Search
Patexia Research
Case number 1:20-cv-02983

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

Date Field Doc. No.Description (Pages)
Sep 25, 2020 64 Patent/Trademark report (30)
Docket Text: MAILED Trademark report with certified copy of minute order dated 9/24/2020 to Patent Trademark Office, Alexandria VA (lma, )
Sep 25, 2020 63 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to certain defendant (Christensen, Jake)
Sep 24, 2020 62 order (20)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on 9/24/2020. Mailed notice (dal, )
Sep 24, 2020 61 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's motion for entry of default and default judgment [52] is granted. The Court enters judgment by default against Defendants identified in Schedule A. Enter final judgment order. Civil case terminated. Mailed notice (dal, )
Sep 18, 2020 60 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to certain defendants (Christensen, Jake)
Sep 10, 2020 59 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion and status hearing held on 9/10/2020. Only Plaintiff appears. The Court takes Plaintiff's motion for entry of default and default judgment [52] under advisement. Plaintiff shall provide the courtroom deputy with any updated proposed default order by the close of business on 9/10/2020. Mailed notice (dal, )
Sep 9, 2020 58 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Elenco Electronics, INC. by Allyson M. Martin (Martin, Allyson)
Sep 9, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Aiboy Store, Babyfan Toy Store, wabl Store, YOHI Children Daily Store, happydeal Store, Sunflowers House Store, wstoys Store, UtoM Store, criswisd Store, Little Maker Store, Shop3053005 Store, XITO Toy Store, Armand Store, Bailando Store, iBaby Store, kuruisi Store, Milcea Grobal Store, CFO Store, Shop4998501 Store, MayBeaus Grobal Store, Shop5097066 Store, FGHGF Online Store, Shop5622024 Store, Different Feelings Store, wise, 2008tarazhou, hilv8425, laylayxinba and zhangrikang added to case caption. (Ziegler, Amy)
Sep 4, 2020 57 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[52] before Honorable Andrea R. Wood on 9/10/2020 at 10:15 AM. (Gaudio, Justin)
Aug 28, 2020 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to certain defendants (Christensen, Jake)
Aug 21, 2020 55 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to certain defendants (Christensen, Jake)
Aug 6, 2020 54 notice of filing (2)
Docket Text: NOTICE by Elenco Electronics, INC. re MOTION by Plaintiff Elenco Electronics, INC. for entry of default MOTION by Plaintiff Elenco Electronics, INC. for default judgment as to all Defendants[52] (Gaudio, Justin)
Aug 6, 2020 53 Exhibit 1 (78)
Aug 6, 2020 53 Declaration of Justin R. Gaudio (2)
Aug 6, 2020 53 Main Document (14)
Docket Text: MEMORANDUM by Elenco Electronics, INC. in support of motion for entry of default, motion for default judgment[52] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Aug 6, 2020 52 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Elenco Electronics, INC. for entry of default , MOTION by Plaintiff Elenco Electronics, INC. for default judgment as to all Defendants (Gaudio, Justin)
Aug 6, 2020 51 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to Certain Defendants (Christensen, Jake)
Aug 6, 2020 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to Certain Defendants (Christensen, Jake)
Jul 24, 2020 49 preliminary injunction (21)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Andrea R. Wood on 7/24/2020. Mailed notice (dal, )
Jul 24, 2020 48 order on motion for preliminary injunction (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion hearing held on 7/24/2020. For the reasons stated on the record, the Court grants Plaintiff's motion for entry of a preliminary injunction [40]. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal: (1) Exhibit 1 to Plaintiff's complaint [2] ; (2) Plaintiff's Amended Complaint and accompanying exhibits [14] ; (3) Schedule A attached to the Complaint and Amended Complaint [3] ; (4) Plaintiff's Motion for Entry of a Temporary Restraining Order, including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and accompanying supporting memorandum, declarations, and exhibits [15], [16], [17], [18], [19] ; (5) Plaintiff's Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3), and accompanying supporting memorandum, declaration, and exhibits [20], [21], [22] ; (6) Plaintiff's Notification of Affiliates [23] ; and (7) Plaintiff's Notice of Claims Involving Patents [24]. Greer, Burns, & Crain Ltd. is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instructions can be found on the Court's website www.ilnd.courts.com/instructions. Plaintiff shall file any motion for default judgment by 9/4/2020 and should notice the motion for hearing on 9/10/2020 at 10:15 AM. Telephonic status hearing set for 9/10/2020 at 10:15 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. 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. Any person who wishes to object to the anticipated motion for default judgment shall file an appearance or contact the courtroom deputy (David_Lynn@ilnd.uscourts.gov) for instructions on how to participate in the hearing by 9/9/2020. The motion at docket entry [30] is terminated. Mailed notice (dal, )
Jul 21, 2020 47 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's motion to extend the temporary restraining order [44] is granted. The Temporary Restraining Order is extended until the Court enters ruling on Plaintiff's motion for preliminary injunction [40]. Mailed notice. (dal, )
Jul 20, 2020 46 notice of filing (2)
Docket Text: NOTICE by Elenco Electronics, INC. re MOTION by Plaintiff Elenco Electronics, INC. for extension of time of Temporary Restraining Order[44] (Gaudio, Justin)
Jul 20, 2020 45 memorandum in support of motion (4)
Docket Text: MEMORANDUM by Elenco Electronics, INC. in support of extension of time[44] (Gaudio, Justin)
Jul 20, 2020 44 extension of time (2)
Docket Text: MOTION by Plaintiff Elenco Electronics, INC. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Jul 17, 2020 43 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion hearing set for Plaintiff's motion for entry of a preliminary injunction [40] on 7/24/2020 at 10:30 AM. Any party desiring to object to the motion for entry of a preliminary injunction must file an appearance and contact the courtroom deputy by e-mail (david_lynn@ilnd.uscourts.gov) to arrange to appear at the motion hearing by 7/22/20. Objecting parties may also file a written objection in lieu of appearing at the hearing by telephone, but the objection must be received by the Court no later than 7/22/2020. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. 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 (dal, )
Jul 15, 2020 42 notice of filing (2)
Docket Text: NOTICE by Elenco Electronics, INC. re MOTION by Plaintiff Elenco Electronics, INC. for preliminary injunction [40] (Gaudio, Justin)
Jul 15, 2020 41 Exhibit 1 (32)
Jul 15, 2020 41 Declaration of Justin R. Gaudio (1)
Jul 15, 2020 41 Main Document (6)
Docket Text: MEMORANDUM by Elenco Electronics, INC. in support of motion for preliminary injunction[40] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 15, 2020 40 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Elenco Electronics, INC. for preliminary injunction (Gaudio, Justin)
Jul 15, 2020 39 Declaration of Isaku Begert (2)
Jul 15, 2020 39 Main Document (2)
Docket Text: SUMMONS Returned Executed by Elenco Electronics, INC. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 7/15/2020, answer due 8/5/2020. (Attachments: # (1) Declaration of Isaku Begert)(Begert, Isaku)
Jul 15, 2020 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Elenco Electronics, INC. as to certain defendant (Christensen, Jake)
Jul 15, 2020 37 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Elenco Electronics, INC. by Isaku Begert (Begert, Isaku)
Jul 15, 2020 36 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Elenco Electronics, INC. by Jake Michael Christensen (Christensen, Jake)
Jul 15, 2020 35 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Elenco Electronics, INC. by Amy Crout Ziegler (Ziegler, Amy)
Jul 15, 2020 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Elenco Electronics, INC. by Justin R. Gaudio (Gaudio, Justin)
Jul 15, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Elenco Electronics, INC. added to case caption. Terminating ABC Corporation (Gaudio, Justin)
Jul 13, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (dxb, )
Jul 10, 2020 33 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 2, 2020 32 notice of filing (1)
Docket Text: NOTICE by ABC Corporation re MOTION by Plaintiff ABC Corporation for extension of time of Temporary Restraining Order[30] (Gaudio, Justin)
Jul 2, 2020 31 Declaration of Justin R. Gaudio (1)
Jul 2, 2020 31 Main Document (2)
Docket Text: MEMORANDUM by ABC Corporation in support of extension of time[30] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Jul 2, 2020 30 extension of time (1)
Docket Text: MOTION by Plaintiff ABC Corporation for extension of time of Temporary Restraining Order (Gaudio, Justin)
Jun 22, 2020 27 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: This matter is before the Court on Plaintiff's motion for leave to file under seal [9], Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [15], and Plaintiff's motion for electronic service of process [20]. Having considered the submission in chambers, the Court rules as follows. Plaintiff's motion for leave to file under seal [9] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Exhibit 1 to Plaintiff's complaint [2]; (2) Plaintiff's Amended Complaint and accompanying exhibits [14]; (3) Schedule A attached to the Complaint and Amended Complaint [3]; (4) Plaintiff's Motion for Entry of a Temporary Restraining Order, including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and accompanying supporting memorandum, declarations, and exhibits [15],[16],[17],[18],[19]; (5) Plaintiff's Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3), and accompanying supporting memorandum, declaration, and exhibits[20],[21],[22]; (6) Plaintiff's Notification of Affiliates [23]; and (7) Plaintiff's Notice of Claims Involving Patents [24]. Only Plaintiff's counsel and Court staff shall have access to these documents. With respect to Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [15], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motion is granted. Enter Sealed Temporary Restraining Order. The Temporary Restraining Order shall be maintained under seal until further order of the Court. The Temporary Restraining Order is entered effective 8:00 a.m. on 6/22/2020 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Plaintiff's motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [30] is also granted. By 7/2/2020, Plaintiff shall either (1) file a motion seeking an extension of the Temporary Restraining Order pursuant to Fed. R. Civ. P. 65(b)(2), (2) file a motion for a preliminary injunction, or (3) submit a status report informing the Court of Plaintiff's intended course of action upon the dissolution of the Temporary Restraining Order. If Plaintiff files a motion for a preliminary injunction, Plaintiff's counsel shall contact Courtroom Deputy David Lynn at David_Lynn@ilnd.uscourts.gov or (312) 702-8874 to schedule a motion hearing. Mailed notice. (dal, )
Jun 22, 2020 29 SEALED Order (21)
Docket Text: SEALED CORRECTED TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 6/22/2020. Mailed notice. (dal, )
May 26, 2020 26 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 25 notice of filing (1)
Docket Text: NOTICE by ABC Corporation re SEALED MOTION by Plaintiff ABC Corporation for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)[20], MOTION by Plaintiff ABC Corporation for leave to file under seal[9], 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[15] (Gaudio, Justin)
May 21, 2020 24 sealed document (12)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Notice of Claims Involving Trademarks (Gaudio, Justin)
May 21, 2020 23 sealed document (1)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Notification of Affiliates pursuant to Local Rule 3.2 (Gaudio, Justin)
May 21, 2020 22 Exhibit 2 (23)
May 21, 2020 22 Exhibit 1 (11)
May 21, 2020 22 Main Document (3)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Declaration of Justin R. Gaudio regarding [21] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
May 21, 2020 21 sealed document (5)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Memorandum in Support of Motion (Gaudio, Justin)
May 21, 2020 20 Sealed motion (1)
Docket Text: SEALED MOTION by Plaintiff ABC Corporation for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
May 21, 2020 19 Exhibit 2-3 (97)
May 21, 2020 19 Exhibit 2-2 (296)
May 21, 2020 19 Exhibit 2-1 (316)
May 21, 2020 19 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Exhibit 2 - Parts 1-3 regarding sealed document[18] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3)(Gaudio, Justin)
May 21, 2020 18 Exhibit 1 (35)
May 21, 2020 18 Main Document (21)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Declaration of Plaintiff's Representative regarding [16] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
May 21, 2020 17 Exhibit 4 (64)
May 21, 2020 17 Exhibit 3 (62)
May 21, 2020 17 Exhibit 2 (3)
May 21, 2020 17 Exhibit 1 (6)
May 21, 2020 17 Main Document (3)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Declaration of Justin R. Gaudio regarding [16] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
May 21, 2020 16 sealed document (15)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Memorandum in Support of Motion (Gaudio, Justin)
May 21, 2020 15 Sealed motion (1)
Docket Text: 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 (Gaudio, Justin)
May 21, 2020 14 Schedule A (3)
May 21, 2020 14 Exhibit 4 (48)
May 21, 2020 14 Exhibit 3 (55)
May 21, 2020 14 Exhibit 2 (6)
May 21, 2020 14 Exhibit 1 (35)
May 21, 2020 14 Main Document (27)
Docket Text: SEALED DOCUMENT by Plaintiff ABC Corporation Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Schedule A)(Gaudio, Justin)
May 21, 2020 13 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. (rp, )
May 21, 2020 12 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials(rp, )
May 20, 2020 9 motion for leave to file (2)
Docket Text: MOTION by Plaintiff ABC Corporation for leave to file under seal (Gaudio, Justin)
May 20, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Isaku Begert (Begert, Isaku)
May 20, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Jake Michael Christensen (Christensen, Jake)
May 20, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Amy Crout Ziegler (Ziegler, Amy)
May 20, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Justin R. Gaudio (Gaudio, Justin)
May 20, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
May 20, 2020 3 exhibit (3)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Schedule A regarding complaint[1] (Gaudio, Justin)
May 20, 2020 2 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiff ABC Corporation Exhibit 1 regarding complaint[1] (Gaudio, Justin)
May 20, 2020 1 Exhibit 4 (55)
May 20, 2020 1 Exhibit 3 (48)
May 20, 2020 1 Exhibit 2 (6)
May 20, 2020 1 Main Document (14)
Docket Text: COMPLAINT filed by ABC Corporation; Filing fee $ 400, receipt number 0752-17029920. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4)(Gaudio, Justin)
May 20, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. Case assignment: Random assignment. (txl, )
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 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