Search
Patexia Research
Case number 4:22-cv-00107

Rare Breed Triggers, LLC et al v. Graves et al > Documents

Date Field Doc. No.Description (Pages)
Oct 27, 2022 45 Judgment (8)
Docket Text: JUDGMENT by Judge Gregory K Frizzell , AMENDED Consent Judgment and Permanent Injunction ; granting [44] Motion to Alter Order/Judgment (Re: [43] Judgment,, Entering Judgment,, Ruling on Motion for Miscellaneous Relief, [44] Joint MOTION to Alter Order/Judgment ) (kjp, Dpty Clk)
Oct 27, 2022 44 Motion to Alter Order/Judgment (Exhibit 1 - Amended Consent Judgment) (9)
Docket Text: Joint MOTION to Alter Order/Judgment (Re: [43] Judgment,, Entering Judgment,, Ruling on Motion for Miscellaneous Relief, ) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Pfister, Charles)
Oct 27, 2022 44 Motion to Alter Order/Judgment (Main Document) (3)
Docket Text: Joint MOTION to Alter Order/Judgment (Re: [43] Judgment,, Entering Judgment,, Ruling on Motion for Miscellaneous Relief, ) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Pfister, Charles)
Oct 19, 2022 43 Judgment (8)
Docket Text: JUDGMENT by Judge Gregory K Frizzell , Consent Judgment and Permanent Injunction ; entering judgment in favor of Plaintiffs (terminates case) ; granting [40] Motion for Miscellaneous Relief (Re: [40] Joint MOTION Entry of Consent Judgment and Permanent Injunction ) (kjp, Dpty Clk)
Oct 19, 2022 N/A Civil/Miscellaneous Case Terminated (0)
Docket Text: ***Civil Case Terminated (see document number [43]) (sc, Dpty Clk)
Oct 18, 2022 42 Response to Order to Show Cause (3)
Docket Text: RESPONSE to Order to Show Cause (Re: [39] Order, Directing Party to Show Cause ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles)
Oct 18, 2022 41 Notice of Dismissal (3)
Docket Text: NOTICE of Dismissal, dismissing Valor Arms, LLC; Janeway Leasing, LLC; Janeway Manufacturing, Inc.; Janeway Machine Company, Inc., (Re: [2] Complaint, [36] Amended Complaint, ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles)
Oct 18, 2022 40 Motion for Miscellaneous Relief (Exhibit 1 - Executed Consent Judgment and Permanent Injunction) (9)
Docket Text: Joint MOTION Entry of Consent Judgment and Permanent Injunction by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Pfister, Charles)
Oct 18, 2022 40 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION Entry of Consent Judgment and Permanent Injunction by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Pfister, Charles)
Oct 5, 2022 39 Order (1)
Docket Text: ORDER by Judge Gregory K Frizzell , directing Plaintiff to show cause( Response to Order to Show Cause due by 10/19/2022) (kjp, Dpty Clk)
Jun 27, 2022 N/A Notice of Docket Entry Modification (0)
Docket Text: NOTICE of Docket Entry Modification; Error: This is a discovery document which should not be filed; Correction: Notified counsel that discovery should not be filed (Re: [38] Pretrial Disclosures per FRCP 26(a)(3) ) (sc, Dpty Clk)
Jun 24, 2022 38 Pretrial Disclosures per FRCP 26(a)(3) (4)
Docket Text: PRETRIAL DISCLOSURES by Valor Manufacturing LLC (Grimm, William) Modified on 6/27/2022 This is a discovery document which should not be filed (sc, Dpty Clk).
Jun 15, 2022 36 Amended Complaint* (1)
Jun 15, 2022 37 Summons Issued (5)
Docket Text: SUMMONS Issued by Court Clerk as to 7050 Corp., Janeway Leasing, LLC, Janeway Machine Company, Inc., Janeway Machine, Inc., Janeway Manufacturing Inc. (sc, Dpty Clk)
Jun 15, 2022 36 Amended Complaint (30)
Docket Text: First AMENDED COMPLAINT with Jury Demand against Thomas Allen Graves, Powered by Graves, Inc., Valor Arms LLC, Valor Manufacturing LLC, Janeway Machine, Inc., Janeway Leasing, LLC, Janeway Manufacturing Inc., Janeway Machine Company, Inc., 7050 Corp. (Re: [2] Complaint ) by Rare Breed Triggers, LLC, ABC IP, LLC (Bellamy, Glenn)
Jun 8, 2022 35 Order (5)
Docket Text: ORDER by Judge Gregory K Frizzell ; granting in part and denying in part [30] Motion for Leave to File Document(s) (lah, Chambers)
Jun 8, 2022 34 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion (Re: [30] MOTION for Leave to File Amended Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC ; (Bellamy, Glenn)
Jun 8, 2022 33 Joint Status Report per LCvR16-1(b)(1) (12)
Docket Text: JOINT STATUS REPORT by ABC IP, LLC, Rare Breed Triggers, LLC (Bellamy, Glenn)
Jun 1, 2022 32 Response in Opposition to Motion (5)
Docket Text: RESPONSE in Opposition to Motion (Re: [30] MOTION for Leave to File Amended Complaint ) by Valor Manufacturing LLC ; (Allen, Joseph)
May 24, 2022 N/A Minute Order (0)
Docket Text: MINUTE ORDER by Judge Gregory K Frizzell Defendant Valor Manufacturing LLC shall respond to Plaintiffs' Motion for Leave to File Amended Complaint on or before June 1, 2022, setting/resetting deadline(s)/hearing(s): ( Responses due by 6/1/2022) (Re: [30] MOTION for Leave to File Amended Complaint ) (This entry is the Official Order of the Court. No document is attached.) (lah, Chambers)
May 24, 2022 30 Motion for Leave to File Document(s) (Proposed Amended Complaint) (30)
Docket Text: MOTION for Leave to File Amended Complaint by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Bellamy, Glenn)
May 24, 2022 30 Motion for Leave to File Document(s) (Main Document) (11)
Docket Text: MOTION for Leave to File Amended Complaint by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Bellamy, Glenn)
May 18, 2022 29 Order (1)
Docket Text: ORDER by Judge Gregory K Frizzell , directing parties to file joint status report ( Status Report due by 6/8/2022) (kjp, Dpty Clk)
May 13, 2022 28 Clerk's Entry of Default (1)
Docket Text: CLERK'S ENTRY OF DEFAULT by Court Clerk ; granting [27] Motion for Entry of Default by Clerk (sc, Dpty Clk)
May 12, 2022 27 Motion for Entry of Default by Clerk (Declaration In Support) (3)
Docket Text: MOTION for Entry of Default by Clerk against Valor Arms LLC by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Bellamy, Glenn)
May 12, 2022 27 Motion for Entry of Default by Clerk (Main Document) (3)
Docket Text: MOTION for Entry of Default by Clerk against Valor Arms LLC by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Bellamy, Glenn)
May 4, 2022 26 Notice of Docket Entry Modification (1)
Docket Text: NOTICE of Docket Entry Modification; Error: wrong PDF attached; Correction: attached correct PDF (Re: [25] Clerk's Entry of Default, Ruling on Motion for Entry of Default by Clerk ) (sc, Dpty Clk)
May 4, 2022 25 Clerk's Entry of Default (1)
Docket Text: CLERK'S ENTRY OF DEFAULT by Court Clerk ; granting [24] Motion for Entry of Default by Clerk (sc, Dpty Clk) Modified on 5/4/2022 to attach PDF (sc, Dpty Clk).
Apr 25, 2022 N/A Notice of Docket Entry Modification (0)
Docket Text: NOTICE of Docket Entry Modification; Error: wrong event selected (Motion for Default Judgment); Correction: changed event (Motion for Entry of Default by Clerk) (Re: [24] MOTION for Entry of Default by Clerk ) (lmt, Dpty Clk)
Apr 22, 2022 24 Motion for Entry of Default by Clerk (Declaration ISO Motion) (3)
Docket Text: MOTION for Entry of Default by Clerk by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Bellamy, Glenn) Modified on 4/25/2022 to change event (lmt, Dpty Clk).
Apr 22, 2022 24 Motion for Entry of Default by Clerk (Main Document) (3)
Docket Text: MOTION for Entry of Default by Clerk by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Bellamy, Glenn) Modified on 4/25/2022 to change event (lmt, Dpty Clk).
Apr 20, 2022 23 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed re: Valor Arms LLC (Re: [2] Complaint ) by Rare Breed Triggers, LLC, ABC IP, LLC (Bellamy, Glenn)
Apr 19, 2022 22 Appearance - Attorney (2)
Docket Text: ATTORNEY APPEARANCE by Charles D Pfister on behalf of ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles)
Apr 19, 2022 21 Appearance - Attorney (2)
Docket Text: ATTORNEY APPEARANCE by Glenn D Bellamy on behalf of ABC IP, LLC, Rare Breed Triggers, LLC (Bellamy, Glenn)
Apr 18, 2022 20 Clerk's Entry of Default (1)
Docket Text: CLERK'S ENTRY OF DEFAULT by Court Clerk ; granting [19] Motion for Entry of Default by Clerk (sc, Dpty Clk)
Apr 18, 2022 N/A Notice of Docket Entry Modification (0)
Docket Text: NOTICE of Docket Entry Modification; Error: wrong event selected (Motion for Default Judgment); Correction: changed event (Motion for Entry of Default by Clerk) (Re: [19] MOTION for Entry of Default by Clerk ) (sc, Dpty Clk)
Apr 15, 2022 19 Motion for Entry of Default by Clerk (Exhibit 1 - Declaration in Support of Entry of Default) (3)
Docket Text: MOTION for Entry of Default by Clerk by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin) Modified on 4/18/2022 to change event (sc, Dpty Clk).
Apr 15, 2022 19 Motion for Entry of Default by Clerk (Main Document) (3)
Docket Text: MOTION for Entry of Default by Clerk by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin) Modified on 4/18/2022 to change event (sc, Dpty Clk).
Apr 12, 2022 18 Answer (8)
Docket Text: ANSWER with Jury Demand (Re: [2] Complaint ) by Valor Manufacturing LLC (Allen, Joseph)
Apr 11, 2022 17 Disclosure Statement (Corporate) (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT by Valor Manufacturing LLC (Allen, Joseph)
Apr 11, 2022 N/A Minute Order (0)
Docket Text: MINUTE ORDER by Court Clerk , directing Valor Manufacturing LLC to file a Corporate Disclosure Statement pursuant to FRCvP 7.1 within seven (7) days of this order, if they have not already done so. The parties shall use the form entitled Corporate Disclosure Statement available on the Courts website (please do not refile if already filed on non-court form unless directed to do so). If you have already filed your Corporate Disclosure Statement in this case, you are reminded to file a Supplemental Corporate Disclosure Statement within a reasonable time of any change in the information that the statement requires. (This entry is the Official Order of the Court. No document is attached.) (blc, Dpty Clk)
Apr 7, 2022 15 Appearance - Attorney (2)
Docket Text: ATTORNEY APPEARANCE by Joseph Venard Allen on behalf of Valor Manufacturing LLC [Note: Attorney Joseph Venard Allen added to party Valor Manufacturing LLC(pty:dft).] (Allen, Joseph)
Apr 7, 2022 14 Appearance - Attorney (2)
Docket Text: ATTORNEY APPEARANCE by William Robert Grimm on behalf of Valor Manufacturing LLC [Note: Attorney William Robert Grimm added to party Valor Manufacturing LLC(pty:dft).] (Grimm, William)
Apr 7, 2022 13 Summons Returned Executed (4)
Docket Text: SUMMONS Returned Executed re: Valor Manufacturing LLC (Re: [2] Complaint ) by Rare Breed Triggers, LLC, ABC IP, LLC (Tucker, Colin)
Apr 7, 2022 12 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed re: Powered by Graves, Inc. (Re: [2] Complaint ) by Rare Breed Triggers, LLC, ABC IP, LLC (Tucker, Colin)
Apr 7, 2022 11 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed re: Thomas Allen Graves (Re: [2] Complaint ) by Rare Breed Triggers, LLC, ABC IP, LLC (Tucker, Colin)
Mar 10, 2022 N/A Minute Order (0)
Docket Text: MINUTE ORDER by Court Clerk , directing Rare Breed Triggers, LLC and ABC IP, LLC to file a Corporate Disclosure Statement pursuant to FRCvP 7.1 within seven (7) days of this order, if they have not already done so. The parties shall use the form entitled Corporate Disclosure Statement available on the Courts website (please do not refile if already filed on non-court form unless directed to do so). If you have already filed your Corporate Disclosure Statement in this case, you are reminded to file a Supplemental Corporate Disclosure Statement within a reasonable time of any change in the information that the statement requires. (This entry is the Official Order of the Court. No document is attached.) (lmt, Dpty Clk)
Mar 10, 2022 9 Disclosure Statement (Corporate) (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT by Rare Breed Triggers, LLC (Tucker, Colin)
Mar 10, 2022 8 Disclosure Statement (Corporate) (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT by ABC IP, LLC (Tucker, Colin)
Mar 9, 2022 N/A Minute Order (0)
Docket Text: MINUTE ORDER by Judge Gregory K Frizzell granting Plaintiffs' Motions for Admission Pro Hac Vice and ; adding attorney Glenn D Bellamy,Charles D Pfister for ABC IP, LLC,Glenn D Bellamy,Charles D Pfister for Rare Breed Triggers, LLC ; granting [5] Motion for Admission Pro Hac Vice; granting [6] Motion for Admission Pro Hac Vice (This entry is the Official Order of the Court. No document is attached.) (kjp, Dpty Clk)
Mar 9, 2022 6 Motion for Admission Pro Hac Vice (Exhibit 1 - Request for Admission) (3)
Docket Text: MOTION for Attorney(s) Charles D. Pfister to be Admitted Pro Hac Vice Plaintiffs' Motion for Admission Pro Hac Vice of Charles D.Pfister (paid $50 PHV fee; receipt number AOKNDC-2574508) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin)
Mar 9, 2022 6 Motion for Admission Pro Hac Vice (Main Document) (3)
Docket Text: MOTION for Attorney(s) Charles D. Pfister to be Admitted Pro Hac Vice Plaintiffs' Motion for Admission Pro Hac Vice of Charles D.Pfister (paid $50 PHV fee; receipt number AOKNDC-2574508) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin)
Mar 9, 2022 5 Motion for Admission Pro Hac Vice (Exhibit 1 - Request for Admission Pro Hac Vice) (3)
Docket Text: MOTION for Attorney(s) Glenn D. Bellamy to be Admitted Pro Hac Vice Plaintiffs' Motion for Admission Pro Hac Vice of Glenn D. Bellamy (paid $50 PHV fee; receipt number AOKNDC-2574490) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin)
Mar 9, 2022 5 Motion for Admission Pro Hac Vice (Main Document) (3)
Docket Text: MOTION for Attorney(s) Glenn D. Bellamy to be Admitted Pro Hac Vice Plaintiffs' Motion for Admission Pro Hac Vice of Glenn D. Bellamy (paid $50 PHV fee; receipt number AOKNDC-2574490) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin)
Mar 9, 2022 4 Report on Copyright/Patents/Trademarks (1)
Docket Text: REPORT on Copyrights/Patents/Trademarks (ll, Dpty Clk)
Mar 8, 2022 3 Summons Issued (4)
Docket Text: SUMMONS Issued by Court Clerk as to Thomas Allen Graves, Powered by Graves, Inc., Valor Arms LLC, Valor Manufacturing LLC (bjb, Dpty Clk)
Mar 8, 2022 2 Complaint (Exhibit 3 - 11-18-2021 Letter) (2)
Docket Text: COMPLAINT with Jury Demand against All Defendants (paid $402 filing fee; receipt number AOKNDC-2573086) by Rare Breed Triggers, LLC, ABC IP, LLC (With attachments) (Tucker, Colin)
Mar 8, 2022 2 Complaint (Exhibit 2 - 8-30-2021 Letter) (13)
Docket Text: COMPLAINT with Jury Demand against All Defendants (paid $402 filing fee; receipt number AOKNDC-2573086) by Rare Breed Triggers, LLC, ABC IP, LLC (With attachments) (Tucker, Colin)
Mar 8, 2022 2 Complaint (Exhibit 1 - U.S. Patent) (10)
Docket Text: COMPLAINT with Jury Demand against All Defendants (paid $402 filing fee; receipt number AOKNDC-2573086) by Rare Breed Triggers, LLC, ABC IP, LLC (With attachments) (Tucker, Colin)
Mar 8, 2022 2 Complaint (Main Document) (26)
Docket Text: COMPLAINT with Jury Demand against All Defendants (paid $402 filing fee; receipt number AOKNDC-2573086) by Rare Breed Triggers, LLC, ABC IP, LLC (With attachments) (Tucker, Colin)
Mar 8, 2022 1 Civil Cover Sheet (1)
Docket Text: CIVIL COVER SHEET by ABC IP, LLC, Rare Breed Triggers, LLC (Tucker, Colin)
Mar 8, 2022 2 Complaint* (1)
Menu