PRL USA Holdings, Inc. v. 1234 Broadway LLC et al
Plaintiff: PRL USA Holdings, Inc.
Defendant: 1234 Broadway LLC and John Doe and/or Jane Doe 1-5
Case Number: 1:2016cv08707
Filed: November 9, 2016
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: New York
Presiding Judge: Thomas P Griesa
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1125 la
Jury Demanded By: None
Docket Report

This docket was last retrieved on April 19, 2017. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 19, 2017 Filing 31 AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 4/19/2017 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (jwh)
April 19, 2017 Opinion or Order Filing 30 NOTICE AND ORDER OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Plaintiff PRL USA Holdings, Inc., by and through its undersigned counsel, hereby dismisses with prejudice Defendants John Doe and/or Jane Doe 1 - 5 from the above-captioned action. This Notice resolves the above-captioned action in its entirety. (John Doe and/or Jane Doe 1-5 terminated.) (Signed by Judge Thomas P. Griesa on 4/18/2017) (jwh)
April 19, 2017 ***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Robertson Beckerlegge for noncompliance with Section 18.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document #29 Notice of Voluntary Dismissal to: judgments@nysd.uscourts.gov. (km)
April 18, 2017 Filing 29 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) John Doe and/or Jane Doe 1-5. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson) Modified on 4/19/2017 (km).
April 17, 2017 Filing 28 NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Plaintiff PRL USA Holdings, Inc., by and through its undersigned counsel, hereby dismisses with prejudice Defendant 1234 Broadway LLC from the above-captioned action. (1234 Broadway LLC terminated.) (Signed by Judge Thomas P. Griesa on 4/17/2017) (jwh)
April 17, 2017 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Robertson Beckerlegge to E-MAIL Document No. #27 Notice of voluntary dismissal. This document is not filed via ECF. Email to judgments@nysd.uscourts.gov. (jsu)
April 14, 2017 Filing 27 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) 1234 Broadway LLC. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson) Modified on 4/17/2017 (jsu).
April 7, 2017 Filing 26 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that in consideration of the parties' continued meaningful settlement discussions, Defendant 1234 Broadway LLC's time to answer or otherwise respond to Plaintiff's Complaint is hereby extended until Friday, April 14, 2017. This stipulation may be executed in one or more counterparts, and electronic signatures shall be deemed the same as an original for purposes of this stipulation. (1234 Broadway LLC answer due 4/14/2017.) (Signed by Judge Thomas P. Griesa on 4/7/2017) (cla) Modified on 4/7/2017 (cla).
March 9, 2017 Opinion or Order Filing 25 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that in consideration of the parties' continued meaningful settlement discussions, Defendant 1234 Broadway LLC's time to answer or otherwise respond to Plaintiff's Complaint is hereby extended until Friday, April 7, 2017. This stipulation may be executed in one or more counterparts, and electronic signatures shall be deemed the same as an original for purposes of this stipulation. (1234 Broadway LLC answer due 4/7/2017.) (Signed by Judge Thomas P. Griesa on 3/9/2017) (cla)
February 10, 2017 Opinion or Order Filing 24 STIPULATION AND ORDER, 1234 Broadway LLC answer due 3/10/2017. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that in consideration of the parties' continued meaningful settlement discussions, Defendant 1234 Broadway LLC's time to answer or otherwise respond to Plaintiffs Complaint is hereby extended until Friday, March 10, 2017. This stipulation may be executed in one or more counterparts, and electronic signatures shall be deemed the same as an original for purposes of this stipulation. SO ORDERED. (Signed by Judge Thomas P. Griesa on 2/10/2017) (anc)
January 12, 2017 Opinion or Order Filing 23 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that in consideration of the parties' meaningful settlement discussions, Defendant 1234 Broadway LLC's time to answer or otherwise respond to Plaintiff's Complaint is hereby extended until Friday, February 10, 2017, and as further set forth in this Stipulation. So ordered. 1234 Broadway LLC answer due 2/10/2017. (Signed by Judge Thomas P. Griesa on 1/12/2017) (rjm).
December 22, 2016 Opinion or Order Filing 22 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that Defendant 1234 Broadway LLC shall answer or otherwise respond to Plaintiff's Complaint on or before Friday, January 13, 2017. This stipulation may be executed in one or more counterparts, and electronic signatures shall be deemed the same as an original for purposes of this stipulation. (1234 Broadway LLC answer due 1/13/2017.) (Signed by Judge Thomas P. Griesa on 12/22/2016) (cla)
December 15, 2016 Filing 21 NOTICE OF CHANGE OF ADDRESS by Stephen Matthew Medow on behalf of 1234 Broadway LLC. New Address: Herrick, Feinstein LLP, 2 Park Avenue, New York, NY, USA 10016, 212-592-1400. (Medow, Stephen)
December 6, 2016 Filing 20 STIPULATION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the parties, that Defendant 1234 Broadway LLC shall answer or otherwise respond to Plaintiff's Complaint on or before Friday, December 23, 2016. This stipulation may be executed in one or more counterparts, and electronic signatures shall be deemed the same as an original for purposes of this stipulation. (1234 Broadway LLC answer due 12/23/2016.) (Signed by Judge Thomas P. Griesa on 12/6/2016) (cla)
December 6, 2016 Filing 19 AFFIDAVIT OF SERVICE of Summons, Complaint, and Supporting Papers served on John Doe and/or Jane Doe 5, Basement Room 13 on November 23, 2016. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
December 6, 2016 Filing 18 AFFIDAVIT OF SERVICE of Summons, Complaint, and Supporting Papers served on John Doe and/or Jane Doe 4, Basement Room 8 on November 23, 2016. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
December 6, 2016 Filing 17 AFFIDAVIT OF SERVICE of Summons, Complaint, and Supporting Papers served on John Doe and/or Jane Doe 3, Basement Room 7 on November 23, 2016. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
December 6, 2016 Filing 16 AFFIDAVIT OF SERVICE of Summons, Complaint, and Supporting Papers served on John Doe and/or Jane Doe 2, Basement Room 6 on November 23, 2016. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
December 6, 2016 Filing 15 AFFIDAVIT OF SERVICE of Summons, Complaint, and Supporting Papers served on John Doe and/or Jane Doe 1, Basement Rooms 0-4 on November 23, 2016. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
December 5, 2016 Filing 14 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 1234 Broadway LLC.(Werbin, Barry)
December 5, 2016 Filing 13 NOTICE OF APPEARANCE by Barry Werbin on behalf of 1234 Broadway LLC. (Werbin, Barry)
December 5, 2016 Filing 12 NOTICE OF APPEARANCE by Stephen Matthew Medow on behalf of 1234 Broadway LLC. (Medow, Stephen)
December 1, 2016 NOTICE OF CASE REASSIGNMENT to Judge Thomas P. Griesa. Judge Unassigned is no longer assigned to the case. (wb)
December 1, 2016 CASE ACCEPTED AS RELATED. Create association to 1:07-cv-08336-TPG. Notice of Assignment to follow. (wb)
December 1, 2016 Magistrate Judge Sarah Netburn is so designated. (wb)
November 29, 2016 Filing 11 SUMMONS RETURNED EXECUTED. 1234 Broadway LLC served on 11/14/2016, answer due 12/5/2016. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
November 10, 2016 Filing 10 AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (pc)
November 10, 2016 Filing 9 ELECTRONIC SUMMONS ISSUED as to 1234 Broadway LLC. (pc)
November 10, 2016 Filing 8 ELECTRONIC SUMMONS ISSUED as to John Doe and/or Jane Doe 1-5. (pc)
November 10, 2016 ***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Robertson Drake Beckerlegge. The following case opening statistical information was erroneously selected/entered: Cause of Action code 15:1114. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 15:1125. (pc)
November 10, 2016 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (pc)
November 10, 2016 CASE REFERRED TO Judge Thomas P. Griesa as possibly related to 07cv8336. (pc)
November 10, 2016 Case Designated ECF. (pc)
November 9, 2016 Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to John Doe and/or Jane Doe 1-5, re: #1 Complaint,. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
November 9, 2016 Filing 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Polo Ralph Lauren Corporation for PRL USA Holdings, Inc.. Document filed by PRL USA Holdings, Inc..(Beckerlegge, Robertson)
November 9, 2016 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to 1234 Broadway LLC, re: #1 Complaint,. Document filed by PRL USA Holdings, Inc.. (Beckerlegge, Robertson)
November 9, 2016 Filing 4 AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Beckerlegge, Robertson)
November 9, 2016 Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 07-cv-8336 (TPG). Document filed by PRL USA Holdings, Inc..(Beckerlegge, Robertson)
November 9, 2016 Filing 2 CIVIL COVER SHEET filed. (Beckerlegge, Robertson)
November 9, 2016 Filing 1 COMPLAINT against 1234 Broadway LLC, John Doe and/or Jane Doe 1-5. (Filing Fee $ 400.00, Receipt Number 0208-12967277)Document filed by PRL USA Holdings, Inc.. (Attachments: #1 Exhibit A-Part 1-Trademark Registrations, #2 Exhibit A-Part 2-Trademark Registrations)(Beckerlegge, Robertson)

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 New York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: PRL USA Holdings, Inc. v. 1234 Broadway LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: PRL USA Holdings, Inc.
Represented By: Robertson Drake Beckerlegge
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: 1234 Broadway LLC
Represented By: Barry Werbin
Represented By: Stephen Matthew Medow
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 Doe and/or Jane Doe 1-5
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?