Search
Patexia Research
Case number 6:18-cv-00687

David Boggs, LLC, et al v. Soltis, et al > Documents

Date Field Doc. No.Description (Pages)
Aug 20, 2022 26 Attachments (12)
Aug 20, 2022 26 Main Document (7)
Docket Text: MOTION to Dismiss for lack of Federal Subject Matter Jurisdiction by Matthew Soltis. (Attachments: # (1) Attachments)(JP) Modified on 9/17/2018 (LMM).
Aug 20, 2022 21 Motion to Extend Time (2)
Docket Text: MOTION to extend time by Matthew Soltis. (LMM) Motions referred to Magistrate Judge Gregory J. Kelly.
Aug 20, 2022 20 Motion to Extend Time (2)
Docket Text: MOTION to extend time by My Affordable Roof, LLC. (LMM) Motions referred to Magistrate Judge Gregory J. Kelly.
Sep 18, 2019 58 Order (5)
Sep 18, 2019 58 Main Document (1)
Docket Text: Trademark Report sent to Alexandria, VA. (Attachments: # (1) Order) (DMA)
Sep 18, 2019 57 Default judgment (2)
Docket Text: DEFAULT JUDGMENT in favor of Plaintiffs, David Boggs, LLC and Mac Mar, LLC against Defendant, My Affordable Roof, LLC (Signed by Deputy Clerk) (DMA)
Sep 17, 2019 56 Order Adopting Report and Recommendations (5)
Docket Text: ORDER adopting [55] REPORT AND RECOMMENDATIONS re [53] MOTION for partial final judgment against My Affordable Roof, LLC filed by David Boggs, LLC, Mac Mar, LLC. Signed by Judge Roy B. Dalton, Jr. on 9/17/2019. (JLC) Modified on 9/17/2019 (JLC).
Aug 26, 2019 55 Report and Recommendations (9)
Docket Text: REPORT AND RECOMMENDATIONS re [53] MOTION for partial final judgment against My Affordable Roof, LLC filed by David Boggs, LLC, Mac Mar, LLC. A party has fourteen days from this date to file written objections to the Report and Recommendation's factual findings and legal conclusions. Failure to file written objections waives that party's right to challenge on appeal any unobjected-to factual finding or legal conclusion the district judge adopts from the Report and Recommendation. 11th Cir. R. 3-1. Signed by Magistrate Judge Gregory J. Kelly on 8/26/2019. (HMK)
Jul 24, 2019 54 Order pdf (3)
Docket Text: ORDER of dismissal as to defendant Matthew Soltis. Signed by Judge Roy B. Dalton, Jr. on 7/24/2019. (JLC)
Jul 22, 2019 53 Motion for Default Judgment (11)
Docket Text: MOTION for partial final judgment against My Affordable Roof, LLC by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 7/23/2019 (LMM).
Jul 22, 2019 52 Executed Settlement Agreement (5)
Jul 22, 2019 52 Text of Proposed Order Proposed Consent Order (2)
Jul 22, 2019 52 Text of Proposed Order Proposed Order of Dismissal with Prejudice (1)
Jul 22, 2019 52 Main Document (1)
Docket Text: First Amended Notice of Settlement by David Boggs, LLC, Mac Mar, LLC (Attachments: # (1) Text of Proposed Order Proposed Order of Dismissal with Prejudice, # (2) Text of Proposed Order Proposed Consent Order, # (3) Executed Settlement Agreement)(Crider, Cynthia) Modified on 7/23/2019 (LMM).
Jul 19, 2019 51 Notice of settlement (1)
Docket Text: Joint NOTICE of settlement of Plaintiffs and Defendant Matt Soltis by David Boggs, LLC, Mac Mar, LLC (Crider, Cynthia) Modified on 7/22/2019 (LMM).
Jul 19, 2019 N/A Fees Paid (0)
Docket Text: SANCTION FEES paid re[48] order by David Boggs, LLC, Mac Mar, LLC, Matthew Soltis (Filing fee $200 receipt number ORL084183) (JP)
Jul 17, 2019 50 Order pdf (3)
Docket Text: ORDER to strike re: [49] Stipulation filed by David Boggs, LLC, Mac Mar, LLC. Signed by Judge Roy B. Dalton, Jr. on 7/17/2019. (PKK)
Jul 16, 2019 49 Stipulation (4)
Docket Text: **STRICKEN PER [50] ORDER** Joint stipulation for entry of final judgment by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia) Modified on 7/17/2019 (LMM). Modified on 7/18/2019 (LMM).
Jul 16, 2019 48 Order pdf (2)
Docket Text: ORDER: On or before Monday, July 22, 2019, Plaintiffs David Boggs, LLC and Mac Mar, LLC and Defendant Matthew Soltis must each pay $100 as a SANCTION for failure to comply with the requirement to submit a joint case management report, payable to Clerk, U.S. District Court. Personal checks are not accepted. By the same day, the parties MUST SUBMIT their joint case management report. Failure to do so will result in additional sanctions. Signed by Judge Roy B. Dalton, Jr. on 7/15/2019. (PKK)
Jul 16, 2019 N/A Set/reset deadlines/hearings-PUBLIC (0)
Docket Text: Set/reset deadlines/hearings: Case management report due by 7/22/2019 (LMM)
Jul 12, 2019 N/A Order on Motion to Extend Time (0)
Docket Text:ENDORSED ORDER denying [46] Motion to extend time. The Court already gave the parties ample additional time to complete this report and ongoing settlement discussions does not change the need for the CMR. Signed by Judge Roy B. Dalton, Jr. on 7/12/2019. (PKK)
Jul 11, 2019 46 Proposed Order (1)
Jul 11, 2019 46 Main Document (1)
Docket Text: Consent MOTION to extend time to 8/12/19 for joint case management report by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Proposed Order)(Crider, Cynthia) Motions referred to Magistrate Judge Gregory J. Kelly.
Jun 28, 2019 N/A Set/reset deadlines/hearings-PUBLIC (0)
Docket Text: Set/reset deadlines/hearings: Case management report due by 7/12/2019 (LMM)
Jun 27, 2019 45 Order pdf (2)
Docket Text: ORDER: The Court's Order to Show Cause (Doc. 38) and Supplemental Order to Show Cause (Doc. 43) are DISCHARGED. The Court ACCEPTS Soltis's Supplemental Answer and Defense as the operative Answer to Plaintiff's Complaint. (Doc. 44, pp. 3-5.) On or before Friday, July 12, 2019, the parties must submit a joint case management report. Signed by Judge Roy B. Dalton, Jr. on 6/27/2019. (PKK)
Jun 20, 2019 44 Main Document (5)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [43] Order to show cause and Supplemental Answer filed by Matthew Soltis. (Attachments: # (1) Exhibits)(LMM)
Jun 20, 2019 44 Exhibits (18)
Jun 5, 2019 43 Order to show cause (4)
Docket Text: ORDER to show cause why Defendant Matthew Soltis has consistently failed to respond to Court Orders and cooperate in this case, and whether he intends to defend this action. Show Cause Response due by 6/21/2019. Plaintiff's Motion for Judgment on the Pleadings (doc. [42]) is DENIED without prejudice. Signed by Judge Roy B. Dalton, Jr. on 6/4/2019. (JLC) Modified on 6/28/2019 (LMM). **DISCHARGED PER [45] ORDER**
May 28, 2019 41 Exhibit A (1)
May 28, 2019 41 Main Document (3)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [40] Order to show cause filed by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Exhibit A)(Crider, Cynthia) Modified on 5/29/2019 (LMM).
May 28, 2019 42 Exhibit A (4)
May 28, 2019 42 Main Document (7)
Docket Text: MOTION for judgment on the pleadings against Defendant Matthew Soltis by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Exhibit A)(Crider, Cynthia) Modified on 5/29/2019 (LMM).
May 24, 2019 40 Order to show cause (2)
Docket Text: ORDER to show cause why the Plaintiffs' claims are not moot in light of the Defendants filing and why Plaintiffs have failed to prosecute this action as to David Boggs, LLC, Mac Mar, LLC. Show Cause Response due by 6/3/2019. Signed by Judge Roy B. Dalton, Jr. on 5/24/2019. (JLC) Modified on 6/6/2019 (LMM). **DISCHARGED PER [43] ORDER**
Apr 1, 2019 39 Response to order to show cause (4)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [38] Order to show cause filed by My Affordable Roof, LLC, Matthew Soltis. (LMM)
Feb 14, 2019 38 Order to show cause (2)
Docket Text: ORDER to show cause why sanctions should not issue for Soltis's failure to follow Court Orders, failure to confer with counsel to submit a case management report, and failure to participate in these proceedings as to My Affordable Roof, LLC, Matthew Soltis. Show Cause Response due by 3/1/2019. Signed by Judge Roy B. Dalton, Jr. on 2/14/2019. (JLC) Modified on 6/28/2019 (LMM). **DISCHARGED PER [45] ORDER**
Jan 24, 2019 37 Case Management Report (13)
Docket Text: Unilateral CASE MANAGEMENT REPORT filed by Plaintiffs. (Crider, Cynthia) Modified on 1/25/2019 (LMM).
Jan 14, 2019 N/A Set/reset deadlines/hearings-PUBLIC (0)
Docket Text: Set/reset deadlines/hearings: Case management report due by 1/24/2019 (LMM)
Jan 11, 2019 36 Order directing compliance (2)
Docket Text: ORDER directing compliance to Related Case Order and Notice of Designation [8]. Responses due by 1/24/2019. Signed by Judge Roy B. Dalton, Jr. on 1/11/2019. (JLC) Modified on 1/11/2019 (JLC).
Dec 21, 2018 35 Order on Motion for Default Judgment (3)
Docket Text: ORDER denying [34] PLAINTIFF'S VERIFIED MOTION FOR PARTIAL FINAL JUDGMENT AGAINST DEFENDANT, MAR LLC. Signed by Magistrate Judge Gregory J. Kelly on 12/21/2018. (HMK)
Nov 19, 2018 34 Exhibit A (1)
Nov 19, 2018 34 Main Document (12)
Docket Text: Verified MOTION for partial final judgment against My Affordable Roof, LLC by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Exhibit A)(Crider, Cynthia) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 11/20/2018 (LMM).
Oct 29, 2018 33 Notice of change of address (2)
Docket Text: NOTICE of change of address by Cynthia Gregory Crider (Crider, Cynthia)
Oct 2, 2018 32 Clerk's Entry of Default (1)
Docket Text: Clerk's ENTRY OF DEFAULT as to My Affordable Roof, LLC. (LMM)
Oct 1, 2018 30 Order on Motion to Dismiss (3)
Docket Text: ORDER denying [26] motion to dismiss. Signed by Judge Roy B. Dalton, Jr. on 10/1/2018. (PKK)
Oct 1, 2018 31 Order on Motion for Clarification (3)
Docket Text: ORDER granting in part and denying in part [29] AMENDED MOTION FOR ENTRY OF CLERK'S DEFAULT. The Clerk shall enter a default against Defendant My Affordable Roof LLC. Signed by Magistrate Judge Gregory J. Kelly on 10/1/2018. (HMK)
Sep 29, 2018 29 Exhibit b (1)
Sep 29, 2018 29 Exhibit a (1)
Sep 29, 2018 29 Main Document (4)
Docket Text: Amended MOTION for entry of clerk's default against MATTHEW SOLTIS and MY AFFORDABLE ROOF, LLC with affidavits of service by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Exhibit a, # (2) Exhibit b)(Crider, Cynthia) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 10/1/2018 (LMM).
Sep 25, 2018 28 Order on Motion for Clerk's Default (2)
Docket Text: ORDER denying [24] MOTION FOR ENTRY OF CLERK'S DEFAULT. Signed by Magistrate Judge Gregory J. Kelly on 9/25/2018. (HMK)
Sep 20, 2018 27 Order pdf (2)
Docket Text: ORDER striking corporation's [25] answer for failure to comply with Local Rule 2.03(e). Signed by Magistrate Judge Gregory J. Kelly on 9/20/2018. (HMK)
Sep 14, 2018 25 Attachments (12)
Sep 14, 2018 25 Main Document (6)
Docket Text: **STRICKEN PER [27] ORDER** ANSWER to [1] Complaint by My Affordable Roof, LLC. (Attachments: # (1) Attachments)(JP) Modified on 9/17/2018 (LMM). Modified on 9/21/2018 (LMM).
Sep 14, 2018 24 Motion for Clerks Default (2)
Docket Text: MOTION for entry of clerk's default against My Affordable Roof, LLC, Matthew Soltis by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia) Motions referred to Magistrate Judge Gregory J. Kelly.
Sep 5, 2018 23 Order on Motion to Extend Time (2)
Docket Text: ORDER striking [20] DEFENDANT, MY AFFORDABLE ROOF, LLC'S MOTION TO EXTEND TIME. Signed by Magistrate Judge Gregory J. Kelly on 9/5/2018. (HMK)
Sep 5, 2018 22 Order on Motion to Extend Time (2)
Docket Text: ORDER denying [21] DEFENDANT, MATTHEW SOLTIS'S, MOTION TO EXTEND TIME. Signed by Magistrate Judge Gregory J. Kelly on 9/5/2018. (HMK)
Aug 8, 2018 N/A Set/reset deadlines/hearings-PUBLIC (0)
Docket Text: Set/reset deadlines/hearings: Answer due by 8/31/2018. (LMM)
Aug 3, 2018 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text:ENDORSED ORDER granting [18] Plaintiffs' Motion to Extend Court's Deadline for Defendants to Respond to Plaintiffs' Complaint. Defendants shall file their response to [1] Plaintiff's complaint by August 31, 2018. Signed by Magistrate Judge Gregory J. Kelly on 8/3/2018. (DWG)
Jul 31, 2018 18 Motion for Extension of Time to File Answer (3)
Docket Text: Unopposed MOTION to extend time to 8/31/2018 to Respond to Plaintiff's Complaint by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia) Motions referred to Magistrate Judge Gregory J. Kelly. Modified on 8/1/2018 (LMM).
Jul 17, 2018 17 Order on Motion to Strike (3)
Docket Text: ORDER granting [16] Motion to Strike re: [14] MOTION to dismiss for lack of jurisdiction. The Clerk is DIRECTED TO STRIKE Defendants' Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Roy B. Dalton, Jr. on 7/17/2018. (ctp) (JLC)
Jul 16, 2018 16 Motion to Strike (4)
Docket Text: MOTION to Strike [14] MOTION to dismiss for lack of jurisdiction by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia) Motions no longer referred to Magistrate Judge Gregory J. Kelly. Modified on 7/17/2018 (LMM).
Jul 16, 2018 15 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [14] MOTION to dismiss for lack of jurisdiction filed by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia)
Jul 6, 2018 14 Motion to Dismiss / Lack of Jurisdiction (3)
Docket Text: **STRICKEN PER [17] ORDER** MOTION to dismiss for lack of jurisdiction by My Affordable Roof, LLC, Matthew Soltis. (LMM) Modified on 7/18/2018 (LMM).
Jun 7, 2018 N/A *Remark (0)
Docket Text: Remark: Doc. [12] has been reviewed. Signed by Judge Roy B. Dalton, Jr. on [6/7/18]. (ESG)
Jun 6, 2018 12 Certificate of Interested Persons and Corporate Disclosure Statement (3)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [9] Interested persons order by David Boggs, LLC, Mac Mar, LLC. (Crider, Cynthia)
Jun 6, 2018 11 Notice of a Related Action (3)
Docket Text: NOTICE of pendency of related cases re [8] Related case order and track 2 notice per Local Rule 1.04(d) by David Boggs, LLC, Mac Mar, LLC. Related case(s): No (Crider, Cynthia)
May 22, 2018 10 Order on Motion for Miscellaneous Relief (2)
Docket Text:ORDER denying [7] Plaintiffs' Motion to Appoint Special Process Server. Signed by Magistrate Judge Gregory J. Kelly on 5/22/2018. (DWG)
May 22, 2018 9 Interested persons order (3)
Docket Text: INTERESTED PERSONS ORDER: Certificate of interested persons and corporate disclosure statement due by 6/5/2018. Signed by Deputy Clerk on 5/22/2018. (ctp)(JLC)
May 22, 2018 8 Supplement (1)
May 22, 2018 8 Supplement (9)
May 22, 2018 8 Supplement (1)
May 22, 2018 8 Main Document (2)
Docket Text: RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 6/5/2018. Signed by Deputy Clerk on 5/22/2018. (Attachments: # (1) Supplement, # (2) Supplement, # (3) Supplement)(ctp)(JLC)
May 10, 2018 7 Proposed Order (2)
May 10, 2018 7 Main Document (2)
Docket Text: MOTION for miscellaneous relief, specifically Appoint Process Server by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Proposed Order)(Crider, Cynthia)
May 4, 2018 6 Order on Motion for Temporary Restraining Order (4)
Docket Text: ORDER denying without prejudice [2] Motion for temporary restraining and Preliminary Injunction. Signed by Judge Roy B. Dalton, Jr. on 5/7/2018. (ctp) (JLC)
May 4, 2018 5 Exhibit (16)
May 4, 2018 5 Complaint (14)
May 4, 2018 5 Main Document (1)
Docket Text: Trademark Report sent to Alexandria, VA. (Attachments: # (1) Complaint, # (2) Exhibit) (LMM)
May 4, 2018 4 Summons issued (1)
Docket Text: SUMMONS issued as to Matthew Soltis. (LMM)
May 4, 2018 3 Summons issued (1)
Docket Text: SUMMONS issued as to My Affordable Roof, LLC. (LMM)
May 4, 2018 2 Exhibit (4)
May 4, 2018 2 Main Document (15)
Docket Text: EMERGENCY MOTION for temporary restraining order and preliminary injunction by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Exhibit)(LMM)
May 4, 2018 1 Civil Cover Sheet (1)
May 4, 2018 1 Exhibits (16)
May 4, 2018 1 Main Document (14)
Docket Text:COMPLAINT against My Affordable Roof, LLC, Matthew Soltis (Filing fee $ 400 receipt number ORL-73312) filed by David Boggs, LLC, Mac Mar, LLC. (Attachments: # (1) Exhibits, # (2) Civil Cover Sheet)(LMM)
Menu