2019-cv-03160 - 案件详情 - 61TRO案件查询网站

最近更新:2024-12-25
更新

2019-cv-03160

Tangle Inc. et al v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified On Schedule A Hereto

日期 - 61TRO案件查询网站 日期:05/10/2019

法院 - 61TRO案件查询网站 法院:伊利诺伊州北区法院

品牌 - 61TRO案件查询网站 品牌:

律所 - 61TRO案件查询网站 律所:

日期 描述
12/16/2022 CITATION to Discover Assets issued as to Paypal by Tangle Inc.
12/16/2022 CITATION to Discover Assets issued as to eBay by Tangle Inc.
12/16/2022 CITATION to Discover Assets issued as to Wish by Tangle Inc.
12/16/2022 CITATION to Discover Assets issued as to Amazon by Tangle Inc.
12/16/2022 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiffs' report of full satisfaction of judgment 72, the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant yunliemaoyi1683. Mailed notice
12/15/2022 SATISFACTION of Judgment
06/25/2020 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment 70, the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Led_plaza and prettyline. Mailed notice
06/24/2020 SATISFACTION of Judgment
04/15/2020 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment 68, the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Baby2017, umberallaltd.Mailed notice
04/14/2020 SATISFACTION of Judgment
04/08/2020 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [66], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants au-buy, GL, Good Time, hskaja, jonathan1989, yadana. Mailed notice
04/07/2020 SATISFACTION of Judgment
01/17/2020 FINAL Judgment Order Signed by the Honorable John J. Tharp, Jr on 1/17/2020. Mailed notice
01/17/2020 MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiffs' motion to amend the default judgment 62 is granted. No appearance on the motion is required. Enter Order. Mailed notice
01/14/2020 NOTICE of Motion by Michael A. Hierl for presentment of motion to amend/correct 62 before Honorable John J. Tharp Jr. on 1/28/2020 at 09:00 AM.
01/14/2020 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC to amend/correct entered judgment 60 Plaintiffs' Motion to Amend Default Judgment
12/26/2019 MAILED trademark report with certified copy of order dated 12/19/2019 to Patent Trademark Office, Alexandria, VA.
12/23/2019 ENTERED FINAL JUDGMENT ORDER Signed by the Honorable John J. Tharp, Jr on 12/23/2019. Mailed notice
12/19/2019 MINUTE entry before the Honorable John J. Tharp, Jr:Motion hearing held. Plaintiffs' motion for entry of default and default judgment against the remaining defendants identified in first amended Schedule A [54] is granted for reasons stated on the record. Plaintiff is directed to submit Schedule A in Word format to the Court's proposed order inbox (Proposed_Order_Tharp@ilnd.uscourts.gov). Case terminated. Mailed notice
12/17/2019 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiffs' notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 53, defendant DierCosy is dismissed from this case. Mailed notice
12/16/2019 NOTICE of Motion by Michael A. Hierl for presentment of motion for entry of default 54 before Honorable John J. Tharp Jr. on 12/19/2019 at 09:00 AM.
12/16/2019 DECLARATION of Michael A. Hierl regarding memorandum in support of motion 55
附件:
1:Exhibit Hierl Exhibit 1
12/16/2019 MEMORANDUM by Tangle Inc., Zuru Inc., Zuru LLC in support of motion for entry of default 54
附件:
1:Exhibit 1
2:Exhibit 2
12/16/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for entry of default Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A
12/12/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
11/21/2019 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 51, defendants Ding-up-shine, Jewellery.garden, Myshine Fashion, South-boli are dismissed from this case. Mailed notice
11/20/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
11/04/2019 SUMMONS Returned Executed by Zuru LLC, Tangle Inc., Zuru Inc. as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 9/27/2019, answer due 10/18/2019; didustore on 9/27/2019, answer due 10/18/2019. Modified on 11/5/2019.
附件:
1:Declaration Declaration of Service
09/20/2019 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiffs' notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 48, Defendants Avarsia, Bbttu, Bizbest, Eastar4, Hermeshine, Ilooke, Mituus, Nitto1, Pavalia, Siafortstore, Uccgg, Ursuper, Xiaoyuanstore are dismissed from this case. Mailed notice.
09/19/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
09/10/2019 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiffs' notice of voluntary dismissal without prejudice of Defendants GreatFULW and WhiteCLOd pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 42 and notices of voluntary dismissal with prejudice of Defendants Jellyfishcross, 3v9, Baginbag2011, Great2016, jodi161, Skyseasontree1, YiWuYaQingShangMao, Tideshoes, HK.3377, and Lingery pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 43, 44, 45, 46, the above-named defendants are dismissed from this case. Mailed notice
09/09/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
08/01/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
07/24/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
07/23/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
06/27/2019 NOTICE of Voluntary Dismissal by Tangle Inc., Zuru Inc., Zuru LLC Plaintiffs' Notice of Voluntary Dismissal
06/20/2019 PRELIMINARY INJUNCTION ORDER signed by the Honorable John J. Tharp, Jr on 6/20/2019. Mailed notice
06/20/2019 MINUTE entry before the Honorable John J. Tharp, Jr: Motion hearing held. Defendants did not appear. Plaintiffs' motion for entry of a preliminary injunction 35 is granted for the reasons set forth in the motion and on the record. Enter Order. Mailed notice
06/19/2019 SURETY BOND in the amount of $10,000 posted by Tangle Inc., Zuru Inc., Zuru LLC
06/17/2019 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 35 before Honorable John J. Tharp Jr. on 6/20/2019 at 09:00 AM.
06/17/2019 DECLARATION of Michael E. Hierl regarding motion for preliminary injunction 35, memorandum in support of motion 36
06/17/2019 MEMORANDUM by Tangle Inc., Zuru Inc., Zuru LLC in support of motion for preliminary injunction 35 Memorandum of Law in Support of Plaintiffs' Motion for Entry of a Preliminary Injunction
06/17/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for preliminary injunction Plaintiffs' Motion for Entry of a Preliminary Injunction
06/06/2019 MINUTE entry before the Honorable Matthew F. Kennelly: Emergency motion hearing held on 6/6/2019. Motion for extension of time 32 is granted; the temporary restraining order is extended through the close of business on 6/20/2019. Mailed notice.
06/04/2019 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 32 before Honorable Matthew F. Kennelly on 6/6/2019 at 09:30 AM.
06/04/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for extension of time Plaintiff's Ex Parte Emergency Motion to Extend the Temporary Restraining Order
06/03/2019 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 30 before Honorable John J. Tharp Jr. on 6/6/2019 at 09:00 AM.
06/03/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
05/24/2019 SUMMONS Issued as to Defendant didustore and all other Defendants identified in the Complaint.
05/23/2019 Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 5/23/2019. Mailed notice (Text Modified by Clerk's Office on 6/21/2019 to reflect unsealing pursuant to order 41).
05/23/2019 MINUTE entry before the Honorable John J. Tharp, Jr:Motion hearing held. No defendants present. For reasons stated on the record Plaintiff's motion for ex parte Temporary Restraining Order 13 is granted. Enter Temporary Restraining Order. Plaintiff's motions for leave to file excess 12 and for leave to file under seal 10 are granted. Mailed notice
05/20/2019 NOTICE of Motion by Michael A. Hierl for presentment of motion for leave to file 10, motion for leave to file excess pages 12, motion for temporary restraining order, 13 before Honorable John J. Tharp Jr. on 5/23/2019 at 09:00 AM.
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 11 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 10 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 9 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 8 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 7 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 6 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 5 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 4 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 3 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 2 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Exhibit 1 Part 1 of Arnaiz Declaration
05/20/2019 SEALED DOCUMENT by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Sealed Temporary Restraining Order
05/20/2019 MEMORANDUM by Tangle Inc., Zuru Inc., Zuru LLC in support of motion for temporary restraining order, 13
05/20/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication
05/20/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for leave to file excess pages Plaintiffs' Motion to Exceed Page Limitation
05/20/2019 SCHEDULE A by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC Sealed Schedule A (Text Modified by Clerk's Office on 6/21/2019 to reflect unsealing pursuant to order 41)
05/20/2019 MOTION by Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC for leave to file Plaintiff's Motion for Leave to File Under Seal
05/13/2019 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served.
05/13/2019 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
05/13/2019 MAILED trademark report to Patent Trademark Office, Alexandria, VA.
05/10/2019 CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Mary M. Rowland. Case assignment: Random assignment.
05/10/2019 Notice of Claims Involving Trademarks by Tangle Inc., Zuru Inc., Zuru LLC
05/10/2019 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by All Plaintiffs Plaintiff's Corporate Disclosure Statement Pursuant to Fed. R. Civ. P.7.1 and Local Rule 3.2
05/10/2019 ATTORNEY Appearance for Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC by William Benjamin Kalbac
05/10/2019 ATTORNEY Appearance for Plaintiffs Tangle Inc., Zuru Inc., Zuru LLC by Michael A. Hierl
05/10/2019 CIVIL Cover Sheet
05/10/2019 COMPLAINT filed by Tangle Inc., Zuru Inc., Zuru LLC; Jury Demand. Filing fee $ 400, receipt number 0752-15812077.

案件最新进展,来源于美国联邦法院,下载文件请联系  18523047090 微信同号 

被告名单文件:部分原告会选择隐匿发案,或者对提交的文件进行密封处理,因此包括被告信息在内的相关文件不会在前期公开(一般PI阶段左右才会公开)。

诉状:诉状通常包括原被告的基本信息、侵权行为、侵权类型,以及诉讼请求,如确认侵权、下架侵权产品、请求赔偿等,这个文件起诉就可以下载

案件每天自动更新,未及时更新的可点击 案件名称旁边 更新 按钮


下载文件请联系电话或者加微信

18523047090