Search
Patexia Research
Case number 1:18-cv-11226

Boston Cancer Policy Institute Inc v. Carmige, et al > Documents

Date Field Doc. No.Description (Pages)
Aug 11, 2022 43 Standing Order re motions for default judgment (4)
Docket Text: Judge Patti B. Saris: ORDER entered. STANDING ORDER on motions for default judgment re [40] Notice: Clerk's Entry of Default, [39] Notice: Clerk's Entry of Default, [41] Notice: Clerk's Entry of Default, [42] Notice: Clerk's Entry of Default.(Geraldino-Karasek, Clarilde)
Aug 11, 2022 42 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Web Portal Situs (Geraldino-Karasek, Clarilde)
Aug 11, 2022 41 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Carmige.com (Geraldino-Karasek, Clarilde)
Aug 11, 2022 40 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Imran Prasetya (Geraldino-Karasek, Clarilde)
Aug 11, 2022 39 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Wepo Media. (Geraldino-Karasek, Clarilde)
Aug 5, 2022 38 Exhibit G (13)
Aug 5, 2022 38 Exhibit F (7)
Aug 5, 2022 38 Exhibit E (2)
Aug 5, 2022 38 Exhibit D (2)
Aug 5, 2022 38 Exhibit C (2)
Aug 5, 2022 38 Exhibit B (42)
Aug 5, 2022 38 Exhibit A (3)
Aug 5, 2022 38 Exhibit 1 - AFFIDAVIT (3)
Aug 5, 2022 38 Main Document (4)
Docket Text: Request for notice of default by Boston Cancer Policy Institute Inc Against Defendants. (Attachments: # (1) Exhibit 1 - AFFIDAVIT, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G)(Lindenbaum, Matthew)
Aug 5, 2022 37 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed (Lindenbaum, Matthew)
Aug 5, 2022 36 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed (Lindenbaum, Matthew)
Aug 5, 2022 35 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed (Lindenbaum, Matthew)
Aug 5, 2022 34 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed (Lindenbaum, Matthew)
Aug 5, 2022 33 Affidavit of Service (1)
Docket Text: AFFIDAVIT OF SERVICE Executed by Boston Cancer Policy Institute Inc. Carmige.com served on 1/3/2022, answer due 1/24/2022; Imran Prasetya served on 1/3/2022, answer due 1/24/2022; Web Portal Situs served on 1/3/2022, answer due 1/24/2022; Wepo Media served on 1/3/2022, answer due 1/24/2022. Acknowledgement filed by Boston Cancer Policy Institute Inc. (Lindenbaum, Matthew)
Dec 30, 2021 32 Notice of Change of Address or Firm Name (2)
Docket Text: NOTICE of Change of Address or Firm Name by Matthew G. Lindenbaum (Lindenbaum, Matthew)
Dec 29, 2021 31 Summons Reissued (2)
Docket Text: Summons Reissued as to Carmige.com, Imran Prasetya, Wepo Media. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Geraldino-Karasek, Clarilde)
Jun 4, 2021 27 Order on Motion for Extension of Time (4)
Docket Text: Judge Patti B. Saris: ENDORSED ORDER entered denying [26] MOTION for Extension of Time to March 3, 2022 to Serve Defendants Located in Indonesia. "The full extension is denied without prejudice. The Court will extend the service date only until September 30, 2021. Plaintiff shall explain why this aging case is not moot." (Baker, Casey)
May 28, 2021 26 Exhibit B - May 24, 2021 Letter from APS (6)
May 28, 2021 26 Exhibit A - August 27, 2020 Letter from APS (3)
May 28, 2021 26 Main Document (4)
Docket Text: MOTION for Extension of Time to March 3, 2022 to Serve Defendants Located in Indonesia by Boston Cancer Policy Institute Inc. (Attachments: # (1) Exhibit A - August 27, 2020 Letter from APS, # (2) Exhibit B - May 24, 2021 Letter from APS)(Lindenbaum, Matthew)
Sep 1, 2020 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Nicole P. Phe on behalf of Boston Cancer Policy Institute Inc (Phe, Nicole)
Aug 31, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text: Judge Patti B. Saris: ELECTRONIC ORDER entered granting [23] Motion for Extension of Time to Serve Defendants Located in Indonesia. Service of Process due by 5/31/2021. (Baker, Casey)
Aug 31, 2020 23 Exhibit APS Service of Process Status Update Letter (3)
Aug 31, 2020 23 Main Document (4)
Docket Text: MOTION for Extension of Time to May 31, 2021 to File Serve Defendants Located in Indonesia by Boston Cancer Policy Institute Inc. (Attachments: # (1) Exhibit APS Service of Process Status Update Letter)(Lindenbaum, Matthew)
Jun 14, 2019 22 Report on the filing of patent/trademark case (1)
Docket Text: REPORT ON THE FILING OF AN ACTION REGARDING PATENT OR TRADEMARK. (Lindenbaum, Matthew)
Apr 19, 2019 21 Order (1)
Docket Text: Chief Judge Patti B. Saris: ORDER OF ADMINISTRATIVE STAY/CLOSING entered re [1] Complaint filed by Boston Cancer Policy Institute Inc. (Lara, Miguel)
Mar 15, 2019 20 Letters Rogatory issued. (1)
Docket Text: LETTERS ROGATORY issued as to the Republic of Indonesia. Original letters rogatory returned to counsel on March 15th, 2019 at the Clerk's Office. (Lara, Miguel)
Feb 7, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadline as to Service of Process due by 8/31/2020. (Lara, Miguel)
Feb 7, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting [17] MOTION for Extension of Time to August 31, 2020 to Serve Defendants Located in Indonesia. (Lara, Miguel)
Feb 4, 2019 17 Motion for Extension of Time (3)
Docket Text: MOTION for Extension of Time to August 31, 2020 to Serve Defendants Located in Indonesia by Boston Cancer Policy Institute Inc.(Lindenbaum, Matthew)
Dec 18, 2018 N/A Summons Reissued (0)
Docket Text: Summons Reissued as to Carmige.com, Imran Prasetya, Wepo Media. Summons provided in hardcopy to counsel, with ink signature and seal, for overseas service (Indonesia) (Paine, Matthew)
Nov 16, 2018 15 Summons Issued (2)
Docket Text: Summons Issued as to Carmige.com, Imran Prasetya, Web Portal Situs, Wepo Media. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Geraldino-Karasek, Clarilde)
Nov 7, 2018 14 Amended Complaint (8)
Docket Text: ( SECOND ) AMENDED COMPLAINT against CARMIGE.COM; IMRAN PRASETYA ; WEPO MEDIA filed by Boston Cancer Policy Institute Inc.(Lindenbaum, Matthew) Modified docket text on 11/16/2018 in accordance with pleading filed. (Geraldino-Karasek, Clarilde).
Oct 3, 2018 13 Amended Complaint (7)
Docket Text: AMENDED COMPLAINT against Karnadi, Carmige, filed by Boston Cancer Policy Institute Inc.(Lindenbaum, Matthew)
Sep 25, 2018 12 Notice of Withdrawal of Appearance (2)
Docket Text: NOTICE of Withdrawal of Appearance by Michael E. Steinberg (Steinberg, Michael)
Jul 9, 2018 11 Summons Issued (2)
Docket Text: Summons Issued as to Carmige, Karnadi. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Geraldino-Karasek, Clarilde)
Jul 6, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Michael E. Steinberg on behalf of Boston Cancer Policy Institute Inc (Steinberg, Michael)
Jul 5, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Matthew G. Lindenbaum on behalf of Boston Cancer Policy Institute Inc (Lindenbaum, Matthew)
Jul 3, 2018 N/A Order on Motion for Extension of Time (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting [7] Motion for Extension of Time to have counsel file an appearance by July 10, 2018. (Coppola, Katelyn)
Jun 29, 2018 7 Motion for Extension of Time (2)
Docket Text: MOTION for Extension of Time by Boston Cancer Policy Institute Inc.(Coppola, Katelyn) Modified docket text on 11/5/2018 (Coppola, Katelyn).
Jun 26, 2018 N/A Filing Fee/Payment Received (0)
Docket Text: Filing fee/payment: $ 400.00, receipt number 1BST069075 for [1] Complaint (Vieira, Leonardo)
Jun 19, 2018 N/A Order on Motion for Leave to Proceed in forma pauperis (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered denying [2] Motion for Leave to Proceed in forma pauperis "Plaintiff's motion to proceed in forma pauperis is hereby DENIED. A corporation may neither appear pro se, pursuant to Local Rule 83.5.5(c), nor proceed in forma pauperis. Rowland v. California Mens Colony, 506 U.S. 194, 196 (1993). Accordingly, it is FURTHER ORDERED that,to the extent that plaintiff intends to proceed, it shall by July 10, 2018: (1) have counsel file an appearance on its behalf; and, (2) pay the $400 filing and administrative fee. Failure to comply with this Order will likely result in dismissal of this action without prejudice." (PSSA, 5)
Jun 13, 2018 N/A Notice of Case Assignment (0)
Docket Text: ELECTRONIC NOTICE of Case Assignment. Chief Judge Patti B. Saris assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge M. Page Kelley. (Danieli, Chris)
Jun 12, 2018 3 General Order 09-1 (1)
Docket Text: General Order 09-1, dated January 6, 2009 regarding the E-Government Act and Personal Identifiers entered. (Castilla, Francis)
Jun 11, 2018 1 Exhibit (12)
Jun 11, 2018 1 Civil Cover Sheet (2)
Jun 11, 2018 1 Main Document (7)
Docket Text: COMPLAINT and request for Injunction against Carmige, filed by Boston Cancer Policy Institute Inc. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit)(Castilla, Francis)
Menu