Search
Patexia Research
Case number 1:20-cv-00325

Nectar Collector Colorado, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jun 24, 2020 47 certified Order (1)
Jun 24, 2020 47 Main Document (9)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) certified Order)(gcy, )
Jun 22, 2020 46 entered judgment (8)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Thomas M. Durkin on 6/22/2020. Mailed notice(gcy, )
Jun 22, 2020 45 order on motion for entry of default (1)
Docket Text: ORDER: Plaintiff's motion for default judgment [41] is granted. Enter Final Judgment Order. The ten thousand dollar ($10,000) cash bond posted by Nectar Collector, including any interest minus the registry fee, is hereby released to Nectar Collector or its counsel, Greer, Burns & Crain, Ltd. The Clerk of the Court is directed to return the cash bond previously deposited withthe Clerk of the Court to Nectar Collector or its counsel by check made out to the Greer Burns & Crain IOLTA account. Signed by the Honorable Thomas M. Durkin on 6/22/2020. Mailed notice(gcy, )
Jun 11, 2020 44 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Any objections to plaintiff's motion for entry of default and motion for default judgment[41] are due by 6/19/2020. Absent any objections, this Court will rule n 6/22/2020. Mailed notice (srn, )
Jun 11, 2020 43 notice of filing (2)
Docket Text: NOTICE by Nectar Collector Colorado, LLC re MOTION by Plaintiff Nectar Collector Colorado, LLC for entry of default as to all defendantsMOTION by Plaintiff Nectar Collector Colorado, LLC for default judgment as to all defendants[41] (Gaudio, Justin)
Jun 11, 2020 42 Exhibit 1 (78)
Jun 11, 2020 42 Declaration of Justin R. Gaudio (2)
Jun 11, 2020 42 Main Document (14)
Docket Text: MEMORANDUM by Nectar Collector Colorado, LLC in support of motion for entry of default, motion for default judgment[41] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 11, 2020 41 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Nectar Collector Colorado, LLC for entry of default as to all defendants, MOTION by Plaintiff Nectar Collector Colorado, LLC for default judgment as to all defendants (Gaudio, Justin)
May 26, 2020 40 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket9, )
Apr 24, 2020 39 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket8, )
Mar 30, 2020 38 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 37 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Mar 9, 2020 36 preliminary injunction (8)
Docket Text: PRELIMINARY INJUNCTION Signed by the Honorable Thomas M. Durkin on 3/9/2020. Mailed notice (rc, )
Mar 9, 2020 35 order on motion for preliminary injunction (1)
Docket Text: MOTION hearing held on 3/9/2020. Plaintiffs motion for a preliminary injunction order is granted. [30] Enter Preliminary Injunction Order. It is ordered that Nectar Collector's Amended Complaint [11] and Exhibits 1-4 thereto [11-1], [11-2], [11-3], [11-4], Schedule A to the Complaint [7] and the Amended Complaint [11-5], Exhibit 2 to the Declaration of Kristian Merwin [16] and the TRO [24] are unsealed. The $10,000 bond posted by Nectar Collector shall remain with the Court until a Final disposition of this case or until this Preliminary Injunction is terminated. Signed by the Honorable Thomas M. Durkin on 3/9/2020. Mailed notice (rc, )
Mar 4, 2020 34 Declaration of Isaku Begert (2)
Mar 4, 2020 34 Main Document (2)
Docket Text: SUMMONS Returned Executed by Nectar Collector Colorado, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 3/4/2020, answer due 3/25/2020. (Attachments: # (1) Declaration of Isaku Begert)(Begert, Isaku)
Mar 4, 2020 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nectar Collector Colorado, LLC by Isaku Begert (Begert, Isaku)
Mar 4, 2020 32 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[30] before Honorable Thomas M. Durkin on 3/9/2020 at 09:00 AM. (Gaudio, Justin)
Mar 4, 2020 31 Exhibit 1 (32)
Mar 4, 2020 31 Declaration of Justin R. Gaudio (2)
Mar 4, 2020 31 Main Document (6)
Docket Text: MEMORANDUM by Nectar Collector Colorado, LLC in support of motion for preliminary injunction[30] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Mar 4, 2020 30 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Nectar Collector Colorado, LLC for preliminary injunction (Gaudio, Justin)
Feb 28, 2020 29 order on motion for extension of time (2)
Docket Text: EXTENSION of Temporary Restraining Order. Plaintiff's motion for extension of temporary restraining order [25] is granted. Motion hearing held on 2/28/2020. Signed by the Honorable Thomas M. Durkin on 2/28/2020:Mailed notice(srn, )
Feb 27, 2020 28 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nectar Collector Colorado, LLC by Allyson M. Martin (Martin, Allyson)
Feb 26, 2020 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000.00, Receipt number 4624238809 posted by Nectar Collector Colorado, LLC (jn, )
Feb 25, 2020 27 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[25] before Honorable Thomas M. Durkin on 2/28/2020 at 09:00 AM. (Gaudio, Justin)
Feb 25, 2020 26 Declaration of Justin R. Gaudio (1)
Feb 25, 2020 26 Main Document (2)
Docket Text: MEMORANDUM by Nectar Collector Colorado, LLC in support of extension of time[25] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Feb 25, 2020 25 extension of time (1)
Docket Text: MOTION by Plaintiff Nectar Collector Colorado, LLC for extension of time of Temporary Restraining Order (Gaudio, Justin)
Feb 25, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (dxb, )
Feb 20, 2020 24 SEALED Order (8)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Thomas M. Durkin on 2/20/2020. (td, ) Modified on 3/12/2020 (rc, ).
Feb 20, 2020 23 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 2/20/2020. Plaintiff's motion for leave to file under seal [6] is granted. Plaintiff's motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the domain names, a temporary asset restraint, and expedited discovery, and motion for electronic service of process is granted. [12] [17] Enter Sealed Temporary Restraining Order. Plaintiff shall deposit with the Court ten thousand dollars $10,000.00, either cash or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. A status hearing is set for 2/28/2020 at 9:00 a.m. Signed by the Honorable Thomas M. Durkin on 2/20/2020. Mailed notice (td, )
Feb 13, 2020 19 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Feb 13, 2020 19 Exhibit 1 (11)
Feb 13, 2020 19 Exhibit 2 (23)
Feb 13, 2020 20 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[17], motion for temporary restraining order[12], motion for leave to file[6] before Honorable Thomas M. Durkin on 2/20/2020 at 09:00 AM. (Gaudio, Justin)
Feb 13, 2020 21 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Nectar Collector Colorado, LLC (Gaudio, Justin)
Feb 13, 2020 22 other (2)
Docket Text: Notice of Claims Involving Trademarks by Nectar Collector Colorado, LLC (Gaudio, Justin)
Feb 13, 2020 18 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Nectar Collector Colorado, LLC in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Feb 13, 2020 17 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Nectar Collector Colorado, LLCfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Feb 13, 2020 16 Exhibit 2-1 (12)
Feb 13, 2020 16 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Nectar Collector Colorado, LLC Exhibit 2 Part 1 regarding declaration[15] (Attachments: # (1) Exhibit 2-1)(Gaudio, Justin) Modified on 3/12/2020 (rc, ).
Feb 13, 2020 15 Exhibit 1 (7)
Feb 13, 2020 15 Main Document (12)
Docket Text: DECLARATION of Kristian Merwin regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Feb 13, 2020 14 Exhibit 4 (64)
Feb 13, 2020 14 Exhibit 3 (62)
Feb 13, 2020 14 Exhibit 2 (3)
Feb 13, 2020 14 Exhibit 1 (6)
Feb 13, 2020 14 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Feb 13, 2020 13 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Nectar Collector Colorado, LLC in support of motion for temporary restraining order[12] (Gaudio, Justin)
Feb 13, 2020 12 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Nectar Collector Colorado, LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Feb 3, 2020 11 Schedule A (1)
Feb 3, 2020 11 Exhibit 4 (55)
Feb 3, 2020 11 Exhibit 3 (40)
Feb 3, 2020 11 Exhibit 2 (6)
Feb 3, 2020 11 Exhibit 1 (7)
Feb 3, 2020 11 Main Document (15)
Docket Text: DOCUMENT by Plaintiff Nectar Collector Colorado, LLC Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Schedule A)(Gaudio, Justin) Modified on 3/12/2020 (rc, ).
Jan 16, 2020 10 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (smm, )
Jan 16, 2020 9 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (smm, )
Jan 16, 2020 8 Exhibit 1 (8)
Jan 16, 2020 8 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Exhibit 1). (smm, )
Jan 16, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (txl, )
Jan 15, 2020 7 exhibit (7)
Docket Text: EXHIBIT by Plaintiff Nectar Collector Colorado, LLC Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 3/12/2020 (rc, ).
Jan 15, 2020 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Nectar Collector Colorado, LLC for leave to file under seal (Gaudio, Justin)
Jan 15, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nectar Collector Colorado, LLC by Jake Michael Christensen (Christensen, Jake)
Jan 15, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nectar Collector Colorado, LLC by Amy Crout Ziegler (Ziegler, Amy)
Jan 15, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nectar Collector Colorado, LLC by Justin R. Gaudio (Gaudio, Justin)
Jan 15, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jan 15, 2020 1 Exhibit 3 (40)
Jan 15, 2020 1 Exhibit 2 (6)
Jan 15, 2020 1 Exhibit 1 (7)
Jan 15, 2020 1 Main Document (15)
Docket Text: COMPLAINT filed by Nectar Collector Colorado, LLC; Filing fee $ 400, receipt number 0752-16622122. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Menu