Search
Patexia Research
Case number 1:18-cv-09239

Diligent Corporation v. Dilitrust SAS > Documents

Date Field Doc. No.Description (Pages)
Apr 16, 2019 29 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [27] Letter filed by Dilitrust SAS. ENDORSEMENT: Granted. SO ORDERED. (Attorney Marcella Ballard and Victoria Regina Danta terminated.) (Signed by Judge Deborah A. Batts on 4/16/2019) (anc)
Apr 16, 2019 28 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING ADMISSION OF JAMES R. NUTTALL PRO HAC VICE granting [26] Motion for James R. Nuttall to Appear Pro Hac Vice. (Signed by Judge Deborah A. Batts on 4/16/2019) (jca)
Apr 11, 2019 27 Letter (1)
Docket Text: LETTER addressed to Judge Deborah A. Batts from Marcella Ballard, Esq., Venable LLP dated April 11, 2019 re: Letter Motion to Withdraw as Counsel of Record for the Defendant. Document filed by Dilitrust SAS.(Ballard, Marcella)
Apr 4, 2019 26 Text of Proposed Order (1)
Apr 4, 2019 26 Exhibit A - Certificate of Good Standing (2)
Apr 4, 2019 26 Affidavit of J. Nuttall (2)
Apr 4, 2019 26 Main Document (2)
Docket Text: MOTION for James R. Nuttall to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16621964. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dilitrust SAS. (Attachments: # (1) Affidavit of J. Nuttall, # (2) Exhibit A - Certificate of Good Standing, # (3) Text of Proposed Order)(Nuttall, James)
Apr 4, 2019 25 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Michael Jarrett Allan on behalf of Dilitrust SAS. (Allan, Michael)
Apr 4, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [26] MOTION for James R. Nuttall to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16621964. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Mar 1, 2019 24 Order (1)
Docket Text: SETTLEMENT CONFERENCE ORDER: A settlement conference is scheduled for Tuesday, June 11, 2019, at 10:00 a.m. in Courtroom 219, Thurgood Marshall Courthouse, 40 Foley Square, New York, New York. The parties are directed to review and comply with the Procedures for Cases Referred for Settlement to Magistrate Judge Sarah Netburn, a copy of which is available on the Court's website at http://www.nysd.uscourts.gov/judge/Netburn. The parties are strongly encouraged to engage in good-faith settlement negotiations before the settlement conference and preferably before the submission to the Court of the Ex Parte Settlement Letters and Acknowledgment Forms, which are to be submitted by Tuesday, June 4, 2019. Should the parties resolve the litigation before the conference date, they must notify the Court in writing immediately. (Settlement Conference set for 6/11/2019 at 10:00 AM in Courtroom 219, 40 Centre Street, New York, NY 10007 before Magistrate Judge Sarah Netburn.) (Signed by Magistrate Judge Sarah Netburn on 03/01/2019) (ras)
Feb 20, 2019 23 Order (1)
Docket Text: ORDER: On Thursday, February 14, 2019, the Honorable Deborah Batts referred this matter to my docket for settlement. The parties are directed to contact Courtroom Deputy Rachel Slusher with both parties on the line by Wednesday, February 27, 2019 at (212) 805-0286, to schedule a settlement conference. (Signed by Magistrate Judge Sarah Netburn on 02/20/2019) (ras)
Feb 14, 2019 22 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 Settlement/Mediation to be scheduled to take place after 45 days of mediation discovery ordered by this Court today. Referred to Magistrate Judge Sarah Netburn. (Signed by Judge Deborah A. Batts on 2/14/2019) (rro)
Feb 14, 2019 21 Order (1)
Docket Text: ORDER: The Court met with the Parties in the above-referenced case today. It was agreed that the case would be referred to Magistrate Judge Sarah Netburn for the purposes of mediation/settlement. It is not to go to the mediation panel but is to be handled by Judge Netburn. The Court hereby ORDERS that the reference to mediation, to the extent it causes confusion in the Clerk's Office, shall be read to be "settlement" in front of Judge Netburn. SO ORDERED. (Signed by Judge Deborah A. Batts on 2/14/2019) (ama)
Feb 14, 2019 20 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: Estimated trial time is 6-8 days, jury trial. Discovery, Mediation Only: Except for good cause explicitly set forth by letter and shown, all discovery, including expert discovery, shall be commenced in time to be completed by 45 days. Parties will be referred to Judge Netburn for mediation purposes. Parties are to contact Judge Netburn to set up date for mediation which permits meaningful discovery ordered by this Court to take place BEFORE session with Judge Netburn. SO ORDERED. (Signed by Judge Deborah A. Batts on 2/14/2019) (rro)
Feb 14, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge Deborah A. Batts: Initial Pretrial Conference held on 2/14/2019. See Order. (kwi)
Feb 7, 2019 19 Rule 26(f) Discovery Plan Report (13)
Docket Text: RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Diligent Corporation.(Joyce, Ashley)
Feb 7, 2019 18 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING ADMISSION OF JOHN M. NADING PRO HAC VICE granting [17] Motion for John M. Nading to Appear Pro Hac Vice. (Signed by Judge Deborah A. Batts on 2/7/2019) (rro)
Feb 4, 2019 17 Text of Proposed Order (1)
Feb 4, 2019 17 Exhibits A and B (Certificates of Good Standing) (4)
Feb 4, 2019 17 Declaration in Support (2)
Feb 4, 2019 17 Main Document (2)
Docket Text: MOTION for John M. Nading to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16288512. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Diligent Corporation. (Attachments: # (1) Declaration in Support, # (2) Exhibits A and B (Certificates of Good Standing), # (3) Text of Proposed Order)(Nading, John)
Feb 4, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [17] MOTION for John M. Nading to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16288512. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
Jan 16, 2019 16 Order for Initial Pretrial Conference (1)
Docket Text: NOTICE OF INITIAL CONFERENCE: Initial Conference set for 2/14/2019 at 03:00 PM in Courtroom 24B of the Daniel Patrick Moynihan Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Deborah A. Batts. (Signed by Judge Deborah A. Batts on 1/16/2019) (mro)
Jan 14, 2019 15 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Victoria Regina Danta on behalf of Dilitrust SAS. (Danta, Victoria)
Jan 14, 2019 14 Answer to Complaint (14)
Docket Text: ANSWER to Complaint with JURY DEMAND. Document filed by Dilitrust SAS.(Ballard, Marcella)
Jan 14, 2019 13 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Dilitrust SAS.(Ballard, Marcella)
Nov 27, 2018 12 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE RETURNED EXECUTED. Dilitrust SAS waiver sent on 11/15/2018, answer due 1/14/2019. Document filed by Diligent Corporation. (Joyce, Ashley)
Oct 11, 2018 11 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING ADMISSION OF RYAN C. COMPTON PRO HAC VICE granting [10] Motion for Ryan C. Compton to Appear Pro Hac Vice. (Signed by Judge Deborah A. Batts on 10/11/2018) (rro)
Oct 11, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [10] MOTION for Ryan C. Compton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15720328. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Oct 10, 2018 10 Text of Proposed Order (1)
Oct 10, 2018 10 Declaration of Ryan C. Compton, with Exhibits, In Support (7)
Oct 10, 2018 10 Main Document (2)
Docket Text: MOTION for Ryan C. Compton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15720328. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Diligent Corporation. (Attachments: # (1) Declaration of Ryan C. Compton, with Exhibits, In Support, # (2) Text of Proposed Order)(Compton, Ryan)
Oct 10, 2018 9 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Joyce, Ashley)
Oct 10, 2018 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Dilitrust SAS. (pc)
Oct 10, 2018 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). (pc)
Oct 10, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Oct 10, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Sarah Netburn 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: http://nysd.uscourts.gov/forms.php. (pc)
Oct 10, 2018 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Deborah A. Batts. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. 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 http://nysd.uscourts.gov/ecf_filing.php. (pc)
Oct 10, 2018 N/A Notice to Attorney Regarding Deficient Civil Cover Sheet (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Ashley Joyce to RE-FILE Document No. [3] Civil Cover Sheet. The filing is deficient for the following reason(s): Multiple Jurisdictions were selected. Choose one and if Diversity select citizenship of principal parties for both plaintiff and defendant. (pc)
Oct 10, 2018 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Ashley Joyce. The party information for the following party/parties has been modified: DILITRUST SAS, Diligent Corporation. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party text was omitted. (pc)
Oct 9, 2018 6 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to DILITRUST SAS, re: [2] Complaint. Document filed by Diligent Corporation. (Joyce, Ashley)
Oct 9, 2018 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.(Joyce, Ashley)
Oct 9, 2018 4 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Diamond Parent Holdings, Corp., Corporate Parent Diamond Parent Midco, Inc. for Diligent Corporation. Document filed by Diligent Corporation.(Joyce, Ashley)
Oct 9, 2018 3 Civil Cover Sheet (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - PDF ERROR - CIVIL COVER SHEET filed. (Joyce, Ashley) Modified on 10/10/2018 (pc).
Oct 9, 2018 2 Complaint (30)
Docket Text: COMPLAINT against DILITRUST SAS. Document filed by Diligent Corporation.(Joyce, Ashley)
Oct 9, 2018 1 Complaint (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - PDF ERROR - COMPLAINT against DILITRUST SAS. (Filing Fee $ 400.00, Receipt Number ANYSDC-15704669)Document filed by Diligent Corporation.(Joyce, Ashley) Modified on 10/10/2018 (pc).
Menu