Search
Patexia Research
Case number 1:19-cv-03607

ZAPF Creation AG v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jul 27, 2022 51 citation issued (1)
Docket Text: CITATION to Discover Assets issued as to ContextLogic, Inc. (third party). (ph, )
Jul 12, 2022 50 citation issued (1)
Docket Text: CITATION to Discover Assets issued as to ContextLogic, Inc. Piotr Szulczewski (Third Party) (No Notice). (jg, )
Apr 24, 2020 49 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Mar 10, 2020 48 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Jan 13, 2020 47 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 30, 2019 46 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Nov 13, 2019 45 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Nov 1, 2019 44 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Oct 28, 2019 43 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Oct 23, 2019 42 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Sep 22, 2019 41 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Aug 24, 2019 40 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Aug 15, 2019 39 Certified Minute Order (11)
Aug 15, 2019 39 Main Document (1)
Docket Text: MAILED Patent/Trademark report with certified copy of minute order [37], [38] dated 8/14/19 to Patent Trademark Office, Alexandria, VA. (kp, )
Aug 14, 2019 38 order (10)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Robert M. Dow, Jr. on 8/14/2019. Mailed notice(cdh, )
Aug 13, 2019 37 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Defendants failed to appear. Motion hearing held. Plaintiff's motion for entry of default and default judgment against the against the defendants identified in first amended schedule A [34] is granted. Signed order to follow. This case is dismissed without prejudice and with leave to reinstate on or before 9/12/2019, if no motion to reinstate is filed on or before that date, the dismissal will automatically convert to a dismissal with prejudice, with no further action required by the parties or the Court. Civil case terminated. Mailed notice (cdh, )
Jul 31, 2019 36 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for default judgment[34] before Honorable Robert M. Dow Jr. on 8/13/2019 at 09:15 AM. (Vogt, Keith)
Jul 31, 2019 35 Declaration of Keith A. Vogt (2)
Jul 31, 2019 35 Exhibit 2 to Memo in Support (11)
Jul 31, 2019 35 Exhibit 1 to Memo in Support (5)
Jul 31, 2019 35 Main Document (15)
Docket Text: MEMORANDUM by ZAPF Creation AG in support of motion for default judgment[34] (Attachments: # (1) Exhibit 1 to Memo in Support, # (2) Exhibit 2 to Memo in Support, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Jul 31, 2019 34 motion for default judgment (1)
Docket Text: MOTION by Plaintiff ZAPF Creation AG for default judgment as to The Defendants Identified In The First Amended Schedule A (Vogt, Keith)
Jul 22, 2019 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Vogt, Keith)
Jul 9, 2019 30 Declaration of Service of Summons (2)
Jul 9, 2019 30 Main Document (2)
Docket Text: SUMMONS Returned Executed by ZAPF Creation AG as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 7/9/2019, answer due 7/30/2019. (Attachments: # (1) Declaration of Service of Summons)(Vogt, Keith)
Jul 9, 2019 29 Declaration of Service (2)
Jul 9, 2019 29 Main Document (2)
Docket Text: SUMMONS Returned Executed by ZAPF Creation AG (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Jul 2, 2019 32 order (12)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Robert M. Dow, Jr. on 7/17/2019. Mailed notice(cdh, )
Jul 2, 2019 31 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held. Defendant failed to appear. Plaintiff's motion for entry of a preliminary injunction [24] is granted. Signed order to follow. Status hearing is set for 9/3/2019 at 9:00 a.m. Signed by the Honorable Robert M. Dow, Jr on 7/2/2019. Mailed notice(pk, )
Jun 28, 2019 28 Declaration of Service (2)
Jun 28, 2019 28 Main Document (2)
Docket Text: SUMMONS Returned Executed by ZAPF Creation AG as to All Defendants. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Jun 26, 2019 27 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by ZAPF Creation AG (Document not imaged). (tt, )
Jun 24, 2019 26 notice of motion (1)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for preliminary injunction[24] before Honorable Robert M. Dow Jr. on 7/2/2019 at 09:15 AM. (Vogt, Keith)
Jun 24, 2019 25 Exhibit 1 to Declaration of KVogt (17)
Jun 24, 2019 25 Declaration of Keith A. Vogt (1)
Jun 24, 2019 25 Main Document (5)
Docket Text: MEMORANDUM by ZAPF CREATION AG in support of motion for preliminary injunction[24] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1 to Declaration of KVogt)(Vogt, Keith)
Jun 24, 2019 24 motion for preliminary injunction (1)
Docket Text: MOTION by Plaintiff ZAPF CREATION AG for preliminary injunction (Vogt, Keith)
Jun 19, 2019 23 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Defendants failed to appear. Motion to extend the temporary restraining order ("TRO") [20] is granted. Status hearing held and continued to 7/2/2019 at 9:00 a.m. Mailed notice (cdh, )
Jun 18, 2019 22 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: At the request of the Plaintiff, the motion for an extension of time [20] noticed up for 6/20/2019 is reset to 6/19/2019 at 9:00 a.m. Notice of motion date of 6/20/2019 is stricken and no appearances are necessary on that date. Mailed notice (cdh, )
Jun 17, 2019 21 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of extension of time[20] before Honorable Robert M. Dow Jr. on 6/20/2019 at 09:00 AM. (Vogt, Keith)
Jun 17, 2019 20 extension of time (2)
Docket Text: MOTION by Plaintiff ZAPF CREATION AG for extension of time (Vogt, Keith)
Jun 10, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to ADLONGYI & Baby Clothes Store and all other Defendants identified in the Complaint.(kb, )
Jun 6, 2019 18 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Motion hearing held. Plaintiff's motion for leave to file under seal [11] is granted. Plaintiff's motion to exceed page limitation [12] is granted. Plaintiff's ex parte motion [13] is granted. Signed sealed order to follow. Mailed notice (cdh, )
Jun 6, 2019 17 status hearing (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Status hearing held and continued to 6/19/2019 at 9:00 a.m. Mailed notice (cdh, )
Jun 3, 2019 16 notice of motion (2)
Docket Text:Notice of Motion for presentment of [11][12][13] NOTICE of Motion by Keith A. Vogt for presentment of motion for leave to file excess pages[12], motion for leave to file[11] before Honorable Robert M. Dow Jr. on 6/6/2019 at 09:15 AM. (Vogt, Keith)
Jun 3, 2019 14 Exhibit 1 to Declaration of MRausch (3)
Jun 3, 2019 14 Declaration of Michaela Rausch (9)
Jun 3, 2019 14 Exhibit 1-6 to Declaration of KVogt (127)
Jun 3, 2019 14 Declaration of Keith A. Vogt (4)
Jun 3, 2019 14 Main Document (38)
Docket Text: MEMORANDUM IN SUPPORT OF [13] EX PARTE MOTION (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1-6 to Declaration of KVogt, # (3) Declaration of Michaela Rausch, # (4) Exhibit 1 to Declaration of MRausch)(Vogt, Keith)
Jun 3, 2019 12 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff ZAPF CREATION AG for leave to file excess pages (Vogt, Keith)
Jun 3, 2019 11 motion for leave to file (2)
Docket Text: MOTION by Plaintiff ZAPF CREATION AG for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Jun 3, 2019 9 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. (gcy, )
May 31, 2019 8 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (gcy, )
May 31, 2019 7 Patent/Trademark report (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (gcy, )
May 30, 2019 6 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Initial status hearing is set for 7/17/2019 at 9:00 a.m. and parties are to report the following: (1) Possibility of settlement in the case; (2) If no possibility of settlement exists, the nature and length of discovery necessary to get the case ready for trial. Plaintiff is to advise all other parties of the courts action herein. Lead counsel is directed to appear at this status hearing. The parties are requested to file a joint status report at least two days prior to the initial status. For further details see the Court's website available at www.ilnd.uscourts.gov. Mailed notice (cdh, )
May 30, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAPF CREATION AG by Yi Bu (Bu, Yi)
May 30, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAPF CREATION AG by Yanling Jiang (Jiang, Yanling)
May 30, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAPF CREATION AG by Keith A. Vogt (Vogt, Keith)
May 30, 2019 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
May 30, 2019 1 Exhibit 1 (3)
May 30, 2019 1 Main Document (15)
Docket Text: COMPLAINT filed by ZAPF CREATION AG; Filing fee $ 400, receipt number 0752-15878393. (Attachments: # (1) Exhibit 1)(Vogt, Keith)
May 30, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Robert M. Dow, Jr. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. Case assignment: Random assignment. (acm)
Menu