Search
Patexia Research
Case number 1:18-cv-00460

France.com, Inc. v. The French Republic et al > Documents

Date Field Doc. No.Description (Pages)
Dec 19, 2021 87 Order Dismissing Case (1)
Docket Text: ORDERED that this case is dismissed with prejudice for lack of subject matter jurisdiction under the Foreign Sovereign Immunities Act. Signed by District Judge Liam O'Grady on 12/19/2021. (choy, )
Dec 17, 2021 86 Letter (1)
Docket Text: Letter re: Plaintiff writes to notify the Court that its petition for certiorari in the United States Supreme Court (No. 21-448) was denied on December 13, 2021. (Barlow, Benjamin)
Sep 24, 2021 84 Order Dismissing Case (1)
Docket Text: ORDERED that this case is dismissed with prejudice for lack of subject matter jurisdiction under the Foreign Sovereign Immunities Act. Signed by District Judge Liam O'Grady on 09/24/2021. (choy, ) (VACATED PER ORDER OF LOG 09/24/2021) Modified on 9/24/2021 to add text (pmil, ).
Sep 24, 2021 85 Order (1)
Docket Text: ORDER that this Court's [84] Order Dismissing this Case is VACATED . Counsel for the Pltf shall notify this Court at such time as the Supreme Court issue a ruling on the Pltf's petition (see Order for details). Signed by District Judge Liam O'Grady on 09/24/21. (pmil, )
Apr 27, 2021 83 USCA Mandate (1)
Docket Text: USCA Mandate re [70] Notice of Interlocutory Appeal, The judgment of this court, entered 03/25/2021, takes effect today. This constitutes the formal mandate of this court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure (klau, )
Apr 19, 2021 82 USCA Order (1)
Docket Text: ORDER of USCA as to [70] Notice of Interlocutory Appeal, filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France, The court denies the petition for rehearing en banc. (klau, )
Apr 9, 2021 81 Appeal Remark (1)
Docket Text: Temporary Stay of Mandate from USCA re [70] Notice of Interlocutory Appeal, : (klau, )
Mar 25, 2021 79 USCA Opinion (14)
Docket Text: PUBLISHED Opinion of USCA Decided 3/25/21 re [70] Notice of Interlocutory Appeal, Reversed and Remanded with Instructions (klau, )
Mar 25, 2021 80 USCA Judgment (2)
Docket Text: USCA JUDGMENT as to [70] Notice of Interlocutory Appeal, filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France, In accordance with the decision of this court, the judgment of the district court is reversed. This case is remanded to the district court for further proceedings consistent with the court's decision. This judgment shall take effect upon issuance of this court's mandate in accordance with Fed. R. App. P. 41(klau, )
Feb 20, 2020 78 Order on Motion to Stay (7)
Docket Text: ORDER granting [73] Motion to Stay. Signed by District Judge Liam O'Grady on 2/20/2020. (rban, )
Feb 12, 2020 N/A Remark (0)
Docket Text: Per LO chambers motions set for 2/14/2020 on the pleadings (clar, )
Feb 6, 2020 77 Reply to Response to Motion (9)
Docket Text: REPLY to Response to Motion re [73] MOTION to Stay filed by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (O'Herron, John)
Jan 31, 2020 76 Response in Opposition to Motion (13)
Docket Text: RESPONSE in Opposition re [73] MOTION to Stay filed by France.com, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Ludwig, David)
Jan 31, 2020 76 Exhibit A (3)
Jan 31, 2020 76 Exhibit B (5)
Jan 21, 2020 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [73] MOTION to Stay . Motion Hearing set for 2/14/2020 at 10:00 AM in Alexandria Courtroom 1000 before District Judge Liam O'Grady. (clar, )
Jan 17, 2020 73 Motion to Stay (3)
Docket Text: MOTION to Stay by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (O'Herron, John)
Jan 17, 2020 74 Memorandum in Support (6)
Docket Text: Memorandum in Support re [73] MOTION to Stay filed by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (O'Herron, John)
Jan 17, 2020 75 Notice of Hearing Date (3)
Docket Text: Notice of Hearing Date re [73] MOTION to Stay (O'Herron, John)
Jan 8, 2020 72 USCA Case Number (2)
Docket Text: USCA Case Number 20-1016 4th Circuit, Case Manager J. Neal for [70] Notice of Interlocutory Appeal, filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France. (klau, )
Jan 6, 2020 71 Transmission of Notice of Appeal to 4CCA (1)
Docket Text: Transmission of Notice of Appeal to US Court of Appeals re [70] Notice of Interlocutory Appeal, (All case opening forms, plus the transcript guidelines, may be obtained from the Fourth Circuit's website at www.ca4.uscourts.gov) (klau, )
Jan 3, 2020 70 Notice of Interlocutory Appeal (3)
Docket Text: NOTICE OF INTERLOCUTORY APPEAL as to [68] Order on Motion to Dismiss/Lack of Jurisdiction,,,,, by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. Filing fee $505, receipt number 0422-7007572. (O'Herron, John)
Dec 16, 2019 69 Answer to Complaint (14)
Docket Text: ANSWER to Complaint by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com.(O'Herron, John)
Dec 6, 2019 68 Order on Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text: ORDER that [59] Motion to Dismiss by Jean-Yves Le Drian is hereby GRANTED. The [61] Motion to Dismiss by Atout France, the French Republic, the Ministry for Europe and Foreign Affairs, and <france.com> is hereby DENIED. The Amended Complaint is hereby DISMISSED as to Foreign Minister Le Drian only. The remaining Defendants shall file an answer within ten days of this Order. A scheduling order shall issue forthwith ---- (see order for details) Signed by District Judge Liam O'Grady on 12/6/19. (klau, )
Dec 4, 2019 66 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Lauren A. Wetzler on behalf of United States of America (Wetzler, Lauren)
Dec 4, 2019 67 NOTICE (8)
Docket Text: NOTICE by United States of America Suggestion of Immunity (Attachments: # (1) Exhibit)(Wetzler, Lauren)
Dec 4, 2019 67 Exhibit (1)
Dec 3, 2019 N/A Remark (0)
Docket Text: Motions set for hearing on 12/6/2019 to be decided on the papers.The hearing is cancelled. (dvanm, )
Oct 22, 2019 65 Reply to Response to Motion (17)
Docket Text: REPLY to Response to Motion re [61] MOTION to Dismiss for Lack of Jurisdiction , [59] MOTION to Dismiss for Lack of Jurisdiction filed by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (O'Herron, John)
Oct 16, 2019 64 Response in Opposition to Motion (26)
Docket Text: RESPONSE in Opposition re [61] MOTION to Dismiss for Lack of Jurisdiction , [59] MOTION to Dismiss for Lack of Jurisdiction filed by France.com, Inc.. (Ludwig, David)
Oct 3, 2019 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [59] MOTION to Dismiss for Lack of Jurisdiction , [61] MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 12/6/2019 at 10:00 AM in Alexandria Courtroom 1000 before District Judge Liam O'Grady. (clar, )
Oct 2, 2019 59 Motion to Dismiss/Lack of Jurisdiction (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Jean-Yves Le Drian. (O'Herron, John)
Oct 2, 2019 60 Memorandum in Support (7)
Docket Text: Memorandum in Support re [59] MOTION to Dismiss for Lack of Jurisdiction filed by Jean-Yves Le Drian. (O'Herron, John)
Oct 2, 2019 61 Motion to Dismiss/Lack of Jurisdiction (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (O'Herron, John)
Oct 2, 2019 62 Memorandum in Support (32)
Docket Text: Memorandum in Support re [61] MOTION to Dismiss for Lack of Jurisdiction filed by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(O'Herron, John)
Oct 2, 2019 62 Exhibit A (110)
Oct 2, 2019 62 Exhibit B (222)
Oct 2, 2019 62 Exhibit C (11)
Oct 2, 2019 63 Notice of Hearing Date (3)
Docket Text: Notice of Hearing Date re [61] MOTION to Dismiss for Lack of Jurisdiction , [59] MOTION to Dismiss for Lack of Jurisdiction (O'Herron, John)
Sep 18, 2019 58 USCA Mandate (2)
Docket Text: USCA Mandate re [42] Notice of Interlocutory Appeal. The judgment of this court, entered 8/27/2019, takes effect today. This constitutes the formal mandate of this court issued pursuant to Rule 41(a) of FRAP. (rban, )
Aug 27, 2019 56 USCA Order (2)
Docket Text: ORDER of USCA as to [42] Notice of Interlocutory Appeal, filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France, Jean-Yves Le Drian. The orderAppellants seek to appeal is neither a final order nor an appealable interlocutory or collateral order. Accordingly, we grant the motion to dismiss the appeal for lack of jurisdiction. (dvanm, )
Aug 27, 2019 57 USCA Judgment (2)
Docket Text: USCA JUDGMENT as to [42] Notice of Interlocutory Appeal, filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France, Jean-Yves Le Drian. In accordance with the decision of this court, this appeal is dismissed. This judgment shall take effect upon issuance of this court's mandate in accordance with Fed. R. App. P. 41. (dvanm, )
Jul 24, 2019 55 Order on Motion to Stay (1)
Docket Text: ORDER that Defts' [45] Motion to Stay Pending Appeal is GRANTED . These proceedings are STAYED pending the resolution of Defts' appeal. Signed by District Judge Liam O'Grady on 07/24/19. (pmil, )
Jul 17, 2019 N/A Remark (0)
Docket Text: Per LO chambers motions set for 7/19/19 on the pleadings(clar, )
Jul 10, 2019 54 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER granting [52] Motion for Extension of Time to File. The defendants shall file responsive pleadings to the Amended Complaint within 10 days following entry of an order by this Court resolving Defendants' previously-filed Motion to Stay Pending Appeal (ECF No. 45). Signed by District Judge Liam O'Grady on 7/10/19. (klau, )
Jul 8, 2019 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [45] MOTION to Stay Pending Appeal. Motion Hearing set for 7/19/2019 at 10:00 AM in Alexandria Courtroom 1000 before District Judge Liam O'Grady. (clar, )
Jul 8, 2019 53 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [45] MOTION to Stay Pending Appeal filed by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (O'Herron, John)
Jul 5, 2019 51 Notice of Hearing Date (3)
Docket Text: Notice of Hearing Date re [45] MOTION to Stay Pending Appeal (O'Herron, John)
Jul 5, 2019 52 Motion for Extension (5)
Docket Text: MOTION for Extension of Time to File Responsive Pleadings by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Attachments: # (1) Exhibit)(O'Herron, John)
Jul 5, 2019 52 Exhibit (2)
Jul 2, 2019 50 Opposition (14)
Docket Text: Opposition to [45] MOTION to Stay Pending Appeal filed by France.com, Inc.. (Ludwig, David)
Jul 1, 2019 48 Amended Complaint (21)
Docket Text: AMENDED COMPLAINT with Jury Demand against All Defendants, filed by France.com, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Ludwig, David) Modified text on 7/2/2019 (klau, ).
Jul 1, 2019 48 Exhibit A (2)
Jul 1, 2019 48 Exhibit B (2)
Jul 1, 2019 48 Exhibit C (2)
Jul 1, 2019 48 Exhibit D (26)
Jul 1, 2019 48 Exhibit E (5)
Jul 1, 2019 48 Exhibit F (5)
Jul 1, 2019 48 Exhibit G (3)
Jul 1, 2019 49 NOTICE (3)
Docket Text: NOTICE by France.com, Inc. re [45] MOTION to Stay Pending Appealof Intent to File Opposition (Ludwig, David)
Jun 25, 2019 47 Waiver of (3)
Docket Text: Waiver of re [45] MOTION to Stay Pending AppealOral Argument by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com (O'Herron, John)
Jun 21, 2019 N/A Notice of Correction (0)
Docket Text: Notice of Correction re [45] MOTION to Stay Pending Appeal The filing user has been notified to file a Notice of Hearing Date. (clar, )
Jun 20, 2019 44 USCA Case Number (2)
Docket Text: USCA Case Number 19-1659 4th Circuit, Case Manager J. Rice for [42] Notice of Interlocutory Appeal, filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France, Jean-Yves Le Drian. (rban, )
Jun 20, 2019 45 Motion to Stay (3)
Docket Text: MOTION to Stay Pending Appeal by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
Jun 20, 2019 46 Memorandum in Support (5)
Docket Text: Memorandum in Support re [45] MOTION to Stay Pending Appeal filed by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
Jun 19, 2019 43 Transmission of Notice of Appeal to 4CCA (1)
Docket Text: Transmission of Notice of Appeal to US Court of Appeals re [42] Notice of Interlocutory Appeal, (All case opening forms, plus the transcript guidelines, may be obtained from the Fourth Circuit's website at www.ca4.uscourts.gov) (acha, )
Jun 17, 2019 42 Notice of Interlocutory Appeal (3)
Docket Text: NOTICE OF INTERLOCUTORY APPEAL as to [40] Order on Motion to Dismiss/Lack of Jurisdiction,,, by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. Filing fee $505, receipt number 0422-6694654. (Colombell, Mark)
Jun 7, 2019 41 Transcript (53)
Docket Text: TRANSCRIPT of proceedings held on 5/31/2019, before Judge Liam O'Grady, NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar 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.vaed.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. Transcript prepared by Casamo & Associates 703-837-0076.
Redaction Request due 7/8/2019. Redacted Transcript Deadline set for 8/7/2019. Release of Transcript Restriction set for 9/5/2019. (rban, )
May 31, 2019 39 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before District Judge Liam O'Grady:Motion Hearing held on 5/31/2019 re [21] MOTION to Dismiss for Lack of Jurisdiction filed by Jean-Yves Le Drian, [19] MOTION to Dismiss for Lack of Jurisdiction filed by The Ministry for Europe and Foreign Affairs, The French Republic, france.com, Atout France. Counsel enter their appearances and present arguments. Court takes matter under advisement. (Court Reporter Contractor.)(awac, )
May 31, 2019 40 Order on Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text: ORDER granting in part and denying in part [19] Motion to Dismiss for Lack of Jurisdiction; denying [21] Motion to Dismiss for Lack of Jurisdiction. The case is dismissed without prejudice. Plaintiff must file an amended complaint within thirty days of the date of this Order. Otherwise, the case will be dismissed with prejudice. Signed by District Judge Liam O'Grady on 5/31/2019. (awac, )
May 28, 2019 38 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [21] MOTION to Dismiss for Lack of Jurisdiction , [19] MOTION to Dismiss for Lack of Jurisdiction filed by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
May 24, 2019 36 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [35] Motion for Pro hac vice. Signed by District Judge Liam O'Grady on 5/24/2019. (rban, )
May 24, 2019 37 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [34] Motion for Pro hac vice. Signed by District Judge Liam O'Grady on 5/24/2019. (rban, )
May 23, 2019 34 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Eve Joy Brown and Certification of Local Counsel David Ludwig Filing fee $ 75, receipt number 0422-6655053. by France.com, Inc.. (Ludwig, David)
May 23, 2019 35 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Carl Alexander Chiulli and Certification of Local Counsel David Ludwig Filing fee $ 75, receipt number 0422-6655155. by France.com, Inc.. (Ludwig, David)
May 21, 2019 33 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Benjamin Stover Barlow on behalf of France.com, Inc. (Barlow, Benjamin)
May 20, 2019 32 Response in Opposition to Motion (13)
Docket Text: RESPONSE in Opposition re [21] MOTION to Dismiss for Lack of Jurisdiction , [19] MOTION to Dismiss for Lack of Jurisdiction filed by France.com, Inc.. (Ludwig, David)
May 15, 2019 31 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [30] Motion for Pro hac vice. Signed by District Judge Liam O'Grady on 5/15/19. (klau, )
May 14, 2019 30 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Madelyn Kempner White and Certification of Local Counsel Mark Richard Colombell Filing fee $ 75, receipt number 0422-6638987. by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
May 9, 2019 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] MOTION to Dismiss for Lack of Jurisdiction , [21] MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 5/31/2019 at 10:00 AM in Alexandria Courtroom 1000 before District Judge Liam O'Grady. (clar, )
May 8, 2019 29 Notice of Hearing Date (3)
Docket Text: Notice of Hearing Date set for 05/31/2019 re [21] MOTION to Dismiss for Lack of Jurisdiction , [19] MOTION to Dismiss for Lack of Jurisdiction (Colombell, Mark)
May 6, 2019 N/A Notice of Correction (0)
Docket Text: Notice of Correction re [21] MOTION to Dismiss for Lack of Jurisdiction , [19] MOTION to Dismiss for Lack of Jurisdiction , The filing user has been notified to file a Notice of Hearing Date. (klau, )
May 6, 2019 27 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [25] Motion for Pro hac vice of Theodore Young McDonough. Signed by District Judge Liam O'Grady on 5/6/2019. (lcre, )
May 6, 2019 28 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [24] Motion for Pro hac vice John Michael Griem, Jr. Signed by District Judge Liam O'Grady on 5/6/2019. (lcre, )
May 4, 2019 19 Motion to Dismiss/Lack of Jurisdiction (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
May 4, 2019 20 Memorandum in Support (32)
Docket Text: Memorandum in Support re [19] MOTION to Dismiss for Lack of Jurisdiction filed by Atout France, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Colombell, Mark)
May 4, 2019 20 Exhibit A (12)
May 4, 2019 20 Exhibit B (109)
May 4, 2019 20 Exhibit C (221)
May 4, 2019 21 Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Jean-Yves Le Drian. (Colombell, Mark)
May 4, 2019 22 Memorandum in Support (6)
Docket Text: Memorandum in Support re [21] MOTION to Dismiss for Lack of Jurisdiction filed by Jean-Yves Le Drian. (Colombell, Mark)
May 4, 2019 23 Financial Disclosure Statement (2)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Atout France. (Colombell, Mark)
May 4, 2019 24 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by John Michael Griem, Jr. and Certification of Local Counsel Mark Richard Colombell Filing fee $ 75, receipt number 0422-6624988. by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
May 4, 2019 25 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Theodore Young McDonough and Certification of Local Counsel Mark Richard Colombell Filing fee $ 75, receipt number 0422-6624989. by Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com. (Colombell, Mark)
May 4, 2019 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Zachary Daniel Cohen on behalf of Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, france.com (Cohen, Zachary)
Apr 4, 2019 18 Summons Returned Executed (5)
Docket Text: Affidavit Returned Executed of Alias Summons as to The French Republic served on 3/5/2019, answer due 5/6/2019 (klau, ) (klau, ).
Jan 9, 2019 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [14] MOTION to Amend/Correct [10] Summons Issued, . Motion Hearing set for 1/18/2019 at 10:00 AM in Alexandria Courtroom 301 before Magistrate Judge Ivan D. Davis. (clar, )
Jan 9, 2019 N/A Motions Referred (0)
Docket Text: MOTIONS REFERRED to Magistrate Judge: Davis. [14] MOTION to Amend/Correct [10] Summons Issued, (clar, )
Jan 9, 2019 16 Order on Motion to Amend/Correct (1)
Docket Text: ORDER granting [14] Motion to Amend/Correct. ORDERED that the Clerk shall amend the response deadline in the Summons for Defendant the French Republic to 60 days. ORDERED that the Clerk issue a Summons for Defendant the French Republic with the 60-day response deadline. Signed by Magistrate Judge Ivan D. Davis on 1/9/19. (klau, )
Jan 9, 2019 17 Summons Issued (2)
Docket Text: ALIAS Summons Issued as to The French Republic. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (Attachments: # (1) Notice)(klau, )
Jan 9, 2019 17 Notice (1)
Jan 8, 2019 14 Motion to Amend/Correct (3)
Docket Text: MOTION to Amend/Correct [10] Summons Issued, by France.com, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit A, # (3) Exhibit B)(Ludwig, David)
Jan 8, 2019 14 Proposed Order (2)
Jan 8, 2019 14 Exhibit A (40)
Jan 8, 2019 14 Exhibit B (1)
Jan 8, 2019 15 Notice of Hearing Date (1)
Docket Text: Notice of Hearing Date set for January 18, 2019 re [14] MOTION to Amend/Correct [10] Summons Issued, (Ludwig, David)
Nov 20, 2018 12 Letter (3)
Docket Text: Letter to the Court by plaintiff's counsel David Ludwig. (klau, )
Aug 14, 2018 11 Certificate of Service (1)
Docket Text: CERTIFICATE OF SHIPPING of service of summons and complaint as to defendant The French Republic under the Hague Convention via Federal Express to M. Jean-Yves Le Drian Ministre des Affaires etrangeres, Paris France(klau, )
Jun 22, 2018 10 Summons Issued (2)
Docket Text: Summons Issued for service by Hague as to The French Republic. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (Attachments: # (1) Notice to Attorney)(klau, )
Jun 22, 2018 10 Notice to Attorney (1)
Jun 21, 2018 N/A Notice of Correction (0)
Docket Text: Notice of Correction re [8] Proposed Summons,An incomplete document was filed. The filing user has been notified to refile the document. (klau, )
Jun 21, 2018 9 Proposed Summons (2)
Docket Text: Proposed Summons re [1] Complaint, by France.com, Inc.. (Ludwig, David)
Jun 20, 2018 8 Proposed Summons (1)
Docket Text: Proposed Summons re [1] Complaint, by France.com, Inc.. (Ludwig, David)
May 9, 2018 7 Order (2)
Docket Text: ORDER/Stipulation of Dismissal as to Verisign, Inc. hereby voluntarily stipulate to the dismissal of this action as to Defendant VeriSign, Inc. only, and not as to any other party herein. Signed by District Judge Liam O'Grady on 5/9/18. (Attachments: # (1) Letter)(klau, )
May 9, 2018 7 Letter (1)
May 2, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Timothy Brooks Hyland on behalf of Verisign, Inc. (Hyland, Timothy)
Apr 25, 2018 5 Summons Issued (6)
Docket Text: Summons Issued and for service by SPS as to Atout France, Jean-Yves Le Drian, Verisign, Inc.. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (Attachments: # (1) Notice to Attorney)(klau, )
Apr 25, 2018 5 Notice to Attorney (1)
Apr 23, 2018 3 Report Regarding Patent & Trademark (1)
Docket Text: Report on the filing or determination of an action regarding patent and/or trademark(s) 4,514,330. (klau, )
Apr 23, 2018 4 Proposed Summons (1)
Docket Text: Proposed Summons re [1] Complaint, as to Atoute France, Jean-Yves Le Drian, and Verisign, Inc. by France.com, Inc.. (Attachments: # (1) Summons as to Jean-Yves Le Drian, # (2) Summons as to Verisign, Inc.)(Ludwig, David)
Apr 23, 2018 4 Summons as to Jean-Yves Le Drian (1)
Apr 23, 2018 4 Summons as to Verisign, Inc. (1)
Apr 19, 2018 1 Complaint (13)
Docket Text: COMPLAINT with Jury Demand against Atout France, Jean-Yves Le Drian, The French Republic, The Ministry for Europe and Foreign Affairs, Verisign, Inc., france.com ( Filing fee $ 400, receipt number 0422-6047410.), filed by France.com, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(klau, )
Apr 19, 2018 1 Exhibit A (7)
Apr 19, 2018 1 Exhibit B (3)
Apr 19, 2018 1 Exhibit C (4)
Apr 19, 2018 1 Civil Cover Sheet (2)
Apr 19, 2018 2 Financial Disclosure Statement (1)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by France.com, Inc.. (klau, )
Menu