Search
Patexia Research
Case number 2:17-cv-04065

WYNDHAM HOTELS AND RESORTS, LLC v. WELCOME HOTEL GROUP LLC et al > Documents

Date Field Doc. No.Description (Pages)
Mar 23, 2021 47 Order (2)
Docket Text: ORDER that plaintiff is entitled to recover Recurring Fees in the amount of $378,005.42 against WHG and Vishwanath; that Plaintiff is entitled to recover liquidated damages in the amount of $588,882.90 against WHG and Vishwanath; that Plaintiff is entitled to recover infringement damages in the amount of $31,407.80 against WHG, etc; granting in part and denying in part [42] MOTION for Default Judgment, etc. ***CIVIL CASE TERMINATED. Signed by Judge Esther Salas on 2/23/2021. (lag, ) Modified on 3/23/2021 (lag, ).
Mar 23, 2021 46 Opinion (18)
Docket Text: OPINION. Signed by Judge Esther Salas on 2/23/2021. (lag, )
Feb 22, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Jessica S. Allen. Magistrate Judge Joseph A. Dickson no longer assigned to the case. (jbb)
Dec 8, 2020 45 Letter (2)
Docket Text: Letter from Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Nov 25, 2020 44 Order on Motion for Default Judgment (4)
Docket Text: ORDER administratively terminating [42] Motion for Default Judgment; that within 14 days of the entry of this order, plaintiff must submit a letter of no more than 2 pages to the court addressing the counts under which plaintiff moves for default judgment and the counts plaintiff withdraws, etc. Signed by Judge Esther Salas on 11/25/2020. (lag, )
Jul 7, 2020 43 Letter (1)
Docket Text: Letter from plaintiff, Wyndham Hotels and Resorts, LLC re [42] MOTION for Default Judgment as to NOTICE OF MOTION FOR FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF. (COUCH, BRYAN)
Jan 13, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [42] MOTION for Default Judgment as to NOTICE OF MOTION FOR FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF. Motion set for 2/3/2020 before Judge Esther Salas. 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, )
Jan 10, 2020 42 Affidavit of Suzanne Fenimore in Support of Motion for Final Judgment by Defaul (166)
Jan 10, 2020 42 Certification of Bryan P. Couch, Esq. in Support of Motion for Final Judgment b (6)
Jan 10, 2020 42 Letter Brief (11)
Jan 10, 2020 42 proposed Final Judgment by Default (2)
Jan 10, 2020 42 Certificate of Service (1)
Jan 10, 2020 42 Main Document (3)
Docket Text: MOTION for Default Judgment as to NOTICE OF MOTION FOR FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF by WYNDHAM HOTELS AND RESORTS, LLC. Responses due by 1/21/2020 (Attachments: # (1) Certificate of Service, # (2) proposed Final Judgment by Default, # (3) Letter Brief, # (4) Certification of Bryan P. Couch, Esq. in Support of Motion for Final Judgment by Default, # (5) Affidavit of Suzanne Fenimore in Support of Motion for Final Judgment by Default)(COUCH, BRYAN)
Dec 11, 2019 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to EDISON HOLDINGS NJ LLC, DEEPAK VISHWANATH, WELCOME HOTEL GROUP LLC. (lag, )
Dec 10, 2019 41 Order on Motion to Strike (8)
Docket Text: ORDER granting [40] Motion for sanctions; [10] Defendants' Answer to Complaint is stricken; Clerk of the Court is directed to enter default against Defendants; the Plaintiff is directed to file a motion for default against Defendants on or before 1/10/2020. Signed by Magistrate Judge Joseph A. Dickson on 12/10/2019. (lag, )
Nov 6, 2019 40 Certificate of Service (1)
Nov 6, 2019 40 Text of Proposed Order (2)
Nov 6, 2019 40 Certification Certification of Counsel in Support of Motion to Strike and Enter (18)
Nov 6, 2019 40 Brief Brief in Support of Motion to Strike Answer and Enter Default (10)
Nov 6, 2019 40 Main Document (3)
Docket Text: MOTION to Strike Answer and Enter Default by WYNDHAM HOTELS AND RESORTS, LLC. Responses due by 11/18/2019 (Attachments: # (1) Brief Brief in Support of Motion to Strike Answer and Enter Default, # (2) Certification Certification of Counsel in Support of Motion to Strike and Enter Default, # (3) Text of Proposed Order, # (4) Certificate of Service)(COUCH, BRYAN)
Nov 6, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [40] MOTION to Strike Answer and Enter Default. Motion set for 12/2/2019 before Judge Esther Salas. 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, )
Oct 29, 2019 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. GATTONI, JR on behalf of WYNDHAM HOTELS AND RESORTS, LLC (GATTONI, WILLIAM)
Oct 28, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of Plaintiff's letter dated 10/25/19. (ECF No. 37). Plaintiff shall file its contemplated discovery motion on or before 11/6/19. All other case deadlines are hereby stayed pending resolution of that application. So Ordered by Magistrate Judge Joseph A. Dickson on 10/28/2019. (tjd)
Oct 25, 2019 37 Letter (1)
Docket Text: Letter from Bryan P. Couch. (GATTONI, WILLIAM)
Aug 15, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of Plaintiff's letter dated 8/7/19. (ECF No. 35). Plaintiff shall file a formal motion requesting the relief it seeks. So Ordered by Magistrate Judge Joseph A. Dickson on 8/15/19. (tjd)
Aug 7, 2019 35 Letter (1)
Docket Text: Letter from plaintiff, Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Jul 26, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Written discovery to be completed by 8/2/19. Depositions to be completed by 9/27/19. Dispositive motions to be filed by 10/25/19. So Ordered by Magistrate Judge Joseph A. Dickson on 7/26/2019. (jqb, )
Jul 24, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Telephone Status Conference held on 7/24/2019. (jbb)
Jul 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Plaintiff's letter dated 7/2/19. (ECF No. 32). The Court will conduct a Telephone Status Conference on 7/24/19 at 3:00 p.m. Counsel for Plaintiff shall initiate the call to Chambers (973-645-2580). So Ordered by Magistrate Judge Joseph A. Dickson on 7/8/19. (jbb)
Jul 3, 2019 32 Letter (1)
Docket Text: Letter from Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Apr 2, 2019 N/A Order (0)
Docket Text: TEXT ORDER: As discussed with the parties during today's telephone conference, the deadline for completion of fact discovery is extended through and including 5/3/19. So Ordered by Magistrate Judge Joseph A. Dickson on 4/2/19. (jbb)
Apr 2, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Telephone Status Conference held on 4/2/2019. (jbb)
Mar 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Due to an unforeseen circumstance, the parties are advised that today's scheduled telephone status conference is hereby adjourned to 4/2/19 at 11:30 a.m. Counsel for Plaintiff shall coordinate the call to Chambers at 973-645-2580. So Ordered by Magistrate Judge Joseph A. Dickson on 3/29/19. (jbb)
Mar 21, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties are advised that the telephone status conference scheduled for 3/27/19 is hereby adjourned to 3/29/19 at 9:45 a.m. So Ordered by Magistrate Judge Joseph A. Dickson on 3/27/19. (jbb)
Mar 12, 2019 28 Scheduling Order (1)
Docket Text: LETTER ORDER: There is a Telephone Status Conference scheduled for 3/27/2019 at 03:30 PM before Magistrate Judge Joseph A. Dickson. Counsel for Plaintiff shall kindly coordinate the call. Signed by Magistrate Judge Joseph A. Dickson on 3/12/2019. (ys, )
Feb 12, 2019 27 Letter (1)
Docket Text: Letter from Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Jan 11, 2019 26 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 3/12/2019. Signed by Judge Esther Salas on 1/11/2019. (gl, )
Jan 11, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to counsel's letter dated 1/11/19, ECF #24, advising the Court that this case has settled, the in-person settlement conference scheduled for 1/14/19 is canceled and the Court will issue a 60 Day Order. So Ordered by Magistrate Judge Joseph A. Dickson on 1/11/19. (jbb)
Jan 11, 2019 24 Letter (1)
Docket Text: Letter from Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Nov 1, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Per the request of counsel and with consent, the settlement conference scheduled for 11/1/18 has been rescheduled to 1/14/19 at 10:30 a.m.. So Ordered by Magistrate Judge Joseph A. Dickson on 11/1/18. (nm, )
Oct 31, 2018 22 Letter (1)
Docket Text: Letter from Defendants' Counsel. (FUSCO, FRANK)
Sep 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER - Per the parties' joint request, the Court will conduct an in-person settlement conference in this matter on 11/1/18 at 2:00 p.m. in Courtroom 2D of the MLK Building and U.S. Courthouse. Parties with full settlement authority must attend. The parties shall submit confidential settlement position statements, of 5 pages or less, by fax (973-645-4549) on or before 10/29/18. The deadline for completion of fact discovery is adjourned without date. The Court will address that deadline, if necessary, at the conclusion of the settlement conference.. So Ordered by Magistrate Judge Joseph A. Dickson on 9/4/18. (nm, )
Aug 31, 2018 20 Letter (1)
Docket Text: Letter from Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Jul 25, 2018 N/A Order (0)
Docket Text: TEXT ORDER: At the request of the parties, the settlement conference currently scheduled for 7/25/2018 has been adjourned, to be rescheduled at a later date. The parties shall submit a joint status letter by 8/24/2018.. So Ordered by Magistrate Judge Joseph A. Dickson on 7/25/18. (nm, )
Jun 6, 2018 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Settlement Conference held on 6/6/2018. Settlement conference to re-convene on 7/25/18 at 2:00 p.m. (nm, )
Apr 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The parties are advised that the settlement conference scheduled for 5/9/18 has been rescheduled to 6/6/18 at 10:30 a.m. Confidential settlement position letters of five (5) pages or less are to be faxed to chambers (973-645-4549) by 6/1/18.. So Ordered by Magistrate Judge Joseph A. Dickson on 4/17/18. (nm, )
Feb 28, 2018 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advise that the notice of change of address DKT No. 17. submitted by B. Couch on 2/27/2018 will not be process by the Clerk as attorneys need to update their own information. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (JB, )account. (JB, )
Feb 27, 2018 17 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by BRYAN PAUL COUCH (COUCH, BRYAN)
Feb 15, 2018 16 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER: In-Person Settlement Conference set for 5/9/2018 10:30 AM in Newark - Courtroom 2D before Magistrate Judge Joseph A. Dickson. Fact Discovery is to remain open until 8/31/2018. Motions to add new parties and Motions to Amend Pleadings must be filed no later than 5/4/2018. etc. Signed by Magistrate Judge Joseph A. Dickson on 2/15/2018. (fp, )
Feb 15, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Initial Pretrial Conference held on 2/15/2018. (nm, )
Feb 13, 2018 15 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney BRYAN PAUL COUCH terminated.. (COUCH, BRYAN)
Feb 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Per the request of counsel and with consent, the R16 conference scheduled for 2/6/18 has been rescheduled to 2/15/18 at 3:00 p.m.. So Ordered by Magistrate Judge Joseph A. Dickson on 2/6/18. (nm, )
Feb 5, 2018 13 Letter (2)
Docket Text: Letter from Law Offices of Frank C. Fusco. (FUSCO, FRANK)
Feb 5, 2018 12 Joint Discovery Plan (5)
Docket Text: Joint Discovery Plan by WYNDHAM HOTELS AND RESORTS, LLC.(COUCH, BRYAN)
Dec 20, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
Dec 19, 2017 11 Order (4)
Docket Text: ORDER: Initial Conference set for 2/6/2018 11:00 AM in Newark - Courtroom 2D before Magistrate Judge Joseph A. Dickson. Signed by Magistrate Judge Joseph A. Dickson on 12/19/17. (nm, )
Nov 28, 2017 10 Answer to Complaint (18)
Docket Text: ***STRICKEN see docket entry [41] Defendants' ANSWER to Complaint with JURY DEMAND by All Defendants.(FUSCO, FRANK) Modified on 12/11/2019 (lag, ).
Nov 3, 2017 9 Order (1)
Docket Text: ORDER Granting [8] Letter from Wyndham Hotels and Resorts, LLC., requesting a three week extension of time to seek the entry of default and default judgment against defendant.. Signed by Judge Esther Salas on 11/3/2017. (JB, )
Nov 1, 2017 8 Letter (1)
Docket Text: Letter from Wyndham Hotels and Resorts, LLC. (COUCH, BRYAN)
Oct 11, 2017 7 Notice of Call for dismissal (1)
Docket Text: Notice of Call for Dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 11/1/2017 before Judge Esther Salas. 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. (ps, )
Jul 7, 2017 6 Affidavit of Service (28)
Docket Text: AFFIDAVIT of Service for Summons and Complaint served on Welcome Hotel Group LLC, Edison Holdings NJ LLC, and Deepak Vishwanath on June 28, 2017, filed by WYNDHAM HOTELS AND RESORTS, LLC. (COUCH, BRYAN)
Jul 6, 2017 5 Complaint (156)
Jul 6, 2017 5 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sm, )
Jun 7, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to EDISON HOLDINGS NJ LLC, DEEPAK VISHWANATH, WELCOME HOTEL GROUP LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Susan Miller* (sm, )
Jun 6, 2017 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KELLY ANN KRUG on behalf of WYNDHAM HOTELS AND RESORTS, LLC (KRUG, KELLY)
Jun 6, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by WYNDHAM HOTELS AND RESORTS, LLC identifying WYNDHAM HOTEL GROUP, LLC as Corporate Parent.. (COUCH, BRYAN)
Jun 6, 2017 1 Civil Cover Sheet (1)
Jun 6, 2017 1 Main Document (156)
Docket Text: COMPLAINT against EDISON HOLDINGS NJ LLC, DEEPAK VISHWANATH, WELCOME HOTEL GROUP LLC ( Filing and Admin fee $ 400 receipt number 0312-7885516), filed by WYNDHAM HOTELS AND RESORTS, LLC. (Attachments: # (1) Civil Cover Sheet)(COUCH, BRYAN)
Jun 6, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Esther Salas and Magistrate Judge Joseph A. Dickson. (ak, )
Menu