Search
Patexia Research
Case number 1:20-cv-06191

TY, INC. v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Jan 26, 2021 40 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jan 22, 2021 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jan 6, 2021 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jan 4, 2021 38 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by TY, INC. (Document not scanned). (lw, )
Dec 18, 2020 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Dec 17, 2020 35 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Dec 11, 2020 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Dec 7, 2020 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Nov 20, 2020 32 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Defendants humom, beasy, sightly, newyearable, namenew, bosiju, rainbowny, breenca, laurul, hanlley, cassial, Fkansis, huangcen, hairlove, asite, playnice, bluemoodd, bailanh by Adam Edward Urbanczyk (Urbanczyk, Adam)
Nov 13, 2020 31 order (18)
Docket Text: PRELIMINARY Injunction Order. Signed by the Honorable Thomas M. Durkin on 11/13/2020. Mailed notice. (ecw, )
Nov 13, 2020 30 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 11/13/2020 regarding motion for preliminary injunction [25]. No on appeared on behalf of any of the defendants. Motion for preliminary injunction [25] is granted. Enter order. Mailed notice. (ecw, )
Nov 10, 2020 29 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by TY, INC. as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 11/10/2020, answer due 12/1/2020. (Hierl, Michael)
Nov 10, 2020 28 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Telephone hearing as to motion for preliminary injunction [25] is set for 11/13/2020 at 9:00 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Mailed notice. (ecw, )
Nov 9, 2020 27 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[25] (Hierl, Michael)
Nov 9, 2020 26 memorandum in support of motion (6)
Docket Text: MEMORANDUM by TY, INC. in support of motion for preliminary injunction[25] (Hierl, Michael)
Nov 9, 2020 25 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff TY, INC. for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Nov 9, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (jg, )
Oct 27, 2020 24 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion to extend the temporary restraining order [23] is granted. Mailed notice. (ecw, )
Oct 27, 2020 23 extension of time (3)
Docket Text: MOTION by Plaintiff TY, INC. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael)
Oct 20, 2020 21 Patent/Trademark report (4)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (gcy, )
Oct 20, 2020 22 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (gcy, )
Oct 19, 2020 19 order on motion to seal document (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Motion to seal document [5] is granted. Motion for leave to file excess pages [7] is granted. Motion for TRO [8] is granted. Enter Order. Mailed notice. (ecw, )
Oct 19, 2020 18 other (3)
Docket Text: Notice of Claims Involving Trademarks by TY, INC. (Hierl, Michael)
Oct 19, 2020 9 Exhibit Hierl Exhibit 3 (33)
Oct 19, 2020 9 Exhibit Hierl Exhibit 2 (20)
Oct 19, 2020 9 Exhibit Hierl Exhibit 1 (11)
Oct 19, 2020 9 Declaration Hierl Declaration (3)
Oct 19, 2020 9 Declaration Reiter Declaration (5)
Oct 19, 2020 9 Exhibit 1 (5)
Oct 19, 2020 9 Declaration Johnson Declaration (6)
Oct 19, 2020 9 Main Document (38)
Docket Text: MEMORANDUM by TY, INC. in support of motion for temporary restraining order, [8] (Attachments: # (1) Declaration Johnson Declaration, # (2) Exhibit 1, # (3) Declaration Reiter Declaration, # (4) Declaration Hierl Declaration, # (5) Exhibit Hierl Exhibit 1, # (6) Exhibit Hierl Exhibit 2, # (7) Exhibit Hierl Exhibit 3)(Hierl, Michael)
Oct 19, 2020 8 motion for temporary restraining order (3)
Docket Text: MOTION by Plaintiff TY, INC. for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication (Hierl, Michael)
Oct 19, 2020 7 motion for leave to file excess pages (3)
Docket Text: MOTION by Plaintiff TY, INC. for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael)
Oct 19, 2020 5 motion to seal document (3)
Docket Text: MOTION by Plaintiff TY, INC. to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
Oct 19, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff TY, INC. by William Benjamin Kalbac (Kalbac, William)
Oct 19, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff TY, INC. by Michael A. Hierl (Hierl, Michael)
Oct 19, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Oct 19, 2020 1 Exhibit 1 (5)
Oct 19, 2020 1 Main Document (16)
Docket Text: COMPLAINT filed by TY, INC.; Jury Demand. Filing fee $ 400, receipt number 0752-17554487. (Attachments: # (1) Exhibit 1)(Hierl, Michael)
Oct 19, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (ke, )
Menu