Search
Patexia Research
Case number 1:22-cv-00061

RARE BREED TRIGGERS LLC et al v. BIG DADDY UNLIMITED INC et al > Documents

Date Field Doc. No.Description (Pages)
Oct 19, 2022 49 Order Dismissing Case (10)
Docket Text: CONSENT JUDGMENT AND PERMANENT INJUNCTION. Signed by JUDGE ROBERT L HINKLE on 10/19/2022. The Clerk is directed to enter this Final Judgment forthwith. (kdm)
Oct 18, 2022 48 Motion to Approve Consent Judgment (Exhibit 1 - Executed Consent Judgment and Permanent Injunction) (11)
Docket Text: Joint MOTION to Approve Consent Judgment and Permanent Injunction by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit 1 - Executed Consent Judgment and Permanent Injunction) (PFISTER, CHARLES)
Oct 18, 2022 48 Motion to Approve Consent Judgment (Main Document) (3)
Docket Text: Joint MOTION to Approve Consent Judgment and Permanent Injunction by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit 1 - Executed Consent Judgment and Permanent Injunction) (PFISTER, CHARLES)
Sep 27, 2022 47 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed as to US ATTORNEY, re [41] ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. (kdm)
Sep 7, 2022 46 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed as to Michael Patrick Clendenen, re [41] ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. (kdm)
Sep 7, 2022 45 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed as to US Attorney General, re [41] ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. (kdm)
Sep 2, 2022 44 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed as to Daniel Luecke, re [41] ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. (kdm)
Sep 2, 2022 43 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed as to Office of General Counsel, US Patent and Trademark Office, re [41] ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. (kdm)
Aug 29, 2022 42 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed as to Craig Saier Special Agent in Charge, re [41] ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. (kdm)
Aug 24, 2022 41 Order (4)
Docket Text: ORDER NOTIFYING THE UNITED STATES OF THESE CASES AND INVITING ITS PARTICIPATION AS AMICUS. Signed by JUDGE ROBERT L HINKLE on 8/24/2022. The clerk of court must provide copies of this order to (1) the attorneys of record through the electronic filing system, (2) the United States Attorney for the Northern District of Florida through the electronic filing system and by certified mail, return receipt requested, (3) the Attorney General of the United States by certified mail, return receipt requested, (4) Craig Saier, Special Agent in Charge, United States Department of Justice, Bureau of Alcohol, Tobacco, Firearms and Explosives, Tampa Field Division, by certified mail, return receipt requested, (5) Michael Patrick Clendenen, United States Department of Justice, Civil Division, 1100 L Street NW, Suite 12028, Washington, DC 20005, by email to and certified mail, return receipt requested, and (6) Daniel Luecke, United States Department of Justice, Civil Division, 525 Irving St. NW, Washington DC 20010, by email to and by The clerk of court must provide copies of this order to (1) the attorneys of record through the electronic filing system, (2) the United States Attorney for the Northern District of Florida through the electronic filing system and by certified mail, return receipt requested, (3) the Attorney General of the United States by certified mail, return receipt requested, (4) Craig Saier, Special Agent in Charge, United States Department of Justice, Bureau of Alcohol, Tobacco, Firearms and Explosives, Tampa Field Division, by certified mail, return receipt requested, (5) Michael Patrick Clendenen, United States Department of Justice, Civil Division, 1100 L Street NW, Suite 12028, Washington, DC 20005, by email to and certified mail, return receipt requested, and (6) Daniel Luecke, United States Department of Justice, Civil Division, 525 Irving St. NW, Washington DC 20010, by email to and by certified mail, return receipt requested; and (7) the Office of General Counsel for the United States Patent & Trademark Office by certified mail, return receipt requested. (kdm) (Mailed and emailed as directed above.)
Aug 15, 2022 40 Notice (Other) (Exhibit C - Defendants' Proposed Constructions and Evidentiary Support) (3)
Docket Text: NOTICE of Joint Claim Construction Statement by ABC IP LLC, RARE BREED TRIGGERS LLC (Attachments: # (1) Exhibit A - Parties' Proposed Constructions, # (2) Exhibit B - Plaintiffs' Proposed Constructions and Evidentiary Support, # (3) Exhibit C - Defendants' Proposed Constructions and Evidentiary Support) (PFISTER, CHARLES)
Aug 15, 2022 40 Notice (Other) (Exhibit B - Plaintiffs' Proposed Constructions and Evidentiary Support) (3)
Docket Text: NOTICE of Joint Claim Construction Statement by ABC IP LLC, RARE BREED TRIGGERS LLC (Attachments: # (1) Exhibit A - Parties' Proposed Constructions, # (2) Exhibit B - Plaintiffs' Proposed Constructions and Evidentiary Support, # (3) Exhibit C - Defendants' Proposed Constructions and Evidentiary Support) (PFISTER, CHARLES)
Aug 15, 2022 40 Notice (Other) (Exhibit A - Parties' Proposed Constructions) (2)
Docket Text: NOTICE of Joint Claim Construction Statement by ABC IP LLC, RARE BREED TRIGGERS LLC (Attachments: # (1) Exhibit A - Parties' Proposed Constructions, # (2) Exhibit B - Plaintiffs' Proposed Constructions and Evidentiary Support, # (3) Exhibit C - Defendants' Proposed Constructions and Evidentiary Support) (PFISTER, CHARLES)
Aug 15, 2022 40 Notice (Other) (Main Document) (5)
Docket Text: NOTICE of Joint Claim Construction Statement by ABC IP LLC, RARE BREED TRIGGERS LLC (Attachments: # (1) Exhibit A - Parties' Proposed Constructions, # (2) Exhibit B - Plaintiffs' Proposed Constructions and Evidentiary Support, # (3) Exhibit C - Defendants' Proposed Constructions and Evidentiary Support) (PFISTER, CHARLES)
Jul 22, 2022 39 Order Reassigning Case (9)
Docket Text: ORDER REASSIGNING CASE. Case reassigned to MAGISTRATE JUDGE HOPE T CANNON for all further proceedings. MAGISTRATE JUDGE GARY R JONES no longer assigned to case. Signed by CHIEF JUDGE MARK E WALKER on 7/14/2022. (kjw) *Please use the new judge's initials for all future filings: 1:22cv61-RH/HTC.*
Jul 6, 2022 38 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [37] Motion to Appear Pro Hac Vice. (Appointed MICHAEL JOSEPH SMITH for BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC). Signed by MAGISTRATE JUDGE GARY R JONES on 7/6/2022. (kdm)
Jul 1, 2022 37 Motion to Appear Pro Hac Vice (Exhibit Certificate of Good Standing) (1)
Docket Text: MOTION to Appear Pro Hac Vice by Michael J. Smith.( Filing fee $ 208 receipt number AFLNDC-7246709.) by BIG DADDY ENTERPRISES INC(A FLORIDA CORPORATION), BIG DADDY UNLIMITED INC, BLACKSTOCK INC(A FLORIDA CORPORATION). (Attachments: # (1) Exhibit Certificate of Good Standing) (SMITH, MICHAEL)
Jul 1, 2022 37 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to Appear Pro Hac Vice by Michael J. Smith.( Filing fee $ 208 receipt number AFLNDC-7246709.) by BIG DADDY ENTERPRISES INC(A FLORIDA CORPORATION), BIG DADDY UNLIMITED INC, BLACKSTOCK INC(A FLORIDA CORPORATION). (Attachments: # (1) Exhibit Certificate of Good Standing) (SMITH, MICHAEL)
Jul 1, 2022 N/A Action Required by Magistrate Judge (0)
Docket Text: ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: [37] MOTION to Appear Pro Hac Vice by Michael J. Smith.( Filing fee $ 208 receipt number AFLNDC-7246709.). Referred to GARY R JONES. (bkp)
Jun 18, 2022 36 Order (1)
Docket Text: ORDER ON [30] NOTICE OF CONFLICT. Signed by JUDGE ROBERT L HINKLE on 6/18/2022. The trial in this case will not be moved at this time. (kdm) Modified on 6/22/2022 to edit date (kdm).
Jun 18, 2022 35 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER SUBSTITUTING COUNSEL granting [32] MOTION to Withdraw as Attorney; granting [33] MOTION to Appear Pro Hac Vice. Added attorney ADAM V FLOYD for BIG DADDY ENTERPRISES INC,BIG DADDY UNLIMITED INC, BLACKSTOCK INC. Attorney JOHN COY STULL; ELEANOR M YOST; DANIEL CURTIS JOHNSON and GAIL ELLEN PODOLSKY terminated. Signed by JUDGE ROBERT L HINKLE on 6/18/2022. (kdm)
Jun 17, 2022 34 Memorandum in Opposition to Motion (Exhibit E - Email) (4)
Docket Text: MEMORANDUM in Opposition re [32] MOTION to Withdraw as Attorney filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Big Daddy corporate amendments, # (3) Exhibit C - Email, # (4) Exhibit D - Email, # (5) Exhibit E - Email) (PFISTER, CHARLES)
Jun 17, 2022 34 Memorandum in Opposition to Motion (Exhibit D - Email) (4)
Docket Text: MEMORANDUM in Opposition re [32] MOTION to Withdraw as Attorney filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Big Daddy corporate amendments, # (3) Exhibit C - Email, # (4) Exhibit D - Email, # (5) Exhibit E - Email) (PFISTER, CHARLES)
Jun 17, 2022 34 Memorandum in Opposition to Motion (Exhibit C - Email) (4)
Docket Text: MEMORANDUM in Opposition re [32] MOTION to Withdraw as Attorney filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Big Daddy corporate amendments, # (3) Exhibit C - Email, # (4) Exhibit D - Email, # (5) Exhibit E - Email) (PFISTER, CHARLES)
Jun 17, 2022 34 Memorandum in Opposition to Motion (Exhibit B - Big Daddy corporate amendments) (30)
Docket Text: MEMORANDUM in Opposition re [32] MOTION to Withdraw as Attorney filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Big Daddy corporate amendments, # (3) Exhibit C - Email, # (4) Exhibit D - Email, # (5) Exhibit E - Email) (PFISTER, CHARLES)
Jun 17, 2022 34 Memorandum in Opposition to Motion (Exhibit A - Email) (3)
Docket Text: MEMORANDUM in Opposition re [32] MOTION to Withdraw as Attorney filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Big Daddy corporate amendments, # (3) Exhibit C - Email, # (4) Exhibit D - Email, # (5) Exhibit E - Email) (PFISTER, CHARLES)
Jun 17, 2022 34 Memorandum in Opposition to Motion (Main Document) (14)
Docket Text: MEMORANDUM in Opposition re [32] MOTION to Withdraw as Attorney filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Big Daddy corporate amendments, # (3) Exhibit C - Email, # (4) Exhibit D - Email, # (5) Exhibit E - Email) (PFISTER, CHARLES)
Jun 17, 2022 33 Motion to Appear Pro Hac Vice (Exhibit Certificate of good standing) (1)
Docket Text: MOTION to Appear Pro Hac Vice by Adam V Floyd.( Filing fee $ 208 receipt number AFLNDC-7205644.) by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (Attachments: # (1) Exhibit Certificate of good standing) (FLOYD, ADAM)
Jun 17, 2022 33 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to Appear Pro Hac Vice by Adam V Floyd.( Filing fee $ 208 receipt number AFLNDC-7205644.) by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (Attachments: # (1) Exhibit Certificate of good standing) (FLOYD, ADAM)
Jun 15, 2022 32 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (PODOLSKY, GAIL)
Jun 15, 2022 31 Answer to Complaint (30)
Docket Text: Defendants' ANSWER to [1] Complaint, , COUNTERCLAIM against RARE BREED TRIGGERS LLC by BIG DADDY UNLIMITED INC, BIG DADDY ENTERPRISES INC, BLACKSTOCK INC. (PODOLSKY, GAIL)
Jun 15, 2022 30 Notice (Other) (4)
Docket Text: NOTICE of Trial Conflict by ABC IP LLC, RARE BREED TRIGGERS LLC re [29] Scheduling Order,,, Case Referred to Mediation,, (BELLAMY, GLENN)
Jun 1, 2022 29 Scheduling Order (6)
Docket Text: SCHEDULING AND MEDIATION ORDER. (Discovery due by 3/15/2023., Dispositive Motions to be filed by 4/5/2023., Mediation Report due by 4/12/2023., Jury Trial set for 6/19/2023 08:15 AM in U.S. Courthouse Gainesville before JUDGE ROBERT L HINKLE.) Case referred to mediation. Signed by JUDGE ROBERT L HINKLE on 6/1/2022. The clerk must configure this docket and the docket in Case No. 1:21cv149 so that notice of any filing in either case is sent through the electronic filing system to all attorneys of record in either case. (kdm) Modified on 6/2/2022 to add text (kdm).
Jun 1, 2022 28 Order (3)
Docket Text: ORDER DENYING THE RULE12(b)(1) [15] MOTION TO DISMISS. Signed by JUDGE ROBERT L HINKLE on 6/1/2022. (kdm)
May 31, 2022 27 Report of Rule 26(f) Planning Meeting (Text of Proposed Order) (6)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Text of Proposed Order) (PFISTER, CHARLES)
May 31, 2022 27 Report of Rule 26(f) Planning Meeting (Main Document) (14)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Attachments: # (1) Text of Proposed Order) (PFISTER, CHARLES)
May 31, 2022 N/A Action Required by District Judge (0)
Docket Text: ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE ROBERT L HINKLE notified that action is needed Re: [24] INITIAL SCHEDULING ORDER - Rule 26 Meeting Report due by 5/30/2022. (***None filed to date.***) (kdm)
May 17, 2022 26 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by JOHN COY STULL on behalf of BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC (STULL, JOHN)
May 16, 2022 25 Corporate Disclosure Statement/Certificate of Interested Persons (2)
Docket Text: Corporate Disclosure Statement/Certificate of Interested Persons by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (PODOLSKY, GAIL)
May 2, 2022 24 Scheduling Order (3)
Docket Text: INITIAL SCHEDULING ORDER. Signed by JUDGE ROBERT L HINKLE on 5/2/2022. Fed.R.Civ.P. 7.1 Corporate Disclosure Statement Deadline set for 5/16/2022. Rule 26 Meeting Report due by 5/30/2022. Discovery due by 12/16/2022. Jury Trial set for 4/3/2023 08:15 AM in U.S. Courthouse Gainesville before JUDGE ROBERT L HINKLE. (kdm)
Apr 29, 2022 23 Memorandum in Opposition to Motion (Exhibit B) (2)
Docket Text: MEMORANDUM in Opposition re [15] SEALED MOTION to Dismiss Plaintiff Rare Breed Triggers, LLC filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B) (PFISTER, CHARLES)
Apr 29, 2022 23 Memorandum in Opposition to Motion (Exhibit A) (30)
Docket Text: MEMORANDUM in Opposition re [15] SEALED MOTION to Dismiss Plaintiff Rare Breed Triggers, LLC filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B) (PFISTER, CHARLES)
Apr 29, 2022 23 Memorandum in Opposition to Motion (Main Document) (27)
Docket Text: MEMORANDUM in Opposition re [15] SEALED MOTION to Dismiss Plaintiff Rare Breed Triggers, LLC filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B) (PFISTER, CHARLES)
Apr 27, 2022 21 Notice (Other) (1)
Docket Text: NOTICE of Document to be Filed Under Seal by ABC IP LLC (BELLAMY, GLENN)
Apr 26, 2022 20 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [19] Motion to Appear Pro Hac Vice. (Appointed GAIL ELLEN PODOLSKY for BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC). Signed by MAGISTRATE JUDGE GARY R JONES on 4/26/2022. (kdm)
Apr 25, 2022 19 Motion to Appear Pro Hac Vice (Certificate of Good Standing) (1)
Docket Text: MOTION to Appear Pro Hac Vice by Gail Podolsky.( Filing fee $ 208 receipt number AFLNDC-6956454.) by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (PODOLSKY, GAIL) (Additional attachment(s) added on 4/26/2022: # (1) Certificate of Good Standing) (kdm).
Apr 25, 2022 19 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to Appear Pro Hac Vice by Gail Podolsky.( Filing fee $ 208 receipt number AFLNDC-6956454.) by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (PODOLSKY, GAIL) (Additional attachment(s) added on 4/26/2022: # (1) Certificate of Good Standing) (kdm).
Apr 25, 2022 N/A Action Required by Magistrate Judge (0)
Docket Text: ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: [19] MOTION to Appear Pro Hac Vice by Gail Podolsky. Referred to GARY R JONES. (kdm)
Apr 19, 2022 18 Motion to Dismiss/Lack of Jurisdiction (30)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Redacted by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (Internal deadline for referral to judge if response not filed earlier: 5/3/2022). (YOST, ELEANOR)
Apr 19, 2022 17 Answer to Counterclaim (11)
Docket Text: ANSWER to [16] Answer to Complaint, Counterclaim by ABC IP LLC. (BELLAMY, GLENN)
Apr 14, 2022 16 Answer to Complaint (30)
Docket Text: Defendants Combined ANSWER to [1] Complaint, Affirmative Defenses and, COUNTERCLAIM against ABC IP LLC by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (YOST, ELEANOR)
Apr 13, 2022 14 Protective Order (19)
Docket Text: PROTECTIVE ORDER re: [13]Joint MOTION for Protective Ordersigned by JUDGE ROBERT L HINKLE on 4/13/22. (bkp)
Apr 11, 2022 13 Motion for Protective Order (Text of Proposed Order) (19)
Docket Text: Joint MOTION for Protective Order by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC. (Attachments: # (1) Text of Proposed Order) (JOHNSON, DANIEL)
Apr 11, 2022 13 Motion for Protective Order (Main Document) (3)
Docket Text: Joint MOTION for Protective Order by BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC. (Attachments: # (1) Text of Proposed Order) (JOHNSON, DANIEL)
Mar 31, 2022 12 Affidavit of Service (5)
Docket Text: AFFIDAVIT of Service for Complaint on Blackstock, Inc. served on Steven Kalishman on 03/24/2022, filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (BELLAMY, GLENN)
Mar 31, 2022 11 Affidavit of Service (5)
Docket Text: AFFIDAVIT of Service for Complaint on Big Daddy Unlimited served on Steven Kalishman on 03/24/2022, filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (BELLAMY, GLENN) Modified on 3/31/2022 to correct date of service (atm).
Mar 31, 2022 10 Affidavit of Service (5)
Docket Text: AFFIDAVIT of Service for Complaint on Big Daddy Enterprises served on Steven Kalishman on 03/24/2022, filed by ABC IP LLC, RARE BREED TRIGGERS LLC. (BELLAMY, GLENN) Modified on 3/31/2022 to correct date of service (atm).
Mar 10, 2022 9 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [4] Motion to Appear Pro Hac Vice. (Appointed GLENN D BELLAMY for ABC IP LLC, RARE BREED TRIGGERS LLC). Signed by MAGISTRATE JUDGE GARY R JONES on 3/10/2022. (kdm)
Mar 9, 2022 8 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [7] Motion to Appear Pro Hac Vice. (Appointed CHARLES D PFISTER for ABC IP LLC, RARE BREED TRIGGERS LLC). Signed by MAGISTRATE JUDGE GARY R JONES on 3/9/2020. (kdm)
Mar 9, 2022 7 Motion to Appear Pro Hac Vice (Exhibit Cert. of Good Standing) (1)
Docket Text: MOTION to Appear Pro Hac Vice by Charles D Pfister. (Filing fee $208 - AFLNDC-6789865) by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit Cert. of Good Standing) (kdm)
Mar 9, 2022 7 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to Appear Pro Hac Vice by Charles D Pfister. (Filing fee $208 - AFLNDC-6789865) by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit Cert. of Good Standing) (kdm)
Mar 9, 2022 6 AO 120 Patent and Trademark Case Notification (30)
Docket Text: AO 120 Patent and Trademark New Case Notification. Copy sent electronically to the Director of the U.S. Patent and Trademark Office. (kdm)
Mar 9, 2022 5 Summons Issued (summons) (2)
Docket Text: Summons Issued as to BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (kdm)
Mar 9, 2022 5 Summons Issued (summons) (2)
Docket Text: Summons Issued as to BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (kdm)
Mar 9, 2022 5 Summons Issued (Main Document) (2)
Docket Text: Summons Issued as to BIG DADDY ENTERPRISES INC, BIG DADDY UNLIMITED INC, BLACKSTOCK INC. (kdm)
Mar 9, 2022 N/A Action Required by Magistrate Judge (0)
Docket Text: ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: [7] MOTION to Appear Pro Hac Vice by Charles D Pfister. Referred to GARY R JONES. (kdm)
Mar 9, 2022 N/A Action Required by Magistrate Judge (0)
Docket Text: ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: [4] MOTION to Appear Pro Hac Vice by Glenn D. Bellamy. Referred to GARY R JONES. (kdm)
Mar 8, 2022 4 Motion to Appear Pro Hac Vice (Exhibit Cert. of Good Standing) (1)
Docket Text: MOTION to Appear Pro Hac Vice by Glenn D. Bellamy.( Filing fee $ 208 receipt number AFLNDC-6789828.) by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit Cert. of Good Standing) (BELLAMY, GLENN)
Mar 8, 2022 4 Motion to Appear Pro Hac Vice (Main Document) (2)
Docket Text: MOTION to Appear Pro Hac Vice by Glenn D. Bellamy.( Filing fee $ 208 receipt number AFLNDC-6789828.) by ABC IP LLC, RARE BREED TRIGGERS LLC. (Attachments: # (1) Exhibit Cert. of Good Standing) (BELLAMY, GLENN)
Mar 8, 2022 3 Corporate Disclosure Statement/Certificate of Interested Persons (2)
Docket Text: Corporate Disclosure Statement/Certificate of Interested Persons by ABC IP LLC, RARE BREED TRIGGERS LLC. (BELLAMY, GLENN)
Mar 8, 2022 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET. (BELLAMY, GLENN)
Mar 8, 2022 1 Complaint (Blackstock Summons) (2)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number AFLNDC-6789630.), filed by RARE BREED TRIGGERS LLC, ABC IP LLC. (Attachments: # (1) Exhibit A, # (2) BDU Summons, # (3) BDE Summons, # (4) Blackstock Summons) (BELLAMY, GLENN)
Mar 8, 2022 1 Complaint (BDE Summons) (2)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number AFLNDC-6789630.), filed by RARE BREED TRIGGERS LLC, ABC IP LLC. (Attachments: # (1) Exhibit A, # (2) BDU Summons, # (3) BDE Summons, # (4) Blackstock Summons) (BELLAMY, GLENN)
Mar 8, 2022 1 Complaint (BDU Summons) (2)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number AFLNDC-6789630.), filed by RARE BREED TRIGGERS LLC, ABC IP LLC. (Attachments: # (1) Exhibit A, # (2) BDU Summons, # (3) BDE Summons, # (4) Blackstock Summons) (BELLAMY, GLENN)
Mar 8, 2022 1 Complaint (Exhibit A) (11)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number AFLNDC-6789630.), filed by RARE BREED TRIGGERS LLC, ABC IP LLC. (Attachments: # (1) Exhibit A, # (2) BDU Summons, # (3) BDE Summons, # (4) Blackstock Summons) (BELLAMY, GLENN)
Mar 8, 2022 1 Complaint (Main Document) (30)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 402 receipt number AFLNDC-6789630.), filed by RARE BREED TRIGGERS LLC, ABC IP LLC. (Attachments: # (1) Exhibit A, # (2) BDU Summons, # (3) BDE Summons, # (4) Blackstock Summons) (BELLAMY, GLENN)
Mar 8, 2022 1 Complaint* (1)
Menu