2020-cv-04396 - 案件详情 - 61TRO案件查询网站

最近更新:2024-12-25
更新

2020-cv-04396

John Doe 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:07/28/2020

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
03/21/2022 SATISFACTION of Judgment
11/01/2021 SATISFACTION of Judgment
10/28/2021 SATISFACTION of Judgment
06/16/2021 SATISFACTION of Judgment
05/05/2021 SATISFACTION of Judgment
04/26/2021 SATISFACTION of Judgment
04/19/2021 SATISFACTION of Judgment
04/13/2021 SATISFACTION of Judgment
03/30/2021 SATISFACTION of Judgment
02/22/2021 SATISFACTION of Judgment
01/27/2021 SATISFACTION of Judgment
01/11/2021 SATISFACTION of Judgment
12/22/2020 SATISFACTION of Judgment
11/20/2020 ATTORNEY Appearance for Defendants DACOOL Blocks Store, Lisa Store, DR.TONG 0809 Professional Store, DT-minifigures Store, hao1688 store, tthaokai store by Adam Edward Urbanczyk
11/16/2020 MAILED Trademark report with closing order to Patent Trademark Office, Alexandria VA
附件:
1:Certified Closing order
11/13/2020 FINAL JUDGMENT ORDER. Signed by the Honorable Charles P. Kocoras on 11/13/2020. Plaintiff's motion for entry of default and default judgment against the defendants identified in first amended schedule A [42] is granted. Civil case terminated. Mailed notice
11/12/2020 DECLARATION of Michael A. Hierl regarding motion for default judgment[42]
附件:
1:Exhibit Hierl Exhibit 1
11/12/2020 MEMORANDUM by John Doe in support of motion for default judgment[42]
附件:
1:Exhibit 1
2:Exhibit 2
11/12/2020 MOTION by Plaintiff John Doe for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A
11/12/2020 DECLARATION of William B. Kalbac Declaration of Service
11/12/2020 NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal
11/04/2020 NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal
10/09/2020 SURETY BOND in the amount of $ 10,000 posted by John Doe. (Document not scanned).
09/14/2020 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles P. Kocoras on 9/14/2020. Motion for preliminary injunction [32] is granted. Mailed notice
09/11/2020 NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal
09/10/2020 SUMMONS Returned Executed by John Doe as to The Individuals, Corporations, Limited Liability Companies, Partnerships and Unincorporated Associations Identified on Schedule A Hereto on 9/10/2020, answer due 10/1/2020.
09/10/2020 SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships and Unincorporated Associations Identified on Schedule A Hereto
08/28/2020 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[32]
08/28/2020 MEMORANDUM by John Doe in support of motion for preliminary injunction[32] Memorandum of Law in Support of Plaintiff's Motion for Entry of a Preliminary Injunction
08/28/2020 MOTION by Plaintiff John Doe for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
08/19/2020 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's ex parte motion to extend the temporary restraining order [30] is granted. Mailed notice
08/17/2020 MOTION by Plaintiff John Doe for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
08/05/2020 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles P. Kocoras on 8/5/2020. Mailed notice
08/05/2020 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file under seal [6] ; Plaintiff's motion to exceed page limitation [9] ; 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] are granted. Mailed notice
07/29/2020 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
07/29/2020 MAILED sealed trademark report to Patent Trademark Office, Alexandria, VA.
07/10/2020 Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020. Mailed notice.
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Notice of Claims Involving Trademarks
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 12 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 11 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 10 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 9 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 8 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 7 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 6 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 5 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 4 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 3 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 2 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 1 of Champion Declaration
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Memorandum in Support of Plaintiff's of Motion for a Temporary Restraining Order
附件:
1:Declaration Champion Declaration
2:Exhibit 1
3:Declaration Hierl Declaration
4:Exhibit Hierl Exhibit 1
5:Exhibit Hierl Exhibit 2
6:Exhibit Hierl Exhibit 3
07/28/2020 SEALED MOTION by Plaintiff John Doe 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, MOTION by Plaintiff John Doe for temporary restraining order
07/28/2020 SEALED MOTION by Plaintiff John Doe Plaintiff's Motion to Exceed Page Limitation, MOTION by Plaintiff John Doe for leave to file excess pages
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Amended Complaint
附件:
1:Exhibit 1
2:Schedule A
07/28/2020 CASE ASSIGNED to the Honorable Charles P. Kocoras. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. Case assignment: Random assignment.
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Sealed Schedule A
07/28/2020 MOTION by Plaintiff John Doe to seal document Plaintiff's Motion for Leave to File Under Seal
07/28/2020 ATTORNEY Appearance for Plaintiff John Doe by William Benjamin Kalbac
07/28/2020 ATTORNEY Appearance for Plaintiff John Doe by Michael A. Hierl
07/28/2020 CIVIL Cover Sheet
07/28/2020 SEALED DOCUMENT by Plaintiff John Doe Exhibit 1
07/28/2020 COMPLAINT filed by John Doe; Jury Demand. Filing fee $ 400, receipt number 0752-17257379.

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