Search
Patexia Research
Case number 3:17-cv-01159

Yaros et al v. Kimberly Clark Corporation > Documents

Date Field Doc. No.Description (Pages)
Oct 1, 2019 66 Order on Motion for Summary Judgment (2)
Docket Text: ORDER Granting [65] Joint Motion to Dismiss.IT IS HEREBY ORDERED as follows: 1. The Court hereby WITHDRAWS AS MOOT Defendants Motion for Summary Judgement, ECF No. 58.2. The Court hereby DISMISSES WITH PREJUDICE this action.3. The Magistrate Judge hereby RETAINS JURISDICTION to enforce the terms of the Parties Settlement Agreement for a period of one year.4. Each party shall bear its own attorneys fees and costs. 5. The Clerk of the Court is instructed to close the case.. Signed by Judge Gonzalo P. Curiel on 10/1/2019. (mme) (jao).
Oct 1, 2019 67 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 4,466,177, re [66] Order on Motion to Dismiss. cc:USPTO (rmc)
Sep 30, 2019 65 Motion to Dismiss (2)
Docket Text: Joint MOTION to Dismiss by Kimberly Clark Corporation. (Yarian, Adam) (rmc).
Sep 27, 2019 63 Motion to Dismiss (2)
Docket Text: Joint MOTION to Dismiss by Kimberly Clark Corporation. (Yarian, Adam) (dlg).
Sep 27, 2019 64 Order on Motion to Dismiss (2)
Docket Text: ORDER Denying Without Prejudice Joint [63] Motion to Dismiss. Signed by Judge Gonzalo P. Curiel on 9/27/19. (dlg)
Aug 19, 2019 N/A Order (0)
Docket Text: Minute ORDER re hearing on Motion for Summary Judgment set for 9/27/19 - VACATED per settlement ECF no [61].(no document attached) (ksr)
Aug 15, 2019 61 Order Scheduling Settlement Disposition Conference (2)
Docket Text: Order Confirming Settlement and Setting Deadline to File Joint Motion to Dismiss. Joint Motion for Dismissal due: 9/27/19. If a Joint Motion for Dismissal and Proposed Order for Dismissal are not submitted by 9/27/19, then a Settlement Disposition Conference shall be held. Settlement Disposition Conference set for 10/3/2019 at 1:30 PM before Magistrate Judge Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 8/14/19.(dlg)
Aug 14, 2019 N/A Mandatory Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Mandatory Settlement Conference was held on 8/14/2019. The case settled. Order to follow. (CD#MSB19-11:37-11:42)(Plaintiff Attorney John L. Staley). (Defendant Attorney Howard S. Hogan). (no document attached) (dxm)
Aug 5, 2019 58 Main Document (4)
Docket Text: MOTION for Summary Judgment by Kimberly Clark Corporation. (Attachments: # (1) Memo of Points and Authorities Memorandum of Points and Authorities, # (2) Statement of Facts Joint Stipulated Statement of Facts, # (3) Statement of Facts Separate Statement of Facts, # (4) Declaration Declaration of Adam Yarian, # (5) Appendix Appendix of Exhibits, # (6) Exhibit Exhibit 1, # (7) Exhibit Exhibit 2, # (8) Exhibit Exhibit 3, # (9) Exhibit Exhibit 4, # (10) Exhibit Exhibit 5, # (11) Exhibit Exhibit 6, # (12) Exhibit Exhibit 7, # (13) Exhibit Exhibit 8, # (14) Exhibit Exhibit 9, # (15) Exhibit Exhibit 10, # (16) Exhibit Exhibit 11, # (17) Exhibit Exhibit 12, # (18) Exhibit Exhibit 13, # (19) Exhibit Exhibit 14, # (20) Exhibit Exhibit 15)(McRae, Marcellus) (mme).
Aug 5, 2019 58 Memo of Points and Authorities Memorandum of Points and Authorities (31)
Aug 5, 2019 58 Statement of Facts Joint Stipulated Statement of Facts (38)
Aug 5, 2019 58 Statement of Facts Separate Statement of Facts (16)
Aug 5, 2019 58 Declaration Declaration of Adam Yarian (4)
Aug 5, 2019 58 Appendix Appendix of Exhibits (3)
Aug 5, 2019 58 Exhibit Exhibit 1 (135)
Aug 5, 2019 58 Exhibit Exhibit 2 (7)
Aug 5, 2019 58 Exhibit Exhibit 3 (6)
Aug 5, 2019 58 Exhibit Exhibit 4 (4)
Aug 5, 2019 58 Exhibit Exhibit 5 (7)
Aug 5, 2019 58 Exhibit Exhibit 6 (38)
Aug 5, 2019 58 Exhibit Exhibit 7 (24)
Aug 5, 2019 58 Exhibit Exhibit 8 (2)
Aug 5, 2019 58 Exhibit Exhibit 9 (3)
Aug 5, 2019 58 Exhibit Exhibit 10 (7)
Aug 5, 2019 58 Exhibit Exhibit 11 (4)
Aug 5, 2019 58 Exhibit Exhibit 12 (5)
Aug 5, 2019 58 Exhibit Exhibit 13 (2)
Aug 5, 2019 58 Exhibit Exhibit 14 (2)
Aug 5, 2019 58 Exhibit Exhibit 15 (7)
Aug 5, 2019 59 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [58] MOTION for Summary Judgment :IS HEREBY ORDERED that any opposition shall be filed on or before August 30, 2019. Any reply shall be filed on or before September 6, 2019. A hearing is set on September 27, 2019, at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 08/05/19.(mme)
Jul 19, 2019 57 Order on Motion to Compel (1)
Docket Text: ORDER [55] Regarding Discovery Dispute. Signed by Magistrate Judge Michael S. Berg on 7/19/19. (dlg)
Jul 18, 2019 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Case Management Conference was held on 7/18/2019. Discovery Hearing was held on 7/18/2019. Order to follow.(CD# MSB19-9:05-9:33 (Track 1015)) (Plaintiff Attorney John L. Staley). (Defendant Attorneys Adam L. Yarian; Howrd S. Hogan). (no document attached) (dxm)
Jun 26, 2019 55 Main Document (6)
Docket Text: Joint MOTION to Compel production of documents by Andrew Yaros. (Attachments: # (1) Declaration Babcock decl, # (2) Declaration CHAMPA DECL, # (3) Declaration Yarian Decl, # (4) Declaration Staley Decl, # (5) Proof of Service Proof of service, # (6) Memo of Points and Authorities, # (7) Memo of Points and Authorities Poins and authorities)(Staley, John) (dlg).
Jun 26, 2019 55 Declaration Babcock decl (3)
Jun 26, 2019 55 Declaration CHAMPA DECL (2)
Jun 26, 2019 55 Declaration Yarian Decl (120)
Jun 26, 2019 55 Declaration Staley Decl (16)
Jun 26, 2019 55 Proof of Service Proof of service (1)
Jun 26, 2019 55 Memo of Points and Authorities (7)
Jun 26, 2019 55 Memo of Points and Authorities Poins and authorities (4)
May 1, 2019 53 Order (1)
Docket Text: ORDER Setting Telephonic Case Management Conference. The Court sets a telephonic attorneys-only Case Management Conference for July 18, 2019, at 9:00 a.m. Signed by Magistrate Judge Michael S. Berg on 5/1/19.(dlg)
May 1, 2019 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Case Management Conference was held on 5/1/2019. (Plaintiff Attorney John L. Staley). (Defendant Attorneys Howard S. Hogan; Adam L. Yaran). (no document attached) (dxm)
Apr 4, 2019 52 Order (1)
Docket Text: ORDER Setting Telephonic Case Management Conference. A telephonic attorneys- only Case Management Conference is set for May 1, 2019, at 9:00 a.m. Plaintiffs' counsel is to arrange and initiate the conference call. Signed by Magistrate Judge Michael S. Berg on 4/4/19.(dlg)
Dec 21, 2018 51 Order on Motion for Protective Order (1)
Docket Text: ORDER Granting Joint Motion for Entry of Protective Order [ECF. No. [50]]. Signed by Magistrate Judge Michael S. Berg on 12/21/2018. (anh)
Dec 20, 2018 50 Main Document (2)
Docket Text: Joint MOTION for Protective Order by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service, # (2) Exhibit)(Yarian, Adam) (dlg).
Dec 20, 2018 50 Proof of Service (2)
Dec 20, 2018 50 Exhibit (11)
Dec 13, 2018 49 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: A Mandatory Settlement Conference shall be conducted on August 14, 2019, at 9:30 a.m., in the chambers of Magistrate Judge Michael S. Berg. Pretrial Disclosures shall be prepared, served and lodged with the assigned district judge by April 17, 2020. The final Pretrial Conference is scheduled on the calendar of the Honorable Gonzalo P. Curiel on April 24, 2020, at 1:30 p.m. Signed by Magistrate Judge Michael S. Berg on 12/13/18.(dlg)
Dec 11, 2018 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Early Neutral Evaluation Conference was held on 12/11/2018. The case did not settle. Case Management Conference was held on 12/11/2018. Order to follow. (Plaintiff Attorneys John L. Staley; Randy J. Berholtz). (Defendant Attorney Howard S. Hogan). (no document attached) (dxm)
Nov 16, 2018 47 Order (1)
Docket Text: Minute ORDER Vacating telephonic Early Neutral Evaluation Conference and setting in-person Early Neutral Evaluation for 12/11/2018 01:30 PM before Magistrate Judge Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 11/16/2018.(sjt)
Nov 6, 2018 45 Main Document (6)
Docket Text: Joint Discovery Plan by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service)(McRae, Marcellus) Modified on 11/6/2018 qc email, incorrect event selected. Termed motion per mj chambers and edited docket text (dlg).
Nov 6, 2018 45 Proof of Service (2)
Nov 6, 2018 46 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER. Magistrate Judge Bernard G. Skomal is no longer assigned. Case reassigned to Magistrate Judge Michael S. Berg for all further proceedings. The new case number is 17cv1159-GPC-MSB. Signed by Magistrate Judge Bernard G. Skomal on 11/6/18.(dlg)
Nov 5, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before the chambers of Magistrate Judge Bernard G. Skomal: Pursuant to discussions with counsel during a November 5, 2018 telephonic status conference, the parties' deadline to file their Joint Discovery Plan and to lodge their confidential Early Neutral Evaluation Briefs with the Court is CONTINUED until November 6, 2018. (Plaintiff Attorney John Leis Staley). (Defendant Attorney Howard Sean Hogan). (no document attached) (ad1)
Sep 21, 2018 43 Order on Motion to Continue (7)
Docket Text: ORDER Converting Early Neutral Evaluation and Case Management Conference into a Telephonic Conference; and Denying as Moot [42] Motion to Continue. Signed by Magistrate Judge Bernard G. Skomal on 9/21/18. (dlg)
Sep 7, 2018 42 Main Document (2)
Docket Text: Joint MOTION to Continue ENE Conference by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service)(Yarian, Adam) (dlg).
Sep 7, 2018 42 Proof of Service (2)
Sep 5, 2018 41 Order on Motion to Continue (7)
Docket Text: ORDER Granting [40] Motion to Continue Early Neutral Evaluation and Case Management Conference; and Setting Forth New Dates for Early Neutral Evaluation and Case Management Conference. An Early Neutral Evaluation of your case will be held on November 19, 2018, at 1:30 PM before United States Magistrate Judge Bernard G. Skomal. Signed by Magistrate Judge Bernard G. Skomal on 9/5/18. (dlg)
Sep 3, 2018 40 Main Document (2)
Docket Text: Joint MOTION to Continue ENE Conference by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service)(Yarian, Adam) (dlg).
Sep 3, 2018 40 Proof of Service (2)
Aug 24, 2018 39 Notice and Order for Early Neutral Evaluation conference (6)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference, Setting Rule 26 Compliance and Case Management Conference. An Early Neutral Evaluation of your case will be held on November 7, 2018, at 1:30 PM before United States Magistrate Judge Bernard G. Skomal. Signed by Magistrate Judge Bernard G. Skomal on 8/24/18.(dlg)
Aug 20, 2018 38 Main Document (8)
Docket Text: ANSWER to [1] Complaint, with Jury Demand by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service Certificate of Service)(McRae, Marcellus) (dlg).
Aug 20, 2018 38 Proof of Service Certificate of Service (2)
Aug 6, 2018 37 Order on Motion to Dismiss for Failure to State a Claim (16)
Docket Text: ORDER Denying [33] Defendant's Motion to Dismiss the Second Amended Complaint. The Court denies Defendant's motion to dismiss the second amended complaint. The hearing set for 8/10/2018 shall be vacated. Signed by Judge Gonzalo P. Curiel on 8/6/2018. (rmc)
Jul 23, 2018 36 Main Document (15)
Docket Text: REPLY to Response to Motion re [33] MOTION to Dismiss for Failure to State a Claim filed by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service)(McRae, Marcellus) (dlg).
Jul 23, 2018 36 Proof of Service (2)
Jul 12, 2018 34 Main Document (20)
Docket Text: RESPONSE in Opposition re [33] MOTION to Dismiss for Failure to State a Claim filed by Andrew Yaros. (Attachments: # (1) Exhibit Exhibits to Opp Mtn Dism)(Staley, John) (dlg).
Jul 12, 2018 34 Exhibit Exhibits to Opp Mtn Dism (6)
Jul 12, 2018 35 Response in Opposition to Motion (2)
Docket Text: Certificate of Service re RESPONSE in Opposition re [33] MOTION to Dismiss for Failure to State a Claim filed by Andrew Yaros. (Staley, John) Incorrect event selected, edited text to reflect document, QC email sent (dlg).
Jun 22, 2018 33 Main Document (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Kimberly Clark Corporation. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Proof of Service)(McRae, Marcellus) (dlg).
Jun 22, 2018 33 Memo of Points and Authorities (27)
Jun 22, 2018 33 Declaration (14)
Jun 22, 2018 33 Proof of Service (2)
May 25, 2018 32 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER Granting Joint [31] Motion for a Scheduling Order. The due date for defendant to file a motion to dismiss is June 22, 2018; the due date for plaintiffs to file their response is July 13, 2018; the due date for Defendant to file its reply is July 23, 2018. A hearing is set on August 10, 2018 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 5/25/18. (dlg)
May 24, 2018 31 Main Document (2)
Docket Text: Joint MOTION for Extension of Time to File Answer by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service)(Yarian, Adam) (dlg).
May 24, 2018 31 Proof of Service (2)
Apr 26, 2018 29 Main Document (14)
Docket Text: Second AMENDED COMPLAINT with Jury Demand Second amended complaint with jury demand against All Plaintiffs, filed by Andrew Yaros. (Attachments: # (1) Exhibit Exhibits to 2nd am comp) (Staley, John) (dlg).
Apr 26, 2018 29 Exhibit Exhibits to 2nd am comp (59)
Apr 26, 2018 30 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Andrew Yaros (Staley, John) (dlg).
Apr 11, 2018 28 Order on Motion to Dismiss for Failure to State a Claim (11)
Docket Text: ORDER Granting Defendant's [17] Motion to Dismiss With leave to Amend. Plaintiffs shall file a second amended complaint on or before April 27, 2018. The hearing set for April 13, 2018 shall be vacated. Signed by Judge Gonzalo P. Curiel on 4/11/18. (dlg) (jao).
Apr 10, 2018 N/A Order (0)
Docket Text: Minute ORDER,re [17] MOTION to Dismiss for Failure to State a Claim /Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6) - Submitted. Motion Hearing set for 4/13/18 - VACATED.(no document attached) (ksr)
Mar 16, 2018 26 Main Document (13)
Docket Text: REPLY to Response to Motion re [17] MOTION to Dismiss for Failure to State a Claim // Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6) filed by Kimberly Clark Corporation. (Attachments: # (1) Proof of Service Certificate of Service, # (2) Exhibit In re Excel Dryer)(McRae, Marcellus) (anh).
Mar 16, 2018 26 Proof of Service Certificate of Service (2)
Mar 16, 2018 26 Exhibit In re Excel Dryer (6)
Mar 1, 2018 24 Response to Motion (17)
Docket Text: RESPONSE to Motion re [17] MOTION to Dismiss for Failure to State a Claim // Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6) filed by Andrew Yaros. (Staley, John) (dlg).
Mar 1, 2018 25 Response in Opposition to Motion (2)
Docket Text: Certificate of Service re RESPONSE in Opposition re [17] MOTION to Dismiss for Failure to State a Claim // Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6) filed by Andrew Yaros. (Staley, John) Incorrect event. Edited docket text to reflect document (dlg).
Feb 16, 2018 23 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Howard Sean Hogan Re: Doc. No. [22] Request to Appear Pro Hac Vice. Signed by Judge Gonzalo P. Curiel on 2/14/2018.(jrd)
Feb 13, 2018 22 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-10909009)(Application to be reviewed by Clerk.)(Hogan, Howard)(jrd)
Jan 25, 2018 21 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [17] MOTION to Dismiss for Failure to State a Claim // Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6) : Any opposition shall be filed on or before March 2, 2018. Any reply shall be filed on or before March 16, 2018. A hearing is set on April 13, 2018, at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 1/24/18.(dlg) (jao).
Jan 24, 2018 16 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Marcellus Antonio McRae on behalf of Kimberly Clark Corporation (McRae, Marcellus)Attorney Marcellus Antonio McRae added to party Kimberly Clark Corporation(pty:dft) (dlg).
Jan 24, 2018 17 Main Document (5)
Docket Text: MOTION to Dismiss for Failure to State a Claim // Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6) by Kimberly Clark Corporation. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Dismiss First Amended Complaint for Failure to State a Claim, # (2) Declaration of Adam Yarian in Support of Motion to Dismiss First Amended Complaint for Failure to State a Claim, # (3) Table of Contents of Exhibits to Declaration of Adam Yarian in Support of Motion to Dismiss)(McRae, Marcellus) (dlg).
Jan 24, 2018 17 Memo of Points and Authorities in Support of Motion to Dismiss First Amended Com (23)
Jan 24, 2018 17 Declaration of Adam Yarian in Support of Motion to Dismiss First Amended Complai (3)
Jan 24, 2018 17 Table of Contents of Exhibits to Declaration of Adam Yarian in Support of Motio (183)
Jan 24, 2018 18 Notice (Other) (3)
Docket Text: NOTICE // Notice of Withdrawal and Concurrent Re-Filing of Docket Nos. 12, 13, and 14 by Kimberly Clark Corporation re [13] MOTION to Dismiss for Failure to State a Claim Plaintiffs' First Amended Complaint, [12] Notice of Appearance, [14] Corporate Disclosure Statement (McRae, Marcellus) (dlg).
Jan 24, 2018 19 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Kimberly Clark Corporation. No Corporate Parents/Interested Parties. (McRae, Marcellus) (dlg).
Jan 24, 2018 20 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Kimberly Clark Corporation re [17] MOTION to Dismiss for Failure to State a Claim // Defendant's Notice of Motion and Motion to Dismiss Plaintiff's First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6), [19] Corporate Disclosure Statement, [18] Notice (Other), [16] Notice of Appearance (McRae, Marcellus) (dlg).
Jan 22, 2018 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance of Adam Yarian by Adam L. Yarian on behalf of Kimberly Clark Corporation (Yarian, Adam)Attorney Adam L. Yarian added to party Kimberly Clark Corporation(pty:dft) (dlg).
Jan 22, 2018 12 Notice of Appearance (2)
Docket Text: *** WITHDRAWN PER ECF 18 *** NOTICE of Appearance of Marcellus A. McRae by Adam L. Yarian on behalf of Kimberly Clark Corporation (Yarian, Adam) QC email, incorrect CMECF filer. Attorney should withdraw and refile under proper login (dlg). Modified on 1/25/2018 (dlg).
Jan 22, 2018 13 Main Document (5)
Docket Text: *** WITHDRAWN PER ECF 18 *** MOTION to Dismiss for Failure to State a Claim Plaintiffs' First Amended Complaint by Kimberly Clark Corporation. (Attachments: # (1) Memo of Points and Authorities in Support of Defendant's Motion to Dismiss Plaintiffs' First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6), # (2) Declaration of Adam Yarian in Support of Defendant's Motion to Dismiss Plaintiffs' First Amended Complaint for Failure to State a Claim Under Federal Rules of Civil Procedure Rule 12(B)(6), # (3) Table of Contents of Exhibits to Declaration of Adam Yarian in Support of Defendant's Motion to Dismiss)(Yarian, Adam) QC email, incorrect filer. Attorney should withdraw and refile with proper signature (dlg). Modified on 1/24/2018 to send another QC email for attorney to withdraw documents and refile properly (dlg). Modified on 1/25/2018 (dlg).
Jan 22, 2018 13 Memo of Points and Authorities in Support of Defendant's Motion to Dismiss (23)
Jan 22, 2018 13 Declaration of Adam Yarian in Support of Defendant's Motion to Dismiss Plai (3)
Jan 22, 2018 13 Table of Contents of Exhibits to Declaration of Adam Yarian in Support of Defen (183)
Jan 22, 2018 14 Corporate Disclosure Statement (2)
Docket Text: *** WITHDRAWN PER ECF 18 *** Corporate Disclosure Statement by Kimberly Clark Corporation. No Corporate Parents/Interested Parties. (Yarian, Adam) QC email, incorrect filer. Attorney should withdraw and refile properly (dlg). Modified on 1/25/2018 (dlg).
Jan 22, 2018 15 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Kimberly Clark Corporation re [13] MOTION to Dismiss for Failure to State a Claim Plaintiffs' First Amended Complaint, [14] Corporate Disclosure Statement, [12] Notice of Appearance, [11] Notice of Appearance (Yarian, Adam) (dlg).
Nov 28, 2017 9 Motion for Extension of Time to File Answer (3)
Docket Text: Joint MOTION for Extension of Time to File Answer to 1st amended complaint by Andrew Yaros. (Staley, John) (dlg).
Nov 28, 2017 10 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER Granting [9] Joint Motion for Extension of Time to Respond to First Amended Complaint to January 22, 2018. Signed by Judge Gonzalo P. Curiel on 11/28/17. (dlg)
Nov 6, 2017 8 Waiver of Service Executed (6)
Docket Text: WAIVER OF SERVICE Returned Executed by Andrew Yaros, as to All Plaintiffs. (Staley, John) QC Mailer re wrong document attached.(mpl).
Oct 10, 2017 7 Main Document (12)
Docket Text: AMENDED COMPLAINT with Jury Demand against All Plaintiffs, filed by Andrew Yaros. (Attachments: # (1) Exhibit Exhibits to amend comp.) (Staley, John) (dlg).
Oct 10, 2017 7 Exhibit Exhibits to amend comp. (33)
Oct 6, 2017 6 Motion for Leave to File Document (4)
Docket Text: *** TERMINATED *** MOTION for leave to file amended complaint Filing of stipulation re filing of amended complaint and service by Andrew Yaros (Staley, John) QC email re proposed order (dlg). Modified on 10/11/2017 to term motion per dj chambers(dlg).
Aug 19, 2017 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Andrew Yaros, as to All Defendants. (Staley, John) (dlg).
Aug 14, 2017 4 Notice (Other) (2)
Docket Text: NOTICE of Rule 7.1 disclosure form by Andrew Yaros (Staley, John) (knb).
Jun 9, 2017 1 Main Document (8)
Docket Text: COMPLAINT with Jury Demand against Kimberly Clark Corporation (Filing fee $400 receipt number 0974-10150604.), filed by Andrew Yaros, DUO, LLC, Trio Hygiene Systems, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A)

The new case number is 3:17-cv-1159-GPC-BGS. Judge Gonzalo P. Curiel and Magistrate Judge Bernard G. Skomal are assigned to the case. (Staley, John)(mxn) (sjt).

Jun 9, 2017 1 Civil Cover Sheet (1)
Jun 9, 2017 1 Exhibit A (3)
Jun 9, 2017 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *4,466,177* cc:USPTO (mxn)
Jun 9, 2017 3 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. (mxn)
Menu