Search
Patexia Research
Case number 1:20-cv-07357

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

Date Field Doc. No.Description (Pages)
Apr 22, 2021 36 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [35], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants FGFCSG, xfghjdhk, and Shirt-ing. Mailed notice (air, )
Apr 21, 2021 35 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $500,000 (Carter, Alison)
Mar 30, 2021 34 order (9)
Docket Text: DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 3/30/2021. Mailed notice(air, )
Mar 30, 2021 33 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: No defendant having objected, Plaintiff's motion for default judgment [30] is granted as to the defendants identified in the attached Schedule A. Enter Final Judgment Order. Civil case terminated. Mailed notice (air, )
Mar 22, 2021 32 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for default judgment [30] is taken under advisement. Any objections or responses are due no later than 3/29/21. Mailed notice (air, )
Mar 19, 2021 31 Declaration of Ann Marie Sullivan (2)
Mar 19, 2021 31 Main Document (14)
Docket Text: MEMORANDUM by XYZ Corporation in support of motion for default judgment,, motion for entry of default,, motion for permanent injunction, [30] (Attachments: # (1) Declaration of Ann Marie Sullivan)(Carter, Alison)
Mar 19, 2021 30 Exhibit 1 - Schedule A (3)
Mar 19, 2021 30 Main Document (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for default judgment as to all remaining Defendants, MOTION by Plaintiff XYZ Corporation for entry of default as to all remaining Defendants, MOTION by Plaintiff XYZ Corporation for permanent injunction as to all remaining Defendants (Attachments: # (1) Exhibit 1 - Schedule A)(Carter, Alison)
Mar 19, 2021 29 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) [28], defendant WallPaPArt is dismissed from this case. Mailed notice (air, )
Mar 18, 2021 28 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to a certain Defendant (Carter, Alison)
Mar 16, 2021 27 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 HYHGSHW, Jean-Francois Bensetti, JiNanMuXiaoChenXinXiKeJiYouXianGongSi, leooolukkin, navasilk, RockbandFan, SERY, ZXLYF, CactusTreeDesignShop, MagicWallPrints, PatchmanBest, RecycledClotheShop, SuperHeroPrint, and Axedr. Apparel are dismissed from this case. Mailed notice (air, )
Mar 15, 2021 26 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants (Carter, Alison)
Feb 18, 2021 25 bond (1)
Docket Text: BOND on Injunction BOND in the amount of $ 10,000.00 posted by XYZ Corporation. (Document not imaged) (td, )
Jan 11, 2021 23 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 [20] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Jan 11, 2021 24 preliminary injunction (11)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable John J. Tharp, Jr on 1/11/2021. Mailed notice(air, )
Jan 8, 2021 22 Declaration of Service (2)
Jan 8, 2021 22 Main Document (2)
Docket Text: SUMMONS Returned Executed by XYZ Corporation as to All Defendants. (Attachments: # (1) Declaration of Service)(Sullivan, Ann Marie)
Jan 8, 2021 21 Declaration of Ann Marie Sullivan (1)
Jan 8, 2021 21 Main Document (6)
Docket Text: MEMORANDUM by XYZ Corporation in support of motion for preliminary injunction[20] (Attachments: # (1) Declaration of Ann Marie Sullivan)(Carter, Alison)
Jan 8, 2021 20 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for preliminary injunction (Carter, Alison)
Jan 8, 2021 19 order on sealed motion (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's ex parte motion to extend the temporary restraining order for a second time [17] is denied. Plaintiff cannot extend the temporary restraining order absent consent. Plaintiff's reliance on H-D Michigan, LLC v. Hellenic Duty Free Shops S.A., 694 F.3d 827 (7th Cir. 2012) is misplaced. While that case holds that a TRO can be converted to a preliminary injunction if it remains in place past the 28-day limit provided in Rule 65(b)(2), it also holds that "for a TRO to be viable beyond the 28-day mark as a preliminary injunction, the order must comport with the formal requirements for a preliminary injunction." And the very first requirement that Rule 65 imposes for a preliminary injunction is notice; Rule 65(a)(1) expressly states that "The court may issue a preliminary injunction only on notice to the adverse party." Plaintiff's motion does not establish that notice of the motion has been provided to the defendants (indeed, the extension is being sought so that accounts can be identified and assets can be restrained before notice has been provided to the defendants). Accordingly, further extension of the TRO is not permitted by Rule 65. Mailed notice (air, )
Dec 17, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A (kl, )
Dec 15, 2020 13 order on sealed motion (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 [7] is granted. Plaintiff's motions for leave to file under seal [5] and for electronic service of process [9] are granted. Enter Temporary Restraining Order. Mailed notice (air, )
Dec 15, 2020 12 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (rc, )
Dec 14, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (txl, )
Dec 11, 2020 5 motion for leave to file (3)
Docket Text: MOTION by Plaintiff XYZ Corporation for leave to file under seal (Carter, Alison)
Dec 11, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff XYZ Corporation by Alison Carter (Carter, Alison)
Dec 11, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff XYZ Corporation by Ann Marie Sullivan (Sullivan, Ann Marie)
Dec 11, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Carter, Alison)
Dec 11, 2020 1 complaint (18)
Docket Text: COMPLAINT filed by XYZ Corporation; Filing fee $ 402, receipt number 0752-17733746.(Carter, Alison)
Menu