Search
Patexia Research
Case number 1:20-cv-02876

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

Date Field Doc. No.Description (Pages)
Sep 25, 2020 64 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain defendants (Martin, Allyson)
Sep 25, 2020 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[58] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Aug 20, 2020 62 telephone conference (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Telephone conference held on 8/20/2020. Based on the representation of counsel for the Plaintiff that they have settled with the last two remaining Defendants, this case is terminated. Mailed notice (cdh, )
Jul 31, 2020 61 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain defendants (Martin, Allyson)
Jul 24, 2020 60 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[58] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Jul 24, 2020 59 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain defendants (Martin, Allyson)
Jul 22, 2020 58 order (14)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Robert M. Dow, Jr. on 7/22/2020. Mailed notice(cdh, )
Jul 22, 2020 57 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Telephone conference held and continued to 8/20/2020 at 9:00 a.m. Defendants failed to appear. Plaintiff's motion for entry of default and default judgment [51] is granted. Signed order to follow. Two defendants remain in this action. Mailed notice (cdh, )
Jul 22, 2020 56 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Jake Michael Christensen (Christensen, Jake)
Jul 21, 2020 55 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Unopposed motion for extension of time to answer or otherwise plead filed on behalf of Defendants EverSmart 3C Tech Store and Professional 3C Elec Store [54] is granted to and including 8/15/2020. Plaintiff's motion for default judgment [51] will be heard telephonically on 7/22/2020 at 9:00 a.m. Participants should use the Court's toll-free call-in number 877-336-1829, passcode is 6963747. Mailed notice (cdh, )
Jul 16, 2020 54 extension of time (3)
Docket Text: MOTION by Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" for extension of time Liu, Tao (Liu, Tao)
Jul 16, 2020 53 notice of motion (3)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[51] before Honorable Robert M. Dow Jr. on 7/22/2020 at 09:00 AM. (Gaudio, Justin)
Jul 16, 2020 52 Exhibit 1 (78)
Jul 16, 2020 52 Declaration of Justin R. Gaudio (2)
Jul 16, 2020 52 Main Document (14)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of motion for entry of default, motion for default judgment[51] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 16, 2020 51 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for entry of default as to all Defendants, MOTION by Plaintiff Chapter 4 Corp. for default judgment as to all Defendants (Gaudio, Justin)
Jul 16, 2020 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to Certain Defendants (Gaudio, Justin)
Jul 10, 2020 49 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)
Jun 29, 2020 48 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" by He Cheng (Cheng, He)
Jun 29, 2020 47 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" by Tao Liu Liu, Tao (Liu, Tao)
Jun 29, 2020 46 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" by Wei Yang WEI YANG (Yang, Wei)
Jun 24, 2020 40 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Thomas Joseph Juettner (Juettner, Thomas)
Jun 24, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Chapter 4 Corp. added to case caption. Terminating ABC Corporation (Gaudio, Justin)
Jun 24, 2020 37 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Justin R. Gaudio (Gaudio, Justin)
Jun 24, 2020 38 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Amy Crout Ziegler (Ziegler, Amy)
Jun 24, 2020 39 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Allyson M. Martin (Martin, Allyson)
Jun 24, 2020 41 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to Certain Defendants (Gaudio, Justin)
Jun 24, 2020 42 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for preliminary injunction (Gaudio, Justin)
Jun 24, 2020 43 Main Document (6)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of motion for preliminary injunction[42] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 24, 2020 43 Declaration of Justin R. Gaudio (2)
Jun 24, 2020 43 Exhibit 1 (32)
Jun 24, 2020 44 notice of filing (2)
Docket Text: NOTICE by Chapter 4 Corp. re MOTION by Plaintiff Chapter 4 Corp. for preliminary injunction [42] (Gaudio, Justin)
Jun 24, 2020 45 Main Document (2)
Docket Text: SUMMONS Returned Executed by Chapter 4 Corp. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/24/2020, answer due 7/15/2020. (Attachments: # (1) Declaration of Thomas J. Juettner)(Juettner, Thomas)
Jun 24, 2020 45 Declaration of Thomas J. Juettner (2)
Jun 12, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A". (ng, )
Jun 12, 2020 36 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Robert M. Dow, Jr. on 6/12/2020. Mailed notice(cdh, )
Jun 11, 2020 35 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Ex parte motion to extend TRO by 14 days to and including 6/28/2020 [32] is granted. Notice of motion date of 6/15/2020 is stricken and no appearances are necessary on that date. Mailed notice (cdh, )
Jun 10, 2020 34 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[32] before Honorable Robert M. Dow Jr. on 6/15/2020 at 09:15 AM. (Gaudio, Justin)
Jun 10, 2020 33 Declaration of Justin R. Gaudio (1)
Jun 10, 2020 33 Main Document (2)
Docket Text: MEMORANDUM by ABC Corporation in support of extension of time[32] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Jun 10, 2020 32 extension of time (1)
Docket Text: MOTION by Plaintiff ABC Corporation for extension of time of Temporary Restraining Order (Gaudio, Justin)
May 31, 2020 30 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: 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 [13], Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [19], and Motion for Leave to File Under Seal [9] are granted. Signed orders to follow. Notice of motion date of 6/2/2020 is stricken and no appearances are necessary on that date. Mailed notice (cdh, )
May 26, 2020 29 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 26, 2020 28 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of Sealed motion[19], motion for leave to file[9], Sealed motion[13] before Honorable Robert M. Dow Jr. on 6/2/2020 at 09:15 AM. (Gaudio, Justin)
May 14, 2020 27 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (kp, )
May 14, 2020 25 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: 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. (kp, )
May 14, 2020 22 notice of filing (2)
Docket Text: NOTICE by ABC Corporation re MOTION by Plaintiff ABC Corporation for leave to file under seal[9], SEALED MOTION by Plaintiff ABC Corporation for Electronic Process of Service Pursuant to Fed. R. Civ. P. 4(f)(3)[19], SEALED MOTION by Plaintiff ABC Corporation 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[13] (Gaudio, Justin)
May 13, 2020 11 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr:Initial status hearing is set for 7/8/2020 at 9:30 a.m. and parties are to report the following: (1) Possibility of settlement in the case; (2) If no possibility of settlement exists, the nature and length of discovery necessary to get the case ready for trial. Plaintiff is to advise all other parties of the Courts action herein. Lead counsel is directed to appear at this status hearing. The parties are requested to file a joint status report at least three days prior to the initial status and all further status hearings. For further details see the Court's website available at www.ilnd.uscourts.gov. Mailed notice (cdh, )
May 13, 2020 9 motion for leave to file (2)
Docket Text: MOTION by Plaintiff ABC Corporation for leave to file under seal (Gaudio, Justin)
May 13, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Thomas Joseph Juettner (Juettner, Thomas)
May 13, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Allyson M. Martin (Martin, Allyson)
May 13, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Amy Crout Ziegler (Ziegler, Amy)
May 13, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Justin R. Gaudio (Gaudio, Justin)
May 13, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
May 13, 2020 1 Exhibit 4 (55)
May 13, 2020 1 Exhibit 3 (40)
May 13, 2020 1 Exhibit 2 (6)
May 13, 2020 1 Main Document (14)
Docket Text: COMPLAINT filed by ABC Corporation; Filing fee $ 400, receipt number 0752-17008778. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4)(Gaudio, Justin)
May 13, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Robert M. Dow, Jr. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. Case assignment: Random assignment. (acm, )
Apr 24, 2020 10 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 are 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: Mailed notice (ec, )
Menu