Search
Patexia Research
Case number 3:18-cv-00467

Winestore Holdings, LLC v. Justin Vineyards & Winery, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Nov 20, 2019 29 Order Granting Motion to Dismiss Appeal (1)
Nov 20, 2019 29 Main Document (1)
Docket Text: RULE 42(b) MANDATE of USCA as to [26] Notice of Appeal, (Attachments: # (1) Order Granting Motion to Dismiss Appeal). [19-2182]. (reh)
Oct 28, 2019 28 Case Number - Court of Appeals (1)
Docket Text: USCA Case Number 19-2182 for [26] Notice of Appeal, USCA Case Manager: Michael Radday. (reh)
Oct 22, 2019 27 Transmission of Notice of Appeal to USCA (1)
Docket Text: Transmission of Notice of Appeal to US Court of Appeals re [26] Notice of Appeal. (mek)
Oct 22, 2019 N/A Electronic Record Transmitted (0)
Docket Text: Original Assembled Electronic Record Transmitted to Fourth Circuit re: [26] Notice of Appeal. (mek)
Oct 18, 2019 26 Notice of Appeal (1)
Docket Text: NOTICE OF APPEAL by Winestore Holdings, LLC. Filing fee $ 505, receipt number 0419-4227085. Use this link www.ca4.uscourts.gov to retrieve 4th Circuit case opening documents, i.e. Appearance of Counsel, Docketing Statement, Disclosure Statement, and Transcript Order Form. Note: Your Transcript Order Form must be served on the District Court as well as the Circuit Court. (Wilson, J.)
Sep 18, 2019 25 Order (13)
Sep 18, 2019 25 Main Document (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Order) (brl)
Sep 18, 2019 24 Clerk's Judgment (1)
Docket Text:CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 9/18/2019. Signed by Clerk, Frank G. Johns. (brl)
Sep 18, 2019 23 Order on Motion to Dismiss (13)
Docket Text:ORDER granting Defendants' [5] Motion to Dismiss, or in the Alternative, Stay. The Clerk of Court is directed to close this case. Signed by District Judge Robert J. Conrad, Jr on 9/18/2019. (brl)
Aug 26, 2019 21 Reply to Objection to Memorandum and Recommendation (11)
Docket Text: REPLY to Objection to [19] Memorandum and Recommendations by Winestore Holdings, LLC. (Wilson, J.)
Aug 19, 2019 22 Reply to Objection to Memorandum and Recommendation (18)
Docket Text: REPLY to Objection to [19] Memorandum and Recommendations by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. (brl)
Aug 6, 2019 20 Objection to Memorandum and Recommendations (13)
Docket Text: OBJECTION to [19] Memorandum and Recommendations by Winestore Holdings, LLC. Replies due by 8/20/2019 (Wilson, J.)
Jul 23, 2019 19 Memorandum and Recommendations (11)
Docket Text:MEMORANDUM AND RECOMMENDATIONS on [5] MOTION to Dismiss , or in the Alternative, Stay filed by The Wonderful Company, LLC, Justin Vineyards & Winery, LLC Objections to M&R due by 8/6/2019. Signed by Magistrate Judge David Keesler on 7/22/19. (mga)
Oct 25, 2018 18 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [5] MOTION to Dismiss , or in the Alternative, Stay by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. (Grimes, J.)
Oct 19, 2018 17 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [16] Motion for Extension of Time to File Response/Reply re [5] MOTION to Dismiss , or in the Alternative, Stay Replies due by 10/25/2018 plus an additional 3 days if served by mail. Signed by Magistrate Judge David Keesler on 10/19/2018. (brl)
Oct 19, 2018 16 Proposed Order Proposed Order (1)
Oct 19, 2018 16 Main Document (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [5] MOTION to Dismiss , or in the Alternative, Stay by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. Responses due by 11/2/2018 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order Proposed Order)(Lendino, Timothy). Motions referred to David Keesler.
Oct 17, 2018 13 Main Document (19)
Docket Text: RESPONSE in Opposition re [5] MOTION to Dismiss , or in the Alternative, Stay by Winestore Holdings, LLC. Replies due by 10/24/2018 plus an additional 3 days if served by mail (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Wilson, J.)
Oct 17, 2018 N/A Motions Referred (0)
Docket Text: Motion referred to David Keesler.: [5] MOTION to Dismiss , or in the Alternative, Stay (mga)
Oct 17, 2018 13 Exhibit A (4)
Oct 17, 2018 13 Exhibit B (15)
Oct 17, 2018 14 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [5] MOTION to Dismiss , or in the Alternative, Stay by Winestore Holdings, LLC. Responses due by 10/31/2018 plus an additional 3 days if served by mail (Wilson, J.). Motions referred to David Keesler.
Oct 17, 2018 15 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [14] Motion for Extension of Time to File Response/Reply re [5] MOTION to Dismiss , or in the Alternative, Stay Responses due by 10/17/2018 plus an additional 3 days if served by mail. Signed by Magistrate Judge David Keesler on 10/17/18. (mga)
Oct 3, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to District Judge Robert J. Conrad, Jr. Chief Judge Frank D. Whitney no longer assigned to the case. This is your only notice - you will not receive a separate document.(eef)
Oct 2, 2018 12 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [10] Motion for Leave to Appear Pro Hac Vice. Michael M. Vasseghi is hereby admitted pro hac vice to represent Defendants Justin Vineyards & Winery LLC and The Wonderful Company LLC. Signed by Magistrate Judge David Keesler on 10/2/18. (mga)
Oct 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. J. P. Pechtis hereby admitted pro hac vice to represent Defendants Justin Vineyards & Winery LLC and The Wonderful Company LLC. Signed by Magistrate Judge David Keesler on 10/2/18. (mga)
Oct 2, 2018 10 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Michael M. Vasseghi Filing fee $ 281, receipt number 0419-3825372. by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. (Grimes, J.). Motions referred to David Keesler.
Oct 2, 2018 9 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to J. P. Pecht Filing fee $ 281, receipt number 0419-3825366. by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. (Grimes, J.). Motions referred to David Keesler.
Oct 2, 2018 8 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by The Wonderful Company, LLC (Grimes, J.)
Oct 2, 2018 7 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Justin Vineyards & Winery, LLC (Grimes, J.)
Oct 2, 2018 6 Memorandum in Support of Motion (17)
Docket Text: MEMORANDUM in Support re [5] MOTION to Dismiss , or in the Alternative, Stay by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. (Grimes, J.)
Oct 2, 2018 5 Exhibit Exhibit A - Complaint (11)
Oct 2, 2018 5 Main Document (3)
Docket Text: MOTION to Dismiss , or in the Alternative, Stay by Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. Responses due by 10/16/2018 plus an additional 3 days if served by mail (Attachments: # (1) Exhibit Exhibit A - Complaint)(Grimes, J.)Motions referred to David Keesler Modified text on 10/17/2018 (mga).
Aug 30, 2018 4 Summons 2 (2)
Aug 30, 2018 4 Main Document (2)
Docket Text: Summons Issued Electronically as to Justin Vineyards & Winery, LLC, The Wonderful Company, LLC. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (Attachments: # (1) Summons 2)(ams)
Aug 29, 2018 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Winestore Holdings, LLC (Wilson, J.)
Aug 27, 2018 2 Complaint (22)
Aug 27, 2018 2 Main Document (1)
Docket Text: REPORT on the Filing of an action regarding trademark numbers contained in complaint. (Attachments: # (1) Complaint) (ams)
Aug 27, 2018 1 Exhibit C - Notice of Opposition (7)
Aug 27, 2018 1 Exhibit B - Demand Letter (2)
Aug 27, 2018 1 Exhibit A - Notice of Publication (2)
Aug 27, 2018 1 Main Document (11)
Docket Text: COMPLAINT against Justin Vineyards & Winery, LLC, The Wonderful Company, LLC with Jury Demand ( Filing fee $ 400 receipt number 0419-3790796), filed by Winestore Holdings, LLC. (Attachments: # (1) Exhibit A - Notice of Publication, # (2) Exhibit B - Demand Letter, # (3) Exhibit C - Notice of Opposition)(Wilson, J.)
Aug 27, 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. (ams)
Aug 27, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(ams)
Menu