Search
Patexia Research
Case number 1:20-cv-03018

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

Date Field Doc. No.Description (Pages)
Oct 20, 2020 56 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [55], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Moisturizing Mask. Mailed notice (air, )
Oct 16, 2020 55 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[54] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Aug 4, 2020 53 Patent/Trademark report (20)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (rp, )
Aug 3, 2020 54 order (11)
Docket Text: FINAL Judgment Order Signed by the Honorable John J. Tharp, Jr on 8/3/2020. Mailed notice(air, )
Aug 3, 2020 52 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [50], defendant USYY is dismissed from this case. Mailed notice (air, )
Aug 3, 2020 51 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, Plaintiff's motion for default judgment [46] is granted. Enter Final Judgment Order. Civil case terminated. Mailed notice (air, )
Jul 31, 2020 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Celine SA as to certain defendant (Martin, Allyson)
Jul 24, 2020 49 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Upon receipt of the plaintiff's motion for default judgment [46], any objection or response is due by 7/31/20. Mailed notice (air, )
Jul 23, 2020 48 notice of filing (2)
Docket Text: NOTICE by Celine SA re MOTION by Plaintiff Celine SA for entry of default as to all defendantsMOTION by Plaintiff Celine SA for default judgment as to all defendants[46] (Gaudio, Justin)
Jul 23, 2020 47 Exhibit 1 (78)
Jul 23, 2020 47 Declaration of Justin R. Gaudio (2)
Jul 23, 2020 47 Main Document (13)
Docket Text: MEMORANDUM by Celine SA in support of motion for entry of default, motion for default judgment[46] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 23, 2020 46 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Celine SA for entry of default as to all defendants, MOTION by Plaintiff Celine SA for default judgment as to all defendants (Gaudio, Justin)
Jul 20, 2020 45 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [44], defendant Feifei123 is dismissed from this case. Mailed notice (air, )
Jul 17, 2020 44 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Celine SA as to certain defendant (Martin, Allyson)
Jul 10, 2020 43 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 10, 2020 N/A party added (0)
Docket Text: NEW PARTIES: celiny store, KZNI Official Store, nigedu2 Store, longmiao Store, TOYOOSKYStudio Store, Ms. Xu Store, sajose Official Store, luyo Official Store, VM FASHION KISS Official Store, JAWAKYE SEXY SHOE Store, Tianming bags Store, Z R S Store, Cotbazcid Store, WING HOME Official Store, curvaness Large Size Store, tonny kizz Store, Shop4603006 Store, Bolssom Store, Bag for Buyer Store, Youda lovebag Store, XGINVASIVE Official Store, Maelove Bag Store, ysdoublell official store, RRFX Store, Shop5019090 Store, Dylwp WangPing Store, RanHuang Official Store, Shop5261137 Store, Shop5361040 Store, Optiport Store, Shop5383124 Store, LUCAS DORIS Official Store, HJKLINSNI Store, Shop5482089 Store, Shop5485259 Store, Shop5492099 Store, Shop5508090 Store, Shop5509093 Store, Shop5592386 Store, Shop5595064 Store, Shop5596310 Store, Azrael-001 Store, Shop5623188 Store, Shop5624175 Store, shop5633108 store, Shop5634235 Store, Shop5636137 Store, CHICKYSHIRT, NVie Designs, Galligaskins, Joker men, chengxin618, Bingo Reach, Feifei123, Moisturizing Mask, USYY, celine-outlet.us.com, triomphe2020.com, boxflapbag.com, hermesceline.com, celinestoresale.com, frame2019.org, beltbags2019.com, crecybag2020.net, Discountceline.com, celinesale-online.com, ebrandbuy.net, outlet-celine.com, celineluggage2017.com and bagswalletsfr.com added to case caption. (Ziegler, Amy)
Jul 8, 2020 42 preliminary injunction (13)
Docket Text: PRELIMINARY INJUNCTION Signed by the Honorable John J. Tharp, Jr on 7/8/2020.Mailed notice(air, )
Jul 8, 2020 41 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's motion for entry of a preliminary injunction [35] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Jun 30, 2020 40 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Minute entry [39] is stricken. Corrected entry is as follows: Upon receipt of the plaintiff's notice of voluntary dismissal without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [33], defendant NVie Designs is dismissed from this case. Mailed notice (air, )
Jun 30, 2020 39 text entry (1)
Docket Text: INCORRECT DOCKET ENTRY Modified on 6/30/2020 (air, ).
Jun 30, 2020 38 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The Plaintiff's motion for Preliminary Injunction [35] is taken under advisement. Any responses or objections are due by 7/7/20. Mailed notice (air, )
Jun 29, 2020 33 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Celine SA as to certain defendant (Martin, Allyson)
Jun 29, 2020 34 Main Document (2)
Docket Text: SUMMONS Returned Executed by Celine SA as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/29/2020, answer due 7/20/2020. (Attachments: # (1) Declaration of Abby Neu)(Neu, Abby)
Jun 29, 2020 34 Declaration of Abby Neu (2)
Jun 29, 2020 35 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Celine SA for preliminary injunction (Gaudio, Justin)
Jun 29, 2020 36 Main Document (6)
Docket Text: MEMORANDUM by Celine SA in support of motion for preliminary injunction[35] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 29, 2020 36 Declaration of Justin R. Gaudio (2)
Jun 29, 2020 36 Exhibit 1 (32)
Jun 29, 2020 37 notice of filing (2)
Docket Text: NOTICE by Celine SA re MOTION by Plaintiff Celine SA for preliminary injunction [35] (Gaudio, Justin)
Jun 26, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant CELINY STORE and all other Defendants identified in the Amended Complaint. (acm, )
Jun 25, 2020 32 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Abby Marie Neu (Neu, Abby)
Jun 25, 2020 31 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Allyson M. Martin (Martin, Allyson)
Jun 25, 2020 30 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Amy Crout Ziegler (Ziegler, Amy)
Jun 25, 2020 29 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Justin R. Gaudio (Gaudio, Justin)
Jun 25, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Celine SA added to case caption. Terminating ABC Corporation (Gaudio, Justin)
May 22, 2020 27 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: On the grounds set forth in the motion, Plaintiff's ex parte motion for TRO [12] is granted. Plaintiff's motions for leave to file under seal [9] and for electronic service of process [18] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
May 22, 2020 26 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. (pj, )
May 22, 2020 25 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (pj, )
May 21, 2020 21 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)[18], 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 Asset Restraint, and Expedited Discovery[12] (Gaudio, Justin)
May 21, 2020 9 motion for leave to file (2)
Docket Text: MOTION by Plaintiff ABC Corporation for leave to file under seal (Gaudio, Justin)
May 21, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Abby Marie Neu (Neu, Abby)
May 21, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Allyson M. Martin (Martin, Allyson)
May 21, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Amy Crout Ziegler (Ziegler, Amy)
May 21, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ABC Corporation by Justin R. Gaudio (Gaudio, Justin)
May 21, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
May 21, 2020 1 Exhibit 4 (55)
May 21, 2020 1 Exhibit 3 (48)
May 21, 2020 1 Exhibit 2 (6)
May 21, 2020 1 Main Document (14)
Docket Text: COMPLAINT filed by ABC Corporation; Filing fee $ 400, receipt number 0752-17033328. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4)(Gaudio, Justin)
May 21, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. 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 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