Search
Patexia Research
Case number 4:19-cv-00681

Fletcher's Original State Fair Corny Dogs, LLC v. Fletcher-Warner Holdings LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 26, 2022 165 Motion Hearing (2)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Motion Hearing held on 8/26/2022 Re: [143] Opposed SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction filed by Fletcher's Original State Fair Corny Dogs, LLC. (Court Reporter Gayle Wear) (Stephen Ross, Christopher McDowell, and Kate Ross for Plaintiff) (Brandon Renken and Ryan Burns for Defendants). (ldm)
Aug 26, 2022 166 Exhibit List (8)
Docket Text: Exhibit and Witness List for motion hearing held 8/26/2022. (ldm)
Aug 26, 2022 167 Order (1)
Docket Text: ORDER re supplemental briefings. The Court ORDERS that any party wishing to submit a supplemental brief must to do so by no later than September 1, 2022. The supplemental briefs shall not exceed ten pages. Signed by District Judge Sean D. Jordan on 8/26/2022. (rpc, )
Jul 19, 2022 N/A Terminate Hearings (0)
Docket Text: NOTICE: The hearing set on 7/22/2022 on [143] Opposed Sealed Motion to Hold Defendants in Contempt for Violating Permanent Injunction is CANCELLED and will be reset at a later date. Entered on 7/19/2022. (ldm)
Jul 19, 2022 N/A Order Setting Hearing on Motion (0)
Docket Text: ORDER Resetting Hearing on Motion [143] Opposed Sealed Motion to Hold Defendants in Contempt for Violating Permanent Injunction: Motion Hearing reset for Friday, 8/26/2022, at 9:30 a.m. in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Signed by District Judge Sean D. Jordan on 7/19/2022. (ldm)
May 23, 2022 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion [143] Opposed SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction: Motion Hearing reset for 7/22/2022 at 9:00 a.m. in Ctrm 105 (Plano) before District Judge Sean D. Jordan. (ldm)
May 16, 2022 N/A Terminate Hearings (0)
Docket Text: NOTICE: The hearing set on 5/18/2022 on Motion [143] Opposed SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction is CANCELLED and will be reset at a later date. Entered on 5/16/2022. (ldm)
May 16, 2022 162 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [160] Motion for Leave to File Under Seal. Signed by District Judge Sean D. Jordan on 5/16/2022. (rpc, )
May 13, 2022 160 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Under Seal by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Renken, Brandon)
May 13, 2022 160 Text of Proposed Order (1)
May 12, 2022 159 Main Document (8)
Docket Text: RESPONSE to [148] Sealed Document Defendants' Objections to Plaintiff's Evidence filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
May 12, 2022 159 Text of Proposed Order (1)
May 10, 2022 158 Redacted Document (8)
Docket Text: REDACTION to [156] Sealed Reply to Response to Motion re [143] SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven)
May 6, 2022 157 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [155] Motion for Leave to File Under Seal. Plaintiff shall file a nonconfidential version of its reply on or before May 10, 2022. Signed by District Judge Sean D. Jordan on 5/6/2022. (rpc, )
May 5, 2022 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE Resetting Hearing on Motion [143] Opposed SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction: Motion Hearing reset for 5/18/2022 at 9:30 a.m. in Ctrm 105 (Plano) before District Judge Sean D. Jordan. (ldm)
May 5, 2022 155 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Under Seal by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
May 5, 2022 155 Text of Proposed Order (1)
May 2, 2022 152 Main Document (14)
Docket Text: REDACTION to [148] Sealed Document by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Renken, Brandon)
May 2, 2022 152 Exhibit 1 (5)
May 2, 2022 152 Exhibit 2 (3)
May 2, 2022 152 Exhibit 3 (1)
May 2, 2022 153 Main Document (16)
Docket Text: REDACTION to [149] Sealed Response to Motion, by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Text of Proposed Order)(Renken, Brandon)
May 2, 2022 153 Exhibit 1 (5)
May 2, 2022 153 Exhibit 2 (3)
May 2, 2022 153 Exhibit 3 (1)
May 2, 2022 153 Exhibit 4 (1)
May 2, 2022 153 Exhibit 5 (1)
May 2, 2022 153 Exhibit 6 (13)
May 2, 2022 153 Text of Proposed Order (1)
Apr 29, 2022 150 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [147] Motion for Leave to File Under Seal. Signed by District Judge Sean D. Jordan on 4/29/2022. (rpc, )
Apr 29, 2022 151 Order Setting Hearing on Motion (1)
Docket Text: ORDER Setting Hearing on [143] Opposed SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction : Motion Hearing set for 5/20/2022 at 10:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Signed by District Judge Sean D. Jordan on 4/29/2022. (rpc, )
Apr 28, 2022 147 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Under Seal by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Renken, Brandon)
Apr 28, 2022 147 Text of Proposed Order (1)
Apr 26, 2022 146 Notice of Change of Address (3)
Docket Text: NOTICE of Change of Address by Steven E Ross (Ross, Steven)
Apr 20, 2022 145 Main Document (19)
Docket Text: REDACTION to [143] Opposed SEALED MOTION to Hold Defendants in Contempt for Violating Permanent Injunction by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A - Declaration of Amber Fletcher, # (2) Exhibit B - Declaration of Steven E. Ross, # (3) Exhibit B1, # (4) Exhibit B2, # (5) Exhibit B3, # (6) Exhibit B4, # (7) Exhibit B5, # (8) Exhibit B6, # (9) Exhibit B7, # (10) Exhibit B8, # (11) Exhibit B9, # (12) Exhibit B10, # (13) Exhibit B11, # (14) Exhibit B12, # (15) Exhibit B13, # (16) Exhibit B14, # (17) Exhibit B15, # (18) Exhibit B16, # (19) Exhibit B17, # (20) Exhibit B18, # (21) Exhibit B19, # (22) Exhibit B20, # (23) Exhibit B21, # (24) Exhibit B22, # (25) Exhibit B23, # (26) Exhibit B24, # (27) Exhibit B25, # (28) Exhibit B26, # (29) Exhibit B27, # (30) Exhibit B28, # (31) Exhibit B29, # (32) Exhibit B30, # (33) Exhibit B31, # (34) Exhibit B32, # (35) Exhibit C - Expert Report and Declaration of Tony Wright, # (36) Addendum A to Exhibit C, # (37) Addendum B to Exhibit C, # (38) Addendum C to Exhibit C, # (39) Addendum D to Exhibit C, # (40) Addendum E to Exhibit C, # (41) Addendum F to Exhibit C, # (42) Text of Proposed Order)(Ross, Steven)
Apr 20, 2022 145 Exhibit A - Declaration of Amber Fletcher (10)
Apr 20, 2022 145 Exhibit B - Declaration of Steven E. Ross (6)
Apr 20, 2022 145 Exhibit B1 (8)
Apr 20, 2022 145 Exhibit B2 (5)
Apr 20, 2022 145 Exhibit B3 (2)
Apr 20, 2022 145 Exhibit B4 (5)
Apr 20, 2022 145 Exhibit B5 (2)
Apr 20, 2022 145 Exhibit B6 (2)
Apr 20, 2022 145 Exhibit B7 (2)
Apr 20, 2022 145 Exhibit B8 (4)
Apr 20, 2022 145 Exhibit B9 (2)
Apr 20, 2022 145 Exhibit B10 (2)
Apr 20, 2022 145 Exhibit B11 (2)
Apr 20, 2022 145 Exhibit B12 (5)
Apr 20, 2022 145 Exhibit B13 (3)
Apr 20, 2022 145 Exhibit B14 (6)
Apr 20, 2022 145 Exhibit B15 (5)
Apr 20, 2022 145 Exhibit B16 (9)
Apr 20, 2022 145 Exhibit B17 (7)
Apr 20, 2022 145 Exhibit B18 (2)
Apr 20, 2022 145 Exhibit B19 (3)
Apr 20, 2022 145 Exhibit B20 (6)
Apr 20, 2022 145 Exhibit B21 (3)
Apr 20, 2022 145 Exhibit B22 (2)
Apr 20, 2022 145 Exhibit B23 (2)
Apr 20, 2022 145 Exhibit B24 (3)
Apr 20, 2022 145 Exhibit B25 (2)
Apr 20, 2022 145 Exhibit B26 (2)
Apr 20, 2022 145 Exhibit B27 (74)
Apr 20, 2022 145 Exhibit B28 (1)
Apr 20, 2022 145 Exhibit B29 (4)
Apr 20, 2022 145 Exhibit B30 (9)
Apr 20, 2022 145 Exhibit B31 (13)
Apr 20, 2022 145 Exhibit B32 (15)
Apr 20, 2022 145 Exhibit C - Expert Report and Declaration of Tony Wright (9)
Apr 20, 2022 145 Addendum A to Exhibit C (5)
Apr 20, 2022 145 Addendum B to Exhibit C (2)
Apr 20, 2022 145 Addendum C to Exhibit C (39)
Apr 20, 2022 145 Addendum D to Exhibit C (11)
Apr 20, 2022 145 Addendum E to Exhibit C (14)
Apr 20, 2022 145 Addendum F to Exhibit C (17)
Apr 20, 2022 145 Text of Proposed Order (2)
Apr 18, 2022 144 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [142] Motion for Leave to File Under Seal. Signed by District Judge Sean D. Jordan on 4/18/2022. (rpc, )
Apr 14, 2022 142 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Under Seal by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Apr 14, 2022 142 Text of Proposed Order (1)
Jan 8, 2021 141 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (rpc, )
Dec 23, 2020 140 Order on Motion for Permanent Injunction (7)
Docket Text: AGREED PERMANENT INJUNCTION AND FINAL JUDGMENT. It is ORDERED, ADJUDGED, and DECREED that: All relief requested by any party to this action not expressly granted herein is hereby DENIED with prejudice. This Court retains jurisdiction to enforce any and all respects of the Agreed Permanent Injunction and Final Judgment, and the permanent injunction shall remain in full force and effect after entry of final judgment. The preliminary injunction bond previously posted by Plaintiff Fletcher's is ordered released back to Plaintiff Fletcher's in all respects. Signed by District Judge Sean D. Jordan on 12/23/2020. (rpc, )
Dec 22, 2020 139 Main Document (3)
Docket Text: Joint MOTION for Permanent Injunction , Joint MOTION for Judgment Based on ADR Settlement by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) text of proposed Agreed Permanent Injunction and Final Judgment)(Ross, Steven)
Dec 22, 2020 139 text of proposed Agreed Permanent Injunction and Final Judgment (7)
Dec 21, 2020 138 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [137] Motion for Extension of Time to File Closing Papers. It is therefore ORDERED that the deadline for the parties to submit all papers necessary for closing this case is hereby extended by three days from December 18, 2020, to December 21, 2020. Signed by District Judge Sean D. Jordan on 12/21/2020. (rpc, )
Dec 18, 2020 137 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to File Closing Papers by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Dec 18, 2020 137 Text of Proposed Order (1)
Dec 2, 2020 N/A Terminate Hearings (0)
Docket Text: NOTICE: Pursuant to the Joint Notice of Settlement [135], the Final Pretrial Conference scheduled for 12/10/2020 is cancelled. Entered on 12/2/2020. (ldm)
Nov 9, 2020 136 Order (1)
Docket Text: ORDER ON CLOSING DOCUMENTS. It is ORDERED that, on or before December 18, 2020, all parties shall file with the Court all papers necessary for the closing of this case and its removal from the active docket of this Court. Signed by District Judge Sean D. Jordan on 11/9/2020. (rpc, )
Nov 7, 2020 135 Notice of Settlement (3)
Docket Text: NOTICE of Settlement by Fletcher's Original State Fair Corny Dogs, LLC (Ross, Steven)
Oct 21, 2020 134 Response in Support of Motion (6)
Docket Text: RESPONSE in Support re [128] MOTION to Strike Plaintiff's Expert John M. Cone filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Renken, Brandon)
Oct 16, 2020 133 Main Document (16)
Docket Text: RESPONSE in Opposition re [128] MOTION to Strike Plaintiff's Expert John M. Cone filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A - Expert Report of John M. Cone, # (2) Text of Proposed Order)(Ross, Steven)
Oct 16, 2020 133 Exhibit A - Expert Report of John M. Cone (30)
Oct 16, 2020 133 Text of Proposed Order (1)
Oct 13, 2020 N/A Set/Reset Scheduling Order Deadlines (0)
Docket Text: Set/Reset Scheduling Order Deadlines: Final Pretrial Conference set for 12/10/2020 at 09:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Jury instructions due by 11/24/2020. Proposed Pretrial Order due by 11/13/2020. (rpc, )
Oct 13, 2020 132 Order on Motion to Amend/Correct (3)
Docket Text: ORDER granting [130] Motion to Amend the Scheduling Order. It is therefore ORDERED that the Scheduling Order, (Dkt. #[51]), is hereby amended to incorporate the new deadlines. Signed by District Judge Sean D. Jordan on 10/13/2020. (rpc, )
Oct 9, 2020 130 Main Document (6)
Docket Text: Joint MOTION to Amend/Correct [51] Scheduling Order, by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Oct 9, 2020 130 Text of Proposed Order (3)
Oct 9, 2020 131 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [129] Motion for Extension of Time to File Response re [128] MOTION to Strike Plaintiff's Expert John M. Cone. Response due by 10/16/2020. Signed by District Judge Sean D. Jordan on 10/9/2020. (rpc, )
Oct 8, 2020 129 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [128] MOTION to Strike Plaintiff's Expert John M. Cone by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Oct 8, 2020 129 Text of Proposed Order (1)
Sep 28, 2020 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the [125] MOTION to Strike Plaintiff's Expert John M. Cone submitted by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. The Motion is missing a Certificate of Conference. Correction should be made by one business day. (rpc, )
Sep 28, 2020 127 Response in Support of Motion (5)
Docket Text: RESPONSE in Support re [123] MOTION for Leave to File Amended Counterclaim filed by Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Renken, Brandon)
Sep 28, 2020 128 Main Document (17)
Docket Text: MOTION to Strike Plaintiff's Expert John M. Cone by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A (Cone Report), # (2) Exhibit B, # (3) Text of Proposed Order)(Renken, Brandon)
Sep 28, 2020 128 Exhibit A (Cone Report) (30)
Sep 28, 2020 128 Exhibit B (3)
Sep 28, 2020 128 Text of Proposed Order (1)
Sep 25, 2020 125 Main Document (17)
Docket Text:***DEFICIENT. TO BE REFILED. PLEASE DISREGARD*** MOTION to Strike Plaintiff's Expert John M. Cone by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. Responses due by 10/9/2020 (Attachments: # (1) Exhibit A (Cone Report), # (2) Exhibit B, # (3) Text of Proposed Order)(Renken, Brandon) Modified on 9/28/2020 (rpc, ).
Sep 25, 2020 125 Exhibit A (Cone Report) (30)
Sep 25, 2020 125 Exhibit B (3)
Sep 25, 2020 125 Text of Proposed Order (1)
Sep 25, 2020 126 Main Document (13)
Docket Text: RESPONSE in Opposition re [123] MOTION for Leave to File Amended Counterclaim filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Sep 25, 2020 126 Text of Proposed Order (1)
Sep 11, 2020 123 Main Document (12)
Docket Text: MOTION for Leave to File Amended Counterclaim by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A - Redlined Copy of Proposed Amended Counterclaim, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Text of Proposed Order)(Renken, Brandon)
Sep 11, 2020 123 Exhibit A - Redlined Copy of Proposed Amended Counterclaim (44)
Sep 11, 2020 123 Exhibit B (3)
Sep 11, 2020 123 Exhibit C (2)
Sep 11, 2020 123 Exhibit D (4)
Sep 11, 2020 123 Text of Proposed Order (1)
Sep 11, 2020 124 Counterclaim (30)
Docket Text: Amended COUNTERCLAIM Third Party Complaint, and Amended Answer to Second Amended Complaint against Glenda Gale Fletcher, Fletcher's Original State Fair Corny Dogs, LLC, Aaron Fletcher, filed by Fletch Technology, LLC, Fletcher-Warner Holdings LLC, Victoria Jace Fletcher Christensen, Victoria Warner Fletcher.(Renken, Brandon)
Aug 17, 2020 122 Order on Motion for Sanctions (6)
Docket Text: ORDER granting in part and denying in part [106] Motion for Sanctions. Signed by District Judge Sean D. Jordan on 08/17/2020. (las)
Jul 31, 2020 121 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [120] Motion to Amend the Scheduling Order. Signed by District Judge Sean D. Jordan on 7/31/2020. (rpc, )
Jul 29, 2020 120 Main Document (4)
Docket Text: Joint MOTION to Amend/Correct [51] Scheduling Order, by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Jul 29, 2020 120 Text of Proposed Order (2)
Jul 23, 2020 118 Transcript (73)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on July 13, 2020, before Judge Sean D. Jordan. Court Reporter: Gayle Wear, RPR, CRR, Telephone number: 214-872-4867.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov

Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 8/13/2020. Release of Transcript Restriction set for 10/21/2020. (gwear, )

Jul 23, 2020 119 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by Fletcher's Original State Fair Corny Dogs, LLC for proceedings held on July 13, 2020 before Judge Jordan. (Ross, Steven) (Forwarded to Court Reporter, Gayle Wear, on 7/24/2020) (slo)
Jul 13, 2020 116 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Motion Hearing held on 7/13/2020 re [106] Second MOTION for Sanctions to Enforce Preliminary Injunction and Hold Defendants in Contempt filed by Fletcher's Original State Fair Corny Dogs, LLC. The Court will take the motion under advisement. (Court Reporter Gayle Wear.) (bss, )
Jul 13, 2020 117 Transcript or Digital Audio Recording Request (2)
Docket Text: PAPER TRANSCRIPT REQUEST by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC for proceedings held on Motion Hearing held on 7/13/2020 before Judge Hon. Sean D. Jordan. (Renken, Brandon) (Forwarded to Official Court Reporter Gayle Wear on 7/14/2020)(hma)
Jul 3, 2020 115 Main Document (6)
Docket Text: SUR-REPLY to Reply to Response to Motion re [106] Second MOTION for Sanctions to Enforce Preliminary Injunction and Hold Defendants in Contempt filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A)(Renken, Brandon)
Jul 3, 2020 115 Exhibit A (55)
Jun 26, 2020 114 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion re [106] Second MOTION for Sanctions to Enforce Preliminary Injunction and Hold Defendants in Contempt filed by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven)
Jun 25, 2020 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion [106] Second MOTION for Sanctions to Enforce Preliminary Injunction and Hold Defendants in Contempt: Motion Hearing reset for 7/13/2020 at 2:00 p.m. at the U.S. Courthouse located at 7940 Preston Road, Plano, Texas, before District Judge Sean D. Jordan.(ldm)
Jun 24, 2020 112 Order on Motion for Protective Order (2)
Docket Text: ORDER granting [105] Motion for Protective Order Regarding Counter-Plaintiffs'/Defendants' First Requests for Production. Signed by District Judge Sean D. Jordan on 6/24/2020. (rpc, )
Jun 23, 2020 N/A Order Setting Hearing on Motion (0)
Docket Text: ORDER Setting Hearing on Motion. Plaintiff's Second Motion to Enforce Preliminary Injunction and Hold Defendants in Contempt of Court [106] is set for hearing on Tuesday, 7/7/2020, at 2:00 p.m. at the U.S. Courthouse located at 7940 Preston Road, Plano, TX 75024. Signed by District Judge Sean D. Jordan on 6/23/2020. (ldm)
Jun 22, 2020 110 Order (2)
Docket Text: ORDER granting [109] Joint MOTION to Amend/Correct [51] Scheduling Order. Discovery due by 9/30/2020., Motions due by 9/11/2020. Signed by District Judge Sean D. Jordan on 6/22/2020. (rpc, )
Jun 19, 2020 108 Main Document (17)
Docket Text: RESPONSE to Motion re [106] Second MOTION for Sanctions to Enforce Preliminary Injunction and Hold Defendants in Contempt filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Text of Proposed Order)(Renken, Brandon)
Jun 19, 2020 108 Exhibit A (6)
Jun 19, 2020 108 Exhibit B (7)
Jun 19, 2020 108 Exhibit C (4)
Jun 19, 2020 108 Exhibit D (7)
Jun 19, 2020 108 Exhibit E (3)
Jun 19, 2020 108 Exhibit F (52)
Jun 19, 2020 108 Text of Proposed Order (1)
Jun 19, 2020 109 Main Document (4)
Docket Text: Joint MOTION to Amend/Correct [51] Scheduling Order, by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Jun 19, 2020 109 Text of Proposed Order (2)
Jun 18, 2020 107 Main Document (8)
Docket Text: RESPONSE to Motion re [105] Opposed MOTION for Protective Order filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit Request for Production, # (2) Text of Proposed Order Proposed Order)(Renken, Brandon)
Jun 18, 2020 107 Exhibit Request for Production (15)
Jun 18, 2020 107 Text of Proposed Order Proposed Order (1)
Jun 5, 2020 106 Main Document (18)
Docket Text: Second MOTION for Sanctions to Enforce Preliminary Injunction and Hold Defendants in Contempt by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit A1, # (3) Exhibit A2, # (4) Exhibit A3, # (5) Exhibit A4, # (6) Exhibit A5, # (7) Exhibit A6, # (8) Exhibit A7, # (9) Exhibit A8, # (10) Exhibit A9, # (11) Exhibit A10, # (12) Exhibit A11, # (13) Exhibit A12, # (14) Exhibit A13, # (15) Exhibit A14, # (16) Exhibit A15, # (17) Exhibit A16, # (18) Exhibit A17, # (19) Exhibit A18, # (20) Exhibit A19, # (21) Text of Proposed Order)(Ross, Steven)
Jun 5, 2020 106 Exhibit A (6)
Jun 5, 2020 106 Exhibit A1 (7)
Jun 5, 2020 106 Exhibit A2 (4)
Jun 5, 2020 106 Exhibit A3 (4)
Jun 5, 2020 106 Exhibit A4 (2)
Jun 5, 2020 106 Exhibit A5 (2)
Jun 5, 2020 106 Exhibit A6 (2)
Jun 5, 2020 106 Exhibit A7 (3)
Jun 5, 2020 106 Exhibit A8 (9)
Jun 5, 2020 106 Exhibit A9 (3)
Jun 5, 2020 106 Exhibit A10 (3)
Jun 5, 2020 106 Exhibit A11 (5)
Jun 5, 2020 106 Exhibit A12 (4)
Jun 5, 2020 106 Exhibit A13 (2)
Jun 5, 2020 106 Exhibit A14 (16)
Jun 5, 2020 106 Exhibit A15 (3)
Jun 5, 2020 106 Exhibit A16 (11)
Jun 5, 2020 106 Exhibit A17 (21)
Jun 5, 2020 106 Exhibit A18 (6)
Jun 5, 2020 106 Exhibit A19 (6)
Jun 5, 2020 106 Text of Proposed Order (2)
Jun 4, 2020 105 Main Document (6)
Docket Text: Opposed MOTION for Protective Order by Glenda Gale Fletcher. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Text of Proposed Order)(Ross, Steven)
Jun 4, 2020 105 Exhibit A (16)
Jun 4, 2020 105 Exhibit B (12)
Jun 4, 2020 105 Exhibit C (10)
Jun 4, 2020 105 Text of Proposed Order (2)
May 18, 2020 103 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion re [97] MOTION to Dismiss for Lack of Jurisdiction filed by Glenda Gale Fletcher, Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven) Modified on 5/19/2020 (rpc, ).
May 18, 2020 104 Reply to Response to Motion (8)
Docket Text: REPLY to Response to Motion re [98] MOTION for Reconsideration of the Order (Dkt. #89) Granting Defendants Leave to Implead Third-Party Defendant filed by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven)
May 11, 2020 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. Document # 99, RESPONSE to Motion re 98 MOTION for Reconsideration of the Order (Dkt. #89) Granting Defendants Leave to Implead Third-Party Defendant and Document # 100, RESPONSE to Motion re 97 MOTION to Dismiss for Lack of Jurisdiction. PLEASE IGNORE.***

(rpc, )
May 11, 2020 99 Response to Motion (18)
Docket Text:***DEFICIENT. TO BE REFILED. PLEASE DISREGARD*** RESPONSE to Motion re [98] MOTION for Reconsideration of the Order (Dkt. #89) Granting Defendants Leave to Implead Third-Party Defendant filed by Fletcher-Warner Holdings LLC. (Boylan, Eric) Modified on 5/11/2020 (rpc, ).
May 11, 2020 100 Response to Motion (13)
Docket Text:***DEFICIENT. TO BE REFILED. PLEASE DISREGARD*** RESPONSE to Motion re [97] MOTION to Dismiss for Lack of Jurisdiction filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Boylan, Eric) Modified on 5/11/2020 (rpc, ).
May 11, 2020 101 Main Document (18)
Docket Text: RESPONSE to Motion re [98] MOTION for Reconsideration of the Order (Dkt. #89) Granting Defendants Leave to Implead Third-Party Defendant filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order Proposed Order Denying Motion)(Renken, Brandon)
May 11, 2020 101 Text of Proposed Order Proposed Order Denying Motion (1)
May 11, 2020 102 Main Document (13)
Docket Text: RESPONSE to Motion re [97] MOTION to Dismiss for Lack of Jurisdiction filed by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Proposed Order Denying Motion)(Renken, Brandon)
May 11, 2020 102 Proposed Order Denying Motion (1)
Apr 27, 2020 97 Main Document (14)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Glenda Gale Fletcher, Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven) Modified on 4/28/2020 (rpc, ). Modified on 5/19/2020 (rpc, ).
Apr 27, 2020 97 Text of Proposed Order (1)
Apr 27, 2020 98 Main Document (18)
Docket Text: MOTION for Reconsideration of the Order (Dkt. #89) Granting Defendants Leave to Implead Third-Party Defendant by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Apr 27, 2020 98 Text of Proposed Order (2)
Apr 24, 2020 N/A Set/Reset Scheduling Order Deadlines (0)
Docket Text: Set/Reset Scheduling Order Deadlines: Discovery due by 8/31/2020. Motions due by 8/3/2020. (rpc, )
Apr 24, 2020 96 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [95] Motion to Amend Scheduling Order. It is, therefore, ORDERED that the Scheduling Order (Dkt. #[51]) is hereby amended to incorporate the new deadlines set forth in the Order. All other provisions of the Scheduling Order (Dkt. #[51]) shall remain in force unchanged. Signed by District Judge Sean D. Jordan on 4/24/2020. (rpc, )
Apr 21, 2020 95 Main Document (4)
Docket Text: Joint MOTION to Amend/Correct [51] Scheduling Order, by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Apr 21, 2020 95 Text of Proposed Order (2)
Apr 10, 2020 94 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [91] Motion for Leave to File. Plaintiff's Second Amended Complaint (Dkt. #[92]) is deemed properly filed. Signed by District Judge Sean D. Jordan on 4/10/2020. (rpc, )
Apr 9, 2020 93 Answer to Amended Complaint (30)
Docket Text: ANSWER to [92] Amended Complaint,, , THIRD PARTY COMPLAINT against Glenda Gale Fletcher, COUNTERCLAIM against Glenda Gale Fletcher, Fletcher's Original State Fair Corny Dogs, LLC by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Fletcher-Warner Holdings LLC, Victoria Warner Fletcher.(Renken, Brandon)
Apr 8, 2020 91 Main Document (4)
Docket Text: Unopposed MOTION for Leave to File Second Amended Complaint by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A - Redlined version of proposed Second Amended Complaint, # (2) Text of Proposed Order)(Ross, Steven)
Apr 8, 2020 91 Exhibit A - Redlined version of proposed Second Amended Complaint (40)
Apr 8, 2020 91 Text of Proposed Order (1)
Apr 8, 2020 92 Main Document (38)
Docket Text: AMENDED COMPLAINT (Second Amended) against All Defendants, filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19)(Ross, Steven)
Apr 8, 2020 92 Exhibit 1 (4)
Apr 8, 2020 92 Exhibit 2 (5)
Apr 8, 2020 92 Exhibit 3 (6)
Apr 8, 2020 92 Exhibit 4 (5)
Apr 8, 2020 92 Exhibit 5 (2)
Apr 8, 2020 92 Exhibit 6 (2)
Apr 8, 2020 92 Exhibit 7 (2)
Apr 8, 2020 92 Exhibit 8 (2)
Apr 8, 2020 92 Exhibit 9 (5)
Apr 8, 2020 92 Exhibit 10 (2)
Apr 8, 2020 92 Exhibit 11 (3)
Apr 8, 2020 92 Exhibit 12 (3)
Apr 8, 2020 92 Exhibit 13 (2)
Apr 8, 2020 92 Exhibit 14 (5)
Apr 8, 2020 92 Exhibit 15 (3)
Apr 8, 2020 92 Exhibit 16 (3)
Apr 8, 2020 92 Exhibit 17 (2)
Apr 8, 2020 92 Exhibit 18 (8)
Apr 8, 2020 92 Exhibit 19 (4)
Apr 7, 2020 90 Summons Issued (2)
Docket Text: SUMMONS Issued as to Glenda Gale Fletcher. (rpc, )
Apr 6, 2020 89 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [86] Motion for Leave to File. It is ORDERED that Defendant's Counterclaim, Third Party Complaint, and Amended Answer (Dkt. #[85]) is deemed properly filed. Signed by District Judge Sean D. Jordan on 4/6/2020. (rpc, )
Apr 3, 2020 88 Notice of Designation of Mediator (3)
Docket Text: NOTICE of Designation of Mediator, Molly Buck Richard, filed by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven)
Apr 2, 2020 87 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Janet E Militello on behalf of All Defendants (Militello, Janet)
Mar 30, 2020 86 Main Document (6)
Docket Text: MOTION for Leave to File Counterclaim, Third Party Complaint and Amended Answer to First Amended Complaint by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order proposed order)(Renken, Brandon) (Attachment 1 replaced on 3/30/2020) (rpc, ).
Mar 30, 2020 86 Text of Proposed Order proposed order (1)
Mar 27, 2020 85 Counterclaim (30)
Docket Text: COUNTERCLAIM Third Party Complaint and Amended Answer against Fletcher's Original State Fair Corny Dogs, LLC, filed by Victoria Warner Fletcher, Fletch Technology, LLC, Victoria Jace Fletcher Christensen, Fletcher-Warner Holdings LLC.(Renken, Brandon)
Mar 16, 2020 83 Answer to Amended Complaint (13)
Docket Text:Defendants ANSWER to [73] Amended Complaint,, by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC.(Renken, Brandon)
Mar 16, 2020 84 Order on Motion to Withdraw (1)
Docket Text: ORDER granting [82] Motion to Withdraw as Counsel for Defendants Fletcher-Warner Holdings LLC, Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, and Fletch Technology, LLC and to substitute Brandon Renken and Janet E. Militello as counsel. It is, therefore, ORDERED that Attorneys Jason A. Wietjes and Michael D. Pegues are hereby withdrawn as counsel for Defendants. Signed by District Judge Sean D. Jordan on 3/16/2020. (rpc, )
Mar 13, 2020 81 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Brandon Francis Renken on behalf of All Defendants (Renken, Brandon)
Mar 13, 2020 82 Main Document (4)
Docket Text: Unopposed MOTION to Withdraw and Substitution of Counsel by Victoria Jace Fletcher Christensen, Fletch Technology, LLC, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Wietjes, Jason)
Mar 13, 2020 82 Text of Proposed Order (1)
Mar 11, 2020 80 Order on Motion to Amend/Correct (1)
Docket Text: ORDER granting [79] Motion to Amend the Scheduling Order. Signed by District Judge Sean D. Jordan on 3/11/2020. (rpc, )
Mar 10, 2020 76 Summons Reissued (2)
Docket Text: SUMMONS REISSUED as to Fletch Technology, LLC. (rpc, )
Mar 10, 2020 77 Affidavit of Service (2)
Docket Text:***PLEASE DISREGARD. INCORRECT DOCKET EVENT USED*** AFFIDAVIT of Service for Summons and First Amended Complaint served on Fletch Technology, LLC on 3/10/2020, filed by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven) Modified on 3/10/2020 (rpc, ).
Mar 10, 2020 78 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Fletcher's Original State Fair Corny Dogs, LLC. Fletch Technology, LLC served on 3/10/2020, answer due 3/31/2020. (Ross, Steven)
Mar 10, 2020 79 Main Document (5)
Docket Text: Unopposed MOTION to Amend/Correct Scheduling Order by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Mar 10, 2020 79 Text of Proposed Order (2)
Mar 2, 2020 75 Summons Issued (2)
Docket Text: SUMMONS Issued as to Fletch Technology, LLC. (rpc, )
Feb 27, 2020 74 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [72] Motion for Leave to File Amended Complaint. Signed by District Judge Sean D. Jordan on 2/27/2020. (rpc, )
Feb 26, 2020 72 Main Document (5)
Docket Text: Unopposed MOTION for Leave to File First Amended Complaint by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A - Redlined Version of Proposed First Amended Complaint (without exhibits), # (2) Text of Proposed Order)(Ross, Steven)
Feb 26, 2020 72 Exhibit A - Redlined Version of Proposed First Amended Complaint (without exhibi (37)
Feb 26, 2020 72 Text of Proposed Order (1)
Feb 26, 2020 73 Main Document (35)
Docket Text: AMENDED COMPLAINT against Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC, Fletch Technology, LLC, filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19)(Ross, Steven)
Feb 26, 2020 73 Exhibit 1 (4)
Feb 26, 2020 73 Exhibit 2 (5)
Feb 26, 2020 73 Exhibit 3 (6)
Feb 26, 2020 73 Exhibit 4 (5)
Feb 26, 2020 73 Exhibit 5 (2)
Feb 26, 2020 73 Exhibit 6 (2)
Feb 26, 2020 73 Exhibit 7 (2)
Feb 26, 2020 73 Exhibit 8 (2)
Feb 26, 2020 73 Exhibit 9 (5)
Feb 26, 2020 73 Exhibit 10 (2)
Feb 26, 2020 73 Exhibit 11 (3)
Feb 26, 2020 73 Exhibit 12 (3)
Feb 26, 2020 73 Exhibit 13 (2)
Feb 26, 2020 73 Exhibit 14 (5)
Feb 26, 2020 73 Exhibit 15 (3)
Feb 26, 2020 73 Exhibit 16 (3)
Feb 26, 2020 73 Exhibit 17 (2)
Feb 26, 2020 73 Exhibit 18 (8)
Feb 26, 2020 73 Exhibit 19 (4)
Feb 14, 2020 71 Notice (Other) (6)
Docket Text: NOTICE by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC re [70] Order on Motion for Sanctions (Wietjes, Jason)
Feb 7, 2020 69 Main Document (1)
Docket Text: Plaintiff Admitted Exhibits List from Hearing 2/5/2020. (Attachments: # (1) Exhibit 1 pg 1 - 71, # (2) Exhibit 1 pg 72-145, # (3) Exhibit 2, # (4) Exhibit 3 pg 1-32, # (5) Exhibit 3 pg 33-46, # (6) Exhibit 3 pg 47-66, # (7) Exhibit 3 pg 67-92, # (8) Exhibit 3 pg 93-107, # (9) Exhibit 3 pg 108-142)(bss, )
Feb 7, 2020 69 Exhibit 1 pg 1 - 71 (71)
Feb 7, 2020 69 Exhibit 1 pg 72-145 (74)
Feb 7, 2020 69 Exhibit 2 (14)
Feb 7, 2020 69 Exhibit 3 pg 1-32 (32)
Feb 7, 2020 69 Exhibit 3 pg 33-46 (14)
Feb 7, 2020 69 Exhibit 3 pg 47-66 (20)
Feb 7, 2020 69 Exhibit 3 pg 67-92 (26)
Feb 7, 2020 69 Exhibit 3 pg 93-107 (15)
Feb 7, 2020 69 Exhibit 3 pg 108-142 (35)
Feb 7, 2020 70 Order on Motion for Sanctions (6)
Docket Text: ORDER granting in part [61] Emergency Motion to Enforce Preliminary Injunction and Hold Defendants in Contempt of Court. Signed by District Judge Sean D. Jordan on 2/7/2020. (kls, )
Feb 5, 2020 68 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Motion Hearing held on 2/5/2020 re [61] Emergency MOTION for Sanctions - To Enforce Preliminary Injunction and Hold Defendants in Contempt of Court - filed by Fletcher's Original State Fair Corny Dogs, LLC. (Court Reporter Gayle Wear.) (bss, )
Feb 3, 2020 66 Order on Motion to Continue (1)
Docket Text: ORDER denying [63] Motion to Reschedule Hearing. The Court ORDERS that the hearing on Plaintiff's Motion to enforce Preliminary Injunction and Hold Defendants in Contempt of Court (Dkt. #[61]) will go forward on February 5, 2020, as scheduled. Signed by District Judge Sean D. Jordan on 2/3/2020. (rpc, )
Feb 3, 2020 67 Main Document (8)
Docket Text: RESPONSE to Motion re [61] Emergency MOTION for Sanctions - To Enforce Preliminary Injunction and Hold Defendants in Contempt of Court - filed by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Pegues, Michael)
Feb 3, 2020 67 Exhibit A (5)
Feb 3, 2020 67 Text of Proposed Order (1)
Feb 1, 2020 65 Main Document (8)
Docket Text: RESPONSE in Opposition re [63] MOTION to Continue Hearing filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A -Declaration of S. Ross (with Exhibits A1-A5 attached), # (2) Text of Proposed Order)(Ross, Steven)
Feb 1, 2020 65 Exhibit A -Declaration of S. Ross (with Exhibits A1-A5 attached) (13)
Feb 1, 2020 65 Text of Proposed Order (1)
Jan 31, 2020 63 Main Document (5)
Docket Text: MOTION to Continue Hearing by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Pegues, Michael)
Jan 31, 2020 63 Exhibit A (5)
Jan 31, 2020 63 Text of Proposed Order (1)
Jan 31, 2020 64 Answer to Complaint (11)
Docket Text:Defendants' ANSWER to [1] Complaint,, by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC.(Pegues, Michael)
Jan 30, 2020 62 Order Setting Hearing on Motion (1)
Docket Text: ORDER Setting Hearing on [61] Emergency MOTION to Enforce Preliminary Injunction and Hold Defendants in Contempt of Court. Motion Hearing set for 2/5/2020 at 01:30 PM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. If Defendants intend to file a response to the motion, their response is due no later than Monday, February 3, 2020. Signed by District Judge Sean D. Jordan on 1/30/2020. (rpc, )
Jan 29, 2020 61 Main Document (16)
Docket Text: Emergency MOTION for Sanctions - To Enforce Preliminary Injunction and Hold Defendants in Contempt of Court - by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit A1, # (3) Exhibit A2, # (4) Exhibit A3, # (5) Exhibit A4, # (6) Exhibit A5, # (7) Exhibit A6, # (8) Exhibit A7, # (9) Exhibit A8, # (10) Exhibit A9, # (11) Exhibit A10, # (12) Exhibit A11, # (13) Exhibit A12, # (14) Exhibit A13, # (15) Exhibit A14, # (16) Exhibit A15, # (17) Exhibit A16, # (18) Exhibit A17, # (19) Exhibit A18, # (20) Exhibit A19, # (21) Exhibit A20, # (22) Exhibit A21, # (23) Exhibit A22, # (24) Exhibit A23, # (25) Exhibit A24, # (26) Exhibit A25, # (27) Exhibit A26, # (28) Exhibit A27, # (29) Text of Proposed Order)(Ross, Steven)
Jan 29, 2020 61 Exhibit A (6)
Jan 29, 2020 61 Exhibit A1 (9)
Jan 29, 2020 61 Exhibit A2 (6)
Jan 29, 2020 61 Exhibit A3 (2)
Jan 29, 2020 61 Exhibit A4 (2)
Jan 29, 2020 61 Exhibit A5 (2)
Jan 29, 2020 61 Exhibit A6 (2)
Jan 29, 2020 61 Exhibit A7 (2)
Jan 29, 2020 61 Exhibit A8 (2)
Jan 29, 2020 61 Exhibit A9 (2)
Jan 29, 2020 61 Exhibit A10 (8)
Jan 29, 2020 61 Exhibit A11 (2)
Jan 29, 2020 61 Exhibit A12 (2)
Jan 29, 2020 61 Exhibit A13 (5)
Jan 29, 2020 61 Exhibit A14 (13)
Jan 29, 2020 61 Exhibit A15 (15)
Jan 29, 2020 61 Exhibit A16 (16)
Jan 29, 2020 61 Exhibit A17 (8)
Jan 29, 2020 61 Exhibit A18 (4)
Jan 29, 2020 61 Exhibit A19 (3)
Jan 29, 2020 61 Exhibit A20 (6)
Jan 29, 2020 61 Exhibit A21 (6)
Jan 29, 2020 61 Exhibit A22 (2)
Jan 29, 2020 61 Exhibit A23 (2)
Jan 29, 2020 61 Exhibit A24 (3)
Jan 29, 2020 61 Exhibit A25 (4)
Jan 29, 2020 61 Exhibit A26 (5)
Jan 29, 2020 61 Exhibit A27 (5)
Jan 29, 2020 61 Text of Proposed Order (3)
Jan 21, 2020 60 Bond (1)
Docket Text: BOND in the amount of $ 1,000.00 posted for Plaintiff per Order [58]. (rpc, )
Jan 20, 2020 59 Transcript (8)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on January 13, 2020 before Judge Sean D. Jordan. Court Reporter: Gayle Wear,Telephone number: 214-872-4867.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov

Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 2/10/2020. Release of Transcript Restriction set for 4/20/2020. (gwear, )

Jan 17, 2020 57 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by Fletcher's Original State Fair Corny Dogs, LLC for proceedings held on January 13, 2020 Teleconference Hearing before Judge Jordan. (Ross, Steven) (Main Document replaced with flattened image on 1/17/2020) (Forwarded to Official Court Reporter, Gayle Wear, on 01/17/2020) (hma)
Jan 17, 2020 58 Order on Motion to Dismiss (30)
Docket Text: MEMORANDUM OPINION & ORDER denying [40] Motion to Dismiss; granting [3] Motion for Preliminary Injunction. It is, therefore, ORDERED that Plaintiff's Motion for a Preliminary Injunction (Dkt. 3) is GRANTED. It is further ORDERED that Defendants' Motion to Dismiss is DENIED. (Dkt. #40). Signed by District Judge Sean D. Jordan on 1/17/2020. (ldm) (Main Document 58 replaced on 1/21/2020)
Jan 13, 2020 56 Telephone Conference (2)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Telephone Conference held on 1/13/2020. (Court Reporter Gayle Wear.) (bss, )
Jan 10, 2020 N/A Notice (Other) (0)
Docket Text: NOTICE- Telephone Conference rescheduled from 1/10/20 to 1/13/20 at 3:00 p.m. (bss, )
Jan 9, 2020 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding Document #52 submitted by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. Motion does not contain a Certificate of Conference. Correction should be made by one business day. (daj, )
Jan 9, 2020 53 Main Document (3)
Docket Text: MOTION for Hearing via teleconference by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Wietjes, Jason)
Jan 9, 2020 53 Text of Proposed Order (1)
Jan 9, 2020 54 Order (1)
Docket Text: ORDER. ORDERED that this case shall be set for a hearing via teleconference on Friday, January 10, 2020, at 3:00 pm.. Signed by District Judge Sean D. Jordan on 1/9/2020. (daj, )
Jan 9, 2020 55 Main Document (6)
Docket Text: RESPONSE to Motion re [53] MOTION for Hearing via teleconference filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Ross, Steven)
Jan 9, 2020 55 Exhibit A (2)
Jan 9, 2020 55 Exhibit B (2)
Jan 9, 2020 55 Exhibit C (3)
Jan 9, 2020 55 Exhibit D (3)
Jan 8, 2020 52 Main Document (2)
Docket Text:***DEFICIENT DOCUMENT - ATTORNEY MUST REFILE*** MOTION for Hearing via teleconference by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Wietjes, Jason) Modified on 1/9/2020 (daj, ).
Jan 8, 2020 52 Text of Proposed Order (1)
Jan 6, 2020 N/A Terminate Deadlines and Hearings (0)
Docket Text: The Scheduling Conference set for 1/15/2020 is CANCELLED. Entered on 1/6/2020. (ldm)
Jan 6, 2020 51 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: Final Pretrial Conference set for 11/12/2020 at 09:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Amended Pleadings due by 4/8/2020. Discovery due by 7/1/2020. Joinder of Parties due by 2/26/2020. Jury instructions due by 10/29/2020. Mediation Completion due by 5/15/2020. Designation of Mediator due by 4/3/2020, Motions due by 6/3/2020. Proposed Pretrial Order due by 10/13/2020. Signed by District Judge Sean D. Jordan on 1/6/2020. (rpc, )
Dec 16, 2019 50 Protective Order (15)
Docket Text: PROTECTIVE ORDER. Signed by District Judge Sean D. Jordan on 12/16/2019. (rpc, )
Dec 12, 2019 48 Main Document (3)
Docket Text: Joint MOTION for Protective Order by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Dec 12, 2019 48 Text of Proposed Order (15)
Dec 12, 2019 49 Main Document (14)
Docket Text: REPORT of Rule 26(f) Planning Meeting (JOINT) Regarding Rule 26(f) Conference by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven) Modified on 12/12/2019 (rpc, ). (Additional attachment(s) added on 12/13/2019: # (1) Proposed Scheduling Order) (rpc, ).
Dec 12, 2019 49 Proposed Scheduling Order (3)
Dec 6, 2019 47 Notice (Other) (2)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC of Service of Plaintiff's Initial and Mandatory Disclosures (Ross, Steven)
Nov 26, 2019 46 Sur-Reply to Reply to Response to Motion (7)
Docket Text: SUR-REPLY to Reply to Response to Motion re [40] MOTION to Dismiss filed by Fletcher's Original State Fair Corny Dogs, LLC. (Ross, Steven)
Nov 22, 2019 45 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [40] MOTION to Dismiss filed by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Wietjes, Jason)
Nov 15, 2019 44 Main Document (15)
Docket Text: RESPONSE in Opposition re [40] MOTION to Dismiss filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Text of Proposed Order)(Ross, Steven)
Nov 15, 2019 44 Text of Proposed Order (1)
Nov 6, 2019 41 Order (10)
Docket Text: ORDER GOVERNING PROCEEDINGS. Rule 26 Meeting Report due by 12/12/2019. Rule 16 Management Conference set for 1/15/2020 at 09:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Signed by District Judge Sean D. Jordan on 11/6/2019. (rpc, )
Nov 6, 2019 42 Notice (Other) (5)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC re [3] MOTION for Temporary Restraining Order and Preliminary Injunction- filing of Plaintiff's Second Supplemental Brief in Support (Ross, Steven)
Nov 6, 2019 43 Notice (Other) (30)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC re [3] MOTION for Temporary Restraining Order and Preliminary Injunction -- filing of Plaintiff's Supplemental Proposed Findings of Fact and Conclusions of Law (Ross, Steven)
Nov 1, 2019 40 Main Document (20)
Docket Text: MOTION to Dismiss by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Wietjes, Jason)
Nov 1, 2019 40 Text of Proposed Order (1)
Oct 30, 2019 37 Transcript (243)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Preliminary Injunction Hearing, Volume 1 of 2, Proceedings Transcribed from FTR Digital Recording held on 10-1-2019 before Judge Jordan. Court Reporter/Transcriber: Barnett Court Reporting,Telephone number: 903-821-3200.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov

Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Motion to Redact due 11/20/2019. Release of Transcript Restriction set for 1/28/2020. (kls, )

Oct 30, 2019 38 Transcript (164)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Preliminary Injunction Hearing, Volume 2 of 2, Proceedings Transcribed from FTR Digital Recording held on 10-2-2019 before Judge Jordan. Court Reporter/Transcriber: Barnett Court Reporting,Telephone number: 903-821-3200.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov

Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Motion to Redact due 11/20/2019. Release of Transcript Restriction set for 1/28/2020. (kls, )

Oct 30, 2019 39 Order (1)
Docket Text: ORDER REGARDING ADDITIONAL BRIEFING ON MOTION FOR PRELIMINARY INJUNCTION. The additional briefing and proposed findings and conclusions are due on Wednesday, November 6, 2019, at 5:00 pm. Signed by District Judge Sean D. Jordan on 10/30/2019. (rpc, )
Oct 25, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Telephone Conference held on 10/25/2019. (bss, )
Oct 24, 2019 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Telephone Conference regarding transcript of preliminary injunction hearing set for 10/25/2019 at 10:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. (ldm)
Oct 24, 2019 36 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC (Wietjes, Jason)
Oct 23, 2019 34 Order on Motion to Seal Document (1)
Docket Text: ORDER granting [33] Motion to Seal Exhibit to Defendants' Supplemental Brief in Response to Plaintiff's Motion for Preliminary Injunction. It is, therefore, ORDERED that Exhibit A (Dkt. 31-1) to Defendants' Supplemental Brief in Response to Plaintiff's Motion for Preliminary Injunction be SEALED. Signed by District Judge Sean D. Jordan on 10/23/2019. (rpc, )
Oct 22, 2019 29 Main Document (20)
Docket Text: RESPONSE to Motion re [3] MOTION for Temporary Restraining Order and Preliminary Injunctionand Supplemental Brief filed by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit (Filed under seal))(Wietjes, Jason)
Oct 22, 2019 29 Exhibit (Filed under seal) (1)
Oct 22, 2019 30 Main Document (8)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC re [3] MOTION for Temporary Restraining Order and Preliminary InjunctionSupplemental Brief in Support of Motion for Preliminary Injunction (Attachments: # (1) Exhibit 25, # (2) Exhibit 25A, # (3) Exhibit 25B, # (4) Exhibit 25C, # (5) Exhibit 25D, # (6) Exhibit 25E, # (7) Exhibit 25F, # (8) Exhibit 25G, # (9) Exhibit 25H, # (10) Exhibit 25I, # (11) Exhibit 25J, # (12) Exhibit 25K, # (13) Exhibit 25L)(Ross, Steven)
Oct 22, 2019 30 Exhibit 25 (3)
Oct 22, 2019 30 Exhibit 25A (3)
Oct 22, 2019 30 Exhibit 25B (3)
Oct 22, 2019 30 Exhibit 25C (3)
Oct 22, 2019 30 Exhibit 25D (3)
Oct 22, 2019 30 Exhibit 25E (3)
Oct 22, 2019 30 Exhibit 25F (4)
Oct 22, 2019 30 Exhibit 25G (7)
Oct 22, 2019 30 Exhibit 25H (4)
Oct 22, 2019 30 Exhibit 25I (3)
Oct 22, 2019 30 Exhibit 25J (2)
Oct 22, 2019 30 Exhibit 25K (4)
Oct 22, 2019 30 Exhibit 25L (2)
Oct 22, 2019 32 Notice (Other) (16)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC Proposed Findings of Facts and Conclusions of Law in Support of Motion for Preliminary Injunction (Ross, Steven)
Oct 22, 2019 33 Main Document (4)
Docket Text: Unopposed MOTION to Seal Document [31] Sealed Document by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Wietjes, Jason) (Additional attachment(s) added on 10/23/2019: # (1) Text of Proposed Order) (rpc, ).
Oct 22, 2019 33 Text of Proposed Order (1)
Oct 16, 2019 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Victoria Warner Fletcher to 11/1/2019; Victoria Jace Fletcher Christensen to 11/1/2019; Fletcher-Warner Holdings LLC to 11/1/2019. 16 Days Granted for Deadline Extension.( rpc, )
Oct 15, 2019 27 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [26] Motion to Extend Supplemental Briefing Deadlines. Signed by District Judge Sean D. Jordan on 10/15/2019. (rpc, )
Oct 15, 2019 28 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC.( Wietjes, Jason)
Oct 11, 2019 26 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to File Supplemental Briefing by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Text of Proposed Order)(Pegues, Michael)
Oct 11, 2019 26 Text of Proposed Order (1)
Oct 8, 2019 24 Order (2)
Docket Text: ORDER REGARDING SUPPLEMENTAL BRIEFING. Plaintiff and Defendants shall each file a supplemental brief on the Motion [3]. The supplemental briefs are each limited to 15 pages and shall be filed simultaneously at 5:00 p.m. on Tuesday, October 15, 2019. Signed by District Judge Sean D. Jordan on 10/8/2019. (rpc, )
Oct 7, 2019 20 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC for proceedings held on 10/1/2019 - 10/2/2019 before Judge Jordan. (Wietjes, Jason) (Transcript Request forwarded to Stephanie Moses, Court Reporter on 10/07/19)
Oct 7, 2019 22 Transcript (173)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Volume 1 of 2, Temporary Injunction Hearing Proceedings held on October 1, 2019 before Judge Jordan. Court Reporter/Transcriber: Stephanie Moses,Telephone number: 214-498-3711.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov

Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Motion to Redact due 10/28/2019. Release of Transcript Restriction set for 1/6/2020. (kls, )

Oct 7, 2019 23 Transcript (168)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Volume 2 of 2, Temporary Injunction Hearing Proceedings held on October 2, 2019 before Judge Jordan. Court Reporter/Transcriber: Stephanie Moses,Telephone number: 214-498-3711.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov

Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Motion to Redact due 10/28/2019. Release of Transcript Restriction set for 1/6/2020. (kls, )

Oct 4, 2019 19 Proposed Agreed Docket Control/Scheduling, Protective or Discovery Order (4)
Docket Text: Submission of Proposed Agreed Docket Control/Scheduling order by Fletcher's Original State Fair Corny Dogs, LLC Regarding Supplemental Briefing on Plaintiff's Motion for Preliminary Injunction. (Ross, Steven)
Oct 3, 2019 18 Transcript or Digital Audio Recording Request (1)
Docket Text: PAPER TRANSCRIPT REQUEST by Fletcher's Original State Fair Corny Dogs, LLC for proceedings held on October 1-2, 2019, Preliminary Injunction Hearing before Judge Jordan. (Ross, Steven) (Transcript Request forwarded to Stephanie Moses, Court Reporter on 10/03/19)
Oct 2, 2019 16 Motion Hearing (3)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Motion Hearing held on 10/2/2019 re [3] MOTION for Temporary Restraining Order and Preliminary Injunction filed by Fletcher's Original State Fair Corny Dogs, LLC. (Court Reporter Stephanie Moses.) (bss, )
Oct 2, 2019 17 Witness List (1)
Docket Text: Witness List - Motion Hearing. (bss, )
Oct 2, 2019 21 Main Document (2)
Docket Text: Plaintiff Admitted Exhibits List for Motion Hearing. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24)(bss, ) Modified on 10/7/2019 (bss, ). (Attachment 18 replaced on 12/18/2019) (bss, ). Modified on 12/18/2019 to remove pg 5 of exhibit 18 (bss, ).
Oct 2, 2019 21 Exhibit 1 (1)
Oct 2, 2019 21 Exhibit 2 (5)
Oct 2, 2019 21 Exhibit 3 (7)
Oct 2, 2019 21 Exhibit 4 (24)
Oct 2, 2019 21 Exhibit 5 (9)
Oct 2, 2019 21 Exhibit 6 (3)
Oct 2, 2019 21 Exhibit 7 (3)
Oct 2, 2019 21 Exhibit 8 (5)
Oct 2, 2019 21 Exhibit 9 (1)
Oct 2, 2019 21 Exhibit 10 (2)
Oct 2, 2019 21 Exhibit 11 (1)
Oct 2, 2019 21 Exhibit 12 (3)
Oct 2, 2019 21 Exhibit 13 (7)
Oct 2, 2019 21 Exhibit 14 (5)
Oct 2, 2019 21 Exhibit 15 (1)
Oct 2, 2019 21 Exhibit 16 (14)
Oct 2, 2019 21 Exhibit 17 (7)
Oct 2, 2019 21 Exhibit 18 (5)
Oct 2, 2019 21 Exhibit 19 (4)
Oct 2, 2019 21 Exhibit 20 (1)
Oct 2, 2019 21 Exhibit 21 (2)
Oct 2, 2019 21 Exhibit 22 (2)
Oct 2, 2019 21 Exhibit 23 (8)
Oct 2, 2019 21 Exhibit 24 (1)
Oct 2, 2019 25 Main Document (1)
Docket Text: Defendants Admitted Exhibits List for Motion Hearing. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(bss, ) Modified on 10/9/2019 (bss, ).
Oct 2, 2019 25 Exhibit 1 (5)
Oct 2, 2019 25 Exhibit 2 (4)
Oct 2, 2019 25 Exhibit 3 (2)
Oct 2, 2019 25 Exhibit 4 (11)
Oct 2, 2019 25 Exhibit 5 (43)
Oct 2, 2019 25 Exhibit 6 (1)
Oct 2, 2019 25 Exhibit 7 (5)
Oct 2, 2019 25 Exhibit 8 (1)
Oct 2, 2019 25 Exhibit 9 (7)
Oct 2, 2019 25 Exhibit 10 (2)
Oct 1, 2019 15 Motion Hearing (3)
Docket Text: Minute Entry for proceedings held before District Judge Sean D. Jordan: Motion Hearing held on 10/1/2019 re [3] MOTION for Temporary Restraining Order and Preliminary Injunction filed by Fletcher's Original State Fair Corny Dogs, LLC. Hearing to resume Wednesday, October 2, 2019 at 4:00pm. (Court Reporter Stephanie Moses.) (bss, )
Sep 30, 2019 11 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jason Aaron Wietjes on behalf of All Defendants (Wietjes, Jason)
Sep 30, 2019 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael David Pegues on behalf of All Defendants (Pegues, Michael)
Sep 30, 2019 13 Main Document (10)
Docket Text: RESPONSE to Motion re [3] MOTION for Temporary Restraining Order and Preliminary Injunction filed by Victoria Jace Fletcher Christensen, Victoria Warner Fletcher, Fletcher-Warner Holdings LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Text of Proposed Order Denying Preliminary Injunction)(Wietjes, Jason) (Attachment 6 replaced on 9/30/2019) (rpc, ).
Sep 30, 2019 13 Exhibit A (9)
Sep 30, 2019 13 Exhibit B (3)
Sep 30, 2019 13 Exhibit C (6)
Sep 30, 2019 13 Exhibit D (5)
Sep 30, 2019 13 Exhibit E (3)
Sep 30, 2019 13 Text of Proposed Order Denying Preliminary Injunction (1)
Sep 30, 2019 14 Notice (Other) (12)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC of filing of Bench Brief for Preliminary Injunction Hearing (Ross, Steven)
Sep 24, 2019 8 Summons Issued (2)
Docket Text: SUMMONS Issued as to Fletcher-Warner Holdings LLC. (rpc, )
Sep 24, 2019 9 Summons Issued (2)
Docket Text: SUMMONS Issued as to Victoria Jace Fletcher Christensen. (rpc, )
Sep 24, 2019 10 Summons Issued (2)
Docket Text: SUMMONS Issued as to Victoria Warner Fletcher. (rpc, )
Sep 20, 2019 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion [3] MOTION for Temporary Restraining Order and Preliminary Injunction: Motion Hearing set for 9/20/2019 at 2:00 PM in Ctrm 108 (Plano) before Magistrate Judge Kimberly C. Priest Johnson. (ldm)
Sep 20, 2019 6 Motion Hearing (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Kimberly C Priest Johnson: Motion Hearing held on 9/20/2019 re [3] MOTION for Temporary Restraining Order and Preliminary Injunction filed by Fletcher's Original State Fair Corny Dogs, LLC. (Court Reporter Digital Recording - Plano 108.) (ttm, )
Sep 20, 2019 7 Order Setting Hearing on Motion (1)
Docket Text: ORDER Setting Hearing on [3] MOTION Preliminary Injunction. Motion Hearing set for 10/1/2019 at 10:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. The Motion [3], with respect to the request for a temporary restraining order, is DENIED AS MOOT. Signed by Magistrate Judge Kimberly C Priest Johnson on 9/20/2019. (rpc, )
Sep 19, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Sean D. Jordan. (rpc, )
Sep 19, 2019 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (rpc, )
Sep 19, 2019 1 Main Document (31)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0540-7443148.), filed by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19)(Ross, Steven)
Sep 19, 2019 1 Exhibit 1 (4)
Sep 19, 2019 1 Exhibit 2 (4)
Sep 19, 2019 1 Exhibit 3 (6)
Sep 19, 2019 1 Exhibit 4 (5)
Sep 19, 2019 1 Exhibit 5 (2)
Sep 19, 2019 1 Exhibit 6 (2)
Sep 19, 2019 1 Exhibit 7 (2)
Sep 19, 2019 1 Exhibit 8 (2)
Sep 19, 2019 1 Exhibit 9 (4)
Sep 19, 2019 1 Exhibit 10 (2)
Sep 19, 2019 1 Exhibit 11 (3)
Sep 19, 2019 1 Exhibit 12 (3)
Sep 19, 2019 1 Exhibit 13 (2)
Sep 19, 2019 1 Exhibit 14 (5)
Sep 19, 2019 1 Exhibit 15 (3)
Sep 19, 2019 1 Exhibit 16 (3)
Sep 19, 2019 1 Exhibit 17 (2)
Sep 19, 2019 1 Exhibit 18 (8)
Sep 19, 2019 1 Exhibit 19 (4)
Sep 19, 2019 2 Notice (Other) (1)
Docket Text: NOTICE by Fletcher's Original State Fair Corny Dogs, LLC re [1] Complaint,, Civil Action Cover Sheet (Ross, Steven)
Sep 19, 2019 3 Main Document (12)
Docket Text: MOTION for Temporary Restraining Order and Preliminary Injunction by Fletcher's Original State Fair Corny Dogs, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit B-1, # (4) Exhibit B-2, # (5) Exhibit B-3, # (6) Exhibit B-4, # (7) Exhibit C, # (8) Text of Proposed Order Granting TRO)(Ross, Steven)
Sep 19, 2019 3 Exhibit A (4)
Sep 19, 2019 3 Exhibit B (4)
Sep 19, 2019 3 Exhibit B-1 (17)
Sep 19, 2019 3 Exhibit B-2 (2)
Sep 19, 2019 3 Exhibit B-3 (2)
Sep 19, 2019 3 Exhibit B-4 (15)
Sep 19, 2019 3 Exhibit C (2)
Sep 19, 2019 3 Text of Proposed Order Granting TRO (12)
Sep 19, 2019 4 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Ross, Steven)
Menu