Search
Patexia Research
Case number 1:19-cv-00519

Arity, LLC v. Allstate Insurance Company et al > Documents

Date Field Doc. No.Description (Pages)
Dec 17, 2019 64 Certified Closing order (1)
Dec 17, 2019 64 Main Document (1)
Docket Text: MAILED Trademark report with closing order to Patent Trademark Office, Alexandria VA (Attachments: # (1) Certified Closing order)(mc, )
Dec 16, 2019 63 terminated case (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: The parties having filed a joint stipulation of dismissal pursuant to Rule 41(a)(1)(A)(ii) [62], all claims and counterclaims in this action are dismissed with prejudice. Each party shall bear its own costs and expenses. Civil case terminated. Mailed notice (ef, )
Dec 13, 2019 62 stipulation of dismissal (3)
Docket Text: STIPULATION of Dismissal with Prejudice Pursuant to Rule 41(a)(1)(A)(ii) - JOINT (Ho, Patricia)
Nov 11, 2019 61 notice of motion (3)
Docket Text:Second Amended NOTICE of Motion by Timothy J. Carroll for presentment of motion to seal document[53] before Honorable Andrea R. Wood on 12/18/2019 at 09:00 AM. (Carroll, Timothy)
Nov 11, 2019 60 notice of motion (3)
Docket Text:Second Amended NOTICE of Motion by Timothy J. Carroll for presentment of motion to dismiss,, [56] before Honorable Andrea R. Wood on 12/18/2019 at 09:00 AM. (Carroll, Timothy)
Jun 24, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Arity International Limited (rc, )
May 9, 2019 29 notice of motion (3)
Docket Text: NOTICE of Motion by Patricia Ho for presentment of before Honorable Andrea R. Wood on 5/16/2019 at 09:00 AM. (Ho, Patricia)
May 9, 2019 28 status report (7)
Docket Text: STATUS Report - Joint Initial by Arity, LLC (Ho, Patricia)
May 7, 2019 27 Disclosure Statement and Notice of Affiliates (4)
May 7, 2019 27 Main Document (31)
Docket Text: ANSWER to Complaint with Jury Demand , COUNTERCLAIM filed by Arity, LLC, Allstate Northern Ireland Limited, Allstate Insurance Company against Arity, LLC . by Arity, LLC, Allstate Northern Ireland Limited, Allstate Insurance Company (Attachments: # (1) Disclosure Statement and Notice of Affiliates)(Carroll, Timothy)
May 7, 2019 26 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Arity, LLC by Jacob D Koering (Koering, Jacob)
Apr 25, 2019 25 consent to mediation (1)
Docket Text: CONSENT to Mediation by Arity, LLC(Ho, Patricia)
Apr 4, 2019 24 mail returned (2)
Docket Text: MAIL RETURNED, for document #[17] sent to Nancy Dempsey returned as undeliverable, return to sender. Emailed to Nancy L Dempsey Sheridan Ross P.C. 1560 Broadway Suite 1200 Denver, CO 80202 ndempsey@sheridanross.com. (nsf, )
Mar 11, 2019 23 statement (3)
Docket Text: Defendants' Rule 7.1 Disclosure Statement STATEMENT by Allstate Insurance Company, Allstate Northern Ireland Limited, Arity, LLC (McMorrow, Katherine)
Mar 11, 2019 22 certificate (2)
Docket Text: CERTIFICATE Defendants' Certificate of Compliance With the Procedures for Voluntary Mediation for Lanham Act Cases (McMorrow, Katherine)
Feb 27, 2019 21 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Allstate Insurance Company, Allstate Northern Ireland Limited, Arity, LLC by Katherine E. Ramlose (Ramlose, Katherine)
Feb 27, 2019 20 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Allstate Insurance Company, Allstate Northern Ireland Limited, Arity, LLC by Timothy J. Carroll (Carroll, Timothy)
Feb 19, 2019 19 certificate (3)
Docket Text: CERTIFICATE OF COMPLIANCE WITH THE PROCEDURES FOR VOLUNTARY MEDIATION PROGRAM FOR LANHAM ACT CASES (Ho, Patricia)
Feb 19, 2019 18 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Arity, LLC by Patricia Ho (Ho, Patricia)
Feb 15, 2019 17 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Attorney applications to appear pro hac vice [9], [10], and [11] are granted. Unopposed Motion for extension of time to answer [15] is granted. All Defendants shall answer or otherwise plead by 5/7/2019. The motion presentment date of 2/21/2019 is stricken; parties need not appear. Initial Status hearing set for 3/26/2019 is stricken and reset for 5/16/2019 at 09:00 AM. At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. Mailed notice (ef, )
Feb 14, 2019 16 notice of motion (2)
Docket Text: NOTICE of Motion by Jeffrey Mark Drake for presentment of motion for extension of time to file answer[15] before Honorable Andrea R. Wood on 2/21/2019 at 09:00 AM. (Drake, Jeffrey)
Feb 14, 2019 15 motion for extension of time to file answer (2)
Docket Text: MOTION by Plaintiff Arity, LLC for extension of time to file answer Unopposed Motion to Extend Time for Defendants to Respond to Complaint (Drake, Jeffrey)
Feb 12, 2019 14 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Arity, LLC. Arity, LLC waiver sent on 2/6/2019, answer due 4/8/2019. (Drake, Jeffrey)
Feb 12, 2019 13 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Arity, LLC. Allstate Northern Ireland Limited waiver sent on 2/6/2019, answer due 4/8/2019. (Drake, Jeffrey)
Feb 12, 2019 12 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Arity, LLC. Allstate Insurance Company waiver sent on 2/6/2019, answer due 4/8/2019. (Drake, Jeffrey)
Feb 4, 2019 11 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15444927. by Nancy Dempsey (Dempsey, Nancy)
Feb 4, 2019 10 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15444887. by Robert R. Brunelli (Brunelli, Robert)
Feb 4, 2019 9 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15442711. by Patricia Y. Ho (Ho, Patricia)
Feb 1, 2019 8 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 3/26/2019 at 9:00 AM. The parties are directed to meet and conduct a planning conference pursuant to Federal Rule of Civil Procedure 26(f). At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. The initial status report shall provide the information described on the Court's website at www.ilnd.uscourts.gov under District Judges, Judge Andrea R. Wood, Initial Status Conference. Mailed notice (ef, )
Jan 28, 2019 7 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (mma, )
Jan 28, 2019 6 Patent/Trademark report (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (mma, )
Jan 28, 2019 5 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (mma, )
Jan 25, 2019 4 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Arity, LLC (Drake, Jeffrey)
Jan 25, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Arity, LLC by Jeffrey Mark Drake (Drake, Jeffrey)
Jan 25, 2019 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Drake, Jeffrey)
Jan 25, 2019 1 Exhibit 8 (2)
Jan 25, 2019 1 Exhibit 7 (3)
Jan 25, 2019 1 Exhibit 6 (3)
Jan 25, 2019 1 Exhibit 5 (7)
Jan 25, 2019 1 Exhibit 4 (3)
Jan 25, 2019 1 Exhibit 3 (4)
Jan 25, 2019 1 Exhibit 2 (4)
Jan 25, 2019 1 Exhibit 1 (4)
Jan 25, 2019 1 Main Document (14)
Docket Text: COMPLAINT filed by Arity, LLC; Jury Demand. Filing fee $ 400, receipt number 0752-15415212. (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)(Drake, Jeffrey)
Jan 25, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Allstate Insurance Company, Allstate Northern Ireland Limited, Arity, LLC (rc, )
Jan 25, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (rc, )
Menu