Case details

Court: nysd
Docket #: 1:11-cv-04248
Case Name: L.A. Printex Industries, Inc. v. Le Chateau, Inc. et al
PACER case #: 380958
Date filed: 2011-06-22
Date terminated: 2012-04-03
Assigned to: Judge Laura Taylor Swain
Case Cause: 17:101 Copyright Infringement
Nature of Suit: 820 Copyright
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
L.A. Printex Industries, Inc.
Plaintiff
a California Corporation
Michael Douglas Steger
Steger Krane LLP 1601 Broadway, 12th Floor New York, NY 10019 (212) 736-6800 Fax: (845) 689-2155 Email: msteger@skattorney.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott Alan Burroughs
Doniger Law Firm 300 Corporate Pointe Suite 355 Culver City, CA 90230 (310) 590-1820 Fax: (310) 417-3538 Email: scott@donigerlawfirm.com
ATTORNEY TO BE NOTICED

Stephen M. Doniger
Doniger Law Firm 300 Corporate Pointe Suite 355 Culver City, CA 90230 (310) 590-1820 Fax: (310) 417-3538
ATTORNEY TO BE NOTICED

Le Chateau, Inc.
Defendant
a Canadian Corporation
David W. Quinto
Quinn, Emanuel, Urquhart, Oliver & Hedges, LLP(CA) 865 South Figueroa Street, 10th Flr. Los Angeles, CA 90017 213-443-3000 Fax: 213) 443-3100 Email: davidquinto@quinnemanuel.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Celine Crosa Di Vergagni
Quinn Emanuel Urquhart & Sullivan, LLP (NYC) 51 Madison Avenue New York, NY 10010 (212) 849-7198 Fax: (212) 849-7100 Email: celinecrosa@quinnemanuel.com
ATTORNEY TO BE NOTICED

Daniel C Posner
Quinn Emanuel Urquhart Oliver and Hedges 865 South Figueroa Street, 10th Floor Los Angeles, CA 90017 213-443-3000
ATTORNEY TO BE NOTICED

Does
Defendant
1-10

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-06-09 1 0 COMPLAINT against Defendants Does 1-10, Le Chateau, Inc. Case assigned to Judge Otis D Wright, II for all further proceedings. Discovery referred to Magistrate Judge Fernando M. Olguin.(Filing fee $ 350: PAID) Jury Demanded., filed by plaintiff L.A. Printex Industries, Inc.(ghap) (mg). [Transferred from California Central on 6/22/2011.] (Entered: 06/10/2010)
2010-06-09 2 0 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff L.A. Printex Industries, Inc. (ghap) (mg). [Transferred from California Central on 6/22/2011.] (Entered: 06/10/2010)
2010-06-09 3 0 REPORT ON THE FILING OF AN ACTION regarding a copyright (Initial Notification) filed by L.A. Printex Industries, Inc. (ghap) [Transferred from California Central on 6/22/2011.] (Entered: 06/10/2010)
2010-06-15 4 0 CLERKS E-MAIL RE LOCAL RULE 3-2 TO COUNSEL on 6/15/10 addressed to scott@donigerlawfirm.com. COURT REQUIRES YOUR IMMEDIATE RESPONSE. Pursuant to Local Rule 3-2, you are required to e-mail, within 24 hours of filing, a Filed stamped copy of your complaint and other civil case initiating documents, in PDF format to the Court. To date, we have not received the PDF images of your filing. Please do so within 24 hours or this matter will be referred to the Chief Judge for further proceedings. (mg) [Transferred from California Central on 6/22/2011.] (Entered: 06/22/2010)
2010-06-22 5 0 MINUTES OF IN CHAMBERS ORDER TO COMPLY WITH LOCAL RULE 3-2 held before Judge Audrey B. Collins: PLAINTIFF is reminded that all manually filed civil initiating documents shall be e-mailed to the Court within 24 hours of their filing with the Court in PDF format only. PLAINTIFF is hereby ordered to e-mail PDF copies of the Complaint, Notice of Assignment, Summons, Civil Cover Sheet, Certification and Notice of Interested Parties to the Civil Intake e-mail address for the appropriate Court Division within 24 hours of the issuance of this order. Failure to do so will result in a hearing before this Court and imposition of sanctions pursuant to Local Rule 83-7(a). (mg) [Transferred from California Central on 6/22/2011.] (Entered: 06/22/2010)
2010-06-22 6 0 STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge Otis D Wright II. Read This Order Carefully. It Controls This Case and Differs in Some Respects From the Local Rules. (See Order for Details). (sch) [Transferred from California Central on 6/22/2011.] (Entered: 06/22/2010)
2010-06-22 7 0 PDF DOCUMENTS RECEIVED RE LOCAL RULE 3-2. The following PDF Documents were received by the Court on 6/22/10: Complaint, Notice of Assignment, Summons, Civil Cover Sheet, Certification and Notice of Interested Parties. (mg) [Transferred from California Central on 6/22/2011.] (Entered: 06/22/2010)
2010-06-22 8 0 PDF DOCUMENTS ATTACHED TO DOCKET RE LOCAL RULE 3-2. The following PDF Documents were attached to the Court docket on 6/22/10: Complaint, Notice of Assignment, Summons, Civil Cover Sheet, Certification and Notice of Interested Parties. (mg) [Transferred from California Central on 6/22/2011.] (Entered: 06/22/2010)
2010-07-12 9 0 PROOF OF SERVICE Executed by Plaintiff L.A. Printex Industries, Inc., upon Defendant Le Chateau, Inc. served on 6/29/2010, answer due 7/20/2010. Service of the Summons and Complaint were executed upon Eric Poulin - Legal Counsel, Person in Charge in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons NOT returned. (Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 07/12/2010)
2010-07-28 10 0 STIPULATION for Extension of Time to File Answer to AUGUST 16, 2010 re Complaint - (Discovery), Complaint - (Discovery) 1 filed by DEFENDANT Le Chateau, Inc.. (Attachments: # 1 Proposed Order ON STIPULATION EXTENDING DEFENDANT'S DEADLINES TO RESPOND TO COMPLAINT PURSUANT TO LOCAL RULE 8-3)(Posner, Daniel) [Transferred from California Central on 6/22/2011.] (Entered: 07/28/2010)
2010-07-29 11 0 ORDER by Judge Otis D Wright, II, granting Le Chateau, Inc.s answer due 8/16/2010. (sce) [Transferred from California Central on 6/22/2011.] (Entered: 07/29/2010)
2010-08-12 12 0 STIPULATION for Extension of Time to File Answer to 08/26/2010 re Complaint - (Discovery), Complaint - (Discovery) 1 filed by DEFENDANT Le Chateau, Inc.. (Attachments: # 1 Proposed Order)(Posner, Daniel) [Transferred from California Central on 6/22/2011.] (Entered: 08/12/2010)
2010-08-13 13 0 ORDER on 12 Stipulation Extending Defendant's Deadline to Respond to Complaint Pursuant to Local Rule 8-3 by Judge Otis D Wright II. It is hereby ordered that: Defendant Le Chateau, Inc.'s answer to the Complaint will be due on or before 8/26/2010. (sch) [Transferred from California Central on 6/22/2011.] (Entered: 08/13/2010)
2010-08-25 14 0 ANSWER to Complaint - (Discovery), Complaint - (Discovery) 1 with JURY DEMAND filed by DEFENDANT Le Chateau, Inc.. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Posner, Daniel) [Transferred from California Central on 6/22/2011.] (Entered: 08/25/2010)
2010-08-25 15 0 NOTICE of Interested Parties filed by DEFENDANT Le Chateau, Inc., (Posner, Daniel) [Transferred from California Central on 6/22/2011.] (Entered: 08/25/2010)
2010-08-30 16 0 ORDER by Judge Otis D Wright, II,( Scheduling Conference set for 10/18/2010 01:30 PM before Judge Otis D Wright II.) (sce) [Transferred from California Central on 6/22/2011.] (Entered: 08/30/2010)
2010-10-01 17 0 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 3-4 days, filed by Plaintiff L.A. Printex Industries, Inc., Defendant Le Chateau, Inc... (Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 10/01/2010)
2010-10-06 18 0 MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II: the scheduling conference presently set for October 18, 2010 at 1:30 p.m. is hereby VACATED, and no appearances are necessary. A Scheduling and Case Management Order will issue. (rne) [Transferred from California Central on 6/22/2011.] (Entered: 10/06/2010)
2010-10-13 19 0 ORDER by Judge Otis D Wright II: Granted the NOTICE AND REQUEST of Settlement Procedure Selection (Sp1) to Appear Before Magistrate Judge for settlement proceedings. (sch) [Transferred from California Central on 6/22/2011.] (Entered: 10/13/2010)
2010-10-13 20 0 SCHEDULING AND CASE MANAGEMENT ORDER by Judge Otis D Wright II: Jury Trial: 10/25/2011 at 09:00 AM; Last Date to File Final Pretrial Exhibit Stipulation: 10/20/2011; Hearing on Motions in Limine: 10/17/11 at 2:30 p.m.; Pretrial Conference: 10/3/2011 at 02:30 PM; Deadline to File Motions in Limine, Proposed Voir Dire Questions and an Agreed-to Statement of Case: 10/3/2011; Lodge Proposed Pretrial Conference Order and Pretrial Exhibit Stipulation, File Contentions of Fact and Law, Exhibit and Witness Lists, Status Report Regarding Settlement, Agreed Upon Set of Jury Instructions and Verdict Forms, Joint Statement Re Disputed Jury Instructions, Verdicts, etc.: 9/26/2011; Last Date for Hearing motions: 8/29/2011 at 1:30 p.m.; Last Date to Conduct Settlement Conference: 8/22/2011; Discovery cut-off: 07/18/2011; Last Date to amend pleadings or add parties: 01/10/2011. (See the Last Page of this Order for the Specified Dates). (sch) Modified on 10/13/2010 (sch). [Transferred from California Central on 6/22/2011.] (Entered: 10/13/2010)
2010-10-25 21 0 MINUTE ORDER IN CHAMBERS RE: SETTLEMENT CONFERENCE by Magistrate Judge Fernando M. Olguin: This case has been referred to Magistrate Judge Olguin for settlement. (mr) [Transferred from California Central on 6/22/2011.] (Entered: 10/26/2010)
2011-01-11 22 0 NOTICE OF MOTION AND MOTION for Summary Judgment as to Dismissal of Complaint filed by Defendant Le Chateau, Inc.. Motion set for hearing on 2/14/2011 at 01:30 PM before Judge Otis D Wright II. (Attachments: # 1 Declaration of David Quinto in Support of, # 2 Declaration of Eric Poulin in Support of, # 3 Statement of Uncontroverted Material Facts and Conclusions of Law, # 4 Proposed Order)(Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 01/11/2011) 2016-01-27 16:06:52 eeb5b47caac338cddb6188c87353144bac825e7a
2011-01-24 23 0 MEMORANDUM in Opposition to MOTION for Summary Judgment as to Dismissal of Complaint 22 MOTION to Transfer filed by Plaintiff L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5A, # 6 Exhibit 5B, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Genuine Issues in Dispute)(Burroughs, Scott) Modified on 1/28/2011 (lc). (CONSTRUED AS OPPOSITION; MOTION TO TRANSFER PORTION ONLY WAS STRICKEN PER 1/28/11 ORDER) [Transferred from California Central on 6/22/2011.] (Entered: 01/24/2011)
2011-01-25 24 0 NOTICE OF LODGING filed re MEMORANDUM in Opposition to Motion, 23 (Attachments: # 1 Declaration OF JAE NAH IN SUPPORT OF PLAINTIFFS OPPOSITION TO MOTION FOR SUMMARY JUDGMENT)(Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 01/25/2011)
2011-01-25 25 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MEMORANDUM in Opposition to Motion, 23 . The following error(s) was found: Within the opposition, is a Motion to transfer in one PDF image. The notice and motion and support documents should have been formally and separately prepared and e-filed under its own Motion to transfer event, set for hearing before the Judge. This combined pdf did NOT calendar the motion to transfer on Judges calendar. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) [Transferred from California Central on 6/22/2011.] (Entered: 01/25/2011)
2011-01-28 26 0 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS AND ORDER by Judge Otis D Wright, II Document 23 (Opposition to MSJ/Motion for Transfer) is hereby CONSTRUED as Defendant's Opposition to Plaintiff's Motion for Summary Judgment 22 . The Motion to Transfer portion of the filing is hereby STRICKEN and must be refiled properly fortwith in order to be considered by the Court. RE: MEMORANDUM in Opposition to Motion, 23 (lc) [Transferred from California Central on 6/22/2011.] (Entered: 01/28/2011)
2011-01-28 27 0 NOTICE OF MOTION AND MOTION to Transfer Case to Southern District New York filed by Plaintiff L.A. Printex Industries, Inc.. Motion set for hearing on 2/28/2011 at 01:30 PM before Judge Otis D Wright II. (Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 01/28/2011)
2011-01-28 28 0 EX PARTE APPLICATION to Continue hearing on motion for summary judgment from February 14, 2011 to February 18, 2011 filed by Plaintiff L.A. Printex Industries, Inc.. (Attachments: # 1 Proposed Order)(Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 01/28/2011)
2011-01-28 29 0 NOTICE OF LODGING filed of [Proposed] Order re MOTION to Transfer Case to Southern District New York 27 (Attachments: # 1 Proposed Order)(Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 01/28/2011)
2011-01-31 30 0 ORDER by Judge Otis D Wright, II: granting 28 Ex Parte Application to Continue. Motion CONTINUED TO 2/28/2011 at 01:30 PM before Judge Otis D Wright II. (sce) [Transferred from California Central on 6/22/2011.] (Entered: 01/31/2011)
2011-01-31 31 0 REPLY in support MOTION for Summary Judgment as to Dismissal of Complaint 22 filed by Defendant Le Chateau, Inc.. (Attachments: # 1 Objections to Declaration of Jae Nah and Scott A. Burroughs, # 2 Declaration Supplemental Declaration of Eric Poulin in Support of Motion for Summary Judgment)(Posner, Daniel) [Transferred from California Central on 6/22/2011.] (Entered: 01/31/2011)
2011-01-31 32 0 MEMORANDUM in Opposition to EX PARTE APPLICATION to Continue hearing on motion for summary judgment from February 14, 2011 to February 18, 2011 28 filed by Defendant Le Chateau, Inc.. (Attachments: # 1 Declaration Declaration of David W. Quinto in Opposition)(Posner, Daniel) [Transferred from California Central on 6/22/2011.] (Entered: 01/31/2011)
2011-02-04 33 0 OPPOSITION Memorandum of Points and Authorities re: MOTION to Transfer Case to Southern District New York 27 filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 02/04/2011)
2011-02-11 34 0 NOTICE OF MOTION AND MOTION for Sanctions Fed.R.Civ.P.11 filed by Defendant Le Chateau, Inc.. Motion set for hearing on 3/14/2011 at 01:30 PM before Judge Otis D Wright II. (Attachments: # 1 Declaration of David W. Quinto, # 2 Declaration of Eric Poulin, # 3 Proposed Order Granting Defendant's Motion for Sanctions)(Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 02/11/2011)
2011-02-14 35 0 REPLY in support of MOTION to Transfer Case to Southern District New York 27 filed by Plaintiff L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit 1, pg. 1, # 2 Exhibit 1, pg. 2, # 3 Exhibit 2)(Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 02/14/2011)
2011-02-15 36 0 NOTICE OF LODGING filed re Reply (Motion related) 35 (Attachments: # 1 Declaration DECLARATION OF JAE NAH IN SUPPORT OF PLAINTIFFS REPLY IN SUPPORT OF MOTION TO TRANSFER)(Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 02/15/2011)
2011-02-21 37 0 Opposition TO MOTION FOR RULE 11 SANCTIONS; COUNTERREQUEST FOR SANCTIONS; DECLARATION OF BURROUGHS re: MOTION for Sanctions Fed.R.Civ.P.11 34 filed by Plaintiff L.A. Printex Industries, Inc.. (Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 02/21/2011)
2011-02-24 38 0 MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II: re: MOTION for Summary Judgment as to Dismissal of Complaint 22 , MOTION to Transfer Case to Southern District New York 27 The hearings originally scheduled have been rescheduled( Motion set for hearing on 3/7/2011 at 01:30 PM before Judge Otis D Wright II.) (rne) [Transferred from California Central on 6/22/2011.] (Entered: 02/24/2011)
2011-02-28 39 0 REPLY Reply ISO Motion for Sanctions MOTION for Sanctions Fed.R.Civ.P.11 34 filed by Defendant Le Chateau, Inc.. (Attachments: # 1 Declaration Supplemental Declaration of David W Quinto In Support of Motion for Rule 11 Sanctions)(Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 02/28/2011)
2011-03-01 40 0 MINUTES (IN CHAMBERS):ORDER by Judge Otis D Wright, II: Order Striking Le Chateau, Inc.s Motion for Summary Judgment 22 . With regard to the remaining Motions, the Court orders the parties to conduct expedited discovery on the following issues: (1) the proper parties in this case; (2) where these parties are domiciled; (3) the nature and extent of the relationship between or among these parties; and (4) the nexus of those parties to Plaintiffs theories of liability. Accordingly, Plaintiff shall file a supplemental brief by April 25, 2011, and Defendant shall file a response by May 2, 2011. The parties are encouraged to address the issues presented in this Order as soon as possible. The hearings scheduled for March 7, 2011 and March 14, 2011 are VACATED. (lc) [Transferred from California Central on 6/22/2011.] (Entered: 03/02/2011)
2011-04-22 41 0 NOTICE OF MOTION AND MOTION for Summary Judgment as to Complaint filed by Defendant Le Chateau, Inc.. Motion set for hearing on 5/23/2011 at 01:30 PM before Judge Otis D Wright II. (Attachments: # 1 Declaration Dec. Exhits A - F, # 2 Exhibit Exhibits G - H, # 3 Exhibit Exhibits I - O)(Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 04/22/2011) 2016-01-27 16:28:44 85564d95c9e0769fd09d4959dab661a2352ccbff
2011-04-22 42 0 STATEMENT of Uncontroverted Material Facts and Conclusions of Law MOTION for Summary Judgment as to Complaint 41 filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 04/22/2011)
2011-04-25 43 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Statement (Motion related) 42 , MOTION for Summary Judgment as to Complaint 41 . The following error(s) was found: The missing proposed order or judgment and the proposed statement of uncontroverted facts (which should notbe e-filed in itself. In alternative, prepare and e-file a formal Notice of Lodging, to which these two proposed documents for judges approval are submitted as their own separate Attachments thereto. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) [Transferred from California Central on 6/22/2011.] (Entered: 04/25/2011)
2011-04-25 44 0 Supplemental BRIEF (Attachments: # 1 Exhibit #1, # 2 Exhibit #2, # 3 Exhibit #3)(Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 04/25/2011) 2016-01-27 16:09:58 abec68995f874c6aeb2c7b50290820574ee34b8a
44 1 Exhibit #1
44 2 Exhibit #2
44 3 Exhibit #3
2011-04-26 45 0 RESPONSE BY THE COURT TO NOTICE TOFILER OF DEFICIENCIES INELECTRONICALLY FILED DOCUMENTS AND ORDER by Judge Otis D Wright, II accepted as filed RE: Statement of uncontroverted facts (Motion related) 42 . (lc) [Transferred from California Central on 6/22/2011.] (Entered: 04/26/2011)
2011-04-27 46 0 SUPPLEMENT to MOTION for Sanctions Fed.R.Civ.P.11 34 Supplemental Memorandum of Points and Authorities in Support of Motion for Sanctions filed by Defendant Le Chateau, Inc.. (Attachments: # 1 Supplement Declaration of David W. Quinto and Exhibits A - F, # 2 Exhibit G - H, # 3 Exhibit I - R)(Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 04/27/2011)
2011-04-28 47 0 NOTICE OF LODGING filed of [Proposed] Judgment re Response By Court to Notice of Deficiencies (G-112B) 45 (Attachments: # 1 [Proposed] Judgment)(Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 04/28/2011)
2011-05-02 48 0 OPPOSITION TO DEFENDANTS SECOND MOTION FOR SUMMARY JUDGMENT OPPOSITION re: MOTION for Summary Judgment as to Complaint 41 filed by Plaintiff L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit PLAINTIFFS STATEMENT OF DISPUTED FACTS AND CONCLUSIONS OF LAW)(Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 05/02/2011) 2016-01-27 16:10:29 47f684124540e1f96225f2b5e365e57849b74bd3
48 1 Exhibit 1
48 2 Exhibit 2
48 3 Exhibit 3
48 4 Exhibit 4
48 5 Exhibit PLAINTIFFS STATEMENT OF DISPUTED FACTS AND CONCLUSIONS OF LAW
2011-05-03 49 0 NOTICE OF LODGING filed re Objection/Opposition (Motion related), Objection/Opposition (Motion related) 48 (Attachments: # 1 Declaration)(Doniger, Stephen) [Transferred from California Central on 6/22/2011.] (Entered: 05/03/2011)
2011-05-05 50 0 REPLY in support of a motion MOTION for Summary Judgment as to Complaint 41 Memorandum of Points and Authorities in Support of Motion and Supplemental Declaration of David W. Quinto filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 05/05/2011) 2016-01-27 16:10:31 a852fa8fa49b421275c00b39a1e7750e545bbd5b
2011-05-16 51 0 NOTICE OF MOTION AND MOTION for Summary Adjudication as to Liability filed by Plaintiff L.A. Printex Industries, Inc.. Motion set for hearing on 6/13/2011 at 01:30 PM before Judge Otis D Wright II. (Attachments: # 1 Exhibit #1, # 2 Exhibit #2, # 3 Exhibit #3, # 4 Exhibit #4, # 5 Exhibit #5, # 6 Exhibit #6, # 7 Exhibit #7, # 8 Exhibit #8, # 9 Proposed Order, # 10 Statement of Uncontroverted Facts and Conclusions of Law)(Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 05/16/2011) 2016-01-27 16:12:06 a416b139fbb531ee1c975b648ecc0b4c82d9c13a
2011-05-18 52 0 MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II:COUNSEL ARE NOTIFIED that on the Courts own motion the DEFENDANTS MOTION FOR SUMMARY JUDGMENT 41 set for May 23, 2011 at 1;30 p.m., is hereby CONTINUED to June 6, 2011 at 1:30 p.m. (lc) [Transferred from California Central on 6/22/2011.] (Entered: 05/18/2011)
2011-05-20 53 0 NOTICE OF ERRATA filed by Defendant Le Chateau, Inc.. correcting Supplement(Motion related), Supplement(Motion related) 46 Re Exhibits K, L, and M to Supplemental Declaration of David W. Quinto in Support of Le Chateau's Motion for Sanctions (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 05/20/2011)
2011-05-20 54 0 SUPPLEMENT to MOTION for Summary Judgment as to Complaint 41 Second Supplemental Declaration of David W. Quinto in Support of Le Chateau's Motion for Summary Judgment filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 05/20/2011) 2016-01-27 16:12:09 d74aa6a06f5c0005e26eaba34356f3e1ce873da6
2011-05-23 55 0 MEMORANDUM in Opposition to MOTION for Summary Adjudication as to Liability 51 filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 05/23/2011)
2011-05-23 56 0 DECLARATION of David W. Quinto in Opposition to MOTION for Summary Adjudication as to Liability 51 filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 05/23/2011)
2011-05-23 57 0 STATEMENT of Genuine Issues of Material Fact and Conclusions of Law in Opposition to MOTION for Summary Adjudication as to Liability 51 filed by Defendant Le Chateau, Inc.. (Quinto, David) [Transferred from California Central on 6/22/2011.] (Entered: 05/23/2011)
2011-05-31 58 0 REPLY in support of MOTION for Summary Adjudication as to Liability 51 filed by Plaintiff L.A. Printex Industries, Inc.. (Burroughs, Scott) [Transferred from California Central on 6/22/2011.] (Entered: 05/31/2011)
2011-06-02 59 0 MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II:The hearing on MOTION for Summary Judgment 41 scheduled for June 6, 2011 at 1:30 p.m. is hereby continued to June 13, 2011 at 1:30 p.m. (lc) [Transferred from California Central on 6/22/2011.] (Entered: 06/02/2011)
2011-06-08 60 0 MINUTES (IN CHAMBERS) by Judge Otis D Wright, II: The hearing on MOTION for Summary Judgment as to Complaint filed by Defendant Le Chateau, Inc 41 ;MOTION for Summary Adjudication as to Liability filed by Plaintiff L.A. Printex Industries, Inc. 51 scheduled for June 13, 2011 at 1:30 p.m. is hereby VACATED. The matter stands submitted. An order will issue. (lc) [Transferred from California Central on 6/22/2011.] (Entered: 06/08/2011)
2011-06-20 61 0 ORDER GRANTING PLAINTIFFS MOTION TO TRANSFER PURSUANT TO 28 U.S.C. 1404(a) 27 ORDER FINDING AS MOOT DEFENDANTS MOTION FOR SANCTIONS 34 , DEFENDANTS MOTION FOR SUMMARY JUDGMENT 41 , AND PLAINTIFFS MOTION FOR SUMMARY ADJUDICATION 51 : Case is transferred to the Southern District of New York pursuant to 28 U.S.C. ยง 1404. The Clerk of Court shall close this case by Judge Otis D Wright, II ( MD JS-6. Case Terminated) (Attachments: # 1 cv 22) (lc) Modified on 6/21/2011 (lc). (Attachment 1 replaced on 6/22/2011) (lc). [Transferred from California Central on 6/22/2011.] (Entered: 06/21/2011)
2011-06-22 62 0 CASE TRANSFERRED IN from the United States District Court - District of California Central; Case Number: 2:10-cv-04264. Original file certified copy of transfer order and docket entries received. (sjo) (Entered: 06/22/2011)
2011-06-30 63 0 INITIAL CONFERENCE ORDER: Initial Conference set for 9/23/2011 at 12:00 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 6/30/2011) (jfe) (Entered: 07/01/2011)
2011-08-08 64 0 MOTION for David W. Quinto to Appear Pro Hac Vice. Document filed by Le Chateau, Inc.(pgu) (Entered: 08/09/2011)
2011-08-11 65 0 ORDER granting 64 Motion for David Walter Quinto to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 8/10/2011) (laq) (Entered: 08/11/2011)
2011-08-16 66 0 MOTION for Summary Judgment. Document filed by Le Chateau, Inc..(Crosa Di Vergagni, Celine) (Entered: 08/16/2011)
2011-08-16 67 0 MEMORANDUM OF LAW in Support re: 66 MOTION for Summary Judgment.. Document filed by Le Chateau, Inc.. (Crosa Di Vergagni, Celine) (Entered: 08/16/2011) 2016-01-27 17:04:35 dba7a6d5ecc1b7c9f56a564107ffb118d364a5c0
2011-08-16 68 0 RULE 56.1 STATEMENT. Document filed by Le Chateau, Inc.. (Crosa Di Vergagni, Celine) (Entered: 08/16/2011)
2011-08-16 69 0 DECLARATION of David W. Quinto in Support re: 66 MOTION for Summary Judgment.. Document filed by Le Chateau, 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, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q)(Crosa Di Vergagni, Celine) (Entered: 08/16/2011)
2011-08-16 70 0 NOTICE OF APPEARANCE by Celine Crosa Di Vergagni on behalf of Le Chateau, Inc. (Crosa Di Vergagni, Celine) (Entered: 08/16/2011)
2011-08-19 71 0 ENDORSED LETTER addressed to Judge Laura Taylor Swain from David Quinto dated 8/16/2011 re: Defendant is refiling its motion before this Court and defendants request that the 9/23/2011 pretrial conference be adjourned pending the outcome of the motion. ENDORSEMENT: Out-of town counsel may appear telephonically for the 9/23 conference. Contact the Courtroom Deputy by 9/20 for call-in instruction. Counsel's attention is directed to the undersigned's Individual Practices Rules, including paragraphs 1A and 2B thereof. (Signed by Judge Laura Taylor Swain on 8/18/2011) (cd) (Entered: 08/19/2011)
2011-08-29 72 0 MEMORANDUM OF LAW in Opposition re: 66 MOTION for Summary Judgment.. Document filed by L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Affidavit Declaration of Jae Nah, # 5 Affidavit Declaration of Scott Burroughs)(Steger, Michael) (Entered: 08/29/2011)
2011-08-29 73 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - DECLARATION of Separate Statement of Disputed Facts in Opposition re: 66 MOTION for Summary Judgment. Document filed by L.A. Printex Industries, Inc. (Steger, Michael) Modified on 8/30/2011 (ldi). (Entered: 08/29/2011)
2011-08-30 74 0 NOTICE OF APPEARANCE by Michael Douglas Steger on behalf of L.A. Printex Industries, Inc. (Steger, Michael) (Entered: 08/30/2011)
2011-08-30 75 0 COUNTER STATEMENT TO 68 Rule 56.1 Statement. Document filed by L.A. Printex Industries, Inc.. (Steger, Michael) (Entered: 08/30/2011)
2011-09-06 76 0 REPLY MEMORANDUM OF LAW in Support re: 66 MOTION for Summary Judgment.. Document filed by Le Chateau, Inc.. (Crosa Di Vergagni, Celine) (Entered: 09/06/2011)
2011-09-09 77 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Summary Judgment. Document filed by L.A. Printex Industries, Inc. Responses due by 9/26/2011 (Attachments: # 1 Affidavit Declaration of Scott Burroughs, # 2 Affidavit Declaration of Jae Nah, # 3 Exhibit Exhibit 1, # 4 Exhibit Exhibit 2, # 5 Exhibit Exhibit 3, # 6 Exhibit Exhibit 4, # 7 Exhibit Exhibit 5, # 8 Exhibit Exhibit 6, # 9 Exhibit Exhibit 7, # 10 Exhibit Exhibit 8, # 11 Text of Proposed Order Proposed Order)(Steger, Michael) Modified on 9/12/2011 (ldi). (Entered: 09/09/2011)
2011-09-09 78 0 RULE 56.1 STATEMENT. Document filed by L.A. Printex Industries, Inc.. (Steger, Michael) (Entered: 09/09/2011)
2011-09-13 79 0 MOTION for Summary Judgment. Document filed by L.A. Printex Industries, Inc.. Responses due by 9/28/2011(Steger, Michael) (Entered: 09/13/2011)
2011-09-13 80 0 DECLARATION of Jae Nah in Support re: 79 MOTION for Summary Judgment.. Document filed by L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7)(Steger, Michael) (Entered: 09/13/2011)
2011-09-13 81 0 DECLARATION of Scott Alan Burroughs in Support re: 79 MOTION for Summary Judgment.. Document filed by L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit Exhibit 8)(Steger, Michael) (Entered: 09/13/2011)
2011-09-21 82 0 MEMORANDUM OF LAW in Opposition re: 79 MOTION for Summary Judgment. Memorandum of Law in Opposition to Plaintiff's Motion for Summary Adjudication. Document filed by Le Chateau, Inc.. (Crosa Di Vergagni, Celine) (Entered: 09/21/2011)
2011-09-21 83 0 DECLARATION of David W. Quinto in Opposition re: 79 MOTION for Summary Judgment.. Document filed by Le Chateau, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Crosa Di Vergagni, Celine) (Entered: 09/21/2011)
2011-09-21 84 0 COUNTER STATEMENT TO 78 Rule 56.1 Statement. Document filed by Le Chateau, Inc.. (Crosa Di Vergagni, Celine) (Entered: 09/21/2011)
2011-09-20 85 0 ENDORSED LETTER addressed to Judge Laura T. Swain from Michael D. Steger dated 9/20/11 re: Counsel for the plaintiff is writing to request an adjournment of the initial conference currently set for 9/23/11. ENDORSEMENT: The conference is adjourned to January 13, 2012, at 10:30 a.m. ( Initial Conference set for 1/13/2012 at 10:30 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 9/21/2011) (mro) (Entered: 09/21/2011)
2011-09-29 86 0 REPLY MEMORANDUM OF LAW in Support re: 79 MOTION for Summary Judgment.. Document filed by L.A. Printex Industries, Inc.. (Steger, Michael) (Entered: 09/29/2011)
2011-09-29 87 0 REPLY AFFIDAVIT of Stephen Doniger in Support re: 79 MOTION for Summary Judgment.. Document filed by L.A. Printex Industries, Inc.. (Attachments: # 1 Exhibit Exhibit 1)(Steger, Michael) (Entered: 09/29/2011)
2011-09-30 88 0 REPLY AFFIRMATION of Jae Nah in Support re: 79 MOTION for Summary Judgment.. Document filed by L.A. Printex Industries, Inc.. (Steger, Michael) (Entered: 09/30/2011)
2011-10-12 89 0 MOTION for Scott Alan Burroughs to Appear Pro Hac Vice. Document filed by L.A. Printex Industries, Inc.(pgu) (Entered: 10/12/2011)
2011-10-17 90 0 ORDER FOR ADMISSION PRO HAC VICE granting 89 Motion for Scott Alan Burroughs to Appear Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 10/17/11) (rjm) (Entered: 10/17/2011)
2012-01-04 91 0 JOINT PRE-CONFERENCE STATEMENT. Document filed by L.A. Printex Industries, Inc..(Steger, Michael) (Entered: 01/04/2012)
2012-01-10 92 0 ORDER. In light of the pending motions for summary judgment, the Initial Pretrial Conference currently scheduled for Friday, January 13, 2012, is hereby rescheduled to Thursday, April 5, 2012, at 12:30 p.m. in Courtroom 11C. (Initial Conference set for 4/5/2012 at 12:30 PM in Courtroom 11C, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 1/9/2012) (rjm) (Entered: 01/10/2012)
2012-03-23 93 0 MEMORANDUM AND OPINION denying re: #101612 66 MOTION for Summary Judgment filed by Le Chateau, Inc.; granting 79 MOTION for Summary Judgment filed by L.A. Printex Industries, Inc. The initial pretrial conference in this case is scheduled for April 5, 2012, at 12:30 p.m. The parties are directed to consult with each other and submit their joint pre-conference statement in advance of the conference, as required by the Court's June 30, 2011, Initial Conference Order (docket entry no. 63.) This Memorandum Opinion and Order resolves docket entry nos. 66 and 79. (Signed by Judge Laura Taylor Swain on 3/23/2012) (cd) Modified on 3/27/2012 (jab). (Entered: 03/23/2012) 2012-03-24 09:43:15 431d9ea224aa37553f5d7e433e77bbbef09117f1
2012-04-03 94 0 ORDER OF DISMISSAL: Accordingly, it is hereby ORDERED that this action is dismissed with prejudice and without costs to either party, but without prejudice to restoration of the action to the calendar of the undersigned if settlement is not achieved within forty-five (45) days of the date of this Order. If a party wishes to reopen this matter or extend the time within which it may be settled, the party must make a letter application before this forty-five (45)-day period expires. The parties are advised that if they wish the Court to retain jurisdiction in this matter for purposes of enforcing any settlement agreement, they shall submit the settlement agreement to the Court to be so ordered. SO ORDERED. (Signed by Judge Laura Taylor Swain on 4/02/2012) (ama) (Entered: 04/03/2012)