Search
Patexia Research
Case number 1:22-cv-02590

Bad Vibes Forever, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A > Documents

Date Field Doc. No.Description (Pages)
Aug 17, 2022 N/A terminated case (0)
Docket Text: ***Civil Case Terminated. (air, )
Aug 9, 2022 39 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [38], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Nos. 178, 188, 191, and 193. Mailed notice (air, )
Aug 7, 2022 38 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jul 19, 2022 37 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [36], defendant Guangzhou Blue Whale Weaving Clothing Co., Ltd. is dismissed from this case. Mailed notice (air, )
Jul 18, 2022 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jul 15, 2022 35 Patent/Trademark report (6)
Docket Text: MAILED Trademark report with certified copy of minute order dated 7/14/2022 to Patent Trademark Office, Alexandria VA (cxr, )
Jul 14, 2022 34 entered judgment (11)
Docket Text: DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 7/14/2022. Mailed notice(air, )
Jul 14, 2022 33 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, the plaintiff's motion for default judgment [28] is granted. Enter default judgment order. Civil case terminated. Mailed notice (air, )
Jul 12, 2022 32 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [31], defendant Quanzhou Minshan Import & Export Trading Co., Ltd. is dismissed from this case.Mailed notice (air, )
Jul 11, 2022 31 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jun 30, 2022 30 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The plaintiff's motion for entry of default and default judgment [28] is taken under advisement. Any objections or responses are due by 07/11/2022.Mailed notice (air, )
Jun 29, 2022 29 Declaration of Keith A. Vogt (2)
Jun 29, 2022 29 Exhibit 2 (11)
Jun 29, 2022 29 Exhibit 1 (5)
Jun 29, 2022 29 Main Document (14)
Docket Text: MEMORANDUM by Bad Vibes Forever, LLC in support of motion for default judgment[28] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Jun 29, 2022 28 Exhibit 1 (6)
Jun 29, 2022 28 Main Document (2)
Docket Text: MOTION by Plaintiff Bad Vibes Forever, LLC for default judgment as to The Defendants Identified In Schedule A (Attachments: # (1) Exhibit 1)(Vogt, Keith)
Jun 10, 2022 27 order (11)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 6/10/2022. Mailed notice(air, )
Jun 10, 2022 26 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 [23] is granted. Enter preliminary injunction order. Mailed notice (air, )
Jun 7, 2022 25 Declaration of Service (2)
Jun 7, 2022 25 Main Document (2)
Docket Text: SUMMONS Returned Executed by Bad Vibes Forever, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/7/2022, answer due 6/28/2022. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Jun 7, 2022 24 Exhibit 1, Declaration of Keith Vogt (14)
Jun 7, 2022 24 Declaration of Keith A. Vogt (1)
Jun 7, 2022 24 Main Document (6)
Docket Text: MEMORANDUM by Bad Vibes Forever, LLC in support of motion for preliminary injunction[23] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1, Declaration of Keith Vogt)(Vogt, Keith)
Jun 7, 2022 23 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Bad Vibes Forever, LLC for preliminary injunction (Vogt, Keith)
Jun 2, 2022 21 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion to extend the temporary restraining order [20] is granted. Enter order. Mailed notice (air, )
Jun 2, 2022 22 order adopting report and recommendation (2)
Docket Text: EXTENSION of Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 6/2/2022:(air, ) Modified on 6/2/2022 (air, ).
Jun 1, 2022 20 extension of time (2)
Docket Text: MOTION by Plaintiff Bad Vibes Forever, LLC for extension of time for Temporary Restraining Order (Vogt, Keith)
May 27, 2022 19 bond (1)
Docket Text: SURETY BOND in the amount of $ $197,000.00 posted by Bad Vibes Forever, LLC (Document not scanned) (cxr, )
May 20, 2022 17 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 [13] is granted. Plaintiff's motions for leave to file under seal [11] and for leave to file excess pages [12] are granted. Consistent with Tenth Amended General Order 21-0027, the requirement of noticing motions for presentment set forth in Local Rule 5.3(b) is suspended; accordingly, the plaintiff's notice hearing on 05/23/2022 is stricken. Enter temporary restraining order. Mailed notice (air, )
May 20, 2022 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A (ak, )
May 17, 2022 16 notice of motion (1)
Docket Text:[13] exparte motion NOTICE of Motion by Keith A. Vogt for presentment of motion for leave to file[11], motion for leave to file excess pages[12] before Honorable John J. Tharp Jr. on 5/23/2022 at 09:15 AM. (Vogt, Keith)
May 17, 2022 14 Exhibit 1 of Robert A. Celestin, Esq.'s declaration (4)
May 17, 2022 14 Declaration Robert A. Celestin, ESQ (8)
May 17, 2022 14 Exhibit 1-4, of Keith A. Vogt's declaration (98)
May 17, 2022 14 Declaration of Keith A. Vogt (4)
May 17, 2022 14 Main Document (35)
Docket Text: MEMORANDUM in support of [13] Exparte Motion (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-4, of Keith A. Vogt's declaration, # (3) Declaration Robert A. Celestin, ESQ, # (4) Exhibit 1 of Robert A. Celestin, Esq.'s declaration)(Vogt, Keith)
May 17, 2022 12 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Bad Vibes Forever, LLC for leave to file excess pages (Vogt, Keith)
May 17, 2022 11 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Bad Vibes Forever, LLC for leave to file under seal (Vogt, Keith)
May 17, 2022 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (jmk, )
May 17, 2022 9 Patent/Trademark report (5)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (jmk, )
May 17, 2022 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Bad Vibes Forever, LLC by Adam Grodman (Grodman, Adam)
May 17, 2022 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Bad Vibes Forever, LLC by Yanling Jiang (Jiang, Yanling)
May 17, 2022 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Bad Vibes Forever, LLC by Yi Bu (Bu, Yi)
May 17, 2022 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Bad Vibes Forever, LLC by Keith A. Vogt (Vogt, Keith)
May 17, 2022 4 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Bad Vibes Forever, LLC (Vogt, Keith)
May 17, 2022 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
May 17, 2022 1 Exhibit 4 (20)
May 17, 2022 1 Exhibit 3 (3)
May 17, 2022 1 Exhibit 2 (28)
May 17, 2022 1 Exhibit 1 (4)
May 17, 2022 1 Main Document (20)
Docket Text: COMPLAINT filed by Bad Vibes Forever, LLC; Filing fee $ 402, receipt number AILNDC-19473686. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Vogt, Keith)
May 17, 2022 N/A clerk's notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (lw, )
May 17, 2022 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (lw, )
Menu