ThermoLife International LLC v. Vital Pharmaceuticals Incorporated
Plaintiff: ThermoLife International LLC
Defendant: Vital Pharmaceuticals Incorporated
Case Number: 0:2019cv61380
Filed: June 3, 2019
Court: US District Court for the Southern District of Florida
Presiding Judge: Beth Bloom
Referring Judge: Alicia O Valle
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1125
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 18, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 31, 2019 Set/Reset Deadlines/Hearings as per DE 75 re #73 MOTION TO DISMISS #1 Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #1 Complaint. Responses due by 8/16/2019 (lk)
July 31, 2019 Opinion or Order Filing 75 PAPERLESS ORDER granting #74 Motion for Extension of Time to Respond to Defendant's Motion to Dismiss Complaint by August 16, 2019. Signed by Judge Beth Bloom (BB)
July 30, 2019 Filing 74 MOTION for Extension of Time to Respond to Defendant's Motion to Dismiss Complaint re #73 MOTION TO DISMISS #1 Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #1 Complaint by ThermoLife International LLC. Responses due by 8/13/2019 (Attachments: #1 Text of Proposed Order)(Brafman, David)
July 22, 2019 Set/Reset Deadlines/Hearings as to #73 MOTION TO DISMISS #1 Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #1 Complaint . Reset of response due deadline. See Order #73 . Responses due by 8/2/2019 (ch1)
July 19, 2019 Set/Reset Deadlines/Hearings as per de 70 RE: #73 MOTION TO DISMISS #1 Complaint FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction #1 Complaint. Responses due by 7/23/2019 (lk)
July 19, 2019 Filing 73 MOTION TO DISMISS #1 Complaint FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction #1 Complaint ( Responses due by 8/2/2019) by Vital Pharmaceuticals Incorporated. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schindler, Andrew)
July 19, 2019 Opinion or Order Filing 72 PAPERLESS ORDER vacating Order at ECF No. 70 . This Order was docketed in the wrong case. Signed by Judge Beth Bloom (BB)
July 19, 2019 Opinion or Order Filing 71 PAPERLESS ORDER granting #69 Motion for Leave to File Excess Pages. Defendant is authorized to exceed the page limits under Local Rule 7.1(c)(2) for its response to the Complaint. Defendant's response shall not exceed 23 pages, excluding case style, signature line, and certificate of service. Signed by Judge Beth Bloom (BB)
July 19, 2019 Filing 69 Unopposed MOTION for Leave to File Excess Pages to File Response to Complaint by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(Schindler, Andrew)
July 19, 2019 Opinion or Order Filing 68 ORDER Scheduling Mediation before Rodney Max. Mediation Hearing set for 3/24/2020 09:00 AM. Signed by Judge Beth Bloom on 7/19/2019. See attached document for full details. (ar2)
July 19, 2019 SYSTEM ENTRY - Docket Entry 70 [order] restricted/sealed until further notice. (jh)
July 18, 2019 Filing 67 NOTICE of Mediator Selection. Added Rodney A. Max, Esq.. (Attachments: #1 Text of Proposed Order)(Price, Amy)
July 9, 2019 Opinion or Order Filing 66 PAPERLESS ORDER granting #65 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Michael D. Kanach. Signed by Judge Beth Bloom (BB)
July 9, 2019 Filing 65 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael D. Kanach. Filing Fee $ 75.00 Receipt # 113C-11797049 by Vital Pharmaceuticals Incorporated. Responses due by 7/23/2019 (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Schindler, Andrew)
July 8, 2019 Opinion or Order Filing 64 PAPERLESS ORDER granting #63 Motion to Withdraw as Attorney. Kami Marie Hoskins permitted to withdraw from case. Notice of Termination delivered by US Mail to Kami Hoskins. Signed by Judge Beth Bloom (BB)
July 8, 2019 Filing 63 Defendant's MOTION to Withdraw as Attorney by Kami Hoskins for / by Vital Pharmaceuticals Incorporated. Responses due by 7/22/2019 (Schindler, Andrew)
June 28, 2019 Opinion or Order Filing 62 PAPERLESS ORDER granting in part and denying in part #61 Motion for Extension of Time to File Response/Answer to Complaint by Vital Pharmaceuticals Incorporated. Response/Answer due by 7/19/2019. Re: #1 Complaint filed by ThermoLife International LLC. Signed by Judge Beth Bloom (BB)
June 28, 2019 Filing 61 Defendant's MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(Schindler, Andrew)
June 27, 2019 Opinion or Order Filing 60 ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE, REQUIRING MEDIATION, AND REFERRING CERTAIN MATTERS TO MAGISTRATE JUDGE: ( Amended Pleadings due by 8/26/2019., Discovery due by 4/7/2020., Expert Discovery due by 4/7/2020., Joinder of Parties due by 8/26/2019., Mediation Deadline 4/21/2020., In Limine Motions due by 4/29/2020., Dispositive Motions due by 4/29/2020., Motions due by 4/29/2020., Pretrial Stipulation due by 7/20/2020., Jury Trial set for 8/3/2020 09:00 AM in Miami Division before Judge Beth Bloom., Calendar Call set for 7/28/2020 01:45 PM in Miami Division before Judge Beth Bloom.), ( Mediation Deadline 4/21/2020.) Signed by Judge Beth Bloom on 06/27/2019. See attached document for full details. (jao) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here. Modified on 6/27/2019 (jao).
June 26, 2019 Filing 59 NOTICE of Attorney Appearance by Andrew R. Schindler on behalf of Vital Pharmaceuticals Incorporated (Schindler, Andrew)
June 26, 2019 Filing 58 Joint Election to Jurisdiction for Final Disposition of Motions . Filed by ThermoLife International LLC (Price, Amy)
June 26, 2019 Filing 57 Joint SCHEDULING REPORT - Rule 16.1 by ThermoLife International LLC (Attachments: #1 Text of Proposed Order)(Price, Amy)
June 25, 2019 Filing 56 Certificate of Other Affiliates/Corporate Disclosure Statement by Vital Pharmaceuticals Incorporated (Schindler, Andrew)
June 25, 2019 Filing 55 NOTICE of Attorney Appearance by Amy Price on behalf of ThermoLife International LLC. Attorney Amy Price added to party ThermoLife International LLC(pty:pla). (Price, Amy)
June 25, 2019 Filing 54 Certificate of Other Affiliates/Corporate Disclosure Statement by ThermoLife International LLC (Brafman, David)
June 25, 2019 Opinion or Order Filing 53 PAPERLESS ORDER granting #50 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Cara Molly Rogers; granting #51 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Gregory B. Collins. Signed by Judge Beth Bloom (ak03)
June 25, 2019 Opinion or Order Filing 52 ORDER that on or before 7/2/19, the parties shall comply with the requirements of the Order. ( Miscellaneous Deadline 7/2/2019.) Signed by Judge Beth Bloom on 6/25/2019. See attached document for full details. (lk)
June 25, 2019 Filing 51 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Gregory B. Collins. Filing Fee $ 75.00 Receipt # 113C-11762514 by ThermoLife International LLC. Responses due by 7/9/2019 (Attachments: #1 Text of Proposed Order)(Brafman, David)
June 25, 2019 Filing 50 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Cara Molly Rogers. Filing Fee $ 75.00 Receipt # 113C-11762417 by ThermoLife International LLC. Responses due by 7/9/2019 (Attachments: #1 Text of Proposed Order)(Brafman, David)
June 25, 2019 Filing 49 NOTICE of Attorney Appearance by David S Brafman on behalf of ThermoLife International LLC. Attorney David S Brafman added to party ThermoLife International LLC(pty:pla). (Brafman, David)
June 3, 2019 Opinion or Order Filing 48 Order Requiring Joint Scheduling Report and Certificates of interested parties. Signed by Judge Beth Bloom on 6/3/2019. See attached document for full details. (lk)
June 3, 2019 Filing 47 Bar Letter re: Admissions sent to attorney Zachary Ryan Fort and Gregory Blain Collins, mailing date June 3, 2019, (pt)
June 3, 2019 Filing 46 Bar Letter re: Admissions sent to attorney Kami Marie Hoskins, mailing date June 3, 2019, (pt)
June 3, 2019 Filing 45 Clerks Notice of Judge Assignment to Judge Beth Bloom. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Alicia O. Valle is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (jua)
June 3, 2019 Filing 44 Case transferred in from Arizona; Case Number 2:18-cv-03233. Electronic file including transfer order and docket sheet received. .(jua).
May 31, 2019 Opinion or Order Filing 43 ORDER - Defendant's Motion to Transfer (Doc. #25 ) is granted. The Clerk shall transfer this matter to the United States District Court for the Southern District of Florida and terminate the case in the District of Arizona. Signed by Judge Steven P Logan on 5/31/19. (DXD)
May 30, 2019 Filing 42 MINUTE ENTRY for proceedings held before Judge Steven P Logan: Motion Hearing held on 5/30/2019. Argument is presented. Plaintiff's Motion to Strike #35 and Defendant's Motion to Transfer to Southern District of Florida #25 are taken under advisement. APPEARANCES: Gregory Collins for Plaintiff. Kami Hoskins for Defendant. (Court Reporter Elva Cruz-Lauer.) Hearing held 10:00 AM to 10:17 AM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LMR)
May 8, 2019 Filing 41 REPLY to Response to Motion re: #35 MOTION to Strike #32 Declaration, #33 Declaration and 33-1 THERMOLIFE'S REPLY IN SUPPORT OF ITS MOTION TO STRIKE filed by ThermoLife International LLC. (Wilson, Jessica)
May 7, 2019 Opinion or Order Filing 40 ORDER: The Motion to Extend #39 is granted. Plaintiff shall have until May 8, 2019 to file a Reply in support of its Motion to Strike #35 . Signed by Judge Steven P Logan on 5/7/2019. (LMR)
May 3, 2019 Filing 39 MOTION for Extension of Time to File Response/Reply as to #35 MOTION to Strike #32 Declaration, #33 Declaration and 33-1 (Unopposed) by ThermoLife International LLC. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting ThermoLife's Unopposed Motion to Extend Time to File Reply In Support of Its Motion to Strike)(Collins, Gregory)
May 1, 2019 Opinion or Order Filing 38 ORDER: Oral Argument on #25 Defendant's Motion to Transfer Venue to Southern District of Florida is set for 5/30/2019 at 10:00 AM in Courtroom 501, 401 West Washington Street, Phoenix, AZ 85003 before Judge Steven P Logan. Signed by Judge Steven P Logan on 5/1/2019. (LMR)
April 26, 2019 Filing 37 RESPONSE to Motion re: #35 MOTION to Strike #32 Declaration, #33 Declaration and 33-1 Defendant's Response to Motion to Strike filed by Vital Pharmaceuticals Incorporated. (Hoskins, Kami)
April 18, 2019 Filing 36 NOTICE re: NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF THERMOLIFE'S RESPONSE TO DEFENDANT'S MOTION TO TRANSFER by ThermoLife International LLC re: #30 Response to Motion . (Attachments: #1 Exhibit Exhibit 1)(Collins, Gregory)
April 12, 2019 Filing 35 MOTION to Strike #32 Declaration, #33 Declaration and 33-1 by ThermoLife International LLC. (Attachments: #1 Text of Proposed Order Order Granting Plaintiff's Motion to Strike)(Collins, Gregory)
April 5, 2019 Filing 34 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Kami Marie Hoskins. (Hoskins, Kami)
March 8, 2019 Filing 33 * DECLARATION of SUPPLEMENTAL DECLARATION OF KAMI M. HOSKINS IN SUPPORT OF DEFENDANT VITAL PHARMACEUTICALS, INC.S #18 MOTION TO TRANSFER TO SOUTHERN DISTRICT OF FLORIDA re: #31 Reply to Response to Motion, #32 Declaration by Defendant Vital Pharmaceuticals Incorporated. (Attachments: #1 Exhibit Exhibit O)(Hoskins, Kami) * Modified to link to underlying motion on 3/11/2019 (LAD).
March 8, 2019 Filing 32 * DECLARATION of Declaration of Francis Massabki in Support of #18 Defendant's Motion to Transfer to Southern District Florida re: #31 Reply to Response to Motion by Defendant Vital Pharmaceuticals Incorporated. (Hoskins, Kami) * Modified to link document to motion on 3/11/2019 (LAD).
March 8, 2019 Filing 31 REPLY to Response to Motion re: #18 MOTION to Transfer Related Case Defendant's Motion to Transfer to Southern District of Florida DEFENDANTS REPLY IN SUPPORT OF MOTION TO TRANSFER TO SOUTHERN DISTRICT OF FLORIDA filed by Vital Pharmaceuticals Incorporated. (Hoskins, Kami)
March 1, 2019 Filing 30 RESPONSE to Motion re: #25 MOTION to Change Venue/Transfer Case to Southern District of Florida PURSUANT TO 28 U.S.C. 1404(a) filed by ThermoLife International LLC. (Attachments: #1 Exhibit A-G)(Collins, Gregory)
March 1, 2019 Opinion or Order Filing 29 ORDER granting #28 Stipulation to Extend: Plaintiff shall have until March 1, 2019 to file a Response to Defendant's Motion to Transfer. Defendant shall have until March 8, 2019 to file a Reply in support of the Motion to Transfer. Signed by Judge Steven P Logan on 3/1/2019. (LMR)
February 21, 2019 Filing 28 STIPULATION TO EXTEND DEADLINE TO RESPOND TO DOCKET 18 by ThermoLife International LLC. (Attachments: #1 Text of Proposed Order Order Granting Stipulation to Extend Plaintiff's Deadline to Response to Docket 18)(Collins, Gregory)
February 13, 2019 Opinion or Order Filing 27 ORDER: Defendant's Motion to Stay #22 is granted in the alternative. The deadline for Defendant to respond to the Complaint shall be extended to 30 days after the Court enters a ruling on the Motion to Transfer #25 . See order for additional details. Signed by Judge Steven P Logan on 2/13/2019. (LMR)
February 12, 2019 Filing 26 NOTICE re: DEFENDANTS NOTICE OF FILING ORDER GRANTING STAY PENDING RULING ON 1404(a) TRANSFER IN RELATED CASE by Vital Pharmaceuticals Incorporated . (Attachments: #1 Exhibit Exhibit A)(Hoskins, Kami)
February 12, 2019 Filing 25 MOTION to Change Venue/Transfer Case to Southern District of Florida by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(REK)
February 12, 2019 Opinion or Order Filing 24 ORDER that Defendant's Motion to Exceed #21 is granted. The Clerk of Court shall file the lodged proposed Motion to Change Venue (lodged at Doc. #23 ). Signed by Judge Steven P Logan on 2/12/2019. (REK)
February 6, 2019 Filing 23 *Filed at #25 per Order #24 *LODGED Proposed Motion to Change Venue to Southern District of Florida re: #21 MOTION for Leave to File Excess Pages for Motion. Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(Hoskins, Kami) *Modified text/linkage on 2/7/2019 (DXD). Modified on 2/12/2019 (REK).
February 6, 2019 Filing 22 MOTION to Stay Defendant's Motion to Stay Proceedings or, Alternatively, to Extend Time by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(Hoskins, Kami)
February 6, 2019 Filing 21 MOTION for Leave to File Excess Pages for Motion to Change Venue to Southern District of Florida by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(Hoskins, Kami) *Modified text on 2/7/2019 (DXD).
February 6, 2019 Filing 20 DECLARATION of Kami M. Hoskins in Support of Defendant Vital Pharmaceuticals, Inc.'s Motion to Transfer to Southern District of Florida re: #18 MOTION to Transfer Related Case Defendant's Motion to Transfer to Southern District of Florida by Defendant Vital Pharmaceuticals Incorporated. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N)(Hoskins, Kami)
February 6, 2019 Filing 19 DECLARATION of Marc J. Kesten in Support of Defendant Vital Pharmaceuticals, Inc.'s Motion to Transfer to Southern District of Florida re: #18 MOTION to Transfer Related Case Defendant's Motion to Transfer to Southern District of Florida by Defendant Vital Pharmaceuticals Incorporated. (Hoskins, Kami)
February 6, 2019 Filing 18 MOTION to Transfer Related Case Defendant's Motion to Transfer to Southern District of Florida by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order) (Associated Cases: 0:16-cv-60688-FAM, 0:16-cv-60691-WJZ, 0:16-cv-60695-DPG, 0:16-cv-60693-UU) (Hoskins, Kami)
February 1, 2019 Filing 17 Corporate Disclosure Statement by Vital Pharmaceuticals Incorporated. (Hoskins, Kami)
January 24, 2019 Filing 16 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Vital Pharmaceuticals Incorporated. (LMR)
January 16, 2019 Opinion or Order Filing 15 ORDER - IT IS ORDERED that the Stipulation (Doc. #14 ) is granted. Defendants shall haveuntil February 6, 2019 to file a responsive pleading in accordance with Rule 12 of the Federal Rules of Civil Procedure, the MIDP, and the Court's Preliminary Order. No further extensions will be granted. (See document for complete details). Signed by Judge Steven P Logan on 1/16/19. (SLQ)
January 14, 2019 Filing 14 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT re: #1 Complaint STIPULATION FOR EXTENSION OF TIME FOR DEFENDANT TO RESPOND TO PLAINTIFFS COMPLAINT by Vital Pharmaceuticals Incorporated. (Attachments: #1 Text of Proposed Order)(Hoskins, Kami)
January 10, 2019 Opinion or Order Filing 13 ORDER pursuant to #12 Stipulation For Extension of Time To Answer Complaint - IT IS ORDERED that Defendant's time to respond to the complaint is extended to January 16, 2019. No further extensions will be granted. (See document for complete details). Signed by Judge Steven P Logan on 1/9/19. (SLQ)
January 2, 2019 Filing 12 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by ThermoLife International LLC. (Attachments: #1 Text of Proposed Order Order Granting Plaintiff's Request to Extend Defendants' Deadline to Answer Complaint by 14-Days)(Collins, Gregory)
December 21, 2018 Filing 11 NOTICE re: Notice of Service of Preliminary Order (Dkt #8) to Defendant Vital Pharmaceuticals by ThermoLife International LLC re: #8 Order, Set Deadlines 1/7/2019. (Collins, Gregory)
December 18, 2018 Filing 10 SERVICE EXECUTED filed by ThermoLife International LLC: Affidavit of Service re: Summons, Complaint, Civil Cover Sheet, Corporate Disclosure Statement, Consent Notice, Mandatory Initial Discovery Pilot Project, Report on Filing Determination of an Action re a Patent or Trademark and Report on Filing Determination of an Action or Appeal re a Copyright upon Donna Williams c/o Vital Pharmaceuticals, Inc. on 12/12/2018. (Collins, Gregory)
October 17, 2018 Filing 9 *NOTICE of Filing - Copyright, Trademark or Patent Information re: Non-Filing of Forms AO-120 and AO-121 by ThermoLife International LLC . (Collins, Gregory) *Modified text on 12/7/2018 (REK).
October 10, 2018 Opinion or Order Filing 8 PRELIMINARY ORDER: Plaintiff must file proof of service of the summons and complaint or of waiver of service with the Clerk of Court no later than January 7, 2019. Plaintiff must promptly serve a copy of this Order and its Attachments on Defendant and file notice of service with the Clerk of Court. Unless the Court orders otherwise, on January 7, 2019, the Clerk of Court shall terminate without further notice any Defendant in this action that has not been served pursuant to Rule 4(m) of the Federal Rules of Civil Procedure. See document for further details. Signed by Judge Steven P Logan on 10/10/2018. (REK)
October 10, 2018 Filing 7 Summons Issued as to Vital Pharmaceuticals Incorporated. (SIB). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document.
October 10, 2018 Filing 6 MINUTE ORDER: Request for Copyright, Trademark, or Patent Information. This case has been designated as a copyright, trademark, or patent case. The Clerk's Office is required to provide information to the Patent and Trademark Office and/or Copyright Office regarding this case. Attached to this docket entry are the required form(s) that must be completed. Plaintiff shall complete the form that is applicable to this particular case. In some cases, you may need to complete both forms.Within seven (7) days, Plaintiff must submit the required form(s) to the Clerk's Office. Please complete the form and file it with the Court using the specific event: Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header. Please DO NOT mail the form directly to the Patent or Copyright Office. The Clerk's Office will submit the form. If neither form is required for this case, please file a notice indicating the reason the form is not necessary and use the event listed above. This form must be updated if additional patents, copyrights, or trademarks are alleged in a responsive pleading (Attachments: #1 AO121)(SIB)
October 10, 2018 Filing 5 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (SIB)
October 10, 2018 Filing 4 Filing fee paid, receipt number 0970-16053313. This case has been assigned to the Honorable Steven P Logan. All future pleadings or documents should bear the correct case number: CV 18-3233-PHX-SPL. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (SIB)
October 10, 2018 Filing 3 Corporate Disclosure Statement by ThermoLife International LLC. (Collins, Gregory) (SIB)
October 10, 2018 Filing 2 SUMMONS Submitted by ThermoLife International LLC. (Collins, Gregory) (SIB)
October 10, 2018 Filing 1 COMPLAINT. Filing fee received: $ 400.00, receipt number 0970-16053313 filed by ThermoLife International LLC. (Collins, Gregory) (Attachments: #1 Civil Cover Sheet)(SIB)

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 Florida Southern District Court's Electronic Court Filings (ECF) System

Search for this case: ThermoLife International LLC v. Vital Pharmaceuticals Incorporated
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: ThermoLife International LLC
Represented By: Zachary Ryan Fort
Represented By: Gregory B. Collins
Represented By: David S Brafman
Represented By: Cara Molly Rogers
Represented By: Amy Price
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: Vital Pharmaceuticals Incorporated
Represented By: Kami Marie Hoskins
Represented By: Michael D. Kanach
Represented By: Andrew R. Schindler
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?