Search
Patexia Research
Case number 1:20-cv-23317

Dometic Corporation v. CitiMarine LLC > Documents

Date Field Doc. No.Description (Pages)
Jul 23, 2021 32 Order Dismissing/Closing Case (1)
Docket Text: ORDER OF DISMISSAL. Signed by Judge Robert N. Scola, Jr on 7/23/2021. See attached document for full details. (mee)
Jul 23, 2021 31 Text of Proposed Order (2)
Jul 23, 2021 31 Main Document (3)
Docket Text: STIPULATION of Dismissal with Prejudice by Dometic Corporation (Attachments: # (1) Text of Proposed Order)(Paul, Christina)
Jul 9, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER: granting the Plaintiff's unopposed motion for extension of time to file its stipulation of dismissal. [29]. The stipulation of dismissal is now due July 23, 2021. Signed by Judge Robert N. Scola, Jr. (sda)
Jul 9, 2021 29 Text of Proposed Order Granting Motion for Brief Extension to File Stipulation o (1)
Jul 9, 2021 29 Main Document (4)
Docket Text: MOTION for Extension of Time to File Stipulation of Dismissal by Dometic Corporation. Responses due by 7/23/2021 (Attachments: # (1) Text of Proposed Order Granting Motion for Brief Extension to File Stipulation of Dismissal)(Paul, Christina)
Jun 3, 2021 28 Order (1)
Jun 3, 2021 28 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK. (Attachments: # (1) Order) (mee)
Jun 2, 2021 27 Order Dismissing/Closing Case (1)
Docket Text: Order Administratively Closing Case upon Notice of Settlement. Signed by Judge Robert N. Scola, Jr on 6/2/2021. See attached document for full details. (mee)
Jun 2, 2021 26 Mediation Report (3)
Docket Text: FINAL MEDIATION REPORT by Harry Schafer. Disposition: Settled in full.(Paul, Christina)
Apr 26, 2021 25 Order on Motion for Extension of Time (4)
Docket Text: first Amended Scheduling Order, granting [24] Motion for Extension of Time. Calendar Call set for 1/11/2022 at 09:00 AM before Judge Robert N. Scola Jr. Jury Trial set for 1/18/2022 before Judge Robert N. Scola Jr. Signed by Judge Robert N. Scola, Jr on 4/23/2021. See attached document for full details. (mee)
Apr 23, 2021 24 Text of Proposed Order (3)
Apr 23, 2021 24 Main Document (6)
Docket Text: Joint MOTION for Extension of Time deadlined set in Court's original Scheduling Order re [18] Scheduling Order,, Order Referring Case to Mediation, by Dometic Corporation. Responses due by 5/7/2021 (Attachments: # (1) Text of Proposed Order)(Paul, Christina)
Apr 20, 2021 23 ORDER Scheduling Mediation (1)
Docket Text: ORDER Scheduling Mediation before Harry Schafer. Mediation Hearing set for 5/19/2021 Signed by Judge Robert N. Scola, Jr on 4/20/2021. See attached document for full details. (cds)
Apr 20, 2021 22 Text of Proposed Order (2)
Apr 20, 2021 22 Main Document (3)
Docket Text: NOTICE by Dometic Corporation re [18] Scheduling Order,, Order Referring Case to Mediation, (Attachments: # (1) Text of Proposed Order) (Paul, Christina)
Feb 2, 2021 21 Status Report (4)
Docket Text: STATUS REPORT Joint Interim Status Report by Dometic Corporation (Paul, Christina)
Dec 7, 2020 20 Initial Disclosure(s) (5)
Docket Text: Initial Disclosure(s) Pursuant to Fed. R. Civ. P. 26 (a)(i)(a) by CitiMarine LLC (Cohen, Michael)
Oct 30, 2020 19 Answer to Counterclaim (9)
Docket Text: ANSWER to Counterclaim by Dometic Corporation. (Paul, Christina)
Oct 28, 2020 18 Scheduling Order (7)
Docket Text: SCHEDULING ORDER AND ORDER OF REFERRAL TO MEDIATION: Jury Trial set for 10/12/2021 in Miami Division before Judge Robert N. Scola Jr.., Calendar Call set for 10/5/2021 at 09:00 AM in Miami Division before Judge Robert N. Scola Jr..), ORDER REFERRING CASE to Mediation. Mediation Deadline 6/29/2021. Signed by Judge Robert N. Scola, Jr on 10/27/2020. See attached document for full details. (mee)
Oct 27, 2020 17 Text of Proposed Order Proposed Scheduling Order (7)
Oct 27, 2020 17 Main Document (5)
Docket Text: Agreed SCHEDULING REPORT - Rule 26(f) by CitiMarine LLC (Attachments: # (1) Text of Proposed Order Proposed Scheduling Order)(Cohen, Michael)
Oct 20, 2020 16 Answer to Complaint (30)
Docket Text:AMENDED ANSWER and Affirmative Defenses to Complaint with Jury Demand , First COUNTERCLAIM against Dometic Corporation by CitiMarine LLC. (Cohen, Michael)
Oct 19, 2020 N/A Order on Motion to Amend/Correct (0)
Docket Text: PAPERLESS ORDER: granting the Defendant's unopposed motion to file amended affirmative defenses. [14]. The Defendant shall file its amended affirmative defenses by October 21, 2020. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Judge Robert N. Scola, Jr. (sda)
Oct 19, 2020 14 Text of Proposed Order Agreed Order Mot Leave Amend AD (1)
Oct 19, 2020 14 Main Document (35)
Docket Text: First MOTION to Amend/Correct Affirmative Defenses by CitiMarine LLC. Responses due by 11/2/2020 (Attachments: # (1) Text of Proposed Order Agreed Order Mot Leave Amend AD)(Cohen, Michael)
Oct 13, 2020 13 Answer to Counterclaim (9)
Docket Text: ANSWER to Counterclaim by Dometic Corporation. (Paul, Christina)
Sep 22, 2020 12 Answer to Complaint (28)
Docket Text:Defendant's ANSWER and Affirmative Defenses to Complaint with Jury Demand , First COUNTERCLAIM against Dometic Corporation by CitiMarine LLC. (Cohen, Michael)
Sep 2, 2020 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER: granting the Defendant CitiMarine LLC's unopposed motion for extension of time to respond to the complaint. [9]. The response is now due September 22, 2020. Signed by Judge Robert N. Scola, Jr. (sda)
Sep 2, 2020 10 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Defendant's Corporate Disclosure Statement by CitiMarine LLC identifying Corporate Parent CITIMARINE GROUP, LLC for CitiMarine LLC (Cohen, Michael)
Sep 2, 2020 9 Text of Proposed Order Proposed Order (1)
Sep 2, 2020 9 Main Document (3)
Docket Text: First MOTION for Extension of Time to File Response/Reply/Answer to Complaint by CitiMarine LLC. (Attachments: # (1) Text of Proposed Order Proposed Order)(Cohen, Michael)
Sep 2, 2020 8 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael Jay Cohen on behalf of CitiMarine LLC. Attorney Michael Jay Cohen added to party CitiMarine LLC(pty:dft). (Cohen, Michael)
Sep 2, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Answer Due Deadline: CitiMarine LLC response due 9/22/2020. per DE[11] (cbr)
Aug 26, 2020 7 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Dometic Corporation. CitiMarine LLC served on 8/12/2020, answer due 9/2/2020. (Paul, Christina)
Aug 11, 2020 6 Order (4)
Docket Text: ORDER Requiring Discovery and Scheduling Conference and ORDER REFERRING CASE to Magistrate Judge Edwin G. Torres for Discovery Matters. Signed by Judge Robert N. Scola, Jr on 8/11/2020. See attached document for full details. (mc)
Aug 11, 2020 5 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Dometic Corporation identifying Corporate Parent Dometic Group AB, Corporate Parent Dometic Holding AB for Dometic Corporation (Paul, Christina)
Aug 11, 2020 4 Exhibit (9)
Aug 11, 2020 4 Complaint (21)
Aug 11, 2020 4 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Complaint, # (2) Exhibit) (ail)
Aug 11, 2020 3 Summons Issued (2)
Docket Text: Summons Issued as to CitiMarine LLC. (ail)
Aug 10, 2020 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Robert N. Scola, Jr.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Edwin G. Torres is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (ail)

Aug 10, 2020 1 Summon(s) (2)
Aug 10, 2020 1 Civil Cover Sheet (2)
Aug 10, 2020 1 Exhibit Exhibit 1 (9)
Aug 10, 2020 1 Main Document (21)
Docket Text: COMPLAINT for Injunctive Relief and Damages against CitiMarine LLC. Filing fees $ 400.00 receipt number AFLSDC-13325327, filed by Dometic Corporation. (Attachments: # (1) Exhibit Exhibit 1, # (2) Civil Cover Sheet, # (3) Summon(s))(Paul, Christina)
Menu