Case details

Court: txed
Docket #: 2:11-cv-00331
Case Name: Samsung Electronics Co., Ltd et al v. United Module Corp. et al
PACER case #: 131373
Date filed: 2011-07-21
Date terminated: 2013-01-10
Assigned to: Judge Robert W. Schroeder, III
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Vicki Veenker
Mediator
Jeffrey David Mills
King & Spalding LLP 401 Congress Suite 3200 Austin, TX 78701 512-457-2121 Fax: 512-457-2100 Email: jmills@kslaw.com
ATTORNEY TO BE NOTICED

Michael T McLemore
Technical Advisor
Michael Thomas McLemore
Law Office of Michael T. McLemore 107 Neville Wood Ct Lakeway, TX 78738 832-489-8725 Email: mtmesq@flash.net
ATTORNEY TO BE NOTICED

samsung electronics co., ltd
Plaintiff
Bruce W Slayden , II
King & Spalding LLP - Austin 401 Congress Avenue Suite 3200 Austin, TX 78701 512-402-3552 Fax: 512-402-6865 Email: bslayden@sgbfirm.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
King & Spalding LLP 401 Congress Suite 3200 Austin, TX 78701 512-457-2000 Fax: 512-457-2100 Email: adammann@kslaw.com
ATTORNEY TO BE NOTICED

Brian Christopher Banner
Slayden Grubert Beard PLLC 823 Congress Ave., Ste. 525 Austin, TX 78701 512-402-3569 Fax: 512-402-3569 Email: bbanner@sgb-ip.com
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

John M Caracappa
Steptoe & Johnson LLP 1330 Connecticut Ave. NW Washington, DC 20036 202/429-6267 Fax: 202/261-0597 Email: jcaracappa@steptoe.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Truman Haymaker Fenton
Slayden Grubert Beard PLLC 823 Congress Ave., Ste. 525 Austin, TX 78701 512-402-3572 Fax: 512.402.6865 Email: tfenton@sgbfirm.com
ATTORNEY TO BE NOTICED

Samsung Semiconductor Inc.
Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

John M Caracappa
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Truman Haymaker Fenton
(See above for address)
ATTORNEY TO BE NOTICED

Microchip Technology Incorporated
Consol Plaintiff
Amina Stephanie Dammann
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Bruce W Slayden , II
(See above for address)
ATTORNEY TO BE NOTICED

Daymon Jeffrey Rambin
Capshaw DeRieux LLP 114 E Commerce Avenue Gladewater, TX 75647 903-845-5770 Email: jrambin@capshawlaw.com
ATTORNEY TO BE NOTICED

Elizabeth L DeRieux
Capshaw DeRieux LLP 114 E Commerce Avenue Gladewater, TX 75647 (903) 845-5770 Email: ederieux@capshawlaw.com
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Sidney Calvin Capshaw , III
Capshaw DeRieux LLP 114 E Commerce Avenue Gladewater, TX 75647 903-845-5770 Email: ccapshaw@capshawlaw.com
ATTORNEY TO BE NOTICED

Truman Haymaker Fenton
(See above for address)
ATTORNEY TO BE NOTICED

Silicon Storage Technology, Inc.
Consol Plaintiff
Amina Stephanie Dammann
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Daymon Jeffrey Rambin
(See above for address)
ATTORNEY TO BE NOTICED

Elizabeth L DeRieux
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Freescale Semiconductor Inc
Consol Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

David L. Witcoff
Jones Day - Chicago 77 West Wacker Drive Ste 3500 Chicago, IL 60601 312-782-3939 Fax: 13127828585 Email: dlwitcoff@jonesday.com
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Lisa Kobialka
Kramer Levin Naftalis & Frankel LLP 990 Marsh Road Menlo Park, CA 94025 650/752-1700 Fax: 650/752-1800 Email: lkobialka@kramerlevin.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Truman Haymaker Fenton
(See above for address)
ATTORNEY TO BE NOTICED

National Semiconductor Corp.
Consol Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Analog Devices Inc
Consol Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Taiwan Semiconductor Manufacturing Co., Ltd.
Consol Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Natalie Dawn Swider
Slater & Matsil 17950 Preston Rd Suite 1000 Dallas, TX 75252 972-732-1001 Fax: 972-732-9218 Email: swider@slater-matsil.com
ATTORNEY TO BE NOTICED

Roger Clark Knapp
Slater & Matsil 17950 Preston Rd Suite 1000 Dallas, TX 75252 972/732-1001 Fax: 972/732-9218 Email: knapp@slater-matsil.com
ATTORNEY TO BE NOTICED

TSMC North America
Consol Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Ubicom, Inc.
Consol Plaintiff
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Freescale Semiconductor Inc
Consol Plaintiff
David L. Witcoff
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

United Module Corp.
Defendant
TERMINATED: 09/28/2012
Andrew W. Spangler
Spangler Law P.C. - Longview 208 N. Green Street Ste 300 Longview, TX 75601 903-753-9300 Fax: 903-553-0403 Email: spangler@spanglerlawpc.com

David A Caine
Arnold & Porter LLP - Palo Alto 1801 Page Mill Road Suite 110 Palo Alto, CA 94304 650-798-2967 Fax: 650-798-2999 Email: david.caine@aporter.com
TERMINATED: 04/20/2015

James A Fussell , III
Weisbrod Matteis & Copley PLLC 1900 M Street NW Ste 850 Washington, DC 20036 202-499-7900 Email: jfussell@wmclaw.com

James C Otteson
Arnold & Porter LLP - Palo Alto 1801 Page Mill Road Suite 110 Palo Alto, CA 94304 650/798-2970 Fax: 650/798-2999 Email: james.otteson@aporter.com
TERMINATED: 04/20/2015

Jeffrey David Mills
(See above for address)

John W Downing
Kasowitz Benson Torres & Friedman LLP - Redwood Shores 333 Twin Dolphin Drive, Suite 200 Redwood Shores, CA 94065 650-453-5426 Fax: 650-453-5171 Email: jdowning@kasowitz.com
TERMINATED: 04/20/2015

Michelle G Breit
Breit Law PC 9424 N. 122nd Place Scottsdale, AZ 85259 480-390-6358 Email: michellebreit@outlook.com
TERMINATED: 04/20/2015

Monica Mucchetti Eno
Tensegrity Law Group, LLP 555 Twin Dolphin Drive Suite 650 Redwood Shores, CA 94065 650-802-6000 Fax: 650-802-6001 Email: monica.eno@tensegritylawgroup.com
TERMINATED: 02/22/2013

Theresa Elise Norton
Agility IP Law LLP 1900 University Circle Ste 201 East Palo Alto, CA 94303 650/227-4800 Fax: 650-318-3483 Email: tess@agilityiplaw.com

Thomas T Carmack
Arnold & Porter LLP - Palo Alto 1801 Page Mill Road Suite 110 Palo Alto, CA 94304 650/798-2968 Fax: 650/798-2999 Email: tom.carmack@aporter.com
TERMINATED: 04/20/2015

Xiang Long
Agility IP Law 303 Almaden Blvd Ste 500 San Jose, CA 95110 408-291-5038 Fax: 408-288-7296 Email: longxiang@agilityiplaw.com
TERMINATED: 02/22/2013

Keranos, LLC
Defendant
Andrew W. Spangler
(See above for address)
ATTORNEY TO BE NOTICED

David A Caine
(See above for address)
TERMINATED: 04/20/2015

James A Fussell , III
(See above for address)
ATTORNEY TO BE NOTICED

James C Otteson
(See above for address)
TERMINATED: 04/20/2015

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

John W Downing
(See above for address)
TERMINATED: 04/20/2015

Michelle G Breit
(See above for address)
TERMINATED: 04/20/2015

Monica Mucchetti Eno
(See above for address)
ATTORNEY TO BE NOTICED

Theresa Elise Norton
(See above for address)
ATTORNEY TO BE NOTICED

Thomas T Carmack
(See above for address)
TERMINATED: 04/20/2015

Xiang Long
(See above for address)
ATTORNEY TO BE NOTICED

J. Nicholas Gross
Consol Defendant
J. Nicholas Gross
PRO SE

John W Downing
(See above for address)
TERMINATED: 04/20/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michelle G Breit
(See above for address)
TERMINATED: 04/20/2015 ATTORNEY TO BE NOTICED

Peter J. Courture
Consol Defendant
Peter J. Courture
PRO SE

John W Downing
(See above for address)
TERMINATED: 04/20/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michelle G Breit
(See above for address)
TERMINATED: 04/20/2015 ATTORNEY TO BE NOTICED

Keranos, LLC
Consol Cross Claimant
Andrew W. Spangler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John W Downing
(See above for address)
TERMINATED: 04/20/2015

Michelle G Breit
(See above for address)
TERMINATED: 04/20/2015

Microchip Technology, Inc.,
Consol Counter Defendant
Amina Stephanie Dammann
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elizabeth L DeRieux
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Analog Devices Inc
Consol Counter Defendant
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Freescale Semiconductor Inc
Consol Counter Defendant
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

National Semiconductor Corp.
Consol Counter Defendant
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

TSMC North America
Counter Defendant
Bruce W Slayden , II
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amina Stephanie Dammann
(See above for address)
ATTORNEY TO BE NOTICED

Brian Christopher Banner
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

Keranos, LLC
Counter Claimant
Andrew W. Spangler
(See above for address)
ATTORNEY TO BE NOTICED

David A Caine
(See above for address)
TERMINATED: 04/20/2015

James C Otteson
(See above for address)
TERMINATED: 04/20/2015

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

John W Downing
(See above for address)
TERMINATED: 04/20/2015

Michelle G Breit
(See above for address)
TERMINATED: 04/20/2015

Monica Mucchetti Eno
(See above for address)
ATTORNEY TO BE NOTICED

Theresa Elise Norton
(See above for address)
ATTORNEY TO BE NOTICED

Thomas T Carmack
(See above for address)
TERMINATED: 04/20/2015

Xiang Long
(See above for address)
ATTORNEY TO BE NOTICED

Keranos, LLC
Counter Defendant
Andrew W. Spangler
(See above for address)
ATTORNEY TO BE NOTICED

David A Caine
(See above for address)
TERMINATED: 04/20/2015

James C Otteson
(See above for address)
TERMINATED: 04/20/2015

Jeffrey David Mills
(See above for address)
ATTORNEY TO BE NOTICED

John W Downing
(See above for address)
TERMINATED: 04/20/2015

Michelle G Breit
(See above for address)
TERMINATED: 04/20/2015

Monica Mucchetti Eno
(See above for address)
ATTORNEY TO BE NOTICED

Theresa Elise Norton
(See above for address)
ATTORNEY TO BE NOTICED

Thomas T Carmack
(See above for address)
TERMINATED: 04/20/2015

Xiang Long
(See above for address)
TERMINATED: 01/29/2013

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-28 1 0 COMPLAINT (Summons Issued); jury demand; against Keranos, LLC, United Module Corp. ( Filing fee $ 350, receipt number 54611009017). Filed bySamsung Electronics Co., Ltd, Samsung Semiconductor Inc. (bw, COURT STAFF) (Filed on 1/28/2011) (Additional attachment(s) added on 2/17/2011: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Civil Cover Sheet) (dhm, COURT STAFF). [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-01-28 2 0 NOTICE of Pendency of Other Action Pursuant to Civil Local Rule 3-13 by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc. (bw, COURT STAFF) (Filed on 1/28/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-01-28 3 0 Corporate Disclosure Statement by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc. (bw, COURT STAFF) (Filed on 1/28/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-01-28 4 0 Summons Issued as to Keranos, LLC. (bw, COURT STAFF) (Filed on 1/28/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-01-28 5 0 Summons Issued as to United Module Corp.. (bw, COURT STAFF) (Filed on 1/28/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-01-28 6 0 ADR SCHEDULING ORDER: Case Management Statement due by 4/19/2011. Case Management Conference set for 4/26/2011 02:00 PM in Courtroom 5, 4th Floor, San Jose. (bw, COURT STAFF) (Filed on 1/28/2011) (Additional attachment(s) added on 1/31/2011: # 1 Standing Order for Civil Practice in Cases Assigned for All Purposes to Magistrate Judge Paul S. Grewal, # 2 U.S. Magistrate Judge Paul S. Grewal Settlement Conference Procedures, # 3 Standing Orders for San Jose Division Judges, # 4 Standing Orders U. S. District Court Judges of the Northern District of California) (bw, COURT STAFF). [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-01-31 7 0 REPORT on the filing or determination of an action regarding Patent Infringement (cc: form mailed to register). (bw, COURT STAFF) (Filed on 1/31/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 01/31/2011)
2011-02-01 8 0 Notice of Motion and Moiton to Dismiss, or in the Alternative, to Stay or Transfer Pursuant to the "First to File" Rule by Keranos LLC's filed by Keranos, LLC. Motion Hearing set for 3/8/2011 10:00 AM in Courtroom 5, 4th Floor, San Jose before Magistrate Judge Paul Singh Grewal. (Attachments: # 1 Declaration of Monica M. Eno Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 (Proposed) Order)(Eno, Monica) (Filed on 2/1/2011) Modified on 2/2/2011 (bw, COURT STAFF). [Transferred from California Northern on 7/21/2011.] (Entered: 02/01/2011)
2011-02-01 9 0 Notice of Motion and Motion to Dismiss Complaint re ( 1 ) for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, To Dismiss, Stay or Transfer Under "First to File" Rule filed by United Module Corp.. Motion Hearing set for 3/8/2011 10:00 AM in Courtroom 5, 4th Floor, San Jose before Magistrate Judge Paul Singh Grewal. (Attachments: # 1 Declaration of James C. Otteson, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 (Proposed) Order)(Eno, Monica) (Filed on 2/1/2011) Modified on 2/2/2011 (bw, COURT STAFF). [Transferred from California Northern on 7/21/2011.] (Entered: 02/01/2011)
2011-02-01 10 0 Certification of Interested Entities or Persons by Keranos, LLC, United Module Corp. identifying Corporate Parent Peter J. Courture for United Module Corp.; Corporate Parent J. Nicholas Gross for Keranos, LLC. > (Eno, Monica) (Filed on 2/1/2011) Modified on 2/2/2011 (bw, COURT STAFF). [Transferred from California Northern on 7/21/2011.] (Entered: 02/01/2011)
2011-02-02 11 0 ORDER REFERRING CASE TO U.S. DISTRICT JUDGE LUCY H. KOH FOR RELATED CASE CONSIDERATION. Signed by Judge Paul S. Grewal on February 2, 2011. (psglc1, COURT STAFF) (Filed on 2/2/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/02/2011)
2011-02-03 12 0 STIPULATED REQUEST FOR ORDER EXPEDITING BRIEFING AND HEARING SCHEDULE ON DEFENDANTS MOTIONS TO DISMISS AND CASE MANAGEMENT CONFERENCE by Keranos, LLC, United Module Corp. (Attachments: # 1 DECLARATION IN SUPPORT OF STIPULATED REQUEST FOR ORDER EXPEDITING BRIEFING AND HEARING SCHEDULE ON DEFENDANTS MOTIONS TO DISMISS AND CASE MANAGEMENT CONFERENCE)(Eno, Monica) (Filed on 2/3/2011) Modified on 2/3/2011 (bw, COURT STAFF). [Transferred from California Northern on 7/21/2011.] (Entered: 02/03/2011)
2011-02-03 13 0 ORDER RELATING CASE. Case Number 11-cv-0430 shall be related to Case Numbers 10-cv-04241; 10-cv-05196; and 10-cv-05290. Signed by Judge Koh on 2/3/2011. (lhklc3, COURT STAFF) (Filed on 2/3/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/03/2011)
2011-02-03 14 0 ORDER re 12 Granting Stipulation for Expedited Briefing and Hearing on March 3, 2011. Signed by Judge Koh on 2/3/2011. (lhklc3, COURT STAFF) (Filed on 2/3/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/03/2011)
2011-02-09 15 0 NOTICE of Appearance by Xiang Long on behalf of Defendants United Module Corp. and Keranos, LLC (Long, Xiang) (Filed on 2/9/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/09/2011)
2011-02-10 16 0 NOTICE of Appearance by Theresa E. Norton Notice of Appearance of Theresa E. Norton (Norton, Theresa) (Filed on 2/10/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/10/2011)
2011-02-10 17 0 APPLICATION of John Caracappa for Admission Pro Hac Vice ( Filing fee $ 275, receipt number 34611056151) filed by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc.. (dhm, COURT STAFF) (Filed on 2/10/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/16/2011)
2011-02-10 18 0 Proposed Order re 17 APPLICATION of John Caracappa for Admission Pro Hac Vice ( Filing fee $ 275, receipt number 34611056151) by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc. (dhm, COURT STAFF) (Filed on 2/10/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/16/2011)
2011-02-10 19 0 APPLICATION of Paul A. Gennari for Admission Pro Hac Vice ( Filing fee $ 275, receipt number 34611056152) filed by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc. (dhm, COURT STAFF) (Filed on 2/10/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/16/2011)
2011-02-10 20 0 Proposed Order re 19 APPLICATION of Paul A. Gennari for Admission Pro Hac Vice ( Filing fee $ 275, receipt number 34611056152) by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc. (dhm, COURT STAFF) (Filed on 2/10/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/16/2011)
2011-02-17 21 0 ORDER granting 17 Application of John Caracappa for Admission Pro Hac Vice representing Samsung Electronics Co., Ltd., and Samsung Semiconductor, Inc. Signed by Judge Koh on 2/17/2011. (lhklc3, COURT STAFF) (Filed on 2/17/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/17/2011)
2011-02-17 22 0 ORDER granting 19 Application of Paul A. Gennari for Admission Pro Hac Vice representing Samsung Electronics Co., Ltd., and Samsung Semiconductor, Inc. Signed by Judge Koh on 2/17/2011. (lhklc3, COURT STAFF) (Filed on 2/17/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/17/2011)
2011-02-18 23 0 NOTICE of Appearance by David Adam Caine on behalf of United Module Corp. and Keranos, LLC (Caine, David) (Filed on 2/18/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/18/2011)
2011-02-25 24 0 STIPULATION and Proposed Order selecting Mediation by Keranos, LLC, United Module Corp. Stipulation and [Proposed] Order Selecting ADR Process (Eno, Monica) (Filed on 2/25/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/25/2011)
2011-02-25 25 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR Certification by Parties and Counsel (Eno, Monica) (Filed on 2/25/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 02/25/2011)
2011-03-02 26 0 ORDER APPROVING TELEPHONIC APPEARANCE re (52 in 5:10-cv-04241-LHK) Proposed Order, filed by Freescale Semiconductor, Inc.. Signed by Judge Lucy H. Koh on 3/2/11. (mpb, COURT STAFF) (Filed on 3/2/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/02/2011)
2011-02-28 27 0 APPLICATION of Truman Fenton for Admission Pro Hac Vice ( Filing fee $ 275, receipt number 34611056875) filed by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc.. (dhm, COURT STAFF) (Filed on 2/28/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/03/2011)
2011-02-28 28 0 Proposed Order re 27 APPLICATION of Truman Fenton for Admission Pro Hac Vice ( Filing fee $ 275, receipt number 34611056875) by Samsung Electronics Co., Ltd, Samsung Semiconductor Inc.. (dhm, COURT STAFF) (Filed on 2/28/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/03/2011)
2011-03-03 29 0 ORDER re 60 Granting Application of Truman Fenton for Admission Pro Hac Vice in case 5:10-cv-04241-LHK; 5:10-cv-05196-LHK; 5:10-cv-05290-LHK; and 5:11-cv-00430-LHK. Signed by Judge Koh on 3/3/2011. (lhklc3, COURT STAFF) (Filed on 3/3/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/03/2011)
2011-03-03 30 0 Minute Entry: Motion Hearing held on 3/3/2011 before Judge Lucy H. Koh (Date Filed: 3/3/2011) re (26 in 5:10-cv-04241-LHK) MOTION to Dismiss Keranos LLC's Notice of Motion and Motion to Dismiss, or in the Alternative, to Stay or Transfer Pursuant to the "First to File" Rule filed by Keranos, LLC, (25 in 5:10-cv-04241-LHK) United Module's NOTICE OF MOTION AND MOTION to Dismiss, or in the Alternative, to Stay or Transfer Pursuant to the "First to File" Rule filed by United Module Corp., (17 in 5:10-cv-05196-LHK) MOTION to Dismiss Keranos LLC's Motion to Dismiss, or in the Alternative, to Stay or Transfer Pursuant to the "First to File" Rule filed by Keranos, LLC, (16 in 5:10-cv-05196-LHK) MOTION to Dismiss United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1) or in the Alternative, to Dismiss, Stay or Transfer Under First to File Rule MOTION to Dismiss United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1) or in the Alternative, to Dismiss, Stay or Transfer Under First to File Rule MOTION to Dismiss United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1) or in the Alternative, to Dismiss, Stay or Transfer Under First to File Rule filed by United Module Corp., (12 in 5:10-cv-05290-LHK) MOTION to Dismiss United Module's Notice of Motion and Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, to Dismiss, Stay or Transfer Under "First to File" Rule MOTION to Dismiss United Module's Notice of Motion and Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, to Dismiss, Stay or Transfer Under "First to File" Rule MOTION to Dismiss United Module's Notice of Motion and Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, to Dismiss, Stay or Transfer Under "First to File" Rule filed by United Module Corp., (11 in 5:10-cv-05290-LHK) MOTION to Dismiss Keranos LLC's Notice of Motion and Motion to Dismiss, or in the Alternative, to Stay or Transfer Pursuant to the "First to File" Rule filed by Keranos, LLC, (8 in 5:11-cv-00430-LHK) MOTION to Dismiss Keranos LLC's Notice of Motion and Motion to Dismiss, or in the Alternative, To Stay or Transfer Pursuant to the "First to File" Rule filed by Keranos, LLC, (9 in 5:11-cv-00430-LHK) MOTION to Dismiss United Module's Notice of Motion and Motion to Dimiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, To Dismiss, Stay or Transfer Under "First to File" Rule MOTION to Dismiss United Module's Notice of Motion and Motion to Dimiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, To Dismiss, Stay or Transfer Under "First to File" Rule MOTION to Dismiss United Module's Notice of Motion and Motion to Dimiss Complaint for Lack of Subject Matter Jurisdiction Under Rule 12(b)(1), or in the Alternative, To Dismiss, Stay or Transfer Under "First to File" Rule filed by United Module Corp.. (Court Reporter Lee-Anne Shortridge.) (mpb, COURT STAFF) (Date Filed: 3/3/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/07/2011)
2011-03-07 31 0 ORDER Seeking Clarification re 64 Joint Stipulation for Stay and Alternative Dispute Resolution. Parties' Response Required by Thursday, March 10, 2011. Signed by Judge Koh on 3/7/2011. (lhklc3, COURT STAFF) (Filed on 3/7/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/07/2011)
2011-03-09 32 0 NOTICE of Appearance by Thomas T. Carmack NOTICE OF APPEARANCE OF THOMAS T. CARMACK (Carmack, Thomas) (Filed on 3/9/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/09/2011)
2011-03-10 33 0 ORDER Staying Related Cases until June 6, 2011 and Referring Parties to Mediation through the Court's ADR Program. The Clerk shall administratively close the files. Signed by Judge Koh on 3/10/2011. (lhklc3, COURT STAFF) (Filed on 3/10/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/10/2011)
2011-03-11 34 0 AMENDED ORDER Staying Related Cases Until June 6, 2011, and Referring Parties to Mediation through the Court's ADR Program. Signed by Judge Koh on 3/11/2011. (lhklc3, COURT STAFF) (Filed on 3/11/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/11/2011)
2011-03-15 35 0 Transcript of Proceedings held on 03-03-11, before Judge Lucy H. Koh. Court Reporter/Transcriber Lee-Anne Shortridge, Telephone number 408-287-4580. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/13/2011. (las, ) (Filed on 3/15/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 03/15/2011)
2011-04-08 36 0 ADR Clerk's Notice Appointing Vicki S. Veenker as Mediator. (cmf, COURT STAFF) (Filed on 4/8/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 04/08/2011)
2011-05-03 37 0 STIPULATION and ORDER STAYING CASE until June 8, 2011. The parties shall complete mediation on or before June 7, 2011. Signed by Judge Koh on 5/3/2011. (lhklc3, COURT STAFF) (Filed on 5/3/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 05/03/2011)
2011-06-09 38 0 ORDER Granting Defendants' Motions to Transfer in Related Cases: 5:10-cv-04241-LHK; 5:10-cv-05290-LHK; 5:10-cv-05196-LHK; and 5:11-cv-00430-LHK. The Clerk shall close the files in these Related Cases. Signed by Judge Koh on 6/9/2011. (lhklc3, COURT STAFF) (Filed on 6/9/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 06/09/2011)
2011-06-14 39 0 CERTIFICATION OF MEDIATION Session dated 6/8/2011 by Mediator, Vicki S. Veenker; Mediation session held 6/6/2011; Case not settled; Further facilitated discussions may be explored after the case matures. (cmf, COURT STAFF) (Filed on 6/14/2011) [Transferred from California Northern on 7/21/2011.] (Entered: 06/14/2011)
2011-07-21 40 0 Case transferred in from District of California Northern; Case Number 5:11-cv-00430. Original file certified copy of transfer order and docket sheet received. (Entered: 07/21/2011)
2011-07-25 41 0 NOTICE of Attorney Appearance by Andrew W. Spangler on behalf of Keranos, LLC, United Module Corp. (Spangler, Andrew) (Entered: 07/25/2011)
2011-08-05 42 0 NOTICE of Attorney Appearance by Bruce W Slayden, II on behalf of Samsung Semiconductor Inc., samsung electronics co., ltd (Slayden, Bruce) (Entered: 08/05/2011)
2011-08-05 43 0 NOTICE of Attorney Appearance by Jeffrey David Mills on behalf of Samsung Semiconductor Inc., samsung electronics co., ltd (Mills, Jeffrey) (Entered: 08/05/2011)
2011-08-05 44 0 NOTICE of Attorney Appearance by Amina Stephanie Dammann on behalf of Samsung Semiconductor Inc., samsung electronics co., ltd (Dammann, Amina) (Entered: 08/05/2011)
2011-08-05 45 0 NOTICE of Attorney Appearance by Brian Christopher Banner on behalf of Samsung Semiconductor Inc., samsung electronics co., ltd (Banner, Brian) (Entered: 08/05/2011)
2011-10-03 46 0 Unopposed MOTION to Consolidate Cases and to Cancel Scheduling Conference by Keranos, LLC, United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Otteson, James) (Entered: 10/03/2011)
2011-10-05 47 0 MISC. ORDER 11-1 REASSIGNING CASE. Case reassigned to Judge David Folsom for all further proceedings. Judge T. John Ward no longer assigned to case. Signed by Judge David Folsom on 10-3-11. (jml, ) (Entered: 10/05/2011)
2011-12-07 48 0 MOTION to Consolidate Cases by Keranos, LLC. (Attachments: # 1 Exhibit Exhibit A - Northern District of California's Order Granting Defendants' Motions to Transfer Cases to Eastern District of Texas (Amended Order), # 2 Text of Proposed Order)(Otteson, James) (Entered: 12/07/2011)
2011-12-27 49 0 ***FILED IN ERROR. PLEASE IGNORE.*** MOTION to Consolidate Cases by Samsung Semiconductor Inc., samsung electronics co., ltd. (Slayden, Bruce) Modified on 12/28/2011 (ch, ). (Entered: 12/27/2011)
2011-12-28 50 0 RESPONSE to Motion re 48 MOTION to Consolidate Cases filed by Samsung Semiconductor Inc., samsung electronics co., ltd. (Slayden, Bruce) (Entered: 12/28/2011)
2012-01-04 51 0 ORDER OF RECUSAL. Judge Rodney Gilstrap recused. Case reassigned to Judge Leonard Davis for all further proceedings. Signed by Judge Rodney Gilstrap on 1/3/2012. (ch, ) Entered in Error - Modified on 1/11/2012 (ehs, ). (Entered: 01/04/2012)
2012-01-06 52 0 NOTICE of Attorney Appearance by Michelle G Breit on behalf of Keranos, LLC, United Module Corp. (Breit, Michelle) (Entered: 01/06/2012)
2012-01-06 53 0 ANSWER to 1 Complaint,, COUNTERCLAIM against Keranos, LLC by Keranos, LLC.(Breit, Michelle) (Entered: 01/06/2012)
2012-01-06 54 0 NOTICE of Attorney Appearance by John W Downing on behalf of Keranos, LLC, United Module Corp. (Downing, John) (Entered: 01/06/2012)
2012-01-06 55 0 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) by United Module Corp.. (Breit, Michelle) (Additional attachment(s) added on 1/9/2012: # 1 Text of Proposed Order) (sm, ). (Entered: 01/06/2012)
2012-01-06 56 0 Additional Attachments to Main Document: 55 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1).. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 01/06/2012)
2012-01-06 57 0 REPLY to Response to Motion re 48 MOTION to Consolidate Cases Keranos, LLCs Reply in Support of Motion to Consolidate Cases filed by Keranos, LLC. (Breit, Michelle) (Entered: 01/06/2012)
2012-01-23 58 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 55 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) by Samsung Semiconductor Inc., samsung electronics co., ltd. (Attachments: # 1 Text of Proposed Order Proposed Order)(Banner, Brian) (Entered: 01/23/2012)
2012-01-24 59 0 ORDER granting 58 Motion for Extension of Time to File Response/Reply re 55 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) Responses due by 1/27/2012. Signed by Judge Rodney Gilstrap on 1/24/2012. (ch, ) (Entered: 01/24/2012)
2012-01-27 60 0 SEALED RESPONSE to Motion re 55 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) filed by Samsung Semiconductor Inc., samsung electronics co., ltd. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order)(Banner, Brian) (Entered: 01/27/2012)
2012-01-27 61 0 Unopposed MOTION to Seal Document 60 Sealed Response to Motion, by Samsung Semiconductor Inc., samsung electronics co., ltd. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 01/27/2012)
2012-01-30 62 0 ORDER REFERRING CASE to Magistrate Judge Caroline Craven for all pretrial purposes. Signed by Judge David Folsom on 1/27/12. (mrm, ) (Entered: 01/30/2012)
2012-01-30 63 0 Additional Attachments to Main Document: 60 Sealed Response to Motion,.. (Banner, Brian) (Entered: 01/30/2012)
2012-01-30 64 0 ANSWER TO COUNTERCLAIMS ANSWER to 53 Answer to Complaint, Counterclaim by Samsung Semiconductor Inc., samsung electronics co., ltd.(Slayden, Bruce) (Entered: 01/30/2012)
2012-02-01 65 0 ORDER denying, at this time, 46 Motion to Consolidate Cases; denying, at this time, 48 Motion to Consolidate Cases and FURTHER ORDERED that a combined technology tutorial and claim construction hearing in referenced cases is hereby scheduled on November 29, 2012 at 9:00 am before Magistrate Craven in Texarkana, Texas. Signed by Magistrate Judge Caroline Craven on 2/1/2012. (sm, ) (Entered: 02/01/2012)
2012-02-01 66 0 ORDER, sua sponte, issuing this Order regarding proposed deadlines for Scheduling and Discovery Orders to be entered in each case. Parties are directed to meet and confer and submit to Court, on or before February 22, 2012 a joint written report. Signed by Magistrate Judge Caroline Craven on 2/1/2012. (sm, ) (Entered: 02/01/2012)
2012-02-01 67 0 MOTION PRACTICE ORDER. Signed by Magistrate Judge Caroline Craven on 2/1/2012. (sm, ) (Entered: 02/01/2012)
2012-02-09 68 0 Agreed MOTION for Extension of Time to File Response/Reply as to 60 Sealed Response to Motion, by United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 02/09/2012)
2012-02-13 69 0 ORDER granting 68 Motion for Extension of Time to File Response/Reply. ORDERED that the deadline for defendant United Module to file its Reply is extended to and including March 2, 2012; and it is FURTHER ORDERED that the deadline for plaintiffs Samsung Semiconductor, Inc. and Samsung Electronics Co., Ltd. to file their Surreply is extended to and including March 16, 2012. Signed by Magistrate Judge Caroline Craven on 2/13/2012. (ch, ) (Entered: 02/13/2012)
2012-02-22 70 0 Agreed MOTION for Extension of Time to File Joint Written Reports and Proposed Scheduling Orders by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 02/22/2012)
2012-02-22 71 0 ORDER REASSIGNING CASE. Case reassigned to Judge Michael H. Schneider for all further proceedings. Judge David Folsom no longer assigned to case. Signed by Judge David Folsom on 2/22/2012. (rml, ) (Entered: 02/22/2012)
2012-02-23 72 0 ORDER granting 70 Motion for Extension of Time to File. Deadline for the parties to submit Joint Written Reports and Proposed Scheduling Orders is extended to and including February 29, 2012. Signed by Magistrate Judge Caroline Craven on 2/23/11. (ehs, ) (Entered: 02/23/2012)
2012-02-29 73 0 Agreed MOTION for Extension of Time to File Joint Written Reports and Proposed Scheduling Orders by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 02/29/2012)
2012-03-01 74 0 ORDER granting 73 Motion for Extension of Time to File joint written reports and orders to March 2, 2012. Signed by Magistrate Judge Caroline Craven on 3/1/2012. (sm, ) (Entered: 03/01/2012)
2012-03-01 75 0 NOTICE by Keranos, LLC, United Module Corp. of Change of Firm Name (Spangler, Andrew) (Entered: 03/01/2012)
2012-03-01 76 0 NOTICE of Attorney Appearance by James A Fussell, III on behalf of Keranos, LLC, United Module Corp. (Fussell, James) (Entered: 03/01/2012)
2012-03-02 77 0 **PLEASE IGNORE - certificate of conference needed - PLEASE IGNORE*** Agreed MOTION to Consolidate Cases for Pretrial Purposes by Keranos, LLC, Samsung Semiconductor Inc., United Module Corp., Vicki Veenker, samsung electronics co., ltd. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) Modified on 3/5/2012 (rml, ). (Entered: 03/02/2012)
2012-03-02 78 0 Agreed MOTION for Extension of Time to File Response/Reply as to 55 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) by United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 03/02/2012)
2012-03-02 79 0 ***FILED IN ERROR. PLEASE IGNORE.***Submission of Proposed Agreed Docket Control/Scheduling order by Keranos, LLC and Joint Written Report. (Attachments: # 1 Exhibit A - Proposed Scheduling Order)(Downing, John) Modified on 3/5/2012 (ch, ). (Entered: 03/02/2012)
2012-03-05 80 0 ORDER granting 78 Motion for Extension of Time to File Reply and Surreply to United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP 12(b)(1). Deadline for defendant United Module to file its Reply is extended to March 9, 2012. Replies due by 3/9/2012. Deadline for plaintiffs Samsung Semiconductor, Inc. and Samsung Electronics Co., Ltd. to file their Surreply is extended to and including March 23, 2012. Signed by Magistrate Judge Caroline Craven on 3/5/12. (ehs, ) (Entered: 03/05/2012)
2012-03-05 81 0 Agreed MOTION to Consolidate Cases for Pretrial Purposes by Keranos, LLC, Samsung Semiconductor Inc., United Module Corp., samsung electronics co., ltd. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) (Entered: 03/05/2012)
2012-03-05 82 0 REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Exhibit A - Proposed Scheduling Order)(Downing, John) (Entered: 03/05/2012)
2012-03-09 83 0 REPLY to Response to Motion re 55 MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) MOTION to Dismiss Defendant United Module's Motion to Dismiss Complaint for Lack of Subject Matter Jurisdiction Under FRCP (12)(b)(1) filed by United Module Corp.. (Downing, John) (Entered: 03/09/2012)
2012-03-13 84 0 GENERAL DISCOVERY ORDER. Signed by Magistrate Judge Caroline Craven on 3/13/12. (ehs, ) (Entered: 03/13/2012)
2012-03-14 85 0 ORDER granting 81 Motion to Consolidate Cases for pretrial purposes and FURTHER ORDERS that all future filings be made only in Cause 2:11cv331 as the lead case and that any motions pending in 2:11cv332, 2:11cv333 and 2:11cv334 shall be refiled in the lead case. Signed by Magistrate Judge Caroline Craven on 3/13/2012. (sm, ) (Entered: 03/14/2012)
2012-03-13 86 0 GENERAL DISCOVERY ORDER. Signed by Magistrate Judge Caroline Craven on 3/13/2012. (leh, ) (Entered: 03/14/2012)
2012-03-13 87 0 SCHEDULING ORDER: Claim Construction Technology Tutorial and Hearing set for set for 11/29/2012 at 9:00 AM before Magistrate Judge Caroline Craven. Final Pretrial Conference set for 10/7/2013 before Judge Michael H. Schneider, with Jury Selection set for 10/8/2013. Signed by Magistrate Judge Caroline Craven on 3/13/2012. (leh, ) (Entered: 03/14/2012)
2012-03-22 88 0 ORDER - VACATES the referral of these cases to Judge Craven for pretrial purposes. Signed by Judge Michael H. Schneider on 3/22/12. (ehs, ) (Entered: 03/22/2012)
2012-03-23 89 0 Agreed MOTION for Extension of Time to File Response/Reply to Defendant's Motions to Dismiss by Microchip Technology Incorporated, Microchip Technology, Inc.,, Silicon Storage Technology, Inc.. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) (Entered: 03/23/2012)
2012-03-23 90 0 Agreed MOTION Extend the time for the parties to serve their initial disclosures up to and including March 27, 2012 by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, Microchip Technology, Inc.,, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) (Entered: 03/23/2012)
2012-03-27 91 0 NOTICE by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, Microchip Technology, Inc.,, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd. Notice of Service of Initial Disclosures Pursuant to Rule 26(a) (Mills, Jeffrey) (Entered: 03/27/2012)
2012-03-27 92 0 NOTICE by Keranos, LLC, Keranos, LLC, United Module Corp. Notice of Compliance (Disclosures) (Breit, Michelle) (Entered: 03/27/2012)
2012-03-28 93 0 ORDER, granting 89 Agreed MOTION for Extension of Time to File Response to Defendant's Motions to Dismiss filed by Microchip Technology, Inc., Silicon Storage Technology, Inc., Microchip Technology Incorporated. Signed by Judge Michael H. Schneider on 3/28/12. (mrm, ) (Entered: 03/28/2012)
2012-03-30 94 0 MOTION to Dismiss Defendant United Module's Motion to Dismiss [2:11-cv-00333] Complaint for Lack of Subject Matter Jurisdiction Under FRCP 12(b)(1) [Refiled pursuant to Court's Order (Dkt. 85)] by United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 03/30/2012)
2012-03-30 95 0 MOTION to Dismiss Defendant United Module's Motion to Dismiss [2:11-cv-00334] Complaint for Lack of Subject Matter Jurisdiction Under FRCP 12(b)(1) [Refiled pursuant to Court's Order (Dkt. 85)] by United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 03/30/2012)
2012-03-30 96 0 MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] by Keranos, LLC, Keranos, LLC, United Module Corp.. (Attachments: # 1 Affidavit Declaration of J. Nicholas Gross, # 2 Text of Proposed Order)(Breit, Michelle) (Entered: 03/30/2012)
2012-03-30 97 0 MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] by Peter J. Courture, J. Nicholas Gross. (Attachments: # 1 Affidavit Declaration of Peter Courture, # 2 Affidavit Declaration of J. Nicholas Gross, # 3 Text of Proposed Order)(Breit, Michelle) (Entered: 03/30/2012)
2012-04-02 98 0 NOTICE by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, Microchip Technology, Inc.,, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd Notice of Service of Invalidity Contentions (Mills, Jeffrey) (Entered: 04/02/2012)
2012-04-13 99 0 RESPONSE in Opposition re 96 MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] [and Original Dkt 134; 2:11-cv-00332-MHS] filed by Silicon Storage Technology, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Text of Proposed Order)(Mills, Jeffrey) (Entered: 04/13/2012)
2012-04-13 100 0 MOTION to Seal Response in Opposition to Gross and Couture's Motion to Dismiss by Silicon Storage Technology, Inc.. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) (Entered: 04/13/2012)
2012-04-13 101 0 SEALED RESPONSE to Motion re 97 MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] filed by Silicon Storage Technology, Inc.. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Mills, Jeffrey) (Entered: 04/13/2012)
2012-04-19 102 0 ORDER granting 61 Motion to Seal Document. Signed by Judge Michael H. Schneider on 4/18/2012. (ch, ) (Entered: 04/19/2012)
2012-04-19 103 0 ORDER granting 100 Motion to Seal Response. Signed by Judge Michael H. Schneider on 4/18/2012. (ch, ) (Entered: 04/19/2012)
2012-04-23 104 0 Unopposed MOTION for Extension of Time to File Response/Reply to Keranos and United Module's Motion to Dismiss by Keranos, LLC, Keranos, LLC, United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 04/23/2012)
2012-04-23 105 0 Unopposed MOTION for Extension of Time to File Response/Reply to Gross and Courture's Motion to Dismiss by Peter J. Courture, J. Nicholas Gross. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 04/23/2012)
2012-04-26 106 0 ORDER granting 104 Motion for Extension of Time to File Reply and Surreply re 96 MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)]. Replies due by 4/27/2012. Surreplies due 5/11/12. Signed by Judge Michael H. Schneider on 4/26/12. (mrm, ) (Entered: 04/26/2012)
2012-04-26 107 0 ORDER granting 105 Motion for Extension of Time to File Reply and Surreply re 97 MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)]. Replies due by 4/27/2012. Surreplies due by 5/11/12. Signed by Judge Michael H. Schneider on 4/26/12. (mrm, ) (Entered: 04/26/2012)
2012-04-27 108 0 Unopposed MOTION for Extension of Time to File Response/Reply to Gross and Courture's Motion to Dismiss by Peter J. Courture, J. Nicholas Gross. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 04/27/2012)
2012-04-27 109 0 Unopposed MOTION for Extension of Time to File Response/Reply to Keranos and United Module's Motion to Dismiss by Keranos, LLC, Keranos, LLC, United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 04/27/2012)
2012-05-02 110 0 REPLY to Response to Motion re 96 MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] filed by Keranos, LLC, Keranos, LLC, United Module Corp.. (Breit, Michelle) (Entered: 05/02/2012)
2012-05-02 111 0 REPLY to Response to Motion re 97 MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] filed by Peter J. Courture, J. Nicholas Gross. (Breit, Michelle) (Entered: 05/02/2012)
2012-05-16 112 0 SUR-REPLY to Reply to Response to Motion re 96 MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6) [Refiled pursuant to Court's Order (Dkt. 85)] filed by Microchip Technology Incorporated, Microchip Technology, Inc.,, Silicon Storage Technology, Inc.. (Mills, Jeffrey) (Entered: 05/16/2012)
2012-05-16 113 0 SUR-REPLY to Reply to Response to Motion re 97 MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] MOTION to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [Refiled pursuant to Court's Order (Dkt. 85)] filed by Silicon Storage Technology, Inc.. (Attachments: # 1 Exhibit 1)(Mills, Jeffrey) (Entered: 05/16/2012)
2012-05-17 114 0 ORDER granting 108 Motion for Extension of Time to File Reply re 97 Motion to Dismiss Memorandum in Support of Defendants J. Nicholas Gross and Peter Courture's Motion to Dismiss Pursuant to Rule 12(b)(2) [. Replies due by 5/2/2012. Enlarging the time for Microchip and Silicon Storage Technology to file and serve their surreply to and including May 16, 2012. Signed by Judge Michael H. Schneider on 5/17/12. (mrm, ) (Entered: 05/17/2012)
2012-05-17 115 0 ORDER granting 109 Motion for Extension of Time to File Reply re 96 MOTION to Dismiss Memorandum in Support of Defendants Keranos and United Module's Motion to Dismiss Pursuant to Rules 12(b)(1) and 12(b)(6). Replies due by 5/2/2012. Enlarging the time for Microchip and Silicon Storage Technology to file and serve their surreply to and including May 16, 2012. Signed by Judge Michael H. Schneider on 5/17/12. (mrm, ) (Entered: 05/17/2012)
2012-06-21 116 0 NOTICE of Attorney Appearance by Brian Christopher Banner on behalf of Analog Devices Inc (Banner, Brian) (Entered: 06/21/2012)
2012-06-21 117 0 NOTICE of Attorney Appearance by Brian Christopher Banner on behalf of National Semiconductor Corp. (Banner, Brian) (Entered: 06/21/2012)
2012-06-21 118 0 NOTICE of Attorney Appearance by Jeffrey David Mills on behalf of Analog Devices Inc (Mills, Jeffrey) (Entered: 06/21/2012)
2012-06-21 119 0 NOTICE of Attorney Appearance by Jeffrey David Mills on behalf of National Semiconductor Corp. (Mills, Jeffrey) (Entered: 06/21/2012)
2012-06-21 120 0 NOTICE of Attorney Appearance by Bruce W Slayden, II on behalf of Analog Devices Inc (Slayden, Bruce) (Entered: 06/21/2012)
2012-06-21 121 0 NOTICE of Attorney Appearance by Bruce W Slayden, II on behalf of National Semiconductor Corp. (Slayden, Bruce) (Entered: 06/21/2012)
2012-06-21 122 0 NOTICE of Attorney Appearance by Amina Stephanie Dammann on behalf of Analog Devices Inc (Dammann, Amina) (Entered: 06/21/2012)
2012-06-21 123 0 NOTICE of Attorney Appearance by Amina Stephanie Dammann on behalf of National Semiconductor Corp. (Dammann, Amina) (Entered: 06/21/2012)
2012-06-22 124 0 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory by Analog Devices Inc, National Semiconductor Corp.. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) (Entered: 06/22/2012)
2012-07-12 125 0 MOTION for Extension of Time to File Response/Reply as to 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 07/12/2012)
2012-07-13 126 0 NOTICE by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, Microchip Technology, Inc.,, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd of Service of Plaintiffs' Proposed Terms and Claim Elements for Construction (Mills, Jeffrey) (Entered: 07/13/2012)
2012-07-13 127 0 NOTICE by Keranos, LLC of Compliance (Spangler, Andrew) (Entered: 07/13/2012)
2012-07-19 128 0 RESPONSE in Opposition re 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory filed by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Spangler, Andrew) (Entered: 07/19/2012)
2012-07-20 129 0 NOTICE by Keranos, LLC, Keranos, LLC Keranos, LLCs Limitation of Asserted Claims (Downing, John) (Entered: 07/20/2012)
2012-07-20 130 0 Unopposed MOTION to Seal Document Motion for Leave to File Under Seal Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 07/20/2012)
2012-07-20 131 0 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses by Keranos, LLC. (Attachments: # 1 Affidavit Declaration of J. Nicholas Gross, # 2 Affidavit Declaration of John W. Downing, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Text of Proposed Order)(Downing, John) (Entered: 07/20/2012)
2012-07-23 132 0 ORDER granting 125 Motion for Extension of Time to File Response re 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory. Responses due by 7/19/2012. Signed by Judge Michael H. Schneider on 7/22/12. (mrm, ) (Entered: 07/23/2012)
2012-07-24 133 0 ORDER granting 130 Motion to Seal Document 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses. Signed by Judge Michael H. Schneider on 7/23/12. (mrm, ) (Entered: 07/24/2012)
2012-07-30 134 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 128 Response in Opposition to Motion, 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory by Analog Devices Inc, National Semiconductor Corp.. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 07/30/2012)
2012-08-01 135 0 ***FILED IN ERROR. PLEASE IGNORE.*** MOTION to Stay re 128 Response in Opposition to Motion, 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory by Analog Devices Inc. (Attachments: # 1 Exhibit Reiten Declaration)(Banner, Brian) Modified on 8/2/2012 (ch, ). (Entered: 08/01/2012)
2012-08-02 136 0 REPLY to Response to Motion re 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory Reply to Motion to Stay filed by Analog Devices Inc. (Attachments: # 1 Exhibit Declaration of Mark Reiten)(Banner, Brian) (Entered: 08/02/2012)
2012-08-02 137 0 ORDER granting 134 Motion for Extension of Time to File Response re 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory. Responses due by 8/1/2012. Signed by Judge Michael H. Schneider on 8/2/12. (mrm, ) (Entered: 08/02/2012)
2012-08-03 138 0 NOTICE by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd of service of Preliminary Claim Constructions and Extrinsic Evidence (Banner, Brian) (Entered: 08/03/2012)
2012-08-07 139 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 08/07/2012)
2012-08-09 140 0 ORDER granting 139 Motion for Extension of Time to File Response re 131 SEALED Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses. Responses due by 8/17/2012. Signed by Judge Michael H. Schneider on 8/9/12. (mrm, ) (Entered: 08/09/2012)
2012-08-09 141 0 NOTICE by Keranos, LLC, Keranos, LLC of Compliance [P.R. 4-2] (Downing, John) (Entered: 08/09/2012)
2012-08-13 142 0 MOTION to Seal Document Motion for Leave to File Under Seal Keranos Surreply to Motion to Stay by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 08/13/2012)
2012-08-13 143 0 ***FILED IN ERROR. PLEASE IGNORE.***SEALED REPLY to Response to Motion re 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory filed by Keranos, LLC. (Attachments: # 1 Affidavit Declaration of John W. Downing, # 2 Exhibit A - License Agreement)(Downing, John) Modified on 8/14/2012 (ch, ). (Entered: 08/13/2012)
2012-08-14 144 0 SEALED PATENT SUR-REPLY to Reply to Response to PATENT Motion re 124 MOTION to Stay Pending Resolution of Keranos LLC's Claims Against Manufacturers of Superflash Memory filed by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Declaration of John W. Downing, # 2 Exhibit A to Declaration - License Agreement)(Downing, John) (Entered: 08/14/2012)
2012-08-15 145 0 ORDER granting 142 Motion to Seal Document 144 Sealed PATENT Sur-Reply to Reply to Response to PATENT Motion,. Signed by Judge Michael H. Schneider on 8/14/2012. (sm, ) (Entered: 08/15/2012)
2012-08-17 146 0 ***FILED IN ERROR, PLEASE IGNORE.***Unopposed MOTION for Extension of Time to File Response/Reply as to 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses by Analog Devices Inc. (Attachments: # 1 Text of Proposed Order Proposed Order)(Banner, Brian) Modified on 8/20/2012 (sm, ). (Entered: 08/17/2012)
2012-08-17 147 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses (this filing should correct Dkt. #146 previously filed) by Analog Devices Inc. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 08/17/2012)
2012-08-22 148 0 ORDER granting 147 Motion for Extension of Time to File Response re 131 SEALED Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses. Responses due by 8/24/2012. Signed by Judge Michael H. Schneider on 8/22/12. (mrm, ) (Entered: 08/22/2012)
2012-08-24 149 0 Unopposed MOTION to Seal Document PLAINTIFFS' RESPONSE TO KERANOS'S MOTION TO AMEND ITS INFRINGEMENT CONTENTIONS by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology, Inc.,, National Semiconductor Corp., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 08/24/2012)
2012-08-24 150 0 SEALED Response to Motion re 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses filed by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology, Inc.,, National Semiconductor Corp., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd.. (Banner, Brian) Modified on 8/27/2012 (ch, ). (Entered: 08/24/2012)
2012-08-25 151 0 SEALED ADDITIONAL ATTACHMENTS to Main Document: 150 Sealed Reply to Response to Motion, Declaration of Brian C. Banner. (Attachments: # 1 Exhibit A-P, # 2 Exhibit Q-Y, # 3 Exhibit AA-KK, # 4 Exhibit LL-RR, # 5 Exhibit Z, # 6 Exhibit 1-74, # 7 Exhibit 75-100, # 8 Exhibit 101-141)(Banner, Brian) (Entered: 08/25/2012)
2012-08-31 152 0 ORDER granting 149 Motion for Leave to File Document Under Seal. Signed by Judge Michael H. Schneider on 8/30/12. (mrm, ) (Entered: 08/31/2012)
2012-08-31 153 0 JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT filed by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Downing, John) (Entered: 08/31/2012)
2012-09-07 154 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 150 Sealed Reply to Response to Motion, Unopposed Motion for Extension of Time to File and Serve Reply in Support of Keranos Motion for Leave to Amend Infringement Contentions by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 09/07/2012)
2012-09-10 155 0 ORDER granting 154 Motion for Extension of Time to File Reply re 131 SEALED Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses. Replies due by 9/12/2012. Signed by Judge Michael H. Schneider on 9/10/12. (mrm, ) (Entered: 09/10/2012)
2012-09-12 156 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 150 Sealed Reply to Response to Motion, by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 09/12/2012)
2012-09-17 157 0 Unopposed MOTION to Seal Document (KERANOS' REPLIES TO MOTION TO AMEND) by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 09/17/2012)
2012-09-17 158 0 SEALED REPLY to Response to Motion re 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses filed by Keranos, LLC. (Attachments: # 1 Affidavit Declaration of John W. Downing Regarding Epson, # 2 Affidavit Declaration of John W. Downing, # 3 Exhibit Exhibit 1 to John W. Downing Declaration, # 4 Exhibit Exhibit 2 to John W. Downing Declaration)(Downing, John) (Entered: 09/17/2012)
2012-09-17 159 0 Unopposed MOTION for Leave to File Excess Pages re 158 Keranos, LLCs Reply to Plaintiffs Analog Devices, Inc., Silicon Storage Technology, Inc., Freescale Semiconductor, Inc., Microchip Technology Inc., Taiwan Semiconductor Manufacturing Co., Ltd, TSMC North America, and National Semiconductor Corp.s Response in Opposition to Keranos LLCs Motion for Leave to Amend Its Infringement Contentions by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 09/17/2012)
2012-09-19 160 0 ORDER granting 159 Motion for Leave to File Excess Pages. Signed by Judge Michael H. Schneider on 9/19/12. (mrm, ) (Entered: 09/19/2012)
2012-09-19 161 0 ORDER granting 156 Motion for Extension of Time to File Reply re 131 SEALED Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses. Replies due by 9/17/2012. Signed by Judge Michael H. Schneider on 9/19/12. (mrm, ) (Entered: 09/19/2012)
2012-09-19 162 0 ORDER granting 157 Motion for Leave to File Under Seal Keranos Reply to Plaintiffs Response to Motion for Leave to Amend Infringement Contentions. Signed by Judge Michael H. Schneider on 9/19/12. (mrm, ) (Entered: 09/19/2012)
2012-09-28 163 0 ORDER, The Court GRANTS the United Module's motions to dismissfor lack of subject matter jurisdiction pending in Lead Case Samsung Electronics Co., Ltd v. United Module Corp.,2:11cv331 (Doc. Nos. 55 , 94 , and 95 ), United Module Corp. terminated. Signed by Judge Michael H. Schneider on 9/28/12. (mrm, ) (Entered: 09/28/2012)
2012-09-28 164 0 Unopposed MOTION for Extension of Time to File Sur-Reply In Opposition to Keranos LLC's Motion for Leave to Amend Its Infringement Contentions by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, National Semiconductor Corp., Silicon Storage Technology, Inc., TSMC North America. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 09/28/2012)
2012-09-28 165 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 158 Sealed Reply to Response to Motion, by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, National Semiconductor Corp., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd.. (Attachments: # 1 Text of Proposed Order)(Banner, Brian) (Entered: 09/28/2012)
2012-09-28 166 0 Agreed MOTION to Amend/Correct 82 Report of Rule 26(f) Planning Meeting (Scheduling Order) by Microchip Technology Incorporated, Microchip Technology, Inc.,. (Attachments: # 1 Text of Proposed Order)(Mills, Jeffrey) (Entered: 09/28/2012)
2012-10-01 167 0 SUR-REPLY to Reply to Response to Motion re 131 SEALED MOTION Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses filed by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, National Semiconductor Corp., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd.. (Attachments: # 1 Declaration of Brian C. Banner)(Banner, Brian) (Entered: 10/01/2012)
2012-10-12 168 0 ORDER granting 164 Motion for Extension of Time to File; granting 165 Motion for Extension of Time to File Sur-Reply re 131 SEALED Keranos' Motion to Amend Its Infringement Contentions to Add Products Recently Disclosed in Plaintiffs' Discovery Responses ( Sur-Replies due by 10/1/2012.). Signed by Judge Michael H. Schneider on 10/11/12. (mrm, ) (Entered: 10/12/2012)
2012-10-12 169 0 Amended MOTION to Amend/Correct 166 Agreed MOTION to Amend/Correct 82 Report of Rule 26(f) Planning Meeting (Scheduling Order), 87 Scheduling Order, Set Hearings, Set Deadlines,,, by Keranos, LLC, Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Breit, Michelle) (Entered: 10/12/2012)
2012-10-22 170 0 ***FILED IN ERROR, PER ATTY, PLEASE IGNORE***KERANOS, LLCS OPENING CLAIM CONSTRUCTION BRIEF filed by Keranos, LLC. (Breit, Michelle) Modified on 10/26/2012 (sm, ). (Entered: 10/22/2012)
2012-10-24 171 0 CLAIM CONSTRUCTION BRIEF filed by Keranos, LLC. (Breit, Michelle) (Entered: 10/24/2012)
2012-11-01 172 0 Submission of Proposed Agreed Protective order by Microchip Technology Incorporated, Microchip Technology, Inc., [pursuant to Dkt. #86]. (Dammann, Amina) (Entered: 11/01/2012)
2012-11-06 173 0 RESPONSE to 170 Claim Construction Brief, 171 Claim Construction Brief filed by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd. (Banner, Brian) (Entered: 11/06/2012)
2012-11-08 174 0 PROTECTIVE ORDER. Signed by Judge Michael H. Schneider on 11/8/12. (mrm, ) (Entered: 11/08/2012)
2012-11-16 175 0 AMENDED JOINT SCHEDULING ORDER AND DISCOVERY ORDER:(Markman Hearing set for 12/12/2012 09:00 AM in Ctrm 102 (Tyler) before Judge Michael H. Schneider.), granting 90 Agreed MOTION Extend the time for the parties to serve their initial disclosures up to and including March 27, 2012 filed by samsung electronics co., ltd, Samsung Semiconductor Inc., Silicon Storage Technology, Inc., National Semiconductor Corp., TSMC North America, Freescale Semiconductor Inc, Microchip Technology, Inc.,, Taiwan Semiconductor Manufacturing Co., Ltd., Analog Devices Inc, Microchip Technology Incorporated, 169 Amended MOTION to Amend/Correct 87 Scheduling Order, filed by Keranos, LLC. Signed by Judge Michael H. Schneider on 11/16/12. (mrm, ) (Entered: 11/16/2012)
2012-11-16 176 0 ORDER REGARDING TECHNICAL ADVISOR. Signed by Judge Michael H. Schneider on 11/16/12. (mrm, ) (Entered: 11/16/2012)
2012-11-16 177 0 Unopposed MOTION for Extension of Time to File Unopposed Motion for Extension of Time to File and Submit Joint Claim Construction Chart by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 11/16/2012)
2012-11-16 178 0 REPLY CLAIM CONSTRUCTION BRIEF filed by Keranos, LLC. (Breit, Michelle) (Entered: 11/16/2012)
2012-11-20 179 0 JOINT CLAIM CONSTRUCTION CHART filed by Keranos, LLC. (Attachments: # 1 Exhibit A)(Downing, John) (Entered: 11/20/2012)
2012-11-27 180 0 ORDER APPOINTING TECHNICAL ADVISOR, Michael T McLemore added. Signed by Judge Michael H. Schneider on 11/26/12. (mrm, ) (Entered: 11/27/2012)
2012-11-30 181 0 NOTICE by Analog Devices Inc, Freescale Semiconductor Inc, Microchip Technology Incorporated, Microchip Technology, Inc.,, National Semiconductor Corp., Samsung Semiconductor Inc., Silicon Storage Technology, Inc., TSMC North America, Taiwan Semiconductor Manufacturing Co., Ltd., samsung electronics co., ltd of Compliance - Technology Tutorial (DeRieux, Elizabeth) (Entered: 11/30/2012)
2012-11-30 182 0 NOTICE by Keranos, LLC of Compliance (Technology Tutorial) (Downing, John) (Entered: 11/30/2012)
2012-12-10 183 0 NOTICE by Keranos, LLC NOTICE REGARDING ORDER OF TERMS FOR ARGUMENT (Downing, John) (Entered: 12/10/2012)
2012-12-12 184 0 Minute Entry for proceedings held before Judge Michael H. Schneider: Markman Hearing held on 12/12/2012. (Court Reporter Jan Mason.) (Attachments: # 1 List of Attorneys Present) (lgp, ) (Entered: 12/12/2012)
2013-01-08 185 0 PROVISIONAL OPINION AND ORDER; ORDERED, in good faith, to jointly mediate these cases with the mediator as agreed upon by the parties. Signed by Judge Michael H. Schneider on 1/8/13. (mrm, ) (Entered: 01/08/2013)
2013-01-10 186 0 ORDER DENYING MOTION TO STAY AND SEVERING CLAIMS denying 124 Motion to Stay. Signed by Judge Michael H. Schneider on 1/10/13. (mrm, ) (Entered: 01/10/2013)
2013-01-28 187 0 Unopposed MOTION to Withdraw as Attorney Unopposed Motion to Withdraw as Counsel by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Otteson, James) (Entered: 01/28/2013)
2013-01-29 188 0 ORDER granting 187 Motion to Withdraw Xiang Long as Attorney.. Signed by Judge Michael H. Schneider on 1/29/2013. (sm, ) (Entered: 01/29/2013)
2013-02-15 189 0 Unopposed MOTION to Withdraw as Attorney for Keranos, LLC (Monica Mucchetti Eno) by Keranos, LLC. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 02/15/2013)
2013-02-19 190 0 Unopposed MOTION to Withdraw as Attorney for United Module (Monica Mucchetti Eno and Xiang Long) by United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Downing, John) (Entered: 02/19/2013)
2013-02-22 191 0 ORDER granting 189 Motion to Withdraw as Attorney. granting 190 Motion to Withdraw as Attorney. Attorney Monica Mucchetti Eno and Xiang Long terminated for United Module. Signed by Judge Michael H. Schneider on 2/21/13. (mrm, ) (Entered: 02/22/2013)
2013-05-08 192 0 ORDER CLARIFYING SEVERANCE. Signed by Judge Michael H. Schneider on 5/7/13. (mrm, ) (Entered: 05/08/2013)
2015-04-03 193 0 Unopposed MOTION to Withdraw as Attorney by Keranos, LLC, United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Otteson, James) (Entered: 04/03/2015)
2015-04-06 194 0 GENERAL ORDER 14-20 ASSIGNING CIVIL AND CRIMINAL ACTIONS. Signed by Judge Leonard Davis on 12/19/2014. (ch, ) (Entered: 04/06/2015)
2015-04-06 195 0 ORDER REASSIGNING CASE. Case reassigned to Judge Robert W. Schroeder, III for all further proceedings. Judge Michael H. Schneider no longer assigned to case. Signed by Judge Michael H. Schneider on 4/6/2015. (ch, ) (Entered: 04/06/2015)
2015-04-17 196 0 Unopposed MOTION to Withdraw as Attorney Unopposed Motion to Withdraw As Counsel by Keranos, LLC, United Module Corp.. (Attachments: # 1 Text of Proposed Order)(Otteson, James) (Entered: 04/17/2015)
2015-04-20 197 0 ORDER granting 193 Motion to Withdraw as Attorney. Attorney David A Caine and Thomas T Carmack terminated as to Keranos, LLC and United Module Corp. Signed by Judge Robert W. Schroeder, III on 4/20/2015. (ch, ) (Entered: 04/20/2015)
2015-04-20 198 0 ORDER granting 196 Motion to Withdraw as Attorney. Attorney James C Otteson; Michelle G Breit and John W Downing terminated as to Keranos LLC and United Module Corp. Signed by Judge Robert W. Schroeder, III on 4/20/2015. (ch, ) (Entered: 04/20/2015)