Search
Patexia Research
Case number 1:21-cv-16864

CONSALO FAMILY FARMS, LLC v. MUCCI INTERNATIONAL MARKETING INC. > Documents

Date Field Doc. No.Description (Pages)
Mar 25, 2022 39 Order (1)
Docket Text: ORDER granting Stipulation of Dismissal with prejudice. Signed by Judge Joseph H. Rodriguez on 3/24/2022. (dmr)
Mar 25, 2022 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (dmr)
Mar 24, 2022 38 Stipulation of Dismissal (aty) (3)
Docket Text: STIPULATION of Dismissal by CONSALO FAMILY FARMS, LLC. (LOWRY, TIMOTHY)
Mar 21, 2022 N/A Order (0)
Docket Text: Text Order: Based on the letter from counsel (Doc. No. 36), and for good cause shown, the March 23, 2022 settlement conference and the deadline for submitting memoranda is adjourned. The Court will hold a status conference on April 22, 2022 at 11:00 a.m., in the event that a resolution has not been reached before that time. The call-in number is 888-808-6929, access code 2170922#. If a resolution is reached, counsel should advise the court by letter. So Ordered by Magistrate Judge Matthew J. Skahill on 3/21/22. (Shaw, A).
Mar 18, 2022 36 Letter (2)
Docket Text: Letter from Liza M. Walsh (requesting "So Order") re [35] Order, Set Hearings. (WALSH, LIZA)
Feb 10, 2022 35 Order (2)
Docket Text: ORDER granting the letter request to reschedule the Settlement Conference to 3/23/2022 at 2:00 PM before Magistrate Judge Matthew J. Skahill. Signed by Magistrate Judge Matthew J. Skahill on 2/10/2022. (dmr)
Feb 10, 2022 34 Order (1)
Docket Text: ORDER granting letter request to withdraw Jessica A. Vosgerchian as pro hac vice counsel. Signed by Magistrate Judge Matthew J. Skahill on 2/9/2022. (dmr)
Feb 9, 2022 33 Letter (2)
Docket Text: Letter from Liza M. Walsh (requesting "So Order") re [25] Scheduling Order,. (WALSH, LIZA)
Feb 8, 2022 32 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Matthew J. Skahill, U.S.M.J. re [21] Order on Motion for Leave to Appear,. (WALSH, LIZA)
Jan 28, 2022 31 Discovery Confidentiality Order (8)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Matthew J. Skahill on 1/28/2022. (pr, )
Jan 14, 2022 30 Exhibit (8)
Jan 14, 2022 30 Main Document (8)
Docket Text: Proposed Order Discovery Confidentiality Order by CONSALO FAMILY FARMS, LLC. (Attachments: # (1) Exhibit)(LOWRY, TIMOTHY)
Jan 11, 2022 29 Order (1)
Docket Text: ORDER extending deadline for Discovery Confidentiality Order to 1/14/2022. Signed by Magistrate Judge Matthew J. Skahill on 1/11/2022. (pr, )
Jan 3, 2022 28 Letter (1)
Docket Text: Letter from Timothy Lowry. (LOWRY, TIMOTHY)
Dec 13, 2021 27 Order (17)
Docket Text: STIPULATED ORDER GOVERNING ELECTRONIC DISCOVERY. Signed by Magistrate Judge Matthew J. Skahill on 12/10/2021. (pr, )
Dec 10, 2021 26 Text of Proposed Order for E-Discovery Protocol (17)
Dec 10, 2021 26 Main Document (1)
Docket Text: Letter from Liza M. Walsh. (Attachments: # (1) Text of Proposed Order for E-Discovery Protocol)(WALSH, LIZA)
Dec 3, 2021 25 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: Telephonic Settlement Conference set for 2/14/2022 02:00 PM before Magistrate Judge Matthew J. Skahill. Amended Pleadings due by 1/15/2022. Pretrial Factual Discovery due by 4/29/2022. Dispositive Motions due by 8/26/2022.. Signed by Magistrate Judge Matthew J. Skahill on 12/3/2021. (pr, )
Dec 3, 2021 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jessica A. Vosgerchian to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13019511.) (WALSH, LIZA)
Dec 3, 2021 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kira-Khanh McCarthy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13019502.) (WALSH, LIZA)
Dec 3, 2021 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John L. Strand to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13019499.) (WALSH, LIZA)
Dec 2, 2021 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: Fee Paid as to Gina Durham. $ 150, receipt number NEW045791 (pnm)
Dec 1, 2021 21 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [14] Motion for Leave to Appear Pro Hac Vice as to JOHN L. STRAND, JESSICA A. VOSGERCHIAN, KIRA-KHANH MCCARTHY, each shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Matthew J. Skahill on 12/1/2021. (pr, )
Dec 1, 2021 20 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to COLIN STEELE, shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Matthew J. Skahill on 12/1/2021. (pr, )
Dec 1, 2021 19 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [9] Motion for Leave to Appear Pro Hac Vice as to GINA DURHAM, shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Matthew J. Skahill on 12/1/2021. (pr, )
Dec 1, 2021 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Matthew J. Skahill: Initial Conference held by phone on 12/1/2021. (rss, )
Dec 1, 2021 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee for COLIN STEELE, ESQ: $ 150, receipt number NEW045781 (mfr)
Nov 30, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The call-in and access numbers for the initial conference scheduled for December 1, 2021 at 11:00 a.m. is 888-808-6929, access code 2170922#. So Ordered by Magistrate Judge Matthew J. Skahill on 11/30/21. (Shaw, A)
Nov 24, 2021 17 Joint Discovery Plan (5)
Docket Text: Joint Discovery Plan by CONSALO FAMILY FARMS, LLC.(LOWRY, TIMOTHY)
Nov 22, 2021 16 Answer to Counterclaim (11)
Docket Text: ANSWER to Counterclaim by CONSALO FAMILY FARMS, LLC.(LOWRY, TIMOTHY)
Nov 8, 2021 15 Order Initial Scheduling Conference (Camden) (6)
Docket Text: Order Initial Conference set for 12/1/2021 11:00 AM in Teleconference before Magistrate Judge Matthew J. Skahill.. Signed by Magistrate Judge Matthew J. Skahill on 11/8/2021. (pr, )
Nov 8, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Matthew J. Skahill added. Magistrate Judge Karen M. Williams no longer assigned to case. (dd, )
Nov 5, 2021 14 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by MUCCI INTERNATIONAL MARKETING INC.. (Attachments: # (1) Certification of John L. Strand, # (2) Certification of Jessica A. Vosgerchian, # (3) Certification of Kira-Khanh McCarthy, # (4) Certification of Liza M. Walsh, # (5) Statement in Lieu of Brief, # (6) Text of Proposed Order)(WALSH, LIZA)
Nov 5, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [14] MOTION for Leave to Appear Pro Hac Vice . Motion set for 12/6/2021 before Magistrate Judge K. M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (pr, )
Nov 5, 2021 14 Certification of John L. Strand (3)
Nov 5, 2021 14 Certification of Jessica A. Vosgerchian (3)
Nov 5, 2021 14 Certification of Kira-Khanh McCarthy (3)
Nov 5, 2021 14 Certification of Liza M. Walsh (3)
Nov 5, 2021 14 Statement in Lieu of Brief (2)
Nov 5, 2021 14 Text of Proposed Order (2)
Nov 2, 2021 11 COMPLAINT (13)
Nov 2, 2021 12 Main Document (2)
Docket Text: Proposed Order by CONSALO FAMILY FARMS, LLC re [9] MOTION for Leave to Appear Pro Hac Vice . (Attachments: # (1) Certificate of Service)(LOWRY, TIMOTHY)
Nov 2, 2021 12 Certificate of Service (2)
Nov 2, 2021 13 Main Document (2)
Docket Text: Proposed Order by CONSALO FAMILY FARMS, LLC re [10] MOTION for Leave to Appear Pro Hac Vice . (Attachments: # (1) Certificate of Service)(LOWRY, TIMOTHY)
Nov 2, 2021 13 Certificate of Service (2)
Nov 2, 2021 11 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) COMPLAINT) (alb)
Nov 2, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [10] MOTION for Leave to Appear Pro Hac Vice , [9] MOTION for Leave to Appear Pro Hac Vice . Motion set for 12/6/2021 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (pr, )
Nov 1, 2021 10 Exhibit Certification of Timothy J. Lowry (3)
Nov 1, 2021 10 Exhibit Certification of Colin Steele (3)
Nov 1, 2021 10 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by CONSALO FAMILY FARMS, LLC. (Attachments: # (1) Exhibit Certification of Colin Steele, # (2) Exhibit Certification of Timothy J. Lowry)(LOWRY, TIMOTHY)
Nov 1, 2021 9 Exhibit Certification of Timothy J. Lowry (4)
Nov 1, 2021 9 Exhibit Certification of Gina Durham (4)
Nov 1, 2021 9 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by CONSALO FAMILY FARMS, LLC. (Attachments: # (1) Exhibit Certification of Gina Durham, # (2) Exhibit Certification of Timothy J. Lowry)(LOWRY, TIMOTHY)
Nov 1, 2021 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JOSEPH L. LINARES on behalf of MUCCI INTERNATIONAL MARKETING INC. (LINARES, JOSEPH)
Nov 1, 2021 7 AO120 Form (1)
Nov 1, 2021 7 Exhibit D-H (48)
Nov 1, 2021 7 Exhibit B-C (77)
Nov 1, 2021 7 Exhibit A (4)
Nov 1, 2021 7 Main Document (36)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against CONSALO FAMILY FARMS, LLC by MUCCI INTERNATIONAL MARKETING INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B-C, # (3) Exhibit D-H, # (4) AO120 Form)(WALSH, LIZA)
Nov 1, 2021 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HECTOR DANIEL RUIZ on behalf of MUCCI INTERNATIONAL MARKETING INC. (RUIZ, HECTOR)
Nov 1, 2021 5 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MUCCI INTERNATIONAL MARKETING INC.. (WALSH, LIZA)
Sep 20, 2021 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MUCCI INTERNATIONAL MARKETING INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (alb, )
Sep 14, 2021 3 Exhibit (to Document) (1)
Docket Text: Exhibit to [1] Complaint, Civil Cover Sheet by CONSALO FAMILY FARMS, LLC. (LOWRY, TIMOTHY)
Sep 13, 2021 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CONSALO FAMILY FARMS, LLC. (LOWRY, TIMOTHY)
Sep 13, 2021 1 Exhibit 12 (5)
Sep 13, 2021 1 Exhibit 11 (5)
Sep 13, 2021 1 Exhibit 10 (8)
Sep 13, 2021 1 Exhibit 9 (3)
Sep 13, 2021 1 Exhibit 8 (3)
Sep 13, 2021 1 Exhibit 7 (9)
Sep 13, 2021 1 Exhibit 6 (9)
Sep 13, 2021 1 Exhibit 5 (3)
Sep 13, 2021 1 Exhibit 4 (2)
Sep 13, 2021 1 Exhibit 3 (2)
Sep 13, 2021 1 Exhibit 2 (2)
Sep 13, 2021 1 Exhibit 1 (2)
Sep 13, 2021 1 Main Document (13)
Docket Text: COMPLAINT against Mucci International Marketing Inc. ( Filing and Admin fee $ 402 receipt number ANJDC-12796365) with JURY DEMAND, filed by CONSALO FAMILY FARMS, LLC. (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, # (11) Exhibit 11, # (12) Exhibit 12)(LOWRY, TIMOTHY)
Sep 13, 2021 N/A Add and Terminate Judges (0)
Docket Text: Judge Joseph H. Rodriguez and Magistrate Judge Karen M. Williams added. (mmb, )
Menu