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 |
Represented Party | Attorney & Contact Info |
Oxebridge Quality Resources International, LLC Counter Defendant |
William R. Wohlsifer |
Christopher Paris Counter Defendant individually |
William R. Wohlsifer |
Marc Timothy Smith Counter Claimant individually |
Marc Timothy Smith |
Marc Timothy Smith Counter Claimant individually |
|
Oxebridge Quality Resources International, LLC Counter Defendant |
William R. Wohlsifer |
Christopher Paris Counter Defendant individually |
William R. Wohlsifer |
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 |