Search
Patexia Research
Case number 2:17-cv-09135

TRI-STATE ASPHALT SEALING INC. v. TRI STATE PAVING CONTRACTORS LLC > Documents

Date Field Doc. No.Description (Pages)
Jan 25, 2021 20 Order on Motion to Quash (4)
Docket Text: ORDER granting [19] Motion to enforce its rights and compel defendant to respond to 11/6/2020 information subpoena, etc. Signed by Magistrate Judge Leda D. Wettre on 1/25/2021. (lag, )
Dec 21, 2020 19 Certificate of Service (1)
Dec 21, 2020 19 Affidavit (14)
Dec 21, 2020 19 Main Document (1)
Docket Text: First MOTION to Quash/Compel/Enforce Litigant's Rights by TRI-STATE ASPHALT SEALING INC.. (Attachments: # (1) Affidavit, # (2) Certificate of Service)(GERBINO, LOUIS)
Dec 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] First MOTION to Quash/Compel/Enforce Litigant's Rights. Motion set for 1/19/2021 before Judge Susan D. Wigenton. 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. (lag, )
Nov 6, 2020 18 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney MAEGAN A. FULLER and GREGG ADAM PARADISE terminated. Attorney LOUIS MICHAEL GERBINO for TRI-STATE ASPHALT SEALING INC. added.. (GERBINO, LOUIS)
Jan 9, 2019 17 Judgment (1)
Docket Text: JUDGMENT and ORDER in favor of TRI-STATE ASPHALT SEALING INC. against TRI STATE PAVING CONTRACTORS LLC in the total sum of $28,949.84, etc. Signed by Judge Susan D. Wigenton on 1/9/2019. (gl, )
Dec 19, 2018 16 Text of Proposed Order (1)
Dec 19, 2018 16 Exhibit A to Paradise Declaration (9)
Dec 19, 2018 16 Declaration of Gregg A. Paradise (5)
Dec 19, 2018 16 Main Document (1)
Docket Text: Letter from Gregg A. Paradise to Dist. Judge Wigenton re Plaintiff's request for additional attorney fees and costs. (Attachments: # (1) Declaration of Gregg A. Paradise, # (2) Exhibit A to Paradise Declaration, # (3) Text of Proposed Order)(PARADISE, GREGG)
Oct 16, 2018 15 Order (2)
Docket Text: REVISED ORDER; Defendant is in civil contempt of the Courts Order of January 10, 2018. A judgment is hereby entered that as a coercive sanction and remedy for Defendants contempt, all infringing materials and equipment being used by or belonging to Defendant be seized or otherwise disabled. Accordingly, it is hereby: A Certified copy of this Order shall be delivered to the United States Marshal's Office; and a copy of this Order shall be served upon Defendant by either Plaintiffs counsel or a United States Marshal, at Defendants place of business at 2 Ambassador Drive, Wayne, New Jersey; Plaintiff and/or Plaintiffs counsel, on whose behalf the court issues this Order, will act as substitute custodian of any and property seized pursuant to this Order and shall hold harmless the U.S. Marshals Service and its employees from any and all claims, asserted in any court or tribunal; etc. Signed by Judge Susan D. Wigenton on 10/15/2018. (sms)
Oct 12, 2018 14 Revised Proposed Order (2)
Oct 12, 2018 14 Main Document (1)
Docket Text: Letter from Gregg A. Paradise to Dist. Judge Wigenton attaching revised proposed order. (Attachments: # (1) Revised Proposed Order)(PARADISE, GREGG)
Oct 2, 2018 13 Order on Motion to hold in Contempt (2)
Docket Text: ORDER granting [11] Motion to hold TRI STATE PAVING CONTRACTORS LLC in Contempt of the Courts order of January 10, 2018; A judgment is hereby entered that as a coercive sanction and remedy for Defendants contempt, all infringing materials and equipment being used by or belonging to Defendant be seized or otherwise disabled; A certified copy of this order shall be delivered to the United States Marshals Office. The Court hereby appoints Plaintiffs counsel as temporary custodian of the materials seized; Counsel must submit a certification of fees and costs; etc. Signed by Judge Susan D. Wigenton on 09/30/2018. (sms)
Sep 24, 2018 12 Letter (1)
Docket Text: Letter from Gregg A. Paradise to Dist. Judge Wigenton re [11] MOTION to hold Defendant Tri State Paving Contractors LLC IN CONTEMPT re [10] Order on Motion for Default Judgment . (PARADISE, GREGG)
Sep 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [11] MOTION to hold Defendant Tri State Paving Contractors LLC IN CONTEMPT re [10] Order on Motion for Default Judgment . Motion set for 10/1/2018 before Judge Susan D. Wigenton. 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. (sms)
Sep 4, 2018 11 Main Document (2)
Docket Text: MOTION to hold Defendant Tri State Paving Contractors LLC IN CONTEMPT re [10] Order on Motion for Default Judgment by TRI-STATE ASPHALT SEALING INC.. (Attachments: # (1) Memorandum in Support, # (2) Declaration of Gregg A. Paradise, # (3) Exhibit A to Paradise Declaration, # (4) Exhibit B to Paradise Declaration, # (5) Declaration of Michael Kennedy, # (6) Text of Proposed Order, # (7) Certificate of Service)(PARADISE, GREGG)
Sep 4, 2018 11 Certificate of Service (1)
Sep 4, 2018 11 Text of Proposed Order (2)
Sep 4, 2018 11 Declaration of Michael Kennedy (1)
Sep 4, 2018 11 Exhibit B to Paradise Declaration (2)
Sep 4, 2018 11 Exhibit A to Paradise Declaration (3)
Sep 4, 2018 11 Memorandum in Support (11)
Sep 4, 2018 11 Declaration of Gregg A. Paradise (3)
Jan 10, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
Jan 10, 2018 10 Order on Motion for Default Judgment (2)
Docket Text: ORDER granting [7] Motion for Attorney's fees and Defendant is hereby enjoined from any future act that uses any trademark owned by Tri-State Asphalt, etc.. Signed by Judge Susan D. Wigenton on 1/10/2018. (ld, ).
Jan 9, 2018 9 Letter (1)
Docket Text: Letter from Plaintiff's counsel to Judge Wigenton. (PARADISE, GREGG)
Dec 19, 2017 7 Exhibit C (2)
Dec 19, 2017 8 Amended Document (1)
Docket Text: AMENDED DOCUMENT by TRI-STATE ASPHALT SEALING INC.. Amendment to [7] MOTION for Default Judgment as to Tri State Paving Contractors LLC(Amended Certificate of Service / amended version of Dkt.7-7). (PARADISE, GREGG)
Dec 19, 2017 7 Certificate of Service (1)
Dec 19, 2017 7 Text of Proposed Order (2)
Dec 19, 2017 7 Affidavit of Tri-Stat[e] Asphalt Inc. (2)
Dec 19, 2017 7 Exhibit B (2)
Dec 19, 2017 7 Exhibit A (2)
Dec 19, 2017 7 Memorandum in Support of Motion (18)
Dec 19, 2017 7 Main Document (2)
Docket Text: MOTION for Default Judgment as to Tri State Paving Contractors LLC by TRI-STATE ASPHALT SEALING INC.. Responses due by 1/2/2018 (Attachments: # (1) Memorandum in Support of Motion, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Affidavit of Tri-Stat[e] Asphalt Inc., # (6) Text of Proposed Order, # (7) Certificate of Service)(PARADISE, GREGG)
Dec 19, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [7] MOTION for Default Judgment as to Tri State Paving Contractors LLC. Motion set for 1/16/2018 before Judge Susan D. Wigenton. 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, )
Dec 1, 2017 6 Certificate of Service (1)
Dec 1, 2017 6 Main Document (1)
Docket Text: NOTICE of Appearance by MAEGAN A. FULLER on behalf of TRI-STATE ASPHALT SEALING INC. (Attachments: # (1) Certificate of Service)(FULLER, MAEGAN)
Dec 1, 2017 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to TRI STATE PAVING CONTRACTORS LLC for failure to plead or otherwise defend. (ld, )
Nov 22, 2017 5 Text of Proposed Order ([Proposed] Certificate of Default) (1)
Nov 22, 2017 5 Exhibit A (Summons Returned - Executed (as to Defendant Tri State Paving Contrac (3)
Nov 22, 2017 5 Main Document (2)
Docket Text: Request for Default by TRI-STATE ASPHALT SEALING INC. against Defendant Tri State Paving Contractors LLC. (Attachments: # (1) Exhibit A (Summons Returned - Executed (as to Defendant Tri State Paving Contractors LLC), # (2) Text of Proposed Order ([Proposed] Certificate of Default))(PARADISE, GREGG)
Nov 6, 2017 4 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by TRI-STATE ASPHALT SEALING INC.. TRI STATE PAVING CONTRACTORS LLC served on 10/30/2017, answer due 11/20/2017. (PARADISE, GREGG)
Oct 27, 2017 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TRI STATE PAVING CONTRACTORS LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
Oct 24, 2017 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by TRI-STATE ASPHALT SEALING INC.. (PARADISE, GREGG)
Oct 24, 2017 1 Civil Cover Sheet (2)
Oct 24, 2017 1 Main Document (7)
Docket Text: COMPLAINT against TRI STATE PAVING CONTRACTORS LLC ( Filing and Admin fee $ 400 receipt number 0312-8186686) with JURY DEMAND, filed by TRI-STATE ASPHALT SEALING INC.. (Attachments: # (1) Civil Cover Sheet)(PARADISE, GREGG)
Oct 24, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (ak, )
Menu