Search
Patexia Research
Case number 3:18-cv-01543

AntiCancer, Inc. v. PDOX, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 5, 2019 37 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 4,516,322, re [36] Order on Motion to Dismiss. cc:USPTO (rmc)
Nov 5, 2019 36 Order on Motion for Summary Judgment (2)
Docket Text: ORDER on Joint Motion for Dismissal of Entire Action With Prejudice [Doc. Nos. [34],[35]]. Signed by Judge Cathy Ann Bencivengo on 11/5/2019. (anh)
Nov 4, 2019 35 Proof of Service (3)
Nov 4, 2019 35 Declaration (2)
Nov 4, 2019 35 Main Document (2)
Docket Text: Joint MOTION to Dismiss Dismissal of Entire Action with Prejudice by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Declaration, # (2) Proof of Service)(Kirby, Michael) (anh).
Oct 21, 2019 34 Proof of Service (3)
Oct 21, 2019 34 Declaration (3)
Oct 21, 2019 34 Declaration (3)
Oct 21, 2019 34 Declaration (26)
Oct 21, 2019 34 Memo of Points and Authorities (19)
Oct 21, 2019 34 Main Document (2)
Docket Text: MOTION for Summary Judgment by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Declaration, # (4) Declaration, # (5) Proof of Service)(Kirby, Michael) (anh).
Aug 30, 2019 33 Order on Motion to Continue (7)
Docket Text: Amended Scheduling Order Regulating Discovery and Other Pre-Trial Proceedings [ECF No. [32]]Judge Mitchell D. Dembin on 8/30/2019. (anh)
Aug 20, 2019 32 Proof of Service (3)
Aug 20, 2019 32 Declaration (2)
Aug 20, 2019 32 Main Document (3)
Docket Text: Joint MOTION to Continue Dates Contained in Scheduling Order - dkt 27 by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Declaration, # (2) Proof of Service)(Kirby, Michael) (mme).
Aug 8, 2019 31 Order on Motion for Reconsideration (4)
Docket Text: ORDER Denying Motion for Reconsideration [Doc. No. [28]]. Signed by Judge Cathy Ann Bencivengo on 8/8/2019. (anh)
Aug 6, 2019 30 Reply to Response to Motion (6)
Docket Text: REPLY to Response to Motion re [28] MOTION for Reconsideration filed by AntiCancer, Inc.. (Valenti, Matthew) (anh).
Jul 30, 2019 29 Declaration of Defendant Peter Ellman in Opposition to Motion for Reconsideratio (7)
Jul 30, 2019 29 Main Document (11)
Docket Text: RESPONSE in Opposition re [28] MOTION for Reconsideration filed by PDOX, Inc.. (Attachments: # (1) Declaration of Defendant Peter Ellman in Opposition to Motion for Reconsideration Pursuant to FRCP 60(b))(Kirby, Michael) (anh).
Jul 9, 2019 28 Exhibit 3 (1)
Jul 9, 2019 28 Exhibit 2 (1)
Jul 9, 2019 28 Exhibit 1 (17)
Jul 9, 2019 28 Declaration (3)
Jul 9, 2019 28 Main Document (12)
Docket Text: MOTION for Reconsideration by AntiCancer, Inc.. (Attachments: # (1) Declaration, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Valenti, Matthew) (anh).
Mar 29, 2019 27 Scheduling Order (8)
Docket Text: SCHEDULING ORDER: Mandatory Settlement Conference set for 9/13/2019 at 9:30 AM before Magistrate Judge Mitchell D. Dembin. Proposed Pretrial Order due by 1/24/2020. Final Pretrial Conference set for 1/31/2020 at 2:00 PM before Judge Cathy Ann Bencivengo. Jury Trial set for 2/24/2020 at 8:45 AM before Judge Cathy Ann Bencivengo. Signed by Magistrate Judge Mitchell D. Dembin on 3/29/19.(dlg)
Mar 28, 2019 N/A Early Neutral Evaluation Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mitchell D. Dembin: An Early Neutral Evaluation/Case Management Conference was held on 3/28/2019. No settlement. A scheduling order will follow. (Plaintiff Attorney Matt Valenti). (Defendant Attorney Michael Kirby). (no document attached) (atk)
Feb 20, 2019 25 Notice and Order for Early Neutral Evaluation conference (4)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference and Case Management Conference. Signed by Magistrate Judge Mitchell D. Dembin on 2/20/2019.(anh)
Feb 5, 2019 24 Order on Motion to Substitute Attorney (1)
Docket Text: ORDER Granting Unopposed Motion to Substitute Counsel for Defendants [Doc. No. [23]]. Signed by Judge Cathy Ann Bencivengo on 2/5/2019. (anh)
Feb 5, 2019 23 Proof of Service (2)
Feb 5, 2019 23 Main Document (3)
Docket Text: MOTION to Substitute Attorney by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Proof of Service)(Kirby, Michael)Attorney Michael L Kirby added to party Peter Ellman(pty:dft), Attorney Michael L Kirby added to party PDOX, Inc.(pty:dft) (anh).
Jan 29, 2019 22 Answer to Amended Complaint (15)
Docket Text: ANSWER to [16] Amended Complaint by PDOX, Inc., Peter Ellman.(Pascucci, Daniel) (anh).
Jan 15, 2019 21 Order on Motion to Dismiss for Failure to State a Claim (3)
Docket Text: ORDER declining supplemental jurisdiction over state law claims. Defendants motion to dismiss for failure to state a claim (Doc. No. [17]) is denied as moot. Defendants shall file their answer(s) to the remaining claims in the FAC on or before 1/29/2019. Signed by Judge Cathy Ann Bencivengo on 1/15/2019. (jpp)
Dec 17, 2018 20 Objection (15)
Docket Text: OBJECTION by Peter Ellman, PDOX, Inc. re [19] Reply to Response to Motion Objections to Evidence and Argument from the Declarations of Matt Valenti and Robert Hoffman in Support of Plaintiff's Opposition to Motion to Dismiss First Amended Complaint (Pascucci, Daniel) (rmc).
Dec 17, 2018 19 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [17] MOTION to Dismiss for Failure to State a Claim to Dismiss First Amended Complaint filed by Peter Ellman, PDOX, Inc.. (Pascucci, Daniel) (rmc).
Dec 10, 2018 18 Declaration (52)
Dec 10, 2018 18 Main Document (22)
Docket Text: RESPONSE in Opposition re [17] MOTION to Dismiss for Failure to State a Claim to Dismiss First Amended Complaint filed by AntiCancer, Inc.. (Attachments: # (1) Declaration)(Valenti, Matthew) (anh).
Nov 19, 2018 17 Memo of Points and Authorities (25)
Nov 19, 2018 17 Main Document (5)
Docket Text: MOTION to Dismiss for Failure to State a Claim to Dismiss First Amended Complaint by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Memo of Points and Authorities)(Pascucci, Daniel) (anh).
Nov 4, 2018 16 Redlined version per L.R. 15.1(c) (18)
Nov 4, 2018 16 Exhibit 1-6 (20)
Nov 4, 2018 16 Main Document (18)
Docket Text: AMENDED COMPLAINT with Jury Demand against All Defendants, filed by AntiCancer, Inc.. (Attachments: # (1) Exhibit 1-6, # (2) Redlined version per L.R. 15.1(c)) (Valenti, Matthew) (anh).
Nov 1, 2018 N/A Order on Motion to Dismiss for Failure to State a Claim (0)
Docket Text: Minute Order for proceedings held before Judge Cathy Ann Bencivengo:Motion Hearing held on 11/1/2018 re [10] MOTION to Dismiss for Failure to State a Claim and Lack of Subject Matter Jurisdiction [Fed. R. Civ. Proc. 12(b)(1) and 12(b)(6)] filed by PDOX, Inc., Peter Ellman. The Court grants the motion to dismiss with leave to amend. Therefore, the First Amended Complaint shall be filed no later than Monday, November 5, 2018, and in accordance with the parameters set forth by the Court. [14] MOTION to Amend/Correct Complaint filed by AntiCancer, Inc. is deemed moot for the reasons stated on the record. (Court Reporter/ECR Mauralee Ramirez). (Plaintiff Attorney Matthew Valenti).(Defendant Attorney Daniel Pascucci and Heather Silver). (no document attached) (lmh)
Oct 31, 2018 14 Exhibit Proposed FAC--redline version (19)
Oct 31, 2018 14 Exhibit Proposed FAC and Exhibits 1-8 (45)
Oct 31, 2018 14 Memo of Points and Authorities (6)
Oct 31, 2018 14 Main Document (3)
Docket Text: MOTION to Amend/Correct Complaint by AntiCancer, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit Proposed FAC and Exhibits 1-8, # (3) Exhibit Proposed FAC--redline version)(Valenti, Matthew) (anh).
Oct 16, 2018 13 Order (1)
Docket Text: Minute ORDER: A hearing on Defendants pending motion to dismiss is hereby scheduled for November 1, 2018 at 2:00 p.m. in Courtroom 4C. Appearances are to be made by counsel who have actual and detailed knowledge of the case.It is SO ORDERED.(anh)
Sep 12, 2018 12 Objections To Evidence And Argument From The Declaration Of Robert M. Hoffman F (7)
Sep 12, 2018 12 Main Document (12)
Docket Text: REPLY to Response to Motion re [10] MOTION to Dismiss for Failure to State a Claim and Lack of Subject Matter Jurisdiction [Fed. R. Civ. Proc. 12(b)(1) and 12(b)(6)] filed by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Objections To Evidence And Argument From The Declaration Of Robert M. Hoffman Filed In Support Of Plaintiff Anticancer, Inc.S Opposition To Motion To Dismiss)(Pascucci, Daniel) (anh).
Sep 5, 2018 11 Declaration (9)
Sep 5, 2018 11 Main Document (24)
Docket Text: RESPONSE in Opposition re [10] MOTION to Dismiss for Failure to State a Claim and Lack of Subject Matter Jurisdiction [Fed. R. Civ. Proc. 12(b)(1) and 12(b)(6)] filed by AntiCancer, Inc.. (Attachments: # (1) Declaration)(Valenti, Matthew) (anh).
Aug 15, 2018 10 Exhibit 1 (33)
Aug 15, 2018 10 Declaration of Heather J. Silver (3)
Aug 15, 2018 10 Memo of Points and Authorities (32)
Aug 15, 2018 10 Main Document (5)
Docket Text: MOTION to Dismiss for Failure to State a Claim and Lack of Subject Matter Jurisdiction [Fed. R. Civ. Proc. 12(b)(1) and 12(b)(6)] by Peter Ellman, PDOX, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Heather J. Silver, # (3) Exhibit 1)(Pascucci, Daniel) (anh).
Jul 23, 2018 9 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER Extending Time For Defendants to Respond to Complaint. [Doc. No. [7]]. Signed by Judge Cathy Ann Bencivengo on 7/23/2018. (anh)
Jul 23, 2018 8 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by PDOX, Inc.. No Corporate Parents/Interested Parties. (Pascucci, Daniel) (anh).
Jul 23, 2018 7 Motion for Extension of Time to File Answer (4)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply as to [1] Complaint, by Peter Ellman, PDOX, Inc.. (Pascucci, Daniel)Attorney Daniel Thomas Pascucci added to party Peter Ellman(pty:dft), Attorney Daniel Thomas Pascucci added to party PDOX, Inc.(pty:dft) (anh).
Jul 15, 2018 6 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by AntiCancer, Inc.. Peter Ellman served. (Valenti, Matthew) (anh).
Jul 15, 2018 5 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by AntiCancer, Inc.. PDOX, Inc. served. (Valenti, Matthew) (anh).
Jul 10, 2018 N/A Order of Judge Transfer (0)
Docket Text: MINUTE ORDER OF RECUSAL. Judge Roger T. Benitez is no longer assigned. Case reassigned to Judge Cathy Ann Bencivengo for all further proceedings. The new case number is 18cv1543-CAB-MDD.(no document attached) (anh)
Jul 9, 2018 3 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. (jrm)(jrd)
Jul 9, 2018 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *4,516,322* (cc: USPTO)(jrm)(jrd)
Jul 6, 2018 1 civil cover sheet (1)
Jul 6, 2018 1 Main Document (32)
Docket Text: COMPLAINT With Jury Demand Against PDOX, Inc., Peter Ellman, Does 1-10. (Filing fee $ 400 receipt number 0974-11414662), filed by AntiCancer, Inc. (Attachments: # (1) civil cover sheet)

The new case number is 3:18-cv-01543-BEN-MDD. Judge Roger T. Benitez and Magistrate Judge Mitchell D. Dembin are assigned to the case. (Valenti, Matthew)(jrm)(jrd)

Menu