Swartz v. PATO

Case filed as Swartz v Lee et al, PacerMonitor.

Appeal known as Swartz v. PATO, PacerMonitor.

(I have linked to PacerMonitor, but everything significant for free on PacerMonitor — only the docket — should be here, PacerMonitor is a fee-based site. (And PACER does not continue to display filings beyond a certain time. I use PACER itself.))

The formatting here is still poor — WordPress bugs (editor display is very different from actual view) — but it’s been improved, I hope. For the original case, Swartz v Lee et al, the docket is as PDF at 1.17-cv-00482-LMB-TCB

Appeals court opinions are available here.  This is the ruling on Swartz’s appeal.

links to case sections on this page:

Swartz comment (“corruption” conspiracy claims from Cold Fusion Times). Study of these claims.
Swartz comment 2 continues with a new claim from CFT.

Text of ruling on appeal and review with supporting documents. (In progress)

General Docket
United States Court of Appeals for the Federal Circuit
Court of Appeals Docket #: 18-1122 Docketed: 10/31/2017
Termed: 07/17/2018
Nature of Suit: 830 Patent Infringement (US Defendant)
Swartz v. PATO
Appeal From: United States District Court for the Eastern District of Virginia
Fee Status: fee paid
Case Type Information:
     1) Civil US
     2)
     3)
Originating Court Information:
     District: 0422-1 : 1:17-cv-00482-LMB-TCB
     Trial Judge: Leonie M. Brinkema, United States District Judge
     Date Filed: 04/21/2017
     Date NOA Filed:      Date Rec’d COA:
     10/24/2017      10/26/2017
Prior Cases:
     None
Current Cases:
     None

 

MITCHELL R. SWARTZ
Plaintiff – Appellant
Mitchell R. Swartz, –
Direct: 781-237-3625
[NTC Pro Se]
16 Pembroke Road
Weston, MA 02493
v.
UNITED STATES PATENT AND TRADEMARK OFFICE
Defendant – Appellee
Thomas W. Krause, Esq., Deputy Solicitor
Email: thomas.krause@uspto.gov
[LD NTC Government]
United States Patent and Trademark Office
Office of the Solicitor
PO Box 1450
Mail Stop 8
Alexandria, VA 22313Tracy Doherty-McCormick, U.S. Attorney
[COR Government]
Office of the United States Attorney
2100 Jamieson Avenue
Alexandria, VA 22314Michael S. Forman, Associate Solicitor
Email: michael.forman@uspto.gov
[COR NTC Government]
United States Patent and Trademark Office
Office of the Solicitor
PO Box 1450
Mail Stop 8
Alexandria, VA 22313Benjamin T. Hickman, Associate Solicitor
Email: Benjamin.Hickman@uspto.gov
[COR NTC Government]
United States Patent and Trademark Office
Office of the Solicitor
PO Box 1450
Mail Stop 8
Alexandria, VA 22313Kimere Jane Kimball, Assistant U.S. Attorney
Email: kimere.kimball@usdoj.gov
[COR NTC Government]
Office of the United States Attorney for the Eastern District of Virginia
2100 Jamieson Avenue
Alexandria, VA 22314
JOSEPH MATAL, Performing the Functions & Duties of Director of the US Patent & Trademark Ofc
Terminated: 02/08/2018
Defendant – Appellee
ANDREI IANCU, Director, U.S. Patent and Trademark Office
Defendant – Appellee
Thomas W. Krause, Esq., Deputy Solicitor
[LD NTC Government]
(see above)Tracy Doherty-McCormick, U.S. Attorney
[COR Government]
(see above)Michael S. Forman, Associate Solicitor
[COR NTC Government]
(see above)Benjamin T. Hickman, Associate Solicitor
[COR NTC Government]
(see above)Kimere Jane Kimball, Assistant U.S. Attorney
[COR NTC Government]
(see above)
MITCHELL R. SWARTZ,

Plaintiff – Appellant

v.

UNITED STATES PATENT AND TRADEMARK OFFICE, ANDREI IANCU, Director, U.S. Patent and Trademark Office,

Defendants – Appellees

Links with ECF numbers are to PACER. Where I have documents locally, they are linked in the third column. For example, see  Swartz v PATO ECF 38, and Swartz v Lee et al, the second docket list below, ECF 36.

10/31/2017  1  3 pg

4.94 MB

Appeal docketed. Received: 10/26/2017. [471937]
Entry of Appearance due 11/14/2017. Appellant/Petitioner’s Informal brief is due 11/21/2017. [FMS] [Entered: 10/31/2017 01:40 PM]
11/13/2017  2  2 pg,

165.3 KB

Entry of appearance for Thomas W. Krause as of counsel for Appellee Joseph Matal. Service: 11/13/2017 by US mail, email. [474720] [Thomas Krause] [Entered: 11/13/2017 11:38 AM]
11/13/2017  3  2 pg,

169.99 KB

Entry of appearance for Nathan K. Kelley as principal counsel for Appellee Joseph Matal. Service: 11/13/2017 by US mail, email. [474729] [Nathan Kelley] [Entered: 11/13/2017 12:04 PM]
11/14/2017  4 2 pg,

82.1 KB

Entry of appearance for Michael S. Forman as of counsel for Appellee Joseph Matal. Service: 11/14/2017 by US mail, email. [475193] [Michael Forman] [Entered: 11/14/2017 10:02 AM]
11/14/2017  5  2 pg

82.25 KB

Entry of appearance for Benjamin T. Hickman as of counsel for Appellee Joseph Matal. Service: 11/14/2017 by US mail, email. [475202] [Benjamin Hickman] [Entered: 11/14/2017 10:09 AM]
11/14/2017  6  1 pg

59.51 KB

Entry of appearance for Kimere J. Kimball as of counsel for Appellees Joseph Matal and PATO. Service: 11/14/2017 by US mail, email. [475275] [Kimere Kimball] [Entered: 11/14/2017 11:50 AM]
11/15/2017  7  2 pg

81.94 KB

Entry of appearance for Michael S. Forman as of counsel for Appellees Joseph Matal and PATO. Service: 11/15/2017 by US mail, email. [475643] [Michael Forman] [Entered: 11/15/2017 09:57 AM]
11/15/2017  8   2 pg

82.27 KB

Entry of appearance for Benjamin T. Hickman as of counsel for Appellees Joseph Matal and PATO. Service: 11/15/2017 by US mail, email. [475645] [Benjamin Hickman] [Entered: 11/15/2017 09:59 AM]
11/15/2017  9  2 pg

165.2 KB

Entry of appearance for Thomas W. Krause as of counsel for Appellees Joseph Matal and PATO. Service: 11/15/2017 by US mail, email. [475651] [Thomas Krause] [Entered: 11/15/2017 10:31 AM]
11/15/2017  10  2 pg

169.92 KB

Entry of appearance for Nathan K. Kelley as principal counsel for Appellees Joseph Matal and PATO. Service: 11/15/2017 by US mail, email. [475814] [Nathan Kelley] [Entered: 11/15/2017 01:55 PM]
12/29/2017  12 Open Restricted Document 0 pg, 0 KB TENDERED from Appellant Mitchell R. Swartz. Title: OPENING BRIEF. [486996] This brief has been rejected. See Doc No. [14] [FMS] [Entered: 01/03/2018 12:08 PM]
12/29/2017  13 Open Restricted Document 0 pg, 0 KB TENDERED from Appellant Mitchell R. Swartz. Title: JOINT APPENDIX. [487571] The appendix has been rejected. See Doc No. [15] [FMS] [Entered: 01/05/2018 11:26 AM]
01/02/2018  11  1 pg

160.49 KB

Entry of appearance for Mitchell R. Swartz as pro se for Appellant Mitchell R. Swartz. Service: 01/02/2018 by clerk. [486791] [FMS] [Entered: 01/02/2018 04:56 PM]
01/05/2018  14  2 pg

25.13 KB

NOTICE OF REJECTION: The opening brief of appellant Mitchell R. Swartz [12], is not in compliance with the rules of this court and is therefore rejected for filing. Brief due 01/19/2018. Appellees Joseph Matal, Performing the Functions & Duties of Director of the US Patent & Trademark Ofc and United States Patent and Trademark Office brief is due 02/14/2018. Service as of this date by Clerk of Court. [487574] [FMS] [Entered: 01/05/2018 11:42 AM]
01/05/2018  15 2 pg

24.27 KB

NOTICE OF REJECTION: The appendix of appellant Mitchell R. Swartz [13], is not in compliance with the rules of this court and is therefore rejected for filing. Appendix is due 01/19/2018. Service as of this date by Clerk of Court. [487591] [FMS] [Entered: 01/05/2018 12:27 PM]
01/18/2018  16  1 pg

165.59 KB

Entry of appearance for Mitchell Swartz as pro se for Appellant Mitchell R. Swartz. Service: 01/24/2018 by clerk. [492314] [FMS] [Entered: 01/24/2018 12:26 PM]
01/18/2018  17  82 pg

17.09 MB

TENDERED from Appellant Mitchell R. Swartz. Title: CORRECTED OPENING BRIEF. [492346] [FMS] [Entered: 01/24/2018 02:01 PM]
01/18/2018  18  267 pg

28.66 MB

TENDERED from Appellant Mitchell R. Swartz. Title: CORRECTED JOINT APPENDIX. [492347] [FMS] [Entered: 01/24/2018 02:04 PM]
01/18/2018  19  2 pg

386.06 KB

Letter from Appellant Mitchell R. Swartz regarding corrected brief and appendix. Service: 01/24/2018 by clerk. [492349] [FMS] [Entered: 01/24/2018 02:06 PM]
01/18/2018  20  82 pg

17.09 MB

CORRECTED BRIEF FILED for Appellant Mitchell R. Swartz [17]. Number of Pages: 47. Service: 01/24/2018 by clerk. [492354] [FMS] [Entered: 01/24/2018 02:10 PM]

18-1122_AppBriefCorrH5

01/18/2018  21 
267 pg, 28.66 MB
CORRECTED APPENDIX FILED for Mitchell R. Swartz [18]. Number of Pages: 267. Service: 01/24/2018 by clerk. [492365] [FMS] [Entered: 01/24/2018 02:17 PM]

Appendix-1122-DeclationsS1 [sic] [from Dr. Swartz] (30 pages,  11.5 MB] (This document is not on PACER)

18-1122-21 267 pages, 29.6 MB

02/08/2018  22 Official caption revised reflect Andrei Iancu as Director of the US Patent & Trademark Office. The official caption is reflected on the electronic docket under the listing of the parties and counsel. Service as of this date by Clerk of Court. [496418] [FMS] [Entered: 02/08/2018 03:17 PM]
02/14/2018  23  49 pg

248.6 KB

TENDERED from Appellees Iancu and PATO. Title: RESPONSE BRIEF. Service: 02/14/2018 by US mail, email. [497561] [Michael Forman] [Entered: 02/14/2018 10:30 AM]
02/14/2018  24 553 pg

80.13 MB

TENDERED from Appellees Iancu and PATO. Title: SUPPLEMENTAL BRIEF/APPENDIX. Service: 02/14/2018 by US mail, email. [497572] [Michael Forman] [Entered: 02/14/2018 10:47 AM]
02/14/2018  25  49 pg

251.81 KB

BRIEF FILED for Appellees Iancu and PATO [23]. Number of Pages: 38. Service: 02/14/2018 by email. The paper copies of the brief should be received by the court on or before 02/23/2018. Appellant Mitchell R. Swartz reply brief is due 03/05/2018. [497987] [FMS] [Entered: 02/15/2018 10:39 AM]
02/14/2018  26  553 pg

80.25 MB

APPENDIX FILED (SUPPLEMENTAL) for Iancu and PATO [24]. Number of Pages: 553. Service: 02/14/2018 by email. The paper copies of the brief should be received by the court on or before 02/23/2018. [497988] [FMS] [Entered: 02/15/2018 10:47 AM]
02/15/2018  27 6 paper copies of the Opening Response Brief [25] received from Appellees Iancu and PATO. [498409] [JCP] [Entered: 02/16/2018 09:07 AM]
02/15/2018  28 6 paper copies of the Supplemental Appendix [26] received from Appellees Iancu and PATO. [498424] [JCP] [Entered: 02/16/2018 09:32 AM]
03/19/2018  29  71 pg

12.35 MB

Document construed as MOTION of Appellant Mitchell R. Swartz for leave to file an oversized reply brief out of time. Any response is due within 10 days of service [Consent: not addressed]. Service: 03/15/2018 by US mail. [510467] [MJL] [Entered: 04/04/2018 08:59 AM]

18-1122_ReplyBrief_AppellateCourtF15 [kindly provided by Dr. Swartz] (65 pages, 2.4 MB)

03/19/2018  31  71 pg

12.87 MB

TENDERED from Appellant Mitchell R. Swartz. Title: REPLY BRIEF. [514127] –[Edited 04/19/2018 by CAB to correct date tendered] [JBR] [Entered: 04/17/2018 01:41 PM]
04/17/2018  30  2 pg

66.3 KB

ORDER filed. The motion [29] is granted, the reply brief is accepted for filing. (Per Curiam). Service: 04/17/2018 by clerk. [514107] [NEL] [Entered: 04/17/2018 12:31 PM]

18-1122-30

04/17/2018  32  71 pg, 12.87 MB REPLY BRIEF FILED for Appellant Mitchell R. Swartz [31]. Number of Pages: 63. Service: 03/15/2018 by US mail. [514131] [JBR] [Entered: 04/17/2018 01:45 PM]

(see DE 29?)

05/21/2018  33 NOTICE OF CALENDARING. Panel: 1807J. Case scheduled Jul 13, 2018 10:00 a.m. at the United States Court of Appeals for the Federal Circuit (Howard T. Markey National Courts Building, 717 Madison Place, NW Washington, DC 20439), Courtroom 402. Argument is not required and this case will be submitted to the panel on the date indicated. Please review the Notice of Submission without Oral Argument. [523285] [JAB] [Entered: 05/21/2018 02:44 PM]
07/09/2018  34  11 pg

1.64 MB

MOTION of Appellant Mitchell R. Swartz to correct court order [Consent: not addressed]. Service: 07/09/2018 by clerk. [534556] [SMJ] [Entered: 07/09/2018 04:28 PM]

18-1122-34

07/09/2018  35  19 pg

3.29 MB

MOTION of Appellant Mitchell R. Swartz to reschedule argument (entitled ‘Motion For an Enlargement of Time and/or For Leave to Enter Memorandum’) [Consent: not addressed]. Service: 07/09/2018 by clerk. [534568] [SMJ] [Entered: 07/09/2018 04:33 PM]

18-1122_35

07/10/2018  36  3 pg

78.21 KB

ORDER filed denying [35] construed motion to reschedule argument filed by Mitchell R. Swartz; dismissing-as-moot [34] motion to correct/supplement filed by Appellant Mitchell R. Swartz. By: (Per Curiam). Service as of this date by the Clerk of Court. [534853] [SMJ] [Entered: 07/10/2018 01:25 PM]

18-1122-36

07/13/2018  37 Submitted ON THE BRIEFS. Panel: Judge: Prost , Judge: Newman , Judge: Linn [JAB] [Entered: 07/13/2018 11:04 AM]
07/17/2018  38  10 pg

252.39 KB

OPINION and JUDGMENT filed. The judgment or decision is: Affirmed. (Nonprecedential Per Curiam Opinion). (For the Court: Prost, Chief Judge; Newman, Circuit Judge and Linn, Circuit Judge). [536334] [SMJ] [Entered: 07/17/2018 09:13 AM]

18-1122.Opinion.7-17-2018

07/19/2018  39  2 pg

252.5 KB

Notice of Withdrawal of Director’s Counsel – Nathan K. Kelley. Service: 07/19/2018 by clerk. [536940] [18-1167, 18-1171, 18-1285, 18-1286, 18-1289, 18-1595, 18-1609, 18-1633, 18-1651, 18-1659, 18-1710, 18-1711, 18-1712, 18-1714, 18-1730, 18-1772, 18-1773, 18-1828, 18-1847, 18-1876, 18-1883, 18-1901, 18-1998, 18-2017, 18-2048, 18-2049, 17-1765, 17-1825, 17-2292, 17-2294, 17-2392, 17-2465, 17-2543, 17-2047, 17-2620, 18-1071, 18-1172, 18-1173, 18-1557, 18-1593, 18-1795, 18-1895, 18-2000, 17-2122, 17-2124, 17-2239, 17-2241, 18-1013, 18-1047, 18-1048, 18-1070, 18-1242, 18-1353, 18-1849, 18-1958, 18-1992, 18-1994, 18-1995, 18-2043, 17-2364, 17-2579, 17-2580, 17-2593, 17-2594, 18-1067, 18-1069, 18-1077, 18-1163, 18-1166, 18-1253, 18-1311, 18-1368, 18-1385, 18-1426, 18-1944, 18-1968, 18-2031, 18-2032, 18-2069, 18-2106, 17-2503, 17-2624, 18-1000, 18-1060, 18-1065, 18-1066, 18-1416, 18-1461, 18-2090, 15-1242, 15-1944, 15-1945, 15-1946, 16-1794, 16-2222, 16-2470, 16-2548, 16-2640, 16-2669, 16-2736, 17-1159, 17-1265, 17-1266, 17-1268, 17-1362, 17-1425, 17-1486, 17-1578, 17-1582, 17-1629, 17-1666, 17-1722, 17-1827, 17-1849, 17-1870, 17-1953, 17-1954, 17-1955, 17-1957, 17-1962, 17-1963, 17-2037, 17-2038, 17-2069, 17-2208, 17-2232, 17-2244, 17-2255, 17-2263, 17-2361, 17-2424, 17-2426, 17-2447, 17-2524, 18-1085, 18-1088, 18-1122] [TAR] [Entered: 07/19/2018 10:11 AM]

Swartz v Lee

U.S. District Court
Eastern District of Virginia – (Alexandria)
CIVIL DOCKET FOR CASE #: 1:17-cv-00482-LMB-TCB

Swartz v. Lee et al
Assigned to: District Judge Leonie M. Brinkema
Referred to: Magistrate Judge Theresa Carroll Buchanan

Case in other court:  US Federal Circuit, 18-01122

Cause: 35:145 Patent Non-Infringement- Patent Applicant is Dissatisfied with PTO Decision

Date Filed: 04/21/2017
Date Terminated: 08/22/2017
Jury Demand: Plaintiff
Nature of Suit: 830 Patent
Jurisdiction: U.S. Government Defendant
Plaintiff
Mitchell R. Swartz represented by Mitchell R. Swartz
16 Pembroke Road
Weston, MA 02493
781-237-3625
PRO SE
Defendant
Michelle Lee
Acting Secretary of Commerce for Intellectual Property and Director of the United States Patent and Trademark Office
TERMINATED: 08/17/2017
represented by Kimere Jane Kimball 
US Attorney’s Office (Alexandria-NA)
2100 Jamieson Avenue
Alexandria, VA 22314
NA
703-299-3763
Email: kimere.kimball@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
United States Patent and Trademark Office represented by Kimere Jane Kimball 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Joseph Matal
Performing the Functions and Duties of the Under Secretary of Commerce for Intellectual and Director of the United States Patent and Trademark Officce
represented by Kimere Jane Kimball 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Date Filed # Docket Text
04/21/2017 1 COMPLAINT against Michelle Lee, United States Patent and Trademark Office ( Filing fee $ 400, receipt number XXXXX.), filed by Mitchell R. Swartz. (Attachments: # 1 Letter, # 2 Civil Cover Sheet)(dest, ) (Entered: 04/24/2017)

VA-17-CV482_Compl0419F6 (122 pages, 11.5 MB) [kindly provided by Mitchell Swartz]

04/21/2017 2 NOTICE of Appearance pro se by Mitchell R. Swartz (dest, ) (Entered: 04/24/2017)
04/21/2017 3 Declaration of Robert Smith by Mitchell R. Swartz. (dest, ) (Entered: 04/24/2017)
04/21/2017 4 Declaration of Dr. Frank Gordon by Mitchell R. Swartz. (dest, ) (Entered: 04/24/2017)
04/21/2017 5 Declaration of Dr. Brian Ahern by Mitchell R. Swartz. (dest, ) (Entered: 04/24/2017)
04/21/2017 6 Declaration of Dr. Jean-Paul Biberian by Mitchell R. Swartz. (dest, ) (Entered: 04/24/2017)
04/21/2017 7 Declaration of Gayle Verner by Mitchell R. Swartz. (dest, ) (Entered: 04/24/2017)
04/21/2017 8 Filing fee: $400, receipt number 14683065584 (dest, ) (Entered: 04/24/2017)
05/02/2017 9 Letter to the Court providing service addresses for defendants by Mitchell R. Swartz. (dest, ) (Entered: 05/03/2017)
05/03/2017 10 Summons Issued to be served via SPS mailed to Plaintiff as to Michelle Lee, United States Patent and Trademark Office, U.S. Attorney and U.S. Attorney General (dest, ) (Entered: 05/03/2017)
05/17/2017 11 SUMMONS Returned Executed as to U.S. Attorney; served on 5/17/2017, answer due 7/17/2017. (dest, ) (Entered: 05/17/2017)
05/17/2017 12 SUMMONS Returned Executed as to U.S. Attorney General; served on 5/17/2017. (dest, ) (Entered: 05/17/2017)
05/17/2017 13 SUMMONS Returned Executed as to Michelle Lee; served on 5/17/2017 (dest, ) (Entered: 05/17/2017)
05/17/2017 14 SUMMONS Returned Executed as to U.S. Patent and Trademark Office; served on 5/17/2017. (dest, ) (Entered: 05/17/2017)
07/17/2017 15 MOTION to Dismiss for Failure to State a Claim with Roseboro,. by Michelle Lee, United States Patent and Trademark Office. (Kimball, Kimere) (Entered: 07/17/2017)
07/17/2017 16 MOTION to Dismiss for Lack of Jurisdiction with Roseboro,. by Michelle Lee, United States Patent and Trademark Office. (Kimball, Kimere) (Entered: 07/17/2017)
07/17/2017 17 Roseboro Notice as to Motion to Dismiss (Dkt Nos. 15, 16) by Michelle Lee, United States Patent and Trademark Office (Kimball, Kimere) (Entered: 07/17/2017)
07/17/2017 18 Memorandum in Support re 16 MOTION to Dismiss for Lack of Jurisdiction with Roseboro,., 15 MOTION to Dismiss for Failure to State a Claim with Roseboro,. filed by Michelle Lee, United States Patent and Trademark Office. (Attachments: # 1 Exhibit Ex. 1 (‘691 Board Decision), # 2 Exhibit Ex. 2 (‘258 Board Decision), # 3 Exhibit Ex. 3 (‘058 Board Decision), # 4 Exhibit Ex. 4 (‘765 Board Decision), # 5 Exhibit Ex. 5 (‘643 Board Decision, # 6 Exhibit Ex. 6 (DIA Report), # 7 Exhibit Ex. 7 (DTRA Report), # 8 Exhibit Ex. 8 (‘457 Specification), # 9 Exhibit Ex. 9 (‘970 Specification), # 10 Exhibit Ex. 10 (‘058 Specification), # 11 Exhibit Ex. 11 (‘765 Specification), # 12 Exhibit Ex. 12 (Damelin Decl.), # 13 Exhibit Ex. 13 (Bartlett Decl.), # 14 Exhibit Ex. 14 (Unpublished Cases))(Kimball, Kimere) (Entered: 07/17/2017)

1-17-cv-00482-18-2 ‘258 Board Decision

07/17/2017 19 Notice of Hearing Date set for 9/15/17 re 16 MOTION to Dismiss for Lack of Jurisdiction with Roseboro,., 15 MOTION to Dismiss for Failure to State a Claim with Roseboro,. (Kimball, Kimere) (Entered: 07/17/2017)
07/18/2017 Set Deadlines as to 16 MOTION to Dismiss for Lack of Jurisdiction with Roseboro,., 15 MOTION to Dismiss for Failure to State a Claim with Roseboro,.. Motion Hearing set for 9/15/2017 at 10:00 AM in Alexandria Courtroom 600 before District Judge Leonie M. Brinkema. (clar, ) (Entered: 07/18/2017)
08/08/2017 20 MOTION for Leave to File Plaintiff’s Opposition to Defendant’s Motion to Dismiss by Mitchell R. Swartz. (Attachments: # 1 Letter)(dest, ) (Entered: 08/08/2017)
08/08/2017 21 MOTION to Strike Defendant’s Motion by Mitchell R. Swartz. (Attachments: # 1 Letter)(dest, ) (Entered: 08/08/2017)
08/08/2017 22 MOTION for Reciprocity Re: Roseboro by Mitchell R. Swartz. (dest, ) (Attachment(s): # 1 Letter) (dest, ). (Entered: 08/08/2017)
08/08/2017 23 Declaration of Dr. Mitchell Swartz by Mitchell R. Swartz. (Attachments: # 1 Letter)(dest, ) (Entered: 08/08/2017)
08/08/2017 24 MOTION to Appoint Counsel by Mitchell R. Swartz. (Attachments: # 1 Letter)(dest, ) (Entered: 08/08/2017)
08/08/2017 25 Memorandum in Opposition to Defendant’s Motion to Dismiss filed by Mitchell R. Swartz. (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 Exhibit 9, # 10 Exhibit 10, # 11Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55 part 1, # 56 Exhibit 55 part 2, # 57 Exhibit 56, # 58 Exhibit 57, # 59 Exhibit 58, # 60 Attachment- Supreme Court of the United States case booklet)(dest, ) Modified on 8/8/2017 (dest, ). (Entered: 08/08/2017)

1-17-cv-00482-25

 

08/14/2017 26 MOTION for Extension of Time to File Response/Reply as to 16 MOTION to Dismiss for Lack of Jurisdiction with Roseboro,., 15 MOTION to Dismiss for Failure to State a Claim with Roseboro,. by Michelle Lee, United States Patent and Trademark Office. (Attachments: # 1 Proposed Order)(Kimball, Kimere) (Entered: 08/14/2017)
08/14/2017 27 ORDER- it is hereby ORDERED that Defendant’s motion for an extension of time is GRANTED; and it is hereby ORDERED that Defendant shall file its reply memorandum on or before August 17, 2017. Signed by District Judge Leonie M. Brinkema on 8/14/2017. (dest, ) (copy mailed to pro se) (Entered: 08/14/2017)
08/17/2017 28 NOTICE by Michelle Lee, United States Patent and Trademark Office of Substitution of Defendant (Kimball, Kimere) (Entered: 08/17/2017)
08/17/2017 29 REPLY to Response to Motion re 16 MOTION to Dismiss for Lack of Jurisdiction with Roseboro,., 15 MOTION to Dismiss for Failure to State a Claim with Roseboro,. filed by Michelle Lee, United States Patent and Trademark Office. (Attachments: # 1Exhibit Def. Ex. 15 (‘058 Final Rejection), # 2 Exhibit Def. Ex. 16 (‘643 Final Rejection))(Kimball, Kimere) (Entered: 08/17/2017)
08/17/2017 30 ORDER granting [Dkt. No. 20] Motion for Leave to File, and it is hereby ORDERED that plaintiff’s opposition brief is accepted for filing; and it is hereby ORDERED that plaintiff’s Motion to Strike [Dkt. No. 21] be and is DENIED; and it is hereby ORDERED that plaintiff’s Motion for Reciprocity [Dkt. No. 22] be and is DENIED. Signed by District Judge Leonie M. Brinkema on 8/17/2017. (see Order for further details) (dest, ) (copy sent as directed in the Order) (Entered: 08/17/2017)
08/22/2017 31 MEMORANDUM OPINION. Signed by District Judge Leonie M. Brinkema on 8/22/2017. (dest, )(copy mailed to plaintiff by chambers) (Entered: 08/22/2017)
08/22/2017 32 ORDER- For the reasons stated in the accompanying Memorandum Opinion, defendant’s Motion to Dismiss [Dkt. Nos. 15 and 16] is GRANTED, and it is hereby ORDERED that the Complaint be and is DISMISSED WITH PREJUDICE, except for Count 3, which is DISMISSED WITHOUT PREJUDICE. Signed by District Judge Leonie M. Brinkema on 8/22/2017. (see Order for further details) (dest, ) (copy mailed to plaintiff by chambers) (Entered: 08/22/2017)

MEMORANDUM-OPINION-granting-motion-to-dismiss.pdf

08/22/2017 33 JUDGMENT- Pursuant to the order of this Court entered on August 22, 2017 and in accordance with Federal Rules of Civil Procedure 58, JUDGMENT is hereby entered in favor of Joseph Matal and United States Patent and Trademark Office and against Michael R. Swartz. Signed by Clerk on 8/22/2017. (dest, ) (Entered: 08/22/2017)
09/01/2017 34 MOTION for Reconsideration re 33 Judgment, 32 Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Dismiss/Lack of Jurisdiction, by Mitchell R. Swartz. (Attachments: # 1 Letter)(dest, ) (Entered: 09/07/2017)
09/01/2017 35 MOTION for Leave to File Memorandum in Support by Mitchell R. Swartz. (Attachments: # 1 Proposed Memorandum in Support, # 2 Exhibit 59, # 3 Exhibit 60, # 4 Exhibit 61, # 5 Exhibit 62, # 6 Exhibit 63 Part 1, # 7 Exhibit 63 Part 2, # 8 Exhibit 63 Part 3, # 9 Exhibit 64 Part 1, # 10 Exhibit Part 2, # 11 Exhibit Part 3, # 12 Exhibit 65)(dest, ) (Entered: 09/07/2017)
09/07/2017 36 ORDER- it is hereby ORDERED that plaintiff’s Motion for Leave to File a Memorandum in Support [Dkt. No. 35] be and is DENIED AS MOOT, and it is further ORDERED that plaintiffs Motion for Reconsideration [Dkt. No. 34] be and is DENIED. Signed by District Judge Leonie M. Brinkema on 9/7/2017. (see Order for further details) (dest, ) (copy mailed to Pro Se by chambers) (Entered: 09/07/2017)

MEMORANDUM OPINION granting motion to dismiss

10/24/2017 37 NOTICE OF APPEAL as to 33 Judgment, 31 Memorandum Opinion, 36 Order on Motion for Reconsideration, Order on Motion for Leave to File,, 30 Order on Motion for Leave to File, Order on Motion to Strike, Order on Motion for Miscellaneous Relief, 32 Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Dismiss/Lack of Jurisdiction, by Mitchell R. Swartz. Filing fee $ 505. (Attachments: # 1 Letter, # 2 Receipt)(dest, ) (Entered: 10/26/2017)
10/26/2017 Transmission of Notice of Appeal to US Federal Circuit re 37 Notice of Appeal, (dest, ) (Entered: 10/26/2017)
11/01/2017 38 USCA Case Number 18-1122 U.S. Federal Circuit for 37 Notice of Appeal, filed by Mitchell R. Swartz. (dest, ) (Entered: 11/01/2017)
07/17/2018 39 Opinion of USCA for the Federal Circuit decided 7/17/2018 re 37 Notice of Appeal- AFFIRMED(dest, ) (Entered: 07/17/2018)
07/17/2018 40 USCA for Federal Circuit JUDGMENT as to 37 Notice of Appeal, filed by Mitchell R. Swartz. (dest, ) Modified on 7/17/2018 to add document (dest, ). (Entered: 07/17/2018)

 

PACER Service Center
Transaction Receipt
07/20/2018 14:14:01

 

Leave a Reply