2:17-CV-03327
05/02/2017
Disposed - Other Disposed
Intellectual Property - Trademark
Manuel L. Real
Jacqueline Chooljian
SKWS Enterprises, Inc.
Amber Levonchuck
Walter Mosley
Jason Robinson
Amber Rose
Does 1-10, inclusive
Tokio Los Angeles LLC
Ace of Diamond, Inc.
Cahuenga Bicycle, LLC
Sagar Parikh
Attorney at Beverly Hills Law Corp PC
433 North Camden Drive 6Th Floor
Beverly Hills, CA 90210
Michael L Lavetter
Attorney at Scheper Kim and Harris LLP
800 West Sixth Street
Los Angeles, CA 90017
Patrick L. Rendon
Attorney at Lamb and Kawakami LLP
333 South Grand Avenue Suite 4200
Los Angeles, CA 90071
Shane W. Tseng
Attorney at LKP Global Law LLP
1901 Avenue Of The Stars Suite 480
Los Angeles, CA 90067
Keith G Bremer
Attorney at Bremer Whyte Brown and O'Meara LLP
20320 Sw Birch Street 2Nd Floor
Newport Beach, CA 92660
Alexander Giannetto
Attorney at Bremer Whyte Brown and O'Meara LLP
501 West Broadway Suite 1700
San Diego, CA 92101
Elliot Albert Rosenberger
Attorney at Law Office of Elliot Rosenberger
7080 Hollywood Boulevard, 11Th Floor
Los Angeles, CA 90028
Joshua M Biletsky
Attorney at Biletsky Rosenberger
7080 Hollywood Boulevard Suite 1100
Los Angeles, CA 90028
Supplement Notice of Lodgment Exhibits F-M
Main Document
Declaration Proof of Service
Proposed Order Proposed Order
Supplement Request for Judicial Notice
Memorandum Points & Authorities
Main Document
Declaration Proof of Service
Proposed Order Proposed Order
Supplement Request for Judicial Notice
Memorandum Points & Authorities
Main Document
Declaration Proof of Service
Proposed Order Proposed Order
Docket(#61) REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: #1 Order of Dismissal) (gk) (Entered: 08/06/2018)
[-] Read LessDocket(#60) ORDER OF DISMISSAL by Judge Manuel L. Real: THE COURT having been advised by the counsel for the parties that the action has been settled as to the remaining defendants in this action #58 ; IT IS THEREFORE ORDERED that this action is hereby dismissed without costs and without prejudice to the right, upon good cause shown within 90 days, to reopen the action if the settlement is not consummated. IT IS FURTHER ORDERED that all dates set in this action are hereby vacated. The Court reserves its jurisdiction for the purpose of enforcing the settlement. ( Case Terminated. Made JS-6. ) (gk) (Entered: 08/06/2018)
[-] Read LessDocket(#59) NOTICE OF DISMISSAL filed by Plaintiff SKWS Enterprises, Inc. pursuant to FRCP 41a(1) as to Ace of Diamond, Inc., Amber Levonchuck, Walter Mosley, Jason Robinson. (Lavetter, Michael) (Entered: 08/01/2018)
[-] Read LessDocket(#58) NOTICE of Settlement in Principle and Joint Request to Discharge or Continue Order to Show Cause re Dismissal filed by Plaintiff SKWS Enterprises, Inc.. (Attachments: #1 Proposed Order)(Lavetter, Michael) (Entered: 08/01/2018)
[-] Read LessDocket(#57) ORDER TO SHOW CAUSE RE: Dismissal for Lack of Prosecution and for Failure to Comply With the Court's Order Re: Notice to Counsel by Judge Manuel L. Real. Response to Order to Show Cause due by 8/1/2018. Failure to timely comply will result in the dismissal of this case. (cch) (Entered: 07/27/2018)
[-] Read LessDocket(#56) ORDER DENYING MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR DEFENDANT JASON ROBINSON by Judge Manuel L. Real: IT IS HEREBY ORDERED that Bremer, Whyte, Brown & O'Meara's Motion to Withdraw as Counsel of Record for Defendant Jason Robinson #52 is DENIED. (gk) (Entered: 05/22/2018)
[-] Read LessDocket(#55) TEXT ONLY ORDER (IN CHAMBERS) TAKING MOTION UNDER SUBMISSION ON THE PAPERS WITHOUT NEED OF ORAL ARGUMENT by Judge Manuel L. Real. The Court has determined that Defendant Jason Robinson's motion of Alex M. Giannetto to Withdraw as Attorney #52 set for hearing on May 7, 2018 at 10:00 A.M. is suitable for a decision on the papers as filed by all parties without the need for oral argument. Therefore, the said Motion is taken UNDER SUBMISSION on the papers as filed and the hearing date of May 7, 2018 is VACATED and TAKEN OFF CALENDAR. The Court will issue its ruling on the matter in due course. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cch) TEXT ONLY ENTRY (Entered: 05/02/2018)
[-] Read LessDocket(#54) ANSWER to Amended Complaint/Petition #24 with JURY DEMAND filed by Defendants Cahuenga Bicycle, LLC, Tokio Los Angeles LLC. (Attachments: #1 Declaration Proof of Service)(Rosenberger, Elliot) (Entered: 04/16/2018)
[-] Read LessDocket(#53) NOTICE TO PARTIES by U.S. Magistrate Judge Jacqueline Chooljian. Effective, April 11, 2018, Judge Chooljian will be located at the Edward R. Roybal Federal Building and U.S. Courthouse ("Roybal Building"), located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 750 on the 7th floor of the Roybal Building. All mandatory chambers copies shall be hand delivered to the judge's mail box located outside of the Clerk's Office on the 12th floor of the Roybal Building. Paper civil and criminal documents exempted from electronic filing shall be filed in Room 180 on the Terrace Level of the Roybal Building. Magistrate Judge Chooljian's Courtroom Deputy Clerk, Kerri Hays, may be reached at (213) 894-2921. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrey) TEXT ONLY ENTRY (Entered: 04/10/2018)
[-] Read LessDocket(#52) NOTICE OF MOTION AND MOTION of Alex M. Giannetto to Withdraw as Attorney filed by Defendant Jason Robinson. Motion set for hearing on 5/7/2018 at 10:00 AM before Judge Manuel L. Real. (Attachments: #1 Memorandum Points & Authorities; Declaration of Alex M. Giannetto, #2 Proposed Order, #3 Declaration Proof of Service) (Giannetto, Alexander) (Entered: 04/02/2018)
[-] Read LessDocket(#10) ORDER RE: NOTICE TO COUNSEL upon filing of the complaint by Judge Manuel L. Real. READ CAREFULLY - FAILURE TO COMPLY MAY LEAD TO SANCTIONS. SEE ORDER FOR DETAILS. (clee) (Entered: 05/17/2017)
[-] Read LessDocket(#9) NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Jean P. Rosenbluth to Judge Manuel L. Real for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Jacqueline Chooljian. The case number will now reflect the initials of the transferee Judges 2:17-cv-03327 R(JCx). (rn) (Entered: 05/04/2017)
[-] Read LessDocket(#8) DECLINED STATEMENT OF CONSENT TO PROCEED before the assigned Magistrate Judge (Norris, Matthew) (Entered: 05/03/2017)
[-] Read LessDocket(#7) 21 DAY Summons issued re Complaint #1 as to defendants Amber Levonchuck, Walter Mosley, Jason Robinson. (esa) (Entered: 05/03/2017)
[-] Read LessDocket(#6) NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Jean P. Rosenbluth. (Attachments: #1 CV-11C) (esa) (Entered: 05/03/2017)
[-] Read LessDocket(#5) REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by SKWS Enterprises, Inc., a California corporation. (Norris, Matthew) (Entered: 05/02/2017)
[-] Read LessDocket(#4) NOTICE of Interested Parties filed by Plaintiff SKWS Enterprises, Inc., a California corporation, (Norris, Matthew) (Entered: 05/02/2017)
[-] Read LessDocket(#3) Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by Plaintiff SKWS Enterprises, Inc., a California corporation. (Norris, Matthew) (Entered: 05/02/2017)
[-] Read LessDocket(#2) CIVIL COVER SHEET filed by Plaintiff SKWS Enterprises, Inc., a California corporation. (Norris, Matthew) (Entered: 05/02/2017)
[-] Read LessDocket(#1) COMPLAINT Receipt No: 0973-19787395 - Fee: $400, filed by Plaintiff SKWS Enterprises, Inc., a California corporation. (Attorney Matthew James Norris added to party SKWS Enterprises, Inc., a California corporation (pty:pla))(Norris, Matthew) (Entered: 05/02/2017)
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases