Search
Patexia Research
Case number 1:20-cv-00077

PIZZA MY HEART, INC. v. LPMH LLC et al > Documents

Date Field Doc. No.Description (Pages)
Mar 31, 2022 55 Writ of Execution Returned (1)
Docket Text: Writ of Execution Returned as to LPMH LLC on 10/13/2021. (Taylor, Abby)
Jan 10, 2022 54 Writ of Execution Returned (2)
Docket Text: Writ of Execution served on 01/05/2022 (Taylor, Abby)
Jan 5, 2022 N/A Add and Terminate Attorneys (0)
Docket Text: ***Attorney JACOB B. DANIEL for NATHAN SCATES JONES, REILLEY JONES and LPMH LLC added. (Winchester, Robin)
Jan 5, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before JUDGE CATHERINE C. EAGLES: Status Conference held on 1/5/2022. The court will not reissue order of arrest, the defendant's appear to be in substantial compliance with the trademark infringement part of the permanent injunction. Defendant's tendered a check in the amount of $10,000.00 as partial payment on the balance of the attorney's fees already ordered. Attorneys Christopher Thomas and Sloan Carpenter appeared as counsel for plaintiff. Attorneys Kenneth Kyre, Jr. and Jacob Daniel appeared with defendants Nathan Scates Jones and Reilley Jones. (Court Reporter Lori Russell.) (Winchester, Robin)
Jan 4, 2022 53 Exhibit Social Media Post (2)
Jan 4, 2022 53 Exhibit Declaration of Michael Guadagno (13)
Jan 4, 2022 53 Exhibit Emails with U.S. Marshal Service (3)
Jan 4, 2022 53 Exhibit Emails between counsel (7)
Jan 4, 2022 53 Exhibit Letter to Defendants 11/10/2021 (22)
Jan 4, 2022 53 Main Document (10)
Docket Text: STATUS REPORT by PIZZA MY HEART, INC.. (Attachments: # (1) Exhibit Letter to Defendants 11/10/2021, # (2) Exhibit Emails between counsel, # (3) Exhibit Emails with U.S. Marshal Service, # (4) Exhibit Declaration of Michael Guadagno, # (5) Exhibit Social Media Post)(THOMAS, CHRISTOPHER)
Dec 9, 2021 52 Warrant Returned (1)
Docket Text: WARRANT of Arrest Returned Unexecuted as to Reilley Jones. (Taylor, Abby)
Dec 9, 2021 51 Warrant Returned (1)
Docket Text: WARRANT of Arrest Returned Unexecuted as to Nathan Scates Jones. (Taylor, Abby)
Dec 8, 2021 50 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Status Conference set for 1/5/2022 03:00 PM in Greensboro Courtroom #3 before JUDGE CATHERINE C. EAGLES. The defendants are directed to appear in person.(Winchester, Robin)
Dec 6, 2021 49 Writ of Execution Issued (1)
Docket Text: WRIT of Execution issued against NATHAN SCATES JONES and REILLEY JONES. Signed by John S. Brubaker, Clerk of Court on 12/06/2021. (Taylor, Abby)
Dec 3, 2021 48 Exhibit A - Proof of delivery (2)
Dec 3, 2021 48 Main Document (3)
Docket Text: Declaration of Proof of Service served on Reilley Jones on 11/02/2021, filed by PIZZA MY HEART, INC.. . (Attachments: # (1) Exhibit A - Proof of delivery)(ADCROFT, PATRICIA)
Dec 3, 2021 47 Exhibit A - Proof of delivery (3)
Dec 3, 2021 47 Main Document (3)
Docket Text: Declaration of Proof of Service served on Nathan Jones on 11/02/2021, filed by PIZZA MY HEART, INC.. . (Attachments: # (1) Exhibit A - Proof of delivery)(ADCROFT, PATRICIA)
Dec 2, 2021 46 Order on Motion for Miscellaneous Relief (2)
Docket Text:ORDER that the motion for the Court to withdraw its order of incarceration, Doc. [44], is GRANTED and the Order for Arrest issued on November 1, 2021, is WITHDRAWN. Signed by JUDGE CATHERINE C. EAGLES on 12/02/2021.(Taylor, Abby)
Dec 2, 2021 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [44] Emergency MOTION re [43] Order,, for the Court to Withdraw Its Order of Incarceration to JUDGE CATHERINE C. EAGLES- (Winchester, Robin)
Dec 1, 2021 45 Brief (6)
Docket Text: BRIEF re [44] Emergency MOTION re [43] Order,, for the Court to Withdraw Its Order of Incarcerationby NATHAN SCATES JONES, REILLEY JONES, LPMH LLC. (KYRE, KENNETH)
Dec 1, 2021 44 Affidavit of Reilley Jones (Exh. 1) (15)
Dec 1, 2021 44 Main Document (9)
Docket Text: Emergency MOTION re [43] Order,, for the Court to Withdraw Its Order of Incarceration by NATHAN SCATES JONES, REILLEY JONES, LPMH LLC. (Attachments: # (1) Affidavit of Reilley Jones (Exh. 1))(KYRE, KENNETH)
Nov 1, 2021 43 Order (6)
Docket Text:ORDER signed by JUDGE CATHERINE C. EAGLES on 11/01/2021, that the Court finds the defendants LPMH, LLC, Nathan Scates Jones, and Reilley Jones remain in ongoing civil contempt. Orders for Arrest for Nathan Scates Jones, and Reilley Jones shall issue. Within a reasonable time after arrest, Nathan Scates Jones, and Reilley Jones shall be brought before this Court for review of the matter. Subject to further order of the Court, Nathan Scates Jones, and Reilley Jones are ordered imprisoned until such time as the Court finds they have purged themselves of their contempt.(Taylor, Abby)
Nov 1, 2021 42 Warrant Issued (2)
Docket Text: Withdraw pursuant to Doc. 46 WARRANT of Arrest issued as to REILLEY JONES. (Taylor, Abby) Modified on 12/7/2021 to include warrant withdrawn (Winchester, Robin).
Nov 1, 2021 41 Warrant Issued (2)
Docket Text:Withdrawn pursuant to Doc. 46 WARRANT of Arrest issued as to NATHAN SCATES JONES (Taylor, Abby) Modified on 12/7/2021 to include warrant withdrawn (Winchester, Robin).
Nov 1, 2021 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before JUDGE CATHERINE C. EAGLES: Show Cause Hearing held on 11/1/2021. Attorneys Brian Darer and Sloan Carpenter appeared as counsel for the plaintiff. Defendants failed to appeared. Court directs Clerk to issue order for arrest as to Nathan Scates Jones and Reilley Jones. (Court Reporter Jane Allen.) (Winchester, Robin)
Oct 15, 2021 40 Financial Affidavit (1)
Oct 15, 2021 40 Main Document (5)
Docket Text:ORDER TO SHOW CAUSE signed by JUDGE CATHERINE C. EAGLES on 10/15/2021, as set out herein.(Taylor, Abby) (Additional attachment added on 10/15/2021: # (1) Financial Affidavit) Modified on 10/15/2021 to include attachment. (Marsh, Keah)
Oct 15, 2021 39 Notice of Hearing (2)
Docket Text: NOTICE of Hearing: Show Cause Hearing set for 11/1/2021 09:30 AM in Greensboro Courtroom #3 before JUDGE CATHERINE C. EAGLES. (Winchester, Robin)
Oct 12, 2021 38 Exhibit 5- Letter with Notices 10/8/21 (16)
Oct 12, 2021 38 Exhibit 4- Certified Mail transactions 9/16/21 (3)
Oct 12, 2021 38 Exhibit 3- Letter with Notices 9/14/21 (17)
Oct 12, 2021 38 Exhibit 2- Writ of Execution (2)
Oct 12, 2021 38 Exhibit 1- Letter 3/31/21 (17)
Oct 12, 2021 38 Main Document (8)
Docket Text: STATUS REPORT by PIZZA MY HEART, INC.. (Attachments: # (1) Exhibit 1- Letter 3/31/21, # (2) Exhibit 2- Writ of Execution, # (3) Exhibit 3- Letter with Notices 9/14/21, # (4) Exhibit 4- Certified Mail transactions 9/16/21, # (5) Exhibit 5- Letter with Notices 10/8/21)(THOMAS, CHRISTOPHER)
Sep 9, 2021 37 Notice (Other) (7)
Docket Text: NOTICE Of Right To Have Exemptions Designated signed by JOHN S. BRUBAKER, Clerk of Court on 9/9/2021. (Daniel, J)
Sep 9, 2021 36 Order on Motion for Issuance (1)
Docket Text:ORDER signed by JOHN S. BRUBAKER, Clerk of Court on 9/9/2021. The Notice of Right to Have Exemptions Designated, together with Schedule of Debtor's Assets Submitted in Support of Motion to Designate Exemption shall be served upon the judgment debtor. (Daniel, J)
Sep 8, 2021 35 Motion for Issuance (1)
Docket Text: MOTION for Issuance by PIZZA MY HEART, INC.. Response to Motion due by 9/29/2021 (ADCROFT, PATRICIA)
Sep 8, 2021 34 Exhibit A - Fedex service receipt (7)
Sep 8, 2021 34 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE by Plaintiff PIZZA MY HEART, INC. Final Affidavit of Service. (Attachments: # (1) Exhibit A - Fedex service receipt)(ADCROFT, PATRICIA)
Aug 25, 2021 33 Writ of Execution Issued (1)
Docket Text: WRIT of Execution issued against LPMH LLC. Signed by Clerk of Court, John S. Brubaker on 08/25/2021. (Taylor, Abby)
Aug 6, 2021 32 Order on Motion for Judgment (2)
Docket Text:ORDER AND JUDGMENT signed by JUDGE CATHERINE C. EAGLES on 8/6/2021. The plaintiff's motion for entry of civil judgment (Doc. [29]) is GRANTED. Judgment is ENTERED against the defendants in the amount of $26,870.81. (Daniel, J)
Jul 30, 2021 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [29] MOTION for Judgment Entry of Civil Judgment to JUDGE CATHERINE C. EAGLES- (Winchester, Robin)
Jul 29, 2021 31 Declaration (2)
Docket Text: DECLARATION filed by Plaintiff PIZZA MY HEART, INC. re [30] Memorandum, [29] MOTION for Judgment Entry of Civil JudgmentThird Declaration of Christopher M. Thomas filed by PIZZA MY HEART, INC.. (DARER, BRIAN)
Jul 29, 2021 30 Memorandum (6)
Docket Text: MEMORANDUM filed by Plaintiff PIZZA MY HEART, INC. re [29] MOTION for Judgment Entry of Civil Judgment filed by PIZZA MY HEART, INC.. (DARER, BRIAN)
Jul 29, 2021 29 Motion for Judgment (3)
Docket Text: MOTION for Judgment Entry of Civil Judgment by PIZZA MY HEART, INC.. Responses due by 8/19/2021 (DARER, BRIAN)
Jul 29, 2021 28 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by attorney PATRICIA M. ADCROFT on behalf of Plaintiff PIZZA MY HEART, INC. (ADCROFT, PATRICIA)
Jul 29, 2021 27 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by attorney BRIAN D. DARER on behalf of Plaintiff PIZZA MY HEART, INC. (DARER, BRIAN)
Mar 30, 2021 26 Contempt Order (11)
Docket Text:CIVIL CONTEMPT ORDER Signed by JUDGE CATHERINE C. EAGLES on 03/30/2021. The Court FINDS that defendants LPMH, LLC, Nathan Scates Jones, and Reilley Jones are in civil contempt of the Court's June 26, 2020, order, permanent injunction, and judgment and hereby ORDERS each defendant to comply immediately with all provisions of the permanent injunction found on the court docket at Doc. [19]. The plaintiff's motion for civil contempt, Doc. [21], is GRANTED. The defendants, jointly and severally, shall pay for Pizza My Heart's reasonable attorneys' fees and costs of $26,870.81 incurred to coerce the defendants compliance with the Court's order, permanent injunction, and judgment, by delivering a check or money order to counsel of record for the plaintiff no later than April 30, 2021.The defendants, jointly and severally, shall pay a daily fine of $1,000, payable to the United States, beginning today, and accruing until they show and prove that they are no longer in violation of the Court's June 26, 2020, order, permanent injunction, and judgment. The plaintiff shall file a status report no later than October 15, 2021. The Clerk shall mail a copy of this Order to each defendant at each address reflected in the record and show service on the docket. Counsel for the plaintiff shall mail a copy of this Order to each defendant at any other addresses it has or of which it becomes aware.(Taylor, Abby)
Mar 29, 2021 25 Exhibit 1 - Declaration of Chelseaa Bush (3)
Mar 29, 2021 25 Main Document (5)
Docket Text: DECLARATION filed by Plaintiff PIZZA MY HEART, INC. re [21] MOTION for Contempt Second Declaration of Christopher M. Thomas filed by PIZZA MY HEART, INC.. (Attachments: # (1) Exhibit 1 - Declaration of Chelseaa Bush)(THOMAS, CHRISTOPHER)
Mar 25, 2021 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before JUDGE CATHERINE C. EAGLES: Show Cause Hearing held on 3/25/2021. Attorneys Christopher Thomas and Sloan Carpenter present as counsel for plaintiff. Defendants failed to appear. The Court called the case at 1:40 p.m. and Court was adjourned at 1:56 p.m. Counsel for plaintiff to submit Declaration for Attorney's fees by 3/29/21. (Court Reporter Jane Calhoun.) (Sanders, Marlene)
Mar 10, 2021 24 Order to Show Cause (6)
Docket Text:ORDER TO SHOW CAUSE signed by JUDGE CATHERINE C. EAGLES on 03/09/2021, that LPMH, LLC, Nathan Scates Jones, and Reilley Jones, SHALL APPEAR before the Court at the United States Federal Courthouse, 324 W. Market Street, Greensboro, North Carolina, Courtroom 3, on Thursday, March 25, 2021 at 1:30 p.m. and shall SHOW CAUSE why they should not be held in contempt and sanctioned for their use of the "LIL PIZZA MY HEART" trade name, trademark, and logo in violation of the Permanent Injunction and Order issued on June 26, 2020; Failure to appear at the scheduled hearing may result in entry of sanctions and a civil contempt order without further notice. The Clerk shall mail a copy of this order to defendants LPMH, LLC, Nathan Scates Jones, and Reilley Jones, at the addresses provided by Pizza My Heart in the summonses issued on January 24, 2020. Doc. [3]. re [21] MOTION for Contempt filed by PIZZA MY HEART, INC. (Taylor, Abby)
Feb 17, 2021 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [21] MOTION for Contempt to JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Jan 21, 2021 23 Exhibit Screen-prints of Facebook page (3)
Jan 21, 2021 23 Exhibit Permanent Injunction letter 9/24/20 (13)
Jan 21, 2021 23 Exhibit Permanent Injunction letter 8/11/20 (5)
Jan 21, 2021 23 Exhibit Service letter 4/1/20 (2)
Jan 21, 2021 23 Exhibit Service letter 2/24/20 (2)
Jan 21, 2021 23 Main Document (5)
Docket Text: DECLARATION filed by Plaintiff PIZZA MY HEART, INC. re [22] Memorandum, [21] MOTION for Contempt filed by PIZZA MY HEART, INC.. (Attachments: # (1) Exhibit Service letter 2/24/20, # (2) Exhibit Service letter 4/1/20, # (3) Exhibit Permanent Injunction letter 8/11/20, # (4) Exhibit Permanent Injunction letter 9/24/20, # (5) Exhibit Screen-prints of Facebook page)(THOMAS, CHRISTOPHER)
Jan 21, 2021 22 Memorandum (16)
Docket Text: MEMORANDUM filed by Plaintiff PIZZA MY HEART, INC. re [21] MOTION for Contempt filed by PIZZA MY HEART, INC.. (THOMAS, CHRISTOPHER)
Jan 21, 2021 21 Motion for Contempt (3)
Docket Text: MOTION for Contempt by PIZZA MY HEART, INC. Response to Motion due by 2/11/2021 (THOMAS, CHRISTOPHER)
Nov 19, 2020 20 USMS Return Executed (1)
Docket Text: USMS Return Executed for [19] ORDER, PERMANENT INJUNCTION, and JUDGMENT served on REILLEY JONES on 10/02/2020. (Taylor, Abby)
Jun 26, 2020 19 Order on Motion for Default Judgment (2)
Docket Text:ORDER, PERMANENT INJUNCTION, and JUDGMENT signed by JUDGE CATHERINE C. EAGLES on 06/26/2020, that the motion for default judgment, Doc. [12], is GRANTED and judgment is entered against the defendants LMPH LLC, Nathan Scates Jones and Reilley Jones to the extent stated herein. It is ORDERED AND ADJUDGED that defendants LMPH LLC, Nathan Scates Jones and Reilley Jones and all persons and entities acting in concert with them are permanently enjoined and restrained, pursuant to the Court's inherent equitable powers and pursuant to 15 U.S.C. § 1116, from using in any manner in connection with the defendants' pizza restaurants or the services or goods offered or sold by them, or in connection with any advertising or promotions for such businesses, services or goods, the LIL PIZZA MY HEART trade name and trademark and related heart logo, or any similar trade name or trademark that is confusingly similar to PIZZA MY HEART and the plaintiffs' heart logo.(Taylor, Abby)
Jun 23, 2020 N/A Case Referred to Judge (0)
Docket Text: CASE REFERRED RE: [17] RECOMMENDED RULING - MAGISTRATE JUDGE to JUDGE CATHERINE C. EAGLES (Sanders, Marlene)
Jun 5, 2020 18 Notice of Mailing Recommendation (1)
Docket Text: Notice of Mailing Recommendation. Objections to R&R due by 6/19/2020. Objections to R&R for Pro Se due by 6/22/2020. (Taylor, Abby)
Jun 5, 2020 17 Recommended Ruling - Magistrate Judge (4)
Docket Text:RECOMMENDATION OF UNITED STATES MAGISTRATE JUDGE signed by MAG/JUDGE JOI ELIZABETH PEAKE on 06/05/2020, that the Motion for Default Judgment be granted, and that Defendants LMPH LLC, Na than Scates Jones, and Reilley Jones, and all persons and entities acting in concert "With them, be permanently enjoined and restrained, pursuant to the Court's inherent equitable powers and pursuant to 15 U.S.C. § 1116, from using in any manner in connection "With Defendants' pizza restaurants or the services or goods offered or sold by them, or in connection "With any advertising or promotions for such businesses, services, or goods, the LIL' PIZZA MY HEART trade name and trademark and related heart logo, or any similar trade name or trademark that is confusingly similar to PIZZA MY HEART and the Plaintiffs Heart Logo. re [12] MOTION for Default Judgment as to Defendants LMPH LLC, Nathan Scates Jones, and Reilley Jones filed by PIZZA MY HEART, INC. (Taylor, Abby)
Apr 23, 2020 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [12] MOTION for Default Judgment as to Defendants LMPH LLC, Nathan Scates Jones, and Reilley Jones to MAG/JUDGE JOI ELIZABETH PEAKE. (Sanders, Marlene)
Apr 17, 2020 16 Order (4)
Docket Text:STANDARD ORDER for civil cases proceeding before JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Apr 16, 2020 N/A Case Reassigned (0)
Docket Text: Case Reassigned to JUDGE CATHERINE C. EAGLES. UNASSIGNED no longer assigned to the case. (Marsh, Keah)
Apr 2, 2020 15 Corrected Document (13)
Docket Text: Corrected document re [13] Memorandum. (THOMAS, CHRISTOPHER)
Apr 1, 2020 14 Notice of Voluntary Dismissal (party(s)) (2)
Docket Text: NOTICE of Voluntary Dismissal as to party(s) DOES 1 through 25 (inclusive), filed by Plaintiff PIZZA MY HEART, INC. (THOMAS, CHRISTOPHER)
Apr 1, 2020 13 Memorandum (12)
Docket Text: MEMORANDUM filed by Plaintiff PIZZA MY HEART, INC. re [12] MOTION for Default Judgment as to Defendants LMPH LLC, Nathan Scates Jones, and Reilley Jones filed by PIZZA MY HEART, INC.. (THOMAS, CHRISTOPHER)
Apr 1, 2020 12 Text of Proposed Order of Final Judgment and Permanent Injunction (6)
Apr 1, 2020 12 Main Document (4)
Docket Text: MOTION for Default Judgment as to Defendants LMPH LLC, Nathan Scates Jones, and Reilley Jones by PIZZA MY HEART, INC.. Response to Motion due by 4/22/2020 (Attachments: # (1) Text of Proposed Order of Final Judgment and Permanent Injunction)(THOMAS, CHRISTOPHER)
Feb 25, 2020 11 Order on Motion for Entry of Default (1)
Docket Text:ENTRY OF DEFAULT that Defendants LPMH LLC, Nathan Scates Jones, and Reilley Jones are in default for failure to answer or otherwise respond to the Plaintiff's Complaint [DE [1]] as required by law; NOW, THEREFORE, default is hereby entered against Defendants LPMH LLC, Nathan Scates Jones, and Reilley Jones pursuant to Rule 55(a) of the Federal Rules of Civil Procedure. Signed by Clerk of Court, JOHN S. BRUBAKER on 02/25/2020.(Taylor, Abby)
Feb 24, 2020 10 Motion for Entry of Default (4)
Docket Text: MOTION for Entry of Default by PIZZA MY HEART, INC.. (THOMAS, CHRISTOPHER)
Jan 31, 2020 9 Exhibit Ex. A) Proof of Delivery (2)
Jan 31, 2020 9 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE as to REILLEY JONES served on 1/27/2020, answer due 2/18/2020. (Attachments: # (1) Exhibit Ex. A) Proof of Delivery)(THOMAS, CHRISTOPHER)
Jan 31, 2020 8 Exhibit Ex. A) Proof of Delivery (2)
Jan 31, 2020 8 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE as to NATHAN SCATES JONES served on 1/27/2020, answer due 2/18/2020. (Attachments: # (1) Exhibit Ex. A) Proof of Delivery)(THOMAS, CHRISTOPHER)
Jan 31, 2020 7 Exhibit Ex. A) Proof of Delivery (2)
Jan 31, 2020 7 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE as to LPMH LLC served on 1/27/2020, answer due 2/18/2020. (Attachments: # (1) Exhibit Ex. A) Proof of Delivery)(THOMAS, CHRISTOPHER)
Jan 24, 2020 6 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney SLOAN L.E. CARPENTER on behalf of Plaintiff PIZZA MY HEART, INC. (CARPENTER, SLOAN)
Jan 24, 2020 4 Consent Form (1)
Jan 24, 2020 4 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Consent Form) (Sheets, Jamie)
Jan 24, 2020 3 Summons - Reilley Jones (2)
Jan 24, 2020 3 Summons - Nathan Scates Jones (2)
Jan 24, 2020 3 Main Document (2)
Docket Text: Summons Issued as to LPMH LLC, NATHAN SCATES JONES, REILLEY JONES. (Attachments: # (1) Summons - Nathan Scates Jones, # (2) Summons - Reilley Jones) (Sheets, Jamie)
Jan 24, 2020 N/A Case Referred to Standing Order 30 (0)
Docket Text: CASE REFERRED to Standing Order 30. (Sheets, Jamie)
Jan 24, 2020 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to UNASSIGNED and MAG/JUDGE JOI ELIZABETH PEAKE. (Sheets, Jamie)
Jan 24, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Sheets, Jamie)
Jan 23, 2020 2 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Plaintiff PIZZA MY HEART, INC. (THOMAS, CHRISTOPHER)
Jan 23, 2020 1 Exhibit D - Cease and desist letter to Nathan Jones (3)
Jan 23, 2020 1 Exhibit C - Trademark registration certificates for Pizza My Heart (7)
Jan 23, 2020 1 Exhibit B - Annual Report filed by LPMH LLC (2)
Jan 23, 2020 1 Exhibit A - Articles of Organization filed by LPMH LLC (3)
Jan 23, 2020 1 Civil Cover Sheet (2)
Jan 23, 2020 1 Main Document (13)
Docket Text: COMPLAINT For Unfair Competition, False Endorsement, Trademark Infringement against All Defendants (Filing fee $ 400 receipt number 0418-2736962), filed by PIZZA MY HEART, INC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A - Articles of Organization filed by LPMH LLC, # (3) Exhibit B - Annual Report filed by LPMH LLC, # (4) Exhibit C - Trademark registration certificates for Pizza My Heart, # (5) Exhibit D - Cease and desist letter to Nathan Jones) (THOMAS, CHRISTOPHER)
Menu