Search
Patexia Research
Case number 2:21-cv-12437

THE LENNOX INTERNATIONAL INC. v. ETHICAL PRODUCTS, INC. > Documents

Date Field Doc. No.Description (Pages)
Jul 7, 2022 42 Order (1)
Docket Text: ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE, under Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Signed by Judge Stanley R. Chesler on 7/7/2022. (ld, )
Jul 7, 2022 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
Jul 6, 2022 41 Stipulation of Dismissal (aty) (1)
Docket Text: STIPULATION of Dismissal with Prejudice by THE LENNOX INTERNATIONAL INC.. (PARADISE, GREGG)
May 11, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Jessica S. Allen: Telephone Status Conference held on 5/11/2022. Case settled; 60 Day Order to be entered by the Court. (Court Reporter: None) (jbb)
May 9, 2022 40 Letter (2)
Docket Text: Letter from Gregg A. Paradise, on behalf of the parties, to Mag. Judge Allen re [39] Scheduling Order,. (PARADISE, GREGG)
Apr 27, 2022 39 Scheduling Order (2)
Docket Text: ORDER that in the event the parties do not report that they have reached a settlement in principle by May 9, 2022, the Court will conduct a Telephone Status Conference set for 5/11/2022 10:15 AM before Magistrate Judge Jessica S. Allen.. Signed by Magistrate Judge Jessica S. Allen on 4/27/2022. (ld, )
Apr 25, 2022 38 Letter (2)
Docket Text: Letter from the Parties to Mag. Judge Allen re status of settlement discussions. (PARADISE, GREGG)
Apr 7, 2022 37 Order (2)
Docket Text: ORDER granting the parties request for a further three-week period, i.e., until April 25, 2022, to further discuss and hopefully finalize settlement terms. The parties could provide the Court with a further joint status letter at that time.. Signed by Magistrate Judge Jessica S. Allen on 4/7/2022. (ld, )
Apr 4, 2022 36 Letter (2)
Docket Text: Letter from the Parties to Mag. Judge Allen re status of settlement discussions re [35] Order,. (PARADISE, GREGG)
Mar 22, 2022 35 Order (2)
Docket Text: ORDER that the request is GRANTED. The parties shall submit a joint letter on or before April 4, 2022, setting forth the status of settlement discussions and whether a settlement has been reached in principle.. Signed by Magistrate Judge Jessica S. Allen on 3/22/2022. (ld, )
Mar 21, 2022 34 Letter (2)
Docket Text: Letter from the Parties to Mag. Judge Allen re status of settlement discussions re [33] Order. (PARADISE, GREGG)
Feb 28, 2022 N/A Order (0)
Docket Text: TEXT ORDER: As per today's Telephone Status Conference, the parties shall submit a joint letter on or before 3/21/22, setting forth the status of settlement discussions. So Ordered by Magistrate Judge Jessica S. Allen on 2/28/22. (jbb)
Feb 28, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Jessica S. Allen: Telephone Status Conference held on 2/28/2022. (Court Reporter: None) (jbb)
Feb 22, 2022 32 Letter (2)
Docket Text: Letter from the Gregg A. Paradise to Mag. Judge Allen (Joint Status Letter in Advance of February 28, 2022 Telephone Status Conference). (PARADISE, GREGG)
Dec 10, 2021 31 Discovery Confidentiality Order (6)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Jessica S. Allen on 12/10/2021. (ld, )
Dec 7, 2021 30 Exhibit A -Discovery Confidentiality Order (6)
Dec 7, 2021 30 Main Document (3)
Docket Text: Certification of Antonio J. Casas in Support of Discovery Confidentiality Order on behalf of ETHICAL PRODUCTS, INC.. (Attachments: # (1) Exhibit A -Discovery Confidentiality Order)(CASAS, ANTONIO)
Dec 3, 2021 N/A Order (0)
Docket Text: TEXT ORDER As per today's Zoom Status Conference, on or before February 22, 2022, the parties shall file a joint status letter, setting forth the status of completing fact discovery by the April 14, 2022 deadline. The Court will conduct a Telephone Status Conference on February 28, 2022 at 10:00 a.m. and will provide the conference call information in advance. So Ordered by Magistrate Judge Jessica S. Allen on 12/3/2021. (Allen, Jessica)
Dec 3, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Jessica S. Allen: Zoom Status Conference held on 12/3/2021. (Court Reporter: None) (jbb)
Dec 2, 2021 28 Order on Motion to Bifurcate (5)
Docket Text: OPINION AND ORDER DENYING [22] Motion to Bifurcate. Defendant's request to bifurcate discovery on the issues of liability and damages (ECF No. 22) is DENIED. Signed by Magistrate Judge Jessica S. Allen on 12/2/21. (jbb)
Nov 19, 2021 27 Declaration Lawrence Sturm (3)
Nov 19, 2021 27 Main Document (4)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ETHICAL PRODUCTS, INC. re [22] MOTION to Bifurcate Discovery (Attachments: # (1) Declaration Lawrence Sturm)(CASAS, ANTONIO)
Nov 12, 2021 26 Memorandum in Opposition of Motion (8)
Docket Text: MEMORANDUM in Opposition filed by THE LENNOX INTERNATIONAL INC. re [22] MOTION to Bifurcate Discovery(Plaintiff's letter memorandum in opposition to Defendant's Application for Order Bifurcating Discovery) (PARADISE, GREGG)
Nov 5, 2021 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ANTONIO JOSE CASAS on behalf of ETHICAL PRODUCTS, INC. (CASAS, ANTONIO)
Nov 5, 2021 24 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney LORI P. HAGER and HARRIS A. WOLIN terminated. Attorney ANTONIO JOSE CASAS for ETHICAL PRODUCTS, INC. added.. (CASAS, ANTONIO)
Nov 1, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [22] MOTION to Bifurcate Discovery. Motion set for 12/6/2021 before Judge Stanley R. Chesler. 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. (ld, )
Oct 29, 2021 22 Main Document (2)
Docket Text: MOTION to Bifurcate Discovery by ETHICAL PRODUCTS, INC.. (Attachments: # (1) Brief Letter Brief, # (2) Declaration Jonathan Zelinger, # (3) Text of Proposed Order Proposed Order)(HAGER, LORI)
Oct 29, 2021 22 Brief Letter Brief (5)
Oct 29, 2021 22 Declaration Jonathan Zelinger (7)
Oct 29, 2021 22 Text of Proposed Order Proposed Order (2)
Oct 14, 2021 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Jessica S. Allen: Zoom Initial Pretrial Conference held on 10/14/2021. (Court Reporter: None) (jbb)
Oct 14, 2021 21 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER: Zoom Status Conference set for 12/3/2021 11:00 AM before Magistrate Judge Jessica S. Allen. Amended Pleadings due by 12/14/2021. Fact Discovery due by 4/14/2022. Joinder of Parties due by 12/14/2021.;etc. Signed by Magistrate Judge Jessica S. Allen on 10/14/2021. (ld, )
Oct 12, 2021 20 Joint Discovery Plan (9)
Docket Text: Joint Discovery Plan by THE LENNOX INTERNATIONAL INC..(PARADISE, GREGG)
Sep 30, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LESTER M. KIRSHENBAUM, ESQ., 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. (ld, )
Sep 29, 2021 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Lester M. Kirshenbaum, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12847674.) (HAGER, LORI)
Sep 13, 2021 18 Order (2)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION OF LESTER M. KIRSHENBAUM, ESQUIRE.. Signed by Magistrate Judge Jessica S. Allen on 9/13/2021. (ld, )
Sep 10, 2021 17 Certification Certification of Lester M. Kirshenbaum, Esq. (2)
Sep 10, 2021 17 Certification Certification of Lori P. Hager Esq. (2)
Sep 10, 2021 17 Main Document (2)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice for Lester M. Kirshenbaum, Esq. by ETHICAL PRODUCTS, INC.. (Attachments: # (1) Certification Certification of Lori P. Hager Esq., # (2) Certification Certification of Lester M. Kirshenbaum, Esq.)(HAGER, LORI)
Aug 12, 2021 16 Answer to Complaint (8)
Docket Text:Amended ANSWER to Complaint with JURY DEMAND by ETHICAL PRODUCTS, INC..(HAGER, LORI)
Jul 30, 2021 15 Order (6)
Docket Text: LETTER ORDER: Initial Conference set for 10/14/2021 at 9:15 AM before Magistrate Judge Jessica S. Allen. Signed by Magistrate Judge Jessica S. Allen on 7/30/21. (jbb)
Jul 28, 2021 14 Statement 7.1.1 Third Party Funding (1)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by ETHICAL PRODUCTS, INC.. (HAGER, LORI)
Jul 28, 2021 13 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by ETHICAL PRODUCTS, INC.. (HAGER, LORI)
Jul 28, 2021 12 Answer to Complaint (8)
Docket Text: ANSWER to Complaint with JURY DEMAND by ETHICAL PRODUCTS, INC..(HAGER, LORI)
Jul 8, 2021 11 Order (2)
Docket Text: CONSENT ORDER EXTENDING TIME TO ANSWER OR OTHERWISE PLEAD; that the time within which Defendant, Ethical Products, Inc. must answer or otherwise move with respect to the Complaint be and hereby is extended up to and including July 28, 2021. Signed by Magistrate Judge Jessica S. Allen on 7/8/2021. (ld, )
Jul 7, 2021 10 Letter (1)
Docket Text: Letter from Lori P. Hager re [9] First MOTION for Extension of Time to File Answer re [1] Complaint . (WOLIN, HARRIS)
Jul 7, 2021 9 Motion for Extension of Time to File Answer (2)
Docket Text: First MOTION for Extension of Time to File Answer re [1] Complaint by ETHICAL PRODUCTS, INC.. (WOLIN, HARRIS)
Jul 7, 2021 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HARRIS A. WOLIN on behalf of ETHICAL PRODUCTS, INC. (WOLIN, HARRIS)
Jul 7, 2021 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LORI P. HAGER on behalf of ETHICAL PRODUCTS, INC. (HAGER, LORI)
Jun 23, 2021 6 Certificate of Service (1)
Jun 23, 2021 6 Main Document (1)
Docket Text: NOTICE of Appearance by RYAN LEE BERGERON on behalf of THE LENNOX INTERNATIONAL INC. (Attachments: # (1) Certificate of Service)(BERGERON, RYAN)
Jun 21, 2021 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by THE LENNOX INTERNATIONAL INC.. ETHICAL PRODUCTS, INC. served on 6/16/2021, answer due 7/7/2021. (PARADISE, GREGG)
Jun 14, 2021 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ETHICAL PRODUCTS, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ld, )
Jun 14, 2021 3 COMPLAINT (11)
Jun 14, 2021 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) COMPLAINT) (ld, )
Jun 11, 2021 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by THE LENNOX INTERNATIONAL INC.. (PARADISE, GREGG)
Jun 11, 2021 1 Civil Cover Sheet (2)
Jun 11, 2021 1 Main Document (11)
Docket Text: COMPLAINT against ETHICAL PRODUCTS, INC. ( Filing and Admin fee $ 402 receipt number ANJDC-12540297) with JURY DEMAND, filed by THE LENNOX INTERNATIONAL INC.. (Attachments: # (1) Civil Cover Sheet)(PARADISE, GREGG)
Jun 11, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Stanley R. Chesler and Magistrate Judge Jessica S. Allen. (ak, )
Menu