Search
Patexia Research
Case number 1:19-cv-03785

Chapter 4 Corp. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Nov 5, 2021 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Jan 8, 2021 64 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Oct 16, 2020 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Sep 10, 2020 62 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Jul 24, 2020 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Apr 17, 2020 60 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Apr 10, 2020 59 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Dec 13, 2019 58 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Nov 21, 2019 57 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Nov 8, 2019 56 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Nov 1, 2019 55 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain defendants (Martin, Allyson)
Sep 19, 2019 53 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain defendants (Martin, Allyson)
Sep 19, 2019 54 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Sep 6, 2019 52 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Aug 30, 2019 51 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $500,000 as to certain defendants (Johnson, RiKaleigh)
Aug 16, 2019 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain Defendants (Martin, Allyson)
Aug 9, 2019 49 Main Document (10)
Docket Text: MAILED Trademark report with certified copy of minute order and final judgment order dated 8/8/2019 to Patent Trademark Office, Alexandria, VA. (Attachments: # (1) Certified Copy of Minute Order, # (2) Certified Copy of Final Judgment Order)(ecw, )
Aug 9, 2019 49 Certified Copy of Minute Order (1)
Aug 9, 2019 49 Certified Copy of Final Judgment Order (17)
Aug 8, 2019 47 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default judgment [44] is granted. Enter Final Judgment Order. Civil case terminated. The parties are not required to appear before the court on Friday, August 9, 2019. Mailed notice (ewf, )
Aug 8, 2019 48 order (17)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 8/8/2019. Mailed notice. (sxb, )
Aug 7, 2019 42 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain Defendants (Martin, Allyson)
Aug 7, 2019 43 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain Defendants (Martin, Allyson)
Aug 7, 2019 44 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for entry of default , MOTION by Plaintiff Chapter 4 Corp. for default judgment as to all Defendants (Gaudio, Justin)
Aug 7, 2019 45 Main Document (14)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of motion for entry of default, motion for default judgment[44] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Aug 7, 2019 45 Declaration of Justin R. Gaudio (2)
Aug 7, 2019 45 Exhibit 1 (78)
Aug 7, 2019 46 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[44] before Honorable Charles R. Norgle Sr. on 8/9/2019 at 09:30 AM. (Gaudio, Justin)
Aug 2, 2019 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to certain Defendants (Martin, Allyson)
Jul 25, 2019 40 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to a certain Defendant (Martin, Allyson)
Jul 11, 2019 38 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [34] is granted. The parties are not required to appear before the court on Friday, July 12, 2019. Mailed notice (ewf, )
Jul 11, 2019 39 preliminary injunction (17)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles R. Norgle, Sr on 7/11/2019. Mailed notice. (sxb, )
Jul 10, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to XIE JI PING and all other Defendants identified in the Amended Complaint (yt)
Jul 10, 2019 33 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chapter 4 Corp. as to a certain Defendant (Martin, Allyson)
Jul 10, 2019 34 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for preliminary injunction (Gaudio, Justin)
Jul 10, 2019 35 Main Document (6)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of motion for preliminary injunction[34] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 10, 2019 35 Declaration of Justin R. Gaudio (2)
Jul 10, 2019 35 Exhibit 1 (32)
Jul 10, 2019 36 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[34] before Honorable Charles R. Norgle Sr. on 7/12/2019 at 09:30 AM. (Gaudio, Justin)
Jul 10, 2019 37 Main Document (2)
Docket Text: SUMMONS Returned Executed by Chapter 4 Corp. as to Partnerships and Unincorporated Associations Identified on Schedule "A", The on 7/10/2019, answer due 7/31/2019. (Attachments: # (1) Declaration of Martin Trainor)(Trainor, Martin)
Jul 10, 2019 37 Declaration of Martin Trainor (2)
Jun 28, 2019 32 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles R. Norgle, Sr on 6/28/2019. Mailed notice (Received for docketing on 7/3/19) (tt, )
Jun 27, 2019 30 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to extend the temporary restraining order [27] is granted. The parties are not required to appear before the court on Friday, June 28, 2019. Mailed notice (ewf, )
Jun 27, 2019 31 temporary restraining order (2)
Docket Text: EXTENSION OF TEMPORARY Restraining Order. Signed by the Honorable Charles R. Norgle, Sr on 6/27/2019. Mailed notice (tt, )
Jun 26, 2019 27 extension of time (1)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Jun 26, 2019 28 Main Document (2)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of extension of time[27] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Jun 26, 2019 28 Declaration of Justin R. Gaudio (1)
Jun 26, 2019 29 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[27] before Honorable Charles R. Norgle Sr. on 6/28/2019 at 09:30 AM. (Gaudio, Justin)
Jun 19, 2019 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000.00, Receipt No.4624225600, posted by Chapter 4 Corp. (rc, )
Jun 13, 2019 25 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Motion for leave to file under seal [6] is granted. Motion for temporary restraining order [11] is granted. Motion for electronic service of process [18] is granted. The parties are not required to appear before the court on Friday, June 14, 2019. Mailed notice (ewf, )
Jun 13, 2019 26 SEALED Order (17)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles R. Norgle, Sr on 6/13/2019. Mailed notice (tt, ) Modified on 7/12/2019 (sxb, ).
Jun 12, 2019 24 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Martin Francis Trainor (Trainor, Martin)
Jun 11, 2019 9 exhibit (8)
Docket Text: EXHIBIT by Plaintiff Chapter 4 Corp. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 7/12/2019 (sxb, ).
Jun 11, 2019 10 Main Document (25)
Docket Text: AMENDED Complaint by Plaintiff Chapter 4 Corp. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Schedule A)(Gaudio, Justin) Modified on 7/12/2019 (sxb, ).
Jun 11, 2019 10 Exhibit 1 (11)
Jun 11, 2019 10 Exhibit 2 (3)
Jun 11, 2019 10 Exhibit 3 (5)
Jun 11, 2019 10 Exhibit 4 (8)
Jun 11, 2019 10 Exhibit 5 (10)
Jun 11, 2019 10 Schedule A (8)
Jun 11, 2019 11 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for temporary restraining order including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Jun 11, 2019 12 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of motion for temporary restraining order[11] (Gaudio, Justin)
Jun 11, 2019 13 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 11, 2019 13 Exhibit 1 (5)
Jun 11, 2019 13 Exhibit 2 (3)
Jun 11, 2019 13 Exhibit 3 (62)
Jun 11, 2019 13 Exhibit 4 (64)
Jun 11, 2019 14 Main Document (15)
Docket Text: DECLARATION of Charles A. LeGrand regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(Gaudio, Justin)
Jun 11, 2019 14 Exhibit 1 (11)
Jun 11, 2019 14 Exhibit 2 (3)
Jun 11, 2019 14 Exhibit 3 (5)
Jun 11, 2019 14 Exhibit 4 (8)
Jun 11, 2019 14 Exhibit 5 (10)
Jun 11, 2019 14 Exhibit 6 (3)
Jun 11, 2019 15 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Chapter 4 Corp. Exhibit 7 - Parts 1-10 regarding declaration[14] (Attachments: # (1) Exhibit 7-1, # (2) Exhibit 7-2, # (3) Exhibit 7-3, # (4) Exhibit 7-4, # (5) Exhibit 7-5, # (6) Exhibit 7-6, # (7) Exhibit 7-7, # (8) Exhibit 7-8, # (9) Exhibit 7-9, # (10) Exhibit 7-10)(Gaudio, Justin) Modified on 7/12/2019 (sxb, ).
Jun 11, 2019 15 Exhibit 7-1 (276)
Jun 11, 2019 15 Exhibit 7-2 (295)
Jun 11, 2019 15 Exhibit 7-3 (330)
Jun 11, 2019 15 Exhibit 7-4 (330)
Jun 11, 2019 15 Exhibit 7-5 (312)
Jun 11, 2019 15 Exhibit 7-6 (305)
Jun 11, 2019 15 Exhibit 7-7 (305)
Jun 11, 2019 15 Exhibit 7-8 (300)
Jun 11, 2019 15 Exhibit 7-9 (330)
Jun 11, 2019 15 Exhibit 7-10 (301)
Jun 11, 2019 16 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Chapter 4 Corp. Exhibit 7 - Parts 11-12 regarding declaration[14] (Attachments: # (1) Exhibit 7-11, # (2) Exhibit 7-12)(Gaudio, Justin) Modified on 7/12/2019 (sxb, ).
Jun 11, 2019 16 Exhibit 7-11 (245)
Jun 11, 2019 16 Exhibit 7-12 (88)
Jun 11, 2019 17 exhibit (11)
Docket Text: EXHIBIT by Plaintiff Chapter 4 Corp. Exhibit 8 regarding declaration[14] (Gaudio, Justin) Modified on 7/12/2019 (sxb, ).
Jun 11, 2019 18 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Jun 11, 2019 19 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Chapter 4 Corp. in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Jun 11, 2019 20 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 11, 2019 20 Exhibit 1 (35)
Jun 11, 2019 20 Exhibit 2 (11)
Jun 11, 2019 20 Exhibit 3 (8)
Jun 11, 2019 20 Exhibit 4 (10)
Jun 11, 2019 21 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[18], motion for leave to file[6], motion for temporary restraining order[11] before Honorable Charles R. Norgle Sr. on 6/14/2019 at 09:30 AM. (Gaudio, Justin)
Jun 11, 2019 22 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Chapter 4 Corp. (Gaudio, Justin)
Jun 11, 2019 23 other (4)
Docket Text: Notice of Claims Involving Trademarks by Chapter 4 Corp. (Gaudio, Justin)
Jun 7, 2019 7 Patent/Trademark report (10)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (pk, )
Jun 7, 2019 8 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (pk, )
Jun 6, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Jeffrey Cummings. Case assignment: Random assignment. (yt)
Jun 6, 2019 1 Main Document (19)
Docket Text: COMPLAINT filed by Chapter 4 Corp.; Filing fee $ 400, receipt number 0752-15903899. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Schedule A)(Gaudio, Justin)
Jun 6, 2019 1 Exhibit 1 (11)
Jun 6, 2019 1 Exhibit 2 (3)
Jun 6, 2019 1 Exhibit 3 (5)
Jun 6, 2019 1 Exhibit 4 (8)
Jun 6, 2019 1 Exhibit 5 (10)
Jun 6, 2019 1 Schedule A (1)
Jun 6, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jun 6, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Justin R. Gaudio (Gaudio, Justin)
Jun 6, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Amy Crout Ziegler (Ziegler, Amy)
Jun 6, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chapter 4 Corp. by Allyson M. Martin (Martin, Allyson)
Jun 6, 2019 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Chapter 4 Corp. for leave to file under seal (Gaudio, Justin)
Menu