Please E-mail suggested additions, comments and/or corrections to Kent@MoreLaw.Com.

Help support the publication of case reports on MoreLaw

Date: 04-28-2021

Case Style:

Country Inn & Suites by Radisson, Inc. v. Alexandria Motels, Inc., Lake Country Motels, LLC, Vibha Patel and Jaimini Patel

Case Number: 0:19-cv-01485-JNE-LIB

Judge: Joan N. Ericksen

Court: United States District Court for the District of Minnesota (Hennepin county)

Plaintiff's Attorney:


Copyrights Infringement Lawyer Directory


Defendant's Attorney: Sean T Foss for Alexandria Motels, Inc. and Lake Country Motels, LLC


Bryant D Tchida and Christopher Ferreira for Jaimini Patel

Description: Minneapolis, Minnesota intellectual property lawyer represented Plaintiff, Country Inn & Suites by Radisson, Inc., which sued Alexandria Motels, Inc., Lake Country Motels, LLC, Vibha Patel and Jaimini Patel on trademark infringement theories under 15 U.S.C. 1501 claiming more than $200,000 in damages.

Outcome: 03/01/2021 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Miller, Craig) (Entered: 03/01/2021)
03/01/2021 79 NOTICE OF HEARING ON MOTION 78 MOTION for Summary Judgment : Motion Hearing set for 4/22/2021 at 10:00 AM in Video Conference (no courtroom) before Judge Joan N. Ericksen. (Miller, Craig) (Entered: 03/01/2021)
03/01/2021 80 MEMORANDUM in Support re 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Miller, Craig) (Entered: 03/01/2021)
03/01/2021 81 Declaration of Sanjeev Raut in Support of 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B, # 3 Exhibit(s) C, # 4 Exhibit(s) D, # 5 Exhibit(s) E, # 6 Exhibit(s) F, # 7 Exhibit(s) G, # 8 Exhibit(s) H, # 9 Exhibit(s) I)(Miller, Craig) (Entered: 03/01/2021)
03/01/2021 82 Declaration of Craig P. Miller in Support of 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B, # 3 Exhibit(s) C, # 4 Exhibit(s) D)(Miller, Craig) (Entered: 03/01/2021)
03/01/2021 83 Declaration of Robert A. Taylor in Support of 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 Exhibit(s) A)(Miller, Craig) (Entered: 03/01/2021)
03/01/2021 84 MEET and CONFER STATEMENT re 78 Motion for Summary Judgment filed by Country Inn & Suites by Radisson, Inc..(Miller, Craig) (Entered: 03/01/2021)
03/01/2021 85 PROPOSED ORDER TO JUDGE re 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc..(Miller, Craig) (Entered: 03/01/2021)
03/22/2021 86 MEMORANDUM in Opposition re 78 MOTION for Summary Judgment filed by Alexandria Motels, Inc., Lake Country Motels, LLC, Vibha Patel. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Foss, Sean) (Entered: 03/22/2021)
03/22/2021 87 DECLARATION of Sean T. Foss in Opposition to 78 MOTION for Summary Judgment filed by Alexandria Motels, Inc., Lake Country Motels, LLC, Vibha Patel. (Attachments: # 1 Exhibit(s), # 2 Exhibit(s), # 3 Exhibit(s), # 4 Exhibit(s), # 5 Exhibit(s), # 6 Exhibit(s))(Foss, Sean) (Entered: 03/22/2021)
04/05/2021 88 REPLY re 86 Memorandum in Opposition to Motion Plaintiff's Reply in Support of Motion for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Miller, Craig) (Entered: 04/05/2021)
04/05/2021 89 Declaration of Robert A. Taylor in Support of 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 Exhibit(s) A, # 2 Exhibit(s) B)(Miller, Craig) (Entered: 04/05/2021)
04/05/2021 90 Supplemental Declaration of Craig P. Miller in Support of 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 Exhibit(s) E)(Miller, Craig) (Entered: 04/05/2021)
04/05/2021 91 Supplemental Declaration of Sanjeev Raut in Support of 78 MOTION for Summary Judgment filed by Country Inn & Suites by Radisson, Inc.. (Attachments: # 1 Exhibit(s) J, # 2 Exhibit(s) K, # 3 Exhibit(s) L, # 4 Exhibit(s) M)(Miller, Craig) (Entered: 04/05/2021)
04/07/2021 92 (Text-Only) NOTICE of Cancellation of Hearing re 78 MOTION for Summary Judgment: The Motion Hearing set for 4/22/2021 at 10:00 AM via Video Conference (no courtroom) before Judge Joan N. Ericksen is CANCELLED. The Motion will be considered on the papers. (CBC) (Entered: 04/07/2021)
04/26/2021 93 ORDER: The Clerk of Court shall terminate Docket No. 78. This action is DISMISSED WITHOUT PREJUDICE. (Written Opinion) Signed by Judge Joan N. Ericksen on 4/26/2021. (CBC) (Entered: 04/26/2021)
04/27/2021 94 JUDGMENT (Attachments: # 1 Civil Notice - appeal)(KDS) (Entered: 04/27/2021)

Plaintiff's Experts:

Defendant's Experts:

Comments:



Find a Lawyer

Subject:
City:
State:
 

Find a Case

Subject:
County:
State: