Search
Patexia Research
Case number 1:20-cv-12338

LAMONICA FINE FOODS, LLC v. CAPE MAY SALT OYSTER COMPANY, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Feb 27, 2023 86 REPLY BRIEF to Opposition to Motion filed by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC re 79 MOTION for Summary Judgment (Attachments: # 1 Statement Response to Counterstatement of Facts, # 2 Certificate of Service)(SCARAMELLA, CARLO) (Entered: 02/27/2023) (0)
Feb 27, 2023 87 REPLY BRIEF to Opposition to Motion filed by LAMONICA FINE FOODS, LLC re 78 MOTION for Partial Summary Judgment (Attachments: # 1 Response to Counterstatement of Material Facts, # 2 Declaration of Trevor J. Cooney, # 3 Declaration of Daniel LaVecchia)(COONEY, TREVOR) (Entered: 02/27/2023) (0)
Feb 21, 2023 84 BRIEF in Opposition filed by LAMONICA FINE FOODS, LLC re 79 MOTION for Summary Judgment (Attachments: # 1 Response to Statement of Material Facts)(COONEY, TREVOR) (Entered: 02/21/2023) (0)
Feb 21, 2023 85 MEMORANDUM in Opposition filed by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC re 78 MOTION for Partial Summary Judgment (Attachments: # 1 Statement Response to Stmt Material Facts and Counterstatement, # 2 Declaration Defendants' Counsel, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Index 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18, # 21 Exhibit 19, # 22 Certificate of Service)(SCARAMELLA, CARLO) (Entered: 02/21/2023) (0)
Jan 31, 2023 83 LETTER ORDER Granting 82 Plaintiff's request for an additional extension of the return date for both 78 , 79 motions to March 6, 2023. Signed by Judge Renee Marie Bumb on 1/31/2023. (amv) (Entered: 01/31/2023) (1)
Jan 30, 2023 82 Letter from Trevor J. Cooney, Esquire. (COONEY, TREVOR) (Entered: 01/30/2023) (1)
Jan 19, 2023 81 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re 79 MOTION for Summary Judgment . (SHERLOCK, KATE) (Entered: 01/19/2023) (1)
Jan 13, 2023 78 MOTION for Partial Summary Judgment by LAMONICA FINE FOODS, LLC. Responses due by 1/23/2023. (Attachments: # 1 Statement of Undisputed Material Facts, # 2 Brief, # 3 Declaration of Trevor J. Cooney, Esq., # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23 (Part 1), # 27 Exhibit 23 (Part 2), # 28 Exhibit 24 (Part 1), # 29 Exhibit 24 (Part 2), # 30 Exhibit 25, # 31 Exhibit 26, # 32 Exhibit 27, # 33 Exhibit 28, # 34 Exhibit 29, # 35 Exhibit 30 (Part 1), # 36 Exhibit 30 (Part 2), # 37 Exhibit 30 (Part 3), # 38 Exhibit 30 (Part 4), # 39 Exhibit 30 (Part 5), # 40 Exhibit 30 (Part 6), # 41 Exhibit 30 (Part 7), # 42 Exhibit 30 (Part 8), # 43 Exhibit 31, # 44 Exhibit 32, # 45 Exhibit 33, # 46 Exhibit 34, # 47 Exhibit 35, # 48 Exhibit 36, # 49 Exhibit 37, # 50 Exhibit 38, # 51 Text of Proposed Order)(COONEY, TREVOR) (Entered: 01/13/2023) (0)
Jan 13, 2023 79 MOTION for Summary Judgment by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC. Responses due by 1/23/2023. (Attachments: # 1 Statement Material Facts, # 2 Brief Memorandum of Law in Support of Summary Judmgment, # 3 Certification Declaration of Defendants' Counsel, # 4 Text of Proposed Order, # 5 Certificate of Service)(SCARAMELLA, CARLO) (Entered: 01/13/2023) (0)
Jan 13, 2023 80 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC re 78 MOTION for Partial Summary Judgment filed by Plaintiff, LaMonica Fine Foods (SCARAMELLA, CARLO) (Entered: 01/13/2023) (1)
Jan 5, 2023 77 ORDER TO UNSEAL the unredacted versions of the complaint 6 and settlement agreement [6-1] on January 12, 2023. Signed by Magistrate Judge Ann Marie Donio on 1/5/2023. (amv) (Entered: 01/05/2023) (2)
Dec 28, 2022 76 TEXT ORDER: The telephonic status conference on 1/10/2023 shall be, and is hereby, ADJOURNED. SO ORDERED by Magistrate Judge Ann Marie Donio on 12/28/2022. (slc) (Entered: 12/28/2022) (0)
Dec 15, 2022 74 TEXT ORDER: By consent of the parties, and for good cause shown, Defendants' application [D.I. 72] for an extension of time to file dispositive motion(s) shall be and is hereby, GRANTED. An Amended Scheduling Order shall issue. SO ORDERED by Magistrate Judge Ann Marie Donio on 12/15/2022. (slc) (Entered: 12/15/2022) (0)
Dec 15, 2022 75 AMENDED SCHEDULING ORDER Directing Defendants to resend documents to Plaintiff as set forth during the 12/15/2022 conference. Dispositive Motions due by 1/13/2023. Signed by Magistrate Judge Ann Marie Donio on 12/15/2022. (amv) (Entered: 12/15/2022) (1)
Dec 6, 2022 73 TEXT ORDER: The Court will conduct a telephonic conference on 12/15/2022 at 11:00 A.M., at which time the Court will address the new deadline for filing dispositive motions. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 12/6/2022. (slc) (Entered: 12/06/2022) (0)
Dec 5, 2022 72 Letter from Carlo Scaramella, Esq.. (SCARAMELLA, CARLO) (Entered: 12/05/2022) (2)
Nov 2, 2022 71 TEXT ORDER: The telephonic status conference on 11/21/2022 shall be, and is hereby, RESCHEDULED to 1/10/2023 at 2:30 P.M. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 11/2/2022. (slc) (Entered: 11/02/2022) (0)
Oct 31, 2022 70 LETTER ORDER Granting 69 request for a (30) day extension of the deadline to file dispositive motions; Extending the deadline to December 9, 2022. Signed by Magistrate Judge Ann Marie Donio on 10/31/2022. (amv) (Entered: 10/31/2022) (1)
Oct 28, 2022 69 Letter from Carlo Scaramella, Esq.. (SCARAMELLA, CARLO) (Entered: 10/28/2022) (1)
Oct 4, 2022 68 TEXT ORDER: By consent, Plaintiff's letter request [D.I. 67] for an extension of time within which to file dispositive motions shall be, and is hereby, GRANTED. Dispositive motions shall be filed by no later than 11/9/2022. SO ORDERED by Magistrate Judge Ann Marie Donio on 10/4/2022. (slc) (Entered: 10/04/2022) (0)
Oct 3, 2022 67 Letter from Trevor J. Cooney, Esquire. (COONEY, TREVOR) (Entered: 10/03/2022) (1)
Aug 31, 2022 66 TEXT ORDER: The telephone conference on 9/13/2022 shall be, and is hereby, RESCHEDULED to 11/21/2022 at 10:30 A.M. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 8/31/2022. (slc) (Entered: 08/31/2022) (0)
Aug 30, 2022 65 LETTER ORDER Granting 64 request for a thirty (30) day extension for filing dispositive motions; Extending the deadline to October 10, 2022. Signed by Magistrate Judge Ann Marie Donio on 8/30/2022. (amv) (Entered: 08/30/2022) (1)
Aug 12, 2022 64 Letter from Carlo Scaramella, Esq.. (SCARAMELLA, CARLO) (Entered: 08/12/2022) (1)
Jul 18, 2022 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Due to a change in the Court's calendar, the telephonic status conference on 9/14/2022 shall be, and is hereby, RESCHEDULED to 9/13/2022 at 2:30 PM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 7/18/2022. (slc)
Jul 18, 2022 63 TEXT ORDER: Due to a change in the Court's calendar, the telephonic status conference on 9/14/2022 shall be, and is hereby, RESCHEDULED to 9/13/2022 at 2:30 PM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 7/18/2022. (slc) (Entered: 07/18/2022) (0)
Jul 14, 2022 62 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by VINCENT P. SARUBBI on behalf of LAMONICA FINE FOODS, LLC (SARUBBI, VINCENT)
May 5, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 5/5/2022. (sb, )
May 5, 2022 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Telephone Conference set for 9/14/2022 at 10:30 AM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 5/5/2022. (slc)
Apr 20, 2022 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: The telephonic status conference on 4/26/2022 shall be, and is hereby, RESCHEDULED to 5/5/2022 at 11:00 AM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 4/20/2022. (slc)
Apr 19, 2022 59 Letter (1)
Docket Text: Letter from Trevor J. Cooney, Esquire. (COONEY, TREVOR)
Apr 6, 2022 58 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 4/26/2022 02:00 PM before Magistrate Judge Ann Marie Donio. Pretrial factual Discovery due by 5/16/2022. Dispositive Motions due by 9/9/2022, etc. Signed by Magistrate Judge Ann Marie Donio on 4/5/2022. (amv)
Apr 5, 2022 N/A Order on Motion for Extension of Time to Complete Discovery (0)
Docket Text: TEXT ORDER: For good cause shown, and no objection having been received by Plaintiff, Defendants' letter application [D.I. 56] for an extension of time to complete discovery shall be, and is hereby, GRANTED. An Amended Scheduling Order shall issue. SO ORDERED by Magistrate Judge Ann Marie Donio on 4/5/2022.(slc)
Mar 31, 2022 56 Motion for Extension of Time to Complete Discovery (2)
Docket Text: Letter from Carlo Scaramella, Esq. (SCARAMELLA, CARLO)
Jan 31, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 1/31/2022. (sb, )
Jan 31, 2022 N/A Motion for Extension of Time to Complete Discovery (0)
Docket Text: Joint oral application on 1/31/2022 for an extension of time to complete discovery. (slc)
Jan 31, 2022 N/A Order on Motion for Extension of Time to Complete Discovery (0)
Docket Text: TEXT ORDER: By consent of the parties, and for good cause shown, the joint oral application [D.I. 53] on 1/31/2022 for an extension of time to complete discovery shall be, and is hereby, GRANTED. An Amended Scheduling Order shall issue. SO ORDERED by Magistrate Judge Ann Marie Donio on 1/31/2022. (slc)
Jan 31, 2022 55 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 4/26/2022 02:00 PM before Magistrate Judge Ann Marie Donio. Pretrial factual Discovery due by 4/1/2022. Dispositive Motions due by 7/22/2022. The Final Pretrial Conference on July 21, 2022 and associated deadlines shall be, and are hereby, adjourned and will be reset at a later date, etc. Signed by Magistrate Judge Ann Marie Donio on 1/31/2022. (amv)
Nov 15, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 11/15/2021. (sb, )
Nov 15, 2021 N/A Motion for Extension of Time to Complete Discovery (0)
Docket Text: Joint oral application on 11/15/2021 for an extension of time to complete discovery. (slc)
Nov 15, 2021 N/A Order on Motion for Extension of Time to Complete Discovery (0)
Docket Text: TEXT ORDER: By consent of the parties, and for good cause shown, the joint oral application [D.I. 50] on 11/15/2021 for an extension of time to complete discovery shall be, and is hereby, GRANTED. An Amended Scheduling Order shall issue. SO ORDERED by Magistrate Judge Ann Marie Donio on 11/15/2021. (slc)
Nov 15, 2021 52 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Final Pretrial Conference set for 7/21/2022 at 10:00 AM before Magistrate Judge Ann Marie Donio. Telephone Status Conference set for 1/31/2022 at 10:00 AM before Magistrate Judge Ann Marie Donio. Pretrial Factual Discovery due by 2/15/2022. Dispositive Motions due by 5/31/2022, etc. Signed by Magistrate Judge Ann Marie Donio on 11/15/2021. (dmr)
Nov 2, 2021 48 Letter (1)
Docket Text: Letter from Trevor J. Cooney, Esquire. (COONEY, TREVOR)
Nov 2, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Upon the application of Plaintiff, and for good cause shown, the telephone conference on 11/5/2021 shall be, and is hereby, RESCHEDULED to 11/15/2021 at 11:30 A.M. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 11/2/2021. (slc)
Oct 27, 2021 47 Letter (1)
Docket Text: Letter from Carlo Scaramella, Esq.. (SCARAMELLA, CARLO)
Oct 26, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Due to a change in the Court's calendar, the telephone conference on 10/27/2021 shall be, and is hereby, RESCHEDULED to 11/5/2021 at 10:00 AM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 10/26/2021. (slc)
Oct 12, 2021 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Telephone Conference RESET for 10/27/2021 at 2:45 PM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 10/12/2021. (slc)
Oct 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Unopposed letter request [42,43] to adjourn telephone conference is granted. A new date will be set by separate order. So Ordered by Magistrate Judge Ann Marie Donio on 10/8/2021. (sb, )
Oct 7, 2021 42 Letter (1)
Docket Text: Letter from Carlo Scaramella, Esq.. (SCARAMELLA, CARLO)
Oct 7, 2021 43 Letter (1)
Docket Text: Letter from Carlo Scaramella, Esq.. (SCARAMELLA, CARLO)
Sep 28, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Due to a change in the Court's calendar, the telephone conference on 10/13/2021 shall be, and is hereby, RESCHEDULED to 10/8/2021 at 11:30 AM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 9/28/2021. (slc)
Jul 15, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 7/15/2021. (sb, )
Jul 15, 2021 37 Statement 7.1.1 Third Party Funding (1)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC. (SCARAMELLA, CARLO)
Jul 15, 2021 N/A Motion for Extension of Time to Complete Discovery (0)
Docket Text: Joint oral application on 7/15/2021 for an extension of time to complete discovery. (slc)
Jul 15, 2021 N/A Order on Motion for Extension of Time to Complete Discovery (0)
Docket Text: TEXT ORDER: By consent of all parties, and for good cause shown, the joint oral application [D.I. 38] for an extension of time to complete discovery shall be, and is hereby, GRANTED. An Amended Scheduling Order shall issue. SO ORDERED by Magistrate Judge Ann Marie Donio on 7/15/2021. (slc)
Jul 15, 2021 40 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 10/13/2021 at 11:30 AM before Magistrate Judge Ann Marie Donio. Amended Pleadings due by 9/30/2021. Pretrial Factual Discovery due by 10/29/2021. Dispositive Motions due by 2/25/2022, etc. Signed by Magistrate Judge Ann Marie Donio on 7/15/2021. (dmr)
Jul 8, 2021 35 Main Document (1)
Docket Text: Proposed Order Discovery Confidentiality Order by LAMONICA FINE FOODS, LLC. (Attachments: # (1) Text of Proposed Order Stipulated Discovery Confidentiality Order)(COONEY, TREVOR)
Jul 8, 2021 35 Text of Proposed Order Stipulated Discovery Confidentiality Order (7)
Jul 8, 2021 36 Discovery Confidentiality Order (7)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Ann Marie Donio on 7/8/21. (dd, )
Jul 6, 2021 34 Statement (1)
Docket Text: STATEMENT pursuant to Local Rule 7.1.1 by LAMONICA FINE FOODS, LLC. (COONEY, TREVOR)
Jun 24, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to L. CIV. R. 7.1.1 (eff. June 21, 2021), the parties, including intervening parties, are required to file a statement (separate from any pleading) containing specific information regarding third-party litigation funding. See L. Civ. R. 7.1.1(a)(1-3). This statement shall be filed within 45 days of the effective date of this Rule, or no later than August 5, 2021. SO ORDERED by Magistrate Judge Ann Marie Donio on 6/24/2021. (slc)
Jun 3, 2021 32 Order on Motion to Seal (12)
Docket Text: ORDER denying without prejudice [19] Motion to Seal; ORDERED that any party may file a renewed motion to seal by no later than 6/14/2021, etc. Signed by Magistrate Judge Ann Marie Donio on 6/2/2021. (dmr)
May 17, 2021 30 Letter (1)
Docket Text: Letter from Trevor J. Cooney, Esquire. (COONEY, TREVOR)
May 17, 2021 31 Brief in Support of Motion (3)
Docket Text: BRIEF in Support filed by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC re [19] Second MOTION to Seal (SCARAMELLA, CARLO)
May 10, 2021 N/A Motion for Extension of Time to Complete Discovery (0)
Docket Text: Defendants' oral application on 5/10/2021 for an extension of time to complete discovery. (slc)
May 10, 2021 N/A Order on Motion for Extension of Time to Complete Discovery (0)
Docket Text: TEXT ORDER: By consent of the parties, and for good cause shown, Defendants' oral application [D.I. 25] on 5/10/2021 for an extension of time to complete discovery shall be, and is hereby, GRANTED. An Amended Scheduling Order shall issue. SO ORDERED by Magistrate Judge Ann Marie Donio on 5/10/2021. (slc)
May 10, 2021 27 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 7/15/2021 at 11:30 AM before Magistrate Judge Ann Marie Donio. Amended Pleadings due by 7/30/2021. Pretrial Factual Discovery due by 8/30/2021. Dispositive Motions due by 12/15/2021, etc. Signed by Magistrate Judge Ann Marie Donio on 5/10/2021. (dmr)
May 10, 2021 28 Order (1)
Docket Text: ORDER regarding settlement agreement. Signed by Magistrate Judge Ann Marie Donio on 5/10/2021. (dmr)
May 10, 2021 29 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 5/10/2021. Telephone Status Conference held on the record. Ordered supplemental submissions re: Motion to Seal [19] due within one week. Hearing on application by defendant for an extension of the discovery deadlines. Ordered application granted. Order to be entered. (Court Reporter/Recorder Court Conference Line.) (dmr)
Apr 28, 2021 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Due to a change in the Court's calendar, the telephone conference on 5/17/2021 shall be, and is hereby, RESCHEDULED to 5/10/2021 at 11:00 AM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 4/28/2021. (slc)
Mar 19, 2021 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: The telephonic status conference on 5/18/2021 shall be, and is hereby, RESCHEDULED to 5/17/2021 at 10:30 AM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in instructions for the conference call: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 3/19/2021. (slc)
Mar 12, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Ann Marie Donio added. Magistrate Judge Joel Schneider no longer assigned to case. (mmb, )
Jan 19, 2021 22 Answer to Counterclaim (8)
Docket Text:LaMonica Fine Foods, LLC's ANSWER to Counterclaim by LAMONICA FINE FOODS, LLC.(SHERLOCK, KATE)
Jan 13, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [19] Second MOTION to Seal . Motion set for 2/16/2021 before Magistrate Judge Joel Schneider. 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. (dmr)
Jan 13, 2021 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joel Schneider: Initial Pretrial Conference by phone held on 1/13/2021. (se, )
Jan 13, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court having held an initial scheduling conference by phone on January 13, 2021, it is hereby ORDERED the following scheduling deadlines shall apply: Service of Rule 26 Disclosures by January 15, 2021; Service of written discovery by February 1, 2021; the deadline to file motions to amend pleadings is March 1, 2021; Fact discovery deadline is May 28, 2021; Plaintiffs expert reports due by June 30, 2021; Defendants expert reports due by July 30, 2021; Expert depositions to be completed by August 31 2021; Dispositive motions to be filed no later than September 15, 2021; A telephone status conference call is scheduled for May 18, 2021 at 10:00 a.m. The call-in number for the call is 1-888-684-8852, access code 3436790#. Discovery dispute letters are due to the Court three (3) days prior to the scheduled conference. So Ordered by Magistrate Judge Joel Schneider on 1/13/21. (Shaw, A).
Jan 12, 2021 19 Main Document (2)
Docket Text: Second MOTION to Seal by LAMONICA FINE FOODS, LLC. (Attachments: # (1) Certification of Kate Sherlock, Esq. in support of Plaintiff's Motion to Seal, # (2) Index in support of Plaintiff's Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(SHERLOCK, KATE)
Jan 12, 2021 19 Certification of Kate Sherlock, Esq. in support of Plaintiff's Motion to Se (2)
Jan 12, 2021 19 Index in support of Plaintiff's Motion to Seal (2)
Jan 12, 2021 19 Text of Proposed Order (3)
Jan 12, 2021 19 Certificate of Service (1)
Jan 12, 2021 20 Response in Support of Motion (2)
Docket Text: RESPONSE in Support filed by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC re [19] Second MOTION to Seal (SCARAMELLA, CARLO)
Jan 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The initial conference scheduled for January 13, 2021 at 9:30 a.m. will take place via telephone. The call-in number for the call is 1-888-684-8852, access code 3436790#. So Ordered by Magistrate Judge Joel Schneider on 1/5/21. (Shaw, A).
Dec 29, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [17] Application for Clerk's Order to Ext Answer/Proposed Order submitted by LAMONICA FINE FOODS, LLC has been GRANTED. The answer due date has been set for 1/19/2020. (rtm, )
Dec 28, 2020 17 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Counterclaims by Defendants.. (SHERLOCK, KATE)
Dec 16, 2020 16 Order Initial Scheduling Conference (Camden) (6)
Docket Text: Order Initial Conference set for 1/13/2021 at 9:30 AM in Teleconference before Magistrate Judge Joel Schneider. Signed by Magistrate Judge Joel Schneider on 12/16/2020. (dmr)
Dec 15, 2020 13 Order on Motion to Seal (5)
Docket Text: ORDER Denying [5] Motion to Seal. ORDERED that plaintiff is granted leave to refile its motion to seal in full compliance with L. Civ. R. 5.3 by 1/12/2021. Signed by Magistrate Judge Joel Schneider on 12/15/2020. (dmr)
Dec 15, 2020 14 Answer to Complaint (23)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by All Defendants.(SCARAMELLA, CARLO)
Dec 15, 2020 15 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC. (SCARAMELLA, CARLO)
Nov 23, 2020 12 Order on Motion to Vacate (2)
Docket Text: CONSENT ORDER granting [9] Motion to Vacate Default entered against Defendants on 11/2/2020. Defendants shall answer or otherwise move with respect to Plaintiff's Complaint by 12/15/2020. Signed by Magistrate Judge Joel Schneider on 11/23/2020. (dmr)
Nov 21, 2020 11 Main Document (1)
Docket Text: Letter re [9] MOTION to Vacate Default. (Attachments: # (1) Text of Proposed Order Consent order to Vacate Default)(SCARAMELLA, CARLO)
Nov 21, 2020 11 Text of Proposed Order Consent order to Vacate Default (2)
Nov 16, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [9] MOTION to Vacate Default. Motion set for 12/7/2020 before Judge Renee Marie Bumb. 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. (dmr)
Nov 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER. It is hereby ORDERED plaintiff and defense counsel shall meet and confer by phone by November 23, 2020 to determine whether plaintiff will voluntarily consent to vacating the default judgment that is the subject of defendant`s motion. Defense counsel shall initiate the phone call. The parties shall advise the Court by November 23, 2020 if they are unable to agree. By the same deadline a proposed consent order shall be filed if the parties agree. So Ordered by Magistrate Judge Joel Schneider on 11/16/20. (Schneider, Joel)
Nov 13, 2020 9 Main Document (2)
Docket Text: MOTION to Vacate Default by ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC. (Attachments: # (1) Brief in Support of Motion to Vacate Default, # (2) Declaration of Barry Cohen, # (3) Declaration of Defendants' Counsel, # (4) Text of Proposed Order, # (5) Certification of Service)(SCARAMELLA, CARLO)
Nov 13, 2020 9 Brief in Support of Motion to Vacate Default (6)
Nov 13, 2020 9 Declaration of Barry Cohen (4)
Nov 13, 2020 9 Declaration of Defendants' Counsel (15)
Nov 13, 2020 9 Text of Proposed Order (2)
Nov 13, 2020 9 Certification of Service (1)
Nov 2, 2020 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to CAPE MAY SALT OYSTER COMPANY, LLC and ATLANTIC CAPES FISHERIES, INC. for failure to plead or otherwise defend. (dmr)
Oct 30, 2020 8 Main Document (2)
Docket Text: Request for Default by LAMONICA FINE FOODS, LLC against Defendants Cape May Salt Oyster Company, LLC and Atlantic Capes Fisheries, Inc.. (Attachments: # (1) Certification of Kate Sherlock, Esq. in support of Request for Entry of Default)(SHERLOCK, KATE)
Oct 30, 2020 8 Certification of Kate Sherlock, Esq. in support of Request for Entry of Default (6)
Sep 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [5] MOTION to Seal Complaint and Exhibit 2 to Complaint. Motion set for 10/19/2020 before Magistrate Judge Joel Schneider. 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. (dmr)
Sep 18, 2020 5 Main Document (2)
Docket Text: MOTION to Seal Complaint and Exhibit 2 to Complaint by LAMONICA FINE FOODS, LLC. (Attachments: # (1) Index in support of motion to seal, # (2) Certification of Kate A. Sherlock, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(SHERLOCK, KATE)
Sep 18, 2020 5 Index in support of motion to seal (2)
Sep 18, 2020 5 Certification of Kate A. Sherlock, Esq. (2)
Sep 18, 2020 5 Text of Proposed Order (3)
Sep 18, 2020 5 Certificate of Service (1)
Sep 18, 2020 7 Main Document (1)
Docket Text: AFFIDAVIT of Service for Summons and Complaint served on Cape May Salt Oyster Company, LLC on 9/14/2020, filed by LAMONICA FINE FOODS, LLC. (Attachments: # (1) Affidavit of Service for Defendant Atlantic Capes Fisheries, Inc.)(SHERLOCK, KATE)
Sep 18, 2020 7 Affidavit of Service for Defendant Atlantic Capes Fisheries, Inc. (1)
Sep 8, 2020 4 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by LAMONICA FINE FOODS, LLC. (SHERLOCK, KATE)
Sep 4, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Renee Marie Bumb and Magistrate Judge Joel Schneider added. (dd, )
Sep 4, 2020 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (cry, )
Sep 4, 2020 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: Party Information, In the future when selecting parties, select each party individually. DO NOT select All Plaintiffs or All Defendants . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (cry, )
Sep 4, 2020 1 Main Document (14)
Docket Text: COMPLAINT against All Defendants ( Filing and Admin fee $ 400 receipt number ANJDC-11312069) with JURY DEMAND, filed by LAMONICA FINE FOODS, LLC. (Attachments: # (1) Exhibit Exhibit 1 to Complaint, # (2) Exhibit Exhibit 2 to Complaint, # (3) Civil Cover Sheet)(SHERLOCK, KATE)
Sep 4, 2020 1 Exhibit Exhibit 1 to Complaint (2)
Sep 4, 2020 1 Exhibit Exhibit 2 to Complaint (2)
Sep 4, 2020 1 Civil Cover Sheet (2)
Sep 4, 2020 2 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (cry, )
Sep 4, 2020 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ATLANTIC CAPES FISHERIES, INC., CAPE MAY SALT OYSTER COMPANY, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (cry, )
Menu