Search
Patexia Research
Case number 3:17-cv-02454

AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC. et al v. JOLLYPROM.COM et al > Documents

Date Field Doc. No.Description (Pages)
Aug 14, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (mmh)
Mar 26, 2018 59 Order (2)
Docket Text: CONSENT ORDER of Dismissal with prejudice as to defendant VBRIDAL.COM. Signed by Judge Anne E. Thompson on 3/26/2018. (mmh)
Mar 26, 2018 60 Order (2)
Docket Text: CONSENT ORDER of Dismissal by all Plaintiffs as to Defendant VBRIDAL.COM. Signed by Judge Anne E. Thompson on 3/26/2018. (mmh)
Mar 12, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 3/12/2018. (if, )
Mar 9, 2018 57 Opinion (12)
Docket Text: OPINION filed. Signed by Judge Anne E. Thompson on 3/9/2018. (mmh)
Mar 9, 2018 58 Order on Motion for Default Judgment (6)
Docket Text: ORDER granting [52] Motion for Default Judgment. JUDGMENT is entered in favor of Plaintiffs and against Defendants jollyprom.com, jollybelle.com, hocostory.com, promclassy.com, promever.com, prettygirldressess.com, kenmadress.com, glamchase.com, dressywell.com, ca-bridals.com, ikmdresses.com, simibridal.com, dressesofgirl.com, promstylish.com, and jennaprom.com.. Enjoining and restraining Defaulting Defendants from certain actions; Copy of this Order shall be served on Defaulting Defendants by Plaintiff by certified mail. Signed by Judge Anne E. Thompson on 3/9/2018. (mmh) Modified on 3/15/2018 (eaj, ).
Feb 14, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Court will conduct a telephonic case management conference on 03/12/2018 at 9:30 a.m. with Plaintiff to initiate the call to Chambers; furthermore, the deadline for Defendant Vbridal.com to respond to the Complaint is hereby extended to 03/15/2018. So Ordered by Magistrate Judge Lois H. Goodman on 02/14/2018. (Gonzalez, P)
Feb 13, 2018 55 Letter (3)
Docket Text: Letter from Adam K. Derman To: The Honorable Lois H. Goodman, U.S.M.J. Re: The 2/12/18 Letter From Mr. Craig Hilliard. (DERMAN, ADAM)
Feb 12, 2018 54 Letter (2)
Docket Text: Letter from Craig S. Hilliard, Esq. re [53] Letter,. (HILLIARD, CRAIG)
Feb 8, 2018 53 Letter (4)
Docket Text: Letter from Adam K. Derman, Esq. to Hon. Lois H. Goodman, U.S.M.J. requesting (i) an order directing Plaintiffs to provide a fully executed Settlement Agreement in the form previously agreed by a date certain failing which their Complaint will be dismissed with prejudice; and (ii) an order compelling Plaintiffs to pay Vbridal.coms attorneys fees and costs since November 28, 2017. (DERMAN, ADAM)
Jan 17, 2018 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to JOLLYPROM.COM, JOLLYBELLE.COM, HOCOSTORY.COM, PROMCLASSY.COM, PROMEVER.COM, PRETTYGIRLDRESSESS.COM, KENMMADRESS.COM, GLAMCHASE.COM, DRESSYWELL.COM, CA-BRIDALS.COM, IKMDRESSES.COM, SIMIBRIDAL.COM, DRESSESOFGIRL.COM, PROMSTYLISH.COM and JENNAPROM.COM for failure to plead or otherwise defend. (mmh)
Jan 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [52] MOTION for Default Judgment as to Remaining Defendants. Motion set for 2/20/2018 before Judge Anne E. Thompson. 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. (mmh)
Jan 17, 2018 52 Main Document (2)
Docket Text: MOTION for Default Judgment as to Remaining Defendants by ALLURE BRIDALS, INC., ALYCE DESIGNS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., BONNY MT ENTERPRISES CO., LTD., CASABLANCA BRIDALS, INC., COUNTESS CORPORATION, EDWARD BERGER, INC., ESSENSE OF AUSTRALIA, INC., FAVIANA INTERNATIONAL, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., LOVELANE, LLC, MAGGIE SOTTERO DESIGNS, LLC, MON CHERI BRIDALS, LLC, MORI LEE, LLC, NEXT CENTURY PRODUCTIONS, INC., PRECIOUS FORMALS, INC., PROMGIRL, INC., PROMGIRL, LLC. Responses due by 2/6/2018 (Attachments: # (1) Brief, # (2) Declaration of Craig Hilliard, Esq., # (3) Exhibit A of Hilliard Declaration, # (4) Exhibit B of Hilliard Declaration, # (5) Exhibit C of Hilliard Declaration, # (6) Exhibit D of Hilliard Declaration, # (7) Exhibit E of Hilliard Declaration, # (8) Exhibit F of Hilliard Declaration, # (9) Exhibit G of Hilliard Declaration, # (10) Exhibit H of Hilliard Declaration, # (11) Exhibit I of Hilliard Declaration, # (12) Exhibit J of Hilliard Declaration, # (13) Exhibit K of Hilliard Declaration, # (14) Exhibit L of Hilliard Declaration, # (15) Exhibit M of Hilliard Declaration, # (16) Exhibit N of Hilliard Declaration, # (17) Exhibit O of Hilliard Declaration, # (18) Exhibit P of Hilliard Declaration, # (19) Text of Proposed Order)(HILLIARD, CRAIG)
Jan 17, 2018 52 Brief (32)
Jan 17, 2018 52 Declaration of Craig Hilliard, Esq. (3)
Jan 17, 2018 52 Exhibit A of Hilliard Declaration (6)
Jan 17, 2018 52 Exhibit B of Hilliard Declaration (13)
Jan 17, 2018 52 Exhibit C of Hilliard Declaration (9)
Jan 17, 2018 52 Exhibit D of Hilliard Declaration (10)
Jan 17, 2018 52 Exhibit E of Hilliard Declaration (6)
Jan 17, 2018 52 Exhibit F of Hilliard Declaration (4)
Jan 17, 2018 52 Exhibit G of Hilliard Declaration (14)
Jan 17, 2018 52 Exhibit H of Hilliard Declaration (17)
Jan 17, 2018 52 Exhibit I of Hilliard Declaration (8)
Jan 17, 2018 52 Exhibit J of Hilliard Declaration (7)
Jan 17, 2018 52 Exhibit K of Hilliard Declaration (6)
Jan 17, 2018 52 Exhibit L of Hilliard Declaration (26)
Jan 17, 2018 52 Exhibit M of Hilliard Declaration (6)
Jan 17, 2018 52 Exhibit N of Hilliard Declaration (2)
Jan 17, 2018 52 Exhibit O of Hilliard Declaration (4)
Jan 17, 2018 52 Exhibit P of Hilliard Declaration (4)
Jan 17, 2018 52 Text of Proposed Order (8)
Jan 16, 2018 51 Main Document (3)
Docket Text: Request for Default by ALLURE BRIDALS, INC., ALYCE DESIGNS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., BONNY MT ENTERPRISES CO., LTD., CASABLANCA BRIDALS, INC., COUNTESS CORPORATION, EDWARD BERGER, INC., ESSENSE OF AUSTRALIA, INC., FAVIANA INTERNATIONAL, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., LOVELANE, LLC, MAGGIE SOTTERO DESIGNS, LLC, MON CHERI BRIDALS, LLC, MORI LEE, LLC, NEXT CENTURY PRODUCTIONS, INC., PRECIOUS FORMALS, INC., PROMGIRL, INC., PROMGIRL, LLC against Defendants who have failed to plead. (Attachments: # (1) Declaration of Craig Hilliard, Esq., # (2) Exhibit A of Hilliard Declaration, # (3) Exhibit B of Hilliard Declaration)(HILLIARD, CRAIG)
Jan 16, 2018 51 Declaration of Craig Hilliard, Esq. (2)
Jan 16, 2018 51 Exhibit A of Hilliard Declaration (2)
Jan 16, 2018 51 Exhibit B of Hilliard Declaration (4)
Jan 12, 2018 50 Order (2)
Docket Text: CONSENT ORDER that the time for Defendant VBRIDAL.COM to respond to the Complaint is extended to 2/15/2018. Signed by Magistrate Judge Lois H. Goodman on 1/12/2018. (mmh)
Jan 10, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that Plaintiff shall request entry of default by no later than 01/17/2018 and renew its motion for default judgment by no later than 01/24/2018. Ordered by Magistrate Judge Lois H. Goodman on 01/10/2018. (Gonzalez, P)
Dec 22, 2017 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motion for Default Judgment d.e. [48] submitted by Craig Hilliard on 12/22/2017 is terminated. Please Request for Entry of Default. Once the Clerk's Entry of Default is enter a formal motion can be filed. This message is for informational purposes only. (km) Modified on 1/8/2018 (eaj, ).
Dec 22, 2017 48 Main Document (2)
Docket Text: MOTION for Default Judgment as to Remaining Defendants by All Plaintiffs. Responses due by 1/2/2018 (Attachments: # (1) Brief, # (2) Declaration of Craig Hilliard, Esq., # (3) Exhibit A of Hilliard Declaration, # (4) Exhibit B of Hilliard Declaration, # (5) Exhibit C of Hilliard Declaration, # (6) Exhibit D of Hilliard Declaration, # (7) Exhibit E of Hilliard Declaration, # (8) Exhibit F of Hilliard Declaration, # (9) Exhibit G of Hilliard Declaration, # (10) Exhibit H of Hilliard Declaration, # (11) Exhibit I of Hilliard Declaration, # (12) Exhibit J of Hilliard Declaration, # (13) Exhibit K of Hilliard Declaration, # (14) Exhibit L of Hilliard Declaration, # (15) Exhibit M of Hilliard Declaration, # (16) Exhibit N of Hilliard Declaration, # (17) Exhibit O of Hilliard Declaration, # (18) Exhibit P of Hilliard Declaration, # (19) Text of Proposed Order)(HILLIARD, CRAIG)
Dec 22, 2017 48 Brief (33)
Dec 22, 2017 48 Declaration of Craig Hilliard, Esq. (3)
Dec 22, 2017 48 Exhibit A of Hilliard Declaration (6)
Dec 22, 2017 48 Exhibit B of Hilliard Declaration (13)
Dec 22, 2017 48 Exhibit C of Hilliard Declaration (9)
Dec 22, 2017 48 Exhibit D of Hilliard Declaration (10)
Dec 22, 2017 48 Exhibit E of Hilliard Declaration (6)
Dec 22, 2017 48 Exhibit F of Hilliard Declaration (4)
Dec 22, 2017 48 Exhibit G of Hilliard Declaration (14)
Dec 22, 2017 48 Exhibit H of Hilliard Declaration (17)
Dec 22, 2017 48 Exhibit I of Hilliard Declaration (8)
Dec 22, 2017 48 Exhibit J of Hilliard Declaration (7)
Dec 22, 2017 48 Exhibit K of Hilliard Declaration (6)
Dec 22, 2017 48 Exhibit L of Hilliard Declaration (26)
Dec 22, 2017 48 Exhibit M of Hilliard Declaration (6)
Dec 22, 2017 48 Exhibit N of Hilliard Declaration (2)
Dec 22, 2017 48 Exhibit O of Hilliard Declaration (4)
Dec 22, 2017 48 Exhibit P of Hilliard Declaration (4)
Dec 22, 2017 48 Text of Proposed Order (8)
Dec 15, 2017 47 Order (3)
Docket Text: CONSENT ORDER Extending Time for Defendant VBRIDAL.COM to respond to the Complaint until 1/16/2018. Signed by Magistrate Judge Lois H. Goodman on 12/15/2017. (mmh) Modified on 1/8/2018 (eaj).
Dec 11, 2017 N/A Order on Oral Motion (0)
Docket Text: Plaintiffs' motions for default judgment as to the remaining defendants shall be filed as proposed by plaintiffs by no later than 12/22/17 and be made returnable 01/16/18. Ordered by Magistrate Judge Lois H. Goodman on 12/11/2017. (Gonzalez, P)
Dec 8, 2017 45 Status Report (3)
Docket Text: STATUS REPORT (Joint Status Report #2) by VBRIDAL.COM. (DERMAN, ADAM)
Nov 15, 2017 44 Order (2)
Docket Text: CONSENT ORDER that the time for Defendant VBRIDAL.com to respond to the Complaint is extended until 12/17/2017. Signed by Magistrate Judge Lois H. Goodman on 11/15/2017. (mmh)
Nov 14, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER; if the parties have not resolved the Vbridal.com matter by 12/8/17, counsel is directed to provide a further update as to the status of those efforts. Plaintiffs' motions for default judgment as to the remaining defendants shall be filed as proposed by plaintiffs by no later than 12/8/17 and to be returnable 1/2/18. So Ordered by Magistrate Judge Lois H. Goodman on 11/14/17. (if, )
Nov 13, 2017 42 Status Report (3)
Docket Text: STATUS REPORT on behalf of Plaintiffs and Def. Vbridal.com by AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC.. (HILLIARD, CRAIG)
Oct 31, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 10/31/2017. (if, )
Oct 31, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER directing counsel to submit a joint report by 11/13/17 if this action has not been dismissed, why not. Mr. Hilliard to advise the Court by 11/13/17 when he's planning to file motion for default judgment as to remaining defendant. So Ordered by Magistrate Judge Lois H. Goodman on 10/31/17. (if, )
Oct 13, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Conference Call for 10/31/17 at 11:30 a.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 10/13/17. (if, )
Oct 13, 2017 40 Order (1)
Docket Text: CONSENT ORDER that the time within which Vbridal.com shall respond to the Complaint is extended to 11/17/2017. Signed by Magistrate Judge Lois H. Goodman on 10/13/2017. (mmh)
Oct 3, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 10/3/2017. (if, )
Sep 29, 2017 38 Order (4)
Docket Text: CONSENT ORDER Granting Permanent Injunction and Related Relief and Dismissing Action with Prejudice Against Defendant LOLIPROMDRESS.COM. Signed by Judge Anne E. Thompson on 9/29/2017. (km)
Sep 26, 2017 37 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney HENRY A. GABATHULER terminated. (GABATHULER, HENRY)
Sep 25, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that a telephonic status conference will be conducted on 10/3/2017 at 11:00 a.m. Counsel for Plaintiff is to initiate the call to Chambers at that time. Ordered by Magistrate Judge Lois H. Goodman on 09/25/2017. (Gonzalez, P)
Sep 12, 2017 35 Order (2)
Docket Text: CONSENT ORDER Extending Time for Defendant VBRIDAL.COM to respond to the Complaint. The time is extended for an additional 30 days beyond the date set by the Court's Order of 8/3/2017 (d.e. [34]). Signed by Magistrate Judge Lois H. Goodman on 9/12/2017. (mmh)
Sep 6, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 9/6/2017. (if, )
Aug 30, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 9/6/17 at 12:30 p.m. with Magistrate Judge Lois H. Goodman. Mr. Hilliard to initiate the call at that time. (if, )
Aug 25, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/25/2017. (if, )
Aug 8, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 8/25/17 at 11:30 a.m. with Magistrate Judge Lois H. Goodman. Mr. Hilliard to initiate the call at that time. (if, )
Aug 3, 2017 34 Order (4)
Docket Text: CONSENT ORDER WITHDRAWING MOTION FOR PRELIMINARY INJUNCTION WITHOUT PREJUDICE AND DISSOLVING TEMPORARY RESTRAINTS AGAINST DEFENDANT VBRIDAL.COM. Signed by Judge Anne E. Thompson on 8/3/2017. (seb)
Aug 2, 2017 33 Order (4)
Docket Text: Consent Order Granting Permanent Injunction and Related Relief and Dismissing Action with prejudice against Defendant INWEDDINGDRESS.COM. Signed by Judge Anne E. Thompson on 8/2/2017. (mmh)
Jul 28, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/28/2017. (if, )
Jul 25, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BELINDA J. SCRIMENTI, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (seb)
Jul 24, 2017 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Request for Electronic Notification of Pro Hac Vice Counsel submitted by Adam Derman on 7/18/2017 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. This message is for informational purposes only. (seb)
Jul 24, 2017 32 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. (DERMAN, ADAM)
Jul 21, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/21/2017. (if, )
Jul 21, 2017 31 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Anne E. Thompson: Telephone status conference re: [8] OTSC held on 7/21/2017.Ordered telephone status conference re: [8] OTSC set for Wednesday 7/26/17 at 9:30 am before Magistrate Judge Lois Goodman. (ESR: K. McGONIGLE.) (adi, )
Jul 20, 2017 N/A Set/Reset Hearings (0)
Docket Text: Status Conference re show cause hearing set via telephone for 7/21/2017 10:00 AM before Judge Anne E. Thompson. (adi, )
Jul 20, 2017 30 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Anne E. Thompson: Show Cause Hearing via telephone held on 7/20/2017. Ordered decision taken under advisement and referred to Magistrate Judge Goodman for a report and recommendation.Telephone Status conference set for 7/21/17 at 10:00 am re: [8] OTSC. (ESR: K. STILLMAN.) (adi, )
Jul 19, 2017 N/A Set/Reset Hearings (0)
Docket Text: SET Hearings: Show Cause Hearing (via telephone conference) set for 7/20/2017 at 10:00 AM before Judge Anne E. Thompson. The conference call dial in number has been provided by plaintiffs' counsel. (kas)
Jul 18, 2017 N/A Docket Annotation (0)
Docket Text: Please note: The conference call scheduled for 7/18/2017 at 10:00 a.m. has been adjourned. New date to be determined. (adi, )
Jul 18, 2017 27 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by GENE MARKIN on behalf of All Plaintiffs (MARKIN, GENE)
Jul 18, 2017 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Belinda J. Scrimenti to receive Notices of Electronic Filings. (DERMAN, ADAM)
Jul 18, 2017 29 Letter (1)
Docket Text: Letter from Craig S. Hilliard, Esq. re [26] Letter. (HILLIARD, CRAIG)
Jul 17, 2017 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings: Show Cause Hearing set via telephone conference for 7/18/2017 10:00 AM before Judge Anne E. Thompson. Conference call dial in number provided by plaintiffs' counsel. (adi, )
Jul 17, 2017 26 Letter (2)
Docket Text: Letter from Adam K. Derman re [25] Reply to Response (NOT Motion),. (DERMAN, ADAM)
Jul 14, 2017 25 Main Document (26)
Docket Text: REPLY to Response re [19] Response (NOT Motion). (Attachments: # (1) Declaration of Jon Liney, # (2) Exhibit A of Liney Declaration, # (3) Exhibit B of Liney Declaration, # (4) Declaration of Armen Petrossian, # (5) Exhibit A of Petrossian Declaration)(HILLIARD, CRAIG)
Jul 14, 2017 25 Declaration of Jon Liney (4)
Jul 14, 2017 25 Exhibit A of Liney Declaration (5)
Jul 14, 2017 25 Exhibit B of Liney Declaration (4)
Jul 14, 2017 25 Declaration of Armen Petrossian (3)
Jul 14, 2017 25 Exhibit A of Petrossian Declaration (2)
Jul 13, 2017 24 Order on Motion for Leave to Appear (2)
Docket Text: CONSENT ORDER granting [22] Motion for Belinda J. Scrimenti, Esq., to Appear Pro Hac Vice, etc. Signed by Magistrate Judge Lois H. Goodman on 7/13/2017. (seb)
Jul 12, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [22] MOTION for Leave to Appear Pro Hac Vice (Letter Motion). Motion set for 8/7/2017 before Magistrate Judge Lois H. Goodman. 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. (seb)
Jul 11, 2017 22 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Letter Motion) by VBRIDAL.COM. (Attachments: # (1) Certification Of Adam K. Derman In Support Of Pro Hac Vice Admission Of Counsel, # (2) Certification Of Belinda J. Scrimenti, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(DERMAN, ADAM)
Jul 11, 2017 22 Certification Of Adam K. Derman In Support Of Pro Hac Vice Admission Of Counsel (3)
Jul 11, 2017 22 Certification Of Belinda J. Scrimenti, Esq. (4)
Jul 11, 2017 22 Text of Proposed Order (2)
Jul 11, 2017 22 Certificate of Service (2)
Jul 11, 2017 23 Order (2)
Docket Text: LETTER ORDER denying Defendant INWEDDINGDRESS.COM's request for permission to file a sur-reply in response to Plaintiffs' Reply Brief in Further Support of Application for Preliminary Injunction and Related Relief. Signed by Judge Anne E. Thompson on 7/11/2017. (mmh)
Jul 7, 2017 20 Order (2)
Docket Text: LETTER ORDER granting Vbridal.com leave to submit a response Plaintiffs' Motion for Temporary Restraining Order, Order to Disable Certain Websites, Asset Restraining Order, Expedited Discovery Order and Order to Show Cause for Preliminary Injunction. Signed by Judge Anne E. Thompson on 7/7/2017. (seb)
Jul 7, 2017 21 Main Document (2)
Docket Text: MOTION for Leave to File Sur-Reply in Response to Plaintiffs' Reply Brief (Dkt. 15) by INWEDDINGDRESS.COM. (Attachments: # (1) Brief Defendant INWEDDINGDRESS.COM's Sur-Reply)(GABATHULER, HENRY)
Jul 7, 2017 21 Brief Defendant INWEDDINGDRESS.COM's Sur-Reply (14)
Jul 6, 2017 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ADAM K. DERMAN on behalf of VBRIDAL.COM (DERMAN, ADAM)
Jul 6, 2017 17 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ABIGAIL JEAN REMORE on behalf of VBRIDAL.COM (REMORE, ABIGAIL)
Jul 6, 2017 18 Letter (2)
Docket Text: Letter from Adam K. Derman. (DERMAN, ADAM)
Jul 6, 2017 19 Main Document (28)
Docket Text: RESPONSE re [6] Application/Petition,,,,,,, [8] Temporary Restraining Order. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Declaration of Belinda Scrimenti, # (6) Declaration of Anna Tan)(DERMAN, ADAM)
Jul 6, 2017 19 Exhibit A (5)
Jul 6, 2017 19 Exhibit B (5)
Jul 6, 2017 19 Exhibit C (21)
Jul 6, 2017 19 Exhibit D (6)
Jul 6, 2017 19 Declaration of Belinda Scrimenti (2)
Jul 6, 2017 19 Declaration of Anna Tan (7)
Jun 30, 2017 15 Main Document (17)
Docket Text: REPLY to Response re [11] Response (NOT Motion). (Attachments: # (1) Supplemental Declaration of Stephen Lang, # (2) Declaration of Suren Ter Saakov, # (3) Exhibit A of Ter Saakov Declaration)(HILLIARD, CRAIG)
Jun 30, 2017 15 Supplemental Declaration of Stephen Lang (4)
Jun 30, 2017 15 Declaration of Suren Ter Saakov (5)
Jun 30, 2017 15 Exhibit A of Ter Saakov Declaration (17)
Jun 29, 2017 14 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's an extension of time until June 30, 2017 file reply papers to opposition in connection with their application for preliminary injunctive relief. Signed by Judge Anne E. Thompson on 6/29/2017. (seb)
Jun 28, 2017 13 Main Document (1)
Docket Text: Letter from Henry A. Gabathuler re Application for Admissions of Lauren B. Sabol and Cameron S. Reuber Pro Hac Vice. (Attachments: # (1) Certification of Henry A. Gabathuler, # (2) Certification of Lauren B. Sabol, # (3) Certification of Cameron S. Reuber, # (4) Text of Proposed Order, # (5) Certificate of Service)(GABATHULER, HENRY)
Jun 28, 2017 13 Certification of Henry A. Gabathuler (2)
Jun 28, 2017 13 Certification of Lauren B. Sabol (3)
Jun 28, 2017 13 Certification of Cameron S. Reuber (4)
Jun 28, 2017 13 Text of Proposed Order (1)
Jun 28, 2017 13 Certificate of Service (2)
Jun 27, 2017 N/A Docket Annotation (0)
Docket Text: Please note: The conference call scheduled for 6/28/2017 at 10:00 has been adjourned. New date to be determined. (kas, )
Jun 27, 2017 12 Order (1)
Docket Text: ORDER that the June 28, 2017 telephone hearing is ADJOURNED; Plaintiffs will file their reply by June 29, 2017; Plaintiffs will coordinate with responsive Defendants in order to find a mutually agreeable time for the Order to Show Cause hearing, to occur by telephone within three weeks; nothing in this Order shall affect prior orders except as explicitly stated herein. Signed by Judge Anne E. Thompson on 6/27/2017. (seb)
Jun 26, 2017 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HENRY A. GABATHULER on behalf of INWEDDINGDRESS.COM (GABATHULER, HENRY)
Jun 26, 2017 11 Response (NOT Motion) (19)
Docket Text: RESPONSE re [8] Temporary Restraining Order. (GABATHULER, HENRY)
Jun 16, 2017 8 Temporary Restraining Order (11)
Docket Text: TEMPORARY RESTRAINING ORDER, ORDER TO DISABLE CERTAIN WEBSITES, ASSET RESTRAINING ORDER, EXPEDITED DISCOVERY ORDER AND ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION. Signed by Judge Anne E. Thompson on 6/15/2017. (seb)
Jun 15, 2017 9 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Anne E. Thompson: Show Cause Hearing re: Application for a TRO held on 6/15/2017. Ordered show cause hearing set via telephone conference for June 28, 2017 at 10:00 am (Court Recorder Kim Stillman.) (kas )
Jun 14, 2017 7 Main Document (2)
Docket Text: DECLARATION of Craig S. Hilliard, Esq. Demonstrating Service of Application for Temporary Restraining Order re [6] Application/Petition,,,,,,, by ALLURE BRIDALS, INC., ALYCE DESIGNS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., BONNY MT ENTERPRISES CO., LTD., CASABLANCA BRIDALS, INC., COUNTESS CORPORATION, EDWARD BERGER, INC., ESSENSE OF AUSTRALIA, INC., FAVIANA INTERNATIONAL, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., LOVELANE, LLC, MAGGIE SOTTERO DESIGNS, LLC, MON CHERI BRIDALS, LLC, MORI LEE, LLC, NEXT CENTURY PRODUCTIONS, INC., PRECIOUS FORMALS, INC., PROMGIRL, INC., PROMGIRL, LLC. (Attachments: # (1) Exhibit A of Hilliard Decl.)(HILLIARD, CRAIG)
Jun 14, 2017 7 Exhibit A of Hilliard Decl. (15)
Jun 8, 2017 N/A Set/Reset Hearings (0)
Docket Text: SET Hearings: APPLICATION/PETITION by Plaintiff for Temporary Restraining Order and Order to Show Cause for Preliminary Injunction set for 6/15/2017 at 11:00 AM in Trenton - Courtroom 4W before Judge Anne E. Thompson. (kas, )
Jun 7, 2017 6 Main Document (11)
Docket Text: APPLICATION/PETITION for Temporary Restraining Order, Order to Disable Certain Websites, Asset Restraining Order, Expedited Discovery Order and Order to Show Cause for Preliminary Injunction for by ALLURE BRIDALS, INC., ALYCE DESIGNS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., BONNY MT ENTERPRISES CO., LTD., CASABLANCA BRIDALS, INC., COUNTESS CORPORATION, EDWARD BERGER, INC., ESSENSE OF AUSTRALIA, INC., FAVIANA INTERNATIONAL, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., LOVELANE, LLC, MAGGIE SOTTERO DESIGNS, LLC, MON CHERI BRIDALS, LLC, MORI LEE, LLC, NEXT CENTURY PRODUCTIONS, INC., PRECIOUS FORMALS, INC., PROMGIRL, INC., PROMGIRL, LLC. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Stephen Lang, # (3) Exhibit A to Lang Declaration, # (4) Exhibit 1-2 to Lang Declaration, # (5) Exhibit 3-5 to Lang Declaration, # (6) Exhibit 6-8 to Lang Declaration, # (7) Exhibit 9-10 to Lang Declaration, # (8) Exhibit 11-12 to Lang Declaration, # (9) Exhibit 13-14 to Lang Declaration, # (10) Exhibit 15-16 to Lang Declaration, # (11) Exhibit 17-18 to Lang Declaration, # (12) Declaration of Craig Hilliard, Esq., # (13) Exhibit A of Hilliard Declaration, # (14) Exhibit B of Hilliard Declaration, # (15) Exhibit C of Hilliard Declaration, # (16) Exhibit D of Hilliard Declaration, # (17) Exhibit E of Hilliard Declaration, # (18) Exhibit F of Hilliard Declaration, # (19) Exhibit G of Hilliard Declaration, # (20) Exhibit H of Hilliard Declaration, # (21) Exhibit I of Hilliard Declaration, # (22) Exhibit J of Hilliard Declaration, # (23) Exhibit K of Hilliard Declaration, # (24) Exhibit L of Hilliard Declaration, # (25) Exhibit M of Hilliard Declaration, # (26) Exhibit N of Hilliard Declaration, # (27) Affidavit of Service, # (28) Filing Letter)(HILLIARD, CRAIG)
Jun 7, 2017 6 Memorandum in Support (33)
Jun 7, 2017 6 Declaration of Stephen Lang (8)
Jun 7, 2017 6 Exhibit A to Lang Declaration (45)
Jun 7, 2017 6 Exhibit 1-2 to Lang Declaration (21)
Jun 7, 2017 6 Exhibit 3-5 to Lang Declaration (33)
Jun 7, 2017 6 Exhibit 6-8 to Lang Declaration (27)
Jun 7, 2017 6 Exhibit 9-10 to Lang Declaration (22)
Jun 7, 2017 6 Exhibit 11-12 to Lang Declaration (22)
Jun 7, 2017 6 Exhibit 13-14 to Lang Declaration (25)
Jun 7, 2017 6 Exhibit 15-16 to Lang Declaration (20)
Jun 7, 2017 6 Exhibit 17-18 to Lang Declaration (19)
Jun 7, 2017 6 Declaration of Craig Hilliard, Esq. (4)
Jun 7, 2017 6 Exhibit A of Hilliard Declaration (11)
Jun 7, 2017 6 Exhibit B of Hilliard Declaration (14)
Jun 7, 2017 6 Exhibit C of Hilliard Declaration (23)
Jun 7, 2017 6 Exhibit D of Hilliard Declaration (21)
Jun 7, 2017 6 Exhibit E of Hilliard Declaration (10)
Jun 7, 2017 6 Exhibit F of Hilliard Declaration (9)
Jun 7, 2017 6 Exhibit G of Hilliard Declaration (16)
Jun 7, 2017 6 Exhibit H of Hilliard Declaration (30)
Jun 7, 2017 6 Exhibit I of Hilliard Declaration (25)
Jun 7, 2017 6 Exhibit J of Hilliard Declaration (26)
Jun 7, 2017 6 Exhibit K of Hilliard Declaration (28)
Jun 7, 2017 6 Exhibit L of Hilliard Declaration (24)
Jun 7, 2017 6 Exhibit M of Hilliard Declaration (23)
Jun 7, 2017 6 Exhibit N of Hilliard Declaration (19)
Jun 7, 2017 6 Affidavit of Service (3)
Jun 7, 2017 6 Filing Letter (1)
Apr 25, 2017 5 Notice of Voluntary Dismissal (aty) (2)
Docket Text: NOTICE of Voluntary Dismissal by ALLURE BRIDALS, INC., ALYCE DESIGNS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., BONNY MT ENTERPRISES CO., LTD., CASABLANCA BRIDALS, INC., COUNTESS CORPORATION, EDWARD BERGER, INC., ESSENSE OF AUSTRALIA, INC., FAVIANA INTERNATIONAL, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., LOVELANE, LLC, MAGGIE SOTTERO DESIGNS, LLC, MON CHERI BRIDALS, LLC, MORI LEE, LLC, NEXT CENTURY PRODUCTIONS, INC., PRECIOUS FORMALS, INC., PROMGIRL, INC., PROMGIRL, LLC (HILLIARD, CRAIG)
Apr 11, 2017 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Complaint submitted by Craig S. Hilliard, Esq. on 4/10/2017 appears to have address information as to Craig S. Hilliard, Esq. that does not match the court's records for this case. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (jem)
Apr 11, 2017 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CA-BRIDALS.COM, DRESSESOFGIRL.COM, DRESSYWELL.COM, GLAMCHASE.COM, HOCOSTORY.COM, IKMDRESSES.COM, INWEDDINGDRESS.COM, JENNAPROM.COM, JOLLYBELLE.COM, JOLLYPROM.COM, KENMMADRESS.COM, LOLIPROMDRESS.COM, PRETTYGIRLDRESSESS.COM, PROMCLASSY.COM, PROMEVER.COM, PROMSTYLISH.COM, QUEENABELLE.COM, SIMIBRIDAL.COM, VBRIDAL.COM Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Apr 11, 2017 4 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) Complaint) (jem)
Apr 11, 2017 4 Complaint (16)
Apr 10, 2017 1 Main Document (16)
Docket Text: COMPLAINT against CA-BRIDALS.COM, DRESSESOFGIRL.COM, DRESSYWELL.COM, GLAMCHASE.COM, HOCOSTORY.COM, IKMDRESSES.COM, INWEDDINGDRESS.COM, JENNAPROM.COM, JOHN DOES 1-1,000, JOLLYBELLE.COM, JOLLYPROM.COM, KENMMADRESS.COM, LOLIPROMDRESS.COM, PRETTYGIRLDRESSESS.COM, PROMCLASSY.COM, PROMEVER.COM, PROMSTYLISH.COM, QUEENABELLE.COM, SIMIBRIDAL.COM, VBRIDAL.COM, XYZ COMPANIES 1-1,000 ( Filing and Admin fee $400 receipt number 7764752), filed by ESSENSE OF AUSTRALIA, INC., MAGGIE SOTTERO DESIGNS, LLC, CASABLANCA BRIDALS, INC., NEXT CENTURY PRODUCTIONS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., COUNTESS CORPORATION, MORI LEE, LLC, BONNY MT ENTERPRISES CO., LTD., PROMGIRL, LLC, FAVIANA INTERNATIONAL, INC., LOVELANE, LLC, ALYCE DESIGNS, INC., MON CHERI BRIDALS, LLC, JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., ALLURE BRIDALS, INC., PRECIOUS FORMALS, INC., EDWARD BERGER, INC., PROMGIRL, INC.. (Attachments: # (1) Civil Cover Sheet)(jem)
Apr 10, 2017 1 Civil Cover Sheet (1)
Apr 10, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by ALLURE BRIDALS, INC., ALYCE DESIGNS, INC., AMERICAN BRIDAL & PROM INDUSTRY ASSOCIATION, INC., BONNY MT ENTERPRISES CO., LTD., CASABLANCA BRIDALS, INC., COUNTESS CORPORATION, EDWARD BERGER, INC., ESSENSE OF AUSTRALIA, INC., FAVIANA INTERNATIONAL, INC., FORMOSA SUNRISE LLC, IMPRESSION BRIDAL, INC., JOVANI FASHIONS LTD., LA FEMME BOUTIQUE, INC., LOVELANE, LLC, MAGGIE SOTTERO DESIGNS, LLC, MON CHERI BRIDALS, LLC, MORI LEE, LLC, NEXT CENTURY PRODUCTIONS, INC., PRECIOUS FORMALS, INC., PROMGIRL, INC., PROMGIRL, LLC. (jem)
Menu