Search
Patexia Research
Case number 2:19-cv-05682

DAYS INNS WORLDWIDE, INC. v. BOSSIER CITY HOSPITALITY, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Dec 9, 2020 17 Order on Motion for Default Judgment (10)
Docket Text: ORDER that Plaintiffs Amended Motion for Entry of Permanent Injunction and Final Judgment by Default [16] is GRANTED; judgment is entered against Defendants in the amount of $832,606.21; etc. Signed by Judge Madeline Cox Arleo on 12/9/2020. (sm)
Dec 9, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (sm)
May 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [16] MOTION for Default Judgment as to NOTICE OF AMENDED MOTION FOR ENTRY OF PERMANENT INJUNCTION AND FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF. Motion set for 6/15/2020 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm)
May 18, 2020 16 Affidavit (153)
May 18, 2020 16 Certification (5)
May 18, 2020 16 Permanent Injunction and Final Judgment by Default (3)
May 18, 2020 16 Main Document (4)
Docket Text: MOTION for Default Judgment as to NOTICE OF AMENDED MOTION FOR ENTRY OF PERMANENT INJUNCTION AND FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF by DAYS INNS WORLDWIDE, INC.. Responses due by 6/1/2020 (Attachments: # (1) Permanent Injunction and Final Judgment by Default, # (2) Certification, # (3) Affidavit)(COUCH, BRYAN)
Apr 16, 2020 15 Order (1)
Docket Text: ORDER granting [14] Plaintiff's Letter Request for an extension of time until May 18, 2020 to file its Amended Motion for Default Judgment. Signed by Judge Madeline Cox Arleo on 4/16/20. (jc, )
Apr 15, 2020 14 Letter (1)
Docket Text: Letter from DAYS INNS WORLDWIDE, INC. (COUCH, BRYAN)
Mar 17, 2020 13 Order (1)
Docket Text: ORDER granting plaintiff's request for a thirty-day extension to file its Amended Motion for Default Judgment on or before 44/16/2020. Signed by Magistrate Judge Michael A. Hammer on 3/17/2020. (sm)
Mar 16, 2020 12 Letter (1)
Docket Text: Letter from Days Inns Worldwide, Inc. (COUCH, BRYAN)
Feb 14, 2020 11 Order on Motion for Default Judgment (13)
Docket Text: ORDER granting in part and denying in part [10] Plaintiff's Motion for Default Judgment; Plaintiffs motion is granted only as it pertains to liability, damages associated with the Recurring Fees, liquidated damages without interest, and infringement damages from June 28, 2018 to October 17, 2018; judgment is hereby entered against Defendants in the amount of $457,292.61; Plaintiffs request that the Court permanently enjoin Defendants from marketing, promoting, or renting guest lodging services at the Facility under the Days Inn Marks is hereby DENIED without prejudice; Plaintiffs request for an order permitting an authorized agent of Plaintiff to enter the Facility without prior notice to Defendants and remove any and all exterior signage, exterior items and other exterior materials displaying the Days Inn Marks that Bossier has not removed is hereby DENIED without prejudice, etc.. Signed by Judge Madeline Cox Arleo on 2/14/2020. (sm)
Jul 12, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [10] MOTION for Default Judgment as to MOTION FOR ENTRY OF PERMANENT INJUNCTION AND FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF. Motion set for 8/5/2019 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm)
Jul 11, 2019 10 Main Document (3)
Docket Text: MOTION for Default Judgment as to MOTION FOR ENTRY OF PERMANENT INJUNCTION AND FINAL JUDGMENT BY DEFAULT AND STATEMENT IN LIEU OF BRIEF by DAYS INNS WORLDWIDE, INC.. Responses due by 7/22/2019 (Attachments: # (1) Certificate of Service, # (2) Proposed Permanent Injunction and Final Judgment by Default, # (3) Certification of Bryan P. Couch in Support of Motion for Entry of Permanent Injunction and Final Judgment by Default with Exhibits, # (4) Affidavit of Michael Piccola in Support of Motion for Entry of Permanent Injunction and Final Judgment by Default with Exhibits)(COUCH, BRYAN)
Jul 11, 2019 10 Certificate of Service (1)
Jul 11, 2019 10 Proposed Permanent Injunction and Final Judgment by Default (3)
Jul 11, 2019 10 Certification of Bryan P. Couch in Support of Motion for Entry of Permanent Inj (8)
Jul 11, 2019 10 Affidavit of Michael Piccola in Support of Motion for Entry of Permanent Injunc (153)
Jul 2, 2019 N/A Order (0)
Docket Text: TEXT ORDER, You are hereby directed to move this civil action, by moving for default judgment, within ten (10) days from the date hereof. Should you fail to do so, this action shall be listed for dismissal on 7/16/19. So Ordered by Judge Madeline Cox Arleo on 7/2/19. (aa, )
May 9, 2019 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to Bossier City Hospitality, LLC and Imtiaz Shareef for failure to plead or otherwise defend. (sm)
May 6, 2019 8 Request for Default (3)
Docket Text: Request for Default by DAYS INNS WORLDWIDE, INC. against Bossier City Hospitality, LLC and Imtiaz Shareef. (COUCH, BRYAN)
Mar 26, 2019 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by DAYS INNS WORLDWIDE, INC.. BOSSIER CITY HOSPITALITY, LLC served on 3/21/2019, answer due 4/11/2019. (COUCH, BRYAN)
Mar 21, 2019 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by DAYS INNS WORLDWIDE, INC.. IMTIAZ SHAREEF served on 3/13/2019, answer due 4/3/2019. (COUCH, BRYAN)
Mar 5, 2019 5 Complaint (152)
Mar 5, 2019 5 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sm)
Feb 24, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BOSSIER CITY HOSPITALITY, LLC, IMTIAZ SHAREEF. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sm)
Feb 14, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by PATRICK EUGENE DURING on behalf of DAYS INNS WORLDWIDE, INC. (DURING, PATRICK)
Feb 14, 2019 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by DAYS INNS WORLDWIDE, INC. identifying WYNDHAM HOTEL GROUP, LLC as Corporate Parent.. (COUCH, BRYAN)
Feb 14, 2019 1 Civil Cover Sheet (1)
Feb 14, 2019 1 Main Document (152)
Docket Text: COMPLAINT against BOSSIER CITY HOSPITALITY, LLC, IMTIAZ SHAREEF ( Filing and Admin fee $ 400 receipt number 0312-9415405), filed by DAYS INNS WORLDWIDE, INC.. (Attachments: # (1) Civil Cover Sheet)(COUCH, BRYAN)
Feb 14, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Madeline Cox Arleo and Magistrate Judge Michael A. Hammer added. (eu, )
Menu