Search
Patexia Research
Case number 1:18-cv-02562

Noco Company v. Aplars LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 25, 2019 9 Stipulation (2)
Docket Text: Proposed Stipulation of Dismissal with Prejudice filed by Noco Company. (Steiner, Katie)
Mar 25, 2019 10 Order Dismissing Case (1)
Docket Text:Stipulation and Order of Case Dismissal, with prejudice, with each party to bear its own costs. The court shall retain jurisdiction over the Settlement Agreement. Related document [9]. Signed by Judge Solomon Oliver, Jr. on 3/25/2019. (R,Sh)
Mar 22, 2019 N/A Order on Motion for extension of time to answer (0)
Docket Text:Order [non-document] granting the Parties' [8] Agreed Motion for extension of time until March 25, 2019 for Defendant to answer or otherwise Respond to Complaint. Aplars LLC answer due 3/25/2019.. Approved by Judge Solomon Oliver, Jr. on 3/22/2019.(R,Sh)
Mar 18, 2019 8 Motion for extension of time to answer (2)
Docket Text: Agreed Motion for extension of time until March 25, 2019 to answer or otherwise Respond to Complaint filed by Plaintiff Noco Company. (Steiner, Katie)
Mar 6, 2019 N/A Order on Motion for extension of time to answer (0)
Docket Text:Order [non-document] granting the Parties' [7] Agreed Motion for extension of time until March 18, 2019 to answer Complaint. Aplars LLC answer due 3/18/2019. Approved by Judge Solomon Oliver, Jr. on 3/6/2019.(R,Sh)
Feb 25, 2019 7 Motion for extension of time to answer (2)
Docket Text: Agreed Motion for extension of time until March 18, 2019 to answer Complaint filed by Plaintiff Noco Company. Related document(s)[1], [6]. (Steiner, Katie)
Jan 23, 2019 N/A Order on Motion for extension of time to answer (0)
Docket Text:Order [non-document] granting the Parties' [6] Agreed Motion for extension of time until February 25, 2019 for Defendant to answer Complaint. Aplars LLC answer due 2/25/2019. Approved by Judge Solomon Oliver, Jr. on 1/23/2019.(R,Sh)
Jan 21, 2019 6 Motion for extension of time to answer (2)
Docket Text: Agreed Motion for extension of time until February 25, 2019 for Defendant to answer Complaint filed by Plaintiff Noco Company. (Steiner, Katie)
Jan 15, 2019 5 Return of Service Executed (2)
Docket Text: Return of Service by Clerk by certified mail executed upon Aplars LLC on 1/4/2018, no delivery date on green card, date obtained from U.S. Postal Service website, filed on behalf of Noco Company Related document(s)[4], [1]. (L,Ja)
Dec 21, 2018 N/A Service by Clerk (0)
Docket Text: Service by Clerk. Summons and Complaint addressed to Aplars LLC placed in U.S. Mail. Type of service: certified mail. Receipt # 70132250000059486879. (B,R)
Nov 7, 2018 4 Main Document (2)
Docket Text: Original Summons and Magistrate Consent Form issued to counsel for service upon Aplars LLC. (Attachments: # (1) Magistrate Consent Form) (B,R)
Nov 7, 2018 4 Magistrate Consent Form (2)
Nov 6, 2018 N/A Utility Event (0)
Docket Text: Judge Solomon Oliver, Jr assigned to case. (S,JM)
Nov 6, 2018 N/A Random Assignment of Magistrate Judge (0)
Docket Text: Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge William H. Baughman, Jr. (S,JM)
Nov 6, 2018 1 Main Document (12)
Docket Text:Complaint for damages, injunctive and other relief for violations of 15 USC § 1114 and 1125 and Ohio Revised Code § 4165.01, et seq. with jury demand against Aplars LLC. Filing fee paid $ 400, Receipt number 0647-8996276. Filed by Noco Company. (Attachments: # (1) Civil Cover Sheet, # (2) Summons) (Steiner, Katie)
Nov 6, 2018 1 Civil Cover Sheet (3)
Nov 6, 2018 1 Summons (2)
Nov 6, 2018 2 Report Regarding Patent or Trademark Action - AO120 (1)
Docket Text: Report on the Filing of an Action Regarding a Patent or Trademark (AO120) filed by Noco Company. (Steiner, Katie)
Nov 6, 2018 3 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement filed by Noco Company. (Steiner, Katie)
Menu