Search
Patexia Research
Case number 1:20-cv-01333

Sto SE & Co. KGaA et al v. STO Building Group Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 21, 2021 N/A Notice to Attorney Regarding Deficient Voluntary Dismissal (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Carrie Hanlon. RE-FILE Document No. [47] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed by all parties who have appeared (handwritten signatures). Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (km)
Nov 5, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings:( Status Conference set for 3/26/2021 at 10:00 AM before Judge Ronnie Abrams.), Set/Reset Deadlines: ( Amended Pleadings due by 11/25/2020., Deposition due by 3/11/2021., Discovery due by 6/19/2021., Expert Discovery due by 6/19/2021., Fact Discovery due by 3/18/2021.) (kv)
Oct 22, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ona T. Wang: Settlement Conference held on 10/22/2020. (Quinn, Diane)
Sep 9, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ona T. Wang: Pre Settlement Telephone Conference held on 9/9/2020. (Quinn, Diane)
Aug 20, 2020 36 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Ona T. Wang. (Signed by Judge Ronnie Abrams on 8/20/2020) (rjm)
Aug 19, 2020 35 Letter (2)
Docket Text: JOINT LETTER addressed to Judge Ronnie Abrams from Tamar Y. Duvdevani dated August 19, 2020 re: request for settlement conference referral. Document filed by STO Building Group Inc., STO Holdings Inc...(Duvdevani, Tamar)
Jun 17, 2020 34 Protective Order (16)
Docket Text: STIPULATED PROTECTIVE ORDER:...regarding procedures to be followed that shall govern the handling of confidential material. Any party seeking to file documents under seal or in redacted form shall comply with Rule 5A of this Court's Individual Rules & Practices in Civil Cases. SO ORDERED. (Signed by Judge Ronnie Abrams on 6/17/2020) (ama)
Jun 16, 2020 33 Proposed Protective Order (16)
Docket Text: PROPOSED PROTECTIVE ORDER. Document filed by Sto Corp., Sto SE & Co. KGaA..(Cooper, Jason)
May 8, 2020 32 Letter (2)
Docket Text: JOINT LETTER addressed to Judge Ronnie Abrams from Tamar Duvdevani dated May 8, 2020 re: Discovery. Document filed by STO Building Group Inc., STO Holdings Inc...(Duvdevani, Tamar)
May 1, 2020 31 Case Management Plan (3)
Docket Text: STIPULATED CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Pursuant to Rules 16-26(f) of the Federal Rules of Civil Procedure, the Court hereby adopts the following Case Management Plan and Scheduling Order: All parties do not consent o conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. ยง 636(c). This case is to be tried to a jury. Amended Pleadings due by 9/25/2020. Joinder of Parties due by 8/3/2020. Deposition due by 3/19/2021. All Fact Discovery due by 12/18/2020. All Expert Discovery due by 3/19/2021. All Discovery due by 3/19/2021. The parties have conferred and their present best estimate of the length of trial is Approximately 1 week (Plaintiffs); 1-2 weeks (Defendants). (Post-Discovery) Status Conference set for 12/21/2020 at 11:00 AM before Judge Ronnie Abrams. And as set forth herein. SO ORDERED. (Signed by Judge Ronnie Abrams on 5/01/2020) (ama)
May 1, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Ronnie Abrams: Telephone Conference held on 5/1/2020. (arc)
Apr 28, 2020 N/A Order (0)
Docket Text: ORDER: The initial status conference on May 1, 2020 at 11:00 a.m. will take place telephonically. The parties shall use the following dial-in information. Call-in number: (888) 363-4749. Access code: 1015508. (HEREBY ORDERED by Judge Ronnie Abrams) (Text Only Order) (arc)
Apr 24, 2020 30 Letter (6)
Docket Text: JOINT LETTER addressed to Judge Ronnie Abrams from Carrie A. Hanlon and Tamar Y. Duvdevani dated April 24, 2020 re: Initial Status Conference. Document filed by Sto Corp., Sto SE & Co. KGaA..(Hanlon, Carrie)
Apr 24, 2020 29 Proposed Case Management Plan (3)
Docket Text: PROPOSED CASE MANAGEMENT PLAN. Document filed by Sto Corp., Sto SE & Co. KGaA..(Hanlon, Carrie)
Apr 23, 2020 28 Order (1)
Docket Text: ORDER: In light of the COVID-19 crisis, the Court will not hold the upcoming initial status conference in this case in person. Counsel should still submit their joint letter by April 24, 2020, as directed in the Case Management Plan and Scheduling Order. Dkt. 10. If the parties are unable to submit their joint letter by April 24, they shall request an extension to do so. In their joint letter, the parties should also indicate whether they can do without a conference altogether. If not, the Court will hold the conference by telephone. In any event, counsel should review and comply with the Court's Emergency Individual Rules and Practices in Light of COVID-19, available at https://nysd.uscourts.gov/hon-ronnie-abrams. Plaintiff shall provide a copy of this Order to Defendant. (Signed by Judge Ronnie Abrams on 4/23/2020) (rj)
Apr 10, 2020 27 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Carrie Ann Hanlon on behalf of Sto Corp., Sto SE & Co. KGaA..(Hanlon, Carrie)
Apr 8, 2020 26 Answer to Amended Complaint (10)
Docket Text: ANSWER to [23] Amended Complaint, with JURY DEMAND. Document filed by STO Building Group Inc., STO Holdings Inc...(Duvdevani, Tamar)
Apr 8, 2020 25 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by STO Building Group Inc., STO Holdings Inc...(Duvdevani, Tamar)
Apr 8, 2020 24 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Kerry Anne O'Neill on behalf of STO Building Group Inc., STO Holdings Inc...(O'Neill, Kerry)
Mar 25, 2020 23 Exhibit C - Response to Demand (3)
Mar 25, 2020 23 Exhibit B - Demand Letter (12)
Mar 25, 2020 23 Exhibit A - STO TM Regs (9)
Mar 25, 2020 23 Main Document (10)
Docket Text: FIRST AMENDED COMPLAINT amending [1] Complaint, against STO Building Group Inc., STO Holdings Inc. with JURY DEMAND.Document filed by Sto SE & Co. KGaA, Sto Corp.. Related document: [1] Complaint,. (Attachments: # (1) Exhibit A - STO TM Regs, # (2) Exhibit B - Demand Letter, # (3) Exhibit C - Response to Demand).(Cooper, Jason)
Mar 23, 2020 22 Stipulation and Order (1)
Docket Text: STIPULATION: Defendants STO Building Group Inc. and STO Holdings Inc. shall accept service of process of the summons and complaint in this action, and service of the Order and Notice of Initial Conference in this action, ECF No. 10, by delivery of those documents to their attorneys, DLA Piper LLP, via email to tamar.duvdevani@dlapiper.com. 2. Counsel for plaintiffs Sto SE & Co. KGaA and Sto Corp. shall effect the service described in the immediately preceding paragraph on March 4, 2020. 3. Defendants' time to respond to the complaint is extended to and including April 8, 2020., STO Building Group Inc. answer due 4/8/2020; STO Holdings Inc. answer due 4/8/2020. (Signed by Judge Ronnie Abrams on 3/23/2020) (rj)
Mar 20, 2020 21 Proposed Stipulation and Order (1)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by STO Building Group Inc., STO Holdings Inc...(Duvdevani, Tamar)
Mar 20, 2020 20 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Tamar Y. Duvdevani on behalf of STO Building Group Inc., STO Holdings Inc...(Duvdevani, Tamar)
Mar 12, 2020 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [18] Motion for Jason Harris Cooper to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc)
Mar 11, 2020 18 Text of Proposed Order (2)
Mar 11, 2020 18 Exhibit Certificate of Good Standing - FL (1)
Mar 11, 2020 18 Exhibit Certificate of Good Standing - GA (1)
Mar 11, 2020 18 Affidavit (1)
Mar 11, 2020 18 Main Document (2)
Docket Text: MOTION for Jason Harris Cooper to Appear Pro Hac Vice on Behalf of Plaintiffs Sto SE & Co. KGAA and Sto Corp. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sto Corp., Sto SE & Co. KGaA. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of Good Standing - GA, # (3) Exhibit Certificate of Good Standing - FL, # (4) Text of Proposed Order).(Cooper, Jason)
Mar 11, 2020 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [18] MOTION for Jason Harris Cooper to Appear Pro Hac Vice on Behalf of Plaintiffs Sto SE & Co. KGAA and Sto Corp. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Mar 5, 2020 14 Main Document (1)
Docket Text: CERTIFICATE OF SERVICE of Summons and Complaint,. STO Building Group Inc. served on 3/4/2020, answer due 3/25/2020. Service was made by EMAIL. Document filed by Sto SE & Co. KGaA; Sto Corp.. (Attachments: # (1) Exhibit A - Stipulation).(Silverman, Zachary)
Mar 5, 2020 14 Exhibit A - Stipulation (2)
Mar 5, 2020 15 Main Document (1)
Docket Text: CERTIFICATE OF SERVICE of Summons and Complaint,. STO Holdings Inc. served on 3/4/2020, answer due 3/25/2020. Service was made by EMAIL. Document filed by Sto SE & Co. KGaA; Sto Corp.. (Attachments: # (1) Exhibit A - Stipulation).(Silverman, Zachary)
Mar 5, 2020 15 Exhibit A - Stipulation (2)
Mar 5, 2020 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [12] Motion for Jeffrey Brandon Sladkus to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc)
Mar 5, 2020 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [13] Motion for Mark Lawrence Seigel to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc)
Mar 4, 2020 13 Text of Proposed Order (2)
Mar 4, 2020 13 Certificate of Good Standing for Mark L. Seigel (1)
Mar 4, 2020 13 Affidavit of Mark L. Seigel (1)
Mar 4, 2020 13 Main Document (2)
Docket Text: MOTION for Mark Lawrence Seigel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19005973. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sto Corp., Sto SE & Co. KGaA. (Attachments: # (1) Affidavit of Mark L. Seigel, # (2) Certificate of Good Standing for Mark L. Seigel, # (3) Text of Proposed Order).(Seigel, Mark)
Mar 4, 2020 12 Text of Proposed Order (2)
Mar 4, 2020 12 Exhibit Certificate of Good Standing - NY (1)
Mar 4, 2020 12 Exhibit Certificate of Good Standing - GA (1)
Mar 4, 2020 12 Affidavit (1)
Mar 4, 2020 12 Main Document (2)
Docket Text: MOTION for Jeffrey Brandon Sladkus to Appear Pro Hac Vice on Behalf of Plaintiffs Sto SE & Co. KGAA and Sto Corp. Filing fee $ 200.00, receipt number ANYSDC-19005451. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sto Corp., Sto SE & Co. KGaA. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of Good Standing - GA, # (3) Exhibit Certificate of Good Standing - NY, # (4) Text of Proposed Order).(Sladkus, Jeffrey)
Mar 4, 2020 11 Text of Proposed Order (2)
Mar 4, 2020 11 Exhibit Certificate of Good Standing - FL (1)
Mar 4, 2020 11 Exhibit Certificate of Good Standing - GA (1)
Mar 4, 2020 11 Affidavit (1)
Mar 4, 2020 11 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jason Harris Cooper to Appear Pro Hac Vice on Behalf of Plaintiffs Sto SE & Co. KGAA and Sto Corp. Filing fee $ 200.00, receipt number ANYSDC-19003394. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Sto Corp., Sto SE & Co. KGaA. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate of Good Standing - GA, # (3) Exhibit Certificate of Good Standing - FL, # (4) Text of Proposed Order).(Cooper, Jason) Modified on 3/4/2020 (aea).
Mar 4, 2020 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [13] MOTION for Mark Lawrence Seigel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19005973. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Mar 4, 2020 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [12] MOTION for Jeffrey Brandon Sladkus to Appear Pro Hac Vice on Behalf of Plaintiffs Sto SE & Co. KGAA and Sto Corp. Filing fee $ 200.00, receipt number ANYSDC-19005451. Motion and supporting papers to be reviewed by Cl. The document has been reviewed and there are no deficiencies. (wb)
Mar 4, 2020 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [11] MOTION for Jason Harris Cooper to Appear Pro Hac Vice on Behalf of Plaintiffs Sto SE & Co. KGAA and Sto Corp. Filing fee $ 200.00, receipt number ANYSDC-19003394. Motion and supporting papers to be reviewed by Clerk. The filing is deficient for the following reason(s): missing Certificate of Good Standing from SUPREME COURT OF FLORIDA. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (aea)
Feb 21, 2020 10 Order for Initial Pretrial Conference (2)
Docket Text: ORDER AND NOTICE OF CONFERENCE: Initial Conference set for 5/1/2020 at 11:00 AM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams. (As further set forth in this Order.) (Signed by Judge Ronnie Abrams on 2/21/2020) (cf)
Feb 18, 2020 9 AO 120 Form Trademark - Case Opening - Submitted (2)
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)..(pc)
Feb 18, 2020 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to STO Building Group Inc...(pc)
Feb 18, 2020 7 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to STO Holdings Inc...(pc) (Main Document 7 replaced on 2/18/2020) (pc).
Feb 18, 2020 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Feb 18, 2020 N/A Case Designation (0)
Docket Text: Magistrate Judge Ona T. Wang 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: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc)
Feb 18, 2020 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Ronnie Abrams. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. 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 https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc)
Feb 14, 2020 6 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (2)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(Silverman, Zachary)
Feb 14, 2020 5 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sto SE & Co. KGaA for Sto Corp.. Document filed by Sto Corp., Sto SE & Co. KGaA..(Silverman, Zachary)
Feb 14, 2020 4 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to STO Holdings Inc., re: [1] Complaint,. Document filed by Sto Corp., Sto SE & Co. KGaA..(Silverman, Zachary)
Feb 14, 2020 3 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to STO Building Group Inc., re: [1] Complaint,. Document filed by Sto Corp., Sto SE & Co. KGaA..(Silverman, Zachary)
Feb 14, 2020 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed..(Silverman, Zachary)
Feb 14, 2020 1 Exhibit C - Defendants' Response to Letter (3)
Feb 14, 2020 1 Exhibit B - Letter from Plaintiffs (12)
Feb 14, 2020 1 Exhibit A - Plaintiffs' Registrations (9)
Feb 14, 2020 1 Main Document (11)
Docket Text: COMPLAINT against STO Building Group Inc., STO Holdings Inc.. (Filing Fee $ 400.00, Receipt Number ANYSDC-18810981)Document filed by Sto SE & Co. KGaA, Sto Corp.. (Attachments: # (1) Exhibit A - Plaintiffs' Registrations, # (2) Exhibit B - Letter from Plaintiffs, # (3) Exhibit C - Defendants' Response to Letter).(Silverman, Zachary)
Menu