Search
Patexia Research
Case number 3:18-cv-01330

Innovative Design Build, Inc. v. Buildzoom, Inc. > Documents

Date Field Doc. No.Description (Pages)
May 8, 2018 25 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Innovative Design Build, Inc. (Choi, Mario) (Filed on 5/8/2018)
Apr 19, 2018 24 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER, signed 4/19/18, by Chief Magistrate Judge Joseph C. Spero granting [21] Motion for Pro Hac Vice for Todd Marabella. (klhS, COURT STAFF) (Filed on 4/19/2018)
Apr 19, 2018 23 Order on Motion for Pro Hac Vice (1)
Docket Text:Order, signed 4/19/18, by Chief Magistrate Judge Joseph C. Spero granting [20] Motion for Pro Hac Vice for Robert Carroll.(klhS, COURT STAFF) (Filed on 4/19/2018)
Apr 18, 2018 N/A Clerk's Notice Continuing Motion Hearing (0)
Docket Text: CLERK'S NOTICE CHANGING TIME as to [19] MOTION to Dismiss Claims for Lack of Subject Matter Jurisdiction Or, in the Alternative, to Stay Proceedings Pending Resolution of Arbitration. Motion Hearing re-set for 6/1/2018 at 09:30 AM in San Francisco, Courtroom G, 15th Floor before Magistrate Judge Joseph C. Spero. Initial Case Management Conference re-set for 6/1/2018 at 09:30 AM in San Francisco, Courtroom G, 15th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.).(klhS, COURT STAFF) (Filed on 4/18/2018)
Apr 18, 2018 21 Motion for Pro Hac Vice (3)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12282009.) filed by Buildzoom, Inc.. (Marabella, Todd) (Filed on 4/18/2018)
Apr 18, 2018 20 Motion for Pro Hac Vice (3)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12281957.) filed by Buildzoom, Inc.. (Carroll, Robert) (Filed on 4/18/2018)
Apr 17, 2018 19 Exhibit G to Wei Declaration (20)
Apr 17, 2018 19 Exhibit F to Wei Declaration (2)
Apr 17, 2018 19 Exhibit E2 to Wei Declaration (2)
Apr 17, 2018 19 Exhibit E to Wei Declaration (2)
Apr 17, 2018 19 Exhibit D to Wei Declaration (2)
Apr 17, 2018 19 Exhibit C to Wei Declaration (2)
Apr 17, 2018 19 Exhibit B to Wei Declaration (15)
Apr 17, 2018 19 Exhibit A to Wei Declaration (2)
Apr 17, 2018 19 Declaration of Jiyan Wei in Support (4)
Apr 17, 2018 19 Exhibit 1 to Request for Judicial Notice (17)
Apr 17, 2018 19 Request for Judicial Notice (4)
Apr 17, 2018 19 Main Document (19)
Docket Text: MOTION to Dismiss Claims for Lack of Subject Matter Jurisdiction Or, in the Alternative, to Stay Proceedings Pending Resolution of Arbitration filed by Buildzoom, Inc.. Motion Hearing set for 6/1/2018 02:00 PM in San Francisco, Courtroom G, 15th Floor before Magistrate Judge Joseph C. Spero. Responses due by 5/1/2018. Replies due by 5/8/2018. (Attachments: # (1) Request for Judicial Notice, # (2) Exhibit 1 to Request for Judicial Notice, # (3) Declaration of Jiyan Wei in Support, # (4) Exhibit A to Wei Declaration, # (5) Exhibit B to Wei Declaration, # (6) Exhibit C to Wei Declaration, # (7) Exhibit D to Wei Declaration, # (8) Exhibit E to Wei Declaration, # (9) Exhibit E2 to Wei Declaration, # (10) Exhibit F to Wei Declaration, # (11) Exhibit G to Wei Declaration)(Chatterjee, Indra) (Filed on 4/17/2018)
Apr 13, 2018 18 Consent/Declination to Proceed Before a US Magistrate Judge (2)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Buildzoom, Inc... (Chatterjee, Indra) (Filed on 4/13/2018)
Apr 9, 2018 17 Order on Stipulation (6)
Docket Text:Order, signed 4/9/18, by Chief Magistrate Judge Joseph C. Spero granting [15] Stipulation Re: Schedule for Defendant's Response to the Complaint and Parties' Briefing.(klhS, COURT STAFF) (Filed on 4/9/2018)
Mar 30, 2018 16 Clerk's Notice re: Consent or Declination (2)
Docket Text: CLERK'S NOTICE Re: Consent or Declination: Defendant 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 4/13/2018. (klhS, COURT STAFF) (Filed on 3/30/2018)
Mar 30, 2018 15 Stipulation (6)
Docket Text: STIPULATION WITH PROPOSED ORDER filed by Buildzoom, Inc.. (Chatterjee, Indra) (Filed on 3/30/2018)
Mar 16, 2018 14 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Chief Magistrate Judge Joseph C. Spero granting [12] Motion for Pro Hac Vice as to Marc Wites. (ahm, COURT STAFF) (Filed on 3/16/2018)
Mar 15, 2018 13 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Innovative Design Build, Inc.. Buildzoom, Inc. served on 3/12/2018, answer due 4/2/2018. (Choi, Mario) (Filed on 3/15/2018)
Mar 14, 2018 12 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12187111.) filed by Innovative Design Build, Inc.. (Wites, Marc) (Filed on 3/14/2018)
Mar 13, 2018 11 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Magistrate Judge Joseph C. Spero granting [8] Motion for Pro Hac Vice as to David A. Straite. (cl, COURT STAFF) (Filed on 3/13/2018) Modified on 3/13/2018 (cl, COURT STAFF).
Mar 13, 2018 10 Order on Motion for Pro Hac Vice (1)
Docket Text:ORDER by Magistrate Judge Joseph C. Spero granting [7] Motion for Pro Hac Vice as to Ralph E. Labaton. (cl, COURT STAFF) (Filed on 3/13/2018) Modified on 3/13/2018 (cl, COURT STAFF).
Mar 13, 2018 9 Consent/Declination to Proceed Before a US Magistrate Judge (1)
Docket Text: CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Innovative Design Build, Inc... (King, Laurence) (Filed on 3/13/2018)
Mar 9, 2018 8 Motion for Pro Hac Vice (2)
Docket Text: MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12174050.) filed by Innovative Design Build, Inc. (Straite, David) (Filed on 3/9/2018) Modified on 3/12/2018 (aaaS, COURT STAFF).
Mar 8, 2018 7 Motion for Pro Hac Vice (2)
Docket Text: MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12170235.) filed by Innovative Design Build, Inc.. (Labaton, Ralph) (Filed on 3/8/2018)
Mar 1, 2018 6 Patent/Trademark Report (1)
Docket Text: REPORT on the filing of an action regarding Trademark Infringement. (cc: form mailed to register). (gbaS, COURT STAFF) (Filed on 3/1/2018)
Mar 1, 2018 5 Summons Issued (2)
Docket Text: Summons Issued as to Buildzoom, Inc.. (gbaS, COURT STAFF) (Filed on 3/1/2018)
Mar 1, 2018 4 Initial Case Management Scheduling Order with ADR Deadlines (2)
Docket Text:Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 5/25/2018. Initial Case Management Conference set for 6/1/2018 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) (Filed on 3/1/2018)
Mar 1, 2018 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 3/15/2018. (as, COURT STAFF) (Filed on 3/1/2018)

Feb 28, 2018 2 Proposed Summons (2)
Docket Text: Proposed Summons. (King, Laurence) (Filed on 2/28/2018)
Feb 28, 2018 1 Civil Cover Sheet (2)
Feb 28, 2018 1 Main Document (30)
Docket Text: CLASS ACTION COMPLAINT for Damages, Restitution, and Injunctive Relief; Demand for Jury Trial against Buildzoom, Inc. (Filing fee $ 400.00, receipt number 0971-12148929.). Filed by Innovative Design Build, Inc.. (Attachments: # (1) Civil Cover Sheet) (King, Laurence) (Filed on 2/28/2018) Modified on 3/1/2018 (gbaS, COURT STAFF).
Menu