`
`CASREF,JRG3,JURY,PATENT/TRADEMARK,PROTECTIVE−ORDER
`U.S. District Court
`Eastern District of TEXAS [LIVE] (Marshall)
`CIVIL DOCKET FOR CASE #: 2:18−cv−00504−JRG−RSP
`
`Uniloc 2017 LLC et al v. Google LLC
`Assigned to: District Judge Rodney Gilstrap
`Referred to: Magistrate Judge Roy S. Payne
`Cause: 35:271 Patent Infringement
`Mediator
`David Folsom
`dfolsom@jw.com
`
`Date Filed: 11/17/2018
`Jury Demand: Plaintiff
`Nature of Suit: 830 Patent
`Jurisdiction: Federal Question
`
`represented by David Folsom
`Jackson Walker, LLP
`6002−B Summerfield Drive
`Texarkana, TX 75503
`Email: dfolsom@jw.com
`PRO SE
`
`Technical Advisor
`Scott Woloson
`1431 Wirt Road #141
`Houston, Tx 77055
`scott@scottwolosonlaw.com
`
`Technical Advisor
`David Keyzer
`5170 Golden Foothill Parkway
`El Dorado Hills, CA 95762
`916−243−5259
`david@keyzerlaw.com
`
`Plaintiff
`Uniloc 2017 LLC
`
`represented by James L Etheridge
`Etheridge Law Group, PLLC
`2600 East Southlake Blvd
`Suite 120−324
`Southlake, TX 76092
`817/470−7249
`Fax: 817/887−5950
`Email: jim@etheridgelaw.com
`LEAD ATTORNEY
`ATTORNEY TO BE NOTICED
`
`Bradley David Liddle
`Carter Arnett PLLC
`8150 N. Central Expressway
`Suite 500
`Dallas, TX 75206
`214−431−4990
`Fax: 214−550−8185
`Email: bliddle@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Brett Aaron Mangrum
`Etheridge Law Group, PLLC
`2600 East Southlake Blvd
`Suite 120−324
`Southlake, TX 76092
`469−401−2659
`Email: brett@etheridgelaw.com
`ATTORNEY TO BE NOTICED
`
`Uniloc Ex. 2006
`Google v. Uniloc
`IPR2020-00441
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 2 of 32
`
`Brian Matthew Koide
`Etheridge Law Group, PLLC
`2600 East Southlake Blvd
`Suite 120−324
`Southlake, TX 76092
`703−527−1280
`Fax: 817−470−7249
`Email: brian@etheridgelaw.com
`ATTORNEY TO BE NOTICED
`
`Edgar Leon Carter
`Carter Arnett PLLC
`Campbell Centre II
`8150 N. Central Expressway, Suite 500
`Dallas, TX 75206
`214−550−8188
`Fax: 214−550−8185
`Email: lcarter@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Jeffrey Huang
`Etheridge Law Group, PLLC
`2600 East Southlake Blvd
`Suite 120−324
`Southlake, TX 76092
`408−797−9059
`Fax: 817−887−5950
`Email: jeff@etheridgelaw.com
`ATTORNEY TO BE NOTICED
`
`Joshua James Bennett
`Carter Arnett PLLC
`Campbell Centre II
`8150 N. Central Expressway, Suite 500
`Dallas, TX 75206
`(214) 550−2112
`Fax: 214.550.8185
`Email: jbennett@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Linda R Stahl
`Carter Arnett PLLC
`8150 N. Central Expressway
`Suite 500
`Dallas, TX 75206
`214−550−8188
`Fax: 214−550−8185
`Email: lstahl@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Minghui Yang
`DiNovo Price Ellwanger & Hardy LLP
`7000 North MoPac Expressway
`Suite 350
`Austin, TX 78731
`Email: myang@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Monica Frances Litle
`Carter Arnett PLLC
`Campbell Centre II
`8150 N. Central Expressway, Suite 500
`Dallas, TX 75206
`214.550.8188
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 3 of 32
`
`Fax: 214.550.8185
`Email: mlitle@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Ryan Scott Loveless
`Etheridge Law Group, PLLC
`2600 East Southlake Blvd
`Suite 120−324
`Southlake, TX 76092
`972−292−8303
`Fax: 817−887−5950
`Email: ryan@etheridgelaw.com
`ATTORNEY TO BE NOTICED
`
`Scott Wayne Breedlove
`Carter Arnett PLLC
`Campbell Centre II
`8150 N. Central Expressway, Suite 500
`Dallas, TX 75206
`214.550.8172
`Fax: 214.550.8185
`Email: sbreedlove@carterarnett.com
`ATTORNEY TO BE NOTICED
`
`Travis Lee Richins
`Etheridge Law Group, PLLC
`2600 East Southlake Blvd
`Suite 120−324
`Southlake, TX 76092
`214−601−0678
`Fax: 817−887−5950
`Email: travis@etheridgelaw.com
`ATTORNEY TO BE NOTICED
`
`Plaintiff
`Uniloc USA, Inc.
`Terminated per #76
`TERMINATED: 09/10/2019
`
`represented by Brett Aaron Mangrum
`(See above for address)
`TERMINATED: 09/10/2019
`
`James L Etheridge
`(See above for address)
`TERMINATED: 09/10/2019
`
`Jeffrey Huang
`(See above for address)
`TERMINATED: 09/10/2019
`
`Ryan Scott Loveless
`(See above for address)
`TERMINATED: 09/10/2019
`
`Travis Lee Richins
`(See above for address)
`TERMINATED: 09/10/2019
`
`V.
`Defendant
`Google LLC
`
`represented by Michael Anthony Berta
`Arnold & Porter LLP − San Francisco
`Three Embarcadero Center
`10th Floor
`San Francisco, CA 94111−4024
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 4 of 32
`
`415−471−3100
`Fax: 415−471−3400
`Email: michael.berta@arnoldporter.com
`LEAD ATTORNEY
`ATTORNEY TO BE NOTICED
`
`Bonnie Phan
`Arnold & Porter Kaye Scholer LLP − Palo
`Alto
`3000 El Camino Real
`Bldg 5, Suite 500
`Palo Alto, CA 94306
`650−319−4543
`Fax: 650−319−4700
`Email: bonnie.phan@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`Carson Dean Anderson
`Arnold & Porter Kaye Scholer LLP − Palo
`Alto
`3000 El Camino Real
`Bldg 5, Suite 500
`Palo Alto, CA 94306
`650−319−4578
`Email: carson.anderson@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`David A Caine
`Arnold & Porter LLP − Palo Alto
`1801 Page Mill Road
`Suite 110
`Palo Alto, CA 94304
`650−319−4500
`Fax: 650−319−4700
`Email: david.caine@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`Earl Glenn Thames , Jr
`Potter Minton, a Professional Corporation
`110 North College Avenue, Suite 500
`Tyler, TX 75702
`903/597−8311
`Fax: 19035930846
`Email: glennthames@potterminton.com
`ATTORNEY TO BE NOTICED
`
`Mark Joseph Samartino
`Arnold & Porter Kaye Scholer LLP −
`Chicago
`70 West Madison Street, Suite 4200
`Chicago, IL 60602−4231
`312−583−2437
`Fax: 312−583−2591
`Email: mark.samartino@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`Masanori Koresawa
`Arnold & Porter Kaye Scholer LLP − San
`Francisco
`Three Embarcadero Center
`10th Floor
`San Francisco, CA 94111−4024
`415.471.3100
`Fax: 415.471.3400
`Email: Marty.Koresawa@arnoldporter.com
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 5 of 32
`
`ATTORNEY TO BE NOTICED
`
`Michael E Jones
`Potter Minton, a Professional Corporation
`110 North College Avenue, Suite 500
`Tyler, TX 75702
`903−597−8311
`Fax: 903−593−0846
`Email: mikejones@potterminton.com
`ATTORNEY TO BE NOTICED
`
`Michael Duy Khiem Nguyen
`Arnold & Porter LLP − Palo Alto
`1801 Page Mill Road
`Suite 110
`Palo Alto, CA 94304
`650−798−2974
`Fax: 650−798−2999
`Email: michael.nguyen@aporter.com
`ATTORNEY TO BE NOTICED
`
`Nicholas Lee
`Arnold & Porter LLP − Los Angeles
`777 South Figueroa Street
`44th Floor
`Los Angeles, CA 90017
`213/243−4156
`Fax: 213/243−4199
`Email: nicholas.lee@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`Nicholas Momti Nyemah
`Arnold & Porter Kaye Scholer, LLP −
`Wash DC
`601 Massachusetts Avenue NW
`Washington, DC 20001−3743
`202−942−6681
`Fax: 202−942−5999
`Email: nicholas.nyemah@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`Patrick Colbert Clutter , IV
`Potter Minton, a Professional Corporation
`110 North College Avenue, Suite 500
`Tyler, TX 75702
`903/597−8311
`Email: patrickclutter@potterminton.com
`ATTORNEY TO BE NOTICED
`
`Patrick Conor Reidy
`Arnold & Porter Kaye Scholer LLP −
`Chicago
`70 West Madison Street, Suite 4200
`Chicago, IL 60602−4231
`312−583−2424
`Fax: 312−583−2360
`Email: patrick.reidy@arnoldporter.com
`ATTORNEY TO BE NOTICED
`
`Movant
`Uniloc Licensing USA LLC
`
`represented by James L Etheridge
`(See above for address)
`LEAD ATTORNEY
`ATTORNEY TO BE NOTICED
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 6 of 32
`
`Movant
`Uniloc USA, Inc.
`
`Movant
`Talbot Harty
`
`Movant
`Matthew Kowalec
`
`represented by James L Etheridge
`(See above for address)
`LEAD ATTORNEY
`ATTORNEY TO BE NOTICED
`
`represented by James L Etheridge
`(See above for address)
`LEAD ATTORNEY
`ATTORNEY TO BE NOTICED
`
`represented by James L Etheridge
`(See above for address)
`ATTORNEY TO BE NOTICED
`
`Date Filed
`
`# Docket Text
`
`11/17/2018
`
`11/19/2018
`
`11/19/2018
`
`1 COMPLAINT against Google LLC ( Filing fee $ 400 receipt number 0540−7029901.),
`filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Exhibit A − U.S.
`Patent No. 8949954, # 2 Civil Cover Sheet)(Etheridge, James) (Entered: 11/17/2018)
`
`Case Assigned to District Judge Rodney Gilstrap. (nkl, ) (Entered: 11/19/2018)
`
`In accordance with the provisions of 28 USC Section 636(c), you are hereby notified
`that a U.S. Magistrate Judge of this district court is available to conduct any or all
`proceedings in this case including a jury or non−jury trial and to order the entry of a
`final judgment. The form Consent to Proceed Before Magistrate Judge is available on
`our website. All signed consent forms, excluding pro se parties, should be filed
`electronically using the event Notice Regarding Consent to Proceed Before Magistrate
`Judge. (nkl, ) (Entered: 11/19/2018)
`
`11/26/2018
`
`2 ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by District
`Judge Rodney Gilstrap on 11/26/2018. (nkl, ) (Entered: 11/26/2018)
`
`01/24/2019
`
`3 SUMMONS Issued as to Google LLC. (nkl, ) (Entered: 01/24/2019)
`
`01/28/2019
`
`01/28/2019
`
`01/28/2019
`
`01/28/2019
`
`01/28/2019
`
`01/28/2019
`
`02/05/2019
`
`02/13/2019
`
`02/13/2019
`
`4 NOTICE of Attorney Appearance by Ryan Scott Loveless on behalf of All Plaintiffs
`(Loveless, Ryan) (Entered: 01/28/2019)
`
`5 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director
`of the U.S. Patent and Trademark Office. (Loveless, Ryan) (Entered: 01/28/2019)
`
`6 CORPORATE DISCLOSURE STATEMENT filed by Uniloc 2017 LLC, Uniloc
`USA, Inc. (Etheridge, James) (Entered: 01/28/2019)
`
`7 NOTICE of Attorney Appearance by Brett Aaron Mangrum on behalf of All Plaintiffs
`(Mangrum, Brett) (Entered: 01/28/2019)
`
`8 NOTICE of Attorney Appearance by Jeffrey Huang on behalf of All Plaintiffs (Huang,
`Jeffrey) (Entered: 01/28/2019)
`
`9 NOTICE of Attorney Appearance by Travis Lee Richins on behalf of All Plaintiffs
`(Richins, Travis) (Entered: 01/28/2019)
`
`10 SUMMONS Returned Executed by Uniloc 2017 LLC, Uniloc USA, Inc.. Google LLC
`served on 2/4/2019, answer due 2/25/2019. (Loveless, Ryan) (Entered: 02/05/2019)
`
`11 Defendant's Unopposed First Application for Extension of Time to Answer Complaint
`re Google LLC.( Jones, Michael) (Entered: 02/13/2019)
`
`12 Defendant's Unopposed Second Application for Extension of Time to Answer
`Complaint re Google LLC.( Jones, Michael) (Entered: 02/13/2019)
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 7 of 32
`
`02/13/2019
`
`02/13/2019
`
`02/14/2019
`
`02/15/2019
`
`04/11/2019
`
`04/18/2019
`
`04/19/2019
`
`04/19/2019
`
`04/19/2019
`
`04/23/2019
`
`04/26/2019
`
`04/26/2019
`
`05/04/2019
`
`05/07/2019
`
`05/07/2019
`
`Defendant's Unopposed First Application for Extension of Time to Answer Complaint
`is granted pursuant to Local Rule CV−12 for Google LLC to 3/27/2019. 30 Days
`Granted for Deadline Extension.( nkl, ) (Entered: 02/13/2019)
`
`Defendant's Unopposed Second Application for Extension of Time to Answer
`Complaint is granted pursuant to Local Rule CV−12 for Google LLC to 4/11/2019. 15
`Days Granted for Deadline Extension.( nkl, ) (Entered: 02/13/2019)
`
`13 Unopposed MOTION for Extension of Time to File Answer re 1 Complaint to Move
`or Otherwise Respond by Google LLC. (Attachments: # 1 Text of Proposed
`Order)(Jones, Michael) (Entered: 02/14/2019)
`
`14 ORDER granting 13 Unopposed MOTION for Extension of Time to File Answer re 1
`Complaint to Move or Otherwise Respond. Google LLC answer due 4/26/2019. Signed
`by Magistrate Judge Roy S. Payne on 2:18cv504. (ch, ) (Entered: 02/15/2019)
`
`15 ORDER − Scheduling Conference set for 5/10/2019 01:30 PM before District Judge
`Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 4/10/2019. (nkl, )
`(Entered: 04/11/2019)
`
`16 NOTICE of Attorney Appearance by David A Caine on behalf of Google LLC (Caine,
`David) (Entered: 04/18/2019)
`
`17 NOTICE of Attorney Appearance by Michael Anthony Berta on behalf of Google
`LLC (Berta, Michael) (Entered: 04/19/2019)
`
`18 NOTICE of Attorney Appearance by Nicholas Lee on behalf of Google LLC (Lee,
`Nicholas) (Entered: 04/19/2019)
`
`19 NOTICE of Attorney Appearance by Nicholas Momti Nyemah on behalf of Google
`LLC (Nyemah, Nicholas) (Entered: 04/19/2019)
`
`NOTICE of Hearing: Scheduling Conference RESET for 5/20/2019 09:00 AM in Ctrm
`361 (Tyler) before District Judge Rodney Gilstrap. ***Please note that the DATE,
`TIME and LOCATION have changed for this hearing.***(jml) (Entered: 04/23/2019)
`
`20 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) by Google LLC. (Attachments: # 1 Ex. A− BMC Software v.
`Cherwell Software, # 2 Ex. B Orr Declaration, # 3 Ex. C [March 21, 2019] Lim −
`Uniloc Declaration, # 4 Ex. D Fortress Agreement, # 5 Ex. E Standing Order_Alsup
`2−1−19, # 6 Ex. F Turner Deposition, # 7 Ex. G Uniloc Summary of Ownership (Dkt
`120), # 8 Ex. H UNILOC 2017 LLC − DE − Certified Copy, # 9 Ex. I FORTRESS
`CREDIT CO LLC − DE − Certified Copy, # 10 Ex. J Foster Declaration (Box Case), #
`11 Ex. K CF Uniloc agreement, # 12 Ex. L 2014 Fortress Credit Patent Security
`Agreement, # 13 Ex. M−Third Amendment Fortress, # 14 Ex. N Summary of Uniloc
`Patent Challeneges, # 15 Ex. O McCallion signed declaration, # 16 Ex. P Arscott
`Declaration Signed, # 17 Ex. Q Joshua Cha (megaport) Declaration Signed, # 18 Ex. R
`Signed Krause Declaration re Express, # 19 Ex. S−U.S. Pat. No. 8,949,954, # 20 Ex.
`T−U.S. Pat. No. 9,141,489, # 21 Text of Proposed Order)(Jones, Michael) (Entered:
`04/26/2019)
`
`21 CORPORATE DISCLOSURE STATEMENT filed by Google LLC identifying
`Corporate Parent XXVI Holdings Inc. for Google LLC. (Jones, Michael) (Entered:
`04/26/2019)
`
`22 Unopposed MOTION for Extension of Time to File Response/Reply as to 20
`MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1
`Text of Proposed Order)(Etheridge, James) (Entered: 05/04/2019)
`
`23 NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 3−1,
`3−2 Disclosures (Loveless, Ryan) (Entered: 05/07/2019)
`
`24 ORDER granting 22 Motion for Extension of Time to File Response/Reply re 20
`MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) Responses due by 5/20/2019. Signed by Magistrate Judge Roy
`S. Payne on 5/7/2019. (nkl, ) (Entered: 05/07/2019)
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 8 of 32
`
`05/07/2019
`
`05/07/2019
`
`05/17/2019
`
`05/20/2019
`
`05/20/2019
`
`05/20/2019
`
`05/20/2019
`
`05/23/2019
`
`05/24/2019
`
`05/27/2019
`
`05/28/2019
`
`05/29/2019
`
`25 NOTICE of Attorney Appearance by Mark Joseph Samartino on behalf of Google
`LLC (Samartino, Mark) (Entered: 05/07/2019)
`
`26 NOTICE of Attorney Appearance by Bonnie Phan on behalf of Google LLC (Phan,
`Bonnie) (Entered: 05/07/2019)
`
`27 Opposed MOTION to Amend/Correct by Uniloc 2017 LLC, Uniloc USA, Inc..
`(Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered: 05/17/2019)
`
`28 Unopposed MOTION to File Response Under Seal by Uniloc 2017 LLC, Uniloc USA,
`Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered:
`05/20/2019)
`
`29 Unopposed MOTION for Leave to File Excess Pages by Uniloc 2017 LLC, Uniloc
`USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered:
`05/20/2019)
`
`30 SEALED RESPONSE to Motion re 20 MOTION to Dismiss for Lack of Standing and
`Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017
`LLC, Uniloc USA, Inc.. (Attachments: # 1 Declaration of Ryan Loveless, # 2 Loveless
`Exhibit A, # 3 Declaration of James Palmer 11/9/2019, # 4 Declaration of James
`Palmer 3/13/2019, # 5 Declaration of Drake Turner, # 6 Turner Exhibit A, # 7 Turner
`Exhibit B, # 8 Turner Exhibit C, # 9 Turner Exhibit D, # 10 Text of Proposed
`Order)(Loveless, Ryan) (Entered: 05/20/2019)
`
`Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling
`Conference held on 5/20/2019. Counsel for the parties appeared and were asked if they
`consented to a trial before the United States Magistrate Judge. The Court then gave
`Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days);
`and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days).
`(Court Reporter Shelly Holmes, CSR−TCRR.)(jml) (Entered: 05/21/2019)
`
`31 NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. OF NO AGREEMENT ON
`MEDIATOR (Etheridge, James) (Entered: 05/23/2019)
`
`32 ORDER granting 28 Motion to File Response Under Seal; granting 29 Motion for
`Leave to File Excess Pages. Signed by Magistrate Judge Roy S. Payne on 5/24/2019.
`(nkl, ) (Entered: 05/24/2019)
`
`33 Unopposed MOTION for Extension of Time to File Response/Reply as to 20
`MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) and Page Limits by Google LLC. (Attachments: # 1 Text of
`Proposed Order)(Jones, Michael) (Entered: 05/27/2019)
`
`34 ORDER granting 33 Motion for Extension of Time to File Response/Reply re 20
`MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) Responses due by 6/4/2019. Signed by Magistrate Judge Roy
`S. Payne on 5/28/2019. (nkl, ) (Entered: 05/28/2019)
`
`35 REDACTION to 30 Sealed Response to Motion,, by Uniloc 2017 LLC, Uniloc USA,
`Inc.. (Attachments: # 1 Declaration of Ryan Loveless, # 2 Loveless Exhibit A, # 3
`Declaration of James Palmer 11/9/2019 − Redacted, # 4 Declaration of James Palmer
`3/13/2019 − Redacted, # 5 Declaration of Drake Turner − Redacted, # 6 Turner
`Exhibit A − Redacted, # 7 Turner Exhibit B − Redacted, # 8 Turner Exhibit C −
`Redacted, # 9 Turner Exhibit D − Redacted, # 10 Text of Proposed Order)(Loveless,
`Ryan) (Entered: 05/29/2019)
`
`05/30/2019
`
`05/31/2019
`
`06/03/2019
`
`36 ORDER REFERRING CASE to Mediator. David Folsom is hereby appointed as
`mediator in the above referenced case. Signed by District Judge Rodney Gilstrap on
`5/29/2019. (nkl, ) (Entered: 05/30/2019)
`
`37 RESPONSE to Motion re 27 Opposed MOTION to Amend/Correct filed by Google
`LLC. (Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered:
`05/31/2019)
`
`38 Joint MOTION for Entry of Agreed Docket Control Order by Uniloc 2017 LLC,
`Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan)
`(Entered: 06/03/2019)
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 9 of 32
`
`06/03/2019
`
`06/04/2019
`
`06/05/2019
`
`06/05/2019
`
`06/05/2019
`
`06/07/2019
`
`06/07/2019
`
`06/10/2019
`
`06/10/2019
`
`06/11/2019
`
`06/13/2019
`
`06/13/2019
`
`06/13/2019
`
`06/14/2019
`
`06/14/2019
`
`06/19/2019
`
`39 Joint MOTION for Entry of Agreed Discovery Order by Uniloc 2017 LLC, Uniloc
`USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered:
`06/03/2019)
`
`40 REPLY to Response to Motion re 20 MOTION to Dismiss for Lack of Standing and
`Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Google LLC.
`(Attachments: # 1 Ex. U− Correspondence with Jim Etheridge, # 2 Ex. V−676
`Patent)(Jones, Michael) (Entered: 06/04/2019)
`
`41 DOCKET CONTROL ORDER granting 38 Motion for Entry of Agreed Docket
`Control Order. Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (nkl, ) (Entered:
`06/05/2019)
`
`Mediation Completion due by 2/6/2020. Pretrial Conference set for 7/8/2020 09:00
`AM before District Judge Rodney Gilstrap. Amended Pleadings due by 10/24/2019.
`Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap.
`Markman Hearing set for 1/9/2020 09:00 AM before Magistrate Judge Roy S. Payne.
`Motions in Limine due by 6/22/2020. Proposed Pretrial Order due by 7/6/2020. (nkl, )
`(Entered: 06/05/2019)
`
`42 DISCOVERY ORDER granting 39 Motion for Entry of Agreed Discovery Order.
`Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (nkl, ) (Entered: 06/05/2019)
`
`43 Unopposed MOTION for Extension of Time to File Response/Reply as to 20
`MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1
`Text of Proposed Order)(Etheridge, James) (Entered: 06/07/2019)
`
`44 REPLY to Response to Motion re 27 Opposed MOTION to Amend/Correct filed by
`Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan) (Entered: 06/07/2019)
`
`45 ORDER granting 43 Motion for Extension of Time to File Response/Reply re 20
`MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1),
`12(B)(3), and 12(B)(6) Sur−replies due by 6/19/2019.. Signed by Magistrate Judge
`Roy S. Payne on 6/10/2019. (nkl, ) (Entered: 06/10/2019)
`
`46 Joint MOTION for Protective Order (Disputed) by Uniloc 2017 LLC, Uniloc USA,
`Inc.. (Attachments: # 1 Text of Proposed Order)(Etheridge, James) (Entered:
`06/10/2019)
`
`47 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Initial
`and Additional Disclosures (Jones, Michael) (Entered: 06/11/2019)
`
`48 NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. re 46 Joint MOTION for Protective
`Order (Disputed) (Attachments: # 1 Exhibit A − SOL IP, LLC v. AT&T Mobility,
`Case No. 2:18−cv−00526−RWS−RSP (E.D. Tex)(May 29, 2019))(Loveless, Ryan)
`(Entered: 06/13/2019)
`
`49 NOTICE by Google LLC re 46 Joint MOTION for Protective Order (Disputed) of
`Clarification (Jones, Michael) (Entered: 06/13/2019)
`
`50 RESPONSE to 49 Notice (Other) Google's Clarification filed by Uniloc 2017 LLC,
`Uniloc USA, Inc.. (Loveless, Ryan) (Entered: 06/13/2019)
`
`51 PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 6/14/2019.
`(nkl, ) (Entered: 06/14/2019)
`
`52 SUR−REPLY to Reply to Response to Motion re 27 Opposed MOTION to
`Amend/Correct to Remove Uniloc USA, Inc. as a Party filed by Google LLC. (Jones,
`Michael) (Entered: 06/14/2019)
`
`53 SEALED SUR−REPLY to Reply to Response to Motion re 20 MOTION to Dismiss
`for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and
`12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1 Exhibit A −
`Attorney Email)(Etheridge, James) (Entered: 06/19/2019)
`
`06/19/2019
`
`54 NOTICE of Attorney Appearance by Patrick Colbert Clutter, IV on behalf of Google
`LLC (Clutter, Patrick) (Entered: 06/19/2019)
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 10 of 32
`
`06/25/2019
`
`06/28/2019
`
`07/01/2019
`
`07/05/2019
`
`07/05/2019
`
`07/08/2019
`
`55 NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of Google LLC
`(Thames, Earl) (Entered: 06/25/2019)
`
`56 SEALED PATENT MOTION to Transfer Venue to the Northern District of California
`Under 28 USC Sec. 1404 by Google LLC. (Attachments: # 1 Declaration of A. Tekell,
`# 2 Declaration of J. Vallery, # 3 Declaration of P. Orr, # 4 Declaration of B. Phan, # 5
`Exhibit A − TXED−2−17−cv−00258−104 (excerpted), # 6 Exhibit B − Burdick 258
`deposition (excerpted), # 7 Exhibit C − Turner −158 depo (excerpted), # 8 Exhibit D −
`Uniloc v. Apple (−258) − Dkt. 61−2, # 9 Exhibit E − Uniloc 2017 Corporate
`Disclosure, # 10 Exhibit F − Etchegoyen LinkedIn, # 11 Exhibit G − Texas SoS −
`Uniloc 2017, # 12 Exhibit H − Burdick LinkedIn, # 13 Exhibit I − Meisinger LinkedIn,
`# 14 Exhibit J − Turner LinkedIn, # 15 Exhibit K − Fortress location, # 16 Exhibit L −
`Uniloc DE Certificate of Formation, # 17 Exhibit M − DE Certificate of Formation −
`CF Uniloc Holdings, # 18 Exhibit N − App to Reg of Foreign LLC, # 19 Exhibit O −
`Stmt of Information, # 20 Exhibit P − Fortress Agreement, # 21 Exhibit Q − Third
`Amendment Fortress, # 22 Exhibit R − Levy −360 deposition (excerpted), # 23 Exhibit
`S − Jacobs − 360 declaration (excerpted), # 24 Exhibit T − Turner −360 deposition
`(excerpted), # 25 Exhibit U − CF Uniloc agreement (excerpted), # 26 Exhibit V −
`Order on MTD (−360) (excerpted), # 27 Exhibit W − Palmer LinkedIn, # 28 Exhibit X
`− Intenionally Blank, # 29 Exhibit Y − Erez Levy LinkedIn Profile, # 30 Exhibit Z −
`Michele Moreland LinkedIn Profile, # 31 zExhibit AA − TXWD−1−17−cv−00754−47
`(excerpted), # 32 zExhibit AB − Uniloc v. RingCentral − Burdick decl, # 33 zExhibit
`AC − Burdick 258 declaration, # 34 zExhibit AD − Table C−5, # 35 zExhibit AE −
`fcms_na_distprofile0331.2019 (excerpted), # 36 zExhibit AF −
`TXWD−1−18−cv−00158−59 (excerpted), # 37 Text of Proposed Order)(Jones,
`Michael) (Entered: 06/28/2019)
`
`57 REDACTION to 56 SEALED PATENT MOTION to Transfer Venue to the Northern
`District of California Under 28 USC Sec. 1404 by Google LLC. (Attachments: # 1
`Affidavit Declaration − A. Tekell, # 2 Affidavit Declaration − J. Vallery, # 3 Affidavit
`Declaration − P. Orr − Redacted, # 4 Affidavit Declaration − B. Phan, # 5 Exhibit A −
`TXED−2−17−cv−00258−104 (excerpted), # 6 Exhibit B − Burdick 258 deposition
`(excerpted), # 7 Exhibit C − Turner −158 depo (excerpted), # 8 Exhibit D − Uniloc v.
`Apple (−258) − Dkt. 61−2, # 9 Exhibit E − Uniloc 2017 Corporate Disclosure, # 10
`Exhibit F − Etchegoyen LinkedIn, # 11 Exhibit G − Texas SoS − Uniloc 2017, # 12
`Exhibit H − Burdick LinkedIn, # 13 Exhibit I − Meisinger LinkedIn, # 14 Exhibit J −
`Turner LinkedIn., # 15 Exhibit K − Fortress location, # 16 Exhibit L − Uniloc DE
`Certificate of Formation, # 17 Exhibit M − DE Certificate of Formation − CF Uniloc
`Holdings, # 18 Exhibit N − App to Reg of Foreign LLC, # 19 Exhibit O − Stmt of
`Information, # 20 Exhibit P − Fortress Agreement, # 21 Exhibit Q − Third Amendment
`Fortress, # 22 Exhibit R − Levy −360 deposition (excerpted), # 23 Exhibit S − Jacobs
`− 360 declaration (excerpted), # 24 Exhibit T − Turner −360 deposition (excerpted), #
`25 Exhibit U − CF Uniloc agreement (excerpted), # 26 Exhibit V − Order on MTD
`(−360) (excerpted), # 27 Exhibit W − Palmer LinkedIn, # 28 Exhibit X − Intentionally
`Blank, # 29 Exhibit Y − Erez Levy LinkedIn Profile., # 30 Exhibit Z: − Michele
`Moreland LinkedIn Profile., # 31 Exhibit AA: TXWD 1−17cv754−47 (excerpt), # 32
`Exhibit AB: Uniloc v. RingCentral − Burdick Decl., # 33 Exhibit AC − Burdick 258
`declaration., # 34 Exhibit AD: Table C−5, # 35 Exhibit AE:
`fcms_na_distprofile0331.2019, # 36 Exhibit AF: TXWD 1−18cv158−159, # 37 Text
`of Proposed Order)(Jones, Michael) (Entered: 07/01/2019)
`
`58 Unopposed MOTION for Extension of Time to File Response/Reply as to 56
`SEALED PATENT MOTION to Transfer Venue to the Northern District of California
`Under 28 USC Sec. 1404 by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: # 1
`Text of Proposed Order)(Etheridge, James) (Entered: 07/05/2019)
`
`59 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing
`Pertaining to Standing and Venue by Google LLC. (Attachments: # 1 Text of Proposed
`Order)(Thames, Earl) (Entered: 07/05/2019)
`
`60 MOTION to Compel Additional Disclosures Related to Venue by Uniloc 2017 LLC,
`Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A − May 28,
`2019 Email, # 3 Exhibit B − June 12, 2019 Email, # 4 Exhibit C − June 27, 2019
`Email, # 5 Exhibit D − July 3, 2019 Email)(Loveless, Ryan) (Entered: 07/08/2019)
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 11 of 32
`
`07/09/2019
`
`07/11/2019
`
`07/12/2019
`
`07/23/2019
`
`07/23/2019
`
`07/26/2019
`
`08/06/2019
`
`08/09/2019
`
`08/12/2019
`
`08/16/2019
`
`08/22/2019
`
`08/26/2019
`
`08/27/2019
`
`09/06/2019
`
`09/06/2019
`
`09/10/2019
`
`09/23/2019
`
`61 ORDER re 59 Opposed MOTION for Entry of Schedule to Govern Discovery and
`Briefing Pertaining to Standing and Venue filed by Google LLC. Signed by Magistrate
`Judge Roy S. Payne on 7/9/2019. (nkl, ) (Entered: 07/09/2019)
`
`62 ORDER granting 58 Motion for Extension of Time to File Response/Reply re 56
`SEALED PATENT MOTION to Transfer Venue to the Northern District of California
`Under 28 USC Sec. 1404 Responses due by 8/14/2019. Signed by Magistrate Judge
`Roy S. Payne on 7/10/2019. (nkl, ) (Entered: 07/11/2019)
`
`63 RESPONSE to Motion re 59 Opposed MOTION for Entry of Schedule to Govern
`Discovery and Briefing Pertaining to Standing and Venue filed by Uniloc 2017 LLC,
`Uniloc USA, Inc.. (Attachments: # 1 Text of Proposed Order Order Denying Motion, #
`2 Text of Proposed Order Proposed Alternate Order)(Etheridge, James) (Entered:
`07/12/2019)
`
`64 ORDER granting 59 Motion for Entry of a Schedule to Govern Discovery and Briefing
`Pertaining to Standing and Venue ; finding as moot 60 Motion to Compel Additional
`Disclosures Related to Venue. Signed by Magistrate Judge Roy S. Payne on
`7/22/2019. (nkl, ) (Entered: 07/23/2019)
`
`65 NOTICE of Discovery Disclosure by Google LLC PR 3−3 and PR 3−4 (Jones,
`Michael) (Entered: 07/23/2019)
`
`66 MOTION for Issuance of Letters Rogatory to Uniloc Luxembourg S.A. by Google
`LLC. (Attachments: # 1 Ex A − Letters Rogatory cv504, # 2 Text of Proposed
`Order)(Jones, Michael) (Entered: 07/26/2019)
`
`67 Joint MOTION for Entry of ESI Discovery Order by Uniloc 2017 LLC, Uniloc USA,
`Inc.. (Attachments: # 1 Text of Proposed Order)(Loveless, Ryan) (Entered:
`08/06/2019)
`
`68 ORDER granting 66 Motion for Issuance of Letters Rogatory. Signed by Magistrate
`Judge Roy S. Payne on 7/26/2019. (Attachments: # 1 Letters Rogatory) (nkl, )
`(Entered: 08/09/2019)
`
`69 ORDER REGARDING E−DISCOVERY granting 67 Joint MOTION for Entry of ESI
`Discovery Order. Signed by Magistrate Judge Roy S. Payne on 8/12/19. (ch, )
`(Entered: 08/13/2019)
`
`70 REPORT AND RECOMMENDATIONS re 27 Opposed MOTION to Amend/Correct.
`Signed by Magistrate Judge Roy S. Payne on 8/16/2019. (ch, ) (Entered: 08/19/2019)
`
`71 Agreed MOTION to Amend/Correct 64 Order on Motion for Miscellaneous Relief,,
`Order on Motion to Compel, to Modify Scheduling Order by Google LLC.
`(Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 08/22/2019)
`
`72 STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO
`DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James) (Entered:
`08/26/2019)
`
`73 ORDER granting 71 Motion to Modify Scheduling Order. Signed by Magistrate Judge
`Roy S. Payne on 8/26/2019. (nkl, ) (Entered: 08/27/2019)
`
`74 NOTICE of Discovery Disclosure by Google LLC PR 4−1 (Jones, Michael) (Entered:
`09/06/2019)
`
`75 NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 4−1
`Proposed Claim Terms for Construction (Loveless, Ryan) (Entered: 09/06/2019)
`
`76 ORDER ADOPTING REPORT AND RECOMMENDATIONS for 70 Report and
`Recommendations. Uniloc USA is DISMISSED WITHOUT PREJUDICE. Signed by
`District Judge Rodney Gilstrap on 9/10/2019. (ch, ) (Entered: 09/10/2019)
`
`77 Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to
`Compel by Uniloc 2017 LLC. (Attachments: # 1 Exhibit A − Uniloc's Proposed
`Modified Scheduling Order, # 2 Exhibit B − Google's Proposed Modified Scheduling
`Order)(Loveless, Ryan) (Entered: 09/23/2019)
`
`
`
`Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 12 of 32
`
`09/27/2019
`
`09/27/2019
`
`09/27/2019
`
`09/27/2019
`
`10/08/2019
`
`78 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with PR
`4−2 Disclosures (Jones, Michael) (Entered: 09/27/2019)
`
`79 NOTICE of Discovery Disclosure by Uniloc 2017 LLC Service of P.R. 4−2 Proposed
`Claim Constructions (Loveless, Ryan) (Entered: 09/27/2019)
`
`80 ORDER granting 77 Motion for Entry of Modified Scheduling Order Following Order
`on Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/27/2019. (nkl, )
`(Entered: 09/27/2019)
`
`81 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017
`LLC. (Attachments: # 1 Exhibit A − McCallion Depo Excerpts, # 2 Text of Proposed
`Order)(Loveless, Ryan) (Entered: 09/27/2019)
`
`82 REDACTION to 81 Opposed SEALED MOTION to Compel Production of Log Files
`by Uniloc 2017 LLC. (Attachments: # 1 Exhibit − Redactions to McCallion
`Transcript)(Loveless, Ryan) (Entered: 10/08/2019)
`
`10/08/2019
`
`10/09/2019
`
`83 MOTION for Leave to File to Supplement Invalidity Contentions by Google LLC.
`(Attachments: # 1 Text of Proposed Order, # 2 Declaration of Michael Nguyen)(Caine,
`David) (Entered: 10/08/2019)
`84 DEFICIENT DOCUMENT
`
`SEALED ADDITIONAL ATTACHMENTS to Main Document: 83 MOTION for
`Leave to File to Supplement Invalidity Contentions. (Attachments: # 1 Exhibit)(Caine,
`David) Modified on 10/9/2019 (nkl, ). (Entered: 10/09/2019)
`
`NOTICE of Deficiency regarding the SEALED ADDITIONAL ATTACHMENTS to
`Main Document submitted document 84 does not reflect the signing attorney or pro se
`party's signature, does not contain a Certificate of Authorization to File Under Seal per
`Local Rule CV−5(a)(7)(A), and does not contain a Certificate of Service. Correction
`should be made by one business day. (nkl, ) (Entered: 10/09/2019)
`
`85 Unopposed MOTION for Extension of Time to File Response/Reply as to 81 Opposed
`SEALED MOTION to Compel Production of Log Files by Google LLC.
`(Attachments: # 1 Text of Proposed Order)(Jones, Michael) (Entered: 10/09/2019)
`
`86 SEALED ADDITIONAL ATTACHMENTS to Main Document: 83 MOTION for
`Leave to File to Supplement Invalidity Contentions. (Attachments: # 1 Exhibit 1, # 2
`Exhibit 2)(Caine, David) (Entered: 10/09/2019)
`
`87 Joint MOTION to Amend/Correct 41 Order on Motion for Miscellaneous Relief
`Docket Control Order by Google LLC. (Attachments: # 1 Amended Docket Control
`Order)(Jones, Michael) (Entered: 10/11/2019)
`
`88 ORDER granting 85 Motion for Extension of Time to File Response/Reply re 81
`Opposed SEALED MOTION to Compel Production of Log Files Responses due by
`10/16/2019. Signed by Magistrate Judge Roy S. Payne on 10/10/2019. (nkl, ) (Entered:
`10/11/2019)
`
`89 AMENDED DOCKET CONTROL ORDER granting 87 Motion to Amend/Correct.
`Signed by Magistrate Judge Roy S. P



