Search
Patexia Research
Case number 1:17-cv-00695

Cajun Global LLC v. YUM Enterprises, LLC et al > Documents

Date Field Doc. No.Description (Pages)
May 3, 2017 N/A Clerks Entry of Dismissal (0)
Docket Text: Clerk's Entry of Dismissal APPROVING [8] Notice of Voluntary Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(i). (rjs)
May 3, 2017 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (rjs)
May 3, 2017 8 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal filed by Cajun Funding Corp., Cajun Global LLC (Caiola, Anne)
Mar 29, 2017 7 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed filed by Cajun Global LLC, Cajun Funding Corp.. Shafiq Samji served on 3/23/2017. (Caiola, Anne)
Mar 24, 2017 N/A Notice of Cancellation of Hearing (0)
Docket Text: NOTICE OF CANCELLATION of [3] Hearing set for 3/27/2017 at 02:00 PM in ATLA Courtroom 1907 before Judge Steve C Jones on Plaintiffs' request for temporary restraining order (as contained within Plaintiffs' Complaint 1) per the [6] Status Report and request of cancellation of hearing pending settlement. (pdw) (pdw)
Mar 23, 2017 6 Status Report (3)
Docket Text: STATUS REPORT by Cajun Funding Corp., Cajun Global LLC. (Caiola, Anne)
Mar 22, 2017 5 Return of Service Executed (1)
Docket Text: Return of Service Executed by Cajun Global LLC, Cajun Funding Corp.. (Caiola, Anne)
Mar 20, 2017 4 Return of Service Executed (1)
Docket Text: Return of Service Executed by Cajun Global LLC, Cajun Funding Corp.. YUM Enterprises, LLC served on 3/16/2017, answer due 4/6/2017. (Caiola, Anne)
Mar 13, 2017 3 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Hearing set for 3/27/2017 at 02:00 PM in ATLA Courtroom 1907 before Judge Steve C Jones on Plaintiffs' request for temporary restraining order (as contained within Plaintiffs' Complaint [1]). As an entry of appearance has not yet been made by or on behalf of Defendants, counsel for Plaintiffs is DIRECTED to serve Defendants with this Notice. (pdw)
Feb 24, 2017 N/A Submission to District Judge (0)
Docket Text: Submission of [1] Complaint, submitted to District Judge Steve C Jones. (hfm)
Feb 24, 2017 1 Main Document (42)
Docket Text: COMPLAINT filed and summons issued. (Filing fee $ 400 receipt number 113E-6993135), filed by Cajun Global LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B Part 1, # (3) Exhibit B Part 2, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Summons Samji, # (8) Summons YUM, # (9) Civil Cover Sheet)(hfm) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form.
Feb 24, 2017 1 Exhibit A (58)
Feb 24, 2017 1 Exhibit B Part 1 (25)
Feb 24, 2017 1 Exhibit B Part 2 (25)
Feb 24, 2017 1 Exhibit C (3)
Feb 24, 2017 1 Exhibit D (3)
Feb 24, 2017 1 Exhibit E (5)
Feb 24, 2017 1 Summons Samji (2)
Feb 24, 2017 1 Summons YUM (2)
Feb 24, 2017 1 Civil Cover Sheet (2)
Feb 24, 2017 2 Main Document (2)
Docket Text: Electronic Summons Issued as to Shafiq Samji, YUM Enterprises, LLC. (Attachments: # (1) YUM Enterprises)(hfm)
Feb 24, 2017 2 YUM Enterprises (2)
Menu