Smartflash LLC et al v. Apple Inc.
Texas Eastern District Court | |
Judge: | Rodney Gilstrap |
Referred: | K Nicole Mitchell |
Case #: | 6:15-cv-00145 |
Nature of Suit | 830 Property Rights - Patent |
Cause | 35:271 Patent Infringement |
Case Filed: | Feb 25, 2015 |
Terminated: | May 13, 2020 |
Last checked: Monday Aug 24, 2015 8:58 AM CDT |
Counter Claimant
Apple Inc.
|
Represented By
|
Counter Defendant
Smartflash LLC
|
Represented By
|
Counter Defendant
Smartflash Technologies Limited
|
Represented By
|
Defendant
Apple Inc.
1 Infinite Loop
Cupertino, CA 95014 |
Represented By
|
Petitioner
Smartflash Technologies Limited
|
Represented By
|
Plaintiff
Smartflash LLC
|
Represented By
|
Plaintiff
Smartflash Technologies Limited
|
Represented By
|
1. | Apple hit by another lawsuit from Smartflash over iTunes - CNET (cnet.com) |
Submitted Mon 03/02/2015 | |
Docket last updated: 04/28/2025 11:59 PM CDT |
Thursday, June 11, 2020 | ||
43 | 43
![]() Notice of Filing of Patent/Trademark Form (AO 120) after termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (mll, ) |
|
Wednesday, May 13, 2020 | ||
42 | 42
![]() ORDER DISMISSING CASE. Plaintiff's claims against Defendant in the above-styled lawsuit are DISMISSED AS MOOT. Defendant's counterclaims against Plaintiff in the above-styled lawsuit are DISMISSED WITHOUT PREJUDICE. Each party shall bear its own costs and fees related to the above-styled lawsuit. The Clerk shall close this case. Signed by District Judge Rodney Gilstrap on 05/13/20. (mll, ) |
|
Friday, May 08, 2020 | ||
41 | 41
![]() STIPULATION of Dismissal Joint Stipulation of Dismissal of Case by Smartflash LLC, Smartflash Technologies Limited. (Caldwell, Bradley) |
|
Friday, May 01, 2020 | ||
40 | 40
![]() ORDER granting39 Motion for Extension of Time. The deadline to file a status report is hereby extended by one-week to May 8, 2020. Signed by Magistrate Judge K. Nicole Mitchell on 5/1/2020. (gsg) |
|
Thursday, April 30, 2020 | ||
39 | 39
![]() Unopposed MOTION for Extension of Time to File Status Report by Smartflash LLC, Smartflash Technologies Limited.(Caldwell, Bradley) |
|
Att: 1
![]() |
||
Tuesday, April 21, 2020 | ||
38 | 38
![]() ORDER FOR STATUS. Signed by Magistrate Judge K. Nicole Mitchell on 4/21/2020. (gsg) |
|
Thursday, June 22, 2017 | ||
37 | 37
![]() NOTICE by Apple Inc. of Relevant Determination from Related Proceedings(Dawson, William) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Tuesday, July 19, 2016 | ||
36 | 36
![]() NOTICE of Change of Address by Claire Abernathy Henry (Henry, Claire) |
|
Monday, July 27, 2015 | ||
35 | 35
![]() ORDER STAYING CASE. Signed by Magistrate Judge K. Nicole Mitchell on 07/27/15. (mll, ) |
|
Tuesday, July 21, 2015 | ||
34 | 34
![]() NOTICE of Attorney Appearance by Tracey B Davies on behalf of Apple Inc. (Davies, Tracey) |
|
33 | 33
![]() NOTICE of Attorney Appearance by Brett Stephen Rosenthal on behalf of Apple Inc. (Rosenthal, Brett) |
|
32 | 32
![]() NOTICE of Attorney Appearance by Robert Anthony Vincent on behalf of Apple Inc. (Vincent, Robert) |
|
31 | 31
![]() NOTICE of Attorney Appearance by Jennifer J Rho on behalf of Apple Inc. (Rho, Jennifer) |
|
30 | 30
![]() NOTICE of Attorney Appearance by H Mark Lyon on behalf of Apple Inc. (Lyon, H) |
|
29 | 29
![]() NOTICE of Attorney Appearance by Brian M Buroker on behalf of Apple Inc. (Buroker, Brian) |
|
Thursday, July 16, 2015 | ||
28 | 28
![]() NOTICE by Smartflash LLC, Smartflash Technologies Limited PLAINTIFFS SMARTFLASH LLC AND SMARTFLASH TECHNOLOGIES LIMITED'S NOTICE OF COMPLIANCE WITH P.R. 3-1 AND P.R. 3-2 (Caldwell, Bradley) |
|
Tuesday, July 07, 2015 | ||
27 | 27
![]() SCHEDULING ORDER. Signed by Judge Rodney Gilstrap on 7/7/2015. (gsg) |
|
utility
Set Deadlines/Hearings
Thu 07/09 9:07 AM
Scheduling Conference set for 7/30/2015 AT 01:30 PM before Judge Rodney Gilstrap and Judge Roy Payne. (gsg) |
||
utility
Set Deadlines/Hearings
Thu 07/09 9:07 AM
Scheduling Conference set for 7/30/2015 AT 01:30 PM in Marshall before Judge Rodney Gilstrap and Judge Roy Payne. (gsg) |
||
Friday, June 05, 2015 | ||
26 | 26
![]() NOTICE of Readiness for Scheduling Conference by Smartflash LLC, Smartflash Technologies Limited (Caldwell, Bradley) |
|
Monday, May 18, 2015 | ||
25 | 25
![]() ANSWER to21 Answer to Complaint, Counterclaim by Smartflash LLC, Smartflash Technologies Limited.(Caldwell, Bradley) |
|
Tuesday, May 05, 2015 | ||
24 | 24
![]() NOTICE of Attorney Appearance by Jack Wesley Hill on behalf of Smartflash LLC, Smartflash Technologies Limited (Hill, Jack) |
|
23 | 23
![]() NOTICE of Attorney Appearance by Claire Abernathy Henry on behalf of Smartflash LLC, Smartflash Technologies Limited (Henry, Claire) |
|
22 | 22
![]() NOTICE of Attorney Appearance by Thomas John Ward, Jr on behalf of Smartflash LLC, Smartflash Technologies Limited (Ward, Thomas) |
|
Friday, April 24, 2015 | ||
21 | 21
![]() Defendant's ANSWER to1 Complaint , COUNTERCLAIM against All Plaintiffs by Apple Inc..(Dawson, William) |
|
Tuesday, March 31, 2015 | ||
text
Application Granted for Extension of Time to Answer Complaint
Tue 03/31 1:28 PM
Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Apple Inc. to 4/24/2015. 15 Days Granted for Deadline Extension.( sm, ) |
||
Monday, March 30, 2015 | ||
20 | 20
![]() Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Apple Inc..( Dawson, William) |
|
19 | 19
![]() NOTICE of Attorney Appearance by William B Dawson on behalf of Apple Inc. (Dawson, William) |
|
Monday, March 23, 2015 | ||
18 | 18
![]() NOTICE of Attorney Appearance by Melissa Richards Smith on behalf of Apple Inc. (Smith, Melissa) |
|
Wednesday, March 18, 2015 | ||
17 | 17
![]() Defendant's Unopposed First Application for Extension of Time to Answer Complaint. (Caldwell, Bradley) |
|
text
Application Granted for Extension of Time to Answer Complaint
Wed 03/18 9:10 AM
Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Apple Inc. to 4/9/2015. 21 Days Granted for Deadline Extension.( sm, ) |
||
Wednesday, March 11, 2015 | ||
16 | 16
![]() NOTICE of Attorney Appearance by Warren Joseph McCarty, III on behalf of Smartflash LLC, Smartflash Technologies Limited (McCarty, Warren) |
|
15 | 15
![]() NOTICE of Attorney Appearance by Jason Scott McManis on behalf of Smartflash LLC, Smartflash Technologies Limited (McManis, Jason) |
|
14 | 14
![]() NOTICE of Attorney Appearance by John Franklin Summers on behalf of Smartflash LLC, Smartflash Technologies Limited (Summers, John) |
|
13 | 13
![]() NOTICE of Attorney Appearance by Christopher S Stewart on behalf of Smartflash LLC, Smartflash Technologies Limited (Stewart, Christopher) |
|
12 | 12
![]() NOTICE of Attorney Appearance by Justin Thomas Nemunaitis on behalf of Smartflash LLC, Smartflash Technologies Limited (Nemunaitis, Justin) |
|
11 | 11
![]() NOTICE of Attorney Appearance by Hamad M Hamad on behalf of Smartflash LLC, Smartflash Technologies Limited (Hamad, Hamad) |
|
10 | 10
![]() NOTICE of Attorney Appearance by Daniel R Pearson on behalf of Smartflash LLC, Smartflash Technologies Limited (Pearson, Daniel) |
|
9 | 9
![]() NOTICE of Attorney Appearance by John Austin Curry on behalf of Smartflash LLC, Smartflash Technologies Limited (Curry, John) |
|
8 | 8
![]() NOTICE of Attorney Appearance by Jason Dodd Cassady on behalf of Smartflash LLC, Smartflash Technologies Limited (Cassady, Jason) |
|
Tuesday, March 03, 2015 | ||
7 | 7
![]() Return of Service Executed as to Apple Inc. on 2/26/2015, by personal service; answer due: 3/19/2015. (mll, ) |
|
Thursday, February 26, 2015 | ||
6 | 6
![]() SUMMONS Issued as to Apple Inc., and emailed to pltf for service. (mll, ) |
|
Wednesday, February 25, 2015 | ||
5 | 5
![]() Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Caldwell, Bradley) |
|
4 | 4
![]() DEMAND for Trial by Jury by Smartflash LLC, Smartflash Technologies Limited. (Caldwell, Bradley) |
|
3 | 3
![]() CORPORATE DISCLOSURE STATEMENT filed by Smartflash Technologies Limited (Caldwell, Bradley) |
|
2 | 2
![]() CORPORATE DISCLOSURE STATEMENT filed by Smartflash LLC (Caldwell, Bradley) |
|
1 | 1
![]() COMPLAINT against Apple Inc. ( Filing fee $ 400 receipt number 0540-5075317.), filed by Smartflash LLC, Smartflash Technologies Limited.(Caldwell, Bradley) |
|
Att: 1
![]() |
||
utility
Add and Terminate Judges
Thu 02/26 12:18 PM
Judge Rodney Gilstrap and Magistrate Judge K. Nicole Mitchell added. (mll, ) |