Search
Patexia Research
Case number 5:18-cv-00545

Edible IP International, LLC et al v. Smith > Documents

Date Field Doc. No.Description (Pages)
Apr 15, 2019 16 Consent Judgment (8)
Docket Text: FINAL JUDGMENT ON CONSENT AND PERMANENT INJUNCTION - Signed by District Judge James C. Dever III on 4/15/2019. (Sellers, N.)
Apr 3, 2019 N/A Motion Submitted (0)
Docket Text: Motion Submitted to District Judge James C. Dever III regarding [15] MOTION for Judgment Entry on Consent and Permanent Injunction. (Sellers, N.)
Apr 3, 2019 14 Notice - other (3)
Docket Text: Notice filed by Edible Arrangements, LLC, Edible IP, LLC Notice of Proof of Service. (Attachments: # (1) Exhibit A) (Van Zant, Jennifer)
Apr 3, 2019 14 Exhibit A (2)
Apr 3, 2019 15 Motion for Judgment (2)
Docket Text: MOTION for Judgment Entry on Consent and Permanent Injunction filed by Edible Arrangements, LLC, Edible IP International, LLC, Edible IP, LLC. (Attachments: # (1) Exhibit A) (Van Zant, Jennifer)
Apr 3, 2019 15 Exhibit A (9)
Feb 11, 2019 N/A Motion Submitted (0)
Docket Text: Motion Submitted to District Judge James C. Dever III regarding [12] MOTION for Extension of Time to Effectuate Service. (Sellers, N.)
Feb 11, 2019 13 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [12] Motion for Extension of Time to Effectuate Service. The Plaintiffs shall have an additional 60 days, until April 12, 2019, within which to achieve service of the summons and complaint. Signed by District Judge James C. Dever III on 2/11/2019. (Edwards, S.)
Feb 8, 2019 12 Motion for Extension of Time (4)
Docket Text: MOTION for Extension of Time to Effectuate Service filed by Edible Arrangements, LLC, Edible IP, LLC. (Attachments: # (1) Text of Proposed Order) (Whorton, Amanda)
Feb 8, 2019 12 Text of Proposed Order (1)
Nov 28, 2018 9 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT against Kenrick Smith, filed by Edible IP International, LLC, Edible IP, LLC. (Whorton, Amanda)
Nov 28, 2018 10 Amended Document (4)
Docket Text: AMENDED DOCUMENT by Edible IP International, LLC. Amendment to [3] Financial Disclosure Statement (Whorton, Amanda)
Nov 28, 2018 11 Amended Document (4)
Docket Text: AMENDED DOCUMENT by Edible IP, LLC. Amendment to [4] Financial Disclosure Statement (Whorton, Amanda)
Nov 15, 2018 8 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by David W. Sar on behalf of All Plaintiffs. (Sar, David)
Nov 14, 2018 6 Document (1)
Docket Text: TRADEMARK REPORT: Copy of report and complaint forwarded to Mail Stop 8, Director of the U.S. Patent and Trademark Office, P.O. Box 1450 Alexandria, VA 22313-1450 via US Mail on November 14, 2018. (Rudd, D.)
Nov 14, 2018 7 Summons Issued (2)
Docket Text: Summons Issued as to Kenrick Smith. (*NOTICE: Counsel shall print the attached summons and serve with other case opening documents in accordance with Fed.R.Civ.P. 4.*) (Rudd, D.)
Nov 13, 2018 5 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Jennifer K. Van Zant on behalf of All Plaintiffs. (Van Zant, Jennifer)
Nov 12, 2018 1 Complaint (32)
Docket Text: COMPLAINT against Kenrick Smith ( Filing fee $ 400 receipt number 0417-4722312.), filed by Edible IP International, LLC, Edible IP, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Proposed Summons for Kenrick Smith) (Whorton, Amanda)
Nov 12, 2018 1 Civil Cover Sheet (1)
Nov 12, 2018 1 Proposed Summons for Kenrick Smith (2)
Nov 12, 2018 2 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Amanda M. Whorton on behalf of Edible IP International, LLC, Edible IP, LLC. (Whorton, Amanda)
Nov 12, 2018 3 Financial Disclosure Statement (4)
Docket Text: Financial Disclosure Statement by Edible IP International, LLC identifying Corporate Parent Edible Brands, LLC for Edible IP International, LLC. (Whorton, Amanda)
Nov 12, 2018 4 Financial Disclosure Statement (4)
Docket Text: Financial Disclosure Statement by Edible IP, LLC identifying Corporate Parent Edible Brands, LLC for Edible IP, LLC. (Whorton, Amanda)
Menu