Search
Patexia Research
Case number 3:18-cv-00098

Vineyard Vines, LLC v. Dazzle Up, LLC > Documents

Date Field Doc. No.Description (Pages)
Nov 14, 2018 42 Stipulation (3)
Nov 14, 2018 42 Stipulation (3)
Nov 14, 2018 42 Complaint (14)
Nov 14, 2018 42 Main Document (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint, # (2) Stipulation, # (3) Stipulation) (brl)
Nov 13, 2018 41 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal Vineyard Vines, LLC and Dazzle Up, LLC by Vineyard Vines, LLC (Jones, Larry)
Nov 13, 2018 40 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal Vineyard Vines, LLC and Carolina Moon Graphics, LLC by Vineyard Vines, LLC (Jones, Larry)
Oct 12, 2018 39 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service filed by Vineyard Vines, LLC. (Gunn, Uly)
Oct 12, 2018 38 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service filed by Vineyard Vines, LLC. (Gunn, Uly)
Oct 12, 2018 37 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service filed by Vineyard Vines, LLC. (Gunn, Uly)
Oct 5, 2018 36 Answer to Amended Complaint (20)
Docket Text: ANSWER to [20] Amended Complaint , COUNTERCLAIM against Vineyard Vines, LLC by Carolina Moon Graphics, LLC.(Mitchell, Michael)
Sep 27, 2018 35 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Eva Gullick Frongello on behalf of Carolina Moon Graphics, LLC (Frongello, Eva)
Sep 27, 2018 34 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Carolina Moon Graphics, LLC (Mitchell, Michael)
Sep 27, 2018 33 Stipulation (3)
Docket Text: STIPULATION re [20] Amended Complaint by Carolina Moon Graphics, LLC (Mitchell, Michael)
Sep 27, 2018 32 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Michael William Mitchell on behalf of Carolina Moon Graphics, LLC (Mitchell, Michael)
Sep 20, 2018 N/A Pretrial Conference (0)
Docket Text: Minute Entry: PRETRIAL DISCOVERY TELEPHONE CONFERENCE held before Magistrate Judge David S. Cayer. Plaintiffs attorney: Caitlin H. Smith, Uly Samuel Gunn, III. Defendants attorney: Amanda Marie Whorton, David William Sar. Court reporter: N/A. The Court denies Plaintiff's Motion for protective order and overrules objections to Topics 1-4 on the Rule 30(b)(6) deposition notice. SO ORDERED.(KCA)
Sep 14, 2018 31 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [30] Motion for Leave to Appear Pro Hac Vice added Caitlin H. Smith for Vineyard Vines, LLC. Signed by Magistrate Judge David S. Cayer on 9/13/18. (tob)
Sep 14, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Caitlin H. Smith: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 9/21/2018. (tob)
Sep 12, 2018 30 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Caitlin H. Smith Filing fee $ 281, receipt number 0419-3806082. by Vineyard Vines, LLC. (Jones, Larry). Motions referred to David S. Cayer.
Sep 6, 2018 29 Order on Motion to Strike (1)
Docket Text:ORDER denying [22] Motion to Strike Plaintiff's First Amended Complaint. Signed by Magistrate Judge David S. Cayer on 9/6/2018. (chh)
Aug 30, 2018 28 Reply to Response to Motion (4)
Docket Text: REPLY to Response to Motion re [22] MOTION to Strike [20] Amended Complaint by Dazzle Up, LLC. (Whorton, Amanda)
Aug 23, 2018 27 Exhibit 1 (6)
Aug 23, 2018 27 Affidavit Declaraton of Larry C. Jones (2)
Aug 23, 2018 27 Main Document (11)
Docket Text: MEMORANDUM in Opposition re [22] MOTION to Strike [20] Amended Complaint by Vineyard Vines, LLC. Replies due by 8/30/2018 plus an additional 3 days if served by mail (Attachments: # (1) Affidavit Declaraton of Larry C. Jones, # (2) Exhibit 1)(Gunn, Uly)
Aug 15, 2018 26 Answer to Counterclaim (9)
Docket Text: ANSWER to [25] Answer to Amended Complaint, Counterclaim by Vineyard Vines, LLC.(Gunn, Uly)
Aug 13, 2018 25 Answer to Amended Complaint (18)
Docket Text: ANSWER to [20] Amended Complaint , COUNTERCLAIM against Vineyard Vines, LLC by Dazzle Up, LLC.(Whorton, Amanda)
Aug 13, 2018 24 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal as to Certain Defendants by Vineyard Vines, LLC (Gunn, Uly)
Aug 9, 2018 23 Memorandum in Support of Motion (7)
Docket Text: MEMORANDUM in Support re [22] MOTION to Strike [20] Amended Complaint by Dazzle Up, LLC. (Whorton, Amanda)
Aug 9, 2018 22 Motion to Strike (3)
Docket Text: MOTION to Strike [20] Amended Complaint by Dazzle Up, LLC. Responses due by 8/23/2018 plus an additional 3 days if served by mail (Whorton, Amanda)
Jul 31, 2018 21 Summons - Counts Ltd (2)
Jul 31, 2018 21 Summons - Kentucky Branded LLC (2)
Jul 31, 2018 21 Summons - Ron Jon Surf Shop of Fla (2)
Jul 31, 2018 21 Summons - Shoe Station Inc (2)
Jul 31, 2018 21 Summons - Surf Style Retail Management Inc (2)
Jul 31, 2018 21 Summons - Carolina Moon Graphics LLC (2)
Jul 31, 2018 21 Main Document (2)
Docket Text: Summons Issued Electronically as to Artsy Abode Boutique, LLC, Carolina Moon Graphics, LLC, Counts, Ltd., Kentucky Branded, LLC, Ron Jon Surf Shop of Fla., Inc., Shoe Station, Inc., Surf Style Retail Management, Inc.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (Attachments: # (1) Summons - Carolina Moon Graphics LLC, # (2) Summons - Counts Ltd, # (3) Summons - Kentucky Branded LLC, # (4) Summons - Ron Jon Surf Shop of Fla, # (5) Summons - Shoe Station Inc, # (6) Summons - Surf Style Retail Management Inc)(brl)
Jul 30, 2018 20 Amended Complaint (20)
Docket Text: AMENDED COMPLAINT with Jury Demand against All Defendants, filed by Vineyard Vines, LLC.(Gunn, Uly)
Jul 3, 2018 19 Order on Motion to Withdraw as Attorney (1)
Docket Text:ORDER granting [18] Motion to Withdraw as Attorney. Attorney Sarah Parker LaFantano terminated. Signed by Magistrate Judge David S. Cayer on 7/3/18. (tob)
Jul 3, 2018 18 Motion to Withdraw as Attorney (5)
Docket Text: MOTION to Withdraw as Attorney for Sarah Parker by Vineyard Vines, LLC. (Jones, Larry). Motions referred to David S. Cayer.
Jun 28, 2018 17 Report of Mediation (2)
Docket Text: REPORT of Mediation. Outcome of Mediation: Parties reached an Impasse. (Ladenheim, Matthew)
Jun 20, 2018 16 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting in part and denying in part [15] Motion for Extension of Time. The deadline for the parties to join additional parties or otherwise amend the pleadings is extended to July 28, 2018. Signed by Magistrate Judge David S. Cayer on 6/20/18. (tob)
Jun 20, 2018 15 Proposed Order Proposed Order (1)
Jun 20, 2018 15 Main Document (4)
Docket Text: Consent MOTION for Extension of Time of Scheduling Order Deadlines by Vineyard Vines, LLC. Responses due by 7/5/2018 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order Proposed Order)(Jones, Larry). Motions referred to David S. Cayer.
May 15, 2018 14 Scheduling Order (14)
Docket Text:Pretrial Order and Case Management Plan : Estimated Trial Time: 3-5-days. Discovery due by 10/30/2018. Motions due by 11/27/2018. Mediation deadline set for 7/2/2018. Jury Trial set for 3/4/2019 09:01 AM in Courtroom 1-1, 401 W Trade St, Charlotte, NC 28202 before Chief Judge Frank D. Whitney.. Signed by Chief Judge Frank D. Whitney on 5/15/18. (clc)
May 8, 2018 13 Certification of Initial Attorneys Conference and Discovery Plan (8)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan (Gunn, Uly)
Apr 19, 2018 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 5/8/2018. (brl)
Apr 18, 2018 12 Answer to Complaint (10)
Docket Text: ANSWER [5] Answer to Complaint, Counterclaim by Vineyard Vines, LLC.(Jones, Larry) Modified text on 4/19/2018 (brl).
Apr 2, 2018 11 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [9] Motion for Leave to Appear Pro Hac Vice added Uly Samuel Gunn, III for Vineyard Vines, LLC ; granting [10] Motion for Leave to Appear Pro Hac Vice added Sarah Parker LaFantano for Vineyard Vines, LLC. Signed by Magistrate Judge David S. Cayer on 4/2/18. (tob)
Apr 2, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Sarah Parker LaFantano: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 4/9/2018. (tob)
Mar 31, 2018 10 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Sarah Parker LaFantano Filing fee $ 281, receipt number 0419-3645248. by Vineyard Vines, LLC. (Jones, Larry). Motions referred to David S. Cayer.
Mar 31, 2018 9 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Uly Samuel Gunn Filing fee $ 281, receipt number 0419-3645247. by Vineyard Vines, LLC. (Jones, Larry). Motions referred to David S. Cayer.
Mar 28, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Amanda Marie Whorton on behalf of Dazzle Up, LLC (Whorton, Amanda)
Mar 28, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by David William Sar on behalf of Dazzle Up, LLC (Sar, David)
Mar 28, 2018 6 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Dazzle Up, LLC (Sar, David)
Mar 28, 2018 5 Answer to Complaint (14)
Docket Text: ANSWER to [1] Complaint with Jury Demand , COUNTERCLAIM against Vineyard Vines, LLC by Dazzle Up, LLC.(Sar, David)
Mar 6, 2018 4 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Vineyard Vines, LLC (Jones, Larry)
Mar 5, 2018 3 Complaint (14)
Mar 5, 2018 3 Main Document (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (brl) (Additional attachment(s) added on 3/5/2018: # (1) Complaint) (brl).
Mar 5, 2018 2 Summons Issued (2)
Docket Text: Summons Issued Electronically as to Dazzle Up, LLC. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (brl)
Mar 5, 2018 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (brl)
Mar 2, 2018 1 Complaint (14)
Docket Text: COMPLAINT against Dazzle Up, LLC dba Simply Southern Tees with Jury Demand ( Filing fee $ 400 receipt number 0419-3615940), filed by Vineyard Vines, LLC.(Jones, Larry)
Mar 2, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(brl)
Menu