Search
Patexia Research
Case number 1:17-cv-11405

Paystri, Inc. v. Beckpat LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 22, 2019 N/A Case no longer referred to Magistrate Judge (0)
Docket Text: Case no longer referred to Magistrate Judge M. Page Kelley. (Belmont, Kellyann)
Apr 2, 2019 113 Order on Motion for Default Judgment (1)
Docket Text: Chief Judge Patti B. Saris: ORDER entered re [109] Motion for Default Judgment.

Allowed, however, I reduced the amount of the judgment to the amount found in the bank accounts. The methodology was unclear and speculative in reaching $7,200,000.

(Lara, Miguel)
Apr 2, 2019 114 Judgment (2)
Docket Text: Chief Judge Patti B. Saris: ORDER entered. DEFAULT JUDGMENT. (Lara, Miguel)
Mar 26, 2019 112 Proposed Document(s) submitted (2)
Docket Text: Proposed Document(s) submitted by Paystri, Inc.. Document received: Form of Default Judgment. (Armiger, Jason)
Mar 13, 2019 N/A Notice requesting courtesy copy (0)
Docket Text: ELECTRONIC NOTICE issued requesting courtesy copy of [110] Memorandum in Support of Motion for Default Judgment and attached exhibits A-G. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by March 20, 2019, marked to the attention of Judge Kelley's chambers. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (MacDougall, Patricia)
Mar 12, 2019 109 Motion for Default Judgment (2)
Docket Text: MOTION for Default Judgment as to Beckpat, LLC, Billygoat, LLC, Mojo Industries, LLC, The Patlin Group, LLC and Matthew Patton by Paystri, Inc..(Armiger, Jason)
Mar 12, 2019 110 Main Document (13)
Docket Text: MEMORANDUM in Support re [109] MOTION for Default Judgment as to Beckpat, LLC, Billygoat, LLC, Mojo Industries, LLC, The Patlin Group, LLC and Matthew Patton filed by Paystri, Inc.. (Attachments: # (1) Affidavit Exhibit A, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G)(Armiger, Jason)
Mar 12, 2019 110 Affidavit Exhibit A (5)
Mar 12, 2019 110 Exhibit 1 (116)
Mar 12, 2019 110 Exhibit 2 (12)
Mar 12, 2019 110 Exhibit B (1)
Mar 12, 2019 110 Exhibit C (22)
Mar 12, 2019 110 Exhibit D (5)
Mar 12, 2019 110 Exhibit E (21)
Mar 12, 2019 110 Exhibit F (9)
Mar 12, 2019 110 Exhibit G (5)
Mar 4, 2019 108 Mail Returned (3)
Docket Text: Mail Returned as Undeliverable. The Patlin Group, LLC, refused receipt of mail. (Lara, Miguel)
Feb 12, 2019 N/A Copy Mailed (0)
Docket Text: Copy re [105] Notice: Clerk's Entry of Default mailed to The Patlin Group, LLC on 2/12/2019, 8307 E Montarosa Street, Scottsdale, AZ 85251, Certified Mail #7006 2150 0001 1295 6586. (Lara, Miguel)
Feb 11, 2019 105 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to The Patlin Group, LLC. (Lara, Miguel)
Feb 11, 2019 106 Standing Order re motions for default judgment (3)
Docket Text: Chief Judge Patti B. Saris: ORDER entered. STANDING ORDER on motions for default judgment re [105] Notice: Clerk's Entry of Default. (Lara, Miguel)
Feb 7, 2019 104 Main Document (3)
Docket Text: Request for notice of default by Paystri, Inc. (Second Request). (Attachments: # (1) Exhibit A)(Armiger, Jason)
Feb 7, 2019 104 Exhibit A (2)
Jan 14, 2019 101 Mail Returned (5)
Docket Text: Mail Returned as Undeliverable. Mail sent to The Patlin Group, LLC, Dkt. No. 88, Returned to Sender. (Caruso, Stephanie)
Jan 14, 2019 102 Mail Returned (5)
Docket Text: Mail Returned as Undeliverable. Mail sent to Matthew Patton, Dkt. No. 90, returned to sender. (Caruso, Stephanie)
Jan 14, 2019 103 Mail Returned (5)
Docket Text: Mail Returned as Undeliverable. Mail sent to Mojo Industries LLC, Dkt. No. 89, returned to sender. (Caruso, Stephanie)
Jan 2, 2019 N/A Order (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered. Docket Entry [88] Notice: Clerk's Entry of Default is here by VACATED as entered in error as [81] Summons Returned Executed does not establish that the defendant The Patlin Group was served. (Caruso, Stephanie)
Jan 2, 2019 N/A Copy Mailed (0)
Docket Text: Copy re [99] Order, mailed to The Patlin Group, LLC on 1/2/2019. (Caruso, Stephanie)
Dec 21, 2018 96 Stipulation of Dismissal (1)
Docket Text: STIPULATION of Dismissal without Prejudice of Individual Defendant Jonathan Sandlin by Merchant Consulting Group, Inc.. (Armiger, Jason)
Dec 21, 2018 97 Affidavit in Support (1)
Docket Text: AFFIDAVIT in Support re [81] Summons Returned Executed . (Armiger, Jason)
Dec 21, 2018 N/A Order (0)
Docket Text: Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered re [95] Notice of Plaintiff's Name Change filed by Merchant Consulting Group, Inc. Pursuant to Rule 25(c) of the Federal Rules of Civil Procedure, Paystri, Inc., is substituted for Merchant Consulting Group, Inc. as plaintiff in this case. (MPK, law1)
Dec 20, 2018 95 Main Document (2)
Docket Text: NOTICE by Merchant Consulting Group, Inc. of Name Change of Plaintiff (Attachments: # (1) Exhibit A)(Armiger, Jason)
Dec 20, 2018 95 Exhibit A (3)
Dec 14, 2018 88 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to The Patlin Group, LLC (Caruso, Stephanie) (Main Document 88 replaced on 12/14/2018) (Caruso, Stephanie).
Dec 14, 2018 89 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Mojo Industries, LLC (Caruso, Stephanie)
Dec 14, 2018 90 Notice: Clerk's Entry of Default (1)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Matthew Patton (Caruso, Stephanie)
Dec 14, 2018 91 Standing Order re motions for default judgment (2)
Docket Text: Chief Judge Patti B. Saris: ORDER entered. STANDING ORDER on motions for default judgment re [90] Notice: Clerk's Entry of Default, [88] Notice: Clerk's Entry of Default, [89] Notice: Clerk's Entry of Default (Caruso, Stephanie)
Dec 14, 2018 N/A Copy Mailed (0)
Docket Text: Copy re [88] Notice: Clerk's Entry of Default mailed to The Patlin Group, LLC on 12/14/2018 via Certified Mail #7002 0510 0004 1359 1125. (Caruso, Stephanie)
Dec 14, 2018 N/A Copy Mailed (0)
Docket Text: Copy re [89] Notice: Clerk's Entry of Default mailed to Mojo Industries LLC on 12/14/2018 via Certified Mail #7002 0510 0004 1359 1132. (Caruso, Stephanie)
Dec 14, 2018 N/A Copy Mailed (0)
Docket Text: Copy re [90] Notice: Clerk's Entry of Default mailed to Matthew Patton on 12/14/2018 via Certified Mail #7002 0510 0004 1359 1149. (Caruso, Stephanie)
Dec 13, 2018 85 Request for notice of default (2)
Docket Text: Request for notice of default by Merchant Consulting Group, Inc. as to The Patlin Group, LLC. (Armiger, Jason)
Dec 13, 2018 86 Request for notice of default (2)
Docket Text: Request for notice of default by Merchant Consulting Group, Inc. as to Mojo Industries, LLC. (Armiger, Jason)
Dec 13, 2018 87 Request for notice of default (2)
Docket Text: Request for notice of default by Merchant Consulting Group, Inc. as to Matthew Patton. (Armiger, Jason)
Dec 7, 2018 N/A Order on Motion for Extension of Time (0)
Docket Text: Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered finding as moot [77] Motion to Reset and Re-establish Deadlines. Plaintiff will file a Motion to Set a Rule 16 Conference with respect to defendant Jonathan Sandlin if a scheduling conference is required. Plaintiff will be filing motions for default, and motions for default judgment, with respect to the remaining defendants. (MacDougall, Patricia)
Dec 6, 2018 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered. REFERRING CASE to Magistrate Judge M. Page Kelley Referred for: Full Pretrial / Case Management and RR on Dispositive Motions. (Geraldino-Karasek, Clarilde) Motions referred to M. Page Kelley.
Nov 23, 2018 82 Main Document (15)
Docket Text: ANSWER to [61] Amended Complaint by Jonathan Sandlin ( PRO -SE ). (Attachments: # (1) Exhibits, # (2) Answer to Interrogatories)(Geraldino-Karasek, Clarilde)
Nov 23, 2018 82 Exhibit (3)
Nov 23, 2018 82 Answer to Interrogatories (2)
Nov 5, 2018 81 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed The Patlin Group, LLC served on 11/2/2018, answer due 11/23/2018. (Armiger, Jason)
Oct 31, 2018 80 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed Matthew Patton served on 10/30/2018, answer due 11/20/2018. (Armiger, Jason)
Oct 19, 2018 79 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Merchant Consulting Group, Inc. (Armiger, Jason)
Oct 1, 2018 78 Order (1)
Docket Text: Chief Judge Patti B. Saris: ORDER OF DISMISSAL as to Neptune Partners, LLC ONLY entered. re [73] Stipulation of Dismissal filed by Neptune Partners (Coppola, Katelyn)
Sep 27, 2018 74 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed Mojo Industries, LLC served on 8/20/2018, answer due 9/10/2018. (Armiger, Jason)
Sep 27, 2018 75 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed Jonathan Sandlin served on 8/20/2018, answer due 9/10/2018. (Armiger, Jason)
Sep 27, 2018 76 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed Maureen Sandlin served on 8/20/2018, answer due 9/10/2018. (Armiger, Jason)
Sep 27, 2018 77 Motion for Extension of Time (4)
Docket Text: MOTION for Extension of Time to After Rule 16 Conference to Reestablish all Case Deadlines and, Specifically, the September 28, 2018 Deadlines to File Default Judgment and File Amended Pleadings by Merchant Consulting Group, Inc..(Armiger, Jason)
Sep 21, 2018 73 Main Document (3)
Docket Text: STIPULATION of Dismissal Without Prejudice by Neptune Partners. (Attachments: # (1) Text of Proposed Order [Proposed] Order)(Nguyen, Uyen)
Sep 21, 2018 73 Text of Proposed Order [Proposed] Order (2)
Sep 5, 2018 N/A Set/Reset Deadlines (0)
Docket Text: RESET DEADLINE: Answer to Amended Complaint by Neptune Partners DUE BY 9/22/2018. (Coppola, Katelyn)
Sep 4, 2018 71 Order (1)
Docket Text: Chief Judge Patti B. Saris: ORDER entered. re [65] STIPULATION TO EXTEND TIME TO RESPOND TO VERIFIED FIRST AMENDED COMPLAINT by Neptune Partners (Coppola, Katelyn)
Aug 27, 2018 N/A Case Reopened (0)
Docket Text: Case reopened. Case closed in error. (Garvin, Brendan)
Aug 22, 2018 65 Stipulation (3)
Docket Text: STIPULATION TO EXTEND TIME TO RESPOND TO VERIFIED FIRST AMENDED COMPLAINT by Neptune Partners. (Nguyen, Uyen)
Aug 22, 2018 66 Appendix/Exhibit (2)
Docket Text: PROPOSED ORDER re [65] Stipulation to EXTEND TIME TO RESPOND TO VERIFIED FIRST AMENDED COMPLAINT by Neptune Partners. (Nguyen, Uyen) Modified on 8/23/2018 (Geraldino-Karasek, Clarilde).
Aug 10, 2018 63 Motion for Miscellaneous Relief (2)
Docket Text: Joint MOTION To Cancel Mediation by Merchant Consulting Group, Inc..(Armiger, Jason)
Aug 10, 2018 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: Magistrate Judge Jennifer C. Boal: ELECTRONIC ORDER entered granting [63] joint motion to cancel mediation. The plaintiff reported that it is finalizing settlement terms with defendant Neptune Partners, LLC, the only defendant that was to participate in the mediation. (adminn, )
Aug 10, 2018 69 Main Document (1)
Docket Text: ANSWER to Writ of Attachment by Bank of America, N.A.. (Attachments: # (1) Cover letter)(Coppola, Katelyn)
Aug 10, 2018 69 Cover letter (2)
Aug 8, 2018 61 Main Document (19)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Merchant Consulting Group, Inc.. (Attachments: # (1) Exhibit A)(Armiger, Jason)
Aug 8, 2018 61 Exhibit A (3)
Aug 8, 2018 N/A Copy Mailed (0)
Docket Text: COPY re [60] Electronic Order on Motion for Contempt, [59] Order Adopting Report and Recommendations [51] on MOTION for Contempt:

MAILED TO : Blue Square Resolutions, LLC, 14500 N Northsight Blvd, Suite 200 Scottsdale, AZ 85260 on 8/8/2018 By Certified Mail No. 7002 0510 0004 1359 1682. (Geraldino-Karasek, Clarilde)

Aug 1, 2018 59 Main Document (1)
Docket Text: Chief Judge Patti B. Saris: ORDER entered

" The court adopts the report and recommendation. I remand to the Magistrate Judge for contempt proceedings if necessary "

adopting Report and Recommendations re [51] Report and Recommendations. (Attachments: # (1) Report and Recommendations) (Coppola, Katelyn)

Aug 1, 2018 59 Report and Recommendations (8)
Aug 1, 2018 N/A Order on Motion for Contempt (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered " GRANTED to the extent that Blue Square to comply with the subpoena duces tecum within ten days " re [36] Motion for Contempt (Geraldino-Karasek, Clarilde)
Jul 11, 2018 51 Report and Recommendations (8)
Docket Text: Magistrate Judge M. Page Kelley: ORDER entered. REPORT AND RECOMMENDATIONS re [36] MOTION for Contempt. Recommendation: "For the reasons stated, I RECOMMEND that the Motion for Contempt (#[36]) be GRANTED to the extent that the court ORDER Blue Square to comply with the subpoena duces tecum within ten days. If Blue Square fails to comply with the court order, I FURTHER RECOMMEND that an order to show cause issue requiring Blue Square to show cause why it should not be held in contempt, and why monetary sanctions should not be imposed. I FURTHER RECOMMEND that action on MCG's request for attorneys fees be pretermitted at this time." Objections to R&R due by 7/25/2018(Belmont, Kellyann)
Jul 10, 2018 49 Order on Motion for Extension of Time (1)
Docket Text: Chief Judge Patti B. Saris: ORDER entered " Allowed "re [42] MOTION for Extension of Time to 9/28/2018 to File Default Judgment (Coppola, Katelyn)
Jul 10, 2018 N/A Set/Reset Scheduling Order Deadlines (0)
Docket Text: RESET SCHEDULING ORDER DEADLINE: Amended Pleadings due by 9/28/2018. (Coppola, Katelyn)
Jul 3, 2018 48 Memorandum in Support of Motion (2)
Docket Text: Supplemental MEMORANDUM in Support re [42] MOTION for Extension of Time to 9/28/2018 to File Default Judgment filed by Merchant Consulting Group, Inc.. (Armiger, Jason)
Jun 29, 2018 42 Motion for Extension of Time (3)
Docket Text: MOTION for Extension of Time to 9/28/2018 to File Default Judgment by Merchant Consulting Group, Inc..(Armiger, Jason)
Jun 29, 2018 43 Affidavit in Opposition to Motion (3)
Docket Text: AFFIDAVIT in Opposition re [42] MOTION for Extension of Time to 9/28/2018 to File Default Judgment of Uyen Nguyen filed by Neptune Partners. (Nguyen, Uyen)
Jun 28, 2018 41 Main Document (9)
Docket Text: REPLY to Response to [36] MOTION for Contempt filed by Merchant Consulting Group, Inc.. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Armiger, Jason)
Jun 28, 2018 41 Exhibit (2)
Jun 28, 2018 41 Exhibit (8)
Jun 28, 2018 41 Exhibit (2)
Jun 22, 2018 N/A Order (0)
Docket Text: Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered. Plaintiff Merchant Consulting Group, Inc. shall file a reply addressing the legal arguments raised in Defendant Neptune Partners, LLC's Opposition to Plaintiff's Motion for Contempt [37] on or before the close of business on Thursday, June 28, 2018.(MacDougall, Patricia)
May 10, 2018 N/A Notice of Case Assignment (0)
Docket Text: ELECTRONIC NOTICE of Case Assignment. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge M. Page Kelley. (Danieli, Chris)
May 10, 2018 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered. REFERRING CASE to Magistrate Judge M. Page Kelley : Referred for re [36] MOTION for Contempt . (Geraldino-Karasek, Clarilde) Motions referred to M. Page Kelley.
May 2, 2018 37 Main Document (5)
Docket Text: Opposition re [36] MOTION for Contempt filed by Neptune Partners. (Attachments: # (1) Exhibit Affidavit of U. Nguyen)(Passanisi, Lucia)
May 2, 2018 37 Exhibit Affidavit of U. Nguyen (8)
Apr 18, 2018 36 Main Document (6)
Docket Text: MOTION for Contempt by Merchant Consulting Group, Inc.. (Attachments: # (1) Exhibit, # (2) Exhibit)(Armiger, Jason)
Apr 18, 2018 36 Exhibit (4)
Apr 18, 2018 36 Exhibit (3)
Feb 20, 2018 35 Order (1)
Docket Text: Chief Judge Patti B. Saris: ORDER entered. " Approved " re [34] JOINT STATEMENT re scheduling conference, ( Amended Pleadings due by 6/29/2018., Discovery to be completed by 6/29/2018)(Coppola, Katelyn)
Feb 15, 2018 34 JOINT STATEMENT re scheduling conference (5)
Docket Text: Amended JOINT STATEMENT re scheduling conference . (Armiger, Jason)
Feb 12, 2018 N/A Notice of assignment to ADR Provider (0)
Docket Text: Notice of assignment to ADR Provider. Judge Jennifer C. Boal appointed.(Garvin, Brendan)
Feb 12, 2018 N/A Notice of Hearing (0)
Docket Text: ELECTRONIC NOTICE of Hearing. The Alternative Dispute Resolution Hearing is set for August 17, 2018 at 10:00 a.m. in Courtroom 14 before Magistrate Judge Jennifer C. Boal. Counsel and principals are directed to be present and have full settlement authority. Each party must submit a brief (no more than 5 pages) mediation memorandum that includes a discussion of (1) the merits of the case (both strengths and weaknesses); (2) damages or other relief sought by the parties; (3) the status of discovery; and (4) the status of the parties' settlement discussions. The memoranda should be submitted BY HAND, E-MAIL to (steve_york@mad.uscourts.gov), OR MAIL WITH THE COURT no later than five (5) business days prior to the mediation and marked "Confidential - Not for Docketing." In the event that any party believes that the case is not ripe for mediation, or the date poses a serious conflict, counsel are to notify opposing counsel and call the deputy clerk at 617-748-9238 as soon as possible. Prior to the mediation, there will be a Telephone Conference is set for August 14, 2018 at 11:30 a.m. in Courtroom 14 before Magistrate Judge Jennifer C. Boal. The clerk will provide the call in information to all parties by email, one day prior to the upcoming telephone conference. (York, Steve)
Feb 8, 2018 N/A Order Referring Case to ADR (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered....REFERRING CASE to Alternative Dispute Resolution for July/August 2018.(Molloy, Maryellen)
Feb 7, 2018 29 Certification pursuant to Local Rule 16.1 (1)
Docket Text: CERTIFICATION pursuant to Local Rule 16.1 . (Armiger, Jason)
Feb 7, 2018 N/A Scheduling Conference (0)
Docket Text: Electronic Clerk's Notes for proceedings held before Chief Judge Patti B. Saris....Scheduling Conference held on 2/7/2018 at to Neptune Partners, LLC. Court does not adopt the joint statement....Ordered: Auto disclosures 3/30/18; Completion of Fact Discovery 6/29/18; Default Judgments to be filed by no later than 6/29/18. Parties agree to refer matter to ADR for July/August 2018. (Court Reporter: No Court Reporter Used.)(Attorneys present: Larerrera, Nguyen by phone, Passanisi) (Molloy, Maryellen)
Feb 1, 2018 N/A Notice (Other) (0)
Docket Text: NOTICE to Attorney Uyen N. Nguyen Appearing Telephonically re Scheduling Conference set for 2/7/2018 at 3:15PM- Please call the Courtroom at 617-748-9789 (10 minutes prior ). (Geraldino-Karasek, Clarilde)
Feb 1, 2018 28 Certification pursuant to Local Rule 16.1 (2)
Docket Text: CERTIFICATION pursuant to Local Rule 16.1 of Defendant Neptune Partners, LLC. (Passanisi, Lucia)
Jan 31, 2018 26 JOINT STATEMENT re scheduling conference (5)
Docket Text: JOINT STATEMENT re scheduling conference . (Armiger, Jason)
Jan 30, 2018 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting [24] Assented to MOTION to Appear Telephonically (Geraldino-Karasek, Clarilde)
Jan 29, 2018 24 Motion for Miscellaneous Relief (2)
Docket Text: Assented to MOTION to Appear Telephonically re [23] Notice of Scheduling Conference by Neptune Partners.(Passanisi, Lucia)
Jan 8, 2018 N/A Notice of Case Assignment (0)
Docket Text: ELECTRONIC NOTICE of Case Assignment. Chief Judge Patti B. Saris assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge M. Page Kelley. (Garvin, Brendan)
Jan 8, 2018 23 Notice of Scheduling Conference (2)
Docket Text: NOTICE of Scheduling Conference.... Scheduling Conference set for 2/7/2018 03:15 PM in Courtroom 19 before Chief Judge Patti B. Saris. (Molloy, Maryellen)
Nov 22, 2017 20 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for admission of Uyen N. Nguyen Filing fee: $ 100, receipt number 0101-6898633 by Neptune Partners. (Attachments: # (1) Exhibit Certificate)(Passanisi, Lucia)
Nov 22, 2017 20 Exhibit Certificate (2)
Nov 22, 2017 N/A Order on Motion for Leave to Appear (0)
Docket Text: Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting [20] Motion for Leave to Appear Pro Hac Vice Added Uyen N. Nguyen. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Moore, Kellyann)
Nov 21, 2017 N/A Order on Motion for Default Judgment (0)
Docket Text: Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting [10] Motion for Default against defendant Beckpat, LLC d/b/a Performance Merchant Alliance a/k/a MCG. (MacDougall, Patricia)
Nov 21, 2017 N/A Notice: Clerk's Entry of Default (0)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Beckpat,LLC d/b/a Performance Merchant Alliance a/k/a MCG. (MacDougall, Patricia)
Nov 21, 2017 N/A Order on Motion for Default Judgment (0)
Docket Text: Magistrate Judge M. Page Kelley: ELECTRONIC ORDER entered granting [11] Motion for Default against defendant Billygoat LLC d/b/a MCG. (MacDougall, Patricia)
Nov 21, 2017 N/A Notice: Clerk's Entry of Default (0)
Docket Text: NOTICE: Clerk's ENTRY OF DEFAULT as to Billygoat LLC d/b/a MCG. (MacDougall, Patricia)
Nov 21, 2017 16 Answer to Complaint (14)
Docket Text: ANSWER to [1] Complaint, by Neptune Partners.(Rajwani, Catherine)
Nov 21, 2017 17 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Catherine I. Rajwani on behalf of Neptune Partners (Rajwani, Catherine)
Nov 21, 2017 18 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT by Neptune Partners identifying Corporate Parent Galactica Holdings, LLC, Corporate Parent DSLS Consulting, LLC for Neptune Partners.. (Rajwani, Catherine)
Nov 21, 2017 19 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Lucia A. Passanisi on behalf of Neptune Partners (Passanisi, Lucia)
Nov 20, 2017 10 Motion for Default Judgment (2)
Docket Text: MOTION for Default Judgment as to Beckpat by Merchant Consulting Group, Inc..(Armiger, Jason)
Nov 20, 2017 11 Motion for Default Judgment (2)
Docket Text: MOTION for Default Judgment as to Billygoat by Merchant Consulting Group, Inc..(Armiger, Jason)
Oct 26, 2017 9 Corporate Disclosure Statement (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT by Merchant Consulting Group, Inc.. (Armiger, Jason)
Oct 25, 2017 6 Affidavit of Service (3)
Docket Text: AFFIDAVIT OF SERVICE Executed by Merchant Consulting Group, Inc.. Beckpat LLC served on 10/19/2017, answer due 11/9/2017. Acknowledgement filed by Merchant Consulting Group, Inc.. (Armiger, Jason)
Oct 25, 2017 7 Main Document (2)
Docket Text: AFFIDAVIT OF SERVICE Executed by Merchant Consulting Group, Inc.. Billygoat LLC served on 10/13/2017, answer due 11/3/2017. Acknowledgement filed by Merchant Consulting Group, Inc.. (Attachments: # (1) Exhibit A)(Armiger, Jason)
Oct 25, 2017 7 Exhibit A (1)
Oct 25, 2017 8 Main Document (2)
Docket Text: AFFIDAVIT OF SERVICE Executed by Merchant Consulting Group, Inc.. Neptune Partners served on 10/13/2017, answer due 11/3/2017. Acknowledgement filed by Merchant Consulting Group, Inc.. (Attachments: # (1) Exhibit A)(Armiger, Jason)
Oct 25, 2017 8 Exhibit A (1)
Aug 2, 2017 5 Summons Issued (2)
Docket Text: Summons Issued as to Beckpat LLC, Billygoat LLC, Neptune Partners. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Alves-Baptista, Antonia)
Aug 1, 2017 N/A Notice of Duplicate Filing Fee and Credit for Refund (0)
Docket Text: ELECTRONIC NOTICE of Duplicate Filing Fee and Credit for Refund, for $400.00 paid on 08/01/2017, receipt number 0101-6733980. (Tran, Henry)
Aug 1, 2017 1 Main Document (10)
Docket Text: COMPLAINT against All Defendants Filing fee: $ 400, receipt number 0101-6734951 (Fee Status: Filing Fee paid), filed by Merchant Consulting Group, Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) Category Form)(Armiger, Jason)
Aug 1, 2017 1 Exhibit A (3)
Aug 1, 2017 1 Civil Cover Sheet (1)
Aug 1, 2017 1 Category Form (1)
Aug 1, 2017 2 Report on the filing/termination of patent/trademark case (1)
Docket Text: REPORT ON THE FILING/TERMINATION OF AN ACTION REGARDING PATENT OR TRADEMARK. (Armiger, Jason)
Aug 1, 2017 3 Civil Cover Sheet & Category Sheet (1)
Docket Text: Civil Cover Sheet & Category Sheet re [1] Complaint, by Merchant Consulting Group, Inc.. (Armiger, Jason)
Aug 1, 2017 N/A Notice of Case Assignment to a Magistrate Judge (0)
Docket Text: NOTICE of Case Assignment. Magistrate Judge M. Page Kelley assigned to case. Plaintiff's counsel, or defendant's counsel if this case was initiated by the filing of a Notice of Removal, are directed to the Notice and Procedures regarding Consent to Proceed before the Magistrate Judge which can be downloaded here. These documents will be mailed to counsel not receiving notice electroni> Pursuant to General Order 09-3, until the Court receives for filing either a consent to the Magistrate Judge's jurisdiction or the reassignment of the case to a District Judge, the initial assignment of a civil case to the Magistrate Judge is a referral to the Magistrate Judge under 28 USC 636(b) for all pretrial non-dispositive matters and Report and Recommendations, but not for the Rule 16(b) scheduling conference. (adminn, )
Menu