Case details

Court: casd
Docket #: 3:11-cv-01352
Case Name: Minx, Inc. v. SheeKee, LLC et al
PACER case #: 354928
Date filed: 2011-06-17
Date terminated: 2012-09-11
Assigned to: Judge Anthony J. Battaglia
Referred to: Magistrate Judge Nita L. Stormes
Case Cause: 28:1331 Fed. Question
Nature of Suit: 830 Patent
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Minx, Inc.
Plaintiff
a California corportation
Janice Patrice Brown
Brown Law Group 600 B Street Suite 1650 San Diego, CA 92101 (619) 330-1700 Fax: (619) 330-1701 Email: brown@brownlawgroup.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D. Adams
Rutan & Tucker, LLP 611 Anton Boulevard Fourteenth Floor Costa Mesa, CA 92626 (714) 641-5100 Fax: (714) 546-9035 Email: madams@rutan.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stacy Lynne Fode
Brown Law Group 600 B Street Suite 1650 San Diego, CA 92101 (619) 330-1700 Fax: (619) 330-1701 Email: fode@brownlawgroup.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen S Korniczky
Sheppard Mullin Richter & Hampton, LLP 12275 El Camino Real Suite 200 San Diego, CA 92121 (858) 720-7443 Fax: (858) 847-4882 Email: skorniczky@sheppardmullin.com
TERMINATED: 03/01/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tara Michelle Jacobson
BROWN LAW GROUP 600 B Street Suite 1650 San Diego, CA 92101 (619) 330-1700 Fax: (619) 330-1701 Email: jacobson@brownlawgroup.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Zack Broslavsky
Broslavsky & Weinman, LLP 11755 Wilshire Blvd. Suite 1250 Los Angeles, CA 90025 310-575-2550 Fax: 310-464-3550 Email: zbroslavsky@bwcounsel.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Graham Marc Buccigross
Sheppard, Mullin, Richter & Hampton LLP 12275 El Camino Real Suite 200 San Diego, CA 92130-2006 (858)720-7427 Fax: (858)509-3691 Email: gbuccigross@sheppardmullin.com
TERMINATED: 03/01/2012 ATTORNEY TO BE NOTICED

Rebecca S Roberts
DLA Piper LLP (US) 401 B Street Suite 1700 San Diego, CA 92101 619-699-2776 Fax: 619-699-2701 Email: rebecca.roberts@dlapiper.com
TERMINATED: 03/01/2012 ATTORNEY TO BE NOTICED

SheeKee, LLC
Defendant
a limited liability company
SheeKee Nails
Defendant
an unknown business entity
Nickole Orton
Defendant
an individual
James Greg Bloomfield
Defendant
an individual
Brandon West
Defendant
an individual TERMINATED: 07/31/2012
Brandon West
1362 W. Skyscape Way South Jordan, UT 84095 PRO SE

DOES
Defendant
1 through 150

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-06-17 1 0 COMPLAINT for Patent Infringement with Jury Demand against James Greg Bloomfield, DOES, Nickole Orton, SheeKee Nails, SheeKee, LLC, and Brandon West. (Filing fee $ 350 receipt number 0974-3675636.)Filed by Minx, Inc. (Attachments: # 1 Exhibit 1)The new case number is 3:11-cv-1352-AJB-NLS. Judge Anthony J. Battaglia and Magistrate Judge Nita L. Stormes are assigned to the case. (Korniczky, Stephen)(amh) (av1). (Entered: 06/17/2011)
1 1 Exhibit 1
2011-06-17 2 0 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. (amh) (av1). (Entered: 06/17/2011)
2011-06-17 3 0 REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *7861730 B2* cc:USPTO (amh) (av1). (Entered: 06/17/2011)
2011-06-28 4 0 SUMMONS Returned Executed by Minx, Inc. SheeKee, LLC served on 6/17/2011, answer due 7/8/2011. (Korniczky, Stephen) (cge). (Entered: 06/28/2011)
2011-06-28 5 0 SUMMONS Returned Executed by Minx, Inc. SheeKee Nails served on 6/17/2011, answer due 7/8/2011. (Korniczky, Stephen) (cge). (Entered: 06/28/2011)
2011-06-28 6 0 SUMMONS Returned Executed by Minx, Inc. Nickole Orton served on 6/18/2011, answer due 7/11/2011. (Korniczky, Stephen) (cge). (Entered: 06/28/2011)
2011-06-28 7 0 SUMMONS Returned Executed by Minx, Inc. James Greg Bloomfield served on 6/18/2011, answer due 7/11/2011. (Korniczky, Stephen) (cge). (Entered: 06/28/2011)
2011-06-28 8 0 SUMMONS Returned Executed by Minx, Inc. SheeKee, LLC served on 6/18/2011, answer due 7/11/2011. (Korniczky, Stephen) Document previously filed as docket 4 , QC mailer sent to atty (cge). (Entered: 06/28/2011)
2011-06-28 9 0 SUMMONS Returned Executed by Minx, Inc. SheeKee Nails served on 6/18/2011, answer due 7/11/2011. (Korniczky, Stephen) Document previously filed as docket 5 , QC mailer sent to atty (cge). (Entered: 06/28/2011)
2011-07-01 10 0 NOTICE by Minx, Inc. re 4 Summons Returned Executed of Withdrawal of Filing (Korniczky, Stephen) No proof of service (cge). (Entered: 07/01/2011)
2011-07-01 11 0 NOTICE by Minx, Inc. re 5 Summons Returned Executed of Withdrawal of Filing (Korniczky, Stephen) No proof of service, QC mailer sent to atty (cge). (Entered: 07/01/2011)
2011-07-26 12 0 NOTICE of Appearance by Rebecca A Roberts on behalf of Minx, Inc. (Roberts, Rebecca) (cge). (Entered: 07/26/2011)
2011-08-03 13 0 SUMMONS Returned Executed by Minx, Inc.. Brandon West served on 7/22/2011, answer due 8/12/2011. (Korniczky, Stephen) (cge). (Entered: 08/03/2011)
2011-08-11 14 0 Request for Entry of Clerk Default against SheeKee, LLC, SheeKee Nails, Nickole Orton and James Greg Bloomfield. (Korniczky, Stephen)(cge). (Entered: 08/11/2011)
2011-08-11 15 0 DECLARATION of Rebecca S. Roberts in Support of Plaintiff's Request to Clerk to Enter Default Against Defendants SheeKee, LLC, SheeKee Nails, Nickole Orton and James Greg Bloomfield by Plaintiff Minx, Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Korniczky, Stephen) (cge). (Entered: 08/11/2011)
2011-08-12 16 0 Clerk's ENTRY OF DEFAULT as to James Greg Bloomfield, Nickole Orton, SheeKee Nails, SheeKee, LLC. (cge) (jrl). (Entered: 08/12/2011)
2011-08-15 17 0 Request for Entry of Clerk Default against Defendant Brandon West. (Attachments: # 1 Declaration of Rebecca S. Roberts, # 2 Exhibit A)(Korniczky, Stephen)(cge). (Entered: 08/15/2011)
2011-08-16 18 0 Clerk's ENTRY OF DEFAULT as to Brandon West. (cge) (jrl). (Entered: 08/16/2011)
2011-08-26 19 0 Notice of Document Discrepancies by Judge Anthony J. Battaglia Accepting Document: Motion in Support of Objection from Brandon West. Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation, Civ. L. Rule 7.1: Lacking memorandum of points and authorities in support as a separate document. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. (All non-registered users served via U.S. Mail Service) (cge) Modified text to indicate mail service on 8/26/2011 (cge). (Entered: 08/26/2011)
2011-08-26 20 0 MOTION Objecting to Jurisdiction and Forum Non Conveniens by Brandon West. (Attachments: # 1 Memo of Points and Authorities, # 2 Affidavit) NUNC PRO TUNC TO 08/15/11 (cge). Modified text to indicate nunc pro tunc date. (Entered: 08/26/2011)
2011-08-29 21 0 ORDER by Judge Battaglia, Set Deadlines as to 20 MOTION Objecting to Jurisdiction and Forum Non Conveniens. Oppositions due by 9/16/2011, Replies due by 9/23/2011. No sur-replies shall be filed without prior leave of Court. Motion Hearing set for 12/9/2011 at 1:30 PM in Courtroom 12 before Judge Anthony J. Battaglia.(sc) (Entered: 08/29/2011)
2011-08-29 22 0 ORDER Setting Briefing Schedule for any Motions to Set Aside Default scheduled on December 9, 2011 at 1:30 PM before Judge Anthony J. Battaglia. Oppositions are due on or before September 16, 2011. Replies are due on or before September 23, 2011. Signed by Judge Anthony J. Battaglia on 08/29/11.(All non-registered users served via U.S. Mail Service)(cge) (jrl). (Entered: 08/29/2011)
2011-09-08 23 0 Ex Parte MOTION for Extension of Time to File to Move for Default Judgment by Minx, Inc.. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Rebecca Roberts, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C)(Roberts, Rebecca) (cge). (Entered: 09/08/2011)
2011-09-16 24 0 RESPONSE in Opposition re 20 MOTION Objecting to Jurisdiction and Forum Non Conveniens filed by Minx, Inc.. (Attachments: # 1 Declaration of Rebecca Roberts, # 2 Declaration of Janice Jordon)(Roberts, Rebecca) (cge). (Entered: 09/16/2011)
2011-09-16 25 0 NOTICE of Lodgment in Support to Response to Opposition 24 re 20 MOTION Objecting to Jurisdiction and Forum Non Conveniens filed by Minx, Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Roberts, Rebecca) Incorrect event, modified text to correct, QC mailer sent to atty (cge). (Entered: 09/16/2011)
2011-09-19 26 0 ORDER granting 23 Ex Parte Application to Extend Time to Move for Default Judgment. Minx is extended an additional sixty (60) days to move for default judgment. Signed by Judge Anthony J. Battaglia on 09/19/11. (All non-registered users served via U.S. Mail Service)(cge) (jcj). (Entered: 09/19/2011)
2011-09-23 27 0 Memorandum in Opposition to Request for Entry of Default Judgment by Brandon West (Attachments: # 1 Affidavit re Opposition to Request for Entry of Default Judgment)(lmt) (Entered: 09/23/2011)
2011-09-23 28 0 Affidavit of Brandon West re re 20 MOTION Objecting to Jurisdiction and Forum Non Conveniens by Defendant Brandon West. (lmt) (Entered: 09/23/2011)
2011-10-06 29 0 Notice of Document Discrepancies by Judge Anthony J. Battaglia Rejecting Document: Opposition for Entry of Default Judgment from Brandon West. Non-compliance with local rule(s), OTHER: Affidavit not signed. IT IS HEREBY ORDERED: The document is NOT to be filed, but instead REJECTED and it is ORDERED that the Clerk serve a copy of this order on all parties. Counsel is advised that any further failure to comply with the Local Rules may lead to penalties pursuant to Local Rule 83.1., Rejected document was returned to the filer. (All non-registered users served via U.S. Mail Service)(cge) (Entered: 10/06/2011)
2011-10-12 30 0 Notice of Document Discrepancies by Magistrate Judge Nita L. Stormes Rejecting Document: Affidavit, letter, and proof of service from Nickole Orton. Non-compliance with local rule(s), OTHER: Improper format. IT IS HEREBY ORDERED: The document is NOT to be filed, but instead REJECTED and it is ORDERED that the Clerk serve a copy of this order on all parties. Counsel is advised that any further failure to comply with the Local Rules may lead to penalties pursuant to Local Rule 83.1., Rejected document was returned to the filer. (All non-registered users served via U.S. Mail Service)(cge) (Entered: 10/13/2011)
2011-11-08 31 0 Ex Parte MOTION for Extension of Time to File Default Judgment by Minx, Inc. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8)(Roberts, Rebecca) (cge). (Entered: 11/08/2011)
2011-11-10 32 0 ORDER granting 31 Ex Parte Application to Extend Time to Move for Default Judgment. The time to move for default judgment is extended an additional sixty (60) days. Motion for Default Judgment due 01/11/12. Signed by Judge Anthony J. Battaglia on 11/10/11. (All non-registered users served via U.S. Mail Service) (cge) Modified to indicate mail service on 11/14/2011 (cge). (jrl). (Entered: 11/14/2011)
2011-11-23 33 0 Ex Parte MOTION (Application) for Leave to File Short Supplemental Opposition to Defendant West's Motion Objecting to Jurisdiction and Forum Non Conveniens by Minx, Inc. (Attachments: # 1 Exhibit A)(Roberts, Rebecca) (cge). (cge). (Entered: 11/23/2011)
2011-11-23 34 0 REQUEST FOR JUDICIAL NOTICE by Minx, Inc. (Attachments: # 1 Exbibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Roberts, Rebecca)(cge). (Entered: 11/23/2011)
2011-11-23 35 0 CERTIFICATE OF SERVICE by Minx, Inc. (Roberts, Rebecca) (cge). (Entered: 11/23/2011)
2011-11-30 36 0 ORDER denying Defendant Brandon West's 20 Motion Objecting to Jurisdiction and Forum Non Convenience; and denying Ex Parte 33 Application and Request for Judicial Notice as moot. Signed by Judge Anthony J. Battaglia on 11/30/11. (All non-registered users served via U.S. Mail Service)(cge) (Entered: 12/01/2011)
2012-01-10 37 0 Ex Parte MOTION for Extension of Time to File Move for Default Judgment by Minx, Inc. (Attachments: # 1 Memo of Points and Authorities in Support of Plaintiff Minx's Ex Parte Application for Extension of Time to Move for Default Judgment, # 2 Declaration Rebecca S. Roberts, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Proof of Service)(Roberts, Rebecca) (cge). (Entered: 01/10/2012)
2012-01-10 38 0 NOTICE of Appearance by Graham Marc Buccigross on behalf of Minx, Inc. (Attachments: # 1 Proof of Service)(Buccigross, Graham) s/ used incorrectly, QC mailer sent to atty (cge). (Entered: 01/10/2012)
2012-01-11 39 0 ORDER Granting Plaintiff Minx's 37 Third Ex Parte application to extend time to move for default judgment. Minx has until March 12, 2012 to file a motion for default judgment. Signed by Judge Anthony J. Battaglia on 1/11/12. (All non-registered users served via U.S. Mail Service)(ecs)(jrl). (Entered: 01/11/2012)
2012-02-17 40 0 JOINT MOTION to Substitute Attorney by Minx, Inc. (Attachments: # 1 Proof of Service)(Jacobson, Tara) Proposed order on docket, incorrect event, modified to correct event on 2/21/12 (cge). (Entered: 02/17/2012)
2012-03-01 41 0 ORDER granting 40 Motion to Substitute Attorney. Attorneys Janice P. Brown, Stacy Lynne Fode, and Tara M. Jacobson added as to Minx, Inc. Attorneys Rebecca S Roberts, Graham Marc Buccigross, and Stephen S Korniczky terminated from case. Signed by Judge Anthony J. Battaglia on 3/1/12. (All non-registered users served via U.S. Mail Service)(cge) (jcj). (Entered: 03/01/2012)
2012-03-05 42 0 Ex Parte MOTION for Extension of Time to File Default Judgment by Minx, Inc. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration, # 3 Proof of Service)(Jacobson, Tara) (cge). (Entered: 03/05/2012)
2012-03-08 43 0 ORDER granting 42 Fourth Ex Parte Motion for Extension of Time to Move for Default Judgment. Motion for Default Judgment due 6/11/12. Signed by Judge Anthony J. Battaglia on 3/8/12. (All non-registered users served via U.S. Mail Service) (cge) Modified to include mail service information on 3/8/2012 (cge). (jcj). (Entered: 03/08/2012)
2012-04-26 44 0 NOTICE of Association of Counsel by Minx, Inc. (Jacobson, Tara) Incorrect login, QC mailer sent (cge). (Entered: 04/26/2012)
2012-06-11 45 0 MOTION for Default Judgment against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield by Minx, Inc. (Attachments: # 1 Declaration Jacobson, # 2 Declaration Jordan, # 3 Notice of Lodgment, # 4 Proof of Service)(Jacobson, Tara) (cge). (Entered: 06/11/2012)
2012-06-18 46 0 ORDER by Judge Battaglia, Set briefing schedule as to 45 MOTION for Default Judgment against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield . Oppositions due by 6/29/2012, Replies due by 7/11/2012, no sur-replies will be filed. Motion Hearing is rescheduled from July 26, 2012 to August 24, 2012 at 1:30 PM in Courtroom 12 before Judge Anthony J. Battaglia.(no document attached) (sc) (Entered: 06/18/2012)
2012-06-22 47 0 Joint MOTION for Permanent Injunction by Minx, Inc. (Attachments: # 1 Proof of Service)(Jacobson, Tara) (cge). (Entered: 06/22/2012)
2012-06-25 48 0 ORDER granting 47 Joint Motion for Permanent Injunction. Signed by Judge Anthony J. Battaglia on 6/25/12. (All non-registered users served via U.S. Mail Service)(cge) (jcj). (Entered: 06/25/2012)
2012-06-29 49 0 SUPPLEMENTAL DOCUMENT by Minx, Inc. re 45 MOTION for Default Judgment against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield . (Attachments: # 1 Declaration, # 2 Proof of Service)(Jacobson, Tara) (rlu). (Entered: 06/29/2012)
2012-07-10 50 0 CERTIFICATE OF SERVICE by Minx, Inc. re 46 Order Setting Briefing Schedule (Jacobson, Tara) Edited text to correct description of document 46 (cge). (Entered: 07/10/2012)
2012-07-11 51 0 DOCUMENT STRICKEN PER 52 - NOTICE of Non-Opposition by Defaulted Defendants to Plaintiff's Motion for Default Judgment by Minx, Inc. re 45 MOTION for Default Judgment against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield , 49 Supplemental Document, (Attachments: # 1 Declaration, # 2 Proof of Service)(Jacobson, Tara) (cge). Modified to indicate document stricken on 7/12/2012 (cge). (Main Document 51 replaced on 7/12/2012) (cge). (Entered: 07/11/2012)
2012-07-12 52 0 Notice of Document Discrepancies and Order Thereon by Judge Anthony J. Battaglia: Rejecting Document, from Plaintiff Minx, Inc., re 51 Notice. Non-compliance with local rule(s), OTHER: No provisions for acceptance. Plaintiff cannot file documents on behalf of Defendants. IT IS HEREBY ORDERED: The document is rejected. It is ordered that the Clerk STRIKE the document from the record, and serve a copy of this order on all parties.(All non-registered users served via U.S. Mail Service)(cge) (Entered: 07/12/2012)
2012-07-31 53 0 NOTICE - Stipulation of Dismissal with Prejudice as to Defendant Brandon West, Only of Voluntary Dismissal by Minx, Inc. (Jacobson, Tara) (cge). (Entered: 07/31/2012)
2012-08-01 54 0 ORDER granting 53 Joint Motion to Dismiss Defendant Brandon West only, with prejudice (Notice of Voluntary Dismissal). Signed by Judge Anthony J. Battaglia on 8/1/12.(All non-registered users served via U.S. Mail Service)(cge) (Entered: 08/01/2012)
2012-08-22 55 0 NOTICE of Hearing on Motion 45 MOTION for Default Judgment against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield : Motion Hearing is hereby continued to 9/14/2012 at 1:30 PM in Courtroom 12 before Judge Anthony J. Battaglia. (no document attached) (sc) (Entered: 08/22/2012)
2012-09-11 56 0 ORDER granting 45 Motion for Default Judgment against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield; and granting Motion for Permanent Injunction against Defendants Sheekee, LLC, Sheekee Nails, Nickole Orton, and James Greg Bloomfield. Signed by Judge Anthony J. Battaglia on 9/11/12. (All non-registered users served via U.S. Mail Service)(cge) (Entered: 09/11/2012)
2012-09-11 57 0 JUDGMENT AND PERMANENT INJUNCTION in favor of Plaintiff against Defaulted Defendants. Signed by Judge Anthony J. Battaglia on 9/11/12.(All non-registered users served via U.S. Mail Service)(cge) (cap). (Entered: 09/11/2012)