Search
Patexia Research
Case number 1:19-cv-06675

Yupoong Inc. et al v. 723 Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Jun 23, 2021 111 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [110], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Two Hats. Mailed notice (air, )
Jun 22, 2021 110 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment in the amount of $700 as to Defendant No. 717 Only (Jones, Ronald)
May 3, 2021 109 order on motion for leave to appear (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The motion by attorney R. Cantrell Jones for leave to appear as Plaintiff's attorney [108] is denied without prejudice. The document filed is not a motion, but an appearance form; it lacks any explanation for the appearance of attorney Jones on behalf of the plaintiffs, whether counsel of record agrees to the appearance, or why any appearance by new counsel is required at this juncture. Further, the Court's review of its records does not reflect that Mr. Jones is admitted to practice as a member of the bar of this Court; accordingly, any renewed motion should provide documentation of Mr. Jones' admission to the General Bar of this Court or comply with the requirements for admission pro hac vice. See LR 83.14. Mailed notice (air, )
Apr 29, 2021 108 motion for leave to appear (1)
Docket Text: MOTION by Plaintiffs Flexfit LLC, Yupoong Inc. for leave to appear as Plaintiffs' Attorney (Jones, Ronald)
Apr 23, 2021 107 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [106], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants JiaYuanFeng and XinXiangShiMingSheng.Mailed notice (air, )
Apr 22, 2021 106 satisfaction of judgment (2)
Docket Text: PARTIAL SATISFACTION of Judgment in the amount of $1200 , Satisfying the Judgment Against Defendants #340 and #389 (Jones, Ronald)
Feb 5, 2021 105 satisfaction of judgment (2)
Docket Text: PARTIAL - NO. 367 SATISFACTION of Judgment (Kurtz, Nicholas)
Sep 15, 2020 104 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [103], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Guangzhou New Apparel Trade Company Limited. Mailed notice (air, )
Sep 11, 2020 103 satisfaction of judgment (2)
Docket Text: PARTIAL - NO. 47 SATISFACTION of Judgment (Kurtz, Nicholas)
Aug 25, 2020 102 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of partial satisfaction of judgment [101], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Faction cap, Qingdao Hat Industry, ywgsxy0625, ywgsyouth0304. Mailed notice (air, )
Aug 21, 2020 101 satisfaction of judgment (2)
Docket Text: PARTIAL - NOS. 271, 291, 305, 306 SATISFACTION of Judgment (Kurtz, Nicholas)
Aug 17, 2020 100 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [99], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant Liying Stores. Mailed notice (air, )
Aug 14, 2020 99 satisfaction of judgment (2)
Docket Text: PARTIAL - NO. 282 SATISFACTION of Judgment (Kurtz, Nicholas)
Aug 10, 2020 98 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [97], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendants Liuyy and SuntekStore. Mailed notice (air, )
Aug 7, 2020 97 satisfaction of judgment (2)
Docket Text: PARTIAL - NOS. 280, 296 SATISFACTION of Judgment (Kurtz, Nicholas)
Aug 3, 2020 96 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [95], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant wufeizhi1990.Mailed notice (air, )
Jul 31, 2020 95 satisfaction of judgment (2)
Docket Text: PARTIAL - NO. 636 SATISFACTION of Judgment (Kurtz, Nicholas)
Jul 13, 2020 94 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon plaintiff's report of full satisfaction of judgment [93], the Court, pursuant to LR 58.1, enters the satisfaction of judgment as to defendant cindia. Mailed notice (air, )
Jul 10, 2020 93 satisfaction of judgment (2)
Docket Text: PARTIAL - NO. 156 SATISFACTION of Judgment (Kurtz, Nicholas)
Jul 7, 2020 92 Patent/Trademark report (30)
Docket Text: MAILED Trademark report and a certified copy of the final judgment order dated 7/6/2020 to Patent Trademark Office, Alexandria VA (sxb, )
Jul 6, 2020 90 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, Plaintiffs' motion for default judgment [86] is granted. Enter Final Judgment Order. Civil case terminated. Mailed notice (air, )
Jul 6, 2020 91 Main Document (6)
Docket Text: ENTERED JUDGMENT Signed by the Honorable John J. Tharp, Jr on 7/6/2020:Mailed notice (Attachments: # (1) attachment)(air, )
Jul 6, 2020 91 attachment (26)
Jun 23, 2020 89 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Any objection to the plaintiff's motion for default judgment must be submitted in writing on or before 7/2/20. Mailed notice (air, )
Jun 22, 2020 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) [85], defendant QKBUY is dismissed from this case. Mailed notice (air, )
Jun 19, 2020 85 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANT (Kurtz, Nicholas)
Jun 19, 2020 86 Main Document (17)
Docket Text: MOTION by Plaintiffs Flexfit LLC, Yupoong Inc. for default judgment as to Defaulting Defendants in First Amended Schedule A (Attachments: # (1) Declaration Nicholas A. Kurtz)(Kurtz, Nicholas)
Jun 19, 2020 86 Declaration Nicholas A. Kurtz (21)
Jun 19, 2020 87 other (26)
Docket Text: First Amended Schedule A to Complaint by Flexfit LLC, Yupoong Inc. (Kurtz, Nicholas)
Jun 8, 2020 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], defendant Frese Food (Xiamen) Imp & Exp Co., Ltd. is dismissed from this case. Mailed notice (air, )
Jun 5, 2020 83 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANT (Kurtz, Nicholas)
May 26, 2020 82 order (8)
Docket Text: ORDER 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. (docket7, )
May 19, 2020 81 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) [80], defendant YuLongJZ is dismissed from this case. Mailed notice (air, )
May 15, 2020 80 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANT (Kurtz, Nicholas)
May 4, 2020 79 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) [78], defendant LinJia7889 is dismissed from this case. Mailed notice (air, )
May 1, 2020 78 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANT (Kurtz, Nicholas)
Apr 27, 2020 76 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) [75], defendant 13proteamonline is dismissed from this case. Mailed notice (air, )
Apr 24, 2020 75 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANT (Kurtz, Nicholas)
Apr 24, 2020 77 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket6, )
Apr 20, 2020 74 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) [73], defendants Guangzhou Ace Headwear Manufacturing Co., Ltd. and Hangzhou Aungking Import & Export Co., Ltd. are dismissed from this case. Mailed notice (air, )
Apr 17, 2020 73 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Apr 6, 2020 72 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) [71], defendants Capwindow International Co., Ltd., Nonion, seals168 are dismissed from this case. Mailed notice (air, )
Apr 3, 2020 71 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Mar 30, 2020 69 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) [68], defendants lisy8 and yayute004 are dismissed from this case. Mailed notice (air, )
Mar 30, 2020 70 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 27, 2020 68 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Mar 16, 2020 66 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) [65] defendants Drop Shipping franchise Store, jiangxihuitian Official Store, LADUNDI Official Store, oZyc Store, Seioum Store are dismissed from this case. Mailed notice (air, )
Mar 16, 2020 67 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Mar 13, 2020 65 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Mar 9, 2020 64 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) [63], defendants Village wind and Dexing Official Store are dismissed from this case. Mailed notice (air, )
Mar 6, 2020 63 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Mar 2, 2020 62 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) [60], the 6 defendants listed in the notice are dismissed from this case. Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [61], the 56 defendants listed in that notice are dismissed from this case. Mailed notice (vcf, )
Feb 28, 2020 60 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Feb 28, 2020 61 notice of voluntary dismissal (4)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Feb 24, 2020 59 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) [58], defendant Xingtai Maipu Import and Export Trading Co., Ltd. is dismissed from this case. Mailed notice (air, )
Feb 21, 2020 58 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANT (Kurtz, Nicholas)
Feb 18, 2020 57 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) [56], defendants Beijing Yanwina Technology Corp., Ltd., sharoyako_7, C1181010524, chen5598 are dismissed from this case. Mailed notice (air, )
Feb 14, 2020 56 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 27, 2020 55 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) [54], the 29 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Jan 24, 2020 54 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 21, 2020 53 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) [52], defendants Dongguan Y-J Apparel Co., Ltd., Jibil (Zhenjiang) Promotion LLC, Zhenjiang Kimtex Industrial Inc. are dismissed from this case. Mailed notice (air, )
Jan 17, 2020 52 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 13, 2020 51 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) [50], the 18 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Jan 10, 2020 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Jan 6, 2020 49 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) [48], the 28 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Jan 3, 2020 48 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Dec 30, 2019 47 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) [46], the 20 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Dec 27, 2019 45 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) [44], the 13 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Dec 27, 2019 46 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Dec 20, 2019 44 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Dec 16, 2019 43 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) [42], the 16 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Dec 13, 2019 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Dec 9, 2019 41 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) [40], defendants Nanjing Evertop Textile Co., Ltd., Shanghai Peida Embroidery Products Co., Ltd., Hebei Dishixiao Import & Export Trading Co., Ltd., Suzhou Gshow Textile Co., Ltd., Yiwu Runmei E-Business Co., Limited are dismissed from this case.Mailed notice. (jlj, )
Dec 6, 2019 40 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Dec 2, 2019 39 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) [38], defendants Shanghai Zhengxing Clothing Co., Ltd. and Cangzhou Alegria Import & Export Trading Co., Ltd. are dismissed from this case. Mailed notice (air, )
Nov 29, 2019 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Nov 25, 2019 37 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) [36], the 20 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Nov 22, 2019 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Nov 18, 2019 34 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) [33], the 17 defendants listed in the notice are dismissed from this case.Mailed notice (air, )
Nov 15, 2019 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Nov 13, 2019 32 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Motion hearing held. Defendant did not appear. For reasons stated on the record, plaintiffs' motion for preliminary injunction [28] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Nov 13, 2019 35 preliminary injunction (10)
Docket Text: PRELIMINARY INJUNCTION Order Signed by the Honorable John J. Tharp, Jr on 11/13/2019. Mailed notice(air, )
Nov 12, 2019 31 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) [30], defendants Dongguan Telunsi Sports Co., Ltd., Shenzhen Golden Quartet Industry And Trade Co., Ltd., Shenzhen Tohom Gift Co., Ltd., Shijiazhuang E-Feeling Import And Export Trading Co., Ltd., Shijiazhuang Yuanqi Trading Co., Ltd., Yantai Hanyi Clothing Co., Ltd., get_treasure are dismissed from this case. Mailed notice (air, )
Nov 8, 2019 30 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Nov 6, 2019 28 Main Document (6)
Docket Text: MOTION by Plaintiffs Flexfit LLC, Yupoong Inc. for preliminary injunction (Attachments: # (1) Declaration Nicholas A. Kurtz)(Kurtz, Nicholas)
Nov 6, 2019 28 Declaration Nicholas A. Kurtz (3)
Nov 6, 2019 29 notice of motion (1)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of motion for preliminary injunction[28] before Honorable John J. Tharp Jr. on 11/13/2019 at 09:00 AM. (Kurtz, Nicholas)
Nov 4, 2019 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 without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [25], the 16 defendants listed in the notice are dismissed from this case. Upon receipt of the plaintiff's notice of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [26], defendant xcr54cd-5 is dismissed from this case. Mailed notice (air, )
Nov 1, 2019 25 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS without prejudice (Kurtz, Nicholas)
Nov 1, 2019 26 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS (Kurtz, Nicholas)
Oct 30, 2019 23 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Motion hearing held. For reasons stated on the record, plaintiffs' ex parte motion to extend TRO until 11/13/19 [19] is granted. Enter Extension of Temporary Restraining Order. Mailed notice (air, )
Oct 30, 2019 24 order (3)
Docket Text: EXTENSION of Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 10/30/2019. Mailed notice(air, )
Oct 28, 2019 22 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [21], the 36 defendants listed in the notice are dismissed from this case. Mailed notice (air, )
Oct 25, 2019 21 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs OF CERTAIN DEFENDANTS without prejudice (Kurtz, Nicholas)
Oct 24, 2019 19 Main Document (5)
Docket Text: MOTION by Plaintiffs Flexfit LLC, Yupoong Inc. for extension of time on Temporary Restraining Order (Attachments: # (1) Declaration Nicholas A. Kurtz)(Kurtz, Nicholas)
Oct 24, 2019 19 Declaration Nicholas A. Kurtz (3)
Oct 24, 2019 20 notice of motion (1)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of extension of time[19] before Honorable John J. Tharp Jr. on 10/30/2019 at 09:00 AM. (Kurtz, Nicholas)
Oct 17, 2019 18 bond (1)
Docket Text: BOND on Injunction in the amount of $ $10,000.00 posted by Yupoong Inc. (Document not imaged) (td, )
Oct 16, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant 723 Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto. (ng, )
Oct 16, 2019 16 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiffs' motion for leave to file excess pages [7] and motion to seal Schedule A [10] are granted. Plaintiffs' motion for entry of TRO [8] is granted. The TRO may be entered on the docket under seal. Enter Temporary Restraining Order. Mailed notice (air, )
Oct 16, 2019 17 SEALED Order (10)
Docket Text: SEALED Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 10/16/2019. Mailed notice(air, )
Oct 10, 2019 13 Patent/Trademark report (5)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (lma, )
Oct 10, 2019 14 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (lma, )
Oct 10, 2019 15 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. (lma, )
Oct 9, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (kl, )
Oct 9, 2019 1 complaint (30)
Docket Text: COMPLAINT filed by YUPOONG INC., FLEXFIT LLC; Filing fee $ 400, receipt number 0752-16319943.(Kurtz, Nicholas)
Oct 9, 2019 2 sealed document (27)
Docket Text: SEALED DOCUMENT by Plaintiffs FLEXFIT LLC, YUPOONG INC. Schedule A to Complaint (Kurtz, Nicholas)
Oct 9, 2019 3 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Kurtz, Nicholas)
Oct 9, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs FLEXFIT LLC, YUPOONG INC. by Nicholas Allen Kurtz (Kurtz, Nicholas)
Oct 9, 2019 5 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by All Plaintiffs (Kurtz, Nicholas)
Oct 9, 2019 6 other (2)
Docket Text: NOTICE OF CLAIMS INVOLVING TRADEMARKS by FLEXFIT LLC, YUPOONG INC. (Kurtz, Nicholas)
Oct 9, 2019 7 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiffs FLEXFIT LLC, YUPOONG INC. for leave to file excess pages (Kurtz, Nicholas)
Oct 9, 2019 8 Main Document (2)
Docket Text: MOTION by Plaintiffs FLEXFIT LLC, YUPOONG INC. for temporary restraining order (Attachments: # (1) Memorandum, # (2) Declaration Hayley Oh, # (3) Declaration Nicholas Kurtz, # (4) Declaration Jessica Arnaiz, # (5) Exhibit Arnaiz Decl. Ex 1 - DOES 1-17, # (6) Exhibit Arnaiz Decl. Ex 1 - DOES 18-28, # (7) Exhibit Arnaiz Decl. Ex 1 - DOES 29-40, # (8) Exhibit Arnaiz Decl. Ex 1 - DOES 41-47, # (9) Exhibit Arnaiz Decl. Ex 1 - DOES 48-61, # (10) Exhibit Arnaiz Decl. Ex 1 - DOES 62-74, # (11) Exhibit Arnaiz Decl. Ex 1 - DOES 75-86, # (12) Exhibit Arnaiz Decl. Ex 1 - DOES 87-99, # (13) Exhibit Arnaiz Decl. Ex 1 - DOES 100-114, # (14) Exhibit Arnaiz Decl. Ex 1 - DOES 115-128, # (15) Exhibit Arnaiz Decl. Ex 1 - DOES 129-147, # (16) Exhibit Arnaiz Decl. Ex 1 - DOES 148-171, # (17) Exhibit Arnaiz Decl. Ex 1 - DOES 172-191, # (18) Exhibit Arnaiz Decl. Ex 1 - DOES 192-210, # (19) Exhibit Arnaiz Decl. Ex 1 - DOES 211-231, # (20) Exhibit Arnaiz Decl. Ex 1 - DOES 232-251, # (21) Exhibit Arnaiz Decl. Ex 1 - DOES 252-291, # (22) Exhibit Arnaiz Decl. Ex 1 - DOES 292-347, # (23) Exhibit Arnaiz Decl. Ex 1 - DOES 348-399, # (24) Exhibit Arnaiz Decl. Ex 1 - DOES 400-415, # (25) Exhibit Arnaiz Decl. Ex 1 - DOES 416-432, # (26) Exhibit Arnaiz Decl. Ex 1 - DOES 433-446, # (27) Exhibit Arnaiz Decl. Ex 1 - DOES 447-462, # (28) Exhibit Arnaiz Decl. Ex 1 - DOES 463-477, # (29) Exhibit Arnaiz Decl. Ex 1 - DOES 478-491, # (30) Exhibit Arnaiz Decl. Ex 1 - DOES 492-506, # (31) Exhibit Arnaiz Decl. Ex 1 - DOES 507-524, # (32) Exhibit Arnaiz Decl. Ex 1 - DOES 525-537, # (33) Exhibit Arnaiz Decl. Ex 1 - DOES 538-553, # (34) Exhibit Arnaiz Decl. Ex 1 - DOES 554-584, # (35) Exhibit Arnaiz Decl. Ex 1 - DOES 585-604, # (36) Exhibit Arnaiz Decl. Ex 1 - DOES 605-625, # (37) Exhibit Arnaiz Decl. Ex 1 - DOES 626-642, # (38) Exhibit Arnaiz Decl. Ex 1 - DOES 643-661, # (39) Exhibit Arnaiz Decl. Ex 1 - DOES 662-690, # (40) Exhibit Arnaiz Decl. Ex 1 - DOES 691-705, # (41) Exhibit Arnaiz Decl. Ex 1 - DOES 706-723)(Kurtz, Nicholas)
Oct 9, 2019 8 Memorandum (39)
Oct 9, 2019 8 Declaration Hayley Oh (10)
Oct 9, 2019 8 Declaration Nicholas Kurtz (272)
Oct 9, 2019 8 Declaration Jessica Arnaiz (6)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 1-17 (272)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 18-28 (205)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 29-40 (234)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 41-47 (150)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 48-61 (260)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 62-74 (232)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 75-86 (238)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 87-99 (258)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 100-114 (294)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 115-128 (278)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 129-147 (284)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 148-171 (320)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 172-191 (291)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 192-210 (269)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 211-231 (290)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 232-251 (263)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 252-291 (259)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 292-347 (349)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 348-399 (406)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 400-415 (296)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 416-432 (285)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 433-446 (266)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 447-462 (270)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 463-477 (262)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 478-491 (230)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 492-506 (264)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 507-524 (271)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 525-537 (261)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 538-553 (287)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 554-584 (333)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 585-604 (271)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 605-625 (257)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 626-642 (266)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 643-661 (255)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 662-690 (299)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 691-705 (246)
Oct 9, 2019 8 Exhibit Arnaiz Decl. Ex 1 - DOES 706-723 (228)
Oct 9, 2019 10 motion to seal document (2)
Docket Text: MOTION by Plaintiffs FLEXFIT LLC, YUPOONG INC. to seal document sealed document[2], sealed document,,,,,, [9] (Kurtz, Nicholas)
Oct 9, 2019 11 other (5)
Docket Text: NOTICE OF LODGING EXHIBIT 1 TO COMPLAINT by FLEXFIT LLC, YUPOONG INC. (Kurtz, Nicholas)
Oct 9, 2019 12 notice of motion (2)
Docket Text: NOTICE of Motion by Nicholas Allen Kurtz for presentment of motion for temporary restraining order,,,,,,,, [8], motion to seal document[10], motion for leave to file excess pages[7] before Honorable John J. Tharp Jr. on 10/16/2019 at 09:00 AM. (Kurtz, Nicholas)
Menu