Search
Patexia Research
Case number 1:21-cv-05921

Cointreau Corporation et al v. Canopy Growth USA, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 27, 2022 77 AO 120 Form Trademark - Case Terminated - Submitted (4)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - 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 final decision was rendered on 6/24/2022 in a court action 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). (tp)
Jun 24, 2022 76 Stipulation of Voluntary Dismissal (2)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Canopy Growth Corporation, Canopy Growth USA, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Cointreau Corporation, Cointreau SAS. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Golinveaux, Jennifer)
Jun 8, 2022 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Case Management Conference set for 4/5/2023 at 10:00 AM before Judge Edgardo Ramos. (ama)
Jun 8, 2022 75 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER: granting [74] Letter Motion for Extension of Time to Complete Discovery. Parties' request for extension is Granted. SO ORDERED. Deposition due by 7/24/2023. Discovery due by 7/24/2023. (Signed by Judge Edgardo Ramos on 6/08/2022) (ama)
Jun 7, 2022 74 Motion for Extension of Time to Complete Discovery (2)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Edgardo Ramos from Jennifer A. Golinveaux dated June 7, 2022. Document filed by Cointreau Corporation, Cointreau SAS..(Golinveaux, Jennifer)
May 24, 2022 73 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER: granting [72] Letter Motion for Extension of Time to Complete Discovery. Parties' request for extension is Granted. SO ORDERED. Deposition due by 7/24/2023. Discovery due by 7/24/2023. (Signed by Judge Edgardo Ramos on 5/24/2022) (ama)
May 23, 2022 72 Motion for Extension of Time to Complete Discovery (2)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Edgardo Ramos from Jennifer A. Golinveaux dated May 23, 2022. Document filed by Cointreau Corporation, Cointreau SAS..(Golinveaux, Jennifer)
May 11, 2022 71 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER granting [70] Letter Motion for Extension of Time to Complete Discovery. Plaintiffs' request for extension of serving interrogatories and making first request for the productions of documents is granted. SO ORDERED. (Signed by Judge Edgardo Ramos on 5/11/2022) (va)
May 10, 2022 70 Motion for Extension of Time to Complete Discovery (2)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Edgardo Ramos from Jennifer A. Golinveaux dated May 10, 2022. Document filed by Cointreau Corporation, Cointreau SAS..(Golinveaux, Jennifer)
Apr 19, 2022 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Deposition due by 7/24/2023. Discovery due by 7/24/2023. (ama)
Apr 19, 2022 69 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER: granting [68] Letter Motion for Extension of Time to Complete Discovery. The request to extend deadlines is Granted. SO ORDERED. Deposition due by 1/30/2023. Discovery due by 1/30/2023. (Signed by Judge Edgardo Ramos on 4/19/2022) (ama)
Apr 18, 2022 68 Motion for Extension of Time to Complete Discovery (2)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Edgardo Ramos from Jennifer A. Golinveaux dated April 18, 2022. Document filed by Cointreau Corporation, Cointreau SAS..(Golinveaux, Jennifer)
Mar 25, 2022 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [60] Motion for Jennifer A. Golinveaux to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Mar 25, 2022 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [61] Motion for Diana H. Leiden to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Mar 25, 2022 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [62] Motion for Irina V. Lyapis to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Mar 25, 2022 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [63] Motion for Zachary J. Bass to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Mar 16, 2022 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [62] MOTION for Irina V. Lyapis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25860233. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Mar 16, 2022 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [63] MOTION for Zachary J. Bass to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25860281. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Mar 15, 2022 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [60] MOTION for Jennifer A. Golinveaux to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25858977. Motion and supporting papers to be reviewed by Clerk's Office staff., [61] MOTION for Diana H. Leiden to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25859018. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Mar 15, 2022 62 Main Document (1)
Docket Text: MOTION for Irina V. Lyapis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25860233. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Declaration of Irina V. Lyapis, with Certificate, # (2) Text of Proposed Order).(Lyapis, Irina)
Mar 15, 2022 62 Declaration of Irina V. Lyapis, with Certificate (3)
Mar 15, 2022 62 Text of Proposed Order (2)
Mar 15, 2022 63 Main Document (1)
Docket Text: MOTION for Zachary J. Bass to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25860281. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Declaration of Zachary J. Bass, with Certificate, # (2) Text of Proposed Order).(Bass, Zachary)
Mar 15, 2022 63 Declaration of Zachary J. Bass, with Certificate (4)
Mar 15, 2022 63 Text of Proposed Order (2)
Mar 14, 2022 60 Main Document (1)
Docket Text: MOTION for Jennifer A. Golinveaux to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25858977. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Declaration of Jennifer A. Golinveaux, with Certificate, # (2) Text of Proposed Order).(Golinveaux, Jennifer)
Mar 14, 2022 60 Declaration of Jennifer A. Golinveaux, with Certificate (3)
Mar 14, 2022 60 Text of Proposed Order (2)
Mar 14, 2022 61 Main Document (1)
Docket Text: MOTION for Diana H. Leiden to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25859018. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Declaration of Diana H. Leiden, with Certificate, # (2) Text of Proposed Order).(Leiden, Diana)
Mar 14, 2022 61 Declaration of Diana H. Leiden, with Certificate (3)
Mar 14, 2022 61 Text of Proposed Order (2)
Mar 9, 2022 58 Motion for Extension of Time (2)
Docket Text: LETTER MOTION for Extension of Time addressed to Judge Edgardo Ramos from Perry J. Viscounty dated March 9, 2022. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Mar 9, 2022 59 Order on Motion for Extension of Time (2)
Docket Text: ORDER: granting [58] Letter Motion for Extension of Time. The Application is Granted. (Signed by Judge Edgardo Ramos on 3/09/2022) (ama)
Feb 28, 2022 56 Motion for Extension of Time (2)
Docket Text: LETTER MOTION for Extension of Time addressed to Judge Edgardo Ramos from Perry J. Viscounty dated February 28, 2022. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Feb 28, 2022 57 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [56] Letter Motion for Extension of Time. The application is granted.. (Signed by Judge Edgardo Ramos on 2/28/2022) (kv)
Jan 28, 2022 55 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Alan Tenenbaum on behalf of Cointreau Corporation, Cointreau SAS..(Tenenbaum, Alan)
Jan 18, 2022 53 Reply Memorandum of Law in Support of Motion (14)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [46] MOTION to Strike Document No. [37 in partial] . . Document filed by Cointreau Corporation, Cointreau SAS..(Hamburg, Jeanne)
Jan 18, 2022 54 Main Document (1)
Docket Text: DECLARATION of Jeanne M. Hamburg in Support re: [46] MOTION to Strike Document No. [37 in partial] .. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Exhibit Exhibit A to Reply Declaration of Jeanne M. Hamburg).(Hamburg, Jeanne)
Jan 18, 2022 54 Exhibit Exhibit A to Reply Declaration of Jeanne M. Hamburg (3)
Jan 11, 2022 51 Memorandum of Law in Opposition to Motion (30)
Docket Text: MEMORANDUM OF LAW in Opposition re: [46] MOTION to Strike Document No. [37 in partial] . . Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Jan 11, 2022 52 Main Document (2)
Docket Text: DECLARATION of Nicole C. Valco in Opposition re: [46] MOTION to Strike Document No. [37 in partial] .. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC. (Attachments: # (1) Exhibit 1 --Excerpt of Transcript of Nov. 23, 2021 Pre-Motion Conference Hearing, # (2) Exhibit 2 --Cointreau Reply Brief in Support of its Motion for a Preliminary Injunction against Pura Vida).(Valco, Nicole)
Jan 11, 2022 52 Exhibit 1 --Excerpt of Transcript of Nov. 23, 2021 Pre-Motion Conference Hearing (5)
Jan 11, 2022 52 Exhibit 2 --Cointreau Reply Brief in Support of its Motion for a Preliminary Inj (14)
Dec 14, 2021 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [50] Proposed Order was reviewed and approved as to form. (km)
Dec 14, 2021 46 Motion to Strike (2)
Docket Text: MOTION to Strike Document No. [37 in partial] . Document filed by Cointreau Corporation, Cointreau SAS. Responses due by 1/11/2022 Return Date set for 1/18/2022 at 10:00 AM..(Siegel, David)
Dec 14, 2021 47 Memorandum of Law in Support of Motion (20)
Docket Text: MEMORANDUM OF LAW in Support re: [46] MOTION to Strike Document No. [37 in partial] . . Document filed by Cointreau Corporation, Cointreau SAS..(Siegel, David)
Dec 14, 2021 48 Main Document (4)
Docket Text: DECLARATION of Jeanne M. Hamburg, Esq. in Support re: [46] MOTION to Strike Document No. [37 in partial] .. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Exhibits A thru N to Declaration of Jeanne M. Hamburg, Esq.).(Siegel, David)
Dec 14, 2021 48 Exhibits A thru N to Declaration of Jeanne M. Hamburg, Esq. (57)
Dec 14, 2021 49 Main Document (2)
Docket Text: DECLARATION of David Babkow in Support re: [46] MOTION to Strike Document No. [37 in partial] .. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Exhibit A to Declaration of David Babkow).(Siegel, David)
Dec 14, 2021 49 Exhibit A to Declaration of David Babkow (8)
Dec 14, 2021 50 Proposed Order (1)
Docket Text: PROPOSED ORDER. Document filed by Cointreau Corporation, Cointreau SAS. Related Document Number: [46]..(Siegel, David) Proposed Order to be reviewed by Clerk's Office staff.
Nov 30, 2021 N/A Notice to Attorney Regarding Deficient Proposed Order (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED ORDER. Notice to attorney Jeanne Hamburg to RE-FILE Document No. [42] Proposed Order. The filing is deficient for the following reason(s): The Order and letter need to be filed separately. Re-file the Order using the event type Proposed Order found under the event list Proposed Orders. The letter needs to be filed under Other Filings, Other Documents, Letter. (km)
Nov 30, 2021 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [44] Proposed Order was reviewed and approved as to form. (km)
Nov 30, 2021 42 Main Document (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED ORDER. Document filed by Cointreau Corporation, Cointreau SAS. (Attachments: # (1) Proposed Civil Case Discovery Plan and Scheduling Order \).(Hamburg, Jeanne) Proposed Order to be reviewed by Clerk's Office staff. Modified on 11/30/2021 (km).
Nov 30, 2021 42 Proposed Civil Case Discovery Plan and Scheduling Order \ (2)
Nov 30, 2021 43 Letter (1)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Jeanne M. Hamburg, Esq. dated November 30, 2021 re: Consented Proposed Scheduling Order. Document filed by Cointreau Corporation, Cointreau SAS..(Hamburg, Jeanne)
Nov 30, 2021 44 Proposed Order (2)
Docket Text: PROPOSED ORDER. Document filed by Cointreau Corporation, Cointreau SAS. Related Document Number: [43]..(Hamburg, Jeanne) Proposed Order to be reviewed by Clerk's Office staff.
Nov 30, 2021 45 Case Management Plan (2)
Docket Text: CIVIL CASE DISCOVERY PLAN AND SCHEDULING ORDER: This Civil Case Discovery Plan and Scheduling Order is adopted, after consultation with counsel, pursuant to Fed. R. Civ. P. 16 and 26(f): All parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial, pursuant to 28 U.S.C. ยง 636(c). This case is to be tried to a jury. Deposition due by 3/24/2023. All Discovery due by 3/24/2023. The Magistrate Judge assigned to this case is the Hon. Robert W. Lehrburger. The next Case Management Conference set for 4/5/2023 at 10:00 AM before Judge Edgardo Ramos. And as set forth herein. SO ORDERED. (Signed by Judge Edgardo Ramos on 11/30/2021) (ama)
Nov 23, 2021 N/A Pre-Motion Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Edgardo Ramos: Pre-Motion Conference held on 11/23/2021 by telephone. Plaintiffs' and Defendants' counsel present. Parties are directed to submit a proposed discovery plan and scheduling order on consent. Plaintiffs are granted leave to file a motion to strike certain affirmative defenses with the following briefing schedule: moving papers due December 14, 2021; response due January 11, 2022; and reply due January 18, 2022. (jar)
Nov 9, 2021 N/A Order on Motion for Conference (0)
Docket Text: ORDER granting [39] Letter Motion for Conference. A pre-motion conference will be held on November 23, 2021 at 11:30 AM by telephone. The parties are instructed to call (877) 411-9748 and enter access code 3029857# when prompted. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Nov 4, 2021 40 Response to Motion (4)
Docket Text: LETTER RESPONSE to Motion addressed to Judge Edgardo Ramos from Perry J. Viscounty dated November 4, 2021 re: [39] LETTER MOTION for Conference Pre-Motion Request for Conference addressed to Judge Edgardo Ramos from Jeanne M. Hamburg, Esq. dated 11/01/2021. . Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Nov 1, 2021 39 Motion for Conference (3)
Docket Text: LETTER MOTION for Conference Pre-Motion Request for Conference addressed to Judge Edgardo Ramos from Jeanne M. Hamburg, Esq. dated 11/01/2021. Document filed by Cointreau Corporation, Cointreau SAS..(Hamburg, Jeanne)
Oct 28, 2021 38 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Benjamin Schwartz on behalf of Cointreau Corporation, Cointreau SAS..(Schwartz, Benjamin)
Oct 26, 2021 37 Amended Answer to Complaints (22)
Docket Text: AMENDED ANSWER to [1] Complaint, with JURY DEMAND. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Oct 21, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [25] Motion for Perry J. Viscounty to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Oct 21, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [26] Motion for John T. Ryan to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Oct 21, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [27] Motion for Nicole C. Valco to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Oct 8, 2021 32 Proposed Stipulation and Order (3)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Oct 8, 2021 33 Stipulation and Order (3)
Docket Text: STIPULATION TO EXTEND DEFENDANTS' TIME TO AMEND AND PLAINTIFFS' TIME TO MOVE TO STRIKE DEFENDANT'S AFFIRMATIVE DEFENSES: IT IS HEREBY STIPULATED AND AGREED by counsel for Plaintiffs Cointreau Corporation and Cointreau SAS ("Plaintiffs") and counsel for Defendants Canopy Growth USA, LLC and Canopy Growth Corporation ("Defendants") as follows: Pursuant to Federal Rule of Civil Procedure 15, Defendants' deadline to amend their Answer [ECF 22] is October 12, 2021. Pursuant to the Court's October 4, 2021 Order [ECF 24], Plaintiffs' deadline to file a Motion to Strike Defendants' Affirmative Defenses is October 26, 2021. On October 6, 2021, Latham & Watkins LLP filed substitution of counsel papers [ECF 29, 30], which the Court signed on October 7, 2021 [ECF 31]. Plaintiffs and new counsel for Defendants conducted a meet and confer discussion on October 7, 2021, and are continuing to confer about Plaintiffs' objections to Defendants' affirmative defenses to determine whether the parties can resolve or narrow any disputes. Given the foregoing, the parties have agreed that the time within which Defendants may amend their Answer is hereby extended by two weeks, up to and including October 26, 2021. Given the foregoing, and to ensure that the parties have enough time to comply with Judge Ramos' rules governing motion practiceincluding but not limited to the need for the parties to submit pre-motion letters to Chambers-the parties have agreed that the time within which Plaintiffs may file a Motion to Strike Defendants' Affirmative Defenses is hereby extended by two weeks, up to and including November 9, 2021. There have been no previous requests for extension of time in connection with the filing of an amended Answer. There has been one previous request for an extension of time in connection with Plaintiffs' potential submission of a Motion to Strike Defendants' Affirmative Defenses, which the Court approved [ECF 24]. SO ORDERED., ( Amended Pleadings due by 10/26/2021., Motions due by 11/9/2021.) (Signed by Judge Edgardo Ramos on 10/08/2021) (ama)
Oct 7, 2021 31 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER SUBSTITUTING COUNSEL: It is hereby stipulated and agreed, by and between the undersigned, that Perry J. Viscounty, John T. Ryan, and Nicole C. Valeo of the law firm Latham & Watkins LLP be substituted as counsel for Defendants Canopy Growth USA, LLC and Canopy Growth Corporation in place Barry L. Cohen and Donna A. Tobin of the law firm Royer Cooper CohenBraunfeld LLC. SO ORDERED., Attorney Barry L. Cohen and Donna A. Tobin terminated. (Signed by Judge Edgardo Ramos on 10/06/2021) (ama)
Oct 6, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [25] MOTION for Perry J. Viscounty to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25153015. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)
Oct 6, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [26] MOTION for John T. Ryan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25153268. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)
Oct 6, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [27] MOTION for Nicole C. Valco to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25153417. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)
Oct 6, 2021 28 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Joseph Anthony Farco on behalf of Cointreau Corporation, Cointreau SAS..(Farco, Joseph)
Oct 6, 2021 29 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Oct 6, 2021 30 Declaration in Support (1)
Docket Text: DECLARATION of Barry L. Cohen in Support re: [29] Proposed Stipulation and Order. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Viscounty, Perry)
Oct 5, 2021 25 Main Document (2)
Docket Text: MOTION for Perry J. Viscounty to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25153015. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC. (Attachments: # (1) Declaration in Support of Motion for Admission Pro Hac Vice, # (2) Exhibit A - Certificate of Good Standing, # (3) Text of Proposed Order).(Viscounty, Perry)
Oct 5, 2021 25 Declaration in Support of Motion for Admission Pro Hac Vice (2)
Oct 5, 2021 25 Exhibit A - Certificate of Good Standing (2)
Oct 5, 2021 25 Text of Proposed Order (2)
Oct 5, 2021 26 Main Document (2)
Docket Text: MOTION for John T. Ryan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25153268. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC. (Attachments: # (1) Declaration in Support of Motion for Admission Pro Hac Vice, # (2) Exhibit A - Certificate of Good Standing, # (3) Text of Proposed Order).(Ryan, Jake)
Oct 5, 2021 26 Declaration in Support of Motion for Admission Pro Hac Vice (2)
Oct 5, 2021 26 Exhibit A - Certificate of Good Standing (2)
Oct 5, 2021 26 Text of Proposed Order (2)
Oct 5, 2021 27 Main Document (2)
Docket Text: MOTION for Nicole C. Valco to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25153417. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC. (Attachments: # (1) Declaration in Support of Motion for Admission Pro Hac Vice, # (2) Exhibit A - Certificate of Good Standing, # (3) Text of Proposed Order).(Valco, Nicole)
Oct 5, 2021 27 Declaration in Support of Motion for Admission Pro Hac Vice (2)
Oct 5, 2021 27 Exhibit A - Certificate of Good Standing (2)
Oct 5, 2021 27 Text of Proposed Order (2)
Oct 4, 2021 24 Stipulation and Order (2)
Docket Text: STIPULATION TO EXTEND PLAINTIFFS' TIME TO MOVE TO STRIKE DEFENDANTS' AFFIRMATIVE DEFENSES: IT IS HEREBY STIPULATED AND AGREED by counsel for Plaintiffs Cointreau Corporation and Cointreau SAS ("Plaintiffs") and counsel for Defendants Canopy Growth USA, LLC and Canopy Growth Corporation ("Defendants") as follows: 1. Pursuant to the Federal Rules of Civil Procedure, Plaintiffs' deadline to file a motion to strike Defendants' Affirmative Defenses is October 12, 2021. As further set forth herein. Given the foregoing, and in order to ensure that the parties have enough time to comply with Judge Ramos' rules governing motion practiceincluding but not limited to the need for the parties to submit pre-motion letters to Chambers the parties have agreed that the time within which Plaintiffs may file a Motion to Strike Defendants' Affirmative Defenses is hereby extended by two weeks, up to and including October 26, 2021. There have been no previous requests for extension of time in connection with Plaintiffs potential submission of a Motion to Strike Defendants' Affirmative Defenses. So Approved. (Signed by Judge Edgardo Ramos on 10/4/2021) ( Motions due by 10/26/2021.) (ks)
Oct 1, 2021 23 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Cohen, Barry)
Sep 21, 2021 21 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Canopy Growth Corporation, Other Affiliate Constellation Brands, Inc. for Canopy Growth Corporation, Canopy Growth USA, LLC. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Cohen, Barry)
Sep 21, 2021 22 Answer to Complaint (23)
Docket Text: ANSWER to [1] Complaint, with JURY DEMAND. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Cohen, Barry)
Sep 7, 2021 20 Stipulation and Order (2)
Docket Text: STIPULATION TO EXTEND DEFENDANTS' TIME TO ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT: The Parties have since agreed that the time within which Defendants may respond to the Complaint is hereby extended once more, up to and including September 21, 2021. Defendants shall abide by the Court's Individual Rules and request a pre-motion conference in advance of filing any motion to dismiss. (As further set forth in this Order.) Canopy Growth Corporation answer due 9/21/2021; Canopy Growth USA, LLC answer due 9/21/2021. (Signed by Judge Edgardo Ramos on 9/7/2021) (cf)
Sep 3, 2021 19 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Cohen, Barry)
Aug 5, 2021 18 Stipulation and Order (2)
Docket Text: STIPULATION TO EXTEND DEFENDANTS' TIME TO ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT: IT IS HEREBY STIPULATED AND AGREED by counsel for Plaintiffs Cointreau Corporation and Cointreau SAS ("Plaintiffs") and counsel for Defendants Canopy Growth USA, LLC and Canopy Growth Corporation ("Defendants") as follows: Defendants' time to answer or otherwise respond to the Complaint is August 5, 2021. [ECF 1]. 2. The Parties have agreed that the time within which Defendants may respond to the Complaint is hereby extended up to and including September 7, 2021. 3. Defendant Canopy Growth USA, LLC reserves all objections and defenses to the Complaint, other than defenses based on lack of personal jurisdiction and improper venue; 4. Defendant Canopy Growth Corporation reserves all of its objections and defenses to the Complaint. So Approved. Canopy Growth Corporation answer due 9/7/2021; Canopy Growth USA, LLC answer due 9/7/2021. (Signed by Judge Edgardo Ramos on 8/5/2021) (mml)
Aug 4, 2021 17 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Canopy Growth Corporation, Canopy Growth USA, LLC..(Cohen, Barry)
Jul 29, 2021 15 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Barry L. Cohen on behalf of Canopy Growth Corporation, Canopy Growth USA, LLC..(Cohen, Barry)
Jul 29, 2021 16 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Donna A. Tobin on behalf of Canopy Growth Corporation, Canopy Growth USA, LLC..(Tobin, Donna)
Jul 27, 2021 13 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Complaint,. Canopy Growth Corporation served on 7/15/2021, answer due 8/5/2021. Service was accepted by Randal Umpierre. Document filed by Cointreau Corporation; Cointreau SAS..(Siegel, David)
Jul 27, 2021 14 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Complaint,. Canopy Growth USA, LLC served on 7/15/2021, answer due 8/5/2021. Service was accepted by Abbi Simpson, Member Concierge. Document filed by Cointreau Corporation; Cointreau SAS..(Siegel, David)
Jul 13, 2021 11 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Canopy Growth Corporation..(gp)
Jul 13, 2021 12 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Canopy Growth USA, LLC..(gp)
Jul 12, 2021 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Jeanne Melissa Hamburg. The party information for the following party/parties has been modified: CANOPY GROWTH CORPORATION, CANOPY GROWTH USA, LLC, COINTREAU CORPORATION, COINTREAU SAS. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps;. (pc)
Jul 12, 2021 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. 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..(pc)
Jul 12, 2021 N/A Case Designation (0)
Docket Text: Magistrate Judge Robert W. Lehrburger 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. (pc)
Jul 12, 2021 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Jul 12, 2021 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Jeanne Melissa Hamburg to RE-FILE Document No. [6] Request for Issuance of Summons,. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; File each summons separately or create a rider listing every party;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)
Jul 12, 2021 8 AO 120 Form Trademark - Case Opening - Submitted (2)
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)..(pc)
Jul 12, 2021 9 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to CANOPY GROWTH USA, LLC, re: [1] Complaint,. Document filed by Cointreau Corporation, Cointreau SAS..(Hamburg, Jeanne)
Jul 12, 2021 10 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to CANOPY GROWTH CORPORATION, re: [1] Complaint,. Document filed by Cointreau Corporation, Cointreau SAS..(Hamburg, Jeanne)
Jul 9, 2021 1 Main Document (25)
Docket Text: COMPLAINT against CANOPY GROWTH CORPORATION, CANOPY GROWTH USA, LLC. (Filing Fee $ 402.00, Receipt Number ANYSDC-24773999)Document filed by COINTREAU CORPORATION, COINTREAU SAS. (Attachments: # (1) Exhibits A through to Complaint).(Hamburg, Jeanne)
Jul 9, 2021 1 Exhibits A through to Complaint (216)
Jul 9, 2021 2 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (2)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(Hamburg, Jeanne)
Jul 9, 2021 3 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed..(Hamburg, Jeanne)
Jul 9, 2021 4 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent REMY COINTREAU S.A. for COINTREAU CORPORATION. Document filed by COINTREAU CORPORATION..(Hamburg, Jeanne)
Jul 9, 2021 5 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent REMY COINTREAU S.A. for COINTREAU SAS. Document filed by COINTREAU SAS..(Hamburg, Jeanne)
Jul 9, 2021 6 Request for Issuance of Summons (4)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to CANOPY GROWTH USA LLC and CANOPY GROWTH CORPORATION, re: [1] Complaint,. Document filed by COINTREAU CORPORATION, COINTREAU SAS..(Hamburg, Jeanne) Modified on 7/12/2021 (pc).
Jul 9, 2021 7 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by David H Siegel on behalf of COINTREAU CORPORATION, COINTREAU SAS..(Siegel, David)
Menu