Search
Patexia Research
Case number 1:20-cv-06839

ZAG AMERICA, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Sep 21, 2021 37 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $500,000 (Carter, Alison)
Jun 11, 2021 36 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $500,000 (Carter, Alison)
Jun 7, 2021 35 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal as to Defendant Neway store (Carter, Alison) "FILED on the incorrect docket". (Docket Text Modified by Clerks Office.). Modified on 6/7/2021 (aee, ).
Apr 15, 2021 34 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $600,000 (Carter, Alison)
Mar 22, 2021 33 order (11)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Mary M. Rowland on 3/22/2021. Mailed notice. (dm, )
Mar 22, 2021 32 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of default and default judgment against the defendants identified in schedule A [30] is granted. Enter Final Judgment Order. The Clerk of the Court is directed to amend the case caption to show ZAG AMERICA, LLC, as the Plaintiff. Civil case terminated. Mailed notice. (dm, )
Mar 19, 2021 31 Declaration of Ann Marie Sullivan (2)
Mar 19, 2021 31 Main Document (16)
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 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to a certain Defendant (Carter, Alison)
Mar 19, 2021 28 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants (Carter, Alison)
Mar 15, 2021 27 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants (Carter, Alison)
Mar 5, 2021 26 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants (Carter, Alison)
Mar 4, 2021 25 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants (Carter, Alison)
Jan 25, 2021 24 Declaration of Service (2)
Jan 25, 2021 24 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 23 bond (1)
Docket Text: BOND in the amount of $ 10,000 posted by Zag America LLC (mc, )
Jan 4, 2021 N/A party added (0)
Docket Text: NEW PARTIES: AB02 Store, AB05 Store, AIPIN Store, AISAIZ Official Store, bettercos Store, Children's Beautiful Planet Store, Colorwonder Backdrop Store, Weixu Co., Ltd Store, Girl's Wardrode Store, GloryStar Clothes Store, gzlingerie, HongKong Taimi Tech Store, Hotempo Store, Jie's Store, JJ'S Store, Kaisasi Store, MAO Personalized Customized Store, Melone Jewelry Locket Store, My Siking Store, MYanimec_Cos Store, Yueyang Chuzhong Trading Co., Ltd. Store, Zentai Art Store, REEMONDE Official Store, Sheng is all over the world Store, Shop235685 Store, Shop4218041 Store, Shop5149033 Store, Shop5420111 Store, Shop5706098 Store, superAkali Store, superhero zentai suit, Udyr Store, miccosplay, wincosplay, FishiebugArt, FreeSpeechGlobal, PapaMonkey, 3dcrafter, Aiyee, Big White Rabbit, Blue Fox Baking, Change 1st, Docho, HappyPotato, JISAM TRADE, JoJo & Lin, KINGSUN2015, LEMONBABY, Li cheng xue, love valueshop, Mint Girl Boutique, Qing zhifeng, shuanglianxing, TARRLLY, Timmor, vbfh, yanhuadff, ZXTPJGJA, abbyhappy2018, bitfly8886, dgg_220, dogoodbusiness, hfdj-79, hfresh, kikostyle, leading-fashion1974, meet-2020, wraith_of_east_uk, wxun4926, yuboyuboyubo0, jing beam, Jingang qin, L0009999, liuxiaomei fashion, mgpz56, neibuengaysa, Shenzhen Eshop, Swite yang, wangdedian, YIYANG BAGS CO., LTD, anime one stop shop, chenxiaoyu fashion, dsfjkjh, Fashion8818, G-Star, ghhgfhfgfg, Glasswaregrocerystore, hls15000932087, huangzhanxunlu and iujgls plaza added to case caption. (Sullivan, Ann Marie)
Dec 30, 2020 22 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants (Carter, Alison)
Dec 30, 2020 21 text entry (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff 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 located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4 Mailed notice. (dm, )
Dec 29, 2020 20 order (10)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 12/29/2020. Mailed notice(air, )
Dec 29, 2020 19 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 [17] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Dec 23, 2020 18 Declaration of Ann Marie Sullivan (1)
Dec 23, 2020 18 Main Document (5)
Docket Text: MEMORANDUM by XYZ Corporation in support of motion for preliminary injunction[17] (Attachments: # (1) Declaration of Ann Marie Sullivan)(Sullivan, Ann Marie)
Dec 23, 2020 17 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for preliminary injunction (Sullivan, Ann Marie)
Dec 16, 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 16 order on sealed motion (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion to extend the temporary restraining order [15] is granted. TRO is extended to 12/29/20. Mailed notice. (dm, )
Dec 10, 2020 15 Declaration of Ann Marie Sullivan (2)
Dec 10, 2020 15 Supplement Memorandum in Support (2)
Dec 10, 2020 15 Main Document (1)
Docket Text: MOTION by Plaintiff XYZ Corporation for Extension of the Temporary Restraining Order (Attachments: # (1) Supplement Memorandum in Support, # (2) Declaration of Ann Marie Sullivan)(Carter, Alison) Modified on 1/4/2021 (nsf, ).
Dec 1, 2020 14 SEALED Order (9)
Docket Text: TEMPORARY RESTRAINING ORDER. Signed by the Honorable Mary M. Rowland on 12/1/2020. Mailed notice. (dm, ) Modified on 1/4/2021 (nsf, ).
Dec 1, 2020 13 order on sealed motion (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [8] and Plaintiff's motion for electronic service of process [11] is granted. Enter Temporary Restraining Order. Mailed notice. (dm, )
Nov 19, 2020 12 Exhibit 1-4 (43)
Nov 19, 2020 12 Declaration of Ann Marie Sullivan (3)
Nov 19, 2020 12 Main Document (6)
Docket Text: MEMORANDUM by Plaintiff XYZ Corporation Memorandum in Support of Motion for Electronic Service of Process (Attachments: # (1) Declaration of Ann Marie Sullivan, # (2) Exhibit 1-4)(Carter, Alison) Modified on 1/4/2021 (nsf, ).
Nov 19, 2020 11 Sealed motion (1)
Docket Text: MOTION by Plaintiff XYZ Corporation for Electronic Service of Process (Carter, Alison) Modified on 1/4/2021 (nsf, ).
Nov 19, 2020 10 Exhibit 3 (219)
Nov 19, 2020 10 Exhibit 2 (26)
Nov 19, 2020 10 Exhibit 1 (6)
Nov 19, 2020 10 Main Document (8)
Docket Text: DECLARATION by Plaintiff XYZ Corporation Declaration of Paul Varley in Support of Motion for Temporary Restraining Order (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Carter, Alison) Modified on 1/4/2021 (nsf, ).
Nov 19, 2020 9 sealed document (20)
Docket Text: MEMORANDUM by Plaintiff XYZ Corporation Memorandum in Support of Motion for Temporary Restraining Order (Carter, Alison) Modified on 1/4/2021 (nsf, ).
Nov 19, 2020 8 Sealed motion (2)
Docket Text: MOTION by Plaintiff XYZ Corporation for Temporary Restraining Order (Carter, Alison) Modified on 1/4/2021 (nsf, ).
Nov 19, 2020 7 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for leave to file under seal [5] is granted. Mailed notice. (dm, )
Nov 18, 2020 6 Exhibit 3 - Schedule A (4)
Nov 18, 2020 6 Exhibit 2 (26)
Nov 18, 2020 6 Exhibit 1 (6)
Nov 18, 2020 6 Main Document (18)
Docket Text: AMENDED Complaint by Plaintiff XYZ Corporation Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 - Schedule A)(Carter, Alison) Modified on 1/4/2021 (nsf, ).
Nov 18, 2020 5 motion for leave to file (3)
Docket Text: MOTION by Plaintiff XYZ Corporation for leave to file under seal (Carter, Alison)
Nov 18, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff XYZ Corporation by Alison Carter (Carter, Alison)
Nov 18, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff XYZ Corporation by Ann Marie Sullivan (Sullivan, Ann Marie)
Nov 18, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Sullivan, Ann Marie)
Nov 18, 2020 1 Exhibit Schedule A (1)
Nov 18, 2020 1 Exhibit 2 (1)
Nov 18, 2020 1 Exhibit 1 (1)
Nov 18, 2020 1 Main Document (17)
Docket Text: COMPLAINT filed by XYZ Corporation; Filing fee $ 400, receipt number 0752-17660020. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit Schedule A)(Sullivan, Ann Marie)
Nov 18, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (cm, )
Menu