Search
Patexia Research
Case number 1:19-cv-20001

Pollo Campestre, S.A. DE C.V.'S v. Campero, Inc. > Documents

Date Field Doc. No.Description (Pages)
Dec 2, 2019 N/A Clerk's Notice of Docket Correction - Chambers and Clerks (0)
Docket Text: Clerks Notice of Docket Correction re [147] Correction Error in docketing. (sk)
Nov 25, 2019 N/A Terminated Case (0)
Docket Text: Civil Case Terminated per DE [146] Order. Closing Case. (amb)
Nov 25, 2019 146 Order on Motion for Miscellaneous Relief (1)
Docket Text: Order Of Dismissal. ORDER granting [145] Motion for Order of Dismissal With Prejudice, and Conditional Stipulation of Dismissal With Prejudice, Conditioned on Retention of Jurisdiction. The Court directs the Clerk to close this case. All pending motions, if any, are denied as moot. Signed by Judge Robert N. Scola, Jr on 11/25/2019. See attached document for full details. (amb)
Nov 24, 2019 145 Main Document (3)
Docket Text: Joint MOTION for Order of Dismissal With Prejudice, and Conditional Stipulation of Dismissal With Prejudice, Conditioned on Retention of Jurisdiction by Campero, Inc.. (Attachments: # (1) Text of Proposed Order)(Ruiz, Oliver)
Nov 24, 2019 145 Text of Proposed Order (2)
Nov 19, 2019 N/A Order on Motion to Amend/Correct (0)
Docket Text: PAPERLESS ORDER: The Court grants [143] the Plaintiff's unopposed motion to amend its affirmative defenses to Defendant's counterclaim. The Court notes that because the motion is unopposed, the Plaintiff did not need to seek leave of Court under Federal Rule of Civil Procedure 15(a)(2). The Plaintiff must separately re-file the amended pleading pursuant to Local Rule 15.1. Signed by Judge Robert N. Scola, Jr. on 11/19/2019. (jaa)
Nov 18, 2019 143 Main Document (6)
Docket Text: Unopposed MOTION to Amend/Correct [141] Answer to Counterclaim by Campestre, S.A. DE C.V.. Responses due by 12/2/2019 (Attachments: # (1) Exhibit Plaintiff's Answer and Amended Affirmative Defenses, # (2) Text of Proposed Order)(Espinosa, Jorge)
Nov 18, 2019 143 Exhibit Plaintiff's Answer and Amended Affirmative Defenses (12)
Nov 18, 2019 143 Text of Proposed Order (2)
Nov 12, 2019 141 Answer to Counterclaim (30)
Docket Text: ANSWER to Counterclaim and Amended Affirmative Defenses by Campestre, S.A. DE C.V.. (Espinosa, Jorge)
Nov 12, 2019 142 Answer to Amended Complaint (23)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Amended Affirmative Defenses, Filed in Compliance With and Pursuant to the Court's Order [DE 140], COUNTERCLAIM against Pollo Campestre, S.A. de C.V.(a corporation) by Campero, Inc.. (Ruiz, Oliver)
Oct 29, 2019 140 Order on Motion to Strike (12)
Docket Text: ORDER granting in part and denying in part [129] Campero's Motion to Strike Affirmative Defenses. Signed by Magistrate Judge Edwin G. Torres on 10/29/2019. See attached document for full details. (js02)
Oct 18, 2019 139 Order (3)
Docket Text: DISCOVERY ORDER re 10/4/2019 discovery hearing.

Signed by Magistrate Judge Edwin G. Torres on 10/18/2019. See attached document for full details. (EGT)

Oct 11, 2019 137 Mediation Report (1)
Docket Text: MEDIATION REPORT by David K. Friedland. Disposition: Adjourned.(Friedland, David)
Oct 11, 2019 138 Order on Motion to Amend/Correct (1)
Docket Text: ORDER AMENDING SCHEDULING ORDER; Granting [135] Motion to Amend/Correct. Fact Discovery due by 11/22/2019. Dispositive Motions due by 12/4/2019. Signed by Judge Robert N. Scola, Jr on 10/10/2019. See attached document for full details. (ail)
Oct 9, 2019 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [135] Joint MOTION for Extension of Time Joint Motion to Amend Scheduling Order to Extend Specific Case Deadlines re [76] Scheduling Order,, Order Referring Case to Mediation,. Wrong Motion Relief(s) Selected; ERROR - The Filer selected the wrong motion relief(s) when docketing the motion. The correction was made by the Clerk. It is not necessary to refile this document but future motions filed must include applicable reliefs. (ls)
Oct 8, 2019 135 Main Document (5)
Docket Text: Joint Motion to Amend [76] Scheduling Order,, Order Referring Case to Mediation, to Extend Specific Case Deadlines by Pollo Campestre, S.A. DE C.V.'S, Pollo Campestre, S.A. de C.V.(a corporation). Attorney Jorge Tadeo Espinosa added to party Pollo Campestre, S.A. de C.V.(pty:cd), Attorney Jorge Tadeo Espinosa added to party Pollo Campestre, S.A. de C.V.(pty:cd). Responses due by 10/22/2019 (Attachments: # (1) Text of Proposed Order)(Espinosa, Jorge) Modified Relief on 10/9/2019 (ls).
Oct 8, 2019 135 Text of Proposed Order (2)
Oct 3, 2019 134 Main Document (12)
Docket Text: REPLY to Response to Motion re [129] MOTION to Strike Counter-Defendant's Affirmative Defenses, and Supporting Memorandum of Law filed by Campero, Inc.. (Attachments: # (1) Exhibit TTAB Order Granting Summary Judgment to Campero, # (2) Exhibit Exxon v. Oxxford (granting summary judgment on affirmative defenses))(Woodard, Jonathan)
Oct 3, 2019 134 Exhibit TTAB Order Granting Summary Judgment to Campero (10)
Oct 3, 2019 134 Exhibit Exxon v. Oxxford (granting summary judgment on affirmative defenses) (21)
Sep 30, 2019 133 Notice of Compliance (3)
Docket Text: NOTICE of Compliance regarding discovery hearing set for October 4, 2019 by Campero, Inc. re [128] Notice re Hearing (Woodard, Jonathan)
Sep 26, 2019 132 Response in Opposition to Motion (19)
Docket Text: RESPONSE in Opposition re [129] MOTION to Strike Counter-Defendant's Affirmative Defenses, and Supporting Memorandum of Law(to the First Amended Counterclaim) filed by Pollo Campestre, S.A. DE C.V.'S. Replies due by 10/3/2019. (Espinosa, Jorge)
Sep 18, 2019 131 Answer to Amended Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint , COUNTERCLAIM against Pollo Campestre, S.A. de C.V. by Campero, Inc.. (Ruiz, Oliver)
Sep 13, 2019 130 Order Referring Motion (1)
Docket Text: Order Referring Motion to Magistrate Judge. ORDER REFERRING [129] MOTION to Strike Counter-Defendant's Affirmative Defenses, and Supporting Memorandum of Law filed by Campero, Inc.. Motions referred to Judge Edwin G. Torres. Signed by Judge Robert N. Scola, Jr on 9/13/2019. See attached document for full details. (amb)
Sep 12, 2019 129 Motion to Strike (14)
Docket Text: MOTION to Strike Counter-Defendant's Affirmative Defenses, and Supporting Memorandum of Law by Campero, Inc.. Responses due by 9/26/2019 (Woodard, Jonathan)
Sep 9, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: A discovery hearing has been set for October 4, 2019 at 10:00 AM in the Miami Division before Magistrate Judge Edwin G. Torres. (abu)
Sep 6, 2019 127 Order (4)
Docket Text: DISCOVERY ORDER re Hearing held 8/23/2019.

Signed by Magistrate Judge Edwin G. Torres on 9/6/2019. See attached document for full details. (EGT)

Sep 4, 2019 124 ORDER Scheduling Mediation (1)
Docket Text: ORDER Scheduling Mediation before David Friedland. Mediation Hearing set for 10/7/2019. Signed by Judge Robert N. Scola, Jr on 9/4/2019. See attached document for full details. (amb)
Sep 4, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER: The Court grants [117] the Plaintiff's unopposed Motion for Leave to file a Second Amended Complaint. As stated in Local Rule 15.1, the Plaintiff must separately refile the Second Amended Complaint by September 6, 2019. Relatedly, the Court denies [101] the Plaintiff's Motion to Dismiss the Counterclaim and [108] the Plaintiff's motion to strike the Defendant's Answer. The filing of the Second Amended Complaint moots the pending motions. Signed by Judge Robert N. Scola, Jr. on 9/4/2019. (jaa)
Sep 4, 2019 126 Amended Complaint/Amended Notice of Removal (18)
Docket Text: Second AMENDED COMPLAINT against Campero, Inc. filed in response to Order Granting Motion for Leave, filed by Pollo Campestre, S.A. DE C.V.'S.(Espinosa, Jorge)
Aug 30, 2019 123 Main Document (2)
Docket Text: NOTICE by Pollo Campestre, S.A. DE C.V.'S of Filing Proposed Order Scheduling Mediation (Attachments: # (1) Text of Proposed Order) (Espinosa, Jorge)
Aug 30, 2019 123 Text of Proposed Order (1)
Aug 29, 2019 122 Transcript (59)
Docket Text: TRANSCRIPT of discovery hearing held on 8-23-2019 before Magistrate Judge Edwin G. Torres, 1-59 pages, Court Reporter: Dawn Savino (Whitmarsh), 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/19/2019. Redacted Transcript Deadline set for 9/30/2019. Release of Transcript Restriction set for 11/27/2019. (dwh)
Aug 28, 2019 121 Main Document (3)
Docket Text: NOTICE by Pollo Campestre, S.A. DE C.V.'S of Filing Corrected Exhibit 1 to Motion for Leave to Amend First Amended Complaint (Attachments: # (1) Exhibit 1) (Espinosa, Jorge)
Aug 28, 2019 121 Exhibit 1 (19)
Aug 23, 2019 N/A Discovery Hearing (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Magistrate Judge Edwin G. Torres: Discovery Hearing held on 8/23/2019. Total time in court: 1 hour(s) : 10 minutes. Attorney Appearance(s): Oliver Alan Ruiz, Jonathan Ray Woodard, Jorge Tadeo Espinosa, James Meyer. (Digital 10:04:40) (mdc)
Aug 22, 2019 119 Answer to Counterclaim (8)
Docket Text: ANSWER to Counterclaim (and Affirmative Defenses) by Pollo Campestre, S.A. DE C.V.'S. (Espinosa, Jorge)
Aug 21, 2019 118 Response to Motion (4)
Docket Text: RESPONSE to Motion re [117] Plaintiff's MOTION for Leave to File (to Amend First Amended Complaint) and File a Second Amended Complaintand Notice of No Opposition to Motion filed by Campero International Holdings Limited, Campero International Limited, Campero, Inc.. Replies due by 8/28/2019. (Ruiz, Oliver)
Aug 20, 2019 117 Main Document (9)
Docket Text: Plaintiff's MOTION for Leave to File (to Amend First Amended Complaint) and File a Second Amended Complaint by Pollo Campestre, S.A. DE C.V.'S. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Espinosa, Jorge)
Aug 20, 2019 117 Exhibit 1 (19)
Aug 20, 2019 117 Text of Proposed Order (1)
Aug 19, 2019 116 Notice of Compliance (3)
Docket Text: NOTICE of Compliance by Pollo Campestre, S.A. DE C.V.'S re [69] Order (Espinosa, Jorge)
Aug 8, 2019 115 Order on Motion for Leave to File (8)
Docket Text: ORDER granting [100] Campero's Motion for Leave to File an Amended Counterclaim. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge.

Signed by Magistrate Judge Edwin G. Torres on 8/8/2019. See attached document for full details. (js02)

Aug 5, 2019 113 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion re [108] MOTION to Strike [99] Answer to Complaint,, Counterclaim, (Second Amended Answer and Affirmative Defenses and Counterclaim) filed by Pollo Campestre, S.A. DE C.V.'S. (Espinosa, Jorge)
Aug 5, 2019 114 Main Document (12)
Docket Text: REPLY to Response to Motion re [100] MOTION for Leave to File Amended Counterclaim filed by Campero, Inc.. (Attachments: # (1) Exhibit 1 - Campestre's Answers to Interrogatories, served August 2, 2019, # (2) Exhibit 2 - Campestre's Responses to Request for Production, served August 2, 2019, # (3) Exhibit 3 - Campestre's Request for Production of Documents Directed to Campero, Inc.)(Ruiz, Oliver)
Aug 5, 2019 114 Exhibit 1 - Campestre's Answers to Interrogatories, served August 2, 2019 (12)
Aug 5, 2019 114 Exhibit 2 - Campestre's Responses to Request for Production, served August (14)
Aug 5, 2019 114 Exhibit 3 - Campestre's Request for Production of Documents Directed to Cam (26)
Jul 29, 2019 110 Main Document (8)
Docket Text: RESPONSE in Opposition re [100] MOTION for Leave to File Amended Counterclaimand Memorandum of Points and Authorities filed by Pollo Campestre, S.A. DE C.V.'S. Replies due by 8/5/2019. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Espinosa, Jorge)
Jul 29, 2019 110 Exhibit 1 (6)
Jul 29, 2019 110 Exhibit 2 (12)
Jul 29, 2019 111 Main Document (8)
Docket Text: REPLY to Response to Motion re [101] MOTION to Dismiss with Prejudice [93] Answer to Complaint, Counterclaim and Memorandum of Points and Authorities filed by Pollo Campestre, S.A. DE C.V.'S. (Attachments: # (1) Exhibit 1)(Espinosa, Jorge)
Jul 29, 2019 111 Exhibit 1 (6)
Jul 29, 2019 112 Response in Opposition to Motion (11)
Docket Text: RESPONSE in Opposition re [108] MOTION to Strike [99] Answer to Complaint,, Counterclaim, (Second Amended Answer and Affirmative Defenses and Counterclaim) filed by Campero, Inc.. Replies due by 8/5/2019. (Ruiz, Oliver)
Jul 22, 2019 108 Main Document (8)
Docket Text: MOTION to Strike [99] Answer to Complaint,, Counterclaim, (Second Amended Answer and Affirmative Defenses and Counterclaim) by Pollo Campestre, S.A. DE C.V.'S. Responses due by 8/5/2019 (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Espinosa, Jorge)
Jul 22, 2019 108 Exhibit 1 (5)
Jul 22, 2019 108 Text of Proposed Order (1)
Jul 22, 2019 109 Main Document (22)
Docket Text: RESPONSE in Opposition re [101] MOTION to Dismiss with Prejudice [93] Answer to Complaint, Counterclaim filed by Campero, Inc.. Replies due by 7/29/2019. (Attachments: # (1) Exhibit 1 - U.S. Trademark Trial and Appeal Board ("TTAB") Order Granting Motion for Summary Judgment)(Ruiz, Oliver)
Jul 22, 2019 109 Exhibit 1 - U.S. Trademark Trial and Appeal Board ("TTAB") Order Grant (10)
Jul 19, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE of Hearing: A Discovery Hearing is set for 8/23/2019 at 10:00 AM in Miami Division before Magistrate Judge Edwin G. Torres. (js02)
Jul 15, 2019 105 Main Document (3)
Docket Text: Unopposed MOTION to Amend/Correct the Name of Plaintiff due to Scrivener's Error by Pollo Campestre, S.A. DE C.V.'S. Responses due by 7/29/2019 (Attachments: # (1) Text of Proposed Order)(Espinosa, Jorge)
Jul 15, 2019 105 Text of Proposed Order (1)
Jul 15, 2019 N/A Order on Motion to Amend/Correct (0)
Docket Text: PAPERLESS ORDER granting [105] Motion to Amend/Correct Name of Plaintiff. The unopposed motion is Granted for good cause shown; the identity of the Plaintiff is POLLO CAMPESTRE, S.A. de C.V. Any earlier pleading is amended by interlineation with this correct name and all future pleadings will identify Plaintiff as such.

Signed by Magistrate Judge Edwin G. Torres on 7/15/2019. (EGT)

Jul 11, 2019 104 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jonathan Ray Woodard on behalf of Campero International Holdings Limited, Campero International Limited, Campero, Inc.. Attorney Jonathan Ray Woodard added to party Campero International Holdings Limited(pty:cc), Attorney Jonathan Ray Woodard added to party Campero International Holdings Limited(pty:dft), Attorney Jonathan Ray Woodard added to party Campero International Limited(pty:dft), Attorney Jonathan Ray Woodard added to party Campero International Limited(pty:cc), Attorney Jonathan Ray Woodard added to party Campero, Inc.(pty:cc), Attorney Jonathan Ray Woodard added to party Campero, Inc.(pty:cc), Attorney Jonathan Ray Woodard added to party Campero, Inc.(pty:dft). (Woodard, Jonathan)
Jul 10, 2019 103 Notice of Entry of Parties Listed into CM/ECF (2)
Docket Text: Notice of Entry of Parties Listed NOTE: New Filer(s) will appear twice, since they are also a new party in the case. New Filer(s)/Party(s): Pollo Campestre, S.A. de C.V.. (Ruiz, Oliver)
Jul 9, 2019 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [99] Answer to Complaint, Counterclaim,. Party Not Added; ERROR - The Filer failed to add all parties. Filer is instructed to file a Notice of Entry of Parties and add the additional party (POLLO CAMPESTRE, S.A. de C.V.,Counter-Defendant) (ail)
Jul 8, 2019 99 Answer to Complaint (24)
Docket Text: ANSWER and Affirmative Defenses to Complaint , Amended COUNTERCLAIM Filed as a Matter of Course Pursuant to Fed.R.Civ.P. 15(a)(1)(A) against Campestre, S.A. DE C.V. by Campero, Inc., Campero International Limited, Campero International Holdings Limited. (Ruiz, Oliver)
Jul 8, 2019 100 Main Document (8)
Docket Text: MOTION for Leave to File Amended Counterclaim by Campero, Inc.. (Attachments: # (1) Exhibit A - Proposed Amended Pleading, # (2) Text of Proposed Order)(Ruiz, Oliver)
Jul 8, 2019 100 Exhibit A - Proposed Amended Pleading (25)
Jul 8, 2019 100 Text of Proposed Order (2)
Jul 8, 2019 101 Main Document (16)
Docket Text: MOTION to Dismiss with Prejudice [93] Answer to Complaint, Counterclaim by Campestre, S.A. DE C.V., Pollo Campestre, S.A. DE C.V.'S. Attorney Jorge Tadeo Espinosa added to party Campestre, S.A. DE C.V.(pty:pla), Attorney Jorge Tadeo Espinosa added to party Campestre, S.A. DE C.V.(pty:cd), Attorney Jorge Tadeo Espinosa added to party Campestre, S.A. DE C.V.(pty:cd). Responses due by 7/22/2019 (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Text of Proposed Order)(Espinosa, Jorge)
Jul 8, 2019 101 Exhibit 1 (6)
Jul 8, 2019 101 Exhibit 2 (12)
Jul 8, 2019 101 Text of Proposed Order (1)
Jun 28, 2019 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: PAPERLESS ORDER: The Court grants [96] the Defendant's unopposed motion to substitute counsel. Attorneys Carlos F. Osorio and Warren D. Zaffuto and the law firm of Osorio International, P.A. are withdrawn as counsel of record for Defendants and relieved of any further responsibility regarding this action. Oliver Alan Ruiz of Malloy & Malloy will serve as lead trial counsel in this matter. Signed by Judge Robert N. Scola, Jr. on 6/28/2019. (jaa)
Jun 28, 2019 98 Status Report (5)
Docket Text: STATUS REPORT (Joint Interim) by Pollo Campestre, S.A. DE C.V.'S (Espinosa, Jorge)
Jun 27, 2019 95 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney by Carlos Osorio and W. Daniel Zaffuto for / by Campero, Inc.. Responses due by 7/11/2019 (Osorio, Carlos)
Jun 27, 2019 96 Motion to Withdraw as Attorney (3)
Docket Text: Corrected MOTION to Withdraw as Attorney by Carlos Osorio and W. Daniel Zaffuto for / by Campero, Inc.. Responses due by 7/11/2019 (Osorio, Carlos)
Jun 17, 2019 94 Notice (Other) (2)
Docket Text: NOTICE by Campero, Inc. CHANGE OF LAW FIRM AND DESIGNATION OF EMAIL ADDRESSES (Zaffuto, Warren)
Jun 13, 2019 92 Notice (Other) (2)
Docket Text: NOTICE by Campero, Inc. CHANGE OF LAW FIRM AND DESIGNATION OF EMAIL ADDRESSES (Osorio, Carlos)
Jun 13, 2019 93 Answer to Complaint (21)
Docket Text:AMENDED ANSWER and Affirmative Defenses to Complaint , Defendant's COUNTERCLAIM against All Plaintiffs by Campero, Inc.. (Osorio, Carlos)
Jun 10, 2019 91 Order on Motion for Leave to File (9)
Docket Text: PAPERLESS ORDER granting [82] Motion for Leave to File Amended Answer/Counterclaim, for good cause shown. Clerks Notice: Filer must promptly and separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge.

Signed by Magistrate Judge Edwin G. Torres on 7/10/2019. (EGT)

Jun 7, 2019 90 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Oliver Alan Ruiz on behalf of Campero International Holdings Limited, Campero International Limited, Campero, Inc.. Attorney Oliver Alan Ruiz added to party Campero International Holdings Limited(pty:dft), Attorney Oliver Alan Ruiz added to party Campero International Limited(pty:dft), Attorney Oliver Alan Ruiz added to party Campero, Inc.(pty:dft). (Ruiz, Oliver)
May 31, 2019 89 Response/Reply (Other) (15)
Docket Text: Defendant's REPLY IN SUPPORT OF THEIR MOTION FOR LEAVE TO AMEND PLEADINGS TO ADD COUNTERCLAIM AND ADDITIONAL AFFIRMATIVE DEFENSES, AND INCORPORATED MEMORANDUM OF LAW by Campero, Inc.. (Osorio, Carlos)
May 23, 2019 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Set/Reset Deadlines as to [82] Defendant's MOTION for Leave to File Amended Answer and Counterclaim. Replies due by 5/31/2019. SEE DE[88] ORDER(ail).
May 22, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER: The Court grants [87] the Defendants' unopposed motion for extension of time to file a reply in support of their motion for leave to amend pleadings. The Defendants' reply is due on or before May 31, 2019. Signed by Judge Robert N. Scola, Jr. on 5/22/2019. (jaa)
May 21, 2019 86 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: Defendant's MOTION for Extension of Time to File Response/Reply/Answer Memorandum to Plaintiff's Response to Motion for Leave to Amend Pleadings by Campero, Inc.. (Osorio, Carlos)
May 21, 2019 87 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: Amended MOTION for Extension of Time to File Response/Reply/Answer by Campero, Inc.. (Osorio, Carlos)
May 14, 2019 85 Main Document (15)
Docket Text: RESPONSE in Opposition re [82] Defendant's MOTION for Leave to File Amended Answer and Counterclaimand Additional Affirmative Defenses filed by Pollo Campestre, S.A. DE C.V.'S. Replies due by 5/21/2019. (Attachments: # (1) Exhibit Declaration Aguilar)(Espinosa, Jorge)
May 14, 2019 85 Exhibit Declaration Aguilar (11)
May 13, 2019 84 Notice of Mediator Selection and/or Hearing (3)
Docket Text: NOTICE of Mediator Selection. Added David K. Friedland. (Espinosa, Jorge)
May 1, 2019 N/A Order on Motion for Extension of Time to Amend (0)
Docket Text: PAPERLESS ORDER granting in part [79] Motion for Extension of Time to Amend Pleadings, for good cause shown in the motion but only through 4/30/2019.

Signed by Magistrate Judge Edwin G. Torres on 5/1/2019. (EGT)

Apr 30, 2019 82 Motion for Leave to File (29)
Docket Text: Defendant's MOTION for Leave to File Amended Answer and Counterclaim by Campero, Inc.. (Osorio, Carlos)
Apr 25, 2019 81 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Warren Daniel Zaffuto on behalf of Campero, Inc.. Attorney Warren Daniel Zaffuto added to party Campero, Inc.(pty:dft). (Zaffuto, Warren)
Apr 18, 2019 80 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [79] Defendant's MOTION for Extension of Time to Amend Pleadings filed by Pollo Campestre, S.A. DE C.V.'S. Replies due by 4/25/2019. (Espinosa, Jorge)
Apr 16, 2019 79 Motion for Extension of Time to Amend (4)
Docket Text: Defendant's MOTION for Extension of Time to Amend Pleadings by Campero, Inc.. Responses due by 4/30/2019 (Osorio, Carlos)
Apr 5, 2019 78 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Carlos Federico Osorio on behalf of Campero, Inc.. Attorney Carlos Federico Osorio added to party Campero, Inc.(pty:dft). (Osorio, Carlos)
Mar 25, 2019 77 Order on Motion for Protective/Confidentiality Order (21)
Docket Text: ORDER granting [74] Agreed Motion for Protective Order.

Signed by Magistrate Judge Edwin G. Torres on 3/25/2019. See attached document for full details. (EGT)

Mar 13, 2019 76 Scheduling Order (7)
Docket Text: Scheduling Order And Order Of Referral To Mediation. SCHEDULING ORDER: ( Jury Trial set for 2/18/2020 before Judge Robert N. Scola Jr.., Calendar Call set for 2/11/2020 09:00 AM in Miami Division before Judge Robert N. Scola Jr..), ORDER REFERRING CASE to Mediation. ( Mediation Deadline 11/12/2019.) Signed by Judge Robert N. Scola, Jr on 3/12/2019. See attached document for full details. (amb)
Mar 11, 2019 73 Answer to Complaint (12)
Docket Text: ANSWER and Affirmative Defenses to Complaint by Campero International Holdings Limited, Campero International Limited, Campero, Inc.. (O'Connor, Patrick)
Mar 11, 2019 74 Main Document (4)
Docket Text: Joint MOTION for Protective Order by Pollo Campestre, S.A. DE C.V.'S. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Espinosa, Jorge)
Mar 11, 2019 74 Exhibit A (22)
Mar 11, 2019 74 Text of Proposed Order (2)
Mar 11, 2019 75 Main Document (7)
Docket Text: Joint SCHEDULING REPORT - Rule 16.1 by Pollo Campestre, S.A. DE C.V.'S (Attachments: # (1) Text of Proposed Order)(Espinosa, Jorge)
Mar 11, 2019 75 Text of Proposed Order (4)
Feb 25, 2019 69 Order (7)
Docket Text: ORDER SETTING DISCOVERY PROCEDURES. Signed by Magistrate Judge Edwin G. Torres on 2/25/2019. See attached document for full details. (mdc)
Feb 25, 2019 70 Main Document (6)
Docket Text: MOTION for Leave to File Surreply by Pollo Campestre, S.A. DE C.V.'S. (Attachments: # (1) Exhibit Surreply, # (2) Text of Proposed Order)(Espinosa, Jorge)
Feb 25, 2019 70 Exhibit Surreply (5)
Feb 25, 2019 70 Text of Proposed Order (2)
Feb 25, 2019 N/A Order on Motion for More Definite Statement (0)
Docket Text: PAPERLESS ORDER denying [59] Motion for More Definite Statement. The specific issues raised in the motion do not warrant relief in the form of a more definite statement. To the extent that viable subject matter jurisdiction arguments remain following the transfer of the case, they should be preserved in the answer. If pretrial resolution is sought, such issues can be raised by separate motion under Rule 12(c) or Rule 56. To the extent insufficient service of process arguments remain viable against the foreign defendant, that too should be preserved in the answer and through a Rule 12(c) motion. Because Plaintiff objects to the filing of an amended complaint and the Court cannot find that the pending complaint cannot be responded to in an answer, a more definite statement is not necessary.

Defendants' answer is due by 3/11/2019.

Signed by Magistrate Judge Edwin G. Torres on 2/25/2019. (EGT)

Feb 25, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER granting [68] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Joyati Tanya Shome (the Court finds the application materially complies with the Court's Local Rule and DIRECTS the Clerk to add pro hac counsel as co-counsel of record for Plaintiff); denying as moot [70] Motion for Leave to File sur-reply.

Signed by Magistrate Judge Edwin G. Torres on 2/25/2019. (EGT)

Feb 22, 2019 68 Main Document (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Joyati Tanya Shome. Filing Fee $ 75.00 Receipt # 113C-11417136 by Pollo Campestre, S.A. DE C.V.'S. Responses due by 3/8/2019 (Attachments: # (1) Text of Proposed Order)(Espinosa, Jorge)
Feb 22, 2019 68 Text of Proposed Order (2)
Feb 21, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER: The Court grants [60] counsel's motion to appear pro hac vice. Attorney David S. Lee is given permission to appear and participate in this matter on behalf of Plaintiff Pollo Campestre S.A. de C.V. The Clerk is directed to provide this attorney with notification of all electronic filings via the email address set forth in the motion. Signed by Judge Robert N. Scola, Jr. on 2/21/2019. (vgn)
Feb 21, 2019 67 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [59] MOTION for More Definite Statement filed by Campero International Holdings Limited, Campero International Limited, Campero, Inc.. (O'Connor, Patrick)
Feb 19, 2019 65 Order (2)
Docket Text: Order Requiring Scheduling Conference and Referring Non-DispositivePretrial and Discovery Matters to the Magistrate Judge. ORDER REFERRING CASE to Magistrate Judge Edwin G. Torres for all non-dispositive pretrial and Discovery Matters. Signed by Judge Robert N. Scola, Jr on 2/19/2019. See attached document for full details. (amb)
Feb 14, 2019 64 Response to Motion (7)
Docket Text: RESPONSE to Motion re [59] MOTION for More Definite Statement filed by Pollo Campestre, S.A. DE C.V.'S. Replies due by 2/21/2019. (Espinosa, Jorge)
Feb 11, 2019 N/A Terminate Attorneys (0)
Docket Text: Attorney Todd L. Juneau terminated. Notice of Termination delivered by US Mail to Todd Juneau SEE DE[63] Notice of Withdrawal (ail)
Feb 11, 2019 63 Notice (Other) (3)
Docket Text: NOTICE by Pollo Campestre, S.A. DE C.V.'S of Withdrawal of Counsel Todd Lee Juneau (Espinosa, Jorge)
Feb 4, 2019 N/A Terminate Attorneys (0)
Docket Text: Attorney Bradford James Kelley terminated. Notice of Termination delivered by US Mail to Bradford Kelley. SEE DE[61] Notice of Withdrawal (ail)
Feb 4, 2019 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [61] Notice. Docket Text Does Not Match Document; ERROR - The Filer failed to enter a title in the docket text that matches the title of the document. The correction was made by the Clerk. It is not necessary to refile the document. (ail)
Feb 1, 2019 61 Notice (Other) (2)
Docket Text: NOTICE OF WITHDRAWAL OF COUNSEL by Campero, Inc. (O'Connor, Patrick) Text Modified on 2/4/2019 (ail).
Jan 31, 2019 59 Motion for More Definite Statement (5)
Docket Text: MOTION for More Definite Statement by Campero, Inc.. (O'Connor, Patrick)
Jan 31, 2019 60 Main Document (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for David S. Lee. Filing Fee $ 75.00 Receipt # 113C-11358757 by Pollo Campestre, S.A. DE C.V.'S. Responses due by 2/14/2019 (Attachments: # (1) Text of Proposed Order)(Espinosa, Jorge)
Jan 31, 2019 60 Text of Proposed Order (2)
Jan 29, 2019 56 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Jorge Tadeo Espinosa on behalf of Pollo Campestre, S.A. DE C.V.'S. Attorney Jorge Tadeo Espinosa added to party Pollo Campestre, S.A. DE C.V.'S(pty:pla). (Espinosa, Jorge)
Jan 29, 2019 57 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Francesca Russo-Di Staulo on behalf of Pollo Campestre, S.A. DE C.V.'S. Attorney Francesca Russo-Di Staulo added to party Pollo Campestre, S.A. DE C.V.'S(pty:pla). (Russo-Di Staulo, Francesca)
Jan 29, 2019 58 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Robert Ralph Jimenez on behalf of Pollo Campestre, S.A. DE C.V.'S. Attorney Robert Ralph Jimenez added to party Pollo Campestre, S.A. DE C.V.'S(pty:pla). (Jimenez, Robert)
Jan 11, 2019 55 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Patrick James O'Connor on behalf of Campero International Holdings Limited, Campero International Limited, Campero, Inc.. Attorney Patrick James O'Connor added to party Campero International Holdings Limited(pty:dft), Attorney Patrick James O'Connor added to party Campero International Limited(pty:dft), Attorney Patrick James O'Connor added to party Campero, Inc.(pty:dft). (O'Connor, Patrick)
Jan 2, 2019 51 Main Document Public Docket Sheet (5)
Docket Text: Case transferred in from Virginia Eastern; Case Number 1:18-cv-00217. Electronic file including transfer order and docket sheet received. .(jua).
Jan 2, 2019 51 *Restricted* (5)
Jan 2, 2019 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 Edwin G. Torres 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. (jua)

Jan 2, 2019 53 Bar Letter (2)
Docket Text: Bar Letter re: Admissions sent to attorney Todd Lee Juneau, mailing date January 2, 2019, (pt)
Jan 2, 2019 54 Bar Letter (2)
Docket Text: Bar Letter re: Admissions sent to attorney Bradford James Kelley, mailing date January 2, 2019, (pt)
Dec 21, 2018 N/A Case Transferred Out to Another District (0)
Docket Text: Case transferred to District of Southern District of Florida. Original file, certified copy of transfer order, and docket sheet sent. (acha, )
Dec 21, 2018 50 Order (7)
Docket Text: MEMORANDUM OPINION & ORDER- For the reasons stated above, and for good cause shown, [43] Defendants' Motion to Dismiss for Lack of Jurisdiction is hereby DENIED insofar as this case is hereby TRANSFERRED to the United States District Court for the Southern District of Florida. Signed by District Judge Liam O'Grady on 12/21/2018. (See order for further details).(acha, )
Nov 20, 2018 49 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed as to Campero International Holdings Limited; served 11/01/18 (pmil, )
Nov 14, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Reset Deadlines as to [43] MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 11/16/2018 at 02:00 PM in Alexandria Courtroom 600 before District Judge Liam O'Grady. (Per LO chambers) (clar, )
Nov 14, 2018 N/A Remark (0)
Docket Text: Per LO chambers motions set for 11/16/18 on the pleadings (clar, )
Oct 10, 2018 48 Main Document (1)
Docket Text: AFFIDAVIT in Opposition re [43] MOTION to Dismiss for Lack of Jurisdiction filed by Campestre, S.A. DE C.V.. (Attachments: # (1) Exhibit Franchise Agreement)(Juneau, Todd)
Oct 10, 2018 48 Exhibit Franchise Agreement (39)
Oct 9, 2018 47 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [43] MOTION to Dismiss for Lack of Jurisdiction filed by Campero International Holdings Limited, Campero International Limited, Campero, Inc.. (Kelley, Bradford)
Oct 3, 2018 46 Main Document (24)
Docket Text: RESPONSE in Opposition re [43] MOTION to Dismiss for Lack of Jurisdiction filed by Campestre, S.A. DE C.V.. (Attachments: # (1) Exhibit Franchise Agreement)(Juneau, Todd)
Oct 3, 2018 46 Exhibit Franchise Agreement (39)
Sep 24, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Set Deadlines as to [43] MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 11/16/2018 at 10:00 AM in Alexandria Courtroom 1000 before District Judge Liam O'Grady. (klau, )
Sep 21, 2018 45 Notice re Hearing (3)
Docket Text: Notice of Hearing Date set for November 16, 2018 re [43] MOTION to Dismiss for Lack of Jurisdiction (Kelley, Bradford)
Sep 20, 2018 N/A Miscellaneous Document (0)
Docket Text: Notice of Correction re: [43] MOTION to Dismiss for Lack of Jurisdiction . The filing user has been notified to file a Notice of Hearing Date. (pmil, )
Sep 19, 2018 43 Main Document (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Campero International Holdings Limited, Campero International Limited, Campero, Inc.. (Attachments: # (1) Proposed Order)(Kelley, Bradford)
Sep 19, 2018 43 Proposed Order (1)
Sep 19, 2018 44 Main Document (19)
Docket Text: Memorandum in Support re [43] MOTION to Dismiss for Lack of Jurisdiction filed by Campero International Holdings Limited, Campero International Limited, Campero, Inc.. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit)(Kelley, Bradford)
Sep 19, 2018 44 Exhibit (12)
Sep 19, 2018 44 Exhibit (9)
Sep 19, 2018 44 Exhibit (9)
Sep 19, 2018 44 Exhibit (34)
Sep 19, 2018 44 Exhibit (3)
Sep 4, 2018 42 Order on Motion for Extension of Time to Answer RE: Complaints (1)
Docket Text: ORDER granting [38] Motion for Extension of Time to Answer; Campero International Holdings Limited answer due 9/19/2018; Campero International Limited answer due 9/19/2018. Signed by Magistrate Judge Theresa Carroll Buchanan on 09/04/18. (pmil, )
Aug 31, 2018 37 Notice of Consent to Join (2)
Docket Text: NOTICE of Appearance by Bradford James Kelley on behalf of Campero International Holdings Limited, Campero International Limited (Kelley, Bradford)
Aug 31, 2018 38 Motion for Extension of Time to File Response/Reply/Answer (3)
Docket Text: Consent MOTION for Extension of Time to File Answer to Plaintiff's Amended Complaint by Campero International Holdings Limited, Campero International Limited. (Kelley, Bradford)
Aug 31, 2018 39 Main Document (3)
Docket Text: Memorandum in Support re [38] Consent MOTION for Extension of Time to File Answer to Plaintiff's Amended Complaint filed by Campero International Holdings Limited, Campero International Limited. (Attachments: # (1) Proposed Order)(Kelley, Bradford)
Aug 31, 2018 39 Proposed Order (1)
Aug 31, 2018 40 Notice re Hearing (3)
Docket Text: Notice of Hearing Date set for September 7, 2018 re [38] Consent MOTION for Extension of Time to File Answer to Plaintiff's Amended Complaint (Kelley, Bradford)
Aug 31, 2018 41 Miscellaneous Document (3)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Campero International Holdings Limited, Campero International Limited. (Kelley, Bradford)
Aug 27, 2018 N/A Remark (0)
Docket Text: Per Mr. Juneau, proposed summons request cancelled (pmil, )
Aug 26, 2018 34 Miscellaneous Document (2)
Docket Text: Proposed Summons to CAMPERO INTERNATIONAL LIMITED by Pollo Campestre, S.A. DE C.V.'S. (Juneau, Todd)
Aug 26, 2018 35 Miscellaneous Document (2)
Docket Text: Proposed Summons to Campero International Holdings Limited by Pollo Campestre, S.A. DE C.V.'S. (Juneau, Todd)
Aug 23, 2018 33 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed as to Campero International Holdings Limited; served on 8/15/2018, answer due 9/5/2018 (pmil, )
Aug 23, 2018 36 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed as to Campero International Limited; served on 8/15/2018, answer due 9/5/2018 (pmil, )
Aug 15, 2018 29 Motion for Extension of Time to File Response/Reply/Answer (2)
Docket Text: Consent MOTION for Extension of Time to File Answer to Plaintiff's Amended Complaint by Campero, Inc.. (Kelley, Bradford)
Aug 15, 2018 30 Main Document (3)
Docket Text: Memorandum in Support re [29] Consent MOTION for Extension of Time to File Answer to Plaintiff's Amended Complaint filed by Campero, Inc.. (Attachments: # (1) Proposed Order)(Kelley, Bradford)
Aug 15, 2018 30 Proposed Order (1)
Aug 15, 2018 31 Notice re Hearing (3)
Docket Text: Notice of Hearing Date August 17, 2018 re [29] Consent MOTION for Extension of Time to File Answer to Plaintiff's Amended Complaint (Kelley, Bradford)
Aug 15, 2018 32 Order on Motion for Extension of Time to Answer RE: Complaints (1)
Docket Text: ORDER granting [29] Motion for Extension of Time to Answer Amended Complaint; Deft Campero, Inc. shall have 30 days to file an Answer or responsive pleading to Pltf's Amended Complaint. Deft Campero, Inc. shall file its Answer or responsive pleading by 9/19/2018. Signed by Magistrate Judge Theresa Carroll Buchanan on 08/15/18. (pmil, )
Aug 13, 2018 28 Main Document (2)
Docket Text: Summons Issued as to Campero, Inc.. NOTICE TO ATTORNEY: Print out two Electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (Attachments: # (1) Notice)(jlan)
Aug 13, 2018 28 Notice (1)
Aug 11, 2018 27 Miscellaneous Document (2)
Docket Text: Proposed Summons by Pollo Campestre, S.A. DE C.V.'S. (Juneau, Todd)
Aug 7, 2018 N/A Remark (0)
Docket Text: Per LO chambers an amended complaint has been filed Mooting the motion to dismiss set for a motion hearing on 8/24/18 (clar, )
Aug 6, 2018 26 Main Document (32)
Docket Text: AMENDED COMPLAINT against All Defendants, filed by Pollo Campestre, S.A. DE C.V.'S. (Attachments: # (1) Exhibit)(Juneau, Todd)
Aug 6, 2018 26 Exhibit (9)
Jul 30, 2018 25 Reply to Response to Motion (3)
Docket Text: REPLY to Response to Motion re [17] MOTION to Dismiss For Lack of Personal Jurisdiction filed by Campero, Inc.. (Kelley, Bradford)
Jul 27, 2018 23 Stipulation (4)
Docket Text: STIPULATION to Extend Time jointly by Defendant Campero and by Pollo Campestre, S.A. DE C.V.'S. (Juneau, Todd)
Jul 27, 2018 24 Order (1)
Docket Text: ORDERED that Plaintiff's deadline for submitting a First Amended Complaint is 8/6/2018 and Defendant's deadline for submitting a Reply to the Response to Motion to Dismiss is 8/6/2018. Signed by District Judge Liam O'Grady on 7/27/2018. (rban, )
Jul 23, 2018 22 Response to Motion (5)
Docket Text: RESPONSE to Motion re [17] MOTION to Dismiss For Lack of Personal Jurisdiction filed by Pollo Campestre, S.A. DE C.V.'S. (Juneau, Todd)
Jul 16, 2018 21 Order (1)
Docket Text: ORDER granting [19] Motion for Pro hac vice. Signed by District Judge Liam O'Grady on 07/16/18. (pmil, )
Jul 11, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Set Deadlines as to [17] MOTION to Dismiss For Lack of Personal Jurisdiction. Motion Hearing set for 8/24/2018 at 10:00 AM in Alexandria Courtroom 600 before District Judge Liam O'Grady. (clar, )
Jul 10, 2018 N/A Miscellaneous Document (0)
Docket Text: Notice of Correction re: [17] MOTION to Dismiss For Lack of Personal Jurisdiction. The filing user has been notified to file a Notice of Hearing Date. (pmil, )
Jul 10, 2018 20 Notice re Hearing (3)
Docket Text: Notice of Hearing Date set for August 24, 2018 re [17] MOTION to Dismiss For Lack of Personal Jurisdiction (Kelley, Bradford)
Jul 9, 2018 17 Main Document (2)
Docket Text: MOTION to Dismiss For Lack of Personal Jurisdiction by Campero, Inc.. (Attachments: # (1) Proposed Order)(Kelley, Bradford)
Jul 9, 2018 17 Proposed Order (1)
Jul 9, 2018 18 Main Document (14)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss For Lack of Personal Jurisdiction filed by Campero, Inc.. (Attachments: # (1) Exhibit Duran Declaration, # (2) Duran Declaration Exh. 1, # (3) Duran Declaration Exh. 2, # (4) Duran Declaration Exh. 3)(Kelley, Bradford)
Jul 9, 2018 18 Exhibit Duran Declaration (4)
Jul 9, 2018 18 Duran Declaration Exh. 1 (12)
Jul 9, 2018 18 Duran Declaration Exh. 2 (2)
Jul 9, 2018 18 Duran Declaration Exh. 3 (15)
Jul 9, 2018 19 Main Document (1)
Docket Text: Motion to appear Pro Hac Vice by David S. Lee and Certification of Local Counsel Todd L. Juneau Filing fee $ 75, receipt number 0422-6169154. by Pollo Campestre, S.A. DE C.V.'S. (Attachments: # (1) Letter)(Juneau, Todd)
Jul 9, 2018 19 Letter (1)
Jun 25, 2018 15 Motion for Miscellaneous Relief (2)
Docket Text: Motion to appear Pro Hac Vice by Jeffrey S. Jacobovitz and Certification of Local Counsel Bradford J. Kelley Filing fee $ 75, receipt number 0422-6148077. by Campero, Inc.. (Kelley, Bradford)
Jun 25, 2018 16 Order (2)
Docket Text: ORDER granting [15] Motion for Pro hac vice. Signed by District Judge Liam O'Grady on 06/25/18. (pmil, )
Jun 11, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Set Deadlines as to [10] Consent MOTION for Extension of Time to File Answer re [1] Complaint, filed. Motion Hearing set for 6/15/2018 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (clar, )
Jun 11, 2018 N/A ***Motions Referred (0)
Docket Text: MOTIONS REFERRED to Magistrate Judge: Buchanan. [10] Consent MOTION for Extension of Time to File Answer re [1] Complaint, filed (clar, )
Jun 11, 2018 14 Order on Motion for Extension of Time to Answer RE: Complaints (1)
Docket Text: ORDER granting [10] Motion for Extension of Time to Answer. Signed by Magistrate Judge Theresa Carroll Buchanan on 6/11/2018. (rban, )
Jun 9, 2018 13 Miscellaneous Document (3)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Campero, Inc.. (Kelley, Bradford)
Jun 8, 2018 9 Notice of Consent to Join (2)
Docket Text: NOTICE of Appearance by Bradford James Kelley on behalf of Campero, Inc. (Kelley, Bradford)
Jun 8, 2018 10 Motion for Extension of Time to File Response/Reply/Answer (2)
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint, filed by Campero, Inc.. (Kelley, Bradford)
Jun 8, 2018 11 Main Document (3)
Docket Text: Memorandum in Support re [10] Consent MOTION for Extension of Time to File Answer re [1] Complaint, filed filed by Campero, Inc.. (Attachments: # (1) Proposed Order)(Kelley, Bradford)
Jun 8, 2018 11 Proposed Order (1)
Jun 8, 2018 12 Notice re Hearing (2)
Docket Text: Notice of Hearing Date set for June 15, 2018 re [10] Consent MOTION for Extension of Time to File Answer re [1] Complaint, filed (Kelley, Bradford)
May 30, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed as to Campero, Inc.; served on 5/18/2018, answer due 6/8/2018 (pmil, )
May 18, 2018 7 Main Document (2)
Docket Text: Summons Issued as to Campero, Inc. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachment for each defendant to be served with the complaint. (Attachments: # (1) Notice)(pmil, )
May 18, 2018 7 Notice (1)
May 17, 2018 6 Miscellaneous Document (2)
Docket Text: Proposed Summons to Campero, Inc. by Pollo Campestre, S.A. DE C.V.'S. (Juneau, Todd)
Mar 1, 2018 5 Utility - Miscellaneous (1)
Docket Text: CORRECTED Report on the filing or determination of an action regarding patent and/or trademark(s) 86416926. (dvanm, )
Feb 28, 2018 4 Utility - Miscellaneous (1)
Docket Text: Report on the filing or determination of an action regarding trademark no. 86416926. (pmil, )
Feb 20, 2018 1 Main Document (13)
Docket Text: COMPLAINT against Campero, Inc. filed by Pollo Campestre, S.A. DE C.V.'S.(Filing fee $ 400.00, receipt number 0422-5954800). (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Certificate of Service)(pmil, ) Modified to correct filing date on 3/1/2018 (dvanm, ).
Feb 20, 2018 1 Civil Cover Sheet (1)
Feb 20, 2018 1 Exhibit A (99)
Feb 20, 2018 1 Exhibit B (8)
Feb 20, 2018 1 Exhibit C (162)
Feb 20, 2018 1 Exhibit D (40)
Feb 20, 2018 1 Exhibit E (11)
Feb 20, 2018 1 Certificate of Service (2)
Feb 20, 2018 2 Notice of Consent to Join (1)
Docket Text: NOTICE of Appearance by Todd Lee Juneau on behalf of Pollo Campestre, S.A. DE C.V.'S (pmil, ) Modified to correct filing date on 3/1/2018 (dvanm, ).
Feb 20, 2018 3 Miscellaneous Document (2)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Pollo Campestre, S.A. DE C.V.'S. (pmil, ) Modified to correct filing date on 3/1/2018 (dvanm, ).
Menu