Search
Patexia Research
Case number 1:19-cv-09410

Finco Services, Inc. v. Facebook Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 3, 2020 81 AO 120 Form Trademark - Case Terminated - Submitted (2)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - 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 final decision was rendered on 8/3/2020 in a court action 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). (km)
Aug 3, 2020 80 Stipulation of Voluntary Dismissal (1)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Facebook Inc., JLV, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Finco Services, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Koustenis, Kandis)
Jul 20, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Katharine H. Parker: Settlement Conference held on 7/20/2020. (ca)
Jul 8, 2020 79 Scheduling Order (2)
Docket Text: ORDER CONVERTING SETTLEMENT CONFERENCE TO TELEPHONIC CONFERENCE: The Settlement Conference in this matter scheduled for Monday, July 20, 2020 at 10:00 a.m. is hereby converted to a telephonic conference. As a means to increase efficiencies and improve the quality of telephonic court conferences, the parties shall be required to use the services of CourtSolutions LLC ("CourtSolutions") in the above-captioned case for the telephonic Settlement Conference scheduled on Monday, July 20, 2020 at 10:00 am. CourtSolutions is a service only and does not set or schedule hearings for the Court, and as further specified and set forth in this Order Converting Settlement Conference to Telephone Conference. So ordered. (Telephone Conference set for 7/20/2020 at 10:00 AM before Magistrate Judge Katharine H. Parker). The following hearing(s) was terminated: Settlement Conference. (Signed by Magistrate Judge Katharine H. Parker on 7/8/2020) (rjm)
Jun 2, 2020 78 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER granting [77] Letter Motion for Extension of Time to Complete Discovery: The proposed revised schedule is approved and adopted. The June 8, 2020 conference is adjourned to October 19, 2020 at 11:00am. (Signed by Judge P. Kevin Castel on 6/2/2020) (jwh)
Jun 2, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Deposition due by 9/29/2020. Expert Discovery due by 11/30/2020. Fact Discovery due by 9/29/2020. Set/Reset Hearings: Case Management Conference set for 10/19/2020 at 11:00 AM before Judge P. Kevin Castel. (jwh)
Jun 1, 2020 77 Motion for Extension of Time to Complete Discovery (2)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge P. Kevin Castel from Johanna Schmitt dated June 1, 2020. Document filed by Calibra, Inc., Facebook Inc., JLV, LLC..(Schmitt, Johanna)
May 12, 2020 76 Order on Motion to Withdraw as Attorney (1)
Docket Text: MEMO ENDORSEMENT granting [56] Motion to Withdraw as Attorney. ENDORSEMENT: Application Granted. (Signed by Judge P. Kevin Castel on 5/11/2020) (jwh)
May 5, 2020 75 Motion to Withdraw (3)
Docket Text: MOTION to Withdraw [59] Amended Complaint, Second. Document filed by Finco Services, Inc...(Koustenis, Kandis)
Apr 27, 2020 74 Order on Motion for Leave to File Document (1)
Docket Text: ORDER granting [73] Letter Motion for Leave to File Document: Leave to withdraw Third Party Complaint GRANTED. (Signed by Judge P. Kevin Castel on 4/27/2020) (jwh)
Apr 24, 2020 73 Motion for Leave to File Document (1)
Docket Text: LETTER MOTION for Leave to File Motion to Withdraw Second Amended Complaint addressed to Judge P. Kevin Castel from Kandis M. Koustenis dated April 24, 2020. Document filed by Finco Services, Inc...(Koustenis, Kandis)
Apr 15, 2020 72 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text: ORDER granting [71] Letter Motion for Extension of Time to Complete Discovery. Application Granted. So Ordered. (Signed by Judge P. Kevin Castel on 4/15/2020) (rro)
Apr 15, 2020 71 Motion for Extension of Time to Complete Discovery (2)
Docket Text: JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge P. Kevin Castel from Johanna Schmitt dated April 15, 2020. Document filed by Calibra, Inc., Facebook Inc., JLV, LLC..(Schmitt, Johanna)
Apr 15, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Deposition due by 7/1/2020. Expert Discovery due by 8/31/2020. Fact Discovery due by 7/1/2020. (rro)
Mar 30, 2020 70 Proposed Stipulation and Order (14)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Calibra, Inc., Facebook Inc., JLV, LLC..(Cendali, Dale)
Mar 19, 2020 69 Stipulation and Order of Voluntary Dismissal (1)
Docket Text: JOINT STIPULATION OF DISMISSAL OF DEFENDANT CHARACTER: Pursuant to Federal Rule of Civil Procedure 41(a)(1), Plaintiff Finco Services, Inc. and Defendant Character SF, LLC, by and through undersigned counsel, hereby stipulate that all claims against Defendant Character SF, LLC are dismissed with prejudice, with each party bearing its own attorneys' fees, costs, and expenses. (Character SF, LLC terminated.) (Signed by Judge P. Kevin Castel on 3/19/2020) (jwh)
Mar 19, 2020 N/A Order on Motion to Adjourn Conference (0)
Docket Text: ORDER granting [65] Letter Motion to Adjourn Conference Settlement Conference set for 7/20/2020 at 10:00 AM in Courtroom 17D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Katharine H. Parker. Date for pre-settlement submission extended to 7/13/2020. (HEREBY ORDERED by Magistrate Judge Katharine H. Parker)(Text Only Order) (Parker, Katharine)
Mar 19, 2020 67 Stipulation of Voluntary Dismissal (1)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Character SF, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Finco Services, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Koustenis, Kandis)
Mar 19, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [67] Stipulation of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
Mar 18, 2020 66 Stipulation of Voluntary Dismissal (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Character SF, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Finco Services, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Koustenis, Kandis) Modified on 3/18/2020 (dt).
Mar 18, 2020 N/A Notice to Attorney Regarding Deficient Voluntary Dismissal (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Kandis Koustenis. RE-FILE Document No. [66] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed (Signatures) by the attorneys. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (dt)
Mar 17, 2020 65 Motion to Adjourn Conference (2)
Docket Text: LETTER MOTION to Adjourn Conference re Settlement Conference Scheduled March 26, 2020 addressed to Magistrate Judge Katharine H. Parker from Dale M. Cendali dated March 17, 2020. Document filed by Calibra, Inc., Facebook Inc., JLV, LLC..(Cendali, Dale)
Mar 17, 2020 64 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Mark H. Tidman dated March 17, 2020 re: 63 LETTER RESPONSE to Motion addressed to Judge P. Kevin Castel from Kandis M. Koustenis dated March 17, 2020 re: 54 MOTION to Dismiss Plaintiff's Amended Complaint. and re: 59 letter motion to strike Second Amended Complaint. Document filed by Character SF, LLC..(Tidman, Mark)
Mar 17, 2020 63 Response to Motion (1)
Docket Text: LETTER RESPONSE to Motion addressed to Judge P. Kevin Castel from Kandis M. Koustenis dated March 17, 2020 re: [54] MOTION to Dismiss Plaintiff's Amended Complaint. and re: [59] letter motion to strike Second Amended Complaint. Document filed by Finco Services, Inc...(Koustenis, Kandis)
Mar 12, 2020 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Kandis M. Koustenis to RE-FILE Document No. [58] Amended Complaint,. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected;. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc)
Jan 23, 2020 N/A Pretrial Conference - Interim (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Interim Pretrial Conference held on 1/23/2020. The next Case Management Conference June 8, 2020 at 11:00 a.m. (Nacanther, Florence)
Jan 22, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Katharine H. Parker: Telephone Conference held on 1/22/2020. (ca)
Dec 18, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Amended Pleadings due by 1/7/2020. (va)
Dec 16, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [32] Motion for Scott M. Dinner to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Dec 13, 2019 31 Memo Endorsement (5)
Docket Text: MEMO ENDORSEMENT on re: [30] Letter filed by Finco Services, Inc. ENDORSEMENT: I have struggled with plaintiff's five page single-space letter line by line and od not see where plaintiff has complied with my Order of December 3, 2019 (Doc 28) The second sentence of the first fully paragraph on page 2 does not respond to the Court's direction. Comply by December 17, 2019. (Signed by Judge P. Kevin Castel on 12/12/2019) (jwh)
Dec 13, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [32] MOTION for Scott M. Dinner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18276318. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Dec 10, 2019 30 Letter (5)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Kandis M. Koustenis dated December 10, 2019 re: Character SF, LLCs Anticipated Motion to Dismiss. Document filed by Finco Services, Inc..(Koustenis, Kandis)
Dec 4, 2019 29 Answer to Complaint (23)
Docket Text: ANSWER to [1] Complaint. Document filed by Calibra, LLC, Facebook Inc., JLV, LLC.(Cendali, Dale)
Dec 3, 2019 28 Memo Endorsement (5)
Docket Text: MEMO ENDORSEMENT on re: [27] Letter filed by Character SF, LLC. ENDORSEMENT: Plaintiff shall respond in full stating unambiguously and unequivocally whether it wishes to amend at this time. Letter due December 10. (Signed by Judge P. Kevin Castel on 12/3/2019) (jwh)
Dec 2, 2019 27 Letter (5)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Mark H. Tidman dated December 2, 2019 re: Anticipated Motion to Dismiss. Document filed by Character SF, LLC.(Tidman, Mark)
Nov 21, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [23] Motion for Lisa Bollinger Gehman to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Nov 21, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [24] Motion for Mark H. Tidman to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Nov 20, 2019 24 Text of Proposed Order Granting Motion for Admission Pro Hac Vice (1)
Nov 20, 2019 24 Exhibit A - Certificate of Good Standing (2)
Nov 20, 2019 24 Affidavit of Mark H. Tidman in Support (2)
Nov 20, 2019 24 Main Document (1)
Docket Text: MOTION for Mark H. Tidman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18105972. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Character SF, LLC. (Attachments: # (1) Affidavit of Mark H. Tidman in Support, # (2) Exhibit A - Certificate of Good Standing, # (3) Text of Proposed Order Granting Motion for Admission Pro Hac Vice)(Tidman, Mark)
Nov 20, 2019 23 Text of Proposed Order Granting Motion for Admission Pro Hac Vice (1)
Nov 20, 2019 23 Exhibit A - Certificate of Good Standing (2)
Nov 20, 2019 23 Affidavit of Lisa Bollinger Gehman in Support (2)
Nov 20, 2019 23 Main Document (1)
Docket Text: MOTION for Lisa Bollinger Gehman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18105831. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Character SF, LLC. (Attachments: # (1) Affidavit of Lisa Bollinger Gehman in Support, # (2) Exhibit A - Certificate of Good Standing, # (3) Text of Proposed Order Granting Motion for Admission Pro Hac Vice)(Gehman, Lisa)
Nov 20, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [24] MOTION for Mark H. Tidman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18105972. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Nov 20, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [23] MOTION for Lisa Bollinger Gehman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18105831. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Nov 11, 2019 22 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Facebook, Inc. for Calibra, LLC, JLV, LLC. Document filed by Calibra, LLC, Facebook Inc., JLV, LLC.(Cendali, Dale)
Nov 1, 2019 21 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [20] Letter Motion for Extension of Time: Facebook's time to answer is extended to December 4, 2019. (Signed by Judge P. Kevin Castel on 11/1/2019) (jwh)
Nov 1, 2019 20 Motion for Extension of Time (2)
Docket Text: LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge P. Kevin Castel from Dale M. Cendali dated November 1, 2019. Document filed by Calibra, LLC, Facebook Inc., JLV, LLC.(Cendali, Dale)
Nov 1, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Facebook Inc. answer due 12/4/2019. (jwh)
Oct 25, 2019 19 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [18] Letter Motion for Extension of Time: Time to answer extended to December 4, 2019. Conference adjourned from December 16, 2019 to January 6, 2020 at 12:00 p.m. (Signed by Judge P. Kevin Castel on 10/25/2019) (jwh)
Oct 25, 2019 18 Motion for Extension of Time (1)
Docket Text: LETTER MOTION for Extension of Time to Respond to the Complaint and Requesting an Adjournment of the December 16, 2019 Initial Pretrial Conference addressed to Judge P. Kevin Castel from Kevin M. Wallace dated October 25, 2019. Document filed by Character SF, LLC.(Wallace, Kevin)
Oct 25, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Character SF, LLC answer due 12/4/2019. Set/Reset Hearings: Initial Conference set for 1/6/2020 at 12:00 PM before Judge P. Kevin Castel. (jwh)
Oct 23, 2019 17 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. JLV, LLC served on 10/17/2019, answer due 11/7/2019. Service was accepted by Litigation Management Representative. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 23, 2019 16 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Facebook Inc. served on 10/18/2019, answer due 11/8/2019. Service was accepted by Legal Representative. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 23, 2019 15 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Character SF, LLC served on 10/18/2019, answer due 11/8/2019. Service was accepted by Christian Larranaga. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 23, 2019 14 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Calibra, LLC served on 10/18/2019, answer due 11/8/2019. Service was accepted by Legal Representative. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 17, 2019 13 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.(Koustenis, Kandis)
Oct 11, 2019 12 Order for Initial Pretrial Conference (1)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference set for 12/16/2019 at 12:30 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel, as further set forth in this order. (Signed by Judge P. Kevin Castel on 10/11/2019) (jwh)
Oct 11, 2019 11 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to JLV, LLC. (pne)
Oct 11, 2019 10 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Facebook Inc.. (pne)
Oct 11, 2019 9 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Character SF, LLC. (pne)
Oct 11, 2019 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Calibra, LLC. (pne)
Oct 11, 2019 N/A Notice to Attorney to Submit AO 120 Form/AO 121 Form (0)
Docket Text:***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney Kandis M. Koustenis to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (pne)
Oct 11, 2019 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pne)
Oct 11, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge Katharine H. Parker 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. (pne)
Oct 11, 2019 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge P. Kevin Castel. 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. (pne)
Oct 10, 2019 7 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to JLV, LLC, re: [1] Complaint. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 10, 2019 6 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Character SF, LLC, re: [1] Complaint. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 10, 2019 5 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Calibra, Inc., re: [1] Complaint. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 10, 2019 4 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Facebook, Inc., re: [1] Complaint. Document filed by Finco Services, Inc.. (Koustenis, Kandis)
Oct 10, 2019 3 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Finco Services, Inc..(Koustenis, Kandis)
Oct 10, 2019 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Koustenis, Kandis)
Oct 10, 2019 1 Complaint (30)
Docket Text: COMPLAINT against Calibra, LLC, Character SF, LLC, Facebook Inc., JLV, LLC. (Filing Fee $ 400.00, Receipt Number ANYSDC-17753871)Document filed by Finco Services, Inc..(Koustenis, Kandis)
Menu