Search
Patexia Research
Case number 1:21-cv-01199

Citizen One, Inc. et al v. GBG Sean John LLC > Documents

Date Field Doc. No.Description (Pages)
Jan 11, 2023 40 LETTER addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated January 10, 2023 re: Case Status Update. Document filed by CE Trademark, LLC, Citizen One, Inc...(Davis, Jonathan) (Entered: 01/11/2023) (1)
Sep 6, 2022 39 LETTER addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated September 5, 2022 re: Status Regarding Bankruptcy of GBG. Document filed by CE Trademark, LLC, Citizen One, Inc...(Davis, Jonathan) (Entered: 09/06/2022) (1)
Jun 2, 2022 38 ORDER. The text order at Docket No. 37 was mistakenly entered in this case. The parties should ignore it, and the Court apologizes for any confusion. (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James) (Entered: 06/02/2022) (0)
Jun 2, 2022 37 ORDER. As discussed at today's telephone conference, the Court will hold a settlement conference by Zoom on June 15, 2022 at 10:00 a.m. Given the settlement discussions the parties have had to date, and will continue to have between now and the date of the conference, the Court expects the conference to last no more than two hours. A Zoom link will be emailed to counsel a few days before the conference, which they will then be able to share with their respective clients. By June 13, 2022, the parties should email (but not file) their settlement letters, advising the Court as to what terms have been agreed to and what remain in dispute. These letters should be on notice to the other side. The email address for the Court is CottNYSDChambers@nysd.uscourts.gov. As further discussed at the conference today, the upcoming settlement conference - and all other matters related thereto - are without prejudice to plaintiff's motion to enforce (Dkt. Nos. 50-52). By agreeing to additional settlement discussions and participating in a settlement conference, it is understood that plaintiff does not waive its motion to enforce. If the parties are not able to reach a consensual resolution either before June 15 or with the Court's assistance on June 15, then the Court will set a schedule for defendant's opposition papers to the motion to enforce, and plaintiff's reply papers. At this time, however, the motion will be held in abeyance. Moreover, the discovery disputes that the parties have presented to the Court in recent submissions (Dkt. Nos. 49, 59) will be denied without prejudice to renewal in the event the case is not settled (and the motion to enforce is denied). (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James) (Entered: 06/02/2022) (0)
Jun 2, 2022 N/A Order (0)
Docket Text: ORDER. The text order at Docket No. 37 was mistakenly entered in this case. The parties should ignore it, and the Court apologizes for any confusion. (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James)
Jun 2, 2022 N/A Order (0)
Docket Text: ORDER. As discussed at today's telephone conference, the Court will hold a settlement conference by Zoom on June 15, 2022 at 10:00 a.m. Given the settlement discussions the parties have had to date, and will continue to have between now and the date of the conference, the Court expects the conference to last no more than two hours. A Zoom link will be emailed to counsel a few days before the conference, which they will then be able to share with their respective clients. By June 13, 2022, the parties should email (but not file) their settlement letters, advising the Court as to what terms have been agreed to and what remain in dispute. These letters should be on notice to the other side. The email address for the Court is CottNYSDChambers@nysd.uscourts.gov. As further discussed at the conference today, the upcoming settlement conference - and all other matters related thereto - are without prejudice to plaintiff's motion to enforce (Dkt. Nos. 50-52). By agreeing to additional settlement discussions and participating in a settlement conference, it is understood that plaintiff does not waive its motion to enforce. If the parties are not able to reach a consensual resolution either before June 15 or with the Court's assistance on June 15, then the Court will set a schedule for defendant's opposition papers to the motion to enforce, and plaintiff's reply papers. At this time, however, the motion will be held in abeyance. Moreover, the discovery disputes that the parties have presented to the Court in recent submissions (Dkt. Nos. 49, 59) will be denied without prejudice to renewal in the event the case is not settled (and the motion to enforce is denied). (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James)
Jun 2, 2022 36 Letter (1)
Docket Text: LETTER addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated June 2, 2022 re: Status of Chapter 11 bankruptcy proceeding filed by GBG Sean John LLC. Document filed by CE Trademark, LLC, Citizen One, Inc...(Williams, Derek)
Mar 4, 2022 35 Letter (1)
Docket Text: LETTER addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated March 4, 2022 re: Status of Chapter 11 bankruptcy proceeding filed by GBG Sean John LLC. Document filed by CE Trademark, LLC, Citizen One, Inc...(Williams, Derek)
Dec 6, 2021 N/A Order (0)
Docket Text: ORDER. In light of defendant's bankruptcy filing on December 1, 2021, this case is automatically stayed under section 362 of the Bankruptcy Code. The parties are directed to provide the Court with a status letter 90 days from today, and for every 90 days thereafter until further order of the Court. (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James)
Dec 6, 2021 33 Letter (1)
Docket Text: LETTER addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated December 6, 2021 re: GBG Sean John LLC's December 1, 2021 Bankruptcy Filing. Document filed by CE Trademark, LLC, Citizen One, Inc...(Williams, Derek)
Oct 6, 2021 N/A Order on Motion to Stay (0)
Docket Text: ORDER granting [31] Letter Motion to Stay re: [31] LETTER MOTION to Stay Action and Amend Scheduling Order addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated October 6, 2021. Upon review of the joint letter motion to amend the Scheduling Order [Dkt. No. 22] submitted by counsel for Plaintiffs Citizen One, Inc. d/b/a Citizen Change and CE Trademark, LLC, and Defendant GBG Sean John LLC, and finding good cause for the relief requested therein, it is hereby Ordered as follows: 1. The action is hereby stayed for ninety (90) days for all purposes, inclusive of all discovery and pre-trial dates set in the Scheduling Order [Dkt. No. 22]. 2. No later than thirty (30) days before the expiration of the stay, the parties shall jointly write to the Court to provide a status of In re GBG USA Inc., Case No. 21-11369 (MEW) (Bankr. S.D.N.Y. July 29, 2021), including whether additional time is needed to conclude the bankruptcy process as it impacts proceedings in this action. 3. All dates remaining in the Scheduling Order shall be adjourned for the length of the stay granted by this Court. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
Oct 6, 2021 31 Text of Proposed Order [Proposed] 90-Day Stay Order / Amended Scheduling Order (2)
Oct 6, 2021 31 Exhibit Exhibit A (8)
Oct 6, 2021 31 Main Document (3)
Docket Text: LETTER MOTION to Stay Action and Amend Scheduling Order addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated October 6, 2021. Document filed by CE Trademark, LLC, Citizen One, Inc.. (Attachments: # (1) Exhibit Exhibit A, # (2) Text of Proposed Order [Proposed] 90-Day Stay Order / Amended Scheduling Order).(Williams, Derek)
Aug 6, 2021 N/A Order (0)
Docket Text: ORDER. In light of counsel's recent letter, the parties are directed to submit a joint letter updating the Court on their proposed timing for a settlement conference (if necessary) by December 17, 2021. (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James)
Aug 4, 2021 29 Letter (2)
Docket Text: LETTER addressed to Magistrate Judge James L. Cott from Jonathan D. Davis dated August 4, 2021 re: the parties' proposed timing for a settlement conference. Document filed by CE Trademark, LLC, Citizen One, Inc...(Williams, Derek)
Jun 22, 2021 28 Protective Order (19)
Docket Text: STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge James L. Cott on 6/22/2021) (nb)
Jun 21, 2021 27 Proposed Protective Order (19)
Docket Text: PROPOSED PROTECTIVE ORDER. Document filed by GBG Sean John LLC..(Vayner, Sabina)
Jun 14, 2021 26 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the Parties as follows: The Parties shall submit a Proposed Order to the Court by no later than June 18, 2021. If the Parties are unable to reach an agreement concerning the Proposed Order, Plaintiffs and Defendant shall file their proposed drafts separately, along with a letter motion explaining any remaining areas of disagreement between the Parties. (Signed by Magistrate Judge James L. Cott on 6/14/2021) (nb)
Jun 11, 2021 25 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by GBG Sean John LLC..(Vayner, Sabina)
Jun 7, 2021 24 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the Parties as follows: The Parties shall submit a Proposed Order to the Court by no later than June 11, 2021. If the Parties are unable to reach an agreement concerning the Proposed Order, Plaintiffs and Defendant shall file their proposed drafts separately, along with a letter motion explaining any remaining areas of disagreement between the Parties. SO ORDERED. (Signed by Magistrate Judge James L. Cott on 6/7/2021) (kv)
Jun 4, 2021 23 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by CE Trademark, LLC, Citizen One, Inc...(Williams, Derek)
May 4, 2021 22 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: Any motion to amend or to join additional parties shall be filed no later than June 25, 2021. The parties anticipate that fact depositions will take place beginning on or about September 8, 2021. All Fact Discovery due by 12/17/2021. Deposition of all expert witnesses due by 3/25/2022. All Discovery due by 3/25/2022. Any motion for summary judgment and Daubert motions shall be filed by 5/6/2022. The parties have conferred and their present best estimate of the length of trial is 3-5 days. Plaintiffs' Complaint includes a demand for a jury trial, and as previously and further specified in this Scheduling Order. So ordered. (Signed by Magistrate Judge James L. Cott on 5/4/2021) (rjm)
May 4, 2021 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James L. Cott: Initial Pretrial Conference held on 5/4/2021. (Tam, David)
Apr 27, 2021 N/A Order (0)
Docket Text: ORDER. Due to an unexpected emergency involving one of plaintiffs' counsel, the telephone conference scheduled for April 27 is adjourned to May 4 at 2:30 p.m. The dial-in numbers remain the same. (HEREBY ORDERED by Magistrate Judge James L. Cott) (Text Only Order) (Cott, James)
Apr 26, 2021 20 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Derek Andrew Williams on behalf of CE Trademark, LLC, Citizen One, Inc...(Williams, Derek)
Apr 26, 2021 19 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Jonathan David Davis on behalf of CE Trademark, LLC, Citizen One, Inc...(Davis, Jonathan)
Apr 16, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [17] Motion for Sabina A. Vayner to Appear Pro Hac Vice. Application granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
Apr 15, 2021 17 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION for Sabina A. Vayner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24405685. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by GBG Sean John LLC..(Vayner, Sabina)
Apr 15, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [17] MOTION for Sabina A. Vayner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24405685. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Mar 30, 2021 16 Order for Initial Pretrial Conference (4)
Docket Text: ORDER FOR CONFERENCE PURSUANT TO RULE 16: The Court shall hold an initial case management conference in accordance with Fed. R. Civ. P. 16(a), on April 27, 2021 at 2:30 p.m. by telephone. Counsel should contact chambers using the Court's conference line, (877) 873-8017 (Access Code: 5277586). Initial Conference set for 4/27/2021 at 02:30 PM before Magistrate Judge James L. Cott. (Signed by Magistrate Judge James L. Cott on 3/30/2021) (kv)
Mar 30, 2021 15 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge James L. Cott. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 3/30/2021) (rj)
Mar 29, 2021 14 Answer to Complaint (17)
Docket Text: ANSWER to [1] Complaint. Document filed by GBG Sean John LLC..(Cordero Prey, Rose)
Mar 29, 2021 13 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Global Brands Group Holding Limited, Corporate Parent GBG USA Inc., for GBG Sean John LLC. Document filed by GBG Sean John LLC..(Cordero Prey, Rose)
Mar 12, 2021 12 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [11] Letter re: Response to the Complaint be Extended by Two Weeks. filed by GBG Sean John LLC, [1] Complaint filed by Citizen One, Inc., ENDORSEMENT: SO ORDERED., CE Trademark, LLC, GBG Sean John LLC answer due 3/29/2021. (Signed by Judge Andrew L. Carter, Jr on 3/12/2021) (rj)
Mar 11, 2021 11 Letter (1)
Docket Text: LETTER addressed to Judge Andrew L. Carter, Jr. from Rose Cordero Prey dated 3/11/2021 re: Response to the Complaint be Extended by Two Weeks. Document filed by GBG Sean John LLC..(Cordero Prey, Rose)
Mar 11, 2021 10 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Rose Cordero Prey on behalf of GBG Sean John LLC..(Cordero Prey, Rose)
Mar 5, 2021 9 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. GBG Sean John LLC served on 2/22/2021, answer due 3/15/2021. Service was accepted by Robin Hutt-Banks, Intake Manager for registered agent. Document filed by Citizen One, Inc.; CE Trademark, LLC..(Williams, Derek)
Feb 12, 2021 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to GBG Sean John LLC..(jgo)
Feb 11, 2021 7 AO 120 Form Trademark - Case Opening - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(sj)
Feb 11, 2021 6 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to GBG Sean John LLC, re: [1] Complaint. Document filed by CE Trademark, LLC, Citizen One, Inc...(Davis, Jonathan)
Feb 11, 2021 5 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(Davis, Jonathan)
Feb 11, 2021 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (sj)
Feb 11, 2021 N/A Case Designation (0)
Docket Text: Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (sj)
Feb 11, 2021 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Andrew L. Carter, Jr. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(sj)
Feb 11, 2021 N/A Notice to Attorney Regarding Case Opening Statistical Error Correction (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Jonathan David Davis. The following case opening statistical information was erroneously selected/entered: Cause of Action code (none). The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 15:1125(a). (sj)
Feb 10, 2021 4 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CE Trademark, LLC..(Davis, Jonathan)
Feb 10, 2021 3 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Citzen One, Inc...(Davis, Jonathan)
Feb 10, 2021 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed..(Davis, Jonathan)
Feb 10, 2021 1 Complaint (22)
Docket Text: COMPLAINT against GBG Sean John LLC. (Filing Fee $ 402.00, Receipt Number ANYSDC-23888912)Document filed by Citzen One, Inc., CE Trademark, LLC..(Davis, Jonathan)
Feb 10, 2021 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Jonathan David Davis. The party information for the following party/parties has been modified: Citzen One, Inc.. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error. (dnh)
Menu