Search
Patexia Research
Case number 8:19-cv-01809

Trove Brands, LLC v. JH Studios, Inc. > Documents

Date Field Doc. No.Description (Pages)
Mar 18, 2022 54 Order on Motion for Attorney Fees (2)
Docket Text: ORDER adopting the Magistrate Judge's [53] Report and Recommendation and granting in part and denying in part Trove Brands, LLC's [47] Motion for Attorney Fees. The Court awards Trove $40,677.88 in attorney's fees. Signed by Judge Kathryn Kimball Mizelle on 3/18/2022. (EDB)
Mar 3, 2022 53 Report and Recommendations (16)
Docket Text: REPORT AND RECOMMENDATION re [47] MOTION for Attorney's Fees. Signed by Magistrate Judge Amanda Arnold Sansone on 3/3/2022. (BEE)
Mar 1, 2022 52 Notice (Other) (Main Document) (2)
Docket Text: NOTICE of Filing Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion for Attorney's Fees and Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion for Attorney's Fees by Trove Brands, LLC re [51] Order directing compliance, [47] MOTION for Attorney Fees. (Attachments: # (1) Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion for Attorney's Fees, # (2) Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion for Attorney's Fees.)(Margolin, Jason) Modified on 3/2/2022 to edit text (CRK).
Mar 1, 2022 52 Notice (Other) (Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion) (30)
Docket Text: NOTICE of Filing Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion for Attorney's Fees and Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion for Attorney's Fees by Trove Brands, LLC re [51] Order directing compliance, [47] MOTION for Attorney Fees. (Attachments: # (1) Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion for Attorney's Fees, # (2) Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion for Attorney's Fees.)(Margolin, Jason) Modified on 3/2/2022 to edit text (CRK).
Mar 1, 2022 52 Notice (Other) (Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion) (30)
Docket Text: NOTICE of Filing Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion for Attorney's Fees and Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion for Attorney's Fees by Trove Brands, LLC re [51] Order directing compliance, [47] MOTION for Attorney Fees. (Attachments: # (1) Amended Declaration of R. Parrish Freeman in Support of Plaintiff's Motion for Attorney's Fees, # (2) Amended Declaration of Jason L. Margolin in Support of Plaintiff's Motion for Attorney's Fees.)(Margolin, Jason) Modified on 3/2/2022 to edit text (CRK).
Feb 15, 2022 51 Order directing compliance (2)
Docket Text: ORDER directing supplemental information in support of [47] motion attorney's fees by 3/1/2022. Signed by Magistrate Judge Amanda Arnold Sansone on 2/15/2022. (BEE)
Jan 21, 2022 50 Supplement (Main Document) (2)
Docket Text: SUPPLEMENT in support of [47] MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Exhibit A)(Margolin, Jason) Modified text on 1/31/2022 (AG).
Jan 21, 2022 50 Supplement (Exhibit A) (8)
Docket Text: SUPPLEMENT in support of [47] MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Exhibit A)(Margolin, Jason) Modified text on 1/31/2022 (AG).
Jan 6, 2022 49 Order directing compliance (2)
Docket Text: ORDER directing the law firm of Durham, Jones & Pinegar to provide support for their attorney's fees request by 1/21/2022. Signed by Magistrate Judge Amanda Arnold Sansone on 1/6/2022. (BEE)
Dec 17, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [46] Motion to Appear Pro Hac Vice. Attorney R. Parrish Freeman may appear pro hac vice, subject to the requirement that counsel submit their Pro Hac Vice E-File Registration (see https://www.flmd.uscourts.gov/for-lawyers) within seven days of this order. Signed by Magistrate Judge Amanda Arnold Sansone on 12/17/2021. (BEE)
Dec 16, 2021 47 Motion for Attorney Fees (3)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Declaration-Laycock (3)
Dec 16, 2021 47 Exhibit A (8)
Dec 16, 2021 47 Declaration-Freeman (7)
Dec 16, 2021 47 Exhibit B (291)
Dec 16, 2021 47 Declaration-Margolin (4)
Dec 16, 2021 47 Exhibit C (41)
Dec 16, 2021 47 Motion for Attorney Fees (Main Document) (3)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Motion for Attorney Fees (Declaration-Laycock) (3)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Motion for Attorney Fees (Exhibit A) (8)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Motion for Attorney Fees (Declaration-Freeman) (7)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Motion for Attorney Fees (Exhibit B) (30)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Motion for Attorney Fees (Declaration-Margolin) (4)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 16, 2021 47 Motion for Attorney Fees (Exhibit C) (30)
Docket Text: MOTION for Attorney Fees by Trove Brands, LLC. (Attachments: # (1) Declaration-Laycock, # (2) Exhibit A, # (3) Declaration-Freeman, # (4) Exhibit B, # (5) Declaration-Margolin, # (6) Exhibit C)(Margolin, Jason)
Dec 15, 2021 46 Motion to Appear (4)
Docket Text: MOTION for R. Parrish Freeman to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-19032042 for $150 by Trove Brands, LLC. (Margolin, Jason) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Nov 16, 2021 44 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting Plaintiff's [43] motion. The Clerk is directed to enter judgment in favor of Plaintiff and in accord with this Court's [40] order, to terminate all pending motions and deadlines, and to close this case. Plaintiff must move for attorney's fees and costs within 30 days following entry of judgment. Signed by Judge Kathryn Kimball Mizelle on 11/16/2021. (EDB)
Nov 16, 2021 45 Judgment (2)
Docket Text: JUDGMENT in favor of Trove Brands, LLC against JH Studios, Inc. Signed by Deputy Clerk on 11/16/2021. (JLD)
Nov 15, 2021 43 Motion for Miscellaneous Relief (4)
Docket Text: MOTION for Miscellaneous Relief, specifically Plaintiff's Motion to Withdraw Request for Evidentiary Hearing, for Entry of Final Judgment, and for Leave to Quantify Attorney's Fees And Costs by Trove Brands, LLC. (Margolin, Jason) Modified text on 11/16/2021 (JLD).
Oct 14, 2021 41 Motion for Extension of Time to File (4)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Exhibit 1 (2)
Oct 14, 2021 41 Exhibit 2 (8)
Oct 14, 2021 41 Exhibit 3 (8)
Oct 14, 2021 41 Exhibit 4 (2)
Oct 14, 2021 41 Exhibit 5 (2)
Oct 14, 2021 41 Exhibit 6 (2)
Oct 14, 2021 41 Exhibit 7 (2)
Oct 14, 2021 N/A Order on Motion for Extension of Time to File (0)
Docket Text: ENDORSED ORDER: Finding good cause, this Court grants Plaintiff Trove Brands, LLC's [41] unopposed motion for an extension of time. Trove Brands must file its motion requesting an evidentiary hearing for monetary damages by November 15, 2021. Signed by Judge Kathryn Kimball Mizelle on 10/14/2021. (EDB)
Oct 14, 2021 41 Motion for Extension of Time to File (Main Document) (4)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 1) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 2) (8)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 3) (8)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 4) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 5) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 6) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Oct 14, 2021 41 Motion for Extension of Time to File (Exhibit 7) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Motion Requesting an Evidentiary Hearing for Monetary Damages by Trove Brands, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(Clark, Trevor)
Aug 6, 2021 40 Order on Motion for Default Judgment (3)
Docket Text: ORDER ADOPTING the Report and Recommendation (Doc. [39]) and GRANTING Plaintiff's Motion for Default Judgment (Doc. [35]). The Court enters a permanent injunction against JH Studios, Inc. from further acts of infringement of the '830 patent, '065 patent, '977 trademark, and '169 trademark. The Court finds that Plaintiff is entitled to monetary damages against JH Studios, Inc., for its patent and trademark infringements. To determine the amount, the Court directs Plaintiff to conduct post-judgment discovery to quantify its monetary loss. By October 15, 2021, Plaintiff must complete such discovery and file a motion requesting an evidentiary hearing on the damages. The Court also awards Plaintiff reasonable attorney's fees and costs. Within 14 days after the Court holds its evidentiary hearing on monetary damages, Plaintiff must file a motion for fees and costs. Signed by Judge Kathryn Kimball Mizelle on 8/6/2021. (AS)
Jul 21, 2021 39 Report and Recommendations (19)
Docket Text: REPORT AND RECOMMENDATION re [35] MOTION for Default Judgment against JH Studios, Inc. Signed by Magistrate Judge Amanda Arnold Sansone on 7/21/2021. (BEE)
Feb 4, 2021 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: ENDORSED ORDER granting Plaintiff's Motion for Miscellaneous Relief ([37]), specifically to change Plaintiff's Name from Sundesa, LLC to Trove Brands, LLC. Plaintiff is permitted to file and serve future documents in this matter as Trove Brands, LLC f/k/a Sundesa, LLC. The Clerk is directed to change the case caption and any other case information in the above-styled action to reflect Plaintiff's name change to Trove Brands, LLC f/k/a Sundesa, LLC. Signed by Judge Kathryn Kimball Mizelle on 2/4/2021. (AS)
Feb 1, 2021 37 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Miscellaneous Relief, specifically to Change Plaintiff's Name by Sundesa, LLC (Attachments: # (1) Exhibit A-Amended and Restated Certificate of Organization)(Clark, Trevor) Modified event on 2/2/2021 (MCB).
Feb 1, 2021 37 Exhibit A-Amended and Restated Certificate of Organization (2)
Feb 1, 2021 37 Motion for Miscellaneous Relief (Main Document) (2)
Docket Text: MOTION for Miscellaneous Relief, specifically to Change Plaintiff's Name by Sundesa, LLC (Attachments: # (1) Exhibit A-Amended and Restated Certificate of Organization)(Clark, Trevor) Modified event on 2/2/2021 (MCB).
Feb 1, 2021 37 Motion for Miscellaneous Relief (Exhibit A-Amended and Restated Certificate of Organization) (2)
Docket Text: MOTION for Miscellaneous Relief, specifically to Change Plaintiff's Name by Sundesa, LLC (Attachments: # (1) Exhibit A-Amended and Restated Certificate of Organization)(Clark, Trevor) Modified event on 2/2/2021 (MCB).
Jan 7, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Kathryn K. Mizelle. New case number: 8:19-cv-1809-T-210AAS. Judge Charlene Edwards Honeywell no longer assigned to the case. (JLD)
Oct 21, 2020 35 Motion for Default Judgment (26)
Docket Text: MOTION for Default Judgment against JH Studios, Inc. (Renewed) by Sundesa, LLC. (Attachments: # (1) Declaration of Trevor L. Clark)(Clark, Trevor)
Oct 21, 2020 35 Declaration of Trevor L. Clark (6)
Oct 21, 2020 35 Motion for Default Judgment (Main Document) (26)
Docket Text: MOTION for Default Judgment against JH Studios, Inc. (Renewed) by Sundesa, LLC. (Attachments: # (1) Declaration of Trevor L. Clark)(Clark, Trevor)
Oct 21, 2020 35 Motion for Default Judgment (Declaration of Trevor L. Clark) (6)
Docket Text: MOTION for Default Judgment against JH Studios, Inc. (Renewed) by Sundesa, LLC. (Attachments: # (1) Declaration of Trevor L. Clark)(Clark, Trevor)
Sep 23, 2020 34 Clerk's Entry of Default (1)
Docket Text: Clerk's ENTRY OF DEFAULT as to JH Studios, Inc. (DG)
Sep 22, 2020 33 Motion for Clerks Default (3)
Docket Text: MOTION for Clerk's Default against JH Studios, Inc. by Sundesa, LLC. (Clark, Trevor) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Sep 16, 2020 32 Summons returned executed (2)
Docket Text: RETURN of service executed on 8/31/2020 by Sundesa, LLC as to JH Studios, Inc. (Clark, Trevor) Modified on 9/17/2020 (DG).
Aug 26, 2020 31 Summons issued (2)
Docket Text: SUMMONS issued as to JH Studios, Inc. (DG)
Aug 25, 2020 30 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by Sundesa, LLC. (Clark, Trevor)
Jul 30, 2020 29 Patent/Trademark Report (1)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Exhibit Amended Complaint (32)
Jul 30, 2020 29 Exhibit A (10)
Jul 30, 2020 29 Exhibit B (6)
Jul 30, 2020 29 Exhibit C (11)
Jul 30, 2020 29 Exhibit D (8)
Jul 30, 2020 29 Exhibit E (2)
Jul 30, 2020 29 Exhibit F (3)
Jul 30, 2020 29 Exhibit G (3)
Jul 30, 2020 29 Exhibit H (3)
Jul 30, 2020 29 Patent/Trademark Report (Main Document) (1)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit Amended Complaint) (30)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit A) (10)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit B) (6)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit C) (11)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit D) (8)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit E) (2)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit F) (3)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit G) (3)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 30, 2020 29 Patent/Trademark Report (Exhibit H) (3)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Exhibit Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H) (DG)
Jul 29, 2020 28 Amended Complaint (32)
Docket Text:AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Exhibit A (10)
Jul 29, 2020 28 Exhibit B (6)
Jul 29, 2020 28 Exhibit C (11)
Jul 29, 2020 28 Exhibit D (8)
Jul 29, 2020 28 Exhibit E (2)
Jul 29, 2020 28 Exhibit F (3)
Jul 29, 2020 28 Exhibit G (3)
Jul 29, 2020 28 Exhibit H (3)
Jul 29, 2020 28 Amended Complaint (Main Document) (30)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit A) (10)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit B) (6)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit C) (11)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit D) (8)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit E) (2)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit F) (3)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit G) (3)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint (Exhibit H) (3)
Docket Text: AMENDED COMPLAINT against JH Studios, Inc. with Jury Demand. filed by Sundesa, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Clark, Trevor)
Jul 29, 2020 28 Amended Complaint* (1)
Jul 15, 2020 27 Order on Motion for Reconsideration / Clarification (14)
Docket Text: ORDER: 1. Plaintiff's Supplemental Dispositive Motion for Default Judgment and Supporting Memorandum of Points and Authorities [19] is DENIED. 2. Plaintiff's Complaint, Demand for Jury Trial, and Injunctive Relief Sought [1] is DISMISSED, without prejudice, for failure to state a claim and as a shotgun pleading. 3. Plaintiff is granted leave to file an amended complaint curing the deficiencies discussed in this Order within FOURTEEN (14) DAYS of the date of this Order. If an amended complaint is filed, Plaintiff must serve it in accordance with the Federal Rules of Civil Procedure. Failure to file an amended complaint within the time prescribed will result in the dismissal of this action, without prejudice, without further notice. Signed by Judge Charlene Edwards Honeywell on 7/15/2020. (GLP)
Jun 23, 2020 25 Order on Motion for Default Judgment (4)
Docket Text: ORDER: 1. Sundesa, LLC's Application for Default Judgment [17] is DENIED. 2. The Clerk is directed to docket Sundesa, LLC's Supplemental Dispositive Motion for Default Judgment and Supporting Memorandum of Points and Authorities [19] as a motion. The Supplemental Motion is construed as Plaintiff's operative request for default judgment. Signed by Judge Charlene Edwards Honeywell on 6/23/2020. (GLP)
Jun 23, 2020 26 Motion for Default Judgment (21)
Docket Text: DOCKETED IN ERROR. Modified on 6/25/2020 (CTR).
Jun 19, 2020 24 Notice (Other) (3)
Docket Text: NOTICE by Sundesa, LLC re [17] MOTION for default judgment against JH Studios, Inc. (Clark, Trevor)
May 15, 2020 22 Motion to Withdraw as Attorney (2)
Docket Text: MOTION for Leslie Schultz-Kin to Withdraw as Attorney by Sundesa, LLC. (Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
May 15, 2020 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: ENDORSED ORDER granting [22] Motion to Withdraw as Counsel. Attorney Leslie Schultz-Kin terminated. Signed by Magistrate Judge Amanda Arnold Sansone on 5/15/2020. (BEE)
May 13, 2020 20 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Jason L. Margolin on behalf of Sundesa, LLC. (Margolin, Jason) Modified on 5/13/2020 (DG).
May 13, 2020 21 Notice (Other) (2)
Docket Text: NOTICE by Sundesa, LLC of Request for Removal from Service List and Request to Stop Electronic Service. (Miller, James) Modified on 5/13/2020 (DG).
Nov 26, 2019 19 Motion for Reconsideration / Clarification (15)
Docket Text: Supplemental Dispositive Motion for Default Judgment and Supporting Memorandum of Points and Authorities/MEMORANDUM in support re [18] Memorandum in support (supplemental) filed by Sundesa, LLC. (Attachments: # (1) Affidavit of Trevor L. Clark)(Clark, Trevor) Modified per order 25 and chambers on 6/25/2020 (CTR).
Nov 26, 2019 19 Affidavit of Trevor L. Clark (6)
Nov 26, 2019 19 Motion for Reconsideration / Clarification (Main Document) (15)
Docket Text: Supplemental Dispositive Motion for Default Judgment and Supporting Memorandum of Points and Authorities/MEMORANDUM in support re [18] Memorandum in support (supplemental) filed by Sundesa, LLC. (Attachments: # (1) Affidavit of Trevor L. Clark)(Clark, Trevor) Modified per order 25 and chambers on 6/25/2020 (CTR).
Nov 26, 2019 19 Motion for Reconsideration / Clarification (Affidavit of Trevor L. Clark) (6)
Docket Text: Supplemental Dispositive Motion for Default Judgment and Supporting Memorandum of Points and Authorities/MEMORANDUM in support re [18] Memorandum in support (supplemental) filed by Sundesa, LLC. (Attachments: # (1) Affidavit of Trevor L. Clark)(Clark, Trevor) Modified per order 25 and chambers on 6/25/2020 (CTR).
Oct 1, 2019 17 Motion for Default Judgment (4)
Docket Text: MOTION for default judgment against JH Studios, Inc. by Sundesa, LLC. (Laycock, Larry) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Oct 1, 2019 18 Memorandum in support (8)
Docket Text: MEMORANDUM in support re [17] Motion for Default Judgment filed by Sundesa, LLC. (Attachments: # (1) Affidavit of Larry R. Laycock)(Laycock, Larry)
Oct 1, 2019 18 Affidavit of Larry R. Laycock (3)
Oct 1, 2019 18 Memorandum in support (Main Document) (8)
Docket Text: MEMORANDUM in support re [17] Motion for Default Judgment filed by Sundesa, LLC. (Attachments: # (1) Affidavit of Larry R. Laycock)(Laycock, Larry)
Oct 1, 2019 18 Memorandum in support (Affidavit of Larry R. Laycock) (3)
Docket Text: MEMORANDUM in support re [17] Motion for Default Judgment filed by Sundesa, LLC. (Attachments: # (1) Affidavit of Larry R. Laycock)(Laycock, Larry)
Sep 10, 2019 15 Motion for Clerks Default (2)
Docket Text: MOTION for entry of clerk's default against JH Studios, Inc. by Sundesa, LLC. (Attachments: # (1) Text of Proposed Order)(Clark, Trevor) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Sep 10, 2019 15 Text of Proposed Order (1)
Sep 10, 2019 16 Clerk's Entry of Default (1)
Docket Text: Clerk's ENTRY OF DEFAULT as to JH Studios, Inc. (CTR)
Sep 10, 2019 15 Motion for Clerks Default (Main Document) (2)
Docket Text: MOTION for entry of clerk's default against JH Studios, Inc. by Sundesa, LLC. (Attachments: # (1) Text of Proposed Order)(Clark, Trevor) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Sep 10, 2019 15 Motion for Clerks Default (Text of Proposed Order) (1)
Docket Text: MOTION for entry of clerk's default against JH Studios, Inc. by Sundesa, LLC. (Attachments: # (1) Text of Proposed Order)(Clark, Trevor) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 21, 2019 13 Compliance notice (1)
Docket Text: NOTICE of compliance re [11] Order on motion to appear pro hac vice by Sundesa, LLC (Laycock, Larry)
Aug 21, 2019 14 Compliance notice (1)
Docket Text: NOTICE of compliance re [11] Order on motion to appear pro hac vice by Sundesa, LLC (Clark, Trevor)
Aug 19, 2019 12 Proof of service (3)
Docket Text: SUMMONS RETURNED EXECUTED/PROOF of service by Sundesa, LLC (Schultz-Kin, Leslie) Modified on 8/19/2019 (CTR).
Aug 14, 2019 N/A Pro Hac Vice Fees paid (0)
Docket Text: ***PRO HAC VICE FEES paid by attorney Larry R. Laycock, appearing on behalf of Sundesa, LLC (Filing fee $150 receipt number TPA057743.) Related document: [9] MOTION for Larry R. Laycock to appear pro hac vice. (WCD)
Aug 14, 2019 N/A Pro Hac Vice Fees paid (0)
Docket Text: ***PRO HAC VICE FEES paid by attorney Trevor L. Clark, appearing on behalf of Sundesa, LLC (Filing fee $150 receipt number TPA057742.) Related document: [10] MOTION for Trevor L. Clark to appear pro hac vice. (WCD)
Aug 14, 2019 9 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Larry R. Laycock to appear pro hac vice by Sundesa, LLC. (Attachments: # (1) Exhibit "A")(Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 14, 2019 9 Exhibit "A" (2)
Aug 14, 2019 10 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Trevor L. Clark to appear pro hac vice by Sundesa, LLC. (Attachments: # (1) Exhibit "A")(Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 14, 2019 10 Exhibit "A" (2)
Aug 14, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text:ENDORSED ORDER granting [9] motion to appear pro hac vice; granting [10] motion to appear pro hac vice. Attorneys Larry R. Laycock and Trevor L. Clark may appear pro hac vice, subject to the requirement that counsel comply with the email registration requirements of Local Rule 2.01(d), M.D. Fla., within 14 days of the date of this order. Signed by Magistrate Judge Amanda Arnold Sansone on 8/14/2019. (BEE)
Aug 14, 2019 9 Motion to Appear Pro Hac Vice (Main Document) (3)
Docket Text: MOTION for Larry R. Laycock to appear pro hac vice by Sundesa, LLC. (Attachments: # (1) Exhibit "A")(Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 14, 2019 9 Motion to Appear Pro Hac Vice (Exhibit "A") (2)
Docket Text: MOTION for Larry R. Laycock to appear pro hac vice by Sundesa, LLC. (Attachments: # (1) Exhibit "A")(Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 14, 2019 10 Motion to Appear Pro Hac Vice (Main Document) (3)
Docket Text: MOTION for Trevor L. Clark to appear pro hac vice by Sundesa, LLC. (Attachments: # (1) Exhibit "A")(Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 14, 2019 10 Motion to Appear Pro Hac Vice (Exhibit "A") (2)
Docket Text: MOTION for Trevor L. Clark to appear pro hac vice by Sundesa, LLC. (Attachments: # (1) Exhibit "A")(Schultz-Kin, Leslie) Motions referred to Magistrate Judge Amanda Arnold Sansone.
Aug 8, 2019 7 Notice of a Related Action (2)
Docket Text: NOTICE of pendency of related cases re [3] Related case order and track 2 notice per Local Rule 1.04(d) by Sundesa, LLC. Related case(s): No. (Schultz-Kin, Leslie)
Aug 8, 2019 8 Certificate of Interested Persons and Corporate Disclosure Statement (3)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [4] Interested persons order by Sundesa, LLC. (Schultz-Kin, Leslie)
Jul 25, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: NEW CASE ASSIGNED to Judge Charlene Edwards Honeywell and Magistrate Judge Amanda Arnold Sansone. New case number: 8:19-cv-1809-T-36AAS. (SJB)
Jul 25, 2019 3 Related case order and track 2 notice (21)
Docket Text: RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - PATENT track 2. Notice of pendency of other actions due by 8/8/2019. Signed by Judge Charlene Edwards Honeywell on 7/25/2019. (BGS)
Jul 25, 2019 4 Interested persons order (3)
Docket Text: INTERESTED PERSONS ORDER. Certificate of interested persons and corporate disclosure statement due by 8/8/2019. Signed by Judge Charlene Edwards Honeywell on 7/25/2019. (BGS)
Jul 25, 2019 5 Summons issued (2)
Docket Text: SUMMONS issued as to JH Studios, Inc. (CTR)
Jul 25, 2019 6 Patent/Trademark Report (1)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Complaint and Civil Cover Sheet) (CTR)
Jul 25, 2019 6 Complaint (10)
Jul 25, 2019 6 Patent/Trademark Report (Main Document) (1)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Complaint and Civil Cover Sheet) (CTR)
Jul 25, 2019 6 Patent/Trademark Report (Complaint) (10)
Docket Text: Patent Report sent to Alexandria, VA. (Attachments: # (1) Complaint and Civil Cover Sheet) (CTR)
Jul 24, 2019 1 Civil Cover Sheet (2)
Jul 24, 2019 1 Proposed Summons (2)
Jul 24, 2019 1 Complaint (Main Document) (8)
Docket Text: COMPLAINT Demand for Jury Trial, and Injunctive Relief Sought against JH Studios, Inc. with Jury Demand (Filing fee $ 400 receipt number 113A-15726010) filed by Sundesa, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Proposed Summons)(Miller, James)
Jul 24, 2019 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT Demand for Jury Trial, and Injunctive Relief Sought against JH Studios, Inc. with Jury Demand (Filing fee $ 400 receipt number 113A-15726010) filed by Sundesa, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Proposed Summons)(Miller, James)
Jul 24, 2019 1 Complaint (Proposed Summons) (2)
Docket Text: COMPLAINT Demand for Jury Trial, and Injunctive Relief Sought against JH Studios, Inc. with Jury Demand (Filing fee $ 400 receipt number 113A-15726010) filed by Sundesa, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Proposed Summons)(Miller, James)
Jul 24, 2019 1 Complaint* (1)
Menu