Search
Patexia Research
Case number 3:18-cv-13837

IPS ACQUISITIONS, LLC et al v. DOMPAK CORPORATION et al > Documents

Date Field Doc. No.Description (Pages)
Jul 11, 2019 36 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER of Dismissal without Prejudice. Signed by Chief Judge Freda L. Wolfson on 07/11/2019. (jmh) Modified on 7/29/2019 (eaj, ).
Jul 11, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (km)
Jul 10, 2019 35 Notice of Voluntary Dismissal (aty) (2)
Docket Text: NOTICE of Voluntary Dismissal by DOMA EXPORT COMPANY, LLC, DOMA INTERNATIONAL TRAVEL, LLC, IPS ACQUISITIONS, LLC (JOELSON, BENJAMIN)
Jul 10, 2019 34 Stipulation of Dismissal (aty) (3)
Docket Text: STIPULATION of Dismissal without prejudice by DOMA EXPORT COMPANY, LLC, DOMA INTERNATIONAL TRAVEL, LLC, IPS ACQUISITIONS, LLC. (JOELSON, BENJAMIN)
Jul 9, 2019 33 Letter (4)
Docket Text: Letter from Benjamin R. Joelson (on behalf of Plaintiffs). (JOELSON, BENJAMIN)
Jul 9, 2019 32 Scheduling Order (2)
Docket Text: PRETRIAL SCHEDULING ORDER: Settlement Conference set for 10/16/2019 02:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Fact Discovery due by 12/31/2019. Dispositive Motions due by 5/22/2020.. Signed by Magistrate Judge Lois H. Goodman on 7/9/2019. (km)
Jul 3, 2019 31 Declaration in Support of Motion to Dismiss (8)
Jul 3, 2019 31 Main Document (6)
Docket Text: REPLY to Response to Motion filed by ANTONI WNEKOWICZ re [28] MOTION to Dismiss for Lack of Jurisdiction and Amend Answer (Attachments: # (1) Declaration in Support of Motion to Dismiss)(LESSLER, ARTHUR)
Jul 1, 2019 30 Exhibit G (1)
Jul 1, 2019 30 Exhibit F (2)
Jul 1, 2019 30 Exhibit E (7)
Jul 1, 2019 30 Exhibit D (3)
Jul 1, 2019 30 Exhibit C (4)
Jul 1, 2019 30 Exhibit B (3)
Jul 1, 2019 30 Exhibit A (33)
Jul 1, 2019 30 Declaration (4)
Jul 1, 2019 30 Declaration (3)
Jul 1, 2019 30 Main Document (32)
Docket Text: BRIEF in Opposition filed by DOMA EXPORT COMPANY, LLC, DOMA INTERNATIONAL TRAVEL, LLC, IPS ACQUISITIONS, LLC re [28] MOTION to Dismiss for Lack of Jurisdiction and Amend Answer (Attachments: # (1) Declaration, # (2) Declaration, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G)(JOELSON, BENJAMIN)
Jun 24, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 6/24/2019. (if, )
Jun 10, 2019 29 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [28] MOTION to Dismiss for Lack of Jurisdiction and Amend Answer. (JOELSON, BENJAMIN)
Jun 10, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [28] MOTION to Dismiss for Lack of Jurisdiction and Amend Answer. Motion reset for 7/15/2019 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 7, 2019 28 Text of Proposed Order (2)
Jun 7, 2019 28 Brief (8)
Jun 7, 2019 28 Exhibit Proposed Amended Answer Marked to Show Changes (14)
Jun 7, 2019 28 Exhibit Proposed Amended Answer (14)
Jun 7, 2019 28 Exhibit B to Declaration (8)
Jun 7, 2019 28 Exhibit A to Declaration (5)
Jun 7, 2019 28 Declaration (5)
Jun 7, 2019 28 Main Document (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction and Amend Answer by DOMA SERVICES ANTONI WNEKOWICZ, ANTONI WNEKOWICZ. Responses due by 6/17/2019 (Attachments: # (1) Declaration, # (2) Exhibit A to Declaration, # (3) Exhibit B to Declaration, # (4) Exhibit Proposed Amended Answer, # (5) Exhibit Proposed Amended Answer Marked to Show Changes, # (6) Brief, # (7) Text of Proposed Order)(LESSLER, ARTHUR)
Jun 7, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION to Dismiss for Lack of Jurisdiction and Amend Answer. Motion set for 7/1/2019 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 6, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 6/24/19 at 11:00 a.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. Counsel is directed to submit a Joint Discovery Plan 5 days before the scheduled call. So Ordered by Magistrate Judge Lois H. Goodman on 6/6/19. (if, )
May 31, 2019 26 Letter (11)
Docket Text: Letter from Benjamin R. Joelson. (JOELSON, BENJAMIN)
May 28, 2019 25 Letter (2)
Docket Text: Letter from Arthur L. Lessler re [24] Order on Oral Motion. (LESSLER, ARTHUR)
May 14, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER directing counsel to submit a joint letter by 5/28/19 advising as to the status of their efforts to resolve this case. So Ordered by Magistrate Judge Lois H. Goodman on 5/14/19. (if, )
May 14, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 5/14/2019. (if, )
Apr 3, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 5/14/19 at 11:00 a.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 4/3/19. (if, )
Apr 2, 2019 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 4/2/2019. (if, )
Feb 8, 2019 22 Letter (1)
Docket Text: Letter from Benjamin R. Joelson (on behalf of Plaintiffs) re [13] Order. (JOELSON, BENJAMIN)
Jan 18, 2019 21 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SHANE MURPHY O'CONNELL on behalf of All Plaintiffs (O'CONNELL, SHANE)
Jan 17, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, IRA S. SACKS, 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)
Jan 16, 2019 20 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 4/2/2019 03:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 1/16/2019. (mps)
Jan 16, 2019 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ira S. Sacks to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9311446.) (JOELSON, BENJAMIN)
Jan 10, 2019 18 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Ira S. Sacks, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/10/2019. (mps)
Jan 6, 2019 17 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by DOM POLSKI, LLC, DOMA CONSOLIDATING INC., DOMPAK CORPORATION, DIMITRIOS KOUKLAKIS, HARIDIMOS KOUKLAKIS, JADWIGA SMIESZEK, ANDRZEJ WNEKOWICZ identifying None as Corporate Parent.. (LESSLER, ARTHUR)
Jan 6, 2019 16 Answer to Complaint (12)
Docket Text: ANSWER to Complaint by DOM POLSKI, LLC, DOMA CONSOLIDATING INC., DOMPAK CORPORATION, DIMITRIOS KOUKLAKIS, HARIDIMOS KOUKLAKIS, JADWIGA SMIESZEK, ANDRZEJ WNEKOWICZ.(LESSLER, ARTHUR)
Dec 26, 2018 15 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Complaint.. (LESSLER, ARTHUR)
Dec 26, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [15] Application for Clerk's Order to Ext Answer/Proposed Order submitted by JADWIGA SMIESZEK, HARIDIMOS KOUKLAKIS, DOMPAK CORPORATION, DIMITRIOS KOUKLAKIS, ANDRZEJ WNEKOWICZ, DOM POLSKI, LLC has been GRANTED. The answer due date has been set for 1/7/2019. (mps)
Dec 26, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Application for a Clerk's Extension filed by Arthur Lessler on 12/22/2018 was submitted incorrectly as a Motion. For future reference, when using the event motion, you must file a Notice of Motion along with the other documents required by the rules of this Court. The Clerks office has terminated the calendar event created by this filing. PLEASE RESUBMIT USING the event Application for Clerk's Order to Ext Answer/Proposed Order found under Other Filings, Other Documents. This submission will remain on the docket unless otherwise ordered by the court. (mps)
Dec 22, 2018 14 Motion for Extension of Time to File Answer (2)
Docket Text: MOTION for Extension of Time to File Answer re [1] Complaint,, by Clerk's Order, by DOM POLSKI, LLC, DOMPAK CORPORATION, DIMITRIOS KOUKLAKIS, HARIDIMOS KOUKLAKIS, JADWIGA SMIESZEK, ANDRZEJ WNEKOWICZ. (LESSLER, ARTHUR)
Dec 11, 2018 13 Order (2)
Docket Text: LETTER ORDER granting request to provide another status report. Report by 2/8/2019. Signed by Magistrate Judge Lois H. Goodman on 12/11/2018. (mps)
Dec 10, 2018 12 Letter (2)
Docket Text: Letter from Benjamin R. Joelson (on behalf of Plaintiffs). (JOELSON, BENJAMIN)
Oct 25, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. ANDRZEJ WNEKOWICZ waiver sent on 10/23/2018, answer due 12/24/2018. (JOELSON, BENJAMIN)
Oct 25, 2018 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. DIMITRIOS KOUKLAKIS waiver sent on 10/23/2018, answer due 12/24/2018. (JOELSON, BENJAMIN)
Oct 25, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. HARIDIMOS KOUKLAKIS waiver sent on 10/23/2018, answer due 12/24/2018. (JOELSON, BENJAMIN)
Oct 24, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. DOMA CONSOLIDATING INC. served on 10/18/2018, answer due 11/8/2018. (JOELSON, BENJAMIN)
Oct 23, 2018 7 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by DOMA EXPORT COMPANY, LLC, DOMA INTERNATIONAL TRAVEL, LLC, IPS ACQUISITIONS, LLC identifying IPS Ultimate Holdings, LLC as Corporate Parent.. (JOELSON, BENJAMIN)
Oct 23, 2018 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. DOMPAK CORPORATION waiver sent on 10/23/2018, answer due 12/24/2018. (JOELSON, BENJAMIN)
Oct 23, 2018 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. JADWIGA SMIESZEK waiver sent on 10/23/2018, answer due 12/24/2018. (JOELSON, BENJAMIN)
Oct 23, 2018 4 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. DOM POLSKI, LLC waiver sent on 10/23/2018, answer due 12/24/2018. (JOELSON, BENJAMIN)
Sep 17, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DOM POLSKI, INC., DOM POLSKI, LLC, DOMA CONSOLIDATING INC., DOMA SERVICES ANTONI WNEKOWICZ, DOMPAK CORPORATION, DIMITRIOS KOUKLAKIS, HARIDIMOS KOUKLAKIS, JADWIGA SMIESZEK, ANDRZEJ WNEKOWICZ, ANTONI WNEKOWICZ. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jem)
Sep 17, 2018 2 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (jem)
Sep 14, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jjc, )
Sep 14, 2018 N/A QC - Attorney Case Opening (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Incorrect vicinage chosen. Case has been copied to Trenton for assignment. The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (jjc, )
Sep 14, 2018 N/A QC - Attorney Case Opening (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: In the future when choosing parties please choose each party individually. Do NOT select the ALL PLAINTIFFS or ALL DEFENDANTS button . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (jjc, )
Sep 12, 2018 1 Statement AO 120 Form (REPORT ON THE FILING OF AN ACTION REGARDING A TRADEMARK) (1)
Sep 12, 2018 1 Civil Cover Sheet (1)
Sep 12, 2018 1 Exhibit D (1)
Sep 12, 2018 1 Exhibit C (1)
Sep 12, 2018 1 Exhibit B (1)
Sep 12, 2018 1 Exhibit A (14)
Sep 12, 2018 1 Main Document (16)
Docket Text: COMPLAINT against DOM POLSKI, INC., DOM POLSKI, LLC, DOMA CONSOLIDATING INC., DOMA SERVICES ANTONI WNEKOWICZ, DOMPAK CORPORATION, DIMITRIOS KOUKLAKIS, HARIDIMOS KOUKLAKIS, JADWIGA SMIESZEK, ANDRZEJ WNEKOWICZ, ANTONI WNEKOWICZ ( Filing and Admin fee $ 400 receipt number 0312-9019967) with JURY DEMAND, filed by DOMA INTERNATIONAL TRAVEL, LLC, DOMA EXPORT COMPANY, LLC, IPS ACQUISITIONS, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Civil Cover Sheet, # (6) Statement AO 120 Form (REPORT ON THE FILING OF AN ACTION REGARDING A TRADEMARK))(JOELSON, BENJAMIN)
Menu