Case details

Court: mied
Docket #: 2:11-cv-14525
Case Name: Continental Automotive Systems US, Inc. v. Schrader Electronics, Inc. et al
PACER case #: 263426
Date filed: 2011-10-13
Date terminated: 2015-01-15
Assigned to: District Judge Stephen J. Murphy, III
Referred to: Magistrate Judge Michael J. Hluchaniuk
Case Cause: 15:1126 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Continental Automotive Systems US, Inc.
Plaintiff
a Delaware Corporation
Anita Lam
Mayer Brown 1999 K Street NW Washington, DC 20006 202-263-3146 Email: alam@mayerbrown.com
(Inactive) TERMINATED: 06/29/2014 ATTORNEY TO BE NOTICED

Benjamin J. Warlick
King & Spalding LLP 1180 Peachtree St. Atlanta, GA 30309 404-572-2709 Fax: 404-572-5100 Email: bwarlick@kslaw.com
TERMINATED: 03/07/2014 ATTORNEY TO BE NOTICED

Boyd T. Cloern
Steptoe & Johnson LLP 1330 Connecticut Ave. NW Washington, DC 20036 202-429-6230 Fax: 202-429-3902 Email: BCloern@steptoe.com
ATTORNEY TO BE NOTICED

Bruce L. Sendek
Butzel Long (Detroit) 150 W. Jefferson Suite 900 Detroit, MI 48226-4430 313-225-7000 Email: sendek@butzel.com
ATTORNEY TO BE NOTICED

John M. Caracappa
Steptoe & Johnson LLP 1330 Connecticut Ave., NW Washington, DC 20036-1795 202-429-6267 Fax: 202-429-3902 Email: jcaracap@steptoe.com
ATTORNEY TO BE NOTICED

Scott M Richey
Steptoe Johnson LLC 1330 Connecticut Ave. NW 20036 Washington, DC 20036 202-429-6436 Fax: 202-429-3902 Email: srichey@steptoe.com
ATTORNEY TO BE NOTICED

Vichit Chea - INACTIVE
Dykema Gossett, PLLC 39577 Woodward Avenue Suite 300 Bloomfield Hills, MI 48304 248-203-0700 Fax: 248-203-0763
TERMINATED: 02/29/2012 ATTORNEY TO BE NOTICED

William F. Abrams
Steptoe & Johnson LLP 1001 Page Mill Road Suite 150, Building 4 Palo Alto, CA 94304 650-687-9500 Fax: 650-687-9499 Email: wabrams@steptoe.com
ATTORNEY TO BE NOTICED

William J Barrow
Mayer Brown LLP 1999 K Street NW Washington, DC 20006 202-263-3154 Fax: 202-830-0307 Email: wbarrow@mayerbrown.com
TERMINATED: 06/29/2014 ATTORNEY TO BE NOTICED

John P. Guenther
Dykema Gossett PLLC 39577 Woodward Avenue Suite 300 Bloomfield Hills, MI 48304 248-203-0537 Fax: 248-203-0763 Email: jguenther@dykema.com
TERMINATED: 02/29/2012 ATTORNEY TO BE NOTICED

Schrader Electronics, Inc.
Defendant
a Delaware Corporation
Bryan P. Collins
Pillsbury, Winthrop, 1650 Tysons Boulevard McLean, VA 22102 703-770-7900 Fax: 703-770-7901 Email: bryan.collins@pillsburylaw.com
ATTORNEY TO BE NOTICED

Gerald E. McGlynn , III
Howard & Howard 450 West Fourth Street Royal Oak, MI 48067 248-723-0335 Email: gem3@h2law.com
ATTORNEY TO BE NOTICED

Robert M Fuhrer
Pillsbury, Winthrop, 1650 Tysons Boulevard McLean, VA 22102 703-770-7543 Email: robert.fuhrer@pillsburylaw.com
ATTORNEY TO BE NOTICED

Sarah R. Greene -INACTIVE NOT SWORN
Pillsbury Winthrop Shaw Pittman LLP 1650 Tysons Blvd. Suite 1400 McLean, VA 22102 703-770-7900 Fax: 703-770-7901
TERMINATED: 08/23/2012 ATTORNEY TO BE NOTICED

Schrader-Bridgeport International, Inc.
Defendant
a Delaware Corporation
Bryan P. Collins
(See above for address)
ATTORNEY TO BE NOTICED

Gerald E. McGlynn , III
(See above for address)
ATTORNEY TO BE NOTICED

Robert M Fuhrer
(See above for address)
ATTORNEY TO BE NOTICED

Sarah R. Greene -INACTIVE NOT SWORN
(See above for address)
TERMINATED: 08/23/2012 ATTORNEY TO BE NOTICED

Schrader-Bridgeport International, Inc.
Counter Claimant
a Delaware Corporation
Bryan P. Collins
(See above for address)
ATTORNEY TO BE NOTICED

Gerald E. McGlynn , III
(See above for address)
ATTORNEY TO BE NOTICED

Robert M Fuhrer
(See above for address)
ATTORNEY TO BE NOTICED

Sarah R. Greene -INACTIVE NOT SWORN
(See above for address)
TERMINATED: 08/23/2012 ATTORNEY TO BE NOTICED

Schrader Electronics, Inc.
Counter Claimant
a Delaware Corporation
Bryan P. Collins
(See above for address)
ATTORNEY TO BE NOTICED

Gerald E. McGlynn , III
(See above for address)
ATTORNEY TO BE NOTICED

Robert M Fuhrer
(See above for address)
ATTORNEY TO BE NOTICED

Sarah R. Greene -INACTIVE NOT SWORN
(See above for address)
TERMINATED: 08/23/2012 ATTORNEY TO BE NOTICED

Schrader-Bridgeport International, Inc.
Counter Defendant
a Delaware Corporation
Bryan P. Collins
(See above for address)
ATTORNEY TO BE NOTICED

Gerald E. McGlynn , III
(See above for address)
ATTORNEY TO BE NOTICED

Robert M Fuhrer
(See above for address)
ATTORNEY TO BE NOTICED

Sarah R. Greene -INACTIVE NOT SWORN
(See above for address)
TERMINATED: 08/23/2012 ATTORNEY TO BE NOTICED

Schrader Electronics, Inc.
Counter Defendant
a Delaware Corporation
Bryan P. Collins
(See above for address)
ATTORNEY TO BE NOTICED

Gerald E. McGlynn , III
(See above for address)
ATTORNEY TO BE NOTICED

Robert M Fuhrer
(See above for address)
ATTORNEY TO BE NOTICED

Sarah R. Greene -INACTIVE NOT SWORN
(See above for address)
TERMINATED: 08/23/2012 ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-10-13 1 0 COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-3210311 - Fee: $ 350. County of 1st Plaintiff: Oakland - County Where Action Arose: Oakland - County of 1st Defendant: Oakland. [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - US 6998973, # 3 Exhibit B - US 7284418, # 4 Exhibit C - US 7463952) (Guenther, John) (Entered: 10/13/2011)
2011-10-13 2 0 NOTICE of Appearance by John P. Guenther on behalf of All Plaintiffs. (Guenther, John) (Entered: 10/13/2011)
2011-10-13 3 0 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by All Plaintiffs identifying Corporate Parent Continental Automotive Systems Holding US, Inc. for Continental Automotive Systems US, Inc.. (Guenther, John) (Entered: 10/13/2011)
2011-10-13 4 0 Patent Report Sent To Washington (Guenther, John) (Entered: 10/13/2011)
2011-10-14 5 0 SUMMONS Issued for *Schrader Electronics, Inc.* (PMil) (Entered: 10/14/2011)
2011-10-14 6 0 SUMMONS Issued for *Schrader-Bridgeport International, Inc.* (PMil) (Entered: 10/14/2011)
2011-10-14 7 0 NOTICE of Appearance by Vichit Chea on behalf of All Plaintiffs. (Chea, Vichit) (Entered: 10/14/2011)
2011-10-25 8 0 CERTIFICATE of Service/Summons Returned Executed. Schrader Electronics, Inc. served on 10/18/2011, answer due 11/8/2011. (Guenther, John) (Entered: 10/25/2011)
2011-10-25 9 0 CERTIFICATE of Service/Summons Returned Executed. Schrader-Bridgeport International, Inc. served on 10/18/2011, answer due 11/8/2011. (Guenther, John) (Entered: 10/25/2011)
2011-10-25 10 0 NOTICE of Appearance by Boyd T. Cloern on behalf of Continental Automotive Systems US, Inc.. (Cloern, Boyd) (Entered: 10/25/2011)
2011-11-07 11 0 NOTICE of Appearance by Gerald E. McGlynn, III on behalf of All Defendants. (McGlynn, Gerald) (Entered: 11/07/2011)
2011-11-07 12 0 STIPULATION To Extend Time To File Answer Or Otherwise Defend by All Parties (McGlynn, Gerald) (Entered: 11/07/2011)
2011-12-08 13 0 ANSWER to Complaint with Affirmative Defenses with Jury Demand by All Defendants. (McGlynn, Gerald) (Entered: 12/08/2011)
2011-12-08 14 0 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by All Defendants (McGlynn, Gerald) (Entered: 12/08/2011)
2011-12-09 15 0 NOTICE of Appearance by Robert M Fuhrer on behalf of Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Fuhrer, Robert) (Entered: 12/09/2011)
2011-12-12 16 0 NOTICE of Appearance by Bryan P. Collins on behalf of Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Collins, Bryan) (Entered: 12/12/2011)
2012-01-01 17 0 NOTICE TO APPEAR: Scheduling Conference set for 1/26/2012 10:00 AM before District Judge Stephen J. Murphy III (CCoh) (Entered: 01/01/2012)
2012-01-05 18 0 NOTICE TO APPEAR: Scheduling Conference rescheduled to 2/9/2012 10:00 AM before District Judge Stephen J. Murphy III (CCoh) (Entered: 01/05/2012)
2012-02-03 19 0 DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Guenther, John) (Entered: 02/03/2012)
2012-02-09 20 0 SCHEDULING ORDER: Telephone Status Conf. set for 12/3/2012 at 2:00 p.m.; Fact Discovery Cut-Off: 12/15/2012; Expert Discovery Cut-Off: 2/15/2013; Dispositive Motion Cut-off: 3/11/2013 Final Pretrial Conference set for 4/17/2013 02:00 PM before District Judge Stephen J. Murphy III Jury Trial set for 5/9/2013 09:00 AM before District Judge Stephen J. Murphy III Signed by District Judge Stephen J. Murphy, III. (Refer to image for additional dates) (CCoh) (Entered: 02/09/2012)
2012-02-09 21 0 STIPULATED PROTECTIVE ORDER, entered. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 02/09/2012)
2012-02-09 22 0 NOTICE of Appearance by Sarah R. Greene - NOT SWORN on behalf of Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Greene - NOT SWORN, Sarah) (Entered: 02/09/2012)
2012-02-17 23 0 STIPULATION AND ORDER Granting Plaintiff Continental Leave to File a First Amended Complaint. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 02/17/2012)
2012-02-17 24 0 STIPULATION and Amended Scheduling Order. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 02/17/2012)
2012-02-29 25 0 NOTICE of Withdrawal of Attorney Vichit Chea and John P. Guenther by Continental Automotive Systems US, Inc.. (Guenther, John) (Entered: 02/29/2012)
2012-02-29 26 0 NOTICE of Appearance by Bruce L. Sendek on behalf of Continental Automotive Systems US, Inc.. (Sendek, Bruce) (Entered: 02/29/2012)
2012-02-29 27 0 AMENDED COMPLAINT with Jury Demand filed by Continental Automotive Systems US, Inc. against All Defendants. NO NEW PARTIES ADDED. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - U.S. Patent No. 6,998,973 ("the '973 Patent"), # 3 Exhibit B - U.S. Patent No. 7,284,418 ("the '418 Patent"), # 4 Exhibit C - U.S. Patent No. 7,463,952 ("the '952 Patent"), # 5 Exhibit D - U.S. Patent No. 7,004,019 ("the '019 Patent")) (Sendek, Bruce) (Entered: 02/29/2012)
2012-03-14 28 0 ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand, COUNTERCLAIM filed by All Defendants against All Defendants by All Defendants. (McGlynn, Gerald) (Entered: 03/14/2012)
2012-03-25 29 0 STIPULATION AND ORDER Amending Scheduling Order. [see order for details] Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 03/25/2012)
2012-05-06 30 0 STIPULATION AND ORDER Entering the Parties Agreed Discovery Plan. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 05/06/2012)
2012-06-11 31 0 Joint STATEMENT of Claim Construction and Prehearing Statement by Continental Automotive Systems US, Inc. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Proposed Constructions, # 3 Exhibit B - References and Extrinsic Evidence) (Cloern, Boyd) (Entered: 06/11/2012)
2012-06-26 32 0 MARKMAN BRIEF by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. (Attachments: # 1 Index of Exhibits, # 2 Exhibit Fuhrer Declaration, # 3 Exhibit A - Definitions "natural" "lag" "used", # 4 Exhibit B - U.S. Patent No. 6,486,773, # 5 Exhibit C - U.S. Patent No. 6,404,246, # 6 Exhibit D - Exhibit D:McGraw-Hill Elec. Dictionary, # 7 Exhibit E - Wiley E&E Eng'g Dictionary, # 8 Exhibit F - Road & Track Dictionary, # 9 Exhibit G - Dictionary of Automotive Eng'g, # 10 Exhibit H - Definition "temporal", # 11 Exhibit I - Definition "defines", # 12 Exhibit J - Definition "adapted", # 13 Exhibit K - Definitions "vertex" "divide", # 14 Exhibit L - Definition "through", # 15 Exhibit M - Exemplars of Pltfs Initial & Amend. Infring. Contentions, # 16 Exhibit N - Applicant Argument & Remarks) (Fuhrer, Robert) (Entered: 06/26/2012)
2012-06-26 33 0 Ex Parte MOTION for Leave to File Excess Pages for 32 Opening Markman Brief by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Fuhrer, Robert) (Entered: 06/26/2012)
2012-06-26 34 0 MARKMAN BRIEF by Continental Automotive Systems US, Inc. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Table of Disputed Terms, # 3 Exhibit B - US Patent No 6,998,973, # 4 Exhibit C - '973 Patent File History, # 5 Exhibit D - US Patent No 7,004,019, # 6 Exhibit E - '019 Patent File History, # 7 Exhibit F - US Patent No 7,284,418, # 8 Exhibit G - '418 Patent File History) (Cloern, Boyd) (Entered: 06/26/2012)
2012-06-27 35 0 ORDER Granting 33 Defendants' Ex Parte Motion for Leave to File an Opening Claim Construction Brief in Excess of 20 pages, not to exceed 30 pgs.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 06/27/2012)
2012-06-28 36 0 Letter from Robert M. Fuhrer re: Request to File an Early Partial Summary Judgment Motion. (CCoh) (Entered: 06/28/2012)
2012-06-28 37 0 Letter from Boyd Cloern Re: Response (CCoh) (Entered: 06/28/2012)
2012-06-28 38 0 Letter from Boyd Cloern - Supplemental Response to Request to File. (CCoh) (Entered: 06/28/2012)
2012-06-28 39 0 Letter from Robert Fuhrer - Reply to Suppl. Response. (CCoh) (Entered: 06/28/2012)
2012-06-28 40 0 ORDER Granting Defendants Leave to File a Motion for Partial Summary Judgment. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 06/28/2012)
2012-06-29 41 0 MOTION for Summary Judgment Of Invalidity of Continental's '019 Patent by All Defendants. (Attachments: # 1 Index of Exhibits, # 2 Exhibit Declaration of Robert Fuhrer, # 3 Exhibit Exhibit C Continental's Amended Infringement Contentions, # 4 Exhibit Exhibit J USPN 7,004,019) (McGlynn, Gerald) (Entered: 06/29/2012)
2012-06-29 42 0 SEALED EXHIBIT re 41 MOTION for Summary Judgment Of Invalidity of Continental's '019 Patent by All Defendants. (Attachments: # 1 Exhibit Declaration of Carl Wacker SEALED, # 2 Exhibit Declaration of Sam Strahan SEALED, # 3 Exhibit Exhibit A Schrader Gen 1 ASIC Specification SEALED, # 4 Exhibit Exhibit B-1 Continental's Initial Infringement Contentions Gen 2 Sensor SEALED, # 5 Exhibit Exhibit B-2 Continental's Initial Infringement Contentions Gen 2 Sensor SEALED, # 6 Exhibit Exhibit B-3 Continental's Initial Infringement Contentions Gen 4 Sensor SEALED, # 7 Exhibit Exhibit B-4 Continental's Initial Infringement Contentions Gen 5 Sensor SEALED, # 8 Exhibit Exhibit D 1998 Gen 2B Offer for Sale Letter SEALED, # 9 Exhibit Exhibit E GM Contract for Schrader Gen 2B Sensor SEALED, # 10 Exhibit Exhibit F-1 Bill of Materials for Gen 2B Sensor SEALED, # 11 Exhibit Exhibit F-2 Bill of Materials for Gen 2B Sensor SEALED, # 12 Exhibit Exhibit G 1999 Gen 2B ASIC Data Release Record SEALED, # 13 Exhibit Exhibit H 1999 Certificates of Conformance for Gen 2B Sensor SEALED, # 14 Exhibit Exhibit I Gen 2B ASIC Specification SEALED, # 15 Exhibit Exhibit K 1998 Schrader RTPMS Development Progress Update Report SEALED, # 16 Exhibit Exhibit L Gen 3 ASIC Specification SEALED) (McGlynn, Gerald) (Entered: 06/29/2012)
2012-06-29 43 0 CERTIFICATE OF SERVICE re 42 Sealed Exhibit,,,,, by All Defendants (McGlynn, Gerald) (Entered: 06/29/2012)
2012-07-13 44 0 MARKMAN BRIEF by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. (Attachments: # 1 Exhibit O - Amended Infringement Contentions, Apps. 4-6) (Fuhrer, Robert) (Entered: 07/13/2012)
2012-07-13 45 0 MARKMAN BRIEF by Continental Automotive Systems US, Inc. (Cloern, Boyd) (Entered: 07/13/2012)
2012-07-13 46 0 Ex Parte MOTION for Leave to File Excess Pages in Responsive Claim Construction Brief by Continental Automotive Systems US, Inc.. (Cloern, Boyd) (Entered: 07/13/2012)
2012-07-18 47 0 ORDER Granting 46 Plaintiff's Ex Parte Motion for Leave to File Excess Pages for Responsive Claim Construction Brief.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 07/18/2012)
2012-08-13 48 0 MOTION for Withdrawal of Attorney Unopposed Motion for Leave to Withdraw Attorney Sarah R. Greene by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Fuhrer, Robert) (Entered: 08/13/2012)
2012-08-20 49 0 Ex Parte MOTION to Seal Plaintiff's Response To Motion For Summary Judgment and Supporting Documents by Continental Automotive Systems US, Inc.. (Cloern, Boyd) (Entered: 08/20/2012)
2012-08-20 50 0 SEALED RESPONSE re 41 Motion for Summary Judgment, by Continental Automotive Systems US, Inc.. (Attachments: # 1 Declaration of Ray Mercer, # 2 Declaration of Boyd Cloern, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D) (Cloern, Boyd) (Entered: 08/20/2012)
2012-08-20 51 0 EXHIBIT A to the Sealed Declaration of Ray Mercer re 50 Sealed Response to Motion, by Continental Automotive Systems US, Inc. (Cloern, Boyd) (Entered: 08/20/2012)
2012-08-23 52 0 ORDER Granting 48 Unopposed Motion for Leave to Withdraw Sarah R. Greene as Counsel for defendants. [Attorney Sarah R. Greene - NOT SWORN terminated]. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 08/23/2012)
2012-08-23 53 0 NOTICE of hearing re 41 MOTION for Summary Judgment Of Invalidity of Continental's '019 Patent. Motion Hearing set for 12/4/2012 02:00 PM before District Judge Stephen J. Murphy III (CCoh) (Entered: 08/23/2012)
2012-09-06 54 0 MOTION for Leave to File Excess Pages by All Defendants. (Attachments: # 1 Exhibit Proposed Order) (McGlynn, Gerald) (Entered: 09/06/2012)
2012-09-06 55 0 REPLY to Response re 41 MOTION for Summary Judgment Of Invalidity of Continental's '019 Patent filed by All Defendants. (Attachments: # 1 Index of Exhibits, # 2 Exhibit Declaration of Robert Fuhrer, # 3 Exhibit Schrader's Proposed Terms for Claim Construction, # 4 Exhibit Cloern Letter RE Proposed Terms for Construction) (McGlynn, Gerald) (Entered: 09/06/2012)
2012-09-06 56 0 SEALED EXHIBIT re 55 Reply to Response to Motion, by All Defendants. (Attachments: # 1 Exhibit Gen 2 Functionality Sheet SEALED, # 2 Exhibit Sam Strahan Deposition Testimony SEALED) (McGlynn, Gerald) (Entered: 09/06/2012)
2012-09-06 57 0 CERTIFICATE OF SERVICE re 56 Sealed Exhibit by All Defendants (McGlynn, Gerald) (Entered: 09/06/2012)
2012-09-16 58 0 ORDER Granting 54 Defendants' Ex-Parte Motion for Leave to File a Reply Brief in Excess of 5 Pages. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 09/16/2012)
2012-10-16 59 0 NOTICE by Continental Automotive Systems US, Inc. Notice of Substitution of Counsel (Cloern, Boyd) (Entered: 10/16/2012)
2012-10-24 60 0 MOTION for Withdrawal of Attorney Bingham McCutchen by Continental Automotive Systems US, Inc.. (Attachments: # 1 Exhibit Proposed Order) (Cloern, Boyd) (Entered: 10/24/2012)
2012-10-25 61 0 NOTICE TO APPEAR: Markman Hearing set for 1/24/2013 02:00 PM before District Judge Stephen J. Murphy III (CCoh) (Entered: 10/25/2012)
2012-11-08 62 0 REQUEST Joint Request to Amend Pretrial Schedule by Continental Automotive Systems US, Inc.. (Cloern, Boyd) (Entered: 11/08/2012)
2012-11-12 63 0 ORDER Granting 60 Motion to Withdraw as Attorney.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 11/12/2012)
2012-11-29 64 0 NOTICE of hearing on 41 MOTION for Summary Judgment Of Invalidity of Continental's '019 Patent. Motion Hearing rescheduled to 1/8/2013 02:00 PM before District Judge Stephen J. Murphy III (CCoh) (Entered: 11/29/2012)
2012-12-03 65 0 ORDER Denying 41 Defendants' Motion for Summary Judgment. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 12/03/2012)
2012-12-07 66 0 MOTION Expedited Contested Motion for Supplemental Briefing as it Relates to the Claim Construction Briefing Schedule by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Email chain between counsel, # 3 Exhibit B - Schraders proposed terms for construction, # 4 Exhibit C - Ltr from B. Cloern to R. Fuhrer) (Fuhrer, Robert) (Entered: 12/07/2012)
2012-12-17 67 0 RESPONSE to 66 MOTION Expedited Contested Motion for Supplemental Briefing as it Relates to the Claim Construction Briefing Schedule filed by Continental Automotive Systems US, Inc.. (Attachments: # 1 Exhibit Declaration of Benjamin Warlick, # 2 Exhibit Exhibit A) (Cloern, Boyd) (Entered: 12/17/2012)
2012-12-18 68 0 REPLY to Response re 66 MOTION Expedited Contested Motion for Supplemental Briefing as it Relates to the Claim Construction Briefing Schedule filed by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Exhibit A - Excerpt, McGraw-Hill Encyclopedia S&T) (Fuhrer, Robert) (Entered: 12/18/2012)
2012-12-20 69 0 MOTION for Leave to File surreply brief by Continental Automotive Systems US, Inc.. (Attachments: # 1 Exhibit 1 - Continental's Proposed Surreply) (Cloern, Boyd) (Entered: 12/20/2012)
2012-12-20 70 0 ORDER Denying Defendants' Motion for Suupplemental Briefing 66 and Denying 69 Motion for Leave to File a Surreply.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 12/20/2012)
2013-01-18 71 0 NOTICE by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. re 32 Markman Brief,,, 44 Markman Brief Notice of Filing Supplemental Exhibit (Attachments: # 1 Exhibit P - Preliminary Response) (Fuhrer, Robert) (Entered: 01/18/2013)
2013-01-23 72 0 AMENDED 31 Statement, by Continental Automotive Systems US, Inc. Amended Joint Claim Construction and Prehearing Statement (Cloern, Boyd) (Entered: 01/23/2013)
2013-01-31 73 0 NOTICE TO APPEAR: Markman Hearing set for 2/19/2013 09:00 AM before District Judge Stephen J. Murphy III (CCoh) (Entered: 01/31/2013)
2013-02-18 74 0 NOTICE of Appearance by Benjamin J. Warlick on behalf of Continental Automotive Systems US, Inc.. (Warlick, Benjamin) (Entered: 02/18/2013)
2013-03-12 75 0 REQUEST Revised Joint Request to Amend Pretrial Schedule by Continental Automotive Systems US, Inc.. (Cloern, Boyd) (Entered: 03/12/2013)
2013-03-14 76 0 ORDER Granting 75 Joint Request to Amend Pretrial Schedule. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 03/14/2013)
2013-04-12 77 0 NOTICE by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. re 71 Notice (Other), 32 Markman Brief,,, 44 Markman Brief of Filing Second Supplemental Exhibit to Defendants' Opening and Responsive Markman Briefs (Attachments: # 1 Exhibit Q - PTAB Decision) (Fuhrer, Robert) (Entered: 04/12/2013)
2013-05-30 78 0 ANSWER to 77 Notice (Other), Response to Notice of Filing Second Supplemental Exhibit to Defendants' Opening and Responsive Briefs by Continental Automotive Systems US, Inc.. (Cloern, Boyd) (Entered: 05/30/2013)
2013-05-30 79 0 NOTICE of Appearance by William F. Abrams on behalf of Continental Automotive Systems US, Inc.. (Abrams, William) (Entered: 05/30/2013)
2013-06-03 80 0 CLAIM CONSTRUCTION ORDER, entered. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 06/03/2013)
2013-06-11 81 0 STIPULATION AND ORDER Granting an Extension of Time - to 6/24/2013 - for Plaintiff to file a Motion for Reconsideration Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 06/11/2013)
2013-06-12 82 0 TRANSCRIPT of Markman Hearing held on 2-19-13. (Court Reporter: Linda M. Cavanagh) (Number of Pages: 204) The parties have 21 days to file with the court and Court Reporter a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 7/3/2013. Redacted Transcript Deadline set for 7/15/2013. Release of Transcript Restriction set for 9/10/2013. Transcript may be viewed at the court public terminal or purchased through the Court Reporter Linda M. Cavanagh, www.transcriptorders.com, before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Cavanagh, Linda) (Entered: 06/12/2013)
2013-06-24 83 0 MOTION for Reconsideration re 80 Order on Claim Construction by All Plaintiffs. (Attachments: # 1 Exhibit Exh A - Transcript Excerpts) (Cloern, Boyd) (Entered: 06/24/2013)
2013-07-15 84 0 STIPULATION AND ORDER Granting Joint Request to Amend Pretrial Schedule. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 07/15/2013)
2013-08-01 85 0 ORDER Requiring Response to 83 MOTION for Reconsideration re 80 Order on Claim Construction filed by Continental Automotive Systems US, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 08/01/2013)
2013-08-15 86 0 RESPONSE to 83 MOTION for Reconsideration re 80 Order on Claim Construction filed by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Information Disclosure Statement, # 3 Exhibit B - U.S. Patent No. 5,838,229, # 4 Exhibit C - PCT Patent Pub. WO 96/015919) (Fuhrer, Robert) (Entered: 08/15/2013)
2013-10-15 87 0 ORDER Denying 83 Plaintiff's Motion for Reconsideration of the Court's Claim Construction Order.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 10/15/2013)
2013-10-29 88 0 NOTICE TO APPEAR: Status/Scheduling Conference set for 11/18/2013 02:30 PM before District Judge Stephen J. Murphy III (CCoh) Modified on 10/29/2013 (CCoh). (Entered: 10/29/2013)
2013-11-19 89 0 AMENDED SCHEDULING ORDER: Discovery cut-off: 5/2/2014 Dispositive Motion Cut-off: 6/9/2014 Joint Final Pretrial Order due: 8/20/2014; Final Pretrial Conference set for 8/27/2014 02:00 PM before District Judge Stephen J. Murphy III Jury Trial set for 9/30/2014 09:00 AM before District Judge Stephen J. Murphy III Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 11/19/2013)
2013-12-17 90 0 NOTICE of Telephonic Status Conference. (CCoh) (Entered: 12/17/2013)
2014-01-22 91 0 TRANSCRIPT of Status/Scheduling Conference held on 11-18-13. (Court Reporter: Linda M. Cavanagh) (Number of Pages: 21) The parties have 21 days to file with the court and Court Reporter a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 2/12/2014. Redacted Transcript Deadline set for 2/24/2014. Release of Transcript Restriction set for 4/22/2014. Transcript may be viewed at the court public terminal or purchased through the Court Reporter Linda M. Cavanagh, www.transcriptorders.com, before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Cavanagh, Linda) (Entered: 01/22/2014)
2014-01-27 92 0 NOTICE by Continental Automotive Systems US, Inc. Notice of Substitution of Counsel (Cloern, Boyd) (Entered: 01/27/2014)
2014-01-27 93 0 NOTICE of Appearance by William J Barrow on behalf of Continental Automotive Systems US, Inc.. (Barrow, William) (Entered: 01/27/2014)
2014-01-29 94 0 NOTICE by Continental Automotive Systems US, Inc. of Change of Attorney Contact Information (Abrams, William) (Entered: 01/29/2014)
2014-01-31 95 0 Notice of E-mail Delivery Failure as to attorney Boyd T. Cloern. Bounced NEF for 92 Notice (Other), 93 Notice of Appearance. (SSch) (Entered: 01/31/2014)
2014-01-31 96 0 Notice of E-mail Delivery Failure as to attorney Boyd T. Cloern. Bounced NEF for 94 Notice (Other). (SSch) (Entered: 01/31/2014)
2014-01-31 97 0 Notice of E-mail Delivery Failure as to attorney William F. Abrams. Bounced NEF for 94 Notice (Other). (SSch) (Entered: 01/31/2014)
2014-03-05 98 0 NOTICE of Withdrawal of Attorney Benjamin J. Warlick for on behalf of Continental Automotive Systems US, Inc.. (Warlick, Benjamin) (Entered: 03/05/2014)
2014-03-07 99 0 ORDER Allowing Withdrawal of Appearance. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 03/07/2014)
2014-03-07 100 0 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - 2/17/2014 Email chain, # 3 Exhibit B - 2/21/2014 Email chain, # 4 Exhibit C - Conti's 2/28/2014 Notices of Deposition, # 5 Exhibit D - Conti's 2/17-24/2014 Third Party Subpoenas, # 6 Exhibit E - Conti's 3/5/2014 Third Party Subpoena to Robert Bosch LLC, # 7 Exhibit F - 3/3/2014 Email chain) (Collins, Bryan) (Entered: 03/07/2014)
2014-03-10 101 0 ORDER REFERRING MOTION to Magistrate Judge Michael J. Hluchaniuk: 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices filed by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 03/10/2014)
2014-03-14 102 0 ORDER Setting Deadlines re 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices : Response due by 3/24/2014. Reply due by 4/3/2014. Resolved/Unresolved Issues due by 4/10/2014. Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 03/14/2014)
2014-03-17 103 0 STIPULATION Joint Stipulation to Ease Burden of Discovery and Narrow Issues for Trial by Continental Automotive Systems US, Inc. (Barrow, William) (Entered: 03/17/2014)
2014-03-26 104 0 NOTICE of Appearance by John M. Caracappa on behalf of Continental Automotive Systems US, Inc.. (Caracappa, John) (Entered: 03/26/2014)
2014-04-01 105 0 STIPULATION AND ORDER AMENDING SCHEDULING ORDER as to 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices :( Response due by 4/3/2014, Reply due by 4/14/2014, Resolved/Unresolved Issues due by 4/21/2014). Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 04/01/2014)
2014-04-04 106 0 SECOND STIPULATION AND ORDER AMENDING SCHEDULE as to 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices :( Response due by 4/10/2014, Reply due by 4/22/2014, Resolved/Unresolved Issues due by 4/29/2014). Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 04/04/2014)
2014-04-10 107 0 NOTICE of Appearance by Anita Lam on behalf of Continental Automotive Systems US, Inc.. (Lam, Anita) (Entered: 04/10/2014)
2014-04-10 108 0 STIPULATION Joint Stipulation and Proposed Order to Amend Scheduling Order by Continental Automotive Systems US, Inc. (Barrow, William) (Entered: 04/10/2014)
2014-04-11 109 0 STIPULATION AND ORDER AMENDING SCHEDULING ORDER as to 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices :( Response due by 4/14/2014, Reply due by 4/25/2014, Resolved/Unresolved Issues due by 5/2/2014). Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 04/11/2014)
2014-04-14 110 0 RESPONSE to 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices filed by Continental Automotive Systems US, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Barrow, William) (Entered: 04/14/2014)
2014-04-25 111 0 REPLY to Response re 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices filed by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit G - 1/15/14 and 2/19/14 emails, # 3 Exhibit H - 4/14/14 email, # 4 Exhibit I - 3/3/14 email) (Collins, Bryan) (Entered: 04/25/2014)
2014-05-02 112 0 STATEMENT of Resolved and Unresolved Issues (Joint) re 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. (Collins, Bryan) (Entered: 05/02/2014)
2014-05-13 113 0 NOTICE OF HEARING BY TELEPHONE on 100 Emergency MOTION (contested) to Close Fact Discovery and for a Protective Order Against 15 Recently Served Deposition Notices. Telephonic Motion Hearing set for 5/28/2014 09:00 AM before Magistrate Judge Michael J. Hluchaniuk. **Attorney Bryan Collins to initiate conference call.** (THal) (Entered: 05/13/2014)
2014-05-14 114 0 AMENDED STIPULATED PROTECTIVE ORDER, entered. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 05/14/2014)
2014-05-21 115 0 NOTICE of Appearance by Scott M Richey on behalf of Continental Automotive Systems US, Inc.. (Richey, Scott) (Entered: 05/21/2014)
2014-06-06 116 0 MOTION to Compel Schrader Electronics, Inc. et al. by Continental Automotive Systems US, Inc.. (Attachments: # 1 Proposed Order, # 2 Index of Exhibits Index of Exhibits, # 3 Exhibit Exhibit A, # 4 Exhibit Exhibit B, # 5 Exhibit Exhibit C, # 6 Exhibit Exhibit D, # 7 Exhibit Exhibit E **SEALED**, # 8 Exhibit Exhibit F, # 9 Exhibit Exhibit G, # 10 Exhibit Exhibit H **SEALED**, # 11 Exhibit Exhibit I **SEALED**, # 12 Exhibit Exhibit J, # 13 Exhibit Exhibit K, # 14 Exhibit Exhibit L) (Richey, Scott) Modified on 7/15/2014 (THal). (Entered: 06/06/2014)
2014-06-10 117 0 ORDER REFERRING MOTION to Magistrate Judge Michael J. Hluchaniuk: 116 MOTION to Compel Schrader Electronics, Inc. et al. filed by Continental Automotive Systems US, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 06/10/2014)
2014-06-23 118 0 RESPONSE to 116 MOTION to Compel Schrader Electronics, Inc. et al. filed by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Wacker deposition excerpts (FILED UNDER SEAL), # 3 Exhibit 2 - 3rd Amend. Infringement Contentions (FILED UNDER SEAL), # 4 Exhibit 3 - MSJ Hearing Tran. excerpts (FILED UNDER SEAL), # 5 Exhibit 4 - March 14, 2014 email, # 6 Exhibit 5, A-E - Deposition Notices, # 7 Exhibit 6 - May 5, 2014 email (FILED UNDER SEAL)) (Collins, Bryan) (Entered: 06/23/2014)
2014-06-23 119 0 MOTION for Leave to File Exhibits to 118 Response Brief Under Seal by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Collins, Bryan) (Entered: 06/23/2014)
2014-06-23 120 0 SEALED EXHIBIT Nos. 1, 2, 3 and 6 re 118 Response to Motion,, by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc.. (Attachments: # 1 Exhibit 1 - Wacker deposition excerpts (FILED UNDER SEAL), # 2 Exhibit 2 - 3rd Amend. Infringement Contentions (FILED UNDER SEAL), # 3 Exhibit 3 - MSJ Hearing Tran. excerpts (FILED UNDER SEAL), # 4 Exhibit 6 - May 5, 2014 email (FILED UNDER SEAL)) (Collins, Bryan) (Entered: 06/23/2014)
2014-06-25 121 0 MOTION for Withdrawal of Attorney William Barrow and Anita Lam by Continental Automotive Systems US, Inc.. (Caracappa, John) (Entered: 06/25/2014)
2014-06-29 122 0 ORDER Granting 121 Plaintiff's Motion to Withdraw Counsel.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 06/29/2014)
2014-07-02 123 0 ORDER Setting Hearing on 116 MOTION to Compel Schrader Electronics, Inc. et al. : Reply due by 7/7/2014. Resolved/Unresolved Issues due by 8/15/2014. Telephonic Motion Hearing set for 8/22/2014 09:00 AM before Magistrate Judge Michael J. Hluchaniuk. Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 07/02/2014)
2014-07-07 124 0 Ex Parte MOTION to Seal by Continental Automotive Systems US, Inc.. (Sendek, Bruce) (Entered: 07/07/2014)
2014-07-07 125 0 Ex Parte MOTION to Seal by Continental Automotive Systems US, Inc.. (Sendek, Bruce) (Entered: 07/07/2014)
2014-07-07 126 0 REPLY to Response re 116 MOTION to Compel Schrader Electronics, Inc. et al., 124 Ex Parte MOTION to Seal Exhibits filed by Continental Automotive Systems US, Inc.. (Richey, Scott) (Entered: 07/07/2014)
2014-07-07 127 0 SEALED EXHIBIT re 126 Reply to Response to Motion, 124 Ex Parte MOTION to Seal by Continental Automotive Systems US, Inc.. (Attachments: # 1 Exhibit Ex. M - Dep. Tr. of 30(b)(6) Witness, # 2 Exhibit Ex. N - Dep. Tr. of Casady, # 3 Exhibit Ex. O - Dep. Tr. of Viscosi, # 4 Exhibit Ex. P - Dep. Tr. of McClelland) (Richey, Scott) (Entered: 07/07/2014)
2014-07-08 128 0 ORDER REFERRING MOTION to Magistrate Judge Michael J. Hluchaniuk: 124 Ex Parte MOTION to Seal filed by Continental Automotive Systems US, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 07/08/2014)
2014-07-08 129 0 ORDER REFERRING MOTION to Magistrate Judge Michael J. Hluchaniuk: 125 Ex Parte MOTION to Seal filed by Continental Automotive Systems US, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 07/08/2014)
2014-07-09 130 0 NOTICE by Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. re 118 Response to Motion,, Notice of Filing Supplemental Declaration re 118 Response to 116 Motion to Compel (Attachments: # 1 Exhibit Declaration of Bryan P. Collins) (Fuhrer, Robert) (Entered: 07/09/2014)
2014-07-15 131 0 ORDER granting 124 Motion to Seal Exhibits M, N, O and P to Plaintiff's Reply in Support of Motion to Compel. Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 07/15/2014)
2014-07-15 132 0 ORDER granting 125 Motion to Seal Exhibits E, H and I to Plaintiff's Motion to Compel. Signed by Magistrate Judge Michael J. Hluchaniuk. (THal) (Entered: 07/15/2014)
2014-08-20 133 0 STATEMENT of Resolved and Unresolved Issues re 116 MOTION to Compel Schrader Electronics, Inc. et al. by Continental Automotive Systems US, Inc., Schrader Electronics, Inc., Schrader-Bridgeport International, Inc. (Richey, Scott) (Entered: 08/20/2014)
2014-08-29 134 0 Joint MOTION to Amend/Correct Scheduling Orders by Continental Automotive Systems US, Inc.. (Richey, Scott) (Entered: 08/29/2014)
2014-09-27 135 0 AMENDED SCHEDULING ORDER: Expert Discovery due by 2/27/2015 Dispositive Motion Cut-off: 4/17/2015 Joint Final Pretrial Order due: 8/12/2015 Final Pretrial Conference set for 8/19/2015 02:00 PM before District Judge Stephen J. Murphy III Jury Trial set for 10/6/2015 09:00 AM before District Judge Stephen J. Murphy III Signed by District Judge Stephen J. Murphy, III. (Refer to image for additional dates) (CCoh) (Entered: 09/27/2014)
2014-10-08 136 0 ORDER granting in part and denying in part 116 Motion to Compel. Signed by Magistrate Judge Michael J. Hluchaniuk. (KKra) (Entered: 10/08/2014)
2014-10-16 137 0 MOTION to Amend/Correct 135 Scheduling Order,, by Continental Automotive Systems US, Inc.. (Richey, Scott) (Entered: 10/16/2014)
2014-10-20 138 0 MOTION TO EXTEND Time to File Response re 136 Order on Motion to Compel by Continental Automotive Systems US, Inc.. (Richey, Scott) (Entered: 10/20/2014)
2014-10-21 139 0 ORDER REFERRING MOTION to Magistrate Judge Michael J. Hluchaniuk: 137 MOTION to Amend/Correct 135 Scheduling Order,, filed by Continental Automotive Systems US, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 10/21/2014)
2014-10-21 140 0 ORDER REFERRING MOTION to Magistrate Judge Michael J. Hluchaniuk: 138 MOTION TO EXTEND Time to File Response re 136 Order on Motion to Compel filed by Continental Automotive Systems US, Inc.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 10/21/2014)
2014-10-28 141 0 AMENDED SCHEDULING ORDER granting 137 MOTION to Amend/Correct 135 Scheduling Order filed by Continental Automotive Systems US, Inc.:( Discovery due by 4/10/2015, Dispositive Motion Cut-off set for 5/8/2015, Final Pretrial Conference set for 8/19/2015 02:00 PM before District Judge Stephen J. Murphy III). Signed by Magistrate Judge Michael J. Hluchaniuk. (Refer to image for additional dates) (THal) (Entered: 10/28/2014)
2015-01-14 142 0 Joint MOTION to Dismiss with Prejudice by Continental Automotive Systems US, Inc.. (Richey, Scott) (Entered: 01/14/2015)
2015-01-15 143 0 ORDER Granting 142 Joint Motion to Dismiss.. Signed by District Judge Stephen J. Murphy, III. (CCoh) (Entered: 01/15/2015)
2016-01-21 144 0 Patent Report Sent To Washington (SSch) (Entered: 01/21/2016)