Search
Patexia Research
Case number 2:18-cv-09027

FREDERICK GOLDMAN INC. v. COSMANN GMBH et al > Documents

Date Field Doc. No.Description (Pages)
Aug 4, 2020 57 Order (2)
Docket Text: ORDER of Dismissal without Prejudice re [55] Stipulation. etc. Signed by Judge Madeline Cox Arleo on 84/2020. (dam, )
Aug 3, 2020 55 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal Without Prejudice Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) by FREDERICK GOLDMAN INC.. (WEITZMAN, KENNETH)
Aug 3, 2020 56 Letter (1)
Docket Text: Letter from Kenneth S. Weitzman. (WEITZMAN, KENNETH)
Jun 9, 2020 54 Order (1)
Docket Text: ORDER granting [53] Defendant's Letter requesting a 30-day stay of all upcoming deadlines in this matter. A Telephone Status Conference is scheduled for 8/19/2020 at 3:30 PM. etc. Signed by Magistrate Judge Edward S. Kiel on 6/9/2020. (dam, )
Jun 5, 2020 53 Letter (1)
Docket Text: Letter from Peter S. Sloane. (SAUERBORN, CHRISTINA)
Apr 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The pretrial scheduling order of March 20, 2020 is amended to schedule the in-person status conference for July 8, 2020 at 9:00 a.m. So Ordered by Magistrate Judge Edward S. Kiel on 4/13/2020. (as, )
Mar 31, 2020 51 Scheduling Order (2)
Docket Text: PRETRIAL SCHEDULING ORDER. etc. Signed by Magistrate Judge Edward S. Kiel on 3/30/2020. (dam, )
Mar 30, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Telephone Conference held on 3/30/2020. (Court Reporter/Recorder None.) (as, )
Mar 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The in-person initial scheduling conference previously scheduled by the Court is converted to a telephone conference to be conducted at the same time. The parties are directed to confer and provide the Court with dial-in numbers for the telephone conference to esk_orders@njd.uscourts.gov. Because the Court's staff is working remotely, please do not call into chambers for the conference call. So Ordered by Magistrate Judge Edward S. Kiel on 3/26/2020. (as, )
Mar 25, 2020 49 Joint Discovery Plan (10)
Docket Text: Joint Discovery Plan by FREDERICK GOLDMAN INC..(WEITZMAN, KENNETH)
Mar 6, 2020 N/A Terminate Hearings (0)
Docket Text: TEXT ORDER: The Letter from Christina M. Sauerborn (ECF No. [47]) is granted. The in-person initial scheduling conference set for 3/10/2020 is rescheduled to 3/30/2020 at 4:00 PM in Newark -Courtroom 8 of the U.S. Post Office and Courthouse before Magistrate Judge Edward S. Kiel. The parties shall file a proposed Joint Discovery Plan no later than three business days before the scheduled initial conference. The Court's form Joint Discovery Plan can be found at www.njd.uscourts.gov/content/edward-s-kiel. So Ordered by Magistrate Judge Edward S. Kiel on 3/6/2020. (as, )
Mar 5, 2020 47 Letter (1)
Docket Text: Letter from Christina M. Sauerborn. (SAUERBORN, CHRISTINA)
Feb 11, 2020 46 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by COSMANN GMBH identifying Cosmann GmbH as Corporate Parent.. (SAUERBORN, CHRISTINA)
Feb 10, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, PETER S. SLOANE, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Feb 7, 2020 45 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Peter S. Sloane to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10383815.) (GABATHULER, HENRY)
Feb 6, 2020 43 Order (2)
Docket Text: ORDER; granting [37] Letter application for the Pro Hac Vice admission of Peter S. Sloane, Esq.; Counsel shall make a payment to the New Jersey Lawyers' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and Local Rule 101.1(c)(2) for any year in which he represents a client in a matter pending before this Court; etc. Signed by Magistrate Judge Edward S. Kiel on 2/6/2020. (sms)
Feb 6, 2020 44 Order (2)
Docket Text: ORDER ADMITTING PRO HAC VICE COUNSEL; that Peter S. Sloane, Esq. is hereby admitted pro hac vice. Signed by Magistrate Judge Edward S. Kiel on 2/6/2020. (ld, )
Feb 4, 2020 42 Order (4)
Docket Text: LETTER ORDER: An in-person initial scheduling conference shall be held on 3/10/2020 at 10:30 AM in Newark - Courtroom 8 of the U.S. Post Office and Courthouse before Magistrate Judge Edward S. Kiel. The parties shall file a proposed Joint Discovery Plan no later than three business days before the scheduled initial conference. The Court's form Joint Discovery Plan can be found at www.njd.uscourts.gov/content/edward-s-kiel. Signed by Magistrate Judge Edward S. Kiel on 2/4/2020. (as, )
Feb 3, 2020 41 Answer to Complaint (12)
Docket Text: ANSWER to Complaint by COSMANN GMBH.(EMERSON, LAUREN)
Jan 29, 2020 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Edward S. Kiel added. Magistrate Judge Leda D. Wettre no longer assigned to case. (ps, )
Jan 29, 2020 40 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by RICHARD STRAUSSMAN on behalf of All Plaintiffs (STRAUSSMAN, RICHARD)
Jan 24, 2020 39 Order on Motion to Vacate (3)
Docket Text: ORDER granting [25] Motion to Vacate Clerk's Entry of Default; that Cosmann shall answer, move or otherwise respond to the Complaint on or before February 3, 2020. Signed by Magistrate Judge Leda D. Wettre on 1/24/2020. (ld, )
Jan 17, 2020 38 Letter (2)
Docket Text: Letter from Kenneth S. Weitzman. (WEITZMAN, KENNETH)
Jan 14, 2020 37 Main Document (1)
Docket Text: Letter from Henry Gabathuler re: application for pro hac vice admission of Peter Sloane. (Attachments: # (1) Certification of Henry Gabathuler, # (2) Certification of Peter Sloane, # (3) Text of Proposed Order, # (4) Certificate of Service)(GABATHULER, HENRY)
Jan 14, 2020 37 Certification of Henry Gabathuler (2)
Jan 14, 2020 37 Certification of Peter Sloane (3)
Jan 14, 2020 37 Text of Proposed Order (2)
Jan 14, 2020 37 Certificate of Service (2)
Jan 10, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 1/10/2020. (kd)
Jan 9, 2020 36 Reply Brief to Opposition to Motion (13)
Docket Text: REPLY in Support of Defendant COSMANN GMBH's [25] MOTION to Vacate Clerk's Entry of Default (EMERSON, LAUREN) Modified on 1/10/2020 (dam).
Jan 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 1/10/2020 at 11:00 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 1/3/2020. (kd)
Dec 26, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [34] Application for Extension of Time to Answer submitted by COSMANN GMBH has been GRANTED. The answer due date has been set for 1/9/2020. (ld, )
Dec 23, 2019 34 Letter (1)
Docket Text: Letter from Lauren Beth Emerson. (EMERSON, LAUREN)
Dec 17, 2019 33 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINA M. SAUERBORN on behalf of COSMANN GMBH (SAUERBORN, CHRISTINA)
Dec 11, 2019 32 Main Document (38)
Docket Text: BRIEF in Opposition filed by FREDERICK GOLDMAN INC. re [25] MOTION to Vacate Clerk's Entry of Default (Attachments: # (1) Declaration of Richard Goldman, # (2) Exhibit Exhibit 1 (Part 1) of Goldman Declaration, # (3) Exhibit Exhibit 1 (Part 2) of Goldman Declaration, # (4) Exhibit Exhibit 1 (Part 3) of Goldman Declaration, # (5) Declaration of Kenneth S. Weitzman, # (6) Exhibit Exhibit 1 of Weitzman Declaration, # (7) Exhibit Exhibit 2 (Part 1) of Weitzman Declaration, # (8) Exhibit Exhibit 2 (Part 2) of Weitzman Declaration, # (9) Exhibit Exhibit 3 of Weitzman Declaration, # (10) Exhibit Exhibit 4 (Part 1) of Weitzman Declaration, # (11) Exhibit Exhibit 4 (Part 2) of Weitzman Declaration, # (12) Exhibit Exhibit 4 (Part 3) of Weitzman Declaration, # (13) Exhibit Exhibit 4 (Part 4) of Weitzman Declaration, # (14) Exhibit Exhibit 4 (Part 5) of Weitzman Declaration, # (15) Exhibit Exhibit 4 (Part 6) of Weitzman Declaration, # (16) Exhibit Exhibit 4 (Part 7) of Weitzman Declaration, # (17) Exhibit Exhibit 5 of Weitzman Declaration, # (18) Exhibit Exhibit 6 (Part 1) of Weitzman Declaration, # (19) Exhibit Exhibit 6 (Part 2) of Weitzman Declaration, # (20) Exhibit Exhibits 7 - 21 of Weitzman Declaration, # (21) Exhibit Exhibits 22 - 30 of Weitzman Declaration, # (22) Exhibit Exhibits 31 - 35 of Weitzman Declaration, # (23) Exhibit Exhibits 36 - 42 of Weitzman Declaration, # (24) Exhibit Exhibits 43 - 47 of Weitzman Declaration, # (25) Declaration Declaration of Richard Straussman, # (26) Exhibit Exhibit 1 (Part 1) of Straussman Declaration, # (27) Exhibit Exhibit 1 (Part 2) of Straussman Declaration, # (28) Exhibit Exhibit 1 (Part 3) of Straussman Declaration, # (29) Exhibit Exhibit 1 (Part 4) of Straussman Declaration, # (30) Exhibit Exhibit 1 (Part 5) of Straussman Declaration, # (31) Exhibit Exhibit 1 (Part 6) of Straussman Declaration, # (32) Exhibit Exhibit 1 (Part 7) of Straussman Declaration, # (33) Exhibit Exhibit 1 (Part 8) of Straussman Declaration, # (34) Exhibit Exhibit 1 (Part 9) of Straussman Declaration, # (35) Exhibit Exhibit 1 (Part 10) of Straussman Declaration, # (36) Exhibit Exhibit 1 (Part 11) of Straussman Declaration)(WEITZMAN, KENNETH)
Dec 11, 2019 32 Declaration of Richard Goldman (6)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 1) of Goldman Declaration (11)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 2) of Goldman Declaration (10)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 3) of Goldman Declaration (12)
Dec 11, 2019 32 Declaration of Kenneth S. Weitzman (9)
Dec 11, 2019 32 Exhibit Exhibit 1 of Weitzman Declaration (3)
Dec 11, 2019 32 Exhibit Exhibit 2 (Part 1) of Weitzman Declaration (20)
Dec 11, 2019 32 Exhibit Exhibit 2 (Part 2) of Weitzman Declaration (11)
Dec 11, 2019 32 Exhibit Exhibit 3 of Weitzman Declaration (5)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 1) of Weitzman Declaration (28)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 2) of Weitzman Declaration (3)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 3) of Weitzman Declaration (3)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 4) of Weitzman Declaration (3)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 5) of Weitzman Declaration (10)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 6) of Weitzman Declaration (26)
Dec 11, 2019 32 Exhibit Exhibit 4 (Part 7) of Weitzman Declaration (7)
Dec 11, 2019 32 Exhibit Exhibit 5 of Weitzman Declaration (3)
Dec 11, 2019 32 Exhibit Exhibit 6 (Part 1) of Weitzman Declaration (17)
Dec 11, 2019 32 Exhibit Exhibit 6 (Part 2) of Weitzman Declaration (18)
Dec 11, 2019 32 Exhibit Exhibits 7 - 21 of Weitzman Declaration (63)
Dec 11, 2019 32 Exhibit Exhibits 22 - 30 of Weitzman Declaration (27)
Dec 11, 2019 32 Exhibit Exhibits 31 - 35 of Weitzman Declaration (22)
Dec 11, 2019 32 Exhibit Exhibits 36 - 42 of Weitzman Declaration (52)
Dec 11, 2019 32 Exhibit Exhibits 43 - 47 of Weitzman Declaration (40)
Dec 11, 2019 32 Declaration Declaration of Richard Straussman (3)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 1) of Straussman Declaration (82)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 2) of Straussman Declaration (17)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 3) of Straussman Declaration (22)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 4) of Straussman Declaration (31)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 5) of Straussman Declaration (17)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 6) of Straussman Declaration (31)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 7) of Straussman Declaration (29)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 8) of Straussman Declaration (32)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 9) of Straussman Declaration (54)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 10) of Straussman Declaration (52)
Dec 11, 2019 32 Exhibit Exhibit 1 (Part 11) of Straussman Declaration (221)
Nov 26, 2019 30 Notice (Other) (1)
Docket Text: NOTICE by FREDERICK GOLDMAN INC. OF APPEARANCE OF RICHARD STRAUSSMAN (WEITZMAN, KENNETH)
Nov 26, 2019 31 Order (1)
Docket Text: ORDER granting request for a ten-day extension of time to file Plaintiff's opposition until December 12, 2019. Signed by Judge Madeline Cox Arleo on 11/26/2019. (ld, )
Nov 22, 2019 29 Letter (1)
Docket Text: Letter from Kenneth S. Weitzman. (WEITZMAN, KENNETH)
Nov 14, 2019 28 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by FREDERICK GOLDMAN INC. re [25] MOTION to Vacate Clerk's Entry of Default (WEITZMAN, KENNETH)
Nov 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [25] MOTION to Vacate Clerk's Entry of Default . Motion set for 12/2/2019 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
Nov 4, 2019 25 Main Document (24)
Docket Text: MOTION to Vacate Clerk's Entry of Default by COSMANN GMBH. (Attachments: # (1) Notice of Motion, # (2) Proposed Answer, # (3) Text of Proposed Order)(GABATHULER, HENRY)
Nov 4, 2019 25 Notice of Motion (2)
Nov 4, 2019 25 Proposed Answer (11)
Nov 4, 2019 25 Text of Proposed Order (2)
Nov 4, 2019 26 Main Document (8)
Docket Text: DECLARATION of Jean-Sebastian Coste re [25] MOTION to Vacate Clerk's Entry of Default by COSMANN GMBH. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(GABATHULER, HENRY)
Nov 4, 2019 26 Exhibit A (3)
Nov 4, 2019 26 Exhibit B (10)
Nov 4, 2019 26 Exhibit C (5)
Nov 4, 2019 27 Main Document (5)
Docket Text: DECLARATION of Henry Gabathuler re [25] MOTION to Vacate Clerk's Entry of Default by COSMANN GMBH. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24)(GABATHULER, HENRY)
Nov 4, 2019 27 Exhibit 1 (24)
Nov 4, 2019 27 Exhibit 2 (2)
Nov 4, 2019 27 Exhibit 3 (2)
Nov 4, 2019 27 Exhibit 4 (11)
Nov 4, 2019 27 Exhibit 5 (2)
Nov 4, 2019 27 Exhibit 6 (2)
Nov 4, 2019 27 Exhibit 7 (2)
Nov 4, 2019 27 Exhibit 8 (2)
Nov 4, 2019 27 Exhibit 9 (2)
Nov 4, 2019 27 Exhibit 10 (2)
Nov 4, 2019 27 Exhibit 11 (2)
Nov 4, 2019 27 Exhibit 12 (2)
Nov 4, 2019 27 Exhibit 13 (2)
Nov 4, 2019 27 Exhibit 14 (2)
Nov 4, 2019 27 Exhibit 15 (3)
Nov 4, 2019 27 Exhibit 16 (2)
Nov 4, 2019 27 Exhibit 17 (2)
Nov 4, 2019 27 Exhibit 18 (2)
Nov 4, 2019 27 Exhibit 19 (2)
Nov 4, 2019 27 Exhibit 20 (2)
Nov 4, 2019 27 Exhibit 21 (2)
Nov 4, 2019 27 Exhibit 22 (17)
Nov 4, 2019 27 Exhibit 23 (2)
Nov 4, 2019 27 Exhibit 24 (3)
Sep 27, 2019 24 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LAUREN BETH EMERSON on behalf of COSMANN GMBH (EMERSON, LAUREN)
Sep 26, 2019 23 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HENRY A. GABATHULER on behalf of COSMANN GMBH (GABATHULER, HENRY)
Aug 28, 2019 22 Order (1)
Docket Text: ORDER OF VOLUNTARY DISMISSAL OF DEFENDANTS PHILIPPE GUSTAVE FRIEDMANN AND JEAN-SEBASTIEN COSTE PURSUANT TO FED. R CIV. P. 41(a)(1)(A)(i), without prejudice. Signed by Judge Madeline Cox Arleo on 8/28/2019. (ld, )
Aug 27, 2019 N/A Clerk's Entry of Default (0)
Docket Text: [VACATED] Clerk's ENTRY OF DEFAULT as to COSMANN GMBH for failure to plead or otherwise defend. (ld, ).
Aug 26, 2019 19 Request for Default (3)
Docket Text: Request for Default by FREDERICK GOLDMAN INC. against DEFENDANT COSMANN GMBH. (WEITZMAN, KENNETH)
Aug 26, 2019 20 Declaration (5)
Docket Text: DECLARATION re [19] Request for Default Against DEFENDANT COSMANN GMBH by FREDERICK GOLDMAN INC.. (WEITZMAN, KENNETH)
Aug 26, 2019 21 Notice of Voluntary Dismissal (aty) (1)
Docket Text: NOTICE of Voluntary Dismissal by FREDERICK GOLDMAN INC. (WEITZMAN, KENNETH)
Jun 4, 2019 18 Order (1)
Docket Text: ORDER granting Plaintiff an additional 90 days to complete service abroad on Defendants FRIEDMANN AND COSTE. Signed by Magistrate Judge Leda D. Wettre on 6/4/2019. (ld, )
Jun 3, 2019 17 Letter (1)
Docket Text: Letter from Kenneth S. Weitzman. (WEITZMAN, KENNETH)
May 24, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Cathy L. Waldor no longer assigned to the case. (ak, )
May 22, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Madeline Cox Arleo for all further proceedings. Chief Judge Jose L. Linares no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 5/22/2019. (ti, )
Mar 12, 2019 15 Order (1)
Docket Text: ORDER granting Plaintiff an additional 90 days to complete service abroad on Defendants FREIDMANN and COSTE in this action; The extension is granted to 6/10/2019. Signed by Chief Judge Jose L. Linares on 3/12/2019. (ld, )
Mar 11, 2019 14 Letter (1)
Docket Text: Letter from Kenneth S. Weitzman. (WEITZMAN, KENNETH)
Dec 17, 2018 13 Order (1)
Docket Text: ORDER, granting Plaintiff, Fredrick Goldman Inc. [12] Letter request that the Court issue an Order granting Plaintiff an additional 90 days to complete service abroad on Defendants Friedman and Coste in this action; the new deadline for service is March 18, 2019. Signed by Chief Judge Jose L. Linares on 12/17/2018. (sms)
Dec 14, 2018 12 Letter (1)
Docket Text: Letter. (WEITZMAN, KENNETH)
Nov 26, 2018 11 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by FREDERICK GOLDMAN INC. on Defendant Cosmann GmbH (WEITZMAN, KENNETH)
Aug 21, 2018 10 Order (1)
Docket Text: LETTER ORDER Granting [9] Letter from Kenneth S. Weitzman re 8 Notice of Call for dismissal., requesting 120 days to complete service abroad on all three defendants in this action. The New deadline for service is 12/19/2018. Signed by Chief Judge Jose L. Linares on 8/21/2018. (JB, )
Aug 20, 2018 9 Letter (1)
Docket Text: Letter from Kenneth S. Weitzman re [8] Notice of Call for dismissal,. (WEITZMAN, KENNETH)
Aug 16, 2018 8 Notice of Call for dismissal (1)
Docket Text: Notice of Call for dismissal Pursuant to Fed.R.Civ.P. 4(m). Motion set for 8/30/2018 before Chief Judge Jose L. Linares. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (lr, )
Aug 9, 2018 7 Order (1)
Docket Text: ORDER, that the above-captioned action is voluntarily dismissed withe prejudice only as to Defendants MARTIN J. PULLI, INC. and TOTALLY WORTH IT, LLC.,, etc. Both parties are terminated.. Signed by Chief Judge Jose L. Linares on 8/9/2018. (JB, )
Aug 8, 2018 5 Notice of Voluntary Dismissal (aty) (1)
Docket Text: NOTICE of Voluntary Dismissal by FREDERICK GOLDMAN INC. (WEITZMAN, KENNETH)
Aug 8, 2018 6 Letter (1)
Docket Text: Letter from Kenneth S. Weitzman. (WEITZMAN, KENNETH)
May 11, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to COSMANN GMBH, JEAN-SEBASTIEN COSTE, PHILIPPE GUSTAVE FRIEDMANN, MARTIN J. PULLI, INC., TOTALLY WORTH IT, LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Louis Guida* (lag, )
May 11, 2018 4 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint and Exhibits) (lag, )
May 11, 2018 4 Complaint and Exhibits (28)
May 10, 2018 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Jose L. Linares and Magistrate Judge Cathy L. Waldor added. (eu, )
May 9, 2018 1 Main Document (18)
Docket Text: COMPLAINT against COSMANN GMBH, JEAN-SEBASTIEN COSTE, PHILIPPE GUSTAVE FRIEDMANN, MARTIN J. PULLI, INC., TOTALLY WORTH IT, LLC ( Filing and Admin fee $ 400 receipt number 0312-8728289) with JURY DEMAND, filed by FREDERICK GOLDMAN INC.. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Civil Cover Sheet)(WEITZMAN, KENNETH)
May 9, 2018 1 Exhibit (2)
May 9, 2018 1 Exhibit (3)
May 9, 2018 1 Exhibit (3)
May 9, 2018 1 Civil Cover Sheet (2)
May 9, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by FREDERICK GOLDMAN INC.. (WEITZMAN, KENNETH)
Menu