Search
Patexia Research
Case number 1:20-cv-00185

D'Addario & Company, Inc. v. The Partnerships and Unincorporated Associations Identified On Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jul 21, 2020 63 Patent/Trademark report (11)
Docket Text: MAILED Trademark report with certified copy of final judgment order dated 7/20/2020 to Patent Trademark Office, Alexandria VA (sxb, )
Jul 20, 2020 62 order (7)
Docket Text: FINAL JUDGMENT ORDER OF DEFAULT. Civil case terminated. Signed by the Honorable Sara L. Ellis on 7/20/2020. Mailed notice(rj, )
Jul 20, 2020 61 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Sara L. Ellis: The Court grants Plaintiff's motion for entry of a default judgment against the Defendants identified on Schedule A [56]. [Enter signed Final Judgment Order of Default. Mailed notice (rj, )
Jul 10, 2020 60 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk7, Docket)
Jun 9, 2020 59 notice of motion (3)
Docket Text: NOTICE of Motion by Gina L. Durham for presentment of motion for default judgment[56] before Honorable Sara L. Ellis on 7/21/2020 at 09:45 AM. (Durham, Gina)
Jun 8, 2020 58 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Sara L. Ellis: The Court sets a status hearing on Plaintiff's motion for default judgment [56] for 7/21/2020 at 9:45 a.m. Plaintiff should file a notice of motion for that date on the docket and provide notice to Defendants listed on Schedule A. Mailed notice (ma,)
Jun 5, 2020 57 Declaration of Gina Durham (70)
Jun 5, 2020 57 Main Document (12)
Docket Text: MEMORANDUM by D'Addario & Company, Inc. in support of motion for default judgment[56] (Attachments: # (1) Declaration of Gina Durham)(Durham, Gina)
Jun 5, 2020 56 motion for default judgment (2)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. for default judgment as to Against The Defendants Identified On Schedule A (Durham, Gina)
May 26, 2020 55 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. (docket9, )
Apr 24, 2020 54 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. (docket8, )
Mar 30, 2020 53 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 16, 2020 52 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. (ecw, )
Mar 5, 2020 51 order (9)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Sara L. Ellis on 3/5/2020:Mailed notice(rj, )
Mar 5, 2020 50 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Sara L. Ellis: Status hearing held on 3/5/2020. Plaintiff D'Addario & Company, Inc.'s motion for entry of a preliminary injunction [45] is granted. Movant to submit the preliminary injunction order to Judge Ellis' proposed order email inbox. Status hearing set for 3/25/2020 at 9:30 AM. Mailed notice (rj, )
Mar 4, 2020 49 certificate of service (3)
Docket Text: CERTIFICATE of Service by Plaintiff D'Addario & Company, Inc. regarding declaration[47], MOTION by Plaintiff D'Addario & Company, Inc. for preliminary injunction [45], memorandum in support of motion[46], notice of motion[48] (Durham, Gina)
Mar 3, 2020 48 notice of motion (2)
Docket Text: NOTICE of Motion by Gina L. Durham for presentment of motion for preliminary injunction[45] before Honorable Sara L. Ellis on 3/5/2020 at 01:45 PM. (Durham, Gina)
Mar 3, 2020 47 Exhibit 1 (68)
Mar 3, 2020 47 Main Document (1)
Docket Text: DECLARATION of Gina Durham regarding motion for preliminary injunction[45], memorandum in support of motion[46] (Attachments: # (1) Exhibit 1)(Durham, Gina)
Mar 3, 2020 46 memorandum in support of motion (5)
Docket Text: MEMORANDUM by D'Addario & Company, Inc. in support of motion for preliminary injunction[45] (Durham, Gina)
Mar 3, 2020 45 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. for preliminary injunction (Durham, Gina)
Feb 24, 2020 44 summons returned executed (4)
Docket Text: SUMMONS Returned Executed by D'Addario & Company, Inc. as to The Partnerships and Unincorporated Associations Identified On Schedule "A" on 2/24/2020, answer due 3/16/2020. (Chisek, Jordan)
Feb 20, 2020 43 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Sara L. Ellis: Status hearing held on 2/20/2020. Plaintiff D'Addario & Company, Inc.'s motion to extend the temporary restraining order [40] is granted. Temporary Restraining Order is extended to 3/5/2020. Status hearing set for 3/5/2020 at 1:30 PM. Motion hearing date of 2/25/2020 is cancelled. Mailed notice (rj, )
Feb 20, 2020 42 notice of motion (2)
Docket Text:Ex-Parte NOTICE of Motion by Gina L. Durham for presentment of extension of time[40] before Honorable Sara L. Ellis on 2/25/2020 at 09:45 AM. (Durham, Gina)
Feb 20, 2020 41 Declaration of Gina Durham (2)
Feb 20, 2020 41 Main Document (3)
Docket Text: MEMORANDUM by D'Addario & Company, Inc. in support of extension of time[40] - to Extend the Temporary Restraining Order - (Attachments: # (1) Declaration of Gina Durham)(Durham, Gina)
Feb 20, 2020 40 extension of time (2)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. for extension of time - Ex Parte Motion To Extend The Temporary Restraining Order - (Durham, Gina)
Feb 20, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified On Schedule "A" (dxb, )
Feb 6, 2020 39 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Sara L. Ellis: Status hearing held on 2/6/2020. Plaintiff's ex parte motion to extend the temporary restraining order [36] is granted. Temporary Restraining Order is extended to 2/20/2020. Status hearing set for 2/11/2020 is stricken and reset to 2/20/2020 at 1:30 PM. Motion hearing date of 2/11/2020 is cancelled. Mailed notice (rj, )
Feb 5, 2020 38 notice of motion (2)
Docket Text: NOTICE of Motion by Gina L. Durham for presentment of extension of time[36] before Honorable Sara L. Ellis on 2/11/2020 at 09:45 AM. (Durham, Gina)
Feb 5, 2020 37 other (4)
Docket Text: Memorandum in Support of Ex Parte Motion to Extend the Temporary Restraining Order; Declaration of Gina Durham by D'Addario & Company, Inc. (Durham, Gina)
Feb 5, 2020 36 extension of time (2)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. for extension of time re Temporary Restraining Order (Durham, Gina)
Jan 30, 2020 35 bond (1)
Docket Text: SURETY BOND in the amount of $ $10,000.00 posted by D'Addario & Company, Inc. (Document not scanned) (aee, )
Jan 23, 2020 33 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Sara L. Ellis: Motion hearing held on 1/23/2020. Motion for temporary restraining order [6] is granted. Enter Temporary Restraining Order. Motion to exceed page limitation [19] is granted. Motion for leave to file under seal document [20] is granted. Status hearing set for 2/6/2020 at 1:30 PM. Mailed notice (rj, )
Jan 23, 2020 34 order (8)
Docket Text: TEMPORARY RESTRAINING Order signed by the Honorable Sara L. Ellis on 1/23/2020. Mailed notice (jh, )
Jan 15, 2020 32 notice of motion (2)
Docket Text: NOTICE of Motion by Gina L. Durham for presentment of motion for leave to file excess pages[19], motion for temporary restraining order, [6], motion to seal document[20] before Honorable Sara L. Ellis on 1/23/2020 at 01:45 PM. (Durham, Gina)
Jan 14, 2020 31 order on motion to appear pro hac vice (1)
Docket Text: ORDER: Motions for leave to appear pro hac vice [24],[30] are granted. Signed by the Honorable Sara L. Ellis on 1/14/2020. Mailed notice(las, )
Jan 14, 2020 30 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16613742. Jordan Chisek on behalf of D'Addario & Company, Inc. (Chisek, Jordan)
Jan 14, 2020 29 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (aee, )
Jan 14, 2020 28 Trademarks (3)
Jan 14, 2020 28 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Trademarks)(aee, )
Jan 14, 2020 27 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. (aee, )
Jan 13, 2020 26 assigning/reassigning Case (2)
Docket Text: EXECUTIVE COMMITTEE ORDER: Case reassigned to the Honorable Sara L. Ellis for all further proceedings pursuant to 28:294(b). Signed by Executive Committee on 1/13/20. (aee, )
Jan 13, 2020 25 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Marvin E. Aspen: Motion hearing set for 1/23/2020 are stricken. The case is being referred to the executive committee for reassignment to another judge. Mailed notice (ags)
Jan 13, 2020 24 motion to appear pro hac vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16608959. Melissa Reinckens on behalf of D'Addario & Company, Inc. - (Reinckens, Melissa)
Jan 10, 2020 23 notice of motion (2)
Docket Text: NOTICE of Motion by Gina L. Durham for presentment of motion for leave to file excess pages[19], motion for temporary restraining order, [6], motion to seal document[20] before Honorable Marvin E. Aspen on 1/23/2020 at 10:30 AM. (Durham, Gina)
Jan 10, 2020 22 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff D'Addario & Company, Inc. by Stephanie Haeun Lim (Lim, Stephanie)
Jan 10, 2020 21 other (4)
Docket Text: Notice Of Claims Involving Trademarks by D'Addario & Company, Inc. (Durham, Gina)
Jan 10, 2020 20 motion to seal document (3)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. to seal document sealed document[13], sealed document[7], sealed document[11], sealed document[14], sealed document[10], sealed document[3] (Durham, Gina)
Jan 10, 2020 19 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. for leave to file excess pages ( Motion to Exceed Page Limitation ) (Durham, Gina)
Jan 10, 2020 18 declaration (1)
Docket Text: DECLARATION of Xiuyuan (Asher) Yan regarding sealed document[7], memorandum in support of motion[8], motion for temporary restraining order, [6] (REDACTED) (Durham, Gina)
Jan 10, 2020 17 declaration (30)
Docket Text: DECLARATION of Worth Dixon regarding sealed document[7], memorandum in support of motion[8], motion for temporary restraining order, [6] (REDACTED) (Durham, Gina)
Jan 10, 2020 16 declaration (1)
Docket Text: DECLARATION of Sisley Brunon regarding sealed document[7], memorandum in support of motion[8], motion for temporary restraining order, [6] (REDACTED) (Durham, Gina)
Jan 10, 2020 15 declaration (1)
Docket Text: DECLARATION of James Brachulis regarding sealed document[7], memorandum in support of motion[8], motion for temporary restraining order, [6] (REDACTED) (Durham, Gina)
Jan 10, 2020 14 sealed document (3)
Docket Text: SEALED DOCUMENT by Plaintiff D'Addario & Company, Inc. - Declaration Of Xiuyuan (Asher) Yan - (Durham, Gina)
Jan 10, 2020 13 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff D'Addario & Company, Inc. - Declaration Of Worth Dixon - (Durham, Gina)
Jan 10, 2020 12 declaration (2)
Docket Text: DECLARATION of Michael Musiol regarding sealed document[7], memorandum in support of motion[8], motion for temporary restraining order, [6] (Durham, Gina)
Jan 10, 2020 11 sealed document (25)
Docket Text: SEALED DOCUMENT by Plaintiff D'Addario & Company, Inc. Declaration Of Sisley Brunon (Durham, Gina)
Jan 10, 2020 10 sealed document (28)
Docket Text: SEALED DOCUMENT by Plaintiff D'Addario & Company, Inc. - Declaration Of James Brachulis - (Durham, Gina)
Jan 10, 2020 9 declaration (30)
Docket Text: DECLARATION of Gina L. Durham regarding sealed document[7], memorandum in support of motion[8], motion for temporary restraining order, [6] (Durham, Gina)
Jan 10, 2020 8 memorandum in support of motion (28)
Docket Text: MEMORANDUM by D'Addario & Company, Inc. in support of motion for temporary restraining order, [6] (REDACTED) (Durham, Gina)
Jan 10, 2020 7 sealed document (28)
Docket Text: SEALED DOCUMENT by Plaintiff D'Addario & Company, Inc. - Plaintiff's Memorandum Of Law In Support Of Its Ex Parte Motion For Entry Of A Temporary Restraining Order (Durham, Gina)
Jan 10, 2020 6 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff D'Addario & Company, Inc. for temporary restraining order - ExParte Motion For Entry Of A Temporary Restraining Order, Including A Temporary Injunction, A Temporary Asset Restraint, Expedited Discovery, And Service Of Process By Email - (Durham, Gina)
Jan 10, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff D'Addario & Company, Inc. by Gina L. Durham (Durham, Gina)
Jan 10, 2020 4 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by D'Addario & Company, Inc. re complaint[1], sealed document[3] (Durham, Gina)
Jan 10, 2020 3 sealed document (20)
Docket Text: SEALED DOCUMENT by Plaintiff D'Addario & Company, Inc. UNDER SEAL COMPLAINT (Durham, Gina)
Jan 10, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Durham, Gina)
Jan 10, 2020 1 complaint (20)
Docket Text: COMPLAINT filed by D'Addario & Company, Inc.; Jury Demand. Filing fee $ 400, receipt number 0752-16601722.(Durham, Gina)
Jan 10, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Marvin E. Aspen. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (txl, )
Menu