Case details

Court: flmd
Docket #: 8:15-cv-00011
Case Name: Oxebridge Quality Resources International, LLC et al v. Smith
PACER case #: 305950
Date filed: 2015-01-05
Date terminated: 2015-06-09
Assigned to: Judge Elizabeth A. Kovachevich
Referred to: Magistrate Judge Thomas B. McCoun III
Case Cause: 15:1125 Trademark Infringement (Lanham Act)
Nature of Suit: 450 Commerce ICC Rates, Etc.
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Oxebridge Quality Resources International, LLC
Counter Defendant
William R. Wohlsifer
(See above for address)
TERMINATED: 08/01/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Paris
Counter Defendant
individually
William R. Wohlsifer
(See above for address)
TERMINATED: 08/01/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Timothy Smith
Counter Claimant
individually
Marc Timothy Smith
8466 Lesourdesville-West Chester Road West Chester, OH 45069 513-720-0600 PRO SE

Marc Timothy Smith
Counter Claimant
individually
Oxebridge Quality Resources International, LLC
Counter Defendant
William R. Wohlsifer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Paris
Counter Defendant
individually
William R. Wohlsifer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-01-05 1 0 COMPLAINT against Marc Timothy Smith with Jury Demand (Filing fee $ 400 receipt number TPA-27649) filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit A-H)(LSS) (Entered: 01/07/2015) 2016-05-20 17:52:51 d8add98fc70b9e55721ffd31fbbe09b289f80aa8
1 1 Civil Cover Sheet 2016-08-19 19:19:14 bdbe598c2edee456c73159c03e79a972ca558d79
1 2 Exhibit A-H 2016-08-19 19:18:03 5d284db8b9ee0fb2e10df057cd6c384a01b6a74f
2015-01-07 2 0 STANDING ORDER: Filing of documents that exceed twenty-five pages. Signed by Judge Elizabeth A. Kovachevich on 7/15/2008. (LSS) (Entered: 01/07/2015) 2016-10-04 00:01:33 5a956fffdae948c5a2e2bf49f3ae3c0f0d0d594f
2015-01-08 3 0 CORPORATE Disclosure Statement by Christopher Paris. (Wohlsifer, William) (Entered: 01/08/2015) 2016-05-20 18:25:22 72cccc9751b7e7f81680175ad26fa97a3266a473
2015-01-08 4 0 CERTIFICATE of interested persons and corporate disclosure statement by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 01/08/2015) 2016-06-11 06:09:39 e95dd061dc9ec651ce4e8fa5d6b17d5235a13d7a
2015-01-07 5 0 Trademark Report sent to Alexandria, VA. (LSS) (Entered: 01/08/2015) 2016-05-20 18:29:45 979d217e419900f3f0e97d32c56cf29dc22ccfd7
2015-01-09 6 0 SUMMONS issued as to Marc Timothy Smith and d/b/a Cayman Business Systems. (LD) (Entered: 01/09/2015) 2016-07-08 19:27:00 f10e17634afc144b6b5d92146c9160c4e66d65d7
2015-01-12 7 0 CORPORATE Disclosure Statement by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 01/12/2015) 2016-06-11 06:12:18 0bfe188e22f9d439b8deb31cc05f07c039eb7273
2015-01-26 8 0 NOTICE of designation under Local Rule 3.05 - Track 2 (CLM) (Entered: 01/26/2015) 2016-08-01 16:20:10 4b7cf9a350a5b39f3529f0e90ca5bb6f295ce32b
2015-02-03 9 0 MOTION for preliminary injunction by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: # 1 Exhibit Composite A)(Wohlsifer, William) (Entered: 02/03/2015) 2016-06-11 06:10:41 d39738b240b8b2fde26d71cdcbfa48089b7f5da5
9 1 Exhibit Composite A 2016-06-11 06:17:34 abd68884021a6134bfbd8ccb9efdd0fa4e624937
2015-02-10 10 0 NOTICE of Appearance by Marc Timothy Smith. (LD) (Entered: 02/10/2015) 2016-07-08 19:21:10 d8aee70fbc543fd87ea09b8fc95a3f37c46daa32
2015-02-10 11 0 ANSWER and affirmative defenses to 1 Complaint, COUNTERCLAIM against Oxebridge Quality Resources International, LLC, Christopher Paris by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/10/2015) 2015-10-14 18:12:03 56a0975948f1f073322f7f759f35f6cfe7efd9ca
11 1 Mailing Envelope
2015-02-18 12 0 RESPONSE to Motion re 9 MOTION for preliminary injunction filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/18/2015) 2016-06-11 06:00:51 c4c7f76afc44831c89fd895265e0f9342a40b1b7
12 1 Mailing Envelope
2015-02-18 13 0 RESPONSE re 8 Notice of designation of track by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/18/2015) 2016-06-11 06:01:27 5954ec531e66c5c60abf9dc9683330e0607f15da
13 1 Mailing Envelope
2015-02-19 14 0 Amended MOTION for preliminary injunction by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Wohlsifer, William) (Entered: 02/19/2015) 2016-06-11 06:02:36 917fcf04c40041bc3a45c47ab8b5a11cac1d43bb
14 1 Exhibit A 2016-06-11 06:03:03 4552cfd0d8320c690615080f60378afb022d8684
14 2 Exhibit B 2016-06-11 06:07:25 c9c1b862b9dc874445c87da9d045b78af674503e
2015-02-19 15 0 ORDER referring motions for a hearing, if necessary, and a report and recommendation: 9 MOTION for preliminary injunction filed by Oxebridge Quality Resources International, LLC, Christopher Paris, 14 Amended MOTION for preliminary injunction filed by Oxebridge Quality Resources International, LLC, Christopher Paris Signed by Judge Elizabeth A. Kovachevich on 2/19/2015. (JM) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 02/19/2015) 2016-07-08 19:21:54 d811df0eb7407fadac0e9b7c49b4c24dd811e8fd
2015-02-25 16 0 RESPONSE re 8 Notice of designation of track by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/27/2015) 2016-06-28 23:04:47 f955ad06722406d2a8d756a1fe73b2aba5dda725
16 1 Mailing Envelope
2015-02-25 17 0 ANSWER and affirmative defenses to 1 Complaint, COUNTERCLAIM against Oxebridge Quality Resources International, LLC, Christopher Paris by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/27/2015) 2016-05-20 17:55:30 1b315d2d0634d7291dee39a748a6ab9f70ab5a14
17 1 Mailing Envelope
2015-02-25 18 0 NOTICE of Appearance by Marc Timothy Smith. (LD) (Entered: 02/27/2015) 2016-05-20 18:26:59 5f309ad7553c7106a1a69af8c86cc0618f20e3d5
2015-02-27 19 0 NOTICE OF HEARING: Telephone Status Conference to address Plaintiffs' Motions for Preliminary Injunction set for 3/3/2015 at 3:00 PM before Magistrate Judge Thomas B. McCoun III. Counsel shall notify chambers (813-301-5550), at least one day prior to the hearing, of the telephone number at which counsel can be reached in order for the court to initiate the conference call. (SLB) (Entered: 02/27/2015)
2015-03-02 20 0 MOTION to Dismiss Counterclaim I , MOTION to Strike Answer and Exhibits by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 03/02/2015) 2016-06-11 06:12:41 5a1b1725765530b79cccbe4447e88414f499d7a9
2015-03-02 21 0 REPLY to affirmative defenses, CLAIM Counter by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 03/02/2015) 2016-07-08 19:22:59 0f7eddc89c72aa844a982543adfaad49139d8c26
2015-03-02 22 0 MOTION for miscellaneous relief, specifically Leave to Assert Reply In Avoidance Nunc Pro Tunc by All Plaintiffs. (Wohlsifer, William) (Entered: 03/02/2015) 2016-07-08 19:22:32 d25e76deaf6830d58c4cfb4adc3e3e90ca409fe8
2015-03-03 23 0 Minute Entry. Proceedings held before Magistrate Judge Thomas B. McCoun III: TELEPHONE CONFERENCE held on 3/3/2015. (DIGITAL) (SRC) (Entered: 03/03/2015) 2016-07-08 19:23:32 29e81061ec99f286ac212e4d726363c22be7d616
2015-03-03 24 0 ORDER Setting Hearing on Plaintiffs' Motion for Preliminary Injunction 9 and Amended Motion for Preliminary Injunction 14 . Motion Hearing set for 4/27/2015 at 10:00 AM in Tampa Courtroom 12 B before Magistrate Judge Thomas B. McCoun III. Signed by Magistrate Judge Thomas B. McCoun III on 3/3/2015. (SLB) (Entered: 03/03/2015) 2016-07-08 19:23:54 153f532b96f1bd7658c7feeaacc0a49c788365f0
2015-03-02 25 0 RESPONSE to 14 Amended MOTION for preliminary injunction by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) Modified on 3/5/2015 (LD). (Entered: 03/04/2015) 2016-05-20 18:27:57 b581a1e4c3070ccd3f5e7a1c727307b68f228ba1
25 1 Mailing Envelope
2015-03-04 26 0 ENDORSED ORDER granting 22 Motion for leave to assert reply to affirmative defenses (Dkt. 21). Signed by Judge Elizabeth A. Kovachevich on 3/4/2015, nunc pro tunc, 3/2/2015 (JM) (Entered: 03/04/2015)
2015-03-06 27 0 AMENDED document by Marc Timothy Smith. Amendment to 13 Response. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 03/10/2015) 2016-05-20 18:03:17 8f30397612529f4ecbf36424ccae0f9fd8142647
27 1 Mailing Envelope
2015-03-12 28 0 MOTION for miscellaneous relief, specifically for electronic case filing (Pacer submission access) by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 03/13/2015) 2016-05-20 18:08:59 38680451acbbb881c503f57987e87b7a1dcbc75d
28 1 Mailing Envelope
2015-03-17 29 0 Joint MOTION for miscellaneous relief, specifically Leave to Waive "In Person" Requirement for Case Management Report Meeting by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 03/17/2015) 2016-08-19 19:23:24 27f46456d93cc42a7f1f108e06086229b8d85f11
2015-03-17 30 0 CERTIFICATE of interested persons and corporate disclosure statement by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LSS) (Entered: 03/17/2015) 2016-07-08 19:26:56 f37aa572206152b33af0a8ad143687de634311b9
30 1 Mailing Envelope
2015-03-17 31 0 ENDORSED ORDER referring motion to Magistrate Judge for disposition: 29 Joint MOTION for miscellaneous relief, specifically Leave to Waive "In Person" Requirement for Case Management Report Meeting filed by Oxebridge Quality Resources International, LLC, Christopher Paris, 28 MOTION for miscellaneous relief, specifically for electronic case filing (Pacer submission access) filed by Marc Timothy Smith. Signed by Judge Elizabeth A. Kovachevich on 3/17/2015. (JM) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 03/17/2015)
2015-03-17 32 0 ENDORSED ORDER granting 28 Defendant's motion to participate in electronic filing ; granting 29 Defendant's motion to conduct case management conference via telephone. Signed by Magistrate Judge Thomas B. McCoun III on 3/17/2015. (SLB) (Entered: 03/17/2015)
2015-03-19 33 0 STIPULATION on Injunction by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 03/19/2015) 2016-07-08 19:27:26 5cedb9c340b4ad1d9f56632a7d5a0193de795ac7
2015-03-20 34 0 CASE MANAGEMENT REPORT. (Wohlsifer, William) (Entered: 03/20/2015) 2016-08-19 19:21:57 a6ee6d9279694c70157e183b0adbef1f7515e11f
2015-03-23 35 0 ORDER granting 9 Motion for Preliminary Injunction; granting 14 Motion for Preliminary Injunction, subject to terms of Joint Stipulation, which is approved; retaining jurisdiction for enforcement of terms of Joint Stipulation. Signed by Judge Elizabeth A. Kovachevich on 3/23/2015. (Attachments: # 1 Exhibit Stipulation) (JM) (Entered: 03/23/2015) 2016-08-01 16:16:50 f584c6b0d6866f5ee3ff22343bfc104b6092d83c
35 1 Exhibit Stipulation 2016-08-01 16:28:24 1ac1b7eabef238f9f0d5b60dded2bdcdd1d9e703
2015-03-20 36 0 RESPONSE to Motion re 20 MOTION to Dismiss Counterclaim I MOTION to Strike Answer and Exhibits filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 03/24/2015) 2016-08-19 19:22:16 c52501041dbec55a41945af8fc7d19bb2b056ec2
36 1 Mailing Envelope
2015-03-20 37 0 RESPONSE re 21 Reply to affirmative defenses Claim by Marc Timothy Smith. (LD) (Entered: 03/24/2015) 2016-05-20 18:28:52 cba1ddf465a3ba9a3cd5e8854688852c0249b1e5
2015-04-01 38 0 CASE MANAGEMENT AND SCHEDULING ORDER: Joinder of Parties due by 5/13/2015, Discovery due by 7/6/2015, Dispositive motions due by 8/5/2015, Plaintiff disclosure of expert report due by 6/5/2015, Defendant disclosure of expert report due by 6/5/2015, Final Pretrial Conference set for 1/14/2016 at 11:00 AM in Tampa Courtroom 12 B before Magistrate Judge Thomas B. McCoun III, Conduct mediation hearing by 7/6/2015. Lead counsel to coordinate dates. This case is an 18 hour jury trial. Signed by Judge Elizabeth A. Kovachevich on 4/1/2015. (JM) (Entered: 04/01/2015) 2016-08-01 16:14:52 50ef3f661e8033cb8a2f409f3154f5e9cabecfdf
2015-04-10 39 0 Defendant's Amendment/Addition re 38 Case management and scheduling order by Marc Timothy Smith. (LD) (Entered: 04/10/2015) 2016-05-20 18:07:21 abc16dd256f3a310f58ac24d512ad69551734b01
2015-04-10 40 0 Defendant's Amendment Addition to Response re 8 Notice of designation of track by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 04/10/2015) 2016-05-20 18:17:24 cc8662dd6966c7acd8c1d3e1c22b6b365a6c3fda
40 1 Mailing Envelope
2015-04-16 41 0 MOTION to Strike 37 Response by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 04/16/2015) 2016-06-19 16:48:32 48e91ddcc54343d43cd1d2fe17c90a1a5d5e0e8a
2015-04-21 42 0 RESPONSE to Motion re 41 MOTION to Strike 37 Response filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 04/21/2015) 2016-05-20 18:24:15 2c9c11fda935bc01ccb6d1e58c2d20557e2f57af
42 1 Mailing Envelope
2015-04-24 43 0 STATUS REPORT "In the Interest of Justice" Docket Submission - 20150413 by Marc Timothy Smith (Attachments: # 1 Mailing Envelope)(LD) (Entered: 04/24/2015) 2016-06-02 15:07:12 a1800f808e4d6820e5486d89d174019460731675
43 1 Mailing Envelope
2015-04-24 44 0 {TERMINATED} NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris (Wohlsifer, William) NOTE: DOCUMENT TERMINATED PURSUANT TO LOCAL RULE 3.03 - DISCOVERY. IMAGE REMOVED, COUNSEL NOTIFIED. Modified on 4/27/2015 (LD). (Entered: 04/24/2015)
2015-05-05 45 0 NOTICE of Appearance by Simeon D. Brier on behalf of Marc Timothy Smith (Brier, Simeon) (Entered: 05/05/2015) 2016-07-08 19:27:50 1582d1795647c347c04905e3fff028e033d4b001
2015-05-12 46 0 MOTION to modify Case Management and Scheduling Order [D.E. 38] by Marc Timothy Smith. (Attachments: # 1 Text of Proposed Order)(Brier, Simeon) (Entered: 05/12/2015) 2016-06-02 15:08:08 2ff7ba36cdf72bfabae3dffbf5d30ea9a3469cd8
46 1 Text of Proposed Order
2015-05-13 47 0 NOTICE of mediation conference/hearing to be held on June 5th, 2015 at 1:00 before Charles Ross. (Wohlsifer, William) (Entered: 05/13/2015) 2016-08-19 19:27:29 a4703a87e54a11093c90b9d4300a7a16865c1d28
2015-06-03 48 0 MOTION to Compel Compliance with Joint Stipulation by All Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit A-1, # 3 Exhibit B, # 4 Exhibit B-1, # 5 Exhibit C, # 6 Exhibit C-1, # 7 Exhibit D, # 8 Exhibit D-1, # 9 Exhibit E, # 10 Exhibit F, # 11 Exhibit G, # 12 Exhibit H, # 13 Exhibit I, # 14 Exhibit J, # 15 Exhibit J-1, # 16 Exhibit K, # 17 Exhibit L, # 18 Exhibit M, # 19 Exhibit N)(Wohlsifer, William) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 06/03/2015) 2016-06-11 05:51:44 2d29e03997d1026e45334c808a637b8f27866be2
48 1 Exhibit A 2016-06-11 05:52:20 15b48b367d4dce1ae0f040fb945d699120311f9b
48 2 Exhibit A-1 2016-06-11 05:52:44 e2130c5d9962c5d75fed207d356499b18e70ea34
48 3 Exhibit B 2016-06-11 05:53:07 95db3baa04bf7fd70115e2265fd641eaa02d85de
48 4 Exhibit B-1 2016-06-11 05:53:24 7d86dcea0703e40932e066f59ace8be568259989
48 5 Exhibit C 2016-06-11 05:53:44 ace68b48fda846b95adee106eec2b4e2571b7289
48 6 Exhibit C-1 2016-06-11 05:54:11 b6d345c5d9b8d87810b12d36767a6b869312c908
48 7 Exhibit D 2016-06-11 05:54:40 5eb4807b09c704024bcd8f88750a0352fba1bf98
48 8 Exhibit D-1 2016-06-11 05:55:19 eb85b89d340b52e8d71d0b6f8343e3aa1a99e37c
48 9 Exhibit E 2016-06-11 05:55:57 d0309738afc4dc0fcfd2a40a66c4256dcf21ad55
48 10 Exhibit F 2016-06-11 05:56:22 50d4714225a316748a222762d15245503bb17aa5
48 11 Exhibit G 2016-06-11 05:56:43 0d1c6010d9e1a2ab748668d7431b260fab1d948d
48 12 Exhibit H 2016-06-11 05:57:09 097086cc24b5ddaa1ee0c83d51f567fe492ba7ce
48 13 Exhibit I 2016-06-11 05:57:28 c3cd02299c95003acc3b9b82db1e9c470bce7194
48 14 Exhibit J 2016-06-11 05:57:45 ff92949cbcb20760da96360e50485aa1c2a02c15
48 15 Exhibit J-1 2016-06-11 05:58:13 5cee34f0eaa26b962b55f935f5900426dcc6b56a
48 16 Exhibit K 2016-06-11 05:58:33 c59f3fc333c88d8231a157e6f2c58a12fe77310e
48 17 Exhibit L 2016-06-11 05:58:51 1110de5672013f6cdceb5b83fc55a88ff2885416
48 18 Exhibit M 2016-06-11 05:59:23 c5d785c55d4a9a2322fc55095ceef50b1719a0ac
48 19 Exhibit N 2016-06-11 05:59:42 d6af2264014819e6f430b1f234d0fe68098494a9
2015-06-08 49 0 MEDIATION report Hearing held on June 5, 2015. Hearing outcome: Settled.. (Ross, Charles) (Entered: 06/08/2015) 2016-07-08 19:28:33 05d0fc93c8a86db44718935ce4a9f4c2e6e3b68f
2015-06-09 50 0 ENDORSED ORDER directing administrative closure and the parties shall have up to and including August 10, 2015, in which to dismiss the cause of action. FAILURE TO REOPEN THIS CAUSE, FILE THE APPROPRIATE DOCUMENTS TO DISMISS THE ACTION, OR TO SEEK AN EXTENSION OF TIME TO DO SAME IN THE STATED TIME PERIOD WILL RESULT IN A DISMISSAL, WITH PREJUDICE, BASED ON THE PREVIOUSLY ANNOUNCED SETTLEMENT. Either party may reopen the case at anytime by submitting a written request to the Court. Signed by Judge Elizabeth A. Kovachevich on 6/9/2015. (SN) (Entered: 06/09/2015)
2015-06-09 51 0 NOTICE of settlement by Oxebridge Quality Resources International, LLC (Wohlsifer, William) (Entered: 06/09/2015) 2016-07-08 19:28:54 090cc2a0d15c47608bd74acc3964e1aaa3bb61d3
2015-07-02 52 0 STIPULATION of Dismissal by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 07/02/2015) 2016-07-08 19:29:13 10c284c783d7d960bd8a3c071791a982a8dc05c0
2015-07-06 53 0 ENDORSED ORDER dismissing case with prejudice pursuant to 52 Stipulation of Dismissal. The Clerk of Court is directed to close this case and to terminate any pending motions. Signed by Judge Elizabeth A. Kovachevich on 7/6/2015. (SN) (Entered: 07/06/2015)
2015-07-29 54 0 MOTION for leave to file under seal by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 07/29/2015) 2015-10-14 18:16:52 1da3da50e9524a1f1de1a2fd4fecab890ad932d0
2015-07-30 55 0 Unopposed MOTION for Simeon D. Brier to withdraw as attorney for Defendant by Marc Timothy Smith. (Criscuolo, Matthew) (Entered: 07/30/2015) 2015-10-14 13:42:00 ca07acef6423f4716becc80b31bcb7989bf53544
2015-08-06 56 0 ORDER granting 55 Unopposed Motion to Withdraw. Attorneys Simeon D. Brier and Matthew B. Criscuolo are terminated. The Clerk is directed to mail a copy of this Order to Marc Timothy Smith, individually and d/b/a Cayman Business Systems, 8466 Lesourdsville-West Chester Road, West Chester, Ohio, 45069, and to update the docket to reflect the Defendant's address. Signed by Magistrate Judge Thomas B. McCoun III on 8/6/2015. (SLB) (Entered: 08/06/2015) 2016-07-08 19:32:30 d44136fe152d387730905d57f6d796d89a0893a2
2015-08-11 57 0 REPLY by Marc Timothy Smith re 54 MOTION for leave to file under seal (Attachments: # 1 Mailing Envelope)(LD) Modified on 8/14/2015 (LD). (Entered: 08/11/2015) 2015-10-14 18:41:06 5af545dfc437af7428e22bd6416bf60d76c7bec4
57 1 Mailing Envelope
2015-09-16 58 0 ENDORSED ORDER granting 54 Motion to Seal. Plaintiffs may file under seal with the Clerk of Court the Confidential Mediation Settlement Agreement, dated June 5, 2015, as well as their Verified Second Notice of Defendants' Breach of Mediation Settlement Agreement and Joint Stipulation on Injunction, Motion to Compel Compliance with Injunction, Motion for Money Damages, and Motion for Attorney's Fees. Signed by Judge Elizabeth A. Kovachevich on 9/16/2015. (rjm) (Entered: 09/16/2015)
2015-09-30 59 0 ***UNSEALED PURSUANT TO DOC. 100 ORDER*** SEALED MOTION Plaintiffs' Verified Second Notice of Defendants' Breach of Mediation Settlement Agreement and Joint Stipulation on Injunction, Motion to Compel Compliance with Injunction, Motion for Money Damages, and Motion for Attorney's Fees by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: # 1 Exhibits A-M)(LD) Modified on 8/1/2016 (LD). (Entered: 09/30/2015) 2016-08-19 19:05:55 27256806dd2e3432b78266108481ac382f84739c
59 1 Exhibit A-M 2016-08-19 19:06:15 56509d97cd5dd281e381f27d736b182394f1f906
2015-09-30 60 0 ***UNSEALED PURSUANT TO DOC. 100 ORDER*** SEALED NOTICE of filing Mediation Settlement Agreement Under Seal by Oxebridge Quality Resources International, LLC, Christopher Paris (Attachments: # 1 Exhibit Mediation Settlement Agreement)(LD) Modified on 8/1/2016 (LD). (Entered: 09/30/2015) 2016-08-19 19:06:42 2d11984f84c5c156a9195e52825e5ddbe2255d9d
60 1 Exhibit Mediation Settlement Agreement 2016-08-19 19:07:00 344b772338300d6cbab2e54bad7a611bd18037aa
2015-10-05 61 0 ***UNSEALED PURSUANT TO DOC. 100 ORDER*** RESPONSE re 48 MOTION to Compel Compliance with Joint Stipulation by Marc Timothy Smith. (Attachments: # 1 Exhibit A, # 2 Mailing Envelope)(LD) Modified on 8/1/2016 (LD). (Entered: 10/07/2015) 2016-08-19 19:11:20 6c85a9db80d8c42cfffc258a353f1716b65ce3ab
61 1 Exhibit A 2017-06-12 02:19:57 a82b6fc0db2df0f2e46804b3453d22d33c1e2ecc
61 2 Mailing Envelope
2015-10-09 62 0 ***UNSEALED PURSUANT TO DOC. 100 ORDER*** SEALED RESPONSE by Christopher Paris re 60 SEALED Notice, 59 SEALED MOTION by Oxebridge Quality Resources International, LLC, Christopher Paris. (AG) Modified on 8/1/2016 (LD). (Entered: 10/13/2015) 2016-08-19 19:08:04 4dd2e66a1fa03fdcb0fc19c17a4807273f750c42
2015-10-14 63 0 ENDORSED ORDER directing the Clerk of Court to seal 61 Response filed by Marc Timothy Smith until further notice by the Court. Signed by Judge Elizabeth A. Kovachevich on 10/14/2015. (EJJ) (Entered: 10/14/2015)
2015-11-24 64 0 ORDER REFERRING Second Breach Motion to Magistrate Judge for Report and Recommendations. Plaintiffs are ordered to effectuate service of the Second Breach Motion on the Defendant pursuant to the terms of this order. See order for details. Signed by Judge Elizabeth A. Kovachevich on 11/24/2015. (EJJ) (Entered: 11/24/2015) 2016-06-19 16:38:29 46a6443d2c3c7dfaf7eee46c19bfda7ef3ac9858
2015-11-30 65 0 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris (Wohlsifer, William) (Entered: 11/30/2015) 2016-06-02 15:04:19 1d9773a7b49a419cdf07de79845a13a7803eda9a
2015-12-08 66 0 RESPONSE re 65 Notice (Other) by Marc Timothy Smith. (VCG) (Entered: 12/08/2015) 2016-06-02 15:04:39 40cf3f92acadbfa0141ddb9316bd3064d1d34adb
2015-12-16 67 0 NOTICE OF HEARING: Telephone Conference on Plaintiffs' Motion 59 set for 1/12/2016 at 10:30 a.m. before Magistrate Judge Thomas B. McCoun III. On the date/time specified, counsel and pro se Defendant, Marc Timothy Smith, shall call 1-888-684-8852; enter access code 2121806; and the security code 0011 followed by the # (pound) key. (SLB) (Entered: 12/16/2015)
2016-01-12 68 0 Minute Entry. Proceedings held before Magistrate Judge Thomas B. McCoun III: TELEPHONE CONFERENCE held on 1/12/2016. (DIGITAL) (LYB) (Entered: 01/12/2016) 2016-06-11 05:50:12 a7600c528b932a85194cd7247dd2dcda6d19705d
2016-01-13 69 0 ORDER TO SHOW CAUSE why Defendant should not be held in contempt or otherwise sanctioned for breaching the Mediation Settlement Agreement and Joint Stipulation on Injunction. SHOW CAUSE HEARING set for 3/16/2016 at 9:30 AM in Tampa Courtroom 12 B before Magistrate Judge Thomas B. McCoun III. Signed by Magistrate Judge Thomas B. McCoun III on 1/13/2016. (SLB) (Entered: 01/13/2016) 2016-06-19 16:38:05 88720a11240670bec32bd6c54944937a20840ea1
2016-02-08 70 0 MOTION for miscellaneous relief, specifically to invalidate the joint stipulation on injunction by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/09/2016) 2016-06-11 05:49:38 42c83ff03fd5c7a358fec8894bf01a5a4de9ad06
70 1 Mailing Envelope
2016-02-08 71 0 MOTION to Reopen Case by Marc Timothy Smith. (LD) (Entered: 02/09/2016) 2016-06-02 14:56:16 58ad4c4851fb975c0eb3c54fd86a716a218592a0
2016-02-16 72 0 MOTION for miscellaneous relief, specifically Request for Sealed Documents to be Immediately Unsealed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 02/18/2016) 2016-06-11 05:48:45 0d10e2437da922ebbb880060b44a9ebdadee1b48
72 1 Mailing Envelope
2016-02-26 73 0 RESPONSE in Opposition re 72 MOTION for miscellaneous relief, specifically Request for Sealed Documents to be Immediately Unsealed, 71 MOTION to Reopen Case, 70 MOTION for miscellaneous relief, specifically to invalidate the joint stipulation on injunction filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 02/26/2016) 2016-06-02 14:54:51 4893708001e1e25e63539248919b81956d386076
2016-03-07 74 0 MOTION for miscellaneous relief, specifically to Invalidate the Joint Stipulation on Injunction by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 03/08/2016) 2016-06-02 14:53:47 84914cdd04af7a846bea993777cc6b25d82ce621
74 1 Mailing Envelope
2016-03-11 75 0 NOTICE of Appearance by Leighanne Connery Boone on behalf of Oxebridge Quality Resources International, LLC, Christopher Paris (Boone, Leighanne) (Entered: 03/11/2016) 2016-06-19 16:37:39 7bf1af0e98b3605bba72f437539a3b3bbe66a2fb
2016-03-11 76 0 ***UNSEALED PURSUANT TO DOC. 100 ORDER*** SEALED RESPONSE by Marc Timothy Smith re 60 SEALED Notice. (Attachments: # 1 Exhibit, # 2 Mailing Envelope)(LD) Modified on 8/1/2016 (LD). (Entered: 03/14/2016) 2016-08-19 19:09:55 d6925281a71ade956b6a617f1e83c1c6bc687bc9
76 1 Exhibit 2016-08-19 19:15:40 ddeccc32b216aa193c8334198e714f514349691c
76 2 Mailing Envelope
2016-03-14 77 0 Exhibit List by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne) (Entered: 03/14/2016) 2016-06-02 14:52:35 bd969c1d60fe0174e61600c3f6a1dee650cd8233
2016-03-15 78 0 Exhibit List Amended by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne) (Entered: 03/15/2016) 2016-06-02 15:10:26 6d681e8b89869b5a81178134c0f89308beba170d
2016-03-16 79 0 Minute Entry. Proceedings held before Magistrate Judge Thomas B. McCoun III: SHOW CAUSE HEARING held on 3/16/2016. (digital) Court Reporter: Sandra K. Provenzano (LV) (Entered: 03/16/2016) 2016-06-02 15:19:46 815b5ad469baf24ad24b55004e139efddeba6f6b
2016-03-16 80 0 Exhibit List from Order to Show Cause hearing dated 3/16/16 by Oxebridge Quality Resources International, LLC, Christopher Paris. (LV) (Entered: 03/16/2016) 2016-06-19 16:37:09 38a78482ac3308777678d0a34951a3cd8d54f16b
2016-03-21 81 0 RESPONSE re 79 Show Cause Hearing by Marc Timothy Smith. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Mailing Envelope)(LD) (Entered: 03/21/2016) 2016-05-20 18:04:24 0b74e6910911b686ea0f0e21ed946c9d19264bc3
81 1 Exhibit 2016-05-20 18:05:07 784da3b1a3a805fef0aa79136f8bae04dfd9ae9a
81 2 Exhibit 2016-05-20 18:05:52 0c0145da759836c2b51b3387274d4a82f302b774
81 3 Mailing Envelope
2016-03-22 82 0 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris Supplemental Evidence (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Boone, Leighanne) (Entered: 03/22/2016) 2016-06-02 14:50:11 a46aab767a29d72b38abc9f10915497857db2663
82 1 Exhibit A 2016-06-02 14:45:24 8126429d38d101a04723043a58e36511dd1ae6e7
82 2 Exhibit B 2016-06-02 14:45:47 1e0f13374f3cfa348bf601edf469b59a266ac973
2016-03-22 83 0 ADDITION to FIRST RESPONSE re 79 Show Cause Hearing filed by Marc Timothy Smith. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Mailing Envelope)(SRC) (Entered: 03/23/2016) 2016-06-02 14:58:47 f1fd2cd6ae026360d9f3a7d30c21831c48a8c22a
2016-03-24 84 0 Emergency MOTION for leave to file under seal Emergency motion to Seal Hearing Transcript by All Plaintiffs. (Boone, Leighanne) (Entered: 03/24/2016) 2016-05-20 17:59:07 609b57228b4e9522112514efa601b662f34a46ea
2016-03-24 85 0 ENDORSED ORDER denying 84 Motion to Seal. The Plaintiff has not included any memorandum of legal authority in support the motion, as required by Local Rule 3.01(a), and has otherwise failed to provide the Court with any basis for granting the requested relief. Signed by Judge Elizabeth A. Kovachevich on 3/24/2016. (EJJ) (Entered: 03/24/2016)
2016-03-25 86 0 Amended MOTION for leave to file under seal March 16, 2016 Hearing Transcript by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne) (Entered: 03/25/2016) 2016-05-20 18:31:15 d5fab429373e432e88e1189c744fb4655e92ae56
2016-03-26 87 0 TRANSCRIPT of TRANSCRIPT OF ORDER TO SHOW CAUSE HEARING held on 03/16/16 before Judge Thomas B. McCoun. Court Reporter/Transcriber Sandra Provenzano,Telephone number 813/301-5699. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or purchased through the Court Reporter. Redaction Request due 4/18/2016, Redacted Transcript Deadline set for 4/26/2016, Release of Transcript Restriction set for 6/24/2016. (SKP) (Entered: 03/26/2016) 2016-06-28 22:43:22 75e29a02a2b591f9d85e5f7dd1efc83e13b77d60
2016-03-26 88 0 NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Sandra K. Provenzano. (SKP) (Entered: 03/26/2016)
2016-03-28 89 0 ENDORSED ORDER denying 86 Motion to Seal. Any request to seal the March 16, 2016 hearing should have been prior to the hearing. Signed by Judge Elizabeth A. Kovachevich on 3/28/2016. (EJJ) (Entered: 03/28/2016)
2016-03-28 90 0 NOTICE of intent to request redaction by William R. Wohlsifer re 87 Transcript (Wohlsifer, William) (Entered: 03/28/2016) 2016-05-20 18:30:32 649bc47ed7fc395d6e7d2a085e1f0de0d6e55c5d
2016-03-30 91 0 Reply to the Transcript of the Breach of Mediation Settlement Agreement and Joint Stipulation re 79 Show Cause Hearing filed by Marc Timothy Smith. (JEQ) (Additional attachment(s) added on 3/30/2016: # 1 Mailing Envelope) (JEQ). (Entered: 03/30/2016) 2016-05-20 18:32:00 7b3fa8b9aff0c10de4aa7d0f6f2626aacc0c1904
91 1 Mailing Envelope
2016-03-30 92 0 OBJECTION to re 84 Emergency MOTION for leave to file under seal Emergency motion to Seal Hearing Transcript. (Attachments: # 1 Mailing Envelope)(JEQ) (Entered: 03/30/2016) 2016-05-20 17:59:43 1fba1c01b18f61f553c50d55b81973430e87ebbc
92 1 Mailing Envelope
2016-03-30 93 0 RESPONSE to re 82 Notice (Other) filed by Marc Timothy Smith. (Attachments: # 1 Exhibit A, # 2 Mailing Envelope)(JEQ) (Entered: 03/30/2016) 2016-05-20 18:01:17 375265b1870225fa08dfb3a6828ccea33af57ab0
93 1 Exhibit A 2016-05-20 18:02:06 c8b040811e621d25d7d32f728a95c7c3700e904b
93 2 Mailing Envelope
2016-03-30 94 0 RESPONSE to re 90 Notice of intent to request redaction filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(JEQ) (Entered: 03/30/2016) 2016-05-20 18:10:56 f987340fc081405f246fcf91fff494874133f9f4
94 1 Mailing Envelope
2016-04-21 95 0 [TERMINATED] NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris Substitution of Counsel (Boone, Leighanne) NOTE: Incorrect event code, counsel notified. Modified on 4/22/2016 (LD). (Entered: 04/21/2016) 2016-06-28 22:41:08 cf4b825e2ee5a246698a7fd7d1da60f7d6e300b7
2016-04-22 96 0 MOTION for Leighanne Boone to withdraw as attorney by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne) (Entered: 04/22/2016) 2016-05-20 18:36:01 91762242c208c328916f5a5a586062415f2a71a7
2016-04-25 97 0 ENDORSED ORDER granting 96 Motion to Withdraw as Attorney. Attorney Leighanne Connery Boone terminated. Signed by Judge Elizabeth A. Kovachevich on 4/25/2016. (EJJ) (Entered: 04/25/2016)
2016-05-11 98 0 NOTICE of withdrawal of motion by Christopher Paris Plaintiff's Notice of Intent to Request Redaction of Transcript (Wohlsifer, William) (Entered: 05/11/2016) 2016-06-28 22:47:28 253964dca5af05378a145ae013701f86b6df3661
2016-07-28 99 0 REPORT AND RECOMMENDATIONS re 59 Plaintiffs' Verified Second Notice of Defendants' Breach of Mediation Settlement Agreement and Joint Stipulation on Injunction, Motion to Compel Compliance with Injunction, Motion for Money Damages, and Motion for Attorney's Fees. Signed by Magistrate Judge Thomas B. McCoun III on 7/28/2016. (SLB) (Entered: 07/28/2016) 2016-08-01 15:52:10 b3df857fd48627c7de1dd0ab98df81e9c4db358f
2016-07-29 100 0 ORDER unsealing 59 , 60 , 61 , 62 , and 76 . The Clerk is directed to upload the unsealed documents onto the public record. Signed by Magistrate Judge Thomas B. McCoun III on 7/29/2016. (SLB) (Entered: 07/29/2016) 2016-08-01 15:42:28 19b51469161087e33b6e2dc724a01ef0eed2e809
2016-07-29 101 0 ENDORSED ORDER denying as moot 72 Defendant's motion to unseal documents. Signed by Magistrate Judge Thomas B. McCoun III on 7/29/2016. (SLB) (Entered: 07/29/2016)
2016-08-05 102 0 OBJECTION to 99 Report and Recommendations by Marc Timothy Smith. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Mailing Envelope). NOTE: VIDEO DVD and AUDIO CD filed in Court File.(LD) (Entered: 08/09/2016) 2016-08-11 07:56:35 189cb30ed0b9c31b29ebfecf980b7b9b58a93215
102 1 Exhibit A 2016-08-11 07:58:17 cf992ab824095328b6094076df6abe89d2beef5d
102 2 Exhibit B 2016-08-11 07:58:43 d546643a8ab99508bee02ef2d8a5e2a027f74527
102 3 Exhibit C 2016-08-11 07:59:02 22407295044dabaca1ecac41cde7b17d242eb848
102 4 Exhibit D 2016-08-11 07:59:23 5ce73b308fa6d5e9b72d5948f170dd0c632c4105
102 5 Exhibit E 2016-08-14 05:14:24 65a9b57c744396deffedc7976ecb05657a30ed97
102 6 Mailing Envelope
2016-08-11 103 0 OBJECTION to 99 Report and Recommendations by Oxebridge Quality Resources International, LLC. (Attachments: # 1 Exhibit Enjoined Active Website Landing Page, # 2 Exhibit Enjoined Active Website Archives)(Wohlsifer, William) (Entered: 08/11/2016) 2016-08-17 21:09:13 dc867e0262bdc97f9c5ea000864cf71671654dc4
103 1 Exhibit Enjoined Active Website Landing Page 2016-08-17 21:09:51 499e20a1299a8b961cc269de03a07da52aaaf917
103 2 Exhibit Enjoined Active Website Archives 2016-08-19 09:59:26 496ae8ed06638626a2fcc1152d8231ffe4428cc7
2016-08-22 104 0 RESPONSE re 103 Objection to Report and Recommendations filed by Marc Timothy Smith. (Attachments: # 1 Exhibit A-E, # 2 Mailing Envelope)(CTR) (Entered: 08/24/2016) 2016-08-27 09:51:35 b3fb4616b2ed43aae424061f2204d80e1abf5950
104 1 Exhibit A-E 2016-08-27 09:52:52 0ffeb69bf8e4889a0ba17c85f031bef9b567b8ea
104 2 Mailing Envelope
2016-09-14 105 0 ORDER adopting 99 Report and Recommendations. See order for details. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ) (Entered: 09/14/2016) 2016-09-19 15:27:07 cfc0867432d2c24911457711fe779ae5ac0ab859
2016-09-14 106 0 ENDORSED ORDER denying 70 Motion to invalidate joint stipulation for the reasons set forth in the Court's order adopting the Magistrate Judge's report and recommendation. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ) (Entered: 09/14/2016)
2016-09-14 107 0 ENDORSED ORDER denying as moot 71 Motion to Reopen Case. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ) (Entered: 09/14/2016)
2016-09-14 108 0 ENDORSED ORDER denying 74 Motion to invalidate joint stipulation for the reasons set forth in the Court's order adopting the Magistrate Judge's report and recommendation. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ) (Entered: 09/14/2016)
2016-09-14 109 0 ENDORSED ORDER granting in part and denying in part 59 Motion to Compel as set forth in the Magistrate Judge's Report and Recommendation. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ) Modified on 9/15/2016 (LD). (Entered: 09/14/2016)
2016-09-28 110 0 Verified Statement of Plaintiffs' Attorney's Time (Limited) re: 111 MOTION for attorney fees by All Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Wohlsifer, William) Modified on 9/29/2016 to correct event code; Motion filed at doc. 111.(LD). (Entered: 09/28/2016) 2016-10-03 15:23:26 53c876ac2c216729d2289b67bbcb70ed62a488fe
110 1 Exhibit A 2016-10-03 15:25:00 358b9a5ff09593067b04b6180d3c08c667e82be4
110 2 Exhibit B 2016-10-03 15:25:22 4f5b7f0a97246e8f7c165fd80d0fbf3e8a7e3cd5
110 3 Exhibit C 2016-10-03 15:25:56 490d4a855c93972150f0ebdfd6c16c683990759e
110 4 Exhibit D 2016-10-03 15:26:18 b8f2e6a19dd58e8bc1f0dcc8415539895fd4fb42
110 5 Exhibit E 2016-10-03 15:26:39 7c350677a03a64175e3cb94550fd9f10a2c3393b
110 6 Exhibit F 2016-10-03 15:26:56 f1bc1f4a110cfff986d3ae3fae40ed054e70be24
2016-09-28 111 0 MOTION for Attorney Fees by Oxebridge Quality Resources International, LLC. (Wohlsifer, William) (Entered: 09/28/2016) 2016-10-03 15:40:11 864b818db86744e4092d94fb61783781505af995
2016-10-11 112 0 RESPONSE to Motion re 111 MOTION for Attorney Fees filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(CTR) (Entered: 10/11/2016) 2016-10-15 12:33:24 0a4f961bfe61fde7ff2c91b9447ba65c444fee05
112 1 Mailing Envelope
2016-11-11 113 0 AFFIDAVIT of Allen P. Turnage, Esquire re: 111 MOTION for Attorney Fees also Collaborating Plaintiff's Counsel's Affidavit [Doc 110] by Christopher Paris. (Attachments: # 1 Affidavit Expert Opinion on Attorney's Fee)(Wohlsifer, William) (Entered: 11/11/2016) 2016-11-17 12:56:30 376b90df3aa4fcd010247867e3494850fd66ffa4
113 1 Affidavit Expert Opinion on Attorney's Fee 2016-11-17 13:11:23 4831e588c26856956bf4056103ba64a03a8d1078
2016-11-21 114 0 RESPONSE re 113 Affidavit filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(CTR) (Entered: 11/23/2016) 2016-11-26 14:04:57 329133c4c7af35ed7db8a8e96e7ff41dc3264884
114 1 Mailing Envelope
2016-12-07 115 0 ENDORSED ORDER directing Plaintiff to supplement his 111 MOTION for Attorney Fees filed by Oxebridge Quality Resources International, LLC by filing a separate substantiation of the basis and qualifications for the billing rates charged by his attorneys. The supplement must be filed within 14 days. Furthermore, not later than 10 days after Plaintiff files his supplemental materials, Defendant is permitted to supplement its response to Plaintiff's motion for attorney's fees. Signed by Judge Elizabeth A. Kovachevich on 12/7/2016. (EJJ) (Entered: 12/07/2016)
2016-12-21 116 0 AFFIDAVIT of William R. Wohlsifer, Esq. by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 12/21/2016) 2016-12-28 11:19:23 a7eeeb6e24d0094f0111690f137e5472eca857ba
2016-12-21 117 0 AFFIDAVIT of William R. Wohlsifer, Esq. by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) (Entered: 12/21/2016) 2016-12-28 11:20:00 abfa1100f555b8845536cd5bc9eca9b220516750
2016-12-21 118 0 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris of filing second verified statement collaborating reasonable attorney's fees in support of plaintiff's motion for fees [dkt 111] (Wohlsifer, William) (Entered: 12/21/2016) 2016-12-28 11:43:52 0af1ddeef4e924360178020a5a9afc2fd0f103ea
2016-12-30 119 0 RESPONSE re 116 Affidavit, 118 Notice (Other), 117 Affidavit filed by Marc Timothy Smith. (AMD) (Entered: 12/30/2016) 2017-01-12 14:55:37 ac37f41767dfb50c8a40a5484f6f44a5e9a10b67
2017-01-18 120 0 ORDER granting in part and denying in part 111 Motion for Attorney Fees. The Clerk of Court is directed to enter judgment in favor of the Plaintiffs andagainst the Defendant for $4,705.25 in reasonable attorney's fees. Signed by Judge Elizabeth A. Kovachevich on 1/18/2017. (EJJ) (Entered: 01/18/2017) 2017-01-20 17:17:45 13995d2afdd40fd3ac8399cc517e0fa9b45eea3c
2017-01-18 121 0 CLERK'S JUDGMENT in favor of Oxebridge Quality Resources International, LLC, Christopher Paris against Marc Timothy Smith. Signed by Deputy Clerk on 1/18/2017. (AMD) (Entered: 01/18/2017) 2017-01-20 17:41:19 787f7945249517f1b678a2dcd3fd4aa580594d2d
2017-06-19 122 0 MOTION to Compel Compliance and NOTICE of violation of Stipulation on Injunction by Christopher Paris [Oxebridge] by Marc Timothy Smith (Attachments: # 1 Exhibits, # 2 Mailing Envelope)(LD) Modified on 7/25/2017 (LD). (Entered: 06/20/2017) 2017-06-20 23:51:17 cade2965951d4f43886afe38e786df79669daf0d
122 1 Exhibit 2017-06-20 23:52:13 adbadb13ad3a57a4d21dabfd0f9b708fce9acde8
122 2 Mailing Envelope
2017-06-22 123 0 SUPPLEMENT re 122 Notice (Other) by Marc Timothy Smith. (Attachments: # 1 Exhibit, # 2 Mailing Envelope)(LD) (Entered: 06/22/2017) 2017-06-23 08:30:19 2c348a3214a49ec495f1b8051aba7e396261b2ea
123 1 Exhibit 2017-06-23 08:32:26 47e83ffa722d20a1dead2bbc208d8783c3beff94
123 2 Mailing Envelope
2017-07-07 124 0 NOTICE of Appearance by Jose Blas Lorenzo on behalf of Oxebridge Quality Resources International, LLC, Christopher Paris (Lorenzo, Jose) (Entered: 07/07/2017) 2017-07-07 21:51:14 028fe7db415f0db629c32ecb376e1d5aed80e5d0
2017-07-07 125 0 MOTION for William R. Wohlsifer to withdraw as attorney for plaintiffs/counter defendants by Oxebridge Quality Resources International, LLC. (Attachments: # 1 Exhibit Clients' Consent to Attorney's Withdrawal)(Wohlsifer, William) (Entered: 07/07/2017) 2017-07-07 21:52:03 b6ff763d680c22714d180f6cdf1f3dcd5bc095c0
125 1 Exhibit Clients' Consent to Attorney's Withdrawal 2017-07-07 21:54:15 6c01d02ad3cc6ad12b2c94f3f9cd0045a510bef6
2017-08-01 126 0 ORDER granting 125 Motion to Withdraw. Attorney William R. Wohlsifer terminated. The Court requests Jose Blas Lorenzo, Esq., to clarify whether he is representing one or both Plaintiffs, and to respond to Defendant's Motion to Compel Compliance with Stipulation on Injunction 122 within ten days of the date of this Order. Signed by Magistrate Judge Thomas B. McCoun III on 8/1/2017. (SLB) (Entered: 08/01/2017) 2017-08-01 21:08:23 04041f6e42770818b3d30d74bb32447158b690b1
2017-08-07 127 0 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris Appearance Clarification (Lorenzo, Jose) (Entered: 08/07/2017)
2017-08-09 128 0 RESPONSE in Opposition re 122 MOTION to Compel filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Lorenzo, Jose) (Entered: 08/09/2017)
2017-08-28 129 0 RESPONSE re 126 Order on Motion to Withdraw as Attorney by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 08/29/2017) 2017-09-11 12:08:34 de9cc88e53164ff25451a0142c59591eabf65158
129 1 Mailing Envelope
2017-08-28 130 0 RESPONSE re 128 Response in Opposition to Motion filed by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 08/29/2017) 2017-09-11 12:10:28 d9c45225bb80197493d8c6096275785ac95a3422
130 1 Mailing Envelope
2017-08-31 131 0 RESPONSE re 129 Response, 130 Response filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: # 1 Exhibit)(Lorenzo, Jose) (Entered: 08/31/2017) 2017-09-11 12:11:24 3cc55a775e4b3f0932065d3ee5d69c4286a3b172
131 1 Exhibit 2017-09-11 12:12:38 4f2bee9a76d8a97060685d487fcee0cad9a36a8b
2017-09-21 132 0 ENDORSED ORDER denying 122 Motion to Compel without prejudice for failure to comply with Local Rule 3.01(g). Signed by Judge Elizabeth A. Kovachevich on 9/21/2017. (EJJ) (Entered: 09/21/2017)
2017-09-22 133 0 RESPONSE re 127 Notice (Other), 128 Response in Opposition to Motion, 131 Response filed by Marc Timothy Smith. (Attachments: # 1 Exhibit, # 2 Mailing Envelope)(LSS) (Entered: 09/26/2017) 2017-09-30 15:39:11 3a35a910577728edb1c01c0e95b78a0ea133bf72
133 1 Exhibit 2017-09-30 15:41:11 a503914eab6e500f87618d853e919fcd08e5a1cc
133 2 Mailing Envelope
2017-09-27 134 0 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris Defendants' refusal to receive service, request for prefiling restriction, and request for electronic service be allowed on Defendant (Attachments: # 1 Exhibit A1, # 2 Exhibit A2)(Lorenzo, Jose) (Entered: 09/27/2017) 2017-09-30 15:44:11 c7fded65a466f2bed952f154dad521d9abad896a
134 1 Exhibit A1 2017-09-30 15:45:10 b7da87dcc1bca5f970f6061b084da6e8872cd76e
134 2 Exhibit A2 2017-09-30 15:46:16 f2352b52c0f4198ebe30af68eb27971615c71d7d
2017-09-29 135 0 RESPONSE re 132 Order on motion to compel by Marc Timothy Smith. (LD) (Entered: 10/04/2017) 2017-10-15 03:24:24 a671648507954b46badce8167b8d3f6c3538f203
2017-10-10 136 0 RESPONSE re 134 Notice (Other) by Marc Timothy Smith. (Attachments: # 1 Mailing Envelope)(LD) (Entered: 10/11/2017) 2017-10-15 03:25:09 b741ce54f7ed39da73c698bdb05190e67d9b81d1
136 1 Mailing Envelope