Explore the details of the Roll & Hill V. Hpg International, Inc. case under case number 1:24-cv-07492 involving a cause of action for Patent Infringement. Review key information about the parties involved, the patents in question, and the docket entries.

Case Details

Case Number
1:24-cv-07492
Filing Date
Oct 2, 2024
Cause of Action
Patent Infringement
Status
-
Nature of Suit
Patent

The following parties are involved in this case, with their respective legal representatives for the case.

NameRepresented By
Michaelis Boyd, Inc. -
HPG International, Inc. -
Roll & Hill, LLC -
Lightstone Group -
The Lightstone Group, LLC -
Marriott International, Inc. -

Patents Involved in the Case

Patents not found - set an alert to get notified when patents are added.

Docket Entries

The Docket Entries section provides a chronological list of all significant filings and court actions in this case.

DateDocket EntryType

Set alerts for critical docket entry

Jan 24, 2025CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to 41 Order,,,,, Set Deadlines,,,, addressed to Judge Jennifer H. Rearden from Gary Rosen dated 1/24/2025. Document filed by Roll & Hill, LLC..(Rosen, Gary) (Entered: 01/24/2025)PACER Document
Jan 27, 2025ORDER granting 42 Letter Motion for Extension of Time to File Response/Reply Application GRANTED. Plaintiff Roll & Hill, LLC's deadline to amend its Complaint or respond to Defendant HPG International, LLC's motion to dismiss is extended to February 26, 2025. Future submissions must comply with the Court's Individual Rules and Practices in Civil Cases. See, e.g., R. 2.E ("All requests for extensions of time... must be made not less than two business days before the scheduled deadline or date[.]"). The Clerk of Court is directed to terminate ECF No. 42. SO ORDERED. Responses due by 2/26/2025 (Signed by Judge Jennifer H. Rearden on 1/27/2025) (jca) (Entered: 01/27/2025)PACER Document
Feb 6, 2025LETTER MOTION to Reopen Amend 1/6/2025 Order of Dismissal addressed to Judge Jennifer H. Rearden from Solomon N. Klein dated February 6, 2025. Document filed by The Lightstone Group, LLC, Marriott International, Inc...(Klein, Solomon) (Entered: 02/06/2025)PACER Document
Feb 10, 2025ORDER granting 44 Letter Motion to Reopen. Application GRANTED. In light of the information conveyed herein, the Court's January 5, 2025 Order is hereby vacated. By February 13, 2025, Plaintiff Roll & Hill, LLC shall file a notice of dismissal with respect to Defendants Marriott International, Inc. and The Lightstone Group, LLC. The Clerk of Court is directed to vacate the Order at ECF No. 34. The Clerk of Court is further directed to terminate ECF No. 44. SO ORDERED. (Signed by Judge Jennifer H. Rearden on 2/10/25) (yv) (Entered: 02/10/2025)PACER Document
Feb 13, 2025NOTICE 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 and without costs against the defendant(s) Marriott International, Inc., The Lightstone Group, LLC. Document filed by Roll & Hill, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Rosen, Gary) (Entered: 02/13/2025)PACER Document
Feb 14, 2025NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TO DEFENDANTS MARRIOTT INTERNATIONAL, INC.AND THE LIGHTSTONE GROUP, LLC Plaintiff Roll & Hill, LLC, pursuant to Federal Rule 41(a)(1)(A)(i), hereby files this Notice of Voluntary Dismissal with Prejudice as to Defendants Marriott International, Inc. and the Lightstone Group, LLC in the above-styled cause. The Clerk of Court is directed not to close this case. SO ORDERED., Motions terminated: 33 LETTER MOTION for Extension of Time addressed to Judge Jennifer H. Rearden from Solomon N. Klein dated January 2, 2025. filed by The Lightstone Group, LLC, Marriott International, Inc.. (Signed by Judge Jennifer H. Rearden on 2/14/2025) (jca) (Entered: 02/18/2025)PACER Document
Feb 26, 2025NOTICE 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, without prejudice and without costs against the defendant(s) HPG International, LLC. Document filed by Roll & Hill, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Rosen, Gary) (Entered: 02/26/2025)PACER Document
Feb 27, 2025AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 02/27/2025 in a court action filed on the following patent(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)..(nd) (Entered: 02/27/2025)PACER Document
Oct 3, 2024***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Gary C. Rosen. The party information for the following party/parties has been modified: MARRIOTT INTERNATIONAL, INC.. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps. (sj)PACER Document
Oct 3, 2024***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Gary C. Rosen to RE-FILE Document No. 1 Complaint. The filing is deficient for the following reason(s): the All Defendant radio button was selected; the wrong party/parties whom the pleading is against were selected. Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (sj)PACER Document
Oct 3, 2024CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jennifer H. Rearden. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(sj)PACER Document
Oct 3, 2024Magistrate Judge Valerie Figueredo is designated to handle matters that may be referred in this case. 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: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (sj)PACER Document
Oct 3, 2024Case Designated ECF. (sj)PACER Document
Nov 1, 2024***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED CLERK'S CERTIFICATE OF DEFAULT: Notice to Attorney Gary C. Rosen. RE-FILE Document No. 19 Proposed Clerk's Certificate of Default,. The filing is deficient for the following reason(s): Supporting Attorney's Affirmation/Declaration was not filed. Re-file the document using the event type Proposed Clerk's Certificate of Default found under the event list Proposed Orders - select the correct filer/filers - attach the correct PDF that - lists the correct filed date of the complaint, lists the correct name(s) of the party(ies) who was/were served, lists the correct date the party(ies) was/were served, lists the correct filed date of the proof of service. See instructions for Clerk's Certificate of default at https://www.nysd.uscourts.gov/forms/clerks-certificate-default (nd)PACER Document
Nov 5, 2024ORDER regarding 20 Letter Motion for Extension of Time to Answer: Application GRANTED. The deadline for Defendants Marriott International, Inc. and The Lightstone Group, LLC to respond to the Complaint is extended to December 6, 2024. SO ORDERED. (Marriott International, Inc. answer due 12/6/2024; The Lightstone Group, LLC answer due 12/6/2024.) (HEREBY ORDERED by Judge Jennifer H. Rearden) (Text Only Order) (kpk) (Entered: 11/05/2024)PACER Document
Jan 7, 2025***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. 35 Notice of Voluntary Dismissal, was reviewed and referred to Judge Jennifer H. Rearden for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (tp)PACER Document
Jan 27, 2025Set/Reset Deadlines: Amended Pleadings due by 2/26/2025. (jca)PACER Document
Feb 14, 2025***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. 46 Notice of Voluntary Dismissal was reviewed and referred to Judge Jennifer H. Rearden for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)PACER Document
Oct 3, 2024COMPLAINT against Marriott International, Inc., Michaelis Boyd, Inc., HPG International, LLC, The Lightstone Group, LLC. Document filed by Roll & Hill, LLC. (Attachments: # 1 Exhibit "A").(Rosen, Gary) (Entered: 10/03/2024)Attachment