Search
Patexia Research
Case number 2:17-cv-03661

PURE MIX, LLC v. NU SKIN ENTERPRISES, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 29, 2017 19 Order (1)
Docket Text: ORDER OF VOLUNTARY DISMISSAL. Signed by Judge Katharine S. Hayden on 8/29/17. (sr, )
Aug 29, 2017 18 Notice of Voluntary Dismissal (aty) (1)
Docket Text: NOTICE of Voluntary Dismissal by PURE MIX, LLC (O'CONNOR, WILLIAM)
Aug 25, 2017 17 Letter (1)
Docket Text: Letter re [16] Order. (O'CONNOR, WILLIAM)
Aug 22, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The conference scheduled for 8/24/17 is adjourned to 8/30/17 at 1 PM. So Ordered by Magistrate Judge Cathy L. Waldor on 8/22/17. (tjg, )
Aug 15, 2017 15 Order on Motion to Seal Document (2)
Docket Text: ORDER granting [11] Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 8/15/17. (sr, )
Aug 10, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an in-person conference on 8/24/17 at 2:30 PM. Counsel as well as clients shall all be present. So Ordered by Magistrate Judge Cathy L. Waldor on 8/10/17. (tjg, )
Aug 10, 2017 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 8/10/2017. (tjg, )
Aug 2, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The conference scheduled for 8/4/17 will be adjourned to 8/10/17 at 11 AM. So Ordered by Magistrate Judge Cathy L. Waldor on 8/2/17. (tjg, )
Aug 1, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by Plaintiff, on 8/4/17 at 11:30 AM. So Ordered by Magistrate Judge Cathy L. Waldor on 8/1/17. (tjg, )
Jul 31, 2017 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 7/31/2017. (tjg, )
Jul 21, 2017 10 Main Document (3)
Docket Text: MOTION for Order to Show Cause Seeking Enforcement of Settlement Agreement by PURE MIX, LLC. (Attachments: # (1) Letter to Judge Hayden Enclosing Redacted Order to Show Cause Seeking Enforcement of Settlement Agreement, # (2) Certification of Erik Elfstrum in support of Order to Show Cause Seeking Enforcement of Settlement Agreement (Redacted), # (3) Brief in support of Order to Show Cause Seeking Enforcement of Settlement Agreement (Redacted), # (4) Certification of William F. O'Connor, Jr. in support of Order to Show Cause Seeking Enforcement of Settlement Agreement)(O'CONNOR, WILLIAM)
Jul 21, 2017 10 Letter to Judge Hayden Enclosing Redacted Order to Show Cause Seeking Enforceme (2)
Jul 21, 2017 10 *Restricted* (2)
Jul 21, 2017 10 *Restricted* (2)
Jul 21, 2017 10 Certification of William F. O'Connor, Jr. in support of Order to Show Cause (9)
Jul 21, 2017 11 Main Document (2)
Docket Text: MOTION to Seal Document Submitted with Plaintiff's Order to Show Cause Seeking Enforcement of the Settlement Agreement by PURE MIX, LLC. (Attachments: # (1) Certification of William F. O'Connor, Jr. in support of Motion to Seal Portions of Plaintiff's Order to Show Cause Seeking Enforcement of Settlment Agreement, # (2) Text of Proposed Order Granting Motion to Seal Portions of Plaintiff's Order to Show Cause Seeking Enforcement of Settlement Agreement)(O'CONNOR, WILLIAM)
Jul 21, 2017 11 Certification of William F. O'Connor, Jr. in support of Motion to Seal Port (2)
Jul 21, 2017 11 Text of Proposed Order Granting Motion to Seal Portions of Plaintiff's Orde (2)
Jun 2, 2017 8 Letter (1)
Docket Text: Letter from Pure Mix, LLC. (O'CONNOR, WILLIAM)
Jun 2, 2017 9 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 8/1/2017. Signed by Judge Katharine S. Hayden on 6/2/2017. (mfg, )
May 24, 2017 6 Order to Refund Fees (1)
Docket Text: Order to Refund Fees (Finance notified). Signed by Theresa L. Burnett, Chief Deputy Clerk on 5/24/17. (ck)
May 24, 2017 7 Order to Show Cause (5)
Docket Text: ORDER TO SHOW CAUSE Show Cause Hearing set for 6/13/2017 10:00 AM in Newark - Courtroom 5 before Judge Katharine S. Hayden. Show Cause Response due by 6/5/2017, etc. Signed by Judge Katharine S. Hayden on 5/24/17. (mfg)
May 23, 2017 4 Main Document (1)
Docket Text: AMENDED DOCUMENT by PURE MIX, LLC. Amended Order to Show Cause with Temporary Restraints. (Attachments: # (1) Order to Show Cause with Temporary Restraints)(O'CONNOR, WILLIAM)
May 23, 2017 4 Order to Show Cause with Temporary Restraints (5)
May 23, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to NU SKIN ENTERPRISES UNITED STATES, INC., NU SKIN ENTERPRISES, INC., PHARMANEX, LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Lacey* (jpl, )
May 23, 2017 3 Application for Refund of Fees (3)
Docket Text: Application for Refund of Fees from Pure Mix, LLC (finance notified).. (O'CONNOR, WILLIAM)
May 22, 2017 2 Order to Show Cause (4)
May 22, 2017 2 Civil Cover Sheet (1)
May 22, 2017 2 Brief in support of Order to Show Cause with Temporary Restraints (15)
May 22, 2017 2 Exhibit D (3)
May 22, 2017 2 Exhibit C (4)
May 22, 2017 2 Exhibit B (7)
May 22, 2017 2 Exhibit A (3)
May 22, 2017 2 Main Document (12)
Docket Text: COMPLAINT against NU SKIN ENTERPRISED, INC., NU SKIN ENTERPRISES UNITED SKATES, INC. PHARMANEX, LLC, and ABC CORPORATIONS 1 through 10 ( Filing and Admin fee $ 400 receipt number 0312-7854036), filed by PURE MIX, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Brief in support of Order to Show Cause with Temporary Restraints, # (6) Civil Cover Sheet, # (7) Order to Show Cause)(O'CONNOR, WILLIAM) Modified on 5/23/2017 (jpl, ).
May 22, 2017 1 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by PURE MIX, LLC. (O'CONNOR, WILLIAM)
May 22, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Katharine S. Hayden and Magistrate Judge Cathy L. Waldor. (jr)
Menu