Oxebridge Quality Resources International, LLC et al v. Smith
Plaintiff: Oxebridge Quality Resources International, LLC and Christopher Paris
Defendant: Smith and Marc Timothy Smith individually doing business as Cayman Business Systems
Counter Claimant: Marc Timothy Smith
Case Number: 8:2015cv00011
Filed: January 5, 2015
Court: US District Court for the Middle District of Florida
Office: Tampa Office
County: Hillsborough
Presiding Judge: Thomas P Barber
Referring Judge: Elizabeth A Kovachevich
2 Judge: Thomas B McCoun
3 Judge: Christopher P Tuite
Nature of Suit: Commerce ICC Rates, Etc.
Cause of Action: 15 U.S.C. § 1125
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 12, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 12, 2020 Opinion or Order Filing 163 ENDORSED ORDER: On May 1, 2020, the Court ordered Defendant Marc Smith d/b/a Cayman Business Systems to show cause why he should not be held in contempt of the injunction. (Doc. #159). Having received Defendant's response (Doc. #160) and Plaintiffs' reply (Doc. #162), this matter is hereby referred to the Honorable Christopher P. Tuite, United States Magistrate Judge, for the issuance of a report and recommendation, including any hearings, motions, and deadlines related thereto, concerning whether Defendant Marc Smith d/b/a Cayman Business Systems should be held in contempt for violating the mediation settlement agreement and joint stipulation on injunction (Docs. #33 and #35). Signed by Judge Thomas P. Barber on 6/12/2020. (ZRN)
June 10, 2020 Filing 162 REPLY to Response to Motion re #146 MOTION for order to show cause filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: #1 Affidavit Glen H. Shrayer, Esq., #2 Exhibit A, #3 Exhibit B)(Shrayer, Glen)
June 4, 2020 Filing 161 SUMMONS RETURNED EXECUTED/PROOF of service by Oxebridge Quality Resources International, LLC, Christopher Paris (Shrayer, Glen) Modified on 6/4/2020 (CTR).
May 27, 2020 Filing 160 RESPONSE re #159 Order on Motion for Order to Show Cause filed by Marc Timothy Smith. (Attachments: #1 Exhibit Duck Duck Go Search Results - 4 May 2020, #2 Exhibit More Duck Duck Go Search Results -4 May 2020, #3 Exhibit Google Search Results - 4 May 2020, #4 Exhibit More Google Search Results - 4 May 2020, #5 Exhibit Run in with the law exhibit, #6 Exhibit 2015 Lawsuit Timeline, #7 Exhibit Paris Still violating injunction, #8 Exhibit Guberman Links, #9 Exhibit Plaintiff's spurrious false claims to the court, #10 Exhibit Deleted Tweets all but 21 of 1,640+, #11 Exhibit Standards forum article, #12 Exhibit Elsmar Threads found 3-2015 - No long "history of defamation, #13 Exhibit "New Batch" false claim, #14 Exhibit Admission Smith did not hack his website, #15 Exhibit Can not access - Hit piece - Linkedin, #16 Exhibit Boone (atty) lie to court - Smith Bush whacked at hearing, #17 Exhibit Paris "Doxes" people and knowingly false claims, #18 Exhibit Paris - Claims "new" cache of defamation, #19 Exhibit "Elsmar Cove Implicated" still online, #20 Exhibit The Oxebridge Guberman War)(Smith, Marc)
May 1, 2020 Opinion or Order Filing 159 ORDER: Plaintiff's Motion for Show Cause Order" (Doc. #146) is granted. Defendant is ordered to show cause why he should not be held in contempt of the injunction. Defendant is directed to file a brief not to exceed twenty pages, as well as any other appropriate evidence, with the Court no later than June 1, 2020, addressing these allegations of noncompliance with the injunction. Plaintiffs are also granted leave to file a reply brief no longer than ten pages that must be filed within fourteen days of Defendant's brief. If warranted by the filings, the Court may set this matter for a hearing.Plaintiffs are directed to personally serve this Order on Defendant, and to file proof of service with the Court. Signed by Judge Thomas P. Barber on 5/1/2020. (ZRN)
February 13, 2020 Filing 158 Minute Entry. Proceedings held before Judge Thomas P. Barber: MOTION HEARING held on 2/13/2020 re #146 MOTION for order to show cause filed by Oxebridge Quality Resources International, LLC, Christopher Paris. Court Reporter: Scott N. Gamertsfelder (SRC) (SRC).
February 12, 2020 Filing 157 RESPONSE re #154 Declaration Additional response to Docket Document 154 by Marc Timothy Smith. (Attachments: #1 Exhibit Exhibit A - Offer to Sell, #2 Exhibit Seal Transcript Requets, #3 Exhibit Exhibit C -Offer to settle, #4 Exhibit Another offer to settle, #5 Exhibit Offer to communicate and settle, #6 Exhibit Another offer to communicate and settle)(Smith, Marc)
February 12, 2020 Filing 156 RESPONSE re #154 Declaration Response to Document 154 and 155 filed by Marc Timothy Smith. (Smith, Marc)
February 12, 2020 Filing 155 AFFIDAVIT of Mitchell Feickert re: #146 MOTION for order to show cause by Oxebridge Quality Resources International, LLC, Christopher Paris. (Shrayer, Glen)
February 12, 2020 Filing 154 DECLARATION of CHRIS PARIS re #146 MOTION for order to show cause by Oxebridge Quality Resources International, LLC, Christopher Paris. (Shrayer, Glen)
February 11, 2020 Filing 153 RESPONSE TO ORDER TO SHOW CAUSE filed by Marc Timothy Smith. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H, #9 Exhibit Exhibit I, #10 Exhibit Exhibit J, #11 Exhibit Exhibit K, #12 Exhibit Exhibit L, #13 Exhibit Exhibit M, #14 Exhibit Exhibit N, #15 Exhibit Exhibit O, #16 Exhibit P, #17 Exhibit Exhibit Q, #18 Exhibit Exhibit R)(Smith, Marc)
February 6, 2020 Opinion or Order Filing 152 ENDORSED ORDER: Defendant Mark Timothy Smith's "Motion to Postpone or for a Telephone Hearing" (Doc. #151) is GRANTED IN PART and DENIED IN PART. To the extent that Defendant requests a continuance of the hearing, his motion is DENIED. However, the motion is GRANTED to the extent that Defendant requests to appear at the hearing telephonically. Defendant is directed to call the toll-free number 1-888-684-8852 on the day of the hearing and enter access code 1389098# followed by security code 0011# when prompted. Signed by Judge Thomas P. Barber on 2/6/2020. (ZRN)
January 22, 2020 Filing 151 MOTION for Hearing by Marc Timothy Smith. (Smith, Marc)
January 22, 2020 Filing 150 NOTICE of hearing on motion re #146 MOTION for order to show cause . Motion Hearing set for FEBRUARY 13, 2020 at 01:30 PM in Tampa Courtroom 14A before Judge Thomas P. Barber. (SRC)
January 3, 2020 Filing 149 RESPONSE in Opposition re #146 MOTION for order to show cause filed by Marc Timothy Smith. (Attachments: #1 Supplement)(Smith, Marc)
December 23, 2019 Filing 148 ANSWER to Complaint by Marc Timothy Smith.(Smith, Marc)
December 23, 2019 Filing 147 Case Reassigned to Judge Thomas P. Barber. New case number: 8:15-cv-11-T-60CPT. Judge Elizabeth A. Kovachevich no longer assigned to the case. (NAS)
December 20, 2019 Filing 146 MOTION for order to show cause by All Plaintiffs. (Attachments: #1 Exhibit Mtn for Contempt, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Affidavit Attorney Fees)(Shrayer, Glen)
April 5, 2018 Opinion or Order Filing 145 ORDER denying without prejudice #137 Plaintiffs' Request to Conduct Discovery. The Plaintiffs' request to reopen the case is denied. The Clerk is directed to strike 143 and 144 and to delete the images from the record. Signed by Magistrate Judge Christopher P. Tuite on 4/5/2018. (SLB)
February 9, 2018 Filing 144 STRICKEN AND IMAGE REMOVED PURSUANT TO DKT. 145 ORDER. RESPONSE re 143 Reply to Response to Motion filed by Marc Timothy Smith. (Attachments: # 1 Exhibit, # 2 Exhibit)(Smith, Marc) Modified on 4/6/2018 (LD).
February 8, 2018 Filing 143 STRICKEN AND IMAGE REMOVED PURSUANT TO DKT. 145 ORDER. REPLY to Response to Motion re #137 MOTION for Discovery Request for Authority to Conduct Discovery and issue subpoenas filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Lorenzo, Jose) Modified on 4/6/2018 (LD).
February 7, 2018 Filing 142 Case Reassigned to Magistrate Judge Christopher P. Tuite. New case number: 8:15-cv-11-EAK-CPT. Magistrate Judge Thomas B. McCoun III no longer assigned to the case. (KE) Motions referred to Magistrate Judge Christopher P. Tuite.
February 5, 2018 Filing 141 MEMORANDUM in opposition re #140 Response in Opposition to Motion 137 filed by Marc Timothy Smith. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Smith, Marc)
February 2, 2018 Filing 140 RESPONSE in Opposition re #137 MOTION for Discovery Request for Authority to Conduct Discovery and issue subpoenas filed by Marc Timothy Smith. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Smith, Marc)
January 29, 2018 Filing 139 CERTIFICATE of service by Oxebridge Quality Resources International, LLC, Christopher Paris re #137 MOTION for Discovery Request for Authority to Conduct Discovery and issue subpoenas Addendum, Certificate of Service. (Lorenzo, Jose)
January 26, 2018 Filing 138 TERMINATED. APPENDIX re #137 MOTION for Discovery Request for Authority to Conduct Discovery and issue subpoenas Addendum, Certificate of Service by Oxebridge Quality Resources International, LLC, Christopher Paris. (Lorenzo, Jose) NOTE: Document shall be refilled using correct event code; CIVIL - SERVICE OF PROCESS - CERTIFICATE OF SERVICE linked to Dkt. #137 Motion; counsel notified. Modified on 1/29/2018 (LD).
January 24, 2018 Filing 137 MOTION for Discovery Request for Authority to Conduct Discovery and issue subpoenas by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: #1 Exhibit Attachment)(Lorenzo, Jose) Motions referred to Magistrate Judge Thomas B. McCoun III.
October 10, 2017 Filing 136 RESPONSE re #134 Notice (Other) by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
September 29, 2017 Filing 135 RESPONSE re 132 Order on motion to compel by Marc Timothy Smith. (LD)
September 27, 2017 Filing 134 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)
September 22, 2017 Filing 133 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)
September 21, 2017 Opinion or Order Filing 132 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)
August 31, 2017 Filing 131 RESPONSE re #129 Response, #130 Response filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: #1 Exhibit)(Lorenzo, Jose)
August 28, 2017 Filing 130 RESPONSE re #128 Response in Opposition to Motion filed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
August 28, 2017 Filing 129 RESPONSE re #126 Order on Motion to Withdraw as Attorney by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
August 9, 2017 Filing 128 RESPONSE in Opposition re #122 MOTION to Compel filed by Oxebridge Quality Resources International, LLC, Christopher Paris. (Lorenzo, Jose)
August 7, 2017 Filing 127 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris Appearance Clarification (Lorenzo, Jose)
August 1, 2017 Opinion or Order Filing 126 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)
July 7, 2017 Filing 125 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)
July 7, 2017 Filing 124 NOTICE of Appearance by Jose Blas Lorenzo on behalf of Oxebridge Quality Resources International, LLC, Christopher Paris (Lorenzo, Jose)
June 22, 2017 Filing 123 SUPPLEMENT re #122 Notice (Other) by Marc Timothy Smith. (Attachments: #1 Exhibit, #2 Mailing Envelope)(LD)
June 19, 2017 Filing 122 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).
January 18, 2017 Filing 121 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)
January 18, 2017 Opinion or Order Filing 120 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)
December 30, 2016 Filing 119 RESPONSE re #116 Affidavit, #118 Notice (Other), #117 Affidavit filed by Marc Timothy Smith. (AMD)
December 21, 2016 Filing 118 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)
December 21, 2016 Filing 117 AFFIDAVIT of William R. Wohlsifer, Esq. by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
December 21, 2016 Filing 116 AFFIDAVIT of William R. Wohlsifer, Esq. by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
December 7, 2016 Opinion or Order Filing 115 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)
November 21, 2016 Filing 114 RESPONSE re #113 Affidavit filed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(CTR)
November 11, 2016 Filing 113 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)
October 11, 2016 Filing 112 RESPONSE to Motion re #111 MOTION for Attorney Fees filed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(CTR)
September 28, 2016 Filing 111 MOTION for Attorney Fees by Oxebridge Quality Resources International, LLC. (Wohlsifer, William)
September 28, 2016 Filing 110 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).
September 14, 2016 Opinion or Order Filing 109 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).
September 14, 2016 Opinion or Order Filing 108 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)
September 14, 2016 Opinion or Order Filing 107 ENDORSED ORDER denying as moot #71 Motion to Reopen Case. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ)
September 14, 2016 Opinion or Order Filing 106 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)
September 14, 2016 Opinion or Order Filing 105 ORDER adopting #99 Report and Recommendations. See order for details. Signed by Judge Elizabeth A. Kovachevich on 9/14/2016. (EJJ)
August 22, 2016 Filing 104 RESPONSE re #103 Objection to Report and Recommendations filed by Marc Timothy Smith. (Attachments: #1 Exhibit A-E, #2 Mailing Envelope)(CTR)
August 11, 2016 Filing 103 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)
August 5, 2016 Filing 102 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)
July 29, 2016 Opinion or Order Filing 101 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)
July 29, 2016 Opinion or Order Filing 100 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)
July 28, 2016 Filing 99 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)
May 11, 2016 Filing 98 NOTICE of withdrawal of motion by Christopher Paris Plaintiff's Notice of Intent to Request Redaction of Transcript (Wohlsifer, William)
April 25, 2016 Opinion or Order Filing 97 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)
April 22, 2016 Filing 96 MOTION for Leighanne Boone to withdraw as attorney by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne)
April 21, 2016 Filing 95 [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).
March 30, 2016 Filing 94 RESPONSE to re #90 Notice of intent to request redaction filed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(JEQ)
March 30, 2016 Filing 93 RESPONSE to re #82 Notice (Other) filed by Marc Timothy Smith. (Attachments: #1 Exhibit A, #2 Mailing Envelope)(JEQ)
March 30, 2016 Filing 92 OBJECTION to re #84 Emergency MOTION for leave to file under seal Emergency motion to Seal Hearing Transcript. (Attachments: #1 Mailing Envelope)(JEQ)
March 30, 2016 Filing 91 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).
March 28, 2016 Filing 90 NOTICE of intent to request redaction by William R. Wohlsifer re #87 Transcript (Wohlsifer, William)
March 28, 2016 Opinion or Order Filing 89 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)
March 26, 2016 Filing 88 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)
March 26, 2016 Filing 87 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)
March 25, 2016 Filing 86 Amended MOTION for leave to file under seal March 16, 2016 Hearing Transcript by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne)
March 24, 2016 Opinion or Order Filing 85 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)
March 24, 2016 Filing 84 Emergency MOTION for leave to file under seal Emergency motion to Seal Hearing Transcript by All Plaintiffs. (Boone, Leighanne)
March 22, 2016 Filing 83 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)
March 22, 2016 Filing 82 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris Supplemental Evidence (Attachments: #1 Exhibit A, #2 Exhibit B)(Boone, Leighanne)
March 21, 2016 Filing 81 RESPONSE re #79 Show Cause Hearing by Marc Timothy Smith. (Attachments: #1 Exhibit, #2 Exhibit, #3 Mailing Envelope)(LD)
March 16, 2016 Filing 80 Exhibit List from Order to Show Cause hearing dated 3/16/16 by Oxebridge Quality Resources International, LLC, Christopher Paris. (LV)
March 16, 2016 Filing 79 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)
March 15, 2016 Filing 78 Exhibit List Amended by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne)
March 14, 2016 Filing 77 Exhibit List by Oxebridge Quality Resources International, LLC, Christopher Paris. (Boone, Leighanne)
March 11, 2016 Filing 76 ***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).
March 11, 2016 Sealed Document S-76. (LD)
March 11, 2016 Filing 75 NOTICE of Appearance by Leighanne Connery Boone on behalf of Oxebridge Quality Resources International, LLC, Christopher Paris (Boone, Leighanne)
March 7, 2016 Filing 74 MOTION for miscellaneous relief, specifically to Invalidate the Joint Stipulation on Injunction by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
February 26, 2016 Filing 73 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)
February 16, 2016 Filing 72 MOTION for miscellaneous relief, specifically Request for Sealed Documents to be Immediately Unsealed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
February 8, 2016 Filing 71 MOTION to Reopen Case by Marc Timothy Smith. (LD)
February 8, 2016 Filing 70 MOTION for miscellaneous relief, specifically to invalidate the joint stipulation on injunction by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
January 13, 2016 Opinion or Order Filing 69 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)
January 12, 2016 Filing 68 Minute Entry. Proceedings held before Magistrate Judge Thomas B. McCoun III: TELEPHONE CONFERENCE held on 1/12/2016. (DIGITAL) (LYB)
December 16, 2015 Filing 67 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)
December 8, 2015 Filing 66 RESPONSE re #65 Notice (Other) by Marc Timothy Smith. (VCG)
November 30, 2015 Filing 65 NOTICE by Oxebridge Quality Resources International, LLC, Christopher Paris (Wohlsifer, William)
November 24, 2015 Opinion or Order Filing 64 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)
October 14, 2015 Opinion or Order Filing 63 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)
October 9, 2015 Filing 62 ***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).
October 5, 2015 Filing 61 ***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).
September 30, 2015 Filing 60 ***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).
September 30, 2015 Filing 59 ***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).
September 30, 2015 Sealed Document S-59-60. (LD)
September 16, 2015 Opinion or Order Filing 58 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)
August 11, 2015 Filing 57 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).
August 6, 2015 Opinion or Order Filing 56 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)
July 30, 2015 Filing 55 Unopposed MOTION for Simeon D. Brier to withdraw as attorney for Defendant by Marc Timothy Smith. (Criscuolo, Matthew)
July 29, 2015 Filing 54 MOTION for leave to file under seal by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
July 6, 2015 Opinion or Order Filing 53 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)
July 2, 2015 Filing 52 STIPULATION of Dismissal by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
June 9, 2015 Filing 51 NOTICE of settlement by Oxebridge Quality Resources International, LLC (Wohlsifer, William)
June 9, 2015 Opinion or Order Filing 50 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)
June 8, 2015 Filing 49 MEDIATION report Hearing held on June 5, 2015. Hearing outcome: Settled.. (Ross, Charles)
June 3, 2015 Filing 48 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.
May 13, 2015 Filing 47 NOTICE of mediation conference/hearing to be held on June 5th, 2015 at 1:00 before Charles Ross. (Wohlsifer, William)
May 12, 2015 Filing 46 MOTION to modify Case Management and Scheduling Order [D.E. 38] by Marc Timothy Smith. (Attachments: #1 Text of Proposed Order)(Brier, Simeon)
May 5, 2015 Filing 45 NOTICE of Appearance by Simeon D. Brier on behalf of Marc Timothy Smith (Brier, Simeon)
April 24, 2015 Filing 44 {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).
April 24, 2015 Filing 43 STATUS REPORT "In the Interest of Justice" Docket Submission - 20150413 by Marc Timothy Smith (Attachments: #1 Mailing Envelope)(LD)
April 21, 2015 Filing 42 RESPONSE to Motion re #41 MOTION to Strike #37 Response filed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
April 16, 2015 Filing 41 MOTION to Strike #37 Response by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William) Motions referred to Magistrate Judge Thomas B. McCoun III.
April 10, 2015 Filing 40 Defendant's Amendment Addition to Response re #8 Notice of designation of track by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
April 10, 2015 Filing 39 Defendant's Amendment/Addition re #38 Case management and scheduling order by Marc Timothy Smith. (LD)
April 1, 2015 Opinion or Order Filing 38 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)
March 23, 2015 Opinion or Order Filing 35 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)
March 20, 2015 Filing 37 RESPONSE re #21 Reply to affirmative defenses Claim by Marc Timothy Smith. (LD)
March 20, 2015 Filing 36 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)
March 20, 2015 Filing 34 CASE MANAGEMENT REPORT. (Wohlsifer, William)
March 19, 2015 Filing 33 STIPULATION on Injunction by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
March 17, 2015 Opinion or Order Filing 32 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)
March 17, 2015 Opinion or Order Filing 31 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.
March 17, 2015 Filing 30 CERTIFICATE of interested persons and corporate disclosure statement by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LSS)
March 17, 2015 Filing 29 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)
March 12, 2015 Filing 28 MOTION for miscellaneous relief, specifically for electronic case filing (Pacer submission access) by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
March 6, 2015 Filing 27 AMENDED document by Marc Timothy Smith. Amendment to #13 Response. (Attachments: #1 Mailing Envelope)(LD)
March 4, 2015 Opinion or Order Filing 26 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)
March 3, 2015 Opinion or Order Filing 24 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)
March 3, 2015 Filing 23 Minute Entry. Proceedings held before Magistrate Judge Thomas B. McCoun III: TELEPHONE CONFERENCE held on 3/3/2015. (DIGITAL) (SRC)
March 2, 2015 Filing 25 RESPONSE to #14 Amended MOTION for preliminary injunction by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD) Modified on 3/5/2015 (LD).
March 2, 2015 Filing 22 MOTION for miscellaneous relief, specifically Leave to Assert Reply In Avoidance Nunc Pro Tunc by All Plaintiffs. (Wohlsifer, William)
March 2, 2015 Filing 21 REPLY to affirmative defenses, CLAIM Counter by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
March 2, 2015 Filing 20 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.
February 27, 2015 Filing 19 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)
February 25, 2015 Filing 18 NOTICE of Appearance by Marc Timothy Smith. (LD)
February 25, 2015 Filing 17 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)
February 25, 2015 Filing 16 RESPONSE re #8 Notice of designation of track by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
February 19, 2015 Opinion or Order Filing 15 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.
February 19, 2015 Filing 14 Amended MOTION for preliminary injunction by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wohlsifer, William)
February 18, 2015 Filing 13 RESPONSE re #8 Notice of designation of track by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
February 18, 2015 Filing 12 RESPONSE to Motion re #9 MOTION for preliminary injunction filed by Marc Timothy Smith. (Attachments: #1 Mailing Envelope)(LD)
February 10, 2015 Filing 11 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)
February 10, 2015 Filing 10 NOTICE of Appearance by Marc Timothy Smith. (LD)
February 3, 2015 Filing 9 MOTION for preliminary injunction by Oxebridge Quality Resources International, LLC, Christopher Paris. (Attachments: #1 Exhibit Composite A)(Wohlsifer, William)
January 26, 2015 Filing 8 NOTICE of designation under Local Rule 3.05 - Track 2 (CLM)
January 12, 2015 Filing 7 CORPORATE Disclosure Statement by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
January 9, 2015 Filing 6 SUMMONS issued as to Marc Timothy Smith and d/b/a Cayman Business Systems. (LD)
January 8, 2015 Filing 4 CERTIFICATE of interested persons and corporate disclosure statement by Oxebridge Quality Resources International, LLC, Christopher Paris. (Wohlsifer, William)
January 8, 2015 Filing 3 CORPORATE Disclosure Statement by Christopher Paris. (Wohlsifer, William)
January 7, 2015 Filing 5 Trademark Report sent to Alexandria, VA. (LSS)
January 7, 2015 Opinion or Order Filing 2 STANDING ORDER: Filing of documents that exceed twenty-five pages. Signed by Judge Elizabeth A. Kovachevich on 7/15/2008. (LSS)
January 5, 2015 Filing 1 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)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Florida Middle District Court's Electronic Court Filings (ECF) System

Search for this case: Oxebridge Quality Resources International, LLC et al v. Smith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Oxebridge Quality Resources International, LLC
Represented By: Glen H. Shrayer
Represented By: Jose Blas Lorenzo
Represented By: William R. Wohlsifer
Represented By: Leighanne Connery Boone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Paris
Represented By: Glen H. Shrayer
Represented By: Jose Blas Lorenzo
Represented By: William R. Wohlsifer
Represented By: Leighanne Connery Boone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Smith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Marc Timothy Smith individually doing business as Cayman Business Systems
Represented By: Matthew B. Criscuolo
Represented By: Simeon D. Brier
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter claimant: Marc Timothy Smith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?