Search
Patexia Research
Case number 3:17-cv-00699

sbe Licensing, LLC v. Hyde Brewing, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Aug 24, 2018 30 Complaint (37)
Aug 24, 2018 30 Stipulation of Dismissal (2)
Aug 24, 2018 30 Main Document (2)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Stipulation of Dismissal, # (2) Complaint) (tob)
Aug 23, 2018 29 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal Without Prejudice by sbe Licensing, LLC (Phillips, James)
Aug 2, 2018 28 Order on Motion for Extension of Time (2)
Docket Text:ORDER granting [27] Second Consent Motion for Extend Case Deadlines. Discovery due by 11/30/2018. Motions due by 12/28/2018. Mediation deadline set for 12/14/2018. Jury Trial set for 4/1/2019 09:30 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before Magistrate Judge David Keesler. Signed by Magistrate Judge David Keesler on 8/2/18. (mga)
Aug 2, 2018 27 Motion for Extension of Time (4)
Docket Text: Second MOTION for Extension of Time of Scheduling Order Deadlines by sbe Licensing, LLC. Responses due by 8/16/2018 plus an additional 3 days if served by mail (Phillips, James)
Jul 31, 2018 26 Notice of Substitution of Counsel (3)
Docket Text: Notice of Substitution of Counsel by Erica B.E. Rogers on behalf of Hyde Brewing Operations, LLC, Hyde Brewing, LLC, Attorney Caroline B. McLean terminated. (Rogers, Erica)
May 14, 2018 25 Order on Motion for Extension of Time (2)
Docket Text:ORDER granting [24] Motion for Extension of Time of Scheduling Order Deadlines. Discovery due by 10/1/2018. Motions due by 10/29/2018. Mediation deadline set for 10/15/2018. Jury Trial set for 4/1/2019 09:30 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before Magistrate Judge David Keesler. Signed by Magistrate Judge David Keesler on 5/14/18. (mga)
May 14, 2018 24 Proposed Order (1)
May 14, 2018 24 Main Document (3)
Docket Text: Consent MOTION for Extension of Time of Scheduling Order Deadlines /Consent Motion to Extend Case Deadlines by sbe Licensing, LLC. Responses due by 5/29/2018 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Phillips, James)
Apr 5, 2018 23 Designation of Mediator (3)
Docket Text: DESIGNATION of Jeffrey Davis as Mediator by all the parties. (Phillips, James)
Feb 7, 2018 22 Scheduling Order (11)
Docket Text:Pretrial Order and Case Management Plan : Estimated Trial Time: Four (4) Days. Discovery due by 7/31/2018. Motions due by 8/28/2018. Mediator Designation deadline set for 4/9/2018. Mediation deadline set for 8/15/2018. Jury Trial set for 4/1/2019 09:30 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before Magistrate Judge David Keesler. Signed by Magistrate Judge David Keesler on 2/7/18 (mga) Modified mediation deadline on 2/9/2018 (mga).
Feb 5, 2018 21 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by sbe Licensing, LLC re [19] Certification of Initial Attorneys Conference and Discovery Plan, [20] Joint Stipulation of Consent to Jurisdiction by US Magistrate Judge (Phillips, James)
Feb 2, 2018 20 Joint Stipulation of Consent to Jurisdiction by US Magistrate Judge (1)
Docket Text: Joint Stipulation of CONSENT to Jurisdiction by US Magistrate Judge filed by all parties. (Phillips, James)
Feb 2, 2018 19 Certification of Initial Attorneys Conference and Discovery Plan (5)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan . ALL Parties Consent to Magistrate Jurisdiction (Phillips, James)
Feb 2, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to Magistrate Judge David Keesler per [20] Joint Stipulation of Consent to Jurisdiction by US Magistrate Judge. Chief Judge Frank D. Whitney no longer assigned to the case. This is your only notice - you will not receive a separate document.(brl)
Jan 17, 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 2/5/2018. (brl)
Jan 16, 2018 18 Answer to Complaint (15)
Docket Text: ANSWER to [1] Complaint with Jury Demand by Hyde Brewing Operations, LLC, Hyde Brewing, LLC.(Schouten, Joseph)
Dec 20, 2017 17 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [15] Motion for Extension of Time to Answer re [1] Complaint. Defendants shall have up to and including January 16, 2018 to file an answer or otherwise respond to Plaintiff's Complaint. Signed by Magistrate Judge David Keesler on 12/20/17. (mga)
Dec 19, 2017 14 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Hyde Brewing Operations, LLC (Schouten, Joseph)
Dec 19, 2017 15 Motion for Extension of Time (4)
Docket Text: Unopposed MOTION for Extension of Time to Answer re: [1] Complaint by Hyde Brewing Operations, LLC, Hyde Brewing, LLC. (Schouten, Joseph). Motions referred to David Keesler.
Dec 19, 2017 16 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Caroline B. McLean on behalf of Hyde Brewing Operations, LLC, Hyde Brewing, LLC (McLean, Caroline)
Dec 19, 2017 13 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Hyde Brewing, LLC (Schouten, Joseph)
Dec 19, 2017 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Joseph A. Schouten on behalf of Hyde Brewing Operations, LLC, Hyde Brewing, LLC (Schouten, Joseph)
Dec 14, 2017 11 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service filed by sbe Licensing, LLC. Hyde Brewing, LLC served on 12/6/2017, answer due 12/27/2017. (Hinman, Travis)
Dec 14, 2017 10 Affidavit of Service (2)
Docket Text: AFFIDAVIT of Service filed by sbe Licensing, LLC. Hyde Brewing Operations, LLC served on 12/6/2017, answer due 12/27/2017. (Hinman, Travis)
Dec 6, 2017 9 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [5] Motion for Leave to Appear Pro Hac Vice. Dyan Finguerra-DuCharme is hereby admitted pro hac vice to represent Plaintiff sbe Licensing, LLC. Signed by Magistrate Judge David Keesler on 12/6//17. (mga)
Dec 6, 2017 8 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [4] Motion for Leave to Appear Pro Hac Vice. Mr. Ryan S. Klarberg is hereby admitted pro hac vice to represent Plaintiff sbe Licensing, LLC. Signed by Magistrate Judge David Keesler on 12/6/17. (mga)
Dec 6, 2017 7 Summons (2)
Dec 6, 2017 7 Main Document (2)
Docket Text: Summons Issued Electronically as to Hyde Brewing Operations, LLC, Hyde Brewing, 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)(ams)
Dec 6, 2017 6 Report Regarding Patent & Trademark (2)
Docket Text: REPORT on the Filing of an action regarding trademark numbers contained in complaint. (ams)
Dec 6, 2017 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Dyan Finguerra-DuCharme: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 12/13/2017. (mga)
Dec 6, 2017 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Ryan S. Klarberg: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 12/13/2017. (mga)
Dec 6, 2017 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. Motions referred to David Keesler: [4] MOTION for Leave to Appear Pro Hac Vice as to Ryan S. Klarberg Filing fee $ 281, receipt number 0419-3532573., [5] MOTION for Leave to Appear Pro Hac Vice as to Dyan Finguerra-DuCharme Filing fee $ 281, receipt number 0419-3532582. This is your only notice - you will not receive a separate document.(ams)
Dec 5, 2017 5 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Dyan Finguerra-DuCharme Filing fee $ 281, receipt number 0419-3532582. by sbe Licensing, LLC. (Phillips, James)
Dec 5, 2017 4 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Ryan S. Klarberg Filing fee $ 281, receipt number 0419-3532573. by sbe Licensing, LLC. (Phillips, James)
Dec 5, 2017 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Travis Styres Hinman on behalf of sbe Licensing, LLC (Hinman, Travis)
Dec 5, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by sbe Licensing, LLC (Phillips, James)
Dec 5, 2017 1 Exhibit A (15)
Dec 5, 2017 1 Main Document (22)
Docket Text: COMPLAINT against DOES 1-10, Hyde Brewing Operations, LLC, Hyde Brewing, LLC with Jury Demand ( Filing fee $ 400 receipt number 0419-3532252), filed by sbe Licensing, LLC. (Attachments: # (1) Exhibit A)(Phillips, James)
Dec 5, 2017 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)
Menu