Search
Patexia Research
Case number 3:20-cv-16576

Knoll, Inc. v. Modway, Inc. > Documents

Date Field Doc. No.Description (Pages)
Aug 2, 2022 133 Order on Motion to Seal Document (5)
Docket Text: ORDER granting [129] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 8/2/2022. (jdg)
Jul 26, 2022 132 Answer to Complaint (30)
Docket Text:Plaintiff's ANSWER to Complaint with JURY DEMAND (Plaintiff's Answer to Defendants' Counterclaims - ECF 125) by Knoll, Inc..(BETZ, CYNTHIA)
Jul 22, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [129] MOTION to Seal Document [126] Reply Brief to Opposition to Motion,, [112] Brief in Support of Motion,,, [116] Brief in Opposition to Motion,, MOTION to Seal . Motion set for 8/15/2022 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. (jdg)
Jul 22, 2022 128 Main Document (44)
Docket Text: BRIEF in Opposition filed by Menachem T. Greisman, LexMod, Inc., Modway, Inc. re [111] MOTION for Settlement (Motion to Enforce Settlement) (Attachments: # (1) Declaration of Menachem T. Greisman In Support of Opposition to Knoll Inc.'s Motion to Enforce Settlement, # (2) Declaration Sherman W. Kahn in Support of Opposition to Knoll Inc.'s Motion to Enforce Settlement)(RODRIGUEZ, LISA)
Jul 22, 2022 128 Declaration of Menachem T. Greisman In Support of Opposition to Knoll Inc.' (4)
Jul 22, 2022 128 Declaration Sherman W. Kahn in Support of Opposition to Knoll Inc.'s Motion (13)
Jul 22, 2022 129 Main Document (2)
Docket Text: MOTION to Seal Document [126] Reply Brief to Opposition to Motion,, [112] Brief in Support of Motion,,, [116] Brief in Opposition to Motion,, , MOTION to Seal by Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Declaration of Lisa J. Rodriguez, Esquire In Support of Motion to Seal, # (2) Indexes, # (3) Text of Proposed Order)(RODRIGUEZ, LISA)
Jul 22, 2022 129 Declaration of Lisa J. Rodriguez, Esquire In Support of Motion to Seal (3)
Jul 22, 2022 129 Indexes (38)
Jul 22, 2022 129 Text of Proposed Order (5)
Jul 22, 2022 130 Main Document (29)
Docket Text: REDACTION to [112] Brief in Support of Motion,,, by Knoll, Inc.. (Attachments: # (1) Declaration)(BETZ, CYNTHIA)
Jul 22, 2022 130 Declaration (6)
Jul 22, 2022 131 Main Document (14)
Docket Text: REDACTION to [126] Reply Brief to Opposition to Motion,, by Knoll, Inc.. (Attachments: # (1) Declaration)(BETZ, CYNTHIA)
Jul 22, 2022 131 Declaration (2)
Jul 13, 2022 127 Order (1)
Docket Text: LETTER ORDER granting defendants request for extension to file the motion until 7/22/2022. Signed by Magistrate Judge Douglas E. Arpert on 7/13/2022. (jal, )
Jul 5, 2022 125 Main Document (85)
Docket Text: ANSWER to Amended Complaint (Third) by Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Certificate of Service)(RODRIGUEZ, LISA)
Jul 5, 2022 125 Certificate of Service (2)
Jun 23, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 6/23/2022. (eh, )
Jun 21, 2022 124 Order (1)
Docket Text: LETTER ORDER granting the withdrawal of the pro hav vice admission of Nicole Townes. Signed by Magistrate Judge Douglas E. Arpert on 6/21/2022. (jdg)
Jun 17, 2022 123 Letter (1)
Docket Text: Letter from Plaintiff to Hon. Douglas E. Arpert, USMJ re [91] Order. (BETZ, CYNTHIA)
Jun 1, 2022 122 Scheduling Order (2)
Docket Text: THIRD STIPULATION AND CONSENT ORDER REGARDING SCHEDULING ORDER: Telephone Conference set for 6/23/2022 at 1:30 PM before Magistrate Judge Douglas E. Arpert. Request for extension has been granted; All previous deadlines have been extended 4 weeks. Signed by Magistrate Judge Douglas E. Arpert on 6/1/2022. (jal, )
May 31, 2022 121 Stipulation (2)
Docket Text: STIPULATION Extending Deadlines by All Defendants. (RODRIGUEZ, LISA)
May 19, 2022 120 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER granting extension of deadlines for 2 weeks; Plaintiff's reply is due on 6/6/2022; Defendant's time to respond to the Plaintiff's Amended Complaint shall be 6/7/2022; Defendant's responses to plaintiff's supplemental discovery shall be due on 6/9/2022. Signed by Magistrate Judge Douglas E. Arpert on 5/19/2022. (jal, )
May 18, 2022 119 Stipulation (2)
Docket Text: STIPULATION TO EXTEND DEADLINES by All Defendants. (RODRIGUEZ, LISA)
May 9, 2022 118 Stipulation and Order (2)
Docket Text: STIPULATION AND CONSENT ORDER regarding scheduling; Plaintiff's reply memorandum shall be due on 5/23/2022; Defendants time to respond to Plaintiff's amended complaint shall be 5/24/2022; Defendants response to Plaintiff's supplemental discovery shall be due by 5/26/2022. Signed by Magistrate Judge Douglas E. Arpert on 5/9/2022. (jal, )
May 5, 2022 117 Stipulation (2)
Docket Text: STIPULATION TO EXTEND DEADLINES by All Defendants. (RODRIGUEZ, LISA)
Apr 25, 2022 N/A Update Answer Due Deadline (0)
Docket Text: CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer - Document # [115] submitted by LISA RODRIGUEZ on 4/22/2022 has been GRANTED. The answer due date has been set for 5/10/2022. (jal, )
Apr 22, 2022 115 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. (RODRIGUEZ, LISA)
Apr 12, 2022 114 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT (Third) against Menachem T. Greisman, LexMod, Inc., Modway, Inc., filed by Knoll, Inc..(BETZ, CYNTHIA)
Apr 7, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [111] MOTION for Settlement (Motion to Enforce Settlement). Motion reset for 5/16/2022 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. (jal, )
Apr 6, 2022 113 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 [111] MOTION for Settlement (Motion to Enforce Settlement). (RODRIGUEZ, LISA)
Apr 5, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [111] MOTION for Settlement (Motion to Enforce Settlement). Motion set for 5/2/2022 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. (abr, )
Apr 5, 2022 111 Main Document (3)
Docket Text: MOTION for Settlement (Motion to Enforce Settlement) by Knoll, Inc.. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Apr 5, 2022 111 Text of Proposed Order (2)
Mar 31, 2022 N/A Set Hearings (0)
Docket Text: TEXT ORDER: The date by which Plaintiff may file an Amended Complaint and the parties may serve supplemental written discovery requests is extended to 4/12/22. Any motion to enforce settlement must be filed by 4/5/22. The Court will conduct a Telephone Status Conference on 6/13/2022 at 11:30 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 3/31/2022. (eh, )
Mar 22, 2022 N/A Settlement Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Settlement Conference held on 3/22/2022, via Zoom. (eh, )
Mar 21, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Settlement Conference currently scheduled for 3/22/2022 at 2:00pm will be conducted by Zoom. A Zoom invitation has been forwarded to counsel. So Ordered by Magistrate Judge Douglas E. Arpert on 3/21/2022. (eh, )
Mar 15, 2022 107 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sherman Kahn to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Mar 15, 2022 108 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Marc Pernick to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Mar 14, 2022 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Marc Pernick and Sherman Kahn $ 300, receipt number TRE125368 (jal, )
Mar 7, 2022 105 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Sherman Kahn. Signed by Magistrate Judge Douglas E. Arpert on 3/7/2022. (jal)
Mar 7, 2022 106 Order (2)
Docket Text: ORDER granting pro hac vice admission of Marc Pernick. Signed by Magistrate Judge Douglas E. Arpert on 3/7/2022. (jal)
Mar 4, 2022 103 Main Document (1)
Docket Text: Letter from Lisa J. Rodriguez. (Attachments: # (1) Certification of Marc Pernick, # (2) Certification of Sherman Kahn, # (3) Certification of LJRodriguez for Marc Permick, # (4) Certification Certification of LJRodriguez for Sherman Kahn)(RODRIGUEZ, LISA)
Mar 4, 2022 103 Certification of Marc Pernick (3)
Mar 4, 2022 103 Certification of Sherman Kahn (3)
Mar 4, 2022 103 Certification of LJRodriguez for Marc Permick (2)
Mar 4, 2022 103 Certification Certification of LJRodriguez for Sherman Kahn (2)
Mar 4, 2022 104 Main Document (2)
Docket Text: Letter from Lisa J. Rodriguez enclosing proposed Consent Orders for PHV admissions re [103] Letter,. (Attachments: # (1) Text of Proposed Order)(RODRIGUEZ, LISA)
Mar 4, 2022 104 Text of Proposed Order (2)
Feb 24, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 2/24/2022. (eh, )
Feb 24, 2022 102 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Settlement Conference set for 3/22/2022 at 2:00 PM before Magistrate Judge Douglas E. Arpert. Any motion to amend the Pleadings or join new parties must be filed with leave of the Court by 9/30/2022. Fact Discovery is to remain open through 12/30/2022. Signed by Magistrate Judge Douglas E. Arpert on 2/24/2022. (jal)
Feb 17, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 2/24/2022 at 11:00 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 2/17/2022. (eh, )
Jan 18, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 1/18/2022. (eh, )
Jan 13, 2022 N/A Settlement Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Settlement Conference held on 1/13/2022, via Zoom. (eh, )
Jan 13, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 1/18/2022 at 2:30 PM. The parties will be provided dial-in information via email. So Ordered by Magistrate Judge Douglas E. Arpert on 1/13/2021. (eh, )
Dec 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Granting [98] letter request and directing the settlement conference set for 1/13/2022 at 10:00 AM will be conducted via Zoom. A Zoom invitation will be sent by separate email. So Ordered by Magistrate Judge Douglas E. Arpert on 12/22/2021. (eh, )
Dec 21, 2021 98 Letter (1)
Docket Text: Letter from Plaintiff to Hon. Douglas E. Arpert, USMJ re [97] Order,, Set Hearings,. (BETZ, CYNTHIA)
Nov 19, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Settlement Conference on 1/13/2022 at 10:00 AM in Trenton - Courtroom 6W. Trial counsel and clients will full settlement authority must be present. So Ordered by Magistrate Judge Douglas E. Arpert on 11/16/2022. (eh, )
Oct 5, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 10/5/2021. (eh, )
Oct 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Counsel is to submit a joint status report by 11/17/2021. So Ordered by Magistrate Judge Douglas E. Arpert on 10/5/2021. (eh, )
Aug 29, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 10/5/2021 at 10:30 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 8/29/2021. (eh, )
Aug 23, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, NICOLE TOWNES, ALI RAZAI and PAUL STEWART, 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. (jmh)
Aug 20, 2021 92 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicole Townes to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12736984.) (BETZ, CYNTHIA)
Aug 20, 2021 93 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ali Razai to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12737069.) (BETZ, CYNTHIA)
Aug 20, 2021 94 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Paul Stewart to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12737076.) (BETZ, CYNTHIA)
Aug 18, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 8/18/2021. (eh, )
Aug 17, 2021 91 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Nicole Townes, Ali Razai, and Paul Stewart. Signed by Magistrate Judge Douglas E. Arpert on 8/17/2021. (jmh)
Aug 16, 2021 90 Main Document (1)
Docket Text: Letter from Plaintiff to Hon. Douglas E Arpert, USMJ re pro hac vice admissions. (Attachments: # (1) Certification of Cynthia S Betz, # (2) Certification of Paul Stewart, # (3) Certification Ali Razai, # (4) Certification of Nicole Townes, # (5) Text of Proposed Order)(BETZ, CYNTHIA)
Aug 16, 2021 90 Certification of Cynthia S Betz (2)
Aug 16, 2021 90 Certification of Paul Stewart (2)
Aug 16, 2021 90 Certification Ali Razai (2)
Aug 16, 2021 90 Certification of Nicole Townes (2)
Aug 16, 2021 90 Text of Proposed Order (2)
Jul 29, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference has been adjourned, by consent, to 8/18/2021 at 2:30 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 7/29/2021. (eh, )
Jul 27, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 8/11/2021 at 10:00 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 7/27/2021. (eh, )
Jul 19, 2021 87 Letter (2)
Docket Text: Letter from Plaintiff to Hon. Douglas E. Arpert, USMJ re [86] Order. (BETZ, CYNTHIA)
Jul 13, 2021 N/A Order (0)
Docket Text: TEXT ORDER cancelling telephone conference call previously set for 7/14/2021. Counsel must submit a joint status report to the Court by 7/19/2021. So Ordered by Magistrate Judge Douglas E. Arpert on 7/13/2021. (eh, )
Jun 25, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Douglas E. Arpert added. Magistrate Judge Z. N. Quraishi no longer assigned to case. (jem)
Jun 16, 2021 85 Order (1)
Docket Text: LETTER ORDER rescheduling June 16th conference call to 7/14/2021 at 2:00 p.m.. Signed by Magistrate Judge Zahid N. Quraishi on 6/16/2021. (mg)
Jun 15, 2021 84 Letter (1)
Docket Text: Letter from Lisa J. Rodriguez. (RODRIGUEZ, LISA)
May 27, 2021 83 Order (1)
Docket Text: LETTER ORDER adjourning the Status Conference to 6/16/2021 at 1:30 PM. Signed by Magistrate Judge Zahid N. Quraishi on 5/27/2021. (jmh)
Apr 28, 2021 82 Order (1)
Docket Text: LETTER ORDER adjourning the Conference Call to 5/27/2021 at 12:30 PM. Counsel for Plaintiff shall initiate the call. Signed by Magistrate Judge Zahid N. Quraishi on 4/28/2021. (jmh)
Apr 27, 2021 81 Letter (1)
Docket Text: Letter from Lisa J. Rodriguez. (RODRIGUEZ, LISA)
Mar 15, 2021 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Zahid N. Quraishi: Telephone Conference held on 3/15/2021. (kas)
Mar 15, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: Conference call is hereby scheduled for 4/30/2021 at 10:00 a.m. Counsel for the plaintiff shall initiate the call. So Ordered by Magistrate Judge Zahid N. Quraishi on 3/15/2021. (kas)
Feb 23, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: Conference call is hereby scheduled for 3/15/2021 at 1:00 p.m. Counsel for the plaintiff shall initiate the call. So Ordered by Magistrate Judge Zahid N. Quraishi on 2/23/2021. (kas)
Jan 28, 2021 78 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by STEPHENIE YEUNG on behalf of Modway, Inc. (YEUNG, STEPHENIE)
Jan 27, 2021 75 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JOHN EDMUND FLAHERTY on behalf of Knoll, Inc. (FLAHERTY, JOHN)
Jan 27, 2021 76 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CYNTHIA STENCEL BETZ on behalf of Knoll, Inc. (BETZ, CYNTHIA)
Jan 27, 2021 77 Letter (2)
Docket Text: Letter from Plaintiff to Hon. Zahid N. Quraishi, U.S.M.J.. (BETZ, CYNTHIA)
Jan 26, 2021 74 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LISA J. RODRIGUEZ on behalf of All Defendants (RODRIGUEZ, LISA)
Dec 28, 2020 71 Letter: Attorney Not Admitted (1)
Docket Text: Clerk's Letter: Attorney NICHOLAS ANDREW BELAIR is not admitted to the Federal Bar of New Jersey. Notice has been mailed to the attorney's address; 333 BUSH STREET 21ST FLOOR SAN FRANCISCO, CA 94104. (mg)
Dec 28, 2020 N/A Letter: Attorney Not Admitted (0)
Docket Text: Clerk's Letter: Attorney is not admitted to the Federal Bar of New Jersey. Notice has been mailed to the attorney's address. (mg)
Dec 28, 2020 73 Letter: Attorney Not Admitted (1)
Docket Text: Clerk's Letter: Attorney MARC J. PERNICK is not admitted to the Federal Bar of New Jersey. Notice has been mailed to the attorney's address; 450 SANSOME STREET SUITE 1005 SAN FRANCISCO CA 94111. (mg)
Nov 19, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Zahid N. Quraishi added. (mg)
Nov 19, 2020 70 Main Document Public Docket Sheet (8)
Docket Text: Certified Copy of Transfer Order and docket received, Case transferred in from District of California Central; Case Number 5:19-cv-02238. Original file certified copy of transfer order and docket sheet received.
Nov 19, 2020 70 *Restricted* (8)
Nov 17, 2020 66 Main Document (6)
Docket Text: MEMORANDUM in Opposition to MOTION to Compel Discovery Responses [60] (Supplemental Brief and Declaration filed by Plaintiff Knoll, Inc.. (Attachments: # (1) Declaration of Nicole Townes with Exhibits A-D)(Townes, Nicole)
Nov 17, 2020 66 Declaration of Nicole Townes with Exhibits A-D (30)
Nov 17, 2020 67 Main Document (7)
Docket Text: MEMORANDUM in Support of MOTION to Compel discovery [64] Supplemental Brief and Declaration filed by Plaintiff Knoll, Inc.. (Attachments: # (1) Declaration of Nicole Townes with Exhibit 10)(Townes, Nicole)
Nov 17, 2020 67 Declaration of Nicole Townes with Exhibit 10 (4)
Nov 17, 2020 68 Main Document (7)
Docket Text: MEMORANDUM in Support of MOTION to Compel Discovery Responses [60] filed by Defendants Menachem T. Greisman, LexMod, Inc.. (Attachments: # (1) Exhibit A)(Pernick, Marc)
Nov 17, 2020 68 Exhibit A (49)
Nov 17, 2020 69 Order on Motion to Transfer Case (12)
Docket Text: ORDER GRANTING IN PART DEFENDANTS' MOTION TO TRANSFER VENUE UNDER 28 U.S.C. ยง 1404(a), AND VACATING AS MOOT DEFENDANTS' MOTION TO DISMISS UNDER RULE 12(b)(6) [32] [34] by Judge Dean D. Pregerson. Defendants' motion to transfer to the District Court of New Jersey is granted. The court does not reach issue of personal jurisdiction in this forum or issues related to Defendants' motion to dismiss. The court orders this action transferred to the District of New Jersey. The court further vacates Defendants' Motion under Rule 12(b)(6), Dtk. [34]. Case transferred to the District of New Jersey. Original file, certified copy of transfer order and docket sheet sent. ( MD JS-6. Case Terminated. ) (lom)
Nov 11, 2020 64 Main Document (2)
Docket Text: NOTICE OF MOTION AND MOTION to Compel discovery filed by Plaintiff Knoll, Inc.. Motion set for hearing on 12/8/2020 at 10:00 AM before Magistrate Judge Sheri Pym. (Attachments: # (1) Proposed Order)(Townes, Nicole)
Nov 11, 2020 64 Proposed Order (3)
Nov 11, 2020 65 Main Document (62)
Docket Text: JOINT STIPULATION to MOTION to Compel discovery [64] filed by Plaintiff Knoll, Inc.. (Attachments: # (1) Declaration of Nicole Townes with Exhibits 1-9, # (2) Declaration of Marc J. Pernick with Exhibits A-K, # (3) Declaration of Menachem T. Greisman)(Townes, Nicole)
Nov 11, 2020 65 Declaration of Nicole Townes with Exhibits 1-9 (241)
Nov 11, 2020 65 Declaration of Marc J. Pernick with Exhibits A-K (163)
Nov 11, 2020 65 Declaration of Menachem T. Greisman (2)
Nov 10, 2020 60 Main Document (3)
Docket Text: NOTICE OF MOTION AND MOTION to Compel Discovery Responses filed by Defendants Menachem T. Greisman, LexMod, Inc.. Motion set for hearing on 12/1/2020 at 10:00 AM before Magistrate Judge Sheri Pym. (Attachments: # (1) Proposed Order)(Pernick, Marc)
Nov 10, 2020 60 Proposed Order (2)
Nov 10, 2020 61 Main Document (63)
Docket Text: JOINT STIPULATION to MOTION to Compel Discovery Responses [60] filed by Defendants Menachem T. Greisman, LexMod, Inc.. (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, # (13) Exhibit M, # (14) Exhibit N)(Pernick, Marc)
Nov 10, 2020 61 Exhibit A (50)
Nov 10, 2020 61 Exhibit B (8)
Nov 10, 2020 61 Exhibit C (33)
Nov 10, 2020 61 Exhibit D (9)
Nov 10, 2020 61 Exhibit E (9)
Nov 10, 2020 61 Exhibit F (11)
Nov 10, 2020 61 Exhibit G (9)
Nov 10, 2020 61 Exhibit H (11)
Nov 10, 2020 61 Exhibit I (31)
Nov 10, 2020 61 Exhibit J (33)
Nov 10, 2020 61 Exhibit K (37)
Nov 10, 2020 61 Exhibit L (14)
Nov 10, 2020 61 Exhibit M (21)
Nov 10, 2020 61 Exhibit N (136)
Nov 10, 2020 62 Main Document (9)
Docket Text: DECLARATION of Marc J. Pernick in support of MOTION to Compel Discovery Responses [60] filed by Defendants Menachem T. Greisman, LexMod, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Pernick, Marc)
Nov 10, 2020 62 Exhibit 1 (7)
Nov 10, 2020 62 Exhibit 2 (6)
Nov 10, 2020 62 Exhibit 3 (8)
Nov 10, 2020 62 Exhibit 4 (14)
Nov 10, 2020 62 Exhibit 5 (12)
Nov 10, 2020 62 Exhibit 6 (12)
Nov 10, 2020 62 Exhibit 7 (27)
Nov 10, 2020 62 Exhibit 8 (13)
Nov 10, 2020 63 Brief in Support of Motion (2)
Docket Text: DECLARATION of Nicole R. Townes in opposition to MOTION to Compel Discovery Responses [60] filed by Defendants Menachem T. Greisman, LexMod, Inc.. (Pernick, Marc)
Nov 5, 2020 58 Scheduling Order (2)
Docket Text: SCHEDULING ORDER by Judge Dean D. Pregerson. Pursuant to the Federal Rules of Civil Procedure 16(b), the Court issues the following Order. See order for details. LAST DAY TO JOIN OTHER PARTIES AND TO AMEND THE PLEADINGS: 10-05-2020; FACT DISCOVERY CUT-OFF: 03-12-2021; EXPERT DISCOVERY CUT-OFF: 06-04-2021; LAST DAY TO FILE MOTIONS: 06-28-2021; FINAL PRE TRIAL CONFERENCE: 09-13-2021 at 11:00 a.m.; 4-5 DAY JURY TRIAL: 09-28-2021 at 9:00 a.m. (lom)
Nov 5, 2020 59 Order (1)
Docket Text: ORDER/REFERRAL to ADR Procedure No 3 by Judge Dean D. Pregerson. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. Counsel are directed to contact the private mediator of their choice to arrange a date and time for the mediation.ADR Proceeding to be held no later than April 9, 2021. (lom)
Nov 4, 2020 57 ADR - Miscellaneous (1)
Docket Text: TRANSCRIPT ORDER as to Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc. for Court Reporter. Court will contact Chizuru Kirigakubo at ckirigakubo@mkwllp.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Pernick, Marc)
Aug 24, 2020 56 Order on Motion to Transfer Case (1)
Docket Text: MINUTES OF Motion to Transfer to Southern District of New York [32] via Telephone and Motion to Dismiss Case [34] via Telephone held before Judge Dean D. Pregerson: Case called; appearances made. Court and counsel confer as reflected on the record. The matter is taken under submission. Court Reporter: Maria Bustillos. (shb)
Aug 20, 2020 N/A ADR - Miscellaneous (0)
Docket Text: SCHEDULING NOTICE RE HEARING TO BE HELD VIA TELEPHONE CONFERENCE by Judge Dean D. Pregerson. In light of the of the recent closure of the Courthouse due to COVID-19, the matters[32, 34] set for hearing August 24, 2020 at 10:00 a.m. will be held via telephone conference. The Courts clerk will forward the contact information to counsel. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pg) TEXT ONLY ENTRY
Jul 28, 2020 N/A ADR - Miscellaneous (0)
Docket Text: NOTICE BY TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dean D. Pregerson: The SCHEDULING CONFERENCE set for hearing August 3, 2020, is hereby VACATED. The Courts Scheduling Order to be issued. No Appearance necessary. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pg) TEXT ONLY ENTRY
Jul 20, 2020 53 Report of Rule 26(f) Planning Meeting (8)
Docket Text: JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial : Plaintiff, 5 days; Defendants, 10 days, filed by Plaintiff Knoll, Inc... (Townes, Nicole)
Jul 16, 2020 N/A ADR - Miscellaneous (0)
Docket Text: SCHEDULING NOTICE BY TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dean D. Pregerson. Pursuant the Central District of California's Continuity of Operations Plan (COOP), and the Court's phased reopening, the matters [32, 34] set for hearing July 20, 2020, are hereby continued to August 24, 2020 at 10:00 am. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pg) TEXT ONLY ENTRY
Jun 29, 2020 49 QC - Generic Message (2)
Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other)[48]. The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Civil Events Motions and Related Filings Responses/Replies/Other Motion Related Documents - select - Supplement (Motion related). In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (shb)
Jun 29, 2020 50 Certification in Support of Motion (3)
Docket Text: SUPPLEMENT to NOTICE OF MOTION AND MOTION to Dismiss Case Under Federal Rule of Civil Procedure 12(b)(6)[34] Response to Plaintiff's Submission of Supplemental Authority[48] filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Kahn, Sherman)
Jun 29, 2020 51 Order (2)
Docket Text: ORDER SETTING SCHEDULING CONFERENCE by Judge Dean D. Pregerson: Scheduling Conference set for August 3, 2020 at 1:30 p.m. This matter is set for a scheduling conference in Courtroom 9C, before the Honorable Dean D. Pregerson, located at 350 West 1st Street, Los Angeles, California 90012. The conference will be held pursuant to Federal Rules of Civil Procedure 16(b). Lead trial counsel shall attend the scheduling conference. See order for further details. (shb)
Jun 26, 2020 48 Notice (Other) (14)
Docket Text: NOTICE of Supplemental Authority in Opposition to Defendants' Motion to Dismiss filed by Plaintiff Knoll, Inc.. (Stewart, Paul)
Jun 15, 2020 N/A ADR - Miscellaneous (0)
Docket Text: SCHEDULING NOTICE BY TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dean D. Pregerson: On the Court's own motion, the matters [32, 34] set for hearing June 22, 2020, are hereby continued to July 20, 2020 at 10:00 am. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pg) TEXT ONLY ENTRY
Jun 8, 2020 44 Main Document (26)
Docket Text: REPLY in Support of NOTICE OF MOTION AND MOTION to Dismiss Case Under Federal Rule of Civil Procedure 12(b)(6)[34] filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Appendix A, # (2) Appendix B)(Kahn, Sherman)
Jun 8, 2020 44 Appendix A (8)
Jun 8, 2020 44 Appendix B (8)
Jun 8, 2020 45 Main Document (32)
Docket Text: REPLY in Support of NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York or Dismiss LexMod, Inc. and Menachem T. Greisman for Lack of Personal Jurisdiction[32] filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Declaration of Moshe Melamed)(Kahn, Sherman)
Jun 8, 2020 45 Declaration of Moshe Melamed (3)
Jun 8, 2020 46 Main Document (3)
Docket Text: DECLARATION of Marc J. Pernick re Reply (Motion related), [45] in support of Motion to Transfer Case or Dismiss LexMod, Inc. and Menachem T. Greisman filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Exhibit A)(Pernick, Marc)
Jun 8, 2020 46 Exhibit A (2)
Jun 2, 2020 41 Order (2)
Docket Text: ORDER GRANTING APPLICATION TO FILE UNDER SEAL OF PLAINTIFF KNOLL, INC.S DOCUMENTS RE OPPOSITION TO DEFENDANTS MOTION TO TRANSFER VENUE UNDER 28 USC 1404 AND LEXMOD AND GREISMANS MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION[36] by Judge Dean D. Pregerson (lc)
May 28, 2020 40 Order (2)
Docket Text: ORDER GRANTING JOINT STIPULATION TO CONTINUE HEARING ON DEFENDANTS MOTION TO TRANSFER VENUE (ECF NO. 32) AND MOTION TO DISMISS (ECF NO. 34) by Judge Dean D. Pregerson: Pursuant to the Joint Stipulation of Plaintiff Knoll, Inc. and Defendants Modway, Inc., Lexmod, Inc., and Menachem T. Griesman, the Court hereby ORDERS that the hearing on Defendants Motion to Transfer Venue or Dismiss for Lack of Personal Jurisdiction (ECF No. 32) and Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6) (ECF No. 34) be continued by one week, to June 22, 2020, thereby extending the time for Defendants to file their replies by one week to June 8, 2020. (shb)
May 27, 2020 39 Main Document (3)
Docket Text: Joint STIPULATION to Continue Hearing from June 15, 2020 to June 22, 2020 Re: NOTICE OF MOTION AND MOTION to Dismiss Case Under Federal Rule of Civil Procedure 12(b)(6)[34], NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York or Dismiss LexMod, Inc. and Menachem T. Greisman for Lack of Personal Jurisdiction[32] filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Proposed Order)(Kahn, Sherman)
May 27, 2020 39 Proposed Order (2)
May 22, 2020 35 Affidavit in Opposition to Motion (30)
Docket Text: MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Case Under Federal Rule of Civil Procedure 12(b)(6)[34] filed by Plaintiff Knoll, Inc.. (Belair, Nicholas)
May 22, 2020 36 Main Document (2)
Docket Text: APPLICATION to file document portions of Opposition to Defendants' Motion to Transfer Venue and portions of Declaration of Elizabeth L. Needle in Support of Opposition under seal filed by Plaintiff Knoll, Inc.. (Attachments: # (1) Proposed Order, # (2) Redacted Document Opposition to Defendants' Motion to Transfer Venue, # (3) Redacted Document Declaration of Elizabeth L. Needle in Support of Opposition to Defendants' Motion to Transfer Venue)(Stewart, Paul)
May 22, 2020 36 Proposed Order (2)
May 22, 2020 36 Redacted Document Opposition to Defendants' Motion to Transfer Venue (30)
May 22, 2020 36 Redacted Document Declaration of Elizabeth L. Needle in Support of Opposition to (8)
May 22, 2020 38 Main Document (4)
Docket Text: DECLARATION of Paul A. Stewart in opposition to NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York or Dismiss LexMod, Inc. and Menachem T. Greisman for Lack of Personal Jurisdiction[32] filed by Plaintiff Knoll, Inc.. (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)(Stewart, Paul)
May 22, 2020 38 Exhibit A (3)
May 22, 2020 38 Exhibit B (5)
May 22, 2020 38 Exhibit C (2)
May 22, 2020 38 Exhibit D (6)
May 22, 2020 38 Exhibit E (2)
May 22, 2020 38 Exhibit F (6)
May 22, 2020 38 Exhibit G (2)
May 22, 2020 38 Exhibit H (2)
May 22, 2020 38 Exhibit I (2)
May 22, 2020 38 Exhibit J (58)
May 22, 2020 38 Exhibit K (90)
May 1, 2020 32 Main Document (3)
Docket Text: NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York or Dismiss LexMod, Inc. and Menachem T. Greisman for Lack of Personal Jurisdiction filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. Motion set for hearing on 6/15/2020 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: # (1) Proposed Order, # (2) Memorandum of Points and Authorities, # (3) Declaration of Moshe Melamed, # (4) Declaration of Menachem T. Greisman) (Kahn, Sherman)
May 1, 2020 32 Proposed Order (2)
May 1, 2020 32 Memorandum of Points and Authorities (32)
May 1, 2020 32 Declaration of Moshe Melamed (4)
May 1, 2020 32 Declaration of Menachem T. Greisman (7)
May 1, 2020 33 Main Document (5)
Docket Text: DECLARATION of Sherman W. Kahn in support of NOTICE OF MOTION AND MOTION to Transfer Case to Southern District of New York or Dismiss LexMod, Inc. and Menachem T. Greisman for Lack of Personal Jurisdiction[32] filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24, # (25) Exhibit 25, # (26) Exhibit 26)(Kahn, Sherman)
May 1, 2020 33 Exhibit 1 (4)
May 1, 2020 33 Exhibit 2 (2)
May 1, 2020 33 Exhibit 3 (5)
May 1, 2020 33 Exhibit 4 (4)
May 1, 2020 33 Exhibit 5 (5)
May 1, 2020 33 Exhibit 6 (2)
May 1, 2020 33 Exhibit 7 (24)
May 1, 2020 33 Exhibit 8 (2)
May 1, 2020 33 Exhibit 9 (2)
May 1, 2020 33 Exhibit 10 (4)
May 1, 2020 33 Exhibit 11 (2)
May 1, 2020 33 Exhibit 12 (2)
May 1, 2020 33 Exhibit 13 (2)
May 1, 2020 33 Exhibit 14 (3)
May 1, 2020 33 Exhibit 15 (3)
May 1, 2020 33 Exhibit 16 (2)
May 1, 2020 33 Exhibit 17 (2)
May 1, 2020 33 Exhibit 18 (3)
May 1, 2020 33 Exhibit 19 (2)
May 1, 2020 33 Exhibit 20 (4)
May 1, 2020 33 Exhibit 21 (2)
May 1, 2020 33 Exhibit 22 (2)
May 1, 2020 33 Exhibit 23 (3)
May 1, 2020 33 Exhibit 24 (102)
May 1, 2020 33 Exhibit 25 (7)
May 1, 2020 33 Exhibit 26 (2)
May 1, 2020 34 Main Document (3)
Docket Text: NOTICE OF MOTION AND MOTION to Dismiss Case Under Federal Rule of Civil Procedure 12(b)(6) filed by Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. Motion set for hearing on 6/15/2020 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: # (1) Proposed Order, # (2) Memorandum of Points and Authorities, # (3) Declaration of Sherman W. Kahn, # (4) Exhibit A to the Declaration of Sherman W. Kahn, # (5) Exhibit B to the Declaration of Sherman W. Kahn, # (6) Exhibit C to the Declaration of Sherman W. Kahn) (Kahn, Sherman)
May 1, 2020 34 Proposed Order (2)
May 1, 2020 34 Memorandum of Points and Authorities (32)
May 1, 2020 34 Declaration of Sherman W. Kahn (3)
May 1, 2020 34 Exhibit A to the Declaration of Sherman W. Kahn (4)
May 1, 2020 34 Exhibit B to the Declaration of Sherman W. Kahn (6)
May 1, 2020 34 Exhibit C to the Declaration of Sherman W. Kahn (11)
Apr 16, 2020 30 Order (2)
Docket Text: ORDER GRANTING STIPULATION TO FILE SECOND AMENDED COMPLAINT AND EXTENSION OF TIME TO RESPOND TO SECOND AMENDED COMPLAINT, [30] by Judge Dean D. Pregerson: The Court grants the Joint Stipulation to File Second Amended Complaint, plaintiff shall file Second Amended Complaint no later than 12:00 noon, April 17, 2020. Defendants deadline to respond to Second Amended Complaint is due May 1, 2020. (shb)
Apr 16, 2020 31 ADR - Miscellaneous (30)
Docket Text: SECOND AMENDED COMPLAINT against Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc. amending Amended Complaint/Petition[11], filed by Plaintiff Knoll, Inc.(Razai, Ali)
Apr 14, 2020 28 QC - Generic Message (1)
Docket Text: NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Amend/Correct[26], Amended Complaint/Petition[27]. The following error(s) was/were found: The proposed order was not signed granting permission prior to Plaintiffs filing a Second Amended Complaint In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (shb)
Apr 14, 2020 29 QC - Generic Message (1)
Docket Text: RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Amended Complaint/Petition[27] by Clerk of Court. The document is stricken. The Court has yet to rule on the Joint Stipulation to Amend Complaint, [26]. (shb)
Apr 9, 2020 26 Main Document (4)
Docket Text: Joint STIPULATION to AMEND Amended Complaint/Petition[11] filed by Plaintiff Knoll, Inc.. (Attachments: # (1) Proposed Order, # (2) Appendix 1)(Razai, Ali)
Apr 9, 2020 26 Proposed Order (2)
Apr 9, 2020 26 Appendix 1 (50)
Apr 9, 2020 27 ADR - Miscellaneous (30)
Docket Text: [DOCUMENT STRICKEN 4/14/2020] - SECOND AMENDED COMPLAINT against Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc. amending Amended Complaint/Petition[11], filed by Plaintiff Knoll, Inc.(Razai, Ali) Modified on 4/14/2020 (shb).
Mar 19, 2020 25 Order (2)
Docket Text: ORDER GRANTING JOINT STIPULATION TO EXTEND TIME TO RESPOND TO FIRST AMENDED COMPLAINT by Judge Dean D. Pregerson. Pursuant to the Joint Stipulation of Plaintiff Knoll, Inc. and Defendants Modway, Inc., Lexmod, Inc., and Menachem T. Griesman, the Court hereby ORDERS that the time for all Defendants to respond to the First Amended Complaint shall be April 10, 2020. (shb)
Mar 18, 2020 24 Main Document (3)
Docket Text: Joint STIPULATION for Extension of Time to File Answer to 4/10/20 re Amended Complaint/Petition[11] filed by Plaintiff Knoll, Inc.. (Attachments: # (1) Proposed Order)(Razai, Ali)
Mar 18, 2020 24 Proposed Order (2)
Feb 14, 2020 23 Order (2)
Docket Text: ORDER GRANTING Stipulation Extending Time to Answer (30 days or less)[21] by Judge Dean D. Pregerson: Pursuant to the Joint Stipulation of Plaintiff Knoll, Inc. and Defendants Modway, Inc., Lexmod, Inc., and Menachem T. Griesman, the Court hereby ORDERS that the time for all Defendants to respond to the First Amended Complaint shall be March 20, 2020. (shb)
Feb 13, 2020 17 Notice of Appearance (2)
Docket Text: NOTICE of Appearance filed by attorney Sherman William Kahn on behalf of Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc. (Attorney Sherman William Kahn added to party Menachem T. Greisman(pty:dft), Attorney Sherman William Kahn added to party LexMod, Inc.(pty:dft), Attorney Sherman William Kahn added to party Modway, Inc.(pty:dft))(Kahn, Sherman)
Feb 13, 2020 18 Notice (Other) (1)
Docket Text: NOTICE of Interested Parties filed by Defendant Modway, Inc., identifying none. (Kahn, Sherman)
Feb 13, 2020 19 Notice (Other) (1)
Docket Text: NOTICE of Interested Parties filed by Defendant LexMod, Inc., identifying none. (Kahn, Sherman)
Feb 13, 2020 20 Notice (Other) (1)
Docket Text: NOTICE of Interested Parties filed by Defendant Menachem T. Greisman, identifying none. (Kahn, Sherman)
Feb 13, 2020 21 Main Document (3)
Docket Text: Joint STIPULATION Extending Time to Answer the complaint as to All Defendants, re Amended Complaint/Petition[11] filed by Defendants Menachem T. Greisman, Modway, Inc., LexMod, Inc.. (Attachments: # (1) Proposed Order)(Kahn, Sherman)
Feb 13, 2020 21 Proposed Order (2)
Feb 13, 2020 22 Notice of Appearance (2)
Docket Text: NOTICE of Appearance filed by attorney Marc J Pernick on behalf of Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc. (Attorney Marc J Pernick added to party Menachem T. Greisman(pty:dft), Attorney Marc J Pernick added to party LexMod, Inc.(pty:dft), Attorney Marc J Pernick added to party Modway, Inc.(pty:dft))(Pernick, Marc)
Feb 11, 2020 14 Summons Returned Executed (4)
Docket Text: PROOF OF SERVICE Executed by Plaintiff Knoll, Inc., upon Defendant Modway, Inc. served on 1/30/2020, answer due 2/20/2020. Service of the Summons and Complaint were executed upon Toni Pelzar Human Resources Clerk in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons NOT returned. (Razai, Ali)
Feb 11, 2020 15 Summons Returned Executed (4)
Docket Text: PROOF OF SERVICE Executed by Plaintiff Knoll, Inc., upon Defendant LexMod, Inc. served on 1/30/2020, answer due 2/20/2020. Service of the Summons and Complaint were executed upon Toni Pelzar Human Resources Manager in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons NOT returned. (Razai, Ali)
Feb 11, 2020 16 Summons Returned Executed (3)
Docket Text: PROOF OF SERVICE Executed by Plaintiff Knoll, Inc., upon Defendant Menachem T. Greisman served on 2/3/2020, answer due 2/24/2020. Service of the Summons and Complaint were executed upon Defendant Menachem T. Greisman in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Razai, Ali)
Jan 27, 2020 13 Summons Issued (2)
Docket Text: 21 DAY Summons Issued re First Amended Complaint/Petition[11] as to Defendants Menachem T. Greisman, LexMod, Inc., Modway, Inc.. (shb)
Jan 24, 2020 11 ADR - Miscellaneous (30)
Docket Text: FIRST AMENDED COMPLAINT against Defendants Modway, Inc., LexMod, Inc., Menachem T. Greisman amending Complaint (Attorney Civil Case Opening)[1], filed by Plaintiff Knoll, Inc.(Razai, Ali)
Jan 24, 2020 12 Notice (Other) (2)
Docket Text: Request for Clerk to Issue Summons on Amended Complaint/Petition[11] filed by Plaintiff Knoll, Inc.. (Razai, Ali)
Jan 14, 2020 10 Order (1)
Docket Text: MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson: This action has been assigned to the calendar of Judge Dean D. Pregerson. Counsel are encouraged to review the Central Districts website for additional information. The address ishttp://www.cacd.uscourts.gov. It is not necessary to clear a motion date with the Court Clerk prior to filing the motion. The Court hears motions only on Mondays at 10:00 a.m. See order for details. (shb)
Dec 16, 2019 9 Order Reassigning Case (1)
Docket Text: ORDER RETURNING CASE FOR REASSIGNMENT by Judge Christina A. Snyder. ORDER case returned to the Clerk for random reassignment pursuant to General Order 19-03. Case randomly reassigned from Judge Christina A. Snyder to Judge Dean D. Pregerson for all further proceedings. The case number will now reflect the initials of the transferee Judge 5:19-cv-02238 DDP(SPx). (rn)
Nov 25, 2019 5 Notice (Other) (1)
Docket Text: NOTICE OF ASSIGNMENT to District Judge Christina A. Snyder and Magistrate Judge Sheri Pym. (esa)
Nov 25, 2019 6 Docket Annotation (2)
Docket Text: NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa)
Nov 25, 2019 7 Service - Miscellaneous (2)
Docket Text: 21 DAY Summons issued re Complaint [1] as to defendant Modway, Inc. (esa)
Nov 25, 2019 8 Notice (Other) (1)
Docket Text: NOTICE TO COUNSEL RE: Copyright, Patent and Trademark Reporting Requirements. Counsel shall file the appropriate AO-120 and/or AO-121 form with the Clerk within 10 days. (esa)
Nov 22, 2019 1 Complaint (25)
Docket Text: COMPLAINT Receipt No: 0973-24835770 - Fee: $400, filed by Plaintiff Knoll, Inc.. (Attorney Ali Razai added to party Knoll, Inc.(pty:pla))(Razai, Ali)
Nov 22, 2019 2 Statement (3)
Docket Text: CIVIL COVER SHEET filed by Plaintiff Knoll, Inc.. (Razai, Ali)
Nov 22, 2019 3 Notice (Other) (2)
Docket Text: Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening)[1] filed by Plaintiff Knoll, Inc.. (Razai, Ali)
Nov 22, 2019 4 Notice (Other) (1)
Docket Text:Certificate and NOTICE of Interested Parties filed by Plaintiff Knoll, Inc., (Razai, Ali)
Menu