Search
Patexia Research
Case number 1:18-cv-00148

CR Associates, L.P. v. Selfstorage.com, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 3, 2018 114 Report on Patent/Trademark sent to U.S. Patent and Trademark Office. (td) (Entered: 08/03/2018) (1)
Apr 3, 2018 113 FINAL JUDGMENT. Signed by Judge Lee Yeakel. (td) (Entered: 04/03/2018) (1)
Apr 2, 2018 112 STIPULATION of Dismissal by Kenneth J. Alves, Jr, Kenneth J. Alves, CR Associates, L.P., Sparefoot, Inc., Sparefoot, Inc.. (Winchester, Brandon) (Entered: 04/02/2018) (2)
Mar 29, 2018 111 ORDERED that these cases are hereby CONSOLIDATED as Civil Action No. 1:18-CV-148-LY, which is restyled as CR Associates, L.P., Kenneth J. Alves, andKenneth.J. Alves, Jr., Plaintffs, v. Sparefoot, Defendant. Signed by Judge Lee Yeakel. (td) (Entered: 03/29/2018) (2)
Mar 29, 2018 N/A Set/Reset Deadlines: Scheduling Recommendations/Proposed Scheduling Order due by 4/10/2018. (td) (Entered: 03/29/2018) (0)
Mar 8, 2018 108 Letter/Correspondence to Morgan T. Nickerson re: non-admitted status. (td) (Entered: 03/08/2018) (2)
Mar 8, 2018 109 Letter/Correspondence to Matthew A. Viana re: non-admitted status. (td) (Entered: 03/08/2018) (2)
Mar 8, 2018 110 Letter/Correspondence Philip N. Beauregard re: non-admitted status. (td) (Entered: 03/08/2018) (2)
Feb 27, 2018 106 ORDER GRANTING 104 Motion to Appear Pro Hac Vice by Sheryl Koval Garko. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (td) (Entered: 02/27/2018) (1)
Feb 27, 2018 107 ORDER GRANTING 105 Motion to Appear Pro Hac Vice by Elizabeth E.Brenckman. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (td) (Entered: 02/27/2018) (1)
Feb 22, 2018 104 MOTION to Appear Pro Hac Vice by Marc S. Tabolsky (Sheryl Koval Garko) ( Filing fee $ 100 receipt number 0542-10493327) by on behalf of Sparefoot, Inc.. (Attachments: # 1 Proposed Order)(Tabolsky, Marc) (Entered: 02/22/2018) (Main Document) (5)
Feb 22, 2018 105 MOTION to Appear Pro Hac Vice by Marc S. Tabolsky (Elizabeth E. Brenckman) ( Filing fee $ 100 receipt number 0542-10493376) by on behalf of Sparefoot, Inc.. (Attachments: # 1 Proposed Order)(Tabolsky, Marc) (Entered: 02/22/2018) (Main Document) (5)
Feb 22, 2018 104 MOTION to Appear Pro Hac Vice by Marc S. Tabolsky (Sheryl Koval Garko) ( Filing fee $ 100 receipt number 0542-10493327) by on behalf of Sparefoot, Inc.. (Attachments: # 1 Proposed Order)(Tabolsky, Marc) (Entered: 02/22/2018) (Proposed Order) (1)
Feb 22, 2018 105 MOTION to Appear Pro Hac Vice by Marc S. Tabolsky (Elizabeth E. Brenckman) ( Filing fee $ 100 receipt number 0542-10493376) by on behalf of Sparefoot, Inc.. (Attachments: # 1 Proposed Order)(Tabolsky, Marc) (Entered: 02/22/2018) (Proposed Order) (1)
Feb 21, 2018 102 Letters to Morgan T. Nickerson, Philip N. Beauregard, Matthew A. Viana, Sheryl Koval Garko and R. David Hosp re: Non-Admitted Status. (afd) (Entered: 02/21/2018) (5)
Feb 21, 2018 103 Letter to Morgan T. Nickerson, Philip N. Beauregard, Matthew A. Viana, Sheryl Koval Garko and R. David Hosp re: Case Assignment in Austin Division.(afd) (Entered: 02/21/2018) (1)
Feb 20, 2018 96 District Judge Leo T. Sorokin: ORDER entered.ORDER ON MOTION TO DISMISS AND MOTION TO TRANSFER: CR's 70 Motion to Amend is DENIED, 29 Selfstorage's Motion to Dismiss is ALLOWED, and 32 Sparefoot's Motion to Transfer (Doc. No. 32) is ALLOWED. The clerk shall transfer this case to the United States District Court for the Western District of Texas, Austin Division. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/20/2018) (12)
Feb 20, 2018 97 District Judge Leo T. Sorokin: ORDER OF TRANSFER entered. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/20/2018) (1)
Feb 20, 2018 98 Case transferred to District of Western District of Texas, Austin Division; Original file certified copy of transfer order and docket sheet sent to Clerk in that district. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/20/2018) (0)
Feb 20, 2018 99 Remark: copies of the entire case file along certified copies of the Docket Sheet, 96 Order on Motion to Dismiss and Motion to Transfer and 97 Order of Transfer were mailed to the United States District Court for the Western District of Texas, Austin Division. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/20/2018) (0)
Feb 20, 2018 100 Case electronically transferred in from District of Massachusetts; Case Number 1:17-cv-10551. (Entered: 02/20/2018) (Main Document Public Docket Sheet) (10)
Feb 20, 2018 N/A Case assigned to Judge Lee Yeakel. CM WILL NOW REFLECT THE JUDGE INITIALS AS PART OF THE CASE NUMBER. PLEASE APPEND THESE JUDGE INITIALS TO THE CASE NUMBER ON EACH DOCUMENT THAT YOU FILE IN THIS CASE. (afd) (Entered: 02/20/2018) (0)
Feb 20, 2018 N/A DEMAND for Trial by Jury by CR Associates, L.P., Sparefoot, Inc.. (afd) (Entered: 02/20/2018) (0)
Feb 20, 2018 101 Report on Patent/Trademark sent to U.S. Patent and Trademark Office with copy of Complaint and Transfer Order. (afd) (Entered: 02/20/2018) (2)
Feb 9, 2018 94 Supplemental REPLY to Response to 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/09/2018) (6)
Feb 9, 2018 95 DECLARATION re 94 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/09/2018) (Main Document) (4)
Feb 9, 2018 95 DECLARATION re 94 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/09/2018) (Exhibit A) (13)
Feb 9, 2018 95 DECLARATION re 94 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/09/2018) (Exhibit B) (2)
Feb 9, 2018 95 DECLARATION re 94 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/09/2018) (Exhibit C) (2)
Feb 9, 2018 95 DECLARATION re 94 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/09/2018) (Exhibit D) (5)
Feb 2, 2018 93 Supplemental Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Terms of Use, # 2 Exhibit B - Deposition Excerpts, # 3 Exhibit C - Deposition Excerpts, # 4 Exhibit D - Declaration of Alves Sr.)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/02/2018) (Main Document) (11)
Feb 2, 2018 93 Supplemental Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Terms of Use, # 2 Exhibit B - Deposition Excerpts, # 3 Exhibit C - Deposition Excerpts, # 4 Exhibit D - Declaration of Alves Sr.)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/02/2018) (Exhibit A - Terms of Use) (15)
Feb 2, 2018 93 Supplemental Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Terms of Use, # 2 Exhibit B - Deposition Excerpts, # 3 Exhibit C - Deposition Excerpts, # 4 Exhibit D - Declaration of Alves Sr.)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/02/2018) (Exhibit B - Deposition Excerpts) (12)
Feb 2, 2018 93 Supplemental Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Terms of Use, # 2 Exhibit B - Deposition Excerpts, # 3 Exhibit C - Deposition Excerpts, # 4 Exhibit D - Declaration of Alves Sr.)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/02/2018) (Exhibit C - Deposition Excerpts) (4)
Feb 2, 2018 93 Supplemental Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Terms of Use, # 2 Exhibit B - Deposition Excerpts, # 3 Exhibit C - Deposition Excerpts, # 4 Exhibit D - Declaration of Alves Sr.)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 02/02/2018) (Exhibit D - Declaration of Alves Sr.) (2)
Jan 23, 2018 92 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Court has reviewed the Plaintiff's Motion for Partial Summary Judgment (#80) as well as the Defendants' Motion to Stay (#85) and Plaintiff's Opposition. The Motion for Partial Summary Judgment (#80) is DENIED WITHOUT PREJUDICE to refiling after (a) the conclusion of discovery; (b) the permission of the presiding judge (whether the undersigned or the judge in the federal court in Texas) sought and obtained by way of a motion for permission to refile in advance of the conclusion of discovery (or such other method or means prescribed by the presiding judge) or (c) by agreement of the parties pursuant to a stipulated set of undisputed facts. One further collateral point bears mention. Counsel urges that "common sense" suggests that conferral between counsel was unnecessary given that counsel for the defendants has stated they opposed the anticipated summary judgment motion which counsel for the plaintiffs' intended to file. The Court disagrees. Conferral could often does result in the narrowing of the issues even in the case of disputed dispositive motions. The Motion for Stay (#85) is DENIED AS MOOT. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/23/2018) (0)
Jan 19, 2018 89 Opposition re 85 MOTION to Stay Pending the Disposition of its Motion to Transfer Venue filed by CR Associates, L.P.. (Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (8)
Jan 19, 2018 90 Supplemental MEMORANDUM in Support re 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (13)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Main Document) (4)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 1) (11)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 2) (30)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 3) (23)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 4) (30)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 5) (5)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 6) (7)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 7) (3)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 8) (2)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 9) (2)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 10) (7)
Jan 19, 2018 91 DECLARATION re 90 Memorandum in Support of Motion by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/19/2018) (Exhibit 11) (1)
Jan 9, 2018 88 Reset Deadlines as to 80 MOTION for Partial Summary Judgment . Responses due by 1/29/2018 (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/09/2018) (0)
Jan 5, 2018 85 MOTION to Stay by Sparefoot, Inc..(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (3)
Jan 5, 2018 86 MEMORANDUM in Support re 85 MOTION to Stay filed by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (13)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Main Document) (4)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 1) (17)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 2) (9)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 3) (4)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 4) (3)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 5) (19)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 6) (6)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 7) (2)
Jan 5, 2018 87 DECLARATION re 85 MOTION to Stay by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/05/2018) (Exhibit 8) (2)
Jan 4, 2018 84 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Allowed. re 83 Stipulation filed by Sparefoot, Inc., Set Deadlines as to 83 Stipulation, 32 MOTION to Change Venue .( Responses due by 1/19/2018, Replies due by 2/2/2018., Sur-replies due by 2/9/2018.)(Simeone, Maria) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/04/2018) (0)
Jan 3, 2018 83 STIPULATION for Extension of Time by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/03/2018) (3)
Dec 29, 2017 80 MOTION for Partial Summary Judgment by CR Associates, L.P.. (Attachments: # 1 Memorandum, # 2 Statement of Facts)(Beauregard, Philip) Modified on 1/3/2018 to detach memorandum, its exhibits and statement of material facts and docket same as new entries (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 12/29/2017) (2)
Dec 29, 2017 81 MEMORANDUM in Support of 80 MOTION for Partial Summary Judgment filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A-G)(Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/03/2018) (Main Document) (14)
Dec 29, 2017 82 Statement of Material Facts L.R. 56.1 in Support of 80 MOTION for Partial Summary Judgment filed by CR Associates, L.P. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/03/2018) (4)
Dec 29, 2017 81 MEMORANDUM in Support of 80 MOTION for Partial Summary Judgment filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A-G)(Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 01/03/2018) (Exhibit A-G) (16)
Dec 12, 2017 79 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered.In re. to re 78 Status Report filed, the court adopts the schedule and the deposition shall take place in Boston. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 12/12/2017) (0)
Dec 1, 2017 78 STATUS REPORT (JOINT) by Sparefoot, Inc.. (Attachments: # 1 Exhibit A)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 12/01/2017) (Main Document) (4)
Dec 1, 2017 78 STATUS REPORT (JOINT) by Sparefoot, Inc.. (Attachments: # 1 Exhibit A)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 12/01/2017) (Exhibit A) (7)
Nov 29, 2017 76 Transcript of Motion Hearing held on November 20, 2017, before Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com Redaction Request due 12/20/2017. Redacted Transcript Deadline set for 1/2/2018. Release of Transcript Restriction set for 2/27/2018. (Scalfani, Deborah) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/29/2017) (81)
Nov 29, 2017 77 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/29/2017) (0)
Nov 21, 2017 75 NOTICE of Appearance by Matthew A. Viana on behalf of CR Associates, L.P. (Viana, Matthew) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/21/2017) (1)
Nov 20, 2017 73 Electronic Clerk's Notes for proceedings held before District Judge Leo T. Sorokin: Motion Hearing held on 11/20/2017 re 32 MOTION to Change Venue filed by Sparefoot, Inc., 29 MOTION to Dismiss for Lack of Jurisdiction filed by Selfstorage.com, LLC, 70 Emergency MOTION to Amend 1 Complaint, filed by CR Associates, L.P. ; oral arguments given; 29 Motion to Dismiss filed by Selfstorage.com, LLC - GRANTED for reasons stated on the record; 32[Motion to Change Venue, and 70 Emergency Motion Amend Complaint - TAKEN UNDER ADVISEMENT; deft to serve document requests by 11/29/17; Joint Statement due by 12/1/2017 re further scheduling. (Court Reporter: Kelly Mortellite at mortellite@gmail.com.)(Attorneys present: Beauregard, Brenckman, Garko, Nickerson, Tabolsky, and Viana) (Lovett, Jarrett) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/20/2017) (0)
Nov 20, 2017 74 Set Deadlines: Joint statement due by 12/1/2017 (Simeone, Maria) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/20/2017) (0)
Nov 19, 2017 71 AFFIDAVIT of Trace Weaver in Support re 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Attachments: # 1 Exhibit A)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/19/2017) (Main Document) (4)
Nov 19, 2017 72 Opposition re 70 Emergency MOTION to Amend 1 Complaint,, filed by Selfstorage.com, LLC, Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/19/2017) (10)
Nov 19, 2017 71 AFFIDAVIT of Trace Weaver in Support re 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Attachments: # 1 Exhibit A)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/19/2017) (Exhibit A) (2)
Nov 17, 2017 68 Notice of correction to docket made by Court staff. Correction: Docket 65 corrected by editing docket description and adding Exhibit B provided by counsel. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (0)
Nov 17, 2017 69 AFFIDAVIT in Opposition re 32 MOTION to Change Venue Declaration of Kenneth Alves, Sr. filed by CR Associates, L.P.. (Attachments: # 1 Certificate of Service)(Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (Main Document) (10)
Nov 17, 2017 70 Emergency MOTION to Amend 1 Complaint,, by CR Associates, L.P.. (Attachments: # 1 Affidavit Declaration of Kenneth Alves, Sr., # 2 Certificate of Service)(Beauregard, Philip) (Main Document 70 replaced on 11/20/2017) (Montes, Mariliz). (Additional attachment(s) added on 11/20/2017: # 3 Exhibit A) (Montes, Mariliz). Modified on 11/20/2017 to detach Exhibit A from Motion (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (Main Document) (6)
Nov 17, 2017 69 AFFIDAVIT in Opposition re 32 MOTION to Change Venue Declaration of Kenneth Alves, Sr. filed by CR Associates, L.P.. (Attachments: # 1 Certificate of Service)(Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (Certificate of Service) (1)
Nov 17, 2017 70 Emergency MOTION to Amend 1 Complaint,, by CR Associates, L.P.. (Attachments: # 1 Affidavit Declaration of Kenneth Alves, Sr., # 2 Certificate of Service)(Beauregard, Philip) (Main Document 70 replaced on 11/20/2017) (Montes, Mariliz). (Additional attachment(s) added on 11/20/2017: # 3 Exhibit A) (Montes, Mariliz). Modified on 11/20/2017 to detach Exhibit A from Motion (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (Affidavit Declaration of Kenneth Alves, Sr.) (2)
Nov 17, 2017 70 Emergency MOTION to Amend 1 Complaint,, by CR Associates, L.P.. (Attachments: # 1 Affidavit Declaration of Kenneth Alves, Sr., # 2 Certificate of Service)(Beauregard, Philip) (Main Document 70 replaced on 11/20/2017) (Montes, Mariliz). (Additional attachment(s) added on 11/20/2017: # 3 Exhibit A) (Montes, Mariliz). Modified on 11/20/2017 to detach Exhibit A from Motion (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (Certificate of Service) (1)
Nov 17, 2017 70 Emergency MOTION to Amend 1 Complaint,, by CR Associates, L.P.. (Attachments: # 1 Affidavit Declaration of Kenneth Alves, Sr., # 2 Certificate of Service)(Beauregard, Philip) (Main Document 70 replaced on 11/20/2017) (Montes, Mariliz). (Additional attachment(s) added on 11/20/2017: # 3 Exhibit A) (Montes, Mariliz). Modified on 11/20/2017 to detach Exhibit A from Motion (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/17/2017) (Exhibit A) (17)
Nov 13, 2017 66 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting 63 Assented to Motion to Continue Hearing. The Motion Hearing currently scheduled for 11/16/2017 is continued to 11/20/2017 at 10:00 a.m. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/13/2017) (0)
Nov 13, 2017 67 ELECTRONIC NOTICE Resetting Hearing on Motion: The Motion Hearing on 32 MOTION to Change Venue and 29 MOTION to Dismiss for Lack of Jurisdiction is reset for 11/20/2017 10:00 AM in Courtroom 13 before District Judge Leo T. Sorokin. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/13/2017) (0)
Nov 10, 2017 64 Supplemental MEMORANDUM in Support re 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/10/2017) (5)
Nov 10, 2017 65 Exhibit A: Declaration of Trace Weaver in Support of ; Exhibit B: Declaration of Kenneth J. Alves, Jr. in Support of 64 Memorandum in Support of Motion . (Garko, Sheryl) Modified on 11/17/2017 to add Exhibit B provided by counsel and correct description of documents (Montes, Mariliz). (Additional attachment(s) added on 11/17/2017: # 1 Exhibit B) (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/10/2017) (Main Document) (4)
Nov 10, 2017 65 Exhibit A: Declaration of Trace Weaver in Support of ; Exhibit B: Declaration of Kenneth J. Alves, Jr. in Support of 64 Memorandum in Support of Motion . (Garko, Sheryl) Modified on 11/17/2017 to add Exhibit B provided by counsel and correct description of documents (Montes, Mariliz). (Additional attachment(s) added on 11/17/2017: # 1 Exhibit B) (Montes, Mariliz). [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/10/2017) (Exhibit B) (2)
Nov 9, 2017 63 Assented to MOTION to Continue Hearing re Motions to Dismiss and Transfer by Selfstorage.com, LLC, Sparefoot, Inc..(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/09/2017) (3)
Nov 7, 2017 61 ELECTRONIC NOTICE Setting Hearing on Motion: A Motion Hearing on 29 MOTION to Dismiss for Lack of Jurisdiction and 32 MOTION to Change Venue is set for 11/16/2017 at 10:00 AM in Courtroom 13 before District Judge Leo T. Sorokin. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/07/2017) (0)
Nov 7, 2017 62 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered. By Friday November 10, 2017, Defendants shall file a supplement to their 32 motion to transfer, not to exceed three pages, identifying (a) the name, address, email, phone and organization name, if any, used by Alves, Jr. in the signup process; and (b) any facts supporting Alves, Jr.'s apparent authority to bind Plaintiff. Citations to the record evidence shall be included for each fact. No argument in this filing. Plaintiff will have an opportunity to respond at the hearing.( Defendants' supplemental brief due by 11/10/2017.)(Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 11/07/2017) (0)
Jul 17, 2017 60 SUR-REPLY to Motion re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Texas Complaint)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 07/17/2017) (Main Document) (6)
Jul 17, 2017 60 SUR-REPLY to Motion re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Exhibit A - Texas Complaint)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 07/17/2017) (Exhibit A - Texas Complaint) (30)
Jun 30, 2017 59 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting 58 Plaintiff's Unopposed Motion for Leave to File a Sur-Reply in Opposition to Defendant, Sparefoot, Inc.'s Motion to to Transfer Venue, not to exceed seven pages. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/30/2017) (0)
Jun 29, 2017 58 Consent MOTION for Leave to File Sur Reply by CR Associates, L.P..(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/29/2017) (2)
Jun 26, 2017 52 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting 50 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document.; granting 51 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (0)
Jun 26, 2017 53 REPLY to Response to 29 MOTION to Dismiss for Lack of Jurisdiction filed by Selfstorage.com, LLC. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (11)
Jun 26, 2017 54 AFFIDAVIT of Clifford Long re 53 Reply to Response to Motion to Dismiss for Lack of Jurisdiction by Selfstorage.com, LLC. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (4)
Jun 26, 2017 55 REPLY to Response to 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (10)
Jun 26, 2017 56 AFFIDAVIT of Trace Weaver re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Main Document) (6)
Jun 26, 2017 57 AFFIDAVIT of Chuck Gordon re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Main Document) (4)
Jun 26, 2017 57 AFFIDAVIT of Chuck Gordon re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Exhibit A) (7)
Jun 26, 2017 57 AFFIDAVIT of Chuck Gordon re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Exhibit B) (2)
Jun 26, 2017 56 AFFIDAVIT of Trace Weaver re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Exhibit A) (9)
Jun 26, 2017 56 AFFIDAVIT of Trace Weaver re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Exhibit B) (2)
Jun 26, 2017 56 AFFIDAVIT of Trace Weaver re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Exhibit C) (2)
Jun 26, 2017 56 AFFIDAVIT of Trace Weaver re 55 Reply to Response to Motion to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/26/2017) (Exhibit D) (2)
Jun 23, 2017 50 MOTION for Leave to File a Reply in Support of SpareFoot, Inc.'s Motion to Transfer Venue (Dkt. No. 32) by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1 - [Proposed] Reply)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/23/2017) (Main Document) (3)
Jun 23, 2017 51 MOTION for Leave to File Reply in Support of Selfstorage.com, LLC's Motion to Dismiss (Dkt. No. 29) by Selfstorage.com, LLC. (Attachments: # 1 Exhibit 1 - [Proposed] Reply)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/23/2017) (Main Document) (3)
Jun 23, 2017 50 MOTION for Leave to File a Reply in Support of SpareFoot, Inc.'s Motion to Transfer Venue (Dkt. No. 32) by Sparefoot, Inc.. (Attachments: # 1 Exhibit 1 - [Proposed] Reply)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/23/2017) (Exhibit 1 - [Proposed] Reply) (30)
Jun 23, 2017 51 MOTION for Leave to File Reply in Support of Selfstorage.com, LLC's Motion to Dismiss (Dkt. No. 29) by Selfstorage.com, LLC. (Attachments: # 1 Exhibit 1 - [Proposed] Reply)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/23/2017) (Exhibit 1 - [Proposed] Reply) (14)
Jun 19, 2017 49 District Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting 48 Defendant's Unopposed Motion to Seal (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/19/2017) (0)
Jun 16, 2017 48 MOTION to Seal Exhibit A to Plaintiff's Opposition to Defendant Selfstorage.com, LLC's Motion to Dismiss for Lack of Personal Jurisdiction (Dkt. No. 46-2) by Selfstorage.com, LLC, Sparefoot, Inc..(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/16/2017) (4)
Jun 15, 2017 46 Opposition re 29 MOTION to Dismiss for Lack of Jurisdiction filed by CR Associates, L.P.. (Attachments: # 1 Affidavit Alves Affidavit, # 2 Exhibit A)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Additional attachment(s) added on 2/21/2018: # 3 Exhibit A) (afd). (Entered: 06/15/2017) (Main Document) (15)
Jun 15, 2017 47 Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Affidavit Alves Jr, # 2 Affidavit Alves Sr)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/15/2017) (Main Document) (12)
Jun 15, 2017 47 Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Affidavit Alves Jr, # 2 Affidavit Alves Sr)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/15/2017) (Affidavit Alves Jr) (1)
Jun 15, 2017 47 Opposition re 32 MOTION to Change Venue filed by CR Associates, L.P.. (Attachments: # 1 Affidavit Alves Jr, # 2 Affidavit Alves Sr)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/15/2017) (Affidavit Alves Sr) (6)
Jun 15, 2017 46 Opposition re 29 MOTION to Dismiss for Lack of Jurisdiction filed by CR Associates, L.P.. (Attachments: # 1 Affidavit Alves Affidavit, # 2 Exhibit A)(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Additional attachment(s) added on 2/21/2018: # 3 Exhibit A) (afd). (Entered: 06/15/2017) (Affidavit Alves Affidavit) (3)
Jun 8, 2017 45 Reset Deadlines as to 32 MOTION to Change Venue , 29 MOTION to Dismiss for Lack of Jurisdiction . Responses due by 6/15/2017 (Montes, Mariliz) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/08/2017) (0)
Jun 7, 2017 43 Refusal to Consent to Proceed Before a US Magistrate Judge. . (Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/07/2017) (1)
Jun 7, 2017 44 ELECTRONIC NOTICE of Reassignment. District Judge Leo T. Sorokin added. (Abaid, Kimberly) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/07/2017) (0)
Jun 6, 2017 40 NOTICE of Appearance by Morgan T. Nickerson on behalf of CR Associates, L.P. (Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/06/2017) (2)
Jun 6, 2017 41 Assented to MOTION for Extension of Time to 6/15/2017 to File Response/Reply as to 32 MOTION to Change Venue , 29 MOTION to Dismiss for Lack of Jurisdiction by CR Associates, L.P..(Nickerson, Morgan) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/06/2017) (2)
Jun 6, 2017 42 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 41 Assented-To Motion To Extend Response Deadlines. Plaintiff shall respond to defendants' pending motions on or before the close of business on Thursday June 15, 2017. (MacDougall, Patricia) [Transferred from Massachusetts on 2/20/2018.] (Entered: 06/06/2017) (0)
May 24, 2017 26 MOTION for Leave to Appear Pro Hac Vice for admission of Elizabeth Brenckman Filing fee: $ 100, receipt number 0101-6642204 by Selfstorage.com, LLC, Sparefoot, Inc.. (Attachments: # 1 Exhibit Declaration of Elizabeth Brenckman)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Main Document) (3)
May 24, 2017 27 MOTION for Leave to Appear Pro Hac Vice for admission of Marc Tabolsky Filing fee: $ 100, receipt number 0101-6642232 by Selfstorage.com, LLC, Sparefoot, Inc.. (Attachments: # 1 Exhibit Declaration of Marc Tabolsky)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Main Document) (3)
May 24, 2017 28 MOTION for Leave to Appear Pro Hac Vice for admission of Brandon Winchester Filing fee: $ 100, receipt number 0101-6642241 by Selfstorage.com, LLC, Sparefoot, Inc.. (Attachments: # 1 Exhibit Declaration of Brandon Winchester)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Main Document) (3)
May 24, 2017 29 MOTION to Dismiss for Lack of Jurisdiction by Selfstorage.com, LLC.(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (4)
May 24, 2017 30 MEMORANDUM in Support re 29 MOTION to Dismiss for Lack of Jurisdiction filed by Selfstorage.com, LLC. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (12)
May 24, 2017 31 DECLARATION re 29 MOTION to Dismiss for Lack of Jurisdiction by Selfstorage.com, LLC. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (3)
May 24, 2017 32 MOTION to Change Venue by Sparefoot, Inc..(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (4)
May 24, 2017 33 MEMORANDUM in Support re 32 MOTION to Change Venue filed by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (14)
May 24, 2017 34 AFFIDAVIT of Chuck Gordon re 32 MOTION to Change Venue by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (6)
May 24, 2017 35 AFFIDAVIT of Trace Weaver re 32 MOTION to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Main Document) (4)
May 24, 2017 36 ANSWER to 1 Complaint,, with Jury Demand by Sparefoot, Inc..(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (8)
May 24, 2017 37 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 26 Motion for Leave to Appear Pro Hac Vice Added Elizabeth Brenckman.; granting 27 Motion for Leave to Appear Pro Hac Vice Added Marc Tabolsky; granting 28 Motion for Leave to Appear Pro Hac Vice Added Brandon Winchester. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Moore, Kellyann) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (0)
May 24, 2017 38 ELECTRONIC NOTICE TO COUNSEL: Notification forms indicating whether or not a party has consented to proceed before a U.S. Magistrate Judge have not been received in the Clerk's Office. The submission of the form is mandatory. Completed forms shall be filed promptly. Additional forms can be obtained on the Court's web page at http://www.mad.uscourts.gov. (Moore, Kellyann) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (0)
May 24, 2017 39 NOTICE of Voluntary Dismissal by CR Associates, L.P. (Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (2)
May 24, 2017 27 MOTION for Leave to Appear Pro Hac Vice for admission of Marc Tabolsky Filing fee: $ 100, receipt number 0101-6642232 by Selfstorage.com, LLC, Sparefoot, Inc.. (Attachments: # 1 Exhibit Declaration of Marc Tabolsky)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Exhibit Declaration of Marc Tabolsky) (3)
May 24, 2017 35 AFFIDAVIT of Trace Weaver re 32 MOTION to Change Venue by Sparefoot, Inc.. (Attachments: # 1 Exhibit A)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Exhibit A) (5)
May 24, 2017 28 MOTION for Leave to Appear Pro Hac Vice for admission of Brandon Winchester Filing fee: $ 100, receipt number 0101-6642241 by Selfstorage.com, LLC, Sparefoot, Inc.. (Attachments: # 1 Exhibit Declaration of Brandon Winchester)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Exhibit Declaration of Brandon Winchester) (3)
May 24, 2017 26 MOTION for Leave to Appear Pro Hac Vice for admission of Elizabeth Brenckman Filing fee: $ 100, receipt number 0101-6642204 by Selfstorage.com, LLC, Sparefoot, Inc.. (Attachments: # 1 Exhibit Declaration of Elizabeth Brenckman)(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/24/2017) (Exhibit Declaration of Elizabeth Brenckman) (3)
May 22, 2017 25 CORPORATE DISCLOSURE STATEMENT by CR Associates, L.P.. (Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/22/2017) (2)
May 17, 2017 24 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 23 Unopposed Second Motion by Argus Self Storage Sales Network, Inc. for Extension of Time. Argus Self Storage Sales Network, Inc. shall file an answer, or otherwise respond to the complaint, on or before the close of business on May 25, 2017. (MacDougall, Patricia) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/17/2017) (0)
May 15, 2017 23 Second MOTION for Extension of Time to 05/25/17 to File Answer re 1 Complaint,, Until May 25, 2017 by Argus Self Storage Sales Network, Inc..(Godec, Paul) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/15/2017) (3)
May 13, 2017 22 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 21 Defendants' Assented-To Motion for Extension of Time. Defendants Selfstorage.com, LLC and Sparefoot, Inc. shall file an answer, or otherwise respond to the complaint, on or before the close of business on May 25, 2017. (MacDougall, Patricia) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/13/2017) (0)
May 12, 2017 21 Assented to MOTION for Extension of Time to 5/25/17 to File Answer re 1 Complaint,, by Selfstorage.com, LLC, Sparefoot, Inc..(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/12/2017) (3)
May 11, 2017 19 NOTICE of Appearance by Sheryl Koval Garko on behalf of Selfstorage.com, LLC, Sparefoot, Inc. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/11/2017) (2)
May 11, 2017 20 CORPORATE DISCLOSURE STATEMENT by Selfstorage.com, LLC. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/11/2017) (3)
May 4, 2017 17 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 16 Unopposed Motion By Argus Self Storage Sales Network, Inc. For Extension Of Time. Argus Self Storage Sales Network, Inc. shall file an answer, or otherwise respond to the complaint, on or before the close of business on May 15, 2017. (MacDougall, Patricia) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/04/2017) (0)
May 4, 2017 18 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 15 Motion for Leave to Appear Pro Hac Vice Added Paul D. Godec. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Moore, Kellyann) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/04/2017) (0)
May 3, 2017 12 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting Defendant Selfstorage.com, LLC's Assented-To Motion For Extension Of Time. Selfstorage.com, LLC shall answer or otherwise respond to the complaint on or before the close of business on May 15, 2017. (MacDougall, Patricia) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/03/2017) (0)
May 3, 2017 13 NOTICE of Appearance by Stephen P. Kolberg on behalf of Argus Self Storage Sales Network, Inc. (Kolberg, Stephen) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/03/2017) (2)
May 3, 2017 14 CORPORATE DISCLOSURE STATEMENT by Argus Self Storage Sales Network, Inc.. (Kolberg, Stephen) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/03/2017) (2)
May 3, 2017 15 MOTION for Leave to Appear Pro Hac Vice for admission of Paul D. Godec Filing fee: $ 100, receipt number 0101-6611139 by Argus Self Storage Sales Network, Inc.. (Attachments: # 1 Affidavit)(Kolberg, Stephen) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/03/2017) (Main Document) (2)
May 3, 2017 16 First MOTION for Extension of Time to May 15, 2017 to File Response/Reply Filed Unopposed, by Argus Self Storage Sales Network, Inc..(Kolberg, Stephen) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/03/2017) (3)
May 3, 2017 15 MOTION for Leave to Appear Pro Hac Vice for admission of Paul D. Godec Filing fee: $ 100, receipt number 0101-6611139 by Argus Self Storage Sales Network, Inc.. (Attachments: # 1 Affidavit)(Kolberg, Stephen) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/03/2017) (Affidavit) (3)
May 2, 2017 9 Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting 8 Defendant Sparefoot, Inc.'s Assented-To Motion For Extension Of Time. Defendant Sparefoot, Inc. is to file an answer or otherwise respond to the complaint on or before the close of business on 5/15/2017. (MacDougall, Patricia) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/02/2017) (0)
May 2, 2017 10 CORPORATE DISCLOSURE STATEMENT by Sparefoot, Inc.. (Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/02/2017) (3)
May 2, 2017 11 Assented to MOTION for Extension of Time to 5/15/17 to File Answer re 1 Complaint,, by Selfstorage.com, LLC.(Garko, Sheryl) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/02/2017) (3)
May 1, 2017 7 SUMMONS Returned Executed Selfstorage.com, LLC served on 4/11/2017, answer due 5/2/2017. (Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/01/2017) (2)
May 1, 2017 8 Assented to MOTION for Extension of Time to 05/15/2017 to File Answer re 1 Complaint,, by Sparefoot, Inc..(Hosp, Richard) [Transferred from Massachusetts on 2/20/2018.] (Entered: 05/01/2017) (3)
Apr 24, 2017 6 SUMMONS Returned Executed Argus Self Storage Sales Network, Inc. served on 4/12/2017, answer due 5/3/2017. (Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 04/24/2017) (2)
Apr 14, 2017 5 SUMMONS Returned Executed Sparefoot, Inc. served on 4/10/2017, answer due 5/1/2017. (Beauregard, Philip) [Transferred from Massachusetts on 2/20/2018.] (Entered: 04/14/2017) (2)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Main Document) (8)
Mar 31, 2017 2 REPORT ON THE FILING/TERMINATION OF AN ACTION REGARDING PATENT OR TRADEMARK. (Franklin, Yvonne) [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (1)
Mar 31, 2017 3 NOTICE of Case Assignment. Magistrate Judge M. Page Kelley assigned to case. Plaintiff's counsel, or defendant's counsel if this case was initiated by the filing of a Notice of Removal, are directed to the Notice and Procedures regarding Consent to Proceed before the Magistrate Judge which can be downloaded here. These documents will be mailed to counsel not receiving notice electronically. (Pacho, Arnold) [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (0)
Mar 31, 2017 4 Summons Issued as to Argus Self Storage Sales Network, Inc., Selfstorage.com, LLC, Sparefoot, Inc.. 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. (Franklin, Yvonne) [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (2)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Civil Cover Sheet Civil Cover Sheet) (1)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Category Sheet) (1)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Exhibit A) (2)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Exhibit B) (4)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Exhibit C) (2)
Mar 31, 2017 1 COMPLAINT of Plaintiff CR Associates, L.P. against All Defendants Filing fee: $ 400, receipt number 0101-6562396 (Fee Status: Filing Fee paid), filed by CR Associates, L.P.. (Attachments: # 1 Exhibit removed and refiled # 2 Civil Cover Sheet, # 3 Category Sheet, # 4 Report and Recommendations Report on the Filing of an Action Regarding Trademark- Removed and refiled)(Beauregard, Philip) (Additional attachment(s) added on 3/31/2017:Exhibits to complaint # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D) Modified on 3/31/2017 to separate and refile exhibits and Trademark Report removed and refiled as separate entry (Franklin, Yvonne). [Transferred from Massachusetts on 2/20/2018.] (Entered: 03/31/2017) (Exhibit D) (2)
Menu