Search
Patexia Research
Case number 3:21-cv-00496

A-76 Technologies, Inc. v. Mass Management, LLC > Documents

Date Field Doc. No.Description (Pages)
Jun 14, 2022 60 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (clc)
Jun 9, 2022 59 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal by Mass Management, LLC (All Claims Dismissed. Case to be Closed). (Trimmer, Christina)
May 10, 2022 N/A Case Settlement Notice (0)
Docket Text: Attorney advised case settled. Agreement for entry of judgment or a stipulation of dismissal to be filed within 30 days or the court may dismiss the case without prejudice. Case Settlement Deadline 6/9/2022. (clc)
May 9, 2022 57 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Pretrial Conference set for 7/11/2022 09:30 AM in Courtroom #5B, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney. (ef)
May 9, 2022 58 Notice (Other) (3)
Docket Text: NOTICE of Settlement by Mass Management, LLC (Trimmer, Christina)
Jan 14, 2022 56 Transcript (46)
Docket Text: TRANSCRIPT of Motion Hearing held on 12/8/2021 before Judge Frank D. Whitney. NOTICE RE: REDACTION OF TRANSCRIPTS: The parties have 5 business days to file a Notice of Intent to Request Redaction and 21 calendar days to file a Redaction Request. If no notice is filed, this transcript will be made electronically available to the public without redaction after 90 calendar days. Transcript may be viewed at the court public terminal or purchased through the court reporter before the 90 day deadline. After that date it may be obtained through PACER. Policy at www.ncwd.uscourts.gov Release of Transcript Restriction set for 4/11/2022. (Reporter: Jill Turner, 704-350-7495)
Dec 16, 2021 55 Transcript Request (2)
Docket Text: TRANSCRIPT REQUEST by Mass Management, LLC for proceedings held on 12/8/2021 before Judge Whitney. (Trimmer, Christina)
Dec 9, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry: MOTION HEARING held before District Judge Frank D. Whitney. Re [43] MOTION for Temporary Restraining Order and Preliminary Injunction, [40] MOTION to Dismiss for Failure to State a Claim . Plaintiffs attorney: Kristine Hubbard & Joseph Moss. Defendants attorney: Christina Trimmer & Samuel Long. Court reporter: Jill Turner. (clc)
Dec 9, 2021 53 Order on Motion to Dismiss/Failure to State a Claim (1)
Docket Text:ORDER denying [40] Motion to Dismiss for Failure to State a Claim; denying [43] Motion for TRO. Signed by District Judge Frank D. Whitney on 12/9/21. (clc)
Dec 9, 2021 54 Scheduling Order (14)
Docket Text:Pretrial Order and Case Management Plan: Estimated Trial Time: 1 - 2 weeks. Discovery due by 3/16/2022. Motions due by 4/13/2022. Mediation deadline set for 3/30/2022. Jury Trial set for 7/11/2022 09:01 AM in Courtroom #5B, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney.. Signed by District Judge Frank D. Whitney on 12/9/21. (clc)
Dec 8, 2021 52 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re [43] MOTION for Temporary Restraining Order and Preliminary Injunction by A-76 Technologies, Inc.. (Hubbard, Kristine)
Dec 6, 2021 49 Main Document (2)
Docket Text: Exhibit by A-76 Technologies, Inc.. Exhibit to [45] Response in Opposition to Motion to Dismiss (Attachments: # (1) Exhibit Exhibit 1-Certificate of Registration)(Hubbard, Kristine)
Dec 6, 2021 49 Exhibit Exhibit 1-Certificate of Registration (2)
Dec 6, 2021 50 Main Document (20)
Docket Text: MEMORANDUM in Opposition re [43] MOTION for Temporary Restraining Order and Preliminary Injunction by Mass Management, LLC. Replies due by 12/13/2021 (Attachments: # (1) Appendix Index of Exhibits, # (2) Affidavit Declaration of James Tour date 5-08-2021, # (3) Exhibit A. A-76 License Agreement, # (4) Exhibit B. First Amendment to A-76 License Agreement, # (5) Exhibit C. Second Amendment to A-76 License Agreement, # (6) Exhibit D. Termination Letter to Rust Patrol, # (7) Exhibit E. NanoJTech Letter to A-76 dated 8-26-2019, # (8) Exhibit F. UCC-1 Financing Statement, # (9) Exhibit G. USPTO Notice of Assignment Recordation, # (10) Affidavit Declaration of Michael McGinnis dated 5-08-2021, # (11) Exhibit H. MASS Management-Aidant Agreement, # (12) Exhibit I. 3-4-2019 Email from Lauren Miller, # (13) Exhibit J. 7-16-2019 Email from Lauren Miller, # (14) Exhibit K. 7-18-2019 Email from Lauren Miller, # (15) Exhibit L. 9-21-2020 Cease and Desist Letter of 9-21-2020, # (16) Exhibit M. 10-12-2020 MASS Response Letter to A-76, # (17) Affidavit Declaration of Christina Davidson Trimmer dated 12-6-2021, # (18) Exhibit N. A-76's LinkedIn Page, # (19) Exhibit O. Lauren Miller's LinkedIn Page, # (20) Exhibit P. Tax Records, # (21) Exhibit Q. Petition of Nazmark Investors in Harris County District Court)(Trimmer, Christina) (Attachment 10 replaced on 12/7/2021) (js). (Attachment 10 replaced again for corruption in the document on 12/7/2021) (js).
Dec 6, 2021 50 Appendix Index of Exhibits (2)
Dec 6, 2021 50 Affidavit Declaration of James Tour date 5-08-2021 (4)
Dec 6, 2021 50 Exhibit A. A-76 License Agreement (13)
Dec 6, 2021 50 Exhibit B. First Amendment to A-76 License Agreement (3)
Dec 6, 2021 50 Exhibit C. Second Amendment to A-76 License Agreement (4)
Dec 6, 2021 50 Exhibit D. Termination Letter to Rust Patrol (5)
Dec 6, 2021 50 Exhibit E. NanoJTech Letter to A-76 dated 8-26-2019 (3)
Dec 6, 2021 50 Exhibit F. UCC-1 Financing Statement (3)
Dec 6, 2021 50 Exhibit G. USPTO Notice of Assignment Recordation (4)
Dec 6, 2021 50 Affidavit Declaration of Michael McGinnis dated 5-08-2021 (4)
Dec 6, 2021 50 Exhibit H. MASS Management-Aidant Agreement (11)
Dec 6, 2021 50 Exhibit I. 3-4-2019 Email from Lauren Miller (2)
Dec 6, 2021 50 Exhibit J. 7-16-2019 Email from Lauren Miller (2)
Dec 6, 2021 50 Exhibit K. 7-18-2019 Email from Lauren Miller (2)
Dec 6, 2021 50 Exhibit L. 9-21-2020 Cease and Desist Letter of 9-21-2020 (6)
Dec 6, 2021 50 Exhibit M. 10-12-2020 MASS Response Letter to A-76 (2)
Dec 6, 2021 50 Affidavit Declaration of Christina Davidson Trimmer dated 12-6-2021 (2)
Dec 6, 2021 50 Exhibit N. A-76's LinkedIn Page (4)
Dec 6, 2021 50 Exhibit O. Lauren Miller's LinkedIn Page (9)
Dec 6, 2021 50 Exhibit P. Tax Records (3)
Dec 6, 2021 50 Exhibit Q. Petition of Nazmark Investors in Harris County District Court (14)
Dec 6, 2021 51 Attachment (1)
Docket Text: Attachment by Mass Management, LLC. Attachment to [50] Memorandum in Opposition to Motion,,,,, Certificate of Compliance (Trimmer, Christina)
Dec 3, 2021 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 12/22/2021. (clc)
Nov 29, 2021 47 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [40] MOTION to Dismiss for Failure to State a Claim by Mass Management, LLC. (Trimmer, Christina)
Nov 29, 2021 48 Answer to Counterclaim (7)
Docket Text:Plaintiff's ANSWER to [42] Answer to Amended Complaint,,, Counterclaim,, to Defendant's Counterclaims by A-76 Technologies, Inc..(Hubbard, Kristine)
Nov 24, 2021 46 Order Setting Hearing on Motion (3)
Docket Text:ORDER and NOTICE Setting Hearing on Motion [43] MOTION for Preliminary Injunction: Motion Hearing set for 12/8/2021 04:00 PM in Courtroom #5B, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney. IT IS THEREFORE ORDERED that the Court DENIES IN PART Plaintiffs Motion (Doc. No. 43) to the extent it seeks a Temporary Restraining Order and DEFERS IN PART on ruling on the Motion to the extent it seeks Preliminary Injunctive relief. Signed by District Judge Frank D. Whitney on 11/23/21. (clc)
Nov 22, 2021 43 Motion for TRO (3)
Docket Text: MOTION for Temporary Restraining Order and Preliminary Injunction by A-76 Technologies, Inc.. Responses due by 12/6/2021 (Hubbard, Kristine)
Nov 22, 2021 44 Main Document (20)
Docket Text: MEMORANDUM in Support re [43] MOTION for Temporary Restraining Order and Preliminary Injunction by A-76 Technologies, Inc.. (Attachments: # (1) Appendix Index of Exhibits, # (2) Affidavit Declaration of L. Miller, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Exhibit 11, # (14) Exhibit 12, # (15) Exhibit 13, # (16) Exhibit 14, # (17) Exhibit 15, # (18) Exhibit 16, # (19) Exhibit 17, # (20) Exhibit 18, # (21) Exhibit 19, # (22) Exhibit 20, # (23) Exhibit 21, # (24) Exhibit 22, # (25) Exhibit 23, # (26) Exhibit 24, # (27) Exhibit 25, # (28) Exhibit 26, # (29) Exhibit 27, # (30) Exhibit 28, # (31) Exhibit 29, # (32) Exhibit 30, # (33) Exhibit 31, # (34) Exhibit 32, # (35) Exhibit 33, # (36) Exhibit 34, # (37) Exhibit 35, # (38) Exhibit 36, # (39) Exhibit 37, # (40) Exhibit 38, # (41) Exhibit 39, # (42) Exhibit 40, # (43) Exhibit 41)(Hubbard, Kristine)
Nov 22, 2021 44 Appendix Index of Exhibits (3)
Nov 22, 2021 44 Affidavit Declaration of L. Miller (5)
Nov 22, 2021 44 Exhibit 1 (3)
Nov 22, 2021 44 Exhibit 2 (3)
Nov 22, 2021 44 Exhibit 3 (5)
Nov 22, 2021 44 Exhibit 4 (2)
Nov 22, 2021 44 Exhibit 5 (19)
Nov 22, 2021 44 Exhibit 6 (2)
Nov 22, 2021 44 Exhibit 7 (13)
Nov 22, 2021 44 Exhibit 8 (2)
Nov 22, 2021 44 Exhibit 9 (4)
Nov 22, 2021 44 Exhibit 10 (2)
Nov 22, 2021 44 Exhibit 11 (2)
Nov 22, 2021 44 Exhibit 12 (9)
Nov 22, 2021 44 Exhibit 13 (2)
Nov 22, 2021 44 Exhibit 14 (5)
Nov 22, 2021 44 Exhibit 15 (2)
Nov 22, 2021 44 Exhibit 16 (9)
Nov 22, 2021 44 Exhibit 17 (2)
Nov 22, 2021 44 Exhibit 18 (2)
Nov 22, 2021 44 Exhibit 19 (11)
Nov 22, 2021 44 Exhibit 20 (2)
Nov 22, 2021 44 Exhibit 21 (4)
Nov 22, 2021 44 Exhibit 22 (2)
Nov 22, 2021 44 Exhibit 23 (2)
Nov 22, 2021 44 Exhibit 24 (2)
Nov 22, 2021 44 Exhibit 25 (2)
Nov 22, 2021 44 Exhibit 26 (2)
Nov 22, 2021 44 Exhibit 27 (2)
Nov 22, 2021 44 Exhibit 28 (2)
Nov 22, 2021 44 Exhibit 29 (2)
Nov 22, 2021 44 Exhibit 30 (2)
Nov 22, 2021 44 Exhibit 31 (2)
Nov 22, 2021 44 Exhibit 32 (2)
Nov 22, 2021 44 Exhibit 33 (4)
Nov 22, 2021 44 Exhibit 34 (13)
Nov 22, 2021 44 Exhibit 35 (3)
Nov 22, 2021 44 Exhibit 36 (4)
Nov 22, 2021 44 Exhibit 37 (6)
Nov 22, 2021 44 Exhibit 38 (11)
Nov 22, 2021 44 Exhibit 39 (4)
Nov 22, 2021 44 Exhibit 40 (3)
Nov 22, 2021 44 Exhibit 41 (2)
Nov 22, 2021 45 Response in Opposition to Motion (19)
Docket Text: RESPONSE in Opposition re [40] MOTION to Dismiss for Failure to State a Claim by A-76 Technologies, Inc.. Replies due by 11/29/2021 (Hubbard, Kristine)
Nov 8, 2021 40 Motion to Dismiss/Failure to State a Claim (4)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Mass Management, LLC. Responses due by 11/22/2021 (Trimmer, Christina)
Nov 8, 2021 41 Main Document (21)
Docket Text: MEMORANDUM in Support re [40] MOTION to Dismiss for Failure to State a Claim by Mass Management, LLC. (Attachments: # (1) Exhibit 1. NanoJTech - A-76 License Agreement, # (2) Exhibit 2. Copyright Office Circular 66, # (3) Exhibit 3. Public Catalog Rust Patrol Website, # (4) Exhibit 4. Rust Patrol FAQ Copyright Registration)(Trimmer, Christina)
Nov 8, 2021 41 Exhibit 1. NanoJTech - A-76 License Agreement (13)
Nov 8, 2021 41 Exhibit 2. Copyright Office Circular 66 (9)
Nov 8, 2021 41 Exhibit 3. Public Catalog Rust Patrol Website (3)
Nov 8, 2021 41 Exhibit 4. Rust Patrol FAQ Copyright Registration (3)
Nov 8, 2021 42 Main Document (20)
Docket Text: ANSWER to [34] Amended Complaint,, , COUNTERCLAIM against A-76 Technologies, Inc. by Mass Management, LLC. (Attachments: # (1) Exhibit 1. NanoJTech - A-76 License Agreement, # (2) Exhibit 2. NanoJTech - A-76 Agreement Amendment 1, # (3) Exhibit 3. NanoJTech - A-76 Agreement Amendment 2, # (4) Exhibit 4. A-76 Trademark Application, # (5) Exhibit 5. RUST PATROL Trademark Application, # (6) Exhibit 6. RESISTING ARRUST Trademark Application, # (7) Exhibit 7. MASS - Aidant Agreement)(Trimmer, Christina)
Nov 8, 2021 42 Exhibit 1. NanoJTech - A-76 License Agreement (13)
Nov 8, 2021 42 Exhibit 2. NanoJTech - A-76 Agreement Amendment 1 (3)
Nov 8, 2021 42 Exhibit 3. NanoJTech - A-76 Agreement Amendment 2 (4)
Nov 8, 2021 42 Exhibit 4. A-76 Trademark Application (9)
Nov 8, 2021 42 Exhibit 5. RUST PATROL Trademark Application (7)
Nov 8, 2021 42 Exhibit 6. RESISTING ARRUST Trademark Application (7)
Nov 8, 2021 42 Exhibit 7. MASS - Aidant Agreement (11)
Nov 4, 2021 39 Protective Order (10)
Docket Text:STIPULATED PROTECTIVE ORDER PURSUANT TO FED. R. CIV. P. 26(c). Signed by Magistrate Judge David S. Cayer on 11/4/2021. (mek)
Nov 3, 2021 38 Main Document (3)
Docket Text: Joint MOTION for Protective Order by Mass Management, LLC. Responses due by 11/17/2021 (Attachments: # (1) Proposed Order) (Trimmer, Christina). Motions referred to David S. Cayer.
Nov 3, 2021 38 Proposed Order (10)
Oct 25, 2021 37 Scheduling Order (14)
Docket Text:Pretrial Order and Case Management Plan: Estimated Trial Time: 1 - 2 weeks. Discovery due by 5/5/2022. Motions due by 6/2/2022. Mediation deadline set for 5/19/2022. Jury Trial set for 9/12/2022 09:01 AM in Courtroom #5B, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney.. Signed by District Judge Frank D. Whitney on 10/22/21. (clc)
Oct 20, 2021 35 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to Answer re: [34] Amended Complaint,, by Mass Management, LLC. (Trimmer, Christina). Motions referred to David S. Cayer.
Oct 20, 2021 36 Order on Motion for Extension of Time (2)
Docket Text:ORDER granting [35] Consent Motion for Extension of Time to Answer re: [34] Amended Complaint. Mass Management, LLC answer due 11/8/2021. Signed by Magistrate Judge David S. Cayer on 10/20/2021. (mek)
Oct 18, 2021 34 Main Document (17)
Docket Text: AMENDED COMPLAINT with Jury Demand against Mass Management, LLC, filed by A-76 Technologies, Inc.. (Attachments: # (1) Appendix Index of Exhibits to Plaintiff First Amended Complaint, # (2) Exhibit A-Distribution & Marketing Agreement, # (3) Exhibit B-Rust Patrol TM Registration, # (4) Exhibit C-Resisting Arrust TM Registration, # (5) Exhibit D-Rust Patrol Cert of Copyright, # (6) Exhibit E-Rust Patrol Fact Sheet Cert of Copyright, # (7) Exhibit F-Rick's Thunderbird Restoriation Cert of Copyright)(Hubbard, Kristine)
Oct 18, 2021 34 Appendix Index of Exhibits to Plaintiff First Amended Complaint (1)
Oct 18, 2021 34 Exhibit A-Distribution & Marketing Agreement (11)
Oct 18, 2021 34 Exhibit B-Rust Patrol TM Registration (3)
Oct 18, 2021 34 Exhibit C-Resisting Arrust TM Registration (3)
Oct 18, 2021 34 Exhibit D-Rust Patrol Cert of Copyright (4)
Oct 18, 2021 34 Exhibit E-Rust Patrol Fact Sheet Cert of Copyright (4)
Oct 18, 2021 34 Exhibit F-Rick's Thunderbird Restoriation Cert of Copyright (2)
Oct 11, 2021 33 Certification of Initial Attorneys Conference and Discovery Plan (5)
Docket Text: Joint CERTIFICATION of initial attorney conference and discovery plan (Hubbard, Kristine)
Oct 6, 2021 31 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Lucas D. Garber on behalf of Mass Management, LLC (Garber, Lucas)
Oct 6, 2021 32 Order on Motion to Dismiss (3)
Docket Text:ORDER granting in part and denying in part [30] MOTION to Dismiss (Renewed) as set forth herein. Signed by District Judge Frank D. Whitney on 10/6/2021. (ef)
Oct 5, 2021 30 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss (Renewed) by Mass Management, LLC. Responses due by 10/19/2021 (Trimmer, Christina)
Sep 30, 2021 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Kristine Hubbard: Pursuant to Local Rule 83.1 you are required to Register for E-Filing Access or Link Existing Account Link. (Attorney served via NEF) Deadline by 10/7/2021. (brl)
Sep 30, 2021 29 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [28] Motion for Leave to Appear Pro Hac Vice added Kristine Bancroft Hubbard for A-76 Technologies, Inc. (Pro Hac Vice Attorney served via NEF). Signed by Magistrate Judge David S. Cayer on 9/30/2021. (brl)
Sep 29, 2021 26 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Shannon Zmud Teicher as counsel by Mass Management, LLC (Trimmer, Christina)
Sep 29, 2021 27 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Joseph W. Moss, Jr on behalf of A-76 Technologies, Inc. (Moss, Joseph)
Sep 29, 2021 28 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Kristine B. Hubbard Filing fee $ 288, receipt number ANCWDC-5245992. by A-76 Technologies, Inc.. (Moss, Joseph). Motions referred to David S. Cayer.
Sep 22, 2021 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (rth)
Sep 22, 2021 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 10/12/2021. (rth)
Sep 22, 2021 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Kristine Bancroft Hubbard, Shannon Melissa Zmud Teicher: Pursuant to Local Rule 83.1 you are required to Associate local counsel and File a motion pro hac vice. (Attorney served via NEF) Deadline by 9/29/2021. (rth)
Sep 21, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Frank D. Whitney and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(rth)
Sep 21, 2021 25 Main Document Public Docket Sheet (3)
Docket Text: Case transferred in from District of Texas Southern; Case Number 4:21-cv-00923. Original electronic file and docket sheet received.
Sep 21, 2021 25 *Restricted* (3)
Sep 7, 2021 24 Order on Motion for TRO (9)
Docket Text: ORDER denying without prejudice [7] Motion for Temporary Restraining Order and Preliminary Injunction; granting [16] Motion to Transfer Venue, denying without prejudice [16] Motion for Dismissal. This case is transferred to the US District Court for the Western District of North Carolina, Charlotte Division..(Signed by Judge Andrew S Hanen) Parties notified.(jdav, 4) [Transferred from Texas Southern on 9/21/2021.]
Jun 11, 2021 23 Main Document (17)
Docket Text: REPLY in Support of [16] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM or Transfer Venue Under Section 1404(a), filed by Mass Management, LLC. (Attachments: # (1) Exhibit 1 - Declaration of Michael McGinnis)(Teicher, Shannon)[Transferred from Texas Southern on 9/21/2021.]
Jun 11, 2021 23 Exhibit 1 - Declaration of Michael McGinnis (3)
Jun 10, 2021 22 Main Document (2)
Docket Text: Supplemental RESPONSE in Opposition to [16] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM or Transfer Venue Under Section 1404(a), filed by A-76 Technologies, Inc.. (Attachments: # (1) Exhibit C, # (2) Exhibit D)(Hubbard, Kristine)[Transferred from Texas Southern on 9/21/2021.]
Jun 10, 2021 22 Exhibit C (4)
Jun 10, 2021 22 Exhibit D (4)
Jun 1, 2021 21 Main Document (15)
Docket Text: RESPONSE to [16] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM or Transfer Venue Under Section 1404(a) filed by A-76 Technologies, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Hubbard, Kristine)[Transferred from Texas Southern on 9/21/2021.]
Jun 1, 2021 21 Exhibit A (3)
Jun 1, 2021 21 Exhibit B (6)
May 20, 2021 20 Main Document (7)
Docket Text: REPLY in Support of [7] MOTION for Temporary Restraining Order, filed by A-76 Technologies, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 - Lauren Miller Supplemental Affidavit, # (4) Exhibit 4)(Hubbard, Kristine)[Transferred from Texas Southern on 9/21/2021.]
May 20, 2021 20 Exhibit 1 (2)
May 20, 2021 20 Exhibit 2 (5)
May 20, 2021 20 Exhibit 3 - Lauren Miller Supplemental Affidavit (3)
May 20, 2021 20 Exhibit 4 (24)
May 14, 2021 19 Corporate Disclosure Statement (2)
Docket Text: CERTIFICATE OF INTERESTED PARTIES by A-76 Technologies, Inc., filed.(Hubbard, Kristine) [Transferred from Texas Southern on 9/21/2021.]
May 10, 2021 16 Main Document (22)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM or Transfer Venue Under Section 1404(a) by Mass Management, LLC, filed. Motion Docket Date 6/1/2021. (Attachments: # (1) Exhibit Agreement, # (2) Proposed Order)(Teicher, Shannon)[Transferred from Texas Southern on 9/21/2021.]
May 10, 2021 16 Exhibit Agreement (11)
May 10, 2021 16 Proposed Order (2)
May 10, 2021 17 Main Document (22)
Docket Text: RESPONSE in Opposition to [7] MOTION for Temporary Restraining Order, filed by Mass Management, LLC. (Attachments: # (1) Exhibit 1 - Declaration of James Tour, # (2) Exhibit A - Agreement, # (3) Exhibit B - Amendment, # (4) Exhibit C - Second Amendment, # (5) Exhibit D - Term Letter, # (6) Exhibit E - Letter, # (7) Exhibit F - UCC Statement, # (8) Exhibit G - Notice, # (9) Exhibit 2 - Declaration of Michael McGinnis, # (10) Exhibit H - Agreement, # (11) Exhibit I - Email, # (12) Exhibit J - Email, # (13) Exhibit K - Email, # (14) Exhibit L - Letter, # (15) Exhibit M - Letter, # (16) Exhibit N - TESS, # (17) Proposed Order)(Teicher, Shannon) [Transferred from Texas Southern on 9/21/2021.]
May 10, 2021 17 Exhibit 1 - Declaration of James Tour (5)
May 10, 2021 17 Exhibit A - Agreement (13)
May 10, 2021 17 Exhibit B - Amendment (3)
May 10, 2021 17 Exhibit C - Second Amendment (4)
May 10, 2021 17 Exhibit D - Term Letter (5)
May 10, 2021 17 Exhibit E - Letter (3)
May 10, 2021 17 Exhibit F - UCC Statement (3)
May 10, 2021 17 Exhibit G - Notice (4)
May 10, 2021 17 Exhibit 2 - Declaration of Michael McGinnis (5)
May 10, 2021 17 Exhibit H - Agreement (11)
May 10, 2021 17 Exhibit I - Email (2)
May 10, 2021 17 Exhibit J - Email (2)
May 10, 2021 17 Exhibit K - Email (2)
May 10, 2021 17 Exhibit L - Letter (6)
May 10, 2021 17 Exhibit M - Letter (2)
May 10, 2021 17 Exhibit N - TESS (2)
May 10, 2021 17 Proposed Order (1)
May 10, 2021 18 Answer to Complaint (13)
Docket Text: ANSWER to [1] Complaint with Jury Demand by Mass Management, LLC, filed.(Teicher, Shannon) [Transferred from Texas Southern on 9/21/2021.]
Apr 19, 2021 13 Order on Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [12] Motion for Christina Davidson Trimmer to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(jdav, 4) [Transferred from Texas Southern on 9/21/2021.]
Apr 19, 2021 14 Order on Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [11] Motion for Samuel A. Long, Jr. to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(jdav, 4) [Transferred from Texas Southern on 9/21/2021.]
Apr 19, 2021 15 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [10] Motion for Extension of Time. Defendant MASS Management LLC's deadline to respond to both the Complaint [#1] and Plaintiff's Motion for Temporary Restraining Order and Preliminary Injunction [# 7] is hereby extended to and including May 10, 2021.(Signed by Judge Andrew S Hanen) Parties notified.(jdav, 4) [Transferred from Texas Southern on 9/21/2021.]
Apr 16, 2021 10 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response to Plaintiff's Complaint and Motion for Temporary Restraining Order and Preliminary Injunction by Mass Management, LLC, filed. Motion Docket Date 5/7/2021. (Attachments: # (1) Proposed Order)(Teicher, Shannon) [Transferred from Texas Southern on 9/21/2021.]
Apr 16, 2021 10 Proposed Order (1)
Apr 16, 2021 11 Motion to Appear Pro Hac Vice (1)
Docket Text: MOTION for Samuel A. Long, Jr. to Appear Pro Hac Vice by Mass Management, LLC, filed. Motion Docket Date 5/7/2021. (Teicher, Shannon) [Transferred from Texas Southern on 9/21/2021.]
Apr 16, 2021 12 Motion to Appear Pro Hac Vice (1)
Docket Text: MOTION for Christina Davidson Trimmer to Appear Pro Hac Vice by Mass Management, LLC, filed. Motion Docket Date 5/7/2021. (Teicher, Shannon) [Transferred from Texas Southern on 9/21/2021.]
Apr 13, 2021 9 Corporate Disclosure Statement (2)
Docket Text: CERTIFICATE OF INTERESTED PARTIES by Mass Management, LLC, filed.(Teicher, Shannon) [Transferred from Texas Southern on 9/21/2021.]
Apr 6, 2021 7 Main Document (10)
Docket Text: MOTION for Temporary Restraining Order by A-76 Technologies, Inc., filed. Motion Docket Date 4/27/2021. (Attachments: # (1) Affidavit, # (2) Proposed Order)(Hubbard, Kristine) [Transferred from Texas Southern on 9/21/2021.]
Apr 6, 2021 7 Affidavit (135)
Apr 6, 2021 7 Proposed Order (2)
Apr 6, 2021 8 Summons Returned Executed (2)
Docket Text: RETURN of Service of SUMMONS Executed as to Mass Management, LLC served on 3/29/2021, answer due 4/19/2021, filed.(Hubbard, Kristine) [Transferred from Texas Southern on 9/21/2021.]
Mar 24, 2021 6 Summons Issued (2)
Docket Text: Summons Issued as to Mass Management, LLC. Issued summons delivered to plaintiff by NEF, filed.(ChristopherSarrat, 4) [Transferred from Texas Southern on 9/21/2021.]
Mar 23, 2021 N/A Summons Issued (0)
Docket Text: Summons Not Issued as to Mass Management, LLC due to these deficiencies: Party named on summons is not a named defendant on the case. The c/o must go under the defendant's name. Attorney or Plaintiff notified of deficiencies by NEF, filed.(JacquelineMata, 4) [Transferred from Texas Southern on 9/21/2021.]
Mar 23, 2021 3 Miscellaneous Filing (2)
Docket Text: Request for Issuance of Summons as to Mass Management, LLC, filed.(Hubbard, Kristine) [Transferred from Texas Southern on 9/21/2021.]
Mar 23, 2021 4 Order (2)
Docket Text: ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 10/5/2021 at 10:00 AM in Courtroom 704 before Magistrate Judge Frances H Stacy. (Signed by Judge Andrew S Hanen) Parties notified.(ClaudiaGutierrezadi, 4) [Transferred from Texas Southern on 9/21/2021.]
Mar 23, 2021 5 Main Document (1)
Docket Text: US Patent and Trademark Office Notified. AO 120, filed. (Attachments: # (1) Complaint) (ClaudiaGutierrezadi, 4) [Transferred from Texas Southern on 9/21/2021.]
Mar 23, 2021 5 Complaint (26)
Mar 22, 2021 1 Main Document (20)
Docket Text: COMPLAINT against A-76 Technologies, Inc. d/b/a Aidan Brands (Filing fee $ 402 receipt number 0541-26144137) filed by A-76 Technologies, Inc. d/b/a Aidan Brands. (Attachments: # (1) Exhibit, # (2) Exhibit)(Hubbard, Kristine)[Transferred from Texas Southern on 9/21/2021.]
Mar 22, 2021 1 Exhibit (3)
Mar 22, 2021 1 Exhibit (3)
Mar 22, 2021 2 Miscellaneous Filing (2)
Docket Text: Request for Issuance of Summons as to Mass Management, LLC, filed.(Hubbard, Kristine) [Transferred from Texas Southern on 9/21/2021.]
Menu