Search
Patexia Research
Case number 1:17-cv-08142

VIAHART et al v. Does 1-299 > Documents

Date Field Doc. No.Description (Pages)
Jul 16, 2018 93 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Jul 12, 2018 92 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Jul 11, 2018 91 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Does (Gulbransen, David)
May 30, 2018 90 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
May 29, 2018 89 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Does (Gulbransen, David)
May 17, 2018 88 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
May 8, 2018 87 motion for order (2)
Docket Text: MOTION for entry order of release from judgment by Plaintiff (Gulbransen, David) Modified on 5/9/2018 (smm).
May 3, 2018 86 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Apr 25, 2018 84 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Apr 25, 2018 85 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Apr 13, 2018 81 Main Document (2)
Docket Text: MAILED copyright report to Registrar, Washington DC (Attachments: # (1) Order Dated: 4/12/18)(ek, )
Apr 13, 2018 81 Order Dated: 4/12/18 (1)
Apr 13, 2018 82 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Doe 200, Doe 286 by Erin Kathryn Russell (Russell, Erin)
Apr 13, 2018 83 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Certain Doe Defendants (Gulbransen, David)
Apr 12, 2018 80 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Certain Does (Gulbransen, David)
Apr 11, 2018 79 order (13)
Docket Text: DEFAULT JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on 4/11/2018. Mailed notice(ef, )
Mar 20, 2018 78 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Certified Order)(ags, )
Mar 20, 2018 78 Certified Order (1)
Mar 15, 2018 77 status hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court and for the reasons stated on the record, this case is dismissed without prejudice as to Defendant Does No. 21, 24, 25, 35, and 39, with the parties granted leave to reinstate on or before 4/16/2018. If no motion to reinstate is filed by 4/16/2018, the case shall be dismissed with prejudice as to those Defendants without further order of the Court and Plaintiffs may then submit a proposed order to release the bond filed in connection with the preliminary injunction order. As the case has been resolved as to all Defendants, this case will be closed. Civil case terminated. Mailed notice (ef, )
Mar 9, 2018 76 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 3 and 5 (Gulbransen, David)
Feb 27, 2018 75 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Agreed Motions for extension of time to answer [71] and [73] are granted. Defendants Doe 9 (BTAI Store), Doe 21 (Amosting), Doe 24 (Babite), Doe 25(BelMart), Doe 39(HobbyKingMall), and Doe 35 (Elecsonix) shall answer or otherwise plead by 3/15/2018. The motion presentment date of 2/28/2018 is stricken. Parties need not appear. Mailed notice (ef, )
Feb 22, 2018 74 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Doe 9 (Gulbransen, David)
Feb 21, 2018 73 motion for extension of time to file answer (2)
Docket Text: MOTION by Plaintiff Viahart, LLC for extension of time to file answer - Consented (Gulbransen, David)
Feb 20, 2018 69 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Doe 45 (Gulbransen, David)
Feb 20, 2018 70 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Doe 27 (Gulbransen, David)
Feb 20, 2018 71 extension of time (3)
Docket Text: MOTION by Defendants Amosting, Doe # 21, BTAI Store, Babite, Doe #24, BelMart, Doe # 25, Hobbykingmall, Doe #39 for extension of time JOINT (Urbanczyk, Adam)
Feb 20, 2018 72 notice of motion (1)
Docket Text: NOTICE of Motion by Adam Edward Urbanczyk for presentment of extension of time[71] before Honorable Andrea R. Wood on 2/28/2018 at 09:00 AM. (Urbanczyk, Adam)
Feb 13, 2018 68 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Certain Doe Defendants (Gulbransen, David)
Feb 8, 2018 66 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Certain Does (Gulbransen, David)
Feb 8, 2018 67 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. The parties' motions for extension of time to file answer [53][54][56][59][64] are granted. The Defendants who have not defaulted shall answer or otherwise plead by 2/21/2018. Plaintiff's motion for default judgment as to certain Defendants [47] is tentatively granted subject to the Court's review of the revised judgment order that Plaintiffs shall submit in Word format to the Court's Proposed Order e-mailbox at Proposed_Order_Wood@ilnd.uscourts.gov within 24 hours. The motion presentment date of 2/13/2018 is stricken. Status hearing set for 3/15/2018 at 9:00 AM. Mailed notice (ef, )
Feb 7, 2018 63 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant BelMart, Doe # 25 by Adam Edward Urbanczyk (Urbanczyk, Adam)
Feb 7, 2018 64 extension of time (2)
Docket Text: MOTION by Defendant BelMart, Doe # 25 for extension of time JOINT (Urbanczyk, Adam)
Feb 7, 2018 65 notice of motion (1)
Docket Text: NOTICE of Motion by Adam Edward Urbanczyk for presentment of extension of time[64] before Honorable Andrea R. Wood on 2/13/2018 at 09:00 AM. (Urbanczyk, Adam)
Feb 6, 2018 61 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 2 and 8 (Gulbransen, David)
Feb 6, 2018 62 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 50 and 54 (Gulbransen, David)
Feb 5, 2018 58 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant BTAI Store by Adam Edward Urbanczyk (Urbanczyk, Adam)
Feb 5, 2018 59 extension of time (2)
Docket Text: MOTION by Defendant BTAI Store for extension of time JOINT (Urbanczyk, Adam)
Feb 5, 2018 60 notice of motion (1)
Docket Text: NOTICE of Motion by Adam Edward Urbanczyk for presentment of extension of time[59] before Honorable Andrea R. Wood on 2/8/2018 at 09:00 AM. (Urbanczyk, Adam)
Feb 2, 2018 52 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 56 and 59 (Gulbransen, David)
Feb 2, 2018 53 motion for extension of time to file answer (2)
Docket Text: MOTION by Plaintiff Viahart, LLC for extension of time to file answer Doe 35 (Gulbransen, David)
Feb 2, 2018 54 motion for extension of time to file answer (2)
Docket Text: MOTION by Plaintiff Viahart, LLC for extension of time to file answer Doe 45 and Doe 60 (Gulbransen, David)
Feb 2, 2018 55 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of (Gulbransen, David)
Feb 2, 2018 56 motion for extension of time to file answer (2)
Docket Text: MOTION by Plaintiff Viahart, LLC for extension of time to file answer for Does 45 and 60 (Gulbransen, David)
Feb 2, 2018 57 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for extension of time to file answer[54], motion for extension of time to file answer[56] before Honorable Andrea R. Wood on 2/8/2018 at 09:00 AM. (Gulbransen, David)
Feb 1, 2018 45 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Defendant's Motion for extension of time to answer [43] is granted. Defendant Doe 27 shall answer or otherwise plead by 2/14/2018. The motion presentment date of 2/6/2018 is stricken. Parties need not appear. Mailed notice (ef, )
Feb 1, 2018 46 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 48 and 52 (Gulbransen, David)
Feb 1, 2018 47 motion for default judgment (2)
Docket Text: MOTION by Plaintiff Viahart, LLC for default judgment as to certain defendants (Gulbransen, David)
Feb 1, 2018 48 Main Document (13)
Docket Text: MEMORANDUM by Viahart, LLC in support of motion for default judgment[47] (Attachments: # (1) Declaration, # (2) Exhibit)(Gulbransen, David)
Feb 1, 2018 48 Declaration (2)
Feb 1, 2018 48 Exhibit (44)
Feb 1, 2018 49 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for default judgment[47] before Honorable Andrea R. Wood on 2/8/2018 at 09:00 AM. (Gulbransen, David)
Feb 1, 2018 50 extension of time (2)
Docket Text: MOTION by Defendants Amosting, Doe # 21, Babite, Doe #24, Hobbykingmall, Doe #39 for extension of time JOINT (Urbanczyk, Adam)
Feb 1, 2018 51 notice of motion (1)
Docket Text: NOTICE of Motion by Adam Edward Urbanczyk for presentment of extension of time[50] before Honorable Andrea R. Wood on 2/8/2018 at 09:00 AM. (Urbanczyk, Adam)
Jan 31, 2018 43 motion for extension of time to file answer (2)
Docket Text: MOTION by Defendant Doe 27 for extension of time to file answer regarding complaint[1] (Adams, Michael)
Jan 31, 2018 44 notice of motion (2)
Docket Text: NOTICE of Motion by Michael P. Adams for presentment of motion for extension of time to file answer[43] before Honorable Andrea R. Wood on 2/6/2018 at 09:00 AM. (Adams, Michael)
Jan 30, 2018 42 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Doe 27 by Michael P. Adams (Adams, Michael)
Jan 28, 2018 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 36, 62, and 65 (Gulbransen, David)
Jan 23, 2018 39 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Doe 58 (Gulbransen, David)
Jan 23, 2018 40 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Babite, Doe #24, Amosting, Doe # 21, Hobbykingmall, Doe #39 by Adam Edward Urbanczyk (Urbanczyk, Adam)
Jan 20, 2018 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC Does 18 and 28 (Gulbransen, David)
Jan 20, 2018 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 84 and 94 (Gulbransen, David)
Jan 18, 2018 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 98,99, 103, 109, 113, 139, and 158 (Gulbransen, David)
Jan 18, 2018 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Doe 30 (Gulbransen, David)
Jan 10, 2018 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 1, 26 and 68 (Gulbransen, David)
Jan 10, 2018 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Certain Doe Defendants (Gulbransen, David)
Dec 29, 2017 32 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 49, 61, and 66 (Gulbransen, David)
Dec 27, 2017 31 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 29,38,46,47, and 64 (Gulbransen, David)
Dec 22, 2017 30 preliminary injunction (9)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Andrea R. Wood on 12/22/2017. Mailed notice.(gcy, )
Dec 20, 2017 29 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for preliminary injunction [22] is granted. Enter Preliminary Injunction Order. Status hearing set for 2/8/2018 at 9:00 AM. Mailed notice (ef, )
Dec 19, 2017 28 Patent/Trademark report (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (gcy, )
Dec 18, 2017 27 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 17, 29, 47, 63, and 137 (Gulbransen, David)
Dec 15, 2017 25 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Does 22,34, and 66 (Gulbransen, David)
Dec 14, 2017 26 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Case called for status. No parties appeared. The parties are reminded that an appearance is required at all scheduled hearing. Status hearing set for 12/20/2017 at 9:00 AM. Mailed notice (ef, )
Dec 13, 2017 21 certificate of service (2)
Docket Text: CERTIFICATE of Service by David Lee Gulbransen, Jr on behalf of Viahart, LLC (Gulbransen, David)
Dec 13, 2017 22 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Viahart, LLC for preliminary injunction (Gulbransen, David)
Dec 13, 2017 23 Main Document (6)
Docket Text: MEMORANDUM by Viahart, LLC in support of motion for preliminary injunction[22] (Attachments: # (1) Declaration Declaration of David Gulbransen, # (2) Exhibit Exhibit 1)(Gulbransen, David)
Dec 13, 2017 23 Declaration Declaration of David Gulbransen (1)
Dec 13, 2017 23 Exhibit Exhibit 1 (31)
Dec 13, 2017 24 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for preliminary injunction[22] before Honorable Andrea R. Wood on 12/20/2017 at 09:00 AM. (Gulbransen, David)
Dec 12, 2017 19 certificate of service (2)
Docket Text: CERTIFICATE of Service for Does 161-299 by David Lee Gulbransen, Jr on behalf of Viahart, LLC (Gulbransen, David)
Dec 12, 2017 20 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Certain Doe Defendants (Gulbransen, David)
Dec 10, 2017 17 certificate of service (2)
Docket Text: CERTIFICATE of Service by Plaintiff Viahart, LLC (Gulbransen, David)
Dec 10, 2017 18 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Viahart, LLC of Specified Doe Defendants (Gulbransen, David)
Nov 30, 2017 15 bond (1)
Docket Text: CIVIL BOND in the amount of $ Ten Thousand Dollar ($10,000.00) posted by Viahart, LLC (gcy, )
Nov 30, 2017 16 status hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Plaintiff's oral motion to extend the temporary restraining order is granted for good cause shown. The temporary restraining order shall expire on 12/15/2017 at 5:00 PM. Status hearing set for 12/14/2017 at 9:00 AM. Mailed notice (ef, )
Nov 17, 2017 13 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's Motion for for temporary restraining order [8] is granted. Enter order. Mailed notice (ef, )
Nov 17, 2017 14 temporary restraining order (7)
Docket Text: EX PARTE TEMPORARY Restraining Order Signed by the Honorable Andrea R. Wood on 11/17/2017. Mailed notice(ef, )
Nov 16, 2017 12 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for leave to file excess pages [7] is granted. Pursuant to the discussions held in open court, Plaintiff's motion for temporary restraining order [8] is taken under advisement. Status hearing set for 11/30/2017 at 9:00 AM. Mailed notice (ef, )
Nov 13, 2017 5 other (1)
Docket Text: Civil Cover Sheet by VIAHART (Gulbransen, David)
Nov 13, 2017 6 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 1/10/2017 at 9:00 AM. The parties are directed to meet and conduct a planning conference pursuant to Federal Rule of Civil Procedure 26(f). At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. The initial status report shall provide the information described on the Court's website at www.ilnd.uscourts.gov under District Judges, Judge Andrea R. Wood, Initial Status Conference. Mailed notice (ef, )
Nov 13, 2017 7 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff VIAHART for leave to file excess pages (Gulbransen, David)
Nov 13, 2017 8 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff VIAHART for temporary restraining order (Gulbransen, David)
Nov 13, 2017 9 Main Document (35)
Docket Text: MEMORANDUM by VIAHART in support of motion for temporary restraining order[8] (Attachments: # (1) Declaration Declaration of Molson Hart, # (2) Declaration Declaration of David Gulbransen, # (3) Exhibit Ex 1 to Gulbransen Declaration, # (4) Exhibit Ex 2 to Gulbransen Declaration)(Gulbransen, David)
Nov 13, 2017 9 Declaration Declaration of Molson Hart (5)
Nov 13, 2017 9 Declaration Declaration of David Gulbransen (2)
Nov 13, 2017 9 Exhibit Ex 1 to Gulbransen Declaration (51)
Nov 13, 2017 9 Exhibit Ex 2 to Gulbransen Declaration (157)
Nov 13, 2017 10 notice of motion (2)
Docket Text: NOTICE of Motion by David Lee Gulbransen, Jr for presentment of motion for temporary restraining order[8], motion for leave to file excess pages[7] before Honorable Andrea R. Wood on 11/16/2017 at 09:00 AM. (Gulbransen, David)
Nov 13, 2017 11 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 the attached Notice which includes the MIDP Standing Order. Also attached is 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 attached documents (Notice to Parties and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (gcy, )
Nov 10, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable M. David Weisman. (meg, )
Nov 10, 2017 1 Main Document (13)
Docket Text: COMPLAINT filed by VIAHART; Filing fee $ 400, receipt number 0752-13785012. (Attachments: # (1) Exhibit Schedule A - Defendants, # (2) Exhibit Exhibit 1 - Trademark Registration)(Gulbransen, David)
Nov 10, 2017 1 Exhibit Schedule A - Defendants (23)
Nov 10, 2017 1 Exhibit Exhibit 1 - Trademark Registration (2)
Nov 10, 2017 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gulbransen, David)
Nov 10, 2017 3 other (1)
Docket Text: USPTO Cover Sheet by VIAHART (Gulbransen, David)
Nov 10, 2017 4 other (1)
Docket Text: Attorney Apperance by VIAHART (Gulbransen, David)
Menu