Doodles, LLC (P) vs Lawrence Rosen (D)

Suspended
Oppositions

Proceeding Details

Proceeding Number

Filing Date

Nov 1, 2023

Last Status Update

Feb 13, 2026

Interlocutory Attorney

MARY CATHERINE FAINT

Parties

Plaintiff

DOODLES
Doodles, LLC

55 BROADWAY, 3RD FLOOR

NEW YORK, NY 10006

Attorney / Correspondent:

FRANCESCA M. WITZBURGESCA LEGAL LLC

55 BROADWAY, 3RD FLOOR

NEW YORK, NY 10006

Marks:

DOODLES
Pending
S/N: 98130929
DOODLES
Pending
S/N: 98118471
DOODLES
Pending
S/N: 97305892
DOODLES
Registered
S/N: 97307193
DOODLES
Registered
S/N: 97290928
VS

Defendant

DOODLEVERSE
Lawrence Rosen

100 MULBERRY STREET, FOUR GATEWAY CENTER

NEWARK, NJ 07102

Attorney / Correspondent:

MICHAEL R. FRISCIAMCCARTER & ENGLISH, LLP

100 MULBERRY STREET, FOUR GATEWAY CENTER

NEWARK, NJ 07102

Mark:

DOODLEVERSE
Pending
S/N: 97204977

TTAB Documents

Title
Date
Entry #
Category
Code
Actions
SUSPENDED
Feb 13, 2026
43
Status
516
P MOT TO SUSP W/ CONSENT PEND SETTL NEGOTIATIONS
Feb 4, 2026
42
Motions
511
PROCEEDINGS RESUMED
Feb 2, 2026
41
Status
179
P CHANGE OF CORRESP ADDRESS
Dec 10, 2025
40
Parties
628
D REPLY IN SUPPORT OF MOTION
Nov 13, 2025
39
Motions
329
STIP FOR EXT
Nov 13, 2025
38
Extensions
653
SUSP PEND DISP OF OUTSTNDNG MOT
Nov 6, 2025
37
Status
518
P OPP/RESP TO MOTION
Oct 24, 2025
36
Motions
416
D CHANGE OF CORRESP ADDRESS
Oct 24, 2025
35
Parties
626
D MOT FOR EXT W/O CONSENT
Oct 23, 2025
34
Motions
642
EXTENSION OF TIME GRANTED
Aug 11, 2025
33
Extensions
513
D MOT FOR EXT W/ CONSENT
Aug 11, 2025
32
Motions
643
EXTENSION OF TIME GRANTED
Jul 7, 2025
31
Extensions
513
P MOT FOR EXT W/ CONSENT
Jul 7, 2025
30
Motions
650
EXTENSION OF TIME GRANTED
Jun 12, 2025
29
Extensions
513
D MOT FOR EXT W/ CONSENT
Jun 12, 2025
28
Motions
643
EXTENSION OF TIME GRANTED
May 5, 2025
27
Extensions
513
D MOT FOR EXT W/ CONSENT
May 5, 2025
26
Motions
643
TRIAL DATES RESET
Apr 10, 2025
25
Scheduling
657
EXTENSION OF TIME GRANTED
Apr 7, 2025
24
Extensions
513
P MOT FOR EXT W/ CONSENT
Apr 7, 2025
23
Motions
650
P MOT FOR EXT W/ CONSENT
Apr 4, 2025
22
Motions
650
TRIAL DATES REMAIN AS SET
Dec 30, 2024
21
Scheduling
206
STIPULATED PROTECTIVE ORDER
Dec 13, 2024
20
Stipulations
428
ANSWER
Oct 24, 2024
19
Pleadings
107
P CHANGE OF CORRESP ADDRESS
Oct 24, 2024
18
Parties
628
PROCEEDINGS RESUMED
Sep 23, 2024
17
Status
179
P OPP/RESP TO MOTION
Jun 20, 2024
16
Motions
416
SUSP PEND DISP OF OUTSTNDNG MOT
Jun 18, 2024
15
Status
518
MOT TO DISMISS FILED IN 91290557
May 30, 2024
14
Miscellaneous
900
MOT TO DISMISS FILED IN 91288955
May 30, 2024
13
Miscellaneous
900
CONSOLIDATED (PARENT); DATES RESET
May 3, 2024
12
Miscellaneous
900
P CHANGE OF CORRESP ADDRESS
Mar 26, 2024
11
Parties
628
P CHANGE OF CORRESP ADDRESS
Feb 8, 2024
10
Parties
628
D OPP/RESP TO MOTION
Jan 29, 2024
9
Motions
405
SUSP PEND DISP OF OUTSTNDNG MOT
Jan 23, 2024
8
Status
518
P MOT TO STRIKE
Jan 9, 2024
7
Motions
343
P CHANGE OF CORRESP ADDRESS
Jan 4, 2024
6
Parties
628
MOTION TO AMEND ANS
Jan 2, 2024
5
Miscellaneous
900
ANSWER
Dec 11, 2023
4
Pleadings
107
INSTITUTED
Nov 1, 2023
3
Status
128
NOTICE AND TRIAL DATES SENT; ANSWER DUE:
Nov 1, 2023
2
Scheduling
707
FILED AND FEE
Nov 1, 2023
1
Fees
124

Cookie Preferences

We use cookies (including Google Analytics) to improve our site and understand how visitors use it.