Search
Patexia Research
Case number 1:17-cv-21837

SWIFT-LITE CHARCOAL USA INC. v. OLE HOLDINGS LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 28, 2017 32 Order Dismissing/Closing Case (1)
Docket Text: ORDER DISMISSING CASE. Signed by Judge Darrin P. Gayles (ssd)
Aug 28, 2017 31 Order on Motion for Permanent Injunction (5)
Docket Text: AGREED PERMANENT INJUNCTION. Signed by Judge Darrin P. Gayles (ssd)
Aug 26, 2017 30 Stipulation of Dismissal (1)
Docket Text: STIPULATION of Dismissal with Prejudice by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC (Rubi, Ernesto)
Aug 26, 2017 29 Motion for Permanent Injunction (8)
Docket Text: Joint MOTION for Permanent Injunction by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. (Rubi, Ernesto)
Jul 26, 2017 28 Notice of Court Practice/to Appear/Other (1)
Docket Text: Notice of Court Practice re Pending Settlement, Administrative Order. Closing Case. Signed by Judge Darrin P. Gayles (ssd)

NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69.

Jul 25, 2017 27 Text of Proposed Order (1)
Jul 25, 2017 27 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to File Joint Scheduling Report and to Postpone Status Conference re [26] Order Requiring Joint Scheduling Report, Set/Reset Hearings,,,,,, by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. Responses due by 8/8/2017 (Attachments: # (1) Text of Proposed Order)(Rubi, Ernesto) Modified Text on 7/26/2017 (ls).
Jul 16, 2017 26 Order Requiring Joint Scheduling Report (5)
Docket Text: ENDORSED ORDER setting status conference for 8/2/2017 at 9:30 AM in Miami Division before Judge Darrin P. Gayles. The parties shall prepare and file a Joint Scheduling Report, as required by Local Rule 16.1, as well as Certificates of Interested Parties and Corporate Disclosure Statements, by 7/28/2017.

The parties shall also file a Proposed Scheduling Order, adhering to the format and guidance of the attached form. If the parties deviate in any way from that format and guidance, they shall contemporaneously submit a written explanation, which provides their purported justification for each and every deviation.

Failure to comply with this Order shall be grounds for dismissal without prejudice and without further notice. Signed by Judge Darrin P. Gayles (ssd)

Jul 14, 2017 25 Answer to Complaint (8)
Docket Text: ANSWER and Affirmative Defenses to Complaint with Jury Demand by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. (Rubi, Ernesto)
Jul 11, 2017 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [22] Joint Motion for Extension of Time of Deadline to Respond to Complaint. Defendants shall respond to the Complaint on or before 7/14/2017. Signed by Judge Darrin P. Gayles (ssd)
Jul 11, 2017 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [22] Joint MOTION for Extension of Time to respond to Complaint re [21] Order on Motion for Default Judgment, Order on Motion to Vacate,,,,. 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)
Jul 10, 2017 22 Text of Proposed Order (1)
Jul 10, 2017 22 Main Document (3)
Docket Text: Joint Motion for Extension of Time to File Response/Reply/Answer as to [1] Complaint by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. Responses due by 7/24/2017 (Attachments: # (1) Text of Proposed Order)(Rubi, Ernesto) Modified Relief/Link on 7/11/2017 (ls).
Jun 30, 2017 N/A Order on Motion for Default Judgment (0)
Docket Text: ENDORSED ORDER granting [18] Defendants' Motion to Vacate Clerk's Default and Quash Service of Process. The Clerk's Default [15] is VACATED. Plaintiff's Motion for the Entry of a Final Judgment and Injunction by Default against Defendants [17] is deemed WITHDRAWN as of the date of this Order. The Court being advised that Defendants' counsel will accept service of process on behalf of all Defendants, Defendants shall respond to the Complaint on or before 7/10/2017. The Motion Hearing on 7/5/2017 is CANCELED. Signed by Judge Darrin P. Gayles (ssd)
Jun 30, 2017 20 Exhibit (2)
Jun 30, 2017 20 Main Document (2)
Docket Text: NOTICE by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC re [18] MOTION to Vacate [15] Order on Motion for Clerks Entry of Default , [17] Plaintiff's MOTION for Default Judgment , [19] Order Setting Hearing on Motion, (Attachments: # (1) Exhibit) (Rubi, Ernesto)
Jun 26, 2017 N/A Order Setting Hearing on Motion (0)
Docket Text: ENDORSED ORDER Setting Hearing on [18] Defendants' Motion to Vacate Clerk's Default and Quash Service of Process.

Motion Hearing set for 7/5/2017 at 10:00 AM in Miami Division before Judge Darrin P. Gayles. Signed by Judge Darrin P. Gayles (ssd)

Jun 16, 2017 17 Text of Proposed Order (6)
Jun 16, 2017 18 Text of Proposed Order (1)
Jun 16, 2017 17 Main Document (17)
Docket Text: Plaintiff's MOTION for Default Judgment by SWIFT-LITE CHARCOAL USA INC.. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A, # (3) Affidavit of Plaintiff in Support of Statutory Damages)(Vining, Jaime)
Jun 16, 2017 18 Exhibit D (2)
Jun 16, 2017 17 Exhibit A (4)
Jun 16, 2017 17 Affidavit of Plaintiff in Support of Statutory Damages (2)
Jun 16, 2017 18 Main Document (11)
Docket Text: MOTION to Vacate [15] Order on Motion for Clerks Entry of Default by ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. Attorney Ernesto Miguel Rubi added to party ALEXANDER LASTRA(pty:dft), Attorney Ernesto Miguel Rubi added to party LAZARO G. LASTRA(pty:dft), Attorney Ernesto Miguel Rubi added to party OLE HOLDINGS LLC(pty:dft). Responses due by 6/30/2017 (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Text of Proposed Order)(Rubi, Ernesto)
Jun 16, 2017 18 Exhibit A (10)
Jun 16, 2017 18 Exhibit B (4)
Jun 16, 2017 18 Exhibit C (3)
Jun 13, 2017 16 Main Document (2)
Docket Text: NOTICE of Compliance by SWIFT-LITE CHARCOAL USA INC. re [13] Endorsed Order,,, (Attachments: # (1) Exhibit A) (Vining, Jaime)
Jun 13, 2017 16 Exhibit A (3)
Jun 9, 2017 N/A Endorsed Order (0)
Docket Text: ENDORSED ORDER on Default Procedure. Plaintiff effectuated service of the summons and complaint on Defendants on 5/18/2017 [ECF No. 10], [ECF No. 11], and [ECF No. 12]. Defendants, however, have failed to plead or otherwise defend this action after being served with process. Accordingly, within three (3) days of the date of this Order, Plaintiff shall file for entry of default by the Clerk as to Defendants. Within seven (7) days of entry of default by the Clerk, Plaintiff shall file a motion for final default judgment, accompanied by a proposed final default judgment attached to the motion as Exhibit A, and duly supported by affidavits and other documentation. Plaintiff's failure to file a motion for final default judgment on or before the date set forth above may result in dismissal of the instant action. Plaintiff shall immediately provide Defendants with a copy of this Order via certified mail. Signed by Judge Darrin P. Gayles (ssd)
Jun 9, 2017 14 Main Document (3)
Docket Text: Plaintiff's MOTION for Clerks Entry of Default as to ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC by SWIFT-LITE CHARCOAL USA INC.. (Attachments: # (1) Text of Proposed Order)(Vining, Jaime)
Jun 9, 2017 14 Text of Proposed Order (1)
Jun 9, 2017 15 Order on Motion for Clerk's Entry of Default (1)
Docket Text: "VACATED" ORDER by Clerk of Entry of Default re [14] Motion for Clerks Entry of Default as to OLE HOLDINGS LLC, ALEXANDER LASTRA, LAZARO G. LASTRA. Signed by DEPUTY CLERK on 6/9/2017. (lh) Modified on 6/30/2017 (ls). (Vacated per DE #21)
May 30, 2017 11 Summons Returned Executed (3)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by SWIFT-LITE CHARCOAL USA INC.. LAZARO G. LASTRA served on 5/18/2017, answer due 6/8/2017. (Vining, Jaime)
May 30, 2017 12 Summons Returned Executed (3)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by SWIFT-LITE CHARCOAL USA INC.. OLE HOLDINGS LLC served on 5/18/2017, answer due 6/8/2017. (Vining, Jaime)
May 30, 2017 10 Summons Returned Executed (3)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by SWIFT-LITE CHARCOAL USA INC.. ALEXANDER LASTRA served on 5/18/2017, answer due 6/8/2017. (Vining, Jaime)
May 19, 2017 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [8] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Ezra Sutton is permitted to appear before this Court on behalf of Plaintiff for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Ezra Sutton at esutton@ezrasutton.com. Signed by Judge Darrin P. Gayles (ssd)
May 18, 2017 8 Text of Proposed Order (2)
May 18, 2017 8 Certification of Ezra Sutton (2)
May 18, 2017 8 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ezra Sutton. Filing Fee $ 75.00 Receipt # 113C-9744927 by SWIFT-LITE CHARCOAL USA INC.. Responses due by 6/1/2017 (Attachments: # (1) Certification of Ezra Sutton, # (2) Text of Proposed Order)(Vining, Jaime)
May 18, 2017 N/A Notice of Court Practice/to Appear/Other (0)
Docket Text: NOTICE OF COURT PRACTICE. Unless otherwise specified by the Court, every motion shall be double-spaced in Times New Roman 12-point typeface. Multiple Plaintiffs or Defendants shall file joint motions with co-parties unless there are clear conflicts of position. Signed by Judge Darrin P. Gayles (ssd)
May 18, 2017 N/A Clerk's Notice to Filer re: Electronic Case (0)
Docket Text: Clerks Notice to Filer re: Electronic Case. Documents Improperly Arranged. The Filer did not properly attach the Exhibits. Future filings must comply with the CM/ECF Civil Case Opening Guide. It is not necessary to re-file this document. (rms1)
May 18, 2017 5 Exhibit (7)
May 18, 2017 5 Exhibit (17)
May 18, 2017 5 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Exhibit, # (2) Exhibit) (rms1)
May 18, 2017 4 Summons Issued (3)
Docket Text: Summons Issued as to ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. (rms1)
May 17, 2017 3 Clerk's Notice of Consent to Proceed Before Magistrate Judge (1)
Docket Text: Clerks Notice pursuant to 28 USC 636(c). Parties are hereby notified that the U.S. Magistrate Judge Alicia M. Otazo-Reyes is available to handle any or all proceedings in this case. If agreed, parties should complete and file the attached form. It is not necessary to file a document indicating lack of consent. (rms1)
May 17, 2017 N/A Judge Assignment (0)
Docket Text: Judge Assignment to Judge Darrin P. Gayles (rms1)
May 17, 2017 1 Exhibit (7)
May 17, 2017 1 Summon(s) for Defendants (3)
May 17, 2017 1 Civil Cover Sheet (1)
May 17, 2017 1 Main Document (17)
Docket Text: COMPLAINT against DOES 1-10, inclusive,, ALEXANDER LASTRA, LAZARO G. LASTRA, OLE HOLDINGS LLC. Filing fees $ 400.00 receipt number 113C-9742509, filed by SWIFT-LITE CHARCOAL USA INC.. (Attachments: # (1) Civil Cover Sheet, # (2) Summon(s) for Defendants)(Vining, Jaime) (Main Document 1 replaced on 5/18/2017) (rms1). (Additional attachment(s) added on 5/18/2017: # (3) Exhibit) (rms1).
Menu