Search
Patexia Research
Case number 2:16-cv-01936

Montaigu Developpement et al v. Markwins Beauty Products Inc > Documents

Date Field Doc. No.Description (Pages)
Jun 15, 2017 33 MEDIATION REPORT filed by Mediator (ADR Panel) Gregory B Wood: A mediation did not take place because the case settled before the session occurred.(Killefer, Gail) (Entered: 06/15/2017) (0)
Jun 15, 2017 32 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 Order For Dismissal) (jloz) (Entered: 06/15/2017) (0)
Jun 15, 2017 31 ORDER FORDISMISSAL by Judge Beverly Reid O'Connell. The Complaint and the Counterclaim, and all claims asserted therein, are hereby DISMISSED WITH PREJUDICE; Each party shall bear its own costs and attorney fees; and The Court shall retain jurisdiction to enforce the Settlement Agreement between the parties. IT IS SO ORDERED. (Made JS-6. Case Terminated.) (jloz) (Entered: 06/15/2017) (0)
Jun 13, 2017 30 Joint STIPULATION for Order of Dismissal with Prejudice filed by Plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Attachments: # 1 Proposed Order)(Wilton, Kenneth) (Entered: 06/13/2017) (0)
May 10, 2017 29 NOTICE of Change of Attorney Business or Contact Information: for attorney Jeffrey G Sheldon counsel for Counter Claimant Markwins Beauty Products Inc, Defendant Markwins Beauty Products Inc. Changing address to 215 N. Marengo Avenue, Third Floor, Pasadena, CA 91101. Filed by Defendant and Counterclaimant Markwins Beauty Products, Inc.. (Sheldon, Jeffrey) (Entered: 05/10/2017) (0)
May 10, 2017 28 Notice of Appearance or Withdrawal of Counsel: for attorney Katherine M Bond counsel for Counter Claimant Markwins Beauty Products Inc, Defendant Markwins Beauty Products Inc. Adding Katherine M. Bond as counsel of record for Markwins Beauty Products, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant and Counterclaimant Markwins Beauty Products, Inc.. (Attorney Katherine M Bond added to party Markwins Beauty Products Inc(pty:cc), Attorney Katherine M Bond added to party Markwins Beauty Products Inc(pty:dft))(Bond, Katherine) (Entered: 05/10/2017) (0)
May 9, 2017 27 NOTICE of Change of Attorney Business or Contact Information: for attorney Douglas H Morseburg counsel for Counter Claimant Markwins Beauty Products Inc, Defendant Markwins Beauty Products Inc. Changing firm name and address to Leech Tishman Fuscaldo & Lampl APC, 633 W. Fifth Street, 48th Floor, Los Angeles, CA 90071. Filed by defendant and counterclaimant Markwins Beauty Products, Inc.. (Attorney Douglas H Morseburg added to party Markwins Beauty Products Inc(pty:cc))(Morseburg, Douglas) (Entered: 05/09/2017) (0)
Mar 7, 2017 26 Effective March 13, 2017, Judge Jean P. Rosenbluth will be located at the Edward R. Roybal Federal Building, COURTROOM 680 on the 6th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 680 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 1st floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 03/07/2017) (0)
Jan 26, 2017 25 NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Gregory B Wood has been assigned to serve as Panel Mediator. (mb) (Entered: 01/26/2017) (0)
Nov 10, 2016 24 ORDER FOR CIVIL JURY TRIAL SEE LAST PAGE FOR PRETRIAL AND TRIAL DATES by Judge Beverly Reid O'Connell. Trial Estimate: 3-5 days. Amended Pleadings due by 1/9/2017. Discovery cut-off 7/17/2017. Motions in Limine to be filed by 8/14/2017. last date for hearing on motions is 7/24/2017 at 1:30 pm. Proposed Pretrial Order due by 8/14/2017. Last date to conduct settlement conference is 7/31/2017. Motions in Limine set for hearing on 9/11/2017 at 01:30 PM before Judge Beverly Reid O'Connell. Final Pretrial Conference set for 8/28/2017 at 03:00 PM before Judge Beverly Reid O'Connell. Jury Trial set for 9/26/2017 at 08:30 AM before Judge Beverly Reid O'Connell. (rfi) (Entered: 11/10/2016) (0)
Nov 10, 2016 23 ORDER/REFERRAL to ADR Procedure No 2 by Judge Beverly Reid O'Connell. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than 7/31/2017. (rfi) (Entered: 11/10/2016) (0)
Nov 7, 2016 22 MINUTES OF SCHEDULING CONFERENCE held before Judge Beverly Reid O'Connell. The parties are ORDERED to lodge one week before the Markman hearing the slides for any presentation during the hearing. Counsel inform the Court of their selection for a settlement procedure pursuant to Local Rule 16-14. The Court orders that any settlement discussions shall be completed no later than 7/31/2017. Court Reporter: Myra Ponce. (rfi) (Entered: 11/10/2016) (0)
Oct 31, 2016 21 JOINT 26(F) REPORT filed by Plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Attachments: # 1 Exhibit A)(Wilton, Kenneth) (Entered: 10/31/2016) (0)
Oct 24, 2016 20 NOTICE TO PARTIES by District Judge Beverly Reid O'Connell. Effective October 31, 2016, Judge O'Connell will be located at the 1st Street Courthouse, COURTROOM 7C on the 7th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 7C of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 10/24/2016) (0)
Oct 6, 2016 19 ANSWER to Counterclaim filed by Plaintiff Montaigu Developpement.(Wilton, Kenneth) (Entered: 10/06/2016) (0)
Sep 15, 2016 18 ORDER SETTING RULE 26(f) SCHEDULING CONFERENCE AND JOINT REPORT by Judge Beverly Reid O'Connell. Scheduling Conference set for 11/7/2016 at 01:30 PM before Judge Beverly Reid O'Connell. (rfi) (Entered: 09/15/2016) (0)
Sep 12, 2016 17 CORPORATE DISCLOSURE STATEMENT filed by Defendant Markwins Beauty Products Inc (Morseburg, Douglas) (Entered: 09/12/2016) (0)
Sep 12, 2016 N/A [DUPLICATIVELY ENTRY 15 ANSWER...] AND COUNTERCLAIM against Counter Defendants Montaigu Developpement, Societe Industrielle De Matieres Plastiques; Jury Demand, filed by Defendant, Counter Claimant Markwins Beauty Products Inc. (jp) (Entered: 09/15/2016) (0)
Sep 12, 2016 16 Certification and Notice of Interested Parties of Interested Parties filed by defendant and counterclaimant Markwins Beauty Products Inc, identifying Markwins International Corporation. (Morseburg, Douglas) (Entered: 09/12/2016) (0)
Sep 12, 2016 15 ANSWER to Complaint (Attorney Civil Case Opening), 1 JURY DEMAND. AND COUNTERCLAIM filed by defendant and counterclaimant Markwins Beauty Products Inc.(Attorney Douglas H Morseburg added to party Markwins Beauty Products Inc(pty:dft))(Morseburg, Douglas) (Entered: 09/12/2016) (0)
Jul 18, 2016 14 ORDER DISCHARGING ORDER TO SHOW CAUSE by Judge Beverly Reid O'Connell. On 6/23/2016, the Court issued an Order to Show Cause why it should not dismiss this action for lack of prosecution. Plaintiff filed a response to the order to show cause on 7/13/2016. The Court deems that response satisfactory, and orders the Order to Show Cause discharged. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY (Entered: 07/18/2016) (0)
Jul 13, 2016 13 Summons WAIVER OF SERVICE Returned Executed filed by plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. upon Markwins Beauty Products Inc waiver sent by Plaintiff on 7/13/2016, answer due 9/12/2016. Waiver of Service signed by Douglas H. Morseburg. (Wilton, Kenneth) (Entered: 07/13/2016) (0)
Jul 13, 2016 12 DECLARATION of Kenneth L. Wilton re Order to Show Cause 11 re Dismissal for Lack of Prosecution filed by Plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Attachments: # 1 Exhibit A)(Wilton, Kenneth) (Entered: 07/13/2016) (0)
Jun 23, 2016 11 ORDER TO SHOW CAUSE RE: DISMISSAL FOR LACK OF PROSECUTION by Judge Beverly Reid O'Connell. Response to Order to Show Cause due by 7/21/2016. (rfi) (Entered: 06/23/2016) (0)
Mar 22, 2016 10 STANDING ORDER REGARDING NEWLY ASSIGNED CASES upon filing of the complaint by Judge Beverly Reid O'Connell. (rfi) (Entered: 03/22/2016) (0)
Mar 22, 2016 9 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to attorney Vincent M Smolczynski for Plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. Pro Hac Vice application has not been received by the court. Please return your completed Application of Non-Resident Attorney to Appear in a Specific Case, form G-64, or a copy of the Notice of Electronic Filing of your application and the $325.00 fee and this notice immediately. Out-of-state federal government attorneys who are not employed by the U.S. Department of Justice are required to file a Pro Hac Vice application;no filing fee is required. You have been removed as counsel of record from this case for failure to submit this filing fee. (car) (Entered: 03/22/2016) (0)
Mar 22, 2016 8 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 1 as to Defendant Markwins Beauty Products Inc. (car) (Entered: 03/22/2016) (0)
Mar 22, 2016 7 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) (Entered: 03/22/2016) (0)
Mar 22, 2016 6 NOTICE OF ASSIGNMENT to District Judge Beverly Reid OConnell and Magistrate Judge Jean P. Rosenbluth. (car) (Entered: 03/22/2016) (0)
Mar 21, 2016 5 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Wilton, Kenneth) (Entered: 03/21/2016) (0)
Mar 21, 2016 4 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), 1 filed by Plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Wilton, Kenneth) (Entered: 03/21/2016) (0)
Mar 21, 2016 3 NOTICE of Interested Parties filed by Plaintiffs All Plaintiffs, (Wilton, Kenneth) (Entered: 03/21/2016) (0)
Mar 21, 2016 2 CIVIL COVER SHEET filed by Plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Wilton, Kenneth) (Entered: 03/21/2016) (0)
Mar 21, 2016 1 COMPLAINT Receipt No: 0973-17501313 - Fee: $400, filed by plaintiffs Montaigu Developpement, Societe Industrielle De Matieres Plastiques. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Attorney Kenneth L Wilton added to party Montaigu Developpement(pty:pla), Attorney Kenneth L Wilton added to party Societe Industrielle De Matieres Plastiques (pty:pla))(Wilton, Kenneth) (Entered: 03/21/2016) (0)
Menu