Search
Patexia Research
Case number 1:20-cv-02874

Sugartown Worldwide LLC et al v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Oct 29, 2021 70 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[59] in the amount of $200,000 as to certain defendant (Johnson, RiKaleigh)
Sep 24, 2021 69 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[59] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Jan 29, 2021 67 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[59] in the amount of $300,000 as to certain defendant (Johnson, RiKaleigh)
Jan 29, 2021 68 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Dec 18, 2020 65 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Dec 18, 2020 66 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[59] in the amount of $300,000 as to certain defendants (Johnson, RiKaleigh)
Sep 30, 2020 64 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (rp, )
Sep 29, 2020 63 terminated case (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: The Court is in receipt of the 9/28/2020 status report. All remaining defendants have been dismissed. Civil case terminated. Mailed notice. (ecw, )
Sep 28, 2020 62 status report (3)
Docket Text: STATUS Report by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. (Johnson, RiKaleigh)
Sep 24, 2020 61 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to a certain Defendant (Johnson, RiKaleigh)
Sep 3, 2020 60 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[59] in the amount of $300,000 as to certain defendant (Johnson, RiKaleigh)
Aug 31, 2020 58 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Status Report due by 9/28/2020. Mailed notice. (ecw, )
Aug 28, 2020 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Aug 28, 2020 57 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 8/28/2020 regarding motion for entry of default, motion for default judgment [52]. Motion [52] is granted. Enter Order. Mailed notice. (ecw, )
Aug 28, 2020 59 order (23)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Thomas M. Durkin on 8/28/2020. Mailed notice (pj, )
Aug 19, 2020 55 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing on Plaintiffs' motion for default and default judgment as to certain defendants [R. [52]] is set for 8/28/20 at 9:00 a.m. The parties are to call 877-402-9757, access code 4410831. Mailed notice (mjc, )
Aug 11, 2020 51 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain Defendants (Gaudio, Justin)
Aug 11, 2020 52 motion for entry of default (3)
Docket Text: MOTION by Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. for entry of default as to all defendants with the exception of certain Defendants, MOTION by Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. for default judgment as to all defendants with the exception of certain Defendants (Gaudio, Justin)
Aug 11, 2020 53 Main Document (16)
Docket Text: MEMORANDUM by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. in support of motion for entry of default,, motion for default judgment, [52] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Aug 11, 2020 53 Declaration of Justin R. Gaudio (2)
Aug 11, 2020 53 Exhibit 1 (83)
Aug 11, 2020 54 notice of filing (3)
Docket Text: NOTICE by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. re MOTION by Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. for entry of default as to all defendants with the exception of certain DefendantsMOTION by Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. for default judgment as to all defendants with the exception of certain Defendants[52] (Gaudio, Justin)
Aug 7, 2020 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Jul 31, 2020 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendant (Johnson, RiKaleigh)
Jul 24, 2020 48 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Jul 10, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Darlings Store, hotselling-3C store, Jinge Textile Store, MagiDeal The Moment Store, OUYIMANDE Bao Store, QualityDIY BShoes Store, 925 Boutique House Store, ALHOME Store, Bize Jewellry Store, Breacuit Tool Store, COZYYI Dropshipping Store, COZZYI Store, CusomQuality 06 Store, Dreaming Stars Store, Dreaming witch Store, Drive to Green Store, Enfove Trade Group, FULL&WIN Fullwin Store, Heartof Autumn Store, HongKong Store, Hu customised mug Store, J&E Official Store, KHome Store, Kitchen life Store, Kora'sHome Store, la aptitud, Likehome Store, mar tin H o m e Store, Nian Store, Ningbo Tuoyu Trading Company Store, RUIDA Drinkware Store, Seventh Sense Store, Shenzhen Huashen Co., Ltd. Store, Shenzhen Naiti Store, ShenZhen Stittch's house, Shop2721027 Store, Shop5248087 Store, Shop5382158 Store, Shop5618096 Store, Shop5744273 Store, Shop5799128 Store, Small House Store, Street Hawer Stationary Store, Succulents band Store, WSFashion Store, XIPI Ronderful life Store, ABCwo, AI WEIER, Aizhouqug, ALNANI, BesArts, BOOMHOUSE, BraveShow, Cay Energy, C-DKTABLE, Colcreate, COLOMAKE, csiihggogdyw, Daisy18, DE schuch, DONHAIP, DPC9D373, ERICBAG, EtenorLife, F.April, F.Goku, F.March, F.WEST, FANTASY SPACE, Fedaoyangs, Furniture Decorate, GaryLittl, GERSWEET, GongQiHui, HAHAJOY, HARAJUKU STYLE, HE - Fashion, HFEIF, HuJingYi, HUZEYUANLI, INWANZI, jadetian, Jake Fashion Shop, Jinkela, JONATHANA, kankanla, kaskdawjsdwjs, large-scale, Life Pstore, Ling Lake, LINPASAY, Lionet Paws, LIU CHIH YUU, M.rDecor, ManIron, MFMAKER, MODREACH, NoveltyDecor4Home, ONUPMIN, ORASYA, Persist-Reach Victory, PETER HONG, QUNQING, Reflexs, rundehuahui, Sophia CunhaS, STREET FFX, SunDeYing, SuperJK, TERPASTRY, TYTIBBSRON, UNIQUEISME, Uqingqujin, URSTORE1, WANG XIAOMIN, WillettaStore, Wknoon, WONDERMAKE, WOWINNER, XKAWPC, Yhouqukeh, YINLAN, YOUNGNOTEN, Y-Red-BB, Yuotry, ZGZGZ, ptxianbida2018, china and World stoe and TravelThings added to case caption. (Ziegler, Amy)
Jul 10, 2020 46 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk9, Docket)
Jul 10, 2020 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Jul 2, 2020 45 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Jun 26, 2020 43 order on motion for preliminary injunction (1)
Docket Text: ORDER: Plaintiff's motion for preliminary injunction is granted. [39] Enter Preliminary Injunction Order. Plaintiffs' Amended Complaint [17] and Exhibits 1-8 thereto [17-1] - [17-8], Exhibits 1-5 to the Complaint [2] - [6], Schedule A to the Complaint [7] and the Amended Complaint [17-9], Plaintiffs' Motion for Entry of a Temporary Restraining Order [18], Plaintiffs' Memorandum in Support of the Motion for Entry of a Temporary Restraining Order [19], the accompanying Declaration of Justin R. Gaudio [20] and Exhibits 1-4 thereto [20-1] - [20-4], Declaration of Suraj A. Palakshappa [21], and Exhibits 1-6 thereto [21-1] - [21-6], [22], Plaintiffs' Motion Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [23], Plaintiffs' Memorandum in Support of the Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [24], the accompanying Declaration of Justin R. Gaudio [25] and Exhibits 1-2 thereto [25-1] - [25-2], Plaintiffs' Notification of Affiliates [26], Plaintiffs' Notice of Claims Involving Trademarks [27], and the TRO [30] are unsealed. Signed by the Honorable Thomas M. Durkin on 6/26/2020. Mailed notice. (sxb, )
Jun 26, 2020 44 preliminary injunction (23)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Thomas M. Durkin on 6/26/2020. Mailed notice. (sxb, )
Jun 18, 2020 42 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Any objections to plaintiffs' motion for preliminary injunction[39] are due by 6/25/2020. Absent any objections the Court will rule on the motion on 6/26/2020. Mailed notice (srn, )
Jun 16, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Sugartown Worldwide LLC, Tommy Bahama Group, Inc. and Southern Tide, LLC added to case caption. Terminating GHI Corporation, ABC Corporation and DEF Corporation (Gaudio, Justin)
Jun 16, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (dxb, )
Jun 16, 2020 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jun 16, 2020 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jun 16, 2020 35 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jun 16, 2020 36 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. by Abby Marie Neu (Neu, Abby)
Jun 16, 2020 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. as to certain defendants (Johnson, RiKaleigh)
Jun 16, 2020 38 Main Document (2)
Docket Text: SUMMONS Returned Executed by Tommy Bahama Group, Inc., Sugartown Worldwide LLC, Southern Tide, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/16/2020, answer due 7/7/2020. (Attachments: # (1) Declaration of Abby Neu)(Neu, Abby)
Jun 16, 2020 38 Declaration of Abby Neu (2)
Jun 16, 2020 39 motion for preliminary injunction (3)
Docket Text: MOTION by Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. for preliminary injunction (Gaudio, Justin)
Jun 16, 2020 40 Main Document (6)
Docket Text: MEMORANDUM by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. in support of motion for preliminary injunction[39] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 16, 2020 40 Declaration of Justin R. Gaudio (2)
Jun 16, 2020 40 Exhibit 1 (32)
Jun 16, 2020 41 notice of filing (3)
Docket Text: NOTICE by Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. re MOTION by Plaintiffs Southern Tide, LLC, Sugartown Worldwide LLC, Tommy Bahama Group, Inc. for preliminary injunction [39] (Gaudio, Justin)
May 26, 2020 32 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket11, )
May 19, 2020 31 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (sxb, )
May 15, 2020 29 order on motion for leave to file (1)
Docket Text: ORDER: Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Domain Names, a Temporary Asset Restraint, and Expedited Discovery is granted. [18] Plaintiff's motion for leave to file under seal is granted. [13] Plaintiff's motion for electronic service of process is granted. [23] Enter Sealed Temporary Restraining Order. ABC Corporation shall deposit with the Court ten thousand dollars ($10,000.00), either cash 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, such bond to be deposited with the Court once in-person civil case hearings resume. Signed by the Honorable Thomas M. Durkin on 5/15/2020. Mailed notice (td, )
May 15, 2020 30 SEALED Order (23)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Thomas M. Durkin on 5/15/2020. (td, ) Modified on 6/29/2020 (sxb, ).
May 14, 2020 17 Main Document (34)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Schedule A)(Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 17 Exhibit 1 (25)
May 14, 2020 17 Exhibit 2 (50)
May 14, 2020 17 Exhibit 3 (49)
May 14, 2020 17 Exhibit 4 (36)
May 14, 2020 17 Exhibit 5 (5)
May 14, 2020 17 Exhibit 6 (6)
May 14, 2020 17 Exhibit 7 (48)
May 14, 2020 17 Exhibit 8 (55)
May 14, 2020 17 Schedule A (5)
May 14, 2020 18 Sealed motion (2)
Docket Text: MOTION by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation for Entry of a Temporary Restraining Order, including a Temporary Injunction, A Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 19 sealed document (18)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Memorandum in Support of Motion (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 20 Main Document (3)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Declaration of Justin R. Gaudio regarding [19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 20 Exhibit 1 (6)
May 14, 2020 20 Exhibit 2 (3)
May 14, 2020 20 Exhibit 3 (62)
May 14, 2020 20 Exhibit 4 (64)
May 14, 2020 21 Main Document (25)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Declaration of Plaintiff's Representative Regarding [19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 21 Exhibit 1 (25)
May 14, 2020 21 Exhibit 2 (50)
May 14, 2020 21 Exhibit 3 (49)
May 14, 2020 21 Exhibit 4 (36)
May 14, 2020 21 Exhibit 5 (5)
May 14, 2020 22 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Exhibit 6 Parts 1-7 regarding sealed document, [21] (Attachments: # (1) Exhibit 6-1, # (2) Exhibit 6-2, # (3) Exhibit 6-3, # (4) Exhibit 6-4, # (5) Exhibit 6-5, # (6) Exhibit 6-6, # (7) Exhibit 6-7)(Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 22 Exhibit 6-1 (276)
May 14, 2020 22 Exhibit 6-2 (282)
May 14, 2020 22 Exhibit 6-3 (287)
May 14, 2020 22 Exhibit 6-4 (281)
May 14, 2020 22 Exhibit 6-5 (303)
May 14, 2020 22 Exhibit 6-6 (303)
May 14, 2020 22 Exhibit 6-7 (9)
May 14, 2020 23 Sealed motion (2)
Docket Text: MOTION by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 24 sealed document (6)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Memorandum in Support of Motion (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 25 Main Document (3)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Declaration of Justin R. Gaudio regarding [24] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 25 Exhibit 1 (11)
May 14, 2020 25 Exhibit 2 (23)
May 14, 2020 26 sealed document (2)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Notification of Affiliates pursuant to Local Rule 3.2 (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 27 sealed document (11)
Docket Text: DOCUMENT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Notice of Claims Involving Trademarks (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 14, 2020 28 notice of filing (2)
Docket Text: NOTICE by ABC Corporation, DEF Corporation, GHI Corporation re SEALED MOTION by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)[23], SEALED MOTION by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation for Entry of a Temporary Restraining Order, including a Temporary Injunction, A Temporary Asset Restraint, and Expedited Discovery[18], MOTION by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation for leave to file under seal[13] (Gaudio, Justin)
May 13, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (acm, )
May 13, 2020 1 Main Document (16)
Docket Text: COMPLAINT filed by ABC Corporation, GHI Corporation, DEF Corporation; Filing fee $ 400, receipt number 0752-17008525. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8)(Gaudio, Justin)
May 13, 2020 1 Exhibit 6 (6)
May 13, 2020 1 Exhibit 7 (48)
May 13, 2020 1 Exhibit 8 (55)
May 13, 2020 2 exhibit (25)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Exhibit 1 regarding complaint[1] (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 13, 2020 3 exhibit (30)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Exhibit 2 regarding complaint[1] (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 13, 2020 4 exhibit (30)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Exhibit 3 regarding complaint[1] (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 13, 2020 5 exhibit (30)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Exhibit 4 regarding complaint[1] (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 13, 2020 6 exhibit (5)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Exhibit 5 regarding complaint[1] (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 13, 2020 7 exhibit (5)
Docket Text: EXHIBIT by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 6/29/2020 (sxb, ).
May 13, 2020 8 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
May 13, 2020 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation by Justin R. Gaudio (Gaudio, Justin)
May 13, 2020 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation by Amy Crout Ziegler (Ziegler, Amy)
May 13, 2020 11 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation by RiKaleigh C. Johnson (Johnson, RiKaleigh)
May 13, 2020 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation by Abby Marie Neu (Neu, Abby)
May 13, 2020 13 motion for leave to file (2)
Docket Text: MOTION by Plaintiffs ABC Corporation, DEF Corporation, GHI Corporation for leave to file under seal (Gaudio, Justin)
May 13, 2020 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. (sxb, )
Apr 24, 2020 14 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice (ec, )
Menu