Search
Patexia Research
Case number 5:17-cv-05094

Pam's Purple Door, LLC v. Historic Pam's Purple Door, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Mar 22, 2019 31 Judgment (1)
Docket Text: JUDGMENT OF DISMISSAL. Signed by Chief Judge Jeffrey L. Viken on 3/22/19. (SB) Modified on 3/22/2019 mailed Judgment and AO 120 to notice_of_suit@uspto.gov(SLT).
Mar 22, 2019 30 Stipulation (2)
Docket Text: STIPULATION for Order of Dismissal by Pam's Purple Door, LLC. (Palmer, J.)
Oct 11, 2018 N/A Order on Motion to Stay (0)
Docket Text: TEXT ORDER granting [28] Unopposed Motion to Stay. The scheduling deadlines are stayed pending completion of the settlement agreement. Signed by Chief Judge Jeffrey L. Viken on 10/11/18. (SB)
Oct 5, 2018 28 Motion to Stay (1)
Docket Text: Unopposed MOTION to Stay Deadlines by Pam's Purple Door, LLC. (Cook, Katelyn)
Jul 13, 2018 N/A Notice of Filing Error (0)
Docket Text: NOTICE of Filing Error: [27] Rule 26 Disclosures was filed in error and should be disregarded. (Cook, Katelyn)
Jul 12, 2018 27 Attachment PLF 001 - PLF 004 (4)
Jul 12, 2018 27 Rule 26 Disclosures (3)
Docket Text: (FILED IN ERROR) RULE 26 Disclosures by Pam's Purple Door, LLC (Attachments: # (1) Attachment PLF 001 - PLF 004) (Cook, Katelyn) Modified on 7/13/2018 (SLT).
Jun 29, 2018 26 Order on Motion to Extend Deadlines (1)
Docket Text: ORDER granting [25] Motion to Extend Deadlines. Signed by Chief Judge Jeffrey L. Viken on 6/29/2018. (SLT)
Jun 28, 2018 25 Motion to Extend Deadlines (1)
Docket Text: Unopposed MOTION to Extend Deadlines by Pam's Purple Door, LLC. (Cook, Katelyn)
Jun 6, 2018 24 Scheduling Order (4)
Docket Text: SCHEDULING ORDER: Discovery due by 5/1/2019. Motions due by 7/1/2019. Signed by Chief Judge Jeffrey L. Viken on 6/6/18. (SB)
Jun 1, 2018 23 Notice (10)
Docket Text: NOTICE by Historic Pam's Purple Door, LLC Form 35 Report of Parties' Planning Meeting. (Duffy, Daniel)
May 8, 2018 22 Order for Discovery Report (4)
Docket Text: ORDER for Discovery Report and Scheduling Information. Signed by Chief Judge Jeffrey L. Viken on 5/8/18. (SB)
Mar 26, 2018 21 Order on Motion to Dismiss for Failure to State a Claim (1)
Docket Text: ORDER granting [17] Motion to Dismiss for Failure to State a Claim against Thomas Merritt. Signed by Chief Judge Jeffrey L. Viken on 3/26/18. (SB)
Mar 19, 2018 20 Response to Motion (1)
Docket Text: RESPONSE to Motion re [17] MOTION to Dismiss for Failure to State a Claim filed by Pam's Purple Door, LLC. (Palmer, J.)
Feb 26, 2018 19 Corporate Disclosure Statement (3)
Docket Text: CORPORATE Disclosure Statement by Historic Pam's Purple Door, LLC. (Duffy, Daniel)
Feb 26, 2018 18 Memorandum in Support of Motion (10)
Docket Text: MEMORANDUM in Support re [17] MOTION to Dismiss for Failure to State a Claim filed by Thomas Merritt. (Duffy, Daniel)
Feb 26, 2018 17 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Thomas Merritt. (Duffy, Daniel)
Feb 26, 2018 16 Answer to Complaint (13)
Docket Text:Def. Historic Pam's Purple Door, LLC's ANSWER to [1] Complaint, with Jury Demand by Historic Pam's Purple Door, LLC. (Duffy, Daniel)
Feb 6, 2018 15 Order on Motion for Admission Pro Hac Vice (1)
Docket Text: ORDER granting [11] Motion for Admission Pro Hac Vice of T. John Ward, Jr.; granting [12] Motion for Admission Pro Hac Vice of Claire A. Henry. Signed by Chief Judge Jeffrey L. Viken on 2/6/18. (SB)
Jan 30, 2018 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Benjamin D. Tronnes on behalf of Historic Pam's Purple Door, LLC, Thomas Merritt. (Tronnes, Benjamin)
Jan 30, 2018 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Daniel F. Duffy on behalf of Historic Pam's Purple Door, LLC, Thomas Merritt. (Duffy, Daniel)
Jan 29, 2018 11 Motion for Admission Pro Hac Vice (3)
Docket Text: MOTION for Attorney T. John Ward, Jr. to be Admitted Pro Hac Vice (paid $100 PHV fee; receipt number 0869-2704831) by Historic Pam's Purple Door, LLC, Thomas Merritt. (Duffy, Daniel)
Jan 29, 2018 12 Motion for Admission Pro Hac Vice (3)
Docket Text: MOTION for Attorney Claire A. Henry to be Admitted Pro Hac Vice (paid $100 PHV fee; receipt number 0869-2704851) by Historic Pam's Purple Door, LLC, Thomas Merritt. (Duffy, Daniel)
Jan 22, 2018 10 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [9] Motion for Extension of Time to Answer. Defendants shall move, answer or otherwise respond to plaintiff's complaint by 2/26/18. Signed by Chief Judge Jeffrey L. Viken on 1/22/18. (SB)
Jan 19, 2018 9 Motion for Extension of Time to File Answer (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by Pam's Purple Door, LLC. (Palmer, J.)
Jan 12, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Pam's Purple Door, LLC. Historic Pam's Purple Door, LLC served on 12/19/2017, answer due 1/9/2018. (Cook, Katelyn)
Jan 12, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Pam's Purple Door, LLC. Thomas Merritt served on 1/8/2018, answer due 1/29/2018. (Cook, Katelyn)
Jan 12, 2018 6 Summons Returned Executed (2)
Docket Text: (FILED IN ERROR) SUMMONS Returned Executed by Pam's Purple Door, LLC. Thomas Merritt served on 12/20/2017, answer due 1/10/2018. (Cook, Katelyn) Modified on 1/16/2018 (SAC).
Jan 12, 2018 N/A Notice of Filing Error (0)
Docket Text: NOTICE of Filing Error: [6] Summons Returned Executed was filed in error and should be disregarded. (Cook, Katelyn)
Dec 14, 2017 5 Notice (1)
Docket Text: NOTICE/REPORT on Filing of Action Regarding Patent or Trademark emailed US Patent & Trademark Office. (SLT)
Dec 13, 2017 4 Summons Issued (4)
Docket Text: Summons Issued as to Historic Pam's Purple Door, LLC, Thomas Merritt. 2 original summons, 3 A085s, and one Rule 73 memo delivered to plaintiff's counsel via hand-delivery to law office staff. (SLT)
Dec 13, 2017 3 Filing Fee Received (1)
Docket Text: Filing Fee Received from Pam's Purple Door, LLC. Fee Amount: $400.00, Receipt No.: #SDX500005118. (SLT)
Dec 13, 2017 2 Civil Cover Sheet (1)
Docket Text: CIVIL COVER SHEET. (SLT)
Dec 13, 2017 1 Exhibit J - Photograph (1)
Dec 13, 2017 1 Exhibit I - Photograph (2)
Dec 13, 2017 1 Exhibit H - Photograph (1)
Dec 13, 2017 1 Exhibit G - Photograph (1)
Dec 13, 2017 1 Exhibit F - Photograph (1)
Dec 13, 2017 1 Exhibit E - Photograph (1)
Dec 13, 2017 1 Exhibit D - Photograph (1)
Dec 13, 2017 1 Exhibit C - Photograph (1)
Dec 13, 2017 1 Exhibit B - Photograph (1)
Dec 13, 2017 1 Exhibit A - Photograph (1)
Dec 13, 2017 1 Complaint (17)
Docket Text: COMPLAINT with Jury Demand filed by Pam's Purple Door, LLC. (Attachments: # (1) Exhibit A - Photograph, # (2) Exhibit B - Photograph, # (3) Exhibit C - Photograph, # (4) Exhibit D - Photograph, # (5) Exhibit E - Photograph, # (6) Exhibit F - Photograph, # (7) Exhibit G - Photograph, # (8) Exhibit H - Photograph, # (9) Exhibit I - Photograph, # (10) Exhibit J - Photograph) (SLT)
Menu