Search
Patexia Research
Case number 1:18-cv-11644

Mattel, Inc. v. Betterlover, et al., > Documents

Date Field Doc. No.Description (Pages)
May 18, 2022 N/A Cashiers Registry Disbursement (0)
Docket Text: CASHIERS OFFICE REGISTRY DISBURSEMENT as per [173] Default Judgment, Terminate Motions, dated 05/02/2022, from Judge P. Kevin Castel, on 05/09/2022 disbursed to pay EPSTEIN DRANGEL LLP $5,000.00 No. 01100887.(bwi)
May 4, 2022 N/A Mailing Receipt (0)
Docket Text: MAILING RECEIPT: Document No: 173. Mailed to: Kevin A. McLean 307-720 King Street West Toronto, ON M5V3S. (kh)
May 3, 2022 N/A Transmission to Finance Unit (Cashiers) (0)
Docket Text: Transmission to Finance Unit (Cashiers). Transmitted re: [173] Default Judgment, Terminate Motions,,,,,,,,,,,,, to the Finance Unit (Cashiers) for case processing..(ama)
May 3, 2022 N/A Judgment Index - Add Record (0)
Docket Text: Judgment Index Record entered in favor of Mattel, Inc. against BONICIACHIC; in favor of Mattel, Inc. against BRINGDREAM; in favor of Mattel, Inc. against BUYMOREMORE; in favor of Mattel, Inc. against CHERISH_; in favor of Mattel, Inc. against DABINTXUE; in favor of Mattel, Inc. against ETEMENANKI; in favor of Mattel, Inc. against GLUBTECK; in favor of Mattel, Inc. against GUOJIAJIA; in favor of Mattel, Inc. against HONGJINGDA STORE; in favor of Mattel, Inc. against HUAYI PHOTO LTD; in favor of Mattel, Inc. against HUNHUNSTORE; in favor of Mattel, Inc. against INTELLIGENT_LIFE; in favor of Mattel, Inc. against International Antidomestic Global Cloud Cyber Vanity Distribution Inc.; in favor of Mattel, Inc. against BUYBEAUTYPRODUCTS; in favor of Mattel, Inc. against JIANGLIN STORE in the amount of $ 2,000,000.00. (Signed by Judge P. Kevin Castel on 5/03/2022) (ama)
May 3, 2022 N/A Mail Order by USPS (0)
Docket Text: Mailed a copy of the text order entered on 5/5/22 to Kevin A. McLean at 307-720 King Street West, Toronto, ON M5V3S. (kh) Modified on 5/6/2022 (ks).
May 3, 2022 173 Default Judgment (10)
Docket Text: FINAL DEFAULT JUDGMENT AND PERMANENT INJUNCTION ORDER: 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 thecompensatory 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 requested in its Motion for Default Judgment, the Court awards Plaintiff Fifty Thousand Dollars ($50,000.00) "Defaulting Defendants' Individual Damages Award") in statutory damages against each of the Forty (40) Defaulting Defendants pursuant to 15 U.S.C. § 1117(c) for a total of Two Million Dollars ($2,000,000.00) ("Defaulting Defendants' Collective Damages Award"), as well as post-judgment interest at the statutory rate set forth in 28 U.S.C. § 1961(a). IT IS FURTHER ORDERED, ADJOURNED AND DECREED that the Court releases the Five Thousand U.S. Dollar ($5,000.00) security bond that Plaintiff submitted in connection to this action to counsel for Plaintiff, Epstein Drangel, LLP, 60 East 42nd Street, Suite 2520, New York, NY 10166. The Clerk of the Court is respectfully directed to terminate the instant motion (Doc. 168) and close the case. And as set forth herein. SO ORDERED., Motions terminated: [168] MOTION for Default Judgment as to Defaulting Defendants filed by Mattel, Inc. (Signed by Judge P. Kevin Castel on 5/03/2022) (ama)
Apr 13, 2022 N/A Mailing Receipt (0)
Docket Text: MAILING RECEIPT: Document No: 172. Mailed to: Kevin A. McLean 307-720 King Street West Toronto, ON M5V3S. (dsh)
Apr 12, 2022 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [171] Proposed Default Judgment was reviewed and approved as to form. (km)
Apr 12, 2022 168 Motion for Default Judgment (3)
Docket Text: MOTION for Default Judgment as to Defaulting Defendants. Document filed by Mattel, Inc...(Futterman, Danielle)
Apr 12, 2022 169 Main Document (14)
Docket Text: AFFIDAVIT of Danielle (Yamali) Futterman in Support re: [168] MOTION for Default Judgment as to Defaulting Defendants.. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E).(Futterman, Danielle)
Apr 12, 2022 169 Exhibit A (42)
Apr 12, 2022 169 Exhibit B (22)
Apr 12, 2022 169 Exhibit C (4)
Apr 12, 2022 169 Exhibit D (3)
Apr 12, 2022 169 Exhibit E (3)
Apr 12, 2022 170 Memorandum of Law in Support of Motion (30)
Docket Text: MEMORANDUM OF LAW in Support re: [168] MOTION for Default Judgment as to Defaulting Defendants. . Document filed by Mattel, Inc...(Futterman, Danielle)
Apr 12, 2022 171 Proposed Default Judgment (10)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by Mattel, Inc...(Futterman, Danielle) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Apr 12, 2022 172 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendants betterlover and qingfente in the above-captioned action, with prejudice, and with each party to bear its own attorney's fees, costs and expenses. IT IS SO ORDERED., BETTERLOVER and QINGFENTE terminated. (Signed by Judge P. Kevin Castel on 4/12/2022) (ama)
Apr 8, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [166] 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)
Apr 8, 2022 N/A Mailing Receipt (0)
Docket Text: MAILING RECEIPT: Document No: 167. Mailed to: Kevin A. McLean 307-720 King Street West Toronto, ON M5V3S. (kh)
Apr 7, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [165] 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)
Apr 7, 2022 166 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) BETTERLOVER, QINGFENTE. Document filed by Mattel, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Futterman, Danielle)
Apr 7, 2022 167 Order (1)
Docket Text: ORDER: Final pretrial conference is adjourned from April 12, 2022 to June 14, 2022 at 4:00 p.m. SO ORDERED., ( Final Pretrial Conference set for 6/14/2022 at 04:00 PM before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 4/7/2022) (ama)
Apr 6, 2022 165 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) BUYMOREMORE, SILINYUAN. Document filed by Mattel, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Futterman, Danielle)
Feb 15, 2022 164 Order on Motion for Leave to File Document (2)
Docket Text: ORDER granting [163] Letter Motion for Leave to File Document. Plaintiff shall move for a default judgment against the remaining defendants in the three actions or the action will be dismissed for failure to prosecute. SO ORDERED. (Signed by Judge P. Kevin Castel on 2/15/2022) (tg) Modified on 2/15/2022 (tg).
Feb 14, 2022 162 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Danielle S. Futterman on behalf of Mattel, Inc...(Futterman, Danielle)
Feb 14, 2022 163 Motion for Leave to File Document (2)
Docket Text: LETTER MOTION for Leave to File Motion for Default Judgment addressed to Judge P. Kevin Castel from Danielle S. Futterman dated February 14, 2022. Document filed by Mattel, Inc...(Futterman, Danielle)
Feb 11, 2022 161 Order (2)
Docket Text: ORDER: By March 2, 2022, plaintiff shall file its proposed voir dire, proposed jury instructions, proposed verdict sheet and any in limine motions and deliver to defendant (but not file) its portion of the Joint Pre-Trial Order in Word format. By March 16, 2022, defendant shall file its proposed voir dire, proposed jury instructions, proposed verdict sheet and any in limine motions and its responses to plaintiff's in limine motions. By March 18, defendant shall file the proposed Joint Pre-Trial Order. Plaintiff may respond to defendant's in limine motions by March 23, 2022. The Final Pre-Trial Conference will take place on April 12, 2022 at 3:00 p.m. in Courtroom 11D, 500 Pearl Street, New York, N.Y. SO ORDERED., ( Motions due by 3/16/2022., Proposed Pretrial Order due by 3/18/2022., Responses due by 3/23/2022, Final Pretrial Conference set for 4/12/2022 at 03:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel.) (Signed by Judge P. Kevin Castel on 2/11/2022) (ama)
Jul 7, 2021 160 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT: on re: [159] Letter filed by Mattel, Inc. ENDORSEMENT: Application Granted. SO ORDERED., Attorney Brieanne Scully terminated. (Signed by Judge P. Kevin Castel on 7/06/2021) (ama)
Jul 6, 2021 159 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Brieanne Scully dated July 6, 2021 re: Request to Withdraw as Counsel. Document filed by Mattel, Inc...(Scully, Brieanne)
Sep 10, 2020 158 USCA Mandate (2)
Docket Text: MANDATE of USCA (Certified Copy) as to [150] Notice of Appeal filed by Kevin A. McLean. USCA Case Number 20-2018. Ordered that the appeal is DISMISSED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 09/10/2020..(nd)
Sep 8, 2020 157 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE. Document filed by Mattel, Inc...(Scully, Brieanne)
Aug 17, 2020 N/A USCA Case Number (0)
Docket Text: USCA Case Number 20-2018 from the U.S. Court of Appeals, 2nd Circ. assigned to [150] Notice of Appeal filed by Kevin A. McLean..(nd)
Aug 3, 2020 154 Proposed Clerk's Certificate of Default (2)
Docket Text: PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Mattel, Inc...(Scully, Brieanne) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).
Aug 3, 2020 155 Main Document (7)
Docket Text: DECLARATION of Brieanne Scully in Support re: [154] Proposed Clerk's Certificate of Default. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3).(Scully, Brieanne)
Aug 3, 2020 155 Exhibit 1 (5)
Aug 3, 2020 155 Exhibit 2 (5)
Aug 3, 2020 155 Exhibit 3 (3)
Aug 3, 2020 156 Clerk's Certificate of Default (2)
Docket Text: CLERK'S CERTIFICATE OF DEFAULT as to BETTERLOVER, BONICIACHIC, BRINGDREAM, CHERISH_, DABINTXUE, ETEMENANKI, GLUBTECK, GUOJIAJIA, HONGJINGDA STORE, HUA YI PHOTO LTD, HUNHUNSTORE, INTELLIGENT_LIFE, INTERNATIONAL ANTIDOMESTIC GLOBAL CLOUD CYBER VANITY DISTRIBUTION INC. d/b/a BUYBEAUTYPRODUCTS, JIANGLIN STORE, JOHNNY SHOP, JOYFUL FISH, KOLLIA, LENGSHANBO, LINGFEICUIKAIG, LOVER SPACE WALL STICKER, LUCKY JOHN FENG'S STORE, LUCY WANG, MORAL TOP, OEY DEDIANPO, PPINGSMILE, QINGFENTE, REWEVIRGINHAIR, SHENZHEN YAHOO BUYING CO.,L TD., SKY-EYE, W ANGHAIBING, WEDDING DECORATION CHINA, WESTBLUEFLOWERS, XIAOJIAN XIE, XINHUI SUPPLY, XIXIAOXIAO, XUEXUEZHIZI, YEQIAN, YESCON, YIWUSHIMIAOJINDIANZISHANGWUYOUXIANGONGSI, ZHANGQIANQ, ZHENGZECHENG and ZHIYUANSTORE.(km)
Jul 30, 2020 153 Letter (4)
Docket Text: LETTER from Kevin A. McLean, B.A., J.D., on behalf of BuyBeautyProducts dated 7/30/20 re: (ADDRESS FOR SERVICE OF THE SOLE PROPRIETOR OF THE SOLE PROPRIETORHIP DEFENDANT AND SOLE COUNTERCLAIMANT, BUYBEAUTYPRODUCTS: SUITE 307 -720 KING STREET WEST, TORONTO, CANADA, M5V 3S5 EMAIL: MATTELINCINJUNCTIONLITIGATION@GMAIL.COM/ SENT VIA EMAIL PURS. TO THE ORDER OF MR. JUSTICE CASTEL THAT BUYBEAUTYPRODUCTS FILED VIA EMAIL TO / COPIES TO COUNSEL OF RECORD FOR THE DEFENDANT BY WAY OF COUNTERCLAIM & PLAINTIFF HEREIN)// RE: MISLEADING AFFIDAVIT OF SERVICE REGARDING THE REQUIREMENT THAT THE PLAINTIFF SERVED A DEFUNCT CORPORATION AT FIRST INSTANCE. Document filed by Kevin A. McLean..(sc)
Jul 28, 2020 151 Certificate of Service Complaints (4)
Docket Text: CERTIFICATE OF SERVICE of Summons and Amended Complaint,,,. BETTERLOVER served on 6/18/2020, answer due 7/9/2020; BONICIACHIC served on 6/18/2020, answer due 7/9/2020; BRINGDREAM served on 6/18/2020, answer due 7/9/2020; CHERISH_ served on 6/18/2020, answer due 7/9/2020; DABINTXUE served on 6/18/2020, answer due 7/9/2020; ETEMENANKI served on 6/18/2020, answer due 7/9/2020; GLUBTECK served on 6/18/2020, answer due 7/9/2020; GUOJIAJIA served on 6/18/2020, answer due 7/9/2020; HONGJINGDA STORE served on 6/18/2020, answer due 7/9/2020; HUAYI PHOTO LTD served on 6/18/2020, answer due 7/9/2020; HUNHUNSTORE served on 6/18/2020, answer due 7/9/2020; INTELLIGENT_LIFE served on 6/18/2020, answer due 7/9/2020; JIANGLIN STORE served on 6/18/2020, answer due 7/9/2020; JOHNNY SHOP served on 6/18/2020, answer due 7/9/2020; JOYFUL FISH served on 6/18/2020, answer due 7/9/2020; KOLLIA served on 6/18/2020, answer due 7/9/2020; LENGSHANBO served on 6/18/2020, answer due 7/9/2020; LINGFEICUIKAIG served on 6/18/2020, answer due 7/9/2020; LOVER SPACE WALL STICKER served on 6/18/2020, answer due 7/9/2020; LUCKY JOHN FENG'S STORE served on 6/18/2020, answer due 7/9/2020; LUCY WANG served on 6/18/2020, answer due 7/9/2020; MORALTOP served on 6/18/2020, answer due 7/9/2020; OEY DEDIANPO served on 6/18/2020, answer due 7/9/2020; PPINGSMILE served on 6/18/2020, answer due 7/9/2020; QINGFENTE served on 6/18/2020, answer due 7/9/2020; REWEVIRGINHAIR served on 6/18/2020, answer due 7/9/2020; SHENZHEN YAHOO BUYING CO.,LTD. served on 6/18/2020, answer due 7/9/2020; SKY-EYE served on 6/18/2020, answer due 7/9/2020; WANGHAIBING served on 6/18/2020, answer due 7/9/2020; WEDDING DECORATION CHINA served on 6/18/2020, answer due 7/9/2020; WESTBLUEFLOWERS served on 6/18/2020, answer due 7/9/2020; XIAOJIAN XIE served on 6/18/2020, answer due 7/9/2020; XINHUI SUPPLY served on 6/18/2020, answer due 7/9/2020; XIXIAOXIAO served on 6/18/2020, answer due 7/9/2020; XUEXUEZHIZI served on 6/18/2020, answer due 7/9/2020; YEQIAN served on 6/18/2020, answer due 7/9/2020; YESCON served on 6/18/2020, answer due 7/9/2020; YIWUSHIMIAOJINDIANZISHANGWUYOU XIANGONGSI served on 6/18/2020, answer due 7/9/2020; ZHANGQIANQ served on 6/18/2020, answer due 7/9/2020; ZHENGZECHENG served on 6/18/2020, answer due 7/9/2020; ZHIYUANSTORE served on 6/18/2020, answer due 7/9/2020. Document filed by Mattel, Inc...(Scully, Brieanne)
Jul 28, 2020 152 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Amended Complaint,,,. International Antidomestic Global Cloud Cyber Vanity Distribution Inc. served on 7/10/2020, answer due 7/31/2020. Service was accepted by Mike Artopoulos. Document filed by Mattel, Inc...(Scully, Brieanne)
Jun 23, 2020 N/A Transmission of Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [150] Notice of Appeal. (tp)
Jun 23, 2020 N/A Appeal Record Sent to USCA - Electronic File (0)
Docket Text: Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [150] Notice of Appeal filed by Kevin A. McLean were transmitted to the U.S. Court of Appeals. (tp)
Jun 23, 2020 150 Notice of Appeal (3)
Docket Text: NOTICE OF APPEAL from [143] Memorandum & Opinion. Document filed by Kevin A. McLean. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (tp)
Jun 18, 2020 148 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to International Antidomestic Global Cloud Cyber Vanity Distribution Inc...(jgo)
Jun 18, 2020 149 Main Document (38)
Docket Text: AMENDED COMPLAINT amending [7] Complaint,,,, against BETTERLOVER, BONICIACHIC, BRINGDREAM, BUYMOREMORE, CHERISH_, DABINTXUE, ETEMENANKI, GLUBTECK, GUOJIAJIA, HONGJINGDA STORE, HUAYI PHOTO LTD, HUNHUNSTORE, INTELLIGENT_LIFE, International Antidomestic Global Cloud Cyber Vanity Distribution Inc., JIANGLIN STORE, JOHNNY SHOP, JOYFUL FISH, KOLLIA, LENGSHANBO, LINGFEICUIKAIG, LOVER SPACE WALL STICKER, LUCKY JOHN FENG'S STORE, LUCY WANG, MORALTOP, OEY DEDIANPO, PPINGSMILE, QINGFENTE, REWEVIRGINHAIR, SHENZHEN YAHOO BUYING CO.,LTD., SILINYUAN, SKY-EYE, WANGHAIBING, WEDDING DECORATION CHINA, WESTBLUEFLOWERS, XIAOJIAN XIE, XINHUI SUPPLY, XIXIAOXIAO, XUEXUEZHIZI, YEQIAN, YESCON, YIWUSHIMIAOJINDIANZISHANGWUYOU XIANGONGSI, ZHANGQIANQ, ZHENGZECHENG, ZHIYUANSTORE with JURY DEMAND.Document filed by Mattel, Inc.. Related document: [7] Complaint,,,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C (Part 1 of 2), # (4) Exhibit C (Part 2 of 2)).(Scully, Brieanne)
Jun 18, 2020 149 Exhibit A (19)
Jun 18, 2020 149 Exhibit B (27)
Jun 18, 2020 149 Exhibit C (Part 1 of 2) (231)
Jun 18, 2020 149 Exhibit C (Part 2 of 2) (232)
Jun 17, 2020 146 Main Document (38)
Docket Text: FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - AMENDED COMPLAINT amending [7] Complaint,,,, against BETTERLOVER, BONICIACHIC, BRINGDREAM, BUYMOREMORE, CHERISH_, DABINTXUE, ETEMENANKI, GLUBTECK, GUOJIAJIA, HONGJINGDA STORE, HUAYI PHOTO LTD, HUNHUNSTORE, INTELLIGENT_LIFE, JIANGLIN STORE, JOHNNY SHOP, JOYFUL FISH, KOLLIA, LENGSHANBO, LINGFEICUIKAIG, LOVER SPACE WALL STICKER, LUCKY JOHN FENG'S STORE, LUCY WANG, MORALTOP, OEY DEDIANPO, PPINGSMILE, QINGFENTE, REWEVIRGINHAIR, SHENZHEN YAHOO BUYING CO.,LTD., SILINYUAN, SKY-EYE, WANGHAIBING, WEDDING DECORATION CHINA, WESTBLUEFLOWERS, XIAOJIAN XIE, XINHUI SUPPLY, XIXIAOXIAO, XUEXUEZHIZI, YEQIAN, YESCON, YIWUSHIMIAOJINDIANZISHANGWUYOU XIANGONGSI, ZHANGQIANQ, ZHIYUANSTORE, International Antidomestic Global Cloud Cyber Vanity Distribution Inc. with JURY DEMAND.Document filed by Mattel, Inc.. Related document: [7] Complaint,,,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C (Part 1 of 2), # (4) Exhibit C (Part 2 of 2)).(Scully, Brieanne) Modified on 6/18/2020 (jgo).
Jun 17, 2020 146 Exhibit A (19)
Jun 17, 2020 146 Exhibit B (27)
Jun 17, 2020 146 Exhibit C (Part 1 of 2) (231)
Jun 17, 2020 146 Exhibit C (Part 2 of 2) (232)
Jun 17, 2020 147 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to International Antidomestic Global Cloud Cyber Vanity Distribution Inc., re: [146] Amended Complaint,,,. Document filed by Mattel, Inc...(Scully, Brieanne)
Jun 16, 2020 145 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [144] Letter filed by Mattel, Inc. ENDORSEMENT: Now that IAGCCVD has been identified, it should be served in the first instance with process in a manner permitted under Rule 4, Fed. R. Civ. P. (Signed by Judge P. Kevin Castel on 6/16/2020) (jwh)
Jun 15, 2020 144 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Brieanne Scully dated June 15, 2020 re: Electronic Service. Document filed by Mattel, Inc...(Scully, Brieanne)
Jun 8, 2020 143 Memorandum & Opinion (7)
Docket Text: OPINION AND ORDER re: [109] MOTION to Strike Document: For the foregoing reasons, plaintiff's motion to strike is GRANTED. The Clerk is respectfully directed to terminate the motion (Doc 109), and to strike the following submissions from the docket: Docs 49-51, 59-61, 63-66, 69, 71-77, 80, 85-87, 89-93, 97, 99-104, 106-108, 132-137. Within 21 days, plaintiff Mattel shall amend the caption and body of its Complaint to identify the corporation against whom its claim was asserted at the time the action was instituted. Any corporation so named may only appear in this action by an attorney admitted to practice in this Court. (Signed by Judge P. Kevin Castel on 6/8/2020) (jwh)
Jun 3, 2020 141 Letter (4)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Kevin McLean dated 6/03/2020 re: Motion 90-Relief PI Order- Further evidence submitted and law: filed by buybeautyproducts via email pursuant to Order (see Doc. 129). Document filed by Kevin A. McLean.(ama)
Jun 3, 2020 142 Proposed Order (25)
Docket Text: [PROPOSED] ORDER GRANTING THE DEFENDANT'S MOTION PURSUANT to PI ORDER TERMS TO DISSOLVE OR VARY THE PI ORDER SOLELY IN RELATION TO THE RELIEF OBTAINED AGAINST BUYBEAUTYPRODUCTS. (ama) Proposed Order to be reviewed by Clerk's Office staff.
May 29, 2020 140 Letter (5)
Docket Text: LETTER addressed to Pro Se Intake Unit from Kevin A. McLean, dated 5/27/2020 re: Letter 138 improper letter motion proposal by the Moving Part for exchange. Document filed by Kevin A. McLean.(js)
May 27, 2020 138 Motion to Stay (2)
Docket Text: LETTER MOTION to Stay re: [132] MOTION to Dismiss., [135] MOTION to Dismiss. addressed to Judge P. Kevin Castel from Brieanne Scully dated May 27, 2020. Document filed by Mattel, Inc...(Scully, Brieanne)
May 27, 2020 139 Order on Motion to Stay (2)
Docket Text: ORDER granting [138] Letter Motion to Stay: Application granted. (Signed by Judge P. Kevin Castel on 5/27/2020) (jwh)
May 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [132] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [133] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [134] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [135] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [136] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [137] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Apr 30, 2020 131 Pro Se Consent to Receive Electronic Service (1)
Docket Text: PRO SE CONSENT TO RECEIVE ELECTRONIC SERVICE. The following party: Kevin A. McLean consents to receive electronic service via the ECF system. Document filed by Kevin A. McLean. (jwh)
Apr 29, 2020 129 Order (1)
Docket Text: ORDER: BUYBEAUTYPRODUCTS is directed to submit all electronic filings by email to Temporary_Pro_Se_Filing@nysd.uscourts.gov and not to Chambers. BYBEAUTYPRODUCTS is encouraged to consent to receive all court documents electronically. A consent to electronic service form is available on the Court's website. For more information, including instructions on this new email service visit the Courts website at nysd.uscourts.gov. SO ORDERED. (Signed by Judge P. Kevin Castel on 4/29/2020) Copies Sent By Chambers. (ama)
Apr 29, 2020 130 Letter (21)
Docket Text: LETTER addressed to Pro Se Intake Unit from Kevin A. McLean dated 4/24/2020 re: Fresh Evidence Related to Mattel, Inc. ("Mattel") misstatements and misleading of the public and stockholders along with investigations by the SEC and the Southern District of New York into whether Mattel's management breached their fiduciary duties. Document filed by Kevin A. McLean. (jwh)
Apr 23, 2020 127 Declaration (30)
Docket Text: DECLARATION of Kevin A. Mclean re: [90] MOTION striking paragraphs 2 and 7 of the Declaration of Miss Jessica Arnaiz of the Philippines declared on 12/11/18(the "Arnaiz Declaration") as identified and particularized in this Defendant's memorandum of law and pursuant to Fed.R. Document filed by Kevin A. McLean.(rj)
Apr 23, 2020 128 Declaration (30)
Docket Text: DECLARATION of Kevin A. McLean. Document filed by Kevin A. McLean..(js)
Apr 22, 2020 124 Letter (30)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Kevin A. McLean dated 4/13/2020 re: proposed Order and declaration of Mr. McLean. Document filed by Kevin A. McLean. (jwh)
Apr 22, 2020 125 Declaration (23)
Docket Text: DECLARATION #13 OF KEVIN A. MCLEAN. Document filed by Kevin A. McLean..(jwh)
Apr 22, 2020 126 Declaration (30)
Docket Text: DECLARATION OF KEVIN A. MCLEAN RE:RESPONSE TO DOC 123 AND SUMMARY OF EVIDENCE TO DATE re: [123] Reply Memorandum of Law in Support of Motion. Document filed by Kevin A. McLean. (jwh)
Apr 14, 2020 122 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant Zfqlp16 in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (ZFQLP16 terminated.) (Signed by Judge P. Kevin Castel on 4/14/2020) (jwh)
Apr 14, 2020 123 Reply Memorandum of Law in Support of Motion (9)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [109] MOTION to Strike Document No. [49-51, 59-61, 63-66, 69, 71-77, 80, 85-87, 89-93, 97, 99-104, 106-108] . . Document filed by Mattel, Inc...(Scully, Brieanne)
Apr 13, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [121] 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)
Apr 13, 2020 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [121] 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. (ad)
Apr 13, 2020 121 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) ZFQLP16. Document filed by Mattel, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Scully, Brieanne)
Apr 8, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [120] Proposed Order was reviewed and approved as to form. (dt)
Apr 8, 2020 119 Letter (6)
Docket Text: LETTER addressed to Pro Se Intake Unit from Kevin A. McLean dated 4/7/2020 re: The responding party's DRAFT PROPOSED ORDER dismissing the Plaintiff's motion (see: Doc 109). Document filed by Kevin A. McLean. (jwh)
Apr 8, 2020 120 Proposed Order (13)
Docket Text: [PROPOSED] ORDER DISMISSING PLAINTIFF'S MOTION PURSUANT TO FED. R. CIV. P. 12(F) TO STRIKE. Document filed by Kevin A. McLean. (jwh) Proposed Order to be reviewed by Clerk's Office staff.
Mar 31, 2020 117 Letter (12)
Docket Text: LETTER addressed to Pro Se unit from Kevin A. McLean, B.A., J.D., CIM dated 3/17/2020 re: Sole Proprietorship Defendant's Responsive Memorandum and Declaration #14. (cf)
Mar 31, 2020 118 Letter (30)
Docket Text: MEMORANDUM OF LAW ON BEHALF OF THE SOLE PROPRIETORSHIP, BUYBEAUTYPRODUCTS, DEFENDANT IN RESPONSE TO MOTION (SEE: DOCUMENT #109) AND FOR MOTIONS (SEE: #90 and #92). (cf)
Mar 18, 2020 114 Motion for Extension of Time to File Response/Reply (2)
Docket Text: LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge P. Kevin Castel from Brieanne Scully dated March 18, 2020. Document filed by Mattel, Inc...(Scully, Brieanne)
Mar 18, 2020 115 Order on Motion for Extension of Time to File Response/Reply (2)
Docket Text: ORDER terminating [114] Letter Motion for Extension of Time to File Response/Reply: Plaintiff has 14 days from the docketing on ECF of any submission by Mr. McLean to respond to that submission. (Signed by Judge P. Kevin Castel on 3/18/2020) (jwh)
Mar 17, 2020 116 Letter (3)
Docket Text: LETTER from Kevin A. McLean, B.A., J.D., on behalf of BuyBeautyProducts, dated 3/17/20 re: THE SOLE PROPRIETORSHIP DEFENDANT'S RESPONSIVE MEMORANDUM OF LAW & DECLARATION #14 OF KEVIN MCLEAN. Document filed by Kevin A. McLean.(sc)
Mar 5, 2020 112 Letter (3)
Docket Text: LETTER from Kevin A. McLean, B.A., J.D., on behalf of BuyBeautyProducts, dated 3/4/20 re: RESPONSIVE EVIDENCE TO THE MOTION; FURTHER MATERIALS TO BE FILED IN ACCORDANCE WITH THE TIMELINES AFFORDED BY THE RULES. Document filed by Kevin A. McLean.(sc)
Mar 5, 2020 113 Declaration (22)
Docket Text: DECLARATION #13 of Kevin A. McLean, as the Sole proprietor of the Counterclaimant, BUYBEAUTYPRODUCTS, which is the affiant that was in the business of offering for sale and selling products on the Wish.com platform prior to the PI Order obtained by Plaintiff. Document filed by Kevin A. McLean. (sc)
Mar 4, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [111] Proposed Order was reviewed and approved as to form. (km)
Mar 3, 2020 109 Motion to Strike (3)
Docket Text: MOTION to Strike Document No. [49-51, 59-61, 63-66, 69, 71-77, 80, 85-87, 89-93, 97, 99-104, 106-108] . Document filed by Mattel, Inc...(Scully, Brieanne)
Mar 3, 2020 110 Memorandum of Law in Support of Motion (7)
Docket Text: MEMORANDUM OF LAW in Support re: [109] MOTION to Strike Document No. [49-51, 59-61, 63-66, 69, 71-77, 80, 85-87, 89-93, 97, 99-104, 106-108] . . Document filed by Mattel, Inc...(Scully, Brieanne)
Mar 3, 2020 111 Proposed Order (2)
Docket Text: PROPOSED ORDER. Document filed by Mattel, Inc.. Related Document Number: [109]..(Scully, Brieanne) Proposed Order to be reviewed by Clerk's Office staff.
Feb 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [106] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [107] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 26, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [108] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 25, 2020 105 Memo Endorsement (2)
Docket Text: MEMO ENDORSEMENT on re: [98] Letter filed by Mattel, Inc. ENDORSEMENT: File a formal motion to strike making plain the relief sought. (Signed by Judge P. Kevin Castel on 2/25/2020) (jwh)
Feb 13, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [99] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 13, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [100] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 13, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [101] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 13, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [102] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 13, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [103] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 13, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [104] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 7, 2020 N/A Notice to Attorney Regarding Deficient Proposed Clerk's Certificate of Default (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED CLERK'S CERTIFICATE OF DEFAULT: Notice to Kevin A. McClean. RE-FILE Document No. [96] Proposed Clerk's Certificate of Default. The filing is deficient for the following reason(s): The Forms, Clerk's Certificate of Default and Affirmation in Support are blank, they are not filled out. Re-file the documents. (dt)
Feb 7, 2020 98 Letter (2)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Jason Drangel dated February 7, 2020 re: Court's October 29, 2019 Order. Document filed by Mattel, Inc...(Drangel, Jason)
Feb 5, 2020 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [97] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Feb 5, 2020 96 Proposed Clerk's Certificate of Default (30)
Docket Text: FILING ERROR - DEFICIENT DOCUMENT - FILER ERROR - PROPOSED CLERK'S CERTIFICATE OF DEFAULT OF MATTEL INC. Document filed by Kevin A. McLean. (sc) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). Modified on 2/7/2020 (dt).
Dec 10, 2019 95 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant pazc009 in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (PAZC009 terminated.) (Signed by Judge P. Kevin Castel on 12/10/2019) (jwh)
Dec 9, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [94] 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)
Dec 9, 2019 94 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) PAZC009. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Nov 27, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [92] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Nov 27, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [93] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Nov 19, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [89] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Nov 19, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [90] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Nov 19, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [91] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Oct 30, 2019 88 Order (5)
Docket Text: ORDER. (This Order applies to plaintiff and defendant Buybeautyproducts only). The Court Orders as follows: A. Kevin A. McLean shall file with this Court by November 15, 2019 a declaration compliant with 28 U.S.C. § 1746(1) containing the following: 1. A statement identifying any and all businesses of any type and however organized, including but not limited to sole proprietorships, partnerships, limited liability companies or corporations, with which he is affiliated, including but not limited to as officer, director, member, partner, manager, owner or proprietor, that at anytime since January 2017 has sold or offered to sell any product by, at, on or through the website operating as Wish or wish.com. For each such business and for the period January 2107 through the present, set forth the nature of the affiliation between Mr. McLean and that business and all names under which it has done business, and as further specified and set forth in items 1-5 in this Order. B. Failure to comply will result in the striking of all pleadings, motions or applications submitted by Mr. McLean and/or by BuyBeautyProducts, BUYBEAUTYPRODUCTS or buybeautyproducts. C. Motions (Doc. 60, 71 are denied without prejudice to remewal. So ordered. (Signed by Judge P. Kevin Castel on 10/29/2019) (rjm) Modified on 12/3/2019 (rjm).
Oct 10, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [87] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Sep 25, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [86] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Sep 20, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [85] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Aug 9, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [80] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Aug 9, 2019 79 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant HITTIME in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (HITTIME terminated.) (Signed by Judge P. Kevin Castel on 8/9/2019) (jwh)
Aug 8, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [78] 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)
Aug 8, 2019 78 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) HITTIME. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Aug 5, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [75] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Aug 5, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [76] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Aug 5, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [77] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Jul 24, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [71] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Jul 24, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [72] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Jul 24, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [73] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Jul 24, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [74] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Jul 24, 2019 73 Declaration (13)
Docket Text: DECLARATION #4 OF KEVIN A. MCLEAN ON BEHALF OF THE SOLE PROPRIETORSHIP DEFENDANT, BUYBEAUTY PRODUCTS/ AFFIRMATION IN SUPPORT OF CLERK'S CERTIFICATE OF DEFAULT. Document filed by BUYBEAUTYPRODUCTS. (sc)
Jun 26, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [70] 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)
Jun 25, 2019 70 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) ZFQLP16. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Sands, Ashly)
Jun 5, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [69] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 31, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [67] 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)
May 31, 2019 67 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) RENGUOFEI. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
May 31, 2019 68 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rule.s of Civil Procedure, Plaintiff Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant Chinese renguofei in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (Signed by Judge P. Kevin Castel on 5/31/2019) (mro)
May 17, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [65] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 17, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [66] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 14, 2019 62 Main Document (3)
Docket Text: LETTER RESPONSE in Opposition to Motion addressed to Judge P. Kevin Castel from Jason M. Drangel dated May 14, 2019 re: [60] MOTION. MOTION to Strike. . Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit Exhibit 1, # (2) Exhibit Exhibit 2, # (3) Exhibit Exhibit 3, # (4) Exhibit Exhibit 4)(Drangel, Jason)
May 14, 2019 62 Exhibit Exhibit 1 (3)
May 14, 2019 62 Exhibit Exhibit 2 (11)
May 14, 2019 62 Exhibit Exhibit 3 (11)
May 14, 2019 62 Exhibit Exhibit 4 (2)
May 13, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [63] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 13, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [64] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 8, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [59] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 8, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [60] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
May 8, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [61] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Apr 30, 2019 56 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 Mattel, Inc., ("Mattel" or "Plaintiff'), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant Chinese Shenzhen Gaode Trading Company in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (CHINESE SHENZHEN GAODE TRADING COMPANY terminated.) (Signed by Judge P. Kevin Castel on 4/30/2019) (jwh)
Apr 29, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [55] 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. (ad)
Apr 29, 2019 55 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) CHINESE SHENZHEN GAODE TRADING COMPANY. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Apr 18, 2019 53 Order (1)
Docket Text: ORDER: The Court has received various documents in chambers from an individual wishing to substitute himself for the named defendant buybeautyproducts, an alleged sole proprietorship. A corporate entity may not appear pro se; it may only appear through an attorney admitted to practice in this Court. 28 U.S.C. § 1654; see Lattanzio v. COMTA, 481 F.3d 137, 139-40 (2d Cir. 2007). The application is denied without prejudice. (Signed by Judge P. Kevin Castel on 4/18/2019) (jwh)
Apr 10, 2019 47 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 Mattel, Inc., (""Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant zeagoo2008 in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. ZEAGOO2008 terminated. (Signed by Judge P. Kevin Castel on 4/10/2019) (mro)
Apr 10, 2019 48 Clerk's Certificate of Default (2)
Docket Text: CLERK'S CERTIFICATE OF DEFAULT as to Betterlover, boniciachic, Bringdream, Buybeautyproducts, buymoremore, Cherish_, Chinese Shenzhen Gaode Trading Company, Dabintxue, etemenanki, GLuBTeck, guojiajia, HITTIME, hongjingda store, HUA YI PHOTO LTD, hunhunstore, intelligent_life, jianglin store, Johnny shop, Joyful Fish, Kollia, lengshanbo, lingfeicuikaiG, Lucky John Feng's Store, lucy wang, moraltop, oey dedianpo, pazc009, PPingSmile, qingfente, rewevirginhair, Shenzhen Yahoo Buying Co.,Ltd., silinyuan, Sky-eye, wedding decoration china, westBlueflowers, Xiaojian Xie, XinHui supply, xixiaoxiao, xuexuezhizi, yeqian, Y escon, yiwushimiaojindianzishangwuyouxiangongsi, Zfqlp 16, zhangqianq, zhengzecheng and zhiyuanstore. (km)
Apr 9, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [49] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Apr 9, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [50] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Apr 9, 2019 N/A Note Regarding Stricken Document (0)
Docket Text:***STRICKEN DOCUMENT. Deleted document number [51] from the case record. The document was stricken from this case pursuant to [143] Memorandum & Opinion. (jwh)
Apr 9, 2019 45 Proposed Clerk's Certificate of Default (2)
Docket Text: PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Mattel, Inc.. (Scully, Brieanne) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).
Apr 9, 2019 46 Main Document (6)
Docket Text: DECLARATION of Brieanne Scully in Support re: [45] Proposed Clerk's Certificate of Default. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Scully, Brieanne)
Apr 9, 2019 46 Exhibit 1 (3)
Apr 9, 2019 46 Exhibit 2 (4)
Apr 8, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [44] 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 8, 2019 44 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) ZEAGOO2008. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Mar 29, 2019 43 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: (27 in 1:18-cv-11648-PKC) Letter filed by Mattel, Inc., (44 in 1:18-cv-11647-PKC) Letter filed by Mattel, Inc., (42 in 1:18-cv-11644-PKC) Letter filed by Mattel, Inc. ENDORSEMENT: Application Granted. (Attorney Andrew Sup Chung terminated.) (Signed by Judge P. Kevin Castel on 3/29/2019) (jwh)
Mar 28, 2019 42 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Andrew S. Chung dated March 28, 2019 re: Request to Withdraw as Counsel. Document filed by Mattel, Inc..(Chung, Andrew)
Mar 13, 2019 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)
Mar 13, 2019 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant WeichsterSports in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. It is so ordered. WEICHSTERSPORTS terminated. (Signed by Judge P. Kevin Castel on 3/13/2019) (rjm)
Mar 12, 2019 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) WEICHSTERSPORTS. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Feb 14, 2019 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant laboutiquedestoons in the above-captioned action, without prejudice, and with each party to bear its own attorneys' fees. costs and expenses. (LABOUTIQUEDESTOONS terminated.) (Signed by Judge P. Kevin Castel on 2/13/2019) (jwh)
Feb 13, 2019 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. (km)
Feb 13, 2019 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, without prejudice and without costs against the defendant(s) LABOUTIQUEDESTOONS. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Feb 5, 2019 36 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: (34 in 1:18-cv-11647-PKC) Letter filed by Mattel, Inc., (25 in 1:18-cv-11648-PKC) Letter filed by Mattel, Inc., (35 in 1:18-cv-11644-PKC) Letter filed by Mattel, Inc. ENDORSEMENT: Application Granted. (Attorney Mary Catherine Brennan terminated.) (Signed by Judge P. Kevin Castel on 2/5/2019) (jwh)
Feb 4, 2019 35 Letter (1)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Mary Kate Brennan dated February 4, 2019 re: Request to Withdraw as Counsel. Document filed by Mattel, Inc..(Brennan, Mary)
Jan 28, 2019 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendants Charles' House, dingxu's store, New Lucky and qamawcuqing in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. It is so ORDERED., (NEW LUCKY, QAMAWCUQING, Charles' House and DINGXU'S STORE terminated.) (Signed by Judge P. Kevin Castel on 1/25/19) (yv)
Jan 25, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [33] 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)
Jan 25, 2019 33 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) Charles' House, DINGXU'S STORE, NEW LUCKY, QAMAWCUQING. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Jan 24, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [31] 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)
Jan 24, 2019 31 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) THE BEAUTY CLUB. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Jan 24, 2019 32 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant The Beauty Club in the above-captioned action. with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (THE BEAUTY CLUB terminated.) (Signed by Judge P. Kevin Castel on 1/24/2019) (jwh)
Jan 22, 2019 29 Main Document (3)
Docket Text: SECOND LETTER MOTION for Extension of Time to File Answer addressed to Judge P. Kevin Castel from Michael Eisenberg dated January 22, 2019. Document filed by THE BEAUTY CLUB. (Attachments: # (1) Text of Proposed Order)(Eisenberg, Michael)
Jan 22, 2019 29 Text of Proposed Order (2)
Jan 22, 2019 30 Order on Motion for Extension of Time to Answer (2)
Docket Text: CONSENT ORDER granting [29] Letter Motion for Extension of Time to Answer. Application GRANTED. Defendant's, The Beauty Club, time to answer or otherwise respond is hereby extended until January 22, 2019. SO ORDERED. (Signed by Judge P. Kevin Castel on 1/22/2019) (jca)
Jan 10, 2019 26 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Andrew Sup Chung on behalf of Mattel, Inc.. (Chung, Andrew)
Jan 10, 2019 27 Transcript (31)
Docket Text: TRANSCRIPT of Proceedings re: conference held on 12/20/2018 before Judge P. Kevin Castel. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/31/2019. Redacted Transcript Deadline set for 2/11/2019. Release of Transcript Restriction set for 4/10/2019.(McGuirk, Kelly)
Jan 10, 2019 28 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a confernece proceeding held on 12/20/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Jan 8, 2019 24 Main Document (3)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer addressed to Judge P. Kevin Castel from Michael Eisenberg dated January 7, 2019. Document filed by THE BEAUTY CLUB. (Attachments: # (1) Text of Proposed Order)(Eisenberg, Michael)
Jan 8, 2019 24 Text of Proposed Order (2)
Jan 8, 2019 25 Order on Motion for Extension of Time to Answer (2)
Docket Text: CONSENT ORDER granting [24] Motion for Extension of Time to Answer: Application GRANTED. Defendant's, The Beauty Club, time to answer or otherwise respond is hereby extended until January 22, 2019. Next time a single letter request will suffice. (THE BEAUTY CLUB answer due 1/22/2019.) (Signed by Judge P. Kevin Castel on 1/8/2019) (jwh)
Dec 21, 2018 23 Certificate of Service Other (3)
Docket Text: CERTIFICATE OF SERVICE of Preliminary Injunction Order served on Defendants on December 20, 2018. Document filed by Mattel, Inc.. (Brennan, Mary)
Dec 20, 2018 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Show Cause Hearing held on 12/20/2018. Preliminary Injunction GRANTED. (Court Reporter Karen Gorlaski) (Nacanther, Florence)
Dec 20, 2018 20 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 Mattel, Inc., ("Mattel" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant weixiaoming1 in the above-captioned action, without prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (WEIXIAOMING1 terminated.) (Signed by Judge P. Kevin Castel on 12/20/2018) (jwh)
Dec 20, 2018 21 Preliminary Injunction (12)
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 Preliminary Injunction Order (hereinafter, "PI 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: L 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 Barbie Marks and/or marks that are confusingly similar to, identical to and constitute a counterfeiting and/or infringement of the Barbie Marks and/or incorporating the Barbie Works and/or artwork that is substantially similar to, identical to and constitute an infringement of the Barbie Works, and as further set forth in this order. (Signed by Judge P. Kevin Castel on 12/20/2018) (jwh)
Dec 20, 2018 22 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: (3 in 1:18-cv-11648-PKC) Order, (3 in 1:18-cv-11644-PKC) Order, (3 in 1:18-cv-11647-PKC) Order. ENDORSEMENT: The Complaints and all exhibits and submission in the above three actions are to be unsealed. (Signed by Judge P. Kevin Castel on 12/20/2018) (jwh) Transmission to Sealed Records Clerk for processing.
Dec 19, 2018 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [18] Proposed Order was reviewed and approved as to form. (km)
Dec 19, 2018 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [19] 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)
Dec 19, 2018 17 Certificate of Service Complaints (3)
Docket Text: CERTIFICATE OF SERVICE. BETTERLOVER served on 12/18/2018, answer due 1/8/2019; BONICIACHIC served on 12/18/2018, answer due 1/8/2019; BRINGDREAM served on 12/18/2018, answer due 1/8/2019; BUYBEAUTYPRODUCTS served on 12/18/2018, answer due 1/8/2019; BUYMOREMORE served on 12/18/2018, answer due 1/8/2019; CHERISH_ served on 12/18/2018, answer due 1/8/2019; CHINESE SHENZHEN GAODE TRADING COMPANY served on 12/18/2018, answer due 1/8/2019; Charles' House served on 12/18/2018, answer due 1/8/2019; DABINTXUE served on 12/18/2018, answer due 1/8/2019; DINGXU'S STORE served on 12/18/2018, answer due 1/8/2019; ETEMENANKI served on 12/18/2018, answer due 1/8/2019; GLUBTECK served on 12/18/2018, answer due 1/8/2019; GUOJIAJIA served on 12/18/2018, answer due 1/8/2019; HITTIME served on 12/18/2018, answer due 1/8/2019; HONGJINGDA STORE served on 12/18/2018, answer due 1/8/2019; HUAYI PHOTO LTD served on 12/18/2018, answer due 1/8/2019; HUNHUNSTORE served on 12/18/2018, answer due 1/8/2019; INTELLIGENT_LIFE served on 12/18/2018, answer due 1/8/2019; JIANGLIN STORE served on 12/18/2018, answer due 1/8/2019; JOHNNY SHOP served on 12/18/2018, answer due 1/8/2019; JOYFUL FISH served on 12/18/2018, answer due 1/8/2019; KOLLIA served on 12/18/2018, answer due 1/8/2019; LABOUTIQUEDESTOONS served on 12/18/2018, answer due 1/8/2019; LENGSHANBO served on 12/18/2018, answer due 1/8/2019; LINGFEICUIKAIG served on 12/18/2018, answer due 1/8/2019; LOVER SPACE WALL STICKER served on 12/18/2018, answer due 1/8/2019; LUCKY JOHN FENG'S STORE served on 12/18/2018, answer due 1/8/2019; LUCY WANG served on 12/18/2018, answer due 1/8/2019; MORALTOP served on 12/18/2018, answer due 1/8/2019; NEW LUCKY served on 12/18/2018, answer due 1/8/2019; OEY DEDIANPO served on 12/18/2018, answer due 1/8/2019; PAZC009 served on 12/18/2018, answer due 1/8/2019; PPINGSMILE served on 12/18/2018, answer due 1/8/2019; QAMAWCUQING served on 12/18/2018, answer due 1/8/2019; QINGFENTE served on 12/18/2018, answer due 1/8/2019; RENGUOFEI served on 12/18/2018, answer due 1/8/2019; REWEVIRGINHAIR served on 12/18/2018, answer due 1/8/2019; SHENZHEN YAHOO BUYING CO.,LTD. served on 12/18/2018, answer due 1/8/2019; SILINYUAN served on 12/18/2018, answer due 1/8/2019; SKY-EYE served on 12/18/2018, answer due 1/8/2019; THE BEAUTY CLUB served on 12/18/2018, answer due 1/8/2019; WANGHAIBING served on 12/18/2018, answer due 1/8/2019; WEDDING DECORATION CHINA served on 12/18/2018, answer due 1/8/2019; WEICHSTERSPORTS served on 12/18/2018, answer due 1/8/2019; WESTBLUEFLOWERS served on 12/18/2018, answer due 1/8/2019; XIAOJIAN XIE served on 12/18/2018, answer due 1/8/2019; XINHUI SUPPLY served on 12/18/2018, answer due 1/8/2019; XIXIAOXIAO served on 12/18/2018, answer due 1/8/2019; XUEXUEZHIZI served on 12/18/2018, answer due 1/8/2019; YEQIAN served on 12/18/2018, answer due 1/8/2019; YESCON served on 12/18/2018, answer due 1/8/2019; YIWUSHIMIAOJINDIANZISHANGWUYOU XIANGONGSI served on 12/18/2018, answer due 1/8/2019; ZEAGOO2008 served on 12/18/2018, answer due 1/8/2019; ZFQLP16 served on 12/18/2018, answer due 1/8/2019; ZHANGQIANQ served on 12/18/2018, answer due 1/8/2019; ZHIYUANSTORE served on 12/18/2018, answer due 1/8/2019. Document filed by Mattel, Inc.. (Scully, Brieanne)
Dec 19, 2018 18 Proposed Order (12)
Docket Text: PROPOSED ORDER. Document filed by Mattel, Inc.. (Scully, Brieanne) Proposed Order to be reviewed by Clerk's Office staff.
Dec 19, 2018 19 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) WEIXIAOMING1. Document filed by Mattel, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Dec 18, 2018 3 Order (1)
Docket Text: ORDER P.KEVIN CASTEL, District Judge: ORDERED that cases 18cv11644(PKC),18cv11647(PKC),and 18cv11648(PKC) shall be unsealed. SO ORDERED. (Signed by Judge P. Kevin Castel on 12/18/18) (rz)
Dec 18, 2018 4 Order to Show Cause (21)
Docket Text: 1) TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 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 preliminary findings of fact and conclusions of law, Plaintiff's Application is hereby GRANTED as follows (the "Order"): 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 Plaintiff's Application for a preliminary injunction as referenced in Paragraph (11)(A) below: 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 Barbie Marks and/or marks that are confusingly similar to, identical to and constitute a counterfeiting or infringement of the Barbie Marks and/or incorporating the Barbie Works and/or artwork that is substantially similar to, identical to and constitute an infringement of the Barbie Works. Within five (5) days after receipt of service of this Order, including intermediate Saturdays and Sundays, providing services to Defendants, Defendants' User Accounts and Defendants' Merchant Storefronts, including, without limitation, continued operation of Defendants' User Accounts and Merchant Storefronts; and as further set forth in this order. Defendants shall show cause as to why a preliminary injunction, pursuant to FRCP 65(a), should not issue. Show Cause Hearing set for 12/20/2018 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Show Cause Response due by 12/19/2018.IT IS FURTHER ORDERED pursuant to FRCP 64 and 65 and CPLR 6201 and this Court's inherent equitable power to issue provisional remedies ancillary to its authority to provide final equitable relief, as sufficient cause has been shown, that within five (5) days of receipt of service of this Order, including intermediate Saturdays and Sundays, the Financial Institutions shall locate and attach Defendants' Financial Accounts and shall provide written confirmation of such attachment to Plaintiff's counsel. IT IS FURTHER ORDERED, pursuant FRCP 4(f)(3), as sufficient cause has been shown, that service shall be made on Defendants within five days of the Order, inclusive of Saturdays and Sundays, as further set forth in this order. IT IS FURTHER ORDERED, as sufficient cause has been shown, that within five (5) days of receipt of service of this Order, including intermediate Saturdays and Sundays, the Financial Institutions shall identify any and all of Defendants' Financial Accounts, as further set forth in this order. IT IS FURTHER ORDERED, as sufficient cause has been shown, that within five (5) days of receipt of service of this Order, including intermediate Saturdays and Sundays, ContextLogic shall identify any and all of Defendants' User Accounts and Merchant Storefronts, as further set forth in this order. IT IS FURTHER ORDERED that, within five days, including intermediate Saturdays and Sundays, Plaintiff shall place security in the amount of $5,000 Dollars (five thousand dollars). IT IS FURTHER ORDERED that Plaintiff's Complaint and exhibits attached thereto, and Plaintiff's ex parte Application and the Declarations of Jessica Arnaiz, Lisa Delanty and Brieanne Scully in support thereof and exhibits attached thereto and this Order shall remain sealed for five days from the date of this Order, including intermediate Saturdays and Sundays. (Signed by Judge P. Kevin Castel on 12/13/2018) (jwh)
Dec 18, 2018 5 Motion to Seal Case (8)
Docket Text: APPLICATION TO TEMPORARILY FILE UNDER SEAL. Document filed by Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.***(jca)
Dec 18, 2018 6 Order on Motion to Seal Case (2)
Docket Text: ORDER TEMPORARILY SEALING FILE granting [5] Motion to Seal Case. It is also hereby ORDERED that, notwithstanding this Order to Temporarily Seal File, the Clerk of the Court shall have authority to provide Plaintiff with certified copies of any orders entered in this matter while under seal, and as further set forth in this Order. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (Signed by Part One Judge William H. Pauley III on 12/13/2018) (jca)
Dec 18, 2018 7 Main Document (85)
Docket Text: COMPLAINT against 2012shiningroom2012, BETTERLOVER, BONICIACHIC, BRINGDREAM, BUYBEAUTYPRODUCTS, BUYMOREMORE, CHERISH_, CHINESE SHENZHEN GAODE TRADING COMPANY, Charles' House, DABINTXUE, DEF, DINGXU'S STORE, ETEMENANKI, GLUBTECK, GUOJIAJIA, HITTIME, HONGJINGDA STORE, HUAYI PHOTO LTD, HUNHUNSTORE, INTELLIGENT_LIFE, JIANGLIN STORE, JOHNNY SHOP, JOYFUL FISH, KOLLIA, LABOUTIQUEDESTOONS, LENGSHANBO, LINGFEICUIKAIG, LOVER SPACE WALL STICKER, LUCKY JOHN FENG'S STORE, LUCY WANG, MORALTOP, NEW LUCKY, OEY DEDIANPO, PAZC009, PPINGSMILE, QAMAWCUQING, QINGFENTE, RENGUOFEI, REWEVIRGINHAIR, SHENZHEN YAHOO BUYING CO.,LTD., SILINYUAN, SKY-EYE, THE BEAUTY CLUB, WANGHAIBING, WEDDING DECORATION CHINA, WEICHSTERSPORTS, WEIXIAOMING1, WESTBLUEFLOWERS, XIAOJIAN XIE, XINHUI SUPPLY, XIXIAOXIAO, XUEXUEZHIZI, YEQIAN, YESCON, YIWUSHIMIAOJINDIANZISHANGWUYOU XIANGONGSI, ZEAGOO2008, ZFQLP16, ZHANGQIANQ, ZHIYUANSTORE. Document filed by Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (Attachments: # (1) Exhibit Part 1, # (2) Exhibit Part 2, # (3) Exhibit Part 3)(jca)
Dec 18, 2018 7 Exhibit Part 1 (236)
Dec 18, 2018 7 Exhibit Part 2 (212)
Dec 18, 2018 7 Exhibit Part 3 (14)
Dec 18, 2018 8 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 18, 2018 9 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BETTERLOVER, BONICIACHIC, BRINGDREAM, BUYBEAUTYPRODUCTS, BUYMOREMORE, CHERISH_, CHINESE SHENZHEN GAODE TRADING COMPANY, Charles' House, DABINTXUE, DINGXU'S STORE, ETEMENANKI, GLUBTECK, GUOJIAJIA, HITTIME, HONGJINGDA STORE, HUAYI PHOTO LTD, HUNHUNSTORE, INTELLIGENT_LIFE, JIANGLIN STORE, JOHNNY SHOP, JOYFUL FISH, KOLLIA, LABOUTIQUEDESTOONS, LENGSHANBO, LINGFEICUIKAIG, LOVER SPACE WALL STICKER, LUCKY JOHN FENG'S STORE, LUCY WANG, MORALTOP, NEW LUCKY, OEY DEDIANPO, PAZC009, PPINGSMILE, QAMAWCUQING, QINGFENTE, RENGUOFEI, REWEVIRGINHAIR, SHENZHEN YAHOO BUYING CO.,LTD., SILINYUAN, SKY-EYE, THE BEAUTY CLUB, WANGHAIBING, WEDDING DECORATION CHINA, WEICHSTERSPORTS, WEIXIAOMING1, WESTBLUEFLOWERS, XIAOJIAN XIE, XINHUI SUPPLY, XIXIAOXIAO, XUEXUEZHIZI, YEQIAN, YESCON, YIWUSHIMIAOJINDIANZISHANGWUYOU XIANGONGSI, ZEAGOO2008, ZFQLP16, ZHANGQIANQ, ZHIYUANSTORE. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 18, 2018 10 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Document filed by Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 18, 2018 11 Main Document (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). ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (Attachments: # (1) Exhibit A) (jca)
Dec 18, 2018 11 Exhibit A (1)
Dec 18, 2018 12 Main Document (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. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (Attachments: # (1) Exhibit A) (jca)
Dec 18, 2018 12 Exhibit A (1)
Dec 18, 2018 13 Memorandum of Law in Support (30)
Docket Text: MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S 1) EX PARTE APPLICATION FOR A TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 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 Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 18, 2018 14 Declaration in Support (5)
Docket Text: DECLARATION OF JESSICA ARNAIZ AND ACCOMPANYING EXHIBIT IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) A TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY IN JUNCTION SHOULD NOT ISSUE; 4) AN ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) AN ORDER AUTHORIZING EXPEDITED DISCOVERY Document filed by Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 18, 2018 15 Declaration in Support (30)
Docket Text: DECLARATION OF LISA DELANTY AND ACCOMPANYING EXHIBIT IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) A TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY IN JUNCTION SHOULD NOT ISSUE; 4) AN ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) AN ORDER AUTHORIZING EXPEDITED DISCOVERY Document filed by Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 18, 2018 16 Declaration in Support (28)
Docket Text: DECLARATION OF BRIEANNE SCULLY AND ACCOMPANYING EXHIBIT IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) A TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY IN JUNCTION SHOULD NOT ISSUE; 4) AN ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) AN ORDER AUTHORIZING EXPEDITED DISCOVERY Document filed by Mattel, Inc. ***This document was filed under seal in envelope #2, and unsealed by docket entry #3.*** (jca)
Dec 17, 2018 N/A Sealed Document (0)
Docket Text: SEALED DOCUMENT placed in vault.(mhe)
Dec 13, 2018 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)
Dec 13, 2018 N/A Order (0)
Docket Text: ORDER, Case sealed. (Signed by Judge William H. Pauley, III on 12/13/18) (rz)
Menu