Search
Patexia Research
Case number 1:17-cv-06008

Happy Camper Pizzeria LLC v. Neumann et al > Documents

Date Field Doc. No.Description (Pages)
Aug 19, 2019 94 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Motion for leave to withdraw appearance [92] is granted. Attorney Clifford B. Nicholas, Jr is terminated. No appearance required on 8/21/2019. Mailed notice. (mgh, )
Aug 12, 2019 92 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney Nicholas B. Clifford to withdraw as attorney for Glass Half Full 7th Street LLC, James Neumann. No party information provided (Nicholas, Clifford)
Aug 12, 2019 93 notice of motion (1)
Docket Text: NOTICE of Motion by Clifford B. Nicholas, Jr for presentment of motion to withdraw as attorney[92] before Honorable Elaine E. Bucklo on 8/21/2019 at 09:30 AM. (Nicholas, Clifford)
Jul 18, 2019 91 Electronic NEF Bounce Back (1)
Docket Text: NOTICE OF EMAIL NOTIFICATION FAILURE, for document #[88] sent to Attorney Nicholas B. Clifford, Jr. returned as: Unknown address error. Mailed to attorney Nicholas B. Clifford, Jr. a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (mc, )
May 6, 2019 89 order on motion for attorney fees (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendants' motion for attorney's fees and costs [69] is denied. Enter Order. No appearance required on 5/9/2019. Mailed notice. (mgh, )
May 6, 2019 90 order (2)
Docket Text: ORDER signed by the Honorable Elaine E. Bucklo on 5/6/2019. Mailed notice. (mgh, )
May 2, 2019 88 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Ruling on defendants' motion for attorney's fees and costs [69] is reset for for 5/9/2019 at 9:30 a.m. Mailed notice. (mgh, )
Apr 4, 2019 87 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Ruling on defendants' motion for attorney's fees and costs [69] is reset for for 5/6/2019 at 9:30 a.m. Mailed notice. (mgh, )
Mar 4, 2019 86 reply (13)
Docket Text: REPLY by Defendants Glass Half Full 7th Street LLC, James Neumann to motion for attorney fees[69] Reply in Support (Felton, Thadford)
Feb 19, 2019 85 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendants's unopposed motion for extension of time [82] is granted to 3/4/2019. Ruling before Honorable Elaine E. Bucklo is reset for 4/8/2019 at 9:30 a.m. No appearance required on 2/20/2019. Mailed notice. (mgh, )
Feb 15, 2019 80 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Motion for leave to withdraw appearance [78] is granted. Attorney James William Mizgala is terminated. No appearance required on 5/20/2019. Mailed notice. (mgh, )
Feb 15, 2019 81 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Glass Half Full 7th Street LLC, James Neumann by Courtney A Adair (Adair, Courtney)
Feb 15, 2019 82 extension of time (3)
Docket Text: MOTION by Defendant James Neumann for extension of time (Adair, Courtney)
Feb 15, 2019 83 notice of motion (2)
Docket Text: NOTICE of Motion by Courtney A Adair for presentment of extension of time[82] before Honorable Elaine E. Bucklo on 2/20/2019 at 09:30 AM. (Adair, Courtney)
Feb 15, 2019 84 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Glass Half Full 7th Street LLC, James Neumann by Thadford A. Felton (Felton, Thadford)
Feb 13, 2019 78 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney James W. Mizgala to withdraw as attorney for Glass Half Full 7th Street LLC, James Neumann. No party information provided (Mizgala, James)
Feb 13, 2019 79 notice of motion (1)
Docket Text: NOTICE of Motion by James William Mizgala for presentment of motion to withdraw as attorney[78] before Honorable Elaine E. Bucklo on 2/20/2019 at 09:30 AM. (Mizgala, James)
Jan 22, 2019 77 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's unopposed motion for leave to exceed page limit for plaintiff's response to defendants' motion for attorneys' fees and costs [75] is granted. No appearance required on 1/24/2019. Mailed notice. (mgh, )
Jan 21, 2019 74 response in opposition to motion (26)
Docket Text: RESPONSE by Happy Camper Pizzeria LLCin Opposition to MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann for attorney fees and Costs[69] (Adler, Amy)
Jan 21, 2019 75 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Happy Camper Pizzeria LLC for leave to file excess pages (Adler, Amy)
Jan 21, 2019 76 notice of motion (2)
Docket Text: NOTICE of Motion by Amy T Adler for presentment of motion for leave to file excess pages[75] before Honorable Elaine E. Bucklo on 1/24/2019 at 09:30 AM. (Adler, Amy)
Jan 8, 2019 73 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for extension of time [71] is granted. The Court extends the briefing schedule on Defendants' motion for attorney's fees and costs[69] as follows: Plaintiff to respond by 1/21/2019. Defendant to reply by 2/18/2019. Ruling before Honorable Elaine E. Bucklo is reset for 3/25/2019 at 9:30 a.m. No appearance required on 1/10/2019. Mailed notice. (mgh, )
Jan 7, 2019 71 motion for extension of time to file response/reply (3)
Docket Text: MOTION by Plaintiff Happy Camper Pizzeria LLC for extension of time to file response/reply as to motion for attorney fees[69] (Adler, Amy)
Jan 7, 2019 72 notice of motion (2)
Docket Text: NOTICE of Motion by Amy T Adler for presentment of motion for extension of time to file response/reply[71] before Honorable Elaine E. Bucklo on 1/10/2019 at 09:30 AM. (Adler, Amy)
Dec 17, 2018 69 motion for attorney fees (2)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann for attorney fees and Costs (Mizgala, James)
Dec 17, 2018 70 Main Document (10)
Docket Text: MEMORANDUM by Glass Half Full 7th Street LLC, James Neumann in support of motion for attorney fees[69] and costs (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Declaration)(Mizgala, James)
Dec 17, 2018 70 Exhibit A (6)
Dec 17, 2018 70 Exhibit B (22)
Dec 17, 2018 70 Exhibit C (8)
Dec 17, 2018 70 Exhibit D (3)
Dec 17, 2018 70 Exhibit E (6)
Dec 17, 2018 70 Exhibit F (11)
Dec 17, 2018 70 Declaration (2)
Nov 5, 2018 68 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Parties joint motion for extension of time [66] is granted. Defendants' motion for attorney's fees to be filed on or before 12/17/2018. Plaintiff's response due 1/14/2098, and defendants' reply due 1/28/2019. Ruling before Honorable Elaine E. Bucklo on 2/28/2019 at 9:30 a.m. No appearance required on 11/7/2018. Mailed notice. (mgh, )
Nov 2, 2018 66 extension of time (3)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann for extension of time Joint Motion (Mizgala, James)
Nov 2, 2018 67 notice of motion (2)
Docket Text: NOTICE of Motion by James William Mizgala for presentment of before Honorable Elaine E. Bucklo on 11/7/2018 at 09:30 AM. (Mizgala, James)
Oct 4, 2018 65 order on motion to bifurcate (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Joint motion to bifurcate attorneys' fees motions [63] is granted. Defendants' motion for attorney's fees to be filed on or before 11/4/2018. Plaintiff's response due 11/28/2018, and defendants' reply due 12/12/2018. Ruling before Honorable Elaine E. Bucklo on 1/23/2018 at 9:30 a.m. No appearance required on 10/5/2018. Mailed notice. (mgh, )
Oct 3, 2018 62 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Glass Half Full 7th Street LLC, James Neumann by James William Mizgala (Mizgala, James)
Oct 3, 2018 63 motion to bifurcate (4)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann to bifurcate Joint Motion to Bifurcate Attorneys' Fees Motions (Mizgala, James)
Oct 3, 2018 64 notice of motion (2)
Docket Text:Joint Motion to Bifurcate Attorneys' Fees Motions NOTICE of Motion by James William Mizgala for presentment of motion to bifurcate[63] before Honorable Elaine E. Bucklo on 10/5/2018 at 09:30 AM. (Mizgala, James)
Aug 27, 2018 61 Main Document (1)
Docket Text: MAILED Trademark report with certified copies of closing orders dated 8/24/2018 to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Minute Order, # (2) Order, # (3) Judgment)(pk, )
Aug 27, 2018 61 Minute Order (1)
Aug 27, 2018 61 Order (4)
Aug 27, 2018 61 Judgment (1)
Aug 24, 2018 58 order on motion to dismiss (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo:Defendants' motion to dismiss or, in the alternative, to transfer [22] and [25] are granted. This case is dismissed without prejudice pursuant to Fed. R. Civ. P. 12(b)(2) and (b)(3). All pending dates and motions are terminated as moot. Enter Order. Civil case terminated. Mailed notice. (mgh, )
Aug 24, 2018 59 order (4)
Docket Text: ORDER signed by the Honorable Elaine E. Bucklo on 8/24/2018. Mailed notice. (mgh, )
Aug 24, 2018 60 entered judgment (1)
Docket Text: ENTERED JUDGMENT. (mgh, )
Jul 17, 2018 57 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Ruling on Defendants' motion to dismiss or, in the alternative, to transfer [22] and [25] is reset for 8/30/2018 at 9:45 a.m. No appearance required on 7/27/2018. Mailed notice. (mgh, )
Jul 11, 2018 56 Main Document (4)
Docket Text: RESPONSE by Glass Half Full 7th Street LLC, James Neumannin Support of MOTION by Defendant Glass Half Full 7th Street LLC to dismiss or, in the Alternative, Transfer, for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim[22], MOTION by Defendant James Neumann to dismiss or in the Alternative, Transfer for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim[25] Response to Plaintiff's Supplemental Evidence [50] (Attachments: # (1) Exhibit A- Hanson Declaration, # (2) Exhibit B- Neumann Declaration)(Clifford, Nicholas)
Jul 11, 2018 56 Exhibit A- Hanson Declaration (3)
Jul 11, 2018 56 Exhibit B- Neumann Declaration (3)
Jun 27, 2018 55 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendant's consent motion for extension of time [53] is granted. Defendants' reply due by 7/11/2018. Ruling on Defendants' motion to dismiss or, in the alternative, to transfer [22] and [25] is reset for 7/27/2018 at 9:30 a.m. No appearance required on 6/29/2018. Mailed notice. (mgh, )
Jun 26, 2018 53 motion for extension of time to file response/reply (3)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann for extension of time to file response/reply as to order on motion to supplement,, terminate hearings,, terminate motion and R&R deadlines/hearings, [52] (Clifford, Nicholas)
Jun 26, 2018 54 notice of motion (2)
Docket Text:Notice of Consent Motion NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of motion for extension of time to file response/reply, [53] before Honorable Elaine E. Bucklo on 6/29/2018 at 09:30 AM. (Clifford, Nicholas)
Jun 5, 2018 52 order on motion to supplement (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for leave to supplement plaintiff's response to defendants' motion to dismiss, or in the alternative, transfer [50] is granted. Defendants' reply due 6/27/2018. Ruling on Defendants' motion to dismiss or, in the alternative, to transfer [22] and [25] previously set for 7/13/2018 at 9:30 a.m. to stand. No appearance required on 6/6/2018. Mailed notice. (mgh, )
May 24, 2018 50 Main Document (4)
Docket Text: MOTION by Plaintiff Happy Camper Pizzeria LLC to supplement Plaintiff's Response to Defendants' Motion to Dismiss (Attachments: # (1) Declaration Voris, # (2) Declaration Adler, # (3) Exhibit 1 - TLOxp Report, # (4) Exhibit 2 - Social Media, # (5) Exhibit 3 - News Articles)(Adler, Amy)
May 24, 2018 50 Declaration Voris (1)
May 24, 2018 50 Declaration Adler (2)
May 24, 2018 50 Exhibit 1 - TLOxp Report (5)
May 24, 2018 50 Exhibit 2 - Social Media (7)
May 24, 2018 50 Exhibit 3 - News Articles (12)
May 24, 2018 51 notice of motion (2)
Docket Text: NOTICE of Motion by Amy T Adler for presentment of motion to supplement, [50] before Honorable Elaine E. Bucklo on 6/6/2018 at 09:30 AM. (Adler, Amy)
May 15, 2018 49 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Ruling on Defendants' motion to dismiss or, in the alternative, to transfer [22] and [25] is reset for 7/13/2018 at 9:30 a.m. No appearance required on 5/25/2018. Mailed notice. (mgh, )
May 10, 2018 46 motion to stay (3)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann to stay Joint Motion to Stay Discovery (Clifford, Nicholas)
May 10, 2018 47 notice of motion (2)
Docket Text:Joint NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of motion to stay[46] before Honorable Elaine E. Bucklo on 5/16/2018 at 09:30 AM. (Clifford, Nicholas)
May 10, 2018 48 order on motion to stay (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Parties joint motion to stay discovery [46] is granted. Discovery is stayed pending disposition of motions to dismiss. No appearance required on 5/16/2018. Mailed notice. (mgh, )
Apr 18, 2018 45 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Ruling on Defendants' motion to dismiss or, in the alternative, to transfer [22] and [25] is reset for 5/25/2018 at 09:30 a.m. No appearance required on 4/19/2018. Mailed notice. (mgh, )
Mar 12, 2018 43 reply to response to motion (16)
Docket Text: REPLY by Glass Half Full 7th Street LLC to MOTION by Defendant Glass Half Full 7th Street LLC to dismiss or, in the Alternative, Transfer, for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim[22], response to motion,,, [33] (Clifford, Nicholas)
Mar 12, 2018 44 Main Document (13)
Docket Text: REPLY by James Neumann to response to motion,,, [33], MOTION by Defendant James Neumann to dismiss or in the Alternative, Transfer for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim[25] (Attachments: # (1) Exhibit B- FedEx Website)(Clifford, Nicholas)
Mar 12, 2018 44 Exhibit B- FedEx Website (2)
Mar 7, 2018 42 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Unopposed motion for 4-day extension of time to reply [39] is granted. Mailed notice (reg)
Mar 6, 2018 39 extension of time (2)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann for extension of time Consent Motion For Extension of Time (Clifford, Nicholas)
Mar 6, 2018 40 notice of motion (2)
Docket Text:Notice of Presentment for Consent Motion NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of extension of time[39], motion to dismiss[25], motion to dismiss[22] before Honorable Elaine E. Bucklo on 4/19/2018 at 09:30 AM. (Clifford, Nicholas)
Mar 6, 2018 41 notice of motion (2)
Docket Text:Notice of Presentment for Consent Motion NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of extension of time[39] before Honorable Elaine E. Bucklo on 3/8/2018 at 09:30 AM. (Clifford, Nicholas)
Feb 22, 2018 38 declaration (1)
Docket Text: DECLARATION of Josh Iachelli regarding response to motion,,, [33] signed Declaration B (Adler, Amy)
Feb 20, 2018 37 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for leave to exceed page limit [34] and motion for leave to file signed declaration in support of [35] plaintiff's response to defendant's motion to dismiss or transfer are granted. No appearance is required on 2/21/2018. Mailed notice. (mgh, )
Feb 15, 2018 33 Main Document (19)
Docket Text: RESPONSE by Happy Camper Pizzeria LLC to MOTION by Defendant Glass Half Full 7th Street LLC to dismiss or, in the Alternative, Transfer, for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim[22], MOTION by Defendant James Neumann to dismiss or in the Alternative, Transfer for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim[25] (Attachments: # (1) Declaration A, # (2) Declaration B, # (3) Declaration C, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H, # (12) Exhibit I, # (13) Exhibit J, # (14) Exhibit K, # (15) Exhibit L, # (16) Exhibit M, # (17) Exhibit N)(McGrath, William)
Feb 15, 2018 33 Declaration A (2)
Feb 15, 2018 33 Declaration B (2)
Feb 15, 2018 33 Declaration C (7)
Feb 15, 2018 33 Exhibit A (50)
Feb 15, 2018 33 Exhibit B (4)
Feb 15, 2018 33 Exhibit C (2)
Feb 15, 2018 33 Exhibit D (2)
Feb 15, 2018 33 Exhibit E (3)
Feb 15, 2018 33 Exhibit F (15)
Feb 15, 2018 33 Exhibit G (28)
Feb 15, 2018 33 Exhibit H (21)
Feb 15, 2018 33 Exhibit I (1)
Feb 15, 2018 33 Exhibit J (6)
Feb 15, 2018 33 Exhibit K (3)
Feb 15, 2018 33 Exhibit L (1)
Feb 15, 2018 33 Exhibit M (10)
Feb 15, 2018 33 Exhibit N (2)
Feb 15, 2018 34 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Happy Camper Pizzeria LLC for leave to file excess pages (McGrath, William)
Feb 15, 2018 35 motion for leave to file (3)
Docket Text: MOTION by Plaintiff Happy Camper Pizzeria LLC for leave to file PLAINTIFFS MOTION FOR LEAVE TO FILE SIGNED DECLARATION IN SUPPORT OF PLAINTIFFS RESPONSE TO DEFENDANTS' MOTION TO DISMISS OR TRANSFER (McGrath, William)
Feb 15, 2018 36 notice of motion (2)
Docket Text: NOTICE of Motion by William T. McGrath for presentment of motion for leave to file[35], motion for leave to file excess pages[34] before Honorable Elaine E. Bucklo on 2/21/2018 at 09:30 AM. (McGrath, William)
Feb 7, 2018 32 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's request for extension of time to respond to Defendants' motion to dismiss or transfer [30] is granted.The Court extends the briefing schedule on Defendants' motion to dismiss or, in the alternative, to transfer [22],[25] as follows: Plaintiff to respond by 2/15/2018. Defendants to reply by 3/8/2018. Ruling before Honorable Elaine E. Bucklo on 4/19/2018 at 9:30 a.m. Mailed notice. (mgh, )
Feb 5, 2018 30 motion for extension of time to file response/reply (3)
Docket Text: MOTION by Plaintiff Happy Camper Pizzeria LLC for extension of time to file response/reply as to motion to dismiss[22], motion to dismiss[25] (Adler, Amy)
Feb 5, 2018 31 notice of motion (2)
Docket Text: NOTICE of Motion by Amy T Adler for presentment of motion for extension of time to file response/reply[30] before Honorable Elaine E. Bucklo on 2/8/2018 at 09:30 AM. (Adler, Amy)
Jan 16, 2018 29 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: The Court sets the following briefing schedule on Defendants' motion to dismiss or, in the alternative, to transfer [22], [25] as follows: Plaintiff to respond by 2/8/2018. Defendants to reply by 2/22/2018. Ruling before Honorable Elaine E. Bucklo on 3/29/2018 at 9:30 a.m. Status hearing set for 3/19/2018 is stricken. No appearance required on 1/18/2018 or 3/19/2018. Mailed notice. (mgh, )
Jan 10, 2018 28 notice of correction (1)
Docket Text: NOTICE of Correction regarding MOTION by Defendant Glass Half Full 7th Street LLC to dismiss Memorandum in Support of Motion to Dismiss or, in the Alternative, Transfer[23] (yap, )
Jan 9, 2018 22 motion to dismiss (2)
Docket Text: MOTION by Defendant Glass Half Full 7th Street LLC to dismiss or, in the Alternative, Transfer, for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim (Clifford, Nicholas)
Jan 9, 2018 23 Main Document (16)
Docket Text: MEMORANDUM in Support of Motion to Dismiss or, in the Alternative, Transfer (Attachments: # (1) Exhibit A - Neumann Declaration, # (2) Exhibit B - Caseload Statistics, # (3) Exhibit C - Dictionary Definitions)(Clifford, Nicholas) (Modified text by Clerk's office on 1/10/2018 (yap, ).
Jan 9, 2018 23 Exhibit A - Neumann Declaration (4)
Jan 9, 2018 23 Exhibit B - Caseload Statistics (4)
Jan 9, 2018 23 Exhibit C - Dictionary Definitions (4)
Jan 9, 2018 24 notice of motion (2)
Docket Text: NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of motion to dismiss[22], motion to dismiss, [23] before Honorable Elaine E. Bucklo on 1/18/2018 at 09:30 AM. (Clifford, Nicholas)
Jan 9, 2018 25 motion to dismiss (2)
Docket Text: MOTION by Defendant James Neumann to dismiss or in the Alternative, Transfer for Lack of Personal Jurisdiction, Improper Venue, and Failure to State a Claim (Clifford, Nicholas)
Jan 9, 2018 26 Main Document (10)
Docket Text: MEMORANDUM by James Neumann in support of motion to dismiss[25] (Attachments: # (1) Exhibit A - Neumann Declaration)(Clifford, Nicholas)
Jan 9, 2018 26 Exhibit A - Neumann Declaration (4)
Jan 9, 2018 27 notice of motion (2)
Docket Text: NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of motion to dismiss[25] before Honorable Elaine E. Bucklo on 1/18/2018 at 09:30 AM. (Clifford, Nicholas)
Nov 20, 2017 21 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: The Court adopts the report of parties planning meeting. Parties to comply with FRCP 26(a)(1) by 5/17/2018. Fact discovery ordered closed by 11/19/2018. Plaintiff shall comply with FRCP 26(a)(2) by 12/17/2018. Defendant shall comply with FRCP 26(a)(2) by 1/17/2019. All expert discovery to be completed by 2/18/2019. Dispositive motions with supporting memoranda due by 4/19/2019. Status hearing set for 3/19/2018 at 9:30 a.m. No appearance required on 11/21/2017. Mailed notice. (mgh, )
Nov 17, 2017 20 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Scheduling Conference set for 11/17/17 is re-set to 11/21/17 at 9:30 a.m. Mailed notice(maf)
Nov 16, 2017 19 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status hearing set for 11/17/17 is re-set to 11/21/17 at 9:30 a.m. Mailed notice(maf)
Nov 14, 2017 18 Rule 26(f) Report re MIDP (4)
Docket Text: Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) , filed by Plaintiff Happy Camper Pizzeria LLC. (Adler, Amy)
Nov 2, 2017 15 Main Document (3)
Docket Text: MOTION by Defendants Glass Half Full 7th Street LLC, James Neumann for extension of time to file answer or responsive pleading and Notice of Waiver of Service (Attachments: # (1) Exhibit A- Waiver of Summons Forms)(Clifford, Nicholas)
Nov 2, 2017 15 Exhibit A- Waiver of Summons Forms (3)
Nov 2, 2017 16 notice of motion (2)
Docket Text:CONSENT MOTION NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of motion for extension of time to file answer[15] before Honorable Elaine E. Bucklo on 11/3/2017 at 09:30 AM. (Clifford, Nicholas)
Nov 2, 2017 17 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendant's notice of Waiver of Service for all defendants and consent motion for extension of time [15] is granted. Defendants Camp Social and James Neumann to respond to Plaintiff's Complaint by 1/9/2018. No appearance required on 11/3/2017. Mailed notice. (mgh, )
Oct 12, 2017 14 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Defendant's consent motion for extension of time [11] is granted to 11/6/2017. No appearance required on 10/13/2017. Mailed notice. (mgh, )
Oct 11, 2017 13 notice of motion (2)
Docket Text: NOTICE of Motion by Nicholas B. Clifford, Jr for presentment of extension of time[11] before Honorable Elaine E. Bucklo on 10/13/2017 at 09:30 AM. (Clifford, Nicholas)
Oct 10, 2017 12 notice of filing (2)
Docket Text: NOTICE by Glass Half Full 7th Street LLC, James Neumann re MOTION by Defendant Glass Half Full 7th Street LLC for extension of time DEFENDANTS CONSENT MOTION FOR EXTENSION OF TIME[11] (Clifford, Nicholas)
Oct 4, 2017 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Glass Half Full 7th Street LLC, James Neumann by Nicholas B. Clifford, Jr (Clifford, Nicholas)
Oct 4, 2017 11 extension of time (3)
Docket Text: MOTION by Defendant Glass Half Full 7th Street LLC for extension of time DEFENDANTS CONSENT MOTION FOR EXTENSION OF TIME (Clifford, Nicholas)
Sep 8, 2017 9 letter (1)
Docket Text: LETTER from Amy T. Adler dated 9/8/2017. (ags, )
Aug 31, 2017 8 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Scheduling conference set for 11/17/2017 at 09:30 AM. Rule 26(f) report re MIDP due 11/15/2017. The report must comply with the Mandatory Initial Discovery Pilot program of the district court. The report form can be found on Judge Bucklo's page at www.ilnd.uscourts.gov. Mailed notice (reg)
Aug 18, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Glass Half Full 7th Street LLC, James Neumann (pg, )
Aug 18, 2017 5 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in the attached Notice which includes the MIDP Standing Order. Also attached is a checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (ags, )
Aug 18, 2017 6 Patent/Trademark report (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (ags, )
Aug 18, 2017 7 lanham notification (10)
Docket Text: MAILED to plaintiff's counsel Lanham Mediation Program materials (ags, )
Aug 17, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Maria Valdez. (jn, )
Aug 17, 2017 1 Main Document (12)
Docket Text: COMPLAINT filed by Happy Camper Pizzeria LLC; Jury Demand. Filing fee $ 400, receipt number 0752-13488635. (Attachments: # (1) Exhibit A - design Registration, # (2) Exhibit B - word Registration)(Adler, Amy)
Aug 17, 2017 1 Exhibit A - design Registration (2)
Aug 17, 2017 1 Exhibit B - word Registration (2)
Aug 17, 2017 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Adler, Amy)
Aug 17, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Happy Camper Pizzeria LLC by Amy T Adler (Adler, Amy)
Aug 17, 2017 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Happy Camper Pizzeria LLC by William T. McGrath (McGrath, William)
Menu