Search
Patexia Research
Case number 1:20-cv-03281

XYZ Corporation v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Aug 4, 2020 36 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic status and motion hearing held on 8/4/2020. No Defendants appear to defend against the motion. The Court takes Plaintiff's motion for entry of default and default judgment against the Defendants identified in Schedule A [33] under advisement. No further hearing is set at this time. Mailed notice. (dal, )
Jul 23, 2020 35 notice of motion (2)
Docket Text: NOTICE of Motion by Alison Carter for presentment of motion for default judgment, motion for entry of default[33] before Honorable Andrea R. Wood on 8/4/2020 at 09:45 AM. (Carter, Alison)
Jul 23, 2020 34 Exhibit 1 - Schedule A (2)
Jul 23, 2020 34 Declaration of Ann Marie Sullivan (2)
Jul 23, 2020 34 Main Document (16)
Docket Text: MEMORANDUM by XYZ Corporation in support of motion for default judgment, motion for entry of default[33] (Attachments: # (1) Declaration of Ann Marie Sullivan, # (2) Exhibit 1 - Schedule A)(Carter, Alison)
Jul 23, 2020 33 motion for default judgment (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for default judgment as to all Defendants, MOTION by Plaintiff XYZ Corporation for entry of default (Carter, Alison)
Jul 10, 2020 32 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)
Jul 7, 2020 31 preliminary injunction (8)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Andrea R. Wood on 7/7/2020. Mailed notice. (dal, )
Jul 7, 2020 30 order on motion for preliminary injunction (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic status and motion hearing held on 7/7/2020. For the reasons stated on the record, the Court grants Plaintiff's motion for entry of a preliminary injunction [25]. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal: (1) Exhibit 1 to the complaint [5], (2) Exhibit 2 to the complaint [6], (3) Plaintiff's anticipated amended complaint [8], (4) Schedule A regarding Complaint [7], (5) Plaintiff's Motion for Entry of a Temporary Restraining Order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and accompanying supporting memorandum, declarations, and exhibits [11] [12] [13], and (6) Plaintiff's Motion for Electronic Service of Process, and accompanying supporting memorandum, declaration, and exhibits [14] [15] [16]. AM Sullivan Law, LLC is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instructions can be found on the court's website www.ilnd.courts.com/instructions. Plaintiff will file any motion for default judgment by 7/24/2020 and should notice the motion for hearing on 8/4/2020 at 9:45 AM. Telephonic status hearing set for 8/4/2020 at 9:45 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Any person who wishes to object to the anticipated motion for default judgment shall file an appearance or contact the courtroom deputy (David_Lynn@ilnd.uscourts.gov) for instructions on how to participate in the hearing by 8/3/2020. Mailed notice. (dal, )
Jul 7, 2020 N/A party added (0)
Docket Text: NEW PARTIES: 1996store, bin_store999, biserkastore05, carrot_soup, chenwei2019, cimega_0, dekaeop0, dothi4, f5store146, fjhllmy, graa-naat, happy_store101, huif-11, ibay-1970, jamiac-8, jeraxpo-63, kingkong9872, listi-37, luffy.p, menhdkmdo319, mertinpo, miinn19, minh-9877, myaethnic, noa_prata, orange.pp, pogh87, pramah-nyrqpbt, quan-7615, sallylai1983, sety-9804, shopkets*usa, shuch_57, shuch-30, soulspectrumshop, star_store_ss4, stepwil_2273, sunbeary0101, tangsatr-asxez, tenshigood, thithngu-49, usircantik, xukaxu-83, yiwch0, CRABERS, Simspeelgoed and sportyoushop added to case caption. (Sullivan, Ann Marie)
Jun 30, 2020 29 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion presentment hearing set for 7/7/2020 is stricken and reset for a telephone motion and status hearing on 7/7/2020 at 9:45 AM (Time change only). To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice. (dal, )
Jun 30, 2020 28 Declaration of Service (2)
Jun 30, 2020 28 Main Document (2)
Docket Text: SUMMONS Returned Executed by XYZ Corporation as to All Defendants. (Attachments: # (1) Declaration of Service)(Sullivan, Ann Marie)
Jun 30, 2020 27 notice of motion (2)
Docket Text:Case Tracking NOTICE of Motion by Alison Carter for presentment of motion for preliminary injunction[25] before Honorable Andrea R. Wood on 7/7/2020 at 09:00 AM. (Carter, Alison)
Jun 30, 2020 26 Declaration of Ann Marie Sullivan (1)
Jun 30, 2020 26 Main Document (6)
Docket Text: MEMORANDUM by XYZ Corporation in support of motion for preliminary injunction[25] (Attachments: # (1) Declaration of Ann Marie Sullivan)(Carter, Alison)
Jun 30, 2020 25 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for preliminary injunction (Carter, Alison)
Jun 19, 2020 23 order on sealed motion (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 6/23/2020 is stricken. Plaintiff's motion to extend the temporary restraining order [20] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 6/9/2020 [19] for an additional 14 days. The sealed temporary restraining order shall expire on 7/7/2020. By 7/2/2020, Plaintiff shall either (1) file a motion for a preliminary injunction, or (2) file a status report indicating how else Plaintiff intends to proceed. Telephonic status hearing set for 7/7/2020 at [time]. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice. (dal, )
Jun 18, 2020 22 notice of motion (1)
Docket Text:Case Tracking NOTICE of Motion by Alison Carter for presentment of Sealed motion[20] before Honorable Andrea R. Wood on 6/23/2020 at 09:00 AM. (Carter, Alison)
Jun 18, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (dxb, )
Jun 16, 2020 24 bond (1)
Docket Text: BOND on Injunction in the amount of $ 10,000.00 posted by XYZ Corporation. (Document not imaged) (td, )
Jun 9, 2020 19 SEALED Order (9)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 6/9/2020. Mailed notice. (dal, ) Modified on 7/14/2020 (pj, ).
Jun 9, 2020 18 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: This matter is before the Court on Plaintiff's motion for leave to file under seal [9], 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 [11], and Plaintiff's motion for electronic service of process [14]. Having considered the submission in chambers, the Court rules as follows. Plaintiff's motion for leave to file under seal [9] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Exhibit 1 to the complaint [5], (2) Exhibit 2 to the complaint [6], (3) Plaintiff's anticipated amended complaint [8], (4) Schedule A regarding Complaint [7], (5) Plaintiff's Motion for Entry of a Temporary Restraining Order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and accompanying supporting memorandum, declarations, and exhibits [11][12][13], and, (6) Plaintiff's Motion for Electronic Service of Process, and accompanying supporting memorandum, declaration, and exhibits [14][15][16]. Only Plaintiff's counsel and Court staff shall have access to these documents. With respect to 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 [11], 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 motion is granted. Enter Sealed Temporary Restraining Order. The Temporary Restraining Order shall be maintained under seal until further order of the Court. The Temporary Restraining Order is entered effective 8:00 a.m. on 6/9/2020 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. Plaintiff's motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [14] is also granted. By 6/22/2020, Plaintiff shall either (1) file a motion seeking an extension of the Temporary Restraining Order pursuant to Fed. R. Civ. P. 65(b)(2), (2) file a motion for a preliminary injunction, or (3) submit a status report informing the Court of Plaintiff's intended course of action upon the dissolution of the Temporary Restraining Order. If Plaintiff files a motion for a preliminary injunction, Plaintiff's counsel shall contact Courtroom Deputy David Lynn at David_Lynn@ilnd.uscourts.gov or (312) 702-8874 to schedule a motion hearing. The motion presentment hearing set for 6/9/2020 is stricken. Mailed notice. (dal, )
Jun 4, 2020 14 Sealed motion (1)
Docket Text: MOTION by Plaintiff XYZ Corporation for Electronic Service of Process (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 4, 2020 15 sealed document (6)
Docket Text: MEMORANDUM in Support of Motion for Electronic Service of Process by Plaintiff XYZ Corporation (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 4, 2020 16 Main Document (3)
Docket Text: DECLARATION of Ann Marie Sullivan in Support of Motion for Electronic Service of Process by Plaintiff XYZ Corporation (Attachments: # (1) Exhibit 1-4)(Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 4, 2020 16 Exhibit 1-4 (43)
Jun 4, 2020 17 notice of motion (2)
Docket Text: NOTICE of Motion by Alison Carter for presentment of motion for leave to file[9], Sealed motion[11], Sealed motion[14] before Honorable Andrea R. Wood on 6/9/2020 at 09:00 AM. (Carter, Alison)
Jun 4, 2020 13 Exhibit 3 (124)
Jun 4, 2020 13 Exhibit 2 (5)
Jun 4, 2020 13 Exhibit 1 (7)
Jun 4, 2020 13 Main Document (8)
Docket Text: DECLARATION of Paul Varley in Support of Motion for Temporary Restraining Order by Plaintiff XYZ Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 4, 2020 12 sealed document (20)
Docket Text: MEMORANDUM in Support of Motion for Temporary Restraining Order by Plaintiff XYZ Corporation (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 4, 2020 11 Sealed motion (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for temporary restraining order (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 3, 2020 9 motion for leave to file (3)
Docket Text: MOTION by Plaintiff XYZ Corporation for leave to file under seal (Carter, Alison)
Jun 3, 2020 8 Exhibit Schedule A (2)
Jun 3, 2020 8 Exhibit 2 (5)
Jun 3, 2020 8 Exhibit 1 (7)
Jun 3, 2020 8 Main Document (18)
Docket Text: AMENDED Complaint by Plaintiff XYZ Corporation (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit Schedule A)(Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 3, 2020 7 exhibit (2)
Docket Text: EXHIBIT by Plaintiff XYZ Corporation Schedule A regarding complaint[1] (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 3, 2020 6 exhibit (5)
Docket Text: EXHIBIT by Plaintiff XYZ Corporation Exhibit 2 regarding complaint[1] (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 3, 2020 5 exhibit (7)
Docket Text: EXHIBIT by Plaintiff XYZ Corporation Exhibit 1 regarding complaint[1] (Carter, Alison) Modified on 7/14/2020 (pj, ).
Jun 3, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff XYZ Corporation by Alison Carter (Carter, Alison)
Jun 3, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff XYZ Corporation by Ann Marie Sullivan (Sullivan, Ann Marie)
Jun 3, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Sullivan, Ann Marie)
Jun 3, 2020 1 Exhibit Schedule A (1)
Jun 3, 2020 1 Exhibit 2 (1)
Jun 3, 2020 1 Exhibit 1 (1)
Jun 3, 2020 1 Main Document (17)
Docket Text: COMPLAINT filed by XYZ Corporation; Filing fee $ 400, receipt number 0752-17078044. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit Schedule A)(Sullivan, Ann Marie)
Jun 3, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. Case assignment: Random assignment. (acm, )
May 26, 2020 10 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. (rc, )
Menu