Search
Patexia Research
Case number 3:19-cv-00076

Roor International BV et al v. Tobacco City et al > Documents

Date Field Doc. No.Description (Pages)
Jun 19, 2019 10 Order on Motion for Default Judgment (2)
Docket Text: ORDER AND JUDGMENT. IT IS HEREBY ORDERED that Judgment be entered in favor of the Plaintiffs on all claims, and the Defendant shall be liable to Plaintiffs in the amount of $5,857.61 (comprising statutory damages of $5,000 and costs of $857.61), for which let execution issue. (Ordered by Judge David C Godbey on 6/19/2019) (rekc)
Jun 19, 2019 11 Report to Patent/Trademark or Copyright Office (1)
Docket Text: Report to Patent/Trademark Office of Final Order. Form AO 120 e-mailed to notice_of_suit@uspto.gov. (rekc)
Jun 11, 2019 9 Motion for Default Judgment (10)
Docket Text: MOTION for Default Judgment against Tobacco City filed by Roor International BV, Sream Inc with Brief/Memorandum in Support. (Attachments: # (1) Proposed Order, # (2) Affidavit(s) of attorney, # (3) Affidavit(s) regarding damages, # (4) Affidavit(s) regarding damages value) (Jacoby, Andrew)
Jun 11, 2019 9 Proposed Order (2)
Jun 11, 2019 9 Affidavit(s) of attorney (3)
Jun 11, 2019 9 Affidavit(s) regarding damages (5)
Jun 11, 2019 9 Affidavit(s) regarding damages value (4)
Apr 26, 2019 7 Request for Clerk to Issue Document (2)
Docket Text: Request for Clerk to issue entry of default filed by Roor International BV, Sream Inc. (Attachments: # (1) proposed form of entry of default) (Jacoby, Andrew)
Apr 26, 2019 7 proposed form of entry of default (1)
Apr 26, 2019 8 Clerk's Entry of Default (1)
Docket Text: Clerk's ENTRY OF DEFAULT as to Tobacco City. (aaa)
Feb 15, 2019 6 Summons Returned (1)
Docket Text: SUMMONS Returned Executed as to Tobacco City; served on 2/2/2019. (Jacoby, Andrew) Modified to remove party served on 2/20/2019 (zkc).
Jan 14, 2019 5 Cert. Of Interested Persons/Disclosure Statement (2)
Docket Text: CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Roor International BV, Sream Inc. (Jacoby, Andrew) (Main Document 5 replaced with flattened image on 1/15/2019) (ajb).
Jan 10, 2019 3 Summons Issued (4)
Docket Text: Summons Issued as to John Doe, Tobacco City. (ala)
Jan 10, 2019 4 Report to Patent/Trademark or Copyright Office (1)
Docket Text: Report to Patent/Trademark Office of Initiating Document. Form AO 120 e-mailed to notice_of_suit@uspto.gov. (ala)
Jan 9, 2019 1 Complaint (20)
Docket Text: COMPLAINT against John Doe, Tobacco City filed by Roor International BV, Sream Inc. (Filing fee $400; Receipt number 0539-9696903) Clerk to issue summons(es). In each Notice of Electronic Filing, the judge assignment is indicated, and a link to the Judges Copy Requirements is provided. The court reminds the filer that any required copy of this and future documents must be delivered to the judge, in the manner prescribed, within three business days of filing. Unless exempted, attorneys who are not admitted to practice in the Northern District of Texas must seek admission promptly. Forms, instructions, and exemption information may be found at www.txnd.uscourts.gov, or by clicking here: Attorney Information - Bar Membership. If admission requirements are not satisfied within 21 days, the clerk will notify the presiding judge. (Attachments: # (1) Cover Sheet, # (2) Exhibit(s) A, # (3) Exhibit(s) B, # (4) Exhibit(s) C, # (5) Exhibit(s) D, # (6) Exhibit(s) E) (Jacoby, Andrew)
Jan 9, 2019 1 Cover Sheet (1)
Jan 9, 2019 1 Exhibit(s) A (2)
Jan 9, 2019 1 Exhibit(s) B (6)
Jan 9, 2019 1 Exhibit(s) C (26)
Jan 9, 2019 1 Exhibit(s) D (2)
Jan 9, 2019 1 Exhibit(s) E (4)
Jan 9, 2019 2 Judge Godbey (2)
Docket Text: New Case Notes: A filing fee has been paid. Pursuant to Misc. Order 6, Plaintiff is provided the Notice of Right to Consent to Proceed Before A U.S. Magistrate Judge (Judge Toliver). Clerk to provide copy to plaintiff if not received electronically. (ala)
Menu