Search
Patexia Research
Case number 1:19-cv-02583

Hunt v. Partnerships and Unincorporated Association Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
May 13, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Partnerships and Unincorporated Association Identified on Schedule "A" (lma, )
May 13, 2019 19 extension of time (2)
Docket Text: MOTION by Plaintiff Dale Hunt for extension of time (Gulbransen, David)
May 13, 2019 20 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of extension of time[19] before Honorable Charles R. Norgle Sr. on 5/17/2019 at 09:30 AM. (Gulbransen, David)
May 8, 2019 18 bond (1)
Docket Text: CIVIL BOND in the amount of $ 10,000 posted by Dale Hunt dba TacoProper Company(Document not scanned). (las, )
Apr 25, 2019 16 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for temporary restraining order [10] is granted. Motion for leave to file excess pages [11] is granted. Motion to temporarily seal seal documents [14] is granted. The parties are not required to appear before the court on Friday, April 26, 2019. Mailed notice (ewf, )
Apr 21, 2019 10 motion for temporary restraining order (1)
Docket Text: MOTION by Plaintiff Dale Hunt for temporary restraining order (Gulbransen, David)
Apr 21, 2019 11 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Dale Hunt for leave to file excess pages (Gulbransen, David)
Apr 21, 2019 12 Main Document (35)
Docket Text: MEMORANDUM by Dale Hunt in support of motion for temporary restraining order[10] (Attachments: # (1) Declaration Declaration of Dale Hunt, # (2) Declaration Declaration of David Gulbransen, # (3) Exhibit Exhibit 2 to Declaration of David Gulbransen)(Gulbransen, David)
Apr 21, 2019 12 Declaration Declaration of Dale Hunt (5)
Apr 21, 2019 12 Declaration Declaration of David Gulbransen (2)
Apr 21, 2019 12 Exhibit Exhibit 2 to Declaration of David Gulbransen (120)
Apr 21, 2019 14 motion to seal document (2)
Docket Text: MOTION by Plaintiff Dale Hunt to seal document sealed document[13], sealed document[9] (Gulbransen, David)
Apr 21, 2019 15 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for leave to file excess pages[11], motion for temporary restraining order[10], motion to seal document[14] before Honorable Charles R. Norgle Sr. on 4/26/2019 at 09:30 AM. (Gulbransen, David)
Apr 17, 2019 6 Main Document (1)
Docket Text: E-MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) exhibit)(las, )
Apr 17, 2019 6 exhibit (15)
Apr 17, 2019 7 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (las, )
Apr 17, 2019 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Dale Hunt by Dustin S. Fisher (Fisher, Dustin)
Apr 16, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (jjr, )
Apr 16, 2019 1 Main Document (13)
Docket Text: COMPLAINT filed by Dale Hunt; Filing fee $ 400, receipt number 0752-15725038. (Attachments: # (1) Exhibit Exhibit 1)(Gulbransen, David)
Apr 16, 2019 1 Exhibit Exhibit 1 (2)
Apr 16, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gulbransen, David)
Apr 16, 2019 3 other (1)
Docket Text: Corporate Disclosure by Dale Hunt (Gulbransen, David)
Apr 16, 2019 4 other (1)
Docket Text: USPTO Cover Sheet by Dale Hunt (Gulbransen, David)
Apr 16, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Dale Hunt by David Lee Gulbransen, Jr (Gulbransen, David)
Menu