Search
Patexia Research
Case number 3:17-cv-02557

HALO FARM, INC. v. EDEN CREAMERY LLC > Documents

Date Field Doc. No.Description (Pages)
Apr 16, 2018 25 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of Dismissal with prejudice. Signed by Judge Peter G. Sheridan on 4/16/2018. (mps)
Mar 30, 2018 24 Stipulation of Dismissal (aty) (3)
Docket Text: STIPULATION of Dismissal by HALO FARM, INC.. (ANANIA, MARK)
Jan 30, 2018 23 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 4/2/2018. Signed by Judge Peter G. Sheridan on 1/30/2018. (dh, )
Jan 19, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER directing counsel to submit a joint letter by 1/22/18 as to the status of efforts to resolve matter. So Ordered by Magistrate Judge Lois H. Goodman on 1/19/18. (if, )
Jan 16, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 1/16/2018. (if, )
Jan 10, 2018 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Telephone Conference Call previously scheduled for 1/5/18 with Magistrate Judge Lois H. Goodman has been rescheduled to 1/16/18 at 12:00 p.m. (if, )
Dec 14, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that counsel are to jointly report in writing as to the status of their efforts to resolve this matter by 12/31/2017. The status conference scheduled for 12/15/2017 is hereby adjourned to 01/05/2017 at 12:30 p.m. Ordered by Magistrate Judge Lois H. Goodman on 12/14/2017. (Gonzalez, P)
Dec 13, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 12/15/17 at 12:30 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. (if, )
Dec 8, 2017 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 12/8/2017. (eh, )
Nov 20, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 12/8/17 at 1:30 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. (if, )
Nov 17, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 11/17/2017. (if, )
Nov 14, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 11/17/17 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Defendant's counsel to initiate the call at that time. (if, )
Nov 13, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 11/13/2017. (if, )
Nov 3, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Conference Call for 11/13/17 at 12:30 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 11/3/17. (if, )
Nov 2, 2017 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 11/2/2017. (if, )
Oct 31, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 11/2/17 at 9:00 a.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. (if, )
Oct 30, 2017 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 10/30/2017. (if, )
Oct 13, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Settlement Conference for 10/30/17 at 2:30 p.m. with Magistrate Judge Lois H. Goodman. All parties with settlement authority to be present in person. Ex parte settlement positions to be submitted 5 days before the scheduled conference and are not to exceed 5 pages each. So Ordered by Magistrate Judge Lois H. Goodman on 10/13/17. (if, )
Oct 2, 2017 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 10/2/2017. (if, )
Sep 25, 2017 18 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by REBECCA RYAN on behalf of EDEN CREAMERY LLC (RYAN, REBECCA)
Jul 11, 2017 17 Answer to Counterclaim (9)
Docket Text: ANSWER to Counterclaim by HALO FARM, INC..(ANANIA, MARK)
Jun 29, 2017 16 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 10/2/2017 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 6/29/2017. (mps)
Jun 29, 2017 15 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth A. Greenman to receive Notices of Electronic Filings. (MCBRIDE, SCOTT)
Jun 29, 2017 14 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice David S. Schecter to receive Notices of Electronic Filings. (MCBRIDE, SCOTT)
Jun 29, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DAVID S. SCHECTER and ELIZABETH A. GREENMAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Jun 28, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Daniel S. Schecter, Esq. : $ 150, receipt number NEW033712. (ek)
Jun 28, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Elizabeth A. Greenman, Esq.: $ 150, receipt number NEW033710. (ek)
Jun 22, 2017 13 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Daniel S. Schecter and Elizabeth A. Greenman. Signed by Magistrate Judge Lois H. Goodman on 6/22/2017. (mps)
Jun 20, 2017 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by EDEN CREAMERY LLC. (HIMMEL, MICHAEL)
Jun 20, 2017 11 Certificate of Service (1)
Jun 20, 2017 11 Exhibit 9 (9)
Jun 20, 2017 11 Exhibit 8 (6)
Jun 20, 2017 11 Exhibit 7 (7)
Jun 20, 2017 11 Exhibit 6 (3)
Jun 20, 2017 11 Exhibit 5 (4)
Jun 20, 2017 11 Exhibit 4 (5)
Jun 20, 2017 11 Exhibit 3 (7)
Jun 20, 2017 11 Exhibit 2 (4)
Jun 20, 2017 11 Exhibit 1 (8)
Jun 20, 2017 11 Main Document (28)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against HALO FARM, INC. by EDEN CREAMERY LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Certificate of Service)(HIMMEL, MICHAEL)
Jun 15, 2017 10 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Timothy J. Kelly to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7905841.) (ANANIA, MARK)
Jun 15, 2017 9 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Timothy J. Kelly. Signed by Magistrate Judge Lois H. Goodman on 6/15/2017. (mps)
Jun 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TIMOTHY J. KELLY, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Jun 5, 2017 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CARISSA L. RODRIGUE on behalf of HALO FARM, INC. (RODRIGUE, CARISSA)
May 25, 2017 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SCOTT BONNER MCBRIDE on behalf of EDEN CREAMERY LLC (MCBRIDE, SCOTT)
May 25, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MICHAEL B. HIMMEL on behalf of EDEN CREAMERY LLC (HIMMEL, MICHAEL)
May 25, 2017 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by HALO FARM, INC.. (ANANIA, MARK)
Apr 17, 2017 4 Exhibit 1-9 (66)
Apr 17, 2017 4 Complaint (27)
Apr 17, 2017 4 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit 1-9) (jem)
Apr 17, 2017 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to EDEN CREAMERY LLC Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Apr 17, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Lois H. Goodman added. (jjc)
Apr 13, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HALO FARM, INC.. (ANANIA, MARK)
Apr 13, 2017 1 Civil Cover Sheet (2)
Apr 13, 2017 1 Exhibit 1-9 (66)
Apr 13, 2017 1 Main Document (27)
Docket Text: COMPLAINT against EDEN CREAMERY LLC ( Filing and Admin fee $ 400 receipt number 0312-7773164) with JURY DEMAND, filed by HALO FARM, INC.. (Attachments: # (1) Exhibit 1-9, # (2) Civil Cover Sheet)(ANANIA, MARK)
Menu