Search
Patexia Research
Case number 1:20-cv-01543

CamelBak Products, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Mar 8, 2021 97 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 11, 2021 96 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [95], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant sunny-findings. Mailed notice (air, )
Jan 11, 2021 95 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 22, 2020 94 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [93], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant motel268. Mailed notice (air, )
Dec 21, 2020 93 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 21, 2020 92 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [91], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant ae118e. Mailed notice (air, )
Dec 21, 2020 91 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 12, 2020 90 Closing Minute Entry Dated 11/2/2020 (1)
Dec 12, 2020 90 Main Document (6)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Closing Minute Entry Dated 11/2/2020) (jh, )
Nov 24, 2020 89 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) [26], defendant growupnowl is dismissed from this case. Mailed notice (air, )
Nov 24, 2020 88 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Nov 24, 2020 87 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Nov 2, 2020 86 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [83], defendants Rancheng US, H-Mall, Banzhotfireus, Bavnne, creatYspace, Emilykvlie, Fancvluck, Mandalaa, NeanTak-us, Pandamama, Passionsell, Quanna, Shemiqi, and Unitedheart are dismissed from this case. Mailed notice (air, )
Nov 2, 2020 85 entered judgment (13)
Docket Text: ENTERED JUDGMENT Signed by the Honorable John J. Tharp, Jr on 11/2/2020. Mailed notice(air, )
Nov 2, 2020 84 terminated case (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Given defendant nivzu's failure to appear at the telephone status hearing on 10/30/2020 [82], default judgment is granted as to defendant nivzu. Enter final judgment order. Civil case terminated. Mailed notice (air, )
Nov 2, 2020 83 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 30, 2020 82 telephone conference (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Telephone conference held. Defendant Niv Zuri did not appear. Plaintiff's motion for default judgment remains under advisement and will be addressed by the Court in due course. Mailed notice (air, )
Oct 28, 2020 81 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [80], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants flowoshop and richarwan4. Mailed notice (air, )
Oct 27, 2020 80 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Oct 20, 2020 79 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [77], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant ram1234562012. Additionally, upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [78], defendant ram1234562012 is dismissed from this case. Mailed notice (air, )
Oct 19, 2020 78 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 19, 2020 77 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Oct 14, 2020 76 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:In regards to defendant nivzu's informal response to the complaint [58] and the plaintiff's motion for default judgment [51], a telephone status hearing is set on Friday, October 30, 2020 at 10:30 a.m. CDT. Directions for counsel and the parties for participating in the telephonic hearing will be provided by email prior to the hearing. Counsel are instructed to use those directions, which require logging into the call via a web site. Members of the public and media who wish to listen to this hearing may call in to the hearing by dialing 877-848-7030 and, upon prompting, entering the access code: 5784864. 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 (air, )
Oct 13, 2020 75 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [74], defendants luxuryuk622, Cherission (Xiamen) Industry Company Ltd., 2018pineapple, cuckooclubs, elecstore123, fansfuny, greatlength, lucky2016m, lxh688, usbkits, vigorouspart555, and vovotrade_top are dismissed from this case. Mailed notice (air, )
Oct 12, 2020 74 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 8, 2020 73 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [71][72], defendants 0731*2013, climbthefall, and Zi Shop are dismissed from this case. Mailed notice (air, )
Oct 6, 2020 72 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 5, 2020 71 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Sep 29, 2020 70 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) [69], defendant Richaoll is dismissed from this case. Mailed notice (air, )
Sep 28, 2020 69 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Sep 11, 2020 68 order (13)
Docket Text: FINAL Judgment Order Signed by the Honorable John J. Tharp, Jr on 9/11/2020.Mailed notice(air, )
Jun 16, 2020 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 without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [35], defendants bestmall99, bychem013, yingmeishow2011, gotolove5687 are dismissed from this case. Mailed notice (air, )
Jun 16, 2020 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jun 16, 2020 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jun 8, 2020 34 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [33], defendants eleoption2015, gc_mart, sogostore686 are dismissed from this case. Mailed notice (air, )
Jun 6, 2020 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jun 1, 2020 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 without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [31], defendants dorisea-us and jewelora are dismissed from this case. Mailed notice (air, )
May 31, 2020 31 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
May 26, 2020 30 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. (docket10, )
May 20, 2020 29 preliminary injunction (13)
Docket Text: PRELIMINARY INJUNCTION Order Signed by the Honorable John J. Tharp, Jr on 5/20/2020.Mailed notice(air, )
May 20, 2020 28 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 [25] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
May 19, 2020 27 Declaration of Service (2)
May 19, 2020 27 Main Document (2)
Docket Text: SUMMONS Returned Executed by CamelBak Products, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 5/19/2020, answer due 6/9/2020. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
May 18, 2020 26 Exhibit 1 to Declaration of KVogt (17)
May 18, 2020 26 Declaration of Keith A. Vogt (1)
May 18, 2020 26 Main Document (5)
Docket Text: MEMORANDUM by CamelBak Products, LLC in support of motion for preliminary injunction[25] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1 to Declaration of KVogt)(Vogt, Keith)
May 18, 2020 25 motion for preliminary injunction (1)
Docket Text: MOTION by Plaintiff CamelBak Products, LLC for preliminary injunction (Vogt, Keith)
May 7, 2020 24 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 [23] is granted. No appearance on the motion is required. The plaintiff represents that it has not yet obtained the defendants' identifying information from the parties it has subpoenaed. It thus has been unable to put measures in place authorized by the Court's prior order to ensure that the defendants do not modify registration data and content, change hosts, redirect traffic to other websites in their control, or move assets out of U.S.-based accounts. Based on the plaintiff's representation, the Court finds good cause to extend the deadline for the temporary restraining order [22]. That deadline is now extended through 5/26/20. This deadline is not subject to the default extension provided by the Court's Third Amended General Order 20-12. Mailed notice (air, )
May 6, 2020 23 extension of time (2)
Docket Text: MOTION by Plaintiff CamelBak Products, LLC for extension of time Plaintiff Motion To Extend The Temporary Restraining Order (Vogt, Keith)
Apr 28, 2020 21 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 [10] and leave to file excess pages [11] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
Apr 28, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A". (ng, )
Apr 24, 2020 20 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. (docket9, )
Mar 30, 2020 19 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 30, 2020 18 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Pursuant to the Second Amended General Order 20-12 of March 30, 2020, the hearing date for the plaintiff' motions [10], [11], [12] is reset to May 7, 2020 at 9:00 a.m. Mailed notice (air, )
Mar 16, 2020 17 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (tg, )
Mar 16, 2020 16 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Consistent with the General Order that will issue from the Court later today, the hearing set in this case for Tuesday, March 17, 2020 is reset to April 9, 2020. Mailed notice (air, )
Mar 11, 2020 15 notice of motion (2)
Docket Text:Notice of Motion for presentment of [10][11][12] NOTICE of Motion by Keith A. Vogt for presentment of motion for leave to file excess pages[11], motion for leave to file[10] before Honorable John J. Tharp Jr. on 3/17/2020 at 09:00 AM. (Vogt, Keith)
Mar 11, 2020 13 Exhibit 1 to the Declaration of Daniel Kelly (6)
Mar 11, 2020 13 Declaration of Daniel Kelly (7)
Mar 11, 2020 13 Exhibit 1-6 to Declaration of KVogt (127)
Mar 11, 2020 13 Declaration of Keith A. Vogt (5)
Mar 11, 2020 13 Main Document (36)
Docket Text: MEMORANDUM IN SUPPORT OF [12] EX PARTE MOTION (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-6 to Declaration of KVogt, # (3) Declaration of Daniel Kelly, # (4) Exhibit 1 to the Declaration of Daniel Kelly)(Vogt, Keith)
Mar 11, 2020 11 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff CamelBak Products, LLC for leave to file excess pages (Vogt, Keith)
Mar 11, 2020 10 motion for leave to file (2)
Docket Text: MOTION by Plaintiff CamelBak Products, LLC for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Mar 3, 2020 9 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. (pk, )
Mar 3, 2020 8 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (pk, )
Mar 3, 2020 7 Attachment (5)
Mar 3, 2020 7 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Attachment)(pk, )
Mar 3, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (acm, )
Mar 2, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff CamelBak Products, LLC by Yi Bu (Bu, Yi)
Mar 2, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff CamelBak Products, LLC by Yanling Jiang (Jiang, Yanling)
Mar 2, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff CamelBak Products, LLC by Keith A. Vogt (Vogt, Keith)
Mar 2, 2020 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
Mar 2, 2020 1 Exhibit 3 (3)
Mar 2, 2020 1 Exhibit 2 (28)
Mar 2, 2020 1 Exhibit 1 (6)
Mar 2, 2020 1 Main Document (22)
Docket Text: COMPLAINT filed by CamelBak Products, LLC; Filing fee $ 400, receipt number 0752-16786554. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Vogt, Keith)
Menu