Search
Patexia Research
Case number 1:18-cv-07531

Creative Impact Inc. et al v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Feb 21, 2020 48 satisfaction of judgment (2)
Docket Text: PARTIAL - NOS. 17 and 73 SATISFACTION of Judgment (Kurtz, Nicholas)
Dec 20, 2019 47 satisfaction of judgment (2)
Docket Text: PARTIAL - NO. 122 SATISFACTION of Judgment (Kurtz, Nicholas)
Nov 22, 2019 46 satisfaction of judgment (2)
Docket Text: PARTIAL SATISFACTION of Judgment DEFENDANTS NOS. 11, 12, 18, 19, 96 (Kurtz, Nicholas)
Mar 13, 2019 45 order (8)
Docket Text: FINAL JUDGMENT ORDER : Signed by the Honorable Thomas M. Durkin on 3/13/2019. Mailed notice (mc, )
Mar 13, 2019 44 order on motion for default judgment (1)
Docket Text: ORDER: Motion hearing held on 3/13/2019. Plaintiffs' motion for default judgment is granted. [40] Enter Final Judgment Order. The ten-thousand dollar ($10,000) bond posted by Plaintiffs, including any interest minus the registry fee, is hereby released to Plaintiffs or their counsel. The Clerk of the Court is directed to return the bond previously deposited with the Clerk of Court to Plaintiffs or its counsel. Signed by the Honorable Thomas M. Durkin on 3/13/2019. Mailed notice (mc, )
Mar 13, 2019 N/A terminated case (0)
Docket Text: ***Civil Case Terminated. (srn, )
Mar 1, 2019 43 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:On the Court's own motion, the 3/11/2019 notice motion date is vacated and reset for 3/13/2019 at 09:00 AM.Mailed notice (srn, )
Mar 1, 2019 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF DOE DEFENDANT NO. 27 (Kurtz, Nicholas)
Feb 22, 2019 41 notice of motion (2)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of motion for default judgment,, motion for entry of default, [40] before Honorable Thomas M. Durkin on 3/11/2019 at 09:00 AM. (Kurtz, Nicholas)
Feb 22, 2019 40 Declaration (26)
Feb 22, 2019 40 Memorandum (19)
Feb 22, 2019 40 Main Document (2)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for default judgment as to Defendants Identified in the First Amended Schedule A, MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for entry of default Defendants Identified in the First Amended Schedule A (Attachments: # (1) Memorandum, # (2) Declaration)(Kurtz, Nicholas)
Feb 22, 2019 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Feb 1, 2019 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 25, 2019 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 23, 2019 36 status hearing (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Status hearing held on 1/23/2019. Status hearing set for 3/11/2019 at 9:00 AM. Mailed notice. (cc, )
Jan 18, 2019 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 14, 2019 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 4, 2019 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Dec 28, 2018 32 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF DEFENDANTS DOE NOS. 5 AND 124 (Kurtz, Nicholas)
Dec 28, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (pj, )
Dec 21, 2018 31 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Status hearing set for 1/23/2019 at 09:00 AM.Mailed notice (srn, )
Dec 21, 2018 30 order on motion for preliminary injunction (10)
Docket Text: PRELIMINARY INJUNCTION ORDER: Plaintiffs' motion for preliminary injunction [28] is granted. Motion hearing held on 12/21/2018. The $10,000 bond posted by Plaintiffs shall remain with the Court until a Final disposition of this case or until this Preliminary Injunction is terminated. Signed by the Honorable Thomas M. Durkin on 12/21/2018:Mailed notice(srn, )
Dec 19, 2018 29 notice of motion (2)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of motion for preliminary injunction[28] before Honorable Thomas M. Durkin on 12/21/2018 at 09:00 AM. (Kurtz, Nicholas)
Dec 19, 2018 28 Declaration (17)
Dec 19, 2018 28 Memorandum (6)
Dec 19, 2018 28 Main Document (2)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for preliminary injunction (Attachments: # (1) Memorandum, # (2) Declaration)(Kurtz, Nicholas)
Dec 19, 2018 27 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs of Doe Nos. 109 and 121 (Kurtz, Nicholas)
Dec 17, 2018 26 order on motion for extension of time (3)
Docket Text: SECOND Extension of Temporary Restraining Order. Plaintiffs' second motion to extend temporary restraining order [24] is granted. Motion hearing held on 12/17/2018. Signed by the Honorable Thomas M. Durkin on 12/17/2018:Mailed notice(srn, )
Dec 14, 2018 25 notice of motion (3)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of extension of time[24] before Honorable Thomas M. Durkin on 12/17/2018 at 09:00 AM. (Kurtz, Nicholas)
Dec 14, 2018 24 Declaration (4)
Dec 14, 2018 24 Memorandum of Points and Authorities (4)
Dec 14, 2018 24 Main Document (2)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for extension of time on Temporary Restraining Order (Attachments: # (1) Memorandum of Points and Authorities, # (2) Declaration)(Kurtz, Nicholas)
Dec 14, 2018 23 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs against Doe 75 (Kurtz, Nicholas)
Dec 7, 2018 22 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs of Certain Defendants (Defendants Nos. 113 and 114) (Kurtz, Nicholas)
Dec 4, 2018 21 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000 posted by Creative Impact Inc. (Document not scanned) (tt, )
Dec 4, 2018 20 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Geeker, LangShacompany, Anyang Feeker Trading Co., Ltd. by Adam Edward Urbanczyk (Urbanczyk, Adam)
Nov 30, 2018 19 order on motion for extension of time (3)
Docket Text: EXTENSION of Temporary Restraining Order. Plaintiff's motion to extend the Temporary Restraining Order [17] is granted. No appearance is required on 12/3/2018. Signed by the Honorable Thomas M. Durkin on 11/30/2018:Mailed notice(srn, )
Nov 30, 2018 18 notice of motion (3)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of extension of time[17] before Honorable Thomas M. Durkin on 12/3/2018 at 09:00 AM. (Kurtz, Nicholas)
Nov 30, 2018 17 Declaration (3)
Nov 30, 2018 17 Memorandum (3)
Nov 30, 2018 17 Main Document (2)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for extension of time on Temporary Restraining Order (Attachments: # (1) Memorandum, # (2) Declaration)(Kurtz, Nicholas)
Nov 20, 2018 15 order (2)
Docket Text: ORDER Granting Plaintiffs' Ex Parte Motion for Leave to File Under Seal: Signed by the Honorable Thomas M. Durkin on 11/20/2018. Mailed notice (tg, )
Nov 20, 2018 14 order on motion to seal document (1)
Docket Text: ORDER: Motion hearing held on 11/20/2018. Plaintiffs' motion for entry of a temporary restraining order, including a temporary injunction, and temporary transfer of defendant domain names, a temporary asset restraint, expedited discovery and service of process by email [9] is granted. Enter Sealed Temporary Restraining Order. Plaintiffs shall deposit with the Court Ten Thousand Dollars ($10,000), either cash, cashier's check or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Plaintiffs' motion to seal schedule A is granted. [7] Enter Order Granting Motion for leave to file under seal. Plaintiffs' motion for leave to file excess pages [8] is granted. Signed by the Honorable Thomas M. Durkin on 11/20/2018. Mailed notice (tg, )
Nov 15, 2018 13 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (sxb, )
Nov 15, 2018 12 Patent/Trademark report (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (sxb, )
Nov 15, 2018 11 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. (sxb, )
Nov 14, 2018 10 notice of motion (3)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of motion for temporary restraining order,, [9], motion for leave to file excess pages[8], motion to seal document[7] before Honorable Thomas M. Durkin on 11/20/2018 at 09:00 AM. (Kurtz, Nicholas)
Nov 14, 2018 9 Exhibit Arnaiz Declaration - Ex 1-E - Redacted (287)
Nov 14, 2018 9 Exhibit Arnaiz Declaration - Ex 1-D - Redacted (352)
Nov 14, 2018 9 Exhibit Arnaiz Declaration - Ex 1-C - Redacted (294)
Nov 14, 2018 9 Exhibit Arnaiz Declaration - Ex 1-B - Redacted (103)
Nov 14, 2018 9 Exhibit Arnaiz Declaration - Ex 1-A - Redacted (289)
Nov 14, 2018 9 Declaration Jessica Arnaiz (6)
Nov 14, 2018 9 Declaration Jens Schott Knudsen (15)
Nov 14, 2018 9 Declaration Nicholas A. Kurtz (278)
Nov 14, 2018 9 *Restricted* (40)
Nov 14, 2018 9 Memorandum in Support (40)
Nov 14, 2018 9 Main Document (3)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for temporary restraining order (Attachments: # (1) Memorandum in Support, # (2) Text of Proposed Order, # (3) Declaration Nicholas A. Kurtz, # (4) Declaration Jens Schott Knudsen, # (5) Declaration Jessica Arnaiz, # (6) Exhibit Arnaiz Declaration - Ex 1-A - Redacted, # (7) Exhibit Arnaiz Declaration - Ex 1-B - Redacted, # (8) Exhibit Arnaiz Declaration - Ex 1-C - Redacted, # (9) Exhibit Arnaiz Declaration - Ex 1-D - Redacted, # (10) Exhibit Arnaiz Declaration - Ex 1-E - Redacted)(Kurtz, Nicholas)
Nov 14, 2018 8 Text of Proposed Order (2)
Nov 14, 2018 8 Main Document (3)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC for leave to file excess pages (Attachments: # (1) Text of Proposed Order)(Kurtz, Nicholas)
Nov 14, 2018 7 Text of Proposed Order (3)
Nov 14, 2018 7 Main Document (3)
Docket Text: MOTION by Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC to seal document Schedule A attached to the Complaint and Exhibit 1 to the Declaration of Jessica Arnaiz (Attachments: # (1) Text of Proposed Order)(Kurtz, Nicholas)
Nov 14, 2018 6 other (3)
Docket Text: Notice of Claims Involving Trademarks by Creative Impact Inc., Zuru Inc., Zuru LLC (Kurtz, Nicholas)
Nov 14, 2018 5 notification of affiliates pursuant to local rule 3.2 (3)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by All Plaintiffs (Kurtz, Nicholas)
Nov 14, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Creative Impact Inc., Zuru Inc., Zuru LLC by Nicholas Allen Kurtz (Kurtz, Nicholas)
Nov 14, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Kurtz, Nicholas)
Nov 14, 2018 1 complaint (30)
Docket Text: COMPLAINT filed by Creative Impact Inc., Zuru Inc., Zuru LLC; Filing fee $ 400, receipt number 0752-15176110.(Kurtz, Nicholas)
Nov 14, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. Case assignment: Random assignment. (kb, )
Menu