Explore the details of the Falkner V. Ovum Medical, Llc case under case number 1:25-cv-00090 involving a cause of action for Patent Infringement. Review key information about the parties involved, the patents in question, and the docket entries.

Case Details

Case Number
1:25-cv-00090
Filing Date
Mar 5, 2025
Cause of Action
Patent Infringement
Status
-
Nature of Suit
Contract: Other

The following parties are involved in this case, with their respective legal representatives for the case.

NameRepresented By
Peter Falkner -
Medanswers, Inc. -
Plessala Gynecology & Fertility, PLLC -
Ovum Health, Inc. -
Avona Fertility Inc. -
Alice Crisci -
Innovative Medicine Partners, LLC -
Carla Falkner -
Deneen Plessala -
Kirby Plessala -
Innomed Seven LLC -

Patents Involved in the Case

Patents not found - set an alert to get notified when patents are added.

Docket Entries

The Docket Entries section provides a chronological list of all significant filings and court actions in this case.

DateDocket EntryType

Set alerts for critical docket entry

Mar 13, 2025Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement 13 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) (Entered: 03/13/2025)PACER Document
Mar 13, 2025Order 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 and 11 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) (Entered: 03/13/2025)PACER Document
Mar 14, 2025Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement 18 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) (Entered: 03/14/2025)PACER Document
Mar 14, 2025Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement 20 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) (Entered: 03/14/2025)PACER Document
Mar 14, 2025TEXT-ONLY ORDER: The Corporate Disclosure Statement filed by Defendant Innomed Seven, LLC 19 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) (Entered: 03/14/2025)PACER Document
Mar 14, 2025Document endorsed NOTED by Magistrate Judge P. Bradley Murray: A review of the Corporate Disclosure Statement 24 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) (Entered: 03/14/2025)PACER Document
Mar 17, 2025Document endorsed NOTED by District Judge Kristi K. DuBose: Corporate Disclosure Statement 12 filed by MedAnswers, Inc.; Corporate Disclosure Statement 13 filed by Ovum Medical, LLC; Corporate Disclosure Statement 18 filed by Innovative Medicine Partners, LLC; Corporate Disclosure Statement 20 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) (Entered: 03/17/2025)PACER Document
Mar 28, 2025MOTIONS REFERRED: 27 MOTION to Remand, 29 MOTION to Continue Referred to Judge P. Bradley Murray. (jmr)PACER Document
Mar 28, 2025REFERRAL OF 28 Brief to Judge P. Bradley Murray. (jmr)PACER Document
Mar 28, 2025Order 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) (Entered: 03/28/2025)PACER Document
Mar 28, 2025ENDORSED 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) (Entered: 03/28/2025)PACER Document
Apr 11, 2025REFERRAL OF 32 Response in Opposition to Motion to Judge Murray. (meh)PACER Document
Apr 11, 2025REFERRAL OF 33 Response in Opposition to Motion to Judge Murray. (meh)PACER Document
Apr 22, 2025MOTIONS REFERRED: 34 Joint MOTION to Continue Rule 26 Meeting Report. Referred to Judge P. Bradley Murray. (meh)PACER Document
Apr 22, 2025ENDORSED ORDER granting 34 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) (Entered: 04/22/2025)PACER Document
Jul 25, 2025REFERRAL OF 37 Objection to Judge DuBose. (jmr)PACER Document
Jul 25, 2025REFERRAL OF 36 REPORT AND RECOMMENDATIONS re 27 MOTION to Remand filed by Carla Falkner, Peter Falkner. Referred to Judge DuBose. (jmr)PACER Document
Aug 8, 2025REFERRAL OF 38 Response to Judge DuBose. (jmr)PACER Document
Aug 8, 2025REFERRAL OF 39 Response to Judge DuBose. (jmr)PACER Document