Case details

Court: txed
Docket #: 6:13-cv-00881
Case Name: Chrimar Systems, Inc. et al v. AMX, LLC
PACER case #: 148520
Date filed: 2013-11-08
Date terminated: 2015-06-08
Assigned to: Magistrate Judge John D. Love
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
James Knowles
Mediator
James W Knowles
Knowles Mediations 909 East South East Loop 323 Ste 410 Tyler, TX 75701 903/534-3800 Fax: 903/534-3806 Email: jimk@knowlesmed.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Keyzer
Technical Advisor
David Keyzer
5170 Golden Foothill Parkway El Dorado Hills, CA 95762 916-243-5259 Email: david@keyzerlaw.com PRO SE

Chrimar Systems, Inc.
Plaintiff
Anthony G Simon
The Simon Law Firm PC 800 Market Street Suite 1700 St Louis, MO 63101 314/241-2929 Fax: 314/241-2029 Email: asimon@simonlawpc.com
TERMINATED: 01/09/2015

Benjamin R Askew
The Simon Law Firm PC 800 Market Street Suite 1700 St Louis, MO 63101 314-241-2929 Fax: 314-241-2029 Email: baskew@simonlawpc.com
TERMINATED: 01/09/2015

Claire Abernathy Henry
Ward, Smith & Hill, PLLC PO Box 1231 1127 Judson Road Suite 220 Longview, TX 75606 903-757-6400 Fax: 903-757-2323 Email: claire@wsfirm.com
TERMINATED: 01/09/2015

Jack Wesley Hill
Ward, Smith & Hill, PLLC PO Box 1231 1127 Judson Road Suite 220 Longview, TX 75606 903-757-6400 Fax: 903-757-2323 Email: wh@wsfirm.com
TERMINATED: 01/09/2015

Justin S. Cohen
Thompson & Knight LLP - Dallas 1722 Routh Street Suite 1500 Dallas, TX 75201-2533 214-969-1211 Fax: 214-999-1565 Email: justin.cohen@tklaw.com
ATTORNEY TO BE NOTICED

Michael Patrick Kella
The Simon Law Firm PC 800 Market Street Suite 1700 St Louis, MO 63101 314-241-2929 Fax: 314-241-2029 Email: mkella@simonlawpc.com
TERMINATED: 01/09/2015

Richard W Hoffmann
Reising Ethington PC 755 W Big Beaver Road Suite 1850 Troy, MI 48084 248/689-3500 Fax: 248/689-4071 Email: hoffmann@reising.com
ATTORNEY TO BE NOTICED

Richard Lawrence Wynne , Jr
Thompson & Knight LLP - Dallas 1722 Routh Street Suite 1500 Dallas, TX 75201-2533 214/969-1700 Fax: 12149691751 Email: richard.wynne@tklaw.com
ATTORNEY TO BE NOTICED

Stephanie H To
The Simon Law Firm PC 800 Market Street Suite 1700 St Louis, MO 63101 314/241-2929 Fax: 314/241-2029 Email: sto@simonlawpc.com
TERMINATED: 06/13/2014

Thomas John Ward , Jr
Ward, Smith & Hill, PLLC PO Box 1231 1127 Judson Road Suite 220 Longview, TX 75606 903/757-6400 Fax: 903/757-2323 Email: jw@wsfirm.com
TERMINATED: 01/09/2015

Timothy D Krieger
The Simon Law Firm PC 800 Market Street Suite 1700 St Louis, MO 63101 314-241-2929 Fax: 314-241-2029 Email: tkrieger@simonlawpc.com
TERMINATED: 01/09/2015

Chrimar Holding Company, LLC
Plaintiff
Anthony G Simon
(See above for address)
TERMINATED: 01/09/2015

Benjamin R Askew
(See above for address)
TERMINATED: 01/09/2015

Claire Abernathy Henry
(See above for address)
TERMINATED: 01/09/2015

Jack Wesley Hill
(See above for address)
TERMINATED: 01/09/2015

Justin S. Cohen
(See above for address)
ATTORNEY TO BE NOTICED

Michael Patrick Kella
(See above for address)
TERMINATED: 01/09/2015

Richard W Hoffmann
(See above for address)
ATTORNEY TO BE NOTICED

Richard Lawrence Wynne , Jr
(See above for address)
ATTORNEY TO BE NOTICED

Stephanie H To
(See above for address)
TERMINATED: 06/13/2014

Thomas John Ward , Jr
(See above for address)
TERMINATED: 01/09/2015

Timothy D Krieger
(See above for address)
TERMINATED: 01/09/2015

AMX, LLC
Defendant
Matthew Sean Yungwirth
Duane Morris - Atlanta 1075 Peachtree Street, NE Suite 2000 Atlanta, GA 30309-3929 404/253-6935 Fax: 404/253-6901 Email: msyungwirth@duanemorris.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter S Vogel
Gardere Wynne Sewell, LLP - Dallas 1601 Elm St 3000 Thanksgiving Tower Dallas, TX 75201-4667 214-999-4422 Fax: 12149993422 Email: pvogel@gardere.com
TERMINATED: 09/03/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sarah Chapin Columbia
McDermott Will & Emery LLP - Boston 28 State St Boston, MA 02109-1775 617/535-4074 Fax: 617/535-3800 Email: scolumbia@mwe.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allen Franklin Gardner
Gillam & Smith LLP 102 N College, Suite 800 Tyler, TX 75702 903-934-8450 Fax: 903-934-9257 Email: allen@gillamsmithlaw.com
ATTORNEY TO BE NOTICED

Amol A Parikh
McDermott Will & Emery - Chicago 227 West Monroe Street Chicago, IL 60606-5096 312/984-6477 Fax: 312/984-7700 Email: amparikh@mwe.com
ATTORNEY TO BE NOTICED

Brent Allen Hawkins
McDermott Will & Emery - Chicago 227 West Monroe Street Chicago, IL 60606-5096 312/372-2000 Fax: 312/984-7700 Email: bhawkins@mwe.com
ATTORNEY TO BE NOTICED

David H Bluestone
McDermott Will & Emery - Chicago 227 West Monroe Street Suite 4400 Chicago, IL 60606-5096 312.984.5484 Fax: 312.984.7700 Email: dbluestone@mwe.com
ATTORNEY TO BE NOTICED

John Frederick Bufe
Potter Minton, a Professional Corporation 110 N College Avenue Suite 500 Tyler, TX 75702 903/597/8311 Fax: 9035930846 Email: johnbufe@potterminton.com
ATTORNEY TO BE NOTICED

Michael E Jones
Potter Minton, a Professional Corporation 110 N College Avenue Suite 500 Tyler, TX 75702 903-597-8311 Fax: 903-593-0846 Email: mikejones@potterminton.com
ATTORNEY TO BE NOTICED

Natalie A. Bennett
McDermott Will & Emery LLP - DC 500 North Capitol Street NW Washington, DC 20001 202-756-8111 Fax: 202-756-8087 Email: nbennett@mwe.com
ATTORNEY TO BE NOTICED

S Neil Anderson
Duane Morris LLP - CA 2475 Hanover Street Palo Alto, CA 94304-1194 404-253-6900 Fax: 404-253-6901 Email: snanderson@duanemorris.com
ATTORNEY TO BE NOTICED

AMX, LLC
Counter Claimant
Matthew Sean Yungwirth
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter S Vogel
(See above for address)
TERMINATED: 09/03/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Chrimar Holding Company, LLC
Counter Defendant
Anthony G Simon
(See above for address)
TERMINATED: 01/09/2015

Benjamin R Askew
(See above for address)
TERMINATED: 01/09/2015

Jack Wesley Hill
(See above for address)
TERMINATED: 01/09/2015

Michael Patrick Kella
(See above for address)
TERMINATED: 01/09/2015

Richard Lawrence Wynne , Jr
(See above for address)
ATTORNEY TO BE NOTICED

Thomas John Ward , Jr
(See above for address)
TERMINATED: 01/09/2015

Timothy D Krieger
(See above for address)
TERMINATED: 01/09/2015

Chrimar Systems, Inc.
Counter Defendant
Anthony G Simon
(See above for address)
TERMINATED: 01/09/2015

Benjamin R Askew
(See above for address)
TERMINATED: 01/09/2015

Jack Wesley Hill
(See above for address)
TERMINATED: 01/09/2015

Michael Patrick Kella
(See above for address)
TERMINATED: 01/09/2015

Richard Lawrence Wynne , Jr
(See above for address)
ATTORNEY TO BE NOTICED

Thomas John Ward , Jr
(See above for address)
TERMINATED: 01/09/2015

Timothy D Krieger
(See above for address)
TERMINATED: 01/09/2015

AMX, LLC
Counter Claimant
Matthew Sean Yungwirth
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter S Vogel
(See above for address)
TERMINATED: 09/03/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael E Jones
(See above for address)
ATTORNEY TO BE NOTICED

S Neil Anderson
(See above for address)
ATTORNEY TO BE NOTICED

Chrimar Holding Company, LLC
Counter Defendant
Anthony G Simon
(See above for address)
TERMINATED: 01/09/2015

Benjamin R Askew
(See above for address)
TERMINATED: 01/09/2015

Jack Wesley Hill
(See above for address)
TERMINATED: 01/09/2015

Michael Patrick Kella
(See above for address)
TERMINATED: 01/09/2015

Richard Lawrence Wynne , Jr
(See above for address)
ATTORNEY TO BE NOTICED

Stephanie H To
(See above for address)
TERMINATED: 06/13/2014

Thomas John Ward , Jr
(See above for address)
TERMINATED: 01/09/2015

Timothy D Krieger
(See above for address)
TERMINATED: 01/09/2015

Chrimar Systems, Inc.
Counter Defendant
Anthony G Simon
(See above for address)
TERMINATED: 01/09/2015

Benjamin R Askew
(See above for address)
TERMINATED: 01/09/2015

Jack Wesley Hill
(See above for address)
TERMINATED: 01/09/2015

Michael Patrick Kella
(See above for address)
TERMINATED: 01/09/2015

Richard Lawrence Wynne , Jr
(See above for address)
ATTORNEY TO BE NOTICED

Stephanie H To
(See above for address)
TERMINATED: 06/13/2014

Thomas John Ward , Jr
(See above for address)
TERMINATED: 01/09/2015

Timothy D Krieger
(See above for address)
TERMINATED: 01/09/2015

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-11-08 1 0 COMPLAINT against AMX, LLC ( Filing fee $ 400 receipt number 0540-4397068.), filed by Chrimar Systems, Inc., Chrimar Holding Company, LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit A)(Simon, Anthony) (Entered: 11/08/2013)
2013-11-08 2 0 CORPORATE DISCLOSURE STATEMENT filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc. identifying Corporate Parent Chrimar Holding Company, LLC for Chrimar Systems, Inc.. (Simon, Anthony) (Entered: 11/08/2013)
2013-11-08 3 0 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Simon, Anthony) (Entered: 11/08/2013)
2013-11-08 4 0 NOTICE of Attorney Appearance by Benjamin R Askew on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Askew, Benjamin) (Entered: 11/08/2013)
2013-11-08 5 0 NOTICE of Attorney Appearance by Michael Patrick Kella on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Kella, Michael) (Entered: 11/08/2013)
2013-11-08 6 0 NOTICE of Attorney Appearance by Timothy D Krieger on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Krieger, Timothy) (Entered: 11/08/2013)
2013-11-11 7 0 NOTICE of Attorney Appearance by Thomas John Ward, Jr on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Ward, Thomas) (Entered: 11/11/2013)
2013-11-11 8 0 NOTICE of Attorney Appearance by Jack Wesley Hill on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Hill, Jack) (Entered: 11/11/2013)
2013-11-13 9 0 SUMMONS Issued as to AMX, LLC and emailed to pltf for service. (klb) (Entered: 11/13/2013)
2013-12-02 10 0 Return of Service Executed as to AMX, LLC on 11/20/2013, by personal service; answer due: 12/11/2013. (mll, ) (Entered: 12/03/2013)
2013-12-18 11 0 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re AMX, LLC.( Vogel, Peter) (Entered: 12/18/2013)
2014-01-06 12 0 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re AMX, LLC.( Vogel, Peter) (Entered: 01/06/2014)
2014-01-06 13 0 ***DUPLICATE ENTRY. DISREGARD.*** Defendant's Unopposed Second refile Application for Extension of Time to Answer Complaint re AMX, LLC.( Vogel, Peter) Modified on 1/7/2014 (gsg). (Entered: 01/06/2014)
2014-01-06 14 0 ***DUPLICATE ENTRY. DISREGARD.*** Defendant's Unopposed Second refile Application for Extension of Time to Answer Complaint re AMX, LLC.( Vogel, Peter) Modified on 1/7/2014 (gsg). (Entered: 01/06/2014)
2014-01-23 15 0 NOTICE of Attorney Appearance by Matthew Sean Yungwirth on behalf of AMX, LLC (Yungwirth, Matthew) (Entered: 01/23/2014)
2014-01-27 16 0 ANSWER to 1 Complaint , COUNTERCLAIM against Chrimar Holding Company, LLC, Chrimar Systems, Inc. by AMX, LLC.(Yungwirth, Matthew) (Entered: 01/27/2014)
2014-02-03 17 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Plaintiffs' Notice that Case is Ready for Scheduling Conference (Krieger, Timothy) (Entered: 02/03/2014)
2014-02-19 18 0 RESPONSE to 16 Answer to Complaint, Counterclaim Plaintiffs' Answer to Defendant AMX, LLC's Counterclaims by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Krieger, Timothy) (Entered: 02/19/2014)
2014-02-25 19 0 ORDER setting Scheduling/Status Conference for 3/26/2014 10:00 AM before Magistrate Judge John D. Love. Signed by Magistrate Judge John D. Love on 02/25/14. (mll, ) (Entered: 02/26/2014)
2014-03-12 20 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. re 19 Order, Set Hearings Plaintiffs' Certificate of Financially Interested Parties (Krieger, Timothy) (Entered: 03/12/2014)
2014-03-14 21 0 Unopposed MOTION for Extension of Time to File Plaintiffs' Unopposed Motion for Extension of Time to Serve Infringement Contentions and Accompanying Document Production by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Krieger, Timothy) (Entered: 03/14/2014)
2014-03-17 22 0 NOTICE by AMX, LLC re 19 Order, Set Hearings AMX's Certificate of Financially Interested Parties (Yungwirth, Matthew) (Entered: 03/17/2014)
2014-03-18 23 0 NOTICE of Attorney Appearance by Stephanie H To on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (To, Stephanie) (Entered: 03/18/2014)
2014-03-21 24 0 Unopposed MOTION for Extension of Time to File a Docket Control Order, Discovery Order, Agreed ESI Order, a Protective Order, and Name of Agreed Mediator by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Askew, Benjamin) (Entered: 03/21/2014)
2014-03-21 25 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Plaintiffs' Notice of Compliance with L.P.R. 3-1 and 3-2 (Krieger, Timothy) (Entered: 03/21/2014)
2014-03-23 26 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Plaintiffs' Notice of Related Cases (Krieger, Timothy) (Entered: 03/23/2014)
2014-03-25 27 0 NOTICE of Designation of Mediator filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. re 19 Order, Set Hearings Agreed Notice of Selection of Mediator (Krieger, Timothy) (Entered: 03/25/2014)
2014-03-25 28 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. re 19 Order, Set Hearings Plaintiffs' Notice of Proposed Agreed Orders (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Krieger, Timothy) (Entered: 03/25/2014)
2014-03-25 29 0 Submission of Proposed Agreed Discovery order by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Krieger, Timothy) (Entered: 03/25/2014)
2014-03-25 30 0 Submission of Proposed Agreed Protective order by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Krieger, Timothy) (Entered: 03/25/2014)
2014-03-25 31 0 Submission of Proposed Agreed Docket Control/Scheduling order by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Krieger, Timothy) (Entered: 03/25/2014)
2014-03-25 33 0 ORDER granting 24 Motion for Extension of Time. Signed by Magistrate Judge John D. Love on 03/24/14. (mll, ) (Entered: 03/25/2014)
2014-03-26 34 0 DISCOVERY ORDER. Signed by Magistrate Judge John D. Love on 03/25/14. (mll, ) (Entered: 03/26/2014)
2014-03-26 35 0 ORDER REGARDING E-DISCOVERY. Signed by Magistrate Judge John D. Love on 03/25/14. (mll, ) (Entered: 03/26/2014)
2014-03-26 36 0 ORDER FOCUSING PATENT CLAIMS AND PRIOR ART. Signed by Magistrate Judge John D. Love on 03/25/14. (mll, ) (Entered: 03/26/2014)
2014-03-26 37 0 PROTECTIVE ORDER. Signed by Magistrate Judge John D. Love on 03/25/14. (mll, ) (Entered: 03/26/2014)
2014-03-26 38 0 DOCKET CONTROL ORDER. First Mediation to be completed by 1-15-2015; Second Mediation Completion due by 6/16/2015. Jury Selection set for 9/8/2015 09:00AM before Magistrate Judge John D. Love. Jury Trial set for 9/8/2015 09:00 AM before Magistrate Judge John D. Love. Markman Hearing set for 10/30/2014 09:00 AM before Magistrate Judge John D. Love. Pretrial Conference set for 8/20/2015 09:00 AM before Magistrate Judge John D. Love. Signed by Magistrate Judge John D. Love on 03/25/14. (mll, ) (Entered: 03/26/2014)
2014-03-26 39 0 ORDER REFERRING CASE to Mediator. James Knowles added as Mediator. Signed by Magistrate Judge John D. Love on 03/26/14. (mll, ) (Entered: 03/26/2014)
2014-03-26 40 0 CONSENT to Proceed Before US Magistrate Judge by AMX, LLC, Chrimar Holding Company, LLC, Chrimar Systems, Inc. (mll, ) (Entered: 03/26/2014)
2014-03-27 41 0 NOTICE of Attorney Appearance by Michael E Jones on behalf of AMX, LLC (Jones, Michael) (Entered: 03/27/2014)
2014-04-25 42 0 NOTICE of Discovery Disclosure by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Plaintiffs' Notice of Compliance of Paragraph 1 of the Discovery Order (Krieger, Timothy) (Entered: 04/25/2014)
2014-04-25 43 0 NOTICE of Discovery Disclosure by AMX, LLC of Compliance regarding Initial Disclosures (Jones, Michael) (Entered: 04/25/2014)
2014-04-30 44 0 NOTICE of Attorney Appearance by S Neil Anderson on behalf of AMX, LLC (Anderson, S) (Entered: 04/30/2014)
2014-05-19 45 0 NOTICE of Discovery Disclosure by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Plaintiffs' Notice of Compliance of Paragraph 2(C) of the Discovery Order (Krieger, Timothy) (Entered: 05/19/2014)
2014-05-21 46 0 AMENDED ANSWER to 1 Complaint , Amended Defenses and, Amended COUNTERCLAIM against Chrimar Holding Company, LLC, Chrimar Systems, Inc. by AMX, LLC. (Jones, Michael) (Entered: 05/21/2014)
2014-05-21 47 0 NOTICE of Discovery Disclosure by AMX, LLC regarding Compliance with PR 3-3 and 3-4 (Jones, Michael) (Entered: 05/21/2014)
2014-05-28 48 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. of Compliance - Plaintiffs' P.R. 4-1 Disclosures (Krieger, Timothy) (Entered: 05/28/2014)
2014-05-29 49 0 NOTICE of Discovery Disclosure by AMX, LLC AMX, LLC's P.R. 4-1 Disclosures (Jones, Michael) (Entered: 05/29/2014)
2014-06-09 50 0 Letter Brief filed by AMX, LLC. (Attachments: # 1 Ex 1 - Letter Brief re early Markman and MSJ)(Jones, Michael) (Entered: 06/09/2014)
2014-06-12 51 0 MOTION to Withdraw as Attorney Stephanie H. To by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(To, Stephanie) (Entered: 06/12/2014)
2014-06-13 52 0 ORDER granting 51 Motion to Withdraw as Attorney. Attorney Stephanie H To terminated. Signed by Magistrate Judge John D. Love on 06/13/14. (mll, ) (Entered: 06/13/2014)
2014-06-14 53 0 STIPULATION re 46 Amended Answer to Complaint, Counterclaim Joint Stipulation to Extend the Deadline for Plaintiffs to Reply to Defendants' Amended Counterclaims by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Krieger, Timothy) (Entered: 06/14/2014)
2014-06-16 54 0 ORDER granting 53 Stipulation to Extend Deadline, filed by Chrimar Systems, Inc., Chrimar Holding Company, LLC. The Deadline for Plaintiffs to Reply to Defendants Aastra USA Inc.'s, AMX LLC's and Grandstream Networks, Inc.'s Counterclaims is extended to 6-23-2014. Signed by Magistrate Judge John D. Love on 06/16/14. (mll, ) (Entered: 06/17/2014)
2014-06-23 55 0 RESPONSE to 46 Amended Answer to Complaint, Counterclaim Plaintiffs' Answer to Defendant AMX LLC's Amended Counterclaims filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Krieger, Timothy) (Entered: 06/23/2014)
2014-06-23 56 0 Letter Brief filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Attachments: # 1 Exhibit 1 - Responsive Letter Brief)(Krieger, Timothy) (Entered: 06/23/2014)
2014-06-25 57 0 ***DOCUMENT FILED IN ERROR. PLEASE DISREGARD.***Joint MOTION Stipulation to Extend the Deadline for Compliance with PR 4-2 and Preliminary Identification of Expert Testimony on Indefiniteness by AMX, LLC, Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) Modified on 6/26/2014 (mjc, ). (Entered: 06/25/2014)
2014-06-26 58 0 NOTICE of Attorney Appearance by Brent Allen Hawkins on behalf of All Defendants (Hawkins, Brent) (Entered: 06/26/2014)
2014-06-26 59 0 NOTICE of Attorney Appearance by Natalie A. Bennett on behalf of All Defendants (Bennett, Natalie) (Entered: 06/26/2014)
2014-06-26 60 0 ORDER granting 50 Notice of Compliance - Letter Brief requesting early Markman Hearing. Markman Hearing set for 9/3/2014 09:00 AM before Magistrate Judge John D. Love. Signed by Magistrate Judge John D. Love on 06/26/14. (mll, ) (Entered: 06/26/2014)
2014-06-26 61 0 NOTICE of Attorney Appearance by Amol A Parikh on behalf of All Defendants (Parikh, Amol) (Entered: 06/26/2014)
2014-06-26 62 0 NOTICE of Attorney Appearance by Sarah Chapin Columbia on behalf of AMX, LLC (Columbia, Sarah) (Entered: 06/26/2014)
2014-06-26 63 0 Joint MOTION to Amend/Correct 38 Order, Set Scheduling Order Deadlines, Set Hearings,,, Joint Motion to Extend the Deadline for Compliance with P.R. 4-2 and Preliminary Identification of Expert Testimony on Indefiniteness by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Krieger, Timothy) (Entered: 06/26/2014)
2014-06-27 64 0 NOTICE of Discovery Disclosure by AMX, LLC regarding Compliance with Paragraph 2(B) Disclosures (Jones, Michael) (Entered: 06/27/2014)
2014-06-27 65 0 NOTICE by AMX, LLC of Compliance regarding Privilege Log (Attachments: # 1 Ex 1 - 062714 Ltr to Krieger re exchange of Privilege Logs)(Jones, Michael) (Entered: 06/27/2014)
2014-06-27 66 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. re 38 Order, Set Scheduling Order Deadlines, Set Hearings,,, Plaintiffs' Notice of Compliance Regarding Privilege Logs (Krieger, Timothy) (Entered: 06/27/2014)
2014-06-27 67 0 AMENDED DOCKET CONTROL ORDER. Signed by Magistrate Judge John D. Love on 06/27/14. (mll, ) (Entered: 06/27/2014)
2014-06-27 68 0 NOTICE of Discovery Disclosure by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Plaintiffs' Notice of Compliance with Discovery Order Paragraph 2(B) (Krieger, Timothy) (Entered: 06/27/2014)
2014-07-09 69 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. of Compliance - Plaintiffs' P.R. 4-2 Disclosures (Krieger, Timothy) (Entered: 07/09/2014)
2014-07-10 70 0 NOTICE of Discovery Disclosure by AMX, LLC regarding PR 4-2 Disclosures (Jones, Michael) (Entered: 07/10/2014)
2014-07-22 71 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. Joint Notice of Agreement for Proposed Technical Advisor (Attachments: # 1 Exhibit A - Curriculum Vitae of David Keyzer)(Krieger, Timothy) (Entered: 07/22/2014)
2014-07-25 72 0 ORDER appointing David Keyzer to the position of technical advisor in this case with his costs to be assessed equally between Plaintiff and Defendants and timely paid as billed. Signed by Magistrate Judge John D. Love on 7/25/14. (mjc, ) (Entered: 07/25/2014)
2014-07-28 73 0 MOTION for Summary Judgment Defendants' Combined Motion for Summary Judgment and Claim Construction by AMX, LLC. (Attachments: # 1 Exhibit 1 - Perschel Declaration, # 2 Exhibit 2 - Carlson Declaration, # 3 Exhibit 3 - Alcatel Declaration, # 4 Exhibit 4 - AMX Declaration, # 5 Exhibit 5 - Chambers Declaration, # 6 Exhibit 6 - Grandstream Declaration, # 7 Exhibit 7 - Samsung Declaration, # 8 Text of Proposed Order)(Jones, Michael) (Entered: 07/28/2014)
2014-08-11 74 0 Claim Construction and Prehearing Statement by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Krieger, Timothy) (Entered: 08/11/2014)
2014-08-11 75 0 RESPONSE to Motion re 73 MOTION for Summary Judgment Defendants' Combined Motion for Summary Judgment and Claim Construction filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B - Declaration of Les Baxter - Part I, # 3 Exhibit B - Declaration of Les Baxter - Part II, # 4 Exhibit B - Declaration of Les Baxter - Part III, # 5 Exhibit B - Declaration of Les Baxter - Part IV, # 6 Exhibit B - Declaration of Les Baxter - Part V, # 7 Exhibit B - Declaration of Les Baxter - Part VI, # 8 Exhibit C, # 9 Exhibit D, # 10 Exhibit E, # 11 Exhibit F)(Krieger, Timothy) (Entered: 08/11/2014)
2014-08-15 76 0 NOTICE of Attorney Appearance by Allen Franklin Gardner on behalf of AMX, LLC (Gardner, Allen) (Entered: 08/15/2014)
2014-08-18 77 0 REPLY to Response to Motion re 73 MOTION for Summary Judgment Defendants' Combined Motion for Summary Judgment and Claim Construction filed by AMX, LLC. (Jones, Michael) (Entered: 08/18/2014)
2014-08-29 78 0 NOTICE of Attorney Appearance by Claire Abernathy Henry on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Henry, Claire) (Entered: 08/29/2014)
2014-09-02 79 0 Unopposed MOTION to Withdraw as Attorney by AMX, LLC. (Attachments: # 1 Text of Proposed Order Granting Unopposed Motion to Withdraw)(Vogel, Peter) (Additional attachment(s) added on 9/3/2014: # 2 REVISED ORDER) (sm, ). (Entered: 09/02/2014)
2014-09-03 80 0 ORDER granting 79 Motion to Withdraw as Attorney. Attorney Peter S Vogel is no longer counsel for AMX LLC in this case. Signed by Magistrate Judge John D. Love on 9/3/2014. (gsg) (Entered: 09/03/2014)
2014-09-03 81 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Markman Hearing held on 9/3/2014, Motion Hearing held on 9/3/2014 re 73 MOTION for Summary Judgment Defendants' Combined Motion for Summary Judgment and Claim Construction filed by AMX, LLC. (Court Reporter Jan Mason.) (Attachments: # 1 Attorney Sign-In Sheet) (mjm, ) (Entered: 09/04/2014)
2014-09-05 82 0 Letter Brief filed by AMX, LLC. (Attachments: # 1 Ex 1 - Defs Letter Brief re MSJ of Indefiniteness)(Jones, Michael) (Entered: 09/05/2014)
2014-09-09 83 0 ORDER TO PAY TECHNICAL ADVISOR. Signed by Magistrate Judge John D. Love on 09/09/14. (mll, ) (Entered: 09/10/2014)
2014-09-11 84 0 NOTICE by AMX, LLC Notice of Subpoena for Production of Documents and Depositionof Les Baxter (Attachments: # 1 Exhibit Subpoena and Schedule A)(Jones, Michael) (Entered: 09/11/2014)
2014-09-19 85 0 RESPONSE to Notice of Compliance - Letter Brief re 82 Notice of Compliance - Letter Brief filed by AMX, LLC Filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc. filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit 1 - Responsive Letter Brief)(Krieger, Timothy) (Entered: 09/19/2014)
2014-09-22 86 0 CLAIM CONSTRUCTION BRIEF filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit A - U.S. Patent No. 8,155,012, # 2 Exhibit B - Declaration of Les Baxter,, # 3 Exhibit C - Dictionary of Communications Technology, # 4 Exhibit D - Encyclopedic Dictionary of Electronic Terms, # 5 Exhibit E - U.S. Patent No. 7,821,753, # 6 Exhibit F - Oxford Concise Science Dictionary)(Kella, Michael) (Entered: 09/22/2014)
2014-09-25 87 0 REPLY to Notice of Compliance - Letter Brief re 82 Notice of Compliance - Letter Brief filed by AMX, LLC Filed by AMX, LLC filed by AMX, LLC. (Attachments: # 1 Ex 1 - DEFS REPLY LTR BRIEF ON MSJ OF INDEFINITENESS)(Jones, Michael) (Entered: 09/25/2014)
2014-09-25 88 0 NOTICE by AMX, LLC re 83 Order of Compliance with Court's Order (regarding payment to Technical Advisor) (Jones, Michael) (Entered: 09/25/2014)
2014-09-25 89 0 ORDER granting 82 Notice of Compliance - Letter Brief requesting leave to file a motion for summary judgment on indefiniteness. Signed by Magistrate Judge John D. Love on 09/25/14. (mll, ) (Entered: 09/25/2014)
2014-10-06 90 0 MOTION for Summary Judgment of Invalidity Due to Indefiniteness by AMX, LLC. (Attachments: # 1 Exh 1 - Carlson Declaration SIGNED, # 2 Exh 2 - Interval-v-AOL, # 3 Exh 3 - h-w-tech_2014_us_app_lexis_13148 (2), # 4 Exh 4 - ariba_2008_us_dist_lexis_59862 (2), # 5 Exh 5 - Excerpt from Markman Transcript, # 6 Text of Proposed Order)(Jones, Michael) (Entered: 10/06/2014)
2014-10-06 91 0 Responsive CLAIM CONSTRUCTION BRIEF filed by AMX, LLC. (Attachments: # 1 Ex. 1 - IEEE 7th ed definitions, # 2 Ex. 2 - McGraw Hill Data Commns Dictionary, # 3 Ex. 3 - IEEE Std Dictionary, # 4 Ex. 4 - McGraw Hill Electronics Dictionary, # 5 Ex. 5 - 622 Patent, # 6 Ex. 6 - 250 Patent, # 7 Ex. 7 - Random House Dictionary)(Jones, Michael) (Entered: 10/06/2014)
2014-10-15 92 0 NOTICE of Attorney Appearance by David H Bluestone on behalf of AMX, LLC (Bluestone, David) (Entered: 10/15/2014)
2014-10-20 93 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. re 38 Order, Set Scheduling Order Deadlines, Set Hearings,,, Joint Statement Regarding Estimated Time Requested for the October 30, 2014 Markman Hearing (Krieger, Timothy) (Entered: 10/20/2014)
2014-10-20 94 0 RESPONSE in Opposition re 90 MOTION for Summary Judgment of Invalidity Due to Indefiniteness Plaintiffs' Opposition to Defendants' Motion for Summary Judgment of Invalidity Due to Indefiniteness filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit A - U.S. Patent No. 8,155,012, # 2 Exhibit B - Declaration of Les Baxter, # 3 Exhibit C - 12/6/2011 Amendment and Petition for Extension of Time, # 4 Exhibit D - U.S. Patent No. 4,670,902, # 5 Exhibit E - Oxford Concise Science Dictionary, # 6 Exhibit F - The Standard Electrical Dictionary, # 7 Exhibit G - U.S. Patent No. 4,723,267, # 8 Exhibit H - Merriam-Webster's Collegiate Dictionary)(Krieger, Timothy) (Entered: 10/20/2014)
2014-10-20 95 0 REPLY to 91 Claim Construction Brief, filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit G - Cutnell & Johnson, Physics (4th ed. 1998), # 2 Exhibit H - Kaufman & Wilson, Schaums Outline of Theory and Problems of Electronics Technology (1982), # 3 Exhibit I - The IEEE 100 The Authoritative Dictionary of IEEE Standards Terms (7th ed. 2000))(Kella, Michael) (Entered: 10/20/2014)
2014-10-22 96 0 MEMORANDUM OPINION AND ORDER denying 73 Motion for Summary Judgment. Signed by Magistrate Judge John D. Love on 10/22/14. (mll, ) (Entered: 10/22/2014)
2014-10-23 97 0 Claim Construction Chart by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Exhibit A - P.R. 4-5(d) Claim Construction Chart)(Krieger, Timothy) (Entered: 10/23/2014)
2014-10-23 98 0 SEALED PATENT REPLY to Response to PATENT Motion re 90 MOTION for Summary Judgment of Invalidity Due to Indefiniteness filed by AMX, LLC. (Attachments: # 1 Exh 1 - 2014-07-25 Decl. of L. Baxter 94 PerfectVision v. PPC (Arkansas), # 2 Exh 2 - Baxter Dep Highlightedf, # 3 Exh 3 - Exh5 from Baxter Dep)(Jones, Michael) (Entered: 10/23/2014)
2014-10-30 99 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Markman Hearing held on 10/30/2014, Motion Hearing held on 10/30/2014 re 90 MOTION for Summary Judgment of Invalidity Due to Indefiniteness filed by AMX, LLC. (Court Reporter Brenda Butler.) (Attachments: # 1 Attorney Sign-In Sheet) (mjm, ) (Entered: 10/31/2014)
2014-10-30 100 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Motion Hearing held on 10/30/2014 re 90 MOTION for Summary Judgment of Invalidity Due to Indefiniteness filed by AMX, LLC, Markman Hearing held on 10/30/2014. (Court Reporter Brenda Butler.) (Attachments: # 1 Attorney Sign-In Sheet) (mjm, ) (Entered: 10/31/2014)
2014-11-05 101 0 ORDER TO PAY TECHNICAL ADVISOR. Signed by Magistrate Judge John D. Love on 11/05/14. (mll, ) (Entered: 11/06/2014)
2014-12-01 102 0 NOTICE of Attorney Appearance - Pro Hac Vice by Richard W Hoffmann on behalf of All Plaintiffs. Filing fee $ 100, receipt number 0540-4947808. (Hoffmann, Richard) (Entered: 12/01/2014)
2014-12-05 103 0 NOTICE by AMX, LLC of Amended Certificate of Financially Interested Parties (Jones, Michael) (Entered: 12/05/2014)
2015-01-07 104 0 Unopposed MOTION to Withdraw as Attorney Plaintiffs' Unopposed Motion to Withdraw as Counsel by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Simon, Anthony) (Entered: 01/07/2015)
2015-01-08 105 0 MEMORANDUM OPINION AND ORDER. The Court adopts the constructions set forth in this Order. Signed by Magistrate Judge John D. Love on 01/07/15. (mll, ) (Entered: 01/08/2015)
2015-01-09 106 0 ORDER granting 104 Motion to Withdraw as Attorney. Attorney Jack Wesley Hill; Michael Patrick Kella; Timothy D Krieger; Anthony G Simon; Thomas John Ward, Jr; Benjamin R Askew and Claire Abernathy Henry terminated. Signed by Magistrate Judge John D. Love on 01/09/15. (mll, ) (Entered: 01/09/2015)
2015-01-16 107 0 NOTICE of Attorney Appearance by Justin S. Cohen on behalf of All Plaintiffs (Cohen, Justin) (Entered: 01/16/2015)
2015-01-16 108 0 ORDER denying 90 Motion for Summary Judgment. Signed by Magistrate Judge John D. Love on 01/16/15. (mll, ) (Entered: 01/16/2015)
2015-01-20 109 0 Joint MOTION to Amend/Correct the Docket Control Order by AMX, LLC, Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Proposed Amended Docket Control Order)(Cohen, Justin) (Entered: 01/20/2015)
2015-01-21 110 0 AMENDED DOCKET CONTROL ORDER. Signed by Magistrate Judge John D. Love on 01/21/15. (mll, ) (Entered: 01/21/2015)
2015-01-28 111 0 NOTICE of Attorney Appearance by Richard Lawrence Wynne, Jr on behalf of Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Wynne, Richard) (Entered: 01/28/2015)
2015-02-20 112 0 Unopposed MOTION to Amend/Correct the Docket Control Order by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Proposed Amended Docket Control Order)(Cohen, Justin) (Entered: 02/20/2015)
2015-02-24 113 0 AMENDED DOCKET CONTROL ORDER. Signed by Magistrate Judge John D. Love on 02/24/15. (mll, ) (Entered: 02/24/2015)
2015-03-04 114 0 Opposed SEALED PATENT MOTION for Leave to Supplement Their First Amended Invalidity Contentions by AMX, LLC. (Attachments: # 1 Ex. 1 - Boenke deposition, # 2 Ex. 2 - Plaintiffs Infringement Contentions, # 3 Ex. 3 - Plaintiffs Response to ALU's Interrogatories Nos. 1-6, # 4 Ex. 4 - Boenke Nov 15, 1998 correspondence, # 5 Ex. 5 - USPN 8155012, # 6 Ex. 6 - Boenke March 11, 1998 correspondence, # 7 Ex. 7 - Boenke May 15, 1998 correspndence, # 8 Ex. 8 - 250 reexamination declaration, # 9 Ex. 9 - Assignments Nunc Pro Tunc, # 10 Ex. 10 - Plaintiffs Rule 30b6 deposition rough draft, # 11 Ex. 11 - Supplemental Invalidity Contentions, # 12 Text of Proposed Order)(Jones, Michael) (Entered: 03/04/2015)
2015-03-12 115 0 NOTICE of Attorney Appearance by John Frederick Bufe on behalf of AMX, LLC (Bufe, John) (Entered: 03/12/2015)
2015-03-23 116 0 Plaintiffs' SEALED RESPONSE to Defendan's Motion for Leave to Supplement Their First Amended Invalidity Contentions filed by Chrimar Holding Company, LLC, Chrimar Systems, Inc. (Attachments: # 1 Exhibit A - Hoffmann Declaration, # 2 Exhibit B - CMS Production from March 21, 2014, # 3 Exhibit C - Email from Leisa Peschel, # 4 Exhibit D - Excerpts of Boenke Deposition)(Hoffmann, Richard) (Entered: 03/23/2015)
2015-03-30 117 0 SEALED PATENT REPLY to Response to PATENT Motion re 114 Opposed SEALED PATENT MOTION for Leave to Supplement Their First Amended Invalidity Contentions filed by AMX, LLC. (Attachments: # 1 Ex. A - 011215 email from Rodgers to Hoffmann, # 2 Ex. B - 011915 Hoffmann ltr re depo transcripts, # 3 Ex. C - 052114 Defs Invalidity Contentions, # 4 Ex. D - 012815 Chrimar check)(Jones, Michael) (Entered: 03/30/2015)
2015-03-31 118 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Motion Hearing held on 3/31/2015 re 114 Opposed SEALED PATENT MOTION for Leave to Supplement Their First Amended Invalidity Contentions filed by AMX, LLC. (mjm, ) (Entered: 04/01/2015)
2015-04-01 119 0 ORDER granting 114 Sealed Patent Motion for Leave to Supplement First Amended Invalidity Contentions. Signed by Magistrate Judge John D. Love on 04/01/15. (mll, ) (Entered: 04/01/2015)
2015-04-08 120 0 Joint MOTION for Extension of Time to File Notice of Compliance by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Wynne, Richard) (Entered: 04/08/2015)
2015-04-10 121 0 ORDER granting 120 Motion for Extension of Time. Parties shall inform the Court by 4-15-2015 if the parties consent to a mini bench trial. Signed by Magistrate Judge John D. Love on 04/09/15. (mll, ) (Entered: 04/10/2015)
2015-04-15 122 0 Joint MOTION for Extension of Time to File - Motion to Extend Deadline For Compliance With April 1, 2015 Order by AMX, LLC. (Attachments: # 1 Proposed Order)(Yungwirth, Matthew) (Entered: 04/15/2015)
2015-04-16 123 0 Joint MOTION to Stay re 119 Order on Sealed Patent Motion Joint Motion to Stay Pending Ruling in Related Cases by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Wynne, Richard) (Entered: 04/16/2015)
2015-04-16 124 0 ORDER granting 122 Motion for Extension of Time. The parties shall inform the Court by 4-17-2015 if the parties consent to a mini bench trial. Any agreed alternatives may also be submitted. Signed by Magistrate Judge John D. Love on 04/16/15. (mll, ) (Entered: 04/16/2015)
2015-04-17 125 0 ORDER granting 123 Motion to Stay. Civil Action No. 6:13-CV-881 is hereby STAYED pending the Court's ruling on Defendant's Motion to Dismiss (Doc. No. 6) in Civil Action No. 6:15-CV-164. Signed by Magistrate Judge John D. Love on 04/17/15. (mll, ) (Entered: 04/17/2015)
2015-05-19 126 0 ORDER LIFTING STAY. The Court hereby LIFTS the stay in the instant actions and ORDERS parties to confer and inform the Court by 5-26-2015 if the parties consent to a mini bench trial. Any agreed alternatives may also be submitted. Signed by Magistrate Judge John D. Love on 05/19/15. (mll, ) (Entered: 05/20/2015)
2015-05-26 127 0 Joint MOTION for Extension of Time to File /Comply with May 19, 2015 Order by AMX, LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 05/26/2015)
2015-05-27 128 0 ORDER granting 127 Motion for Extension of Time. Parties shall inform the Court by 5-29-2015 if the parties consent to a mini bench trial. Any agreed alternatives may also be submitted. Signed by Magistrate Judge John D. Love on 05/27/15. (mll, ) (Entered: 05/27/2015)
2015-05-29 129 0 NOTICE by Chrimar Holding Company, LLC, Chrimar Systems, Inc. re 126 Order Lifting Stay, Joint Notice (Attachments: # 1 Exhibit A - Listing of Excluded AMX Products for the '012 Patent)(Cohen, Justin) (Entered: 05/29/2015)
2015-06-05 130 0 Joint MOTION to Dismiss by Chrimar Holding Company, LLC, Chrimar Systems, Inc.. (Attachments: # 1 Text of Proposed Order)(Cohen, Justin) (Entered: 06/05/2015)
2015-06-08 131 0 ORDER OF DISMISSAL granting 130 Motion to Dismiss. Signed by Magistrate Judge John D. Love on 6/8/2015. (gsg) (Entered: 06/08/2015)
2015-06-08 132 0 FINAL JUDGMENT. Signed by Magistrate Judge John D. Love on 6/8/2015. (gsg) (Entered: 06/08/2015)