Search
Patexia Research
Case number 5:17-cv-00242

Vineyard Vines, LLC v. Carolina Moon Graphics, LLC > Documents

Date Field Doc. No.Description (Pages)
Dec 21, 2017 33 Permanent Injunction (3)
Docket Text: CONSENT JUDGMENT AND PERMANENT INJUNCTION - Signed by Chief Judge James C. Dever III on 12/21/2017. (Briggeman, N.)
Dec 21, 2017 32 Motion for Judgment (3)
Docket Text: Consent MOTION for Judgment Consent Judgment and Permanent Injunction filed by Vineyard Vines, LLC. (Jones, Larry)
Dec 21, 2017 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge James C. Dever III: regarding [32] Consent MOTION for Judgment Consent Judgment and Permanent Injunction. (Briggeman, N.)
Nov 30, 2017 31 Order on Motion for Extension of Time to Amend (1)
Docket Text: ORDER granting [30] Motion for Extension of Time to Amend. Plaintiff/Counterclaim-Defendant Vineyard Vines, LLC shall join any additional parties and amend its pleadings no later than Thursday, December 21, 2017. Signed by Chief Judge James C. Dever III on 11/30/2017. (Briggeman, N.)
Nov 29, 2017 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge James C. Dever III: regarding [30] Consent MOTION for Extension of Time to Amend Pleadings and Join Additional Parties. (Briggeman, N.)
Nov 28, 2017 30 Text of Proposed Order (1)
Nov 28, 2017 30 Motion for Extension of Time to Amend (3)
Docket Text: Consent MOTION for Extension of Time to Amend Pleadings and Join Additional Parties filed by Vineyard Vines, LLC. (Attachments: # (1) Text of Proposed Order) (Gunn, Uly)
Sep 11, 2017 29 Consent to United States Magistrate Judge Form (1)
Sep 11, 2017 29 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: Discovery due by 4/30/2018. Motions due by 5/30/2018. Counsel should read the order in its entirety for critical deadlines and information. Signed by Chief Judge James C. Dever III on 9/11/2017. (Attachments: # (1) Consent to United States Magistrate Judge Form) (Briggeman, N.)
Aug 31, 2017 28 Protective Order (13)
Docket Text: STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER - Signed by US Magistrate Judge Robert T. Numbers, II on 8/31/2017. (Briggeman, N.)
Aug 31, 2017 27 Order Referring Motion (1)
Docket Text: ORDER REFERRING MOTION: [26] Joint MOTION for Protective Order filed by Vineyard Vines, LLC. Signed by Chief Judge James C. Dever III on 8/31/2017. Motion referred to US Magistrate Judge Robert T. Numbers, II. (Briggeman, N.)
Aug 30, 2017 26 Exhibit Proposed Protective Order (13)
Aug 30, 2017 26 Motion for Protective Order (3)
Docket Text: Joint MOTION for Protective Order filed by Vineyard Vines, LLC. (Attachments: # (1) Exhibit Proposed Protective Order) (Jones, Larry)
Aug 30, 2017 25 Rule 26(f) Report (joint) (8)
Docket Text: Rule 26(f) Report (joint) filed by Vineyard Vines, LLC. (Jones, Larry)
Aug 30, 2017 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge James C. Dever III: regarding [26] Joint MOTION for Protective Order. (Briggeman, N.)
Aug 16, 2017 24 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [23] Motion to Withdraw as Attorney. Attorney Jitendra Malik terminated. Signed by Chief Judge James C. Dever III on 8/16/2017. (Briggeman, N.)
Aug 16, 2017 23 Text of Proposed Order Proposed Order (1)
Aug 16, 2017 23 Motion to Withdraw as Attorney (4)
Docket Text: MOTION to Withdraw as Attorney For Plaintiff filed by Vineyard Vines, LLC. (Attachments: # (1) Text of Proposed Order Proposed Order) (Malik, Jitendra)
Aug 16, 2017 N/A Motion Submitted (0)
Docket Text: Motion Submitted to Chief Judge James C. Dever III: regarding [23] MOTION to Withdraw as Attorney For Plaintiff. (Briggeman, N.)
Aug 8, 2017 22 Notice - other (3)
Docket Text: Notice filed by Vineyard Vines, LLC Notice of Withdrawal of Counsel. (Malik, Jitendra)
Aug 7, 2017 21 Notice of Special Appearance (3)
Docket Text: Notice of Appearance for non-district by Uly S. Gunn, III on behalf of Vineyard Vines, LLC. (Gunn, Uly)
Aug 4, 2017 20 Answer to Counterclaim (19)
Docket Text:Answer to Counterclaims ANSWER to [18] Answer to Complaint, Counterclaim by Vineyard Vines, LLC. (Jones, Larry)
Jul 17, 2017 19 Order for Discovery Plan (1)
Docket Text: ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Peter A. Moore, Jr., Clerk of Court on 7/17/2017. (Briggeman, N.)
Jul 14, 2017 18 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint with Jury Demand , AFFIRMATIVE DEFENSES, COUNTERCLAIM against Vineyard Vines, LLC by Carolina Moon Graphics, LLC. (Attachments: # (1) Exhibit 1) (Minder, Matthew)
Jul 14, 2017 18 Exhibit 1 (9)
Jul 7, 2017 17 Notice of Special Appearance (3)
Docket Text: Notice of Appearance for non-district by Matthew G. Minder on behalf of Carolina Moon Graphics, LLC. (Minder, Matthew)
Jul 6, 2017 16 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Larry C. Jones on behalf of Vineyard Vines, LLC. (Jones, Larry)
Jun 8, 2017 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: TEXT ORDER granting Defendant Carolina Moon Graphics, LLC d/b/a Moon Street USA's Consent Motion for Extension of Time [14]. Defendant shall have through and including July 14, 2017 to answer or otherwise respond to Plaintiff's Complaint [1]. Signed by Peter A. Moore, Jr., Clerk of Court on 6/8/2017. (Hockaday, A.)
Jun 7, 2017 15 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Benjamin Freedman Sidbury on behalf of Carolina Moon Graphics, LLC. (Sidbury, Benjamin)
Jun 7, 2017 14 Text of Proposed Order Granting Extension (2)
Jun 7, 2017 14 Motion for Extension of Time to File Answer (3)
Docket Text: Consent MOTION for Extension of Time to File Answer regarding [1] Complaint filed by Carolina Moon Graphics, LLC. (Attachments: # (1) Text of Proposed Order Granting Extension) (Thies, Margaret)
Jun 7, 2017 13 Financial Disclosure Statement (2)
Docket Text: Financial Disclosure Statement by Carolina Moon Graphics, LLC (Thies, Margaret)
Jun 7, 2017 12 Notice of Appearance (2)
Docket Text: Notice of Appearance filed by Margaret Kane Thies on behalf of Carolina Moon Graphics, LLC. (Thies, Margaret)
Jun 7, 2017 N/A Motion Referred to Clerk (0)
Docket Text: Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding: [14] Consent MOTION for Extension of Time to File Answer regarding [1] Complaint. (Briggeman, N.)
May 30, 2017 11 Affidavit of Service (6)
Docket Text: Affidavit of Service for Amended Summons & Complaint, Corporate Disclosure and Notice of Apperance filed by Vineyard Vines, LLC served on Michael W. Nye/Registered Agent on 05/24/2017. (Malik, Jitendra)
May 24, 2017 10 Summons Reissued (2)
Docket Text: Summons Reissued as to Carolina Moon Graphics, LLC. Counsel is reminded to print summons and effect service. (Briggeman, N.)
May 24, 2017 9 Notice - other (2)
Docket Text: Notice filed by Vineyard Vines, LLC regarding [4] Notice - other Amended Summons. (Malik, Jitendra)
May 24, 2017 8 Summons Issued (2)
Docket Text: Summons Issued as to Carolina Moon Graphics, LLC. Counsel is reminded to print summons and effect service. (Briggeman, N.)
May 23, 2017 7 Document (1)
Docket Text: TRADEMARK REPORT - Copy of report and complaint via US Mail to the Director of the U.S. Patent and Trademark Office, P. O. Box 1450, Alexandria, VA 22313-1450. (Rudd, D.)
May 23, 2017 N/A Notice to Counsel (0)
Docket Text: Notice to Counsel regarding: [2] Notice - Pursuant to Section L of the CM/ECF Policy and Procedures Manual attachments and exhibits must be identified with a clear and complete description of the document. In the future, all exhibits should be clearly described and correctly linked to the document that it's referencing. (Rudd, D.)
May 23, 2017 N/A Notice to Counsel (0)
Docket Text:DISREGARD. Notice inadvertently filed in wrong case. Notice to Counsel regarding: [6] Notice of Appearance. The information in the signature block of this document does not match the information stored in CM/ECF for attorney, Paul B. Eaglin. In accordance with Local Civil Rule 83.3, counsel is instructed to notify the clerk's office at jade_campbell@nced.uscourts.gov and request to have his CM/ECF user account information updated. (Rudd, D.) Modified on 5/24/2017 (Briggeman, N.).
May 18, 2017 6 Notice of Appearance (1)
Docket Text: Notice of Appearance filed by Jitendra Malik on behalf of Vineyard Vines, LLC. (Malik, Jitendra)
May 18, 2017 5 Financial Disclosure Statement (2)
Docket Text: Financial Disclosure Statement by Vineyard Vines, LLC (Malik, Jitendra)
May 18, 2017 4 Notice - other (2)
Docket Text: Notice filed by Vineyard Vines, LLC regarding [1] Complaint and related Summons. (Malik, Jitendra)
May 18, 2017 3 Notice - other (1)
Docket Text: Notice - Civil Cover Sheet filed by Vineyard Vines, LLC regarding [1] Complaint . (Malik, Jitendra) Modified on 5/23/2017 to reflect civil cover sheet. (Rudd, D.)
May 18, 2017 2 Exhibit Exhibit B (21)
May 18, 2017 2 Notice - other (2)
Docket Text: Notice filed by Vineyard Vines, LLC regarding [1] Complaint . (Attachments: # (1) Exhibit B) (Malik, Jitendra)
May 18, 2017 1 Complaint (14)
Docket Text: COMPLAINT against Carolina Moon Graphics, LLC ( Filing fee $ 400 receipt number 0417-4095174.), filed by Vineyard Vines, LLC. (Malik, Jitendra)
Menu