Search
Patexia Research
Case number 1:21-cv-20158

BETEIRO, LLC v. HILLSIDE NEW JERSEY LLC > Documents

Date Field Doc. No.Description (Pages)
Nov 4, 2022 32 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).
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 23, 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 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 the Federal Circuit as to [25] Order 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. (js)
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 21, 2022 22 Order (2)
Docket Text: ORDER granting [13] 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 21 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [13] 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 18, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ARTHUR A. ZORIO and CRAIG S. HEMENWAY, 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. (bt)
Mar 17, 2022 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice S. Craig Hemenway to receive Notices of Electronic Filings. (AGNELLINI, PACIFICO)
Mar 17, 2022 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Arthur A. Zorio to receive Notices of Electronic Filings. (AGNELLINI, PACIFICO)
Mar 15, 2022 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to CRAIG HEMENWAY: $ 150, receipt number CAM013739 (alb)
Mar 15, 2022 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to ARTHUR A. ZORIO: $ 150, receipt number CAM013738 (alb)
Mar 8, 2022 16 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to ARTHUR A. ZORIO, shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/7/2022. (amv)
Mar 8, 2022 17 Order (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to CRAIG HEMENWAY, shall make a payment of $150 to the Clerk of the United States District Court. Signed by Magistrate Judge Sharon A. King on 3/7/2022. (amv)
Mar 4, 2022 15 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 [13] 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 14 Letter (1)
Docket Text: Letter from David Ward, Esq.. (WARD, DAVID)
Feb 21, 2022 12 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 16, 2022 11 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by HILLSIDE NEW JERSEY LLC identifying Hillside (US New Media) LLC as Corporate Parent.. (AGNELLINI, PACIFICO)
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 [9] MOTION to Dismiss , [10] MOTION for Leave to Appear Pro Hac Vice . 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 26, 2022 8 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Extending Time to Move, Answer or Otherwise Respond to the Complaint until 2/9/2022. Signed by Magistrate Judge Sharon A. King on 1/26/2022. (dmr)
Jan 20, 2022 7 Stipulation (5)
Docket Text: STIPULATION re [1] Complaint, [6] Stipulation and Order by HILLSIDE NEW JERSEY LLC. (AGNELLINI, PACIFICO)
Jan 5, 2022 6 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time to Move, Answer or Otherwise Respond to the Complaint until 1/26/2022. Signed by Magistrate Judge Sharon A. King on 1/4/2022. (dmr)
Dec 22, 2021 5 Stipulation (3)
Docket Text: STIPULATION re [1] Complaint by HILLSIDE NEW JERSEY LLC. (AGNELLINI, PACIFICO)
Nov 23, 2021 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (pr, )
Nov 23, 2021 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to HILLSIDE NEW JERSEY LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (pr, )
Nov 23, 2021 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BETEIRO, LLC identifying None as Corporate Parent.. (WARD, DAVID)
Nov 23, 2021 N/A Add and Terminate Judges (0)
Docket Text: Judge Christine P. O'Hearn and Magistrate Judge Sharon A. King added. (dd, )
Menu