Search
Patexia Research
Case number 1:18-cv-03770

Sullivan et al v. Bickler > Documents

Date Field Doc. No.Description (Pages)
Aug 6, 2020 88 stipulation of dismissal (1)
Docket Text: STIPULATION of Dismissal (McGarry, Annette)
Aug 6, 2020 89 terminated case (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Pursuant to the parties' stipulation of dismissal, this case is dismissed with prejudice, with each party to bear its own costs and fees. Any pending motions or schedules in this case are stricken as moot. Civil case terminated. Mailed notice. (dm, )
Aug 6, 2020 90 terminate referral (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: In light of the parties' joint stipulation of dismissal, the referral is closed. Mailed notice (yt)
Jul 10, 2020 87 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk2, Docket)
May 26, 2020 86 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket3, )
May 12, 2020 85 text entry (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Minute entry [84] is corrected as follows: Any dispostive motion due 10/30/20. Mailed notice. (dm, )
May 11, 2020 84 terminate deadlines (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the status report. Parties should continue attempting to resolve this 2018 case. Fact discovery to close 9/30/20. Status report to be filed 8/14/20. Any dispostive motion due 9/30/20. Mailed notice. (dm, )
May 8, 2020 83 status report (2)
Docket Text: STATUS Report by Frank M Sullivan, III, Survivor Music, Inc. (McGarry, Annette)
Apr 27, 2020 82 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: In light of Third Amended General Order 20-0012 which can be found on the Court's website, status hearing set for 5/6/20 is stricken. Discovery will close on 9/30/20. This date will not be extended. Parties are to make every effort to resolve the matter prior to the deadline for the joint written status report. By 5/8/20, parties shall file a joint written status report. (Please note this deadline is different from the one set in the Third Amended General Order). The report should be as concise as possible and shall address all items outlined in Paragraph 5(a)-(g) of the Third Amended General Order which can be located on the Northern District of Illinois website homepage. Mailed notice. (dm, )
Apr 24, 2020 81 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket3, )
Mar 30, 2020 80 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 78 status report (1)
Docket Text: STATUS Report by Frank M Sullivan, III, Survivor Music, Inc. (McGarry, Annette)
Mar 16, 2020 79 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (pj, )
Mar 13, 2020 77 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff shall file a short status report indicating whether the matter has settled by 3/20/20. Status hearing set for 3/17/20 is stricken and reset to 5/6/20 at 9:30am. Mailed notice. (dm, )
Jan 31, 2020 76 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Counsel informed the court that the.pdf of minute entry [75] reads fact discovery to close 7/3/20 and minute entry [75] on the docket reflects fact discovery to close 7/30/20. To clarify fact discovery to close 7/30/20. By agreement of the parties, status hearing set for 3/13/20 is stricken and reset to 3/17/20 at 8:30am. to report on settlement. Mailed notice. (dm, )
Jan 28, 2020 75 status hearing (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Status hearing held. Parties are engaging in informal settlement discussions. Plaintiff to send a settlement demand to defendant next week. Fact discovery to close 7/30/20. Status hearing set for 3/13/20 at 9:00am. to report on settlement. Mailed notice. (dm, )
Jan 21, 2020 74 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: On the court's own motion, status hearing set for 1/28/20 at 8:30am is reset to 9:30am. (Please Note Time Change Only.) Mailed notice. (dm, )
Oct 21, 2019 73 order on motion to stay (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiffs' motion to stay discovery for 90 days [71] is granted. Status and motion hearing set for 10/23/19 is stricken with no appearance necessary. Status set for 10/29/19 is stricken and re-set to 1/28/20 at 8:30am. Mailed notice. (dm, )
Oct 16, 2019 71 Main Document (2)
Docket Text: MOTION by Plaintiffs Frank M Sullivan, III, Survivor Music, Inc., Counter Defendants Frank M Sullivan, III, Survivor Music, Inc. to stay (Attachments: # (1) Declaration Declaration of Frank M. Sullivan)(McGarry, Annette)
Oct 16, 2019 71 Declaration Declaration of Frank M. Sullivan (3)
Oct 16, 2019 72 notice of motion (1)
Docket Text: NOTICE of Motion by Annette Michele McGarry for presentment of motion to stay[71] before Honorable Mary M. Rowland on 10/23/2019 at 09:45 AM. (McGarry, Annette)
Oct 9, 2019 70 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Status hearing before Judge Rowland set for 10/23/19 at 9:30am. Mailed notice. (dm, )
Oct 3, 2019 69 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Status hearing set for 10/29/19 at 9:30am. Mailed notice. (dm, )
Oct 1, 2019 68 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: Telephone and email communications with the parties (separately) on 9/30/2019 and 10/1/2019. By agreement, the second settlement conference set for 10/3/2019 is cancelled. The Court will determine whether to schedule another settlement conference after further conferring with the parties again. Plaintiff's counsel is to initiate a call to the Court by 10/8/2019 with an update.Mailed notice (sxw, )
Sep 20, 2019 67 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: Telephone conference held on 9/20/2019 with Plaintiffs' counsel for discussion of settlement issues. Counsel for Plaintiffs and Defendant are to confer with clients regarding issues discussed with Judge Finnegan and report back by initiating separate calls to chambers on or before 9/30/2019 or by email to Chambers_Finnegan@ilnd.uscourts.gov. Mailed notice (sxw, )
Sep 19, 2019 66 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: Telephone conference with parties held separately on 9/19/2019 for discussion of settlement issues.Mailed notice (sxw, )
Aug 23, 2019 64 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:This case has been reassigned, the status hearing set for 8/27/19 is stricken. Mailed notice (ca, )
Aug 23, 2019 65 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: The Magistrate Judge telephone conference set on 10/1/2019 is cancelled and reset to 9/19/2019 at 11:30 a.m.Mailed notice (sxw, )
Aug 22, 2019 63 assigning/reassigning Case (11)
Docket Text: EXECUTIVE COMMITTEE ORDER: GENERAL ORDER 19-0024 Pursuant to the Executive Committee Order entered on August 9,2019 the civil cases on the attached list have been randomly selected for reassignment to form the initial calendar of the Honorable Mary M. Rowland; therefore IT IS HEREBY ORDERED that the attached list of 342 cases be reassigned to the Honorable Mary M. Rowland; and IT IS FURTHER ORDERED that all parties affected by this Order must review the Honorable Mary M. Rowland's webpage on the Court's website for the purpose of reviewing instructions regarding scheduling and case management procedures; and IT IS FURTHER ORDERED that any civil case that has been reassigned pursuant to this Order shall not be randomly reassigned to create the initial calendar of a new district judge for twelve months from the date of this Order; and IT IS FURTHER ORDERED that the Clerk of Court is directed to add the Honorable Mary M. Rowland to the Court's civil case assignment system during the next business day, so that she shall receive a full share of such cases; and IT IS FURTHER ORDERED that the Clerk of Court is directed to add the Honorable Mary M. Rowland to the Court's criminal case assignment system thirty days from the entry of this Order, so that she shall receive a full share of such cases. Case reassigned to the Honorable Mary M. Rowland for all further proceedings. Honorable John Z. Lee no longer assigned to the case. Signed by Honorable Rebecca R. Pallmeyer on 8/22/2019.(rp, )
Aug 20, 2019 62 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: Settlement conference held on 8/20/2019. Parties require additional time for negotiations. Plaintiffs are to send a supplemental settlement letter by 9/12/2019. Telephone conference is set for 10/1/2019 at 8:30 a.m. A second settlement conference is set for 10/3/2019 at 1:30 p.m.Mailed notice (sxw, )
Aug 1, 2019 61 text entry (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: By agreement, Defendant's response to Plaintiff's settlement letter is due 8/13/2019. Defense counsel is to provide a copy of the letter to Judge Finnegan (by e-mail to Chambers_Finnegan@ilnd.uscourts.gov) on the same day the letter is sent to opposing counsel. Mailed notice (cn).
Jul 30, 2019 60 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:In light of the 8/20/19 settlement conference, the status hearing set for 7/31/19 is reset to 8/27/19 at 9:00 a.m.Mailed notice (ca, )
Jun 27, 2019 59 order on motion to withdraw (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Motion to withdraw the appearance of Adam Farag [57] is granted. No appearance is required on the motion.Mailed notice (ca, )
Jun 26, 2019 57 motion to withdraw (2)
Docket Text: MOTION by Defendant David Bickler, Counter Claimant David Bickler to withdraw (Farag, Adam)
Jun 26, 2019 58 Main Document (1)
Docket Text: NOTICE of Motion by Adam Farag for presentment of motion to withdraw[57] before Honorable John Z. Lee on 7/10/2019 at 09:00 AM. (Attachments: # (1) Exhibit Motion for Leave to Withdraw)(Farag, Adam)
Jun 26, 2019 58 Exhibit Motion for Leave to Withdraw (2)
Jun 17, 2019 55 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Motion for entry of a confidentiality order [52] is granted. No appearance is required on the motion.Mailed notice (ca, )
Jun 17, 2019 56 protective order (13)
Docket Text: AGREED Confidentiality Order Signed by the Honorable John Z. Lee on 6/17/19.Mailed notice(ca, )
Jun 6, 2019 50 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: The Magistrate Judge status hearing set on 6/6/2019 is cancelled and reset to 6/10/2019 at 11:30 a.m. Mailed notice (sxw, )
Jun 6, 2019 51 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Motion to withdraw Travis Life as counsel [48] is granted. No appearance is required on the motion.Mailed notice (ca, )
Jun 6, 2019 52 Main Document (3)
Docket Text: MOTION by Defendant David Bickler, Counter Claimant David Bickler for Entry of Agreed Confidentiality Order (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Strand, Peter)
Jun 6, 2019 52 Exhibit A (14)
Jun 6, 2019 52 Exhibit B (16)
Jun 6, 2019 53 notice of motion (3)
Docket Text: NOTICE of Motion by Peter J. Strand for presentment of motion for miscellaneous relief[52] before Honorable John Z. Lee on 6/18/2019 at 09:00 AM. (Strand, Peter)
Jun 6, 2019 54 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: Settlement Conference set for 8/20/2019 at 1:30 p.m. at the request of the parties. Plaintiff's counsel is to provide a settlement letter to defense counsel by 7/23/2019. Defense counsel is to provide a responsive letter to plaintiff's counsel by 8/6/2019. Each party is to provide its letter to Judge Finnegan (by e-mail to Chambers_Finnegan@ilnd.uscourts.gov) on the same day that the letter is sent to opposing counsel. The status hearing set on 6/10/2019 is cancelled.Mailed notice (sxw, )
Jun 5, 2019 48 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney Travis Life to withdraw as attorney for David Bickler. No party information provided (Life, Travis)
Jun 5, 2019 49 notice of motion (1)
Docket Text: NOTICE of Motion by Travis W Life for presentment of (Life, Travis)
May 23, 2019 47 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Sheila M. Finnegan: This case has been referred to Magistrate Judge Finnegan to conduct a settlement conference. The parties shall jointly contact the courtroom deputy (312-408-5110) with mutually agreeable dates for a settlement conference or appear on 6/6/2019 at 10:00 a.m. for a status hearing. The parties are directed to review and comply with Magistrate Judge Finnegan's Standing Order for Settlement Conferences (available on the court's website at www.ilnd.uscourts.gov by selecting the link for Magistrate Judge Finnegan and then the link for "Settlement Conferences"). Mailed notice (sxw, )
May 22, 2019 45 status hearing (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee: Status hearing held on 5/22/19. The parties report that they are proceeding with discovery and request a referral to the Magistrate Judge for a settlement conference. This case is referred to Magistrate Judge Finnegan for a settlement conference. The parties may defer depositions until after the settlement conference. Status hearing set for 7/31/19 at 9:00 a.m. Mailed notice (ca, )
May 22, 2019 46 Expedited referral to magistrate judge (1)
Docket Text: Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Sheila M. Finnegan for the purpose of holding proceedings related to: Settlement conference.(ca, )Mailed notice.
Apr 19, 2019 44 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:The status hearing set for 5/8/19 is reset to 5/22/19 at 9:15 a.mMailed notice (ca, )
Mar 22, 2019 43 answer to counterclaim (14)
Docket Text: ANSWER to counterclaim by Frank M Sullivan, III, Survivor Music, Inc.(McGarry, Annette)
Mar 21, 2019 42 amended document (5)
Docket Text: AMENDED Affirmative Defenses (Strand, Peter)
Mar 1, 2019 41 Main Document (18)
Docket Text: ANSWER to Complaint with Jury Demand , COUNTERCLAIM filed by David Bickler against Frank M Sullivan, III, Survivor Music, Inc. AND AFFIRMATIVE DEFENSES. by David Bickler (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9)(Strand, Peter)
Mar 1, 2019 41 Exhibit 1 (8)
Mar 1, 2019 41 Exhibit 2 (3)
Mar 1, 2019 41 Exhibit 3 (16)
Mar 1, 2019 41 Exhibit 4 (8)
Mar 1, 2019 41 Exhibit 5 (3)
Mar 1, 2019 41 Exhibit 6 (56)
Mar 1, 2019 41 Exhibit 7 (2)
Mar 1, 2019 41 Exhibit 8 (2)
Mar 1, 2019 41 Exhibit 9 (2)
Feb 1, 2019 40 status hearing (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Status hearing held on 2/1/19. Defendant's answer shall be due by 3/1/19. The parties are to exchange Rule 26(a)(1) disclosures by 3/22/19; initial written discovery requests are to be served by 3/29/19. Fact discovery shall close on 7/31/19. Status hearing set for 5/8/19 at 9:00 a.m. At the status the parties should report if they believe a referral for a settlement conference would be helpful. Mailed notice (ca, )
Jan 29, 2019 39 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee: In light of the expected weather conditions, the status hearing set for 1/31/19 is reset to 2/1/19 at 9:00 a.m.Mailed notice (ca, )
Jan 25, 2019 36 order on motion to dismiss/lack of jurisdiction (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee: For the reasons stated in the memorandum opinion and order, Bickler's motion to dismiss [16] is denied. The status hearing set for 2/29/19 is reset to 1/31/19 at 9:00 a.m. [For further details see memorandum opinion and order].Mailed notice (ca, )
Jan 25, 2019 37 memorandum opinion and order (15)
Docket Text: MEMORANDUM Opinion and Order Signed by the Honorable John Z. Lee on 1/25/19.Mailed notice(ca, )
Jan 25, 2019 38 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant David Bickler by Natalie Anne Harris (Harris, Natalie)
Jan 22, 2019 34 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:The status hearing set for 1/23/19 is reset to 2/26/19 at 9:00 a.m.Mailed notice (ca, )
Jan 22, 2019 35 notice of change of address (1)
Docket Text: NOTICE by Peter J. Strand of Change of Address (Strand, Peter)
Nov 15, 2018 33 status hearing (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Status hearing held on 11/15/18. Discovery will remain stayed until the Court issues its ruling on the motion to dismiss. Status hearing set for 1/23/19 at 9:00 a.m.Mailed notice (ca, )
Sep 5, 2018 32 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:After reviewing the motion to dismiss and related briefs, the Court stays discovery until its ruling on the motion. The status hearing set for 9/6/18 is reset to 11/15/18 at 9:00 a.m.Mailed notice (ca, )
Aug 16, 2018 31 Main Document (11)
Docket Text: REPLY by Defendant David Bickler to memorandum in opposition to motion[28], affidavit in opposition to motion, [30], affidavit in opposition to motion, [29], motion to dismiss/lack of jurisdiction[16] (Attachments: # (1) Affidavit Second Affidavit of David Bickler)(Life, Travis)
Aug 16, 2018 31 Affidavit Second Affidavit of David Bickler (1)
Aug 2, 2018 28 memorandum in opposition to motion (13)
Docket Text: MEMORANDUM by Frank M Sullivan, III, Survivor Music, Inc. in Opposition to motion to dismiss/lack of jurisdiction[16] (McGarry, Annette)
Aug 2, 2018 29 Main Document (2)
Docket Text: AFFIDAVIT by Plaintiffs Frank M Sullivan, III, Survivor Music, Inc. in Opposition to MOTION by Defendant David Bickler to dismiss for lack of jurisdiction [16] DiGiovanni Declaration (Attachments: # (1) Exhibit 1-2)(McGarry, Annette)
Aug 2, 2018 29 Exhibit 1-2 (29)
Aug 2, 2018 30 Main Document (2)
Docket Text: AFFIDAVIT by Plaintiffs Frank M Sullivan, III, Survivor Music, Inc. in Opposition to MOTION by Defendant David Bickler to dismiss for lack of jurisdiction [16] Holzhall Declaration (Attachments: # (1) Exhibit A-F)(McGarry, Annette)
Aug 2, 2018 30 Exhibit A-F (19)
Jul 24, 2018 27 status hearing (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Status hearing held on 7/24/18. The Court will review the briefing on the motion to dismiss and consider setting a discovery schedule at the next hearing. Status hearing set for 9/6/18 at 9:15 a.m. Mailed notice (ca, )
Jul 19, 2018 22 certificate (1)
Docket Text: CERTIFICATION by Attorney Regarding Discovery Obligations Under Mandatory Initial Discovery Pilot Project by Adam Farag, David Bickler . (Farag, Adam) Modified on 7/19/2018 (kp, ). (Docket Text Modified by Clerk's Office)
Jul 19, 2018 23 certificate (1)
Docket Text: CERTIFICATE Lanham Act Mediation Program Notification to Party (Farag, Adam)
Jul 19, 2018 24 certificate (1)
Docket Text: CERTIFICATE Lanham Act Mediation Program Notification to Party (Farag, Adam)
Jul 19, 2018 25 certificate (1)
Docket Text: CERTIFICATE Lanham Act Mediation Program Notification to Party (Farag, Adam)
Jul 19, 2018 26 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:The status hearing set for 7/25/18 is reset to 7/24/18 at 9:15 a.m.Mailed notice (ca, )
Jul 18, 2018 21 status report (6)
Docket Text: STATUS Report by Frank M Sullivan, III, Survivor Music, Inc. (McGarry, Annette)
Jul 9, 2018 20 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Plaintiff's response to Defendant's motion to dismiss [16] shall be due by 8/2/18; reply due by 8/16/18. No appearance is required on the motion.Mailed notice (ca, )
Jul 5, 2018 18 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant David Bickler by Adam Farag (Farag, Adam)
Jul 5, 2018 19 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant David Bickler by Peter J. Strand (Strand, Peter)
Jun 29, 2018 13 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant David Bickler by Travis W Life (Life, Travis)
Jun 29, 2018 14 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant David Bickler by Travis W Life (Life, Travis)
Jun 29, 2018 15 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant David Bickler by Travis W Life (Life, Travis)
Jun 29, 2018 16 Main Document (15)
Docket Text: MOTION by Defendant David Bickler to dismiss for lack of jurisdiction (Attachments: # (1) Affidavit Bickler Affidavit)(Life, Travis)
Jun 29, 2018 16 Affidavit Bickler Affidavit (2)
Jun 29, 2018 17 notice of motion (1)
Docket Text: NOTICE of Motion by Travis W Life for presentment of motion to dismiss/lack of jurisdiction[16] before Honorable John Z. Lee on 7/10/2018 at 09:00 AM. (Life, Travis)
Jun 25, 2018 12 summons returned executed (1)
Docket Text: SUMMONS Returned Executed by Frank M Sullivan, III, Survivor Music, Inc. as to David Bickler on 6/8/2018, answer due 6/29/2018. (Holzhall, Marianne)
Jun 11, 2018 10 other (1)
Docket Text: Certification by Attorney Regarding Discovery Obligations Under Mandatory Initial Discovery Pilot Project by Frank M Sullivan, III, Survivor Music, Inc. (McGarry, Annette)
Jun 11, 2018 11 other (1)
Docket Text: Certification by Attorney Regarding Discovery Obligations Under Mandatory Initial Discovery Pilot Project by Frank M Sullivan, III, Survivor Music, Inc. (Holzhall, Marianne)
Jun 5, 2018 9 set/reset hearings (2)
Docket Text: MINUTE entry before the Honorable John Z. Lee:Initial status hearing set for 7/25/18 at 9:00 a.m. Judge Lee participates in the Mandatory Initial Discovery Pilot Project ("Project"). The Project applies to all cases filed on or after June 1, 2017, excluding the following: (1) cases exempted by Rule 26(a)(1)(B), (2) actions brought by a person in the custody of the United States, a state, or a state subdivision, regardless of whether an attorney is recruited, (3) actions under the Private Securities Litigation Reform Act, (4) patent cases governed by the Local Patent Rules, and (5) cases transferred for consolidated administration in the District by the Judicial Panel on Multidistrict Litigation ("Exempt Cases").For all cases to which the Project applies, Judge Lee requires (1) each attorney appearing on behalf of Plaintiff(s) to file a "Certification by Attorney Regarding Discovery Obligations Under Mandatory Initial Discovery Pilot Project" form within 28 days after the filing of the Complaint and (2) each attorney appearing on behalf of Defendant(s) to file the certification form with the Answer. The parties are directed to file a joint initial status report four business days prior to the initial status hearing. The certification form and initial status report requirements are set forth in Judge Lee's standing order regarding the "Mandatory Initial Discovery Pilot Project" available on the Courts website. For all Exempt Cases, the parties are directed to file a joint initial status report four business days prior to the initial status hearing in accordance with the standing order governing "Initial Status Report in Cases Exempt from the Mandatory Initial Discovery Pilot Project" also available on the Court's website. Mailed notice (ca, )
May 31, 2018 6 Patent/Trademark report (21)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria, VA. (bg, )
May 31, 2018 7 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (bg, )
May 31, 2018 8 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (bg, )
May 30, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John Z. Lee. Designated as Magistrate Judge the Honorable Sheila Finnegan. (rc, )
May 30, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant David Bickler (jn, )
May 30, 2018 1 Main Document (7)
Docket Text: COMPLAINT filed by Frank M Sullivan, III, Survivor Music, Inc.; Filing fee $ 400, receipt number 0752-14523825. (Attachments: # (1) Exhibit A-D)(McGarry, Annette)
May 30, 2018 1 Exhibit A-D (24)
May 30, 2018 2 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Frank M Sullivan, III, Survivor Music, Inc. by Annette Michele McGarry (McGarry, Annette)
May 30, 2018 3 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (McGarry, Annette)
May 30, 2018 4 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Survivor Music, Inc. (McGarry, Annette)
May 30, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Frank M Sullivan, III, Survivor Music, Inc. by Marianne C. Holzhall (Holzhall, Marianne)
Menu