Search
Patexia Research
Case number 2:19-cv-01026

HUDSON TRADING GROUP LLC v. HUDSON EXPORTS, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Dec 2, 2019 37 Judgment (6)
Docket Text: CONSENT JUDGMENT regarding Permanent Injunctions, etc.***CIVIL CASE TERMINATED. Signed by Judge Susan D. Wigenton on 12/2/2019. (ams, )
Nov 27, 2019 36 Letter (1)
Docket Text: Letter from Sheryl Mintz Goski re [34] Order. (GOSKI, SHERYL)
Nov 27, 2019 35 Text of Proposed Order Proposed Consent Judgment Fully Executed (6)
Nov 27, 2019 35 Main Document (1)
Docket Text: Letter from Sheryl Mintz Goski. (Attachments: # (1) Text of Proposed Order Proposed Consent Judgment Fully Executed)(GOSKI, SHERYL)
Nov 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 12/2/2019 at 10:30 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 11/12/2019. (kd)
Nov 7, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/7/2019. (kd)
Oct 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Telephone Conference set for 10/23/2019 is rescheduled to 11/7/2019 at 4:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 10/23/2019. (kd)
Oct 21, 2019 32 Letter (1)
Docket Text: Letter from Sheryl Mintz Goski re [23] Order,. (GOSKI, SHERYL)
Oct 11, 2019 31 Exhibit Proposed Amended Complaint (15)
Oct 11, 2019 31 Main Document (3)
Docket Text: Letter from Sheryl Mintz Goski re [29] Order. (Attachments: # (1) Exhibit Proposed Amended Complaint)(GOSKI, SHERYL)
Oct 4, 2019 30 Discovery Confidentiality Order (7)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 10/4/2019. (byl)
Sep 30, 2019 29 Order (2)
Docket Text: ORDER Granting [28] Plaintiff's Letter application for a two-week extension of time to file an Amended Complaint by consent, or file a motion for leave to file an Amended Complaint. Signed by Magistrate Judge Leda D. Wettre on 9/30/2019. (by)
Sep 27, 2019 28 Letter (2)
Docket Text: Letter from Sheryl Mintz Goski re [27] Scheduling Order. (GOSKI, SHERYL)
Jul 31, 2019 27 Scheduling Order (2)
Docket Text: Letter Order: Defendants shall produce documents no later than August 30, 2019 and plaintiff's deadline to seek amendments to pleadings is extended to September 30, 2019. Signed by Magistrate Judge Leda D. Wettre on 7/31/2019. (byl)
Jul 30, 2019 26 Letter (2)
Docket Text: Letter from Sheryl Mintz Goski re [18] Scheduling Order. (GOSKI, SHERYL)
Jul 25, 2019 25 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Myron Greenspan to receive Notices of Electronic Filings. (GOSKI, SHERYL)
Jul 25, 2019 24 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Robert B. Golden to receive Notices of Electronic Filings. (GOSKI, SHERYL)
Jul 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Telephone Conference set for 10/22/2019 is rescheduled to 10/23/2019 at 3:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 7/25/2019. (kd)
Jul 23, 2019 22 Letter (1)
Docket Text: Letter from Sheryl Mintz Goski re [21] Order. (GOSKI, SHERYL)
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 10/22/2019 at 3:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 7/23/2019. (kd)
Jul 22, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/22/2019. (kd)
Jul 18, 2019 20 Letter (2)
Docket Text: Letter from Myron Greenspan, Esq. re [18] Scheduling Order. (GOSKI, SHERYL)
Jul 17, 2019 19 Letter (3)
Docket Text: Letter from Ezra Sutton. (SUTTON, EZRA)
Apr 30, 2019 18 Scheduling Order (4)
Docket Text: SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 4/30/2019. (byl)
Apr 30, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 4/30/2019. (kd)
Apr 25, 2019 17 Text of Proposed Order (12)
Apr 25, 2019 17 Main Document (1)
Docket Text: Joint Discovery Plan by HUDSON TRADING GROUP LLC. (Attachments: # (1) Text of Proposed Order)(GOSKI, SHERYL)
Apr 18, 2019 16 Answer to Counterclaim (7)
Docket Text:Counterclaim Defendant Hudson Trading Group, LLC ANSWER to Counterclaim by HUDSON TRADING GROUP LLC.(GOSKI, SHERYL)
Mar 26, 2019 15 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 4/30/2019 at 11:00 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 3/26/2019. (kd)
Mar 25, 2019 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by EZRA SUTTON on behalf of HUDSON EXPORTS, INC., MANISH KESHWANI (SUTTON, EZRA)
Mar 25, 2019 13 Answer to Complaint (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against HUDSON TRADING GROUP LLC by HUDSON EXPORTS, INC., MANISH KESHWANI.(SUTTON, EZRA)
Mar 25, 2019 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HUDSON EXPORTS, INC., MANISH KESHWANI identifying Hudson Exports, Inc. as Corporate Parent.. (SUTTON, EZRA)
Feb 27, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to Myron Greenspan, Esq. and Robert B. Golden, Esq. Receipt number TRE100212 (in-jdb, )
Feb 21, 2019 11 Order (2)
Docket Text: CONSENT ORDER granting [9] Plaintiff's Letter/Application for Pro Hac Vice Admission of MYRON GREENSPAN, ESQ., and ROBERT B. GOLDEN, ESQ. etc. Signed by Magistrate Judge Leda D. Wettre on 2/21/2019. (dam, )
Feb 20, 2019 10 Affidavit (4)
Feb 20, 2019 10 Affidavit (4)
Feb 20, 2019 10 Main Document (1)
Docket Text: Letter from Sheryl Mintz Goski re [9] Letter,. (Attachments: # (1) Affidavit, # (2) Affidavit)(GOSKI, SHERYL)
Feb 15, 2019 9 Text of Proposed Order Proposed Consent Order Pro Hac Vice Admission (2)
Feb 15, 2019 9 Declaration Certification Sheryl Mintz Goski, Esq. (2)
Feb 15, 2019 9 Declaration Certification Robert G. Golden, Esq. (4)
Feb 15, 2019 9 Declaration Certification Myron Greenspan, Esq. (4)
Feb 15, 2019 9 Main Document (2)
Docket Text: Letter. (Attachments: # (1) Declaration Certification Myron Greenspan, Esq., # (2) Declaration Certification Robert G. Golden, Esq., # (3) Declaration Certification Sheryl Mintz Goski, Esq., # (4) Text of Proposed Order Proposed Consent Order Pro Hac Vice Admission)(GOSKI, SHERYL)
Jan 25, 2019 8 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HUDSON TRADING GROUP LLC. (GOSKI, SHERYL)
Jan 25, 2019 7 Statement (2)
Docket Text: STATEMENT Rule 7.1 by HUDSON TRADING GROUP LLC. (GOSKI, SHERYL)
Jan 25, 2019 6 Exhibit E (4)
Jan 25, 2019 6 Exhibit D (2)
Jan 25, 2019 6 Exhibit C (2)
Jan 25, 2019 6 Exhibit B (2)
Jan 25, 2019 6 Exhibit A (2)
Jan 25, 2019 6 Complaint (12)
Jan 25, 2019 6 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E) (dam, )
Jan 25, 2019 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to HUDSON EXPORTS, INC., MANISH KESHWANI. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (dam, )
Jan 25, 2019 4 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by HUDSON TRADING GROUP LLC. All Defendants. (GOSKI, SHERYL)
Jan 25, 2019 N/A QC - Incorrect Event Selected (0)
Docket Text: CLERK'S QUALITY CONTROL MESSAGE - The Corporate Disclosure Statement D.E. 7 filed by Sheryl Goski on 1/25/2019 was submitted incorrectly as a Statement. The Disclosure Statement has been properly docketed D.E. 8. This filing is for informational purposes only. This submission will remain on the docket unless otherwise ordered by the court. (byl)
Jan 25, 2019 N/A QC - Lack of Disclosure Statement (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (dam, )
Jan 24, 2019 3 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by HUDSON TRADING GROUP LLC as to MANISH KESHWANI. (GOSKI, SHERYL)
Jan 24, 2019 2 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by HUDSON TRADING GROUP LLC as to HUDSON EXPORTS, INC.. (GOSKI, SHERYL)
Jan 24, 2019 1 Exhibit (4)
Jan 24, 2019 1 Exhibit (2)
Jan 24, 2019 1 Exhibit (2)
Jan 24, 2019 1 Exhibit (2)
Jan 24, 2019 1 Exhibit (2)
Jan 24, 2019 1 Main Document (12)
Docket Text: COMPLAINT against All Defendants ( Filing and Admin fee $ 400 receipt number 0312-9331771) with JURY DEMAND, filed by HUDSON TRADING GROUP LLC. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit)(GOSKI, SHERYL)
Jan 24, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, )
Menu