Search
Patexia Research
Case number 1:18-cv-04866

Trias Holding AG v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Dec 20, 2019 74 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Oct 25, 2019 72 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Oct 25, 2019 73 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain defendant (Johnson, RiKaleigh)
Sep 27, 2019 71 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain defendant (Johnson, RiKaleigh)
Sep 19, 2019 70 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jul 25, 2019 69 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Apr 4, 2019 68 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Mar 29, 2019 67 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Feb 21, 2019 66 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to a certain Defendant (Gaudio, Justin)
Feb 1, 2019 65 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Jan 3, 2019 64 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to a certain Defendant (Gaudio, Justin)
Dec 5, 2018 63 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Nov 28, 2018 62 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[60] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Nov 21, 2018 61 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Final Judgment Order). (smm, )
Nov 21, 2018 61 Final Judgment Order (17)
Nov 20, 2018 59 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's Motion for entry of default and default judgment [55] is granted. Enter Judgment Order. Civil case terminated. Mailed notice (ef, )
Nov 19, 2018 60 order (17)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Andrea R. Wood on 11/19/2018. Mailed notice (smm)
Oct 30, 2018 58 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Pursuant to the discussion held in open court and for the reasons stated on the record, Plaintiff's motion for entry of default and default judgment [55] is taken under advisement. Ruling by mail. Mailed notice (ef, )
Oct 25, 2018 53 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Oct 25, 2018 54 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Oct 25, 2018 55 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Trias Holding AG for entry of default , MOTION by Plaintiff Trias Holding AG for default judgment as to all Defendants (Gaudio, Justin)
Oct 25, 2018 56 Main Document (14)
Docket Text: MEMORANDUM by Trias Holding AG in support of motion for entry of default, motion for default judgment[55] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Oct 25, 2018 56 Declaration of Justin R. Gaudio (2)
Oct 25, 2018 56 Exhibit 1 (78)
Oct 25, 2018 57 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[55] before Honorable Andrea R. Wood on 10/30/2018 at 09:00 AM. (Gaudio, Justin)
Oct 24, 2018 52 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Oct 17, 2018 51 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Oct 11, 2018 50 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: At Plaintiff's request, the status hearing set for 10/24/2018 is stricken and reset for 10/30/2018 at 09:00 AM. Mailed notice (ef, )
Oct 3, 2018 47 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Oct 3, 2018 48 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Oct 3, 2018 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to a certain Defendant (Gaudio, Justin)
Sep 28, 2018 46 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to a certain Defendant (Gaudio, Justin)
Sep 26, 2018 45 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Sep 19, 2018 44 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Sep 17, 2018 43 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to a certain Defendant (Gaudio, Justin)
Sep 12, 2018 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Sep 6, 2018 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to a certain Defendant (Gaudio, Justin)
Sep 5, 2018 40 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Trias Holding AG as to certain Defendants (Gaudio, Justin)
Aug 24, 2018 39 preliminary injunction (18)
Docket Text: PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Andrea R. Wood on 8/24/2018. Mailed notice (nsf, )
Aug 23, 2018 38 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for preliminary injunction [33] is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [9], Plaintiff's Amended Complaint [10], Exhibits 9 and 10 to the Declaration of Jamie Huh [15], [16], [17], and the Court's Temporary Restraining Order [28]. Status hearing set on the record is reset for 10/24/2018 at 9:00 AM. Signed by the Honorable Andrea R. Wood on 8/23/2018. Mailed notice (nsf, )
Aug 22, 2018 36 Main Document (2)
Docket Text: SUMMONS Returned Executed by Trias Holding AG as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 8/22/2018, answer due 9/12/2018. (Attachments: # (1) Declaration of Jessica L. Bloodgood)(Gaudio, Justin)
Aug 22, 2018 36 Declaration of Jessica L. Bloodgood (2)
Aug 22, 2018 37 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Trias Holding AG by Allyson M. Martin (Martin, Allyson)
Aug 20, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (pursuant to TRO) (tg, )
Aug 20, 2018 33 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Trias Holding AG for preliminary injunction (Gaudio, Justin)
Aug 20, 2018 34 Main Document (6)
Docket Text: MEMORANDUM by Trias Holding AG in support of motion for preliminary injunction[33] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Aug 20, 2018 34 Declaration of Justin R. Gaudio (1)
Aug 20, 2018 34 Exhibit 1 (32)
Aug 20, 2018 35 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[33] before Honorable Andrea R. Wood on 8/23/2018 at 09:00 AM. (Gaudio, Justin)
Aug 9, 2018 32 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiffs' ex parte motion to extend the temporary restraining order [29] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 7/27/2018 [28] for an additional 14 days. The sealed temporary restraining order shall expire on 8/24/2018. Status hearing set for 8/23/2018 at 9:00 AM. Mailed notice (ef, )
Aug 6, 2018 29 extension of time (1)
Docket Text: MOTION by Plaintiff Trias Holding AG for extension of time of Temporary Restraining Order (Gaudio, Justin)
Aug 6, 2018 30 Main Document (2)
Docket Text: MEMORANDUM by Trias Holding AG in support of extension of time[29] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Aug 6, 2018 30 Declaration of Justin R. Gaudio (1)
Aug 6, 2018 31 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[29] before Honorable Andrea R. Wood on 8/9/2018 at 09:00 AM. (Gaudio, Justin)
Aug 2, 2018 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000.00 (Receipt no. 4624207844) posted by Greer Burns & Crain, LTD. on behalf of Trias Holding AG (dal, )
Jul 27, 2018 27 order on motion for leave to file (1)
Docket Text: ORDER signed by the Honorable Andrea R. Wood on 7/27/2018: Plaintiff's motion for leave to file under seal [7] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [9]), (2) Plaintiff's Amended Complaint (Dkt. No.[10]), and (3) Exhibits 9 and 10 to the Declaration of Jamie Huh (Dkt. Nos. [15],[16], and [17]). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff's ex parte motion for a temporary restraining order, including a temporary injunction, an order to temporarily transfer of the Defendant domain names, a temporary asset restraint, and expedited discovery [11] and its motion for electronic service of process [18], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered at 3:30 pm 7/27/2018 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Mailed notice(ef, )
Jul 27, 2018 28 SEALED Order (19)
Docket Text: SEALED TEMPORARY Restraining Order. Signed by the Honorable Andrea R. Wood on 7/27/2018. (rp, )
Jul 26, 2018 26 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's ex parte motion for a temporary restraining order, including a temporary injunction, an order to temporarily transfer of the Defendant domain names, a temporary asset restraint, and expedited discovery [11] is taken under advisement. Status hearing set for 8/9/2018 at 9:00 AM. Mailed notice (ef, )
Jul 19, 2018 9 exhibit (6)
Docket Text: SEALED EXHIBIT by Plaintiff Trias Holding AG Schedule A regarding complaint[1] (Gaudio, Justin)
Jul 19, 2018 10 Main Document (28)
Docket Text: SEALED DOCUMENT by Plaintiff Trias Holding AG Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Jul 19, 2018 10 Exhibit 1 (15)
Jul 19, 2018 10 Schedule A (6)
Jul 19, 2018 11 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Trias Holding AG for temporary restraining order , including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Jul 19, 2018 12 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Trias Holding AG in support of motion for temporary restraining order[11] (Gaudio, Justin)
Jul 19, 2018 13 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jul 19, 2018 13 Exhibit 1 (21)
Jul 19, 2018 13 Exhibit 2 (13)
Jul 19, 2018 13 Exhibit 3 (62)
Jul 19, 2018 13 Exhibit 4 (64)
Jul 19, 2018 14 Main Document (18)
Docket Text: DECLARATION of Jamie Huh regarding memorandum in support of motion[12] (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)(Gaudio, Justin)
Jul 19, 2018 14 Exhibit 1 (15)
Jul 19, 2018 14 Exhibit 2 (5)
Jul 19, 2018 14 Exhibit 3 (4)
Jul 19, 2018 14 Exhibit 4 (3)
Jul 19, 2018 14 Exhibit 5 (3)
Jul 19, 2018 14 Exhibit 6 (2)
Jul 19, 2018 14 Exhibit 7 (2)
Jul 19, 2018 14 Exhibit 8 (2)
Jul 19, 2018 15 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Trias Holding AG Exhibit 9 - Parts 1-10 regarding declaration, [14] (Attachments: # (1) Exhibit 9-1, # (2) Exhibit 9-2, # (3) Exhibit 9-3, # (4) Exhibit 9-4, # (5) Exhibit 9-5, # (6) Exhibit 9-6, # (7) Exhibit 9-7, # (8) Exhibit 9-8, # (9) Exhibit 9-9, # (10) Exhibit 9-10)(Gaudio, Justin)
Jul 19, 2018 15 Exhibit 9-1 (420)
Jul 19, 2018 15 Exhibit 9-2 (177)
Jul 19, 2018 15 Exhibit 9-3 (279)
Jul 19, 2018 15 Exhibit 9-4 (279)
Jul 19, 2018 15 Exhibit 9-5 (279)
Jul 19, 2018 15 Exhibit 9-6 (247)
Jul 19, 2018 15 Exhibit 9-7 (279)
Jul 19, 2018 15 Exhibit 9-8 (279)
Jul 19, 2018 15 Exhibit 9-9 (260)
Jul 19, 2018 15 Exhibit 9-10 (279)
Jul 19, 2018 16 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Trias Holding AG Exhibit 9 - Parts 11-17 regarding declaration, [14] (Attachments: # (1) Exhibit 9-11, # (2) Exhibit 9-12, # (3) Exhibit 9-13, # (4) Exhibit 9-14, # (5) Exhibit 9-15, # (6) Exhibit 9-16, # (7) Exhibit 9-17)(Gaudio, Justin)
Jul 19, 2018 16 Exhibit 9-11 (253)
Jul 19, 2018 16 Exhibit 9-12 (252)
Jul 19, 2018 16 Exhibit 9-13 (251)
Jul 19, 2018 16 Exhibit 9-14 (261)
Jul 19, 2018 16 Exhibit 9-15 (255)
Jul 19, 2018 16 Exhibit 9-16 (244)
Jul 19, 2018 16 Exhibit 9-17 (152)
Jul 19, 2018 17 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiff Trias Holding AG Exhibit 10 regarding declaration, [14] (Gaudio, Justin)
Jul 19, 2018 18 motion for miscellaneous relief (2)
Docket Text: MOTION by Plaintiff Trias Holding AGfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Jul 19, 2018 19 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Trias Holding AG in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Jul 19, 2018 20 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jul 19, 2018 20 Exhibit 1 (35)
Jul 19, 2018 20 Exhibit 2 (11)
Jul 19, 2018 20 Exhibit 3 (5)
Jul 19, 2018 20 Exhibit 4 (10)
Jul 19, 2018 21 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[18], motion for temporary restraining order[11], motion for leave to file[7] before Honorable Andrea R. Wood on 7/26/2018 at 09:00 AM. (Gaudio, Justin)
Jul 19, 2018 22 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Trias Holding AG (Gaudio, Justin)
Jul 19, 2018 23 other (7)
Docket Text: Notice of Claims Involving Trademarks by Trias Holding AG (Gaudio, Justin)
Jul 19, 2018 24 Patent/Trademark report (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (ph, )
Jul 19, 2018 25 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (ph, )
Jul 18, 2018 8 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. (ph, )
Jul 17, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Maria Valdez. (pj, )
Jul 17, 2018 1 Main Document (23)
Docket Text: COMPLAINT filed by Trias Holding AG; Filing fee $ 400, receipt number 0752-14706744. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Jul 17, 2018 1 Exhibit 1 (15)
Jul 17, 2018 1 Schedule A (1)
Jul 17, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jul 17, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Trias Holding AG by Justin R. Gaudio (Gaudio, Justin)
Jul 17, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Trias Holding AG by Jessica Lea Bloodgood (Bloodgood, Jessica)
Jul 17, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Trias Holding AG by Paul G. Juettner (Juettner, Paul)
Jul 17, 2018 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Trias Holding AG by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jul 17, 2018 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Trias Holding AG for leave to file under seal (Gaudio, Justin)
Menu