Search
Patexia Research
Case number 1:19-cv-02056

Vargas v. Zumiez, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 7, 2020 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of [63] Clerk's Judgment and Notice of Appeal Instructions to Joel Vargas at 207 West 102nd Street, Apt. 3D, New York, NY 10024. (kh)
Aug 6, 2020 63 Right to Appeal (10)
Aug 6, 2020 63 Main Document (1)
Docket Text: CLERK'S JUDGMENT re: [62] Order on Motion to Dismiss, Order on Motion to Dismiss/Lack of Prosecution in favor of Austin Post, Urban Outfitters, Inc., Zumiez, Inc. against Joel Vargas. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated August 5, 2020, Post's motion to dismiss for failure to serve process is GRANTED and Zumiez and Urban Outfitters' joint motion to dismiss for failure to prosecute is GRANTED to the extent that the complaint is DISMISSED without prejudice; accordingly, this case is closed. (Signed by Clerk of Court Ruby Krajick on 8/6/2020) (Attachments: # (1) Right to Appeal) (km) Transmission to Docket Assistant Clerk for processing.
Aug 6, 2020 N/A Terminate Transcript Deadlines (0)
Docket Text: Terminate Transcript Deadlines (km)
Aug 6, 2020 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of [62] Order on Motion to Dismiss, Order on Motion to Dismiss/Lack of Prosecution to Joel Vargas at 207 West 102nd Street, Apt. 3D, New York, NY 10024. (kh)
Aug 5, 2020 62 Order on Motion to Dismiss (7)
Docket Text: ORDER granting [52] Motion to Dismiss; granting [56] Motion to Dismiss for Lack of Prosecution. Accordingly, Defendants' Zumiez and Urban Outfitters' motion to dismiss the action for failure to prosecute is GRANTED without prejudice. For the foregoing reasons, Post's motion to dismiss for failure to serve process is GRANTED and Zumiez and Urban Outfitters' joint motion to dismiss for failure to prosecute is GRANTED to the extent that the complaint is DISMISSED without prejudice. The Clerk of Court is directed to terminate the motions at ECF Nos. 52 and 56, and to close the case. The Clerk of Court is further directed to mail a copy of this order to Plaintiff pro se. (Signed by Judge Analisa Torres on 8/5/2020) (rj) Transmission to Docket Assistant Clerk for processing. Transmission to Orders and Judgments Clerk for processing.
Jan 24, 2020 61 Letter (1)
Docket Text: LETTER addressed to Judge Analisa Torres from Hazel Mae Pangan and Kara M. Steger dated January 24, 2020 re: Plaintiff's failure to file an opposition to Defendants' Joint Motion to Dismiss for Failure to Prosecute. Motion is now fully briefed.. Document filed by Urban Outfitters, Inc..(Pangan, Hazel)
Dec 6, 2019 60 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/5/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Dec 6, 2019 59 Transcript (9)
Docket Text: TRANSCRIPT of Proceedings re: CONFERENCE held on 11/5/2019 before Magistrate Judge James L. Cott. Court Reporter/Transcriber: Rose Prater, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/27/2019. Redacted Transcript Deadline set for 1/6/2020. Release of Transcript Restriction set for 3/5/2020.(McGuirk, Kelly)
Nov 26, 2019 58 Exhibit F - Transcript of the Status Conference and hearing held by the Court on (10)
Nov 26, 2019 58 Exhibit E - Email correspondences throughout June 2019-July 2019 between Defenda (6)
Nov 26, 2019 58 Exhibit D - Email correspondence dated May 31, 2019 from Plaintiff Joel Vargas t (2)
Nov 26, 2019 58 Exhibit C - Email correspondence dated May 30, 2019 from Kara Steger to Plaintif (2)
Nov 26, 2019 58 Exhibit B - Email correspondence dated May 29, 2019 from Hazel Mae B. Pangan to (2)
Nov 26, 2019 58 Exhibit A - Email correspondence dated April 29, 2019 from Hazel Mae B. Pangan t (2)
Nov 26, 2019 58 Main Document (4)
Docket Text: DECLARATION of Hazel Mae B. Pangan in Support re: [56] MOTION to Dismiss for Lack of Prosecution .. Document filed by Urban Outfitters, Inc., Zumiez, Inc.. (Attachments: # (1) Exhibit A - Email correspondence dated April 29, 2019 from Hazel Mae B. Pangan to Plaintiff Joel Vargas, # (2) Exhibit B - Email correspondence dated May 29, 2019 from Hazel Mae B. Pangan to Plaintiff Joel Vargas, # (3) Exhibit C - Email correspondence dated May 30, 2019 from Kara Steger to Plaintiff Joel Vargas, # (4) Exhibit D - Email correspondence dated May 31, 2019 from Plaintiff Joel Vargas to Kara Steger, # (5) Exhibit E - Email correspondences throughout June 2019-July 2019 between Defendants counsel and Plaintiff Joel Vargas regarding the Stipulated Protective Order, # (6) Exhibit F - Transcript of the Status Conference and hearing held by the Court on November 5, 2019)(Pangan, Hazel)
Nov 26, 2019 57 Memorandum of Law in Support of Motion (12)
Docket Text: JOINT MEMORANDUM OF LAW in Support re: [56] MOTION to Dismiss for Lack of Prosecution . . Document filed by Urban Outfitters, Inc., Zumiez, Inc.. (Pangan, Hazel)
Nov 26, 2019 56 Motion to Dismiss/Lack of Prosecution (3)
Docket Text: MOTION to Dismiss for Lack of Prosecution . Document filed by Urban Outfitters, Inc..(Pangan, Hazel)
Nov 26, 2019 55 Declaration in Support of Motion (2)
Docket Text: DECLARATION of Theo Sedlmayr in Support re: [52] MOTION to Dismiss Complaint.. Document filed by Austin Post. (Donahue, David)
Nov 26, 2019 54 Exhibit A - California Secretary of State website printout eResidentAgent, Inc. (2)
Nov 26, 2019 54 Main Document (3)
Docket Text: DECLARATION of David Donahue in Support re: [52] MOTION to Dismiss Complaint.. Document filed by Austin Post. (Attachments: # (1) Exhibit A - California Secretary of State website printout eResidentAgent, Inc. and service)(Donahue, David)
Nov 26, 2019 53 Memorandum of Law in Support of Motion (9)
Docket Text: MEMORANDUM OF LAW in Support re: [52] MOTION to Dismiss Complaint. . Document filed by Austin Post. (Donahue, David)
Nov 26, 2019 52 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss Complaint. Document filed by Austin Post.(Donahue, David)
Nov 5, 2019 51 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: The Court held a conference today, at which time the following briefing schedule was set for Defendants' motion to dismiss for failure to prosecute: Defendants' moving papers are due November 26, 2019; Plaintiffs opposition papers are due January 10, 2020; and Defendants' reply papers are due January 24, 2020. Defendants' motion should be made returnable before Judge Torres. In addition to serving Plaintiff by mail, Defendants are directed to e-mail their papers to stoneydrip@gmail.com. Discovery continues to be stayed until further Order of the Court. A copy of this Order has been mailed and e-mailed to the following: Joel Vargas 207 West 102nd Street, Apt. 3D New York, NY 10024 stoneydrip@gmail.com. Motions due by 11/26/2019. Responses due by 1/10/2020, Replies due by 1/24/2020. (Signed by Magistrate Judge James L. Cott on 11/5/2019) Copies Mailed By Chambers. (jca)
Nov 5, 2019 50 Order (1)
Docket Text: ORDER TERMINATING APPEARANCES OF STEVEN SHEPARD AND ARI RUBEN: IT IS HEREBY ORDERED THAT the appearance of Steven Shepard and Ari Ruben in this matter is terminated; IT IS FURTHER ORDERED that the Clerk of Court shall remove Mr. Shepard and Mr. Ruben from the docket sheet in this matter. A copy of this Order has been mailed and e-mailed to the following: Joel Vargas, 207 West 102nd Street, Apt. 3D, New York, NY 10024 stoneydrip@gmail.com. (Signed by Magistrate Judge James L. Cott on 11/5/2019) Copies Mailed By Chambers. (jca)
Nov 5, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James L. Cott: Initial Pretrial Conference held on 11/5/2019. (Court Reporter Rose Prater) (Tam, David)
Nov 4, 2019 49 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Malcolm Seymour on behalf of Zumiez, Inc.. (Seymour, Malcolm)
Nov 1, 2019 48 Letter (2)
Docket Text: LETTER addressed to Magistrate Judge James L. Cott from David Donahue dated 11/1/2019 re: advising the Court that service has not been effected. Document filed by Austin Post.(Donahue, David)
Oct 22, 2019 47 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: On September 23, 2019, Susman Godfrey LLP moved to withdraw as plaintiff's pro bono counsel in this case, and served plaintiff with a copy of the motion. By Order dated September 26, the Court gave plaintiff Joel Vargas until October 10 to respond and to advise the Court whether he opposed the motion. Plaintiff has failed to respond to the motion. At that time, the Court stayed all deadlines in the Scheduling Order pending a resolution of this motion. A status conference in this case has been scheduled for November 5 at 11:00 a.m. in courtroom 21-D, 500 Pearl Street since the time the Scheduling Order was entered in this case. That status conference will proceed. At the conference, the Court will consider pro bono counsel's motion to withdraw, and whether (and on what schedule) the case should proceed. Mr. Vargas must attend this conference, as must all counsel, including pro bono counsel. Mr. Vargas is hereby put on notice that a failure to attend this conference may lead to a dismissal of his case for failure to prosecute. Specifically, if Mr. Vargas fails to attend the conference, the Court will permit defendants to file a motion to dismiss this case for failure to prosecute. All discovery remains stayed pending the November 5 conference. SO ORDERED. (Status Conference set for 11/5/2019 at 11:00 AM in Courtroom 21D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott.) (Signed by Magistrate Judge James L. Cott on 10/22/2019) Copies Mailed By Chambers. (rro)
Oct 9, 2019 N/A Order on Motion for Extension of Time to Complete Discovery (0)
Docket Text: ORDER granting [45] Letter Motion for Extension of Time to Complete Discovery. The request for an extension of time for Defendants to respond to the discovery demands from October 16, 2019 to November 16, 2019 to allow time for the motion to withdraw to be heard and for the Court to determine whether Plaintiff intends to continue to pursue this action is hereby granted. The Clerk is respectfully directed to send a copy of this text-only order to plaintiff. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) Copies of Notice of Electronic Filing To Be Mailed By Clerks Office. (Cott, James)
Oct 9, 2019 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of [46] Order on Motion for Extension of Time to Complete Discovery, to Joel Vargas 207 West 102nd Street - Apt. 3D New York, NY 10024. (aea)
Oct 8, 2019 45 Motion for Extension of Time to Complete Discovery (2)
Docket Text: LETTER MOTION for Extension of Time to Complete Discovery /Extension of time for Defendants to Respond to Pltf's Discovery Demands addressed to Judge Denise L. Cote from Kara Steger (Zumiez's counsel) and Hazel Mae Pangan (Urban Outfitters' counsel) dated October 8, 2019. Document filed by Zumiez, Inc..(Steger, Kara)
Oct 3, 2019 44 Notice (Other) (2)
Docket Text: NOTICE of Change of Law Firm Name and Email Address. Document filed by Zumiez, Inc.. (Steger, Kara)
Sep 27, 2019 N/A Sealed Document (0)
Docket Text: SEALED DOCUMENT placed in vault.(rz)
Sep 26, 2019 42 Order (1)
Docket Text: ORDER: On September 23, 2019, Susman Godfrey L.L.P. moved to withdraw as plaintiff's pro bono counsel in this case, and served on plaintiff a copy of the motion to withdraw. By October 10, 2019, plaintiff Joel Vargas shall respond to his attorney's motion to withdraw and advise the Court whether he opposes the motion by sending a letter to the chambers of the undersigned, United States Courthouse, 500 Pearl Street, New York, New York 10007. All deadlines in the Scheduling Order (Dkt. No. 28) are stayed pending a resolution of this motion. SO ORDERED. (Responses due by 10/10/2019) (Signed by Magistrate Judge James L. Cott on 9/26/2019) Copies Mailed By Chambers. (jca)
Sep 24, 2019 41 Order (1)
Docket Text: ORDER GRANTING PRO BONO COUNSEL'S LETTER MOTION TO SEAL. IT IS HEREBY ORDERED THAT Pro Bono Counsel is granted leave to file its motion under Local Civil Rule 1.4, its brief, its declaration in support of the motion, and its proposed order under seal. (Signed by Magistrate Judge James L. Cott on 9/24/19) (yv)
Sep 17, 2019 40 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [39] Letter filed by Joel Vargas. ENDORSEMENT: Application granted. SO ORDERED. (Signed by Magistrate Judge James L. Cott on 9/17/2019) (mml)
Sep 17, 2019 39 Letter (2)
Docket Text: JOINT LETTER addressed to Magistrate Judge James L. Cott from Ari Ruben, John Crosetto and Hazel Mae Pangan dated September 17, 2019 re: in response to Your Order, dated August 19, 2019 (Doc. No. 35.). Document filed by Joel Vargas.(Ruben, Ari)
Sep 6, 2019 38 Protective Order (11)
Docket Text: CONFIDENTIALITY STIPULATION AND PROTECTIVE ORDER:...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge James L. Cott on 9/6/2019) (js)
Sep 5, 2019 37 Proposed Protective Order (11)
Docket Text: PROPOSED PROTECTIVE ORDER. Document filed by Zumiez, Inc.. (Steger, Kara)
Aug 26, 2019 36 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE. Austin Post served on 8/20/2019, answer due 9/10/2019. Service was accepted by Sapphire McFarland, administrative assistant/authorized agent. Document filed by Joel Vargas. (Ruben, Ari)
Aug 19, 2019 35 Order (1)
Docket Text: ORDER: By Order of Reference dated April 2, 2019 (Dkt. No. 7), Judge Torres referred this case to me for general pretrial supervision, including settlement. Now that plaintiff has obtained pro bono counsel to assist him with settlement, the parties are directed to advise the Court within 30 days of the date of this Order when they wish to schedule a settlement conference. The parties should do so by filing a letter-motion on the docket that indicates at least three dates that are mutually convenient for the parties. Alternatively, counsel are free to call chambers at (212) 805-0250 with both sides on the line and coordinate with my deputy clerk, David Tam, to find a mutually convenient date for the parties and the Court. SO ORDERED. (Signed by Magistrate Judge James L. Cott on 8/19/2019) (jca)
Aug 14, 2019 34 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Austin Post. (jgo)
Aug 8, 2019 33 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Austin Post, d/b/a Posty Co., re: [1] Complaint. Document filed by Joel Vargas. (Ruben, Ari)
Aug 6, 2019 32 Notice of Limited Appearance of Pro Bono Counsel (1)
Docket Text: NOTICE OF LIMITED APPEARANCE OF PRO BONO COUNSEL for Joel Vargas. (Ruben, Ari)
Aug 6, 2019 31 Notice of Limited Appearance of Pro Bono Counsel (1)
Docket Text: NOTICE OF LIMITED APPEARANCE OF PRO BONO COUNSEL for Joel Vargas. (Shepard, Steven)
Aug 5, 2019 30 Status Report (1)
Docket Text: STATUS REPORT. Document filed by Zumiez, Inc..(Steger, Kara)
Jun 4, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James L. Cott: Initial Pretrial Conference held on 6/4/2019. (Tam, David)
Jun 4, 2019 28 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: Deadline by which the parties may move to amend the pleadings or join any other parties: July 1, 2019. Depositions of non-expert witnesses will be completed on or before September 27, 2019. Plaintiff demanded a jury trial in his Complaint. The parties anticipate a trial in this matter will last 7 to 10 days. (as further set forth in this Order). SO ORDERED. Motions due by 2/28/2020. Deposition of Experts due by 1/15/2020. Non-expert Discovery due by 11/1/2019. Status Conference set for 11/5/2019 at 11:00 AM before Magistrate Judge James L. Cott. (Signed by Magistrate Judge James L. Cott on 6/4/2019) Copies Mailed By Chambers. (kv)
Jun 4, 2019 29 Order (2)
Docket Text: ORDER FOR PRO BONO COUNSEL: The Court respectfully directs that the Clerk of Court seek pro bono counsel to represent Plaintiff for the limited purpose of conducting discovery in the above-captioned trademark action. In addition, pro bono counsel may engage in settlement discussions. Counsel will file a Notice of Limited Appearance as Pro Bono Counsel. Pro bono counsel will not be obligated for any aspect of Plaintiff's representation beyond the matters described in this Order. In particular, pro bono counsel will not be required to respond to a dispositive motion. In the event that the defendants file a dispositive motion, pro bono counsel may seek appropriate relief, including an extension of Plaintiff's time to respond, or an expansion of pro bono counsel's role to include responding to the motion. Absent an expansion of the scope of pro bono counsels representation, pro bono counsels representation of Plaintiff will end upon completion of discovery (and any settlement discussions). Upon the filing by pro bono counsel of a Notice of Completion, the representation by pro bono counsel of Plaintiff in this matter will terminate, and pro bono counsel will have no further obligations or responsibilities to Plaintiff or to the Court in this matter. The Court advises Plaintiff that there are no funds to retain counsel in civil cases and the Court relies on volunteers. Due to a scarcity of volunteer attorneys, a lengthy period of time may pass before counsel volunteers to represent Plaintiff. If an attorney volunteers, the attorney will contact Plaintiff directly. There is no guarantee, however, that a volunteer attorney will decide to take the case, and plaintiff should be prepared to proceed with the case without an attorney. SO ORDERED. (Signed by Magistrate Judge James L. Cott on 6/4/2019) Copies Mailed By Chambers. (anc) Transmission to Office of Pro Se Litigation for processing.
May 31, 2019 27 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Adam Jason Hiller on behalf of Urban Outfitters, Inc.. (Hiller, Adam)
May 30, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [24] Motion for Hazel Mae B. Pangan to Appear Pro Hac Vice. Application granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
May 30, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [23] Motion for John Crosetto to Appear Pro Hac Vice. Application granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
May 30, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [24] MOTION for Hazel Mae B. Pangan to Appear Pro Hac Vice Payment Receipt No. ANYSDC-16937368. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
May 29, 2019 24 Text of Proposed Order (1)
May 29, 2019 24 Exhibit Certificate from CA Supreme Court (1)
May 29, 2019 24 Affidavit (1)
May 29, 2019 24 Main Document (2)
Docket Text: MOTION for Hazel Mae B. Pangan to Appear Pro Hac Vice Payment Receipt No. ANYSDC-16937368. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Urban Outfitters, Inc.. (Attachments: # (1) Affidavit, # (2) Exhibit Certificate from CA Supreme Court, # (3) Text of Proposed Order)(Pangan, Hazel)
May 29, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [23] MOTION for John Crosetto to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
May 28, 2019 23 Text of Proposed Order Proposed Order (1)
May 28, 2019 23 Appendix Good Standing Certificate (1)
May 28, 2019 23 Affidavit John Crosetto (3)
May 28, 2019 23 Main Document (1)
Docket Text: MOTION for John Crosetto to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Zumiez, Inc.. (Attachments: # (1) Affidavit John Crosetto, # (2) Appendix Good Standing Certificate, # (3) Text of Proposed Order Proposed Order)(Steger, Kara)
May 28, 2019 22 Appendix Good Standing Certificate (1)
May 28, 2019 22 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - AFFIDAVIT of John Crosetto in Support re: [21] MOTION for John Crosetto to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-16964607. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Zumiez, Inc.. (Attachments: # (1) Appendix Good Standing Certificate)(Steger, Kara) Modified on 5/28/2019 (bcu).
May 28, 2019 21 Motion to Appear Pro Hac Vice (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for John Crosetto to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-16964607. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Zumiez, Inc..(Steger, Kara) Modified on 5/28/2019 (bcu).
May 28, 2019 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [21] MOTION for John Crosetto to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-16964607. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Washington; missing Proposed Order; Attorney Affidavit/Declaration missing per local 1.3;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)
May 23, 2019 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [20] MOTION for Hazel Mae B. Pangan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16937368. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
May 22, 2019 20 Text of Proposed Order (1)
May 22, 2019 20 Exhibit Certificate of Good Standing (1)
May 22, 2019 20 Affidavit of Hazel Mae B. Pangan (1)
May 22, 2019 20 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Hazel Mae B. Pangan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16937368. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Urban Outfitters, Inc.. (Attachments: # (1) Affidavit of Hazel Mae B. Pangan, # (2) Exhibit Certificate of Good Standing, # (3) Text of Proposed Order)(Pangan, Hazel) Modified on 5/23/2019 (wb).
May 17, 2019 19 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Zumiez, Inc..(Steger, Kara)
May 17, 2019 18 Order for Initial Pretrial Conference (4)
Docket Text: ORDER FOR CONFERENCE PURSUANT TO RULE 16: Initial Conference set for 6/4/2019 at 11:00 AM in Courtroom 21D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott. SO ORDERED. (Signed by Magistrate Judge James L. Cott on 5/17/2019) (jca)
May 17, 2019 17 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #19) - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Zumiez, Inc..(Steger, Kara) Modified on 5/20/2019 (ldi).
May 16, 2019 16 Answer to Complaint (6)
Docket Text: ANSWER to [1] Complaint. Document filed by Zumiez, Inc..(Steger, Kara)
May 16, 2019 15 Exhibit Exhibit 2 (3)
May 16, 2019 15 Exhibit Exhibit 1 (8)
May 16, 2019 15 Main Document (15)
Docket Text: ANSWER to [1] Complaint with JURY DEMAND. Document filed by Urban Outfitters, Inc.. (Attachments: # (1) Exhibit Exhibit 1, # (2) Exhibit Exhibit 2)(Modica, Robert)
May 16, 2019 14 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Urban Outfitters, Inc..(Modica, Robert)
Apr 30, 2019 13 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [12] Letter Motion for Extension of Time to Answer. GRANTED. By May 16, 2019, Defendant Urban Outfitters, Inc. shall answer or otherwise respond to the complaint. Urban Outfitters, Inc. answer due 5/16/2019. (Signed by Judge Analisa Torres on 4/30/2019) (mro) Modified on 4/30/2019 (mro).
Apr 30, 2019 12 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer addressed to Judge Analisa Torres from Robert Modica dated April 30, 2019. Document filed by Urban Outfitters, Inc..(Modica, Robert)
Apr 15, 2019 11 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER granting [10] Letter Motion for Extension of Time to Answer. GRANTED. By May 16, 2019, Defendant Zumiez shall answer or otherwise respond to the complaint. Zumiez, Inc. answer due 5/16/2019 (Signed by Judge Analisa Torres on 4/15/25019) (cf)
Apr 15, 2019 10 Motion for Extension of Time to File Answer (2)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [1] Complaint addressed to Judge Analisa Torres from Kara Steger dated April 15, 2019. Document filed by Zumiez, Inc..(Steger, Kara)
Apr 15, 2019 9 Summons Returned Executed (2)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Complaint served. Urban Outfitters, Inc. served on 4/11/2019, answer due 5/2/2019. Service was accepted by Legal Representative of Corporation Service Co.(not named). Document filed by Joel Vargas. (sc)
Apr 15, 2019 8 Summons Returned Executed (2)
Docket Text: SUMMONS RETURNED EXECUTED. Summons and Complaint served. Zumiez, Inc. served on 3/11/2019, answer due 4/1/2019. Service was accepted by Sattie Jairam, CT Corporation System. Document filed by Joel Vargas. (sc)
Apr 2, 2019 7 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge James L. Cott. SO ORDERED. (Signed by Judge Analisa Torres on 4/02/2019) (ama)
Apr 2, 2019 6 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [5] Letter Motion for Extension of Time. GRANTED. By April 16, 2019, Defendant Zumiez, Inc. shall answer or otherwise respond to the complaint. SO ORDERED. (Signed by Judge Analisa Torres on 4/2/2019) (mml)
Apr 2, 2019 5 Motion for Extension of Time (2)
Docket Text: LETTER MOTION for Extension of Time to respond to the Complaint be extended to April 16, 2019 addressed to Judge Analisa Torres from Kara Steger dated April 2, 2019. Document filed by Zumiez, Inc..(Steger, Kara)
Apr 2, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Kara Marie Steger on behalf of Zumiez, Inc.. (Steger, Kara)
Apr 2, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Zumiez, Inc. answer due 4/16/2019. (mml)
Apr 2, 2019 N/A Notice to Attorney to Submit AO 120 Form/AO 121 Form (0)
Docket Text:***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney Joel Vargas to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (pc)
Mar 6, 2019 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (pc) (pc).
Mar 6, 2019 1 Complaint (16)
Docket Text: COMPLAINT against Austin Post, Urban Outfitters, Inc., Zumiez, Inc.. (Filing Fee $ 400.00, Receipt Number 465401230192)Document filed by Joel Vargas.(pc) (pc).
Mar 6, 2019 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Mar 6, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (pc)
Mar 6, 2019 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to Austin Post, Urban Outfitters, Inc., Zumiez, Inc.. (pc)
Menu