Search
Patexia Research
Case number 2:18-cv-03473

CRAMER PRODUCTS, INC. v. POLY-GEL, LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 11, 2019 59 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of DISMISSAL. etc. Signed by Chief Judge Jose L. Linares on 3/11/2019. (dam, )
Mar 6, 2019 58 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal signed by all parties by POLY-GEL, LLC. (BROWN, MICHAEL)
Feb 7, 2019 57 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement.( Administrative Termination deadline set for 4/8/2019). Signed by Chief Judge Jose L. Linares on 2/7/2019. (sm)
Dec 17, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 12/17/2018. (tjg, )
Dec 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Due to impending mediation on January 7, 2019 the scheduling Order will be amended as follows: Fact end- February 7, 2019;Affirmative expert-March 7, 2019; Responsive expert-April 12, 2019; Expert end-May 30, 2019. The Court will hold a telephone conference, to be initiated by plaintiff, on 4/2/19 at 4pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 12/17/18. (tjg, )
Dec 14, 2018 55 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SCOTT S. SIMPKINS on behalf of CRAMER PRODUCTS, INC. (SIMPKINS, SCOTT)
Dec 10, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [54] MOTION for Extension of Time to Complete Discovery . Motion set for 1/7/2019 before Chief Judge Jose L. Linares. 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. (sm)
Dec 7, 2018 54 Main Document (4)
Docket Text: MOTION for Extension of Time to Complete Discovery by CRAMER PRODUCTS, INC.. (Attachments: # (1) Declaration of Christina J. Moser, # (2) Exhibit 1 - November Email string, # (3) Text of Proposed Order)(GROSSBERG, LESLEY)
Dec 7, 2018 54 Declaration of Christina J. Moser (4)
Dec 7, 2018 54 Exhibit 1 - November Email string (25)
Dec 7, 2018 54 Text of Proposed Order (1)
Nov 19, 2018 53 Main Document (14)
Docket Text: BRIEF in Opposition filed by POLY-GEL, LLC re [50] Cross MOTION for Summary Judgment (Attachments: # (1) Statement Counter-Statement to Chubb's Statement of Material Facts, # (2) Declaration, # (3) Exhibit Schindler Declaration Exhibit 1, # (4) Exhibit Schindler Declaration Exhibit 2, # (5) Exhibit Schindler Declaration Exhibit 3, # (6) Exhibit Schindler Declaration Exhibit 4, # (7) Exhibit Schindler Declaration Exhibit 5)(BROWN, MICHAEL)
Nov 19, 2018 53 Statement Counter-Statement to Chubb's Statement of Material Facts (14)
Nov 19, 2018 53 Declaration (3)
Nov 19, 2018 53 Exhibit Schindler Declaration Exhibit 1 (23)
Nov 19, 2018 53 Exhibit Schindler Declaration Exhibit 2 (15)
Nov 19, 2018 53 Exhibit Schindler Declaration Exhibit 3 (13)
Nov 19, 2018 53 Exhibit Schindler Declaration Exhibit 4 (12)
Nov 19, 2018 53 Exhibit Schindler Declaration Exhibit 5 (9)
Nov 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [45] MOTION for Summary Judgment , [50] Cross MOTION for Summary Judgment . Motion reset for 12/3/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Nov 13, 2018 52 Order (1)
Docket Text: ORDER adjourning motion return date to December 3, 2018. Signed by Chief Judge Jose L. Linares on 11/13/2018. (ld, )
Nov 8, 2018 51 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 filed by POLY-GEL, LLC re [45] MOTION for Summary Judgment , [50] Cross MOTION for Summary Judgment (BROWN, MICHAEL)
Nov 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [45] MOTION for Summary Judgment . Motion reset for 11/19/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Nov 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [50] Cross MOTION for Summary Judgment . Motion set for 12/3/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Nov 6, 2018 N/A Remark (0)
Docket Text: Clerk's Note - Please disregard Motion Return date (Set/Reset Deadlines as to [50] Cross MOTION for Summary Judgment), it was entered in error. (ld, )
Nov 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [50] Cross MOTION for Summary Judgment . Motion reset for 11/19/2018 before Chief Judge Jose L. Linares. 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. (ld, ).
Nov 5, 2018 50 Main Document (4)
Docket Text: Cross MOTION for Summary Judgment by CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA. Responses due by 11/13/2018 (Attachments: # (1) Brief in Opposition to Motion for Summary Judgment and in support of Cross Motion, # (2) Response to Statement of Undisputed Facts, # (3) Statement of Undisputed Facts, # (4) Declaration of Chia-Chen Jou with Exhibits, # (5) Declaration of Donna A. Belvedere With Exhibits, # (6) Text of Proposed Order)(TURNER, ERIN)
Nov 5, 2018 50 Brief in Opposition to Motion for Summary Judgment and in support of Cross Moti (29)
Nov 5, 2018 50 Response to Statement of Undisputed Facts (7)
Nov 5, 2018 50 Statement of Undisputed Facts (11)
Nov 5, 2018 50 Declaration of Chia-Chen Jou with Exhibits (434)
Nov 5, 2018 50 Declaration of Donna A. Belvedere With Exhibits (38)
Nov 5, 2018 50 Text of Proposed Order (3)
Oct 15, 2018 49 Order (1)
Docket Text: ORDER, granting [47] Letter request for Rule 7.1, Reset Deadlines as to [47] Letter Rule 7.1, [45] MOTION for Summary Judgment .( Motion reset for 11/19/2018 before Chief Judge Jose L. Linares. 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.). Signed by Chief Judge Jose L. Linares on 10/15/2018. (sms )
Oct 12, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/12/2018. (tjg, )
Oct 12, 2018 47 Letter Rule 7.1 (2)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [45] MOTION for Summary Judgment . (TURNER, ERIN)
Oct 12, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an In-Person Status conference on 12/17/18 at 1:30 PM before U.S.M.J. C. Waldor in courtroom 4C. Please contact chambers at (973) 776 7862 with any questions or concerns. So Ordered by Magistrate Judge Cathy L. Waldor on 10/12/18. (tjg, )
Sep 28, 2018 46 Stipulation (3)
Docket Text: STIPULATION re [28] Scheduling Order, Request for Amended Scheduling Order, and [Proposed} Order Amending Pretrial Scheduling Order by CRAMER PRODUCTS, INC.. (GROSSBERG, LESLEY)
Sep 27, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [45] MOTION for Summary Judgment . Motion set for 11/5/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Sep 26, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Counsel is granted leave to file a motion for summary judgment as requested in their September 24, 2018 letter (ECF No. 43). Opening Brief shall be filed by 10/30/18 Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 9/26/18. (tjg, )
Sep 26, 2018 45 Main Document (3)
Docket Text: MOTION for Summary Judgment by POLY-GEL, LLC. Responses due by 11/5/2018 (Attachments: # (1) Brief Brief in Support of Summary Judgment Motion, # (2) Statement Local Rule 7.1 Statement of Material Facts, # (3) Declaration Declaration of Edwin Schindler, # (4) Exhibit Exhibit 1 of Schindler Declaration, # (5) Exhibit Exhibit 2 of Schindler Declaration, # (6) Exhibit Exhibit 3 of Schindler Declaration, # (7) Exhibit Exhibit 4 of Schindler Declaration, # (8) Exhibit Exhibit 5 of Schindler Declaration, # (9) Text of Proposed Order Proposed Order)(BROWN, MICHAEL)
Sep 26, 2018 45 Brief Brief in Support of Summary Judgment Motion (20)
Sep 26, 2018 45 Statement Local Rule 7.1 Statement of Material Facts (9)
Sep 26, 2018 45 Declaration Declaration of Edwin Schindler (2)
Sep 26, 2018 45 Exhibit Exhibit 1 of Schindler Declaration (8)
Sep 26, 2018 45 Exhibit Exhibit 2 of Schindler Declaration (4)
Sep 26, 2018 45 Exhibit Exhibit 3 of Schindler Declaration (4)
Sep 26, 2018 45 Exhibit Exhibit 4 of Schindler Declaration (8)
Sep 26, 2018 45 Exhibit Exhibit 5 of Schindler Declaration (33)
Sep 26, 2018 45 Text of Proposed Order Proposed Order (2)
Sep 24, 2018 43 Letter (2)
Docket Text: Letter from Third-Party Plaintiff Poly-Gel, L.L.C.. (BROWN, MICHAEL)
Sep 20, 2018 42 Discovery Confidentiality Order (16)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 9/20/2018. (ld, )
Sep 10, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 9/11/18 teleconference to 10/12/18 at 9:45am.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/10/18. (tjg, )
Sep 7, 2018 40 Letter (2)
Docket Text: Letter from Poly-Gel counsel. (BROWN, MICHAEL)
Sep 6, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received in the amount of $ 150.00 as to Alan J. Joaquin, receipt number TRE095038 (km)
Sep 6, 2018 39 Main Document (16)
Docket Text: Proposed Pretrial Order Stipulated Discovery Confidentiality Order by CRAMER PRODUCTS, INC.. (Attachments: # (1) Certification of Cramer Attorney, # (2) Certification of Poly_Gel Attorney)(GROSSBERG, LESLEY)
Sep 6, 2018 39 Certification of Cramer Attorney (2)
Sep 6, 2018 39 Certification of Poly_Gel Attorney (2)
Jul 24, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [37] MOTION for Leave to Appear Pro Hac Vice of Alan J. Joaquin. Motion set for 8/20/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Jul 24, 2018 38 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [37] Motion for Leave to Appear Pro Hac Vice as to ALAN J. JOAQUIN, ESQ.. Signed by Magistrate Judge Cathy L. Waldor on 7/24/2018. (ld, )
Jul 23, 2018 37 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Alan J. Joaquin by CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA. (Attachments: # (1) Declaration of Alan J. Joaquin, # (2) Declaration of Erin M. Turner, # (3) Text of Proposed Order, # (4) Certificate of Service)(TURNER, ERIN)
Jul 23, 2018 37 Declaration of Alan J. Joaquin (4)
Jul 23, 2018 37 Declaration of Erin M. Turner (3)
Jul 23, 2018 37 Text of Proposed Order (3)
Jul 23, 2018 37 Certificate of Service (2)
Jul 19, 2018 35 Answer to Amended Complaint (18)
Docket Text: ANSWER to Amended Complaint by CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA.(TURNER, ERIN)
Jul 19, 2018 36 Main Document (3)
Docket Text: Corporate Disclosure Statement by CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA. (Attachments: # (1) Certificate of Service)(TURNER, ERIN)
Jul 19, 2018 36 Certificate of Service (2)
Jul 5, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document Application for Extension of Time to File Answer re [32] Amended Complaint, Pursuant to Local Rule 6.1, submitted by INDEMNITY INSURANCE COMPANY OF NORTH AMERICA, CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY has been GRANTED. The answer due date has been set for 7/19/2018. (ld, )
Jul 2, 2018 34 Main Document (3)
Docket Text: First MOTION for Extension of Time to File Answer re [32] Amended Complaint, Pursuant to Local Rule 6.1 by CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA. (Attachments: # (1) Certificate of Service)(TURNER, ERIN)
Jul 2, 2018 34 Certificate of Service (2)
Jun 21, 2018 29 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by POLY-GEL, LLC. CHUBB INSURANCE COMPANY OF NEW JERSEY served on 6/15/2018, answer due 7/6/2018. (BROWN, MICHAEL)
Jun 21, 2018 30 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by POLY-GEL, LLC. FEDERAL INSURANCE COMPANY served on 6/15/2018, answer due 7/6/2018. (BROWN, MICHAEL)
Jun 21, 2018 31 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by POLY-GEL, LLC. INDEMNITY INSURANCE COMPANY OF NORTH AMERICA served on 6/13/2018, answer due 7/4/2018. (BROWN, MICHAEL)
Jun 21, 2018 32 Main Document (14)
Docket Text: AMENDED COMPLAINT Third Party Complaint against CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA, filed by POLY-GEL, LLC. (Attachments: # (1) Supplement Marked up copy of Amended Third Party Complaint)(BROWN, MICHAEL)
Jun 21, 2018 32 Supplement Marked up copy of Amended Third Party Complaint (17)
Jun 21, 2018 33 Exhibit (to Document) (24)
Docket Text: Exhibit to [32] Amended Complaint, by POLY-GEL, LLC. (BROWN, MICHAEL)
Jun 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [25] Second MOTION for Leave to Appear Pro Hac Vice of Edwin Schindler. Motion set for 7/2/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Jun 5, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 6/5/2018. (tjg, )
Jun 5, 2018 27 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [25] Motion for Leave to Appear Pro Hac Vice as to Edwin Schindler, Esq.. Signed by Magistrate Judge Cathy L. Waldor on 6/5/2018. (ld, )
Jun 5, 2018 28 Scheduling Order (2)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 9/11/2018 03:00 PM before Magistrate Judge Cathy L. Waldor. Amended Pleadings due by 9/17/2018. Fact Discovery due by 10/1/2018. Joinder of Parties due by 9/17/2018.;etc. Signed by Magistrate Judge Cathy L. Waldor on 6/5/2018. (ld, )
Jun 4, 2018 25 Main Document (2)
Docket Text: Second MOTION for Leave to Appear Pro Hac Vice of Edwin Schindler by POLY-GEL, LLC. (Attachments: # (1) Brief, # (2) Affidavit of Edwin Schindler, # (3) Text of Proposed Order)(BROWN, MICHAEL)
Jun 4, 2018 25 Brief (2)
Jun 4, 2018 25 Affidavit of Edwin Schindler (3)
Jun 4, 2018 25 Text of Proposed Order (2)
Jun 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Counsels' request to attend the initial conference by telephone (ECF No. 15) is granted. So Ordered by Magistrate Judge Cathy L. Waldor on 6/4/18. (tjg, )
May 9, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court declines to consider the Motion for Admission Pro Hac Vice (ECF No. 10). An application for admission pro hac vice must follow the requirements of Local Civil Rule 101.1(c). Counsel may refile the application in accordance with the Local Rule, and shall include revised certifications as well as a revised proposed order that is in accordance with the local rules. So Ordered by Magistrate Judge Cathy L. Waldor on 5/9/18. (tjg, )
May 1, 2018 21 Summons Issued (3)
Docket Text: SUMMONS ISSUED as to CHUBB INSURANCE COMPANY OF NEW JERSEY Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
May 1, 2018 22 Summons Issued (3)
Docket Text: SUMMONS ISSUED as to FEDERAL INSURANCE COMPANY Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
May 1, 2018 23 Summons Issued (3)
Docket Text: SUMMONS ISSUED as to INDEMNITY INSURANCE COMPANY OF NORTH AMERICA Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
Apr 30, 2018 17 Main Document (12)
Docket Text: THIRD PARTY COMPLAINT against CHUBB INSURANCE COMPANY OF NEW JERSEY, FEDERAL INSURANCE COMPANY, INDEMNITY INSURANCE COMPANY OF NORTH AMERICA, filed by POLY-GEL, LLC. (Attachments: # (1) Exhibit Third-Party Complaint Exhibit 1, # (2) Exhibit Third-Party Complaint Exhibit 2, # (3) Exhibit Third-Party Complaint Exhibit 3)(BROWN, MICHAEL)
Apr 30, 2018 17 Exhibit Third-Party Complaint Exhibit 1 (8)
Apr 30, 2018 17 Exhibit Third-Party Complaint Exhibit 2 (4)
Apr 30, 2018 17 Exhibit Third-Party Complaint Exhibit 3 (4)
Apr 30, 2018 18 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by POLY-GEL, LLC as to CHUBB INSURANCE COMPANY OF NEW JERSEY. (BROWN, MICHAEL)
Apr 30, 2018 19 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by POLY-GEL, LLC as to FEDERAL INSURANCE COMPANY. (BROWN, MICHAEL)
Apr 30, 2018 20 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by POLY-GEL, LLC as to INDEMNITY INSURANCE COMPANY OF NORTH AMERICA. (BROWN, MICHAEL)
Apr 24, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW036227 for Christina J. Moser, Esq. (ld, )
Apr 20, 2018 N/A Order (0)
Docket Text: TEXT ORDER: At the request of Plaintiff (ECF No. 15), the Court will adjourn the Rule 16 conference to June 5, 2018 at 11:30 AM. So Ordered by Magistrate Judge Cathy L. Waldor on 4/20/18. (tjg, )
Apr 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [13] MOTION to Amend/Correct [10] MOTION for Leave to Appear Pro Hac Vice Edwin SchindlerCorrected Notice of Motion. Motion set for 5/21/2018 before Chief Judge Jose L. Linares. 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. (ld, )
Apr 18, 2018 15 Letter (2)
Docket Text: Letter from Lesley M. Grossberg and Michael J. Brown re [14] Order,,. (GROSSBERG, LESLEY)
Apr 17, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Apr 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 5/24/18 at 11:30am. Local counsel must be present. Parties are to submit a completed Pretrial Scheduling Order found in the Notice of Judicial Preferences link to chambers via email at CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 4/17/18. (tjg, )
Apr 16, 2018 9 Answer to Complaint (20)
Docket Text: ANSWER to Complaint by POLY-GEL, LLC.(BROWN, MICHAEL)
Apr 16, 2018 10 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Edwin Schindler by POLY-GEL, LLC. (Attachments: # (1) Statement Motion, # (2) Affidavit, # (3) Text of Proposed Order)(BROWN, MICHAEL)
Apr 16, 2018 10 Statement Motion (2)
Apr 16, 2018 10 Affidavit (2)
Apr 16, 2018 10 Text of Proposed Order (2)
Apr 16, 2018 11 Certification (2)
Docket Text: Certification on behalf of POLY-GEL, LLC Re [9] Answer to Complaint. (BROWN, MICHAEL)
Apr 16, 2018 12 Certification (2)
Docket Text: Certification on behalf of POLY-GEL, LLC Re [9] Answer to Complaint. (BROWN, MICHAEL)
Apr 16, 2018 13 Motion to Amend/Correct (2)
Docket Text: MOTION to Amend/Correct [10] MOTION for Leave to Appear Pro Hac Vice Edwin SchindlerCorrected Notice of Motion by POLY-GEL, LLC. (BROWN, MICHAEL)
Apr 13, 2018 8 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [5] Motion for Leave to Appear Pro Hac Vice as to Christina J. Moser, Esq.. Signed by Magistrate Judge Cathy L. Waldor on 4/13/2018. (ld, )
Apr 4, 2018 6 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service for Plaintiff's Complaint served on Larry Kersen on 03/26/2018, filed by CRAMER PRODUCTS, INC.. (GROSSBERG, LESLEY)
Apr 4, 2018 7 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service for service of Complaint on Defendant Poly-Gel, Inc served on Larry Kersen on 03/26/2018, filed by CRAMER PRODUCTS, INC.. (GROSSBERG, LESLEY)
Mar 16, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [5] MOTION for Leave to Appear Pro Hac Vice. Motion set for 4/16/2018 before Chief Judge Jose L. Linares. 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. (sr, )
Mar 15, 2018 5 Main Document (2)
Docket Text: NOTICE OF MOTION TO APPEAR PRO HAC VICE BY CRAMER PRODUCTS, INC. (Attachments: # (1) Declaration of Lesley M. Grossberg, # (2) Declaration of Christina J. Moser, # (3) Text of Proposed Order)(GROSSBERG, LESLEY)
Mar 15, 2018 5 Declaration of Lesley M. Grossberg (2)
Mar 15, 2018 5 Declaration of Christina J. Moser (5)
Mar 15, 2018 5 Text of Proposed Order (2)
Mar 13, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Jose L. Linares and Magistrate Judge Cathy L. Waldor. (jr)
Mar 13, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to POLY-GEL, LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Reilly* (jr)
Mar 12, 2018 1 Main Document (24)
Docket Text: COMPLAINT against POLY-GEL, LLC ( Filing and Admin fee $ 400 receipt number 0312-8543505) with JURY DEMAND, filed by CRAMER PRODUCTS, INC.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A - J)(GROSSBERG, LESLEY)
Mar 12, 2018 1 Civil Cover Sheet (1)
Mar 12, 2018 1 Exhibit A - J (72)
Mar 12, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by CRAMER PRODUCTS, INC. identifying THE HYGENIC CORPORATION as Corporate Parent.. (GROSSBERG, LESLEY)
Mar 12, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (ld, )
Menu