Search
Patexia Research
Case number 5:18-cv-00185

Phil & Phil, LLC v. Leatherwood Mountains Property Owners Association, Inc. > Documents

Date Field Doc. No.Description (Pages)
Dec 21, 2018 8 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal by Leatherwood Mountains Property Owners Association, Inc. (Sar, David)
Dec 21, 2018 9 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (nvc)
Dec 10, 2018 7 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [6] Motion for Extension of Time to Answer. Leatherwood Mountains Property Owners Association, Inc. answer due 12/26/2018. Signed by Magistrate Judge David Keesler on 12/10/2018. (nvc)
Dec 8, 2018 6 Main Document (3)
Docket Text: MOTION for Extension of Time to Answer re: [1] Notice of Removal, (Motion for Extension of Time to Respond to Complaint) by Leatherwood Mountains Property Owners Association, Inc.. (Attachments: # (1) Proposed Order Proposed Order Granting Extension)(Sar, David). Motions referred to David Keesler.
Dec 8, 2018 6 Proposed Order Proposed Order Granting Extension (1)
Nov 26, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Howard A. MacCord, Jr., J. Gary Vannoy and Lee C. Bentley: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 12/3/2018. (nvc)
Nov 26, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Max O. Cogburn, Jr and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(nvc)
Nov 26, 2018 4 Main Document (3)
Docket Text: NOTICE of Certificate of Compliance(Notice/Certificate of Compliance) by Leatherwood Mountains Property Owners Association, Inc. (Attachments: # (1) Exhibit 1-Copy of State Court filing)(Sar, David)
Nov 26, 2018 4 Exhibit 1-Copy of State Court filing (44)
Nov 26, 2018 5 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers T-22852 and T-22859. (nvc)
Nov 23, 2018 1 Main Document (4)
Docket Text: NOTICE OF REMOVAL with Jury Demand from Wilkes County Superior Court, case number 18CVS1326. (Filing fee $ 400 receipt number 0419-3870659), filed by Leatherwood Mountains Property Owners Association, Inc.. (Attachments: # (1) Exhibit 1-Summons, # (2) Exhibit 2-Complaint, # (3) Exhibit 3-Motion for Temporary Restraining Order, # (4) Exhibit 4-Certification, # (5) Exhibit 5-Temporary Restraining Order)(Sar, David)
Nov 23, 2018 1 Exhibit 1-Summons (1)
Nov 23, 2018 1 Exhibit 2-Complaint (25)
Nov 23, 2018 1 Exhibit 3-Motion for Temporary Restraining Order (5)
Nov 23, 2018 1 Exhibit 4-Certification (1)
Nov 23, 2018 1 Exhibit 5-Temporary Restraining Order (3)
Nov 23, 2018 2 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Leatherwood Mountains Property Owners Association, Inc. (Sar, David)
Nov 23, 2018 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by David William Sar on behalf of Leatherwood Mountains Property Owners Association, Inc. (Sar, David)
Menu