Search
Patexia Research
Case number 1:21-cv-04463

Toho Co., Ltd. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Oct 21, 2021 N/A mailed (0)
Docket Text: MAILED original $262,000.00 surety bond posted by Toho Co., Ltd. to Keith Vogt, Ltd. 111 West Jackson Boulevard Suite 1700 Chicago, IL 60604 via certified mail # 7004 2510 0001 9372 2810. (ph, )
Oct 20, 2021 36 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Upon receipt of the plaintiff's notice of dismissal [35] and pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), this matter is concluded. Enter Disbursement Order. Civil Case Terminated. Mailed notice (air, )
Oct 19, 2021 35 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by Toho Co., Ltd. (Vogt, Keith)
Oct 19, 2021 34 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [31], defendants Nos. 18, 80, 190, 210, and 222 are dismissed from this case. Mailed notice (air, )
Oct 18, 2021 33 order (11)
Docket Text: DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 10/18/2021.Mailed notice(air, )
Oct 18, 2021 32 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, Plaintiff's motion for default judgment [24] is granted. Enter Default Judgment Order.Mailed notice (air, )
Oct 18, 2021 31 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 13, 2021 30 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [29], defendant BIG SALER is dismissed from this case. Mailed notice (air, )
Oct 12, 2021 29 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Oct 5, 2021 28 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [26], defendants Nos. 100 and 192 are dismissed from this case. Mailed notice (air, )
Oct 5, 2021 27 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for entry of default and default judgment [24] is taken under advisement. Any objections or responses are due by 10/13/2021. Mailed notice (air, )
Oct 4, 2021 26 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Sep 30, 2021 25 Declaration of Keith A. Vogt (2)
Sep 30, 2021 25 Exhibit 2 (11)
Sep 30, 2021 25 Exhibit 1 (5)
Sep 30, 2021 25 Main Document (14)
Docket Text: MEMORANDUM by Toho Co., Ltd. in support of motion for default judgment[24] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Sep 30, 2021 24 Exhibit 1 (8)
Sep 30, 2021 24 Main Document (2)
Docket Text: MOTION by Plaintiff Toho Co., Ltd. for default judgment as to The Defendants Identified In The First Amended Schedule A (Attachments: # (1) Exhibit 1)(Vogt, Keith)
Sep 13, 2021 23 preliminary injunction (12)
Docket Text: PRELIMINARY INJUNCTION Order Signed by the Honorable John J. Tharp, Jr on 9/13/2021. Mailed notice(air, )
Sep 13, 2021 22 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's motion for entry of a preliminary injunction [17] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Sep 10, 2021 21 bond (1)
Docket Text: SURETY BOND in the amount of $ 262,000.00 posted by Toho Co., Ltd. (Document not scanned). (jn, )
Sep 10, 2021 20 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Per the Temporary Restraining Order [16], the plaintiff was directed to deposit a $260,00.00 bond with the Court by 09/07/2021. No action on the plaintiff's motion for entry of a preliminary injunction [17] will be taken until the bond is received. Mailed notice (air, )
Sep 8, 2021 17 motion for preliminary injunction (1)
Docket Text: MOTION by Plaintiff Toho Co., Ltd. for preliminary injunction (Vogt, Keith)
Sep 8, 2021 18 Main Document (5)
Docket Text: MEMORANDUM by Toho Co., Ltd. in support of motion for preliminary injunction[17] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1, Declaration of Keith Vogt)(Vogt, Keith)
Sep 8, 2021 18 Declaration of Keith A. Vogt (1)
Sep 8, 2021 18 Exhibit 1, Declaration of Keith Vogt (16)
Sep 8, 2021 19 Main Document (2)
Docket Text: SUMMONS Returned Executed by Toho Co., Ltd. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 9/8/2021, answer due 9/29/2021. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Sep 8, 2021 19 Declaration of Service (2)
Aug 31, 2021 15 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's ex parte motion for TRO [10] is granted. Plaintiff's motions for leave to file under seal [8] and for leave to file excess pages [9] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
Aug 31, 2021 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (jmk, )
Aug 24, 2021 14 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials(ec, )
Aug 24, 2021 13 Patent/Trademark report (15)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (ec, )
Aug 23, 2021 11 Exhibit 1, Declaration of Koji Ueda (14)
Aug 23, 2021 11 Declaration of Koji Ueda (9)
Aug 23, 2021 11 Exhibit 1-4, Declaration of Keith Vogt (98)
Aug 23, 2021 11 Declaration of Keith A. Vogt (4)
Aug 23, 2021 11 Main Document (37)
Docket Text: MEMORANDUM In Support of [10] Ex Parte Motion (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-4, Declaration of Keith Vogt, # (3) Declaration of Koji Ueda, # (4) Exhibit 1, Declaration of Koji Ueda)(Vogt, Keith)
Aug 23, 2021 9 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Toho Co., Ltd. for leave to file excess pages (Vogt, Keith)
Aug 23, 2021 8 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Toho Co., Ltd. for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Aug 23, 2021 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Toho Co., Ltd. by Adam Grodman (Grodman, Adam)
Aug 23, 2021 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Toho Co., Ltd. by Yi Bu (Bu, Yi)
Aug 23, 2021 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Toho Co., Ltd. by Yanling Jiang (Jiang, Yanling)
Aug 23, 2021 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Toho Co., Ltd. by Keith A. Vogt (Vogt, Keith)
Aug 23, 2021 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
Aug 23, 2021 1 Exhibit 4 (20)
Aug 23, 2021 1 Exhibit 3 (3)
Aug 23, 2021 1 Exhibit 2 (28)
Aug 23, 2021 1 Exhibit 1 (14)
Aug 23, 2021 1 Main Document (19)
Docket Text: COMPLAINT filed by Toho Co., Ltd.; Filing fee $ 402, receipt number 0752-18590524. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Vogt, Keith)
Aug 23, 2021 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (ng, )
Menu