Search
Patexia Research
Case number 2:19-cv-06399

JUUL LABS, INC. V. JUUL MONSTER, LLP, ET ALS > Documents

Date Field Doc. No.Description (Pages)
Mar 3, 2021 91 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of Dismissal with Prejudice, etc. Signed by Judge Susan D. Wigenton on 3/3/21. (jc, )
Mar 2, 2021 90 Main Document (2)
Docket Text: STIPULATION of Dismissal by JUUL LABS, INC.. (Attachments: # (1) Letter from Plaintiff Juul Labs, Inc. to District Judge Wigenton enclosing Stipulation and proposed Order of Dismissal)(HALPERN, JAKOB)
Mar 2, 2021 90 Letter from Plaintiff Juul Labs, Inc. to District Judge Wigenton enclosing Stip (1)
Feb 25, 2021 89 Permanent Injunction (7)
Docket Text: CONSENT PERMANENT INJUNCTION, etc. Signed by Judge Susan D. Wigenton on 2/25/21. (jc, )
Feb 24, 2021 88 Main Document (1)
Docket Text: Letter from plaintiff Juul Labs, Inc. to District Judge Wigenton. (Attachments: # (1) Text of Proposed Order (Consent Permanent Injunction Order))(HALPERN, JAKOB)
Feb 24, 2021 88 Text of Proposed Order (Consent Permanent Injunction Order) (7)
Feb 4, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 2/4/2021. (kd)
Jan 15, 2021 87 Scheduling Order (2)
Docket Text: ORDER that a Status Teleconference is scheduled for February 4, 2021 at 3:00 PM before Magistrate Judge Leda D. Wettre, etc. The deadline for the parties to file all papers necessary to dismiss the action, etc. is adjourned until February 26, 2021. Signed by Magistrate Judge Leda D. Wettre on 1/15/21. (jc, )
Jan 13, 2021 86 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [85] Order,. (HALPERN, JAKOB)
Dec 30, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Administrative Termination deadline set for 1/15/2021 (cds)
Dec 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the deadline for the parties to file all papers necessary to dismiss this action or, if settlement cannot be consummated, request that the action be reopened is extended until 1/15/2021. The telephone conference set for 12/17/2020 is adjourned sine die. So Ordered by Magistrate Judge Leda D. Wettre on 12/16/2020. (rn)
Nov 17, 2020 84 Scheduling Order (2)
Docket Text: ORDER scheduling Status Teleconference for December 17, 2020 at 04:30 PM before Magistrate Judge Leda D. Wettre, etc. The deadline for the parties to file all papers necessary to dismiss this action or, if settlement cannot be consummated, request that the action be reopened is adjourned until December 16, 2020. Signed by Magistrate Judge Leda D. Wettre on 11/17/20. (jc, )
Nov 16, 2020 83 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre. (HALPERN, JAKOB)
Oct 19, 2020 81 Order (2)
Docket Text: ORDER granting [80] Plaintiff's Letter Request that the deadline for the parties to file all papers necessary to dismiss this action or, if settlement cannot be consummated, request that the action be reopened is adjourned until November 16, 2020. Signed by Magistrate Judge Leda D. Wettre on 10/19/20. (jc, )
Oct 19, 2020 82 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by JAKOB BENJAMIN HALPERN (HALPERN, JAKOB)
Oct 16, 2020 80 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [69] Order 60-Day Administrative Termination, [79] Order,, Set Deadlines,. (HALPERN, JAKOB)
Sep 17, 2020 79 Order (2)
Docket Text: ORDER granting [78] Plaintiff's Letter Request that the deadline for the parties to file all papers necessary to dismiss this action or, if settlement cannot be consummated, request that the action be reopened is adjourned until October 16, 2020. Signed by Magistrate Judge Leda D. Wettre on 9/17/20. (jc, )
Sep 16, 2020 78 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [72] Order,, Set Deadlines, [69] Order 60-Day Administrative Termination. (HALPERN, JAKOB)
Aug 26, 2020 76 Order (2)
Docket Text: NOTICE AND ORDER OF DISMISSAL of Defendant James Doka with Prejudice (party terminated). Signed by Judge Susan D. Wigenton on 8/26/20. (jc, )
Aug 26, 2020 77 Order (2)
Docket Text: NOTICE AND ORDER OF DISMISSAL of Defendants Craig Doka and Status Vapes, LLC with Prejudice (parties terminated). Signed by Judge Susan D. Wigenton on 8/26/20. (jc, )
Aug 25, 2020 74 Notice of Voluntary Dismissal (aty) (2)
Docket Text: NOTICE of Voluntary Dismissal of defendant James Doka by JUUL LABS, INC. (HALPERN, JAKOB)
Aug 25, 2020 75 Notice of Voluntary Dismissal (aty) (2)
Docket Text: NOTICE of Voluntary Dismissal of defendants Craig Doka and Status Vapes, LLC by JUUL LABS, INC. (HALPERN, JAKOB)
Aug 19, 2020 73 Order (7)
Docket Text: CONSENT PERMANENT INJUNCTION ORDER. Signed by Judge Susan D. Wigenton on 8/19/20. (jc, )
Aug 17, 2020 72 Order (2)
Docket Text: ORDER granting [70] Plaintiff's Letter Request that the deadline for the parties to file all papers necessary to dismiss this action or, if settlement cannot be consummated, request that the action be reopened is adjourned until September 16, 2020. Signed by Magistrate Judge Leda D. Wettre on 8/17/20. (jc, )
Aug 14, 2020 70 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [69] Order 60-Day Administrative Termination. (HALPERN, JAKOB)
Aug 14, 2020 71 Main Document (1)
Docket Text: Letter from plaintiff Juul Labs, Inc. to District Judge Wigenton. (Attachments: # (1) Text of Proposed Order (proposed Consent Permanent Injunction))(HALPERN, JAKOB)
Aug 14, 2020 71 Text of Proposed Order (proposed Consent Permanent Injunction) (7)
Jun 16, 2020 69 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 8/17/2020. Signed by Magistrate Judge Leda D. Wettre on 6/16/20. (jc, )
May 14, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/14/2020. (kd)
May 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER - The parties are directed to file a status update letter no later than 6/14/2020. So Ordered by Magistrate Judge Leda D. Wettre on 5/14/2020. (rn)
Apr 20, 2020 N/A Order (0)
Docket Text: TEXT ORDER -The Court having scheduled a status telephone conference today, and defense counsel not having appeared, the conference is rescheduled to May 14, 2020, at 3:30 p.m. Counsel shall dial (888) 684-8852, code 8948139#. So Ordered by Magistrate Judge Leda D. Wettre on 4/20/2020. (kd)
Mar 26, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/26/2020. (kd)
Mar 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 4/20/2020 at 3:30 pm before Magistrate Judge Leda D. Wettre. At the allotted conference time, counsel are to dial (888) 684-8852, code 8948139#.So Ordered by Magistrate Judge Leda D. Wettre on 3/26/2020. (kd)
Mar 23, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 3/26/2020 at 2:30 pm before Magistrate Judge Leda D. Wettre. Parties are to call in at the scheduled time to (888) 684-8852, Access Code 8948139#.So Ordered by Magistrate Judge Leda D. Wettre on 3/23/2020. (kd)
Feb 13, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 2/13/2020. (kd)
Feb 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 3/26/2020 at 2:30 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 2/13/2020. (kd)
Feb 7, 2020 62 Main Document (1)
Docket Text: Letter from JAKOB B. HALPERN to Magistrate Judge Wettre enclosing proposed Confidentiality Order. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Feb 7, 2020 62 Text of Proposed Order (11)
Feb 7, 2020 63 Discovery Confidentiality Order (11)
Docket Text: Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 2/7/20. (jc, )
Jan 31, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Settlement Conference set for 2/3/2020 is rescheduled to 2/13/2020 at 10:00 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 1/31/2020. (kd)
Jan 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Settlement Conference from 2/7/2020 to 2/3/2020 at 9:30 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 1/27/2020. (kd)
Jan 17, 2020 59 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MONVAN HU terminated. (HU, MONVAN)
Jan 16, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 1/16/2020. (kd)
Jan 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER - An in-person settlement conference is set for 2/7/2020 at 10:30 a.m. before Magistrate Judge Leda D. Wettre in Newark-Courtroom 3C. So Ordered by Magistrate Judge Leda D. Wettre on 1/16/2020. (rn)
Dec 19, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 12/19/2019. (kd)
Dec 19, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 1/16/2020 at 4:30 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 12/19/2019. (kd)
Dec 2, 2019 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 12/2/2019. (kd)
Dec 2, 2019 N/A Order (0)
Docket Text: TEXT ORDER Further to today's settlement conference, there shall be a telephone status conference on December 19, 2019, at 2 p.m. Discovery deadlines will be extended if the action is not resolved consensually. So Ordered by Magistrate Judge Leda D. Wettre on 12/2/19. (Wettre, Leda)
Nov 13, 2019 55 Letter (3)
Docket Text: Letter from Plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [54] Letter. (CALMANN, ARNOLD)
Nov 7, 2019 52 Order (2)
Docket Text: LETTER ORDER, Granting Letter from Jakob B. Halpern dated 11/6/2019. The deadline by which the parties shall file motions to add new parties or amend pleadings shall be adjourned from 11/6/2019 to 1/6/2020. Signed by Magistrate Judge Leda D. Wettre on 11/6/2019. (JB, )
Nov 7, 2019 53 Answer to Complaint (24)
Docket Text:FIRST AMENDED ANSWER to Complaint with JURY DEMAND by Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski.(ANTON, DOUGLAS)
Nov 7, 2019 54 Letter (6)
Docket Text: Letter from Douglas Anton confirming compliance with Plaintiff's Discovery Demands and the Orders of the Court. (ANTON, DOUGLAS)
Nov 6, 2019 51 Letter (2)
Docket Text: Letter from Plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [42] Scheduling Order. (HALPERN, JAKOB)
Oct 28, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 10/28/2019. (kd)
Oct 28, 2019 49 Letter (3)
Docket Text: Letter from Douglas Anton. (ANTON, DOUGLAS)
Oct 28, 2019 N/A Order (0)
Docket Text: TEXT ORDER There shall be an in-person settlement and dispute resolution conference in Courtroom 3-C on December 2, 2019, starting at noon. Counsel shall appear with their principals at the conference. Settlement position letters shall be submitted to the Court no later than November 25, 2019 at ldw_orders@njd.uscourts.gov. No adjournments absent extraordinary circumstances demonstrated to the Court with supporting certifications. So Ordered by Magistrate Judge Leda D. Wettre on 10/28/19. (Wettre, Leda)
Oct 23, 2019 48 Status Report (6)
Docket Text: STATUS REPORT by JUUL LABS, INC.. (CALMANN, ARNOLD)
Oct 7, 2019 47 Main Document (3)
Docket Text: Letter from Plaintiff Juul Labs, Inc. to Magistrate Judge Wettre re [46] Scheduling Order. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 7, 2019 47 Text of Proposed Order (2)
Sep 24, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/24/2019. (kd)
Sep 24, 2019 45 Letter (2)
Docket Text: Letter from Douglas Anton. (ANTON, DOUGLAS)
Sep 24, 2019 46 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER, etc. Signed by Magistrate Judge Leda D. Wettre on 9/24/2019. (JB, )
Sep 23, 2019 44 Letter (6)
Docket Text: Letter from Plaintiff Juul Labs, Inc. to the Honorable Leda Dunn Wettre, U.S.M.J. re: status. (HALPERN, JAKOB)
Sep 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Telephone Conference set for 9/24/2019 at 4:30 pm to 9/24/2019 at 1:45 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 9/3/2019. (kd)
Aug 6, 2019 42 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER, etc. Signed by Magistrate Judge Leda D. Wettre on 8/6/2019. (JB, )
Aug 2, 2019 41 Joint Discovery Plan (2)
Docket Text: Joint Discovery Plan by Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski.(ANTON, DOUGLAS)
Jul 31, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/31/2019. (kd)
Jul 31, 2019 39 Joint Discovery Plan (10)
Docket Text: Joint Discovery Plan by JUUL LABS, INC..(HALPERN, JAKOB)
Jul 31, 2019 40 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre enclosing Revised Proposed Joint Discovery Plan re [39] Joint Discovery Plan. (HALPERN, JAKOB)
Jul 26, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BYRON L. PICKARD, 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. (JB, )
Jul 23, 2019 37 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [32] MOTION for Leave to Appear Pro Hac Vice of Byron L. Pickard, by JUUL LABS, INC., etc. Signed by Magistrate Judge Leda D. Wettre on 7/23/2019. (JB, )
Jul 23, 2019 38 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Byron L. Pickard, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9835495.) (CALMANN, ARNOLD)
Jul 10, 2019 35 Letter (3)
Docket Text: Letter from Douglas Anton. (ANTON, DOUGLAS)
Jul 10, 2019 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Telephone Conference set for 7/11/2019 is rescheduled to 7/31/2019 at 2:30 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 7/10/2019. (kd)
Jun 26, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [32] MOTION for Leave to Appear Pro Hac Vice . Motion set for 8/5/2019 before Judge Susan D. Wigenton. 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. (ld, )
Jun 26, 2019 N/A Order (0)
Docket Text: TEXT ORDER - Due to defense counsel's failure to appear, the telephone conference set for 6/25/2019 is rescheduled to 7/11/2019 at 2:30 pm before Magistrate Judge Leda D. Wettre. Counsel for all parties are directed to appear for the rescheduled conference and shall call Chambers at (973) 645-3574 once they are all on the phone.So Ordered by Magistrate Judge Leda D. Wettre on 6/25/2019. (kd)
Jun 26, 2019 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference set for 7/11/2019 is rescheduled from 2:30 p.m. to 4:30 p.m. before Magistrate Judge Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 6/26/2019. (kd)
Jun 24, 2019 32 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by JUUL LABS, INC.. (Attachments: # (1) Certification of Arnold B. Calmann, Esq. in support of the Pro Hac Vice Admission of Co-Counsel, # (2) Declaration of Byron L. Pickard, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jun 24, 2019 32 Certification of Arnold B. Calmann, Esq. in support of the Pro Hac Vice Admissio (2)
Jun 24, 2019 32 Declaration of Byron L. Pickard, Esq. (4)
Jun 24, 2019 32 Text of Proposed Order (2)
Jun 24, 2019 32 Certificate of Service (2)
May 21, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 5/21/2019. (kd)
May 21, 2019 30 Joint Discovery Plan (10)
Docket Text: Joint Discovery Plan by Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski.(ANTON, DOUGLAS)
May 21, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for June 25, 2019 at 11:00 a.m. before Magistrate Judge Leda D. Wettre. Once all parties are on the line, please call Chambers at (973) 645-3574. Plaintiff's time to file a motion to strike pursuant to Fed. R. Civ. P. 12(f) is hereby extended without date until after the June 25th telephone conference.So Ordered by Magistrate Judge Leda D. Wettre on 5/21/2019. (kd)
May 16, 2019 27 Letter (2)
Docket Text: Letter from plaintiff Juul Labs, Inc. to District Judge Wigenton and Magistrate Judge Wettre. (HALPERN, JAKOB)
May 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER The request in ECF 27 is hereby GRANTED. So Ordered by Magistrate Judge Leda D. Wettre on 5/16/19. (Wettre, Leda)
May 16, 2019 29 Main Document (9)
Docket Text: Joint Discovery Plan by JUUL LABS, INC.. (Attachments: # (1) Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre concerning submission of Discovery Plan)(HALPERN, JAKOB)
May 16, 2019 29 Letter from plaintiff Juul Labs, Inc. to Magistrate Judge Wettre concerning sub (6)
May 15, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MONICA RIVA TALLEY, ESQ, DANA N. JUSTUS, ESQ and CHARLES T. WYSOCKI, ESQ, 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. (JB, )
May 13, 2019 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Monica Riva Talley, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9660410.) (CALMANN, ARNOLD)
May 13, 2019 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dana N. Justus, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9660430.) (CALMANN, ARNOLD)
May 13, 2019 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Charles T. Wysocki, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9660448.) (CALMANN, ARNOLD)
May 7, 2019 23 Order on Motion for Leave to Appear (2)
Docket Text: ORDER Granting [17] MOTION for Leave to Appear Pro Hac Vice of Monica Riva Talley, Esq., by JUUL LABS, INC., etc. Signed by Magistrate Judge Leda D. Wettre on 5/7/2019. (JB, )
Apr 29, 2019 22 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 5/21/2019 at 11:00 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 4/29/2019. (kd)
Apr 26, 2019 20 Answer to Complaint (26)
Docket Text: ANSWER to Complaint with JURY DEMAND by Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski.(ANTON, DOUGLAS)
Apr 26, 2019 21 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski identifying NONE as Corporate Parent.. (ANTON, DOUGLAS)
Apr 22, 2019 19 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER To Vacate Default of K & R Products, LLP, and Answer Out of Time for Defendants K&R Products, Ryan Doka, Juul Monster & Kristen Vanorski; that Plaintiff hereby withdraws its Request to Enter Default against K & R PRODUCTS, LLP; that Plaintiff and Defendants RYAN DOKA, KRISTEN VANORSKI, K & R PRODUCTS, LLP and JUUL MONSTER, LLP agree to extend and/or set the filing date for the Answer of these four (4) defendants to be due on or before April 26, 2019. Signed by Judge Susan D. Wigenton on 4/22/2019. (ld, )
Apr 19, 2019 18 Stipulation (3)
Docket Text: STIPULATION To Vacate Default of K & R Products, LLP, and Answer Out of Time for Defendants K&R Products, Ryan Doka, Juul Monster & Kristen Vanorski by Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski. (ANTON, DOUGLAS)
Apr 16, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [17] MOTION for Leave to Appear Pro Hac Vice . Motion set for 5/20/2019 before Judge Susan D. Wigenton. 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. (JB, )
Apr 15, 2019 17 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by JUUL LABS, INC.. (Attachments: # (1) Certification of Arnold B. Calmann, Esq. in Support of the Pro Hac Vice Admission of Co-Counsel, # (2) Declaration of Monica Riva Talley, Esq., # (3) Declaration of Dana N. Justus, Esq., # (4) Declaration of Charles T. Wysocki, Esq., # (5) Text of Proposed Order, # (6) Certificate of Service)(CALMANN, ARNOLD)
Apr 15, 2019 17 Certification of Arnold B. Calmann, Esq. in Support of the Pro Hac Vice Admissio (3)
Apr 15, 2019 17 Declaration of Monica Riva Talley, Esq. (3)
Apr 15, 2019 17 Declaration of Dana N. Justus, Esq. (3)
Apr 15, 2019 17 Declaration of Charles T. Wysocki, Esq. (3)
Apr 15, 2019 17 Text of Proposed Order (2)
Apr 15, 2019 17 Certificate of Service (2)
Apr 9, 2019 16 Certification (2)
Docket Text: Certification of Service on behalf of JUUL LABS, INC. Re Clerk's Entry of Default. (HALPERN, JAKOB)
Apr 8, 2019 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to K & R Products, LLP, Status Distribution LLC, Status Vapes LLC, Craig Doka, and James Doka for failure to plead or otherwise defend. (JB, )
Apr 4, 2019 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DENNIES VARUGHESE on behalf of JUUL LABS, INC. (VARUGHESE, DENNIES)
Apr 3, 2019 13 Main Document (3)
Docket Text: Request for Default by JUUL LABS, INC. against defendants K & R Products, LLP; Status Distribution LLC; Status Vapes LLC; Craig Doka; and James Doka. (Attachments: # (1) Declaration of Jakob B. Halpern in support of Plaintiff's Request for Entry of Default, # (2) Certificate of Service)(HALPERN, JAKOB)
Apr 3, 2019 13 Declaration of Jakob B. Halpern in support of Plaintiff's Request for Entry (3)
Apr 3, 2019 13 Certificate of Service (3)
Apr 3, 2019 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DOUGLAS C. ANTON on behalf of Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Kristen Vanorski (ANTON, DOUGLAS)
Mar 12, 2019 12 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint and Exhibits) (sm)
Mar 12, 2019 12 Complaint and Exhibits (72)
Mar 6, 2019 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by JUUL LABS, INC.. Status Vapes LLC served on 2/26/2019, answer due 3/19/2019. (HALPERN, JAKOB)
Mar 6, 2019 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by JUUL LABS, INC.. K & R Products, LLP served on 2/26/2019, answer due 3/19/2019. (HALPERN, JAKOB)
Mar 6, 2019 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by JUUL LABS, INC.. James Doka served on 2/26/2019, answer due 3/19/2019. (HALPERN, JAKOB)
Mar 6, 2019 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by JUUL LABS, INC.. Jaclyn Quinto served on 2/26/2019, answer due 3/19/2019. (HALPERN, JAKOB)
Mar 6, 2019 10 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by JUUL LABS, INC.. Status Distribution LLC served on 2/26/2019, answer due 3/19/2019. (HALPERN, JAKOB)
Mar 6, 2019 11 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by JUUL LABS, INC.. Craig Doka served on 2/26/2019, answer due 3/19/2019. (HALPERN, JAKOB)
Feb 25, 2019 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to Craig Doka, James Doka, Ryan Doka, Juul Monster, LLP, K & R Products, LLP, Jaclyn Quinto, Status Distribution LLC, Status Vapes LLC, Kristen Vanorski. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (JB, )
Feb 21, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, )
Feb 21, 2019 1 Main Document (33)
Docket Text: COMPLAINT against Juul Monster, LLP, K & R Products, LLP, Status Distribution LLC, Status Vapes LLC, Kristen Vanorski, Ryan Doka, Craig Doka, James Doka, Jaclyn Quinto ( Filing and Admin fee $ 400 receipt number 0312-9435305) with JURY DEMAND, filed by JUUL LABS, INC.. (Attachments: # (1) Exhibit 1-6 to the Verified Complaint, # (2) Exhibit 7 to the Verified Complaint, # (3) Civil Cover Sheet)(CALMANN, ARNOLD)
Feb 21, 2019 1 Exhibit 1-6 to the Verified Complaint (36)
Feb 21, 2019 1 Exhibit 7 to the Verified Complaint (2)
Feb 21, 2019 1 Civil Cover Sheet (1)
Feb 21, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by JUUL LABS, INC. identifying Altria Group, Inc. as Corporate Parent.. (CALMANN, ARNOLD)
Feb 21, 2019 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JAKOB BENJAMIN HALPERN on behalf of JUUL LABS, INC. (HALPERN, JAKOB)
Feb 21, 2019 4 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MONVAN HU on behalf of JUUL LABS, INC. (HU, MONVAN)
Menu