Search
Patexia Research
Case number 1:18-cv-13218

SREAM, INC. v. SMOKE AND VAPE > Documents

Date Field Doc. No.Description (Pages)
Feb 21, 2020 19 Order Dismissing Case (4m, 41.1) (1)
Docket Text: Order for Dismissal pursuant to L.Civ.R. 41.1(a). Signed by Judge Renee Marie Bumb on 2/21/20. (ar1, )
Jan 28, 2020 18 Notice of Call for dismissal (1)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 2/11/2020 at 9:00 AM before Judge Renee Marie Bumb. (ar1, )
Oct 1, 2019 17 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER Denying as moot Plaintiff's [15] Motion to Withdraw as Attorney. Signed by Magistrate Judge Karen M. Williams on 9/30/2019. (dmr)
Aug 26, 2019 16 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney DAVID W. PHILLIPS terminated. Attorney MARTIN D. NOVAR for SREAM, INC.,MARTIN D. NOVAR for SREAM, INC. added.. (NOVAR, MARTIN)
Aug 14, 2019 15 Certificate of Service (2)
Aug 14, 2019 15 Text of Proposed Order Granting Motion to Withdraw (2)
Aug 14, 2019 15 Certification of David Phillips (2)
Aug 14, 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 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 [15] MOTION to Withdraw as Attorney. Motion set for 9/16/2019 before Magistrate Judge Karen M. Williams. 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)
Jul 12, 2019 14 Order on Motion to Amend/Correct (2)
Docket Text: ORDER Granting [12] Motion to Amend Complaint and for an extension of time to pay pro hac vice fee, etc. Signed by Magistrate Judge Karen M. Williams on 7/10/2019. (dmr)
Apr 23, 2019 13 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, Receipt# CAM010386. (PHILLIPS, DAVID) Modified on 4/23/2019 (dmr, ).
Apr 23, 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. (dmr)
Apr 10, 2019 12 Certificate of Service Cert of Service (2)
Apr 10, 2019 12 Text of Proposed Order Order of Motion to Amend (2)
Apr 10, 2019 12 Exhibit Ex 1 to Cert of DWP Motion to Amend (26)
Apr 10, 2019 12 Certification Cert of DWP Motion to Amend (2)
Apr 10, 2019 12 Brief Motion to Amend (4)
Apr 10, 2019 12 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 of 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 [12] First MOTION to Amend/Correct [1] Complaint . Motion set for 5/6/2019 before Magistrate Judge Karen M. Williams. 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)
Jan 31, 2019 N/A Remark (0)
Docket Text: Notice of Call for Dismissal - Withdrawn. (ar1, )
Jan 31, 2019 11 Order (1)
Docket Text: ORDER Granting letter request for an extension of time until 3/6/2019 regarding the Notice of Call for Dismissal. Signed by Judge Renee Marie Bumb on 1/30/2019. (dmr)
Jan 29, 2019 10 Letter (1)
Docket Text: Letter from David W. Phillips, Esq.. (PHILLIPS, DAVID)
Jan 17, 2019 9 Notice of Call for dismissal (1)
Docket Text: Notice of Call for dismissal Pursuant to L.Civ.R. 41.1(a). Motion set for 1/31/2019 09:00 AM before Judge Renee Marie Bumb. (ar1, )
Oct 15, 2018 8 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [7] Motion for Leave to Appear Pro Hac Vice as to Robert L. Greener, Esq., etc. Signed by Magistrate Judge Karen M. Williams on 10/15/2018. (dmr)
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 Karen M. Williams. 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)
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 (4)
Docket Text: ANSWER to Complaint, COUNTERCLAIM against SREAM, INC. by SMOKE AND VAPE.(dmr) (Main Document 6 replaced on 1/13/2020) (aji, ).
Sep 17, 2018 5 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by SREAM, INC.. SMOKE AND VAPE 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/business 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. (dmr)
Aug 27, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SMOKE AND VAPE. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (rss, )
Aug 27, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (rss, )
Aug 27, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (rss, )
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 SMOKE AND VAPE ( Filing and Admin fee $ 400 receipt number 0312-8979668) 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 Renee Marie Bumb and Magistrate Judge Karen M. Williams added. (dd, )
Menu