Search
Patexia Research
Case number 1:18-cv-24299

P G CREATIVE, INC. v. AFFIRM AGENCY LLC > Documents

Date Field Doc. No.Description (Pages)
Feb 20, 2020 50 Order on Motion to Alter Judgment (4)
Docket Text: ORDER denying [48] Motion to Alter Judgment. Signed by Judge Darrin P. Gayles See attached document for full details. (bfk)
Dec 13, 2019 49 Response in Opposition to Motion (11)
Docket Text: RESPONSE in Opposition re [48] MOTION to Alter Judgment to Transfer this Case to the Eastern District of Wisconsin filed by AFFIRM AGENCY LLC. Replies due by 12/20/2019. (Levine, Justin)
Nov 29, 2019 48 Main Document (9)
Docket Text: MOTION to Alter Judgment to Transfer this Case to the Eastern District of Wisconsin by P G CREATIVE, INC.. Responses due by 12/13/2019 (Attachments: # (1) Exhibit 1)(Rapacke, Andrew)
Nov 29, 2019 48 Exhibit 1 (9)
Oct 31, 2019 47 Order on Motion to Dismiss (15)
Docket Text: ORDER granting [37] Defendants' Motion to Dismiss for Lack of Personal Jurisdiction. Plaintiff's Second Amended Complaint is DISMISSED without prejudice. Signed by Judge Darrin P. Gayles See attached document for full details. (bfk)
Jun 10, 2019 46 Main Document (15)
Docket Text: RESPONSE in Support re [37] Defendant's MOTION to Dismiss [32] Amended Complaint, and Supporting Memorandum of Law filed by AFFIRM AGENCY LLC, Staples Marketing, LLC. (Attachments: # (1) Affidavit Supplemental Declaration - Daniel Mager)(Goodman, Jake)
Jun 10, 2019 46 Affidavit Supplemental Declaration - Daniel Mager (3)
Jun 3, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [43] Plaintiff's Unopposed Motion for Leave of Court to Request Additional Pages for [its] Response in Opposition to Defendants' Motion to Dismiss Second Amended Complaint. Plaintiff shall have up to 30 pages for its response. Signed by Judge Darrin P. Gayles (isc)
Jun 3, 2019 45 Main Document (31)
Docket Text: RESPONSE to [37] Defendant's MOTION to Dismiss [32] Amended Complaint, and Supporting Memorandum of Law by P G CREATIVE, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit Declaration of Benjamin Bedava, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H)(Rapacke, Andrew)
Jun 3, 2019 45 Exhibit 1 (31)
Jun 3, 2019 45 Exhibit Declaration of Benjamin Bedava (2)
Jun 3, 2019 45 Exhibit A (5)
Jun 3, 2019 45 Exhibit B (18)
Jun 3, 2019 45 Exhibit C (2)
Jun 3, 2019 45 Exhibit D (2)
Jun 3, 2019 45 Exhibit E (2)
Jun 3, 2019 45 Exhibit F (2)
Jun 3, 2019 45 Exhibit G (3)
Jun 3, 2019 45 Exhibit H (2)
Jun 2, 2019 43 Main Document (5)
Docket Text: Unopposed MOTION for Leave to File Additional Pages by P G CREATIVE, INC.. (Attachments: # (1) Text of Proposed Order)(Rapacke, Andrew)
Jun 2, 2019 43 Text of Proposed Order (2)
May 31, 2019 42 Scheduling Order (7)
Docket Text: SCHEDULING ORDER SETTING CIVIL TRIAL DATE AND PRETRIAL SCHEDULE, REQUIRING MEDIATION, AND REFERRING CERTAIN MOTIONS TO MAGISTRATE JUDGE: ( Jury Trial set for 10/26/2020 before Judge Darrin P. Gayles., Calendar Call set for 10/21/2020 09:30 AM before Judge Darrin P. Gayles., Status Conference set for 8/5/2020 10:00 AM before Judge Darrin P. Gayles.), ORDER REFERRING CASE to Mediation., ORDER REFERRING CASE to Magistrate Judge Alicia M. Otazo-Reyes for Discovery Matters. Signed by Judge Darrin P. Gayles on 5/31/2019. See attached document for full details. (cds)

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.
May 30, 2019 38 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by AFFIRM AGENCY LLC (Goodman, Jake)
May 30, 2019 39 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by Staples Marketing, LLC (Goodman, Jake)
May 30, 2019 40 Certificate of Other Affiliates/Corporate Disclosure Statement (5)
Docket Text: Certificate of Other Affiliates/Corporate Disclosure Statement by P G CREATIVE, INC. (Rapacke, Andrew)
May 30, 2019 41 Main Document (6)
Docket Text: Joint SCHEDULING REPORT - Rule 16.1 by P G CREATIVE, INC. (Attachments: # (1) Text of Proposed Order)(Rapacke, Andrew)
May 30, 2019 41 Text of Proposed Order (3)
May 20, 2019 37 Main Document (33)
Docket Text: Defendant's MOTION to Dismiss [32] Amended Complaint, and Supporting Memorandum of Law by AFFIRM AGENCY LLC, Staples Marketing, LLC. Responses due by 6/3/2019 (Attachments: # (1) Exhibit Declaration, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit, # (10) Exhibit, # (11) Exhibit Declaration, # (12) Exhibit, # (13) Exhibit)(Goodman, Jake)
May 20, 2019 37 Exhibit Declaration (11)
May 20, 2019 37 Exhibit (17)
May 20, 2019 37 Exhibit (3)
May 20, 2019 37 Exhibit (3)
May 20, 2019 37 Exhibit (4)
May 20, 2019 37 Exhibit (2)
May 20, 2019 37 Exhibit (7)
May 20, 2019 37 Exhibit (5)
May 20, 2019 37 Exhibit (3)
May 20, 2019 37 Exhibit (4)
May 20, 2019 37 Exhibit Declaration (3)
May 20, 2019 37 Exhibit (2)
May 20, 2019 37 Exhibit (2)
May 17, 2019 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: PAPERLESS ORDER granting [35] Defendants' Unopposed Motion for Leave of Court to File Additional Pages for Motion to Dismiss Plaintiffs Second Amended Complaint. Defendants shall have up to 30 pages for their motion to dismiss. All motions shall comply with the requirements described in the Court's Notice of Court Practice [ECF No. 5]. Signed by Judge Darrin P. Gayles (isc)
May 16, 2019 35 Main Document (6)
Docket Text: Unopposed MOTION for Leave to File Excess Pages to Motion to Dismiss Plaintiff's Second Amended Complaint by AFFIRM AGENCY LLC, Staples Marketing, LLC. (Attachments: # (1) Text of Proposed Order)(Goodman, Jake)
May 16, 2019 35 Text of Proposed Order (2)
May 13, 2019 34 Order Requiring Joint Scheduling Report (5)
Docket Text: ENDORSED ORDER REQUIRING JOINT SCHEDULING REPORT AND PROPOSED SCHEDULING ORDER. Pursuant to S.D. Fla. Local Rule 16.1, on or before May 30, 2019, the parties shall prepare and file a Joint Scheduling Report, as well as Certificates of Interested Parties and Corporate Disclosure Statements.

The parties shall also file a Proposed Scheduling Order, adhering to the format and guidance of the attached form. If the parties deviate in any way from that format and guidance, they shall contemporaneously submit a written explanation, which provides their purported justification for each and every deviation. If the parties fail to submit such written explanation, the Court may enter a Scheduling Order that does not take into account the parties' proposed dates.

Failure to comply with this Order shall be grounds for dismissal without prejudice and without further notice. Signed by Judge Darrin P. Gayles. See attached document for full details. (isc)

May 7, 2019 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Reset Deadlines Per DE#31. Amended Complaint due by 5/10/2019. (cqs)
May 7, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [30] Plaintiff's Unopposed Motion for Leave to File Second Amended Complaint. Plaintiff shall file its second amended complaint as a separate docket entry on or before May 10, 2019. Signed by Judge Darrin P. Gayles (isc)
May 7, 2019 32 Main Document (26)
Docket Text: Second AMENDED COMPLAINT against AFFIRM AGENCY LLC, Staples Marketing, LLC filed in response to Order Granting Motion for Leave, filed by P G CREATIVE, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Rapacke, Andrew)
May 7, 2019 32 Exhibit 1 (9)
May 7, 2019 32 Exhibit 2 (15)
May 7, 2019 32 Exhibit 3 (14)
May 7, 2019 32 Exhibit 4 (2)
May 7, 2019 32 Exhibit 5 (2)
May 7, 2019 32 Exhibit 6 (2)
May 7, 2019 32 Exhibit 7 (17)
May 7, 2019 N/A Order on Motion to Dismiss (0)
Docket Text: PAPERLESS ORDER denying as moot [24] Defendants' Motion to Dismiss in light of the filing of [32] Plaintiff's Second Amended Complaint. Signed by Judge Darrin P. Gayles (isc)
May 6, 2019 30 Main Document (4)
Docket Text: Unopposed MOTION for Leave to File Second Amended Complaint by P G CREATIVE, INC.. (Attachments: # (1) Exhibit Second Amended Complaint)(Rapacke, Andrew)
May 6, 2019 30 Exhibit Second Amended Complaint (26)
Apr 19, 2019 29 Main Document (4)
Docket Text: NOTICE by AFFIRM AGENCY LLC, Staples Marketing, LLC re [24] MOTION to Dismiss [20] Amended Complaint or in the Alternative MOTION to Change Venue MOTION to Dismiss for Lack of Jurisdiction [20] Amended Complaint of New Facts Relevant to Motion to Dismiss (Attachments: # (1) Affidavit, # (2) Exhibit, # (3) Exhibit, # (4) Affidavit) (Goodman, Jake)
Apr 19, 2019 29 Affidavit (2)
Apr 19, 2019 29 Exhibit (1)
Apr 19, 2019 29 Exhibit (1)
Apr 19, 2019 29 Affidavit (2)
Jan 28, 2019 28 Response/Reply (Other) (15)
Docket Text: REPLY to [24] MOTION to Dismiss [20] Amended Complaint or in the Alternative MOTION to Change Venue MOTION to Dismiss for Lack of Jurisdiction [20] Amended Complaint ISO Defendants' Motion to Dismiss by AFFIRM AGENCY LLC. (Goodman, Jake)
Jan 21, 2019 27 Main Document (27)
Docket Text: RESPONSE to Motion re [24] MOTION to Dismiss [20] Amended Complaint or in the Alternative MOTION to Change Venue MOTION to Dismiss for Lack of Jurisdiction [20] Amended Complaint filed by P G CREATIVE, INC.. Replies due by 1/28/2019. (Attachments: # (1) Exhibit Declaration of Benjamin Bedrava, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H)(Rapacke, Andrew)
Jan 21, 2019 27 Exhibit Declaration of Benjamin Bedrava (2)
Jan 21, 2019 27 Exhibit A (5)
Jan 21, 2019 27 Exhibit B (18)
Jan 21, 2019 27 Exhibit C (2)
Jan 21, 2019 27 Exhibit D (2)
Jan 21, 2019 27 Exhibit E (2)
Jan 21, 2019 27 Exhibit F (2)
Jan 21, 2019 27 Exhibit G (3)
Jan 21, 2019 27 Exhibit H (2)
Jan 4, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [25] Plaintiff's Unopposed Motion for Extension of Time for Plaintiff to Respond to Defendants' Motion to Dismiss. Plaintiff shall respond to the Motion on or before January 21, 2019. Signed by Judge Darrin P. Gayles on 1/4/2019. (isc)
Jan 3, 2019 25 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [24] MOTION to Dismiss [20] Amended Complaint or in the Alternative MOTION to Change Venue MOTION to Dismiss for Lack of Jurisdiction [20] Amended Complaint by P G CREATIVE, INC.. (Rapacke, Andrew)
Dec 21, 2018 24 Main Document (32)
Docket Text: MOTION to Dismiss [20] Amended Complaint or in the Alternative, MOTION to Change Venue ( Responses due by 1/4/2019), MOTION to Dismiss for Lack of Jurisdiction [20] Amended Complaint ( Responses due by 1/4/2019) by AFFIRM AGENCY LLC, Staples Marketing, LLC. Attorney Jake Mayer Goodman added to party Staples Marketing, LLC(pty:dft). (Attachments: # (1) Exhibit)(Goodman, Jake)
Dec 21, 2018 24 Exhibit (54)
Dec 19, 2018 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: PAPERLESS ORDER granting [22] Defendant's Unopposed Motion for Leave of Court to Request Additional Pages for Motion to Dismiss. Defendant shall have up to 30 pages for its motion to dismiss. Signed by Judge Darrin P. Gayles on 12/19/2018. (isc)
Dec 18, 2018 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Set Deadlines Per DE#19. Amended Complaint due by 12/21/2018. (cqs)
Dec 18, 2018 22 Main Document (5)
Docket Text: Defendant's MOTION for Leave to File Excess Pages by AFFIRM AGENCY LLC. (Attachments: # (1) Exhibit 1)(Goodman, Jake)
Dec 18, 2018 22 Exhibit 1 (2)
Dec 17, 2018 18 Main Document (4)
Docket Text: Defendant's MOTION for Leave to File Excess Pages by AFFIRM AGENCY LLC. (Attachments: # (1) Exhibit 1)(Goodman, Jake)
Dec 17, 2018 18 Exhibit 1 (2)
Dec 17, 2018 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [17] Unopposed Motion for Leave to File First Amended Complaint to Add Staples Marketing, LLC, as a Defendant. Plaintiff PG Creative, Inc. shall separately re-file its amended complaint on or before December 21, 2018. Signed by Judge Darrin P. Gayles on 12/17/2018. (isc)
Dec 17, 2018 20 Amended Complaint/Amended Notice of Removal (25)
Docket Text: First AMENDED COMPLAINT against AFFIRM AGENCY LLC, Staples Marketing, LLC filed in response to Order Granting Motion for Leave, filed by P G CREATIVE, INC..(Rapacke, Andrew)
Dec 17, 2018 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: PAPERLESS ORDER denying as moot [18] Motion for Leave to File Excess Pages in light of the pending amended complaint. Signed by Judge Darrin P. Gayles on 12/17/2018. (isc)
Dec 14, 2018 17 Main Document (4)
Docket Text: Unopposed MOTION for Leave to File First Amended Complaint by P G CREATIVE, INC.. (Attachments: # (1) Exhibit 1 - First Amended Complaint)(Rapacke, Andrew)
Dec 14, 2018 17 Exhibit 1 - First Amended Complaint (25)
Dec 12, 2018 15 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Justin B. Levine on behalf of AFFIRM AGENCY LLC. Attorney Justin B. Levine added to party AFFIRM AGENCY LLC(pty:dft). (Levine, Justin)
Dec 12, 2018 16 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Jake Mayer Goodman on behalf of AFFIRM AGENCY LLC. Attorney Jake Mayer Goodman added to party AFFIRM AGENCY LLC(pty:dft). (Goodman, Jake)
Nov 14, 2018 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Reset Deadlines AFFIRM AGENCY LLC answer due 12/19/2018 Per DE#14. (cqs)
Nov 13, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [12] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Harry E. Van Camp and Elijah B. Van Camp are permitted to appear before this Court on behalf of Defendant Affirm Agency, L.L.C. for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Mr. Harry Van Camp at hvc@dewittross.com and Mr. Elijah Van Camp at evc@dewittross.com. Signed by Judge Darrin P. Gayles on 11/13/2018. (isc)
Nov 13, 2018 N/A Order on Motion for Extension of Time (0)
Docket Text: PAPERLESS ORDER granting [11] Defendant's Unopposed Motion for Extension of Time to Answer or Otherwise Plead to Plaintiff's Complaint. Defendant Affirm Agency, LLC shall respond to Plaintiff's Complaint on or before December 19, 2018. Signed by Judge Darrin P. Gayles on 11/13/2018. (isc)
Nov 9, 2018 11 Motion for Extension of Time (2)
Docket Text: MOTION for Extension of Time to answer or otherwise plead by AFFIRM AGENCY LLC. Attorney Chadwick M Layton added to party AFFIRM AGENCY LLC(pty:dft). Responses due by 11/23/2018 (Layton, Chadwick)
Nov 9, 2018 12 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Harry E. Van Camp. Filing Fee $ 150.00 Receipt # 113C-11150155 by AFFIRM AGENCY LLC. Responses due by 11/23/2018 (Layton, Chadwick)
Oct 19, 2018 6 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by P G CREATIVE, INC. (Rapacke, Andrew)
Oct 19, 2018 7 Motion to Appear Pro Hac Vice (7)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for J. Scott Denko. Filing Fee $ 75.00 Receipt # 113C-11090246 by P G CREATIVE, INC.. Responses due by 11/2/2018 (Rapacke, Andrew)
Oct 19, 2018 8 Motion to Appear Pro Hac Vice (7)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John M. Bustamante. Filing Fee $ 75.00 Receipt # 113C-11090265 by P G CREATIVE, INC.. Responses due by 11/2/2018 (Rapacke, Andrew)
Oct 19, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [7] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. J. Scott Denko is permitted to appear before this Court on behalf of P G Creative, Inc. for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Mr. Denko at Denko@DCLLegal.com. Signed by Judge Darrin P. Gayles on 10/19/2018. (isc)
Oct 19, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [8] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. John M. Bustamante is permitted to appear before this Court on behalf of P G Creative, Inc. for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to Mr. Bustamante at Bustamante@DCLLegal.com. Signed by Judge Darrin P. Gayles on 10/19/2018. (isc)
Oct 18, 2018 3 Summons Issued (1)
Docket Text: Summons Issued as to AFFIRM AGENCY LLC. (jua)
Oct 18, 2018 4 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Complaint) (jua)
Oct 18, 2018 4 Complaint (89)
Oct 18, 2018 N/A Notice of Court Practice/to Appear/Other (0)
Docket Text: NOTICE OF COURT PRACTICE. Unless otherwise specified by the Court, every motion shall be double-spaced in Times New Roman 12-point typeface. Multiple Plaintiffs or Defendants shall file joint motions with co-parties unless there are clear conflicts of position. If conflicts of position exist, parties shall explain the conflicts in their separate motions. Failure to comply with ANY of these procedures may result in the imposition of appropriate sanctions, including but not limited to, the striking of the motion or dismissal of this action. Signed by Judge Darrin P. Gayles on 10/18/2018. (isc)
Oct 17, 2018 1 Main Document (24)
Docket Text: COMPLAINT against AFFIRM AGENCY LLC. Filing fees $ 400.00 receipt number 113C-11084555, filed by P G CREATIVE, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Civil Cover Sheet, # (9) Summon(s) for Affirm Agency LLC)(Rapacke, Andrew)
Oct 17, 2018 1 Exhibit 1 (9)
Oct 17, 2018 1 Exhibit 2 (15)
Oct 17, 2018 1 Exhibit 3 (14)
Oct 17, 2018 1 Exhibit 4 (2)
Oct 17, 2018 1 Exhibit 5 (2)
Oct 17, 2018 1 Exhibit 6 (2)
Oct 17, 2018 1 Exhibit 7 (17)
Oct 17, 2018 1 Civil Cover Sheet (2)
Oct 17, 2018 1 Summon(s) for Affirm Agency LLC (2)
Oct 17, 2018 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Darrin P. Gayles.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Alicia M. Otazo-Reyes 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. (jua)

Menu