You are on page 1of 13

3/22/13

CAND-ECF

ADRMOP,AO279,REFDIS

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:11-cv-06198-SC
Macy's Inc. et al v. Strategic Marks, LLC Assigned to: Hon. Samuel Conti Referred to: Magistrate Judge Donna M. Ryu Cause: 15:1051 Trademark Infringement Plaintiff Macy's Inc. represented by Anthony Francis Lo Cicero Attorney at Law 90 Park Avenue New York, NY 10016 212-336-8110 Fax: 212-336-8001 Email: alocicero@arelaw.com PRO HAC VICE ATTORNEY TO BE NOTICED Chester Rothstein , Amster Rothstein Ebenstein LLP 90 Park Avenue New York, NY 10016 212-336-8000 Fax: 212-338-8001 Email: crothstein@arelaw.com ATTORNEY TO BE NOTICED Christopher S Walters Hanson Bridgett LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-777-3200 Email: cwalters@hansonbridgett.com ATTORNEY TO BE NOTICED Garner Kimleon Weng Hanson Bridgett LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-777-3200 Fax: 415-541-9366
https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1 1/13

Date Filed: 12/09/2011 Jury Demand: Both Nature of Suit: 840 Trademark Jurisdiction: U.S. Government Plaintiff

3/22/13

CAND-ECF

Email: gweng@hansonbridgett.com ATTORNEY TO BE NOTICED Holly Pekowsky Amster, Rothstein Ebenstein LLP 90 Park Avenue New York, NY 10016 212-336-8000 Fax: 212-336-8001 Email: hpekowsky@arelaw.com ATTORNEY TO BE NOTICED Jessica Capasso , Amster Rothstein Ebenstein LLP 90 Park Avenue New York, NY 10016 212-336-8000 Fax: 212-336-8001 Email: jcapasso@arelaw.com ATTORNEY TO BE NOTICED Plaintiff Macys.com, Inc. represented by Anthony Francis Lo Cicero (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Chester Rothstein , (See above for address) ATTORNEY TO BE NOTICED Christopher S Walters (See above for address) ATTORNEY TO BE NOTICED Garner Kimleon Weng (See above for address) ATTORNEY TO BE NOTICED Holly Pekowsky (See above for address) ATTORNEY TO BE NOTICED Jessica Capasso , (See above for address) ATTORNEY TO BE NOTICED V.
https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1 2/13

3/22/13

CAND-ECF

Defendant Strategic Marks, LLC represented by Ashwin K. Anand 94 Renato Court Apt. 3 Redwood City, CA 94061 949-683-8280 Email: ashwinkanand@gmail.com TERMINATED: 07/10/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Benjamin Ashurov KB Ash Law Group 5674 Sonoma Dr Suite A Pleasanton, CA 94566 415-754-9346 Email: Bashurov@kb-ash.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Kuscha Hatami Fard Raj Abhyanker P.C. 1580 W El Camino Real suite 14 Mountain View, CA 94040 United Sta 650-965-8731 Fax: 650-989-2131 Email: kuscha@legalforcelaw.com TERMINATED: 07/10/2012 ATTORNEY TO BE NOTICED Lynn M. Terrebonne Raj Abhyanker, PC 1580 W. El Camino Real Suite 13 Mountain View, CA 94040 650-965-8731 Fax: 650-989-2131 Email: lynn@rajpatent.com TERMINATED: 07/10/2012 ATTORNEY TO BE NOTICED Counter-claimant Strategic Marks, LLC represented by Ashwin K. Anand (See above for address) TERMINATED: 07/10/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED
3/13

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

Benjamin Ashurov (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kuscha Hatami Fard (See above for address) TERMINATED: 07/10/2012 ATTORNEY TO BE NOTICED Lynn M. Terrebonne (See above for address) TERMINATED: 07/10/2012 ATTORNEY TO BE NOTICED V. Counter-defendant Macy's Inc. represented by Anthony Francis Lo Cicero (See above for address) ATTORNEY TO BE NOTICED Chester Rothstein , (See above for address) ATTORNEY TO BE NOTICED Christopher S Walters (See above for address) ATTORNEY TO BE NOTICED Garner Kimleon Weng (See above for address) ATTORNEY TO BE NOTICED Holly Pekowsky (See above for address) ATTORNEY TO BE NOTICED Jessica Capasso , (See above for address) ATTORNEY TO BE NOTICED Counter-defendant Macys.com, Inc. represented by Anthony Francis Lo Cicero (See above for address) ATTORNEY TO BE NOTICED Chester Rothstein , (See above for address)
https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1 4/13

3/22/13

CAND-ECF

ATTORNEY TO BE NOTICED Christopher S Walters (See above for address) ATTORNEY TO BE NOTICED Garner Kimleon Weng (See above for address) ATTORNEY TO BE NOTICED Holly Pekowsky (See above for address) ATTORNEY TO BE NOTICED Jessica Capasso , (See above for address) ATTORNEY TO BE NOTICED Counter-claimant Strategic Marks, LLC represented by Ashwin K. Anand (See above for address) TERMINATED: 07/10/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED Benjamin Ashurov (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Kuscha Hatami Fard (See above for address) TERMINATED: 07/10/2012 ATTORNEY TO BE NOTICED Lynn M. Terrebonne (See above for address) TERMINATED: 07/10/2012 ATTORNEY TO BE NOTICED V. Counter-defendant Macy's Inc. represented by Anthony Francis Lo Cicero (See above for address) ATTORNEY TO BE NOTICED Chester Rothstein , (See above for address) ATTORNEY TO BE NOTICED
https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1 5/13

3/22/13

CAND-ECF

Christopher S Walters (See above for address) ATTORNEY TO BE NOTICED Garner Kimleon Weng (See above for address) ATTORNEY TO BE NOTICED Holly Pekowsky (See above for address) ATTORNEY TO BE NOTICED Jessica Capasso , (See above for address) ATTORNEY TO BE NOTICED Counter-defendant Macys.com, Inc. represented by Anthony Francis Lo Cicero (See above for address) ATTORNEY TO BE NOTICED Chester Rothstein , (See above for address) ATTORNEY TO BE NOTICED Christopher S Walters (See above for address) ATTORNEY TO BE NOTICED Garner Kimleon Weng (See above for address) ATTORNEY TO BE NOTICED Holly Pekowsky (See above for address) ATTORNEY TO BE NOTICED Jessica Capasso , (See above for address) ATTORNEY TO BE NOTICED Date Filed 12/09/2011 # Docket Text

1 COMPLAINT /issued summons against Strategic Marks, LLC ( Filing fee $ 350, receipt number 34611067988.). Filed byMacy's Inc., Macys.com, Inc.. (ga, COURT STAFF) (Filed on 12/9/2011) (Additional attachment(s) added on 12/13/2011: # 1 Summons, # 2 Complaint) (ga, COURT STAFF). (Entered: 12/13/2011) 2 Certificate of Interested Entities by Macy's Inc., Macys.com, Inc. re 1 Complaint, (ga,
6/13

12/09/2011

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

COURT STAFF) (Filed on 12/9/2011) (Entered: 12/13/2011) 12/09/2011 3 ADR SCHEDULING ORDER: Case Management Statement due by 4/19/2012. Case Management Conference set for 4/26/2012 01:30 PM in Courtroom F, 15th Floor, San Francisco.. Signed by Judge Jacqueline Scott Corley on 12/9/11. (Attachments: # 1 Standing Order)(ga, COURT STAFF) (Filed on 12/9/2011) (Entered: 12/13/2011) 5 MOTION for attorney Anthony F. Lo Cicero leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 34611068056.) filed by Macy's Inc., Macys.com, Inc.. (Attachments: # 1 Proposed Order)(ga, COURT STAFF) (Filed on 12/12/2011) (Entered: 12/13/2011) 6 MOTION for attorney Holly Pekowsky leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 34611068058.) filed by Macy's Inc., Macys.com, Inc.. (Attachments: # 1 Proposed Order)(ga, COURT STAFF) (Filed on 12/12/2011) (Entered: 12/13/2011) 7 MOTION for attorney Chester Rothstein leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 34611068061.) filed by Macy's Inc., Macys.com, Inc.. (Attachments: # 1 Proposed Order)(ga, COURT STAFF) (Filed on 12/12/2011) (Entered: 12/13/2011) 8 MOTION for attorney Jessica Capasso leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 34611068059.) filed by Macy's Inc., Macys.com, Inc.. (Attachments: # 1 Proposed Order)(ga, COURT STAFF) (Filed on 12/12/2011) (Entered: 12/13/2011) 4 REPORT on the filing of an action regarding TRADEMARK INFRINGEMENT (cc: form mailed to register). (ga, COURT STAFF) (Filed on 12/13/2011) (Entered: 12/13/2011) 9 ORDER by Magistrate Judge Jacqueline Scott Corley granting 5 Motion for Pro Hac Vice (ahm, COURT STAFF) (Filed on 12/14/2011) (Entered: 12/14/2011) 10 ORDER by Magistrate Judge Jacqueline Scott Corley granting 6 Motion for Pro Hac Vice (ahm, COURT STAFF) (Filed on 12/14/2011) (Entered: 12/14/2011) 11 ORDER by Magistrate Judge Jacqueline Scott Corley granting 7 Motion for Pro Hac Vice (ahm, COURT STAFF) (Filed on 12/14/2011) (Entered: 12/14/2011) 12 ORDER by Magistrate Judge Jacqueline Scott Corley granting 8 Motion for Pro Hac Vice (ahm, COURT STAFF) (Filed on 12/14/2011) (Entered: 12/14/2011) 13 SUMMONS Returned Executed by Macy's Inc., Macys.com, Inc.. Strategic Marks, LLC served on 12/20/2011, answer due 1/10/2012. (Weng, Garner) (Filed on 12/22/2011) (Entered: 12/22/2011) 14 Declination to Proceed Before a U.S. Magistrate Judge by Macy's Inc., Macys.com, Inc. . (Walters, Christopher) (Filed on 1/23/2012) (Entered: 01/23/2012) 15 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (ahm, COURT STAFF) (Filed on 1/24/2012) (Entered: 01/24/2012) 16 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Samuel Conti for all further proceedings. Judge Magistrate Judge Jacqueline Scott Corley no longer
7/13

12/12/2011

12/12/2011

12/12/2011

12/12/2011

12/13/2011

12/14/2011 12/14/2011 12/14/2011 12/14/2011 12/22/2011

01/23/2012 01/24/2012 01/24/2012

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

assigned to the case. Signed by Executive Committee on 1/24/12. (mab, COURT STAFF) (Filed on 1/24/2012) (Entered: 01/24/2012) 02/15/2012 17 CLERKS NOTICE Case Management Conference set for 5/4/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (tdm, COURT STAFF) (Filed on 2/15/2012) (Entered: 02/15/2012) 18 MOTION for Entry of Default filed by Macy's Inc., Macys.com, Inc.. (Attachments: # 1 Declaration of Christopher S. Walters, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3) (Walters, Christopher) (Filed on 2/27/2012) (Entered: 02/27/2012) 19 Clerks Notice ENTRY OF DEFAULT as to Defendant Strategic Marks, LLC. All parties noticed via e-mail or U.S. mail. (Related documents(s) 18 )(aaa, COURT STAFF) (Filed on 2/29/2012) (Entered: 02/29/2012) 20 MOTION for Default Judgment by the Court as to Defendant Strategic Marks, LLC filed by Macy's Inc., Macys.com, Inc.. Motion Hearing set for 4/20/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 3/20/2012. Replies due by 3/27/2012. (Walters, Christopher) (Filed on 3/6/2012) (Entered: 03/06/2012) 21 Declaration in Support of 20 MOTION for Default Judgment by the Court as to Defendant Strategic Marks, LLC filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Exhibit 1 - 7)(Related document(s) 20 ) (Walters, Christopher) (Filed on 3/6/2012) (Entered: 03/06/2012) 22 Proposed Order re 20 MOTION for Default Judgment by the Court as to Defendant Strategic Marks, LLC by Macy's Inc., Macys.com, Inc.. (Walters, Christopher) (Filed on 3/6/2012) (Entered: 03/06/2012) 23 ANSWER to Complaint with Jury Demand , COUNTERCLAIM against All Plaintiffs byStrategic Marks, LLC. (Attachments: # 1 Certificate/Proof of Service) (Anand, Ashwin) (Filed on 3/28/2012) (Entered: 03/28/2012) 24 MOTION to Set Aside Default filed by Strategic Marks, LLC. Motion Hearing set for 4/20/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 4/18/2012. Replies due by 4/25/2012. (Attachments: # 1 Notice of Motion, # 2 Proposed Order, # 3 Certificate/Proof of Service)(Anand, Ashwin) (Filed on 4/4/2012) (Entered: 04/04/2012) 25 MOTION to Shorten Time on Motion to Set Aside Default filed by Strategic Marks, LLC. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Certificate/Proof of Service)(Anand, Ashwin) (Filed on 4/4/2012) (Entered: 04/04/2012) 26 RESPONSE (re 20 MOTION for Default Judgment by the Court as to Defendant Strategic Marks, LLC ) filed byStrategic Marks, LLC. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Anand, Ashwin) (Filed on 4/4/2012) (Entered: 04/04/2012) 27 Order by Hon. Samuel Conti granting 25 Motion to Shorten Time.(sclc1, COURT STAFF) (Filed on 4/5/2012) (Entered: 04/05/2012) 28 REPLY (re 20 MOTION for Default Judgment by the Court as to Defendant Strategic Marks, LLC ) filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Declaration of Christopher S. Walters in Support of Plaintiffs Macy's, Inc. and
8/13

02/27/2012

02/29/2012

03/06/2012

03/06/2012

03/06/2012

03/28/2012

04/04/2012

04/04/2012

04/04/2012

04/05/2012 04/11/2012

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

Macys.Com, Inc.'s Reply in Support of its Motion for Default Judgment)(Walters, Christopher) (Filed on 4/11/2012) (Entered: 04/11/2012) 04/13/2012 04/13/2012 29 RESPONSE (re 24 MOTION to Set Aside Default ) filed byMacy's Inc., Macys.com, Inc.. (Walters, Christopher) (Filed on 4/13/2012) (Entered: 04/13/2012) 30 Declaration of Christopher S. Walters in Support of 29 Opposition/Response to Motion to Defendant Strategic Marks, LLC's Motion to Set Aside Default filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Exhibit A - I)(Related document(s) 29 ) (Walters, Christopher) (Filed on 4/13/2012) (Entered: 04/13/2012) 31 Declaration of Frank Harrigan in Support of 29 Opposition/Response to Motion to Set Aside Default filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Exhibit A - C)(Related document(s) 29 ) (Walters, Christopher) (Filed on 4/13/2012) (Entered: 04/13/2012) 32 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options Filed by Plaintiffs (Walters, Christopher) (Filed on 4/13/2012) (Entered: 04/13/2012) 33 REPLY (re 24 MOTION to Set Aside Default ) filed byStrategic Marks, LLC. (Anand, Ashwin) (Filed on 4/17/2012) (Entered: 04/17/2012) 34 CLERKS NOTICE: Plaintiffs Motion for Default Judgment and Defendants Motion to Set Aside the Default set for hearing on Friday, April 20, 2012 at 10:00 a.m. before the Honorable Samuel Conti are submitted for a decision on the pleadings. Parties are hereby informed that there will be no appearance and no oral argument on these matters. (tdm, COURT STAFF) (Filed on 4/17/2012) (Entered: 04/17/2012) 35 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Anand, Ashwin) (Filed on 4/19/2012) (Entered: 04/19/2012) 36 Certificate of Interested Entities by Strategic Marks, LLC (Anand, Ashwin) (Filed on 4/20/2012) (Entered: 04/20/2012) 37 Plaintiffs Macy's, Inc. and Macys.com, Inc.'s ANSWER to Counterclaim of Defendant Strategic Marks, LLC byMacy's Inc., Macys.com, Inc.. (Walters, Christopher) (Filed on 4/23/2012) (Entered: 04/23/2012) 38 ORDER by Judge Samuel Conti denying 20 Motion for Default Judgment; granting 24 Motion to Set Aside Default (sclc1, COURT STAFF) (Filed on 4/26/2012) (Entered: 04/26/2012) Set/Reset Trial Management Order Deadlines: Jury Selection set for 6/18/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Jury Trial set for 6/18/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (sclc1S, COURT STAFF) (Filed on 4/26/2012) (Entered: 04/26/2012) Set Deadlines/Hearings: Pretrial Conference set for 6/8/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (tdmS, COURT STAFF) (Filed on 4/27/2012) (Entered: 04/27/2012) 39 JOINT CASE MANAGEMENT STATEMENT AND RULE 26(f) REPORT; [PROPOSED] ORDER filed by Macy's Inc.. (Walters, Christopher) (Filed on 4/27/2012) (Entered: 04/27/2012) 40 Minute Entry: Status Conference - Held (Date Filed: 5/4/2012). Discovery due by
9/13

04/13/2012

04/13/2012 04/17/2012 04/17/2012

04/19/2012 04/20/2012 04/23/2012

04/26/2012

04/26/2012

04/27/2012

04/27/2012

05/04/2012

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

9/26/2012. Jury Selection set for 11/26/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Jury Trial set for 11/26/2012 09:30 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Motion Hearing set for 10/26/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Pretrial Conference set for 11/16/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (Court Reporter Connie Kuhl.) (tdm, COURT STAFF) (Date Filed: 5/4/2012) (Entered: 05/04/2012) 05/04/2012 06/18/2012 41 STATUS CONFERENCE ORDER:. Signed by Judge Samuel Conti on 5/4/12. (tdm, COURT STAFF) (Filed on 5/4/2012) (Entered: 05/04/2012) 42 MOTION to Withdraw as Attorney Request for Order Permitting Withdrawal of Lynn M. Terrebonne as Attorney of Record for Defendant Strategic Marks, LLC filed by Strategic Marks, LLC. Responses due by 7/2/2012. Replies due by 7/9/2012. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Terrebonne, Lynn) (Filed on 6/18/2012) (Entered: 06/18/2012) 43 NOTICE of Change In Counsel by Kuscha Hatami Fard (Hatami Fard, Kuscha) (Filed on 7/2/2012) (Entered: 07/02/2012) 44 First MOTION to Substitute Attorney Benjamin Ashurov filed by Strategic Marks, LLC. (Attachments: # 1 Certificate/Proof of Service)(Ashurov, Benjamin) (Filed on 7/9/2012) (Entered: 07/09/2012) 45 ORDER by Judge Samuel Conti granting 44 Motion to Substitute Attorney. Attorney Lynn M. Terrebonne; Ashwin K. Anand and Kuscha Hatami Fard terminated (tdm, COURT STAFF) (Filed on 7/10/2012) (Entered: 07/10/2012) 46 Joint MOTION to Continue Trial and [Proposed] Order filed by Strategic Marks, LLC. (Ashurov, Benjamin) (Filed on 8/13/2012) (Entered: 08/13/2012) 47 STIPULATION AND ORDER Discovery due by 2/22/2013. Final Pretrial Conference set for 4/12/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco. Jury Selection set for 4/22/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Jury Trial set for 4/22/2013 09:30 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Motion Hearing set for 3/22/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti.. Signed by Judge Samuel Conti on 8/24/12. (tdm, COURT STAFF) (Filed on 8/24/2012) (Entered: 08/24/2012) 48 STIPULATION WITH PROPOSED ORDER filed by Strategic Marks, LLC. (Ashurov, Benjamin) (Filed on 10/10/2012) (Entered: 10/10/2012) 49 ORDER by Judge Samuel Conti granting 48 Stipulation: DEFENDANT STRATEGIC MARKS is to e-file the attached First Amended Answer and Counterclaims and Supplemental Counterclaim by November 5, 2012. (tdm, COURT STAFF) (Filed on 10/15/2012) (Entered: 10/15/2012) 50 AMENDED ANSWER to 1 Complaint, and, Amended COUNTERCLAIM against All Plaintiffs byStrategic Marks, LLC. (Ashurov, Benjamin) (Filed on 11/2/2012) (Entered: 11/02/2012) 51 Plaintiffs Macy's, Inc. and Macys.com, Inc.'s First Amended ANSWER to Counterclaim byMacy's Inc., Macys.com, Inc.. (Walters, Christopher) (Filed on 11/19/2012) (Entered: 11/19/2012)
10/13

07/02/2012 07/09/2012

07/10/2012

08/13/2012 08/24/2012

10/10/2012 10/15/2012

11/02/2012

11/19/2012

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

01/08/2013

52 CLERKS NOTICE Pretrial Conference set for 4/12/13 is advanced to 4/10/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (tdm, COURT STAFF) (Filed on 1/8/2013) (Entered: 01/08/2013) 53 STIPULATION WITH PROPOSED ORDER to Continue Trial Date filed by Strategic Marks, LLC. (Ashurov, Benjamin) (Filed on 1/14/2013) (Entered: 01/14/2013) 54 ORDER by Judge Samuel Conti denying 53 Stipulation to continue trial date. (tdm, COURT STAFF) (Filed on 1/14/2013) (Entered: 01/14/2013) 55 MOTION for Partial Summary Judgment filed by Macy's Inc., Macys.com, Inc.. Motion Hearing set for 3/15/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 2/15/2013. Replies due by 2/22/2013. (Attachments: # 1 Proposed Order)(Walters, Christopher) (Filed on 2/1/2013) (Entered: 02/01/2013) 56 Declaration of Anthony F. Lo Cicero in Support of 55 MOTION for Partial Summary Judgment filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Exhibit A - H, # 2 Exhibit I - O)(Related document(s) 55 ) (Walters, Christopher) (Filed on 2/1/2013) (Entered: 02/01/2013) 57 MOTION for Protective Order filed by Macy's Inc., Macys.com, Inc.. Motion Hearing set for 3/15/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Responses due by 2/22/2013. Replies due by 3/1/2013. (Attachments: # 1 Proposed Order)(Walters, Christopher) (Filed on 2/8/2013) (Entered: 02/08/2013) 58 Declaration of Anthony F. Lo Cicero in Support of 57 MOTION for Protective Order filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Exhibit A - I, # 2 Exhibit J T)(Related document(s) 57 ) (Walters, Christopher) (Filed on 2/8/2013) (Entered: 02/08/2013) 59 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Samuel Conti on 2/11/13. (tdm, COURT STAFF) (Filed on 2/11/2013) (Entered: 02/11/2013) CASE REFERRED to Magistrate Judge Donna M. Ryu for Discovery (ahm, COURT STAFF) (Filed on 2/12/2013) (Entered: 02/12/2013) 60 STIPULATION WITH PROPOSED ORDER TO EXTEND DISCOVERY DEADLINE FOR A LIMITED PURPOSE filed by Strategic Marks, LLC. (Ashurov, Benjamin) (Filed on 2/12/2013) (Entered: 02/12/2013) 61 Order by Magistrate Judge Donna M. Ryu denying 57 Motion for Protective Order. Any joint letter due 2/27/2013.(dmrlc1, COURT STAFF) (Filed on 2/13/2013) (Entered: 02/13/2013) 62 ORDER by Judge Samuel Conti granting 60 Stipulation Extending Discovery Deadline for a Limited Purpose. (tdm, COURT STAFF) (Filed on 2/13/2013) (Entered: 02/13/2013) 63 RESPONSE (re 55 MOTION for Partial Summary Judgment ) filed byStrategic Marks, LLC. (Ashurov, Benjamin) (Filed on 2/16/2013) (Entered: 02/16/2013)
11/13

01/14/2013

01/14/2013 02/01/2013

02/01/2013

02/08/2013

02/08/2013

02/11/2013

02/12/2013 02/12/2013

02/13/2013

02/13/2013

02/16/2013

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

02/16/2013

64 Declaration of Benjamin Ashurov in Support of 63 Opposition/Response to Motion for Partial Summary Judgment filed byStrategic Marks, LLC. (Related document(s) 63 ) (Ashurov, Benjamin) (Filed on 2/16/2013) (Entered: 02/16/2013) 65 Declaration of Ellia Kassoff in Support of 63 Opposition/Response to Motion for Partial Summary Judgment filed byStrategic Marks, LLC. (Related document(s) 63 ) (Ashurov, Benjamin) (Filed on 2/16/2013) (Entered: 02/16/2013) 66 RESPONSE (re 55 MOTION for Partial Summary Judgment ) filed byStrategic Marks, LLC. (Ashurov, Benjamin) (Filed on 2/16/2013) (Entered: 02/16/2013) 67 Declaration of Benjamin Ashurov in Support of 66 Opposition/Response to Motion for Partial Summary Judgment [corrected] filed byStrategic Marks, LLC. (Related document(s) 66 ) (Ashurov, Benjamin) (Filed on 2/16/2013) (Entered: 02/16/2013) 68 Declaration of Ellia Kassoff in Support of 66 Opposition/Response to Motion for Partial Summary Judgment [corrected] filed byStrategic Marks, LLC. (Related document(s) 66 ) (Ashurov, Benjamin) (Filed on 2/16/2013) (Entered: 02/16/2013) 69 Ex Parte Application For Order Shortening Time to Hear Defendant's Motion to Continue filed by Strategic Marks, LLC. (Attachments: # 1 Declaration of Kymberleigh Korpus ISO Ex Parte Application, # 2 Exhibit 1 to Korpus Decl. ISO Ex Parte Application, # 3 Exhibit 2 to Korpus Decl. ISO Ex Parte Application, # 4 Exhibit 3 to Korpus Decl. ISO Ex Parte Application, # 5 Exhibit 4 to Korpus Decl. ISO Ex Parte Application, # 6 Appendix ONE to Exh 4 of Korpus Decl. ISO Ex Parte Application, # 7 Appendix TWO to Exh 4 of Korpus Decl. ISO Ex Parte Application, # 8 Appendix THREE to Exh 4 of Korpus Decl. ISO Ex Parte Application)(Ashurov, Benjamin) (Filed on 2/19/2013) (Entered: 02/20/2013) 70 Proposed Order re 69 Ex Parte Application For Order Shortening Time to Hear Defendant's Motion to Continue by Strategic Marks, LLC. (Ashurov, Benjamin) (Filed on 2/20/2013) (Entered: 02/20/2013) 71 RESPONSE (re 69 Ex Parte Application For Order Shortening Time to Hear Defendant's Motion to Continue ) filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Declaration of Christopher S. Walters)(Walters, Christopher) (Filed on 2/22/2013) (Entered: 02/22/2013) 72 REPLY (re 55 MOTION for Partial Summary Judgment ) filed byMacy's Inc., Macys.com, Inc.. (Attachments: # 1 Supplemental Declaration of Anthony F. Lo Cicero)(Walters, Christopher) (Filed on 2/22/2013) (Entered: 02/22/2013) 73 Order by Hon. Samuel Conti continuing trial and denying 69 Ex Parte Application as moot.(sclc1, COURT STAFF) (Filed on 2/25/2013) (Entered: 02/25/2013) Set/Reset Hearing Final Pretrial Conference set for 7/19/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco. (sclc1, COURT STAFF) (Filed on 2/25/2013) (Entered: 02/25/2013) Set Deadlines/Hearings: Jury Selection set for 7/23/2012 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. Jury Trial set for 7/23/2013 09:30 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (tdm, COURT STAFF) (Filed on 2/26/2013) (Entered: 02/26/2013) Set Deadlines/Hearings: Jury Selection set for 7/23/2013 10:00 AM in Courtroom 1,
12/13

02/16/2013

02/16/2013 02/16/2013

02/16/2013

02/19/2013

02/20/2013

02/22/2013

02/22/2013

02/25/2013 02/25/2013

02/26/2013

02/26/2013

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

3/22/13

CAND-ECF

17th Floor, San Francisco before Hon. Samuel Conti. (tdm, COURT STAFF) (Filed on 2/26/2013) (Entered: 02/26/2013) 02/26/2013 Set Deadlines/Hearings: Motion Hearing set for 6/7/2013 10:00 AM in Courtroom 1, 17th Floor, San Francisco before Hon. Samuel Conti. (tdm, COURT STAFF) (Filed on 2/26/2013) (Entered: 02/26/2013) 74 Joint Discovery Letter Brief filed by Macy's Inc., Macys.com, Inc.. (Attachments: # 1 Exhibit 1)(Walters, Christopher) (Filed on 2/27/2013) (Entered: 02/27/2013) 75 ORDER Setting Hearing on 74 Joint Discovery Letter Brief: Motion Hearing set for 4/18/2013 11:00 AM before Magistrate Judge Donna M. Ryu. Signed by Magistrate Judge Donna M. Ryu on 03/06/2013. (dmrlc1, COURT STAFF) (Filed on 3/6/2013) (Entered: 03/06/2013) 76 CLERK'S NOTICE Vacating Motion Hearing Scheduled for Friday, 03/15/2013. (tmi, COURT STAFF) (Filed on 3/12/2013) (Entered: 03/12/2013) 77 Order by Hon. Samuel Conti denying 55 Plaintiffs Macy's, Inc. and Macys.com, Inc.'s Motion for Partial Summary Judgment.(sclc2, COURT STAFF) (Filed on 3/19/2013) (Entered: 03/19/2013)

02/27/2013 03/06/2013

03/12/2013 03/19/2013

PACER Service Center


Transaction Receipt
03/22/2013 07:13:03 PACER Login: cv1167 Description: Billable Pages: 12 Client Code: Cost: 1.20 Docket Report Search Criteria: 3:11-cv-06198-SC

https://ecf.cand.uscourts.gov/cgi-bin/DktRpt.pl?989564319111415-L_1_0-1

13/13

You might also like