Search
Patexia Research
Case number 1:20-cv-04701

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)
Jul 28, 2022 84 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
May 12, 2022 83 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's reports of full satisfaction of judgment [81][82], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants 7hk5445 and beads_wholesale. Mailed notice (air, )
May 11, 2022 82 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Mar 31, 2022 81 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Mar 2, 2022 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 beyongbusiness. Mailed notice (air, )
Feb 28, 2022 79 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Dec 21, 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 defendants cavvac88 and 2019honghonghuohuo. Mailed notice (air, )
Dec 20, 2021 77 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Dec 2, 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 chuanglian58, clother_trade, and cathyhair. Mailed notice (air, )
Dec 1, 2021 75 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Sep 30, 2021 74 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [73], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Nos. 56, 60, 61, and 114. Mailed notice (air, )
Sep 29, 2021 73 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Sep 28, 2021 72 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Upon plaintiff's report of full satisfaction of judgment [71], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Nos. 16, 58, 64, 72, 76, 101, 102, 112, 122, 124-129, 131, 132, 135, 153, 157 161, 162, 174, 176, 178, 181, 188, 198, 199, 203, 210, 217, and 222. Mailed notice (air, )
Sep 27, 2021 71 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Apr 8, 2021 70 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [68], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Shenzhen A Er Wo Supply Chain Co., Ltd. Mailed notice (air, )
Apr 7, 2021 69 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by Robert Payton Mcmurray (Mcmurray, Robert)
Apr 7, 2021 68 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Mar 23, 2021 67 certified order (11)
Mar 23, 2021 67 Main Document (1)
Docket Text: MAILED trademark report with certified copy of minute order dated 3/22/2021 to Patent Trademark Office, Alexandria, VA (Attachments: # (1) certified order) (bg, )
Mar 22, 2021 66 order (10)
Docket Text: DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 3/22/2021.Mailed notice(air, )
Mar 22, 2021 65 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, Plaintiff's motion for default judgment [60] is granted as to the defendants identified in the attached Schedule A. Enter Final Judgment Order. Civil case terminated. Mailed notice (air, )
Mar 11, 2021 64 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for default judgment [60] is taken under advisement. Any objections or responses must be filed by 3/17/2021. Mailed notice (air, )
Mar 11, 2021 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 with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [58], defendant Yangzhou Gaote Toys & Gifts Co. Ltd. is dismissed from this case. Mailed notice (air, )
Mar 10, 2021 62 Exhibit Hierl Exhibit 1 (84)
Mar 10, 2021 62 Main Document (3)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for default judgment[60] (Attachments: # (1) Exhibit Hierl Exhibit 1)(Hierl, Michael)
Mar 10, 2021 61 Exhibit 2 (28)
Mar 10, 2021 61 Exhibit 1 (117)
Mar 10, 2021 61 Main Document (16)
Docket Text: MEMORANDUM by John Doe in support of motion for default judgment[60] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Hierl, Michael)
Mar 10, 2021 60 motion for default judgment (2)
Docket Text: MOTION by Plaintiff John Doe for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A (Hierl, Michael)
Mar 10, 2021 59 declaration (3)
Docket Text: DECLARATION of William B. Kalbac Declaration of Service (Hierl, Michael)
Mar 10, 2021 58 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jan 27, 2021 57 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) [56], defendants bluehigh99, cherrybuyly, chrisfashionly, 365-buy-2011, bettybellaa, chrissuperly, and cici-goare dismissed from this case. Mailed notice (air, )
Jan 26, 2021 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jan 25, 2021 55 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) [54], defendant blanco-luna is dismissed from this case. Mailed notice (air, )
Jan 22, 2021 54 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jan 7, 2021 53 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) [52], defendant baloil2014 is dismissed from this case. Mailed notice (air, )
Jan 6, 2021 52 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Dec 7, 2020 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 with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [50], defendants belletoy*house, amigazone, and 97k are dismissed from this case. Mailed notice (air, )
Dec 4, 2020 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Nov 9, 2020 49 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) [48], defendant Amazing Direct is dismissed from this case. Mailed notice (air, )
Nov 4, 2020 48 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Oct 28, 2020 47 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the parties' stipulation of dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(ii) [46], Defendant No. 108, "bydorothy," is dismissed from this case. Mailed notice (air, )
Oct 28, 2020 46 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal (Hierl, Michael)
Oct 23, 2020 45 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: In light of defendant bydorothy's response [44], the plaintiff is directed to respond by 11/6/20. Mailed notice (air, )
Oct 22, 2020 44 Response (16)
Docket Text: RESPONSE by defendant #108 "bydorothy". (gcy, )
Oct 22, 2020 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 with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [42], defendant besxiojin is dismissed from this case. Mailed notice (air, )
Oct 20, 2020 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Oct 9, 2020 41 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000 posted by Plaintiff John Doe. (Document not scanned) (rc, )
Sep 30, 2020 40 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) [39], defendant aaron551 is dismissed from this case.Mailed notice (air, )
Sep 29, 2020 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Sep 15, 2020 38 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) [37], defendants Awzzz7080, 24hours-am-pm, A201900, and Beybladewholesaler are dismissed from this case. Mailed notice (air, )
Sep 11, 2020 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Sep 10, 2020 36 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 9/10/2020, answer due 10/1/2020. (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 (dxb, )
Sep 9, 2020 35 order (27)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 9/9/2020. Mailed notice(air, )
Sep 9, 2020 34 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 [31] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Sep 3, 2020 33 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[31] (Hierl, Michael)
Sep 3, 2020 32 memorandum in support of motion (6)
Docket Text: MEMORANDUM by John Doe in support of motion for preliminary injunction[31] Memorandum of Law in Support of Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Sep 3, 2020 31 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)
Aug 25, 2020 30 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The plaintiff's motion for an extension of the temporary restraining order [29] until 9/9 is granted. The TRO will not be extended further absent consent. Any preliminary injunction motion must be filed three business days in advance of the desired start date of the injunction to permit a reasonable opportunity to object. Mailed notice (air, )
Aug 24, 2020 29 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)
Aug 18, 2020 28 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (lma, )
Aug 12, 2020 25 SEALED Order (19)
Docket Text: SEALED Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 8/12/2020. Mailed notice(air, )
Aug 12, 2020 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 file excess pages [9] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
Aug 11, 2020 7 sealed document (12)
Docket Text: EXHIBIT by Plaintiff John Doe Sealed Schedule A (Hierl, Michael) Modified on 9/14/2020 (lma, ).
Aug 11, 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)
Aug 11, 2020 5 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by William Benjamin Kalbac (Kalbac, William)
Aug 11, 2020 4 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by Michael A. Hierl (Hierl, Michael)
Aug 11, 2020 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Aug 11, 2020 1 complaint (16)
Docket Text: COMPLAINT filed by John Doe; Jury Demand. Filing fee $ 400, receipt number 0752-17302229.(Hierl, Michael)
Aug 11, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Heather K. McShain. Case assignment: Random assignment. (sxh, )
Jul 10, 2020 26 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. (lma, )
Menu