Cadence Design Systems Federal District Court Decisions

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…

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)

Cadence Design Systems Inc v. Berkeley Design Automation Inc

Filed: January 22, 2014 as 3:2013cv01539
Court: California Northern District Court
Defendant: Berkeley Design Automation Inc
Plaintiff: Cadence Design Systems Inc
Nature of Suit: Copyrights

STIPULATION AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE re 37 Stipulation filed by Cadence Design Systems Inc, ORDER DISMISSING CASE. Signed by Judge Yvonne Gonzalez Rogers on 1/22/2014. (fs, COURT STAFF) (Filed on 1/22/2014)

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 210 Notice of Voluntary Dismissal as to Defendants Trident Microsystems, Inc. and Trident Microsystems, Inc. Health and Welfare Benefit Plan filed by Bay Area Surgical Group Inc. Trident Microsystems, Inc. (a California corporation) and Trident Microsystems, Inc. Health and Welfare Benefit Plan 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)

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)

Cadence Design Systems Inc v. Berkeley Design Automation Inc

Filed: October 15, 2013 as 3:2013cv01539
Court: California Northern District Court
Defendant: Berkeley Design Automation Inc
Plaintiff: Cadence Design Systems Inc
Nature of Suit: Copyrights

ORDER VACATING DATES AND SETTING COMPLIANCE HEARING. Compliance Hearing is set for Friday, 11/15/2013 09:01 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 10/15/13. (fs, COURT STAFF) (Filed on 10/15/2013)

Plaintiff v. Defendant

Filed: July 11, 2013 as 3:2012cv01705
Court: California Northern District Court
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER by Judge Thelton E. Henderson granting 45 Motion for Summary Judgment; denying 47 Motion for Summary Judgment. (tehlc2, COURT STAFF) (Filed on 7/11/2013)

Plaintiff v. Defendant

Filed: June 27, 2013 as 3:2012cv01705
Court: California Northern District Court
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER by Judge Thelton E. Henderson granting 71 administrative motion to return documents to administrative record. (tehlc2, COURT STAFF) (Filed on 6/27/2013)

Plaintiff v. Defendant

Filed: May 23, 2013 as 3:2012cv01705
Court: California Northern District Court
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

STIPULATION AND ORDER to Continue Bench Trial: Set/Reset Deadlines as to re 45 and re 47 MOTION for Summary Judgment. Bench Trial and Motion Hearing set for 7/10/2013 at 9:00 AM before Hon. Thelton E. Henderson. Signed by Judge Thelton E. Henderson on 05/23/2013. (tmi, COURT STAFF) (Filed on 5/23/2013)

Cadence Design Systems, Inc. v. OEA International, Inc. et al

Filed: May 8, 2012 as 4:2011cv00713
Court: California Northern District Court
Defendant: Lonestar Inventions L.P., OEA International, Inc.
Plaintiff: Cadence Design Systems, Inc.
Nature of Suit: Patent

ORDER VACATING DATES AND SETTING COMPLIANCE HEARING The 5/14/12 Case Management Conference date is vacated. Compliance Hearing set for Friday 6/8/2012 09:01 AM before Hon. Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 5/8/12. (fs, COURT STAFF) (Filed on 5/8/2012)

Cadence Design Systems, Inc. v. OEA International, Inc. et al

Filed: April 19, 2012 as 4:2011cv00713
Court: California Northern District Court
Defendant: Lonestar Inventions L.P., OEA International, Inc.
Plaintiff: Cadence Design Systems, Inc.
Nature of Suit: Patent

ORDER RESCHEDULING CASE MANAGEMENT CONFERENCE re 49 Joint Case Management Statement filed by OEA International, Inc., Cadence Design Systems, Inc. Case Management Conference set for 4/23/12 is VACATED and reset to 5/14/2012 02:00 PM.. Signed by Judge Yvonne Gonzalez Rogers on 4/19/12. (fs, COURT STAFF) (Filed on 4/19/2012)