Search
Patexia Research
Case number 3:18-cv-02249

Kiva Health Brands LLC v. Kiva Brands Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 19, 2019 31 Transfer Letter Received (1)
Docket Text: Transfer Letter Received from Northern District of California. Case number in other court is 4:19-cv-03459 (jpp)
Jun 12, 2019 30 Order (8)
Jun 12, 2019 30 Main Document (1)
Docket Text: ORDER TRANSFERRING CASE. Court grants Defendants [15] Motion to Change Venue. Case transferred to the Northern District of California. Files transferred electronically to: *Northern District of California*.*450 Golden Gate Avenue, Box 36060**San Francisco, CA 94102-3489*. Signed by Judge Cynthia Bashant on 6/12/2019. (Attachments: # (1) Order) (jah) (jao).
Jun 10, 2019 29 Affidavit in Opposition to Motion (8)
Docket Text: DECLARATION of Seth M. Reiss to Correct Exhibit 10 re [25] Cross MOTION for Permanent Injunction filed by Kiva Health Brands LLC. (Reiss, Seth). Modified on 6/11/2019 - Wrong event. Corrected text (jah).
Jun 10, 2019 28 Declaration of Scott A. Johnson (64)
Jun 10, 2019 28 Main Document (22)
Docket Text: RESPONSE in Opposition re [25] Cross MOTION for Permanent Injunction filed by Kiva Health Brands LLC. (Attachments: # (1) Declaration of Scott A. Johnson )(Miller, Jon). Modified on 6/18/2019 - Corrected attachment description (jah).
May 24, 2019 27 Declaration in Support of Reply to Opposition (9)
May 24, 2019 27 Main Document (10)
Docket Text: REPLY to Response to Motion re [22] MOTION to Dismiss the Second and Third Claims for Relief in First Amended Counterclaim, [21] MOTION for Preliminary Injunction filed by Kiva Health Brands LLC. (Attachments: # (1) Declaration in Support of Reply to Opposition)(Miller, Jon) (sjm).
May 24, 2019 26 Declaration of Brett M. Schuman (16)
May 24, 2019 26 Main Document (10)
Docket Text: REPLY to Response to Motion re [15] MOTION to Change Venue filed by Kiva Brands Inc.. (Attachments: # (1) Declaration of Brett M. Schuman)(Schuman, Brett) (sjm).
May 20, 2019 25 Declaration of Adam Grablick (4)
May 20, 2019 25 Declaration of Brett Schuman (77)
May 20, 2019 25 Declaration of Scott Palmer (70)
May 20, 2019 25 Memo of Points and Authorities (10)
May 20, 2019 25 Main Document (2)
Docket Text: Cross MOTION for Permanent Injunction by Kiva Brands Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Scott Palmer, # (3) Declaration of Brett Schuman, # (4) Declaration of Adam Grablick)(Schuman, Brett). Modified on 5/21/2019 - Removed duplicate text and attachment descriptions (jah).
May 20, 2019 24 Declaration of Brett Schuman (77)
May 20, 2019 24 Declaration of Adam Grablick (4)
May 20, 2019 24 Declaration of Scott Palmer (70)
May 20, 2019 24 Main Document (32)
Docket Text: RESPONSE in Opposition re [22] MOTION to Dismiss the Second and Third Claims for Relief in First Amended Counterclaim, [21] MOTION for Preliminary Injunction filed by Kiva Brands Inc.. (Attachments: # (1) Declaration of Scott Palmer, # (2) Declaration of Adam Grablick, # (3) Declaration of Brett Schuman)(Schuman, Brett). Modified on 5/21/2019 - Removed duplicate text and attachment descriptions (jah).
May 20, 2019 23 Notice of Lodgment in Opposition (8)
May 20, 2019 23 Main Document (15)
Docket Text: RESPONSE in Opposition re [15] MOTION to Change Venue filed by Kiva Health Brands LLC. (Attachments: # (1) Notice of Lodgment in Opposition)(Miller, Jon). (jah).
May 3, 2019 21 Main Document (3)
Docket Text: MOTION for Preliminary Injunction by Kiva Health Brands LLC. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Exhibit, # (4) Declaration, # (5) Exhibit)(Miller, Jon). (jah).
May 3, 2019 22 Exhibit (17)
May 3, 2019 22 Declaration (4)
May 3, 2019 22 Exhibit (26)
May 3, 2019 22 Declaration (5)
May 3, 2019 22 Memo of Points and Authorities (28)
May 3, 2019 22 Main Document (2)
Docket Text: MOTION to Dismiss the Second and Third Claims for Relief in First Amended Counterclaim by Kiva Health Brands LLC. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Exhibit, # (4) Declaration, # (5) Exhibit)(Miller, Jon). Modified on 5/6/2019 - Wrong motion event. Corrected entry (jah).
May 3, 2019 21 Memo of Points and Authorities (28)
May 3, 2019 21 Declaration (5)
May 3, 2019 21 Exhibit (26)
May 3, 2019 21 Declaration (4)
May 3, 2019 21 Exhibit (17)
Apr 9, 2019 19 Order on Motion for Protective Order (12)
Docket Text: ORDER granting [18] Joint Motion for Protective Order. See attached Order. Signed by Magistrate Judge Mitchell D. Dembin on 04/09/2019. (atk)
Apr 9, 2019 N/A Order on Motion to Continue (0)
Docket Text: ORDER granting [17] Joint Motion to Continue Early Neutral Evaluation/Case Management Conference. Currently the ENE/CMC is set for May 1, 2019. [11]. The Court finds good cause to continue the ENE/CMC to June 26, 2019 at 9:30AM before Magistrate Judge Mitchell D. Dembin. Confidential Settlement Conference Briefs and an Updated Joint Discovery Plan are due to chambers by June 19,2019. All provisions regarding the personal appearance of parties with full settlement authority remain unchanged from the Court's order of March 4, 2019. Signed by Magistrate Judge Mitchell D. Dembin on 04/09/2019. (no document attached) (atk)
Apr 8, 2019 18 Main Document (2)
Docket Text: Joint MOTION for Protective Order by Kiva Brands Inc.. (Attachments: # (1) Proposed Protective Order)(Schuman, Brett)
Apr 8, 2019 18 Proposed Protective Order (11)
Apr 3, 2019 17 Motion to Continue (3)
Docket Text: Joint MOTION to Continue Early Neutral Evaluation and Case Management Conference by Kiva Brands Inc.. (Schuman, Brett). (jah).
Mar 25, 2019 15 Main Document (2)
Docket Text: MOTION to Change Venue by Kiva Brands Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Scott Palmer, # (3) Declaration of Brett M. Schuman, # (4) Exhibit A)(Schuman, Brett). Modified on 3/26/2019 - Removed duplicative attachment descriptions (jah).
Mar 25, 2019 16 Order on Motion for Preliminary Injunction (2)
Docket Text: ORDER granting [14] Joint Motion to Expedite Discovery and Continue Hearing on Motion for Preliminary Injunction and Motion to Dismiss. Court terminates as moot [12] Motion for Preliminary Injunction and [13] Motion to Dismiss. Plaintiff shall file renewed motions by 5/3/2019. Court declines to set a hearing date and instructs the Parties to follow Court's standing orders when choosing a hearing date. Signed by Judge Cynthia Bashant on 3/25/2019. (jah)
Mar 25, 2019 15 Exhibit A (2)
Mar 25, 2019 15 Declaration of Brett M. Schuman (2)
Mar 25, 2019 15 Declaration of Scott Palmer (5)
Mar 25, 2019 15 Memo of Points and Authorities (10)
Mar 21, 2019 14 Motion to Expedite (4)
Docket Text: Joint MOTION to Permit Expedited Discovery and Continue Hearing on [12] MOTION for Preliminary Injunction and [13] MOTION to Dismiss by Kiva Brands Inc.. (Schuman, Brett). Modified on 3/22/2019 - Edited text and added document link (jah).
Mar 18, 2019 13 Memo of Points and Authorities (28)
Mar 18, 2019 13 Main Document (2)
Docket Text: MOTION to Dismiss Second and Third Claims for Relief in First Amended Counterclaim by Kiva Health Brands LLC. (Attachments: # (1) Memo of Points and Authorities)(Miller, Jon). Modified on 3/19/2019 - Edited entry (jah).
Mar 15, 2019 12 Declaration of Jon B. Miller (16)
Mar 15, 2019 12 Declaration of Henderson (31)
Mar 15, 2019 12 Memo of Points and Authorities (28)
Mar 15, 2019 12 Motion to Dismiss Counterclaim (2)
Mar 15, 2019 12 Main Document (3)
Docket Text: MOTION for Preliminary Injunction by Kiva Health Brands LLC. (Attachments: # (1) Motion to Dismiss Counterclaim, # (2) Memo of Points and Authorities, # (3) Declaration of Henderson, # (4) Declaration of Jon B. Miller)(Miller, Jon). Modified on 3/18/2019 - Motion to Dismiss submitted as attachment. QC Email sent to file Motion to Dismiss separately. Removed duplicate attachment descriptions (jah).
Mar 4, 2019 11 Notice and Order for Early Neutral Evaluation conference (4)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference and Case Management Conference. Early Neutral Evaluation and Case Management Conference set for 5/1/2019 09:30 AM before Magistrate Judge Mitchell D. Dembin. Signed by Magistrate Judge Mitchell D. Dembin on 3/4/2019. (jah)
Mar 1, 2019 10 Amended Counterclaim (22)
Docket Text: FIRST AMENDED COUNTERCLAIM, with Jury Trial Demand against Kiva Health Brands LLC, filed by Kiva Brands Inc.. (Schuman, Brett). Modified on 3/4/2019 - Edited text to add jury demand (jah).
Feb 11, 2019 9 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Kiva Brands Inc.. No Corporate Parents/Interested Parties. (Schuman, Brett)
Feb 11, 2019 8 Answer to Complaint (28)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against Kiva Health Brands LLC by Kiva Brands Inc..(Schuman, Brett)
Jan 3, 2019 7 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Brett Michael Schuman on behalf of Kiva Brands Inc. (Schuman, Brett)Attorney Brett Michael Schuman added to party Kiva Brands Inc.(pty:dft) (sjm).
Jan 3, 2019 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED re [5]: Seth M. Reiss appearing for Plaintiff Kiva Health Brands LLC. (no document attached) (mdc)
Jan 2, 2019 5 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 180 receipt number 128503 - See 06cv1155-JAH-POR, #9.) (Application to be reviewed by Clerk.) (Reiss, Seth) Modified text on 1/3/2019 to include filing fee info. (mdc)
Dec 14, 2018 4 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Kiva Health Brands LLC, as to Kiva Brands Inc.. (Miller, Jon). (jah).
Sep 27, 2018 2 Summons Issued (2)
Docket Text: Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (lrc)
Sep 26, 2018 3 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *4,514,257*, *4,804,607*, *5,108,487* cc:USPTO (lrc)
Sep 26, 2018 1 Exhibit 1 (5)
Sep 26, 2018 1 Civil Cover Sheet (1)
Sep 26, 2018 1 Main Document (13)
Docket Text: COMPLAINT with Jury Demand against Does 1 through 20, Kiva Brands Inc. ( Filing fee $ 400 receipt number 0974-11725296.), filed by Kiva Health Brands LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit 1)

The new case number is 3:18-cv-2249-BAS-MDD. Judge Cynthia Bashant and Magistrate Judge Mitchell D. Dembin are assigned to the case. (Miller, Jon)(lrc) (sjt).

Menu