Search
Patexia Research
Case number 1:22-cv-02378

Emoji Company GmbH v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Dec 29, 2022 102 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice. (tg, ) (Entered: 12/30/2022) (1)
Dec 21, 2022 101 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment 100 , the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant lovely_home674. Mailed notice (air, ) (Entered: 12/21/2022) (1)
Dec 20, 2022 100 SATISFACTION of Judgment (Hierl, Michael) (Entered: 12/20/2022) (3)
Dec 9, 2022 99 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment 98 , the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant PRETTY JEWELLERY. Mailed notice (air, ) (Entered: 12/09/2022) (1)
Dec 8, 2022 98 SATISFACTION of Judgment (Hierl, Michael) (Entered: 12/08/2022) (3)
Nov 14, 2022 97 MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment 96 , the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Hegebeck US. Mailed notice (air, ) (Entered: 11/14/2022) (1)
Nov 11, 2022 96 SATISFACTION of Judgment (Hierl, Michael) (Entered: 11/11/2022) (3)
Nov 1, 2022 94 MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, the plaintiff's motion for default judgment 88 is granted. Enter default judgment order. Mailed notice (air, ) (Entered: 11/01/2022) (1)
Nov 1, 2022 95 DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 11/1/2022. Mailed notice(air, ) (Entered: 11/01/2022) (10)
Oct 18, 2022 92 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 186 (Hierl, Michael) (Entered: 10/18/2022) (2)
Oct 18, 2022 93 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 92 , defendant Ownet is dismissed from this case. Mailed notice (air, ) (Entered: 10/18/2022) (1)
Oct 17, 2022 91 MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for entry of default and default judgment 88 is taken under advisement. Any objections or responses are due by 10/27/2022. Mailed notice (air, ) (Entered: 10/17/2022) (1)
Oct 14, 2022 87 DECLARATION of William B. Kalbac Declaration of Service (Hierl, Michael) (Entered: 10/14/2022) (3)
Oct 14, 2022 88 MOTION by Plaintiff Emoji Company GmbH for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A (Hierl, Michael) (Entered: 10/14/2022) (2)
Oct 14, 2022 89 MEMORANDUM by Emoji Company GmbH in support of motion for default judgment 88 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Hierl, Michael) (Entered: 10/14/2022) (Main Document) (16)
Oct 14, 2022 90 DECLARATION of Michael A. Hierl regarding motion for default judgment 88 (Attachments: # 1 Exhibit Hierl Exhibit 1)(Hierl, Michael) (Entered: 10/14/2022) (Main Document) (3)
Oct 14, 2022 90 DECLARATION of Michael A. Hierl regarding motion for default judgment 88 (Attachments: # 1 Exhibit Hierl Exhibit 1)(Hierl, Michael) (Entered: 10/14/2022) (Exhibit Hierl Exhibit 1) (30)
Oct 14, 2022 89 MEMORANDUM by Emoji Company GmbH in support of motion for default judgment 88 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Hierl, Michael) (Entered: 10/14/2022) (Exhibit 1) (30)
Oct 14, 2022 89 MEMORANDUM by Emoji Company GmbH in support of motion for default judgment 88 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Hierl, Michael) (Entered: 10/14/2022) (Exhibit 2) (28)
Oct 4, 2022 86 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 85 , defendant DEQUANM is dismissed from this case. Mailed notice (air, ) (Entered: 10/04/2022) (1)
Sep 30, 2022 85 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 110 (Hierl, Michael) (Entered: 09/30/2022) (2)
Sep 20, 2022 84 MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) 83 , defendant Guoxuan International is dismissed from this case. Mailed notice (air, ) (Entered: 09/20/2022) (1)
Sep 19, 2022 83 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 64 (Hierl, Michael) (Entered: 09/19/2022) (2)
Aug 30, 2022 82 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [81], defendant VERYN is dismissed from this case.Mailed notice (air, )
Aug 29, 2022 81 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 227 (Hierl, Michael)
Aug 1, 2022 80 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [79], defendant wangti-67 is dismissed from this case. Mailed notice (air, )
Jul 29, 2022 79 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 39 (Hierl, Michael)
Jul 15, 2022 78 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [77], defendant Dongking is dismissed from this case. Mailed notice (air, )
Jul 14, 2022 77 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 111 (Hierl, Michael)
Jul 11, 2022 76 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [75], defendants DDREAMM and Su-Hor US (Fast Shipping 6-12 Days) are dismissed from this case. Mailed notice (air, )
Jul 8, 2022 75 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 108, 215 (Hierl, Michael)
Jul 1, 2022 73 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The parties' joint motion for entry of asset restraint order [72] is granted. Enter order. Mailed notice (air, )
Jul 1, 2022 74 order (2)
Docket Text: AGREED Asset Restraint Order Signed by the Honorable John J. Tharp, Jr on 7/1/2022. Mailed notice(air, )
Jun 30, 2022 71 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [70], defendant INMOTION XINFU is dismissed from this case.Mailed notice (air, )
Jun 30, 2022 72 motion for miscellaneous relief (2)
Docket Text: MOTION by Plaintiff Emoji Company GmbHJoint Motion for Entry of an Agreed Asset Restrain Order (Hierl, Michael)
Jun 29, 2022 70 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 138 (Hierl, Michael)
Jun 24, 2022 68 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [67], defendants Nos. 40, 41, 155, and 199 are dismissed from this case. Mailed notice (air, )
Jun 24, 2022 69 Main Document (13)
Docket Text: RESPONSE by Plaintiff Emoji Company GmbH Plaintiff's Response to Defendant No. 232 "WINLYN'''S Motion to Dissolve the Preliminary Injunction and/or Lift the Asset Freeze (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Hierl, Michael)
Jun 24, 2022 69 Exhibit A (10)
Jun 24, 2022 69 Exhibit B (3)
Jun 23, 2022 66 answer to complaint (14)
Docket Text:Defendant Winlyn's ANSWER to Complaint with Jury Demand by Winlyn(Curtin, Peter)
Jun 23, 2022 67 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 40, 41, 155, 199 (Hierl, Michael)
Jun 17, 2022 65 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [64], defendant Qurly is dismissed from this case.Mailed notice (air, )
Jun 16, 2022 64 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 198 (Hierl, Michael)
Jun 15, 2022 63 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [62], defendants Nos. 121, 159, 184, and 222 are dismissed from this case. Mailed notice (air, )
Jun 14, 2022 60 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [56], defendant LordRoadS is dismissed from this case. Mailed notice (air, )
Jun 14, 2022 61 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Defendant Winlyn's motion for leave to exceed the page limits of Local Rule 7.1 [57] is granted. Defendant Winlyn's motion to dissolve the preliminary injunction [58] is taken under advisement. The plaintiff's response is due by 06/24/2022; the defendant's reply is due by 07/01/2022. Mailed notice (air, )
Jun 14, 2022 62 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 121, 159, 184, 222 (Hierl, Michael)
Jun 13, 2022 55 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [54], defendants Nos. 126, 158, and 211 are dismissed from this case. Mailed notice (air, )
Jun 13, 2022 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 161 (Hierl, Michael)
Jun 13, 2022 57 motion for leave to file excess pages (3)
Docket Text: MOTION by Defendant Winlyn for leave to file excess pages (Curtin, Peter)
Jun 13, 2022 58 motion to set aside (3)
Docket Text: MOTION by Defendant Winlyn to set aside order[47] Winlyn's motion to Dissolve Preliminary Injunction (Curtin, Peter)
Jun 13, 2022 59 Main Document (23)
Docket Text: MOTION by Defendant Winlyn to set aside MOTION by Defendant Winlyn to set aside order[47] Winlyn's motion to Dissolve Preliminary Injunction[58], MOTION by Defendant Winlyn for leave to file excess pages [57] Memorandum of Law in Support of Winlyn's Motion to Dissolve Preliminary Injunction (Attachments: # (1) Declaration, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Declaration, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit)(Curtin, Peter)
Jun 13, 2022 59 Declaration (3)
Jun 13, 2022 59 Exhibit (8)
Jun 13, 2022 59 Exhibit (1)
Jun 13, 2022 59 Exhibit (10)
Jun 13, 2022 59 Declaration (6)
Jun 13, 2022 59 Exhibit (4)
Jun 13, 2022 59 Exhibit (2)
Jun 13, 2022 59 Exhibit (5)
Jun 10, 2022 54 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 126, 158, 211 (Hierl, Michael)
Jun 9, 2022 53 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [52], defendant NguyenNgocThuy is dismissed from this case. Mailed notice (air, )
Jun 8, 2022 51 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [50], defendants thesilvermiststudio and Puredecor are dismissed from this case.Mailed notice (air, )
Jun 8, 2022 52 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 177 (Hierl, Michael)
Jun 7, 2022 49 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Winlyn by Peter James Curtin (Curtin, Peter)
Jun 7, 2022 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 38, 193 (Hierl, Michael)
Jun 6, 2022 46 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 [40] is granted. Enter preliminary injunction order. Mailed notice (air, )
Jun 6, 2022 47 order (12)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 6/6/2022. Mailed notice(air, )
Jun 6, 2022 48 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [45], defendant Time together is dismissed from this case. Mailed notice (air, )
Jun 3, 2022 44 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Emoji Company GmbH as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 6/2/2022, answer due 6/23/2022. (Hierl, Michael)
Jun 3, 2022 45 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 224 (Hierl, Michael)
Jun 2, 2022 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 (rp, )
Jun 2, 2022 39 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [38], defendants gulir zaj and Yiwes are dismissed from this case. Mailed notice (air, )
Jun 2, 2022 40 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Emoji Company GmbH for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Jun 2, 2022 41 memorandum in support of motion (7)
Docket Text: MEMORANDUM by Emoji Company GmbH in support of motion for preliminary injunction[40] (Hierl, Michael)
Jun 2, 2022 42 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[40] (Hierl, Michael)
Jun 2, 2022 43 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [38], defendants gulir zaj and Yiwes are dismissed from this case. Mailed notice (air, )
Jun 1, 2022 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 130, 242 (Hierl, Michael)
May 27, 2022 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 pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [36], defendant TauartCD is dismissed from this case. Mailed notice (air, )
May 26, 2022 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 218 (Hierl, Michael)
May 25, 2022 35 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [34], defendants Wll and Woodmin Official are dismissed from this case. Mailed notice (air, )
May 24, 2022 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 233, 234 (Hierl, Michael)
May 20, 2022 31 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [29], defendant Joesony is dismissed from this case. Mailed notice (air, )
May 20, 2022 32 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 [30] is granted. Enter order. Mailed notice (air, )
May 20, 2022 33 order (2)
Docket Text: EXTENSION of Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 5/20/2022:Mailed notice(air, )
May 19, 2022 30 extension of time (3)
Docket Text: MOTION by Plaintiff Emoji Company GmbH for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael)
May 18, 2022 28 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [27], defendant Pure's Designs is dismissed from this case. Mailed notice (air, )
May 18, 2022 29 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 144 (Hierl, Michael)
May 17, 2022 26 bond (1)
Docket Text: SURETY BOND in the amount of $ $250,000.00 posted by Emoji Company GmbH (Document not scanned) (cxr, )
May 17, 2022 27 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 192 (Hierl, Michael)
May 10, 2022 24 order on motion to seal document (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 [10] is granted. Plaintiff's motions for leave to file under seal [6] and for leave to exceed page limitation [9] are granted. Enter temporary restraining order.Mailed notice (air, )
May 9, 2022 22 Patent/Trademark report (12)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (cxr, )
May 9, 2022 23 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (cxr, )
May 6, 2022 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Beth W. Jantz. Case assignment: Random assignment. (jxj, )
May 6, 2022 N/A clerk's notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (jxj, )
May 6, 2022 1 Main Document (16)
Docket Text: COMPLAINT filed by Emoji Company GmbH; Jury Demand. Filing fee $ 402, receipt number AILNDC-19435566. (Attachments: # (1) Exhibit 1)(Hierl, Michael)
May 6, 2022 1 Exhibit 1 (11)
May 6, 2022 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
May 6, 2022 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Emoji Company GmbH by Michael A. Hierl (Hierl, Michael)
May 6, 2022 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Emoji Company GmbH by William Benjamin Kalbac (Kalbac, William)
May 6, 2022 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Emoji Company GmbH by Robert Payton Mcmurray (Mcmurray, Robert)
May 6, 2022 6 motion to seal document (3)
Docket Text: MOTION by Plaintiff Emoji Company GmbH to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
May 6, 2022 8 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Emoji Company GmbH (Hierl, Michael)
May 6, 2022 9 motion for leave to file excess pages (3)
Docket Text: MOTION by Plaintiff Emoji Company GmbH for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael)
May 6, 2022 10 motion for temporary restraining order (3)
Docket Text: MOTION by Plaintiff Emoji Company GmbH for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication (Hierl, Michael)
May 6, 2022 11 Main Document (37)
Docket Text: MEMORANDUM by Emoji Company GmbH in support of motion for temporary restraining order, [10] (Attachments: # (1) Declaration Santiago Declaration, # (2) Exhibit 1, # (3) Declaration Reiter Declaration, # (4) Declaration Hierl Declaration, # (5) Exhibit Hierl Exhibit 1, # (6) Exhibit Hierl Exhibit 2, # (7) Exhibit Hierl Exhibit 3)(Hierl, Michael)
May 6, 2022 11 Declaration Santiago Declaration (5)
May 6, 2022 11 Exhibit 1 (11)
May 6, 2022 11 Declaration Reiter Declaration (5)
May 6, 2022 11 Declaration Hierl Declaration (3)
May 6, 2022 11 Exhibit Hierl Exhibit 1 (11)
May 6, 2022 11 Exhibit Hierl Exhibit 2 (20)
May 6, 2022 11 Exhibit Hierl Exhibit 3 (33)
May 6, 2022 21 other (17)
Docket Text: Notice of Claims Involving Trademarks by Emoji Company GmbH (Hierl, Michael)
Menu