Search
Patexia Research
Case number 2:18-cv-05655

KALUSTYAN CORPORATION v. MARHABA INTERNATIONAL, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 23, 2019 37 Terminate Deadlines (1)
Docket Text: STIPULATION AND ORDE, Plaintiff Kalustyan Corporation and Defendants Marhaba International, Inc. and Kalustyan's Specialty Food Inc., through their undersigned counsel, subject to the Order of the Court, hereby stipulate to the dismissal with prejudice of this action. Each party shall bear its own costs, expenses and attorney's fees. Signed by Judge Madeline Cox Arleo on 1/23/2019. (JB, )
Jan 22, 2019 36 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal with Prejudice by KALUSTYAN CORPORATION. (KENNEDY, CHARLES)
Jan 11, 2019 35 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 14 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 1/25/2019. Signed by Judge Madeline Cox Arleo on 1/11/2019. (gl, )
Jan 10, 2019 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Steven C. Mannion: Settlement Conference held on 1/10/2019. case settled, 14 day admin term order requested. (spc, )
Dec 14, 2018 34 Scheduling Order (2)
Docket Text: CONSENT ORDER: D.E. [9] is administratively terminated pending completion of jurisdictional discovery; Counsel shall meet and confer regarding a joint discovery plan to complete the necessary jurisdictional discovery and discuss same with the Court on 1/15/2019; the Courts Order, D.E. [33] is hereby vacated. Signed by Magistrate Judge Steven C. Mannion on 12/14/2018. (gl, )
Dec 7, 2018 33 Order on Motion to Dismiss/Lack of Jurisdiction (1)
Docket Text: ORDER administratively terminating [9] Motion to Dismiss for Lack of Jurisdiction, etc. Signed by Magistrate Judge Steven C. Mannion on 12/6/2018. (gl, )
Dec 6, 2018 32 Scheduling Order (2)
Docket Text: STIPULATION and ORDER extending date for Motions to Amend Pleadings under the Pre-Trial Scheduling Order: Any motion to add new parties or amend pleadings, whether by amended or third-party complaint, must be filed not later than 2/5/2019, etc. Signed by Magistrate Judge Steven C. Mannion on 12/6/2018. (gl, )
Dec 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER: A telephone conference is scheduled with Magistrate Judge Mannion on 1/15/2019 at 9:15 AM. Plaintiff(s)' counsel is to initiate the call. Three or more business days before that date, counsel shall file an agenda letter(s) (up to 3 pages) itemizing the issues, if any, to be discussed at the upcoming conference. So Ordered by Magistrate Judge Steven C. Mannion on 12/6/18. (Mannion, Steven)
Dec 6, 2018 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Steven C. Mannion: Settlement Conference held on 12/6/2018. text order entered scheduling next conference for 1/15/2019 at 9:15 am (spc, )
Dec 5, 2018 30 Stipulation (2)
Docket Text: STIPULATION Extending Date for Motions to Amend Pleadings under the Pre-Trial Scheduling Order by KALUSTYAN CORPORATION. (KENNEDY, CHARLES)
Oct 29, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SAMUEL FRIEDMAN, 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. (sms)
Oct 26, 2018 29 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Samuel Friedman to receive Notices of Electronic Filings. (CAINE, TIMOTHY)
Oct 25, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KATHLEEN E. MCCARTHY, 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. (sms )
Oct 24, 2018 28 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kathleen E. McCarthy to receive Notices of Electronic Filings. (CAINE, TIMOTHY)
Oct 17, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Kathleen E. McCarthy, Esq. $ 150, receipt number NEW037714. (sms)
Oct 9, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Samuel Friedman, Esq. $ 150, receipt number NEW037645. (sms)
Oct 4, 2018 27 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [22] Motion for Leave to Appear Pro Hac Vice as to Samuel Friedman, ESQ. etc. Signed by Magistrate Judge Steven C. Mannion on 10/3/2018. (dam, )
Oct 4, 2018 26 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [21] Motion for Leave to Appear Pro Hac Vice as to Kathleen E. McCarthy, ESQ. etc. Signed by Magistrate Judge Steven C. Mannion on 10/3/2018. (dam, )
Oct 4, 2018 25 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER: A settlement-status conference set for 12/6/2018 at 11:30 AM in Newark - Courtroom 2B before Magistrate Judge Steven C. Mannion. Motions to Amend Pleadings must be filed not later than 12/7/2018. Fact discovery is to remain open through 5/31/2019. Joinder of Parties due by 12/7/2018; etc. Signed by Magistrate Judge Steven C. Mannion on 10/03/2018. (sms) (Main Document 25 replaced on 10/4/2018) (sms, ).
Oct 4, 2018 24 Discovery Confidentiality Order (6)
Docket Text: Discovery Confidentiality Order; etc. Signed by Magistrate Judge Steven C. Mannion on 10/3/2018. (sms)
Oct 2, 2018 23 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BARRY COCOZIELLO on behalf of All Plaintiffs (COCOZIELLO, J.)
Oct 2, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [21] Consent MOTION for Leave to Appear Pro Hac Vice on Behalf of Kathleen E. McCarthy, [22] Consent MOTION for Leave to Appear Pro Hac Vice on behalf of Samuel Friedman. Motion set for 11/5/2018 before Judge Madeline Cox Arleo. 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. (sms)
Oct 1, 2018 22 Certificate of Service (2)
Oct 1, 2018 22 Proposed Order (3)
Oct 1, 2018 22 Declaration of Samuel Friedman (4)
Oct 1, 2018 22 Declaration of Timothy H. Caine in Support of Admission of Samuel Friedman Pro (3)
Oct 1, 2018 22 Main Document (3)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice on behalf of Samuel Friedman by MARHABA INTERNATIONAL, INC.. (Attachments: # (1) Declaration of Timothy H. Caine in Support of Admission of Samuel Friedman Pro Hac Vice, # (2) Declaration of Samuel Friedman, # (3) Proposed Order, # (4) Certificate of Service)(CAINE, TIMOTHY)
Oct 1, 2018 21 Certificate of Service (2)
Oct 1, 2018 21 Proposed Order (3)
Oct 1, 2018 21 Declaration of Kathleen E. McCarthy (4)
Oct 1, 2018 21 Declaration of Timothy H. Caine in Support of Admission of Kathleen E. McCarthy (3)
Oct 1, 2018 21 Main Document (3)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice on Behalf of Kathleen E. McCarthy by MARHABA INTERNATIONAL, INC.. (Attachments: # (1) Declaration of Timothy H. Caine in Support of Admission of Kathleen E. McCarthy Pro Hac Vice, # (2) Declaration of Kathleen E. McCarthy, # (3) Proposed Order, # (4) Certificate of Service)(CAINE, TIMOTHY)
Sep 26, 2018 20 Order (1)
Docket Text: ORDER denying Defendants [17] Letter request for an adjournment of Rule 16 Conference set for October 3, 2018; etc. Signed by Magistrate Judge Steven C. Mannion on 09/26/2018.
Sep 25, 2018 19 Letter (1)
Docket Text: Letter from Charles P. Kennedy to Mag. Judge Mannion re [17] Letter. (KENNEDY, CHARLES)
Sep 25, 2018 18 Joint Discovery Plan (5)
Docket Text: Joint Discovery Plan by KALUSTYAN CORPORATION.(KENNEDY, CHARLES)
Sep 25, 2018 17 Letter (1)
Docket Text: Letter from Timothy H. Caine requesting to adjourn the Rule 16 Conference set for October 3, 2018 pending resolution of Defendants' motion to dismiss. re [16] Order, Set Hearings, Set/Clear Flags. (CAINE, TIMOTHY)
Sep 18, 2018 16 Order (9)
Docket Text: ORDER scheduling Initial R16 Conference set for 10/3/2018 11:30 AM in Newark - Courtroom 2B before Magistrate Judge Steven C. Mannion. Signed by Magistrate Judge Steven C. Mannion on 9/18/2018. (spc, )
Aug 13, 2018 15 Exhibit A (7)
Aug 13, 2018 15 Main Document (19)
Docket Text: REPLY BRIEF to Opposition to Motion filed by KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC. re [9] MOTION to Dismiss for Lack of Jurisdiction (Attachments: # (1) Declaration of Samuel Friedman, Esq., # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Certificate of Service)(CAINE, TIMOTHY)
Aug 13, 2018 15 Declaration of Samuel Friedman, Esq. (4)
Aug 13, 2018 15 Exhibit B (8)
Aug 13, 2018 15 Exhibit C (10)
Aug 13, 2018 15 Exhibit D (11)
Aug 13, 2018 15 Exhibit E (4)
Aug 13, 2018 15 Exhibit F (5)
Aug 13, 2018 15 Certificate of Service (1)
Aug 1, 2018 14 Declaration of Movses J. Bas (2)
Aug 1, 2018 14 Declaration of Eliz Bas with Exhibits 1 and 2 (21)
Aug 1, 2018 14 Declaration of Charles P. Kennedy with Exhibits 1-8 (61)
Aug 1, 2018 14 Certificate of Service (1)
Aug 1, 2018 14 Declaration of Shahan Karakash with Exhibits 1-6 (14)
Aug 1, 2018 14 Declaration of Errol Karakash (4)
Aug 1, 2018 14 Main Document (34)
Docket Text: MEMORANDUM in Opposition filed by KALUSTYAN CORPORATION re [9] MOTION to Dismiss for Lack of Jurisdiction (Attachments: # (1) Declaration of Errol Karakash, # (2) Declaration of Shahan Karakash with Exhibits 1-6, # (3) Declaration of Movses J. Bas, # (4) Declaration of Eliz Bas with Exhibits 1 and 2, # (5) Declaration of Charles P. Kennedy with Exhibits 1-8, # (6) Certificate of Service)(KENNEDY, CHARLES)
Jul 17, 2018 13 Order (2)
Docket Text: STIPULATION AND ORDER EXTENDING DATES FOR DEFENDANTS' MOTION TO DISMISS UNDER RULE 12(b AND (3) OR TO TRANSFER VENUE; It is hereby stipulated by the parties, that Defendants' [9] MOTION to Dismiss for Lack of Jurisdiction will be extended from the original dates to the extended dates as shown in the following table; ( Motion reset for 8/20/2018 before Judge Madeline Cox Arleo. 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.) Signed by Judge Madeline Cox Arleo on 7/13/2018. (sm)
Jun 29, 2018 12 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order Extending Dates for Defendants' Motion to Dismiss under Rule 12(b)(2) and (3) or to Transfer Venue (Dkt.9) by KALUSTYAN CORPORATION. (KENNEDY, CHARLES)
Jun 26, 2018 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by KALUSTYAN'S SPECIALTY FOODS INC.. (CAINE, TIMOTHY)
Jun 26, 2018 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MARHABA INTERNATIONAL, INC.. (CAINE, TIMOTHY)
Jun 25, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [9] MOTION to Dismiss for Lack of Jurisdiction . Motion set for 7/16/2018 before Judge Madeline Cox Arleo. 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. (sms)
Jun 22, 2018 9 Certificate of Service (1)
Jun 22, 2018 9 Proposed Order (1)
Jun 22, 2018 9 Declaration Of Sayedul Alam (4)
Jun 22, 2018 9 Exhibit L-34 to L-45 (56)
Jun 22, 2018 9 Exhibit L-1 to L-33 (64)
Jun 22, 2018 9 Exhibit K - Condominium Rider (10)
Jun 22, 2018 9 Exhibit J - 2013 Power of Attorney (5)
Jun 22, 2018 9 Exhibit I - Buzzfile Kalustyan Corp. (6)
Jun 22, 2018 9 Exhibit H - 2006 Deed (10)
Jun 22, 2018 9 Exhibit G - KMT Realty (3)
Jun 22, 2018 9 Exhibit F- Kalustyan Corp.NYS DOS Info (3)
Jun 22, 2018 9 Exhibit E - Kalustyan Sp. NYS DOS Info (3)
Jun 22, 2018 9 Exhibit D - Marharba NYS DOS Info (3)
Jun 22, 2018 9 Exhibit C - Judicial Case Load Profile (3)
Jun 22, 2018 9 Exhibit B- Kalustyan Corp. Webpages (6)
Jun 22, 2018 9 Exhibit A - First Amended Complaint (10)
Jun 22, 2018 9 Declaration Of Samuel Friedman, Esq. (11)
Jun 22, 2018 9 Defendants Memorandum Of Law In Support Of The Motion (49)
Jun 22, 2018 9 Main Document (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC.. Responses due by 7/2/2018 (Attachments: # (1) Defendants Memorandum Of Law In Support Of The Motion, # (2) Declaration Of Samuel Friedman, Esq., # (3) Exhibit A - First Amended Complaint, # (4) Exhibit B- Kalustyan Corp. Webpages, # (5) Exhibit C - Judicial Case Load Profile, # (6) Exhibit D - Marharba NYS DOS Info, # (7) Exhibit E - Kalustyan Sp. NYS DOS Info, # (8) Exhibit F- Kalustyan Corp.NYS DOS Info, # (9) Exhibit G - KMT Realty, # (10) Exhibit H - 2006 Deed, # (11) Exhibit I - Buzzfile Kalustyan Corp., # (12) Exhibit J - 2013 Power of Attorney, # (13) Exhibit K - Condominium Rider, # (14) Exhibit L-1 to L-33, # (15) Exhibit L-34 to L-45, # (16) Declaration Of Sayedul Alam, # (17) Proposed Order, # (18) Certificate of Service)(CAINE, TIMOTHY)
Jun 22, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by TIMOTHY HAROLD CAINE on behalf of KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC. (CAINE, TIMOTHY)
May 8, 2018 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Shea Smith* (sms)
May 7, 2018 6 Summons - Request for Issue (1)
Docket Text: Request for Summons to be Issued by KALUSTYAN CORPORATION as to KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC.. (KENNEDY, CHARLES)
May 7, 2018 5 Amended Complaint (9)
Docket Text: AMENDED COMPLAINT against KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC., filed by KALUSTYAN CORPORATION.(KENNEDY, CHARLES)
Apr 9, 2018 4 Complaint (12)
Apr 9, 2018 4 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) Complaint) (dam)
Apr 9, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Donato Marucci* (dam, )
Apr 9, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Madeline Cox Arleo and Magistrate Judge Steven C. Mannion. (jr)
Apr 6, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by KALUSTYAN CORPORATION. (KENNEDY, CHARLES)
Apr 6, 2018 1 Civil Cover Sheet (2)
Apr 6, 2018 1 Main Document (10)
Docket Text: COMPLAINT against KALUSTYAN'S SPECIALTY FOODS INC., MARHABA INTERNATIONAL, INC. ( Filing and Admin fee $ 400 receipt number 0312-8620618), filed by KALUSTYAN CORPORATION. (Attachments: # (1) Civil Cover Sheet)(KENNEDY, CHARLES)
Menu