Search
Patexia Research
Case number 2:21-cv-02020

Metamorfoza D.O.O. v. Big Funny, LLC > Documents

Date Field Doc. No.Description (Pages)
Oct 18, 2021 160 DESIGNATION of Record on Appeal by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC re 157 (Anger, Benjamin) (Entered: 10/18/2021) (1)
Oct 1, 2021 159 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 21-56067 assigned to Notice of Appeal to 9th Circuit Court of Appeals, 157 as to Defendant Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (iv) (Entered: 10/04/2021) (3)
Sep 30, 2021 158 FINAL JUDGMENT 156 by Judge John F. Walter. Metamorfoza shall take nothing and all claims asserted by Metamorfoza against Big Funny in this action are dismissed with prejudice; Because no claims remain in this action, the Court expressly directs the Clerk to enter this Final Judgment pursuant to F. R. Civ. P. 58. (MD JS-6, Case Terminated). (iv) (Entered: 10/01/2021) (2)
Sep 29, 2021 156 REQUEST for Judgment (REQUEST FOR ENTRY OF FINAL JUDGMENT) filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 [PROPOSED] FINAL JUDGMENT) (Anger, Benjamin) (Entered: 09/29/2021) (0)
Sep 29, 2021 157 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. Appeal of Order on Motion for Attorney Fees, 154 . (Appeal Fee - $505 Fee Paid, Receipt No. ACACDC-32072381.) (Attachments: # 1 Exhibit A - 2021-09-08 154 Minute Order Denying Defendants' Motion for Attorneys' Fees, # 2 Exhibit B - Representation Statement)(Anger, Benjamin) (Entered: 09/29/2021) (0)
Sep 27, 2021 155 DESIGNATION of Record on Appeal by plaintiff Metamorfoza D.O.O. re 148 (Reinckens, Melissa) (Entered: 09/27/2021) (1)
Sep 8, 2021 154 MINUTES (IN CHAMBERS) ORDER DENYING DEFENDANTS BIG FUNNY, LLC, BIG FUNNY FL, LLC, AND BIG FUNNY CORPORATION'S MOTION FOR ATTORNEYS' FEES [filed 8/10/2021; Docket No. 139 ] by Judge John F. Walter. Defendants' Motion for Attorneys' Fees is DENIED. (iv) (Entered: 09/08/2021) (2)
Sep 1, 2021 152 NOTICE OF LODGING filed Defendants' [Proposed] Statement of Decision re NOTICE OF MOTION AND MOTION for Attorney Fees 139 (Attachments: # 1 Defendants' [Proposed] Statement of Decision)(Anger, Benjamin) (Entered: 09/01/2021) (0)
Sep 1, 2021 153 NOTICE OF LODGING filed Plaintiff's Notice of Lodging of [Proposed] Statement of Decision Regarding Defendants' Motion for Attorneys' Fees re NOTICE OF MOTION AND MOTION for Attorney Fees 139 (Attachments: # 1 Proposed Statement of Decision)(Reinckens, Melissa) (Entered: 09/01/2021) (0)
Aug 30, 2021 151 REPLY in support of NOTICE OF MOTION AND MOTION for Attorney Fees 139 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Anger, Benjamin) (Entered: 08/30/2021) (17)
Aug 27, 2021 150 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 21-55929 assigned to Notice of Appeal to 9th Circuit Court of Appeals, 148 as to Plaintiff Metamorfoza D.O.O. (iv) (Entered: 08/27/2021) (3)
Aug 26, 2021 148 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by plaintiff Metamorfoza D.O.O.. Appeal of Order on Motion to Dismiss, 135 . (Appeal Fee - $505 Fee Paid, Receipt No. BCACDC-31880970.) (Attachments: # 1 Order Granting Dismissal)(Reinckens, Melissa) (Entered: 08/26/2021) (0)
Aug 26, 2021 149 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals, 148 . (Reinckens, Melissa) (Entered: 08/26/2021) (3)
Aug 23, 2021 146 DECLARATION of Melissa A. Reinckens In Opposition to NOTICE OF MOTION AND MOTION for Attorney Fees 139 filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Exhibit A (Exhibit 1 to Anger Decl - Highlighted), # 2 Exhibit B (Knobbe Martens Website), # 3 Exhibit C (Exhibit 1 to Anger Decl - Highlighted), # 4 Exhibit D (Exhibit 1 to Anger Decl - Highlighted), # 5 Exhibit E (Exhibit 1 to Anger Decl - Highlighted)(Reinckens, Melissa) (Entered: 08/23/2021) (0)
Aug 23, 2021 147 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Attorney Fees 139 filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 08/23/2021) (30)
Aug 13, 2021 145 MINUTES (IN CHAMBERS) ORDER DENYING PLAINTIFF'S EX PARTE APPLICATION FOR AN ORDER DENYING DEFENDANTS MOTION FOR ATTORNEY'S FEES WITHOUT PREJUDICE OR IN THE ALTERNATIVE STAYING PROCEEDINGS PENDING APPEAL [8/11/2021; Docket No. 142 ] by Judge John F. Walter. For the reasons stated in Defendants' Opposition, the Court concludes that extraordinary relief is not warranted. Accordingly, Plaintiff's Application is DENIED. (iv) (Entered: 08/13/2021) (2)
Aug 12, 2021 144 MEMORANDUM in Opposition to EX PARTE APPLICATION for Order for Denying Defendants' Motion for Attorney's Fees Without Prejudice or in the Alternative Staying Proceedings Pending Appeal 142 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Anger, Benjamin) (Entered: 08/12/2021) (8)
Aug 11, 2021 142 EX PARTE APPLICATION for Order for Denying Defendants' Motion for Attorney's Fees Without Prejudice or in the Alternative Staying Proceedings Pending Appeal filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Proposed Order) (Reinckens, Melissa) (Entered: 08/11/2021) (0)
Aug 11, 2021 143 DECLARATION of Melissa A. Reinckens re EX PARTE APPLICATION for Order for Denying Defendants' Motion for Attorney's Fees Without Prejudice or in the Alternative Staying Proceedings Pending Appeal 142 filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 08/11/2021) (4)
Aug 10, 2021 139 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. Motion set for hearing on 9/13/2021 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Proposed Order) (Anger, Benjamin) (Entered: 08/10/2021) (0)
Aug 10, 2021 140 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Attorney Fees 139 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Anger, Benjamin) (Entered: 08/10/2021) (23)
Aug 10, 2021 141 DECLARATION of Benjamin B. Anger in support of NOTICE OF MOTION AND MOTION for Attorney Fees 139 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Anger, Benjamin) (Entered: 08/10/2021) (0)
Aug 2, 2021 136 JOINT REPORT of REGARDING LOCAL RULE 7-3 CONFERENCE OF COUNSEL REGARDING DEFEDANTS MOTION FOR ATTORNEYS FEES AND PLAINTIFFS APPLICATION FOR AN ORDER STAYING FEES filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Anger, Benjamin) (Entered: 08/02/2021) (2)
Aug 2, 2021 137 NOTICE OF ERRATA filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. correcting Report, 136 (Attachments: # 1 Exhibit 1)(Anger, Benjamin) (Entered: 08/02/2021) (0)
Aug 2, 2021 138 JOINT REPORT of (REGARDING LOCAL RULE 7-3 CONFERENCE OF COUNSEL REGARDING DEFEDANTS MOTION FOR ATTORNEYS FEES AND PLAINTIFFS APPLICATION FOR AN ORDER STAYING FEES) filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Anger, Benjamin) (Entered: 08/02/2021) (5)
Jul 27, 2021 135 MINUTES (IN CHAMBERS): ORDER GRANTING DEFENDANTS' RENEWED MOTION TO DISMISS SECOND AMENDED COMPLAINT [filed 6/23/2021; Docket No. 122 ] by Judge John F. Walter: Defendants' Renewed Motion to Dismiss Second AmendedComplaint is GRANTED without leave to amend. *See Order for details* (et) (Entered: 07/27/2021) (9)
Jul 23, 2021 134 MINUTES (IN CHAMBERS) ORDER TAKING UNDER SUBMISSION DEFENDANTS' RENEWED MOTION TO DISMISS SECOND AMENDED COMPLAINT [filed 6/23/2021; Docket No. 122 ] by Judge John F. Walter. The Court finds that this matter is appropriate for decision without oral argument. The hearing calendared for July 26, 2021 is hereby vacated and the matter is taken off calendar. The matter will be deemed submitted on the vacated hearing date and the clerk will notify the parties when the Court has reached a decision. (iv) (Entered: 07/23/2021) (1)
Jul 14, 2021 131 NOTICE OF LODGING filed Defendants' [Proposed] Statement of Decision re Renewed NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint 122 (Attachments: # 1 Statement of Decision)(Anger, Benjamin) (Entered: 07/14/2021) (0)
Jul 14, 2021 132 STATUS REPORT Joint Report Regarding Results of Mediation filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 07/14/2021) (5)
Jul 14, 2021 133 NOTICE OF LODGING filed Plaintiff's Notice of Lodging of [Proposed] Statement of Decision Regarding Defendants' Renewed Motion to Dismiss Second Amended Complaint re Renewed NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint 122 (Attachments: # 1 Proposed Statement of Decision)(Reinckens, Melissa) (Entered: 07/14/2021) (0)
Jul 12, 2021 130 REPLY in support of Renewed NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint 122 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Stewart, Paul) (Entered: 07/12/2021) (16)
Jul 5, 2021 129 MEMORANDUM in Opposition to Renewed NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint 122 filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 07/05/2021) (30)
Jun 30, 2021 126 STIPULATION for Order TO EXTEND MEDIATION DATE AND AMEND ADR SELECTION filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 Proposed Order)(Anger, Benjamin) (Entered: 06/30/2021) (0)
Jun 30, 2021 127 ORDER by Judge John F. Walter: Denying Application of Non-Resident Attorney Kerry O'Neill to Appear Pro Hac Vice on behalf of Plaintiff Metamorfoza D.O.O., d/b/a Museum of Illusions. IT IS HEREBY FURTHER ORDERED that the pro hac vice application fee, if paid, be refunded. Terming Attorney Kerry A. O'Neill 124 . (iv) (Entered: 06/30/2021) (1)
Jun 30, 2021 128 ORDER DENYING JOINT STIPULATION TO EXTEND MEDIATION DATE AND AMEND ADR SELECTION 126 by Judge John F. Walter. DENIED BY ORDER OF THE COURT. (iv) (Entered: 06/30/2021) (1)
Jun 29, 2021 125 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kerry A. O'Neill to Appear Pro Hac Vice on behalf of Plaintiff Metamorfoza D.O.O. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31536853) 124 . The following error(s) was/were found: PHV attorney is not Inactive in Maryland or DC, but Administratively Suspended. (lt) (Entered: 06/29/2021) (1)
Jun 28, 2021 124 APPLICATION of Non-Resident Attorney Kerry A. O'Neill to Appear Pro Hac Vice on behalf of Plaintiff Metamorfoza D.O.O. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31536853) filed by plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Proposed Order) (Bentz, Tamany) (Entered: 06/28/2021) (0)
Jun 23, 2021 122 Renewed NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. Motion set for hearing on 7/26/2021 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Proposed Order) (Stewart, Paul) (Entered: 06/23/2021) (0)
Jun 23, 2021 123 MEMORANDUM in Support of Renewed NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint 122 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Stewart, Paul) (Entered: 06/23/2021) (27)
Jun 21, 2021 120 DECLARATION of Melissa A. Reinckens re Text Only Scheduling Notice,,,, 115 Declaration of Melissa Reinckens Regarding Meet and Confer on Defendants' Motion to Dismiss Second Amended Complaint filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 06/21/2021) (6)
Jun 21, 2021 121 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OR WITHDRAWAL OF ATTORNEY 117 by Judge John F. Walter. The request of Metamorfoza D.O.O. to substitute Melissa Reinckens as attorney of record instead of William Samuels is GRANTED. (iv) (Entered: 06/21/2021) (1)
Jun 18, 2021 119 DECLARATION of Paul A. Stewart re Text Only Scheduling Notice,,,, 115 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Stewart, Paul) (Entered: 06/18/2021) (5)
Jun 17, 2021 116 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OR WITHDRAWAL OF ATTORNEY by Judge John F. Walter is hereby DENIED 112 REQUEST to Substitute Attorney. (et) (Entered: 06/17/2021) (1)
Jun 17, 2021 117 REQUEST of William R. Samuels to Withdraw as Attorney filed by plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Proposed Order) (Samuels, William) (Entered: 06/17/2021) (0)
Jun 17, 2021 118 DECLARATION of Melissa A. Reinckens Declaration of Lead Trial Counsel filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 06/17/2021) (4)
Jun 16, 2021 113 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Dismiss 109 , 111 . The following error(s) was/were found: Hearing information is missing, incorrect, or not timely. Filer bypassed the hearing setting screen, however pleadings show a date of July 19, 2021 at 1:30 p.m. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (iv) (Entered: 06/16/2021) (1)
Jun 16, 2021 114 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request to Substitute 112 . The following error(s) was/were found: Proposed order not submitted pursuant to Local Rule 52-4.1. A Word or Wordperfect version of the proposed order should also be emailed to the chambers generic email address. Pursuant to Local Rule 5-4.4.1- Proposed orders not lodged with a main document shall be electronically lodged as an attachment to a Notice of Lodging. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. (iv) (Entered: 06/16/2021) (2)
Jun 16, 2021 115 Text Entry Order: Defendants Motion to Dismiss Second Amended Complaint (Docket No. 109 ), Memorandum of Points and Authorities (Docket No. 110 ), and Amended Motion to Dismiss Second Amended Complaint (Docket No. 111 ) are STRICKEN for failure to comply with Local Rule 7-3 which requires the conference of counsel to take place at least seven days prior to the filing of the Motion and paragraph 5(b) of the Court's Standing Order which requires the Joint Statement to be filed 3 days after the Local Rule 7-3 conference. If Defendants wish to re-file the Motion, lead counsel shall meet and confer in person or by video by June 21, 2021. If the parties cannot resolve the issues raised in the Motion, within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, it shall not be filed until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY (Entered: 06/16/2021) (0)
Jun 15, 2021 109 *Stricken* NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 Proposed Order) (Stewart, Paul) Modified on 6/16/2021 (sr). (Entered: 06/15/2021) (0)
Jun 15, 2021 110 *Stricken* MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint 109 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Stewart, Paul) Modified on 6/16/2021 (sr). (Entered: 06/15/2021) (23)
Jun 15, 2021 111 *Stricken* Amended NOTICE OF MOTION AND MOTION to Dismiss the Second Amended Complaint filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 Proposed Order) (Stewart, Paul) Modified on 6/16/2021 (sr). (Entered: 06/15/2021) (0)
Jun 15, 2021 112 First REQUEST to Substitute attorney Tamany Bentz in place of attorney William R. Samuels filed by Plaintiff Metamorfoza D.O.O.. (Samuels, William) (Entered: 06/15/2021) (2)
Jun 2, 2021 108 21 DAY Summons Issued re Amended Complaint/Petition 106 as to Defendant Alexander Donskoy. (iv) (Entered: 06/02/2021) (2)
Jun 1, 2021 106 Second AMENDED COMPLAINT against Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC, Alexander Donskoy amending COMPLAINT - event converted from ICMS,,, 33 , filed by plaintiff Metamorfoza D.O.O. (Attachments: # 1 Exhibit A (Registration Certificates), # 2 Exhibit B (Request for Extension 3/24/2020 - 917 Patent)), # 3 Exhibit C (Office Action - 917 Patent), # 4 Exhibit D (Request for Extension 3/24/2020 - 809 Patent), # 5 Exhibit E (Office Action - 809 Patent))(Reinckens, Melissa) (Entered: 06/01/2021) (0)
Jun 1, 2021 107 Request for Clerk to Issue Summons on Amended Complaint/Petition,, 106 filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 06/01/2021) (2)
May 27, 2021 105 MINUTES (IN CHAMBERS) ORDER GRANTING PLAINTIFF'S MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT [filed 4/30/2021; Docket No. 99 ] by Judge John F. Walter. In light of the Ninth Circuit's liberal policy on amending pleadings under Rule 15, Plaintiff's Motion for Leave to File Second Amended Complaint is GRANTED. Plaintiff shall file its proposed Second Amended Complaint on or before June 1, 2021. (iv) (Entered: 05/28/2021) (2)
May 26, 2021 103 NOTICE OF LODGING filed of Defendants' [Proposed] Statement of Decision re Corrected NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint Plaintiff's Corrected Notice of Motion and Motion for Leave to File Second Amended Complaint 99 (Attachments: # 1 [Proposed] Statement of Decision)(Stewart, Paul) (Entered: 05/26/2021) (0)
May 26, 2021 104 NOTICE OF LODGING filed Plaintiff's Notice of Lodging of [Proposed] Statement of Decision Regarding Plaintiff's Motion for Leave to File Second Amended Complaint re Corrected NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint Plaintiff's Corrected Notice of Motion and Motion for Leave to File Second Amended Complaint 99 (Attachments: # 1 Proposed Order)(Reinckens, Melissa) (Entered: 05/26/2021) (0)
May 24, 2021 102 REPLY in support of motion Corrected NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint Plaintiff's Corrected Notice of Motion and Motion for Leave to File Second Amended Complaint 99 Plaintiff's Reply in Further Support of Motion for Leave to File Second Amended Complaint filed by Plaintiff Metamorfoza D.O.O.. (Reinckens, Melissa) (Entered: 05/24/2021) (18)
May 17, 2021 100 OPPOSITION to Corrected NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint Plaintiff's Corrected Notice of Motion and Motion for Leave to File Second Amended Complaint 99 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attorney Paul A. Stewart added to party Big Funny Corporation(pty:dft), Attorney Paul A. Stewart added to party Big Funny FL LLC(pty:dft))(Stewart, Paul) (Entered: 05/17/2021) (24)
May 17, 2021 101 DECLARATION of Paul A. Stewart in opposition to Corrected NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint Plaintiff's Corrected Notice of Motion and Motion for Leave to File Second Amended Complaint 99 filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 Exhibit A)(Stewart, Paul) (Entered: 05/17/2021) (0)
Apr 30, 2021 97 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion for Leave 94 . The following error(s) was/were found: Hearing information is missing, incorrect, or not timely. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (iv) (Entered: 04/30/2021) (1)
Apr 30, 2021 98 NOTICE of Errata filed by plaintiff Metamorfoza D.O.O.. Plaintiff's Notice of Errata Regarding Plaintiff's Notice of Motion and Motion for Leave to File Second Amended Complaint (ECF No. 94) (Reinckens, Melissa) (Entered: 04/30/2021) (4)
Apr 30, 2021 99 Corrected NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint Plaintiff's Corrected Notice of Motion and Motion for Leave to File Second Amended Complaint filed by plaintiff Metamorfoza D.O.O.. Motion set for hearing on 6/7/2021 at 01:30 PM before Judge John F. Walter. (Reinckens, Melissa) (Entered: 04/30/2021) (4)
Apr 29, 2021 93 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OR WITHDRAWAL OF ATTORNEY 92 by Judge John F. Walter. The request of Metamorforza D.O.O. to substitute Tamany Bentz of DLA Piper LLP as attorney of record instead of John Buche is GRANTED. (iv) (Entered: 04/29/2021) (1)
Apr 29, 2021 94 (Stricken - see doc no. 99 ) NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint filed by Plaintiff Metamorfoza D.O.O.. Motion set for hearing on 5/24/2021 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Proposed Order) (Reinckens, Melissa) Modified on 5/3/2021 (sr). (Entered: 04/29/2021) (0)
Apr 29, 2021 95 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint 94 filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Exhibit A (Second Amended Complaint), # 2 Exhibit B (Redline of FAC to SAC))(Reinckens, Melissa) (Entered: 04/29/2021) (0)
Apr 29, 2021 96 DECLARATION of Melissa Reinckens In Support of NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint 94 filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Exhibit 1 (Statement of Information dated April 12, 2019), # 2 Exhibit 2 (Statement of Information dated September 23, 2019), # 3 Exhibit 3 (Statement of Information dated April 3, 2021), # 4 Exhibit 4 (Application - Request for Extension 79290917 dated March 24, 2020), # 5 Exhibit 5 (Application - Request for Extension 79290809 dated March 24, 2020))(Reinckens, Melissa) (Entered: 04/29/2021) (0)
Apr 28, 2021 92 REQUEST of John K. Buche to Withdraw as Attorney filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Proposed Order) (Buche, John) (Entered: 04/28/2021) (0)
Apr 27, 2021 91 NOTICE of Appearance filed by attorney Tamany Vinson Bentz on behalf of Plaintiff Metamorfoza D.O.O. (Attorney Tamany Vinson Bentz added to party Metamorfoza D.O.O.(pty:pla))(Bentz, Tamany) (Entered: 04/27/2021) (2)
Apr 23, 2021 90 STATEMENT Joint Statement REGARDING 7-3 CONFERENCE RELATED TO PLAINTIFFS MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT filed by Plaintiff Metamorfoza D.O.O. (Samuels, William) (Entered: 04/23/2021) (5)
Apr 21, 2021 88 CORRECTED ORDER RE STIPULATION REQUESTING EXTENSION OF DEADLINE TO FILE A MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT 87 by Judge John F. Walter. The deadline for Plaintiff to file a Motion for Leave to File a Second Amended Complaint is April 29, 2021. (iv) (Entered: 04/21/2021) (1)
Apr 21, 2021 89 Notice of Appearance or Withdrawal of Counsel: for attorney Melissa Anne Reinckens counsel for Plaintiff Metamorfoza D.O.O.. Adding Melissa A. Reinckens as counsel of record for plaintiff Metamorfoza D.O.O. for the reason indicated in the G-123 Notice. Filed by plaintiff Metamorfoza D.O.O.. (Attorney Melissa Anne Reinckens added to party Metamorfoza D.O.O.(pty:pla))(Reinckens, Melissa) (Entered: 04/21/2021) (2)
Apr 20, 2021 87 NOTICE of Errata filed by Plaintiff Metamorfoza D.O.O.. Notice of Errata re: Docket Nos. 85 and 86 (Attachments: # 1 Exhibit Corrected Joint Statement and Stipulation, # 2 Exhibit Corrected [Proposed] Order re: Stipulation Requesting Extension of Deadline)(Samuels, William) (Entered: 04/20/2021) (0)
Apr 19, 2021 85 *STRICKEN* (see 87 ) Joint STIPULATION for Extension of Time to File Motion for Leave to Amend filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Proposed Order Proposed Order)(Samuels, William) Modified on 4/21/2021 (sr). (Entered: 04/19/2021) (0)
Apr 19, 2021 86 *STRICKEN* (see 87 ) Joint STIPULATION for Extension of Time to File Motion for Leave to Amend filed by Plaintiff Metamorfoza D.O.O.. (Attachments: # 1 Proposed Order Proposed Order)(Samuels, William) Modified on 4/21/2021 (sr). (Entered: 04/19/2021) (0)
Apr 5, 2021 84 NOTICE of Interested Parties filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC, (Anger, Benjamin) (Entered: 04/05/2021) (1)
Mar 30, 2021 82 ORDER VACATING SCHEDULING CONFERENCE, REFERRAL TO PRIVATE MEDIATION, and DISMISSING ANY UNSERVED DOE DEFENDANTS by Judge John F. Walter. The Court has reviewed the parties' Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The hearing on April 12, 2021 is vacated and taken off calendar. AScheduling and Case Management Order will issue. Any unserved DOE defendants are dismissedat this time. The Court, having considered the parties' Request: ADR Procedure Selection, the Notice to Parties of Court-Directed ADR Program, or the report submitted by the parties pursuant to Fed. R. Civ. P. 26(f) and Civil L.R. 26-1, hereby: ORDERS this case referred to: ADR PROCEDURE NO. 3: (Private mediation). The ADR proceeding is to be completed no later than: July 12, 2021. The Joint Report re: Results of Settlement Conference due on: July 16, 2021. (iv) (Entered: 03/30/2021) (1)
Mar 30, 2021 83 SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter.The purpose of this Order is to notify the parties and their counsel of the deadlines and the schedule that will govern this action. Pretrial Conference set for 1/21/2022 at 8:00 AM. Hearing on Motions in Limine; Disputed Jury Instructions set for 1/28/2022 at 8:00 AM. Jury Trial set for 2/8/2022 at 8:30 AM. (iv) (Entered: 03/30/2021) (30)
Mar 29, 2021 80 JOINT REPORT of Joint Report Under Rule 26 filed by Plaintiff Metamorfoza D.O.O.. (Samuels, William) (Entered: 03/29/2021) (15)
Mar 29, 2021 81 NOTICE NOTICE of Interested Parties filed by Plaintiff Metamorfoza D.O.O.. LR 7.1-1 Disclosure (Samuels, William) (Entered: 03/29/2021) (3)
Mar 25, 2021 79 STATEMENT REGARDING LOCAL RULE 7-3 CONFERENCE OF COUNSEL filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC (Razai, Ali) (Entered: 03/25/2021) (3)
Mar 19, 2021 78 Notice of Electronic Filing re Declaration 77 e-mailed to jbuche@buchelaw.com bounced due to 5.1.0 - Unknown address error 554-'5.7.1 : Relay access denied'. The primary e-mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ew) TEXT ONLY ENTRY (Entered: 03/19/2021) (0)
Mar 16, 2021 77 DECLARATION of William R. Samuels Lead Trial Counsel filed by Plaintiff Metamorfoza D.O.O.. (Samuels, William) (Entered: 03/16/2021) (3)
Mar 15, 2021 72 NOTICE of Appearance filed by attorney John K. Buche on behalf of Plaintiff Metamorfoza D.O.O. (Attorney John K. Buche added to party Metamorfoza D.O.O.(pty:pla))(Buche, John) (Entered: 03/15/2021) (2)
Mar 15, 2021 73 MINUTES (IN CHAMBERS) COURT ORDER by Judge John F. Walter. Counsel are hereby notified that a Scheduling Conference has been set for April 12, 2021 at 1:15 p.m. before Judge John F. Walter in Courtroom 7A, 350 W. 1st St, Los Angeles, CA 90012. Lead Trial Counsel shall attend all proceedings before this Court, including the Scheduling Conference. Counsel are directed to comply with Rule 26 of the Federal Rules of Civil Procedure and Local Rule 26-1 in a timely fashion and to file a Joint Report, on or before March 29, 2021. (iv) (Entered: 03/15/2021) (2)
Mar 15, 2021 74 RESPONSE filed by Pro Hac Vice attorney Kristin Gabrielle Garris on behalf of Plaintiff Metamorfoza D.O.O., will not be appearing as attorney of record. RE: Notice of Filing Fee Due. PHV fee N/A. (sbou) (Entered: 03/15/2021) (1)
Mar 15, 2021 75 DECLARATION of Ali S. Razai as Lead Trial Counsel filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Razai, Ali) (Entered: 03/15/2021) (2)
Mar 15, 2021 76 JOINT REPORT of Case Status filed by Defendants Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Razai, Ali) (Entered: 03/15/2021) (7)
Mar 8, 2021 71 STANDING ORDER by Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This action has been assigned to the calendar of Judge John F. Walter. (iv) (Entered: 03/08/2021) (22)
Mar 5, 2021 66 ORIGINAL file, certified copy of transfer order and docket sheet received from New York Southern (Entered: 03/05/2021) (0)
Mar 5, 2021 67 NOTICE OF RECEIPT OF CASE TRANSFERRED IN: Formerly Case Number: 1:19-cv-11743-RA, from U.S.District Court Southern District of New York (Foley Square). The above-referenced case has been transferred to this district and assigned the above civil case number 2:21-cv-02020 JFW (RAOx). (lh) (Entered: 03/05/2021) (1)
Mar 5, 2021 68 NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Rozella A. Oliver. (lh) (Entered: 03/05/2021) (1)
Mar 5, 2021 69 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) (Entered: 03/05/2021) (2)
Mar 5, 2021 70 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Kristin Gabriella Garris. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh) (Entered: 03/05/2021) (1)
Feb 25, 2021 65 OPINION AND ORDER: For the reasons set forth above, the Court concludes that it lacks personal jurisdiction over Defendants and grants the motion to transfer this action. Plaintiff's motion for jurisdictional discovery and for leave to amend are denied. The Clerk of Court is respectfully directed to terminate the motion pending at docket entry 44, and to transfer this action to the United States District Court for the Central District of California. (Signed by Judge Ronnie Abrams on 2/25/2021) (nb) Transmission to Office of the Clerk of Court for processing. [Transferred from New York Southern on 3/5/2021.] (Entered: 02/25/2021) (13)
Feb 25, 2021 N/A CASE TRANSFERRED OUT ELECTRONICALLY from the U.S.D.C. Southern District of New York to the United States District Court - District of Central District of California.(nb) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/04/2021) (0)
Feb 19, 2021 64 LETTER addressed to Judge Ronnie Abrams from Paul A. Stewart dated February 19, 2021 Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Stewart, Paul) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/19/2021) (6)
Feb 17, 2021 63 NOTICE of Letter Requested by Judge. Document filed by Metamorfoza D.O.O...(Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/17/2021) (7)
Feb 12, 2021 N/A ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney William Robert Samuels to RE-FILE re: Document No. 60 Amended Complaint,,,,. The filing is deficient for the following reason(s): the All Defendant radio button was selected; Court's leave has not been granted. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (pc) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/12/2021) (0)
Feb 12, 2021 61 ORDER: Plaintiff is hereby granted an extension to file its proposed second amended complaint and attached exhibits no later than the end of the day today. The Court further orders Plaintiff to file a letter explaining why its new allegation that Defendants acted in "bad faith" is legally relevant to Defendants' claim to first use of the name "Museum of Illusions" in commerce. It shall file this letter no later than Wednesday, February 17, 2021, citing relevant case law in support of its argument. Should they wish to respond, Defendants may file a response letter no later than Friday, February 19, 2021. SO ORDERED. (Signed by Judge Ronnie Abrams on 2/12/2021) (kv) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/12/2021) (1)
Feb 12, 2021 62 SECOND AMENDED COMPLAINT amending 33 Amended Complaint,, 60 Amended Complaint,,,, 1 Complaint,, against Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC with JURY DEMAND.Document filed by Metamorfoza D.O.O.. Related document: 33 Amended Complaint,, 60 Amended Complaint,,,, 1 Complaint,,. (Attachments: # 1 Supplement Redline Requested, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit, # 36 Exhibit, # 37 Exhibit, # 38 Exhibit, # 39 Exhibit, # 40 Exhibit, # 41 Exhibit, # 42 Exhibit, # 43 Exhibit, # 44 Exhibit, # 45 Exhibit).(Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/12/2021) (0)
Feb 11, 2021 60 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -SECOND AMENDED COMPLAINT amending 33 Amended Complaint,, 1 Complaint,, against All Defendants with JURY DEMAND.Document filed by Metamorfoza D.O.O.. Related document: 33 Amended Complaint,, 1 Complaint,,. (Attachments: # 1 Supplement Redline Requested, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit, # 36 Exhibit, # 37 Exhibit, # 38 Exhibit, # 39 Exhibit, # 40 Exhibit, # 41 Exhibit, # 42 Exhibit, # 43 Exhibit, # 44 Exhibit, # 45 Exhibit).(Samuels, William) Modified on 2/12/2021 (pc). [Transferred from New York Southern on 3/5/2021.] (Entered: 02/11/2021) (0)
Feb 2, 2021 N/A Minute Entry for proceedings held before Judge Ronnie Abrams: Telephone Conference held on 2/2/2021. (Court Reporter Rebecca Forman) (arc) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/02/2021) (0)
Feb 2, 2021 59 ORDER: During oral argument on Defendants' motion to dismiss earlier today, Plaintiff maintained that it has uncovered additional facts critical to the pending motion. No later than February 10, 2021, Plaintiff shall file with the Court its proposed amended complaint, along with a redlined version highlighting the proposed amendments. SO ORDERED., ( Amended Pleadings due by 2/10/2021.) (Signed by Judge Ronnie Abrams on 2/02/2021) (ama) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/02/2021) (1)
Jan 12, 2021 58 ORDER granting 31 Motion for Oral Argument. The Court will hold oral argument on Defendant's motion to dismiss on February 2, 2021 at 11:00 a.m. The argument will be held by telephone. The parties may access the conference by calling (888)363-4749 and using the access code 1015508. This line is open to the public. If it is not feasible for the parties to appear at that time, they should jointly notify the Court as soon as possible by letter filed on ECF and include proposed alternative dates.m SO ORDERED. (Signed by Judge Ronnie Abrams on 1/12/2021) (kv) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/12/2021) (1)
Jan 12, 2021 N/A Set/Reset Hearings: Telephone Conference set for 2/2/2021 at 11:00 AM before Judge Ronnie Abrams. (kv) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/12/2021) (0)
Jun 4, 2020 57 REPLY MEMORANDUM OF LAW in Support re: 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER). . Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 06/04/2020) (15)
May 21, 2020 55 MEMORANDUM OF LAW in Opposition re: 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER). . Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/21/2020) (30)
May 21, 2020 56 DECLARATION of Kristin Garris in Opposition re: 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER).. Document filed by Metamorfoza D.O.O.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit).(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/21/2020) (0)
May 13, 2020 54 ORDER granting 53 Letter Motion for Extension of Time to File Response/Reply re 53 JOINT LETTER MOTION for Extension of Time to File Response/Reply as to 47 Declaration in Support of Motion, 45 Memorandum of Law in Support of Motion, 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMP. Application Granted. SO ORDERED. Responses due by 5/21/2020 Replies due by 6/4/2020. (Signed by Judge Ronnie Abrams on 5/13/2020) (ama) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/13/2020) (1)
May 12, 2020 53 JOINT LETTER MOTION for Extension of Time to File Response/Reply as to 47 Declaration in Support of Motion, 45 Memorandum of Law in Support of Motion, 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER)., 46 Declaration in Support of Motion, addressed to Judge Ronnie Abrams from Kristin Garris dated May 12, 2020. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/12/2020) (1)
May 11, 2020 52 NOTICE of Rely on Amended Complaint. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/11/2020) (1)
May 7, 2020 51 MEMO ENDORSEMENT on re: 50 Letter filed by Metamorfoza D.O.O. ENDORSEMENT: Application granted. The conference scheduled for May 8, 2020 is adjourned sine die. SO ORDERED. (Signed by Judge Ronnie Abrams on 5/7/2020) (ks) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/07/2020) (1)
May 6, 2020 50 JOINT LETTER addressed to Judge Ronnie Abrams from Kristin Garris dated 5/6/2020 re: Joint Letter Requested. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/06/2020) (1)
May 1, 2020 49 ORDER: granting 48 Letter Motion for Oral Argument. Therefore, the Court will hold a conference via telephone on Friday, May 8, at 11:00 a.m. No later than Wednesday, May 6, the parties shall submit a joint letter regarding any issues they would like the Court to address during this conference. In their joint letter, the parties should also indicate whether these issues have been resolved since the initial status conference and they can thus do without a conference altogether. In any event, counsel should review and comply with the Court's Emergency Individual Rules and Practices in Light of COVID-19. Plaintiff shall provide a copy of this Order to Defendants. SO ORDERED.. (Signed by Judge Ronnie Abrams on 5/01/2020) (ama) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/01/2020) (2)
May 1, 2020 N/A Set/Reset Hearings: Telephone Conference set for 5/8/2020 at 11:00 AM before Judge Ronnie Abrams. (ama) [Transferred from New York Southern on 3/5/2021.] (Entered: 05/01/2020) (0)
Apr 30, 2020 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER). Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/30/2020) (3)
Apr 30, 2020 45 MEMORANDUM OF LAW in Support re: 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER). . Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/30/2020) (30)
Apr 30, 2020 46 DECLARATION of Ali S. Razai in Support re: 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER).. Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5).(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/30/2020) (0)
Apr 30, 2020 47 DECLARATION of Margarita Graff in Support re: 44 MOTION to Dismiss (DEFENDANTS' NOTICE OF MOTION TO DISMISS THE AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM AND LACK OF PERSONAL JURISDICTION, AND ALTERNATIVE MOTION TO TRANSFER).. Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/30/2020) (4)
Apr 30, 2020 48 LETTER MOTION for Oral Argument re Defendants' Motion to Dismiss addressed to Judge Ronnie Abrams from Ali S. Razai dated April 30, 2020. Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/30/2020) (1)
Apr 16, 2020 43 ORDER granting 42 Letter Motion for Extension of Time. Application granted. So Ordered. (Signed by Judge Ronnie Abrams on 4/16/2020) (rj) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/16/2020) (1)
Apr 16, 2020 N/A Set/Reset Deadlines: Big Funny Corporation answer due 4/30/2020; Big Funny FL LLC answer due 4/30/2020; Big Funny, LLC answer due 4/30/2020. (rj) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/16/2020) (0)
Apr 15, 2020 42 LETTER MOTION for Extension of Time for Big Funny, LLC to Respond to the Amended Complaint addressed to Judge Ronnie Abrams from Benjamin B. Anger dated April 15, 2020. Document filed by Big Funny Corporation, Big Funny FL LLC, Big Funny, LLC..(Anger, Benjamin) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/15/2020) (1)
Apr 9, 2020 40 ELECTRONIC SUMMONS ISSUED as to Big Funny FL LLC..(pne) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/09/2020) (2)
Apr 9, 2020 41 ELECTRONIC SUMMONS ISSUED as to Big Funny Corporation..(pne) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/09/2020) (2)
Apr 8, 2020 38 REQUEST FOR ISSUANCE OF SUMMONS as to Big Funny FL LLC, re: 33 Amended Complaint,,. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/08/2020) (2)
Apr 8, 2020 39 REQUEST FOR ISSUANCE OF SUMMONS as to Big Funny Corporation, re: 33 Amended Complaint,,. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/08/2020) (2)
Apr 7, 2020 N/A ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Kristin Gabrielle Garris to RE-FILE Document No. 36 Request for Issuance of Summons, 37 Request for Issuance of Summons,. The filing is deficient for the following reason(s): party name on the PDF case caption, the 'as to' docket entry text and the PDF 'To' section does not exactly match as it appears on the pleading caption (Big Funny Corp,). Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/07/2020) (0)
Apr 6, 2020 36 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Big Funny FL LLC, re: 33 Amended Complaint,,. Document filed by Metamorfoza D.O.O...(Garris, Kristin) Modified on 4/7/2020 (jgo). [Transferred from New York Southern on 3/5/2021.] (Entered: 04/06/2020) (2)
Apr 6, 2020 37 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Big Funny Corp, re: 33 Amended Complaint,,. Document filed by Metamorfoza D.O.O...(Garris, Kristin) Modified on 4/7/2020 (jgo). [Transferred from New York Southern on 3/5/2021.] (Entered: 04/06/2020) (2)
Apr 3, 2020 N/A ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney William Robert Samuels. The party information for the following party/parties has been modified: Big Funny Corporation. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error. (pne) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/03/2020) (0)
Apr 3, 2020 35 ORDER granting 34 Letter Motion for Leave to File Document. Application granted. Plaintiff's request for leave to file the amended complaint is granted. This issue was discussed during the March 13, 2020 telephone conference with both parties present. At that time, the Court granted Plaintiff's request to file an amended complaint and Defendant was thus aware that Plaintiff intended to do so. SO ORDERED. (Signed by Judge Ronnie Abrams on 4/3/2020) (ks) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/03/2020) (2)
Apr 2, 2020 33 FIRST AMENDED COMPLAINT amending 1 Complaint,, against Big Funny, LLC, Big Funny FL LLC, Big Funny Corp with JURY DEMAND.Document filed by Metamorfoza D.O.O.. Related document: 1 Complaint,,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA).(Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/02/2020) (0)
Apr 2, 2020 34 LETTER MOTION for Leave to File Amended Complaint addressed to Judge Ronnie Abrams from Kristin Garris dated April 2, 2020. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/02/2020) (2)
Apr 1, 2020 32 RESPONSE in Support of Motion re: 27 MOTION to Dismiss (DEFENDANT BIG FUNNY, LLCS NOTICE OF MOTION TO DISMISS THE COMPLAINT FOR LACK OF PERSONAL JURISDICTION AND FAILURE TO STATE A CLAIM, AND ALTERNATIVE MOTION TO TRANSFER). . Document filed by Big Funny, LLC..(Anger, Benjamin) [Transferred from New York Southern on 3/5/2021.] (Entered: 04/01/2020) (4)
Mar 13, 2020 N/A Minute Entry for proceedings held before Judge Ronnie Abrams: Telephone Conference held on 3/13/2020. (arc) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/13/2020) (0)
Mar 12, 2020 N/A >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 22 MOTION for Ali S. Razai to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19082712. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (0)
Mar 12, 2020 23 ORDER granting 20 Motion for Paul A. Stewart to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (0)
Mar 12, 2020 24 ORDER granting 21 Motion for Benjamin B. Anger to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (0)
Mar 12, 2020 25 ORDER granting 22 Motion for Ali S. Razai to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (0)
Mar 12, 2020 26 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Big Funny Corp. for Big Funny, LLC. Document filed by Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (2)
Mar 12, 2020 27 MOTION to Dismiss (DEFENDANT BIG FUNNY, LLCS NOTICE OF MOTION TO DISMISS THE COMPLAINT FOR LACK OF PERSONAL JURISDICTION AND FAILURE TO STATE A CLAIM, AND ALTERNATIVE MOTION TO TRANSFER). Document filed by Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (3)
Mar 12, 2020 28 MEMORANDUM OF LAW in Support re: 27 MOTION to Dismiss (DEFENDANT BIG FUNNY, LLCS NOTICE OF MOTION TO DISMISS THE COMPLAINT FOR LACK OF PERSONAL JURISDICTION AND FAILURE TO STATE A CLAIM, AND ALTERNATIVE MOTION TO TRANSFER). . Document filed by Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (27)
Mar 12, 2020 29 AFFIDAVIT of Ali S. Razai in Support re: 27 MOTION to Dismiss (DEFENDANT BIG FUNNY, LLCS NOTICE OF MOTION TO DISMISS THE COMPLAINT FOR LACK OF PERSONAL JURISDICTION AND FAILURE TO STATE A CLAIM, AND ALTERNATIVE MOTION TO TRANSFER).. Document filed by Big Funny, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6).(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (0)
Mar 12, 2020 30 AFFIDAVIT of Margarita Graff in Support re: 27 MOTION to Dismiss (DEFENDANT BIG FUNNY, LLCS NOTICE OF MOTION TO DISMISS THE COMPLAINT FOR LACK OF PERSONAL JURISDICTION AND FAILURE TO STATE A CLAIM, AND ALTERNATIVE MOTION TO TRANSFER).. Document filed by Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (4)
Mar 12, 2020 31 LETTER MOTION for Oral Argument re Defendant Big Funnys Motion to Dismiss addressed to Judge Ronnie Abrams from Ali S. Razai dated March 12, 2020. Document filed by Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/12/2020) (1)
Mar 11, 2020 20 AMENDED MOTION for Paul A. Stewart to Appear Pro Hac Vice Filing fee $ 200.00, receipt number ANYSDC-19068240. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Big Funny, LLC. (Attachments: # 1 Exhibit 1 - Proposed Order, # 2 Exhibit 2 - Certificate of Good Standing, # 3 Exhibit 3 - Affidavit).(Stewart, Paul) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/11/2020) (0)
Mar 11, 2020 N/A >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 20 AMENDED MOTION for Paul A. Stewart to Appear Pro Hac Vice Filing fee $ 200.00, receipt number ANYSDC-19068240. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/11/2020) (0)
Mar 11, 2020 21 MOTION for Benjamin B. Anger to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19080393. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Big Funny, LLC. (Attachments: # 1 Exhibit A - [Proposed] Order, # 2 Exhibit B - Certificate of Good Standing, # 3 Exhibit C - Affidavit).(Anger, Benjamin) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/11/2020) (0)
Mar 11, 2020 N/A >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 21 MOTION for Benjamin B. Anger to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19080393. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/11/2020) (0)
Mar 11, 2020 22 MOTION for Ali S. Razai to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19082712. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Big Funny, LLC. (Attachments: # 1 Exhibit A - [Proposed] Order, # 2 Exhibit B - Certificate of Good Standing, # 3 Exhibit C - Affidavit).(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/11/2020) (0)
Mar 10, 2020 19 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Paul A. Stewart to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19068240. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Big Funny, LLC. (Attachments: # 1 Exhibit A - [Proposed] Order, # 2 Exhibit B - Certificate of Good Standing, # 3 Exhibit C - Affidavit).(Stewart, Paul) Modified on 3/10/2020 (aea). [Transferred from New York Southern on 3/5/2021.] (Entered: 03/10/2020) (0)
Mar 10, 2020 N/A >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 19 MOTION for Paul A. Stewart to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19068240. 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 and 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. (aea) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/10/2020) (0)
Mar 6, 2020 17 MEMO ENDORSEMENT on re: 16 Letter filed by Big Funny, LLC. ENDORSEMENT: Defendant's request for an extension to respond to the complaint is granted. Defendant shall file its response no later than March 12, 2020. However, Defendant's request to adjourn the initial pretrial conference sine die is denied. The conference will be held as scheduled on March 13, 2020 at 11:30 a.m, albeit by telephone conference. A few minutes prior to the conference, the parties shall jointly call Chambers at (212) 805-0284. No later than March 6, 2020, the parties shall submit the joint the pursuant to the Court's prior order. Dkt. 9. Big Funny, LLC answer due 3/12/2020.( Telephone Conference set for 3/13/2020 at 11:30 AM before Judge Ronnie Abrams.) (Signed by Judge Ronnie Abrams on 3/6/2020) (mro) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/06/2020) (1)
Mar 6, 2020 18 PROPOSED CASE MANAGEMENT PLAN. Document filed by Metamorfoza D.O.O.. (Attachments: # 1 Joint Letter).(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/06/2020) (0)
Mar 5, 2020 16 LETTER addressed to Judge Ronnie Abrams from Ali S. Razai dated 3/4/2020 re: Extension of Time to Respond to Complaint. Document filed by Big Funny, LLC..(Razai, Ali) [Transferred from New York Southern on 3/5/2021.] (Entered: 03/05/2020) (1)
Feb 21, 2020 15 ORDER granting 14 Letter Motion for Extension of Time to Answer. Application granted. The initial status conference scheduled for March 6, 2020 is adjourned to March 13, 2020 at 11:30 a.m. The parties' joint status letter and proposed case management plan is due no later than March 6, 2020. SO ORDERED. (Signed by Judge Ronnie Abrams on 2/21/2020) Big Funny, LLC answer due 3/5/2020 (ks) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/21/2020) (1)
Feb 21, 2020 N/A Set/Reset Hearings: Initial Conference set for 3/13/2020 at 11:30 AM before Judge Ronnie Abrams. (ks) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/21/2020) (0)
Feb 20, 2020 14 SECOND LETTER MOTION for Extension of Time to File Answer re: 1 Complaint,, addressed to Judge Ronnie Abrams from Kristin Garris dated 2/20/2020. Document filed by Metamorfoza D.O.O...(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 02/20/2020) (1)
Jan 22, 2020 13 ORDER granting 12 Letter Motion for Extension of Time to Answer re 1 Complaint. Application granted. SO ORDERED. Big Funny, LLC answer due 2/20/2020 (Signed by Judge Ronnie Abrams on 1/22/2020) (kv) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/22/2020) (1)
Jan 21, 2020 12 FIRST LETTER MOTION for Extension of Time to File Answer re: 1 Complaint,, addressed to Judge Ronnie Abrams from Kristin Garris dated January 21, 2020. Document filed by Metamorfoza D.O.O..(Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/21/2020) (1)
Jan 16, 2020 11 AFFIDAVIT OF SERVICE of Summons and Complaint,,. Big Funny, LLC served on 12/31/2019, answer due 1/21/2020. Service was accepted by Matt Vey, Manager. Document filed by Metamorfoza D.O.O.. (Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/16/2020) (2)
Jan 6, 2020 10 AFFIDAVIT OF SERVICE of Order & Notice of Initial Conference served on BIG FUNNY, LLC on January 6, 2020. Service was made by Mail. Document filed by Metamorfoza D.O.O.. (Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/06/2020) (5)
Jan 3, 2020 9 ORDER AND NOTICE OF INITIAL CONFERENCE: Initial Conference set for 3/6/2020 at 10:45 AM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams. SO ORDERED. (Signed by Judge Ronnie Abrams on 1/3/2020) (ks) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/03/2020) (2)
Jan 2, 2020 8 AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 01/02/2020) (1)
Dec 30, 2019 7 NOTICE OF APPEARANCE by Kristin Gabrielle Garris on behalf of Metamorfoza D.O.O.. (Garris, Kristin) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/30/2019) (2)
Dec 26, 2019 N/A ***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney William Robert Samuels. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of U.S.;. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/26/2019) (0)
Dec 26, 2019 N/A ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney William Robert Samuels. The party information for the following party/parties has been modified: Metamorfoza D.O.O.; Big Funny, LLC. The information for the party/parties has been modified for the following reason/reasons: alias party name was omitted; alias was entered incorrectly. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/26/2019) (0)
Dec 26, 2019 N/A CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Ronnie Abrams. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/26/2019) (0)
Dec 26, 2019 N/A Magistrate Judge Ona T. Wang is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/26/2019) (0)
Dec 26, 2019 N/A Case Designated ECF. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/26/2019) (0)
Dec 26, 2019 6 ELECTRONIC SUMMONS ISSUED as to Big Funny, LLC. (jgo) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/26/2019) (2)
Dec 23, 2019 1 COMPLAINT against Big Funny, LLC. (Filing Fee $ 400.00, Receipt Number ANYSDC-18347820)Document filed by Metamorfoza d.o.o. d/b/a Museum of Illusions. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Exhibit Exhibit E, # 6 Exhibit Exhibit F, # 7 Exhibit Exhibit G, # 8 Exhibit Exhibit H, # 9 Exhibit Exhibit I, # 10 Exhibit Exhibit J, # 11 Exhibit Exhibit K, # 12 Exhibit Exhibit L, # 13 Exhibit Exhibit M, # 14 Exhibit Exhibit N)(Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/23/2019) (0)
Dec 23, 2019 2 CIVIL COVER SHEET filed. (Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/23/2019) (2)
Dec 23, 2019 3 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Metamorfoza d.o.o. d/b/a Museum of Illusions.(Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/23/2019) (2)
Dec 23, 2019 4 AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/23/2019) (1)
Dec 23, 2019 5 REQUEST FOR ISSUANCE OF SUMMONS as to Big Funny, LLC, re: 1 Complaint,,. Document filed by Metamorfoza d.o.o. d/b/a Museum of Illusions. (Samuels, William) [Transferred from New York Southern on 3/5/2021.] (Entered: 12/23/2019) (2)
Menu