Search
Patexia Research
Case number 3:18-cv-00216

Edible International, LLC et al v. Google, LLC > Documents

Date Field Doc. No.Description (Pages)
Feb 26, 2020 N/A Judicial Evaluation Program Survey (0)
Docket Text: JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link:

https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey
(Johnson, D.)
Feb 24, 2020 N/A Order (0)
Docket Text: ORDER: No objection to the Order to Show Cause having been filed, the Clerk is instructed to close this case but not enter judgment. See ECF #37.

Signed by Judge Michael P. Shea on 2/24/20. (Constantine, A.)
Feb 11, 2020 N/A Order (0)
Docket Text: ORDER : By 2/19/20, the parties shall SHOW CAUSE why the Clerk of the Court should not administratively close this case pending arbitration (but not enter judgment). See ECF 37. Should the court administratively close the case, either party may move to reopen at any time once the arbitration is completed. The case will be administratively closed if the parties fail to timely object.

Signed by Judge Michael P. Shea on 2/11/20. (Constantine, A.)
Feb 11, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines: Show Cause Response due by 2/19/2020 (Johnson, D.)
Feb 7, 2020 55 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [42] MOTION for Attorney(s) Jason J. Carter to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5122556) by Edible IP, LLC. (Johnson, D.)
Mar 5, 2019 54 Order on Motion for Preliminary Injunction (10)
Docket Text: ORDER: For the reasons set forth in the attached, Google's [46] motion is DENIED.

Signed by Judge Michael P. Shea on 3/5/2019. (Ram, Megha)
Feb 22, 2019 53 Exhibit A - Extension of Time (3)
Feb 22, 2019 53 Main Document (2)
Docket Text: Joint NOTICE by Edible IP, LLC and Google LLC Regarding the Parties' Litigation in Georgia (Attachments: # (1) Exhibit A - Extension of Time)(Carter, Jason)
Feb 13, 2019 N/A Notice (0)
Docket Text: NOTICE: The Court is currently on trial and expects to be on trial through early March. In light of this trial schedule, the Court cannot guarantee a ruling on the pending [46] motion by any particular deadline. The Court encourages the parties to avoid duplicative litigation in multiple fora and suggests that they attempt to reach agreement on suspending litigation until the Court has an adequate opportunity to consider the issue fully. Nothing in this notice should be taken as an order to either side, an indication of how the Court will rule on the motion, or a suggestion of how the state court should rule on any matters before it.

Signed by Judge Michael P. Shea on 2/13/2019. (Ram, Megha)
Feb 8, 2019 51 Memorandum in Opposition to Motion (30)
Docket Text: Memorandum in Opposition To Defendant Google's Motion For A Preliminary Injunction And For An Order Finding Edible IP In Contempt re [46] Emergency MOTION for Preliminary Injunction and for Order Finding That Edible IP is in Contempt of the Court's Order of July 13, 2018 filed by Edible IP, LLC. (Carter, Jason)
Jan 31, 2019 50 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Jason Carter on behalf of Edible IP, LLC (Carter, Jason)
Jan 31, 2019 N/A Notice (0)
Docket Text: NOTICE: The Defendant filed a [46] motion for preliminary injunction and for order finding contempt. As noted in the Court's [44] order, the Plaintiffs shall file a response within 14 days of the Defendant's filing and not, as noted on the [46] docket entry, 21 days after the Defendant's filing.

Signed by Judge Michael P. Shea on 1/31/2019. (Ram, Megha)
Jan 28, 2019 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [42] Motion to Appear Pro Hac Vice due to Amended [45] Affidavit. Certificate of Good Standing due by 3/29/2019, Signed by Clerk on 01/28/2019. (Murphy, Tatihana)
Jan 25, 2019 47 Exhibit A (Counsel's Correspondence) (4)
Jan 25, 2019 47 Main Document (28)
Docket Text: Memorandum in Support re [46] Emergency MOTION for Preliminary Injunction and for Order Finding That Edible IP is in Contempt of the Court's Order of July 13, 2018 filed by Google, LLC. (Attachments: # (1) Exhibit A (Counsel's Correspondence))(Tanski, John)
Jan 25, 2019 46 Motion for Preliminary Injunction (2)
Docket Text: Emergency MOTION for Preliminary Injunction and for Order Finding That Edible IP is in Contempt of the Court's Order of July 13, 2018 by Google, LLC.Responses due by 2/15/2019 (Tanski, John)
Jan 18, 2019 45 Affidavit (2)
Docket Text: Amended AFFIDAVIT re [42] MOTION for Attorney(s) Jason J. Carter to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5122556) Signed By Jason Carter filed by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Jan 17, 2019 N/A Order on Motion to Reopen Case (0)
Docket Text: ORDER: The [38] motion to reopen the case is GRANTED and the telephonic status conference scheduled for January 18, 2019 is CANCELLED. The Clerk is instructed to reopen this case.

In addition, although the parties have offered arguments regarding an injunction and contempt order, the Court notes that it is premature to issue a ruling on these topics at this time. Should the Defendant wish to seek a temporary restraining order, preliminary injunction, or contempt order, it shall file a motion seeking such relief, together with any supporting documents, within 14 days. The Plaintiffs shall file a response within 14 days thereafter. The Court will not permit reply briefs. To the extent the parties' existing briefs already cover these issues, the parties may incorporate by reference the existing briefing.

Signed by Judge Michael P. Shea on 1/17/2019. (Ram, Megha)
Jan 16, 2019 43 Exhibit C (5)
Jan 16, 2019 43 Exhibit B (4)
Jan 16, 2019 43 Exhibit A (2)
Jan 16, 2019 43 Main Document (20)
Docket Text: First Memorandum in Opposition re [38] Emergency MOTION to Reopen Case filed by Edible IP, LLC, Edible International, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Walsh, Kevin)
Jan 16, 2019 42 Motion for Admission Pro Hac Vice (6)
Docket Text: MOTION for Attorney(s) Jason J. Carter to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5122556) by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Jan 14, 2019 41 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Thomas K. Hedemann on behalf of Google, LLC (Hedemann, Thomas)
Jan 14, 2019 N/A Order (0)
Docket Text: ORDER: The Plaintiffs are ordered to show cause by January 16, 2019 at 5pm why the Court should not reopen the case in light of the representations set forth in the [38] motion and [39] memorandum. Furthermore, a telephonic status conference is scheduled for January 18, 2019 at 10AM. Chambers will circulate dial-in information via email.

Signed by Judge Michael P. Shea on 1/14/2019. (Ram, Megha)
Jan 14, 2019 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines: Show Cause Response due by 1/16/2019; Telephonic Status Conference set for 1/18/2019 10:00 AM before Judge Michael P. Shea (Johnson, D.)
Jan 11, 2019 39 Exhibit A (Georgia Complaint) (29)
Jan 11, 2019 39 Main Document (13)
Docket Text: Memorandum in Support re [38] Emergency MOTION to Reopen Case filed by Google, LLC. (Attachments: # (1) Exhibit A (Georgia Complaint))(Tanski, John)
Jan 11, 2019 38 Motion to Reopen Case (2)
Docket Text: Emergency MOTION to Reopen Case by Google, LLC.Responses due by 2/1/2019 (Tanski, John)
Jul 17, 2018 N/A Judicial Evaluation Program Survey (0)
Docket Text: JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link:

https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey
(Johnson, D.)
Jul 13, 2018 37 Order on Motion to Compel (11)
Docket Text: ORDER. For the reasons set forth in the attached, the defendant's motion to compel arbitration or in the alternative transfer venue (ECF No. 28) is hereby GRANTED IN PART AND DENIED IN PART. The matter is hereby stayed pending the parties' arbitration of the plaintiff's claims. The clerk is instructed to close this case but not enter judgment. Any party may move to reopen this case within 30 days of completion of the arbitration and the case shall be reopened upon the filing of such a motion. The moving party may also seek the lifting of the stay and the entry of judgment or may seek to initiate further proceedings in this action. In light of this disposition, I deny without prejudice the defendant's motion in the alternative to transfer venue. If the parties move to reopen this case following the completion of the arbitration, the defendant may refile its motion to transfer venue.

Signed by Judge Michael P. Shea on 7/13/2018. (Self, A.)
Jul 13, 2018 N/A Case Stayed (0)
Docket Text: Case Stayed (Johnson, D.)
May 24, 2018 N/A Order (0)
Docket Text: ORDER. In light of the pending [28] motion to compel arbitration and or transfer, the court will refrain from entering a scheduling order at this time and formal discovery is hereby stayed pending the Court's ruling on that motion. Should the court deny the motion to compel and or transfer in whole or in part, the parties shall file a revised 26(f) report within 14 days of that ruling.

Signed by Judge Michael P. Shea on 5/24/2018. (Self, A.)
May 18, 2018 35 Status Report (15)
Docket Text: Joint STATUS REPORT by Edible IP, LLC, Edible International, LLC. (Reinckens, Melissa)
May 7, 2018 34 Reply to Response to Motion (16)
Docket Text: REPLY to Response to [28] MOTION to Compel Arbitration MOTION to Dismiss This Action Pursuant to Rule 12(b)(6) MOTION to Transfer to Another District in the Alternative filed by Google, LLC. (Tanski, John)
Apr 23, 2018 33 Exhibit Declaration of Bright Y. Kellog (5)
Apr 23, 2018 33 Main Document (25)
Docket Text: First OBJECTION re [28] MOTION to Compel Arbitration MOTION to Dismiss This Action Pursuant to Rule 12(b)(6) MOTION to Transfer to Another District in the Alternative filed by Edible IP, LLC, Edible International, LLC. (Attachments: # (1) Exhibit Declaration of Bright Y. Kellog)(Walsh, Kevin)
Apr 3, 2018 32 Certificate of Good Standing (1)
Docket Text: CERTIFICATE OF GOOD STANDING re [26] MOTION for Attorney(s) Margaret M. Caruso to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4779126) by Google, LLC. (Tanski, John)
Apr 3, 2018 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [26] Motion to Appear Pro Hac Vice, Certificate of Good Standing due by 6/2/2018. Signed by Clerk on 04/03/2018. (Hernandez, T.)
Apr 2, 2018 30 Exhibit A (8)
Apr 2, 2018 30 Main Document (5)
Docket Text: AFFIDAVIT re [28] MOTION to Compel Arbitration MOTION to Dismiss This Action Pursuant to Rule 12(b)(6) MOTION to Transfer to Another District in the Alternative(Declaration of Bright Y. Kellogg) Signed By Bright Y. Kellogg filed by Google, LLC. (Attachments: # (1) Exhibit A)(Tanski, John)
Apr 2, 2018 29 Exhibit 3 (2)
Apr 2, 2018 29 Exhibit 2 (2)
Apr 2, 2018 29 Exhibit 1 (2)
Apr 2, 2018 29 Main Document (26)
Docket Text: Memorandum in Support re [28] MOTION to Compel Arbitration MOTION to Dismiss This Action Pursuant to Rule 12(b)(6) MOTION to Transfer to Another District in the Alternative filed by Google, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Tanski, John)
Apr 2, 2018 28 Motion to Compel (3)
Docket Text: MOTION to Compel Arbitration (Responses due by 4/23/2018, ), MOTION to Dismiss This Action Pursuant to Rule 12(b)(6) (Responses due by 4/23/2018, ), MOTION to Transfer to Another District in the Alternative by Google, LLC. (Tanski, John)
Apr 2, 2018 27 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Google, LLC identifying Corporate Parent XXVI Holdings Inc., Corporate Parent Alphabet Inc. for Google, LLC. (Tanski, John)
Apr 2, 2018 26 Affidavit in Support (3)
Apr 2, 2018 26 Main Document (3)
Docket Text: MOTION for Attorney(s) Margaret M. Caruso to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4779126) by Google, LLC. (Attachments: # (1) Affidavit in Support)(Tanski, John)
Apr 2, 2018 25 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by John M. Tanski on behalf of Google, LLC (Tanski, John)
Mar 19, 2018 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER. The [23] motion for extension of time is hereby GRANTED. The defendant shall have until April 2, 2018 to respond to the complaint. Further extensions are unlikely.

Signed by Judge Michael P. Shea on 3/19/2018. (Self, A.)
Mar 19, 2018 N/A Update Answer Deadline (0)
Docket Text: Answer deadline updated for Google, LLC to 4/2/2018. (Johnson, D.)
Mar 16, 2018 23 Motion for Extension of Time (3)
Docket Text: Second MOTION for Extension of Time until April 2, 2018 for Defendant's Response to [1] Complaint by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Mar 2, 2018 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [21] Motion to Appear Pro Hac for Attorney Frank Ryan. Signed by Clerk on 3/2/2018. (Fanelle, Nicholas)
Mar 1, 2018 21 Motion for Admission Pro Hac Vice (8)
Docket Text: MOTION for Attorney(s) Frank Ryan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4738678) by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Feb 26, 2018 N/A Order on Motion for Extension of Time (0)
Docket Text: ORDER. The [19] motion for extension of time is hereby GRANTED.

Signed by Judge Michael P. Shea on 2/26/2018. (Self, A.)
Feb 26, 2018 N/A Update Answer Deadline (0)
Docket Text: Answer deadline updated for Google, LLC to 3/19/2018. (Johnson, D.)
Feb 23, 2018 19 Motion for Extension of Time (3)
Docket Text: First MOTION for Extension of Time until March 19, 2018 by Plaintiff for Defendant to Respond to [1] Complaint by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Feb 15, 2018 18 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Edible International, LLC, Edible IP, LLC. Google, LLC served on 2/6/2018, answer due 2/27/2018. (Walsh, Kevin)
Feb 15, 2018 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [16] Motion to Appear Pro Hac for attorney Melissa Reinckens. Signed by Clerk on 2/15/2018. (Fanelle, Nicholas)
Feb 14, 2018 16 Motion for Admission Pro Hac Vice (8)
Docket Text: MOTION for Attorney(s) Melissa Reinckens to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4719011) by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Feb 9, 2018 N/A Order on Motion for Admission Pro Hac Vice (0)
Docket Text: ORDER granting [14] Motion to Appear Pro Hac for Attorney Gina L. Durham. Signed by Clerk on 2/9/2018. (Fanelle, Nicholas)
Feb 8, 2018 14 Motion for Admission Pro Hac Vice (8)
Docket Text: MOTION for Attorney(s) Gina L. Durham to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4712550) by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Feb 6, 2018 13 Corporate Disclosure Statement (4)
Docket Text: Amended Corporate Disclosure Statement by Edible IP, LLC, Edible International, LLC. (Ouellette, Scott)
Feb 6, 2018 12 Attachment (20)
Feb 6, 2018 12 Main Document (1)
Docket Text: AO 120 Report on the Case of an Action re: Trademark Form Completed (Attachments: # (1) Attachment) (Fanelle, Nicholas)
Feb 6, 2018 11 Electronic Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Google, LLC* with answer to complaint due within *21* days. Attorney *Kevin P. Walsh* *The Law Offices of Williams, Walsh & O'Connor, LLC* *37 Broadway, 1st Floor* *North Haven, CT 06473*. (Fanelle, Nicholas)
Feb 6, 2018 10 Electronic Service Documents (6)
Docket Text: NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-representing parties initiating or removing this action are responsible for serving all parties with attached documents and copies of [4] Exhibit filed by Edible IP, LLC, Edible International, LLC, [5] Exhibit filed by Edible IP, LLC, Edible International, LLC, [2] Corporate Disclosure Statement filed by Edible IP, LLC, Edible International, LLC, [1] Complaint filed by Edible IP, LLC, Edible International, LLC, [8] Protective Order, [9] Order, [6] Order on Pretrial Deadlines, [3] Exhibit filed by Edible IP, LLC, Edible International, LLC, [7] Electronic Filing Order
Signed by Clerk on 2/6/2018.(Fanelle, Nicholas)
Feb 5, 2018 9 Order (4)
Docket Text: STANDING ORDER in Patent Cases
Signed by Judge Michael P. Shea on 2/5/2018.(Fanelle, Nicholas)
Feb 5, 2018 8 Protective Order (6)
Docket Text: STANDING PROTECTIVE ORDER
Signed by Judge Michael P. Shea on 2/5/2018.(Fanelle, Nicholas)
Feb 5, 2018 7 Electronic Filing Order (1)
Docket Text: ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER
Signed by Judge Michael P. Shea on 2/5/2018.(Fanelle, Nicholas)
Feb 5, 2018 6 Order on Pretrial Deadlines (1)
Docket Text: Order on Pretrial Deadlines: Motions to Dismiss due on 5/6/2018. Amended Pleadings due by 4/6/2018 Discovery due by 8/7/2018 Dispositive Motions due by 9/6/2018
Signed by Clerk on 2/5/2018.(Fanelle, Nicholas)
Feb 5, 2018 5 Exhibit (4)
Docket Text: EXHIBIT C by Edible IP, LLC, Edible International, LLC re [1] Complaint. (Walsh, Kevin)
Feb 5, 2018 4 Exhibit (2)
Docket Text: EXHIBIT B by Edible IP, LLC, Edible International, LLC re [1] Complaint. (Walsh, Kevin)
Feb 5, 2018 3 Exhibit (9)
Docket Text: EXHIBIT A by Edible IP, LLC, Edible International, LLC re [1] Complaint. (Walsh, Kevin)
Feb 5, 2018 2 Corporate Disclosure Statement (4)
Docket Text: Corporate Disclosure Statement by Edible IP, LLC, Edible International, LLC. (Walsh, Kevin)
Feb 5, 2018 1 Complaint (20)
Docket Text: COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-4707378.), filed by Edible International, LLC, Edible IP, LLC.(Walsh, Kevin)
Feb 5, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael P. Shea added. (Anastasio, F.)
Feb 5, 2018 N/A Request to Issue Summons (0)
Docket Text: Request for Clerk to issue summons as to All Defendants. (Walsh, Kevin)
Menu