Case details

Court: vaed
Docket #: 3:13-cv-00679
Case Name: Macronix International Co., LTD. v. Spansion Inc. et al
PACER case #: 299728
Date filed: 2013-10-02
Date terminated: 2014-04-22
Assigned to: District Judge Robert E. Payne
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Macronix International Co., LTD.
Plaintiff
a Taiwanese corporation
Charles Bennett Molster , III
Winston & Strawn LLP 1700 K St NW Washington, DC 20006 (202) 282-5000 Email: cmolster@winston.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael M. Murray
Winston & Strawn LLP (NY-NA) 200 Park Ave New York, NY 10166-4193 **NA** (212) 294-3510 Fax: (212) 294-4700 Email: mmurray@winston.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert Francis Ruyak
Winston & Strawn LLP (DC-NA) 1700 K St NW Washington, DC 20006 **NA** (202) 282-5625 Fax: (202) 282-5100 Email: rruyak@winston.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew Ryan Sommer
Winston & Strawn LLP (DC) 1700 K St NW Washington, DC 20006 202-282-5896 Fax: 202-282-5100 Email: asommer@winston.com
ATTORNEY TO BE NOTICED

Dana Duane McDaniel
Spotts Fain PC 411 E Franklin St, Suite 600 PO Box 1555 Richmond, VA 23218-1555 (804) 697-2065 Fax: (804) 697-2165 Email: dmcdaniel@spottsfain.com
ATTORNEY TO BE NOTICED

Joseph Christopher Masullo
Winston & Strawn LLP (DC-NA) 1700 K St NW Washington, DC 20006 **NA** (202) 282-5897 Fax: (202) 282-5100 Email: jmasullo@winston.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Luke Allan Culpepper
Winston & Strawn LLP (TX-NA) 1111 Louisiana Street 25th Floor Houston, TX 77002 **NA** (713) 651-2697 Fax: (713) 651-2700 Email: lculpepper@winston.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Vivian Szu-Yin Kuo
Winston & Strawn LLP (DC) 1700 K St NW Washington, DC 20006 (202) 282-5000 Fax: (202) 282-5100 Email: vkuo@winston.com
ATTORNEY TO BE NOTICED

Spansion Inc.
Defendant
a Delaware coporation
Andrew Thomases
Ropes & Gray LLP 1900 University Ave 6th Floor East Palo Alto, CA 94303-2284 **NA** (650) 617-4712 Fax: (650) 566-4275 Email: Andrew.Thomases@ropesgray.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Dabney Jefferson Carr , IV
Troutman Sanders LLP (Richmond) 1001 Haxall Point Richmond, VA 23219 804-697-1238 Fax: 804-698-5119 Email: dabney.carr@troutmansanders.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Freeland Raymond
Ropes & Gray LLP (DC-NA) 700 12th Street NW Suite 900 Washington, DC 20005 NA (202) 508-4741 Fax: (202) 508-4650 Email: megan.raymond@ropesgray.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Nicole Marie Jantzi
Ropes & Gray LLP (DC-NA) 700 12th Street NW Suite 900 Washington, DC 20005 NA (202) 508-4668 Fax: (202) 383-7763 Email: nicole.jantzi@ropesgray.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

James Lawrence Davis , Jr.
Ropes & Gray LLP (IL-NA) 191 North Wacker Drive 32nd Floor Chicago, IL 60606 **NA** (312) 845-1335 Fax: (312) 845-5500 Email: james.l.davis@ropesgray.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew Joseph Rizzolo
Ropes & Gray LLP (DC-NA) 700 12th Street NW Suite 900 Washington, DC 20005 **NA** (202) 508-4735 Fax: (202) 508-4650 Email: matthew.rizzolo@ropesgray.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Stanley Wilson Hammer
Troutman Sanders LLP (Richmond) Troutman Sanders Bldg 1001 Haxall Point PO Box 1122 Richmond, VA 23218 804-697-1868 Email: stanley.hammer@troutmansanders.com
ATTORNEY TO BE NOTICED

Spansion LLC.
Defendant
a Delaware corporation
Dabney Jefferson Carr , IV
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Freeland Raymond
Ropes & Gray LLP (DC-NA) 700 12th Street NW Suite 900 Washington, DC 20005 **NA** (202) 508-4741 Fax: (202) 508-4650 Email: megan.raymond@ropesgray.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicole Marie Jantzi
Ropes & Gray LLP (DC-NA) 700 12th Street NW Suite 900 Washington, DC 20005 **NA** (202) 508-4668 Fax: (202) 383-7763 Email: nicole.jantzi@ropesgray.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Lawrence Davis , Jr.
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Matthew Joseph Rizzolo
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stanley Wilson Hammer
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-10-02 1 0 COMPLAINT against Spansion Inc., Spansion LLC. ( Filing fee $ 400, receipt number 14683039081.), filed by Macronix International Co., LTD. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Civil Cover Sheet, # 9 Receipt)(kyou, ) (Entered: 10/07/2013)
2013-10-02 2 0 Report on the filing or determination of an action regarding patent. (kyou, ) (Entered: 10/07/2013)
2013-10-08 3 0 Summons Issued as to Spansion Inc., Spansion LLC. (Returned to Counsel via Prepaid Fed Ex) (kyou, ) (Entered: 10/08/2013)
2013-10-10 4 0 Financial Interest Disclosure Statement (Local Rule 7.1) by Macronix International Co., LTD.. (Molster, Charles) (Entered: 10/10/2013)
2013-10-15 5 0 SUMMONS Returned Executed by Macronix International Co., LTD. Spansion Inc. served on 10/10/2013, answer due 10/31/2013; Spansion LLC. served on 10/10/2013, answer due 10/31/2013. (cmcc, ) (Entered: 10/16/2013)
2013-10-25 6 0 MOTION for Extension of Time to File Responsive Pleadings (Unopposed) by Spansion Inc., Spansion LLC.. (Attachments: # 1 Proposed Order)(Hammer, Stanley) (Entered: 10/25/2013)
2013-10-29 7 0 Notice of Appearance by Macronix International Co., LTD.. (Sommer, Andrew) Modified on 10/29/2013 to edit docket event. (cmcc, ). (Entered: 10/29/2013)
2013-10-29 8 0 NOTICE of Appearance by Vivian Szu-Yin Kuo on behalf of Macronix International Co., LTD. (Kuo, Vivian) (Entered: 10/29/2013)
2013-10-29 9 0 NOTICE by Macronix International Co., LTD. Pro Hac Vice Application for Joseph C. Masullo (Kuo, Vivian) Modified on 10/29/2013 to remove document; counsel will refile, using proper event for pro hac vice motion. (cmcc, ). (Entered: 10/29/2013)
2013-10-29 10 0 Motion to appear Pro Hac Vice by Joseph C. Masullo and Certification of Local Counsel Vivian S. Kuo Filing fee $ 75, receipt number 0422-3726413. by Macronix International Co., LTD.. (Kuo, Vivian) (Entered: 10/29/2013)
2013-10-31 11 0 Motion to appear Pro Hac Vice by Luke A. Culpepper and Certification of Local Counsel Vivian S. Kuo Filing fee $ 75, receipt number 0422-3728636. by Macronix International Co., LTD.. (Kuo, Vivian) (Entered: 10/31/2013)
2013-11-01 12 0 So Ordered re 10 Motion to appear Pro Hac Vice by Joseph C. Masullo and Certification of Local Counsel Vivian S. Kuo Filing fee $ 75, receipt number 0422-3726413. filed by Macronix International Co., LTD.. Signed by District Judge Robert E. Payne on 10-31-31. (kyou, ) (Entered: 11/01/2013)
2013-11-01 13 0 ORDER that Plaintiff shall file, by November 20, 2013, an Amended Complaint for Patent Infringement. See Order for complete details. Granting 6 Motion for Extension of Time to File Responsive Pleadings. The Defendants, Spansion Inc. and Spansion LLC, shall file, by December 10, 2013, their Answers and any other motions with respect to the Amended Complaint for Patent Infringement. It is so ORDERED. Signed by District Judge Robert E. Payne on 11/1/13. (tdai, ) (Entered: 11/01/2013)
2013-11-04 14 0 So Ordered re 11 Motion to appear Pro Hac Vice by Luke A. Culpepper and Certification of Local Counsel Vivian S. Kuo Filing fee $ 75, receipt number 0422-3728636. filed by Macronix International Co., LTD.. Signed by District Judge Robert E. Payne on 11/1/13. (kyou, ) (Entered: 11/04/2013)
2013-11-19 15 0 NOTICE of Appearance by Dabney Jefferson Carr, IV on behalf of Spansion Inc., Spansion LLC. (Carr, Dabney) (Entered: 11/19/2013)
2013-11-20 16 0 Motion to appear Pro Hac Vice by Michael M. Murray and Certification of Local Counsel Vivian S. Kuo Filing fee $ 75, receipt number 0422-3753317. by Macronix International Co., LTD.. (Kuo, Vivian) (Entered: 11/20/2013)
2013-11-20 17 0 AMENDED COMPLAINT against All Defendants, filed by Macronix International Co., LTD.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Molster, Charles) (Entered: 11/20/2013)
2013-11-26 18 0 So Ordered re 16 Motion to appear Pro Hac Vice by Michael M. Murray and Certification of Local Counsel Vivian S. Kuo Filing fee $ 75, receipt number 0422-3753317. filed by Macronix International Co., LTD.. Signed by District Judge John A. Gibney, Jr on 11/26/13. (kyou, ) (Entered: 11/26/2013)
2013-12-09 19 0 Motion to appear Pro Hac Vice by Andrew Thomases and Certification of Local Counsel Dabney Jefferson Carr IV Filing fee $ 75, receipt number 0422-3772984. by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/09/2013)
2013-12-09 20 0 Motion to appear Pro Hac Vice by Megan Freeland Raymond and Certification of Local Counsel Dabney Jefferson Carr IV Filing fee $ 75, receipt number 0422-3772999. by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/09/2013)
2013-12-09 21 0 Motion to appear Pro Hac Vice by Nicole Marie Jantzi and Certification of Local Counsel Dabney Jefferson Carr IV Filing fee $ 75, receipt number 0422-3773026. by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/09/2013)
2013-12-10 22 0 MOTION to Dismiss for Failure to State a Claim by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/10/2013) 2014-08-31 22:37:43 e8534538346a076af1739ac1f1d9ca0423585c4f
2013-12-10 23 0 Memorandum in Support re 22 MOTION to Dismiss for Failure to State a Claim filed by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/10/2013) 2014-08-31 22:39:09 3e5651ad8c7f845675b1cf5e3f0bc875211ec134
2013-12-10 24 0 Financial Interest Disclosure Statement (Local Rule 7.1) by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/10/2013)
2013-12-12 25 0 ORDER granting 19 Motion for Pro hac vice Appointed Andrew Thomases for Spansion Inc. Signed by District Judge John A. Gibney, Jr on 12/12/2013. (tjoh, ) (Entered: 12/12/2013)
2013-12-12 26 0 ORDER granting 21 Motion for Pro hac vice Appointed Nicole Marie Jantzi for Spansion Inc.,Nicole Marie Jantzi for Spansion LLC. Signed by District Judge John A. Gibney, Jr on 12/12/2013. (tjoh, ) (Entered: 12/12/2013)
2013-12-12 27 0 ORDER granting 20 Motion for Pro hac vice Appointed Megan Freeland Raymond for Spansion Inc.,Megan Freeland Raymond for Spansion LLC.. Signed by District Judge John A. Gibney, Jr on 12/12/2013. (tjoh, ) (Entered: 12/12/2013)
2013-12-13 28 0 MOTION for Leave to File Answer by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/13/2013)
2013-12-13 29 0 Memorandum in Support re 28 MOTION for Leave to File Answer filed by Spansion Inc., Spansion LLC.. (Attachments: # 1 Exhibit 1)(Carr, Dabney) (Entered: 12/13/2013)
2013-12-16 30 0 Motion to appear Pro Hac Vice by Matthew Joseph Rizzolo and Certification of Local Counsel Dabney Jefferson Carr IV Filing fee $ 75, receipt number 0422-3781551. by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/16/2013)
2013-12-16 31 0 Motion to appear Pro Hac Vice by James Lawrence Davis, Jr. and Certification of Local Counsel Dabney Jefferson Carr IV Filing fee $ 75, receipt number 0422-3781569. by Spansion Inc., Spansion LLC.. (Carr, Dabney) (Entered: 12/16/2013)
2013-12-17 32 0 ORDER granting 28 Motion for Leave to File Answer. It is further ORDERED that the defendants shall electronically file their proposed Answer (Attachment No. 1 to DEFENDANT'S MEMORANDUM IN SUPPORT OF MOTION FOR LEAVE TO FILE ANSWER) forthwith. Signed by District Judge Robert E. Payne on 12/16/2013. (tjoh, ) (Entered: 12/17/2013)
2013-12-17 33 0 ANSWER to Complaint (First Amended) by Spansion Inc., Spansion LLC..(Carr, Dabney) (Entered: 12/17/2013)
2013-12-18 34 0 SO ORDERED re: 30 Motion for Pro hac vice. Appointed Matthew Joseph Rizzolo for Spansion Inc.,Matthew Joseph Rizzolo for Spansion LLC. Signed by District Judge Robert E. Payne on 12/18/2013. (cmcc, ) (Entered: 12/18/2013)
2013-12-18 35 0 SO ORDERED re: 31 Motion for Pro hac vice. Appointed James Lawrence Davis, Jr. for Spansion Inc.,James Lawrence Davis, Jr. for Spansion LLC. Signed by District Judge Robert E. Payne on 12/18/2013. (cmcc, ) (Entered: 12/18/2013)
2013-12-18 36 0 MOTION to Transfer Case to the Northern District of California, San Francisco Division, Pursuant to 28 U.S.C. § 1404(a) by Spansion Inc., Spansion LLC.. (Hammer, Stanley) (Entered: 12/18/2013)
2013-12-18 37 0 Memorandum in Support re 36 MOTION to Transfer Case to the Northern District of California, San Francisco Division, Pursuant to 28 U.S.C. § 1404(a) filed by Spansion Inc., Spansion LLC.. (Attachments: # 1 Declaration of James Pak, # 2 Declaration of John Park, # 3 Declaration of Byung Kyoon Kim, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, # 15 Exhibit L, # 16 Exhibit M, # 17 Exhibit N, # 18 Exhibit O, # 19 Exhibit P)(Hammer, Stanley) (Entered: 12/18/2013)
2013-12-20 38 0 Memorandum in Opposition re 22 MOTION to Dismiss for Failure to State a Claim filed by Macronix International Co., LTD.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Molster, Charles) (Entered: 12/20/2013)
2013-12-23 39 0 Consent MOTION for Extension of Time to File Response/Reply as to 22 MOTION to Dismiss for Failure to State a Claim by Spansion Inc., Spansion LLC.. (Attachments: # 1 Proposed Order)(Carr, Dabney) (Entered: 12/23/2013)
2013-12-30 40 0 ORDER granting 39 Unopposed Motion to Amend Motion to Dismiss Briefing Schedule; it is further ORDERED that the defendants shall file their reply in support of their Motion to Dismiss by January 3, 2014. Signed by District Judge Robert E. Payne on 12/30/13. (kyou, ) (Entered: 12/30/2013)
2013-12-31 41 0 NOTICE of Appearance by Dana Duane McDaniel on behalf of Macronix International Co., LTD. (McDaniel, Dana) (Entered: 12/31/2013)
2013-12-31 42 0 MOTION for Extension of Time to File Response/Reply to Defendants' Motion to Transfer Venue by Macronix International Co., LTD.. (Attachments: # 1 Proposed Order)(McDaniel, Dana) (Entered: 12/31/2013)
2014-01-02 43 0 ORDER granting 42 Motion for Extension of Time to File Response/Reply Plaintiff's Response due by 1/10/2014. Signed by District Judge Robert E. Payne on 1/2/2014. (tjoh, ) (Entered: 01/02/2014)
2014-01-03 44 0 REPLY to Response to Motion re 22 MOTION to Dismiss for Failure to State a Claim filed by Spansion Inc., Spansion LLC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Carr, Dabney) (Entered: 01/03/2014)
2014-01-10 45 0 Memorandum in Opposition re 36 MOTION to Transfer Case to the Northern District of California, San Francisco Division, Pursuant to 28 U.S.C. § 1404(a) filed by Macronix International Co., LTD.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Molster, Charles) (Entered: 01/10/2014)
2014-01-16 46 0 REPLY to Response to Motion re 36 MOTION to Transfer Case to the Northern District of California, San Francisco Division, Pursuant to 28 U.S.C. § 1404(a) filed by Spansion Inc., Spansion LLC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R)(Carr, Dabney) (Entered: 01/16/2014)
2014-01-17 47 0 ORDER entered by the Clerk at the direction of the Court setting an Initial Pretrial Conference to be held at 1:30 p.m. on 2/20/14. (sneal, ) (Entered: 01/17/2014)
2014-01-17 48 0 SCHEDULING ORDER: Initial Pretrial Conference set for 2/20/2014 at 01:30 PM before District Judge Robert E. Payne. Signed by District Judge Robert E. Payne on 1/17/14. (sneal, ) (Entered: 01/17/2014)
2014-01-28 49 0 Motion to appear Pro Hac Vice by Robert F. Ruyak and Certification of Local Counsel Vivian S. Kuo by Macronix International Co., LTD.. (Kuo, Vivian) (Entered: 01/28/2014)
2014-01-31 50 0 ORDER granting 49 Motion for Pro hac vice Appointed Robert Francis Ruyak for Macronix International Co., LTD.. Signed by District Judge Robert E. Payne on 01/30/2014. (tjoh, ) (Entered: 01/31/2014)
2014-02-20 51 0 JURY PRETRIAL ORDER setting jury trial to be held beginning at 9:30 a.m. on 1/20/15; final pretrial conference set at 10:00 a.m. on 01/07/15. Signed by District Judge Robert E. Payne on 2/20/14. (sneal, ) (Entered: 02/21/2014)
2014-03-10 52 0 MEMORANDUM OPINION. Signed by District Judge Robert E. Payne on 3/10/2014. Copies to counsel.(cmcc, ) (Entered: 03/10/2014) 2014-03-12 03:27:07 51190130df947764c2307876d2e43de75c29dae6
2014-03-10 53 0 ORDER regarding 22 Defendants' Motion to Dismiss; for the reasons stated in the accompanying Memorandum Opinion, Defendants' Motion to Dismiss will be denied in part and granted in part; the plaintiff shall be accorded leave to file a Second Amended Complaint (see Order for details). Signed by District Judge Robert E. Payne on 3/10/2014. Copies to counsel. (cmcc, ) (Entered: 03/10/2014) 2014-08-31 22:37:10 aa20021aa23b930f26134b235ee6d348c76e2158
2014-03-10 54 0 MEMORANDUM OPINION. Signed by District Judge Robert E. Payne on March 10, 2014. Copies to counsel.(cmcc, ) (Entered: 03/10/2014) 2014-03-12 03:27:13 5748fe5c7887a58ab7503cbf0158a137924a620c
2014-03-10 55 0 ORDER regarding 36 Defendants' Motion to Transfer Venue to the Northern District of California, San Francisco Division, Pursuant to 28 U.S.C. § 1404(a); for the reasons set forth in the accompanying Memorandum Opinion, it is ORDERED that Defendants' Motion to Transfer Venue is granted; because the Court has granted in part the Defendants' Motion to Dismiss but permitted the filing of a Second Amended Complaint and an Answer, the Clerk is directed to effect transfer on April 22, 2014, the day after the Answer to the Second Amended Complaint is due to be filed. Signed by District Judge Robert E. Payne on 3/10/2014. Copies to counsel. (cmcc, ) (Entered: 03/10/2014)
2014-04-01 56 0 MOTION to Seal 2nd Amended Complaint by Macronix International Co., LTD.. (Attachments: # 1 Proposed Order)(Molster, Charles) (Entered: 04/01/2014)
2014-04-01 57 0 Memorandum in Support re 56 MOTION to Seal 2nd Amended Complaint filed by Macronix International Co., LTD.. (Molster, Charles) (Entered: 04/01/2014)
2014-04-01 58 0 NOTICE by Macronix International Co., LTD. re 56 MOTION to Seal 2nd Amended Complaint (Molster, Charles) (Entered: 04/01/2014)
2014-04-01 59 0 AMENDED COMPLAINT (REDACTED) against All Defendants, filed by Macronix International Co., LTD.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Molster, Charles) (Entered: 04/01/2014)
2014-04-08 60 0 ORDER granting 56 Motion to Seal Macronix's Second Amended Complaint and the full Second Amended Complaint shall be filed under seal forthwith. Signed by District Judge Robert E. Payne on 4/8/14. (kyou, ) (Entered: 04/08/2014)
2014-04-08 61 0 SEALED Second Amended Complaint(PART 1) filed by Macronix International Co., LTD. (kyou, ) (Entered: 04/08/2014)
2014-04-08 62 0 SEALED Second Amended Complaint(PART 2) filed by Macronix International Co., LTD. (kyou, ) (Entered: 04/08/2014)
2014-04-21 63 0 ANSWER to Complaint (Second Amended) by Spansion Inc., Spansion LLC..(Carr, Dabney) (Entered: 04/21/2014)