Search
Patexia Research
Case number 1:19-cv-09159

Idea Village Products Corp. v. 123LOPF//V, et al > Documents

Date Field Doc. No.Description (Pages)
Feb 24, 2021 N/A Cashiers Registry Disbursement (0)
Docket Text: CASHIERS OFFICE REGISTRY DISBURSEMENT as per [46] Default Judgment,,,,,,, dated 12/30/2020, from Judge P. Kevin Castel, on 2/9/2021 disbursed to pay Epstein Drangel LLP $5,000.00 Check No. 21434468 dated 2/9/2021.(cla)
Dec 30, 2020 46 Default Judgment (12)
Docket Text: FINAL DEFAULT JUDGMENT AND PERMANENT INJUNCTION ORDER: It is hereby ORDERED, ADJUDGED AND DECREED as follows: Judgment is granted in favor of Plaintiff on all claims properly pled against Defaulting Defendants in the Complaint; IT IS FURTHER ORDERED, ADJUDGED AND DECREED that because it would serve both the compensatory and punitive purposes of the Lanham Act's prohibitions on willful infringement, and because Plaintiff has sufficiently set forth the basis for the statutory damages award requested in its Motion for Default Judgment, the Court finds such an award to be reasonable and Plaintiff is awarded twenty-five thousand dollars ($25,000.00) ("Defaulting Defendants' Individual Damages Award") in statutory damages against each of the twenty-one (21) Defaulting Defendants pursuant to Section 15 U.S.C. § 1117(c) of the Lanham Act for a total of $525,000.00 (Five Hundred Twenty-Five Thousand Dollars) ("Defaulting Defendants' Collective Damages Award") and post-judgment interest; IT IS FURTHER ORDERED, ADJUDGED AND DECREED, that Defaulting Defendant, its respective officers, agents, servants, employees, successors and assigns and all persons acting in concert with or under the direction of Defaulting Defendants (regardless of whether located in the United States or abroad), who receive actual notice of this Order are permanently enjoined and restrained from: as further set forth herein. The Court releases the Five Thousand U.S. Dollar ($5,000.00) security bond that Plaintiff submitted in connection with this action to counsel for Plaintiff, Epstein Drangel, LLP, 60 East 42nd Street, Suite 2520, New York, NY 10165; and This Court shall retain jurisdiction over this matter and the parties in order to construe and enforce this Order. SO ORDERED. (Signed by Judge P. Kevin Castel on 12/30/2020) (kv) Transmission to Finance Unit (Cashiers) for processing.
Dec 29, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [44] Proposed Default Judgment was reviewed and approved as to form. (km)
Dec 28, 2020 45 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Brieanne Scully dated December 28, 2020 re: Letter Pursuant to Court's December 21, 2020 Order. Document filed by Idea Village Products Corp...(Scully, Brieanne)
Dec 28, 2020 44 Proposed Default Judgment (12)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by Idea Village Products Corp...(Scully, Brieanne) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Dec 21, 2020 43 Order on Motion for Default Judgment (9)
Docket Text: ORDER granting [30] Motion for Default Judgment: Ideavillage's motion for entry of a default judgment is GRANTED as to the following defendants: 123LOPF//V, ABBYFRANK Store, Ai Xianer, Aidou, CLhelijia, CVMbro2X, Gomech, Gwill, Ireav, Ken Nai Rui Store, Kinue, kouhaivsea, Lihin, Mandy-Store, Mishiner, mrGOOD, Naisidier, pgS2tY, uzqlnx, YeOnRgkxy, and zhuhaishangxinmaoyiyouxiangongsi. Statutory damages in the amount of $25,000 is awarded against each defaulting defendant. Ideavillage shall be entitled to post-judgment interest pursuant to 28 U.S.C. § 1961(a). The injunctive relief set forth in the Court's Preliminary Injunction Order of October 25, 2019 shall be entered as a permanent injunction. The asset restraint previously entered will remain in effect, and Ideavillage may submit a proposed order effectuating at transfer of the restrained assets of each defendant to Ideavillage up to but not exceeding the amount of damages imposed upon the particular defendant. Within seven days, Ideavillage shall submit a Proposed Final Judgment reflecting the monetary, injunctive, and other relief as set forth above. Ideavillage shall separately submit a letter explaining whether there are any remaining issues in this action or whether any remaining claims may be dismissed without prejudice and the case closed. (Signed by Judge P. Kevin Castel on 12/21/2020) (jwh)
Jul 24, 2020 42 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Ideavillage Products Corp. ("Ideavillage" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant Yiff-US in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. YIFF-US terminated. (Signed by Judge P. Kevin Castel on 7/24/2020) (cf)
Jul 24, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [41] Notice of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Jul 23, 2020 41 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) YIFF-US. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Jun 10, 2020 40 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Ideavillage Products Corp. ("Ideavillage" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendants Asatr, cidere, driver, Giuoke, huhuali, ICCUN, Kindsells, Legros8, MYEDO, Myfreed US Store, Pagacat, Pinsparkle, Qenci and tiowea in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (Drivero, Giuoke, Huhuali, Iccun, Kindsells, Legros8, MyFreed US Store, Myedo, Pagacat, Pinsparkle, Qenci, Tiowea, Asatr and Cidere terminated.) (Signed by Judge P. Kevin Castel on 6/10/2020) (jwh)
Jun 10, 2020 39 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Asatr, Cidere, Drivero, Giuoke, Huhuali, Iccun, Kindsells, Legros8, MyFreed US Store, Myedo, Pagacat, Pinsparkle, Qenci, Tiowea. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Jun 10, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [39] Notice of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Apr 15, 2020 38 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Ideavillage Products Corp. ("Ideavillage" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant miuniu in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (Miuniu terminated.) (Signed by Judge P. Kevin Castel on 4/15/2020) (jwh)
Apr 15, 2020 37 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Miuniu. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Apr 15, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [37] Notice of Voluntary Dismissal, was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (tp)
Mar 31, 2020 36 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Chapter Seven. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Mar 31, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [36] Notice of Voluntary Dismissal, was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (tp)
Mar 25, 2020 35 Certificate of Service Other (3)
Docket Text: CERTIFICATE OF SERVICE. Document filed by Idea Village Products Corp...(Scully, Brieanne)
Mar 23, 2020 34 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Ideavillage Products Corp. ("Ideavillage" or "Plaintiff'), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendants Mikkar, Pngxianxunc and wearesh in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (Wearesh, Mikkar and PNGXIANXUNC terminated.) (Signed by Judge P. Kevin Castel on 3/23/2020) (jwh)
Mar 22, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [33] Proposed Default Judgment was reviewed and approved as to form. (dt)
Mar 21, 2020 33 Proposed Default Judgment (13)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by Idea Village Products Corp...(Yamali, Danielle) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Mar 21, 2020 32 Memorandum of Law in Support of Motion (30)
Docket Text: MEMORANDUM OF LAW in Support re: [30] MOTION for Default Judgment as to Defaulting Defendants. . Document filed by Idea Village Products Corp...(Yamali, Danielle)
Mar 21, 2020 31 Exhibit E (3)
Mar 21, 2020 31 Exhibit D (3)
Mar 21, 2020 31 Exhibit C (4)
Mar 21, 2020 31 Exhibit B (23)
Mar 21, 2020 31 Exhibit A (37)
Mar 21, 2020 31 Main Document (10)
Docket Text: AFFIRMATION of Danielle S. Yamali in Support re: [30] MOTION for Default Judgment as to Defaulting Defendants.. Document filed by Idea Village Products Corp.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E).(Yamali, Danielle)
Mar 21, 2020 30 Motion for Default Judgment (2)
Docket Text: MOTION for Default Judgment as to Defaulting Defendants. Document filed by Idea Village Products Corp...(Yamali, Danielle)
Mar 20, 2020 29 Motion for Extension of Time to File (2)
Docket Text: LETTER MOTION for Extension of Time to File Plaintiff's Motion for Default Judgment addressed to Judge P. Kevin Castel from Danielle S. Yamali dated March 20, 2020. Document filed by Idea Village Products Corp...(Yamali, Danielle)
Mar 20, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [28] Notice of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Mar 19, 2020 28 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Mikkar, PNGXIANXUNC, Wearesh. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Mar 18, 2020 27 Clerk's Certificate of Default (2)
Docket Text: CLERK'S CERTIFICATE OF DEFAULT as to 123LOPF//V, ABBYFRANK Store, Ai Xianer, Aidou, CLhelijia, CVMbro2X, Giuoke, Gomech, Gwill, Ireav, Ken Nai Rui Store, Kinue, kouhaivsea, Lihin, Mandy-Store, Mishiner, Miuniu, mrGOOD, Naisidier, pgS2tY, Pinsparkle, uzqlnx, YeOnRgkxy, Yiff-US and zhuhaishangxinmaoyiyouxiangongsi.(km)
Mar 17, 2020 26 Main Document (4)
Docket Text: DECLARATION of Danielle S. Yamali in Support re: [25] Proposed Clerk's Certificate of Default. Document filed by Idea Village Products Corp.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2).(Yamali, Danielle)
Mar 17, 2020 26 Exhibit 1 (4)
Mar 17, 2020 26 Exhibit 2 (4)
Mar 17, 2020 25 Proposed Clerk's Certificate of Default (2)
Docket Text: PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Idea Village Products Corp...(Yamali, Danielle) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).
Feb 24, 2020 24 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Ideavillage Products Corp. ("Ideavillage" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendants Bigbuyu and Livoty in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (Bigbuyu and Livoty terminated.) (Signed by Judge P. Kevin Castel on 2/21/2020) (jwh)
Feb 21, 2020 23 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Bigbuyu, Livoty. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Feb 21, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [23] Notice of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Feb 12, 2020 22 Order on Motion to Adjourn Conference (2)
Docket Text: ORDER granting [21] Letter Motion to Adjourn Conference. February 20 conference is VACATED. File default motion by March 20. SO ORDERED.. (Signed by Judge P. Kevin Castel on 2/11/2020) (rj)
Feb 12, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Motions due by 3/20/2020. (rj)
Feb 11, 2020 21 Motion to Adjourn Conference (2)
Docket Text: LETTER MOTION to Adjourn Conference and Move for Default Judgment addressed to Judge P. Kevin Castel from Brieanne Scully dated February 11, 2020. Document filed by Idea Village Products Corp...(Scully, Brieanne)
Jan 16, 2020 20 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Chapter Seven. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Yamali, Danielle)
Jan 16, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [20] Notice of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
Dec 20, 2019 19 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed against the defendant(s) Gosear. (Gosear terminated.) It is so ORDERED. (Signed by Judge P. Kevin Castel on 12/20/2019) (anc)
Dec 20, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [18] Notice of Voluntary Dismissal was reviewed and referred to Judge P. Kevin Castel for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
Dec 19, 2019 18 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) Gosear. Document filed by Idea Village Products Corp.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Nov 5, 2019 17 Certificate of Service Other (3)
Docket Text: CERTIFICATE OF SERVICE. Document filed by Idea Village Products Corp.. (Scully, Brieanne)
Nov 5, 2019 16 Certificate of Service Complaints (3)
Docket Text: CERTIFICATE OF SERVICE. 123LOPF//V served on 10/16/2019, answer due 11/6/2019; AbbyFrank Store served on 10/16/2019, answer due 11/6/2019; Aidou served on 10/16/2019, answer due 11/6/2019; Asatr served on 10/16/2019, answer due 11/6/2019; Bigbuyu served on 10/16/2019, answer due 11/6/2019; CVMBRO2X served on 10/16/2019, answer due 11/6/2019; Chapter Seven served on 10/16/2019, answer due 11/6/2019; Cidere served on 10/16/2019, answer due 11/6/2019; Clhelijia served on 10/16/2019, answer due 11/6/2019; Drivero served on 10/16/2019, answer due 11/6/2019; Giuoke served on 10/16/2019, answer due 11/6/2019; Gomech served on 10/16/2019, answer due 11/6/2019; Gwill served on 10/16/2019, answer due 11/6/2019; Huhuali served on 10/16/2019, answer due 11/6/2019; Iccun served on 10/16/2019, answer due 11/6/2019; Ireav served on 10/16/2019, answer due 11/6/2019; Ken Nai Rui Store served on 10/16/2019, answer due 11/6/2019; Kindsells served on 10/16/2019, answer due 11/6/2019; Kinue served on 10/16/2019, answer due 11/6/2019; Kouhaivsea served on 10/16/2019, answer due 11/6/2019; Legros8 served on 10/16/2019, answer due 11/6/2019; Lihin served on 10/16/2019, answer due 11/6/2019; Livoty served on 10/16/2019, answer due 11/6/2019; Mandy-Store served on 10/16/2019, answer due 11/6/2019; Mikkar served on 10/16/2019, answer due 11/6/2019; Mishiner served on 10/16/2019, answer due 11/6/2019; Miuniu served on 10/16/2019, answer due 11/6/2019; MrGood served on 10/16/2019, answer due 11/6/2019; MyFreed US Store served on 10/16/2019, answer due 11/6/2019; Myedo served on 10/16/2019, answer due 11/6/2019; Naisidier served on 10/16/2019, answer due 11/6/2019; PGS2TY served on 10/16/2019, answer due 11/6/2019; PNGXIANXUNC served on 10/16/2019, answer due 11/6/2019; Pagacat served on 10/16/2019, answer due 11/6/2019; Pinsparkle served on 10/16/2019, answer due 11/6/2019; Qenci served on 10/16/2019, answer due 11/6/2019; Tiowea served on 10/16/2019, answer due 11/6/2019; UZQLNX served on 10/16/2019, answer due 11/6/2019; Wearesh served on 10/16/2019, answer due 11/6/2019; Ai Xianer served on 10/16/2019, answer due 11/6/2019; YEONRGKXY served on 10/16/2019, answer due 11/6/2019; YIFF-US served on 10/16/2019, answer due 11/6/2019; ZHUHAISHANGXINMAOYIYOUXIANGONGSI served on 10/16/2019, answer due 11/6/2019. Document filed by Idea Village Products Corp.. (Scully, Brieanne)
Nov 1, 2019 15 AO 121 Form Copyright - Case Opening - Submitted (1)
Docket Text: AO 121 FORM COPYRIGHT - CASE OPENING - SUBMITTED. In compliance with the provisions of 17 U.S.C. 508, the Register of Copyrights is hereby advised that a court action has been filed on the following copyright(s) in the U.S. District Court Southern District of New York. Form e-mailed to Register of Copyrights. ***Previously filed under seal in envelope #2, and unsealed by docket entry [3]. (va)
Oct 25, 2019 14 AO 120 Form Trademark - Case Opening - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). ***Previously filed under seal in envelope #2, and unsealed by docket entry [3] (va)
Oct 25, 2019 13 Proposed Order (22)
Docket Text: [PROPOSED] 1) TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING MERCHANT STOREFRONTS AND DEFENDANTS ASSETS WITH THE FINANCIAL INSTITUTIONS; 3) ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE; AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. Document filed by Idea Village Products Corp. ***Previously filed under seal in envelope # 2 and unsealed by docket entry [3]. (va)
Oct 25, 2019 12 Declaration in Support (14)
Docket Text: DECLARATION OF LORIANN LOMBARDO AND ACCOMPANYING EXHIBITS IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING MERCHANT STOREFRONTS AND DEFENDANTS' ASSETS WITH THE FINANCIAL INSTITUTIONS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. Document filed by Idea Village Products Corp. ***Previously under seal in envelope #2, and unsealed by docket entry [3]. (va)
Oct 25, 2019 11 Declaration in Support (27)
Docket Text: DECLARATION OF DANIELLE S. YAMALI AND ACCOMPANYING EXHIBITS IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING MERCHANT STOREFRONTS AND DEFENDANTS' ASSETS WITH THE FINANCIAL INSTITUTIONS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. Document filed by Idea Village Products Corp. ***Previously under seal in envelope #2, and unsealed by docket entry [3]. (va)
Oct 25, 2019 10 Declaration in Support (4)
Docket Text: DECLARATION OF JESSICA ARNAIZ AND ACCOMPANYING EXHIBIT IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING MERCHANT STOREFRONTS AND DEFENDANTS' ASSETS WITH THE FINANCIAL INSTITUTIONS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. Document filed by Idea Village Products Corp.***Previously under seal in envelope #2, and unsealed by docket entry [3]. (va)
Oct 25, 2019 9 Memorandum of Law (30)
Docket Text: MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR 1) A TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING MERCHANT STOREFRONTS AND DEFENDANTS' ASSETS WITH THE FINANCIAL INSTITUTIONS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. Document filed by Idea Village Products Corp. ***Previously under seal in envelope #2, and unsealed by docket entry [3]. (va)
Oct 25, 2019 8 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Idea Village Products Corp. ***Previously filed under seal in envelope #2, and unsealed by docket entry [3].(va)
Oct 25, 2019 7 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. ***Previously filed under seal in envelope #2, and unsealed by docket entry [3].(va)
Oct 25, 2019 6 Exhibit D (462)
Oct 25, 2019 6 Main Document (43)
Docket Text: COMPLAINT against 123LOPF//V, AbbyFrank Store, Aidou, Asatr, Bigbuyu, CVMBRO2X, Chapter Seven, Cidere, Clhelijia, DEF, Drivero, Giuoke, Gomech, Gosear, Gwill, Huhuali, Iccun, Ireav, Ken Nai Rui Store, Kindsells, Kinue, Kouhaivsea, Legros8, Lihin, Livoty, Mandy-Store, Mikkar, Mishiner, Miuniu, MrGood, MyFreed US Store, Myedo, Naisidier, PGS2TY, PNGXIANXUNC, Pagacat, Pinsparkle, Qenci, Tiowea, UZQLNX, Wearesh, Ai Xianer, YEONRGKXY, YIFF-US, ZHUHAISHANGXINMAOYIYOUXIANGONGSI. Document filed by Idea Village Products Corp (Attachments: # (1) Exhibit D) ***Previously filed under seal in envelope #2, and unsealed by docket entry [3].(va)
Oct 25, 2019 5 Preliminary Injunction (13)
Docket Text: PRELIMINARY INJUNCTION ORDER: 1. The injunctive relief previously granted in the TRO shall remain in place through the pendency of this litigation, and issuing this Order is warranted under Federal Rule of Civil Procedure 65 and Section 34 of the Lanham Act. a) Accordingly, Defendants are hereby restrained and enjoined from engaging in any of the following acts or omissions pending the final hearing and determination of this action or until further order of the Court: i. manufacturing, importing, exporting, advertising, marketing, promoting, distributing, displaying, offering for sale, selling and/or otherwise dealing in Counterfeit Products or any other products bearing the Rocket Copter Mark and/or Rocket Copter Works and/or marks or artwork that are confusingly or substantially similar to, identical to and constitute a counterfeiting and/or infringement of the Rocket Copter Mark and/or Rocket Copter Works, and as further set forth in this order. The $5,000.00 bond posted by Plaintiff shall remain with the Court until a final disposition of this case or until this Order is terminated. This Order shall remain in effect during the pendency of this action, or until further order of the Court. Any Defendants that are subject to this Order may appear and move to dissolve or modify the Order on two (2) days' notice to Plaintiff or on shorter notice as set by the Court. (Signed by Judge P. Kevin Castel on 10/25/2019) (jwh)
Oct 25, 2019 4 Order (22)
Docket Text: 1) TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING MERCHANT STOREFRONTS AND DEFENDANTS' ASSETS WITH THE FINANCIAL INSTITUTIONS; 3) ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE; AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY: Based on the foregoing findings of fact and conclusions of law, Plaintiffs Application is hereby GRANTED as follows: I. Temporary Restraining Order A. IT IS HEREBY ORDERED, as sufficient cause has been shown, that Defendants are hereby restrained and enjoined from engaging in any of the following acts or omissions pending the hearing and determination of Plaintiffs Application for a preliminary injunction as referenced in Paragraph (II)(A) as further set forth herein. Defendants are hereby ORDERED to show cause before this Court in Courtroom 11D of the United States District Court for the Southern District of New York at 500 Pearl Street, New York, New York, on October 25, 2019 at 3:15 p.m. or at such other time that this Court deems appropriate, why preliminary injunction, pursuant to Fed. R. Civ. P. 65(a), should not issue. IT IS FURTHER ORDERED that opposing papers, if any, shall be filed electronically with the Court and serviced on Plaintiff's counsel by filing the papers on the electronic case filing system on or before October 17, 2019. Plaintiff shall file any Reply papers on or before October 23, 2019. IT IS FURTHER ORDERED pursuant to Fed. R. Civ. P. 64 and N.Y.C.P.L.R 620I (1) and (2) the Financial Institutions shall locate and attach Defendants' Financial Accounts up to a summons of $100,000.00 and shall provide written confirmation of such attachment to Plaintiff's counsel. Plaintiff shall comply with the process of CPLR 6211(b). IT IS FURTHER ORDERED, as sufficient cause has been shown, that the Clerk of the Court shall issue a single original summons in the name of "123LOPF//V and all other Defendants identified in the Complaint" that will apply to all Defendants. IT IS FURTHER ORDERED that-plaintiff shall place security in the amount of $5,000.00 Dollars (five thousand dollars) with the Court which amount is determined adequate for the payment of any damages any person may be entitled to recover as a result of an improper or wrongful restraint ordered hereunder. IT IS FURTHER ORDERED that Plaintiff's Complaint and exhibits attached thereto, and Plaintiffs ex parte Application and the Declarations of Jessica Arnaiz, LoriAnn Lombardo and Danielle S. Yamali in support thereof and exhibits attached thereto and this Order shall remain sealed until the Financial Institutions and Third Party Service Providers for seven (7) days from the date of this Order. (As further set forth herein.) SO ORDERED. (Signed by Judge P. Kevin Castel on 10/3/2019) (ks) Transmission to Finance Unit (Cashiers) for processing.
Oct 25, 2019 3 Order (1)
Docket Text: ORDER ORDERED that case 19cv9159 (PKC) shall be unsealed.SO ORDERED. (Signed by Judge P. Kevin Castel on 10/25/19) (rz)
Oct 25, 2019 N/A Summons Issued (0)
Docket Text: SUMMONS ISSUED as to 123LOPF//V, AbbyFrank Store, Aidou, Asatr, Bigbuyu, CVMBRO2X, Chapter Seven, Cidere, Clhelijia, Drivero, Giuoke, Gomech, Gosear, Gwill, Huhuali, Iccun, Ireav, Ken Nai Rui Store, Kindsells, Kinue, Kouhaivsea, Legros8, Lihin, Livoty, Mandy-Store, Mikkar, Mishiner, Miuniu, MrGood, MyFreed US Store, Myedo, Naisidier, PGS2TY, PNGXIANXUNC, Pagacat, Pinsparkle, Qenci, Tiowea, UZQLNX, Wearesh, Ai Xianer, YEONRGKXY, YIFF-US, ZHUHAISHANGXINMAOYIYOUXIANGONGSI. ***Previously filed under seal in envelope #2, and unsealed by docket entry [3]. (va)
Oct 25, 2019 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Show Cause Hearing held on 10/25/2019. Appearing for plaintiff, Danielle Yamali and Brieanne Scully. No appearance by defendants. Case is unsealed. Application to enter preliminary injunction order is Granted. The next conference is scheduled for February 20, 2020 at 11:00 a.m. (Court Reporter Kelly Surina) (Nacanther, Florence)
Oct 3, 2019 N/A Sealed Document (0)
Docket Text: SEALED DOCUMENT placed in vault.(rz)
Oct 3, 2019 N/A Order (0)
Docket Text: ORDER, Case sealed. (Signed by Judge Laura Taylor Swain on 10/3/19) (rz)
Oct 3, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (rz)
Menu