Search
Patexia Research
Case number 1:20-cv-06011

WHAM-O Holding, Ltd. et al v. The Partnerships and Unincorporated Associations Identified in Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Apr 26, 2021 94 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Apr 10, 2021 93 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Apr 5, 2021 92 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [91], defendants JackFum, JinNinBaiHuo, sunrise co.ltd., Bery Silky, SuperUS, Zoommz, and matan-4543 are dismissed from this case. Mailed notice (air, )
Apr 5, 2021 91 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Mar 24, 2021 90 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [89] defendants Solar Plastic Products Co., Ltd. Store, corpereal2010, kugelil2015, jenux.w, berry-pet, 1k9bulldogs, didog-pet, smartdog-store, and Xinxiang Dixini E-Commerce Co., Ltd. are dismissed from this case. Mailed notice (air, )
Mar 24, 2021 89 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Mar 17, 2021 88 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: ": Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [87], defendant Okids Store is dismissed from this case. Mailed notice (air, )
Mar 17, 2021 87 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Feb 22, 2021 86 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [85], defendants Warm Home-Life Store, JianXX House Store, Jx's Art Residence Store, Xiaolaixi Store, and Mother & Children's Preference Store are dismissed from this case. Mailed notice (air, )
Feb 22, 2021 85 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Feb 16, 2021 84 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [83], defendants Home Zone, AliSelecting Store, SAB loves life Store, FIYDNDS Store, Life Of Thrones Store, SuYuan Store, Home Zone, Beautiful Life house improvement Store, splendid Makeup Store, Alidada Leading lifestyle Store, Bluk Purchase Store, Workingman Store, CT Maternal baby Store, Pet Family 001, zhejiang discountonline.co.,ltd, FancyDog Store, FancyPet Store, Abbyae Petlife Store, Ahwoo and Groo Store, and AHWOO GROO Store are dismissed from this case. Mailed notice (air, )
Feb 15, 2021 83 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Feb 11, 2021 82 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [76], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Yellow123hgh, Hgh123hs, and Luxurycat_store. Mailed notice (air, )
Feb 11, 2021 81 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: The order entering the satisfaction of judgment [77] was entered in error, pursuant to the incorrectly filed satisfaction of judgment [75]. The Clerk of the Court is directed to remove this entry. Mailed notice (air, )
Feb 11, 2021 80 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [79], defendants shuxiajun, kesdemont, fashions-stores, fenfangstore, Ablines, and cutedada are dismissed from this case. Mailed notice (air, )
Feb 11, 2021 79 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Feb 10, 2021 78 notice of correction (1)
Docket Text: NOTICE of Correction re [75] (bg, )
Feb 9, 2021 77 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's reports of full satisfaction of judgment [75][76], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Yellow123hgh, Hgh123hs, Luxurycat_store, beauty homer, and jaspermovegoods0820. Mailed notice (air, )
Feb 9, 2021 76 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Feb 9, 2021 75 satisfaction of judgment (1)
Docket Text: Removed per order dated 2/11/2021 [81] (Vogt, Keith) (Docket text modified by Clerk's Office) Modified on 2/10/2021 (bg, ). (Main Document 75 replaced on 2/12/2021) (bg, ). Modified on 2/12/2021 (bg, ).
Jan 25, 2021 74 Patent/Trademark report (10)
Docket Text: MAILED trademark report with certified copy of order dated 1/22/2021 to Patent Trademark Office, Alexandria, VA (bg, )
Jan 22, 2021 73 terminated case (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Upon Plaintiffs' Notice of Dismissal [72], any scheduled hearings are stricken and any pending motions are denied as moot. Civil case terminated. Mailed notice (air, )
Jan 21, 2021 72 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Intersport Corp., WHAM-O Holding, Ltd. (Vogt, Keith)
Jan 21, 2021 71 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal Joint Stipulation of Dismissal (Vogt, Keith)
Jan 19, 2021 70 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Intersport Corp., WHAM-O Holding, Ltd. by Adam Grodman (Grodman, Adam)
Jan 19, 2021 69 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: The Court is in receipt of Attorney Edward Chen's updated appearance, designating a local address [67]. Per LR 83.15, Local Counsel must be a member of the bar of this Court. Chen is therefore directed to update his appearance with his bar admission to this Court by 2/12/2021. Mailed notice (air, )
Jan 19, 2021 68 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [66], defendant Creation Core is dismissed from this case. Mailed notice (air, )
Jan 19, 2021 67 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Yomee Toys Co. Ltd. by Edward Chen (Updated with Local Address; General Bar Admission Pending) (Chen, Edward)
Jan 19, 2021 66 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jan 12, 2021 65 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [60], defendant Ew_sap is dismissed from this case. Mailed notice (air, )
Dec 5, 2020 34 memorandum in opposition to motion (19)
Docket Text: MEMORANDUM by Yomee Toys Co. Ltd. in Opposition to motion for default judgment[24] (Chen, Edward)
Nov 30, 2020 33 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The time for answering the plaintiff's complaint expired on 11/17/2020. The unopposed motion by defendants AHORA Tienda Store, Jiayit, leaders-SDE, yuanwenshua, pootawun123, Ropas, hangzhoushenduhg, Luky485, Heart Sweet, Dedication Store, GUAPICAOZUO, Tinydimple, Pet Family 001, and zhejiang discountonline.co.,ltd for an extension of time [32] is granted. The moving defendants' responses to the amended complaint are due by 12/17/2020. Mailed notice (air, )
Nov 27, 2020 32 extension of time (3)
Docket Text: MOTION by Defendants AHORA Tienda Store, Dedication Store, GUAPICAOZUO, Heart Sweet, Jiayit, Luky485, Pet Family 001, Ropas, Tinydimple, hangzhoushenduhg, leaders-SDE, pootawun123, yuanwenshua, zhejiang discountonline.co.,ltd for extension of time Unopposed (Urbanczyk, Adam)
Nov 27, 2020 31 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Defendants AHORA Tienda Store, Dedication Store, GUAPICAOZUO, hangzhoushenduhg, Heart Sweet, Jiayit, leaders-SDE, Luky485, Pet Family 001, pootawun123, Ropas, Tinydimple, yuanwenshua, zhejiang discountonline.co.,ltd by Adam Edward Urbanczyk (Urbanczyk, Adam)
Nov 25, 2020 30 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for default judgment [24] is taken under advisement. Any responses or objections to the motion are due by December 4, 2020. Mailed notice (air, )
Nov 25, 2020 29 notice of correction (1)
Docket Text: NOTICE of Correction for document [27]. (air, )
Nov 24, 2020 26 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Nov 24, 2020 27 order on motion for default judgment (1)
Docket Text: ENTRY MADE IN ERROR on 11/25/2020 (air, ). (Additional attachment(s) added on 11/25/2020: # (1) Notice of Correction) (air, ).
Nov 24, 2020 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 with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [26], defendants emalldealstore, emarketslinestore, linnflickmall, BOLLAER STORE, HappethomeUS, Highcool Store, MoringStar Outdoor Store, Sports-Favor, Lino's 329, Linliey, nogo, Hefei World Bag Co., Ltd., rasgswkgflgq45, yuxis-8, flowersgrass, rdrwhplr-8, kzyu_17, tihbwowi_2, odhe15, eirwe6-16, fist-line1, jiyusky-1, Aevoule, and nongsv_32 are dismissed from this case.Mailed notice (air, )
Nov 23, 2020 25 Declaration of Keith A. Vogt (2)
Nov 23, 2020 25 Exhibit 2 to Memo in Support (11)
Nov 23, 2020 25 Exhibit 1 to Memo in Support (5)
Nov 23, 2020 25 Main Document (13)
Docket Text: MEMORANDUM by Intersport Corp., WHAM-O Holding, Ltd. in support of motion for default judgment[24] (Attachments: # (1) Exhibit 1 to Memo in Support, # (2) Exhibit 2 to Memo in Support, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Nov 23, 2020 24 motion for default judgment (2)
Docket Text: MOTION by Plaintiffs Intersport Corp., WHAM-O Holding, Ltd. for default judgment as to The Defendants Identified In The First Amended Schedule A (Vogt, Keith)
Nov 10, 2020 23 order (21)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 11/10/2020. Mailed notice(air, )
Nov 10, 2020 22 terminate hearings (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, )
Oct 28, 2020 21 order (2)
Docket Text: EXTENSION Of Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 10/28/2020. Mailed notice(air, )
Oct 28, 2020 20 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion to extend the temporary restraining order [16] is granted nunc pro tunc to 10/27/20. No appearance on the motion is required. Enter Order. Mailed notice (air, )
Oct 27, 2020 19 Declaration of Service (2)
Oct 27, 2020 19 Main Document (2)
Docket Text: SUMMONS Returned Executed by WHAM-O Holding, Ltd., Intersport Corp. as to The Partnerships and Unincorporated Associations Identified in Schedule "A" on 10/27/2020, answer due 11/17/2020. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Oct 27, 2020 18 Exhibit 1 to Declaration of KVogt (16)
Oct 27, 2020 18 Declaration of Keith A. Vogt (1)
Oct 27, 2020 18 Main Document (5)
Docket Text: MEMORANDUM by Intersport Corp., WHAM-O Holding, Ltd. in support of motion for preliminary injunction[17] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1 to Declaration of KVogt)(Vogt, Keith)
Oct 27, 2020 17 motion for preliminary injunction (1)
Docket Text: MOTION by Plaintiffs Intersport Corp., WHAM-O Holding, Ltd. for preliminary injunction (Vogt, Keith)
Oct 22, 2020 16 extension of time (2)
Docket Text: MOTION by Plaintiffs Intersport Corp., WHAM-O Holding, Ltd. for extension of time PLAINTIFFS' MOTION TO EXTEND THE TEMPORARY RESTRAINING ORDER (Vogt, Keith)
Oct 14, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified in Schedule "A" (jg, )
Oct 13, 2020 14 order on motion for exparte (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 [9] is granted. Plaintiff's motions for leave to file under seal [7] and for leave to file excess pages [8] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
Oct 9, 2020 13 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (lma, )
Oct 9, 2020 12 Patent/Trademark report (9)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (lma, )
Oct 8, 2020 10 Exhibit 1 to the Declaration of TRichards (8)
Oct 8, 2020 10 Declaration of Todd Richards (8)
Oct 8, 2020 10 Exhibit 1-5 to Declaration of KVogt (40)
Oct 8, 2020 10 Declaration of Keith A. Vogt (4)
Oct 8, 2020 10 Main Document (35)
Docket Text: MEMORANDUM IN SUPPORT OF [9] EX PARTE MOTION (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-5 to Declaration of KVogt, # (3) Declaration of Todd Richards, # (4) Exhibit 1 to the Declaration of TRichards)(Vogt, Keith)
Oct 8, 2020 8 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiffs INTERSPORT CORP. d/b/a WHAM-O, WHAM-O HOLDING, LTD. for leave to file excess pages (Vogt, Keith)
Oct 8, 2020 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiffs INTERSPORT CORP. d/b/a WHAM-O, WHAM-O HOLDING, LTD. for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Oct 8, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs INTERSPORT CORP. d/b/a WHAM-O, WHAM-O HOLDING, LTD. by Yi Bu (Bu, Yi)
Oct 8, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs INTERSPORT CORP. d/b/a WHAM-O, WHAM-O HOLDING, LTD. by Yanling Jiang (Jiang, Yanling)
Oct 8, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs INTERSPORT CORP. d/b/a WHAM-O, WHAM-O HOLDING, LTD. by Keith A. Vogt (Vogt, Keith)
Oct 8, 2020 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
Oct 8, 2020 1 Exhibit 3 (3)
Oct 8, 2020 1 Exhibit 2 (28)
Oct 8, 2020 1 Exhibit 1 (8)
Oct 8, 2020 1 Main Document (20)
Docket Text: COMPLAINT filed by WHAM-O HOLDING, LTD., INTERSPORT CORP. d/b/a WHAM-O; Filing fee $ 400, receipt number 0752-17524424. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Vogt, Keith)
Oct 8, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Jeffrey Cole. Case assignment: Random assignment. (ke, )
Menu