Search
Patexia Research
Case number 1:21-cv-03949

OBENTO LIMITED et al v. QMENU INC. > Documents

Date Field Doc. No.Description (Pages)
Apr 8, 2022 105 Order on Motion for Extension of Time (3)
Docket Text: ORDER granting [104] Motion for Extension of Time to Consummate Settlement or Re-Open Action. It is further ORDERED that this action be ADMINISTRATELY TERMINATED without prejudice to the right, upon good cause shown by May 8, 2022, to open the action if settlement is not consummated. If this matter is not reopened by the parties by May 8, 2022, it will be deemed to have been dismissed with prejudice. Signed by Judge Steve C. Jones on 04/08/2022. (rsg)
Apr 7, 2022 104 Main Document (6)
Docket Text: Joint MOTION for Extension of Time Consummate Settlement or Re-pen by OBENTO LIMITED, P & F Inc.. (Attachments: # (1) Exhibit Proposed Order)(Walker, Tyler)
Apr 7, 2022 104 Exhibit Proposed Order (3)
Mar 31, 2022 103 Notice (Other) (6)
Docket Text: NOTICE by OBENTO LIMITED, P & F Inc. Change of Firm Name and Address (Schwartz, Jonathan)
Jan 10, 2022 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (ddm)
Jan 10, 2022 102 Order on Motion to Stay (2)
Docket Text: ORDER granting the parties' [100] Joint Motion to Stay or Abate Proceedings through and including February 7, 2022, so that the Parties can finalize their settlement. The parties are ordered to file a Notice of Settlement once they have reached a final agreement. It is further ordered that this action be administratively terminated without prejudice to the right, upon good cause shown within ninety (90) days, to reopen the action if settlement is not consummated. If this matter is not reopened by the parties within ninety (90) days it will be deemed to have been dismissed with prejudice. Signed by Judge Steve C. Jones on 1/10/2022. (ddm)
Jan 7, 2022 101 Notice (Other) (3)
Docket Text: NOTICE by QMENU INC. of its Adoption by Reference of Its Motion to Dismiss Plaintiffs' Complaint for Failure to State a Claim. (Panayotopoulos, Nicholas)
Jan 3, 2022 100 Main Document (5)
Docket Text: Joint MOTION to Stay or Abate Proceedings by QMENU INC.. (Attachments: # (1) Text of Proposed Order [Proposed] Order Granting Motion to Stay or Abate Proceedings)(Adler, Jennifer)
Jan 3, 2022 100 Text of Proposed Order [Proposed] Order Granting Motion to Stay or Abate Proceed (2)
Dec 23, 2021 99 Main Document (32)
Docket Text: JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by OBENTO LIMITED, P & F Inc.. (Attachments: # (1) Text of Proposed Order)(Schwartz, Jonathan)
Dec 23, 2021 99 Text of Proposed Order (1)
Dec 17, 2021 98 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER granting [97] Motion for Extension of Time to Answer, QMENU INC. Answer due 1/7/2022; The Parties further shall each be allowed an additional ten (10) pages, to thirty-five (35) pages, on their briefs in support of and in response to Defendants upcoming Motion to Dismiss. Signed by Judge Steve C. Jones on 12/17/2021. (rsg)
Dec 16, 2021 97 Main Document (6)
Docket Text: Consent MOTION for Extension of Time to File Answer re [96] Amended Complaint, , Consent MOTION for Leave to File Excess Pages by QMENU INC.. (Attachments: # (1) Text of Proposed Order)(Panayotopoulos, Nicholas)
Dec 16, 2021 97 Text of Proposed Order (2)
Dec 3, 2021 96 Main Document (38)
Docket Text: First AMENDED COMPLAINT against QMENU INC.with Jury Demand filed by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT. (Attachments: # (1) Exhibit A - Plaintiffs' November 4, 2020 Letter)(Schwartz, Jonathan) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
Dec 3, 2021 96 Exhibit A - Plaintiffs' November 4, 2020 Letter (4)
Nov 30, 2021 95 Order on Motion to Dismiss for Failure to State a Claim (3)
Docket Text: ORDER granting Plaintiffs' Consent Motion to File Amended Complaint and to Extend Deadlines (Doc. No. [94]) and DENING as moot Defendant's pending Motion to Dismiss (Doc. No. [77]). The Court further RULES as follows: The Court GRANTS Plaintiffs' request for leave to file an Amended Complaint Plaintiffs must file their Amended Complaint within seven (7) days of the date of this Order. Defendant shall have twenty-one (21) days from the filing of the Amended Complaint to respond thereto. Finally, the Court ORDERS the Parties to file their Joint Preliminary Report and Discovery Plan within twenty-one (21) days of the filing of the Amended Complaint. Signed by Judge Steve C. Jones on 11/30/2021. (rsg)
Nov 29, 2021 N/A Submission to District Judge (0)
Docket Text: Submission of [94] Consent MOTION to Amend Complaint and to Extend Deadlines, to District Judge Steve C. Jones. (ddm)
Nov 18, 2021 N/A Submission to District Judge (0)
Docket Text: Submission of [77] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , to District Judge Steve C. Jones. (ddm)
Nov 11, 2021 94 Main Document (8)
Docket Text: Consent MOTION to Amend Complaint and to Extend Deadlines by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT. (Attachments: # (1) Exhibit A - Proposed Order, # (2) Exhibit B - Draft Amended Complaint)(Walker, Tyler)
Nov 11, 2021 94 Exhibit A - Proposed Order (2)
Nov 11, 2021 94 Exhibit B - Draft Amended Complaint (43)
Nov 2, 2021 93 Main Document (30)
Docket Text: RESPONSE in Opposition re [77] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT. (Attachments: # (1) Supplement Unpublished Cases)(Mason, Larry)
Nov 2, 2021 93 Supplement Unpublished Cases (75)
Nov 1, 2021 92 Mail Returned (3)
Docket Text: Mail Returned as Undeliverable. Mail sent to Jonathan L. Schwartz re [85] Order returned via USPS marked "Return to Sender". (ddm)
Oct 26, 2021 N/A Approval of Application for Admission Pro Hac Vice (0)
Docket Text: APPROVAL by Clerks Office re: [86] APPLICATION for Admission of Ronald M Schirtzer Pro Hac Vice (Application fee $ 150, receipt number AGANDC-11339087).. Attorney Ronald M. Schirtzer added appearing on behalf of QMENU INC. (nmb)
Oct 26, 2021 90 Main Document (8)
Docket Text: Consent MOTION for Extension of Time Submit Response to Motion to Dismiss by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT. (Attachments: # (1) Text of Proposed Order Proposed Order)(Schwartz, Jonathan)
Oct 26, 2021 90 Text of Proposed Order Proposed Order (2)
Oct 26, 2021 91 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [90] Plaintiffs' Motion for Extension of Time. Plaintiffs' Response to [77] Defendant qMenu Inc.'s Motion to Dismiss [77] is due November 2, 2021. Signed by Judge Steve C. Jones on 10/26/2021. (ddm)
Oct 25, 2021 N/A Approval of Application for Admission Pro Hac Vice (0)
Docket Text: APPROVAL by Clerks Office re: [87] APPLICATION for Admission of Larry D. Mason Pro Hac Vice.. Attorney Larry D. Mason added appearing on behalf of OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT (nmb)
Oct 20, 2021 N/A Return of Application for Admission Pro Hac Vice (0)
Docket Text: RETURN of [84] APPLICATION for Admission of Larry D. Mason Pro Hac Vice (Application fee $ 150, receipt number AGANDC-11333887). to attorney for correction re: Please list courts in the states listed so we can call and verify the status. (cdg)
Oct 19, 2021 N/A Approval of Application for Admission Pro Hac Vice (0)
Docket Text: APPROVAL by Clerks Office re: [82] APPLICATION for Admission of Jonathan L. Schwartz Pro Hac Vice (Application fee $ 150, receipt number AGANDC-11323672).. Attorney Jonathan L. Schwartz added appearing on behalf of OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT (nmb)
Oct 19, 2021 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing to Jonathan L. Schwartz re [85] Order. (ddm)
Oct 15, 2021 83 Main Document (3)
Docket Text: NOTICE Of Filing Notice of Withdrawal by QMENU INC. re [78] Letter re:83.1 (Attachments: # (1) Notice of Withdrawal of Jacob Radecki)(Panayotopoulos, Nicholas)
Oct 15, 2021 83 Notice of Withdrawal of Jacob Radecki (1)
Oct 13, 2021 78 Letter re:83.1 (1)
Docket Text: Letter from Clerk re: LR 83.1 Pro Hac Vice requirements sent to Jacob D. Radecki. Clerk to follow-up by 10/25/2021. (cdg)
Oct 13, 2021 79 Letter re:83.1 (1)
Docket Text: Letter from Clerk re: LR 83.1 Pro Hac Vice requirements sent to Ronald M. Schirtzer. Clerk to follow-up by 10/25/2021. (cdg)
Oct 13, 2021 80 Letter re:83.1 (1)
Docket Text: Letter from Clerk re: LR 83.1 Pro Hac Vice requirements sent to Lawrence D. Mason. Clerk to follow-up by 10/25/2021. (cdg)
Oct 13, 2021 81 Letter re:83.1 (1)
Docket Text: Letter from Clerk re: LR 83.1 Pro Hac Vice requirements sent to Jonathan L. Schwartz. Clerk to follow-up by 10/25/2021. (cdg)
Oct 12, 2021 75 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Jennifer A. Adler on behalf of QMENU INC. (Adler, Jennifer)
Oct 12, 2021 76 Notice of Appearance (4)
Docket Text: NOTICE of Appearance by Christoper Sue-Min Lee on behalf of OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT (Lee, Christoper)
Oct 12, 2021 77 Main Document (5)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM with Brief In Support by QMENU INC.. (Attachments: # (1) Brief)(Panayotopoulos, Nicholas)
Oct 12, 2021 77 Brief (27)
Oct 8, 2021 73 Notice of Appearance (4)
Docket Text: NOTICE of Appearance by Gregory L. Mast on behalf of OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT (Mast, Gregory)
Oct 8, 2021 74 Notice of Appearance (4)
Docket Text: NOTICE of Appearance by Tyler Bryant Walker on behalf of OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT (Walker, Tyler)
Oct 1, 2021 72 Notice of Filing (12)
Docket Text: Court's Notice Of Filing INSTRUCTIONS FOR CASES ASSIGNED TO THE HONORABLE STEVE C. JONES. (pdw)
Sep 28, 2021 N/A Submission to District Judge (0)
Docket Text: Submission of [54] MOTION by Defendant QMENU INC. to sever (Amended) the Individual Plfs' Claim Against Def and [17] MOTION by Defendant QMENU INC. to dismiss Defendant's Motion to Dismiss for Failure to State a Claim and Motion to Strike Class Allegations to District Judge Steve C. Jones. (rjc)
Sep 28, 2021 70 Order (12)
Docket Text: INSTRUCTIONS FOR CASES ASSIGNED TO THE HONORABLE STEVE C. JONES. Signed by Judge Steve C. Jones on 9/20/2021. (ddm)
Sep 28, 2021 71 Order on Motion to Sever (2)
Docket Text: ORDER directing the Clerk to terminate the pendency of the Motion to Dismiss [17] and Motion to Sever [54]. It is further ordered that, within fourteen days of this Order/,Defendant shall re-file those motions and all Parties shall thereafter re-file any responses and/or replies thereto with this Court in accordance with this Court's Local Rules and the Instructions for Cases Assigned to the Honorable Steve C. Jones. Signed by Judge Steve C. Jones on 9/28/2021. (ddm)
Sep 27, 2021 69 Order Reassigning Case (1)
Docket Text: ORDER REASSIGNING CASE. Case reassigned to Judge Steve C. Jones for all further proceedings. Judge Thomas W. Thrash, Jr. no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:21-cv-3949-SCJ. Please make note of this change in order to facilitate the docketing of pleadings in this case. Signed by Judge Thomas W. Thrash, Jr. on 9/27/2021. (rjc)
Sep 24, 2021 N/A Submission to District Judge (0)
Docket Text: Submission of [54] MOTION by Defendant QMENU INC. to sever (Amended) the Individual Plfs' Claim Against Def, [17] MOTION by Defendant QMENU INC. to dismiss Defendant's Motion to Dismiss for Failure to State a Claim and Motion to Strike Class Allegations, to District Judge Charles A. Pannell Jr.. (aar)
Sep 24, 2021 N/A Submission to District Judge (0)
Docket Text: Submission of [17] MOTION by Defendant QMENU INC. to dismiss Defendant's Motion to Dismiss for Failure to State a Claim and Motion to Strike Class Allegations and [54] MOTION by Defendant QMENU INC. to sever (Amended) the Individual Plfs' Claim Against Def,to District Judge Thomas W. Thrash Jr.. (adg)
Sep 24, 2021 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing re [68] Order Reassigning Case to unregistered attorneys listed on the [67] Docket sheet. (adg)
Sep 24, 2021 66 Case Transferred Out - District Transfer (1)
Docket Text: TRANSFERRED to the Northern District of Georgia the electronic record.(gcy, ) [Transferred from Illinois Northern on 9/24/2021.]
Sep 24, 2021 67 Main Document Public Docket Sheet (7)
Docket Text: Case transferred in from District of Illinois Northern; Case Number 1:20-cv-07391. Original file certified copy of transfer order and docket sheet received.
Sep 24, 2021 67 *Restricted* (7)
Sep 24, 2021 68 Order Reassigning Case (1)
Docket Text: ORDER DECLINING ASSIGNMENT. Case reassigned to Judge Thomas W. Thrash, Jr. for all further proceedings. Judge Charles A. Pannell, Jr. no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:21-CV-3949-TWT. Please make note of this change in order to facilitate the docketing of pleadings in this case. Signed by Judge Charles A. Pannell, Jr. on 9/24/2021. (adg)
Sep 23, 2021 65 Status Conference (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: The Clerk's office is directed to transfer this case to the Northern District of Georgia forthwith. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Sep 21, 2021 64 Case No Longer Referred (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: All matters relating to the referral have been completed so the referral is closed. Mailed notice (sxw) [Transferred from Illinois Northern on 9/24/2021.]
Sep 20, 2021 62 Order on Motion to Change Venue (1)
Docket Text: ENTRED IN ERROR. [Transferred from Illinois Northern on 9/24/2021.]
Sep 20, 2021 63 Memorandum & Opinion (11)
Docket Text: MEMORANDUM Opinion and Order. Signed by the Honorable Jorge L. Alonso on 9/20/2021. Mailed notice(gcy, ) [Transferred from Illinois Northern on 9/24/2021.]
Aug 23, 2021 61 Reply to Response to Motion (10)
Docket Text: REPLY by QMENU INC. to response in opposition to motion, [60] (Amended) to Sever the Individual Plfs' Claims (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Aug 16, 2021 60 Main Document (8)
Docket Text: RESPONSE by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANTin Opposition to MOTION by Defendant QMENU INC. to sever (Amended) the Individual Plfs' Claim Against Def[54] (Attachments: # (1) Supplement Unpublished Cases)(Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Aug 16, 2021 60 Supplement Unpublished Cases (8)
Aug 4, 2021 59 Set Motion and R&R Deadlines/Hearings (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Plaintiffs' response to Defendant's amended motion to sever the individual Plaintiffs' claim against Defendant [54] shall be filed by 8/16/21. Defendants' reply shall be filed by 8/23/21. Motion hearing date of 8/5/21 is stricken. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 49 Notice (Other) (2)
Docket Text: Notice of Withdrawal of Defendant's Motion to Sever & Supporting Documents by QMENU INC. dated July 12 & 13, 2021 (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 50 Notice of Hearing on Motion (2)
Docket Text:Notice of Withdrawal of Def's Motion to Sever & Supporting Documents NOTICE of Motion by Ronald Mark Schirtzer for presentment of before Honorable Jorge L. Alonso on 7/30/2021 at 09:30 AM. (Schirtzer, Ronald)[Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 51 Notice (Other) (2)
Docket Text: Amended Notice of Withdrawal of Defendant's Motion to Sever the Ind Plfs' Claims Against Def & Supporting Documents by QMENU INC. (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 52 Notice of Hearing on Motion (2)
Docket Text:Amended Notice of Withdrawal of Def's Motion to Sever & Supporting Documents NOTICE of Motion by Ronald Mark Schirtzer for presentment of before Honorable Jorge L. Alonso on 7/30/2021 at 09:30 AM. (Schirtzer, Ronald)[Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 53 Order on Motion to Sever (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: In light of Defendant's amended notice of withdrawal of Defendant's motion to sever the individual Plaintiffs' claims against Defendant and supporting documents [51], Defendant's motion to sever the individual Plaintiffs' claims against Defendant [41] and supporting documents are withdrawn. Motion hearing date of 7/30/21 is stricken. Notice mailed by Judge's staff (lf, )[Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 54 Motion to Sever (4)
Docket Text: MOTION by Defendant QMENU INC. to sever (Amended) the Individual Plfs' Claim Against Def (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 55 Main Document (8)
Docket Text: MEMORANDUM by QMENU INC. in support of motion to sever[54] (Amended) (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 55 Exhibit A (126)
Jul 29, 2021 55 Exhibit B (4)
Jul 29, 2021 55 Exhibit C (2)
Jul 29, 2021 56 Notice (Other) (6)
Docket Text: NOTICE by QMENU INC. re MOTION by Defendant QMENU INC. to sever (Amended) the Individual Plfs' Claim Against Def[54], memorandum in support of motion[55] Affidavit of Enjia (Cici) Yang (Schirtzer, Ronald)[Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 57 Reply to Response to Motion (7)
Docket Text: REPLY by QMENU INC. to response in opposition to motion, [36] (Amended) (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 29, 2021 58 Notice of Hearing on Motion (2)
Docket Text: NOTICE of Motion by Ronald Mark Schirtzer for presentment of motion to sever[54] before Honorable Jorge L. Alonso on 8/5/2021 at 09:30 AM. (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 20, 2021 48 Notice of Hearing on Motion (2)
Docket Text:(Rescheduled) NOTICE of Motion by Ronald Mark Schirtzer for presentment of motion to sever[41] before Honorable Jorge L. Alonso on 7/30/2021 at 09:30 AM. (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 19, 2021 47 Notice of Hearing on Motion (2)
Docket Text:Amended NOTICE of Motion by Ronald Mark Schirtzer for presentment of motion to sever[41] before Honorable Jorge L. Alonso on 7/22/2021 at 09:30 AM. (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 13, 2021 45 Notice of Filing (1)
Docket Text: DIGITAL EXHIBIT submitted by QMENU INC. regarding [44]

For more information, please visit https://www.ilnd.uscourts.gov/ExhibitDrop. If you wish to download a digital exhibit, please send your request to the Certified Copy Desk (CCD) inbox at CCD_ILND@ilnd.uscourts.gov. You will be provided with an invoice and charged according to the Fee Schedule. Once your payment has been processed, you will receive a URL via email to download the exhibit. (jg, )[Transferred from Illinois Northern on 9/24/2021.]

Jul 12, 2021 39 Response (Non-Motion) (16)
Docket Text: REPLY by Defendant QMENU INC. to response in opposition to motion, [35] to Dismiss & to Strike Class Allegations (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 12, 2021 40 Response (Non-Motion) (6)
Docket Text: REPLY by Defendant QMENU INC. to response in opposition to motion, [36] to Transfer Venue for Forum Non Conveniens (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 12, 2021 41 Motion to Sever (3)
Docket Text: MOTION by Defendant QMENU INC. to sever the Individual Plaintiffs' Claim Against Defendant (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 12, 2021 42 Main Document (8)
Docket Text: MEMORANDUM by QMENU INC. in support of motion to sever[41] the Individual Plaintiffs' Claims Against Defendant (Attachments: # (1) Exhibit A (Composite), # (2) Exhibit B, # (3) Exhibit C)(Schirtzer, Ronald)[Transferred from Illinois Northern on 9/24/2021.]
Jul 12, 2021 42 Exhibit A (Composite) (126)
Jul 12, 2021 42 Exhibit B (4)
Jul 12, 2021 42 Exhibit C (2)
Jul 12, 2021 43 Notice of Hearing on Motion (2)
Docket Text: NOTICE of Motion by Ronald Mark Schirtzer for presentment of motion to sever[41] before Honorable Jorge L. Alonso on 7/22/2021 at 09:30 AM. (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 12, 2021 44 Main Document (4)
Docket Text: NOTICE by QMENU INC. re memorandum in support of motion[42], MOTION by Defendant QMENU INC. to sever the Individual Plaintiffs' Claim Against Defendant[41] Affidavit of Yanfeng (Chris) Xu (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jul 12, 2021 44 Exhibit A (1)
Jul 12, 2021 44 Exhibit B (7)
Jun 29, 2021 38 Order on Motion for Extension of Time (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Defendant's unopposed motion for extension of time to file its reply to Plaintiffs' opposition to Defendant's motion to transfer and Defendant's motion to dismiss complaint and strike class allegations [37] is granted to 7/12/21. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Jun 23, 2021 37 Motion for Extension of Time (4)
Docket Text: MOTION by Defendant QMENU INC. for extension of time to File Its Reply to Plaintiffs' Opposition to Defendant's Motion to Transfer & Motion to Dismiss Complaint to Strike Class Allegations (Schirtzer, Ronald)[Transferred from Illinois Northern on 9/24/2021.]
Jun 7, 2021 34 Notice of Appearance (1)
Docket Text: ATTORNEY Appearance for Defendant QMENU INC. by Ronald Mark Schirtzer (Schirtzer, Ronald) [Transferred from Illinois Northern on 9/24/2021.]
Jun 7, 2021 35 Response in Opposition to Motion (27)
Docket Text: RESPONSE by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANTin Opposition to MOTION by Defendant QMENU INC. to dismiss Defendant's Motion to Dismiss for Failure to State a Claim and Motion to Strike Class Allegations[17] (Mason, Lawrence) [Transferred from Illinois Northern on 9/24/2021.]
Jun 7, 2021 36 Main Document (11)
Docket Text: RESPONSE by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANTin Opposition to MOTION by Defendant QMENU INC. to change venue Defendant's Motion to Transfer Venue for Forum Non Conveniens[15] (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Jun 7, 2021 36 Exhibit A (31)
Jun 7, 2021 36 Exhibit B (12)
Jun 7, 2021 36 Exhibit C (3)
Jun 3, 2021 33 Order on Motion for Extension of Time (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Plaintiffs' unopposed motion for extension of time to file its opposition to Defendant's motion to transfer and Defendant's motion to dismiss the complaint to strike class allegations [31] is granted to 6/7/21. Defendant's reply shall be filed by 6/28/21. Motion hearing date of 6/4/21 is stricken. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
May 28, 2021 31 Motion for Extension of Time (2)
Docket Text: MOTION by Plaintiffs OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT for extension of time to File Its Opposition to Defendant's Motion to Transfer and Defendant's Motion to Dismiss the Complaint to Strike Class Allegations (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
May 28, 2021 32 Notice of Hearing on Motion (1)
Docket Text: NOTICE of Motion by Jonathan L. Schwartz for presentment of extension of time, [31] before Honorable Jorge L. Alonso on 6/4/2021 at 09:30 AM. (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
May 17, 2021 30 Telephone Conference (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: Magistrate Judge telephone status hearing held on 5/17/2021. The parties report they have issued and responded to written discovery relating to venue, though Plaintiffs will soon be providing a supplemental interrogatory response. Without objection, plaintiffs' request for four-day extension of time to file response to Defendant's Motion to Transfer Venue and Motion to Dismiss and to Strike Class Allegations is granted, and a corresponding extension of time for Defendant's reply is granted. Subject to the district judge setting other dates, Plaintiffs shall file their response by 5/28/2021 and Defendant to file its reply by 6/18/2021. Since there is a stay of further discovery pending a ruling on Defendant's Motion to Transfer Venue and Motion to Dismiss and to Strike Class Allegations, no further status will be set until after the ruling. Mailed notice (sxw, )[Transferred from Illinois Northern on 9/24/2021.]
Mar 31, 2021 28 Order on Motion for Discovery (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: The joint motion for reciprocal jurisdictional discovery [26] is granted. The reciprocal, limited venue discovery by qMenu shall be conducted consistent with the deadlines set forth in the district judge's 3/19/2021 order [25]. Telephone status hearing is set for 5/17/2021 at 10:00 a.m. The toll-free number for the hearing is 877-336-1831, access code 5995354. When you are connected to the conference system, please keep your phone on mute until your case is called so you do not interrupt ongoing hearings in other cases. When your case is called, remember to say your name whenever you speak. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions. Mailed notice (sxw) [Transferred from Illinois Northern on 9/24/2021.]
Mar 31, 2021 29 Set Deadlines/Hearings (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: The telephone status hearing set on 5/17/2021 at 10:00 a.m. is reset to 5/17/2021 at 9:15 a.m. Time change only. Dial-in information to remain. Mailed notice (sxw)[Transferred from Illinois Northern on 9/24/2021.]
Mar 30, 2021 27 Case Referred to Magistrate Judge (1)
Docket Text: Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Sheila M. Finnegan for the purpose of holding proceedings related to: discovery supervision; settlement conference; and Joint motion for reciprocal jurisdictional discovery[26]. (lf, )Notice mailed by Judge's staff. [Transferred from Illinois Northern on 9/24/2021.]
Mar 24, 2021 26 Motion for Discovery (3)
Docket Text: MOTION by Plaintiffs OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT for discovery Joint Motion for Reciprocal Jurisdictional Discovery (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Mar 19, 2021 25 Motion Hearing (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Plaintiffs' unopposed motion for leave to conduct limited venue discovery and to extend time to respond to Defendant's pending motions [23] is granted. The Court adopts the agreed discovery deadlines provided in Plaintiffs' motion and refers this case to Magistrate Judge Shelia M. Finnegan for discovery supervision. The current briefing schedule on the pending motions [22] is stricken. Plaintiffs shall file their responses to Defendant's Motion to Transfer Venue and Motion to Dismiss and to Strike Class Allegations within 30 days of Plaintiffs' receipt of service by email of their discovery requests. Defendant shall file its reply within 21 days after Plaintiffs file their responses. Motion hearing set for 3/26/2021 is stricken. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Mar 17, 2021 23 Motion for Extension of Time (7)
Docket Text: MOTION by Plaintiffs OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT Plaintiffs' Stipulated Motion and Memorandum for Leave to Conduct Limited Venue Discovery and to Extend Time to Respond to Defendant's Pending Motions (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Mar 17, 2021 24 Notice of Hearing on Motion (1)
Docket Text: NOTICE of Motion by Jonathan L. Schwartz for presentment of motion for miscellaneous relief, [23] before Honorable Jorge L. Alonso on 3/26/2021 at 09:30 AM. (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Mar 5, 2021 22 Terminate Deadlines and Hearings (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Defendant has filed a motion to transfer venue for forum non conveniens [15] and a motion to dismiss and to strike class allegations [17]. Plaintiffs shall file their responses by 4/9/21. Defendant shall file replies by 4/30/21. Motion and status hearing date of 3/9/21 is stricken. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Mar 4, 2021 21 Status Report (5)
Docket Text: STATUS Report JOINT INITIAL STATUS REPORT by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Mar 3, 2021 20 Notice of Hearing on Motion (3)
Docket Text: NOTICE of Motion by Jacob Daniel Radecki for presentment of motion to dismiss[17], motion to change venue[15] before Honorable Jorge L. Alonso on 3/9/2021 at 09:30 AM. (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 26, 2021 15 Motion to Change Venue (4)
Docket Text: MOTION by Defendant QMENU INC. to change venue Defendant's Motion to Transfer Venue for Forum Non Conveniens (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 26, 2021 16 Main Document (13)
Docket Text: MEMORANDUM by QMENU INC. in support of motion to change venue[15] (Attachments: # (1) Exhibit Affidavit of Yanfeng ("Chris") Xu In Support of qMenu, Inc.'s Motion to Transfer Venue)(Radecki, Jacob)[Transferred from Illinois Northern on 9/24/2021.]
Feb 26, 2021 16 Exhibit Affidavit of Yanfeng ("Chris") Xu In Support of qMenu, Inc.� (4)
Feb 26, 2021 17 Motion to Dismiss (5)
Docket Text: MOTION by Defendant QMENU INC. to dismiss Defendant's Motion to Dismiss for Failure to State a Claim and Motion to Strike Class Allegations (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 26, 2021 18 Response in Support of Motion (30)
Docket Text: MEMORANDUM Defendant's Memorandum of Law in Support of Motion to Dismiss for Failure to State a Claim and Motion to Strike Class Allegations (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 26, 2021 19 Order on Motion for Leave to File Excess Pages (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Defendant's amended agreed motion for leave to exceed page limit [14] is granted. Defendant's agreed motion for leave to exceed page limit [13] is terminated as moot. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Feb 25, 2021 14 Motion for Leave to File Excess Pages (3)
Docket Text: MOTION by Defendant QMENU INC. for leave to file excess pages Amended Agreed Motion for Leave to Exceed Page Limit (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 24, 2021 13 Motion for Leave to File Excess Pages (3)
Docket Text: MOTION by Defendant QMENU INC. for leave to file excess pages Agreed Motion for Leave to Exceed Page Limit (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 17, 2021 11 Notice of Appearance (1)
Docket Text: ATTORNEY Appearance for Defendant QMENU INC. by Nick Panayotopoulos (Panayotopoulos, Nick) [Transferred from Illinois Northern on 9/24/2021.]
Feb 17, 2021 12 Order on Motion for Extension of Time (1)
Docket Text: MINUTE entry before the Honorable Jorge L. Alonso: Defendant's agreed motion for extension of time to respond to Plaintiffs' complaint [9] is granted to 2/26/21. Telephonic status hearing set for 3/9/21 at 9:30 a.m. The parties are directed to file a joint status report by 3/4/21. Members of the public and media will be able to call in to listen to this hearing. The call-in number is 888-808-6929 and the access code is 4911854. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Notice mailed by Judge's staff (lf, ) [Transferred from Illinois Northern on 9/24/2021.]
Feb 16, 2021 8 Notice of Appearance (1)
Docket Text: ATTORNEY Appearance for Defendant QMENU INC. by Jacob Daniel Radecki (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 16, 2021 9 Motion for Extension of Time (5)
Docket Text: MOTION by Defendant QMENU INC. for extension of time Agreed Motion for Enlargement of Time to Respond to Plaintiffs' Complaint (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Feb 16, 2021 10 Corporate Disclosure Statement (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by QMENU INC. (Radecki, Jacob) [Transferred from Illinois Northern on 9/24/2021.]
Jan 27, 2021 7 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service filed by Plaintiffs OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT regarding Summons in a Civil Case served on Qmenu, Inc. on 01/15/2021 (Schwartz, Jonathan)[Transferred from Illinois Northern on 9/24/2021.]
Jan 12, 2021 N/A Summons Issued (0)
Docket Text: SUMMONS Issued as to Defendant QMENU INC. (txl, ) [Transferred from Illinois Northern on 9/24/2021.]
Dec 17, 2020 4 Notice of Appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT by Lawrence David Mason (Mason, Lawrence) [Transferred from Illinois Northern on 9/24/2021.]
Dec 17, 2020 5 Corporate Disclosure Statement (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by P & F Inc. DBA HAPPINESS RESTAURANT (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Dec 17, 2020 6 Corporate Disclosure Statement (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by OBENTO LIMITED (d/b/a Chinese Menu Online) (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Dec 14, 2020 N/A Remark (0)
Docket Text: CASE ASSIGNED to the Honorable Jorge L. Alonso. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (txl, ) [Transferred from Illinois Northern on 9/24/2021.]
Dec 14, 2020 1 Complaint (15)
Docket Text: COMPLAINT Class Action Complaint and Demand for Jury Trial filed by OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT; Jury Demand. Filing fee $ 402, receipt number 0752-17738729.(Schwartz, Jonathan)[Transferred from Illinois Northern on 9/24/2021.]
Dec 14, 2020 2 Notice of Filing (2)
Docket Text: CIVIL Cover Sheet (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Dec 14, 2020 3 Notice of Appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs OBENTO LIMITED (d/b/a Chinese Menu Online), P & F Inc. DBA HAPPINESS RESTAURANT by Jonathan L. Schwartz (Schwartz, Jonathan) [Transferred from Illinois Northern on 9/24/2021.]
Menu