2020-cv-06191
日期 | 描述 |
---|---|
03/07/2023 | SATISFACTION of Judgment |
07/14/2021 | SATISFACTION of Judgment |
06/11/2021 | SATISFACTION of Judgment |
04/21/2021 | FINAL Judgment Order. Signed by the Honorable Thomas M. Durkin on 4/21/2021. Mailed notice. |
04/21/2021 | MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held by telephone on 4/21/2021. No one appeared on behalf of any defendants. Motion for default judgment [45] is granted. Enter order. Civil case terminated. Mailed notice. |
04/16/2021 | ATTORNEY Appearance for Plaintiff TY, INC. by Robert Payton Mcmurray |
04/16/2021 | MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing as to the motion for default judgment [45] is set for 4/21/2021 at 9:15 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Members of the public and media will be able to call in to listen to this hearing. Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice. |
04/16/2021 | DECLARATION of Michael A. Hierl regarding motion for default judgment[45] 附件: 1:Exhibit Hierl Exhibit 1 |
04/16/2021 | MEMORANDUM by TY, INC. in support of motion for default judgment[45] 附件: 1:Exhibit 1 2:Exhibit 2 |
04/16/2021 | MOTION by Plaintiff TY, INC. for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A |
04/16/2021 | DECLARATION of William B. Kalbac Declaration of Service |
03/23/2021 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
03/15/2021 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
02/03/2021 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
01/26/2021 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
01/22/2021 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
01/04/2021 | SURETY BOND in the amount of $ 10,000.00 posted by TY, INC. (Document not scanned). |
01/06/2021 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
12/18/2020 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
12/17/2020 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
12/11/2020 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
12/07/2020 | NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal |
11/20/2020 | ATTORNEY Appearance for Defendants humom, beasy, sightly, newyearable, namenew, bosiju, rainbowny, breenca, laurul, hanlley, cassial, Fkansis, huangcen, hairlove, asite, playnice, bluemoodd, bailanh by Adam Edward Urbanczyk |
11/13/2020 | PRELIMINARY Injunction Order. Signed by the Honorable Thomas M. Durkin on 11/13/2020. Mailed notice. |
11/13/2020 | MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 11/13/2020 regarding motion for preliminary injunction 25. No on appeared on behalf of any of the defendants. Motion for preliminary injunction 25 is granted. Enter order. Mailed notice. |
11/10/2020 | SUMMONS Returned Executed by TY, INC. as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 11/10/2020, answer due 12/1/2020. |
11/10/2020 | MINUTE entry before the Honorable Thomas M. Durkin: Telephone hearing as to motion for preliminary injunction 25 is set for 11/13/2020 at 9:00 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Mailed notice. |
11/09/2020 | SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto |
11/09/2020 | DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 25 |
11/09/2020 | MEMORANDUM by TY, INC. in support of motion for preliminary injunction 25 |
11/09/2020 | MOTION by Plaintiff TY, INC. for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction |
10/27/2020 | MINUTE entry before the Honorable Thomas M. Durkin: Motion to extend the temporary restraining order 23 is granted. Mailed notice. |
10/27/2020 | MOTION by Plaintiff TY, INC. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order |
10/20/2020 | MAILED to plaintiff(s) counsel Lanham Mediation Program materials. |
10/20/2020 | MAILED Trademark report to Patent Trademark Office, Alexandria VA. |
10/19/2020 | SEALED ORDER. Signed by the Honorable Thomas M. Durkin on 10/19/2020. Mailed notice. |
10/19/2020 | MINUTE entry before the Honorable Thomas M. Durkin: Motion to seal document 5 is granted. Motion for leave to file excess pages 7 is granted. Motion for TRO 8 is granted. Enter Order. Mailed notice. |
10/19/2020 | Notice of Claims Involving Trademarks by TY, INC. |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 8 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 7 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 6 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 5 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 4 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 3 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 2 of Reiter Declaration |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 1 of Reiter Declaration |
10/19/2020 | MEMORANDUM by TY, INC. in support of motion for temporary restraining order, 8 附件: 1:Declaration Johnson Declaration 2:Exhibit 1 3:Declaration Reiter Declaration 4:Declaration Hierl Declaration 5:Exhibit Hierl Exhibit 1 6:Exhibit Hierl Exhibit 2 7:Exhibit Hierl Exhibit 3 |
10/19/2020 | MOTION by Plaintiff TY, INC. 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 |
10/19/2020 | MOTION by Plaintiff TY, INC. for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation |
10/19/2020 | CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. |
10/19/2020 | SEALED DOCUMENT by Plaintiff TY, INC. Sealed Schedule A |
10/19/2020 | MOTION by Plaintiff TY, INC. to seal document Plaintiff's Motion for Leave to File Under Seal |
10/19/2020 | ATTORNEY Appearance for Plaintiff TY, INC. by William Benjamin Kalbac |
10/19/2020 | ATTORNEY Appearance for Plaintiff TY, INC. by Michael A. Hierl |
10/19/2020 | CIVIL Cover Sheet |
10/19/2020 | COMPLAINT filed by TY, INC.; Jury Demand. Filing fee $ 400, receipt number 0752-17554487. 附件: 1:Exhibit 1 |
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