Search
Patexia Research
Case number 1:22-cv-01283

Motley Crue, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
May 6, 2022 34 entered judgment (12)
Docket Text: DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 5/6/2022. Mailed notice(air, )
May 6, 2022 33 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, the plaintiff's motion for default judgment [28] is granted. Enter default judgment order. Civil case terminated.Mailed notice (air, )
Apr 25, 2022 32 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [31], defendants Philip Arts and SanYaShiLiangZhuKeJiYouXianGongSi are dismissed from this case. Mailed notice (air, )
Apr 22, 2022 31 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Apr 21, 2022 30 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for entry of default and default judgment [28] is taken under advisement. Any objections or responses are due by 05/03/2022. Mailed notice (air, )
Apr 20, 2022 29 Declaration of Keith A. Vogt (2)
Apr 20, 2022 29 Exhibit 2 (11)
Apr 20, 2022 29 Exhibit 1 (5)
Apr 20, 2022 29 Main Document (14)
Docket Text: MEMORANDUM by Motley Crue, Inc. in support of motion for entry of default[28] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Apr 20, 2022 28 Exhibit 1 (7)
Apr 20, 2022 28 Main Document (2)
Docket Text: MOTION by Plaintiff Motley Crue, Inc. for entry of default Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A (Attachments: # (1) Exhibit 1)(Vogt, Keith)
Apr 11, 2022 27 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [26], defendant BOVINA is dismissed from this case. Mailed notice (air, )
Apr 10, 2022 26 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Mar 30, 2022 25 preliminary injunction (11)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable John J. Tharp, Jr on 3/30/2022. Mailed notice. (jjr, ) (Docket Text Modified on 3/30/2022) (jjr, ).
Mar 30, 2022 24 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: On the grounds set forth in the motion, plaintiff's motion for entry of a preliminary injunction [21] is granted. Enter Preliminary Injunction Order. Mailed notice. (jjr, )
Mar 28, 2022 23 Declaration of Service (2)
Mar 28, 2022 23 Main Document (2)
Docket Text: SUMMONS Returned Executed by Motley Crue, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 3/28/2022, answer due 4/18/2022. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Mar 28, 2022 22 Exhibit 1, Declaration of Keith Vogt (16)
Mar 28, 2022 22 Declaration of Keith A. Vogt (1)
Mar 28, 2022 22 Main Document (6)
Docket Text: MEMORANDUM by Motley Crue, Inc. in support of motion for preliminary injunction[21] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1, Declaration of Keith Vogt)(Vogt, Keith)
Mar 28, 2022 21 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Motley Crue, Inc. for preliminary injunction (Vogt, Keith)
Mar 25, 2022 20 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER. Signed by the Honorable John J. Tharp, Jr on 3/25/2022. Mailed notice(rj, )
Mar 25, 2022 19 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Plaintiff's motion to extend the temporary restraining order [18] is granted. Enter Order. Mailed notice (rj, )
Mar 24, 2022 18 extension of time (2)
Docket Text: MOTION by Plaintiff Motley Crue, Inc. for extension of time for Temporary Restraining Order (Vogt, Keith)
Mar 21, 2022 17 bond (1)
Docket Text: SURETY BOND in the amount of $ 222,000.00 posted by Motley Crue, Inc. (Document not Scanned) (jh, )
Mar 15, 2022 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (sxh, )
Mar 14, 2022 15 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's ex parte motion for TRO [10] is granted. Plaintiff's motions for leave to file under seal [8] and for leave to file excess pages [9] are granted. Enter temporary restraining order. Mailed notice (air, ) Modified on 3/15/2022 (air, ).
Mar 11, 2022 14 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (nsf, )
Mar 11, 2022 13 Patent/Trademark report (6)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (nsf, )
Mar 10, 2022 11 Exhibit 1, Declaration of Thomas Schlegel (5)
Mar 10, 2022 11 Declaration of Thomas Schlegel (8)
Mar 10, 2022 11 Exhibit 1-4, Declaration of Keith Vogt (98)
Mar 10, 2022 11 Declaration of Keith A. Vogt (4)
Mar 10, 2022 11 Main Document (36)
Docket Text: MEMORANDUM In Support of [10] Ex Parte Motion (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-4, Declaration of Keith Vogt, # (3) Declaration of Thomas Schlegel, # (4) Exhibit 1, Declaration of Thomas Schlegel)(Vogt, Keith)
Mar 10, 2022 9 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Motley Crue, Inc. for leave to file excess pages (Vogt, Keith)
Mar 10, 2022 8 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Motley Crue, Inc. for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Mar 10, 2022 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Motley Crue, Inc. by Adam Grodman (Grodman, Adam)
Mar 10, 2022 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Motley Crue, Inc. by Yi Bu (Bu, Yi)
Mar 10, 2022 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Motley Crue, Inc. by Yanling Jiang (Jiang, Yanling)
Mar 10, 2022 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Motley Crue, Inc. by Keith A. Vogt (Vogt, Keith)
Mar 10, 2022 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
Mar 10, 2022 1 Exhibit 4 (20)
Mar 10, 2022 1 Exhibit 3 (3)
Mar 10, 2022 1 Exhibit 2 (28)
Mar 10, 2022 1 Exhibit 1 (5)
Mar 10, 2022 1 Main Document (21)
Docket Text: COMPLAINT filed by Motley Crue, Inc.; Filing fee $ 402, receipt number 0752-19234730. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Vogt, Keith)
Mar 10, 2022 N/A clerk's notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (cxr, )
Mar 10, 2022 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (cxr, )
Menu