Search
Patexia Research
Case number 1:18-cv-01976

Sony Music Entertainment v. Legacy Records NYC, LLC et al > Documents

Date Field Doc. No.Description (Pages)
May 16, 2019 34 Order on Motion to Seal Document (3)
Docket Text: ORDER denying [31] Motion to Seal Document. The presumption of access here is high and outweighs the parties' interest in maintaining confidentiality. The motion to seal is DENIED (Doc 32.) Should the parties still wish for the Court to retain jurisdiction to enforce the terms of the Agreement, they shall file the Agreement on ECF within five (5) days of this Order. SO ORDERED. (Signed by Judge P. Kevin Castel on 5/16/19) (yv)
Sep 10, 2018 33 Affidavit in Support of Motion (2)
Docket Text: AFFIDAVIT of Eleanor M. Lackman in Support re: [31] MOTION to Seal Document .. Document filed by Sony Music Entertainment. (Lackman, Eleanor)
Sep 10, 2018 32 Memorandum of Law in Support of Motion (5)
Docket Text: MEMORANDUM OF LAW in Support re: [31] MOTION to Seal Document . . Document filed by Sony Music Entertainment. (Lackman, Eleanor)
Sep 10, 2018 31 Motion to Seal Document (2)
Docket Text: MOTION to Seal Document . Document filed by Sony Music Entertainment.(Lackman, Eleanor)
Sep 4, 2018 30 AO 120 Form Trademark - Case Terminated - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 9/4/18 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (mro)
Sep 4, 2018 29 Stipulation and Order of Voluntary Dismissal (3)
Docket Text: STIPULATION OF SETTLEMENT AND ORDER OF DISMISSAL WITH PREJUDICE PURSUANT TO FED. R. CIV. P. 41(a): IT IS HEREBY STIPULATED AND AGREED by and between the Parties, through their respective counsel of record, as follows: 1. Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, the Parties hereby stipulate to the dismissal with prejudice of Plaintiff's Complaint in its entirety. 2. Each of the Parties shall bear their own respective attorneys' fees, expenses, and costs incurred in collection with the prosecution or defense of this action. 3. The Court shall retain exclusive jurisdiction of this matter for the sole purpose of enforcing the terms of this Stipulation and Order. 4. If the parties wish the Court to retain jurisdiction to enforce the terms of the Agreement. They shall file it on ECF within five (5) days of this Order. The Case is closed and all motions are terminated. (Signed by Judge P. Kevin Castel on 9/4/2018) (mro)
Sep 4, 2018 28 Proposed Stipulation and Order (3)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Sony Music Entertainment. (Lewis, Marissa)
Jun 15, 2018 27 Answer to Complaint (12)
Docket Text: ANSWER to [2] Complaint with JURY DEMAND. Document filed by Delicious Hospitality, LLC, Legacy Records NYC, LLC.(Zimmerman, Philippe)
May 31, 2018 26 Case Management Plan (4)
Docket Text: CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. ยง 636(c). This case is to be tried to a jury. Amended pleadings may not be filed and additional parties may not be joined except with leave of the Court. Any motion to amend or to join additional parties shall be filed within 30 days from the date of this Order. Fact Discovery due by 9/28/2018. Depositions due by 9/14/2018. Expert Discovery due by 11/13/2018. Any motions in limine shall be filed after the close of discovery and before the Final Pretrial Submission Date and the premotion conference requirement is waived for any such motion. Counsel for the parties have conferred and their present best estimate of the length of trial is 5 days. Defendants file motion by June 15 and response by June 29 and reply by July 6. Because of the low chance of complete success on the motion discovery will not be stayed. Principles to have further discussions in effort to resolve before June 22, 2018. (Motions due by 6/15/2018. Responses due by 6/29/2018 Replies due by 7/6/2018.) Case Management Conference set for 10/19/2018 at 12:00 PM before Judge P. Kevin Castel. (Signed by Judge P. Kevin Castel on 5/31/2018) (ne)
May 31, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Initial Pretrial Conference held on 5/31/2018. The next case management conference is scheduled for October 19, 2018 at 12:00 p.m. (Nacanther, Florence)
May 17, 2018 25 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Sonia Rachael Marie Farber on behalf of Delicious Hospitality, LLC, Legacy Records NYC, LLC. (Farber, Sonia)
May 16, 2018 24 Response (5)
Docket Text: RESPONSE re: [23] Letter . Document filed by Sony Music Entertainment. (Lackman, Eleanor)
May 10, 2018 23 Letter (5)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Philippe Zimmerman dated 05/10/18 re: Motion to dismiss. Document filed by Delicious Hospitality, LLC, Legacy Records NYC, LLC.(Zimmerman, Philippe)
Apr 24, 2018 N/A Order on Motion to Adjourn Conference (0)
Docket Text: ORDER granting [21] Letter Motion to Adjourn Conference. Initial Conference set for 5/31/2018 at 12:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Castel, P.)
Apr 20, 2018 21 Motion to Adjourn Conference (1)
Docket Text: LETTER MOTION to Adjourn Conference , Pre-trial addressed to Judge P. Kevin Castel from Philippe Zimmerman dated 04/20/2018. Document filed by Delicious Hospitality, LLC, Legacy Records NYC, LLC. Return Date set for 5/4/2018 at 10:45 AM.(Zimmerman, Philippe)
Apr 20, 2018 20 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiff Sony Music Entertainment ("Plaintiff") and Defendants Legacy Reco1ds NYC, LLC, and Delicious Hospitality, LLC (together, "Defendants"), by and through their respective undersigned counsel, that: The Clerk's Certificate of Default entered against Defendants on April 13, 2018 (ECF Doc. No. 18) is hereby vacated; Plaintiff's Request for Certificate. of Default and supporting Declaration filed on April 10, 2018 (ECF Doc. Nos. 16 and 17), are hereby withdrawn; and The time within which Defendants may answer or move against the Complaint in this action is hereby extended until May 11, 2018, AND IT IS FURTHER STIPULATED AND AGREED that this Stipulation may be executed in counterparts and facsimile signatures shall have the same force and effect as originals. Delicious Hospitality, LLC answer due 5/11/2018; Legacy Records NYC, LLC answer due 5/11/2018. (Signed by Judge P. Kevin Castel on 4/19/2018) (ap)
Apr 19, 2018 19 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Philippe Alain Zimmerman on behalf of Delicious Hospitality, LLC, Legacy Records NYC, LLC. (Zimmerman, Philippe)
Apr 13, 2018 18 Clerk's Certificate of Default (1)
Docket Text: Vacated as per Judge's Order dated 4/20/2018, Doc. # 20 CLERK'S CERTIFICATE OF DEFAULT as to Legacy Records NYC, LLC and Delicious Hospitality, LLC. (km) Modified on 4/20/2018 (ap).
Apr 10, 2018 16 Main Document (1)
Docket Text: REQUEST TO ENTER DEFAULT against LEGACY RECORDS NYC, LLC and DELICIOUS HOSPITALITY, LLC . Document filed by Sony Music Entertainment. (Attachments: # (1) Text of Proposed Order [Proposed] Clerk's Certificate of Default)(Lackman, Eleanor)
Apr 10, 2018 16 Text of Proposed Order [Proposed] Clerk's Certificate of Default (1)
Apr 10, 2018 17 Declaration in Support (2)
Docket Text: DECLARATION of Eleanor M. Lackman in Support re: [16] Request to Enter Default,. Document filed by Sony Music Entertainment. (Lackman, Eleanor)
Mar 19, 2018 14 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Legacy Records NYC, LLC served on 3/15/2018, answer due 4/5/2018. Document filed by Sony Music Entertainment. (Lewis, Marissa)
Mar 19, 2018 15 Affidavit of Service Complaints (1)
Docket Text: AFFIDAVIT OF SERVICE. Delicious Hospitality, LLC served on 3/15/2018, answer due 4/5/2018. Document filed by Sony Music Entertainment. (Lewis, Marissa)
Mar 9, 2018 13 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Delicious Hospitality, LLC. (jgo)
Mar 8, 2018 12 Order for Initial Pretrial Conference (1)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference set for 5/4/2018 at 10:45 AM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. (As further set forth in this Order.) (Signed by Judge P. Kevin Castel on 3/8/2018) (cf)
Mar 6, 2018 11 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Delicious Hospitality, LLC, re: [2] Complaint. Document filed by Sony Music Entertainment. (Lackman, Eleanor)
Mar 6, 2018 10 AO 120 Form Trademark - Case Opening - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (vf)
Mar 6, 2018 9 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Legacy Records NYC, LLC. (vf)
Mar 6, 2018 N/A Notice to Attorney Regarding Deficient AO 120/121 Form (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT TRADEMARK FORM. Notice to Attorney Eleanor Martine Lackman re: Document No. [6] AO 120 Form Patent/Trademark - Notice of Submission by Attorney. The filing is deficient for the following reason(s): the Docket Number field on the AO 120 Patent/Trademark form was not completed by the attorney. Do not re-file the form. The Court has corrected the deficiency/deficiencies. (vf)
Mar 6, 2018 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Eleanor Martine Lackman to RE-FILE Document No. [4] Request for Issuance of Summons. The filing is deficient for the following reason(s): defendant party name error. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (vf)
Mar 6, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (vf)
Mar 6, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (vf)
Mar 6, 2018 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge P. Kevin Castel. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (vf)
Mar 6, 2018 N/A Notice to Attorney to File Initial Pleading (0)
Docket Text:***NOTICE TO ATTORNEY TO FILE CIVIL INITIAL PLEADING. Notice to Attorney Eleanor Martine Lackman to electronically file the initial pleading in this case. (laq)
Mar 6, 2018 N/A Notice Regarding Deleted Document (0)
Docket Text:***DELETED DOCUMENT. Deleted document number [1] COMPLAINT TITLED FOR USDC-CDCA. The document was incorrectly filed in this case. (laq)
Mar 5, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Marissa Brooke Lewis on behalf of Sony Music Entertainment. (Lewis, Marissa)
Mar 5, 2018 7 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sony Corp for Sony Music Entertainment. Document filed by Sony Music Entertainment.(Lackman, Eleanor)
Mar 5, 2018 6 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Lackman, Eleanor)
Mar 5, 2018 5 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Legacy Records NYC, LLC, re: [2] Complaint. Document filed by Sony Music Entertainment. (Lackman, Eleanor)
Mar 5, 2018 4 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS REQUEST FOR ISSUANCE OF SUMMONS as to Delicious Hospitality, LLC, re: [2] Complaint. Document filed by Sony Music Entertainment. (Lackman, Eleanor) Modified on 3/6/2018 (vf).
Mar 5, 2018 3 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Lackman, Eleanor)
Mar 5, 2018 2 Complaint (21)
Docket Text: COMPLAINT against Delicious Hospitality, LLC, Legacy Records NYC, LLC. (Filing Fee $ 400.00, Receipt Number 0208-14774207)Document filed by Sony Music Entertainment.(Lackman, Eleanor)
Menu