Search
Patexia Research
Case number 1:19-cv-21167

Martin v. E. C. Publications, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 27, 2022 7 Motion to Produce (12)
Docket Text: Plaintiff's First Request to Defendants for the Production of Documents NOS. 1-28 by Norma Martin. (mee)
Aug 27, 2022 86 Main Document (46)
Docket Text: Plaintiff's Motion for Summary Judgment and Incorporated Memorandum of Law by Norma Martin. Responses due by 10/12/2021 (Attachments: # (1) Exhibit)(mee)
Aug 27, 2022 86 Exhibit (77)
Aug 27, 2022 91 Main Document (5)
Docket Text: Plaintiff's Motion to Stay Defendants' Proposed Motion for a Briefing Schedule by Norma Martin. Responses due by 11/8/2021 (Attachments: # (1) Exhibit)(mee)
Aug 27, 2022 91 Exhibit (1)
Aug 27, 2022 104 Main Document (24)
Docket Text: (STRICKEN PER DEE#107)Plaintiff's Cross-Motion for Summary Judgment and Incorporated Memorandum of Law by Norma Martin. Responses due by 12/14/2021 (Attachments: # (1) Exhibit)(mee)Text Modified on 12/15/2021 (cqs).
Aug 27, 2022 104 Exhibit (5)
Aug 27, 2022 119 Motion for Reconsideration (11)
Docket Text: Plaintiff's Opposed Motion that her dkt 116 (reply to dkt 115 filed March 30, 2022) be reinstated/unstricken based on Conflicting text found in Fed.R.Civ.Pro. 72(b)(2) and Fla.R.Civ.Pro.1.490(i)/ RESPONSE to [118] Order on Motion to Strike, by Norma Martin. (mee) Modified on 5/10/2022 (mee).
Jun 7, 2022 125 Main Document (5)
Docket Text: NOTICE Response To Defendants notice OF Opposition to Plaintiff's Oposed Motion That Her dkt 116 Be Reinstated /Unstriken by Norma Martin re [121] Response/Reply (Other), (dj) (Additional attachment(s) added on 6/7/2022: # (1) Exhibit Prn-A) (dj).
Jun 7, 2022 125 Exhibit Prn-A (7)
Jun 5, 2022 N/A Order on Motion for Reconsideration (0)
Docket Text: PAPERLESS ORDER. The Court interprets Plaintiff's [119] Motion as a motion to reconsider its May 5, 2022 Order granting Defendants' motion to strike. For the reasons set forth in that Order, Plaintiff's Motion is denied. Signed by Judge Darrin P. Gayles (bhy)
Jun 3, 2022 123 Notice (Other) (4)
Docket Text: NOTICE by E. C. Publications, Inc., Warner Communications LLC re [119] Motion for Reconsideration, [121] Response/Reply (Other), of Opposition to Plaintiff's Opposed Motion That Her Dkt. 116 (Reply to Dkt. 115---Filed March 30, 2022) to be Reinstated/Unstricken Based on Conflicting Text Found in Fed. R. Civ. Pro.72(B)(2) and Fla. R. Civ. Pro. 1.490(I) (Bain, Joseph)
May 31, 2022 N/A Order (0)
Docket Text: PAPERLESS ORDER. Plaintiff indicates that her [119] Motion is unopposed. See [ECF No. 121] (titling reply as "Plaintiff's Unopposed Opposition Reply"). On or before June 3, 2022, Defendants shall file a notice with the Court indicating whether they oppose Plaintiff's motion. Signed by Judge Darrin P. Gayles (bhy)
May 27, 2022 121 Response/Reply (Other) (8)
Docket Text: Plaintiff's Unopposed Opposition Reply to Defendants' Response to Plaintiff's Opposed Motion that her DKT 116 (Reply to Dkt 115... filed March 30, 2022) be Reinstated/Unstricken based on Conflicting Text Found in FED R. CIV. PRO. 72(b)(2) and FLA. R. CIV. PRO. 1.490(i) /REPLY to [120] Response to Motion by Norma Martin. (mee)
May 23, 2022 120 Response to Motion (5)
Docket Text: RESPONSE to Motion re [119] Motion for Reconsideration filed by E. C. Publications, Inc., Warner Communications LLC. Replies due by 5/31/2022. (Bain, Joseph)
May 5, 2022 N/A Order on Motion to Strike (0)
Docket Text: PAPERLESS ORDER granting [117] Defendants' Motion to Strike. Neither Local Magistrate Rule 4(b) nor Fed. R. Civ. P. 72(b) authorize the filing of a reply in response to a Report and Recommendation. Moreover, Plaintiff did not seek leave to file the reply. Accordingly, Plaintiff's [116] Reply to Defendants' Response to Plaintiff's Opposition to Magistrate Judge's Report and Recommendations is STRICKEN. Signed by Judge Darrin P. Gayles (bhy)
Apr 15, 2022 117 Main Document (5)
Docket Text: MOTION to Strike [116] Response/Reply (Other) Plaintiff's Reply to Defendants' Response to Plaintiff's Opposition to Magistrate Judge's Report and Recommendation by E. C. Publications, Inc., Warner Communications LLC. Responses due by 4/29/2022 (Attachments: # (1) Text of Proposed Order Granting Defendants' Motion to Strike)(Bain, Joseph)
Apr 15, 2022 117 Text of Proposed Order Granting Defendants' Motion to Strike (1)
Mar 31, 2022 116 Main Document (16)
Docket Text: STRICKEN-Plaintiff's REPLY to Defendants' Response to Plaintiff's Opposition to Magistrate Judges Report & Recommendations by Norma Martin. (Attachments: # (1) Exhibit)(mee) Modified on 5/6/2022 (mee).Per d.e.[118]Order.
Mar 31, 2022 116 Exhibit (32)
Mar 16, 2022 115 Response to Objection to Report and Recommendations (15)
Docket Text: RESPONSE TO OBJECTION to [113] Report and Recommendations by E. C. Publications, Inc., Warner Communications LLC. (Bain, Joseph)
Mar 2, 2022 114 Main Document (24)
Docket Text: Plaintiff's Objections to Magistrate Judges Report and Recommendations to [113] Report and Recommendations by Norma Martin. (Attachments: # (1) Exhibit)(mee)
Mar 2, 2022 114 Exhibit (55)
Feb 16, 2022 113 Report and Recommendations (19)
Docket Text: REPORT AND RECOMMENDATIONS re [40] Defendants' MOTION for Summary Judgment. Objections to R&R due by 3/2/2022. Signed by Magistrate Judge Lauren Fleischer Louis on 2/16/2022. See attached document for full details. (pdy)
Jan 4, 2022 N/A Order on Motion for Summary Judgment (0)
Docket Text: PAPERLESS ORDER denying [108] Plaintiff's Motion in Opposition to Defendant's Motion to Strike Plaintiff's Cross-Motion for Summary Judgment and Statement of Material Facts for the reasons stated in the Court's December 14, 2021 Order granting Defendants' Motion to Strike. See [ECF No. 107]. Signed by Judge Darrin P. Gayles (bhy)
Jan 3, 2022 111 Reply to Response to Motion (5)
Docket Text: Defendant's REPLY to Response to Motion re [106] MOTION to Strike [104] MOTION for Summary Judgment, [105] Statement filed by DC Comics, Inc., E. C. Publications, Inc., Warner Communications LLC. Attorney Joseph William Bain added to party DC Comics, Inc.(pty:dft). (Bain, Joseph)
Dec 27, 2021 108 Main Document (5)
Docket Text: Plaintiff's Motion in Opposition to Defendant's Motion to Strike Plaintiff's CROSS-MOTION for Summary Judgment and Statement of Material Facts/RESPONSE in Opposition re [106] MOTION to Strike [104] MOTION for Summary Judgment, [105] Statement filed by Norma Martin. Replies due by 1/3/2022. (Attachments: # (1) Exhibit)(mee) Modified to motion on 1/4/2022 (wc).
Dec 27, 2021 108 Exhibit (2)
Dec 27, 2021 109 Main Document (11)
Docket Text: Plaintiff's Unopposed Sur-Response in Opposition to Defendant's Reply Memorandum in Support of Defendant's Motion for Summary Judgment and Incorporated Memorandum of Law/RESPONSE to [102] Reply to Response to Motion by Norma Martin. (Attachments: # (1) Exhibit)(mee)
Dec 27, 2021 109 Exhibit (21)
Dec 27, 2021 110 Main Document (7)
Docket Text: Plaintiff's Unopposed Sur-Response in Opposition to Defendant's Unopposed Reply Statement of Material Facts in Support of Motion for Summary Judgment/RESPONSE to [103] Statement by Norma Martin. (Attachments: # (1) Exhibit)(mee)
Dec 27, 2021 110 Exhibit (32)
Dec 14, 2021 N/A Order Striking (0)
Docket Text: PAPERLESS ORDER granting [106] Defendants' Motion to Strike Plaintiff's Cross-Motion for Summary Judgment and Statement of Material Facts. The Court finds that [104] Plaintiff's Cross-Motion for Summary Judgment and Incorporated Memorandum of Law and [105] Statement of Material Facts ("Plaintiff's MSJ and SOMF") are untimely and improper. Pursuant to this Court's [25] Scheduling Order, the deadline to file all motions for summary judgment was November 21, 2019. Moreover, the issue on remand is limited to Defendants' timely filed motion for summary judgment [40]. Plaintiff's MSJ and SOMF are hereby stricken. Signed by Judge Darrin P. Gayles on 12/14/2021. (bhy)
Dec 8, 2021 106 Main Document (8)
Docket Text: MOTION to Strike [104] MOTION for Summary Judgment, [105] Statement by E. C. Publications, Inc., Warner Communications LLC. Responses due by 12/22/2021 (Attachments: # (1) Text of Proposed Order Granting Defendants' Motion to Strike)(Bain, Joseph)
Dec 8, 2021 106 Text of Proposed Order Granting Defendants' Motion to Strike (1)
Nov 30, 2021 105 Main Document (10)
Docket Text: (STRICKEN PER DE#107)Plaintiff's Statement of Material Facts in Support of Plaintiff's Cross-Motion for Summary Judgment and Incorporated Memorandum of Law by Norma Martin re [104] MOTION for Summary Judgment (Attachments: # (1) Exhibit)(mee)Text Modified on 12/15/2021 (cqs).
Nov 30, 2021 105 Exhibit (1)
Nov 26, 2021 102 Reply to Response to Motion (11)
Docket Text: Defendant's REPLY to Response to Motion re [40] Defendant's MOTION for Summary Judgment and Incorporated Memorandum of Law filed by E. C. Publications, Inc., Warner Communications LLC. (Bain, Joseph)
Nov 26, 2021 103 Statement (8)
Docket Text: Statement of: Facts in Reply by E. C. Publications, Inc., Warner Communications LLC re [102] Reply to Response to Motion (Bain, Joseph)
Nov 18, 2021 100 Main Document (6)
Docket Text: Unopposed MOTION for Leave to File Reply Memorandum and Reply Statement of Material Facts by E. C. Publications, Inc., Warner Communications LLC. (Attachments: # (1) Text of Proposed Order Granting Defendants' Unopposed Motion for Leave)(Bain, Joseph)
Nov 18, 2021 100 Text of Proposed Order Granting Defendants' Unopposed Motion for Leave (1)
Nov 18, 2021 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [100] Defendants' Unopposed Motion for Leave to File Reply Memorandum and Reply Statement of Material Facts. Defendants shall file a reply memorandum and a reply statement of material facts within seven (7) days of this Order. Signed by Judge Darrin P. Gayles on 11/18/2021. (bhy)
Nov 10, 2021 N/A Order Referring Motion (0)
Docket Text: PAPERLESS ORDER REFERRING [40] Defendant's Motion for Summary Judgment and Incorporated Memorandum of Law to Judge Lauren Fleischer Louis for a ruling consistent with the Eleventh Circuit Court of Appeals' directive on remand. See ECF Nos. 73 & 93. Signed by Judge Darrin P. Gayles on 11/10/2021. (bhy)
Nov 9, 2021 N/A Order Setting/Cancelling Hearing (0)
Docket Text: PAPERLESS ORDER Cancelling Telephonic Status Conference set for November 10, 2021 at 10:00 A.M. before Judge Gayles. Signed by Judge Darrin P. Gayles (bhy)
Oct 28, 2021 N/A Order on Motion to Amend/Correct (0)
Docket Text: PAPERLESS ORDER denying [78] Plaintiff's Motion for Leave to File Supplementary Pleading to March 27, 2019 Complaint. On March 10, 2021, the United States Court of Appeals for the Eleventh Circuit remanded this action to this Court for the limited purpose of determining whether "Plaintiff's timely-filed claims involving post-2015 non-foreign publications" have merit. See Martin v. E.C. Publ'ns, Inc., 849 F. App'x 239, 242 (11th Cir. 2021). As it applied to those claims, the Eleventh Circuit determined that Judge Moreno's order granting summary judgment did not address the merits of Plaintiff's post-2015 claims or "set out a legal analysis pertinent to the substantive issues raised by Defendants" to allow for appellate review of those claims. Id. at 241–42. Accordingly, it is the merit of those claims already set forth in Plaintiff's [13] Second Amended Verified Complaint for Damages and Injunctive Relief that must be addressed on remand. Plaintiff's motion to supplement her pleading is inappropriate. Signed by Judge Darrin P. Gayles on 10/28/2021. (bhy)
Oct 28, 2021 N/A Order on Motion for Summary Judgment (0)
Docket Text: PAPERLESS ORDER denying as moot [86] Plaintiff's Motion for Summary Judgment and Incorporated Memorandum of Law in light of the Court's ECF No. 93 October 28, 2021 Order. Signed by Judge Darrin P. Gayles on 10/28/2021. (bhy)
Oct 28, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER denying as moot [88] Defendants' Motion for Extension of Time to Respond to Plaintiff's Motion for Summary Judgment in light of the Court's ECF Nos. 93 and 94 October 28, 2021 Orders. Signed by Judge Darrin P. Gayles on 10/28/2021. (bhy)
Oct 28, 2021 N/A Order on Motion to Strike (0)
Docket Text: PAPERLESS ORDER denying as moot [89] Defendants' Motion to Strike Plaintiff's Motion for Summary Judgment in light of the Court's ECF Nos. 93 and 94 October 28, 2021 Orders. Signed by Judge Darrin P. Gayles on 10/28/2021. (bhy)
Oct 28, 2021 N/A Order on Motion to Stay (0)
Docket Text: PAPERLESS ORDER denying as moot [91] Plaintiff's Motion to Stay Defendants' Proposed Motion for a Briefing Schedule in light of the Court's ECF Nos. 93 and 94 October 28, 2021 Orders. Signed by Judge Darrin P. Gayles on 10/28/2021. (bhy)
Oct 25, 2021 92 Main Document (6)
Docket Text: Plaintiff's Response to Defendant's Two Filed Motions: (a) Defendants' Motion to Strike Plaintiff's Motion for Summary Judgment; and (b) Defendants' Motion for Extension of Time to Respond to Plaintiff's Motion for Summary Judgment /RESPONSE to [88] Defendant's MOTION for Extension of Time to Respond to Plaintiff's Motion for Summary Judgment and Incorporated Memorandum of Law re [86] MOTION for Summary Judgment MOTION for Extension of Time to File Response/Reply/Answer , [89] Defendant's MOTION to Strike [86] MOTION for Summary Judgment and Incorporated Memorandum of Law, by Norma Martin. (Attachments: # (1) Exhibit)(mee)
Oct 25, 2021 92 Exhibit (1)
Oct 19, 2021 90 Statement (13)
Docket Text: Plaintiff's Statement of Material Facts in Support of Plaintiff's Motion for Summary Judgment and Incorporated Memorandum of Law by Norma Martin (mee)
Oct 7, 2021 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: PAPERLESS ORDER granting [84] Motion to Withdraw Jaclyn S. Clark, Esq. as Counsel for Defendants. Jaclyn S. Clark is withdrawn from this case. Signed by Judge Darrin P. Gayles on 10/7/2021. (bhy)
Oct 7, 2021 88 Main Document (4)
Docket Text: Defendant's MOTION for Extension of Time to Respond to Plaintiff's Motion for Summary Judgment and Incorporated Memorandum of Law re [86] MOTION for Summary Judgment ( Responses due by 10/21/2021), MOTION for Extension of Time to File Response/Reply/Answer by E. C. Publications, Inc., Warner Communications LLC. (Attachments: # (1) Text of Proposed Order Order Granting Extension of Time)(Bain, Joseph)
Oct 7, 2021 88 Text of Proposed Order Order Granting Extension of Time (1)
Oct 7, 2021 89 Main Document (5)
Docket Text: Defendant's MOTION to Strike [86] MOTION for Summary Judgment and Incorporated Memorandum of Law, by E. C. Publications, Inc., Warner Communications LLC. Responses due by 10/21/2021 (Attachments: # (1) Text of Proposed Order Order Granting Motion to Strike)(Bain, Joseph)
Oct 7, 2021 89 Text of Proposed Order Order Granting Motion to Strike (1)
Sep 28, 2021 85 Main Document (11)
Docket Text: Plaintiff's response to defendants' response in opposition to plaintiff's motion for leave to file supplementary pleading to March 27, 2019 Complaint/REPLY to [83] Response in Opposition to Motion, by Norma Martin. (Attachments: # (1) Exhibit)(mee)
Sep 28, 2021 85 Exhibit (1)
Sep 13, 2021 84 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney by Jaclyn S. Clark for / by E. C. Publications, Inc., Warner Communications LLC. Responses due by 9/27/2021 (Attachments: # (1) Text of Proposed Order Granting Motion to Withdraw Jaclyn S. Clark as Counsel for Defendants)(Bain, Joseph)
Sep 13, 2021 84 Text of Proposed Order Granting Motion to Withdraw Jaclyn S. Clark as Counsel fo (1)
Sep 7, 2021 83 Main Document (21)
Docket Text: RESPONSE in Opposition re [78] MOTION to Amend/Correct [1] Complaint, MOTION for Leave to File Supplemental Pleadings to March 27, 2019 Complaint filed by E. C. Publications, Inc., Warner Communications LLC. Replies due by 9/14/2021. (Attachments: # (1) Exhibit A - Martin's Corrected Initial Brief in Appeal No. 20-10785)(Bain, Joseph)
Sep 7, 2021 83 Exhibit A - Martin's Corrected Initial Brief in Appeal No. 20-10785 (43)
Aug 18, 2021 79 Main Document (3)
Docket Text: Agreed MOTION for Extension of Time to File Response/Reply/Answer as to [78] MOTION to Amend/Correct [1] Complaint, MOTION for Leave to File by E. C. Publications, Inc., Warner Communications LLC. (Attachments: # (1) Text of Proposed Order)(Bain, Joseph)
Aug 18, 2021 79 Text of Proposed Order (1)
Aug 18, 2021 N/A Status Conference (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Darrin P. Gayles: Status Conference held on 8/18/2021. Total time in court: 13 minutes. Plaintiff and counsel for Defendant present, Court Reporter: Patricia Diaz, 305-523-5178 / Patricia_Diaz@flsd.uscourts.gov. (mcy)
Aug 18, 2021 N/A Order Setting Status Conference (0)
Docket Text: PAPERLESS ORDER. For the reasons stated on the record, this case is set for a status conference on November 10, 2021 at 10:00 a.m. before Judge Gayles. Counsel shall enter their appearances telephonically using the following dial-in information: Dial-in Number 888-273-3658; Access Code 7032614; Security Code 5170. Please dial in at least ten minutes before the Status Conference begins and wait until your case is called. Signed by Judge Darrin P. Gayles (mcy)
Aug 18, 2021 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [79] Agreed Motion for Extension of Time for Defendants' Response to Plaintiff's Motion for Leave to File Supplementary Pleading to March 27, 2019 Complaint. Defendants shall file their response to [78] Plaintiff's Motion for Leave to File Supplementary Pleading to March 27, 2019 Complaint on or before September 7, 2021. Signed by Judge Darrin P. Gayles (mcy)
Aug 9, 2021 78 Motion to Amend/Correct (30)
Docket Text: Plaintiff's Motion for Leave to File Supplementary Pleading to March 27, 2019 Complaint [1] Complaint, ( Responses due by 8/23/2021), MOTION for Leave to File by Norma Martin. (mee)
Aug 2, 2021 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [75] Defendants' Motion for Enlargement of Time to File Renewed Motion for Fees and Costs and/or Enlargement of Time to Comply with Local Rule 7.3. Defendants shall have until the final disposition of Plaintiff's remaining claims, as identified in the Eleventh Circuit Court of Appeals mandate in Civil Appeal No. 20-10785, to refile their Motion to Tax Costs and Motion for Attorneys' Fees. Signed by Judge Darrin P. Gayles (mcy)
Aug 2, 2021 N/A Order Setting Status Conference (0)
Docket Text: PAPERLESS ORDER Setting Status Conference. This case is set for a Telephonic Status Conference on 8/18/2021 at 10:00 AM before Judge Darrin P. Gayles. Counsel shall enter their appearances telephonically using the following dial-in information: Dial-in Number 888-273-3658; Access Code 7032614; Security Code 5170. Please dial in at least ten minutes before the Status Conference begins and wait until your case is called. Signed by Judge Darrin P. Gayles (mcy)
Jul 16, 2021 75 Main Document (6)
Docket Text: Defendant's MOTION for Extension of Time to File Renewed Motion for Fees and Costs and/or Enlargement of Time to Comply with Local Rule 7.3 by E. C. Publications, Inc., Warner Communications LLC. Responses due by 7/30/2021 (Attachments: # (1) Text of Proposed Order Granting Enlargement of Time)(Bain, Joseph)
Jul 16, 2021 75 Text of Proposed Order Granting Enlargement of Time (2)
May 19, 2021 74 Order of Recusal (2)
Docket Text: ORDER OF RECUSAL. Judge Federico A. Moreno recused. Case reassigned to Judge Darrin P. Gayles for all further proceedings Signed by Judge Federico A. Moreno on 5/19/2021. See attached document for full details. (jc) (Main Document 74 replaced on 7/16/2021) (jc).
May 17, 2021 73 USCA Mandate (9)
Docket Text: MANDATE of USCA, AFFIRMED IN PART, VACATED IN PART, AND REMANDED. We affirm the district courts grant of summary judgment in favor of Defendants on Plaintiffs claims involving pre-2015 and foreign publications. We vacate the district courts grant of summary judgment on Plaintiffs timely-filed claims involving post-2015 non-foreign publications. We remand for further proceedings (see order for details) as to [64] Notice of Appeal, filed by Norma Martin ; Date Issued: 5/17/21 ; USCA Case Number: 20-10785-JJ (hh)
Jun 29, 2020 72 Appeal Reinstated (1)
Docket Text: Appeal Reinstated USCA Case Number: 20-10785-JJ for [64] Notice of Appeal, filed by Norma Martin. (apz)
Jun 23, 2020 71 USCA Order (2)
Docket Text: ORDER of Dismissal of USCA, DISMISSED (APPEAL REINSTATED ON 6/29/2020 PER DE[72] USCA ORDER) for want of prosecution because the appellant Norma Martin failed to file an appendix within the time fixed by the rules as to [64] Notice of Appeal, filed by Norma Martin, USCA # 20-10785-JJ (hh) Modified text on 6/29/2020 (apz).
Jun 17, 2020 70 Order on Motion for Attorney Fees (2)
Docket Text: ORDER denying without prejudice [68] Defendants' Verified Motion for Attorney Fees. Signed by Judge Federico A. Moreno on 6/17/2020. See attached document for full details. (km02)
Jun 16, 2020 N/A Electronic Availability of ROA (0)
Docket Text: Pursuant to F.R.A.P. 11(c), the Clerk of the District Court for the Southern District of Florida certifies that the record is complete for purposes of this appeal re: [64] Notice of Appeal, Appeal No. 20-10785-JJ. The entire record on appeal is available electronically. (hh)
Mar 27, 2020 68 Main Document (13)
Docket Text: Defendant's MOTION for Attorney Fees Verified by E. C. Publications, Inc., Warner Communications LLC. Responses due by 4/10/2020 (Attachments: # (1) Exhibit 1, # (2) Composite Exhibit 2, # (3) Exhibit 3, # (4) Exhibit Composite Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(Bain, Joseph)
Mar 27, 2020 68 Exhibit 1 (47)
Mar 27, 2020 68 Composite Exhibit 2 (102)
Mar 27, 2020 68 Exhibit 3 (4)
Mar 27, 2020 68 Exhibit Composite Exhibit 4 (9)
Mar 27, 2020 68 Exhibit 5 (6)
Mar 27, 2020 68 Exhibit 6 (34)
Mar 3, 2020 67 Transcript Information Form (2)
Docket Text: TRANSCRIPT INFORMATION FORM by Norma Martin re [64] Notice of Appeal. No Transcript Requested. (hh)
Mar 2, 2020 66 Acknowledgment of Receipt from USCA (4)
Docket Text: Acknowledgment of Receipt of NOA from USCA re [64] Notice of Appeal, filed by Norma Martin. Date received by USCA: 2/27/20. USCA Case Number: 20-10785-JJ. (hh)
Feb 26, 2020 65 Order on Motion to Tax Costs (1)
Docket Text: ORDER denying without prejudice [62] Defendants' Motion to Tax Costs. Signed by Judge Federico A. Moreno on 2/26/2020. See attached document for full details. (km02)
Feb 25, 2020 N/A Transmission of Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re [64] Notice of Appeal. Notice has been electronically mailed. (hh)
Dec 5, 2019 N/A Order (0)
Docket Text: PAPERLESS ORDER cancelling hearing set for Friday, December 20, 2019. While the hearing is cancelled until further notice, this order does not terminate any existing deadlines. Signed by Judge Federico A. Moreno on 12/5/2019. (km02)
Aug 15, 2019 33 Answer to Complaint (24)
Docket Text:AMENDED (WITH CONSENT) ANSWER and Affirmative Defenses to Complaint (DKT 13), COUNTERCLAIM against Norma Martin by Warner Communications LLC, E. C. Publications, Inc.. (Bain, Joseph)
Aug 12, 2019 32 SCHEDULING REPORT - Rule 26(f)/16.1 (5)
Docket Text: Joint SCHEDULING REPORT - Rule 26(f) by DC Comics, Inc., E. C. Publications, Inc., Warner Communications LLC (Bain, Joseph)
Aug 1, 2019 30 Clerk's Appointment of Mediator (1)
Docket Text: Clerk's Appointment of Mediator: Erika Deutsch Rotbart added (pt)
Aug 1, 2019 31 Notice of Compliance (3)
Docket Text: NOTICE of Compliance With Mediator Selection Under Court Order by E. C. Publications, Inc., Warner Communications LLC re [26] Order Referring Case to Mediation (Bain, Joseph)
Jul 31, 2019 27 Notice (Other) (2)
Docket Text: NOTICE by E. C. Publications, Inc., Warner Communications LLC re [26] Order Referring Case to Mediation OF REQUEST BY PARTIES FOR CLERK DESIGNATION OF MEDIATOR (Clark, Jaclyn)
Jul 31, 2019 N/A Request for Clerk to Appoint Mediator (0)
Docket Text: Request for Clerk to Appoint Mediator. see DE[27] for image(cbr)
Jul 31, 2019 N/A Clerk's Notice of Docket Correction and Instruction to Filer - Attorney (0)
Docket Text: Clerks Notice to Filer re [27] Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see [28]. It is not necessary to refile this document. (cbr)
Jul 19, 2019 25 Scheduling Order (4)
Docket Text: SCHEDULING ORDER: Jury Trial set for the two week period starting 3/16/2020 before Judge Federico A. Moreno. Calendar Call set for 3/10/2020 02:00 PM before Judge Federico A. Moreno. Signed by Judge Federico A. Moreno on 7/12/19. See attached document for full details. (ap00)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Jul 19, 2019 26 Order Referring Case to Mediation (4)
Docket Text: ORDER REFERRING CASE to Mediation. Signed by Judge Federico A. Moreno on 7/17/2019. See attached document for full details. (ap00)
Jul 12, 2019 24 Answer to Amended Complaint (17)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint (Second) and Injunctive Relief by E. C. Publications, Inc., Warner Communications LLC. (Houston, Mary)
Jun 24, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Answer Due Deadline: E. C. Publications, Inc. response due 7/12/2019; Warner Communications LLC response due 7/12/2019. per DE[21] (cbr)
Jun 24, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER Granting [20] Motion for Enlargement of Time to Respond to Second Amended Verified Complaint. Response must be filed no later than July 12, 2019. Signed by Judge Federico A. Moreno on 6/24/2019. (ap00)
Jun 24, 2019 22 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Joseph William Bain on behalf of E. C. Publications, Inc., Warner Communications LLC. Attorney Joseph William Bain added to party E. C. Publications, Inc.(pty:dft), Attorney Joseph William Bain added to party Warner Communications LLC(pty:dft). (Bain, Joseph)
Jun 24, 2019 23 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jaclyn Sara Clark on behalf of E. C. Publications, Inc., Warner Communications LLC. Attorney Jaclyn Sara Clark added to party E. C. Publications, Inc.(pty:dft), Attorney Jaclyn Sara Clark added to party Warner Communications LLC(pty:dft). (Clark, Jaclyn)
Jun 21, 2019 20 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [13] Amended Complaint Second by E. C. Publications, Inc., Warner Communications LLC. Attorney Mary Ruth Houston added to party E. C. Publications, Inc.(pty:dft), Attorney Mary Ruth Houston added to party Warner Communications LLC(pty:dft). (Attachments: # (1) Exhibit Proposed Order)(Houston, Mary)
Jun 21, 2019 20 Exhibit Proposed Order (1)
Jun 17, 2019 19 Clerk's Notice of Docket Correction - Chambers and Clerks (15)
Docket Text: Clerks Notice of Docket Correction re [18] Response to Order to Show Cause. Correction:Exhibits replaced with better image; SEE ATTACHED (ail)
Jun 14, 2019 18 Main Document (4)
Docket Text: Plaintiff's Response to Court's Order to Show Cause re [15] Notice of Court Practice/to Appear/Other by Norma Martin. (Attachments: # (1) Exhibit)(mee) (Attachment 1 replaced with better image on 6/17/2019) (ail).
Jun 14, 2019 18 Exhibit (15)
Jun 10, 2019 15 Notice of Court Practice/to Appear/Other (1)
Docket Text: Order to Show Cause. Response must be filed no later than June 26, 2019. Signed by Judge Federico A. Moreno on 6/7/2019. See attached document for full details. (ap00)
Jun 10, 2019 16 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed by U.S. Marshal on [13] Amended Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 Warner Communications LLC served on 6/5/2019, answer due 6/26/2019. (mee)
Jun 10, 2019 17 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed by U.S. Marshal on [13] Amended Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 E. C. Publications, Inc. served on 6/5/2019, answer due 6/26/2019. (mee)
May 31, 2019 13 Main Document (157)
Docket Text: SECOND AMENDED COMPLAINT against E. C. Publications, Inc., Warner Communications LLC, filed by Norma Martin. (Attachments: # (1) Civil Cover Sheet)(pes)
May 31, 2019 13 Civil Cover Sheet (1)
May 31, 2019 14 Summons Issued (4)
Docket Text: Summons Issued as to E. C. Publications, Inc., Warner Communications LLC. (pes)
Apr 29, 2019 10 Main Document (34)
Docket Text: AMENDED VERIFIED COMPLAINT for Damages and Injunctive Relief against DC Comics, Inc., E. C. Publications, Inc., filed by Norma Martin. (Attachments: # (1) Exhibit)(mc)
Apr 29, 2019 10 Exhibit (123)
Apr 29, 2019 11 Summons Issued (2)
Docket Text: Summons Issued as to DC Comics, Inc., E. C. Publications, Inc. (mc)
Apr 29, 2019 12 Main Document (58)
Docket Text: CERTIFICATE OF SERVICE by Norma Martin (Attachments: # (1) First Set of Interrogatories Nos. 1-22, First Request for Admissions No. 1-25, First Request for Documents Nos. 1-28)(mc)
Apr 29, 2019 12 First Set of Interrogatories, Nos. 1-22, First Request for Admissions, No. 1-2 (57)
Apr 1, 2019 8 Notice of Filing Discovery (15)
Docket Text: Plaintiff's First set of Interrogatories, Nos. 1-22 by Norma Martin.(mee)
Apr 1, 2019 9 Notice (Other) (30)
Docket Text: Plaintiff's First Request for Admissions, Nos. 1-25 by Norma Martin (mee)
Mar 27, 2019 1 Main Document (34)
Docket Text: Verified Complaint for Damages and Injunctive Relief against DC Comics, Inc., E. C. Publications, Inc..Filing fees $ 400.00, filed by Norma Martin. (Attachments: # (1) Exhibit)(vmz) (Additional attachment(s) added on 3/27/2019: # (2) Civil Cover Sheet) (vmz). (Main Document 1 replaced on 4/1/2019) (nc). (Attachment 1 replaced on 4/1/2019) (nc). (Attachment 2 replaced on 4/1/2019) (nc). Modified by replacing documents with clear copies and docket text on 4/1/2019 (nc).
Mar 27, 2019 1 Exhibit (62)
Mar 27, 2019 1 Civil Cover Sheet (1)
Mar 27, 2019 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Federico A. Moreno.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Lauren F. Louis 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.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (vmz)

Mar 27, 2019 3 Form AO 120/121 (30)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (vmz)
Mar 27, 2019 4 Clerk's Receipt (1)
Docket Text: Clerks Notice of Receipt of Filing Fee received on 3/27/2019 in the amount of $ 400.00, receipt number FLS100184096. (vt)
Mar 27, 2019 5 Summons Issued (1)
Docket Text: Summons Issued as to E. C. Publications, Inc.. (mee)
Mar 27, 2019 6 Summons Issued (1)
Docket Text: Summons Issued as to DC Comics, Inc.. (mee)
Menu