Search
Patexia Research
Case number 3:17-cv-00652

Snyder's-Lance, Inc. et al v. Frito-Lay North America, Inc. > Documents

Date Field Doc. No.Description (Pages)
Aug 31, 2021 102 Main Document (1)
Docket Text: RULE 42(b) MANDATE of USCA as to [99] Notice of Appeal [21-1758]. (Attachments: # (1) Order Granting Motion to Dismiss Appeal) (rhf)
Aug 31, 2021 102 Order Granting Motion to Dismiss Appeal (1)
Jul 9, 2021 101 Case Number - Court of Appeals (1)
Docket Text: USCA Case Number 21-1758 for [99] Notice of Appeal, USCA Case Manager: Rickie Edwards. (hms)
Jul 8, 2021 100 Transmission of Notice of Appeal to USCA (1)
Docket Text: Transmission of Notice of Appeal to US Court of Appeals re [99] Notice of Appeal (tmg) (Main Document 100 replaced on 7/12/2021) (tmg).
Jul 7, 2021 99 Notice of Appeal (2)
Docket Text: NOTICE OF APPEAL as to [96] Order on Motion for Summary Judgment,,, [97] Clerk's Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Filing fee $ 505, receipt number 0419-5105587. Use this link www.ca4.uscourts.gov to retrieve 4th Circuit case opening documents, i.e. Appearance of Counsel, Docketing Statement, Disclosure Statement, and Transcript Order Form. Note: Your Transcript Order Form must be served on the District Court as well as the Circuit Court. (Bernstein, David)
Jun 7, 2021 96 Order on Motion for Summary Judgment (53)
Docket Text: FINAL ORDER and JUDGMENT affirming cancellation of trademark registration. See order for details. Denying Parties' [28], [34] Motions for Summary Judgment. The Clerk is directed to close this matter in accordance with this Order. Signed by District Judge Kenneth D. Bell on 6/4/2021. (nvc) Modified text on 6/7/2021 (nvc).
Jun 7, 2021 97 Clerk's Judgment (1)
Docket Text:CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 6/7/2021. Signed by Clerk, Frank G. Johns. (nvc)
Jun 7, 2021 98 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding trademark numbers contained in complaint. (nvc)
Jun 3, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry: MOTION HEARING held before District Judge Kenneth D. Bell. Re [34] MOTION for Summary Judgment , [28] MOTION for Summary Judgment . Plaintiffs attorney: James Pastor, Jaren Kagan and Alexander Pearce. Defendants attorney: William Barber, David Armendariz and Mary Mandeville. Court reporter: Laura Andersen. (nvc)
Jun 1, 2021 N/A Notice of Appearance (0)
Docket Text: Deleted document, refiled as DE#95 under correct ECF account. Modified text on 6/1/2021 (nvc).
Jun 1, 2021 95 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Mary K. Mandeville on behalf of Frito-Lay North America, Inc. (Mandeville, Mary)
May 11, 2021 N/A Oral or Text-Only Order (0)
Docket Text:TEXT-ONLY ORDER Text of Order: This action having been reinstated, the Parties' Motions for Summary Judgment, Doc. Nos. 28 and 34, are no longer moot. Accordingly, the denial of the motions on that ground is reversed and the motions are now again pending before the Court. So Ordered. Entered at the direction of District Judge Kenneth D. Bell on 5/11/2021. (nvc)
Apr 30, 2021 93 Response (3)
Docket Text: RESPONSE to [92] Notice of Supplemental Authority by Frito-Lay North America, Inc. (Richey, Alice)
Apr 29, 2021 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion re: Motion Hearing set for 6/3/2021 01:30 PM in Courtroom #4B, 401 W Trade St, Charlotte, NC 28202 before District Judge Kenneth D. Bell. This is your only notice - you will not receive a separate document.(nvc)
Apr 28, 2021 92 Notice (Other) (3)
Docket Text: NOTICE of Supplemental Authority by Princeton Vanguard, LLC, Snyder's-Lance, Inc. re [33] Memorandum in Opposition to Motion, [35] Memorandum in Support of Motion (Pearce, Alexander)
Apr 8, 2021 N/A Case Reopened (0)
Docket Text: Case Reopened pursuant to document [91] MANDATE of USCA. (hms)
Apr 8, 2021 91 Mandate - USCA (1)
Docket Text: MANDATE of USCA as to [86] Notice of Appeal, [90] Opinion/Judgment - USCA [19-2316]. (hms)
Mar 17, 2021 90 Main Document (32)
Docket Text: Published Opinion/Judgment from Fourth Circuit Court of Appeals as to [86] Notice of Appeal [19-2316]. 4th Circuit decision - Reversed and Remanded. (Attachments: # (1) USCA Judgment) (hms)
Mar 17, 2021 90 USCA Judgment (1)
Jul 10, 2020 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text:TEXT-ONLY ORDER granting [89] Motion to Withdraw as Attorney. Attorney Jeremy C. Beutler terminated. So Ordered. Entered by Magistrate Judge David S. Cayer on 7/10/2020. (DLG)
Jul 10, 2020 89 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney by Jeremy C. Beutler on behalf of the Plaintiffs by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Responses due by 7/24/2020 (Beutler, Jeremy). Motions referred to David S. Cayer.
Nov 20, 2019 86 Notice of Appeal (1)
Docket Text: NOTICE OF APPEAL as to [83] Order and [84] Clerk's Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc. Filing fee $ 505, receipt number 0419-4267850. Use this link www.ca4.uscourts.gov to retrieve 4th Circuit case opening documents, i.e. Appearance of Counsel, Docketing Statement, Disclosure Statement, and Transcript Order Form. Note: Your Transcript Order Form must be served on the District Court as well as the Circuit Court. (Pearce, Alexander)
Nov 20, 2019 87 Transmission of Notice of Appeal to USCA (1)
Docket Text: Transmission of Notice of Appeal to US Court of Appeals re [86] Notice of Appeal. (nvc)
Nov 20, 2019 88 Case Number - Court of Appeals (1)
Docket Text: USCA Case Number 19-2316 for [86] Notice of Appeal, USCA Case Manager: Anisha Walker. (reh)
Oct 21, 2019 83 Order (13)
Docket Text:ORDER dismissing without prejudice for lack of subject matter jurisdiction. It is further ORDERED that the parties' [28] Motion for Summary Judgment, [34] Motion for Summary Judgment are both denied as moot. Signed by District Judge Kenneth D. Bell on 10/21/2019. (nvc) Modified text on 10/22/2019 (nvc).
Oct 21, 2019 84 Clerk's Judgment (1)
Docket Text:CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 10/21/2019. Signed by Clerk, Frank G. Johns. (nvc)
Oct 21, 2019 85 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (nvc)
Oct 17, 2019 N/A Notice of Cancellation of Hearing (0)
Docket Text: NOTICE of Cancellation of Motion Hearing scheduled for 10/28/2019 pending further order of the Court. (nvc)
Oct 10, 2019 81 Memorandum (6)
Docket Text: MEMORANDUM/BRIEF addressing subject matter jurisdiction by Frito-Lay North America, Inc. re: TEXT-ONLY Order entered 9/27/2019 (Richey, Alice)
Oct 10, 2019 82 Memorandum (5)
Docket Text: MEMORANDUM/BRIEF addressing subject matter jurisdiction by Princeton Vanguard, LLC, Snyder's-Lance, Inc. re: TEXT-ONLY Order entered 9/27/2019 (Pearce, Alexander)
Oct 3, 2019 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text:TEXT-ONLY ORDER granting [80] Motion to Withdraw as Attorney. Attorney Jonathan Drew Sasser terminated. So Ordered. Entered by Magistrate Judge David S. Cayer on 10/03/2019. (DLG)
Oct 3, 2019 80 Main Document (2)
Docket Text: MOTION to Withdraw as Attorney by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Responses due by 10/17/2019 (Attachments: # (1) Proposed Order)(Sasser, Jonathan). Motions referred to David S. Cayer.
Oct 3, 2019 80 Proposed Order (1)
Sep 27, 2019 N/A Oral or Text-Only Order (0)
Docket Text:TEXT-ONLY ORDER Text of Order: The parties are each directed to file a supplemental memorandum (no responses or replies) of no more than five pages addressing jurisdictional issue, So Ordered., ( Responses due by 10/10/2019). Entered by District Judge Kenneth D. Bell on 9/27/2019. (tmg)
Sep 20, 2019 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion re: [34] MOTION for Summary Judgment , [28] MOTION for Summary Judgment : Motion Hearing set for 10/28/2019 02:00 PM in Bankruptcy Courtroom 1-5, 401 W Trade St, Charlotte, NC 28202 before District Judge Kenneth D. Bell. This is your only notice - you will not receive a separate document.(nvc)
Aug 28, 2019 78 Reply to Response to Motion (28)
Docket Text: REPLY to Response to Motion re [34] MOTION for Summary Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Pearce, Alexander)
Aug 28, 2019 79 Declaration (18)
Docket Text: DECLARATION of George Mantis re [34] MOTION for Summary Judgment filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Pearce, Alexander)
Aug 26, 2019 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Jeremy C. Beutler: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 9/3/2019. (mga)
Aug 26, 2019 76 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Jeremy C. Beutler Filing fee $ 281, receipt number 0419-4151696. by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Aug 26, 2019 76 Proposed Order (1)
Aug 26, 2019 77 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [76] Motion for Leave to Appear Pro Hac Vice added Jeremy C. Beutler for Princeton Vanguard, LLC and Snyder's-Lance, Inc. Signed by Magistrate Judge David S. Cayer on 8/26/19. (mga)
Jul 24, 2019 75 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by David E. Armendariz (Armendariz, David)
Jul 16, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text:TEXT-ONLY ORDER granting [74] Motion for Extension of Time to File Response/Reply re [34] MOTION for Summary Judgment. Replies due by 8/28/2019. So Ordered. Entered by Magistrate Judge David S. Cayer on 07/16/2019. (DLG)
Jul 16, 2019 74 Main Document (4)
Docket Text: MOTION for Extension of Time to File Response/Reply re: [34] MOTION for Summary Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Responses due by 7/30/2019 (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Jul 16, 2019 74 Proposed Order (1)
Jun 14, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to District Judge Kenneth D. Bell. District Judge Robert J. Conrad, Jr no longer assigned to the case. This is your only notice - you will not receive a separate document. (tmg)
Jun 14, 2019 71 Main Document (30)
Docket Text: RESPONSE to Motion re [34] MOTION for Summary Judgment by Frito-Lay North America, Inc.. Replies due by 6/21/2019 (Attachments: # (1) Exhibit Declaration of David E. Armendariz, # (2) Exhibit Index of Exhibits to Armendariz Decl., # (3) Exhibit Ex. 1 to Armendariz Decl., # (4) Exhibit Ex. 2 to Armendariz Decl., # (5) Exhibit Ex. 3 to Armendariz Decl., # (6) Exhibit Ex. 4 to Armendariz Decl., # (7) Exhibit Ex. 5 to Armendariz Decl. (Filed Under Seal), # (8) Exhibit Declaration of Jeanette Zimmer, # (9) Exhibit Expert Report and Declaration of Professor Isabella Cunningham, # (10) Exhibit Index of Appendices to Cunningham Decl., # (11) Exhibit Appendix 1 to Cunningham Decl., # (12) Exhibit Appendix 2 to Cunningham Decl., # (13) Exhibit Appendix 3 to Cunningham Decl., # (14) Exhibit Appendix 4 to Cunningham Decl., # (15) Exhibit Appendix 5 to Cunningham Decl., # (16) Exhibit Appendix 6 to Cunningham Decl.)(White, Nathan)
Jun 14, 2019 71 Exhibit Declaration of David E. Armendariz (8)
Jun 14, 2019 71 Exhibit Index of Exhibits to Armendariz Decl. (1)
Jun 14, 2019 71 Exhibit Ex. 1 to Armendariz Decl. (41)
Jun 14, 2019 71 Exhibit Ex. 2 to Armendariz Decl. (324)
Jun 14, 2019 71 Exhibit Ex. 3 to Armendariz Decl. (17)
Jun 14, 2019 71 Exhibit Ex. 4 to Armendariz Decl. (9)
Jun 14, 2019 71 Exhibit Ex. 5 to Armendariz Decl. (Filed Under Seal) (1)
Jun 14, 2019 71 Exhibit Declaration of Jeanette Zimmer (3)
Jun 14, 2019 71 Exhibit Expert Report and Declaration of Professor Isabella Cunningham (8)
Jun 14, 2019 71 Exhibit Index of Appendices to Cunningham Decl. (1)
Jun 14, 2019 71 Exhibit Appendix 1 to Cunningham Decl. (81)
Jun 14, 2019 71 Exhibit Appendix 2 to Cunningham Decl. (2)
Jun 14, 2019 71 Exhibit Appendix 3 to Cunningham Decl. (3)
Jun 14, 2019 71 Exhibit Appendix 4 to Cunningham Decl. (26)
Jun 14, 2019 71 Exhibit Appendix 5 to Cunningham Decl. (2)
Jun 14, 2019 71 Exhibit Appendix 6 to Cunningham Decl. (18)
Jun 14, 2019 72 Reply to Response to Motion (25)
Docket Text: REPLY to Response to Motion re [28] MOTION for Summary Judgment by Frito-Lay North America, Inc.. (White, Nathan)
Jun 5, 2019 70 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Nathan Adam White on behalf of Frito-Lay North America, Inc. (White, Nathan)
Apr 29, 2019 N/A Set Motion and M&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [34] MOTION for Summary Judgment , [28] MOTION for Summary Judgment .Defendant Response to Plaintiffs' Motion due by 6/14/2019. Defendant Reply in support to its Motion due by 6/14/2019. Plaintiff Reply in support of its Motion due by 7/26/2019. (tob)
Apr 29, 2019 69 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER granting [68] Motion For Entry of Revised Summary Judgment Briefing Schedule. Defendant shall file its reply in support of its Motion for Summary Judgment and its response to Plaintiffs' Motion for Summary Judgment on or before 6/14/2019, and Plaintiffs shall file their reply in support of their Motion for Summary Judgment on her before 7/26/2019. Signed by Magistrate Judge David S. Cayer on 4/29/19. (tob)
Apr 24, 2019 68 Main Document (3)
Docket Text: Joint MOTION For Entry of Revised Summary Judgment Briefing Schedule by Frito-Lay North America, Inc.. Responses due by 5/8/2019 (Attachments: # (1) Proposed Order)(Richey, Alice). Motions referred to David S. Cayer.
Apr 24, 2019 68 Proposed Order (1)
Apr 5, 2019 66 Main Document (4)
Docket Text: Joint MOTION for Extension of Time For (1) Compliance with Court's Order on Motion to Compel and (2) Submission of Revised Summary Judgment Briefing Schedule by Frito-Lay North America, Inc.. Responses due by 4/19/2019 (Attachments: # (1) Proposed Order)(Richey, Alice). Motions referred to David S. Cayer.
Apr 5, 2019 66 Proposed Order (1)
Apr 5, 2019 67 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [66] Motion for Extension of Time for (1) Compliance with Court's Order on Motion to Compel and (2) Submission of Revised Summary Judgment Briefing Schedule by Frito-Lay North America, Inc. Plaintiffs shall comply with the Court's Order on the Motion to Compel on or before 4/17/2019. The Parties shall provide the Court with a revised briefing schedule pursuant to the Court's Order on the Joint Motion for Stay on or before 4/24/2019. Signed by Magistrate Judge David S. Cayer on 4/5/19. (tob) Modified date of signature on 4/11/2019 (rth).
Mar 26, 2019 65 Order on Motion to Compel (2)
Docket Text:ORDER granting [53] Motion to Compel Production of No.7. Signed by Magistrate Judge David S. Cayer on 3/26/19. (tob)
Mar 20, 2019 64 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Alice Carmichael Richey (Richey, Alice)
Mar 12, 2019 63 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [53] MOTION to Compel Production of Documents by Frito-Lay North America, Inc.. (Richey, Alice)
Mar 6, 2019 62 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Alexander Miller Pearce (Pearce, Alexander)
Mar 5, 2019 61 Main Document (10)
Docket Text: MEMORANDUM in Opposition re [53] MOTION to Compel Production of Documents by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Replies due by 3/12/2019 plus an additional 3 days if served by mail (Attachments: # (1) Index of Exhibits, # (2) Exhibit 1. Email correspondence, # (3) Exhibit 2. Email correspondence)(Pearce, Alexander)
Mar 5, 2019 61 Index of Exhibits (1)
Mar 5, 2019 61 Exhibit 1. Email correspondence (28)
Mar 5, 2019 61 Exhibit 2. Email correspondence (6)
Mar 1, 2019 58 Motion to Stay (3)
Docket Text: Joint MOTION to Stay All Briefing Deadlines Regarding Motions for Summary Judgment by Frito-Lay North America, Inc.. Responses due by 3/15/2019 plus an additional 3 days if served by mail (Richey, Alice). Motions referred to David S. Cayer.
Mar 1, 2019 59 Main Document (3)
Docket Text: Amended MOTION to Stay All Briefing Deadlines Regarding Motions for Summary Judgment by Frito-Lay North America, Inc.. Responses due by 3/15/2019 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Richey, Alice). Motions referred to David S. Cayer.
Mar 1, 2019 59 Proposed Order (1)
Mar 1, 2019 60 Order on Motion to Stay (1)
Docket Text:ORDER denying as moot [55] Motion to Stay; denying as moot [58] Motion to Stay; granting [59] Motion to Stay of All Briefing Deadlines Regarding Motions for Summary Judgment. Signed by Magistrate Judge David S. Cayer on 3/1/19. (tob)
Feb 21, 2019 57 Reply to Response to Motion (3)
Docket Text: REPLY to Response to Motion re [55] MOTION to Stay Summary Judgment Briefing Schedule by Frito-Lay North America, Inc.. (Richey, Alice)
Feb 20, 2019 56 Memorandum in Opposition to Motion (4)
Docket Text: MEMORANDUM in Opposition re [55] MOTION to Stay Summary Judgment Briefing Schedule by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Replies due by 2/27/2019 plus an additional 3 days if served by mail (Pearce, Alexander)
Feb 19, 2019 53 Motion to Compel (2)
Docket Text: MOTION to Compel Production of Documents by Frito-Lay North America, Inc.. Responses due by 3/5/2019 plus an additional 3 days if served by mail (Richey, Alice). Motions referred to David S. Cayer.
Feb 19, 2019 54 Main Document (8)
Docket Text: MEMORANDUM in Support re [53] MOTION to Compel Production of Documents by Frito-Lay North America, Inc.. (Attachments: # (1) Affidavit Declaration of Diana Rausa, # (2) Exhibit Decl. Exh. A, # (3) Exhibit Decl. Exh. B)(Richey, Alice)
Feb 19, 2019 54 Affidavit Declaration of Diana Rausa (1)
Feb 19, 2019 54 Exhibit Decl. Exh. A (9)
Feb 19, 2019 54 Exhibit Decl. Exh. B (17)
Feb 19, 2019 55 Motion to Stay (3)
Docket Text: MOTION to Stay Summary Judgment Briefing Schedule by Frito-Lay North America, Inc.. Responses due by 3/5/2019 plus an additional 3 days if served by mail (Richey, Alice). Motions referred to David S. Cayer.
Feb 5, 2019 N/A Notice of Cancellation of Hearing (0)
Docket Text: NOTICE of Cancellation of Motion Hearing scheduled for 3/7/2019 (brl)
Jan 28, 2019 51 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply Regarding Motions for Summary Judgment by Frito-Lay North America, Inc.. Responses due by 2/11/2019 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Richey, Alice). Motions referred to David S. Cayer.
Jan 28, 2019 51 Proposed Order (1)
Jan 28, 2019 52 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [51] Motion for Extension of Time to File Response/Reply re [34] MOTION for Summary Judgment , [28] MOTION for Summary Judgment . Defendant shall file its Reply in Support of its Motion for Summary Judgment and its Response to Plaintiffs' Motion for Summary Judgment due on or before 3/1/2019 plus an additional 3 days if served by mail. Plaintiffs Reply to Defendant's response to Plaintiffs' Motion for Summary Judgment due on or before 4/1/2019 plus an additional 3 days if served by mail. Signed by Magistrate Judge David S. Cayer on 1/28/19. (tob)
Jan 14, 2019 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion re: [34] MOTION for Summary Judgment , [28] MOTION for Summary Judgment : Motion Hearing set for 3/7/2019 11:00 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before District Judge Robert J. Conrad Jr. This is your only notice - you will not receive a separate document.(eef)
Jan 8, 2019 50 Order on Motion for Protective Order (18)
Docket Text:PROTECTIVE ORDER granting [49] Motion for Protective Order. Signed by Magistrate Judge David S. Cayer on 1/8/19. (tob)
Jan 7, 2019 49 Main Document (2)
Docket Text: MOTION for Protective Order by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Responses due by 1/22/2019 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Jan 7, 2019 49 Proposed Order (18)
Nov 13, 2018 48 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [47] Motion for Extension of Time to File Response/Reply re [34] MOTION for Summary Judgment Responses due by 2/1/2019 plus an additional 3 days if served by mail Replies due by 2/1/2019 plus an additional 3 days if served by mail. Signed by Magistrate Judge David S. Cayer on 11/13/18. (tob)
Nov 9, 2018 47 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [34] MOTION for Summary Judgment , [28] MOTION for Summary Judgment by Frito-Lay North America, Inc.. Responses due by 11/23/2018 plus an additional 3 days if served by mail (Richey, Alice). Motions referred to David S. Cayer.
Oct 29, 2018 33 Memorandum in Opposition to Motion (30)
Docket Text: MEMORANDUM in Opposition re [28] MOTION for Summary Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Replies due by 11/5/2018 plus an additional 3 days if served by mail (Sasser, Jonathan)
Oct 29, 2018 34 Motion for Summary Judgment (4)
Docket Text: MOTION for Summary Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Responses due by 11/13/2018 plus an additional 3 days if served by mail (Sasser, Jonathan) Modified to remove term date on 5/11/2021 (nvc).
Oct 29, 2018 35 Memorandum in Support of Motion (30)
Docket Text: MEMORANDUM in Support re [34] MOTION for Summary Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Sasser, Jonathan)
Oct 29, 2018 36 Declaration (3)
Docket Text: DECLARATION of Gary Plutchok re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Sasser, Jonathan)
Oct 29, 2018 37 Declaration (3)
Docket Text: DECLARATION of John O'Donnell re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Sasser, Jonathan)
Oct 29, 2018 38 Declaration (3)
Docket Text: DECLARATION of Mark Finocchio re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Sasser, Jonathan)
Oct 29, 2018 39 Declaration (3)
Docket Text: DECLARATION of Salvatore D'Agostino re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Sasser, Jonathan)
Oct 29, 2018 40 Declaration (6)
Docket Text: DECLARATION of E. Deborah Jay re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Sasser, Jonathan)
Oct 29, 2018 41 Main Document (7)
Docket Text: DECLARATION of Christopher Lauzau re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Attachments: # (1) Index of Exhibits, # (2) Exhibit 1, part 1 - Scanned Media Search Results 2004-2012, # (3) Exhibit 1, part 2 - Scanned Media Search Results 2004-2012, # (4) Exhibit 2, part 1 - Media Analysis 2012-2018, # (5) Exhibit 2, part 2 - Media Analysis 2012-2018, # (6) Exhibit 2, part 3 - Media Analysis 2012-2018, # (7) Exhibit 2, part 4 - Media Analysis 2012-2018, # (8) Exhibit 2, part 5 - Media Analysis 2012-2018, # (9) Exhibit 2, part 6 - Media Analysis 2012-2018, # (10) Exhibit 2, part 7 - Media Analysis 2012-2018, # (11) Exhibit 2, part 8 - Media Analysis 2012-2018, # (12) Exhibit 2, part 9 - Media Analysis 2012-2018, # (13) Exhibit 2, part 10 - Media Analysis 2012-2018)(Sasser, Jonathan)
Oct 29, 2018 41 Index of Exhibits (1)
Oct 29, 2018 41 Exhibit 1, part 1 - Scanned Media Search Results 2004-2012 (105)
Oct 29, 2018 41 Exhibit 1, part 2 - Scanned Media Search Results 2004-2012 (111)
Oct 29, 2018 41 Exhibit 2, part 1 - Media Analysis 2012-2018 (343)
Oct 29, 2018 41 Exhibit 2, part 2 - Media Analysis 2012-2018 (274)
Oct 29, 2018 41 Exhibit 2, part 3 - Media Analysis 2012-2018 (260)
Oct 29, 2018 41 Exhibit 2, part 4 - Media Analysis 2012-2018 (267)
Oct 29, 2018 41 Exhibit 2, part 5 - Media Analysis 2012-2018 (321)
Oct 29, 2018 41 Exhibit 2, part 6 - Media Analysis 2012-2018 (180)
Oct 29, 2018 41 Exhibit 2, part 7 - Media Analysis 2012-2018 (226)
Oct 29, 2018 41 Exhibit 2, part 8 - Media Analysis 2012-2018 (131)
Oct 29, 2018 41 Exhibit 2, part 9 - Media Analysis 2012-2018 (219)
Oct 29, 2018 41 Exhibit 2, part 10 - Media Analysis 2012-2018 (169)
Oct 29, 2018 42 Main Document (2)
Docket Text: DECLARATION of Christopher Lauzau re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion , Part 2 filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Attachments: # (1) 2, part 11 - Media Analysis 2012-2018, # (2) 2, part 12 - Media Analysis 2012-2018, # (3) 2, part 13 - Media Analysis 2012-2018, # (4) 2, part 14 - Media Analysis 2012-2018, # (5) 2, part 15 - Media Analysis 2012-2018, # (6) 2, part 16 - Media Analysis 2012-2018, # (7) 2, part 17 - Media Analysis 2012-2018, # (8) 2, part 18 - Media Analysis 2012-2018, # (9) 2, part 19 - Media Analysis 2012-2018, # (10) 2, part 20 - Media Analysis 2012-2018, # (11) 3 - Results of Google Search of "Pretzel Crisps")(Sasser, Jonathan)
Oct 29, 2018 42 2, part 11 - Media Analysis 2012-2018 (254)
Oct 29, 2018 42 2, part 12 - Media Analysis 2012-2018 (285)
Oct 29, 2018 42 2, part 13 - Media Analysis 2012-2018 (325)
Oct 29, 2018 42 2, part 14 - Media Analysis 2012-2018 (195)
Oct 29, 2018 42 2, part 15 - Media Analysis 2012-2018 (137)
Oct 29, 2018 42 2, part 16 - Media Analysis 2012-2018 (212)
Oct 29, 2018 42 2, part 17 - Media Analysis 2012-2018 (172)
Oct 29, 2018 42 2, part 18 - Media Analysis 2012-2018 (272)
Oct 29, 2018 42 2, part 19 - Media Analysis 2012-2018 (272)
Oct 29, 2018 42 2, part 20 - Media Analysis 2012-2018 (274)
Oct 29, 2018 42 3 - Results of Google Search of "Pretzel Crisps" (9)
Oct 29, 2018 43 Main Document (2)
Docket Text: DECLARATION of Christopher Lauzau re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion , part 3 filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Attachments: # (1) 4, part 1 - Full Page Results of Google Search, # (2) 4, part 2 - Full Page Results of Google Search, # (3) 4, part 3 - Full Page Results of Google Search, # (4) 4, part 4 - Full Page Results of Google Search, # (5) 4, part 5 - Full Page Results of Google Search, # (6) 4, part 6 - Full Page Results of Google Search, # (7) 4, part 7 - Full Page Results of Google Search, # (8) 4, part 8 - Full Page Results of Google Search, # (9) 5 - Results of Searches on Online Grocers Websites, # (10) 6 - Encyclopedias, # (11) 7, part 1 - Dictionaries, # (12) 7, part 2 - Dictionaries)(Sasser, Jonathan)
Oct 29, 2018 43 4, part 1 - Full Page Results of Google Search (30)
Oct 29, 2018 43 4, part 2 - Full Page Results of Google Search (50)
Oct 29, 2018 43 4, part 3 - Full Page Results of Google Search (36)
Oct 29, 2018 43 4, part 4 - Full Page Results of Google Search (44)
Oct 29, 2018 43 4, part 5 - Full Page Results of Google Search (54)
Oct 29, 2018 43 4, part 6 - Full Page Results of Google Search (47)
Oct 29, 2018 43 4, part 7 - Full Page Results of Google Search (55)
Oct 29, 2018 43 4, part 8 - Full Page Results of Google Search (54)
Oct 29, 2018 43 5 - Results of Searches on Online Grocers Websites (20)
Oct 29, 2018 43 6 - Encyclopedias (31)
Oct 29, 2018 43 7, part 1 - Dictionaries (22)
Oct 29, 2018 43 7, part 2 - Dictionaries (27)
Oct 29, 2018 44 Main Document (9)
Docket Text: DECLARATION of Elliott Beaver re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Attachments: # (1) Index of Exhibits, # (2) Exhibit 1, part 1 October 2018 - Pretzel Crisps Twitter Search, # (3) Exhibit 1, part 2 September 2018 - Pretzel Crisps Twitter Search, # (4) Exhibit 1, part 3 August 2018 - Pretzel Crisps Twitter Search, # (5) Exhibit 1, part 4 July 2018 - Pretzel Crisps Twitter Search, # (6) Exhibit 1, part 5 June 2018 - Pretzel Crisps Twitter Search, # (7) Exhibit 1, part 6 May 2018 - Pretzel Crisps Twitter Search, # (8) Exhibit 1, part 7 April 2018 - Pretzel Crisps Twitter Search, # (9) Exhibit 2, part 1 - Hashtag Twitter Search, # (10) Exhibit 2, part 2 - Hashtag Twitter Search)(Sasser, Jonathan)
Oct 29, 2018 44 Index of Exhibits (1)
Oct 29, 2018 44 Exhibit 1, part 1 October 2018 - Pretzel Crisps Twitter Search (35)
Oct 29, 2018 44 Exhibit 1, part 2 September 2018 - Pretzel Crisps Twitter Search (57)
Oct 29, 2018 44 Exhibit 1, part 3 August 2018 - Pretzel Crisps Twitter Search (49)
Oct 29, 2018 44 Exhibit 1, part 4 July 2018 - Pretzel Crisps Twitter Search (45)
Oct 29, 2018 44 Exhibit 1, part 5 June 2018 - Pretzel Crisps Twitter Search (45)
Oct 29, 2018 44 Exhibit 1, part 6 May 2018 - Pretzel Crisps Twitter Search (47)
Oct 29, 2018 44 Exhibit 1, part 7 April 2018 - Pretzel Crisps Twitter Search (52)
Oct 29, 2018 44 Exhibit 2, part 1 - Hashtag Twitter Search (21)
Oct 29, 2018 44 Exhibit 2, part 2 - Hashtag Twitter Search (26)
Oct 29, 2018 45 Main Document (8)
Docket Text: DECLARATION of Rachel Sasser re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Attachments: # (1) Index of Exhibits, # (2) Exhibit 1 - Print and Digital Ads, # (3) Exhibit 2 - Pretzel Crisps Social Media Sites, # (4) Exhibit 3 - Stacys Social Media Sites, # (5) Exhibit 4, part 1 - Industry Trade Publications, # (6) Exhibit 4, part 2 - Industry Trade Publications, # (7) Exhibit 4, part 3 - Industry Trade Publications, # (8) Exhibit 4, part 4 - Industry Trade Publications, # (9) Exhibit 5 - Wish Farms, # (10) Exhibit 6 - Columbia County, # (11) Exhibit Betty Jane)(Sasser, Jonathan)
Oct 29, 2018 45 Index of Exhibits (1)
Oct 29, 2018 45 Exhibit 1 - Print and Digital Ads (7)
Oct 29, 2018 45 Exhibit 2 - Pretzel Crisps Social Media Sites (7)
Oct 29, 2018 45 Exhibit 3 - Stacys Social Media Sites (7)
Oct 29, 2018 45 Exhibit 4, part 1 - Industry Trade Publications (35)
Oct 29, 2018 45 Exhibit 4, part 2 - Industry Trade Publications (33)
Oct 29, 2018 45 Exhibit 4, part 3 - Industry Trade Publications (35)
Oct 29, 2018 45 Exhibit 4, part 4 - Industry Trade Publications (35)
Oct 29, 2018 45 Exhibit 5 - Wish Farms (9)
Oct 29, 2018 45 Exhibit 6 - Columbia County (11)
Oct 29, 2018 45 Exhibit Betty Jane (4)
Oct 29, 2018 46 Declaration (3)
Docket Text: DECLARATION of MaryCatherine Regan re [34] MOTION for Summary Judgment , [33] Memorandum in Opposition to Motion filed by Princeton Vanguard, LLC, Snyder's-Lance, Inc. (Sasser, Jonathan)
Oct 22, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry: SCHEDULING CONFERENCE held before District Judge Robert J. Conrad, Jr. Plaintiffs attorney: Alexander Pearce, James Pastore, Jr., Jonathan Sasser. Defendants attorney: Alice Richey, William Barber. Court reporter: Laura Andersen. (eef)
Sep 28, 2018 32 Administrative Record - Other Proceedings (2)
Docket Text: Certified Administrative Record - Trademark Trial and Appeal Board(3 of 3 boxes received and placed in File Room) (tob) (tob).
Sep 24, 2018 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearings: Scheduling Conference RESET for 10/22/2018 09:30 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before District Judge Robert J. Conrad Jr. (eef)
Sep 20, 2018 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Scheduling Conference (IAC) set for 10/4/2018 09:30 AM in Courtroom 2-1, 401 W Trade St, Charlotte, NC 28202 before District Judge Robert J. Conrad Jr. This is your only notice - you will not receive a separate document.(eef)
Sep 18, 2018 31 Certification of Initial Attorneys Conference and Discovery Plan (4)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan (Pearce, Alexander)
Sep 14, 2018 30 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [29] Motion for Extension of Time to File Response/Reply re [28] MOTION for Summary Judgment Plaintiffs Responses due by 10/29/2018 plus an additional 3 days if served by mail Defendant Reply due by 11/12/2018 plus an additional 3 days if served by mail. Signed by Magistrate Judge David S. Cayer on 9/13/18. (tob)
Sep 11, 2018 29 Main Document (6)
Docket Text: MOTION for Extension of Time to File Response/Reply re: [28] MOTION for Summary Judgment by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. Responses due by 9/25/2018 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Sasser, Jonathan). Motions referred to David S. Cayer.
Sep 11, 2018 29 Proposed Order (1)
Aug 30, 2018 26 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Frito-Lay North America, Inc. (Richey, Alice)
Aug 30, 2018 27 Answer to Complaint (13)
Docket Text: ANSWER to [1] Complaint by Frito-Lay North America, Inc..(Richey, Alice)
Aug 30, 2018 28 Main Document (3)
Docket Text: MOTION for Summary Judgment by Frito-Lay North America, Inc.. Responses due by 9/13/2018 plus an additional 3 days if served by mail (Attachments: # (1) Memorandum in Support, # (2) Affidavit Declaration of Diana Rausa, # (3) Appendix Index of Exhibits, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Envelope 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10_ Part 1, # (14) Exhibit 10_Part 2, # (15) Exhibit 10_Part 3, # (16) Exhibit 11_Part 1, # (17) Exhibit 11_Part 2, # (18) Exhibit 12_Part 1, # (19) Exhibit 12_Part 2, # (20) Exhibit 12_Part 3, # (21) Exhibit 12_Part 4, # (22) Exhibit 12_Part 5, # (23) Exhibit 12_Part 6, # (24) Exhibit 13, # (25) Exhibit 14, # (26) Exhibit 15)(Richey, Alice) Modified to remove term date on 5/11/2021 (nvc).
Aug 30, 2018 28 Memorandum in Support (26)
Aug 30, 2018 28 Affidavit Declaration of Diana Rausa (4)
Aug 30, 2018 28 Appendix Index of Exhibits (2)
Aug 30, 2018 28 Exhibit 1 (19)
Aug 30, 2018 28 Exhibit 2 (7)
Aug 30, 2018 28 Exhibit 3 (21)
Aug 30, 2018 28 Exhibit 4 (3)
Aug 30, 2018 28 Exhibit 5 (3)
Aug 30, 2018 28 Envelope 6 (4)
Aug 30, 2018 28 Exhibit 7 (2)
Aug 30, 2018 28 Exhibit 8 (58)
Aug 30, 2018 28 Exhibit 9 (5)
Aug 30, 2018 28 Exhibit 10_ Part 1 (79)
Aug 30, 2018 28 Exhibit 10_Part 2 (80)
Aug 30, 2018 28 Exhibit 10_Part 3 (76)
Aug 30, 2018 28 Exhibit 11_Part 1 (40)
Aug 30, 2018 28 Exhibit 11_Part 2 (59)
Aug 30, 2018 28 Exhibit 12_Part 1 (50)
Aug 30, 2018 28 Exhibit 12_Part 2 (45)
Aug 30, 2018 28 Exhibit 12_Part 3 (51)
Aug 30, 2018 28 Exhibit 12_Part 4 (58)
Aug 30, 2018 28 Exhibit 12_Part 5 (60)
Aug 30, 2018 28 Exhibit 12_Part 6 (40)
Aug 30, 2018 28 Exhibit 13 (7)
Aug 30, 2018 28 Exhibit 14 (100)
Aug 30, 2018 28 Exhibit 15 (17)
Aug 20, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Michael Compton McGregor: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 8/27/2018. (tob)
Aug 20, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Jared I. Kagan: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 8/27/2018. (tob)
Aug 20, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to James J. Pastore, Jr.: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 8/27/2018. (tob)
Aug 20, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to David H. Bernstein: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 8/27/2018. (tob)
Aug 20, 2018 21 Main Document (6)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to David H. Bernstein Filing fee $ 281, receipt number 0419-3782092. by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Aug 20, 2018 21 Proposed Order (1)
Aug 20, 2018 22 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to James J. Pastore, Jr. Filing fee $ 281, receipt number 0419-3782098. by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Aug 20, 2018 22 Proposed Order (1)
Aug 20, 2018 23 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Jared I. Kagan Filing fee $ 281, receipt number 0419-3782109. by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Aug 20, 2018 23 Proposed Order (1)
Aug 20, 2018 24 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Michael Compton McGregor Filing fee $ 281, receipt number 0419-3782112. by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Aug 20, 2018 24 Proposed Order (1)
Aug 20, 2018 25 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [21] Motion for Leave to Appear Pro Hac Vice added David H. Bernstein for Princeton Vanguard, LLC and for Snyder's-Lance, Inc.; granting [22] Motion for Leave to Appear Pro Hac Vice added James J. Pastore, Jr for Princeton Vanguard, LLC and for Snyder's-Lance, Inc.; granting [23] Motion for Leave to Appear Pro Hac Vice added Jared I. Kagan for Princeton Vanguard, LLC and for Snyder's-Lance, Inc.; granting [24] Motion for Leave to Appear Pro Hac Vice added Michael Compton McGregor for Princeton Vanguard, LLC and for Snyder's-Lance, Inc.. Signed by Magistrate Judge David S. Cayer on 8/20/18. (tob)
Aug 14, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to David E. Armendariz: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 8/21/2018. (tob)
Aug 14, 2018 18 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to William G. Barber Filing fee $ 281, receipt number 0419-3777007. by Frito-Lay North America, Inc.. (Richey, Alice). Motions referred to David S. Cayer.
Aug 14, 2018 19 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to David E. Armendariz Filing fee $ 281, receipt number 0419-3777034. by Frito-Lay North America, Inc.. (Richey, Alice). Motions referred to David S. Cayer.
Aug 14, 2018 20 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [18] Motion for Leave to Appear Pro Hac Vice added William Gilbreth Barber for Frito-Lay North America, Inc.; granting [19] Motion for Leave to Appear Pro Hac Vice added David E. Armendariz for Frito-Lay North America, Inc.. Signed by Magistrate Judge David S. Cayer on 8/14/18. (tob)
Aug 7, 2018 16 Main Document (2)
Docket Text: Joint MOTION to Admit the Record of the TTAB by Frito-Lay North America, Inc.. Responses due by 8/21/2018 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Richey, Alice). Motions referred to David S. Cayer.
Aug 7, 2018 16 Proposed Order (1)
Aug 7, 2018 17 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER granting [16] Motion to Admit the Record of the TTAB by Frito-Lay North America, Inc.. Signed by Magistrate Judge David S. Cayer on 8/7/18. (tob)
Jul 31, 2018 15 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [14] Motion for Extension of Time to Answer re [1] Complaint. Frito-Lay North America, Inc. answer due 8/30/2018. Signed by Magistrate Judge David S. Cayer on 7/30/18. (tob)
Jul 30, 2018 14 Main Document (3)
Docket Text: Consent MOTION for Extension of Time to Answer re: [1] Complaint by Frito-Lay North America, Inc.. (Attachments: # (1) Proposed Order)(Richey, Alice). Motions referred to David S. Cayer.
Jul 30, 2018 14 Proposed Order (1)
Jun 4, 2018 13 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Snyder's-Lance, Inc., Princeton Vanguard, LLC. Frito-Lay North America, Inc. waiver sent on 6/4/2018, answer due 8/3/2018. (Sasser, Jonathan)
Apr 4, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Service of Summons due by 6/5/2018. (chh)
Apr 2, 2018 12 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [11] Motion for Extension of Time for Service of Process. Plaintiffs shall have up to and including 6/5/2018, to serve the Summons and Complaint. Signed by Magistrate Judge David S. Cayer on 4/2/18. (tob)
Mar 30, 2018 9 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Snyder's-Lance, Inc. (Pearce, Alexander)
Mar 30, 2018 10 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Princeton Vanguard, LLC (Pearce, Alexander)
Mar 30, 2018 11 Main Document (4)
Docket Text: Consent MOTION for Extension of Time for Service of Process by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Mar 30, 2018 11 Proposed Order (1)
Dec 21, 2017 8 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [7] Motion for Extension of Time for Service of Process. Plaintiffs shall have up to and including 4/6/2018. Signed by Magistrate Judge David S. Cayer on 12/21/17. (tob)
Dec 20, 2017 7 Main Document (4)
Docket Text: MOTION for Extension of Time for Service of Process by Princeton Vanguard, LLC, Snyder's-Lance, Inc.. (Attachments: # (1) Proposed Order)(Pearce, Alexander). Motions referred to David S. Cayer.
Dec 20, 2017 7 Proposed Order (1)
Nov 7, 2017 5 Summons Issued (2)
Docket Text: Summons Issued Electronically as to Frito-Lay North America, Inc.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (brl)
Nov 7, 2017 6 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (brl)
Nov 6, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert J. Conrad, Jr and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(brl)
Nov 6, 2017 1 Main Document (20)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0419-3505247), filed by Snyder's-Lance, Inc., Princeton Vanguard, LLC. (Attachments: # (1) Cover Sheet)(Sasser, Jonathan)
Nov 6, 2017 1 Cover Sheet (2)
Nov 6, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Snyder's-Lance, Inc. (Sasser, Jonathan)
Nov 6, 2017 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Princeton Vanguard, LLC (Sasser, Jonathan)
Nov 6, 2017 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Alexander Miller Pearce on behalf of All Plaintiffs (Pearce, Alexander)
Menu