| Save 25% on a pre-paid one year subscription. |
|
|
113 |
Filed: 12/10/2018, Entered: 12/10/2018 |
|
|
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) AO Textile, AO Textile, AO Textile, Inc., Adrianna Papell LLC, Does 1-10, Nordstrom, Inc., Roes 1 through 10, Texkhan, Inc., Texkhan, Inc. and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Tianhai Lace USA Inc. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Reuber, Cameron)
|
|
Request |
 |
|
|
|
Filed: 12/6/2018, Entered: 12/6/2018 |
|
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Cameron Reuber. RE-FILE Document No. 112 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): The stipulation needs to have handwritten signatures of the attorneys. (km)
|
|
|
 |
|
|
112 |
Filed: 12/6/2018, Entered: 12/6/2018 |
|
|
FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) AO Textile, AO Textile, AO Textile, Inc., Adrianna Papell LLC, Does 1-10, Nordstrom, Inc., Roes 1 through 10, Texkhan, Inc., Texkhan, Inc. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Tianhai Lace USA Inc. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Reuber, Cameron) Modified on 12/6/2018 (km).
|
|
Request |
 |
|
|
|
Filed: 11/30/2018, Entered: 12/3/2018 |
|
|
Set/Reset Deadlines: Motions due by 12/10/2018. (mro)
|
|
|
 |
|
|
111 |
Filed: 11/30/2018, Entered: 12/3/2018 |
 |
|
ORDER denying 110 Letter Motion to Reopen Case. Application denied. The issues raised in this letter constitute adequate basis to extend the deadline for Plaintiff to move to reopen the case or to submit a stipulation of dismissal. Accordingly, the Court extends that deadline to December 10, 2018. (Signed by Judge Gregory H. Woods on 11/30/2018) (mro)
|
|
Request |
 |
|
|
110 |
Filed: 11/30/2018, Entered: 11/30/2018 |
 |
|
LETTER MOTION to Reopen Case addressed to Judge Gregory H. Woods from Cameron S. Reuber dated November 30, 2018. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
|
Filed: 11/5/2018, Entered: 11/5/2018 |
|
|
Set/Reset Deadlines: Motions due by 12/1/2018. (anc)
|
|
|
 |
|
|
109 |
Filed: 11/5/2018, Entered: 11/5/2018 |
 |
|
ORDER denying 108 Letter Motion to Reopen Case. Application denied. It is not necessary for the Court to reopen the case in order for the parties to submit a stipulation of dismissal. For that reason, the Court construes this as a request to extend the deadline by which they can move to reopen the case or to submit a stipulation of dismissal. See Dkt. Nos. 105, 107. The deadline for the plaintiff to apply for restoration of the case to the Court's active calendar, or, alternatively, for the parties to submit a stipulation of settlement and dismissal is extended to December 1, 2018. Id. The Court notes that the parties may jointly dismiss the case pursuant to Rule 41(a)(1)(A)(ii) without the need for a Court order. The Court must evaluate the terms of any settlement to order dismissal of the action pursuant to Rule 41(a)(2) to determine whether the dismissal is on "proper" terms. The Court anticipates that the parties' stipulation will be offered pursuant to the former rule. SO ORDERED. (Signed by Judge Gregory H. Woods on 11/4/2018) (anc) Modified on 11/7/2018 (anc).
|
|
Request |
 |
|
|
108 |
Filed: 11/2/2018, Entered: 11/2/2018 |
 |
|
LETTER MOTION to Reopen Case addressed to Judge Gregory H. Woods from Cameron S. Reuber dated November 2, 2018. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
107 |
Filed: 9/28/2018, Entered: 9/28/2018 |
 |
|
ORDER granting 106 Letter Motion for Extension of Time. On September 28, 2018, the plaintiff requested a second extension of the the deadline for the plaintiff to apply for restoration of the case to the Court's active calendar, or, alternatively, or the parties to submit a stipulation of settlement and dismissal. That application is GRANTED. Accordingly, the deadline for the plaintiff to apply for restoration of the case to the Court's active calendar, or, alternatively, for the parties to submit a stipulation of settlement and dismissal, is extended to November 2, 2018. SO ORDERED. (Motions due by 11/2/2018.) (Signed by Judge Gregory H. Woods on 9/28/2018) (rro)
|
|
Request |
 |
|
|
106 |
Filed: 9/28/2018, Entered: 9/28/2018 |
 |
|
LETTER MOTION for Extension of Time addressed to Judge Gregory H. Woods from Cameron S. Reuber dated September 28, 2018. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
105 |
Filed: 8/21/2018, Entered: 8/21/2018 |
 |
|
ORDER. By letter dated August 20, 2018, the plaintiff has requested that the Court extend the deadline for the plaintiff to apply for restoration of the case to the Courts active calendar, or, alternatively, for the parties to submit a stipulation of settlement and dismissal. That application is GRANTED. Accordingly, the deadline for the plaintiff to apply for restoration of the case to the Court's active calendar, or, alternatively, for the parties to submit a stipulation of settlement and dismissal, is extended to October 1, 2018. SO ORDERED. Granting 104 LETTER MOTION for Extension of Time to Reopen the Action addressed to Judge Gregory H. Woods from Cameron S. Reuber dated August 20, 2018. Document filed by Tianhai Lace USA Inc. (Motions due by 10/1/2018). (Signed by Judge Gregory H. Woods on 8/21/2018) (rjm)
|
|
Request |
 |
|
|
104 |
Filed: 8/20/2018, Entered: 8/20/2018 |
 |
|
LETTER MOTION for Extension of Time to Reopen the Action addressed to Judge Gregory H. Woods from Cameron S. Reuber dated August 20, 2018. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
103 |
Filed: 7/26/2018, Entered: 7/26/2018 |
|
|
AO 121 FORM COPYRIGHT - CASE TERMINATED- SUBMITTED. In compliance with the provisions of 17 U.S.C. 508, the Register of Copyrights is hereby advised that a final decision was rendered on 7/26/2018 in a court action filed on the following copyright(s) in the U.S. District Court Southern District of New York. Form e-mailed to Register of Copyrights. (jwh)
|
|
Request |
 |
|
|
102 |
Filed: 7/26/2018, Entered: 7/26/2018 |
 |
|
ORDER: On July 25, 2018, the Court was informed that this case has settled. Accordingly, it is hereby ORDERED that this action be conditionally discontinued without prejudice and without costs; provided, however, that within thirty (30) days of the date of this Order, the parties may submit to the Court their own Stipulation of Settlement and Dismissal. Otherwise, within such time Plaintiff may apply by letter for restoration of the action to the active calendar of this Court in the event that the settlement is not consummated. Upon such application for reinstatement, the parties shall continue to be subject to the Court's jurisdiction, the Court shall promptly reinstate the action to its active docket, and the parties shall be directed to appear before the Court, without the necessity of additional process, on a date within ten (10) days of the application, to schedule remaining pretrial proceedings and/or dispositive motions, as appropriate. This Order shall be deemed a final discontinuance of the action with prejudice in the event that Plaintiff has not requested restoration of the case to the active calendar within such 30-day period. The Clerk of Court is further directed to terminate all pending motions, adjourn all remaining dates, and to close this case. (Signed by Judge Gregory H. Woods on 7/25/2018) (jwh)
|
|
Request |
 |
|
|
|
Filed: 7/25/2018, Entered: 7/25/2018 |
|
|
Minute entry for proceedings held before Magistrate Judge Robert W. Lehrburger: Settlement Conference held on 7/25/2018 at 10:15 a.m. Case Settled. (rsh)
|
|
|
 |
|
|
|
Filed: 5/15/2018, Entered: 5/16/2018 |
|
|
Set/Reset Hearings: Status Conference set for 12/13/2018 at 04:00 PM before Judge Gregory H. Woods. (mro)
|
|
|
 |
|
|
|
Filed: 5/15/2018, Entered: 5/16/2018 |
|
|
Set/Reset Deadlines: Deposition due by 10/15/2018. Expert Discovery due by 12/3/2018. Fact Discovery due by 10/15/2018. Motions due by 12/21/2018. (mro)
|
|
|
 |
|
|
101 |
Filed: 5/15/2018, Entered: 5/16/2018 |
 |
|
ORDER granting in part 100 Letter Motion for Extension of Time. Application granted in part. The Court finds that good cause exists to extend the discovery deadlines. The Court largely adopts the parties' proposed modified schedule, with some modifications, as follows. The deadline for completion of fact discovery is extended to October 15, 2018. The deadline for completion of depositions is extended to October 15, 2018. The deadline for service of requests to admit is extended to September 14, 2018. The deadline for completion of expert discovery is extended to December 3, 2018. The deadline for service of party-proponent expert disclosures is extended to October 15, 2018. The deadline for service of party-opponent expert disclosures is extended to October 29, 2018. The deadline for the filing of motions for summary judgment is extended to December 21, 2018. The status conference scheduled for September 21, 2018 is adjourned to December 13, 2018 at 4:00 p.m. The joint status letter described in the Court's August 2, 2017 case management plan and scheduling order (Dkt. No. 38) is due no later than December 6, 2018. Except as expressly modified by this order, the Court's August 2, 2017 case management plan remains in full force and effect. In the event that the settlement conference before Judge Lehrburger that is scheduled for July 25, 2018 is adjourned, the parties are directed to promptly notify the Court. (Signed by Judge Gregory H. Woods on 5/15/2018) (mro)
|
|
Request |
 |
|
|
100 |
Filed: 5/15/2018, Entered: 5/15/2018 |
 |
|
JOINT LETTER MOTION for Extension of Time to Extend Case Deadlines addressed to Judge Gregory H. Woods from Cameron S. Reuber dated May 15, 2018. Document filed by Tianhai Lace USA Inc. (Attachments: # 1 Exhibit A (Case Management Plan and Scheduling Order))(Reuber, Cameron)
|
|
Request |
 |
|
|
99 |
Filed: 5/15/2018, Entered: 5/15/2018 |
 |
|
SCHEDULING ORDER: Settlement Conference set for 7/25/2018 at 10:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Robert W. Lehrburger. Parties are instructed to review and adhere to Judge Lehrburger's individual Settlement Conference Procedures. The parties are further instructed to submit their pre-conference supplemental submissions, along with their Attendance Acknowledgment Form (available in pdf fillable format as attachment to the Settlement Conference Procedures) no later than July 18, 2018, by 5:00 p.m. (Signed by Magistrate Judge Robert W. Lehrburger on 5/15/2018) (rsh)
|
|
|
 |
|
|
|
Filed: 5/1/2018, Entered: 5/7/2018 |
|
|
Minute entry for proceedings held before Magistrate Judge Robert W. Lehrburger: Settlement Conference held on 5/1/2018 at 10:30 a.m. (rsh)
|
|
|
 |
|
|
98 |
Filed: 5/1/2018, Entered: 5/1/2018 |
 |
|
ORDER: In accordance with today's conference, the parties shall submit a joint letter to Judge Woods, in accordance with his rules, requesting an extension of the schedule so that another settlement conference can be scheduled in the interim. The parties shall also coordinate with the undersigned's Deputy Clerk to arrange a date and time for the settlement conference. SO ORDERED. (Signed by Magistrate Judge Robert W. Lehrburger on 5/1/2018) (Lehrburger, Robert)
|
|
|
 |
|
|
97 |
Filed: 5/1/2018, Entered: 5/1/2018 |
 |
|
ORDER: Today's settlement conference was short-lived due to the non-appearance of a representative for defendant AO Textiles. Accordingly, it is hereby ORDERED that no later than May 4, 2018, counsel for AO Textiles call the undersigned's Chambers to discuss the matter with the Court. (Signed by Magistrate Judge Robert W. Lehrburger on 5/1/2018) (Lehrburger, Robert)
|
|
|
 |
|
|
96 |
Filed: 4/30/2018, Entered: 4/30/2018 |
|
|
NOTICE OF APPEARANCE by Stephen Joe Donahue on behalf of AO Textile. (Donahue, Stephen)
|
|
Request |
 |
|
|
95 |
Filed: 4/30/2018, Entered: 4/30/2018 |
 |
|
ORDER denying 94 Letter Motion to Adjourn Conference: The settlement conference scheduled for tomorrow May 1, 2018 will proceed as scheduled. The insurance adjustor for AOT may participate by phone or must otherwise make another person available in person or by phone with ultimate authority to resolve the matter (i.e., with no authorization limit). Based on party submissions, there are alleged issues as to AOT/its insurer complying with discovery and being responsive. There are several parties to this proceeding that had to coordinate with the court to find a conference date that works for everyone. (HEREBY ORDERED by Magistrate Judge Robert W. Lehrburger)(Text Only Order) (Lehrburger, Robert)
|
|
|
 |
|
|
94 |
Filed: 4/30/2018, Entered: 4/30/2018 |
 |
|
FIRST LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Robert W. Lehrburger from Mark S. Kundla, Esq. dated 04/30/2018. Document filed by AO Textile.(Kundla, Mark)
|
|
Request |
 |
|
|
93 |
Filed: 4/27/2018, Entered: 4/27/2018 |
|
|
NOTICE OF APPEARANCE by Mark Stewart Kundla on behalf of AO Textile. (Kundla, Mark)
|
|
Request |
 |
|
|
|
Filed: 3/29/2018, Entered: 3/29/2018 |
|
|
NOTICE of Hearing: Settlement Conference set for 5/1/2018 at 10:30 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Robert W. Lehrburger. Parties are instructed to review and adhere to Judge Lehrburger's individual Settlement Conference Procedures. The parties are further instructed to submit their pre-conference submissions, along with their Attendance Acknowledgment Form (available in pdf fillable format as attachment to the Settlement Conference Procedures) no later than April 24, 2018, by 5:00 p.m.(rsh)
|
|
|
 |
|
|
92 |
Filed: 3/12/2018, Entered: 3/12/2018 |
|
|
ANSWER to 63 Amended Complaint, with JURY DEMAND. Document filed by Texkhan, Inc..(Ross, Jonathan)
|
|
Request |
 |
|
|
|
Filed: 3/5/2018, Entered: 3/8/2018 |
|
|
Minute entry for proceedings held before Magistrate Judge Robert W. Lehrburger: Telephone Conference held on 3/5/2018 at 3:00 p.m. (rsh)
|
|
|
 |
|
|
|
Filed: 2/26/2018, Entered: 2/26/2018 |
|
|
NOTICE of Hearing: Telephone Conference set for 3/5/2018 at 3:00 PM in advance of a settlement conference before Magistrate Judge Robert W. Lehrburger. The parties are instructed to review Judge Lehrburgers Individual Practices and Settlement Conference Procedures. Counsel shall jointly call the chambers conference line at (212) 805-0113.(rsh)
|
|
|
 |
|
|
91 |
Filed: 2/20/2018, Entered: 2/20/2018 |
 |
|
ORDER. As stated on the record during the telephone conference on February 15, 2018, the Court adopts the amended case management plan proposed by the parties. The discovery deadlines are extended as follows: The deadline for the completion of all fact discovery is extended to July 13, 2018. The deadline for service of initial requests for production is extended to March 16, 2018. The deadline for service of interrogatories pursuant to Rule 33.3(a) of the Local Civil Rules of the Southern District of New York is extended to March 16, 2018. The deadline for completion of depositions is extended to July 13, 2018. The deadline for service of requests for admissions is extended to June 8, 2018. The deadline for party-proponent expert disclosures is extended to July 27, 2018. The deadline for party-opponent expert disclosures is extended to August 17, 2018. The deadline for completion of all expert discovery is extended to September 7, 2018. The deadline for the filing of summary judgment motions, if any, is extended to October 1, 2018. Defendant Texkhan's initial disclosures pursuant to Rule 26(a)(1) are due no later than fourteen days from the date of this order. The Court will hold a status conference on September 21, 2018 at 4:00 p.m. in Courtroom 12C of the United States District Court for the Southern District of New York, Daniel Patrick Moynihan U.S. Courthouse, 500 Pearl Street, New York, New York 10007. The joint status letter described in the Court's August 2, 2017 case management plan and scheduling order (Dkt. No. 38) is due no later than September 14, 2018. Except as expressly modified by this order, the Court's August 2, 2017 order (Dkt. No. 38) remains in full force and effect (HEREBY ORDERED by Judge Gregory H. Woods on February 20, 2018) (Text Only Order)(Woods, Gregory)
|
|
|
 |
|
|
90 |
Filed: 2/16/2018, Entered: 2/16/2018 |
 |
|
ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Robert W. Lehrburger. (Signed by Judge Gregory H. Woods on 2/16/2018) (anc)
|
|
Request |
 |
|
|
|
Filed: 2/16/2018, Entered: 2/16/2018 |
|
|
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Robert W. Lehrburger. Please note that this is a reassignment of the designation only. (jc)
|
|
|
 |
|
|
|
Filed: 2/15/2018, Entered: 2/16/2018 |
|
|
Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 2/15/2018. (Court Reporter Eve Giniger) (Daniels, Anthony)
|
|
|
 |
|
|
89 |
Filed: 2/8/2018, Entered: 2/9/2018 |
 |
|
MEMO ENDORSEMENT on re: 88 Letter, filed by Tianhai Lace USA Inc. ENDORSEMENT: The Court will hold a conference by telephone on February 15, 2018 at 3:00 p.m. to discuss the amended case management plan proposed by the parties. The parties are directed to jointly call Chambers (212-805-0296) at that time with all parties on the line. ( Telephone Conference set for 2/15/2018 at 03:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 2/8/2018) (mro)
|
|
Request |
 |
|
|
88 |
Filed: 2/8/2018, Entered: 2/8/2018 |
 |
|
JOINT LETTER addressed to Judge Gregory H. Woods from Cameron S. Reuber dated February 8, 2018 re: Joint Status Letter and Proposed Revised Case Management Plan. Document filed by Tianhai Lace USA Inc. (Attachments: # 1 Exhibit Revised Case Management Plan)(Reuber, Cameron)
|
|
Request |
 |
|
|
87 |
Filed: 2/6/2018, Entered: 2/6/2018 |
|
|
NOTICE of Substitution of Attorney. Old Attorney: Jennifer Leigh Hartmann, Esq., New Attorney: Mark S. Kundla, Esq., Address: Hardin Kundla McKeon & Poletto, 110 William Street, New York, New York, United States 10038, 212-571-0111. Document filed by AO Textile, AO Textile, AO Textile, Inc.. (Kundla, Mark)
|
|
Request |
 |
|
|
86 |
Filed: 2/2/2018, Entered: 2/2/2018 |
 |
|
ORDER denying 67 Motion to Add Party(ies) ; denying 67 Motion to Amend/Correct. For the reasons stated on the record during the telephone conference on February 1, 2018, Adrianna Papells motion to amend its answer and crossclaim is denied. The stay of discovery in this matter is lifted. In accordance with the Courts December 21, 2017 order (Dkt. No. 75), the parties are directed to confer regarding the discovery schedule and to file a joint letter proposing an amended case management plan no later than February 8, 2018. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Woods, Gregory)
|
|
|
 |
|
|
|
Filed: 2/1/2018, Entered: 2/2/2018 |
|
|
Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 2/1/2018. (Court Reporter Karen Gorlaski) (Daniels, Anthony)
|
|
|
 |
|
|
85 |
Filed: 1/29/2018, Entered: 1/30/2018 |
 |
|
ORDER: The Court will hold a conference by telephone on February 1, 2018 at 3:30 p.m. to discuss Defendant Adrianna Papell LLC's motion to amend its answer and crossclaim. The parties are directed to jointly call Chambers (212-805-0296) at that time with all parties on the line. Plaintiff is directed to serve a copy of this order on all parties not represented by counsel and to retain proof of service. ( Telephone Conference set for 2/1/2018 at 03:30 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 1/29/2018) (mro)
|
|
Request |
 |
|
|
84 |
Filed: 1/17/2018, Entered: 1/17/2018 |
|
|
REPLY MEMORANDUM OF LAW in Support re: 67 MOTION to Add Party(ies) Karsah International, Inc . MOTION to Amend/Correct 46 Amended Answer to Complaints, Crossclaim . . Document filed by Adrianna Papell LLC. (Nagampalli, Kalpana)
|
|
Request |
 |
|
|
83 |
Filed: 1/16/2018, Entered: 1/16/2018 |
|
|
WAIVER OF SERVICE RETURNED EXECUTED. Texkhan, Inc. waiver sent on 1/10/2018, answer due 3/12/2018. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
82 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
ANSWER to 59 Third Party Complaint with JURY DEMAND. Document filed by Texkhan, Inc..(Ross, Jonathan)
|
|
Request |
 |
|
|
81 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Texkhan, Inc..(Ross, Jonathan)
|
|
Request |
 |
|
|
80 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
NOTICE OF APPEARANCE by Jonathan James Ross on behalf of Texkhan, Inc.. (Ross, Jonathan)
|
|
Request |
 |
|
|
79 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
MEMORANDUM OF LAW in Opposition re: 67 MOTION to Add Party(ies) Karsah International, Inc . MOTION to Amend/Correct 46 Amended Answer to Complaints, Crossclaim . . Document filed by AO Textile. (Hartmann, Jennifer)
|
|
Request |
 |
|
|
78 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
DECLARATION of Jennifer L. Hartmann in Opposition re: 67 MOTION to Add Party(ies) Karsah International, Inc . MOTION to Amend/Correct 46 Amended Answer to Complaints, Crossclaim .. Document filed by AO Textile. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Hartmann, Jennifer)
|
|
Request |
 |
|
|
|
Filed: 12/29/2017, Entered: 12/29/2017 |
|
|
Set/Reset Deadlines: Texkhan, Inc. answer due 1/10/2018. (ap)
|
|
|
 |
|
|
77 |
Filed: 12/29/2017, Entered: 12/29/2017 |
 |
|
ORDER: granting in part 76 Letter Motion for Extension of Time to Answer. Application granted in part. The deadline for third-party defendant Texkhan to answer or otherwise respond to the third-party complaint is extended to January 10, 2018. Texkhan is reminded that, pursuant to Rule 1(E) of the Court's Individual Rules of Practice in Civil Cases, any request for adjournment or extension of time must be made at least two business days prior to the deadline. The Court expects that Rule 1(E) will be complied with during the pendency of this case. Counsel for Texkhan is reminded to file a notice of appearance. AO Textile is directed to serve a copy of this order on Texkhan and to retain proof of service. Answer due by 1/10/2018. (Signed by Judge Gregory H. Woods on 12/29/2017) (ap)
|
|
Request |
 |
|
|
76 |
Filed: 12/29/2017, Entered: 12/29/2017 |
 |
|
CONSENT LETTER MOTION for Extension of Time to File Answer re: 73 Summons Returned Executed Third Party Complaint addressed to Judge Gregory H. Woods from Richard S. Schurin dated 12/29/2017. Document filed by Texkhan, Inc..(Schurin, Richard)
|
|
Request |
 |
|
|
75 |
Filed: 12/21/2017, Entered: 12/22/2017 |
 |
|
ORDER granting 74 Letter Motion to Stay. Application granted. The Court finds that there is good cause to stay discovery pending the filing of a responsive pleading by Texkhan Inc. and the Court's disposition of Adrianna Papell's motion to amend its answer and cross-claims to add a new party. Accordingly, the deadlines with respect to discovery and summary judgment motions set forth in the Court's August 2, 2017 case management plan and scheduling order (Dkt. No. 38) and the status conference scheduled for April 2, 2018 are adjourned sine die. The parties are directed to confer and submit a joint status letter and proposed amended case management plan no later than one week after the Court's disposition of Adrianna Papell's motion to amend. Plaintiff is directed to serve a copy of this order on all unrepresented defendants and to retain proof of service. (Signed by Judge Gregory H. Woods on 12/21/2017) (mro)
|
|
Request |
 |
|
|
74 |
Filed: 12/21/2017, Entered: 12/21/2017 |
 |
|
LETTER MOTION to Stay re: 38 Case Management Plan,, addressed to Judge Gregory H. Woods from Cameron S. Reuber dated December 21, 2017. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
73 |
Filed: 12/20/2017, Entered: 12/20/2017 |
|
|
SUMMONS RETURNED EXECUTED. Texkhan, Inc. served on 12/8/2017, answer due 12/29/2017. Service was accepted by Miaera Lee - Chief Executive Officer. Document filed by AO Textile. (Telesca, Thomas)
|
|
Request |
 |
|
|
72 |
Filed: 12/15/2017, Entered: 12/18/2017 |
 |
|
ORDER granting 71 Letter Motion for Extension of Time to File Response/Reply. Application granted. The deadline to oppose Adrianna Papell's motion for leave to amend its answer and cross-claims is extended to January 10, 2018. Plaintiff is directed to serve a copy of this order on all unrepresented parties and to retain proof of service. Responses due by 1/10/2018. (Signed by Judge Gregory H. Woods on 12/15/2017) (mro)
|
|
Request |
 |
|
|
71 |
Filed: 12/15/2017, Entered: 12/15/2017 |
 |
|
LETTER MOTION for Extension of Time to File Response/Reply Letter from Thomas A. Telesca, Esq. to Hon. Gregory H. Woods requesting a two week extension of time to oppose co-defendant/cross-claimant Adrianna Papell, LLC's motion for leave to amend its answer and cross-claims from December 27, 2017 until January 10, 2018 addressed to Judge Gregory H. Woods from Thomas A. Telesca, Esq. dated December 15, 2017. Document filed by AO Textile.(Telesca, Thomas)
|
|
Request |
 |
|
|
70 |
Filed: 12/14/2017, Entered: 12/14/2017 |
|
|
ANSWER to 63 Amended Complaint, with JURY DEMAND. Document filed by Adrianna Papell LLC, Nordstrom, Inc..(Nagampalli, Kalpana)
|
|
Request |
 |
|
|
69 |
Filed: 12/14/2017, Entered: 12/14/2017 |
|
|
ANSWER to 63 Amended Complaint,., CROSSCLAIM against Texkhan, Inc.. Document filed by AO Textile.(Telesca, Thomas)
|
|
Request |
 |
|
|
68 |
Filed: 12/13/2017, Entered: 12/13/2017 |
 |
|
ORDER: On December 12, 2017, Defendant Adrianna Papell LLC filed a motion for leave to amend its answer and cross-claims to add Karsah International, Inc. as a defendant in this matter. Dkt. No. 67. To the extent that any other party opposes Adrianna Papell's motion, such opposition is due no later than December 27, 2017. In the event that no opposition is filed by that date, the Court will treat Adrianna Papell's motion as unopposed and decide it in the ordinary course. Plaintiff is directed to serve a copy of this order on all unrepresented parties and to retain proof of service. (Responses due by 12/27/2017) (Signed by Judge Gregory H. Woods on 12/13/2017) (ap)
|
|
Request |
 |
|
|
67 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
MOTION to Add Party(ies) Karsah International, Inc ., MOTION to Amend/Correct 46 Amended Answer to Complaints, Crossclaim . Document filed by Adrianna Papell LLC. (Attachments: # 1 Memorandum of Law in Support of Motion to Amend Cross Claim and Add a Party, # 2 Exhibit A)(Nagampalli, Kalpana)
|
|
Request |
 |
|
|
65 |
Filed: 12/1/2017, Entered: 12/1/2017 |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Karsah International, Inc. for AO Textile. Document filed by AO Textile.(Telesca, Thomas)
|
|
Request |
 |
|
|
|
Filed: 12/1/2017, Entered: 12/1/2017 |
|
|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Thomas Anthoney Telesca to RE-FILE Document 58 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
|
|
|
 |
|
|
66 |
Filed: 11/30/2017, Entered: 12/1/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to Texkhan, Inc.. (sj)
|
|
Request |
 |
|
|
64 |
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to Texkhan, Inc. individually and doing business as HyupSung T.R.D., Co., Ltd., re: 63 Amended Complaint,. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
63 |
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
THIRD AMENDED COMPLAINT amending 42 Amended Complaint, against AO Textile, Adrianna Papell LLC, Does 1-10, Nordstrom, Inc., Texkhan, Inc., a California Corporation doing business as HyupSung T.R.D., Co., Ltd. with JURY DEMAND.Document filed by Tianhai Lace USA Inc. Related document: 42 Amended Complaint,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit G, # 6 Exhibit H)(Reuber, Cameron)
|
|
Request |
 |
|
|
62 |
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to Texkhan, Inc.. (pc)
|
|
Request |
 |
|
|
|
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Thomas Anthoney Telesca. The party information for the following party/parties has been modified: Texkhan, Inc., a California Corporation doing business as HyupSung T.R.D., Co., Ltd.. The information for the party/parties has been modified for the following reason/reasons: party text was omitted; alias party name was omitted. (pc)
|
|
|
 |
|
|
|
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
Set/Reset Deadlines: Amended Pleadings due by 12/5/2017. (anc)
|
|
|
 |
|
|
61 |
Filed: 11/30/2017, Entered: 11/30/2017 |
 |
|
ORDER granting 57 Letter Motion for Leave to File Document. Application granted. Plaintiff is granted leave to file a third amended complaint for the purpose of adding as a defendant Texkhan Inc. d/b/a Hyup Sung T.R.D. Plaintiff is directed to file the third amended complaint no later than December 5, 2017. SO ORDERED. (Signed by Judge Gregory H. Woods on 11/29/2017) (anc) Modified on 11/30/2017 (anc).
|
|
Request |
 |
|
|
60 |
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to Texkhan, Inc., a California Corporation doing business a HyupSung T.R.D., Co., Ltd., re: 59 Third Party Complaint. Document filed by AO Textile, Inc.. (Telesca, Thomas)
|
|
Request |
 |
|
|
59 |
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
THIRD PARTY COMPLAINT against Texkhan, Inc., a California Corporation doing business as HyupSung T.R.D., Co., Ltd..Document filed by AO Textile, Inc..(Telesca, Thomas)
|
|
Request |
 |
|
|
58 |
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by AO Textile.(Telesca, Thomas) Modified on 12/1/2017 (lb).
|
|
Request |
 |
|
|
57 |
Filed: 11/28/2017, Entered: 11/28/2017 |
 |
|
LETTER MOTION for Leave to File Third Amended Complaint addressed to Judge Gregory H. Woods from Cameron S. Reuber dated November 28, 2017. Document filed by Tianhai Lace USA Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Reuber, Cameron)
|
|
Request |
 |
|
|
56 |
Filed: 11/16/2017, Entered: 11/16/2017 |
|
|
NOTICE OF APPEARANCE by Jennifer Leigh Hartmann on behalf of AO Textile. (Hartmann, Jennifer)
|
|
Request |
 |
|
|
55 |
Filed: 11/16/2017, Entered: 11/16/2017 |
|
|
ANSWER to 46 Crossclaim. Document filed by AO Textile.(Telesca, Thomas)
|
|
Request |
 |
|
|
54 |
Filed: 11/16/2017, Entered: 11/16/2017 |
|
|
ANSWER to 42 Amended Complaint,. Document filed by AO Textile.(Telesca, Thomas)
|
|
Request |
 |
|
|
53 |
Filed: 11/15/2017, Entered: 11/16/2017 |
 |
|
ORDER denying without prejudice 52 Letter Motion for Extension of Time to Answer. Application denied without prejudice. Plaintiff has not sought leave of the Court to file a third amended complaint, and the deadline within which to amend the complaint to add new parties, as set forth in the Court's August 2, 2017 order (Dkt. No. 38), has passed. In the event that Plaintiff moves for leave to file a third amended complaint, Defendant may renew its request for an extension of time within which to answer or otherwise respond to the second amended complaint. SO ORDERED. (Signed by Judge Gregory H. Woods on 11/15/2017) (anc)
|
|
Request |
 |
|
|
52 |
Filed: 11/14/2017, Entered: 11/14/2017 |
 |
|
LETTER MOTION for Extension of Time to File Answer , Move or Otherwise Respond to the Second Amended Complaint from November 16, 2017 until December 18, 2017 and an extension of time to answer or move with respect to the cross-claims of Andrianna Papell from November 16, 2017 until December 18, 2017 addressed to Judge Gregory H. Woods from Thomas A. Telesca, Esq. dated November 14, 2017. Document filed by AO Textile.(Telesca, Thomas)
|
|
Request |
 |
|
|
51 |
Filed: 10/24/2017, Entered: 10/24/2017 |
 |
|
STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Gregory H. Woods on 10/24/2017) (anc)
|
|
Request |
 |
|
|
50 |
Filed: 10/13/2017, Entered: 10/13/2017 |
 |
|
STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for all parties herein, that: Defendant AO TEXTILE'S time to answer, move or otherwise respond to the Second Amended Complaint [Dkt. No. 42] shall be and hereby is adjourned to and including November 16, 2017; and as further set forth herein. Application granted. The time for Defendant AO Textile to answer or otherwise respond to Plaintiff's second amended complaint is extended to November 16, 2017. The time for Defendant AO Textile to answer or otherwise respond to Adrianna Papell, LLC's crossclaims is extended to November 16, 2017. The Clerk of Court is directed to terminate the letter motion pending at Dkt. No. 49. SO ORDERED. (AO Textile answer due 11/16/2017.) (Signed by Judge Gregory H. Woods on 10/13/2017) (anc)
|
|
Request |
 |
|
|
49 |
Filed: 10/12/2017, Entered: 10/12/2017 |
 |
|
LETTER MOTION for Extension of Time to File Answer , move or otherwise respond to the Second Amended Complaint and to defendant Adrianna Papell. LLC's cross-claims from October 16, 2017 until November 16, 2017 addressed to Judge Gregory H. Woods from Thomas A. Telesca, Esq. dated October 12, 2017. Document filed by AO Textile. (Attachments: # 1 Stipulation)(Telesca, Thomas)
|
|
Request |
 |
|
|
48 |
Filed: 10/12/2017, Entered: 10/12/2017 |
|
|
NOTICE OF APPEARANCE by Thomas Anthoney Telesca on behalf of AO Textile. (Telesca, Thomas)
|
|
Request |
 |
|
|
47 |
Filed: 9/29/2017, Entered: 9/29/2017 |
|
|
AFFIDAVIT OF SERVICE of Summons and Amended Answer to Complaints, Crossclaim. AO Textile served on 9/25/2017, answer due 10/16/2017. Service was accepted by Lisa Judo. Document filed by Adrianna Papell LLC; Nordstrom, Inc.. (Nagampalli, Kalpana)
|
|
Request |
 |
|
|
46 |
Filed: 8/25/2017, Entered: 8/25/2017 |
|
|
AMENDED ANSWER to 42 Amended Complaint, with JURY DEMAND., CROSSCLAIM against AO Textile, Roes 1 through 10. Document filed by Adrianna Papell LLC, Nordstrom, Inc.. (Kakar, Sumeer)
|
|
Request |
 |
|
|
45 |
Filed: 8/17/2017, Entered: 8/17/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to AO Textile. (pc)
|
|
Request |
 |
|
|
44 |
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to AO Textile, re: 42 Amended Complaint,. Document filed by Tianhai Lace USA Inc. (Busch, Peter)
|
|
Request |
 |
|
|
|
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney to RE-FILE Document No. 43 Request for Issuance of Summons,. The filing is deficient for the following reason(s): Parties listed on the summons must appear exactly as they look on the amended complaint caption title. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)
|
|
|
 |
|
|
43 |
Filed: 8/15/2017, Entered: 8/15/2017 |
|
|
FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to A.O. Textile Inc., re: 42 Amended Complaint,. Document filed by Tianhai Lace USA Inc. (Busch, Peter) Modified on 8/16/2017 (pc).
|
|
Request |
 |
|
|
42 |
Filed: 8/10/2017, Entered: 8/10/2017 |
|
|
SECOND AMENDED COMPLAINT amending 12 Amended Complaint,, 1 Complaint, against Adrianna Papell LLC, Does 1-10, Nordstrom, Inc., AO Textile with JURY DEMAND.Document filed by Tianhai Lace USA Inc. Related document: 12 Amended Complaint,, 1 Complaint,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit G, # 6 Exhibit H)(Reuber, Cameron)
|
|
Request |
 |
|
|
|
Filed: 8/9/2017, Entered: 8/9/2017 |
|
|
Set/Reset Deadlines: Amended Pleadings due by 8/11/2017. (anc)
|
|
|
 |
|
|
41 |
Filed: 8/9/2017, Entered: 8/9/2017 |
 |
|
ORDER granting 40 Letter Motion for Leave to File Document. Plaintiff's motion for leave to file a second amended complaint is granted. Plaintiff is directed to file the second amended complaint no later than August 11, 2017. SO ORDERED. (Signed by Judge Gregory H. Woods on 8/9/2017) (anc)
|
|
Request |
 |
|
|
40 |
Filed: 8/7/2017, Entered: 8/7/2017 |
 |
|
LETTER MOTION for Leave to File Second Amended Complaint per directives given at Initial Pretrial Conference of August 1, 2017 addressed to Judge Gregory H. Woods from Cameron S. Reuber dated August 7, 2017. Document filed by Tianhai Lace USA Inc. (Attachments: # 1 Exhibit 1 - Proposed Second Amended Complaint, # 2 Exhibit 2 - Blackline Comparison of First Amended Complaint and Second Amended Complaint)(Reuber, Cameron)
|
|
Request |
 |
|
|
39 |
Filed: 8/7/2017, Entered: 8/7/2017 |
|
|
NOTICE OF APPEARANCE by Kalpana Nagampalli on behalf of Nordstrom, Inc.. (Nagampalli, Kalpana)
|
|
Request |
 |
|
|
38 |
Filed: 8/2/2017, Entered: 8/2/2017 |
 |
|
CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). Fact Discovery due by 1/30/2018. Deposition due by 1/30/2018. Expert Discovery due by 3/16/2018. Motions due by 4/16/2018. This case is to be tried to a jury. Best estimate of the length of trial is 1-2 days. Status Conference set for 4/2/2018 at 4:00 PM before Judge Gregory H. Woods. (Signed by Judge Gregory H. Woods on 8/2/2017) (ap)
|
|
Request |
 |
|
|
|
Filed: 8/1/2017, Entered: 8/1/2017 |
|
|
Minute Entry for proceedings held before Judge Gregory H. Woods: Initial Pretrial Conference held on 8/1/2017. (Court Reporter Tara Jones) (Daniels, Anthony)
|
|
|
 |
|
|
37 |
Filed: 7/28/2017, Entered: 7/28/2017 |
 |
|
NOTICE OF VOLUNTARY DISMISSAL OF KITTY TEXTILE, INC.: NOTICE is hereby given that Plaintiff Tianhai Lace USA Inc., through its undersigned attorneys, hereby dismisses the above action under Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure against Defendant Kitty Textile, Inc. d/b/a adelyn rae; and as further set forth herein. Plaintiff has filed a notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) of all claims asserted against Defendant Kitty Textile, Inc. d/b/a adelyn rae. The Clerk of Court is directed to terminate Kitty Textile, Inc. d/b/a adelyn rae from the list of defendants in this action. (Kitty Textile, Inc. (a California corporation) terminated.) (Signed by Judge Gregory H. Woods on 7/28/2017) (anc) Modified on 7/31/2017 (anc).
|
|
Request |
 |
|
|
36 |
Filed: 7/28/2017, Entered: 7/28/2017 |
 |
|
NOTICE OF VOLUNTARY DISMISSAL OF BNA TEXTILE INC.: NOTICE is hereby given that Plaintiff Tianhai Lace USA Inc., through its undersigned attorneys, hereby dismisses the above action under Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure against Defendant BNA Textile, Inc. d/b/a Soprano Wear; and as further set forth herein. Plaintiff has filed a notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) of all claims asserted against Defendant BNA Textile, Inc. d/b/a Soprano Wear. The Clerk of Court is directed to terminate BNA Textile, Inc. d/b/a Soprano Wear from the list of defendants in this action. (BNA Textile, Inc. (a California corporation) terminated.) (Signed by Judge Gregory H. Woods on 7/28/2017) (anc) Modified on 7/31/2017 (anc).
|
|
Request |
 |
|
|
|
Filed: 7/28/2017, Entered: 7/28/2017 |
|
|
***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Cameron Reuber for noncompliance with Section 18.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 34 Notice of Voluntary Dismissal 35 Notice of Voluntary Dismissal to: judgments@nysd.uscourts.gov. (km)
|
|
|
 |
|
|
35 |
Filed: 7/27/2017, Entered: 7/27/2017 |
|
|
FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Kitty Textile, Inc.. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron) Modified on 7/28/2017 (km).
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
34 |
Filed: 7/27/2017, Entered: 7/27/2017 |
|
|
FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) BNA Textile, Inc.. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron) Modified on 7/28/2017 (km).
|
|
Request |
 |
|
|
33 |
Filed: 7/25/2017, Entered: 7/25/2017 |
 |
|
JOINT LETTER addressed to Judge Gregory H. Woods from Cameron S. Reuber and Sumeer Kakar dated July 25, 2017 re: Initial Pretrial Conference and Case Management Plan. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
32 |
Filed: 7/17/2017, Entered: 7/17/2017 |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Adrianna Papell LLC.(Kakar, Sumeer)
|
|
Request |
 |
|
|
31 |
Filed: 7/17/2017, Entered: 7/17/2017 |
|
|
ANSWER to 12 Amended Complaint,, with JURY DEMAND. Document filed by Adrianna Papell LLC.(Kakar, Sumeer)
|
|
Request |
 |
|
|
|
Filed: 7/10/2017, Entered: 7/10/2017 |
|
|
Set/Reset Deadlines: Adrianna Papell LLC answer due 7/17/2017; BNA Textile, Inc. answer due 7/17/2017; Does 1-10 answer due 7/17/2017; Kitty Textile, Inc. answer due 7/17/2017; Nordstrom, Inc. answer due 7/17/2017. (cf)
|
|
|
 |
|
|
30 |
Filed: 7/10/2017, Entered: 7/10/2017 |
 |
|
ORDER granting in part and denying in part 29 Letter Motion for Extension of Time. Application granted in part. The deadline for all defendants to answer or otherwise respond to the complaint is extended to July 17, 2017. The Court does not understand a motion to sever to be an alternative to an answer or other response to the complaint. The request for a stay of this action is denied without prejudice. Defendants may renew that request in their letter requesting a pre-motion conference regarding a motion to sever, if any. The initial pretrial conference will take place on August 1, 2017 as scheduled. The joint status letter and proposed case management plan described in the Court's February 27, 2017 order (Dkt. No. 9) remain due no later than July 25, 2017. (Signed by Judge Gregory H. Woods on 7/10/2017) (cf)
|
|
Request |
 |
|
|
29 |
Filed: 7/6/2017, Entered: 7/6/2017 |
 |
|
LETTER MOTION for Extension of Time to file a motion to sever in lieu of an Answer and stay the proceedings addressed to Judge Gregory H. Woods from Kalpana Nagampalli dated 07/06/2017. Document filed by Adrianna Papell LLC.(Nagampalli, Kalpana)
|
|
Request |
 |
|
|
28 |
Filed: 5/23/2017, Entered: 5/23/2017 |
 |
|
ORDER granting 27 Letter Motion to Adjourn Conference. Application granted. The initial pretrial conference scheduled for May 31, 2017 is adjourned to August 1, 2017 at 4:00 p.m. The joint letter and proposed case management plan and scheduling order described in the Court's February 27, 2017 order (Dkt. No. 9) are due no later than July 25, 2017. SO ORDERED. (Initial Conference set for 8/1/2017 at 04:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 5/23/2017) (anc)
|
|
Request |
 |
|
|
27 |
Filed: 5/22/2017, Entered: 5/22/2017 |
 |
|
LETTER MOTION to Adjourn Conference addressed to Judge Gregory H. Woods from Kalpana Nagampalli dated 05/22/2017. Document filed by Adrianna Papell LLC.(Nagampalli, Kalpana)
|
|
Request |
 |
|
|
26 |
Filed: 5/19/2017, Entered: 5/19/2017 |
|
|
NOTICE OF APPEARANCE by Kalpana Nagampalli on behalf of Adrianna Papell LLC. (Nagampalli, Kalpana)
|
|
Request |
 |
|
|
25 |
Filed: 5/19/2017, Entered: 5/19/2017 |
|
|
FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 26 Notice) - NOTICE OF APPEARANCE by Kalpana Nagampalli on behalf of Nordstrom, Inc. (Nagampalli, Kalpana) Modified on 5/22/2017 (db).
|
|
Request |
 |
|
|
24 |
Filed: 5/19/2017, Entered: 5/19/2017 |
|
|
WAIVER OF SERVICE RETURNED EXECUTED. Kitty Textile, Inc. waiver sent on 5/11/2017, answer due 7/10/2017. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
23 |
Filed: 5/19/2017, Entered: 5/19/2017 |
|
|
NOTICE OF APPEARANCE by Sumeer Kakar on behalf of Adrianna Papell LLC. (Kakar, Sumeer)
|
|
Request |
 |
|
|
22 |
Filed: 5/18/2017, Entered: 5/18/2017 |
|
|
AFFIDAVIT OF SERVICE of Notice of Initial Pretrial Conference, Courts Individual Rules served on all Defendants on 05/17/2017, 05/18/2017. Service was accepted by Counsel for Defendants. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
21 |
Filed: 5/16/2017, Entered: 5/16/2017 |
|
|
WAIVER OF SERVICE RETURNED EXECUTED. BNA Textile, Inc. waiver sent on 5/11/2017, answer due 7/10/2017. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
20 |
Filed: 5/15/2017, Entered: 5/15/2017 |
|
|
WAIVER OF SERVICE RETURNED EXECUTED. Nordstrom, Inc. waiver sent on 5/15/2017, answer due 7/14/2017. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
19 |
Filed: 5/15/2017, Entered: 5/15/2017 |
|
|
WAIVER OF SERVICE RETURNED EXECUTED. Adrianna Papell LLC waiver sent on 5/11/2017, answer due 7/10/2017. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
18 |
Filed: 5/9/2017, Entered: 5/9/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to BNA Textile, Inc.. (pc)
|
|
Request |
 |
|
|
17 |
Filed: 5/9/2017, Entered: 5/9/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to Kitty Textile, Inc.. (pc)
|
|
Request |
 |
|
|
16 |
Filed: 5/9/2017, Entered: 5/9/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to Adrianna Papell LLC. (pc)
|
|
Request |
 |
|
|
|
Filed: 5/9/2017, Entered: 5/9/2017 |
|
|
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Cameron Sean Reuber. The party information for the following party/parties has been modified: Kitty Textile, Inc. and BNA Textile, Inc.. The information for the party/parties has been modified for the following reason/reasons: alias party name was omitted. (pc)
|
|
|
 |
|
|
15 |
Filed: 5/8/2017, Entered: 5/8/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to BNA Textile Inc. d/b/a Soprano Wear, re: 12 Amended Complaint,,. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
14 |
Filed: 5/8/2017, Entered: 5/8/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to Kitty Textile, Inc. d/b/a adelyn rae, re: 12 Amended Complaint,,. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
13 |
Filed: 5/8/2017, Entered: 5/8/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to Adrianna Pappell LLC, re: 12 Amended Complaint,,. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
12 |
Filed: 5/5/2017, Entered: 5/5/2017 |
|
|
FIRST AMENDED COMPLAINT amending 1 Complaint, against Does 1-10, Nordstrom, Inc., Adrianna Papell LLC, Kitty Textile, Inc., BNA Textile, Inc. with JURY DEMAND.Document filed by Tianhai Lace USA Inc. Related document: 1 Complaint, filed by Tianhai Lace USA Inc. (Attachments: # 1 Exhibit A (Pattern A9146), # 2 Exhibit B (A9146 Copyright Registration), # 3 Exhibit C (Pattern YY300), # 4 Exhibit D (YY300 Copyright Registration), # 5 Exhibit E (Pattern YK451), # 6 Exhibit F (YK451 Copyright Registration), # 7 Exhibit G (A9146 Infringement), # 8 Exhibit H (YY300 Infringement), # 9 Exhibit I (YY300 Infringement 2), # 10 Exhibit J (YK451 Infringement))(Reuber, Cameron)
|
|
Request |
 |
|
|
11 |
Filed: 5/1/2017, Entered: 5/1/2017 |
 |
|
ORDER granting 10 Letter Motion to Adjourn Conference. Application granted. The initial pretrial conference scheduled for May 8, 2017 is adjourned to May 31, 2017 at 2:00 p.m. The joint letter and proposed case management plan and scheduling order described in the Court's February 27, 2017 order (Dkt. No. 9) are due not later than May 24, 2017. SO ORDERED. (Initial Conference set for 5/31/2017 at 02:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 5/1/2017) (anc)
|
|
Request |
 |
|
|
10 |
Filed: 4/28/2017, Entered: 4/28/2017 |
 |
|
LETTER MOTION to Adjourn Conference and for Extension of Time addressed to Judge Gregory H. Woods from Cameron S. Reuber dated April 28, 2017. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
9 |
Filed: 2/27/2017, Entered: 2/27/2017 |
 |
|
NOTICE OF INITIAL CONFERENCE: Initial Conference set for 5/8/2017 at 03:00 PM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods. As further set forth in this Order. (Signed by Judge Gregory H. Woods on 2/27/2017) (anc)
|
|
Request |
 |
|
|
8 |
Filed: 2/22/2017, Entered: 2/22/2017 |
|
|
AO 121 FORM COPYRIGHT - CASE OPENING - SUBMITTED. In compliance with the provisions of 17 U.S.C. 508, the Register of Copyrights is hereby advised that a court action has been filed on the following copyright(s) in the U.S. District Court Southern District of New York. Form e-mailed to Register of Copyrights. (pc)
|
|
Request |
 |
|
|
7 |
Filed: 2/22/2017, Entered: 2/22/2017 |
|
|
ELECTRONIC SUMMONS ISSUED as to Nordstrom, Inc.. (pc)
|
|
Request |
 |
|
|
|
Filed: 2/22/2017, Entered: 2/22/2017 |
|
|
Case Designated ECF. (pc)
|
|
|
 |
|
|
|
Filed: 2/22/2017, Entered: 2/22/2017 |
|
|
Magistrate Judge James C. Francis IV is so designated. (pc)
|
|
|
 |
|
|
|
Filed: 2/22/2017, Entered: 2/22/2017 |
|
|
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Gregory H. Woods. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (pc)
|
|
|
 |
|
|
|
Filed: 2/22/2017, Entered: 2/22/2017 |
|
|
***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Cameron Sean Reuber. The following case opening statistical information was erroneously selected/entered: County code New York. The following correction(s) have been made to your case entry: the County code has been modified to Westchester. (pc)
|
|
|
 |
|
|
6 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
NOTICE OF APPEARANCE by Peter T Busch on behalf of Tianhai Lace USA Inc. (Busch, Peter)
|
|
Request |
 |
|
|
5 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Tianhai Lace USA Inc.(Reuber, Cameron)
|
|
Request |
 |
|
|
4 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
AO 121 FORM COPYRIGHT - NOTICE OF SUBMISSION BY ATTORNEY. AO 121 Form Copyright for case opening submitted to court for review.(Reuber, Cameron)
|
|
Request |
 |
|
|
3 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
REQUEST FOR ISSUANCE OF SUMMONS as to Nordstrom, Inc., re: 1 Complaint,. Document filed by Tianhai Lace USA Inc. (Reuber, Cameron)
|
|
Request |
 |
|
|
2 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
CIVIL COVER SHEET filed. (Reuber, Cameron)
|
|
Request |
 |
|
|
1 |
Filed: 2/21/2017, Entered: 2/21/2017 |
|
|
COMPLAINT against Does 1-10, Nordstrom, Inc.. (Filing Fee $ 400.00, Receipt Number 0208-13336932)Document filed by Tianhai Lace USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M)(Reuber, Cameron)
|
|
Request |
 |