Search
Patexia Research
Case number 2:18-cv-00400

GRUPO OMOR, S.A. DE C.V. et al v. R.R. IMPORTACIONES, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Oct 15, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (bt, )
Oct 15, 2020 158 Order on Motion for Settlement (3)
Docket Text: ORDER granting Plaintiff's [156] Motion for Settlement etc. Signed by Magistrate Judge Cathy L. Waldor on 10/15/2020. (bt, )
Sep 24, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 9/24/2020. (tjg, )
Sep 10, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [156] MOTION for Settlement Motion to Enforce Settlement Against Defendants R.R. Importaciones, Inc. and Rolando Martinez. Motion set for 10/5/2020 before Judge Kevin McNulty. 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. (bt, )
Sep 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a teleconference on 9/24/20 at 9:30am. Parties are directed to view Judge Waldors COVID-19 emergency preferences at www.njd.uscourts.gov/content/cathy-l-waldor for instructions regarding the upcoming conference in this matter. Additional information can also be found in the link.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/9/20. (tjg, )
Sep 8, 2020 156 Main Document (2)
Docket Text: MOTION for Settlement Motion to Enforce Settlement Against Defendants R.R. Importaciones, Inc. and Rolando Martinez by All Plaintiffs. (Attachments: # (1) Certification of Counsel in Support, # (2) Brief, # (3) Text of Proposed Order)(GOLD, DAVID)
Sep 8, 2020 156 Certification of Counsel in Support (17)
Sep 8, 2020 156 Brief (4)
Sep 8, 2020 156 Text of Proposed Order (3)
Jun 30, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/30/2020. (Court Reporter/Recorder 18-400.) (tjg, )
Jun 1, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 6/30/20 teleconference to 10am. So Ordered by Magistrate Judge Cathy L. Waldor on 6/1/20. (tjg, )
May 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference on 6/30/20 at 3:30pm. Parties are directed to view Judge Waldors COVID-19 emergency preferences at www.njd.uscourts.gov/content/cathy-l-waldor for instructions regarding the upcoming conference in this matter. Additional information can also be found in the link. So Ordered by Magistrate Judge Cathy L. Waldor on 5/27/20. (tjg, )
May 26, 2020 N/A Order Reopening Case (0)
Docket Text: ORDER REOPENING CASE to allow Plaintiffs to move to enforce the parties settlement and/or for summary judgment.. So Ordered by Judge Kevin McNulty on 5/26/2020. (bt, )
May 22, 2020 152 Letter (2)
Docket Text: Letter from David S. Gold, Esq. re: Reinstatement of Case. (GOLD, DAVID)
Apr 24, 2020 151 Order (1)
Docket Text: ORDER granting [150] Letter request extending the administrative termination deadline to May 26, 2020. Signed by Judge Kevin McNulty on 4/24/2020. (bt, )
Apr 23, 2020 150 Letter (1)
Docket Text: Letter from David S. Gold, Esq. re: Extension of Administrative Termination Deadline re [149] Order 60-Day Administrative Termination. (GOLD, DAVID)
Feb 24, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 2/24/2020. (tjg, )
Feb 24, 2020 149 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 4/24/2020. Signed by Judge Kevin McNulty on 2/24/2020. (nic, )
Feb 10, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 2/11/20 conference to 2/24/20 at 2pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/10/20. (tjg, )
Feb 4, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 2/11/20 at 9:45am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 2/4/20. (tjg, )
Jan 31, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/31/2020. (tjg, )
Jan 27, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/27/2020. (tjg, )
Jan 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 1/31/20 at 10am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/27/20. (tjg, )
Jan 15, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/15/2020. (tjg, )
Jan 15, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 1/27/20 at 1pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/15/20. (tjg, )
Nov 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 11/25/19 conference to 1/15/20 at 3pm. So Ordered by Magistrate Judge Cathy L. Waldor on 11/25/19. (tjg, )
Nov 25, 2019 144 Stipulation and Order (3)
Docket Text: CONSENT FINAL JUDGMENT AND STIPULATION OF DISMISSAL AS TO CENTRAL de ABASTO MEXICANA, CORP. a/k/a CAM CORP. AND NOE RAMIREZ; This matter is hereby dismissed with prejudice and the Court shall retain jurisdiction over this matter for enforcement of the terms of this Order and the terms of the Parties' settlement; etc. Signed by Judge Kevin McNulty on 11/25/2019. (sms)
Nov 22, 2019 141 Main Document (1)
Docket Text: Letter from David S. Gold, Esq.. (Attachments: # (1) Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismissal as to Central de Abasto Mexicana, Corp. a/k/a CAM Corp. and Noe Ramirez)(GOLD, DAVID)
Nov 22, 2019 141 Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismis (3)
Nov 22, 2019 142 Letter (1)
Docket Text: Letter from David S. Gold, Esq. re: Adjournment of November 25, 2019 Case Management Conference. (GOLD, DAVID)
Nov 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: THE Court will reschedule the 11/25/19 conference to 11:15am. Signed by Magistrate Judge Cathy L. Waldor on 11/6/19. (tjg, )
Oct 22, 2019 139 Order (2)
Docket Text: JOINT STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE; Reyes Produce Corp. and Julio Reyes (collectively, Reyes Parties) along with Gutierrez Distributors, LLC and Pedro Gutierez (collectively, Gutierrez Parties), acting through counsel, and pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) hereby stipulate, in consideration of a negotiated settlement executed by them, to the Dismissal With Prejudice of this action, including all claims, crossclaims, and counterclaims stated herein between the Reyes Parties and Gutierez Parties, with each party to bear its own attorneys fees and costs. Signed by Judge Kevin McNulty on 10/22/2019. (sms)
Oct 21, 2019 138 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal by JULIO REYES, REYES PRODUCE CORP.. (FEINLAND, ROBERT)
Oct 10, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 10/10/2019. (tjg, )
Oct 10, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Defendant CAM is ORDERED to produce previously ordered Quickbooks financial information by October 25, 2019 and to supply Plaintiff with a Certification as to the existence of invoices by October 25, 2019. Attorney for CAM has not been relieved by the Court and must participate in all Court Ordered Conferences. Failure to follow Court directives will result in Sanctions. The Court will hold a telephone conference, to be initiated by plaintiff, on 11/25/19 at 1pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 10/10/19. (tjg, )
Oct 3, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/3/2019. (tjg, )
Sep 18, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 9/18/2019. (tjg, )
Sep 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 10/3/19 at 4pm. The Court will hold an In-Person Status conference on 10/10/19 at 11am with all parties before U.S.M.J. C. Waldor in courtroom 4D. Please contact chambers at (973) 776 7862 with any questions or concerns Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 9/18/19. (tjg, )
Sep 18, 2019 135 Letter (3)
Docket Text: Letter from Gary S. Redish re [134] Order,. (REDISH, GARY)
Sep 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The 10/3/19 teleconference at 4pm w/ the Court shall only involve Mr. Torres and Mr. Gould. Mr. Redish need not appear for the 10/10/19 conference.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/18/19. (tjg, )
Sep 4, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 9/4/2019. (Court Reporter/Recorder ECR.) (tjg, )
Sep 4, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an In-Person Status conference on 9/18/19 at 10:30am before U.S.M.J. C. Waldor in courtroom 4D. Please contact chambers at (973) 776 7862 with any questions or concerns. So Ordered by Magistrate Judge Cathy L. Waldor on 9/4/19. (tjg, )
Sep 4, 2019 133 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER; granting [125] Motion seeking leave as to withdraw as counsel to the Defendants, R.R. Importaciones, Inc. and Rolando Martinez; the Clients shall have 14 days from the date of entry of this Order to hire successor counsel who shall immediately file a Notice of Appearance in this action within said time frame; and the Firm shall serve a true copy of this Order upon the Clients within three (3) days following the entry of this Order onto the docket;* The Court will hold an in person conference on September 18, 2019 at 10:30 AM. Defendants Rolando Martinez and R.R. Importaciones, Inc. were notified of the conference on the record today and shall attend in person. Any new counsel retained by Defendants shall attend in person. Plaintiff may appear by phone and contact chambers at the scheduled time; etc. Signed by Magistrate Judge Cathy L. Waldor on 9/4/2019. (sms)
Aug 28, 2019 131 Order (3)
Docket Text: CONSENT FINAL JUDGMENT and ORDER of DISMISSAL as to GUTIERREZ DISTRIBUTORS, LLC and PEDRO GUTIERREZ re [130] Plaintiff's Letter with Proposed Order. PEDRO GUTIERREZ and GUTIERREZ DISTRIBUTORS, LLC are terminated. It is stipulated and agreed by the Plaintiffs and the Defendants that final judgment in favor of Plaintiffs and against Defendants is entered. etc. Signed by Judge Kevin McNulty on 8/28/2019. (dam, )
Aug 27, 2019 130 Main Document (1)
Docket Text: Letter from David S. Gold, Esq.. (Attachments: # (1) Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismissal as to Gutierrez Distributors, LLC and Pedro Gutierrez)(GOLD, DAVID)
Aug 27, 2019 130 Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismis (3)
Jul 29, 2019 129 Stipulation and Order (3)
Docket Text: CONSENT FINAL JUDGMENT AND STIPULATION OF DISMISSAL AS TO A&E CITRICS ASSOCIATES INC.; It is stipulated and agreed by and among Grupo Omor, S.A. de C.V., and Padilla Import Sales and Marketing, Inc., and defendant A&E Citrics Associates Inc. that final judgment in favor of Plaintiffs and against Defendant is entered as follows: This matter is hereby dismissed with prejudice and the Court shall retain jurisdiction over this matter for enforcement of the terms of this Order; etc. Signed by Judge Kevin McNulty on 7/26/2019. (sms)
Jul 25, 2019 128 Main Document (1)
Docket Text: Letter from David S. Gold, Esq.. (Attachments: # (1) Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismissal as to A&E Citrics Associates Inc.)(GOLD, DAVID)
Jul 25, 2019 128 Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismis (3)
Jul 18, 2019 127 Certificate of Counsel (2)
Docket Text: CERTIFICATE of Counsel by WALTER G. LUGER on behalf of R.R. IMPORTACIONES, INC. (LUGER, WALTER)
Jul 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [125] MOTION to Withdraw as Attorney . Motion set for 8/5/2019 before Judge Kevin McNulty. 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. (sms)
Jul 15, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an in-person conference on September 4, 2019 at 10:30am to address Defendants R.R. Importaciones, Inc. and Rolando Martinezs counsel's request to withdraw its representation. The Court directs counsel for Defendants to notify Defendants in writing by certified mail that they are ordered to be present for the conference. Defendants counsel should certify to the Court that it has mailed both the Motion to Withdraw (ECF No. 125) and the Order to appear to Defendants via certified mail. Counsel for Defendants shall be present at the status conference. Counsel for Plaintiff may appear by telephone and should contact chambers at (973) 776 7862 at the scheduled time.. So Ordered by Magistrate Judge Cathy L. Waldor on 7/15/19. (tjg, )
Jul 12, 2019 125 Main Document (2)
Docket Text: MOTION to Withdraw as Attorney by R.R. IMPORTACIONES, INC.. (Attachments: # (1) Order Permitting Withdrawal, # (2) Luger Certification, # (3) Brief, # (4) Proof of Service)(LUGER, WALTER)
Jul 12, 2019 125 Order Permitting Withdrawal (2)
Jul 12, 2019 125 Luger Certification (9)
Jul 12, 2019 125 Brief (18)
Jul 12, 2019 125 Proof of Service (2)
Jul 8, 2019 124 Main Document (5)
Docket Text: REPLY BRIEF to Opposition to Motion filed by CENTRAL de ABASTOS MEXICANOS CORP., NOE RAMIREZ re [119] Second MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP 12(b)(2) and 12(b)(6) (Attachments: # (1) Declaration M. Ingber Declaration, # (2) Exhibit Exhibit A - March 29- April 1 Email Chain)(INGBER, MARK)
Jul 8, 2019 124 Declaration M. Ingber Declaration (2)
Jul 8, 2019 124 Exhibit Exhibit A - March 29- April 1 Email Chain (3)
Jul 1, 2019 122 Brief in Opposition to Motion (9)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [119] Second MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP 12(b)(2) and 12(b)(6) (GOLD, DAVID)
Jul 1, 2019 123 Main Document (3)
Docket Text: CERTIFICATION in Opposition filed by All Plaintiffs re [119] Second MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP 12(b)(2) and 12(b)(6) (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(GOLD, DAVID)
Jul 1, 2019 123 Exhibit A (23)
Jul 1, 2019 123 Exhibit B (84)
Jul 1, 2019 123 Exhibit C (3)
Jul 1, 2019 123 Exhibit D (48)
Jun 26, 2019 121 Notice (Other) (2)
Docket Text: NOTICE by All Plaintiffs NOTICE OF WITHDRAWAL OF DAVID LOPEZ AS PRO HAC VICE COUNSEL FOR PLAINTIFFS (GOLD, DAVID)
Jun 25, 2019 120 Notice (Other) (2)
Docket Text: NOTICE by All Plaintiffs - NOTICE OF WITHDRAWAL OF EDWARD S. KIEL AS COUNSEL FOR PLAINTIFFS (KIEL, EDWARD)
Jun 24, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [119] Defendant's Second MOTION to Dismiss for Lack of Jurisdiction. Motion set for 7/15/2019 before Judge Kevin McNulty. 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. (dam, )
Jun 21, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/21/2019. (Court Reporter/Recorder ECR.) (tjg, )
Jun 21, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Cam shall produce original invoices and a copy of the quickbooks file by August 1, 2019. Jurisdictional discovery is closed. Counsel for R.R. Importaciones has leave to file a Motion to Withdraw.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/21/19. (tjg, )
Jun 21, 2019 119 Main Document (3)
Docket Text: Second MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP 12(b)(2) and 12(b)(6) by CENTRAL de ABASTOS MEXICANOS CORP., NOE RAMIREZ. Responses due by 7/15/2019 (Attachments: # (1) Brief Memorandum in Support of Motion to Dismiss, # (2) Declaration N.Ramirez Executed Declaration, # (3) Proposed Order)(INGBER, MARK)
Jun 21, 2019 119 Brief Memorandum in Support of Motion to Dismiss (15)
Jun 21, 2019 119 Declaration N.Ramirez Executed Declaration (3)
Jun 21, 2019 119 Proposed Order (2)
Jun 20, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 6/21/19 conference to 10:30am. So Ordered by Magistrate Judge Cathy L. Waldor on 6/20/19. (tjg, )
Jun 20, 2019 117 Notice (Other) (2)
Docket Text: NOTICE by JULIO REYES, REYES PRODUCE CORP. - NOTICE TO WITHDRAWAL OF APPEARANCE (UZAR, WENDI)
Jun 5, 2019 114 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT PHILLIP FEINLAND on behalf of JULIO REYES, REYES PRODUCE CORP. (FEINLAND, ROBERT)
Jun 5, 2019 N/A Order (0)
Docket Text: TEXT ORDER: the Court will adjourn the 6/6/19 conference to 6/21/19 at 2pm. So Ordered by Magistrate Judge Cathy L. Waldor on 6/5/19. (tjg, )
Jun 4, 2019 113 Main Document (6)
Docket Text: Letter from David S. Gold, Esq. and Mark J. Ingber, Esq. (Jointly) re Discovery Dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(GOLD, DAVID)
Jun 4, 2019 113 Exhibit A (9)
Jun 4, 2019 113 Exhibit B (9)
Jun 4, 2019 113 Exhibit C (8)
Jun 4, 2019 113 Exhibit D (2)
Jun 4, 2019 113 Exhibit E (6)
Jun 4, 2019 113 Exhibit F (8)
May 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will adjourn the 5/31/19 conference to 6/6/19 at 12pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 5/16/19. (tjg, )
Apr 24, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 4/24/2019. (tjg, )
Apr 24, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 5/31/19 at 11:45am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 4/24/19. (tjg, )
Apr 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will prepone the 5/13/19 conference to 4/24/19 at 3:45pm. So Ordered by Magistrate Judge Cathy L. Waldor on 4/23/19. (tjg, )
Apr 17, 2019 109 Order on Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text: ORDER denying [85] Motion to Dismiss for Lack of Jurisdiction without prejudice; that the alternative relief of jurisdictional discovery sought by plaintiffs is GRANTED. Counsel for the parties will confer as to a schedule for expedited discovery limited to the question of whether CAM Corp. and Mr. Ramirez are subject to this court's personal jurisdiction discovery schedule, and shall contact the chambers of Magistrate Judge Cathy L. Waldor to resolve any disputes and enter a scheduling order; etc.. Signed by Judge Kevin McNulty on 4/17/2019. (ld, )
Apr 9, 2019 108 Main Document (4)
Docket Text: REPLY BRIEF to Opposition to Motion filed by CENTRAL de ABASTOS MEXICANOS CORP., NOE RAMIREZ re [85] MOTION to Dismiss for Lack of Jurisdiction (Attachments: # (1) Declaration M. Ingber Declaration, # (2) Exhibit Exhibit A)(INGBER, MARK)
Apr 9, 2019 108 Declaration M. Ingber Declaration (2)
Apr 9, 2019 108 Exhibit Exhibit A (3)
Apr 1, 2019 107 Order (1)
Docket Text: ORDER, re [106] Letter from the defendants Central de Abasto Mexicana Corp. and Noe Ramirez, requesting a further adjournment of the briefing schedule; etc. Signed by Judge Kevin McNulty on 4/1/2019. (sms)
Mar 29, 2019 106 Letter (1)
Docket Text: Letter from Mark Ingber, Esq. re: Briefing Schedule re [85] MOTION to Dismiss for Lack of Jurisdiction , [100] Order. (INGBER, MARK)
Mar 19, 2019 104 Letter (1)
Docket Text: Letter from Edward S. Kiel, Esq. re [101] Brief in Opposition to Motion, [103] Declaration,,,. (KIEL, EDWARD)
Mar 19, 2019 105 Brief in Opposition to Motion (23)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [85] MOTION to Dismiss for Lack of Jurisdiction (Amended - Unredacted) (KIEL, EDWARD)
Mar 18, 2019 101 Brief in Opposition to Motion (23)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [85] MOTION to Dismiss for Lack of Jurisdiction (KIEL, EDWARD)
Mar 18, 2019 102 Declaration (3)
Docket Text: DECLARATION of ROBERTO ROMO MICHAUD re [85] MOTION to Dismiss for Lack of Jurisdiction by All Plaintiffs. (KIEL, EDWARD)
Feb 28, 2019 100 Order (1)
Docket Text: ORDER, granting [99] the parties briefing schedule re [85] Motion to dismiss; etc. Signed by Judge Kevin McNulty on 02/27/2019. (sms)
Feb 21, 2019 99 Letter (2)
Docket Text: Letter from David S. Gold, Esq. re: Briefing Schedule re [85] MOTION to Dismiss for Lack of Jurisdiction . (GOLD, DAVID)
Feb 17, 2019 98 Discovery Confidentiality Order (6)
Docket Text: Discovery Confidentiality Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 02/15/2019. (sms)
Feb 14, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 2/14/2019. (tjg, )
Feb 14, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 5/13/19 at 3:30pm. Fact end is extended to 7/1/19. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 2/14/19. (tjg, )
Feb 14, 2019 97 Main Document (1)
Docket Text: Letter from Edward S. Kiel, Esq. Enclosing Proposed Discovery Confidentiality Order. (Attachments: # (1) Text of Proposed Order Proposed Discovery Confidentiality Order)(KIEL, EDWARD)
Feb 14, 2019 97 Text of Proposed Order Proposed Discovery Confidentiality Order (6)
Feb 7, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The letter request from counsel for the Gutierrez defendants (DE 94) is granted. Counsel may appear by phone for the 2/14/19 status conference.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/7/19. (tjg, )
Feb 6, 2019 94 Letter (2)
Docket Text: Letter from Gary S. Redish, Esq.. (REDISH, GARY)
Jan 11, 2019 93 Amended Answer to Complaint (14)
Docket Text: AMENDED ANSWER to second [55] Amended Complaint,, affirmative defenses, First CROSSCLAIM against Gutierrez Distributors LLC,,answer to crossclaims and crossclaim against All Defendants by A&E CITRICS ASSOCIATES INC.. (MIKLACKI, JOEL)
Dec 17, 2018 92 Order (1)
Docket Text: ORDER setting briefing schedule as to [85] MOTION to Dismiss for Lack of Jurisdiction. (Motion set for 4/1/2019 before Judge Kevin McNulty. 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.). Signed by Judge Kevin McNulty on 12/17/18. (nic, )
Dec 14, 2018 91 Letter (2)
Docket Text: Letter from David S. Gold, Esq. re: Briefing Schedule re [85] MOTION to Dismiss for Lack of Jurisdiction . (GOLD, DAVID)
Dec 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [85] MOTION to Dismiss for Lack of Jurisdiction . Motion reset for 2/4/2019 before Judge Kevin McNulty. 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. (sms)
Dec 6, 2018 90 Order (1)
Docket Text: ORDER, granting [88] Letter re the following briefing schedule based on a February 4, 2019 return date; etc. Signed by Judge Kevin McNulty on 12/6/2018. (sms)
Nov 13, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will adjourn the 2/12/19 in person status conference to 2/14/19 at 11:30am. So Ordered by Magistrate Judge Cathy L. Waldor on 11/13/18. (tjg, )
Nov 8, 2018 88 Letter (1)
Docket Text: Letter from David S. Gold, Esq. re: Briefing Schedule re [85] MOTION to Dismiss for Lack of Jurisdiction . (GOLD, DAVID)
Nov 6, 2018 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Settlement Conference held on 11/6/2018. (tjg, )
Nov 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [85] MOTION to Dismiss for Lack of Jurisdiction . Motion set for 12/3/2018 before Judge Kevin McNulty. 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. (gl, )
Nov 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an In-Person Status conference on 2/12/19 at 10:30am before U.S.M.J. C. Waldor in courtroom 4C. Please contact chambers at (973) 776 7862 with any questions or concerns. So Ordered by Magistrate Judge Cathy L. Waldor on 11/6/18. (tjg, )
Nov 5, 2018 83 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MARK J. INGBER on behalf of NOE RAMIREZ (INGBER, MARK)
Nov 5, 2018 84 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MARK J. INGBER on behalf of CENTRAL de ABASTOS MEXICANOS CORP. (INGBER, MARK)
Nov 5, 2018 85 Main Document (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by CENTRAL de ABASTOS MEXICANOS CORP., NOE RAMIREZ. Responses due by 11/19/2018 (Attachments: # (1) Brief, # (2) Declaration, # (3) Text of Proposed Order)(INGBER, MARK)
Nov 5, 2018 85 Brief (14)
Nov 5, 2018 85 Declaration (3)
Nov 5, 2018 85 Text of Proposed Order (2)
Nov 5, 2018 86 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CENTRAL de ABASTOS MEXICANOS CORP.. (INGBER, MARK)
Oct 25, 2018 82 Letter (1)
Docket Text: Letter from Wendi Opper Uzar to Magistrate Judge Waldor regarding settlement conference re [77] Order. (UZAR, WENDI)
Oct 9, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request and adjourn the 10/17/18 conference to 11/6/18 at 10am. So Ordered by Magistrate Judge Cathy L. Waldor on 10/9/18. (tjg, )
Oct 8, 2018 80 Letter (1)
Docket Text: Letter from Michael J. Cohen requesting adjournment of 10/17/18 settlement conference to 10/24/18 re [77] Order. (COHEN, MICHAEL)
Sep 27, 2018 79 Stipulation and Order (3)
Docket Text: CONSENT FINAL JUDGMENT AND STIPULATION AND ORDER OF DISMISSAL as to JULIO REYES and REYES PRODUCE CORP. (terminated) re: permanently enjoined and restrained from importing, marketing, selling or distributing any Unauthorized LA MORENA Products, etc. Signed by Judge Kevin McNulty on 9/27/2018. (gl, )
Sep 26, 2018 78 Main Document (1)
Docket Text: Letter from Edward Kiel. (Attachments: # (1) Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismissal as to Reyes Produce Corp. and Julio Reyes)(KIEL, EDWARD)
Sep 26, 2018 78 Text of Proposed Order Proposed Consent Final Judgment and Stipulation of Dismis (3)
Aug 29, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 10/19/18 settlement conference to 10/17/18 at 1:30pm. So Ordered by Magistrate Judge Cathy L. Waldor on 8/29/18. (tjg, )
Aug 23, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Discovery responses are due by September 28, 2018.. So Ordered by Magistrate Judge Cathy L. Waldor on 8/23/18. (tjg, )
Aug 22, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 8/22/2018. (tjg, )
Aug 22, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an In-Person Settlement Conference on 10/19/18 at 1pm in Courtroom 4C. All persons, including trial counsel and clients with settlement authority, must be present. Parties are also required to submit a five (5) page confidential settlement memorandum to chambers via email to CLW_Orders@njd.uscourts.gov at least five (5) business days prior to conference. So Ordered by Magistrate Judge Cathy L. Waldor on 8/22/18. (tjg, )
Jul 13, 2018 73 Answer to Crossclaim (16)
Docket Text: ANSWER to Crossclaim of A&E Citrics Associates Inc., ANSWER to Amended Complaint (Second Amended Complaint), ANSWER to Crossclaim of Guitierez Distributors, LLC, CROSSCLAIM against A&E CITRICS ASSOCIATES INC., CAM CORP., CENTRAL de ABASTOS MEXICANOS CORP., COMERCIALIZADORA NAREMO, S.A. de C.V., Central de Abasto Mexicana, Corp., PEDRO GUTIERREZ, GUTIERREZ DISTRIBUTORS, LLC, IMPORTACIONES MARTINEZ LLC, JOHN DOES 1-10, LA FRONTERA IMPORTS CORP., LOS MART IMPORT CORP., ERIKA MARTINEZ, JAIME MARTINEZ, ROGELIO MARTINEZ, ROLANDO MARTINEZ, MARTINEZ IMPORTS LLC, PADILLA IMPORT SALES AND MARKETING, INC., R.R. IMPORTACIONES, INC., NOE RAMIREZ, SERGIO TAPIA by JULIO REYES, REYES PRODUCE CORP..(UZAR, WENDI)
Jul 13, 2018 74 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by REYES PRODUCE CORP.. (UZAR, WENDI)
Jul 12, 2018 71 Answer to Amended Complaint (10)
Docket Text:Gutierrez Defendants' ANSWER to Amended Complaint (Second Amended Complaint), CROSSCLAIM against A&E CITRICS ASSOCIATES INC., CAM CORP., CENTRAL de ABASTOS MEXICANOS CORP., Central de Abasto Mexicana, Corp., IMPORTACIONES MARTINEZ LLC, JOHN DOES 1-10, LA FRONTERA IMPORTS CORP., LOS MART IMPORT CORP., ERIKA MARTINEZ, JAIME MARTINEZ, ROGELIO MARTINEZ, ROLANDO MARTINEZ, MARTINEZ IMPORTS LLC, R.R. IMPORTACIONES, INC., NOE RAMIREZ, JULIO REYES, REYES PRODUCE CORP. by PEDRO GUTIERREZ, GUTIERREZ DISTRIBUTORS, LLC.(REDISH, GARY)
Jul 12, 2018 72 Answer to Crossclaim (10)
Docket Text: ANSWER to Crossclaim , ANSWER to Amended Complaint , ANSWER to Crossclaim , CROSSCLAIM against ROLANDO MARTINEZ by R.R. IMPORTACIONES, INC..(LUGER, WALTER)
Jun 26, 2018 70 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. JULIO REYES served on 6/26/2018, answer due 7/17/2018; REYES PRODUCE CORP. served on 6/26/2018, answer due 7/17/2018. (GOLD, DAVID)
Jun 18, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/18/2018. (tjg, )
Jun 18, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 8/22/18 at 1:30pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 6/18/18. (tjg, )
Jun 15, 2018 67 Order (2)
Docket Text: ORDER granting Plaintiffs' [66] Letter request Modifying Caption and Identify Proper Party, etc. Signed by Magistrate Judge Cathy L. Waldor on 06/14/2018. (ek)
Jun 15, 2018 68 Answer to Amended Complaint (10)
Docket Text: ANSWER to Amended Complaint , CROSSCLAIM against All Defendants by A&E CITRICS ASSOCIATES INC..(MIKLACKI, JOEL)
Jun 13, 2018 66 Main Document (2)
Docket Text: Letter from Edward S. Kiel. (Attachments: # (1) Stipulation and Proposed Order to Modify Caption and Identify Proper Party)(KIEL, EDWARD)
Jun 13, 2018 66 Stipulation and Proposed Order to Modify Caption and Identify Proper Party (2)
Jun 12, 2018 64 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. CENTRAL de ABASTOS MEXICANOS CORP. served on 6/4/2018, answer due 6/25/2018. (KIEL, EDWARD)
Jun 12, 2018 65 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. NOE RAMIREZ served on 6/4/2018, answer due 6/25/2018. (KIEL, EDWARD)
Jun 11, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [61] Letter submitted by ROLANDO MARTINEZ, R.R. IMPORTACIONES, INC. has been GRANTED. The answer due date has been set for 07/12/2018. (ek)
Jun 11, 2018 63 Order (1)
Docket Text: ORDER granting Defendants' [61] Letter request for an additional 30 day extension of time in which to answer the Second Amended Complaint on July 12,2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 06/11/2018. (ek)
Jun 8, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [62] Order, submitted by FERNANDO GUTIERREZ, GUTIERREZ DISTRIBUTORS, LLC has been GRANTED. The answer due date has been set for 7/12/18. (cm, )
Jun 8, 2018 61 Letter (1)
Docket Text: Letter. (LUGER, WALTER)
Jun 8, 2018 62 Order (1)
Docket Text: ORDER granting Defendant's Gutierrez Distributors, LLC., and Pedro Gutierreza (30) day extension of time to file a response to the Second Amended Complaint until 7/12/18, etc. re [60] Letter. Signed by Magistrate Judge Cathy L. Waldor on 6/8/18. (cm, ) Modified on 6/15/2018 (ek).
Jun 7, 2018 60 Letter (1)
Docket Text: Letter from Michael J. Cohen, Esq.. (COHEN, MICHAEL)
Jun 5, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [59] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ROLANDO MARTINEZ, R.R. IMPORTACIONES, INC. has been GRANTED. The answer due date has been set for 06/12/2018. (ek)
Jun 5, 2018 59 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to R.R. Importaciones, Inc... (LUGER, WALTER)
May 30, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [58] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by FERNANDO GUTIERREZ, GUTIERREZ DISTRIBUTORS, LLC has been GRANTED. The answer due date has been set for 06/12/2018. (ek)
May 29, 2018 58 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant Gutierrez Distributors, LLC and Pedro Gutierrez (improperly named as Fernando Gutierrez). Attorney MICHAEL JASON COHEN for FERNANDO GUTIERREZ added. (COHEN, MICHAEL)
May 24, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [56] Letter submitted by A&E CITRICS ASSOCIATES INC. has been GRANTED. The answer due date has been set for 06/30/2018. (ek)
May 24, 2018 57 Order (1)
Docket Text: ORDER granting Defendant's [56] Letter request for an extension of time to file responsive pleadings to June 30, 2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 05/23/2018. (ek)
May 22, 2018 56 Letter (1)
Docket Text: Letter from Joel M. Miklacki Esq.. (MIKLACKI, JOEL)
May 15, 2018 55 Amended Complaint (13)
Docket Text: SECOND AMENDED COMPLAINT against A&E CITRICS ASSOCIATES INC., GUTIERREZ DISTRIBUTORS, LLC, IMPORTACIONES MARTINEZ LLC, JOHN DOES 1-10, LA FRONTERA IMPORTS CORP., LOS MART IMPORT CORP., ERIKA MARTINEZ, JAIME MARTINEZ, ROLANDO MARTINEZ, MARTINEZ IMPORTS LLC, R.R. IMPORTACIONES, INC., NOE RAMIREZ, JULIO REYES, REYES PRODUCE CORP., FERNANDO GUTIERREZ, Central de Abasto Mexicana, Corp., filed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC..(KIEL, EDWARD)
May 10, 2018 49 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V.. JAIME MARTINEZ served on 5/5/2018, answer due 5/28/2018. (KIEL, EDWARD)
May 10, 2018 50 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V.. LOS MART IMPORT CORP. served on 5/5/2018, answer due 5/28/2018. (KIEL, EDWARD)
May 10, 2018 51 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V.. MARTINEZ IMPORTS LLC served on 5/5/2018, answer due 5/28/2018. (KIEL, EDWARD)
May 10, 2018 52 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V.. LA FRONTERA IMPORTS CORP. served on 5/5/2018, answer due 5/28/2018. (KIEL, EDWARD)
May 10, 2018 53 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V.. A&E CITRICS ASSOCIATES INC. served on 5/5/2018, answer due 5/28/2018. (KIEL, EDWARD)
May 10, 2018 54 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V.. ERIKA MARTINEZ served on 5/7/2018, answer due 5/28/2018. (KIEL, EDWARD)
May 4, 2018 48 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. ROLANDO MARTINEZ served on 5/3/2018, answer due 5/24/2018. (GOLD, DAVID)
May 2, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 5/2/2018. (tjg, )
May 2, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 6/18/18 at 12:45 PM. The parties shall engage in discovery as of today. Upon joinder and service of new parties, the parties shall meet and confer and submit a joint pretrial scheduling order. A template can be found under the Judicial Preferences tab on the US Courts Dst. NJ website. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 5/2/18. (tjg, )
Apr 24, 2018 46 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. SERGIO TAPIA served on 4/16/2018, answer due 5/7/2018. (GOLD, DAVID)
Apr 20, 2018 45 Order (2)
Docket Text: ORDER that the requirement to submit a pretrial scheduling order in advance of the Rule 16 conference shall be waived. Signed by Magistrate Judge Cathy L. Waldor on 4/20/18. (sr, )
Apr 19, 2018 44 Letter (2)
Docket Text: Letter from Edward S. Kiel. (KIEL, EDWARD)
Apr 12, 2018 43 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to A&E CITRICS ASSOCIATES INC., CENTRAL de ABASTOS MEXICANOS CORP., IMPORTACIONES MARTINEZ LLC, LA FRONTERA IMPORTS CORP., LOS MART IMPORT CORP., ERIKA MARTINEZ, JAIME MARTINEZ, ROGELIO MARTINEZ, ROLANDO MARTINEZ, MARTINEZ IMPORTS LLC, NOE RAMIREZ, JULIO REYES, REYES PRODUCE CORP., SERGIO TAPIA Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *SHEREE RAIMO* (sr, )
Apr 11, 2018 42 Summons - Request for Issue (3)
Docket Text: Request for Summons to be Issued by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. as to A&E CITRICS ASSOCIATES INC., CENTRAL de ABASTOS MEXICANOS CORP., IMPORTACIONES MARTINEZ LLC, LA FRONTERA IMPORTS CORP., LOS MART IMPORT CORP., ERIKA MARTINEZ, JAIME MARTINEZ, ROGELIO MARTINEZ, ROLANDO MARTINEZ, MARTINEZ IMPORTS LLC, NOE RAMIREZ, JULIO REYES, REYES PRODUCE CORP., SERGIO TAPIA. (KIEL, EDWARD)
Apr 4, 2018 41 Amended Complaint (16)
Docket Text: AMENDED COMPLAINT against GUTIERREZ DISTRIBUTORS, LLC, JOHN DOES 1-10, R.R. IMPORTACIONES, INC., A&E CITRICS ASSOCIATES INC., CENTRAL de ABASTOS MEXICANOS CORP., LA FRONTERA IMPORTS CORP., MARTINEZ IMPORTS LLC, LOS MART IMPORT CORP., REYES PRODUCE CORP., IMPORTACIONES MARTINEZ LLC, ROGELIO MARTINEZ, ROLANDO MARTINEZ, JAIME MARTINEZ, JULIO REYES, SERGIO TAPIA, ERIKA MARTINEZ, NOE RAMIREZ, filed by PADILLA IMPORT SALES AND MARKETING, INC., COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V..(KIEL, EDWARD)
Apr 2, 2018 39 Order (2)
Docket Text: MEMORANDUM AND ORDER denying [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, filed by GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC., COMERCIALIZADORA NAREMO, S.A. de C.V., [38] Letter. Signed by Judge Kevin McNulty on 4/2/18. (sr, )
Apr 2, 2018 40 Order (1)
Docket Text: ORDER denying Plaintiffs application authorizing the inspection of certain premises; etc.. Signed by Judge Kevin McNulty on 4/2/18. (sr, )
Mar 27, 2018 38 Letter (2)
Docket Text: Letter from Edward Kiel in Reply to Certification on behalf of R.R. Importaciones re [37] Certification. (KIEL, EDWARD)
Mar 23, 2018 37 Certification (19)
Docket Text: Certification on behalf of R.R. IMPORTACIONES, INC.. (LUGER, WALTER)
Mar 19, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Mar 19, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 5/2/18 at 1:00 PM. Local counsel must be present. Parties are to submit a Joint Discovery Plan to chambers via email to CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 3/19/18. (tjg, )
Mar 16, 2018 34 Answer to Complaint (9)
Docket Text: ANSWER to Complaint , CROSSCLAIM against CAM CORP., JOHN DOES 1-10, R.R. IMPORTACIONES, INC. by GUTIERREZ DISTRIBUTORS, LLC.(REDISH, GARY)
Mar 16, 2018 35 Answer to Complaint (10)
Docket Text: ANSWER to Complaint , CROSSCLAIM against R.R. IMPORTACIONES, INC. by R.R. IMPORTACIONES, INC..(LUGER, WALTER)
Mar 14, 2018 32 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Motion Hearing held on 3/14/2018 re [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, filed by GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC., COMERCIALIZADORA NAREMO, S.A. de C.V. Court ordered [23] Motion denied as presented. Court ordered Defendant Counsel to file an affidavit of the principal of his client, stating the steps that have been taken to ensure full compliance, describing the compliance, and stating under oath the compliance has been complete by 3/23/18 and Plaintiff's response, if any, is due 3/27/18. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Mar 14, 2018 33 Order on Motion to hold in Contempt (1)
Docket Text: ORDER denying [23] Motion to hold in Contempt. On or before March 23, 2018, defense counsel shall filean affidavit of the principal of his client, stating the steps that have been takento ensure full compliance, describing that compliance, and stating under oath that compliance has been complete. Plaintiff may, if it wishes, submit a certification in response on or before March 27, 2018. Signed by Judge Kevin McNulty on 3/14/18. (sr, )
Mar 13, 2018 26 Brief in Opposition to Motion (30)
Docket Text: BRIEF in Opposition filed by R.R. IMPORTACIONES, INC. re [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, (LUGER, WALTER)
Mar 13, 2018 27 Certification in Opposition to Motion (30)
Docket Text: CERTIFICATION in Opposition filed by R.R. IMPORTACIONES, INC. re [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, (LUGER, WALTER)
Mar 13, 2018 28 Brief in Opposition to Motion (12)
Docket Text: BRIEF in Opposition filed by R.R. IMPORTACIONES, INC. re [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, (LUGER, WALTER)
Mar 13, 2018 29 Main Document (6)
Docket Text: Certification of Edward S. Kiel, Esq. on behalf of COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. Re [23] Motion to hold in Contempt,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(KIEL, EDWARD)
Mar 13, 2018 29 Exhibit A (6)
Mar 13, 2018 29 Exhibit B (5)
Mar 13, 2018 29 Exhibit C (9)
Mar 13, 2018 29 Exhibit D (5)
Mar 13, 2018 29 Exhibit E (2)
Mar 13, 2018 29 Exhibit F (2)
Mar 13, 2018 29 Exhibit G (2)
Mar 13, 2018 29 Exhibit H (4)
Mar 13, 2018 30 Reply Brief to Opposition to Motion (7)
Docket Text: REPLY BRIEF to Opposition to Motion filed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. re [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, (KIEL, EDWARD)
Mar 13, 2018 31 Certification in Support of Motion (4)
Docket Text: CERTIFICATION in Support filed by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. re [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, (KIEL, EDWARD)
Mar 8, 2018 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WALTER G. LUGER on behalf of R.R. IMPORTACIONES, INC. (LUGER, WALTER)
Mar 5, 2018 24 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Telephone Conference held on 3/5/2018 re: [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order. Response due the morning of 3/13/2018. Motion Hearing set for 3/14/2018 02:00 PM in Newark - Courtroom 4 before Judge Kevin McNulty. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Mar 2, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [23] MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018,. Motion set for 4/2/2018 before Judge Kevin McNulty. 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. (sr, )
Mar 1, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - RE: [22] Stipulation and Order as to defts, R.R. IMPORTACIONES, INC., GUTIERREZ DISTRIBUTORS, LLC. The answer due date has been set for 3/16/18. (sr, )
Mar 1, 2018 22 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER extending time for defendants R.R. Importaciones, Inc. and Gutierrez Distributors until 3/16/18. Signed by Magistrate Judge Cathy L. Waldor on 3/1/18. (sr, )
Mar 1, 2018 23 Main Document (2)
Docket Text: MOTION to hold R.R. Importaciones, Inc. IN CONTEMPT re [17] Order entered by this Court on February 13, 2018, by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. (Attachments: # (1) Certification of Counsel, # (2) Exhibit A to Certification of Counsel, # (3) Exhibit B to Certification of Counsel, # (4) Exhibit C to Certification of Counsel, # (5) Exhibit D to Certification of Counsel, # (6) Exhibit E to Certification of Counsel, # (7) Exhibit F to Certification of Counsel, # (8) Exhibit G to Certification of Counsel, # (9) Exhibit H to Certification of Counsel, # (10) Brief, # (11) Text of Proposed Order)(KIEL, EDWARD)
Mar 1, 2018 23 Certification of Counsel (6)
Mar 1, 2018 23 Exhibit A to Certification of Counsel (6)
Mar 1, 2018 23 Exhibit B to Certification of Counsel (5)
Mar 1, 2018 23 Exhibit C to Certification of Counsel (9)
Mar 1, 2018 23 Exhibit D to Certification of Counsel (5)
Mar 1, 2018 23 Exhibit E to Certification of Counsel (2)
Mar 1, 2018 23 Exhibit F to Certification of Counsel (2)
Mar 1, 2018 23 Exhibit G to Certification of Counsel (2)
Mar 1, 2018 23 Exhibit H to Certification of Counsel (4)
Mar 1, 2018 23 Brief (3)
Mar 1, 2018 23 Text of Proposed Order (2)
Feb 26, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW035715 RE: David Lopez, Esq. (sr, )
Feb 22, 2018 21 Stipulation (4)
Docket Text: STIPULATION & Consent Order Extending Time To File Answer by R.R. IMPORTACIONES, INC.. (LUGER, WALTER)
Feb 15, 2018 19 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by GARY S. REDISH on behalf of GUTIERREZ DISTRIBUTORS, LLC (REDISH, GARY)
Feb 15, 2018 20 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL JASON COHEN on behalf of GUTIERREZ DISTRIBUTORS, LLC (COHEN, MICHAEL)
Feb 13, 2018 17 Order (5)
Docket Text: CONSENT ORDER granting preliminary injunctive relief (R&R Importaciones) re: Order to Show Cause. Signed by Judge Kevin McNulty on 2/13/18. (sr, )
Feb 13, 2018 18 Order (5)
Docket Text: CONSENT ORDER granting preliminary injunctive relief (Gutierrez Distributors) RE: Order to Show Cause. Signed by Judge Kevin McNulty on 2/13/18. (sr, )
Feb 12, 2018 15 Main Document (1)
Docket Text: Letter re [3] MOTION for Preliminary Injunction /Plaintiffs' Brief in Support of Application for Order to Show Cause Seeking Preliminary Injunction,. (Attachments: # (1) Text of Proposed Order Proposed Consent Order with Defendant Gutierrez)(KIEL, EDWARD)
Feb 12, 2018 15 Text of Proposed Order Proposed Consent Order with Defendant Gutierrez (5)
Feb 12, 2018 16 Main Document (1)
Docket Text: Letter re [3] MOTION for Preliminary Injunction /Plaintiffs' Brief in Support of Application for Order to Show Cause Seeking Preliminary Injunction,. (Attachments: # (1) Text of Proposed Order Proposed Consent Order with Defendant Gutierrez)(KIEL, EDWARD)
Feb 12, 2018 16 Text of Proposed Order Proposed Consent Order with Defendant Gutierrez (5)
Feb 8, 2018 13 Declaration (2)
Docket Text: DECLARATION of Edward S. Kiel in Support of the Pro Hac Vice Admission of David Lopez re [12] Letter from Edward S. Kiel by All Plaintiffs. (KIEL, EDWARD)
Feb 8, 2018 14 Order (2)
Docket Text: ORDER permitting David Lopez to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 2/8/18. (sr, )
Feb 6, 2018 12 Main Document (1)
Docket Text: Letter from Edward Sun Kiel, Esq.. (Attachments: # (1) Declaration of David Lopez, Esq. in Support of Pro Hac Vice Admission, # (2) Text of Proposed Order)(KIEL, EDWARD)
Feb 6, 2018 12 Declaration of David Lopez, Esq. in Support of Pro Hac Vice Admission (2)
Feb 6, 2018 12 Text of Proposed Order (2)
Jan 18, 2018 10 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC., COMERCIALIZADORA NAREMO, S.A. de C.V.. GUTIERREZ DISTRIBUTORS, LLC served on 1/12/2018, answer due 2/2/2018. (KIEL, EDWARD)
Jan 18, 2018 11 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC., COMERCIALIZADORA NAREMO, S.A. de C.V.. R.R. IMPORTACIONES, INC. served on 1/12/2018, answer due 2/2/2018. (KIEL, EDWARD)
Jan 11, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Kevin McNulty and Magistrate Judge Cathy L. Waldor. (jr)
Jan 11, 2018 4 Notice (Other) (1)
Docket Text: NOTICE by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. FORM AO120 - REPORT ON THE FILING OF AN ACTION REGARDING A PATENT OR TRADEMARK (KIEL, EDWARD)
Jan 11, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID STANLEY GOLD on behalf of COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. (GOLD, DAVID)
Jan 11, 2018 6 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Exhibit) (sm, ) (Main Document 6 replaced on 1/11/2018) (sm, ).
Jan 11, 2018 6 Exhibit (16)
Jan 11, 2018 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CAM CORP., GUTIERREZ DISTRIBUTORS, LLC, R.R. IMPORTACIONES, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Susan Miller* (sm, )
Jan 11, 2018 8 Order to Show Cause (4)
Docket Text: ORDER TO SHOW CAUSE RE: Why an Order should not be issued re: preliminary injunctive relief; etc. Show Cause Hearing set for 2/13/2018 09:30 AM before Judge Kevin McNulty. Signed by Judge Kevin McNulty on 1/11/18. (sr, )
Jan 11, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID M. KOHANE on behalf of COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC. (KOHANE, DAVID)
Jan 10, 2018 1 Main Document (16)
Docket Text: COMPLAINT against CAM CORP., GUTIERREZ DISTRIBUTORS, LLC, JOHN DOES 1-10 ( Filing and Admin fee $ 400 receipt number 0312-8388144), filed by GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC., COMERCIALIZADORA NAREMO, S.A. de C.V.. (Attachments: # (1) Civil Cover Sheet)(KIEL, EDWARD)
Jan 10, 2018 1 Civil Cover Sheet (2)
Jan 10, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. (KIEL, EDWARD)
Jan 10, 2018 3 Main Document (14)
Docket Text: MOTION for Preliminary Injunction /Plaintiffs' Brief in Support of Application for Order to Show Cause Seeking Preliminary Injunction, by COMERCIALIZADORA NAREMO, S.A. de C.V., GRUPO OMOR, S.A. DE C.V., PADILLA IMPORT SALES AND MARKETING, INC.. (Attachments: # (1) Text of Proposed Order to Show Cause for Preliminary Injunction)(KIEL, EDWARD)
Jan 10, 2018 3 Text of Proposed Order to Show Cause for Preliminary Injunction (4)
Menu