Search
Patexia Research
Case number 1:19-cv-02952

APS Biogroup et al v. Sterling Technology, Inc. > Documents

Date Field Doc. No.Description (Pages)
Sep 2, 2022 N/A Motion to Dismiss (0)
Docket Text: Partial Motion to Dismiss Counter-Claimant Sterling Technology, Inc.s Second Amended Counterclaims and Third-Party Complaint by Counter Defendants APS Biogroup, La Belle Associates, Inc. Public Entry for ECF No. [153]. Text Only Entry. (rvill, )
Jun 16, 2021 176 Order on Motion to Dismiss (1)
Docket Text: ORDER of Dismissal with Prejudice re: [175] Motion to Dismiss by Judge Raymond P. Moore on June 16, 2021.(rvill, )
Jun 14, 2021 174 Order on Motion to Dismiss (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 14 June 2021. This matter comes before the Court upon the parties' Joint Notice of Settlement. ECF [171]. In light of the parties' settlement, the Partial Motion to Dismiss [154] is denied as moot.(cmadr, )
Jun 14, 2021 175 Motion to Dismiss (4)
Docket Text: Joint MOTION to Dismiss by Plaintiffs APS Biogroup, La Belle Associates, Inc., ThirdParty Defendant PanTheryx, Inc.. (Tamkin, Gregory)
Jun 9, 2021 173 Order to Show Cause (2)
Docket Text: ORDER TO SHOW CAUSE by Magistrate Judge Michael E. Hegarty on 9 June 2021. THEREFORE, the parties are hereby ORDERED to show cause in writing no later than June 18, 2021 as to why this Court should not recommend dismissal of the case without prejudice for the failure to comply with the Court's Order at ECF [172]. If the parties fail to comply with this Order, the Court will recommend dismissal of the case. (cmadr, )
Apr 22, 2021 172 Order (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 22 April 2021. This matter comes before the Court upon the parties' Joint Notice of Settlement. ECF [171]. The parties shall file their stipulation of dismissal on or before June 7, 2021. Pursuant to the parties' request, all pretrial deadlines are vacated. In addition, the oral argument currently set for April 28, 2021 and the Final Pretrial Conference currently set for February 24, 2022 are vacated. (cmadr, )
Apr 21, 2021 N/A ADVISORY Notice to Attorney(s) (0)
Docket Text: ADVISORY NOTICE TO ATTORNEY AND COURT: Under D.C.COLO.LAttyR 3(a), Alec H. Schultz was administratively removed from the court's attorney roll and barred from filing electronically under CM/ECF for failing to pay the 2020 Biennial Fee. Counsel must complete a Bar/ECF application through counsel's existing Attorney Services Portal account and pay the full application fee to be restored to the attorney roll and CM/ECF. Upon reinstatement, counsel must file a Notice of Entry of Appearance in this case. (Text Only Entry) (ebutl)
Apr 21, 2021 171 Notice of Settlement (4)
Docket Text: NOTICE of Settlement by Counter Defendants APS Biogroup, APS Biogroup, APS Biogroup, La Belle Associates, Inc., La Belle Associates, Inc., La Belle Associates, Inc., Cross Defendants APS Biogroup, La Belle Associates, Inc., Plaintiffs APS Biogroup, La Belle Associates, Inc., Third Party Defendants APS Biogroup, APS Biogroup, La Belle Associates, Inc., La Belle Associates, Inc. (Tamkin, Gregory)
Apr 19, 2021 169 Order (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 19 April 2021. This matter comes before the Court sua sponte. Oral argument is scheduled for Wednesday, April 28, 2021 at 3:00 p.m. in Courtroom A-501, on the fifth floor of the Alfred A. Arraj United States Courthouse located at 901 19th Street, Denver, Colorado. The Court will hear arguments about Defendant's request for Plaintiffs to produce documents that it identifies as privilege. The Court also will conduct a status conference regarding any other issues. The Court will permit litigants (counsel and parties) to appear at the hearing either in person or remotely. Attached to this Minute Order are the video teleconference instructions. (cmadr, )
Apr 14, 2021 167 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER granting [156] Motion for Leave to Restrict. Pursuant to D.C.Colo.LCivR 7.2, the Clerk of the Court is directed to maintain ECF 153 and its attached exhibit, ECF 153-1, under Level One Restricted Access until further order of the Court. Granting [164] Motion for Leave to Restrict. Pursuant to D.C.Colo.LCivR 7.2, the Clerk of the Court is directed to maintain ECF 161 under Level One Restricted Access until further order of the Court. Entered by Magistrate Judge Michael E. Hegarty on 4/14/2021. (rkeec)
Apr 14, 2021 N/A Reply to Response to Motion (0)
Docket Text: REPLY to Response to [154] MOTION to Dismiss filed by Counter Defendants APS Biogroup, La Belle Associates, Inc., PanTheryx, Inc. Public Entry for [166] Restricted Documents. Text Only Entry. (rvill, )
Apr 6, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [164] Unopposed MOTION for Leave to Restrict filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 4/6/2021. (Text Only Entry) (rmsec )
Apr 5, 2021 164 Motion for Leave to Restrict (29)
Docket Text: Unopposed MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Mariam, Craig)
Mar 30, 2021 N/A ADVISORY Notice to Attorney(s) (0)
Docket Text: ADVISORY NOTICE TO ATTORNEY AND COURT: Under D.C.COLO.LAttyR 3(a), Julie Shannon Varin was administratively removed from the court's attorney roll and barred from filing electronically under CM/ECF for failing to pay the 2020 Biennial Fee. Counsel must complete a Bar/ECF application through counsel's existing Attorney Services Portal account and pay the full application fee to be restored to the attorney roll and CM/ECF. Upon reinstatement, counsel must file a Notice of Entry of Appearance in this case. (Text Only Entry) (mfred)
Mar 30, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [158] Joint MOTION to Amend/Correct/Modify [128] Order on Motion to Amend/Correct/Modify, filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 3/30/2021. (Text Only Entry) (rmsec )
Mar 30, 2021 N/A Response to Motion (0)
Docket Text: RESPONSE to [154] Partial MOTION to Dismiss, filed by Counter-Claimant/Third-Party Plaintiff Sterling Technology, Inc. Public Entry for ECF No. [161]. Text Only Entry. (rvill, )
Mar 30, 2021 163 Order on Motion to Amend/Correct/Modify (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 30 March 2021. Before the Court is the parties' Joint Motion to Modify the Scheduling Order [158]. Noting that the parties were given leave to submit a revised scheduling order(ECF [152]), the motion is granted. Section 9 of the governing Scheduling Order (ECF [29]) is modified as follows:Discovery due by 10/29/2021. Dispositive Motions due by 12/10/2021. The Final Pretrial Conference currently set on September 9, 2021 is rescheduled to February 24, 2022, at 10:15 a.m. in Courtroom A501 on the fifth floor of the Alfred A. ArrajUnited States Courthouse, 901 19th Street, Denver, Colorado.(cmadr, )
Mar 29, 2021 158 Motion to Amend/Correct/Modify (4)
Docket Text: Joint MOTION to Amend/Correct/Modify [128] Order on Motion to Amend/Correct/Modify,, by Counter Defendants APS Biogroup, La Belle Associates, Inc., Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Mar 23, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [156] MOTION for Leave to Restrict filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 3/23/2021. (Text Only Entry) (rmsec )
Mar 22, 2021 156 Main Document (5)
Docket Text: MOTION for Leave to Restrict by Plaintiff APS Biogroup, Cross Defendant La Belle Associates, Inc.. (Attachments: # (1) Redacted Version of Docket Number 153)(Shoaei, Maral)
Mar 22, 2021 156 Redacted Version of Docket Number 153 (18)
Mar 12, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [154] MOTION to Dismiss filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 3/12/2021. (Text Only Entry) (rmsec)
Mar 8, 2021 152 Status Conference (2)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Status Conference held on 3/8/2021. FTR: A501. (cthom, )
Feb 25, 2021 149 Motion for Extension of Time to File Answer or Otherwise Respond (4)
Docket Text: Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond re [145] Answer to Complaint,, Third Party Complaint,, Counterclaim, by Counter Defendants APS Biogroup, La Belle Associates, Inc., Plaintiffs APS Biogroup, La Belle Associates, Inc., ThirdParty Defendant PanTheryx, Inc.. (Tamkin, Gregory)
Feb 25, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [149] Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond re [145] Answer to Complaint,, Third Party Complaint,, Counterclaim, filed by APS Biogroup, PanTheryx, Inc., La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 2/25/2021. (Text Only Entry) (rmsec )
Feb 25, 2021 151 Order on Motion for Extension of Time to Answer or Otherwise Respond (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 25 February 2021. Before this Court is Counterclaim Defendants' and Third-Party Defendant's Unopposed Motion for Extension of Time [149]. For good cause shown and noting that it is unopposed, the Motion is granted. They shall file their answer or other responsive pleading to the Third Party Complaint and Counterclaim (ECF [145]) on or before March 8, 2021.(cmadr, )
Feb 17, 2021 N/A Order on Motion for Leave to Restrict (0)
Docket Text: ORDER granting [147] Motion for Leave to Restrict. SO ORDERED by Judge Raymond P. Moore on 2/17/2021. (Text Only Entry)(rmsec )
Feb 16, 2021 147 Main Document (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Attachments: # (1) Exhibit 1)(Mariam, Craig)
Feb 16, 2021 147 Exhibit 1 (31)
Feb 12, 2021 146 Main Document (3)
Docket Text: NOTICE of Filing Amended Pleading re [145] Answer to Complaint,, Third Party Complaint,, Counterclaim, by Defendant Sterling Technology, Inc. (Attachments: # (1) Exhibit)(Mariam, Craig)
Feb 12, 2021 146 *Restricted* (3)
Feb 3, 2021 144 Order (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 3 February 2021. This matter comes before the Court upon Defendant's unopposed emailed request topostpone the Status and Scheduling Conference. For good cause shown, the Status and Scheduling Conference currently set for February 17, 2021 at 10:30 a.m. is vacated and rescheduled to March 8, 2021 at 2:00 p.m. (cmadr, )
Jan 29, 2021 143 Order on Motion to Dismiss (4)
Docket Text: ORDER. The Court ACCEPTS and ADOPTS the Recommendation (ECF No. [141]) and GRANTS IN PART and DENIES IN PART the Motion to Dismiss (ECF No. [129]), as stated above. By Judge Raymond P. Moore on January 29, 2021. (rvill, )
Jan 19, 2021 142 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 1/19/2021. Scheduling Conference set for 2/16/2021 is vacated and rescheduled for 2/17/2021 10:30 AM before Magistrate Judge Michael E. Hegarty. Status Conference set for 2/17/2021 10:30 AM before Magistrate Judge Michael E. Hegarty. (jgonz, )
Jan 6, 2021 141 Report and Recommendations (14)
Docket Text: RECOMMENDATION OF UNITED STATES MAGISTRATE JUDGE by Magistrate Judge Michael E. Hegarty on 6 January 2021. Accordingly, the Court respectfully RECOMMENDS that the Motion to Dismiss [129] be granted in part. The Court recommends dismissal of both tortious interference claims (First and Second Claims for Relief); both conspiracy claims (Third and Sixth Claims for Relief); and the abuse of process claim (Fourth Claim for Relief). The Court recommends dismissal of the unjust enrichment claim (Seventh Claim for Relief) only as raised against PanTheryx. The Court recommends that the dismissals be without prejudice to amend. The Court respectfully RECOMMENDS that the Motion be denied in part, with respect to the unjust enrichment claim as raised against Counter Defendants and the breach of contract claim (Fifth Claim for Relief). (cmadr, )
Jan 5, 2021 140 Status Conference (2)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Status Conference held on 1/5/2021. A Scheduling and Status Conference set for 2/16/2021 at 11:30 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. FTR: A501. (cthom, )
Dec 29, 2020 139 Notice of Change of Address/Contact Information (2)
Docket Text: NOTICE of Change of Address/Contact Information for counsel of record by Carly Abramson Kligler (Kligler, Carly)
Dec 15, 2020 138 Order (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 15 December 2020. This matter comes before the Court sua sponte. The Court appointed a Special Master to test the contents of Defendant's bovine colostrum product. The Court now is in receipt of the Special Master's Report dated December 14, 2020. Pursuant to the terms of the Order Appointing Special Master (ECF [124]), the Court will hold a Status Conference on January 5, 2021, at 1:15 p.m. in Courtroom A-501, on the fifth floor of the Alfred A. Arraj United States Courthouse located at 901 19th Street, Denver, Colorado, to discuss the matter. (cmadr, )
Dec 7, 2020 137 Notice of Entry of Appearance (3)
Docket Text: NOTICE of Entry of Appearance by Carly Abramson Kligler on behalf of APS Biogroup, La Belle Associates, Inc., PanTheryx, Inc.Attorney Carly Abramson Kligler added to party APS Biogroup(pty:pla), Attorney Carly Abramson Kligler added to party La Belle Associates, Inc.(pty:pla), Attorney Carly Abramson Kligler added to party PanTheryx, Inc.(pty:3pd) (Kligler, Carly)
Oct 29, 2020 136 Discovery Hearing (2)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Discovery Hearing held on 10/29/2020. Discovery Deadline: May 4, 2021Dispositive Motion Deadline: July 6, 2021. Initial Rule 26(a)(2) Disclosures: February 17, 2021. Rebuttal Rule 26(a)(2) Disclosures: March 18, 2021. Final Pretrial Conference set for 9/9/2021 10:45 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. FTR: A501. (cthom, )
Oct 21, 2020 135 Reply to Response to Motion (21)
Docket Text: REPLY to Response to [129] MOTION to Dismiss Counter-Claimant Sterling Technology, Inc.'s Amended Counterclaim and Third-Party Complaint and Incorporated Memorandum of Law filed by Cross Defendants APS Biogroup, La Belle Associates, Inc., ThirdParty Defendant PanTheryx, Inc.. (Schultz, Alec)
Oct 16, 2020 134 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 16 October 2020. Due to a conflict in the Court's calendar, the Discovery Conference that currently is set for October 29, 2020 is rescheduled from its currently set time of 2:00 p.m. to 2:30 p.m. on that same day. (Time change only.) (cmadr, )
Oct 15, 2020 133 Minute Order (2)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 15 October 2020. Due to a conflict in the Court's calendar, the Discovery Conference that currently is set for October 28, 2020 at 10:30 a.m. is vacated and rescheduled to October 29, 2020, at 2:00 p.m. in Courtroom A-501, on the fifth floor of the Alfred A. Arraj United States Courthouse located at 901 19th Street, Denver, Colorado. In advance of the conference, the parties may each prepare a short statement identifying the nature of the dispute(s) and shall email the statements to hegarty_chambers@cod.uscourts.gov on or before noon on October 27, 2020. (cmadr, )
Oct 7, 2020 132 Response to Motion (21)
Docket Text: RESPONSE to [129] MOTION to Dismiss Counter-Claimant Sterling Technology, Inc.'s Amended Counterclaim and Third-Party Complaint and Incorporated Memorandum of Law filed by Counter Claimant Sterling Technology, Inc., ThirdParty Plaintiff Sterling Technology, Inc.. (Mariam, Craig)
Oct 1, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [129] MOTION to Dismiss Counter-Claimant Sterling Technology, Inc.'s Amended Counterclaim and Third-Party Complaint and Incorporated Memorandum of Law filed by APS Biogroup, PanTheryx, Inc., La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 10/1/2020. (Text Only Entry) (rmsec )
Sep 25, 2020 130 Minute Order (2)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 25 September 2020. At the request of the parties, the Court will hold a Discovery Conference on October 28, 2020, at 10:30 a.m. in Courtroom A-501, on the fifth floor of the Alfred A. Arraj United States Courthouse located at 901 19th Street, Denver, Colorado. In advance of the conference, the parties may each prepare a short statement identifying the nature of the dispute(s) and shall email the statements to hegarty_chambers@cod.uscourts.gov on or before noon on October 27, 2020. (cmadr, )
Sep 16, 2020 129 Motion to Dismiss (26)
Docket Text: MOTION to Dismiss Counter-Claimant Sterling Technology, Inc.'s Amended Counterclaim and Third-Party Complaint and Incorporated Memorandum of Law by Counter Defendants APS Biogroup, La Belle Associates, Inc., ThirdParty Defendant PanTheryx, Inc.. (Schultz, Alec)
Sep 9, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [125] MOTION to Amend/Correct/Modify [113] Order on Motion to Amend/Correct/Modify, filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty By Judge Raymond P. Moore on 9/10/2020. (Text Only Entry) (rmsec )
Sep 9, 2020 127 Order on Motion for Leave (10)
Docket Text: ORDER. The Court ACCEPTS and ADOPTS the recommendation (ECF No. [95]), DENIES the motion to dismiss (ECF No. [14]), DENIES AS MOOT the motion for leave to file a sur-reply (ECF No. [69]), DENIES the motion for a preliminary injunction (ECF No. [24]), DENIES the motion to strike (ECF No. 103), and GRANTS the motion to restrict (ECF No. [85]). By Judge Raymond P. Moore on September 9, 2020. (rvill, )
Sep 9, 2020 128 Order on Motion to Amend/Correct/Modify (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 9 September 2020. Before the Court is Plaintiffs/Counter Defendants' Unopposed Motion to Modify the Scheduling Order [125]. The motion is granted. Section 9 of the governing Scheduling Order (ECF [29]) is modified as follows: Discovery due by 3/4/2021. Dispositive Motions due by 5/6/2021. Proposed Pretrial Order due by 7/2/2021. Also, in the interest of judicial efficiency, the Final Pretrial Conference currently set on April 5, 2021 is vacated and rescheduled to July 7, 2021, at 10:30 a.m. in Courtroom A501 on the fifth floor of the Alfred A. Arraj United States Courthouse, 901 19th Street, Denver, Colorado.(cmadr, )
Sep 8, 2020 125 Motion to Amend/Correct/Modify (4)
Docket Text: MOTION to Amend/Correct/Modify [113] Order on Motion to Amend/Correct/Modify,,, by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Shoaei, Maral)
Aug 28, 2020 124 Main Document (3)
Docket Text: ORDER APPOINTING SPECIAL MASTER by Magistrate Judge Michael E. Hegarty on 28 August 2020. (Attachments: # (1) SPECIAL MASTER PROTOCOLS) (cmadr, )
Aug 28, 2020 124 Continuation of Main Document (2)
Aug 24, 2020 123 Stipulation for Extension of Time to Answer/Respond to Complaint (4)
Docket Text: STIPULATION for Extension of Time to Answer or Respond to the Complaint by ThirdParty Defendant PanTheryx, Inc., Counter Defendants APS Biogroup, La Belle Associates, Inc.. PanTheryx, Inc. answer due 9/16/2020; APS Biogroup answer due 9/16/2020; La Belle Associates, Inc. answer due 9/16/2020. (Tamkin, Gregory)
Aug 17, 2020 122 Summons Issued (1)
Docket Text: SUMMONS as to PanTheryx, Inc. issued by Clerk. (rvill, )
Aug 14, 2020 121 Summons Request (1)
Docket Text: SUMMONS REQUEST as to PanTheryx, Inc. re [118] Amended Answer to Complaint,,, Third Party Complaint,,, Crossclaim,,, Counterclaim,, by Counter Claimant Sterling Technology, Inc., Cross Claimant Sterling Technology, Inc., ThirdParty Plaintiff Sterling Technology, Inc., Defendant Sterling Technology, Inc.. (Mariam, Craig)
Aug 11, 2020 119 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 11 August 2020. Before the Court is what appears to be an amended "Answer, Counterclaim, and Third-Party Complaint" filed by Sterling Technology, Inc. ("Defendant") (ECF [118]). Defendant has failed to comply with D.C. Colo. LCivR 15.1. If Defendant failsto file such notice and attachment on or before August 13, 2020, the Court may recommend that the amended pleading be stricken. (cmadr, )
Aug 11, 2020 120 Main Document (3)
Docket Text: NOTICE of Filing Amended Pleading by Defendant Sterling Technology, Inc. (Attachments: # (1) Exhibit 1)(Mariam, Craig)
Aug 11, 2020 120 Exhibit 1 (31)
Aug 10, 2020 118 Amended Answer to Complaint (30)
Docket Text: AMENDED ANSWER to COMPLAINT with Jury Demand, THIRD PARTY COMPLAINT against La Belle Associates, Inc., PanTheryx, Inc., APS Biogroup, CROSSCLAIM against La Belle Associates, Inc., PanTheryx, Inc., APS Biogroup, COUNTERCLAIM against La Belle Associates, Inc., PanTheryx, Inc., APS Biogroup by Plaintiffs La Belle Associates, Inc., APS Biogroup, ThirdParty Defendant PanTheryx, Inc., Counter Defendants La Belle Associates, Inc., APS Biogroup, Defendant PanTheryx, Inc.. (Mariam, Craig)
Jul 30, 2020 117 Status Conference (1)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Status Conference held on 7/30/2020. FTR: A501. (cthom, )
Jul 25, 2020 116 Transcript (48)
Docket Text: TRANSCRIPT of Telephonic Discovery Conference held on July 20, 2020 before Magistrate Judge Hegarty. Pages: 1-48.
NOTICE - REDACTION OF TRANSCRIPTS: Within seven calendar days of this filing, each party shall inform the Court, by filing a Notice of Intent to Redact, of the party's intent to redact personal identifiers from the electronic transcript of the court proceeding. If a Notice of Intent to Redact is not filed within the allotted time, this transcript will be made electronically available after 90 days. Please see the Notice of Electronic Availability of Transcripts document at www.cod.uscourts.gov.
Transcript may only be viewed at the court public terminal or purchased through the Court Reporter/Transcriber prior to the 90 day deadline for electronic posting on PACER. (Patterson Transcription Company, )
Jul 20, 2020 115 Discovery Hearing (2)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Discovery Hearing held on 7/20/2020. Status Conference set for 7/30/2020 at 01:30 PM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. FTR: A501. (cthom, )
Jul 19, 2020 114 Answer to Complaint (27)
Docket Text:Sterling Technology Inc.'s ANSWER to [1] Complaint, , THIRD PARTY COMPLAINT against PanTheryx, Inc., COUNTERCLAIM against All Plaintiffs by Sterling Technology, Inc..(Varin, Julie)
Jul 14, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [110] Joint MOTION to Amend/Correct/Modify [29] Scheduling Order filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 7/14/2020. (Text Only Entry) (rmsec )
Jul 14, 2020 113 Order on Motion to Amend/Correct/Modify (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 14 July 2020. Before the Court is a Joint Motion to Modify the Scheduling Order [110]. The Court finds good cause to grant a reasonable extension and, thus, the motion is granted in part and denied in part. Section 9 of the governing Scheduling Order [29] is modified as follows: Designation of Affirmative Experts due 9/18/2020. Discovery due by 12/4/2020. Dispositive Motions due by 2/5/2021. Designation of Rebuttal Experts due 10/19/2020. Proposed Pretrial Order due by 3/29/2021. Also, in the interest of judicial efficiency, the Final Pretrial Conference currently set on March 15, 2021 is vacated and rescheduled to April 5, 2021, at 1:30 p.m. in Courtroom A501 on the fifth floor of the Alfred A. Arraj United States Courthouse, 901 19th Street, Denver, Colorado.(cmadr, )
Jul 13, 2020 110 Motion to Amend/Correct/Modify (4)
Docket Text: Joint MOTION to Amend/Correct/Modify [29] Scheduling Order by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tahdooahnippah, Forrest)
Jul 13, 2020 111 Proposed Scheduling Order (2)
Docket Text: Proposed Scheduling Order to Joint Motion to Modify Scheduling Order by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tahdooahnippah, Forrest)
Jul 1, 2020 109 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 1 July 2020. At the request of the parties, the Court will hold a Discovery Conference on Monday, July 20, 2020, at 10:30 a.m. in Courtroom A-501, on the fifth floor of the Alfred A. Arraj United States Courthouse located at 901 19th Street, Denver, Colorado. (cmadr, )
May 27, 2020 108 Reply to Response to Motion (13)
Docket Text: REPLY to Response to [103] MOTION to Strike [24] MOTION for Preliminary Injunction , [48] Reply to Response to Motion, Re Declaration and Supplemental Declaration of George Stagnitti filed by Defendant Sterling Technology, Inc.. (Varin, Julie)
May 14, 2020 107 Response to Motion (19)
Docket Text: RESPONSE to [103] MOTION to Strike [24] MOTION for Preliminary Injunction , [48] Reply to Response to Motion, Re Declaration and Supplemental Declaration of George Stagnitti filed by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
May 1, 2020 106 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Alec H. Schultz on behalf of APS Biogroup, La Belle Associates, Inc.Attorney Alec H. Schultz added to party APS Biogroup(pty:pla), Attorney Alec H. Schultz added to party La Belle Associates, Inc.(pty:pla) (Schultz, Alec)
Apr 24, 2020 105 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 4/24/2020. The Settlement Conference set for 5/7/2020 is VACATED. (tsher, )
Apr 23, 2020 103 Motion to Strike (20)
Docket Text: MOTION to Strike [24] MOTION for Preliminary Injunction , [48] Reply to Response to Motion, Re Declaration and Supplemental Declaration of George Stagnitti by Defendant Sterling Technology, Inc.. (Mariam, Craig)
Apr 23, 2020 104 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Julie Shannon Varin on behalf of Sterling Technology, Inc.Attorney Julie Shannon Varin added to party Sterling Technology, Inc.(pty:dft) (Varin, Julie)
Apr 14, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [100] MOTION to Withdraw as Attorney filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 4/14/2020. (Text Only Entry) (rmsec )
Apr 14, 2020 102 Order on Motion to Withdraw as Attorney (1)
Docket Text: MINUTE ORDER granting [100] Motion to Withdraw as Attorney by Magistrate Judge Michael E. Hegarty on 4/14/2020. Attorney Nicole Kim Griffard terminated from this case. (tsher, )
Apr 13, 2020 100 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney by Defendant Sterling Technology, Inc.. (Attachments: # (1) Proposed Order (PDF Only))(Griffard, Nicole)
Apr 13, 2020 100 Proposed Order (PDF Only) (1)
Apr 9, 2020 99 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER granting [93] Motion for Leave to Restrict by Magistrate Judge Michael E. Hegarty on 4/9/2020. The Clerk of the Court is directed to maintain under Restriction Level One the document located at ECF [87] until further order of the Court. (tsher, )
Apr 8, 2020 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES re: [96] Notice of Entry of Appearance filed by attorney Craig J. Mariam. DO NOT REFILE THE DOCUMENT. Action to take - counsel must submit a change of contact request through the Attorney Services Portal Account pursuant to D.C.COLO.LAttyR 5(c) and 3.5 of the Electronic Case Filing Procedures (Civil cases). (Text Only Entry) (rvill, )
Apr 8, 2020 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES re: [96] Notice of Entry of Appearance filed by attorney Craig J. Mariam. Attorney has used an incorrect signature format in violation of D.C.COLO.LCivR 5.1(a) and 4.3(a) of the Electronic Case Filing Procedures (Civil cases). DO NOT REFILE THE DOCUMENT. In the future, every pleading, written motion, and other paper requiring a signature must include a signature block with the filer's name preceded by an s/ or /s/ and typed in the space where the signature would otherwise appear. (Text Only Entry) (rvill, )
Apr 7, 2020 96 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Craig J. Mariam on behalf of Sterling Technology, Inc.Attorney Craig J. Mariam added to party Sterling Technology, Inc.(pty:dft) (Mariam, Craig)
Apr 6, 2020 95 Report and Recommendations (25)
Docket Text: RECOMMENDATION OF UNITED STATES MAGISTRATE JUDGE by Magistrate Judge Michael E. Hegarty on 4/6/2020 re [14] MOTION to Dismiss for Lack of Jurisdiction filed by Sterling Technology, Inc. and [69] MOTION for Leave to File a Sur-Reply in Opposition to Motion to Dismiss filed by APS Biogroup, La Belle Associates, Inc. The Court RECOMMENDS that [14] Motion to Dismiss be DENIED and [69] Motion for Leave to File a Sur-Reply be DENIED AS MOOT. (tsher, )
Apr 2, 2020 93 Motion for Leave to Restrict (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Shoaei, Maral)
Apr 2, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [93] Unopposed MOTION for Leave to Restrict filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 4/2/2020. (Text Only Entry) (rmsec )
Mar 30, 2020 91 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Forrest Kwahada Tahdooahnippah on behalf of APS Biogroup, La Belle Associates, Inc.Attorney Forrest Kwahada Tahdooahnippah added to party APS Biogroup(pty:pla), Attorney Forrest Kwahada Tahdooahnippah added to party La Belle Associates, Inc.(pty:pla) (Tahdooahnippah, Forrest)
Mar 30, 2020 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES re: [91] Notice of Entry of Appearance, filed by attorney Forrest Kwahada Tahdooahnippah. Attorney has used an incorrect signature format in violation of D.C.COLO.LCivR 5.1(a) and 4.3(a) of the Electronic Case Filing Procedures (Civil cases). DO NOT REFILE THE DOCUMENT. Every pleading, written motion, and other paper requiring a signature must include a signature block with the filer's name preceded by an s/ or /s/ and typed in the space where the signature would otherwise appear. (Text Only Entry) (rvill, )
Mar 27, 2020 90 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER granting [88] Motion for Leave to Restrict by Magistrate Judge Michael E. Hegarty on 3/27/2020. The Clerk of the Court is directed to maintain the documents located at ECF 68-1, 68-3, 68-4, and 68-5 under Restriction Level One until further order of the Court; the Clerk shall also remove from restriction the documents at ECF [68] and 68-2.(tsher, )
Mar 24, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [88] Unopposed MOTION for Leave to Restrict filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 3/24/2020. (Text Only Entry) (rmsec )
Mar 20, 2020 88 Motion for Leave to Restrict (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Mar 19, 2020 84 Minute Order (2)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 3/19/2020. Settlement Conference set for 5/7/2020 09:00 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. (tsher, )
Mar 19, 2020 85 Motion for Leave to Restrict (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Griffard, Nicole)
Mar 19, 2020 86 Reply to Response to Motion (5)
Docket Text: REPLY to Response to [69] MOTION for Leave to File a Sur-Reply in Opposition to Motion to Dismiss- REDACTED filed by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Mar 18, 2020 80 Motion for Leave to Restrict (4)
Docket Text: MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Griffard, Nicole)
Mar 18, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [80] MOTION for Leave to Restrict filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 3/18/2020. (Text Only Entry) (rmsec )
Mar 18, 2020 83 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER denying without prejudice [80] Motion for Leave to Restrict by Magistrate Judge Michael E. Hegarty on 3/18/2020.(tsher, )
Mar 17, 2020 76 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER granting [72] Motion for Leave to Restrict by Magistrate Judge Michael E. Hegarty on 3/17/2020. The Clerk of the Court is directed to maintain under Restriction Level One the documents located at ECF 65, 65-1, and 65-2 until further order of the Court. The Clerk of the Court shall file on the public docket the documents located at 72-1, 72-2,and 72-3. (tsher, )
Mar 17, 2020 77 Brief in Support of Motion (14)
Docket Text: Defendant's Sterling Technology, INC.'S BRIEF in Support of [14] MOTION to Dismiss for Lack of Jurisdiction filed by Defendant Sterling Technology, Inc.. (tsher, )
Mar 17, 2020 78 Declaration (1)
Docket Text: DECLARATION of Nicole K. Griffard in Support of [14] MOTION to Dismiss for Lack of Jurisdiction [14], by Defendant Sterling Technology, Inc.. (tsher, )
Mar 17, 2020 79 Response (6)
Docket Text: Defendant's RESPONSES to Plaintiff's Jurisdictional Interrogatories by Defendant Sterling Technology, Inc.. (tsher, )
Mar 16, 2020 74 Main Document (8)
Docket Text: RESPONSE to [69] MOTION for Leave to File a Sur-Reply in Opposition to Motion to Dismiss filed by Defendant Sterling Technology, Inc.. (Attachments: # (1) Declaration of Nicole K. Griffard in Support of Defendant's Opposition to Plaintiffs' Motion for Sur-Reply, # (2) Exhibit A to Declaration of Nicole K. Griffard, # (3) Exhibit B to Declaration of Nicole K. Griffard)(Griffard, Nicole)
Mar 16, 2020 74 Declaration of Nicole K. Griffard in Support of Defendant's Opposition to (2)
Mar 16, 2020 74 Exhibit A to Declaration of Nicole K. Griffard (4)
Mar 16, 2020 74 Exhibit B to Declaration of Nicole K. Griffard (1)
Mar 16, 2020 75 Main Document (3)
Docket Text: NOTICE of Supplemental Authorities by Plaintiffs APS Biogroup, La Belle Associates, Inc. (Attachments: # (1) Exhibit 1)(Shoaei, Maral)
Mar 16, 2020 75 Exhibit 1 (12)
Mar 10, 2020 72 Main Document (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Attachments: # (1) Reply Brief in Support of Motion to Dismiss REDACTED, # (2) Declaration of Nicole K. Griffard in Support of Defendant's Motion to Dismiss, # (3) Exhibit 1 to Declaration of Nicole K. Griffard REDACTED)(Griffard, Nicole)
Mar 10, 2020 72 Reply Brief in Support of Motion to Dismiss REDACTED (14)
Mar 10, 2020 72 Declaration of Nicole K. Griffard in Support of Defendant's Motion to Dism (1)
Mar 10, 2020 72 Exhibit 1 to Declaration of Nicole K. Griffard REDACTED (6)
Mar 10, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [72] Unopposed MOTION for Leave to Restrict filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 3/10/2020. (Text Only Entry) (rmsec )
Mar 9, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [69] MOTION for Leave to File a Sur-Reply in Opposition to Motion to Dismiss filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 3/9/2020. (Text Only Entry) (rmsec )
Mar 9, 2020 71 Minute Order (1)
Docket Text: MINUTE ORDER re: [69] MOTION for Leave to File a Sur-Reply in Opposition to Motion to Dismiss filed by APS Biogroup, La Belle Associates, Inc., by Magistrate Judge Michael E. Hegarty on 3/9/2020. (tsher, )
Mar 6, 2020 68 Main Document (5)
Docket Text: RESTRICTED DOCUMENT - Level 1: Motion for Leave to File a Sur-Reply in Opposition to Motion to Dismiss by Plaintiffs APS Biogroup, La Belle Associates, Inc... (Attachments: # (1) Exhibit 1 - Plaintiffs' Sur-Reply in Opposition to Motion to Dismiss, # (2) Supplemental Declaration of Gregory S. Tamkin in Support of Plaintiffs' Sur-Reply in Opposition to Motion to Dismiss, # (3) Exhibit A to Tamkin Declaration, # (4) Exhibit B to Tamkin Declaration, # (5) Exhibit C to Tamkin Declaration)(Tamkin, Gregory)
Mar 6, 2020 68 *Restricted* (5)
Mar 6, 2020 68 Supplemental Declaration of Gregory S. Tamkin in Support of Plaintiffs' Su (2)
Mar 6, 2020 68 *Restricted* (2)
Mar 6, 2020 68 *Restricted* (2)
Mar 6, 2020 68 *Restricted* (2)
Mar 6, 2020 69 Main Document (5)
Docket Text: MOTION for Leave to File a Sur-Reply in Opposition to Motion to Dismiss by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Exhibit 1 - Plaintiffs' Sur-Reply in Opposition to Motion to Dismiss (Redacted))(Tamkin, Gregory)
Mar 6, 2020 69 Exhibit 1 - Plaintiffs' Sur-Reply in Opposition to Motion to Dismiss (Redac (9)
Mar 4, 2020 66 Main Document (7)
Docket Text: SURREPLY re [24] MOTION for Preliminary Injunction filed by Defendant Sterling Technology, Inc.. (Attachments: # (1) Exhibit B)(Hearing, Gregory)
Mar 4, 2020 66 Exhibit B (3)
Feb 26, 2020 64 Response (21)
Docket Text: RESPONSE to [63] Order on Motion for Leave to Restrict, by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Feb 21, 2020 63 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER granting in part and denying in part [59] Motion to Restrict Access to Plaintiffs' Opposition to Defendant's Motion to Dismiss, by Magistrate Judge Michael E. Hegarty on 2/21/2020. The Clerk of the Court is directed to remove the document at ECF 58-1 from restriction. The Court directs the Clerk of the Court to maintain under Restriction Level One the documents located at ECF 58-2 and 58-4 until further order of the Court. (tsher, )
Feb 19, 2020 62 Discovery Hearing (1)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Discovery Hearing held on 2/19/2020. FTR: A501. (cthom, )
Feb 18, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [59] Unopposed MOTION for Leave to Restrict filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 2/18/2020. (Text Only Entry) (rmsec )
Feb 14, 2020 58 *Restricted* (0)
Docket Text: RESTRICTED DOCUMENT - Level 1: Opposition to Motion to Dismiss by Plaintiffs APS Biogroup, La Belle Associates, Inc. (Attachments: # (1) Declaration of Gregory S. Tamkin in Support of Plaintiffs' Oppposition to Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(Tamkin, Gregory) Modified to add title on 2/18/2020 (rvill, ).
Feb 14, 2020 58 Declaration of Gregory S. Tamkin in Support of Plaintiffs' Oppposition to (2)
Feb 14, 2020 58 *Restricted* (2)
Feb 14, 2020 58 Exhibit 2 (9)
Feb 14, 2020 58 *Restricted* (9)
Feb 14, 2020 58 Exhibit 4 (8)
Feb 14, 2020 59 Motion for Leave to Restrict (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Feb 14, 2020 N/A Response to Motion (0)
Docket Text: RESPONSE to [14] MOTION to Dismiss for Lack of Jurisdiction filed by Plaintiff APS Biogroup. PUBLIC ENTRY FOR [58] RESTRICTED DOCUMENT. Text Only Entry. (cthom, )
Feb 13, 2020 54 Motion for Leave (3)
Docket Text: Unopposed MOTION for Leave to File Surreply [48] Reply to Response to Motion, by Defendant Sterling Technology, Inc.. (Hearing, Gregory)
Feb 13, 2020 55 Motion for Hearing/Conference (3)
Docket Text: Unopposed MOTION for Hearing/Conference re [24] MOTION for Preliminary Injunction Unopposed Motion for Hearing on Plaintiff's Motion for Preliminary Injunction by Defendant Sterling Technology, Inc.. (Hearing, Gregory)
Feb 13, 2020 N/A Order on Motion for Leave (0)
Docket Text: ORDER granting [54] Motion for Leave. SO ORDERED by Judge Raymond P. Moore on 2/13/2020. (Text Only Entry)(rmsec )
Feb 13, 2020 N/A Order on Motion for Hearing/Conference (0)
Docket Text: ORDER denying, without prejudice, [55] Motion for Hearing/Conference SO ORDERED by Judge Raymond P. Moore on 2/13/2020. (Text Only Entry)(rmsec )
Feb 11, 2020 53 Order on Motion for Protective Order (2)
Docket Text: MINUTE ORDER denying without prejudice [51] Motion for Protective Order by Magistrate Judge Michael E. Hegarty on 2/11/2020.(tsher, )
Feb 10, 2020 51 Main Document (5)
Docket Text: MOTION for Protective Order by Defendant Sterling Technology, Inc.. (Attachments: # (1) Exhibit A)(Hearing, Gregory)
Feb 10, 2020 51 Exhibit A (12)
Feb 10, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [51] MOTION for Protective Order filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 2/10/2020. (Text Only Entry) (rmsec )
Feb 5, 2020 50 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 2/5/2020. Discovery Conference set for 2/19/2020 01:30 PM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. (tsher, )
Jan 31, 2020 49 Order on Motion for Leave to Restrict (1)
Docket Text: MINUTE ORDER granting [46] Renewed Unopposed Motion to Restrict. The Clerk of the Court is directed to maintain under Restriction Level One the documents at ECF 34 and 34-1 until further order of the Court, by Magistrate Judge Michael E. Hegarty on 1/31/2020.(jgonz, ) Modified on 1/31/2020 to correct PDF (jgonz, ).
Jan 24, 2020 46 Motion for Leave to Restrict (4)
Docket Text: Renewed MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Griffard, Nicole)
Jan 24, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [46] Renewed MOTION for Leave to Restrict filed by Sterling Technology, Inc.. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 1/24/2020. Text Only Entry (cpear)
Jan 24, 2020 48 Main Document (16)
Docket Text: REPLY to Response to [24] MOTION for Preliminary Injunction filed by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Supplemental Declaration of George Stagnitti, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F)(Tamkin, Gregory)
Jan 24, 2020 48 Supplemental Declaration of George Stagnitti (4)
Jan 24, 2020 48 Exhibit A (2)
Jan 24, 2020 48 Exhibit B (2)
Jan 24, 2020 48 Exhibit C (2)
Jan 24, 2020 48 Exhibit D (2)
Jan 24, 2020 48 Exhibit E (2)
Jan 24, 2020 48 Exhibit F (4)
Jan 21, 2020 44 Order on Motion for Protective Order (1)
Docket Text: MINUTE ORDER granting in part and denying in part [41] Motion for Protective Order by Magistrate Judge Michael E. Hegarty on 1/21/2020.(tsher, )
Jan 21, 2020 45 Protective Order (14)
Docket Text: STIPULATED PROTECTIVE ORDER by Magistrate Judge Michael E. Hegarty on 1/21/2020. (tsher, )
Jan 16, 2020 40 Motion for Extension of Time to File Response/Reply (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [24] MOTION for Preliminary Injunction by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Jan 16, 2020 41 Main Document (4)
Docket Text: Stipulated MOTION for Protective Order by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Exhibit 1 - Proposed Stipulated Protective Order)(Tamkin, Gregory)
Jan 16, 2020 41 Exhibit 1 - Proposed Stipulated Protective Order (15)
Jan 16, 2020 N/A Order on Motion for Extension of Time to File Response/Reply (0)
Docket Text: ORDER granting [40] Motion for Extension of Time to File Response/Reply. SO ORDERED by Judge Raymond P. Moore on 1/16/2020. (Text Only Entry)(rmsec)
Jan 16, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [41] Stipulated MOTION for Protective Order filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 1/16/2020. (Text Only Entry) (rmsec )
Jan 15, 2020 35 Main Document (4)
Docket Text: Stipulated MOTION for Protective Order by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Exhibit 1 - Proposed Stipulated Protective Order)(Tamkin, Gregory)
Jan 15, 2020 35 Exhibit 1 - Proposed Stipulated Protective Order (14)
Jan 15, 2020 36 Motion for Leave to Restrict (4)
Docket Text: Unopposed MOTION for Leave to Restrict by Defendant Sterling Technology, Inc.. (Griffard, Nicole)
Jan 15, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [35] Stipulated MOTION for Protective Order filed by APS Biogroup, La Belle Associates, Inc.. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 1/15/2020. Text Only Entry (cpear)
Jan 15, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [36] Unopposed MOTION for Leave to Restrict filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 1/15/2020. Text Only Entry (cpear)
Jan 15, 2020 39 Order on Motion for Protective Order (1)
Docket Text: MINUTE ORDER denying without prejudice [35] Motion for Protective Order and denying without prejudice [36] Motion for Leave to Restrict, by Magistrate Judge Michael E. Hegarty on 1/15/2020.(tsher, )
Jan 3, 2020 33 Main Document (18)
Docket Text: RESPONSE to [24] MOTION for Preliminary Injunction filed by Defendant Sterling Technology, Inc.. (Attachments: # (1) Exhibit A - Declaration)(Griffard, Nicole)
Jan 3, 2020 33 Exhibit A - Declaration (5)
Dec 27, 2019 32 Order on Motion for Extension of Time to File (1)
Docket Text: MINUTE ORDER granting [30] Motion to Extend Briefing Scheduling by Magistrate Judge Michael E. Hegarty on 12/27/2019.(tsher, )
Dec 26, 2019 30 Motion for Extension of Time (4)
Docket Text: Stipulated MOTION for Extension of Time to Extend Briefing Schedule by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Tamkin, Gregory)
Dec 26, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [30] Stipulated MOTION for Extension of Time to Extend Briefing Schedule filed by APS Biogroup, La Belle Associates, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 12/26/2019. (Text Only Entry) (rmsec)
Dec 18, 2019 27 Scheduling Conference (2)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Scheduling Conference held on 12/18/2019. Discovery Deadline: October 16, 2020. Dispositive Motion Deadline: January 15, 2021. Initial Rule 26(a)(2) Disclosures: August 3, 2020. Rebuttal Rule 26(a)(2) Disclosures: September 4, 2020. Final Pretrial Conference set for 3/15/2021 at 10:00 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. FTR: A501. (cthom, )
Dec 18, 2019 28 Order on Motion to Stay (6)
Docket Text: ORDER denying [18] Motion to Stay and Motion to Vacate Scheduling Conference, by Magistrate Judge Michael E. Hegarty on 12/18/2019.(tsher, )
Dec 18, 2019 29 Scheduling Order (11)
Docket Text: SCHEDULING ORDER by Magistrate Judge Michael E. Hegarty on 12/18/2019. (tsher, )
Dec 17, 2019 26 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Gregory Steve Hearing, II on behalf of Sterling Technology, Inc.Attorney Gregory Steve Hearing, II added to party Sterling Technology, Inc.(pty:dft) (Hearing, Gregory)
Dec 13, 2019 24 Main Document (21)
Docket Text: MOTION for Preliminary Injunction by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Affidavit of George Stagnitti, # (2) Affidavit of Gregory S. Tamkin, # (3) Proposed Order (PDF Only))(Tamkin, Gregory)
Dec 13, 2019 24 Affidavit of George Stagnitti (8)
Dec 13, 2019 24 Affidavit of Gregory S. Tamkin (18)
Dec 13, 2019 24 Proposed Order (PDF Only) (3)
Dec 13, 2019 25 Reply to Response to Motion (11)
Docket Text: REPLY to Response to [18] MOTION to Stay and Motion to Vacate Scheduling Conference filed by Defendant Sterling Technology, Inc.. (Quinn, Thomas)
Dec 12, 2019 23 Main Document (14)
Docket Text: RESPONSE to [18] MOTION to Stay and Motion to Vacate Scheduling Conference filed by Plaintiffs APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Affidavit of G. Tamkin in Opposition to Motion to Stay and Motion to Vacate Scheduling Conference, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7)(Tamkin, Gregory)
Dec 12, 2019 23 Affidavit of G. Tamkin in Opposition to Motion to Stay and Motion to Vacate Sche (3)
Dec 12, 2019 23 Exhibit 1 (4)
Dec 12, 2019 23 Exhibit 2 (2)
Dec 12, 2019 23 Exhibit 3 (3)
Dec 12, 2019 23 Exhibit 4 (4)
Dec 12, 2019 23 Exhibit 5 (3)
Dec 12, 2019 23 Exhibit 6 (6)
Dec 12, 2019 23 Exhibit 7 (7)
Dec 11, 2019 22 Proposed Scheduling Order (12)
Docket Text: Proposed Scheduling Order by Plaintiff APS Biogroup. (Tamkin, Gregory)
Dec 10, 2019 21 Minute Order (1)
Docket Text: MINUTE ORDER re: [18] MOTION to Stay and Motion to Vacate Scheduling Conference filed by Sterling Technology, Inc. Response due 12/12/2019, by Magistrate Judge Michael E. Hegarty on 12/10/2019. (jgonz, )
Dec 9, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [18] MOTION to Stay and Motion to Vacate Scheduling Conference filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 12/9/2019. (Text Only Entry) (rmsec )
Dec 9, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES re : [17] Notice of Entry of Appearance filed by attorney Susan B. Meyer. DO NOT REFILE THE DOCUMENT. Action to take - counsel must submit a change of address request through the Attorney Services Portal Account pursuant to D.C.COLO.LAttyR 5(c) and 3.5 of the Electronic Case Filing Procedures (Civil cases). (Text Only Entry) (rvill, )
Dec 6, 2019 17 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Susan B. Meyer on behalf of Sterling Technology, Inc.Attorney Susan B. Meyer added to party Sterling Technology, Inc.(pty:dft) (Meyer, Susan)
Dec 6, 2019 18 Motion to Stay (5)
Docket Text: MOTION to Stay and Motion to Vacate Scheduling Conference by Defendant Sterling Technology, Inc.. (Griffard, Nicole)
Dec 5, 2019 14 Main Document (11)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Defendant Sterling Technology, Inc.. (Attachments: # (1) Exhibit A - Declaration)(Griffard, Nicole)
Dec 5, 2019 14 Exhibit A - Declaration (2)
Dec 5, 2019 15 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Thomas Baker Quinn on behalf of Sterling Technology, Inc.Attorney Thomas Baker Quinn added to party Sterling Technology, Inc.(pty:dft) (Quinn, Thomas)
Dec 5, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [14] MOTION to Dismiss for Lack of Jurisdiction filed by Sterling Technology, Inc. Motion referred to Magistrate Judge Michael E. Hegarty. Entered by Judge Raymond P. Moore on 12/5/2019. (Text Only Entry) (rmsec )
Dec 3, 2019 10 Minute Order (1)
Docket Text: MINUTE ORDER re: [9] Consent to Jurisdiction of Magistrate Judge filed by APS Biogroup, La Belle Associates, Inc. by Magistrate Judge Michael E. Hegarty on 12/3/2019. Parties do not consent. The Court directs the Clerk of the Court to reassign this case under D.C. Colo. LCivR 40.1(a). (tsher, )
Dec 3, 2019 N/A Case Reassigned (0)
Docket Text: CASE REASSIGNED pursuant to [9] Consent to Jurisdiction of Magistrate Judge. All parties do not consent. This case is randomly reassigned to Judge Raymond P. Moore. All future pleadings should be designated as 19-cv-02952-RM. (Text Only Entry) (tsher, )
Dec 3, 2019 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Michael E. Hegarty. Pursuant to 28 U.S.C. ยง 636(b)(1)(A) and (B) and Fed. R. Civ. P. 72(a) and (b), this case is referred to the assigned United States Magistrate Judge to (1) convene a scheduling conference under Fed. R. Civ. P. 16(b) and enter a scheduling order meeting the requirements of D.C.COLO.LCivR 16.2, (2) conduct such status conferences and issue such orders necessary for compliance with the scheduling order, including amendments or modifications of the scheduling order upon a showing of good cause, (3) hear and determine pretrial matters, including discovery and other non-dispositive motions, (4) conduct a pretrial conference and enter a pretrial order, and (5) conduct hearings, including evidentiary hearings, and submit proposed findings of fact and recommendations for rulings on dispositive motions. Court sponsored alternative dispute resolution is governed by D.C.COLO.LCivR 16.6. On the recommendation or informal request of the magistrate judge or on the request of the parties by motion, this court may direct the parties to engage in an early neutral evaluation, a settlement conference, or another alternative dispute resolution proceeding. Entered by Judge Raymond P. Moore on 12/3/2019. (Text Only Entry) (rmsec )
Dec 3, 2019 N/A Minute Order (0)
Docket Text: MINUTE ORDER: With the assignment of this matter, the parties are advised that throughout this case they are expected to be familiar and comply with not only the Local Rules of this District, but also Judge Raymond P. Moore's Civil Practice Standards, which may be found at: http://www.cod.uscourts.gov/JudicialOfficers/ActiveArticleIIIJudges/HonRaymondPMoore.aspx. Entered by Judge Raymond P. Moore on 12/3/2019. (Text Only Entry) (rmsec )
Dec 2, 2019 9 Consent to Jurisdiction of Magistrate Judge (3)
Docket Text: CONSENT to Jurisdiction of Magistrate Judge by Plaintiffs APS Biogroup, La Belle Associates, Inc. All parties do not consent.. (Shoaei, Maral)
Nov 21, 2019 8 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 11/21/2019. Scheduling Conference set for 12/18/2019 will commence at 10:15 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. (tsher, )
Nov 18, 2019 7 Minute Order (2)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 11/18/2019. Consent Form due by 12/2/2019. Proposed Scheduling Order due 11/29/2019. Scheduling Conference set for 12/18/2019 10:45 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. (jgonz, )
Nov 8, 2019 6 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by APS Biogroup, La Belle Associates, Inc.. Sterling Technology, Inc. served on 10/31/2019, answer due 11/21/2019. (Shoaei, Maral)
Nov 7, 2019 5 Notice of Entry of Appearance (1)
Docket Text: NOTICE of Entry of Appearance of Maral J. Shoaei by Maral Shoaei on behalf of APS Biogroup, La Belle Associates, Inc.Attorney Maral Shoaei added to party APS Biogroup(pty:pla), Attorney Maral Shoaei added to party La Belle Associates, Inc.(pty:pla) (Shoaei, Maral)
Oct 18, 2019 4 Main Document (2)
Docket Text: SUMMONS issued by Clerk. (Attachments: # (1) Magistrate Judge Consent Form) (cmadr, )
Oct 18, 2019 4 Magistrate Judge Consent Form (4)
Oct 16, 2019 1 Main Document (15)
Docket Text: COMPLAINT against Sterling Technology, Inc. (Filing fee $ 400,Receipt Number 1082-6948437)Attorney Gregory Scot Tamkin added to party APS Biogroup(pty:pla), Attorney Gregory Scot Tamkin added to party La Belle Associates, Inc.(pty:pla), filed by APS Biogroup, La Belle Associates, Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Summons)(Tamkin, Gregory)
Oct 16, 2019 1 Civil Cover Sheet (2)
Oct 16, 2019 1 Summons (2)
Oct 16, 2019 2 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the filing of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (cmadr, )
Oct 16, 2019 N/A Case Assigned to Judge (0)
Docket Text: Case assigned to Magistrate Judge Michael E. Hegarty. Text Only Entry. (cmadr, )
Menu