Search
Patexia Research
Case number 2:18-cv-13716

YU et al v. NICKS PUB LIMITED LIABILITY COMPANY et al > Documents

Date Field Doc. No.Description (Pages)
Jan 12, 2022 33 Writ of Execution Returned Unexecuted (1)
Docket Text: Writ of Execution Returned Unexecuted. (qa, )
Sep 1, 2021 32 Satisfaction of Judgment (1)
Docket Text: SATISFACTION OF JUDGMENT by All Plaintiffs (Finance notified). (KIM, BONG)
Sep 1, 2021 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please disregard ECF # [31]. Counsel has re-filed the correct Satisfaction of Judgment. This message is for informational purposes only. (qa, )
Aug 26, 2021 31 Satisfaction of Judgment (1)
Docket Text: SATISFACTION OF JUDGMENT by All Plaintiffs (Finance notified). (KIM, BONG)
Jun 10, 2020 N/A Writ of Execution Issued (0)
Docket Text: Writ of Execution Issued recorded in Book N20 Page 34 of Execution (Sent to USM). (jd,) Modified on 6/10/2020 (jd, ).
Apr 29, 2020 28 Certificate of Service Proof of service (1)
Apr 29, 2020 28 Certification Cert of Counsel (2)
Apr 29, 2020 28 Main Document (2)
Docket Text: APPLICATION for Writ of Execution by NIZI SUSHI, INC., JOHN YU. (Attachments: # (1) Certification Cert of Counsel, # (2) Certificate of Service Proof of service)(KIM, BONG)
Mar 17, 2020 27 Judgment (2)
Docket Text: JUDGMENT in Civil Action against Defendants NICKS PUB LIMITED LIABILITY COMPANY, NIZI SUSHI JAPANESE RESTAURANT AND BAR, NIZI SUSHI RUTHERFORD, LLC, NICHOLAS YOURTH, and SE HO LEE, jointly and severally, in the sum of $29,268.00. etc. Signed by Judge Kevin McNulty on 3/17/2020. (dam, ) Modified on 4/21/2020 (dam, ).
Mar 12, 2020 26 Exhibit EXHIBIT C (3)
Mar 12, 2020 26 Exhibit EXHIBIT B (5)
Mar 12, 2020 26 Exhibit EXHIBIT A (3)
Mar 12, 2020 26 Main Document (1)
Docket Text: Letter from Plaintiffs' attorney seeking conformed judgment re [25] Order on Motion for Attorney Fees. (Attachments: # (1) Exhibit EXHIBIT A, # (2) Exhibit EXHIBIT B, # (3) Exhibit EXHIBIT C)(KIM, BONG)
Jan 3, 2020 25 Order on Motion for Attorney Fees (2)
Docket Text: ORDER granting [15] Motion for Attorney Fees, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/3/2020. (ams, )
Sep 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [24] Proposed MOTION for Order to Show Cause . Motion set for 10/21/2019 before Judge Kevin McNulty. 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. (byl)
Sep 18, 2019 24 Motion for Order to Show Cause (2)
Docket Text: Proposed MOTION for Order to Show Cause by NIZI SUSHI, INC., JOHN YU. (KIM, BONG)
Aug 31, 2019 23 Order (2)
Docket Text: ORDER Withdrawing Order to Show Cause as to Defendants Nicholas Yourth and Nizi Sushi Rutherford, LLC. Signed by Judge Kevin McNulty on 8/31/2019. (byl)
Aug 29, 2019 22 Exhibit EXHIBIT 1 (22)
Aug 29, 2019 22 Main Document (2)
Docket Text: Letter from B.J.KIM. (Attachments: # (1) Exhibit EXHIBIT 1)(KIM, BONG)
Aug 29, 2019 21 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BONG JUNE KIM on behalf of NIZI SUSHI, INC., JOHN YU (KIM, BONG)
Aug 28, 2019 20 Affidavit AFFIDAVIT OF SERVICE (1)
Aug 28, 2019 20 Main Document (1)
Docket Text: AFFIDAVIT of Service for Proposed order served on SE HO LEE & NICKS PUB on 08/23/2019, filed by NIZI SUSHI, INC., JOHN YU. (Attachments: # (1) Affidavit AFFIDAVIT OF SERVICE)(KIM, BONG)
Aug 23, 2019 N/A Set/Reset Hearings (0)
Docket Text: Setting Hearing: Show Cause Hearing set for 9/23/2019 10:00 AM in Newark - Courtroom 4 before Judge Kevin McNulty. Opposition due 9/4/2019 and Reply to Opposition due 9/11/2019. (nic, )
Aug 21, 2019 19 Order on Motion for Order to Show Cause (3)
Docket Text: ORDER TO SHOW CAUSE WHY DEFENDANTS SHOULD NOT BE ADJUDGED IN CONTEMPT granting [16] Plaintiff's Motion for Order to Show Cause. etc. Signed by Judge Kevin McNulty on 8/21/2019. (dam, )
Aug 20, 2019 18 Supplement Letter to Judge (2)
Aug 20, 2019 18 Main Document (3)
Docket Text: First MOTION to Amend/Correct [16] MOTION for Order to Show Cause , [17] Order to Show Cause, by All Plaintiffs. (Attachments: # (1) Supplement Letter to Judge)(KIM, BONG)
Jul 23, 2019 17 Order to Show Cause (3)
Docket Text: ORDER TO SHOW CAUSE. Show Cause Hearing set for 8/27/2019 10:00 AM before Judge Kevin McNulty. Show Cause Response due by 8/12/2019. Absent agreement; or prior authorization of the Court, a personal appearance will be required on the return date, etc. Signed by Judge Kevin McNulty on 7/23/2019. (byl)
Jul 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [16] MOTION for Order to Show Cause . Motion set for 8/19/2019 before Judge Kevin McNulty. 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. (byl)
Jul 22, 2019 16 Main Document (3)
Docket Text: MOTION for Order to Show Cause by All Plaintiffs. (Attachments: # (1) Affidavit Affidavit of John Yu)(KIM, BONG)
Jul 22, 2019 16 Affidavit Affidavit of John Yu (3)
Jun 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [15] MOTION for Attorney Fees . Motion set for 8/5/2019 before Judge Kevin McNulty. 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. (byl)
Jun 24, 2019 15 Certificate of Service Cert of Service (1)
Jun 24, 2019 15 Text of Proposed Order Proposed Order (2)
Jun 24, 2019 15 Brief Memo of Law (23)
Jun 24, 2019 15 Declaration Cert of Counsel (163)
Jun 24, 2019 15 Main Document (2)
Docket Text: MOTION for Attorney Fees by All Plaintiffs. (Attachments: # (1) Declaration Cert of Counsel, # (2) Brief Memo of Law, # (3) Text of Proposed Order Proposed Order, # (4) Certificate of Service Cert of Service)(KIM, BONG)
May 28, 2019 14 Order on Motion for Default Judgment (2)
Docket Text: ORDER Granting [13] Motion for Default Judgment, but that damages have not been established. Defendants are PERMANENTLY ENJOINED from: {a) using any and all labels, signs, packages, wrappers, receptacles, business cards and advertisements, and any other materials in Defendant's possession or control that use the NIZI SUSHI mark, or any other mark that is confusingly similar to the NIZI SUSHI mark; (b) using the name or trademark NIZI SUSHI as a company name, trade name, or license to operate, or on any form of advertising, or promotion of the business, including on social media platforms such as Google, Facebook and Instagram; and (c) Otherwise infringing on Plaintiffs' trademark; etc. Signed by Judge Kevin McNulty on 5/24/2019. (byl)
Jan 28, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [13] MOTION for Default Judgment as to all Defendants. Motion set for 2/19/2019 before Judge Kevin McNulty. 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. (byl)
Jan 25, 2019 13 Certificate of Service (1)
Jan 25, 2019 13 Text of Proposed Order (2)
Jan 25, 2019 13 Brief (15)
Jan 25, 2019 13 Main Document (2)
Docket Text: MOTION for Default Judgment as to all Defendants by All Plaintiffs. Responses due by 2/5/2019 (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(HALSBAND, JYOTI)
Jan 3, 2019 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to SE HO LEE and NICHOLAS YOURTH for failure to plead or otherwise defend. (dam, )
Dec 21, 2018 12 Certificate of Service (1)
Dec 21, 2018 12 Exhibit (3)
Dec 21, 2018 12 Declaration in Support of Request (2)
Dec 21, 2018 12 Main Document (2)
Docket Text: Request for Default by All Plaintiffs against Se Ho Lee and Nicholas Yourth. (Attachments: # (1) Declaration in Support of Request, # (2) Exhibit, # (3) Certificate of Service)(HALSBAND, JYOTI)
Nov 29, 2018 11 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JOHN YU, NIZI SUSHI, INC. as to SE HO LEE (HALSBAND, JYOTI) Modified on 1/3/2019 (dam, ).
Nov 19, 2018 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to Nicks Pub Limited Liability Company d/b/a Nizi Sushi, Nizi Sushi Japanese Restaurant and Bar and Nizi Sushi Rutherford, LLC for failure to plead or otherwise defend. (gl, )
Nov 16, 2018 10 Request for Default (9)
Docket Text: Request for Default by All Plaintiffs against Nicks Pub Limited Liability Company d/b/a Nizi Sushi, Nizi Sushi Japanese Restaurant and Bar and Nizi Sushi Rutherford, LLC. (HALSBAND, JYOTI)
Nov 1, 2018 9 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JOHN YU, NIZI SUSHI, INC. as to NICHOLAS YOURTH (HALSBAND, JYOTI) Modified on 1/3/2019 (dam, ).
Oct 18, 2018 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JOHN YU, NIZI SUSHI, INC.. All Defendants. (HALSBAND, JYOTI)
Oct 18, 2018 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JOHN YU, NIZI SUSHI, INC.. All Defendants. (HALSBAND, JYOTI)
Oct 18, 2018 6 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by JOHN YU, NIZI SUSHI, INC.. All Defendants. (HALSBAND, JYOTI)
Sep 10, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BONG JUNE KIM on behalf of All Plaintiffs (KIM, BONG)
Sep 10, 2018 4 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by NIZI SUSHI, INC. identifying None as Corporate Parent.. (HALSBAND, JYOTI)
Sep 10, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (jr)
Sep 10, 2018 2 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SE HO LEE, NICKS PUB LIMITED LIABILITY COMPANY, NIZI SUSHI JAPANESE RESTAURANT AND BAR, NIZI SUSHI RUTHERFORD, LLC, NICHOLAS YOURTH. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Sep 10, 2018 1 Complaint (18)
Docket Text: COMPLAINT against All Defendants ( Filing and Admin fee $ 400 receipt number 0312-9011320) with JURY DEMAND, filed by JOHN YU, NIZI SUSHI, INC..(HALSBAND, JYOTI)
Sep 10, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Kevin McNulty and Magistrate Judge Cathy L. Waldor. (jr)
Menu