Search
Patexia Research
Case number 1:19-cv-00025

Crazy Aaron Enterprises, Inc v. Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jun 2, 2021 53 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment (Gulbransen, David)
Sep 28, 2020 52 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Oct 30, 2019 51 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Does (Gulbransen, David)
Sep 18, 2019 50 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Aug 12, 2019 49 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment Certain Doe Defendants (Gulbransen, David)
Jul 28, 2019 47 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Does (Gulbransen, David)
Jul 14, 2019 46 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Does (Gulbransen, David)
Jun 14, 2019 45 Closing Minute Order (1)
Jun 14, 2019 45 Main Document (1)
Docket Text: MAILED Patent/Trademark report with certified copy of minute order [44] dated 6/13/19 to Patent Trademark Office, Alexandria, VA. (kp, )
Jun 13, 2019 48 order (11)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 6/13/2019. Mailed notice(smm, )(Temporarily unavailable for docketing).
Jun 13, 2019 44 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle, Sr:Motion for default and default judgment [40] is granted. The parties are not required to appear before the court on Friday, June 14, 2019. Civil case terminated. Mailed notice (ewf, )
Jun 13, 2019 43 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
Jun 10, 2019 42 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for default judgment[40] before Honorable Charles R. Norgle Sr. on 6/14/2019 at 09:30 AM. (Gulbransen, David)
Jun 10, 2019 41 Exhibit Exhibit 1 to Declaration of David Gulbransen (44)
Jun 10, 2019 41 Declaration Declaration of David Gulbransen (2)
Jun 10, 2019 41 Main Document (14)
Docket Text: MEMORANDUM by Crazy Aaron Enterprises, Inc in support of motion for default judgment[40] (Attachments: # (1) Declaration Declaration of David Gulbransen, # (2) Exhibit Exhibit 1 to Declaration of David Gulbransen)(Gulbransen, David)
Jun 10, 2019 40 motion for default judgment (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc for default judgment as to all remaining Defendants (Gulbransen, David)
Jun 5, 2019 39 order on motion to seal document (1)
Docket Text: ORDER: Plaintiff's motion to seal [7] is denied as moot. IT IS SO ORDERED. Signed by the Honorable Charles R. Norgle, Sr on 6/5/2019. Mailed notice (tt, )
Jun 4, 2019 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Doe Defendants (Gulbransen, David)
May 25, 2019 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
May 23, 2019 36 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
Mar 28, 2019 35 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
Mar 27, 2019 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
Mar 20, 2019 33 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
Mar 17, 2019 32 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Crazy Aaron Enterprises, Inc of Certain Does (Gulbransen, David)
Mar 8, 2019 31 preliminary injunction (9)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Charles R. Norgle, Sr on 3-8-19. Mailed notice (ph, )
Mar 8, 2019 30 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [27] is granted. Motion hearing held on 3/8/2019. Mailed notice (ewf, )
Mar 1, 2019 25 certificate of service (2)
Docket Text: CERTIFICATE of Service by Plaintiff Crazy Aaron Enterprises, Inc regarding complaint[1] (Gulbransen, David)
Mar 1, 2019 26 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Crazy Aaron Enterprises, Inc as to Partnerships and Unincorporated Associations Identified on Schedule "A" on 3/1/2019, answer due 3/22/2019. (Gulbransen, David)
Mar 1, 2019 27 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc for preliminary injunction (Gulbransen, David)
Mar 1, 2019 28 Main Document (6)
Docket Text: MEMORANDUM by Crazy Aaron Enterprises, Inc in support of motion for preliminary injunction[27] (Attachments: # (1) Declaration Declaration of David Gulbransen)(Gulbransen, David)
Mar 1, 2019 28 Declaration Declaration of David Gulbransen (1)
Mar 1, 2019 29 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for preliminary injunction[27] before Honorable Charles R. Norgle Sr. on 3/8/2019 at 09:30 AM. (Gulbransen, David)
Feb 21, 2019 24 bond (1)
Docket Text: CIVIL BOND in the amount of $10,000.00 posted by Crazy Aaron Enterprises, Inc. (gcy, )
Feb 19, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Chen Super Store Welcome and all other Defendants identified in the Complaint (mc, )
Feb 14, 2019 23 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of SEALED temporary restraining order [21] is granted. The parties are not required to appear before the court on Friday, February 15, 2019. Mailed notice (ewf, )
Feb 13, 2019 22 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of extension of time[21] before Honorable Charles R. Norgle Sr. on 2/15/2019 at 09:30 AM. (Gulbransen, David)
Feb 13, 2019 21 extension of time (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc for extension of time for TRO (Gulbransen, David)
Jan 31, 2019 19 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Motion for TRO [11] is granted. Motion for leave to file excess pages [12] is granted. Motion to temporarily seal documents [15] is granted. The parties are not required to appear before the court on Friday, January 31, 2019. Mailed notice (ewf, )
Jan 29, 2019 18 notice of motion (2)
Docket Text:Corrected NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for leave to file excess pages[12], motion for temporary restraining order[11], motion to seal document[15] before Honorable Charles R. Norgle Sr. on 2/1/2019 at 09:30 AM. (Gulbransen, David)
Jan 29, 2019 17 notice of motion (2)
Docket Text:Corrected NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for leave to file excess pages[12], motion for temporary restraining order[11], motion to seal document[15] before Honorable Charles R. Norgle Sr. on 2/1/2019 at 09:30 AM. (Gulbransen, David)
Jan 28, 2019 16 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for leave to file excess pages[12], motion for temporary restraining order[11], motion to seal document[15] before Honorable Charles R. Norgle Sr. on 2/1/2019 at 09:30 AM. (Gulbransen, David)
Jan 28, 2019 15 motion to seal document (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc to seal document sealed document[6], sealed document[14] (Gulbransen, David)
Jan 28, 2019 13 Exhibit Exhibit 2 (120)
Jan 28, 2019 13 Declaration Declaration of David Gulbransen (2)
Jan 28, 2019 13 Declaration Declaration of Aaron Muderick (6)
Jan 28, 2019 13 Main Document (36)
Docket Text: MEMORANDUM by Crazy Aaron Enterprises, Inc in support of motion for temporary restraining order[11] (Attachments: # (1) Declaration Declaration of Aaron Muderick, # (2) Declaration Declaration of David Gulbransen, # (3) Exhibit Exhibit 2)(Gulbransen, David)
Jan 28, 2019 12 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc for leave to file excess pages (Gulbransen, David)
Jan 28, 2019 11 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc for temporary restraining order (Gulbransen, David)
Jan 7, 2019 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Crazy Aaron Enterprises, Inc by Dustin S. Fisher (Fisher, Dustin)
Jan 3, 2019 9 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (lf, )
Jan 3, 2019 8 Patent/Trademark report (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (lf, )
Jan 3, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. Case assignment: Random assignment. (jjr, )
Jan 2, 2019 7 motion to seal document (2)
Docket Text: MOTION by Plaintiff Crazy Aaron Enterprises, Inc to seal document sealed document[6] (Gulbransen, David)
Jan 2, 2019 5 other (1)
Docket Text: Corporate Disclosure Statement by Crazy Aaron Enterprises, Inc (Gulbransen, David)
Jan 2, 2019 4 other (1)
Docket Text: USPTO Cover Sheet by Crazy Aaron Enterprises, Inc (Gulbransen, David)
Jan 2, 2019 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gulbransen, David)
Jan 2, 2019 2 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Crazy Aaron Enterprises, Inc by David Lee Gulbransen, Jr (Gulbransen, David)
Jan 2, 2019 1 Exhibit Exhibit 1 (4)
Jan 2, 2019 1 Main Document (14)
Docket Text: COMPLAINT filed by Crazy Aaron Enterprises, Inc; Filing fee $ 400, receipt number 0752-15327565. (Attachments: # (1) Exhibit Exhibit 1)(Gulbransen, David)
Menu