Clorox Company v. Reckitt Benckiser Group PLC et al
Plaintiff: Clorox Company
Defendant: Reckitt Benckiser LLC and Reckitt Benckiser Group PLC
Case Number: 3:2019cv01452
Filed: March 20, 2019
Court: US District Court for the Northern District of California
Presiding Judge: Edward M Chen
Referring Judge: Joseph C Spero
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1125
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 30, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 12, 2019 Opinion or Order Filing 67 Order by Judge Edward M. Chen granting #65 Stipulation to Continue Case Management Conference. Joint Case Management Statement due by 7/23/2019. Initial Case Management Conference specially rescheduled for 7/30/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor.(afmS, COURT STAFF) (Filed on 7/12/2019)
July 12, 2019 Opinion or Order Filing 66 ORDER by Judge Edward M. Chen Granting in Part and Denying in Part #44 Defendant's Motion to Dismiss. (emcsec, COURT STAFF) (Filed on 7/12/2019)
July 12, 2019 Filing 65 STIPULATION to Change the Date of the Status Conference to July 30, 2019 filed by Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 7/12/2019) Modified on 7/12/2019 (afmS, COURT STAFF).
July 10, 2019 Filing 64 CLERK'S NOTICE: Initial Case Management Conference set for 7/11/2019 is VACATED and SPECIALLY RESET for 7/16/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 7/10/2019)
July 3, 2019 Filing 63 JOINT CASE MANAGEMENT STATEMENT filed by Clorox Company. (Zalesin, Steven) (Filed on 7/3/2019)
June 20, 2019 Filing 62 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Finberg, Dana) (Filed on 6/20/2019)
June 20, 2019 Filing 61 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Zalesin, Steven) (Filed on 6/20/2019)
June 17, 2019 Filing 60 CLERK'S NOTICE: Due to Court unavailability, Motion hearing re #44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claimis rescheduled from 6/20/2019 and specially reset for 6/21/2019 10:30 AM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Briefing remains unchanged. (This is a text-only entry generated by the court. There is no document associated with this entry.)(afmS, COURT STAFF) (Filed on 6/17/2019)
June 11, 2019 Filing 59 CLERK'S NOTICE: Pursuant to #55 NOTICE of Voluntary Dismissal without Prejudice of Defendant Reckitt Benckiser Group, PLC by Clorox Company, Motion #38 is moot. (This is a text-only entry generated by the court. There is no document associated with this entry.) (afmS, COURT STAFF) (Filed on 6/11/2019)
June 6, 2019 Filing 58 Declaration of Bernice K. Leber in Support of #57 Reply to Opposition/Response, Reply in Support of Motion to Dismiss Complaint for Failure to State a Claim filed byReckitt Benckiser LLC. (Attachments: #1 Exhibit 5, #2 Exhibit 6, #3 Exhibit 7, #4 Exhibit 8, #5 Exhibit 9)(Related document(s) #57 ) (Finberg, Dana) (Filed on 6/6/2019)
June 6, 2019 Filing 57 REPLY in Further Support (re #44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim) filed by Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 6/6/2019) Modified on 6/10/2019 (slhS, COURT STAFF).
May 23, 2019 Filing 56 OPPOSITION/RESPONSE (re #44 MOTION to Dismiss Complaint for Failure to State a Claim) filed by Clorox Company. (Zalesin, Steven) (Filed on 5/23/2019) Modified on 5/24/2019 (slhS, COURT STAFF).
May 23, 2019 Filing 55 NOTICE of Voluntary Dismissal without Prejudice of Defendant Reckitt Benckiser Group, PLC by Clorox Company (Zalesin, Steven) (Filed on 5/23/2019)
May 20, 2019 Filing 54 CERTIFICATE OF SERVICE by Clorox Company re #31 Case Management Scheduling Order, (Zalesin, Steven) (Filed on 5/20/2019)
May 15, 2019 Opinion or Order Filing 53 Order by Judge Edward M. Chen granting #51 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/15/2019)
May 15, 2019 Opinion or Order Filing 52 Order by Judge Edward M. Chen granting #50 Stipulation to Extend Briefing Schedule and Request to Continue Initial Case Management Conference and Related Case Deadlines. Deadline for plaintiff to file oppositions to motions to dismiss is 5/23/2019; defendant replies due 6/6/2019; hearing on motions to dismiss will remain as noticed by defendants on 6/20/2019. Deadline for parties to participate in Rule 26(f) conference continued to 6/20/2019. Initial Case Management Conference set for 6/27/2019 is vacated and rescheduled for 7/11/2019 at 9:30 a.m.; joint case management conference statement due 7/3/2019.(afmS, COURT STAFF) (Filed on 5/15/2019)
May 15, 2019 Filing 51 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13351112.) filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Kim, Susie) (Filed on 5/15/2019)
May 15, 2019 Set Deadlines/Hearings: Joint Case Management Statement due by 7/3/2019. Initial Case Management Conference set for 7/11/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. (afmS, COURT STAFF) (Filed on 5/15/2019)
May 14, 2019 Filing 50 STIPULATION WITH PROPOSED ORDER re #31 Case Management Scheduling Order, #38 MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction, #44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed by Clorox Company. (Zalesin, Steven) (Filed on 5/14/2019)
May 6, 2019 Opinion or Order Filing 49 Order by Judge Edward M. Chen granting #36 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 Filing 48 Proposed Order re #44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 47 Proposed Order re #38 MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction by Reckitt Benckiser Group PLC. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 46 Declaration of Christopher Tedesco in Support of #44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: #1 Exhibit 1)(Related document(s) #44 ) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 45 Declaration of Bernice K. Leber in Support of #44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4)(Related document(s) #44 ) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 44 MOTION to Dismiss Notice of Motion and Motion to Dismiss Complaint for Failure to State a Claim filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. Motion Hearing set for 6/20/2019 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/20/2019. Replies due by 5/28/2019. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 43 Declaration of Christopher Tedesco in Support of #38 MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: #1 Exhibit 1)(Related document(s) #38 ) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 42 Declaration of Bernice K. Leber in Support of #38 MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction filed byReckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4)(Related document(s) #38 ) (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Opinion or Order Filing 41 Order by Judge Edward M. Chen granting #8 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 Opinion or Order Filing 40 Order by Judge Edward M. Chen granting #7 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 Opinion or Order Filing 39 Order by Judge Edward M. Chen granting #6 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 5/6/2019)
May 6, 2019 Filing 38 MOTION to Dismiss for Lack of Jurisdiction Notice of Motion and Motion to Dismiss Complaint for Lack of Personal Jurisdiction filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. Motion Hearing set for 6/20/2019 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/20/2019. Replies due by 5/28/2019. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 37 Statement Corporate Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1 by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 5/6/2019)
May 6, 2019 Filing 36 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13321732.) filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Leber, Bernice) (Filed on 5/6/2019)
April 29, 2019 Filing 35 AFFIDAVIT of Service for Summons; Complaint; Civil Cover Sheet; and Standing Orders served on Reckitt Benckiser Group PLC, by its Legal Director, James Hodges on April 5, 2019 at 9:15AM, filed by Clorox Company. (Zalesin, Steven) (Filed on 4/29/2019)
April 26, 2019 Opinion or Order Filing 34 Order by Judge Edward M. Chen granting #33 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 4/26/2019)
April 26, 2019 Filing 33 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13294779.) filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Attachments: #1 Certificate/Proof of Service)(Grow, Michael) (Filed on 4/26/2019)
April 24, 2019 Opinion or Order Filing 32 Order by Judge Edward M. Chen granting #29 Motion for Pro Hac Vice.(afmS, COURT STAFF) (Filed on 4/24/2019)
April 24, 2019 Opinion or Order Filing 31 CASE MANAGEMENT ORDER IN REASSIGNED CASE: Initial Case Management Conference set for 6/27/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. Joint Case Management Statement due by 6/20/2019. Signed by Judge Edward M. Chen on 4/24/2019. (afmS, COURT STAFF) (Filed on 4/24/2019)
April 24, 2019 Opinion or Order Filing 30 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Edward M. Chen for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by Clerk on 4/24/19. (Attachments: #1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 4/24/2019)
April 24, 2019 Filing 29 MOTION for leave to appear in Pro Hac Vice [Application for Admission of Attorney Pro Hac Vice] ( Filing fee $ 310, receipt number 0971-13285953.) filed by Clorox Company. (Lafayette, Gary) (Filed on 4/24/2019)
April 24, 2019 Filing 28 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 4/24/2019)
April 23, 2019 Filing 27 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC.. (Finberg, Dana) (Filed on 4/23/2019)
April 12, 2019 Opinion or Order Filing 26 ORDER GRANTING re #24 Stipulation to Extend Time for Defendants to Respond to Complaint filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. Signed by Chief Magistrate Judge Joseph C. Spero on 4/12/19. (klhS, COURT STAFF) (Filed on 4/12/2019)
April 12, 2019 Filing 25 CLERK'S NOTICE Re: Consent or Declination: Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) Consent/Declination due by 4/26/2019. (klhS, COURT STAFF) (Filed on 4/12/2019)
April 11, 2019 Filing 24 STIPULATION TO EXTEND TIME FOR DEFENDANTS TO RESPOND TO COMPLAINT filed by Reckitt Benckiser Group PLC, Reckitt Benckiser LLC. (Finberg, Dana) (Filed on 4/11/2019)
April 8, 2019 Filing 23 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Clorox Company.. (Chun, Brian) (Filed on 4/8/2019)
April 8, 2019 Filing 22 CLERK'S NOTICE Re: Consent or Declination: Plaintiff shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) Consent/Declination due by 4/22/2019. (klhS, COURT STAFF) (Filed on 4/8/2019)
March 27, 2019 Filing 21 Letter from Brian H. Chun . (Chun, Brian) (Filed on 3/27/2019)
March 27, 2019 Filing 19 Refund Status re #17 Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 3/27/2019)
March 25, 2019 Filing 17 Application for Refund, Receipt Number 26G7TJ7R by Clorox Company. (Lafayette, Gary) (Filed on 3/25/2019)
March 25, 2019 Filing 16 Refund Status re #13 Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 3/25/2019)
March 22, 2019 Filing 20 AMENDED CERTIFICATE OF SERVICE re #10 Summons Issued, #9 Initial Case Management Scheduling Order with ADR Deadlines, #1 Complaint. (gbaS, COURT STAFF) (Filed on 3/22/2019)
March 22, 2019 Filing 18 CERTIFICATE OF SERVICE by Clorox Company re #10 Summons Issued, #9 Initial Case Management Scheduling Order with ADR Deadlines, #4 Certificate of Interested Entities, #1 Complaint. (gbaS, COURT STAFF) (Filed on 3/22/2019) (Additional attachment(s) added on 3/25/2019: #1 Letter) (gbaS, COURT STAFF).
March 22, 2019 Filing 15 AFFIDAVIT of Service for Summons and Complaint served on Reckitt Benckiser LLC on 03/22/2019, filed by Clorox Company. (Lafayette, Gary) (Filed on 3/22/2019)
March 21, 2019 Filing 14 Received Exhibit 1 (CD) to the Complaint re #1 Complaint, by Clorox Company. (gbaS, COURT STAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 13 Application for Refund, Receipt Number 26G7TJ7R by Clorox Company. (Lafayette, Gary) (Filed on 3/21/2019)
March 20, 2019 Filing 12 REPORT on the filing of an action regarding Trademark Infringement. (Attachments: #1 Complaint) (gbaS, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 Filing 11 Summons Issued as to Reckitt Benckiser LLC. (gbaS, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 Filing 10 Summons Issued as to Reckitt Benckiser Group PLC. (gbaS, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 Filing 9 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 6/14/2019. Initial Case Management Conference set for 6/21/2019 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 Filing 8 MOTION for leave to appear in Pro Hac Vice with Proposed Order Steven A. Zalesin (Filing fee $ 310.00, receipt number 0971-13188581.) filed by Clorox Company. (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
March 20, 2019 Filing 7 MOTION for leave to appear in Pro Hac Vice with Proposed Order for Kade N. Olsen (Filing fee $ 310.00, receipt number 0971-13188570.) filed by Clorox Company. (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
March 20, 2019 Filing 6 MOTION for leave to appear in Pro Hac Vice with Proposed Order for Jane Metcalf (Filing fee $ 310.00, receipt number 0971-13188497.) filed by Clorox Company. (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).
March 20, 2019 Filing 5 Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 4/3/2019. (ajsS, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 Filing 4 Certificate of Interested Entities by Clorox Company (Lafayette, Gary) (Filed on 3/20/2019)
March 20, 2019 Filing 3 Proposed Summons. (Lafayette, Gary) (Filed on 3/20/2019)
March 20, 2019 Filing 2 Proposed Summons. (Lafayette, Gary) (Filed on 3/20/2019)
March 20, 2019 Filing 1 COMPLAINT; Jury Trial Demanded against Reckitt Benckiser Group PLC, Reckitt Benckiser LLC (Filing fee $ 400.00, receipt number 0971-13188111.). Filed by Clorox Company. (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 Civil Cover Sheet) (Lafayette, Gary) (Filed on 3/20/2019) Modified on 3/20/2019 (gbaS, COURT STAFF).

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Clorox Company v. Reckitt Benckiser Group PLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Clorox Company
Represented By: Steven Alan Zalesin
Represented By: Kade N. Olsen
Represented By: Mark W. Danis
Represented By: Jane Marie Metcalf
Represented By: Gary T. Lafayette
Represented By: Brian H. Chun
Represented By: Camille L. Fletcher
Represented By: Steven A. Zalesin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Reckitt Benckiser LLC
Represented By: Michael A. Grow
Represented By: Susie Kim
Represented By: Dana Johannes Finberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Reckitt Benckiser Group PLC
Represented By: Michael A. Grow
Represented By: Susie Kim
Represented By: Dana Johannes Finberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?