Search
Patexia Research
Case number 1:19-cv-13992

SIDEWINDER FILMS, LLC v. SIDEWINDER FILMS, LLC > Documents

Date Field Doc. No.Description (Pages)
Nov 29, 2022 45 JUDGMENT AND PERMANENT INJUNCTION in favor of SIDEWINDER FILMS, LLC against SIDEWINDER FILMS, LLC in the amount of $18,326.00. ***CIVIL CASE TERMINATED. Signed by Judge Noel L. Hillman on 11/29/2022. (alb, ) (Entered: 11/29/2022) (2)
Nov 29, 2022 44 ORDER granting 42 Plaintiff's Motion for Attorney Fees; directing the Clerk to enter Judgement in favor of Plaintiff in the amount of $18,326.00 and after Judgment and Permanent Injunction is entered to mark this matter as CLOSED. Signed by Judge Noel L. Hillman on 11/29/2022. (alb, ) (Entered: 11/29/2022) (1)
Nov 29, 2022 43 OPINION. Signed by Judge Noel L. Hillman on 11/29/2022. (alb, ) (Entered: 11/29/2022) (8)
Nov 10, 2022 42 MOTION for Attorney Fees by SIDEWINDER FILMS, LLC. (Attachments: # 1 Supplement Brief on Attorney's Fees, # 2 Declaration Baker Declaration in Support, # 3 Exhibit 1, # 4 Text of Proposed Order Proposed Order)(BAKER, TYLER) (Entered: 11/10/2022) (0)
Oct 11, 2022 41 ORDER and PERMANENT INJUCTION granting in part and denying in part 37 Plaintiff Sidewinder Films, LLC's Motion for Default Judgment; Default judgment shall be entered against Defendant Sidewinder Films, LLC, and Plaintiff shall be afforded 30 days to submit a motion detailing Plaintiff's entitlement to attorney's fees. Signed by Judge Noel L. Hillman on 10/11/2022. (alb) Modified on 10/24/2022 (jmh). (Entered: 10/12/2022) (2)
Oct 11, 2022 40 OPINION. Signed by Judge Noel L. Hillman on 10/11/2022. (alb, ) (Entered: 10/12/2022) (23)
Oct 6, 2022 39 Letter from Tyler Baker re 37 MOTION for Default Judgment as to Defendant Sidewinder Films, LLC. (BAKER, TYLER) (Entered: 10/06/2022) (2)
Nov 5, 2021 38 Exhibit Return Receipt for the Certified Mail service (2)
Nov 5, 2021 38 Main Document (2)
Docket Text: CERTIFICATE OF SERVICE by SIDEWINDER FILMS, LLC re [37] MOTION for Default Judgment as to Defendant Sidewinder Films, LLC (Attachments: # (1) Exhibit Return Receipt for the Certified Mail service)(BAKER, TYLER)
Oct 27, 2021 37 Exhibit C (7)
Oct 27, 2021 37 Exhibit B (5)
Oct 27, 2021 37 Exhibit A (138)
Oct 27, 2021 37 Declaration of Tyler E. Baker (11)
Oct 27, 2021 37 Brief (32)
Oct 27, 2021 37 Text of Proposed Order (2)
Oct 27, 2021 37 Main Document (3)
Docket Text: MOTION for Default Judgment as to Defendant Sidewinder Films, LLC by SIDEWINDER FILMS, LLC. Responses due by 11/22/2021 (Attachments: # (1) Text of Proposed Order, # (2) Brief, # (3) Declaration of Tyler E. Baker, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C)(BAKER, TYLER)
Oct 27, 2021 36 Response (NOT Motion) (3)
Docket Text: RESPONSE re [35] Notice of Call for dismissal,. (BAKER, TYLER)
Oct 27, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [37] MOTION for Default Judgment as to Defendant Sidewinder Films, LLC. Motion set for 12/6/2021 before Judge Noel L. Hillman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (tf, )
Oct 18, 2021 35 Notice of Call for dismissal (1)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 10/29/2021 before Judge Noel L. Hillman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (gn)
Jun 24, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to L. CIV. R. 7.1.1 (eff. June 21, 2021), the parties, including intervening parties, are required to file a statement (separate from any pleading) containing specific information regarding third-party litigation funding. See L. Civ. R. 7.1.1(a)(1-3). This statement shall be filed within 45 days of the effective date of this Rule, or no later than August 5, 2021. SO ORDERED by Magistrate Judge Ann Marie Donio on 6/24/2021. (slc)
Apr 8, 2021 33 Proposed Entry of Default (1)
Apr 8, 2021 33 Declaration of Tyler E. Baker in Support of Request for Entry of Default (6)
Apr 8, 2021 33 Main Document (3)
Docket Text: Request for Default by SIDEWINDER FILMS, LLC against Defendant Sidewinder Films, LLC. (Attachments: # (1) Declaration of Tyler E. Baker in Support of Request for Entry of Default, # (2) Proposed Entry of Default)(BAKER, TYLER)
Apr 8, 2021 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to SIDEWINDER FILMS, LLC for failure to plead or otherwise defend. (tf, )
Jan 22, 2021 32 Order Adopting Report and Recommendations (7)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS for [30] Report and Recommendations; Defendant's answer to Plaintiff's complaint [11] is stricken. Signed by Judge Noel L. Hillman on 1/22/2021.
Sep 23, 2020 31 Exhibit Index (2)
Docket Text: Certified Mail receipt returned Re [30] Report and Recommendations. (tf, )
Sep 18, 2020 30 Report and Recommendations (7)
Docket Text: REPORT AND RECOMMENDATIONS; Objections, if any, to R&R due by 10/2/2020. Signed by Magistrate Judge Ann Marie Donio on 9/18/2020. (tf, )
Aug 24, 2020 29 Letter (2)
Docket Text: Letter from Tyler E. Baker. (BAKER, TYLER)
Jul 9, 2020 28 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 7/9/2020. On return day of Order to Show Cause as to why an Order striking defendant's answer should not be entered; no appearance by defendants. Hearing on application by plaintiff to strike defendant's answer and for leave to file a Motion for Default Judgment. Decision Reserved. (tf, )
Jun 15, 2020 27 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by SIDEWINDER FILMS, LLC re [24] Order on Motion to Withdraw as Attorney, by Thomas A. Hagner, Esq. (ZOHLMAN, JOHN)
Jun 15, 2020 26 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by SIDEWINDER FILMS, LLC re [24] Order on Motion to Withdraw as Attorney, (ZOHLMAN, JOHN)
Jun 15, 2020 N/A QC - Document contains an Electronic Signature of a Non-Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service [26] submitted by J. Zolhman on 6/15/2020 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (tf, )
May 20, 2020 25 Order to Show Cause (3)
Docket Text: ORDER TO SHOW CAUSE: Defendant shall appear before the Court for a telephonic hearing on July 9, 2020 at 2:30 P.M.. Signed by Magistrate Judge Ann Marie Donio on 5/20/2020. (tf, )
May 20, 2020 24 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [15] Motion to Withdraw as Attorney; Defendant shall obtain an attorney and have new counsel enter an appearance on behalf of Defendant in this case within thirty (30) days; withdrawal of Defendant's counsel shall become effective upon proof of service of this Order. Signed by Magistrate Judge Ann Marie Donio on 5/20/2020. (tf, )
May 19, 2020 23 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Motion Hearing held via telephone on 5/19/2020 re [15] MOTION to Withdraw as Attorney filed by SIDEWINDER FILMS, LLC. Ordered motion granted. Oral Opinion read into the record. Order to be entered. (Court Reporter/Recorder Court Conference Line.) (tf, )
May 18, 2020 22 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by SIDEWINDER FILMS, LLC re [15] MOTION to Withdraw as Attorney (ZOHLMAN, JOHN)
May 5, 2020 21 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: The Court will continue the hearing on the pending motion to withdraw [15] on May 19, 2020 at 11:00 A.M. via telephone. Signed by Magistrate Judge Ann Marie Donio on 5/5/2020. (tf, )
May 5, 2020 20 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Motion Hearing held via telephone on 5/5/2020 re [15] MOTION to Withdraw as Attorney filed by SIDEWINDER FILMS, LLC. Ordered hearing continued to May 19, 2020 at 11:00 a.m.. Order to be entered. (Court Reporter/Recorder Court Conference Line.) (tf, )
Apr 16, 2020 19 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: Hearing via telephone as to [15] MOTION to Withdraw as Attorney set for 5/5/2020 11:00 AM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 4/16/2020. (tf, )
Mar 18, 2020 18 Exhibit A (8)
Mar 18, 2020 18 Main Document (3)
Docket Text: RESPONSE to Motion filed by SIDEWINDER FILMS, LLC re [15] MOTION to Withdraw as Attorney (Attachments: # (1) Exhibit A)(BAKER, TYLER)
Mar 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The motion hearing scheduling for 3/25/2020 at 10:30 A.M. shall be, and is hereby, ADJOURNED until further order of the Court. SO ORDERED by Magistrate Judge Ann Marie Donio on 3/16/2020. (slc)
Feb 27, 2020 16 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: The Court will conduct a hearing on the pending motion to withdraw [D.I. 15] on March 25, 2020 at 10:30 A.M. in Courtroom 3B. Signed by Magistrate Judge Ann Marie Donio on 2/27/2020. (tf, )
Feb 27, 2020 N/A Docket Annotation (0)
Docket Text: NOTICE: Telephone conference on 3/25/2020 converted to in-person hearing. Order to be issued. (slc)
Feb 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [15] MOTION to Withdraw as Attorney . Motion set for 4/6/2020 before Magistrate Judge Ann Marie Donio. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (tf, )
Feb 26, 2020 15 Text of Proposed Order (1)
Feb 26, 2020 15 Certificate of Service (1)
Feb 26, 2020 15 Declaration (3)
Feb 26, 2020 15 Main Document (2)
Docket Text: MOTION to Withdraw as Attorney by SIDEWINDER FILMS, LLC. (Attachments: # (1) Declaration, # (2) Certificate of Service, # (3) Text of Proposed Order)(HAGNER, THOMAS)
Feb 4, 2020 14 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: Telephone Status Conference set for 3/25/2020 10:30 AM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 2/4/2020. (tf, )
Feb 4, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Initial Scheduling Conference held on 2/4/2020. (sb)
Jan 27, 2020 13 Joint Discovery Plan (5)
Docket Text: Joint Discovery Plan by SIDEWINDER FILMS, LLC.(BAKER, TYLER)
Jan 8, 2020 12 Order Initial Scheduling Conference (Camden) (6)
Docket Text: Order Initial Conference set for 2/4/2020 11:00 AM in Room 2010 before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 1/8/2020. (tf, )
Jan 8, 2020 11 Answer to Complaint (7)
Docket Text: ANSWER to Complaint with JURY DEMAND by SIDEWINDER FILMS, LLC.(HAGNER, THOMAS)
Dec 17, 2019 10 Order (2)
Docket Text: CONSENT ORDER Vacating the [7] Notice for Call of Dismissal; Directing Defendant Sidewinder Films, LLC to file an Answer by 1/10/2020. Signed by Judge Noel L. Hillman on 12/17/2019. (rss, )
Dec 13, 2019 9 Text of Proposed Order (2)
Dec 13, 2019 9 Main Document (2)
Docket Text: Letter from Tyler E. Baker re [1] Complaint,. (Attachments: # (1) Text of Proposed Order)(BAKER, TYLER)
Dec 13, 2019 8 Affidavit (5)
Docket Text: AFFIDAVIT of Tyler E. Baker re [7] Notice of Call for dismissal, by SIDEWINDER FILMS, LLC. (BAKER, TYLER)
Dec 13, 2019 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Declaration [8] filed by TYLER BAKER on 12/13/2019 was submitted incorrectly as an Affidavit. In the future, please use event DECLARATION found under OTHER DOCUMENTS. This submission will remain on the docket unless otherwise ordered by the court. (rss, )
Dec 9, 2019 7 Notice of Call for dismissal (1)
Docket Text: ***VACATED per [10] Order***Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 12/20/2019 before Judge Noel L. Hillman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (gn )nm Modified on 12/17/2019 (rss, ).
Jul 30, 2019 6 Order (1)
Docket Text: ORDER Granting Application for Extension of Time to Answer to 8/30/2019. Signed by Magistrate Judge Ann Marie Donio on 7/30/2019. (rss, )
Jul 30, 2019 5 Text of Proposed Order Application for Extension of Time to Answer (1)
Jul 30, 2019 5 Main Document (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant Sidewinder Films, LLC. Attorney JOHN A. ZOHLMAN, III for SIDEWINDER FILMS, LLC added. (Attachments: # (1) Text of Proposed Order Application for Extension of Time to Answer)(ZOHLMAN, JOHN)
Jul 11, 2019 4 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by SIDEWINDER FILMS, LLC. SIDEWINDER FILMS, LLC served on 7/7/2019, answer due 7/29/2019. (BAKER, TYLER)
Jun 20, 2019 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SIDEWINDER FILMS, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (cry, )
Jun 20, 2019 2 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (cry, )
Jun 19, 2019 1 Civil Cover Sheet (1)
Jun 19, 2019 1 Exhibit A (2)
Jun 19, 2019 1 Main Document (18)
Docket Text: COMPLAINT against SIDEWINDER FILMS, LLC with JURY DEMAND, filed by SIDEWINDER FILMS, LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)( Filing and Admin fee $ 400 receipt number 0312-9756010) (BAKER, TYLER) Modified to include receipt # in docket text on 6/20/2019 (cry, ).
Jun 19, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Noel L. Hillman and Magistrate Judge Ann Marie Donio added. (dd, )
Menu