CTS Wholesale, LLC v. South Bay Trading, Inc.
Plaintiff: CTS Wholesale, LLC
Defendant: South Bay Trading, Inc.
Case Number: 6:2014cv00069
Filed: January 13, 2014
Court: US District Court for the District of Oregon
Office: Eugene (6) Office
Presiding Judge: Ann L Aiken
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1051
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on May 18, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 18, 2015 Filing 133 Judgment. Per Stipulation of dismissal - all parties, all claims #132 , this action is dismissed with prejudice with each party bearing their own costs and fees. See formal Judgment. Signed on by Clerk of Court. (rh)
May 16, 2015 Filing 132 Stipulation of dismissal - all parties, all claims by CTS Wholesale, LLC. Filed by CTS Wholesale, LLC. (Crowell, Carl)
May 2, 2015 Filing 131 Notice of Settlement Filed by All Plaintiffs (Crowell, Carl)
April 15, 2015 Filing 130 Supplemental Report on Scheduling. Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
April 9, 2015 Filing 129 Report on Scheduling of Depositions. Filed by All Plaintiffs. (Crowell, Carl)
April 1, 2015 Filing 128 MINUTES of Proceedings: Status Conference held; Motion for Leave #125 granted. Parties are to file final written schedule of depositions by noon on Friday, April 10, 2015. Carl Crowell present as counsel for plaintiff. Patricia Ray, Tony Wong and George Burgott present as counsel for defendant. (Court Reporter Kristi Anderson.) Chief Judge Ann L. Aiken presiding. (rh)
February 26, 2015 Filing 127 Response to Motion for Leave to Conduct Deposition #125 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
February 26, 2015 Opinion or Order Filing 126 Scheduling Order by Chief Judge Ann L. Aiken. Status Conference is set for 4/1/2015 at 09:00AM by telephone before Chief Judge Ann L. Aiken. The court will send out call-in instructions to the parties prior to the call. Ordered by Chief Judge Ann L. Aiken. (rh)
February 20, 2015 Filing 125 Motion for Leave to Conduct Deposition. Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
February 17, 2015 Filing 124 Joint Report on Remote Depositions. Filed by All Plaintiffs. (Crowell, Carl)
January 28, 2015 Opinion or Order Filing 123 ORDER: The Motion for Extension of Time to Produce the Joint Report on Agreed Discovery #114 is granted as follows: (1) the parties are allowed an additional thirty (30) days; (2) no further discovery extensions will be allowed regarding the Joint Discovery Report so that if this Report is not timely filed the court will immediately rule on the pending summary judgment motions ( #84 and #96 ); and (3) the parties are ordered to file a final supplemental briefing schedule for the pending summary judgment motions within 30 days. Ordered by Chief Judge Ann L. Aiken. (rh)
January 24, 2015 Filing 122 Declaration of Counsel. Filed by All Plaintiffs. (Related document(s): Response in Opposition to Motion #121 .) (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Crowell, Carl)
January 24, 2015 Filing 121 Response in Opposition to Motion for Extension of Time of Joint Report on Agreed Upon Discovery #114 . Filed by All Plaintiffs. (Crowell, Carl)
January 23, 2015 Filing 120 Declaration of Counsel. Filed by All Plaintiffs. (Related document(s): Reply to Motion #119 .) (Attachments: #1 Exhibit 1) (Crowell, Carl)
January 23, 2015 Filing 119 Reply to Motion for Summary Judgment #96 . Filed by All Plaintiffs. (Crowell, Carl)
January 21, 2015 Filing 118 Exhibit A re Declaration, #117 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George) Modified for clarity of the record on 1/23/2015 (ljb).
January 21, 2015 Filing 117 Declaration of Tony W. Wong in Support of Defendant's Reply to Plaintiff's Opposition to Defendant's Motion and Memorandum for Partial Summary Judgment Pursuant to FRCP 56 as to Trademark Infringement. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Reply to Motion #116 .) (Burgott, George)
January 21, 2015 Filing 116 Reply to Plaintiff's Opposition to Motion for Partial Summary Judgment #84 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
January 16, 2015 Filing 115 Declaration of Patricia Ray in Support of Opposed Defendant's Motion for Extension of Joint Report on Agreed Upon Discovery Plan. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Motion for Extension of Time #114 .) (Burgott, George)
January 16, 2015 Filing 114 Motion for Extension of Time of Joint Report on Agreed Upon Discovery. Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
January 5, 2015 Filing 113 Declaration of Counsel pursuant to FRCP 56(d). Filed by All Plaintiffs. (Related document(s): Response in Opposition to Motion #111 .) (Crowell, Carl)
January 5, 2015 Filing 112 Declaration of Kirk Bachelder. Filed by All Plaintiffs. (Related document(s): Response in Opposition to Motion #111 .) (Attachments: #1 Exhibit 10, #2 Exhibit 11, #3 Exhibit 12, #4 Exhibit 13, #5 Exhibit 14, #6 Exhibit 15) (Crowell, Carl)
January 5, 2015 Filing 111 Response in Opposition to Motion for Partial Summary Judgment #84 . Filed by All Plaintiffs. (Crowell, Carl)
January 5, 2015 Filing 110 Declaration of Fei Hong . Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Memorandum in Opposition #106 .) (Burgott, George)
January 5, 2015 Filing 109 Declaration of Michael Qin . Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Memorandum in Opposition #106 .) (Burgott, George)
January 5, 2015 Filing 108 Declaration of Tony Wong in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Memorandum in Opposition #106 .) (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H) (Burgott, George)
January 5, 2015 Filing 107 Memorandum in Support of Defendant's Opposition to Plaintiff's Motion for Summary Judgment. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Memorandum in Opposition #106 .) (Burgott, George)
January 5, 2015 Filing 106 Memorandum in Opposition to Motion for Summary Judgment #96 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
December 22, 2014 Filing 105 Memorandum in Opposition to Motion to Strike Exhibits #89 , Exhibits #94 , Exhibits #95 , Declaration #85 , Exhibits #93 , Exhibits #87 , Declaration #86 , Exhibits #90 #100 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
December 17, 2014 Opinion or Order Filing 104 ORDER: Defendant's motion for a protective order #77 is granted in part and denied in part as follows: the parties are ordered to confer and agree on an accommodation and plan for remote or video depositions for the three individuals at issue (Mr. Qin, Mr. Hong and Ms. June Han). The parties must present the agreed upon plan to the court by January 16, 2015. The court is prepared to sanction any party that does not, in good faith, prepare and engage in this plan. Ordered by Chief Judge Ann L. Aiken. (rh)
December 11, 2014 Opinion or Order Filing 103 ORDER: Granting Motion for Extension of Time to File Response/Reply to Motion for Summary Judgment #96 filed by CTS Wholesale, LLC. Response is due by 1/5/2015. Ordered by Chief Judge Ann L. Aiken. (rh)
December 11, 2014 Filing 102 Unopposed Motion for Extension of Time to File a Response/Reply to Plaintiff's Motion for Summary Judgment to Motion for Summary Judgment #96 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
December 8, 2014 Opinion or Order Filing 101 Scheduling Order. Defendants' Response to Cross Motion for Summary Judgment #96 and Reply to Defendants' Partial Motion for Summary Judgment #84 and Response to Motion to Strike #100 are due by 12/22/2014. Plaintiff's Reply to the Motion for Partial Summary Judgment #84 is due 1/5/2015. Ordered by Chief Judge Ann L. Aiken. (rh)
December 5, 2014 Filing 100 Motion to Strike Exhibits #89 , Exhibits #94 , Exhibits #95 , Declaration #85 , Exhibits #93 , Exhibits #87 , Declaration #86 , Exhibits #90 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
December 1, 2014 Filing 99 Declaration of Zhang Wu . Filed by CTS Wholesale, LLC. (Related document(s): Motion for Summary Judgment #96 .) (Crowell, Carl)
December 1, 2014 Filing 98 Declaration of Counsel . Filed by CTS Wholesale, LLC. (Related document(s): Motion for Summary Judgment #96 .) (Crowell, Carl)
December 1, 2014 Filing 97 Declaration of Kirk Bachelder . Filed by CTS Wholesale, LLC. (Related document(s): Motion for Summary Judgment #96 .) (Crowell, Carl)
December 1, 2014 Filing 96 Motion for Summary Judgment . Filed by CTS Wholesale, LLC. (Crowell, Carl)
November 26, 2014 Filing 95 Exhibits 3 re Declaration #92 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 94 Exhibits 2 re Declaration #92 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 93 Exhibits 1 re Declaration #92 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 92 Declaration of Michael Qin . Filed by All Defendants. (Related document(s): Motion for Partial Summary Judgment #84 .) (Attachments: #1 Exhibit 4, #2 Exhibit 5, #3 Exhibit 6, #4 Exhibit 7, #5 Exhibit 8) (Burgott, George)
November 26, 2014 Filing 91 Exhibits C re Declaration #88 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 90 Exhibits B re Declaration #88 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 89 Exhibits A re Declaration #88 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 88 Declaration of Patricia Ray . Filed by All Defendants. (Related document(s): Motion for Partial Summary Judgment #84 .) (Burgott, George)
November 26, 2014 Filing 87 Exhibits A re Declaration #86 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by All Defendants. (Burgott, George)
November 26, 2014 Filing 86 Declaration of Yi Jun Han . Filed by All Defendants. (Related document(s): Motion for Partial Summary Judgment #84 .) (Burgott, George)
November 26, 2014 Filing 85 Declaration of Jeffrey Vien . Filed by All Defendants. (Related document(s): Motion for Partial Summary Judgment #84 .) (Burgott, George)
November 26, 2014 Filing 84 Motion for Partial Summary Judgment . Filed by All Defendants. (Burgott, George)
November 22, 2014 Filing 83 Declaration of Counsel. Filed by CTS Wholesale, LLC. (Related document(s): Response in Opposition to Motion #82 .) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6) (Crowell, Carl)
November 22, 2014 Filing 82 Response in Opposition to Motion for Protective Order and Memorandum #77 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
November 12, 2014 Opinion or Order Filing 81 ORDER: Plaintiff's Renewed Motion #71 to Compel Discovery (docs. #29 , #31 , #33 and #36 ) is denied. The record before the court continues to reflect defendant's assurances to this court that it has fully complied with plaintiff's discovery requests having provided the requested disclosures to the best of its ability, including "diligently search[ing] for information and documents that have been requested," and "continu[ing] to update the responses and has communicated this to Plaintiff[.]" Ordered by Chief Judge Ann L. Aiken. (rh)
November 7, 2014 Filing 80 Declaration of Yi Jun Han in Support of Defendant's Motion for Protective Order. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Motion for Protective Order #77 .) (Burgott, George)
November 7, 2014 Filing 79 Declaration of Michael Qin in Support of Defendant's Motion for Protective Order. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Motion for Protective Order #77 .) (Attachments: #1 Exhibit Exhibit 1) (Burgott, George)
November 7, 2014 Filing 78 Declaration of Patricia Ray in Support of Defendant's Motion for Protective Order. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Motion for Protective Order #77 .) (Burgott, George)
November 7, 2014 Filing 77 Motion for Protective Order and Memorandum. Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
October 28, 2014 Filing 76 Declaration of Patricia Ray in Support of Response to Plaintiff's Renewed Motion to Compel Discovery and for Sanctions. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Response in Opposition to Motion #75 .) (Burgott, George)
October 28, 2014 Filing 75 Response in Opposition to Motion for Discovery and/or Inspection - Renewed, Ref. Dkts. 29, 31, 33 and 36 #71 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
October 21, 2014 Opinion or Order Filing 74 Order. Plaintiff's renewed discovery motions were filed on October 14, 2014. Defendant should file any response by October 28, 2014. The court will then schedule oral argument and award sanctions if necessary and appropriate. Ordered by Chief Judge Ann L. Aiken. (rh)
October 15, 2014 Opinion or Order Filing 73 Scheduling Order by Chief Judge Ann L. Aiken from Order on Motions #72 . Dispositive Motions are due by 12/1/2014; if no motions are filed, the Pretrial Order must be lodged by 12/15/2014. Ordered by Chief Judge Ann L. Aiken. (rh)
October 14, 2014 Filing 71 Motion for Discovery and/or Inspection - Renewed, Ref. Dkts. 29, 31, 33 and 36. Filed by CTS Wholesale, LLC. (Crowell, Carl)
October 12, 2014 Opinion or Order Filing 72 ORDER: Denying as Moot Motion for Discovery and/or Inspection #29 ; Denying as Moot Motion for Discovery and/or Inspection #31 ; Denying as Moot Motion to Compel #33 ; Denying as Moot Motion to Compel #36 . See formal order. Court will set out new schedule, from paragraph one in formal order, in separate scheduling order. Signed on 10/12/2014 by Chief Judge Ann L. Aiken. (rh)
September 29, 2014 Opinion or Order Filing 70 ORDER: Defendant's second motion to extend the pretrial deadlines #53 opposed by the plaintiff, is granted in part as follows:Discovery may remain open until October 10, 2014; further, discovery will be permitted in so far as it relates to the pending motions to compel or as the parties might otherwise agree. Ordered by Chief Judge Ann L. Aiken. (rh)
September 15, 2014 Filing 69 Declaration of George A. Burgott in Support of Defendant's Reply in Support of Defendant's Motion for Extension of Discovery and Pre-trial Deadlines. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Reply to Motion #67 .) (Burgott, George) Modified typos on 9/17/2014 (kf).
September 15, 2014 Filing 68 Declaration of Patricia Ray in Support of Defendant's Reply in Support of Defendant's Motion for Extension of Discovery and Pre-trial Deadlines. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Reply to Motion #67 .) (Burgott, George) Modified typo on 9/17/2014 (kf).
September 15, 2014 Filing 67 Reply to Motion for Extension of Discovery & PTO Deadlines (Opposed) #53 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
September 11, 2014 Filing 66 Proposed Pretrial Order (Single Party) by South Bay Trading, Inc.(a California corporation). Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
September 11, 2014 Filing 65 Proposed Pretrial Order by CTS Wholesale, LLC. Filed by CTS Wholesale, LLC. (Crowell, Carl)
September 10, 2014 Filing 64 Joint ADR Report . Filed by All Plaintiffs.(Crowell, Carl)
August 29, 2014 Filing 63 Supplemental Declaration of Patricia Ray in Support of Defendant's Response to Plaintiff's Motion to Comepl FRCP 30(b)(6) Deposition. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Declaration, #42 , Response to Discovery Motion #41 .) (Burgott, George)
August 29, 2014 Filing 62 Response in Opposition to Motion for Extension of Discovery & PTO Deadlines (Opposed) #53 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
August 25, 2014 Filing 61 Declaration of Counsel. Filed by CTS Wholesale, LLC. (Related document(s): Reply to Motion #60 .) (Attachments: #1 Exhibit 1) (Crowell, Carl)
August 25, 2014 Filing 60 Reply to Motion to Compel FRCP 26 Disclosures #33 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
August 20, 2014 Opinion or Order Filing 59 ORDER: Granting Motion to Withdraw #57 Motion for Leave #43 . Court will take Discovery motions #29 , #31 , #33 and #36 under advisement and will rule by minute order. Granting Motion for Leave to file supplemental declaration of Patricia Ray #51 . Granting Motion for Leave to file Reply, re: Motion to Compel FRCP 26(a) Discl. #58 , any reply shall be filed within five (5) days of the date of this order. Ordered by Chief Judge Ann L. Aiken. (rh)
August 18, 2014 Filing 58 Motion for Leave to file Reply, re: Motion to Compel FRCP 26(a) Discl.. Filed by CTS Wholesale, LLC. (Crowell, Carl)
August 17, 2014 Filing 57 Motion to Withdraw Motion for Leave #43 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
August 14, 2014 Filing 56 Exhibits B and C re Declaration, #55 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by South Bay Trading, Inc.(a California corporation). (Attachments: #1 Exhibit Exhibit C) (Burgott, George)
August 14, 2014 Filing 55 Second Declaration of Patricia Ray in Support of Defendant South Bay Trading, Inc.'s Response to Plaintiff's Motion to Compel Responses to Interrogatories Nos. 1-5. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Response to Discovery Motion #34 .) (Attachments: #1 Exhibit Exhibit A) (Burgott, George)
August 13, 2014 Filing 54 Declaration of George A. Burgott in Support of Motion for Extension of Discovery and Pre-Trial Deadlines (Opposed). Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Motion for Extension of Discovery & PTO Deadlines #53 .) (Burgott, George)
August 13, 2014 Filing 53 Motion for Extension of Discovery & PTO Deadlines (Opposed). Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
August 12, 2014 Filing 52 Declaration of Patricia Ray in Support of Defendant's Motion for Leave to File Supplemental Declaration of Patricia Ray. Filed by South Bay Trading, Inc.. (Related document(s): Motion for Leave #51 .) (Attachments: #1 Supplement Declaration of Patricia Ray) (Burgott, George)
August 12, 2014 Filing 51 Motion for Leave to File Supplemental Declaration of Patricia Ray in Support of Defendants Response to Plaintiff's Motion to Compel FRCP 30(b)(6) Deposition (Unopposed). Filed by South Bay Trading, Inc.. (Burgott, George)
August 8, 2014 Filing 50 Exhibits re Declaration, #49 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by South Bay Trading, Inc.. (Burgott, George)
August 8, 2014 Filing 49 Declaration of Patricia Ray in Support of Defendant South Bay Trading Inc.'s Response to Plaintiff's Motion to Compel Mandatory 26(a) Disclosures. Filed by South Bay Trading, Inc.. (Related document(s): Response to Discovery Motion #48 .) (Attachments: #1 Exhibit Exhibit A) (Burgott, George)
August 8, 2014 Filing 48 Response to Motion to Compel FRCP 26 Disclosures #33 . Filed by South Bay Trading, Inc.. (Burgott, George)
August 8, 2014 Filing 47 Exhibits re Declaration, #46 . (DOCUMENT RESTRICTED ACCORDING TO PROTECTIVE ORDER) Filed by South Bay Trading, Inc.. (Burgott, George)
August 8, 2014 Filing 46 Declaration of Tony Wong In Support of Defendant's Response to Plaintiff's Motion to Compel Production of Documents and Things FRCP 34. Filed by South Bay Trading, Inc.. (Related document(s): Response to Discovery Motion #45 .) (Attachments: #1 Exhibit Exhibit A) (Burgott, George)
August 8, 2014 Filing 45 Response to Motion to Compel #36 . Filed by South Bay Trading, Inc.. (Burgott, George)
August 6, 2014 Filing 44 Reply to Motion for Discovery and/or Inspection - FRCP 33 #29 . Filed by All Plaintiffs. (Attachments: #1 Exhibit 1) (Crowell, Carl)
August 5, 2014 Filing 43 Motion for Leave to file Reply, re: Motion to Compel FRCP 30(b)(6). Filed by All Plaintiffs. (Crowell, Carl)
July 31, 2014 Filing 42 Declaration of Patricia Ray in Support of Defendant's Response to Plaintiff's Motion to Compel FRCP 30(b)(6) Deposition. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Response to Discovery Motion #41 .) (Burgott, George)
July 31, 2014 Filing 41 Response to Plaintiff's Motion to Compel FRCP 30(b)(6) Deposition to Motion for Discovery and/or Inspection - FRCP 30(b)(6) Deposition #31 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
July 28, 2014 Opinion or Order Filing 40 ORDER: Granting Motion for Leave to File Reply #38 . Reply due by 8/8/2014. Ordered by Chief Judge Ann L. Aiken. (rh)
July 25, 2014 Filing 39 Supplemental Declaration of Patricia Ray in Support of South Bay Trading, Inc.'s Response to Plaintiff's Motion to Compel Responses to Interrogatories Nos. 1-5. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Response to Discovery Motion #34 , Declaration, #35 .) (Attachments: #1 Exhibit Exhibit 1A, #2 Exhibit Exhibit 1B) (Burgott, George)
July 23, 2014 Filing 38 Unopposed Motion for Leave to file reply. Filed by All Plaintiffs. (Crowell, Carl)
July 22, 2014 Filing 37 Declaration of Counsel. Filed by CTS Wholesale, LLC. (Related document(s): Motion to Compel Production of Documents FRCP 34 #36 .) (Attachments: #1 Exhibit 1) (Crowell, Carl) Modified text on 7/23/2014 (kf).
July 22, 2014 Filing 36 Motion to Compel Production of Documents FRCP 34. Filed by All Plaintiffs. (Crowell, Carl) Modified motion type on 7/23/2014 to match document. (kf)
July 22, 2014 Filing 35 Declaration of Patricia Ray in Support of Defendant South Bay Trading, Inc.'s Response to Plaintiff's Motion to Compel Responses to Interrogatories Nos. 1-5. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Response to Discovery Motion #34 .) (Attachments: #1 Exhibit Exhibit 1) (Burgott, George)
July 22, 2014 Filing 34 Response to Motion for Discovery and/or Inspection - FRCP 33 #29 . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
July 22, 2014 Filing 33 Motion to Compel FRCP 26 Disclosures. Filed by All Plaintiffs. (Crowell, Carl)
July 14, 2014 Filing 32 Declaration of Counsel. Filed by CTS Wholesale, LLC. (Related document(s): Motion For Discovery/Inspection #31 .) (Attachments: #1 Exhibit 1 - Third Notice of Deposition (FRCP 30(b)(6))) (Crowell, Carl)
July 14, 2014 Filing 31 Motion for Discovery and/or Inspection - FRCP 30(b)(6) Deposition. Filed by CTS Wholesale, LLC. (Crowell, Carl)
July 5, 2014 Filing 30 Declaration of Counsel. Filed by All Plaintiffs. (Related document(s): Motion For Discovery/Inspection #29 .) (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Crowell, Carl)
July 5, 2014 Filing 29 Motion for Discovery and/or Inspection - FRCP 33. Filed by All Plaintiffs. (Crowell, Carl)
May 20, 2014 Opinion or Order Filing 28 ORDER: Granting Motion for Extension of Discovery & PTO Deadlines #25 . Pretrial, Discovery & Dispositive Motions are due by 8/12/2014. Joint Alternate Dispute Resolution Report and Proposed Pretrial Order are due by 9/11/2014. Ordered by Chief Judge Ann L. Aiken. (rh)
May 14, 2014 Opinion or Order Filing 27 ORDER: Adopting Motion for a Protective Order #24 . Signed on 5/14/14 by Chief Judge Ann L. Aiken. (kf) Modified to correct file date on 5/16/2014 (kf).
May 14, 2014 Filing 26 Declaration of George A. Burgott in Support of Unopposed Motion for Extension of Discovery and Pre-Trial Deadlines. Filed by South Bay Trading, Inc.(a California corporation). (Related document(s): Motion for Extension of Discovery & PTO Deadlines #25 .) (Burgott, George)
May 14, 2014 Filing 25 Unopposed Motion for Extension of Discovery & PTO Deadlines . Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
May 12, 2014 Filing 24 Stipulated Motion for Protective Order (Proposed). Filed by South Bay Trading, Inc.(a California corporation). (Burgott, George)
March 26, 2014 Opinion or Order Filing 23 ORDER: Finding as Moot #14 Motion to Dismiss for Failure to State a Claim; Granting Motion to Withdraw #22 . Ordered by Chief Judge Ann L. Aiken. (rh)
March 25, 2014 Filing 22 Unopposed Motion to Withdraw Motion to Dismiss for Failure to State a Claim #14 . Filed by CTS Wholesale, LLC. (Crowell, Carl)
March 25, 2014 Filing 21 Answer to Answer to Complaint, Counterclaim,, #20 . Filed by CTS Wholesale, LLC. (Related document(s): Answer to Complaint, Counterclaim,, #20 .) (Crowell, Carl)
March 20, 2014 Filing 20 Second Amended Answer to #1 Complaint with Jury Demand Affirmative Defenses, Counterclaim and Demand for Jury Trial South Bay Trading, Inc. Filed by South Bay Trading, Inc. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C) (Burgott, George) Modified text to add second on 3/24/2014 (kf).
March 13, 2014 Filing 19 Notice of Attorney Substitution:Attorney George A. Burgott is substituted as counsel of record in place of Attorney Meng Ouyang Filed by South Bay Trading, Inc. (Burgott, George)
March 12, 2014 Opinion or Order Filing 18 ORDER: Granting Motion for Leave to Appear Pro Hac Vice of Tony W. Wong for South Bay Trading, Inc. Application Fee in amount of $100 collected. Receipt No. 0979-3582929 issued. Signed on 3/12/14 by Chief Judge Ann L. Aiken. (ljb)
March 12, 2014 Opinion or Order Filing 17 ORDER: Granting Motion for Leave to Appear Pro Hac Vice of Patricia Ray for South Bay Trading, Inc. Application Fee in amount of $100 collected. Receipt No. 0979-3582929 issued. Signed on 3/12/14 by Chief Judge Ann L. Aiken. (ljb)
March 3, 2014 Filing 16 Amended Answer to #1 Complaint , Affirmative Defenses, Amended Counterclaim Against CTS Wholesale, LLC. Filed by South Bay Trading, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit) (Ouyang, Meng)
February 28, 2014 Filing 15 Memorandum in Support . Filed by CTS Wholesale, LLC. (Related document(s): Motion to Dismiss for Failure to State a Claim #14 .) (Crowell, Carl)
February 28, 2014 Filing 14 Motion to Dismiss for Failure to State a Claim FRCP 12(b)(6), FRCP 12(f). Filed by CTS Wholesale, LLC. (Crowell, Carl)
February 18, 2014 Filing 13 Answer to #1 Complaint Affirmative Defenses, Counterclaim Against CTS Wholesale, LLC. Filed by South Bay Trading, Inc.. (Attachments: #1 Attachment, #2 Attachment, #3 Attachment) (Ouyang, Meng)
February 18, 2014 Filing 12 Corporate Disclosure Statement . Filed by South Bay Trading, Inc.. (Ouyang, Meng)
February 18, 2014 Filing 11 Motion for Leave to Appear Pro Hac Vice for Attorney Patricia Ray . Filing fee in the amount of $100 collected; Agency Tracking ID: 0979-3582962. Filed by South Bay Trading, Inc.. (Ouyang, Meng)
February 18, 2014 Filing 10 Motion for Leave to Appear Pro Hac Vice for Attorney Tony W. Wong . Filing fee in the amount of $100 collected; Agency Tracking ID: 0979-3582929. Filed by South Bay Trading, Inc.. (Ouyang, Meng)
February 5, 2014 Filing 9 Certificate of Service by CTS Wholesale, LLC of Notice #8 Filed by CTS Wholesale, LLC. (Crowell, Carl)
February 5, 2014 Filing 8 Notice of Default Filed by CTS Wholesale, LLC (Crowell, Carl)
February 5, 2014 Filing 7 Summons Returned Executed. as to South Bay Trading, Inc. served on 1/16/2014, answer due on 2/6/2014 Filed by CTS Wholesale, LLC. (Crowell, Carl)
January 16, 2014 Filing 6 Summons Issued Electronically as to South Bay Trading, Inc.. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (cw)
January 14, 2014 Filing 5 Proposed Summons Filed by CTS Wholesale, LLC. (Crowell, Carl)
January 14, 2014 Filing 4 Trademark Report: This report is being submitted pursuant to Title 15 Section 1116(c), which states that it shall be the duty of the clerks of such courts within one month after the filing of any action give notice thereof in writing to the Director setting forth in order so far as known the names and addresses of the litigants and the designating number or numbers of the registration or registrations upon which the action, suit, or proceeding has been brought. (kf)
January 14, 2014 Opinion or Order Filing 3 Notice of Case Assignment to Chief Judge Ann L. Aiken and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 5/14/2014. Joint Alternate Dispute Resolution Report is due by 6/13/2014. Pretrial Order is due by 6/13/2014. Ordered by Chief Judge Ann L. Aiken. (kf)
January 13, 2014 Filing 2 Corporate Disclosure Statement . Filed by CTS Wholesale, LLC. (Crowell, Carl)
January 13, 2014 Filing 1 Complaint. Filing fee in the amount of $400 collected. Agency Tracking ID: 0979-3545690 Jury Trial Requested: No. Filed by CTS Wholesale, LLC against South Bay Trading, Inc. (Attachments: #1 Civil Cover Sheet). (Crowell, Carl)

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 Oregon District Court's Electronic Court Filings (ECF) System

Search for this case: CTS Wholesale, LLC v. South Bay Trading, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: South Bay Trading, Inc.
Represented By: Meng Ouyang
Represented By: George A. Burgott
Represented By: Patricia Ray
Represented By: Tony W. Wong
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: CTS Wholesale, LLC
Represented By: Carl D. Crowell
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?