Search
Patexia Research
Case number 1:19-cv-11188

Ace Group International LLC v. Conviviality, Inc. > Documents

Date Field Doc. No.Description (Pages)
Apr 3, 2020 21 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) Conviviality, Inc.. Document filed by Ace Group International LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Whitmer, Frederick)
Mar 23, 2020 20 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [19] Letter Motion for Extension of Time: Application Granted. (Signed by Judge P. Kevin Castel on 3/23/2020) (jwh)
Mar 23, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Motions due by 4/3/2020. Responses due by 5/1/2020. Replies due by 5/15/2020. (jwh)
Mar 20, 2020 19 Motion for Extension of Time (2)
Docket Text: LETTER MOTION for Extension of Time addressed to Judge P. Kevin Castel from Edward T. Decker dated March 20, 2020. Document filed by Conviviality, Inc...(Decker, Edward)
Feb 18, 2020 18 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [17] Letter Motion for Extension of Time: Revised schedule approved. (Signed by Judge P. Kevin Castel on 2/18/2020) (jwh)
Feb 18, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Motions due by 3/20/2020. Responses due by 4/17/2020. Replies due by 5/1/2020. (jwh)
Feb 14, 2020 17 Motion for Extension of Time (2)
Docket Text: LETTER MOTION for Extension of Time addressed to Judge P. Kevin Castel from Edward T. Decker dated 02/14/2020. Document filed by Conviviality, Inc...(Decker, Edward)
Jan 28, 2020 16 Memo Endorsement (5)
Docket Text: MEMO ENDORSEMENT on re: [15] Letter filed by Conviviality, Inc. ENDORSEMENT: Defendant may file motion by February 21, 2020. Plaintiff may respond by March 18 and defendant may reply by March 31. February 5 conference is VACATED. SO ORDERED. (Signed by Judge P. Kevin Castel on 1/28/2020) ( Motions due by 2/21/2020., Responses due by 3/18/2020, Replies due by 3/31/2020.) (ks)
Jan 14, 2020 15 Letter (5)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Edward T. Decker dated January 14, 2020 re: Defendant Conviviality Inc.'s Pre-Motion Letter for Proposed Motion to Dismiss. Document filed by Conviviality, Inc..(Decker, Edward)
Dec 27, 2019 14 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [12] LETTER MOTION for Extension of Time to File Answer addressed to Judge P. Kevin Castel from Edward T. Decker dated 12/26/2019. Document filed by Conviviality, Inc. Application granted. SO ORDERED. Conviviality, Inc. answer due 1/14/2020. (Signed by Judge P. Kevin Castel on 12/27/2019) (rjm)
Dec 27, 2019 13 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Frederick L. Whitmer on behalf of Ace Group International LLC. (Whitmer, Frederick)
Dec 26, 2019 12 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge P. Kevin Castel from Edward T. Decker dated 12/26/2019. Document filed by Conviviality, Inc..(Decker, Edward)
Dec 23, 2019 11 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Edward Thomas Decker on behalf of Conviviality, Inc.. (Decker, Edward)
Dec 20, 2019 10 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Complaint,. Conviviality, Inc. served on 12/17/2019, answer due 1/7/2020. Service was accepted by Nathan Diederichs, Registered Agent. Document filed by Ace Group International LLC. (Davis, Theodore)
Dec 10, 2019 7 AO 120 Form Trademark - Case Opening - Submitted (1)
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). (jgo)
Dec 10, 2019 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Conviviality, Inc.. (dnh)
Dec 10, 2019 9 Order for Initial Pretrial Conference (1)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: COUNSEL FOR PLAINTIFF (OR THE REMOVING DEFENDANT) SHALL IMMEDIATELY SEND A COPY OF THIS ORDER TO ALL PARTIES. Initial Conference set for 2/5/2020 at 11:15 AM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. And as set forth herein. SO ORDERED. (Signed by Judge P. Kevin Castel on 12/10/2019) (ama)
Dec 9, 2019 6 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Conviviality, Inc. d/b/a Cafe Flora Corporation, re: [1] Complaint,. Document filed by Ace Group International LLC. (Davis, Theodore)
Dec 9, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Theodore H. Davis, Jr. to RE-FILE Document No. [4] Request for Issuance of Summons,. The filing is deficient for the following reason(s): the PDF case caption does not exactly match pleading caption;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo)
Dec 9, 2019 N/A Notice Regarding Deleted Document (0)
Docket Text:***DELETED DOCUMENT. Deleted document number [6] Request for Issuance of Summons. The document was incorrectly filed in this case. (jgo)
Dec 9, 2019 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (jgo)
Dec 9, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge Debra C. Freeman 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: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo)
Dec 9, 2019 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 https://nysd.uscourts.gov/judges/district-judges. 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 https://nysd.uscourts.gov/rules/ecf-related-instructions. (jgo)
Dec 9, 2019 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Theodore H. Davis, Jr.. The party information for the following party/parties has been modified: Conviviality, Inc.. The information for the party/parties has been modified for the following reason/reasons: alias was entered incorrectly. (jgo)
Dec 6, 2019 5 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Davis, Theodore)
Dec 6, 2019 4 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Conviviality, Inc. d/b/a Cafe Flora Corporation, re: [1] Complaint,. Document filed by Ace Group International LLC. (Davis, Theodore) Modified on 12/9/2019 (jgo).
Dec 6, 2019 3 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ace Group International LLC.(Davis, Theodore)
Dec 6, 2019 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Davis, Theodore)
Dec 6, 2019 1 Exhibit 4 (3)
Dec 6, 2019 1 Exhibit 3 (3)
Dec 6, 2019 1 Exhibit 2 (3)
Dec 6, 2019 1 Exhibit 1 (13)
Dec 6, 2019 1 Main Document (12)
Docket Text: COMPLAINT against Conviviality, Inc. d/b/a Cafe Flora Corporation. (Filing Fee $ 400.00, Receipt Number BNYSDC-18231340)Document filed by Ace Group International LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Davis, Theodore)
Menu