Search
Patexia Research
Case number 1:21-cv-20148

BETEIRO, LLC v. DRAFTKINGS INC. > Documents

Date Field Doc. No.Description (Pages)
Nov 4, 2022 34 Order (3)
Docket Text: ORDER Denying [28] Plaintiff's MOTION for Reconsideration; Vacating [31] the Court's prior Order on Motion for Reconsideration. Signed by Judge Christine P. O'Hearn on 11/4/2022. (amv)
Nov 2, 2022 31 Order on Motion for Reconsideration (2)
Docket Text: VACATED- ORDER Denying without prejudice [28] Plaintiff's Motion for Reconsideration. Signed by Judge Christine P. O'Hearn on 11/2/2022. (amv) Modified on 11/4/2022 (amv).
Nov 1, 2022 33 USCA Order (Terms Appeal) (2)
Docket Text: ORDER of USCA as to [26] Notice of Appeal (Federal Circuit), filed by BETEIRO, LLC: On consideration of the notice filed on October 28, 2022, a motion of the type enumerated in Fed. R. App. P. 4(a)(4) has been filed in the United States District Court for the District of New Jersey rendering the notices of appeal ineffective, it is ORDERED that the appeals be, and it hereby is, DEACTIVATED. The appeals will be reactivated upon entry of the order disposing of the last such outstanding motion (Finance notified). (js)
Nov 1, 2022 32 Appeal Remark (1)
Docket Text: Appeal Remark, Re: [26] Notice of Appeal (Federal Circuit): Clerk's Notice to the Originating Tribunal: Upon disposition of the motion(s) subject to FRAP 4(a)(4), please transmit a certified copy of the docket entries. Service as of this date by the Clerk of Court. (js)
Oct 31, 2022 30 Reply Brief to Opposition to Motion (2)
Docket Text: REPLY BRIEF to Opposition to Motion filed by BETEIRO, LLC re [28] MOTION for Reconsideration re [25] Order on Motion to Dismiss (WARD, DAVID)
Oct 6, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION for Reconsideration re [25] Order on Motion to Dismiss . Motion set for 11/7/2022 before Judge Christine P. O'Hearn. 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. (amv)
Oct 3, 2022 N/A USCA Appeal Fees (0)
Docket Text: USCA Appeal Fees received $ 505 receipt number NEW047248 re [26] Notice of Appeal (Federal Circuit), filed by BETEIRO, LLC (mfr)
Sep 28, 2022 N/A QC - Notice of Appeal fee (0)
Docket Text: CLERK'S OFFICE QUALITY CONTROL MESSAGE - Please be advised, the Notice of Appeal [26] filed on 9/22/2022 was filed without a filing fee. PLEASE SUBMIT THE FEE OF $505 to our Office Immediately. Your check should be made payable to the Clerk, U.S. District Court. In the alternative, an application for In Forma Pauperis can be filed. Please refer to the Courts website at www.njd.uscourts.gov for information and forms. (js)
Sep 22, 2022 26 Notice of Appeal (Federal Circuit) (4)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [25] Order on Motion to Dismiss by BETEIRO, LLC. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. Appeal Record due by 11/2/2022. (WARD, DAVID)
Sep 7, 2022 25 Order on Motion to Dismiss (2)
Docket Text: ORDER Granting [9] Defendant's Motion to Dismiss; Directing the Clerk to close this case. Signed by Judge Christine P. O'Hearn on 9/7/2022. (amv)
Apr 7, 2022 23 Brief in Opposition to Motion (29)
Docket Text: BRIEF in Opposition filed by BETEIRO, LLC re [9] MOTION to Dismiss (WARD, DAVID)
Mar 29, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, G. HOPKINS GUY, III, JAIME R. LYNN, ROBERT L. MAIER and CLARKE STAVINOHA, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (wh)
Mar 28, 2022 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice G. Hopkins Guy, III, Jamie R. Lynn, Robert L. Maier, and Clarke Stavinoha to receive Notices of Electronic Filings. (TAYLOR, LINDSEY)
Mar 28, 2022 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Robert L. Maier, Jamie R. Lynn, Clarke Stavinoha, G. Hopkins Guy III :$ 600 receipt number TRE125594. (jdg, )
Mar 21, 2022 21 Order (2)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice as to RANDALL GARTEISER, shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/21/2022. (amv)
Mar 21, 2022 20 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice as to M. SCOTT FULLER, shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/21/2022. (amv)
Mar 9, 2022 15 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to G. HOPKINS GUY, III; shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/9/2022. (amv)
Mar 9, 2022 16 Order (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to ROBERT L. MAIER; shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/9/2022. (amv)
Mar 9, 2022 17 Order (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to JAMIE R. LYNN; shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/9/2022. (amv)
Mar 9, 2022 18 Order (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to CLARKE STAVINOHA; shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/9/2022. (amv)
Mar 4, 2022 14 Order (1)
Docket Text: ORDER granting Plaintiff's letter request regarding the briefing schedule for the Motion to Dismiss. Plaintiff's opposition due 4/7/2022 Defendants' reply due 4/25/2022 with a return date of 5/2/2022. Signed by Judge Christine P. O'Hearn on 3/3/2022. (dmr)
Mar 4, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to (9 in 1:21-cv-20158-CPO-SAK) MOTION to Dismiss , (9 in 1:21-cv-20148-CPO-SAK) MOTION to Dismiss , (12 in 1:21-cv-20155-CPO-SAK) MOTION to Dismiss , (9 in 1:21-cv-20156-CPO-SAK) MOTION to Dismiss . Motion set for 5/2/2022 before Judge Christine P. O'Hearn. 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. (dmr)
Mar 4, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [12] MOTION for Leave to Appear Pro Hac Vice . Motion set for 4/4/2022 before Magistrate Judge Sharon A. King. 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. (alb)
Mar 2, 2022 13 Letter (1)
Docket Text: Letter from David Ward, Esq.. (WARD, DAVID)
Feb 21, 2022 11 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [9] MOTION to Dismiss . (WARD, DAVID)
Feb 15, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: AMENDED Set/Reset Deadlines as to [10] MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/21/2022 before Magistrate Judge Sharon A. King. 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. (tf, )
Feb 14, 2022 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 . Motion set for 3/21/2022 before Judge Christine P. O'Hearn. 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. (bt)
Feb 14, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [9] MOTION to Dismiss . Motion set for 3/7/2022 before Judge Christine P. O'Hearn. 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. (bt)
Jan 5, 2022 8 Order (1)
Docket Text: ORDER granting Defendant's letter request for an extension until 2/9/2022 to respond to the Complaint. Signed by Magistrate Judge Sharon A. King on 1/4/2022. (dmr)
Jan 3, 2022 7 Letter (2)
Docket Text: Letter from Lindsey H. Taylor Requesting Extension Of Time To Respond To Complaint. (TAYLOR, LINDSEY)
Dec 21, 2021 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LINDSEY H. TAYLOR on behalf of DRAFTKINGS INC. (TAYLOR, LINDSEY)
Dec 21, 2021 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES E. CECCHI on behalf of DRAFTKINGS INC. (CECCHI, JAMES)
Nov 23, 2021 4 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BETEIRO, LLC identifying None as Corporate Parent.. (WARD, DAVID)
Nov 23, 2021 2 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DRAFTKINGS INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (pr, )
Nov 23, 2021 N/A QC - Lack of Disclosure Statement (0)
Docket Text: CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (pr, )
Nov 22, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Sharon A. King added. (dd, )
Menu