) (jak)
Feb 7, 2019 158 Witness List (1)
Docket Text: Bench Trial Witness List. (jak)
Feb 7, 2019 159 Exhibit List (10)
Docket Text: Bench Trial Joint Exhibit List. (jak)
Feb 6, 2019 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: Bench Trial (Day 3) held on 2/6/2019. Swore witnesses. Exhibits marked/received. Bench Trial continued to 2/7/2019 at 9:00 AM before Judge Dana M. Sabraw. (Court Reporter/ECR Lee Ann Pence, Mauralee Ramirez). (Plaintiff Attorney Deborah Mallgrave, Roger Scott, Joseph Tache, Gary Wolensky). (Defendant Attorney Charanjit Brahma, Mark Mao, Stacy Hovan). (no document attached) (jak)
Feb 5, 2019 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: Bench Trial (Day 2) held on 2/5/2019. Swore witnesses. Exhibits marked/received. Bench Trial continued to 2/6/2019 9:00 AM before Judge Dana M. Sabraw. (Court Reporter/ECR Lee Ann Pence, Mauralee Ramirez). (Plaintiff Attorney Deborah MAllgrave, Roger Scott, Joseph Tache, Gary Wolensky). (Defendant Attorney Charanjit Brahma, Mark Mao, Stacy Hovan). (no document attached) (jak)
Feb 4, 2019 N/A Bench Trial - Begun (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: Bench Trial begun on 2/4/2019. (149-1) Ex parte Motion to Exclude Exhibits Disclosed on or after January 23, 2019 - Denied. Opening statements. Swore witnesses. Exhibits marked/received. Bench Trial continued to 2/5/2019 9:00 AM before Judge Dana M. Sabraw. (Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney Roger Scott, Joseph Tache, Gary Wolensky, Deborah Mallgrave). (Defendant Attorney Charanjit Brahma, Mark Mao, Stacy Hovan). (no document attached) (jak)
Feb 1, 2019 152 Miscellaneous (Other 1) (3)
Docket Text: MOTION to Allow Electronic Equipment at Trial by Whitewater West Industries, LTD. (Scott, Roger) (aef).
Feb 1, 2019 153 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER Granting [152] Plaintiff's Request to Use Electronic Equipment at Trial. Signed by Judge Dana M. Sabraw on 2/1/2019. (aef)
Jan 30, 2019 149 Main Document (8)
Docket Text: In Limine MOTION to Exclude Exhibits Disclosed On Or After January 28, 2019 by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of Roger L. Scott in Support of Plaintiff's Ex Parte Motion to Exclude Exhibits Disclosed on or After January 28, 2019)(Scott, Roger) (aef).
Jan 30, 2019 149 Declaration of Roger L. Scott in Support of Plaintiff's Ex Parte Motion to (4)
Jan 30, 2019 150 Order To Allow the Use of Electronic Equipment in the Courtroom (2)
Docket Text: ORDER Granting Defendants' Request to Use Electronic Equipment at Trial. Signed by Judge Dana M. Sabraw on 1/30/2019.(aef)
Jan 30, 2019 151 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [149] In Limine MOTION to Exclude Exhibits Disclosed On Or After January 28, 2019 filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Jan 28, 2019 144 Trial Brief (30)
Docket Text: TRIAL BRIEF by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jan 28, 2019 145 Trial Brief (30)
Docket Text: TRIAL BRIEF by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Mao, Mark) (aef).
Jan 28, 2019 146 Exhibit List (10)
Docket Text: Exhibit List by Whitewater West Industries, LTD. (Scott, Roger) (aef).
Jan 28, 2019 147 Witness List (5)
Docket Text: Witness List by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jan 28, 2019 148 Exhibit List (11)
Docket Text: Exhibit List by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh.. (Mao, Mark) (aef).
Jan 25, 2019 N/A Order on Motion to Exclude (0)
Docket Text: Minute Order. for proceedings held before Judge Dana M. Sabraw:Motion In Limine Hearing held on 1/25/2019. [129] In Limine MOTION to Exclude Plaintiff from Introducing Evidence Regarding Defendants' Use of The Phrase "Flowrider Knock-Offs," or in The Alternative, For Equal Use of "Motive Evidence " By Both Sides - Denied; In Limine MOTION to Preclude Plaintiff from Alleging Any Individual Other Than Richard Alleshouse or Yong Yeh Should Have Been Named as An Inventor - Denied without prejudice; In Limine MOTION Preclude Plaintiff from Referring to Wave Loch LLC, as A Successor or Assignee of Wave Loch, Inc. - Denied. Oral motion to exclude the presence of fact witnesses during testimony at trial - Granted, excepting the parties and experts. (Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney Deborah Mallgrave telephonically, Roger Scott, Joseph Tache, Gary Wolensky telephonicallly).(Defendant Attorney Charanjit Brahma, Mark Mao). (no document attached) (jak)
Jan 24, 2019 142 Transcript (31)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Telephonic Conference) held on 1/23/2019 before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 2/14/2019. Redacted Transcript Deadline set for 2/25/2019. Release of Transcript Restriction set for 4/24/2019. (akr)
Jan 23, 2019 N/A In Chambers Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: In Chambers Conference held on 1/23/2019. Court to issue order. (Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney Joseph Tache). (Defendant Attorney Charanjit Brahma, Mark Mao, Stacy Hovan). (no document attached) (jak)
Jan 23, 2019 141 Order on Motion to Exclude (2)
Docket Text: ORDER on Defendants' Daubert Motions. (ECF [79], [82]) Defendants' motion to exclude Dr. Vigil's opinions is denied. As to Defendants' motion to exclude Dr. Stevick's opinions on inventorship, that motion is denied. Signed by Judge Dana M. Sabraw on 1/23/2019. (aef)
Jan 22, 2019 137 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [129] In Limine MOTION to Exclude Plaintiff from Introducing Evidence Regarding Defendants' Use of The Phrase "Flowrider Knock-Offs," or in The Alternative, For Equal Use of "Motive Evidence " By Both SidesIn Limine MOTION to Preclude Plaintiff from Alleging Any Individual Other Than Richard Alleshouse or Yong Yeh Should Have Been Named as An InventorIn Limine MOTION Preclude Plaintiff from Referring to Wave Loch LLC, as A Successor or Assignee of Wave Loch, Inc. (No. 1) filed by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jan 22, 2019 138 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [129] In Limine MOTION to Exclude Plaintiff from Introducing Evidence Regarding Defendants' Use of The Phrase "Flowrider Knock-Offs," or in The Alternative, For Equal Use of "Motive Evidence " By Both SidesIn Limine MOTION to Preclude Plaintiff from Alleging Any Individual Other Than Richard Alleshouse or Yong Yeh Should Have Been Named as An InventorIn Limine MOTION Preclude Plaintiff from Referring to Wave Loch LLC, as A Successor or Assignee of Wave Loch, Inc. (No. 2) filed by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jan 22, 2019 139 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [129] In Limine MOTION to Exclude Plaintiff from Introducing Evidence Regarding Defendants' Use of The Phrase "Flowrider Knock-Offs," or in The Alternative, For Equal Use of "Motive Evidence " By Both SidesIn Limine MOTION to Preclude Plaintiff from Alleging Any Individual Other Than Richard Alleshouse or Yong Yeh Should Have Been Named as An InventorIn Limine MOTION Preclude Plaintiff from Referring to Wave Loch LLC, as A Successor or Assignee of Wave Loch, Inc. (No. 3) filed by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jan 18, 2019 129 Main Document (6)
Docket Text: In Limine MOTION to Exclude Plaintiff from Introducing Evidence Regarding Defendants' Use of The Phrase "Flowrider Knock-Offs," or in The Alternative, For Equal Use of "Motive Evidence " By Both Sides, In Limine MOTION to Preclude Plaintiff from Alleging Any Individual Other Than Richard Alleshouse or Yong Yeh Should Have Been Named as An Inventor, In Limine MOTION Preclude Plaintiff from Referring to Wave Loch LLC, as A Successor or Assignee of Wave Loch, Inc. by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Motion In Limine, # (2) Motion In Limine)(Mao, Mark) (aef).
Jan 18, 2019 129 Motion In Limine (4)
Jan 18, 2019 129 Motion In Limine (6)
Jan 18, 2019 130 Notice of Withdrawal of Document (3)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by Yong Yeh, Richard Alleshouse, Pacific Surf Designs, Inc. re [128] In Limine MOTION to Exclude Plaintiff From Referring to Wave Loch LLC as A Successor or Assignee of Wave Loch, Inc. filed by Pacific Surf Designs, Inc., Yong Yeh, Richard Alleshouse . (Mao, Mark)(aef).
Jan 18, 2019 131 Objection (22)
Docket Text: OBJECTION by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [118] Objection to Plaintiff's Counter-Designations of Deposition Testimony. (Mao, Mark) (aef).
Jan 18, 2019 132 Order (2)
Docket Text: ORDER Setting Telephonic Hearing. A telephonic hearing is set for 1/23/2019 at 10:30 AM before Judge Dana M. Sabraw. Signed by Judge Dana M. Sabraw on 1/18/2019.(jdt)
Jan 18, 2019 133 Order on Motion to File Documents Under Seal (1)
Docket Text: ORDER Granting [77] Defendants' Motion to File Exhibit D to the Declaration of Charanjit Brahma in Support of Defendants' Daubert Motion to Exclude or Strike the Expert Testimony of Glen Stevick, Ph.D. Under Seal. Signed by Judge Dana M. Sabraw on 1/18/2019. (aef)
Jan 18, 2019 135 Order on Motion to File Documents Under Seal (1)
Docket Text: ORDER Granting [80] Defendants' Motion to File Exhibit A and B to the Declaration of Charanjit Brahma in Support of Defendants Daubert Motion to Exclude or Strike the Expert Testimony of Robert L. Vigil, Ph.D. Signed by Judge Dana M. Sabraw on 1/18/2019. (aef)
Jan 17, 2019 125 Notice (Other) (3)
Docket Text: NOTICE of Opportunity to Consent to the Exercise of Civil Jurisdiction by a Magistrate Judge by Whitewater West Industries, LTD. (Scott, Roger) (jdt).
Jan 17, 2019 126 Joint Hearing Statement (4)
Docket Text: JOINT HEARING STATEMENT by Whitewater West Industries, LTD.. (Scott, Roger) (jdt).
Jan 17, 2019 127 Motion for Miscellaneous Relief (4)
Docket Text: Joint MOTION Withdraw Demand for Jury Trial by Whitewater West Industries, LTD.. (Scott, Roger) (jdt).
Jan 17, 2019 128 Main Document (6)
Docket Text: ***DOCUMENT WITHDRAWN PER ECF [130]*** - In Limine MOTION to Exclude Plaintiff From Referring to Wave Loch LLC as A Successor or Assignee of Wave Loch, Inc. by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Memo of Points and Authorities MIL 2 to Preclude Plaintiff From Introducing Evidence Regarding Defendants' Use of The Phrase "Flowrider Knock Offs" or in The Alternative, For Equal Use of :Motive Evidence" By Both Sides, # (2) Memo of Points and Authorities MIL 3 to Preclude Plaintiff from Alleging Any Individual Other Than Richard Alleshouse or Yong Yeh Should Have Been Named as An Inventor)(Mao, Mark). Modified on 1/18/2019 - wrong event selected; multipart motion. Sent QC email instruction to withdraw and refile (jdt). Modified on 1/22/2019 to withdraw document; motion termed (aef).
Jan 17, 2019 128 Memo of Points and Authorities MIL 2 to Preclude Plaintiff From Introducing Evi (4)
Jan 17, 2019 128 Memo of Points and Authorities MIL 3 to Preclude Plaintiff from Alleging Any Ind (6)
Jan 14, 2019 123 Trial Management Order (4)
Docket Text: ORDER Re: Trial. A Jury Trial is set for 2/4/2019 at 09:00 AM in Courtroom 13A before Judge Dana M. Sabraw. The Motion In Limine Hearing is set for 1/25/2019 at 01:30 PM before Judge Dana M. Sabraw. The parties shall submit proposed voir dire questions on or before 1/28/2019. Signed by Judge Dana M. Sabraw on 1/14/2019.(aef)
Jan 14, 2019 124 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER Granting [121] Motion to Reset Mandatory Settlement Conference. The Court GRANTS the motion and will not reset the MSC. Signed by Magistrate Judge Nita L. Stormes on 1/14/2019. (aef)
Jan 11, 2019 N/A Pretrial Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: Pretrial Conference held on 1/11/2019. Court to issue order. Motion In Limine Hearing set for 1/25/2019 01:30 PM in Courtroom 13A before Judge Dana M. Sabraw.(Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney Deborah Mallgrave, Roger Scott, Joseph Tache, Gary Wolensku). (Defendant Attorney Charanjit Brahma, Mark Mao). (no document attached) (jak)
Jan 8, 2019 121 Motion for Miscellaneous Relief (4)
Docket Text: Joint MOTION Not to Reset Mandatory Settlement Conference re [90] Order on Motion to Continue, by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jan 4, 2019 118 Objection (21)
Docket Text: OBJECTION by Whitewater West Industries, LTD. re [117] Pretrial Memorandum Plaintiff's Objections and Counter-Designations to Defendants' Deposition Designations. (Scott, Roger) (aef).
Jan 4, 2019 119 Objection (10)
Docket Text: OBJECTION by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [117] Pretrial Memorandum Defendants' Objections to Plaintiff's Trial Exhibits and Designations of Deposition Testimony. (Mao, Mark) (aef).
Jan 4, 2019 120 Objection (4)
Docket Text: OBJECTION by Whitewater West Industries, LTD. re [117] Pretrial Memorandum Plaintiff's Objections to Defendants' Proposed Exhibits. (Scott, Roger)(aef).
Dec 21, 2018 116 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER Granting [115] Unopposed Ex Parte Motion for Relief from Requirements of Local Rule 16.1(f)(7). The Court hereby ORDERS that counsel for Plaintiff, Gary Wolensky, is excused from attending the January 11, 2019 pretrial conference. Signed by Judge Dana M. Sabraw on 12/21/2018. (aef)
Dec 21, 2018 117 Main Document (35)
Docket Text: PRETRIAL MEMORANDUM by Whitewater West Industries, LTD. (Attachments: # (1) Exhibit Exhibit List, # (2) Exhibit Potential Additional Exhibits, # (3) Exhibit Stipulated Facts)(Scott, Roger) (acc).
Dec 21, 2018 117 Exhibit Exhibit List (5)
Dec 21, 2018 117 Exhibit Potential Additional Exhibits (8)
Dec 21, 2018 117 Exhibit Stipulated Facts (4)
Dec 20, 2018 115 Main Document (3)
Docket Text: MOTION Relief from Requirements of Local Rule 16.1(f)(7) by Whitewater West Industries, LTD.. (Attachments: # (1) Memo of Points and Authorities Plaintiff's Unopposed Ex Parte Motion for Relief From Requirements of Local Rule 16.1(f)(7), # (2) Declaration Declaration of Gary A. Wolensky in Support of Unopposed Ex Parte Motion for Relief from Requirements of Local Rule 16.1(f)(7), # (3) Declaration Declaration of Roger L. Scott in Support of Unopposed Ex Parte Motion for Relief from Requirements of Local Rule 16.1(f)(7))(Scott, Roger) (rmc).
Dec 20, 2018 115 Memo of Points and Authorities Plaintiff's Unopposed Ex Parte Motion for Re (4)
Dec 20, 2018 115 Declaration Declaration of Gary A. Wolensky in Support of Unopposed Ex Parte Mot (3)
Dec 20, 2018 115 Declaration Declaration of Roger L. Scott in Support of Unopposed Ex Parte Motio (3)
Dec 19, 2018 112 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Denying [99] Plaintiff's Motion to File Documents Under Seal. Signed by Judge Dana M. Sabraw on 12/19/2018. (aef)
Dec 19, 2018 113 Order on Motion for Summary Judgment (10)
Docket Text: ORDER Denying [86] Defendants' Motion for Summary Judgment. Signed by Judge Dana M. Sabraw on 12/19/2018. (aef)
Dec 19, 2018 114 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Denying [83] Defendants' Motion to File Documents Under Seal. Signed by Judge Dana M. Sabraw on 12/19/2018. (aef)
Dec 7, 2018 111 Notice of Appearance (1)
Docket Text: NOTICE of Appearance Of Counsel by Gary A Wolensky on behalf of Whitewater West Industries, LTD. (Wolensky, Gary)Attorney Gary A Wolensky added to party Whitewater West Industries, LTD.(pty:pla) (aef).
Dec 5, 2018 109 Main Document (17)
Docket Text: MEMORANDUM OF FACTS AND CONTENTIONS OF LAW by Whitewater West Industries, LTD.. (Attachments: # (1) Exhibit 1 - Exhibit List)(Scott, Roger) (aef).
Dec 5, 2018 109 Exhibit 1 - Exhibit List (15)
Dec 5, 2018 110 Main Document (33)
Docket Text: MEMORANDUM OF FACTS AND CONTENTIONS OF LAW by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Exhibit List, # (2) Witness List)(Brahma, Charanjit) (aef).
Dec 5, 2018 110 Exhibit List (14)
Dec 5, 2018 110 Witness List (5)
Nov 26, 2018 107 Order (1)
Docket Text: ORDER Re: Oral Argument. (ECF [86]) The Court finds these matters suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the November 29, 2018 hearing is vacated. Signed by Judge Dana M. Sabraw on 11/26/2018.(aef)
Nov 26, 2018 108 Main Document (14)
Docket Text: REPLY - Other re [106] Objection to Evidence Proffered by Plaintiff in Opposition to Defendants' Motion for Summary Judgment filed by Whitewater West Industries, LTD.. (Attachments: # (1) Supplement Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Motion for Summary Judgment, # (2) Exhibit 18, # (3) Exhibit 19)(Scott, Roger) (aef).
Nov 26, 2018 108 Supplement Declaration of Roger L. Scott in Support of Plaintiff's Oppositi (3)
Nov 26, 2018 108 Exhibit 18 (7)
Nov 26, 2018 108 Exhibit 19 (6)
Nov 21, 2018 101 Response in Support of Motion (15)
Docket Text: RESPONSE in Support re [79] MOTION to Exclude the Expert Testimony of Glen Stevick, Ph.D. MOTION to Strike the Expert Testimony of Glen Stevick, Ph.D. filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Nov 21, 2018 102 Response in Support of Motion (16)
Docket Text: RESPONSE in Support re [86] MOTION for Summary Judgment filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Nov 21, 2018 103 Motion to File Documents Under Seal (3)
Docket Text: MOTION to File Documents Under Seal (Brahma, Charanjit) (aef).
Nov 21, 2018 105 Response in Support of Motion (15)
Docket Text: RESPONSE in Support re [82] MOTION to Exclude or Strike the Expert Testimony of Robert Vigil, Ph.D. filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Nov 21, 2018 106 Objection (5)
Docket Text: OBJECTION to Evidence Proffered as Exhibits 1-4, 7-9, and 13-17 to Declaration of Roger L. Scott by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [98] Response in Opposition to Motion. (Hovan, Stacy). (jah).
Nov 14, 2018 94 Main Document (18)
Docket Text: RESPONSE in Opposition re [79] MOTION to Exclude the Expert Testimony of Glen Stevick, Ph.D. MOTION to Strike the Expert Testimony of Glen Stevick, Ph.D. filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defendants' Daubert Motion to Exclude or Strike the Expert Testimony of Glen Stevick, Ph.D., # (2) Exhibit 1)(Scott, Roger) (aef).
Nov 14, 2018 94 Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defen (3)
Nov 14, 2018 94 Exhibit 1 (8)
Nov 14, 2018 95 Main Document (22)
Docket Text: RESPONSE in Opposition re [82] MOTION to Exclude or Strike the Expert Testimony of Robert Vigil, Ph.D. filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defendants' Daubert Motion to Exclude or Strike the Expert Testimony of Robert L. Vigil, Ph.D., # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6)(Scott, Roger) (aef).
Nov 14, 2018 95 Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defen (4)
Nov 14, 2018 95 Exhibit 1 (1)
Nov 14, 2018 95 Exhibit 2 (1)
Nov 14, 2018 95 Exhibit 3 (1)
Nov 14, 2018 95 Exhibit 4 (1)
Nov 14, 2018 95 Exhibit 5 (4)
Nov 14, 2018 95 Exhibit 6 (1)
Nov 14, 2018 96 Motion to File Documents Under Seal (5)
Docket Text: MOTION to File Documents Under Seal (Scott, Roger) (aef).
Nov 14, 2018 98 Main Document (26)
Docket Text: RESPONSE in Opposition re [86] MOTION for Summary Judgment filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defendants' 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) 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)(Scott, Roger) (aef).
Nov 14, 2018 98 Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defen (5)
Nov 14, 2018 98 Exhibit 1 (1)
Nov 14, 2018 98 Exhibit 2 (1)
Nov 14, 2018 98 Exhibit 3 (1)
Nov 14, 2018 98 Exhibit 4 (1)
Nov 14, 2018 98 Exhibit 5 (9)
Nov 14, 2018 98 Exhibit 6 (1)
Nov 14, 2018 98 Exhibit 7 (1)
Nov 14, 2018 98 Exhibit 8 (1)
Nov 14, 2018 98 Exhibit 9 (1)
Nov 14, 2018 98 Exhibit 10 (1)
Nov 14, 2018 98 *Restricted* (1)
Nov 14, 2018 98 Exhibit 12 (28)
Nov 14, 2018 98 Exhibit 13 (5)
Nov 14, 2018 98 Exhibit 14 (5)
Nov 14, 2018 98 Exhibit 15 (1)
Nov 14, 2018 98 Exhibit 16 (1)
Nov 14, 2018 98 Exhibit 17 (1)
Nov 14, 2018 99 Motion to File Documents Under Seal (6)
Docket Text: MOTION to File Documents Under Seal (Scott, Roger) (aef).
Nov 8, 2018 93 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER Granting [92] Joint Motion Motion to Modify Scheduling Order. The Court hereby GRANTS the Parties' motion that the deadlines be extended as follows: Memorandum of Contentions of Fact and Law is due by 12/5/2018. The Proposed Final Pretrial Conference Order is due by 12/21/2018. The Final Pretrial Conference is set for 1/11/2019 at 10:30 AM before Judge Dana M. Sabraw. Signed by Judge Dana M. Sabraw on 11/8/2018. (aef)
Nov 7, 2018 92 Miscellaneous (Other 1) (5)
Docket Text: Joint MOTION Modify Scheduling Order by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Oct 18, 2018 91 Order on Motion to Continue (2)
Docket Text: ORDER Granting Joint Motion to Continue November 9, 2018 Hearing to November 29, 2018 and to Modify Briefing Schedule. The November 9, 2018 hearing is continued to November 29, 2018 at 1:30 p.m. The deadline for briefs in opposition to the motions will be November 14, 2018, and the deadline for reply briefs in support of the motions will be November 21, 2018. Signed by Judge Dana M. Sabraw on 10/18/2018. (aef)
Oct 17, 2018 88 Motion to Continue (4)
Docket Text: Joint MOTION to Continue Mandatory Settlement Conference by Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Oct 17, 2018 89 Motion to Continue (4)
Docket Text: Joint MOTION to Continue November 9, 2018 Hearing to November 29, 2018 and to Modify Briefing Schedule by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Oct 17, 2018 90 Order on Motion to Continue (2)
Docket Text: ORDER Regarding [88] Joint Motion to Continue Mandatory Settlement Conference. In light of the procedural posture of these two cases, the Court will VACATE the MSC in this case, to be reset after the resolution of the currently pending motions for summary judgment and motions to exclude experts and/or after the mandatory settlement conference is held in the patent case. If the parties wish to reset the MSC after the patent case settlement conference is held, but before the motions are decided in this case, they may contact the Court to do so. Otherwise, the Court will reset the MSC after a ruling on the motions. Signed by Magistrate Judge Nita L. Stormes on 10/17/2018. (aef)
Sep 24, 2018 75 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Charanjit Brahma on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Brahma, Charanjit) (aef).
Sep 24, 2018 76 Motion for Leave to File Excess Pages (3)
Docket Text: Ex Parte MOTION for Leave to File Excess Pages by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit) (aef).
Sep 24, 2018 77 Motion to File Documents Under Seal (4)
Docket Text: MOTION to File Documents Under Seal (Brahma, Charanjit) (aef).
Sep 24, 2018 79 Main Document (3)
Docket Text: MOTION to Exclude or Strike the Expert Testimony of Glen Stevick, Ph.D. by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Appendix, # (4) Exhibit A to Declaration, # (5) Exhibit B to Declaration, # (6) Exhibit C to Declaration, # (7) Exhibit E to Declaration)(Brahma, Charanjit). Added MOTION to Strike Expert Testimony on 9/25/2018 (aef).
Sep 24, 2018 79 Memo of Points and Authorities (24)
Sep 24, 2018 79 Declaration (3)
Sep 24, 2018 79 Appendix (1)
Sep 24, 2018 79 Exhibit A to Declaration (40)
Sep 24, 2018 79 Exhibit B to Declaration (24)
Sep 24, 2018 79 Exhibit C to Declaration (7)
Sep 24, 2018 79 Exhibit E to Declaration (14)
Sep 24, 2018 80 Motion to File Documents Under Seal (4)
Docket Text: MOTION to File Documents Under Seal (Brahma, Charanjit) (aef).
Sep 24, 2018 82 Main Document (3)
Docket Text: MOTION to Exclude or Strike the Expert Testimony of Robert Vigil, Ph.D. by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Memo of Points and Authorities ISO Motion to Exclude or Strike, # (2) Declaration of Brahma ISO Motion to Exclude or Strike, # (3) Appendix of Exhibits, # (4) Exhibit C, # (5) Exhibit D to Brahma Declaration)(Brahma, Charanjit) (aef).
Sep 24, 2018 82 Memo of Points and Authorities ISO Motion to Exclude or Strike (24)
Sep 24, 2018 82 Declaration of Brahma ISO Motion to Exclude or Strike (3)
Sep 24, 2018 82 Appendix of Exhibits (1)
Sep 24, 2018 82 Exhibit C (73)
Sep 24, 2018 82 Exhibit D to Brahma Declaration (73)
Sep 24, 2018 83 Motion to File Documents Under Seal (4)
Docket Text: MOTION to File Documents Under Seal (Brahma, Charanjit) (aef).
Sep 24, 2018 85 Notice (Other) (3)
Docket Text: NOTICE Of Motion for Summary Judgment by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Brahma, Charanjit) (aef).
Sep 24, 2018 86 Main Document (28)
Docket Text: MOTION for Summary Judgment by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Declaration, # (2) Declaration, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit, # (13) Exhibit, # (14) Exhibit, # (15) Exhibit, # (16) Exhibit, # (17) Exhibit, # (18) Exhibit, # (19) Exhibit, # (20) Exhibit, # (21) Exhibit)(Brahma, Charanjit) (aef).
Sep 24, 2018 86 Declaration (3)
Sep 24, 2018 86 Declaration (6)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 86 Exhibit (6)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 86 Exhibit (14)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 86 Exhibit (5)
Sep 24, 2018 86 Exhibit (4)
Sep 24, 2018 86 Exhibit (15)
Sep 24, 2018 86 Exhibit (8)
Sep 24, 2018 86 Exhibit (16)
Sep 24, 2018 86 Exhibit (2)
Sep 24, 2018 86 Exhibit (2)
Sep 24, 2018 86 Exhibit (34)
Sep 24, 2018 86 Exhibit (13)
Sep 24, 2018 86 Exhibit (11)
Sep 24, 2018 86 Exhibit (1)
Sep 24, 2018 87 Supplemental Document (4)
Docket Text: SUPPLEMENTAL DOCUMENT by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [86] MOTION for Summary Judgment Statement of Undisputed Material Facts. (Brahma, Charanjit)(aef).
Sep 20, 2018 74 Order (2)
Docket Text: ORDER on Notice Regarding Exhibits 4 and 5 to Declaration of Roger Scott in Support of Joint Motion for Determination of Discovery Dispute No. 2 [ECF No. [73]]. Signed by Magistrate Judge Nita L. Stormes on 9/20/2018.(anh)
Sep 17, 2018 73 Notice (Other) (3)
Docket Text: NOTICE Regarding Exhibits 4 and 5 to Declaration of Roger Scott in Support of Joint Motion for Determination of Discovery Dispute No. 2 by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [64] Joint MOTION for Discovery Determination of Discovery Dispute No. 2 (Mao, Mark) (sjm).
Sep 14, 2018 70 Order on Motion for Discovery (15)
Docket Text: ORDER on [64] Joint Motion for Determiantion of Discovery Dispute No. 2. The Court GRANTS IN PART and DENIES IN PART Plaintiff's motion to compel. The Court DENIES Plaintiff's motion for sanctions. Signed by Magistrate Judge Nita L. Stormes on 9/14/2018. (aef)
Sep 14, 2018 71 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting [65] Motion to File Documents Under Seal. The Court GRANTS the motion to seal. The following documents shall be filed under seal: Exhibits 4, 5, and 6 to the Declaration of Roger L. Scott; Exhibit A to the Declaration of Stacy Hovan. Signed by Magistrate Judge Nita L. Stormes on 9/14/2018. (aef)
Aug 31, 2018 69 Main Document (4)
Docket Text: RESPONSE re [68] Notice (Other), filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Declaration of Yong Yeh, # (2) Exhibit A to Yong Yeh Declaration)(Mao, Mark) (aef).
Aug 31, 2018 69 Declaration of Yong Yeh (3)
Aug 31, 2018 69 Exhibit A to Yong Yeh Declaration (9)
Aug 30, 2018 67 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by William Stewart O'Hare, Jr on behalf of Whitewater West Industries, LTD. (O'Hare, William)Attorney William Stewart O'Hare, Jr added to party Whitewater West Industries, LTD.(pty:pla) (aef).
Aug 30, 2018 68 Main Document (4)
Docket Text: NOTICE of Supplemental Evidence by Whitewater West Industries, LTD. re [64] Joint MOTION for Discovery Determination of Discovery Dispute No. 2 (Attachments: # (1) Supplement Declaration of Roger L. Scott in Support of Joint Motion for Determination of Discovery Dispute No. 2, # (2) Exhibit 8 to Scott Declaration)(Scott, Roger) (aef).
Aug 30, 2018 68 Supplement Declaration of Roger L. Scott in Support of Joint Motion for Determin (3)
Aug 30, 2018 68 Exhibit 8 to Scott Declaration (8)
Aug 27, 2018 64 Main Document (24)
Docket Text: ** Exhibits 4 and 5 to the Declaration of Roger Scott withdrawn per [73] Notice and order thereon ** Joint MOTION for Discovery Determination of Discovery Dispute No. 2 by Whitewater West Industries, LTD.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Roger L. Scott, # (3) Exhibit 1 to Scott Declaration, # (4) Exhibit 2 to Scott Declaration, # (5) Exhibit 3 to Scott Declaration, # (6) Exhibit 4 to Scott Declaration (Filed Under Seal), # (7) Exhibit 5 to Scott Declaration (Filed Under Seal), # (8) Exhibit 6 to Scott Declaration (Filed Under Seal), # (9) Exhibit 7 to Scott Declaration, # (10) Declaration of Stacy Hovan, # (11) Exhibit A to Hovan Declaration (Filed Under Seal), # (12) Exhibit B to Hovan Declaration, # (13) Exhibit C to Hovan Declaration, # (14) Exhibit D to Hovan Declaration)(Scott, Roger)(aef). Modified on 9/21/2018 (rmc).
Aug 27, 2018 64 Memo of Points and Authorities (23)
Aug 27, 2018 64 Declaration of Roger L. Scott (7)
Aug 27, 2018 64 Exhibit 1 to Scott Declaration (3)
Aug 27, 2018 64 Exhibit 2 to Scott Declaration (35)
Aug 27, 2018 64 Exhibit 3 to Scott Declaration (10)
Aug 27, 2018 64 Exhibit 4 to Scott Declaration (Filed Under Seal) (1)
Aug 27, 2018 64 Exhibit 5 to Scott Declaration (Filed Under Seal) (1)
Aug 27, 2018 64 Exhibit 6 to Scott Declaration (Filed Under Seal) (1)
Aug 27, 2018 64 Exhibit 7 to Scott Declaration (11)
Aug 27, 2018 64 Declaration of Stacy Hovan (5)
Aug 27, 2018 64 Exhibit A to Hovan Declaration (Filed Under Seal) (1)
Aug 27, 2018 64 Exhibit B to Hovan Declaration (8)
Aug 27, 2018 64 Exhibit C to Hovan Declaration (11)
Aug 27, 2018 64 Exhibit D to Hovan Declaration (10)
Aug 27, 2018 65 Motion to File Documents Under Seal (5)
Docket Text: MOTION to File Documents Under Seal (Scott, Roger)(aef).
Aug 22, 2018 63 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Deborah Susan Mallgrave on behalf of Whitewater West Industries, LTD. (Mallgrave, Deborah)Attorney Deborah Susan Mallgrave added to party Whitewater West Industries, LTD.(pty:pla) (aef).
Aug 14, 2018 62 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER Denying [58] Ex Parte Motion to Modify the Scheduling Order. Signed by Magistrate Judge Nita L. Stormes on 8/14/2018. (aef)
Aug 13, 2018 61 Main Document (6)
Docket Text: RESPONSE in Opposition re [58] Ex Parte MOTION Modify Scheduling Order Plaintiff's Opposition to Defendants' Ex Parte Motion to Modify Scheduling Order for Expert-Related Deadlines filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration Declaration of Roger L. Scott in Support of Plaintiff's Opposition to Defendants' Ex Parte Motion to Modify Scheduling Order for Expert-Related Deadlines)(Scott, Roger) (aef).
Aug 13, 2018 61 Declaration Declaration of Roger L. Scott in Support of Plaintiff's Opposit (6)
Aug 10, 2018 57 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Stacy Renee Hovan on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Hovan, Stacy)Attorney Stacy Renee Hovan added to party Richard Alleshouse(pty:dft), Attorney Stacy Renee Hovan added to party Pacific Surf Designs, Inc.(pty:dft), Attorney Stacy Renee Hovan added to party Yong Yeh(pty:dft) (aef).
Aug 10, 2018 58 Miscellaneous (Other 1) (7)
Docket Text: Ex Parte MOTION Modify Scheduling Order by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Hovan, Stacy) (aef).
Aug 10, 2018 59 Miscellaneous (Other 1) (2)
Docket Text: MOTION Proposed Order Granting Ex Parte Motion Modifying Scheduling Order re [56] MOTION for Protective Order by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Hovan, Stacy) Modified on 8/13/2018-QC mailer sent re proposed orders should not be efiled; motion termed (aef).
Aug 10, 2018 60 Order on Motion for Protective Order (14)
Docket Text: ORDER Granting [56] Joint Motion for Entry of Protective Order as Modified by the Court. Signed by Magistrate Judge Nita L. Stormes on 8/10/2018. (aef)
Aug 7, 2018 56 Motion for Protective Order (16)
Docket Text: MOTION for Protective Order by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Mao, Mark) Modified on 8/8/2018 to change event type (aef).
Jul 31, 2018 55 Order on Motion for Miscellaneous (Other 1) (5)
Docket Text: ORDER granting in part [50] ex parte motion to modify the Scheduling Order to extend fact discovery. Signed by Magistrate Judge Nita L. Stormes on 7/31/2018. (jpp)
Jul 27, 2018 54 Objection (3)
Docket Text: OBJECTION by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh re [53] Reply to Response to Motion to Modify the Scheduling Order to Extend Fact Discovery. (Mao, Mark) (jpp).
Jul 26, 2018 52 Main Document (4)
Docket Text: RESPONSE to Motion re [50] Ex Parte MOTION Modify the Scheduling Order to Extend Fact Discovery filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Declaration of Mark C. Mao ISO Defendants Conditional Non-Opposition to Plaintiff's Ex Parte re Modifying Scheduling Order, # (2) Exhibit A to Declaration of Mark C Mao ISO Defendants Conditional Non-Opposition to Plaintiff's Ex Parte Motion Modifying Scheduling Order, # (3) Exhibit B to Declaration of Mark C Mao ISO Defendants Conditional Non-Opposition to Plaintiff's Ex Parte Motion Modifying Scheduling Order)(Mao, Mark) (aef).
Jul 26, 2018 52 Declaration of Mark C. Mao ISO Defendants Conditional Non-Opposition to Plaintif (4)
Jul 26, 2018 52 Exhibit A to Declaration of Mark C Mao ISO Defendants Conditional Non-Opposition (7)
Jul 26, 2018 52 Exhibit B to Declaration of Mark C Mao ISO Defendants Conditional Non-Opposition (20)
Jul 26, 2018 53 Reply to Response to Motion (4)
Docket Text: REPLY to Response to Motion re [50] Ex Parte MOTION Modify the Scheduling Order to Extend Fact Discovery filed by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jul 23, 2018 50 Main Document (3)
Docket Text: Ex Parte MOTION Modify the Scheduling Order to Extend Fact Discovery by Whitewater West Industries, LTD.. (Attachments: # (1) Memo of Points and Authorities in Support of Plaintiff's Ex Parte Motion to Modify the Scheduling Order to Extend Fact Discovery, # (2) Declaration of Roger L. Scott in Support of Plaintiff's Ex Parte Motion to Modify the Scheduling Order to Extend Fact Discovery, # (3) Exhibit 1 to Scott Declaration, # (4) Exhibit 2 to Scott Declaration, # (5) Exhibit 3 to Scott Declaration, # (6) Exhibit 4 to Scott Declaration, # (7) Declaration 5 to Scott Declaration, # (8) Exhibit 6 to Scott Declaration, # (9) Exhibit 7 to Scott Declaration, # (10) Exhibit 8 to Scott Declaration)(Scott, Roger) (acc).
Jul 23, 2018 50 Memo of Points and Authorities in Support of Plaintiff's Ex Parte Motion to (13)
Jul 23, 2018 50 Declaration of Roger L. Scott in Support of Plaintiff's Ex Parte Motion to (7)
Jul 23, 2018 50 Exhibit 1 to Scott Declaration (6)
Jul 23, 2018 50 Exhibit 2 to Scott Declaration (7)
Jul 23, 2018 50 Exhibit 3 to Scott Declaration (6)
Jul 23, 2018 50 Exhibit 4 to Scott Declaration (2)
Jul 23, 2018 50 Declaration 5 to Scott Declaration (2)
Jul 23, 2018 50 Exhibit 6 to Scott Declaration (4)
Jul 23, 2018 50 Exhibit 7 to Scott Declaration (7)
Jul 23, 2018 50 Exhibit 8 to Scott Declaration (8)
Jul 23, 2018 N/A Order (0)
Docket Text: MINUTE ORDER: Response to Plaintiff's ex parte motion to modify the scheduling order (ECF No. 50) must be filed by 5:00 pm on Thursday, July 26, 2018. Signed by Magistrate Judge Nita L. Stormes on 7/23/18.(no document attached) (bm1)
Jun 26, 2018 49 Order on Motion for Miscellaneous (Other 1) (4)
Docket Text: ORDER Granting [48] Joint Motion to Modify Scheduling Order to Allow for Completion of Fact Discovery. The Court finds that the parties have established good cause to modify the scheduling order and GRANTS the request. The dates are modified as follows: Mandatory Settlement Conference is set for 10/24/2018 at 02:30 PM before Magistrate Judge Nita L. Stormes. The Memorandum of Contentions of Fact and Law is due by 11/26/2018. The Proposed Final Pretrial Conference Order is due by 12/17/2018. The Final Pretrial Conference is set for 1/4/2019 at 10:30 AM before Judge Dana M. Sabraw. The Jury Trial is set for 2/4/2019 at 09:00 AM before Judge Dana M. Sabraw. Signed by Magistrate Judge Nita L. Stormes on 6/25/2018. (aef)
Jun 22, 2018 48 Miscellaneous (Other 1) (7)
Docket Text: Joint MOTION to Modify Scheduling Order to Allow for Completion of Fact Discovery by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
Jun 20, 2018 47 Order on Motion for Discovery (2)
Docket Text: ORDER Granting [46] Joint Motion for Extension of Deadline for Determination of Discovery Dispute Regarding Defendant Pacific Surf Design Inc.'s First Set of Discovery. The Court GRANTS the request and extends the deadline to file any potential discovery dispute regarding Defendant Pacific Surf Designs, Inc.'s First Set of Interrogatories, First Set of Requests for Production, and First Set of Requests for Admission to July 26, 2018. Signed by Magistrate Judge Nita L. Stormes on 6/20/2018. (aef)
Jun 19, 2018 46 Motion for Discovery (4)
Docket Text: Joint MOTION for Discovery For Extension of Deadline for Determination of Discovery Dispute by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Mao, Mark) (aef).
Jun 5, 2018 45 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER Granting [44] Joint Motion for Extension of Time to Submit Joint Motion for Determination of Discovery Dispute. The Court GRANTS the request and extends the deadline to file any potential discovery dispute regarding Plaintiff's Second Set of Interrogatories, Second Set of Requests for Production, and Third Set of Requests for Production to July 26, 2018. Signed by Magistrate Judge Nita L. Stormes on 6/5/2018. (aef)
Jun 1, 2018 44 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Joint Motion for Determination of Discovery Dispute by Whitewater West Industries, LTD.. (Scott, Roger) (aef).
May 29, 2018 43 Order on Motion for Discovery (6)
Docket Text: ORDER on [41] Joint Motion for Determination of Discovery Dispute No. 1. The Court GRANTS Plaintiff's motion to compel. Defendants shall produce non-privileged emails communications between Defendants Alleshouse and Yeh responsive to Plaintiff's Requests for Production No. 1, 10-15 and/or an updated privilege log with any responsive communications for which Defendants claim privilege within 30 days of this order. The Court DENIES Defendants' motion for sanctions. Signed by Magistrate Judge Nita L. Stormes on 5/29/2108. (aef)
May 24, 2018 42 Main Document (12)
Docket Text: RESPONSE in Opposition re [41] Joint MOTION for Discovery Determination of Discovery Dispute No. 1 filed by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Declaration of Mark C. Mao ISO Defendants' Opposition to Plaintiff's Joint Motion for Determination of Discovery Dispute No. 1)(Mao, Mark) (aef).
May 24, 2018 42 Declaration of Mark C. Mao ISO Defendants' Opposition to Plaintiff's J (5)
May 18, 2018 41 Main Document (14)
Docket Text: Joint MOTION for Discovery Determination of Discovery Dispute No. 1 by Whitewater West Industries, LTD.. (Attachments: # (1) Joint Statement of Issues in Support of Joint Motion for Determination of Discovery Dispute No. 1, # (2) Declaration of Roger L. Scott in Support of Joint Motion for Determination of Discovery Dispute No. 1, # (3) Exhibit 1 to Scott Declaration, # (4) Exhibit 2 to Scott Declaration, # (5) Exhibit 3 to Scott Declaration, # (6) Exhibit 4 to Scott Declaration)(Scott, Roger) (aef).
May 18, 2018 41 Joint Statement of Issues in Support of Joint Motion for Determination of Disco (11)
May 18, 2018 41 Declaration of Roger L. Scott in Support of Joint Motion for Determination of Di (7)
May 18, 2018 41 Exhibit 1 to Scott Declaration (15)
May 18, 2018 41 Exhibit 2 to Scott Declaration (31)
May 18, 2018 41 Exhibit 3 to Scott Declaration (38)
May 18, 2018 41 Exhibit 4 to Scott Declaration (11)
May 8, 2018 40 Order on Motion for Order (2)
Docket Text: ORDER Granting in part and Denying in part [39] Joint Motion to Modify Scheduling Order. Signed by Magistrate Judge Nita L. Stormes on 5/8/2018. (aef)
May 4, 2018 39 Motion for Order (5)
Docket Text: Joint MOTION for Order to Modify Scheduling Order to Allow for Completion of Fact Discovery by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Brahma, Charanjit)Attorney Charanjit Brahma added to party Richard Alleshouse(pty:dft), Attorney Charanjit Brahma added to party Pacific Surf Designs, Inc.(pty:dft), Attorney Charanjit Brahma added to party Yong Yeh(pty:dft) (aef).
Feb 7, 2018 38 Order on Motion for Order (2)
Docket Text: ORDER Granting in part and Denying in part [37] Joint Motion to Modify Scheduling Order. The Court finds good cause to GRANT the joint motion to continue certain deadlines related to fact and expert discovery, pretrial motion practice, and the mandatory settlement conference. The Court DENIES the motion to continue the other pretrial dates. A Mandatory Settlement Conference is set for 9/12/2018 at 02:30 PM before Magistrate Judge Nita L. Stormes. Signed by Magistrate Judge Nita L. Stormes on 2/7/2018. (aef)
Feb 6, 2018 37 Motion for Order (5)
Docket Text: Joint MOTION for Order to Modify Scheduling Order by Whitewater West Industries, LTD. (Scott, Roger) (aef).
Feb 2, 2018 36 Order on Motion to Substitute Attorney (1)
Docket Text: ORDER Granting [35] Plaintiff Whitewater West Industries, Ltd's Substitution of Attorneys of Record Herein. Plaintiff Whitewater West Industries, Ltd.'s seeks to substitute J. Rick Tach of Buchalter, a Professional Corporation, in place of Greenberg Traurig, LLP. Pursuant to Civil Local Rule 83.3(f)(2). Plaintiff's motion is GRANTED. Signed by Judge Dana M. Sabraw on 2/2/2018. (aef)
Feb 1, 2018 35 Motion to Substitute Attorney (3)
Docket Text: MOTION to Substitute Attorney by Whitewater West Industries, LTD. (Tache, Joseph) (aef).
Nov 16, 2017 34 Scheduling Order (5)
Docket Text: SCHEDULING ORDER Regulating Discovery and Other Pre-Trial Proceedings. A Mandatory Settlement Conference is set for 9/5/2018 at 09:30 AM before Magistrate Judge Nita L. Stormes. The Memorandum of Contentions of Fact and Law is due by 10/12/2018. The Proposed Final Pretrial Conference Order is due by 11/2/2018. The Final Pretrial Conference is set for 11/9/2018 at 10:30 AM before Judge Dana M. Sabraw. The Jury Trial is set for 12/10/2018 at 09:00 AM before Judge Dana M. Sabraw. Signed by Magistrate Judge Nita L. Stormes on 11/15/2017.(aef)
Nov 15, 2017 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Nita L. Stormes: Case Management Conference held on 11/15/2017. Order to issue.(Plaintiff Attorney Leanna Costantini, Rick Tache). (Defendant Attorney Mark Mao, Jonathan Yee). (no document attached) (chg)
Nov 6, 2017 32 Notice of Appearance (3)
Docket Text: NOTICE of Appearance of Rick Tache as Attorney of Record for Plaintiff Whitewater West Industries, Ltd by Joseph R.R. Tache on behalf of Whitewater West Industries, LTD. (Tache, Joseph)Attorney Joseph R.R. Tache added to party Whitewater West Industries, LTD.(pty:pla) (aef).
Nov 3, 2017 31 Report of Rule 26(f) Planning Meeting (9)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Scott, Roger) (aef).
Oct 25, 2017 30 Order on Motion to Vacate (2)
Docket Text: ORDER Granting [29] Joint Motion and Converting Early Neutral Evaluation to Telephonic Case Management Conference. The Court GRANTS the joint motion and CONVERTS the ENE into a telephonic, attorneys-only Case Management Conference ("CMC"). Plaintiff's counsel must arrange the telephonic conference. Prior to the CMC, the parties must comply with paragraph 6 of the Court's September 22, 2017 order [ECF No. 28]. Signed by Magistrate Judge Nita L. Stormes on 10/25/2017. (aef)
Oct 24, 2017 29 Main Document (4)
Docket Text: Joint MOTION to Vacate or Continue Early Neutral Evaluation Conference and Related Deadlines by Whitewater West Industries, LTD.. (Attachments: # (1) Order on Joint Motion to Vacate or Continue Early Neutral Evaluation Conference and Related Deadlines)(Scott, Roger) (aef).
Oct 24, 2017 29 Order on Joint Motion to Vacate or Continue Early Neutral Evaluation Conference (3)
Sep 22, 2017 28 Notice and Order for Early Neutral Evaluation conference (8)
Docket Text: NOTICE AND ORDER Setting Early Neutral Evaluation Conference in Patent Case. An Early Neutral Evaluation and Case Management Conference are set for 11/15/2017 at 9:30 AM before Magistrate Judge Nita L. Stormes. Signed by Magistrate Judge Nita L. Stormes on 9/22/2017.(aef)
Sep 21, 2017 27 Answer to Amended Complaint (13)
Docket Text:Defendants Pacific Surf Design, Richard Alleshouse and Yong Yeh's ANSWER to [20] Amended Complaint, by Pacific Surf Designs, Inc.(Barnes, Justin)(aef).
Sep 7, 2017 26 Order on Motion to Dismiss for Failure to State a Claim (8)
Docket Text: ORDER Denying [21] Motion to Dismiss. Signed by Judge Dana M. Sabraw on 9/7/2017. (aef)
Aug 28, 2017 25 Order (1)
Docket Text: ORDER Re: Oral Argument. (Re ECF [21]) The Court finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the hearing is vacated. Signed by Judge Dana M. Sabraw on 8/28/2017.(aef)
Aug 25, 2017 24 Main Document (12)
Docket Text: REPLY to Response to Motion re [21] MOTION to Dismiss for Failure to State a Claim filed by Pacific Surf Designs, Inc.. (Attachments: # (1) Declaration of Chris Franich ISO Reply to Motion to Dismiss, # (2) Exhibit C to Dec. of Chris Franich ISO Reply to Motion to Dismiss, # (3) Exhibit D to Dec. of Chris Franich ISO Reply to Motion to Dismiss)(Franich, Christopher) (aef).
Aug 25, 2017 24 Declaration of Chris Franich ISO Reply to Motion to Dismiss (4)
Aug 25, 2017 24 Exhibit C to Dec. of Chris Franich ISO Reply to Motion to Dismiss (7)
Aug 25, 2017 24 Exhibit D to Dec. of Chris Franich ISO Reply to Motion to Dismiss (1)
Aug 18, 2017 23 Main Document (22)
Docket Text: RESPONSE in Opposition re [21] MOTION to Dismiss for Failure to State a Claim filed by Whitewater West Industries, LTD.. (Attachments: # (1) Declaration of Leanna C. Costantini, # (2) Exhibit 1)(Costantini, Leanna) (aef).
Aug 18, 2017 23 Declaration of Leanna C. Costantini (3)
Aug 18, 2017 23 Exhibit 1 (4)
Jul 3, 2017 22 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Pacific Surf Designs, Inc.. No Corporate Parents/Interested Parties. (Mao, Mark) (fth).(jao).
Jun 30, 2017 21 Main Document (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Christopher M. Franich)(Mao, Mark) (fth).
Jun 30, 2017 21 Memo of Points and Authorities (14)
Jun 30, 2017 21 Declaration of Christopher M. Franich (20)
Jun 23, 2017 20 Main Document (15)
Docket Text: FIRST AMENDED COMPLAINT with Jury Demand against Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh, filed by Whitewater West Industries, LTD.. (Attachments: # (1) Table of Exhibits, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8) (Scott, Roger) (aef).
Jun 23, 2017 20 Table of Exhibits (1)
Jun 23, 2017 20 Exhibit 1 (6)
Jun 23, 2017 20 Exhibit 2 (3)
Jun 23, 2017 20 Exhibit 3 (3)
Jun 23, 2017 20 Exhibit 4 (10)
Jun 23, 2017 20 Exhibit 5 (10)
Jun 23, 2017 20 Exhibit 6 (15)
Jun 23, 2017 20 Exhibit 7 (4)
Jun 23, 2017 20 Exhibit 8 (3)
Jun 23, 2017 20 Amended Complaint* (1)
Jun 22, 2017 19 Order (1)
Docket Text: ORDER Following Status Conference. A telephonic status conference was held on June 21, 2017. IT IS HEREBY ORDERED that Defendants shall file their motion to dismiss on or before June 23, 2017. The motion will be heard on September 1, 2017, at 1:30 p.m. Signed by Judge Dana M. Sabraw on 6/21/2017.(aef)
Jun 20, 2017 18 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Jeff E Scott on behalf of Whitewater West Industries, LTD. (Scott, Jeff)Attorney Jeff E Scott added to party Whitewater West Industries, LTD.(pty:pla) (fth).
Jun 19, 2017 17 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Mark C. Mao on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Mao, Mark)Attorney Mark C. Mao added to party Richard Alleshouse(pty:dft), Attorney Mark C. Mao added to party Pacific Surf Designs, Inc.(pty:dft), Attorney Mark C. Mao added to party Yong Yeh(pty:dft) (aef).
Jun 16, 2017 15 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Leanna Costantini on behalf of Whitewater West Industries, LTD. (Costantini, Leanna)Attorney Leanna Costantini added to party Whitewater West Industries, LTD.(pty:pla) (aef).
Jun 16, 2017 16 Main Document (4)
Docket Text: NOTICE of Errata by Whitewater West Industries, LTD. re [1] Complaint, (Attachments: # (1) Exhibit A)(Costantini, Leanna) (aef).
Jun 16, 2017 16 Exhibit A (16)
Jun 15, 2017 14 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER Granting [13] Joint Motion to Extend Time to Respond to Complaint. The Joint Motion is GRANTED. Defendants shall file an Answer or otherwise respond to Plaintiff's Complaint on or before June 21, 2017. Signed by Judge Dana M. Sabraw on 6/15/2017. (aef)
Jun 14, 2017 11 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Christopher Mark Franich on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Franich, Christopher) (aef).
Jun 14, 2017 12 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Jonathan H. Yee on behalf of Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh (Yee, Jonathan) (aef).
Jun 14, 2017 13 Motion for Extension of Time to File Answer (3)
Docket Text: Joint MOTION for Extension of Time to File Response to Complaint until June 21, 2017 by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Franich, Christopher) (aef).
May 15, 2017 9 Motion for Extension of Time to File Answer (3)
Docket Text: Joint MOTION for Extension of Time to File Answer re [1] Complaint, by Richard Alleshouse, Pacific Surf Designs, Inc., Yong Yeh. (Barnes, Justin)Attorney Justin M Barnes added to party Richard Alleshouse(pty:dft), Attorney Justin M Barnes added to party Pacific Surf Designs, Inc.(pty:dft), Attorney Justin M Barnes added to party Yong Yeh(pty:dft) (aef).
May 15, 2017 10 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER Granting [9] Joint Motion to Extend Time to Respond to Complaint. The Joint Motion is GRANTED. Defendants shall file an Answer or otherwise respond to Plaintiff's Complaint on or before June 14, 2017. Signed by Judge Dana M. Sabraw on 5/15/2017. (aef)
Mar 29, 2017 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Whitewater West Industries, LTD., as to Richard Alleshouse. (Scott, Roger) (aef).
Mar 29, 2017 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Whitewater West Industries, LTD., as to Yong Yeh. (Scott, Roger) (aef).
Mar 29, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Whitewater West Industries, LTD., as to Pacific Surf Designs, Inc.. (Scott, Roger) (aef).
Mar 15, 2017 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER. Judge Larry Alan Burns has declined assignment pursuant to General Order 598. Case reassigned to Judge Dana M. Sabraw for all further proceedings. The new case number is 17cv501 DMS (NLS).(no document attached) (jcj)
Mar 14, 2017 3 Summons Issued (2)
Docket Text: Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (mpl) (jao).
Mar 13, 2017 1 Main Document (55)
Docket Text: COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 400 receipt number 0974-9894716.), filed by Whitewater West Industries, LTD.. (Attachments: # (1) Civil Cover Sheet)

The new case number is 3:17-cv-501-LAB-NLS. Judge Larry Alan Burns and Magistrate Judge Nita L. Stormes are assigned to the case. (Scott, Roger)(mpl) (jao).

Mar 13, 2017 1 Civil Cover Sheet (2)
Mar 13, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Whitewater West Industries, LTD. (mpl) (jao).
Mar 13, 2017 4 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *9,044,685*, *9,302,189*, *9,592,433* cc:USPTO (mpl) (jao).
Mar 13, 2017 1 Complaint* (1)
Menu