Search
Patexia Research
Case number 1:19-cv-02260

Vitaworks IP, LLC et al v. Prinova US LLC > Documents

Date Field Doc. No.Description (Pages)
Sep 7, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Gregory B Williams. Please include the initials of the Judge (GBW) after the case number on all documents filed. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC, 1:21-cv-00327-CFC(nmg)
Apr 11, 2022 N/A Case No Longer Referred to Mediation (0)
Docket Text: CASE NO LONGER REFERRED to Magistrate Judge Burke for the purpose of exploring ADR. Please see the Court's Standing Order No. 2022-2 dated March 14, 2022. (dlb)
Nov 12, 2021 51 SO ORDERED (3)
Docket Text: SO ORDERED, re [49] STIPULATION TO EXTEND TIME the schedule related to discovery and claim construction to various dates (see Stipulation), filed by Vitaworks, LLC, Vitaworks IP, LLC. Re-Setting Scheduling Order Deadlines: A Markman Hearing is re-set for 6/15/2022 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 11/12/2021. (kmd)
Nov 10, 2021 50 SO ORDERED (2)
Docket Text: SO ORDERED, re [47] STIPULATION TO EXTEND TIME for Defendants Glanbia Nutritionals (NA), Inc. and Prinova US LLC to respond to Plaintiffs' Amended Complaints to November 23, 2021, filed by Prinova US LLC, Glanbia Nutritionals (NA), Inc. Signed by Judge Colm F. Connolly on 11/10/2021. (kmd)
Nov 9, 2021 49 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME the schedule related to discovery and claim construction to various dates (see Stipulation) - filed by Vitaworks IP, LLC, Vitaworks, LLC. (Blumenfeld, Jack)
Nov 9, 2021 48 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Beth A. Swadley, Esquire by Prinova US LLC, Glanbia Nutritionals (NA), Inc. (Poff, Adam)
Nov 9, 2021 47 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Glanbia Nutritionals (NA), Inc. and Prinova US LLC to respond to Plaintiffs' Amended Complaints to November 23, 2021 - filed by Prinova US LLC, Glanbia Nutritionals (NA), Inc.. (Vrana, Robert)
Jul 20, 2021 46 Notice of Substitution of Counsel (3)
Docket Text: NOTICE OF SUBSTITUTION OF COUNSEL re Prinova US LLC: Entry of appearance of attorney Adam Wyatt Poff. Attorney Dorsey & Whitney (Delaware) LLP and Dorsey & Whitney LLP terminated. (Poff, Adam)
Apr 16, 2021 45 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glanbia Nutritionals (NA) Inc. and Prinova US LLC's First Set of Responses for Production of Documents and Things filed by Prinova US LLC.(Glorioso, Alessandra)
Apr 14, 2021 44 Scheduling Order (30)
Docket Text: SCHEDULING & CONSOLIDATION ORDER: These cases are consolidated for all pre-trial purposes and all future filings shall be made in Lead Case No. 19-2259-CFC only. Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 10/1/2021. Amended Pleadings due by 10/1/2021. Fact Discovery completed by 6/8/2022. Dispositive Motions due by 11/21/2022. Joint Claim Construction Brief due by 3/16/2022. A Markman Hearing is set for 4/12/2022 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Final Pretrial Conference is set for 3/9/2023 at 02:00 PM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial in Civil Action No. 19-2259-CFC is set for 3/20/2023 at 08:30 AM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial in Civil Action No. 19-2260-CFC is set for 4/17/2023 at 08:30 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 4/14/2021. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(nmf)
Apr 14, 2021 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(Taylor, Daniel)
Apr 14, 2021 N/A Create Case Association (0)
Docket Text: Case associated with lead case: Create association to 1:19-cv-02259-CFC. ALL FUTURE FILINGS SHALL BE MADE IN LEAD CASE NO. 19-2259-CFC ONLY. (nmf)
Apr 14, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: For the reasons stated on the record today, the motion to stay is denied. RE:(32 in 1:19-cv-02260-CFC) MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Prinova US LLC, (32 in 1:19-cv-02259-CFC) MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Glanbia Nutritionals (NA), Inc. Ordered by Judge Colm F. Connolly on 4/14/2021. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(nmf)
Apr 14, 2021 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Scheduling Conference held on 4/14/2021. (Court Reporter V. Gunning.) Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(nmf)
Apr 9, 2021 43 Proposed Order (Letter to The Honorable Colm F. Connolly) (1)
Docket Text: PROPOSED ORDER -- Scheduling Order -- by Vitaworks IP, LLC, Vitaworks, LLC. (Attachments: # (1) Letter to The Honorable Colm F. Connolly)(Blumenfeld, Jack)
Apr 9, 2021 43 Proposed Order (Main Document) (30)
Docket Text: PROPOSED ORDER -- Scheduling Order -- by Vitaworks IP, LLC, Vitaworks, LLC. (Attachments: # (1) Letter to The Honorable Colm F. Connolly)(Blumenfeld, Jack)
Apr 5, 2021 42 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Prinova US, LLC's Responses and Objections to Plaintiffs' First Set of Requests for Production (Nos. 1-96) filed by Prinova US LLC.(Glorioso, Alessandra)
Mar 24, 2021 41 Reply Brief (Certificate of Compliance) (2)
Docket Text: REPLY BRIEF re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Prinova US LLC. (Attachments: # (1) Certificate of Compliance)(Glorioso, Alessandra)
Mar 24, 2021 41 Reply Brief (Main Document) (18)
Docket Text: REPLY BRIEF re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Prinova US LLC. (Attachments: # (1) Certificate of Compliance)(Glorioso, Alessandra)
Mar 17, 2021 40 Declaration (Exhibits A-D) (25)
Docket Text: DECLARATION re (39 in 1:19-cv-02259-CFC) Answering Brief in Opposition, (39 in 1:19-cv-02260-CFC) Answering Brief in Opposition, -- Declaration of Megan E. Dellinger -- by Vitaworks IP, LLC, Vitaworks, LLC. (Attachments: # (1) Exhibits A-D)(Dellinger, Megan)
Mar 17, 2021 40 Declaration (Main Document) (4)
Docket Text: DECLARATION re (39 in 1:19-cv-02259-CFC) Answering Brief in Opposition, (39 in 1:19-cv-02260-CFC) Answering Brief in Opposition, -- Declaration of Megan E. Dellinger -- by Vitaworks IP, LLC, Vitaworks, LLC. (Attachments: # (1) Exhibits A-D)(Dellinger, Megan)
Mar 17, 2021 39 Answering Brief in Opposition (28)
Docket Text: ANSWERING BRIEF in Opposition re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Vitaworks IP, LLC, Vitaworks, LLC.Reply Brief due date per Local Rules is 3/24/2021. (Dellinger, Megan)
Mar 11, 2021 38 Order Setting Scheduling Conference (2)
Docket Text: Order Setting Telephonic Scheduling Conference: A Scheduling Conference is set for 4/14/2021 at 10:00 AM before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 3/11/2021. The parties should be prepared to discuss the motions to stay during this conference. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(nmf)
Mar 8, 2021 37 Letter (1)
Docket Text: Letter to The Honorable Colm F. Connolly from Jack B. Blumenfeld regarding request for a scheduling conference. (Blumenfeld, Jack)
Mar 5, 2021 36 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Requests to Defendant Prinova for the Production of Documents and Things filed by Vitaworks IP, LLC, Vitaworks, LLC.(Dellinger, Megan)
Mar 3, 2021 35 Opening Brief in Support (Certificate of Compliance) (2)
Docket Text: OPENING BRIEF in Support re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Prinova US LLC.Answering Brief/Response due date per Local Rules is 3/17/2021. (Attachments: # (1) Certificate of Compliance)(Glorioso, Alessandra)
Mar 3, 2021 35 Opening Brief in Support (Main Document) (18)
Docket Text: OPENING BRIEF in Support re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process filed by Prinova US LLC.Answering Brief/Response due date per Local Rules is 3/17/2021. (Attachments: # (1) Certificate of Compliance)(Glorioso, Alessandra)
Mar 3, 2021 34 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of Motion to Stay, Brief, Appendix and Declaration of Erin C. Kolter by Prinova US LLC re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process (Glorioso, Alessandra)
Mar 3, 2021 33 Appendix (Exhibit 3) (3)
Docket Text: APPENDIX re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Glorioso, Alessandra)
Mar 3, 2021 33 Appendix (Exhibit 2) (30)
Docket Text: APPENDIX re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Glorioso, Alessandra)
Mar 3, 2021 33 Appendix (Exhibit 1) (30)
Docket Text: APPENDIX re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Glorioso, Alessandra)
Mar 3, 2021 33 Appendix (Exhibit Declaration of Erin C. Kolter) (2)
Docket Text: APPENDIX re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Glorioso, Alessandra)
Mar 3, 2021 33 Appendix (Main Document) (3)
Docket Text: APPENDIX re [32] MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Glorioso, Alessandra)
Mar 3, 2021 32 Motion to Stay (Text of Proposed Order) (2)
Docket Text: MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process - filed by Prinova US LLC. (Attachments: # (1) Text of Proposed Order)(Glorioso, Alessandra)
Mar 3, 2021 32 Motion to Stay (Main Document) (2)
Docket Text: MOTION to Stay Proceedings Pending Discovery Regarding the Accused Non-Party Manufacturing Process - filed by Prinova US LLC. (Attachments: # (1) Text of Proposed Order)(Glorioso, Alessandra)
Jan 25, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (31 in 1:19-cv-02259-CFC, 31 in 1:19-cv-02260-CFC) MOTION for Pro Hac Vice Appearance of Attorney Sharonmoyee Goswami filed by Vitaworks, LLC, Vitaworks IP, LLC. Signed by Judge Colm F. Connolly on 1/25/2021. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(fms)
Jan 22, 2021 31 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Sharonmoyee Goswami - filed by Vitaworks IP, LLC, Vitaworks, LLC. (Dellinger, Megan)
Jan 19, 2021 30 Answer to Complaint (14)
Docket Text: ANSWER to [1] Complaint, by Prinova US LLC.(Glorioso, Alessandra)
Jan 12, 2021 29 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to Move or Answer in Response to the Complaint to January 19, 2021 - filed by Prinova US LLC. (Glorioso, Alessandra)
Jan 12, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [29] STIPULATION TO EXTEND TIME to Move or Answer in Response to the Complaint to January 19, 2021 filed by Prinova US LLC, Set/Reset Answer Deadlines: Prinova US LLC answer due 1/19/2021. Signed by Judge Colm F. Connolly on 1/12/2021. (fms)
Dec 30, 2020 28 Order on Motion to Dismiss/Failure to State Claim (1)
Docket Text: ORDER denying [8] Motion to Dismiss. Signed by Judge Colm F. Connolly on 12/30/2020. (fms)
Dec 30, 2020 27 Memorandum Opinion (7)
Docket Text: MEMORANDUM OPINION. Signed by Judge Colm F. Connolly on 12/30/2020. (fms)
Dec 30, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER Plaintiffs' motion to strike (D.I. [20]) is DENIED as moot. Ordered by Judge Colm F. Connolly on 12/30/2020. (fms)
Dec 28, 2020 26 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove David Greenwald as co-counsel. Reason for request: retiring from the practice of law. (Blumenfeld, Jack)
Apr 28, 2020 25 Request for Oral Argument (3)
Docket Text: REQUEST for Oral Argument by Prinova US LLC re [20] MOTION to Strike Portions of Defendants' Reply Briefs In Support of Their Motions to Dismiss or, in the Alternative, for Leave to File a Sur-Reply. (Schnabel, Eric)
Apr 27, 2020 24 Reply Brief (12)
Docket Text: REPLY BRIEF re [20] MOTION to Strike Portions of Defendants' Reply Briefs In Support of Their Motions to Dismiss or, in the Alternative, for Leave to File a Sur-Reply filed by Vitaworks IP, LLC, Vitaworks, LLC. (Dellinger, Megan)
Apr 22, 2020 22 Answering Brief in Opposition (Certificate of Compliance Word Count Certification) (2)
Docket Text: ANSWERING BRIEF in Opposition re [20] MOTION to Strike Portions of Defendants' Reply Briefs In Support of Their Motions to Dismiss or, in the Alternative, for Leave to File a Sur-Reply filed by Prinova US LLC.Reply Brief due date per Local Rules is 4/29/2020. (Attachments: # (1) Certificate of Compliance Word Count Certification)(Schnabel, Eric)
Apr 22, 2020 22 Answering Brief in Opposition (Main Document) (14)
Docket Text: ANSWERING BRIEF in Opposition re [20] MOTION to Strike Portions of Defendants' Reply Briefs In Support of Their Motions to Dismiss or, in the Alternative, for Leave to File a Sur-Reply filed by Prinova US LLC.Reply Brief due date per Local Rules is 4/29/2020. (Attachments: # (1) Certificate of Compliance Word Count Certification)(Schnabel, Eric)
Apr 22, 2020 23 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of Defendant Prinova US, LLC's Answering Brief in Opposition to Plaintiffs' Motion to Strike by Prinova US LLC (Schnabel, Eric)
Apr 8, 2020 21 Request for Oral Argument (3)
Docket Text: REQUEST for Oral Argument by Vitaworks IP, LLC, Vitaworks, LLC re (8 in 1:19-cv-02259-CFC) MOTION to Dismiss for Failure to State a Claim , (8 in 1:19-cv-02260-CFC) MOTION to Dismiss for Failure to State a Claim . (Blumenfeld, Jack)
Apr 8, 2020 20 Motion to Strike (14)
Docket Text: MOTION to Strike Portions of Defendants' Reply Briefs In Support of Their Motions to Dismiss or, in the Alternative, for Leave to File a Sur-Reply - filed by Vitaworks IP, LLC, Vitaworks, LLC. (Blumenfeld, Jack)
Apr 8, 2020 19 Request for Oral Argument (3)
Docket Text: REQUEST for Oral Argument by Prinova US LLC re [8] MOTION to Dismiss for Failure to State a Claim . (Schnabel, Eric)
Apr 2, 2020 18 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE of Reply Brief in Support of Prinova US LLC's Motion to Dismiss Plaintiffs' Complaint and Supplemental Appendix by Prinova US LLC re [16] Reply Brief, [17] Appendix (Glorioso, Alessandra)
Apr 2, 2020 17 Appendix (30)
Docket Text: Supplemental APPENDIX re [8] MOTION to Dismiss for Failure to State a Claim Supplemental Appendix to Prinova US LLC's Motion to Dismiss Plaintiffs' Complaint by Prinova US LLC. (Glorioso, Alessandra)
Apr 2, 2020 16 Reply Brief (Certificate of Compliance) (2)
Docket Text: REPLY BRIEF re [8] MOTION to Dismiss for Failure to State a Claim Reply Brief in Support of Prinova US LLC's Motion to Dismiss Plaintiffs' Complaint filed by Prinova US LLC. (Attachments: # (1) Certificate of Compliance)(Glorioso, Alessandra)
Apr 2, 2020 16 Reply Brief (Main Document) (13)
Docket Text: REPLY BRIEF re [8] MOTION to Dismiss for Failure to State a Claim Reply Brief in Support of Prinova US LLC's Motion to Dismiss Plaintiffs' Complaint filed by Prinova US LLC. (Attachments: # (1) Certificate of Compliance)(Glorioso, Alessandra)
Mar 18, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [15] STIPULATION TO EXTEND TIME for Prinova US, LLC to FILE Reply Brief in Support of its Motion to Dismiss Plaintiffs' Complaint to April 2, 2020 filed by Prinova US LLC, Set Briefing Schedule: re [8] MOTION to Dismiss for Failure to State a Claim . (Reply Brief due 4/2/2020.) Signed by Judge Colm F. Connolly on 3/18/2020. (nmf)
Mar 17, 2020 15 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for Prinova US, LLC to FILE Reply Brief in Support of its Motion to Dismiss Plaintiffs' Complaint to April 2, 2020 - filed by Prinova US LLC. (Glorioso, Alessandra)
Mar 16, 2020 14 Answering Brief in Opposition (Exhibit 1-9) (30)
Docket Text: ANSWERING BRIEF in Opposition re [8] MOTION to Dismiss for Failure to State a Claim filed by Vitaworks IP, LLC, Vitaworks, LLC.Reply Brief due date per Local Rules is 3/23/2020. (Attachments: # (1) Exhibit 1-9)(Dellinger, Megan)
Mar 16, 2020 14 Answering Brief in Opposition (Main Document) (29)
Docket Text: ANSWERING BRIEF in Opposition re [8] MOTION to Dismiss for Failure to State a Claim filed by Vitaworks IP, LLC, Vitaworks, LLC.Reply Brief due date per Local Rules is 3/23/2020. (Attachments: # (1) Exhibit 1-9)(Dellinger, Megan)
Mar 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (13 in 1:19-cv-02259-CFC, 13 in 1:19-cv-02260-CFC) MOTION for Pro Hac Vice Appearance of Attorney Keith R. Hummel and David Greenwald filed by Vitaworks, LLC, Vitaworks IP, LLC. Signed by Judge Colm F. Connolly on 3/9/2020. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(fms)
Mar 6, 2020 13 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Keith R. Hummel and David Greenwald - filed by Vitaworks IP, LLC, Vitaworks, LLC. (Dellinger, Megan)
Mar 4, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ryan B. Meyer for Prinova US LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Mar 4, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Paul T. Meiklejohn for Prinova US LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Mar 4, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Erin C. Kolter for Prinova US LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Mar 2, 2020 12 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of 1) Defendant Prinova US, LLC's Motion to Dismiss Plaintiffs' Complaint, 2) Opening Brief in Support of Prinova US, LLC's Motion to Dismiss Plaintiffs' Complaint, 3) Appendix to Defendant Prinova US, LLC's Motion to Dismiss Plaintiffs' Complaint, and 4) Prinova US, LLC's Corporate Disclosure Statement by Prinova US LLC re [9] Opening Brief in Support, [10] Appendix, [11] Disclosure Statement, [8] MOTION to Dismiss for Failure to State a Claim (Glorioso, Alessandra)
Mar 2, 2020 11 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Prinova Group LLC for Prinova US LLC filed by Prinova US LLC. (Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 8) (4)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 7) (30)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 6) (3)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 5) (30)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 4) (5)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 3) (7)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 2) (30)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit 1) (7)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss) (3)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 10 Appendix (Main Document) (3)
Docket Text: APPENDIX re [9] Opening Brief in Support, [8] MOTION to Dismiss for Failure to State a Claim by Prinova US LLC. (Attachments: # (1) Exhibit Declaration of Erin C. Kolter in Support of Motion to Dismiss, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Glorioso, Alessandra)
Mar 2, 2020 9 Opening Brief in Support (Certificate of Compliance Word Count Certification) (2)
Docket Text: OPENING BRIEF in Support re [8] MOTION to Dismiss for Failure to State a Claim filed by Prinova US LLC.Answering Brief/Response due date per Local Rules is 3/16/2020. (Attachments: # (1) Certificate of Compliance Word Count Certification)(Glorioso, Alessandra)
Mar 2, 2020 9 Opening Brief in Support (Main Document) (20)
Docket Text: OPENING BRIEF in Support re [8] MOTION to Dismiss for Failure to State a Claim filed by Prinova US LLC.Answering Brief/Response due date per Local Rules is 3/16/2020. (Attachments: # (1) Certificate of Compliance Word Count Certification)(Glorioso, Alessandra)
Mar 2, 2020 8 Motion to Dismiss for Failure to State a Claim (Text of Proposed Order Granting Motion to Dismiss) (1)
Docket Text: MOTION to Dismiss for Failure to State a Claim - filed by Prinova US LLC. (Attachments: # (1) Text of Proposed Order Granting Motion to Dismiss)(Glorioso, Alessandra)
Mar 2, 2020 8 Motion to Dismiss for Failure to State a Claim (Main Document) (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim - filed by Prinova US LLC. (Attachments: # (1) Text of Proposed Order Granting Motion to Dismiss)(Glorioso, Alessandra)
Feb 19, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Geoffrey M. Godfrey for Prinova US LLC and Glanbia Nutritionals (NA), Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC(kmd)
Feb 18, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] MOTION for Pro Hac Vice Appearance of Attorney Geoffrey M. Godfrey, Paul T. Meiklejohn, Ryan Meyer, and Erin C. Kolter filed by Prinova US LLC. Signed by Judge Colm F. Connolly on 2/18/2020. (fms)
Feb 14, 2020 7 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Geoffrey M. Godfrey, Paul T. Meiklejohn, Ryan Meyer, and Erin C. Kolter - filed by Prinova US LLC. (Glorioso, Alessandra)
Jan 3, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [6] STIPULATION TO EXTEND TIME to MOVE or ANSWER in Response to the Complaint to March 2, 2020 filed by Prinova US LLC. Set/Reset Answer Deadlines: Prinova US LLC answer due 3/2/2020. Signed by Judge Colm F. Connolly on 1/3/2020. (fms)
Jan 2, 2020 6 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to MOVE or ANSWER in Response to the Complaint to March 2, 2020 - filed by Prinova US LLC. (Glorioso, Alessandra)
Dec 18, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. Associated Cases: 1:19-cv-02259-CFC, 1:19-cv-02260-CFC (rjb)
Dec 12, 2019 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Vitaworks, LLC, Vitaworks IP, LLC. Prinova US LLC served on 12/12/2019, answer due 1/2/2020. (Dellinger, Megan)
Dec 12, 2019 4 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Vitaworks IP, LLC, Vitaworks, LLC. (apk)
Dec 12, 2019 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,745,258 B1 ;9,815,778 B1 ;9,926,265 B1. (apk)
Dec 12, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (apk)
Dec 12, 2019 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT filed with Jury Demand against Prinova US LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2799470.) - filed by Vitaworks, LLC, Vitaworks IP, LLC. (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(apk)
Dec 12, 2019 1 Complaint (Exhibit A-C) (23)
Docket Text: COMPLAINT filed with Jury Demand against Prinova US LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2799470.) - filed by Vitaworks, LLC, Vitaworks IP, LLC. (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(apk)
Dec 12, 2019 1 Complaint (Main Document) (16)
Docket Text: COMPLAINT filed with Jury Demand against Prinova US LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2799470.) - filed by Vitaworks, LLC, Vitaworks IP, LLC. (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(apk)
Dec 12, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Prinova US LLC on 12/12/2019. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (apk)
Dec 12, 2019 1 Complaint* (1)
Menu