Search
Patexia Research
Case number 3:17-cv-00775

Foster Made, LLC v. Foster > Documents

Date Field Doc. No.Description (Pages)
Aug 18, 2022 9 Motion to Transfer Case (3)
Docket Text: MOTION to Transfer Case by Ed Foster, IV. (Attachments: # (1) Declaration of Edward Foster IV)(Maynard, John). Modified to correct filing date on 12/11/2017 (nbrow).
Aug 18, 2022 9 Declaration of Edward Foster IV (29)
Jan 17, 2019 17 Costs Taxed (2)
Docket Text: Costs Taxed in amount of $ $475.00 against Foster Made, LLC (khan, )
Jan 3, 2019 16 NOTICE (1)
Docket Text: NOTICE OF TAXING OF COSTS (khan, )
Oct 3, 2018 15 Bill of Costs (2)
Docket Text: BILL OF COSTS by Ed Foster, IV. (Attachments: # (1) Receipt Filing Fees)(Maynard, John)
Oct 3, 2018 15 Receipt Filing Fees (2)
Sep 28, 2018 13 Memorandum Opinion (16)
Docket Text: MEMORANDUM OPINION. Signed by District Judge M. Hannah Lauck on 09/28/2018. (smej, )
Sep 28, 2018 14 Order Dismissing Case (1)
Docket Text: ORDER that the for the reasons stated in the accompanying Memorandum Opinion, the Court GRANTS Foster's Motion to Dismiss, [7], DENIES as MOOT Foster's Motion to Transfer, [9], and DISMISSES Foster Made's Complaint WITHOUT PREJUDICE, ([1]-1). It is so ORDERED. Signed by District Judge M. Hannah Lauck on 09/28/2018. (smej, )
Dec 22, 2017 12 Memorandum in Opposition (5)
Docket Text: Memorandum in Opposition re [9] MOTION to Transfer Case , [7] MOTION to Dismiss for Lack of Jurisdiction filed by Foster Made, LLC. (Attachments: # (1) Ex 1 (Declaration of Shawn Maida))(Gatewood, Christopher)
Dec 22, 2017 12 Ex 1 (Declaration of Shawn Maida) (2)
Dec 13, 2017 11 Financial Disclosure Statement (2)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Foster Made, LLC. (Gatewood, Christopher)
Dec 12, 2017 10 Order (2)
Docket Text: ORDER. The Court ORDERS Plaintiff Foster Made to file its required disclosure statement within five (5) days of entry of this Order. See for complete details. It is so ORDERED. Signed by District Judge M. Hannah Lauck on 12/12/2017. (nbrow)
Dec 11, 2017 N/A Notice of Correction (0)
Docket Text: Notice of Correction re: Docket Entry [7]. The filing user has been notified that the document contains more than one pleading or motions for relief and was directed to refile the same document as a Motion to Transfer Case. (nbrow)
Dec 8, 2017 6 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [5] Motion for Pro hac vice as to Frank Robert Jakes, Esquire for Ed Foster, IV. Signed by District Judge M. Hannah Lauck on 12/08/2017. (nbrow)
Dec 8, 2017 7 Motion to Dismiss/Lack of Jurisdiction (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Ed Foster, IV. (Attachments: # (1) Declaration of Edward Foster, IV)(Maynard, John)
Dec 8, 2017 7 Declaration of Edward Foster, IV (29)
Dec 8, 2017 8 Memorandum in Support (28)
Docket Text: Memorandum in Support re [7] MOTION to Dismiss for Lack of Jurisdiction, [9] MOTION to Transfer Case filed by Ed Foster, IV. (Attachments: # (1) Exhibit, # (2) Proposed Order)(Maynard, John). Modified to add relationship on 12/11/2017 (nbrow).
Dec 8, 2017 8 Exhibit (5)
Dec 8, 2017 8 Proposed Order (1)
Dec 5, 2017 5 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Frank Robert Jakes and Certification of Local Counsel John Gary Maynard, III Filing fee $ 75, receipt number 0422-5840035. by Ed Foster, IV. (Maynard, John)
Nov 28, 2017 4 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER that upon due consideration, for good cause shown, and based on the parties' agreement, the Court GRANTS the [3] Motion for Extension of Time to Respond to Complaint. The Court ORDERS Foster to file his answer or otherwise respond to Foster Made's Complaint no later than close of business December 8, 2017. It is SO ORDERED. Signed by District Judge M. Hannah Lauck on 11/28/2017. (sbea, )
Nov 27, 2017 3 Motion for Extension of Time to File Answer (3)
Docket Text: MOTION for Extension of Time to File Response as to Complaint, by Ed Foster, IV. (Attachments: # (1) Proposed Order)(Maynard, John). (Main Document 3 replaced to correct C.O.S. on 11/28/2017) (nbrow).
Nov 27, 2017 3 Proposed Order (2)
Nov 20, 2017 1 Notice of Removal (5)
Docket Text: NOTICE OF REMOVAL from Circuit Court for the City of Richmond, case number CL17004878-00 (Filing fee: $400, receipt number 0422-5819434), filed by Ed Foster, IV. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet) (nbrow)
Nov 20, 2017 1 Exhibit A (12)
Nov 20, 2017 1 Exhibit B (8)
Nov 20, 2017 1 Civil Cover Sheet (2)
Nov 20, 2017 2 Financial Disclosure Statement (2)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Ed Foster, IV. (nbrow)
Menu