Search
Patexia Research
Case number 1:18-cv-24465

Chemco Corp. v. KERAGEN, LLC > Documents

Date Field Doc. No.Description (Pages)
Jul 29, 2019 N/A Order Dismissing/Closing Case (0)
Docket Text: PAPERLESS ORDER DISMISSING CASE Without Prejudice pursuant to [35] Joint Stipulation of Dismissal. The Court shall retain jurisdiction to enforce the terms of the parties' Settlement Agreement. Signed by Judge Darrin P. Gayles (lfn)
Jul 26, 2019 35 Text of Proposed Order (2)
Jul 26, 2019 35 Exhibit A - Trademark Consent & Coexistence Agreement (4)
Jul 26, 2019 35 Settlement Agreement (6)
Jul 26, 2019 35 Main Document (2)
Docket Text: STIPULATION of Dismissal (Joint Stipulation) by KERAGEN, LLC (Attachments: # (1) Settlement Agreement, # (2) Exhibit A - Trademark Consent & Coexistence Agreement, # (3) Text of Proposed Order)(Abeyta, Stephen)
Jul 16, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [33] Joint Motion for an Extension of Time to File Stipulation of Dismissal. The parties shall submit the stipulation on or before July 26, 2019. Signed by Judge Darrin P. Gayles (lfn)
Jul 15, 2019 33 Motion for Extension of Time (3)
Docket Text: Joint MOTION for Extension of Time to File Stipulation of Dismissal re [31] Administrative Order, by Chemco Corp.. Responses due by 7/29/2019 (Costales, Gary)
Jul 11, 2019 32 Supplemental Mediation Report (3)
Docket Text: FINAL SUPPLEMENTAL MEDIATION REPORT by Leslie J. Lott. Disposition: Settled in full.(Lott, Leslie)
Jun 12, 2019 N/A Administrative Order (0)
Docket Text: ENDORSED ORDER administratively closing case in light of [30] Mediator's Report, which indicates that this matter has settled in full. The parties are hereby notified that, within thirty (30) days of the date of this Order, they must file a Stipulation or Notice of Dismissal and/or Settlement Agreement along with any other pertinent document necessary to conclude this action. Any pending motions are denied as moot. Signed by Judge Darrin P. Gayles (lfn)
Jun 12, 2019 30 Mediation Report (3)
Docket Text: FINAL MEDIATION REPORT by Leslie J. Lott. Disposition: Settled in full.(Lott, Leslie)
May 31, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER directing Plaintiff to respond to Defendant's [28] Motion to Stay Discovery Pending Motion to Dismiss on or before June 7, 2019. Signed by Judge Darrin P. Gayles (lfn)
May 30, 2019 28 Exhibit (24)
May 30, 2019 28 Main Document (6)
Docket Text: MOTION to Stay Discovery by KERAGEN, LLC. Responses due by 6/13/2019 (Attachments: # (1) Exhibit)(Abeyta, Stephen)
May 17, 2019 27 Exhibit (2)
May 17, 2019 27 Exhibit (3)
May 17, 2019 27 Main Document (4)
Docket Text: RESPONSE in Opposition re [23] Renewed MOTION Join Party Under Rule 25(c) filed by KERAGEN, LLC. Replies due by 5/24/2019. (Attachments: # (1) Exhibit, # (2) Exhibit)(Abeyta, Stephen)
May 14, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [25] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Paulo A. de Almeida is permitted to appear before this Court on behalf of Defendant for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Mr. de Almeida at paulo@paiplaw.com. Signed by Judge Darrin P. Gayles (lfn)
May 13, 2019 25 Certification (1)
May 13, 2019 25 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Paulo A. de Almeida. Filing Fee $ 75.00 Receipt # 113C-11640590 by KERAGEN, LLC. Responses due by 5/28/2019 (Attachments: # (1) Certification)(Abeyta, Stephen)
May 9, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER. On or before May 23, 2019, Defendant shall respond to [23] Plaintiff's Renewed Motion to Join Party under Federal Rule of Civil Procedure 25(c). Signed by Judge Darrin P. Gayles (lfn)
May 8, 2019 23 Exhibit A (3)
May 8, 2019 23 Main Document (12)
Docket Text: Renewed MOTION Join Party Under Rule 25(c) by Chemco Corp.. (Attachments: # (1) Exhibit A)(Costales, Gary)
May 1, 2019 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: PAPERLESS ORDER denying [21] Plaintiff's Motion to Join Party. Plaintiff has failed to fully comply with S.D. Fla. L.R. 7.1(a)(3). Counsel shall identify with specificity the reasonable efforts to confer (including the date, time, and manner of each effort). The Motion is denied without prejudice. Signed by Judge Darrin P. Gayles (isc)
Apr 30, 2019 21 Motion for Miscellaneous Relief (11)
Docket Text: Plaintiff's MOTION Join Successor Party Under Rule 25 (c) by Chemco Corp.. (Costales, Gary)
Apr 25, 2019 N/A Order on Motion for Extension of Time to Mediate (0)
Docket Text: PAPERLESS ORDER granting [19] Unopposed Motion to Amend Scheduling Order to Extend Time for Mediation. The parties shall attend mediation on or before June 10, 2019. Signed by Judge Darrin P. Gayles (lfn)
Apr 24, 2019 19 Affidavit (2)
Apr 24, 2019 19 Main Document (2)
Docket Text: Unopposed MOTION for Extension of Time to Mediate by KERAGEN, LLC. (Attachments: # (1) Affidavit)(Abeyta, Stephen)
Feb 19, 2019 18 Scheduling Order (7)
Docket Text: SCHEDULING ORDER SETTING CIVIL TRIAL DATE AND PRETRIAL SCHEDULE, REQUIRING MEDIATION, AND REFERRING CERTAIN MOTIONS TO MAGISTRATE JUDGE: ( Jury Trial set for 2/18/2020 before Judge Darrin P. Gayles., Calendar Call set for 2/12/2020 09:30 AM before Judge Darrin P. Gayles., Status Conference set for 6/26/2019 10:00 AM before Judge Darrin P. Gayles.), ( Mediation Deadline 05/30/2019.) Signed by Judge Darrin P. Gayles on 2/19/2019. See attached document for full details. (jao)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Feb 5, 2019 14 Text of Proposed Order Attachment A (2)
Feb 5, 2019 14 Main Document (6)
Docket Text: Joint SCHEDULING REPORT - Rule 16.1 by Chemco Corp. (Attachments: # (1) Text of Proposed Order Attachment A)(Costales, Gary)
Feb 5, 2019 15 Consent to Jurisdiction by US Magistrate Judge (1)
Docket Text: Joint Notice and NON-CONSENT to Jurisdiction by US Magistrate Judge . Filed by Chemco Corp. (Costales, Gary)
Feb 5, 2019 16 Certificate of Other Affiliates/Corporate Disclosure Statement (5)
Docket Text: Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Chemco Corp. (Costales, Gary)
Feb 5, 2019 17 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by KERAGEN, LLC (Abeyta, Stephen)
Jan 22, 2019 13 Order Requiring Joint Scheduling Report (5)
Docket Text: ENDORSED ORDER REQUIRING JOINT SCHEDULING REPORT AND PROPOSED SCHEDULING ORDER. Pursuant to S.D. Fla. Local Rule 16.1, on or before February 5, 2019, the parties shall prepare and file a Joint Scheduling Report, as well as Certificates of Interested Parties and Corporate Disclosure Statements.

The parties shall also file a Proposed Scheduling Order, adhering to the format and guidance of the attached form. If the parties deviate in any way from that format and guidance, they shall contemporaneously submit a written explanation, which provides their purported justification for each and every deviation. If the parties fail to submit such written explanation, the Court may enter a Scheduling Order that does not take into account the parties' proposed dates.

Failure to comply with this Order shall be grounds for dismissal without prejudice and without further notice. Signed by Judge Darrin P. Gayles See attached document for full details. (lfn)

Jan 18, 2019 12 Exhibit E (4)
Jan 18, 2019 12 Exhibit D (4)
Jan 18, 2019 12 Exhibit C (4)
Jan 18, 2019 12 Exhibit B (5)
Jan 18, 2019 12 Exhibit A (3)
Jan 18, 2019 12 Affidavit Eitelberg Montarroyos (11)
Jan 18, 2019 12 Main Document (25)
Docket Text: Plaintiff's RESPONSE to [10] MOTION to Dismiss for Lack of Jurisdiction [1] Complaint and Memorandum of Law in Opposition by Chemco Corp.. (Attachments: # (1) Affidavit Eitelberg Montarroyos, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(Costales, Gary)
Jan 18, 2019 11 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint with a 21 day response/answer filing deadline by Chemco Corp.. KERAGEN, LLC served on 12/11/2018, answer due 1/2/2019. (Costales, Gary)
Jan 4, 2019 10 Text of Proposed Order (1)
Jan 4, 2019 10 Affidavit (3)
Jan 4, 2019 10 Memorandum in Support (10)
Jan 4, 2019 10 Main Document (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction [1] Complaint by KERAGEN, LLC. Responses due by 1/18/2019 (Attachments: # (1) Memorandum in Support, # (2) Affidavit, # (3) Text of Proposed Order)(Abeyta, Stephen)
Jan 3, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [8] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Gregory Kenyota is permitted to appear before this Court on behalf of Defendant Keragen, LLC, for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Mr. Kenyota at gregory@paiplaw.com. Signed by Judge Darrin P. Gayles (lfn)
Jan 3, 2019 8 Text of Proposed Order (1)
Jan 3, 2019 8 Certification (1)
Jan 3, 2019 8 Main Document (2)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Gregory Kenyota. Pay.gov Agency Tracking ID 113C-11280068. Filing Fee $ 75.00 by KERAGEN, LLC. Attorney Stephen Abeyta added to party KERAGEN, LLC(pty:dft). Responses due by 1/17/2019 (Attachments: # (1) Certification, # (2) Text of Proposed Order)(Abeyta, Stephen)
Dec 17, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [6] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Ezra Sutton, Esq., and Joseph E. Sutton, Esq., are permitted to appear before this Court on behalf of Plaintiff, CHEMCO CORP., for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Ezra Sutton, Esq., and Joseph E. Sutton, Esq., at the e-mail addresses of: esutton@ezrasutton.com and jsutton@ezrasutton.com. Signed by Judge Darrin P. Gayles (lfn)
Dec 17, 2018 6 Exhibit Certification Joseph Sutton and Ezra Sutton (1)
Dec 17, 2018 6 Main Document (5)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ezra Sutton, Joseph E. Sutton. Filing Fee $ 150.00 Receipt # 113C-11248306 by Chemco Corp.. Responses due by 1/2/2019 (Attachments: # (1) Exhibit Certification Joseph Sutton and Ezra Sutton)(Costales, Gary)
Oct 26, 2018 N/A Notice of Court Practice/to Appear/Other (0)
Docket Text: NOTICE OF COURT PRACTICE. Unless otherwise specified by the Court, every motion shall be double-spaced in Times New Roman 12-point typeface. Multiple Plaintiffs or Defendants shall file joint motions with co-parties unless there are clear conflicts of position. If conflicts of position exist, parties shall explain the conflicts in their separate motions. Failure to comply with ANY of these procedures may result in the imposition of appropriate sanctions, including but not limited to, the striking of the motion or dismissal of this action. Signed by Judge Darrin P. Gayles (lfn)
Oct 26, 2018 4 Summons Issued (1)
Docket Text: Summons Issued as to KERAGEN, LLC. (jao)
Oct 26, 2018 3 Supplement Complaint and Exhibits (20)
Oct 26, 2018 3 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Supplement Complaint and Exhibits) (jao)
Oct 25, 2018 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Darrin P. Gayles.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Alicia M. Otazo-Reyes is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (jao)

Oct 25, 2018 1 Summon(s) (2)
Oct 25, 2018 1 Exhibit C (3)
Oct 25, 2018 1 Exhibit B (1)
Oct 25, 2018 1 Exhibit A (2)
Oct 25, 2018 1 Civil Cover Sheet (1)
Oct 25, 2018 1 Main Document (14)
Docket Text: COMPLAINT against KERAGEN, LLC. Filing fees $ 400.00 receipt number 113C-11108285, filed by Chemco Corp.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Summon(s))(Costales, Gary)
Menu