Industry Concept Holdings, Inc. et al v. Alan Elgort et al
Plaintiff: Industry Concept Holdings, Inc. and Primp, Inc.
Defendant: Andrea Payne, Alan Elgort, Greg Lorber, Larry Montoya, Andrew Payne, Fanny Garcia, Pacific Apparel, LLC, Julie Saenz, Hautelook, Marquette Commerical Finance, VL Raymer and John Does
Not Classified By Court: Wendy C Freedman
Case Number: 2:2011cv04444
Filed: May 24, 2011
Court: US District Court for the Central District of California
Presiding Judge: John E McDermott
Referring Judge: Christina A Snyder
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1114 Trademark Infringement
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on January 28, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 28, 2015 Filing 244 ORIGINAL SUMMONS RETURNED by U.S. Marshal's Office. (gk)
January 28, 2015 Filing 243 PROCESS RECEIPT AND RETURN (USM-285) executed upon Andrea Payne, Greg Lorber, Julie Saenz, Fanny Garcia, Pacific Apparel, and Alan Elgort, served on 6/2/2011, answer due 6/23/2011, served by personal service, by Federal statute. (gk)
January 28, 2015 Filing 242 PROCESS RECEIPT AND RETURN (USM-285) of seizure executed upon Primp Factory Store Citadel Outlet and serving Alan Elgort, date not indicated. Remarks: Number of deputies 3; total deputy time 24 at 8 hours each; R/T Mileage 14 with 2 vehicles 28 R/T. (gk)
January 28, 2015 Filing 241 PROCESS RECEIPT AND RETURN (USM-285) of Seizure executed upon Warehouse on 6/2/2011 and serving Alan Elgort. Remarks: Number of deputies 4; total deputy time 44 at 11 hours each; R/T Mileage 14 with 3 vehicles 42 P/T. (gk)
July 19, 2012 Filing 240 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit I re Declaration of Wendy C. Freedman filed 7/6/2012 #230 . The following error(s) was found: Title page is missing. 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. (gk)
July 19, 2012 Filing 239 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit H re Declaration of Wendy C. Freedman filed 7/6/2012 #229 . The following error(s) was found: Title page is missing. 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. (gk)
July 19, 2012 Filing 238 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit G re Declaration of Wendy C. Freedman filed 7/6/2012 #228 . The following error(s) was found: Title page is missing. 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. (gk)
July 19, 2012 Filing 237 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit F re Declaration of Wendy C. Freedman filed 7/6/2012 #227 . The following error(s) was found: Title page is missing. 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. (gk)
July 19, 2012 Filing 236 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit E re Declaration of Wendy C. Freedman filed 7/6/2012 #226 . The following error(s) was found: Title page is missing. 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. (gk)
July 19, 2012 Filing 235 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit D re Declaration of Wendy C. Freedman filed 7/6/2012 #225 . The following error(s) was found: Title page is missing. 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. (gk)
July 19, 2012 Filing 234 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit C re Declaration of Wendy C. Freedman filed 7/6/2012 #224 . The following error(s) was found: Title page is missing. 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. (gk)
July 9, 2012 Opinion or Order Filing 233 MINUTE ORDER IN CHAMBERS re DISCHARGE OF ORDER TO SHOW CAUSE RE FAILURE TO COMPLY WITH LOCAL RULE 3-2, AND VACATING ORDER TO SHOW CAUSE BEFORE CHIEF JUDGE IMPOSING SANCTIONS by Judge Audrey B. Collins: On June 25, 2012, this Court imposed sanctions upon counsel pursuant to Local Rule 83-7(a), for failure to comply with Local Rule 3-2, in the total amount of $500.00 due July 5, 2012. On July 6, 2012, counsel submitted via e-mail, the PDF version to the Clerks Office Intake section. The Clerks Office has attached a copy of the manually filed civil initiating document to the docket sheet. The Court orders the Order to Show Cause discharged, no appearance is required by counsel. (bm)
July 6, 2012 Filing 232 PDF DOCUMENTS ATTACHED TO DOCKET RE LOCAL RULE 3-2. The following PDF Documents were attached to the Court docket on 7/6/12: initiating documents. (mg)
July 6, 2012 Filing 231 PDF DOCUMENTS RECEIVED RE LOCAL RULE 3-2. The following PDF Documents were received by the Court on 7/6/12: initiating documents. (mg)
July 6, 2012 Filing 230 EXHIBIT Filed filed by Objector Wendy C Freedman. I as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 229 EXHIBIT Filed filed by Objector Wendy C Freedman. H as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 228 EXHIBIT Filed filed by Objector Wendy C Freedman. G as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 227 EXHIBIT Filed filed by Objector Wendy C Freedman. F as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 226 EXHIBIT Filed filed by Objector Wendy C Freedman. E as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 225 EXHIBIT Filed filed by Objector Wendy C Freedman. D as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 224 EXHIBIT Filed filed by Objector Wendy C Freedman. Exhibit C as to Declaration (non-motion) #223 . (Kleinberg, Marvin)
July 6, 2012 Filing 223 DECLARATION re Response in Opposition to Motion #222 filed by Objector Wendy C Freedman. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kleinberg, Marvin)
July 5, 2012 Filing 222 OPPOSITION Response to Order to Show Cause (Dkt. #221) filed by Objector Wendy C Freedman. (Kleinberg, Marvin)
June 25, 2012 Filing 221 MINUTES OF ORDER TO SHOW CAUSE REGARDING FAILURE TO COMPLY WITH LOCAL RULE 3-2 Hearing held before Judge Audrey B. Collins: Plaintiff's counsel failed to appear at the Order to Show Cause hearing. The Court must impose personal sanctions against Plaintiff's counsel, in the amount of $500.00, for failure to comply with the requirements of Local Rule 3-2, regarding initiating documents. The Court ORDERS Wendy Freedman counsel, plaintiff to comply with Local Rule 3-2 and pay the sanction of $500.00 to the Clerks Office within ten days, July 5, 2012. A further Order to Show Cause hearing is hereby scheduled on July 16, 2012 at 10:00 a.m. Compliance with Local Rule 3-2 must be met, or future sanctions in an amount sufficient to notify the State Bar will be imposed. (see document for further details) Court Reporter: Katherine Stride. (bm)
June 7, 2012 Opinion or Order Filing 220 MINUTES: (In Chambers) ORDER TO SHOW CAUSE RE FAILURE TO COMPLY WITH LOCAL RULE 3-2 AND SCHEDULING ORDER TO SHOW CAUSE HEARING BEFORE THE CHIEF JUDGE: On, June 7, 2011 this Court issued an Order to Comply With Local Rule 3-2, which requires that all manually filed civil initiating documents be e-mailed in electronic form (PDF format only) within twenty-four hours of the date the civil initiating documents are filed. Plaintiff's counsel has failed to comply with that Order of Court #16 . The Court acknowledges the case was closed on February 21, 2012 #212 , counsel is still responsible for complying with the rules and procedures of the Court. IT IS HEREBY ORDERED that counsel appear in person before Chief Judge AUDREY B. COLLINS, on June 25, 2012, at 10:00 a.m., Courtroom 680, Roybal Federal Building and United States Courthouse, 255 East Temple Street, Los Angeles, California, to show cause why monetary sanctions should not be imposed against counsel pursuant to Local Rule 83-7(a), for failure to comply with Local Rule 3-2. A written response to this Order to Show Cause shall be filed no later than June 18, 2012. Failure to do so will result in the matter being submitted to the Court without hearing and be deemed consent to the imposition of sanctions. To contact the Deputy Clerk to Chief Judge Collins, call Angela Bridges, at (213) 894-6500. The Clerk shall serve this minute order on all parties/counsel in this action by Judge Audrey B. Collins. (ir)
June 7, 2012 Counsel notified via e-mail on several occasions re noncompliance of Local Rule 3-2 by A, Bridges, Court Clerk to Chief Judge Audrey B. Collins.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ab) TEXT ONLY ENTRY
March 22, 2012 Opinion or Order Filing 219 MINUTES (IN CHAMBERS) ORDER SETTING SANCTIONS PAYMENT SCHEDULE by Judge Christina A. Snyder: On 2/21/2012, the Court entered sanctions against plaintiffs and their counsel, Wendy Freedman, in the above-captioned complaint. The Court ordered Freedman to pay $5,000 eachi.e. $10,00 totalto defendants VL Raymer and HauteLook, Inc. within 20 days of the order #211 . On 2/23/2012, Freedman wrote a letter to the Court requesting a monthly payment plan in order to comply with the sanctions order, stating that she had run into financial hardship #217 . The Court finds it appropriate to set a repayment schedule. Specifically, the Court orders Freedman to pay VL Raymer $500 per month and HauteLook $500 per monthi.e. $1,000 total per monthuntil the balance of the sanctions have been paid. The Court further finds it appropriate to release to Freedman the $1,000 payment made by plaintiffs and directs Freedman to use that $1,000 as the first month's sanction payment. Freedman's first payment shall be due 4/1/2012. The Court does not find it appropriate to hold Edwards Investments and Edelman jointly and severally liable for the sanctions levied against plaintiffs. Neither entity was ever a party to this action and the Court therefore has no jurisdiction over them. Court Reporter: Not Reported. (gk)
March 20, 2012 Filing 218 PROOF OF SERVICE filed by defendant VL Raymer, re Declaration (non-motion) #216 , Response in Opposition to Motion #215 mail served on March 20, 2012. (Leader, Jon)
March 19, 2012 Notice of Electronic Filing re Declaration (non-motion) #216 , Response in Opposition to Motion #215 , First APPLICATION for Relief from Order, Dkt. #211 re Order on Motion for Sanctions,,,,, #211 #217 e-mailed to ggorham@gslaw.la bounced due to unknown address error. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to ggorham@richardsonpatel.com with a request that he update his profile. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY
March 19, 2012 Filing 217 First APPLICATION for Relief from Order, Dkt. #211 re Order on Motion for Sanctions,,,,, #211 filed by objector Wendy C Freedman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Freedman, Wendy)
March 19, 2012 Filing 216 DECLARATION of Jon M. Leader re Response in Opposition to Motion #215 in support of Response to Wendy Freedman's Letter re Sanctions Order filed by Defendant VL Raymer. (Attachments: #1 Exhibit 1)(Leader, Jon)
March 19, 2012 Filing 215 OPPOSITION Response to Wendy Freedman's Letter re Sanctions Order filed by Defendant VL Raymer. (Leader, Jon)
March 2, 2012 Opinion or Order Filing 214 MINUTE ORDER IN CHAMBERS by Judge Christina A. Snyder: The Court is in receipt of a letter dated 2/23/2012 by Ms. Freedman (attached hereto). Reminder of Local Rule 83-2.11, which prohibits writing letters for the Court's consideration and that all matters shall be called to the Judge's attention by the appropriate filing of a brief in the form of a pleading, an application or a motion submitted in accordance with the Local Rules and Federal Rules of Criminal or Civil Procedure. The Court orders a response to Ms. Freedman's letter, in pleading format, not to exceed five pages in length, on or before 3/19/2012. Court Reporter: Not Present. (gk)
February 22, 2012 Filing 213 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: #1 Civil Minutes of 2/21/2012) (gk)
February 21, 2012 Filing 212 MINUTES (IN CHAMBERS) by Judge Christina A. Snyder: The Court GRANTS Defendants' Motion for Summary Judgment #204 . ( MD JS-6. Case Terminated. ) Court Reporter: Not Reported. (gk)
February 21, 2012 Filing 211 MINUTES (IN CHAMBERS) by Judge Christina A. Snyder RE: Defendant Hautelook, Inc.'s Motion for Sanctions #166 and Defendant VL Raymer's Motion for Sanctions #162 . The Court finds sanctions appropriate against plaintiffs and Freedman. Specifically, plaintiffs are to pay $25,000 in monetary sanctions to each moving party-$50,000 total-and Freedman is to pay an additional $5,000 in monetary sanctions to each moving party-$10,000 total-within 20 days of the date of this order. Court Reporter: Not Reported. (gk)
January 30, 2012 Opinion or Order Filing 210 MINUTE ORDER IN CHAMBERS by Judge Christina A. Snyder re: Defendants' Motion for Summary Judgment or, Alternatively, Partial Summary Judgment #198 and Defendants' Motion for Summary Judgment or, Alternatively, Partial Summary Judgment #204 : Pursuant to Federal Rule of Civil Procedure 78 and Local Rule 7-15, the Court hereby dispenses with oral argument on the above motions and will decide the motions on the basis of the papers submitted. Therefore, the parties are not to appear before this Court on February 6, 2012, at 10:00 a.m. (smom)
January 30, 2012 Filing 209 NOTICE OF ERRATA filed by Defendant VL Raymer. correcting Declaration (Motion related) #208 (Attachments: #1 Declaration Further Supplemental Declaration of Jon M. Leader in Support of VL Raymer's Motion for Sanctions)(Leader, Jon)
January 30, 2012 Filing 208 DECLARATION of Jon M. Leader in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 Further Supplemental Declaration filed by Defendant VL Raymer. (Attachments: #1 Exhibit A)(Leader, Jon)
December 16, 2011 Filing 207 NOTICE of Entry of RULING, re: Order on Ex Parte Application to Withdraw as Attorney,,, #206 , filed by plaintiff Industry Concept Holdings, Inc., Primp, Inc.. (Kurtzhall, Paul)
December 15, 2011 Filing 206 MINUTES (IN CHAMBERS) by Judge Christina A. Snyder: The Court GRANTS Halstrom, Klein & Ward, LLP's Ex Parte Application to be Relieved as Counsel for Plaintiffs #205 . Counsel is hereby ordered to provide plaintiffs with notice of the Court's order in accordance with Local Rule 83-2.9.2.3. Since plaintiffs are corporate entities, and as such may not appear pro se, counsel is ordered to inform plaintiffs that they must retain new counsel within 30 days of the date this order takes effect. It is further ordered that the hearing on defendants' motion for summary judgment #198 , #204 currently set for 1/9/2012, is VACATED and a new hearing date is set for 2/6/2012 at 10:00 AM before Judge Christina A. Snyder. Plaintiffs shall have until 1/19/2012, to file their opposition to defendants' motion. Court Reporter: Not Present. (gk)
December 12, 2011 Filing 205 First EX PARTE APPLICATION of Hallstrom, Klein & Ward, LLP, Grant J. Hallstrom, Timothy D. Otte, Betty J. Levine, Paul J. Kurtzhall to Withdraw as Attorney with proof of service filed by Plaintiff Industry Concept Holdings, Inc.. (Attachments: #1 Proposed Order, #2 Declaration Certificate of Service)(Kurtzhall, Paul)
December 1, 2011 Filing 204 NOTICE OF MOTION AND MOTION for Summary Judgment or Alternatively Partial Summary Judgment & Statement of Uncontroverted Facts filed by Defendants Pacific Apparel, LLC. Motion set for hearing on 1/9/2012 at 10:00 AM before Judge Christina A. Snyder. (Attachments: #1 Statement, #2 Proposed Order)(Hoats, Joseph)
November 28, 2011 Filing 203 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Defendant's Statement of Uncontroverted Facts and Conclusions of Law in Support of Defendant's Motion for Summary Judgment or, Alternatively, Partial Summary Judgment filed 11/12/2011 #199 . The following error(s) was found: This document tendered for the judge's approval should have been submitted as a separate PDF attachment to the Motion, document number 198, or a Notice of Lodging. 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. (gk)
November 28, 2011 Filing 202 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Defendant's Notice of Motion for Summary Judgment or, Alternatively, Partial Summary Judgment filed 11/21/2011 #198 . The following error(s) was found: Incorrect event selected. The correct event is: Motions - (1) Summary Judgment; and (2) Summary Judgment (Partial). Local Rule 56-1 Lacking proposed judgment/order. Lacking statement re conference of counsel, pursuant to Local Rule 7-3. Filer docketed this multi-part motion with the event Motions - Summary Judgment, only. 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. (gk)
November 23, 2011 Opinion or Order Filing 201 ORDER by Judge Christina A. Snyder Approving the NOTICE AND REQUEST of Settlement Procedure Selection (Sp2). For Settlement Procedure No. 2, counsel are responsible for contacting the settlement officer at the appropriate time to arrange for further proceedings. Upon obtaining the settlement officer's consent to serve, counsel shall file Form ADR-02 (Stipulation Regarding Selection of Attorney Settlement Officer) with the court. (gk)
November 23, 2011 Opinion or Order Filing 200 MINUTES OF IN CHAMBERS ORDER by Judge Christina A. Snyder: The Court is in receipt of the parties' Amended Joint Rule 26 Report, filed 11/21/2011. The Court sets the following dates in this matter: Settlement Completion Cut-Off 4/20/2012. Discovery cut-off 7/6/2012. Exchange of Expert Reports Cut-Off 7/13/2012. Exchange of Rebuttal Reports Cut-Off 7/23/2012. Expert Discovery Cut-Off 8/17/2012. Last Day to File Discovery Motions 8/24/2012. Last Day to File Dispositive Motions 8/31/2012. Pretrial Conference/Hearings on Motions in Limine set for 9/24/2012 11:00 AM before Judge Christina A. Snyder. Jury Trial set for 10/23/2012 09:30 AM before Judge Christina A. Snyder. Court Reporter: Not Reported. (gk)
November 21, 2011 Filing 199 STATEMENT Defendant's Statement of Uncontroverted Facts & Conclusions of Law in Support of Defendant's Motion for Summary Judgment or Alternatively Partial Summary Judgment re: MOTION for Summary Judgment or Alternatively Partial Summary Judgment #198 . (Hoats, Joseph)
November 21, 2011 Filing 198 NOTICE OF MOTION AND MOTION for Summary Judgment or Alternatively Partial Summary Judgment filed by Defendants Greg Lorber, Pacific Apparel, LLC. Motion set for hearing on 1/9/2012 at 10:00 AM before Judge Christina A. Snyder. (Hoats, Joseph)
November 21, 2011 Filing 197 JOINT REPORT Rule 26(f) Discovery Plan Amended ; estimated length of trial between 7 and 10 days, filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc... (Kurtzhall, Paul)
November 7, 2011 Filing 196 MINUTES of Scheduling Conference held before Judge Christina A. Snyder: There is no appearance made on behalf of Defendant. Court orders counsel to further meet and confer and to stipulate to dates with a trial to commence no later than October 2012. Stipulation as to scheduling of dates is due no later than November 21, 2011.Court Reporter: Laura Elias. (kpa)
October 31, 2011 Filing 195 JOINT RULE 26 REPORT filed by Plaintiff Industry Concept Holdings, Inc.. (Kurtzhall, Paul)
October 26, 2011 Opinion or Order Filing 194 ORDER GRANTING WENDY FREEDMAN'S REQUEST TO SEAL EXHIBIT 2 TO DECLARATION OF WENDY FREEDMAN IN OPPOSITION TO MOTIONS FOR SANCTIONS PURSUANT TO RULE 11 by Judge Christina A. Snyder: Upon Application #192 , IT IS HEREBY ORDERED that Exhibit Number 2 to Declaration of Wendy Freedman in opposition to Motions for Sanctions Pursuant to Rule 11 [171-4] be sealed. (gk)
October 19, 2011 Filing 191 REQUEST for Order for REMOVE CONFIDENTIAL EXHIBIT REQUEST TO REMOVE EXHIBIT NO. 2 TO DECLARATION OF WENDY FREEDMAN IN OPPOSITION TO MOTION FOR SANCTIONS PURSUANT TO RULE 11 [DKT #171] filed by WENDY FREEDMAN Wendy C Freedman. (Attachments: #1 Proposed Order PROPOSED ORDER GRANTING WENDY FREEDMAN'S REQUEST TO REMOVE EXHIBIT NO. 2 TO DECLARATION OF WENDY FREEDMAN IN OPPOSITION TO MOTIONS FOR SANCTIONS PURSUANT TO RULE 11)(Mills, William)
October 18, 2011 Filing 193 PROOF OF SERVICE filed by Objector Wendy Freedman, re Notice of Manual Filing; Application to File Under Seal Exhibit No. 2 to Declaration of Wendy Freedman in Opposition to Motions for Sanctions Pursuant to Rule 11 #192 ; Proposed Order; Exhibit 2 to the Declaration of Freedman; served on 10/18/2011. (gk)
October 18, 2011 Filing 192 APPLICATION to File Under Seal Exhibit No. 2 to Declaration of Wendy Freedman in Opposition to Motions for Sanctions Pursuant to Rule 11 #171 filed by Objector Wendy Freedman. Lodged Proposed Order. (gk)
October 18, 2011 Filing 190 MINUTES (IN CHAMBERS) by Judge Christina A. Snyder: The Court finds Defendant Hautelook, Inc.'s Motion for Sanctions #166 and Defendant VL Raymer, Inc.'s Motion for Sanctions #162 appropriate for decision without oral argument. The hearing set for these Motions on 10/24/2011 at 10:00 AM are hereby VACATED, and the matters are taken off calendar. The Court will issue an order. Court Reporter: Not Present. (gk)
October 18, 2011 Filing 189 NOTICE OF MANUAL FILING filed by Objector Wendy C Freedman (Mills, William)
October 17, 2011 Filing 188 DECLARATION of Jon M. Leader in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 Supplemental Declaration of Jon M. Leader filed by Defendant VL Raymer. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Leader, Jon)
October 13, 2011 Opinion or Order Filing 187 NOTICE OF DISCREPANCY AND ORDER by Judge Christina A. Snyder: Application and Order to File Under Seal is Not to be filed, but instead rejected, and is ordered returned to counsel. (kpa)
October 12, 2011 Filing 186 NOTICE OF ERRATA filed by Defendant VL Raymer. correcting Reply (Motion related) #185 Defendant VL Raymer's Reply to Plaintiffs' Opposition to Motions for Sanctions (Attachments: #1 Exhibit A)(Leader, Jon)
October 12, 2011 Filing 185 REPLY in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 against Plaintiffs filed by Defendant VL Raymer. (Leader, Jon)
October 11, 2011 Filing 184 NOTICE OF MANUEL FILING (Mills, William)
October 11, 2011 Filing 183 DECLARATION of Defendant VL Raymer in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 against Wendy C. Freedman filed by Defendant VL Raymer. (Attachments: #1 Exhibit A, #2 Exhibit B)(Leader, Jon)
October 11, 2011 Filing 182 REPLY in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 against Wendy C. Freedman filed by Defendant VL Raymer. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Declaration of VL Raymer)(Leader, Jon)
October 11, 2011 Filing 181 NOTICE of Appearance filed by attorney William K Mills on behalf of Objector Wendy C Freedman (Mills, William)
October 8, 2011 Filing 180 REPLY in Support of MOTION for Sanctions as to Plaintiffs #166 re Plaintiff's Failure to File an Opposition to Hautelook's Motion for Sanctions filed by Defendant Hautelook. (Shaw, Scott)
October 7, 2011 Filing 179 REPLY in Support of MOTION for Sanctions pursuant to FRCP Rule 11 #165 filed by Defendant Hautelook. (Shaw, Scott)
October 7, 2011 Filing 178 NOTICE of Errata of Decl of Matthew Milonas filed by and cross defendants Industry Concept Holdings, Inc.. Notice of Errata of Declaration of Matthew Milonas in Support of Opposition to Motions for Rule 11 Sanctions (Attachments: #1 Exhibit Exh A to Ntc of Errata)(Kurtzhall, Paul)
October 7, 2011 Filing 177 DECLARATION of Matthew Milonas Opposition MOTION for Sanctions pursuant to FRCP Rule 11 #165 , MOTION for Sanctions as to Plaintiffs #166 , MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 Declaration of Matthew Milonas in Support of Opposition to Motion for Rule 11 Sanctions filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Attachments: #1 Exhibit Exh C to Decl of Matthew Milonas)(Kurtzhall, Paul)
October 7, 2011 Filing 176 DECLARATION of Craig Edelman in Opposition to Motion for Rule 11 Sanctions MOTION for Sanctions pursuant to FRCP Rule 11 #165 , MOTION for Sanctions as to Plaintiffs #166 , MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Attachments: #1 Exhibit Exh A to Decl of Craig Edelman, #2 Exhibit Exh B to Decl of Craig Edelman)(Kurtzhall, Paul)
October 7, 2011 Filing 175 OPPOSITION to MOTION for Sanctions pursuant to FRCP Rule 11 #165 , MOTION for Sanctions as to Plaintiffs #166 , MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 Memo of Points and Authorities in Opposition to Rule 11 Sanctions Motion filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Attachments: #1 Exhibit Exh A to Memo of P&A)(Kurtzhall, Paul)
October 4, 2011 Filing 174 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibits to Request for Judicial Notice in Support of Wendy Freedman's Opposition to the Motion for Sanctions filed 10/4/2011 #173 . The following error(s) was found: Title page is missing. 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. (gk)
October 4, 2011 Filing 173 EXHIBITS TO REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF WENDY FREEDMAN'S OPPOSITIONS TO HAUTELOOK'S AND VL RAYMER'S SANCTIONS MOTION re MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 , MOTION for Sanctions pursuant to FRCP Rule 11 #165 , MOTION for Sanctions as to Plaintiffs #166 Third Party Wendy C. Freedman filed by Plaintiff Industry Concept Holdings, Inc.. (Attachments: #1 Exhibit RJN Exhibit B, #2 Exhibit RJN Exhibit C, #3 Exhibit RJN Exhibit D, #4 Exhibit RJN Exhibit E, #5 Exhibit RJN Exhibit F, #6 Exhibit RJN Exhibit G, #7 Exhibit RJN Exhibit H, #8 Exhibit RJN Exhibit I, #9 Exhibit RJN Exhibit J, #10 Exhibit RJN Exhibit K, #11 Exhibit RJN Exhibit L, #12 Exhibit RJN Exhibit M, #13 Exhibit RJN Exhibit N)(Mills, William)
October 3, 2011 Filing 172 REQUEST FOR JUDICIAL NOTICE re MOTION for Sanctions pursuant to FRCP Rule 11 #165 , MOTION for Sanctions as to Plaintiffs #166 , MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 Third Party Wendy C. Freedman filed by Plaintiff Industry Concept Holdings, Inc.. (Mills, William)
October 3, 2011 Filing 171 MEMORANDUM in Opposition to MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 , MOTION for Sanctions pursuant to FRCP Rule 11 #165 , MOTION for Sanctions as to Plaintiffs #166 Third Party Wendy C. Freedman filed by Plaintiff Industry Concept Holdings, Inc.. (Attachments: #1 Opposition of Wendy Freedman to VL Raymer's Motion for Sanctions, #2 Declaration Freedman Declaration in Support of Opposition re Motion for Sanctions, #3 Exhibit Exhibit 1 - Freedman Declaration, #4 SEALED EXHIBIT Exhibit 2 - Freedman Declaration, #5 Exhibit Exhibit 3 - Freedman Declaration, #6 Exhibit Exhibit 4 - Freedman Declaration, #7 Exhibit Exhibit 5 - Freedman Declaration, #8 Exhibit Exhibit 6 - Freedman Declaration, #9 Exhibit Exhibit 7 - Freedman Declaration, #10 Exhibit Exhibit 8 - Freedman Declaration, #11 Exhibit Exhibit 10 - Freedman Declaration, #12 Exhibit Exhibit 11 - Freedman Declaration, #13 Exhibit Exhibit 12 - Freedman Declaration, #14 Exhibit Exhibit 13 - Freedman Declaration, #15 Exhibit Exhibit 14 - Freedman Declaration, #16 Exhibit Exhibit 15 - Freedman Declaration, #17 Exhibit Exhibit 16 - Freedman Declaration, #18 Exhibit Exhibit 17 - Freedman Declaration, #19 Exhibit Exhibit 18 - Freedman Declaration, #20 Exhibit Exhibit 19 - Freedman Declaration, #21 Exhibit Exhibit 20 - Freedman Declaration, #22 Exhibit Exhibit 21 - Freedman Declaration, #23 Exhibit Exhibit 22 - Freedman Declaration, #24 Exhibit Exhibit 23 - Freedman Declaration, #25 Exhibit Exhibit 24 - Freedman Declaration, #26 Exhibit Exhibit 25 - Freedman Declaration, #27 Exhibit Exhibit 26 - Freedman Declaration, #28 Exhibit Exhibit 27 - Freedman Declaration, #29 Exhibit Exhibit 28 - Freedman Declaration, #30 Exhibit Exhibit 29 - Freedman Declaration, #31 Exhibit Exhibit 30 - Freedman Declaration, #32 Exhibit Exhibit 31 - Freedman Declaration, #33 Exhibit Exhibit 32 - Freedman Declaration, #34 Exhibit Exhibit 33 - Freedman Declaration, #35 Exhibit Exhibit 34 - Freedman Declaration, #36 Exhibit Exhibit 35 - Freedman Declaration, #37 Exhibit Exhibit 36 - Freedman Declaration, #38 Exhibit Exhibit 37 - Freedman Declaration, #39 Exhibit Exhibit 38 - Freedman Declaration, #40 Exhibit Exhibit 39 - Freedman Declaration, #41 Exhibit Exhibit 40 - Freedman Declaration, #42 Exhibit Exhibit 41 - Freedman Declaration, #43 Exhibit Exhibit 42 - Freedman Declaration, #44 Exhibit Exhibit 43 - Freedman Declaration, #45 Exhibit Exhibit 44 - Freedman Declaration, #46 Exhibit Exhibit 45 - Freedman Declaration, #47 Exhibit Exhibit 46 - Freedman Declaration, #48 Exhibit Exhibit 47 - Freedman Declaration, #49 Exhibit Exhibit 48 - Freedman Declaration, #50 Exhibit Exhibit 49 - Freedman Declaration, #51 Exhibit Exhibit 50 - Freedman Declaration, #52 Exhibit Exhibit 51 - Freedman Declaration, #53 Exhibit Exhibit 52 - Freedman Declaration, #54 Exhibit Exhibit 53 - Freedman Declaration, #55 Exhibit Exhibit 54 - Freedman Declaration)(Mills, William) ** ATTACHMENT 4 SEALED PURSUANT TO ORDER OF 10/26/2011 #194 ** Modified on 10/27/2011 (gk).
September 28, 2011 Filing 170 PROOF OF SERVICE filed by Defendant VL Raymer, re MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 to Wendy C. Freedman served on September 28, 2011. (Leader, Jon)
September 28, 2011 Filing 169 NOTICE OF ERRATA filed by Defendant VL Raymer. correcting Declaration (Motion related), Declaration (Motion related) #163 of Jon M. Leader (Attachments: #1 Exhibit A)(Leader, Jon)
September 27, 2011 Filing 168 NOTICE OF ERRATA filed by Defendant VL Raymer. correcting MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 (Attachments: #1 Exhibit Exhibit 1)(Leader, Jon)
September 27, 2011 Filing 167 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Memorandum of Points and Authorities in support of Motion for Sanctions pursuant to Rule 11 #165 . The following error was found: Incorrect event selected. The correct event is: Responses/Replies/Other Motion Related documents- Memorandum in support of Motion. Filer used the event, Motions - Sanctions, which created a pending motion for hearing on 10/24/2011. To avoid duplication on the calendar, this Memorandum has been removed from the pending report, as a Motion was filed as document number 166. 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. (ir)
September 26, 2011 Filing 166 NOTICE OF MOTION AND MOTION for Sanctions as to Plaintiffs filed by Defendant Hautelook. Motion set for hearing on 10/24/2011 at 10:00 AM before Judge Christina A. Snyder. (Attachments: #1 Declaration of Scott Shaw, with Exhibits A through I, #2 Declaration of Terrence Boyle)(Shaw, Scott)
September 26, 2011 Filing 165 NOTICE OF MOTION AND MOTION for Sanctions pursuant to FRCP Rule 11 filed by Defendant Hautelook. Motion set for hearing on 10/24/2011 at 10:00 AM before Judge Christina A. Snyder. (Attachments: #1 Declaration of Scott Shaw, with Exhibits A through I, #2 Declaration of Terrence Boyle)(Shaw, Scott)
September 26, 2011 Filing 164 DECLARATION of VL Raymer in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 filed by Defendant VL Raymer. (Leader, Jon)
September 26, 2011 Filing 163 DECLARATION of Jon M. Leader in support of MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman #162 filed by Defendant VL Raymer. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3)(Leader, Jon)
September 26, 2011 Filing 162 NOTICE OF MOTION AND MOTION for Sanctions Against Plaintiffs and Their Former Counsel Wendy C. Freedman filed by Defendant VL Raymer. Motion set for hearing on 10/24/2011 at 10:00 AM before Judge Christina A. Snyder. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Proposed Order)(Leader, Jon)
September 23, 2011 Filing 161 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/1/11 12:08 pm (Thibodeaux, Katie)
September 23, 2011 Filing 160 TRANSCRIPT for proceedings held on 8/1/11 12:08 pm. Court Reporter/Electronic Court Recorder: Katie Thibodeaux, CSR, RPR, CRR, phone number www.katiethibodeaux.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/14/2011. Redacted Transcript Deadline set for 10/24/2011. Release of Transcript Restriction set for 12/22/2011. (Thibodeaux, Katie)
September 13, 2011 Opinion or Order Filing 159 ORDER CONTINUING THE SCHEDULING CONFERENCE AND RELATED RULE 26 DATES 30 DAYS by Judge Christina A. Snyder: Upon Plaintiffs' Ex Parte Application #158 , the Court hereby ORDERS as follows: The hearing date for the Scheduling Conference shall be continued to 11/7/2011 11:00 AM before Judge Christina A. Snyder. The parties are shall disclose information and confer on a discovery plan not later than 21 days prior to the date of the Rule 16(b) Scheduling Conference date stated above and report to the Court not later than 14 days after they confer on a discovery plan and the other matters required by F.R.Civ.P. 26(f) and the Local Rules of this Court. (gk)
September 8, 2011 Filing 158 First EX PARTE APPLICATION to Continue Scheduling Conference and Related Rule 26 Dates from October 3, 2011 to November 3, 2011 filed by Plaintiffs/Counter-Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Memorandum of Points and Authorities in Support Thereof, #2 Declaration of Bettty Levine in Support Thereof, #3 Proposed Order, #4 Proof of Service)(Kurtzhall, Paul)
August 24, 2011 Filing 157 ANSWER to Counterclaim of Counterclaimants Pacific Apparel, LLC, Alan Elgort, Andrea Payne, and Greg Lorber filed by Plaintiffs/Cross Defendants Industry Concept Holdings, Inc..(Kurtzhall, Paul)
August 19, 2011 Opinion or Order Filing 156 MINUTES (IN CHAMBERS) ORDER DISMISSING DEFENDANTS MARQUETTE COMMERCIAL FINANCE AND VL RAYMER WITHOUT PREJUDICE by Judge Christina A. Snyder: The Court is in receipt of plaintiffs' Notice of Dismissal, requesting that defendants Marquette Commercial Finance, and VL Raymer be dismissed from the matter without prejudice #135 . The Court is also in receipt of VL Raymer's Answer #138 , Amended Answer and Counter-Complaint #148 , and Opposition to plaintiff's Notice of Dismissal #155 . Pursuant to plaintiff's Notice of Dismissal, the Court hereby DISMISSES defendants Marquette Commercial Finance and VL Raymer from this matter in its entirety, without prejudice. The Court hereby STRIKES VL Raymer's Answer and Amended Answer and Counter-Complaint without prejudice. The Court expressly retains jurisdiction over all current and former parties to consider motions for sanctions and other relief against plaintiffs and/or plaintiffs' prior counsel, Wendy Freedman. Court Reporter: Not Present. (gk)
August 16, 2011 Filing 155 OBJECTIONS to Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #135 OPPOSITION filed by Defendant VL Raymer. (Leader, Jon)
August 16, 2011 Filing 154 CERTIFICATION of Interested Parties filed by Defendant VL Raymer, (Leader, Jon)
August 15, 2011 Filing 152 OF SERVICE filed by Plaintiffs/Cross Defendants Industry Concept Holdings, Inc., Industry Concept Holdings, Inc.'s Request for Approval of Substitution of Attorney; Order on Request for Approval of Substitution of Attorney for Inudstry Concept Holdings, Inc; Plaintiff, Primp, Inc.'s Request for Approval of Substitution of Attorney; Order on Request for Approval of Substitution of Attorney; Declaration of Bruce Capra (Tri Management, LLC); Notice of Dismissal FRCP 41 (a) or (c) of Defendants Marquette Commercial Finance and VL Raymer; Declaration of Craig Edelman and Exhibit 7 thereto; Declaration of Matthew Milonas and Exhibits 1 through 6 thereto; Declaration of Marie Elise Castillo and signature page thereto; Certificate of Service of Declaration of Marie Elise Castillo; Notice of Withdrawal of Motion to Dismiss Countercomplaint; Notice of Withdrawal of Reconsideration Motion for Preliminary Injunction and Request to Remove Aug. 18, 2011 Hearing From Calendar; [Proposed] Order Granting Request to Remove Aug. 18, 2011 Hearing from Calendar; Notice of Motion and Motion to Dismiss Defendant, Hautelook; [Proposed] Order Granting Motion to Dismiss Defendant, Hautelook served on August 12, 2011. (Kurtzhall, Paul)
August 15, 2011 Filing 151 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #148 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. 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. (vh)
August 12, 2011 Opinion or Order Filing 153 ORDER by Judge Christina A. Snyder GRANTING Motion to Dismiss Defendant Hautelook #145 and Hautelook is hereby dismissed from this matter in its entirety, without prejudice. (jp)
August 12, 2011 Opinion or Order Filing 150 ORDER by Judge Christina A. Snyder. Pursuant to the Notice of Withdrawal of Reconsideration of Motion for Preliminary Injunction and Request that the 8/18/2011 hearing in connection therewith be taken off-calendar filed by Plaintiffs and with due notice of such Notice of Withdrawal and Request having been given to all parties in interest; No cause having been shown why Plaintiffs' Request to take the August 18 hearing should not be granted. The hearing scheduled for 8/18/2011 at 1:30 PM., is hereby taken offcalendar. (jp)
August 12, 2011 Filing 149 NOTICE OF ERRATA filed by Defendant VL Raymer. correcting Answer to Complaint (Discovery) #148 (Leader, Jon)
August 11, 2011 Filing 148 ANSWER to Amended Complaint,,, #39 and Counter-Complaint filed by defendant VL Raymer. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Leader, Jon) ** DOCUMENT STRICKEN BY CIVIL MINUTES OF 8/19/2011 #156 ** Modified on 8/22/2011 (gk).
August 11, 2011 Filing 147 Notice of Withdrawal of Motion to Dismiss (cause or other), Motion to Dismiss (cause or other) #74 filed by Plaintiffs/CounterDefendants Industry Concept Holdings, Inc.. (Kurtzhall, Paul)
August 11, 2011 Filing 146 Notice of Withdrawal of Notice of Lodging,,, #120 filed by Plaintiffs/Cross Defendants Industry Concept Holdings, Inc.. (Attachments: #1 Proposed Order)(Kurtzhall, Paul)
August 11, 2011 Filing 145 NOTICE OF MOTION AND MOTION to Dismiss Hautelook Hautelook filed by Plaintiffs/Cross Defendants Industry Concept Holdings, Inc.. Motion set for hearing on 9/12/2011 at 10:00 AM before Judge Christina A. Snyder. (Attachments: #1 Proposed Order)(Kurtzhall, Paul)
August 11, 2011 Opinion or Order Filing 144 ORDER by Judge Christina A. Snyder granting Request for Approval of Substitution of Attorney Betty J. Levine, Hallstrom, Klein & Ward, LLP, for Plaintiff Primp, Inc. in place of Attorney Wendy Clare Freedman #134 . (gk)
August 9, 2011 Filing 143 MINUTES OF Hearing to Determine Whether the Goods Seized are Covered by the Contract and If the Seized Goods Can Be Sold Pending Conclusion of the Suit held before Judge Christina A. Snyder: The Court confers with counsel and counsel argue. The Court hereby CONTINUES the hearing to determine whether the goods seized are covered by the contract and if the seized goods can be sold pending conclusion of the suit to 8/18/2011 01:30 PM before Judge Christina A. Snyder. Plaintiffs shall file any additional memorandum in support of their position, not to exceed 20 pages in length, on or before 8/12/2011. Defendants shall file any additional memorandum in support of their positions, not to exceed 20 pages in length, on or before 8/16/2011, at 4:00 PM. Pending the hearing on 8/18/2011, the Pacific Apparel defendants shall not liquidate any of the seized merchandise provided that, prior to the close of business on 8/11/2011, plaintiffs post a bond in the amount of $75,000. The Court hereby CONTINUES the deadline for any defendant seeking attorney's fees or sanctions under Rule 11 to file a motion requesting such relief to 9/26/2011. The Court hereby CONTINUES the hearing on plaintiffs' and counter-defendants' motion to dismiss counter-complaint #74 to 9/12/2011 at 10:00 AM before Judge Christina A. Snyder. The Court hereby GRANTS the first ex parte application of Wendy C. Freedman to withdraw as counsel for plaintiffs #124 . The Court retains jurisdiction to consider motions for sanctions and other relief against plaintiffs' prior counsel, Wendy Freedman. Court Reporter: Laura Elias. (gk)
August 9, 2011 Filing 142 DECLARATION re Brief (non-motion non-appeal) #130 OF Craig Edelman filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Attachments: #1 Exhibit)(Kurtzhall, Paul)
August 9, 2011 Filing 141 DECLARATION re Brief (non-motion non-appeal) #130 filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit)(Kurtzhall, Paul)
August 9, 2011 Filing 140 CERTIFICATE OF SERVICE filed by PLAINTIFFS/CROSS DEFENDANTS Industry Concept Holdings, Inc., re Declaration (non-motion) #137 served on 08/09/11. (Kurtzhall, Paul)
August 9, 2011 Filing 138 ANSWER to Amended Complaint,,, #39 filed by defendant VL Raymer.(Leader, Jon) ** DOCUMENT STRICKEN BY CIVIL MINUTES OF 8/19/2011 #156 ** Modified on 8/22/2011 (gk).
August 9, 2011 Filing 137 DECLARATION of MARIE ELISA CASTILLO re Brief (non-motion non-appeal) #130 filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Attachments: #1 Affidavit, #2 Exhibit B)(Kurtzhall, Paul)
August 8, 2011 Filing 139 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Ex Parte Application to Withdraw as Counsel of Record with Substitution of Counsel by Hallstron, Klein & Ward #124 . The following error(s) was found: Local Rule 7-19.1 Notice to other parties of Ex Parte Application lacking. Also, Substitution of Counsel should include the signatures of an authorized party representative and proposed new counsel. See Form G-01. 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. (kpa)
August 8, 2011 Filing 136 DECLARATION of Bruce Capra, Tri Managment, LLC in Opposition to Defendants' Brief for Permission To Sell Previously Seized Inventory APPLICATION to Withdraw Motion for Preliminary Injunction against VL Raymer EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 APPLICATION to Withdraw Motion for Preliminary Injunction against VL Raymer EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 #98 filed by Plaintiff Industry Concept Holdings, Inc., Counter Defendant Industry Concept Holdings, Inc.. (Kurtzhall, Paul)
August 8, 2011 Filing 135 NOTICE OF DISMISSAL filed by PLAINTIFFS/CROSS DEFENDANTS Industry Concept Holdings, Inc. pursuant to FRCP 41a(1) Marquette Commercial Finance, a Texas corporation and as to VL Raymer. (Kurtzhall, Paul)
August 8, 2011 Filing 134 REQUEST to Substitute attorney BETTY J. LEVINE in place of attorney WENDY C. FREEDMAN filed by PLAINTIFF/CROSS DEFENDANT Primp, Inc.. (Attachments: #1 Proposed Order)(Kurtzhall, Paul)
August 8, 2011 Filing 133 First REQUEST to Substitute attorney BETTY J LEVINE in place of attorney WENDY C FREEDMAN WITH PROOF OF SERVICE filed by PLAINTIFF/CROSS-DEFENDANT Industry Concept Holdings, Inc.. (Attachments: #1 Proposed Order)(Kurtzhall, Paul)
August 8, 2011 Filing 132 NOTICE of Non-Appearance of Wendy Freedman filed by plaintiffs and counterdefendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit A)(Freedman, Wendy)
August 8, 2011 Filing 131 DECLARATION of GREG LORBER re Brief (non-motion non-appeal) #130 Third Supplemental Declaration filed by Defendant Greg Lorber. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Hoats, Joseph)
August 8, 2011 Filing 130 BRIEF filed by Defendants Pacific Apparel, LLC. FOR PERMISSION TO SELL PREVIOUSLY SEIZED INVENTORY AND CONTINUE OPERATING UNDER THE TERMS OF THEIR CONTRACT WITH INDUSTRIAL CONCEPT HOLDINGS, INC (Hoats, Joseph)
August 5, 2011 Filing 129 JOINDER filed by Defendant Hautelook joining in Response in Opposition to Motion #127 . (Shaw, Scott)
August 5, 2011 Filing 128 OPPOSITION to First EX PARTE APPLICATION of Wendy C. Freedman to Withdraw as Attorney for Industry Concept Holdings, Inc. and Primp Inc. #124 DEFENDANT MARQUETTE COMMERCIAL FINANCES RESPONSE TO EX PARTE APPLICATION TO WITHDRAW AS COUNSEL OF RECORD WITH SUBSTITUTION OF COUNSEL BY HALLSTROM, KLEIN & WARD with Proof of Service filed by Defendant Marquette Commerical Finance. (Manalili, Anne)
August 5, 2011 Filing 127 OPPOSITION to First EX PARTE APPLICATION of Wendy C. Freedman to Withdraw as Attorney for Industry Concept Holdings, Inc. and Primp Inc. #124 filed by Defendant VL Raymer. (Leader, Jon)
August 3, 2011 Filing 125 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Service #113 . Title page is missing. 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. (kpa)
August 3, 2011 Filing 124 First EX PARTE APPLICATION of Wendy C. Freedman to Withdraw as Attorney for Industry Concept Holdings, Inc. and Primp Inc. filed by plaintiffs and counter-defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit A, #2 Proposed Order)(Freedman, Wendy)
August 1, 2011 Opinion or Order Filing 126 MINUTES (IN CHAMBERS) Order Denying Plaintiffs' Motion for Preliminary Injunction, Order Denying Plaintiffs' Ex Parte Application to Stay Enforcement of OrderDated July 7, 2011 #94 , Order Denying Application to Withdraw #98 Motion for Preliminary Injunction AgainstDefendant Vl Raymer by Judge Christina A. Snyder: Any defendant seeking attorney's fees or sanctions under Rule 11 is directed to file a separate motion requesting such relief no later than August 26, 2011. (Please see document for details) (kpa)
August 1, 2011 Filing 123 MINUTES OF Order Show Cause Re Preliminary Injunction Hearing held before Judge Christina A. Snyder: The Court confers with counsel and counsel argue. The Court will issue a separate ruling on the Order to Show Cause re: Preliminary Injunction and related matters. The Court further confers with counsel and orders plaintiffs to return, to defendants, all items seized forthwith. The Court sets a hearing on 8/9/2011 10:00 AM before Judge Christina A. Snyder, to determine whether goods seized were covered by the contract and if the seized goods can be sold pending conclusion of the suit. On the Court's own motion, the Court continues Plaintiffs/Counterdefendants' Motion to Dismiss Counter-Complaint, Counts 1-3, filed 7/14/2011 #74 to 8/22/2011 at 10:00 AM before Judge Christina A. Snyder. The Court grants defendants Hautelook, VL Raymer, and Marquette Commercial Finance an extension within which to answer the First Amended Complaint, up to and including, 8/26/2011. It has been brought to the Court's attention that Exhibit 5, attached to Docket #120 , is notfor public view and should not have been filed. Therefore, the Court orders Exhibit 5 to Docket #120 stricken forthwith and shall be placed under seal and not for public view. Court Reporter: Katie Thibodeaux. (gk)
August 1, 2011 Filing 122 OPPOSITION re: First MOTION to Dismiss Counter-Complaint, Count I, Count II, and Count III #74 filed by Defendants Alan Elgort, Fanny Garcia, Pacific Apparel, LLC, Andrea Payne, Julie Saenz. (Attachments: #1 Exhibit A, #2 Exhibit B)(Hoats, Joseph)
August 1, 2011 Filing 121 NOTICE of Change of firm name and address by Wendy C Freedman attorney for Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. Changing firm name to Kleinberg & Lerner LLP and address to 1875 Century Park East, Suite 1150, Los Angeles, CA 90067 on August 2, 2011. Filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Freedman, Wendy)
August 1, 2011 Filing 120 NOTICE OF LODGING filed re EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 (Attachments: #1 Exhibit Realist Report Name, #2 Exhibit Domain Names - VL Raymer, #3 Exhibit Email to Hostgator, #4 Exhibit Aliases of VL Raymer, #5 SEALED EXHIBIT - Demand for $100,000 for domain name, #6 Exhibit Attorneys' fees to enforce TRO/Seizure Order, #7 Exhibit Screenshot of Hautelook Sale, #8 Exhibit Subpoena of Wendy Freedman to Testify, #9 Exhibit Transcript of Board Meeting, dated January 8, 2011, #10 Exhibit Letter from independent auditor Ron Chadwick)(Freedman, Wendy) ** ATTACHMENT 5 SEALED PURSUANT TO MINUTES OF 8/1/2011 #123 ** Modified on 8/2/2011 (gk).
July 29, 2011 Filing 119 PROOF OF SERVICE Executed by Plaintiff Primp, Inc., Industry Concept Holdings, Inc., upon Defendant Service of the Summons and Complaint were executed upon VL Raymer a/k/a Virginia Comito, a/k/a V Kludt, a/k/a Virginia Kludt a/k/a Virginia Platt in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons returned. (Freedman, Wendy)
July 29, 2011 Filing 118 PROOF OF SERVICE Executed by Plaintiff Primp, Inc., Industry Concept Holdings, Inc., upon Defendant VL Raymer served on 7/14/2011, answer due 8/4/2011. Service of the Summons and Complaint were executed upon Thao Vu, Office Manager in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. Original Summons returned. (Freedman, Wendy)
July 29, 2011 Filing 117 NOTICE to US Attorney Requesting Participation in Proceedings Arising Under 15 U.S.C. Section 1116 filed by Plaintiffs and Counter-Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Freedman, Wendy)
July 29, 2011 Filing 116 NOTICE OF ERRATA filed by Defendant Pacific Apparel, LLC. correcting Declaration (Motion related), Declaration (Motion related) #110 OF JULIE SAENZ IN SUPPORT OF DEFENDANTS' OPPOSITION TO PRELIMINARY INJUNCTION (Attachments: #1 Exhibit A)(Hoats, Joseph)
July 29, 2011 Filing 115 NOTICE OF ERRATA filed by Defendant VL Raymer. correcting MEMORANDUM in Opposition to Motion, #104 AND REPLACING IT WITH #113 ; With Certificate of Service (Leader, Jon)
July 29, 2011 Filing 114 CERTIFICATE OF SERVICE filed by defendant Pacific Apparel, LLC, re Objection/Opposition (Motion related), Objection/Opposition (Motion related) #106 served on July 28, 2011. (Hoats, Joseph)
July 29, 2011 Filing 113 MEMORANDUM in Opposition to EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 Request for Sanctions filed by Defendant VL Raymer. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Certificate of Service)(Leader, Jon)
July 29, 2011 Filing 112 NOTICE Notice of Errata filed by Defendant Marquette Commercial Finance Marquette Commerical Finance. (Kurtz, Steven)
July 28, 2011 Filing 111 DECLARATION of ANDREA PAYNE IN OPPOSITION TO EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Defendant Andrea Payne. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Hoats, Joseph)
July 28, 2011 Filing 110 DECLARATION of JULIE SAENZ IN OPPOSITION TO EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Defendant Julie Saenz. (Attachments: #1 Exhibit)(Hoats, Joseph)
July 28, 2011 Filing 109 DECLARATION of FANNY GARCIA IN OPPOSITION TO EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Defendant Fanny Garcia. (Hoats, Joseph)
July 28, 2011 Filing 108 DECLARATION of GREG LORBER IN OPPOSITION TO EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Defendant Greg Lorber. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Hoats, Joseph)
July 28, 2011 Filing 107 DECLARATION of ALAN ELGORT IN OPPOSITION EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Defendant Alan Elgort. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Hoats, Joseph)
July 28, 2011 Filing 106 OPPOSITION OPPOSITION re: EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Defendant Pacific Apparel, LLC. (Attachments: #1 Exhibit)(Hoats, Joseph)
July 28, 2011 Filing 105 OPPOSITION Opposition re: First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 #94 filed by Defendant Hautelook. (Attachments: #1 Declaration of Scott P. Shaw, #2 Exhibit s A-H to Declaration of Scott P. Shaw)(Shaw, Scott)
July 28, 2011 Filing 104 MEMORANDUM in Opposition to EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 and Request for Sanctions filed by Defendant VL Raymer. (Leader, Jon)
July 28, 2011 Opinion or Order Filing 103 ORDER PERMITTING KAREN J. BERNSTEIN (PRO HAC VICE) TO APPEAR BY TELEPHONE by Judge Christina A. Snyder: Upon Defendant VL Raymer's Request #96 , IT IS HEREBY ORDERED that Karen J. Bernstein is permitted to appear by telephone for the continued hearing on Plaintiffs' Motion for a Preliminary Injunction and Ex Parte Application for an Asset Freeze Order and Order to Repatriate and Turn Over Funds scheduled for 8/1/2011 at 12:00 PM. (gk)
July 28, 2011 Filing 102 DECLARATION of Steven N. Kurtz in opposition First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 #94 Declaration of Steven N. Kurtz in Support of Second Supplemental Opposition to Order to Show Cause re: Preliminary Injunction, with Exhibits A, B; Proof of Service filed by Defendant Marquette Commerical Finance. (Kurtz, Steven)
July 28, 2011 Filing 101 DECLARATION of Sherri McCoy Opposition First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 #94 Second Supplemental Declaration of Sherri McCoy re: Opposition to Order to Show Cause re: Preliminary Injunction; Exhibits A, B, C; Proof of Service filed by Defendant Marquette Commerical Finance. (Kurtz, Steven)
July 28, 2011 Filing 100 OPPOSITION to First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 #94 Second Supplemental Opposition to Order to Show Cause re: Preliminary Injunction; Proof of Service filed by Defendant Marquette Commerical Finance. (Kurtz, Steven)
July 28, 2011 Filing 99 OPPOSITION to First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 #94 Defendant Marquette Commercial Finance's Response to Plaintiff's Ex Parte Motion for Stay of Enforecement Order Dated July 7, 2011 with Proof of Service filed by Defendant Marquette Commerical Finance. (Kurtz, Steven)
July 28, 2011 Filing 98 APPLICATION to Withdraw Motion for Preliminary Injunction against VL Raymer EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by plaintiffs and counterdefendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Proposed Order)(Freedman, Wendy)
July 28, 2011 Filing 97 CERTIFICATE OF SERVICE filed by defendant VL Raymer, re First REQUEST for Leave of Karen J. Bernstein to Appear for telephonic appearance #96 served on July 28, 2011. (Leader, Jon)
July 28, 2011 Filing 96 First REQUEST for Leave of Karen J. Bernstein to Appear for telephonic appearance filed by defendant VL Raymer. Request set for hearing on 8/1/2011 at 12:00 PM before Judge Christina A. Snyder. (Attachments: #1 Proposed Order)(Leader, Jon)
July 26, 2011 Filing 95 NOTICE of Change of Attorney Information for attorney Jacqueline Beaumont counsel for Defendant Hautelook. Adding Jacqueline Beaumont as attorney as counsel of record for HauteLook for the reason indicated in the G-06 Notice.Deborah A. Gubernick is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant HauteLook (Beaumont, Jacqueline)
July 25, 2011 Filing 94 First EX PARTE APPLICATION to Stay pending OSC RE: Preliminary Injunction hearing re: Order on Ex Parte Application for Order,, Motion Hearing, Set/Reset Deadlines/Hearings, Case Unsealed,,,,,,,,,, #59 filed by plaintiffs and counter-defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Wendy C. Freedman, #3 Exhibit A, #4 Exhibit B, #5 Declaration of Craig Edelman, #6 Exhibit 1, #7 Proposed Order)(Freedman, Wendy)
July 22, 2011 Opinion or Order Filing 93 MINUTE IN CHAMBERS - ORDER SETTING SCHEDULING CONFERENCE by Judge Christina A. Snyder: This matter is set for a Scheduling Conference set for 10/3/2011 11:00 AM. The Scheduling Conference will be held pursuant to F.R.Civ.P 16(b). The parties are reminded of their obligations to disclose information and confer on a discovery plan not later than 21 days prior to the date of the Rule 16(b) Scheduling Conference and to report to the Court not later than 14 days after they confer on a discovery plan and the other matters required by F.R.Civ.P. 26(f) and the Local Rules of this Court. If this case has been assigned to the ADR Pilot Program, counsel shall concurrently file the ADRQuestionnaire. Failure to comply may lead to the imposition of sanctions. (jp)
July 22, 2011 Filing 92 ANSWER to Amended Complaint,,, #39 Answer to First Amended Complaint; Demand for Jury Trial filed by Defendant Hautelook.(Shaw, Scott)
July 21, 2011 Filing 91 DECLARATION of Matthew Milonas in support of EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Freedman, Wendy)
July 21, 2011 Filing 90 DECLARATION of Wendy Freedman in support of EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Freedman, Wendy)
July 21, 2011 Filing 89 DECLARATION of Craig Edelman in support of EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Freedman, Wendy)
July 21, 2011 Filing 88 DECLARATION of Brian E. Sobnosky in support of EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Freedman, Wendy)
July 21, 2011 Filing 87 DECLARATION of Andrew Telsey in support of EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Freedman, Wendy)
July 21, 2011 Filing 86 DECLARATION of Wells Butler in support of EX PARTE APPLICATION for Temporary Restraining Order EX PARTE APPLICATION for Order for Seizure EX PARTE APPLICATION for Order to Show Cause re: Preliminary Injunction #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Counter Defendants Industry Concept Holdings, Inc., Primp, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Freedman, Wendy)
July 19, 2011 Filing 84 NOTICE OF REFUSAL TO COMPLY WITH COURT ORDER filed by Defendants Alan Elgort, Fanny Garcia, Greg Lorber, Larry Montoya, Pacific Apparel, LLC, Andrea Payne, Julie Saenz. with Certificate of Service (Attachments: #1 Declaration Declaration of Joseph M. Hoats in Support of Notice of Refusal to Comply with Court Order, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Hoats, Joseph)
July 18, 2011 Filing 85 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate of Service filed 7/15/2011 #77 . The following error(s) was found: Incorrect event selected. The correct event is: Service of Summons and Complaint Returned Executed (21 days). Proof of Service (subsequent documents) event was utilized in docketing this filing. 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. (gk)
July 15, 2011 Opinion or Order Filing 83 ORDER GRANTING STIPULATION BETWEEN DEFENDANT MARQUETTE COMMERCIAL FINANCE AND PLAINTIFFS WITHDRAWING EX PARTE APPLICATION FOR ASSET FREEZE ORDER AND ORDER TO REPATRIATE AND TURN OVER FUNDS AGAINST MARQUETTE by Judge Christina A. Snyder: IT IS HEREBY ORDERED that the Stipulation #73 is Granted. Plaintiffs' Ex Parte Application for Asset Freeze Order and Order to Repatriate and Turn Over Funds Against Marquette #53 is hereby withdrawn, inapplicable to, and not directed at Defendant Marquette. No response from Marquette to the Asset Freeze Order Application is necessary. (gk)
July 15, 2011 Filing 82 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Plaintiffs' and Counter-Defendants' Motion to Dismiss Counter-Complaint, Count I, Count II, and Count III filed 7/14/2011 #75 . The following error(s) was found: Incorrect event selected. The correct event is: Responses/Replies/Other Motion Related Documents - Memorandum in Support of Motion. This appears to be a corrected Memorandum of Points and Authorities, adding a Table of Contents and Table of Authorities. Filer used the Motions - Amend/Correct event for docketing, and created a duplicative matter for hearing on 8/15/2011. Clerk has removed this document only from the judge's 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. (gk)
July 15, 2011 Filing 81 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Plaintiffs' and Counter-Defendants' Notice of Motion and Motion to Dismiss Counter-Complaint, Count I, Count II, and Count III filed 7/14/2011 #74 . The following error(s) was found: Proposed order not submitted pursuant to Local Rule 52-4.1. 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. (gk)
July 15, 2011 Filing 80 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Extend Time for Defendant Hautelook to Respond to First Amended Complaint filed 7/14/2011 #72 . The following error(s) was found: Incorrect event selected. The correct event is: Stipulations - Extending Time to Answer (More than 30 days). Proposed order not submitted pursuant to Local Rule 52-4.1. Stipulations - Extending Time to Answer (30 days or less) event was utilized in docketing this filing. The "30 days or less" event is used for Stipulations as to an initial complaint, pursuant to Local Rule 8-3. 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. (gk)
July 15, 2011 Filing 79 CERTIFICATE OF SERVICE filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc., (1) Plaintiffs' Emergency Ex Parte Application for Asset Freeze Order and Order to Repatriate and Turn Over Funds,Declaration of Wendy C. Freedman, Proposed Order, Ex Parte Asset Freeze Order served on July 13, 2011. (Freedman, Wendy)
July 15, 2011 Filing 78 CERTIFICATE OF SERVICE filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Memorandum of Points and Authorities in Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order, Seizure Order, and OSC Regarding Preliminary Injunction served on July 14, 2011. (Freedman, Wendy)
July 14, 2011 Filing 77 OF SERVICE filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc., Summons, Complaint, First Amended Complaint, Notice of Interested Parties, Ex Parte Application for an order to temporarily seal the case file; memorandum of points and authorities in support thereof; declaration of Wendy Freedman and Proposed Order; Order; Civil Minutes of Court served on July 14, 2011. (Freedman, Wendy)
July 14, 2011 Filing 76 OF SERVICE filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc., First Amended Complaint on Pacific Apparel LLC, Alan Elgort, Greg Lorber, Andrea Payne, Fanny Garcia and Julie Saenz served on July 14, 2011. (Freedman, Wendy)
July 14, 2011 Filing 75 NOTICE OF MOTION AND MOTION to correct First MOTION to Dismiss Counter-Complaint, Count I, Count II, and Count III #74 with TOC/TOA filed by plaintiffs and counter-defendants Industry Concept Holdings, Inc., Primp, Inc.. Motion set for hearing on 8/15/2011 at 10:00 AM before Judge Christina A. Snyder. (Freedman, Wendy)
July 14, 2011 Filing 74 NOTICE OF MOTION AND First MOTION to Dismiss Counter-Complaint, Count I, Count II, and Count III filed by plaintiffs and counter-defendants Industry Concept Holdings, Inc., Primp, Inc.. Motion set for hearing on 8/15/2011 at 10:00 AM before Judge Christina A. Snyder. (Attachments: #1 Memorandum)(Freedman, Wendy)
July 14, 2011 Filing 73 STIPULATION to Withdraw Motion EX PARTE APPLICATION for Order #53 Stipulation between Defendant Marquette Commercial Finance and Plaintiff's Withdrawing Ex Parte Application for Asset Freeze Order and Order to Repatriate and Turn Over Funds Against Marquette filed by Defendant Marquette Commercial Finance Marquette Commerical Finance. (Attachments: #1 Proposed Order)(Manalili, Anne)
July 14, 2011 Filing 72 STIPULATION Extending Time to Answer the complaint as to Hautelook answer now due 7/22/2011, re Amended Complaint,,, #39 filed by Defendant Hautelook.(Gubernick, Deborah)
July 13, 2011 Opinion or Order Filing 70 ORDER GRANTING STIPULATION FOR DEFENDANT MARQUETTE COMMERCIAL FINANCE TO FILE A RESPONSE TO PLAINTIFFS FIRST AMENDED COMPLAINT by Judge Christina A. Snyder (im)
July 13, 2011 Filing 69 Certificate and Notice of Interested Parties filed by Defendant Marquette Commercial Finance Marquette Commerical Finance, identifying Industry Concept Holdings, Inc.; Primp, Inc.; Marquette Commercial Finance, a division of Marquette Business Credit, Inc.; and Meridian Bank, N.A.. (Manalili, Anne)
July 11, 2011 Filing 67 First STIPULATION Extending Time to Answer the complaint as to Marquette Commerical Finance answer now due 8/15/2011, re Amended Complaint,,, #39 filed by Defendant Marquette Commerical Finance. (Attachments: #1 Proposed Order)(Manalili, Anne)
July 8, 2011 Opinion or Order Filing 68 ORDER by Judge Christina A. Snyder: granting #58 Application to Appear Pro Hac Vice by Attorney Karen J Bernstein on behalf of VL Raymer, designating Gary J. Gorham as local counsel. (lt)
July 8, 2011 Filing 59 MINUTES OF ORDER DISSOLVING TEMPORARY RESTRAINING ORDER AND CONTINUING PRELIMINARY INJUNCTION HEARING The Court vacates its Order to Temporarily Seal the Case and orders the above referenced action unsealed forthwith. The Court hereby CONTINUES plaintiffs Motion for a Preliminary Injunction and plaintiffs Ex Parte Application for an Asset Freeze Order and Order to Repatriate and Turn Over Funds to August 1, 2011, at 12:00 PM before Judge Christina A. Snyder. (SEE ORDER FOR MORE DETAIL) Court Reporter: Laura Elias. (mat)
July 7, 2011 Filing 58 APPLICATION for to Appear Pro Hac Vice. (PHV FEE PAID.) (mat)
July 6, 2011 Filing 66 Defendant VL Raymer's Notice of Joinder and Joinder to Objections to Evidence filed by Defendant Marquette Commercial Finance. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 65 Declaration of Karen J. Bernstein in Support of Opposition to Order to Show Cause Re: Preliminary Injunction and Seizure Order. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 64 Defendant VL Raymer's Opposition to Order to Show Cause Re: Preliminary Injunction and Seizure Order; Memorandum of Points and Authorities in. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 63 Declaration of VL Raymer in Support of Opposition to Order to Show Cause Re: Preliminary Injunction and Seizure Order. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 62 Declaration of Jon M. Leader in Support of VL Raymer's Opposition to Order to Show Cause Re: Preliminary Injunction and Seizure Order. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 61 Defendant Marquette Commercial Finance's Objections to Evidence Submitted in Support of Plaintiffs' Untimely Reply to Marquette's Opposition to Exparte Application for TRO, Seizure Order, and OSC Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 60 DECLARATION of Joseph M. Hoats, Esq., in Opposition to Exparte Application to Strike Opposition Brief. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 57 Certificate and Notice of Interested Parties of Defendant Hautelook, Inc. (mat) Modified on 7/11/2011 (mat).
July 6, 2011 Filing 56 Notice of Compliance with Paragraph B of the Temporary Restraining Order. (mat) Modified on 7/11/2011 (mat).
July 5, 2011 Filing 71 In Chambers Minutes: Plaintiffs' Exparte Application for an Order to Strike Defendants' Pacific Apparel, LLC, Greg Lorber, Alan Elgort, Larry Montoya, Andrea Payne, Fanny Garcia, and Julie Saenz' Opposition to Motion for a Preliminary Injunction. (mat) Modified on 7/14/2011 (mat). Modified on 7/14/2011 (mat).
July 5, 2011 Filing 55 Declaration of Sherri McCoy in Compliance with Paragraph B to this Court's Temporary Restraining Order, Order Seizure Order, and Order to Show Cause Re: Preliminary Injunction Issued on May 25, 2011. (mat) Modified on 7/11/2011 (mat).
July 5, 2011 Filing 54 Declaration of Wendy C. Freedman in Support of Primp's Emergency Asset Freeze Order. (Attachments: Part 2, Part 3, Part 4)(mat) Modified on 7/11/2011 (mat).
July 5, 2011 Filing 53 Plaintiffs' Emergency Exparte Application for Asset Freeze Order and Order to Repatriate and Turn over funds.(mat) Modified on 7/11/2011 (mat).
July 1, 2011 Filing 52 CERTIFICATE OF SERVICE (mat) Modified on 7/11/2011 (mat).
July 1, 2011 Filing 51 Plaintiffs' Responses to Defendant Marquette Commercial Finance's Objection to Evidence Submitted in Support of Plaintiffs' Exparte Application for TRO, Seizure Order and OSC Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 30, 2011 Filing 49 Declaration of Wendy C. Freedman Regarding Defendant's Non-Compliance with Paragraph B of the Temporary Restraining Order; Seizure Order; and Order to Show Cause Re: Preliminary Injunction Issued on May 25, 2011. (mat) Modified on 7/11/2011 (mat).
June 30, 2011 Filing 48 Declaration of Wendy C. Freedman in Support of Reply to Defendant Hautelook's Opposition to OSC Re: 1. Seizure Order; and 2. Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 30, 2011 Filing 47 Declaration of Wendy C. Freedman in Support of Plaintiffs' Reply to Defendant Marquette Commercial Finance's Supplemental Opposition to OSC Re: 1. Seizure Order; and 2. Preliminary Injunction. (Attachments: Part 2, Part 3)(mat) Modified on 7/1/2011 (mat). Modified on 7/11/2011 (mat).
June 30, 2011 Filing 46 Reply to Pacific Apparel Defendant' Non-Opposition to Plaintiff's Application for Order to Show Cause Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 30, 2011 Filing 45 Plaintiffs' Reply to Defendant Marquette Commercial Finance's Supplemental Opposition to OSC Re: Preliminary Injunction and Seizure Order. (mat) Modified on 7/11/2011 (mat).
June 30, 2011 Filing 44 ICH's and Primp's Reply to Defendant Hautelook's Opposition to OSC Re: Preliminary Injunction and Seizure Order. (mat) Modified on 7/1/2011 (mat). Modified on 7/11/2011 (mat).
June 28, 2011 Filing 50 Defendant Hautelook's Notice of Joinder in Motion for Objections to Evidence Filed by Marquette Commercial Finance. (mat) Modified on 7/11/2011 (mat).
June 28, 2011 Filing 43 CERTIFICATE OF SERVICE (mat) Modified on 7/11/2011 (mat).
June 28, 2011 Filing 42 Declaration of Scott P. Shaw in Support of Hautelook's Opposition to Order to Show Cause Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 28, 2011 Filing 41 Declaration of Terrence Boyle in Support of Hautelook, Inc.'s Opposition to Order to Show Cause Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 28, 2011 Filing 40 Defendant Hautelook's Opposition to Order to Show Cause Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 27, 2011 Filing 39 FIRST AMENDED COMPLAINT FOR: 1. Federal Trademark Counterfeiting (15 USC 1114-1117); 2. Federal Trademark (15 USC 1114); 3. Contributory Federal Trademark Infringement (15 USC 1114); 4. Federal False Designation of Origin (15 USC 1125 (a)); 5. Federal Trademark (15 USC 1125 (c); 6. Federal Copyright Infringement (17 USC 501 et. seq.); 7. Contributory Federal Copyright Infringement (Infringement (17 USC 501 et. seq.) 8. State Common Law Trademark Counterfeiting, Infringement and Unfair competition; 9. State Statutory Unfair Competition (Cal. Bus. & Prof. Code 17200 et. seq.); 10. State Common Law Trademark Dilution; 11. Anticybersquatting Consumer Protection ACT (15 USC 1125(d); and, 12. Construction Trust. (Attachments: Part 2, Part 3)(mat) Modified on 6/29/2011 (mat). Modified on 7/11/2011 (mat).
June 24, 2011 Filing 38 The Declaration of Andrea Payne in Opposition to Exparte Application for Clarification Re: Computer Issues. (mat) Modified on 7/11/2011 (mat).
June 24, 2011 Filing 37 Defendant Pacific Apparel, LLC;s Opposition to Exparte Application for Clarification Re: Computer Issues; and Memorandum of Points and Authorities. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 36 The Declaration of Greg Lorber in Opposition to Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 35 Certification and Notice of Interested Parties filed by defendant Alan Elgort, Fanny Garcia, Greg Lorber, Larry Montoya, Pacific Apparel, LLC, Andrea Payne, Julie Saenz. (mat)
June 23, 2011 Filing 34 Defendant Marquette Commercial Finance's Supplemental Opposition to OSC Re: Preliminary Injunction and Seizure Order; Memorandum of Points and Authorities in Support. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 33 The Declaration of Andrea Payne in Opposition to Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 32 Defendant Pacific Apparel, LLC's Opposition to Preliminary Injunction and/or Temporary Restraining Order; and Memorandum of Points and Authorities. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 31 Defendant Marquette Commercial Finance's Objections to Evidence Submitted in Support of Plaintiffs' Exparte Application for TRO, Seizure Order, and OSC Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Opinion or Order Filing 30 Order Re: Extension of Time for Defendant Hautelook, Inc. to Respond to Initial Complaint. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 29 Certificate of Service (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 28 ANSWER to Complaint, Counter-Complaint, and Demand for Jury Trial.(mat) Modified on 7/11/2011 (mat).
June 23, 2011 SEALED DOCUMENT- ANSWER to Complaint, Counter-Complaint, and Demand for Jury Trial. (see document entry #28 (mat)
June 23, 2011 Filing 27 First Stipulation to Extend Time for Defendant Hautelook, Inc. to Respond to Initial Complaint by not more than Thirty Days. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Filing 26 First Stipulation to Extend Time for Defendant Hautelook, Inc., To Show Cause Re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 23, 2011 Opinion or Order Filing 25 ORDER GRANTING STIPULATION TO EXTEND TIME FOR DEFENDANT HAUTELOOK, INC., TO FILE OPPOSITION TO ORDER TO SHOW CAUSE RE PRELIMINARY INJUNCTION. by Judge Christina A. Snyder. The deadline for Defendants HauteLook Inc. to file an Opposition to Order to Show Cause regarding Preliminary Injunction is June 26, 2011. Plaintiffs' response deadline of June 30, 2011 and the hearing of Plaintiffs' Motion for Preliminary Injunction, currently set for July 7, 2011 at 10:00 a.m. shall remain unchanged. (im)
June 22, 2011 Filing 24 Declaration of Wendy C. Freedman in Support of Plaintiffs' Exparte Application for Clarification of Court's Order Dated June 8, 2011. (mat) Modified on 7/11/2011 (mat).
June 22, 2011 Filing 23 Plaintiffs' Exparte Application for Clarification of Court's Order Dated June 8, 2011. (mat) Modified on 7/11/2011 (mat).
June 22, 2011 Filing 22 Plaintiffs' Exparte Motion for clarification of Court's Order Dated June 8, 2011.(mat) Modified on 7/11/2011 (mat).
June 8, 2011 Filing 21 MINUTES of Order to Show Cause Re Preliminary Injunction (mg) Modified on 7/11/2011 (mat).
June 8, 2011 Filing 20 REQUEST for Extension of Time to Respond to Order to Show Cause Re Preliminary Injunction; filed by Defendant Andrew Payne. Lodged Proposed Order. (mg)
June 7, 2011 Filing 19 Defendant Marquette Commercial Finance's Opposition to OSC Re: Preliminary Injunction; Memorandum of Points and Authorities in Support. (mat) Modified on 7/11/2011 (mat).
June 7, 2011 Filing 18 DECLARATION of Sherri McCoy in Support of the Opposition to Plaintiffs' Order to Show Cause re: Preliminary Injunction. (mat) Modified on 7/11/2011 (mat).
June 7, 2011 Filing 16 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 AND CIVIL COVER SHEET, EX PARTE APPLICATION FOR ORDER TO TEMPORARILY SEAL, EX PARTE APPLICATION FOR TEMPORARY RESTRAINING ORDER, MEMORANDUM IN SUPPORT, DECLARATION OF CAROL BALL, DECLARATION OF WENDY C. FREEDMAN, DECLARATION MATTHEW MILONAS, DECLARATION WELLS BUTLER, DECLARATION OF CHANITA HARRIS, DECLARATION OF WENDY C. FREEDMAN (2ND), 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)
June 1, 2011 Filing 15 CLERKS E-MAIL RE LOCAL RULE 3-2 TO COUNSEL on 6/1/11 addressed to wfreedman@afrct.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)
May 31, 2011 Filing 17 SEALED DOCUMENT - DEPOSIT OF FUNDS IN LIEU OF BOND (cbr)
May 25, 2011 Filing 14 SEALED DOCUMENT- Temporary Restraining Order; Seizure Order; and Order to Show Cause Re: Preliminary Injunction. (mat)
May 24, 2011 Filing 13 REPORT ON THE FILING OF AN ACTION Regarding a Trademark (Initial Notification) filed by Industry Concept Holdings, Inc., Primp, Inc. (car)
May 24, 2011 Filing 12 NOTICE of Interested Parties Pursuant to Local Rule 7.1-1 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (mg).
May 24, 2011 Filing 11 DECLARATION of Wendy C. Freedman In Support of Ex Parte Application for an Order to Temporarily Seal The Case File #2 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (Additional attachment(s) added on 7/6/2012: #1 Exhibit 1) (mg).
May 24, 2011 Filing 10 DECLARATION of Chanita Harris In Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order; for Seizure Order; And Order to Show Cause re: Preliminary Injunction filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (Additional attachment(s) added on 7/6/2012: #1 Exhibit 1, #2 Exhibit 2) (mg).
May 24, 2011 Filing 9 DECLARATION of Wells Butler In Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order; for Seizure Order; And Order to Show Cause re: Preliminary Injunction filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc. #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (mg).
May 24, 2011 Filing 8 DECLARATION of Matthew Milonas In Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order; for Seizure Order; And Order to Show Cause re: Preliminary Injunction filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (Additional attachment(s) added on 7/6/2012: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6-1, #7 Exhibit 6 part 2, #8 Exhibit 7, #9 Exhibit 8) (mg).
May 24, 2011 Filing 7 DECLARATION of Wendy C. Freedman In Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order; for Seizure Order; And Order to Show Cause re: Preliminary Injunction filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc. #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (Additional attachment(s) added on 7/6/2012: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (mg).
May 24, 2011 Filing 6 DECLARATION of Carol Ball In Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order; for Seizure Order; And Order to Show Cause re: Preliminary Injunction filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc. #4 filed by Plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (Additional attachment(s) added on 7/6/2012: #1 Exhibit A, #2 Exhibit B) (mg).
May 24, 2011 Filing 5 MEMORANDUM in Support of Plaintiffs' Ex Parte Application for Temporary Restraining Order, for Seizure Order; And Order to Show Cause re: Preliminary Injunction #4 filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc. (car) (mg).
May 24, 2011 Filing 4 Plaintiffs' Ex Parte Application for Temporary Restraining Order; for Seizure Order; And Order to Show Cause re: Preliminary Injunction filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc.(car) (mg).
May 24, 2011 Opinion or Order Filing 3 ORDER by Judge Christina A. Snyder: granting #2 Ex Parte Application to Temporarily Seal The Case File. (car)
May 24, 2011 Filing 2 EX PARTE APPLICATION For An Order to Temporarily Seal the Case File; Memorandum of Points and Authorities In Support Thereof; Declaration of Wendy C. Freedman; And [Proposed] Order filed by plaintiffs Industry Concept Holdings, Inc., Primp, Inc.(car) (Additional attachment(s) added on 7/6/2012: #1 Proposed Order to Seal) (mg).
May 24, 2011 Filing 1 COMPLAINT against Defendants Alan Elgort, Fanny Garcia, Hautelook, John Does 1 through 10, Greg Lorber, Marquette Commerical Finance, Larry Montoya, Pacific Apparel, LLC, Andrew Payne, VL Raymer, Julie Saenz.Case assigned to Judge Christina A. Snyder for all further proceedings. Discovery referred to Magistrate Judge John E. McDermott.(Filing fee $ 350 PAID), filed by plaintiffs Primp, Inc., Industry Concept Holdings, Inc.(car) (Additional attachment(s) added on 7/6/2012: #1 Part 2, #2 Part 3) (mg).
May 24, 2011 21 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendants Alan Elgort, Fanny Garcia, Hautelook, John Does 1 through 10, Greg Lorber, Marquette Commerical Finance, Larry Montoya, Pacific Apparel, LLC, Andrew Payne, VL Raymer, Julie Saenz. (car)

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

Search for this case: Industry Concept Holdings, Inc. et al v. Alan Elgort et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Andrea Payne
Represented By: Joseph Hoats
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: Alan Elgort
Represented By: Joseph Hoats
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: Greg Lorber
Represented By: Joseph Hoats
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: Larry Montoya
Represented By: Joseph Hoats
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: Andrew Payne
Represented By: Joseph Hoats
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: Fanny Garcia
Represented By: Joseph Hoats
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: Pacific Apparel, LLC
Represented By: Joseph Hoats
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: Julie Saenz
Represented By: Joseph Hoats
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: Hautelook
Represented By: Jacqueline Beaumont
Represented By: Deborah Ann Gubernick
Represented By: Scott P. Shaw
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: Marquette Commerical Finance
Represented By: Anne C Manalili
Represented By: Steven N Kurtz
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: VL Raymer
Represented By: Gary J Gorham
Represented By: Jon M Leader
Represented By: Karen J Bernstein
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: John Does
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: Industry Concept Holdings, Inc.
Represented By: Paul Joseph Kurtzhall
Represented By: Betty J Levine
Represented By: Grant J Hallstrom
Represented By: Timothy D Otte
Represented By: Wendy C Freedman
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: Primp, Inc.
Represented By: Paul Joseph Kurtzhall
Represented By: Betty J Levine
Represented By: Grant J Hallstrom
Represented By: Timothy D Otte
Represented By: Wendy C Freedman
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 ]
Not classified by court: Wendy C Freedman
Represented By: Wendy C Freedman
Represented By: David B Parker
Represented By: Justin D Denlinger
Represented By: William K Mills
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?