Search
Patexia Research
Case number 1:20-cv-00792

Central Source LLC v. annualcrditreports.com et al > Documents

Date Field Doc. No.Description (Pages)
Apr 6, 2021 16 Order on Motion for Default Judgment (2)
Docket Text: ORDERED that Plaintiff's Motion for Default Judgment [11] be and is GRANTED, and plaintiff's proposed order will be issued. Signed by District Judge Leonie M. Brinkema on 04/06/2021. (choy, )(c/s on 04/06/2021)
Apr 6, 2021 17 Order (2)
Docket Text: ORDERED that Plaintiff's Motion for Default Judgment shall be, and hereby is, GRANTED; that judgment is ENTERED by default in favor of Plaintiff CENTRAL SOURCE LLC and against the Defendant Domain Names; that the Verisign, Inc., which is located in this District, is DIRECTED to change the registrar of record for the Defendant Domain Names in the.com registry to Plaintiff's registrar of choice, GoDaddy.com LLC; that GoDaddy.com LLC shall change the registrant of the domain names to Plaintiff; that Plaintiff's claim for in rem trademark infringement is DISMISSED WITHOUT PREJUDICE. Signed by District Judge Leonie M. Brinkema on 04/06/2021. (choy, )(c/s on 04/06/2021)
Apr 6, 2021 18 Clerk's Judgment (2)
Docket Text: CLERK'S JUDGMENT is hereby entered in favor of the Plaintiff,Central Source LLC, and against the Defendants annualcrditreports.com,annualcredireports.com, annualcreditditreport.com, annualcreditjreport.com,annualcreditreorts.com, annualcreditrepair.com, annualcreditrreports.com,annualcredtreports.com, annulcreditreports.com, cannualcreditreport.com,fannualcreditreport.com, freeeannualcreditreport.com, muannualcreditreport.com,annualncreditreport.com, gannualcreditreport.com, annualcreitreports.com,annnualcreditreports.com, annualceditreports.com, annualcefitreports.com,annualcrediteports.com, annualcreditreportd.com, annualcreditreportin.com,annualcreditreportis.com, annualcredireprts.com, annualcreditrports.com,annualcreidtreports.com, annualrecreditreport.com, and myannualcreditreporty.com. Signed by Clerk on 04/06/2021. (choy, )(c/s on 04/06/2021)
Oct 14, 2020 15 Report and Recommendations (14)
Docket Text: REPORT AND RECOMMENDATIONS re [11] MOTION for Default Judgment as to All Defendants filed by Central Source LLC Objections to R&R due by 10/28/2020. Signed by Magistrate Judge Theresa Carroll Buchanan on 10/14/2020. (choy, )
Sep 22, 2020 14 Order (2)
Docket Text: ORDERED that on May 26, 2020, the Honorable Chief Judge Davis issued General Order No. 2020-16. While the order authorizes some in-person operations, it stresses that this Court should continue to minimize face-to-face gatherings and utilize technology to the greatest extent possible. In light of this order, and to proceed as cautiously and safely as possible, the Court will not hold a hearing on this matter; Instead, the Court will allow any interested party to file an objection within twenty (20) days of the date of this Order; Accordingly, any objections to Plaintiff's motion for default judgment are to be filed with the Clerk's office by Monday, October 12, 2020 at 5:00 p.m.; The undersigned will then issue a Report and Recommendation concerning the default judgment without a hearing. Signed by Magistrate Judge Theresa Carroll Buchanan on 09/22/2020. (choy, )
Sep 21, 2020 N/A Motions Referred (0)
Docket Text: MOTIONS REFERRED to Magistrate Judge: Buchanan. [11] MOTION for Default Judgment as to All Defendants (klau, )
Sep 21, 2020 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [11] MOTION for Default Judgment as to All Defendants. Motion Hearing set for 10/2/2020 at 10:00 AM in Alexandria Courtroom 500 before Magistrate Judge Theresa Carroll Buchanan. (klau, )
Sep 16, 2020 11 Motion for Default Judgment (5)
Docket Text: MOTION for Default Judgment as to All Defendants by Central Source LLC. (Attachments: # (1) Proposed Order)(Barnes, Attison)
Sep 16, 2020 11 Proposed Order (2)
Sep 16, 2020 12 Memorandum in Support (16)
Docket Text: Memorandum in Support re [11] MOTION for Default Judgment as to All Defendants filed by Central Source LLC. (Barnes, Attison)
Sep 16, 2020 13 Notice of Hearing Date (5)
Docket Text: Notice of Hearing Date set for Friday, October 2, 2020, at 10:00 a.m. re [11] MOTION for Default Judgment as to All Defendants (Barnes, Attison)
Sep 2, 2020 9 Clerk's Entry of Default (1)
Docket Text: Clerk's ENTRY OF DEFAULT as to cannualcreditreport.com, fannualcreditreport.com, freeeannualcreditreport.com, muannualcreditreport.com, annualncreditreport.com, gannualcreditreport.com, annualcreitreports.com, annnualcreditreports.com, annualceditreports.com, annualcerditreports.com, annualcrediteports.com, annualcreditreportd.com, annualcreditreportin.com, annualcreditreportis.com, annualcreditreprts.com, annualcreditrports.com, annualcreidtreports.com, annualrecreditreport.com, myannualcreditreporty.com. (choy, )
Sep 2, 2020 10 Order (2)
Docket Text: ORDERED that plaintiff file a motion for default judgment and an accompanyingmemorandum setting forth the factual and legal support for findings that (a) this court has subject matter and personal jurisdiction, including how the defaulting defendants were served and why that service was proper; (b) the complaint alleges facts establishing all the necessary elements of one or more claims on which relief can be granted; and (c) plaintiff can receive the damages and any other relief sought, with specific references to affidavits, declarations, or other evidence supporting such relief; that plaintiff file a Notice setting the hearing of the motion for default judgment for 10:00 a.m. on Friday, October 2, 2020, before the magistrate judge to whom this action is referred, or in event of a conflict, then on the date obtained from the chambers of the magistrate judge, and mail copies of the notice, motion, and memorandum to the defaulting defendants at their last known addresses, certifying the same to the court. Signed by District Judge Leonie M. Brinkema on 09/02/2020. (choy, )(copies sent to counsel of record on 09/02/2020)
Aug 28, 2020 8 Request Entry of Default (10)
Docket Text: Request for Entry of Default as to All Defendants by Central Source LLC. (Attachments: # (1) Exhibit Declaration of D. Weslow)(Barnes, Attison)
Aug 28, 2020 8 Exhibit Declaration of D. Weslow (7)
Aug 7, 2020 7 Declaration (5)
Docket Text: Declaration re [6] Order on Motion for Service by Publication by Central Source LLC. (Attachments: # (1) Exhibit Attachment A)(Barnes, Attison)
Aug 7, 2020 7 Exhibit Attachment A (2)
Jul 28, 2020 6 Order on Motion for Service by Publication (2)
Docket Text: ORDER to Publish Notice of Action. Signed by Magistrate Judge Theresa Carroll Buchanan on 07/28/2020. (choy, )
Jul 27, 2020 3 Motion for Service by Publication (5)
Docket Text: MOTION for Service by Publication by Central Source LLC. (Attachments: # (1) Proposed Order)(Barnes, Attison)
Jul 27, 2020 3 Proposed Order (2)
Jul 27, 2020 4 Memorandum in Support (10)
Docket Text: Memorandum in Support re [3] MOTION for Service by Publication filed by Central Source LLC. (Attachments: # (1) Exhibit A, Declaration of Ari S. Meltzer)(Barnes, Attison)
Jul 27, 2020 4 Exhibit A, Declaration of Ari S. Meltzer (8)
Jul 27, 2020 5 Waiver of (4)
Docket Text: Waiver of re [3] MOTION for Service by Publication Hearing by Central Source LLC (Barnes, Attison)
Jul 15, 2020 N/A Initial Case Assignment (0)
Docket Text: Initial Case Assignment to District Judge Leonie M. Brinkema and Magistrate Judge Theresa Carroll Buchanan. (choy, )
Jul 15, 2020 1 Complaint (19)
Docket Text: Complaint ( Filing fee $ 400, receipt number 0422-7301790.), filed by Central Source LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit Exhibit 1-29)(Barnes, Attison)
Jul 15, 2020 1 Civil Cover Sheet (2)
Jul 15, 2020 1 Exhibit Exhibit 1-29 (125)
Jul 15, 2020 2 Financial Disclosure Statement (2)
Docket Text: Financial Interest Disclosure Statement (Local Rule 7.1) by Central Source LLC. (Barnes, Attison)
Menu