New York Southern District Court
Judge:Alvin K Hellerstein
Case #: 1:18-cv-04670
Nature of Suit840 Property Rights - Trademark
Cause15:1051 Trademark Infringement
Case Filed:May 25, 2018
Terminated:Jun 22, 2018
Last checked: Wednesday Nov 21, 2018 4:02 AM EST
Defendant
Jennifer Watson
Represented By
Cameron Sean Reuber
Leason Ellis LLP
contact info
Lauren Beth Emerson
Leason Ellis LLP
contact info
Jeremy Scott Boczko
Kenyon & Kenyon LLP
contact info
Defendant
Tara Crescent
Represented By
Cameron Sean Reuber
Leason Ellis LLP
contact info
Lauren Beth Emerson
Leason Ellis LLP
contact info
Plaintiff
Hop Hop Productions, Inc.
Represented By
Christopher Scott Cardillo
C. Cardillo, P.C.
contact info
Plaintiff
Faleena Hopkins
Represented By
Christopher Scott Cardillo
C. Cardillo, P.C.
contact info
TERMINATED PARTIES
Defendant
Kevin Kneupper
Terminated: 06/05/2018
Represented By
Cameron Sean Reuber
Leason Ellis LLP
contact info
Lauren Beth Emerson
Leason Ellis LLP
contact info


Docket last updated: 04/21/2024 11:59 PM EDT
Thursday, August 02, 2018
misc Cashiers Registry Disbursement Thu 08/02 10:59 AM
CASHIERS OFFICE REGISTRY DISBURSEMENT as per48 Order,, dated 7/25/2018, from Judge Alvin K. Hellerstein, on 7/27/2018 disbursed to pay C. Cardillo PC $5,000.00 Check No. 01901373 dated 7/27/2018 (cla) Modified on 8/2/2018 (cla)
Related: [-]
Wednesday, July 25, 2018
48 48 1 pgs order Order Wed 07/25 12:03 PM
ORDER: Plaintiffs having moved, unopposed, by Letter Motion dated July 19, 2018, seeking the release of a $5,000 bond that was posted by Plaintiffs with this Court on May 29, 2018, and the case having been disposed of via settlement on July 23, 2018: IT IS HEREBY ORDERED that: 1. The Court's Finance Department return the $5,000 to Plaintiffs; 2. The refund check be made payable to C. Cardillo, P.C. as attorney; and, 3. The check be mailed to C. Cardillo, P.C., 9728 3rd Avenue, Suite 308, Brooklyn, NY 11209. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ne)
Related: [-]
47 47 1 pgs order Order on Motion to Reopen Wed 07/25 12:00 PM
ORDER granting46 Letter Motion to Reopen. The Clerk will re-close this case and terminate all pending motions. (Signed by Judge Alvin K. Hellerstein on 7/25/2018) (ne)
Related: [-]
utility Terminate Transcript Deadlines Tue 10/16 12:21 PM
Terminate Transcript Deadlines (ne)
Related: [-]
Monday, July 23, 2018
46 46 motion Reopen Mon 07/23 10:12 PM
LETTER MOTION to Reopen re:45 Order on Motion to Expedite,44 LETTER MOTION to Expedite the release of bond/security addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/19/2018.,36 Order on Motion for Extension of Time to Answer,38 LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/23/2018. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
Att: 1 Order - Proposed - Bond
Friday, July 20, 2018
45 45 1 pgs order Order on Motion to Expedite Fri 07/20 4:27 PM
ORDER with respect to44 Letter Motion to Expedite. Submit an order for me to sign, and elicit defedant's consent or "no opposition". (Signed by Judge Alvin K. Hellerstein on 7/19/2018) (ne)
Related: [-]
Thursday, July 19, 2018
44 44 motion Expedite Thu 07/19 1:29 PM
LETTER MOTION to Expedite the release of bond/security addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/19/2018. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
Tuesday, July 17, 2018
43 43 1 pgs order Order on Motion to Reopen Case Tue 07/17 5:52 PM
ORDER with respect to38 Letter Motion to Reopen Case. By July 27, 2018, defendant shall show that a binding, enforceable contract was made. Plaintiff shall have until Aug. 3, 2018 to oppose. (Signed by Judge Alvin K. Hellerstein on 7/17/2018) (ne)
Related: [-]
Saturday, July 14, 2018
42 42 respm Reply to Response to Motion Sat 07/14 2:34 AM
LETTER REPLY to Response to Motion addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/14/2018 re:38 LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
Friday, July 13, 2018
41 41 respm Response to Motion Fri 07/13 9:58 PM
LETTER RESPONSE to Motion addressed to Judge Alvin K. Hellerstein from Cameron S. Reuber dated July 13, 2018 re:38 LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. (Defendants' Sur-Reply) . Document filed by Tara Crescent, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
Att: 1 Exhibit A
Thursday, July 12, 2018
40 40 respm Reply to Response to Motion Thu 07/12 7:31 PM
LETTER REPLY to Response to Motion addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018 re:38 LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
39 39 respm Response to Motion Thu 07/12 3:53 PM
LETTER RESPONSE to Motion addressed to Judge Alvin K. Hellerstein from Cameron S. Reuber dated July 12, 2018 re:38 LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. Requesting a Withhold of Entry of Dismissal Pending Finalization of Settlement . Document filed by Tara Crescent, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
38 38 motion Reopen Case Thu 07/12 2:28 PM
LETTER MOTION to Reopen Case and the Voluntarily Dismiss addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 07/12/2018. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
Att: 1 Text of Proposed Order Notice of Voluntary Dismissal
Friday, June 22, 2018
37 37 misc AO 120 Form Trademark - Case Terminated - Submitted Fri 06/22 4:24 PM
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 6/22/2018 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). (ne)
Related: [-]
Att: 1 Order
36 36 1 pgs order Order on Motion for Extension of Time to Answer Fri 06/22 4:14 PM
ORDER granting35 Letter Motion for Extension of Time to Answer. A suggestion of settlement having been made, this case is dismissed. If the settlement is not consummated within 30 days of this order, of an authorized enlarged date, either party may apply by letter for restoration of the action within 10 days after the close of said period. All pending court dates are cancelled. The Clerk is directed to close the case. (Signed by Judge Alvin K. Hellerstein on 6/22/2018) (ne)
Related: [-]
35 35 motion Extension of Time to File Answer Fri 06/22 12:52 PM
LETTER MOTION for Extension of Time to File Answer addressed to Judge Alvin K. Hellerstein from Cameron Reuber dated June 22, 2018. Document filed by Tara Crescent, Jennifer Watson Related [+]
Related: [-] uber, Cameron
Tuesday, June 12, 2018
34 34 misc Notice of Filing Transcript Tue 06/12 7:08 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 6/1/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Related: [-]
33 33 misc Transcript Tue 06/12 7:08 PM
TRANSCRIPT of Proceedings re: motion held on 6/1/2018 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/3/2018. Redacted Transcript Deadline set for 7/13/2018. Release of Transcript Restriction set for 9/10/2018.(McGuirk, Kelly)
Related: [-]
Monday, June 11, 2018
32 32 notice Notice of Appearance Mon 06/11 4:41 PM
NOTICE OF APPEARANCE by Lauren Beth Emerson on behalf of Tara Crescent, Jennifer Watson. (Emerson, Lauren)
Related: [-]
31 31 notice Notice of Appearance Mon 06/11 4:36 PM
NOTICE OF APPEARANCE by Cameron Sean Reuber on behalf of Tara Crescent, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
Tuesday, June 05, 2018
30 30 1 pgs order Order ~Util - Set Deadlines/Hearings ~Util - Add and Terminate Parties Tue 06/05 4:24 PM
ORDER DENYING PRELIMINARY INJUNCTION: Upon the parties' submissions and oral argument held June 1, 2018, Plaintiffs' motion for temporary restraining order and preliminary injunction is denied. For the reasons stated following oral argument, Plaintiffs fail to satisfy the four factors of Winter v. Nat. Res. Def. Counsil, Inc., 555 U.S. 7, 20 (2008), and the factors of Polaroid Corp. v. Polarad Elecs. Corp., 287 F.2d 492,495 (2d Cir.1961). Plaintiffs' motion to stay Defendant Kneupper's Petition for Cancellation before the Trademark Trial and Appeals Board is also denied. The application to stay the petition is the only justification for Kneupper's presence in this case. The application having been denied, Defendant Kneupper is dismissed from this case. The parties shall proceed to fact discovery, which will close September 7, 2018, and appear for a status conference on September 14, 2018, at 10:00 A.M. Defendants shall move to dismiss or otherwise answer the complaint by June 22, 2018. Oppositions to any such motions are due by July 13, 2018, and replies by July 20, 2018. (Jennifer Watson answer due 6/22/2018. Fact Discovery due by 9/7/2018. Motions due by 6/22/2018. Responses due by 7/13/2018. Replies due by 7/20/2018.) (Status Conference set for 9/14/2018 at 10:00 AM before Judge Alvin K. Hellerstein.) (Kevin Kneupper terminated.) (Signed by Judge Alvin K. Hellerstein on 6/4/2018) (ras)
Related: [-]
Friday, June 01, 2018
29 29 misc Letter Fri 06/01 5:02 PM
LETTER addressed to Judge Alvin K. Hellerstein from Jeremy S. Boczko dated June 1, 2018 re: color copy of the cover of Cocktales Anthology. Document filed by Jennifer Watson.(Boczko, Jeremy)
Related: [-]
28 28 notice Notice of Appearance Fri 06/01 3:56 PM
NOTICE OF APPEARANCE by Jeremy Scott Boczko on behalf of Jennifer Watson. (Boczko, Jeremy)
Related: [-]
27 27 respoth Reply Memorandum of Law in Support (non-motion) Fri 06/01 8:27 AM
L-kq# REPLY MEMORANDUM OF LAW in Support re:10 Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,, . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
26 26 respoth Reply Affirmation in Support (non-motion) Fri 06/01 8:25 AM
REPLY AFFIRMATION of Chris Cardillo, Esq. in Support re:10 Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,,. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
Thursday, May 31, 2018
25 25 order Memo Endorsement Thu 05/31 1:21 PM
MEMO ENDORSEMENT on re:5 JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018. filed by Kevin Kneupper, Jennifer Watson. ENDORSEMENT: Denied, with leave to renew at the scheduled hearing. (Signed by Judge Alvin K. Hellerstein on 5/31/2018) (ne)
Related: [-]
24 24 30+ pgs respoth Memorandum of Law in Support (non-motion) Thu 05/31 1:09 PM
MEMORANDUM OF LAW in Support re:10 Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,, . Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
Att: 1 Exhibit Exhibit 1 - Complaint,
Att: 2 Exhibit Exhibit 1 - Ex A to D of the Complaint,
Att: 3 Exhibit Exhibit 1 - Ex E to F of the Complaint,
Att: 4 Exhibit Exhibit 1 - Ex G to I of the Complaint,
Att: 5 Exhibit Exhibit 1 - Ex J to N of the Complaint,
Att: 6 Exhibit Exhibit 1 - E to P of the Complaint,
Att: 7 Exhibit 2 - Notice
23 23 30+ pgs respoth Memorandum of Law in Support (non-motion) Thu 05/31 12:21 PM
MEMORANDUM OF LAW in Support re:10 Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,, TRO . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
22 22 respoth Affidavit in Support (non-motion) Thu 05/31 12:18 PM
AFFIDAVIT of Faleena Hopkins in Support re:10 Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,,. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
21 21 respoth Declaration in Support (non-motion) Thu 05/31 12:16 PM
DECLARATION of Chris Cardillo in Support re:10 Order to Show Cause,,,,,,,,,, Set Deadlines,,,,,,,,,, Terminate Motions,,,,,,,,,. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
20 20 respoth Declaration in Support (non-motion) Thu 05/31 12:15 PM
DECLARATION of Tara Crescent in Support re:15 Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Exhibit C,
Att: 4 Exhibit D,
Att: 5 Exhibit E,
Att: 6 Exhibit F,
Att: 7 Exhibit G,
Att: 8 Exhibit H,
Att: 9 Exhibit I
19 19 misc Rule 7.1 Corporate Disclosure Statement Thu 05/31 12:10 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
18 18 respoth Declaration in Support (non-motion) Thu 05/31 12:08 PM
DECLARATION of Lauren Beth Emerson in Support re:15 Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Exhibit C,
Att: 4 Exhibit D,
Att: 5 Exhibit E,
Att: 6 Exhibit F,
Att: 7 Exhibit G,
Att: 8 Exhibit H,
Att: 9 Exhibit I,
Att: 10 Exhibit J,
Att: 11 Exhibit K,
Att: 12 Exhibit L
17 17 respoth Declaration in Support (non-motion) Thu 05/31 12:03 PM
DECLARATION of Penny Reid in Support re:15 Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
16 16 respoth Declaration in Support (non-motion) Thu 05/31 12:02 PM
DECLARATION of Jennifer Watson in Support re:15 Memorandum of Law in Opposition. Document filed by Kevin Kneupper, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
15 15 30+ pgs respoth Memorandum of Law in Opposition (non-motion) Thu 05/31 12:00 PM
JOINT MEMORANDUM OF LAW in Opposition to Plaintiffs' Order to Show Cause for Preliminary Injunction and Temporary Restraining Order . Document filed by Kevin Kneupper, Jennifer Watson. Related [+]
Related: [-] uber, Cameron
14 14 notice Notice of Appearance Thu 05/31 10:35 AM
NOTICE OF APPEARANCE by Lauren Beth Emerson on behalf of Kevin Kneupper. (Emerson, Lauren)
Related: [-]
Wednesday, May 30, 2018
13 13 30+ pgs respm Memorandum of Law in Support of Motion Wed 05/30 5:23 PM
Lp_prefix_1 MEMORANDUM OF LAW in Support re:5 JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018. . Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
12 12 respm Affidavit in Support of Motion Wed 05/30 5:15 PM
AFFIDAVIT of Faleena Hopkins in Support re:5 JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018.. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
11 11 respm Declaration in Support of Motion Wed 05/30 5:11 PM
DECLARATION of Chris Cardillo, Esq. in Support re:5 JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018.. Document filed by Hop Hop Productions, Inc., Faleena Hopkins. (Cardillo, Christopher)
Related: [-]
9 9 service Affidavit of Service Other Wed 05/30 1:31 AM
AFFIDAVIT OF SERVICE of OSC and Supporting Documents served on Defendants on 05/25/18. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
Att: 1 Exhibit Kneupper Service Docs,
Att: 2 Exhibit Crescent Service Docs,
Att: 3 Exhibit Watson Service Docs
8 8 misc AO 120 Form Patent/Trademark - Notice of Submission by Attorney Wed 05/30 12:42 AM
AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Cardillo, Christopher)
Related: [-]
7 7 notice Notice of Change of Address Wed 05/30 12:28 AM
NOTICE OF CHANGE OF ADDRESS by Christopher Scott Cardillo on behalf of All Plaintiffs. New Address: C. Cardillo, P.C., 9728 3rd Avenue, Suite 308, Brooklyn, NY, USA 11209, 347-309-0000. (Cardillo, Christopher)
Related: [-]
6 6 misc Letter Wed 05/30 12:02 AM
LETTER addressed to Judge Alvin K. Hellerstein from Chris Cardillo, Esq. dated 05/30/18 re: Opposition to Letter Motion of Defendants to Adjourn Hearing Date. Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(Cardillo, Christopher)
Related: [-]
Tuesday, May 29, 2018
5 5 motion Adjourn Conference Tue 05/29 8:44 PM
JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018. Document filed by Kevin Kneupper, Jennifer Watson Related [+]
Related: [-] uber, Cameron
4 4 notice Notice of Appearance Tue 05/29 8:25 PM
NOTICE OF APPEARANCE by Cameron Sean Reuber on behalf of Kevin Kneupper. Related [+]
Related: [-] uber, Cameron
3 3 1 pgs order Order ~Util - Set Motion and R&R Deadlines/Hearings Tue 05/29 5:22 PM
ORDER: Having read Plaintiffs' motion and supporting papers and having read Defendants' petition for cancellation before the Trademark Trial and Appeal Board, and observing that there are serious issues of fact and law that have to be decided before a preliminary injunction can be granted, it is hereby ordered: 1. The preliminary injunction granted on May 25, 2018 is dissolved. 2. The obligation on part of Plaintiffs to file a bond by Wednesday, May 30, 2018 is dissolved. 3. The motion for temporary restraining order and/or preliminary injunction will be heard before me in courtroom 14D, 500 Pearl Street, New York, NY, 10007, on Friday, June 1, 2018 at 11:00 A.M. The schedule of briefing set out in the order dated May 25, 2018 will be kept. Set Deadlines/Hearing: (Motion Hearing set for 6/1/2018 at 11:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 5/29/2018) (ras)
Related: [-]
misc Cashiers Registry Deposit Fri 06/01 9:27 AM
CASHIERS OFFICE REGISTRY DEPOSIT as per10 Order to Show Cause, Set Deadlines, Terminate Motions, dated 5/25/2018, from Judge Edgardo Ramos, received $5,000.00 from Hop Hop Productions, Inc. Receipt Number 465401210211 on 5/29/2018. (nm)
Related: [-]
Friday, May 25, 2018
10 10 4 pgs order Order to Show Cause ~Util - Set Deadlines ~Util - Terminate Motions Wed 05/30 3:12 PM
ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION AND TEMPORARY RESTRAINING ORDER. IT IS HEREBY, ORDERED, that the above-named Defendants show cause before a motion term of this Court, at Room 14D, United States Courthouse, 500 Pearl Street, in the City, County and State of New York, on Friday, June 1, at 2:00 o'clock in the afternoon thereof, or as soon thereafter as counsel may be heard, why an order should not be issued pursuant to Rule 65 of the Federal Rules of Civil Procedure permanently enjoining and restraining defendants TARA CRESCENT (hereinafter "CRESCENT") and JENNIFER WATSON (hereinafter "WATSON") during the pendency of this action from promoting, advertising, selling, and/or distributing any works which infringe upon the Plaintiffs' Marks, including but not limited to the "Cocktales, The Cockiest Anthology" (hereinafter "Cocktales"), or any publications which include the Plaintiff's Marks, or any similar variations thereof meant to confuse the public, and it is ORDERED that, Plaintiffs' Motion for Preliminary Injunction is GRANTED, and as further specified and set forth in this Order to Show Cause. It is ORDERED that any opposing papers, if any, shall be served by Thursday May 31, 2018 at 12 noon, along with electronic courtesy copies by email, on C. Cardillo, P.C., counsel for Plaintiffs by to overnight mail and email, and publicly filed on the docket of this case, and it is ORDERED that any reply papers, if any, shall be served by hand, along with electronic courtesy copies by Friday June 1, 2018 at 10:00am, to Defendants or Defendants' counsel by overnight mail and email, and publicly filed on the docket of this case, and it is ORDERED that Plaintiff post security, in the amount of $ be posted by the plaintiff prior to Wed. May 30, at 5:00 o'clock in the noon of that day, in the amount of $5,000.00. It is so ordered. (Show Cause Hearing set for 6/1/2018 at 02:00 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. Show Cause Response due by 5/31/2018). Related [+]. Motions terminated:5 JOINT LETTER MOTION to Adjourn Conference (Preliminary Injunction Hearing) addressed to Judge Alvin K. Hellerstein from Scott J. Sholder (Counsel for Tara Crescent) dated May 29, 2018 filed by Kevin Kneupper, Jennifer Watson. (Signed by Judge Edgardo Ramos in Part I on 5/25/2018) (rjm)
Related: [-] plies due by 6/1/2018
2 2 misc Civil Cover Sheet Fri 05/25 5:13 PM
CIVIL COVER SHEET filed. (laq)
Related: [-]
1 1 cmp Complaint Fri 05/25 5:12 PM
COMPLAINT against Kevin Kneupper, Jennifer Watson. (Filing Fee $ 400.00, Receipt Number 1210180)Document filed by Hop Hop Productions, Inc., Faleena Hopkins.(laq)
Related: [-]
utility Case Designation Fri 05/25 5:12 PM
Magistrate Judge Gabriel W. Gorenstein is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:http://nysd.uscourts.gov/forms.php] . (laq)
Related: [-]
utility Case Designated ECF Fri 05/25 5:12 PM
Case Designated ECF. (laq)
Related: [-]
misc Notice to Attorney to Submit AO 120 Form/AO 121 Form Fri 05/25 5:14 PM
***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney Christopher Scott Cardillo to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (laq)
Related: [-]