Search
Patexia Research
Case number 0:21-cv-62063

LawCo USA, PLLC v. Gilman & Bedigian, LLC > Documents

Date Field Doc. No.Description (Pages)
Nov 19, 2021 N/A Acknowledgment of Receipt (0)
Docket Text: ACKNOWLEDGMENT OF RECEIPT. Case transferred from Florida Southern has been opened in District of Maryland as case 1:21-cv-02965, filed 11/18/2021. (jua)
Nov 18, 2021 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Case 0:21-cv-62063 electronically transferred out to Maryland. (kpe)
Nov 18, 2021 11 Order Dismissing/Closing Case (2)
Docket Text: ORDER granting [10] Unopposed Motion to Transfer Action to the District of Maryland. This action shall be transferred in its entirety to the United States District Court for the District of Maryland. This action shall be CLOSED in this District. All pending motions are DENIED as moot. Signed by Judge Darrin P. Gayles on 11/18/2021. See attached document for full details. (kpe)
Nov 18, 2021 12 Form AO 120/121 (3)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (kpe)
Nov 15, 2021 10 Motion to Change Venue (2)
Docket Text: Unopposed MOTION to Change Venue and Response to Defendant's Motion to Dismiss for Lack of Personal Jurisdiction and Improper Venue [D.E. 9] by LawCo USA, PLLC. Responses due by 11/29/2021 (Warner, Susan)
Nov 1, 2021 9 Main Document (15)
Docket Text: Defendant's MOTION to Dismiss for Lack of Jurisdiction [1] Complaint, and for Improper Venue by Gilman & Bedigian, LLC. Attorney Jay Kim added to party Gilman & Bedigian, LLC(pty:dft). Responses due by 11/15/2021 (Attachments: # (1) Exhibit Declaration of Charles Gilman)(Kim, Jay)
Nov 1, 2021 9 Exhibit Declaration of Charles Gilman (2)
Oct 19, 2021 6 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by LawCo USA, PLLC. LawCo USA, PLLC served on 10/12/2021, response/answer due 11/2/2021. (Warner, Susan)
Oct 19, 2021 N/A Summons Returned Executed (0)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by LawCo USA, PLLC. Gilman & Bedigian, LLC served on 10/12/2021, response/answer due 11/2/2021. See DE [6] for image. (kpe)
Oct 19, 2021 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [6] Summons Returned Executed. Wrong Filer Name(s) Selected; ERROR - The wrong filer name was selected. The correction was made by the Clerk; [7] Summons Returned Executed. It is not necessary to refile this document. (kpe)
Oct 8, 2021 4 Notice of Filing Proposed Summons(es) (1)
Docket Text: NOTICE of Filing Proposed Summons(es) by LawCo USA, PLLC re [1] Complaint, filed by LawCo USA, PLLC (Warner, Susan)
Oct 8, 2021 5 Summons Issued (1)
Docket Text: Summons Issued as to Gilman & Bedigian, LLC. (kpe)
Oct 4, 2021 3 Form AO 120/121 (22)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (kpe)
Oct 1, 2021 1 Main Document (20)
Docket Text: COMPLAINT against Gilman & Bedigian, LLC. Filing fees $ 402.00 receipt number AFLSDC-15061511, filed by LawCo USA, PLLC. (Attachments: # (1) Exhibit 1, U.S. Trademark Registration, # (2) Exhibit 2, Matrix Contract, # (3) Exhibit 3, Declaration of Alexandra Becnel, # (4) Civil Cover Sheet)(Warner, Susan)
Oct 1, 2021 1 Exhibit 1, U.S. Trademark Registration (1)
Oct 1, 2021 1 Exhibit 2, Matrix Contract (4)
Oct 1, 2021 1 Exhibit 3, Declaration of Alexandra Becnel (6)
Oct 1, 2021 1 Civil Cover Sheet (1)
Oct 1, 2021 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Darrin P. Gayles.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Jared M. Strauss is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. (kpe)

Menu