Search
Patexia Research
Case number 1:20-cv-00700

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

Date Field Doc. No.Description (Pages)
Mar 20, 2020 N/A party added (0)
Docket Text: NEW PARTIES: 155DSAXX, 97gwdqs, ABCUIJIAN, AddisonVeroni, adlieiosas, aihongtao255, ait s, asdredfgyt, aspire earnestly, bless you see, BNanbn, caipinfenjin, Celesyan's World, changhengshoping, chenxizahuoxiaodian, Chspe, clynthia, Cober, Comfortaxe, daoyudijiu, DASNUDO NDUSG, daxiangjiao, dfvfghbbtr12, dhuid9374, diegutf, dikefg, DING DONG MAX, Dollershop, dreede, dyyfdee, Eglblui, EMQQst32, Encounterstoree, euihf539, fangfang198520, faspish, fdhiehfye, fdthet ehhe, feierai, fengwenmamazhuang, Fire_World, First Bucket Gold, FishCatMo, fneyihf, GaoRong66, GHJMNB, gorgeous hundred bags, guoping wang, gvgfb25g, hande, haniwu, Hao Zhang store, Happy cowboy, happyeverythings, hbfbhfb27, heidyed, hejiepowl, heweiping, Heyiran, hfeinhy, hstyleone, huangyan455, HuaYang Fashion, huizhang665, HundredGrass, iitself, Integrity to you, JDfengyun, Jenmeni, jfmzstzzq, jianglian192458, jiaojiao453, JingJINGstoree, JINGJINGsweater, jingmeishizhuangpu, JJJKKKK, jldongmin652, Jouone2019, JOY Cozy room, jqj.fafafafafa, juhengyizu, JuliettJuPx, kanpohongcbutit, Karol57, keyuQIUJI, kilpo, lang gsbubsh, lenbingqi, lffsister2019, LI JIANGMING, lichuntao21683, Life Actually, lijunjie20111, Like brocade, Liqiang Stores, Liuliufu Jewelry Shop, liuyahe, liuzhaowei168, liwanchanshop, luailan123, LULUFNGJING, luohuanqiao, Lusakacs, Lyp147852369, MerlemMuRaTLL, mesjsihs, MiaoBei, milomasson, mku sdnjjh, mouchunfa545, Msyq6, nalilixiepu, nnccjjcddgh, od451fdg, OUQI, panpan4423, Paper Crane, Persides Place, Playerday, q_linlin, qgyy45, qhui mikh, qianjiajun, rerereqw, Richpower, rongdianpu, sereete, shankwhich, Shihua6550hh, shishangdabaozha, shiziduowangwang, Shy little frog, Sihai Electrical Appliances, Singerson oven, South Million, STUDY up clever, sunyiran, tangjuyan326, tangnin, Tanman Mayun, Tengfei Communications Supplies, The silk of the Sorceress of the sand, topone order, TSJDSJI, tuxiaomei.shoes, udhdgud7273, VTMCZZX037, waibian, Wang Xuyang's Watch, wangjuanko, wefrfcfghjy, weiqianqian123, welcome a you, WhiteRdse, Wilkstoree, woyouqian, xBabyface, xiamen aj, Xiang Wen boiler accessories shop, Xiangyi Fruit, xianyubaicai81, xianyubaicai92, xiejian8, xinju, xixi1314520, Xpose, yal001, Yangfashionstore88, yangtingting89, yangxiaolin111, yanjd552, yanzisichouweijinwu, ydienw, yehdh4, yiehiy, yinliang84312, yuyiujn, yzx home shoes, zengxiaoxueshop, zhanglingyaoyang, zhangzhiquan, zhaowenyana, zhaozhouhua, zhihuia, zhouqiangL, zhouruoyi, zhoy28, zhujinjiang, ZHY HUIYI and zumenghuaibi added to case caption. (Ziegler, Amy)
Mar 9, 2020 36 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Nike, Inc. for preliminary injunction (Gaudio, Justin)
Mar 3, 2020 35 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court, Plaintiff's ex parte motion to extend the temporary restraining order [29] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 2/18/2020 [28] for an additional 14 days. The sealed temporary restraining order shall expire on 3/17/2020. Status hearing set for 3/17/2020 at 9:00 AM. Mailed notice (ef, )
Feb 28, 2020 34 Declaration of Jake M. Christensen (2)
Feb 28, 2020 34 Main Document (2)
Docket Text: SUMMONS Returned Executed by Nike, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 2/28/2020, answer due 3/20/2020. (Attachments: # (1) Declaration of Jake M. Christensen)(Christensen, Jake)
Feb 28, 2020 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nike, Inc. by Jake Michael Christensen (Christensen, Jake)
Feb 28, 2020 32 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants (Johnson, RiKaleigh)
Feb 27, 2020 31 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[29] before Honorable Andrea R. Wood on 3/3/2020 at 09:00 AM. (Gaudio, Justin)
Feb 27, 2020 30 Declaration of Justin R. Gaudio (1)
Feb 27, 2020 30 Main Document (2)
Docket Text: MEMORANDUM by Nike, Inc. in support of extension of time[29] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Feb 27, 2020 29 extension of time (1)
Docket Text: MOTION by Plaintiff Nike, Inc. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Feb 19, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (txl, )
Feb 18, 2020 28 SEALED Order (23)
Docket Text: TEMPORARY Restraining Order Signed by the Honorable Andrea R. Wood on 2/18/2020. (cc, ) Modified on 3/23/2020 (td, ).
Feb 18, 2020 27 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motion is granted. The temporary restraining order is entered effective 6:45 a.m. on 2/18/2020 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Plaintiff's motion for electronic service of process [17] is granted. Mailed notice (ef, )
Feb 13, 2020 26 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court and for the reasons stated on the record, the Court's ruling on Plaintiff's pending motions [12] and [17] shall issue in short order. Status hearing set for 2/26/2020 remains firm. Mailed notice (ef, )
Feb 13, 2020 25 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 2/13/2020 at 09:00 AM. Mailed notice (ef, )
Feb 6, 2020 24 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for leave to file under seal [6] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [7] ), (2) Plaintiff's Amended Complaint (Dkt. No. [11] ), and (3) Exhibit 3 to the Declaration of Joe Pallett (Dkt. No. [16] ). Only Plaintiff's counsel and Court staff shall have access to these documents. Pursuant to the discussion held in open court and for the reasons stated on the record, Plaintiff' ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12] Plaintiff's motion for electronic service of process [17] are taken under advisement. Status hearing set for 2/26/2020 at 9:00 AM. Mailed notice (ef, )
Feb 3, 2020 23 notice of motion (1)
Docket Text:RE- NOTICE of Motion by Amy Crout Ziegler for presentment of motion for leave to file[6], motion for temporary restraining order[12], motion for miscellaneous relief[17] before Honorable Andrea R. Wood on 2/6/2020 at 09:00 AM. (Ziegler, Amy)
Jan 31, 2020 11 Exhibit 2 (6)
Jan 31, 2020 11 Exhibit 3 (40)
Jan 31, 2020 11 Exhibit 4 (55)
Jan 31, 2020 11 Schedule A (8)
Jan 31, 2020 12 motion for temporary restraining order (1)
Docket Text: MOTION by Plaintiff Nike, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Ziegler, Amy)
Jan 31, 2020 13 memorandum in support of motion (15)
Docket Text: MEMORANDUM by Nike, Inc. in support of motion for temporary restraining order[12] (Ziegler, Amy)
Jan 31, 2020 14 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Ziegler, Amy)
Jan 31, 2020 14 Exhibit 1 (6)
Jan 31, 2020 14 Exhibit 2 (3)
Jan 31, 2020 14 Exhibit 3 (62)
Jan 31, 2020 14 Exhibit 4 (64)
Jan 31, 2020 15 Main Document (18)
Docket Text: DECLARATION of Joe Pallett regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Ziegler, Amy)
Jan 31, 2020 15 Exhibit 1 (69)
Jan 31, 2020 15 Exhibit 2 (9)
Jan 31, 2020 16 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Nike, Inc. Exhibit 3 - Parts 1-5 regarding declaration[15] (Attachments: # (1) Exhibit 3-1, # (2) Exhibit 3-2, # (3) Exhibit 3-3, # (4) Exhibit 3-4, # (5) Exhibit 3-5)(Ziegler, Amy) Modified on 3/23/2020 (td, ).
Jan 31, 2020 16 Exhibit 3-1 (435)
Jan 31, 2020 16 Exhibit 3-2 (411)
Jan 31, 2020 16 Exhibit 3-3 (405)
Jan 31, 2020 16 Exhibit 3-4 (435)
Jan 31, 2020 16 Exhibit 3-5 (344)
Jan 31, 2020 17 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Nike, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Ziegler, Amy)
Jan 31, 2020 18 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Nike, Inc. in support of motion for miscellaneous relief[17] (Ziegler, Amy)
Jan 31, 2020 19 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Ziegler, Amy)
Jan 31, 2020 19 Exhibit 1 (11)
Jan 31, 2020 19 Exhibit 2 (23)
Jan 31, 2020 20 notice of motion (1)
Docket Text: NOTICE of Motion by Amy Crout Ziegler for presentment of motion for leave to file[6], motion for temporary restraining order[12], motion for miscellaneous relief[17] before Honorable Andrea R. Wood on 2/5/2020 at 09:00 AM. (Ziegler, Amy)
Jan 31, 2020 21 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Nike, Inc. (Ziegler, Amy)
Jan 31, 2020 22 other (9)
Docket Text: Notice of Claims Involving Trademarks by Nike, Inc. (Ziegler, Amy)
Jan 31, 2020 11 Exhibit 1 (69)
Jan 31, 2020 11 Main Document (26)
Docket Text:Amended Complaint by Plaintiff Nike, Inc. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Schedule A)(Ziegler, Amy) Modified on 3/23/2020 (td, ).
Jan 31, 2020 10 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (aee, )
Jan 31, 2020 9 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (aee, )
Jan 31, 2020 8 Trademarks (8)
Jan 31, 2020 8 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Trademarks) (aee, )
Jan 30, 2020 7 exhibit (8)
Docket Text: EXHIBIT by Plaintiff Nike, Inc. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 3/23/2020 (td, ).
Jan 30, 2020 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Nike, Inc. for leave to file under seal (Gaudio, Justin)
Jan 30, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nike, Inc. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jan 30, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nike, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jan 30, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Nike, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jan 30, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jan 30, 2020 1 Exhibit 4 (55)
Jan 30, 2020 1 Exhibit 3 (40)
Jan 30, 2020 1 Exhibit 2 (6)
Jan 30, 2020 1 Exhibit 1 (69)
Jan 30, 2020 1 Main Document (22)
Docket Text: COMPLAINT filed by Nike, Inc.; Filing fee $ 400, receipt number 0752-16674273. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jan 30, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (lw, )
Menu