Search
Patexia Research
Case number 1:18-cv-11970

THE HOMESOURCE, CORP. v. RETAILER WEB SERVICES, LLC > Documents

Date Field Doc. No.Description (Pages)
Sep 6, 2022 321 ORDER Appointing ROBERT DECICCO as a neutral expert. Signed by Judge Eduardo C. Robreno (EDPA) on 9/6/2022. (amv) (Entered: 09/07/2022) (1)
Sep 6, 2022 322 ORDER Denying 319 Defendant RWS's request for clarification/modifications to ECF No. 315. Signed by Judge Eduardo C. Robreno (EDPA) on 9/6/2022. (amv) (Entered: 09/07/2022) (2)
Sep 1, 2022 320 Letter from HomeSource Letter in Response to RWS Letter re 319 Letter,,. (CLENDENING, ERIC)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/01/2022) (0)
Aug 25, 2022 319 Letter from Dominique Carroll Requesting Clarification or Modification to ECF No. 315. (Attachments: # 1 Exhibit Ex. A - RWS's Discovery Documents)(CARROLL, DOMINIQUE)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 08/25/2022) (0)
Aug 24, 2022 151 Motion for Sanctions (3)
Docket Text: MOTION for Contempt and Sanctions by RETAILER WEB SERVICES, LLC. (rss, )
Aug 24, 2022 N/A Set/Reset Deadlines (0)
Docket Text: Set Deadline: Show Cause Response due by 9/2/2022. (jmh)
Aug 22, 2022 318 Order (1)
Docket Text: ORDER Issuing a rule to show cause why Robert DeCicco, Managing Director in Forensic Technology Services should not be appointed as a neutral expert in this matter per the recommendation of the mediator; The rule is returnable by September 2, 2022. Signed by Judge Eduardo C. Robreno (EDPA) on 8/22/2022. (amv)
Jul 26, 2022 316 Report and Recommendation of Special Master (11)
Docket Text: REPORT and RECOMMENDATION of Special Master (ORLOFSKY, STEPHEN)
May 31, 2022 314 Order from Special Master (6)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
May 24, 2022 313 Order from Special Master (7)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
May 17, 2022 312 Order (1)
Docket Text: ORDER directing the Special Master to appoint a neutral expert to assist in the resolution of technical disputes if no objection is made by 5/27/2022. Signed by Judge Eduardo C. Robreno (EDPA) on 5/17/2022. (dmr)
May 2, 2022 311 Order from Special Master (7)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Mar 21, 2022 310 Order from Special Master (3)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Feb 22, 2022 309 Order on Motion for Partial Summary Judgment (4)
Docket Text: ORDER denying Plaintiff's [290] Motion for Partial Summary Judgment. Signed by Judge Eduardo C. Robreno (EDPA) on 2/22/2022. (dmr)
Feb 14, 2022 308 Order from Special Master (2)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Dec 28, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [307] MOTION to Seal . Motion set for 2/7/2022 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Dec 27, 2021 307 Main Document (4)
Docket Text: MOTION to Seal by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC. (Attachments: # (1) Declaration Carroll Decl. in support of Motion to Seal, # (2) Exhibit Ex. 1 to Carroll Decl., # (3) Exhibit Ex. 2 to Carroll Decl., # (4) Exhibit Ex. 3 to Carroll Decl., # (5) Exhibit Ex. 4 to Carroll Decl., # (6) Index Redaction Index, # (7) Declaration Clendening Decl., # (8) Exhibit Ex. A. to Clendening Decl., # (9) Exhibit Ex. B to Clendening Decl., # (10) Exhibit Ex. C to Clendening Decl., # (11) Text of Proposed Order Plaintiff's Alternative Proposed Order, # (12) Text of Proposed Order Defendants' Proposed Order, # (13) Certificate of Service)(CARROLL, DOMINIQUE)
Dec 27, 2021 307 Declaration Carroll Decl. in support of Motion to Seal (8)
Dec 27, 2021 307 Exhibit Ex. 1 to Carroll Decl. (13)
Dec 27, 2021 307 Exhibit Ex. 2 to Carroll Decl. (9)
Dec 27, 2021 307 Exhibit Ex. 3 to Carroll Decl. (130)
Dec 27, 2021 307 Exhibit Ex. 4 to Carroll Decl. (4)
Dec 27, 2021 307 Index Redaction Index (8)
Dec 27, 2021 307 Declaration Clendening Decl. (3)
Dec 27, 2021 307 Exhibit Ex. A. to Clendening Decl. (29)
Dec 27, 2021 307 Exhibit Ex. B to Clendening Decl. (5)
Dec 27, 2021 307 Exhibit Ex. C to Clendening Decl. (52)
Dec 27, 2021 307 Text of Proposed Order Plaintiff's Alternative Proposed Order (8)
Dec 27, 2021 307 Text of Proposed Order Defendants' Proposed Order (7)
Dec 27, 2021 307 Certificate of Service (2)
Dec 23, 2021 306 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MATTHEW GOLDSTEIN terminated. (ARMSTRONG, ARTHUR)
Dec 22, 2021 303 Main Document (25)
Docket Text: REDACTION to [291] Memorandum in Support of Motion,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Certificate of Service)(ARMSTRONG, ARTHUR)
Dec 22, 2021 303 Certificate of Service (1)
Dec 22, 2021 304 Main Document (6)
Docket Text: REDACTION to [292] Statement of Material Fact in Support of Motion,,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Certificate of Service)(ARMSTRONG, ARTHUR)
Dec 22, 2021 304 Exhibit A (3)
Dec 22, 2021 304 Exhibit B (8)
Dec 22, 2021 304 Exhibit C (10)
Dec 22, 2021 304 Exhibit D (5)
Dec 22, 2021 304 Exhibit E (9)
Dec 22, 2021 304 Exhibit F (9)
Dec 22, 2021 304 Exhibit G (16)
Dec 22, 2021 304 Exhibit H (5)
Dec 22, 2021 304 Exhibit I (5)
Dec 22, 2021 304 Certificate of Service (1)
Dec 22, 2021 305 Main Document (17)
Docket Text: REDACTION to [302] Memorandum in Support of Motion,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Certificate of Service)(ARMSTRONG, ARTHUR)
Dec 22, 2021 305 Declaration (1)
Dec 22, 2021 305 Exhibit A (10)
Dec 22, 2021 305 Exhibit B (4)
Dec 22, 2021 305 Certificate of Service (1)
Dec 6, 2021 299 Main Document (51)
Docket Text: BRIEF in Opposition filed by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [290] MOTION for Partial Summary Judgment (Attachments: # (1) Declaration Decl. of Adam Wolek, # (2) Declaration Decl. of James Kane, # (3) Declaration Decl. of Dominique Carroll, # (4) Exhibit Ex. 1 to Carroll Decl., # (5) Exhibit Ex. 2 to Carroll Decl., # (6) Exhibit Ex. 3 to Carroll Decl., # (7) Exhibit Ex. 4 to Carroll Decl., # (8) Exhibit Ex. 5 to Carroll Decl., # (9) Exhibit Ex. 6 to Carroll Decl., # (10) Exhibit Ex. 7 to Carroll Decl., # (11) Exhibit Ex. 8 to Carroll Decl., # (12) Exhibit Ex. 9 to Carroll Decl., # (13) Exhibit Ex. 10 to Carroll Decl., # (14) Exhibit Ex. 11 to Carroll Decl., # (15) Exhibit Ex. 12 to Carroll Decl., # (16) Exhibit Ex. 13 to Carroll Decl., # (17) Exhibit Ex. 14 to Carroll Decl., # (18) Exhibit Ex. 15 to Carroll Decl., # (19) Exhibit Ex. 16 to Carroll Decl., # (20) Exhibit Ex. 17 to Carroll Decl., # (21) Exhibit Ex. 18 to Carroll Decl., # (22) Exhibit Ex. 19 to Carroll Decl., # (23) Exhibit Ex. 20 to Carroll Decl., # (24) Exhibit Ex. 21 to Carroll Decl., # (25) Exhibit Ex. 22 to Carroll Decl., # (26) Exhibit Ex. 23 to Carroll Decl., # (27) Exhibit Ex. 24 to Carroll Decl., # (28) Exhibit Ex. 25 to Carroll Decl., # (29) Exhibit Ex. 26 to Carroll Decl., # (30) Exhibit Ex. 27 to Carroll Decl., # (31) Exhibit Ex. 28 to Carroll Decl., # (32) Exhibit Ex. 29 to Carroll Decl., # (33) Certificate of Service, # (34) Text of Proposed Order)(CARROLL, DOMINIQUE)
Dec 6, 2021 299 Declaration Decl. of Adam Wolek (5)
Dec 6, 2021 299 Declaration Decl. of James Kane (4)
Dec 6, 2021 299 *Restricted* (4)
Dec 6, 2021 299 Exhibit Ex. 1 to Carroll Decl. (23)
Dec 6, 2021 299 Exhibit Ex. 2 to Carroll Decl. (24)
Dec 6, 2021 299 Exhibit Ex. 3 to Carroll Decl. (36)
Dec 6, 2021 299 Exhibit Ex. 4 to Carroll Decl. (29)
Dec 6, 2021 299 Exhibit Ex. 5 to Carroll Decl. (4)
Dec 6, 2021 299 Exhibit Ex. 6 to Carroll Decl. (2)
Dec 6, 2021 299 Exhibit Ex. 7 to Carroll Decl. (6)
Dec 6, 2021 299 Exhibit Ex. 8 to Carroll Decl. (2)
Dec 6, 2021 299 Exhibit Ex. 9 to Carroll Decl. (9)
Dec 6, 2021 299 Exhibit Ex. 10 to Carroll Decl. (8)
Dec 6, 2021 299 Exhibit Ex. 11 to Carroll Decl. (5)
Dec 6, 2021 299 Exhibit Ex. 12 to Carroll Decl. (5)
Dec 6, 2021 299 Exhibit Ex. 13 to Carroll Decl. (17)
Dec 6, 2021 299 Exhibit Ex. 14 to Carroll Decl. (106)
Dec 6, 2021 299 Exhibit Ex. 15 to Carroll Decl. (4)
Dec 6, 2021 299 Exhibit Ex. 16 to Carroll Decl. (24)
Dec 6, 2021 299 Exhibit Ex. 17 to Carroll Decl. (2)
Dec 6, 2021 299 Exhibit Ex. 18 to Carroll Decl. (27)
Dec 6, 2021 299 Exhibit Ex. 19 to Carroll Decl. (21)
Dec 6, 2021 299 Exhibit Ex. 20 to Carroll Decl. (16)
Dec 6, 2021 299 Exhibit Ex. 21 to Carroll Decl. (3)
Dec 6, 2021 299 Exhibit Ex. 22 to Carroll Decl. (8)
Dec 6, 2021 299 Exhibit Ex. 23 to Carroll Decl. (3)
Dec 6, 2021 299 Exhibit Ex. 24 to Carroll Decl. (2)
Dec 6, 2021 299 Exhibit Ex. 25 to Carroll Decl. (5)
Dec 6, 2021 299 Exhibit Ex. 26 to Carroll Decl. (6)
Dec 6, 2021 299 Exhibit Ex. 27 to Carroll Decl. (9)
Dec 6, 2021 299 Exhibit Ex. 28 to Carroll Decl. (4)
Dec 6, 2021 299 Exhibit Ex. 29 to Carroll Decl. (4)
Dec 6, 2021 299 Certificate of Service (3)
Dec 6, 2021 299 Text of Proposed Order (2)
Dec 6, 2021 300 Statement of Material Facts in Opposition to Motion (29)
Docket Text: STATEMENT of Material Facts in Opposition filed by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [290] MOTION for Partial Summary Judgment (CARROLL, DOMINIQUE)
Nov 17, 2021 298 Order (1)
Docket Text: ORDER extending the date with which Defendant has to respond to the pending motion for partial summary judgment to 12/6/2021, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 11/16/2021. (rtm, )
Nov 16, 2021 297 Order from Special Master (1)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Nov 1, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [294] MOTION to Compel Defendants' Financial Documents. Motion set for 12/6/2021 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Nov 1, 2021 296 Order from Special Master (12)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Oct 28, 2021 294 Main Document (2)
Docket Text: MOTION to Compel Defendants' Financial Documents by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief, # (2) Declaration of Eric Clendening, # (3) Exhibit A to Declaration, # (4) Exhibit B to Declaration, # (5) Exhibit C to Declaration, # (6) Exhibit D to Declaration, # (7) Exhibit E to Declaration, # (8) Exhibit F to Declaration, # (9) Exhibit G to Declaration, # (10) Exhibit H to Declaration, # (11) Exhibit I to Declaration, # (12) Exhibit J to Declaration, # (13) Exhibit K to Declaration, # (14) Text of Proposed Order, # (15) Certificate of Service)(ARMSTRONG, ARTHUR)
Oct 28, 2021 294 Brief (7)
Oct 28, 2021 294 Declaration of Eric Clendening (4)
Oct 28, 2021 294 Exhibit A to Declaration (5)
Oct 28, 2021 294 Exhibit B to Declaration (8)
Oct 28, 2021 294 Exhibit C to Declaration (5)
Oct 28, 2021 294 Exhibit D to Declaration (5)
Oct 28, 2021 294 Exhibit E to Declaration (8)
Oct 28, 2021 294 Exhibit F to Declaration (3)
Oct 28, 2021 294 Exhibit G to Declaration (6)
Oct 28, 2021 294 Exhibit H to Declaration (8)
Oct 28, 2021 294 Exhibit I to Declaration (8)
Oct 28, 2021 294 Exhibit J to Declaration (1)
Oct 28, 2021 294 Exhibit K to Declaration (5)
Oct 28, 2021 294 Text of Proposed Order (1)
Oct 28, 2021 294 Certificate of Service (1)
Oct 26, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [290] MOTION for Partial Summary Judgment . Motion set for 12/6/2021 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Oct 25, 2021 293 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [290] MOTION for Partial Summary Judgment . (CARROLL, DOMINIQUE)
Oct 22, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [290] MOTION for Partial Summary Judgment . Motion set for 11/15/2021 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Oct 22, 2021 290 Main Document (2)
Docket Text: MOTION for Partial Summary Judgment by THE HOMESOURCE, CORP.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(ARMSTRONG, ARTHUR)
Oct 22, 2021 290 Text of Proposed Order (1)
Oct 22, 2021 290 Certificate of Service (1)
Sep 15, 2021 289 Order from Special Master (2)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Aug 5, 2021 288 Statement 7.1.1 Third Party Funding (3)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC. (CARROLL, DOMINIQUE)
Aug 2, 2021 286 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by THE HOMESOURCE, CORP.. (GOLDSTEIN, MATTHEW)
Aug 2, 2021 287 Main Document (4)
Docket Text: Order from Special Master (Attachments: # (1) Statement Opinion for Defendants' Motion for Sanctions and Attorneys' Fees)(ORLOFSKY, STEPHEN)
Aug 2, 2021 287 Statement Opinion for Defendants' Motion for Sanctions and Attorneys' (22)
Jun 28, 2021 285 Order from Special Master (2)
Docket Text: Order from Special Master (ORLOFSKY, STEPHEN)
Jun 24, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to L. CIV. R. 7.1.1 (eff. June 21, 2021), the parties, including intervening parties, are required to file a statement (separate from any pleading) containing specific information regarding third-party litigation funding. See L. Civ. R. 7.1.1(a)(1-3). This statement shall be filed within 45 days of the effective date of this Rule, or no later than August 5, 2021. SO ORDERED by Magistrate Judge Ann Marie Donio on 6/24/2021. (slc)
Jun 16, 2021 283 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MATTHEW GOLDSTEIN on behalf of THE HOMESOURCE, CORP. (GOLDSTEIN, MATTHEW)
Jun 8, 2021 281 Order Referring Case to Special Master (6)
Docket Text: ORDER REFERRING CASE to Special Master. Judge STEPHEN M. ORLOFSKY (Ret.) appointed.. Signed by Judge Eduardo C. Robreno (EDPA) on 6/8/2021. (rss, )
Jun 8, 2021 282 Order (1)
Docket Text: ORDER Cancelling the June 14, 2021 teleconference. Signed by Judge Eduardo C. Robreno (EDPA) on 6/8/2021. (rss, )
Jun 7, 2021 280 Order (3)
Docket Text: ORDER Scheduling a teleconference on June 14, 2021 at 2:00 p.m. to discuss Defendants concerns, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 6/7/2021. (rss, )
Jun 2, 2021 279 Main Document (19)
Docket Text: REPLY to Response to Motion filed by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [274] MOTION for Sanctions (Attachments: # (1) Declaration of Counsel in Support of Sanctions, # (2) Exhibit Ex. 1, # (3) Certificate of Service)(CARROLL, DOMINIQUE)
Jun 2, 2021 279 Declaration of Counsel in Support of Sanctions (2)
Jun 2, 2021 279 Exhibit Ex. 1 (5)
Jun 2, 2021 279 Certificate of Service (2)
Jun 1, 2021 278 Main Document (20)
Docket Text: REPLY BRIEF to Opposition to Motion filed by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [274] MOTION for Sanctions (Attachments: # (1) Declaration in Support of Motion for Sanctions, # (2) Exhibit Ex. 1, # (3) Certificate of Service)(CARROLL, DOMINIQUE)
Jun 1, 2021 278 Declaration in Support of Motion for Sanctions (2)
Jun 1, 2021 278 Exhibit Ex. 1 (5)
Jun 1, 2021 278 Certificate of Service (2)
May 24, 2021 276 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MELISSA ELAINE SCOTT on behalf of RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC (SCOTT, MELISSA)
May 24, 2021 277 Main Document (19)
Docket Text: MEMORANDUM in Opposition filed by THE HOMESOURCE, CORP. re [274] MOTION for Sanctions (Attachments: # (1) Declaration of Eric Clendening, # (2) Exhibit A to Declaration, # (3) Exhibit B to Declaration, # (4) Exhibit C to Declaration, # (5) Exhibit D to Declaration, # (6) Exhibit E to Declaration, # (7) Exhibit F to Declaration, # (8) Exhibit G to Declaration, # (9) Exhibit H to Declaration, # (10) Exhibit I to Declaration, # (11) Exhibit J to Declaration, # (12) Exhibit K to Declaration, # (13) Certificate of Service)(GOODKIND, KENNETH)
May 24, 2021 277 Declaration of Eric Clendening (2)
May 24, 2021 277 Exhibit A to Declaration (2)
May 24, 2021 277 Exhibit B to Declaration (3)
May 24, 2021 277 Exhibit C to Declaration (4)
May 24, 2021 277 Exhibit D to Declaration (3)
May 24, 2021 277 Exhibit E to Declaration (4)
May 24, 2021 277 Exhibit F to Declaration (3)
May 24, 2021 277 Exhibit G to Declaration (2)
May 24, 2021 277 Exhibit H to Declaration (2)
May 24, 2021 277 Exhibit I to Declaration (2)
May 24, 2021 277 Exhibit J to Declaration (3)
May 24, 2021 277 Exhibit K to Declaration (5)
May 24, 2021 277 Certificate of Service (1)
May 20, 2021 275 Order (7)
Docket Text: ORDER Issuing a rule for the parties to show cause why Judge Stephen M. Orlofsky (Ret.) should not be appointed as the special master for all discovery issues, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 5/20/2021. (rss, )
May 13, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [274] MOTION for Sanctions . Motion set for 6/7/2021 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, ) Modified on 5/13/2021 (rss, ).
May 12, 2021 274 Main Document (3)
Docket Text: MOTION for Sanctions by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC. (Attachments: # (1) Brief, # (2) Declaration of Dominique J. Carroll, # (3) Exhibit Ex. 1, # (4) Exhibit Ex. 2, # (5) Exhibit Ex. 3, # (6) Exhibit Ex. 4, # (7) Exhibit Ex. 5, # (8) Exhibit Ex. 6, # (9) Exhibit Ex. 7, # (10) Exhibit Ex. 8, # (11) Exhibit Ex. 9, # (12) Exhibit Ex. 10, # (13) Exhibit Ex. 11, # (14) Exhibit Ex. 12, # (15) Exhibit Ex. 13, # (16) Exhibit Ex. 14, # (17) Exhibit Ex. 15, # (18) Exhibit Ex. 16, # (19) Declaration of Jennifer Bayuk, # (20) Declaration of Michal Malkiewicz, # (21) Certificate of Service, # (22) Text of Proposed Order)(CARROLL, DOMINIQUE)
May 12, 2021 274 Brief (48)
May 12, 2021 274 Declaration of Dominique J. Carroll (4)
May 12, 2021 274 Exhibit Ex. 1 (10)
May 12, 2021 274 Exhibit Ex. 2 (15)
May 12, 2021 274 Exhibit Ex. 3 (1)
May 12, 2021 274 Exhibit Ex. 4 (1)
May 12, 2021 274 Exhibit Ex. 5 (6)
May 12, 2021 274 Exhibit Ex. 6 (1)
May 12, 2021 274 Exhibit Ex. 7 (4)
May 12, 2021 274 Exhibit Ex. 8 (7)
May 12, 2021 274 Exhibit Ex. 9 (3)
May 12, 2021 274 Exhibit Ex. 10 (3)
May 12, 2021 274 Exhibit Ex. 11 (4)
May 12, 2021 274 Exhibit Ex. 12 (2)
May 12, 2021 274 Exhibit Ex. 13 (2)
May 12, 2021 274 Exhibit Ex. 14 (3)
May 12, 2021 274 Exhibit Ex. 15 (3)
May 12, 2021 274 Exhibit Ex. 16 (1)
May 12, 2021 274 Declaration of Jennifer Bayuk (10)
May 12, 2021 274 Declaration of Michal Malkiewicz (12)
May 12, 2021 274 Certificate of Service (2)
May 12, 2021 274 Text of Proposed Order (3)
May 6, 2021 273 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ARTHUR R. ARMSTRONG on behalf of THE HOMESOURCE, CORP. (ARMSTRONG, ARTHUR)
Apr 6, 2021 272 Transcript (55)
Docket Text: Transcript of Proceedings held on 3/5/2021, before Judge EDUARDO C. ROBRENO. Court Reporter/Transcriber Kenneth Duvak/Stephanie Garcia. NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 4/27/2021. Redacted Transcript Deadline set for 5/7/2021. Release of Transcript Restriction set for 7/6/2021. (tf, )
Apr 1, 2021 271 Notice (Other) (1)
Docket Text: NOTICE by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC Withdrawal of Appearance (HOUGAH, ETHAN)
Mar 29, 2021 270 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney LOUIS R. MOFFA, JR; ETHAN A. HOUGAH and ALEXANDRA S. JACOBS terminated. Attorney DOMINIQUE J. CARROLL for RETAILER WEB SERVICES II, LLC,DOMINIQUE J. CARROLL for RETAILER WEB SERVICES, LLC added.. (CARROLL, DOMINIQUE)
Mar 23, 2021 269 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DOMINIQUE J. CARROLL on behalf of RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC (CARROLL, DOMINIQUE)
Mar 10, 2021 268 Order (1)
Docket Text: ORDER Granting letter request to withdraw pro hac vice counsel William C. Wagner. Signed by Magistrate Judge Ann Marie Donio on 3/10/2021. (rss, )
Mar 9, 2021 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Request to withdraw pro hac vice attorney [266] filed by ETHAN A. HOUGAH on 3/9/2021 was submitted incorrectly. PLEASE RE-FILE the request as a letter addressed to the magistrate judge using event LETTER. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Mar 9, 2021 265 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by ETHAN A. HOUGAH (HOUGAH, ETHAN)
Mar 9, 2021 266 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. (HOUGAH, ETHAN)
Mar 9, 2021 267 Letter (1)
Docket Text: Letter from Ethan Hougah, Esq. to Magistrate Judge Donio. (HOUGAH, ETHAN)
Mar 5, 2021 263 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Eduardo C. Robreno (EDPA): Hearing on Defendant's motion to compel [254] held by Zoom video conference (remote). The Court takes the matter under advisement.(Court Reporter/Recorder Kenneth Duvak.) (rss, )
Mar 5, 2021 264 Order on Motion to Compel (3)
Docket Text: ORDER Granting in part and Denying in part Defendant's [254] Motion to Compel. Signed by Judge Eduardo C. Robreno (EDPA) on 3/5/2021. (rss, )
Feb 24, 2021 262 Order (1)
Docket Text: ORDER Converting the telephonic status conference and oral argument on Defendants motion to compel discovery [254] on March 5, 2021 at 10:00 a.m. to a Video Hearing, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 2/24/2021. (rss, )
Feb 10, 2021 261 Order (1)
Docket Text: ORDER Directing a telephonic status conference and oral argument on Defendants' motion to compel discovery [254] on March 5, 2021 at 10:00 a.m. Signed by Judge Eduardo C. Robreno (EDPA) on 2/9/2021. Signed by Judge Eduardo C. Robreno (EDPA) on 2/9/2021. (rss, )
Feb 9, 2021 260 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Eduardo C. Robreno (EDPA): Hearing on Defendant's motion to compel [254] held by telephone (remote).The hearing will be rescheduled for approximately 2 weeks. The parties shall submit an updated 26f report at least 72 hours before the rescheduled hearing. Order to follow. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Feb 5, 2021 258 Order on Motion to Amend/Correct (2)
Docket Text: ORDER Denying Plaintiff's [245] Motion to Amend/Correct; Granting Plaintiff's [251] Motion for Leave to File Reply Brief, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 2/5/2021. (rss, )
Feb 5, 2021 259 Notice (Other) (2)
Docket Text: NOTICE OF DISCOVERY CONFERENCE; Telephone conference scheduled for February 9, 2021 at 3:00 p.m. Signed by Nicole D. Spicer on 2/5/2021. (rss, )
Feb 1, 2021 257 Scheduling Order (2)
Docket Text: FOURTH SCHEDULING ORDER: Fact Discovery due by 5/18/2021. Summary Judgment Motions due by 8/18/2021. Signed by Judge Eduardo C. Robreno (EDPA) on 2/1/2021. (rss, )
Jan 20, 2021 256 Response in Support of Motion (19)
Docket Text: RESPONSE in Support filed by RETAILER WEB SERVICES II, LLC re [254] MOTION to Compel (HOUGAH, ETHAN)
Jan 13, 2021 255 Main Document (11)
Docket Text: MEMORANDUM in Opposition filed by THE HOMESOURCE, CORP. re [254] MOTION to Compel (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Declaration of James White, # (5) Declaration of James Haefele, # (6) Certificate of Service)(GOODKIND, KENNETH)
Jan 13, 2021 255 Exhibit A (6)
Jan 13, 2021 255 Exhibit B (3)
Jan 13, 2021 255 Exhibit C (6)
Jan 13, 2021 255 Declaration of James White (2)
Jan 13, 2021 255 Declaration of James Haefele (3)
Jan 13, 2021 255 Certificate of Service (1)
Dec 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [254] MOTION to Compel . Motion set for 1/19/2021 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Dec 24, 2020 254 Main Document (2)
Docket Text: MOTION to Compel by RETAILER WEB SERVICES II, LLC. (Attachments: # (1) Brief, # (2) Certificate of Service, # (3) Certification, # (4) Text of Proposed Order, # (5) Exhibit Ex. 1, # (6) Exhibit Ex. 2, # (7) Exhibit Ex. 3, # (8) Exhibit Ex. 4, # (9) Exhibit Ex. 5)(HOUGAH, ETHAN)
Dec 24, 2020 254 Brief (19)
Dec 24, 2020 254 Certificate of Service (1)
Dec 24, 2020 254 Certification (5)
Dec 24, 2020 254 Text of Proposed Order (1)
Dec 24, 2020 254 Exhibit Ex. 1 (10)
Dec 24, 2020 254 Exhibit Ex. 2 (15)
Dec 24, 2020 254 Exhibit Ex. 3 (23)
Dec 24, 2020 254 Exhibit Ex. 4 (7)
Dec 24, 2020 254 Exhibit Ex. 5 (4)
Dec 23, 2020 253 Main Document (3)
Docket Text: RESPONSE in Opposition filed by RETAILER WEB SERVICES II, LLC re [251] First MOTION for Leave to File Reply Brief (Attachments: # (1) Certificate of Service, # (2) Text of Proposed Order)(HOUGAH, ETHAN)
Dec 23, 2020 253 Certificate of Service (1)
Dec 23, 2020 253 Text of Proposed Order (1)
Dec 15, 2020 N/A QC - Electronic signature does not match e-filer (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motion [251]submitted by DANIEL C EPSTEIN on 12/14/2020 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE SIGNATURE PAGES ONLY WITH A PROPER ELECTRONIC SIGNATURE using event EXHIBIT TO DOCUMENT found under OTHER DOCUMENTS. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Dec 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [251] First MOTION for Leave to File Reply Brief. Motion set for 1/19/2021 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Dec 15, 2020 252 Exhibit (to Document) (2)
Docket Text: Exhibit to [251] Motion for Leave to File by THE HOMESOURCE, CORP.. (EPSTEIN, DANIEL)
Dec 14, 2020 251 Main Document (2)
Docket Text: First MOTION for Leave to File Reply Brief by THE HOMESOURCE, CORP.. (Attachments: # (1) Certificate of Service, # (2) Brief, # (3) Exhibit Proposed Reply Brief, # (4) Text of Proposed Order)(EPSTEIN, DANIEL)
Dec 14, 2020 251 Certificate of Service (1)
Dec 14, 2020 251 Brief (3)
Dec 14, 2020 251 Exhibit Proposed Reply Brief (6)
Dec 14, 2020 251 Text of Proposed Order (1)
Dec 8, 2020 250 Letter (1)
Docket Text: Letter from Ethan Hougah, Esq. to Judge Robreno re [248] Response in Opposition to Motion,. (HOUGAH, ETHAN)
Dec 7, 2020 248 Main Document (18)
Docket Text: RESPONSE in Opposition filed by RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [245] MOTION to Amend/Correct [242] Order on Motion to Dismiss,,,,,,,,, on behalf of Nationwide (Attachments: # (1) Text of Proposed Order Order Denying Motion to Amend, # (2) Certificate of Service, # (3) Certification, # (4) Exhibit)(HOUGAH, ETHAN)
Dec 7, 2020 248 Text of Proposed Order Order Denying Motion to Amend (1)
Dec 7, 2020 248 Certificate of Service (1)
Dec 7, 2020 248 Certification (2)
Dec 7, 2020 248 Exhibit (5)
Dec 7, 2020 249 Memorandum in Opposition of Motion (4)
Docket Text: MEMORANDUM in Opposition filed by GRIDIRON CAPITAL LLC re [245] MOTION to Amend/Correct [242] Order on Motion to Dismiss (ROTH, CASSANDRA) Modified on 12/8/2020 (rss, ).
Nov 17, 2020 246 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint by RETAILER WEB SERVICES, LLC.(HOUGAH, ETHAN)
Nov 17, 2020 247 Answer to Amended Complaint (28)
Docket Text: ANSWER to Amended Complaint by RETAILER WEB SERVICES II, LLC.(HOUGAH, ETHAN)
Nov 16, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [245] MOTION to Amend/Correct [242] Order on Motion to Dismiss,,,,,,,,, . Motion set for 12/21/2020 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Nov 16, 2020 245 Main Document (3)
Docket Text: MOTION to Amend/Correct [242] Order on Motion to Dismiss,,,,,,,,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief, # (2) Text of Proposed Order)(EPSTEIN, DANIEL)
Nov 16, 2020 245 Brief (8)
Nov 16, 2020 245 Text of Proposed Order (1)
Oct 30, 2020 244 Transcript (19)
Docket Text: Transcript of Proceedings held on 10/8/2020, before Judge EDUARDO C. ROBRENO. Court Reporter/Transcriber Stephanie Garcia ((970) 412 0119). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 11/20/2020. Redacted Transcript Deadline set for 11/30/2020. Release of Transcript Restriction set for 1/28/2021. (tf, )
Oct 20, 2020 N/A Docket Annotation (0)
Docket Text: NOTICE: The telephone conference before the Hon. Ann Marie Donio on 11/4/2020 shall be, and is hereby, adjourned. (slc)
Oct 19, 2020 242 Order on Motion to Dismiss (3)
Docket Text: ORDER Granting in part and denying in part Retailer Web Services II, LLC's [194] Motion to Dismiss ; Denying Retailer Web Services I, LLC [195] Motion to Dismiss ; Granting Nationwide Marketing Group, LLC [196] Motion to Dismiss ; Granting Gridiron Capital, LLC[200] Motion to Dismiss ; Denying Joint [211] Motion to Dismiss, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 10/19/2020. (rss, )
Oct 19, 2020 243 Scheduling Order (3)
Docket Text: THIRD SCHEDULING ORDER: Fact Discovery due by 3/18/2021. Summary Judgment Motions due by 6/18/2021, etc. Signed by Judge Eduardo C. Robreno (EDPA) on 10/19/2020. (rss, )
Oct 8, 2020 241 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Eduardo C. Robreno (EDPA): Hearing considering motions (#194, 195, 196, 200 & 211) held by telephone.Pretrial Conference held.Orders to follow. (Court Reporter/Recorder Carl Hauger.) (rss, )
Sep 3, 2020 240 Order (1)
Docket Text: ORDER Rescheduling the telephone pretrial conference and hearing to October 8, 2020 at 10:00 a.m.. Signed by Judge Eduardo C. Robreno (EDPA) on 9/3/2020. (rss, )
Sep 1, 2020 239 Letter (1)
Docket Text: Letter from Kenneth Goodkind re [237] Order, [238] Notice (Other). (GOODKIND, KENNETH)
Aug 31, 2020 237 Order (1)
Docket Text: ORDER Directing a telephone hearing to consider pending motions to be held on September 22, 2020 at 2:00 p.m., etc. Signed by Judge Eduardo C. Robreno (EDPA) on 8/31/2020. (rss, )
Aug 31, 2020 238 Notice (Other) (4)
Docket Text: NOTICE for initial pretrial conference to be held by telephone on September 22, 2020 at 2:00 p.m. Signed by Nicole D. Spicer (rss, )
Aug 17, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 8/17/2020. (sb)
Aug 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER: By consent of the parties, discovery shall be, and is hereby, stayed until a decision has been rendered on the pending dispositive motions. SO ORDERED by Magistrate Judge Ann Marie Donio on 8/17/2020. (slc)
Aug 17, 2020 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Telephone Conference set for 11/4/2020 at 11:00 AM before Magistrate Judge Ann Marie Donio. Counsel for Plaintiff shall initiate the telephone call. SO ORDERED by Magistrate Judge Ann Marie Donio on 8/17/2020. (slc)
Aug 11, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Settlement Conference held via telephone on 8/11/2020. (sb)
Aug 11, 2020 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Telephone Conference set for 8/17/2020 at 2:00 PM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the same dial-in instructions as previously provided by the Court. SO ORDERED by Magistrate Judge Ann Marie Donio on 8/11/2020. (slc)
Aug 10, 2020 232 Order on Motion to Seal Document (2)
Docket Text: ORDER Granting in part and Denying in part [162] Motion to Seal Document. Signed by Magistrate Judge Ann Marie Donio on 8/10/2020. (rss, )
Aug 10, 2020 233 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Motion Hearing held via telephone on the record. Hearing on plaintiffs Motion to Seal [162].Oral Opinion read into the record. Ordered motion granted in part and denied in part.Order to be entered. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Jul 27, 2020 227 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion filed by GRIDIRON CAPITAL LLC, NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [211] Joint MOTION to Dismiss John Doe DefendantsReply Brief (HOUGAH, ETHAN)
Jul 27, 2020 228 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion filed by RETAILER WEB SERVICES, LLC re [195] MOTION to Dismiss by RWS I (HOUGAH, ETHAN)
Jul 27, 2020 229 Reply to Response to Motion (23)
Docket Text: REPLY to Response to Motion filed by NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC re [194] MOTION to Dismiss (HOUGAH, ETHAN)
Jul 27, 2020 230 Reply to Response to Motion (21)
Docket Text: REPLY to Response to Motion filed by NATIONWIDE MARKETING GROUP, LLC re [196] MOTION to Dismiss (HOUGAH, ETHAN)
Jul 27, 2020 231 Memorandum in Support of Motion (18)
Docket Text: MEMORANDUM in Support filed by GRIDIRON CAPITAL LLC re [200] MOTION to Dismiss (Memorandum of Law in Further Support of Defendant Gridiron Capital, LLC's Motion to Dismiss) (ROTH, CASSANDRA)
Jul 20, 2020 218 Main Document (12)
Docket Text: BRIEF in Opposition filed by THE HOMESOURCE, CORP. re [211] Joint MOTION to Dismiss John Doe Defendants (Attachments: # (1) Certificate of Service)(CLENDENING, ERIC)
Jul 20, 2020 218 Certificate of Service (1)
Jul 20, 2020 219 Main Document (31)
Docket Text: BRIEF in Opposition filed by THE HOMESOURCE, CORP. re [195] MOTION to Dismiss , [194] MOTION to Dismiss (Attachments: # (1) Certificate of Service)(CLENDENING, ERIC)
Jul 20, 2020 219 Certificate of Service (1)
Jul 20, 2020 221 Main Document (26)
Docket Text: REDACTION to [220] Brief in Opposition to Motion,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Certificate of Service)(CLENDENING, ERIC)
Jul 20, 2020 221 Certificate of Service (1)
Jul 20, 2020 223 Main Document (25)
Docket Text: REDACTION to [222] Brief in Opposition to Motion,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Certificate of Service)(CLENDENING, ERIC)
Jul 20, 2020 223 Certificate of Service (1)
Jul 20, 2020 224 Main Document (2)
Docket Text: DECLARATION of James White re [218] Brief in Opposition to Motion, [220] Brief in Opposition to Motion,, [219] Brief in Opposition to Motion, [222] Brief in Opposition to Motion,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Certificate of Service)(CLENDENING, ERIC)
Jul 20, 2020 224 Certificate of Service (1)
Jul 20, 2020 226 Main Document (3)
Docket Text: REDACTION to [225] Declaration,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Certificate of Service)(CLENDENING, ERIC)
Jul 20, 2020 226 Exhibit A (4)
Jul 20, 2020 226 Exhibit B (6)
Jul 20, 2020 226 Exhibit C (4)
Jul 20, 2020 226 Exhibit D (4)
Jul 20, 2020 226 Exhibit E (3)
Jul 20, 2020 226 Exhibit F (2)
Jul 20, 2020 226 Certificate of Service (1)
Jul 14, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, Daniel V. McCaughey, Patrick S. Doherty and Timothy R. Farrell, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (rss, )
Jul 13, 2020 214 Order on Motion for Sanctions (3)
Docket Text: ORDER Dismissing without prejudice Defendant's [151] Motion for Sanctions; Telephonic hearing on the motion to seal [162], set for August 10, 2020 at 11:00 A.M., etc. Signed by Magistrate Judge Ann Marie Donio on 7/13/2020. (rss, )
Jul 13, 2020 215 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Daniel V. McCaughey to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11066931.) (ROTH, CASSANDRA)
Jul 13, 2020 216 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Patrick S. Doherty to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11066952.) (ROTH, CASSANDRA)
Jul 13, 2020 217 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Timothy R. Farrell to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11066961.) (ROTH, CASSANDRA)
Jul 10, 2020 N/A QC - Electronic signature does not match e-filer (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motion [211] submitted by ALEXANDRA JACOBS on 7/9/2020 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE SIGNATURE PAGES ONLY WITH A PROPER ELECTRONIC SIGNATURE using event EXHIBIT TO DOCUMENT found under OTHER DOCUMENTS and link the submission to the motion. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Jul 10, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [211] Joint MOTION to Dismiss John Doe Defendants. Motion set for 8/3/2020 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jul 10, 2020 212 Exhibit (to Document) (4)
Docket Text: Exhibit to [211] Motion to Dismiss, Corrected motion and brief signature pages by GRIDIRON CAPITAL LLC, NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jul 10, 2020 213 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephonic Discovery and Status Conference held on the record.Order dismissing without prejudice defendant Retailer Web Services Motion for Contempt and Sanctions [151]. Ordered discovery stayed pending resolution of the dispositive motions. Order to be entered. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Jul 9, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 450, receipt number NEW043046 for : Patrick S. Doherty, Timothy R. Farrell and Daniel C. McCaughey (bt, )
Jul 9, 2020 211 Main Document (3)
Docket Text: Joint MOTION to Dismiss John Doe Defendants by GRIDIRON CAPITAL LLC, NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC. Responses due by 7/20/2020 (Attachments: # (1) Brief in Support of Motion to Dismiss, # (2) Text of Proposed Order, # (3) Certificate of Service)(JACOBS, ALEXANDRA)
Jul 9, 2020 211 Brief in Support of Motion to Dismiss (3)
Jul 9, 2020 211 Text of Proposed Order (2)
Jul 9, 2020 211 Certificate of Service (3)
Jul 7, 2020 N/A Scheduling Order (0)
Docket Text: TEXT ORDER: Telephone Conference set for 7/10/2020 at 1:30 PM before Magistrate Judge Ann Marie Donio. Counsel shall utilize the following dial-in information: 1-888-684-8852 / 2828702# / 654321#. SO ORDERED by Magistrate Judge Ann Marie Donio on 7/7/2020. (slc)
Jul 7, 2020 208 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [202] Motion for Leave to Appear Pro Hac Vice as to Patrick S. Doherty, Esq. Signed by Magistrate Judge Ann Marie Donio on 7/7/2020. (rss, )
Jul 7, 2020 209 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [203] Motion for Leave to Appear Pro Hac Vice as to Timothy R. Farrell, Esq.. Signed by Magistrate Judge Ann Marie Donio on 7/7/2020. (rss, )
Jul 7, 2020 210 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [204] Motion for Leave to Appear Pro Hac Vice as to Daniel V. McCaughey, Esq. Signed by Magistrate Judge Ann Marie Donio on 7/7/2020. (rss, )
Jul 2, 2020 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Ann Marie Donio added. Magistrate Judge Karen M. Williams no longer assigned to case. (bf, )
Jun 30, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [195] MOTION to Dismiss , [196] MOTION to Dismiss , [200] MOTION to Dismiss , [194] MOTION to Dismiss . Motion set for 8/3/2020 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jun 30, 2020 206 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [196] MOTION to Dismiss , [195] MOTION to Dismiss , [194] MOTION to Dismiss , [200] MOTION to Dismiss . (CLENDENING, ERIC)
Jun 16, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [195] MOTION to Dismiss , [196] MOTION to Dismiss , [200] MOTION to Dismiss , [194] MOTION to Dismiss . Motion set for 7/20/2020 before Judge Eduardo C. Robreno (EDPA). Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jun 16, 2020 N/A QC - Electronic signature does not match e-filer (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The certification [202] submitted by CASSANDRA BARBARA ROTH on 6/15/2020 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE SIGNATURE PAGE WITH A PROPER SCANNED SIGNATURE using event CERTIFICATION IN SUPPORT OF MOTION. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Jun 16, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [204] MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of the Pro Hac Vice Admission of Daniel McCaughey), [202] MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of Pro Hac Vice Admission of Patrick Doherty), [203] MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of the Pro Hac Vice Admission of Timothy Farrell). Motion set for 7/20/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jun 16, 2020 205 Certification in Support of Motion (4)
Docket Text: CERTIFICATION in Support filed by GRIDIRON CAPITAL LLC re [202] MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of Pro Hac Vice Admission of Patrick Doherty) (ROTH, CASSANDRA)
Jun 15, 2020 194 Main Document (2)
Docket Text: MOTION to Dismiss by RETAILER WEB SERVICES II, LLC. Responses due by 7/6/2020 (Attachments: # (1) Brief, # (2) Certification of Ethan Hougah, Esq. in Support, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Text of Proposed Order)(HOUGAH, ETHAN)
Jun 15, 2020 194 Brief (50)
Jun 15, 2020 194 Certification of Ethan Hougah, Esq. in Support (5)
Jun 15, 2020 194 Exhibit A (9)
Jun 15, 2020 194 Exhibit B (5)
Jun 15, 2020 194 Exhibit C (24)
Jun 15, 2020 194 Exhibit D (22)
Jun 15, 2020 194 Exhibit E (21)
Jun 15, 2020 194 Exhibit F (16)
Jun 15, 2020 194 Exhibit G (19)
Jun 15, 2020 194 Exhibit H (1)
Jun 15, 2020 194 Exhibit I (8)
Jun 15, 2020 194 Text of Proposed Order (2)
Jun 15, 2020 195 Main Document (2)
Docket Text: MOTION to Dismiss by RETAILER WEB SERVICES, LLC. Responses due by 7/6/2020 (Attachments: # (1) Brief, # (2) Text of Proposed Order)(HOUGAH, ETHAN)
Jun 15, 2020 195 Brief (10)
Jun 15, 2020 195 Text of Proposed Order (2)
Jun 15, 2020 196 Main Document (2)
Docket Text: MOTION to Dismiss by NATIONWIDE MARKETING GROUP, LLC. Responses due by 7/6/2020 (Attachments: # (1) Brief, # (2) Declaration in Support, # (3) Text of Proposed Order)(HOUGAH, ETHAN)
Jun 15, 2020 196 Brief (31)
Jun 15, 2020 196 Declaration in Support (2)
Jun 15, 2020 196 Text of Proposed Order (2)
Jun 15, 2020 197 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by RETAILER WEB SERVICES II, LLC. (HOUGAH, ETHAN)
Jun 15, 2020 198 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by NATIONWIDE MARKETING GROUP, LLC identifying NAS, LLC as Corporate Parent.. (HOUGAH, ETHAN)
Jun 15, 2020 199 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by RETAILER WEB SERVICES, LLC identifying NONE as Corporate Parent.. (HOUGAH, ETHAN)
Jun 15, 2020 200 Main Document (4)
Docket Text: MOTION to Dismiss by GRIDIRON CAPITAL LLC. Responses due by 7/6/2020 (Attachments: # (1) Brief Memorandum of Law in Support of Defendant Gridiron Capital, LLC's Motion to Dismiss, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I)(ROTH, CASSANDRA)
Jun 15, 2020 200 Brief Memorandum of Law in Support of Defendant Gridiron Capital, LLC's Mot (31)
Jun 15, 2020 200 Exhibit A (4)
Jun 15, 2020 200 Exhibit B (20)
Jun 15, 2020 200 Exhibit C (7)
Jun 15, 2020 200 Exhibit D (20)
Jun 15, 2020 200 Exhibit E (5)
Jun 15, 2020 200 Exhibit F (5)
Jun 15, 2020 200 Exhibit G (22)
Jun 15, 2020 200 Exhibit H (10)
Jun 15, 2020 200 Exhibit I (21)
Jun 15, 2020 201 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by GRIDIRON CAPITAL LLC. (ROTH, CASSANDRA)
Jun 15, 2020 202 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of Pro Hac Vice Admission of Patrick Doherty) by GRIDIRON CAPITAL LLC. (ROTH, CASSANDRA)
Jun 15, 2020 203 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of the Pro Hac Vice Admission of Timothy Farrell) by GRIDIRON CAPITAL LLC. (ROTH, CASSANDRA)
Jun 15, 2020 204 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Application and Certification of Cassandra Roth in Support of the Pro Hac Vice Admission of Daniel McCaughey) by GRIDIRON CAPITAL LLC. (ROTH, CASSANDRA)
Jun 12, 2020 192 Exhibit (to Document) (30)
Docket Text: Exhibit to [144] Response in Opposition to Motion,, Newly Redacted 144 per 5/29/20 Order, RWS Opposition to HS Motion for Leave to File SAC by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 12, 2020 193 Exhibit (to Document) (23)
Docket Text: Exhibit to [146] Reply to Response to Motion,, Newly Redacted 146 per 5/29/20 Order, Reply Memorandum of Law in Support of Motion for Leave to File SAC by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 11, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Status Conference held on 6/11/2020. (nar)
Jun 9, 2020 191 Substitution of Attorney (3)
Docket Text: Substitution of Attorney - Attorney MELISSA ANN RUTH; MONICA T. HOLLAND and MATTHEW A. LIPMAN terminated. Attorney LOUIS R. MOFFA, JR,ETHAN A. HOUGAH,ALEXANDRA S. JACOBS for RETAILER WEB SERVICES, LLC added.. (HOUGAH, ETHAN)
Jun 8, 2020 188 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ETHAN A. HOUGAH on behalf of NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES II, LLC, RETAILER WEB SERVICES, LLC (HOUGAH, ETHAN)
Jun 8, 2020 189 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ALEXANDRA S. JACOBS on behalf of RETAILER WEB SERVICES II, LLC (JACOBS, ALEXANDRA)
Jun 8, 2020 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled an On-the-Record Telephone Status Conference for June 11, 2020 at 10:00 a.m. All counsel shall dial 1-888-684-8852, Access Code 1488577# to connect to the call. So Ordered by Magistrate Judge Karen M. Williams on 06/08/2020. (Riecken, Richard)
Jun 5, 2020 180 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LOUIS R. MOFFA, JR on behalf of NATIONWIDE MARKETING GROUP, LLC and RETAILER WEB SERVICES, LLC (MOFFA, LOUIS) Modified on 6/8/2020 (tf, ).
Jun 5, 2020 181 Letter (2)
Docket Text: Letter from Louis R. Moffa, Jr., Esq.. (MOFFA, LOUIS)
Jun 5, 2020 182 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ALEXANDRA S. JACOBS on behalf of NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES, LLC (JACOBS, ALEXANDRA)
Jun 5, 2020 183 Exhibit (to Document) (30)
Docket Text: Exhibit to [107] Exhibit (to Document),, Newly Redacted 107-1 per 5/29/20 Court Order by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 5, 2020 184 Exhibit (to Document) (3)
Docket Text: Exhibit to [107] Exhibit (to Document),, Newly Redacted 107-5 per 5/29/20 Court Order by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 5, 2020 185 Exhibit (to Document) (18)
Docket Text: Exhibit to [115] Amended Document,, Newly Redacted 115-1 per 5/29/20 Court Order by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 5, 2020 186 Exhibit (to Document) (3)
Docket Text: Exhibit to [134] Certification,, Newly Redacted 134 per 5/29/20 Court Order by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 5, 2020 187 Exhibit (to Document) (30)
Docket Text: Exhibit to [140] Exhibit (to Document),, Newly Redacted 140 per 5/29/20 Court Order by RETAILER WEB SERVICES, LLC. (JACOBS, ALEXANDRA)
Jun 3, 2020 179 Order on Motion for Extension of Time to File (5)
Docket Text: ORDER Denying as moot RWS's [177] Motion for Extension of Time to File; Denying with prejudice RWS's [178] Motion to Seal Document, etc. Signed by Magistrate Judge Karen M. Williams on 6/3/2020. (rss, )
Jun 1, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [177] MOTION for Extension of Time to File Motion to Seal, [178] MOTION to Seal Document [164] Amended Complaint and Amend May 29, 2020 Order. Motion set for 7/6/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
May 29, 2020 176 Order (29)
Docket Text: REDACTED ORDER Granting in part and Denying in part RWS's 139 and 149 Motions to Seal, etc. Signed by Magistrate Judge Karen M. Williams on 5/29/2020. (rss, )
May 29, 2020 177 Main Document (2)
Docket Text: MOTION for Extension of Time to File Motion to Seal by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Certification of Counsel, # (2) Certificate of Service, # (3) Text of Proposed Order)(RUTH, MELISSA)
May 29, 2020 177 Certification of Counsel (2)
May 29, 2020 177 Certificate of Service (1)
May 29, 2020 177 Text of Proposed Order (1)
May 29, 2020 178 Main Document (2)
Docket Text: MOTION to Seal Document [164] Amended Complaint and Amend May 29, 2020 Order by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Certificate of Service, # (2) Text of Proposed Order, # (3) Certificate of Service)(LIPMAN, MATTHEW)
May 29, 2020 178 Certificate of Service (1)
May 29, 2020 178 Text of Proposed Order (1)
May 29, 2020 178 Certificate of Service (2)
May 15, 2020 174 Redacted Document (30)
Docket Text: REDACTION to [79] Letter by THE HOMESOURCE, CORP.. (CLENDENING, ERIC)
May 7, 2020 173 Order on Motion to Seal Document (5)
Docket Text: ORDER Granting HomeSource's [130] Motion to Seal Document. Signed by Magistrate Judge Karen M. Williams on 5/7/2020. (rss, )
Apr 15, 2020 171 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THE HOMESOURCE, CORP.. RETAILER WEB SERVICES II, LLC waiver sent on 4/14/2020, answer due 6/15/2020. (CLENDENING, ERIC)
Apr 15, 2020 172 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THE HOMESOURCE, CORP.. NATIONWIDE MARKETING GROUP, LLC waiver sent on 4/14/2020, answer due 6/15/2020. (CLENDENING, ERIC)
Apr 14, 2020 170 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by THE HOMESOURCE, CORP.. GRIDIRON CAPITAL LLC waiver sent on 4/13/2020, answer due 6/12/2020. (CLENDENING, ERIC)
Apr 2, 2020 166 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by THE HOMESOURCE, CORP. as to NATIONWIDE MARKETING GROUP, LLC. (CLENDENING, ERIC)
Apr 2, 2020 167 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by THE HOMESOURCE, CORP. as to RETAILER WEB SERVICES II, LLC. (CLENDENING, ERIC)
Apr 2, 2020 168 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by THE HOMESOURCE, CORP. as to GRIDIRON CAPITAL LLC. (CLENDENING, ERIC)
Apr 2, 2020 169 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to GRIDIRON CAPITAL LLC, NATIONWIDE MARKETING GROUP, LLC, RETAILER WEB SERVICES II, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (rss, )
Apr 1, 2020 165 Redacted Document (23)
Docket Text: REDACTION to [164] Amended Complaint by THE HOMESOURCE, CORP.. (CLENDENING, ERIC)
Mar 30, 2020 163 Order on Motion for Sanctions (30)
Docket Text: ORDER Denying HomeSources [106] Motion for Sanctions; Granting HomeSources [137] Motion for Leave to File a Second Amended Complaint. Second Amended Complaint due by 4/6/2020, etc. Signed by Magistrate Judge Karen M. Williams on 3/30/2020. (rss, ) (Main Document 163 replaced per KMW chambers on 3/31/2020) (rss, ).
Mar 23, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [162] MOTION to Seal Document [156] Exhibit (to Document),, [159] Reply to Response to Motion,, [161] Amended Document,, [152] Memorandum in Support of Motion,,, . Motion set for 4/20/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Mar 23, 2020 162 Main Document (4)
Docket Text: MOTION to Seal Document [156] Exhibit (to Document),, [159] Reply to Response to Motion,, [161] Amended Document,, [152] Memorandum in Support of Motion,,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Index, # (2) Declaration of James White, # (3) Text of Proposed Order)(CLENDENING, ERIC)
Mar 23, 2020 162 Index (11)
Mar 23, 2020 162 Declaration of James White (3)
Mar 23, 2020 162 Text of Proposed Order (7)
Mar 9, 2020 160 Main Document (21)
Docket Text: REDACTION to [159] Reply to Response to Motion,, by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(LIPMAN, MATTHEW)
Mar 9, 2020 160 Exhibit A (1)
Mar 9, 2020 160 Exhibit B (1)
Mar 9, 2020 160 Exhibit C (5)
Mar 9, 2020 160 Exhibit D (5)
Mar 2, 2020 N/A QC - Electronic signature does not match e-filer (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Brief [155] submitted by ERIC ROBERT CLENDENING on 3/2/2020 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE SIGNATURE PAGE ONLY WITH A PROPER ELECTRONIC SIGNATURE using event EXHIBIT TO DOCUMENT and link the submission to the brief. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Mar 2, 2020 155 Main Document (17)
Docket Text: BRIEF in Opposition filed by THE HOMESOURCE, CORP. re [151] MOTION for Sanctions (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(CLENDENING, ERIC)
Mar 2, 2020 155 Exhibit A (6)
Mar 2, 2020 155 Exhibit B (5)
Mar 2, 2020 155 Exhibit C (2)
Mar 2, 2020 155 Exhibit D (3)
Mar 2, 2020 155 Exhibit E (1)
Mar 2, 2020 155 Exhibit F (2)
Mar 2, 2020 155 Exhibit G (4)
Mar 2, 2020 155 Exhibit H (5)
Mar 2, 2020 155 Exhibit I (2)
Mar 2, 2020 157 Main Document (4)
Docket Text: Exhibit to [155] Brief in Opposition to Motion, Exhibits J and K by THE HOMESOURCE, CORP.. (Attachments: # (1) Exhibit)(CLENDENING, ERIC)
Mar 2, 2020 157 Exhibit (3)
Mar 2, 2020 158 Exhibit (to Document) (1)
Docket Text: Exhibit to [155] Brief in Opposition to Motion, by THE HOMESOURCE, CORP.. (CLENDENING, ERIC)
Feb 12, 2020 154 Redacted Document (6)
Docket Text: REDACTION to [153] Redacted Document, Exhibit H by RETAILER WEB SERVICES, LLC. (LIPMAN, MATTHEW)
Feb 11, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [151] MOTION for Sanctions. Motion set for 3/16/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Dec 16, 2019 150 Main Document (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ALEXIS KATHRYN ARENA terminated. (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Dec 16, 2019 150 Certificate of Service (1)
Dec 9, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [149] MOTION to Seal . Motion set for 1/6/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Dec 9, 2019 149 Main Document (4)
Docket Text: MOTION to Seal by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Appendix in Support of Motion to Seal, # (4) Certificate of Service)(LIPMAN, MATTHEW)
Dec 9, 2019 149 Brief (15)
Dec 9, 2019 149 Text of Proposed Order (10)
Dec 9, 2019 149 Appendix in Support of Motion to Seal (13)
Dec 9, 2019 149 Certificate of Service (1)
Dec 2, 2019 148 Main Document (1)
Docket Text: NOTICE of Appearance by KENNETH S. GOODKIND on behalf of THE HOMESOURCE, CORP. (Attachments: # (1) Certificate of Service)(GOODKIND, KENNETH)
Dec 2, 2019 148 Certificate of Service (1)
Nov 26, 2019 147 Main Document (23)
Docket Text: REDACTION to [146] Reply to Response to Motion,, by THE HOMESOURCE, CORP.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(ARENA, ALEXIS)
Nov 26, 2019 147 Exhibit A (16)
Nov 26, 2019 147 Exhibit B (9)
Nov 26, 2019 147 Exhibit C (9)
Nov 18, 2019 145 Redacted Document (30)
Docket Text: REDACTION to [144] Response in Opposition to Motion,, by RETAILER WEB SERVICES, LLC. (LIPMAN, MATTHEW)
Nov 14, 2019 143 Order (1)
Docket Text: ORDER Granting letter request to withdraw Docket Entry 135 from the docket. Signed by Magistrate Judge Karen M. Williams on 11/13/2019. (rss, )
Nov 12, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [139] MOTION to Seal . Motion set for 12/2/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Nov 12, 2019 141 Main Document (8)
Docket Text: REDACTION to [138] Exhibit (to Document),, to Motion for Leave to File a Second Amended Complaint by All Plaintiffs. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(ARENA, ALEXIS)
Nov 12, 2019 141 Exhibit A (42)
Nov 12, 2019 141 Exhibit B (50)
Nov 12, 2019 142 Main Document (31)
Docket Text: REDACTION to [140] Exhibit (to Document),, Declaration of James H. Kane, Jr., by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Declaration Redacted Declaration of James White, # (2) Text of Proposed Order Redacted Version of HomeSource's Proposed Findings of Fact and Conclusiosn of Law)(LIPMAN, MATTHEW)
Nov 12, 2019 142 Declaration Redacted Declaration of James White (15)
Nov 12, 2019 142 Text of Proposed Order Redacted Version of HomeSource's Proposed Findings o (7)
Nov 8, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [135] MOTION for Leave to File a Second Amended Complaint. Motion set for 12/2/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Nov 8, 2019 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motion [135] filed by Alexis Arena on 11/8/2019 is not associated with the appropriate case number. The Clerk's office has terminated this motion. (rss, )
Nov 8, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [137] MOTION for Leave to File a Second Amended Complaint. Motion set for 12/2/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Nov 8, 2019 N/A Motion for Leave to File (0)
Docket Text: MOTION for Leave to File a Second Amended Complaint by THE HOMESOURCE, CORP.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(ARENA, ALEXIS) Modified on 11/14/2019 (rss, ). ***Document removed per [143] Order
Nov 8, 2019 136 Letter (1)
Docket Text: Letter from Plaintiff re: Docket Entry 135 re Set/Reset Motion and R&R Deadlines/Hearings,. (ARENA, ALEXIS)
Nov 8, 2019 137 Main Document (2)
Docket Text: MOTION for Leave to File a Second Amended Complaint by THE HOMESOURCE, CORP.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(ARENA, ALEXIS)
Nov 8, 2019 137 Text of Proposed Order (1)
Nov 8, 2019 137 Certificate of Service (1)
Nov 8, 2019 139 Main Document (5)
Docket Text: MOTION to Seal by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Brief Memorandum, # (2) Appendix to the Declaration of James H. Kane, Jr., # (3) Text of Proposed Order RWS's Proposed Findings of Fact and Conclusions of Law)(LIPMAN, MATTHEW)
Nov 8, 2019 139 Brief Memorandum (18)
Nov 8, 2019 139 Appendix to the Declaration of James H. Kane, Jr. (21)
Nov 8, 2019 139 Text of Proposed Order RWS's Proposed Findings of Fact and Conclusions of L (10)
Oct 30, 2019 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled an On the Record Telephone Status Conference for October 30, 2019 at 2:30 p.m. to address the letter dated October 28, 2019 from Matthew A. Lipman, Esquire, counsel for defendant. All counsel shall dial 1-888-684-8852, Access Code 1488577# to connect to the call. So Ordered by Magistrate Judge Karen M. Williams on 10/30/19. (Riecken, Richard)
Oct 30, 2019 133 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Status Conference held on the record re: Letter Doc. [131]. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Oct 28, 2019 131 Letter (1)
Docket Text: Letter re [128] Order on Motion to Seal, Order on Motion to Seal Document,. (LIPMAN, MATTHEW)
Oct 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [130] MOTION to Seal Document [79] Letter and Supplemental Declaration of Jennifer Bayuk. Motion set for 11/18/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Oct 25, 2019 130 Main Document (3)
Docket Text: MOTION to Seal Document [79] Letter and Supplemental Declaration of Jennifer Bayuk by THE HOMESOURCE, CORP.. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of James White, # (3) Index, # (4) Exhibit A)(ARENA, ALEXIS)
Oct 25, 2019 130 Text of Proposed Order (5)
Oct 25, 2019 130 Declaration of James White (1)
Oct 25, 2019 130 Index (1)
Oct 25, 2019 130 Exhibit A (27)
Oct 16, 2019 129 Order on Motion for Leave to File (5)
Docket Text: ORDER Denying without prejudice Plaintiff's [87] Motion for Leave to File a second amended complaint; Granting parties [90],[91] letters requesting an extension of the scheduled deadlines; Denying as moot Defendants request to file a sur-reply in opposition to the motion to file a second amended complaint, etc. Signed by Magistrate Judge Karen M. Williams on 10/16/2019. (rss, )
Oct 11, 2019 128 Order on Motion to Seal (12)
Docket Text: ORDER Denying without prejudice RWS's [99], [113],[121] Motions to Seal Document. Signed by Magistrate Judge Karen M. Williams on 10/11/2019. (rss, )
Oct 7, 2019 126 Main Document (7)
Docket Text: RESPONSE in Opposition filed by THE HOMESOURCE, CORP. re [121] MOTION to Seal Document [107] Exhibit (to Document),, [119] Exhibit (to Document),, [118] Memorandum in Support of Motion, [114] Response in Opposition to Motion, [106] MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e), [115] A (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Oct 7, 2019 126 Certificate of Service (1)
Oct 7, 2019 127 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: CONFERENCE TEMPORARILY SEALED PENDING FILING OF MOTION TO SEAL. In-Person Discovery Conference held on the record re: [Doc. Nos. 90, 91, 94, 96, 104, 108, 110 & 112]. Plaintiffs Motion for Leave to File Second Amended Complaint [87] and Defendants Motion to Seal [99] shall be DISMISSED without prejudice. Order to be entered. (Court Reporter/Recorder Electronic Court Recorder.) (rss, ) (Main Document 127 replaced on 10/9/2019) (nar).
Oct 4, 2019 125 Order on Motion to Seal Document (5)
Docket Text: ORDER Denying without prejudice [83] Motion to Seal Document. Signed by Magistrate Judge Karen M. Williams on 10/4/2019. (rss, )
Sep 24, 2019 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled an In-Person On the Record Discovery Conference for October 7, 2019 at 2:00 p.m. in Camden - Courtroom 5C before Magistrate Judge Karen M. Williams. Ordered by Magistrate Judge Karen M. Williams on 9/24/19. (nar)
Sep 24, 2019 123 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Discovery Conference held on the record re: [Doc. 104, 105, 108, 109, 110, 111 & 112]. Continued In-Person on the Record Discovery Conference set for October 7, 2019 at 2:00 p.m. in Courtroom 5C.(Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Sep 24, 2019 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: TelephoneDiscovery Conference Hearing held on the record on 9/24/2019; THIS IS A TEXT ONLY ENTRY FOR MJSTAR STATISTICAL PURPOSES. A PDF DOCUMENT IS NOT ATTACHED TO THIS ENTRY. (bf, )
Sep 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [121] MOTION to Seal Document [107] Exhibit (to Document),, [119] Exhibit (to Document),, [118] Memorandum in Support of Motion, [114] Response in Opposition to Motion, [106] MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e), [115] A. Motion set for 10/21/2019 before-Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Sep 23, 2019 120 Main Document (8)
Docket Text: RESPONSE in Opposition filed by THE HOMESOURCE, CORP. re [113] MOTION to Seal Document [109] Exhibit (to Document),, (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Sep 23, 2019 120 Certificate of Service (1)
Sep 23, 2019 121 Main Document (4)
Docket Text: MOTION to Seal Document [107] Exhibit (to Document),, [119] Exhibit (to Document),, [118] Memorandum in Support of Motion, [114] Response in Opposition to Motion, [106] MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e), [115] Amended Document,, by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Text of Proposed Order)(LIPMAN, MATTHEW)
Sep 23, 2019 121 Text of Proposed Order (6)
Sep 9, 2019 118 Main Document (11)
Docket Text: MEMORANDUM in Support filed by THE HOMESOURCE, CORP. re [106] MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e) (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Sep 9, 2019 118 Certificate of Service (2)
Sep 5, 2019 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled a telephone status conference for September 24, 2019 at 3:00 p.m. Counsel for plaintiff shall initiate the call. Ordered by Magistrate Judge Karen M. Williams on 9/5/19. (nar)
Sep 4, 2019 116 Order Reassigning Case (1)
Docket Text: ORDER DESIGNATING A DISTRICT JUDGE FOR SERVICE IN ANOTHER DISTRICT WITHIN THE CIRCUIT. Judge Eduardo C. Robreno (EDPA)designated and assigned for all further proceedings. Judge Jerome B. Simandle no longer assigned to case. Signed by Chief Judge United States Court of Appeals for the Third Circuit. Chief Judge D. Brooks Smith on 8/29/19. (mb, )
Sep 3, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [113] MOTION to Seal Document [109] Exhibit (to Document),, . Motion set for 10/7/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Sep 3, 2019 113 Main Document (3)
Docket Text: MOTION to Seal Document [109] Exhibit (to Document),, by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(LIPMAN, MATTHEW)
Sep 3, 2019 113 Text of Proposed Order (5)
Sep 3, 2019 113 Certificate of Service (1)
Sep 3, 2019 114 Main Document (41)
Docket Text: RESPONSE in Opposition filed by RETAILER WEB SERVICES, LLC re [106] MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e) (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Certificate of Service)(LIPMAN, MATTHEW)
Sep 3, 2019 114 Exhibit 1 (3)
Sep 3, 2019 114 Exhibit 2 (6)
Sep 3, 2019 114 Exhibit 3 (18)
Sep 3, 2019 114 Exhibit 4 (12)
Sep 3, 2019 114 Exhibit 5 (5)
Sep 3, 2019 114 Certificate of Service (1)
Aug 22, 2019 110 Main Document (1)
Docket Text: Letter re [108] Letter. (Attachments: # (1) Supplement Letter from A. Wolek)(LIPMAN, MATTHEW)
Aug 22, 2019 110 Supplement Letter from A. Wolek (3)
Aug 22, 2019 111 Letter (1)
Docket Text: Letter from Matthew Lipman. (LIPMAN, MATTHEW)
Aug 22, 2019 112 Letter (3)
Docket Text: Letter from Plaintiff re [111] Letter. (CLENDENING, ERIC)
Aug 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [106] MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e). Motion set for 9/16/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Aug 19, 2019 106 Main Document (2)
Docket Text: MOTION for Sanctions pursuant to Rules 37(c)(1) and 37(e) by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief in Support of Plaintiff's Motion for Sanctions pursuant to Rules 37(c)(1) and 37(e), # (2) Exhibit A, # (3) Exhibit F, # (4) Exhibit G, # (5) Exhibit H, # (6) Exhibit I, # (7) Exhibit K, # (8) Text of Proposed Order, # (9) Certificate of Service)(ARENA, ALEXIS)
Aug 19, 2019 106 Brief in Support of Plaintiff's Motion for Sanctions pursuant to Rules 37(c (21)
Aug 19, 2019 106 Exhibit A (46)
Aug 19, 2019 106 Exhibit F (2)
Aug 19, 2019 106 Exhibit G (4)
Aug 19, 2019 106 Exhibit H (6)
Aug 19, 2019 106 Exhibit I (2)
Aug 19, 2019 106 Exhibit K (2)
Aug 19, 2019 106 Text of Proposed Order (2)
Aug 19, 2019 106 Certificate of Service (2)
Aug 19, 2019 108 Main Document (4)
Docket Text: Letter from Plaintiff re [105] Amended Document, [104] Letter,,. (Attachments: # (1) Exhibit B, # (2) Certificate of Service)(ARENA, ALEXIS)
Aug 19, 2019 108 Exhibit B (1)
Aug 19, 2019 108 Certificate of Service (1)
Aug 16, 2019 105 Main Document (1)
Docket Text: AMENDED DOCUMENT by RETAILER WEB SERVICES, LLC. Amendment to [104] Letter,, Redacted Version. (Attachments: # (1) Supplement Letter from A. Wolek - Redacted, # (2) Exhibit A - Redacted)(LIPMAN, MATTHEW)
Aug 16, 2019 105 Supplement Letter from A. Wolek - Redacted (5)
Aug 16, 2019 105 Exhibit A - Redacted (4)
Jul 30, 2019 103 Main Document (8)
Docket Text: AMENDED DOCUMENT by RETAILER WEB SERVICES, LLC. Amendment to [102] Response in Support of Motion,,, Redacted Version. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(RUTH, MELISSA)
Jul 30, 2019 103 Exhibit A (7)
Jul 30, 2019 103 Exhibit B (39)
Jul 22, 2019 101 Main Document (9)
Docket Text: RESPONSE in Opposition filed by THE HOMESOURCE, CORP. re [99] MOTION to Seal (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(ARENA, ALEXIS)
Jul 22, 2019 101 Exhibit A (3)
Jul 22, 2019 101 Certificate of Service (2)
Jul 9, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [99] MOTION to Seal . Motion set for 8/5/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jul 8, 2019 99 Main Document (4)
Docket Text: MOTION to Seal by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Declaration)(LIPMAN, MATTHEW)
Jul 8, 2019 99 Text of Proposed Order (6)
Jul 8, 2019 99 Certification (2)
Jul 8, 2019 99 Declaration (9)
Jul 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER - The Court will establish new deadlines for the parties to complete all discovery and the filing of any attendant motions, by issuing a Scheduling Order after Plaintiff's pending Motion for Leave to Amend is decided. So Ordered by Magistrate Judge Karen M. Williams on July 3, 2019. (Williams, Karen)
Jul 1, 2019 97 Exhibit (to Document) (2)
Docket Text: Exhibit to [96] Letter, by THE HOMESOURCE, CORP.. (ARENA, ALEXIS)
Jun 27, 2019 94 Main Document (1)
Docket Text: Letter from Matthew Lipman re [92] Memorandum in Support of Motion. (Attachments: # (1) Supplement Letter from A. Wolek, # (2) Exhibit A, # (3) Exhibit B)(LIPMAN, MATTHEW)
Jun 27, 2019 94 Supplement Letter from A. Wolek (2)
Jun 27, 2019 94 Exhibit A (14)
Jun 27, 2019 94 Exhibit B (1)
Jun 24, 2019 92 Main Document (14)
Docket Text: Reply MEMORANDUM in Support filed by THE HOMESOURCE, CORP. re [87] MOTION for Leave to File a Second Amended Complaint (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(ARENA, ALEXIS) Modified on 6/24/2019 (rss, ).
Jun 24, 2019 92 Exhibit A (3)
Jun 24, 2019 92 Certificate of Service (2)
Jun 20, 2019 91 Letter (2)
Docket Text: Letter from Plaintiff re [90] Letter. (ARENA, ALEXIS)
Jun 19, 2019 90 Main Document (1)
Docket Text: Letter from Melissa Ruth attaching Letter from Adam Wolek. (Attachments: # (1) Supplement Letter from Adam Wolek)(RUTH, MELISSA)
Jun 19, 2019 90 Supplement Letter from Adam Wolek (2)
Jun 7, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [87] MOTION for Leave to File a Second Amended Complaint. Motion set for 7/1/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jun 7, 2019 87 Main Document (2)
Docket Text: MOTION for Leave to File a Second Amended Complaint by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief in Support of Motion for Leave to File a Second Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Text of Proposed Order, # (5) Certificate of Service)(ARENA, ALEXIS)
Jun 7, 2019 87 Brief in Support of Motion for Leave to File a Second Amended Complaint (8)
Jun 7, 2019 87 Exhibit A (33)
Jun 7, 2019 87 Exhibit B (40)
Jun 7, 2019 87 Text of Proposed Order (1)
Jun 7, 2019 87 Certificate of Service (2)
May 28, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Pending before the Court is Defendant's motion to sever or dismiss the Amended Complaint. [Docket Item 19.] Plaintiff recently filed a letter indicating they "will be filing a new Motion for Leave to File a Second Amended Complaint which will include newly discovered facts and add new claims and parties in advance of the June 7, 2019 deadline to amend the pleadings." [Docket Item 85.] In the interest of judicial economy, and for good cause shown, the Court will ADMINISTRATIVELY TERMINATE Defendants motion to sever or dismiss [Docket Item 19],pending restoration of this motion to the docket for further proceedings consistent with the law if any of the parties notify the Court in writing that adjudication of this motion is necessary, andwithout prejudice to Defendant's right to oppose Plaintiff's motion to amend on futility grounds. So Ordered by Judge Jerome B. Simandle on 5/28/19. (mb, )
May 20, 2019 85 Main Document (1)
Docket Text: Letter from Plaintiff Withdrawing Motion for Leave to File Second Amended Complaint re [69] MOTION for Leave to File Second Amended Complaint, [70] Exhibit (to Document). (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
May 20, 2019 85 Certificate of Service (2)
May 1, 2019 84 Transcript (52)
Docket Text: Transcript of Proceedings held on 4/8/2019, before Judge KAREN M. WILLIAMS. Court Reporter/Transcriber DIANA DOMAN TRANSCRIBING, LLC ((856) 435-7172). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 5/22/2019. Redacted Transcript Deadline set for 6/3/2019. Release of Transcript Restriction set for 7/30/2019. (tf, )
Apr 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [83] First MOTION to Seal Document [79] Letter . Motion set for 5/20/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Apr 22, 2019 83 Main Document (3)
Docket Text: First MOTION to Seal Document [79] Letter by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Notice of Motion, # (2) Supplement)(RUTH, MELISSA)
Apr 22, 2019 83 Notice of Motion (3)
Apr 22, 2019 83 Supplement (26)
Apr 12, 2019 82 Notice (Other) (2)
Docket Text: NOTICE by RETAILER WEB SERVICES, LLC re [81] Order, Set Scheduling Order Deadlines (RUTH, MELISSA)
Apr 9, 2019 81 Order (4)
Docket Text: DISCOVERY ORDER, ( Amended Pleadings due by 6/7/2019., Pretrial Factual Discovery due by 7/31/2019., Dispositive Motions due by 11/22/2019.)etc. Signed by Magistrate Judge Karen M. Williams on 4/9/2019. (rss, )
Apr 8, 2019 80 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Discovery Conference held on 4/8/2019 on the record. Order to be entered. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Apr 5, 2019 77 Main Document (4)
Docket Text: Letter from Plaintiff re: Monday, April 8th Conference. (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Apr 5, 2019 77 Certificate of Service (1)
Apr 5, 2019 N/A Order (0)
Docket Text: TEXT ORDER Upon letter application dated Melissa Ruth, Esquire, counsel for defendant, the Court hereby GRANTS the request to convert the in-person Discovery Conference previously set for April 8, 2019 at 2:00 p.m. to a telephone Discovery Conference. Counsel for defendant shall initiate the call. Ordered by Magistrate Judge Karen M. Williams on 4/5/19. (nar)
Mar 28, 2019 76 Main Document (1)
Docket Text: Letter from Matthew Lipman. (Attachments: # (1) Supplement)(LIPMAN, MATTHEW)
Mar 28, 2019 76 Supplement (28)
Mar 21, 2019 75 Letter (1)
Docket Text: Letter from Matthew Lipman re [74] Order on Motion for Miscellaneous Relief,,, Order on Motion to Compel,,,,,, Order on Motion to Seal Document,,, Order on Motion for Leave to File,,. (LIPMAN, MATTHEW)
Mar 18, 2019 74 Order on Motion for Miscellaneous Relief (4)
Docket Text: ORDER Granting Plaintiff's [35] Motion for ninety (90) day extension of time to serve Defendants John Doe 1-3, ; Granting Plaintiff's [43] Motion to Compel; Granting Plaintiff's [48] Motion requesting an extension of the scheduled deadlines; Granting in part and Denying in part Plaintiff's [50] Motion to Seal Document ; Denying without prejudice Plaintiff's [54] Motion for Leave to File a Second Amended Complaint; The Court will conduct an in-person conference on 4/8/2019 at 2:00 p.m etc. Signed by Magistrate Judge Karen M. Williams on 3/18/2019. (rss, )
Mar 15, 2019 73 Transcript (116)
Docket Text: Transcript of Proceedings held on 3/12/2019, before Judge KAREN M. WILLIAMS. Court Reporter/Transcriber DIANA DOMAN TRANSCRIBING, LLC ((856) 435-7172). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 4/5/2019. Redacted Transcript Deadline set for 4/15/2019. Release of Transcript Restriction set for 6/13/2019. (tf, )
Mar 14, 2019 72 Main Document (46)
Docket Text: MEMORANDUM in Opposition filed by RETAILER WEB SERVICES, LLC re [69] MOTION for Leave to File Second Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(LIPMAN, MATTHEW)
Mar 14, 2019 72 Exhibit 1 (11)
Mar 14, 2019 72 Exhibit 2 (7)
Mar 14, 2019 72 Certificate of Service (1)
Mar 13, 2019 N/A QC - Electronic signature does not match e-filer (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motion for Leave to File Second Amended Complaint [69] submitted by ERIC CLENDENING on 3/13/2019 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE SIGNATURE PAGE ONLY WITH A PROPER SIGNATURE using event EXHIBIT TO DOCUMENT found under OTHER DOCUMENTS and link this submission to the Motion. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Mar 13, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [69] MOTION for Leave to File Second Amended Complaint. Motion set for 4/15/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Mar 13, 2019 69 Main Document (2)
Docket Text: MOTION for Leave to File Second Amended Complaint by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief in Support of Motion for Leave to File Second Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Text of Proposed Order, # (5) Certificate of Service)(CLENDENING, ERIC)
Mar 13, 2019 69 Brief in Support of Motion for Leave to File Second Amended Complaint (7)
Mar 13, 2019 69 Exhibit A (27)
Mar 13, 2019 69 Exhibit B (33)
Mar 13, 2019 69 Text of Proposed Order (1)
Mar 13, 2019 69 Certificate of Service (2)
Mar 13, 2019 70 Exhibit (to Document) (4)
Docket Text: Exhibit to [69] Motion for Leave to File, Second Amended Complaint by THE HOMESOURCE, CORP.. (CLENDENING, ERIC)
Mar 12, 2019 68 Letter (1)
Docket Text: Letter from Matthew Lipman. (LIPMAN, MATTHEW)
Mar 12, 2019 71 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: In-Person Discovery Conference and Oral Argument held on 3/12/2019 on the record. Orders to be entered (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Mar 11, 2019 64 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MELISSA ANN RUTH on behalf of RETAILER WEB SERVICES, LLC (RUTH, MELISSA)
Mar 11, 2019 65 Declaration (3)
Docket Text: DECLARATION of Kevin Tuten re [63] Order,, by THE HOMESOURCE, CORP.. (ARENA, ALEXIS)
Mar 11, 2019 67 Declaration (18)
Docket Text: DECLARATION of Jennifer L. Bayuk, Ph.D. REDACTED by RETAILER WEB SERVICES, LLC. (LIPMAN, MATTHEW)
Mar 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER - The Court will address all further scheduling at the conclusion of the on the record hearing scheduled for March 12, 2019 at 2:00 p.m. The Court does not anticipate taking any witness testimony during the hearing. To this end, any proposed factual support for the parties' position with respect to any of these issues should be set forth in writing in the form of an Affidavit and/or Certification no later than March 11, 2019. So Ordered by Magistrate Judge Karen M. Williams on March 6, 2019. (Williams, Karen)
Feb 25, 2019 62 Reply Brief to Opposition to Motion (4)
Docket Text: REPLY BRIEF to Opposition to Motion filed by THE HOMESOURCE, CORP. re [54] MOTION for Leave to File a Second Amended Complaint (ARENA, ALEXIS)
Feb 21, 2019 60 Main Document (2)
Docket Text: Letter from Plaintiff re [57] Order,. (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Feb 21, 2019 60 Certificate of Service (1)
Feb 21, 2019 61 Main Document (1)
Docket Text: Letter from Matthew Lipman re [57] Order, [60] Letter. (Attachments: # (1) Exhibit Letter from A. Wolek with Exhibit)(LIPMAN, MATTHEW)
Feb 21, 2019 61 Exhibit Letter from A. Wolek with Exhibit (8)
Feb 19, 2019 58 Main Document (8)
Docket Text: RESPONSE in Opposition filed by THE HOMESOURCE, CORP. re [50] First MOTION to Seal Document [46] Brief in Opposition to Motion,,, (Attachments: # (1) Certification of James White, # (2) Certificate of Service)(ARENA, ALEXIS)
Feb 19, 2019 58 Certification of James White (3)
Feb 19, 2019 58 Certificate of Service (1)
Feb 19, 2019 59 Main Document (46)
Docket Text: BRIEF in Opposition filed by RETAILER WEB SERVICES, LLC re [54] MOTION for Leave to File a Second Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Certificate of Service)(LIPMAN, MATTHEW)
Feb 19, 2019 59 Exhibit 1 (11)
Feb 19, 2019 59 Exhibit 2 (7)
Feb 19, 2019 59 Certificate of Service (1)
Feb 13, 2019 56 Main Document (4)
Docket Text: Letter from Plaintiff in Response re [55] Letter. (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Feb 13, 2019 56 Certificate of Service (1)
Feb 13, 2019 N/A Order (0)
Docket Text: TEXT ORDER - The Court will conduct an in person and on the record hearing on the outstanding discovery disputes and pending motions on March 12, 2019 at 2:00 p.m. in courtroom 5C. All counsel must appear and be prepared to discuss any and all discovery disputes related to the letters at [Dkt. Nos. 47, 55 and 56] and the Motions at [Dkt. Nos. 35, 43 and 54]. So Ordered by Magistrate Judge Karen M. Williams on February 13, 2019. (Williams, Karen)
Feb 12, 2019 55 Main Document (1)
Docket Text: Letter. (Attachments: # (1) Supplement)(LIPMAN, MATTHEW)
Feb 12, 2019 55 Supplement (2)
Feb 11, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [54] MOTION for Leave to File a Second Amended Complaint. Motion set for 3/4/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Feb 8, 2019 54 Main Document (2)
Docket Text: MOTION for Leave to File a Second Amended Complaint by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief, # (2) Exhibit A, # (3) Text of Proposed Order, # (4) Certificate of Service)(ARENA, ALEXIS)
Feb 8, 2019 54 Brief (7)
Feb 8, 2019 54 Exhibit A (27)
Feb 8, 2019 54 Text of Proposed Order (1)
Feb 8, 2019 54 Certificate of Service (1)
Feb 7, 2019 53 Main Document (1)
Docket Text: Letter re [52] Letter. (Attachments: # (1) Exhibit Letter to to Court Responding to Plaintiff's Letter re Extension of Time)(LIPMAN, MATTHEW)
Feb 7, 2019 53 Exhibit Letter to to Court Responding to Plaintiff's Letter re Extension of (2)
Feb 6, 2019 52 Main Document (2)
Docket Text: Letter from Plaintiff re: 60 Day Extension Request for Deadline to Amend Pleadings. (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Feb 6, 2019 52 Certificate of Service (1)
Feb 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [50] First MOTION to Seal Document [46] Brief in Opposition to Motion,,, . Motion set for 3/4/2019 before Judge Jerome B. Simandle. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Feb 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [50] First MOTION to Seal Document [46] Brief in Opposition to Motion,,, . Motion set for 3/4/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Feb 5, 2019 51 Exhibit (to Document) (5)
Docket Text: Exhibit to [50] Motion to Seal Document, by RETAILER WEB SERVICES, LLC. (LIPMAN, MATTHEW)
Feb 4, 2019 50 Main Document (4)
Docket Text: First MOTION to Seal Document [46] Brief in Opposition to Motion,,, by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Certification of Counsel, # (2) Declaration - Redacted Declaration, # (3) Appendix in Support of Motion to Seal, # (4) Text of Proposed Order)(LIPMAN, MATTHEW)
Feb 4, 2019 50 Certification of Counsel (2)
Feb 4, 2019 50 Declaration - Redacted Declaration (26)
Feb 4, 2019 50 Appendix in Support of Motion to Seal (2)
Feb 4, 2019 50 Text of Proposed Order (6)
Jan 28, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [48] MOTION for Extension of Scheduling Order Deadlines by 60 Days . Motion set for 3/4/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jan 28, 2019 48 Main Document (5)
Docket Text: MOTION for Extension of Scheduling Order Deadlines by 60 Days by THE HOMESOURCE, CORP.. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order, # (3) Certificate of Service)(ARENA, ALEXIS)
Jan 28, 2019 48 Exhibit A (3)
Jan 28, 2019 48 Text of Proposed Order (2)
Jan 28, 2019 48 Certificate of Service (1)
Jan 28, 2019 N/A Order (0)
Docket Text: TEXT ORDER This matter having come before the Court by way of the January 24, 2019, letter from Alexis Arena, Esquire, counsel for Plaintiff, and the Court having considered Plaintiff's request for leave to file a reply brief, Plaintiff's request is hereby DENIED. The Court will, however, hold in-person oral argument on the pending Motion to Compel on a date to be determined. So Ordered by Magistrate Judge Karen M. Williams on 1/28/2019. (Solomon, D)
Jan 24, 2019 47 Letter (1)
Docket Text: Letter from Plaintiff requesting permission to file a reply re [46] Brief in Opposition to Motion,,,. (ARENA, ALEXIS)
Jan 22, 2019 N/A QC - Improper filing of Transcript (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised the BRIEF [46] submitted by MATTHEW LIPMAN on 1/21/2019 is not filed pursuant to the Courts Transcript Policy. Only certified official court reporters or transcription agencies are permitted to electronically file official court transcripts. The Clerks office has restricted this document pursuant to the procedure of the Court and at the Courts direction. This message is for informational purposes. (rss, )
Jan 18, 2019 45 Main Document (1)
Docket Text: Letter from Matthew A Lipman re [44] Letter. (Attachments: # (1) Letter from A. Wolek)(LIPMAN, MATTHEW)
Jan 18, 2019 45 Letter from A. Wolek (2)
Jan 17, 2019 44 Letter (4)
Docket Text: Letter from Plaintiff to Judge Williams regarding discovery dispute re [42] Letter. (ARENA, ALEXIS)
Jan 10, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [43] MOTION to Compel Discovery. Motion set for 2/4/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Jan 10, 2019 43 Main Document (2)
Docket Text: MOTION to Compel Discovery by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Text of Proposed Order, # (8) Certificate of Service)(ARENA, ALEXIS)
Jan 10, 2019 43 Brief (10)
Jan 10, 2019 43 Exhibit A (4)
Jan 10, 2019 43 Exhibit B (2)
Jan 10, 2019 43 Exhibit C (2)
Jan 10, 2019 43 Exhibit D (2)
Jan 10, 2019 43 Exhibit E (8)
Jan 10, 2019 43 Text of Proposed Order (1)
Jan 10, 2019 43 Certificate of Service (2)
Jan 8, 2019 42 Main Document (1)
Docket Text: Letter from Matthew Lipman, Esquire and Adam Wolek, Esquire re [41] Letter. (Attachments: # (1) Letter from A. Wolek with Exhibits)(LIPMAN, MATTHEW)
Jan 8, 2019 42 Letter from A. Wolek with Exhibits (15)
Jan 7, 2019 41 Main Document (2)
Docket Text: Letter from Plaintiff to Judge Williams regarding discovery dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(ARENA, ALEXIS)
Jan 7, 2019 41 Exhibit A (4)
Jan 7, 2019 41 Exhibit B (16)
Dec 17, 2018 39 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER:The parties shall submit an agreed upon search protocol by 12/21/2018, etc. Signed by Magistrate Judge Karen M. Williams on 12/17/2018. (rss, )
Dec 17, 2018 40 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Discovery Conference held on 12/17/2018 on the record. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Dec 14, 2018 38 Main Document (1)
Docket Text: Letter from Defendant in Response to Letter by Plaintiff re [37] Letter. (Attachments: # (1) Supplement Response to letter filed by Plaintiff, # (2) Exhibit)(LIPMAN, MATTHEW)
Dec 14, 2018 38 Supplement Response to letter filed by Plaintiff (3)
Dec 14, 2018 38 Exhibit (15)
Dec 13, 2018 37 Main Document (3)
Docket Text: Letter from Plaintiff to Magistrate Judge Karen Williams Regarding Discovery Dispute. (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Dec 13, 2018 37 Certificate of Service (1)
Dec 10, 2018 36 Transcript (33)
Docket Text: Transcript of Proceedings held on 11/28/2018, before Judge KAREN M. WILLIAMS. Court Reporter/Transcriber KLJ Transcription Service, LLC ((201)703-1670). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 12/31/2018. Redacted Transcript Deadline set for 1/10/2019. Release of Transcript Restriction set for 3/11/2019. (tf, )
Nov 30, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [35] MOTION for a 90 Day Extension to Serve Defendants John Does 1-3 . Motion set for 1/7/2019 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Nov 30, 2018 35 Main Document (2)
Docket Text: MOTION for a 90 Day Extension to Serve Defendants John Does 1-3 by THE HOMESOURCE, CORP.. (Attachments: # (1) Brief, # (2) Exhibit A, # (3) Text of Proposed Order, # (4) Certificate of Service)(ARENA, ALEXIS)
Nov 30, 2018 35 Brief (7)
Nov 30, 2018 35 Exhibit A (7)
Nov 30, 2018 35 Text of Proposed Order (1)
Nov 30, 2018 35 Certificate of Service (1)
Nov 28, 2018 33 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Discovery Conference held on 11/28/2018 on the record. (Court Reporter/Recorder Electronic Court Recorder.) (rss, )
Nov 28, 2018 34 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Telephone Status Conference set for 12/17/2018 03:00 PM before Magistrate Judge Karen M. Williams. Pretrial Factual Discovery due by 3/29/2019. Dispositive Motions due by 8/23/2019, etc. Signed by Magistrate Judge Karen M. Williams on 11/28/2018. (rss, )
Nov 26, 2018 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled a telephone status conference for November 28, 2018 at 11:00 a.m. to address the letters dated November 15, 2018 from Alexis Arena, Esquire, counsel for plaintiff [Doc. No. 30], and from Matthew A. Lipman, Esquire, counsel for defendant [Doc. No. 31]. Counsel for plaintiff shall initiate the call. Ordered by Magistrate Judge Karen M. Williams on 11/26/18. (nar)
Nov 15, 2018 30 Main Document (3)
Docket Text: Letter from Plaintiff to Magistrate Judge Karen Williams Regarding Discovery Dispute. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(ARENA, ALEXIS)
Nov 15, 2018 30 Exhibit A (15)
Nov 15, 2018 30 Certificate of Service (1)
Nov 15, 2018 31 Letter (23)
Docket Text: Letter from Defendant re [30] Letter. (LIPMAN, MATTHEW)
Nov 12, 2018 29 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion filed by RETAILER WEB SERVICES, LLC re [19] MOTION to Sever or Dismiss Plaintiff's Complaint (LIPMAN, MATTHEW)
Nov 7, 2018 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Discovery Conference held on 11/7/2018. (nar)
Oct 31, 2018 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled a telephone status conference for November 7, 2018 at 9:30 a.m. to address the letters dated October 24, 2018 from Alexis Arena, Esquire, counsel for plaintiff, and October 26, 2018 from Matthew A. Lipman, Esquire and Adam Wolek, Esquire, counsel for defendant. Counsel for plaintiff shall initiate the call. Ordered by Magistrate Judge Karen M. Williams on 10/30/18. (nar)
Oct 31, 2018 28 Main Document (10)
Docket Text: BRIEF in Opposition filed by THE HOMESOURCE, CORP. re [19] MOTION to Sever or Dismiss Plaintiff's Complaint (Attachments: # (1) Certificate of Service)(ARENA, ALEXIS)
Oct 31, 2018 28 Certificate of Service (1)
Oct 30, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WILLIAM C WAGNER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (rtm, )
Oct 29, 2018 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice William Wagner, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9130214.) (LIPMAN, MATTHEW)
Oct 26, 2018 25 Letter (5)
Docket Text: Letter from Matthew A. Lipman, Esquire and Adam Wolek, Esquire re [24] Letter. (LIPMAN, MATTHEW)
Oct 24, 2018 24 Main Document (3)
Docket Text: Letter from Plaintiff to Magistrate Judge Karen Williams Regarding Discovery Dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(ARENA, ALEXIS)
Oct 24, 2018 24 Exhibit A (7)
Oct 24, 2018 24 Exhibit B (35)
Oct 24, 2018 24 Certificate of Service (1)
Oct 16, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [19] MOTION to Sever or Dismiss Plaintiff's Complaint. Motion set for 11/19/2018 before Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, ) Modified on 10/19/2018 (rtm, ).
Oct 15, 2018 21 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [18] Motion for William C. Wagner Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Karen M. Williams on 10/12/2018. (rtm, )
Oct 15, 2018 23 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by THE HOMESOURCE, CORP. re [19] MOTION to Sever or Dismiss Plaintiff's Complaint (CLENDENING, ERIC)
Oct 12, 2018 22 Discovery Confidentiality Order (12)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Karen M. Williams on 10/12/2018. (rtm, )
Oct 11, 2018 20 Stipulation (12)
Docket Text: STIPULATION of Confidentiality Order by THE HOMESOURCE, CORP.. (ARENA, ALEXIS)
Oct 4, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: In-Person Initial Conference held on 10/4/2018. (nar)
Oct 2, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] MOTION to Sever or Dismiss Plaintiff's Complaint. Motion set for 11/5/2018 before Judge Jerome B. Simandle. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Oct 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [18] MOTION for Leave to Appear Pro Hac Vice . Motion set for 11/5/2018 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Oct 1, 2018 19 Main Document (2)
Docket Text: MOTION to Sever or Dismiss Plaintiff's Complaint by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Brief, # (2) Exhibit A, # (3) Text of Proposed Order)(LIPMAN, MATTHEW)
Oct 1, 2018 19 Brief (27)
Oct 1, 2018 19 Exhibit A (3)
Oct 1, 2018 19 Text of Proposed Order (1)
Sep 28, 2018 18 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Certification of William Wagner, Esq, # (2) Text of Proposed Order)(LIPMAN, MATTHEW)
Sep 28, 2018 18 Certification of William Wagner, Esq (8)
Sep 28, 2018 18 Text of Proposed Order (2)
Sep 24, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ADAM WOLEK, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (rtm, )
Sep 21, 2018 17 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Adam Wolek, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9041384.) (LIPMAN, MATTHEW)
Sep 19, 2018 16 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER granting [15] Amended Motion for Extension of Time to Answer the complaint. Defendants answer is now due 10/18/2018. Signed by Magistrate Judge Karen M. Williams on 9/18/2018. (rtm, )
Sep 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [14] Consent MOTION for Extension of Time to File Answer re [12] Amended Complaint . Motion set for 10/15/2018 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Sep 17, 2018 15 Amended Document (2)
Docket Text: AMENDED DOCUMENT by RETAILER WEB SERVICES, LLC. Amendment to [14] Consent MOTION for Extension of Time to File Answer re [12] Amended Complaint . (LIPMAN, MATTHEW)
Sep 14, 2018 14 Main Document (5)
Docket Text: Consent MOTION for Extension of Time to File Answer re [12] Amended Complaint by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Text of Proposed Order)(LIPMAN, MATTHEW)
Sep 14, 2018 14 Text of Proposed Order (1)
Sep 10, 2018 13 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [8] Motion for Adam Wolek Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Karen M. Williams on 9/7/2018. (rtm, )
Sep 4, 2018 12 Main Document (17)
Docket Text: AMENDED COMPLAINT against RETAILER WEB SERVICES, LLC, John Doe 1, John Doe 2, John Doe 3, filed by THE HOMESOURCE, CORP.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(ARENA, ALEXIS)
Sep 4, 2018 12 Exhibit A (9)
Sep 4, 2018 12 Exhibit B (2)
Sep 4, 2018 12 Exhibit C (2)
Sep 4, 2018 12 Certificate of Service (1)
Aug 16, 2018 11 Jury Demand (2)
Docket Text: DEMAND for Trial by Jury by THE HOMESOURCE, CORP.. (ARENA, ALEXIS)
Aug 15, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [8] MOTION for Leave to Appear Pro Hac Vice . Motion set for 9/17/2018 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Aug 15, 2018 10 Order Initial Scheduling Conference (Camden) (6)
Docket Text: Order Initial Conference set for 10/4/2018 03:30 PM in Room 2040 before Magistrate Judge Karen M. Williams.. Signed by Magistrate Judge Karen M. Williams on 8/15/2018. (rtm, )
Aug 14, 2018 6 Answer to Complaint (11)
Docket Text: ANSWER to Complaint by RETAILER WEB SERVICES, LLC.(LIPMAN, MATTHEW)
Aug 14, 2018 7 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by RETAILER WEB SERVICES, LLC identifying Local Retail Solutions, LLC as Corporate Parent.. (LIPMAN, MATTHEW)
Aug 14, 2018 8 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by RETAILER WEB SERVICES, LLC. (Attachments: # (1) Certification of Adam Wolek, Esq., # (2) Exhibit A-B)(LIPMAN, MATTHEW)
Aug 14, 2018 8 Certification of Adam Wolek, Esq. (3)
Aug 14, 2018 8 Exhibit A-B (4)
Aug 14, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MONICA T. HOLLAND on behalf of RETAILER WEB SERVICES, LLC (HOLLAND, MONICA)
Jul 31, 2018 5 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by THE HOMESOURCE, CORP.. RETAILER WEB SERVICES, LLC served on 7/25/2018, answer due 8/15/2018. (CLENDENING, ERIC)
Jul 24, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by THE HOMESOURCE, CORP. identifying 563 Systems, LLC as Corporate Parent.. (ARENA, ALEXIS)
Jul 24, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ERIC ROBERT CLENDENING on behalf of THE HOMESOURCE, CORP. (CLENDENING, ERIC)
Jul 24, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to RETAILER WEB SERVICES, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (cry, )
Jul 23, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Jerome B. Simandle and Magistrate Judge Karen M. Williams added. (dd, )
Jul 23, 2018 1 Main Document (11)
Docket Text: COMPLAINT against RETAILER WEB SERVICES, LLC ( Filing and Admin fee $ 400 receipt number 0312-8902462), filed by THE HOMESOURCE, CORP.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A)(ARENA, ALEXIS)
Jul 23, 2018 1 Civil Cover Sheet (2)
Jul 23, 2018 1 Exhibit A (9)
Menu