Search
Patexia Research
Case number 1:17-cv-08493

Lopez v. Zazzle, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 13, 2022 401 Internet Citation (3)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Jan 13, 2022 402 Internet Citation (4)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Jan 13, 2022 403 Internet Citation (7)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Jan 13, 2022 404 Internet Citation (10)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Jan 13, 2022 405 Internet Citation (6)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Jan 13, 2022 406 Internet Citation (6)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Jan 13, 2022 407 Internet Citation (12)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [399] Order on Motion to Dismiss. (sjo)
Oct 2, 2019 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of [400] Clerk's Judgment, [399] Order on Motion to Dismiss, with Notice of Right to Appeal to Robert G. Lopez 230 Clinton Street Apt. # 11C New York, NY 10002. (aea)
Sep 30, 2019 399 Order on Motion to Dismiss (30)
Docket Text: MEMORANDUM AND ORDER granting [333] Motion to Dismiss; granting [336] Motion to Dismiss; granting [341] Motion to Dismiss; granting [350] Motion to Dismiss; granting [387] Motion to Dismiss; granting [305] Motion to Dismiss. For the foregoing reasons, GoDaddy's Motion [dkt. no. 224], Shopify's Motion [dkt. no. 228], Microsoft's Motion [dkt. no. 236], Broihier's Motion [dkt. no. 242], Pixels' Motion [dkt. no. 244], Hostway's Motion [dkt. no. 261], Acquia's Motion [dkt. no. 305], Poshmark's Motion [dkt. no. 333], Levi Strauss' Motion [dkt. no. 336], Express' Motion [dkt. no. 341], Bonanza's Motion [dkt. no. 350], and Sumampow Lopez and LES Strong's Motion [dkt. no. 387] are granted. All claims against the Moving Defendants are dismissed with prejudice. The Clerk of the Court shall mark this action closed and all pending motions related to the Moving Defendants are denied as moot. SO ORDERED. (Signed by Judge Loretta A. Preska on 9/30/2019) (mml) Transmission to Orders and Judgments Clerk for processing.
Sep 30, 2019 400 Main Document (1)
Docket Text: CLERK'S JUDGMENT re: [399] Order on Motion to Dismiss. in favor of Acquia Inc., Bonanza.Com, Inc., Brain Buster Enterprises, LLC, East Coast MMA NY,LLC, Express Fashion Operations, LLC, Godaddy.com, L.L.C., H & M Hennes & Mauritz, L.P., Homies Wonderland, Inc., Hostway Corporation, John Doe 1, John Doe 2, L.E.S. Forsyth Family Reunion Corp., Les Strong NYC, Inc., Levi Strauss & Co., Microsoft Corporation, Mylocker.com, LLC, Philip Plein Americas, Inc., Pixels.com, LLC, Poshmark, Inc., Scumbags And Superstars, LLC, Shopify(USA), Inc., Spirit Fund, LLC, Spreadshirt. Inc., Stark NYC, LLC, Steve-Ike Realty Corp., Teefoxt, Tierpoint, LLC, Yellow Rat Bastard YRB NYC, Inc., Laura Sumampow Lopez, Robert Hake, Robert G. Lopez, Sean T. Broihier against Robert G. Lopez. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Memorandum and Order dated September 30, 2019, GoDaddy's Motion [dkt.. no. 224]. Shopify's Motion [Dkt. no. 228], Microsoft's Motion [dkt. no. 236], Broihiers Motion (dkt. no. 242], Pixels' Motion [dkt. no. 244], Hostway's Motion [dkt. no. 261], Acquia's Motion [dkt. no. 305], Poshmark's Motion [dkt. no. 333], Levi Strauss' Motion [dkt. no. 336], Express' Motion [dkt. no. 341], Bonanza's Motion [dkt. no. 350], and sumampow Lopez and LES Strong's Motion [dkt. no. 287] are granted; all claims against the Moving Defendants are dismissed with prejudice; accordingly, this action is closed and all pending motions related to the Moving Defendants are denied as moot. (Signed by Clerk of Court Ruby Krajick on 09/30/2019) (Attachments: # (1) Notice of Right to Appeal)(dt) Transmission to Docket Assistant Clerk for processing.
Sep 30, 2019 400 Notice of Right to Appeal (10)
Apr 15, 2019 397 Reply Memorandum of Law in Support of Motion (12)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [341] MOTION to Dismiss . . Document filed by Express Fashion Operations, LLC. (Riordan, Staci)
Apr 15, 2019 398 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of [397] Express Fashion Operations, LLC's Reply Memorandum in Further Support of its Motion to Dismiss served on Robert G. Lopez on April 15, 2019,. Service was made by Mail and Email. Document filed by Express Fashion Operations, LLC. (Riordan, Staci)
Apr 10, 2019 395 Reply Memorandum of Law in Support of Motion (13)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [350] MOTION to Dismiss Plaintiff's Complaint. . Document filed by Bonanza.Com, Inc.. (Zibas, Jura)
Apr 10, 2019 396 Affidavit of Service Other (1)
Docket Text: AFFIDAVIT OF SERVICE of Reply Memorandum of Law served on Robert G. Lopez on April 10, 2019. Service was made by Mail. Document filed by Bonanza.Com, Inc.. (Barrett, Stephen)
Mar 13, 2019 391 Response to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response)TO DEFENDANT EXPRESS FASHION OPERATIONS LLC'S MOTION T DISMISS; re: [329] MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Mar 13, 2019 392 Memorandum of Law in Opposition to Motion (14)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT EXPRESS FASHION OPERATION LLC'S MOTION TO DISMISS PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [350] MOTION to Dismiss Plaintiff's Complaint. Document filed by Robert G. Lopez. (sc)
Mar 13, 2019 393 Response to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response)TO DEFENDANT BONANZA.COM'S MOTION TO DISMISS; re: [350] MOTION to Dismiss Plaintiff's Complaint. Document filed by Robert G. Lopez. (sc)
Mar 13, 2019 394 Memorandum of Law in Opposition to Motion (11)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT BONANZA.COM INC.'S MOTION TO DISMISS THE PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [350] MOTION to Dismiss Plaintiff's Complaint. Document filed by Robert G. Lopez. (sc)
Mar 4, 2019 390 Order Striking Document from Record (2)
Docket Text: ORDER: Accordingly, the Court will consider the motion, Plaintiff's opposition papers [dkt. nos. 282-84], and Sumampow Lopez and LES Strong's joint reply paper [dkt. no. 292]. Accordingly, the Clerk of the Court is directed to mark dkt. no. 388 as deficient on the docket in favor of dkt. no. 389. (Signed by Judge Loretta A. Preska on 3/4/2019) (anc) Modified on 3/6/2019 (anc).
Feb 28, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [388] from the case record. The document was stricken from this case pursuant to [390] Order Striking Document from Record. (anc)
Feb 28, 2019 387 Motion to Dismiss (2)
Docket Text: FIRST MOTION to Dismiss Fourth Amended Complaint. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez.(Lichy, Abraham)
Feb 28, 2019 389 Main Document (13)
Docket Text: FIRST MEMORANDUM OF LAW in Support re: [387] FIRST MOTION to Dismiss Fourth Amended Complaint. Fourth Amended Complaint. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez. (Attachments: # (1) Text of Proposed Order Proposed Order)(Lichy, Abraham)
Feb 28, 2019 389 Text of Proposed Order Proposed Order (1)
Feb 26, 2019 386 Order on Motion to Dismiss (1)
Docket Text: ORDER denying [224] Motion to Dismiss; denying [228] Motion to Dismiss for Lack of Jurisdiction; denying [236] Motion to Dismiss; denying [242] Motion to Dismiss; denying [244] Motion to Dismiss; denying [261] Motion to Dismiss. In order to consider all motions to dismiss at the same time, the following motions are denied as premature: GoDaddy [dkt. no. 224]; Shopify USA [dkt. no. 228]; Microsoft [dkt. no. 236]; Broihier [dkt. no. 242]; Pixels [dkt. no. 244]; and Hostway [dkt. no. 261]. Those motions will be restored to the calendar when the motions filed by Defendants Sumampow Lopez, LES Strong, Poshmark, Express Fashion, and Bonanza have concluded their briefing. SO ORDERED. (Signed by Judge Loretta A. Preska on 2/26/2019) (rro)
Feb 15, 2019 385 Order on Motion to Dismiss (5)
Docket Text: ORDER with respect to [224] Motion to Dismiss; with respect to [228] Motion to Dismiss for Lack of Jurisdiction; with respect to [236] Motion to Dismiss; with respect to [242] Motion to Dismiss; with respect to [244] Motion to Dismiss; with respect to [261] Motion to Dismiss: Accordingly, the Clerk of the Court is instructed to move the following Defendants' Motions to Dismiss the Fourth Amended Complaint, which are currently on the March 31, 2019 six-month list, to the October 31, 2019 six-month list: GoDaddy [dkt. no. 224]; Shopify USA [dkt. no. 228]; Microsoft [dkt. no. 236]; Broihier [dkt. no. 242]; Pixels [dkt. no. 244]; and Hostway [dkt. no. 261]. (Signed by Judge Loretta A. Preska on 2/15/2019) (jwh)
Feb 6, 2019 N/A Notice to Attorney to Re-File Document - Event Type Error (0)
Docket Text:***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Zachary J. Alinder to RE-FILE Document [380] LETTER MOTION for Leave to File Letter Motion to Terminate Shopify USA Inc.'s Motion to Dismiss Third Amended Complaint (Dkt. No. 114) as Moot in Light of Shopify USA Inc.'s later-filed Motion to Dismiss the Fourth Amended Complaint (Dkt N. Use the event type Letter found under the event list Other Documents. (db)
Feb 6, 2019 383 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Bruce Paul dated February 6, 2019 re: Termination of Broihier's and Pixels' Motion to Dismiss the Third Amended Complaint and Motion for Oral Arguments. Document filed by Sean T. Broihier, Pixels.com, LLC.(Paul, Bruce)
Feb 6, 2019 384 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Zachary J. Alinder, specially appearing on behalf of Defendant Shopify (USA) Inc. dated February 5, 2019 re: Terminating Shopify USA Inc.'s Motion to Dismiss Third Amended Complaint (Dkt. No. 114) as Moot in Light of Shopify USA Inc.'s later-filed Motion to Dismiss the Fourth Amended Complaint (Dkt Nos. 228-232; 248), which is Currently Pending before the Court. Document filed by Shopify(USA), Inc..(Alinder, Zachary)
Feb 5, 2019 379 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from R. David Hosp dated February 5, 2019 re: Termination of Microsoft's Motion to Dismiss the Third Amended Complaint (Dkt. No. 147) as moot. Document filed by Microsoft Corporation.(Hosp, R.)
Feb 5, 2019 380 Motion for Leave to File Document (2)
Docket Text: FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Leave to File Letter Motion to Terminate Shopify USA Inc.'s Motion to Dismiss Third Amended Complaint (Dkt. No. 114) as Moot in Light of Shopify USA Inc.'s later-filed Motion to Dismiss the Fourth Amended Complaint (Dkt Nos. 228-232; 248), which is Currently Pending before the Court. addressed to Judge Loretta A. Preska from Zachary J. Alinder, specially appearing on behalf of Defendant Shopify (USA) Inc. dated February 5, 2019. Document filed by Shopify(USA), Inc..(Alinder, Zachary) Modified on 2/6/2019 (db).
Feb 5, 2019 381 Response to Motion (1)
Docket Text: RESPONSE to Motion re: [110] MOTION to Dismiss Third Amended Complaint., [261] MOTION to Dismiss Fourth Amended Complaint. Request that the Court Terminate Motion to Dismiss [ECF #110]. Document filed by Hostway Corporation. (O'Connor, Kevin)
Feb 5, 2019 382 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Jeffrey M. Monhait dated February 5, 2019 re: Termination of GoDaddy.com, LLC's Motion to Dismiss the Third Amended Complaint (Dkt. No. 147) as moot. Document filed by Godaddy.com, L.L.C..(Monhait, Jeffrey)
Jan 2, 2019 378 Stipulation and Order of Dismissal (1)
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 Askan, LLC, without Court cost or fees to any party against the other. The case shall remain against the other named Defendants to the above action. Askan LLC terminated. (Signed by Judge Loretta A. Preska on 1/2/2019) (mro)
Dec 27, 2018 377 Stipulation - Unsigned (1)
Docket Text: STIPULATION OF DISMISSAL(Unsigned). Document filed by Robert G. Lopez.(sc)
Nov 26, 2018 375 Stipulation and Order of Dismissal (1)
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 Staple Design Studio, Inc., 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. Staple Design Studio, Inc. terminated. (Signed by Judge Loretta A. Preska on 11/25/2018) (jca)
Nov 26, 2018 376 Reply (6)
Docket Text: REPLY TO DEFENDANT STARK NYC LLC'S COUNTERCLAIMS; re: [369] Amended Answer to Complaints, Counterclaim. Document filed by Robert G. Lopez. (sc)
Nov 21, 2018 374 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [373] Letter, filed by Robert G. Lopez. ENDORSEMENT: SO ORDERED. (Robert G. Lopez answer due 11/26/2018.) (Signed by Judge Loretta A. Preska on 11/21/2018) (jca)
Nov 19, 2018 373 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 11/18/18 re: Plaintiff requests that the Court grant an extension until 11/26/18 for the filing of his Answer to Defendant Stark NYC, LLC's counterclaims, because he did not receive a hard copy of that defendant's Answer. Document filed by Robert G. Lopez.(sc)
Nov 14, 2018 372 Stipulation - Unsigned (1)
Docket Text: STIPULATION OF DISMISSAL(unsigned). Document filed by Robert G. Lopez.(sc)
Nov 6, 2018 371 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez dated 10/30/2018 re: request for extension of time for Askan LLC to file answer. ENDORSEMENT: Askan LLC's time to respond to the complaint is extended to December 28. (Askan LLC answer due 12/28/2018.) (Signed by Judge Loretta A. Preska on 11/5/2018) (jwh)
Nov 5, 2018 370 Affidavit of Service Other (1)
Docket Text: AFFIDAVIT OF SERVICE of Appearance, Rule 7.1 & Answer served on Robert G. Lopez on 11-5-2018. Service was made by MAIL. Document filed by Stark NYC, LLC. (Slavina Farmer, Jana)
Nov 2, 2018 367 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Stark NYC, LLC.(Slavina Farmer, Jana)
Nov 2, 2018 368 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Jana A. Slavina Farmer on behalf of Stark NYC, LLC. (Slavina Farmer, Jana)
Nov 2, 2018 369 Main Document (50)
Docket Text: AMENDED ANSWER to with JURY DEMAND., COUNTERCLAIM against Robert G. Lopez. Document filed by Stark NYC, LLC. (Attachments: # (1) Exhibit A-Stark website, # (2) Exhibit B-Stark Instagram, # (3) Exhibit C-Stark t-shirt, # (4) Exhibit D-LOWER BEAST SIDE TESS printout, # (5) Exhibit E-LOWER EAST SIDE trademark registration certificate, # (6) Exhibit F-Examples of other Lower East Side NYC use)(Slavina Farmer, Jana)
Nov 2, 2018 369 Exhibit A-Stark website (3)
Nov 2, 2018 369 Exhibit B-Stark Instagram (8)
Nov 2, 2018 369 Exhibit C-Stark t-shirt (3)
Nov 2, 2018 369 Exhibit D-LOWER BEAST SIDE TESS printout (3)
Nov 2, 2018 369 Exhibit E-LOWER EAST SIDE trademark registration certificate (3)
Nov 2, 2018 369 Exhibit F-Examples of other Lower East Side NYC use (6)
Oct 31, 2018 365 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE granting [319] Motion for Gregory S. Gilchrist to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 10/31/2018) (jca)
Oct 31, 2018 366 Reply Memorandum of Law in Support of Motion (10)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [336] FIRST MOTION to Dismiss . . Document filed by Levi Strauss & Co.. (Gilchrist, Gregory)
Oct 23, 2018 361 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE granting [357] Motion for Staci Jennifer Riordan to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 10/23/18) (jca)
Oct 23, 2018 362 Stipulation and Order of Voluntary Dismissal (2)
Docket Text: STIPULATION OF DISMISSAL WITH PREJUDICE: Pursuant to Rule 41(a)(1)(A)(ii), Plaintiff Robert G. Lopez and Defendant Amazon.com, Inc. hereby stipulate that the claims asserted by Lopez against Amazon.com, Inc. in this action are dismissed with prejudice. (Amazon.com, LLC terminated.) (Signed by Judge Loretta A. Preska on 10/23/2018) (jwh)
Oct 23, 2018 363 Response to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response)TO DEFENDANT LEVI STRAUSS & CO.'S MOTION TO DISMISS; re: [336] FIRST MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Oct 22, 2018 364 Memorandum of Law in Opposition to Motion (14)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT LEVI STRAUSS & CO.'S MOTION TO DISMISS PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [336] FIRST MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Oct 19, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [357] MOTION for Staci Jennifer Riordan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Oct 19, 2018 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [359] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Loretta A. Preska 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 and the plaintiff(s) filed their voluntary dismissal in a Pro Se case. (km)
Oct 19, 2018 359 Stipulation of Voluntary Dismissal (2)
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) Amazon.com, LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Amazon.com, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Gratz, Joseph)
Oct 19, 2018 360 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [356] Letter, filed by Robert G. Lopez. ENDORSEMENT: SO ORDERED. (Set Deadlines/Hearing as to [350] MOTION to Dismiss Plaintiff's Complaint: Responses due by 10/22/2018) (Signed by Judge Loretta A. Preska on 10/19/2018) (jwh)
Oct 18, 2018 357 Main Document (1)
Docket Text: MOTION for Staci Jennifer Riordan to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Express Fashion Operations, LLC. (Attachments: # (1) Affidavit of Staci J. Riordan, # (2) Exhibit Certificate of Good Standing, # (3) Text of Proposed Order)(Riordan, Staci)
Oct 18, 2018 357 Affidavit of Staci J. Riordan (1)
Oct 18, 2018 357 Exhibit Certificate of Good Standing (1)
Oct 18, 2018 357 Text of Proposed Order (2)
Oct 18, 2018 358 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Defendant Express Fashion Operations, LLC's Motion to Dismiss served on Robert G. Lopez on October 9, 2018. Service was made by Mail and Email. Document filed by Express Fashion Operations, LLC. (Riordan, Staci)
Oct 17, 2018 356 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 10/17/18 re: Plaintiff requests that the Court grant him an extension until 10/22/18 for the filing of his response to Defendant Bonanza.com, Inc.'s Motion to Dismiss. Document filed by Robert G. Lopez.(sc)
Oct 6, 2018 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [354] MOTION for Staci Jennifer Riordan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15666852. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
Oct 5, 2018 353 Reply Memorandum of Law in Support of Motion (10)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [305] MOTION to Dismiss the Fourth Amended Complaint Pursuant to Rule 12(c). . Document filed by Acquia Inc.. (Levy, Ira)
Oct 5, 2018 354 Main Document (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Staci Jennifer Riordan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15666852. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Express Fashion Operations, LLC. (Attachments: # (1) Affidavit of Staci J. Riordan, # (2) Exhibit Certificate of Good Standing, # (3) Text of Proposed Order)(Riordan, Staci) Modified on 10/6/2018 (wb).
Oct 5, 2018 354 Affidavit of Staci J. Riordan (1)
Oct 5, 2018 354 Exhibit Certificate of Good Standing (1)
Oct 5, 2018 354 Text of Proposed Order (2)
Oct 5, 2018 355 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Express, LLC for Express Fashion Operations, LLC. Document filed by Express Fashion Operations, LLC.(Riordan, Staci)
Oct 4, 2018 352 Declaration (2)
Docket Text: DECLARATION of Gia L. Cincone re: [336] FIRST MOTION to Dismiss . Proof of Service of Defendant Levi Strauss & Co.'s Notice of Motion to Dismiss and related docs-PHVs of GSG and GLC. Document filed by Levi Strauss & Co.. (Harris, Olivia)
Oct 3, 2018 350 Motion to Dismiss (1)
Docket Text: MOTION to Dismiss Plaintiff's Complaint. Document filed by Bonanza.Com, Inc..(Zibas, Jura)
Oct 3, 2018 351 Memorandum of Law in Support of Motion (27)
Docket Text: MEMORANDUM OF LAW in Support re: [350] MOTION to Dismiss Plaintiff's Complaint. . Document filed by Bonanza.Com, Inc.. (Zibas, Jura)
Oct 2, 2018 349 Endorsed Letter (2)
Docket Text: ENDORSED LETTER addressed to Judge Loretta A. Preska from Josh Stark dated 9/27/2018 re: defendant requesting an extension of time to answer. ENDORSEMENT: Stark's time to respond to the complaint is extended to November 2, 2018. (Stark NYC, LLC answer due 11/2/2018.) (Signed by Judge Loretta A. Preska on 10/1/2018) (jwh)
Sep 27, 2018 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 Staci J. Riordan to RE-FILE Document [329] MOTION to Dismiss . ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. (db)
Sep 27, 2018 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 Staci J. Riordan to RE-FILE Document [330] Memorandum of Law in Support of Motion. ERROR(S): Document(s) linked to filing error. (db)
Sep 27, 2018 341 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss . Document filed by Express Fashion Operations, LLC.(Riordan, Staci)
Sep 27, 2018 342 Memorandum of Law in Support of Motion (17)
Docket Text: MEMORANDUM OF LAW in Support re: [341] MOTION to Dismiss . . Document filed by Express Fashion Operations, LLC. (Riordan, Staci)
Sep 27, 2018 343 Main Document (3)
Docket Text: DECLARATION of Paul Schwartzberg in Support re: [341] MOTION to Dismiss .. Document filed by Express Fashion Operations, LLC. (Attachments: # (1) Exhibit)(Riordan, Staci)
Sep 27, 2018 343 Exhibit (8)
Sep 27, 2018 344 Main Document (2)
Docket Text: DECLARATION of Staci Riordan in Support re: [341] MOTION to Dismiss .. Document filed by Express Fashion Operations, LLC. (Attachments: # (1) Exhibit)(Riordan, Staci)
Sep 27, 2018 344 Exhibit (9)
Sep 26, 2018 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [340] Proposed Order was reviewed and approved as to form. (km)
Sep 26, 2018 345 Letter (3)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert Lopez, dated 9/26/18 re: Plaintif requests that the Court inform Mr. Josh Stark that Stark NYC, LLC is required to be represented by counsel; and that he cannot file documents with the Court in an individual capacity which are filed on behalf of a corporate entity. Document filed by Robert G. Lopez.(sc)
Sep 26, 2018 346 Response to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response)TO DEFENDANT ACQUIA, INC.'S MOTION TO DISMISS; re: [305] MOTION to Dismiss the Fourth Amended Complaint Pursuant to Rule 12(c). Document filed by Robert G. Lopez. (sc)
Sep 26, 2018 347 Declaration in Opposition to Motion (14)
Docket Text: DECLARATION of Robert G. Lopez IN SUPPORT OF PLAINTIFF'S OPPOSITION OF MOTION TO DISMISS; re: [305] MOTION to Dismiss the Fourth Amended Complaint Pursuant to Rule 12(c). Document filed by Robert G. Lopez. (sc)
Sep 26, 2018 348 Memorandum of Law in Opposition to Motion (7)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT ACQUIA INC.'S MOTION TO DISMISS THE PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [305] MOTION to Dismiss the Fourth Amended Complaint Pursuant to Rule 12(c). Document filed by Robert G. Lopez. (sc)
Sep 25, 2018 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 Olivia Anne Harris to RE-FILE Document [314] FIRST MOTION to Dismiss . ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. (db)
Sep 25, 2018 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 Olivia Anne Harris to RE-FILE Document [315] Memorandum of Law in Support of Motion. ERROR(S): Document(s) linked to filing error. (db)
Sep 25, 2018 332 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Poshmark, Inc..(Carroll, Robert)
Sep 25, 2018 333 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss Plaintiff's Fourth Amended Complaint. Document filed by Poshmark, Inc..(Carroll, Robert)
Sep 25, 2018 334 Memorandum of Law in Support of Motion (20)
Docket Text: MEMORANDUM OF LAW in Support re: [333] MOTION to Dismiss Plaintiff's Fourth Amended Complaint. . Document filed by Poshmark, Inc.. (Carroll, Robert)
Sep 25, 2018 335 Memorandum of Law in Support of Motion (20)
Docket Text: MEMORANDUM OF LAW in Support re: [333] MOTION to Dismiss Plaintiff's Fourth Amended Complaint. (Corrected). Document filed by Poshmark, Inc.. (Carroll, Robert)
Sep 25, 2018 336 Main Document (2)
Docket Text: FIRST MOTION to Dismiss . Document filed by Levi Strauss & Co.. Responses due by 9/27/2018 (Attachments: # (1) Text of Proposed Order Granting Def. Levi Strauss & Co.'s Motion to Dismiss)(Harris, Olivia)
Sep 25, 2018 336 Text of Proposed Order Granting Def. Levi Strauss & Co.'s Motion to Dismiss (2)
Sep 25, 2018 337 Memorandum of Law in Support of Motion (16)
Docket Text: MEMORANDUM OF LAW in Support re: [336] FIRST MOTION to Dismiss . . Document filed by Levi Strauss & Co.. (Harris, Olivia)
Sep 25, 2018 338 Main Document (2)
Docket Text: DECLARATION of Gia L. Cincone in Support re: [336] FIRST MOTION to Dismiss .. Document filed by Levi Strauss & Co.. (Attachments: # (1) Exhibit A to GLC Declaration ISO Motion to Dismiss)(Harris, Olivia)
Sep 25, 2018 338 Exhibit A to GLC Declaration ISO Motion to Dismiss (5)
Sep 25, 2018 339 Notice (Other) (3)
Docket Text: NOTICE of Defendant Levi Strauss & Co.'s Request for Judicial Notice to its Motion to Dismiss re: [336] FIRST MOTION to Dismiss ., [337] Memorandum of Law in Support of Motion. Document filed by Levi Strauss & Co.. (Harris, Olivia)
Sep 25, 2018 340 Proposed Order (2)
Docket Text: PROPOSED ORDER. Document filed by Levi Strauss & Co.. Related Document Number: [336]. (Harris, Olivia) Proposed Order to be reviewed by Clerk's Office staff.
Sep 21, 2018 329 Main Document (3)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss . Document filed by Express Fashion Operations, LLC. (Attachments: # (1) Declaration of Paul Schwartzberg, # (2) Exhibit to Schwartzberg Declaration, # (3) Declaration of Staci Riordan, # (4) Exhibit to Declaration of S. Riordan)(Riordan, Staci) Modified on 9/27/2018 (db).
Sep 21, 2018 329 Declaration of Paul Schwartzberg (3)
Sep 21, 2018 329 Exhibit to Schwartzberg Declaration (8)
Sep 21, 2018 329 Declaration of Staci Riordan (2)
Sep 21, 2018 329 Exhibit to Declaration of S. Riordan (9)
Sep 21, 2018 330 Memorandum of Law in Support of Motion (17)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: [329] MOTION to Dismiss . . Document filed by Express Fashion Operations, LLC. (Riordan, Staci) Modified on 9/27/2018 (db).
Sep 21, 2018 331 Main Document (4)
Docket Text: NOTICE of Defendant Express Fashion Operations, LLC's Request for Judicial Notice re: [329] MOTION to Dismiss ., [330] Memorandum of Law in Support of Motion. Document filed by Express Fashion Operations, LLC. (Attachments: # (1) Exhibit)(Riordan, Staci)
Sep 21, 2018 331 Exhibit (6)
Sep 20, 2018 325 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 Defendants The Cast New York, Ltd., Chuck Guarino and Elisa Maldonado and without Court cost or fees to any party against the other. Pursuant to a negotiated settlement agreement executed by Plaintiff and the three (3) above-named Defendants, all claims by Plaintiff Robert G. Lopez against Defendants The Cast, Ltd., Chuck Guarino and Elisa Maldonado which are the subject of this action and alleged in the Fourth Amended Complaint are hereby settled. The case shall remain against the other named Defendants to the above action. (The Cast New York, Ltd., Chuck Guarino and Elisa Maldonado terminated.) (Signed by Judge Loretta A. Preska on 9/20/2018) (jwh)
Sep 19, 2018 326 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez dated 9/19/2018 re: It is my belief and understanding that my answer in Opposition of Defendant Acquia Inc.'s motion to dismiss is due tomorrow, September 20, 2018. I am respectfully requesting an extension of time to file my answer to the motion to dismiss until next Wednesday, September 26, 2018. Document filed by Robert G. Lopez.(vn)
Sep 19, 2018 327 Letter (3)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Stark NYC, LLC (Josh Shark) dated 9/19/2018 re: Extension of time to respond to the complaint. Document filed by Stark NYC, LLC (Josh Shark).(vn)
Sep 19, 2018 328 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Askan, LLC re: Request an extension of time to respond to the Complaint. Document filed by Askan LLC.(rdz)
Sep 18, 2018 324 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Askan, LLC dated 9/10/2018 re: Defendant, Askan LLC, request 30 days Extension of Time to respond to the complaint filed by the Plaintiff. Document filed by Askan LLC.(kv)
Sep 17, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [319] MOTION for Gregory S. Gilchrist to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15573890. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 17, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Sean T. Broihier answer due 9/13/2018; Pixels.com, LLC answer due 9/13/2018. (jca) Modified on 9/17/2018 (jca).
Sep 17, 2018 322 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [312] Letter Motion for Extension of Time to File Response/Reply. SO ORDERED. (Signed by Judge Loretta A. Preska on 9/13/2018) (jca)
Sep 14, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [317] MOTION for Gia L. Cincone to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15568595. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 14, 2018 319 Main Document (2)
Docket Text: MOTION for Gregory S. Gilchrist to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15573890. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Levi Strauss & Co.. (Attachments: # (1) Affidavit of Gregory S. Gilchrist ISO Mtn for Admission Pro Hac Vice, # (2) Exhibit Certificate of Good Standing for GSG - CA Supreme Court, # (3) Text of Proposed Order Granting GSG Motion Pro Hac Vice)(Gilchrist, Gregory)
Sep 14, 2018 319 Affidavit of Gregory S. Gilchrist ISO Mtn for Admission Pro Hac Vice (2)
Sep 14, 2018 319 Exhibit Certificate of Good Standing for GSG - CA Supreme Court (1)
Sep 14, 2018 319 Text of Proposed Order Granting GSG Motion Pro Hac Vice (2)
Sep 14, 2018 320 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Levi Strauss & Co..(Harris, Olivia)
Sep 14, 2018 321 Notice (Other) (3)
Docket Text: NOTICE of Defendant Levi Strauss & Co.'s Request for Judicial Notice to its Motion to Dismiss re: [314] FIRST MOTION to Dismiss .. Document filed by Levi Strauss & Co.. (Harris, Olivia)
Sep 14, 2018 323 Proposed Stipulation and Order (3)
Docket Text: PROPOSED STIPULATION OF DISMISSAL as Defendants The Cast New York, Ltd., Chuck Guarino and Elisa Maldonado. Document filed by Robert G. Lopez. (sac)
Sep 13, 2018 314 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION to Dismiss . Document filed by Levi Strauss & Co.. Responses due by 9/27/2018 (Attachments: # (1) Affidavit Decl. of Gia L. Cincone ISO Mtn to Dismiss, # (2) Exhibit A to Decl. of Gia L. Cincone, # (3) Text of Proposed Order Granting Def Levi Strauss & Co.'s Motion to Dismiss)(Harris, Olivia) Modified on 9/25/2018 (db).
Sep 13, 2018 314 Affidavit Decl. of Gia L. Cincone ISO Mtn to Dismiss (2)
Sep 13, 2018 314 Exhibit A to Decl. of Gia L. Cincone (5)
Sep 13, 2018 314 Text of Proposed Order Granting Def Levi Strauss & Co.'s Motion to Dismiss (2)
Sep 13, 2018 315 Memorandum of Law in Support of Motion (16)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: [314] FIRST MOTION to Dismiss . . Document filed by Levi Strauss & Co.. (Harris, Olivia) Modified on 9/25/2018 (db).
Sep 13, 2018 316 Main Document (8)
Docket Text: FIRST REPLY MEMORANDUM OF LAW in Support re: [242] MOTION to Dismiss Fourth Amended Complaint. . Document filed by Sean T. Broihier. (Attachments: # (1) Exhibit November 14 Email re Pixels, # (2) Exhibit November 10 Email re Broihier, # (3) Affidavit Jurisdictional Affidavit of Broihier)(Paul, Bruce)
Sep 13, 2018 316 Exhibit November 14 Email re Pixels (1)
Sep 13, 2018 316 Exhibit November 10 Email re Broihier (6)
Sep 13, 2018 316 Affidavit Jurisdictional Affidavit of Broihier (3)
Sep 13, 2018 317 Main Document (2)
Docket Text: MOTION for Gia L. Cincone to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15568595. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Levi Strauss & Co.. (Attachments: # (1) Affidavit of Gia L. Cincone ISO Mtn PHV, # (2) Exhibit Certificate of Good Standing of CA Supreme Court, # (3) Text of Proposed Order Granting PHV of GLC)(Harris, Olivia)
Sep 13, 2018 317 Affidavit of Gia L. Cincone ISO Mtn PHV (2)
Sep 13, 2018 317 Exhibit Certificate of Good Standing of CA Supreme Court (1)
Sep 13, 2018 317 Text of Proposed Order Granting PHV of GLC (2)
Sep 13, 2018 318 Reply Memorandum of Law in Support of Motion (11)
Docket Text: FIRST REPLY MEMORANDUM OF LAW in Support re: [244] MOTION to Dismiss Fourth Amended Complaint. . Document filed by Pixels.com, LLC. (Paul, Bruce)
Sep 12, 2018 312 Motion for Extension of Time to File Response/Reply (1)
Docket Text: LETTER MOTION for Extension of Time to File Response/Reply as to [297] Memorandum of Law in Opposition to Motion, [303] Memorandum of Law in Opposition to Motion addressed to Judge Loretta A. Preska from Bruce B. Paul dated September 12, 2018. Document filed by Sean T. Broihier, Pixels.com, LLC.(Paul, Bruce)
Sep 11, 2018 313 Summons Returned Executed (5)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Stark NYC, LLC served on 9/7/2018, answer due 9/28/2018. Service was accepted by Lisa Knight, United States Corporation Agents, Inc. Document filed by Robert G. Lopez. (sc)
Sep 7, 2018 307 Order on Motion for Conference (4)
Docket Text: ORDER terminating [286] Letter Motion for Conference. Counsel may proceed with the proposed motion. (Signed by Judge Loretta A. Preska on 9/5/2018) (mro)
Sep 7, 2018 308 Reply Memorandum of Law in Support of Motion (3)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [261] MOTION to Dismiss Fourth Amended Complaint. . Document filed by Hostway Corporation. (O'Connor, Kevin)
Sep 7, 2018 309 Summons Returned Executed (4)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Poshmark, Inc. served on 7/6/2018, answer due 7/27/2018. Service was accepted by Sapphire McFarland. Document filed by Robert G. Lopez. (sc)
Sep 7, 2018 310 Summons Returned Executed (4)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, Answer to Amended Complaint, Counterclaim served. Askan LLC served on 7/6/2018, answer due 7/27/2018. Service was accepted by Mike Bush, Registered Agents, Inc. Document filed by Robert G. Lopez. (sc)
Sep 7, 2018 311 Summons Returned Executed (4)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Staple Design Studio, Inc. served on 7/6/2018, answer due 7/27/2018. Service was accepted by Nancy Dougherty, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Sep 6, 2018 305 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss the Fourth Amended Complaint Pursuant to Rule 12(c). Document filed by Acquia Inc..(Levy, Ira)
Sep 6, 2018 306 Memorandum of Law in Support of Motion (13)
Docket Text: MEMORANDUM OF LAW in Support re: [305] MOTION to Dismiss the Fourth Amended Complaint Pursuant to Rule 12(c). . Document filed by Acquia Inc.. (Levy, Ira)
Sep 5, 2018 296 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [293] Letter Motion for Extension of Time to File Response/Reply. SO ORDERED. Replies due by 9/7/2018. (Signed by Judge Loretta A. Preska on 9/5/2018) (mro)
Sep 5, 2018 297 Memorandum of Law in Opposition to Motion (5)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT SEAN T. BROHIER'S MOTION TO DISMISS THE PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [255] MOTION to Dismiss [Renewed Motion to Dismiss Fourth Amended Complaint]. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 298 Response to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response) TO DEFENDANT SEAN T. BROIHIER'S MOTION TO DISMISS; re: [255] MOTION to Dismiss [Renewed Motion to Dismiss Fourth Amended Complaint]. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 299 Summons Returned Executed (4)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and 4th Amended Complaint, served. H & M Hennes & Mauritz, L.P. served on 8/31/2018, answer due 9/21/2018. Service was accepted by Sattie Jairam, CT Corporation System. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 300 Summons Returned Executed (4)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and 4th Amended Complaint, served. Express Fashion Operations, LLC served on 8/31/2018, answer due 9/21/2018. Service was accepted by Sattie Jairam, CT Corporation Syst. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 301 Declaration in Opposition to Motion (30)
Docket Text: DECLARATION OF ROBERT G. LOPEZ IN SUPPORT OF PLAINTIFF'S OPPOSITION OF MOTION TO DISMISS; re: [255] MOTION to Dismiss [Renewed Motion to Dismiss Fourth Amended Complaint]. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 302 Declaration in Opposition to Motion (6)
Docket Text: DECLARATION OF ROBERT G. LOPEZ IN SUPPORT OF PLAINTIFF'S OPPOSITION OF MOTION TO DISMISS/ re: [244] MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 303 Memorandum of Law in Opposition to Motion (15)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT PIXELS.COM LLC'S MOTION TO DISMISS THE PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [244] MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Sep 5, 2018 304 Response to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response) TO DEFENDANT PIXELS.COM, LLC MOTION TO DISMISS; re: [244] MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Sep 4, 2018 292 Reply Memorandum of Law in Support of Motion (10)
Docket Text: FIRST REPLY MEMORANDUM OF LAW in Support re: [272] FIRST MOTION to Dismiss Fourth Amended Complaint. . Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez. (Lichy, Abraham)
Sep 4, 2018 293 Motion for Extension of Time to File Response/Reply (1)
Docket Text: LETTER MOTION for Extension of Time to File Response/Reply in Further Support of its Motion to Dismiss addressed to Judge Loretta A. Preska from Kevin J. O'Connor, Esq. dated September 4, 2018. Document filed by Hostway Corporation. Return Date set for 9/7/2018 at 10:00 AM.(O'Connor, Kevin)
Sep 4, 2018 294 Reply Memorandum of Law in Support of Motion (12)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [236] MOTION to Dismiss . . Document filed by Microsoft Corporation. (Hosp, R.)
Sep 4, 2018 295 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from R. David Hosp dated September 4, 2018 re: Request for Oral Argument. Document filed by Microsoft Corporation.(Hosp, R.)
Aug 31, 2018 290 Summons Returned Executed (5)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. East Coast MMA NY,LLC served on 5/21/2018, answer due 6/11/2018. Service was accepted by Nancy Dougherty, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Aug 31, 2018 291 Summons Returned Executed (5)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and (3rd)Amended Complaint, served. Steve-Ike Realty Corp. served on 5/21/2018, answer due 6/11/2018. Service was accepted by Nancy Dougherty, NYS Dept. of State. Document filed by Robert G. Lopez. (sc)
Aug 30, 2018 289 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [285] Letter, filed by Robert G. Lopez. ENDORSEMENT: SO ORDERED. (Replies due by 9/3/2018.) (Signed by Judge Loretta A. Preska on 8/30/2018) (jwh)
Aug 29, 2018 287 Reply Memorandum of Law in Support of Motion (14)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [228] MOTION to Dismiss for Lack of Jurisdiction - Defendant Shopify (USA) Inc.'s Notice of Motion and Motion to Dismiss Fourth Amended Complaint and Notice to Pro Se Litigant Who Opposes a Rule 12 Motion Supported By Matters Outside the Pleading . Document filed by Shopify(USA), Inc.. (Alinder, Zachary)
Aug 29, 2018 288 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Defendant Shopify (USA) Inc.'s Reply Memorandum of Law in support of its Motion to Dismiss Mr. Lopez's Fourth Amended Complaint and copies of any new cases cited in Shopify USA's Reply Memorandum that are unpublished or only available electronically pursuant to Local Rule 7.2 served on Robert G. Lopez on August 29, 2018. Service was made by Mail and Email. Document filed by Shopify(USA), Inc.. (Alinder, Zachary)
Aug 28, 2018 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 Abraham Lichy to RE-FILE Document [272] FIRST MOTION to Dismiss Fourth Amended Complaint. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Memorandum of Law in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi)
Aug 28, 2018 286 Motion for Conference (4)
Docket Text: LETTER MOTION for Conference re Proposed Motion Pursuant to Fed. R. Civ. P. 12(c) addressed to Judge Loretta A. Preska from Jura Zibas dated August 28, 2018. Document filed by Bonanza.Com, Inc..(Zibas, Jura)
Aug 27, 2018 277 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion re: [224] MOTION to Dismiss . . Document filed by Godaddy.com, L.L.C.. (Monhait, Jeffrey)
Aug 27, 2018 278 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Reply in Support of Defendant GoDaddy.com, LLC's Motion to Dismiss Plaintiff Robert G. Lopez's Fourth Amended Complaint served on Robert G. Lopez on August 27, 2018. Service was made by Overnight Mail. Document filed by Godaddy.com, L.L.C.. (Monhait, Jeffrey)
Aug 27, 2018 279 Response in Opposition to Motion (8)
Docket Text: PLAINTIFF'S ANSWER(Response)TO DEFENDANT HOSTWAY CORPORATION'S MOTION TO DISMISS; re: [261] MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Aug 27, 2018 280 Memorandum of Law in Opposition to Motion (9)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT HOSTWAY CORPORATION'S MOTION TO DISMISS PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [261] MOTION to Dismiss Fourth Amended Complaint.. Document filed by Robert G. Lopez. (sc)
Aug 27, 2018 281 Response in Opposition to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response) TO DEFENDANT MICROSOFT CORPORATION'S MOTION TO DISMISS; re: [236] MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Aug 27, 2018 282 Response in Opposition to Motion (1)
Docket Text: PLAINTIFF'S ANSWER(Response)TO DEFENDANTS LAURA SUMAMPOW LOPEZ AND LES STRONG NYC, INC.'S MOTION TO DISMISS; re: [272] FIRST MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Aug 27, 2018 283 Memorandum of Law in Opposition to Motion (16)
Docket Text: MEMORANDUM OF LAW IN OPPOSTION OF DEFENDANTS LAURA SUMAMPOW LOPEZ & LES STRONG NYC'S MOTION TO DISMISS PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [272] FIRST MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Aug 27, 2018 284 Declaration in Opposition to Motion (19)
Docket Text: DECLARATION of Robert G. Lopez IN SUPPORT OF PLAINTIFF'S OPPOSITION OF MOTION TO DISMISS; re: [272] FIRST MOTION to Dismiss Fourth Amended Complaint. Document filed by Robert G. Lopez. (sc)
Aug 27, 2018 285 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 8/27/18 re: Plaintiff respectfully requests that defendants Laura Sumampow Lopez and LES Strong NYC's period for serving and filing its reply be extended by the Court by an additional three days and, instead of being due by 8/31/18, that the reply be due on or before 9/3/18. Document filed by Robert G. Lopez.(sc)
Aug 24, 2018 276 Summons Returned Executed (4)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Levi Strauss & Co. served on 8/22/2018, answer due 9/12/2018. Service was accepted by Becky DeGeorge. Document filed by Robert G. Lopez. (sc)
Aug 22, 2018 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 Abraham Lichy to RE-FILE Document [258] FIRST MOTION to Dismiss Fourth Amended Complaint. ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. (db)
Aug 22, 2018 N/A Notice to Attorney to Re-File Document - Event Type Error (0)
Docket Text:***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Bruce Benjamin Paul to RE-FILE Document [255] MOTION to Dismiss [Renewed Motion to Dismiss Fourth Amended Complaint]. Use the event type Letter found under the event list Other Documents. (db)
Aug 22, 2018 271 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Bruce B. Paul dated August 22, 2018 re: Pixels' and Broihier's Motions to Dismiss Fourth Amended Complaint. Document filed by Sean T. Broihier, Pixels.com, LLC.(Paul, Bruce)
Aug 22, 2018 272 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION to Dismiss Fourth Amended Complaint. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez. (Attachments: # (1) Text of Proposed Order, # (2) Memorandum in Support of Motion to Dismiss)(Lichy, Abraham) Modified on 8/28/2018 (ldi).
Aug 22, 2018 272 Text of Proposed Order (1)
Aug 22, 2018 272 Memorandum in Support of Motion to Dismiss (13)
Aug 22, 2018 273 Response to Motion (2)
Docket Text: PLAINTIFF'S ANSWER(Response) TO DEFENDANT SHOPIFY(USA)INC'S MOTION TO DISMISS; re: [228] MOTION to Dismiss for Lack of Jurisdiction - Defendant Shopify (USA) Inc.'s Notice of Motion and Motion to Dismiss Fourth Amended Complaint and Notice to Pro Se Litigant Who Opposes a Rule 12 Motion Supported By Matters Outside the Pleading. Document filed by Robert G. Lopez. (sc)
Aug 22, 2018 274 Memorandum of Law in Opposition to Motion (9)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT SHOPIFY(USA) INC.'S MOTION TO DISMISS; re: [228] MOTION to Dismiss for Lack of Jurisdiction - Defendant Shopify (USA) Inc.'s Notice of Motion and Motion to Dismiss Fourth Amended Complaint and Notice to Pro Se Litigant Who Opposes a Rule 12 Motion Supported By Matters Outside the Pleading. Document filed by Robert G. Lopez. (sc)
Aug 22, 2018 275 Declaration in Opposition to Motion (24)
Docket Text: DECLARATION OF ROBERT G. LOPEZ IN SUPPORT OF THE PLAINTIFF'S OPPOSITION OF MOTION TO DISMISS; re: [114] MOTION to Dismiss for Lack of Jurisdiction . Document filed by Robert G. Lopez. (sc)
Aug 21, 2018 268 Memorandum of Law in Opposition to Motion (11)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT GODADDY.COM,LLC'S MOTION TO DISMISS PLAINTIFF'S FOURTH AMENDED COMPLAINT; re: [224] MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Aug 21, 2018 269 Response to Motion (3)
Docket Text: (Response)PLAINTIFF'S ANSWER TO DEFENDANT GODADDY.COM, LLC'S MOTION TO DISMISS; re: [224] MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Aug 21, 2018 270 Answer to Counterclaim (9)
Docket Text: REPLY TO DEFENDANT BONANZA.COM, INC.'S COUNTERCLAIMS; re: Answer to [223] Counterclaim. Document filed by Robert G. Lopez.(sc)
Aug 16, 2018 266 Order on Motion for Conference (2)
Docket Text: ORDER terminating [257] Letter Motion for Conference: Counsel may proceed with the proposed motion. (Signed by Judge Loretta A. Preska on 8/15/2018) (jwh)
Aug 16, 2018 267 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [259] Letter filed by Chuck Guarino, The Cast New York, Ltd., Elisa Maldonado re: adjourn all pending deadlines with respect to Defendants Chuck Guarino, Elisa Maldonado and The Cast New York, Ltd. including the deadline for Defendants to answer Plaintiff's Fourth Amended Complaint. ENDORSEMENT: SO ORDERED. (Signed by Judge Loretta A. Preska on 8/15/2018) (jwh)
Aug 14, 2018 263 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [252] Letter filed by Microsoft Corporation. ENDORSEMENT: SO ORDERED. (Signed by Judge Loretta A. Preska on 8/13/2018) (jwh)
Aug 14, 2018 264 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [253] Letter, filed by Mylocker.com, LLC, Robert Hake, Spirit Fund, LLC. ENDORSEMENT: SO ORDERED. (Signed by Judge Loretta A. Preska on 8/13/2018) (jwh)
Aug 14, 2018 265 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [251] Letter filed by Amazon.com, LLC. ENDORSEMENT: SO ORDERED. (Signed by Judge Loretta A. Preska on 8/13/2018) (jwh)
Aug 13, 2018 252 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from R. David Hosp dated August 13, 2018 re: Renew Microsoft's Motion to Dismiss Plaintiff's Fourth Amended Complaint. Document filed by Microsoft Corporation.(Hosp, R.)
Aug 13, 2018 253 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from R. David Hosp dated August 13, 2018 re: Renew Defendants Spirit Fund, LLC's, MyLocker.com, LLC's, and Robert Hake's Answer to Plaintiff's Fourth Amended Complaint. Document filed by Robert Hake, Mylocker.com, LLC, Spirit Fund, LLC.(Hosp, R.)
Aug 13, 2018 254 Main Document (66)
Docket Text: ANSWER to [214] Amended Complaint,,, with JURY DEMAND. Document filed by Acquia Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Levy, Ira)
Aug 13, 2018 254 Exhibit A (15)
Aug 13, 2018 254 Exhibit B (5)
Aug 13, 2018 254 Exhibit C (6)
Aug 13, 2018 254 Exhibit D (2)
Aug 13, 2018 255 Motion to Dismiss (1)
Docket Text: FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Dismiss [Renewed Motion to Dismiss Fourth Amended Complaint]. Document filed by Sean T. Broihier, Pixels.com, LLC.(Paul, Bruce) Modified on 8/22/2018 (db).
Aug 13, 2018 256 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [249] Letter, filed by Robert G. Lopez. ENDORSEMENT: SO ORDERED. (Robert G. Lopez answer due 8/22/2018.) (Signed by Judge Loretta A. Preska on 8/13/2018) (jwh) Transmission to Pro Se Assistants for processing.
Aug 13, 2018 257 Motion for Conference (2)
Docket Text: LETTER MOTION for Conference addressed to Judge Loretta A. Preska from Ira J. Levy dated August 13, 2018. Document filed by Acquia Inc..(Levy, Ira)
Aug 13, 2018 258 Motion to Dismiss (16)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION to Dismiss Fourth Amended Complaint. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez. Responses due by 8/27/2018(Lichy, Abraham) Modified on 8/22/2018 (db). Modified on 8/22/2018 (db).
Aug 13, 2018 259 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from RAFAEL E. ROSARIO JR., ESQ dated 08/13/18 re: Settlement of Claims. Document filed by Chuck Guarino, Elisa Maldonado, The Cast New York, Ltd..(Rosario, Rafael)
Aug 13, 2018 260 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [248] Letter, filed by Shopify(USA), Inc. ENDORSEMENT: SO ORDERED. (Set Deadlines/Hearing as to [224] MOTION to Dismiss: Responses due by 8/22/2018, Replies due by 8/29/2018.) (Signed by Judge Loretta A. Preska on 8/13/2018) (jwh)
Aug 13, 2018 261 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss Fourth Amended Complaint. Document filed by Hostway Corporation.(O'Connor, Kevin)
Aug 13, 2018 262 Memorandum of Law in Support of Motion (9)
Docket Text: MEMORANDUM OF LAW in Support re: [261] MOTION to Dismiss Fourth Amended Complaint. . Document filed by Hostway Corporation. (O'Connor, Kevin)
Aug 10, 2018 250 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Les Strong NYC, Inc..(Lichy, Abraham)
Aug 10, 2018 251 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Joseph C. Gratz dated August 10, 2018 re: Settlement in Principle. Document filed by Amazon.com, LLC.(Gratz, Joseph)
Aug 9, 2018 249 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 8/9/18 re: Plaintiff requests that the Court issue an Order of Service of the summons, so that the plaintiff can properly serve the remaining defendants in thisw action; and that the Court grant an extension of time until 8/22/18 to file an Answer to Defendant Bonanza's Counter-claim. Document filed by Robert G. Lopez.(sc)
Aug 8, 2018 248 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Zachary J. Alinder, specially appearing on behalf of Defendant Shopify (USA) Inc. dated 08/08/2018 re: Renewal of Shopify USA's Motion to Dismiss Fourth Amended Complaint pursuant to FRCP Rules 12(b)(2), 12(b)(3), and 12(b)(6) [ECF Nos. 228-232]. Document filed by Shopify(USA), Inc..(Alinder, Zachary)
Aug 6, 2018 247 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Jeffrey M. Monhait dated August 6, 2018 re: Renew GoDaddy's Motion to Dismiss Plaintiff's Fourth Amended Complaint. Document filed by Godaddy.com, L.L.C..(Monhait, Jeffrey)
Jul 30, 2018 246 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [216] Letter, filed by Robert G. Lopez. ENDORSEMENT: Having reviewed the parties' correspondence [dkt. nos. 216-222], Plaintiff's fourth amended complaint is accepted. No further amendments will be permitted. Defendants shall have until August 13 to respond. If Defendants wish to renew their motions addressed to prior complaints, they may do so by letter. (Acquia Inc. answer due 8/13/2018; Amazon.com, LLC answer due 8/13/2018; Bonanza.Com, Inc. answer due 8/13/2018; Brain Buster Enterprises, LLC answer due 8/13/2018; Sean T. Broihier answer due 8/13/2018; East Coast MMA NY,LLC answer due 8/13/2018; Godaddy.com, L.L.C. answer due 8/13/2018; Chuck Guarino answer due 8/13/2018; Robert Hake answer due 8/13/2018; Hostway Corporation answer due 8/13/2018; John Doe 1 answer due 8/13/2018; John Doe 2 answer due 8/13/2018; L.E.S. Forsyth Family Reunion Corp. answer due 8/13/2018; Les Strong NYC, Inc. answer due 8/13/2018; Laura Sumampow Lopez answer due 8/13/2018; Elisa Maldonado answer due 8/13/2018; Microsoft Corporation answer due 8/13/2018; Mylocker.com, LLC answer due 8/13/2018; Philip Plein Americas, Inc. answer due 8/13/2018; Pixels.com, LLC answer due 8/13/2018; Scumbags And Superstars, LLC answer due 8/13/2018; Shopify(USA), Inc. answer due 8/13/2018; Spirit Fund, LLC answer due 8/13/2018; Spreadshirt. Inc. answer due 8/13/2018; Steve-Ike Realty Corp. answer due 8/13/2018; Teefoxt answer due 8/13/2018; The Cast New York, Ltd. answer due 8/13/2018; Tierpoint, LLC answer due 8/13/2018; Yellow Rat Bastard YRB NYC, Inc. answer due 8/13/2018.) (Signed by Judge Loretta A. Preska on 7/27/2018) (jwh)
Jul 27, 2018 244 Main Document (2)
Docket Text: MOTION to Dismiss Fourth Amended Complaint. Document filed by Pixels.com, LLC. Responses due by 8/10/2018 Return Date set for 8/17/2018 at 12:59 PM. (Attachments: # (1) Text of Proposed Order)(Paul, Bruce)
Jul 27, 2018 244 Text of Proposed Order (1)
Jul 27, 2018 245 Memorandum of Law in Support of Motion (19)
Docket Text: MEMORANDUM OF LAW in Support re: [244] MOTION to Dismiss Fourth Amended Complaint. . Document filed by Pixels.com, LLC. (Paul, Bruce)
Jul 3, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Amazon.com, LLC answer due 8/10/2018. (jwh)
Jul 3, 2018 211 Notice (Other) (1)
Docket Text: NOTICE of of Withdrawal of Rebecca K. Felsenthal. Document filed by Shopify(USA), Inc.. (Alinder, Zachary)
Jul 3, 2018 212 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [210] Letter Motion for Extension of Time: SO ORDERED. (Signed by Judge Loretta A. Preska on 7/3/2018) (jwh)
Jul 3, 2018 213 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [201] Letter, filed by Robert G. Lopez. ENDORSEMENT: SO ORDERED. (Amended Pleadings due by 7/6/2018.) (Signed by Judge Loretta A. Preska on 7/3/2018) (jwh)
Jul 2, 2018 209 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [208] Letter Motion for Extension of Time to Answer: SO ORDERED. (Les Strong NYC, Inc. answer due 8/10/2018; Laura Sumampow Lopez answer due 8/10/2018) (Signed by Judge Loretta A. Preska on 7/2/2018) (jwh)
Jul 2, 2018 210 Motion for Extension of Time (1)
Docket Text: LETTER MOTION for Extension of Time to Respond to the Third Amended Complaint addressed to Judge Loretta A. Preska from Joseph C. Gratz dated July 2, 2018. Document filed by Amazon.com, LLC.(Gratz, Joseph)
Jun 29, 2018 207 Letter (3)
Docket Text: FIRST LETTER addressed to Judge Loretta A. Preska from Abraham Lichy dated 06/29/2018 re: Pre-Motion Letter to Plaintiff. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez.(Lichy, Abraham)
Jun 29, 2018 208 Motion for Extension of Time to File Answer (1)
Docket Text: SECOND LETTER MOTION for Extension of Time to File Answer Third Amended Complaint addressed to Judge Loretta A. Preska from Abraham Lichy dated 06/29/2018. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez.(Lichy, Abraham)
Jun 26, 2018 206 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE granting [88] Motion for David H. Judson to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 6/25/2018) (mro)
Jun 22, 2018 205 Notice of Change of Address (2)
Docket Text: NOTICE OF CHANGE OF ADDRESS by Zachary J. Alinder on behalf of Shopify(USA), Inc.. New Address: Sideman & Bancroft LLP, One Embarcadero Center, 22nd Floor, San Francisco, CA, USA 94111, 415-392-1960. (Alinder, Zachary)
Jun 18, 2018 204 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez dated 6/18/18 re: Plaintiff informs the Court that, in any case, the fact remains that the plaintiff was never mailed a copy of the Court's 5/15/18 Order and should not be deprived of the right of filing his Fourth Amended Complaint. Document filed by Robert G. Lopez.(sc)
Jun 15, 2018 203 Response (2)
Docket Text: RESPONSE re: [201] Letter, [Defendants' Objection]. Document filed by Sean T. Broihier, Pixels.com, LLC. (Paul, Bruce)
Jun 14, 2018 202 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [200] Letter Motion for Extension of Time; granting [200] Letter Motion for Extension of Time to Answer: SO ORDERED. (Chuck Guarino answer due 7/13/2018; Elisa Maldonado answer due 7/13/2018; The Cast New York, Ltd. answer due 7/13/2018.) (Signed by Judge Loretta A. Preska on 6/14/2018) (jwh)
Jun 13, 2018 198 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Rafael E Rosario on behalf of Chuck Guarino, Elisa Maldonado, The Cast New York, Ltd.. (Rosario, Rafael)
Jun 13, 2018 199 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Chuck Guarino, Elisa Maldonado, The Cast New York, Ltd..(Rosario, Rafael)
Jun 13, 2018 200 Motion for Extension of Time (1)
Docket Text: LETTER MOTION for Extension of Time TO ANSWER addressed to Judge Loretta A. Preska from RAFAEL E. ROSARIO JR., ESQ dated 06/13/18., LETTER MOTION for Extension of Time to File Answer re: [90] Amended Complaint,,, addressed to Judge Loretta A. Preska from RAFAEL E. ROSARIO JR., ESQ dated 06/13/18. Document filed by Chuck Guarino, Elisa Maldonado, The Cast New York, Ltd..(Rosario, Rafael)
Jun 13, 2018 201 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 6/13/18 re: Plaintiff informs the Court that he just learned on 5/15/18 that the Court issued an Order granting him permission to file a Fourth Amended Complaint until 5/29/18; and that Plantiff requests that the Court grant an extension until 7/6/18 in which to file his Fourth Amended Complaint. Document filed by Robert G. Lopez.(sc)
Jun 12, 2018 192 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [189] Letter Motion for Extension of Time to Answer: SO ORDERED. (Bonanza.Com, Inc. answer due 7/11/2018) (Signed by Judge Loretta A. Preska on 6/11/2018) (jwh)
Jun 12, 2018 193 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [191] Letter Motion for Extension of Time to Answer: SO ORDERED. (Les Strong NYC, Inc. answer due 7/11/2018; Laura Sumampow Lopez answer due 7/11/2018) (Signed by Judge Loretta A. Preska on 6/11/2018) (jwh)
Jun 12, 2018 194 Response (2)
Docket Text: RESPONSE re: [183] Order, [Response to Court's May 15, 2018, Order on Proposed Fourth Amended Complaint]. Document filed by Sean T. Broihier, Pixels.com, LLC. (Paul, Bruce)
Jun 12, 2018 195 Response (2)
Docket Text: RESPONSE re: [183] Order, Response to Court's May 15, 2018, Order on Proposed Fourth Amended Complaint. Document filed by Godaddy.com, L.L.C.. (Monhait, Jeffrey)
Jun 12, 2018 196 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Response Pursuant to the May 15, 2018 Order on Proposed Fourth Amended Complaint served on Robert G. Lopez on 6/12/18. Service was made by Mail. Document filed by Godaddy.com, L.L.C.. (Monhait, Jeffrey)
Jun 12, 2018 197 Response in Support of Motion (3)
Docket Text: RESPONSE in Support of Motion re: [110] MOTION to Dismiss Third Amended Complaint. Response to Court's May 15, 2018 Order on Proposed Fourth Amended Complaint. Document filed by Hostway Corporation. (O'Connor, Kevin)
Jun 11, 2018 189 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [90] Amended Complaint,,, addressed to Judge Loretta A. Preska from Jura C. Zibas dated June 11, 2018. Document filed by Bonanza.Com, Inc..(Zibas, Jura)
Jun 11, 2018 190 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Abraham Lichy on behalf of Les Strong NYC, Inc., Laura Sumampow Lopez. (Lichy, Abraham)
Jun 11, 2018 191 Motion for Extension of Time to File Answer (1)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer Third Amended Complaint addressed to Judge Loretta A. Preska from Abraham Lichy dated 6/11/2018. Document filed by Les Strong NYC, Inc., Laura Sumampow Lopez.(Lichy, Abraham)
Jun 6, 2018 188 Stipulation - Unsigned (1)
Docket Text: STIPULATION OF DISMISSAL(unsigned). Document filed by Etsy, Inc., Robert G. Lopez.(sc)
Jun 5, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Amazon.com, LLC answer due 7/2/2018. (jwh)
Jun 5, 2018 187 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [186] Letter Motion for Extension of Time: SO ORDERED. (Signed by Judge Loretta A. Preska on 6/5/2018) (jwh)
Jun 1, 2018 186 Motion for Extension of Time (1)
Docket Text: LETTER MOTION for Extension of Time to Respond to the Third Amended Complaint addressed to Judge Loretta A. Preska from Joseph C. Gratz dated June 1, 2018. Document filed by Amazon.com, LLC.(Gratz, Joseph)
May 24, 2018 185 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [184] Letter Motion for Extension of Time to Answer. SO ORDERED. (Etsy, Inc. answer due 6/7/2018.) (Signed by Judge Loretta A. Preska on 5/23/2018) (anc)
May 22, 2018 184 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [90] Amended Complaint,,, addressed to Judge Loretta A. Preska from Kristen McCallion dated 05-22-2018. Document filed by Etsy, Inc..(McCallion, Kristen)
Apr 9, 2018 153 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [90] Amended Complaint,,, addressed to Judge Loretta A. Preska from Kristen McCallion dated 04/09/2018. Document filed by Etsy, Inc..(McCallion, Kristen)
Apr 6, 2018 151 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Ira Jay Levy on behalf of Acquia Inc.. (Levy, Ira)
Apr 6, 2018 152 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Acquia Inc..(Levy, Ira)
Apr 5, 2018 150 Notice of Voluntary Dismissal - Signed (1)
Docket Text: NOTICE AND ORDER OF DISMISSAL WITH PREJUDICE: Pursuant to F.R.Civ.P. 41(a)(1)(A)(i), Plaintiff hereby requests that the court dismiss all claims against defendants Foot Locker Retail, Inc. (S/H/A as "Foot Locker Stores Inc.") and Akamai Technologies, Inc. above-captioned matter with prejudice, with each party to bear its own respective attorneys' fees, costs and disbursements. The Clerk of the Court shall mark this action closed and all pending motions denied as moot. (Akamai Technologies, Inc. and Foot Locker Stores, Inc. terminated.) (Signed by Judge Loretta A. Preska on 4/4/2018) (jwh)
Apr 2, 2018 147 Motion to Dismiss (4)
Docket Text: MOTION to Dismiss . Document filed by Microsoft Corporation.(Hosp, R.)
Apr 2, 2018 148 Memorandum of Law in Support of Motion (20)
Docket Text: MEMORANDUM OF LAW in Support re: [147] MOTION to Dismiss . . Document filed by Microsoft Corporation. (Hosp, R.)
Apr 2, 2018 149 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Microsoft Corporation.(Hosp, R.)
Mar 29, 2018 140 Reply Memorandum of Law in Support of Motion (2)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [94] MOTION to Dismiss . Reply In Support of GODADDY's Motion to Dismiss Plaintiff's Third Amended Complaint. Document filed by Godaddy.com, L.L.C.. (Sunshine, David)
Mar 29, 2018 141 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Defendant's Reply in Support of Motion to Motion to Dismiss served on Robert G. Lopez on 03/29/2018. Service was made by Mail. Document filed by Godaddy.com, L.L.C.. (Sunshine, David)
Mar 29, 2018 142 Reply Memorandum of Law in Support of Motion (7)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [94] MOTION to Dismiss . Godaddy's Motion to Dismiss Plaintiff's Third Amended Complaint. Document filed by Godaddy.com, L.L.C.. (Sunshine, David)
Mar 29, 2018 143 Main Document (13)
Docket Text: REPLY to Response to Motion re: [114] MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Shopify(USA), Inc.. (Attachments: # (1) Certificate of Service)(Felsenthal, Rebecca)
Mar 29, 2018 143 Certificate of Service (1)
Mar 29, 2018 144 Notice (Other) (1)
Docket Text: DOCUMENT REFERRED TO JUDGE FOR APPROVAL - NOTICE AND ORDER OF DISMISSAL WITH PREJUDICE as to Foot Locker Retail, Inc. (S/H/A as "Foot Locker Stores Inc.") and Akamai Technologies, Inc. Document filed by Robert G. Lopez. (man) Modified on 4/5/2018 (km).
Mar 29, 2018 145 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez dated 3/29/2018 re: I am respectfully requesting that Your Honor grant me until April 12, 2018 to file my opposition to Hostway's Motion to Dismiss. Document filed by Robert G. Lopez.(man)
Mar 29, 2018 146 Letter (4)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez dated 3/29/2018 re: I am respectfully requesting that Your Honor grant me until April 16, 2018 to file my opposition to Pixel.com's Motion to Dismiss. Document filed by Robert G. Lopez.(man)
Mar 28, 2018 139 Stipulation - Unsigned (2)
Docket Text: (UNSIGNED) STIPULATION OF DISMISSAL as to Defendant Spreadshirt, Inc. Document filed by Robert G. Lopez.(man)
Mar 26, 2018 138 Motion for Extension of Time to File Answer (1)
Docket Text: SECOND LETTER MOTION for Extension of Time to File Answer addressed to Judge Loretta A. Preska from David H. Judson dated March 26, 2018. Document filed by Akamai Technologies, Inc..(Judson, David)
Mar 21, 2018 135 Response to Motion (2)
Docket Text: PLAINTIFF'S ANSWER(Response) TO DEFENDANT SHOPIFY (USA) INC'S MOTION TO DISMISS; re: [114] MOTION to Dismiss for Lack of Jurisdiction . Document filed by Robert G. Lopez. (sc)
Mar 21, 2018 136 Memorandum of Law in Opposition to Motion (7)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT SHOPIFY(USA) INC.'S MOTION TO DISMISS; re: [114] MOTION to Dismiss for Lack of Jurisdiction . Document filed by Robert G. Lopez. (sc)
Mar 21, 2018 137 Declaration in Opposition to Motion (29)
Docket Text: DECLARATION OF ROBERT G. LOPEZ IN SUPPORT OF PLAINTIFF'S OPPOSITION TO MOTION TO DISMISS; re: [114] MOTION to Dismiss for Lack of Jurisdiction . Document filed by Robert G. Lopez. (sc)
Mar 16, 2018 133 Memorandum of Law in Opposition to Motion (9)
Docket Text: MEMORANDUM OF LAW IN OPPOSITION OF DEFENDANT GODADDY.COM, LLC'S MOTION TO DISMISS THE PLAINTIFF'S THIRD AMENDED COMPLAINT; re: [94] MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Mar 16, 2018 134 Response to Motion (3)
Docket Text: PLAINTIFF'S (Response)ANSWER TO DEFENDANT GODADDY.COM, LLC'S MOTION TO DISMISS; re: [94] MOTION to Dismiss . Document filed by Robert G. Lopez. (sc)
Mar 14, 2018 131 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR PRO HAC VICE ADMISSION OF ZACHARY J. ALINDER granting [112] Motion for Zachary James Alinder to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 3/14/2018) (mro)
Mar 14, 2018 132 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [102] Letter, filed by Robert G. Lopez. ENDORSEMENT: SO ORDERED. (Signed by Judge Loretta A. Preska on 3/14/2018) (mro)
Mar 13, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to The Cast New York, Ltd.; Les Strong NYC, Inc.; Tierpoint, LLC; Steve-Ike Realty Corp.; Elisa Maldonado; Chuck Guarino.(sbr)
Mar 13, 2018 N/A Mail Order by Certified Mail (0)
Docket Text: Mailed a copy of [122] Memo Endorsement to Robert G. Lopez at 230 Clinton Street, Apt. 1C, New York, NY 10002. (sbr)
Mar 13, 2018 129 Main Document (2)
Docket Text: AMENDED MOTION to Dismiss . Document filed by Pixels.com, LLC. Responses due by 3/26/2018 Return Date set for 4/2/2018 at 11:59 PM. (Attachments: # (1) Text of Proposed Order)(Paul, Bruce)
Mar 13, 2018 129 Text of Proposed Order (1)
Mar 13, 2018 130 Main Document (2)
Docket Text: AMENDED MOTION to Dismiss . Document filed by Sean T. Broihier. Responses due by 3/26/2018 Return Date set for 4/2/2018 at 11:59 PM. (Attachments: # (1) Text of Proposed Order)(Paul, Bruce)
Mar 13, 2018 130 Text of Proposed Order (1)
Mar 12, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [112] MOTION for Zachary James Alinder to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14795647. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Mar 12, 2018 124 Main Document (2)
Docket Text: MOTION to Dismiss . Document filed by Pixels.com, LLC. Responses due by 3/26/2018 Return Date set for 4/2/2018 at 11:59 PM. (Attachments: # (1) Text of Proposed Order)(Paul, Bruce)
Mar 12, 2018 124 Text of Proposed Order (1)
Mar 12, 2018 125 Main Document (25)
Docket Text: MEMORANDUM OF LAW in Support re: [124] MOTION to Dismiss . . Document filed by Pixels.com, LLC. (Attachments: # (1) Exhibit A - Webpages)(Paul, Bruce)
Mar 12, 2018 125 Exhibit A - Webpages (6)
Mar 12, 2018 126 Main Document (2)
Docket Text: MOTION to Dismiss . Document filed by Sean T. Broihier. Responses due by 3/26/2018 Return Date set for 4/2/2018 at 11:59 PM. (Attachments: # (1) Text of Proposed Order)(Paul, Bruce)
Mar 12, 2018 126 Text of Proposed Order (1)
Mar 12, 2018 127 Memorandum of Law in Support of Motion (13)
Docket Text: MEMORANDUM OF LAW in Support re: [126] MOTION to Dismiss . . Document filed by Sean T. Broihier. (Paul, Bruce)
Mar 12, 2018 128 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Rule 7.1 Disclosure, Motion Dismiss, Memorandum in Support of Motion to Dismiss, Proposed Order served on Robert G. Lopez on March 12, 2018. Service was made by Mail. Document filed by Sean T. Broihier, Pixels.com, LLC. (Paul, Bruce)
Mar 8, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [99] MOTION for Jeffrey M. Monhait to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Mar 6, 2018 N/A Pro Hac Vice Fee Payment (0)
Docket Text: Pro Hac Vice Fee Payment: for [99] MOTION for Jeffrey M. Monhait to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-14779620.(Monhait, Jeffrey)
Mar 5, 2018 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 David Benjamin Sunshine to RE-FILE Document [93] Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
Mar 2, 2018 92 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by David Benjamin Sunshine on behalf of Godaddy.com, L.L.C.. (Sunshine, David)
Mar 2, 2018 93 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text:FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Godaddy.com, L.L.C..(Sunshine, David) Modified on 3/5/2018 (lb).
Feb 26, 2018 91 Stipulation - Unsigned (2)
Docket Text: STIPULATION OF DISMISSAL(unsigned)only as to the defendant, Brain Buster Enterprises, LLC. Document filed by Robert G. Lopez.(sc)
Feb 23, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [88] MOTION for David H. Judson to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
Feb 23, 2018 88 Main Document (1)
Docket Text: MOTION for David H. Judson to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Akamai Technologies, Inc.. (Attachments: # (1) Exhibit Certificate of Good Standing from Texas Supreme Court, # (2) Exhibit Local Rule Attorney Declaration, # (3) Text of Proposed Order)(Judson, David)
Feb 23, 2018 88 Exhibit Certificate of Good Standing from Texas Supreme Court (1)
Feb 23, 2018 88 Exhibit Local Rule Attorney Declaration (1)
Feb 23, 2018 88 Text of Proposed Order (1)
Feb 23, 2018 89 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer to Second Amended Complaint addressed to Judge Loretta A. Preska from David H. Judson dated February 23, 2018. Document filed by Akamai Technologies, Inc..(Judson, David)
Feb 23, 2018 90 Main Document (108)
Docket Text: AMENDED COMPLAINT; re: amending [65] Amended Complaint, against Bonanza.Com, Inc., Acquia Inc., Akamai Technologies, Inc., Amazon.com, LLC, Brain Buster Enterprises, LLC, Sean T. Broihier, Does 4-10, East Coast MMA NY,LLC, Etsy, Inc., Foot Locker Stores, Inc., Godaddy.com, L.L.C., Chuck Guarino, Robert Hake, Hostway Corporation, John Doe 1, John Doe 2, L.E.S. Forsyth Family Reunion Corp., Les Strong NYC, Inc., Laura Sumampow Lopez, Elisa Maldonado, Microsoft Corporation, Mylocker, L.L.C., Philip Plein Americas, Inc., Pixels.com, LLC, Scumbags And Superstars, LLC, Shopify(USA), Inc., Spirit Fund, LLC, Spreadshirt. Inc., Steve-Ike Realty Corp., The Cast New York, Ltd., Tierpoint, LLC, Yellow Rat Bastard YRB NYC, Inc. with JURY DEMAND.Document filed by Robert G. Lopez. Related document: [65] Amended Complaint. (Attachments: # (1) Exhibit)(sc)
Feb 23, 2018 90 Exhibit (31)
Feb 22, 2018 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [87] MOTION for David H. Judson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14731855. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): 1) missing Certificate of Good Standing from Supreme Court of Texas (our court does not accept state bar certificates); and 2) missing Attorney Affidavit or Declaration - see Local Rule 1.3. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit or Declaration - attach Proposed Order. (jc)
Feb 22, 2018 87 Main Document (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for David H. Judson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14731855. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Akamai Technologies, Inc.. (Attachments: # (1) Exhibit Certificate of Good Standing, # (2) Text of Proposed Order)(Judson, David) Modified on 2/22/2018 (jc).
Feb 22, 2018 87 Exhibit Certificate of Good Standing (1)
Feb 22, 2018 87 Text of Proposed Order (1)
Feb 21, 2018 84 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Elizabeth Eilleene Brenckman on behalf of Microsoft Corporation. (Brenckman, Elizabeth)
Feb 21, 2018 85 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by R. David Hosp on behalf of Microsoft Corporation. (Hosp, R.)
Feb 21, 2018 86 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from R. David Hosp dated February 21, 2018 re: Microsoft's Response to Plaintiff's Second Amended Complaint. Document filed by Microsoft Corporation.(Hosp, R.)
Feb 20, 2018 82 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [77] LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 2/11/18 re: Plaintiff requests that the Court grant leave to file a Third Amended Complaint in this action, because the plaintiff has uncovered additional business entities who are infringing on his intellectual property rights and wishes to add them as defendants to the current action. Document filed by Robert G. Lopez. ENDORSEMENT: Granted. So ordered. (Amended Pleadings due by 2/23/2018.) (Signed by Judge Loretta A. Preska on 2/18/2018) (rjm)
Feb 20, 2018 83 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's Zazzle, Inc. and Fastly, Inc. and without Court cost or fees to any party against the other. Plaintiff has reached a resolution of this dispute with Defendant's Zazzle, Inc. and Fastly, Inc. and all claims by Plaintiff Robert G. Lopez against Defendant's Zazzle, Inc. and Fastly, Inc. which are the subject of this action and alleged in the Second Amended Complaint are hereby resolved in full. The case shall remain against the other named Defendants to the above action. So ordered. Fastly, Inc. and Zazzle, Inc. terminated. (Signed by Judge Loretta A. Preska on 2/18/2018) (rjm)
Feb 14, 2018 79 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Kevin J. O'Connor, Esq. dated February 14, 2018 re: Extension. Document filed by Hostway Corporation.(O'Connor, Kevin)
Feb 14, 2018 80 Letter (1)
Docket Text: LETTER addressed to Judge Loretta A. Preska from V. Christopher Potenza, Esq. dated 02/14/18 re: Extension of time to respond to the most recent Complaint. Document filed by Pixels.com, LLC.(Potenza, V.)
Feb 14, 2018 81 Stipulation - Unsigned (2)
Docket Text: STIPULATION OF DISMISSAL(unsigned). Document filed by Robert G. Lopez.(sc)
Feb 13, 2018 78 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [76] Letter Motion for Extension of Time to Answer. SO ORDERED. (Foot Locker Stores, Inc. answer due 3/13/2018.) (Signed by Judge Loretta A. Preska on 2/13/2018) (anc)
Feb 12, 2018 76 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge Loretta A. Preska from Andrea L. Calvaruso dated February 12, 2018. Document filed by Foot Locker Stores, Inc..(Calvaruso, Andrea)
Feb 12, 2018 77 Letter (2)
Docket Text: LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez, dated 2/11/18 re: Plaintiff requests that the Court grant leave to file a Third Amended Complaint in this action, because the plaintiff has uncovered additional business entities who are infringing on his intellectual property rights and wishes to add them as defendants to the current action. Document filed by Robert G. Lopez.(sc)
Feb 9, 2018 73 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mylocker, L.L.C..(Hosp, R.)
Feb 9, 2018 74 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Spirit Shop, Inc..(Hosp, R.)
Feb 9, 2018 75 Answer to Amended Complaint (24)
Docket Text: ANSWER to [65] Amended Complaint,, with JURY DEMAND. Document filed by Robert Hake, Mylocker, L.L.C., Spirit Shop, Inc..(Hosp, R.)
Feb 6, 2018 71 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE OF BRUCE B. PAUL granting [67] Motion for Bruce B. Paul to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 2/6/2018) (jwh)
Feb 6, 2018 72 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 CafePress, Inc. and without Court cost or focus to any party against the other. Pursuant to a negotiated settlement agreement executed by Plaintiff and Defendant CafePress, Inc., all claims by Plaintiff Robert G. Lopez against Defendant Cafepress, Inc. which are the subject of this action and alleged in the Second Amended Complaint are hereby settled in full. The case shall remain against the other named Defendants to the above action. (Cafepress, Inc. terminated.) (Signed by Judge Loretta A. Preska on 2/6/2018) (jwh)
Feb 5, 2018 70 Answer to Amended Complaint (24)
Docket Text: ANSWER to [65] Amended Complaint,, with JURY DEMAND. Document filed by Etsy, Inc..(McCallion, Kristen)
Feb 2, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [67] MOTION for Bruce Benjamin Paul to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14656253. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
Feb 2, 2018 67 Main Document (6)
Docket Text: MOTION for Bruce Benjamin Paul to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14656253. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sean T. Broihier, Pixels.com, LLC. (Attachments: # (1) Text of Proposed Order)(Paul, Bruce)
Feb 2, 2018 67 Text of Proposed Order (2)
Feb 2, 2018 68 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Amended Complaint, served. Spreadshirt,Inc. served on 1/30/2018, answer due 2/20/2018. Service was accepted by Gerrit Betz Legal Counsel. Document filed by Robert G. Lopez. (sc)
Feb 2, 2018 69 Stipulation - Unsigned (2)
Docket Text: STIPULATION OF DISMISSAL(unsigned). Document filed by Robert G. Lopez.(sc)
Jan 23, 2018 N/A Amended Summons Issued (0)
Docket Text: SECOND AMENDED SUMMONS ISSUED as to Acquia Inc., Akamai Technologies, Inc., Amazon.com, LLC, Brain Buster Enterprises, LLC, Foot Locker Stores, Inc. (man)
Jan 23, 2018 66 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and 2nd Amended Complaint, served. Foot Locker Stores, Inc. served on 1/23/2018, answer due 2/13/2018. Service was accepted by Sattie Jairam, CT Corporation System. Document filed by Robert G. Lopez. (sc) Modified on 1/24/2018 (sc).
Jan 19, 2018 65 Amended Complaint (30)
Docket Text: SECOND AMENDED COMPLAINT amending [39] Amended Complaint, against Acquia Inc., Akamai Technologies, Inc., Amazon.com, LLC, Brain Buster Enterprises, LLC, Sean T. Broihier, Cafepress, Inc., Etsy, Inc., Fastly, Inc., Foot Locker Stores, Inc., Godaddy.com, L.L.C., Robert Hake, Hostway Corporation, Microsoft Corporation, Mylocker, L.L.C., Pixels.com, LLC, Shopify(USA), Inc., Spirit Shop, Inc., Spreadshirt. Inc., Zazzle, Inc. with JURY DEMAND. Document filed by Robert G. Lopez. Related document: [39] Amended Complaint.(man)
Jan 18, 2018 64 Endorsed Letter (2)
Docket Text: ENDORSED LETTER addressed to Judge Loretta A. Preska from Robert G. Lopez dated 1/11/2018 re: requesting to file a second amended complaint. ENDORSEMENT: SO ORDERED. (Amended Pleadings due by 1/19/2018.) (Signed by Judge Loretta A. Preska on 1/18/2018) (jwh)
Jan 17, 2018 63 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [62] Letter Motion for Extension of Time to Answer. SO ORDERED. Robert Hake answer due 2/9/2018; Mylocker, L.L.C. answer due 2/9/2018; Spirit Shop, Inc. answer due 2/9/2018. (Signed by Judge Loretta A. Preska on 1/17/2018) (mro)
Jan 12, 2018 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Sean T. Broihier, Cafepress, Inc., Etsy, Inc., Fastly, Inc., Godaddy.com, L.L.C., Robert Hake, Hostway Corporation, Zazzle, Inc., Spirit Shop, Inc., Spreadshirt. Inc., Microsoft Corporation, Hostway Corporation, Mylocker, L.L.C., Pixels.com, LLC d/b/a Fine Art America and www.fineartamerica.com. (sbr)
Jan 12, 2018 N/A FRCP 4 Service Package - Mailed (0)
Docket Text: FRCP 4 SERVICE PACKAGE MAILED to Robert G. Lopez, at 230 Clinton Street, Apt. 11C, NY, NY 10002, on 1/12/2018 Re: [55] Memo Endorsement via UPS TRACKING # 1ZA74Y453710000122. The following document(s) were enclosed in the Service Package: a copy of the order of service or order to answer and other orders entered to date, one or more summonses (only if you have paid the fee in person or if the judge has ordered that a summons be issued to you) - 14 copies of Summons(es) mailed. (sbr)
Jan 12, 2018 62 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [39] Amended Complaint, addressed to Judge Loretta A. Preska from R. David Hosp dated January 12, 2018. Document filed by Robert Hake, Mylocker, L.L.C., Spirit Shop, Inc..(Hosp, R.)
Dec 26, 2017 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [36] MOTION for Fredric Adam Cohen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14514640. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Dec 14, 2017 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [31] MOTION for Frederic A. Cohen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14475307. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): attorney cannot electronically sign documents if another attorney's ECF credentials are being used. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc)
Dec 14, 2017 31 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Frederic A. Cohen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14475307. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hostway Corporation. (Attachments: # (1) Affidavit Affidavit in Support, # (2) Exhibit, # (3) Text of Proposed Order)(Vento, Joseph) Modified on 12/14/2017 (jc).
Dec 14, 2017 31 Affidavit Affidavit in Support (2)
Dec 14, 2017 31 Exhibit (1)
Dec 14, 2017 31 Text of Proposed Order (2)
Dec 11, 2017 30 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Allison Renee Grow on behalf of Hostway Corporation. (Grow, Allison)
Dec 8, 2017 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [28] MOTION for Allison R. Grow to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14451205. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Dec 8, 2017 29 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE OF ALLISON R. GROW granting [28] Motion for Allison R. Grow to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 12/8/2017) (jwh)
Dec 7, 2017 28 Main Document (2)
Docket Text: MOTION for Allison R. Grow to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14451205. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hostway Corporation. (Attachments: # (1) Affidavit Affidavit in Support, # (2) Exhibit Certificate of Good Standing, # (3) Text of Proposed Order)(Vento, Joseph)
Dec 7, 2017 28 Affidavit Affidavit in Support (2)
Dec 7, 2017 28 Exhibit Certificate of Good Standing (1)
Dec 7, 2017 28 Text of Proposed Order (2)
Dec 5, 2017 25 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [24] Letter Motion for Extension of Time to Answer: SO ORDERED. (Etsy, Inc. answer due 1/4/2018) (Signed by Judge Loretta A. Preska on 12/4/2017) (jwh)
Dec 5, 2017 26 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ADMISSION TO PRACTICE PRO HAC VICE granting [23] Motion for Ian Charles Ballon to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 12/4/2017) (jwh) Modified on 1/22/2018 (jwh).
Dec 5, 2017 27 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ADMISSION TO PRACTICE PRO HAC VICE granting [22] Motion for Lori Chang to Appear Pro Hac Vice. (Signed by Judge Loretta A. Preska on 12/4/2017) (jwh) Modified on 1/22/2018 (jwh).
Dec 1, 2017 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [22] MOTION for Lori Chang to Appear Pro Hac Vice for Defendant CafePress, Inc.. Filing fee $ 200.00, receipt number 0208-14426594. Motion and supporting papers to be reviewed by Clerk's Office staff., [23] MOTION for Ian Charles Ballon to Appear Pro Hac Vice on behalf of defendant CafePress, Inc.. Filing fee $ 200.00, receipt number 0208-14426665. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (jc)
Dec 1, 2017 22 Main Document (1)
Docket Text: MOTION for Lori Chang to Appear Pro Hac Vice for Defendant CafePress, Inc.. Filing fee $ 200.00, receipt number 0208-14426594. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cafepress, Inc.. (Attachments: # (1) Affidavit in support of Motiin, # (2) Exhibit A - Certificate of Good Standing from California, # (3) Text of Proposed Order Granting Admission Pro Hac Vice)(Chang, Lori)
Dec 1, 2017 22 Affidavit in support of Motiin (1)
Dec 1, 2017 22 Exhibit A - Certificate of Good Standing from California (1)
Dec 1, 2017 22 Text of Proposed Order Granting Admission Pro Hac Vice (1)
Dec 1, 2017 23 Main Document (1)
Docket Text: MOTION for Ian Charles Ballon to Appear Pro Hac Vice on behalf of defendant CafePress, Inc.. Filing fee $ 200.00, receipt number 0208-14426665. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cafepress, Inc.. (Attachments: # (1) Affidavit in support of Motion, # (2) Exhibit A - Certificate of Good Standing from California, # (3) Exhibit B - Certificate of Good Standing from District of Columbia, # (4) Exhibit C - Certificate of Good Standing from Maryland, # (5) Text of Proposed Order Granting Admission Pro Hac Vice to Ian C. Ballon)(Ballon, Ian)
Dec 1, 2017 23 Affidavit in support of Motion (1)
Dec 1, 2017 23 Exhibit A - Certificate of Good Standing from California (1)
Dec 1, 2017 23 Exhibit B - Certificate of Good Standing from District of Columbia (1)
Dec 1, 2017 23 Exhibit C - Certificate of Good Standing from Maryland (1)
Dec 1, 2017 23 Text of Proposed Order Granting Admission Pro Hac Vice to Ian C. Ballon (1)
Dec 1, 2017 24 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [1] Complaint, addressed to Judge Loretta A. Preska from Kristen McCallion dated 12/01/2017. Document filed by Etsy, Inc..(McCallion, Kristen)
Nov 30, 2017 19 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [15] Letter Motion for Extension of Time to Answer: SO ORDERED. (Hostway Corporation answer due 12/29/2017.) (Signed by Judge Loretta A. Preska on 11/30/2017) (jwh)
Nov 30, 2017 20 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [13] Letter Motion for Extension of Time to Answer: SO ORDERED. (Zazzle, Inc. answer due 12/22/2017.) (Signed by Judge Loretta A. Preska on 11/30/2017) (jwh)
Nov 30, 2017 21 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [10] Letter Motion for Extension of Time to Answer: SO ORDERED. (Verizon Business Network Services, Inc. answer due 12/30/2017.) (Signed by Judge Loretta A. Preska on 11/30/2017) (jwh)
Nov 29, 2017 17 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Kristen A. McCallion on behalf of Etsy, Inc.. (McCallion, Kristen)
Nov 29, 2017 18 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Elizabeth Eilleene Brenckman on behalf of Etsy, Inc.. (Brenckman, Elizabeth)
Nov 27, 2017 8 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ralph Hendrick Cathcart on behalf of Verizon Business Network Services, Inc.. (Cathcart, Ralph)
Nov 27, 2017 9 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Jennifer Kwon on behalf of Verizon Business Network Services, Inc.. (Kwon, Jennifer)
Nov 27, 2017 10 Motion for Extension of Time to File Answer (1)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer re: [1] Complaint, from 11/30/17 to 12/30/17 addressed to Judge Loretta A. Preska from Ralph H. Cathcart dated 11/27/2017. Document filed by Verizon Business Network Services, Inc..(Cathcart, Ralph)
Nov 27, 2017 11 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Tonia Maria Ouellette Klausner on behalf of Zazzle, Inc.. (Klausner, Tonia Maria)
Nov 27, 2017 12 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Eli Bard Richlin on behalf of Zazzle, Inc.. (Richlin, Eli)
Nov 27, 2017 13 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [1] Complaint, addressed to Judge Loretta A. Preska from Tonia Ouellette Klausner dated November 27, 2017. Document filed by Zazzle, Inc..(Klausner, Tonia Maria)
Nov 27, 2017 14 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Kevin Joseph O'Connor, Sr on behalf of Hostway Corporation. (O'Connor, Kevin)
Nov 27, 2017 15 Motion for Extension of Time to File Answer (1)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer to Complaint addressed to Magistrate Judge Barbara C. Moses from Kevin J. O'Connor, Esq. dated November 27, 2017. Document filed by Hostway Corporation.(O'Connor, Kevin)
Nov 27, 2017 16 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Joseph Michael Vento on behalf of Hostway Corporation. (Vento, Joseph)
Nov 22, 2017 7 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [6] Letter Motion for Extension of Time to Answer: Granted. (Cafepress, Inc. answer due 12/28/2017.) (Signed by Judge Loretta A. Preska on 11/21/2017) (jwh)
Nov 20, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Justin Albano MacLean on behalf of Cafepress, Inc.. (MacLean, Justin)
Nov 20, 2017 6 Motion for Extension of Time to File Answer (1)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer re: [1] Complaint, from 11/30/17 to 12/28/17 addressed to Judge Loretta A. Preska from Justin A. MacLean dated November 20, 2017. Document filed by Cafepress, Inc..(MacLean, Justin)
Nov 13, 2017 3 Summons Returned Executed (2)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Complaint, served. Verizon Business Network Services, Inc. served on 11/9/2017, answer due 11/30/2017. Service was accepted by Elena Bou, CT Corporation. Document filed by Robert G. Lopez. (sc)
Nov 13, 2017 4 Affidavit of Service Complaints (3)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Complaint. Hostway Corporation served on 11/8/2017, answer due 11/29/2017. Service was accepted by LeShawn DeVos, Operational Specialist. Document filed by Robert G. Lopez. (sc)
Nov 3, 2017 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 Robert G. Lopez 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. (pc)
Nov 2, 2017 N/A Case Designation (0)
Docket Text: Magistrate Judge Barbara C. Moses 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. (pc)
Nov 2, 2017 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Nov 2, 2017 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Sean T. Broihier, Cafepress, Inc., Etsy, Inc., Fastly, Inc., Hostway Corporation, Microsoft Corporation, Spirit Shop, Inc., Spreadshirt. Inc., Verizon Business Network Services, Inc., Zazzle, Inc.. (pc)
Nov 2, 2017 1 Complaint Part 1 (26)
Docket Text: COMPLAINT against Sean T. Broihier, Cafepress, Inc., Etsy, Inc., Fastly, Inc., Hostway Corporation, Microsoft Corporation, Spirit Shop, Inc., Spreadshirt. Inc., Verizon Business Network Services, Inc., Zazzle, Inc.. (Filing Fee $ 400.00, Receipt Number 465401194463)Document filed by Robert G. Lopez.(pc) (Additional attachment(s) added on 11/3/2017: # (1) Complaint Part 2) (pc).
Nov 2, 2017 1 Complaint Part 2 (48)
Menu