Turning Point Holding Company, LLC v. Turning Point Coffee Roasters LLC et al
Turning Point Holding Company, LLC |
Turning Point Coffee Roasters LLC, Turning Point Stamford LLC, Turning Point Greenwich Ave LLC and Turning Point Cheese and Provisions LLC |
3:2022cv00878 |
July 12, 2022 |
US District Court for the District of Connecticut |
Janet C Hall |
Trademark |
15 U.S.C. § 1051 Trademark Infringement |
Plaintiff |
Docket Report
This docket was last retrieved on August 29, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 SUMMONS Returned Executed by Turning Point Holding Company, LLC. Turning Point Stamford LLC served on 8/25/2022, answer due 9/15/2022. (Krevolin, Andrew) |
Filing 17 SUMMONS Returned Executed by Turning Point Holding Company, LLC. Turning Point Greenwich Ave LLC served on 8/25/2022, answer due 9/15/2022. (Krevolin, Andrew) |
Filing 16 SUMMONS Returned Executed by Turning Point Holding Company, LLC. Turning Point Coffee Roasters LLC served on 8/25/2022, answer due 9/15/2022. (Krevolin, Andrew) |
Filing 15 SUMMONS Returned Executed by Turning Point Holding Company, LLC. Turning Point Cheese and Provisions LLC served on 8/25/2022, answer due 9/15/2022. (Krevolin, Andrew) |
Filing 14 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Turning Point Greenwich Ave LLC* with answer to complaint due within *21* days. Attorney *Andrew W. Krevolin* *Rogin Nassau LLC* *185 Asylum Street, City Place 1, 22nd Floor* *Hartford, CT 06103-3460*. (Chartier, AnnMarie) |
Filing 13 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Turning Point Coffee Roasters LLC* with answer to complaint due within *21* days. Attorney *Andrew W. Krevolin* *Rogin Nassau LLC* *185 Asylum Street, City Place 1, 22nd Floor* *Hartford, CT 06103-3460*. (Chartier, AnnMarie) |
Filing 12 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Turning Point Cheese and Provisions LLC* with answer to complaint due within *21* days. Attorney *Andrew W. Krevolin* *Rogin Nassau LLC* *185 Asylum Street, City Place 1, 22nd Floor* *Hartford, CT 06103-3460*. (Chartier, AnnMarie) |
Filing 11 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Turning Point Stamford LLC* with answer to complaint due within *21* days. Attorney *Andrew W. Krevolin* *Rogin Nassau LLC* *185 Asylum Street, City Place 1, 22nd Floor* *Hartford, CT 06103-3460*. (Chartier, AnnMarie) |
Filing 10 ENTERED IN ERROR - ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Turning Point Stamford LLC* with answer to complaint due within *21* days. Attorney *Andrew W. Krevolin* *Rogin Nassau LLC* *185 Asylum Street, City Place 1, 22nd Floor* *Hartford, CT 06103-3460*. (Chartier, AnnMarie) Modified on 7/14/2022 (Chartier, AnnMarie). |
Filing 9 ENTERED IN ERROR - ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Turning Point Stamford LLC* with answer to complaint due within *21* days. Attorney *Andrew W. Krevolin* *Rogin Nassau LLC* *City Place 1, 22nd Floor, 185 Asylum Street* *Hartford, CT 06103-3460*. (Chartier, AnnMarie) Modified on 7/14/2022 (Chartier, AnnMarie). |
Filing 8 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 #6 Order, #5 Protective Order, #2 Corporate Disclosure Statement filed by Turning Point Holding Company, LLC, #4 Electronic Filing Order, #7 Report on Patent/Trademark Form, #3 Order on Pretrial Deadlines, #1 Complaint filed by Turning Point Holding Company, LLC Signed by Clerk on 7/14/2022.(Freberg, B) |
Filing 7 AO 120 Report on the Filing of an Action re: Trademark Form Completed (Attachments: #1 Copy of Complaint) (Freberg, B) |
Request for Clerk to issue summons as to Turning Point Greenwich Ave LLC. (Krevolin, Andrew) |
Request for Clerk to issue summons as to Turning Point Coffee Roasters LLC. (Krevolin, Andrew) |
Request for Clerk to issue summons as to Turning Point Cheese and Provisions LLC. (Krevolin, Andrew) |
Request for Clerk to issue summons as to Turning Point Stamford LLC. (Krevolin, Andrew) |
Filing 6 STANDING ORDER RE DISCOVERY Signed by Judge Janet C. Hall on 7/12/2022.(Freberg, B) |
Filing 5 STANDING PROTECTIVE ORDER. Signed by Judge Janet C. Hall on 7/12/2022.(Freberg, B) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Janet C. Hall on 7/12/2022.(Freberg, B) |
Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 9/10/2022; Discovery due by 1/11/2023; Dispositive Motions due by 2/15/2023. Signed by Clerk on 7/12/2022.(Freberg, B) |
Judge Janet C. Hall added. (Oliver, T.) |
Filing 2 Corporate Disclosure Statement by Turning Point Holding Company, LLC. (Krevolin, Andrew) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $402 receipt number ACTDC-6994814.), filed by Turning Point Holding Company, LLC.(Krevolin, Andrew) |
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.