Search
Patexia Research
Case number 3:20-cv-02167

Ameranth, Inc. v. ChowNow, Inc. > Documents

Date Field Doc. No.Description (Pages)
Sep 7, 2021 41 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 8,146,077, 9,009,060, 9,747,651, re [40] Order Dismissing Case. cc:USPTO (rmc)
Sep 7, 2021 N/A Order Dismissing Case (0)
Docket Text: MINUTE ORDER - This case is dismissed with prejudice pursuant to the parties' stipulation for dismissal pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, with each party bearing that party's own attorney's fees and costs.(no document attached) (jpp)
Sep 7, 2021 39 Order (2)
Docket Text: ORDER confirming settlement and setting deadline to file joint motion for dismissal. Settlement Disposition Conference set for 10/21/2021 at 9:30am in Courtroom 4C. Signed by Magistrate Judge Barbara Lynn Major on 9/07/2021.(jpp)
Sep 7, 2021 38 Motion to Dismiss (5)
Docket Text: Joint MOTION to Dismiss by Ameranth, Inc.. (Caldarelli, William) (jpp).
Sep 1, 2021 37 Order on Motion for Extension of Time to Answer (3)
Docket Text: ORDER granting [34] Joint Motion for Extension of Time for Plaintiff to respond to Defendant's Amended Counterclaims to 9/24/2021. Signed by Judge Roger T. Benitez on 9/01/2021. (jpp)
Aug 26, 2021 34 Motion for Extension of Time to File Answer (4)
Docket Text: Joint MOTION for Extension of Time to File Response to ChowNow, Inc.'s Amended Counterclaims by Ameranth, Inc.. (Caldarelli, William)(jpp).
Aug 23, 2021 33 Order (2)
Docket Text: ORDER setting Case Management Conference 9/10/2021 at 9:30am. Joint Discovery Plan due 9/3/2021. Signed by Magistrate Judge Barbara Lynn Major on 8/23/2021.(jpp)
Aug 19, 2021 32 Order on Motion to Dismiss for Failure to State a Claim (54)
Docket Text: ORDER denying Plaintiff's motion to: (1) Dismiss the Counterclaim for (a) failure to state a claim and (b) lack of subject matter jurisdiction and (2) Remand to State Court pursuant to 28 USC 1447(e). (ECF No. 12, 13, 15, 19. 20, 24, 28, 29. 30). Signed by Judge Roger T. Benitez on 8/19/2021. (jpp)
Aug 18, 2021 31 Order on Motion to File Documents Under Seal (17)
Docket Text: ORDER: Granting In Part: (1) Plaintiff's Motions to File Documents Under Seal and (2) Defendant's Motions to File Documents Under Seal [ECF Nos. [13], [14], [15], [16], [20], [21]]. Signed by Judge Roger T. Benitez on 8/18/2021. (anh)
Jun 25, 2021 30 Notice of Objection to Electronic Filing (3)
Docket Text: Notice of Objection to Electronic Filing: by Ameranth, Inc. re [29] Notice (Other), (Caldarelli, William) (jpp).
Jun 24, 2021 29 Notice (Other) (Exhibit 2) (8)
Docket Text: NOTICE of Additional Supplemental Authority in Support of Opposition to Ameranth, Inc.'s Motion to Dismiss and Remand by ChowNow, Inc., ChowNow, Inc. re [19] Response in Opposition to Motion, (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Blad, Leiv) (jpp).
Jun 24, 2021 29 Notice (Other) (Exhibit 1) (4)
Docket Text: NOTICE of Additional Supplemental Authority in Support of Opposition to Ameranth, Inc.'s Motion to Dismiss and Remand by ChowNow, Inc., ChowNow, Inc. re [19] Response in Opposition to Motion, (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Blad, Leiv) (jpp).
Jun 24, 2021 29 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Additional Supplemental Authority in Support of Opposition to Ameranth, Inc.'s Motion to Dismiss and Remand by ChowNow, Inc., ChowNow, Inc. re [19] Response in Opposition to Motion, (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Blad, Leiv) (jpp).
Feb 16, 2021 28 Notice (Other) (Exhibit A) (22)
Docket Text: NOTICE of Supplemental Authority in Support of Opposition to Ameranth, Inc.'s Motion to Dismiss and Remand by ChowNow, Inc., ChowNow, Inc. re [19] Response in Opposition to Motion, (Attachments: # (1) Exhibit A)(Blad, Leiv) (mme).
Feb 16, 2021 28 Notice (Other) (Main Document) (4)
Docket Text: NOTICE of Supplemental Authority in Support of Opposition to Ameranth, Inc.'s Motion to Dismiss and Remand by ChowNow, Inc., ChowNow, Inc. re [19] Response in Opposition to Motion, (Attachments: # (1) Exhibit A)(Blad, Leiv) (mme).
Dec 18, 2020 27 Order (1)
Docket Text: ORDER following Early Neutral Evaluation Conference. The Court grants the parties joint request to stay discovery until Judge Benitez resolves the pending motions. Signed by Magistrate Judge Barbara Lynn Major on 12/18/2020.(jmr) (jms).
Dec 18, 2020 N/A Early Neutral Evaluation Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Barbara Lynn Major: Zoom Early Neutral Evaluation Conference held on 12/18/2020. Case did not settle. Zoom Case Management Conference held on 12/18/2020. Order to follow. (Plaintiff Attorney William J. Caldarelli). (Defendant Attorneys Thomas Cunningham, Zarema Jaramillo, and Sydney Kaplan). (no document attached) (err)
Dec 15, 2020 N/A Order on Motion to Dismiss for Failure to State a Claim (0)
Docket Text: Minute Order issued by the Honorable Roger T. Benitez: Submitting [12] Motion to Dismiss for Failure to State a Claim; submitting [12] Motion to Dismiss for Lack of Jurisdiction; submitting [12] Motion to Remand to State Court; Submitting [13] Motion to File Documents Under Seal; Submitting [15] Motion to File Documents Under Seal; Submitting [20] Motion to File Documents Under Seal. Court to issue written Order. Motion Hearing date of 12/21/2020 is hereby vacated. (no document attached) (gxr)
Dec 11, 2020 24 Reply to Response to Motion (Supplemental Declaration of Keith R. McNally) (3)
Docket Text: REPLY to Response to Motion re [12] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and MOTION to Remand to State Court filed by Ameranth, Inc.. (Attachments: # (1) Supplemental Declaration of Keith R. McNally)(Caldarelli, William) (mme).
Dec 11, 2020 24 Reply to Response to Motion (Main Document) (15)
Docket Text: REPLY to Response to Motion re [12] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and MOTION to Remand to State Court filed by Ameranth, Inc.. (Attachments: # (1) Supplemental Declaration of Keith R. McNally)(Caldarelli, William) (mme).
Dec 10, 2020 23 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Denying the Pro Hac Vice Application of Jeffrey Blumenfeld, re [22] Request to Appear Pro Hac Vice. Signed by Judge Roger T. Benitez on 12/10/2020.(rmc)
Dec 10, 2020 22 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-15027297.) (Application to be reviewed by Clerk.) (Blumenfeld, Jeffrey) (rmc).
Dec 7, 2020 19 Response in Opposition to Motion (Main Document) (27)
Docket Text: RESPONSE in Opposition re [12] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and MOTION to Remand to State Court filed by ChowNow, Inc., ChowNow, Inc.. (Attachments: # (1) Exhibit Exhibits A-D)(Blad, Leiv) (mme).
Dec 7, 2020 18 Amended Counterclaim (Main Document) (30)
Docket Text: AMENDED COUNTERCLAIM of Defendant and Counter-Claimant ChowNow, Inc. against Ameranth, Inc., filed by ChowNow, Inc., ChowNow, Inc.. (Attachments: # (1) Exhibit Exhibits 1-17) (Blad, Leiv) (mme).
Dec 7, 2020 18 Amended Counterclaim (Exhibit Exhibits 1-17) (30)
Docket Text: AMENDED COUNTERCLAIM of Defendant and Counter-Claimant ChowNow, Inc. against Ameranth, Inc., filed by ChowNow, Inc., ChowNow, Inc.. (Attachments: # (1) Exhibit Exhibits 1-17) (Blad, Leiv) (mme).
Dec 7, 2020 19 Response in Opposition to Motion (Exhibit Exhibits A-D) (30)
Docket Text: RESPONSE in Opposition re [12] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and MOTION to Remand to State Court filed by ChowNow, Inc., ChowNow, Inc.. (Attachments: # (1) Exhibit Exhibits A-D)(Blad, Leiv) (mme).
Dec 7, 2020 20 Motion to File Documents Under Seal (5)
Docket Text: MOTION to File Documents Under Seal (Blad, Leiv) (anh).
Nov 20, 2020 15 Motion to File Documents Under Seal (Declaration of Zarema Jaramillo in Support of Motion to File Documents Under Sea) (3)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Blad, Leiv)
Nov 20, 2020 15 Motion to File Documents Under Seal (Main Document) (8)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Blad, Leiv)
Nov 19, 2020 13 Motion to File Documents Under Seal (5)
Docket Text: MOTION to File Documents Under Seal (Caldarelli, William) (anh).
Nov 19, 2020 12 Motion to Dismiss for Failure to State a Claim (Certificate of Service) (1)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction and, MOTION to Remand to State Court by Ameranth, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Keith McNally, # (3) Notice of Lodgment, # (4) Certificate of Service)(Caldarelli, William) (mme).
Nov 19, 2020 12 Motion to Dismiss for Failure to State a Claim (Notice of Lodgment) (30)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction and, MOTION to Remand to State Court by Ameranth, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Keith McNally, # (3) Notice of Lodgment, # (4) Certificate of Service)(Caldarelli, William) (mme).
Nov 19, 2020 12 Motion to Dismiss for Failure to State a Claim (Declaration of Keith McNally) (8)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction and, MOTION to Remand to State Court by Ameranth, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Keith McNally, # (3) Notice of Lodgment, # (4) Certificate of Service)(Caldarelli, William) (mme).
Nov 19, 2020 12 Motion to Dismiss for Failure to State a Claim (Memo of Points and Authorities) (25)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction and, MOTION to Remand to State Court by Ameranth, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Keith McNally, # (3) Notice of Lodgment, # (4) Certificate of Service)(Caldarelli, William) (mme).
Nov 19, 2020 12 Motion to Dismiss for Failure to State a Claim (Main Document) (4)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction and, MOTION to Remand to State Court by Ameranth, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Keith McNally, # (3) Notice of Lodgment, # (4) Certificate of Service)(Caldarelli, William) (mme).
Nov 13, 2020 11 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-14866521.) (Application to be reviewed by Clerk.) (Angileri, Frank) (rmc).
Nov 13, 2020 10 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-14866240.) (Application to be reviewed by Clerk.) (Cunningham, Thomas) (rmc).
Nov 13, 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 Roger T. Benitez for all further proceedings. The new case number is 20cv2167 BEN (BLM).(no document attached) (jcj)
Nov 6, 2020 8 Jury Demand (3)
Docket Text: DEMAND for Trial by Jury by Ameranth, Inc.. (Caldarelli, William) (dlg).
Nov 6, 2020 7 Notice of Party With Financial Interest (3)
Docket Text: NOTICE of Party With Financial Interest by Ameranth, Inc. . No Parties With Financial Interest. (Caldarelli, William) (dlg).
Nov 5, 2020 6 Notice and Order for Early Neutral Evaluation conference (8)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation and Case Management Videoconference. Early Neutral Evaluation set for 12/18/2020 at 9:30 AM before Magistrate Judge Barbara Lynn Major. Case Management Conference set for 12/18/2020 at 9:30 AM before Magistrate Judge Barbara Lynn Major. Joint Discovery Plan due 12/8/2020. Signed by Magistrate Judge Barbara Lynn Major on 11/5/20.(dlg)
Nov 5, 2020 5 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number ACASDC-14817329.)(Application to be reviewed by Clerk.)(Kaplan, Sydney)(jrd)
Nov 5, 2020 4 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number ACASDC-14817250.)(Application to be reviewed by Clerk.) (Jaramillo, Zarema)(jrd)
Nov 5, 2020 3 Notice of Party With Financial Interest (3)
Docket Text: NOTICE of Party With Financial Interest by ChowNow, Inc., ChowNow, Inc. . No Parties With Financial Interest. (Blad, Leiv) (dlg).
Nov 5, 2020 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *8,146,077*, *9,009,060*, *9,747,651* cc:USPTO (mcb)(jrd)
Nov 4, 2020 1 Notice of Removal (Main Document) (8)
Docket Text: NOTICE OF REMOVAL With Jury Demand From Superior Court of California, San Diego County, case number 37-2020-00034944-CU-BC-CTL. (Filing fee $400.00 receipt number ACASDC-14811267.), filed by ChowNow, Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)The new case number is 3:20-cv-2167-GPC-BLM. Judge Gonzalo P. Curiel and Magistrate Judge Barbara Lynn Major are assigned to the case.(mcb)(jrd)
Nov 4, 2020 1 Notice of Removal (Exhibit D) (21)
Docket Text: NOTICE OF REMOVAL With Jury Demand From Superior Court of California, San Diego County, case number 37-2020-00034944-CU-BC-CTL. (Filing fee $400.00 receipt number ACASDC-14811267.), filed by ChowNow, Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)The new case number is 3:20-cv-2167-GPC-BLM. Judge Gonzalo P. Curiel and Magistrate Judge Barbara Lynn Major are assigned to the case.(mcb)(jrd)
Nov 4, 2020 1 Notice of Removal (Exhibit C) (30)
Docket Text: NOTICE OF REMOVAL With Jury Demand From Superior Court of California, San Diego County, case number 37-2020-00034944-CU-BC-CTL. (Filing fee $400.00 receipt number ACASDC-14811267.), filed by ChowNow, Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)The new case number is 3:20-cv-2167-GPC-BLM. Judge Gonzalo P. Curiel and Magistrate Judge Barbara Lynn Major are assigned to the case.(mcb)(jrd)
Nov 4, 2020 1 Notice of Removal (Exhibit B) (7)
Docket Text: NOTICE OF REMOVAL With Jury Demand From Superior Court of California, San Diego County, case number 37-2020-00034944-CU-BC-CTL. (Filing fee $400.00 receipt number ACASDC-14811267.), filed by ChowNow, Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)The new case number is 3:20-cv-2167-GPC-BLM. Judge Gonzalo P. Curiel and Magistrate Judge Barbara Lynn Major are assigned to the case.(mcb)(jrd)
Nov 4, 2020 1 Notice of Removal (Exhibit A) (30)
Docket Text: NOTICE OF REMOVAL With Jury Demand From Superior Court of California, San Diego County, case number 37-2020-00034944-CU-BC-CTL. (Filing fee $400.00 receipt number ACASDC-14811267.), filed by ChowNow, Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)The new case number is 3:20-cv-2167-GPC-BLM. Judge Gonzalo P. Curiel and Magistrate Judge Barbara Lynn Major are assigned to the case.(mcb)(jrd)
Nov 4, 2020 1 Notice of Removal (Civil Cover Sheet) (2)
Docket Text: NOTICE OF REMOVAL With Jury Demand From Superior Court of California, San Diego County, case number 37-2020-00034944-CU-BC-CTL. (Filing fee $400.00 receipt number ACASDC-14811267.), filed by ChowNow, Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)The new case number is 3:20-cv-2167-GPC-BLM. Judge Gonzalo P. Curiel and Magistrate Judge Barbara Lynn Major are assigned to the case.(mcb)(jrd)
Nov 4, 2020 1 Notice of Removal* (1)
Menu