VMware Federal District Court Decisions

Smith v. VMware, Inc. et al

Filed: October 22, 2015 as 3:2015cv03750
Court: California Northern District Court
Defendant: VMware, Inc., Carahsoft Technology Corp.
Plaintiff: Dane Smith
Nature of Suit: Other Statutory Actions

STIPULATION AND ORDER TO CONTINUE THE MOTION TO COMPEL ARBITRATION HEARING AND VACATE CASE MANAGEMENT CONFERENCE. Set/Reset Deadlines as to 76 MOTION to Compel. Motion Hearing set for 12/21/2015 10:00 AM in Courtroom 2, 17th Floor, San Francisco before Hon. Thelton E. Henderson. Signed by Judge Thelton E. Henderson on 10/21/2015. (tmiS, COURT STAFF) (Filed on 10/22/2015)

Phoenix Technologies Ltd. v. VMware, Inc.

Filed: October 2, 2015 as 4:2015cv01414
Court: California Northern District Court
Defendant: VMware, Inc.
Plaintiff: Phoenix Technologies Ltd.
Nature of Suit: Copyrights

ORDER by Judge Haywood S. Gilliam, Jr. Granting 53 Stipulated Request FOR REFERRAL TO SETTLEMENT CONFERENCE WITH MAGISTRATE JUDGE CORLEY. (ndrS, COURT STAFF) (Filed on 10/2/2015)

In Re: Unified Messaging Solutions LLC Patent Litigation

Filed: October 1, 2015 as 1:2012cv06286
Court: Illinois Northern District Court
Defendant: The Vanguard Group, Inc., The Vanguard Marketing Corporation, Yahoo! Inc., Twitter, Inc., eBay, Inc., Verizon Data Services LLC, Comcast Cable Communication LLC, Intuit, Inc., VMWare, Inc., Homestead Technologies Inc.
In Re: Unified Messaging Solutions LLC Patent Litigation
Nature of Suit: Other Statutory Actions

AMENDED OPINION AND ORDER: For the foregoing reasons, defendants Twitter, Inc. and Yahoo! Inc.'s motion to declare this case exceptional under 35 U.S.C. § 285 (dkt. 745, 750), joined by defendants General Electric Capital Services, Inc. a nd BMO Harris Bank (dkts. 752, 753), and supported by defendants Scottrade, Inc. and Orbitz LLC (dkts. 741, 746), is granted in part and denied in part. Defendants are awarded a reasonable attorney's fee under § 285 for the…

Clouding IP LLC v. EMC Corporation et al.

Filed: September 30, 2015 as 1:2013cv01455
Court: Delaware District Court
Defendant: EMC Corporation, EMC International US Holdings Inc., VMware Inc.
Plaintiff: Clouding IP LLC
Nature of Suit: Patent

MEMORANDUM ORDER re 82 MOTION for Attorney Fees filed by EMC International US Holdings Inc., VMware Inc., EMC Corporation is DENIED. Signed by Judge Leonard P. Stark on 9/30/15. (ntl)

Phoenix Technologies Ltd. v. VMware, Inc.

Filed: May 18, 2015 as 4:2015cv01414
Court: California Northern District Court
Defendant: VMware, Inc.
Plaintiff: Phoenix Technologies Ltd.
Nature of Suit: Copyrights

ORDER Granting 22 Notice of Substitution of Counsel. Signed by Judge Haywood S. Gilliam, Jr. on 5/18/2015. (ndrS, COURT STAFF) (Filed on 5/18/2015)

VMware, Inc. v. Good Technology Corporation et al

Filed: April 20, 2015 as 5:2015cv01317
Court: California Northern District Court
Defendant: Good Technology Corporation, Good Technology Software, Inc.
Plaintiff: VMware, Inc.
Nature of Suit: Patent

ORDER DISMISSING CASE, ***Civil Case Terminated. Signed by Judge Maria-Elena James on 4/20/2015. (cdnS, COURT STAFF) (Filed on 4/20/2015)

Plaintiff v. Defendant

Filed: June 17, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER granting 329 Motion to Stay; denying without prejudice 255 , 279 , 326 , 329 , 363 , 387 , 389 , 459 , 460 , 462 , 558 Motions to Dismiss, Sever, for Joinder and for Sanctions. This action is STAYED in its entirety pending com pletion of the trial in Santa Clara County Superior Court Case Number 1-12-CV-217943, or until further order of the court. The clerk shall ADMINISTRATIVELY CLOSE this file. Plaintiffs and Aetna shall submit a brief Joint Status Report…

Plaintiff v. Defendant

Filed: June 4, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER RE: HEARING ON JUNE 6, 2014. The court finds the motions to dismiss and to sever as well as the motion for sanctions and requests for joinder (Docket Item Nos. 255 , 279 , 326 , 363 , 387 , 389 , 459 , 460 , 558 ) each suitable for decision without oral argument pursuant to Civil Local Rule 7-1(b). Accordingly, these motions are SUBMITTED and the June 6th hearing VACATED as to those motions. The only matter on which the court will hear argument at the June 6th hearing is…

BizCloud, Inc. et al v. Computer Sciences Corporation et al

Filed: April 29, 2014 as 3:2014cv00162
Court: California Northern District Court
Defendant: Cisco Systems, Inc., AT&T Inc., Computer Sciences Corporation, VMware, Inc., EMC Corporation
Plaintiff: ZipBusiness, BizCloud, Inc.
Nature of Suit: Trademark

ORDER by Judge Joseph C. Spero granting in part and denying in part 20 Motion to Dismiss and CONSOLIDATING RELATED CASES (jcslc1, COURT STAFF) (Filed on 4/29/2014)

Plaintiff v. Defendant

Filed: April 4, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 652 Notice of Voluntary Dismissal filed by Bay Area Surgical Group Inc. AS TO AVIDEX INDUSTRIES, LLC and AVIDEX INDUSTRIES HEALTH AND WELFARE BENEFIT PLAN ONLY. Avidex Industries Health and Welfare Benefit Plan and Avidex Industries, L.L.C. (a Wasington limited liability company) terminated. Signed by Judge Edward J. Davila on 4/4/2014. (ecg, COURT STAFF) (Filed on 4/4/2014)

Plaintiff v. Defendant

Filed: March 13, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 622 Notice of Voluntary Dismissal of Ericsson Television, Inc., Employee Benefit Package and Ericsson Televison, Inc. ONLY filed by Bay Area Surgical Group Inc. Ericsson Television, Inc., Employee Benefit Package and Ericsson Televison, Inc. (a Delaware corporation) terminated. Signed by Judge Edward J. Davila on 3/13/2014. (ecg, COURT STAFF) (Filed on 3/13/2014)

Plaintiff v. Defendant

Filed: March 13, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 626 Notice of Voluntary Dismissal as to DYNAMIC DETAILS, INC. WELFARE BENEFIT PLAN ONLY filed by Bay Area Surgical Group Inc. Dynamic Details, Inc., Welfare Benefit Plan terminated. Signed by Judge Edward J. Davila on 3/13/2014. (ecg, COURT STAFF) (Filed on 3/13/2014)

Plaintiff v. Defendant

Filed: March 6, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 564 Notice of Voluntary Dismissal as to HGST, Inc. and Hitachi Global Storage Technologies, Inc. Welfare Benefit Plan ONLY filed by Bay Area Surgical Group Inc. HGST, Inc. (a Delaware corporation) and Hitachi Global Storage/Technologies, Inc. Welfare Benefit Plan terminated. Signed by Judge Edward J. Davila on 3/6/2014. (ecg, COURT STAFF) (Filed on 3/6/2014)

Plaintiff v. Defendant

Filed: March 6, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 588 Notice of Voluntary Dismissal as to BRIDGE CAPITAL HOLDINGS and BRIDGE BANK, N.A. EMPLOYEE BENEFIT PLAN ONLY filed by Bay Area Surgical Group Inc. Bridge Capital Holdings (a California corporation), Aetna Life Insurance Company and Bridge Bank, N.A. Employee Benefit Plan terminated. Signed by Judge Edward J. Davila on 3/6/2014. (ecg, COURT STAFF) (Filed on 3/6/2014)

Plaintiff v. Defendant

Filed: February 20, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 542 Notice of Voluntary Dismissal as to Defendants Hathaway Dinwiddie Group and Hathaway Dinwiddie Group Medical and Dental Plan filed by SOAR Surgery Center, LLC, Forest Ambulatory Surgical Associates, LP, Los Altos Surge ry Center, LP, Bay Area Surgical Group Inc., National Ambulatory Surgery Center, LLC, Knowles Surgery Center, LLC. ***Hathaway Dinwiddie Construction Compay (a California corporation) and Hathaway Dinwiddie Group Medical and Dental…

Plaintiff v. Defendant

Filed: February 7, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 251 Notice of Voluntary Dismissal filed by Bay Area Surgical Group Inc. as to Canon Anelva Corp. ONLY. Canon Anelva Corp. (a Japan corporation) terminated. Signed by Judge Edward J. Davila on 2/7/2014. (ecg, COURT STAFF) (Filed on 2/7/2014)

PersonalWeb Technologies LLC et al v. EMC Corporation et al

Filed: January 13, 2014 as 5:2013cv01358
Court: California Northern District Court
Defendant: EMC Corporation, VMware, Inc.
Plaintiff: PersonalWeb Technologies LLC, Level 3 Communications, LLC
Nature of Suit: Patent

ORDER GRANTING 8 Motion to Stay. The clerk shall ADMINISTRATIVELY CLOSE these files. The clerk shall ADMINISTRATIVELY CLOSE these files. These actions are STAYED in their entirety pending final exhaustion of the relevant review proceedings, incl uding any appeals. This order does not preclude any party from moving to reopen this action, when appropriate. Each defendant in each case shall file, on or before January 20, 2013, a notice indicating their consent or declination to be bound…

Plaintiff v. Defendant

Filed: January 9, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 209 Notice of Voluntary Dismissal as to Defendant Dynamic Details Design, LLC ONLY filed by Bay Area Surgical Group Inc. Dynamic Details Design, LLC (a Delaware limited liability company) terminated. Signed by Judge Edward J. Davila on 1/9/2014. (ecg, COURT STAFF) (Filed on 1/9/2014)

Plaintiff v. Defendant

Filed: January 9, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 207 Notice of Voluntary Dismissal as to Diageo North America Inc. ONLY filed by Bay Area Surgical Group Inc. Diageo North America Inc. (a Connecticut corporation) terminated. Signed by Judge Edward J. Davila on 1/9/2014. (ecg, COURT STAFF) (Filed on 1/9/2014)

Plaintiff v. Defendant

Filed: January 9, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 208 Notice of Voluntary Dismissal as to Defendant SCI Management, LLC ONLY filed by Bay Area Surgical Group Inc. SCI Management, LLC (a Minnesota limited liability company) terminated. Signed by Judge Edward J. Davila on 1/9/2014. (ecg, COURT STAFF) (Filed on 1/9/2014)