Search
Patexia Research
Case number 0:17-cv-60932

Conopco, Inc. v. Retrobrands USA LLC et al > Documents

Date Field Doc. No.Description (Pages)
Oct 16, 2017 41 Form AO 120/121 (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (asl)
Oct 13, 2017 N/A Order Dismissing/Closing Case (0)
Docket Text: PAPERLESS ORDER. THIS CAUSE came before the Court upon the Parties' Stipulation of Dismissal with Prejudice [39]. UPON CONSIDERATION of the Stipulation, the pertinent portions of the record, and being otherwise fully advised in the premises, it is ORDERED AND ADJUDGED that the above-styled cause is hereby DISMISSED WITH PREJUDICE. The Clerk of Court is instructed to CLOSE this case. All pending motions are DENIED AS MOOT. Signed by Chief Judge K. Michael Moore on 10/13/2017. (bvr)
Oct 12, 2017 39 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal with Prejudice by Conopco, Inc. (Rodriguez-Taseff, Lida)
Sep 16, 2017 N/A Order Staying Case (0)
Docket Text: PAPERLESS ORDER. THIS CAUSE came before the Court upon Plaintiff's [35] Unopposed Motion to Stay All Deadlines Due to Settlement. Therein, Plaintiff informs the Court that the Parties have reached a settlement in principle and are in the process of finalizing a formal settlement agreement. Plaintiff, with Defendants' consent, now moves the Court for a stay of all deadlines for a period of thirty (30) days so that the Parties can finalize a formal settlement agreement, which has been delayed due to "exigencies created by the recent storm."

UPON CONSIDERATION of the Motion, the pertinent portions of the Record, and being otherwise fully advised in the premises, it is hereby ORDERED AND ADJUDGED that Plaintiff's [35] Motion is GRANTED. This case is stayed until October 12, 2017. The Parties are ordered to file a stipulation of dismissal on the docket on or before this date if they finalize their settlement agreement. If the Parties fail to settle this matter, the Parties must move this Court on or before October 12, 2017, to reopen this case. Failure to comply with this order may result in dismissal of the case. The Clerk of Court is instructed to ADMINISTRATIVELY CLOSE this case for the duration of the stay. Signed by Chief Judge K. Michael Moore on 9/16/2017. (bvr)
Sep 16, 2017 N/A Order Striking (0)
Docket Text: ORDER STRIKING [36] Paperless Order Staying Case. Signed by Chief Judge K. Michael Moore on 9/16/2017. (bvr)
Sep 16, 2017 N/A Order on Motion to Stay (0)
Docket Text: STRICKEN PAPERLESS ORDER. THIS CAUSE came before the Court upon Plaintiff's [35] Unopposed Motion to Stay All Deadlines Due to Settlement. Therein, Plaintiff informs the Court that the Parties have reached a settlement in principle and are in the process of finalizing a formal settlement agreement. The Plaintiff, with Defendants' consent, now moves the Court for a stay of all deadlines for a period of thirty (30) days so that the Parties can finalize a formal settlement agreement, which has been delayed due to "exigencies created by the recent storm."

UPON CONSIDERATION of the Motion, the pertinent portions of the Record, and being otherwise fully advised in the premises, it is hereby ORDERED AND ADJUDGED that Plaintiff's [35] Motion is GRANTED. This case is stayed until October 12, 2017. The Parties are ordered to file a stipulation of dismissal on the docket on or before this date if they finalize their settlement agreement. If the Parties fail to settle this matter, the Parties must move this Court on or before October 12, 2014, to reopen this case. Failure to comply with this order may result in dismissal of the case. The Clerk of Court is instructed to ADMINISTRATIVELY CLOSE this case for the duration of the stay. Signed by Chief Judge K. Michael Moore on 9/16/2017. (bvr)

NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69. Modified to strike per [37] Order on 9/18/2017 (asl).

Sep 12, 2017 35 Motion to Stay (4)
Docket Text: Unopposed MOTION to Stay re [17] Scheduling Order,,,,,,,,,,,,,,,,,,,, All Deadlines Due to Settlement by Conopco, Inc.. Responses due by 9/26/2017 (Rodriguez-Taseff, Lida)
Sep 6, 2017 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER. THIS CAUSE came before the Court upon Plaintiff's Unopposed Motion for Extension of Time to File Motion to Amend the Pleadings [32]. UPON CONSIDERATION of the Motion, the pertinent portions of the record, and being otherwise fully advised in the premises, it is hereby ORDERED AND ADJUDGED that Plaintiff's Unopposed Motion [32] is GRANTED. Plaintiff may move to amend its complaint on or before September 15, 2017. No other deadlines are affected by this Order. Signed by Chief Judge K. Michael Moore on 9/6/2017. (bvr)
Sep 6, 2017 N/A Order on Motion to Amend/Correct (0)
Docket Text: PAPERLESS ORDER. THIS CAUSE came before the Court upon Defendants' Motion for Leave to Amend Their Answer and Affirmative Defenses [30]. Defendants have subsequently filed a Notice [31] certifying that Plaintiff does not oppose the relief sought.

Federal Rule of Civil Procedure 15(a)(2) permits a party to amend its pleadings by leave of court or by written consent of the adverse party. The decision to grant or deny a motion to amend pleadings is within the sound discretion of the trial court. Dussouy v. Gulf Coast Inv. Corp., 660 F.2d 594, 598 (5th Cir. 1981). The policy of the federal rules is to permit liberal amendment to facilitate determination of claims on the merits and to prevent litigation from becoming a technical exercise in the fine points of pleading. Id. Thus, unless there is a substantial reason to deny leave to amend, the discretion of the district court is not broad enough to permit denial. Id. A substantial reason could include "undue delay, bad faith or dilatory motive, repeated failure to cure deficiencies by amendments previously allowed, undue prejudice to the opposing party, and futility of the amendment." Grayson v. Kmart Corp., 79 F.3d 1086, 1110 (11th Cir. 1996).

The Court does not find a substantial reason to deny Defendants' motion for leave to amend. Accordingly, upon consideration of the motion, the pertinent portions of the record, and being otherwise fully advised in the premises, it is hereby ORDERED AND ADJUDGED that Defendant's Motion [30] is GRANTED. Defendant is instructed to file its Amended Answer and Affirmative Defenses on the docket no later than September 15, 2016. No other deadlines are affected by this Order.

Signed by Chief Judge K. Michael Moore on 9/6/2017. (bvr)
Sep 6, 2017 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Answer Due Deadline as per DE [33]: Jeffrey Kaplan response due 9/15/2017; Retrobrands USA LLC response due 9/15/2017. (lk)
Sep 1, 2017 32 Motion for Extension of Time (5)
Docket Text: Unopposed MOTION for Extension of Time to file motion to amend the pleadings re [17] Scheduling Order,,,,,,,,,,,,,,,,,,,, by Conopco, Inc.. Responses due by 9/15/2017 (Rodriguez-Taseff, Lida)
Aug 31, 2017 31 Motion to Amend/Correct (2)
Docket Text: MOTION to Amend/Correct [30] MOTION to Amend/Correct [15] Answer to Complaint , [15] Answer to Complaint by Jeffrey Kaplan, Retrobrands USA LLC. Responses due by 9/14/2017 (Sardina, Gustavo)
Aug 31, 2017 30 Exhibit B (8)
Aug 31, 2017 30 Exhibit A (16)
Aug 31, 2017 30 Main Document (6)
Docket Text: MOTION to Amend/Correct [15] Answer to Complaint by Jeffrey Kaplan, Retrobrands USA LLC. Responses due by 9/14/2017 (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Sardina, Gustavo)
Aug 30, 2017 29 Order (5)
Docket Text: ORDER Following Discovery Hearing. Signed by Ch. Magistrate Judge Andrea M. Simonton on 8/30/2017. (ms02)
Aug 30, 2017 28 Mediation Report (2)
Docket Text: MEDIATION REPORT by David H. Lichter. Disposition: Case did not settle.(Lichter, David)
Aug 30, 2017 N/A Discovery Hearing (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Ch. Magistrate Judge Andrea M. Simonton: Discovery Hearing held on 8/30/2017, Confirmation Hearing held on 8/30/2017. Attorney Appearance(s): Lida Rodriguez-Taseff, Andrea L. Christensen, Gustavo Sardina. Discovery/Confirmation issues addressed. Written order to follow. (Digital 09:05:27 - 09:54:51) (aw)
Aug 25, 2017 26 Notice re Hearing by Attorney (3)
Docket Text: NOTICE of Hearing by ATTORNEY: Confirmation Hearing set for 8/30/2017 09:00 AM in Miami Division before Ch. Magistrate Judge Andrea M. Simonton. (Sardina, Gustavo)
Aug 24, 2017 25 Notice re Hearing by Attorney (2)
Docket Text: NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 8/30/2017 09:00 AM in Miami Division before Ch. Magistrate Judge Andrea M. Simonton. (Sardina, Gustavo)
Aug 21, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER. THIS CAUSE came before the Court upon Plaintiff's Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filings [21]. UPON CONSIDERATION of the Motion, the pertinent portions of the record, and being otherwise fully advised in the premises, it is ORDERED AND ADJUDGED that the Motion [21] is GRANTED. Vaessa. Hew may appear Pro Hac Vice in this matter on behalf of Plaintiff, CONOPCO, INC. d/b/a UNILEVER. The Clerk shall provide electronic notification of all electronic filings to VCHew@duanemorris.com. Signed by Chief Judge K. Michael Moore on 8/21/2017. (bvr)
Aug 21, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER. THIS CAUSE came before the Court upon Plaintiff's Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filings [22]. UPON CONSIDERATION of the Motion, the pertinent portions of the record, and being otherwise fully advised in the premises, it is ORDERED AND ADJUDGED that the Motion [22] is GRANTED. Andrea L. Christensen may appear Pro Hac Vice in this matter on behalf of Plaintiff, CONOPCO, INC. d/b/a UNILEVER. The Clerk shall provide electronic notification of all electronic filings to ALChristensen@duanemorris.com. Signed by Chief Judge K. Michael Moore on 8/21/2017. (bvr)
Aug 18, 2017 22 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Andrea Christensen. Filing Fee $ 75.00 Receipt # 113C-9983512 by Conopco, Inc.. Responses due by 9/1/2017 (Rodriguez-Taseff, Lida)
Aug 18, 2017 21 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Vanessa Hew. Filing Fee $ 75.00 Receipt # 113C-9983487 by Conopco, Inc.. Responses due by 9/1/2017 (Rodriguez-Taseff, Lida)
Aug 9, 2017 20 Notice of Mediator Selection and/or Hearing (2)
Docket Text: NOTICE of Mediator Hearing. Mediation Hearing set for 8/29/2017 at 10:00 a.m.. (Lichter, David)
Aug 9, 2017 19 Notice of Mediator Selection and/or Hearing (2)
Docket Text: NOTICE of Mediator Selection. Added Conopco, Inc., David H Lichter. (Rodriguez-Taseff, Lida)
Jul 21, 2017 N/A Scheduling Order (0)
Docket Text: PAPERLESS ORDER SCHEDULING TRIAL IN FORT LAUDERDALE. This case is now set for trial commencing the two week trial period of April 2, 2018, at 9 a.m. in the United States District Courthouse, 299 East Broward Boulevard, Fort Lauderdale, Florida. The assigned courtroom will be announced at the calendar call. All parties are directed to report to the calendar call on March 29, 2018, at 2 p.m., at which time all matters relating to the scheduled trial date may be brought to the attention of the Court. A final pretrial conference as provided for by Rule 16, Fed. R. Civ. P., and Rule 16.1(C), S.D. Fla. L.R., is scheduled for March 20, 2018, at 11 a.m. The calendar call and the final pretrial conference will take place in Courtroom 13-1 (thirteenth floor), United States District Courthouse, 400 North Miami Avenue, Miami, Florida. A bilateral pretrial stipulation and all other pretrial preparations shall be completed NO LATER THAN FIVE DAYS PRIOR TO THE PRETRIAL CONFERENCE. All motions to amend the pleadings or to join additional parties must be filed by the later of forty-five (45) days after the date of entry of this Order, or forty-five (45) days after the first responsive pleading by the last responding defendant. Any and all pretrial motions, including motions for summary judgment, Daubert motions, and motions in limine must be filed no later than eighty (80) days prior to the trial date. Responses to summary judgment motions must be filed no later than fourteen (14) days after service of the motion, and replies in support of the motion must be filed no later than seven (7) days after service of the response, with both deadlines computed as specified in Rule 6, Fed. R. Civ. P. Each party is limited to one Daubert motion. If all evidentiary issues cannot be addressed in a 20-page memorandum, the parties must file for leave to exceed the page limit. Each party is also limited to one motion in limine (other than Daubert motions). If all evidentiary issues cannot be addressed in a 20-page memorandum, the parties must file for leave to exceed the page limit. All discovery, including expert discovery, shall be completed one hundred (100) days prior to the date of trial. The failure to engage in discovery pending settlement negotiations shall not be grounds for continuance of the trial date. All exhibits must be pre-marked, and a typewritten exhibit list setting forth the number and description of each exhibit must be submitted at the time of trial. Plaintiff's exhibits shall be marked numerically with the letter "P" as a prefix. Defendant's exhibits shall be marked numerically with the letter "D" as a prefix. For a jury trial, counsel shall prepare and submit proposed jury instructions to the Court. The Parties shall submit their proposed jury instructions and verdict form jointly, although they do not need to agree on each proposed instruction. Where the parties do not agree on a proposed instruction, that instruction shall be set forth in bold type. Instructions proposed only by a plaintiff should be underlined. Instructions proposed only by a defendant should be italicized. Every instruction must be supported by citation to authority. The parties should use the Eleventh Circuit Pattern Jury Instructions for Civil Cases as a guide, including the directions to counsel contained therein. The parties shall jointly file their proposed jury instructions via CM/ECF, and shall also submit their proposed jury instructions to the Court via e-mail at moore@flsd.uscourts.gov in WordPerfect or Word format. For a non-jury trial, the parties shall prepare and submit to the Court proposed findings of fact and conclusions of law fully supported by the evidence, which counsel expects the trial to develop, and fully supported by citations to law. The proposed jury instructions or the proposed findings of fact and conclusions of law shall be submitted to the Court no later than five (5) business days prior to the scheduled trial date. Pursuant to Administrative Order 2016-70 of the Southern District of Florida and consistent with the Court of Appeals for the Eleventh Circuits Local Rules and Internal Operating Procedures, within three days of the conclusion of a trial or other proceeding, parties must file via CM/ECF electronic versions of documentary exhibits admitted into evidence, including photographs of non-documentary physical exhibits. The Parties are directed to comply with each of the requirements set forth in Administrative Order 2016-70 unless directed otherwise by the Court.br>
THE FILING BY COUNSEL OF A NOTICE OF UNAVAILABILITY BY MOTION OR OTHERWISE IS NOT PROVIDED FOR UNDER THE LOCAL RULES AND SHALL NOT BE PRESUMED TO ALTER OR MODIFY THE COURT'S SCHEDULING ORDER. Signed by Chief Judge K. Michael Moore on 7/21/2017. (mll)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Jul 21, 2017 N/A Order Referring Case to Mediation (0)
Docket Text: PAPERLESS ORDER OF REFERRAL TO MEDIATION. Trial having been set in this matter for the two week trial period beginning April 2, 2018 at 9:00 a.m. pursuant to Rule 16 of the Federal Rule of Civil Procedure and Rule 16.2 of the Local Rules of the United States District Court for the Southern District of Florida, it is hereby ORDERED AND ADJUDGED as follows: 1. All parties are required to participate in mediation. The mediation shall be completed no later than eighty (80) days before the scheduled trial date. 2. Plaintiff's counsel, or another attorney agreed upon by all counsel of record and any unrepresented parties, shall be responsible for scheduling the mediation conference. The parties are encouraged to avail themselves of the services of any mediator on the List of Certified Mediators, maintained in the office of the Clerk of this Court, but may select any other mediator. The parties shall agree upon a mediator and file a Notice of Mediator Selection within fifteen (15) days from the date of this Order. If there is no agreement, lead counsel shall file a request for the Clerk of Court to appoint a mediator in writing within fifteen (15) days from the date of this Order, and the Clerk shall designate a mediator from the List of Certified Mediators. Designation shall be made on a blind rotation basis. 3. A place, date, and time for mediation convenient to the mediator, counsel of record, and unrepresented parties shall be established. If the parties cannot agree to a place, date, and time for the mediation, they may motion the Court for an order dictating the place, date, and time. 4. The physical presence of counsel and each party or representatives of each party with full authority to enter in a full and complete compromise and settlement is mandatory. If insurance is involved, an adjuster with authority up to the policy limits or the most recent demand, whichever is lower, shall attend. 5. All discussions, representations and statements made at the mediation conference shall be confidential and privileged. 6. At least ten (10) days prior to the mediation date, all parties shall present to the mediator a brief written summary of the case identifying issues to be resolved. Copies of those summaries shall be served on all other parties. 7. The Court may impose sanctions against parties and/or counsel who do not comply with the attendance or settlement authority requirements herein, or who otherwise violate the terms of this Order. The mediator shall report non-attendance and may recommend imposition of sanctions by the Court for non-attendance. 8. The mediator shall be compensated in accordance with the standing order of the Court entered pursuant to Rule 16.2.B.6, or on such basis as may be agreed to in writing by the parties and the mediator selected by the parties. The cost of mediation shall be shared equally by the parties unless otherwise ordered by the Court. All payments shall be remitted to the mediator within 30 days of the date of the bill. Notice to the mediator of cancellation or settlement prior to the scheduled mediation conference must be given at least two (2) full business days in advance. Failure to do so will result in imposition of a fee for one hour. 9. If a full or partial settlement is reached in this case, counsel shall promptly notify the Court of the settlement in accordance with Local Rule 16.2.F, by filing a notice of settlement signed by the counsel of record within ten (10) days of the mediation conference. Thereafter, the parties shall forthwith submit an appropriate pleading concluding the case. 10. Within five (5) days following the mediation conference, the mediator shall file a Mediation Report indicating whether all required parties were present. The report shall also indicate whether the case settled (in full or in part), was continued with the consent of the parties, or whether the mediator declared an impasse. 11. If mediation is not conducted, the case may be stricken from the trial calendar, and other sanctions may be imposed. Signed by Chief Judge K. Michael Moore on 7/21/2017. (mll)
Jul 20, 2017 16 SCHEDULING REPORT - Rule 26(f)/16.1 (11)
Docket Text: Joint SCHEDULING REPORT - Rule 26(f) by Conopco, Inc. (Rodriguez-Taseff, Lida)
Jul 12, 2017 15 Answer to Complaint (15)
Docket Text: ANSWER and Affirmative Defenses to Complaint by Jeffrey Kaplan, Retrobrands USA LLC. (Sardina, Gustavo)
Jul 10, 2017 14 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Retrobrands USA LLC (Sardina, Gustavo)
Jul 3, 2017 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Gustavo Sardina on behalf of Jeffrey Kaplan, Retrobrands USA LLC. Attorney Gustavo Sardina added to party Jeffrey Kaplan(pty:dft), Attorney Gustavo Sardina added to party Retrobrands USA LLC(pty:dft). (Sardina, Gustavo)
Jun 29, 2017 12 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Conopco, Inc.. Retrobrands USA LLC served on 6/21/2017, answer due 7/12/2017. (Rodriguez-Taseff, Lida)
Jun 29, 2017 11 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Conopco, Inc.. Jeffrey Kaplan served on 6/22/2017, answer due 7/13/2017. (Rodriguez-Taseff, Lida)
May 12, 2017 10 Exhibit (25)
May 12, 2017 10 Exhibit (26)
May 12, 2017 10 Main Document (3)
Docket Text: Notice of Pending, Refiled, Related or Similar Actions by Conopco, Inc. (Attachments: # (1) Exhibit, # (2) Exhibit) (Rodriguez-Taseff, Lida)
May 12, 2017 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: PAPERLESS ORDER REFERRING PRETRIAL DISCOVERY MATTERS TO MAGISTRATE JUDGE ANDREA M. SIMONTON. PURSUANT to 28 U.S.C. ยง 636 and the Magistrate Rules of the Local Rules of the Southern District of Florida, the above-captioned Cause is referred to United States Magistrate Judge Andrea M. Simonton to take all necessary and proper action as required by law with respect to any and all pretrial discovery matters. Any motion affecting deadlines set by the Court's Scheduling Order is excluded from this referral, unless specifically referred by separate Order. It is FURTHER ORDERED that the parties shall comply with Magistrate Judge Andrea M. Simonton's discovery procedures, which can be found on the Southern District of Florida website, www.flsd.uscourts.gov, under the tab for Judge Simonton, in the drop down menu "Judge Information." Signed by Chief Judge K. Michael Moore on 5/12/2017. (bvr)
May 12, 2017 N/A Pretrial Order (0)
Docket Text: PAPERLESS PRETRIAL ORDER. This order has been entered upon the filing of the complaint. Plaintiff's counsel is hereby ORDERED to forward to all defendants, upon receipt of a responsive pleading, a copy of this Order. It is further ORDERED that S.D. Fla. L.R. 16.1 shall apply to this case and the parties shall hold a scheduling conference no later than twenty (20) days after the filing of the first responsive pleading by the last responding defendant, or within sixty (60) days after the filing of the complaint, whichever occurs first. However, if all defendants have not been served by the expiration of this deadline, Plaintiff shall move for an enlargement of time to hold the scheduling conference, not to exceed 90 days from the filing of the Complaint. Within ten (10) days of the scheduling conference, counsel shall file a joint scheduling report. Failure of counsel to file a joint scheduling report within the deadlines set forth above may result in dismissal, default, and the imposition of other sanctions including attorney's fees and costs. The parties should note that the time period for filing a joint scheduling report is not tolled by the filing of any other pleading, such as an amended complaint or Rule 12 motion. The scheduling conference may be held via telephone. At the conference, the parties shall comply with the following agenda that the Court adopts from S.D. Fla. L.R. 16.1: (1) Documents (S.D. Fla. L.R. 16.1.B.1 and 2) - The parties shall determine the procedure for exchanging a copy of, or a description by category and location of, all documents and other evidence that is reasonably available and that a party expects to offer or may offer if the need arises. Fed. R. Civ. P. 26(a)(1)(B). (a) Documents include computations of the nature and extent of any category of damages claimed by the disclosing party unless the computations are privileged or otherwise protected from disclosure. Fed. R. Civ. P. 26(a)(1)(C). (b) Documents include insurance agreements which may be at issue with the satisfaction of the judgment. Fed. R. Civ. P. 26(a)(1)(D). (2) List of Witnesses - The parties shall exchange the name, address and telephone number of each individual known to have knowledge of the facts supporting the material allegations of the pleading filed by the party. Fed. R. Civ. P. 26(a)(1)(A). The parties have a continuing obligation to disclose this information. (3) Discussions and Deadlines (S.D. Fla. L.R. 16.1.B.2) - The parties shall discuss the nature and basis of their claims and defenses and the possibilities for a prompt settlement or resolution of the case. Failure to comply with this Order or to exchange the information listed above may result in sanctions and/or the exclusion of documents or witnesses at the time of trial. S.D. Fla. L.R. 16.1.I.

Pursuant to Administrative Order 2016-70 of the Southern District of Florida and consistent with the Court of Appeals for the Eleventh Circuits Local Rules and Internal Operating Procedures, within three days of the conclusion of a trial or other proceeding, parties must file via CM/ECF electronic versions of documentary exhibits admitted into evidence, including photographs of non-documentary physical exhibits. The Parties are directed to comply with each of the requirements set forth in Administrative Order 2016-70 unless directed otherwise by the Court.

Telephonic appearances are not permitted for any purpose. Upon reaching a settlement in this matter the parties are instructed to notify the Court by telephone and to file a Notice of Settlement within twenty-four (24) hours. Signed by Chief Judge K. Michael Moore on 5/12/2017. (bvr)
May 11, 2017 7 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Conopco, Inc. identifying Corporate Parent Unilever N.V., Corporate Parent Unilever PLC for Conopco, Inc. (Rodriguez-Taseff, Lida)
May 11, 2017 6 Exhibit (5)
May 11, 2017 6 Exhibit (16)
May 11, 2017 6 Exhibit (7)
May 11, 2017 6 Exhibit (4)
May 11, 2017 6 Main Document (2)
Docket Text: NOTICE by Conopco, Inc. re [1] Complaint, (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit) (Rodriguez-Taseff, Lida)
May 11, 2017 5 Exhibit (19)
May 11, 2017 5 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Exhibit) (rms1)
May 11, 2017 4 Summons Issued (2)
Docket Text: Summons Issued as to Retrobrands USA LLC, Jeffrey kaplan. (rms1)
May 10, 2017 3 Clerk's Notice of Consent to Proceed Before Magistrate Judge (1)
Docket Text: Clerks Notice pursuant to 28 USC 636(c). Parties are hereby notified that the U.S. Magistrate Judge Andrea M. Simonton is available to handle any or all proceedings in this case. If agreed, parties should complete and file the attached form. It is not necessary to file a document indicating lack of consent. (rms1)
May 10, 2017 N/A Judge Assignment (0)
Docket Text: Judge Assignment to Chief Judge K. Michael Moore (rms1)
May 10, 2017 1 Civil Cover Sheet (2)
May 10, 2017 1 Summon(s) Jeffrey Kaplan (2)
May 10, 2017 1 Summon(s) Retrobrands USA LLC (2)
May 10, 2017 1 Main Document (19)
Docket Text: COMPLAINT against All Defendants. Filing fees $ 400.00 receipt number 113C-9724643, filed by Conopco, Inc.. (Attachments: # (1) Summon(s) Retrobrands USA LLC, # (2) Summon(s) Jeffrey Kaplan, # (3) Civil Cover Sheet)(Rodriguez-Taseff, Lida)
Menu