Search
Patexia Research
Case number 1:18-cv-10595

Lopez v. True Religion Sales, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Sep 7, 2021 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of [96] Order of Dismissal to Robert G. Lopez at 230 Clinton Street, APT 11C, New York, NY 10002. (kh)
Sep 7, 2021 N/A Terminate Transcript Deadlines (0)
Docket Text: Terminate Transcript Deadlines (tg)
Sep 7, 2021 N/A Case Stay Lifted (0)
Docket Text: Case Stay Lifted. (tg)
Sep 7, 2021 96 Order of Dismissal (1)
Docket Text: ORDER OF DISMISSAL: On December 2, 2020, True Religion notified the Court that its bankruptcy proceedings had been completed. Doc. 89. On December 23, 2020, the parties submitted a status report, in which True Religion submitted evidence that dismissal was appropriate in light of its bankruptcy discharge, and Lopez requested that the Court enter a scheduling order. Doc. 93. The Court requested that Lopez show cause by January 13, 2021 as to why the case should not be dismissed. Lopez failed to do so, and the Court independently finds that Lopez's claims are barred by the bankruptcy court's confirmation order, which includes a discharge injunction. The Court therefore dismisses the case with prejudice pursuant to 11 U.S.C. 524(a). The Clerk of Court is respectfully directed to mail a copy of this order to Plaintiff and close the case. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 9/7/2021) (tg) Transmission to Docket Assistant Clerk for processing.
Dec 30, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Responses due by 1/27/2021 (mro)
Dec 30, 2020 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of [95] Order to Show Cause, to Robert G. Lopez at 230 Clinton Street, APT 11C, New York, NY 10002. (dsh)
Dec 30, 2020 95 Order to Show Cause (1)
Docket Text: ORDER: The Court is in receipt of the parties' status report dated December 23, 2020. Doc. 93. Plaintiff is hereby instructed to show cause why the Court should not dismiss claims against True Religion due to its bankruptcy discharge. See Doc. 89 and accompanying exhibits. Plaintiff must show cause by no later than January 13, 2021. Defendant may respond by no later than January 27, 2021. Submissions shall not exceed 10 pages. The clerk of court is respectfully directed to mail a copy of this Order to Plaintiff and note service on the docket. (Signed by Judge Edgardo Ramos on 12/30/2020) (mro) Transmission to Docket Assistant Clerk for processing.
Dec 23, 2020 93 Status Report (4)
Docket Text: STATUS REPORT. JOINT STATUS REPORT Document filed by True Religion Sales, LLC..(Gallup, Taryn)
Dec 23, 2020 94 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of Joint Status Report served on Robert G. Lopez on 12/23/2020. Service was made by Mail. Document filed by True Religion Sales, LLC..(Gallup, Taryn)
Dec 3, 2020 90 Order (1)
Docket Text: ORDER: The Court is in receipt of Defendant True Religion's Notice of Bankruptcy Completion and Discharge. Doc. 89. In light of the confirmation of Defendant's bankruptcy plan, the parties are instructed to submit a status report by no later than December 23, 2020. Failure to do so may result in sanctions, including dismissal for failure to prosecute pursuant to Fed. R. Civ. P. 41(b). (Signed by Judge Edgardo Ramos on 12/3/2020) Copies Mailed by Chambers. (mro)
Dec 3, 2020 91 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED by Plaintiff, Robert G. Lopez, that the above captioned action is hereby dismissed with prejudice ONLY as to Defendant Conbody, Inc. and without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. Conbody, Inc. terminated. (Signed by Judge Edgardo Ramos on 12/3/2020) (mro)
Dec 3, 2020 92 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED by Plaintiff, Robert G. Lopez, that the above captioned action is hereby dismissed with prejudice ONLY as to Defendant Depop, Inc. and without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. Depop terminated. (Signed by Judge Edgardo Ramos on 12/3/2020) (mro)
Dec 2, 2020 89 Main Document (4)
Docket Text: NOTICE of Bankruptcy Completion and Discharge re: [87] Notice (Other). Document filed by True Religion Sales, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4).(Gallup, Taryn)
Dec 2, 2020 89 Exhibit 1 (44)
Dec 2, 2020 89 Exhibit 2 (4)
Dec 2, 2020 89 Exhibit 3 (5)
Dec 2, 2020 89 Exhibit 4 (4)
May 5, 2020 N/A Case Stayed (0)
Docket Text: Case Stayed (ama)
May 5, 2020 88 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT: on re: [87] Notice (Other) filed by True Religion Sales, LLC. ENDORSEMENT: The Clerk of Court is respectfully directed to STAY this matter. The parties are ORDRED to notify the Court within 48 hours of the completion of the relevant bankruptcy proceedings. (Signed by Judge Edgardo Ramos on 5/05/2020) (ama)
May 1, 2020 87 Main Document (3)
Docket Text: NOTICE of BANKRUPTCY FILING. Document filed by True Religion Sales, LLC. (Attachments: # (1) Exhibit 1).(Gallup, Taryn)
May 1, 2020 87 Exhibit 1 (2)
Apr 6, 2020 86 Order (1)
Docket Text: ORDER: The parties are ORDERED to file a status report by May 1, 2020. Failure to comply with this Order may result in sanctions including dismissal for failure to prosecute. See Fed. R. Civ. P. 41. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 4/6/2020) (ks)
Jul 31, 2019 85 Stipulation and Order of Voluntary Dismissal (1)
Docket Text: STIPULATION OF DISMISSAL WITH PREJUDICE AGAINST THE ENDURANCE INTERNATIONAL GROUP, INC.: IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiff Robert G. Lopez ("Plaintiff") and Defendant The Endurance International Group, Inc. ("Endurance"), that the above-captioned action be. and hereby is. dismissed with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) solely with respect to Endurance. with Plaintiff and Endurance each to bear their own attorneys' fees and costs. Nothing herein shall affect Plaintiff's claims against any other Defendant in the above-captioned action. In light of this dismissal. Endurance's pending motion to dismiss (Dkt.#79) is hereby moot. (Signed by Judge Edgardo Ramos on 7/31/2019) The Endurance International Group, Inc. terminated. (ks)
Jul 30, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [84] Stipulation of Voluntary Dismissal, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the Defendant filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the Defendant filed their voluntary dismissal in a Pro Se case. (dt)
Jul 30, 2019 84 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) The Endurance International Group, Inc. and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by The Endurance International Group, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Shimanoff, Eric)
May 31, 2019 79 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss Plaintiffs First Amended Complaint pursuant to Rule 12(b)(6). Document filed by The Endurance International Group, Inc.. Responses due by 7/1/2019 Return Date set for 7/19/2019 at 11:59 PM.(Shimanoff, Eric)
May 31, 2019 80 Main Document (4)
Docket Text: DECLARATION of Shimon Bakshi in Support re: [79] MOTION to Dismiss Plaintiffs First Amended Complaint pursuant to Rule 12(b)(6).. Document filed by The Endurance International Group, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Shimanoff, Eric)
May 31, 2019 80 Exhibit A (2)
May 31, 2019 80 Exhibit B (4)
May 31, 2019 80 Exhibit C (2)
May 31, 2019 81 Main Document (10)
Docket Text: NOTICE of Request for Judicial Notice re: [79] MOTION to Dismiss Plaintiffs First Amended Complaint pursuant to Rule 12(b)(6).. Document filed by The Endurance International Group, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P)(Shimanoff, Eric)
May 31, 2019 81 Exhibit A (179)
May 31, 2019 81 Exhibit B (42)
May 31, 2019 81 Exhibit C (4)
May 31, 2019 81 Exhibit D (3)
May 31, 2019 81 Exhibit E (9)
May 31, 2019 81 Exhibit F (125)
May 31, 2019 81 Exhibit G (83)
May 31, 2019 81 Exhibit H (9)
May 31, 2019 81 Exhibit I (7)
May 31, 2019 81 Exhibit J (12)
May 31, 2019 81 Exhibit K (7)
May 31, 2019 81 Exhibit L (3)
May 31, 2019 81 Exhibit M (13)
May 31, 2019 81 Exhibit N (29)
May 31, 2019 81 Exhibit O (22)
May 31, 2019 81 Exhibit P (66)
May 31, 2019 82 Memorandum of Law in Support of Motion (26)
Docket Text: MEMORANDUM OF LAW in Support re: [79] MOTION to Dismiss Plaintiffs First Amended Complaint pursuant to Rule 12(b)(6). . Document filed by The Endurance International Group, Inc.. (Shimanoff, Eric)
May 31, 2019 83 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of Notice of Motion, Declaration of Shimon Bakshi, Notice of Request for Judicial Notice and Memorandum of Law in Support of Motion to Dismiss served on Robert G. Lopez on 5/31/2019. Document filed by The Endurance International Group, Inc.. (Shimanoff, Eric)
May 30, 2019 77 Transcript (21)
Docket Text: TRANSCRIPT of Proceedings re: CONFERENCE held on 1/18/2019 before Judge Edgardo Ramos. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/20/2019. Redacted Transcript Deadline set for 7/1/2019. Release of Transcript Restriction set for 8/28/2019.(McGuirk, Kelly)
May 30, 2019 78 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/18/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
May 20, 2019 76 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [75] Letter filed by The Endurance International Group, Inc. ENDORSEMENT: Defendant Endurance is granted leave to file a motion to dismiss with the following briefing schedule: moving papers due May 31, 2019; Plaintiff's opposition due July 1, 2019; reply due July 19, 2019. SO ORDERED. (Motions due by 5/31/2019., Responses due by 7/1/2019, Replies due by 7/19/2019.) (Signed by Judge Edgardo Ramos on 5/20/2019) (kv)
May 15, 2019 75 Letter (23)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Eric J. Shimanoff dated May 15, 2019 re: briefing schedule. Document filed by The Endurance International Group, Inc..(Shimanoff, Eric)
Apr 3, 2019 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER terminating as moot [63] Letter Motion for Extension of Time to Answer. See document no. 68. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Mar 26, 2019 71 Main Document (1)
Docket Text: LETTER MOTION to Adjourn Conference or Cancel Conference and enter Stipulation of Dismissal with Prejudice as to Defendant Urban Outfitters Inc. addressed to Judge Edgardo Ramos from Darren Geliebter dated March 26, 2019. Document filed by Urban Outfitters Inc. (Attachments: # (1) Stipulation of Dismissal with Prejudice)(Geliebter, Darren)
Mar 26, 2019 71 Stipulation of Dismissal with Prejudice (2)
Mar 26, 2019 72 Order on Motion to Adjourn Conference (1)
Docket Text: ORDER granting [71] Letter Motion to Adjourn Conference. The April 2, 2019 conference is cancelled. SO ORDERED. (Signed by Judge Edgardo Ramos on 3/26/2019) (kv)
Mar 26, 2019 73 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED by Plaintiff, Robert G. Lopez, that the above captioned action is hereby dismissed with prejudice ONLY as to Defendant Urban Outfitters, Inc., and without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. SO ORDERED. Urban Outfitters Inc terminated. (Signed by Judge Edgardo Ramos on 3/26/2019) Copies Mailed By Chambers. (kv)
Mar 20, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Status Conference set for 4/2/2019 at 11:00 AM before Judge Edgardo Ramos. (kv)
Mar 20, 2019 70 Order on Motion for Conference (1)
Docket Text: ORDER terminating [69] Letter Motion for Conference. The parties shall appear for an in-court conference to discuss this matter on April 2, 2019, at 11:00 a.m. SO ORDERED. (Signed by Judge Edgardo Ramos on 3/20/2019) (kv)
Mar 18, 2019 69 Motion for Conference (1)
Docket Text: FIRST LETTER MOTION for Conference by Telephone addressed to Judge Edgardo Ramos from Darren M Geliebter dated March 18, 2019. Document filed by Urban Outfitters Inc.(Geliebter, Darren)
Feb 21, 2019 65 Stipulation and Order of Dismissal (3)
Docket Text: STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED by Plaintiff, Robert G. Lopez, that the above captioned action is hereby dismissed with prejudice ONLY as to Defendant Fox and Jane, LLC and without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. (Fox and Jane, LLC terminated.) (Signed by Judge Edgardo Ramos on 2/20/2019) (jwh)
Feb 21, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [51] Motion for Eric J. Huang to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Feb 21, 2019 68 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED by Plaintiff, Robert G. Lopez, that the above captioned action is hereby dismissed with prejudice ONLY as to Defendant Squarespace, Inc. and without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. SO ORDERED. (Squarespace, Inc. terminated.) (Signed by Judge Edgardo Ramos on 2/21/2019) (anc)
Feb 20, 2019 63 Main Document (1)
Docket Text: CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from James Rosenfeld dated 2/20/2019. Document filed by Squarespace, Inc.. (Attachments: # (1) Notice of Dismissal)(Rosenfeld, James)
Feb 20, 2019 63 Notice of Dismissal (2)
Feb 20, 2019 64 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION OF DISMISSAL: IT IS HEREBY STIPULATED by Plaintiff, Robert G. Lopez, that the above captioned action is hereby dismissed with prejudice ONLY as to Defendant Alife Holdings, LLC and without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. (Alife Holdings, LLC terminated.) (Signed by Judge Edgardo Ramos on 2/20/2019) (jwh)
Feb 13, 2019 62 Stipulation - Unsigned (3)
Docket Text: STIPULATION(Unsigned), re: dismissed as to Defendant Fox and Jane, LLC w/prejudice and w/o costs. Document filed by Robert G. Lopez.(sc)
Feb 13, 2019 67 Stipulation - Unsigned (2)
Docket Text: STIPULATION OF DISMISSAL(unsigned). Document filed by Robert G. Lopez.(sc)
Feb 5, 2019 61 Stipulation - Unsigned (2)
Docket Text: (Unsigned)STIPULATION OF DISMISSAL, against Defendant Alife Holdings, LLC. Document filed by Robert G. Lopez.(sc)
Feb 1, 2019 60 Notice of Voluntary Dismissal - Signed (1)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AGAINST DEFENDANT CHARI&CONYC, LLC, Pro Se plaintiff, Robert G. Lopez, gives notice that the above captioned action is voluntarily dismissed under Fed. R. Civ. P. 41(a)(l)(A)(i), with prejudice, against the defendant, Chari&CoNYC, LLC. SO ORDERED. (Signed by Judge Edgardo Ramos on 2/1/2019) (kv)
Jan 30, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [59] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
Jan 29, 2019 58 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [57] Letter Motion for Extension of Time to Answer re [1] Complaint. The application is granted. (Alife Holdings, LLC answer due 2/11/2019.) (Signed by Judge Edgardo Ramos on 1/29/2019) (rro)
Jan 28, 2019 57 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from Adrienne Hollander dated 1/28/2019. Document filed by Alife Holdings, LLC.(Hollander, Adrienne)
Jan 28, 2019 59 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL; pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Chari&CoNYC, LLC. Document filed by Robert G. Lopez. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). (sc)
Jan 22, 2019 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER granting [55] Letter Motion for Extension of Time to Answer re [1] Complaint. Squarespace, Inc. answer due 2/20/2019. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Jan 21, 2019 55 Motion for Extension of Time to File Answer (1)
Docket Text: CONSENT LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from James Rosenfeld dated 1/20/2019. Document filed by Squarespace, Inc..(Rosenfeld, James)
Jan 18, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [49] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos 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; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
Jan 18, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [51] MOTION for Eric J. Huang to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16214338. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
Jan 18, 2019 51 Main Document (2)
Docket Text: MOTION for Eric J. Huang to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16214338. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Urban Outfitters Inc. (Attachments: # (1) Affidavit of Eric J. Huang, # (2) Certificate of Good Standing, # (3) Text of Proposed Order)(Huang, Eric)
Jan 18, 2019 51 Affidavit of Eric J. Huang (2)
Jan 18, 2019 51 Certificate of Good Standing (1)
Jan 18, 2019 51 Text of Proposed Order (2)
Jan 18, 2019 52 Stipulation and Order of Voluntary Dismissal (1)
Docket Text: STIPULATION OF DISMISSAL WITH PREJUDICE: Plaintiff Robert G. Lopez and defendant Pint Size Ink, Inc. ("PSI") hereby stipulate to the dismissal with prejudice Plaintiff's Complaint against PSI pursuant to Rule 41(a)(l)(A)(ii) of the Federal Rules of Civil Procedure. The Parties shall bear their own costs and fees related to this matter. The case shall remain against the other named defendants. (Signed by Judge Edgardo Ramos on 1/18/2019) (cf)
Jan 18, 2019 53 Stipulation - Unsigned (2)
Docket Text: (Unsigned)STIPULATION OF DISMISSAL, as to Defendant Conbody, Inc. Document filed by Robert G. Lopez.(sc)
Jan 18, 2019 54 Stipulation - Unsigned (2)
Docket Text: (Unsigned)STIPULATION OF DISMISSAL, as to Defendant Depop, Inc. with prejudice and w/o costs. Document filed by Robert G. Lopez.(sc)
Jan 17, 2019 48 Motion for Conference (1)
Docket Text: LETTER MOTION for Conference re: [47] Order on Motion for Conference addressed to Judge Edgardo Ramos from James Rosenfeld dated 1/17/2019. Document filed by Squarespace, Inc..(Rosenfeld, James)
Jan 17, 2019 49 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) Robert G. Lopez and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Pint Size Ink, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Weinberger, James)
Jan 17, 2019 50 Order on Motion for Conference (1)
Docket Text: ORDER granting [48] Letter Motion for Conference. The application is granted. (Signed by Judge Edgardo Ramos on 1/17/2019) (kv)
Jan 14, 2019 44 Order on Motion to Substitute Attorney (1)
Docket Text: ORDER granting [38] Letter Motion to Substitute Attorney. The application is granted. Attorney Robert Modica, Jr terminated. (Signed by Judge Edgardo Ramos on 1/14/2019) (kv)
Jan 14, 2019 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER granting [39] Letter Motion for Extension of Time to Answer re [1] Complaint. Alife Holdings, LLC answer due 1/28/2019. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Jan 14, 2019 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER granting [40] Letter Motion for Extension of Time to Answer re [1] Complaint. Fox and Jane, LLC answer due 1/29/2019. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Jan 14, 2019 47 Order on Motion for Conference (2)
Docket Text: ORDER with respect to [43] Letter Motion for Conference. The matter will be heard at the January 18 pre-motion conference. SO ORDERED. (Signed by Judge Edgardo Ramos on 1/14/2019) (js)
Jan 11, 2019 40 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [7] Amended Complaint, addressed to Judge Edgardo Ramos from James H. Donoian dated January 11, 2019. Document filed by Fox and Jane, LLC.(Donoian, James)
Jan 11, 2019 41 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Urban Outfitters Inc.(Geliebter, Darren)
Jan 11, 2019 42 Main Document (17)
Docket Text: ANSWER to [7] Amended Complaint, with JURY DEMAND. Document filed by Urban Outfitters Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Geliebter, Darren)
Jan 11, 2019 42 Exhibit A (9)
Jan 11, 2019 42 Exhibit B (49)
Jan 11, 2019 42 Exhibit C (4)
Jan 11, 2019 43 Motion for Conference (2)
Docket Text: LETTER MOTION for Conference Re: Pre-Motion Conference Letter pursuant to Rule 2.A.ii of Your Honors Individual Practices in anticipated Motion to Dismiss the Complaint, addressed to Judge Edgardo Ramos from James Rosenfeld dated January 11, 2019. Document filed by Squarespace, Inc..(Rosenfeld, James)
Jan 10, 2019 38 Main Document (1)
Docket Text: FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION to Substitute Attorney. Old Attorney: Robert Modica, New Attorney: Darren M. Geliebter addressed to Judge Edgardo Ramos. Document filed by Urban Outfitters Inc. (Attachments: # (1) Affidavit Affirmation)(Modica, Robert) Modified on 1/31/2019 (db).
Jan 10, 2019 38 Affidavit Affirmation (1)
Jan 10, 2019 39 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [7] Amended Complaint, addressed to Judge Edgardo Ramos from Adrienne M. Hollander dated 1/10/2019. Document filed by Alife Holdings, LLC.(Hollander, Adrienne)
Jan 7, 2019 37 Stipulation and Order of Voluntary Dismissal (1)
Docket Text: JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE: This stipulation shall not be filed with the Court prior to Plaintiff Robert G. Lopez informing Justin R. Marino, via email that Speedy Romeo has fulfilled its obligation set forth in Paragraph 1 of the Confidential Settlement Agreement. In the event it is filed with the Court prior to said email being sent to Justin P. Marino, it is void and shall have no effect on the matter. Pursuant to Federal Rule of Civil Procedure 41(a), the Parties, by and through their undersigned counsel, stipulate to the dismissal of the above-captioned action as to Defendant Speedy Romero, LLC with prejudice. The case shall remain against the other Defendants in this action. SO ORDERED. *** Party Speedy Romeo, LLC terminated. (Signed by Judge Edgardo Ramos on 1/7/2019) (kv) Modified on 1/8/2019 (kv).
Jan 4, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [36] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (dt)
Jan 4, 2019 36 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) Speedy Romeo, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Speedy Romeo, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Marino, Justin)
Jan 2, 2019 N/A Mail Order by Certified Mail (0)
Docket Text: Mailed a copy of [32] Order on Motion for Conference, to Robert G. Lopez 230 Clinton Street APT 11C New York, NY 10002. (vba)
Dec 28, 2018 35 Order on Motion to Adjourn Conference (1)
Docket Text: ORDER granting [34] Letter Motion to Adjourn Conference: The request for adjournment is granted. The premotion conference is hereby adjourned to Friday, January 18, 2019, at 2:00 P.M. (Pre-Motion Conference set for 1/18/2019 at 02:00 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 12/28/2018) (jwh)
Dec 27, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Responses due by 1/7/2019 (jca)
Dec 27, 2018 N/A Transmission to Docket Assistant Clerk (0)
Docket Text: Transmission to Docket Assistant Clerk. Transmitted re: [32] Order on Motion for Conference to the Docket Assistant Clerk for case processing. (jca)
Dec 27, 2018 32 Order on Motion for Conference (4)
Docket Text: ORDER granting [31] Letter Motion for Conference:Defendant's request for a pre-motion conference is GRANTED. A pre-motion conference will be held on January 11, 2019, at 2:00 P.M. Plaintiff is hereby directed to submit a written response to this letter, not to exceed three typewritten pages, by January 7, 2019. The Clerk of Court is respectfully directed to mail a copy of this endorsement to Plaintiff. (Pre-Motion Conference set for 1/11/2019 at 02:00 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 12/27/2018) (jwh) (Main Document 32 replaced on 12/27/2018) Modified on 12/27/2018 (jca).
Dec 27, 2018 33 Letter (6)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Robert G. Lopez, dated 12/26/18 re: Plaintiff informs the Court that he is not aware of any case law or statute which legally prevents him from commencing an action for infringement within 24 hours of forwarding an infringement notice, especially to a party involved in the infringement that responds and suggests that your notice is not in compliance with a DMCA notice despite it being a trademark related dispute. Document filed by Robert G. Lopez.(sc)
Dec 27, 2018 34 Motion to Adjourn Conference (1)
Docket Text: LETTER MOTION to Adjourn Conference addressed to Judge Edgardo Ramos from Eric J. Shimanoff dated 12/27/2018. Document filed by The Endurance International Group, Inc..(Shimanoff, Eric)
Dec 26, 2018 31 Motion for Conference (4)
Docket Text: LETTER MOTION for Conference addressed to Judge Edgardo Ramos from Eric J. Shimanoff dated 12/26/2018. Document filed by The Endurance International Group, Inc..(Shimanoff, Eric)
Dec 20, 2018 28 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [7] Amended Complaint, addressed to Judge Edgardo Ramos from James H. Donoian dated December 20, 2018. Document filed by Fox and Jane, LLC.(Donoian, James)
Dec 20, 2018 29 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [28] Letter Motion for Extension of Time to Answer: The application is granted. (Fox and Jane, LLC answer due 1/14/2019.) (Signed by Judge Edgardo Ramos on 12/20/2018) (jwh)
Dec 20, 2018 30 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [27] Letter Motion for Extension of Time to Answer: The application is granted. (Squarespace, Inc. answer due 1/21/2019.) (Signed by Judge Edgardo Ramos on 12/20/2018) (jwh)
Dec 19, 2018 N/A Mail Order by Certified Mail (0)
Docket Text: Mailed a copy of [25] Endorsed Letter, Set Deadlines, to Robert G. Lopez 230 Clinton Street APT 11C New York, NY 10002. (vba)
Dec 19, 2018 24 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [7] Amended Complaint, addressed to Judge Edgardo Ramos from James D. Weinberger dated December 19, 2018. Document filed by Pint Size Ink, Inc..(Weinberger, James)
Dec 19, 2018 26 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [24] Letter Motion for Extension of Time to Answer. The application is granted. So ordered. Pint Size Ink, Inc. answer due 1/23/2019. (Signed by Judge Edgardo Ramos on 12/19/2018) (js)
Dec 19, 2018 27 Motion for Extension of Time to File Answer (1)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer re: [7] Amended Complaint, addressed to Judge Edgardo Ramos from James Rosenfeld dated December 19, 2018. Document filed by Squarespace, Inc..(Rosenfeld, James)
Dec 18, 2018 25 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Judge Edgardo Ramos from Chari&CoNYC dated 12/17/2018 re: Therefore we would like to request an extension of time to respond to the complaint until February 22, 2019. We therefore request permission for an extension of time. ENDORSEMENT: The application is granted. The Clerk of Court is respectfully directed to mail a copy of this letter endorsement to Plaintiff. (Chari&CoNYC, LLC answer due 2/22/2019.) (Signed by Judge Edgardo Ramos on 12/18/2018) (anc) Transmission to Docket Assistant Clerk for processing.
Dec 17, 2018 17 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Darren M. Geliebter on behalf of Urban Outfitters Inc. (Geliebter, Darren)
Dec 17, 2018 18 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Taryn Jean Gallup on behalf of True Religion Sales, LLC. (Gallup, Taryn)
Dec 17, 2018 19 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TRLG Intermediate Holdings, LLC, Other Affiliate True Religion Apparel, Inc., Other Affiliate Guru Denim LLC for True Religion Sales, LLC. Document filed by True Religion Sales, LLC.(Gallup, Taryn)
Dec 17, 2018 20 Answer to Amended Complaint (30)
Docket Text: ANSWER to [7] Amended Complaint,. Document filed by True Religion Sales, LLC.(Gallup, Taryn)
Dec 17, 2018 21 Order on Motion for Extension of Time to Answer (1)
Docket Text: MEMO ENDORSED granting [16] Letter Motion for Extension of Time to Answer re [7] Amended Complaint. ENDORSEMENT: The application is granted. SO ORDERED. Urban Outfitters Inc answer due 1/11/2019 (Signed by Judge Edgardo Ramos on 12/17/2018) (kv)
Dec 14, 2018 16 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos. Document filed by Urban Outfitters Inc.(Modica, Robert)
Dec 13, 2018 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER granting [14] Letter Motion for Extension of Time to Answer re [1] Complaint. Alife Holdings, LLC answer due 1/14/2019 (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) Copies of Notice of Electronic Filing Mailed By Chambers. (jar)
Dec 13, 2018 22 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. The Endurance International Group, Inc. served on 12/5/2018, answer due 12/26/2018. Service was accepted by Fred Monia, Clerk. Document filed by Robert G. Lopez. (sc)
Dec 13, 2018 23 Certificate of Service Complaints (7)
Docket Text: CERTIFICATE OF SERVICE of Summons and Amended Complaint. Chari&CoNYC, LLC served on 11/16/2018, answer due 12/7/2018. Service was accepted by Sue Zouky, NYS Dept. of State. Document filed by Chari&CoNYC, LLC. (sc)
Dec 12, 2018 14 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from Adrienne M. Hollander dated December 12, 2018. Document filed by Alife Holdings, LLC.(Hollander, Adrienne)
Dec 3, 2018 8 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED Summons and Amended Complaint, served. Alife Holdings, LLC served on 11/30/2018, answer due 12/21/2018. Service was accepted by Legal Representative of Corporation Service Co.(not named). Document filed by Robert G. Lopez. (sc)
Dec 3, 2018 9 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Squarespace, Inc. served on 11/30/2018, answer due 12/21/2018. Service was accepted by Sue Zouky, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Dec 3, 2018 10 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Urban Outfitters Inc served on 11/30/2018, answer due 12/21/2018. Service was accepted by Legal Representative of Corporation Service Co.(not named). Document filed by Robert G. Lopez. (sc)
Dec 3, 2018 11 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Conbody, Inc. served on 11/30/2018, answer due 12/21/2018. Service was accepted by Sue Zouky, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Dec 3, 2018 12 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Fox and Jane, LLC served on 11/30/2018, answer due 12/21/2018. Service was accepted by Legal Representative of Business Filings Inc.(not named). Document filed by Robert G. Lopez. (sc)
Dec 3, 2018 13 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Depop served on 11/30/2018, answer due 12/21/2018. Service was accepted by Sue Zouky, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Nov 26, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Alife Holdings, LLC. (rdz)
Nov 26, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to The Endurance International Group, Inc.. (rdz)
Nov 26, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Fox and Jane, LLC. (rdz)
Nov 26, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Squarespace, Inc.. (rdz)
Nov 26, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Depop, Inc. (rdz)
Nov 26, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Conbody, Inc.. (rdz)
Nov 26, 2018 7 Amended Complaint (30)
Docket Text: FIRST AMENDED COMPLAINT amending [1] Complaint, against Bowery Apparel, LLC, Chari&CoNYC, LLC, Pint Size Ink, Inc., Project Social T, LLC, Speedy Romeo, LLC, True Religion Sales, LLC, Urban Outfitters Inc, Alife Holdings, LLC, The Endurance International Group, Inc., Fox and Jane, LLC, Squarespace, Inc., Depop, Conbody, Inc. with JURY DEMAND. Document filed by Robert G. Lopez. Related document: [1] Complaint,.(kv)
Nov 19, 2018 4 Summons Returned Executed (2)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Complaint, served. Pint Size Ink, Inc. served on 11/16/2018, answer due 12/7/2018. Service was accepted by Legal Representative of Corporation Service Co.(not named). Document filed by Robert G. Lopez. (sc) Modified on 11/20/2018 (sc).
Nov 19, 2018 5 Summons Returned Executed (2)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Complaint, served. Speedy Romeo, LLC served on 11/16/2018, answer due 12/7/2018. Service was accepted by Legal Representative of Corporation Service Co.(not named). Document filed by Robert G. Lopez. (sc)
Nov 19, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Complaint, served. Chari&CoNYC, LLC served on 11/16/2018, answer due 12/7/2018. Service was accepted by Sue Zouky, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Nov 14, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pne)
Nov 14, 2018 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. (pne)
Nov 14, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Bowery Apparel, LLC. (pne)
Nov 14, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Chari&CoNYC, LLC. (pne)
Nov 14, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Pint Size Ink, Inc.. (pne)
Nov 14, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Project Social T, LLC. (pne)
Nov 14, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Speedy Romeo, LLC. (pne)
Nov 14, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to True Religion Sales, LLC. (pne)
Nov 14, 2018 1 Complaint (30)
Docket Text: COMPLAINT against Bowery Apparel, LLC, Chari&CoNYC, LLC, Pint Size Ink, Inc., Project Social T, LLC, Speedy Romeo, LLC, True Religion Sales, LLC. (Filing Fee $ 400.00, Receipt Number 465401222406)Document filed by Robert G. Lopez.(pne) (Main Document 1 replaced on 11/14/2018) (pne).
Nov 14, 2018 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (pne)
Menu