Souza et al v. Algoo Realty, LLC et al
Alana Marie Souza, Ursula Yvonne Sanchez, Brenda Lynn Geiger, Ursula Mayes, Jessica Burciaga, Sara Underwood, Claudia Sampedro, Cielo Jean Gibson, Paola Canas, Lina Posada, Irina Voronina and Alana Campos |
Christopher D Algoo, Algoo Realty, LLC and Algoo Realty, LLC doing business as Casona Restaurant |
3:2019cv00863 |
June 4, 2019 |
US District Court for the District of Connecticut |
Michael P Shea |
Trademark |
15 U.S.C. § 1125 |
Plaintiff |
Docket Report
This docket was last retrieved on September 4, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 NOTICE of Appearance by Tiffany L. Sabato on behalf of Christopher D Algoo, Algoo Realty, LLC (Sabato, Tiffany) |
Answer deadline updated for Christopher D Algoo to 8/15/2019; Algoo Realty, LLC to 8/15/2019. (Johnson, D.) |
Filing 15 ORDER. The #14 motion for extension of time until September 3 to file a responsive pleading is GRANTED in part and DENIED in part. Local Rule 7(b) requires that any motion motion for extension of time (1) be filed three days before the deadline sought to be extended or show good cause for the failure to do so; and (2) state the positions of all non-moving parties or certify that despite diligent efforts the movant could not ascertain their positions. The #14 motion was filed 22 days after Algoo Realty's responsive pleading was due and does not state the plaintiffs' positions on the motion. Algoo Realty, LLC and Christopher Algoo shall respond to the complaint by August 15, 2019. Signed by Judge Michael P. Shea on 8/1/2019. (Guevremont, Nathan) |
Filing 14 MOTION for Extension of Time until September 3, 2019 To Plead #1 Complaint,, by Christopher D Algoo, Algoo Realty, LLC. (Napoli-Lipsky, Michelle) |
Filing 13 NOTICE of Appearance by Michelle Napoli-Lipsky on behalf of Christopher D Algoo, Algoo Realty, LLC (Napoli-Lipsky, Michelle) |
Filing 12 CERTIFICATE OF GOOD STANDING re #10 MOTION for Attorney(s) John V. Golaszewski to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5365351) by Jessica Burciaga, Paola Canas, Brenda Lynn Geiger, Cielo Jean Gibson, Lina Posada, Claudia Sampedro, Ursula Yvonne Sanchez, Alana Marie Souza, Sara Underwood, Irina Voronina. (Radshaw, John) |
Filing 11 ORDER granting #10 Motion to Appear Pro Hac Vice Certificate of Good Standing due by 9/17/2019. Signed by Clerk on 07/19/2019. (Peterson, M) |
Filing 10 MOTION for Attorney(s) John V. Golaszewski to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5365351) by Jessica Burciaga, Paola Canas, Brenda Lynn Geiger, Cielo Jean Gibson, Lina Posada, Claudia Sampedro, Ursula Yvonne Sanchez, Alana Marie Souza, Sara Underwood, Irina Voronina. (Attachments: #1 Affidavit of Atty. Golaszewski)(Radshaw, John) |
Filing 9 SUMMONS Returned Executed by Jessica Burciaga, Cielo Jean Gibson, Lina Posada, Sara Underwood, Brenda Lynn Geiger, Paola Canas, Claudia Sampedro, Alana Marie Souza, Ursula Yvonne Sanchez, Irina Voronina. Algoo Realty, LLC served on 6/19/2019, answer due 7/10/2019. (Radshaw, John) |
Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Algoo Realty, LLC* with answer to complaint due within *21* days. Attorney *John J. Radshaw, III* *900 Chapel Street, Suite 620* *New Haven, CT 06510*. (Peterson, M) |
Request for Clerk to issue summons as to Algoo Realty, LLC. (Radshaw, John) |
Filing 7 AO 120 Report on the Filing of an Action re: Patent or Trademark Form Completed (Attachments: #1 Complaint and Exhibits) (Peterson, M) |
Filing 6 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Christopher D Algoo* with answer to complaint due within *21* days. Attorney *John J. Radshaw, III* *900 Chapel Street, Suite 620* *New Haven, CT 06510*. (Peterson, M) |
Filing 5 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #2 Order on Pretrial Deadlines, #4 Protective Order, #1 Complaint,, filed by Sara Underwood, Claudia Sampedro, Brenda Lynn Geiger, Lina Posada, Alana Marie Souza, Paola Canas, Irina Voronina, Cielo Jean Gibson, Jessica Burciaga, Ursula Yvonne Sanchez, #3 Electronic Filing Order Signed by Clerk on 06/05/2019. (Peterson, M) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Clerk on 06/04/2019. (Peterson, M) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Michael P. Shea on 06/04/2019. (Peterson, M) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 8/3/2019. Discovery due by 12/4/2019. Dispositive Motions due by 1/8/2020. Signed by Clerk on 06/04/2019. (Peterson, M) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5304768.), filed by Jessica Burciaga, Cielo Jean Gibson, Lina Posada, Sara Underwood, Brenda Lynn Geiger, Paola Canas, Claudia Sampedro, Alana Marie Souza, Ursula Yvonne Sanchez, Irina Voronina. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Civil Cover Sheet)(Radshaw, John) |
Judge Michael P. Shea added. (Anastasio, F.) |
Request for Clerk to issue summons as to All Defendants. (Radshaw, John) |
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 Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.