Search
Patexia Research
Case number 2:19-cv-00513

Vive Health LLC v. Hirschfeld > Documents

Date Field Doc. No.Description (Pages)
May 4, 2021 47 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER denying as moot [43] Defendant's Motion for Reimbursement; granting [46] Joint Motion for Reimbursement. Within 30 days of the date of this Order, Plaintiff shall pay $25,000 to the USPTO for expenses incurred in defense of this action. Signed by Senior District Judge Paul A. Magnuson on 5/4/2021. (LYB)
Apr 27, 2021 46 Motion for Miscellaneous Relief (2)
Docket Text: Joint MOTION for Miscellaneous Relief, specifically reimbursement of expenses by Andrei Iancu. (Sullivan, David) Motions referred to Magistrate Judge Nicholas P. Mizell.
Apr 20, 2021 N/A Order on Motion for Extension of Time to File Response / Reply (0)
Docket Text:ENDORSED ORDER granting [44] Unopposed Motion for Extension of Time. By April 27, 2021, Plaintiff will file a response to the motion for reimbursement. Signed by Magistrate Judge Nicholas P. Mizell on 4/20/2021. (brh)
Apr 20, 2021 44 Motion for Extension of Time to File Response/Reply (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [43] MOTION for Miscellaneous Relief, specifically Reimbursement of expenses by Vive Health LLC. (Gewirtz, Gregory) Motions referred to Magistrate Judge Nicholas P. Mizell.
Apr 6, 2021 43 Exhibit 1 - Casagrande Declaration (7)
Apr 6, 2021 43 Main Document (9)
Docket Text: MOTION for Miscellaneous Relief, specifically Reimbursement of expenses by Andrei Iancu. (Attachments: # (1) Exhibit 1 - Casagrande Declaration)(Sullivan, David) Motions referred to Magistrate Judge Nicholas P. Mizell.
Mar 23, 2021 42 Judgment (2)
Docket Text: JUDGMENT pursuant to the Court's Order dated March 23, 2021. (Signed by Deputy Clerk) (LYB)
Mar 23, 2021 41 Order on Motion for Summary Judgment (14)
Docket Text: ORDERED that: Defendant's Motion for Summary Judgment (Docket No. [33]) is GRANTED; Plaintiff's Motion for Summary Judgment (Docket No. [28]) is DENIED; and this matter is DISMISSED with prejudice. The Clerk shall enter judgment accordingly, terminate all remaining deadlines as moot, and close the file. Signed by Judge Paul A. Magnuson on 3/23/2021. (SMG)
Mar 18, 2021 40 Motion Hearing (1)
Docket Text: Minute Entry. Virtual Proceedings held before Judge Paul A. Magnuson: MOTION HEARING held on 3/18/2021 re [33] Cross MOTION for Summary Judgment and Opposition to Plaintiff's Motion for Summary Judgment filed by Andrei Iancu, [28] MOTION for Summary Judgment filed by Vive Health LLC. Court Reporter: Stacey Raikes (SMG)
Mar 8, 2021 39 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Thomas L. Casagrande on behalf of Andrei Iancu (LYB)
Feb 19, 2021 N/A Notice of hearing on motion (0)
Docket Text: NOTICE of hearing on motions re [28] MOTION for Summary Judgment, [33] Cross MOTION for Summary Judgment and Opposition to Plaintiff's Motion for Summary Judgment. Motion Hearing set for 3/18/2021 at 10:00 AM via Zoom Video Conference before Judge Paul A. Magnuson. A separate Zoom invitation will be emailed to the parties closer to the hearing date. (SMG)
Feb 12, 2021 37 Response (3)
Docket Text: RESPONSE re [36] Request for oral argument filed by Andrei Iancu. (Sullivan, David)
Jan 29, 2021 36 Request for oral argument (3)
Docket Text: REQUEST for oral argument (Plaintiff's request for oral argument for its motion for summary judgment and Defendant's cross-motion for summary judgment (Dkt. 28 and related flings)) by Vive Health LLC. (Gewirtz, Gregory)
Dec 28, 2020 35 Response (23)
Docket Text: RESPONSE re [34] Reply to Response to Motion for Summary Judgment filed by Andrei Iancu. (Sullivan, David)
Nov 30, 2020 34 Reply to Response to Motion (30)
Docket Text: REPLY to Response to Motion re [28] MOTION for Summary Judgment (Plaintiff's Combined Reply on its Motion for Summary Judgment and Opposition to Defendant's Cross-Motion for Summary Judgment) ECF No. 33 filed by Vive Health LLC. (Gewirtz, Gregory)
Oct 26, 2020 33 Exhibit 3 - Casagrande Declaration (8)
Oct 26, 2020 33 Exhibit 2 - Blair Report (42)
Oct 26, 2020 33 Exhibit 1 - Marino Declaration (85)
Oct 26, 2020 33 Main Document (44)
Docket Text: Cross MOTION for Summary Judgment and Opposition to Plaintiff's Motion for Summary Judgment by Andrei Iancu. (Attachments: # (1) Exhibit 1 - Marino Declaration, # (2) Exhibit 2 - Blair Report, # (3) Exhibit 3 - Casagrande Declaration)(Sullivan, David)
Oct 20, 2020 32 Case Management / FLSA / ADA / Social Security / Scheduling Order (2)
Docket Text: SECOND AMENDED CASE MANAGEMENT AND SCHEDULING ORDER: See Order for deadlines. Signed by Magistrate Judge Nicholas P. Mizell on 10/20/2020. (WRW)
Oct 20, 2020 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text:ENDORSED ORDER granting [30] Joint Motion for Miscellaneous Relief and Extension of Time. Defendant may file a Cross Motion for Summary Judgment and Opposition of no more than thirty-five pages and Plaintiff may file a Reply in Support and Opposition of no more than thirty pages. The Court will enter a second amended case management and scheduling order extending the remaining deadlines by seven days. Signed by Magistrate Judge Nicholas P. Mizell on 10/20/2020. (brh)
Oct 19, 2020 30 Motion for Miscellaneous Relief (2)
Docket Text: Joint MOTION for Miscellaneous Relief, specifically Extension of Time and Excess Pages by Andrei Iancu. (Sullivan, David) Motions referred to Magistrate Judge Nicholas P. Mizell.
Sep 15, 2020 29 Notice (Other) (2)
Docket Text: SUMMARY JUDGMENT NOTICE re [28] MOTION for Summary Judgment . (drn)
Sep 14, 2020 28 Exhibit 4 (Declaration of James T. Berger with Exhibits) (35)
Sep 14, 2020 28 Exhibit 3 (Declaration of Ronald R. Butters with Exhibits) (148)
Sep 14, 2020 28 Exhibit 2 (Declaration of Charles P. Kennedy with Exhibits) (81)
Sep 14, 2020 28 Exhibit 1 (Declaration of Matthew Fleming with Exhibit) (9)
Sep 14, 2020 28 Main Document (30)
Docket Text: MOTION for Summary Judgment by Vive Health LLC. (Attachments: # (1) Exhibit 1 (Declaration of Matthew Fleming with Exhibit), # (2) Exhibit 2 (Declaration of Charles P. Kennedy with Exhibits), # (3) Exhibit 3 (Declaration of Ronald R. Butters with Exhibits), # (4) Exhibit 4 (Declaration of James T. Berger with Exhibits))(Kennedy, Charles)
Jun 17, 2020 27 Case Management / FLSA / ADA / Social Security / Scheduling Order (2)
Docket Text: AMENDED CASE MANAGEMENT AND SCHEDULING ORDER: Discovery due by 8/7/2020. See order for additional deadlines. Signed by Magistrate Judge Nicholas P. Mizell on 6/17/2020. (WRW)
Jun 17, 2020 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text:ENDORSED ORDER granting [24] Stipulated Motion for a Revised and Extended Scheduling Order. The Court will extend the remaining deadlines and will enter a separate Amended Case Management and Scheduling Order. Signed by Magistrate Judge Nicholas P. Mizell on 6/17/2020. (brh)
Jun 16, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to John L. Badalamenti. New case number: 2:19-cv-513-FtM-66NPM. Judge Thomas P. Barber no longer assigned to the case. (MLS)
Jun 4, 2020 24 Motion for Miscellaneous Relief (3)
Docket Text: Consent MOTION for Miscellaneous Relief, specifically Entry of a Revised and Extended Scheduling Order by Vive Health LLC. (Gewirtz, Gregory)
Mar 16, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER: "Defendant's Motion for Extension of Time to Supplement the Administrative Record" (Doc. [22]) is granted. Defendant may supplement the administrative record in this case on or before April 30, 2020. Signed by Judge Thomas P. Barber on 3/16/2020. (ZRN)
Mar 13, 2020 22 Motion for Extension of Time to File (5)
Docket Text: MOTION for Extension of Time to File a Supplement to Administrative Record by Andrei Iancu. (Sullivan, David)
Jan 22, 2020 21 Case Management / FLSA / ADA / Social Security / Scheduling Order (6)
Docket Text: CASE MANAGEMENT AND SCHEDULING ORDER: Amended Pleadings due by 2/4/2020, Plaintiff's Supplementation of Administrative Record due by 2/10/2020, Defendant's Supplementation of Administrative Record due by 3/16/2020, Plaintiff' Rebuttal Expert report(s) due by 4/20/2020, Discovery due by 5/26/2020, Plaintiff's Motion for Summary Judgment due by 7/13/2020, Defendant's Cross Motion for Summary Judgment and Opposition to Plaintiff's Motion for Summary Judgment due by 8/17/2020, Plaintiff's Reply in Support and Opposition to Defendant's Cross Motion for Summary Judgment due by 9/21/2020, Defendant's Reply in Support due by 10/19/2020. Signed by Judge Thomas P. Barber on 1/22/2020. (SMG)
Oct 31, 2019 20 Administrative Record (210)
Oct 31, 2019 20 Main Document (2)
Docket Text: NOTICE of filing administrative record by Andrei Iancu re [16] Case Management Report (Attachments: # (1) Administrative Record)(Sullivan, David) Modified on 11/1/2019 as to docket text (drn).
Oct 9, 2019 19 Certificate of Interested Persons and Corporate Disclosure Statement (3)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [18] Interested persons order by Andrei Iancu. (Sullivan, David)
Oct 1, 2019 18 Interested persons order (3)
Docket Text: INTERESTED PERSONS ORDER as to Andrei Iancu. Certificate of interested persons and corporate disclosure statement due by 10/15/2019. Signed by All Divisional Judges on 10/1/2019. (drn)
Sep 30, 2019 17 Answer to Complaint (5)
Docket Text: ANSWER to [1] Complaint by Andrei Iancu.(Sullivan, David)
Sep 13, 2019 16 Case Management Report (8)
Docket Text: CASE MANAGEMENT REPORT. (Sullivan, David)
Aug 29, 2019 N/A Order on Motion to Appear Telephonically (0)
Docket Text:ENDORSED ORDER granting [14] Unopposed Motion to Conduct Case Management Report Conference by Telephone. Signed by Magistrate Judge Nicholas P. Mizell on 8/29/2019. (brh)
Aug 29, 2019 14 Motion to Appear Telephonically (3)
Docket Text: Unopposed MOTION to Appear Telephonically to Conduct Case Management Report Conference by Vive Health LLC. (Woods, Gregory) Motions referred to Magistrate Judge Nicholas P. Mizell.
Aug 26, 2019 13 Certificate of Interested Persons and Corporate Disclosure Statement (2)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement by Vive Health LLC. (Woods, Gregory)
Aug 26, 2019 12 Notice of a Related Action (2)
Docket Text: NOTICE of pendency of related cases per Local Rule 1.04(d) by Vive Health LLC. Related case(s): No (Woods, Gregory)
Aug 12, 2019 11 Related case order and track 2 notice (11)
Docket Text: AMENDED RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 8/26/2019. Signed by Judge Thomas P. Barber on 8/12/2019. (WRW)
Aug 2, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text:ENDORSED ORDER granting [7] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. If counsel has not already done so, within 14 days, counsel shall file an E-Filer Registration Form for CM/ECF. The Clerk of Court is directed to add Gregory S. Gewirtz, Charles P. Kennedy, and Kendall K. Gurule as counsel of record for Plaintiff Vive Health, LLC. Signed by Magistrate Judge Nicholas P. Mizell on 8/2/2019. (brh)
Aug 2, 2019 N/A Pro Hac Vice Fees paid (0)
Docket Text: ***PRO HAC VICE FEES paid by attorney Gregory S. Gewirtz, appearing on behalf of Vive Health LLC (Filing fee $150 receipt number FTM013938.) Related document: [7] MOTION for Gregory Gewirtz, Charles Kennedy and Kendall Gurule to appear pro hac vice. (SPB)
Aug 1, 2019 9 Interested persons order (3)
Docket Text: INTERESTED PERSONS ORDER Certificate of interested persons and corporate disclosure statement due by 8/15/2019. Signed by All Divisional Judges on 8/1/2019. (WRW)
Aug 1, 2019 8 Related case order and track 2 notice (15)
Docket Text: RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 8/15/2019. Signed by Judge Thomas P. Barber on 8/1/2019. (WRW) (WRW).
Aug 1, 2019 N/A Pro Hac Vice Fees paid (0)
Docket Text: ***PRO HAC VICE FEES paid by attorney Kendall K. Gurule, appearing on behalf of Vive Health LLC (Filing fee $150 receipt number FtM013939.) Related document: [7] MOTION for Gregory Gewirtz, Charles Kennedy and Kendall Gurule to appear pro hac vice. (SPB)
Aug 1, 2019 N/A Pro Hac Vice Fees paid (0)
Docket Text: ***PRO HAC VICE FEES paid by attorney Charles P. Kennedy, appearing on behalf of Vive Health LLC (Filing fee $150 receipt number FTM013940.) Related document: [7] MOTION for Gregory Gewirtz, Charles Kennedy and Kendall Gurule to appear pro hac vice. (SPB)
Jul 31, 2019 7 Exhibit A (6)
Jul 31, 2019 7 Main Document (4)
Docket Text: MOTION for Gregory Gewirtz, Charles Kennedy and Kendall Gurule to appear pro hac vice by Vive Health LLC. (Attachments: # (1) Exhibit A)(Woods, Gregory) Motions referred to Magistrate Judge Nicholas P. Mizell.
Jul 25, 2019 6 Standing Order re: 25 pages (2)
Docket Text: STANDING ORDER: Filing of documents that exceed twenty-five pages. Signed by All Divisional Judges on 7/25/2019. (drn)
Jul 25, 2019 5 Summons issued (2)
Docket Text: SUMMONS issued as to Andrei Iancu. (drn)
Jul 24, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: NEW CASE ASSIGNED to Judge Thomas P. Barber and Magistrate Judge Nicholas P. Mizell. New case number: 2:19-cv-513-FtM-60NPM. (SJB)
Jul 23, 2019 3 Corporate Disclosure Statement (1)
Docket Text: CORPORATE Disclosure Statement by Vive Health LLC. (Woods, Gregory)
Jul 23, 2019 2 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by Vive Health LLC. (Woods, Gregory)
Jul 23, 2019 1 Exhibit (10)
Jul 23, 2019 1 Main Document (5)
Docket Text:COMPLAINT Appealing Trademark Trial and Appeal Board Decision against All Defendants (Filing fee $ 400 receipt number 113A-15720994) filed by All Plaintiffs. (Attachments: # (1) Exhibit)(Woods, Gregory)
Menu