Search
Patexia Research
Case number 1:18-cv-09637

Weight Watchers International, Inc. v. Noom, Inc. > Documents

Date Field Doc. No.Description (Pages)
Dec 20, 2019 46 AO 120 Form Trademark - Case Terminated - Submitted (3)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 12/19/2019 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (km)
Dec 19, 2019 45 Stipulation of Voluntary Dismissal (1)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Noom, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Weight Watchers International, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Mayberry, John)
Nov 14, 2019 44 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [43] Letter filed by Noom, Inc. ENDORSEMENT: Conference adjourned from November 19, 2019 to January 7, 2020 at 2:30 p.m. (Case Management Conference set for 1/7/2020 at 02:30 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 11/14/2019) (jwh)
Nov 13, 2019 43 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Steven M. Shepard dated November 13, 2019 re: Joint Request to Postpone the Case Management Conference. Document filed by Noom, Inc..(Shepard, Steven)
Oct 30, 2019 42 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [41] Letter filed by Noom, Inc. ENDORSEMENT: Conference adjourned from November 5, 2019 to November 19, 2019 at 11:00 a.m. SO ORDERED. (Case Management Conference set for 11/19/2019 at 11:00 AM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 10/30/2019) (jca)
Oct 30, 2019 41 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Steven M. Shepard dated October 30, 2019 re: Joint Request to Postpone the Case Management Conference. Document filed by Noom, Inc..(Shepard, Steven)
Oct 22, 2019 40 Answer to Amended Complaint (14)
Docket Text: ANSWER to [24] Amended Complaint. Document filed by Noom, Inc..(Shepard, Steven)
Oct 22, 2019 39 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Noom, Inc..(Shepard, Steven)
Oct 1, 2019 38 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [37] Letter filed by Noom, Inc. ENDORSEMENT: OK. Application granted. (Noom, Inc. answer due 10/22/2019.) (Signed by Judge P. Kevin Castel on 10/1/2019) (jwh) Modified on 11/21/2019 (jwh).
Sep 30, 2019 37 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Steven M. Shepard dated September 30, 2019 re: Second Request to Extend Answer Deadline. Document filed by Noom, Inc..(Shepard, Steven)
Sep 9, 2019 36 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [32] Motion to Withdraw as Attorney. Defendant's motion for an order directing the withdrawal of Lucas E. Issacharoff as counsel for Noom, Inc. and for Lucas E. Issacharoff to be removed from this action's CM/ECF service list for this matter, is GRANTED. Attorney Lucas Estlund Issacharoff terminated. (Signed by Judge P. Kevin Castel on 9/6/2019) (ne)
Sep 3, 2019 35 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [34] Letter filed by Noom, Inc., Noom, Inc. ENDORSEMENT: Time to answer extended to October 8. conference scheduled for Nov. 5, 2019 at 11:15 a.m. So Ordered. answer due 10/8/2019., (Status Conference set for 11/5/2019 at 11:15 AM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 9/2/2019) (js)
Aug 30, 2019 34 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Steven M. Shepard dated August 30, 2019 re: Request to Extend Answer Deadline. Document filed by Noom, Inc..(Shepard, Steven)
Aug 19, 2019 33 Memorandum & Opinion (29)
Docket Text: OPINION AND ORDER re: [26] MOTION to Dismiss filed by Noom, Inc. The Complaint plausibly alleges violations of the Lanham Act (Count One) and section 350 of the New York General Business Law (Count Four) as to ads claiming that Noom's program is backed by scientific research and "proven" by medical journals. The motion to dismiss is therefore DENIED as to these claims, but GRANTED as to all other claims. The Clerk is directed to terminate the motion. (Docket # 26.) (Signed by Judge P. Kevin Castel on 8/19/2019) (mro)
Jul 12, 2019 32 Text of Proposed Order to Withdraw as Counsel for Lucas E. Issacharoff (1)
Jul 12, 2019 32 Main Document (3)
Docket Text: MOTION for Lucas E. Issacharoff to Withdraw as Attorney . Document filed by Noom, Inc.. (Attachments: # (1) Text of Proposed Order to Withdraw as Counsel for Lucas E. Issacharoff)(Issacharoff, Lucas)
Mar 20, 2019 31 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion re: [26] MOTION to Dismiss . . Document filed by Noom, Inc.. (Shepard, Steven)
Mar 6, 2019 30 Memorandum of Law in Opposition to Motion (30)
Docket Text: MEMORANDUM OF LAW in Opposition re: [26] MOTION to Dismiss . . Document filed by Weight Watchers International, Inc.. (Mayberry, John)
Feb 13, 2019 29 Exhibit 10 (3)
Feb 13, 2019 29 Exhibit 9 (3)
Feb 13, 2019 29 Exhibit 8 (10)
Feb 13, 2019 29 Exhibit 7 (9)
Feb 13, 2019 29 Exhibit 6 (8)
Feb 13, 2019 29 Exhibit 5 (10)
Feb 13, 2019 29 Exhibit 4 (10)
Feb 13, 2019 29 Exhibit 3 (7)
Feb 13, 2019 29 Exhibit 2 (6)
Feb 13, 2019 29 Exhibit 1 (10)
Feb 13, 2019 29 Main Document (4)
Docket Text: DECLARATION of Lucas Issacharoff in Support re: [26] MOTION to Dismiss .. Document filed by Noom, Inc.. (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)(Shepard, Steven)
Feb 13, 2019 28 Notice (Other) (6)
Docket Text: NOTICE of Request for Judicial Notice in Support of Defendant Noom, Inc.'s Motion to Dismiss [dkt 26] re: [26] MOTION to Dismiss .. Document filed by Noom, Inc.. (Shepard, Steven)
Feb 12, 2019 27 Memorandum of Law in Support of Motion (30)
Docket Text: MEMORANDUM OF LAW in Support re: [26] MOTION to Dismiss . . Document filed by Noom, Inc.. (Shepard, Steven)
Feb 12, 2019 26 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss . Document filed by Noom, Inc..(Shepard, Steven)
Feb 1, 2019 N/A Mediator Session Held (0)
Docket Text: Mediator Session Held on 1/29/19 at Mediator's Office, *Change of Location from 40 Foley Square* (ah) Modified on 2/1/2019 (ah).
Jan 22, 2019 24 Exhibit B (8)
Jan 22, 2019 24 Exhibit A (13)
Jan 22, 2019 24 Main Document (42)
Docket Text: AMENDED COMPLAINT amending [1] Complaint against Noom, Inc..Document filed by Weight Watchers International, Inc.. Related document: [1] Complaint. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Mayberry, John)
Jan 9, 2019 N/A Notice of Mediator Assignment (0)
Docket Text: NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediator Schedule due by 2/8/2019.(rpr)
Jan 9, 2019 N/A Mediation Conference Scheduled/Re-Scheduled (0)
Docket Text: MEDIATOR SESSION SCHEDULED First Mediation Session scheduled for 1/29/2019 at 10 AM at 40 Foley.(rpr)
Jan 8, 2019 23 Mediation Referral Order (1)
Docket Text: MEDIATION REFERRAL ORDER DECLARING CASE ELIGIBLE FOR MEDIATION: This case is determined to be eligible for mediation as to all issues, as further set forth in this order. Mediation session is scheduled for January 29, 2019 at 10:00 a.m. Mediator may adjust date of first session by seven days. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 1/18/2019. Mediator Expertise Request due by 1/14/2019. (Signed by Judge P. Kevin Castel on 1/8/2019) (jwh)
Jan 8, 2019 22 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: WHEREAS, defendant(s) has/have expressed an intent to move to dismiss the complaint pursuant to Rule 12(b)(6), Fed. R. Civ. P., on the basis set forth in a pre-motion letter. WHEREAS, plaintiff has been offered the opportunity to amend the pleading in response to the pre-motion letter, and will do so within 14 days. NOW, therefore, as a result of a Rule 16 conference held today, the following is ORDERED: Motions due by 2/12/2019. Responses due by 3/6/2019. Replies due by 3/20/2019. Discovery is stayed. (Signed by Judge P. Kevin Castel on 1/8/2019) (jwh)
Jan 8, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Initial Pretrial Conference held on 1/8/2019. See, Scheduling Order. (Nacanther, Florence)
Dec 28, 2018 21 Letter (3)
Docket Text: JOINT LETTER addressed to Judge P. Kevin Castel from J. David Mayberry and Steven M. Shepard dated December 28, 2018 re: pretrial conference. Document filed by Weight Watchers International, Inc..(Mayberry, John)
Dec 20, 2018 20 Letter (10)
Docket Text: LETTER addressed to Judge P. Kevin Castel from J. David Mayberry dated December 20, 2018 re: Response to Noom, Inc.'s pre-motion letter of December 14, 2018. Document filed by Weight Watchers International, Inc..(Mayberry, John)
Dec 14, 2018 19 Letter (6)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Steven M. Shepard dated December 14, 2018 re: Pre-motion letter pursuant to Rule 3(a) of the Courts Individual Practices. Document filed by Noom, Inc..(Shepard, Steven)
Dec 13, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [17] Motion for Brittany Taylor Knutson to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Dec 13, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [17] MOTION for Brittany Taylor Knutson to Appear Pro Hac Vice Filing fee $ 200.00, receipt number ANYSDC-15999122. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
Dec 12, 2018 17 Text of Proposed Order (1)
Dec 12, 2018 17 Exhibit Certificates of Good Standing (3)
Dec 12, 2018 17 Affidavit Affidavit of Brittany Knutson (1)
Dec 12, 2018 17 Main Document (2)
Docket Text: MOTION for Brittany Taylor Knutson to Appear Pro Hac Vice Filing fee $ 200.00, receipt number ANYSDC-15999122. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Weight Watchers International, Inc.. (Attachments: # (1) Affidavit Affidavit of Brittany Knutson, # (2) Exhibit Certificates of Good Standing, # (3) Text of Proposed Order)(Knutson, Brittany)
Dec 4, 2018 16 Text of Proposed Order (1)
Dec 4, 2018 16 Exhibit Certificates of Good Standing (2)
Dec 4, 2018 16 Affidavit Affidavit of Brittany Knutson (1)
Dec 4, 2018 16 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Brittany Taylor Knutson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15999122. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Weight Watchers International, Inc.. (Attachments: # (1) Affidavit Affidavit of Brittany Knutson, # (2) Exhibit Certificates of Good Standing, # (3) Text of Proposed Order)(Knutson, Brittany) Modified on 12/4/2018 (wb).
Dec 4, 2018 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [16] MOTION for Brittany Taylor Knutson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15999122. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Virginia;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
Nov 16, 2018 15 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [14] Letter, filed by Noom, Inc. Application granted. Noom, Inc. answer due 12/14/2018. Conference adjourned from December 19, 2018 to Jan. 8, 2019, at 2:15p. SO ORDERED.Initial Conference set for 1/8/2019 at 02:15 PM before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 11/16/2018) (ks)
Nov 16, 2018 14 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Lucas Issacharoff dated November 16, 2018 re: Request for extension of the responsive pleading deadline and extension of initial case management conference. Document filed by Noom, Inc..(Issacharoff, Lucas)
Nov 15, 2018 13 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Lucas Estlund Issacharoff on behalf of Noom, Inc.. (Issacharoff, Lucas)
Nov 15, 2018 12 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Steven M. Shepard on behalf of Noom, Inc.. (Shepard, Steven)
Nov 14, 2018 11 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Complaint. Noom, Inc. served on 11/1/2018, answer due 11/23/2018. Service was accepted by Denise de la Rama, Director of Operations & Finance. Document filed by Weight Watchers International, Inc.. (Henn, Richard)
Oct 23, 2018 10 Order for Initial Pretrial Conference (1)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference set for 12/19/2018 at 12:15 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel, as further set forth in this order. (Signed by Judge P. Kevin Castel on 10/23/2018) (jwh)
Oct 22, 2018 9 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Noom, Inc.. (pne)
Oct 22, 2018 8 AO 120 Form Trademark - Case Opening - Submitted (2)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (pne)
Oct 22, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pne)
Oct 22, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (pne)
Oct 22, 2018 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge P. Kevin Castel. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (pne)
Oct 19, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by William H. Brewster on behalf of Weight Watchers International, Inc.. (Brewster, William)
Oct 19, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Richard Charles Henn, Jr on behalf of Weight Watchers International, Inc.. (Henn, Richard)
Oct 19, 2018 5 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Noom, Inc., re: [1] Complaint. Document filed by Weight Watchers International, Inc.. (Mayberry, John)
Oct 19, 2018 4 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (2)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Mayberry, John)
Oct 19, 2018 3 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Weight Watchers International, Inc..(Mayberry, John)
Oct 19, 2018 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Mayberry, John)
Oct 19, 2018 1 Exhibit 1-3 (29)
Oct 19, 2018 1 Main Document (33)
Docket Text: COMPLAINT against Noom, Inc.. (Filing Fee $ 400.00, Receipt Number ANYSDC-15781980)Document filed by Weight Watchers International, Inc.. (Attachments: # (1) Exhibit 1-3)(Mayberry, John)
Menu