Search
Patexia Research
Case number 1:19-cv-03472

Fronto King, LLC v. Talal > Documents

Date Field Doc. No.Description (Pages)
Sep 29, 2020 N/A Remark (0)
Docket Text: New Civil Action Number in USDC SDNY 1:20-cv-8035 (aar)
Sep 21, 2020 N/A Case Transferred Out - District Transfer (0)
Docket Text: Case transferred to USDC, Southern District of New York. Original file, transfer order and docket sheet sent. (bdb)
Sep 21, 2020 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (bdb)
Sep 21, 2020 45 Order on Motion to Dismiss (28)
Docket Text: ORDER - Plaintiff's motion for relief under Fed. R. Civ. P. 4 is GRANTED. Defendant's motion to dismiss is GRANTED IN PART, DENIED IN PART, AND DENIED AS MOOT IN PART. His motion pursuant to Fed. R. Civ. P. 12(b)(2) is GRANTED; his motion pursuant to Fed. R. Civ. P. 12(b)(3) is DENIED AS MOOT; and, his motion pursuant to Fed. R. Civ. P. 12(b)(5) is DENIED. The Court makes no findings regarding Defendant's motion to dismiss pursuant to Fed. R. Civ. P. 12(b)(6). The Clerk is DIRECTED to transfer the entire case to the Southern District of New York. Signed by Judge Steven D. Grimberg on 9/21/2020. (bdb)
Sep 21, 2020 46 A.O. Form 120 (1)
Docket Text: AO Form 120 forwarded to Commissioner. (bdb)
Sep 2, 2020 44 Notice (Other) (4)
Docket Text: SEVENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 9/1/2020. (mmc) (ADI)
Aug 17, 2020 43 Reply Brief (7)
Docket Text: REPLY BRIEF re [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service filed by Anbar Talal. (Carlton, Matthew)
Aug 10, 2020 42 Main Document (24)
Docket Text: RESPONSE in Opposition re [15] First MOTION to Dismiss Lack of personal jurisdiction and improper ServiceBrief on venue per Dkt. No. 39 filed by Fronto King, LLC. (Attachments: # (1) Affidavit of K. Groff, # (2) Exhibit A Unique Wholesale webpage, # (3) Exhibit B Unique Wholesale fronto leaf master)(Lilenfeld, David)
Aug 10, 2020 42 Affidavit of K. Groff (9)
Aug 10, 2020 42 Exhibit A Unique Wholesale webpage (2)
Aug 10, 2020 42 Exhibit B Unique Wholesale fronto leaf master (2)
Aug 4, 2020 41 Notice (Other) (3)
Docket Text: SIXTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 08/03/2020. (aaq) (ADI)
Jul 27, 2020 40 Response to Motion (12)
Docket Text: RESPONSE re [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service filed by Anbar Talal. (Carlton, Matthew)
Jul 15, 2020 39 Order (3)
Docket Text: ORDER: The Court ORDERS Talal to submit a brief addressing (1) whether venue is proper in this district and (2) why the case should be transferred to the S.D.N.Y. by Tuesday, July 28, 2020. To the extent Fronto King opposes the transfer, it is ORDERED to submit a responsive brief within 14 days after Talal's brief is submitted. The briefs shall comply with the usual page and type limitations in this Court's Local Rules. See LR 7.1(D), NDGa. Talal's [15] motion to dismiss and Fronto King's [19] motion for relief under Fed. R. Civ. P. 4(m) are hereby STAYED until the Court rules on the venue transfer. Signed by Judge Steven D. Grimberg on 7/15/2020. (jed)
Jul 13, 2020 38 Notice (Other) (3)
Docket Text: FIFTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 7/10/2020 (adg) (ADI)
Jul 2, 2020 37 Notice (Other) (3)
Docket Text: FOURTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 07/01/2020. (rvb) (ADI)
May 27, 2020 36 Notice (Other) (2)
Docket Text: THIRD AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 05/26/2020. (ddm) (ADI)
May 4, 2020 35 Notice (Other) (2)
Docket Text: SECOND AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 04/30/2020. (adg) (ADI)
Apr 20, 2020 34 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [33] Motion to Withdraw as Attorney. Attorney Brian Charles Huskey is removed as counsel of record for Plaintiff. Signed by Judge Steven D. Grimberg on 4/20/20. (jpa)
Apr 15, 2020 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing of Faris Hamtini re [32] Order on Application for Admission PHV. (jed)
Apr 15, 2020 33 Main Document (3)
Docket Text: MOTION to Withdraw Brian Charles Huskey as Attorneyby Fronto King, LLC. (Attachments: # (1) Text of Proposed Order)(Huskey, Brian)
Apr 15, 2020 33 Text of Proposed Order (1)
Apr 2, 2020 31 Notice (Other) (2)
Docket Text: Amended General Order 20-01 re COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/30/20. (aaq) (ADI)
Mar 23, 2020 30 Order (4)
Docket Text: General Order 20-01 re: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/16/2020. (jed)
Mar 9, 2020 29 Response to Motion (10)
Docket Text: Supplement to [25] RESPONSE re [19] MOTION for Relief Under Federal Rule of Civil Procedure 4(m) filed by Anbar Talal. (Carlton, Matthew) Modified on 3/10/2020 to edit text (jed).
Mar 6, 2020 28 Main Document (13)
Docket Text: REPLY BRIEF re [19] MOTION for Relief Under Federal Rule of Civil Procedure 4(m) filed by Fronto King, LLC. (Attachments: # (1) Exhibit A - Email)(Lilenfeld, David) Modified on 3/10/2020 to edit text (jed).
Mar 6, 2020 28 Exhibit A - Email (3)
Mar 2, 2020 27 Scheduling Order (1)
Docket Text: SCHEDULING ORDER re [26] Joint Preliminary Report and Discovery Plan: The Court orders that the time limits for adding parties, amending the pleadings, filing motions, completing discovery, and discussing settlement are as set out in the Federal Rules of Civil Procedure and the Local Rules of this Court. Signed by Judge Steven D. Grimberg on 3/2/2020. (jed)
Feb 28, 2020 26 Main Document (17)
Docket Text: JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Fronto King, LLC. (Attachments: # (1) Exhibit Jurisdictional Statement)(Lilenfeld, David)
Feb 28, 2020 26 Exhibit Jurisdictional Statement (3)
Feb 21, 2020 25 Response to Motion (7)
Docket Text: RESPONSE re [19] MOTION for Relief Under Federal Rule of Civil Procedure 4(m) filed by Anbar Talal. (Carlton, Matthew)
Feb 20, 2020 24 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [23] Motion for Extension of Time. IT IS HEREBY ORDERED THAT that time for Defendant to respond to Plaintiff's [19] Motion for Relief is extended through and including February 21, 2020. Signed by Judge Steven D. Grimberg on 2/20/2020. (jed)
Feb 17, 2020 23 Motion for Extension of Time (5)
Docket Text: Consent MOTION for Extension of Time File Response re: [19] MOTION for Relief Under Federal Rule of Civil Procedure 4(m) with Brief In Support by Anbar Talal. (Carlton, Matthew)
Feb 11, 2020 N/A Submission to District Judge (0)
Docket Text: Submission of [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service, [19] MOTION for Relief Under Federal Rule of Civil Procedure 4(m), to District Judge Steven D. Grimberg. (jed)
Feb 10, 2020 22 Response in Support of Motion (15)
Docket Text: Amended REPLY BRIEF re [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service filed by Anbar Talal. (Carlton, Matthew) Modified on 2/11/2020 to edit text (jed).
Feb 7, 2020 21 Main Document (9)
Docket Text: REPLY BRIEF re [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service filed by Anbar Talal. (Attachments: # (1) Brief Reply Brief in Support of Motion to Dismiss)(Carlton, Matthew) Modified on 2/11/2020 to edit text (jed).
Feb 7, 2020 21 Brief Reply Brief in Support of Motion to Dismiss (15)
Jan 28, 2020 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerks Notation re [18] Leave of Absence reviewed and approved by SDG as to David M. Lilenfeld for following date(s): March 1 through March 10, 2020, April 3 through April 13, 2020, June 29 through July 10, 2020, September 2 through September 11, 2020, November 23 through December 7, 2020, December 21 through January 12, 2021. (vs)
Jan 24, 2020 18 Leave of Absence (3)
Docket Text: Notice for Leave of Absence for the following date(s): March 1 through March 10, 2020, April 3 through April 13, 2020, June 29 through July 10, 2020, September 2 through September 11, 2020, November 23 through December 7, 2020, December 21 through January 12, 2021, by David M. Lilenfeld. (Lilenfeld, David)
Jan 24, 2020 19 Main Document (14)
Docket Text: MOTION for Relief Under Federal Rule of Civil Procedure 4(m) with Brief In Support by Fronto King, LLC. (Attachments: # (1) Affidavit of Robin L. Gentry, # (2) Exhibit 1 - Email to Forcina, # (3) Exhibit 2 - Email to Hamtini, # (4) Exhibit 3 - 08142019 Attempt, # (5) Exhibit 4 - 08212019 Attempt, # (6) Exhibit 5 - 08222019 Attempt, # (7) Exhibit 6 - 09112019 Email from Hamtini, # (8) Exhibit 7 - 09262019 First Stop Attempt, # (9) Exhibit 8 - 09262019 Second Stop Attempt, # (10) Exhibit 9 - 09272019 Attempt, # (11) Exhibit 10 - 10032019 Attempt, # (12) Exhibit 11 - 11132019 service)(Lilenfeld, David)
Jan 24, 2020 19 Affidavit of Robin L. Gentry (2)
Jan 24, 2020 19 Exhibit 1 - Email to Forcina (63)
Jan 24, 2020 19 Exhibit 2 - Email to Hamtini (55)
Jan 24, 2020 19 Exhibit 3 - 08142019 Attempt (2)
Jan 24, 2020 19 Exhibit 4 - 08212019 Attempt (2)
Jan 24, 2020 19 Exhibit 5 - 08222019 Attempt (2)
Jan 24, 2020 19 Exhibit 6 - 09112019 Email from Hamtini (3)
Jan 24, 2020 19 Exhibit 7 - 09262019 First Stop Attempt (2)
Jan 24, 2020 19 Exhibit 8 - 09262019 Second Stop Attempt (2)
Jan 24, 2020 19 Exhibit 9 - 09272019 Attempt (2)
Jan 24, 2020 19 Exhibit 10 - 10032019 Attempt (2)
Jan 24, 2020 19 Exhibit 11 - 11132019 service (5)
Jan 24, 2020 20 Main Document (28)
Docket Text: RESPONSE in Opposition re [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service filed by Fronto King, LLC. (Attachments: # (1) Affidavit of Brian C. Huskey, # (2) Exhibit 1 - 07262019 Facebook, # (3) Exhibit 2 - 01062020 Facebook, # (4) Exhibit 3 - Screenshot FLM Website, # (5) Exhibit 4 - Facebook Screenshot, # (6) Exhibit 5 - Instagram Screenshot, # (7) Exhibit 6 - Twitter Screenshot, # (8) Exhibit 7 - Email to Forcina, # (9) Exhibit 8 - Email to Hamtini, # (10) Exhibit 9 - 08142019 Attempt, # (11) Exhibit 10 - 08212019 Attempt, # (12) Exhibit 11 - 08222019 Attempt, # (13) Exhibit 12 - 09262019 First Stop Attempt, # (14) Exhibit 13 - 09262019 Second Stop Attempt, # (15) Exhibit 14 - 09272019 Attempt, # (16) Exhibit 15 - 10032019 Attempt, # (17) Exhibit 16 - 11132019 Service, # (18) Exhibit 17 - Jury Verdict)(Lilenfeld, David)
Jan 24, 2020 20 Affidavit of Brian C. Huskey (3)
Jan 24, 2020 20 Exhibit 1 - 07262019 Facebook (2)
Jan 24, 2020 20 Exhibit 2 - 01062020 Facebook (2)
Jan 24, 2020 20 Exhibit 3 - Screenshot FLM Website (3)
Jan 24, 2020 20 Exhibit 4 - Facebook Screenshot (2)
Jan 24, 2020 20 Exhibit 5 - Instagram Screenshot (5)
Jan 24, 2020 20 Exhibit 6 - Twitter Screenshot (11)
Jan 24, 2020 20 Exhibit 7 - Email to Forcina (63)
Jan 24, 2020 20 Exhibit 8 - Email to Hamtini (55)
Jan 24, 2020 20 Exhibit 9 - 08142019 Attempt (2)
Jan 24, 2020 20 Exhibit 10 - 08212019 Attempt (2)
Jan 24, 2020 20 Exhibit 11 - 08222019 Attempt (2)
Jan 24, 2020 20 Exhibit 12 - 09262019 First Stop Attempt (2)
Jan 24, 2020 20 Exhibit 13 - 09262019 Second Stop Attempt (2)
Jan 24, 2020 20 Exhibit 14 - 09272019 Attempt (2)
Jan 24, 2020 20 Exhibit 15 - 10032019 Attempt (2)
Jan 24, 2020 20 Exhibit 16 - 11132019 Service (5)
Jan 24, 2020 20 Exhibit 17 - Jury Verdict (7)
Jan 9, 2020 17 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [16] Motion for Extension of Time. Plaintiff shall have through January 24, 2020 to file its response Defendant's Motion to Dismiss [15]. Signed by Judge Steven D. Grimberg on 1/9/2020. (jed)
Jan 8, 2020 16 Main Document (4)
Docket Text: Consent MOTION for Extension of Time to Respond to Defendant's Motion to Dismiss re: [15] First MOTION to Dismiss Lack of personal jurisdiction and improper Service by Fronto King, LLC. (Attachments: # (1) Text of Proposed Order Proposed Order)(Lilenfeld, David)
Jan 8, 2020 16 Text of Proposed Order Proposed Order (1)
Dec 27, 2019 15 Main Document (13)
Docket Text: First MOTION to Dismiss Lack of personal jurisdiction and improper Service with Brief In Support by Anbar Talal. (Attachments: # (1) Affidavit Affidavit of Anbar Talal, # (2) Exhibit Facebook and Instagram pages, # (3) Exhibit Web Page, # (4) Exhibit Order Page, # (5) Exhibit Other Registered Fronto Pages, # (6) Exhibit Trade Dress, # (7) Exhibit Generic Fronto Products)(Carlton, Matthew)
Dec 27, 2019 15 Affidavit Affidavit of Anbar Talal (3)
Dec 27, 2019 15 Exhibit Facebook and Instagram pages (2)
Dec 27, 2019 15 Exhibit Web Page (5)
Dec 27, 2019 15 Exhibit Order Page (1)
Dec 27, 2019 15 Exhibit Other Registered Fronto Pages (2)
Dec 27, 2019 15 Exhibit Trade Dress (2)
Dec 27, 2019 15 Exhibit Generic Fronto Products (2)
Dec 23, 2019 N/A Return of Application for Admission Pro Hac Vice (0)
Docket Text: RETURN of [12] APPLICATION for Admission of Faris Samir Hamtini Pro Hac Vice. Documents for this entry are not available for viewing outside the courthouse. to attorney for correction re: payment. (pmb)
Dec 23, 2019 N/A Approval of Application for Admission Pro Hac Vice (0)
Docket Text: APPROVAL by Clerks Office re: [14] APPLICATION for Admission of Faris Hamtini Pro Hac Vice. Documents for this entry are not available for viewing outside the courthouse.. Attorney Faris Samir Hamtini added appearing on behalf of Anbar Talal (pmb)
Dec 20, 2019 13 Motion to Supplement (1)
Docket Text: Supplement to [12] APPLICATION for Admission of Paris Samir Hamtini Pro Hac Vice. Documents for this entry are not available for viewing outside the courthouse. by Anbar Talal. (Carlton, Matthew) Modified on 12/26/2019 to edit text (jed).
Nov 15, 2019 10 Return of Service Executed (1)
Docket Text: Return of Service Executed by Fronto King, LLC. Anbar Talal served on 11/13/2019, answer due 12/4/2019. (Lilenfeld, David)
Nov 15, 2019 11 Affidavit of Service (4)
Docket Text: AFFIDAVIT of Service for Civil Cover Sheet, Electronic Summons Issued as to Anbar Talal, Complaint and all exhibits, Proposed AO120, Notice of Related Case, Certificate of Interested Persons and Corporate Disclosure Statement, Amended AO120 Form, AO Form 120 Fwd to Director of USPTO, Judge Grimberg Standing Order, Certificate of Compliance , as to Chris Alas. (Lilenfeld, David)
Oct 11, 2019 9 Certificate of Compliance (1)
Docket Text: CERTIFICATE of Compliance (Lilenfeld, David)
Oct 2, 2019 8 Order (30)
Docket Text: STANDING ORDER regarding civil litigation. Signed by Judge Steven D. Grimberg on 9/26/19. (jpa)
Sep 24, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Steven D. Grimberg. Judge Thomas W. Thrash, Jr. no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:19-cv-03472-SDG. Please make note of this change in order to facilitate the docketing of pleadings in this case. (sap)
Aug 6, 2019 7 A.O. Form 120 (1)
Docket Text: AO Form 120 forwarded to the Director of the U.S. Patent and Trademark Office. (sap)
Aug 2, 2019 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerk's Notation re [5] Certificate of Interested Persons: OK, per TWT. (cmd)
Aug 2, 2019 6 Proposed AO 120 (1)
Docket Text: PROPOSED AO 120 . (Lilenfeld, David)
Aug 1, 2019 N/A AO Form 120 - Notice to Parties (0)
Docket Text: Notice of deficiency re AO Form 120. Plaintiff must complete and file AO Form 120. See LR 3.4 and LPR 1.4. Docket the form using the event AO 120, located in the Other Filings/Other Documents menu. (eop)
Aug 1, 2019 3 Proposed AO 120 (1)
Docket Text: PROPOSED AO 120 . (Lilenfeld, David)
Aug 1, 2019 4 Notice (Other) (3)
Docket Text: NOTICE by Fronto King, LLC Notice of Related Case (Lilenfeld, David)
Aug 1, 2019 5 Certificate of Interested Persons (4)
Docket Text: Certificate of Interested Persons by Fronto King, LLC. (Lilenfeld, David)
Jul 31, 2019 1 Main Document (35)
Docket Text: COMPLAINT with Jury Demand filed by Fronto King, LLC. (Filing fee $400.00, receipt number AGANDC-8832527) (Attachments: # (1) Exhibit -A, # (2) Exhibit -B, # (3) Exhibit -C, # (4) Exhibit -D, # (5) Exhibit -E, # (6) Exhibit -F, # (7) Civil Cover Sheet)(eop) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
Jul 31, 2019 1 Exhibit -A (2)
Jul 31, 2019 1 Exhibit -B (2)
Jul 31, 2019 1 Exhibit -C (2)
Jul 31, 2019 1 Exhibit -D (3)
Jul 31, 2019 1 Exhibit -E (2)
Jul 31, 2019 1 Exhibit -F (2)
Jul 31, 2019 1 Civil Cover Sheet (2)
Jul 31, 2019 2 Electronic Summons Issued (2)
Docket Text: Electronic Summons Issued as to Anbar Talal. (eop)
Menu