Search
Patexia Research
Case number 2:18-cv-01589

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, )
Menu