Search
Patexia Research
Case number 3:20-cv-01958

Allele Biotechnology and Pharmaceuticals, Inc. v. Pfizer, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 5, 2022 107 Order on Motion to Dismiss (1)
Docket Text: ORDER granting [106] Motion to Dismiss and dismisses the entire action with prejudice. Signed by Judge Marilyn L. Huff on 1/5/2022. (jms)
Jan 5, 2022 108 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 10,221,221, re [107] Order on Motion to Dismiss. cc:USPTO (rmc)
Jan 4, 2022 106 Motion to Dismiss (3)
Docket Text: Joint MOTION to Dismiss by Allele Biotechnology and Pharmaceuticals, Inc.. (Wagner, Ben) (jms).
Dec 13, 2021 N/A Status Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Marilyn L. Huff: Telephonic Status Hearing held on 12/13/2021. (Court Reporter/ECR Lynnette Lawrence). (Plaintiff Attorney Craig Crockett). (Defendant Attorney Thomas H. L. Selby; David J. Noonan; Elizabeth L. Brann; Bruce M. Wexler; Karthik Ram Kasaraneni). (no document attached) (smy)
Dec 13, 2021 105 Order (1)
Docket Text: ORDER Continuing All Dates And Deadlines For 60 Days. Signed by Judge Marilyn L. Huff on 12/13/2021.(dxf)
Dec 9, 2021 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: The Court sets a Telephonic Status Hearing for 12/13/2021 at 11:30 AM before Judge Marilyn L. Huff. (no document attached) (smy)
Dec 6, 2021 100 Status Report (Main Document) (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute by Pfizer, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B (Under Seal), # (3) Proof of Service)(Noonan, David) (dxf).
Dec 6, 2021 100 Status Report (Exhibit A) (3)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute by Pfizer, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B (Under Seal), # (3) Proof of Service)(Noonan, David) (dxf).
Dec 6, 2021 100 Status Report (Exhibit B (Under Seal)) (1)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute by Pfizer, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B (Under Seal), # (3) Proof of Service)(Noonan, David) (dxf).
Dec 6, 2021 100 Status Report (Proof of Service) (2)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute by Pfizer, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B (Under Seal), # (3) Proof of Service)(Noonan, David) (dxf).
Dec 6, 2021 101 Motion to File Documents Under Seal (Main Document) (2)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Noonan, David) (anh).
Dec 6, 2021 101 Motion to File Documents Under Seal (Proof of Service) (2)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Noonan, David) (anh).
Nov 29, 2021 99 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER Granting Joint Motion For Extensions Of Motion To Compel Deadlines [Doc.No.[98]]. Signed by Judge Marilyn L. Huff on 11/29/2021. (dxf)
Nov 24, 2021 98 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Joint MOTION for Extension of Time to File Motion to Compel by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (dxf).
Nov 24, 2021 98 Motion for Extension of Time to File (Proof of Service) (2)
Docket Text: Joint MOTION for Extension of Time to File Motion to Compel by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (dxf).
Nov 23, 2021 97 Order on Motion for Order (12)
Docket Text: ORDER Granting Joint Motion For An Order Governing Discovery Of Electronically Stored Information [Doc.No.[96]]. Signed by Judge Marilyn L. Huff on 11/23/2021. (dxf)
Nov 15, 2021 96 Motion for Order (4)
Docket Text: Joint MOTION for Order Governing Discovery of Electronically Stored Information by Pfizer, Inc.. (Noonan, David) (dxf).
Nov 12, 2021 95 Joint Claim Construction Worksheet (Main Document) (10)
Docket Text: JOINT CLAIM CONSTRUCTION WORKSHEET by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Ex. 1 - Joint Claim Construction Worksheet, # (2) Ex. 2 Joint Claim Construction Chart)(Wagner, Ben) (zda).
Nov 12, 2021 95 Joint Claim Construction Worksheet (Ex. 1 - Joint Claim Construction Worksheet) (5)
Docket Text: JOINT CLAIM CONSTRUCTION WORKSHEET by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Ex. 1 - Joint Claim Construction Worksheet, # (2) Ex. 2 Joint Claim Construction Chart)(Wagner, Ben) (zda).
Nov 12, 2021 95 Joint Claim Construction Worksheet (Ex. 2 Joint Claim Construction Chart) (30)
Docket Text: JOINT CLAIM CONSTRUCTION WORKSHEET by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Ex. 1 - Joint Claim Construction Worksheet, # (2) Ex. 2 Joint Claim Construction Chart)(Wagner, Ben) (zda).
Nov 10, 2021 94 Transcript (31)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Telephonic In-Chambers Discovery Hearing) held on 9/13/2021 before Judge Marilyn L. Huff. Court Reporter/Transcriber: Echo Reporting. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 12/1/2021. Redacted Transcript Deadline set for 12/13/2021. Release of Transcript Restriction set for 2/8/2022. (akr)
Sep 13, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Marilyn L. Huff: Telephonic Discovery Hearing held on 9/13/2021. The Court will issue an order. (Court Reporter/ECR Lynnette Lawrence). (Plaintiff Attorney Sushmitha Rajeevan; Robert Schaffer; Ben Lewis Wagner). (Defendant Attorney Charles Luther McCloud; Merri C. Moken; David J. Noonan; Thomas H.L. Selby; Julie Lyn Tavares; Bruce M. Wexler; Elizabeth Brann; Karthik Kasaraneni). (no document attached) (smy)
Sep 13, 2021 93 Order (3)
Docket Text: ORDER Denying Defendants' Motions to Compel [Doc. Nos. [75], [76], [77], [78], [78], [81], [82]]. Signed by Judge Marilyn L. Huff on 20cv1958.(anh)
Sep 10, 2021 84 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 213 receipt number ACASDC-16118897.) (Application to be reviewed by Clerk.) (Rajeevan, Sushmitha) (rmc).
Sep 10, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Sushmitha Rajeevan appearing for Counter Defendants Allele Biotechnology and Pharmaceuticals, Inc., Allele Biotechnology and Pharmaceuticals, Inc., Plaintiff Allele Biotechnology and Pharmaceuticals, Inc. (no document attached) (rmc)
Sep 10, 2021 86 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 213 receipt number ACASDC-16119315.) (Application to be reviewed by Clerk.) (Tavares, Julie) (rmc).
Sep 10, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Julie Lyn Tavares appearing for Defendant Pfizer, Inc., Counter Claimant Pfizer, Inc. (no document attached) (rmc)
Sep 10, 2021 88 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 213 receipt number ACASDC-16120034.) (Application to be reviewed by Clerk.) (Angle, Robert) (rmc).
Sep 10, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Robert Armistead Angle appearing for Counter Defendants Allele Biotechnology and Pharmaceuticals, Inc., Allele Biotechnology and Pharmaceuticals, Inc., Plaintiff Allele Biotechnology and Pharmaceuticals, Inc. (no document attached) (rmc)
Sep 10, 2021 90 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 213 receipt number ACASDC-16121293.) (Application to be reviewed by Clerk.) (Kasaraneni, Karthik) (rmc).
Sep 10, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Karthik Ram Kasaraneni appearing for Defendants BioNTech SE, BioNTech US, Inc., Counter Claimants BioNTech SE, BioNTech US, Inc. (no document attached) (rmc)
Sep 9, 2021 83 Order (1)
Docket Text: ORDER Scheduling Telephonic Hearing on the Parties' Discovery Disputes. Hearing set for 9/13/2021 at 01:45 PM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 9/8/2021.(jmr)
Sep 2, 2021 79 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Motion to Compel Discovery by Allele Biotechnology and Pharmaceuticals, Inc.. (Wagner, Ben) (sjt).
Sep 2, 2021 80 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER granting [79] Fourth and Fifth Joint Motions for Extensions of Motion to Compel Deadlines. Signed by Judge Marilyn L. Huff on 9/2/2021. (jmr)
Sep 2, 2021 81 Status Report (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 2. Litigation Funding by BioNTech SE, BioNTech US, Inc.. (Brann, Elizabeth) (sjt).
Sep 2, 2021 82 Status Report (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 4. Prosecution Files by BioNTech SE, BioNTech US, Inc.. (Brann, Elizabeth) (sjt).
Sep 1, 2021 74 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Joint MOTION for Extension of Time to File Fourth Joint Motion for Order Extending Motion to Compel Deadline by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 74 Motion for Extension of Time to File (Proof of Service) (2)
Docket Text: Joint MOTION for Extension of Time to File Fourth Joint Motion for Order Extending Motion to Compel Deadline by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 75 Status Report (Main Document) (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 1. Marking Requirement by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 75 Status Report (Proof of Service) (2)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 1. Marking Requirement by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 76 Status Report (Main Document) (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 3. Other Fluorescent Proteins by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 76 Status Report (Proof of Service) (2)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 3. Other Fluorescent Proteins by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 77 Status Report (Main Document) (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 5. Regeneron Documents by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 77 Status Report (Proof of Service) (2)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 5. Regeneron Documents by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 78 Status Report (Main Document) (4)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 6. Validity Contentions by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Sep 1, 2021 78 Status Report (Proof of Service) (2)
Docket Text: STATUS REPORT 1-Page Summary of Discovery Dispute - 6. Validity Contentions by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Aug 31, 2021 73 Protective Order (20)
Docket Text: GRANTING JOINT [62] Request For Protective Order. Signed by Judge Marilyn L. Huff on 8/31/21.(sxa)
Aug 27, 2021 72 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [71] Third Joint Motion for Extension for Extension of Motion to Compel Deadlines. Signed by Judge Marilyn L. Huff on 8/27/2021. (jmr)
Aug 26, 2021 70 Order on Motion to Compel (2)
Docket Text: ORDER denying [69] Motion to Compel without Prejudice. Signed by Judge Marilyn L. Huff on 8/26/2021. (jmr)
Aug 26, 2021 71 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Joint MOTION for Extension of Time to File Motion to Compel (Third Joint Motion for Order Extending Motion to Compel Deadline) by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Aug 26, 2021 71 Motion for Extension of Time to File (Proof of Service) (2)
Docket Text: Joint MOTION for Extension of Time to File Motion to Compel (Third Joint Motion for Order Extending Motion to Compel Deadline) by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Aug 25, 2021 69 Motion to Compel (Main Document) (4)
Docket Text: MOTION to Compel Defendants' Responses to Discovery Requests by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ben L. Wagner, # (3) Exhibit A, # (4) Exhibit B)(Wagner, Ben) (jmr).
Aug 25, 2021 69 Motion to Compel (Memo of Points and Authorities) (18)
Docket Text: MOTION to Compel Defendants' Responses to Discovery Requests by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ben L. Wagner, # (3) Exhibit A, # (4) Exhibit B)(Wagner, Ben) (jmr).
Aug 25, 2021 69 Motion to Compel (Declaration of Ben L. Wagner) (2)
Docket Text: MOTION to Compel Defendants' Responses to Discovery Requests by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ben L. Wagner, # (3) Exhibit A, # (4) Exhibit B)(Wagner, Ben) (jmr).
Aug 25, 2021 69 Motion to Compel (Exhibit A) (3)
Docket Text: MOTION to Compel Defendants' Responses to Discovery Requests by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ben L. Wagner, # (3) Exhibit A, # (4) Exhibit B)(Wagner, Ben) (jmr).
Aug 25, 2021 69 Motion to Compel (Exhibit B) (9)
Docket Text: MOTION to Compel Defendants' Responses to Discovery Requests by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Ben L. Wagner, # (3) Exhibit A, # (4) Exhibit B)(Wagner, Ben) (jmr).
Aug 23, 2021 68 Order on Motion for Order (1)
Docket Text: ORDER granting [67] Second Joint Motion for Extension of Motion to Compel Deadlines. Signed by Judge Marilyn L. Huff on 8/23/2021. (jmr)
Aug 20, 2021 67 Motion for Order (4)
Docket Text: Joint MOTION for Order Extending Motion to Compel Deadlines by Allele Biotechnology and Pharmaceuticals, Inc.. (Wagner, Ben) (jmr).
Aug 19, 2021 66 Order on Motion for Order (2)
Docket Text: ORDER granting [64] Joint Motion for Extension of Motion to Compel Deadlines. Signed by Judge Marilyn L. Huff on 8/18/2021. (jmr)
Aug 18, 2021 65 Notice of Appearance (Main Document) (2)
Docket Text: NOTICE of Appearance on Behalf of Defendant Pfizer, Inc. by Genevieve Marie Ruch on behalf of Pfizer, Inc. (Attachments: # (1) Proof of Service)(Ruch, Genevieve)Attorney Genevieve Marie Ruch added to party Pfizer, Inc.(pty:dft), Attorney Genevieve Marie Ruch added to party Pfizer, Inc.(pty:cc) (jmr).
Aug 18, 2021 65 Notice of Appearance (Proof of Service) (2)
Docket Text: NOTICE of Appearance on Behalf of Defendant Pfizer, Inc. by Genevieve Marie Ruch on behalf of Pfizer, Inc. (Attachments: # (1) Proof of Service)(Ruch, Genevieve)Attorney Genevieve Marie Ruch added to party Pfizer, Inc.(pty:dft), Attorney Genevieve Marie Ruch added to party Pfizer, Inc.(pty:cc) (jmr).
Aug 17, 2021 63 Order on Motion for Protective Order (1)
Docket Text: ORDER granting [62] Joint Motion for Entry of Disputed Protective Order. The parties must submit a joint proposed protective order consistent with this Order by Monday, August 23, 2021. Signed by Judge Marilyn L. Huff on 8/16/2021. (jmr)
Aug 17, 2021 64 Motion for Order (4)
Docket Text: Joint MOTION for Order Extending Motion to Compel Deadlines by Allele Biotechnology and Pharmaceuticals, Inc.. (Wagner, Ben) (jmr).
Aug 6, 2021 62 Motion for Protective Order (4)
Docket Text: Joint MOTION for Protective Order by Allele Biotechnology and Pharmaceuticals, Inc. (a California corporation). (Wagner, Ben)(sxa).
Aug 2, 2021 61 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [59] Third Joint Motion for Extension of Time. The parties joint proposed protective order is due by August 6, 2021. Signed by Judge Marilyn L. Huff on 8/2/2021. (jmr)
Jul 30, 2021 N/A Early Neutral Evaluation Conference (0)
Docket Text: MINUTE ENTRY (AGS): On July 30, 2021, the Court held an Early Neutral Evaluation. The case did not settle. Signed by Magistrate Judge Andrew G. Schopler on 07/30/2021. (no document attached) (say)
Jul 23, 2021 59 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Joint Proposed Protective Order by Allele Biotechnology and Pharmaceuticals, Inc. (a California corporation). (Wagner, Ben) (jmr).
Jul 21, 2021 58 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [57] Second Joint Motion for Extension of Time. The parties joint proposed protective order is due by July 23, 2021. Signed by Judge Marilyn L. Huff on 7/20/2021. (jmr)
Jul 16, 2021 57 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Joint Proposed Protective Order by BioNTech SE, BioNTech US, Inc.. (Brann, Elizabeth) (jmr).
Jul 2, 2021 56 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER Granting Joint Motion for Extension of Time (Doc. No. [55]). Signed by Judge Marilyn L. Huff on 7/2/2021. (jrm)
Jul 1, 2021 55 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Joint MOTION for Extension of Time to File Joint Proposed Protective Order by Pfizer, Inc. (Attachments: # (1) Proof of Service)(Noonan, David) (jrm).
Jul 1, 2021 55 Motion for Extension of Time to File (Proof of Service) (4)
Docket Text: Joint MOTION for Extension of Time to File Joint Proposed Protective Order by Pfizer, Inc. (Attachments: # (1) Proof of Service)(Noonan, David) (jrm).
Jun 24, 2021 53 Answer to Counterclaim (10)
Docket Text: ALLELE BIOTECHNOLOGY AND PHARMACEUTICALS, INC.S ANSWER TO BIONTECH SE AND BIONTECH US, INCS COUNTERCLAIMS ANSWER to [44] Answer to Amended Complaint, Counterclaim by Allele Biotechnology and Pharmaceuticals, Inc. (a California corporation).(Wagner, Ben) (sjt).
Jun 24, 2021 54 Answer to Counterclaim (10)
Docket Text: ALLELE BIOTECHNOLOGY AND PHARMACEUTICALS, INC.S ANSWER TO PFIZER, INCS COUNTERCLAIMS ANSWER to [45] Answer to Amended Complaint, Counterclaim by Allele Biotechnology and Pharmaceuticals, Inc..(Wagner, Ben) (sjt).
Jun 23, 2021 52 Transcript (7)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Telephonic Case Management Conference) held on 6/21/2021 before Judge Marilyn L. Huff. Court Reporter/Transcriber: Echo Reporting. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 7/14/2021. Redacted Transcript Deadline set for 7/26/2021. Release of Transcript Restriction set for 9/21/2021. (akr)
Jun 21, 2021 49 Scheduling Order (17)
Docket Text: SCHEDULING ORDER. Memorandum of Contentions of Fact and Law due by 9/16/2022. Proposed Pretrial Order due by 10/14/2022. Final Pretrial Conference set for 10/24/2022 at 10:30 AM before Judge Marilyn L. Huff. Jury Trial set for 11/1/2022 at 09:00 AM before Judge Marilyn L. Huff. Motion Hearing set for 9/6/2022 at 10:30 AM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 6/21/2021.(jmr)
Jun 21, 2021 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Marilyn L. Huff: Telephonic Case Management Conference held on 6/21/2021. The Court will issue an order. (Court Reporter/ECR Lynnette Lawrence). (Plaintiff Attorney Robert Schaffer; Ben Lewis Wagner). (Defendant Attorney Elizabeth L. Brann; Merri C. Moken; David J. Noonan; Thomas H. L. Selby; Bruce M. Wexler). (no document attached) (smy)
Jun 7, 2021 47 Scheduling Order (17)
Docket Text: Order Issuing Tentative Scheduling Order; and Scheduling Telephonic Case Management Conference. Case Management Conference set for 6/21/2021 at 10:30 AM before Judge Marilyn L. Huff. Memorandum of Contentions of Fact and Law due by 5/13/2022. Proposed Pretrial Order due by 6/3/2022. Final Pretrial Conference set for 6/13/2022 at 10:30 AM before Judge Marilyn L. Huff. Jury Trial set for 6/14/2022 at 09:00 AM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 6/7/2021.(jmr)
Jun 4, 2021 46 Notice and Order for Early Neutral Evaluation conference (4)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation. Early Neutral Evaluation set for 7/30/2021 at 02:00 PM before Magistrate Judge Andrew G. Schopler. Signed by Magistrate Judge Andrew G. Schopler on 6/4/2021.(jmr)(Main Document 46 replaced on 6/4/2021; NEF regenerated.) (jrd) (Main Document 46 replaced on 6/30/2021) (jrd). Modified on 6/30/2021 to update final docket text. (jrd).
Jun 3, 2021 44 Answer to Amended Complaint (30)
Docket Text: ANSWER to [29] Amended Complaint, Affirmative Defenses, COUNTERCLAIM against Allele Biotechnology and Pharmaceuticals, Inc. by BioNTech SE, BioNTech US, Inc..(Brann, Elizabeth) (jmr).
Jun 3, 2021 45 Answer to Amended Complaint (Main Document) (30)
Docket Text: ANSWER to [29] Amended Complaint, Affirmative Defenses, COUNTERCLAIM against All Plaintiffs by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Jun 3, 2021 45 Answer to Amended Complaint (Proof of Service) (2)
Docket Text: ANSWER to [29] Amended Complaint, Affirmative Defenses, COUNTERCLAIM against All Plaintiffs by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
May 7, 2021 43 Transcript (46)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Telephonic Motion Hearing) held on 5/3/2021 before Judge Marilyn L. Huff. Court Reporter/Transcriber: Echo Reporting. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 5/28/2021. Redacted Transcript Deadline set for 6/7/2021. Release of Transcript Restriction set for 8/5/2021. (akr)
May 4, 2021 42 Order on Motion to Dismiss for Failure to State a Claim (14)
Docket Text: ORDER denying [37] Defendant's Motion to Dismiss. Signed by Judge Marilyn L. Huff on 5/04/2021. (jpp) (dlg).
May 3, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Marilyn L. Huff: Telephonic Motion Hearing held on 5/3/2021 re [37] MOTION to Dismiss for Failure to State a Claim re Amended Complaint filed by Pfizer, Inc. The Court submits the matter with issue a written decision. (Court Reporter/ECR Lynnette Lawrence). (Plaintiff Attorney Robert Schaffer; Ben Lewis Wagner). (Defendant Attorney Elizabeth Brann; Charles Luther McCloud; Merri C. Moken; David J. Noonan; Thomas H.L. Selby; Bruce M. Wexler). (no document attached) (smy)
Apr 27, 2021 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion (TIME CHANGE ONLY): Due to a scheduling conflict with the Court's criminal calendar, the time of hearing on the motion to dismiss (Doc. No. [37]) is rescheduled for 1:45 p.m. on May 3, 2021 before Judge Marilyn L. Huff. The hearing will be held telephonically and the courtroom deputy will provide counsel with the teleconference information to join the telephonic hearing. (no document attached) (smy)
Apr 23, 2021 39 Reply to Response to Motion (Main Document) (17)
Docket Text: REPLY to Response to Motion re [37] Joint MOTION to Dismiss for Failure to State a Claim re Amended Complaint Pursuant to Rule 12(B)(6) filed by BioNTech SE, BioNTech US, Inc., Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Apr 23, 2021 39 Reply to Response to Motion (Proof of Service) (2)
Docket Text: REPLY to Response to Motion re [37] Joint MOTION to Dismiss for Failure to State a Claim re Amended Complaint Pursuant to Rule 12(B)(6) filed by BioNTech SE, BioNTech US, Inc., Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Apr 16, 2021 38 Response in Opposition to Motion (30)
Docket Text: RESPONSE in Opposition re [37] Joint MOTION to Dismiss for Failure to State a Claim re Amended Complaint filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Wagner, Ben) (jmr).
Mar 26, 2021 37 Motion to Dismiss for Failure to State a Claim (Main Document) (3)
Docket Text: Joint MOTION to Dismiss for Failure to State a Claim re Amended Complaint by Pfizer, Inc.. (Attachments: # (1) Memo of Points and Authorities iso Motion to Dismiss Amended Complaint, # (2) Proof of Service)(Noonan, David) (jmr).
Mar 26, 2021 37 Motion to Dismiss for Failure to State a Claim (Memo of Points and Authorities iso Motion to Dismiss Amended Complaint) (28)
Docket Text: Joint MOTION to Dismiss for Failure to State a Claim re Amended Complaint by Pfizer, Inc.. (Attachments: # (1) Memo of Points and Authorities iso Motion to Dismiss Amended Complaint, # (2) Proof of Service)(Noonan, David) (jmr).
Mar 26, 2021 37 Motion to Dismiss for Failure to State a Claim (Proof of Service) (2)
Docket Text: Joint MOTION to Dismiss for Failure to State a Claim re Amended Complaint by Pfizer, Inc.. (Attachments: # (1) Memo of Points and Authorities iso Motion to Dismiss Amended Complaint, # (2) Proof of Service)(Noonan, David) (jmr).
Mar 9, 2021 34 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 213 receipt number ACASDC-15499155.) (Application to be reviewed by Clerk.) (Schaffer, Robert) (rmc).
Mar 9, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Robert Schaffer appearing for Plaintiff Allele Biotechnology and Pharmaceuticals, Inc. (no document attached) (rmc)
Mar 9, 2021 36 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER granting [33] Joint Motion for Extension of Time and for Briefing Schedule Motion Hearing on the Rule 12 motion set for 5/3/2021 at 10:30 AM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 3/9/2021. (jmr)
Mar 8, 2021 31 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 213 receipt number ACASDC-15493384.) (Application to be reviewed by Clerk.) (Liu, Xun) (rmc).
Mar 8, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Xun Liu appearing for Defendant Pfizer, Inc. (no document attached) (rmc)
Mar 8, 2021 33 Motion for Extension of Time to File Answer (Main Document) (5)
Docket Text: Joint MOTION for Extension of Time to File Answer re [29] Amended Complaint, First Amended Complaint by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Mar 8, 2021 33 Motion for Extension of Time to File Answer (Proof of Service) (2)
Docket Text: Joint MOTION for Extension of Time to File Answer re [29] Amended Complaint, First Amended Complaint by Pfizer, Inc.. (Attachments: # (1) Proof of Service)(Noonan, David) (jmr).
Feb 27, 2021 30 Order on Motion to Dismiss for Failure to State a Claim (2)
Docket Text: ORDER denying [24] Defendants' Motion to Dismiss as Moot. The March15, 2021 hearing date is vacated. Signed by Judge Marilyn L. Huff on 2/26/2021. (jmr)
Feb 25, 2021 29 Amended Complaint (Main Document) (21)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 1) (23)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 2) (5)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 3) (13)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 4) (15)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 5) (30)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 6) (4)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 7) (6)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint (Exhibit 8) (21)
Docket Text: AMENDED COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc., filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8) (Wagner, Ben) (jmr).
Feb 25, 2021 29 Amended Complaint* (1)
Feb 9, 2021 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER OF RECUSAL. Magistrate Judge Allison H. Goddard is no longer assigned. Case randomly reassigned to Magistrate Judge Andrew G. Schopler for all further proceedings. The new case number is 20cv1958 H (AGS).(no document attached) (jcj)
Feb 8, 2021 24 Motion to Dismiss for Failure to State a Claim (Main Document) (4)
Docket Text: MOTION to Dismiss for Failure to State a Claim by BioNTech SE, BioNTech US, Inc., Pfizer, Inc.. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Dismiss Complaint Pursuant to Rule 12(B)(6), # (2) Proof of Service)(Noonan, David) (jmr).
Feb 8, 2021 24 Motion to Dismiss for Failure to State a Claim (Memo of Points and Authorities in Support of Motion to Dismiss Complaint Pursuan) (18)
Docket Text: MOTION to Dismiss for Failure to State a Claim by BioNTech SE, BioNTech US, Inc., Pfizer, Inc.. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Dismiss Complaint Pursuant to Rule 12(B)(6), # (2) Proof of Service)(Noonan, David) (jmr).
Feb 8, 2021 24 Motion to Dismiss for Failure to State a Claim (Proof of Service) (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim by BioNTech SE, BioNTech US, Inc., Pfizer, Inc.. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Dismiss Complaint Pursuant to Rule 12(B)(6), # (2) Proof of Service)(Noonan, David) (jmr).
Feb 8, 2021 25 Corporate Disclosure Statement (Main Document) (2)
Docket Text: Corporate Disclosure Statement by Pfizer, Inc.. No Corporate Parents/Interested Parties. (Attachments: # (1) Notice of Party with Financial Interest, # (2) Proof of Service)(Noonan, David) (jmr).
Feb 8, 2021 25 Corporate Disclosure Statement (Notice of Party with Financial Interest) (2)
Docket Text: Corporate Disclosure Statement by Pfizer, Inc.. No Corporate Parents/Interested Parties. (Attachments: # (1) Notice of Party with Financial Interest, # (2) Proof of Service)(Noonan, David) (jmr).
Feb 8, 2021 25 Corporate Disclosure Statement (Proof of Service) (2)
Docket Text: Corporate Disclosure Statement by Pfizer, Inc.. No Corporate Parents/Interested Parties. (Attachments: # (1) Notice of Party with Financial Interest, # (2) Proof of Service)(Noonan, David) (jmr).
Feb 8, 2021 26 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by BioNTech SE, BioNTech US, Inc. identifying Corporate Parent BioNTech SE for BioNTech US, Inc... (Brann, Elizabeth) (jmr).
Feb 8, 2021 27 Notice of Party With Financial Interest (2)
Docket Text: NOTICE of Party With Financial Interest by BioNTech SE, BioNTech US, Inc. . Identifying Corporate Parent BioNTech SE for BioNTech US, Inc.. (Brann, Elizabeth) (jmr).
Feb 5, 2021 21 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-15338041.) (Application to be reviewed by Clerk.) (McCloud, Charles) QC mail sent re missing signature on 2/5/2021, instructed to re-file without re-paying (rmc).
Feb 5, 2021 22 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice, No payment Submitted. (Application to be reviewed by Clerk.) (McCloud, Charles) (rmc).
Feb 5, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Charles Luther McCloud appearing for Defendant Pfizer, Inc. (no document attached) (rmc)
Jan 22, 2021 19 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice,Receipt Number ACASDC-15262977. (Application to be reviewed by Clerk.) (Moken, Merri) (dsn)
Jan 22, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Merri C. Moken appearing for Defendants BioNTech SE, BioNTech US, Inc. (no document attached) (dsn)
Jan 12, 2021 17 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Allele Biotechnology and Pharmaceuticals, Inc.. Pfizer, Inc. served. (Wagner, Ben) (jmr).
Jan 12, 2021 18 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Allele Biotechnology and Pharmaceuticals, Inc.. BioNTech US, Inc. served. (Wagner, Ben) (jmr).
Jan 11, 2021 13 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $206.00 receipt number ACASDC-15189063.)(Application to be reviewed by Clerk.)(Fisher, Stanley)(Main Document 13 replaced on 1/11/2021)(jrd)
Jan 11, 2021 14 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice, No payment Submitted. (See ECF No. [12]) (Application to be reviewed by Clerk.) (Selby, Thomas)(jrd)
Jan 11, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Stanley Edward Fisher appearing for Defendant Pfizer, Inc. (no document attached) (jrd)
Jan 11, 2021 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Thomas H.L. Selby appearing for Defendant Pfizer, Inc. (no document attached) (jrd)
Jan 8, 2021 12 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-15181546.) (Application to be reviewed by Clerk.) (Selby, Thomas) QC mail sent re missing signature on 1/8/2021, instructed to re-file without repaying (rmc).
Dec 23, 2020 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Allele Biotechnology and Pharmaceuticals, Inc., as to BioNTech SE. (Wagner, Ben) (jpp).
Dec 22, 2020 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Elizabeth L Brann on behalf of BioNTech SE, BioNTech US, Inc. (Brann, Elizabeth)Attorney Elizabeth L Brann added to party BioNTech SE(pty:dft), Attorney Elizabeth L Brann added to party BioNTech US, Inc.(pty:dft)(jpp).
Dec 22, 2020 9 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-15094435.) (Application to be reviewed by Clerk.) (Wexler, Bruce)
Dec 22, 2020 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Bruce M. Wexler appearing for Defendants BioNTech SE, BioNTech US, Inc. (no document attached) (rmc)
Dec 15, 2020 6 Motion for Extension of Time to File Answer (5)
Docket Text: Joint MOTION for Extension of Time to File Answer re [1] Complaint, by Allele Biotechnology and Pharmaceuticals, Inc.. (Wagner, Ben) (jpp).
Dec 15, 2020 7 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [6] Joint Motion for Extension of Time. BioNTech US, Inc. and Pfizer, Inc. responses due 2/8/2021. Signed by Judge Marilyn L. Huff on 12/15/2020. (jpp) (dlg).
Oct 6, 2020 5 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Allele Biotechnology and Pharmaceuticals, Inc.. No Corporate Parents/Interested Parties. (Wagner, Ben) (jmo).
Oct 5, 2020 1 Complaint (Main Document) (16)
Docket Text: COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc. ( Filing fee $ 400 receipt number ACASDC-14621501.), filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibits 1-8)The new case number is 3:20-cv-1958-GPC-AHG. Judge Gonzalo P. Curiel and Magistrate Judge Allison H. Goddard are assigned to the case. (Wagner, Ben)(jmr) (jms).
Oct 5, 2020 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc. ( Filing fee $ 400 receipt number ACASDC-14621501.), filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibits 1-8)The new case number is 3:20-cv-1958-GPC-AHG. Judge Gonzalo P. Curiel and Magistrate Judge Allison H. Goddard are assigned to the case. (Wagner, Ben)(jmr) (jms).
Oct 5, 2020 1 Complaint (Exhibits 1-8) (30)
Docket Text: COMPLAINT with Jury Demand against BioNTech SE, BioNTech US, Inc., Does 1-30, Pfizer, Inc. ( Filing fee $ 400 receipt number ACASDC-14621501.), filed by Allele Biotechnology and Pharmaceuticals, Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibits 1-8)The new case number is 3:20-cv-1958-GPC-AHG. Judge Gonzalo P. Curiel and Magistrate Judge Allison H. Goddard are assigned to the case. (Wagner, Ben)(jmr) (jms).
Oct 5, 2020 2 Summons Issued (2)
Docket Text: Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jmr) (jms).
Oct 5, 2020 3 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *10,221,221* cc:USPTO (jmr) (jms).
Oct 5, 2020 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER. Judge Gonzalo P. Curiel has declined assignment pursuant to General Order 598. Case reassigned to Judge Marilyn L. Huff for all further proceedings. The new case number is 20cv1958 H (AHG).(no document attached) (jcj)
Oct 5, 2020 1 Complaint?* (1)
Menu