Search
Patexia Research
Case number 3:17-cv-03658

ONTEL PRODUCTS CORPORATION v. ZURU LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Dec 10, 2018 62 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL with prejudice. Signed by Judge Peter G. Sheridan on 12/10/2018. (mps)
Dec 7, 2018 61 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal by ONTEL PRODUCTS CORPORATION. (BESHADA, DONALD)
Nov 2, 2018 60 Order (1)
Docket Text: LETTER ORDER granting request of the withdrawal of Stephanie Martinez as one of Zuru's pro hac vice counsel. Signed by Magistrate Judge Lois H. Goodman on 11/2/2018. (mps)
Nov 1, 2018 59 Letter (1)
Docket Text: Letter from Rolando Diaz to The Honorable Lois H. Goodman, U.S.M.J. re: withdrawal of Pro Hac Vice Stephanie Martinez re [40] Order. (DIAZ, ROLANDO)
Sep 27, 2018 58 Main Document (31)
Docket Text: ANSWER to Complaint with JURY DEMAND and Third, Amended COUNTERCLAIM with Exhibits A-C against ONTEL PRODUCTS CORPORATION by ZURU LTD., ZURU INC., ZURU LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(FINNEGAN, DANIEL)
Sep 27, 2018 58 Exhibit A (5)
Sep 27, 2018 58 Exhibit B (3)
Sep 27, 2018 58 Exhibit C (4)
Sep 27, 2018 58 Certificate of Service (1)
Aug 29, 2018 57 Memorandum (14)
Docket Text: MEMORANDUM AND ORDER that Ontel's [48] Motion to Dismiss is denied as to Counts I, II, III, IV, and V. Ontel's [48] Motion to Dismiss is granted as to Count VI. Counterclaim Plaintiff may amend the dismissed counterclaim within 30 days from the date of this Order. Signed by Judge Peter G. Sheridan on 8/28/2018. (mps)
Jul 11, 2018 55 Letter (1)
Docket Text: Letter from Rolando A. Diaz to The Honorable Peter G. Sheridan, U.S.D.J. re [50] Reply Brief to Opposition to Motion, [52] Letter, [53] Letter, [54] Letter, [49] Response in Opposition to Motion, [45] Answer to Complaint,, Counterclaim, [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45). (DIAZ, ROLANDO)
Jul 11, 2018 56 Order (1)
Docket Text: LETTER ORDER denying request for an adjournment. Signed by Judge Peter G. Sheridan on 7/11/2018. (mps)
Mar 23, 2018 54 Main Document (3)
Docket Text: Letter from Rolando A. Diaz to The Honorable Peter G. Sheridan, U.S.D.J. re [50] Reply Brief to Opposition to Motion, [52] Letter, [53] Letter, [49] Response in Opposition to Motion, [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45). (Attachments: # (1) Exhibit A, # (2) Exhibit B)(DIAZ, ROLANDO)
Mar 23, 2018 54 Exhibit A (3)
Mar 23, 2018 54 Exhibit B (3)
Mar 19, 2018 53 Letter (2)
Docket Text: Letter from Donald A. Beshada re [52] Letter,. (BESHADA, DONALD)
Mar 15, 2018 N/A Docket Annotation (0)
Docket Text: ATTENTON COUNSEL: The Initial Conference scheduled for 3/20/18 with Magistrate Judge Lois H. Goodman has been adjourned pending decision on the [48] Motion to Dismiss Second Amended Counterclaim. (if, )
Mar 15, 2018 52 Main Document (3)
Docket Text: Letter from Rolando A. Diaz to The Honorable Peter G. Sheridan, U.S.D.J. re [50] Reply Brief to Opposition to Motion, [51] Motion Hearing,, Motions Taken Under Advisement, [49] Response in Opposition to Motion, [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45), Set/Reset Motion and R&R Deadlines/Hearings. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(DIAZ, ROLANDO)
Mar 15, 2018 52 Exhibit A (5)
Mar 15, 2018 52 Exhibit B (5)
Mar 6, 2018 51 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Peter G. Sheridan: Motion Hearing held on 3/6/2018 re [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45) filed by ONTEL PRODUCTS CORPORATION, Motions Taken Under Advisement . (Court Reporter/Recorder Frank Gable.) (dh, )
Feb 27, 2018 50 Reply Brief to Opposition to Motion (21)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ONTEL PRODUCTS CORPORATION re [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45) (BESHADA, DONALD)
Feb 20, 2018 49 Main Document (40)
Docket Text: RESPONSE in Opposition filed by ZURU INC., ZURU LLC, ZURU LTD. re [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45) (Attachments: # (1) Certificate of Service)(FINNEGAN, DANIEL)
Feb 20, 2018 49 Certificate of Service (1)
Feb 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: ORAL ARGUMENT REQUIRED for the [48] MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45). Motion set for 3/6/2018 01:30 PM in Trenton - Courtroom 4E before Judge Peter G. Sheridan. (mps)
Feb 2, 2018 48 Main Document (3)
Docket Text: MOTION to Dismiss Second Amended Counterclaim (Dkt. No. 45) by ONTEL PRODUCTS CORPORATION. Responses due by 3/5/2018 (Attachments: # (1) Brief, # (2) Exhibit 1, # (3) Exhibit 2)(BESHADA, DONALD)
Feb 2, 2018 48 Brief (38)
Feb 2, 2018 48 Exhibit 1 (4)
Feb 2, 2018 48 Exhibit 2 (57)
Jan 24, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN S. ARTZ and FRANKLIN M. SMITH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Jan 24, 2018 46 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John S. Artz to receive Notices of Electronic Filings. (BESHADA, DONALD)
Jan 24, 2018 47 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Franklin M. Smith to receive Notices of Electronic Filings. (BESHADA, DONALD)
Jan 23, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the Initial Conference to 3/20/18 at 2:30 p.m. with Magistrate Judge Lois H. Goodman. The Joint Discovery Plan is to be submitted 5 days before the scheduled conference. So Ordered by Magistrate Judge Lois H. Goodman on 1/23/18. (if, )
Jan 22, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to John S. Artz, Esq. and Franklin M. Smith, Esq., receipt number TRE088124 (mps)
Jan 19, 2018 45 Main Document (29)
Docket Text: ANSWER to Complaint with JURY DEMAND and Second, Amended COUNTERCLAIM with Exhibits A-C against ONTEL PRODUCTS CORPORATION by ZURU LTD., ZURU LLC, ZURU INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(FINNEGAN, DANIEL)
Jan 19, 2018 45 Exhibit A (5)
Jan 19, 2018 45 Exhibit B (3)
Jan 19, 2018 45 Exhibit C (4)
Jan 19, 2018 45 Certificate of Service (1)
Jan 16, 2018 44 Order (4)
Docket Text: STIPULATION AND ORDER that ZURU is granted leave to file the attached Answer to Plaintiff's Complaint and Second Amended Counterclaim. ZURU shall file the Answer to Plaintiff's Complaint and Second Amended Counterclaim within five days after notice of entry of this Order. Ontel shall file and serve an answer, motion, or otherwise respond to ZURU's Second Amended Counterclaim within fourteen days after the date of service of that Second Amended Counterclaim. The hearing scheduled on 2/5/2018 for oral argument is canceled. Signed by Judge Peter G. Sheridan on 1/16/2018. (mps) Modified on 1/29/2018 (eaj).
Jan 12, 2018 43 Main Document (1)
Docket Text: Letter from Rolando A. Diaz to the Hon. Peter G. Sheridan, U.S.D.J. Encl. Stipulation to File Answer to Plaintiff's Complaint and Second Amended Counterclaim and Schedule for Briefing on a Motion to Dismiss and Proposed Order. (Attachments: # (1) Joint Stipulation and Proposed Order, # (2) Exhibit A - Answer to Plaintiff's Complaint and Second Amended Counterclaim)(DIAZ, ROLANDO)
Jan 12, 2018 43 Joint Stipulation and Proposed Order (4)
Jan 12, 2018 43 Exhibit A - Answer to Plaintiff's Complaint and Second Amended Counterclaim (42)
Jan 11, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, STEPHANIE MARTINEZ, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Jan 11, 2018 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Stephanie Martinez to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8389518.) (DIAZ, ROLANDO)
Jan 10, 2018 40 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Stephanie Martinez, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/10/2018. (mps)
Jan 9, 2018 38 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [37] Motion for Leave to Appear Pro Hac Vice as to John S. Artz, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/9/2018. (mps)
Jan 9, 2018 39 Order (3)
Docket Text: ORDER granting [37] Motion for Leave to Appear Pro Hac Vice as to Franklin M. Smith, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/9/2018. (mps)
Jan 8, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to the [37] MOTION for Leave to Appear Pro Hac Vice . Motion set for 2/5/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)
Jan 5, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CORTLAND C. PUTBRESE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Jan 5, 2018 35 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Cortland C. Putbrese to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8373653.) (DIAZ, ROLANDO)
Jan 5, 2018 37 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by ONTEL PRODUCTS CORPORATION. (Attachments: # (1) Certification of John S. Artz, # (2) Certification of Franklin M. Smith, # (3) Text of Proposed Order Granting Application of John S. Artz for Admission Pro Hac Vice, # (4) Text of Proposed Order Granting Application of Franklin M. Smith for Admission Pro Hac Vice)(BESHADA, DONALD)
Jan 5, 2018 37 Certification of John S. Artz (3)
Jan 5, 2018 37 Certification of Franklin M. Smith (3)
Jan 5, 2018 37 Text of Proposed Order Granting Application of John S. Artz for Admission Pro Ha (3)
Jan 5, 2018 37 Text of Proposed Order Granting Application of Franklin M. Smith for Admission P (3)
Jan 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to the [34] MOTION for Leave to File Sur-reply. Motion set for 2/5/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)
Jan 3, 2018 33 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Cortland C. Putbrese, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/3/2018. (mps)
Jan 3, 2018 34 Main Document (5)
Docket Text: MOTION for Leave to File Sur-reply by ZURU INC., ZURU LLC, ZURU LTD.. (Attachments: # (1) Exhibit A - ZURU's Sur-reply to Ontel's Reply, # (2) Certificate of Service)(FINNEGAN, DANIEL)
Jan 3, 2018 34 Exhibit A - ZURU's Sur-reply to Ontel's Reply (14)
Jan 3, 2018 34 Certificate of Service (2)
Jan 3, 2018 36 Order (2)
Docket Text: ORDER that Plaintiff's [22] Motion to Dismiss Defendants' Counterclaims is denied as moot. Plaintiff may file a new Motion to Dismiss based on the Amended Counterclaims. Oral Argument on this matter will be held on 2/5/2018 at 11:00 AM. Defendants' [34] Motion for leave to file a Sur-Reply is denied. Signed by Judge Peter G. Sheridan on 1/3/2018. (mps)
Jan 3, 2018 42 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Peter G. Sheridan: Telephone Conference held on 1/3/2018. (Court Reporter/Recorder Frank Gable.) (dh, ).
Jan 2, 2018 32 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that Plaintiff is granted an extension of time to respond to the [27] Answer with Amended Counterclaims. Plaintiff shall have up to, and including, 1/5/2018 to respond to Defendant's Answer with Amended Counterclaims. Signed by Magistrate Judge Lois H. Goodman on 1/2/2018. (mps)
Dec 29, 2017 31 Stipulation (3)
Docket Text: STIPULATION re [27] Answer to Complaint,, Counterclaim, by ONTEL PRODUCTS CORPORATION. (BESHADA, DONALD)
Dec 28, 2017 30 Main Document (10)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ONTEL PRODUCTS CORPORATION re [22] MOTION to Dismiss Defendants' Counterclaim (Doc. 17) (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(BESHADA, DONALD)
Dec 28, 2017 30 Exhibit 1 (6)
Dec 28, 2017 30 Exhibit 2 (3)
Dec 19, 2017 29 Main Document (3)
Docket Text: RESPONSE in Opposition filed by ZURU INC., ZURU LLC, ZURU LTD. re [22] MOTION to Dismiss Defendants' Counterclaim (Doc. 17) (Attachments: # (1) Certificate of Service)(FINNEGAN, DANIEL)
Dec 19, 2017 29 Certificate of Service (2)
Dec 18, 2017 27 Main Document (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , Amended COUNTERCLAIM against ONTEL PRODUCTS CORPORATION by ZURU INC., ZURU LTD., ZURU LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(FINNEGAN, DANIEL)
Dec 18, 2017 27 Exhibit A (5)
Dec 18, 2017 27 Exhibit B (3)
Dec 18, 2017 27 Exhibit C (4)
Dec 18, 2017 27 Certificate of Service (2)
Dec 18, 2017 28 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by ZURU LLC identifying ZURU INC. as Corporate Parent.. (FINNEGAN, DANIEL)
Dec 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARY WITZEL, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Dec 14, 2017 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Initial Conference scheduled for 12/18/2017 is hereby adjourned pending a decision on the Motion to Dismiss Counterclaim. Counsel to advise the undersigned within five days of the issuance of that decision. Ordered by Magistrate Judge Lois H. Goodman on 12/14/2017. (Gonzalez, P)
Dec 14, 2017 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Mary Witzel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8332677.) (DIAZ, ROLANDO)
Dec 13, 2017 24 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Mary Witzel, Esq. Signed by Magistrate Judge Lois H. Goodman on 12/13/2017. (mps)
Dec 8, 2017 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [23] Notice of Appearance submitted by Rolando Diaz on 12/7/2017 appears to have address information as to Rolando Diaz that does not match the court's records for this case. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (mps)
Dec 8, 2017 N/A QC - Notice to efile Initial Pleadings (0)
Docket Text:CLERK'S OFFICE QUALITY CONTROL MESSAGE - As of May 1, 2006, Civil pleadings must be filed electronically. Visit our website at www.njd.uscourts.gov for additional information. In the future, to expedite the processing of pleadings, counsel is requested to file electronically. (mps)
Dec 7, 2017 23 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by ROLANDO A. DIAZ on behalf of ZURU INC., ZURU LTD. (mps)
Dec 6, 2017 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Initial Conference scheduled for 12/19/17 at 3:30 p.m. with Magistrate Judge Lois H. Goodman has been rescheduled to 2:00 p.m. (if, )
Nov 28, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: ORAL ARGUMENT REQUIRED for the [22] MOTION to Dismiss Defendants' Counterclaim (Doc. 17). Motion set for 1/4/2018 01:30 PM in Trenton - Courtroom 4E before Judge Peter G. Sheridan. (mps)
Nov 27, 2017 22 Main Document (2)
Docket Text: MOTION to Dismiss Defendants' Counterclaim (Doc. 17) by ONTEL PRODUCTS CORPORATION. Responses due by 1/22/2018 (Attachments: # (1) Brief)(BESHADA, DONALD)
Nov 27, 2017 22 Brief (17)
Nov 21, 2017 21 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by STEPHEN DANIEL GRAEFF on behalf of ZURU INC., ZURU LTD. (GRAEFF, STEPHEN)
Nov 14, 2017 20 Order (3)
Docket Text: STIPULATION AND ORDER that Plaintiff is granted an extension of time to respond to the [17] Answer with Counterclaims. Plaintiff has until 11/27/2017 to respond to Defendant's Answer with Counterclaims. Signed by Judge Peter G. Sheridan on 11/14/2017. (mps)
Nov 9, 2017 19 Stipulation (3)
Docket Text: STIPULATION re [17] Answer to Complaint, Counterclaim by ONTEL PRODUCTS CORPORATION. (BESHADA, DONALD)
Nov 1, 2017 18 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 12/19/2017 03:30 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 11/1/2017. (mps)
Oct 19, 2017 17 Main Document (13)
Docket Text:Defendants' ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against ONTEL PRODUCTS CORPORATION by ZURU INC., ZURU LTD.. (Attachments: # (1) Certificate of Service)(FINNEGAN, DANIEL)
Oct 19, 2017 17 Certificate of Service (2)
Oct 5, 2017 16 Memorandum (6)
Docket Text: MEMORANDUM AND ORDER that Defendants' [8] Motion to Dismiss is denied. Signed by Judge Peter G. Sheridan on 10/4/2017. (mps)
Sep 14, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELLIS L. BENNETT, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Sep 14, 2017 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ellis L. Bennett to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8088571.) (FINNEGAN, DANIEL)
Sep 13, 2017 14 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Ellis L. Bennett, Esq. Signed by Magistrate Judge Lois H. Goodman on 9/13/2017. (mps)
Sep 11, 2017 13 Main Document (13)
Docket Text: REPLY to Response to Motion filed by ZURU INC., ZURU LTD. re [8] MOTION to Dismiss Plaintiff's Complaint (Attachments: # (1) Certificate of Service)(FINNEGAN, DANIEL)
Sep 11, 2017 13 Certificate of Service (1)
Sep 5, 2017 12 Response in Opposition to Motion (13)
Docket Text: RESPONSE in Opposition filed by ONTEL PRODUCTS CORPORATION re [8] MOTION to Dismiss Plaintiff's Complaint (BESHADA, DONALD)
Aug 22, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: ORAL ARGUMENT REQUIRED for the [8] MOTION to Dismiss Plaintiff's Complaint. Motion reset for 9/18/2017 11:00 AM in Trenton - Courtroom 4E before Judge Peter G. Sheridan. (mps)
Aug 21, 2017 11 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [8] MOTION to Dismiss Plaintiff's Complaint. (BESHADA, DONALD)
Aug 8, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: ORAL ARGUMENT REQUIRED for the [8] MOTION to Dismiss Plaintiff's Complaint. Motion set for 9/5/2017 01:30 PM in Trenton - Courtroom 4E before Judge Peter G. Sheridan. (km)
Aug 7, 2017 7 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by DANIEL SAUL FINNEGAN on behalf of ZURU INC., ZURU LTD. (FINNEGAN, DANIEL)
Aug 7, 2017 8 Main Document (2)
Docket Text: MOTION to Dismiss Plaintiff's Complaint by ZURU INC., ZURU LTD.. Responses due by 8/22/2017 (Attachments: # (1) Brief in Support of Motion to Dismiss, # (2) Text of Proposed Order, # (3) Certificate of Service)(FINNEGAN, DANIEL)
Aug 7, 2017 8 Brief in Support of Motion to Dismiss (13)
Aug 7, 2017 8 Text of Proposed Order (1)
Aug 7, 2017 8 Certificate of Service (2)
Aug 7, 2017 9 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by ZURU INC.. (FINNEGAN, DANIEL)
Aug 7, 2017 10 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by ZURU LTD. identifying ZURU Inc. as Corporate Parent.. (FINNEGAN, DANIEL)
May 23, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Lois H. Goodman added. (jjc)
May 23, 2017 5 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4) (jem)
May 23, 2017 5 Complaint (12)
May 23, 2017 5 Exhibit 1 (5)
May 23, 2017 5 Exhibit 2 (6)
May 23, 2017 5 Exhibit 3 (4)
May 23, 2017 5 Exhibit 4 (3)
May 23, 2017 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ZURU INC., ZURU LTD. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
May 22, 2017 1 Main Document (12)
Docket Text: COMPLAINT against ONTEL PRODUCTS CORPORATION ( Filing and Admin fee $ 400 receipt number 0312-7853858) with JURY DEMAND, filed by ONTEL PRODUCTS CORPORATION. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Civil Cover Sheet)(BESHADA, DONALD)
May 22, 2017 1 Exhibit 1 (5)
May 22, 2017 1 Exhibit 2 (6)
May 22, 2017 1 Exhibit 3 (4)
May 22, 2017 1 Exhibit 4 (3)
May 22, 2017 1 Civil Cover Sheet (2)
May 22, 2017 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by ONTEL PRODUCTS CORPORATION. (BESHADA, DONALD)
May 22, 2017 3 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by ONTEL PRODUCTS CORPORATION as to ZURU LTD.. (BESHADA, DONALD)
May 22, 2017 4 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by ONTEL PRODUCTS CORPORATION as to ZURU INC.. (BESHADA, DONALD)
Menu