Search
Patexia Research
Case number 3:19-cv-01452

Clorox Company v. Reckitt Benckiser Group PLC et al > Documents

Date Field Doc. No.Description (Pages)
Jan 2, 2020 94 Main Document (1)
Docket Text: REPORT on the determination of an action regarding trademark infringement (cc: form mailed to register). (Attachments: # (1) Stipulation and Order of Dismissal)(slhS, COURT STAFF) (Filed on 1/2/2020)
Jan 2, 2020 94 Stipulation and Order of Dismissal (2)
Dec 31, 2019 N/A Certification of ADR Session (0)
Docket Text: Certification of ADR Session by Mediator Tamara Lange: I hereby certify that the parties in this matter held continuing Mediation communications through 12/26/2019. The case settled. Mediation is complete. (This is a text-only entry generated by the court. There is no document associated with this entry.) (af, COURT STAFF) (Filed on 12/31/2019)
Dec 30, 2019 92 Order Dismissing Case (2)
Docket Text:ORDER granting [91] Stipulation of Dismissal with Prejudice. Signed by Judge Edward M. Chen on 12/30/2019. (afmS, COURT STAFF) (Filed on 12/30/2019)
Dec 26, 2019 91 Stipulation (2)
Docket Text: STIPULATION of Dismissal with Prejudice filed by Clorox Company, Reckitt Beckiser LLC, Becktt Benckiser Group PLC and Tamra Lange. (Zalesin, Steven) (Filed on 12/26/2019) Modified on 12/26/2019 (amgS, COURT STAFF).
Dec 5, 2019 N/A Certification of ADR Session (0)
Docket Text: Certification of ADR Session by Mediator Tamara Lange: I hereby certify that the parties in this matter held a Mediation session on 11/14/2019. The case did not settle. Further facilitated discussions are expected by 12/6/2019. Mediation process is ongoing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (af, COURT STAFF) (Filed on 12/5/2019)
Nov 20, 2019 88 Status Report (2)
Docket Text: JOINT STATUS REPORT pursuant to the Clerks Notice, ECF No. [85] by Reckitt Benckiser LLC and Clorox Company. (Marshack, Adrianne) (Filed on 11/20/2019) Modified on 11/21/2019 (amgS, COURT STAFF).
Nov 20, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: Status Conference and hearing re [83] MOTION for Leave to File First Amended Counterclaimare RESCHEDULED from 11/27/2019 to 1/16/2020 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Briefing remains unchanged. Status Report due by 1/9/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 11/20/2019)
Nov 7, 2019 87 Main Document (8)
Docket Text: REPLY to Opposition (re [83] MOTION for Leave to File First Amended Counterclaim) filed by Reckitt Benckiser LLC. (Attachments: # (1) Declaration of Adrianne E. Marshack in Support of Motion for Leave to File First Amended Counterclaim)(Marshack, Adrianne) (Filed on 11/7/2019)
Nov 7, 2019 87 Declaration of Adrianne E. Marshack in Support of Motion for Leave to File First (2)
Oct 31, 2019 86 Main Document (12)
Docket Text: OPPOSITION/RESPONSE (re [83] MOTION for Leave to File First Amended Counterclaim ) filed byClorox Company. (Attachments: # (1) Declaration of Jane Metcalf, # (2) Exhibit 1, Ruling No. 6164 (NAD) 3/21/18)(Zalesin, Steven) (Filed on 10/31/2019)
Oct 31, 2019 86 Declaration of Jane Metcalf (2)
Oct 31, 2019 86 Exhibit 1, Ruling No. 6164 (NAD) 3/21/18 (17)
Oct 22, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: Status Conference and Motion Hearing re [83] MOTION for Leave to File First Amended Counterclaim set for 11/21/2019 are VACATED and specially RESCHEDULED for 11/27/2019 01:00 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Joint Status Report due by 11/20/2019. Briefing remains unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 10/22/2019)
Oct 18, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: Motion re [83] MOTION for Leave to File First Amended Counterclaim is set for oral argument on 11/21/2019 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Opposition due by 10/31/2019. Replies due by 11/7/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 10/18/2019)
Oct 17, 2019 83 Main Document (3)
Docket Text: MOTION for Leave to File First Amended Counterclaim filed by Reckitt Benckiser LLC. (Attachments: # (1) Memorandum of Points and Authorities, # (2) Declaration of Adrianne E. Marshack, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declaration, # (8) Proposed Order)(Marshack, Adrianne) (Filed on 10/17/2019)
Oct 17, 2019 83 Memorandum of Points and Authorities (8)
Oct 17, 2019 83 Declaration of Adrianne E. Marshack (3)
Oct 17, 2019 83 Exhibit A to Declaration (22)
Oct 17, 2019 83 Exhibit B to Declaration (30)
Oct 17, 2019 83 Exhibit C to Declaration (3)
Oct 17, 2019 83 Exhibit D to Declaration (2)
Oct 17, 2019 83 Exhibit E to Declaration (3)
Oct 17, 2019 83 Proposed Order (2)
Sep 18, 2019 81 Notice of Substitution of Counsel (1)
Docket Text: NOTICE of Substitution of Counsel by Adrianne Elizabeth Marshack (Marshack, Adrianne) (Filed on 9/18/2019)
Sep 18, 2019 82 Notice of Substitution of Counsel (1)
Docket Text: NOTICE of Substitution of Counsel by Adrianne Elizabeth Marshack (Robert H. Platt) (Marshack, Adrianne) (Filed on 9/18/2019)
Sep 6, 2019 80 Order on Stipulation (16)
Docket Text:Order by Judge Edward M. Chen granting [77] Joint Stipulated Protective Order.(afmS, COURT STAFF) (Filed on 9/6/2019)
Sep 5, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearing Mediation Hearing set for 11/14/2019 at 10:00 AM at the San Francisco Courthouse, 450 Golden Gate Ave., San Francisco, CA 94102. (cmf, COURT STAFF) (Filed on 9/5/2019)
Sep 5, 2019 77 Stipulation (16)
Docket Text: STIPULATION WITH PROPOSED ORDER - Joint Stipulated Protective Order filed by Clorox Company. (Zalesin, Steven) (Filed on 9/5/2019)
Aug 30, 2019 78 Order on Motion to Substitute Attorney (1)
Docket Text:Order by Judge Edward M. Chen granting [73] Motion to Substitute Attorney. Attorney Dana Johannes Finberg and Michael A. Grow terminated.(afmS, COURT STAFF) (Filed on 8/30/2019)
Aug 30, 2019 79 Order on Motion to Substitute Attorney (1)
Docket Text:Order by Judge Edward M. Chen granting [75] Motion to Substitute Attorney. Added attorney Robert Howard Platt for Reckitt Benckiser LLC,Robert Howard Platt for Reckitt Benckiser LLC..(afmS, COURT STAFF) (Filed on 8/30/2019)
Aug 26, 2019 76 Answer to to CounterClaim (5)
Docket Text: ANSWER TO [72] COUNTERCLAIM by Clorox Company. (Zalesin, Steven) (Filed on 8/26/2019) Modified on 8/27/2019 (slhS, COURT STAFF).
Aug 21, 2019 73 Motion to Substitute Attorney (1)
Docket Text: Motion to Substitute Attorney by Adrianne Elizabeth Marshack (Marshack, Adrianne) (Filed on 8/21/2019) Modified on 8/21/2019 (amgS, COURT STAFF).
Aug 21, 2019 74 ADR Clerk's Notice Appointing Mediator (2)
Docket Text: ADR Clerk's Notice Appointing Tamara Lange as Mediator. (af, COURT STAFF) (Filed on 8/21/2019)
Aug 21, 2019 75 Motion to Substitute Attorney (1)
Docket Text: Motion to Substitute Attorney by Adrianne Elizabeth Marshack (Robert Platt) (Marshack, Adrianne) (Filed on 8/21/2019) Modified on 8/21/2019 (amgS, COURT STAFF).
Aug 12, 2019 72 Answer to Complaint (24)
Docket Text:First Amended ANSWER to Complaint with Jury Demand and, COUNTERCLAIM against Clorox Complaint by Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 8/12/2019) Modified on 8/13/2019 (slhS, COURT STAFF).
Jul 30, 2019 70 Case Management Conference - Initial (1)
Docket Text:Minute Entry for proceedings held before Judge Edward M. Chen:

Initial Case Management Conference held on 7/30/2019. Case referred to court-sponsored mediation. Mediation deadline 11/15/2019. Trial date set for 10/5/2020 at 8:30 a.m. Scheduling Order to issue. Further Status Conference set 11/21/2019 at 10:30 a.m. Joint Status Report due 11/14/2019.

Total Time in Court: 31 Minutes.
Court Reporter: Not Reported.

Plaintiff Attorney: Jane Metcalf.
Defendant Attorneys: Bernice Leber, Dana Finberg.

Attachment: Minute Order.
(afmS, COURT STAFF) (Date Filed: 7/30/2019)
Jul 30, 2019 71 Case Management Scheduling Order (9)
Docket Text:CASE MANAGEMENT AND PRETRIAL ORDER FOR JURY TRIAL: Dispositive Motion Hearing set for 7/2/2020 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Status Conference set for 11/21/2019 10:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Joint Status Report due by 11/14/2019. Discovery due by 3/6/2020. Final Pretrial Conference set for 9/8/2020 02:30 PM in San Francisco, Courtroom 05, 17th Floor. Jury Selection/Jury Trial set for 10/5/2020 08:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Further Jury Trial set for 10/6/2020, 10/7/2020, 10/9/2020, 10/13/2020, 10/14/2020, 10/16/2020, 10/19/2020, 10/20/2020, 10/21/2020, 10/23/2020, and 10/26/2020 08:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Signed by Judge Edward M. Chen on 7/30/2019. (afmS, COURT STAFF) (Filed on 7/30/2019)
Jul 26, 2019 69 Answer to Complaint (14)
Docket Text: ANSWER to Complaint byReckitt Benckiser LLC. (Finberg, Dana) (Filed on 7/26/2019)
Jul 23, 2019 68 Joint Case Management Statement (12)
Docket Text: JOINT CASE MANAGEMENT STATEMENT (REVISED) filed by Clorox Company. (Zalesin, Steven) (Filed on 7/23/2019)
Jul 12, 2019 65 Stipulation (3)
Docket Text: STIPULATION to Change the Date of the Status Conference to July 30, 2019 filed by Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 7/12/2019) Modified on 7/12/2019 (afmS, COURT STAFF).
Jul 12, 2019 66 Order on Motion to Dismiss (25)
Docket Text:ORDER by Judge Edward M. Chen Granting in Part and Denying in Part [44] Defendant's Motion to Dismiss. (emcsec, COURT STAFF) (Filed on 7/12/2019)
Jul 12, 2019 67 Order on Stipulation (2)
Docket Text:Order by Judge Edward M. Chen granting [65] Stipulation to Continue Case Management Conference. Joint Case Management Statement due by 7/23/2019. Initial Case Management Conference specially rescheduled for 7/30/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor.(afmS, COURT STAFF) (Filed on 7/12/2019)
Jul 10, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: Initial Case Management Conference set for 7/11/2019 is VACATED and SPECIALLY RESET for 7/16/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 7/10/2019)
Jul 3, 2019 63 Joint Case Management Statement (13)
Docket Text: JOINT CASE MANAGEMENT STATEMENT filed by Clorox Company. (Zalesin, Steven) (Filed on 7/3/2019)
Jun 20, 2019 61 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 (Zalesin, Steven) (Filed on 6/20/2019)
Jun 20, 2019 62 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 (Finberg, Dana) (Filed on 6/20/2019)
Jun 17, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: Due to Court unavailability, Motion hearing re [44] MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claimis rescheduled from 6/20/2019 and specially reset for 6/21/2019 10:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Briefing remains unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afmS, COURT STAFF) (Filed on 6/17/2019)
Jun 11, 2019 N/A Clerk's Notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to [55] NOTICE of Voluntary Dismissal without Prejudice of Defendant Reckitt Benckiser Group, PLC by Clorox Company, Motion [38] is moot. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 6/11/2019)
Jun 6, 2019 57 Reply to Opposition/Response (17)
Docket Text: REPLY in Further Support (re [44] MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim) filed by Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 6/6/2019) Modified on 6/10/2019 (slhS, COURT STAFF).
Jun 6, 2019 58 Main Document (2)
Docket Text: Declaration of Bernice K. Leber in Support of [57] Reply to Opposition/Response, Reply in Support of Motion to Dismiss Complaint for Failure to State a Claim filed byReckitt Benckiser LLC. (Attachments: # (1) Exhibit 5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9)(Related document(s)[57]) (Finberg, Dana) (Filed on 6/6/2019)
Jun 6, 2019 58 Exhibit 5 (4)
Jun 6, 2019 58 Exhibit 6 (18)
Jun 6, 2019 58 Exhibit 7 (23)
Jun 6, 2019 58 Exhibit 8 (11)
Jun 6, 2019 58 Exhibit 9 (30)
May 23, 2019 55 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal without Prejudice of Defendant Reckitt Benckiser Group, PLC by Clorox Company (Zalesin, Steven) (Filed on 5/23/2019)
May 23, 2019 56 Opposition/Response to Motion (30)
Docket Text: OPPOSITION/RESPONSE (re [44] MOTION to Dismiss Complaint for Failure to State a Claim) filed by Clorox Company. (Zalesin, Steven) (Filed on 5/23/2019) Modified on 5/24/2019 (slhS, COURT STAFF).
May 20, 2019 54 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Clorox Company re [31] Case Management Scheduling Order, (Zalesin, Steven) (Filed on 5/20/2019)
May 15, 2019 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearings: Joint Case Management Statement due by 7/3/2019. Initial Case Management Conference set for 7/11/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. (afmS, COURT STAFF) (Filed on 5/15/2019)
May 15, 2019 51 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13351112.) filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Kim, Susie) (Filed on 5/15/2019)
May 15, 2019 52 Order on Stipulation (5)
Docket Text:Order by Judge Edward M. Chen granting [50] Stipulation to Extend Briefing Schedule and Request to Continue Initial Case Management Conference and Related Case Deadlines. Deadline for plaintiff to file oppositions to motions to dismiss is 5/23/2019; defendant replies due 6/6/2019; hearing on motions to dismiss will remain as noticed by defendants on 6/20/2019. Deadline for parties to participate in Rule 26(f) conference continued to 6/20/2019. Initial Case Management Conference set for 6/27/2019 is vacated and rescheduled for 7/11/2019 at 9:30 a.m.; joint case management conference statement due 7/3/2019.(afmS, COURT STAFF) (Filed on 5/15/2019)
May 15, 2019 53 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [51] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/15/2019)
May 14, 2019 50 Stipulation (5)
Docket Text: STIPULATION WITH PROPOSED ORDER re [31] Case Management Scheduling Order, [38] MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction, [44] MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed by Clorox Company. (Zalesin, Steven) (Filed on 5/14/2019)
May 6, 2019 36 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13321732.) filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Leber, Bernice) (Filed on 5/6/2019)
May 6, 2019 37 Statement (3)
Docket Text: Statement Corporate Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1 by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 38 Motion to Dismiss/Lack of Jurisdiction (12)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. Motion Hearing set for 6/20/2019 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/20/2019. Replies due by 5/28/2019. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 39 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [6] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 40 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [7] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 41 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [8] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 42 Main Document (2)
Docket Text: Declaration of Bernice K. Leber in Support of [38] MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4)(Related document(s)[38]) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 42 Exhibit 2 (52)
May 6, 2019 42 Exhibit 3 (7)
May 6, 2019 42 Exhibit 4 (2)
May 6, 2019 43 Main Document (3)
Docket Text: Declaration of Christopher Tedesco in Support of [38] MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: # (1) Exhibit 1)(Related document(s)[38]) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 43 Exhibit 1 (2)
May 6, 2019 44 Motion to Dismiss (26)
Docket Text: MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. Motion Hearing set for 6/20/2019 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/20/2019. Replies due by 5/28/2019. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 45 Main Document (2)
Docket Text: Declaration of Bernice K. Leber in Support of [44] MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4)(Related document(s)[44]) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 45 Exhibit 2 (52)
May 6, 2019 45 Exhibit 3 (7)
May 6, 2019 45 Exhibit 4 (2)
May 6, 2019 46 Main Document (3)
Docket Text: Declaration of Christopher Tedesco in Support of [44] MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: # (1) Exhibit 1)(Related document(s)[44]) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 46 Exhibit 1 (2)
May 6, 2019 47 Proposed Order (3)
Docket Text: Proposed Order re [38] MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction by Reckitt Benckiser Group PLC. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 48 Proposed Order (3)
Docket Text: Proposed Order re [44] MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 49 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [36] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
Apr 29, 2019 35 Affidavit of Service (5)
Docket Text: AFFIDAVIT of Service for Summons; Complaint; Civil Cover Sheet; and Standing Orders served on Reckitt Benckiser Group PLC, by its Legal Director, James Hodges on April 5, 2019 at 9:15AM, filed by Clorox Company. (Zalesin, Steven) (Filed on 4/29/2019)
Apr 26, 2019 33 Main Document (1)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13294779.) filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: # (1) Certificate/Proof of Service)(Grow, Michael) (Filed on 4/26/2019)
Apr 26, 2019 33 Certificate/Proof of Service (1)
Apr 26, 2019 34 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [33] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 4/26/2019)
Apr 24, 2019 28 Clerk's Notice of Impending Reassignment (1)
Docket Text: CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 4/24/2019)
Apr 24, 2019 29 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice [Application for Admission of Attorney Pro Hac Vice] ( Filing fee $ 310, receipt number 0971-13285953.) filed by Clorox Company. (Lafayette, Gary) (Filed on 4/24/2019)
Apr 24, 2019 30 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 M. Chen for all further proceedings. Magistrate Judge Joseph C. Spero 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 Clerk on 4/24/19. (Attachments: # (1) Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 4/24/2019)
Apr 24, 2019 30 Notice of Eligibility for Video Recording (1)
Apr 24, 2019 31 Case Management Scheduling Order (3)
Docket Text:CASE MANAGEMENT ORDER IN REASSIGNED CASE: Initial Case Management Conference set for 6/27/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. Joint Case Management Statement due by 6/20/2019. Signed by Judge Edward M. Chen on 4/24/2019. (afmS, COURT STAFF) (Filed on 4/24/2019)
Apr 24, 2019 32 Order on Motion for Pro Hac Vice (1)
Docket Text:Order by Judge Edward M. Chen granting [29] Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 4/24/2019)
Apr 23, 2019 27 Consent/Declination to Proceed Before a US Magistrate Judge (2)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC.. (Finberg, Dana) (Filed on 4/23/2019)
Apr 12, 2019 25 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE Re: Consent or Declination: Defendants 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. (Party/parties were also notified via telephone or email.) Consent/Declination due by 4/26/2019. (klhS, COURT STAFF) (Filed on 4/12/2019)
Apr 12, 2019 26 Order (2)
Docket Text:ORDER GRANTING re [24] Stipulation to Extend Time for Defendants to Respond to Complaint filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. Signed by Chief Magistrate Judge Joseph C. Spero on 4/12/19. (klhS, COURT STAFF) (Filed on 4/12/2019)
Apr 11, 2019 24 Stipulation (2)
Docket Text: STIPULATION TO EXTEND TIME FOR DEFENDANTS TO RESPOND TO COMPLAINT filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 4/11/2019)
Apr 8, 2019 22 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE 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. (Party/parties were also notified via telephone or email.) Consent/Declination due by 4/22/2019. (klhS, COURT STAFF) (Filed on 4/8/2019)
Apr 8, 2019 23 Consent/Declination to Proceed Before a US Magistrate Judge (2)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Clorox Company.. (Chun, Brian) (Filed on 4/8/2019)
Mar 27, 2019 19 Refund Status (1)
Docket Text: Refund Status re [17] Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 3/27/2019)
Mar 27, 2019 21 Letter (2)
Docket Text: Letter from Brian H. Chun . (Chun, Brian) (Filed on 3/27/2019)
Mar 25, 2019 16 Refund Status (1)
Docket Text: Refund Status re [13] Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 3/25/2019)
Mar 25, 2019 17 Application for Refund (1)
Docket Text: Application for Refund, Receipt Number 26G7TJ7R by Clorox Company. (Lafayette, Gary) (Filed on 3/25/2019)
Mar 22, 2019 15 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service for Summons and Complaint served on Reckitt Benckiser LLC on 03/22/2019, filed by Clorox Company. (Lafayette, Gary) (Filed on 3/22/2019)
Mar 22, 2019 18 Main Document (3)
Docket Text: CERTIFICATE OF SERVICE by Clorox Company re [10] Summons Issued, [9] Initial Case Management Scheduling Order with ADR Deadlines, [4] Certificate of Interested Entities, [1] Complaint. (gbaS, COURT STAFF) (Filed on 3/22/2019) (Additional attachment(s) added on 3/25/2019: # (1) Letter) (gbaS, COURT STAFF).
Mar 22, 2019 18 Letter (1)
Mar 22, 2019 20 Certificate of Service (4)
Docket Text: AMENDED CERTIFICATE OF SERVICE re [10] Summons Issued, [9] Initial Case Management Scheduling Order with ADR Deadlines, [1] Complaint. (gbaS, COURT STAFF) (Filed on 3/22/2019)
Mar 21, 2019 13 Application for Refund (1)
Docket Text: Application for Refund, Receipt Number 26G7TJ7R by Clorox Company. (Lafayette, Gary) (Filed on 3/21/2019)
Mar 21, 2019 N/A Received Document (0)
Docket Text: Received Exhibit 1 (CD) to the Complaint re [1] Complaint, by Clorox Company. (gbaS, COURT STAFF) (Filed on 3/21/2019)
Mar 20, 2019 1 Main Document (35)
Docket Text: COMPLAINT; Jury Trial Demanded against Reckitt Benckiser Group PLC, Reckitt Benckiser LLC (Filing fee $ 400.00, receipt number 0971-13188111.). Filed by Clorox Company. (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, # (9) Civil Cover Sheet) (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
Mar 20, 2019 1 Exhibit 1 (2)
Mar 20, 2019 1 Exhibit 2 (2)
Mar 20, 2019 1 Exhibit 3 (2)
Mar 20, 2019 1 Exhibit 4 (2)
Mar 20, 2019 1 Exhibit 5 (2)
Mar 20, 2019 1 Exhibit 6 (2)
Mar 20, 2019 1 Exhibit 7 (2)
Mar 20, 2019 1 Exhibit 8 (2)
Mar 20, 2019 1 Civil Cover Sheet (1)
Mar 20, 2019 2 Proposed Summons (2)
Docket Text: Proposed Summons. (Lafayette, Gary) (Filed on 3/20/2019)
Mar 20, 2019 3 Proposed Summons (2)
Docket Text: Proposed Summons. (Lafayette, Gary) (Filed on 3/20/2019)
Mar 20, 2019 4 Certificate of Interested Entities (2)
Docket Text: Certificate of Interested Entities by Clorox Company (Lafayette, Gary) (Filed on 3/20/2019)
Mar 20, 2019 N/A Case Assigned by Intake (0)
Docket Text: Case assigned to Magistrate Judge Joseph C. Spero.

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 4/3/2019. (ajsS, COURT STAFF) (Filed on 3/20/2019)

Mar 20, 2019 6 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice with Proposed Order for Jane Metcalf (Filing fee $ 310.00, receipt number 0971-13188497.) filed by Clorox Company. (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
Mar 20, 2019 7 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice with Proposed Order for Kade N. Olsen (Filing fee $ 310.00, receipt number 0971-13188570.) filed by Clorox Company. (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
Mar 20, 2019 8 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice with Proposed Order Steven A. Zalesin (Filing fee $ 310.00, receipt number 0971-13188581.) filed by Clorox Company. (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
Mar 20, 2019 9 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text:Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 6/14/2019. Initial Case Management Conference set for 6/21/2019 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) (Filed on 3/20/2019)
Mar 20, 2019 10 Summons Issued (2)
Docket Text: Summons Issued as to Reckitt Benckiser Group PLC. (gbaS, COURT STAFF) (Filed on 3/20/2019)
Mar 20, 2019 11 Summons Issued (2)
Docket Text: Summons Issued as to Reckitt Benckiser LLC. (gbaS, COURT STAFF) (Filed on 3/20/2019)
Mar 20, 2019 12 Main Document (1)
Docket Text: REPORT on the filing of an action regarding Trademark Infringement. (Attachments: # (1) Complaint) (gbaS, COURT STAFF) (Filed on 3/20/2019)
Mar 20, 2019 12 Complaint (52)
Menu