Search
Patexia Research
Case number 2:21-cv-00492

FLIPSIDE WALLETS LLC v. THE BRAFMAN GROUP INC. et al > Documents

Date Field Doc. No.Description (Pages)
Mar 4, 2021 22 Order of Dismissal (1)
Docket Text: ORDER OF DISMISSAL and each party is to bear its own costs and attorneys fees.Signed by Judge Madeline Cox Arleo on 3/4/2021. (sm)
Mar 1, 2021 21 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal with Prejudice by FLIPSIDE WALLETS LLC. (DiMarino, Anthony)
Feb 2, 2021 20 Order (2)
Docket Text: ORDER GRANTING ADMISSION PRO HAC VICE of Alex R. Sluzas; etc. Signed by Magistrate Judge Michael A. Hammer on 2/2/2021. (sm)
Feb 2, 2021 19 Order (1)
Docket Text: ORDER that Defendant The Brafman Group Inc.'s request to extend the deadline for responding to the Complaint is hereby GRANTED. Defendant The Brafman Group Inc. shall respond to the Complaint on or before March 1, 2021. Signed by Magistrate Judge Michael A. Hammer on 2/2/2021. (qa, )
Feb 2, 2021 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [17] submitted by THE BRAFMAN GROUP INC. has been GRANTED. The answer due date has been set for 3/1/2021. (qa, )
Feb 1, 2021 18 Text of Proposed Order (2)
Feb 1, 2021 18 Declaration of Alex R. Sluzas (3)
Feb 1, 2021 18 Declaration of Anthony J. DiMarino (3)
Feb 1, 2021 18 Main Document (1)
Docket Text: Letter from Anthony J. DiMarino. (Attachments: # (1) Declaration of Anthony J. DiMarino, # (2) Declaration of Alex R. Sluzas, # (3) Text of Proposed Order)(DiMarino, Anthony)
Feb 1, 2021 17 Text of Proposed Order Extension of Time (1)
Feb 1, 2021 17 Main Document (1)
Docket Text: Letter. (Attachments: # (1) Text of Proposed Order Extension of Time)(BERKLEY, BRIAN)
Jan 29, 2021 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Anthony J DiMarino, III on behalf of FLIPSIDE WALLETS LLC (DiMarino, Anthony)
Jan 12, 2021 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by RYAN N. MILLER on behalf of THE BRAFMAN GROUP INC. (MILLER, RYAN)
Jan 12, 2021 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN ANTHONY BERKLEY on behalf of THE BRAFMAN GROUP INC. (BERKLEY, BRIAN)
Jan 12, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The parties shall file a joint status letter on or before 2/2/2021, limited to three (3) double-spaced pages. This notice will be mailed to counsel via email. So Ordered by Magistrate Judge Michael A. Hammer on 1/12/2021. (jqb, )
Jan 11, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Madeline Cox Arleo and Magistrate Judge Michael A. Hammer. (ak, )
Jan 11, 2021 12 Main Document Public Docket Sheet (2)
Docket Text: Certified Copy of Transfer Order and docket received, Case transferred in from District of Pennsylvania Eastern; Case Number 2:19-cv-05356. Original file certified copy of transfer order and docket sheet received.
Jan 11, 2021 12 *Restricted* (2)
May 4, 2020 N/A Docket Annotation (0)
Docket Text: Original record transferred to the U.S. District Court for the District of New Jersey via inter-district tranfer system. (fb)
Mar 19, 2020 11 Order on Motion to Dismiss (1)
Docket Text: ORDER THAT BRAFMAN'S MOTION IS GRANTED. THE COURT DENIES FLIPSIDE'S REQUEST FOR JURISDICTIONAL DISCOVERY. THE CLERK SHALL TRANSFER THIS CASE TO THE US DISTRICT COURT OF NEW JERSEY. THE CLERK SHALL CLOSE THIS CASE. SIGNED BY HONORABLE GERALD J. PAPPERT ON 3/19/20. 3/23/20 ENTERED AND COPIES E-MAILED.(mbh, )
Mar 19, 2020 10 Order (9)
Docket Text: MEMORANDUM AND/OR OPINION. SIGNED BY HONORABLE GERALD J. PAPPERT ON 3/19/20. 3/23/20 ENTERED AND COPIES E-MAILED.(mbh, )
Feb 6, 2020 9 Reply to Response to Motion (15)
Docket Text: REPLY in Support re [7] MOTION to Dismiss For Lack of Personal Jurisdiction filed by THE BRAFMAN GROUP INC.. (BERKLEY, BRIAN) Modified on 2/7/2020 (fb).
Jan 30, 2020 8 Affidavit Declaration of Michael Kitchen in Opposition to Motion to Dismiss for (18)
Jan 30, 2020 8 Main Document (11)
Docket Text: RESPONSE in Opposition re [7] MOTION to Dismiss for Lack of Personal Jurisdiction filed by FLIPSIDE WALLETS LLC. (Attachments: # (1) Affidavit Declaration of Michael Kitchen in Opposition to Motion to Dismiss for Lack of Personal Jurisdiction)(SLUZAS, ALEX)
Jan 16, 2020 7 Text of Proposed Order (1)
Jan 16, 2020 7 Declaration of Nechemia Brafman (3)
Jan 16, 2020 7 Memorandum of Law (20)
Jan 16, 2020 7 Main Document (3)
Docket Text: MOTION to Dismiss filed by THE BRAFMAN GROUP INC..Certificate of Service. (Attachments: # (1) Memorandum of Law, # (2) Declaration of Nechemia Brafman, # (3) Text of Proposed Order)(BERKLEY, BRIAN)
Dec 16, 2019 6 Order (1)
Docket Text: STIPULATION AND ORDER THAT DEFENDANT HAS AN EXTENSION OF TIME UNTIL AND INCLUDING 1/16/20 FOR DEFENDANT TO FILE HIS RESPONSIVE PLEADING TO PLAINYTIFF'S COMPLAINT. SIGNED BY HONORABLE GERALD J. PAPPERT ON 12/16/19. 12/17/19 ENTERED AND COPIES E-MAILED.(mbh, )
Dec 16, 2019 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RYAN NORTH MILLER on behalf of THE BRAFMAN GROUP INC. with Certificate of Service(MILLER, RYAN)
Dec 16, 2019 4 Motion for Extension of Time to File Answer (2)
Docket Text: Stipulation for Extension of Time to File Answer re [1] Complaint filed by THE BRAFMAN GROUP INC..Certificate of Service. (FILED IN ERROR BY ATTORNEY). (BERKLEY, BRIAN) Modified on 12/17/2019 (fb).
Dec 4, 2019 3 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by FLIPSIDE WALLETS LLC (SLUZAS, ALEX)
Nov 12, 2019 2 Discovery - Miscellaneous (1)
Docket Text: Disclosure Statement Form pursuant to FRCP 7.1 by FLIPSIDE WALLETS LLC.(bw, )
Nov 12, 2019 1 Complaint (28)
Docket Text: COMPLAINT against JOHN DOES 1-10, THE BRAFMAN GROUP INC. ( Filing fee $ 400 receipt number PPE206812.), filed by FLIPSIDE WALLETS LLC.(bw, )
Nov 12, 2019 N/A Summons Issued (0)
Docket Text: 1 Summons Issued as to THE BRAFMAN GROUP INC.. Forwarded To: COUNSEL on 11/14/2019 (bw, )
Nov 12, 2019 N/A Jury Demand (0)
Docket Text: DEMAND for Trial by Jury by FLIPSIDE WALLETS LLC. (bw, )
Menu