Search
Patexia Research
Case number 1:19-cv-00360

Beloteca, Inc. v. Apicore US LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 27 motion to expedite (5)
Jun 20, 2020 22 motion for leave to file excess pages (6)
Apr 8, 2019 44 entered judgment (1)
Docket Text: ENTERED JUDGMENT Signed by the Honorable John J. Tharp, Jr on 4/8/2019. Mailed notice(air, )
Apr 8, 2019 43 memorandum opinion and order (12)
Docket Text: MEMORANDUM Opinion and Order Signed by the Honorable John J. Tharp, Jr on 4/8/2019. Mailed notice(air, )
Apr 8, 2019 42 order on motion to dismiss (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: For the reasons set forth in the accompanying Memorandum Opinion and Order, defendants' motion to dismiss [18] is granted. Civil case terminated. Enter Judgment Order. Mailed notice (air, )
Apr 4, 2019 41 reply (19)
Docket Text: REPLY by Defendants Apicore US LLC, Mylan Institutional LLC to motion to dismiss[18] DEFENDANTS REPLY MEMORANDUM IN SUPPORT OF DEFENDANTS MOTION TO DISMISS AND/OR TRANSFER PLAINTIFFS COMPLAINT FOR DECLARATORY JUDGMENT (Mandell, Steven)
Mar 29, 2019 40 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's unopposed motion for leave to file a memorandum in excess of 15 pages and to file certain documents under seal [38] is granted. No appearance on the motion is required. Mailed notice (air, )
Mar 28, 2019 39 notice of motion (3)
Docket Text: NOTICE of Motion by Donald Joseph Mizerk for presentment of motion for leave to file[38] before Honorable John J. Tharp Jr. on 4/11/2019 at 09:00 AM. (Mizerk, Donald)
Mar 28, 2019 38 motion for leave to file (5)
Docket Text: MOTION by Plaintiff Beloteca, Inc. for leave to file a Memorandum in Excess of 15 pages and to File Under Seal (Mizerk, Donald)
Mar 28, 2019 37 Exhibit G (9)
Mar 28, 2019 37 Exhibit F (1)
Mar 28, 2019 37 Exhibit E (1)
Mar 28, 2019 37 Exhibit D (7)
Mar 28, 2019 37 Exhibit C (1)
Mar 28, 2019 37 Exhibit B (12)
Mar 28, 2019 37 Main Document (43)
Docket Text: MEMORANDUM by Beloteca, Inc. in Opposition to motion to dismiss[18] Redacted Version of ECF 36 (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Mizerk, Donald)
Mar 28, 2019 37 memorandum in opposition to motion (43)
Mar 28, 2019 37 Exhibit A (11)
Mar 21, 2019 35 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Beloteca, Inc. by Philip Dale Segrest, Jr (Segrest, Philip)
Mar 19, 2019 34 status hearing (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Status hearing held. The status hearing set for 3/27/19 is stricken. Mailed notice (air, )
Mar 12, 2019 31 order on motion to dismiss (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Motion hearing held. Plaintiff's motion to expedite the determination of jurisdiction [27] is granted. Plaintiff to serve discovery requests today; defendants' responses due by 3/14/19; parties to confer re any objections by 3/18/19; status hearing set for 3/19/19 at 9:30 a.m. Plaintiff's response to defendants' motion to dismiss [18][30] is due by 3/28/19; defendants' reply is due by 4/4/19. Mailed notice (air, )
Mar 11, 2019 30 Exhibit 5 to Declaration of Nicole Stafford (3)
Mar 11, 2019 30 Exhibit 4 to Declaration of Nicole Stafford (20)
Mar 11, 2019 30 Exhibit 3 to Declaration of Nicole Stafford (3)
Mar 11, 2019 30 Main Document (44)
Docket Text: MEMORANDUM by Apicore US LLC, Mylan Institutional LLC in support of motion to dismiss[18] (Attachments: # (1) Declaration of Ravishanker Kovi in Support of Defendants' Motion to Dismiss and/or Transfer Plaintiff's Complaint for Declaratory Judgment, # (2) Declaration of Nicole Stafford in Support of Defendants' Motion to Dismiss and/or Transfer Plaintiff's Complaint for Declaratory Judgment, # (3) Exhibit 1 to Declaration of Nicole Stafford, # (4) Exhibit 2 to Declaration of Nicole Stafford, # (5) Exhibit 3 to Declaration of Nicole Stafford, # (6) Exhibit 4 to Declaration of Nicole Stafford, # (7) Exhibit 5 to Declaration of Nicole Stafford)(Mandell, Steven)
Mar 11, 2019 30 Exhibit 2 to Declaration of Nicole Stafford (19)
Mar 11, 2019 30 Exhibit 1 to Declaration of Nicole Stafford (1)
Mar 11, 2019 30 Declaration of Nicole Stafford in Support of Defendants' Motion to Dismiss (2)
Mar 11, 2019 30 Declaration of Ravishanker Kovi in Support of Defendants' Motion to Dismis (5)
Mar 11, 2019 30 memorandum in support of motion (44)
Mar 11, 2019 29 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Apicore US LLC, Mylan Institutional LLC by Aden Martin Allen (Allen, Aden)
Mar 7, 2019 26 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Beloteca, Inc. by John Aron Carnahan (Carnahan, John)
Mar 7, 2019 27 Exhibit A- Complaint from Texas Case (12)
Mar 7, 2019 28 notice of motion (3)
Docket Text: NOTICE of Motion by John Aron Carnahan for presentment of motion to expedite[27] before Honorable John J. Tharp Jr. on 3/12/2019 at 09:00 AM. (Carnahan, John)
Mar 7, 2019 27 Main Document (5)
Docket Text: MOTION by Plaintiff Beloteca, Inc. to expedite Jurisdictional Determination (Attachments: # (1) Exhibit A- Complaint from Texas Case)(Carnahan, John)
Mar 6, 2019 25 order on motion to seal (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Defendants' motions for leave to file documents under seal [20] and for leave to file excess pages [22] are granted. No appearance on either motion is required. Defendants' motion to dismiss and/or transfer [18] will be heard as noticed. Mailed notice (air, )
Mar 5, 2019 23 notice of motion (3)
Docket Text: NOTICE of Motion by Steven P. Mandell for presentment of motion for leave to file excess pages,,, [22] before Honorable John J. Tharp Jr. on 3/12/2019 at 09:00 AM. (Mandell, Steven)
Mar 5, 2019 22 Exhibit 5 to Declaration of Nicole Stafford (3)
Mar 5, 2019 22 Exhibit 4 to Declaration of Nicole Stafford (20)
Mar 5, 2019 22 Exhibit 3 to Declaration of Nicole Stafford (3)
Mar 5, 2019 22 Exhibit 2 to Declaration of Nicole Stafford (19)
Mar 5, 2019 22 Exhibit 1 to Declaration of Nicole Stafford (FILED UNDER SEAL) (1)
Mar 5, 2019 22 Declaration of Nicole Stafford in Support of Defendant's Motion to Dismiss (2)
Mar 5, 2019 22 Declaration of Ravishanker Kovi in Support of Defendant's Motion to Dismiss (5)
Mar 5, 2019 22 Exhibit 1 - Memorandum in Support of Motion to Dismiss and/or Transfer Plaintiff (45)
Mar 5, 2019 21 notice of motion (3)
Docket Text: NOTICE of Motion by Steven P. Mandell for presentment of motion to seal[20] before Honorable John J. Tharp Jr. on 3/12/2019 at 09:00 AM. (Mandell, Steven)
Mar 5, 2019 20 motion to seal (4)
Docket Text: MOTION by Defendants Apicore US LLC, Mylan Institutional LLC to seal (Mandell, Steven)
Mar 5, 2019 19 notice of motion (3)
Docket Text: NOTICE of Motion by Steven P. Mandell for presentment of motion to dismiss[18] before Honorable John J. Tharp Jr. on 3/12/2019 at 09:00 AM. (Mandell, Steven)
Mar 5, 2019 18 motion to dismiss (3)
Docket Text: MOTION by Defendants Mylan Institutional LLC, Apicore US LLC to dismiss and/or Transfer Plaintiff's Complaint for Declaratory Judgment (Mandell, Steven)
Mar 5, 2019 22 Main Document (6)
Docket Text: MOTION by Defendants Apicore US LLC, Mylan Institutional LLC for leave to file excess pages (Attachments: # (1) Exhibit 1 - Memorandum in Support of Motion to Dismiss and/or Transfer Plaintiff's Complaint for Declaratory Judgment (REDACTED), # (2) Declaration of Ravishanker Kovi in Support of Defendant's Motion to Dismiss and/or Transfer Plaintiff's Complaint for Declaratory Judgment (REDACTED), # (3) Declaration of Nicole Stafford in Support of Defendant's Motion to Dismiss and/or Transfer Plaintiff's Complaint for Declaratory Judgment, # (4) Exhibit 1 to Declaration of Nicole Stafford (FILED UNDER SEAL), # (5) Exhibit 2 to Declaration of Nicole Stafford, # (6) Exhibit 3 to Declaration of Nicole Stafford, # (7) Exhibit 4 to Declaration of Nicole Stafford, # (8) Exhibit 5 to Declaration of Nicole Stafford)(Mandell, Steven)
Feb 13, 2019 17 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Apicore US LLC, Mylan Institutional LLC by Nicole Stafford (Stafford, Nicole)
Feb 13, 2019 16 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Defendants Apicore US LLC and Mylan Institutional LLC's unopposed motion for extension of time to answer or otherwise respond to the complaint [11] is granted. Response due 3/13/19. The initial status hearing is reset to March 27, 2019 at 9:00 a.m.; initial status report due 3/20/19. Additionally, Attorney Nicole W. Stafford's motion for leave to appear pro hac vice [13] is granted. Counsel is directed to file her appearance on behalf of defendants. No appearance required on either motion. Mailed notice (air, )
Feb 12, 2019 13 motion to appear pro hac vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15479636. (Stafford, Nicole)
Feb 12, 2019 12 notice of motion (3)
Docket Text: NOTICE of Motion by Steven P. Mandell for presentment of motion for extension of time to file answer[11] before Honorable John J. Tharp Jr. on 2/19/2019 at 09:00 AM. (Mandell, Steven)
Feb 12, 2019 11 motion for extension of time to file answer (4)
Docket Text: MOTION by Defendants Apicore US LLC, Mylan Institutional LLC for extension of time to file answer regarding complaint[1] (Mandell, Steven)
Feb 12, 2019 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Apicore US LLC, Mylan Institutional LLC by Steven L Baron (Baron, Steven)
Feb 12, 2019 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Apicore US LLC, Mylan Institutional LLC by Steven P. Mandell (Mandell, Steven)
Feb 12, 2019 14 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Beloteca, Inc. by Oluwafemi Lukuman Masha (Masha, Oluwafemi)
Feb 12, 2019 15 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Apicore US LLC, Mylan Institutional LLC by David S Steuer (Steuer, David)
Jan 28, 2019 8 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:This case is set for an initial status conference on 2/27/19 at 9:00 a.m. The parties are directed to review the procedures for initial status conferences, located at [https://www.ilnd.uscourts.gov/judge-info.aspx?79eF+7uiX7ewBj/ITKrjoA==], and to submit the required initial status report no later than 2/20/19.Mailed notice (air, )
Jan 25, 2019 7 affidavit of service (2)
Docket Text: SUMMONS Returned Executed by Beloteca, Inc. as to Apicore US LLC on 1/23/2019, answer due 2/13/2019; Mylan Institutional LLC on 1/23/2019, answer due 2/13/2019. (Haynie, Laurie) (Docket text modified by Clerk's Office) Modified on 1/28/2019 (bg, ).
Jan 22, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Apicore US LLC, Mylan Institutional LLC (jjr, )
Jan 18, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Mary Rowland. Case assignment: Random assignment. (jn, )
Jan 17, 2019 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Beloteca, Inc. by Laurie Ann Haynie (Haynie, Laurie)
Jan 17, 2019 5 other (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Beloteca, Inc. (Mizerk, Donald) (Docket text modified by Clerk's Office) Modified on 1/18/2019 (bg, ).
Jan 17, 2019 4 other (2)
Docket Text: Local Rule 3.4 Notice of Claims Involving Patents by Beloteca, Inc. (Mizerk, Donald)
Jan 17, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Beloteca, Inc. by Donald Joseph Mizerk (Mizerk, Donald)
Jan 17, 2019 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Mizerk, Donald)
Jan 17, 2019 1 complaint (30)
Docket Text: COMPLAINT filed by Beloteca, Inc.; Filing fee $ 400, receipt number 0752-15390424.(Mizerk, Donald)
Menu