Search
Patexia Research
Case number 1:18-cv-00415

RHH LLC V. HACKNEY HOME FURNISHINGS, INC. > Documents

Date Field Doc. No.Description (Pages)
May 8, 2019 18 Notice of Voluntary Dismissal (case) (2)
Docket Text: Joint Stipulation of Dismissal by Plaintiff RHH LLC (LUFT, RYAN) Modified document title on 5/9/2019. (Daniel, J)
May 6, 2019 17 Notice of Voluntary Dismissal (case) (2)
Docket Text: NOTICE of Voluntary Dismissal of case by Plaintiff RHH LLC (LUFT, RYAN)
May 1, 2019 N/A Motions Submitted (0)
Docket Text: Motion Submitted re: [7] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
May 1, 2019 N/A Case Reported Settled (0)
Docket Text: Case Reported Settled by Counsel for Plainiff, Ryan S. Lift. Stipulation of Dismissal due by 6/1/2019. (Welch, Kelly)
May 1, 2019 N/A Motions No Longer Submitted (0)
Docket Text: Motion No Longer Submitted re: [7] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Welch, Kelly)
Feb 27, 2019 16 Answer to Amended Complaint (7)
Docket Text: ANSWER to [13] Amended Complaint by HACKNEY HOME FURNISHINGS, INC. (LESTER, JAMES)
Jan 28, 2019 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text:ORDER granting [15] Motion for Extension of Time to Answer Amended Complaint for HACKNEY HOME FURNISHINGS, INC. Answer due by 2/27/2019. Signed by John Brubaker, Clerk of Court, on 01/28/2019. (Brubaker, John)
Jan 28, 2019 15 Motion for Extension of Time to File Answer (3)
Docket Text: Consent MOTION for Extension of Time to File Answer re [13] Amended Complaint by HACKNEY HOME FURNISHINGS, INC.. (LESTER, JAMES)
Jan 14, 2019 13 Amended Complaint (15)
Docket Text: First AMENDED COMPLAINT against defendant HACKNEY HOME FURNISHINGS, INC., filed by RHH LLC.(ANDIA, GILBERT)
Jan 14, 2019 14 Response in Opposition to Motion (22)
Docket Text: RESPONSE in Opposition re [7] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by HACKNEY HOME FURNISHINGS, INC. filed by RHH LLC. Replies due by 1/28/2019 (ANDIA, GILBERT)
Dec 20, 2018 12 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR. on 12/20/2018. Plaintiff's motion for extension (Doc. [11]) is GRANTED and Plaintiff shall have up to and including January 14, 2019, within which to file a response. (Daniel, J)
Dec 19, 2018 10 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Appearance by attorney GILBERT J. ANDIA, JR on behalf of Plaintiff RHH LLC (ANDIA, GILBERT)
Dec 19, 2018 11 Main Document (2)
Docket Text: MOTION for Extension of Time to File Response/Reply as to [7] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by RHH LLC. (Attachments: # (1) Text of Proposed Order Proposed Order)(ANDIA, GILBERT)
Dec 19, 2018 11 Text of Proposed Order Proposed Order (1)
Dec 3, 2018 7 Motion to Dismiss for Failure to State a Claim (2)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by HACKNEY HOME FURNISHINGS, INC.. Response to Motion due by 12/24/2018 (LESTER, JAMES)
Dec 3, 2018 8 Main Document (22)
Docket Text: BRIEF re [7] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Attachments: # (1) Exhibit Ex. 1 - Value City Ad)(LESTER, JAMES)
Dec 3, 2018 8 Exhibit Ex. 1 - Value City Ad (3)
Dec 3, 2018 9 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant HACKNEY HOME FURNISHINGS, INC. (LESTER, JAMES)
Nov 2, 2018 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text:ORDER granting [6] Motion for Extension of Time to Answer for HACKNEY HOME FURNISHINGS, INC. Answer due by 12/3/2018. Signed by John Brubaker, Clerk of Court, on 11/2/2018. (Brubaker, John)
Nov 2, 2018 6 Main Document (3)
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint by HACKNEY HOME FURNISHINGS, INC.. (Attachments: # (1) Text of Proposed Order)(LESTER, JAMES)
Nov 2, 2018 6 Text of Proposed Order (1)
Oct 10, 2018 4 Summons Issued (2)
Docket Text: Summons Issued as to HACKNEY HOME FURNISHINGS, INC. (Coyne, Michelle)
Oct 10, 2018 5 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Consent Form)(Coyne, Michelle)
Oct 10, 2018 5 Consent Form (1)
May 16, 2018 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. (Coyne, Michelle)
May 16, 2018 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to JUDGE WILLIAM L. OSTEEN, JR and MAGISTRATE JUDGE JOE L. WEBSTER. Set flag for Magistrate Judge Joe L. Webster. (Coyne, Michelle)
May 16, 2018 1 Complaint (12)
Docket Text: COMPLAINT against HACKNEY HOME FURNISHINGS, INC. ( Filing fee $ 400 receipt number 0418-2351541.), filed by RHH LLC dba DESIGNWORKS FURNITURE.(LUFT, RYAN)
May 16, 2018 2 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by RHH LLC dba DESIGNWORKS FURNITURE. (LUFT, RYAN)
Menu