Sie sind auf Seite 1von 14

2/14/2014

CM/ECF - California Central District

ACCO,(VBKx),AO120,DISCOVERY

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:13-cv-08554-CBM-VBK
AbbVie Inc v. A-List Inc et al Assigned to: Judge Consuelo B. Marshall Referred to: Magistrate Judge Victor B. Kenton Cause: 15:1114 Trademark Infringement Plaintiff AbbVie Inc a Delaware corporation represented by Donald L Ridge Morris Polich and Purdy LLP 1055 West Seventh Street Suite 2400 Los Angeles, CA 90017-2503 213-417-5117 Fax: 213-488-1178 Email: dridge@mpplaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Anna Naydonov Finnegan Henderson Farabow Garrett and Dunner LLP 901 New York Avenue NW Washington, DC 20001 202-408-4000 Fax: 202-408-4400 Email: anna.balishinanaydonov@finnegan.com PRO HAC VICE ATTORNEY TO BE NOTICED Douglas A Rettew Finnegan Henderson Farabow Garrett and Dunner LLP 901 New York Avenue NW Washington, DC 20001-4413 202-408-4000 Fax: 202-408-4400 Email: doug.rettew@finnegan.com PRO HAC VICE ATTORNEY TO BE NOTICED Mark S Sommers Finnegan Henderson Farabow Garrett and
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1 1/15

Date Filed: 11/19/2013 Jury Demand: Defendant Nature of Suit: 840 Trademark Jurisdiction: Federal Question

2/14/2014

CM/ECF - California Central District

Dunner LLP 901 New York Avenue NW Washington, DC 20001 202-408-4064 Fax: 202-408-4400 Email: mark.sommers@finnegan.com PRO HAC VICE ATTORNEY TO BE NOTICED Megan S Wynne Morris Polich and Purdy LLP 1055 W 7th Street 24th Floor Los Angeles, CA 90017 213-891-9100 Fax: 213-488-1178 Email: mwynne@mpplaw.com ATTORNEY TO BE NOTICED Nathan E Siegel Levine Sullivan Koch and Schulz LLP 1899 L Street NW Suite 200 Washington, DC 20036 202-508-1184 Fax: 202-861-9888 Email: nsiegel@lskslaw.com PRO HAC VICE ATTORNEY TO BE NOTICED V. Defendant A-List Inc a California corporation doing business as Kitson represented by Rod S Berman Jeffer Mangels Butler and Mitchell LLP 1900 Avenue of the Stars 7th Floor Los Angeles, CA 90067-4308 310-203-8080 Fax: 310-203-0567 Email: rxb@jmbm.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Ann Culley Jeffer Mangels Butler and Mitchell LLP 1900 Avenue of the Stars 7th Floor Los Angeles, CA 90067 310-203-8080 Fax: 310-203-0567 Email: eculley@jmbm.com ATTORNEY TO BE NOTICED
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1 2/15

2/14/2014

CM/ECF - California Central District

Jeffrey D Goldman Jeffer Mangels Butler & Mitchell LLP 1900 Avenue of the Stars 7th Floor Los Angeles, CA 90067-4308 310-203-8080 Fax: 310-203-0567 Email: jgoldman@jmbm.com ATTORNEY TO BE NOTICED Defendant Brian Lichtenberg LLC a California limited liability company represented by Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED Rod S Berman (See above for address) ATTORNEY TO BE NOTICED Defendant Brian Lichtenberg an individual represented by Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED Rod S Berman (See above for address) ATTORNEY TO BE NOTICED Amicus The Partnership for a Drug-Free America, Inc. d/b/a The Partnership at DrugFree.org represented by Matthew B O'Hanlon K&L Gates LLP 10100 Santa Monica Boulevard 7th Floor Los Angeles, CA 90067 310-552-5548 Fax: 310-552-5001 Email: matthew.ohanlon@klgates.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Counter Claimant A-List Inc a California corporation TERMINATED: 12/26/2013


https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

represented by Rod S Berman (See above for address) LEAD ATTORNEY


3/15

2/14/2014

CM/ECF - California Central District

doing business as Kitson

ATTORNEY TO BE NOTICED Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED

V. Counter Defendant AbbVie Inc a Delaware corporation TERMINATED: 12/26/2013 represented by Donald L Ridge (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anna Naydonov (See above for address) ATTORNEY TO BE NOTICED Douglas A Rettew (See above for address) ATTORNEY TO BE NOTICED Mark S Sommers (See above for address) ATTORNEY TO BE NOTICED Nathan E Siegel (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Brian Lichtenberg LLC a California limited liability company TERMINATED: 12/26/2013 represented by Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant AbbVie Inc a Delaware corporation TERMINATED: 12/26/2013
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

represented by Donald L Ridge (See above for address) LEAD ATTORNEY


4/15

2/14/2014

CM/ECF - California Central District

ATTORNEY TO BE NOTICED Anna Naydonov (See above for address) ATTORNEY TO BE NOTICED Douglas A Rettew (See above for address) ATTORNEY TO BE NOTICED Mark S Sommers (See above for address) ATTORNEY TO BE NOTICED Nathan E Siegel (See above for address) ATTORNEY TO BE NOTICED Counter Claimant A-List Inc a California corporation TERMINATED: 12/26/2013 represented by Rod S Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant AbbVie Inc a Delaware corporation TERMINATED: 12/26/2013 represented by Donald L Ridge (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anna Naydonov (See above for address) ATTORNEY TO BE NOTICED Douglas A Rettew (See above for address) ATTORNEY TO BE NOTICED Mark S Sommers (See above for address)
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1 5/15

2/14/2014

CM/ECF - California Central District

ATTORNEY TO BE NOTICED Nathan E Siegel (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Brian Lichtenberg LLC a California limited liability company represented by Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant AbbVie Inc a Delaware corporation represented by Donald L Ridge (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anna Naydonov (See above for address) ATTORNEY TO BE NOTICED Douglas A Rettew (See above for address) ATTORNEY TO BE NOTICED Mark S Sommers (See above for address) ATTORNEY TO BE NOTICED Nathan E Siegel (See above for address) ATTORNEY TO BE NOTICED Counter Claimant A-List Inc a California corporation represented by Rod S Berman (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1 6/15

2/14/2014

CM/ECF - California Central District

(See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant AbbVie Inc a Delaware corporation represented by Donald L Ridge (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anna Naydonov (See above for address) ATTORNEY TO BE NOTICED Douglas A Rettew (See above for address) ATTORNEY TO BE NOTICED Mark S Sommers (See above for address) ATTORNEY TO BE NOTICED Megan S Wynne (See above for address) ATTORNEY TO BE NOTICED Nathan E Siegel (See above for address) ATTORNEY TO BE NOTICED Counter Claimant Brian Lichtenberg an individual represented by Elizabeth Ann Culley (See above for address) ATTORNEY TO BE NOTICED Jeffrey D Goldman (See above for address) ATTORNEY TO BE NOTICED V. Counter Defendant AbbVie Inc a Delaware corporation represented by Donald L Ridge (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Anna Naydonov
https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1 7/15

2/14/2014

CM/ECF - California Central District

(See above for address) ATTORNEY TO BE NOTICED Douglas A Rettew (See above for address) ATTORNEY TO BE NOTICED Mark S Sommers (See above for address) ATTORNEY TO BE NOTICED Nathan E Siegel (See above for address) ATTORNEY TO BE NOTICED

Date Filed 11/19/2013

Docket Text

1 SEALED DOCUMENT - COMPLAINT against Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg. Case assigned to Judge Consuelo B. Marshall for all further proceedings. Discovery referred to Magistrate Judge Victor B. Kenton. (Filing fee $ 400 PAID.), filed by Plaintiff AbbVie Inc. (et) (mg). ** COMPLAINT SEALED PURSUANT TO CIVIL MINUTES OF 2/4/2014 67 ** Modified on 2/5/2014 (gk). (Entered: 11/20/2013) 2 21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg. (et) (Entered: 11/20/2013) 3 NOTICE of Interested Parties filed by Plaintiff AbbVie Inc. (et) (mg). (Entered: 11/20/2013) 4 CORPORATE DISCLOSURE STATEMENT filed by Plaintiff AbbVie Inc. (et) (mg). (Entered: 11/20/2013) 5 NOTICE OF MOTION AND MOTION for Preliminary Injunction filed by Plaintiff AbbVie Inc. Motion set for hearing on 12/30/2013 at 10:00 AM before Judge Consuelo B. Marshall. Lodged Proposed Order. (et) (Additional attachment(s) added on 11/20/2013: # 1 Proposed Order) (mg). (Entered: 11/20/2013) 6 MEMORANDUM OF POINTS AND AUTHORITIES in Support of MOTION for Preliminary Injunction 5 filed by Plaintiff AbbVie Inc. (et) (mg). (Entered: 11/20/2013) 7 DECLARATION of ANNA NAYDONOV in Support of MOTION for Preliminary Injunction 5 filed by Plaintiff AbbVie Inc. (et) (mg). (Entered: 11/20/2013) 8 DECLARATION of JAMES LAVERY in Support of MOTION for Preliminary Injunction 5 filed by Plaintiff AbbVie Inc. (et) (mg). (Entered: 11/20/2013) 9 DECLARATION of DR. GERALD L. FORD filed by Plaintiff AbbVie Inc. (et) (Additional attachment(s) added on 11/21/2013: # 1 Exhibit A-G, # 2 Exhibit G-H, # 3 Exhibit H-I, # 4 Exhibit I-J, # 5 Exhibit J-L, # 6 Exhibit L-N, # 7 Exhibit N-O, # 8 Exhibit O-T) (mg). (Entered: 11/20/2013)
8/15

11/19/2013 11/19/2013 11/19/2013 11/19/2013

11/19/2013

11/19/2013 11/19/2013 11/19/2013

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

2/14/2014

CM/ECF - California Central District

11/19/2013

10 APPLICATION of non-resident for attorney DOUGLAS A. RETTEW to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Plaintiff AbbVie Inc. Lodged Proposed Order. (Attorney Douglas A Rettew added to party AbbVie Inc(pty:pla)).(et) (Entered: 11/20/2013) 11 APPLICATION of non-resident for attorney MARK SOMMERS to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Plaintiff AbbVie Inc. Lodged Proposed Order. (Attorney Mark S Sommers added to party AbbVie Inc(pty:pla)). (et) (Entered: 11/20/2013) 12 APPLICATION of non-resident for attorney ANNA BALISHINA NAYDONOV to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Plaintiff AbbVie Inc. Lodged Proposed Order. (Attorney Anna Balishina Naydonov added to party AbbVie Inc(pty:pla))(et) (Entered: 11/20/2013) 13 NOTICE TO COUNSEL RE: Copyright, Patent and Trademark Reporting Requirements. Counsel shall file the appropriate AO-120 and/or AO-121 form with the Clerk within 10 days. (et) (Entered: 11/20/2013) 14 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to attorney Nathan Siegel for Plaintiff AbbVie Inc. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (et) (Entered: 11/20/2013) 15 STANDING ORDER by Judge Consuelo B. Marshall. READ THIS ORDER CAREFULLY. IT CONTROLS THIS CASE AND MAY DIFFER IN SOME RESPECTS FROM THE LOCAL RULES. (im) (Entered: 11/22/2013) 16 EX PARTE APPLICATION to Continue Hearing from December 30, 2013 to February 11, 2014 Re: MOTION for Preliminary Injunction re under FRCP 65. Motion 5 filed by Defendant A-List Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Proposed Order [Proposed] Order Continuing Hearing On Plaintiffs Motion For Preliminary Injunction, Or, In The Alternative, Expediting Discovery Related Thereto)(Attorney Rod S Berman added to party A-List Inc(pty:dft))(Berman, Rod) (Entered: 11/25/2013) 17 DECLARATION of Neomi Escudero re Order 15 of Proof of Service filed by Plaintiff AbbVie Inc. (Ridge, Donald) (Entered: 11/26/2013) 18 NOTICE of Appearance filed by attorney Jeffrey D Goldman on behalf of Defendant A-List Inc (Attorney Jeffrey D Goldman added to party A-List Inc(pty:dft)) (Goldman, Jeffrey) (Entered: 11/26/2013) 19 NOTICE of Appearance filed by attorney Elizabeth Ann Culley on behalf of Defendant A-List Inc (Attorney Elizabeth Ann Culley added to party A-List Inc(pty:dft))(Culley, Elizabeth) (Entered: 11/26/2013) 20 STIPULATION to Withdraw Motion EX PARTE APPLICATION to Continue
9/15

11/19/2013

11/19/2013

11/19/2013

11/20/2013

11/22/2013

11/25/2013

11/26/2013 11/26/2013

11/26/2013

11/26/2013

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

2/14/2014

CM/ECF - California Central District

Hearing from December 30, 2013 to February 11, 2014 Re: MOTION for Preliminary Injunction re under FRCP 65. Motion 5 16 filed by Plaintiff AbbVie Inc. (Attachments: # 1 Proposed Order)(Ridge, Donald) (Entered: 11/26/2013) 11/27/2013 21 ORDER GRANTING JOINT STIPULATION WITHDRAWING DEFENDANT KITSON'S EX PARTE APPLICATION AND CONTINUING THE PRELIMINARY INJUNCTION HEARING by Judge Consuelo B. Marshall: Upon Stipulation 20 , IT IS HEREBY ORDERED that the request to withdraw without prejudice Defendant Kitson's Ex Parte Application to Continue Hearing 16 is GRANTED. The hearing on Plaintiff AbbVie Inc.'s Motion for a Preliminary Injunction 5 is continued to 1/28/2014 at 02:30 PM before Judge Consuelo B. Marshall. (gk) (Entered: 11/27/2013) 23 ORDER by Judge Consuelo B. Marshall: granting 12 Application to Appear Pro Hac Vice by Attorney Anna Balishina Naydonov on behalf of Deendant, designating Doanld L. Ridge as local counsel. (lt) (Entered: 12/03/2013) 24 ORDER by Judge Consuelo B. Marshall: granting 10 Application to Appear Pro Hac Vice by Attorney Douglas A. Rettew on behalf of Defendant, designating Donald L. Ridge as local counsel. (lt) (Entered: 12/03/2013) 25 ORDER by Judge Consuelo B. Marshall: granting 11 Application to Appear Pro Hac Vice by Attorney Mark Sommers on behalf of Defendant, designating Donald L. Ridge as local counsel. (lt) (Entered: 12/04/2013) 22 PROOF OF SERVICE filed by Plaintiff AbbVie Inc, served on November 20, 2013. (Ridge, Donald) (Entered: 12/03/2013) 26 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by AbbVie Inc. (Ridge, Donald) (Entered: 12/04/2013) 27 PROOF OF SERVICE Executed by Plaintiff AbbVie Inc, upon Defendant Brian Lichtenberg LLC served on 11/20/2013, answer due 12/11/2013. Service of the Summons and Complaint were executed upon Diego Perez, Process Specialist, LegalZoom.Com, Inc. in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. (Ridge, Donald) (Entered: 12/05/2013) 28 PROOF OF SERVICE Executed by Plaintiff AbbVie Inc, upon Defendant A-List Inc served on 11/20/2013, answer due 12/11/2013. Service of the Summons and Complaint were executed upon Hea Gin Lee, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service. Original Summons NOT returned. NOTICE OF ERRATA (Ridge, Donald) (Entered: 12/05/2013) 29 NOTICE OF MOTION AND MOTION to File Amicus Brief filed by Proposed Amicus Curiae The Partnership for a Drug-Free America, Inc. d/b/a The Partnership at DrugFree.org. Motion set for hearing on 1/7/2014 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: # 1 Proposed Order, # 2 Exhibit 1 [Proposed Brief of Amicus Curiae])(Attorney Matthew B O'Hanlon added to party The Partnership for a Drug-Free America, Inc. d/b/a The Partnership at DrugFree.org(pty:am))(O'Hanlon, Matthew) (Entered: 12/09/2013) 30 Certification and Notice of Interested Parties filed by Proposed Amicus Curiae The Partnership for a Drug-Free America, Inc. d/b/a The Partnership at DrugFree.org, (O'Hanlon, Matthew) (Entered: 12/09/2013)
10/15

12/02/2013

12/02/2013

12/02/2013

12/03/2013 12/04/2013 12/05/2013

12/05/2013

12/09/2013

12/09/2013

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

2/14/2014

CM/ECF - California Central District

12/09/2013

31 APPLICATION for attorney Nathan E. Siegel to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-13084100 paid.) filed by Plaintiff AbbVie Inc. (Attachments: # 1 Proposed Order)(Ridge, Donald) (Entered: 12/09/2013) 32 ORDER by Judge Consuelo B. Marshall: granting 31 Application to Appear Pro Hac Vice by Attorney Nathan E. Siegel on behalf of Plaintiff, designating Donald L. Ridge as local counsel. (lt) (Entered: 12/11/2013) 33 of Interested Parties filed by Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg, (Attorney Rod S Berman added to party Brian Lichtenberg LLC(pty:dft), Attorney Rod S Berman added to party Brian Lichtenberg(pty:dft)) (Berman, Rod) (Entered: 12/11/2013) 34 First NOTICE of Manual Filing filed by Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg of Answers and Counterclaims. (Berman, Rod) (Entered: 12/11/2013) 35 ANSWER to Complaint 1 ; and COUNTERCLAIM against AbbVie, Inc.; with JURY DEMAND filed by Defendant A-List, Inc. dba Kitson. (gk) (Entered: 12/13/2013) 36 ANSWER to Complaint 1 ; and COUNTERCLAIM against AbbVie, Inc.; with Jury Demand filed by Defendant and Counterclaimant Brian Lichtenberg, LLC. (Attorney Jeffrey D Goldman added to party Brian Lichtenberg LLC(pty:dft), Attorney Elizabeth Ann Culley added to party Brian Lichtenberg LLC(pty:dft))(gk) (Entered: 12/13/2013) 37 MINUTES OF IN CHAMBERS - ORDER SETTING SCHEDULING CONFERENCE by Judge Consuelo B. Marshall: On the Court's own motion, this case is set for a Scheduling Conference on 2/25/2014 11:00 AM before Judge Consuelo B. Marshall. Counsel are reminded of their obligations to disclose information and confer on a discovery plan not later than 21 days prior to the Scheduling Conference. Counsel shall file a Rule 26(f) discovery plan within 14 days after the conference of counsel. See document for details. Court Reporter: Not Reported. (gk) (Entered: 12/13/2013) 38 AMENDED ANSWER to Complaint - (Discovery), 1 , COUNTERCLAIM against AbbVie Inc filed by Defendant A-List, Inc. dba Kitson A-List Inc. (Culley, Elizabeth) (Entered: 12/26/2013) 39 AMENDED ANSWER to Complaint - (Discovery), 1 , COUNTERCLAIM against AbbVie Inc filed by Defendant Brian Lichtenberg, LLC Brian Lichtenberg LLC. (Culley, Elizabeth) (Entered: 12/26/2013) 40 AMENDED ANSWER to Complaint - (Discovery), 1 , COUNTERCLAIM against AbbVie Inc filed by Defendant A-List Inc(a California corporation). (Culley, Elizabeth) (Entered: 12/26/2013) 41 NOTICE of Manual Filing filed by Defendant Brian Lichtenberg of Answer Of Defendant Brian Lichtenberg To Complaint Of Abbvie, Inc. And Brian Lichtenbergs Counterclaim. (Culley, Elizabeth) (Entered: 01/03/2014) 45 ANSWER to Complaint 1 ; and COUNTERCLAIM against AbbVie, Inc.; with Jury
11/15

12/10/2013

12/11/2013

12/11/2013

12/11/2013

12/11/2013

12/12/2013

12/26/2013

12/26/2013

12/26/2013

01/03/2014

01/03/2014

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

2/14/2014

CM/ECF - California Central District

Demand filed by Defendant and Counterclaimant Brian Lichtenberg. (Attorney Elizabeth Ann Culley added to party Brian Lichtenberg(pty:dft))(gk) (gk). (Entered: 01/08/2014) 01/06/2014 42 ORDER GRANTING MOTION FOR PARTNERSHIP FOR A DRUG FREE AMERICA, INC. FOR LEAVE TO PARTICIPATE AS AMICUS CURIAE by Judge Consuelo B. Marshall: IT IS HEREBY ORDERED that The Partnership may participate as amicus curiae in the briefing on the pending motion for preliminary injunction brought by Abbvie, Inc. and any later merits briefing. The brief attached by The Parnership as Exhibit 1 to the Motion is accepted for filing.,granting 29 Motion to File Amicus Brief (bp) (Entered: 01/06/2014) 43 Opposition re: MOTION for Preliminary Injunction re under FRCP 65. Motion 5 filed by Counter Claimants A-List Inc, A-List Inc, A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg LLC, Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg. (Attachments: # 1 Declaration of Elizabeth A. Culley, # 2 Declaration of Christopher Lee, # 3 Declaration of Brian Lichtenberg, # 4 Declaration of Dr. Bruce Isaacson, # 5 Declaration of Larry Golbom, # 6 Declaration of Stefani Bay)(Attorney Jeffrey D Goldman added to party Brian Lichtenberg(pty:dft))(Goldman, Jeffrey) (Entered: 01/07/2014) 44 Objection in opposition re: MOTION for Preliminary Injunction re under FRCP 65. Motion 5 Evidentiary Objections filed by Counter Claimants A-List Inc, A-List Inc, A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg LLC, Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg. (Goldman, Jeffrey) (Entered: 01/07/2014) 46 NOTICE of Errata to Amended Answer filed by Defendant Brian Lichtenberg LLC(a California limited liability company). (Culley, Elizabeth) (Entered: 01/09/2014) 47 ANSWER to Amended Answer to Complaint, Counterclaim 38 filed by PlaintiffCounterdefendant AbbVie Inc(a Delaware corporation).(Ridge, Donald) (Entered: 01/09/2014) 48 ANSWER to Amended Answer to Complaint, Counterclaim 39 filed by Plaintiff and Counterdefendant AbbVie Inc(a Delaware corporation).(Ridge, Donald) (Entered: 01/09/2014) 49 EX PARTE APPLICATION to Exceed Page Limitation on Reply Brief in Support of Motion for Preliminary Injunction filed by plaintiff AbbVie Inc. (Attachments: # 1 Declaration of Mark Sommers, # 2 Proposed Order)(Ridge, Donald) (Entered: 01/14/2014) 50 REPLY in support of MOTION for Preliminary Injunction re under FRCP 65. Motion 5 filed by Plaintiff AbbVie Inc. (Attachments: # 1 Declaration of Dr. Gerald L. Ford, # 2 Declaration of Anna Naydonov, # 3 Exhibit A, Part 1, to Declaration of Anna Naydonov, # 4 Exhibit A, Part 2, to Declaration of Anna Naydonov, # 5 Exhibit B to Declaration of Anna Naydonov)(Ridge, Donald) (Entered: 01/14/2014) 51 OBJECTION in support of re: MOTION for Preliminary Injunction re under FRCP 65. Motion 5 Evidentiary Objections to Declarations in Support of Defendants' Opposition to Motion for Preliminary Injunction filed by Plaintiff AbbVie Inc. (Ridge, Donald) (Entered: 01/14/2014)
12/15

01/07/2014

01/07/2014

01/09/2014

01/09/2014

01/09/2014

01/14/2014

01/14/2014

01/14/2014

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

2/14/2014

CM/ECF - California Central District

01/15/2014

52 MEMORANDUM in Opposition to EX PARTE APPLICATION to Exceed Page Limitation on Reply Brief in Support of Motion for Preliminary Injunction 49 filed by Counter Claimants Brian Lichtenberg LLC, Brian Lichtenberg LLC, Brian Lichtenberg, Defendants Brian Lichtenberg LLC, Brian Lichtenberg. (Attachments: # 1 Proposed Order)(Attorney Jeffrey D Goldman added to party Brian Lichtenberg(pty:cc))(Goldman, Jeffrey) (Entered: 01/15/2014) 53 Opposition in Support of re: EX PARTE APPLICATION to Exceed Page Limitation on Reply Brief in Support of Motion for Preliminary Injunction 49 filed by Counter Defendant AbbVie Inc, Plaintiff AbbVie Inc. (Attachments: # 1 Declaration)(Ridge, Donald) (Entered: 01/15/2014) 56 ORDER ON ABBVIE'S EX PARTE APPLICATION FOR ONE-PLUS ADDITIONAL PAGES FOR REPLY BRIEF IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION by Judge Consuelo B. Marshall: IT IS HEREBY ORDERED that AbbVie's Ex Parte Application for One-Plus Additional Pages for Reply Brief in Support of its Motion for Preliminary Injunction 49 is GRANTED. (gk) (Entered: 01/16/2014) 54 Opposition and Objection in Support of re: EX PARTE APPLICATION to Exceed Page Limitation on Reply Brief in Support of Motion for Preliminary Injunction 49 filed by Counter Defendant AbbVie Inc, Plaintiff AbbVie Inc. (Attachments: # 1 Declaration)(Ridge, Donald) (Entered: 01/16/2014) 55 OPPOSITION to EX PARTE APPLICATION to Exceed Page Limitation on Reply Brief in Support of Motion for Preliminary Injunction 49 Response to Plaintiff's Opposition and Objection to Defendants' Request for Leave to File a Surreply filed by Counter Claimants A-List Inc, A-List Inc, A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg LLC, Brian Lichtenberg, Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg. (Goldman, Jeffrey) (Entered: 01/16/2014) 57 MINUTE ORDER (IN CHAMBERS)AND NOTICE TO ALL PARTIES by Judge Consuelo B. Marshall. The Court is in receipt of Defendant's proposed order on Ex Parte application for one-plus additional pages for reply brief, etc., filed on January 15, 2014 52 . The Court having read and considered said proposed order, hereby DENIES Defendant's request for leave to file a surreply. (ys) (Entered: 01/16/2014) 58 OBJECTION IN SUPPORT OF re: MOTION for Preliminary Injunction re under FRCP 65. Motion 5 DEFENDANTS' EVIDENTIARY OBJECTIONS TO REPLY DECLARATION OF GERALD L. FORD IN SUPPORT OF DEFENDANTS' OPPOSITION TO ABBVIE INC.'S MOTION FOR PRELIMINARY INJUNCTION filed by Defendants A-List Inc, Brian Lichtenberg LLC, Brian Lichtenberg. (Goldman, Jeffrey) (Entered: 01/21/2014) 59 NOTICE of Under Seal Filing filed AbbVie Inc (Ridge, Donald) (Entered: 01/23/2014) 60 OF SERVICE filed by Plaintiff AbbVie Inc, served on January 23, 2014. (Ridge, Donald) (Entered: 01/23/2014) 61 ABBVIE, INC.'S APPLICATION TO SEAL COMPLAINT AND FILE REDACTED COMPLAINT to Seal filed by Plaintiff AbbVie Inc. (bp) (Entered: 01/24/2014)
13/15

01/15/2014

01/15/2014

01/16/2014

01/16/2014

01/16/2014

01/21/2014

01/23/2014 01/23/2014 01/23/2014

https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1

2/14/2014

CM/ECF - California Central District

01/23/2014 01/28/2014

62 DECLARATION of Donald L. Ridge in support of Abbvie Inc.'s APPLICATION to Seal 61 filed by Plaintiff AbbVie Inc. (bp) (Entered: 01/24/2014) 63 MINUTES OF 5 Motion for Preliminary Injunction: The case is called and counsel state their appearance. The Court and counsel confer re the status of the case. The Court invites counsel to respond to the tentative ruling. Following discussions with the parties, the Court hereby orders the Defendants, based upon the representations made today on the record, not to make the shirts available to the public. The Plaintiff's motion is withdrawn as moot. Court Reporter: Leandra Amber. (pso) (Entered: 01/29/2014) 64 TRANSCRIPT for proceedings held on Tuesday, January 28, 2014; 2:39 P.M. Court Reporter: Leandra Amber, phone number (213) 613-0179, www.leandraamber.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/19/2014. Redacted Transcript Deadline set for 3/1/2014. Release of Transcript Restriction set for 4/29/2014. (Amber, Leandra) (Entered: 01/29/2014) 65 NOTICE OF FILING TRANSCRIPT filed for proceedings Tuesday, January 28, 2014; 2:39 p.m. re Transcript 64 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Amber, Leandra) TEXT ONLY ENTRY (Entered: 01/29/2014) 66 ANSWER TO BRIAN LICHTENBERGS COUNTERCLAIM filed by Plaintiff/CounterDefendant AbbVie Inc(a Delaware corporation).(Ridge, Donald) (Entered: 02/02/2014) 67 MINUTES (IN CHAMBERS) ORDER RULING ON PLAINTIFF'S APPLICATION TO SEAL COMPLAINT AND FILE REDACTED COMPLAINT by Judge Consuelo B. Marshall: Before the Court is Plaintiff's Application to Seal Complaint and File Redacted Complaint 61 . The Court hereby grants Plaintiff's request to seal the original Complaint 1 , and Plaintiff's request to file a Redacted Complaint, removing certain personal identifying information contained therein. The Redacted Complaint is to be filed no later than 2/7/2014. Court Reporter: Not Reported. (gk) (Entered: 02/05/2014) 68 COMPLAINT Receipt No: 0973-13341975 - Fee: $400, filed by Plaintiff AbbVie Inc.(Ridge, Donald) (Entered: 02/06/2014) 69 APPLICATION for Refund of Fees Paid Re: Complaint (Attorney Civil Case Opening) 68 filed by Plaintiff AbbVie Inc. (Ridge, Donald) (Entered: 02/12/2014) 70 Notice of Appearance or Withdrawal of Counsel: for attorney Megan S Wynne counsel for Plaintiff AbbVie Inc, Counter Defendant AbbVie Inc. Adding Megan Sarah Wynne as attorney as counsel of record for Abbvie Inc. for the reason indicated in the G-123 Notice. Filed by plaintiff Abbvie Inc.. (Attorney Megan S Wynne added to party AbbVie Inc(pty:pla), Attorney Megan S Wynne added to party AbbVie Inc(pty:cd))(Wynne, Megan) (Entered: 02/13/2014)

01/29/2014

01/29/2014

02/02/2014

02/04/2014

02/06/2014 02/12/2014 02/13/2014

PACER Service Center


https://ecf.cacd.uscourts.gov/cgi-bin/DktRpt.pl?634639632008018-L_1_0-1 14/15

Das könnte Ihnen auch gefallen