Search
Patexia Research
Case number 4:22-cv-00214

AML IP LLC v. Hallmark Cards, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 27, 2022 56 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by AML IP LLC (Ramey, William)
Jul 6, 2022 55 Order (2)
Docket Text: SECOND CONSOLIDATION ORDER. The Court hereby ORDERS that the above-captioned cases are to be CONSOLIDATED for all pretrial issues (except venue) with the new LEAD CASE, Cause No. 4:22-CV-216. All parties are instructed to file any future filings (except relating to venue) in the lead case. Signed by District Judge Sean D. Jordan on 7/6/2022. (mcg)
Jul 6, 2022 54 Order on Motion to Stay (2)
Docket Text: ORDER ON CLOSING DOCUMENTS. It is ORDERED that the Joint Motion to Stay All Deadlines and Notice of Settlement with Respect to Hallmark Cards, Inc. and Hallmark Licensing, LLC, (Dkt. #[52]), is hereby GRANTED. On or before August 5, 2022, the parties shall file with the Court all papers necessary for the dismissal of all claims between Plaintiff and Defendants Hallmark Cards, Inc. and Hallmark Licensing, LLC. It is further ORDERED that all deadlines in this case are STAYED pending further order of the Court. The deadlines in all of the other consolidated cases shall not be altered by this order. Signed by District Judge Sean D. Jordan on 7/6/2022. (mcg)
Jul 6, 2022 53 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re [26] MOTION to Dismiss for Improper Venue and Failure to State a Claim filed by Bath & Body Works Direct, Inc., Bath & Body Works, LLC. (Wyatt, Lance)
Jul 6, 2022 N/A Remark (0)
Docket Text: This civil action is CONSOLIDATED with cause 4:22-CV-216, designated as the Lead Case. All future pleadings are to be filed in the Lead Case. (mcg)
Jul 5, 2022 52 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay All Deadlines And Notice of Settlement by Hallmark Cards, Inc., Hallmark Licensing, LLC. (Attachments: # (1) Text of Proposed Order)(Gills, Jeanne)
Jul 5, 2022 52 Motion to Stay (Main Document) (3)
Docket Text: Joint MOTION to Stay All Deadlines And Notice of Settlement by Hallmark Cards, Inc., Hallmark Licensing, LLC. (Attachments: # (1) Text of Proposed Order)(Gills, Jeanne)
Jul 5, 2022 51 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jeanne M Gills on behalf of Hallmark Licensing, LLC (Gills, Jeanne)
Jun 30, 2022 50 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re [36] MOTION to Dismiss for Improper Venue and Failure to State a Claim filed by Big Lots Stores, LLC. (Wyatt, Lance)
Jun 29, 2022 49 Response to Motion (Exhibit 1) (15)
Docket Text: RESPONSE to Motion re [26] MOTION to Dismiss for Improper Venue and Failure to State a Claim Bath & Body Works filed by AML IP LLC . (Attachments: # (1) Exhibit 1)(Ramey, William)
Jun 29, 2022 49 Response to Motion (Main Document) (26)
Docket Text: RESPONSE to Motion re [26] MOTION to Dismiss for Improper Venue and Failure to State a Claim Bath & Body Works filed by AML IP LLC . (Attachments: # (1) Exhibit 1)(Ramey, William)
Jun 24, 2022 48 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re [20] MOTION to Dismiss for Improper Venue and Failure to State a Claim filed by The Buckle, Inc.. (Wyatt, Lance)
Jun 23, 2022 47 Response to Motion (25)
Docket Text: RESPONSE to Motion re [36] MOTION to Dismiss for Improper Venue and Failure to State a Claim for Big Lots filed by AML IP LLC . (Ramey, William)
Jun 21, 2022 46 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [44] Joint Motion for an Extension of Time for Defendant to Answer or Otherwise Respond to Plaintiff's Complaint. The deadline for Defendant Hallmark Cards, Inc. to answer or otherwise respond to Plaintiff Complaint is July 5, 2022. Signed by District Judge Sean D. Jordan on 6/21/2022. (mcg)
Jun 21, 2022 N/A Update Answer Deadline (0)
Docket Text: Answer Due Deadline Updated for Hallmark Cards, Inc. to 7/5/2022. (mcg)
Jun 17, 2022 45 Response to Motion (25)
Docket Text: RESPONSE to Motion re [20] MOTION to Dismiss for Improper Venue and Failure to State a Claim from The Buckle, Inc. filed by AML IP LLC . (Ramey, William)
Jun 16, 2022 44 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Joint MOTION for Extension of Time to File Answer to Plaintiff's Complaint by Hallmark Cards, Inc.. (Attachments: # (1) Text of Proposed Order)(Gills, Jeanne)
Jun 16, 2022 44 Motion for Extension of Time to File Answer (Main Document) (3)
Docket Text: Joint MOTION for Extension of Time to File Answer to Plaintiff's Complaint by Hallmark Cards, Inc.. (Attachments: # (1) Text of Proposed Order)(Gills, Jeanne)
Jun 16, 2022 43 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jeanne M Gills on behalf of Hallmark Cards, Inc. (Gills, Jeanne)
Jun 15, 2022 42 Answer to Counterclaim (3)
Docket Text: ANSWER to [27] Answer to Amended Complaint, Counterclaim Bath & Body Works, LLC by AML IP LLC.(Ramey, William)
Jun 13, 2022 41 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [40] Motion for Extension of Time to File Response. The deadline for Plaintiff to respond to Defendant The Buckle, Inc.'s Motion to Dismiss, (Dkt. #[20]), is extended to June 17, 2022. Signed by District Judge Sean D. Jordan on 6/13/2022. (mcg)
Jun 10, 2022 40 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply to Buckles MTD by AML IP LLC. (Attachments: # (1) Text of Proposed Order)(Ramey, William)
Jun 10, 2022 40 Motion for Extension of Time to File Response/Reply (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply to Buckles MTD by AML IP LLC. (Attachments: # (1) Text of Proposed Order)(Ramey, William)
Jun 10, 2022 39 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER - granting [35] Unopposed MOTION for Extension of Time to File Response/Reply to BATH & BODY WORKS MTD, [26] MOTION to Dismiss for Improper Venue and Failure to State a Claim. Responses due by 6/29/2022. Signed by District Judge Sean D. Jordan on 6/10/2022. (baf, )
Jun 10, 2022 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (baf, )
Jun 9, 2022 38 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Big Lots Stores, LLC identifying Corporate Parent Big Lots Inc. for Big Lots Stores, LLC, Big Lots Stores, LLC. (Wyatt, Lance)
Jun 9, 2022 37 Answer to Amended Complaint (9)
Docket Text: ANSWER to [17] Amended Complaint , COUNTERCLAIM against All Plaintiffs by Big Lots Stores, LLC, Big Lots Stores, Inc..(Wyatt, Lance)
Jun 9, 2022 36 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by Big Lots Stores, Inc., Big Lots Stores, LLC. (Attachments: # (1) Exhibit A - Declaration of Amy Grayem, # (2) Text of Proposed Order)(Wyatt, Lance)
Jun 9, 2022 36 Motion to Dismiss (Exhibit A - Declaration of Amy Grayem) (3)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by Big Lots Stores, Inc., Big Lots Stores, LLC. (Attachments: # (1) Exhibit A - Declaration of Amy Grayem, # (2) Text of Proposed Order)(Wyatt, Lance)
Jun 9, 2022 36 Motion to Dismiss (Main Document) (24)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by Big Lots Stores, Inc., Big Lots Stores, LLC. (Attachments: # (1) Exhibit A - Declaration of Amy Grayem, # (2) Text of Proposed Order)(Wyatt, Lance)
Jun 8, 2022 35 Motion for Extension of Time to File Response/Reply (Exhibit ORDER) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply to BATH & BODY WORKS MTD by AML IP LLC. (Attachments: # (1) Exhibit ORDER)(Ramey, William)
Jun 8, 2022 35 Motion for Extension of Time to File Response/Reply (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply to BATH & BODY WORKS MTD by AML IP LLC. (Attachments: # (1) Exhibit ORDER)(Ramey, William)
Jun 3, 2022 34 Answer to Counterclaim (3)
Docket Text: ANSWER to [21] Answer to Complaint, Counterclaim of Buckle, Inc. by AML IP LLC.(Ramey, William)
Jun 3, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Hallmark Cards, Inc. to 6/20/2022. 15 Days Granted for Deadline Extension.(mcg)
Jun 2, 2022 33 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Hallmark Cards, Inc..( Sobaje, Justin)
Jun 2, 2022 32 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Justin Mark Sobaje on behalf of Hallmark Cards, Inc. (Sobaje, Justin)
May 31, 2022 31 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [30] Motion for Extension of Time to File Response. The deadline for Plaintiff to respond to Defendant The Buckle, Inc.'s Motion to Dismiss, (Dkt. #[20]), is extended to June 10, 2022. Signed by District Judge Sean D. Jordan on 5/31/2022. (mcg)
May 26, 2022 30 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply TO BUCKLE'S MTD by AML IP LLC. (Attachments: # (1) Text of Proposed Order)(Ramey, William) (Attachment 1 replaced on 5/26/2022 with revised proposed order) (mcg).
May 26, 2022 30 Motion for Extension of Time to File Response/Reply (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply TO BUCKLE'S MTD by AML IP LLC. (Attachments: # (1) Text of Proposed Order)(Ramey, William) (Attachment 1 replaced on 5/26/2022 with revised proposed order) (mcg).
May 25, 2022 26 Motion to Dismiss (Main Document) (25)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by Bath & Body Works Direct, Inc., Bath & Body Works, LLC. (Attachments: # (1) Exhibit A - Declaration of Jim Schwieterman, # (2) Text of Proposed Order)(Wyatt, Lance)
May 25, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Big Lots Stores, Inc. to 6/9/2022. 15 Days Granted for Deadline Extension.(mcg)
May 25, 2022 26 Motion to Dismiss (Exhibit A - Declaration of Jim Schwieterman) (3)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by Bath & Body Works Direct, Inc., Bath & Body Works, LLC. (Attachments: # (1) Exhibit A - Declaration of Jim Schwieterman, # (2) Text of Proposed Order)(Wyatt, Lance)
May 25, 2022 26 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by Bath & Body Works Direct, Inc., Bath & Body Works, LLC. (Attachments: # (1) Exhibit A - Declaration of Jim Schwieterman, # (2) Text of Proposed Order)(Wyatt, Lance)
May 25, 2022 27 Answer to Amended Complaint (10)
Docket Text: ANSWER to [16] Amended Complaint , COUNTERCLAIM against AML IP LLC by Bath & Body Works, LLC, Bath & Body Works Direct, Inc..(Wyatt, Lance)
May 25, 2022 28 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Bath & Body Works Direct, Inc. identifying Corporate Parent Beauty Specialty Holding, LLC, Other Affiliate Bath & Body Works, Inc. for Bath & Body Works Direct, Inc., Bath & Body Works Direct, Inc.. (Wyatt, Lance)
May 25, 2022 29 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Big Lots Stores, Inc., Big Lots Stores, LLC.( Wyatt, Lance)
May 24, 2022 N/A Notice (Other) (0)
Docket Text: NOTICE: Notice of Dismissal: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), Member Case No. 4:22-cv-215 is dismissed with prejudice. The clerk will close and terminate Member Case No. 4:22-cv-215. (ldm)
May 23, 2022 24 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal of DEFENDANTS, ATWOOD DISTRIBUTING, L.P. AND ATWOOD RANCH & HOMES by AML IP LLC. (Ramey, William)
May 19, 2022 23 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by AML IP LLC. Hallmark Cards, Inc. served on 4/13/2022, answer due 6/3/2022. (Ramey, William)
May 13, 2022 22 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by The Buckle, Inc. (Wyatt, Lance)
May 13, 2022 21 Answer to Complaint (10)
Docket Text: ANSWER to [1] Complaint , COUNTERCLAIM against AML IP LLC by The Buckle, Inc..(Wyatt, Lance)
May 13, 2022 20 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by The Buckle, Inc.. (Attachments: # (1) Exhibit A - Declaration of Thomas B. Heacock, # (2) Text of Proposed Order)(Wyatt, Lance)
May 13, 2022 20 Motion to Dismiss (Exhibit A - Declaration of Thomas B. Heacock) (3)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by The Buckle, Inc.. (Attachments: # (1) Exhibit A - Declaration of Thomas B. Heacock, # (2) Text of Proposed Order)(Wyatt, Lance)
May 13, 2022 20 Motion to Dismiss (Main Document) (24)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by The Buckle, Inc.. (Attachments: # (1) Exhibit A - Declaration of Thomas B. Heacock, # (2) Text of Proposed Order)(Wyatt, Lance)
May 13, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Atwoods Ranch & Home to 5/27/2022; Atwood Distributing, L.P. to 5/27/2022. 14 Days Granted for Deadline Extension.mcg)
May 12, 2022 19 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Atwood Distributing, L.P., Atwoods Ranch & Home.( Oubre, Zachary)
May 12, 2022 18 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***FILING ERROR - PLEASE IGNORE***Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Atwood Distributing, L.P., Atwoods Ranch & Home.( Oubre, Zachary) Modified on 5/12/2022 (mcg, ).
May 12, 2022 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding [18] Defendant's Unopposed Second Application for Extension of Time to Answer Complaint: Document doesn't comply with Local Rule CV-12. Correction should be made by ONE BUSINESS DAY. (mcg)
May 11, 2022 17 Amended Complaint (Exhibit US6876979) (13)
Docket Text: AMENDED COMPLAINT against Big Lots Stores, LLC, filed by AML IP LLC. (Attachments: # (1) Exhibit US6876979)(Ramey, William)
May 11, 2022 17 Amended Complaint (Main Document) (6)
Docket Text: AMENDED COMPLAINT against Big Lots Stores, LLC, filed by AML IP LLC. (Attachments: # (1) Exhibit US6876979)(Ramey, William)
May 11, 2022 16 Amended Complaint (Exhibit US6876979) (13)
Docket Text: AMENDED COMPLAINT against Bath & Body Works Direct, Inc., filed by AML IP LLC. (Attachments: # (1) Exhibit US6876979)(Ramey, William)
May 11, 2022 16 Amended Complaint (Main Document) (6)
Docket Text: AMENDED COMPLAINT against Bath & Body Works Direct, Inc., filed by AML IP LLC. (Attachments: # (1) Exhibit US6876979)(Ramey, William)
May 11, 2022 17 Amended Complaint* (1)
May 11, 2022 16 Amended Complaint* (1)
Apr 20, 2022 15 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by AML IP LLC. Hallmark Cards, Inc. served on 3/31/2022, answer due 6/3/2022. (Ramey, William)
Apr 19, 2022 14 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Plaintiff's Unopposed First Application for Extension of Time to Answer Complaint re AML IP LLC.( Ramey, William)
Apr 19, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Plaintiff's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Hallmark Cards, Inc. to 6/3/2022. 30 Days Granted for Deadline Extension.(mcg)
Apr 12, 2022 13 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Atwood Distributing, L.P., Atwoods Ranch & Home.( Oubre, Zachary)
Apr 12, 2022 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Zachary A P Oubre on behalf of Atwood Distributing, L.P., Atwoods Ranch & Home (Oubre, Zachary)
Apr 12, 2022 11 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Lance Eric Wyatt, Jr on behalf of Bath & Body Works, LLC (Wyatt, Lance) (Main Document 11 replaced on 4/12/2022 with flattened image) (mcg).
Apr 12, 2022 10 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Bath & Body Works, LLC.( McNabnay, Neil)
Apr 12, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Atwoods Ranch & Home to 5/13/2022; Atwood Distributing, L.P. to 5/13/2022. 30 Days Granted for Deadline Extension.(mcg)
Apr 12, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Bath & Body Works, LLC to 5/13/2022. 30 Days Granted for Deadline Extension.(mcg)
Apr 5, 2022 9 Order (2)
Docket Text: ORDER. The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues (except venue) with the LEAD CASE, Cause No. 4:22-CV-214. All parties are instructed to file any future filings (except relating to venue) in the lead case. Individual cases remain active for venue determinations and trial. The Court will enter one docket control order, one protective order, and one discovery order that will govern the entire consolidated case. Signed by District Judge Sean D. Jordan on 4/5/2022. (mcg, )
Apr 5, 2022 N/A Remark (0)
Docket Text: CONSOLIDATED DEFENDANTS ADDED: Atwood Distributing, L.P. (4:22-cv-00215); Atwoods Ranch & Home (4:22-cv-00215); Bath & Body Works, LLC (4:22-cv-00216); Beauty Brands, Inc. (4:22-cv-00222); Beauty Brands, LLC ( 4:22-cv-00222); Big Lots Stores, Inc. (4:22-cv-00223); and The Buckle, Inc. ( 4:22-cv-00225). (mcg)
Mar 30, 2022 8 Summons Reissued (2)
Docket Text: SUMMONS REISSUED as to Hallmark Cards, Inc. (mcg)
Mar 24, 2022 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by AML IP LLC. Amy's Hallmark served on 3/23/2022, answer due 4/13/2022. (Ramey, William)
Mar 22, 2022 6 Summons Issued (2)
Docket Text: SUMMONS Issued as to Amy's Hallmark. (mcg)
Mar 22, 2022 5 Summons Issued (2)
Docket Text: SUMMONS Issued as to Hallmark Licensing, LLC. (mcg)
Mar 22, 2022 4 Summons Issued (2)
Docket Text: SUMMONS Issued as to Hallmark Cards, Inc. (mcg)
Mar 18, 2022 3 Notice (Other) (2)
Docket Text: NOTICE by AML IP, LLC Request for Summons (Ramey, William)
Mar 18, 2022 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Ramey, William)
Mar 18, 2022 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number 0540-8836796.), filed by AML IP, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit US6876979, # (3) Civil Cover Sheet)(Ramey, William)
Mar 18, 2022 1 Complaint (Exhibit US6876979) (13)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number 0540-8836796.), filed by AML IP, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit US6876979, # (3) Civil Cover Sheet)(Ramey, William)
Mar 18, 2022 1 Complaint (Exhibit A) (10)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number 0540-8836796.), filed by AML IP, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit US6876979, # (3) Civil Cover Sheet)(Ramey, William)
Mar 18, 2022 1 Complaint (Main Document) (6)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number 0540-8836796.), filed by AML IP, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit US6876979, # (3) Civil Cover Sheet)(Ramey, William)
Mar 18, 2022 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (mcg)
Mar 18, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Sean D. Jordan. (mcg)
Mar 18, 2022 1 Complaint* (1)
Menu