Search
Patexia Research
Case number 1:18-cv-05926

Next Level Sportsystems, Inc. v. S&S Activewear, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Dec 21, 2018 28 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: By agreement of the parties, plaintiff's response to defendants' motion to dismiss, [17], and motion to sever, [20] is due by 1/23/2019. Defendants' reply is due by 2/6/2019. The 1/7/2019 status date is vacated and reset for 3/6/2019 at 09:00 AM. A joint status report is to be filed by 3/1/2019. Mailed notice (srn, )
Dec 21, 2018 27 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by McCreary-Pew Inc. (Blackman, Marc)
Dec 21, 2018 26 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Golden State T's Inc. (Blackman, Marc)
Dec 21, 2018 25 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Carolina Made Inc. (Blackman, Marc)
Dec 21, 2018 24 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Broder Bros. Co. (Blackman, Marc)
Dec 21, 2018 23 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Atlantic Coast Cotton, Inc. (Blackman, Marc)
Dec 21, 2018 22 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by YS Garments, LLC (Blackman, Marc)
Dec 21, 2018 21 notice of motion (2)
Docket Text: NOTICE of Motion by Marc Scott Blackman for presentment of motion to sever, [20] before Honorable Thomas M. Durkin on 1/7/2019 at 09:00 AM. (Blackman, Marc)
Dec 21, 2018 20 Declaration Goots Decl and Exs A-E (26)
Dec 21, 2018 20 Declaration Simsolo Decl and Exhibit A (15)
Dec 21, 2018 20 Main Document (16)
Docket Text: MOTION by Defendants Atlantic Coast Cotton, Inc., Broder Bros. Co., Carolina Made Inc., Golden State T's Inc., McCreary-Pew Inc., Printgear Sportswear Distributors Inc., S&S Activewear, LLC, TSF Sportswear, LLC, YS Garments, LLC to sever Transfer and Stay (Attachments: # (1) Declaration Simsolo Decl and Exhibit A, # (2) Declaration Goots Decl and Exs A-E)(Blackman, Marc)
Dec 21, 2018 19 notice of motion (2)
Docket Text: NOTICE of Motion by Marc Scott Blackman for presentment of motion to dismiss, [17] before Honorable Thomas M. Durkin on 1/7/2019 at 09:00 AM. (Blackman, Marc)
Dec 21, 2018 18 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Defendants Atlantic Coast Cotton, Inc., Broder Bros. Co., Carolina Made Inc., Golden State T's Inc., McCreary-Pew Inc., Printgear Sportswear Distributors Inc., S&S Activewear, LLC, TSF Sportswear, LLC, YS Garments, LLC by Angela R. Gott (Gott, Angela)
Dec 21, 2018 17 Exhibit A-E (20)
Dec 21, 2018 17 Main Document (10)
Docket Text: MOTION by Defendants Printgear Sportswear Distributors Inc., Atlantic Coast Cotton, Inc., S&S Activewear, LLC, Carolina Made Inc., YS Garments, LLC, Golden State T's Inc., TSF Sportswear, LLC, McCreary-Pew Inc., Broder Bros. Co. to dismiss (Attachments: # (1) Exhibit A-E)(Blackman, Marc)
Dec 21, 2018 16 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Atlantic Coast Cotton, Inc., Broder Bros. Co., Carolina Made Inc., Golden State T's Inc., McCreary-Pew Inc., Printgear Sportswear Distributors Inc., S&S Activewear, LLC, TSF Sportswear, LLC, YS Garments, LLC by Marc Scott Blackman (Blackman, Marc)
Dec 17, 2018 15 motion to appear pro hac vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15287167. (Goots, Thomas)
Dec 6, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Broder Bros. Co., Golden State T's Inc., McCreary-Pew Inc., Staton Holdings Inc. (mc, )
Dec 5, 2018 14 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Next Level Sportsystems, Inc.. YS Garments, LLC waiver sent on 11/16/2018, answer due 1/15/2019. (Jackson, Jamal)
Dec 3, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Atlantic Coast Cotton, Inc., Carolina Made Inc., Heritage Sportswear Inc., Mission Imprintables Inc., Printgear Sportswear Distributors Inc., TSF Sportswear, LLC, Wholesale Printables LTD. (jjr, )
Nov 28, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant S&S Activewear, LLC (jjr, )
Nov 27, 2018 13 Main Document (16)
Docket Text:VERIFIED SECOND AMENDED complaint by Next Level Sportsystems, Inc. against All Plaintiffs and terminating All American Tees Inc. (a Texas corporation) (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit)(Jackson, Jamal)
Nov 27, 2018 13 Exhibit (1)
Nov 27, 2018 13 Exhibit (2)
Nov 27, 2018 13 Exhibit (27)
Nov 27, 2018 13 Exhibit (18)
Nov 27, 2018 13 Exhibit (3)
Nov 27, 2018 13 Exhibit (7)
Nov 27, 2018 13 Exhibit (17)
Nov 19, 2018 12 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Plaintiff's motion for leave to file a second amended complaint [9] is granted. No appearance is required on 11/20/2018.Mailed notice (srn, )
Nov 15, 2018 11 Main Document (3)
Docket Text: NOTICE of Motion by Jamal Edwin Jackson for presentment of motion for leave to file, [9] before Honorable Thomas M. Durkin on 11/20/2018 at 08:30 AM. (Attachments: # (1) Exhibit Verified Second Amended Complaint)(Jackson, Jamal)
Nov 15, 2018 11 Exhibit Verified Second Amended Complaint (15)
Nov 14, 2018 10 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:At the request of counsel, the 11/15/2018 status hearing is vacated and reset to 1/7/2019 at 9:00 a.m. Joint status report is now due by 1/3/2019. Mailed notice (srn, )
Nov 13, 2018 9 Main Document (2)
Docket Text: MOTION by Plaintiff Next Level Sportsystems, Inc. for leave to file Verified Second Amended Complaint (Attachments: # (1) Exhibit Verified Amended Complaint, # (2) Appendix Redlined Comparison of First and Second Amended Complaints)(Jackson, Jamal)
Nov 13, 2018 9 Exhibit Verified Amended Complaint (16)
Nov 13, 2018 9 Appendix Redlined Comparison of First and Second Amended Complaints (16)
Sep 11, 2018 8 order (1)
Docket Text: ORDER: Joint status report due by 11/9/2018. Status hearing set for 11/15/2018 at 09:00 AM. Signed by the Honorable Thomas M. Durkin on 9/11/2018:Mailed notice(srn, )
Sep 6, 2018 7 Exhibit Website Screenshots (17)
Sep 6, 2018 7 Exhibit IP Security Interest Agreement (7)
Sep 6, 2018 7 Exhibit NLS Cease and Desist 2014 (3)
Sep 6, 2018 7 Exhibit YS Petitions to Cancel (18)
Sep 6, 2018 7 Exhibit YS USPTO Office Actions (27)
Sep 6, 2018 7 Exhibit YS Clothing Tag (2)
Sep 6, 2018 7 Exhibit Trademark Registration Certificate (2)
Sep 6, 2018 7 Main Document (14)
Docket Text:First AMENDED complaint by Next Level Sportsystems, Inc. against All American Tees Inc., American T-Shirt Co., Atlantic Coast Cotton, Inc., Broder Bros. Co., Carolina Made Inc., Golden State T's Inc., Heritage Sportswear Inc., McCreary-Pew Inc., Mission Imprintables Inc., Other John Doe Entities, Other John and Jane Does, Printgear Sportswear Distributors Inc., S&S Activewear, LLC, Yosef Simsoly, Staton Holdings Inc., TSF Sportswear, LLC, Wholesale Printables LTD., YS Garments, LLC, TSC Apparel LLC, SLC Activewear Inc. and terminating Thinc Actionwear, LLC (an Oregon corporation) (Attachments: # (1) Exhibit Trademark Registration Certificate, # (2) Exhibit YS Clothing Tag, # (3) Exhibit YS USPTO Office Actions, # (4) Exhibit YS Petitions to Cancel, # (5) Exhibit NLS Cease and Desist 2014, # (6) Exhibit IP Security Interest Agreement, # (7) Exhibit Website Screenshots)(Jackson, Jamal)
Aug 30, 2018 6 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (ek, )
Aug 30, 2018 5 Patent/Trademark report (3)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (ek, )
Aug 30, 2018 4 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. (ek, )
Aug 30, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Next Level Sportsystems, Inc. by Jamal Edwin Jackson (Jackson, Jamal)
Aug 30, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Jackson, Jamal)
Aug 30, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Mary M. Rowland. (jjr, )
Aug 29, 2018 1 Exhibit Exhibit F (7)
Aug 29, 2018 1 Exhibit Exhibit E (3)
Aug 29, 2018 1 Exhibit Exhibit D (18)
Aug 29, 2018 1 Exhibit Exhibit C (27)
Aug 29, 2018 1 Exhibit Exhibit B (2)
Aug 29, 2018 1 Exhibit Exhibit A (2)
Aug 29, 2018 1 Main Document (14)
Docket Text: COMPLAINT filed by Next Level Sportsystems, Inc.; Jury Demand. Filing fee $ 400, receipt number 0752-14887564. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Exhibit Exhibit E, # (6) Exhibit Exhibit F)(Jackson, Jamal)
Menu