Search
Patexia Research
Case number 1:21-cv-10404

Cato Corporation et al v. Cato (HK) Limited > Documents

Date Field Doc. No.Description (Pages)
Apr 23, 2021 N/A Notice Cancelling Hearing (0)
Docket Text: ELECTRONIC NOTICE Canceling Hearing. Scheduling Conference set for 5/3/2021 before Judge Patti B. Saris is CANCELED. (Baker, Casey)
Apr 22, 2021 25 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Weindruch, F.)
Mar 29, 2021 24 Notice of Hearing (1)
Docket Text: NOTICE of Hearing.

This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.

Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html.

For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov.

Scheduling Conference set for 5/3/2021 09:30 AM in Remote Proceeding : Boston before Judge Patti B. Saris. (Baker, Casey)
Mar 26, 2021 N/A Order on Motion to Dismiss/Lack of Jurisdiction (0)
Docket Text: Judge Patti B. Saris: ELECTRONIC ORDER entered finding as moot [10] Motion to Dismiss for Lack of Jurisdiction. (Baker, Casey)
Mar 25, 2021 N/A Notice of Case Assignment (0)
Docket Text: ELECTRONIC NOTICE of Case Reassignment. 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 Judith G. Dein. (Danieli, Chris)
Mar 25, 2021 21 Refusal to Consent to Proceed Before a US Magistrate Judge (1)
Docket Text: Refusal to Consent to Proceed Before a US Magistrate Judge. . (Weindruch, F.)
Mar 16, 2021 N/A Reminder to Submit Consent or Refusal of MJ Jurisdiction and Notice Setting Status Conference (0)
Docket Text: ELECTRONIC REMINDER TO COUNSEL: Since this case was transferred to the District of Massachusetts from the Western District of North Carolina, counsel is reminded that a notification form indicating whether or not the parties have consented to proceed before a U.S. Magistrate Judge has not been filed. Submission of the form is mandatory and a completed form should be filed promptly. Additional forms can be obtained on the Court's web page at http://www.mad.uscourts.gov. (Geraldino-Karasek, Clarilde)
Mar 9, 2021 N/A Notice of Case Assignment to a Magistrate Judge (0)
Docket Text: NOTICE of Case Assignment. Magistrate Judge Judith G. Dein 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 electroni> Pursuant to General Order 09-3, until the Court receives for filing either a consent to the Magistrate Judge's jurisdiction or the reassignment of the case to a District Judge, the initial assignment of a civil case to the Magistrate Judge is a referral to the Magistrate Judge under 28 USC 636(b) for all pretrial non-dispositive matters and Report and Recommendations, but not for the Rule 16(b) scheduling conference. (Danieli, Chris)
Mar 9, 2021 18 *Restricted* (3)
Mar 9, 2021 18 Main Document Public Docket Sheet (3)
Docket Text: Case transferred in from District of North Carolina Western; Case Number 3:20-cv-00117.
Mar 9, 2021 17 Order on Motion to Dismiss/Lack of Jurisdiction (10)
Docket Text:ORDER denying [13] Motion to Dismiss for Lack of Jurisdiction. The Clerk is respectfully DIRECTED to transfer the case to the United States District Court for the District of Massachusetts.. Signed by District Judge Frank D. Whitney on 3/9/21. (clc)
Sep 8, 2020 16 Affidavit Affidavit Kong (2)
Sep 8, 2020 16 Main Document (8)
Docket Text: REPLY to Response to Motion re [13] MOTION to Dismiss for Lack of Jurisdiction by Cato (HK) Limited. (Attachments: # (1) Affidavit Affidavit Kong)(Ladenheim, Matthew)
Aug 31, 2020 15 Memorandum in Opposition to Motion (16)
Docket Text: RESPONSE in Opposition re [13] MOTION to Dismiss for Lack of Jurisdiction by Cato Corporation, Cato of Texas L.P.. Replies due by 9/8/2020 (Wilson, J.)
Aug 17, 2020 14 Exhibit Notice from HK TM (3)
Aug 17, 2020 14 Exhibit HK Trademark (3)
Aug 17, 2020 14 Exhibit Affidavit Kong (7)
Aug 17, 2020 14 Main Document (18)
Docket Text: MEMORANDUM in Support re [13] MOTION to Dismiss for Lack of Jurisdiction by Cato (HK) Limited. (Attachments: # (1) Exhibit Affidavit Kong, # (2) Exhibit HK Trademark, # (3) Exhibit Notice from HK TM)(Ladenheim, Matthew)
Aug 17, 2020 13 Motion to Dismiss/Lack of Jurisdiction (4)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Cato (HK) Limited. Responses due by 8/31/2020 (Ladenheim, Matthew)
Aug 3, 2020 12 Main Document (16)
Docket Text: AMENDED COMPLAINT with Jury Demand against Cato (HK) Limited, filed by Cato Corporation, Cato of Texas L.P.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(Wilson, J.)
Aug 3, 2020 12 Exhibit 1 (7)
Aug 3, 2020 12 Exhibit 2 (3)
Aug 3, 2020 12 Exhibit 3 (7)
Aug 3, 2020 12 Exhibit 4 (8)
Aug 3, 2020 12 Exhibit 5 (26)
Aug 3, 2020 12 Exhibit 6 (3)
Jul 20, 2020 10 Motion to Dismiss/Lack of Jurisdiction (4)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Cato (HK) Limited. Responses due by 8/3/2020 (Ladenheim, Matthew)
Jul 20, 2020 11 Main Document (17)
Docket Text: MEMORANDUM in Support re [10] MOTION to Dismiss for Lack of Jurisdiction by Cato (HK) Limited. (Attachments: # (1) Exhibit Kong Declaration, # (2) Exhibit Registration, # (3) Exhibit Notice from HK TM)(Ladenheim, Matthew)
Jul 20, 2020 11 Exhibit Kong Declaration (7)
Jul 20, 2020 11 Exhibit Registration (3)
Jul 20, 2020 11 Exhibit Notice from HK TM (3)
Jun 30, 2020 9 Order on Motion for Extension of Time to File (2)
Docket Text:ORDER granting [8] Defendant's Unopposed Motion for Extension of Time to Answer re [1] Complaint. Defendant Cato (HK) Limited shall answer or otherwise respond to Plaintiffs' Complaint on or before July 20, 2020. Signed by Magistrate Judge David Keesler on 6/30/17. (mga)
Jun 29, 2020 8 Proposed Order (1)
Jun 29, 2020 8 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to Answer re: [1] Complaint, by Cato (HK) Limited. (Attachments: # (1) Proposed Order)(Ladenheim, Matthew). Motions referred to David Keesler.
Jun 29, 2020 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Matthew J. Ladenheim on behalf of All Defendants (Ladenheim, Matthew)
Jun 10, 2020 N/A Docket Annotation (0)
Docket Text:Entry deleted. Entered in error.
May 28, 2020 6 Exhibit (27)
May 28, 2020 6 Exhibit (26)
May 28, 2020 6 Exhibit (3)
May 28, 2020 6 Main Document (3)
Docket Text: AFFIDAVIT of Service filed by Cato Corporation, Cato of Texas L.P.. All Defendants. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Wilson, J.)
Feb 27, 2020 5 Summons Issued (2)
Docket Text: Summons Issued Electronically as to Cato (HK) Limited. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (ctb)
Feb 27, 2020 4 Complaint (12)
Feb 27, 2020 4 Main Document (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint) (ctb)
Feb 26, 2020 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Cato of Texas L.P. (Wilson, J.)
Feb 26, 2020 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Cato Corporation (Wilson, J.)
Feb 26, 2020 1 Exhibit 3 (Printout of Defendant's Website) (7)
Feb 26, 2020 1 Exhibit 2 (Chart of Trademark Registrations) (3)
Feb 26, 2020 1 Exhibit 1 (Trademark Registration Certificates) (4)
Feb 26, 2020 1 Main Document (12)
Docket Text: COMPLAINT against Cato (HK) Limited with Jury Demand ( Filing fee $ 400 receipt number 0419-4403208), filed by Cato Corporation, Cato of Texas L.P.. (Attachments: # (1) Exhibit 1 (Trademark Registration Certificates), # (2) Exhibit 2 (Chart of Trademark Registrations), # (3) Exhibit 3 (Printout of Defendant's Website))(Wilson, J.)
Feb 26, 2020 N/A Set/Reset Hearings (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (ctb)
Feb 26, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(ctb)
Menu