iCORE Global, LLC et al v. Millennium Commercial Advisors, LLC et al
Plaintiff: iCORE Global, LLC, iCG-Denver, LLC and Samantha Mueting
Defendant: Millennium Commercial Advisors, LLC, Avison Young (Canada) Inc., Alec Wynne, Justin Rayburn, Avison Young (USA) Inc. and Avison Young - Northern California, Ltd.
Case Number: 3:2014cv03393
Filed: July 25, 2014
Court: US District Court for the Northern District of California
Presiding Judge: Edward M Chen
Nature of Suit: Trademark
Cause of Action: 28 U.S.C. § 1338
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 8, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 8, 2018 Filing 100 Mail sent to Samantha Meuting returned as undeliverable re #94 Amended Order. (slhS, COURT STAFF) (Filed on 3/8/2018)
March 8, 2018 Filing 99 Mail sent to Samantha Meuting returned as undeliverable re #93 Order. (slhS, COURT STAFF) (Filed on 3/8/2018)
March 8, 2018 Filing 98 Mail sent to ICore Global, LLC, c/o Samantha Mueting returned as undeliverable re #94 Amended Order. (slhS, COURT STAFF) (Filed on 3/8/2018)
March 8, 2018 Filing 97 Mail sent to ICore Global, LLC, c/o Samantha Mueting returned as undeliverable re #93 Order. (slhS, COURT STAFF) (Filed on 3/8/2018)
February 27, 2018 Filing 96 CERTIFICATE OF SERVICE by Samantha Mueting, iCORE Global, LLC re #94 Order (Yorio, Robert) (Filed on 2/27/2018)
February 23, 2018 Filing 95 CERTIFICATE OF SERVICE (to Plaintiffs' Former Counsel) Re #94 Amended Order of Dismissal Without Prejudice. (emcsec, COURT STAFF) (Filed on 2/23/2018)
February 23, 2018 Opinion or Order Filing 94 AMENDED ORDER of Dismissal Without Prejudice. Signed by Judge Edward M. Chen on 2/23/2018. (Attachments: #1 Certificate/Proof of Service)(emcsec, COURT STAFF) (Filed on 2/23/2018)
February 23, 2018 Opinion or Order Filing 93 ORDER of Dismissal Without Prejudice. Signed by Judge Edward M. Chen on 2/23/2018. (Attachments: #1 Certificate/Proof of Service)(emcsec, COURT STAFF) (Filed on 2/23/2018)
December 19, 2017 Filing 92 CERTIFICATE OF SERVICE by Samantha Mueting, iCORE Global, LLC re #91 Order to Show Cause, #89 Order on Motion to Withdraw as Attorney (Yorio, Robert) (Filed on 12/19/2017)
December 15, 2017 Opinion or Order Filing 91 AMENDED ORDER TO SHOW CAUSE Re Failure to Prosecute. Show Cause Response due by 2/12/2018. Signed by Judge Edward M. Chen on 12/15/2017. (emcsec, COURT STAFF) (Filed on 12/15/2017)
December 15, 2017 Opinion or Order Filing 90 ORDER TO SHOW CAUSE Re Failure to Prosecute. Show Cause Response due by 2/12/2018. Signed by Judge Edward M. Chen on 12/15/2017. (emcsec, COURT STAFF) (Filed on 12/15/2017)
December 15, 2017 Opinion or Order Filing 89 ORDER by Judge Edward M. Chen Granting #80 Motion to Withdraw as Counsel for Plaintiffs. (emcsec, COURT STAFF) (Filed on 12/15/2017)
December 14, 2017 Filing 88 Minute Entry for proceedings held before Judge Edward M. Chen: Motion Hearing held on 12/14/2017 re #80 MOTION to Withdraw as Attorney for Plaintiffs. Plaintiff counsel's motion to withdraw is granted. Court to issue order and OSC as to why the case should not be dismissed for lack of prosecution. Total Time in Court: 8 minutes. Court Reporter: Lydia Zinn. Plaintiff Attorney: Robert Yorio. Defendant Attorney: Andrew Castricone. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpf, COURT STAFF) (Date Filed: 12/14/2017)
December 8, 2017 Filing 87 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Counsel for Plaintiffs (Yorio, Robert) (Filed on 12/8/2017)
December 7, 2017 Filing 86 JOINT CASE MANAGEMENT STATEMENT filed by Samantha Mueting, iCORE Global, LLC. (Yorio, Robert) (Filed on 12/7/2017) Modified on 12/8/2017 (slhS, COURT STAFF).
November 27, 2017 Filing 85 ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 11/27/2017)
November 10, 2017 Filing 84 CERTIFICATE OF SERVICE by Samantha Mueting, iCORE Global, LLC re #80 MOTION to Withdraw as Attorney for Plaintiffs, 81 Clerk's Notice,,, Set Motion and Deadlines/Hearings,, (Yorio, Robert) (Filed on 11/10/2017)
November 10, 2017 Filing 83 Declaration of Robert J. Yorio Certifying Compliance with the Court's November 3, 2017 Order (D.I. 82) Regarding Motion to Withdraw as Counsel for Plaintiffs filed bySamantha Mueting, iCORE Global, LLC. (Yorio, Robert) (Filed on 11/10/2017)
November 3, 2017 Opinion or Order Filing 82 ORDER re #80 Motion to Withdraw as Counsel for Plaintiffs. Signed by Judge Edward M. Chen on 11/03/2017. (emclc2, COURT STAFF) (Filed on 11/3/2017)
October 31, 2017 Filing 81 CLERK'S NOTICE resetting #80 MOTION to Withdraw as Attorney for Plaintiffs from 12/7/2017 to 12/14/2017 at 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Judge Edward M. Chen. Initial Case Management Conference reset from 11/16/017 to 12/14/2017 01:30 PM in Courtroom 5, 17th Floor, San Francisco.Joint Case Management Statement due by 12/7/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpfS, COURT STAFF) (Filed on 10/31/2017)
October 31, 2017 Filing 80 MOTION to Withdraw as Attorney for Plaintiffs filed by Samantha Mueting, iCORE Global, LLC. Motion Hearing set for 12/7/2017 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Judge Edward M. Chen. Responses due by 11/14/2017. Replies due by 11/21/2017. (Attachments: #1 Declaration of Robert J. Yorio in Support of Motion to Withdraw as Counsel for Plaintiffs, #2 Proposed Order Granting Motion to Withdraw as Counsel for Plaintiffs)(Yorio, Robert) (Filed on 10/31/2017)
October 30, 2017 Filing 79 ADR Clerk's Notice re: Non-Compliance with Court Order (ewh, COURT STAFF) (Filed on 10/30/2017)
June 30, 2017 Opinion or Order Filing 78 ORDER resetting CMC from 7/5/17 to 11/16/2017. Case Management Statement due by 11/9/2017. Initial Case Management Conference set for 11/16/2017 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Signed by Judge Edward M. Chen on 6/30/17. (bpfS, COURT STAFF) (Filed on 6/30/2017)
June 29, 2017 Filing 77 CASE MANAGEMENT STATEMENT (Joint) for July 5, 2017 Case Management Conference filed by Avison Young (Canada) Inc., Avison Young (USA) Inc., Avison Young - Northern California, Ltd.. (Castricone, Andrew) (Filed on 6/29/2017)
June 27, 2017 Filing 76 CLERK'S NOTICE. Initial Case Management Conference reset from 7/6/2017 to 7/5/2017 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 6/28/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpfS, COURT STAFF) (Filed on 6/27/2017)
May 10, 2017 Filing 75 CLERK'S NOTICE Case Management Statement due by 6/29/2017. Initial Case Management Conference reset from 6/22/2017 to 7/6/2017 09:30 AM in Courtroom 5, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpfS, COURT STAFF) (Filed on 5/10/2017)
December 22, 2016 Filing 74 CLERK'S NOTICE. Initial Case Management Conference reset from 12/22/2016 to 6/22/2017 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 6/15/2017.. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpfS, COURT STAFF) (Filed on 12/22/2016)
December 15, 2016 Filing 73 JOINT CASE MANAGEMENT STATEMENT JOINT CASE MANAGEMENT CONFERENCE STATEMENT filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 12/15/2016)
December 15, 2016 Filing 72 NOTICE of Voluntary Dismissal of Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburn Without Prejudice by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC (Yorio, Robert) (Filed on 12/15/2016)
November 7, 2016 Opinion or Order Filing 71 ORDER resetting CMC. Case Management Statement due by 12/15/2016. Initial Case Management Conference reset for 12/22/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Signed by Judge Edward M. Chen on 11/7/16. (bpfS, COURT STAFF) (Filed on 11/7/2016)
November 3, 2016 Filing 70 CASE MANAGEMENT STATEMENT (JOINT) filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 11/3/2016) Modified on 11/4/2016 (slhS, COURT STAFF).
September 30, 2016 Opinion or Order Filing 69 ORDER resetting Initial Case Management Conference from 10/6/2016 to 11/10/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 11/3/2016. Signed by Judge Edward M. Chen on 9/30/16. (bpf, COURT STAFF) (Filed on 9/30/2016)
September 29, 2016 Filing 68 JOINT CASE MANAGEMENT CONFERENCE STATEMENT filed by iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 9/29/2016)
August 24, 2016 Filing 67 CLERK'S NOTICE resetting Initial Case Management Conference from 9/29/2016 to 10/6/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 9/29/2016. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpfS, COURT STAFF) (Filed on 8/24/2016)
July 20, 2016 Opinion or Order Filing 66 ORDER resetting CMC to 9/29/16 at 9:30 a.m. Signed by Judge Edward M. Chen on 7/20/16. (bpfS, COURT STAFF) (Filed on 7/20/2016)
July 20, 2016 Set/Reset Hearing, Set/Reset Deadlines: Initial Case Management Conference set for 9/29/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 9/22/2016. (bpfS, COURT STAFF) (Filed on 7/20/2016)
July 8, 2016 Filing 65 JOINT CASE MANAGEMENT STATEMENT filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 7/8/2016)
April 8, 2016 Opinion or Order Filing 64 ORDER RESETTING CMC. Case Management Statement due by 7/14/2016. Initial Case Management Conference reset from 4/12/2016 to 7/21/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Signed by Judge Edward M. Chen on 4/8/16. (bpf, COURT STAFF) (Filed on 4/8/2016)
April 7, 2016 Filing 63 JOINT CASE MANAGEMENT STATEMENT filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 4/7/2016)
March 16, 2016 Filing 62 CLERK'S NOTICE Initial Case Management Conference reset from 4/14/2016 to 4/12/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 4/5/2016. (This is a text-only entry generated by the court. There is no document associated with this entry.)(bpf, COURT STAFF) (Filed on 3/16/2016)
February 8, 2016 Opinion or Order Filing 61 STIPULATION AND ORDER re #60 to Reset Case Management Conference Hearing filed by iCORE Global, LLC. Case Management Statement due by 4/7/2016. Further Case Management Conference set for 4/14/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Signed by Judge Edward M. Chen on 2/8/16. (bpf, COURT STAFF) (Filed on 2/8/2016)
February 1, 2016 Filing 60 STIPULATION WITH PROPOSED ORDER Joint Stipulation and [Proposed] Order to Reset Case Management Conference Hearing filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 2/1/2016)
January 29, 2016 Filing 59 NOTICE of Change In Counsel by Robert Joseph Yorio (Yorio, Robert) (Filed on 1/29/2016)
October 23, 2015 Opinion or Order Filing 58 STIPULATION AND ORDER. Case Management Statement due by 2/4/2016. Case Management Conference set for 2/11/2016 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Signed by Judge Edward M. Chen on 10/23/15. (bpf, COURT STAFF) (Filed on 10/23/2015)
October 23, 2015 Filing 57 STIPULATION WITH PROPOSED ORDER (JOINT) To Reset Case Management Conference Hearing filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 10/23/2015)
September 2, 2015 Filing 56 CLERK'S NOTICE. Case Management Conference reset from 11/5/2015 to Monday 11/9/2015 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 11/2/2015. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpf, COURT STAFF) (Filed on 9/2/2015)
July 31, 2015 Filing 55 NOTICE of Change of Address by David P. Chiappetta (Chiappetta, David) (Filed on 7/31/2015)
July 9, 2015 Filing 54 CLERK'S NOTICE. Case Management Conference reset for 11/5/2015 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 10/29/2015. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpf, COURT STAFF) (Filed on 7/9/2015)
June 8, 2015 Opinion or Order Filing 53 STIPULATION AND ORDER re #52 STIPULATION WITH PROPOSED ORDER JOINT STIPULATION AND [PROPOSED] ORDER TO RESET CASE MANAGEMENT CONFERENCE HEARING filed by iCORE Global, LLC, iCG-Denver, LLC, Samantha Mueting Case Management Statement due by 10/15/2015. Case Management Conference set for 10/22/2015 09:30 AM in Courtroom 5, 17th Floor, San Francisco.. Signed by Judge Edward M. Chen on 6/8/15. (bpf, COURT STAFF) (Filed on 6/8/2015)
June 3, 2015 Filing 52 STIPULATION WITH PROPOSED ORDER JOINT STIPULATION AND [PROPOSED] ORDER TO RESET CASE MANAGEMENT CONFERENCE HEARING filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 6/3/2015)
January 15, 2015 Filing 51 CLERK'S NOTICE resetting CMC from 2/26/15 to 6/11/15 at 9:30 a.m. Case Management Statement due by 6/4/2015. Case Management Conference set for 6/11/2015 09:30 AM in Courtroom 5, 17th Floor, San Francisco. THIS IS A TEXT ONLY DOCKET ENTRY; THERE IS NO DOCUMENT ASSOCIATED WITH THIS NOTICE.(bpf, COURT STAFF) (Filed on 1/15/2015)
January 14, 2015 Opinion or Order Filing 50 ORDER by Judge Edward M. Chen granting #33 Defendants' Motion to Stay (emclc2, COURT STAFF) (Filed on 1/14/2015)
January 12, 2015 Filing 49 CLERK'S NOTICE resetting CMC from 1/29/15 to 2/26/15 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 2/19/2015. THIS IS A TEXT ONLY DOCKET ENTRY; THERE IS NO DOCUMENT ASSOCIATED WITH THIS NOTICE. (bpf, COURT STAFF) (Filed on 1/12/2015)
January 12, 2015 Filing 48 CLERK'S NOTICE vacating 1/15/15 motion to stay (#33) hearing. Court to issue order on papers. THIS IS A TEXT ONLY DOCKET ENTRY; THERE IS NO DOCUMENT ASSOCIATED WITH THIS NOTICE. (bpf, COURT STAFF) (Filed on 1/12/2015)
January 9, 2015 Filing 47 ANSWER by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Response to Plaintiffs Second Amended Complaint Incorporating Defendants Pending Motion to Stay or, in the Alternative, Compel Arbitration . (Chiappetta, David) (Filed on 1/9/2015) Modified on 1/13/2015 (slhS, COURT STAFF).
January 9, 2015 Opinion or Order Filing 46 STIPULATION AND ORDER re #45 STIPULATION WITH PROPOSED ORDER re #33 MOTION to Stay re #32 Notice. Signed by Judge Edward M. Chen on 1/9/15. (bpf, COURT STAFF) (Filed on 1/9/2015)
January 7, 2015 Filing 45 STIPULATION WITH PROPOSED ORDER re #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration JOINT STIPULATION AND (PROPOSED) ORDER TO EXTEND TIME TO FILE RESPONSE TO SECOND AMENDED COMPLAINT PENDING HEARING ON MOTION TO STAY filed by Avison Young (Canada) Inc., Avison Young (USA) Inc., Avison Young - Northern California, Ltd.. (Bibbes, Kirsten) (Filed on 1/7/2015)
January 7, 2015 Filing 44 NOTICE of Appearance by David P. Chiappetta Notice of Entry of Appearance and Substitution of Counsel (Chiappetta, David) (Filed on 1/7/2015)
December 19, 2014 Filing 43 AMENDED COMPLAINT iCore Global and Samantha Mueting's Second Amended Complaint against Avison Young (Canada) Inc., Avison Young (USA) Inc., Avison Young - Northern California, Ltd., Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. Filed byiCORE Global, LLC, Samantha Mueting. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Yorio, Robert) (Filed on 12/19/2014)
December 11, 2014 Filing 42 REPLY (re #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration ) Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Reply in Support of their Motion to Stay or, in the Alternative, Compel Arbitration filed byMillennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. (Yurasek, Jason) (Filed on 12/11/2014)
November 26, 2014 Opinion or Order Filing 41 STIPULATION AND ORDER re #39 STIPULATION WITH PROPOSED ORDER Joint Stipulation for Leave for Plaintiffs to File and Serve Second Amended Complaint filed by iCORE Global, LLC, iCG-Denver, LLC, Samantha Mueting, Motions terminated: #30 MOTION to Dismiss filed by Avison Young - Northern California, Ltd., Avison Young (Canada) Inc., Avison Young (USA) Inc. Signed by Judge Edward M. Chen on 11/26/14. (bpf, COURT STAFF) (Filed on 11/26/2014)
November 24, 2014 Filing 40 RESPONSE (re #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration ) filed bySamantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Attachments: #1 Proposed Order, #2 Declaration)(Yorio, Robert) (Filed on 11/24/2014)
November 24, 2014 Filing 39 STIPULATION WITH PROPOSED ORDER Joint Stipulation for Leave for Plaintiffs to File and Serve Second Amended Complaint filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 11/24/2014)
November 17, 2014 Opinion or Order Filing 38 ORDER by Judge Edward M. Chen granting #37 Joint Stipulation. (mklS, COURT STAFF) (Filed on 11/17/2014)
November 17, 2014 Set/Reset Deadlines as to #30 MOTION to Dismiss , #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration. Responses due by 11/24/2014. Replies due by 12/11/2014. Motion Hearing reset for 1/15/2015 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Hon. Edward M. Chen. Set Deadlines/Hearings: Case Management Statement due by 1/22/2015. Initial Case Management Conference reset for 1/29/2015 09:30 AM in Courtroom 5, 17th Floor, San Francisco. (mklS, COURT STAFF) (Filed on 11/17/2014)
November 13, 2014 Filing 37 STIPULATION WITH PROPOSED ORDER re #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration, #30 MOTION to Dismiss Joint Stipulation for Extension of Time and New Briefing Schedule filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 11/13/2014)
October 31, 2014 Filing 36 CERTIFICATE OF SERVICE by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne re #32 Notice (Other), #34 Declaration in Support,, #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration, #35 Declaration in Support,, (Yurasek, Jason) (Filed on 10/31/2014)
October 31, 2014 Filing 35 Declaration of Jess A. Dance in Support of #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration Declaration of Jess A. Dance in Support of Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration filed byMillennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Related document(s) #33 ) (Yurasek, Jason) (Filed on 10/31/2014)
October 31, 2014 Filing 34 Declaration of Justin Rayburn in Support of #33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration Declaration of Justin Rayburn in Support of Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration filed byMillennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Related document(s) #33 ) (Yurasek, Jason) (Filed on 10/31/2014)
October 31, 2014 Filing 33 MOTION to Stay re #32 Notice (Other), Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Motion to Stay or, in the Alternative, Compel Arbitration filed by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. Motion Hearing set for 12/11/2014 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Hon. Edward M. Chen. Responses due by 11/14/2014. Replies due by 11/21/2014. (Attachments: #1 Proposed Order)(Yurasek, Jason) (Filed on 10/31/2014)
October 31, 2014 Filing 32 NOTICE by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne Defendants Millennium Commercial Advisors, LLC, Alec Wynne, and Justin Rayburns Notice of Pendency of Other Action or Proceeding (Yurasek, Jason) (Filed on 10/31/2014)
October 31, 2014 Filing 31 Certificate of Interested Entities by Avison Young (Canada) Inc., Avison Young (USA) Inc., Avison Young - Northern California, Ltd. identifying Other Affiliate Tricor (AYCI) Holdings, Inc. for Avison Young (Canada) Inc.. (Castricone, Andrew) (Filed on 10/31/2014)
October 31, 2014 Filing 30 MOTION to Dismiss filed by Avison Young (Canada) Inc., Avison Young (USA) Inc., Avison Young - Northern California, Ltd.. Motion Hearing set for 12/11/2014 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Hon. Edward M. Chen. Responses due by 11/14/2014. Replies due by 11/21/2014. (Attachments: #1 Proposed Order)(Castricone, Andrew) (Filed on 10/31/2014)
October 29, 2014 Opinion or Order Filing 29 CASE MANAGEMENT SCHEDULING ORDER: Case Management Statement due by 12/11/2014. Case Management Conference set for 12/18/2014 09:30 AM in Courtroom 5, 17th Floor, San Francisco.. Signed by Judge Edward M. Chen on 10/29/14. (Attachments: #1 Standing Order)(bpf, COURT STAFF) (Filed on 10/29/2014)
October 17, 2014 Filing 28 Summons Issued as to Avison Young (Canada) Inc., Avison Young (USA) Inc., Avison Young - Northern California, Ltd.. (Attachments: #1 Summons, #2 Summons)(hdjS, COURT STAFF) (Filed on 10/17/2014)
October 16, 2014 Filing 27 Proposed Summons. (Yorio, Robert) (Filed on 10/16/2014)
October 16, 2014 Filing 26 Proposed Summons. (Yorio, Robert) (Filed on 10/16/2014)
October 16, 2014 Filing 25 Proposed Summons. (Yorio, Robert) (Filed on 10/16/2014)
October 14, 2014 Opinion or Order Filing 24 ORDER re #23 Stipulation filed by Alec Wynne, Millennium Commercial Advisors, LLC, Justin Rayburn. Signed by Judge Edward M. Chen on 10/14/14. (bpf, COURT STAFF) (Filed on 10/14/2014)
October 13, 2014 Filing 23 STIPULATION Regarding Defendants Deadline to Answer or Respond to Amended Complaint filed by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. (Yurasek, Jason) (Filed on 10/13/2014)
October 3, 2014 Opinion or Order Filing 22 ORDER REASSIGNING CASE. Case reassigned to Hon. Edward M. Chen for all further proceedings. Judge Paul Singh Grewal no longer assigned to the case.. Reassignment Order signed by Executive Committee on 10/3/2014. (bwS, COURT STAFF) (Filed on 10/3/2014)
October 3, 2014 Filing 21 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ofr, COURT STAFF) (Filed on 10/3/2014)
October 2, 2014 Filing 20 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne.. (Yurasek, Jason) (Filed on 10/2/2014)
September 18, 2014 Filing 19 CLERK'S NOTICE Re: Consent or Declination: Defendants shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice, by 10/2/2014. ***This is a text only docket entry, there is no document associated with this notice.*** (ofr, COURT STAFF) (Filed on 9/18/2014)
September 11, 2014 Filing 18 STIPULATION Regarding Extension of Defendants' Time to Answer or Respond to Complaint filed by Millennium Commercial Advisors, LLC, Justin Rayburn, Alec Wynne. (Yurasek, Jason) (Filed on 9/11/2014)
September 11, 2014 Filing 17 FIRST AMENDED COMPLAINT - Jury Trial Demanded against All Defendants. Filed by iCORE Global, LLC, Samantha Mueting, iCG-Denver, LLC. (Attachments: #1 Exhibit A - U.S. Federal Trademark Reg. No. 3,835,973, #2 Exhibit B - U.S. Federal Trademark Reg. No. 3,842,575, #3 Exhibit C - U.S. Federal Trademark Reg. No. 3,835,974, #4 Exhibit D - U.S. Federal Trademark Reg. No. 3,842,576)(Yorio, Robert) (Filed on 9/11/2014) Modified on 9/11/2014 (cv, COURT STAFF).
September 11, 2014 Opinion or Order Filing 16 ORDER GRANTING MOTION FOR PRO HAC VICE by Magistrate Judge Paul Singh Grewal granting #14 . (psglc1S, COURT STAFF) (Filed on 9/11/2014)
September 10, 2014 Filing 15 SUMMONS Returned Executed by iCORE Global, LLC, Samantha Mueting, iCG-Denver, LLC. Alec Wynne served on 8/21/2014, answer due 9/11/2014. (Yorio, Robert) (Filed on 9/10/2014)
September 10, 2014 Filing 14 MOTION for leave to appear in Pro Hac Vice Steve A. Bryant ( Filing fee $ 305, receipt number 0971-8910027.) filed by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC. (Yorio, Robert) (Filed on 9/10/2014)
September 10, 2014 Filing 13 SUMMONS Returned Executed by iCORE Global, LLC, Samantha Mueting, iCG-Denver, LLC. Justin Rayburn served on 8/22/2014, answer due 9/12/2014. (Yorio, Robert) (Filed on 9/10/2014)
September 10, 2014 Filing 12 SUMMONS Returned Executed by iCORE Global, LLC, Samantha Mueting, iCG-Denver, LLC. Millennium Commercial Advisors, LLC served on 8/22/2014, answer due 9/12/2014. (Yorio, Robert) (Filed on 9/10/2014)
September 2, 2014 Filing 11 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Samantha Mueting, iCG-Denver, LLC, iCORE Global, LLC.. (Yorio, Robert) (Filed on 9/2/2014)
September 2, 2014 Filing 10 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice, by 9/16/2014. ***This is a text only docket entry, there is no document associated with this notice.*** (ofr, COURT STAFF) (Filed on 9/2/2014)
August 13, 2014 Filing 9 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice, by 8/27/2014. ***This is a text only docket entry, there is no document associated with this notice.*** (ofr, COURT STAFF) (Filed on 8/13/2014)
July 29, 2014 Filing 8 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 12/2/2014. Case Management Conference set for 12/9/2014 10:00 AM in Courtroom 5, 4th Floor, San Jose. (cv, COURT STAFF) (Filed on 7/29/2014)
July 28, 2014 Filing 7 Summons Issued as to Justin Rayburn. (cv, COURT STAFF) (Filed on 7/28/2014)
July 28, 2014 Filing 6 Summons Issued as to Alec Wynne. (cv, COURT STAFF) (Filed on 7/28/2014)
July 28, 2014 Filing 5 Summons Issued as to Avison Young (Canada) Inc.. (cv, COURT STAFF) (Filed on 7/28/2014)
July 28, 2014 Filing 4 Summons Issued as to Millennium Commercial Advisors, LLC. (cv, COURT STAFF) (Filed on 7/28/2014)
July 28, 2014 Filing 3 Case assigned to Magistrate Judge Paul Singh Grewal. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (bw, COURT STAFF) (Filed on 7/28/2014)
July 25, 2014 Filing 2 Proposed Summons. (Yorio, Robert) (Filed on 7/25/2014)
July 25, 2014 Filing 1 COMPLAINT for Federal Trademark Infringement; Federal Unfair Competition; False and Misleading Advertising; California Unfair Competition; Common Law Unfair Competition; Breach of Contract; Breach of Fiduciary Duty; Misappropriation of Trade Secrets; Common Law Unfair Competition; Conversion; Intentional Interference with Contractual Relations; Intentional Interference with Prospective Economic Relations; and Intentional Misrepresentation - Jury Trial Demanded against All Defendants ( Filing fee $ 400, receipt number 0971-8798527.). Filed byiCORE Global, LLC, Samantha Mueting, iCG-Denver, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Civil Cover Sheet)(Yorio, Robert) (Filed on 7/25/2014)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: iCORE Global, LLC et al v. Millennium Commercial Advisors, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: iCORE Global, LLC
Represented By: Robert Joseph Yorio
Represented By: Bryan John Boyle
Represented By: Marcus H. Yang
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: iCG-Denver, LLC
Represented By: Robert Joseph Yorio
Represented By: Bryan John Boyle
Represented By: Marcus H. Yang
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Samantha Mueting
Represented By: Robert Joseph Yorio
Represented By: Bryan John Boyle
Represented By: Marcus H. Yang
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Millennium Commercial Advisors, LLC
Represented By: David P. Chiappetta
Represented By: Jason A. Yurasek
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Avison Young (Canada) Inc.
Represented By: Andrew D. Castricone
Represented By: Kirsten McNelly Bibbes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Alec Wynne
Represented By: David P. Chiappetta
Represented By: Jason A. Yurasek
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Justin Rayburn
Represented By: David P. Chiappetta
Represented By: Jason A. Yurasek
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Avison Young (USA) Inc.
Represented By: Andrew D. Castricone
Represented By: Kirsten McNelly Bibbes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Avison Young - Northern California, Ltd.
Represented By: Andrew D. Castricone
Represented By: Kirsten McNelly Bibbes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?