Search
Patexia Research
Case number 4:21-cv-00072

Zeavision, LLC v. Bausch & Lomb Incorporated et al > Documents

Date Field Doc. No.Description (Pages)
Dec 15, 2021 48 Entry of Appearance (1)
Docket Text: ENTRY of Appearance by Anthony G. Simon for Plaintiff Zeavision, LLC. (Simon, Anthony)
Dec 15, 2021 49 Entry of Appearance (1)
Docket Text: ENTRY of Appearance by Paul Tahan for Plaintiff Zeavision, LLC. (Tahan, Paul)
Dec 14, 2021 46 Order of Dismissal (case - Stipulation of Dismissal) (1)
Docket Text: ORDER OF DISMISSAL: Pursuant to the Memorandum and Order filed this day, IT IS HEREBY ORDERED, ADJUDGED AND DECREED that this cause of action is DISMISSED without prejudice. Signed by District Judge John A. Ross on 12/14/21. (JAB)
Dec 14, 2021 45 Memorandum & Order (13)
Docket Text: MEMORANDUM AND ORDER: Accordingly, IT IS HEREBY ORDERED that Defendants' Motion to Dismiss [37] is GRANTED. IT IS FURTHER ORDERED that Defendants Alternative Motion to Stay or Transfer is DENIED as moot. A separate Order of Dismissal will accompany this Memorandum and Order. Signed by District Judge John A. Ross on 12/14/21. (JAB)
Dec 14, 2021 47 Report (Final) re:Patent/Trademark/Copyright (1)
Docket Text: FINAL REPORT to Commissioner of filing or determination of an action. (JAB)
Oct 1, 2021 44 Entry of Appearance (2)
Docket Text: ENTRY of Appearance by Peter William Bay for Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Bay, Peter)
Jul 13, 2021 N/A Docket Text Order (0)
Docket Text: Docket Text ORDER: Re: [41] MOTION for Leave to Appear Pro Hac Vice Jason C. Kravitz. [42] MOTION for Leave to Appear Pro Hac Vice Leslie Hartford. ; ORDERED GRANTED. Signed by District Judge John A. Ross on 7/13/2021. (CLO)
Jul 13, 2021 42 Motion for Leave to Appear Pro Hac Vice (Certificate of Good Standing Leslie Hartford MA Certificate of Good Standing) (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Leslie Hartford. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-8752045) by Plaintiff Zeavision, LLC. (Attachments: # (1) Certificate of Good Standing Leslie Hartford MA Certificate of Good Standing)(Hartford, Leslie)
Jul 13, 2021 42 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Leslie Hartford. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-8752045) by Plaintiff Zeavision, LLC. (Attachments: # (1) Certificate of Good Standing Leslie Hartford MA Certificate of Good Standing)(Hartford, Leslie)
Jul 13, 2021 41 Motion for Leave to Appear Pro Hac Vice (Certificate of Good Standing Jason C. Kravitz MA Certificate of Good Standing) (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Jason C. Kravitz. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-8751946) by Plaintiff Zeavision, LLC. (Attachments: # (1) Certificate of Good Standing Jason C. Kravitz MA Certificate of Good Standing)(Kravitz, Jason)
Jul 13, 2021 41 Motion for Leave to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Jason C. Kravitz. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-8751946) by Plaintiff Zeavision, LLC. (Attachments: # (1) Certificate of Good Standing Jason C. Kravitz MA Certificate of Good Standing)(Kravitz, Jason)
Jul 6, 2021 40 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
Jun 23, 2021 39 Response in Opposition to Motion (16)
Docket Text: RESPONSE in Opposition re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Plaintiff Zeavision, LLC. (Rembusch, Jill)
Jun 9, 2021 38 Memorandum in Support of Motion (Exhibit D) (18)
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wittenauer, Stefani)
Jun 9, 2021 38 Memorandum in Support of Motion (Exhibit C) (3)
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wittenauer, Stefani)
Jun 9, 2021 38 Memorandum in Support of Motion (Exhibit B) (4)
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wittenauer, Stefani)
Jun 9, 2021 38 Memorandum in Support of Motion (Main Document) (22)
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wittenauer, Stefani)
Jun 9, 2021 37 Motion to Dismiss Case (3)
Docket Text: MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
Jun 9, 2021 38 Memorandum in Support of Motion (Exhibit A) (11)
Docket Text: MEMORANDUM in Support of Motion re [37] MOTION to Dismiss Case or, in the Alternative, To Stay or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Wittenauer, Stefani)
May 27, 2021 36 Order (1)
Docket Text: ORDER: In light of Plaintiff's First Amended Complaint (Doc. No. [34]), Defendants' Motion to Dismiss (Doc. No. [26]) is DENIED as moot. Signed by District Judge John A. Ross on 5/27/21. (JAB)
May 27, 2021 N/A Docket Text Order with Schedules (0)
Docket Text: Docket Text ORDER: Re: [31] MOTION for Extension of Time to File Response/Reply as to [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer by Plaintiff Zeavision, LLC. (Attachments: # (1) Exhibit Exhibit A)(Rembusch, Jill) ; ORDERED GRANTED ( Response to Court due by 6/2/2021.) Signed by District Judge John A. Ross on 5/27/21. (JAB)
May 26, 2021 1 Amended Complaint* (1)
May 26, 2021 34 Amended Complaint (Exhibit Exhibit B) (8)
Docket Text: AMENDED COMPLAINT against defendant All Defendants , filed by Zeavision, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Rembusch, Jill)
May 26, 2021 34 Amended Complaint (Exhibit Exhibit A) (11)
Docket Text: AMENDED COMPLAINT against defendant All Defendants , filed by Zeavision, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Rembusch, Jill)
May 26, 2021 34 Amended Complaint (Main Document) (18)
Docket Text: AMENDED COMPLAINT against defendant All Defendants , filed by Zeavision, LLC. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(Rembusch, Jill)
May 26, 2021 33 CJRA Order (1)
Docket Text: CJRA ORDER (GJL). Magistrate Judge Noelle C. Collins termed. Case reassigned to District Judge John A. Ross for all further proceedings. (KCD)
May 26, 2021 32 Response to Motion (Exhibit A) (3)
Docket Text: RESPONSE to Motion re [31] MOTION for Extension of Time to File Response/Reply as to [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A)(Wittenauer, Stefani)
May 26, 2021 32 Response to Motion (Main Document) (5)
Docket Text: RESPONSE to Motion re [31] MOTION for Extension of Time to File Response/Reply as to [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A)(Wittenauer, Stefani)
May 25, 2021 N/A Letter Magistrate Consent Non-Compliance (0)
Docket Text: Notice from Clerk instructing Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 6/1/2021. (KCD)
May 19, 2021 31 Motion for Extension of Time to File Response/Reply (Exhibit Exhibit A) (3)
Docket Text: MOTION for Extension of Time to File Response/Reply as to [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer by Plaintiff Zeavision, LLC. (Attachments: # (1) Exhibit Exhibit A)(Rembusch, Jill)
May 19, 2021 31 Motion for Extension of Time to File Response/Reply (Main Document) (4)
Docket Text: MOTION for Extension of Time to File Response/Reply as to [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer by Plaintiff Zeavision, LLC. (Attachments: # (1) Exhibit Exhibit A)(Rembusch, Jill)
May 14, 2021 30 Disclosure of OrganizationalInterests Certificate (2)
Docket Text: DISCLOSURE OF ORGANIZATIONAL INTERESTS CERTIFICATE by Defendant PF Consumer Healthcare 1 LLC. Parent companies: GlaxoSmithKline Consumer Healthcare Holdings (No. 2) Limited, Subsidiaries: None, Publicly held company: GlaxoSmithKline PLC and Pfizer, Inc.,. (Wittenauer, Stefani)
May 14, 2021 29 Disclosure of OrganizationalInterests Certificate (2)
Docket Text: DISCLOSURE OF ORGANIZATIONAL INTERESTS CERTIFICATE by Defendant Bausch & Lomb Incorporated. Parent companies: Bausch Health Americas, Inc., Subsidiaries: Bausch & Lomb, S.A., VRX Holdco, LLC and Beijing Bausch & Lomb Eyecare Company, Limited, Publicly held company: None,. (Wittenauer, Stefani)
May 5, 2021 27 Memorandum in Support of Motion (Exhibit C) (18)
Docket Text: MEMORANDUM in Support of Motion re [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wittenauer, Stefani)
May 5, 2021 27 Memorandum in Support of Motion (Exhibit B) (3)
Docket Text: MEMORANDUM in Support of Motion re [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wittenauer, Stefani)
May 5, 2021 28 Entry of Appearance (2)
Docket Text: ENTRY of Appearance by Dan H. Ball for Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Ball, Dan)
May 5, 2021 27 Memorandum in Support of Motion (Main Document) (22)
Docket Text: MEMORANDUM in Support of Motion re [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wittenauer, Stefani)
May 5, 2021 26 Motion to Dismiss Case (2)
Docket Text: MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
May 5, 2021 25 Entry of Appearance (2)
Docket Text: ENTRY of Appearance by Stefani L. Wittenauer for Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Wittenauer, Stefani)
May 5, 2021 27 Memorandum in Support of Motion (Exhibit A) (11)
Docket Text: MEMORANDUM in Support of Motion re [26] MOTION to Dismiss Case Or, In The Alternative, To Stay Or Transfer filed by Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Wittenauer, Stefani)
May 4, 2021 N/A Electronic Notice re: Disclosure of Organizational Interests Certificate (0)
Docket Text: Electronic Notice re: Disclosure of Organizational Interests Certificate to Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. Pursuant to Local Rule 2.09, every non-governmental organizational party must file a Disclosure of Organizational Interests Certificate within ten (10) days of the party's first pleading or entry of appearance. Please complete and file the certificate as soon as possible (moed-0001.pdf). (Disclosure of Organizational Interests Certificate due by 5/14/2021.) (TMT)
May 3, 2021 N/A Docket Text Order (0)
Docket Text: Docket Text ORDER: IT IS HEREBY ORDERED that Defendant PF Consumer Healthcare 1 LLC and Plaintiff Zeavision LLC's stipulated request for extension of time (Doc. [22]) is GRANTED. Defendant PF Consumer Healthcare 1 LLC shall answer or otherwise respond to Plaintiff's Complaint on or before May 5, 2021. Signed by Magistrate Judge Noelle C. Collins on 5/3/2021. (KBL)
Apr 30, 2021 22 Motion for Miscellaneous Relief (1)
Docket Text: MOTION AND STIPULATION Extending Time to Respond to Complaint by Plaintiff Zeavision, LLC. (Rembusch, Jill) Modified on 5/3/2021 (TMT).
Apr 12, 2021 N/A Electronic Notice re: Disclosure of Organizational Interests Certificate (0)
Docket Text: Electronic Notice re: Disclosure of Organizational Interests Certificate to Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. Pursuant to Local Rule 2.09, every non-governmental organizational party must file a Disclosure of Organizational Interests Certificate within ten (10) days of the party's first pleading or entry of appearance. Please complete and file the certificate as soon as possible (moed-0001.pdf). (Disclosure of Organizational Interests Certificate due by 4/22/2021.) (TMT)
Apr 9, 2021 N/A Summons Reissued (0)
Docket Text: Alias Summons Issued as to defendant Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. The summons was emailed to J. Rembusch. (KCD)
Apr 9, 2021 17 Notice of Process Server (1)
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Zeavision, LLC Process Server: Steven Feltner (Rembusch, Jill)
Apr 8, 2021 16 Memorandum (2)
Docket Text: MEMORANDUM Proposed Alias Summons by Plaintiff Zeavision, LLC. (Rembusch, Jill)
Apr 8, 2021 15 Memorandum (2)
Docket Text: MEMORANDUM Proposed Alias Summons by Plaintiff Zeavision, LLC. (Rembusch, Jill)
Mar 8, 2021 12 Disclosure of OrganizationalInterests Certificate (2)
Docket Text: DISCLOSURE OF ORGANIZATIONAL INTERESTS CERTIFICATE by Plaintiff Zeavision, LLC. Parent companies: None, Subsidiaries: None, Publicly held company: None,. (Risch, Nathan)
Mar 4, 2021 11 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER : IT IS HEREBY ORDERED that Plaintiff Zeavision, LLC's Motion for Extension of Time (Doc. [8]) is GRANTED. Zeavision shall file its Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction on or before March 23, 2021. Signed by Magistrate Judge Noelle C. Collins on 3/4/2021. (KCD)
Mar 3, 2021 N/A Electronic Notice of Noncompliance re: Disclosure of Organizational Interests Certificate (0)
Docket Text: Electronic Notice of Noncompliance - Review of this case shows the Disclosure of Organizational Interests Certificate has not been filed by Plaintiff Zeavision, LLC. The certificate must be filed with the Court within 5 days (moed-0001.pdf). (Disclosure of Organizational Interests Certificate due by 3/18/2021.) (TMT)
Mar 3, 2021 N/A Electronic Notice re: Disclosure of Organizational Interests Certificate (0)
Docket Text: Electronic Notice re: Disclosure of Organizational Interests Certificate to Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC. Pursuant to Local Rule 2.09, every non-governmental organizational party must file a Disclosure of Organizational Interests Certificate within ten (10) days of the party's first pleading or entry of appearance. Please complete and file the certificate as soon as possible (moed-0001.pdf). (Disclosure of Organizational Interests Certificate due by 3/13/2021.) (TMT)
Mar 2, 2021 8 Motion for Extension of Time to File (2)
Docket Text: MOTION for Extension of Time to File the following: Magistrate Judge Jurisdiction; Proposed extension date March 23, 2021 by Plaintiff Zeavision, LLC. (Risch, Nathan) Modified on 3/3/2021 (TMT).
Mar 2, 2021 7 Entry of Appearance (1)
Docket Text: ENTRY of Appearance by Nathan J. Risch for Plaintiff Zeavision, LLC. (Risch, Nathan)
Feb 11, 2021 N/A Letter Magistrate Consent Non-Compliance (0)
Docket Text: Notice from Clerk instructing Plaintiff Zeavision, LLC to submit Notice regarding Magistrate Judge Jurisdiction. Click here for the instructions. Notice re: Magistrate Judge Jurisdiction due by 2/18/2021. (KCD)
Jan 21, 2021 N/A Electronic Notice re: Disclosure of Organizational Interests Certificate (0)
Docket Text: Electronic Notice re: Disclosure of Organizational Interests Certificate to Defendants Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC, Plaintiff Zeavision, LLC. Pursuant to Local Rule 2.09, every non-governmental organizational party must file a Disclosure of Organizational Interests Certificate within ten (10) days of the party's first pleading or entry of appearance. Please complete and file the certificate as soon as possible (moed-0001.pdf). (Disclosure of Organizational Interests Certificate due by 1/31/2021.)(TMT)
Jan 20, 2021 N/A Case Assignment Local Rule 2.08 (0)
Docket Text: Pursuant to Local Rule 2.08, the assigned/referred magistrate judge is designated and authorized by the court to exercise full authority in this assigned/referred action or matter under 28 U.S.C. Sec. 636 and 18 U.S.C Sec. 3401, including any case budgeting matters. (FLJ)
Jan 20, 2021 4 Report re:Patent/Trademark/Copyright (1)
Docket Text: REPORT to Commissioner of filing or determination of an action regarding patent. (BAK)
Jan 20, 2021 3 Notice of Process Server (Summons) (2)
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Zeavision, LLC Process Server: Cole County Sheriff (Attachments: # (1) Summons)(BAK)
Jan 20, 2021 3 Notice of Process Server (Main Document) (1)
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Zeavision, LLC Process Server: Cole County Sheriff (Attachments: # (1) Summons)(BAK)
Jan 20, 2021 2 Notice of Process Server (Summons) (2)
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Zeavision, LLC Process Server: St. Louis County Sheriff (Attachments: # (1) Summons)(BAK)
Jan 20, 2021 2 Notice of Process Server (Main Document) (1)
Docket Text: NOTICE OF PROCESS SERVER by Plaintiff Zeavision, LLC Process Server: St. Louis County Sheriff (Attachments: # (1) Summons)(BAK)
Jan 20, 2021 N/A Case Opening Notification (0)
Docket Text: Case Opening Notification: 2 Summons(es) issued. The summons were emailed to attorney Jill R. Rembusch. All parties must file the Notice Regarding Magistrate Judge Jurisdiction Form consenting to or opting out of the Magistrate Judge jurisdiction. Click here for the instructions. and all non-governmental organizational parties (corporations, limited liability companies, limited liability partnerships) must file Disclosure of Organizational Interests Certificate (moed-0001.pdf). Judge Assigned: U.S. Magistrate Judge Noelle C. Collins. (BAK)
Jan 19, 2021 1 Complaint (Main Document) (10)
Docket Text: COMPLAINT against defendant Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC with receipt number AMOEDC-8414944, in the amount of $402 Jury Demand,, filed by Zeavision, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Original Filing Form Original Filing Form)(Rembusch, Jill)
Jan 19, 2021 1 Complaint (Original Filing Form Original Filing Form) (1)
Docket Text: COMPLAINT against defendant Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC with receipt number AMOEDC-8414944, in the amount of $402 Jury Demand,, filed by Zeavision, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Original Filing Form Original Filing Form)(Rembusch, Jill)
Jan 19, 2021 1 Complaint (Civil Cover Sheet Civil Cover Sheet) (1)
Docket Text: COMPLAINT against defendant Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC with receipt number AMOEDC-8414944, in the amount of $402 Jury Demand,, filed by Zeavision, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Original Filing Form Original Filing Form)(Rembusch, Jill)
Jan 19, 2021 1 Complaint (Exhibit B) (8)
Docket Text: COMPLAINT against defendant Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC with receipt number AMOEDC-8414944, in the amount of $402 Jury Demand,, filed by Zeavision, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Original Filing Form Original Filing Form)(Rembusch, Jill)
Jan 19, 2021 1 Complaint (Exhibit A) (11)
Docket Text: COMPLAINT against defendant Bausch & Lomb Incorporated, PF Consumer Healthcare 1 LLC with receipt number AMOEDC-8414944, in the amount of $402 Jury Demand,, filed by Zeavision, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Original Filing Form Original Filing Form)(Rembusch, Jill)
Jan 19, 2021 1 Complaint* (1)
Menu