Search
Patexia Research
Case number 1:20-cv-03892

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

Date Field Doc. No.Description (Pages)
Dec 27, 2021 80 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [79], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Fashion2017store. Mailed notice (air, )
Dec 22, 2021 79 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Aug 6, 2021 78 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [77], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant jackhuang. Mailed notice (air, )
Aug 5, 2021 77 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Jun 9, 2021 76 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [75], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants hoodie888, Summerh, Superstore201898, zch8989, King_heihei, tophat5, and Youarenice. Mailed notice (air, )
Oct 9, 2020 46 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000 posted by Plaintiff John Doe. (Document not scanned) (rc, )
Sep 30, 2020 44 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [43], defendants aaron551, yabsera, goodly3128, Edmund02, eventswedding, Harrietai, Harrvey, Jst2015, lastdoc, lbdapparel, marigolder, mr_bacon, mujing, oott, Paluo, pearguo, qihengliu, Sizhi, Tuhua, Vanilla10, victoriata, vikey16, viviant, watchlove, waxeer, Wudun, yerunku, yingluo, yonnie, ajkobeshoes, Chencloth66, fivestage, godefera, honry, keviny, penbake, rebecco, sweet59, universe111, vanilla13, and Naixing are dismissed from this case. Mailed notice (air, )
Sep 29, 2020 43 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Sep 15, 2020 42 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [40], defendants di_men, marigold_fz, ellenice, leoreplica, Men_apparel, northface127, propha, Yiyeluochen, Loungersofa, and sd005 dismissed from this case. Mailed notice (air, )
Sep 11, 2020 41 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by John Doe as to The Individuals, Corporations, Limited Liability Companies, Partnerships and Unincorporated Associations Identified on Schedule A Hereto on 9/11/2020, answer due 10/2/2020. (Hierl, Michael)
Sep 11, 2020 40 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Sep 10, 2020 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. (ng, )
Sep 2, 2020 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 with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [38], defendants beautifuly, buy10, fafafastore, fashion89show, guci88, haoppy, happy668899store, jualy, snewa, store2002, and jerry06 are dismissed from this case. Mailed notice (air, )
Sep 1, 2020 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Aug 27, 2020 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Aug 24, 2020 36 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice [35] pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Defendants sport1688, clothingdh, Fashionlot, Neidok, wangyicom, Yuzhaolin, and enjoy_shopping_here are dismissed from this case. Mailed notice (air, )
Aug 21, 2020 35 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Aug 14, 2020 34 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [33], the ten defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Aug 13, 2020 33 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Aug 3, 2020 32 order (19)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 8/3/2020. Mailed notice(air, )
Aug 3, 2020 31 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 [28] is granted. Enter Preliminary Injunction Order.Mailed notice (air, )
Jul 31, 2020 30 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[28] (Hierl, Michael)
Jul 31, 2020 29 memorandum in support of motion (6)
Docket Text: MEMORANDUM by John Doe in support of motion for preliminary injunction[28] Memorandum of Law in Support of Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Jul 31, 2020 28 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff John Doe for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Jul 21, 2020 27 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 [26] is granted. No appearance on the motion is required. The plaintiff represents that a third party has not completed effectuating the TRO. The plaintiff thus has been unable to put measures in place authorized by the Court's prior order to ensure that the defendants do not move assets out of U.S.-based accounts. Based on the plaintiff's representation, the Court finds good cause to extend the deadline for the temporary restraining order [23]. That deadline is now extended through 8/4/2020. Mailed notice (air, )
Jul 21, 2020 26 extension of time (3)
Docket Text: MOTION by Plaintiff John Doe for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael)
Jul 10, 2020 25 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. (Clerk10, Docket)
Jul 7, 2020 22 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 file excess pages [9] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
Jul 2, 2020 6 motion to seal document (3)
Docket Text: MOTION by Plaintiff John Doe to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
Jul 2, 2020 5 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by William Benjamin Kalbac (Kalbac, William)
Jul 2, 2020 4 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by Michael A. Hierl (Hierl, Michael)
Jul 2, 2020 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Jul 2, 2020 1 complaint (16)
Docket Text: COMPLAINT filed by John Doe; Jury Demand. Filing fee $ 400, receipt number 0752-17168701.(Hierl, Michael)
Jul 2, 2020 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. (exr, )
Menu