Spanx, LLC v. Honeylove Sculptwear, Inc.
California Central District Court | |
Judge: | George H Wu |
Referred: | A Joel Richlin |
Case #: | 2:24-cv-11222 |
Nature of Suit | 830 Property Rights - Patent |
Cause | 35:271 Patent Infringement |
Case Filed: | Dec 30, 2024 |
Last checked: Friday Feb 14, 2025 3:15 AM PST |
Defendant
Honeylove Sculptwear, Inc.
360 E. 2nd Street 8th Floor, Suite 702
Los Angeles, CA 90012 |
Represented By
|
Plaintiff
Spanx, LLC
Scale LLP 548 Market Street Suite 86147
San Francisco, CA 94104 |
Represented By
|
Docket last updated: 3 hours ago |
Friday, March 07, 2025 | ||
26 | 26
textonly
Text Only Scheduling Notice
Mon 03/10 7:42 AM
TEXT-ENTRY ONLY - IN CHAMBERS by Judge George H Wu: The Court has received and reviewed Defendants Unopposed Motion to Stay Pending ITC Determination (ECF No.22 ). Based thereon, the Court: (1) takes the March 10, 2025 hearing date off-calendar; (2) grants the motion and stays this action; and (3) sets a status conference for December 11, 2025 at 8:30 a.m. with the parties filing a status report by December 8. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) |
|
Thursday, March 06, 2025 | ||
25 | 25
textonly
Text Only Scheduling Notice
Thu 03/06 8:19 AM
TEXT-ONLY ENTRY - IN CHAMBERS: by Senior District Judge George H. Wu: Counsel may appear telephonically at the MOTION HEARING22 set for Monday, March 10, 2025 at 8:30 a.m. by contacting the court clerk at javier_gonzalez@cacd.uscourts.gov for dial-in information. The Court recommends counsel use a landline without the use of the speakerphone when appearing by telephone due to sound reception. If a cellular phone is used and it causes interference or interruptions, the Court will stop the proceeding and require counsel to appear in person. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jag) |
|
Tuesday, March 04, 2025 | ||
24 | 24
![]() ORDER GRANTING EXTENSION OF TIME TO RESPOND TO COMPLAINT by Judge George H Wu. Having considered the parties' stipulation, Defendant Honeylove Sculptwear, 2 Inc.'s time to respond to the complaint is hereby extended to April 2, 2025. RE: Stipulation to Extend Time to Answer23 . (aco) |
|
Friday, February 28, 2025 | ||
23 | 23
![]() STIPULATION for Extension of Time to File Answer to Complaint Pending Motion to Stay filed by Defendant Honeylove Sculptwear, Inc..(Gooch, Joseph) |
|
Att: 1
![]() |
||
Friday, February 07, 2025 | ||
22 | 22
![]() NOTICE OF MOTION AND MOTION to Stay Case pending ITC (Unopposed) filed by Defendant Honeylove Sculptwear, Inc.. Motion set for hearing on 3/10/2025 at 08:30 AM before Judge George H Wu. (Gooch, Joseph) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Wednesday, January 29, 2025 | ||
21 | 21
![]() STIPULATION Extending Time to Answer the complaint as to Honeylove Sculptwear, Inc. answer now due 3/3/2025, filed by Defendant Honeylove Sculptwear, Inc..(Gooch, Joseph) |
|
20 | 20
![]() NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: Notice of Appearance18 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance or Withdrawal of Counsel G-123.. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) |
|
Tuesday, January 28, 2025 | ||
19 | 19
![]() Notice of Appearance or Withdrawal of Counsel: for attorney Joseph Taylor Gooch counsel for Defendant Honeylove Sculptwear, Inc.. Adding Joseph Taylor Gooch as counsel of record for Honeylove Sculptwear, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Honeylove Sculptwear, Inc.. (Attorney Joseph Taylor Gooch added to party Honeylove Sculptwear, Inc.(pty:dft))(Gooch, Joseph) |
|
18 | 18
![]() NOTICE of Appearance filed by attorney Sonal Naresh Mehta on behalf of Defendant Honeylove Sculptwear, Inc. (Attorney Sonal Naresh Mehta added to party Honeylove Sculptwear, Inc.(pty:dft))(Mehta, Sonal) |
|
Thursday, January 23, 2025 | ||
17 | 17
![]() STANDING ORDER RE FINAL PRE-TRIAL CONFERENCES FOR CIVIL JURY TRIALS BEFORE JUDGE GEORGE H. WU by Judge George H Wu. You are instructed to read and to follow (unless otherwise superseded herein) the Central District of California Local Rules (henceforth "Local Rules") 16-1 through 16-15 regarding pre-trial requirements. (See document for further details). (aco) |
|
Friday, January 17, 2025 | ||
16 | 16
![]() NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) |
|
15 | 15
![]() NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Rozella A. Oliver to Judge George H Wu for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge A. Joel Richlin. The case number will now reflect the initials of the transferee Judges 2:24-cv-11222-GW (AJRx). (et) |
|
14 | 14
textonly
MJDAP Timely Opt-Out
Fri 01/17 2:06 PM
Declination of Consent form received on 01/17/2025 was submitted within deadline set forth in L.R. 73-2.1. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lkr) |
|
13 | 13
![]() PROOF OF SERVICE Executed by Plaintiff Spanx, LLC, upon Defendant Honeylove Sculptwear, Inc. served on 1/9/2025, answer due 1/30/2025. Service of the Summons and Complaint were executed upon Lynanne Gares, Authorized to Accept Service for Corporation Service Company, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity (Geyer, Christopher) |
|
Thursday, January 16, 2025 | ||
12 | 12
![]() Notice of Appearance or Withdrawal of Counsel: for attorney Christopher Scott Geyer counsel for Plaintiff Spanx, LLC. Adding Christopher S Geyer as counsel of record for Spanx, LLC for the reason indicated in the G-123 Notice. Filed by Plaintiff Spanx, LLC. (Attorney Christopher Scott Geyer added to party Spanx, LLC(pty:pla))(Geyer, Christopher) |
|
Friday, January 03, 2025 | ||
11 | 11
![]() (IN CHAMBERS) by Magistrate Judge Rozella A. Oliver: RE: DIRECT ASSIGNMENT TO MAGISTRATE JUDGE. On January 3, 2025, the Clerk issued a Notice of Assignment to a U.S. Magistrate Judge and Declination of Consent form. The Court directs all parties served with this order to promptly review Local Rule 73. There are strict deadlines for a party to decline consent to have a Magistrate Judge preside over this case. If a declination of consent is not received by the applicable deadline, that party will be deemed to have knowingly and voluntarily consented to proceed before a Magistrate Judge for all purposes. See Order for further details. (edr) |
|
10 | 10
![]() NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Maureen Bumgarner on behalf of Plaintiff. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) |
|
9 | 9
![]() NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Stephen Bosco on behalf o Plaintiff. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) |
|
8 | 8
![]() NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Zach Ruby on behalf of Plaintiff. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) |
|
7 | 7
![]() 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening)1 as to Defendant Honeylove Sculptwear, Inc. (et) |
|
6 | 6
![]() NOTICE OF ASSIGNMENT to a U.S. Magistrate Judge and Declination of Consent. This case has been randomly assigned to Magistrate Judge Rozella A. Oliver. (et) |
|
Monday, December 30, 2024 | ||
5 | 5
![]() Notice filed by Plaintiff Spanx, LLC. Notice of Interested Parties (Wells, Jamie) |
|
4 | 4
![]() Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,,,,,,,1 filed by Plaintiff Spanx, LLC. (Wells, Jamie) |
|
3 | 3
![]() REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Spanx, LLC. (Wells, Jamie) |
|
2 | 2
![]() CIVIL COVER SHEET filed by Plaintiff Spanx, LLC. (Wells, Jamie) |
|
1 | 1
![]() COMPLAINT Receipt No: ACACDC-38836142 - Fee: $405, filed by Plaintiff Spanx, LLC. (Attorney Jamie D Wells added to party Spanx, LLC(pty:pla))(Wells, Jamie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Att: 24
![]() |
||
Att: 25
![]() |
||
Att: 26
![]() |
||
Att: 27
![]() |
||
Att: 28
![]() |
||
Att: 29
![]() |
||
Att: 30
![]() |
||
Att: 31
![]() |
||
Att: 32
![]() |
||
Att: 33
![]() |
||
Att: 34
![]() |
||
Att: 35
![]() |
||
Att: 36
![]() |
||
Att: 37
![]() |
||
Att: 38
![]() |
||
Att: 39
![]() |
||
Att: 40
![]() |
||
Att: 41
![]() |
||
Att: 42
![]() |
||
Att: 43
![]() |
||
Att: 44
![]() |
||
Att: 45
![]() |
||
Att: 46
![]() |
||
Att: 47
![]() |
||
Att: 48
![]() |
||
Att: 49
![]() |
||
Att: 50
![]() |
||
Att: 51
![]() |
||
Att: 52
![]() |
||
Att: 53
![]() |
||
Att: 54
![]() |
||
Att: 55
![]() |
||
Att: 56
![]() |
||
Att: 57
![]() |
||
Att: 58
![]() |
||
Att: 59
![]() |
||
Att: 60
![]() |
||
Att: 61
![]() |
||
Att: 62
![]() |
||
Att: 63
![]() |
||
Att: 64
![]() |
||
Att: 65
![]() |
||
Att: 66
![]() |
||
Att: 67
![]() |
||
Att: 68
![]() |
||
Att: 69
![]() |
||
Att: 70
![]() |
||
Att: 71
![]() |