Search
Patexia Research
Case number 1:20-cv-00709

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

Date Field Doc. No.Description (Pages)
Feb 28, 2022 80 satisfaction of judgment (1)
Docket Text: SATISFACTION of Judgment of Certain Doe Defendants (Gulbransen, David)
Mar 10, 2021 79 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $600,000 (Carter, Alison)
Feb 1, 2021 78 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $600,000 (Carter, Alison)
Sep 16, 2020 77 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $600,000 (Carter, Alison)
Sep 8, 2020 76 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment in the amount of $600,000 (Carter, Alison)
Jul 17, 2020 75 entered judgment (12)
Docket Text: ENTERED FINAL JUDGMENT ORDER Signed by the Honorable Martha M. Pacold on 7/17/2020:(rao, )
Jul 17, 2020 74 order on motion for entry of default (2)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: No defendant has responded to plaintiff's motion for entry of default and default judgment as to defendants identified in Amended Schedule A [66]. The motion is granted. Based on the evidence submitted in support of the temporary restraining order and the motion for entry of default and default judgment, and the admission of liability by virtue of the default, plaintiff has established that statutory damages should be awarded and that a permanent injunction should be entered. Plaintiff is awarded $500,000 per defendant for their willful trademark infringement, and $100,000 per defendant for their willful copyright infringement. Plaintiff has shown that the infringement of its works and marks causes it irreparable harm in the form of reputational harm, loss of goodwill, brand damage, consumer confusion, and loss of exclusivity; that monetary damages are inadequate to address these harms; and that the public interest would not be disserved by a permanent injunction. No defendants have appeared to argue otherwise, thus, the court also finds that the balance of the hardships favors an injunction. Enter Final Judgment Order. Plaintiff's cash bond of $10,000.00 previously posted, including any interest minus any registry fee, is hereby released to Plaintiff by their counsel of record AM Sullivan Law, LLC. The Clerk of Court is directed to return the case bond previously deposited with the Clerk of Court to Plaintiff's counsel of record by check made payable to the AM Sullivan Law, LLC IOLTA account. Civil case terminated. (rao, )
Jul 16, 2020 73 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:No defendant has responded to plaintiff's motion for entry of default and default judgment as to defendants identified in Amended Schedule A. Plaintiff is directed to review its proposed order and ensure all capitalized terms are defined within the proposed order (including "Seller Aliases" and "Seller IDs"). Plaintiff should submit a revised order to Judge Pacold's proposed order inbox. (rao, )
Jul 10, 2020 72 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. (Clerk8, Docket)
Jul 7, 2020 71 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:Any defendant objecting to Plaintiff's motion for entry of default and default judgment as to defendants identified in Amended Schedule A [66] must enter an appearance and file a written objection by 7/15/2020. If no objections are filed, the court will consider the motion unopposed. Plaintiff shall serve defendants with this notice. (rao, )
Jul 6, 2020 70 order (1)
Docket Text: ORDER: Defendants buttercupcs01 at Line 15; buyeasy2013 at Line 16; chufafa_0 at Line 20; coolmaster.cosplay at line 22; kathtsing at line 60; mobile-tone at line 71; operaflash at Line 78; sanheshunau2012 at Line 90; shield_store at Line 95; shoppingfunday at line 100; stormtrooperstudio8 at line 103; top-unique at Line 110; and winter_store at Line 123 are dismissed without prejudice pursuant to the Notice of Dismissal [69] filed by plaintiff on 7/3/20. Signed by the Honorable Martha M. Pacold on 7/6/2020. Mailed notice(gcy, )
Jul 3, 2020 69 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to certain Defendants (Carter, Alison)
Jun 25, 2020 68 notice of motion (1)
Docket Text:Case Tracking NOTICE of Motion by Alison Carter for presentment of motion for entry of default,, motion for default judgment, [66] before Honorable Martha M. Pacold on 7/8/2020 at 09:30 AM. (Carter, Alison)
Jun 25, 2020 67 Declaration of Ann Marie Sullivan (2)
Jun 25, 2020 67 Exhibit Amended Schedule A (4)
Jun 25, 2020 67 Main Document (16)
Docket Text: MEMORANDUM by ZAG America, LLC in support of motion for entry of default,, motion for default judgment, [66] as to Defendants identified in Amended Schedule A with the exception of certain Defendants (Attachments: # (1) Exhibit Amended Schedule A, # (2) Declaration of Ann Marie Sullivan)(Carter, Alison)
Jun 25, 2020 66 motion for entry of default (2)
Docket Text: MOTION by Plaintiff ZAG America, LLC for entry of default as to Defendants identified in Amended Schedule A with the exception of certain Defendants, MOTION by Plaintiff ZAG America, LLC for default judgment as to Defendants identified in Amended Schedule A with the exception of certain Defendants (Carter, Alison)
Jun 24, 2020 65 order (1)
Docket Text: ORDER: Defendants kooy decoration co.,LTD at Line 196, KOOY Official Store at Line 197, and yogee-mall at Line 134 are dismissed with prejudice pursuant to the Notice of Dismissal [64] filed by plaintiff on 6/24/20. Signed by the Honorable Martha M. Pacold on 6/24/2020. Mailed notice. (bg, )
Jun 24, 2020 64 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to certain Defendants (Carter, Alison)
Jun 23, 2020 63 order (1)
Docket Text: ORDER: Defendants Chinesekungfu1965 at Line 19, goodisland at Line 44, Hanacostume-1 at Line 46, LDBI1949 at Line 64, morethingsell at Line 72, ABCDV Store at Line 144, DCARZZ JEWELRY Store at Line 174, and manles cosplay store at Line 205 are hereby dismissed without prejudice pursuant to the Notice of Dismissal [62] filed by plaintiff on 6/23/20. Signed by the Honorable Martha M. Pacold on 6/23/2020. Mailed notice. (bg, )
Jun 23, 2020 62 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to certain Defendants (Carter, Alison)
Jun 10, 2020 61 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant ebuyrouting at Line 35 is hereby dismissed with prejudice pursuant to the Notice of Voluntary Dismissal [60] filed by plaintiff on 6/10/20. ebuyrouting terminated. (rao, )
Jun 10, 2020 60 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to Defendant ebuyrouting (Carter, Alison)
May 28, 2020 59 order (1)
Docket Text: ORDER: Defendants, dreamer-2000 at Line 32; gao2017 at Line 41; joneny000 at Line 58; scorpio_2013 at Line 92; us-trust at Line 115; xuem61 at Line 127; candever store at Line 164; Ideasky Store at Line 193; and Role jugar Store at Line 215 are dismissed without prejudice pursuant to the Notice of Dismissal [58] filed by plaintiff on 5/28/20. Signed by the Honorable Martha M. Pacold on 5/28/2020. Mailed notice (rp, )
May 28, 2020 58 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to certain Defendants (Carter, Alison)
May 26, 2020 57 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. (docket9, )
May 18, 2020 56 Declaration of Ann Marie Sullivan (2)
May 18, 2020 56 Main Document (2)
Docket Text: SUMMONS Returned Executed by ZAG America, LLC as to All Defendants. (Attachments: # (1) Declaration of Ann Marie Sullivan)(Sullivan, Ann Marie)
May 12, 2020 55 order (1)
Docket Text: ORDER: Defendants 1314520lidan at Line 1; 5cn6582 at line 3; abala.coco at Line 4; danna0522 at Line 26; dr3ag8on at Line 31; green.top at Line 45; huasharenmin2013 at line 53; jingai11 at Line 55; jinshan2013 at Line 56; kerippre_more at Line 61; megaonline at Line 68; nubqef7789 at line 75; pxp381 at Line 82; wrus999 at line 125; 2019 Cheng xin Store at Line 143; Anime world Store at Line 150; belly toy store at Line 157; Cos Clothes Store at Line 166; Greenhouse 888 Store at Line 184; GuangRong Factory Store at Line 185; shibei store at Line 217; and Shinus Official Store at Line 218 are dismissed without prejudice pursuant to the Notice of Dismissal [54] filed by Plaintiff on 5/12/20. Signed by the Honorable Martha M. Pacold on 5/12/2020. Mailed notice (rp, )
May 12, 2020 54 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to certain Defendants (Carter, Alison)
Apr 30, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A. (ng, )
Apr 24, 2020 53 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. (docket8, )
Apr 20, 2020 52 order (1)
Docket Text: ORDER: Defendants are dismissed pursuant to the Notice of Dismissal [51] filed by plaintiff on 4/20/2020. Signed by the Honorable Martha M. Pacold on 4/20/2020. Mailed notice (rp, )
Apr 20, 2020 51 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC as to specified Defendants (Carter, Alison)
Apr 13, 2020 50 order (1)
Docket Text: ORDER: Defendants afriateam at Line 7; burningredinus at Line 14; fashiondress2018 at Line 38; qwss2003 at Line 86; roadtobetterlife at Line 89; seapoly at Line 93; the_best_foryou at Line 108; yuli887 at Line 135; zhoufang-73 at Line 140; and zhqi_26 at Line 140; are dismissed without prejudice pursuant to the Notice of Dismissal [49] filed by Plaintiff on 4/13/20. Signed by the Honorable Martha M. Pacold on 4/13/2020. Mailed notice (rp, )
Apr 13, 2020 49 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC (Sullivan, Ann Marie)
Mar 30, 2020 48 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 26, 2020 47 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant Dennis Xu Costumes Store at Line 176 is dismissed without prejudice pursuant to the Notice of Dismissal [46] filed by Plaintiff on 3/20/2020. (rao, )
Mar 20, 2020 46 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by ZAG America, LLC (Carter, Alison)
Mar 20, 2020 45 transcript (23)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 3/3/2020 before the Honorable Martha M. Pacold. Order Number: 38111. Court Reporter Contact Information: Kathleen_Fennell@ilnd.uscourts.gov. <P>IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.</P> Redaction Request due 4/10/2020. Redacted Transcript Deadline set for 4/20/2020. Release of Transcript Restriction set for 6/18/2020. (Fennell, Kathleen)
Mar 20, 2020 N/A party added (0)
Docket Text: NEW PARTIES: ohin1980, operaflash, perfectseller0, powerpart-us, prettyboys2016-0, pxp381, qihangdianzikeji, qinhuey, qioy8166, qwss2003, ranliranqiwig1988, rk128669566, roadtobetterlife, sanheshunau2012, satygunaw, scorpio_2013, seapoly, sharoyako_7, Shield-Store, shippingtime007, shoeswigscity168, shop-link, shopping_au, shoppingfunday, springsetse, storehappy147, stormtrooperstudio8, style-wig365, sunshine8558, superbin123, teetonfowy517, the_best_foryou, tkwi-53, topstoresell, top-unique, trgons-0, ttmall106, us-lieji and us-trust added to case caption. (Carter, Alison)
Mar 20, 2020 N/A party added (0)
Docket Text: NEW PARTIES: val3nt1n2014, vbgjhyhs, vfwk9917, voguee, voke16, wangyunxia1114_5, wig-store365, winter_store, woowooowonka, wrus999, xdmcostume, xuem61, xyloves, yaic_w_5, yanhuawu13, yb-fy88618, yesididit8, yinjiwan, yogee-mall, yuli887, zh4576, zhangqi5486zhongkun, zhanye_8, zhe234, zhoufang-73, zhqi_26, zsj9691, 2019 Cheng xin Store, ABCDV Store, abddiicapes 213shoop Store, Ainiel Costume Store, AmzBarley Official Store, Animation Cos Store, Anime Fantasy Store, Anime world Store, APP168 Store, Ashoni Store, Atina Store, Baby-cloud Store, BBCospling Store, Beautifull Children World Store, Belly Toy Store, BESOS Store, Bo Costumes World Store, Boutique MochunJewelry & Accessories Store, Bratsweetis Store, Business integrity of the world Store, CaGiPlay Costume Store, CANDEVER Store, ccutoo Official Store, Cos Clothes Store, Cosher Store, Cosland Store, cosstudio Store, Costume Factory Store, Costumes World Store, Coszone Cosplay Costume Store, Cozy Party Store, DCARZZ JEWELRY Store, Dear Babe Store, Dennis Xu Costumes Store, Didicos Store, DressFun Store, Fantasy Cos Store, Fineny Store, GiDicosplay Store, Goldchild Store, green baby123 Store, Greenhouse 888 Store, GuangRong Factory Store, HALDER Animation Store, hanreshe 01 Store, happyparadise Store, HELLOBUY Store, HengYi Cos Store, HYH COS Future Store, HYH jumsuit pro Store, Ideasky Store, JWMUMA Jewellry Store, KHUSEOEJE345 Store, kooy decoration co.,LTD, KOOY Official Store, Ladybug Store, Lilangda Toy Store, LiuTing Dropshipping Store, LotusCartoon Store, love cosplay store, Luoshen Store, MagicCabin Store, manles cosplay store, Manlu Cos Store, MEIDUO Store, morematch morematch Store, MQCHUN Official Store, Mummy & Baby Store, NDFSOUL AIBE Store, POSH DREAM Official Store, QiLeGuai Store, QSon Store, Role jugar Store, she you cos store, Shibei Store, Shinus Official Store, Shop2824092 Store, Shop311897 Store, Shop3894044 Store, Shop424920 Store, Shop4285052 Store, Shop4698003 Store, Shop4970084 Store, Shop5082016 Store, Shop5200023 Store, Shop5235012 Store, Shop5235048 Store and Shop5239053 Store added to case caption. (Sullivan, Ann Marie)
Mar 20, 2020 N/A party added (0)
Docket Text: NEW PARTIES: 1314520lidan, 2012smileshopping2012, 5cn6582, abala.coco, aditynugroh-1, adwibow_6, afriateam, aguirawa9, agunpurnom2, auto-ishop2018, aybc8068, babyface goodjob, bag2ue6tte, burningredinus, buttercupcs01, buyeasy2013, cfun7915, chengwuxs_6, chinesekungfu1965, chufafa_0, climaca, coolmaster.cosplay, costheworld, cuaik, cz2366, danna0522, davidli-4, davisakir-0, dongfeng_8899_9, dongqingtail_0, dr3ag8on, dreamer-2000, dreamsetsail2019, east_cherry777, ebuyrouting, edwipambud, fashiondress2018, fashion-products-wigs, fla1sh5cat, fuunymall, gao2017, gayuhpramesti, gen-8115, goodisland, green.top, hanaconcostume-1, hao5188, happy_shopping_365, happyonlineshop, hengjianda666, hongda2019, hrne2083, huasharenmin2013, jiang8621, jingai11, jinshan2013, jmcwc750, joneny000, juudheygdhf99, kathtsing, kerippre_more, kin66693317, kouc886, ldbi1949, lingyang8, liuhong04275, lutfi95, megaonline, mei7172, merryelia*2016, mobile-tone, morethingsell, mrtienle, ningning988, nubqef7789 and nurmasai0 added to case caption. (Carter, Alison)
Mar 19, 2020 44 other (1)
Docket Text: Plaintiff's List of Documents to Unseal by ZAG America, LLC (Exhibit to Complaint [17], Exhibit to Declaration [18], and TRO [20]) (Carter, Alison)
Mar 17, 2020 40 statement (1)
Docket Text: Plaintiff's STATEMENT by ZAG America, LLC (Carter, Alison)
Mar 17, 2020 41 order on motion for preliminary injunction (1)
Docket Text: ORDER: For the reasons stated in plaintiff's motion for preliminary injunction [33] and memorandum in support [34], plaintiff's motion for preliminary injunction [33] is granted as to all defendants except ebuyrouting ("Shenzhen Hengzhiyi E-Commerce Co., Ltd." or "SHEC"). Plaintiff's motion to extend the TRO [30] is denied as moot based on plaintiff's statement [40]withdrawing the motion. The Clerk of Court is directed to issue a single original summons in the name of "1314520LIDAN and all other defendants identified in the Complaint except ebuyrouting (Shenzhen Hengzhiyi E-Commerce Co., Ltd. or SHEC)" that shall apply to all defendants except ebuyrouting (Shenzhen Hengzhiyi E-Commerce Co., Ltd. or SHEC). Plaintiff's counsel is ordered to (1) file within three business days a list of documents on the docket that may be unsealed at this stage (see, for example, the list in Dkt. 45, Case No. 1:20-cv-00329, Oakley, Inc. v. The Partnerships); and (2) add all defendants listed in Schedule A to the docket within three business days. Instructions can be found on the court's website athttps://www.ilnd.uscourts.gov/ assets/ documents/ forms/ cmecf/pdfs/v60/Add Terminate Instructions.pdf. Signed by the Honorable Martha M. Pacold on 3/17/2020.Mailed notice(sxw, )
Mar 17, 2020 42 preliminary injunction (9)
Docket Text: PRELIMINARY INJUNCTION Order signed by the Honorable Martha M. Pacold on 3/17/2020.Mailed notice(sxw, )
Mar 16, 2020 43 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 16, 2020 39 Order (2)
Mar 16, 2020 39 Main Document (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:In light of the evolving situation regarding COVID-19, the Court is striking the status hearing and motion hearing scheduled for 3/17/2020. The parties should review the attached Order. (Attachments: # (1) Order) (rao, )
Mar 13, 2020 38 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:To clarify the record, the motion hearing and status hearing are set for 3/17/2020 and will begin at 9:30 a.m. (rao, )
Mar 13, 2020 37 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:In compliance with the District Court's General Order 20-0012 dated 3/12/20 which can be found on the Northern District of Illinois website, the status hearing and motion hearing set for 3/17/2020 will be conducted by telephone. All parties should call (888) 684-8852, followed by the conference access code 9482028#. Counsel should use a landline if possible because it is often difficult for our system to transmit cellphone conversations accurately. We ask that you keep your phone on mute until your case is called. (rao, ) Modified on 3/13/2020 (rao, ).
Mar 13, 2020 36 amended document (6)
Docket Text: AMENDED memorandum in support of motion[34] for Preliminary Injunction (Carter, Alison)
Mar 12, 2020 35 notice of motion (2)
Docket Text: NOTICE of Motion by Alison Carter for presentment of extension of time[30], motion for preliminary injunction[33] before Honorable Martha M. Pacold on 3/17/2020 at 09:30 AM. (Carter, Alison)
Mar 12, 2020 34 Declaration (1)
Mar 12, 2020 34 Main Document (6)
Docket Text: MEMORANDUM by ZAG America, LLC in support of motion for preliminary injunction[33] (Attachments: # (1) Declaration)(Carter, Alison)
Mar 12, 2020 33 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff ZAG America, LLC for preliminary injunction (Carter, Alison)
Mar 12, 2020 32 declaration (2)
Docket Text: DECLARATION of Ann Marie Sullivan regarding memorandum in support of motion[31] for extension of time (Carter, Alison)
Mar 12, 2020 31 memorandum in support of motion (2)
Docket Text: MEMORANDUM by ZAG America, LLC in support of extension of time[30] of Temporary Restraining Order (Carter, Alison)
Mar 12, 2020 30 extension of time (1)
Docket Text: MOTION by Plaintiff ZAG America, LLC for extension of time of Temporary Restraining Order (Carter, Alison)
Mar 5, 2020 29 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000 posted by ZAG America, LLC. (nsf, )
Mar 3, 2020 28 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Martha M. Pacold on 3/3/2020:(rao, )
Mar 3, 2020 27 order (1)
Docket Text: ORDER Signed by the Honorable Martha M. Pacold on 3/3/2020: The Temporary Restraining Order entered in this case on February 18, 2020 is no longer in effect as to Shenzhen Hengzhiyi E-Commerce Co. Ltd. and any of its internet stores (collectively "SH E-Commerce"). Paypal is directed to unfreeze all SH E-Commerce accounts and otherwise remove all restrictions on such accounts.(rao, )
Mar 3, 2020 26 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Status hearing and motion hearing held on 3/3/2020. Plaintiffs' ex parte motion to extend the temporary restraining order [21] is granted as to all defendants except defendant Shenzhen Hengzhiyi E-Commerce Co. Ltd. Status hearing set for 3/17/2020 at 9:45 a.m. (rao, )
Mar 3, 2020 25 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Shenzhen Hengzhiyi E-Commerce Co. Ltd. by Michael D Hayes (Hayes, Michael)
Feb 27, 2020 24 notice of motion (1)
Docket Text: NOTICE of Motion by Alison Carter for presentment of extension of time[21] before Honorable Martha M. Pacold on 3/3/2020 at 09:45 AM. (Carter, Alison)
Feb 27, 2020 23 declaration (2)
Docket Text: DECLARATION of Ann Marie Sullivan regarding memorandum in support of motion[22] for extension of time (Carter, Alison)
Feb 27, 2020 22 memorandum in support of motion (2)
Docket Text: MEMORANDUM by ZAG America, LLC in support of extension of time[21] of Temporary Restraining Order (Carter, Alison)
Feb 27, 2020 21 extension of time (1)
Docket Text: MOTION by Plaintiff ZAG America, LLC for extension of time of Temporary Restraining Order (Carter, Alison)
Feb 18, 2020 19 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 2/18/2020. Plaintiff's motion for leave to file under seal: (1) Plaintiff's Schedule "A" attached to the complaint, and (2) screenshot printouts showing the active Defendant Internet Stores [9] is granted. Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [10] is granted. Plaintiff's motion for electronic service of process pursuant to Fed.R.Civ.P. 4(f)(3) [13] is granted. Status hearing set for 3/3/2020 at 9:45 a.m. Plaintiff shall deposit with the Clerk of Court Ten Thousand Dollars ($10,000), either cash, cashier's check, or surety bond, as security. Signed by the Honorable Martha M. Pacold on 2/18/2020. Mailed notice (cc, )
Feb 10, 2020 16 memorandum in support of motion (6)
Docket Text: MEMORANDUM by ZAG America, LLC in support of motion for miscellaneous relief[13] (Sullivan, Ann Marie)
Feb 10, 2020 15 notice of motion (2)
Docket Text: NOTICE of Motion by Ann Marie Sullivan for presentment of motion for miscellaneous relief[13], motion for temporary restraining order[10], motion for leave to file[9] before Honorable Martha M. Pacold on 2/18/2020 at 09:30 AM. (Sullivan, Ann Marie)
Feb 10, 2020 14 Exhibit Exhibits 1-4 (43)
Feb 10, 2020 14 Main Document (3)
Docket Text: DECLARATION regarding motion for miscellaneous relief[13] (Attachments: # (1) Exhibit Exhibits 1-4)(Sullivan, Ann Marie)
Feb 10, 2020 13 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff ZAG America, LLCFor Service of Process by E-mail and/or Electronic Publication (Sullivan, Ann Marie)
Feb 10, 2020 12 Exhibit 2 (26)
Feb 10, 2020 12 Exhibit 1 (6)
Feb 10, 2020 12 Main Document (9)
Docket Text: DECLARATION of Scott Murata regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Sullivan, Ann Marie)
Feb 10, 2020 11 memorandum in support of motion (19)
Docket Text: MEMORANDUM by ZAG America, LLC in support of motion for temporary restraining order[10] (Sullivan, Ann Marie)
Feb 10, 2020 10 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff ZAG America, LLC for temporary restraining order (Sullivan, Ann Marie)
Jan 31, 2020 9 motion for leave to file (2)
Docket Text: MOTION by Plaintiff ZAG America, LLC for leave to file under seal (Carter, Alison)
Jan 31, 2020 8 other (1)
Docket Text: Schedule "A" by ZAG America, LLC (Carter, Alison)
Jan 31, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAG America, LLC by Alison Carter (Carter, Alison)
Jan 31, 2020 6 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials(pk, )
Jan 31, 2020 5 Attachment (30)
Jan 31, 2020 5 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Attachment)(pk, )
Jan 31, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAG America, LLC by Raymond C Lang (Lang, Raymond)
Jan 31, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Martha M. Pacold. Designated as Magistrate Judge the Honorable Jeffrey Cole. Case assignment: Random assignment. (ec, )
Jan 30, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAG America, LLC by Ann Marie Sullivan (Sullivan, Ann Marie)
Jan 30, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Sullivan, Ann Marie)
Jan 30, 2020 1 Exhibit 2 (26)
Jan 30, 2020 1 Exhibit 1 (6)
Jan 30, 2020 1 Main Document (19)
Docket Text: COMPLAINT filed by ZAG America, LLC; Filing fee $ 400, receipt number 0752-16675065. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Sullivan, Ann Marie)
Menu