1:19-cv-01917 - Consolidated Transaction Processing LLC v. The Home Depot Inc

Detail

Case Number

1:19-cv-01917

Current Status

closed

Cause of Action

Infringement

Related Case(s)

1:19-cv-00518

1:19-cv-00519

1:19-cv-00520

1:19-cv-00521

1:19-cv-00591

1:19-cv-01580

1:19-cv-01581

1:19-cv-01715

1:19-cv-01915

1:19-cv-01916

1:19-cv-01918

1:19-cv-01919

Court

Delaware District Court

Plaintiff(s)

Consolidated Transaction Processing LLC

NPE (Patent Assertion Entity)

Defendant(s)

The Home Depot Inc

Judge

Richard G. Andrews

Filing Date

2019-10-09

Termination Date

2020-03-12

Not a member? Sign up for free!
Dockets
Text
SO ORDERED Granting 15 Stipulation and Dismissal With Prejudice (***Civil Case Terminated). Signed by Judge Richard G. Andrews on 3/12/2020. (nms) (Entered: 03/12/2020)
SO ORDERED Granting 15 Stipulation and Dismissal With Prejudice (***Civil Case Terminated). Signed by Judge Richard G. Andrews on 3/12/2020. (nms) (Entered: 03/12/2020)
CIVIL DOCKET
UPDATED CIVIL DOCKET
Summons Issued with Magistrate Consent Notice attached as to The Home Depot, Inc. on 10/9/2019. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (lak) (Entered: 10/09/2019)
COMPLAINT FOR PATENT INFRINGEMENT - filed with Jury Demand against The Home Depot, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2751347.) - filed by Consolidated Transaction Processing LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Civil Cover Sheet)(lak) (Entered: 10/09/2019)
NOTICE of Appearance by Erin E. Larson on behalf of The Home Depot, Inc. (Attachments: # 1 Certificate of Service)(Larson, Erin) (Entered: 11/05/2019)
NOTICE of Appearance by Denise Seastone Kraft on behalf of The Home Depot, Inc. (Attachments: # 1 Certificate of Service)(Kraft, Denise) (Entered: 11/05/2019)
OPENING BRIEF in Support re 9 MOTION to Dismiss, filed by The Home Depot, Inc..Answering Brief/Response due date per Local Rules is 2/4/2020. (Attachments: # 1 Exhibits A-C)(Kraft, Denise) Modified on 1/22/2020 (nms). (Entered: 01/21/2020)
Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (lak) (Entered: 10/09/2019)
Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) US 8,712,846 B2 ;US 8,396,743 B2. (lak) (Entered: 10/09/2019)
SUMMONS Returned Executed by Consolidated Transaction Processing LLC. The Home Depot, Inc. served on 10/15/2019, answer due 11/5/2019. (Devlin, Timothy) (Entered: 10/18/2019)
STIPULATION and Order to Extend Time, by The Home Depot, Inc.. (Biggs, Brian) Modified on 11/4/2019 (nms). (Entered: 11/04/2019)
STIPULATION TO EXTEND TIME to ANSWER Complaint to January 21, 2020 - filed by Consolidated Transaction Processing LLC. (Devlin, Timothy) (Entered: 12/06/2019)
MOTION to Dismiss for Failure to State a Claim - filed by The Home Depot, Inc.. (Kraft, Denise) (Entered: 01/21/2020)
Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by The Home Depot, Inc.. (Kraft, Denise) (Entered: 01/22/2020)
STIPULATION and Proposed Order - filed by Consolidated Transaction Processing LLC. (Devlin, Timothy) Modified on 2/3/2020 (nms). (Entered: 02/03/2020)
STIPULATION to Stay All Deadlines by Consolidated Transaction Processing LLC. (Devlin, Timothy) (Entered: 02/07/2020)
SO ORDERED Granting 13 Stipulation and Order to Stay All Deadlines. Signed by Judge Richard G. Andrews on 2/10/2020. (nms) (Entered: 02/10/2020)
STIPULATION and Dismissal with Prejudice, by Consolidated Transaction Processing LLC. (Devlin, Timothy) Modified on 3/12/2020 (nms). (Entered: 03/11/2020)
Timeline
filed_date
closed_date
Oct
Nov
Dec
2020
Feb
Mar
Apr
May
Jun
Jul
Aug
Sep
Oct
Nov
Dec
2021
Feb
Mar
Apr
May
Jun
Jul
Aug
Sep
Oct
Nov
Dec
2022
Feb
Mar
Apr
May
Jun
Jul
Aug
Sep
Patents In Case

Not a member? Sign up for free!