Search
Patexia Research
Case number 1:19-cv-03515

Lawrence v. Deals Wholesale Corp. et al > Documents

Date Field Doc. No.Description (Pages)
May 13, 2020 92 Letter (1)
Docket Text: FIRST LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated 05/13/2020 re: Conference - May 15, 2020. Document filed by Jamie Rae Lawrence..(Stewart, Michael)
May 13, 2020 93 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated 5-13-20 re: Conference Call. Document filed by Jamie Rae Lawrence..(Stewart, Michael)
May 13, 2020 94 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated 5-13-20 re: Settlement. Document filed by Jamie Rae Lawrence..(Stewart, Michael)
May 13, 2020 95 Order of Dismissal (1)
Docket Text: ORDER OF DISMISSAL: The Court having been advised that all claims asserted herein have been settled in principle, it is ORDERED that the above-entitled action be and is hereby dismissed and discontinued without costs, and without prejudice to the right to reopen the action within thirty days of the date of this Order if the settlement is not consummated, as further set forth in this order. Any pending motions are moot. All conferences are vacated. The Clerk of Court is directed to close the case. (Signed by Judge P. Kevin Castel on 5/13/2020) (jwh)
May 13, 2020 96 AO 120 Form Trademark - Case Terminated - Submitted (16)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - 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 final decision was rendered on 5/13/2020 in a court action 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). (jwh)
May 5, 2020 91 Order (1)
Docket Text: ORDER: Due to the COVID-19 pandemic, conferences with the Court in civil cases will be held by teleconferencing until further notice. Counsel for the plaintiff(s) shall arrange for the conference call. Each scheduled conference will take place on the date and time originally set. The conference in this case is scheduled for May 15, 2020 at noon. No later than seventy-two hours before the conference, plaintiff(s)' counsel shall: (a) docket a letter on ECF to the Court with copy to all opposing counsel containing the call-in information and email the letter to castelnysdchambers@nysd.uscourts.gov; and (b) for an initial pretrial conference, email a copy of the agreed upon (or disputed) Civil Case Management Plan & Scheduling Order to: castelnysdchambers@nysd.uscourts.gov . (Telephone Conference set for 5/15/2020 at 12:00 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 5/5/2020) (jwh) Modified on 5/7/2020 (jwh).
Apr 2, 2020 89 Status Report (1)
Docket Text: STATUS REPORT. Mediation Status Report Document filed by Jamie Rae Lawrence..(Stewart, Michael)
Mar 5, 2020 N/A Mediation Conference (0)
Docket Text: Minute Entry for proceedings held before SDNY Mediation: Mediation Conference held on 3/5/2020. Mediation Status due by 4/6/2020. (ms)
Mar 5, 2020 88 Motion for Extension of Time (1)
Docket Text: FIRST LETTER MOTION for Extension of Time To Conduct Mediation addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated 03/05/2020. Document filed by Jamie Rae Lawrence..(Stewart, Michael)
Feb 18, 2020 N/A Mediation Conference Scheduled/Re-Scheduled (0)
Docket Text: MEDIATION CONFERENCE SCHEDULED First Mediation Conference scheduled for 3/5/2020 at 10:00 AM in Thurgood Marshall U.S. Courthouse, 40 Foley Square, New York, NY 10007.(ah)
Feb 10, 2020 N/A Notice of Mediator Assignment (0)
Docket Text: NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediation Scheduled for 3/10/20, 10:00 AM -NYC - location to be determined Modified on 2/10/2020 (ms).
Feb 7, 2020 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 2/7/2020. Case referred to mediation. Session scheduled for March 10, 2020. The next Case Management Conference is scheduled for May 15, 2020 at 12:00 p.m. (Nacanther, Florence)
Feb 7, 2020 86 Mediation Referral Order (1)
Docket Text: MEDIATION REFERRAL ORDER: It is ORDERED that this case is referred for mediation to the Court-annexed Mediation Program. The parties are notified that Local Rule 83.9 shall govern the mediation and are directed to participate in the mediation in good faith. The mediation will have no effect upon any scheduling Order issued by this Court without leave of this Court. This expedited mediation is set for March 10, 2020 at 10:00 a.m.at the Thurgood Marshall Courthouse, 40 Foley Square, Lower Level, New York, NY. The assigned Mediator is authorized to advance or extend the mediation date by up to 7 days without leave of Court. After the initial mediation session, the Mediator is empowered to conduct such subsequent mediation sessions as the Mediator in his or her discretion chooses to conduct. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 2/18/2020. (Signed by Judge P. Kevin Castel on 1/30/2020) (jwh)
Feb 7, 2020 87 Scheduling Order (2)
Docket Text: REVISED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All terms of the Civil Case Management Plan and Scheduling Order entered by the Court on July 18, 2019, as amended, remain unchanged except as set forth herein. Deposition due by 3/30/2020. Fact Discovery reopened and due by 4/30/2020. All expert discovery shall be completed no later than 60 days after the close of fact discovery. Refer to Mediation to for March 10 at 10 am. Court does not anticipate a further extension of discovery. Case Management Conference set for 5/15/2020 at 12:00 PM before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 2/7/2020) (jwh)
Nov 27, 2019 85 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [84] Letter filed by Jamie Rae Lawrence. ENDORSEMENT: In the future Mr. Stewart is directed to comply with the Court's Individual Practices, including P 1.A IV. Application granted. Conference adjourned from December 20 to February 7, 2020 at 12:00 P.M. SO ORDERED. (Signed by Judge P. Kevin Castel on 11/26/2019) ( Case Management Conference set for 2/7/2020 at 12:00 PM before Judge P. Kevin Castel.) (ks)
Nov 26, 2019 84 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated 11/26/2019 re: Extend Discovery Request. Document filed by Jamie Rae Lawrence.(Stewart, Michael)
Sep 20, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [82] Stipulation of Voluntary Dismissal, was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (ad)
Sep 20, 2019 82 Stipulation of Voluntary Dismissal (1)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Fabbian USA Corp. and without costs. Document filed by Jamie Rae Lawrence. Proposed Order to be reviewed by Clerk's Office staff..(Stewart, Michael)
Sep 20, 2019 83 Notice of Voluntary Dismissal - Signed (1)
Docket Text: NOTICE OF DISMISSAL OF ACTION WITH PREJUDICE AS TO FABBIAN USA CORP.: PLEASE TAKE NOTICE, that plaintiff Jamie-Rae Lawrence hereby dismisses, with prejudice, the above-captioned action as against Fabbian USA Corp., d/b/a FR Studio without costs and disbursements as to either party pursuant to FRCP Rule 41(a)(1)(i). SO ORDERED. Fabbian USA Corp. terminated. (Signed by Judge P. Kevin Castel on 9/20/2019) (ne)
Aug 26, 2019 81 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [80] Letter Motion for Extension of Time to Answer. Application granted. So Ordered. (Signed by Judge P. Kevin Castel on 8/26/2019) (js)
Aug 23, 2019 80 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [79] Affidavit of Service Other of Second Amended Complaint addressed to Judge P. Kevin Castel from Avi Lew dated August 23, 2019. Document filed by Fabbian USA Corp..(Lew, Avi)
Aug 16, 2019 79 Affidavit of Service Other (1)
Docket Text: AFFIDAVIT OF SERVICE of Second Amended Complaint, Amended Complaint, Complaint served on Fabbian USA Corp. on 8/05/2019. Service was accepted by Emmanuel Fracari, Manager. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 31, 2019 76 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Fabbian USA Corp.. (jgo)
Jul 31, 2019 77 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deals Wholesale Corp..(Ross, Jonathan)
Jul 31, 2019 78 Answer to Amended Complaint (11)
Docket Text: ANSWER to [74] Amended Complaint, with JURY DEMAND. Document filed by Deals Wholesale Corp., Moussa Doe.(Ross, Jonathan)
Jul 30, 2019 75 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Fabbian USA Corp., d/b/a FR Studio, re: [74] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 25, 2019 74 Amended Complaint (12)
Docket Text: SECOND AMENDED COMPLAINT amending [72] Amended Complaint, against Deals Wholesale Corp., Moussa Doe, Fabbian USA Corp., Famous Horse, Inc., Fabian Rossano, True Rock Inc. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [72] Amended Complaint,.(Stewart, Michael)
Jul 24, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [72] Amended Complaint,. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected; Do not select terminated parties (FR Studio) as parties the Amended Complaint is to be filed against. Only select the defendants listed on the Amended Complaint caption title. Re-file the pleading using the event type Second Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc)
Jul 24, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [73] Request for Issuance of Summons. The filing is deficient for the following reason(s): The summons requested was not processed due to the deficient pleading. Please file your request for summons when you correct and refile your pleading. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)
Jul 24, 2019 73 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Fabbian USA Corp., d/b/a FR Studio, re: [72] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 23, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [71] Amended Complaint,. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected;. Re-file the pleading using the event type Second Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc)
Jul 23, 2019 72 Amended Complaint (12)
Docket Text: FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -SECOND AMENDED COMPLAINT amending [71] Amended Complaint, against Deals Wholesale Corp., Moussa Doe, FR Studio, Fabbian USA Corp., Famous Horse, Inc., Fabian Rossano, True Rock Inc. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [71] Amended Complaint,.(Stewart, Michael) Modified on 7/24/2019 (pc).
Jul 22, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [70] Amended Complaint,. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading; the wrong party/parties whom the pleading is against were selected;. Re-file the pleading using the event type Second Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc)
Jul 22, 2019 71 Amended Complaint (12)
Docket Text: FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -SECOND AMENDED COMPLAINT amending [70] Amended Complaint, against Fabbian USA Corp. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [70] Amended Complaint,.(Stewart, Michael) Modified on 7/23/2019 (pc).
Jul 19, 2019 68 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Stephen Edward Feldman on behalf of Famous Horse, Inc.. (Feldman, Stephen)
Jul 19, 2019 69 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esaq. dated 7-19-19 re: Amended Second Complaint. Document filed by Jamie Rae Lawrence.(Stewart, Michael)
Jul 19, 2019 70 Amended Complaint (12)
Docket Text: FILING ERROR - DEFICIENT PLEADING - WRONG EVENT TYPE SELECTED FROM MENU - AMENDED COMPLAINT amending [45] Amended Complaint, against Fabian USA Corp. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [45] Amended Complaint,.(Stewart, Michael) Modified on 7/22/2019 (pc).
Jul 18, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Initial Pretrial Conference held on 7/18/2019. The next Case Management Conference is scheduled for December 20, 2019 at 11:00 a.m. (Nacanther, Florence)
Jul 18, 2019 66 Scheduling Order (4)
Docket Text: CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. This case is to be tried to a jury. Amended pleadings may not be filed and additional parties may not be joined except with leave of the Court. Any motion to amend or to join additional parties shall be filed within 30 days from the date of this Order. Non-Expert Deposition due by 12/2/2019. Expert Deposition due by 1/21/2020. Fact Discovery due by 12/2/2019. Expert Discovery due by 1/21/2020. Counsel for the parties have conferred and their present best estimate of the length of trial is: 5 days. Leave to file a further amended complaint altering the spelling of one party's name and deleting the unjust enrichment claim is granted. Amended pleading to be filed in seven days. Case Management Conference set for 12/20/2019 at 11:00 AM before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 7/18/2019) (jwh)
Jul 18, 2019 67 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Fabian Rossano. (pne)
Jul 17, 2019 65 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian Rossano, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 16, 2019 61 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Deals Wholesale Corp. served on 7/10/2019, answer due 7/31/2019. Service was accepted by Ali Saab. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 16, 2019 62 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE. Moussa Doe served on 7/10/2019, answer due 7/31/2019. Service was accepted by Ali Saab. Service was made by Mail. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 16, 2019 63 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Famous Horse, Inc..(Ross, Jonathan)
Jul 16, 2019 64 Answer to Amended Complaint (12)
Docket Text: ANSWER to [45] Amended Complaint, with JURY DEMAND. Document filed by Famous Horse, Inc..(Ross, Jonathan)
Jul 11, 2019 60 Pre-Conference Statement (2)
Docket Text: FIRST PRE-CONFERENCE STATEMENT . Document filed by Jamie Rae Lawrence.(Stewart, Michael)
Jul 10, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Famous Horse, Inc. answer due 7/16/2019. (rjm)
Jul 10, 2019 59 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER DISMISSING THE FIFTH CAUSE OF ACTION OF THE AMENDED COMPLAINT WITH PREJUDICE. IT IS HEREBY STIPULATED AND AGREED by and between Plaintiff and Defendant, Famous Horse, Inc., doing business as V.I.M., and incorrectly sued herein as doing business as True Rock, Inc. ("Defendant"), by and through their undersigned respective counsel, as follows: 1. The Fifth Cause of Action of the Amended Complaint is hereby Dismissed With Prejudice as to all defendants named in the Amended Complaint; and, 2. Defendant will file and serve an Answer to the remaining Causes of Action of the Amended Complaint on or before July 16, 2019. So ordered. (Signed by Judge P. Kevin Castel on 7/9/2019). (rjm) Modified on 7/10/2019 (rjm).
Jul 9, 2019 56 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Fabian Rossano. (jgo)
Jul 9, 2019 57 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Fabian USA Corp.. (jgo)
Jul 9, 2019 58 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Famous Horse, Inc.. (Ross, Jonathan)
Jul 8, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [51] Request for Issuance of Amended Summons, [49] Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the wrong event type was used to file the request for issuance of summons (Doc. 49). Re-file the document using the event type Request for Issuance of Summons and remove the word 'Amended' from the PDF; second party name on the PDF 'To' section must include 'care of c/o' or 'via' (Doc. 51);. Re-file the document using the event type Request for Issuance of Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo)
Jul 8, 2019 52 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Deals Wholesale Corp.. (jgo)
Jul 8, 2019 53 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Moussa Doe. (jgo)
Jul 8, 2019 54 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Fabian USA Corp., d/b/a FR Studio, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 8, 2019 55 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian Rossano, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 3, 2019 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Michael T. Stewart. The party information for the following party/parties has been modified: Fabian USA Corp., d/b/a FR Studio. The information for the party/parties has been modified for the following reason/reasons: alias party name was omitted;. (pc)
Jul 3, 2019 46 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Deals Wholesale Corp., re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 3, 2019 47 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 7/8/2019 (jgo).
Jul 3, 2019 48 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 7/8/2019 (jgo).
Jul 3, 2019 49 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian USA Corp.; d/b/a FR Studio, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 7/8/2019 (jgo).
Jul 3, 2019 50 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Moussa Doe, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
Jul 3, 2019 51 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian Rossano, re: [45] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 7/8/2019 (jgo).
Jul 2, 2019 45 Main Document (12)
Docket Text: AMENDED COMPLAINT amending [43] Amended Complaint, against Deals Wholesale Corp., Moussa Doe, Fabian USA Corp., d/b/a FR Studio, Famous Horse, Inc., Fabian Rossano, True Rock Inc. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [43] Amended Complaint,. (Attachments: # (1) Exhibit Stipulation to Amend Complaint)(Stewart, Michael)
Jul 2, 2019 45 Exhibit Stipulation to Amend Complaint (1)
Jul 1, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [43] Amended Complaint,. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected; Do not select FR Studio as a party the Amended Complaint is filed against. The amended complaint was filed incorrectly on the due date. Permission from Chambers will be needed to refile the Amended Complaint. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc)
Jul 1, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE re: Document No. [44] Amended Complaint,. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected; Court's leave has not been granted. The first amended complaint was must be filed correctly and approved before a second amended complaint can be filed. After that has been done, leave from the court or opposing party's consent must be obtained in order for a second amended complaint to be filed. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (pc)
Jun 28, 2019 43 Amended Complaint (12)
Docket Text: FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - AMENDED COMPLAINT amending [1] Complaint, against Deals Wholesale Corp., Moussa Doe, FR Studio, Fabian USA Corp., d/b/a FR Studio, Famous Horse, Inc., Fabian Rossano, True Rock Inc. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [1] Complaint,.(Stewart, Michael) Modified on 7/1/2019 (pc).
Jun 28, 2019 44 Amended Complaint (14)
Docket Text: FILING ERROR - DEFICIENT PLEADING - FRCP RULE 15 NON-COMPLIANCE -SECOND AMENDED COMPLAINT amending [43] Amended Complaint, against Deals Wholesale Corp., Moussa Doe, FR Studio, Fabian USA Corp., d/b/a FR Studio, Famous Horse, Inc., Fabian Rossano, True Rock Inc. with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [43] Amended Complaint,.(Stewart, Michael) Modified on 7/1/2019 (pc).
Jun 26, 2019 42 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [41] LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated June 25, 2019 re: Leave to File Amended Complaint. Document filed by Jamie Rae Lawrence. ENDORSEMENT: Leave to amend granted provided the amended pleading is filed by June 28. So ordered. (Amended Pleadings due by 6/28/2019.) (Signed by Judge P. Kevin Castel on 6/26/2019) (rjm)
Jun 25, 2019 40 Motion for Leave to File Document (4)
Docket Text: LETTER MOTION for Leave to File Motion to Dismiss Pursuant to Rule 12(b)(6) addressed to Judge P. Kevin Castel from Jonathan J. Ross dated June 25, 2019. Document filed by Famous Horse, Inc..(Ross, Jonathan)
Jun 25, 2019 41 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated June 25, 2019 re: Leave to File Amended Complaint. Document filed by Jamie Rae Lawrence.(Stewart, Michael)
Jun 12, 2019 39 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [38] Letter filed by Jamie Rae Lawrence. ENDORSEMENT: Initial conference is adjourned from June 21, 2019 to July 18, 2019 at 11:45 a.m. SO ORDERED. (Initial Conference set for 7/18/2019 at 11:45 AM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 6/12/2019) (kv)
Jun 11, 2019 38 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart, Esq. dated June 11, 2019 re: Adjournment Request. Document filed by Jamie Rae Lawrence.(Stewart, Michael)
Jun 4, 2019 35 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Jonathan James Ross on behalf of Famous Horse, Inc.. (Ross, Jonathan)
Jun 4, 2019 36 Proposed Stipulation and Order (1)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Famous Horse, Inc.. (Ross, Jonathan)
Jun 4, 2019 37 Stipulation and Order (1)
Docket Text: STIPULATION AND ORDER EXTENDING TIME TO RESPOND TO THE FIRST AMENDED COMPLAINT: IT IS HEREBY STIPULATED AND AGREED by and between Plaintiff and Defendant Famous Horse, Inc. ("Defendant") doing business as V.I.M. (and as incorrectly sued herein doing business as True Rock, Inc.) through their undersigned counsel of record, that Defendant hereby accepts service of the First Amended Complaint, and Defendant's time to Answer or otherwise move in response to the First Amended Complaint is hereby extended to and including June 25, 2019. Application granted. SO ORDERED. (Famous Horse, Inc. answer due 6/25/2019; True Rock Inc. answer due 6/25/2019.) (Signed by Judge P. Kevin Castel on 6/4/2019) (jwh) Modified on 9/19/2019 (jwh).
May 28, 2019 33 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Famous Horse, Inc. served on 5/14/2019, answer due 6/4/2019. Service was accepted by Raina, General Agent. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 28, 2019 34 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. True Rock Inc. served on 5/15/2019, answer due 6/5/2019. Service was accepted by Fema, General Agent. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 21, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [28] Amended Complaint,. The filing is deficient for the following reason(s): the pleading was linked to a deficient pleading; the original Complaint must be re-file correctly before filing the Amended Complaint. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pne)
May 21, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [32] Request for Issuance of Amended Summons, [30] Request for Issuance of Amended Summons, [29] Request for Issuance of Amended Summons, [31] Request for Issuance of Amended Summons. The filing is deficient for the following reason(s): the summons requests were not processed due to the deficient pleading; re-file your summons requests after you have correctly re-filed your pleading. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pne)
May 20, 2019 28 Main Document (12)
Docket Text: FILING ERROR - LINKED TO DEFICIENT PLEADING- AMENDED COMPLAINT amending [1] Complaint, against Deals Wholesale Corp., Moussa Doe, Famous Horse, Inc., Fabian Rossano, True Rock Inc., Fabian USA Corp., d/b/a FR Studio with JURY DEMAND.Document filed by Jamie Rae Lawrence. Related document: [1] Complaint,. (Attachments: # (1) Amended Civil Cover Sheet)(Stewart, Michael) Modified on 5/21/2019 (pne).
May 20, 2019 28 Amended Civil Cover Sheet (2)
May 20, 2019 29 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Deals Wholesale Corp., re: [28] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 20, 2019 30 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Moussa Doe, re: [28] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 20, 2019 31 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian Rossano, re: [28] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 20, 2019 32 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian USA Corp., d/b/a FR Studio, re: [28] Amended Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 17, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [25] Request for Issuance of Amended Summons, [26] Request for Issuance of Amended Summons, [27] Request for Issuance of Amended Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; the PDF for an Amended Summons Request must reflect the word Amended. 'As to' Error; Summonses may only be requested for parties of record. Please make corrections to the initial pleading deficiency before filing additional summons requests. Re-file the document using the event type Request for Issuance of Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (dnh)
May 16, 2019 25 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Deals Wholesale Corp., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/17/2019 (dnh).
May 16, 2019 26 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian Rossano, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/17/2019 (dnh).
May 16, 2019 27 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Fabian USA Corp., d/b/a FR Studio, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/17/2019 (dnh).
May 9, 2019 24 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to FR Studio. (dnh)
May 8, 2019 21 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Famous Horse, Inc.. (dnh)
May 8, 2019 22 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to True Rock Inc.. (dnh)
May 8, 2019 23 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to FR Studio, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 7, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [13] Request for Issuance of Summons, [12] Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; the party name listed on the summons PDF must exactly match the party of record. 'As to' Error; the docket entry must reflect the name of the party as to whom the summons is bring requested. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (dnh)
May 7, 2019 16 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Deals Wholesale Corp.. (dnh)
May 7, 2019 17 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Moussa Doe. (dnh)
May 7, 2019 18 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Fabian Rossano. (dnh)
May 7, 2019 19 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Famous Horse, Inc., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 7, 2019 20 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to True Rock,Inc., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 6, 2019 11 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Deals Wholesale Corp., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 6, 2019 12 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to True Rock, Inc., d/b/a V.I.M., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/7/2019 (dnh).
May 6, 2019 13 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/7/2019 (dnh).
May 6, 2019 14 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Moussa Doe, fictious last name, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 6, 2019 15 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Fabian Rossano, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael)
May 3, 2019 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [7] Request for Issuance of Summons, [10] Request for Issuance of Summons, [8] Request for Issuance of Summons, [9] Request for Issuance of Summons, [6] Request for Issuance of Summons. The filing is deficient for the following reason(s): Attorney information omitted from the PDF. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (dnh)
May 2, 2019 6 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Deals Wholesale Corp., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/3/2019 (dnh).
May 2, 2019 7 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Fabian Rossano, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/3/2019 (dnh).
May 2, 2019 8 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Famous Horse, Inc., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/3/2019 (dnh).
May 2, 2019 9 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Moussa Doe, re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/3/2019 (dnh).
May 2, 2019 10 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to True Rock, Inc., d/b/a V.I.M., re: [1] Complaint,. Document filed by Jamie Rae Lawrence. (Stewart, Michael) Modified on 5/3/2019 (dnh).
Apr 23, 2019 4 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [3] Letter filed by Jamie Rae Lawrence. ENDORSEMENT: Take the matter up with the Clerk's office. (Signed by Judge P. Kevin Castel on 4/23/2019) (jwh)
Apr 23, 2019 5 Order for Initial Pretrial Conference (1)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: Counsel for all parties are directed to appear for an Initial Pretrial Conference, in accordance with Rule 16 of the Federal Rules of Civil Procedure on June 21, 2019 at 11:00 a.m. in Courtroom 11D at the United States Courthouse, 500 Pearl Street, New York, New York. Principal trial counsel must appear at this and all subsequent conferences. COUNSEL FOR PLAINTIFF (OR THE REMOVING DEFENDANT) IS DIRECTED TO IMMEDIATELY SEND A COPY OF THIS ORDER TO ALL PARTIES. (as further set forth in this Order). SO ORDERED. Initial Conference set for 6/21/2019 at 11:00 AM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 4/23/2019) (kv)
Apr 22, 2019 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael T. Stewart to RE-FILE Document No. [1] Complaint. The filing is deficient for the following reason(s): the All Defendant radio button was selected; the docket entry must reflect all of the parties as to whom the complaint is being filed against. Multiple parties may be selected by holding the 'Ctrl' key. Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (dnh)
Apr 22, 2019 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Michael T. Stewart. The party information for the following party/parties has been modified: Famous Horse, Inc.. The information for the party/parties has been modified for the following reason/reasons: alias party name was omitted. (dnh)
Apr 22, 2019 N/A Notice to Attorney to Submit/File Civil Cover Sheet (0)
Docket Text:***NOTICE TO ATTORNEY TO ELECTRONICALLY FILE CIVIL COVER SHEET. Notice to Attorney Michael T. Stewart. Attorney must electronically file the Civil Cover Sheet. Use the event type Civil Cover Sheet found under the event list Other Documents. (dnh)
Apr 22, 2019 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 Michael T. Stewart 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. (dnh)
Apr 22, 2019 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge P. Kevin Castel. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. 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 http://nysd.uscourts.gov/ecf_filing.php. (dnh)
Apr 22, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge Stewart D. Aaron 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: http://nysd.uscourts.gov/forms.php. (dnh)
Apr 22, 2019 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (dnh)
Apr 22, 2019 N/A Add Party for Pleading (0)
Docket Text: ADD PARTY FOR PLEADING. Defendants/Respondents Deals Wholesale Corp., Moussa Doe, FR Studio, Famous Horse, Inc., Fabian Rossano, True Rock Inc. added. Party added pursuant to [1] Complaint,.Document filed by Jamie Rae Lawrence. Related document: [1] Complaint,.(Stewart, Michael)
Apr 22, 2019 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Stewart, Michael)
Apr 22, 2019 3 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Michael T. Stewart dated 04/22/2019 re: nature of suit. Document filed by Jamie Rae Lawrence.(Stewart, Michael)
Apr 20, 2019 1 Complaint (14)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - FILED AGAINST PARTY ERROR - COMPLAINT against All Defendants. (Filing Fee $ 400.00, Receipt Number ANYSDC-16736492)Document filed by Jamie Rae Lawrence.(Stewart, Michael) Modified on 4/22/2019 (dnh).
Menu