Search
Patexia Research
Case number 1:18-cv-06504

Beijing Daddy's Choice Science and Technology Co., Ltd. v. Pinduoduo Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 20, 2020 83 Satisfaction of Judgment (3)
Docket Text: SATISFACTION OF JUDGMENT re: [74] Judgment on Attorney Fees in the amount of $386,185.24. Judgment satisfied on 11/20/2020.(km)
Nov 20, 2020 82 Proposed Satisfaction of Judgment (3)
Docket Text: PROPOSED FULL SATISFACTION OF JUDGMENT. Satisfaction of Judgment to be Mailed by the Court. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd...(Feirman, Jordan) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).
Jun 9, 2020 81 Letter (1)
Docket Text: LETTER: addressed to Jordan A. Feirman from Naomi Reice Buchwald, United States District Judge dated 6/09/2020 re: The Court has reviewed your letter of June 2, 2020, Carter Ledyards response of June 4, 2020 and your reply of June 5, 2020. See ECF Nos. 78-80. Your letters proceed on two incorrect assumptions. To clarify: Carter Ledyard had absolutely no obligation to seek leave to withdraw as counsel and the administrative status of open or closed is irrelevant to the Court's authority to adjudicate matters before it. To our understanding there are no pending applications for relief/rulings in this case. (ama)
Jun 9, 2020 N/A Terminate Transcript Deadlines (0)
Docket Text: Terminate Transcript Deadlines (ama)
Jun 5, 2020 80 Letter (2)
Docket Text: LETTER addressed to Judge Naomi Reice Buchwald from Jordan A. Feirman dated 06/05/2020 re: Reply To June 4, 2020 Letter from Mr. Griem (ECF Doc # 79). Document filed by Pinduoduo Inc...(Feirman, Jordan)
Jun 4, 2020 79 Letter (2)
Docket Text: LETTER addressed to Judge Naomi Reice Buchwald from John M. Griem, Jr. dated June 4, 2020 re: response to the letter submitted on June 2, 2020 by Defendant Pinduoduo, Inc.. Document filed by Carter Ledyard & Milburn LLP..(Griem, John)
Jun 2, 2020 78 Exhibit 1 - Email Chain Between J. Feirman and J. Griem (6)
Jun 2, 2020 78 Main Document (4)
Docket Text: LETTER MOTION to Reopen Case and Grant Additional Relief addressed to Judge Naomi Reice Buchwald from Jordan A. Feirman dated June 2, 2020. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Attachments: # (1) Exhibit 1 - Email Chain Between J. Feirman and J. Griem).(Feirman, Jordan)
Feb 19, 2020 77 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CORRECTED proceeding held on 1/14/2020 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days....(McGuirk, Kelly)
Feb 19, 2020 76 Transcript (36)
Docket Text: TRANSCRIPT of Proceedings re: CORRECTED held on 1/14/2020 before Judge Naomi Reice Buchwald. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court 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 PACER. Redaction Request due 3/11/2020. Redacted Transcript Deadline set for 3/23/2020. Release of Transcript Restriction set for 5/19/2020..(McGuirk, Kelly)
Feb 13, 2020 75 Supplement Judgment (2)
Feb 13, 2020 75 Supplement Trademark Information (1)
Feb 13, 2020 75 Main Document (1)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 2/13/2020 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (Attachments: # (1) Supplement Trademark Information, # (2) Supplement Judgment).(ama)
Feb 13, 2020 74 Judgment on Attorney Fees (2)
Docket Text: JUDGMENT: ORDERED AND ADJUDGED that judgment is entered in favor of the PDD defendants dismissing the complaint and awarding the PDD defendants $ 386,185.24 in attorneys' fees and costs; accordingly, the case is closed. (Signed by Judge Naomi Reice Buchwald on 2/13/2020) (ama)
Feb 13, 2020 73 Memorandum & Opinion (19)
Docket Text: MEMORANDUM AND ORDER: re: [56] MOTION for Attorney Fees filed by Shanghai Pinduoduo Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd., Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd. For the foregoing reasons, PDD's Motion for Attorneys' Fees and Costs is GRANTED in the amount of $ 386,185.24 ($ 360,348.03 in attorneys' fees and $ 25,837.21 in costs). The Clerk of Court is respectfully directed to terminate the motion pending at ECF No. 56 and to close this case. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 2/13/2020) (ama)
Jan 28, 2020 72 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 1/14/2020 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Jan 28, 2020 71 Transcript (36)
Docket Text: TRANSCRIPT of Proceedings re: MOTION held on 1/14/2020 before Judge Naomi Reice Buchwald. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court 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 PACER. Redaction Request due 2/18/2020. Redacted Transcript Deadline set for 2/28/2020. Release of Transcript Restriction set for 4/27/2020.(McGuirk, Kelly)
Jan 14, 2020 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Naomi Reice Buchwald: Oral Argument held on 1/14/2020 re: [41] MOTION to Dismiss Amended Complaint with Prejudice. filed by Shanghai Pinduoduo Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd., Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd.. (ade)
Dec 12, 2019 70 Declaration in Support of Motion (6)
Docket Text: DECLARATION of Jordan A. Feirman (Supplemental) in Support re: [56] MOTION for Attorney Fees .. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Feirman, Jordan)
Dec 2, 2019 69 Letter (1)
Docket Text: JOINT LETTER addressed to Judge Naomi Reice Buchwald from Jordan A. Feirman dated December 2, 2019 re: the Court's November 25, 2019 Endorsed Letter Order (ECF No. 68).. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd..(Feirman, Jordan)
Nov 25, 2019 68 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Jordan Feirman from Judge Naomi Reice Buchwald dated 11/25/2019 re: the Court hereby requests within 21 days of this letter a submission organized by task (e.g., drafting of moving brief, research by subject, conferences both internal and external) that specifies the hours spent by each attorney on that task, and as further set forth in this letter. ENDORSEMENT: Very truly yours. (Signed by Judge Naomi Reice Buchwald on 11/25/2019) (jwh) Modified on 1/3/2020 (jwh).
Oct 8, 2019 67 Reply Memorandum of Law in Support of Motion (14)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [56] MOTION for Attorney Fees . . Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Feirman, Jordan)
Sep 24, 2019 66 Letter (3)
Docket Text: LETTER addressed to Judge Naomi Reice Buchwald from John M. Griem, Jr. dated September 24, 2019 re: Outlining the principal arguments in its Opposition to the PDD Defendants' Motion for Fees. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd..(Griem, John)
Sep 24, 2019 65 Memorandum of Law in Opposition to Motion (18)
Docket Text: MEMORANDUM OF LAW in Opposition re: [56] MOTION for Attorney Fees . . Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Sep 24, 2019 64 Declaration in Opposition to Motion (3)
Docket Text: DECLARATION of Wang Shengdi in Opposition re: [56] MOTION for Attorney Fees .. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Aug 27, 2019 63 Order on Motion for Extension of Time to File Response/Reply (2)
Docket Text: ORDER granting [62] Letter Motion for Extension of Time to File Response/Reply re [56] MOTION for Attorney Fees . [62] LETTER MOTION for Extension of Time to File Response/Reply as to [56] MOTION for Attorney Fees . addressed to Judge Naomi Reice Buchwald from John M. Griem, Jr. dated August 27, 2019. So Ordered. Responses due by 9/24/2019 Replies due by 10/11/2019. (Signed by Judge Naomi Reice Buchwald on 8/27/2019) (js)
Aug 27, 2019 62 Motion for Extension of Time to File Response/Reply (2)
Docket Text: LETTER MOTION for Extension of Time to File Response/Reply as to [56] MOTION for Attorney Fees . addressed to Judge Naomi Reice Buchwald from John M. Griem, Jr. dated August 27, 2019. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd..(Griem, John)
Aug 21, 2019 61 Order of Dismissal (2)
Docket Text: MEMORANDUM AND ORDER: ORDERED that plaintiff's claims against the merchant defendants are dismissed from the above-captioned action without prejudice. SO ORDERED.., John Doe Sellers 1-3 and The Royal Favorite Maternity and Baby Products Lifestyle Store terminated. (Signed by Judge Naomi Reice Buchwald on 8/21/2019) (ama)
Aug 20, 2019 57 Memorandum of Law in Support of Motion (24)
Docket Text: MEMORANDUM OF LAW in Support re: [56] MOTION for Attorney Fees . . Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Feirman, Jordan)
Aug 20, 2019 58 Main Document (7)
Docket Text: DECLARATION of Jordan A. Feirman in Support re: [56] MOTION for Attorney Fees .. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Attachments: # (1) Exhibit 1 - Translation)(Feirman, Jordan)
Aug 20, 2019 58 Exhibit 1 - Translation (12)
Aug 20, 2019 59 Main Document (4)
Docket Text: DECLARATION of Chen Lei in Support re: [56] MOTION for Attorney Fees .. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Attachments: # (1) Exhibit A - A true and correct copy of an online news article describing Shengdis remarks)(Feirman, Jordan)
Aug 20, 2019 59 Exhibit A - A true and correct copy of an online news article describing Shengdi (6)
Aug 20, 2019 60 Letter (3)
Docket Text: LETTER addressed to Judge Naomi Reice Buchwald from Jordan A. Feirman dated August 20, 2019 re: Motion for Attorneys' Fees and Costs. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd..(Feirman, Jordan)
Jan 14, 2019 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Motions due by 1/23/2019. Responses due by 3/4/2019. Replies due by 3/22/2019. (ne)
Aug 9, 2018 23 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Jordan Adam Feirman on behalf of Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Feirman, Jordan)
Aug 9, 2018 24 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Hannah Murray Marek on behalf of Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Marek, Hannah)
Aug 9, 2018 25 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent No Corporate Parent, Other Affiliate Tencent Holdings Limited for Pinduoduo Inc.; Corporate Parent Hongkong Walnut Street Limited, Other Affiliate People's Republic of China (PRC) for Hangzhou Weimi Network Technology Co., Ltd., Shanghai Pinduoduo Network Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.; Corporate Parent Pinduoduo Inc. for Hongkong Walnut Street Limited; Corporate Parent No Corporate Parent, Other Affiliate People's Republic of China (PRC) for Hangzhou Aimi Network Technology Co., Ltd.; Corporate Parent Hangzhou Aimi Network Technology Co., Ltd., Other Affiliate People's Republic of China (PRC) for Shanghai Xunmeng Information Technology Co., Ltd.. Document filed by Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd..(Dreyer, Anthony)
Aug 9, 2018 26 Waiver of Service Executed (2)
Docket Text: WAIVER OF SERVICE RETURNED EXECUTED. Hangzhou Aimi Network Technology Co., Ltd. waiver sent on 7/31/2018, answer due 10/29/2018; Hangzhou Weimi Network Technology Co., Ltd. waiver sent on 7/31/2018, answer due 10/29/2018; Hongkong Walnut Street Limited waiver sent on 7/31/2018, answer due 10/29/2018; Pinduoduo Inc. waiver sent on 7/31/2018, answer due 10/29/2018; Shanghai Pinduoduo Network Technology Co., Ltd. waiver sent on 7/31/2018, answer due 10/29/2018; Shanghai Xunmeng Information Technology Co., Ltd. waiver sent on 7/31/2018, answer due 10/29/2018; Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd. waiver sent on 7/31/2018, answer due 10/29/2018. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Aug 9, 2018 22 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Anthony Joseph Dreyer on behalf of Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Dreyer, Anthony)
Jul 20, 2018 21 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Madelyn Kempner White on behalf of Beijing Daddy's Choice Science and Technology Co., Ltd.. (White, Madelyn)
Jul 20, 2018 20 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Jeffrey S. Boxer on behalf of Beijing Daddy's Choice Science and Technology Co., Ltd.. (Boxer, Jeffrey)
Jul 20, 2018 19 AO 120 Form Trademark - Case Opening - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (jgo)
Jul 20, 2018 18 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (jgo)
Jul 20, 2018 17 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Shanghai Xunmeng Information Technology Co., Ltd.. (jgo)
Jul 20, 2018 16 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Shanghai Pinduoduo Network Technology Co., Ltd.. (jgo)
Jul 20, 2018 15 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Pinduoduo Inc.. (jgo)
Jul 20, 2018 14 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Hongkong Walnut Street Limited. (jgo)
Jul 20, 2018 13 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Hangzhou Weimi Network Technology Co., Ltd.. (jgo)
Jul 20, 2018 12 Summons Issued (3)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Hangzhou Aimi Network Technology Co., Ltd.. (jgo)
Jul 20, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (jgo)
Jul 20, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (jgo)
Jul 20, 2018 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Naomi Reice Buchwald. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (jgo)
Jul 19, 2018 11 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Griem, John)
Jul 19, 2018 10 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Shanghai Xunmeng Information Technology Co., Ltd., re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 9 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Hangzhou Aimi Network Technology Co., Ltd., re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 8 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Shenzen Qianhai Xinzhijian Information Technology Co., Ltd., re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 7 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Shanghai Pinduoduo Network Technology Co., Ltd., re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 6 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Hangzhou Weimi Network Technology Co., Ltd., re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 5 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to HongKong Walnut Street Limited, re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 4 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Pinduoduo Inc., re: [1] Complaint,,,,. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Griem, John)
Jul 19, 2018 3 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd..(Griem, John)
Jul 19, 2018 2 Civil Cover Sheet (3)
Docket Text: CIVIL COVER SHEET filed. (Griem, John)
Jul 19, 2018 1 Exhibit 4 - Copy of A screen shot showing goods offered for sale on Pinduoduo in (2)
Jul 19, 2018 1 Exhibit 3 - Copy of Screen shots showing unauthorized or counterfeit DADDYS CHOI (6)
Jul 19, 2018 1 Exhibit 2 - Copy of Certificate confirming that Daddys Choice diapers comply wit (2)
Jul 19, 2018 1 Exhibit 1- Copies of the Registration Certificates (3)
Jul 19, 2018 1 Main Document (26)
Docket Text: COMPLAINT against John Doe Sellers 1-3, Hangzhou Aimi Network Technology Co., Ltd., Hangzhou Weimi Network Technology Co., Ltd., Hongkong Walnut Street Limited, Pinduoduo Inc., Shanghai Pinduoduo Network Technology Co., Ltd., Shanghai Xunmeng Information Technology Co., Ltd., Shenzhen Qianhai Xinzhijiang Information Technology Co., Ltd.. (Filing Fee $ 400.00, Receipt Number 0208-15341915)Document filed by Beijing Daddy's Choice Science and Technology Co., Ltd.. (Attachments: # (1) Exhibit 1- Copies of the Registration Certificates, # (2) Exhibit 2 - Copy of Certificate confirming that Daddys Choice diapers comply with the U.S. Consumer Product Safety Improvement Act of 2008, # (3) Exhibit 3 - Copy of Screen shots showing unauthorized or counterfeit DADDYS CHOICE products available for sale on Pinduoduo, # (4) Exhibit 4 - Copy of A screen shot showing goods offered for sale on Pinduoduo in substantially similar packaging and falsely touted as being made in the same factory)(Griem, John)
Menu