Lifetouch National School Studios, LLC v. Walsworth Publishing Company, Inc. et al
Plaintiff: Lifetouch National School Studios, LLC
Defendant: Susan Gillam, Risa Nitkin, Alexander Wilson, Walsworth Publishing Company, Inc., Debra Cohen and Walsworth Publishing Company, Inc. doing business as Walsworth Yearbooks
Case Number: 3:2019cv01726
Filed: November 1, 2019
Court: US District Court for the District of Connecticut
Presiding Judge: Janet C Hall
Nature of Suit: Contract: Other
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 30, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 30, 2019 Filing 64 Joint REPORT of Rule 26(f) Planning Meeting. (Nadich, Aaron)
December 20, 2019 Filing 63 REPLY to Response to #46 MOTION to Dismiss for Lack of Jurisdiction filed by Alexander Wilson. (Colligan, Sean)
December 16, 2019 Filing 62 Memorandum in Support re #61 MOTION to Dismiss filed by Susan Gillam, Walsworth Publishing Company, Inc.. (Attachments: #1 Exhibit Unpublished Decisions)(Colligan, Sean)
December 16, 2019 Filing 61 MOTION to Dismiss by Susan Gillam, Walsworth Publishing Company, Inc..Responses due by 1/6/2020 (Colligan, Sean)
December 16, 2019 Filing 60 ANSWER to #1 Complaint with Affirmative Defenses by Susan Gillam, Walsworth Publishing Company, Inc..(Colligan, Sean)
December 16, 2019 Filing 59 ANSWER to #1 Complaint with Affirmative Defenses by Debra Cohen, Risa Nitkin.(Nevas, Andrew)
December 16, 2019 Filing 58 MOTION to Strike #1 Complaint (Motion to Strike Introduction to Complaint) by Debra Cohen, Risa Nitkin.Responses due by 1/6/2020 (Attachments: #1 Memorandum in Support)(Nevas, Andrew)
December 6, 2019 Filing 57 Memorandum in Opposition re #46 MOTION to Dismiss for Lack of Jurisdiction filed by Lifetouch National School Studios, LLC. (Attachments: #1 Exhibit Exhibit A - Declaration of Mark Lanterman, #2 Exhibit Exhibit B - Declaration of Matthew T. McLaughlin)(Nadich, Aaron)
November 26, 2019 Opinion or Order Filing 56 ORDER granting #55 Consent MOTION for Extension of Time until December 16, 2019 for Defendants Walsworth Publishing Company d/b/a Walsworth Yearbooks, Susan Gillam, Debra Cohen and Risa Nitkin to file their Answer to Plaintiff's Complaint #1 Complaint. SO ORDERED by Judge Janet C. Hall on 11/26/2019. (Lewis, D)
November 26, 2019 Answer deadline updated for Debra Cohen to 12/16/2019; Susan Gillam to 12/16/2019; Risa Nitkin to 12/16/2019; Walsworth Publishing Company, Inc. to 12/16/2019. (Lewis, D)
November 25, 2019 Filing 55 Consent MOTION for Extension of Time until December 16, 2019 for Defendants Walsworth Publishing Company d/b/a Walsworth Yearbooks, Susan Gillam, Debra Cohen and Risa Nitkin to file their Answer to Plaintiff's Complaint #1 Complaint by Susan Gillam, Walsworth Publishing Company, Inc.. (Colligan, Sean)
November 22, 2019 Filing 54 AFFIDAVIT of Service for Summons and Complaint served on S. Colligan,Esq. on behalf of Defendants Walsworth Publishing, A. Wilson and S. Gillam on 11/06/2019, filed by Lifetouch National School Studios, LLC. (Collier, Stacie)
November 21, 2019 Filing 53 CERTIFICATE OF GOOD STANDING re #27 MOTION for Attorney(s) Sean W. Colligan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5534825) by Susan Gillam, Walsworth Publishing Company, Inc., Alexander Wilson. (Colligan, Sean)
November 18, 2019 Opinion or Order Filing 52 ORDER granting until further Order of the court #40 MOTION for Order Excusing Sponsoring Attorney from Attendance in Court and Participation in Other Proceedings by Lifetouch National School Studios, LLC. SO ORDERED by Judge Janet C. Hall on 11/18/2019. (DeRubeis, B.)
November 18, 2019 Opinion or Order Filing 51 ORDER terminating as moot #10 Motion for Preliminary Injunction. Motion is terminated as moot in light of #48 Order Granting Joint Motion for Preliminary Injunction. SO ORDERED by Judge Janet C. Hall on 11/18/2019. (DeRubeis, B.)
November 18, 2019 Opinion or Order Filing 50 NOTICE TO COUNSEL: Evidentiary Hearing set for 11/19/2019 is canceled based upon #49 Order on Motion for Preliminary Injunction. SO ORDERED by Judge Janet C. Hall on 11/18/2019.(DeRubeis, B.)
November 18, 2019 Opinion or Order Filing 49 ORDER granting #48 Joint Motion for Preliminary Injunction. Signed by Judge Janet C. Hall on 11/18/2019. (DeRubeis, B.)
November 18, 2019 Filing 48 Joint MOTION for Preliminary Injunction Agreed by Debra Cohen, Susan Gillam, Risa Nitkin, Walsworth Publishing Company, Inc., Alexander Wilson.Responses due by 12/9/2019 (Attachments: #1 Exhibit A)(Colligan, Sean)
November 18, 2019 Set Deadlines/Hearings: Rule 26 Meeting Report due by 12/30/2019 (DeRubeis, B.)
November 15, 2019 Filing 47 Memorandum in Support re #46 MOTION to Dismiss for Lack of Jurisdiction filed by Alexander Wilson. (Attachments: #1 Exhibit 1)(Colligan, Sean)
November 15, 2019 Filing 46 MOTION to Dismiss for Lack of Jurisdiction by Alexander Wilson.Responses due by 12/6/2019 (Colligan, Sean)
November 15, 2019 Filing 45 Minute Entry for proceedings held before Judge Janet C. Hall: Telephonic Status Conference held on 11/15/2019. In light of the remaining issues that the parties have been unable to resolve, the Hearing will remain scheduled for 11/19/2019 at 9:15 (Doc. No. 38). If the parties finalize a stipulated preliminary injunction before this time, they are to notify chambers so that the court can respond accordingly. The court had previously ordered that the information from the imaged phones delivered by the third-party vendor would be attorneys eyes only for 48 hours. (Doc. No. 39). Because the parties have not yet received this information, and upon the consent of all parties, the court orders that the 48 hours described above will not begin until 9:00 am on Monday, November 18 (assuming the parties have received the information by this time). Total time: 30 minutes (Court Reporter Terri Fidanza.) (DeRubeis, B.)
November 15, 2019 Filing 44 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference set for 11/15/2019 04:00 PM in Chambers Room 107, 141 Church St., New Haven, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties and court reporter are on the line, please telephone chambers at (203) 773-2428. (Lewis, D)
November 15, 2019 Filing 43 Amended EXHIBIT A Corrected to Doc. 41, Statement of Defendants in Response to Plaintiff's Motion for Preliminary Injunction by Debra Cohen, Susan Gillam, Risa Nitkin, Walsworth Publishing Company, Inc., Alexander Wilson re #41 Response. (Colligan, Sean)
November 15, 2019 Filing 42 SUMMONS Returned Executed by Lifetouch National School Studios, LLC. Debra Cohen served on 11/7/2019, answer due 11/28/2019. (Collier, Stacie)
November 15, 2019 Filing 41 Joint RESPONSE re #10 MOTION for Preliminary Injunction filed by Debra Cohen, Susan Gillam, Risa Nitkin, Walsworth Publishing Company, Inc., Alexander Wilson. (Attachments: #1 Exhibit A)(Colligan, Sean)
November 15, 2019 Filing 40 MOTION for Order Excusing Sponsoring Attorney from Attendance in Court and Participation in Other Proceedings by Lifetouch National School Studios, LLC. (Harris, Jonathan)
November 14, 2019 Filing 39 Minute Entry for proceedings held before Judge Janet C. Hall: Telephonic Status Conference held on 11/14/2019. Hearing on the Motion for Preliminary Injunction is scheduled for Tuesday, November 19 at 9:15. In the event the parties reach an agreement on a stipulated preliminary injunction, they should notify Chambers via telephone. The court orders the third-party vendor to run a search of the imaged phones with the agreed-upon search terms pursuant to Subsection (d) of the Temporary Restraining Order (Doc. No. 20). The search of the phones will be limited to text (and will exclude photographs). The third-party vendor will produce three copies of the results of the search, to be sent simultaneously to counsel. The information will be "attorneys' eyes only" for 48 hours. If defense counsel identifies information that they believe is privileged or contains personal information irrelevant to the litigation, they will flag this information and it will be frozen. After 48 hours, all information that has not been flagged will be available for clients' review. Additionally, the information will remain confidential until otherwise noted. Total Time: 1 hours and 5 minutes (Court Reporter Terri Fidanza.) (DeRubeis, B.)
November 14, 2019 Filing 38 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Evidentiary Hearing re: #10 Motion for Preliminary Injunction set for 11/19/2019 09:15 AM in Courtroom One, 141 Church St., New Haven, CT before Judge Janet C. Hall. (DeRubeis, B.)
November 14, 2019 Filing 37 NOTICE of Appearance by Aaron F. Nadich on behalf of Lifetouch National School Studios, LLC (Nadich, Aaron)
November 14, 2019 Filing 36 NOTICE of Appearance by Matthew T. McLaughlin on behalf of Lifetouch National School Studios, LLC (McLaughlin, Matthew)
November 14, 2019 Filing 35 NOTICE of Appearance by Sean W. Colligan on behalf of Susan Gillam, Walsworth Publishing Company, Inc., Alexander Wilson (Colligan, Sean)
November 14, 2019 Filing 34 NOTICE of Appearance by Calvin K. Woo on behalf of Debra Cohen, Risa Nitkin (Woo, Calvin)
November 14, 2019 Filing 33 NOTICE of Appearance by Andrew Benjamin Nevas on behalf of Debra Cohen, Risa Nitkin (Nevas, Andrew)
November 13, 2019 Filing 32 SUMMONS Returned Executed by Lifetouch National School Studios, LLC. Risa Nitkin served on 11/7/2019, answer due 11/28/2019. (Nadich, Aaron)
November 13, 2019 Filing 31 CERTIFICATE OF GOOD STANDING re #18 MOTION for Attorney(s) Matthew McLaughlin to be Admitted Pro Hac Vice (includes a request to waive the fee) by Lifetouch National School Studios, LLC. (McLaughlin, Matthew)
November 12, 2019 Filing 30 BOND, pursuant to Doc. #20 , in the amount of $40,000.00 posted by Lifetouch National School Studios, LLC. Receipt Number CTXN00020394. (Freberg, B)
November 12, 2019 Filing 29 CERTIFICATE OF GOOD STANDING re #19 MOTION for Attorney(s) Aaron F. Nadich to be Admitted Pro Hac Vice (includes a request to waive the fee) by Lifetouch National School Studios, LLC. (Nadich, Aaron)
November 12, 2019 Opinion or Order Filing 28 ORDER granting #27 MOTION for Attorney Sean W. Colligan to be Admitted Pro Hac Vice. Certificate of Good Standing due by 1/11/2020. Signed by Clerk on 11/12/2019. (Reis, Julia)
November 11, 2019 Filing 27 MOTION for Attorney(s) Sean W. Colligan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5534825) by Susan Gillam, Walsworth Publishing Company, Inc., Alexander Wilson. (Attachments: #1 Exhibit A)(Neville, Charles)
November 8, 2019 Filing 25 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Conference set for 11/14/2019 12:30 PM in Chambers Room 107, 141 Church St., New Haven, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 773-2428. (DeRubeis, B.)
November 8, 2019 Filing 24 NOTICE of Appearance by Charles Donald Neville on behalf of Susan Gillam, Alexander Wilson (Neville, Charles)
November 8, 2019 Filing 23 NOTICE of Appearance by Douglas Mark Evans on behalf of Susan Gillam, Alexander Wilson (Evans, Douglas)
November 7, 2019 Filing 26 Minute Entry for proceedings held before Judge Janet C. Hall: Telephonic Status Conference held on 11/7/2019 granting for the reasons stated on the record and pursuant to the court's Order (Doc. No. #20 ), #9 Emergency Motion for Temporary Restraining Order. A hearing on Motion for Preliminary Injunction has been scheduled for November 19, 2019. Total Time: 1 hours and 20 minutes. (Court Reporter Terri Fidanza.) (DeRubeis, B.)
November 7, 2019 Opinion or Order Filing 22 ORDER granting #18 Motion to Appear pro hac vice; granting #19 Motion to Appear pro hac vice Certificate of Good Standing due by 1/6/2020. Signed by Clerk on 11/7/2019. (Lewis, D)
November 7, 2019 Filing 21 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Motion Hearing re #10 MOTION for Preliminary Injunction set for 11/19/2019 09:15 AM in Courtroom One, 141 Church St., New Haven, CT before Judge Janet C. Hall) Responses due by noon on 11/15/2019; replies due by noon on 11/18/2019. (Lewis, D)
November 7, 2019 Opinion or Order Filing 20 TEMPORARY RESTRAINING ORDER AND ORDER TO SHOW CAUSE REGARDING PRELIMINARY INJUNCTION Signed by Judge Janet C. Hall on 11/7/2019.(Lewis, D)
November 7, 2019 Filing 19 MOTION for Attorney(s) Aaron F. Nadich to be Admitted Pro Hac Vice (includes a request to waive the fee) by Lifetouch National School Studios, LLC. (Attachments: #1 Affidavit)(Harris, Jonathan)
November 7, 2019 Filing 18 MOTION for Attorney(s) Matthew McLaughlin to be Admitted Pro Hac Vice (includes a request to waive the fee) by Lifetouch National School Studios, LLC. (Attachments: #1 Affidavit)(Harris, Jonathan)
November 7, 2019 Filing 17 NOTICE of Appearance by Douglas Mark Evans on behalf of Walsworth Publishing Company, Inc. (Evans, Douglas)
November 7, 2019 Filing 16 NOTICE of Appearance by Charles Donald Neville on behalf of Walsworth Publishing Company, Inc. (Neville, Charles)
November 7, 2019 Opinion or Order Filing 15 ORDER denying #13 Motion to Appear ; denying #14 Motion to Appear. Denied without prejudice to renew for failure to comply with Local Rule 83.1. SO ORDERED by Judge Janet C. Hall on 11/7/2019. (Lewis, D)
November 6, 2019 Filing 14 MOTION for Attorney(s) Aaron F. Nadich to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5521087) by Lifetouch National School Studios, LLC. (Harris, Jonathan)
November 6, 2019 Filing 13 MOTION for Attorney(s) Matthew McLaughlin to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5521083) by Lifetouch National School Studios, LLC. (Harris, Jonathan)
November 6, 2019 Filing 12 NOTICE of Appearance by Jonathan A. Harris on behalf of Lifetouch National School Studios, LLC (Harris, Jonathan)
November 6, 2019 Filing 11 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference re: #9 Motion for Temporary Restraining Order set for 11/7/2019 12:00 PM in Chambers Room 107, 141 Church St., New Haven, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 773-2428. Counsel for plaintiff shall provide a copy of this Notice to counsel that will be representing the defendant. (DeRubeis, B.)
November 5, 2019 Filing 10 MOTION for Preliminary Injunction by Lifetouch National School Studios, LLC.Responses due by 11/26/2019 (Attachments: #1 Memorandum in Support, #2 Declaration of Craig Brown, #3 Declaration of Stacie Collier, #4 Declaration of Mark Lanterman)(Collier, Stacie)
November 5, 2019 Filing 9 Emergency MOTION for Temporary Restraining Order by Lifetouch National School Studios, LLC. (Attachments: #1 Memorandum in Support, #2 Declaration of Craig Brown, #3 Declaration of Mark Lanterman, #4 Declaration of Stacie Collier)(Collier, Stacie)
November 5, 2019 Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Debra Cohen, Susan Gillam, Risa Nitkin, Walsworth Publishing Company, Inc., Alexander Wilson* with answer to complaint due within *21* days. Attorney *Stacie Boeniger Collier* *Nixon Peabody LLP - RI* *One Citizens Plaza, Ste 500* *Providence, RI 02903*. (Pesta, J.)
November 5, 2019 Filing 7 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 #4 Electronic Filing Order, #6 Discovery Order, #1 Complaint filed by Lifetouch National School Studios, LLC, #2 Corporate Disclosure Statement filed by Lifetouch National School Studios, LLC, #5 Protective Order, #3 Order on Pretrial Deadlines Signed by Clerk on 11/15/19.(Pesta, J.)
November 1, 2019 Opinion or Order Filing 6 Discovery Standing Order Signed by Judge Janet C. Hall on 11/1/19.(Pesta, J.)
November 1, 2019 Opinion or Order Filing 5 STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 11/1/19.(Pesta, J.)
November 1, 2019 Opinion or Order Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 11/1/19.(Pesta, J.)
November 1, 2019 Opinion or Order Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 12/31/2019 Discovery due by 5/2/2020 Dispositive Motions due by 6/6/2020 Signed by Clerk on 11/1/19.(Pesta, J.)
November 1, 2019 Judge Janet C. Hall added. (Oliver, T.)
November 1, 2019 Filing 2 Corporate Disclosure Statement by Lifetouch National School Studios, LLC. (Collier, Stacie)
November 1, 2019 Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5513207.), filed by Lifetouch National School Studios, LLC. (Attachments: #1 Civil Cover Sheet)(Collier, Stacie)
November 1, 2019 Request for Clerk to issue summons as to All Defendants. (Collier, Stacie)

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 this case: Lifetouch National School Studios, LLC v. Walsworth Publishing Company, Inc. 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: Susan Gillam
Represented By: Sean W. Colligan
Represented By: Charles Donald Neville
Represented By: Douglas Mark Evans
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: Risa Nitkin
Represented By: Sean W. Colligan
Represented By: Calvin K. Woo
Represented By: Andrew Benjamin Nevas
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: Alexander Wilson
Represented By: Sean W. Colligan
Represented By: Charles Donald Neville
Represented By: Douglas Mark Evans
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: Walsworth Publishing Company, Inc.
Represented By: Sean W. Colligan
Represented By: Charles Donald Neville
Represented By: Douglas Mark Evans
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: Debra Cohen
Represented By: Sean W. Colligan
Represented By: Calvin K. Woo
Represented By: Andrew Benjamin Nevas
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: Walsworth Publishing Company, Inc. doing business as Walsworth Yearbooks
Represented By: Sean W. Colligan
Represented By: Charles Donald Neville
Represented By: Douglas Mark Evans
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: Lifetouch National School Studios, LLC
Represented By: Stacie Boeniger Collier
Represented By: Matthew T. McLaughlin
Represented By: Aaron F. Nadich
Represented By: Jonathan A. Harris
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?