Search
Patexia Research
Case number 5:19-cv-00037

MadVapes Franchising, LLC v. American Vapes, Inc et al > Documents

Date Field Doc. No.Description (Pages)
Mar 17, 2020 34 Report Regarding Patent & Trademark (2)
Docket Text: REPORT on the Determination of an action trademark numbers 4748122, 4964700, 5003396, 87664972, 87664966 (tmg)
Jan 9, 2020 33 Order on Motion for Permanent Injunction (5)
Docket Text:ORDER, CONSENT PERMANENT INJUNCTION AND JUDGMENT re: [32] Joint Motion for Permanent Injunction. Signed by District Judge Kenneth D. Bell on 1/9/2020. (nvc)
Jan 8, 2020 32 Proposed Order Consent Permanent Injunction and Final Judgment (5)
Jan 8, 2020 32 Main Document (2)
Docket Text: Joint MOTION for Permanent Injunction and Final Judgment by AMV Holdings, LLC. Responses due by 1/22/2020 (Attachments: # (1) Proposed Order Consent Permanent Injunction and Final Judgment)(Cherry, William)
Oct 2, 2019 31 Designation of Mediator (2)
Docket Text: DESIGNATION of Jeffrey J. Davis as Mediator by all the parties. (Cherry, William)
Sep 3, 2019 30 Protective Order (11)
Docket Text:CONSENT PROTECTIVE ORDER. Signed by Magistrate Judge David Keesler on 9/3/2019. (nvc)
Sep 3, 2019 29 Order on Motion for Protective Order (1)
Docket Text:ORDER granting [28] Joint Motion for Entry of a Consent Protective Order. Signed by Magistrate Judge David Keesler on 9/3/2019. (nvc)
Aug 30, 2019 28 Proposed Order Consent Protective Order (11)
Aug 30, 2019 28 Main Document (2)
Docket Text: Joint MOTION for Protective Order by AMV Holdings, LLC, MadVapes Franchising, LLC. Responses due by 9/13/2019 (Attachments: # (1) Proposed Order Consent Protective Order)(Cherry, William). Motions referred to David Keesler.
Aug 2, 2019 27 Scheduling Order (13)
Docket Text:Pretrial Order and Case Management Plan: Estimated Trial Time: 5 days. Discovery due by 3/27/2020. Motions due by 4/29/2020. Mediator Designation deadline set for 10/2/2019. Mediation deadline set for 3/20/2020. Jury Trial set for 11/16/2020 09:30 AM before District Judge Kenneth D. Bell. Signed by Magistrate Judge David Keesler on 8/2/2019. (tmg)
Jul 30, 2019 26 Certification of Initial Attorneys Conference and Discovery Plan (3)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan (Cherry, William)
Jul 26, 2019 25 Order on Motion for Preliminary Injunction (22)
Docket Text:ORDER granting in part and denying in part [16] Motion for Preliminary Injunction. Signed by District Judge Kenneth D. Bell on 7/25/2019. (nvc)
Jul 19, 2019 N/A Motion Hearing (0)
Docket Text: Minute Entry: MOTION HEARING held before District Judge Kenneth D. Bell. Re [16] MOTION for Preliminary Injunction . Motion taken under advisement, order to issue. Plaintiffs attorney: Jessica Vickers and William Sutton Cherry, III. Defendants attorney: Jonathan Nicholas Barber. Court reporter: Jill Turner. (nvc)
Jun 20, 2019 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion re: [16] MOTION for Preliminary Injunction: Motion Hearing set for 7/19/2019 09:30 AM in Courtroom 2-2, 401 W Trade St, Charlotte, NC 28202 before District Judge Kenneth D. Bell. This is your only notice - you will not receive a separate document.(nvc)
Jun 14, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to District Judge Kenneth D. Bell. Chief Judge Frank D. Whitney no longer assigned to the case. This is your only notice - you will not receive a separate document.(nvc)
May 29, 2019 24 Answer to Counterclaim (18)
Docket Text: ANSWER to [21] Counterclaim of American Vapes, et al. by AMV Holdings, LLC, MadVapes Franchising, LLC.(Cherry, William)
May 23, 2019 23 Exhibit 2-Excepts of Law (5)
May 23, 2019 23 Exhibit 1-Cont. (Part 2) (307)
May 23, 2019 23 Exhibit 1-Declaration of Ronan Kennedy (Part 1) (582)
May 23, 2019 23 Main Document (8)
Docket Text: REPLY to Response to Motion re [16] MOTION for Preliminary Injunction by AMV Holdings, LLC, MadVapes Franchising, LLC. (Attachments: # (1) Exhibit 1-Declaration of Ronan Kennedy (Part 1), # (2) Exhibit 1-Cont. (Part 2), # (3) Exhibit 2-Excepts of Law)(Vickers, Jessica)
May 16, 2019 22 Exhibit B - Declaration of Wayne Kinley (3)
May 16, 2019 22 Exhibit A - Declaration of Bryan Hough (2)
May 16, 2019 22 Main Document (14)
Docket Text: MEMORANDUM in Opposition re [16] MOTION for Preliminary Injunction by American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley. Replies due by 5/23/2019 (Attachments: # (1) Exhibit A - Declaration of Bryan Hough, # (2) Exhibit B - Declaration of Wayne Kinley)(Barber, Jonathan)
May 15, 2019 21 Counterclaim (23)
Docket Text: Amended COUNTERCLAIM against AMV Holdings, LLC, MadVapes Franchising, LLC, filed by Wayne Kinley, American Vapes, Inc, Bryan Hough, Craig Kinlaw.(Barber, Jonathan)
May 15, 2019 20 Answer to Amended Complaint (14)
Docket Text: ANSWER to [14] Amended Complaint,, by American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley.(Barber, Jonathan)
May 14, 2019 19 Order on Motion for Extension of Time (2)
Docket Text:ORDER granting [18] Motion for Extension of Time to Respond to Defendants' Counterclaims. Plaintiffs shall have up to and including 6/5/2019 to respond. Signed by Magistrate Judge David Keesler on 5/14/2019. (nvc)
May 13, 2019 18 Proposed Order Proposed Order Granting Extension (1)
May 13, 2019 18 Main Document (3)
Docket Text: MOTION for Extension of Time to Answer or Respond to Counterclaims by AMV Holdings, LLC, MadVapes Franchising, LLC. (Attachments: # (1) Proposed Order Proposed Order Granting Extension)(Cherry, William). Motions referred to David Keesler.
May 2, 2019 14 Exhibit A- License Agreement (14)
May 2, 2019 14 Exhibit B- Statesville Franchise Agmt. (116)
May 2, 2019 14 Exhibit C- Timing of Execution (8)
May 2, 2019 14 Exhibit D- Brand Fund Audited Fin. Stmts. (18)
May 2, 2019 14 Exhibit E- Social Media Posts (15)
May 2, 2019 14 Exhibit F- March 22 Termination Letter (4)
May 2, 2019 14 Exhibit G- American Vapes Website (2)
May 2, 2019 14 Exhibit H- Statesville Store Banner (2)
May 2, 2019 14 Exhibit I- Anderson Exterior Signage (3)
May 2, 2019 15 Motion to Withdraw (3)
Docket Text: NOTICE to Withdraw [5] MOTION for Preliminary Injunction by AMV Holdings, LLC, MadVapes Franchising, LLC. (Cherry, William). Modified text on 5/2/2019 (nvc).
May 2, 2019 16 Main Document (4)
Docket Text: MOTION for Preliminary Injunction by MadVapes Franchising, LLC. Responses due by 5/16/2019 (Attachments: # (1) Exhibit A-Declaration of Julia Sanders, # (2) Exhibit B-Declaration of Mohamad Jamal Salaymeh, # (3) Exhibit C-Declaration of David Ehmke)(Cherry, William)
May 2, 2019 16 Exhibit A-Declaration of Julia Sanders (21)
May 2, 2019 16 Exhibit B-Declaration of Mohamad Jamal Salaymeh (9)
May 2, 2019 16 Exhibit C-Declaration of David Ehmke (3)
May 2, 2019 17 Memorandum in Support of Motion (20)
Docket Text: MEMORANDUM in Support re [16] MOTION for Preliminary Injunction by AMV Holdings, LLC, MadVapes Franchising, LLC. (Cherry, William)
May 2, 2019 14 Main Document (43)
Docket Text: AMENDED COMPLAINT with Jury Demand against All Defendants, filed by MadVapes Franchising, LLC, AMV Holdings, LLC. (Attachments: # (1) Exhibit A- License Agreement, # (2) Exhibit B- Statesville Franchise Agmt., # (3) Exhibit C- Timing of Execution, # (4) Exhibit D- Brand Fund Audited Fin. Stmts., # (5) Exhibit E- Social Media Posts, # (6) Exhibit F- March 22 Termination Letter, # (7) Exhibit G- American Vapes Website, # (8) Exhibit H- Statesville Store Banner, # (9) Exhibit I- Anderson Exterior Signage)(Cherry, William)
Apr 25, 2019 13 Memorandum in Opposition to Motion (14)
Docket Text: MEMORANDUM in Opposition re [5] MOTION for Preliminary Injunction by American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley. Replies due by 5/2/2019 (Barber, Jonathan)
Apr 25, 2019 12 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, COUNTERCLAIM against MadVapes Franchising, LLC by Craig Kinlaw, Bryan Hough, American Vapes, Inc, Wayne Kinley.(Barber, Jonathan)
Apr 25, 2019 11 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley (Barber, Jonathan)
Apr 23, 2019 10 Exhibit Exhibit B - TM License Agreement (7)
Apr 23, 2019 10 Exhibit Exhibit A - Trademarks (13)
Apr 23, 2019 10 Main Document (9)
Docket Text: MEMORANDUM in Support re [9] MOTION to Dismiss for Failure to State a Claim by American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley. (Attachments: # (1) Exhibit Exhibit A - Trademarks, # (2) Exhibit Exhibit B - TM License Agreement)(Barber, Jonathan)
Apr 23, 2019 9 Motion to Dismiss/Failure to State a Claim (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley. Responses due by 5/7/2019 (Barber, Jonathan)
Apr 16, 2019 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Jonathan Nicholas Barber on behalf of All Defendants (Barber, Jonathan)
Apr 15, 2019 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Jessica Blair Vickers on behalf of MadVapes Franchising, LLC (Vickers, Jessica)
Apr 12, 2019 6 Memorandum in Support of Motion (20)
Docket Text: MEMORANDUM in Support re [5] MOTION for Preliminary Injunction by MadVapes Franchising, LLC. (Cherry, William)
Apr 12, 2019 5 Exhibit C-Declaration of David Ehmke (3)
Apr 12, 2019 5 Exhibit B-Declaration of Mohamad Jamal Salaymeh (9)
Apr 12, 2019 5 Exhibit A-Declaration of Julia Sanders (21)
Apr 12, 2019 5 Main Document (4)
Docket Text: MOTION for Preliminary Injunction by MadVapes Franchising, LLC. Responses due by 4/26/2019 (Attachments: # (1) Exhibit A-Declaration of Julia Sanders, # (2) Exhibit B-Declaration of Mohamad Jamal Salaymeh, # (3) Exhibit C-Declaration of David Ehmke)(Cherry, William)
Apr 5, 2019 4 Report Regarding Patent & Trademark (2)
Docket Text: REPORT on the Filing of an action regarding trademark numbers 4748122, 4964700, 5003396, 87664972, 87664966 (tmg) (Main Document 4 replaced on 4/8/2019, NEF Regenerated) (tmg).
Apr 5, 2019 3 Summons Issued (8)
Docket Text: Summons Issued Electronically as to American Vapes, Inc, Bryan Hough, Craig Kinlaw, Wayne Kinley. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (tmg)
Apr 5, 2019 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by MadVapes Franchising, LLC (Cherry, William)
Apr 5, 2019 1 Exhibit G - American Vapes Website (2)
Apr 5, 2019 1 Exhibit F - March 22 Termination Letter (4)
Apr 5, 2019 1 Exhibit E - Social Media Posts (15)
Apr 5, 2019 1 Exhibit D - Brand Fund Audited Fin. Stmts. (18)
Apr 5, 2019 1 Exhibit C - Timing of Execution, etc. (8)
Apr 5, 2019 1 Exhibit B - Statesville Franchise Agreement (116)
Apr 5, 2019 1 Exhibit A - Easley License Agreement (14)
Apr 5, 2019 1 Main Document (41)
Docket Text: COMPLAINT against All Defendants with Jury Demand ( Filing fee $ 400 receipt number 0419-3988567), filed by MadVapes Franchising, LLC. (Attachments: # (1) Exhibit A - Easley License Agreement, # (2) Exhibit B - Statesville Franchise Agreement, # (3) Exhibit C - Timing of Execution, etc., # (4) Exhibit D - Brand Fund Audited Fin. Stmts., # (5) Exhibit E - Social Media Posts, # (6) Exhibit F - March 22 Termination Letter, # (7) Exhibit G - American Vapes Website)(Cherry, William) (Attachment 2 replaced on 4/8/2019, NEF Regenerated) (tmg).
Apr 5, 2019 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (tmg)
Apr 5, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document. (tmg)
Menu