Search
Patexia Research
Case number 1:18-cv-07896

Mattel, Inc. v. Uenjoy Limited Liability Company et al > Documents

Date Field Doc. No.Description (Pages)
Mar 28, 2022 98 Order of Dismissal (1)
Docket Text: ORDER: Based upon the default judgment and injunction (Doc 75) against the defaulting parties and the subsequent stipulation and order of all appearing parties (Doc 96), it appears that all proceedings contemplated herein have been concluded and the action is accordingly dismissed with prejudice and without costs to any party. SO ORDERED. (Signed by Judge P. Kevin Castel on 3/28/2022) (jca)
Feb 8, 2021 97 Internet Citation (9)
Docket Text: INTERNET CITATION NOTE: Material from decision with Internet citation re: [94] Memorandum & Opinion. (sjo)
Jun 24, 2020 95 Proposed Stipulation and Order (2)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Mattel, Inc...(Dunnegan, William)
Jun 24, 2020 96 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER. IT IS HEREBY STIPULATED and agreed by the parties through their undersigned counsel, subject to the approval of the Court, that: (a) Mattel shall retain the $680,567.50 that it has received from third-party garnishee Amazon.com, Inc.; (b) The monetary portion of the judgment in this action be, and hereby is, satisfied, and the injunctive portion of the judgment shall not be impacted by this stipulation and order; (c) The cash plaintiff posted to secure the order of attachment (Dkt. Ent. October 29, 2018) shall be returned to plaintiff's counsel; (d) The defendants hereby waive any right to appeal from any order or judgment in this action, and further waive any right to make any motion to vacate or otherwise modify any order or judgment in this action; and (e) The orders of attachment in this action (Dkts. 25 and 32) be, and hereby are, vacated, and no garnishee shall be permitted to further retain any funds of any defendant for this case. So ordered. (Signed by Judge P. Kevin Castel on 6/24/2020) (rjm)
May 29, 2020 94 Memorandum & Opinion (11)
Docket Text: OPINION AND ORDER re: [84] MOTION to Vacate [75] Default Judgment: For the reasons set forth above, defendants' motion to vacate the default judgment is DENIED. The Clerk is directed to terminate the motion (Doc 84). (Signed by Judge P. Kevin Castel on 5/29/2020) (jwh)
Oct 4, 2019 91 Reply Memorandum of Law in Support of Motion (15)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, . . Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Hopkins, Dennis)
Oct 4, 2019 92 Declaration in Support of Motion (2)
Docket Text: DECLARATION of Wang Qing in Support re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, .. Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Hopkins, Dennis)
Oct 4, 2019 93 Declaration in Support of Motion (2)
Docket Text: DECLARATION of Jacob Wang in Support re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, .. Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Hopkins, Dennis)
Sep 27, 2019 89 Memorandum of Law in Opposition to Motion (30)
Docket Text: MEMORANDUM OF LAW in Opposition re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, . . Document filed by Mattel, Inc.. (Dunnegan, William)
Sep 27, 2019 90 Main Document (3)
Docket Text: DECLARATION of William Dunnegan in Opposition re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, .. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Dunnegan, William)
Sep 27, 2019 90 Exhibit A (2)
Sep 27, 2019 90 Exhibit B (3)
Sep 27, 2019 90 Exhibit C (4)
Sep 27, 2019 90 Exhibit D (4)
Sep 27, 2019 90 Exhibit E (5)
Sep 27, 2019 90 Exhibit F (2)
Sep 27, 2019 90 Exhibit G (2)
Sep 27, 2019 90 Exhibit H (3)
Sep 23, 2019 87 Transcript (6)
Docket Text: TRANSCRIPT of Proceedings re: conference held on 7/17/2019 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 10/15/2019. Redacted Transcript Deadline set for 10/24/2019. Release of Transcript Restriction set for 12/23/2019.(McGuirk, Kelly)
Sep 23, 2019 88 Notice of Filing Transcript (1)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 7/17/19 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)
Sep 13, 2019 84 Motion to Vacate (2)
Docket Text: MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, . Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei.(Hopkins, Dennis)
Sep 13, 2019 85 Main Document (7)
Docket Text: DECLARATION of Jacob Wang in Support re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, .. Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Attachments: # (1) Exhibits A-C to the Declaration)(Hopkins, Dennis)
Sep 13, 2019 85 Exhibits A-C to the Declaration (10)
Sep 13, 2019 86 Memorandum of Law in Support of Motion (27)
Docket Text: MEMORANDUM OF LAW in Support re: [84] MOTION to Vacate [75] Default Judgment, Add and Terminate Parties,,,,,,,,,,,,,,,, . . Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Hopkins, Dennis)
Sep 11, 2019 83 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Thomas Holt on behalf of Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Holt, Thomas)
Sep 6, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [78] Motion for Caroline A. Teichner to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Sep 6, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [79] Motion for Alison R. Caditz to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence)
Sep 5, 2019 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [78] MOTION for Caroline A. Teichner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17542756. Motion and supporting papers to be reviewed by Clerk's Office staff., [79] MOTION for Alison R. Caditz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17542903. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Sep 5, 2019 80 Memo Endorsement (5)
Docket Text: MEMO ENDORSEMENT on re: [77] Letter. ENDORSEMENT: File motion to vacate on proposed schedule. (Motions due by 9/13/2019. Responses due by 9/27/2019. Replies due by 10/4/2019.) (Signed by Judge P. Kevin Castel on 9/4/2019) (jwh)
Sep 4, 2019 78 Main Document (2)
Docket Text: MOTION for Caroline A. Teichner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17542756. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Attachments: # (1) Affidavit in Support, # (2) Certificate of Good Standing, # (3) Proposed Order)(Teichner, Caroline)
Sep 4, 2019 78 Affidavit in Support (2)
Sep 4, 2019 78 Certificate of Good Standing (1)
Sep 4, 2019 78 Proposed Order (2)
Sep 4, 2019 79 Main Document (2)
Docket Text: MOTION for Alison R. Caditz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17542903. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Attachments: # (1) Affidavit in Support, # (2) Certificate of Good Standing, # (3) Proposed Order)(Caditz, Alison)
Sep 4, 2019 79 Affidavit in Support (2)
Sep 4, 2019 79 Certificate of Good Standing (1)
Sep 4, 2019 79 Proposed Order (2)
Sep 3, 2019 77 Letter (5)
Docket Text: LETTER addressed to Judge P. Kevin Castel from Dennis C. Hopkins dated September 3, 2019 re: pre-motion letter setting forth bases for motion to vacate the default judgment and permanent injunction entered against Defendants. Document filed by Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei.(Hopkins, Dennis)
Aug 5, 2019 75 Default Judgment (2)
Docket Text: DEFAULT JUDGMENT AND PERMANENT INJUNCTION AGAINST DEFENDANTS UENJOY LIMITED LIABILITY COMPANY AND POWER IN CLOUD, INC.: ORDERED, ADJUDGED AND DECREED (a) That Uenjoy, and PIC, their agents, servants, employees and attorneys, and those persons in active concert with any of them who receive actual knowledge of this order by personal service or otherwise, be, and hereby are, enjoined from infringing the POWER WHEELS mark of Mattel, that was registered on the Principal Register of the U.S. Patent & Trademark Office as U.S. Trademark Registration No. 1,374,017, No. 1,671,657, No. 2,043,428 and No. 5,504,969, for "children's ride-on toy vehicles," in violation of 15 U.S.C. §§1114 or 1125; (b) That judgment shall be entered against defendants Uenjoy, and PIC, jointly and severally, in the amount of $680,567.50, representing statutory damages pursuant to 15 U.S.C. § 1117(c) of $600,000.00, and attorneys' fees pursuant to 15 U.S.C. § 1117(b) of $80,567.50.(c) That garnishees Amazon, Inc. and Walmart, Inc. be, and hereby are, ordered to transfer, within three business days of service of this order upon them, to Dunnegan & Scileppi LLC as attorneys for Mattel all funds of Uenjoy, and PIC in the amount that each is holding; (d) That if Dunnegan & Scileppi LLC receive more from Amazon, Inc. and Walmart, Inc. than the amount of the judgment, Dunnegan & Scileppi LLC shall within three business days of the receipt of any excess amount, return any excess to Amazon, Inc. and/or Walmart, Inc.; and (e) That the claims in this action against each defendant other than Uenjoy, and PIC, be, and hereby are, dismissed without prejudice and without costs, and the Clerk is directed to return to Dunnegan & Scileppi LLC, as attorneys for Mattel, $2,000 posted pursuant to the order entered October 29, 2018. (Dkt. 14) (Power in Cloud, Inc. and Uenjoy Limited Liability Company terminated.) (Signed by Judge P. Kevin Castel on 8/2/2019) (jwh) Transmission to Finance Unit (Cashiers) for processing.
Aug 5, 2019 76 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE by Dennis Cecil Hopkins on behalf of Company ABC Nos. 1-9, Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei. (Hopkins, Dennis)
Jul 17, 2019 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [73] Proposed Default Judgment was reviewed and approved as to form. (km)
Jul 17, 2019 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Case Management Conference held on 7/17/2019. (Court Reporter Karen Gorlaski) (Nacanther, Florence)
Jul 16, 2019 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 Attorney Laura Scileppi. RE-FILE Document No. [64] Declaration in Support of Motion,. The filing is deficient for the following reason(s): the wrong event type was used to file the proposed clerk's certificate of default; Re-file the document using the event type Proposed Clerk's Certificate of Default found under the event list Proposed Orders - select the correct filer/filers - attach the correct PDF that - lists the correct filed date of the complaint, lists the correct name(s) of the party(ies) who was/were served, lists the correct date the party(ies) was/were served, lists the correct filed date of the proof of service. ONLY, file the Clerk's Certificate of Default, nothing else, then you are going to separately file the Declaration under Other Answers as a Declaration in Support of a Non-Motion. those are the only two documents that you need to file to obtain the Clerk's Certificate of Default. (dt)
Jul 16, 2019 65 Proposed Clerk's Certificate of Default (2)
Docket Text: PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Mattel, Inc.. (Scileppi, Laura) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).
Jul 16, 2019 66 Declaration in Support (3)
Docket Text: DECLARATION of Laura Scileppi in Support re: [65] Proposed Clerk's Certificate of Default. Document filed by Mattel, Inc.. (Scileppi, Laura)
Jul 16, 2019 67 Clerk's Certificate of Default (2)
Docket Text: CLERK'S CERTIFICATE OF DEFAULT as to Uenjoy Limited Liability Company and Power In Cloud, Inc., issued on July 16, 2019. (dt)
Jul 16, 2019 68 Motion for Default Judgment (2)
Docket Text: MOTION for Default Judgment as to Defendants Uenjoy Limited Liability Company and Power in Cloud, Inc. Document filed by Mattel, Inc..(Scileppi, Laura)
Jul 16, 2019 69 Main Document (3)
Docket Text: DECLARATION of Michael Moore in Support re: [68] MOTION for Default Judgment as to Defendants Uenjoy Limited Liability Company and Power in Cloud, Inc.. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A)(Scileppi, Laura)
Jul 16, 2019 69 Exhibit A (10)
Jul 16, 2019 70 Main Document (3)
Docket Text: DECLARATION of Emily H. Jaquez in Support re: [68] MOTION for Default Judgment as to Defendants Uenjoy Limited Liability Company and Power in Cloud, Inc.. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Exhibit F, # (6) Exhibit G, # (7) Exhibit H)(Scileppi, Laura)
Jul 16, 2019 70 Exhibit B (93)
Jul 16, 2019 70 Exhibit C (12)
Jul 16, 2019 70 Exhibit D (2)
Jul 16, 2019 70 Exhibit E (17)
Jul 16, 2019 70 Exhibit F (4)
Jul 16, 2019 70 Exhibit G (2)
Jul 16, 2019 70 Exhibit H (8)
Jul 16, 2019 71 Main Document (6)
Docket Text: DECLARATION of Laura Scileppi in Support re: [68] MOTION for Default Judgment as to Defendants Uenjoy Limited Liability Company and Power in Cloud, Inc.. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit I, # (2) Exhibit J, # (3) Exhibit K, # (4) Exhibit L, # (5) Exhibit M, # (6) Exhibit N, # (7) Exhibit O, # (8) Exhibit P)(Scileppi, Laura)
Jul 16, 2019 71 Exhibit I (7)
Jul 16, 2019 71 Exhibit J (3)
Jul 16, 2019 71 Exhibit K (3)
Jul 16, 2019 71 Exhibit L (2)
Jul 16, 2019 71 Exhibit M (7)
Jul 16, 2019 71 Exhibit N (55)
Jul 16, 2019 71 Exhibit O (24)
Jul 16, 2019 71 Exhibit P (3)
Jul 16, 2019 72 Memorandum of Law in Support of Motion (23)
Docket Text: MEMORANDUM OF LAW in Support re: [68] MOTION for Default Judgment as to Defendants Uenjoy Limited Liability Company and Power in Cloud, Inc. . Document filed by Mattel, Inc.. (Scileppi, Laura)
Jul 16, 2019 73 Proposed Default Judgment (2)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by Mattel, Inc.. (Scileppi, Laura) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Jul 16, 2019 74 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of Motion for Default Judgment and Supporting Papers served on Uenjoy Limited Liability Company and Power in Cloud, Inc. on July 16, 2019. Service was made by FedEx and Email. Document filed by Mattel, Inc.. (Scileppi, Laura)
Jul 15, 2019 63 Motion for Entry of Default (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Entry of Default as to UENJOY LIMITED LIABILITY COMPANY; POWER IN CLOUD, INC. . Document filed by Mattel, Inc..(Scileppi, Laura) Modified on 7/16/2019 (dt).
Jul 15, 2019 64 Main Document (3)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Laura Scileppi in Support re: [63] MOTION for Entry of Default as to UENJOY LIMITED LIABILITY COMPANY; POWER IN CLOUD, INC. .. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D Clerk's Certificate)(Scileppi, Laura) Modified on 7/16/2019 (dt).
Jul 15, 2019 64 Exhibit A (28)
Jul 15, 2019 64 Exhibit B (3)
Jul 15, 2019 64 Exhibit C (2)
Jul 15, 2019 64 Exhibit D Clerk's Certificate (3)
Jun 21, 2019 59 Memorandum of Law in Support (11)
Docket Text: MEMORANDUM OF LAW in Support re: [58] Order to Show Cause,,,,,,,,, . Document filed by Mattel, Inc.. (Scileppi, Laura)
Jun 21, 2019 60 Main Document (3)
Docket Text: DECLARATION of Laura Scileppi in Support re: [58] Order to Show Cause,,,,,,,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Scileppi, Laura)
Jun 21, 2019 60 Exhibit A (7)
Jun 21, 2019 60 Exhibit B (2)
Jun 21, 2019 60 Exhibit C (3)
Jun 21, 2019 60 Exhibit D (6)
Jun 21, 2019 61 Main Document (2)
Docket Text: DECLARATION of Jennifer Rafuse in Support re: [58] Order to Show Cause,,,,,,,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit E)(Scileppi, Laura)
Jun 21, 2019 61 Exhibit E (4)
Jun 21, 2019 62 Affidavit of Service Other (1)
Docket Text: AFFIDAVIT OF SERVICE of Order to Show Cause and Order Authorizing Service Of Process By Alternate Means, the papers upon which it was granted, the amended summonses, second amended complaint in this action, Individual Judge Rules, and ECF Filing Instructions served on Uenjoy Limited Liability Company and Wang Xiaowei on June 19, 2019. Service was made by Federal Express and E-mail. Document filed by Mattel, Inc.. (Scileppi, Laura)
Jun 19, 2019 58 Order to Show Cause (2)
Docket Text: ORDER TO SHOW CAUSE AND ORDER AUTHORIZING SERVICE OF PROCESS BY ALTERNATE MEANS: Upon the annexed declarations of Laura Scileppi and Jennifer Rafuse, each sworn to June 19, 2019, and all prior proceedings in this action, it is hereby, ORDERED that defendants Uenjoy Limited Liability Company ("Uenjoy") and Wang Xiaowei ("Wang"), SHOW CAUSE before Hon. P. Kevin Castel, United States District Judge, in Courtroom 11D of the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, New York 10007, at 2:00 p.m. on July 17, 2019, or as soon thereafter as counsel may be heard, why an order should not be entered: (i) Pursuant to Rule 4(f)(3) of the Federal Rules of Civil Procedure deeming Mattel's service of the amended summonses, second amended complaint, Individual Judge Rules, and ECF Filing Instructions, on defendants Uenjoy and Wang using the e-mail address fayqing@hotmail.com, pursuant to the following decretal paragraph, good and sufficient service of process; and (ii) Granting such other and further relief as to the Court may seem just and proper, and it is further ORDERED that good cause having been shown and the proposed means are reasonably calculated to give counsel for Mattel shall transmit a copy of this order, the papers upon which it was granted, the amended summonses, second an1ended complaint in this action, Individual Judge Rules, and ECF Filing Instructions by (i) dispatching them by Federal Express courier on or before 7:00 p.m. on June 21, 2019, to the addresses for Uenjoy and Wang set forth in the amended summonses in this action, and (ii) e-mailing them to the e-mail address fayqing@hotmail.com on or before 7:00 p.m. on June 21, 2019. Service of this order and the papers upon which it was granted shall be deemed complete upon the filing of a declaration with the Clerk of the Court affirming that a copy of this order and the papers upon which it was granted have been dispatched in conformity with this order. Opposition papers shall be filed on or before 5:00 p.m. on July 11, 2019. (Show Cause Hearing set for 7/17/2019 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Show Cause Response due by 7/11/2019.) (Signed by Judge P. Kevin Castel on 6/19/2019) (jca)
May 7, 2019 N/A Notice Regarding Deleted Document (0)
Docket Text:***DELETED DOCUMENT. Deleted document number [58] ORDER OF DISCONTINUANCE. The document was incorrectly filed in this case. (yv)
Apr 3, 2019 57 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [55] Motion to Withdraw as Attorney. It is hereby ORDERED that Andrew Sup Chung is granted leave to withdraw as an attorney of record for Mattel; and it is hereby further ORDERED that the clerk shall terminate Andrew Sup Chung as an attorney of record for Mattel. (Signed by Judge P. Kevin Castel on 4/3/2019) Attorney Andrew Sup Chung terminated (ks)
Jan 11, 2019 56 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Power in Cloud, Inc. served on 1/3/2019, answer due 1/24/2019. Service was accepted by Le Choi, Wharehouse Manager. Document filed by Mattel, Inc.. (Dunnegan, William)
Dec 21, 2018 55 Main Document (2)
Docket Text: MOTION for Andrew Sup Chung to Withdraw as Attorney . Document filed by Mattel, Inc.. (Attachments: # (1) Text of Proposed Order Granting Motion for Leave to Withdraw)(Chung, Andrew)
Dec 21, 2018 55 Text of Proposed Order Granting Motion for Leave to Withdraw (1)
Dec 7, 2018 51 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Wang Xiaowei. (sj)
Dec 7, 2018 52 Amended Summons Issued (2)
Docket Text: ELECTRONIC AMENDED SUMMONS ISSUED as to Uenjoy Limited Liability Company. (sj)
Dec 7, 2018 53 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Company ABC Nos. 1-9. (sj)
Dec 7, 2018 54 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Power in Cloud, Inc.. (sj)
Dec 4, 2018 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney William Irvin Dunnegan. The party information for the following party/parties has been modified: Power in Cloud, Inc.; Company ABC Nos. 1-9. The information for the party/parties has been modified for the following reason/reasons: party role was entered incorrectly; party text was omitted. (sj)
Dec 4, 2018 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney William Irvin Dunnegan to RE-FILE Document No. [43] Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; remove word supplemental and replace with AMENDED the wrong event type was used to file the request for issuance of summons; parties previously issued a summons require an amended summons. Re-file the document using the event type Request for Issuance of Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (sj)
Dec 4, 2018 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney William Irvin Dunnegan to RE-FILE Document No. [44] Request for Issuance of Amended Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; remove word supplemental and replace with AMENDED. Re-file the document using the event type Request for Issuance of Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (sj)
Dec 4, 2018 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney William Irvin Dunnegan to RE-FILE Document No. [46] Request for Issuance of Amended Summons, [45] Request for Issuance of Amended Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; remove word supplemental; the wrong event type was used to file the request for issuance of summons; Amended summonses are only issued to parties previously issued one. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (sj)
Dec 4, 2018 47 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Uenjoy Limited Liability Company, re: [42] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Dec 4, 2018 48 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Wang Xiaowei, re: [42] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Dec 4, 2018 49 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Power in Cloud, Inc., re: [42] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Dec 4, 2018 50 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Company ABC Nos. 1-9 doing business under a name that contains the word "Uenjoy," including "Uenjoy Direct", re: [42] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Dec 3, 2018 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney William Irvin Dunnegan to RE-FILE re: Document No. [37] Amended Complaint,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected;. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc)
Dec 3, 2018 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney William Irvin Dunnegan to RE-FILE Document No. [41] Request for Issuance of Amended Summons, [40] Request for Issuance of Amended Summons, [38] Request for Issuance of Amended Summons, [39] Request for Issuance of Amended Summons. The filing is deficient for the following reason(s): The summons requested was not processed due to the deficient pleading. Please file your request for summons when you correct and refile your pleading.;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)
Dec 3, 2018 42 Main Document (10)
Docket Text: SECOND AMENDED COMPLAINT amending [21] Amended Complaint, against Power in Cloud, Inc., Uenjoy Limited Liability Company, Wang Xiaowei, Company ABC Nos. 1-9 with JURY DEMAND.Document filed by Mattel, Inc.. Related document: [21] Amended Complaint,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Dunnegan, William)
Dec 3, 2018 42 Exhibit A (4)
Dec 3, 2018 42 Exhibit B (4)
Dec 3, 2018 42 Exhibit C (2)
Dec 3, 2018 42 Exhibit D (3)
Dec 3, 2018 43 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF SUMMONS as to Uenjoy Limited Liability Company, re: [42] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William) Modified on 12/4/2018 (sj).
Dec 3, 2018 44 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS PDF ERROR REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to WANG XIAOWEI, re: [42] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William) Modified on 12/4/2018 (sj).
Dec 3, 2018 45 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Company ABC Nos. 1-9 doing business under a name containing the word "Uenjoy" including "Uenjoy Direct", re: [42] Amended Complaint. Document filed by Mattel, Inc.. (Dunnegan, William) Modified on 12/4/2018 (sj).
Dec 3, 2018 46 Request for Issuance of Amended Summons (2)
Docket Text: FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Power in Cloud, Inc., re: [42] Amended Complaint. Document filed by Mattel, Inc.. (Dunnegan, William) Modified on 12/4/2018 (sj).
Nov 30, 2018 36 Order on Motion for Extension of Time (2)
Docket Text: MEMO ENDORSEMENT granting [33] Motion for Extension of Time; granting [33] Motion for Leave to File Document. (i)Pursuant to Rules 15(a)of the Federal Rules of Civil Procedure, granting plaintiff leave to file a second amended complaint; (ii) Granting plaintiff an extension of time to serve defendants outside of the United States; and through June 30, 2019. ENDORSEMENT: Motion granted. SO ORDERED. (Service due by 6/30/2019.) (Signed by Judge P. Kevin Castel on 11/30/2018) (jca)
Nov 30, 2018 37 Main Document (10)
Docket Text: FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -SECOND AMENDED COMPLAINT amending [21] Amended Complaint, against Company ABC #1-10, Uenjoy Limited Liability Company, Wang Xiaowei, Power in Cloud, Inc. with JURY DEMAND.Document filed by Mattel, Inc.. Related document: [21] Amended Complaint,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Dunnegan, William) Modified on 12/3/2018 (pc).
Nov 30, 2018 37 Exhibit A (4)
Nov 30, 2018 37 Exhibit B (4)
Nov 30, 2018 37 Exhibit C (2)
Nov 30, 2018 37 Exhibit D (3)
Nov 30, 2018 38 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Unenjoy Limited Liability Company, re: [37] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 30, 2018 39 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Wang Xiaowei, re: [37] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 30, 2018 40 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Company ABC Nos. 1-9, re: [37] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 30, 2018 41 Request for Issuance of Amended Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Power in Cloud, Inc., re: [37] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 27, 2018 33 Motion for Extension of Time (2)
Docket Text: MOTION for Extension of Time to Serve Defendants with Process., MOTION for Leave to File Second Amended Complaint . Document filed by Mattel, Inc..(Dunnegan, William)
Nov 27, 2018 34 Memorandum of Law in Support of Motion (7)
Docket Text: MEMORANDUM OF LAW in Support re: [33] MOTION for Extension of Time to Serve Defendants with Process. MOTION for Leave to File Second Amended Complaint . . Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 27, 2018 35 Main Document (3)
Docket Text: DECLARATION of William Dunnegan in Support re: [33] MOTION for Extension of Time to Serve Defendants with Process. MOTION for Leave to File Second Amended Complaint .. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Dunnegan, William)
Nov 27, 2018 35 Exhibit A (24)
Nov 27, 2018 35 Exhibit B (12)
Nov 20, 2018 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [30] Proposed Order was reviewed and approved as to form. (dt)
Nov 20, 2018 30 Main Document (3)
Docket Text: PROPOSED ORDER. Document filed by Mattel, Inc.. (Attachments: # (1) Declaration of Service) Related Document Number: [26]. (Dunnegan, William) Proposed Order to be reviewed by Clerk's Office staff.
Nov 20, 2018 30 Declaration of Service (1)
Nov 20, 2018 31 Main Document (3)
Docket Text: DECLARATION of William Dunnegan in Support re: [26] Order to Show Cause,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Declaration of Service)(Dunnegan, William)
Nov 20, 2018 31 Exhibit A (2)
Nov 20, 2018 31 Exhibit B (2)
Nov 20, 2018 31 Declaration of Service (1)
Nov 20, 2018 32 Order of Attachment (3)
Docket Text: Vacated as per Judge's Order dated 6/24/2020, Doc. #96 ORDER OF ATTACHMENT: IT IS HEREBY ORDERED that, (a) Pursuant to Rule 64 of the Federal Rules of Civil Procedure and New York CPLR § 6201, the funds temporarily restrained at Walmart, Inc. in the amount of $32,842.99 shall be attached, and Walmart, Inc. is enjoined from transferring or withdrawing those funds, except to process customer returns from it, pending a further order of this Court; and (b) PIC, its officers, agents, employees, servants, and attorneys and all persons in active concert or participation with any of them who receive actual notice of this order, are permanently enjoined from transferring or withdrawing, or accepting, any funds from any accounts of PIC pending a further order of this Court. (c) Mattel shall continue to post the bond in the amount of $2,000, pending further order of this Court. (Signed by Judge P. Kevin Castel on 11/20/2018) (jwh) Modified on 6/24/2020 (rjm).
Nov 8, 2018 28 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of Further Order to Show Cause and Supporting Papers served on Company ABC Nos. 1-10 doing business under a name containing the word "Uenjoy," including "Uenjoy Direct" on November 6, 2018. Service was made by Federal Express. Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 8, 2018 29 Main Document (3)
Docket Text: DECLARATION of William Dunnegan in Support re: [26] Order to Show Cause,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Affidavit of Service)(Dunnegan, William)
Nov 8, 2018 29 Exhibit A (3)
Nov 8, 2018 29 Exhibit B (2)
Nov 8, 2018 29 Exhibit C (3)
Nov 8, 2018 29 Exhibit D (3)
Nov 8, 2018 29 Affidavit of Service (1)
Nov 6, 2018 27 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Company ABC #1-10. (sj)
Nov 5, 2018 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [24] Proposed Order was reviewed and approved as to form. (dt)
Nov 5, 2018 N/A Confirmation Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge P. Kevin Castel: Confirmation Hearing held on 11/5/2018. William Dunnegan, attorney for plaintiff, present. No appearance by defendants. Order of Attachment (DE 24) is granted. Further Order to Show Cause filed today. (Court Reporter Alena Lynch) (Nacanther, Florence)
Nov 5, 2018 21 Main Document (10)
Docket Text: AMENDED COMPLAINT amending [1] Complaint, against Uenjoy Limited Liability Company, Wang Xiaowei, Company ABC #1-10 with JURY DEMAND.Document filed by Mattel, Inc.. Related document: [1] Complaint,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Dunnegan, William)
Nov 5, 2018 21 Exhibit A (3)
Nov 5, 2018 21 Exhibit B (3)
Nov 5, 2018 21 Exhibit C (1)
Nov 5, 2018 21 Exhibit D (2)
Nov 5, 2018 22 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Company ABC Nos. 1-10 doing business under a name containing the word "Uenjoy," including "Uenjoy Direct", re: [21] Amended Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Nov 5, 2018 23 Main Document (2)
Docket Text: DECLARATION of William Dunnegan in Support re: [14] Order to Show Cause,,,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Affidavit of Service)(Dunnegan, William)
Nov 5, 2018 23 Exhibit A (3)
Nov 5, 2018 23 Exhibit B (2)
Nov 5, 2018 23 Exhibit C (7)
Nov 5, 2018 23 Affidavit of Service (1)
Nov 5, 2018 24 Main Document (3)
Docket Text: PROPOSED ORDER. Document filed by Mattel, Inc.. (Attachments: # (1) Declaration of Service) (Scileppi, Laura) Proposed Order to be reviewed by Clerk's Office staff.
Nov 5, 2018 24 Declaration of Service (1)
Nov 5, 2018 25 Order of Attachment (3)
Docket Text: Vacated as per Judge's Order dated 6/24/2020, Doc. #96 ORDER OF ATTACHMENT: IT IS HEREBY ORDERED that, (a) Pursuant to Rule 64 of the Federal Rules of Civil Procedure and New York CPLR § 6201, the funds temporarily restrained at Amazon in the amount of $344,457.25 shall be attached, and Amazon is enjoined from transferring or withdrawing those funds, pending a further order of this Court; and (b) Uenjoy LLC, its officers, agents, employees, servants, and attorneys and all persons in active concert or participation with any of them who receive actual notice of this order, are permanently enjoined from transferring or withdrawing, or accepting, any funds from any accounts of Uenjoy LLC at Amazon, Inc. pending a further order of this Court. (c) Mattel shall continue to post the bond in the amount of $2,000, pending further of this Court. (Signed by Judge Jed S. Rakoff on 11/5/2018) (jwh) Modified on 6/24/2020 (rjm).
Nov 5, 2018 26 Order to Show Cause (4)
Docket Text: FURTHER ORDER TO SHOW CAUSE FOR AN ORDER OF ATTACHMENT AND TEMPORARY RESTRAINING ORDER filed by Mattel, Inc. Defendants Company ABC Nos. 1-10 shall show cause as to why an order should not be entered: (i) Pursuant to Rule 64 of the Federal Rules of Civil Procedure and New York CPLR § 6201, attaching the funds of Company ABC Nos. 1-10 at Walmart, Inc. ("Walmart") and Amazon, Inc. ("Amazon"), as further set forth in this order. ORDERED that the existing bond in the amount of $2,000 which has been posted with the Clerk of the Court shall suffice. Show Cause Hearing set for 11/20/2019 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Show Cause Response due by 11/14/2018 on or before 5:00 p.m. (Signed by Judge P. Kevin Castel on 11/5/2018) (jwh)
Nov 1, 2018 20 Endorsed Letter (1)
Docket Text: ENDORSED LETTER: addressed to Judge P. Kevin Castel from Shannon Howley Esq. dated 11/1/2018 re: Walmart's response. ENDORSEMENT: The letter will be docketed as Walmart's response. No further response is necessary at this time. So Ordered. (Signed by Judge P. Kevin Castel on 11/1/2018) (js)
Oct 31, 2018 16 Main Document (14)
Docket Text: MEMORANDUM OF LAW in Support re: [14] Order to Show Cause,,,,, . Document filed by Mattel, Inc.. (Attachments: # (1) Declaration of Service)(Scileppi, Laura)
Oct 31, 2018 16 Declaration of Service (1)
Oct 31, 2018 17 Main Document (2)
Docket Text: DECLARATION of MICHAEL MOORE in Support re: [14] Order to Show Cause,,,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Errata A, # (2) Exhibit B, # (3) Declaration of Service)(Scileppi, Laura)
Oct 31, 2018 17 Errata A (10)
Oct 31, 2018 17 Exhibit B (7)
Oct 31, 2018 17 Declaration of Service (1)
Oct 31, 2018 18 Main Document (3)
Docket Text: DECLARATION of EMILY H. JAQUEZ in Support re: [14] Order to Show Cause,,,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit C, # (2) Exhibit D, # (3) Exhibit E (Redacted for ECF), # (4) Exhibit F, # (5) Exhibit G, # (6) Exhibit H, # (7) Exhibit I (Redacted for ECF), # (8) Declaration of Service)(Scileppi, Laura)
Oct 31, 2018 18 Exhibit C (82)
Oct 31, 2018 18 Exhibit D (12)
Oct 31, 2018 18 Exhibit E (Redacted for ECF) (2)
Oct 31, 2018 18 Exhibit F (17)
Oct 31, 2018 18 Exhibit G (4)
Oct 31, 2018 18 Exhibit H (4)
Oct 31, 2018 18 Exhibit I (Redacted for ECF) (2)
Oct 31, 2018 18 Declaration of Service (1)
Oct 31, 2018 19 Main Document (4)
Docket Text: DECLARATION of WILLIAM DUNNEGAN in Support re: [14] Order to Show Cause,,,,,. Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit J, # (2) Exhibit K, # (3) Proposed Order, # (4) Declaration of Service)(Scileppi, Laura)
Oct 31, 2018 19 Exhibit J (3)
Oct 31, 2018 19 Exhibit K (2)
Oct 31, 2018 19 Proposed Order (3)
Oct 31, 2018 19 Declaration of Service (1)
Oct 30, 2018 15 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of Order to Show Cause and Supporting Papers served on Uenjoy Limited Liability Company on October 26, 2018. Service was made by Federal Express. Document filed by Mattel, Inc.. (Scileppi, Laura)
Oct 29, 2018 14 Order to Show Cause (3)
Docket Text: ORDER TO SHOW CAUSE FOR AN ORDER OF ATTACHMENT AND TEMPORARY RESTRAINING ORDER filed by Mattel, Inc. Defendants shall show cause as to why an order should not be entered: (i) Pursuant to Rule 64 of the Federal Rules of Civil Procedure and New York CPLR § 6201, attaching the funds of Uenjoy at PayPal, Inc. ("PayPal"), Walmart, Inc. ("Walmart"), and Amazon, Inc. ("Amazon"); (ii) Enjoining Uenjoy, its officers, agents, employees, servants, and attorneys and all persons in active concert or participation with any of them who receive actual notice of this order, from transferring or withdrawing, or accepting, any funds from any accounts of Uenjoy at PayPal, Walmart, and Amazon pending a further order of this Court, and as further set forth in this order. Show Cause Hearing set for 11/5/2018 at 02:00 PM in Courtroom 11D, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel. Show Cause Response due by 11/1/2018. ORDERED that this temporary restraining order shall be effective immediately, Mattel shall post cash or a bond in the amount of $2,000.00 with the Clerk of the Court by October 29, 2018, at 5pm. The Initial Conference scheduled for November 2, 2018 is VACATED. (Signed by Judge P. Kevin Castel on 10/24/2018) (jwh)
Oct 26, 2018 N/A Cashiers Registry Deposit (0)
Docket Text: CASHIERS OFFICE REGISTRY DEPOSIT as per [14] Order to Show Cause dated 10/24/18, from Judge P. Kevin Castel, received $2,000.00 from Dunegan and Scileppi, LLC Receipt Number 465401221341 on 10/26/18. (jom)
Sep 12, 2018 13 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Richard Weiss on behalf of Mattel, Inc.. (Weiss, Richard)
Sep 10, 2018 11 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Laura Jean Scileppi on behalf of Mattel, Inc.. (Scileppi, Laura)
Sep 10, 2018 12 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Andrew Sup Chung on behalf of Mattel, Inc.. (Chung, Andrew)
Sep 6, 2018 10 Order for Initial Pretrial Conference (1)
Docket Text: ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference set for 11/1/2018 at 12:30 PM in Courtroom 11D, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel, and as further set forth in this Order. So ordered. (Signed by Judge P. Kevin Castel on 9/6/2018) (rjm)
Aug 30, 2018 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge P. Kevin Castel. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (jgo)
Aug 30, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Robert W. Lehrburger 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. (jgo)
Aug 30, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (jgo)
Aug 30, 2018 7 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Uenjoy Limited Liability Company. (jgo)
Aug 30, 2018 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Wang Xiaowei. (jgo)
Aug 30, 2018 9 AO 120 Form Trademark - Case Opening - Submitted (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). (jgo)
Aug 29, 2018 1 Main Document (9)
Docket Text: COMPLAINT against Uenjoy Limited Liability Company, Wang Xiaowei. (Filing Fee $ 400.00, Receipt Number 0208-15509522)Document filed by Mattel, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Dunnegan, William)
Aug 29, 2018 1 Exhibit A (3)
Aug 29, 2018 1 Exhibit B (3)
Aug 29, 2018 1 Exhibit C (1)
Aug 29, 2018 1 Exhibit D (2)
Aug 29, 2018 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Dunnegan, William)
Aug 29, 2018 3 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Uenjoy Limited Liability Company, re: [1] Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Aug 29, 2018 4 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Wang Xiaowei, re: [1] Complaint,. Document filed by Mattel, Inc.. (Dunnegan, William)
Aug 29, 2018 5 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Mattel, Inc..(Dunnegan, William)
Aug 29, 2018 6 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Dunnegan, William)
Menu