Search
Patexia Research
Case number 2:18-cv-15600

PRIME HOOKAH, INC. v. DISCOUNT TOBACCO PRODUCTS, INC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 24, 2019 39 Order on Motion for Attorney Fees (5)
Docket Text: OPINION AND ORDER denying [29] Motion for Attorney Fees; denying [30] Motion for Reconsideration. Signed by Judge Stanley R. Chesler on 6/24/2019. (ld, )
Jun 12, 2019 38 Letter (2)
Docket Text: Letter from Diane Fleming Averell, Esq. re [37] Letter. (AVERELL, DIANE)
Jun 11, 2019 37 Letter (2)
Docket Text: Letter from Eric S. Landau re [36] Reply to Response to Motion. (LANDAU, ERIC)
Jun 10, 2019 36 Reply to Response to Motion (15)
Docket Text: REPLY to Response to Motion filed by BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC, RANDY SALEM re [29] MOTION for Attorney Fees (AVERELL, DIANE)
Jun 3, 2019 35 Exhibit C (2)
Jun 3, 2019 35 Exhibit B (14)
Jun 3, 2019 35 Exhibit A (3)
Jun 3, 2019 35 Main Document (11)
Docket Text: RESPONSE in Opposition filed by PRIME HOOKAH, INC. re [29] MOTION for Attorney Fees (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(LANDAU, ERIC)
May 21, 2019 N/A Order (0)
Docket Text: TEXT ORDER Plaintiff's request to hold Defendants' motion for attorneys' fees in abeyance [ECF 31] is denied. The motion for attorneys' fees [ECF 29] shall be adjourned one motion cycle. Plaintiff's opposition to the motion must be filed on or before June 3, 2019. So Ordered by Judge Stanley R. Chesler on 5/21/19. (tt, )
May 20, 2019 33 Letter (11)
Docket Text: Letter from Eric S. Landau Esq. (LANDAU, ERIC)
May 20, 2019 32 Brief in Opposition to Motion (11)
Docket Text: BRIEF in Opposition filed by BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC, RANDY SALEM re [30] MOTION for Reconsideration re [27] Opinion, [28] Order on Motion to Dismiss (AVERELL, DIANE)
May 14, 2019 31 Letter (2)
Docket Text: Letter from Eric S. Landau Esq re Set/Reset Motion and R&R Deadlines/Hearings, Set/Reset Motion and R&R Deadlines/Hearings, [30] MOTION for Reconsideration re [27] Opinion, [28] Order on Motion to Dismiss . (LANDAU, ERIC)
May 3, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [29] MOTION for Attorney Fees , [30] MOTION for Reconsideration re [27] Opinion, [28] Order on Motion to Dismiss . Motion set for 6/3/2019 before Judge Stanley R. Chesler. 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. (sms)
May 1, 2019 30 Text of Proposed Order (1)
May 1, 2019 30 Main Document (35)
Docket Text: MOTION for Reconsideration re [27] Opinion, [28] Order on Motion to Dismiss by PRIME HOOKAH, INC.. (Attachments: # (1) Text of Proposed Order)(LANDAU, ERIC)
May 1, 2019 29 Text of Proposed Order (1)
May 1, 2019 29 Exhibit 1-2 (6)
May 1, 2019 29 Declaration of Diane Fleming Averell, Esq. (2)
May 1, 2019 29 Declaration of Sandra J. Wunderlich, Esq. (2)
May 1, 2019 29 Brief (16)
May 1, 2019 29 Main Document (3)
Docket Text: MOTION for Attorney Fees by BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC, RANDY SALEM. (Attachments: # (1) Brief, # (2) Declaration of Sandra J. Wunderlich, Esq., # (3) Declaration of Diane Fleming Averell, Esq., # (4) Exhibit 1-2, # (5) Text of Proposed Order)(AVERELL, DIANE)
May 1, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [29] MOTION for Attorney Fees . Motion set for 6/3/2019 before Judge Stanley R. Chesler. 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. (sms)
Apr 17, 2019 28 Order on Motion to Dismiss (2)
Docket Text: ORDER granting [7] Defendants' Motion to Dismiss. This case is DISMISSED for lack of subject matter jurisdiction. *** CIVIL CASE TERMINATED *** Signed by Judge Stanley R. Chesler on 4/17/2019. (dam, )
Apr 17, 2019 27 Opinion (8)
Docket Text: OPINION. Signed by Judge Stanley R. Chesler on 4/17/2019. (dam, )
Apr 1, 2019 26 Letter (1)
Docket Text: Letter from Eric Landau. (LANDAU, ERIC)
Apr 1, 2019 25 Letter (2)
Docket Text: Letter from Diane Fleming Averell, Esq. re [24] Reply Brief to Opposition to Motion,. (AVERELL, DIANE)
Mar 31, 2019 24 Certification Dani Jajati (2)
Mar 31, 2019 24 Main Document (10)
Docket Text: REPLY BRIEF to Opposition to Motion filed by PRIME HOOKAH, INC. re [7] MOTION to Dismiss Plaintiff's Complaintand in support of Plaintiff's Motion To Leave To Amend (Attachments: # (1) Certification Dani Jajati)(LANDAU, ERIC)
Mar 18, 2019 23 Brief (19)
Docket Text: BRIEF Reply in Support of Defendants Motion to Dismiss Plaintiff's Complaint [document no. 7] and Opposition to Plaintiff's Cross Motion for Leave to File Amended Complaint [document no. 22] (AVERELL, DIANE)
Mar 13, 2019 22 Exhibit (2)
Mar 13, 2019 22 Exhibit Exhibit C (2)
Mar 13, 2019 22 Exhibit Exhibit B red line complaint (23)
Mar 13, 2019 22 Exhibit Exhibit A Complaint with exhibits (31)
Mar 13, 2019 22 Main Document (9)
Docket Text: RESPONSE in Opposition filed by PRIME HOOKAH, INC. re [7] MOTION to Dismiss Plaintiff's ComplaintCross motion to leave and to file amend complaint (Attachments: # (1) Exhibit Exhibit A Complaint with exhibits, # (2) Exhibit Exhibit B red line complaint, # (3) Exhibit Exhibit C, # (4) Exhibit)(LANDAU, ERIC)
Mar 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 5/14/19 at 3:15pm. Parties may contact chambers at (973) 776 7862 Plaintiff is to re-file his Motion for Leave to File Amended Complaint as an Opposition to the Motion to Dismiss and Cross Motion for Leave to Amend the Complaint by March 13, 2019. Defendant will have until March 18, 2019 to file a Reply/Opposition. We will terminate DE # 19.. So Ordered by Magistrate Judge Cathy L. Waldor on 3/12/19. (tjg, )
Mar 12, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 3/12/2019. (tjg, )
Feb 28, 2019 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sandra J. Wunderlich, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9457469.) (AVERELL, DIANE)
Feb 28, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SANDRA J. WUNDERLICH, 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. (sms)
Feb 28, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] MOTION for Leave to File Amended Complaint. Motion set for 4/1/2019 before Judge Stanley R. Chesler. 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. (sms)
Feb 27, 2019 19 Exhibit (20)
Feb 27, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Plaintiff's Motion to Amend the Complaint (DE 16) is administratively terminated for failure to include a red-lined version of the proposed amended complaint, as required by the Court's preferences. Plaintiff is directed to refile the Motion in accordance with the Court's preferences. So Ordered by Magistrate Judge Cathy L. Waldor on 2/27/19. (tjg, )
Feb 27, 2019 18 Order on Motion for Leave to Appear (2)
Docket Text: ORDER, granting [10] Motion for Leave to Appear Pro Hac Vice as to Sandra J. Wunderlich, Esq.; Counsel shall make payment of $150.00 to the Clerk of the United States District Court in accordance with L.CIV.R.101.1(c)(3), as amended, within twenty (20) days from the date of the entry of this order; etc. Signed by Magistrate Judge Cathy L. Waldor on 02/27/2019. (sms)
Feb 27, 2019 19 Main Document (8)
Docket Text: MOTION for Leave to File Amended Complaint by PRIME HOOKAH, INC.. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(LANDAU, ERIC)
Feb 27, 2019 19 Exhibit (23)
Feb 27, 2019 19 Exhibit (2)
Feb 27, 2019 19 Exhibit (2)
Feb 26, 2019 16 Exhibit Exhibit C (2)
Feb 26, 2019 16 Exhibit Exhibit B (2)
Feb 26, 2019 16 Exhibit Exhibit A (31)
Feb 26, 2019 16 Main Document (8)
Docket Text: MOTION to Amend/Correct [1] Complaint, to Leave to file amend complaint by PRIME HOOKAH, INC.. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C)(LANDAU, ERIC)
Feb 20, 2019 15 Order (1)
Docket Text: ORDER, granting [14] Plaintiffs' counsel letter request for a two week extension of time to respond to [7] Defendant's motion to dismiss plaintiff's complaint. Signed by Judge Stanley R. Chesler on 02/19/2019. (sms)
Feb 12, 2019 14 Letter (2)
Docket Text: Letter from Eric S. Landau re [13] Order,. (LANDAU, ERIC)
Feb 7, 2019 13 Order (2)
Docket Text: ORDER, granting [11] Letter from Eric S. Landau re Set/Reset Motion and R&R Deadlines/Hearings, 7 MOTION to Dismiss Plaintiff's Complaint; Opposition brief is due 2/12/2019 and the Reply brief is due 2/20/2019; etc. Signed by Judge Stanley R. Chesler on 02/05/2019. (sms)
Feb 6, 2019 12 Response (NOT Motion) (2)
Docket Text: RESPONSE re [11] Letter. (AVERELL, DIANE)
Feb 5, 2019 11 Letter (2)
Docket Text: Letter from Eric S. Landau re Set/Reset Motion and R&R Deadlines/Hearings, [7] MOTION to Dismiss Plaintiff's Complaint. (LANDAU, ERIC)
Jan 31, 2019 10 Certificate of Service (2)
Jan 31, 2019 10 Text of Proposed Order (2)
Jan 31, 2019 10 Certification of Sandra J. Wunderlich, Esq. (4)
Jan 31, 2019 10 Certification of Diane Fleming Averell, Esq. (2)
Jan 31, 2019 10 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC, RANDY SALEM. (Attachments: # (1) Certification of Diane Fleming Averell, Esq., # (2) Certification of Sandra J. Wunderlich, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(AVERELL, DIANE)
Jan 31, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [10] MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/4/2019 before Judge Stanley R. Chesler. 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. (sms)
Jan 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 3/12/19 at 10:30am. Local counsel must be present. Parties are to submit a completed Pretrial Scheduling Order found in the Notice of Judicial Preferences link to chambers via email at CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/29/19. (tjg, )
Jan 29, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Jan 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [7] MOTION to Dismiss Plaintiff's Complaint. Motion set for 2/19/2019 before Judge Stanley R. Chesler. 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. (sms)
Jan 22, 2019 8 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC. (AVERELL, DIANE)
Jan 22, 2019 7 Certificate of Service (2)
Jan 22, 2019 7 Text of Proposed Order (1)
Jan 22, 2019 7 Exhibit (6)
Jan 22, 2019 7 Certification of Diane Fleming Averell, Esq. (2)
Jan 22, 2019 7 Brief (21)
Jan 22, 2019 7 Main Document (3)
Docket Text: MOTION to Dismiss Plaintiff's Complaint by BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC, RANDY SALEM. (Attachments: # (1) Brief, # (2) Certification of Diane Fleming Averell, Esq., # (3) Exhibit, # (4) Text of Proposed Order, # (5) Certificate of Service)(AVERELL, DIANE)
Jan 7, 2019 6 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Discount Smoking Products, Inc., f/k/a Discount Tobacco Products, Inc., Beamer Company d/b/a Discount Smoking Products, Inc., and Randy Salem. Attorney DIANE FLEMING AVERELL for BEAMER COMPANY,DIANE FLEMING AVERELL for DISCOUNT TOBACCO PRODUCTS, INC,DIANE FLEMING AVERELL for RANDY SALEM added. (AVERELL, DIANE)
Jan 7, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [6] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by DISCOUNT TOBACCO PRODUCTS, INC has been GRANTED. The answer due date has been set for 01/22/2019. (sms)
Dec 18, 2018 5 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by PRIME HOOKAH, INC.. BEAMER COMPANY served on 12/17/2018, answer due 1/7/2019; DISCOUNT TOBACCO PRODUCTS, INC served on 12/17/2018, answer due 1/7/2019; RANDY SALEM served on 12/17/2018, answer due 1/7/2019. (LANDAU, ERIC) (Main Document 5 replaced on 12/20/2018) (sms, ).
Nov 7, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BEAMER COMPANY, DISCOUNT TOBACCO PRODUCTS, INC, RANDY SALEM. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (gl, )
Nov 7, 2018 3 Exhibit (25)
Nov 7, 2018 3 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Exhibit) (gl, )
Nov 2, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by PRIME HOOKAH, INC. identifying Prime Hookah as Corporate Parent.. (LANDAU, ERIC)
Nov 2, 2018 1 Exhibit F (1)
Nov 2, 2018 1 Exhibit E (1)
Nov 2, 2018 1 Exhibit D (1)
Nov 2, 2018 1 Exhibit C (1)
Nov 2, 2018 1 Exhibit B (6)
Nov 2, 2018 1 Exhibit A (2)
Nov 2, 2018 1 Main Document (13)
Docket Text: COMPLAINT against All Defendants ( Filing and Admin fee $ 400 receipt number 0312-9142630) with JURY DEMAND, filed by PRIME HOOKAH, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(LANDAU, ERIC)
Nov 2, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor added. (eu, )
Menu