Search
Patexia Research
Case number 2:20-cv-00147

Grey Oaks Country Club, Inc. v. Halstatt, LLC, et al > Documents

Date Field Doc. No.Description (Pages)
Aug 28, 2020 N/A Order no pdf (0)
Docket Text: ENDORSED ORDER: in accord with the stipulation [61] of dismissal, this action is DISMISSED WITH PREJUDICE. Signed by Judge John L. Badalamenti on 8/28/2020. (AJS)
Aug 27, 2020 61 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal of all Claims with Prejudice by Grey Oaks Country Club, Inc.. (Murphy, Eugene)
Aug 24, 2020 60 Order (1)
Docket Text: ORDER re [59] Notice of Settlement. This action is DISMISSED subject to the right of any party within sixty days to submit a stipulated form of final order or judgment or to move to vacate the dismissal for good cause. The clerk is directed to close the case. Signed by Judge John L. Badalamenti on 8/24/2020. (SMG)
Aug 21, 2020 59 Notice of settlement (2)
Docket Text: NOTICE of settlement by Estuary at Grey Oaks, Ltd., Halstatt, LLC, Premier Properties of Southwest Florida, Inc., The Scottsdale Company (Reiss, Andrew)
Aug 18, 2020 58 Notice of selection of mediator (2)
Docket Text: NOTICE OF SELECTION of Jill Sarnoff Riola, Esq. as mediator by Grey Oaks Country Club, Inc.. (Murphy, Eugene)
Aug 13, 2020 N/A Notice to Counsel of Local Rule (0)
Docket Text: NOTICE to counsel James A. Wade of Local Rule 2.01(d), which states, each attorney must register with the Clerk of the Court and maintain an email address for electronic service by the Clerk. Maintain your e-mail address by logging into CM/ECF or register for a CM/ECF Account at www.flmd.uscourts.gov The attorney listed shall file a notice of compliance within fourteen days. Failure to comply with this notice within fourteen days will result in counsel being terminated from the docket sheet without further notice. (Signed by Deputy Clerk). (SPB)
Aug 13, 2020 N/A Notice to Counsel of Local Rule (0)
Docket Text: NOTICE to counsel Maria A. Scungio of Local Rule 2.01(d), which states, each attorney must register with the Clerk of the Court and maintain an email address for electronic service by the Clerk. Maintain your e-mail address by logging into CM/ECF or register for a CM/ECF Account at www.flmd.uscourts.gov The attorney listed shall file a notice of compliance within fourteen days. Failure to comply with this notice within fourteen days will result in counsel being terminated from the docket sheet without further notice. (Signed by Deputy Clerk). (SPB)
Aug 4, 2020 54 Notice of a Related Action (2)
Docket Text: NOTICE of pendency of related cases re [9] Related case order and track 2 notice per Local Rule 1.04(d) by Estuary at Grey Oaks, Ltd., Halstatt, LLC, Premier Properties of Southwest Florida, Inc., The Scottsdale Company. Related case(s): no (Reiss, Andrew)
Aug 4, 2020 53 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Andrew H. Reiss on behalf of The Scottsdale Company (Reiss, Andrew)
Aug 4, 2020 52 Case Management / FLSA / ADA / Social Security / Scheduling Order (10)
Docket Text: CASE MANAGEMENT AND SCHEDULING ORDER: Amended Pleadings due by 10/6/2020, Joinder of Parties due by 10/6/2020, Discovery due by 8/4/2021, Dispositive motions due by 9/7/2021, Pretrial statement due by 12/7/2021, All other motions due by 12/7/2021, Plaintiff disclosure of expert report due by 6/4/2021, Defendant disclosure of expert report due by 7/7/2021, Final Pretrial Conference set for 12/17/2021 at 01:30 PM in Ft. Myers Courtroom 6 B before Judge John L. Badalamenti, Trial term commencing 1/4/2022 in Ft. Myers Courtroom 6 B before Judge John L. Badalamenti., Conduct mediation hearing by 8/18/2021. Lead counsel to coordinate dates. See Order for details. Signed by Magistrate Judge Mac R. McCoy on 8/4/2020. (jmc)
Aug 4, 2020 51 Order on Motion for Extension of Time to File (1)
Docket Text: Minute Entry. Proceedings held before Magistrate Judge Mac R. McCoy: granting [50] Motion for Extension of Time to File Notice of Related Cases by all Defendants; PRELIMINARY PRETRIAL CONFERENCE held on 8/4/2020. (Digital) (jmc) .
Aug 4, 2020 N/A Motion for Extension of Time to File (0)
Docket Text: ORAL MOTION for Extension of Time to File Notice of Related Cases by All Defendants. (jmc) Motions referred to Magistrate Judge Mac R. McCoy.
Aug 4, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [48] Joint Motion to Enlarge and Coordinate Deadlines for Responses to Amended Complaint. Defendants must respond to the Amended Complaint (Doc. [38]), if necessary, on or before 8/21/2020. Signed by Magistrate Judge Mac R. McCoy on 8/4/2020. (NM)
Aug 3, 2020 48 Motion for Extension of Time to File (4)
Docket Text: Joint MOTION for Extension of Time to File Responses to re [38] Amended Complaint by Estuary at Grey Oaks, Ltd., Halstatt, LLC, Premier Properties of Southwest Florida, Inc.. (Reiss, Andrew) Motions referred to Magistrate Judge Mac R. McCoy.
Jul 30, 2020 47 Order on Motion to Appear Pro Hac Vice (2)
Docket Text:ORDER granting [45] [46] the Motions to Appear Pro Hac Vice, Consent to Designation, and Request[s] to Electronically Receive Notices of Electronic Filing. The Clerk is directed to add James A. Wade and Maria A. Scungio to the service list. Unless already completed, within fourteen (14) days from the date of this Order, James A. Wade and Maria A. Scungio must send the required fee to the Clerk's Office. Unless already completed, within fourteen (14) days from the date of this Order, James A. Wade and Maria A. Scungio must complete and submit the E-Filer Registration Form for CM/ECF. See Order for details. Signed by Magistrate Judge Mac R. McCoy on 7/30/2020. (NM)
Jul 29, 2020 46 Text of Proposed Order (1)
Jul 29, 2020 46 Affidavit Certification (1)
Jul 29, 2020 46 Main Document (3)
Docket Text: MOTION for Maria A. Scungio to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17116577 for $150 by Grey Oaks Country Club, Inc.. (Attachments: # (1) Affidavit Certification, # (2) Text of Proposed Order)(Murphy, Eugene) Motions referred to Magistrate Judge Mac R. McCoy.
Jul 29, 2020 45 Text of Proposed Order (1)
Jul 29, 2020 45 Affidavit Certification (1)
Jul 29, 2020 45 Main Document (3)
Docket Text: MOTION for James A. Wade to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17116543 for $150 by Grey Oaks Country Club, Inc.. (Attachments: # (1) Affidavit Certification, # (2) Text of Proposed Order)(Murphy, Eugene) Motions referred to Magistrate Judge Mac R. McCoy.
Jul 29, 2020 44 Corporate Disclosure Statement (2)
Docket Text: CORPORATE Disclosure Statement re [9] Track 2 Notice and Corporate Disclosure Order by Estuary at Grey Oaks, Ltd.. (Reiss, Andrew) Modified on 7/29/2020 as to docket text (MLS).
Jul 29, 2020 43 Corporate Disclosure Statement (2)
Docket Text: CORPORATE Disclosure Statement re [9] Track 2 Notice and Corporate Disclosure Order by Premier Properties of Southwest Florida, Inc.. (Reiss, Andrew) Modified on 7/29/2020 as to docket text (MLS).
Jul 29, 2020 42 Corporate Disclosure Statement (2)
Docket Text: CORPORATE Disclosure Statement re [9] Track 2 Notice and Corporate Disclosure Order by Halstatt, LLC. (Reiss, Andrew) Modified on 7/29/2020 as to docket text (MLS).
Jul 29, 2020 41 Summons issued (2)
Docket Text: SUMMONS issued as to The Scottsdale Company. (MLS)
Jul 27, 2020 40 Pretrial and Discovery Plan (3)
Docket Text: PRETRIAL AND DISCOVERY PLAN. (Reiss, Andrew)
Jul 27, 2020 39 Case Management Report (5)
Docket Text: CASE MANAGEMENT REPORT. (Reiss, Andrew)
Jul 21, 2020 38 Proposed Summons (2)
Jul 21, 2020 38 Exhibit (4)
Jul 21, 2020 38 Exhibit (8)
Jul 21, 2020 38 Exhibit (4)
Jul 21, 2020 38 Exhibit (4)
Jul 21, 2020 38 Exhibit (4)
Jul 21, 2020 38 Exhibit (9)
Jul 21, 2020 38 Exhibit (4)
Jul 21, 2020 38 Exhibit (13)
Jul 21, 2020 38 Exhibit (7)
Jul 21, 2020 38 Main Document (42)
Docket Text:AMENDED COMPLAINT FOR FEDERAL TRADEMARK INFRINGEMENT, FALSE DESIGNATION OF ORIGIN, FALSE ADVERTISING, UNFAIR COMPETITION AND DILUTION UNDER THE LANHAM ACT, CYBERSQUATTING UNDER THE LANHAM ACT, BREACH OF CONTRACT, TRADEMARK DILUTION UNDER FLORIDA STATUTE § 495.151, DECEPTION AND UNFAIR TRADE PRACTICES UNDER FLORIDA STATUTE § 501, COMMON LAW TRADEMARK INFRINGEMENT, COMMON LAW UNFAIR COMPETITION, CONSTRUCTIVE FRAUD BY REASON OF A BREACH OF TRUST AND CONFIDENCE, INTENTIONAL INTERFERENCE WITH CONTRACT, CIVIL CONSPIRACY AND A DECLARATORY JUDGMENT against All Defendants with Jury Demand. filed by Grey Oaks Country Club, Inc.. Related document: [1] Complaint filed by Grey Oaks Country Club, Inc.. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Proposed Summons)(Murphy, Eugene)
Jul 9, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [36] Eighth Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]), if necessary, no later than 7/23/2020. Signed by Magistrate Judge Mac R. McCoy on 7/9/2020. (McCoy, Mac)
Jul 9, 2020 36 Motion for Extension of Time to File (5)
Docket Text: Eighth Joint MOTION for Extension of Time to File Response re [1] Complaint by Estuary at Grey Oaks, Ltd., Halstatt, LLC, Premier Properties of Southwest Florida, Inc.. (Reiss, Andrew) Motions referred to Magistrate Judge Mac R. McCoy.
Jul 1, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [34] Seventh Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]), if necessary, on or before 7/9/2020. Signed by Magistrate Judge Mac R. McCoy on 7/1/2020. (NM)
Jun 30, 2020 34 Motion for Extension of Time to File (5)
Docket Text: Seventh Joint MOTION for Extension of Time to File Response to [1] Complaint by All Defendants. (Reiss, Andrew) Motions referred to Magistrate Judge Mac R. McCoy.
Jun 23, 2020 N/A Notice of hearing (0)
Docket Text: NOTICE of hearing: Preliminary Pretrial Conference set for 8/4/2020 at 09:30 AM in Ft. Myers Courtroom 5 C before Magistrate Judge Mac R. McCoy. All parties to appear by telephone. DIAL IN INSTRUCTIONS: TOLL FREE NUMBER: 1-888-273-3658, ACCESS CODE: 8335587, SECURITY CODE: 20147. Dial in at least 5 minutes before hearing time. Landline preferred. Do not use the speaker phone feature during the call. Notwithstanding any prior Order of the Court, the parties shall file a joint Case Management Report no later than 7/27/2020. To the extent Fed. R. Civ. P. 16(b)(2) so requires, the Court finds good cause to extend the time period for entering the Case Management and Scheduling Order until after the Case Management Report is filed and the Preliminary Pretrial Conference is held.(jmc)(jmc)
Jun 19, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [31] Sixth Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]), if necessary, on or before 6/30/2020. Signed by Magistrate Judge Mac R. McCoy on 6/19/2020. (NM)
Jun 18, 2020 31 Motion for Extension of Time to File (5)
Docket Text: Sixth Joint MOTION for Extension of Time to File Response to [1] Complaint by All Defendants. (Reiss, Andrew) Motions referred to Magistrate Judge Mac R. McCoy.
Jun 16, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to John L. Badalamenti. New case number: 2:20-cv-147-FtM-66MRM. Judge Thomas P. Barber no longer assigned to the case. (MLJ)
Jun 10, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [28] Fifth Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]), if necessary, on or before 6/18/2020. Signed by Magistrate Judge Mac R. McCoy on 6/10/2020. (NM)
Jun 9, 2020 28 Motion for Extension of Time to File (4)
Docket Text: Fifth Joint MOTION for Extension of Time to File Response to [1] Complaint by Estuary at Grey Oaks, Ltd., Halstatt, LLC, Premier Properties of Southwest Florida, Inc. (Reiss, Andrew)
May 27, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [26] Fourth Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]), if necessary, on or before 6/9/2020. Signed by Magistrate Judge Mac R. McCoy on 5/27/2020. (NM)
May 26, 2020 26 Motion for Extension of Time to File (4)
Docket Text: Fourth Joint MOTION for Extension of Time to File Response to [1] Complaint by Estuary at Grey Oaks, Ltd., Halstatt, LLC, Premier Properties of Southwest Florida, Inc. (Reiss, Andrew)
May 18, 2020 25 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Andrew H. Reiss on behalf of Halstatt, LLC (Reiss, Andrew)
May 14, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [23] Third Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]) on or before 5/26/2020. Signed by Magistrate Judge Mac R. McCoy on 5/14/2020. (NM)
May 12, 2020 23 Motion for Extension of Time to File (4)
Docket Text: Third Joint MOTION for Extension of Time to File Response to [1] Complaint by Estuary at Grey Oaks, Ltd., Premier Properties of Southwest Florida, Inc. (Reiss, Andrew)
Apr 28, 2020 N/A Order on Motion for Extension of Time to File Response / Reply (0)
Docket Text:ENDORSED ORDER granting [21] Second Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]) on or before 5/12/2020. Signed by Magistrate Judge Mac R. McCoy on 4/28/2020. (NM)
Apr 27, 2020 21 Motion for Extension of Time to File Response/Reply (4)
Docket Text: Second Joint MOTION for Extension of Time to File Response to [1] Complaint by Estuary at Grey Oaks, Ltd., Premier Properties of Southwest Florida, Inc. (Reiss, Andrew)
Apr 13, 2020 N/A Order on Motion for Extension of Time to File (0)
Docket Text:ENDORSED ORDER granting [19] Joint Motion for Additional Enlargement of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]) on or before 4/28/2020. Signed by Magistrate Judge Mac R. McCoy on 4/13/2020. (NM)
Apr 10, 2020 19 Motion for Extension of Time to File (3)
Docket Text: Joint MOTION for Extension of Time to File Response to [1] Complaint by Estuary at Grey Oaks, Ltd., Premier Properties of Southwest Florida, Inc. (Reiss, Andrew)
Apr 1, 2020 N/A Order on Motion for Extension of Time to File Response / Reply (0)
Docket Text:ENDORSED ORDER granting [15] Agreed Motion for Enlargment [sic] of Time to Respond to Complaint. Defendants must respond to the Complaint (Doc. [1]) on or before 4/14/2020. Signed by Magistrate Judge Mac R. McCoy on 4/1/2020. (NM)
Mar 31, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Mac R. McCoy. New case number: 2:20-cv-147-FtM-60MRM. Magistrate Judge Nicholas P. Mizell no longer assigned to the case. Motion(s) REFERRED: [15] Unopposed MOTION for Extension of Time to File Response/Reply as to [1] Complaint . Motion(s) referred to Magistrate Judge Mac R. McCoy. (laf)
Mar 31, 2020 16 Order of Recusal (2)
Docket Text: ORDER of recusal. Magistrate Judge Mizell hereby disqualifies himself from these proceedings, pursuant to 28 U.S.C. § 455 and in the interest of justice. This case shall be transferred to the next assigned Magistrate Judge in the Fort Myers Division. Signed by Magistrate Judge Nicholas P. Mizell on 3/31/2020. (brh)
Mar 30, 2020 15 Motion for Extension of Time to File Response/Reply (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [1] Complaint by Premier Properties of Southwest Florida, Inc.. (Reiss, Andrew)
Mar 26, 2020 14 Notice of a Related Action (2)
Docket Text: NOTICE of pendency of related cases re [9] Related case order and track 2 notice per Local Rule 1.04(d) by Grey Oaks Country Club, Inc.. Related case(s): no (Murphy, Eugene)
Mar 24, 2020 13 Summons returned executed (2)
Docket Text: RETURN of service executed on 3/10/20 by Grey Oaks Country Club, Inc. as to Premier Properties of Southwest Florida, Inc.. (Murphy, Eugene)
Mar 24, 2020 12 Summons returned executed (3)
Docket Text: RETURN of service executed on 3/10/20 by Grey Oaks Country Club, Inc. as to Estuary at Grey Oaks, Ltd.. (Murphy, Eugene)
Mar 24, 2020 11 Summons returned executed (2)
Docket Text: RETURN of service executed on 3/5/2020 by Grey Oaks Country Club, Inc. as to Halstatt, LLC. (Murphy, Eugene)
Mar 23, 2020 N/A Pro Hac Vice Fees paid (0)
Docket Text: ***PRO HAC VICE FEES paid by attorney Brian Moran, appearing on behalf of Grey Oaks Country Club, Inc. (Filing fee $150 receipt number FTM014513.) Related document: [7] MOTION for Brian E. Moran to appear pro hac vice Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. (laf)
Mar 19, 2020 10 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [7] Motion to Appear Pro Hac Vice. See Order for details. Signed by Magistrate Judge Nicholas P. Mizell on 3/19/2020. (brh)
Mar 19, 2020 9 Related case order and track 2 notice (2)
Docket Text: TRACK TWO NOTICE AND CORPORATE DISCLOSURE ORDER. Notice of pendency of other actions due by 4/2/2020. Signed by All Divisional Judges on 3/19/2020. (jmc)
Mar 19, 2020 8 Corporate Disclosure Statement (2)
Docket Text: CORPORATE Disclosure Statement by Grey Oaks Country Club, Inc.. (Murphy, Eugene)
Mar 19, 2020 7 Text of Proposed Order (1)
Mar 19, 2020 7 Affidavit (1)
Mar 19, 2020 7 Main Document (3)
Docket Text: MOTION for Brian E. Moran to appear pro hac vice Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing by Grey Oaks Country Club, Inc.. (Attachments: # (1) Affidavit, # (2) Text of Proposed Order)(Murphy, Eugene) Motions referred to Magistrate Judge Nicholas P. Mizell.
Mar 3, 2020 6 Patent/Trademark Report (1)
Docket Text: Trademark Report sent to Alexandria, VA. (MLJ)
Mar 3, 2020 5 Summons issued (2)
Docket Text: SUMMONS issued as to Estuary at Grey Oaks, Ltd. (MLJ)
Mar 3, 2020 4 Summons issued (2)
Docket Text: SUMMONS issued as to Premier Properties of Southwest Florida, Inc. (MLJ)
Mar 3, 2020 3 Summons issued (2)
Docket Text: SUMMONS issued as to Halstatt, LLC. (MLJ)
Mar 3, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: NEW CASE ASSIGNED to Judge Thomas P. Barber and Magistrate Judge Nicholas P. Mizell. New case number: 2:20-cv-147-FtM-60NPM. (SJB)
Mar 3, 2020 1 Civil Cover Sheet (2)
Mar 3, 2020 1 Proposed Summons (2)
Mar 3, 2020 1 Proposed Summons (2)
Mar 3, 2020 1 Proposed Summons (2)
Mar 3, 2020 1 Exhibit (4)
Mar 3, 2020 1 Exhibit (8)
Mar 3, 2020 1 Exhibit (4)
Mar 3, 2020 1 Exhibit (4)
Mar 3, 2020 1 Exhibit (4)
Mar 3, 2020 1 Exhibit (9)
Mar 3, 2020 1 Exhibit (4)
Mar 3, 2020 1 Exhibit (13)
Mar 3, 2020 1 Exhibit (7)
Mar 3, 2020 1 Main Document (34)
Docket Text:COMPLAINT FOR FEDERAL TRADEMARK INFRINGEMENT, FALSE DESIGNATION OF ORIGIN, FALSE ADVERTISING, UNFAIR COMPETITION AND DILUTION UNDER THE LANHAM ACT, CYBERSQUATTING UNDER THE LANHAM ACT, BREACH OF CONTRACT, TRADEMARK DILUTION UNDER FLORIDA STATUTE § 495.151, DECEPTION AND UNFAIR TRADE PRACTICES UNDER FLORIDA STATUTE § 501, COMMON LAW TRADEMARK INFRINGEMENT, COMMON LAW UNFAIR COMPETITION AND A DECLARATORY JUDGMENT against All Defendants (Filing fee $ 400 receipt number 113A-16548844) filed by GREY OAKS COUNTRY CLUB INC. (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, # (9) Exhibit I, # (10) Proposed Summons, # (11) Proposed Summons, # (12) Proposed Summons, # (13) Civil Cover Sheet)(Murphy, Eugene)
Menu