Search is not available for this dataset
identifier
stringlengths
0
100
sequence
int64
0
75.2k
text
stringlengths
1
420k
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
75
Case transferred in from District of Illinois Northern; Case Number 1:14-cv-07502. Original file certified copy of transfer order and docket sheet received. (Entered: 05/06/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
76
Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/6/2015. Case Management Conference set for 8/13/2015 01:30 PM in Courtroom F, 15th Floor, San Francisco. (Attachments: # 1 Standing Order (Mag. Judge Corley), # 2 Standing Order (All Judges))(slhS, COURT STAFF) (Filed on 5/4/2015) (Entered: 05/06/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
77
NOTICE of Appearance by Joseph Vincent Mauch Notice of Appearance of Counsel for Qurio Holdings, Inc. (Mauch, Joseph) (Filed on 5/8/2015) (Entered: 05/08/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
78
NOTICE of Pendency of Other Action Involving Same Patent by Qurio Holdings, Inc. Notice of Pendency of Other Action Involving Same Patent Pursuant to Local Patent Rule 2-1(a)(1) (Mauch, Joseph) (Filed on 5/8/2015) (Entered: 05/08/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
79
ORDER, Case reassigned to Hon. Haywood S Gilliam, Jr. Magistrate Judge Jacqueline Scott Corley no longer assigned to the case.. Signed by Executive Committee on 5/11/15. (ha, COURT STAFF) (Filed on 5/11/2015) (Entered: 05/11/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
80
CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for June 18, 2015, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 15, 18th Floor, 450 Golden Gate Avenue, San Francisco, CA. Case Management Statement due by June 11, 2015. (This is a text only docket entry, there is no document associated with this notice.)(ndrS, COURT STAFF) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
81
MOTION for leave to appear in Pro Hac Vice Kirk A. Vander Leest ( Filing fee $ 305, receipt number 0971-9514732.) filed by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
82
MOTION for leave to appear in Pro Hac Vice James Patrick Murphy ( Filing fee $ 305, receipt number 0971-9514732.) Filing fee previously paid on 05/12/2015 filed by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
83
MOTION for leave to appear in Pro Hac Vice Rajendra A. Chiplunkar ( Filing fee $ 305, receipt number 0971-9514732.) Filing fee previously paid on 05/12/2015 filed by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
84
ORDER by Judge Haywood S. Gilliam, Jr. Granting 80 Motion for Pro Hac Vice Kirk A. Vander Leest. (ndr, COURT STAFF) (Filed on 5/13/2015) (Entered: 05/13/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
85
ORDER by Judge Haywood S. Gilliam, Jr. Granting 81 Motion for Pro Hac Vice James Patrick Murphy. (ndr, COURT STAFF) (Filed on 5/13/2015) (Entered: 05/13/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
86
ORDER by Judge Haywood S. Gilliam, Jr. Granting 82 Motion for Pro Hac Vice Rajendra A. Chiplunkar. (ndr, COURT STAFF) (Filed on 5/13/2015) (Entered: 05/13/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
87
ORDER RELATING CASE to 15-cv-941-HSG. Signed by Judge Haywood S. Gilliam, Jr. on 5/21/2015. (ndr, COURT STAFF) (Filed on 5/21/2015) (Entered: 05/21/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
88
CLERK'S NOTICE. Notice is hereby given that the Case Management Conference, previously set for June 18, 2015, is advanced to June 4, 2015, before Judge Haywood S. Gilliam, Jr., to be heard along with case number 15-cv-930-HSG, at 2:00 p.m., in Courtroom 15, 18th Floor, 450 Golden Gate Avenue, San Francisco, CA. Case Management Statement due by May 28, 2015. (This is a text only docket entry, there is no document associated with this notice.) (ndrS, COURT STAFF) (Filed on 5/22/2015) (Entered: 05/22/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
89
JOINT CASE MANAGEMENT STATEMENT filed by DIRECTV LLC. (Berger, Michelle) (Filed on 5/28/2015) (Entered: 05/28/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
90
Minute Entry for proceedings held before Hon. Haywood S. Gilliam, Jr.: Case Management Conference held on 6/4/2015. Court Reporter Name Jo Ann Bryce. Plaintiff Attorney Joseph Mauch; James Murphy. Defendant Attorney Joseph Reid; Tom Millikan. The Court directed the parties to meet and confer regarding discovery limits and narrowing of asserted claims and prior art, and to inform the Court by Friday, June 12 if they are unable to reach a resolution. The Court sets the following dates: June 18, 2015-deadline to bring existing contentions into compliance with Patent L.R. 3-1 and comply with Patent L.R. 3-2; July 2, 2015-deadline to bring existing contentions into compliance with Patent L.R. 3-3 and comply with Patent L.R. 3-4; August 24, 2015-deadline for exchange of proposed terms for construction, pursuant to Patent L.R. 4-1(a); September 21, 2015-deadline for exchange of preliminary claim constructions and extrinsic evidence pursuant to Patent L.R. 4-2(a) and (b); October 1, 2015-deadline to amend pleadings; October 21, 2015-deadline to file joint claim construction and prehearing statement pursuant to Patent L.R. 4-3; November 20, 2015-deadline for completion of claim construction discovery pursuant to Patent L.R. 4-4; December 7, 2015-deadline for Plaintiff to file opening claim construction brief and supporting evidence, pursuant to Patent L.R. 4-5(a); December 21, 2015-deadline for Defendants to file responsive claim construction brief, pursuant to Patent L.R. 4-5(b); January 4, 2016-deadline for Plaintiff to file reply claim construction brief, pursuant to Patent L.R. 4-5(c); January 27, 2016 at 2:30 p.m. for tutorial (90 minutes); and February 3, 2016 at 1:00 p.m. for claim construction hearing (three hours). (This is a text minute entry, there is no document associated with this entry.)(ndrS, COURT STAFF) (Date Filed: 6/4/2015) (Entered: 06/05/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
91
JOINT CASE MANAGEMENT STATEMENT CONSOLIDATED SUPPLEMENTAL JOINT CASE MANAGEMENT STATEMENT filed by DIRECTV LLC. (Berger, Michelle) (Filed on 6/12/2015) (Entered: 06/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
92
Joint Discovery Letter Brief Regarding Discovery Limits and Narrowing of Asserted Claims and Prior Art filed by DIRECTV LLC. (Berger, Michelle) (Filed on 6/12/2015) (Entered: 06/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
93
Proposed Order Plaintiff's Proposed Order Regarding Discovery Limits and Narrowing of Issues and Case Schedule by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 6/16/2015) (Entered: 06/16/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
94
ORDER by Judge Haywood S. Gilliam, Jr. Re Scheduling and 91 Discovery Dispute. (ndrS, COURT STAFF) (Filed on 7/8/2015) (Entered: 07/08/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
95
MOTION to Clarify or Modify Model Protective Order filed by Qurio Holdings, Inc.. Responses due by 8/5/2015. Replies due by 8/12/2015. (Attachments: # 1 Declaration of James P. Murphy In Support, # 2 Appendix A, # 3 Exhibit 1 - Redline of Model Protective Order, # 4 Exhibit 2 - Email chain, # 5 Exhibit 3 - USPN 8,102,863, # 6 Exhibit 4 - USPN 8,879,567, # 7 Proposed Order)(Murphy, James) (Filed on 7/22/2015) (Entered: 07/22/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
96
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Qurio Holdings, Inc. (Murphy, James) (Filed on 7/23/2015) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
97
NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Murphy, James) (Filed on 7/23/2015) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
98
ADR Clerk's Notice Setting ADR Phone Conference on Thursday, August 6, 2015 at 2:30 PM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (af, COURT STAFF) (Filed on 7/23/2015) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
99
Electronic filing error. E-filer's Attestation Required. http://cand.uscourts.gov/ecf/signatures Re: 96 Notice of need of ADR Phone Conference filed by Qurio Holdings, Inc. (dtmS, COURT STAFF) (Filed on 7/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
100
NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) with ECF Attestation (Murphy, James) (Filed on 7/23/2015) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
101
Declaration of James P. Murphy in Support of 94 MOTION to Clarify or Modify Model Protective Order filed byQurio Holdings, Inc.. (Related document(s) 94 ) (Mauch, Joseph) (Filed on 7/23/2015) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
102
Proposed Order re 94 MOTION to Clarify or Modify Model Protective Order by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 7/23/2015) (Entered: 07/23/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
103
RESPONSE (re 94 MOTION to Clarify or Modify Model Protective Order ) filed byDIRECTV LLC. (Attachments: # 1 Declaration of Michelle N. Berger, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17 Part 1, # 19 Exhibit 17 Part 2, # 20 Exhibit 17 Part 3, # 21 Exhibit 18 Part 1, # 22 Exhibit 18 Part 2, # 23 Exhibit 19, # 24 Exhibit 20, # 25 Proposed Order)(Berger, Michelle) (Filed on 7/27/2015) (Entered: 07/27/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
104
ORDER REFERRING CASE to Magistrate Judge for Discovery purposes 94 MOTION to Clarify or Modify Model Protective Order. Signed by Judge Haywood S. Gilliam, Jr. on 7/30/2015. (ndrS, COURT STAFF) (Filed on 7/30/2015) (Entered: 07/30/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
105
CASE REFERRED to Magistrate Judge Kandis A. Westmore for Discovery (ahm, COURT STAFF) (Filed on 7/31/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
106
Order by Magistrate Judge Kandis A. Westmore terminating 94 Motion to Clarify or Modify Model Protective Order.(kawlc2S, COURT STAFF) (Filed on 8/7/2015) (Entered: 08/07/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
107
ADR Remark: ADR Phone Conference held by Howard Herman Director, ADR Program on 8/6/2015. (af, COURT STAFF) (Filed on 8/11/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
108
ORDER REFERRING CASE to Magistrate Judge for Settlement to occur in November 2015. Signed by Judge Haywood S. Gilliam, Jr. on 8/11/2015. (ndrS, COURT STAFF) (Filed on 8/11/2015) (Entered: 08/11/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
109
CASE REFERRED to Magistrate Judge Elizabeth D. Laporte for Settlement (ahm, COURT STAFF) (Filed on 8/12/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
110
Notice of Settlement Conference and Settlement Conference Order by Magistrate Judge Elizabeth D. Laporte. A Settlement Conference is set for 11/6/2015 at 9:30 AM in Courtroom E, 15th Floor, San Francisco. (shyS, COURT STAFF) (Filed on 8/19/2015) (Entered: 08/19/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
111
** CORRECTION: This is a transcript order for Official Court Reporter Jo Ann Bryce, not an FTR transcriber. ** TRANSCRIPT ORDER by DIRECTV LLC for Court Reporter FTR - San Francisco. (Reid, Joseph) (Filed on 8/19/2015) Modified on 8/19/2015 (djc, COURT STAFF). (Entered: 08/19/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
112
Transcript of Proceedings held on 6/4/15, before Judge Haywood S. Gilliam, Jr.. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (106 in 3:15-cv-01986-HSG) Transcript Order, ) Release of Transcript Restriction set for 11/18/2015. (Bryce, Joann) (Filed on 8/20/2015) (Entered: 08/20/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
113
TRANSCRIPT ORDER by Qurio Holdings, Inc. for Court Reporter Jo Ann Bryce. (Vander Leest, Kirk) (Filed on 8/21/2015) (Entered: 08/21/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
114
Statement DIRECTV LLC Supplemental Rule 7.1 Statement by DIRECTV LLC. (Reid, Joseph) (Filed on 9/15/2015) (Entered: 09/15/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
115
MOTION for Hearing Request for a Telephonic Conference to Enforce the Court's Discovery Dispute Procedures filed by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 9/15/2015) (Entered: 09/15/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
116
Declaration of James P. Murphy Explaining DirectTV's Refusal to Comply with this Court's Discovery Dispute Procedures filed byQurio Holdings, Inc.. (Mauch, Joseph) (Filed on 9/15/2015) (Entered: 09/15/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
117
RESPONSE (re 110 MOTION for Hearing Request for a Telephonic Conference to Enforce the Court's Discovery Dispute Procedures ) filed byDIRECTV LLC. (Attachments: # 1 Declaration of Joseph P. Reid, # 2 Exhibit 1, # 3 Exhibit 2)(Reid, Joseph) (Filed on 9/16/2015) (Entered: 09/16/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
118
Order by Magistrate Judge Kandis A. Westmore denying 110 Motion for Hearing.(kawlc2S, COURT STAFF) (Filed on 9/25/2015) (Entered: 09/25/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
119
MOTION to Retain Confidentiality of Its Preliminary Claim Constructions filed by Qurio Holdings, Inc.. Motion Hearing set for 12/3/2015 11:00 AM before Magistrate Judge Kandis A. Westmore. Responses due by 10/28/2015. Replies due by 11/4/2015. (Attachments: # 1 Declaration of James P. Murphy In Support, # 2 Exhibit A to Murphy Declaration, # 3 Exhibit B to Murphy Declaration, # 4 Exhibit C to Murphy Declaration, # 5 Exhibit D to Murphy Declaration, # 6 Exhibit E to Murphy Declaration, # 7 Proposed Order)(Murphy, James) (Filed on 10/14/2015) (Entered: 10/14/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
120
Statement of Non-Opposition re 114 MOTION to Retain Confidentiality of Its Preliminary Claim Constructions filed byDIRECTV LLC. (Related document(s) 114 ) (Berger, Michelle) (Filed on 10/15/2015) (Entered: 10/15/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
121
Order by Magistrate Judge Kandis A. Westmore granting as unopposed 114 motion to retain confidentiality of preliminary claim constructions.(kawlc2S, COURT STAFF) (Filed on 10/15/2015) (Entered: 10/15/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
122
CLAIM CONSTRUCTION STATEMENT (JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT PURSUANT TO PATENT LOCAL RULE 4-3) filed by DIRECTV LLC. (Attachments: # 1 Appendix A)(Berger, Michelle) (Filed on 10/21/2015) (Entered: 10/21/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
123
STIPULATION WITH PROPOSED ORDER Re Stay Pending Resolution of Patent Office Proceedings filed by Qurio Holdings, Inc.. (Vander Leest, Kirk) (Filed on 10/30/2015) (Entered: 10/30/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
124
ORDER Vacating Settlement Conference Pending Decision on Stay by Magistrate Judge Elizabeth D. Laporte. (shyS, COURT STAFF) (Filed on 11/2/2015) (Entered: 11/02/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
125
ORDER by Judge Haywood S. Gilliam, Jr. Granting (96 in case 3:15-cv-00930-HSG; 118 in case 3:15-cv-01986-HSG) Stipulation Re Stay Pending Resolution of Patent Office Proceedings. (ndrS, COURT STAFF) (Filed on 11/3/2015) (Entered: 11/03/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
126
ORDER OF RECUSAL. Signed by Judge Kandis A. Westmore on 11/13/15. (kawlc2, COURT STAFF) (Filed on 11/13/2015) (Entered: 11/13/2015)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
127
STATUS REPORT (JOINT) by Qurio Holdings, Inc.. (Mauch, Joseph) (Filed on 5/2/2016) (Entered: 05/02/2016)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
128
STAYING CASES PENDING RESOLUTION OF IPR PROCEEDINGS. Signed by Judge Haywood S. Gilliam, Jr. on May 6, 2016. (ndrS, COURT STAFF) (Filed on 5/6/2016) (Entered: 05/06/2016)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
129
Set Deadline Pursuant to Docket No. 100 on case no. 15-cv-00930-HSG and Docket No. 123 on case no. 15-cv-186-HSG: Status Report due by 8/1/2016. (ndrS, COURT STAFF) (Filed on 5/6/2016) Modified on 5/6/2016 (ndrS, COURT STAFF).
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
130
STIPULATION WITH PROPOSED ORDER of Dismissal filed by Qurio Holdings, Inc.. (Vander Leest, Kirk) (Filed on 7/26/2016) (Entered: 07/26/2016)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
131
ORDER by Judge Haywood S. Gilliam, Jr. Granting 124 Stipulation of Dismissal. (ndrS, COURT STAFF) (Filed on 8/2/2016) (Entered: 08/02/2016)
https://archive.org/download/gov.uscourts.cand.287261/gov.uscourts.cand.287261.docket.json
132
REPORT on the determination of an action regarding Patent Infringement. (cc: form mailed to register). (mclS, COURT STAFF) (Entered: 10/05/2016)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
0
REPORT AND RECOMMENDATIONS re 3 MOTION Motion for Order Charging Membership Interest of Judgment Debtor filed by Choice Hotels International, Inc., 2 MOTION Motion for Assignment Order re: Rights to Payment of Money.. filed by Choice Hotels International, Inc. Objections due by 1/22/2014. Signed by Magistrate Judge Jacqueline Scott Corley on 1/8/2014. (ahm, COURT STAFF) (Filed on 1/8/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
1
ORDER ADOPTING MAGISTRATES REPORT AND RECOMMENDATION by Judge Alsup granting 3 Motion ; adopting Report and Recommendations as to 10 Report and Recommendations.; granting 2 Motion (whalc1, COURT STAFF) (Filed on 1/27/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
2
JUDGMENT. Signed by Judge Alsup on January 27, 2014. (whalc1, COURT STAFF) (Filed on 1/27/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
3
ORDER OF REFERRAL TO MAGISTRATE JUDGE JACQUELINE CORLEY re 15 MOTION for Order Charging Membership Interest of Judgment Debtor Mukesh J. Mowji in Limited Liability Company filed by Choice Hotels International, Inc., 4 Order Referring Case to Magistrate Judge, ORDER REFERRING CASE to Magistrate Judge. Signed by Judge Alsup on March 6, 2014. (whalc1, COURT STAFF) (Filed on 3/6/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
4
REPORT AND RECOMMENDATIONS re 15 MOTION for Order Charging Membership Interest of Judgment Debtor Mukesh J. Mowji in Limited Liability Company filed by Choice Hotels International, Inc. Objections due by 5/7/2014. Signed by Magistrate Judge Jacqueline Scott Corley on 4/23/2014. (ahm, COURT STAFF) (Filed on 4/23/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
5
ORDER RE NOTICE OF RELATED ACTIONS re 24 Notice filed by Choice Hotels International, Inc.. Signed by Judge Alsup on May 9, 2014. (whalc1, COURT STAFF) (Filed on 5/9/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
6
ORDER REGARDING MUKESH MOWJI. Service by July 7. Response due July 21, 2014.. Signed by Judge Alsup on June 19, 2014. (whalc1, COURT STAFF) (Filed on 6/19/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
7
Order by Magistrate Judge Jacqueline Scott Corley granting 31 Motion for Appearance and Examination.(jsclc1S, COURT STAFF) (Filed on 7/30/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
8
ORDER RE APPLICATIONS FOR APPEARANCE AND EXAMINATION AND MOTIONS FOR ASSIGNMENT AND CHARGING ORDERS. Signed by Judge William Alsup on 8/12/2014. (whasec, COURT STAFF) (Filed on 8/12/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
9
Order by Magistrate Judge Jacqueline Scott Corley granting 36 Motion for Appearance and Examination. (jsclc1S, COURT STAFF) (Filed on 8/28/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
10
Order by Magistrate Judge Jacqueline Scott Corley granting 38 Motion for Appearance and Examination. (jsclc1S, COURT STAFF) (Filed on 8/28/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
11
Order by Magistrate Judge Jacqueline Scott Corley granting 40 Motion for Appearance and Examination. (jsclc1S, COURT STAFF) (Filed on 8/28/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
12
Order by Magistrate Judge Jacqueline Scott Corley granting 42 Motion for Appearance and Examination. (jsclc1S, COURT STAFF) (Filed on 8/28/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
13
ORDER ADOPTING REPORT AND RECOMMENDATION. re 21 motion and 28 Report and Recommendation. Signed by Judge Alsup on October 31, 2014. (whalc1, COURT STAFF) (Filed on 10/31/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
14
REPORT AND RECOMMENDATIONS re 48 MOTION NOTICE OF MOTION AND MOTION FOR ASSIGNMENT ORDER RE: RIGHTS TO PAYMENT OF MONEY DUE OR TO BECOME DUE; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF TIMOTHY CARL AIRES; DECLARATION OF MD. KHAN filed by Choice Hotels International, Inc. Objections due by 11/18/2014. Signed by Magistrate Judge Jacqueline Scott Corley on 11/4/2014. (ahm, COURT STAFF) (Filed on 11/4/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
15
ORDER TO SHOW CAUSE TO DEFENDANTS MUKESH J. MOWJI AND TARUN S. PATEL. Order to Show Cause Hearing set for 1/22/2015 09:00 AM. Show Cause Response due by 1/9/2015. Signed by Magistrate Judge Jacqueline Scott Corley on 12/9/2014. (ahm, COURT STAFF) (Filed on 12/9/2014)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
16
REPORT AND RECOMMENDATIONS re 68 MOTION NOTICE OF MOTION AND MOTION FOR ISSUANCE OF ORDER TO SHOW CAUSE RE: CONTEMPT DIRECTING ALLEGED CONTEMNOR TARUN S. PATEL TO PERSONALLY APPEAR BEFORE THIS COURT TO ANSWER FOR FAILING TO ABIDE BY EXAMINATION ORDER AND SUBPOENA DUCES TECUM; MEMORAN filed by Choice Hotels International, Inc. Objections due by 2/5/2015. Signed by Magistrate Judge Jacqueline Scott Corley on 1/22/2015. (ahm, COURT STAFF) (Filed on 1/22/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
17
REQUEST FOR PROOF OF SERVICE. Deadline February 10, 2015 at 5 p.m.. Signed by Judge Alsup on February 6, 2015. (whalc1, COURT STAFF) (Filed on 2/6/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
18
ORDER ADVANCING HEARING RE OBJECTION TO REPORT AND RECOMMENDATION TO HOLD JUDGMENT DEBTORS IN CIVIL CONTEMPT re 92 MOTION ; re 82 REPORT AND RECOMMENDATIONS. Response due by 3/10/2015 at noon. Motion Hearing set for 3/26/2015 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.. Signed by Judge Alsup on March 3, 2015. (whalc1, COURT STAFF) (Filed on 3/3/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
19
REQUEST FOR RESPONSE re 95 MOTION to Continue. Response due by 3/23/2015 at 8 p.m... Signed by Judge Alsup on March 23, 2015. (whalc1, COURT STAFF) (Filed on 3/23/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
20
ORDER CONTINUING HEARING TO APRIL 2. re 95 MOTION to Continue. Motion Hearing set for 4/2/2015 08:00 AM in Courtroom 8, 19th Floor, San Francisco before Hon. William Alsup.. Signed by Judge Alsup on March 23, 2015. (whalc1, COURT STAFF) (Filed on 3/23/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
21
See Dkt. No. 101 with amended caption re ORDER re 68 Motion. (whasec, COURT STAFF) (Filed on 4/2/2015) Modified on 4/2/2015 (whalc1, COURT STAFF).
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
22
ORDER HOLDING MUKESH MOWJI AND TARUN PATEL IN CONTEMPT AND ORDER RESCHEDULING EXAMINATIONS re 68 MOTION; 82 REPORT AND RECOMMENDATIONS.. Signed by Judge Alsup on April 2, 2015. (whalc1, COURT STAFF) (Filed on 4/2/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
23
ORDER ON MOTION TO ENFORCE JUDGMENT. Signed by Magistrate Judge Jacqueline Scott Corley on 6/18/2015 (ahm, COURT STAFF) (Filed on 6/19/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
24
ORDER RE: (1) GRANTING MOTION OF JUDGMENT CREDITOR CHOICE HOTELS INTERNATIONAL INC. FOR ORDER RE: ISSUANCE OF EARNINGS WITHHOLDING ORDER AGAINST EARNINGS OF TRUSHITA PATEL, SPOUSE OF JUDGMENT DEBTOR TARUN S. PATEL; (2) DENYING CLAIM OF EXEMPTION [WAGE GARNISHMENT]. Signed by Magistrate Judge Jacqueline Scott Corley on 6/19/2015. (ahm, COURT STAFF) (Filed on 6/19/2015)
https://archive.org/download/gov.uscourts.cand.271769/gov.uscourts.cand.271769.docket.json
25
WRIT of Execution Issued (dtmS, COURT STAFF) (Filed on 7/31/2015)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
0
COMPLAINT as to Oliver Stratton Farnsworth (1). (knh)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
1
Minute Entry for proceedings held before Judge Anthony J. Battaglia :Initial Appearance on Complaint as to Oliver Stratton Farnsworth held on 11/28/2007. Attorney Robert Elmer Schroth, Sr (N/A) appointed for Oliver Stratton Farnsworth. No Bail set as to Oliver Stratton Farnsworth (1). Oral Motion by Govt to detain (flight). Defendant objects to interview by PTS. Detention Hearing set for 12/3/2007 03:00 PM in Courtroom A before Magistrate Judge Anthony J. Battaglia. Preliminary Hearing set for 12/11/2007 01:30 PM in Courtroom A before Magistrate Judge Anthony J. Battaglia. (Tape #AJB07-10:36-10:45).(Plaintiff Attorney C. Kaiser, AUSA).(Defendant Attorney S. Demik, FD-S/A). (pdc)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
2
ORAL MOTION to Detain (Flight)by USA as to Oliver Stratton Farnsworth (Doc 2). (pdc)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
3
CJA 23 Financial Affidavit by Oliver Stratton Farnsworth (jmp)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
4
Minute Entry for proceedings held before Judge Anthony J. Battaglia : finding as moot [3] Motion to Detain as to Oliver Stratton Farnsworth (1); Detention Hearing as to Oliver Stratton Farnsworth not held on 12/3/2007. USA oral motion for detention; motion moot as to Defendant Oliver Stratton Farnsworth. Dft waives right to bail/detention, without prejudice. Dft ordered detained without bail. Government submitted order in Court. (Tape #AJB07-1:1505-1509.)(Plaintiff Attorney Charolette Kaiser).(Defendant Attorney Robert Elmer Schroth). (ymm)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
5
ORDER OF DETENTION on Defendant's Waiver of Bail Pending Trial, as to Oliver Stratton Farnsworth. Signed by Judge Anthony J. Battaglia on 12/03/07. (jcj)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
6
Minute Entry for proceedings held before Judge Anthony J. Battaglia :Preliminary Hearing as to Oliver Stratton Farnsworth not held on 12/11/2007. Preliminary Hearing continued to 1/2/2008 01:30 PM in Courtroom A before Magistrate Judge Anthony J. Battaglia. (Tape #AJB07-1:1351-1354).(Plaintiff Attorney Jeffrey Moore).(Defendant Attorney Robert Elmer Schroth). (ymm)[3:07-mj-02756-AJB]
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
7
INFORMATION as to Oliver Stratton Farnsworth (1) count(s) 1. (jjh)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
8
Minute Entry for proceedings held before Judge Anthony J. Battaglia : Arraignment as to Oliver Stratton Farnsworth (1) Count 1 held on 1/2/2008. Not Guilty plea entered, Info, and Waiver filed. Change of Plea Hearing set for 1/24/2008 01:30 PM in Courtroom A before Magistrate Judge Anthony J. Battaglia. (Tape #1) 143-147)(Plaintiff Attorney Sabrina Feve; AUSA)(Defendant Attorney Robert Elmer Schroth, CJA). (jjh)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
9
WAIVER OF INDICTMENT by Oliver Stratton Farnsworth. (jjh)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
10
Minute Entry for proceedings held before Judge Anthony J. Battaglia :Change of Plea Hearing as to Oliver Stratton Farnsworth held on 1/24/2008, Plea tendered by Oliver Stratton Farnsworth Guilty on counts 1., Court finds excludable delay. XT1 (Continuance) Excludable starts 01/24/08 and ends 04/14/08 as to Oliver Stratton Farnsworth. Referred to Probation for Presentence Report. Accept Plea with P.O. Report set for 4/14/2008 09:30 AM in Courtroom 9 before Judge Larry Alan Burns. (Tape #AJB08-1:1351-1404).(Plaintiff Attorney Charolette Kaiser).(Defendant Attorney Robert Elmer Schroth). (ymm)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
11
Consent to Rule 11 plea before Judge Anthony J. Battaglia by Oliver Stratton Farnsworth. (ymm) Additional attachment(s) added on 1/25/2008 (ymm, ).
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
12
PLEA AGREEMENT as to Oliver Stratton Farnsworth (ymm)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
13
Findings and Recommendation as to Oliver Stratton Farnsworth :Recommending that the district judge accept the defendant's plea of guilty. Objection must be filed within 14 days of the date of this order. Signed by Judge Anthony J. Battaglia on 01/24/08. (ymm)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
14
NOTICE OF ATTORNEY APPEARANCE Caleb E. Mason appearing for USA. (Mason, Caleb) (pdc).
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
15
SENTENCING SUMMARY CHART by USA as to Oliver Stratton Farnsworth (Mason, Caleb) (pdc).