LUVSY, INC. et al v. ELLIOT et al > Documents
Date Field | Doc. No. | Description (Pages) |
---|---|---|
Aug 20, 2022 | N/A | Summons Issued (0) Docket Text: Summons Issued as to BLANKIE TAILS INC., HADLEY GRACE ELLIOT. Two Forwarded To: Counsel on 4/17/18 (jwl, ) |
Aug 20, 2022 | 1 | Complaint (40) Docket Text: COMPLAINT against BLANKIE TAILS INC., HADLEY GRACE ELLIOT ( Filing fee $ 400 receipt number 176899.), filed by L.R., HINDLEY INVESTMENTS LLC, M.R., LUVSY, INC., REBECCA RESCATE.(jwl, ) (jwl, ). (Main Document 1 replaced on 4/17/2018) (jwl, ). (Additional attachment(s) added on 4/17/2018: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit) (jwl, ). |
Aug 20, 2022 | 1 | *Restricted* (40) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (2) |
Aug 20, 2022 | 1 | Exhibit (3) |
Aug 20, 2022 | 1 | Exhibit (4) |
Aug 20, 2022 | 1 | Exhibit (3) |
Aug 20, 2022 | 2 | Disclosure Statement Form 7.1 (1) Docket Text: Disclosure Statement Form pursuant to FRCP 7.1 by LUVSY, INC..(jwl, ) |
Aug 20, 2022 | 3 | Motion to Seal Document (3) Docket Text: MOTION TO FILE DOCUMENT UNDER SEAL filed by HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE..(jwl, ) |
Aug 20, 2022 | 26 | Notice of Hearing (1) Docket Text: NOTICE of Hearing: SETTLEMENT CONFERENCE SET FOR 11/26/2018 10:00 AM IN COURTROOM 3C BEFORE MAGISTRATE JUDGE THOMAS J. RUETER.(sg, ) |
Aug 20, 2022 | 15 | Amended Complaint (30) Docket Text: AMENDED COMPLAINT against BLANKIE TAILS INC., HADLEY GRACE ELLIOT, filed by L.R., HINDLEY INVESTMENTS LLC, M.R., LUVSY, INC., REBECCA RESCATE., JURY DEMAND(jl, ) |
Nov 20, 2018 | 27 | Order Dismissing Case - 41(b) (1) Docket Text: ORDER DISMISSING ACTION WITH PREJUDICE PURSUANT TO LOCAL RULE 41.1(b). SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 11/20/2018. 11/20/2018 ENTERED AND COPIES E-MAILED.(nds) |
Sep 21, 2018 | 24 | Main Document (1) Docket Text: Joint Status Pursuant to Rule 26(f) by HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE. (Attachments: # (1) Addendum to Joint Status Report Pursuant to Rule 26(f))(COIT, JOHN) Modified on 9/21/2018 (lisad, ). |
Sep 21, 2018 | 24 | Addendum to Joint Status Report Pursuant to Rule 26(f) (2) |
Sep 7, 2018 | 23 | Main Document (19) Docket Text: REPLY Memorandum in Support re [16] MOTION to Dismiss Plaintiffs' Amended Complaint filed by BLANKIE TAILS INC., HADLEY GRACE ELLIOT. Certificate of Service. (Attachments: # (1) Exhibit A)(LEVINE, JASON) Modified on 9/10/2018 (lisad, ). |
Sep 7, 2018 | 23 | Exhibit A (6) |
Aug 22, 2018 | 21 | Notice of Hearing (4) Docket Text: NOTICE: A pretrial conference will be held on September 25, 2018 at 3:00 p.m. in Courtroom 15A before the HONORABLE EDUARDO C. ROBRENO, et al. (nds) |
Aug 22, 2018 | 22 | Order Setting Hearing on Motion (1) Docket Text: ORDER THAT A HEARING TO CONSIDER DEFENDANTS' MOTION TO DISMISS [16] WILL BE HELD ON SEPTEMBER 25, 2018 AT 3:00 P.M. IN COURTROOM 15A BEFORE THE HONORABLE EDUARDO C. ROBRENO. SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 08/22/2018. 08/22/2018 ENTERED AND COPIES E-MAILED.(nds) |
Aug 17, 2018 | 20 | Notice of Withdrawal of Appearance (2) Docket Text: NOTICE of Withdrawal of Appearance by LINDSEY T. MILLS on behalf of All Plaintiffs (MILLS, LINDSEY) |
Aug 15, 2018 | 19 | Main Document (39) Docket Text: RESPONSE in Opposition re [16] MOTION to Dismiss Plaintiffs' Amended Complaint filed by HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE. (Attachments: # (1) Exhibit A)(COIT, JOHN) |
Aug 15, 2018 | 19 | Exhibit A (6) |
Aug 13, 2018 | 18 | Order (1) Docket Text: ORDER THAT THE LETTER REQUEST FROM BRIAN W. SHAFFER TO THE HONORABLE EDUARDO C. ROBRENO DATED AUGUST 10, 2018 IS HEREBY DENIED. SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 08/13/2018. 08/13/2018 ENTERED AND COPIES E-MAILED.(nds) |
Jul 25, 2018 | 17 | Order (1) Docket Text: ORDERED THAT PLAINTIFFS SHALL FILE A RESPONSE TO DEFENDANTS MOTION TO DISMISS (DOC. [16]) BY 8/15/2018. DEFENDANT SHALL FILE A REPLY IN FURTHER SUPPORT OF THEIR MOTIONTO DISMISS, IF ANY, BY 9/7/2018. SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 7/25/2018. 7/25/2018 ENTERED AND COPIES E-MAILED.(sg, ) |
Jul 12, 2018 | 16 | Main Document (43) Docket Text: MOTION to Dismiss Plaintiffs' Amended Complaint filed by BLANKIE TAILS INC., HADLEY GRACE ELLIOT.Memorandum, Certificate of Service. (Attachments: # (1) Proposed Order, # (2) Certificate of Service)(LEVINE, JASON) |
Jul 12, 2018 | 16 | Proposed Order (1) |
Jul 12, 2018 | 16 | Certificate of Service (1) |
Jun 5, 2018 | 14 | Order (1) Docket Text: ORDER THAT PLAINTIFFS SHALL HAVE UNTIL JUNE 21, 2018 IN WHICH TO FILE A RESPONSE TO DEFENDANTS' MOTION TO DISMISS [13] OR AN AMENDED COMPLAINT, ETC. SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 06/05/2018. 06/05/2018 ENTERED AND COPIES E-MAILED.(nds) |
May 24, 2018 | 13 | Main Document (1) Docket Text: MOTION to Dismiss filed by BLANKIE TAILS INC., HADLEY GRACE ELLIOT.Memorandum, Certificate of Service. (Attachments: # (1) Memorandum, # (2) Proposed Order, # (3) Certificate of Service)(LEVINE, JASON) |
May 24, 2018 | 13 | Memorandum (34) |
May 24, 2018 | 13 | Proposed Order (1) |
May 24, 2018 | 13 | Certificate of Service (1) |
May 9, 2018 | 12 | Order Setting Answer Deadline (1) Docket Text: ORDER THAT DEFENDANTS SHALL FILE AN ANSWER TO PLAINTIFF'S COMPLAINT BY MAY 24, 2018, ETC. SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 05/08/2018. 05/09/2018 ENTERED AND COPIES E-MAILED.(nds) |
May 2, 2018 | 11 | Order on Motion to Seal Document (1) Docket Text: ORDER THAT PLAINTIFF'S MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL [3] IS GRANTED, ETC. ***THE SEAL IS TEMPORARY*** THE COURT WILL LATER DETERMINE WHETHER THERE IS GOOD CAUSE FOR A PERMANENT SEAL TO ATTACH TO THE DOCUMENT. SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 05/02/2018. 05/02/2018 ENTERED AND COPIES E-MAILED.(nds) |
May 1, 2018 | 7 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by JASON A. LEVINE on behalf of BLANKIE TAILS INC., HADLEY GRACE ELLIOT with Certificate of Service(LEVINE, JASON) |
May 1, 2018 | 8 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by REBECCA SANTORO MELLEY on behalf of BLANKIE TAILS INC., HADLEY GRACE ELLIOT with Certificate of Service(MELLEY, REBECCA) |
May 1, 2018 | 9 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by ANDREW M. ERDLEN on behalf of BLANKIE TAILS INC., HADLEY GRACE ELLIOT with Certificate of Service(ERDLEN, ANDREW) |
May 1, 2018 | 10 | Disclosure Statement Form (2) Docket Text: Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by BLANKIE TAILS INC..(LEVINE, JASON) |
Apr 19, 2018 | 6 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by JOHN GRACIE MACKAY COIT on behalf of HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE with Certificate of Service(COIT, JOHN) |
Apr 19, 2018 | 5 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by J. KEVIN FEE on behalf of HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE with Certificate of Service(FEE, J.) |
Apr 19, 2018 | 4 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by LINDSEY T. MILLS on behalf of HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE with Certificate of Service(MILLS, LINDSEY) |
Apr 17, 2018 | N/A | Jury Demand (0) Docket Text: DEMAND for Trial by Jury by HINDLEY INVESTMENTS LLC, L.R., LUVSY, INC., M.R., REBECCA RESCATE. (jwl, ) |