Search
Patexia Research
Case number 1:18-cv-04670

Hop Hop Productions, Inc. et al v. Kneupper et al > Documents

Date Field Doc. No.Description (Pages)
Aug 2, 2018 N/A Cashiers Registry Disbursement (0)
Docket Text: CASHIERS OFFICE REGISTRY DISBURSEMENT as per [48] Order,, dated 7/25/2018, from Judge Alvin K. Hellerstein, on 7/27/2018 disbursed to pay C. Cardillo PC $5,000.00 Check No. 01901373 dated 7/27/2018 (cla) Modified on 8/2/2018 (cla).
Jul 25, 2018 N/A Terminate Transcript Deadlines (0)
Docket Text: Terminate Transcript Deadlines (ne)
Jul 25, 2018 47 Order on Motion to Reopen (1)
Docket Text: ORDER granting [46] Letter Motion to Reopen. The Clerk will re-close this case and terminate all pending motion. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ne) Modified on 10/16/2018 (ne).
Jul 25, 2018 48 Order (1)
Docket Text: ORDER: Plaintiffs having moved, unopposed, by Letter Motion dated July 19, 2018, seeking the release of a $5,000 bond that was posted by Plaintiffs with this Court on May 29, 2018, and the case having been disposed of via settlement on July 23, 2018: IT IS HEREBY ORDERED that: 1. The Court's Finance Department return the $5,000 to Plaintiffs; 2. The refund check be made payable to C. Cardillo, P.C. as attorney; and, 3. The check be mailed to C. Cardillo, P.C., 9728 3rd Avenue, Suite 308, Brooklyn, NY 11209. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ne)
Jul 23, 2018 46 Main Document (1)
Docket Text: LETTER MOTION to Reopen re: [45] Order on Motion to Expedite, [44] LETTER MOTION to Expedite the release of bond/security addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/19/2018., [36] Order on Motion for Extension of Time to Answer, [38] LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/23/2018. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Attachments: # (1) Order - Proposed - Bond)(Cardillo, Christopher)
Jul 23, 2018 46 Order - Proposed - Bond (1)
Jul 20, 2018 45 Order on Motion to Expedite (1)
Docket Text: ORDER with respect to [44] Letter Motion to Expedite. Submit an order for me to sign, and elicit defedant's consent or "no opposition". (Signed by Judge Alvin K. Hellerstein on 7/19/2018) (ne)
Jul 19, 2018 44 Motion to Expedite (1)
Docket Text: LETTER MOTION to Expedite the release of bond/security addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/19/2018. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Jul 17, 2018 43 Order on Motion to Reopen Case (1)
Docket Text: ORDER with respect to [38] Letter Motion to Reopen Case. By July 27, 2018, defendant shall show that a binding, enforceable contract was made. Plaintiff shall have until Aug. 3, 2018 to oppose. (Signed by Judge Alvin K. Hellerstein on 7/17/2018) (ne)
Jul 14, 2018 42 Reply to Response to Motion (1)
Docket Text: LETTER REPLY to Response to Motion addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/14/2018 re: [38] LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Jul 13, 2018 41 Main Document (2)
Docket Text: LETTER RESPONSE to Motion addressed to Judge Alvin K. Hellerstein from Cameron S. Reuber dated July 13, 2018 re: [38] LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. (Defendants' Sur-Reply). Document filed by Tara Crescent, Jennifer Watson. (Attachments: # (1) Exhibit A)(Reuber, Cameron)
Jul 13, 2018 41 Exhibit A (22)
Jul 12, 2018 38 Main Document (1)
Docket Text: LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Attachments: # (1) Text of Proposed Order Notice of Voluntary Dismissal)(Cardillo, Christopher)
Jul 12, 2018 38 Text of Proposed Order Notice of Voluntary Dismissal (2)
Jul 12, 2018 39 Response to Motion (1)
Docket Text: LETTER RESPONSE to Motion addressed to Judge Alvin K. Hellerstein from Cameron S. Reuber dated July 12, 2018 re: [38] LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. Requesting a Withhold of Entry of Dismissal Pending Finalization of Settlement. Document filed by Tara Crescent, Jennifer Watson. (Reuber, Cameron)
Jul 12, 2018 40 Reply to Response to Motion (2)
Docket Text: LETTER REPLY to Response to Motion addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018 re: [38] LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Jun 22, 2018 35 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge Alvin K. Hellerstein from Cameron Reuber dated June 22, 2018. Document filed by Tara Crescent, Jennifer Watson.(Reuber, Cameron)
Jun 22, 2018 36 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [35] Letter Motion for Extension of Time to Answer. A suggestion of settlement having been made, this case is dismissed. If the settlement is not consummated within 30 days of this order, of an authorized enlarged date, either party may apply by letter for restoration of the action within 10 days after the close of said period. All pending court dates are cancelled. The Clerk is directed to close the case. (Signed by Judge Alvin K. Hellerstein on 6/22/2018) (ne)
Jun 22, 2018 37 Main Document (1)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 6/22/2018 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (Attachments: # (1) Order) (ne)
Jun 22, 2018 37 Order (1)
Jun 12, 2018 33 Transcript (46)
Docket Text: TRANSCRIPT of Proceedings re: motion held on 6/1/2018 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/3/2018. Redacted Transcript Deadline set for 7/13/2018. Release of Transcript Restriction set for 9/10/2018.(McGuirk, Kelly)
Jun 12, 2018 34 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 6/1/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Jun 11, 2018 31 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Cameron Sean Reuber on behalf of Tara Crescent, Jennifer Watson. (Reuber, Cameron)
Jun 11, 2018 32 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Lauren Beth Emerson on behalf of Tara Crescent, Jennifer Watson. (Emerson, Lauren)
Jun 5, 2018 30 Order (1)
Docket Text: ORDER DENYING PRELIMINARY INJUNCTION: Upon the parties' submissions and oral argument held June 1, 2018, Plaintiffs' motion for temporary restraining order and preliminary injunction is denied. For the reasons stated following oral argument, Plaintiffs fail to satisfy the four factors of Winter v. Nat. Res. Def. Counsil, Inc., 555 U.S. 7, 20 (2008), and the factors of Polaroid Corp. v. Polarad Elecs. Corp., 287 F.2d 492,495 (2d Cir.1961). Plaintiffs' motion to stay Defendant Kneupper's Petition for Cancellation before the Trademark Trial and Appeals Board is also denied. The application to stay the petition is the only justification for Kneupper's presence in this case. The application having been denied, Defendant Kneupper is dismissed from this case. The parties shall proceed to fact discovery, which will close September 7, 2018, and appear for a status conference on September 14, 2018, at 10:00 A.M. Defendants shall move to dismiss or otherwise answer the complaint by June 22, 2018. Oppositions to any such motions are due by July 13, 2018, and replies by July 20, 2018. (Jennifer Watson answer due 6/22/2018. Fact Discovery due by 9/7/2018. Motions due by 6/22/2018. Responses due by 7/13/2018. Replies due by 7/20/2018.) (Status Conference set for 9/14/2018 at 10:00 AM before Judge Alvin K. Hellerstein.) (Kevin Kneupper terminated.) (Signed by Judge Alvin K. Hellerstein on 6/4/2018) (ras)
Jun 1, 2018 26 Reply Affirmation in Support (3)
Docket Text: REPLY AFFIRMATION of Chris Cardillo, Esq. in Support re: [10] Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,,. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Jun 1, 2018 27 Reply Memorandum of Law in Support (23)
Docket Text: L-kq# REPLY MEMORANDUM OF LAW in Support re: [10] Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,, . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Jun 1, 2018 28 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Jeremy Scott Boczko on behalf of Jennifer Watson. (Boczko, Jeremy)
Jun 1, 2018 29 Letter (2)
Docket Text: LETTER addressed to Judge Alvin K. Hellerstein from Jeremy S. Boczko dated June 1, 2018 re: color copy of the cover of Cocktales Anthology. Document filed by Jennifer Watson.(Boczko, Jeremy)
May 31, 2018 14 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Lauren Beth Emerson on behalf of Kevin Kneupper. (Emerson, Lauren)
May 31, 2018 15 Memorandum of Law in Opposition (30)
Docket Text: JOINT MEMORANDUM OF LAW in Opposition to Plaintiffs' Order to Show Cause for Preliminary Injunction and Temporary Restraining Order. Document filed by Kevin Kneupper, Jennifer Watson. (Reuber, Cameron)
May 31, 2018 16 Declaration in Support (2)
Docket Text: DECLARATION of Jennifer Watson in Support re: [15] Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. (Reuber, Cameron)
May 31, 2018 17 Declaration in Support (3)
Docket Text: DECLARATION of Penny Reid in Support re: [15] Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. (Reuber, Cameron)
May 31, 2018 18 Main Document (2)
Docket Text: DECLARATION of Lauren Beth Emerson in Support re: [15] Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. (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) Exhibit J, # (11) Exhibit K, # (12) Exhibit L)(Reuber, Cameron)
May 31, 2018 18 Exhibit A (12)
May 31, 2018 18 Exhibit B (3)
May 31, 2018 18 Exhibit C (35)
May 31, 2018 18 Exhibit D (19)
May 31, 2018 18 Exhibit E (22)
May 31, 2018 18 Exhibit F (7)
May 31, 2018 18 Exhibit G (33)
May 31, 2018 18 Exhibit H (2)
May 31, 2018 18 Exhibit I (2)
May 31, 2018 18 Exhibit J (42)
May 31, 2018 18 Exhibit K (2)
May 31, 2018 18 Exhibit L (5)
May 31, 2018 19 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
May 31, 2018 20 Main Document (6)
Docket Text: DECLARATION of Tara Crescent in Support re: [15] Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. (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)(Reuber, Cameron)
May 31, 2018 20 Exhibit A (5)
May 31, 2018 20 Exhibit B (30)
May 31, 2018 20 Exhibit C (8)
May 31, 2018 20 Exhibit D (4)
May 31, 2018 20 Exhibit E (7)
May 31, 2018 20 Exhibit F (22)
May 31, 2018 20 Exhibit G (27)
May 31, 2018 20 Exhibit H (2)
May 31, 2018 20 Exhibit I (2)
May 31, 2018 21 Declaration in Support (3)
Docket Text: DECLARATION of Chris Cardillo in Support re: [10] Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,,. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
May 31, 2018 22 Affidavit in Support (8)
Docket Text: AFFIDAVIT of Faleena Hopkins in Support re: [10] Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,,. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
May 31, 2018 23 Memorandum of Law in Support (30)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY (SEE [24] Memorandum) - MEMORANDUM OF LAW in Support re: [10] Order to Show Cause, Set Deadlines, Terminate Motions, TRO. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher) Modified on 6/6/2018 (db).
May 31, 2018 24 Main Document (36)
Docket Text: MEMORANDUM OF LAW in Support re: [10] Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,, . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Attachments: # (1) Exhibit Exhibit 1 - Complaint, # (2) Exhibit Exhibit 1 - Ex A to D of the Complaint, # (3) Exhibit Exhibit 1 - Ex E to F of the Complaint, # (4) Exhibit Exhibit 1 - Ex G to I of the Complaint, # (5) Exhibit Exhibit 1 - Ex J to N of the Complaint, # (6) Exhibit Exhibit 1 - E to P of the Complaint, # (7) Exhibit 2 - Notice)(Cardillo, Christopher)
May 31, 2018 24 Exhibit Exhibit 1 - Complaint (18)
May 31, 2018 24 Exhibit Exhibit 1 - Ex A to D of the Complaint (23)
May 31, 2018 24 Exhibit Exhibit 1 - Ex E to F of the Complaint (18)
May 31, 2018 24 Exhibit Exhibit 1 - Ex G to I of the Complaint (28)
May 31, 2018 24 Exhibit Exhibit 1 - Ex J to N of the Complaint (19)
May 31, 2018 24 Exhibit Exhibit 1 - E to P of the Complaint (13)
May 31, 2018 24 Exhibit 2 - Notice (8)
May 31, 2018 25 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [5] JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018. filed by Kevin Kneupper, Jennifer Watson. ENDORSEMENT: Denied, with leave to renew at the scheduled hearing. (Signed by Judge Alvin K. Hellerstein on 5/31/2018) (ne)
May 30, 2018 6 Letter (3)
Docket Text: LETTER addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 05/30/18 re: Opposition to Letter Motion of Defendants to Adjourn Hearing Date. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
May 30, 2018 7 Notice of Change of Address (1)
Docket Text: NOTICE OF CHANGE OF ADDRESS by Christopher Scott Cardillo on behalf of All Plaintiffs. New Address: C. Cardillo, P.C., 9728 3rd Avenue, Suite 308, Brooklyn, NY, USA 11209, 347-309-0000. (Cardillo, Christopher)
May 30, 2018 8 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Cardillo, Christopher)
May 30, 2018 9 Main Document (2)
Docket Text: AFFIDAVIT OF SERVICE of OSC and Supporting Documents served on Defendants on 05/25/18. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Attachments: # (1) Exhibit Kneupper Service Docs, # (2) Exhibit Crescent Service Docs, # (3) Exhibit Watson Service Docs)(Cardillo, Christopher)
May 30, 2018 9 Exhibit Kneupper Service Docs (4)
May 30, 2018 9 Exhibit Crescent Service Docs (4)
May 30, 2018 9 Exhibit Watson Service Docs (4)
May 30, 2018 11 Declaration in Support of Motion (3)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY (SEE [21] Declaration) - DECLARATION of Chris Cardillo, Esq. in Support re: [5] JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018.. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher) Modified on 6/6/2018 (db).
May 30, 2018 12 Affidavit in Support of Motion (8)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY (SEE [22] Affidavit) - AFFIDAVIT of Faleena Hopkins in Support re: [5] JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018.. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher) Modified on 6/6/2018 (db).
May 30, 2018 13 Memorandum of Law in Support of Motion (30)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY (SEE [24] Memorandum) - Lp_prefix_1 MEMORANDUM OF LAW in Support re: [5] JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018. . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher) Modified on 6/6/2018 (db).
May 29, 2018 N/A Cashiers Registry Deposit (0)
Docket Text: CASHIERS OFFICE REGISTRY DEPOSIT as per [10] Order to Show Cause, Set Deadlines, Terminate Motions, dated 5/25/2018, from Judge Edgardo Ramos, received $5,000.00 from Hop Hop Productions, Inc. Receipt Number 465401210211 on 5/29/2018. (nm)
May 29, 2018 3 Order (1)
Docket Text: ORDER: Having read Plaintiffs' motion and supporting papers and having read Defendants' petition for cancellation before the Trademark Trial and Appeal Board, and observing that there are serious issues of fact and law that have to be decided before a preliminary injunction can be granted, it is hereby ordered: 1. The preliminary injunction granted on May 25, 2018 is dissolved. 2. The obligation on part of Plaintiffs to file a bond by Wednesday, May 30, 2018 is dissolved. 3. The motion for temporary restraining order and/or preliminary injunction will be heard before me in courtroom 14D, 500 Pearl Street, New York, NY, 10007, on Friday, June 1, 2018 at 11:00 A.M. The schedule of briefing set out in the order dated May 25, 2018 will be kept. Set Deadlines/Hearing: (Motion Hearing set for 6/1/2018 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 5/29/2018) (ras)
May 29, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Cameron Sean Reuber on behalf of Kevin Kneupper. (Reuber, Cameron)
May 29, 2018 5 Motion to Adjourn Conference (2)
Docket Text: JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018. Document filed by Kevin Kneupper, Jennifer Watson.(Reuber, Cameron)
May 25, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Gabriel W. Gorenstein is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (laq)
May 25, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (laq)
May 25, 2018 N/A Notice to Attorney to Submit AO 120 Form/AO 121 Form (0)
Docket Text:***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney Christopher Scott Cardillo to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (laq)
May 25, 2018 1 COMPLAINT (18)
Docket Text: COMPLAINT against Kevin Kneupper, Tara Crescent, Jennifer Watson. (Filing Fee $ 400.00, Receipt Number 1210180)Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(laq) (Additional attachment(s) added on 6/8/2018: # (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) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P1, # (17) Exhibit P2) (pne). Modified on 6/11/2018 (laq).
May 25, 2018 1 Exhibit A (14)
May 25, 2018 1 Exhibit B (4)
May 25, 2018 1 Exhibit C (2)
May 25, 2018 1 Exhibit D (3)
May 25, 2018 1 Exhibit E (16)
May 25, 2018 1 Exhibit F (2)
May 25, 2018 1 Exhibit G (17)
May 25, 2018 1 Exhibit H (2)
May 25, 2018 1 Exhibit I (9)
May 25, 2018 1 Exhibit J (4)
May 25, 2018 1 Exhibit K (4)
May 25, 2018 1 Exhibit L (5)
May 25, 2018 1 Exhibit M (2)
May 25, 2018 1 Exhibit N (4)
May 25, 2018 1 Exhibit O (9)
May 25, 2018 1 Exhibit P1 (17)
May 25, 2018 1 Exhibit P2 (4)
May 25, 2018 N/A Civil Cover Sheet (0)
Docket Text: CIVIL COVER SHEET filed. (laq)
May 25, 2018 10 Order to Show Cause (4)
Docket Text: ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION AND TEMPORARY RESTRAINING ORDER. IT IS HEREBY, ORDERED, that the above-named Defendants show cause before a motion term of this Court, at Room 14D, United States Courthouse, 500 Pearl Street, in the City, County and State of New York, on Friday, June 1, at 2:00 o'clock in the afternoon thereof, or as soon thereafter as counsel may be heard, why an order should not be issued pursuant to Rule 65 of the Federal Rules of Civil Procedure permanently enjoining and restraining defendants TARA CRESCENT (hereinafter "CRESCENT") and JENNIFER WATSON (hereinafter "WATSON") during the pendency of this action from promoting, advertising, selling, and/or distributing any works which infringe upon the Plaintiffs' Marks, including but not limited to the "Cocktales, The Cockiest Anthology" (hereinafter "Cocktales"), or any publications which include the Plaintiff's Marks, or any similar variations thereof meant to confuse the public, and it is ORDERED that, Plaintiffs' Motion for Preliminary Injunction is GRANTED, and as further specified and set forth in this Order to Show Cause. It is ORDERED that any opposing papers, if any, shall be served by Thursday May 31, 2018 at 12 noon, along with electronic courtesy copies by email, on C. Cardillo, P.C., counsel for Plaintiffs by to overnight mail and email, and publicly filed on the docket of this case, and it is ORDERED that any reply papers, if any, shall be served by hand, along with electronic courtesy copies by Friday June 1, 2018 at 10:00am, to Defendants or Defendants' counsel by overnight mail and email, and publicly filed on the docket of this case, and it is ORDERED that Plaintiff post security, in the amount of $ be posted by the plaintiff prior to Wed. May 30, at 5:00 o'clock in the noon of that day, in the amount of $5,000.00. It is so ordered. (Show Cause Hearing set for 6/1/2018 at 02:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. Show Cause Response due by 5/31/2018). (Replies due by 6/1/2018). Motions terminated: [5] JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018 filed by Kevin Kneupper, Jennifer Watson. (Signed by Judge Edgardo Ramos in Part I on 5/25/2018) (rjm)
Menu