Search
Patexia Research
Case number 1:20-cv-02955

ABC Corporation v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Oct 29, 2020 69 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[68] in the amount of the Judgment Amount as to certain defendants (Christensen, Jake)
Oct 27, 2020 67 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion for entry of default [51] is granted. Motion for default judgment [51] is granted. Enter Order. Civil case terminated. Mailed notice. (ecw, )
Oct 27, 2020 68 order (10)
Docket Text: FINAL Judgment Order. Signed by the Honorable Thomas M. Durkin on 10/27/2020. Mailed notice. (ecw, )
Oct 19, 2020 64 memorandum in support of motion (7)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for entry of default, motion for default judgment[51] (Gaudio, Justin)
Oct 19, 2020 65 declaration (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[64] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Oct 19, 2020 65 Exhibit 1 (83)
Oct 19, 2020 66 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re memorandum in support of motion[64] (Gaudio, Justin)
Oct 9, 2020 63 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Sep 25, 2020 62 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Sep 23, 2020 61 transcript (10)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 09/22/2020 before the Honorable Thomas M. Durkin. Order Number: 39245. Court Reporter Contact Information: Elia E. Carrion, EECarrionOfficialTranscript@gmail.com, (312) 408-7782.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 10/14/2020. Redacted Transcript Deadline set for 10/26/2020. Release of Transcript Restriction set for 12/22/2020. (Carrion, Elia)
Sep 22, 2020 60 motion hearing (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 9/22/2020 regarding motion for entry of default, motion for default judgment [51]. No one appears on behalf of the defendants. Plaintiff is to file a response addressing the issues discussed on the record by 10/22/2020. Mailed notice. (ecw, )
Sep 17, 2020 59 transcript (10)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 09/16/2020 before the Honorable Thomas M. Durkin. Order Number: 39196. Court Reporter Contact Information: Elia E. Carrion, EECarrionOfficialTranscript@gmail.com, (312) 408-7782.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 10/8/2020. Redacted Transcript Deadline set for 10/19/2020. Release of Transcript Restriction set for 12/16/2020. (Carrion, Elia)
Sep 16, 2020 58 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 9/16/2020 regarding motion for entry of default, motion for default judgment [51]. No one appeared on behalf of the defendants. Motion for entry of default and default judgment [51] is entered and continued. Telephone motion hearing is set for 9/22/2020 at 9:15 a.m. Please call (877)402-9757, access coded 4410831 to participate in the hearing. Mailed notice. (ecw, )
Sep 10, 2020 57 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Sep 3, 2020 55 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendant (Christensen, Jake)
Sep 3, 2020 56 status report (2)
Docket Text: STATUS Report by Oakley, Inc. (Gaudio, Justin)
Aug 28, 2020 54 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Telephonic hearing set for 9/16/2020 at 09:45 AM as to motion for entry of default, motion for default judgment [51]. Please call (877)402-9757, access coded 4410831 to participate in the hearing. Mailed notice. (ecw, )
Aug 27, 2020 49 text entry (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: A status report is due by 9/3/2020. Mailed notice. (mgh, )
Aug 27, 2020 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Aug 27, 2020 51 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for entry of default as to all Defendants, MOTION by Plaintiff Oakley, Inc. for default judgment as to all Defendants (Gaudio, Justin)
Aug 27, 2020 52 memorandum in support of motion (12)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for entry of default, motion for default judgment[51] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(Gaudio, Justin)
Aug 27, 2020 52 Declaration of Justin R. Gaudio (2)
Aug 27, 2020 52 Exhibit 1 (27)
Aug 27, 2020 52 Exhibit 2 (9)
Aug 27, 2020 52 Exhibit 3 (78)
Aug 27, 2020 53 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for entry of default as to all DefendantsMOTION by Plaintiff Oakley, Inc. for default judgment as to all Defendants[51] (Gaudio, Justin)
Aug 21, 2020 48 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Jul 31, 2020 47 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Jul 30, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Forfar Outdoors Store, MIRACLE DREAM Store, YES triathlon, Huashengjia technology co., LTD, Shop2059066 Store, Shop2129047 Store, XINLU Music Instrument & Accessories Store, Top Quality Cycling Store, ACEXPNM Sunglasses Store, When September Ends Store, Racework Store, Shop3364032 Store, Tryway Official Store, 100%SpeedCraft Store, CLAIRE Store, SJ Outdoorsports Store, LAOTIE OUTDOOR Store, Jumping outdoors Store, i GUETTA Official Store, LXD bike Store, SOFILIFEVE OUTDOOR SUPPLIER STORE Store, Bike Circlerun Pros Sporting Store, FGOIBALL Movement Store, Entertainment & Rigorous Store, Motor-2019 Store, Outdoor-2019 Store, Z trendy bag Store, ANDSEA Store, Sunglasses Factory Store, JERRYBIKE Store, Shop5216006 Store, Shop5282028 Store, outdoor ZRI Store, Ocycling glasses Store, Hercm Store, bohop store, Shop5442221 Store, SHIZIWANGRI Cycling Equipment Store, POLAPOFEI Official Store, Shop5585336 Store, Shop5628306 Store, Shop5632226 Store, Go Travel Outdoor Store, Movigor Cycling Store, Mote too Outdoor Store, apvc8464, easylivingus, enzointl, gktp-72, planet-pluto, showbox17, topdollars, westyourbox, whitelily666, Living museum, xiangniaoyiyangfeixiang, AdenXu Store, Grandet Store, DaisyOne, huilitao, SeeBeaut, xiaomeiastore, jiangguotao, changlingmi463, jianjiertys, Zjjyuaa, heybeautyday, shiju, Rickypig Store and Aqousueinf added to case caption. (Christensen, Jake)
Jul 22, 2020 45 order on motion for preliminary injunction (1)
Docket Text: ORDER: Plaintiff's motion for preliminary injunction [36] is granted. Enter Preliminary Injunction Order. Exhibit 1 [2] and Exhibit 2 [3] to the Complaint, the Amended Complaint [14] and Exhibit 1 [15], Exhibit 2 [14-1], Exhibit 3 [14-2], Exhibit 4 [14-3], and Exhibit 5 [14-4] thereto, Schedule A to the Complaint [4] and the Amended Complaint [14-5], Plaintiff's Motion for Entry of a Temporary Restraining Order [16], Plaintiff's Memorandum in Support of its Motion for Entry of a Temporary Restraining Order [17], the Declaration of Jason Groppe [19] and Exhibit 1 [19-1] and Exhibit 2 [20] thereto, the Declaration of Justin R. Gaudio [18] and Exhibit 1 [18-1] and Exhibit 2 [18-2] thereto, Plaintiff's Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [21], Plaintiff's Memorandum in Support of its Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [22], the Declaration of Justin R. Gaudio [23] and Exhibit 1 [23-1] and Exhibit 2 [23-2] thereto, Plaintiff's Notification of Affiliates [25], Plaintiff's Notice of Claims Involving Patents [26], and the TRO [29] are unsealed. Oakley shall deposit with the Court ten thousand dollars ($10,000.00), either cash or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder, such bond to be deposited with the Court once in-person civil case hearings resume. Signed by the Honorable Thomas M. Durkin on 7/22/2020. Mailed notice (ph, )
Jul 22, 2020 46 preliminary injunction (10)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Thomas M. Durkin on 7/22/2020. Mailed notice (ph, )
Jul 15, 2020 41 extension of time (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Jul 15, 2020 42 memorandum in support of motion (4)
Docket Text: MEMORANDUM by Oakley, Inc. in support of extension of time[41] (Gaudio, Justin)
Jul 15, 2020 43 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order[41] (Gaudio, Justin)
Jul 15, 2020 44 order on motion for extension of time (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER. Plaintiff's motion to extend the temporary restraining order [41] is granted. The temporary restraining order is extended until this Court enters a decision on Plaintif's pending Motion for Entry of a Preliminary Injunction. Signed by the Honorable Thomas M. Durkin on 7/15/2020:Mailed notice(srn, )
Jul 14, 2020 40 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Any objections to plaintiff's motion for preliminary injunction[36] due by 7/21/2020.Mailed notice (srn, )
Jul 10, 2020 39 order (8)
Docket Text: ORDER 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. (Clerk9, Docket)
Jul 1, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Oakley, Inc. added to case caption. Terminating ABC Corporation (Gaudio, Justin)
Jul 1, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (mp, )
Jul 1, 2020 31 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jul 1, 2020 32 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jul 1, 2020 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Jake Michael Christensen (Christensen, Jake)
Jul 1, 2020 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Thomas Joseph Juettner (Juettner, Thomas)
Jul 1, 2020 35 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 7/1/2020, answer due 7/22/2020. (Attachments: # (1) Declaration of Thomas J. Juettner)(Juettner, Thomas)
Jul 1, 2020 35 Declaration of Thomas J. Juettner (2)
Jul 1, 2020 36 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for preliminary injunction (Gaudio, Justin)
Jul 1, 2020 37 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for preliminary injunction[36] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 1, 2020 37 Declaration of Justin R. Gaudio (1)
Jul 1, 2020 37 Exhibit 1 (32)
Jul 1, 2020 38 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for preliminary injunction [36] (Gaudio, Justin)
May 26, 2020 28 order on motion for leave to file (1)
Docket Text: ORDER: Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Domain Names, a Temporary Asset Restraint, and Expedited Discovery, and Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) are granted. [16][ 21] Plaintiff's motion for leave to file under seal is granted. [10] Enter Sealed Temporary Restraining Order. Swarovski shall deposit with the Court ten thousand dollars ($10,000.00), either cash or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder, such bond to be deposited with the Court once in-person civil case hearings resume. Signed by the Honorable Thomas M. Durkin on 5/26/2020. Mailed notice. (sxb, )
May 26, 2020 29 SEALED Order (10)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Thomas M. Durkin on 5/26/2020. (sxb, )
May 26, 2020 30 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket11, )
May 21, 2020 14 sealed document (14)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Amended Complaint (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Schedule A)(Ziegler, Amy)
May 21, 2020 14 Exhibit 2 (5)
May 21, 2020 14 Exhibit 3 (6)
May 21, 2020 14 Exhibit 4 (48)
May 21, 2020 14 Exhibit 5 (55)
May 21, 2020 14 Schedule A (3)
May 21, 2020 15 exhibit (1)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Exhibit 1 - Parts 1-3 regarding sealed document[14] (Attachments: # (1) Exhibit 1-1, # (2) Exhibit 1-2, # (3) Exhibit 1-3)(Ziegler, Amy)
May 21, 2020 15 Exhibit 1-1 (397)
May 21, 2020 15 Exhibit 1-2 (370)
May 21, 2020 15 Exhibit 1-3 (296)
May 21, 2020 16 Sealed motion (2)
Docket Text: SEALED MOTION by Plaintiff ABC Corporation for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Ziegler, Amy)
May 21, 2020 17 sealed document (15)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Memorandum in Support of Motion (Ziegler, Amy)
May 21, 2020 18 sealed document (3)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Declaration of Justin R. Gaudio regarding [17] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Ziegler, Amy)
May 21, 2020 18 Exhibit 1 (6)
May 21, 2020 18 Exhibit 2 (49)
May 21, 2020 19 sealed document (9)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Declaration of Plaintiff's Representative Regarding [17] (Attachments: # (1) Exhibit 1)(Ziegler, Amy)
May 21, 2020 19 Exhibit 1 (5)
May 21, 2020 20 exhibit (1)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Exhibit 2 - Parts 1-3 regarding sealed document[19] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3)(Ziegler, Amy)
May 21, 2020 20 Exhibit 2-1 (397)
May 21, 2020 20 Exhibit 2-2 (370)
May 21, 2020 20 Exhibit 2-3 (296)
May 21, 2020 21 Sealed motion (1)
Docket Text: SEALED MOTION by Plaintiff ABC Corporation for Electronic Process of Service Pursuant to Fed. R. Civ. P. 4(f)(3) (Ziegler, Amy)
May 21, 2020 22 sealed document (5)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Memorandum in Support of Motion (Ziegler, Amy)
May 21, 2020 23 sealed document (3)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Declaration of Justin R. Gaudio regarding [22] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Ziegler, Amy)
May 21, 2020 23 Exhibit 1 (11)
May 21, 2020 23 Exhibit 2 (23)
May 21, 2020 24 notice of filing (1)
Docket Text: NOTICE by ABC Corporation re SEALED MOTION by Plaintiff ABC Corporation for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery[16], SEALED MOTION by Plaintiff ABC Corporation for Electronic Process of Service Pursuant to Fed. R. Civ. P. 4(f)(3)[21], MOTION by Plaintiff ABC Corporation for leave to file under seal[10] (Ziegler, Amy)
May 21, 2020 25 sealed document (1)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Notification of Affiliates Pursuant to Local Rule 3.2 (Ziegler, Amy)
May 21, 2020 26 sealed document (3)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Notice of Claims Involving Patents (Ziegler, Amy)
May 20, 2020 13 assigning/reassigning Case (1)
Docket Text: EXECUTIVE COMMITTEE ORDER: It appearing that 20 CV 2955, ABC Corporation v. The Partnerships and Unincorporated Associations Identified on Schedule "A" before the Hon. Sharon Johnson Coleman, has been identified for transfer to the Patent Case Pilot Program in which this Court is participating; therefore It is hereby ordered that 20 CV 2955, ABC Corporation v. The Partnerships and Unincorporated Associations Identified on Schedule "A" is to be reassigned by lot to one of the district judges participating in the pilot program. Case reassigned to the Honorable Thomas M. Durkin for all further proceedings. Signed by Executive Committee on 5/20/2020. (lma, )
May 19, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Sharon Johnson Coleman. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. Case assignment: Random assignment. (txl, )
May 19, 2020 1 complaint (11)
Docket Text: COMPLAINT filed by ABC Corporation; Filing fee $ 400, receipt number 0752-17025698. (Attachments: # (1) Exhibit 3, # (2) Exhibit 4, # (3) Exhibit 5)(Gaudio, Justin)
May 19, 2020 1 Exhibit 3 (6)
May 19, 2020 1 Exhibit 4 (48)
May 19, 2020 1 Exhibit 5 (55)
May 19, 2020 2 exhibit (1)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Exhibit 1 - Parts 1-3 regarding complaint[1] (Attachments: # (1) Exhibit 1-1, # (2) Exhibit 1-2, # (3) Exhibit 1-3)(Gaudio, Justin)
May 19, 2020 2 Exhibit 1-1 (397)
May 19, 2020 2 Exhibit 1-2 (370)
May 19, 2020 2 Exhibit 1-3 (296)
May 19, 2020 3 exhibit (5)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Exhibit 2 regarding complaint[1] (Gaudio, Justin)
May 19, 2020 5 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
May 19, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Justin R. Gaudio (Gaudio, Justin)
May 19, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Amy Crout Ziegler (Ziegler, Amy)
May 19, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Jake Michael Christensen (Christensen, Jake)
May 19, 2020 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Thomas Joseph Juettner (Juettner, Thomas)
May 19, 2020 10 motion for leave to file (2)
Docket Text: MOTION by Plaintiff ABC Corporation for leave to file under seal (Gaudio, Justin)
May 19, 2020 11 text entry (1)
Docket Text: MINUTE entry before the Honorable Sharon Johnson Coleman: The Clerk of Court is to arrange for this case to be transferred to the Patent Case Pilot Program. Mailed notice. (ym, )
May 19, 2020 1 Complaint* (1)
Apr 24, 2020 12 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020 (rc, )
Menu