Search
Patexia Research
Case number 2:18-cv-01753

Funko LLC v. Loot Crate Inc > Documents

Date Field Doc. No.Description (Pages)
Jul 5, 2022 N/A Set/Reset Deadlines (0)
Docket Text: Having reviewed the parties' Supplemental Joint Status Report, docket no. [29], indicating that Chapter 11 proceedings involving defendant Loot Crate, Inc. are still ongoing in the District of Delaware Bankruptcy Court, the Court DIRECTS the parties to file a Joint Status Report within fourteen (14) days of the conclusion of the bankruptcy matter or by July 7, 2023, whichever occurs earlier. (KK)
Jul 1, 2022 29 Joint Status Report (2)
Docket Text: JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 4. (Marcelo, Christian)
Jul 16, 2021 28 Minute Order (1)
Docket Text: MINUTE ORDER re [27] Joint Status Report. The Court DIRECTS the parties to file a Joint Status Report within fourteen (14) days of the conclusion of the bankruptcy matter or by July 1, 2022, whichever occurs earlier. Authorized by Judge Thomas S. Zilly. (PM)
Jun 30, 2021 27 Joint Status Report (2)
Docket Text: JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 4. (Marcelo, Christian)
Mar 9, 2021 26 Notice of Withdrawal of Counsel (2)
Docket Text: NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Holly Marie Simpkins for Plaintiff Funko LLC. (Simpkins, Holly)
Jan 4, 2021 25 Minute Order (1)
Docket Text: MINUTE ORDER: The Court DIRECTS the parties to file a Joint Status Report within fourteen (14) days of the conclusion of the bankruptcy matter or by June 30, 2021, whichever occurs earlier. Authorized by Judge Thomas S. Zilly. (MW)
Dec 31, 2020 24 Joint Status Report (2)
Docket Text: JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 4. (Simpkins, Holly)
Apr 16, 2020 23 Minute Order (1)
Docket Text: MINUTE ORDER: The Court takes judicial notice of the fact that the Chapter 11 proceedings in the District of Delaware Bankruptcy Court involving defendant Loot Crate, Inc. are ongoing, and DIRECTS the parties to file a Joint Status Report within fourteen (14) days of the conclusion of the bankruptcy matter or by 12/31/2020, whichever occurs earlier. Authorized by Judge Thomas S. Zilly. (MW)
Aug 13, 2019 22 Minute Order (1)
Docket Text: MINUTE ORDER re: [21] Notice of Filing Bankruptcy. The Court hereby STAYS this case pursuant to 11 U.S.C. ยง 362 pending further order. The parties shall file a Joint Status Report within fourteen (14) days of the conclusion of bankruptcy proceedings or by March 31, 2020, whichever occurs earlier. Authorized by Judge Thomas S. Zilly. (PM)
Aug 12, 2019 21 Exhibit A (20)
Aug 12, 2019 21 Notice of Filing Bankruptcy (4)
Docket Text: NOTICE of Filing Bankruptcy and Suggestion of Automatic Stay by Defendant Loot Crate Inc. (Attachments: # (1) Exhibit A)(Bodine, Brian)
Jul 16, 2019 20 Order on Motion for Discovery (3)
Docket Text: MINUTE ORDER regarding parties' [16] Joint Submission Under Local Civil Rule 37. (See Minute Order for details.) With respect to all requests granted, if any materials are withheld on the basis of attorney-client privilege or the work-product doctrine, defendant shall provide an appropriate log contemporaneously with its disclosures pursuant to this Minute Order. Except as GRANTED, all other requests are DENIED. The Court DECLINES to award attorneys fees or costs in connection with the parties joint submission under Local Civil Rule 37. Authorized by Judge Thomas S. Zilly.(SWT)
Jul 1, 2019 19 Declaration (3)
Docket Text: DECLARATION of Christian W. Marcelo filed by Plaintiff Funko LLC re [16] Joint MOTION for Discovery Dispute Submission (Simpkins, Holly)
Jul 1, 2019 18 Declaration (30)
Docket Text: Supplemental DECLARATION of Holly M. Simpkins filed by Plaintiff Funko LLC re [16] Joint MOTION for Discovery Dispute Submission (Simpkins, Holly)
Jul 1, 2019 17 Declaration (30)
Docket Text: DECLARATION of Holly M. Simpkins filed by Plaintiff Funko LLC re [16] Joint MOTION for Discovery Dispute Submission (Simpkins, Holly)
Jul 1, 2019 16 Proposed Order (3)
Jul 1, 2019 16 Motion for Discovery (31)
Docket Text: Joint MOTION for Discovery Dispute Submission, filed by Plaintiff Funko LLC. (Attachments: # (1) Proposed Order) Noting Date 7/1/2019, (Simpkins, Holly)
Jul 1, 2019 15 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by attorney Christian William Marcelo on behalf of Plaintiff Funko LLC. (Marcelo, Christian)
Apr 8, 2019 14 Protective Order (15)
Docket Text: PROTECTIVE ORDER re parties' [13] STIPULATION. Signed by Judge Thomas S. Zilly. (MW)
Mar 26, 2019 13 Proposed Order (Redline) (17)
Mar 26, 2019 13 Stipulation (14)
Docket Text: STIPULATION AND PROPOSED ORDER (Protective Order) by parties (Attachments: # (1) Proposed Order (Redline))(Simpkins, Holly)
Mar 1, 2019 12 Minute Order Setting Trial Date and Related Dates (3)
Docket Text: MINUTE ORDER SETTING TRIAL DATE AND RELATED DATES by Judge Thomas S. Zilly; Length of Trial: *4 days*. Jury Trial is set for 6/1/2020 at 9:00 AM in Courtroom 15206 before Judge Thomas S. Zilly. Joinder of Parties due by 3/29/2019, Amended Pleadings due by 11/12/2019, Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 11/12/2019, Motions due by 1/9/2020, Discovery completed by 2/10/2020, Dispositive motions due by 3/12/2020, Motions related to expert witnesses due by 3/19/2020, Motions in Limine due by 4/30/2020, Pretrial Order due by 5/15/2020, Trial briefs to be submitted by 5/15/2020, Proposed voir dire/jury instructions due by 5/15/2020, Pretrial Conference set for 5/22/2020 at 11:00 AM before Judge Thomas S. Zilly. (KD)
Feb 19, 2019 11 Joint Status Report (8)
Docket Text: JOINT STATUS REPORT signed by all parties estimated Trial Days: four. Filed by Plaintiff Funko LLC.(Simpkins, Holly)
Feb 14, 2019 10 Corporate Disclosure Statement (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Loot Crate Holdings Inc., Corporate Parent Loot Crate Funding Inc., Corporate Parent Loot Crate Parent Inc. for Loot Crate Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Loot Crate Inc (Brown, Nicholas)
Jan 23, 2019 N/A Order on Application for Leave to Appear Pro Hac Vice (0)
Docket Text: ORDER re [8] Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Nicholas A Brown for defendant Loot Crate Inc, by Clerk William M McCool. No document associated with this docket entry, text only.

NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS)

Jan 23, 2019 8 Application for Leave to Appear Pro Hac Vice (3)
Docket Text: APPLICATION OF ATTORNEY Nicholas A. Brown FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Loot Crate Inc (Fee Paid) Receipt No. 0981-5623751 (Bodine, Brian)
Dec 31, 2018 7 Answer to Complaint (8)
Docket Text: ANSWER to [1] Complaint, with JURY DEMAND Attorney Brian G Bodine added to party Loot Crate Inc(pty:dft) by Loot Crate Inc.(Bodine, Brian)
Dec 19, 2018 6 Joint Status Report Order Form for District Judges (6)
Docket Text: ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT Joint Status Report due by 2/19/2019, FRCP 26f Conference Deadline is 2/4/2019, Initial Disclosure Deadline is 2/19/2019, by Judge Thomas S. Zilly. (KD)
Dec 19, 2018 5 Affidavit of Service of Summons and Complaint (3)
Docket Text: AFFIDAVIT of Service of Summons and Complaint on LOOT CRATE, INC., on 12/10/2018, filed by Plaintiff Funko LLC. (Simpkins, Holly)
Dec 7, 2018 4 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action. Emailed to the US Patent Office (SNP)
Dec 7, 2018 3 Summons Issued (2)
Docket Text: Summons(es) Electronically Issued as to defendant(s) Loot Crate Inc (SNP)
Dec 7, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Thomas S. Zilly added. (SNP)
Dec 6, 2018 2 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate Funko Holdings LLC for Funko, LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Funko, LLC (Simpkins, Holly)
Dec 6, 2018 1 Report on Patents and Trademarks (AO Form 120) (1)
Dec 6, 2018 1 Summons (2)
Dec 6, 2018 1 Civil Cover Sheet (2)
Dec 6, 2018 1 Complaint (20)
Docket Text: COMPLAINT (1) For Trademark Infringement; False (2) False Designation of Origin; and (3) Unfair Competition against defendant(s) Loot Crate, Inc. (Receipt # 0981-5570731), filed by Funko, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Summons, # (3) Report on Patents and Trademarks (AO Form 120))(Simpkins, Holly)
Menu