Search
Patexia Research
Case number 1:19-cv-06556

OLO INDUSTRIES LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Sep 2, 2022 N/A motion for miscellaneous relief (0)
Docket Text: ORAL MOTION by Plaintiff OLO Industries LLC to unseal documents (pj, )
Jul 11, 2020 43 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Feb 7, 2020 42 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 17, 2020 41 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 15, 2020 40 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 15, 2020 39 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 15, 2020 38 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 30, 2019 37 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 11, 2019 36 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 4, 2019 35 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 4, 2019 34 order (11)
Docket Text: FINAL JUDGMENT ORDER, Civil case terminated. Signed by the Honorable Thomas M. Durkin on 12/4/2019. Mailed notice (pj, )
Dec 4, 2019 33 order on motion for default judgment (1)
Docket Text: ORDER: Motion hearing held 12/4/2019. Plaintiff's motion for a default judgment is granted. [29] Enter Final Judgment Order. The bond posed by Plaintiff in the amount of $ 10,000.00 is hereby ordered released by the Clerk to Plaintiff or Plaintiff's counsel. Signed by the Honorable Thomas M. Durkin on 12/4/2019. Mailed notice (pj, )
Dec 4, 2019 32 transcript (8)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 12/4/19 before the Honorable Thomas M. Durkin. Motion hearing. Order Number: 37009. Court Reporter Contact Information: Laura Renke, OfficialTranscript@gmail.com, 312.435.6053.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 12/26/2019. Redacted Transcript Deadline set for 1/6/2020. Release of Transcript Restriction set for 3/3/2020. (Renke, Laura)
Nov 14, 2019 31 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for default judgment[29] before Honorable Thomas M. Durkin on 12/4/2019 at 09:00 AM. (Vogt, Keith)
Nov 14, 2019 30 Declaration of Keith A. Vogt (2)
Nov 14, 2019 30 Exhibit 2 to Memo in Support (11)
Nov 14, 2019 30 Exhibit 1 to Memo in Support (5)
Nov 14, 2019 30 Main Document (13)
Docket Text: MEMORANDUM by OLO Industries LLC in support of motion for default judgment[29] (Attachments: # (1) Exhibit 1 to Memo in Support, # (2) Exhibit 2 to Memo in Support, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Nov 14, 2019 29 motion for default judgment (2)
Docket Text: MOTION by Plaintiff OLO Industries LLC for default judgment as to The Defendants Identified In The First Amended Schedule A (Vogt, Keith)
Nov 7, 2019 28 preliminary injunction (12)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Thomas M. Durkin on 11/7/2019. Mailed notice (pj, )
Nov 7, 2019 27 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held 11/7/2019. Plaintiff's motion for a preliminary injunction is granted. [23] Enter Preliminary Injunction Order. Plaintiff's oral motion to unseal documents is granted. The Clerk of Court is directed to unseal documents [6],[9], [11], and [17]. Signed by the Honorable Thomas M. Durkin on 11/7/2019. Mailed notice (pj, ) Modified on 11/8/2019 (pj, ).
Oct 25, 2019 26 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 25, 2019 25 notice of motion (1)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for preliminary injunction[23] before Honorable Thomas M. Durkin on 11/7/2019 at 09:00 AM. (Vogt, Keith)
Oct 25, 2019 24 Exhibit 1 to Declaration of KVogt (19)
Oct 25, 2019 24 Declaration of Keith A. Vogt (1)
Oct 25, 2019 24 Main Document (6)
Docket Text: MEMORANDUM by OLO Industries LLC in support of motion for preliminary injunction[23] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1 to Declaration of KVogt)(Vogt, Keith)
Oct 25, 2019 23 motion for preliminary injunction (1)
Docket Text: MOTION by Plaintiff OLO Industries LLC for preliminary injunction (Vogt, Keith)
Oct 23, 2019 22 Main Document (2)
Docket Text: SUMMONS Returned Executed by OLO Industries LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 10/23/2019, answer due 11/13/2019. (Attachments: # (1) of service)(Vogt, Keith)
Oct 23, 2019 22 of service (2)
Oct 17, 2019 21 order on motion for extension of time (2)
Docket Text: ORDER on motion for extension of temporary restraining order. Plaintiff's motion to extend the temporary restraining order [19] is granted. Motion hearing held on 10/17/2019. Signed by the Honorable Thomas M. Durkin on 10/17/2019:Mailed notice(srn, )
Oct 16, 2019 20 notice of motion (1)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of extension of time[19] before Honorable Thomas M. Durkin on 10/17/2019 at 09:00 AM. (Vogt, Keith)
Oct 16, 2019 19 extension of time (2)
Docket Text: MOTION by Plaintiff OLO Industries LLC for extension of time (Vogt, Keith)
Oct 16, 2019 18 bond (1)
Docket Text: SURETY BOND in the amount of $10,000 posted by OLO Industries LLC (Document not scanned). (pj, )
Oct 10, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (ng, )
Oct 8, 2019 17 SEALED Order (15)
Docket Text: SEALED TEMPORARY Restraining Order: Signed by the Honorable Thomas M. Durkin on 10/8/2019. (tg, )
Oct 8, 2019 16 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 10/8/2019. Plaintiff's ex-parte motion for entry of a temporary restraining order, a temporary transfer of the defendant domain names, a temporary asset restraint, expedited discovery, and service of process by email is granted. [9] Enter Sealed Temporary Restraining Order. Plaintiff's motion for leave to file under seal is granted. [7] Plaintiff's motion for leave to file excess pages is granted. [8] Plaintiff shall deposit with the Court $10,000.00, either cash, cashier's check or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Signed by the Honorable Thomas M. Durkin on 10/8/2019. Mailed notice (tg, )
Oct 3, 2019 15 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. (pj, )
Oct 3, 2019 14 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (pj, )
Oct 3, 2019 13 Patent/Trademark report (3)
Docket Text: MAILED Trademark Report to Patent Trademark Office, Alexandria VA (pj, )
Oct 2, 2019 12 notice of motion (2)
Docket Text:Notice of Motion for presentment of [7][8][9] NOTICE of Motion by Keith A. Vogt for presentment of motion for leave to file excess pages[8], motion for leave to file[7] before Honorable Thomas M. Durkin on 10/8/2019 at 09:00 AM. (Vogt, Keith)
Oct 2, 2019 11 Exhibit 2 (341)
Oct 2, 2019 11 Main Document (1)
Docket Text: EXHIBIT 2 to the Declaration of Paul Varley by Plaintiff OLO Industries LLC regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 2)(Vogt, Keith) Modified on 11/15/2019 (pj, ).
Oct 2, 2019 10 Exhibit 1 to Declaration of PVarley (2)
Oct 2, 2019 10 Declaration of Paul Varley (8)
Oct 2, 2019 10 Exhibit 1-6 to Declaration of KVogt (127)
Oct 2, 2019 10 Declaration of Keith A. Vogt (4)
Oct 2, 2019 10 Main Document (38)
Docket Text: MEMORANDUM IN SUPPORT OF [9] EX PARTE MOTION (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-6 to Declaration of KVogt, # (3) Declaration of Paul Varley, # (4) Exhibit 1 to Declaration of PVarley)(Vogt, Keith)
Oct 2, 2019 8 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff OLO Industries LLC for leave to file excess pages (Vogt, Keith)
Oct 2, 2019 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff OLO Industries LLC for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Oct 2, 2019 6 sealed document (3)
Docket Text: SCHEDULE A to Complaint by Plaintiff OLO Industries LLC (Vogt, Keith) Modified on 11/15/2019 (pj, ).
Oct 2, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff OLO INDUSTRIES LLC by Yi Bu (Bu, Yi)
Oct 2, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff OLO INDUSTRIES LLC by Yanling Jiang (Jiang, Yanling)
Oct 2, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff OLO INDUSTRIES LLC by Keith A. Vogt (Vogt, Keith)
Oct 2, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
Oct 2, 2019 1 Exhibit 1 trademark (2)
Oct 2, 2019 1 Main Document (15)
Docket Text: COMPLAINT filed by OLO INDUSTRIES LLC; Filing fee $ 400, receipt number 0752-16298179. (Attachments: # (1) Exhibit 1 trademark)(Vogt, Keith)
Oct 2, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (yt)
Menu