Search
Patexia Research
Case number 1:18-cv-13153

SREAM, INC. v. BOARDWALK OUTLET 2 > Documents

Date Field Doc. No.Description (Pages)
Aug 14, 2019 16 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER Dismissing as moot [15] Motion to Withdraw as Attorney.. Signed by Magistrate Judge Ann Marie Donio on 8/14/2019. (rss, )
Aug 13, 2019 15 Certificate of Service (2)
Aug 13, 2019 15 Text of Proposed Order Granting Motion to Withdrawal (2)
Aug 13, 2019 15 Certification of David Phillips (2)
Aug 13, 2019 15 Main Document (2)
Docket Text: MOTION to Withdraw as Attorney by SREAM, INC.. (Attachments: # (1) Certification of David Phillips, # (2) Text of Proposed Order Granting Motion to Withdrawal, # (3) Certificate of Service)(PHILLIPS, DAVID)
Aug 13, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [15] MOTION to Withdraw as Attorney . Motion set for 9/16/2019 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. (rtm, )
Apr 24, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ROBERT L. GREENER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (tf, )
Apr 24, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Robert L. Greener: $ 150, receipt number CAM010387 (tf, )
Apr 23, 2019 14 Notice of Pro Hac Vice to Receive NEF (4)
Docket Text: Notice of Request by Pro Hac Vice Robert L Greener to receive Notices of Electronic Filings. (PHILLIPS, DAVID)
Apr 5, 2019 13 Order on Motion to Amend/Correct (2)
Docket Text: ORDER denying without prejudice [12] Plaintiff's motion to amend. Signed by Magistrate Judge Ann Marie Donio on 4/5/2019. (tf, )
Apr 4, 2019 12 Certificate of Service Cert of Service (2)
Apr 4, 2019 12 Text of Proposed Order Proposed Order to Granting Extending Time for Pro Hac Fee (2)
Apr 4, 2019 12 Text of Proposed Order Proposed Order to Granting Motion to Amend (2)
Apr 4, 2019 12 Certification Cert of R Greener to Extending Time Pro Hac Fees (2)
Apr 4, 2019 12 Exhibit Ex 1 to Cert of DWP Motion to Amend (27)
Apr 4, 2019 12 Certification Cert of DWP to Motion to Amend (2)
Apr 4, 2019 12 Text of Proposed Order Motion to Amend (4)
Apr 4, 2019 12 Main Document (2)
Docket Text: First MOTION to Amend/Correct [1] Complaint by SREAM, INC.. (Attachments: # (1) Text of Proposed Order Motion to Amend, # (2) Certification Cert of DWP to Motion to Amend, # (3) Exhibit Ex 1 to Cert of DWP Motion to Amend, # (4) Certification Cert of R Greener to Extending Time Pro Hac Fees, # (5) Text of Proposed Order Proposed Order to Granting Motion to Amend, # (6) Text of Proposed Order Proposed Order to Granting Extending Time for Pro Hac Fees, # (7) Certificate of Service Cert of Service)(PHILLIPS, DAVID)
Apr 4, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [12] First MOTION to Amend/Correct [1] Complaint . Motion set for 5/6/2019 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, )
Apr 3, 2019 11 Order Dismissing Case (4m, 41.1) (1)
Docket Text: Order for Dismissal pursuant to L.Civ.R. 41.1(a). Signed by Judge Robert B. Kugler on 4/3/2019. (tf, )
Mar 11, 2019 10 Notice of Call for dismissal (1)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 4/1/2019 before Judge Robert B. Kugler. 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. (lm)
Nov 5, 2018 9 Letter (2)
Docket Text: Letter from Business Owner, Boardwalk Outlet 2; re: Removal of RooR pipes. (tf, )
Oct 3, 2018 N/A Clerk's Entry of Default (0)
Docket Text: Clerk's ENTRY OF DEFAULT as to BOARDWALK OUTLET 2 for failure to plead or otherwise defend. (rtm, )
Oct 2, 2018 8 Request for Default (4)
Docket Text: Request for Default by SREAM, INC. against Boardwalk Outlet 2. (PHILLIPS, DAVID)
Oct 2, 2018 7 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [6] Motion for Leave to Appear Pro Hac Vice as to Robert L. Greener, Esq. Signed by Magistrate Judge Ann Marie Donio on 10/2/2018. (dmr)
Sep 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [6] MOTION for Leave to Appear Pro Hac Vice . Motion set for 10/15/2018 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, )
Sep 19, 2018 6 Certificate of Service (2)
Sep 19, 2018 6 Text of Proposed Order (3)
Sep 19, 2018 6 Certification of Robert L. Greener, Esq. (5)
Sep 19, 2018 6 Certification of David W. Phillips, Esq. (2)
Sep 19, 2018 6 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by SREAM, INC.. (Attachments: # (1) Certification of David W. Phillips, Esq., # (2) Certification of Robert L. Greener, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(PHILLIPS, DAVID)
Sep 17, 2018 5 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by SREAM, INC.. BOARDWALK OUTLET 2 served on 8/29/2018, answer due 9/19/2018. (PHILLIPS, DAVID)
Aug 24, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BOARDWALK OUTLET 2. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (cry, )
Aug 24, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (cry, ) Modified on 8/27/2018 (cry, ).
Aug 24, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by SREAM, INC.. (PHILLIPS, DAVID)
Aug 24, 2018 1 Civil Cover Sheet (1)
Aug 24, 2018 1 Main Document (24)
Docket Text: COMPLAINT against BOARDWALK OUTLET 2 ( Filing and Admin fee $ 400 receipt number 0312-8977514) with JURY DEMAND, filed by SREAM, INC.. (Attachments: # (1) Civil Cover Sheet)(PHILLIPS, DAVID)
Aug 24, 2018 N/A QC - Attorney Case Opening (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Cause of Action,Party Information, . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (cry, )
Aug 24, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Robert B. Kugler and Magistrate Judge Ann Marie Donio added. (dd, )
Menu