Search
Patexia Research
Case number 1:17-cv-01650

ClaimSolution, Inc. v. Claim Solutions LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 19, 2019 N/A Terminated Case (0)
Docket Text: Civil Case Terminated pursuant to [39] NOTICE of Voluntary Dismissal filed in this case on 3/19/2019. Text Only Entry (angar, )
Mar 19, 2019 39 Notice of Voluntary Dismissal of Case (2)
Docket Text: NOTICE of Voluntary Dismissal of Case by Plaintiff ClaimSolution, Inc. (Wooll, James)
Mar 5, 2019 N/A Order (0)
Docket Text: ORDER: In light of the representations made in the Parties' Joint Notice of Settlement [37], the Parties shall file the appropriate dismissal papers on or before March 19, 2019. SO ORDERED by Judge William J. Martinez on 3/5/2019. Text Only Entry (wjmsec, )
Mar 5, 2019 37 Notice of Settlement (2)
Docket Text: NOTICE of Settlement by Plaintiff ClaimSolution, Inc. (Wooll, James)
Feb 26, 2019 N/A Order (0)
Docket Text: ORDER: This matter is before the Court sua sponte. The Court has noticed no activity in this case for sometime. On December 3, 2018, this Court entered an Order [35] directing the parties to comply with the pretrial deadlines imposed by U.S. Magistrate Judge Kristen L. Mix's Order [33] that amended the Scheduling Order [17] and set the discovery deadline for January 2, 2019, and the dispositive motion deadline for February 1, 2019. These deadlines have since elapsed and no dispositive motions have been filed. The parties are therefore ORDERED to submit a joint status report on or before March 5, 2019, updating the Court on the current status of this case. SO ORDERED by Judge William J. Martinez on 2/26/2019. Text Only Entry (wjmint1, ) Modified on 2/26/2019 to correct text. (sphil, ).
Dec 3, 2018 35 Order on Motion to Enforce (12)
Docket Text: ORDER by Judge William J. Martinez on 12/03/2018, re: [28] Plaintiff's Motion to Enforce Settlement Agreement, Award Attorney's Fees And Stay All Deadlines Pending is DENIED; The request for the Stay contained in the Motion is also DENIED; and The parties shall comply with all pretrial deadlines imposed by Judge Mix's Order (ECF No. 33) granting in part Plaintiff's Motion to Amend the Scheduling Order. (sphil, )
Oct 8, 2018 34 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Bradley Adam Kloewer on behalf of Claim Solutions LLCAttorney Bradley Adam Kloewer added to party Claim Solutions LLC(pty:dft) (Kloewer, Bradley)
Oct 3, 2018 33 Order on Motion to Amend/Correct/Modify (1)
Docket Text: MINUTE ORDER by Magistrate Judge Kristen L. Mix on 10/3/18. Motion to Amend Scheduling Order [31] is GRANTED in part. Discovery due by 1/2/2019. Dispositive Motions due by 2/1/2019. (lgale, )
Aug 31, 2018 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [31] MOTION to Amend/Correct/Modify [17] Scheduling Order filed by ClaimSolution, Inc.. Motions referred to Magistrate Judge Kristen L. Mix by Judge William J. Martinez on 8/31/2018. Text Only Entry (wjmsec, )
Aug 31, 2018 31 Motion to Amend/Correct/Modify (4)
Docket Text: MOTION to Amend/Correct/Modify [17] Scheduling Order by Plaintiff ClaimSolution, Inc.. (Wooll, James)
May 14, 2018 30 Reply to Response to Motion (8)
Docket Text: REPLY to Response to [28] MOTION to Enforce Settlement Agreement, Award Attorney's Fees and Stay All Deadlines Pending filed by Plaintiff ClaimSolution, Inc.. (Wooll, James)
May 1, 2018 29 Exhibit Exhibit C: February 27, 2018 Email Recanting February 19th Agreement (1)
May 1, 2018 29 Exhibit Exhibit B : February 19, 2018 Proposed Settlement (4)
May 1, 2018 29 Exhibit Exhibit A: February 14 and 19, 2018 Emails Accepting Provision to Termin (2)
May 1, 2018 29 Main Document (8)
Docket Text: RESPONSE to [28] MOTION to Enforce Settlement Agreement, Award Attorney's Fees and Stay All Deadlines Pending filed by Defendant Claim Solutions LLC. (Attachments: # (1) Exhibit Exhibit A: February 14 and 19, 2018 Emails Accepting Provision to Terminate Defendant's Domain, # (2) Exhibit Exhibit B : February 19, 2018 Proposed Settlement, # (3) Exhibit Exhibit C: February 27, 2018 Email Recanting February 19th Agreement)(Ryals, Dominick)
Apr 17, 2018 28 Exhibit 7 (16)
Apr 17, 2018 28 Exhibit 6 (7)
Apr 17, 2018 28 Exhibit 5 (4)
Apr 17, 2018 28 Exhibit 4 (6)
Apr 17, 2018 28 Exhibit 3 (4)
Apr 17, 2018 28 Exhibit 2 (1)
Apr 17, 2018 28 Exhibit 1 (1)
Apr 17, 2018 28 Declaration of Patrick McAndrews (4)
Apr 17, 2018 28 Main Document (13)
Docket Text: MOTION to Enforce Settlement Agreement, Award Attorney's Fees and Stay All Deadlines Pending by Plaintiff ClaimSolution, Inc.. (Attachments: # (1) Declaration of Patrick McAndrews, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7)(Wooll, James)
Mar 19, 2018 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: ORDER granting [25] Motion to Withdraw as Attorney. Attorney Ann M. Schroeder is relieved of any further representation of Plaintiff. The Clerk of Court is instructed to terminate Attorney Schroeder as counsel of record, and to remove this name from the electronic certificate of mailing. Plaintiff shall continue to be represented by Attorney James L. Wooll. by Magistrate Judge Kristen L. Mix on 3/19/2018. Text Only Entry (klmlc2, )
Mar 15, 2018 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [25] MOTION to Withdraw as Attorney of Record filed by ClaimSolution, Inc.. Motions referred to Magistrate Judge Kristen L. Mix by Judge William J. Martinez on 3/15/2018. Text Only Entry (wjmsec, )
Mar 15, 2018 25 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney of Record by Plaintiff ClaimSolution, Inc.. (Schroeder, Ann)
Mar 15, 2018 24 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by James Lewis Wooll on behalf of ClaimSolution, Inc.Attorney James Lewis Wooll added to party ClaimSolution, Inc.(pty:pla) (Wooll, James)
Jan 29, 2018 23 Order (2)
Docket Text: STIPULATED ORDER by Magistrate Judge Kristen L. Mix on 1/29/18. (lgale, )
Jan 26, 2018 22 Stipulation (2)
Docket Text: STIPULATION Order re Federal Rule of Evidence 502(d) by Plaintiff ClaimSolution, Inc.. (Schroeder, Ann)
Jan 18, 2018 N/A Order (0)
Docket Text:ORDER: Counsel for the parties and all counsel who may later enter an appearance shall review and familiarize themselves with the undersigned's Revised Practice Standards (as most recently revised effective December 1, 2017 and as they may be amended from time to time), which may be downloaded here. SO ORDERED by Judge William J. Martinez on 1/18/2018. Text Only Entry (wjmsec, )
Jan 18, 2018 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Kristen L. Mix. Magistrate Judge Mix, or such other Magistrate Judge who may in the future be reassigned this case, is designated to conduct NDISPO proceedings pursuant to 28 U.S.C. ยง 636(b)(1)(A) and (B) and Fed.R.Civ.P. 72(a) and (b). Court sponsored alternative dispute resolution is governed by D.C.COLO.LCivR 16.6. On the recommendation or informal request of the Magistrate Judge or on the request of the parties by motion, the court may direct the parties to engage in an early neutral evaluation, a settlement conference, or another alternative dispute resolution proceeding. SO ORDERED by Judge William J. Martinez on 1/18/2018. Text Only Entry (wjmsec, )
Jan 17, 2018 N/A Case Reassigned (0)
Docket Text: CASE REASSIGNED pursuant to [18] Memorandum Returning Case. This case is randomly reassigned to Judge William J. Martinez. All future pleadings should be designated as 17-cv-01650-WJM. (Text Only Entry) (rkeec)
Jan 17, 2018 18 Memorandum Returning Case (1)
Docket Text: MEMORANDUM RETURNING CASE by Judge Wiley Y. Daniel. (rkeec)
Jan 16, 2018 17 Scheduling Order (11)
Docket Text: SCHEDULING ORDER IN A TRADEMARK CASE: by Magistrate Judge Kristen L. Mix on 1/16/18. (lgale, )
Jan 16, 2018 16 Discovery Procedures and Requirements of Practice (4)
Jan 16, 2018 16 Main Document (2)
Docket Text: MINUTE ENTRY for Scheduling Conference held before Magistrate Judge Kristen L. Mix on 1/16/2018. Discovery due by 8/31/2018. Dispositive Motions due by 9/30/2018. Status Report due by 8/2/2018. FTR: KLM Courtroom A401. (Attachments: # (1) Discovery Procedures and Requirements of Practice) (lgale, )
Jan 12, 2018 N/A Case Reassigned (0)
Docket Text: CASE REASSIGNED pursuant to [14] Minute Order. All parties do not consent. This case is randomly reassigned to Judge Wiley Y. Daniel. All future pleadings should be designated as 17-cv-01650-WYD. (Text Only Entry) (jgonz, )
Jan 11, 2018 14 Minute Order (1)
Docket Text: MINUTE ORDER that this case shall be assigned to a District Judge underD.C.COLO.LCivR 40.1(c)(8) and D.C.COLO.LCivR 40.1(a), by Magistrate Judge Kristen L. Mix on 1/11/2018. (jgonz, )
Jan 9, 2018 13 Proposed Scheduling Order (11)
Docket Text: Proposed Scheduling Order in a Trademark Case by Plaintiff ClaimSolution, Inc.. (Schroeder, Ann)
Nov 3, 2017 12 Order on Motion to Continue (1)
Docket Text: MINUTE ORDER granting [11] Unopposed Motion to Reschedule theScheduling Conference. Telephonic Scheduling Conference set for 11/9/2017 10:00AM is VACATED and RESET to 1/16/2018 09:30 AM in Courtroom A 401. Joint proposed scheduling order due on or before 1/9/2018, by Magistrate Judge Kristen L. Mix on 11/3/2017. (jgonz, )
Nov 2, 2017 11 Motion to Continue (3)
Docket Text: MOTION to Continue UNOPPOSED MOTION TO RESCHEDULE THE SCHEDULING CONFERENCE by Plaintiff ClaimSolution, Inc.. (Schroeder, Ann)
Oct 26, 2017 10 Certificate of Mailing/Service (1)
Docket Text: CERTIFICATE of Mailing/Service Plaintiff's Rule 26(A) Initial Disclosures and Documents by Plaintiff ClaimSolution, Inc.. (Schroeder, Ann)
Oct 5, 2017 9 Certificate of Mailing/Service (1)
Docket Text: CERTIFICATE of Mailing/Service of Plaintiff's First Request for Production of Documents to Defendant Claim Solutions, LLC by Plaintiff ClaimSolution, Inc.. (Schroeder, Ann)
Aug 29, 2017 8 Answer to Complaint (8)
Docket Text: ANSWER to [1] Complaint, by Claim Solutions LLC.(Ryals, Dominick)
Aug 23, 2017 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by ClaimSolution, Inc.. Claim Solutions LLC served on 8/8/2017, answer due 8/29/2017. (Schroeder, Ann)
Aug 15, 2017 6 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance of Dominick M. Ryals by Dominick Marvin Ryals on behalf of Claim Solutions LLCAttorney Dominick Marvin Ryals added to party Claim Solutions LLC(pty:dft) (Ryals, Dominick)
Jul 10, 2017 5 Attachment 2 (8)
Jul 10, 2017 5 Attachment 1 (2)
Jul 10, 2017 5 Main Document (3)
Docket Text: ORDER SETTING SCHEDULING/PLANNING CONFERENCE by Magistrate Judge Kristen L. Mix on 7/10/17. Scheduling Conference set for 11/9/2017 10:00 AM in Courtroom A401 before Magistrate Judge Kristen L. Mix. (Attachments: # (1) Attachment 1, # (2) Attachment 2) (lgale, )
Jul 10, 2017 4 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the filing of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (sphil, )
Jul 10, 2017 3 Magistrate Judge Consent Form (4)
Jul 10, 2017 3 Main Document (2)
Docket Text: SUMMONS issued by Clerk. (Attachments: # (1) Magistrate Judge Consent Form) (sphil, )
Jul 10, 2017 N/A Case Assigned to Judge (0)
Docket Text: Case assigned to Magistrate Judge Kristen L. Mix. Text Only Entry (sphil, )
Jul 7, 2017 1 Corporate Disclosure (1)
Jul 7, 2017 1 Summons (2)
Jul 7, 2017 1 Civil Cover Sheet (2)
Jul 7, 2017 1 Exhibit A (3)
Jul 7, 2017 1 Main Document (10)
Docket Text: COMPLAINT against Claim Solutions LLC, a Colorado limited liability company (Filing fee $ 400,Receipt Number 1082-5602934)Attorney Ann M. Schroeder added to party ClaimSolution, Inc.(pty:pla), filed by ClaimSolution, Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) Summons, # (4) Corporate Disclosure)(Schroeder, Ann)
Menu