Search
Patexia Research
Case number 1:21-cv-21110

P&L Sales Group Inc. v. Twisted Brands LLC et al > Documents

Date Field Doc. No.Description (Pages)
Feb 3, 2022 77 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal JOINT STIPULATION OF DISMISSAL WITH PREJUDICE by P&L Sales Group Inc. (Stetson, Karen)
Jan 21, 2022 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER: The Court denies without prejudice [69] the parties' joint motion for extension of some of the pretrial deadlines. The parties have requested to extend some pretrial deadlines, including the deadlines to complete discovery and to file dispositive motions, but not the trial date. In this Courts experience, an extension of the discovery and dispositive-motion deadlines necessitates an extension of the trial date. So, it appears to the Court that the parties are, in effect, requesting an extension of the trial date. If that is the case, the parties must make that request clear and show good cause for such extension, and propose an amended trial date consistent with the requirements of this Courts initial order. Signed by Judge Robert N. Scola, Jr. (agn)
Dec 8, 2021 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER: The Court grants [64] the Plaintiff's unopposed motion for an extension of time to respond to the Defendant's counterclaim. The response is due by December 17, 2021. Signed by Judge Robert N. Scola, Jr. (agn)
Nov 2, 2021 N/A Order on Motion to Dismiss for Failure to State a Claim (0)
Docket Text: PAPERLESS ORDER: The Court denies as moot [43] the Defendants' motion to dismiss upon [57] the parties' stipulation that the Plaintiff dismisses without prejudice its claims against Defendants Colin Episcopo, Scot Greve, and Cheryl Natlo. The remaining Defendant Twisted Brands withdraws its motion to dismiss and if necessary will raise those legal arguments at the summary judgment stage. Signed by Judge Robert N. Scola, Jr. (agn)
May 25, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER: The Court grants [45] motion to appear pro hac vice, consent to designation, and request to electronically receive notices of electronic filing. Attorney Nihat Deniz Bayramoglu is given permission to appear and participate in this matter on behalf of the Plaintiff. The Clerk is directed to provide this attorney with notification of all electronic filings via the email address set forth in the motion.

Attorney Bayramoglu is directed to update contact information in addition to the email provided. Signed by Judge Robert N. Scola, Jr. (agn)

Apr 19, 2021 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: PAPERLESS ORDER: The Court grants [41] counsels' unopposed motion to withdraw from representation of the Defendants. Attorneys Jonathan W. Fountain and W. West Allen are relieved of any further responsibility as counsel of record for the Defendants in this matter. The Defendants have been informed of the change and will continue to be represented by attorneys from Malloy & Malloy, PL. Signed by Judge Robert N. Scola, Jr. (agn)
Apr 16, 2021 41 Text of Proposed Order (1)
Apr 16, 2021 41 Main Document (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney by Howard & Howard Attorneys PLLC for / by Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. Attorney Jonathan Ray Woodard added to party Colin Episcopo(pty:dft), Attorney Jonathan Ray Woodard added to party Scot Greve(pty:dft), Attorney Jonathan Ray Woodard added to party Cheryl Natlo(pty:dft), Attorney Jonathan Ray Woodard added to party Twisted Brands LLC(pty:dft). Responses due by 4/30/2021 (Attachments: # (1) Text of Proposed Order)(Woodard, Jonathan)
Mar 30, 2021 40 Order (11)
Docket Text: MAGISTRATE JUDGE GOODMAN'S DISCOVERY PROCEDURES ORDER. Signed by Magistrate Judge Jonathan Goodman on 3/30/2021. See attached document for full details. (fbn)
Mar 29, 2021 39 Order Referring Case to Magistrate Judge (4)
Docket Text: Order Requiring Discovery and Scheduling Conference and Order Referring Discovery Matters to the Magistrate Judge Jonathan Goodman. Signed by Judge Robert N. Scola, Jr on 3/26/2021. See attached document for full details. (cds)
Mar 24, 2021 38 Bar Letter (2)
Docket Text: Bar Letter re: Admissions sent to attorney W. West Allen and Jonathan W. Fountain, mailing date March 24, 2021, (pt)
Mar 24, 2021 37 Exhibit Complaint (19)
Mar 24, 2021 37 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Exhibit Complaint) (bb)
Mar 24, 2021 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Robert N. Scola, Jr.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Jonathan Goodman is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (bb)

Mar 24, 2021 35 *Restricted* (6)
Mar 24, 2021 35 Main Document Public Docket Sheet (6)
Docket Text: Case transferred in from Nevada; Case Number 2:20-cv-00810. Electronic file including transfer order and docket sheet received. .(bb).
Mar 23, 2021 N/A Order on Motion to Dismiss (0)
Docket Text: MINUTES OF PROCEEDINGS - Video Motion Hearing held on 3/23/2021 before Judge Andrew P. Gordon. Crtrm Administrator: M. Johansen; Pla Counsel: Nihat Bayramoglu; Def Counsel: Meredith Mendez and Jonathan Fountain; Court Reporter: Heather Newman; Time of Hearing: 10:05 a.m. - 10:38 a.m.; Courtroom: 6C; The court makes preliminary remarks and hears arguments of counsel regarding defendants' motion to dismiss ECF No. [23]. As stated on the record, the motion to dismiss is granted in part. The court ORDERS that this case is transferred to the Southern District of Florida. The Clerk of Court is directed to transfer this case to the Southern District of Florida and close this case. The minutes of this proceeding and the transcript will serve as the Court's official ruling. No separate order to follow. (no image attached) (Copies have been distributed pursuant to the NEF - MAJ)
Mar 15, 2021 N/A Motion Hearing (0)
Docket Text: MINUTE ORDER IN CHAMBERS of the Honorable Judge Andrew P. Gordon on 3/15/2021. By Deputy Clerk: M. Johansen.

On March 23, 2021, at 10:00 a.m., Judge Gordon will conduct a hearing on Defendants' motion to dismiss ECF No. [23] by videoconference.

Each side is limited to 10 minutes of argument.

The courtroom administrator will provide counsel with the link to attend the video conference. Counsel is instructed not to forward the link to others. If additional participants need to appear, counsel is directed to contact the courtroom administrator Melissa Johansen at Melissa_Johansen@nvd.uscourts.gov.

Members of the public seeking to have access to this hearing must, prior to the day of the hearing, contact the courtroom administrator by email.

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.

Please note: All participants are held in a videoconference waiting room until the court proceeding begins.

(no image attached) (Copies have been distributed pursuant to the NEF - MAJ) Modified on 3/15/2021 (MAJ).

Oct 26, 2020 32 Order on Motion to Stay (3)
Docket Text: ORDER Granting [29] Motion to Stay Discovery. Signed by Magistrate Judge Nancy J. Koppe on 10/26/2020. (Copies have been distributed pursuant to the NEF - MR)
Oct 9, 2020 31 Reply to Response to Motion (10)
Docket Text: REPLY to Response to [29] Motion to Stay Discovery by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Fountain, Jonathan)
Oct 7, 2020 30 Response to Motion (11)
Docket Text: RESPONSE to [29] Motion to Stay Discovery by Plaintiff P&L Sales Group Inc.. Replies due by 10/14/2020. (Bayramoglu, Nihat)
Oct 2, 2020 29 Motion to Stay (9)
Docket Text: MOTION to Stay Discovery by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Fountain, Jonathan)
Sep 29, 2020 28 Order (1)
Docket Text: ORDER re [27] Status Report. The discovery plan is hereby DENIED without prejudice. See Order for details/deadlines. Signed by Magistrate Judge Nancy J. Koppe on 9/29/2020. (Copies have been distributed pursuant to the NEF - MR)
Sep 28, 2020 27 Status Report (17)
Docket Text: Joint STATUS REPORT re Submission of Proposed Discovery Plan and Scheduling Order by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Fountain, Jonathan)
Sep 21, 2020 26 Order of Entry (1)
Docket Text: ORDER. The parties are hereby ORDERED to file, no later than 9/28/2020, either (1) a joint proposed discovery plan; or (2) a status report explaining why a proposed discovery plan should not be filed at this time. Signed by Magistrate Judge Nancy J. Koppe on 9/21/2020. (Copies have been distributed pursuant to the NEF - MR)
Sep 18, 2020 25 Exhibit 2 (3)
Sep 18, 2020 25 Exhibit 1 (8)
Sep 18, 2020 25 Main Document (12)
Docket Text: REPLY to [24] Response, re [23] Motion to Dismiss by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2) (Allen, W.) Modified on 9/18/2020 pursuant to LR IC 2-2(d) (DKJ).
Sep 11, 2020 24 Declaration of Nihat Deniz Bayramoglu ISO response in opposition (3)
Sep 11, 2020 24 Exhibit 7 Picture of counterfeit blunt with wrap (2)
Sep 11, 2020 24 Exhibit 6 Page showing removal of @TwistedLabs (3)
Sep 11, 2020 24 Exhibit 5 LVCC 2019 trade show attendance (2)
Sep 11, 2020 24 Exhibit 4 WHO IS domain look up (5)
Sep 11, 2020 24 Exhibit 3 Side by side comparison of products received to genuine products (3)
Sep 11, 2020 24 Exhibit 2 TB LLC product unboxing (40)
Sep 11, 2020 24 Exhibit 1 TB LLC cancellation filing (25)
Sep 11, 2020 24 Main Document (24)
Docket Text: RESPONSE to [23] Motion to Dismiss by Plaintiff P&L Sales Group Inc.. Replies due by 9/18/2020. (Attachments: # (1) Exhibit 1 TB LLC cancellation filing, # (2) Exhibit 2 TB LLC product unboxing, # (3) Exhibit 3 Side by side comparison of products received to genuine products, # (4) Exhibit 4 WHO IS domain look up, # (5) Exhibit 5 LVCC 2019 trade show attendance, # (6) Exhibit 6 Page showing removal of @TwistedLabs, # (7) Exhibit 7 Picture of counterfeit blunt with wrap, # (8) Declaration of Nihat Deniz Bayramoglu ISO response in opposition) (Bayramoglu, Nihat)
Aug 28, 2020 23 Main Document (23)
Docket Text: MOTION to Dismiss by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. Responses due by 9/11/2020. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5) (Allen, W.)
Aug 28, 2020 23 Exhibit 1 (8)
Aug 28, 2020 23 Exhibit 2 (4)
Aug 28, 2020 23 Exhibit 3 (4)
Aug 28, 2020 23 Exhibit 4 (4)
Aug 28, 2020 23 Exhibit 5 (25)
Aug 14, 2020 21 Order on Motion to Dismiss (1)
Docket Text: ORDER Granting [19] Motion for Leave to File Amended Complaint and [16] Denying Motion to Dismiss as Moot. Signed by Judge Andrew P. Gordon on 8/14/2020. (Copies have been distributed pursuant to the NEF - MR)
Aug 14, 2020 22 Amended Complaint/Amended Notice of Removal (17)
Docket Text: First AMENDED COMPLAINT with Jury Demand against All Defendants by P&L Sales Group Inc.. No changes to parties. (Bayramoglu, Nihat)
Aug 13, 2020 20 Exhibit 2 (40)
Aug 13, 2020 20 Exhibit 3 (3)
Aug 13, 2020 20 Exhibit 1 (25)
Aug 13, 2020 20 Declaration of Nihat Deniz Bayramoglu (3)
Aug 13, 2020 20 Main Document (24)
Docket Text: RESPONSE to [16] Motion to Dismiss by Plaintiff P&L Sales Group Inc.. Replies due by 8/20/2020. (Attachments: # (1) Declaration of Nihat Deniz Bayramoglu, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3) (Bayramoglu, Nihat)
Aug 13, 2020 19 First Amended Complaint CLEAN (17)
Aug 13, 2020 19 First Amended Complaint REDLINE (17)
Aug 13, 2020 19 Main Document (4)
Docket Text: First MOTION for Leave to File First Amended Complaint by Plaintiff P&L Sales Group Inc.. (Attachments: # (1) First Amended Complaint REDLINE, # (2) First Amended Complaint CLEAN) (Bayramoglu, Nihat)
Jul 31, 2020 18 Miscellaneous Document (3)
Docket Text: CERTIFICATE of Interested Parties by Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. There are no known interested parties other than those participating in the case (Allen, W.)
Jul 31, 2020 N/A ADR-Miscellaneous (0)
Docket Text: MINUTE ORDER IN CHAMBERS of the Honorable Magistrate Judge Nancy J. Koppe on 7/31/2020. Each non-governmental party is required to file a certificate of interested parties concurrently with its first appearance in a case. Fed. R. Civ. P. 7.1(b)(1); Local Rule 7.1-1(c). Defendants failed to file a certificate of interested parties. Accordingly, Defendants must file a certificate of interested parties no later than August 5, 2020. IT IS SO ORDERED. (no image attached) (Copies have been distributed pursuant to the NEF - TM)
Jul 30, 2020 16 Exhibit 4 (4)
Jul 30, 2020 16 Exhibit 3 (4)
Jul 30, 2020 16 Exhibit 2 (4)
Jul 30, 2020 16 Exhibit 1 (7)
Jul 30, 2020 16 Main Document (24)
Docket Text: MOTION to Dismiss [1] Complaint,, by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. Responses due by 8/13/2020. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4) (Allen, W.)
Jul 20, 2020 15 Order (6)
Docket Text: ORDER Granting [14] Verified Petition for Permission to Practice Pro Hac Vice for Attorney Meredith F. Mendez for Colin Episcopo, Scot Greve, Cheryl Natlo, and Twisted Brands LLC and approving Designation of Local Counsel Jonathan W Fountain. Signed by Judge Andrew P. Gordon on 7/20/2020.
Any Attorney not yet registered with the Court's CM/ECF System shall submit a Registration Form on the Court's website www.nvd.uscourts.gov
(Copies have been distributed pursuant to the NEF - MR)
Jul 20, 2020 14 Motion for Miscellaneous Relief (6)
Docket Text: MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Meredith Frank Mendez and DESIGNATION of Local Counsel Jonathan W. Fountain (Filing fee $ 250 receipt number 0978-6089977) by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Fountain, Jonathan)
Jul 9, 2020 13 Order on Motion for Extension of Time (2)
Docket Text: ORDER Granting [12] Stipulation for Extension of Time re [1] Complaint (First Request). Defendants answer due 7/30/2020. Signed by Magistrate Judge Nancy J. Koppe on 7/9/2020. (Copies have been distributed pursuant to the NEF - MR)
Jul 9, 2020 12 Motion for Extension of Time (2)
Docket Text: First STIPULATION Extending Time for Defendants to File Responsive Pleadings and Acceptance of Service of Process re [1] Complaint,, by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Allen, W.)
Jul 8, 2020 N/A Order on Motion to Withdraw (0)
Docket Text: MINUTE ORDER IN CHAMBERS of the Honorable Magistrate Judge Nancy J. Koppe on 7/8/2020. Pending before the Court is a stipulation to extend the deadline to respond to the complaint. Docket No. 10. In violation of the local rules, no reason is provided for the extension sought. Local Rule IA 6-1(a). The stipulation also does not conform to the requirements for formatting a filing. Local Rule IA 10-2 (requiring attorney information on top of first page). Accordingly, the stipulation is DENIED without prejudice. IT IS SO ORDERED. (Copies have been distributed pursuant to the NEF - TM)
Jul 7, 2020 10 Motion to Withdraw Document (3)
Docket Text: STIPULATION FOR EXTENSION OF TIME (First Request) to Respond re [1] Complaint,, by Defendants Colin Episcopo, Scot Greve, Cheryl Natlo, Twisted Brands LLC. (Fountain, Jonathan)
Jun 22, 2020 9 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by P&L Sales Group Inc. re [7] Summons Issued. Twisted Brands LLC served on 6/18/2020. (Bayramoglu, Nihat)
Jun 22, 2020 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by P&L Sales Group Inc. re [7] Summons Issued. Cheryl Natlo served on 6/22/2020. 6/18/2020 (Bayramoglu, Nihat) Modified on 6/22/2020 to correct date served (DKJ).
Jun 2, 2020 7 Summons Issued (4)
Docket Text: Summons Issued as to All Defendants re [1] Complaint. (MR)
Jun 2, 2020 6 Episcopo proposed summons (1)
Jun 2, 2020 6 Greve proposed summons (1)
Jun 2, 2020 6 Natlo proposed summons (1)
Jun 2, 2020 6 Main Document (1)
Docket Text: PROPOSED SUMMONS to be issued as to each Defendant by Plaintiff P&L Sales Group Inc.. (Attachments: # (1) Natlo proposed summons, # (2) Greve proposed summons, # (3) Episcopo proposed summons) (Bayramoglu, Nihat)
May 6, 2020 5 Miscellaneous Document (2)
Docket Text: CERTIFICATE of Interested Parties by P&L Sales Group Inc.. There are no known interested parties other than those participating in the case (Bayramoglu, Nihat)
May 6, 2020 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: NOTICE: Attorney Action Required to [1] Complaint. ERROR: Certificate of Interested Parties should be docketed as a separate entry and not attached to the complaint. Attorney Nihat Deniz Bayramoglu advised to file the certificate of interested parties as a separate entry selecting the "Certificate of Interested Parties" event located under the "Commencement of an Action, Etc." category. (no image attached) (DKJ)
May 5, 2020 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: STANDING ORDER.

This case has been assigned to the Honorable Andrew P. Gordon. Judge Gordon's Chambers Practices, which are posted on the U.S. District Court, District of Nevada public website, may also be accessed directly via this hyperlink: www.nvd.uscourts.gov.

(Copies have been distributed pursuant to the NEF - MR)
May 5, 2020 2 Complaint (10)
May 5, 2020 2 Main Document (1)
Docket Text: AO 120 - REPORT on the filing or determination of an action regarding a patent or trademark. E-mailed to the US Patent and Trademark Office. (Attachments: # (1) Complaint) (MR)
May 5, 2020 1 AO 120 (1)
May 5, 2020 1 Certificate of Interested Parties (2)
May 5, 2020 1 Exhibit 2 (2)
May 5, 2020 1 Exhibit 1 (3)
May 5, 2020 1 Civil Cover Sheet (1)
May 5, 2020 1 Main Document (10)
Docket Text: COMPLAINT against All Defendants (Filing fee $400 receipt number 0978-5992919) by P&L Sales Group Inc.. Proof of service due by 8/3/2020. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Certificate of Interested Parties, # (5) AO 120) (Bayramoglu, Nihat)

NOTICE of Certificate of Interested Parties requirement: Under Local Rule 7.1-1, a party must immediately file its disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court.

May 5, 2020 N/A Utility - Miscellaneous (0)
Docket Text: Case randomly assigned to Judge Andrew P. Gordon and Magistrate Judge Nancy J. Koppe. (MR)
Menu