Search
Patexia Research
Case number 1:20-cv-04688

La Quinta Worldwide, LLC v. Triumph Hospitality, LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 2, 2021 N/A Order on Motion to Adjourn Conference (0)
Docket Text: ORDER granting [36] Letter Motion to Adjourn Conference. Based on the representation made in the letter appearing at Docket Entry No. 36, the conference scheduled previously for March 4, 2021, is cancelled. (HEREBY ORDERED by Magistrate Judge Kevin Nathaniel Fox)(Text Only Order) (Fox, Kevin Nathaniel)
Nov 24, 2020 29 Status Report (1)
Docket Text: STATUS REPORT. Joint Status Letter on Settlement Document filed by Triumph Hospitality, LLC..(Gaboury, Ralph)
Nov 12, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Kevin Nathaniel Fox: Settlement Conference held telephonically on 11/12/2020. (Potter, Elizabeth)
Oct 23, 2020 28 Order (2)
Docket Text: ORDER: IT IS HEREBY ORDERED that a settlement conference shall be held in the above- captioned action on November 12, 2020, at 2:30 p.m. The conference will be held by telephone. The parties are directed to call (888) 557-8511 and, thereafter, enter access code 4862532. ( Telephone Conference set for 11/12/2020 at 02:30 PM before Magistrate Judge Kevin Nathaniel Fox.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 10/23/2020) (va)
Oct 23, 2020 27 Order (2)
Docket Text: ORDER: IT IS HEREBY ORDERED that: 1. all discovery, of whatever nature, be initiated so as to be completed on or before April 22 2021; 2. the last date on which to amend pleadings will be December 4, 2020; 3. the last date on which to join additional parties will be December 4, 2020; 4. a telephonic status conference will be held with the parties on March 4, 2021, at 10:30 a.m. The parties shall use dial in (888) 557-8511 and enter access code 4862532; 5. any dispositive motion shall be served and filed on or before May 24, 2021; 6. the response to any such motion and any reply shall be made in accordance with Local Civil Rule 6.1 of this court; and 7. if no dispositive motion is made, the parties shall submit their joint pretrial order to the court on or before May 24, 2021. That document must conform to the requirements for such an order that are found in the Individual Rules of Practice of the assigned district judge. SO ORDERED. ( Amended Pleadings due by 12/4/2020. Discovery due by 4/22/2021. Joinder of Parties due by 12/4/2020. Motions due by 5/24/2021. Pretrial Order due by 5/24/2021. Telephone Conference set for 3/4/2021 at 10:30 AM before Magistrate Judge Kevin Nathaniel Fox.) (Signed by Magistrate Judge Kevin Nathaniel Fox on 10/23/2020) (va)
Oct 22, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Kevin Nathaniel Fox: Initial Pretrial Conference held telephonically on 10/22/2020. (Potter, Elizabeth)
Oct 21, 2020 26 Pre-Conference Statement (3)
Docket Text: JOINT PRE-CONFERENCE STATEMENT Initial Conference Questionnaire. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Oct 1, 2020 25 Order for Initial Pretrial Conference (3)
Docket Text: ORDER: Initial Conference set for 10/22/2020 at 02:00 PM before Magistrate Judge Kevin Nathaniel Fox. The conference will be held by telephone. The parties are directed to call (888) 557-8511 and, thereafter, enter access code 4862532. (Signed by Magistrate Judge Kevin Nathaniel Fox on 10/1/2020) (mro)
Sep 30, 2020 24 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [23] Letter filed by Triumph Hospitality, LLC. ENDORSEMENT: Application denied. The Court trusts that the attitude of defense counsel will improve as this matter moves forward. His attention is invited to Fed. R. Civ. P. 11 and 28 U.S.C. 1927. So Ordered. (Signed by Judge Lewis A. Kaplan on 9/30/2020) (js)
Sep 29, 2020 23 Letter (3)
Docket Text: LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Ralph N. Gaboury dated 09/29/2020 re: Submission made by La Quinta dated September 25, 2020 (ECF #21). Document filed by Triumph Hospitality, LLC..(Gaboury, Ralph)
Sep 29, 2020 22 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE TO MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement) and Dispositive Motion (i.e., motion requiring a Report and Recommendation); All such motions. Referred to Magistrate Judge Kevin Nathaniel Fox. SO ORDERED. Motions referred to Kevin Nathaniel Fox. (Signed by Judge Lewis A. Kaplan on 9/29/2020) (jca)
Sep 25, 2020 21 Motion for Conference (2)
Docket Text: LETTER MOTION for Conference addressed to Judge Lewis A. Kaplan from Jonathan E. Moskin dated September 25, 2020. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Sep 25, 2020 20 Answer to Counterclaim (6)
Docket Text: ANSWER to [11] Counterclaim. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Sep 11, 2020 19 Order on Motion to Dismiss (2)
Docket Text: MEMO ENDORSEMENT denying [13] MOTION to Dismiss Defendant's Counterclaims. ENDORSEMENT: Plaintiff moves to dismiss the counterclaims in this trademark infringement case. If the counterclaims are legally sufficient and plaintiff's use is anything but "fair," it is only by the barest of margins. Defendant's likelihood of prevailing on them probably is minimal. In any case, however, it would be preferable to deal with them on fuller record. Accordingly, plaintiff's motion to dismiss the counterclaims [DI 13] is denied. SO ORDERED.. (Signed by Judge Lewis A. Kaplan on 9/11/2020) (jca)
Sep 4, 2020 18 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Laura Ganoza on behalf of La Quinta Worldwide, LLC..(Ganoza, Laura)
Aug 31, 2020 17 Reply Memorandum of Law in Support of Motion (10)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [13] MOTION to Dismiss Defendant's Counterclaims. . Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Aug 24, 2020 15 Exhibit B (7)
Aug 24, 2020 15 Main Document (3)
Docket Text: DECLARATION of Ralph N. Gaboury in Opposition re: [13] MOTION to Dismiss Defendant's Counterclaims.. Document filed by Triumph Hospitality, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F).(Gaboury, Ralph)
Aug 24, 2020 15 Exhibit A (7)
Aug 24, 2020 15 Exhibit C (9)
Aug 24, 2020 15 Exhibit D (9)
Aug 24, 2020 15 Exhibit E (4)
Aug 24, 2020 15 Exhibit F (5)
Aug 24, 2020 16 Memorandum of Law in Opposition to Motion (18)
Docket Text: MEMORANDUM OF LAW in Opposition re: [13] MOTION to Dismiss Defendant's Counterclaims. . Document filed by Triumph Hospitality, LLC..(Gaboury, Ralph)
Aug 18, 2020 N/A Notice to Attorney to Re-File Document - Deficient Docket Entry Error (0)
Docket Text:***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Jonathan E. Moskin to RE-FILE Document [12] MOTION to Dismiss Defendant's Counterclaims.. ERROR(S): Supporting Documents Must Be Filed Separately. (lb)
Aug 18, 2020 13 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss Defendant's Counterclaims. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Aug 18, 2020 14 Memorandum of Law in Support of Motion (16)
Docket Text: MEMORANDUM OF LAW in Support re: [13] MOTION to Dismiss Defendant's Counterclaims. . Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Aug 10, 2020 12 Notice of Motion to Dismiss Defendant's Counterclaims (2)
Aug 10, 2020 12 Main Document (16)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - (SUPPORTING DOCUMENTS TO BE FILED SEPARATELY) - MOTION to Dismiss Defendant's Counterclaims. Document filed by La Quinta Worldwide, LLC. (Attachments: # (1) Notice of Motion to Dismiss Defendant's Counterclaims).(Moskin, Jonathan) Modified on 8/18/2020 (lb).
Jul 20, 2020 11 Answer to Complaint (17)
Docket Text: ANSWER to [1] Complaint with JURY DEMAND., COUNTERCLAIM against La Quinta Worldwide, LLC. Document filed by Triumph Hospitality, LLC..(Gaboury, Ralph)
Jul 20, 2020 10 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Triumph Hospitality, LLC..(Gaboury, Ralph)
Jul 20, 2020 9 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ralph N. Gaboury on behalf of Triumph Hospitality, LLC..(Gaboury, Ralph)
Jul 16, 2020 8 Summons Returned Executed (1)
Docket Text: SUMMONS RETURNED EXECUTED Summons and Complaint served. Triumph Hospitality, LLC served on 6/29/2020, answer due 7/20/2020. Service was accepted by Sue Zouky, authorized person in the Corporation Division of the Department of State. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Jun 22, 2020 7 AO 120 Form Trademark - Case Opening - Submitted (2)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(jgo)
Jun 19, 2020 6 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (2)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(Moskin, Jonathan)
Jun 19, 2020 5 Summons Issued (1)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Triumph Hospitality, LLC..(jgo)
Jun 19, 2020 N/A Notice to Attorney to Submit AO 120 Form/AO 121 Form (0)
Docket Text:***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney Jonathan E. Moskin to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (jgo)
Jun 19, 2020 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (jgo)
Jun 19, 2020 N/A Case Designation (0)
Docket Text: Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo)
Jun 19, 2020 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Lewis A. Kaplan. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo)
Jun 18, 2020 4 Request for Issuance of Summons (1)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Triumph Hospitality, LLC, re: [1] Complaint. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Jun 18, 2020 3 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Wyndham Hotels & Resorts, Inc. for La Quinta Worldwide, LLC. Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Jun 18, 2020 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed..(Moskin, Jonathan)
Jun 18, 2020 1 Complaint (13)
Docket Text: COMPLAINT against Triumph Hospitality, LLC. (Filing Fee $ 400.00, Receipt Number ANYSDC-20319251)Document filed by La Quinta Worldwide, LLC..(Moskin, Jonathan)
Menu