Search
Patexia Research
Case number 1:17-cv-01139

CLEAR DEFENSE, L.L.C. v. CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 14, 2019 30 Permanent Injunction (7)
Docket Text:FINAL JUDGMENT AND PERMANENT INJUNCTIONBY CONSENT, signed by CHIEF JUDGE THOMAS D. SCHROEDER on 6/14/2019, as set out herein.(Butler, Carol)
Jun 12, 2019 N/A Case Reported Settled at Mediation (0)
Docket Text: Case Reported Settled at Mediation (Gammon, Cheryl)
Jun 11, 2019 28 Text of Proposed Order Final Judgment and Permanent Injunction (6)
Jun 11, 2019 28 Main Document (2)
Docket Text: Joint MOTION to Approve Consent Judgment by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. (Attachments: # (1) Text of Proposed Order Final Judgment and Permanent Injunction)(GRAEBE, CHRISTOPHER)
Jun 11, 2019 N/A Motions Submitted (0)
Docket Text: Motion Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: [28] Joint MOTION to Approve Consent Judgment. (Engle, Anita)
Apr 1, 2019 27 Notice of Master Calendar Hearing (1)
Docket Text: NOTICE of Hearing: JULY Master Trial Calendar: Jury Trial set for 7/6/2020 at 09:30 AM in Unassigned Courtroom before UNASSIGNED JUDGE. Pretrial disclosures due 6/5/2020. Motions in limine due 6/12/2020. Any objections to pretrial disclosures and responses to motions in limine due 6/19/2020. Trial brief along with proposed instructions due 6/15/2020. (Engle, Anita)
Jan 9, 2019 26 Order Appointing Mediator (1)
Docket Text:ORDER Appointing ROBERT A. BEASON as the Mediator pursuant to LR 83.9d(a). Signed by John S. Brubaker, Clerk of Court. (Gammon, Cheryl)
Jan 9, 2019 N/A Mediation Scheduling Order (0)
Docket Text: MEDIATION SCHEDULING ORDER ; Mediation due by 9/27/2019. (Gammon, Cheryl)
Jan 8, 2019 25 Rule 26f (Joint) (1)
Docket Text:ORDER signed by Magistrate Judge Joi Elizabeth Peake on 01/08/2019, that the parties' Joint rule 26(f) Report [24] is approved as submitted and as noted herein. Mediation due by 9/27/2019. Plaintiff's Amended Pleadings due by 4/26/2019. Defendant's Amended Pleadings due by 4/26/2019. Discovery due by 9/27/2019. Joinder of Parties for Plaintiff due by 4/26/2019. Joinder of Parties for Defendant due by 4/26/2019.The parties have agreed that Robert Beason will mediate this case. The parties do not consent to refer this case to a Magistrate Judge. A jury trial has been demanded. Trial expected to last 3-5 days. (Coyne, Michelle)
Jan 7, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [24] Rule 26(f) Report (Joint) filed by all parties, to MAG/JUDGE JOI ELIZABETH PEAKE (Garrett, Kim)
Jan 4, 2019 24 Rule 26(f) Report (Joint) (6)
Docket Text: Rule 26(f) Report (Joint) filed by all parties by CLEAR DEFENSE, L.L.C..(SAR, DAVID)
Nov 29, 2018 23 Notice of Initial Pretrial Conference Hearing (1)
Docket Text: NOTICE of Initial Pretrial Conference Hearing: Initial Pretrial Conference Hearing set for 1/24/2019 09:30 AM in Winston-Salem Courtroom #3 before MAG/JUDGE JOI ELIZABETH PEAKE. (Garrett, Kim)
Nov 27, 2018 22 Answer to Complaint (4)
Docket Text: ANSWER to Complaint with Jury Demand (Answer to Counterclaim) by CLEAR DEFENSE, L.L.C.. (SAR, DAVID)
Nov 7, 2018 21 Answer to Amended Complaint (16)
Docket Text: ANSWER to Amended Complaint , Counterclaim against by CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC, CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC. (GRAEBE, CHRISTOPHER)
Oct 24, 2018 20 Memorandum Opinion and Order (30)
Docket Text:MEMORANDUM OPINION AND ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 10/23/2018; that Defendants' motion to dismiss (Doc. [16]) is GRANTED IN PART AND DENIED IN PART as follows: Counts Five and Six of Plaintiff's amended complaint (Doc. [13]), to the extent they purport to maintain a cause of action for an accounting and cancellation of registration, respectively, are DISMISSED as such, provided that to the extent Plaintiff requests those same remedies in the prayer for relief, those requests will be treated along with Plaintiff's other requested remedies at the appropriate stage of the litigation; otherwise, the motion to dismiss is DENIED. (Sheets, Jamie)
Apr 26, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: [16] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. (Engle, Anita)
Apr 25, 2018 19 Reply to Response to Motion (13)
Docket Text: REPLY, filed by Defendants CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC, to Response to [16] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. (GRAEBE, CHRISTOPHER)
Apr 11, 2018 18 Exhibit A-USPTO record of Third-party Cancelled Reg. No. 3233149 (2)
Apr 11, 2018 18 Main Document (27)
Docket Text: RESPONSE in Opposition re [16] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC, CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC filed by CLEAR DEFENSE, L.L.C.. Replies due by 4/25/2018 (Attachments: # (1) Exhibit A-USPTO record of Third-party Cancelled Reg. No. 3233149)(SAR, DAVID)
Mar 22, 2018 17 Exhibit 4-Clear Defense registration for hand gel (1)
Mar 22, 2018 17 Exhibit 14-BASF registration (3)
Mar 22, 2018 17 Exhibit 24-ClearDefense Pest notice of publication (1)
Mar 22, 2018 17 Exhibit 23-Office action for Clear Defense martial arts (8)
Mar 22, 2018 17 Exhibit 22-ClearDefense Pest application (8)
Mar 22, 2018 17 Exhibit 21-SCV Hydrogarden registration (2)
Mar 22, 2018 17 Exhibit 20-Green Squad registration (3)
Mar 22, 2018 17 Exhibit 19-Rasco notice of cancellation (1)
Mar 22, 2018 17 Exhibit 18-Rasco registration (2)
Mar 22, 2018 17 Exhibit 15-Nitto Denko logo registration (7)
Mar 22, 2018 17 Exhibit 16-DSM registration (12)
Mar 22, 2018 17 Exhibit 13-Bilfinger Declaration of Use (25)
Mar 22, 2018 17 Exhibit 12-Bilfinger registration (7)
Mar 22, 2018 17 Exhibit 11-Unclaimed Yelp page (6)
Mar 22, 2018 17 Exhibit 10-Certificate of Dissolution (1)
Mar 22, 2018 16 Motion to Dismiss for Failure to State a Claim (2)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. Response to Motion due by 4/12/2018 (GRAEBE, CHRISTOPHER)
Mar 22, 2018 17 Main Document (36)
Docket Text:Brief in Support of Motion to Dismiss the Amended Complaint by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. Response to Motion due by 4/12/2018 (Attachments: # (1) Exhibit 1-ClearDefense Pest Control registration, # (2) Exhibit 2-Cancellation of Clear Defense Trademark, # (3) Exhibit 3-CDL filed trademark application, # (4) Exhibit 4-Clear Defense registration for hand gel, # (5) Exhibit 5-Clear Defense registration for mold-resistant coatings, # (6) Exhibit 6-ClearDefense Pest of Charlotte application, # (7) Exhibit 7-Clear Defense martial arts application, # (8) Exhibit 8-Other registrations with index, # (9) Exhibit 9-Specimen from CDL trademark application, # (10) Exhibit 10-Certificate of Dissolution, # (11) Exhibit 11-Unclaimed Yelp page, # (12) Exhibit 12-Bilfinger registration, # (13) Exhibit 13-Bilfinger Declaration of Use, # (14) Exhibit 14-BASF registration, # (15) Exhibit 15-Nitto Denko logo registration, # (16) Exhibit 16-DSM registration, # (17) Exhibit 17-DSM declaration of use, # (18) Exhibit 18-Rasco registration, # (19) Exhibit 19-Rasco notice of cancellation, # (20) Exhibit 20-Green Squad registration, # (21) Exhibit 21-SCV Hydrogarden registration, # (22) Exhibit 22-ClearDefense Pest application, # (23) Exhibit 23-Office action for Clear Defense martial arts, # (24) Exhibit 24-ClearDefense Pest notice of publication)(GRAEBE, CHRISTOPHER) Modified on 3/23/2018 to correct docket text and event type (Coyne, Michelle).
Mar 22, 2018 17 Exhibit 1-ClearDefense Pest Control registration (2)
Mar 22, 2018 17 Exhibit 2-Cancellation of Clear Defense Trademark (2)
Mar 22, 2018 17 Exhibit 3-CDL filed trademark application (9)
Mar 22, 2018 17 Exhibit 17-DSM declaration of use (50)
Mar 22, 2018 17 Exhibit 5-Clear Defense registration for mold-resistant coatings (1)
Mar 22, 2018 17 Exhibit 6-ClearDefense Pest of Charlotte application (8)
Mar 22, 2018 17 Exhibit 7-Clear Defense martial arts application (7)
Mar 22, 2018 17 Exhibit 8-Other registrations with index (56)
Mar 22, 2018 17 Exhibit 9-Specimen from CDL trademark application (3)
Mar 13, 2018 15 Text of Proposed Order Proposed Order Granting Motion (1)
Mar 13, 2018 15 Main Document (3)
Docket Text: MOTION for Extension of Time to File Answer re [13] Amended Complaint, by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. (Attachments: # (1) Text of Proposed Order Proposed Order Granting Motion)(GRAEBE, CHRISTOPHER)
Mar 13, 2018 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER granting [15] Motion for Extension of Time to Answer for All Defendants. Answer due by 3/22/2018. Signed by John Brubaker, Clerk of Court, on 03/13/2017. (Brubaker, John)
Mar 2, 2018 14 Response in Opposition to Motion (3)
Docket Text: RESPONSE in Opposition re [11] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC, CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC filed by CLEAR DEFENSE, L.L.C.. Replies due by 3/16/2018 (SAR, DAVID)
Mar 1, 2018 13 Exhibit A - Defendants' uses (9)
Mar 1, 2018 13 Main Document (29)
Docket Text: AMENDED COMPLAINT against defendant CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC, filed by CLEAR DEFENSE, L.L.C.. (Attachments: # (1) Exhibit A - Defendants' uses)(SAR, DAVID)
Feb 9, 2018 12 Exhibit 3-CDL filed trademark application (9)
Feb 9, 2018 12 Exhibit 2-Cancellation of Clear Defense Trademark (2)
Feb 9, 2018 12 Exhibit 10-Office action for Clear Defense martial arts (8)
Feb 9, 2018 12 Exhibit 9-Specimen from CDL trademark application (3)
Feb 9, 2018 12 Exhibit 8-Other registrations with index (56)
Feb 9, 2018 12 Exhibit 7-Clear Defense martial arts application (7)
Feb 9, 2018 12 Exhibit 6-ClearDefense Pest of Charlotte application (8)
Feb 9, 2018 12 Exhibit 5-Clear Defense registration for mold-resistant coatings (1)
Feb 9, 2018 12 Exhibit 4-Clear Defense registration for hand gel (1)
Feb 9, 2018 12 Exhibit 1-ClearDefense Pest Control registration (2)
Feb 9, 2018 12 Main Document (28)
Docket Text: BRIEF re [11] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Attachments: # (1) Exhibit 1-ClearDefense Pest Control registration, # (2) Exhibit 2-Cancellation of Clear Defense Trademark, # (3) Exhibit 3-CDL filed trademark application, # (4) Exhibit 4-Clear Defense registration for hand gel, # (5) Exhibit 5-Clear Defense registration for mold-resistant coatings, # (6) Exhibit 6-ClearDefense Pest of Charlotte application, # (7) Exhibit 7-Clear Defense martial arts application, # (8) Exhibit 8-Other registrations with index, # (9) Exhibit 9-Specimen from CDL trademark application, # (10) Exhibit 10-Office action for Clear Defense martial arts)(GRAEBE, CHRISTOPHER) Modified on 2/9/2018 to replace Exhibits 7-9 with correct images. (Daniel, J)
Feb 9, 2018 11 Motion to Dismiss for Failure to State a Claim (2)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. Response to Motion due by 3/2/2018 (GRAEBE, CHRISTOPHER)
Jan 11, 2018 10 Motion for Extension of Time to File Answer (3)
Docket Text: MOTION for Extension of Time to File Answer re [1] Complaint by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. (GRAEBE, CHRISTOPHER)
Jan 11, 2018 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: ORDER granting [10] Motion for Extension of Time to Answer for All Defendants. Answer due by 2/9/2018. Signed by John Brubaker, Clerk of Court, on 1/11/2018. (Brubaker, John)
Jan 8, 2018 9 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC by CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC.(GRAEBE, CHRISTOPHER)
Jan 8, 2018 8 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC by CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC.(GRAEBE, CHRISTOPHER)
Jan 8, 2018 7 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC by CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC.(GRAEBE, CHRISTOPHER)
Jan 8, 2018 6 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney CHRISTOPHER TERRY GRAEBE on behalf of Defendants CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC (GRAEBE, CHRISTOPHER)
Dec 22, 2017 5 Consent Form (1)
Dec 22, 2017 5 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Consent Form) (Sheets, Jamie)
Dec 22, 2017 4 CDPC of Raleigh (2)
Dec 22, 2017 4 CDPC of Charlotte (2)
Dec 22, 2017 4 Main Document (2)
Docket Text: Summons Issued as to CLEARDEFENSE PEST CONTROL OF GREENSBORO, LLC, CLEARDEFENSE PEST CONTROL OF CHARLOTTE, LLC, CLEARDEFENSE PEST CONTROL OF RALEIGH, LLC. (Attachments: # (1) CDPC of Charlotte, # (2) CDPC of Raleigh) (Sheets, Jamie)
Dec 22, 2017 2 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Plaintiff CLEAR DEFENSE, L.L.C. (SAR, DAVID)
Dec 22, 2017 1 Exhibit A - Defendant's uses (9)
Dec 22, 2017 1 Main Document (16)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0418-2264125.), filed by CLEAR DEFENSE, L.L.C.. (Attachments: # (1) Exhibit A - Defendant's uses)(SAR, DAVID)
Dec 22, 2017 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Sheets, Jamie)
Dec 22, 2017 N/A Case Assigned (0)
Docket Text: Case Assigned to CHIEF JUDGE THOMAS D. SCHROEDER and MAG/JUDGE JOI ELIZABETH PEAKE. (Sheets, Jamie)
Menu