Falkner et al v. Ovum Medical, LLC et al
Alabama Southern District Court | |
Judge: | Kristi K Dubose |
Referred: | P Bradley Murray |
Case #: | 1:25-cv-00090 |
Nature of Suit | 190 Contract - Other Contract |
Cause | 28:1338 Patent Infringement |
Case Filed: | Mar 05, 2025 |
Last checked: Saturday Apr 19, 2025 3:45 AM CDT |
Defendant
Avona Fertility Inc.
|
|
Defendant
Alice Crisci
|
Represented By
|
Defendant
Innomed Seven LLC
|
Represented By
|
Defendant
Innovative Medicine Partners, LLC
|
Represented By
|
Defendant
Medanswers, Inc.
|
Represented By
|
Defendant
Ovum Health, Inc.
|
Represented By
|
Defendant
Ovum Medical, LLC
|
Represented By
|
Defendant
Deneen Plessala
|
Represented By
|
Defendant
Kirby Plessala
|
Represented By
|
Defendant
Plessala Gynecology & Fertility, PLLC
|
Represented By
|
Plaintiff
Carla Falkner
|
Represented By
|
Plaintiff
Peter Falkner
|
Represented By
|
Docket last updated: 05/13/2025 11:59 PM CDT |
Tuesday, April 22, 2025 | ||
35 | 35
order
Order on Motion to Continue
Tue 04/22 10:02 AM
ENDORSED ORDER granting34 Joint Motion to Continue Rule 26 Meeting Report: The deadline to file the Rule 26 Meeting Report is suspended until the Court issues a ruling on the pending Motion to Remand and Motion to Dismiss. In the event the Motion to Remand and the Motion to Dismiss are denied, the parties shall file their Rule 26 Meeting Report within 7 days of the denial of the Motion to Dismiss. Signed by Magistrate Judge P. Bradley Murray on 4/22/2025.(aws) |
|
utility
Motions Referred
Tue 04/22 9:41 AM
MOTIONS REFERRED:34 Joint MOTION to Continue Rule 26 Meeting Report . Referred to Judge P. Bradley Murray. (meh) |
||
Monday, April 21, 2025 | ||
34 | 34
![]() Joint MOTION to Continue Rule 26 Meeting Report filed by Innomed Seven LLC, Innovative Medicine Partners, LLC, Deneen Plessala, Kirby Plessala, Plessala Gynecology & Fertility, PLLC. (Madonia, Zachary) |
|
Friday, April 11, 2025 | ||
33 | 33
![]() RESPONSE in Opposition re27 MOTION to Remand filed by Alice Crisci, Medanswers, Inc., Ovum Medical, LLC. (Williams, Grace) |
|
32 | 32
![]() RESPONSE in Opposition re27 MOTION to Remand filed by Innomed Seven LLC, Plessala Gynecology & Fertility, PLLC. (Madonia, Zachary) |
|
utility
Document Referred
Fri 04/11 3:30 PM
REFERRAL OF32 Response in Opposition to Motion to Judge Murray. (meh) |
||
utility
Document Referred
Fri 04/11 4:38 PM
REFERRAL OF33 Response in Opposition to Motion to Judge Murray. (meh) |
||
Friday, March 28, 2025 | ||
31 | 31
order
Order on Motion to Continue
Fri 03/28 11:43 AM
ENDORSED ORDER granting Motion to Continue (Doc. 29) re response to Motions to Dismiss (Docs. 10, 11). Parties will be advised of a new briefing schedule if the pending Motion to Remand (Doc. 27) is denied. Signed by Magistrate Judge P. Bradley Murray on 3/28/2025. (aws) |
|
30 | 30
order
Order Setting Motion Deadline/Hearing
Fri 03/28 11:38 AM
Order Setting Deadlines re:27 MOTION to Remand filed by Carla Falkner, Peter Falkner. Responses due by 4/11/2025. Reply due by 4/18/2025. Signed by Magistrate Judge P. Bradley Murray on 3/28/2025. (aws) |
|
utility
Motions Referred
Fri 03/28 8:22 AM
MOTIONS REFERRED:27 MOTION to Remand ,29 MOTION to Continue Referred to Judge P. Bradley Murray. (jmr) |
||
utility
Document Referred
Fri 03/28 8:25 AM
REFERRAL OF28 Brief to Judge P. Bradley Murray. (jmr) |
||
Thursday, March 27, 2025 | ||
29 | 29
![]() MOTION to Continue filed by Carla Falkner, Peter Falkner. (Benton, Thomas) |
|
28 | 28
![]() Brief filed by Carla Falkner, Peter Falkner re27 MOTION to Remand filed by Carla Falkner, Peter Falkner. (Benton, Thomas) |
|
27 | 27
![]() MOTION to Remand filed by Carla Falkner, Peter Falkner. (Benton, Thomas) |
|
Monday, March 17, 2025 | ||
26 | 26
order
Order - Document NOTED
Mon 03/17 10:43 AM
Document endorsed NOTED by District Judge Kristi K. DuBose: Corporate Disclosure Statement12 filed by MedAnswers, Inc.; Corporate Disclosure Statement13 filed by Ovum Medical, LLC; Corporate Disclosure Statement18 filed by Innovative Medicine Partners, LLC; Corporate Disclosure Statement20 filed by Plessala Gynecology & Fertility, PLLC; Corporate Disclosure Statement,24 filed by InnoMed Seven, LLC. Review of the corporate disclosure statements has been completed. The review did not reveal any reason to believe that there are potential conflicts of interest, which would require disqualification or recusal in this action. (lhm) |
|
Friday, March 14, 2025 | ||
25 | 25
order
Order - Document NOTED
Fri 03/14 12:29 PM
Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement24 filed by Innomed Seven LLC reveals no reason to believe that there are potential conflicts of interest that would require disqualification or recusal in this action. (aws) |
|
24 | 24
![]() Corporate Disclosure Statement filed by Defendants Innomed Seven LLC, Innovative Medicine Partners, LLC, Kirby Plessala, Deneen Plessala identifying Other Affiliate Innovative Medicine Partners, LLC, Other Affiliate Kirby Plessala, Other Affiliate Deneen Plessala for Innomed Seven LLC.. (Madonia, Zachary) |
|
23 | 23
order
Order
Fri 03/14 11:28 AM
TEXT-ONLY ORDER: The Corporate Disclosure Statement filed by Defendant Innomed Seven, LLC19 is hereby STRICKEN. Defendant must refile its statement to also identify in section 3 any members of Innovative Medicine Partners, LLC and any other members of reportable LLCs until ownership by natural persons or corporate entities are identifed. Signed by Magistrate Judge P. Bradley Murray on 3/14/2025. (aws) |
|
22 | 22
order
Order - Document NOTED
Fri 03/14 11:18 AM
Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement20 filed by Plessala Gynecology & Fertility, PLLC reveals no reason to believe that there are potential conflicts of interest that would require disqualification or recusal in this action. (aws) |
|
21 | 21
order
Order - Document NOTED
Fri 03/14 11:15 AM
Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement18 filed by Innovative Medicine Partners, LLC reveals no reason to believe that there are potential conflicts of interest that would require disqualification or recusal in this action. (aws) |
|
Thursday, March 13, 2025 | ||
20 | 20
![]() Corporate Disclosure Statement filed by Defendants Plessala Gynecology & Fertility, PLLC, Kirby Plessala identifying Other Affiliate Kirby Plessala for Plessala Gynecology & Fertility, PLLC.. (Madonia, Zachary) |
|
19 | 19
![]() Corporate Disclosure Statement filed by Defendants Innomed Seven LLC, Innovative Medicine Partners, LLC identifying Other Affiliate Innovative Medicine Partners, LLC for Innomed Seven LLC.. (Madonia, Zachary) |
|
18 | 18
![]() Corporate Disclosure Statement filed by Defendants Innovative Medicine Partners, LLC, Kirby Plessala, Deneen Plessala identifying Other Affiliate Kirby Plessala, Other Affiliate Deneen Plessala for Innovative Medicine Partners, LLC.. (Madonia, Zachary) |
|
17 | 17
order
Order Setting Motion Deadline/Hearing
Thu 03/13 3:30 PM
Order Setting Motion Deadline re:10 MOTION to Dismiss filed by Plessala Gynecology & Fertility, PLLC, Deneen Plessala, Kirby Plessala, Innomed Seven LLC, Innovative Medicine Partners, LLC and11 MOTION to Dismiss or, in the Alternative, Motion for Judgment on the Pleadings filed by Ovum Medical, LLC, Alice Crisci, Medanswers, Inc. Responses due by 3/27/2025. Replies due by 4/3/2025. Signed by Magistrate Judge P. Bradley Murray on 3/13/2025. (aws) |
|
16 | 16
order
Order - Document NOTED
Thu 03/13 3:20 PM
Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement13 filed by Ovum Medical, LLC reveals no reason to believe that there are potential conflicts of interest that would require disqualification or recusal in this action. (aws) |
|
15 | 15
order
Order - Document NOTED
Thu 03/13 3:19 PM
Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement12 filed by Medanswers, Inc. reveals no reason to believe that there are potential conflicts of interest that would require disqualification or recusal in this action. (aws) |
|
14 | 14
order
Order
Thu 03/13 2:48 PM
TEXT-ONLY ORDER: The Corporate Disclosure Statements (Docs. 6, 7, and 8) filed by Defendants are hereby STRICKEN. Defendants are ORDERED to refile their Disclosure Statements listing the members of the reportable LLCs in section 3 of the form by March 20, 2025. Signed by Magistrate Judge P. Bradley Murray on 3/13/2025. (aws) |
|
13 | 13
![]() Corporate Disclosure Statement filed by Defendant Ovum Medical, LLC. (Williams, Grace) |
|
12 | 12
![]() Corporate Disclosure Statement filed by Defendant Medanswers, Inc.. (Williams, Grace) |
|
utility
Motions Referred
Thu 03/13 11:19 AM
MOTIONS REFERRED:10 MOTION to Dismiss and Incorporated Memorandum of Law ,11 MOTION to Dismiss or, in the Alternative, Motion for Judgment on the Pleadings . Referred to Judge P. Bradley Murray. (meh) |
||
Wednesday, March 12, 2025 | ||
11 | 11
![]() MOTION to Dismiss or, in the Alternative, Motion for Judgment on the Pleadings filed by Alice Crisci, Medanswers, Inc., Ovum Medical, LLC. (Williams, Grace) |
|
10 | 10
![]() MOTION to Dismiss and Incorporated Memorandum of Law filed by Innomed Seven LLC, Innovative Medicine Partners, LLC, Deneen Plessala, Kirby Plessala, Plessala Gynecology & Fertility, PLLC. (Madonia, Zachary) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Friday, March 07, 2025 | ||
9 | 9
![]() PRELIMINARY SCHEDULING ORDER entered. Rule 26 Meeting Report due by 4/21/2025. Signed by Magistrate Judge P. Bradley Murray on 3/7/2025. (meh) |
|
Att: 1
![]() |
||
8 | 8
![]() Corporate Disclosure Statement filed by Defendants Innomed Seven LLC, Innovative Medicine Partners, LLC identifying Corporate Parent Innovative Medicine Partners, LLC for Innomed Seven LLC.. (Madonia, Zachary) |
|
7 | 7
![]() Corporate Disclosure Statement filed by Defendant Innovative Medicine Partners, LLC. (Madonia, Zachary) |
|
6 | 6
![]() Corporate Disclosure Statement filed by Defendant Plessala Gynecology & Fertility, PLLC. (Madonia, Zachary) |
|
Thursday, March 06, 2025 | ||
5 | 5
![]() Consent to MOTION [Notice of Consent to Removal] filed by Deneen Plessala, Innovative Medicine Partners, LLC, Kirby Plessala. (Madonia, Zachary) |
|
4 | 4
![]() Consent to MOTION Notice of Consent to Removal filed by Ovum Medical, LLC, Alice Crisci, Ovum Health, Inc., Medanswers, Inc.. (Graham, Allen) |
|
3 | 3
![]() NOTICE of Appearance by Brian P. McCarthy on behalf of Innomed Seven LLC, Innovative Medicine Partners, LLC, Deneen Plessala, Kirby Plessala, Plessala Gynecology & Fertility, PLLC (McCarthy, Brian) |
|
Wednesday, March 05, 2025 | ||
2 | 2
![]() NOTICE of Appearance by Zachary A Madonia on behalf of Innomed Seven LLC, Innovative Medicine Partners, LLC, Deneen Plessala, Kirby Plessala, Plessala Gynecology & Fertility, PLLC (Madonia, Zachary) |
|
1 | 1
![]() NOTICE OF REMOVAL ( Filing fee $ 405, Receipt number AALSDC-3573897, Online Credit Card Payment), filed by Innomed Seven LLC, Plessala Gynecology & Fertility, PLLC. (Madonia, Zachary) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |