Search
Patexia Research
Case number 1:19-cv-02126

Otter Products, LLC v. Jel Sert Co., The > Documents

Date Field Doc. No.Description (Pages)
Oct 2, 2019 34 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the determination of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (evana, )
Oct 2, 2019 N/A Terminated Case (0)
Docket Text: Civil Case Terminated pursuant to Plaintiff's [29] Notice of Dismissal filed in this case on 9/30/2019. Text Only Entry. (cmalc2)
Oct 1, 2019 N/A Minute Order (0)
Docket Text: MINUTE ORDER by Magistrate Judge Nina Y. Wang on 10/1/2019, re: [30] Minute Order vacating Scheduling Conference and setting dismissal paper deadline and [31] utility TOE setting dismissal paper deadline. Pursuant to Plaintiff's [29] Notice of Voluntary Dismissal of Case filed by Otter Products, LLC, the dismissal paper deadline set for 11/1/2019 is VACATED. Text Only Entry (nywlc1, )
Sep 30, 2019 N/A Set/Reset Deadlines and Hearings (0)
Docket Text: Utility Setting/Resetting Deadlines/Hearings: Text Only Entry Dismissal Papers due by 11/1/2019. (bwilk, )
Sep 30, 2019 N/A Minute Order (0)
Docket Text: MINUTE ORDER VACATING Scheduling Conference set for 10/1/2019 at 10:00 AM pursuant to Plaintiff's [29] Notice of Voluntary Dismissal of Case by Magistrate Judge Nina Y. Wang on 09/30/2019. Dismissal papers due on or before 11/1/2019. Text Only Entry (nywlc1, )
Sep 30, 2019 29 Notice of Voluntary Dismissal of Case (3)
Docket Text: NOTICE of Voluntary Dismissal of Case by Plaintiff Otter Products, LLC (Fletcher, Ryan)
Sep 25, 2019 28 Exhibit Declaration with Attachment (4)
Sep 25, 2019 28 Main Document (12)
Docket Text: REPLY to Response to [17] MOTION to Dismiss for Lack of Jurisdiction filed by Defendant Jel Sert Co., The. (Attachments: # (1) Exhibit Declaration with Attachment)(Thoreson, Nathan)
Sep 24, 2019 27 Proposed Scheduling Order (15)
Docket Text: Proposed Scheduling Order by Plaintiff Otter Products, LLC. (Fletcher, Ryan)
Sep 23, 2019 26 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER The Court ORDERS that Plaintiff Otter Products, LLC's Motion for Withdrawal of Counsel (Doc. # [25]) is GRANTED. Accordingly, Attorney Dana Jozefczyk is permitted to withdraw as counsel for Plaintiff. The Court notes that Plaintiff continues to be represented by Heather J. Kliebenstein, Ian Garrett McFarland, and Ryan James Fletcher. That the Clerk of the Court is DIRECTED to delete Ms. Jozefczyk's email address from future ECF filings and electronic notifications, by Judge Christine M. Arguello on 9/23/2019.(evana, )
Sep 20, 2019 25 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney by Plaintiff Otter Products, LLC. (Jozefczyk, Dana)
Sep 20, 2019 24 Notice of Entry of Appearance (3)
Docket Text: NOTICE of Entry of Appearance by Ryan James Fletcher on behalf of Otter Products, LLCAttorney Ryan James Fletcher added to party Otter Products, LLC(pty:pla) (Fletcher, Ryan)
Sep 13, 2019 N/A Order on Motion for Hearing/Conference (0)
Docket Text: ORDER granting [21] Motion for Hearing/Conference by Magistrate Judge Nina Y. Wang on 09/13/2019. Oral Argument set for 11/20/2019 10:00 AM in Courtroom A 502 before Magistrate Judge Nina Y. Wang. This court highly encourages, but does not require, that the attorneys arguing the Motion to Dismiss have five or less years of experience. Text Only Entry(nywlc1, )
Sep 11, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [21] Plaintiff's Request for Oral Hearing on Motion to Dismiss filed by Otter Products, LLC. Motion referred to Magistrate Judge Nina Y. Wang by Judge Christine M. Arguello on 9/11/2019. Text Only Entry (cmalc2)
Sep 11, 2019 21 Motion for Hearing/Conference (3)
Docket Text: MOTION for Hearing/Conference re [17] MOTION to Dismiss for Lack of Jurisdiction by Plaintiff Otter Products, LLC. (Jozefczyk, Dana)
Sep 11, 2019 20 Exhibit D (6)
Sep 11, 2019 20 Exhibit C (3)
Sep 11, 2019 20 Exhibit B (24)
Sep 11, 2019 20 Exhibit A (116)
Sep 11, 2019 20 Affidavit Declaration of Heather Kliebenstein (2)
Sep 11, 2019 20 Main Document (17)
Docket Text: RESPONSE to [17] MOTION to Dismiss for Lack of Jurisdiction filed by Plaintiff Otter Products, LLC. (Attachments: # (1) Affidavit Declaration of Heather Kliebenstein, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)(Jozefczyk, Dana)
Aug 26, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [17] MOTION to Dismiss for Lack of Jurisdiction filed by Jel Sert Co., The. Motion referred to Magistrate Judge Nina Y. Wang by Judge Christine M. Arguello on 8/26/2019. Text Only Entry (cmalc2)
Aug 21, 2019 18 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT. (Thoreson, Nathan)
Aug 21, 2019 17 Declaration of Antony J. McShane with attachments (88)
Aug 21, 2019 17 Main Document (16)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Defendant Jel Sert Co., The. (Attachments: # (1) Declaration of Antony J. McShane with attachments)(Thoreson, Nathan)
Aug 21, 2019 16 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Nathan Brown Thoreson on behalf of Jel Sert Co., TheAttorney Nathan Brown Thoreson added to party Jel Sert Co., The(pty:dft) (Thoreson, Nathan)
Aug 21, 2019 15 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Cindy Coles Oliver on behalf of Jel Sert Co., TheAttorney Cindy Coles Oliver added to party Jel Sert Co., The(pty:dft) (Oliver, Cindy)
Aug 16, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES: re:[12] Notice of Entry of Appearance filed by attorneyHeather Kliebenstein. DO NOT REFILE THE DOCUMENT. Action to take - counsel must submit a change of contact request through the Attorney Services Portal Account pursuant to D.C.COLO.LAttyR 5(c) and 3.5 of the Electronic Case Filing Procedures. The address on the docket sheet and the address and the document filed are not the same. (Civil cases).(Text Only Entry) (evana, )
Aug 16, 2019 13 Notice of Entry of Appearance (3)
Docket Text: NOTICE of Entry of Appearance by Ian Garrett McFarland on behalf of Otter Products, LLCAttorney Ian Garrett McFarland added to party Otter Products, LLC(pty:pla) (McFarland, Ian)
Aug 16, 2019 12 Notice of Entry of Appearance (3)
Docket Text: NOTICE of Entry of Appearance by Heather J. Kliebenstein on behalf of Otter Products, LLCAttorney Heather J. Kliebenstein added to party Otter Products, LLC(pty:pla) (Kliebenstein, Heather)
Aug 12, 2019 11 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance of Heather Kliebenstein by Dana Patrice Jozefczyk on behalf of Otter Products, LLC (Jozefczyk, Dana)
Aug 8, 2019 10 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Otter Products, LLC. Jel Sert Co., The served on 8/1/2019, answer due 8/22/2019. (Jozefczyk, Dana)
Aug 1, 2019 9 Order (2)
Docket Text: ORDER by Magistrate Judge Nina Y. Wang on 8/1/19 Setting Rule 16(b) Scheduling Conference. Proposed Scheduling Order due 9/24/2019. Scheduling Conference set for 10/1/2019 10:00 AM in Courtroom A 502 before Magistrate Judge Nina Y. Wang. (nmarb, )
Aug 1, 2019 8 Summons Issued (2)
Docket Text: SUMMONS issued by Clerk. (evana, )
Jul 31, 2019 7 Summons Request (2)
Docket Text: SUMMONS REQUEST as to The Jel Sert Co. re [1] Complaint, by Plaintiff Otter Products, LLC. (Jozefczyk, Dana)
Jul 25, 2019 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Nina Y. Wang. Magistrate Judge Nina Y. Wang is designated to conduct NDISPO proceedings pursuant to 28 U.S.C. ยง 636(b)(1)(A) and (B) and Fed. R. Civ. P. 72(a) and (b). It is FURTHER ORDERED that unless service has otherwise been completed or arranged, Plaintiffs counsel OR Plaintiff is directed to effect service of the summons and complaint pursuant to Rule 4 of the Federal Rules of Civil Procedure no later than (90 days) in order for the initial scheduling conference to be held promptly. The parties should expect to be given a firm trial setting that is 90 to 120 days from the date of the final pretrial conference, and should be available for trial accordingly. FURTHER, Court-sponsored alternative dispute resolution is governed by D.C.COLO.LCivR 16.6. On the recommendation or informal request of the magistrate judge or on the request of the parties by motion, the Court may direct the parties to engage in an early neutral evaluation, a settlement conference, or another alternative dispute resolution proceeding. SO ORDERED by Judge Christine M. Arguello on 7/25/2019. Text Only Entry (cmalc3)
Jul 24, 2019 5 Magistrate Judge (4)
Docket Text: Magistrate Judge consent form issued pursuant to 28 U.S.C. 636(c). No Summons Issued. (rsams, )
Jul 24, 2019 4 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the filing of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (rsams, )
Jul 24, 2019 N/A Case Assigned to Judge (0)
Docket Text: Case assigned to Judge Christine M. Arguello and drawn to Magistrate Judge Nina Y. Wang. Text Only Entry. (rsams, )
Jul 24, 2019 2 Corporate Disclosure Statement (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Blue Ocean Enterprises, Inc. for Otter Products, LLC. (Jozefczyk, Dana)
Jul 24, 2019 1 Exhibit Exhibit C (2)
Jul 24, 2019 1 Exhibit Exhibit B (21)
Jul 24, 2019 1 Exhibit Exhibit A (9)
Jul 24, 2019 1 Civil Cover Sheet Civil Cover Sheet (2)
Jul 24, 2019 1 Main Document (22)
Docket Text: COMPLAINT against The Jel Sert Co. (Filing fee $ 400,Receipt Number 1082-6807425) Attorney Dana Patrice Jozefczyk added to party Otter Products, LLC(pty:pla), filed by Otter Products, LLC. (Attachments: # (1) Civil Cover Sheet Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(Jozefczyk, Dana)
Menu