Search
Patexia Research
Case number 1:19-cv-00745

Nutramax Laboratories, Inc. et al v. Blu Tiger Media LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 28, 2022 66 A.O. Form 120 (1)
Docket Text: AO Form 120 forwarded to Commissioner. (jra)
Jun 27, 2022 N/A Clerks Entry of Dismissal (0)
Docket Text: Clerk's Entry of Dismissal APPROVING [65] Notice of Voluntary Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(A)(i) (jra)
Jun 27, 2022 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (jra)
Jun 27, 2022 65 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal Without Prejudice filed by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. (Gallagher, Mary)
Feb 18, 2022 63 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Discovery ends on 1/18/2023. Motions due by 2/17/2023.See Order for more details. Signed by Judge Thomas W. Thrash, Jr. on 2/18/22. (bnw)
Feb 18, 2022 64 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Amended Pleadings due by 8/17/2022. Discovery ends on 1/18/2023. Motions due by 2/17/2023. Signed by Judge Thomas W. Thrash, Jr. on 2/18/2022. (jra)
Feb 17, 2022 62 Main Document (6)
Docket Text: STATUS REPORT and Proposed Scheduling Order by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Exhibit 1- Declaration of Rosenberg and Exhibits A- I, # (2) Proposed Scheduling Order)(Rosenberg, Jason)
Feb 17, 2022 62 Exhibit 1- Declaration of Rosenberg and Exhibits A- I (49)
Feb 17, 2022 62 Proposed Scheduling Order (3)
Feb 3, 2022 61 Order on Motion to Vacate (2)
Docket Text: ORDER granting [60] Motion to Vacate Order & Judgment & Reinstate Civil case. The Court hereby vacates its January 13, 2022, Order dismissing this case with prejudice and the Deputy Clerk's January 13, 2022, Judgment dismissing this case without prejudice pursuant to Local Rule 41.3 and reinstates this case to active status. IT IS FURTHER ORDERED that the parties are to submit a proposed scheduling order for this matter within fourteen (14) days of this Order. Signed by Judge Thomas W. Thrash, Jr. on 2/3/2022. (jra)
Jan 18, 2022 60 Main Document (4)
Docket Text: MOTION to Vacate Order and Clerk's Judgment and Reinstate Civil Case with Brief In Support by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. (Attachments: # (1) Brief Memorandum of law in support of motion, # (2) Exhibit Declaration of J. Rosenberg in support of motion, # (3) Text of Proposed Order Proposed Order)(Rosenberg, Jason) Modified on 1/19/2022 to edit text (jra). Added MOTION to Reopen Case on 2/3/2022 (jra).
Jan 18, 2022 60 Brief Memorandum of law in support of motion (9)
Jan 18, 2022 60 Exhibit Declaration of J. Rosenberg in support of motion (17)
Jan 18, 2022 60 Text of Proposed Order Proposed Order (2)
Jan 13, 2022 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (anc)
Jan 13, 2022 56 Order (1)
Docket Text: ORDER that this action is DISMISSED without prejudice pursuant to Local Rule 43.1. Signed by Judge Thomas W. Thrash, Jr. on 1/13/2022. (anc)
Jan 13, 2022 57 Order (1)
Docket Text:---VACATED--- - CORRECTED ORDER This action is DISMISSED without prejudice pursuant to Local Rule 41.3. Signed by Judge Thomas W. Thrash, Jr. on 1/13/2022. (anc) Modified on 1/13/2022 in order to correct signature date (anc). Modified on 2/3/2022 to edit text(jra).
Jan 13, 2022 58 Clerk's Judgment (1)
Docket Text:---VACATED--- - CLERK'S JUDGMENT entered dismissing action (anc)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist-- Modified on 2/3/2022 to edit text(jra).
Jan 13, 2022 59 Main Document (1)
Docket Text: AO Form 120 forwarded to Commissioner. (Attachments: # (1) Judgment) (anc)
Jan 13, 2022 59 Judgment (1)
Mar 10, 2021 55 Notice (Other) (6)
Docket Text: ELEVENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 03/09/2021 (ddm) (ADI)
Jan 28, 2021 54 Notice (Other) (5)
Docket Text: TENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 01/27/2021. (rvb) (ADI)
Dec 9, 2020 53 Notice (Other) (5)
Docket Text: NINTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 12/08/2020. (rvb) (ADI)
Nov 13, 2020 N/A Notice (Other) (0)
Docket Text: NOTICE - *** Please be advised that Charlotte Diggs, Courtroom Deputy to Chief Judge Thomas W. Thrash, Jr., has had to take leave and may be absent from the courthouse for several weeks. Effective immediately all communications related to cases assigned to Judge Thrash should be directed to Mr. Sam Johnston, who will be serving as interim Courtroom Deputy for Judge Thrash pending the return of Ms. Diggs. Mr. Johnston's telephone number is 706-378-4084, and his email is Sam_Johnston@gand.uscourts.gov *** (bdb)
Sep 30, 2020 52 Status Report (4)
Docket Text: STATUS REPORT by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Rosenberg, Jason)
Sep 29, 2020 51 Notice (Other) (4)
Docket Text: EIGHTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 09/28/2020. (rvb) (ADI)
Sep 25, 2020 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing to Joseph Shur at Relin, Goldstein and Crane LLP re [50] Certification of Judgment. (rvb)
Sep 25, 2020 50 Certification of Judgment (1)
Docket Text: CERTIFICATION of Judgment received from Joseph Shur. Civil Action Number 1:19-cv-745-TWT. Judgment in the amount of $15,121.94 in favor of Plaintiffs and against Defebdabt Timothy L. George and Blu Tiger Media LLC. (rvb)
Sep 2, 2020 49 Notice (Other) (4)
Docket Text: SEVENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 9/1/2020. (rvb) (ADI)
Aug 4, 2020 48 Notice (Other) (3)
Docket Text: SIXTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 08/03/2020. (mmc) (ADI)
Jul 30, 2020 47 Clerk's Judgment (2)
Docket Text: CLERK'S COSTS AND FEES JUDGMENT in favor of Plaintiffs Nutramax Laboratories, Inc. and Nutramax Laboratories Consumer Care, Inc. and against defendants Blu Tiger Media LLC and Timothy L. George for $15,121.94. (aaq)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist--
Jul 13, 2020 46 Notice (Other) (3)
Docket Text: FIFTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 7/10/2020 (rvb) (ADI)
Jul 2, 2020 45 Notice (Other) (3)
Docket Text: FOURTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 07/01/2020. (mmc) (ADI)
May 27, 2020 44 Notice (Other) (2)
Docket Text: THIRD AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 05/26/2020. (rvb) (ADI)
May 4, 2020 43 Notice (Other) (2)
Docket Text: SECOND AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 04/30/2020. (rvb) (ADI)
Apr 2, 2020 42 Notice (Other) (2)
Docket Text: Amended General Order 20-01 re COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/30/20. (mmc) (ADI)
Mar 20, 2020 41 Order (4)
Docket Text: General Order 20-01 re: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/16/20. (kt)
Feb 26, 2020 40 Main Document (7)
Docket Text: STATUS REPORT by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Exhibit A- Sept. 26, 2019 Order, # (2) Exhibit B- Certificate of Compliance, # (3) Exhibit C- Order of Contempt)(Rosenberg, Jason)
Feb 26, 2020 40 Exhibit A- Sept. 26, 2019 Order (3)
Feb 26, 2020 40 Exhibit B- Certificate of Compliance (8)
Feb 26, 2020 40 Exhibit C- Order of Contempt (4)
Aug 29, 2019 39 Order (2)
Docket Text: ORDER re [38] Notice of Supplemental Authority Regarding Denial of Motion for Contempt: The Plaintiff's Motion for Contempt was properly denied. Signed by Judge Thomas W. Thrash, Jr. on 8/29/2019. (sap)
Aug 26, 2019 38 Main Document (10)
Docket Text: NOTICE by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. of Supplemental Authority Regarding Denial of Motion for Contempt (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(Rosenberg, Jason)
Aug 26, 2019 38 Exhibit A (7)
Aug 26, 2019 38 Exhibit B (9)
Aug 26, 2019 38 Text of Proposed Order (3)
Aug 12, 2019 36 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [34] Motion to Withdraw Uly S. Gunn as Attorney for Nutramax Laboratories Consumer Care, Inc. and Nutramax Laboratories, Inc. Signed by Judge Thomas W. Thrash, Jr. on 8/12/2019. (sap)
Aug 12, 2019 37 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [35] Motion to Withdraw Caitlin H. Smith as Attorney for Nutramax Laboratories Consumer Care, Inc. and Nutramax Laboratories, Inc. Signed by Judge Thomas W. Thrash, Jr. on 8/12/2019. (sap)
Aug 8, 2019 34 Main Document (4)
Docket Text: MOTION to Withdraw Uly S. Gunn as Attorney by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Rosenberg, Jason) Event modified on 8/12/2019 (sap).
Aug 8, 2019 34 Text of Proposed Order (2)
Aug 8, 2019 35 Main Document (4)
Docket Text: MOTION to Withdraw Caitlin H. Smith as Attorney by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Rosenberg, Jason) Event modified on 8/12/2019 (sap).
Aug 8, 2019 35 Text of Proposed Order (2)
Aug 5, 2019 33 Main Document (6)
Docket Text: TRANSCRIPT of the Status Hearing Proceedings held on August 2, 2019, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Diane Peede. A full directory of court reporters and their contact information can be found at www.gand.uscourts.gov/directory-court-reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/26/2019. Redacted Transcript Deadline set for 9/5/2019. Release of Transcript Restriction set for 11/4/2019. (Attachments: # (1) Notice of Filing of Official Transcript) (kac)
Aug 5, 2019 33 Notice of Filing of Official Transcript (1)
Aug 2, 2019 32 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Status Conference held on 8/2/2019. (Court Reporter Diane Peede) (sap)
Jul 31, 2019 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing as to Blu Tiger Media LLC, Timothy L. George re 7/30/19 Notice of Hearing (NEF). (cmd)
Jul 31, 2019 31 Main Document (8)
Docket Text: TRANSCRIPT of Proceedings held on 7/26/19 (Show Cause Hrg), before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Diane Peede. A full directory of court reporters and their contact information can be found at www.gand.uscourts.gov/directory-court-reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/21/2019. Redacted Transcript Deadline set for 9/3/2019. Release of Transcript Restriction set for 10/29/2019. (Attachments: # (1) Notice of Filing Transcript) (pjm)
Jul 31, 2019 31 Notice of Filing Transcript (1)
Jul 30, 2019 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Hearing set for 8/2/2019 at 02:45 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash, Jr. (cmd)
Jul 26, 2019 30 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: SHOW CAUSE HEARING held on 7/26/2019. The Court delayed the hearing for ten minutes to allow Mr. George time to appear; Mr. George did not do so. Mr. Rosenberg addressed the Court regarding service upon Mr. George and Mr. George's failure to respond to discovery requests or comply with the April 15, 2019 Order of the Court. The Court found Defendants Blu Tiger Media LLC and Timothy L. George in CIVIL CONTEMPT of the April 15, 2019 Order compelling them to respond to discovery requests and appear at a noticed deposition. The Court further awarded Plaintiffs the attorneys' fees and costs of making the [23] Motion, and will order Defendant Timothy George to be taken into custody and held until he purges himself of the contempt for failing to appear for the noticed deposition. Counsel for Plaintiffs to submit a proposed order with the findings of the Court and arrest warrant. (Court Reporter Diane Peede) (sap)
Jul 24, 2019 28 Main Document (11)
Docket Text: AFFIDAVIT in Support re [23] MOTION for Sanctions and MOTION for Order to Show Cause Why Defendants Should Not Be Held In Contempt for Failure to Respond to Discovery and Appear for Deposition of Jason D. Rosenberg for consideration at Show Cause Hearing filed by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Exhibit A- April 25th Email, # (2) Exhibit B- May 14th Email, # (3) Exhibit C- July 8th Email)(Rosenberg, Jason)
Jul 24, 2019 28 Exhibit A- April 25th Email (2)
Jul 24, 2019 28 Exhibit B- May 14th Email (2)
Jul 24, 2019 28 Exhibit C- July 8th Email (3)
Jul 24, 2019 29 Affidavit in Support of Motion (3)
Docket Text: AFFIDAVIT in Support re [23] MOTION for Sanctions and MOTION for Order to Show Cause Why Defendants Should Not Be Held In Contempt for Failure to Respond to Discovery and Appear for Deposition of Richard A. Urbanski for consideration at Show Cause Hearing filed by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Rosenberg, Jason)
Jul 12, 2019 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing as to Blu Tiger Media LLC, Timothy L. George re [27] Notice of Hearing. (cmd)
Jul 12, 2019 27 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Show Cause Hearing set for 7/26/2019 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash, Jr. (cmd)
Jul 2, 2019 26 Order on Motion for Sanctions (1)
Docket Text: ORDER: This is an action for trademark infringement. It is before the Court on the Plaintiffs' [23] Motion for Sanctions and for Order to Show Cause Why Defendants Should Not Be Held In Contempt. No response to the motion has been filed and it is treated as unopposed pursuant to Local Rule 7.1. The Plaintiffs' [23] Motion for Sanctions and for Order to Show Cause Why Defendants Should Not Be Held In ContempT is GRANTED. Signed by Judge Thomas W. Thrash, Jr. on 7/1/19. (bnw)
Jun 27, 2019 N/A Submission to District Judge (0)
Docket Text: Submission of [23] MOTION for Sanctions and MOTION for Order to Show Cause Why Defendants Should Not Be Held In Contempt for Failure to Respond to Discovery and Appear for Deposition to District Judge Thomas W. Thrash Jr. (sap)
Jun 26, 2019 N/A Approval of Application for Admission Pro Hac Vice (0)
Docket Text: APPROVAL by Clerks Office re: [24] APPLICATION for Admission of Lauren Refinetti Timmons Pro Hac Vice. Documents for this entry are not available for viewing outside the courthouse.. Attorney Lauren R. Timmons added appearing on behalf of Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. (pmb)
Jun 7, 2019 23 Main Document (4)
Docket Text: MOTION for Sanctions and MOTION for Order to Show Cause Why Defendants Should Not Be Held In Contempt for Failure to Respond to Discovery and Appear for Deposition with Brief In Support by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. (Attachments: # (1) Memorandum of Law in Support, # (2) Declaration of Rosenberg and Exhibits A-H in support)(Rosenberg, Jason)
Jun 7, 2019 23 Memorandum of Law in Support (10)
Jun 7, 2019 23 Declaration of Rosenberg and Exhibits A-H in support (102)
Jun 4, 2019 N/A Return of Application for Admission Pro Hac Vice (0)
Docket Text: RETURN of [22] APPLICATION for Admission of Lauren Refinetti Timmons Pro Hac Vice (Application fee $ 150, receipt number AGANDC-8697667). Documents for this entry are not available for viewing outside the courthouse. to attorney for correction re: courts. (pmb)
May 23, 2019 20 Order on Motion for Costs (2)
Docket Text: ORDER granting [15] Nutramax's Motion for Costs and Fees Associated with Plaintiffs' Motion to Compel. Defendants Blu Tiger Media LLC and Timothy L. George are ordered to reimburse Nutramax in the amount of $15,121.94. Signed by Judge Thomas W. Thrash, Jr. on 5/22/19. (ddm)
May 23, 2019 21 Order on Motion for Leave to File Matters Under Seal (2)
Docket Text: ORDER granting [17] Plaintiffs' Motion for Leave to File Matters Under Seal. Signed by Judge Thomas W. Thrash, Jr. on 5/22/19. (ddm)
May 20, 2019 N/A Submission to District Judge (0)
Docket Text: Submission of [15] MOTION for Costs and [17] MOTION for Leave to File Matters Under Seal re: [16] Notice of Filing to District Judge Thomas W. Thrash Jr. (sap)
May 13, 2019 18 Return of Service Executed (1)
Docket Text: Return of Service Executed by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. Blu Tiger Media LLC served on 2/25/2019, answer due 3/18/2019. (Gunn, Uly)
May 13, 2019 19 Return of Service Executed (1)
Docket Text: Return of Service Executed by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. Timothy L. George served on 2/25/2019, answer due 3/18/2019. (Gunn, Uly)
Apr 29, 2019 15 Main Document (4)
Docket Text: MOTION for Costs by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Exhibit A - Declaration of J. Rosenberg, # (2) Text of Proposed Order)(Gunn, Uly)
Apr 29, 2019 15 Exhibit A - Declaration of J. Rosenberg (5)
Apr 29, 2019 15 Text of Proposed Order (2)
Apr 29, 2019 17 Main Document (4)
Docket Text: MOTION for Leave to File Matters Under Seal re: [16] Notice of Filing by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Gunn, Uly)
Apr 29, 2019 17 Text of Proposed Order (2)
Apr 23, 2019 14 Order on Motion for Extension of Time (3)
Docket Text: ORDER GRANTING the Plaintiffs' [13] Emergency Motion for Extension of Time to Conduct Expedited Discovery. The expedited discovery period is hereby extended through and including June 21, 2019. Plaintiffs will submit a status report no later than June 28, 2019 advising on the status of this matter. Signed by Judge Thomas W. Thrash, Jr. on 4/23/2019. (sap)
Apr 19, 2019 12 Notice (Other) (5)
Docket Text: NOTICE by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. --Withdrawal of Counsel Caitlin Smith with Clients' Consent (Gunn, Uly)
Apr 19, 2019 13 Main Document (6)
Docket Text: Emergency MOTION for Extension of Time to Conduct Expedited Discovery and Court Ordered Status Report re: [8] Order on Motion to Expedite by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order)(Gunn, Uly)
Apr 19, 2019 13 Text of Proposed Order (3)
Apr 15, 2019 11 Order on Motion to Compel (2)
Docket Text: ORDER GRANTING [10] Motion to Compel Defendants Blu Tiger Media LLC and Timothy L. George to Respond to Discovery Requests and Appear for Depositions. Signed by Judge Thomas W. Thrash, Jr. on 4/12/2019. (sap)
Apr 11, 2019 10 Main Document (5)
Docket Text: MOTION to Compel Defendants to Respond to Discovery Requests and Appear for Depositions with Brief In Support by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order, # (2) Brief, # (3) Exhibit A - Declaration of Uly S. Gunn)(Gunn, Uly)
Apr 11, 2019 10 Text of Proposed Order (2)
Apr 11, 2019 10 Brief (12)
Apr 11, 2019 10 Exhibit A - Declaration of Uly S. Gunn (162)
Apr 4, 2019 9 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE of Discovery - Blu Tiger Media LLC and Timothy L. George by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc..(Gunn, Uly)
Feb 20, 2019 8 Order on Motion to Expedite (4)
Docket Text: ORDER GRANTING the Plaintiffs' [7] Emergency Ex Parte Motion for Expedited Discovery. Signed by Judge Thomas W. Thrash, Jr. on 2/20/2019. (sap)
Feb 19, 2019 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerks Notation re [5] Certificate of Interested Persons. OK, per TWT. (ss)
Feb 19, 2019 6 Main Document (4)
Docket Text: NOTICE Of Filing of Exhibits to Complaint by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc. re [1] Complaint, (Attachments: # (1) Exhibit 1 (pages from AVMACOL website), # (2) Exhibit 2 (registration certificate), # (3) Exhibit 3 (pictures of counterfeit products))(Rosenberg, Jason)
Feb 19, 2019 6 Exhibit 1 (pages from AVMACOL website) (12)
Feb 19, 2019 6 Exhibit 2 (registration certificate) (5)
Feb 19, 2019 6 Exhibit 3 (pictures of counterfeit products) (6)
Feb 19, 2019 7 Main Document (4)
Docket Text: Emergency Ex Parte MOTION for Expedited Discovery with Brief In Support by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Attachments: # (1) Text of Proposed Order, # (2) Memorandum of Law in Support, # (3) Exhibit A (Court Orders))(Rosenberg, Jason)
Feb 19, 2019 7 Text of Proposed Order (4)
Feb 19, 2019 7 Memorandum of Law in Support (8)
Feb 19, 2019 7 Exhibit A (Court Orders) (14)
Feb 18, 2019 4 Proposed AO 120 (1)
Docket Text: PROPOSED AO 120 . (Gunn, Uly)
Feb 18, 2019 5 Certificate of Interested Persons (5)
Docket Text: Certificate of Interested Persons by Nutramax Laboratories Consumer Care, Inc., Nutramax Laboratories, Inc.. (Gunn, Uly)
Feb 15, 2019 N/A AO Form 120 - Notice to Parties (0)
Docket Text: Notice of deficiency re AO Form 120. Plaintiff must complete and file AO Form 120. See LR 3.4 and LPR 1.4. Docket the form using the event AO 120, located in the Other Filings/Other Documents menu. (eop)
Feb 13, 2019 2 Electronic Summons Issued (2)
Docket Text: Electronic Summons Issued as to Blu Tiger Media LLC. (eop)
Feb 13, 2019 3 Electronic Summons Issued (2)
Docket Text: Electronic Summons Issued as to Timothy L. George. (eop)
Feb 12, 2019 1 Main Document (22)
Docket Text: COMPLAINT with Jury Demand filed by Nutramax Laboratories Consumer Care, Inc. and Nutramax Laboratories, Inc.. (Filing fee $400.00, receipt number 113E-8447123) (Attachments: # (1) Civil Cover Sheet)(eop) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
Feb 12, 2019 1 Civil Cover Sheet (2)
Menu