throbber
Case: 2:18-cv-00504-JRG-RSP As of: 06/02/2020 04:49 PM CDT 1 of 32
`
`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

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket