Case details

Court: txed
Docket #: 6:14-cv-00702
Case Name: SFA Systems, LLC v. Certona Corporation
PACER case #: 154258
Date filed: 2014-08-18
Date terminated: 2014-11-20
Assigned to: Magistrate Judge K. Nicole Mitchell
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
SFA Systems, LLC
Plaintiff
Richard C Weinblatt
Stamoulis & Weinblatt LLC Two Fox Point Center 6 Denny Road, Suite 307 Wilmington, DE 19809 302/999-1540 Fax: 302/762-1688 Email: weinblatt@swdelaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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
ATTORNEY TO BE NOTICED

Certona Corporation
Defendant
Joshua Reed Thane
Haltom & Doan 6500 Summerhill Road Crown Executive Center Suite 100 P O Box 6227 Texarkana, Tx 75505 903-255-1000 Fax: 903-255-0800 Email: jthane@haltomdoan.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-08-18 1 0 COMPLAINT against Certona Corporation ( Filing fee $ 400 receipt number 0540-4795213.), filed by SFA Systems, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Civil Cover Sheet)(Spangler, Andrew) (Entered: 08/18/2014)
1 1 Exhibit A
1 2 Exhibit B
1 3 Civil Cover Sheet
2014-08-18 2 0 DEMAND for Trial by Jury by SFA Systems, LLC. (Spangler, Andrew) (Entered: 08/18/2014)
2014-08-18 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. (Spangler, Andrew) (Entered: 08/18/2014)
2014-08-18 4 0 CORPORATE DISCLOSURE STATEMENT filed by SFA Systems, LLC (Spangler, Andrew) (Entered: 08/18/2014)
2014-08-19 5 0 SUMMONS Issued as to Certona Corporation, and emailed to pltf for service. (mll, ) (Entered: 08/19/2014)
2014-08-21 6 0 NOTICE of Attorney Appearance by Richard C Weinblatt on behalf of SFA Systems, LLC (Weinblatt, Richard) (Entered: 08/21/2014)
2014-09-25 7 0 Return of Service Executed as to Certona Corporation on 8/26/2014, by cert mail; answer due: 9/16/2014. (mll, ) (Entered: 09/25/2014)
2014-10-01 8 0 NOTICE of Attorney Appearance by Joshua Reed Thane on behalf of Certona Corporation (Thane, Joshua) (Entered: 10/01/2014)
2014-10-01 9 0 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Certona Corporation.( Thane, Joshua) (Entered: 10/01/2014)
2014-10-14 10 0 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Certona Corporation.( Thane, Joshua) (Entered: 10/14/2014)
2014-10-29 11 0 Joint MOTION to Stay All Deadlines and Notice of Settlement by Certona Corporation, SFA Systems, LLC. (Attachments: # 1 Text of Proposed Order)(Thane, Joshua) (Entered: 10/29/2014)
2014-10-30 12 0 ORDER granting 11 Motion to Stay. All deadlines, including Defendant's deadline to answer, move, or otherwise respond to Plaintiff's Complaint, are stayed for 30 days. Signed by Magistrate Judge K. Nicole Mitchell on 10/30/14. (mll, ) (Entered: 10/30/2014)
2014-11-19 13 0 STIPULATION of Dismissal JOINT STIPULATED MOTION FOR DISMISSAL WITH PREJUDICE by SFA Systems, LLC. (Attachments: # 1 Text of Proposed Order)(Spangler, Andrew) (Entered: 11/19/2014)
2014-11-20 14 0 ORDER granting 13 Stipulation of Dismissal. All claims asserted in this suit between plaintiff and defendant Certona Corporation are hereby dismissed with prejudice, subject to the terms of the Settlement Agreement. All attorneys' fees and costs are to be borne by the party that incurred them. Signed by Magistrate Judge K. Nicole Mitchell on 11/20/14. (mll, ) (Entered: 11/20/2014)
2014-11-20 15 0 FINAL JUDGMENT that the above-entitled and numbered cause of action is DISMISSED WITH PREJUDICE. All motions by either party not previously ruled on are hereby DENIED. Signed by Magistrate Judge K. Nicole Mitchell on 11/20/14. (mll, ) (Entered: 11/20/2014)