Search
Patexia Research
Case number 1:18-cv-03777

Kiel James Patrick LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Sep 4, 2020 65 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Aug 13, 2020 64 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Mar 26, 2020 63 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 23, 2020 62 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Nov 14, 2019 61 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Mar 15, 2019 60 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Sep 24, 2018 59 Attachment (1)
Sep 24, 2018 59 Main Document (2)
Docket Text: EMAILED Trademark report to Patent Trademark Office, Alexandria VA. (# (1) Attachment). (yap, )
Sep 21, 2018 58 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment (Bu, Yi)
Sep 12, 2018 57 terminated case (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff has filed a notice of voluntary dismissal [56] dismissing without prejudice all remaining Defendants (i) who have not previously been dismissed, and (ii) against whom default judgment has not been entered. All such Defendants are hereby dismissed without prejudice. Accordingly, all claims as to all Defendants have now been resolved. This case is closed. Civil case terminated. Mailed notice (ef, )
Sep 4, 2018 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC (Vogt, Keith)
Sep 4, 2018 55 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant No. 144 identified on Schedule A (Vogt, Keith)
Aug 26, 2018 54 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to [Certain] Defendants identified on Schedule A (Vogt, Keith)
Aug 21, 2018 53 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant No. 213 identified on Amended Schedule A (Vogt, Keith)
Aug 15, 2018 52 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment (Jiang, Yanling)
Aug 9, 2018 51 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment as to [Certain] Defendants identified on Amended Schedule A (Jiang, Yanling)
Aug 6, 2018 50 order (9)
Docket Text: DEFAULT JUDGMENT ORDER signed by the Honorable Andrea R. Wood on 8/6/2018. Mailed notice(ef, )
Aug 2, 2018 49 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to [Certain] Defendants identified on Amended Schedule A (Vogt, Keith)
Aug 1, 2018 48 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court, Plaintiff's motion for entry of default and default judgment against Defendants identified in the First Amended Schedule A [39] is granted. Enter default judgment order. Defendant rianiq07's motion for extension of time to answer [46] is granted as unopposed. Defendant rianiq07 shall answer or otherwise plead by 8/28/2018. Motion hearing set for 8/9/2018 is stricken; parties need not appear. Status hearing set for 9/13/2018 at 9:00 AM. Mailed notice (ef, )
Jul 31, 2018 47 notice of motion (1)
Docket Text: NOTICE of Motion by Mark Daniel Roth for presentment of extension of time[46] before Honorable Andrea R. Wood on 8/9/2018 at 09:00 AM. (Roth, Mark)
Jul 31, 2018 46 extension of time (2)
Docket Text: MOTION by Defendant rianiq07 for extension of time (Roth, Mark)
Jul 31, 2018 45 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant rianiq07 by Mark Daniel Roth (Roth, Mark)
Jul 31, 2018 44 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment as to [Certain] Defendants (Vogt, Keith)
Jul 27, 2018 43 order (13)
Docket Text: DEFAULT JUDGMENT ORDER signed by the Honorable Andrea R. Wood on 7/27/2018. Mailed notice(ef, )
Jul 26, 2018 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC (Vogt, Keith)
Jul 24, 2018 41 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for default judgment[39] before Honorable Andrea R. Wood on 8/1/2018 at 09:00 AM. (Vogt, Keith)
Jul 24, 2018 40 Declaration of Keith A. Vogt (2)
Jul 24, 2018 40 Exhibit 1 to Memo in Support (31)
Jul 24, 2018 40 Main Document (14)
Docket Text: MEMORANDUM by Kiel James Patrick LLC in support of motion for default judgment[39] (Attachments: # (1) Exhibit 1 to Memo in Support, # (2) Declaration of Keith A. Vogt)(Vogt, Keith)
Jul 24, 2018 39 motion for default judgment (2)
Docket Text: MOTION by Plaintiff Kiel James Patrick LLC for default judgment as to The Defendants Identified In The First Amended Schedule A (Vogt, Keith)
Jul 20, 2018 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant Nos. 86, 106, 165, 189, 205, 217 identified on Schedule A (Vogt, Keith)
Jul 18, 2018 37 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for entry of default and default judgment against Defendants identified in First Amended Schedule A [30] is granted. The Court enters default against Defendants identified in First Amended Schedule A, in accordance with FRCP 55(a). The parties shall send a revised judgment order to the Court's Proposed Order e-mailbox at Proposed_Order_Wood@ilnd.uscourts.gov by COB on 7/18/2018. Status hearing continued to 8/1/2018 at 9:00 AM. Mailed notice (ef, )
Jul 13, 2018 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to [Certain] Defendants (Vogt, Keith)
Jul 11, 2018 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant Nos. 201, 206, 216 identified on Schedule A (Vogt, Keith)
Jul 10, 2018 34 preliminary injunction (15)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Andrea R. Wood on 7/10/2018. Mailed notice (rp, )
Jul 10, 2018 33 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for preliminary injunction [26] is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [14] and Exhibit 2 to the Declaration of Jeremy Savage [15]. Status hearing set for 7/18/2018 at 9:00 AM. Signed by the Honorable Andrea R. Wood on 7/10/2018. Mailed notice (rp, )
Jul 9, 2018 32 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for default judgment[30] before Honorable Andrea R. Wood on 7/18/2018 at 09:00 AM. (Vogt, Keith)
Jul 9, 2018 31 Declaration of Keith A. Vogt (2)
Jul 9, 2018 31 Exhibit 1 to Memo in Support (31)
Jul 9, 2018 31 Main Document (14)
Docket Text: MEMORANDUM by Kiel James Patrick LLC in support of motion for default judgment[30] (Attachments: # (1) Exhibit 1 to Memo in Support, # (2) Declaration of Keith A. Vogt)(Vogt, Keith)
Jul 9, 2018 30 motion for default judgment (2)
Docket Text: MOTION by Plaintiff Kiel James Patrick LLC for default judgment as to The Defendants Identified In The First Amended Schedule A (Vogt, Keith)
Jul 9, 2018 29 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant No. 208 identified on Schedule A (Vogt, Keith)
Jul 2, 2018 27 Declaration of Keith A. Vogt (1)
Jul 2, 2018 27 Exhibit A to Declaration of KVogt (22)
Jul 2, 2018 28 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for preliminary injunction[26] before Honorable Andrea R. Wood on 7/10/2018 at 09:00 AM. (Vogt, Keith)
Jul 2, 2018 27 Main Document (6)
Docket Text: MEMORANDUM by Kiel James Patrick LLC in support of motion for preliminary injunction[26] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit A to Declaration of KVogt)(Vogt, Keith)
Jul 2, 2018 26 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Kiel James Patrick LLC for preliminary injunction (Vogt, Keith)
Jul 2, 2018 25 Declaration of Service of Summons (2)
Jul 2, 2018 25 Main Document (2)
Docket Text: SUMMONS Returned Executed by Kiel James Patrick LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 7/2/2018, answer due 7/23/2018. (Attachments: # (1) Declaration of Service of Summons)(Jiang, Yanling)
Jun 20, 2018 24 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's oral motion to extend the temporary restraining order is granted for good cause shown. The temporary restraining order shall expire on 7/10/2018 at 5:00 PM. Status hearing set for 7/10/2018 at 9:00 AM. Mailed notice (ef, )
Jun 19, 2018 23 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant Nos. 153, 188 identified on Schedule A (Vogt, Keith)
Jun 15, 2018 22 Declaration of Service of Summons (2)
Jun 15, 2018 22 Main Document (2)
Docket Text: SUMMONS Returned Executed by Kiel James Patrick LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/15/2018, answer due 7/6/2018. (Attachments: # (1) Declaration of Service of Summons)(Jiang, Yanling)
Jun 15, 2018 20 bond (1)
Docket Text: Suerty BOND in the amount of $ 10,000 posted by Kiel James Patrick LLC (Document not scanned). (tt, )
Jun 11, 2018 19 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Kiel James Patrick LLC as to Defendant Nos. 122, 155, 162, 169, 200 identified on Schedule A (Vogt, Keith)
Jun 11, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (jjr, )
Jun 6, 2018 18 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for leave to file documents under seal [8] is denied as moot. Plaintiff's motion for leave to file excess pages [9] is granted. Plaintiff's corrected motion for leave to file under seal [13] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [14]) and (2) Exhibit 2 to the Declaration of Jeremy Savage (Dkt. No. [15]). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its 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, and expedited discovery, and service of process by email and/or electronic publication [10], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered at 10:00 a.m. 6/20/2018 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Status hearing set for 6/20/2018 at 9:00 AM. Signed by the Honorable Andrea R. Wood on 6/6/2018. Mailed notice (Received for docketing on 6/8/18) (tt, )
May 31, 2018 16 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (tt, )
May 31, 2018 15 Exhibit 2, Part 3 (206)
May 31, 2018 15 Exhibit 2, Part 2 (673)
May 31, 2018 15 Exhibit 2, Part 1 (703)
May 31, 2018 15 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Kiel James Patrick LLC Sealed Exhibit 2 to the Declaration of Jeremy Savage regarding memorandum in support of motion, [11] (Attachments: # (1) Exhibit 2, Part 1, # (2) Exhibit 2, Part 2, # (3) Exhibit 2, Part 3)(Vogt, Keith) Modified on 7/11/2018 (rp, ).
May 31, 2018 14 sealed document (12)
Docket Text: DOCUMENT by Plaintiff Kiel James Patrick LLC Schedule A to Complaint (Vogt, Keith) Modified on 7/11/2018 (rp, ).
May 31, 2018 13 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Kiel James Patrick LLC for leave to file CORRECTED Motion for Leave to File [Certain] Documents Under Seal (Vogt, Keith)
May 31, 2018 12 notice of motion (2)
Docket Text:Notice of Motion for presentment of (8)(9)(10) NOTICE of Motion by Keith A. Vogt for presentment of motion for leave to file excess pages[9], motion for leave to file[8] before Honorable Andrea R. Wood on 6/6/2018 at 09:00 AM. (Vogt, Keith)
May 31, 2018 11 Exhibit 1 to Declaration of JSavage (2)
May 31, 2018 11 Declaration of Jeremy Savage (9)
May 31, 2018 11 Exhibit 6 to Declaration of KVogt (5)
May 31, 2018 11 Exhibit 5 to Declaration of KVogt (11)
May 31, 2018 11 Exhibit 4 to Declaration of KVogt (77)
May 31, 2018 11 Exhibit 3 to Declaration of KVogt (10)
May 31, 2018 11 Exhibit 2 to Declaration of KVogt (3)
May 31, 2018 11 Exhibit 1 to Declaration of KVogt (11)
May 31, 2018 11 Declaration of Keith A. Vogt (4)
May 31, 2018 11 Main Document (38)
Docket Text: MEMORANDUM IN SUPPORT OF [10] EX PARTE MOTION (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1 to Declaration of KVogt, # (3) Exhibit 2 to Declaration of KVogt, # (4) Exhibit 3 to Declaration of KVogt, # (5) Exhibit 4 to Declaration of KVogt, # (6) Exhibit 5 to Declaration of KVogt, # (7) Exhibit 6 to Declaration of KVogt, # (8) Declaration of Jeremy Savage, # (9) Exhibit 1 to Declaration of JSavage)(Vogt, Keith)
May 31, 2018 9 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Kiel James Patrick LLC for leave to file excess pages (Vogt, Keith)
May 31, 2018 8 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Kiel James Patrick LLC for leave to file [Certain] Documents Under Seal (Vogt, Keith)
May 31, 2018 7 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. (tt, )
May 31, 2018 6 Registration Numbers (1)
May 31, 2018 6 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Registration Numbers) (tt, )
May 30, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kiel James Patrick LLC by Yanling Jiang (Jiang, Yanling)
May 30, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kiel James Patrick LLC by Perry Jay Hoffman (Hoffman, Perry)
May 30, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kiel James Patrick LLC by Keith A. Vogt (Vogt, Keith)
May 30, 2018 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
May 30, 2018 1 Exhibit 1 - trademark (2)
May 30, 2018 1 Main Document (16)
Docket Text: COMPLAINT filed by Kiel James Patrick LLC; Filing fee $ 400, receipt number 0752-14525135. (Attachments: # (1) Exhibit 1 - trademark)(Vogt, Keith)
May 30, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Michael T. Mason. (pj, )
Menu