U.S. Structural Plywood Integrity Coalition et al v. PFS Corporation et al
Plaintiff: SDS Lumber Co., Swanson Group, Inc., Murphy Company, Freres Lumber Co., Inc., Scotch Plywood Co., Inc., Coastal Plywood Company, U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC, Hardel Mutual Plywood Corporation, Southern Veneer Specialty Products, LLC and Hunt Forest Products, LLC
Defendant: International Accreditation Service, Inc., Timber Products Inspection, Inc. and PFS Corporation
Case Number: 0:2019cv62225
Filed: September 5, 2019
Court: US District Court for the Southern District of Florida
Presiding Judge: Roy K Altman
Referring Judge: Patrick M Hunt
Nature of Suit: Other Statutory Actions
Cause of Action: 15 U.S.C. § 1051
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 30, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 29, 2019 Opinion or Order Filing 60 Corporate Disclosure Statement by International Accreditation Service, Inc. identifying Corporate Parent International Code Council for International Accreditation Service, Inc. (Leibell, Martha)
October 29, 2019 Opinion or Order Filing 59 Clerks Notice to Filer re #58 Corporate Disclosure Statement. Corporate Parent Not Entered; ERROR - The Filer failed to enter Corporate Parent from the Corporate Disclosure Statement. Filer is instructed to refile their Corporate Disclosure Statement and enter the missing Corp Parent into CM/ECF. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pes)
October 28, 2019 Opinion or Order Filing 58 Corporate Disclosure Statement by International Accreditation Service, Inc. (Leibell, Martha)
October 26, 2019 Opinion or Order Filing 57 PAPERLESS ORDER granting #49 Motion for Leave to File Separate Motion to Dismiss. Signed by Judge Roy K. Altman on 10/26/2019. (vve)
October 25, 2019 Opinion or Order Filing 56 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint,, by PFS Corporation. Responses due by 11/8/2019 (Attachments: #1 Exhibit Declaration of James J. Husom)(Smith, Sheena)
October 25, 2019 Opinion or Order Filing 55 Defendant's MOTION to Dismiss with Prejudice #1 Complaint,, And Incorporated Memorandum of Law by International Accreditation Service, Inc.. Responses due by 11/8/2019 (Cohen, Sarah)
October 25, 2019 Opinion or Order Filing 54 MOTION TO DISMISS #1 Complaint,, FOR FAILURE TO STATE A CLAIM and Incorporated Memorandum of Law by Timber Products Inspection, Inc.. Responses due by 11/8/2019 (Calderon, Bruce)
October 24, 2019 Opinion or Order Filing 53 PAPERLESS ORDER granting #52 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) James Hamilton. Signed by Magistrate Judge Patrick M. Hunt on 10/24/2019. (sl00)
October 24, 2019 Opinion or Order Filing 52 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for James Hamilton. Filing Fee $ 75.00 Receipt # 113C-12093816 by International Accreditation Service, Inc.. Responses due by 11/7/2019 (Attachments: #1 Text of Proposed Order)(Cohen, Sarah)
October 24, 2019 Opinion or Order Filing 51 PAPERLESS ORDER granting #47 Motion for Leave to File Separate Response. Signed by Judge Roy K. Altman on 10/24/2019. (vve)
October 23, 2019 Opinion or Order Filing 50 PAPERLESS ORDER granting #48 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Lindsey T. Levy. Signed by Magistrate Judge Patrick M. Hunt on 10/23/2019. (sl00)
October 23, 2019 Opinion or Order Filing 49 Defendant's MOTION for Leave to File a Separate Moton to Dismiss by PFS Corporation. (Smith, Sheena)
October 21, 2019 Opinion or Order Filing 48 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Lindsey T. Levy. Filing Fee $ 75.00 Receipt # 113C-12080713 by International Accreditation Service, Inc.. Responses due by 11/4/2019 (Attachments: #1 Text of Proposed Order)(Cohen, Sarah)
October 21, 2019 Opinion or Order Filing 47 Defendant's MOTION for Leave to File a Separate Motion or Response to the Complaint and Incorporated Memorandum of Law by International Accreditation Service, Inc.. (Cohen, Sarah)
October 21, 2019 Opinion or Order Filing 46 PAPERLESS ORDER granting #45 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Raechel K. Kummer. Signed by Magistrate Judge Patrick M. Hunt on 10/21/2019. (sl00)
October 18, 2019 Opinion or Order Filing 45 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Raechel K. Kummer. Filing Fee $ 75.00 Receipt # 113C-12077636 by International Accreditation Service, Inc.. Responses due by 11/1/2019 (Attachments: #1 Text of Proposed Order)(Cohen, Sarah)
October 18, 2019 Opinion or Order Filing 44 NOTICE of Attorney Appearance by Sarah Jayne Cohen on behalf of International Accreditation Service, Inc.. Attorney Sarah Jayne Cohen added to party International Accreditation Service, Inc.(pty:dft). (Cohen, Sarah)
October 10, 2019 Opinion or Order Filing 43 ORDER AND NOTICE OF COURT PRACTICE IN CASES WITH MULTIPLE PLAINTIFFS OR DEFENDANTS; granting in part and denying in part #24 Motion for Extension of Time to File Response/Answer to a Complaint or Other Case Initiating Document International Accreditation Service, Inc.. Answer due 10/25/2019; PFS Corporation. Answer due 10/25/2019, Timber Products Inspection, Inc., Answer due 10/25/2019. Re: #1 Complaint,, filed by Hardel Mutual Plywood Corporation, Scotch Plywood Co., Inc., U.S. Structural Plywood Integrity Coalition, Swanson Group, Inc., Freres Lumber Co., Inc., Southern Veneer Specialty Products, LLC, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Coastal Plywood Company, Veneer Products Acquisitions, LLC. Signed by Judge Roy K. Altman on 10/10/2019. See attached document for full details. (jao)
October 10, 2019 Opinion or Order Filing 42 Clerks Notice to Filer re #25 Summons Returned Executed Service Date Entered Incorrectly; ERROR - The service date was entered incorrectly. The correction was made by the Clerk and filing was re-docketed, see 41 Summons Returned Executed. It is not necessary to refile this document. (pes)
October 10, 2019 Opinion or Order Filing 40 Clerks Notice to Filer re #38 Summons Returned Executed Service Date Entered Incorrectly; ERROR - The service date was entered incorrectly. The correction was made by the Clerk and filing was re-docketed, see 39 Summons Returned Executed. It is not necessary to refile this document. (pes)
October 9, 2019 Opinion or Order Filing 41 SUMMONS (Affidavit) Returned Executed on #1 Complaint,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 International Accreditation Service, Inc. served on 9/20/2019, answer due 10/11/2019. See DE #25 for image. (pes)
October 9, 2019 Opinion or Order Filing 39 SUMMONS (Affidavit) Returned Executed on #1 Complaint,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12. PFS Corporation served on 9/23/2019, answer due 10/15/2019. See DE #38 for image. (pes)
October 9, 2019 Opinion or Order Filing 38 SUMMONS (Affidavit) Returned Executed on #1 Complaint,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Hunt Forest Products, LLC, Swanson Group, Inc., Scotch Plywood Co., Inc., Freres Lumber Co., Inc., Murphy Company, Coastal Plywood Company, Hardel Mutual Plywood Corporation, Veneer Products Acquisitions, LLC, U.S. Structural Plywood Integrity Coalition, SDS Lumber Co., Southern Veneer Specialty Products, LLC. All Plaintiffs. (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 37 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 36 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 35 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 34 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 33 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 32 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 31 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 30 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 29 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 28 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 27 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order Filing 26 Plaintiff's Corporate Disclosure Statement by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC (Nicklaus, Edward)
October 9, 2019 Opinion or Order PAPERLESS Attorney Lee Philip Teichner terminated. Signed by Judge Roy K. Altman on 10/9/2019. (vve)
October 8, 2019 Opinion or Order Filing 25 SUMMONS (Affidavit) Returned Executed on #1 Complaint,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Hunt Forest Products, LLC, Swanson Group, Inc., Scotch Plywood Co., Inc., Freres Lumber Co., Inc., Murphy Company, Coastal Plywood Company, Hardel Mutual Plywood Corporation, Veneer Products Acquisitions, LLC, U.S. Structural Plywood Integrity Coalition, SDS Lumber Co., Southern Veneer Specialty Products, LLC. All Plaintiffs. (Nicklaus, Edward)
October 7, 2019 Opinion or Order Filing 24 Consent MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint,, and to File Corporate Disclosure Statement by International Accreditation Service, Inc.. (Attachments: #1 Text of Proposed Order)(Leibell, Martha)
October 7, 2019 Opinion or Order Filing 23 NOTICE of Attorney Appearance by Martha Anne Leibell on behalf of International Accreditation Service, Inc.. Attorney Martha Anne Leibell added to party International Accreditation Service, Inc.(pty:dft). (Leibell, Martha)
October 3, 2019 Opinion or Order Filing 22 PAPERLESS ORDER granting #15 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) John R. Lowery, Esq. Signed by Magistrate Judge Patrick M. Hunt on 10/3/2019. (sl00)
October 3, 2019 Opinion or Order Filing 21 NOTICE of Attorney Appearance by Barry Adam Postman on behalf of PFS Corporation. Attorney Barry Adam Postman added to party PFS Corporation(pty:dft). (Postman, Barry)
October 3, 2019 Opinion or Order Filing 20 NOTICE of Attorney Appearance by S. Jonathan Vine on behalf of PFS Corporation. Attorney S. Jonathan Vine added to party PFS Corporation(pty:dft). (Vine, S.)
October 3, 2019 Opinion or Order Filing 19 NOTICE of Attorney Appearance by Sheena Danielle Smith on behalf of PFS Corporation. Attorney Sheena Danielle Smith added to party PFS Corporation(pty:dft). (Smith, Sheena)
October 3, 2019 Opinion or Order Filing 18 Clerks Notice to Filer re #16 Notice (Other). Wrong Event Selected; Service Date Not Entered; ERROR - The Filer selected the wrong event and service date was not entered. The document was re-docketed by the Clerk, see 17 Summons Returned Executed. It is not necessary to refile this document. (pes)
October 2, 2019 Opinion or Order Filing 17 SUMMONS (Affidavit) Returned Executed on #1 Complaint,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 Timber Products Inspection, Inc. served on 9/20/2019, answer due 10/11/2019. See DE #16 for image. (pes)
October 2, 2019 Opinion or Order Filing 16 NOTICE by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC Plaintiffs' Notice of Filing Proof of Service (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B) (Nicklaus, Edward)
October 2, 2019 Opinion or Order Filing 15 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John R. Lowery, Esq.. Filing Fee $ 75.00 Receipt # 113C-12031448 by Timber Products Inspection, Inc.. Responses due by 10/16/2019 (Attachments: #1 Certification John R. Lowery, Esq.)(Calderon, Bruce)
October 1, 2019 Opinion or Order Filing 14 NOTICE of Attorney Appearance by Bruce R. Calderon on behalf of Timber Products Inspection, Inc.. Attorney Bruce R. Calderon added to party Timber Products Inspection, Inc.(pty:dft). (Calderon, Bruce)
September 25, 2019 Opinion or Order Filing 13 PAPERLESS ORDER granting #12 Motion for Substitution of Counsel. Attorney Edward Nicklaus added. Attorney Nathan Aldrich Adams, IV terminated. Signed by Judge Roy K. Altman on 9/25/2019. (vve)
September 24, 2019 Opinion or Order Filing 12 Agreed STIPULATED MOTION for Substitution of Counsel. Substituting Edward R. Nicklaus, Esq. for Nathan Adams, Ph. D., Esq. by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC. Responses due by 10/8/2019 (Attachments: #1 Text of Proposed Order Order Granting Agreed Motion for Substitution of Counsel)(Nicklaus, Edward)
September 20, 2019 Opinion or Order Filing 11 NOTICE of Attorney Appearance by Edward Randall Nicklaus on behalf of Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC. Attorney Edward Randall Nicklaus added to party Coastal Plywood Company(pty:pla), Attorney Edward Randall Nicklaus added to party Freres Lumber Co., Inc.(pty:pla), Attorney Edward Randall Nicklaus added to party Hardel Mutual Plywood Corporation(pty:pla), Attorney Edward Randall Nicklaus added to party Hunt Forest Products, LLC(pty:pla), Attorney Edward Randall Nicklaus added to party Murphy Company(pty:pla), Attorney Edward Randall Nicklaus added to party SDS Lumber Co.(pty:pla), Attorney Edward Randall Nicklaus added to party Scotch Plywood Co., Inc.(pty:pla), Attorney Edward Randall Nicklaus added to party Southern Veneer Specialty Products, LLC(pty:pla), Attorney Edward Randall Nicklaus added to party Swanson Group, Inc.(pty:pla), Attorney Edward Randall Nicklaus added to party U.S. Structural Plywood Integrity Coalition(pty:pla), Attorney Edward Randall Nicklaus added to party Veneer Products Acquisitions, LLC(pty:pla). (Nicklaus, Edward)
September 16, 2019 Opinion or Order Filing 10 PAPERLESS ORDER granting #6 Motion to Appear Pro Hac Vice; granting #7 Motion to Appear Pro Hac Vice; granting #8 Motion to Appear Pro Hac Vice; granting #9 Motion to Appear Pro Hac Vice. Signed by Judge Roy K. Altman on 9/16/2019. (vve)
September 12, 2019 Opinion or Order Filing 9 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael K. Kelley. Filing Fee $ 75.00 Receipt # 113C-11978739 by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC. Responses due by 9/26/2019 (Attachments: #1 Text of Proposed Order)(Teichner, Lee)
September 12, 2019 Opinion or Order Filing 8 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Eric J. Brickenstein. Filing Fee $ 75.00 Receipt # 113C-11978691 by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC. Responses due by 9/26/2019 (Attachments: #1 Text of Proposed Order)(Teichner, Lee)
September 12, 2019 Opinion or Order Filing 7 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael E. Haglund. Filing Fee $ 75.00 Receipt # 113C-11978634 by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC. Responses due by 9/26/2019 (Attachments: #1 Text of Proposed Order)(Teichner, Lee)
September 12, 2019 Opinion or Order Filing 6 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Christopher T. Griffith. Pay.gov Agency Tracking ID 113C-11978508. Filing Fee $ 75.00 by Coastal Plywood Company, Freres Lumber Co., Inc., Hardel Mutual Plywood Corporation, Hunt Forest Products, LLC, Murphy Company, SDS Lumber Co., Scotch Plywood Co., Inc., Southern Veneer Specialty Products, LLC, Swanson Group, Inc., U.S. Structural Plywood Integrity Coalition, Veneer Products Acquisitions, LLC. Responses due by 9/26/2019 (Attachments: #1 Text of Proposed Order)(Teichner, Lee)
September 6, 2019 Opinion or Order Filing 5 Clerks Notice to Filer re: Electronic Case. Alias Not Added. The Filer failed to add the alias information for the party(ies). The correction was made. It is not necessary to re-file this document. (jao)
September 6, 2019 Opinion or Order Filing 4 FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: #1 Supplement Complaint and Exhibits) (jao)
September 6, 2019 Opinion or Order Filing 3 Summons Issued as to International Accreditation Service, Inc., PFS Corporation, Timber Products Inspection, Inc.. (jao)
September 5, 2019 Opinion or Order Filing 2 Clerks Notice of Judge Assignment to Judge Roy K. Altman and Magistrate Judge Patrick M. Hunt. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Patrick M. Hunt is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (jao)
September 5, 2019 Opinion or Order Filing 1 COMPLAINT against All Defendants. Filing fees $ 400.00. Pay.gov Agency Tracking ID 113C-11960004, payment transferred from : 19cv62225 U.S. Structural Plywood Integrity Coalition et al v PFS Corporation et al, filed by Hunt Forest Products, LLC, Swanson Group, Inc., Scotch Plywood Co., Inc., Freres Lumber Co., Inc., Murphy Company, Coastal Plywood Company, Hardel Mutual Plywood Corporation, Veneer Products Acquisitions, LLC, U.S. Structural Plywood Integrity Coalition, SDS Lumber Co., Southern Veneer Specialty Products, LLC. (Attachments: #1 Civil Cover Sheet, #2 Summon(s), #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Adams, Nathan)

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 Southern District Court's Electronic Court Filings (ECF) System

Search for this case: U.S. Structural Plywood Integrity Coalition et al v. PFS Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SDS Lumber Co.
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Swanson Group, Inc.
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Murphy Company
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Freres Lumber Co., Inc.
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Scotch Plywood Co., Inc.
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Coastal Plywood Company
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: U.S. Structural Plywood Integrity Coalition
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Veneer Products Acquisitions, LLC
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Hardel Mutual Plywood Corporation
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Southern Veneer Specialty Products, LLC
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: Hunt Forest Products, LLC
Represented By: Nathan Aldrich Adams, IV.
Represented By: Edward Randall Nicklaus
Represented By: Lee Philip Teichner
Represented By: Christopher T. Griffith
Represented By: Eric J. Brickenstein
Represented By: Michael E. Haglund
Represented By: Michael K. Kelley
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: International Accreditation Service, Inc.
Represented By: James Hamilton
Represented By: Martha Anne Leibell
Represented By: Lindsey T. Levy
Represented By: Raechel K. Kummer
Represented By: Sarah Jayne Cohen
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: Timber Products Inspection, Inc.
Represented By: John R. Lowery
Represented By: Bruce R. Calderon
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: PFS Corporation
Represented By: Barry Adam Postman
Represented By: S. Jonathan Vine
Represented By: Sheena Danielle 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?