Case details

Court: cacd
Docket #: 2:13-cv-01286
Case Name: ThermoLife International LLC v. Lone Star Distribution
PACER case #: 555116
Date filed: 2013-02-21
Date terminated: 2013-03-06
Assigned to: Judge Gary A. Feess
Referred to: Magistrate Judge Frederick F. Mumm
Case Cause: 28:1338 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
ThermoLife International LLC
Plaintiff
Richard H Hikida
Newport Trial Group 4100 Newport Place, Suite 800 Newport Beach, CA 92660 949-706-6464 Fax: 9497066469 Email: rhikida@trialnewport.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott J Ferrell
Newport Trial Group 4100 Newport Place Suite 800 Newport Beach, CA 92660 949-706-6464 Fax: 949-706-6469 Email: sferrell@trialnewport.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tyler J Woods
Newport Trial Group 4100 Newport Place Suite 800 Newport Beach, CA 92660 949-706-6464 Fax: 949-706-6469 Email: twoods@trialnewport.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lone Star Distribution
Defendant
Daniel Scott Silverman
Venable LLP 2049 Century Park East Suite 2100 Los Angeles, CA 90067 310-299-9900 Fax: 310-229-9901 Email: dsilverman@venable.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-02-21 1 0 COMPLAINT against Defendant Lone Star Distribution. Case assigned to Judge Dale S. Fischer for all further proceedings. Discovery referred to Magistrate Judge Jean P Rosenbluth. (Filing fee $ 350 PAID.) Jury Demanded., filed by Plaintiff ThermoLife International LLC.(et) (mg). (Entered: 02/26/2013)
2013-02-21 2 0 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff ThermoLife International LLC. (et) (mg). (Entered: 02/26/2013)
2013-02-21 3 0 CORPORATE DISCLOSURE STATEMENT filed by Plaintiff ThermoLife International LLC. (et) (mg). (Entered: 02/26/2013)
2013-02-21 4 0 NOTICE of Related Case(s) filed by Plaintiff ThermoLife International LLC. Related Case(s): CV 12-9229 GAF (AGRx); CV 12-10832-GAF (AGRx) and CV 13-0355 GAF (AGRx). (et) (mg). (Entered: 02/26/2013)
2013-02-21 5 0 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by ThermoLife International LLC. (et) (Entered: 02/26/2013)
2013-02-21 6 0 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 02/26/2013)
2013-02-26 7 0 STIPULATION for Order Deeming Answer filed in Case No. 12-cv-09229 GAF (FFMx) to be filed in Case No. 13-cv-01286 DSF (JPRx) filed by Defendant Lone Star Distribution. (Attachments: # 1 Proposed Order)(Silverman, Daniel) (Entered: 02/26/2013)
2013-02-27 8 0 INITIAL STANDING ORDER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Courts website under Judge Fischer's Procedures and Schedules contained in the Judges Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. (dp) (Entered: 02/27/2013)
2013-02-28 9 0 NOTICE of Change of address by Scott J Ferrell attorney for Plaintiff ThermoLife International LLC. Changing attorneys address to 4100 Newport Place, Suite 800, Newport Beach, CA 92660. Filed by Plaintiff ThermoLife International LLC. (Ferrell, Scott) (Entered: 02/28/2013)
2013-03-01 10 0 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: CV12-09229 GAF (FFMx). Case transferred from Judge Dale S. Fischer and Magistrate Judge Jean P Rosenbluth to Judge Gary A. Feess and Magistrate Judge Frederick F. Mumm for all further proceedings. The case number will now reflect the initials of the transferee Judge CV13-01286 GAF (FFMx). Signed by Judge Gary A. Feess (at) (Entered: 03/01/2013)
2013-03-05 11 0 NOTICE of Change of address by Tyler J Woods attorney for Plaintiff ThermoLife International LLC. Changing attorneys address to 4100 Newport Place, Suite 800. Filed by Plaintiff ThermoLife International LLC. (Woods, Tyler) (Entered: 03/05/2013)
2013-03-05 12 0 NOTICE of Change of address by Richard H Hikida attorney for Plaintiff ThermoLife International LLC. Changing attorneys address to 4100 Newport Place, Suite 800. Filed by Plaintiff ThermoLife International LLC. (Hikida, Richard) (Entered: 03/05/2013)
2013-03-06 13 0 MINUTE ORDER IN CHAMBERS by Judge Gary A. Feess: The Court believes that some consolidation of effort is likely to achieve judicial economy, particularly in the area of claim construction. The Court ORDERS that the cases are tobe consolidated for discovery purposes and pretrial purposes. The parties are ORDERED to prepare and submit to the Court a proposed approach to case management that identifies issues common to all cases and that will allow for these common issues to be resolved in a single proceeding for all lawsuits and eliminate the need for multiple Markman hearings. This case management report should be filed with the Court no later than the close of business on Friday,April 19, 2013. The lead action will be CV 12-09229 GAF (FFMx), ThermoLife International LLC v. Better Body Sports LLC et al. The parties are ordered to file all further documents in the CV 12-09229 GAF (FFMx) action.All other cases, CV 13-00355-GAF; CV 13-01271GAF; CV 13-1272 GAF; CV 13- 1273-GAF; CV 13-01274-GAF; CV 13-01275-GAF; CV 13-01277-GAF; CV 13-01288-GAF; CV:12-10832-GAF; CV 13-1280-GAF; CV 13-01292-GAF; CV 13-01281-GAF; CV 13-1282-GAF; CV 13-01284-GAF; CV 13-01289-GAF; CV 13-1285-GAF; CV 13-01293-GAF; CV 13-01286-GAF, CV 13-01287- GAF will be administratively closed until further ORDER of this court (Made JS-6. Case Terminated.) (rfi) (Entered: 03/07/2013)
2013-03-06 14 0 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Copyright. (Closing) (rfi) (Entered: 03/07/2013)