Search
Patexia Research
Case number 1:18-cv-13201

SREAM, INC. v. ONE STOP #4 > Documents

Date Field Doc. No.Description (Pages)
Apr 16, 2020 18 Order Dismissing Case (4m, 41.1) (1)
Docket Text: Order for Dismissal pursuant to L.Civ.R. 41.1(a). Signed by Judge Noel L. Hillman on 4/15/2020. (tf, )
Mar 23, 2020 17 Notice of Call for dismissal (1)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 4/10/2020 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 )
Aug 26, 2019 16 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney MARTIN D. NOVAR for SREAM, INC. added.. (NOVAR, MARTIN)
Aug 14, 2019 15 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER Granting [14] Motion to Withdraw as Attorney. Attorney DAVID W. PHILLIPS withdrawn as counsel for Plaintiff and local counsel for Robert Greener, Esq., etc.; ORDERED that Plaintiff and Robert Greener shall file replacement local counsel within 30 days. Signed by Magistrate Judge Ann Marie Donio on 8/14/2019. (dmr)
Aug 14, 2019 14 Certificate of Service (2)
Aug 14, 2019 14 Text of Proposed Order Granting Motion to Withdraw (2)
Aug 14, 2019 14 Certification of David Phillips (2)
Aug 14, 2019 14 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 Withdraw, # (3) Certificate of Service)(PHILLIPS, DAVID)
Aug 14, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [14] 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. (dmr)
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 CAM010386 (tf, )
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 23, 2019 13 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [11] Plaintiff's motion for leave to file an amended complaint. Signed by Magistrate Judge Ann Marie Donio on 4/23/2019. (tf, )
Apr 23, 2019 12 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 23, 2019 N/A Notice (Other) (0)
Docket Text: NOTICE of Call for dismissal Pursuant to Rule 41.1(a) is WITHDRAWN. re Doc.[9][10] (gn)
Apr 10, 2019 11 Main Document (2)
Docket Text: First MOTION to Amend/Correct [1] Complaint by SREAM, INC.. (Attachments: # (1) Brief Motion to Amend, # (2) Certification Cert of DWP Motion to Amend, # (3) Exhibit Ex 1 to Cert of DWP Motion to Amend, # (4) Text of Proposed Order Order Motion to Amend, # (5) Certificate of Service Cert of Service)(PHILLIPS, DAVID)
Apr 10, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [11] 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 10, 2019 11 Brief Motion to Amend (4)
Apr 10, 2019 11 Certification Cert of DWP Motion to Amend (2)
Apr 10, 2019 11 Exhibit Ex 1 to Cert of DWP Motion to Amend (25)
Apr 10, 2019 11 Text of Proposed Order Order Motion to Amend (2)
Apr 10, 2019 11 Certificate of Service Cert of Service (2)
Mar 7, 2019 9 Notice of Call for dismissal (2)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 3/15/2019 09:30 AM before Judge Noel L. Hillman. (gn)NM
Mar 7, 2019 10 Notice of Call for dismissal (2)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 3/15/2019 09:30 AM before Judge Noel L. Hillman. (gn)NM
Oct 2, 2018 8 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [7] Motion for Robert L. Greener Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Ann Marie Donio on 10/2/2018. (rtm, )
Sep 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [7] 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 7 Certificate of Service (2)
Sep 19, 2018 7 Text of Proposed Order (3)
Sep 19, 2018 7 Certification of Robert L. Greener, Esq. (5)
Sep 19, 2018 7 Certification of David W. Phillips, Esq. (2)
Sep 19, 2018 7 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 6 Answer to Complaint (3)
Docket Text: ANSWER to Complaint RECEIVED by ONE STOP #4. (tf, )
Sep 17, 2018 5 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by SREAM, INC.. ONE STOP #4 served on 8/29/2018, answer due 9/19/2018. (PHILLIPS, DAVID)
Sep 17, 2018 N/A QC - Pro Se Party Filing on Behalf of a Corporation (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that although an individual is entitled to proceed pro se, a corporation must be represented by counsel. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (tf, )
Aug 27, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ONE STOP #4. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (cry, )
Aug 27, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Trademark Form filed. (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 (23)
Docket Text: COMPLAINT against ONE STOP #4 ( Filing and Admin fee $ 400 receipt number 0312-8979502) with JURY DEMAND, filed by SREAM, INC.. (Attachments: # (1) Civil Cover Sheet)(PHILLIPS, DAVID)
Aug 24, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Noel L. Hillman and Magistrate Judge Ann Marie Donio added. (dd, )
Menu