Search
Patexia Research
Case number 1:20-cv-03416

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

Date Field Doc. No.Description (Pages)
Jan 18, 2022 57 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Dec 17, 2021 56 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Nov 19, 2021 55 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Jun 4, 2021 54 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
May 6, 2021 53 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Jan 22, 2021 52 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Dec 9, 2020 51 Patent/Trademark report (5)
Docket Text: MAILED Trademark report with certified copy of minute order dated 12/7/2020 to Patent Trademark Office, Alexandria VA (lma, )
Dec 8, 2020 50 order (14)
Docket Text: FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 12/8/2020. Mailed notice. (mgh, )
Dec 8, 2020 49 text entry (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Enter Final Judgment Order. The Clerk of the Court is directed to return the cash bond posted in the amount of ten thousand dollar ($10,000) to Akamatsu Takayoshi or its counsel by check made out to the Hughes Socol Piers Resnick & Dym, Ltd. Mailed notice. (mgh, )
Dec 7, 2020 48 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo:Plaintiff's motion for entry of default and default judgment [43] against the defendants identified in first amended schedule A is granted in part. Plaintiffs are awarded statutory damages from each of the Defaulting Defendants in the amount of two hundred fifty thousand dollars ($250,000). Plaintiff is directed to submit the proposed final judgment order to this court's proposed order inbox. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice. (mgh, )
Dec 1, 2020 47 status report (3)
Docket Text: STATUS Report by Akamatsu Takayoshi (Hierl, Michael)
Nov 20, 2020 46 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Defendants aozhouqie, bright689, copy03, dracaenor, flaminglily, miniatur, pagoda, raymonu by Adam Edward Urbanczyk (Urbanczyk, Adam)
Nov 3, 2020 45 Exhibit Hierl Exhibit 1 (84)
Nov 3, 2020 45 Main Document (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for default judgment[43] (Attachments: # (1) Exhibit Hierl Exhibit 1)(Hierl, Michael)
Nov 3, 2020 44 Exhibit 2 (28)
Nov 3, 2020 44 Exhibit 1 (117)
Nov 3, 2020 44 Main Document (17)
Docket Text: MEMORANDUM by Akamatsu Takayoshi in support of motion for default judgment[43] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Hierl, Michael)
Nov 3, 2020 43 motion for default judgment (2)
Docket Text: MOTION by Plaintiff Akamatsu Takayoshi for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A (Hierl, Michael)
Nov 3, 2020 42 declaration (2)
Docket Text: DECLARATION of William B. Kalbac Declaration of Service (Hierl, Michael)
Oct 9, 2020 41 bond (1)
Docket Text: SURETY BOND in the amount of $10,000.00 posted by Akamatsu Takayoshi (Document not imaged) (bg, )
Sep 29, 2020 40 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the joint status report, the status hearing set for 9/30/2020 is stricken and reset for 12/7/2020 at 9:45 a.m. (to track the case only, no appearance is required). The parties shall file a joint written status report by 11/30/2020. The court will enter a scheduling order in response to the status report. Mailed notice. (mgh, )
Sep 22, 2020 39 status report (3)
Docket Text: STATUS Report by Akamatsu Takayoshi (Hierl, Michael)
Aug 24, 2020 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Aug 11, 2020 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Aug 3, 2020 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Jul 23, 2020 35 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Per status report, Status hearing is reset for 9/30/2020 at 9:45 a.m as to non-dismissed defendants. (to track the case only, no appearance is required). The parties shall file a joint written status report by 9/23/2020. The court will enter a scheduling order in response to the status report. If a stipulation to dismiss is submitted in advance of that date, no one needs to appear. Mailed notice. (mgh, )
Jul 22, 2020 34 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Akamatsu Takayoshi as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 7/21/2020, answer due 8/11/2020. (Hierl, Michael)
Jul 22, 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 (cp, )
Jul 21, 2020 33 status report (3)
Docket Text: STATUS Report by Akamatsu Takayoshi (Hierl, Michael)
Jul 14, 2020 32 order (18)
Docket Text: PRELIMINARY INJUNCTION ORDER signed by the Honorable Elaine E. Bucklo on 7/14/2020. Mailed notice. (mgh, )
Jul 14, 2020 31 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction [26] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Exhibits [2] and [3], Schedule A to the Complaint [8], Plaintiff's Amended Complaint [10] and its Exhibits [1]-[3], Docket entries [11]-[20] and the TRO [24].Mailed notice. (mgh, )
Jul 14, 2020 N/A party added (0)
Docket Text: NEW PARTIES: universitystore, wishopcn, VVVStudio, trendytimes, Office Decoration, PPL21, Qiangweiflo, angluy, yunt2016, fashionfavor2016, kateeskitty, Guangzhou Showpoo Anime Co., Limited, kingfull-electronic-company, beautydeal, shopox, Wenzhou Yipu Import & Export Commercial Co., Ltd., dhgdriver, peaceg, Dongguan Yi Kang Plush Toys Co., Ltd., Guangzhou Zhengmao Printing Co., Ltd., Shanghai Xiyuan Imp. & Exp. Co., Ltd., Wenzhou Linyao International Trading Co., Ltd., aldrichy, max4072, rosebox and wholesale2012 added to case caption. (Hierl, Michael)
Jul 14, 2020 N/A party added (0)
Docket Text: NEW PARTIES: gaoguiyun2016_2, rorysmartkey, ai_158, gadgetsworld, Yucaowei, topdream.toys, hjgikljl1, JIAJIAGOUWU666, One swallow does not make a summer, babyeden, beauty1688, havory, kennyxhd3, sightly, wangxiaoqin199015, Shenzhen Boying Industry Co., Ltd., accespersonalised26, hdwv5076, ahlam19, Carriezone, digital_world2, szaister2190, Zhongshan Lion Metal Crafts Co., Ltd., grandliu and Luckyear added to case caption. (Hierl, Michael)
Jul 14, 2020 N/A party added (0)
Docket Text: NEW PARTIES: hujian873484, lisen888_9, twins-1999, zhongwwzj5, liubin042, Tescosupermarket, venteplushtoys, royal120, vinci1200, 23stars, Shimin&stationery Store, hrne2083, shippingtime007, gaozhao, MAGICAL onlie store, ZYJ & store, cn_home, daaimaoxiong, hotstore2, xiaotouming, Dongguan OK Silicone Gift Co., Ltd., Shenzhen Topgame Trade Co., Ltd., Suzhou Boce Culture Promotion Gifts Co., Ltd., Wenzhou Mega Trading Co., Ltd. and casedomtag added to case caption. (Hierl, Michael)
Jul 14, 2020 N/A party added (0)
Docket Text: NEW PARTIES: totebeauty, Valineful, Cangnan Aite Bag Co., Ltd., Dongguan Newstar Crafts Co., Ltd., king-chan1999, o.m.g-shop, phoenix-store-hk, The Pocket Store, Fugubag, Keroyeah, Lusta, Redvelvett, Saltyk, Tinypari, Tpx_backpack, Wangbeiche, 2019dajidali, to_rated2018, Shenzhen Louis Toys & Gifts Co., Ltd., Yangzhou Home Ka Crafts Ltd., Yangzhou Jijia Toys Co., Ltd., cavvac88, er-sa2010, global_sales2019 and hantetecha added to case caption. (Hierl, Michael)
Jul 14, 2020 N/A party added (0)
Docket Text: NEW PARTIES: aozhouqie, pagoda, raymonu, flaminglily, miniatur, cocopark800, hiram22_3, home-garden-us, jewelry-base, joanne345, koreacolors, trs-seller2012, dongchengde, Zouyue, brandpenm, bright689, chongyangclothes007, copy03, dracaenor, eternalltd, Gyposphila, jiao201919, stobranda, sunshine_boy and toptomhome added to case caption. (Hierl, Michael)
Jul 10, 2020 N/A party added (0)
Docket Text: NEW PARTIES: 1 aozhouqie 2 pagoda 3 raymonu 4 flaminglily 5 miniatur 6 cocopark800 7 hiram22_3 8 home-garden-us 9 jewelry-base 10 joanne345 11 koreacolors 12 trs-seller2012 13 dongchengde 14 Zouyue 15 brandpenm 16 bright689 17 chongyangclothes007 18 copy03 19 dracaenor 20 eternalltd 21 Gyposphila 22 jiao201919 23 stobranda 24 sunshine_boy 25 toptomhome 26 totebeauty 27 Valineful 28 Cangnan Aite Bag Co., Ltd. 29 Dongguan Newstar Crafts Co., Ltd. 30 king-chan1999 31 o.m.g-shop 32 phoenix-store-hk 33 The Pocket Store 34 Fugubag 35 Keroyeah 36 Lusta 37 Redvelvett 38 Saltyk 39 Tinypari 40 Tpx_backpack 41 Wangbeiche 42 2019dajidali 43 to_rated2018 44 Shenzhen Louis Toys & Gifts Co., Ltd. 44 Shenzhen Louis Toys & Gifts Co., Ltd. 45 Yangzhou Home Ka Crafts Ltd. 46 Yangzhou Jijia Toys Co., Ltd. 47 cavvac88 48 er-sa2010 49 global_sales2019 50 hantetecha 51 hujian873484 52 lisen888_9 53 twins-1999 54 zhongwwzj5 54 zhongwwzj5 55 liubin042 56 Tescosupermarket 57 venteplushtoys 58 royal120 59 vinci1200 60 23stars 61 Shimin&stationery Store 62 hrne2083 63 shippingtime007 64 gaozhao 65 MAGICAL onlie store 66 ZYJ & store 67 cn_home 68 daaimaoxiong 69 hotstore2 70 xiaotouming 71 Dongguan OK Silicone Gift Co., Ltd. 72 Shenzhen Topgame Trade Co., Ltd. 72 Shenzhen Topgame Trade Co., Ltd. 73 Suzhou Boce Culture Promotion Gifts Co., Ltd. 74 Wenzhou Mega Trading Co., Ltd. 75 casedomtag 76 gaoguiyun2016_2 77 rorysmartkey 78 ai_158 79 gadgetsworld 80 Yucaowei 81 topdream.toys 82 hjgikljl1 83 JIAJIAGOUWU666 84 One swallow does not make a summer 85 babyeden 86 beauty1688 87 havory 88 kennyxhd3 89 sightly 90 wangxiaoqin199015 91 Shenzhen Boying Industry Co., Ltd. 92 accespersonalised26 93 hdwv5076 94 ahlam19 95 Carriezone 96 digital_world2 97 szaister2190 98 Zhongshan Lion Metal Crafts Co., Ltd. 99 grandliu 100 Luckyear 101 universitystore 102 wishopcn 103 VVVStudio 104 trendytimes 105 Office Decoration 106 PPL21 107 Qiangweiflo 108 angluy 109 yunt2016 110 fashionfavor2016 111 kateeskitty 112 Guangzhou Showpoo Anime Co., Limited 113 kingfull-electronic-company 114 beautydeal 115 shopox 116 Wenzhou Yipu Import & Export Commercial Co., Ltd. 117 dhgdriver 118 peaceg 119 Dongguan Yi Kang Plush Toys Co., Ltd. 120 Guangzhou Zhengmao Printing Co., Ltd. 120 Guangzhou Zhengmao Printing Co., Ltd. 121 Shanghai Xiyuan Imp. & Exp. Co., Ltd. 122 Wenzhou Linyao International Trading Co., Ltd. 123 aldrichy 124 max4072 125 rosebox 126 wholesale2012 added to case caption. (Hierl, Michael)
Jul 10, 2020 30 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. (Clerk10, Docket)
Jun 30, 2020 29 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order [25] is granted to 7/14/2020. Mailed notice. (mgh, )
Jun 29, 2020 28 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[26] (Hierl, Michael)
Jun 29, 2020 27 memorandum in support of motion (7)
Docket Text: MEMORANDUM by John Doe in support of motion for preliminary injunction[26] Memorandum of Law in Support of Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Jun 29, 2020 26 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff John Doe for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Jun 25, 2020 25 extension of time (3)
Docket Text: MOTION by Plaintiff John Doe for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael)
Jun 16, 2020 24 SEALED Order (18)
Docket Text: TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 6/16/2020. Mailed notice. (mgh, ) Modified on 7/17/2020 (ph, ).
Jun 16, 2020 23 order on motion to seal document (2)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for leave to file under seal [7]; Plaintiff's motion to exceed page limitation [11]; 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, and expedited discovery service of process by email and/or electronic publication [12] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 6/30/2020, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 6/25/2020. Hughes Socol Piers Resnick & Dym, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. The case is set for a status hearing on 7/28/2020 at 9:45 a.m. (to track the case only, no appearance is required). By 7/21/2020, plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. (mgh, )
Jun 12, 2020 20 sealed document (3)
Docket Text: NOTICE of Claims Involving Trademarks by Plaintiff John Doe Notice of Claims Involving Trademarks (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 19 sealed document (30)
Docket Text: EXHIBIT 4 Part 6 by Plaintiff John Doe Exhibit 4 Part 6 of Takayoshi Declaration (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 18 sealed document (30)
Docket Text: EXHIBIT 4 Part 5 by Plaintiff John Doe Exhibit 4 Part 5 of Takayoshi Declaration (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 17 sealed document (30)
Docket Text: EXHIBIT 4 Part 4 by Plaintiff John Doe Exhibit 4 Part 4 of Takayoshi Declaration (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 16 sealed document (30)
Docket Text: EXHIBIT 4 Part 3 by Plaintiff John Doe Exhibit 4 Part 3 of Takayoshi Declaration (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 15 sealed document (30)
Docket Text: EXHIBIT 4 Part 2 by Plaintiff John Doe Exhibit 4 Part 2 of Takayoshi Declaration (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 14 sealed document (30)
Docket Text: EXHIBIT 4 Part 1 by Plaintiff John Doe Exhibit 4 Part 1 of Takayoshi Declaration (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 13 Exhibit Hierl Exhibit 3 (33)
Jun 12, 2020 13 Exhibit Hierl Exhibit 2 (20)
Jun 12, 2020 13 Exhibit Hierl Exhibit 1 (11)
Jun 12, 2020 13 Declaration Hierl Declaration (3)
Jun 12, 2020 13 Exhibit Exhibits 1-3 (6)
Jun 12, 2020 13 Declaration Takayoshi Declaration (9)
Jun 12, 2020 13 Main Document (40)
Docket Text: MEMORANDUM IN SUPPORT by Plaintiff John Doe Memorandum in Support of Plaintiff's of Motion for a Temporary Restraining Order (Attachments: # (1) Declaration Takayoshi Declaration, # (2) Exhibit Exhibits 1-3, # (3) Declaration Hierl Declaration, # (4) Exhibit Hierl Exhibit 1, # (5) Exhibit Hierl Exhibit 2, # (6) Exhibit Hierl Exhibit 3)(Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 12 Sealed motion (3)
Docket Text: MOTION by Plaintiff John Doe 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) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 11 Sealed motion (3)
Docket Text: MOTION by Plaintiff John Doe Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 12, 2020 10 Schedule A (7)
Jun 12, 2020 10 Exhibit 2 (1)
Jun 12, 2020 10 Exhibit 1 (2)
Jun 12, 2020 10 Main Document (19)
Docket Text: AMENDED COMPLAINT by Plaintiff John Doe Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 11, 2020 8 sealed document (9)
Docket Text: SCHEDULE A by Plaintiff John Doe Sealed Schedule A (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 11, 2020 7 motion to seal document (3)
Docket Text: MOTION by Plaintiff John Doe to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
Jun 11, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by William Benjamin Kalbac (Kalbac, William)
Jun 11, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff John Doe by Michael A. Hierl (Hierl, Michael)
Jun 11, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Jun 11, 2020 3 sealed document (1)
Docket Text: EXHIBIT 2 by Plaintiff John Doe Exhibit 2 (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 11, 2020 2 sealed document (2)
Docket Text: GROUP Exhibit 1 by Plaintiff John Doe Group Exhibit 1 (Hierl, Michael) Modified on 7/17/2020 (ph, ).
Jun 11, 2020 1 complaint (19)
Docket Text: COMPLAINT filed by John Doe; Jury Demand. Filing fee $ 400, receipt number 0752-17099448.(Hierl, Michael)
Jun 11, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Beth W. Jantz. Case assignment: Random assignment. (exr, )
May 26, 2020 9 order (8)
Docket Text: 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 (ec, )
Menu