Search
Patexia Research
Case number 3:19-cv-07691

Breathe Technologies, Inc. v. New Aera, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 25, 2021 67 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by Joint Stipulation by Breathe Technologies, Inc. (Klapp, Louis) (Filed on 1/25/2021)
Aug 17, 2020 66 Order on Motion to Dismiss (12)
Docket Text:ORDER GRANTING [56] MOTION TO COMPEL ARBITRATION; DENYING AS MOOT [55] MOTION TO DISMISS. Signed by Judge Edward J. Davila on 8/17/2020. (ejdlc1, COURT STAFF) (Filed on 8/17/2020)
Jul 21, 2020 N/A Clerk's Notice (0)
Docket Text: (Text Only) CLERKS NOTICE TAKING MOTIONS UNDER SUBMISSION WITHOUT ORAL ARGUMENT. The Motions to Dismiss(Docket Item Nos. [55] and [56]) before Judge Edward J. Davila previously noticed for 7/23/2020 at 9:00 AM have been taken under submission without oral argument pursuant to Civ. L.R. 7-1(b). The 7/23/2020 hearing is VACATED NO APPEARANCE NECESSARY. The Court to issue further Order on the submitted motions. This is a text only docket entry, there is no document associated with this notice. (amkS, COURT STAFF) (Filed on 7/21/2020)
Jul 15, 2020 64 Case Management Scheduling Order (2)
Docket Text:CASE MANAGEMENT ORDER: The Case Management Conference scheduled for 7/23/2020 is VACATED and the parties are ordered to comply with the schedule set forth in the Order. Joint Trial Setting Conference Statement due by 5/3/2021. Trial Conference set for 5/13/2021 11:00 AM in San Jose, Courtroom 4, 5th Floor before Judge Edward J. Davila. Dispositive Motion due by 10/21/2021. Daubert Motions due by 10/21/2021. Responses due by 11/18/2021. Replies due by 12/9/2021. Motions Hearing set for 1/6/2022 09:00 AM. Signed by Judge Edward J. Davila on 7/15/2020. (amkS, COURT STAFF) (Filed on 7/15/2020)
Jul 13, 2020 63 Joint Case Management Statement (19)
Docket Text: JOINT CASE MANAGEMENT STATEMENT Pursuant to Fed. R. Civ. P. 26(f) and Civ. L. R. 16-9 filed by Breathe Technologies, Inc.. (Klapp, Louis) (Filed on 7/13/2020)
Jul 7, 2020 61 Reply to Opposition/Response (19)
Docket Text: REPLY (re [56] MOTION to Dismiss Compel Arbitration, and Stay ) filed byTodd W. Allum, Inogen, Inc.. (Sganga, John) (Filed on 7/7/2020)
Jul 7, 2020 62 Reply to Opposition/Response (16)
Docket Text: REPLY (re [55] MOTION to Dismiss Joinder of Motion to Dismiss, Compel Arbitration, and Stay; Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint Under FRCP 12(b)(1), Memorandum of Points and Authorities in Support of Same ) filed bySilverbow Development LLC. (Poniatowski, Daniel) (Filed on 7/7/2020)
Jun 23, 2020 59 Opposition/Response to Motion (25)
Docket Text: OPPOSITION/RESPONSE (re [55] MOTION to Dismiss Joinder of Motion to Dismiss, Compel Arbitration, and Stay; Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint Under FRCP 12(b)(1), Memorandum of Points and Authorities in Support of Same ) filed byBreathe Technologies, Inc.. (Hankins, Stephen) (Filed on 6/23/2020)
Jun 23, 2020 60 Opposition/Response to Motion (30)
Docket Text: OPPOSITION/RESPONSE (re [56] MOTION to Dismiss Compel Arbitration, and Stay ) filed byBreathe Technologies, Inc.. (Hankins, Stephen) (Filed on 6/23/2020)
Jun 9, 2020 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE CORRECTING BRIEFING SCHEDULE. The Briefing schedule as to [55] Motion to Dismiss Joinder of Motion to Dismiss, Compel Arbitration, and Stay; Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint Under FRCP 12(b)(1) is set as follows: Responses due by 6/23/2020. Replies due by 7/7/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amkS, COURT STAFF) (Filed on 6/9/2020)
Jun 2, 2020 55 Motion to Dismiss (15)
Docket Text: MOTION to Dismiss Joinder of Motion to Dismiss, Compel Arbitration, and Stay; Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint Under FRCP 12(b)(1), Memorandum of Points and Authorities in Support of Same filed by Silverbow Development LLC. Motion Hearing set for 7/23/2020 09:00 AM in San Jose, Courtroom 4, 5th Floor before Judge Edward J. Davila. Responses due by 6/16/2020. Replies due by 6/23/2020. (Poniatowski, Daniel) (Filed on 6/2/2020)
Jun 2, 2020 56 Motion to Dismiss (29)
Docket Text: MOTION to Dismiss Compel Arbitration, and Stay filed by Todd W. Allum, Inogen, Inc.. Motion Hearing set for 7/23/2020 09:00 AM in San Jose, Courtroom 4, 5th Floor before Judge Edward J. Davila. Responses due by 6/23/2020. Replies due by 7/7/2020. (Sganga, John) (Filed on 6/2/2020)
Jun 2, 2020 57 Main Document (2)
Docket Text: Declaration of Brandon G. Smith in Support of [56] MOTION to Dismiss Compel Arbitration, and Stay filed byTodd W. Allum, Inogen, Inc.. (Attachments: # (1) Exhibit A)(Related document(s)[56]) (Smith, Brandon) (Filed on 6/2/2020)
Jun 2, 2020 57 Exhibit A (3)
Apr 21, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: ***Set Deadlines/Hearings per ECF[54] Order: Motions due by 6/2/2020. Responses due by 6/23/2020. Replies due by 7/7/2020. Update Joint Case Management Statement due by 7/13/2020. Initial Case Management Conference set for 7/23/2020 10:00 AM in San Jose, Courtroom 4, 5th Floor. (amkS, COURT STAFF) (Filed on 4/21/2020)
Apr 21, 2020 54 Order on Stipulation (5)
Docket Text:Order GRANTING [53] Stipulated Request for Temporary Stay of Lawsuit. Signed by Judge Edward J. Davila on 4/21/2020. (ejdlc3S, COURT STAFF) (Filed on 4/21/2020)
Apr 20, 2020 53 Main Document (5)
Docket Text: STIPULATION WITH PROPOSED ORDER Requesting Temporary Stay of Lawsuit filed by Todd W. Allum, Inogen, Inc.. (Attachments: # (1) Declaration of John Sganga)(Sganga, John) (Filed on 4/20/2020)
Apr 20, 2020 53 Declaration of John Sganga (3)
Apr 8, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: ***Set Deadlines/Hearings per ECF[52] Order: Defendants response to First Amended Complaint due by 4/21/2020. Responses due by 5/12/2020. Replies due by 5/26/2020. (amkS, COURT STAFF) (Filed on 4/8/2020)
Apr 8, 2020 51 Main Document (5)
Docket Text: STIPULATION WITH PROPOSED ORDER re [48] Amended Complaint, Changing Time filed by Todd W. Allum, Inogen, Inc.. (Attachments: # (1) Declaration of John Sganga)(Sganga, John) (Filed on 4/8/2020)
Apr 8, 2020 51 Declaration of John Sganga (3)
Apr 8, 2020 52 Order on Stipulation (5)
Docket Text:Order granting [51] Stipulated Request for Order Changing Time. Last day to respond to First Amended Complaint is 4/21/2020. Last day to file briefs in response is 5/12/2020. Last day to file reply is 5/26/2020. Signed by Judge Edward J. Davila on 4/8/2020. (ejdlc3S, COURT STAFF) (Filed on 4/8/2020)
Apr 1, 2020 50 Order on Motion for Miscellaneous Relief (2)
Docket Text:ORDER Denying as moot [25] Defendants' Motion to Compel Arbitration and Stay or Alternatively Transfer and [30] Silverbow's Motion to Dismiss. Signed by Judge Edward J. Davila on 4/1/2020. (ejdlc3S, COURT STAFF) (Filed on 4/1/2020)
Mar 31, 2020 48 Main Document (22)
Docket Text: AMENDED COMPLAINT against Todd W. Allum, Inogen, Inc., New Aera, Inc., Silverbow Development LLC. Filed byBreathe Technologies, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 - Red-line Document Pursuant to Section III of the Standing Order for Civil cases)(Hankins, Stephen) (Filed on 3/31/2020)
Mar 31, 2020 48 Exhibit 1 (12)
Mar 31, 2020 48 Exhibit 2 (11)
Mar 31, 2020 48 Exhibit 3 - Red-line Document Pursuant to Section III of the Standing Order for (30)
Mar 31, 2020 49 Opposition/Response to Motion (5)
Docket Text: OPPOSITION/RESPONSE (re [25] MOTION to Compel Arbitration and Stay or Alternatively Transfer , [30] MOTION to Dismiss The Second Claim for Relief in Plaintiff's Complaint ) filed byBreathe Technologies, Inc.. (Hankins, Stephen) (Filed on 3/31/2020)
Mar 26, 2020 47 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Defendant Todd W. Allum (Sganga, John) (Filed on 3/26/2020)
Mar 25, 2020 43 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Kajsa McLean Minor for Defendant Silverbow Development LLC (Minor, Kajsa) (Filed on 3/25/2020)
Mar 25, 2020 44 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Daniel M. Poniatowski Defendant Silverbow Development LLC (Poniatowski, Daniel) (Filed on 3/25/2020)
Mar 25, 2020 45 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Richard F. Munzinger Defendant Silverbow Development LLC (Munzinger, Richard) (Filed on 3/25/2020)
Mar 25, 2020 46 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Richard F. Munzinger for Defendant Silverbow Development LLC (Munzinger, Richard) (Filed on 3/25/2020)
Mar 24, 2020 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE CONTINUING HEARING. Please take NOTICE that the Initial Case Management Conference set for 4/30/2020 is HEREBY CONTINUED to 6/11/2020 10:00 AM in San Jose, Courtroom 4, 5th Floor. Updated Joint Case Management Statement due by 6/1/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amkS, COURT STAFF) (Filed on 3/24/2020)
Mar 24, 2020 41 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (1)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options of Defendant Inogen, Inc. (Sganga, John) (Filed on 3/24/2020)
Mar 24, 2020 42 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Nicholas Matthew Zovko for Defendants Inogen, Inc. and Todd W. Allum (Zovko, Nicholas) (Filed on 3/24/2020)
Mar 23, 2020 37 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (2)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Minor, Kajsa) (Filed on 3/23/2020)
Mar 23, 2020 38 Joint Case Management Statement (20)
Docket Text: JOINT CASE MANAGEMENT STATEMENT filed by Breathe Technologies, Inc.. (Klapp, Louis) (Filed on 3/23/2020)
Mar 23, 2020 39 ADR Certification (ADR L.R. 3-5 b)of discussion of ADR options (2)
Docket Text: ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Plaintiff Breathe Technologies (Klapp, Louis) (Filed on 3/23/2020)
Mar 18, 2020 N/A Set Motion and Deadlines/Hearings (0)
Docket Text: ***Set/Reset Deadlines per ECF[36] Order. Responses due by 3/31/2020. Replies due by 4/14/2020. (amkS, COURT STAFF) (Filed on 3/18/2020)
Mar 18, 2020 35 Main Document (5)
Docket Text: STIPULATION WITH PROPOSED ORDER Changing Time filed by Breathe Technologies, Inc.. (Attachments: # (1) Declaration of Louis A. Klapp in Support of Stipulated Request for Order Changing Time)(Klapp, Louis) (Filed on 3/18/2020)
Mar 18, 2020 35 Declaration of Louis A. Klapp in Support of Stipulated Request for Order Changin (3)
Mar 18, 2020 36 Order on Stipulation (5)
Docket Text:Order approving Stipulated Request for Order Changing Time. [35] Signed by Judge Edward J. Davila on 3/18/2020. (ejdlc3S, COURT STAFF) (Filed on 3/18/2020)
Mar 10, 2020 25 Motion for Miscellaneous Relief (28)
Docket Text: MOTION to Compel Arbitration and Stay or Alternatively Transfer filed by Todd W. Allum, Inogen, Inc.. Motion Hearing set for 5/14/2020 09:00 AM in San Jose, Courtroom 4, 5th Floor before Judge Edward J. Davila. Responses due by 3/24/2020. Replies due by 3/31/2020. (Sganga, John) (Filed on 3/10/2020)
Mar 10, 2020 26 Declaration in Support (3)
Docket Text: Declaration of Alison Bauerlein in Support of [25] MOTION to Compel Arbitration and Stay or Alternatively Transfer filed byTodd W. Allum, Inogen, Inc.. (Related document(s)[25]) (Sganga, John) (Filed on 3/10/2020)
Mar 10, 2020 27 Main Document (2)
Docket Text: Declaration of Brandon G. Smith in Support of [25] MOTION to Compel Arbitration and Stay or Alternatively Transfer filed byTodd W. Allum, Inogen, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Related document(s)[25]) (Sganga, John) (Filed on 3/10/2020)
Mar 10, 2020 27 Exhibit A (3)
Mar 10, 2020 27 Exhibit B (8)
Mar 10, 2020 28 Certificate of Interested Entities (2)
Docket Text: Certificate of Interested Entities by Inogen, Inc. (Sganga, John) (Filed on 3/10/2020)
Mar 10, 2020 29 Certificate of Interested Entities (2)
Docket Text: Certificate of Interested Entities by Todd W. Allum (Sganga, John) (Filed on 3/10/2020)
Mar 10, 2020 30 Main Document (6)
Docket Text: MOTION to Dismiss The Second Claim for Relief in Plaintiff's Complaint filed by Silverbow Development LLC. Motion Hearing set for 5/14/2020 09:00 AM in San Jose, Courtroom 4, 5th Floor before Judge Edward J. Davila. Responses due by 3/24/2020. Replies due by 3/31/2020. (Attachments: # (1) Declaration, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Proposed Order)(Poniatowski, Daniel) (Filed on 3/10/2020)
Mar 10, 2020 30 Declaration (2)
Mar 10, 2020 30 Exhibit (37)
Mar 10, 2020 30 Exhibit (14)
Mar 10, 2020 30 Exhibit (7)
Mar 10, 2020 30 Proposed Order (2)
Mar 10, 2020 31 Request for Judicial Notice (2)
Docket Text: Request for Judicial Notice re [30] MOTION to Dismiss The Second Claim for Relief in Plaintiff's Complaint filed bySilverbow Development LLC. (Related document(s)[30]) (Poniatowski, Daniel) (Filed on 3/10/2020)
Mar 10, 2020 32 Joinder (2)
Docket Text: Joinder in Defendant Inogen, Inc.'s and Defendant Todd W. Allum's Motion to Compel Arbitration of the Third, Fifth, Sixth and Seventh Claims for Relief by Silverbow Development LLC. (Poniatowski, Daniel) (Filed on 3/10/2020)
Mar 10, 2020 33 Certificate of Interested Entities (1)
Docket Text: Certificate of Interested Entities by Silverbow Development LLC (Poniatowski, Daniel) (Filed on 3/10/2020)
Mar 10, 2020 34 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Silverbow Development LLC re [33] Certificate of Interested Entities, [31] Request for Judicial Notice, [32] Joinder, [30] MOTION to Dismiss The Second Claim for Relief in Plaintiff's Complaint (Poniatowski, Daniel) (Filed on 3/10/2020)
Feb 3, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: ***Set Deadlines/Hearings per ECF[24] Order: Joint Case Management Statement due by 3/23/2020. Defendants' Responses to Complaint due by 3/10/2020. Initial Case Management Conference set for 4/30/2020 10:00 AM in San Jose, Courtroom 4, 5th Floor. (amkS, COURT STAFF) (Filed on 2/3/2020)
Feb 3, 2020 24 Order on Stipulation (4)
Docket Text:Order Granting [23] Stipulation Extending Deadlines Signed by Judge Edward J. Davila on 2/3/2020.(ejdlc1S, COURT STAFF) (Filed on 2/3/2020)
Jan 31, 2020 21 Main Document (1)
Docket Text: SUMMONS Returned Executed by Breathe Technologies, Inc.. All Defendants. (Attachments: # (1) Certificate/Proof of Service Summons Returned Executed (Inogen, Inc.), # (2) Certificate/Proof of Service Summons Returned Executed (New Aera, Inc.), # (3) Certificate/Proof of Service Summons Returned Executed (Silverbow Development LLC))(Fleck, Michael) (Filed on 1/31/2020)
Jan 31, 2020 21 Certificate/Proof of Service Summons Returned Executed (Inogen, Inc.) (1)
Jan 31, 2020 21 Certificate/Proof of Service Summons Returned Executed (New Aera, Inc.) (1)
Jan 31, 2020 21 Certificate/Proof of Service Summons Returned Executed (Silverbow Development LL (1)
Jan 31, 2020 22 Stipulation (4)
Docket Text: STIPULATION ENLARGING TIME TO ANSWER COMPLAINT filed by Breathe Technologies, Inc.. (Klapp, Louis) (Filed on 1/31/2020)
Jan 31, 2020 23 Main Document (5)
Docket Text: STIPULATION WITH PROPOSED ORDER REQUESTING ORDER CHANGING TIME filed by Breathe Technologies, Inc.. (Attachments: # (1) Declaration Sganga Decl.)(Klapp, Louis) (Filed on 1/31/2020)
Jan 31, 2020 23 Declaration Sganga Decl. (2)
Jan 29, 2020 N/A Electronic Filing Error (0)
Docket Text:Electronic filing error. Incorrect event used. [err101]Please re-file in its entirety. Re:[20] Certificate of Service, filed by Breathe Technologies, Inc. *** Correct event is *** SUMMONS Returned Executed (cvS, COURT STAFF) (Filed on 1/29/2020)
Jan 29, 2020 20 Main Document (1)
Docket Text: CERTIFICATE OF SERVICE by Breathe Technologies, Inc. re [8] Summons Issued Todd W. Allum (Attachments: # (1) Certificate/Proof of Service Inogen, Inc., # (2) Certificate/Proof of Service New Aera, Inc., # (3) Certificate/Proof of Service Silverbow Development LLC)(Fleck, Michael) (Filed on 1/29/2020)
Jan 29, 2020 20 Certificate/Proof of Service Inogen, Inc. (1)
Jan 29, 2020 20 Certificate/Proof of Service New Aera, Inc. (1)
Jan 29, 2020 20 Certificate/Proof of Service Silverbow Development LLC (1)
Jan 2, 2020 18 Main Document (1)
Docket Text:ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Edward J. Davila and Magistrate Judge Susan van Keulen for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. Signed by the Clerk on 01/02/2020. (Attachments: # (1) Notice of Eligibility for Video Recording)(ajsS, COURT STAFF) (Filed on 1/2/2020)
Jan 2, 2020 18 Notice of Eligibility for Video Recording (1)
Jan 2, 2020 N/A Clerk's Notice (0)
Docket Text: (Text Only) CLERKS NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT. Joint Case Management Statement due by 2/10/2020. Initial Case Management Conference set for 2/20/2020 10:00 AM in San Jose, Courtroom 4, 5th Floor before Hon. Edward J. Davila. The Court does not issue a revised Initial Case Management Scheduling Order with ADR Deadlines. Standing orders can be downloaded from the court's web page at http://cand.uscourts.gov/ejdorders. (This is a text-only entry generated by the court. There is no document associated with this entry.) (amkS, COURT STAFF) (Filed on 1/2/2020)
Dec 30, 2019 N/A Clerk's Notice of Impending Reassignment - Text Only (0)
Docket Text: CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned.

ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED.

This is a text only docket entry; there is no document associated with this notice. (ig, COURT STAFF) (Filed on 12/30/2019)

Dec 23, 2019 16 Consent/Declination to Proceed Before a US Magistrate Judge (1)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Breathe Technologies, Inc... (Hankins, Stephen) (Filed on 12/23/2019)
Dec 9, 2019 15 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE TO PLAINTIFF Re: Consent or Declination: Plaintiff shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 12/23/2019. (ig, COURT STAFF) (Filed on 12/9/2019)
Dec 3, 2019 13 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Magistrate Judge Donna M. Ryu granting [11] Louis A. Klapp III's Motion for admission Pro Hac Vice. (ig, COURT STAFF) (Filed on 12/3/2019)
Dec 3, 2019 14 Order on Motion for Pro Hac Vice (2)
Docket Text:ORDER by Magistrate Judge Donna M. Ryu granting [12] Michael H. Fleck's Motion for admission Pro Hac Vice. (ig, COURT STAFF) (Filed on 12/3/2019)
Dec 2, 2019 11 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13939271.) filed by Breathe Technologies, Inc.. (Klapp, Louis) (Filed on 12/2/2019)
Dec 2, 2019 12 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13939319.) filed by Breathe Technologies, Inc.. (Fleck, Michael) (Filed on 12/2/2019)
Nov 22, 2019 N/A Case Assigned by Intake (0)
Docket Text: Case assigned to Magistrate Judge Donna M. Ryu.

Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.

Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 12/6/2019. (ajsS, COURT STAFF) (Filed on 11/22/2019)

Nov 22, 2019 8 Main Document (1)
Docket Text: Summons Issued as to Todd W. Allum, Inogen, Inc., New Aera, Inc., Silverbow Development LLC. (Attachments: # (1) Summons, # (2) Summons, # (3) Summons)(jmlS, COURT STAFF) (Filed on 11/22/2019)
Nov 22, 2019 8 Summons (1)
Nov 22, 2019 8 Summons (1)
Nov 22, 2019 8 Summons (1)
Nov 22, 2019 9 Patent/Trademark Report (1)
Docket Text: REPORT on the filing of an action regarding patent infringement(cc: form mailed to register). (jmlS, COURT STAFF) (Filed on 11/22/2019)
Nov 22, 2019 10 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text:Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 2/12/2020. Initial Case Management Conference set for 2/19/2020 01:30 PM in Oakland, Courtroom 4, 3rd Floor. (jmlS, COURT STAFF) (Filed on 11/22/2019)
Nov 21, 2019 1 Main Document (23)
Docket Text: COMPLAINT with jury demand against All Defendants. Filed by Breathe Technologies, Inc. (Filing Fee $400; Receipt No. 0971-13916040) (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Civil Cover Sheet)(Hankins, Stephen) (Filed on 11/21/2019) Modified on 11/22/2019 (ajsS, COURT STAFF). Modified on 11/22/2019 (jmlS, COURT STAFF).
Nov 21, 2019 1 Exhibit 1 (57)
Nov 21, 2019 1 Exhibit 2 (12)
Nov 21, 2019 1 Exhibit 3 (11)
Nov 21, 2019 1 Exhibit 4 (16)
Nov 21, 2019 1 Exhibit 5 (37)
Nov 21, 2019 1 Civil Cover Sheet (1)
Nov 21, 2019 2 Certificate of Interested Entities (2)
Docket Text: Corporate Disclosure Statement by Breathe Technologies, Inc. identifying Corporate Parent Hill-Rom Company, Inc., Corporate Parent Hill-Rom Holdings, Inc. for Breathe Technologies, Inc.. (Hankins, Stephen) (Filed on 11/21/2019)
Nov 21, 2019 3 Proposed Summons (2)
Docket Text: Proposed Summons. (Hankins, Stephen) (Filed on 11/21/2019)
Nov 21, 2019 4 Proposed Summons (2)
Docket Text: Proposed Summons. (Hankins, Stephen) (Filed on 11/21/2019)
Nov 21, 2019 5 Proposed Summons (2)
Docket Text: Proposed Summons. (Hankins, Stephen) (Filed on 11/21/2019)
Nov 21, 2019 6 Proposed Summons (2)
Docket Text: Proposed Summons. (Hankins, Stephen) (Filed on 11/21/2019)
Nov 21, 2019 1 Complaint* (1)
Menu