Search
Patexia Research
Case number 1:18-cv-08132

Aertrade LLC v. Aero Trade LLC > Documents

Date Field Doc. No.Description (Pages)
Jan 22, 2019 17 Main Document (3)
Docket Text: MAILED copyright report to Registrar, Washington DC (Attachments: # (1) order)(las, )(Incorrect event used) Modified on 1/22/2019 (las, ).
Jan 22, 2019 17 order (1)
Jan 22, 2019 18 Main Document (3)
Docket Text: E-MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) order)(las, )
Jan 22, 2019 18 order (1)
Jan 18, 2019 16 terminated case (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Case voluntarily dismissed with prejudice, each party to bear its own costs and attorneys' fees [15]. Civil case terminated. Mailed notice (ewf, )
Jan 15, 2019 15 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Aertrade LLC (Leighton, Robert)
Jan 3, 2019 13 response in opposition to motion (2)
Docket Text: RESPONSE by Aertrade LLCin Opposition to MOTION by Defendant Aero Trade LLC for extension of time to file answer [10] (Leighton, Robert)
Jan 3, 2019 14 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of time [10] is granted. The parties are not required to appear before the court on Friday, January 4, 2019. Mailed notice (ewf, )
Jan 2, 2019 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Aero Trade LLC by Steven N. Malitz (Malitz, Steven)
Jan 2, 2019 10 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendant Aero Trade LLC for extension of time to file answer (Malitz, Steven)
Jan 2, 2019 11 notice of motion (2)
Docket Text: NOTICE of Motion by Steven N. Malitz for presentment of motion for extension of time to file answer[10] before Honorable Charles R. Norgle Sr. on 1/4/2019 at 10:30 AM. (Malitz, Steven)
Jan 2, 2019 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Aero Trade LLC by Joseph Ming Kuo (Kuo, Joseph)
Dec 18, 2018 8 summons returned executed (3)
Docket Text: SUMMONS Returned Executed by Aertrade LLC as to Aero Trade LLC on 12/13/2018, answer due 1/3/2019. (Leighton, Robert)
Dec 12, 2018 6 Patent/Trademark report (3)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (sxb, )
Dec 12, 2018 7 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (sxb, )
Dec 11, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (jjr, )
Dec 11, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant AERO TRADE LLC (mc, )
Dec 11, 2018 1 Main Document (11)
Docket Text: COMPLAINT filed by AERTRADE LLC; Jury Demand. Filing fee $ 400, receipt number 0752-15265217. (Attachments: # (1) Exhibit A-G)(Leighton, Robert)
Dec 11, 2018 1 Exhibit A-G (21)
Dec 11, 2018 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Leighton, Robert)
Dec 11, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff AERTRADE LLC by Robert Douglas Leighton (Leighton, Robert)
Dec 11, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff AERTRADE LLC by Marsha Kathryn Hoover (Hoover, Marsha)
Dec 11, 2018 5 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by AERTRADE LLC (Leighton, Robert)
Menu