Search
Patexia Research
Case number 4:22-cv-00914

Bausch & Lomb Incorporated et al v. ZeaVision LLC > Documents

Date Field Doc. No.Description (Pages)
Aug 28, 2023 90 ORDER. (See Full Order.) IT IS HEREBY ORDERED that all claims, affirmative defenses, and counterclaims are DISMISSED WITH PREJUDICE. IT IS FURTHER ORDERED that Defendant's Motion to Dismiss is DENIED as moot. Doc. No. 50 . IT IS FURTHER ORDERED that the parties' joint motion for leave to file the joint stipulation of dismissal under seal is GRANTED. Doc. No. 85 . Pursuant to Local Rule 13.05, Section B(2), if a party wishes for any documents previously filed under seal to remain sealed, a Motion to Continue Sealing must be filed in this case within 90 days following the final disposition of the litigation.( 60-Day Reminder for LR 13.05 Unsealing 10/27/2023, 90-day Reminder for LR 13.05 Unsealing 11/27/2023) Signed by Sr. District Judge Audrey G. Fleissig on 8/28/2023. (CBL) (Entered: 08/28/2023) (2)
Aug 21, 2023 88 Electronic Notice of Noncompliance re 86 Sealed Memorandum in Support of Motion for Leave to File Under Seal, 85 Joint MOTION for Leave to File Under Seal . Review of this case shows that Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC filed a Sealed Memorandum in Support of Motion for Leave to File a Document Under Seal but has not yet filed the Redacted Document or Sealed Memo Re: Inability to File Redacted Document, in violation of Local Rule 13.05. You have 3 days to comply with the requirements of Local Rule 13.05 or your sealed document may be stricken from the record. Please refer to the Guidance on Filing Sealed Materials for Filers.pdf for further instructions. Redacted Copy due by 8/24/2023. (CBL) (Entered: 08/21/2023) (0)
Aug 21, 2023 89 REDACTION to 85 Joint MOTION for Leave to File Under Seal Confidential Stipulation of Dismissal with Prejudice by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC filed by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Ball, Dan) (Entered: 08/21/2023) (3)
Aug 16, 2023 87 ADR COMPLIANCE REPORT Neutral: Reagan, Michael J.. Date of Conference: 8/15/2023. The parties participated in good faith. The parties achieved a settlement.(JMP) (Entered: 08/16/2023) (1)
Aug 15, 2023 85 Joint MOTION for Leave to File Under Seal by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Ball, Dan) (Entered: 08/15/2023) (3)
Aug 15, 2023 86 SEALED MEMORANDUM in Support of 85 Joint MOTION for Leave to File Under Seal filed by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. Redacted Copy due by 8/18/2023. (Attachments: # 1 Exhibit 1 - Stipulation of Dismissal With Prejudice)(Ball, Dan) (Entered: 08/15/2023) (0)
Jul 26, 2023 84 ORDER - The Joint Motion for Extension of Referral to Mediator, Retired United States District Judge Michael J. Reagan, up to and including August 16, 2023 is GRANTED. The mediators ADR Compliance report is due August 16, 2023. ( ADR Compliance Report Deadline due by 8/16/2023.). Signed by District Judge Audrey G. Fleissig on 7/26/23. (KJS) (Entered: 07/26/2023) (1)
Jul 25, 2023 82 ADR COMPLIANCE REPORT by Neutral: Reagan, Michael J. The parties have elected to extend the completion deadline 14 days and will continue efforts to assist the parties in reaching a settlement. ADR Completion Deadline due by 7/31/2023. ADR Compliance Report Deadline due by 8/14/2023.(JMP) (Entered: 07/25/2023) (1)
Jul 25, 2023 83 Joint MOTION for Extension of Time to Complete Mediation Referral by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # 1 Attachment Proposed Order)(Ball, Dan) (Entered: 07/25/2023) () (4)
Jul 25, 2023 83 Joint MOTION for Extension of Time to Complete Mediation Referral by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # 1 Attachment Proposed Order)(Ball, Dan) (Entered: 07/25/2023) (Attachment Proposed Order) (1)
Jul 11, 2023 81 ORDER - IT IS HEREBY ORDERED that Defendant's motion to amend the amended Case Management Order and extend time is GRANTED. ECF No. 79 . The deadline to file all motions for joinder of additional parties or amendment of pleadings is extended until 30 days after the Court rules on Defendants motion to dismiss. Except as amended herein, the Amended Case Management Order shall remain in effect. ( Motion to Join Parties due by 7/30/2023.) Signed by District Judge Audrey G. Fleissig on 7/11/2023. (JMP) (Entered: 07/11/2023) (1)
Jul 10, 2023 80 NOTICE Plaintiffs' Notice of Consent To Motion To Amend The Amended Case Management Order And Extend Time: by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC (Ball, Dan) (Entered: 07/10/2023) (3)
Jun 30, 2023 79 MOTION to Amend/Correct 75 Case Management Order - Amended, by Defendant ZeaVision LLC. (Simon, Anthony) (Entered: 06/30/2023) (3)
May 25, 2023 78 NOTICE of Appointment of Neutral. Neutral name: Reagan, Michael J. Neutral selected by parties. (cc: Neutral) (JMP) (Entered: 05/25/2023) (4)
May 24, 2023 77 Designation of Neutral by parties and ADR Conference Report by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC Neutral: Reagan, Michael J. Date of Conference: July 11, 2023 time: 9:00 a.m. CST Location: Bryan Cave Leighton Paisner LLP(Ball, Dan) (Entered: 05/24/2023) (2)
May 15, 2023 76 ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Dan H. Ball ADR Completion Deadline due by 7/17/2023. ADR Compliance Report Deadline due by 7/31/2023. Designation of Neutral/Conference Report due by 6/5/2023.. Signed by District Judge Audrey G. Fleissig on 5/15/23. (KJS) (Entered: 05/15/2023) (4)
May 4, 2023 75 AMENDED CASE MANAGEMENT ORDER - IT IS HEREBY ORDERED that the following schedule shall apply in this case, superseding the Case Management Order entered on January 20, 2023, (Doc. 65 ), and will be modified only on a showing of exceptional circumstances: (See order for full details.) Signed by District Judge Audrey G. Fleissig on 5/4/23. (KJS) (Entered: 05/04/2023) (5)
May 3, 2023 74 Consent MOTION to Amend/Correct 65 Case Management Order, by Defendant ZeaVision LLC. (Attachments: # 1 Attachment Proposed Amended Case Management Order)(Simon, Anthony) (Entered: 05/03/2023) () (3)
May 3, 2023 74 Consent MOTION to Amend/Correct 65 Case Management Order, by Defendant ZeaVision LLC. (Attachments: # 1 Attachment Proposed Amended Case Management Order)(Simon, Anthony) (Entered: 05/03/2023) (Attachment Proposed Amended Case Management Order) (5)
Mar 7, 2023 72 ORDER. For good cause shown, IT IS HEREBY ORDERED that the parties' Joint Motion for Entry of the Parties' Stipulated Protective Order is GRANTED in part. (Doc. No. 71 ). Paragraph 8 of the proposed Stipulated Protective Order (Doc. No. 71 -1, at 8) is AMENDED to comply with the Court's local rules. Paragraph 20(d) of the proposed Stipulated Protective Order (Doc. No. 71 -1, at 16) is likewise AMENDED. (See Amendments made in Order.) Except as amended herein the proposed Stipulated Protective Order (Doc No. 71 -1) is SO ORDERED. Signed by District Judge Audrey G. Fleissig on 3/7/2023. (CBL) (Entered: 03/07/2023) (2)
Mar 7, 2023 73 STIPULATED PROTECTIVE ORDER re: Confidential Information. SO ORDERED. (See Full Order.) Signed by District Judge Audrey G. Fleissig on 3/7/2023. (CBL) (Entered: 03/07/2023) (21)
Mar 2, 2023 71 Joint MOTION for Protective Order by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # 1 Attachment Proposed Order)(Ball, Dan) (Entered: 03/02/2023) () (2)
Mar 2, 2023 71 Joint MOTION for Protective Order by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # 1 Attachment Proposed Order)(Ball, Dan) (Entered: 03/02/2023) (Attachment Proposed Order) (22)
Feb 24, 2023 70 Docket Text ORDER: Re: 69 Joint MOTION for Extension of Time to File ;Extension to file the following: Protective Order ;Proposed extension date March 2, 2023 by Plaintiff Bausch & Lomb Incorporated. (Ball, Dan) (Main Document 69 replaced on 2/23/2023) (JMP). filed by Bausch & Lomb Incorporated ; ORDERED GRANTED ( Response to Court due by 3/2/2023.). Signed by District Judge Audrey G. Fleissig on 2/24/23. (KJS) (Entered: 02/24/2023) (0)
Feb 23, 2023 69 Joint MOTION for Extension of Time to File ;Extension to file the following: Protective Order ;Proposed extension date March 2, 2023 by Plaintiff Bausch & Lomb Incorporated. (Ball, Dan) (Main Document 69 replaced on 2/23/2023) (JMP). (Entered: 02/23/2023) (3)
Jan 31, 2023 68 Docket Text ORDER: Re: 67 MOTION for Leave to Appear Pro Hac Vice Monica Chou. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-9752463) by Plaintiff Bausch & Lomb Incorporated. (Attachments: # 1 Certificate of Good Standing Certificate of Good Standing)(Chou, Monica) filed by Bausch & Lomb Incorporated ; ORDERED GRANTED. Signed by District Judge Audrey G. Fleissig on 1/31/2023. (JMP) (Entered: 01/31/2023) (0)
Jan 30, 2023 67 MOTION for Leave to Appear Pro Hac Vice Monica Chou. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-9752463) by Plaintiff Bausch & Lomb Incorporated. (Attachments: # 1 Certificate of Good Standing Certificate of Good Standing)(Chou, Monica) (Entered: 01/30/2023) () (3)
Jan 30, 2023 67 MOTION for Leave to Appear Pro Hac Vice Monica Chou. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-9752463) by Plaintiff Bausch & Lomb Incorporated. (Attachments: # 1 Certificate of Good Standing Certificate of Good Standing)(Chou, Monica) (Entered: 01/30/2023) (Certificate of Good Standing Certificate of Good Standing) (2)
Jan 20, 2023 65 CASE MANAGEMENT ORDER This case is assigned to Track: 3: COMPLEX - IT IS HEREBY ORDERED that the following schedule shall apply in this case, and will be modified only upon a showing of exceptional circumstances: (See order for full details.) (Motion to Join Parties due by 6/30/2023. ADR Future Reference 5/18/2023.) Signed by District Judge Audrey G. Fleissig on 1/20/23. (KJS) (Entered: 01/20/2023) (4)
Jan 20, 2023 66 Docket Text ORDER: Re: 64 MOTION for Leave to Appear Pro Hac Vice Steven C Kline. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-9734027) by Plaintiff Bausch & Lomb Incorporated. (Attachments: # 1 Certificate of Good Standing Certificate of Good Standing)(Kline, Steven) filed by Bausch & Lomb Incorporated ; ORDERED GRANTED. Signed by District Judge Audrey G. Fleissig on 1/20/2023. (JMP) (Entered: 01/20/2023) (0)
Jan 19, 2023 63 Docket Text ORDER: With consent of all parties, the Rule 16 Conference is rescheduled for today at 1:45 p.m. via Zoom. This is a time change only. Signed by District Judge Audrey G. Fleissig on January 19, 2023. (SAA) (Entered: 01/19/2023) (0)
Jan 19, 2023 64 MOTION for Leave to Appear Pro Hac Vice Steven C Kline. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-9734027) by Plaintiff Bausch & Lomb Incorporated. (Attachments: # 1 Certificate of Good Standing Certificate of Good Standing)(Kline, Steven) (Entered: 01/19/2023) () (3)
Jan 19, 2023 64 MOTION for Leave to Appear Pro Hac Vice Steven C Kline. The Certificate of Good Standing was attached.(Filing fee $150 receipt number AMOEDC-9734027) by Plaintiff Bausch & Lomb Incorporated. (Attachments: # 1 Certificate of Good Standing Certificate of Good Standing)(Kline, Steven) (Entered: 01/19/2023) (Certificate of Good Standing Certificate of Good Standing) (2)
Jan 12, 2023 62 JOINT SCHEDULING PLAN by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. and Joint Rule 26(f) Report. (Attachments: # 1 Exhibit A - Proposed Scheduling Plan)(Ball, Dan) (Entered: 01/12/2023) () (8)
Jan 12, 2023 62 JOINT SCHEDULING PLAN by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. and Joint Rule 26(f) Report. (Attachments: # 1 Exhibit A - Proposed Scheduling Plan)(Ball, Dan) (Entered: 01/12/2023) (Exhibit A - Proposed Scheduling Plan) (2)
Dec 14, 2022 61 REPLY to Response to Motion re 50 MOTION to Dismiss Case filed by Defendant ZeaVision LLC. (Simon, Anthony) (Entered: 12/14/2022) (7)
Nov 29, 2022 60 RULE 16 ORDER This case is assigned to Track: 2: STANDARD Joint Scheduling Plan due by 1/12/2023. Rule 16 Conference set for 1/19/2023 02:00 PM in Zoom Video Conference before District Judge Audrey G. Fleissig.. Signed by District Judge Audrey G. Fleissig on 11/29/22. (KJS) (Entered: 11/29/2022) (5)
Nov 21, 2022 59 Docket Text ORDER: Re: 58 Consent MOTION for Extension of Time to File Response/Reply as to 50 MOTION to Dismiss Case , 56 Response in Opposition to Motion, by Defendant ZeaVision LLC; ORDERED GRANTED. Signed by District Judge Audrey G. Fleissig on 11/21/2022. (AFO) (Entered: 11/21/2022) (0)
Nov 18, 2022 58 Consent MOTION for Extension of Time to File Response/Reply as to 50 MOTION to Dismiss Case , 56 Response in Opposition to Motion, by Defendant ZeaVision LLC. (Tahan, Paul) (Entered: 11/18/2022) (2)
Nov 16, 2022 57 Notice (Other) (2)
Docket Text: NOTICE Plaintiff's Request for Oral Argument: by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC re [50] MOTION to Dismiss Case , [56] Response in Opposition to Motion, (Ball, Dan)
Nov 14, 2022 56 Response in Opposition to Motion (27)
Docket Text: RESPONSE in Opposition re [50] MOTION to Dismiss Case filed by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Ball, Dan) (Main Document 56 replaced on 11/15/2022 per attorney to fix the table of contents) (KJS).
Nov 10, 2022 N/A Docket Text Order (0)
Docket Text: Docket Text ORDER Re: [54] Consent MOTION for Leave to File in Excess of Page Limitation for Response to Motion to Dismiss by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC; ORDERED GRANTED. Signed by District Judge Audrey G. Fleissig on 11/10/2022. (AFO)
Nov 9, 2022 54 Motion for Leave to File in Excess of Page Limitation (3)
Docket Text: Consent MOTION for Leave to File in Excess of Page Limitation for Response to Motion to Dismiss by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Ball, Dan)
Oct 26, 2022 N/A Docket Text Order with Schedules (0)
Docket Text: Docket Text ORDER: Re: [52] Consent MOTION for Extension of Time to File Response/Reply to Motion to Dismiss by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Attachment Proposed Order)(Ball, Dan) filed by PF Consumer Healthcare 1 LLC, Bausch & Lomb Incorporated ; ORDERED GRANTED ( Response to Court due by 11/14/2022.). Signed by District Judge Audrey G. Fleissig on 10/26/22. (KJS)
Oct 25, 2022 52 Motion for Extension of Time to File Response/Reply (Main Document) (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply to Motion to Dismiss by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Attachment Proposed Order)(Ball, Dan)
Oct 25, 2022 52 Motion for Extension of Time to File Response/Reply (Attachment Proposed Order) (1)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply to Motion to Dismiss by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Attachment Proposed Order)(Ball, Dan)
Oct 17, 2022 50 Motion to Dismiss Case (2)
Docket Text: MOTION to Dismiss Case by Defendant ZeaVision LLC. (Simon, Anthony)
Oct 17, 2022 51 Memorandum in Support of Motion (Main Document) (9)
Docket Text: MEMORANDUM in Support of Motion re [50] MOTION to Dismiss Case filed by Defendant ZeaVision LLC. (Attachments: # (1) Exhibit A. Remarks Made in Amendment '297 Patent, # (2) Exhibit B. Remarks Made in Amendment '522 Patent)(Simon, Anthony)
Oct 17, 2022 51 Memorandum in Support of Motion (Exhibit A. Remarks Made in Amendment '297 Patent) (8)
Docket Text: MEMORANDUM in Support of Motion re [50] MOTION to Dismiss Case filed by Defendant ZeaVision LLC. (Attachments: # (1) Exhibit A. Remarks Made in Amendment '297 Patent, # (2) Exhibit B. Remarks Made in Amendment '522 Patent)(Simon, Anthony)
Oct 17, 2022 51 Memorandum in Support of Motion (Exhibit B. Remarks Made in Amendment '522 Patent) (14)
Docket Text: MEMORANDUM in Support of Motion re [50] MOTION to Dismiss Case filed by Defendant ZeaVision LLC. (Attachments: # (1) Exhibit A. Remarks Made in Amendment '297 Patent, # (2) Exhibit B. Remarks Made in Amendment '522 Patent)(Simon, Anthony)
Oct 4, 2022 N/A Letter Magistrate Consent Non-Compliance (0)
Docket Text: Notice from Clerk instructing Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC to submit Notice regarding Magistrate Judge Jurisdiction.Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 10/14/2022. (ANP)
Oct 4, 2022 48 CJRA Order (1)
Docket Text: CJRA ORDER (GJL). Magistrate Judge John M. Bodenhausen termed. IT IS HEREBY ORDERED that the above styled cause is randomly reassigned from Magistrate Judge John M. Bodenhausen to District Judge Henry Edward Autrey. (KEK)
Oct 4, 2022 49 Clerk's Reassignment Order (1)
Docket Text: REASSIGNMENT ORDER (GJL). Due to clerk's error, the above captioned case was mistakenly assigned to the Honorable Henry E. Autrey. IT IS THEREFORE ORDERED that this case is randomly reassigned to the Honorable Audrey G. Fleissig. (KXS)
Sep 26, 2022 N/A Docket Text Order (0)
Docket Text: Docket Text ORDER: This matter is before the Court on Motion to Withdraw for Laura A. Myers. [ECF No. 42] New counsel has been retained. The motion is GRANTED. So Ordered. John M. Bodenhausen, United States Magistrate Judge. September 26, 2022. (CEC)
Sep 26, 2022 N/A Docket Text Order (0)
Docket Text: Docket Text ORDER: This matter is before the Court on Motion to Withdraw for Michael R. Wolford. [ECF No. 43] New counsel has been retained. The motion is GRANTED. So Ordered. John M. Bodenhausen, United States Magistrate Judge. September 26, 2022. (CEC)
Sep 26, 2022 N/A Docket Text Order (0)
Docket Text: Docket Text ORDER: This matter is before the Court on Motion to Withdraw for Mary E. Shepard. [ECF No. 44] New counsel has been retained. The motion is GRANTED. So Ordered. John M. Bodenhausen, United States Magistrate Judge. September 26, 2022. (CEC)
Sep 23, 2022 42 Motion to Withdraw (3)
Docket Text: MOTION to Withdraw for Laura A. Myers by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
Sep 23, 2022 43 Motion to Withdraw (3)
Docket Text: MOTION to Withdraw for Michael R. Wolford by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
Sep 23, 2022 44 Motion to Withdraw (3)
Docket Text: MOTION to Withdraw for Mary E. Shepard by Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
Sep 22, 2022 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that the Motion for Extension of Time to Answer (Doc. [37]) is GRANTED. Zeevision, LLC Answer due by 10/17/22. Signed by Magistrate Judge John M. Bodenhausen on 9/22/22. (SGP)
Sep 22, 2022 39 Entry of Appearance (2)
Docket Text: ENTRY of Appearance by Dan H. Ball for Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Ball, Dan)
Sep 22, 2022 40 Entry of Appearance (2)
Docket Text: ENTRY of Appearance by Stefani L. Wittenauer for Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
Sep 22, 2022 41 Entry of Appearance (2)
Docket Text: ENTRY of Appearance by Peter William Bay for Plaintiffs Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Bay, Peter)
Sep 21, 2022 37 Motion for Extension of Time to File Answer (2)
Docket Text: Consent MOTION for Extension of Time to File Answer re [20] Amended Complaint, or Respond by Defendant ZeaVision LLC. (Tahan, Paul)
Sep 12, 2022 36 Disclosure of OrganizationalInterests Certificate (2)
Docket Text: DISCLOSURE OF ORGANIZATIONAL INTERESTS CERTIFICATE by Defendants ZeaVision LLC, ZeaVision Holdings.. (Simon, Anthony)
Sep 1, 2022 N/A Case Opening Notification (0)
Docket Text: Case Opening Notification. Judge Assigned: Honorable John M. Bodenhausen. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. and all non-governmental organizational parties (corporations, limited liability companies, limited liability partnerships) must file Disclosure of Organizational Interests Certificate (moed-0001.pdf). Per Local Rule 12.01, attorneys who are not admitted to the Eastern District of Missouri do not need to apply for admission pro hac vice in order to practice on a case if they had already filed an entry of appearance before the case was transferred from another United States District Court. For more information, visit attorney applications. (JDC)
Sep 1, 2022 31 Case Transferred In - District Transfer (Main Document Public Docket Sheet) (5)
Docket Text: Case transferred in from District of New York Western; Case Number 6:20-cv-06452. Original file certified copy of transfer order and docket sheet received. Case transferred in electronically.
Sep 1, 2022 32 Report re:Patent/Trademark/Copyright (1)
Docket Text: REPORT to Commissioner of filing or determination of an action regarding patent. (JDC)
Sep 1, 2022 33 Entry of Appearance (1)
Docket Text: ENTRY of Appearance by Anthony G. Simon for Defendant ZeaVision LLC. (Simon, Anthony)
Sep 1, 2022 34 Entry of Appearance (1)
Docket Text: ENTRY of Appearance by Paul Tahan for Defendant ZeaVision LLC. (Tahan, Paul)
Sep 1, 2022 N/A Case Assignment Local Rule 2.08 (0)
Docket Text: Pursuant to Local Rule 2.08, the assigned/referred magistrate judge is designated and authorized by the court to exercise full authority in this assigned/referred action or matter under 28 U.S.C. Sec. 636 and 18 U.S.C Sec. 3401, including any case budgeting matters. (Potter, Jacob)
Aug 31, 2022 30 Order on Motion to Dismiss (12)
Docket Text: DECISION AND ORDER: Defendant's [21] Motion to Dismiss or Transfer Venue is GRANTED. The Clerk of Court is directed to close this case and transfer the case to the United States District Court for the Eastern District of Missouri. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 8/31/2022. (MDS)Clerk to Follow up
Aug 10, 2022 29 Letter (30)
Docket Text: Letter filed by ZeaVision LLC as to ZeaVision LLC in response to B&L 8-8-22 letter. (McGuirk, Richard)
Aug 9, 2022 28 Letter (2)
Docket Text: Letter filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC as to ZeaVision LLC with updated information for the Court. (Myers, Laura)
Jul 6, 2022 N/A Order of Reassignment (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Hon. Frank P. Geraci, Jr. for all further proceedings. Hon. Charles J. Siragusa no longer assigned to case. Signed by Hon. Charles J. Siragusa on 7/6/22. (KAP)-CLERK TO FOLLOW UP-
May 11, 2021 26 ICMS - converted docket entry (Main Document) (15)
Docket Text: REPLY/RESPONSE to re [21] MOTION to Dismiss First Amended Complaint or Transfer filed by ZeaVision LLC. (Attachments: # (1) Declaration of Richard A. McGuirk in Further Support of Motion to Dismiss First Amended Complaint or Transfer)(McGuirk, Richard)
May 11, 2021 26 ICMS - converted docket entry (Declaration of Richard A. McGuirk in Further Support of Motion to Dismiss First) (2)
Docket Text: REPLY/RESPONSE to re [21] MOTION to Dismiss First Amended Complaint or Transfer filed by ZeaVision LLC. (Attachments: # (1) Declaration of Richard A. McGuirk in Further Support of Motion to Dismiss First Amended Complaint or Transfer)(McGuirk, Richard)
Apr 20, 2021 23 Declaration (2)
Docket Text: DECLARATION re [21] MOTION to Dismiss First Amended Complaint or Transfer filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wolford, Michael)
Apr 20, 2021 24 Memorandum in Opposition to Motion (19)
Docket Text: MEMORANDUM in Opposition re [21] MOTION to Dismiss First Amended Complaint or Transfer filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wolford, Michael)
Apr 20, 2021 25 ICMS - converted docket entry (1)
Docket Text: CERTIFICATE OF SERVICE by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC re [21] MOTION to Dismiss First Amended Complaint or Transfer (Wolford, Michael)
Feb 23, 2021 22 Scheduling Order (1)
Docket Text: MOTION SCHEDULING ORDER (Please Note: This docket text may not contain the entire contents of the attached Order. It is your responsibility to read the attached Order and download it for future reference. Direct any questions to the Chambers of the Judge who entered this Order.)Defendant having filed a motion (ECF No. 21) to dismiss the Amended Complaint in this action, it is hereby ORDERED that Plaintiffs shall file and serve any responsive papers on or before April 20, 2021. Defendant may file and serve any reply on or before May 11, 2021. The Court will not hear oral argument, but instead, will issue a written decision at its earliest opportunity. Signed by Hon. Charles J. Siragusa on 02/23/2021. (MJK)
Feb 22, 2021 21 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss First Amended Complaint or Transfer by ZeaVision LLC. (Attachments: # (1) Declaration of Emily Frank in Support of Motion to Dismiss First Amended Complaint or Transfer, # (2) Declaration of Richard A. McGuirk in Support of Motion to Dismiss First Amended Complaint or Transfer, # (3) Memorandum in Support of Motion to Dismiss First Amended Complaint or Transfer)(McGuirk, Richard)
Feb 22, 2021 21 Motion to Dismiss (Declaration of Emily Frank in Support of Motion to Dismiss First Amended Complai) (2)
Docket Text: MOTION to Dismiss First Amended Complaint or Transfer by ZeaVision LLC. (Attachments: # (1) Declaration of Emily Frank in Support of Motion to Dismiss First Amended Complaint or Transfer, # (2) Declaration of Richard A. McGuirk in Support of Motion to Dismiss First Amended Complaint or Transfer, # (3) Memorandum in Support of Motion to Dismiss First Amended Complaint or Transfer)(McGuirk, Richard)
Feb 22, 2021 21 Motion to Dismiss (Declaration of Richard A. McGuirk in Support of Motion to Dismiss First Amended) (2)
Docket Text: MOTION to Dismiss First Amended Complaint or Transfer by ZeaVision LLC. (Attachments: # (1) Declaration of Emily Frank in Support of Motion to Dismiss First Amended Complaint or Transfer, # (2) Declaration of Richard A. McGuirk in Support of Motion to Dismiss First Amended Complaint or Transfer, # (3) Memorandum in Support of Motion to Dismiss First Amended Complaint or Transfer)(McGuirk, Richard)
Feb 22, 2021 21 Motion to Dismiss (Memorandum in Support of Motion to Dismiss First Amended Complaint or Transfer) (19)
Docket Text: MOTION to Dismiss First Amended Complaint or Transfer by ZeaVision LLC. (Attachments: # (1) Declaration of Emily Frank in Support of Motion to Dismiss First Amended Complaint or Transfer, # (2) Declaration of Richard A. McGuirk in Support of Motion to Dismiss First Amended Complaint or Transfer, # (3) Memorandum in Support of Motion to Dismiss First Amended Complaint or Transfer)(McGuirk, Richard)
Feb 8, 2021 20 Amended Complaint (Main Document) (17)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Feb 8, 2021 20 Amended Complaint (Exhibit A) (10)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Feb 8, 2021 20 Amended Complaint (Exhibit B) (3)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Feb 8, 2021 20 Amended Complaint (Exhibit C) (9)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Feb 8, 2021 20 Amended Complaint (Exhibit D) (16)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Feb 8, 2021 20 Amended Complaint (Exhibit E) (14)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Feb 8, 2021 20 Amended Complaint (Exhibit F) (10)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Wolford, Michael)
Jan 28, 2021 19 Order (1)
Docket Text: MOTION SCHEDULING ORDER re [16] MOTION to Dismiss Complaint filed by ZeaVision LLC, ( Responses due by 2/26/2021., Replies due by 3/19/2021.). Signed by Hon. Charles J. Siragusa on 1/28/21. (KAP)
Jan 22, 2021 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Zachary C. Osinski on behalf of ZeaVision LLC (Osinski, Zachary)
Jan 20, 2021 N/A ICMS - converted docket entry (0)
Docket Text: E-Filing Notification: Incorrect memorandum originally attached by filing attorney. Correct memorandum is now attached. [17] MEMORANDUM IN SUPPORT re [16] MOTION to Dismiss Complaint - CORRECTION OF DOCKET [16] Corrected Memo of Law to correct formatting error in table of contents byZeaVision LLC. (McGuirk, Richard) (Main Document 17 replaced on 1/20/2021) (KAP). (KAP)
Jan 20, 2021 17 ICMS - converted docket entry (14)
Docket Text: MEMORANDUM IN SUPPORT re [16] MOTION to Dismiss Complaint - CORRECTION OF DOCKET [16] Corrected Memo of Law to correct formatting error in table of contents byZeaVision LLC. (McGuirk, Richard) (Main Document 17 replaced on 1/20/2021) (KAP).
Jan 19, 2021 16 Motion to Dismiss (Main Document) (2)
Docket Text: MOTION to Dismiss Complaint by ZeaVision LLC. (Attachments: # (1) Affidavit of Richard McGuirk in Support of Motion to Dismiss, # (2) Affidavit of Emily Clark in Support of Motion to Dismiss, # (3) Memorandum in Support of Motion to Dismiss)(McGuirk, Richard)
Jan 19, 2021 16 Motion to Dismiss (Affidavit of Richard McGuirk in Support of Motion to Dismiss) (2)
Docket Text: MOTION to Dismiss Complaint by ZeaVision LLC. (Attachments: # (1) Affidavit of Richard McGuirk in Support of Motion to Dismiss, # (2) Affidavit of Emily Clark in Support of Motion to Dismiss, # (3) Memorandum in Support of Motion to Dismiss)(McGuirk, Richard)
Jan 19, 2021 16 Motion to Dismiss (Affidavit of Emily Clark in Support of Motion to Dismiss) (2)
Docket Text: MOTION to Dismiss Complaint by ZeaVision LLC. (Attachments: # (1) Affidavit of Richard McGuirk in Support of Motion to Dismiss, # (2) Affidavit of Emily Clark in Support of Motion to Dismiss, # (3) Memorandum in Support of Motion to Dismiss)(McGuirk, Richard)
Jan 19, 2021 16 Motion to Dismiss (Memorandum in Support of Motion to Dismiss) (16)
Docket Text: MOTION to Dismiss Complaint by ZeaVision LLC. (Attachments: # (1) Affidavit of Richard McGuirk in Support of Motion to Dismiss, # (2) Affidavit of Emily Clark in Support of Motion to Dismiss, # (3) Memorandum in Support of Motion to Dismiss)(McGuirk, Richard)
Jan 6, 2021 15 Stipulation (1)
Docket Text: STIPULATION re [1] Complaint, Extending Time to Respond to Complaint by ZeaVision LLC. (McGuirk, Richard)
Dec 16, 2020 14 Stipulation (1)
Docket Text: STIPULATION Extending Time to Respond to Complaint by ZeaVision LLC. (McGuirk, Richard)
Nov 24, 2020 13 Stipulation (1)
Docket Text: STIPULATION re [1] Complaint, Extending Time to Answer by ZeaVision LLC. (McGuirk, Richard)
Oct 29, 2020 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Laura A. Myers on behalf of All Plaintiffs (Myers, Laura)
Oct 27, 2020 11 Stipulation (1)
Docket Text: STIPULATION re [1] Complaint, Extending Time to Answer by ZeaVision LLC. (McGuirk, Richard)
Sep 28, 2020 N/A Remark - Case Opened in Error (Public) (0)
Docket Text: ATTENTION CORPORATION PLAINTIFFS/DEFENDANTS: All Corporate Disclosure Statements pursuant to Fed.R.Civ.7.1(b) are to be filed within seven(7) days of this notice. (MD)
Sep 24, 2020 9 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER, Answer due date updated as to ZeaVision LLC answer due 11/2/2020. Signed by Hon. Charles J. Siragusa on 9/24/20. (KAP)
Sep 24, 2020 10 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service for Summons served on ZeaVision LLC on 09/10/2020, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wolford, Michael)
Sep 23, 2020 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Richard A. McGuirk on behalf of ZeaVision LLC (McGuirk, Richard)
Sep 23, 2020 8 Stipulation (2)
Docket Text: STIPULATION Extending Time to Respond to Complaint by ZeaVision LLC. (McGuirk, Richard)
Jul 1, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Hon. Charles J. Siragusa. Notification to Chambers of on-line civil case opening. (CGJ)
Jul 1, 2020 N/A ICMS - converted docket entry (0)
Docket Text: AUTOMATIC REFERRAL to Mediation The ADR Plan is available for download at http://www.nywd.uscourts.gov/alternative-dispute-resolution.(CGJ)
Jul 1, 2020 N/A Notice (Other) (0)
Docket Text: Notice of Availability of Magistrate Judge: A United States Magistrate of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form (AO-85) is available for download at http://www.uscourts.gov/services-forms/forms. (CGJ)
Jul 1, 2020 5 Summons Issued (2)
Docket Text: Summons Issued as to ZeaVision LLC. (CGJ)
Jul 1, 2020 6 ICMS - converted docket entry (Main Document) (1)
Docket Text: Report on the Filing or Determination of Patent or Trademark Case sent to USPTO. (Attachments: # (1) complaint)(CGJ)
Jul 1, 2020 6 ICMS - converted docket entry (complaint) (30)
Docket Text: Report on the Filing or Determination of Patent or Trademark Case sent to USPTO. (Attachments: # (1) complaint)(CGJ)
Jun 30, 2020 1 Complaint (Main Document) (10)
Docket Text: COMPLAINT against All Defendants $ 400 receipt number 0209-3886091, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Summons)(Shepard, Mary)
Jun 30, 2020 1 Complaint (Exhibit A) (10)
Docket Text: COMPLAINT against All Defendants $ 400 receipt number 0209-3886091, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Summons)(Shepard, Mary)
Jun 30, 2020 1 Complaint (Exhibit B) (3)
Docket Text: COMPLAINT against All Defendants $ 400 receipt number 0209-3886091, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Summons)(Shepard, Mary)
Jun 30, 2020 1 Complaint (Exhibit C) (9)
Docket Text: COMPLAINT against All Defendants $ 400 receipt number 0209-3886091, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Summons)(Shepard, Mary)
Jun 30, 2020 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT against All Defendants $ 400 receipt number 0209-3886091, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Summons)(Shepard, Mary)
Jun 30, 2020 1 Complaint (Summons) (2)
Docket Text: COMPLAINT against All Defendants $ 400 receipt number 0209-3886091, filed by Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Summons)(Shepard, Mary)
Jun 30, 2020 2 ICMS - converted docket entry (2)
Docket Text: Corporate Disclosure Statement by Bausch & Lomb Incorporated. (Shepard, Mary)
Jun 30, 2020 3 ICMS - converted docket entry (2)
Docket Text: Corporate Disclosure Statement by PF Consumer Healthcare 1 LLC. (Shepard, Mary)
Jun 30, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Michael R. Wolford on behalf of All Plaintiffs (Wolford, Michael)
Menu