Search
Patexia Research
Case number 1:17-cv-03194

MCM Holding AG v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jul 14, 2017 42 motion for miscellaneous relief (3)
Docket Text: MOTION by Plaintiff MCM Holding AGfor Release of Bond (Gaudio, Justin)
Jul 10, 2017 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by MCM Holding AG as to a Certain Defendant (Gaudio, Justin)
Jun 16, 2017 40 order (18)
Docket Text: DEFAULT JUDGMENT ORDER signed by the Honorable Andrea R. Wood on 6/16/2017. Mailed notice(ef, )
Jun 14, 2017 39 status hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for entry of default and default judgment [36] is granted. The Court enters default and default judgement against all Defendants, with the exception of Defendant sunveno. Enter judgment order. Status hearing set for 7/19/2017 at 9:00 AM. Mailed notice (ef, )
Jun 9, 2017 38 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[36] before Honorable Andrea R. Wood on 6/14/2017 at 09:00 AM. (Gaudio, Justin)
Jun 9, 2017 37 Exhibit 1 (78)
Jun 9, 2017 37 Declaration of Justin R. Gaudio (2)
Jun 9, 2017 37 Main Document (15)
Docket Text: MEMORANDUM by MCM Holding AG in support of motion for entry of default, motion for default judgment[36] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 9, 2017 36 motion for entry of default (2)
Docket Text: MOTION by Plaintiff MCM Holding AG for entry of default , MOTION by Plaintiff MCM Holding AG for default judgment as to all Defendants (Gaudio, Justin)
Jun 9, 2017 35 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by MCM Holding AG as to Certain Defendants (Gaudio, Justin)
May 24, 2017 34 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by MCM Holding AG as to a Certain Defendant (Gaudio, Justin)
May 17, 2017 33 order (18)
Docket Text: PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Andrea R. Wood on 5/17/2017. Mailed notice(ks, )
May 17, 2017 32 order on motion for preliminary injunction (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 preliminary injunction [28] is granted. Enter Preliminary Injunction Order. Plaintiff's oral motion to unseal is granted. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [7], Plaintiff's Amended Complaint [8], and Exhibits 9 and 10 to the Declaration of Jamie Huh (Dkt. No. [13][14][15]) and the Court's Temporary Restraining Order [26]. Status hearing for 6/14/2017 at 9:00 AM. Mailed notice (ef, )
May 16, 2017 31 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff MCM Holding AG by Kevin W. Guynn (Guynn, Kevin)
May 12, 2017 30 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[28] before Honorable Andrea R. Wood on 5/17/2017 at 09:00 AM. (Gaudio, Justin)
May 12, 2017 29 Exhibit 1 (32)
May 12, 2017 29 Declaration of Justin R. Gaudio (2)
May 12, 2017 29 Main Document (6)
Docket Text: MEMORANDUM by MCM Holding AG in support of motion for preliminary injunction[28] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 12, 2017 28 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff MCM Holding AG for preliminary injunction (Gaudio, Justin)
May 10, 2017 N/A bond (0)
Docket Text: BOND in the amount of $ $10,000.00, Receipt #4624182394 posted by Greer Burns Crain LTD for MCM Holding AG. (daj, )
May 9, 2017 27 Return of Service (2)
May 9, 2017 27 Main Document (2)
Docket Text: SUMMONS Returned Executed by MCM Holding AG as to Zhang Ming on 5/9/2017, answer due 5/30/2017. (Attachments: # (1) Return of Service)(Bloodgood, Jessica)
May 8, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Zhang Ming (pg, )
May 5, 2017 26 SEALED Order (18)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 5/5/2017. Mailed notice(tg, ) Modified on 5/23/2017 (jjr, ).
May 5, 2017 25 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: 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 [9] and its motion for electronic service of process [16], 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 1:00 p.m. on 5/5/2017 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. Mailed notice (ef, )
May 3, 2017 24 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held. Plaintiff's ex parte motion for a temporary restraining order, an asset restraining order, and expedited discovery [9] is taken under advisement. Plaintiffs' motion to seal document [6] 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. [7]), (2) Plaintiffs' Amended Complaint (Dkt. No. [8]), and (3) Exhibits 9 and 10 to the Declaration of Jamie Huh (Dkt. No. [13][14][15]). Only Plaintiff's counsel and Court staff shall have access to these documents. Status hearing set for 5/17/2017 at 9:00 AM. Signed by the Honorable Andrea R. Wood on 5/3/2017. Mailed notice. (kp, )
May 1, 2017 23 lanham notification (14)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (kp, )
May 1, 2017 22 Trademark Registration (17)
May 1, 2017 22 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Trademark Registration)(kp, )
Apr 28, 2017 13 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff MCM Holding AG Exhibit 9 - Parts 1-10 regarding declaration, [12] (Attachments: # (1) Exhibit 9-1, # (2) Exhibit 9-2, # (3) Exhibit 9-3, # (4) Exhibit 9-4, # (5) Exhibit 9-5, # (6) Exhibit 9-6, # (7) Exhibit 9-7, # (8) Exhibit 9-8, # (9) Exhibit 9-9, # (10) Exhibit 9-10)(Gaudio, Justin)
Apr 28, 2017 13 Exhibit 9-1 (321)
Apr 28, 2017 13 Exhibit 9-2 (190)
Apr 28, 2017 13 Exhibit 9-3 (225)
Apr 28, 2017 13 Exhibit 9-4 (225)
Apr 28, 2017 13 Exhibit 9-5 (174)
Apr 28, 2017 13 Exhibit 9-6 (141)
Apr 28, 2017 13 Exhibit 9-7 (150)
Apr 28, 2017 13 Exhibit 9-8 (184)
Apr 28, 2017 13 Exhibit 9-9 (174)
Apr 28, 2017 13 Exhibit 9-10 (225)
Apr 28, 2017 14 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff MCM Holding AG Exhibit 9 - Parts 11-13 regarding declaration, [12] (Attachments: # (1) Exhibit 9-11, # (2) Exhibit 9-12, # (3) Exhibit 9-13)(Gaudio, Justin)
Apr 28, 2017 14 Exhibit 9-11 (225)
Apr 28, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. (rc, )
Apr 28, 2017 14 Exhibit 9-13 (166)
Apr 28, 2017 15 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiff MCM Holding AG Exhibit 10 regarding declaration, [12] (Gaudio, Justin)
Apr 28, 2017 16 motion for miscellaneous relief (2)
Docket Text: MOTION by Plaintiff MCM Holding AG for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Apr 28, 2017 17 memorandum in support of motion (5)
Docket Text: MEMORANDUM by MCM Holding AG in support of motion for miscellaneous relief[16] (Gaudio, Justin)
Apr 28, 2017 18 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Apr 28, 2017 18 Exhibit 1 (35)
Apr 28, 2017 18 Exhibit 2 (11)
Apr 28, 2017 18 Exhibit 3 (5)
Apr 28, 2017 18 Exhibit 4 (10)
Apr 28, 2017 19 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[9], motion for leave to file[6], motion for miscellaneous relief[16] before Honorable Andrea R. Wood on 5/3/2017 at 09:00 AM. (Gaudio, Justin)
Apr 28, 2017 20 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by MCM Holding AG (Gaudio, Justin)
Apr 28, 2017 21 other (7)
Docket Text: Notice of Claims Involving Trademarks by MCM Holding AG (Gaudio, Justin)
Apr 28, 2017 12 Exhibit 8 (2)
Apr 28, 2017 12 Exhibit 7 (2)
Apr 28, 2017 12 Exhibit 6 (2)
Apr 28, 2017 12 Exhibit 5 (3)
Apr 28, 2017 12 Exhibit 4 (3)
Apr 28, 2017 12 Exhibit 3 (4)
Apr 28, 2017 12 Exhibit 2 (5)
Apr 28, 2017 12 Exhibit 1 (15)
Apr 28, 2017 12 Main Document (18)
Docket Text: DECLARATION of Jamie Huh regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Gaudio, Justin)
Apr 28, 2017 11 Exhibit 4 (64)
Apr 28, 2017 11 Exhibit 3 (62)
Apr 28, 2017 11 Exhibit 2 (13)
Apr 28, 2017 11 Exhibit 1 (21)
Apr 28, 2017 11 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Apr 28, 2017 10 memorandum in support of motion (16)
Docket Text: MEMORANDUM by MCM Holding AG in support of motion for temporary restraining order[9], motion for leave to file[6] (Gaudio, Justin)
Apr 28, 2017 9 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff MCM Holding AG for temporary restraining order , including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Apr 28, 2017 8 Schedule A (5)
Apr 28, 2017 8 Exhibit 1 (18)
Apr 28, 2017 8 Main Document (27)
Docket Text: AMENDED Complaint by Plaintiff MCM Holding AG Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 5/23/2017 (jjr, ).
Apr 28, 2017 7 exhibit (5)
Docket Text: EXHIBIT by Plaintiff MCM Holding AG Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 5/23/2017 (jjr, ).
Apr 28, 2017 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff MCM Holding AG for leave to file under seal (Gaudio, Justin)
Apr 28, 2017 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff MCM Holding AG by Paul G. Juettner (Juettner, Paul)
Apr 28, 2017 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff MCM Holding AG by Jessica Lea Bloodgood (Bloodgood, Jessica)
Apr 28, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff MCM Holding AG by Justin R. Gaudio (Gaudio, Justin)
Apr 28, 2017 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Apr 28, 2017 1 Schedule A (1)
Apr 28, 2017 1 Exhibit 1 (18)
Apr 28, 2017 1 Main Document (24)
Docket Text: COMPLAINT filed by MCM Holding AG; Filing fee $ 400, receipt number 0752-13120762. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Apr 28, 2017 14 Exhibit 9-12 (225)
Menu