Search
Patexia Research
Case number 3:17-cv-00717

WATCH YO MOUTH, LLC v. DENBIGH AND ASSOCIATES, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 14, 2017 34 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal by WATCH YO MOUTH, LLC. (FELDMAN, MICHAEL)
May 4, 2017 33 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement.( Administrative Termination deadline set for 7/3/2017). Signed by Judge Anne E. Thompson on 5/4/17. (adi, )
May 2, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [25] MOTION for Order to Show Cause MOTION for Preliminary Injunction . Motion reset for 6/5/2017 before Judge Anne E. Thompson. 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. (km)
May 1, 2017 32 Exhibit Application to Clerk re Rule 7.1(d)(5) (1)
May 1, 2017 32 Main Document (2)
Docket Text: Letter from Christopher R. Kinkade to Honorable Anne E. Thompson, USDJ. (Attachments: # (1) Exhibit Application to Clerk re Rule 7.1(d)(5))(KINKADE, CHRISTOPHER)
May 1, 2017 31 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 [25] MOTION for Order to Show Cause MOTION for Preliminary Injunction . (KINKADE, CHRISTOPHER)
Apr 28, 2017 30 Letter (1)
Docket Text: Letter from Christopher R. Kinkade re request for a 60-day order pursuant to Local Civil Rule 41.1(b). (SPOTA, CALI)
Apr 24, 2017 29 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time within which Defendants may answer, move, or otherwise reply to Complaint is extended until 4/28/2017. Signed by Magistrate Judge Lois H. Goodman on 4/24/2017. (mps)
Apr 21, 2017 28 Text of Proposed Order Extending the Time Within Which Defendant May Reply to th (2)
Apr 21, 2017 28 Main Document (1)
Docket Text: Letter from Christopher R. Kinkade, Esq. to Honorable Lois H. Goodman, U.S.M.J.. (Attachments: # (1) Text of Proposed Order Extending the Time Within Which Defendant May Reply to the Complaint)(KINKADE, CHRISTOPHER)
Apr 19, 2017 27 Order (2)
Docket Text: ORDER that Plaintiff's [25] motion for preliminary injunction shall proceed on the normal motion schedule, with the motion returnable 5/15/2017. Defendants' opposition due 5/1/2017. The Court will hold a hearing on Plaintiff's motion on 5/12/2017 at 10:00 a.m. The parties are to submit a list of witnesses that are expected to testify at the hearing by no later than five (5) days prior to the hearing. Signed by Judge Anne E. Thompson on 4/18/2017. (mps)
Apr 18, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Emily R. Billig, receipt number 0312-7771938 (mps)
Apr 17, 2017 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Royal W. Craig and Emily R. Billig to receive Notices of Electronic Filings. (ROTH, CALI)
Apr 17, 2017 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [24] Notice of Request by Pro Hac Vice Royal W. Craig and Emily R. Billig to receive Notices of Electronic Filings does not contain an email address for either pro hac vice attorneys and contains only one receipt number for proof of payment. Please re-file with a valid email address for each pro hac vice attorney and a second receipt number to reflect the second payment. (mps)
Apr 17, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [25] MOTION for Order to Show Cause MOTION for Preliminary Injunction . Motion set for 5/15/2017 before Judge Anne E. Thompson. 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. (mps)
Apr 14, 2017 25 Certificate of Service (1)
Apr 14, 2017 25 Certification (1)
Apr 14, 2017 25 Certification (12)
Apr 14, 2017 25 Exhibit (11)
Apr 14, 2017 25 Exhibit (7)
Apr 14, 2017 25 Exhibit (3)
Apr 14, 2017 25 Exhibit (3)
Apr 14, 2017 25 Exhibit (3)
Apr 14, 2017 25 Exhibit (5)
Apr 14, 2017 25 Exhibit (3)
Apr 14, 2017 25 Exhibit (3)
Apr 14, 2017 25 Exhibit (9)
Apr 14, 2017 25 Exhibit (5)
Apr 14, 2017 25 Exhibit (3)
Apr 14, 2017 25 Brief (48)
Apr 14, 2017 25 Main Document (6)
Docket Text: MOTION for Order to Show Cause , MOTION for Preliminary Injunction by WATCH YO MOUTH, LLC. (Attachments: # (1) Brief, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit, # (12) Exhibit, # (13) Certification, # (14) Certification, # (15) Certificate of Service)(JENSEN, CHRISTIAN)
Apr 13, 2017 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Royal W. Craig and Emily R. Billig to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7771960.) (KINKADE, CHRISTOPHER)
Apr 6, 2017 23 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time within which the Defendants may answer, move, or otherwise reply to the Complaint is extended until 4/21/2017. Signed by Magistrate Judge Lois H. Goodman on 4/6/2017. (mps)
Mar 31, 2017 22 Text of Proposed Order Extending the Time Within Which Defendant May Reply to th (2)
Mar 31, 2017 22 Main Document (1)
Docket Text: Letter from Christopher R. Kinkade, Esq. to Honorable Lois H. Goodman. (Attachments: # (1) Text of Proposed Order Extending the Time Within Which Defendant May Reply to the Complaint)(KINKADE, CHRISTOPHER)
Mar 24, 2017 21 Order (2)
Docket Text: ORDER that the time within which Defendants may answer, move, or otherwise reply to the Complaint is extended to 3/31/2017. Signed by Magistrate Judge Lois H. Goodman on 3/24/2017. (mps)
Mar 24, 2017 20 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [13] Motion for Leave to Appear Pro Hac Vice as to Royal W. Craig and Emily R. Billig. Signed by Magistrate Judge Lois H. Goodman on 3/24/2017. (mps)
Mar 16, 2017 19 Text of Proposed Order and Stipulation Extending The Time Within Which Defendant (2)
Mar 16, 2017 19 Main Document (1)
Docket Text: Letter from Christopher R. Kinkade, Esq. to Honorable Lois H. Goodman, USMJ. (Attachments: # (1) Text of Proposed Order and Stipulation Extending The Time Within Which Defendants May Reply to the Complaint Pursuant to Local Civil Rule 6.1)(KINKADE, CHRISTOPHER)
Mar 1, 2017 18 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendants Denbigh and Associates LLC and Peter Denbigh.. (KINKADE, CHRISTOPHER)
Mar 1, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [18] Application for Clerk's Order to Ext Answer/Proposed Order submitted by PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC has been GRANTED. The answer due date has been set for 3/16/2017. (mps)
Feb 24, 2017 17 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Anne E. Thompson: Show Cause Hearing held on 2/24/2017. Ordered decision taken under advisement. (ESR K. STILLMAN.) (adi, )
Feb 24, 2017 16 Memorandum (3)
Docket Text: MEMORANDUM and ORDER Denying Plaintiff's Motion for a Preliminary Injunction without Prejudice. Signed by Judge Anne E. Thompson on 2/24/2017. (km)
Feb 23, 2017 15 Text of Proposed Order (5)
Feb 23, 2017 15 Main Document (1)
Docket Text: Letter from Christian J. Jensen, Esq. re [1] Complaint,,,. (Attachments: # (1) Text of Proposed Order)(FELDMAN, MICHAEL)
Feb 22, 2017 14 Main Document (19)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE by WATCH YO MOUTH, LLC. (Attachments: # (1) Certification, # (2) Certificate of Service)(FELDMAN, MICHAEL)
Feb 22, 2017 14 Certification (6)
Feb 22, 2017 14 Certificate of Service (1)
Feb 21, 2017 13 Declaration of Emily R. Billig, Esq. (3)
Feb 21, 2017 13 Text of Proposed Order (2)
Feb 21, 2017 13 Declaration of Royal W. Craig, Esq. (4)
Feb 21, 2017 13 Declaration of Christopher R. Kinkade, Esq. (2)
Feb 21, 2017 13 Main Document (2)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice of Royal W. Craig, Esq. and Emily R. Billig, Esq. by PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC. (Attachments: # (1) Declaration of Christopher R. Kinkade, Esq., # (2) Declaration of Royal W. Craig, Esq., # (3) Declaration of Emily R. Billig, Esq., # (4) Text of Proposed Order)(KINKADE, CHRISTOPHER)
Feb 21, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [13] Consent MOTION for Leave to Appear Pro Hac Vice of Royal W. Craig, Esq. and Emily R. Billig, Esq.. Motion set for 3/20/2017 before Magistrate Judge Lois H. Goodman. 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. (mps)
Feb 17, 2017 12 Certificate of Service (1)
Feb 17, 2017 12 Certification pursuant to L. Civ. R. 11.2 (1)
Feb 17, 2017 12 Declaration of Peter B. Denbigh (66)
Feb 17, 2017 12 Exhibit 2 (10)
Feb 17, 2017 12 Exhibit 1 (46)
Feb 17, 2017 12 Main Document (24)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE by PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Declaration of Peter B. Denbigh, # (4) Certification pursuant to L. Civ. R. 11.2, # (5) Certificate of Service)(KINKADE, CHRISTOPHER)
Feb 17, 2017 11 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KAREN A. CONFOY on behalf of PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC (CONFOY, KAREN)
Feb 17, 2017 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CALI ROSE ROTH on behalf of PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC (ROTH, CALI)
Feb 17, 2017 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTOPHER ROBERT KINKADE on behalf of PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC (KINKADE, CHRISTOPHER)
Feb 15, 2017 8 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service for Summons and Verified Complaint, proposed Order to Show Cause, Civil Cover Sheet, Prayer for Relief, Verification, Exhibits, Order to Show Cause served on Denbigh and Associates, LLC on 02/09/2017, filed by WATCH YO MOUTH, LLC. (FELDMAN, MICHAEL)
Feb 15, 2017 7 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service for Summons, Verified Complaint, Proposed Order to Show Cause, Civil Cover Sheet, Prayer for Relief, Verification, Exhibits, Order to Show Cause served on Peter Denbigh on 02/09/2017, filed by WATCH YO MOUTH, LLC. (FELDMAN, MICHAEL)
Feb 8, 2017 6 Order to Show Cause (5)
Docket Text: ORDER TO SHOW CAUSE Defendants Denbigh and Associates d/b/a Skyler Innovations and Peter Denbigh appear and show cause on 2/24/2017 02:00 PM in Trenton - Courtroom 4W before Judge Anne E. Thompson. Signed by Judge Anne E. Thompson on 2/8/2017. (mps)
Feb 3, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Feb 3, 2017 4 Exhibit J (6)
Feb 3, 2017 4 Exhibit I (2)
Feb 3, 2017 4 Exhibit H (4)
Feb 3, 2017 4 Exhibit G (7)
Feb 3, 2017 4 Exhibit F (7)
Feb 3, 2017 4 Exhibit E (4)
Feb 3, 2017 4 Exhibit D (5)
Feb 3, 2017 4 Exhibit C (17)
Feb 3, 2017 4 Exhibit B (3)
Feb 3, 2017 4 Exhibit A (3)
Feb 3, 2017 4 Complaint (29)
Feb 3, 2017 4 Main Document (1)
Docket Text: AO120 Trademark Form filed. (jem) (Additional attachment(s) added on 2/3/2017: # (1) Complaint, # (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, # (11) Exhibit J) (jem, ).
Feb 2, 2017 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTIAN JOHN JENSEN on behalf of WATCH YO MOUTH, LLC (JENSEN, CHRISTIAN)
Feb 2, 2017 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by WATCH YO MOUTH, LLC identifying N/A as Corporate Parent.. (FELDMAN, MICHAEL)
Feb 2, 2017 1 Civil Cover Sheet CIVIL COVER SHEET (2)
Feb 2, 2017 1 Text of Proposed Order PROPOSED ORDER TO SHOW CAUSE (7)
Feb 2, 2017 1 Brief BRIEF IN SUPPORT OF ORDER TO SHOW CAUSE (42)
Feb 2, 2017 1 Exhibit EXHIBIT J TO VERIFIED COMPLAINT (6)
Feb 2, 2017 1 Exhibit EXHIBIT I TO VERIFIED COMPLAINT (2)
Feb 2, 2017 1 Exhibit EXHIBIT H TO VERIFIED COMPLAINT (4)
Feb 2, 2017 1 Exhibit EXHIBIT G TO VERIFIED COMPLAINT (7)
Feb 2, 2017 1 Exhibit EXHIBIT F TO VERIFIED COMPLAINT (7)
Feb 2, 2017 1 Exhibit EXHIBIT E TO VERIFIED COMPLAINT (4)
Feb 2, 2017 1 Exhibit EXHIBIT D TO VERIFIED COMPLAINT (5)
Feb 2, 2017 1 Exhibit EXHIBIT C TO VERIFIED COMPLAINT (17)
Feb 2, 2017 1 Exhibit EXHIBIT B TO VERIFIED COMPLAINT (3)
Feb 2, 2017 1 Exhibit EXHIBIT A TO VERIFIED COMPLAINT (3)
Feb 2, 2017 1 Main Document (29)
Docket Text: COMPLAINT against PETER DENBIGH, DENBIGH AND ASSOCIATES, LLC d/b/a SKYLER INNOVATIONS ( Filing and Admin fee $ 400 receipt number 0312-7627966) with JURY DEMAND, filed by WATCH YO MOUTH, LLC. (Attachments: # (1) Exhibit EXHIBIT A TO VERIFIED COMPLAINT, # (2) Exhibit EXHIBIT B TO VERIFIED COMPLAINT, # (3) Exhibit EXHIBIT C TO VERIFIED COMPLAINT, # (4) Exhibit EXHIBIT D TO VERIFIED COMPLAINT, # (5) Exhibit EXHIBIT E TO VERIFIED COMPLAINT, # (6) Exhibit EXHIBIT F TO VERIFIED COMPLAINT, # (7) Exhibit EXHIBIT G TO VERIFIED COMPLAINT, # (8) Exhibit EXHIBIT H TO VERIFIED COMPLAINT, # (9) Exhibit EXHIBIT I TO VERIFIED COMPLAINT, # (10) Exhibit EXHIBIT J TO VERIFIED COMPLAINT, # (11) Brief BRIEF IN SUPPORT OF ORDER TO SHOW CAUSE, # (12) Text of Proposed Order PROPOSED ORDER TO SHOW CAUSE, # (13) Civil Cover Sheet CIVIL COVER SHEET)(FELDMAN, MICHAEL)
Feb 2, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Anne E. Thompson and Magistrate Judge Lois H. Goodman added. (jjc)
Menu