Search
Patexia Research
Case number 1:21-cv-05908

ZURU (Singapore) PTE., Ltd. et al v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A hereto > Documents

Date Field Doc. No.Description (Pages)
Oct 27, 2022 136 NOTICE of Satisfaction of Judgment of Defendant No. 81 re: 89 Default Judgment, Add and Terminate Parties,,,,,,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Hutchinson, David) (Entered: 10/27/2022) (2)
Sep 15, 2022 135 NOTICE of Satisfaction of Judgment of Defendant No. 164 re: 89 Default Judgment, Add and Terminate Parties,,,,,,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew) (Entered: 09/15/2022) (2)
Sep 8, 2022 134 MEMO ENDORSEMENT on ORDER FOR WITHDRAWAL OF ATTORNEY OF RECORD: granting 133 Motion to Withdraw as Attorney. Attorney Harry J Moren terminated. (Signed by Judge Edgardo Ramos on 9/08/2022) (ama) (Entered: 09/08/2022) (1)
Sep 7, 2022 133 MOTION for Harry J. Moren to Withdraw as Attorney of Record. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # 1 Affidavit of Harry J. Moren, # 2 Text of Proposed Order for Withdrawal of Attorney of Record).(Tom, Christopher) (Entered: 09/07/2022) (Main Document) (2)
Sep 7, 2022 133 MOTION for Harry J. Moren to Withdraw as Attorney of Record. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # 1 Affidavit of Harry J. Moren, # 2 Text of Proposed Order for Withdrawal of Attorney of Record).(Tom, Christopher) (Entered: 09/07/2022) (Affidavit of Harry J. Moren) (1)
Sep 7, 2022 133 MOTION for Harry J. Moren to Withdraw as Attorney of Record. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # 1 Affidavit of Harry J. Moren, # 2 Text of Proposed Order for Withdrawal of Attorney of Record).(Tom, Christopher) (Entered: 09/07/2022) (Text of Proposed Order for Withdrawal of Attorney of Record) (1)
Aug 30, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [130] Notice of Voluntary Dismissal,, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (nd)
Aug 30, 2022 131 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC, and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendant listed on Schedule A to the Complaint without prejudice: Roamlife terminated. SO ORDERED. (Signed by Judge Edgardo Ramos on 8/30/2022) (ama)
Aug 30, 2022 132 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC, and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: weigejianzhu, Haohaiyoyo and RuOu(10-20days delivery) terminated., The Clerk of Court is respectfully directed to terminate these defendants' pending motion, Doc. 106. SO ORDERED. Motions terminated: [106] MOTION for Preliminary Injunction To Dissolve Preliminary Injunction filed by RuOu(10-20days delivery), weigejianzhu, Haohaiyoyo. (Signed by Judge Edgardo Ramos on 8/30/2022) (ama)
Aug 29, 2022 130 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu. Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Hutchinson, David)
Aug 25, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [129] Notice of Voluntary Dismissal,, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety;. (nd)
Aug 24, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [126] Notice of Voluntary Dismissal,, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety;. (nd)
Aug 24, 2022 127 Order on Motion to Vacate (2)
Docket Text: ORDER: granting [104] Motion to Vacate [104] MOTION to Vacate [26] Preliminary Injunction, [125] MOTION to Withdraw [104] MOTION to Vacate [26] Preliminary Injunction; granting [125] Motion to Withdraw [104] MOTION to Vacate [26] Preliminary Injunction., [125] MOTION to Withdraw [104] MOTION to Vacate [26] Preliminary Injunction. The motion to withdraw is granted. The Clerk of Court is respectfully directed to terminate the motion to dissolve the preliminary injunction, Doc. 104. SO ORDERED. (Signed by Judge Edgardo Ramos on 8/24/2022) (ama)
Aug 24, 2022 128 Notice of Voluntary Dismissal - Signed (3)
Docket Text: PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC, and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: Yzuong, Eeiaieng and Mings WQ terminated. SO ORDERED. (Signed by Judge Edgardo Ramos on 8/24/2022) (ama)
Aug 24, 2022 129 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Roamlife. Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Hutchinson, David)
Aug 23, 2022 126 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Eeiaieng, Mings WQ, Yzuong. Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Hutchinson, David)
Aug 22, 2022 125 Motion to Withdraw (2)
Docket Text: MOTION to Withdraw [104] MOTION to Vacate [26] Preliminary Injunction,,,, . . Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Jul 13, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [123] Notice of Voluntary Dismissal, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety;. (nd)
Jul 13, 2022 124 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs")voluntarily dismiss the following Defendant listed on Schedule A to the Complaint with prejudice: KABIKIU (74) terminated. SO ORDERED. (Signed by Judge Edgardo Ramos on 7/13/2022) (ama)
Jul 11, 2022 123 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) KABIKIU (74). Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Hutchinson, David)
Jun 27, 2022 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [121] Motion for David E. Hutchinson to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Jun 24, 2022 121 Main Document (2)
Docket Text: MOTION for David E. Hutchinson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26329420. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Affidavit David Hutchinson Affidavit in Support of Motion to Admit Counsel Pro Hac Vice, # (2) Supplement D. Hutchinson Certificate of Good Standing (IL), # (3) Supplement D. Hutchinson Certificate of Good Standing (MA), # (4) Text of Proposed Order Proposed Order for Admission Pro Hac Vice).(Hutchinson, David)
Jun 24, 2022 121 Affidavit David Hutchinson Affidavit in Support of Motion to Admit Counsel Pro H (2)
Jun 24, 2022 121 Supplement D. Hutchinson Certificate of Good Standing (IL) (1)
Jun 24, 2022 121 Supplement D. Hutchinson Certificate of Good Standing (MA) (2)
Jun 24, 2022 121 Text of Proposed Order Proposed Order for Admission Pro Hac Vice (2)
May 12, 2022 120 Notice (Other) (2)
Docket Text: NOTICE of Satisfaction of Judgment of Defendant No. 152 re: [89] Default Judgment, Add and Terminate Parties,,,,,,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Apr 6, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [118] Notice of Voluntary Dismissal,, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety;. (nd)
Apr 6, 2022 119 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: Hanqing BM (56), DropBetty (28) and Flyjump (40) terminated. SO ORDERED. (Signed by Judge Edgardo Ramos on 4/06/2022) (ama)
Apr 5, 2022 118 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) DropBetty (28), Flyjump (40), Hanqing BM (56). Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Mar 10, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [115] Notice of Voluntary Dismissal,, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety;. (nd)
Mar 10, 2022 116 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendant listed on Schedule A to the Complaint without prejudice. SO ORDERED., Goody Shop (51) and jumpjisper (71) terminated. (Signed by Judge Edgardo Ramos on 3/10/2022) (ama)
Mar 10, 2022 117 Notice (Other) (2)
Docket Text: NOTICE of Satisfaction of Judgment of Defendant Nos. 108, 132 and 180 re: [89] Default Judgment, Add and Terminate Parties,,,,,,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Mar 9, 2022 115 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Goody Shop (51), jumpjisper (71). Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Feb 8, 2022 N/A Case Redesignation (0)
Docket Text: Magistrate Judge Jennifer Willis is so redesignated. (aea)
Jan 24, 2022 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [113] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Jan 24, 2022 114 Notice of Voluntary Dismissal - Signed (1)
Docket Text: PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendant listed on Schedule A to the Complaint without prejudice: liu yang shi xiao zi wei mao yi you xian gong si. SO ORDERED., liu yang shi xiao zi wei mao yi you xian gong si (91) terminated. (Signed by Judge Edgardo Ramos on 1/24/2022) (ama)
Jan 21, 2022 112 Notice (Other) (2)
Docket Text: NOTICE of Satisfaction of Judgment of Defendant Nos. 37, 148, 149, and 167 re: [89] Default Judgment, Add and Terminate Parties,,,,,,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Jan 21, 2022 113 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) liu yang shi xiao zi wei mao yi you xian gong si (91). Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Jan 20, 2022 110 Reply Memorandum of Law in Support of Motion (9)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [104] MOTION to Vacate [26] Preliminary Injunction,,,, . . Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Jan 20, 2022 111 Reply Memorandum of Law in Support of Motion (6)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [106] MOTION for Preliminary Injunction To Dissolve Preliminary Injunction. . Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Jan 13, 2022 108 Memorandum of Law in Opposition to Motion (18)
Docket Text: MEMORANDUM OF LAW in Opposition re: [104] MOTION to Vacate [26] Preliminary Injunction,,,, . Opposition to Defendants' Motion to Dissolve Preliminary Injunction. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Moren, Harry)
Jan 13, 2022 109 Memorandum of Law in Opposition to Motion (14)
Docket Text: MEMORANDUM OF LAW in Opposition re: [106] MOTION for Preliminary Injunction To Dissolve Preliminary Injunction. Plaintiffs' Opposition to Motion to Dissolve Preliminary Injunction. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Moren, Harry)
Jan 11, 2022 N/A Cashiers Registry Disbursement (0)
Docket Text: CASHIERS OFFICE REGISTRY DISBURSEMENT as per [89] Default Judgment, Add and Terminate Parties, dated 10/22/2021, from Judge Edgardo Ramos, on 01/10/2022 disbursed to pay THOITS LAW PC $5,000.00 Check No. 403932639256 dated 01/10/2022.(bwi)
Jan 11, 2022 107 Main Document (3)
Docket Text: DECLARATION of Yazhou Li in Support re: [106] MOTION for Preliminary Injunction To Dissolve Preliminary Injunction.. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu. (Attachments: # (1) Supplement Letter Explaining Late Submission).(Myerowitz, Howard)
Jan 11, 2022 107 Supplement Letter Explaining Late Submission (1)
Dec 30, 2021 104 Motion to Vacate (1)
Docket Text: MOTION to Vacate [26] Preliminary Injunction,,,, . Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Dec 30, 2021 105 Main Document (16)
Docket Text: MEMORANDUM OF LAW in Support re: [104] MOTION to Vacate [26] Preliminary Injunction,,,, . . Document filed by Eeiaieng, Mings WQ, Yzuong. (Attachments: # (1) Exhibit Alleged infringing evidence for Eeiaieng, # (2) Exhibit Alleged infringing evidence for Mings, # (3) Exhibit Alleged infringing evidence for Yzuong).(Men, Ruoting)
Dec 30, 2021 105 Exhibit Alleged infringing evidence for Eeiaieng (7)
Dec 30, 2021 105 Exhibit Alleged infringing evidence for Mings (10)
Dec 30, 2021 105 Exhibit Alleged infringing evidence for Yzuong (7)
Dec 30, 2021 106 Main Document (2)
Docket Text: MOTION for Preliminary Injunction To Dissolve Preliminary Injunction. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu. (Attachments: # (1) Memorandum of Law, # (2) Text of Proposed Order Proposed Order, # (3) Exhibit Sales Receipts).(Myerowitz, Howard)
Dec 30, 2021 106 Memorandum of Law (10)
Dec 30, 2021 106 Text of Proposed Order Proposed Order (1)
Dec 30, 2021 106 Exhibit Sales Receipts (4)
Dec 16, 2021 N/A Pre-Motion Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Edgardo Ramos: Pre-Motion Conference held on 12/16/2021 by telephone. Plaintiffs' counsel present. Counsel for Mings WQ defendants present. Counsel for Ruou defendants present. The defendants are granted leave to file motions to dissolve the preliminary injunction with the following briefing schedule: moving papers due December 30, 2021; response due January 13, 2022; and reply due January 20, 2022. (jar)
Dec 13, 2021 101 Letter (1)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Howard Z. Myerowitz, Esq. dated December 13, 2021 re: Consent from other parties. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Dec 13, 2021 102 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Christopher Tom on behalf of ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Tom, Christopher)
Dec 13, 2021 103 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT: on re: [101] Letter filed by RuOu(10-20days delivery), weigejianzhu, Haohaiyoyo. ENDORSEMENT: The pre-motion conference is rescheduled to 2:30 p.m. on December 16, 2021. The parties are reminded to call (877) 411-9748 and enter access code 3029857# when prompted. SO ORDERED., (Telephonic Pre-Motion Conference set for 12/16/2021 at 02:30 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 12/13/2021) (ama)
Dec 10, 2021 100 Letter (1)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Ruoting Men dated December 10, 2021 re: Date & Time unavailability. Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Dec 9, 2021 99 Letter (1)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Howard Z. Myerowitz, Esq. dated December 9, 2021 re: Date & Time Conflict. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Dec 7, 2021 N/A Order on Motion for Conference (0)
Docket Text: ORDER granting [95] Letter Motion for Conference re: [95] LETTER MOTION for Conference. Upon review of the parties' letters, docs. 95, 96, and 97, a pre-motion conference will be held on December 16, 2021 at 10:00 AM by telephone. The parties are instructed to call (877) 411-9748 and enter access code 3029857# when prompted. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Dec 6, 2021 97 Letter (1)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Howard Z. Myerowitz, Esq. dated December 6, 2021 re: Joining in Request for Pre-Motion Conference. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Dec 3, 2021 96 Letter (2)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Harry J. Moren dated December 3, 2021 re: Defendants' Motion to Dissolve the Preliminary Injunction. Dkt. No. 95.. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Moren, Harry)
Nov 30, 2021 95 Motion for Conference (3)
Docket Text: LETTER MOTION for Conference Pre-motion Conference(Motion to Dissolve PI) addressed to Judge Edgardo Ramos from Ruoting Men dated 11/30/2021. Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Nov 19, 2021 94 Notice of Voluntary Dismissal - Signed (1)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendant listed on Schedule A to the Complaint with prejudice: Dongguanshitaihelongfuliaoyouxiangongsi (27). SO ORDERED. (Signed by Judge Edgardo Ramos on 11/19/2021) Dongguanshitaihelongfuliaoyouxiangongsi (27) terminated. (ks)
Nov 18, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [93] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Nov 17, 2021 93 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Dongguanshitaihelongfuliaoyouxiangongsi (27). Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Nov 5, 2021 92 Notice (Other) (2)
Docket Text: NOTICE of Satisfaction of Judgment of Defendant Sz-capital (160) re: [89] Default Judgment,,,,,, Add and Terminate Parties,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Oct 27, 2021 91 Affidavit of Service Other (2)
Docket Text: AFFIDAVIT OF SERVICE of Final Judgment Order Docket 89 served on All Defendants in Schedule A to Complaint on 10/25/2021. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Moren, Harry)
Oct 26, 2021 N/A Notice to Attorney Regarding Deficient Pleading (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael Yellin re: Document No. [1] Complaint,,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents... (gp)
Oct 22, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [86] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Oct 22, 2021 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Edgardo Ramos: Show Cause Hearing held on 10/22/2021. Plaintiff's counsel present. Neither Defaulting Defendants nor counsel for Defaulting Defendants present. The Court will issue default judgment. (jar)
Oct 22, 2021 87 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: as set forth in this order. So Ordered. (Signed by Judge Edgardo Ramos on 10/22/2021) (js)
Oct 22, 2021 88 Affidavit of Service Other (2)
Docket Text: AFFIDAVIT OF SERVICE of Order to Show Cause Docket 63 served on All Defendants in Schedule A to Complaint on 9/10/2021. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Oct 22, 2021 89 Default Judgment (34)
Docket Text: FINAL JUDGMENT ORDER: IT IS HEREBY ORDERED that Plaintiffs' application for entry of Default Judgment is GRANTED in its entirety, that Defaulting Defendants are deemed in default and that this Final Judgment is entered against Defaulting Defendants. Pursuant to 15 U.S.C. § 1117 and 17 U.S.C. § 504, Plaintiffs are awarded statutory damages from each of the Defaulting Defendants in the amount of one hundred fifty thousand dollars ($150,000.00). All monies currently restrained in Defaulting Defendants' financial accounts, including monies held by Amazon, PayPal, eBay and Payoneer are hereby released to Plaintiffs as partial payment of the above-identified damages, and PayPal, Amazon, eBay and Payoneer are ordered to release to Plaintiffs the amounts from Defaulting Defendants' accounts within ten (10)business days of receipt of this Order. The five thousand-dollar ($5,000) bond posted by Plaintiffs, including any interest minus the registry fee, is hereby released to Plaintiffs or their counsel. The Clerk of the Court is directed to return the bond previously deposited with the Clerk of the Court to Plaintiffs or itscounsel. And as set forth herein. (Signed by Judge Edgardo Ramos on 10/22/2021) (ama) Transmission to Finance Unit (Cashiers) for processing. Modified on 11/12/2021 (ama).
Oct 22, 2021 90 Main Document (1)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 10/22/2021 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (Attachments: # (1) Supplement Trademark Information, # (2) Supplement Final Judgment).(ama)
Oct 22, 2021 90 Supplement Trademark Information (8)
Oct 22, 2021 90 Supplement Final Judgment (34)
Oct 21, 2021 85 Notice (Other) (27)
Docket Text: NOTICE of Filing Third Amended Schedule A to the Complaint. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Oct 21, 2021 86 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) Defs. 24, 31, 101, 103 & 172. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Oct 15, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [83] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Oct 15, 2021 83 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) LING LANG XING (88), LYM Digital (100). Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Moren, Harry)
Oct 15, 2021 84 Notice of Voluntary Dismissal - Signed (1)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: As set forth herein. SO ORDERED., LYM Digital (100) and LING LANG XING (88) terminated. (Signed by Judge Edgardo Ramos on 10/15/2021) (ama)
Oct 7, 2021 81 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Oct 7, 2021 82 Answer to Complaint (7)
Docket Text: ANSWER to [1] Complaint,, with JURY DEMAND. Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Sep 30, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Haohaiyoyo answer due 10/8/2021; RuOu(10-20days delivery) answer due 10/8/2021; weigejianzhu answer due 10/8/2021. (ama)
Sep 30, 2021 80 Order on Motion for Extension of Time (4)
Docket Text: MEMO ENDORSEMENT on UNOPPOSED MOTION OF DEFENDANTS HAOHAIYOYO, RUOU(10-20DAYS DELIVERY), AND WEIGEJIANZHU TO EXTEND THE TIME TO ANSWER THE COMPLAINT: granting [79] Motion for Extension of Time. ENDORSEMENT: The Application is Granted. (Signed by Judge Edgardo Ramos on 9/30/2021) (ama)
Sep 29, 2021 78 Order on Motion for Extension of Time to Answer (3)
Docket Text: MEMO ENDORSEMENT on UNOPPOSED MOTION OF DEFENDANTS HAOHAIYOYO, RUOU(10-20DAYS DELIVERY), AND WEIGEJIANZHU TO EXTEND THE TIME TO ANSWER THE COMPLAINT: granting [77] Motion for Extension of Time to Answer re [77] MOTION for Extension of Time to File Answer re: [1] Complaint. ENDORSEMENT: The Application is Granted. Haohaiyoyo answer due 9/28/2021; RuOu(10-20days delivery) answer due 9/28/2021; weigejianzhu answer due 9/28/2021. (Signed by Judge Edgardo Ramos on 9/29/2021) (ama)
Sep 29, 2021 79 Main Document (3)
Docket Text: MOTION for Extension of Time . Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu. (Attachments: # (1) Letter of Explanation).(Myerowitz, Howard)
Sep 29, 2021 79 Letter of Explanation (1)
Sep 28, 2021 77 Main Document (3)
Docket Text: MOTION for Extension of Time to File Answer re: [1] Complaint,, . Document filed by Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu. (Attachments: # (1) Text of Proposed Order Proposed Order).(Myerowitz, Howard)
Sep 28, 2021 77 Text of Proposed Order Proposed Order (1)
Sep 27, 2021 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ORDER granting [70] Motion for Harry J. Moren to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar)
Sep 27, 2021 75 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Howard Zane Myerowitz on behalf of Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu..(Myerowitz, Howard)
Sep 27, 2021 76 Notice of Change of Address (1)
Docket Text: NOTICE OF CHANGE OF ADDRESS by Howard Zane Myerowitz on behalf of Haohaiyoyo, RuOu(10-20days delivery), weigejianzhu. New Address: Law Offices of Howard Z. Myerowitz, 261 Remsen Avenue, Suite 100, Monsey, NY, United States 10952, 9734841300..(Myerowitz, Howard)
Sep 22, 2021 73 Notice of Voluntary Dismissal - Signed (1)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: LEMESO. (As further set forth in this Order.) LEMESO terminated. (Signed by Judge Edgardo Ramos on 9/22/2021) (cf)
Sep 21, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [72] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Sep 20, 2021 72 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) LEMESO. Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Sep 17, 2021 71 Answer to Complaint (10)
Docket Text: ANSWER to [1] Complaint,,. Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Sep 15, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [70] MOTION for Harry J. Moren to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25064564. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Sep 15, 2021 70 Main Document (1)
Docket Text: MOTION for Harry J. Moren to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25064564. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Affidavit, # (2) Text of Proposed Order).(Moren, Harry)
Sep 15, 2021 70 Affidavit (4)
Sep 15, 2021 70 Text of Proposed Order (2)
Sep 14, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [68] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Sep 14, 2021 69 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively Plaintiffs) voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: as further set forth in this Order. Flash Chicken, Kong fu Melonva, Whiteleopard, Ailevant and FYUKEJI terminated. (Signed by Judge Edgardo Ramos on 9/14/2021) (cf)
Sep 13, 2021 68 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) Ailevant, Flash Chicken, FYUKEJI, Kong fu Melonva, Whiteleopard. Document filed by ZURU LLC, ZURU (Singapore) PTE., Ltd., ZURU Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Sep 9, 2021 67 Notice (Other) (26)
Docket Text: NOTICE of all Plaintiffs of Filing Second Amended Schedule A. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Holland, Andrew)
Sep 5, 2021 64 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Tao Liu on behalf of Eeiaieng, Mings WQ, Yzuong..(Liu, Tao)
Sep 5, 2021 65 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by He Cheng on behalf of Eeiaieng, Mings WQ, Yzuong..(Cheng, He)
Sep 5, 2021 66 Notice (Other) (1)
Docket Text: NOTICE of Correction re: [64] Notice of Appearance. Document filed by Eeiaieng, Mings WQ, Yzuong..(Liu, Tao)
Sep 3, 2021 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document No. [61] Proposed Order to Show Cause Without Emergency Relief was reviewed and approved as to form. (dt)
Sep 3, 2021 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [62] Proposed Default Judgment was reviewed and approved as to form. (dt)
Sep 3, 2021 61 Proposed Order to Show Cause Without Emergency Relief (29)
Docket Text: PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Proposed Order to Show Cause to be reviewed by Clerk's Office staff.
Sep 3, 2021 62 Proposed Default Judgment (25)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Sep 3, 2021 63 Order to Show Cause (29)
Docket Text: ORDER TO SHOW CAUSE WHY DEFAULT JUDGMENT AND PERMANENT INJUNCTION SHOULD NOT BE ENTERED AGAINST DEFAULTING DEFENDANTS: ORDERED that Defaulting Defendants show cause before the Honorable Edgardo Ramos, the United States District Court for the Southern District of New York, for a telephonic hearing at (877) 411-9748, access code: 3029857#, on October 22, 2021 at 4:00 p.m. to show cause why an Order should not be issued pursuant to Rule 55 of the Federal Rules of Civil Procedure entering a final judgment by default, as well as a permanent injunction against against each Defaulting Defendant; as well as awarding such other and further relief as the Court deems equitable and just; it is further ORDERED that opposing papers, if any, shall be filed with the Court and served on Plaintiffs' counsel on or before 10/5/2021, by delivering copies thereof to the office of Cole Schotz P.C., 1325 Avenue of the Americas, 19th Floor, New York, New York 10019, Attn: Michael R. Yellin, Esq. Plaintiffs shall file and serve any reply papers on or before 10/12/2021; as further set forth in this Order. ( Replies due by 10/12/2021., Telephone Conference set for 10/22/2021 at 04:00 PM before Judge Edgardo Ramos.) Show Cause Response due by 10/5/2021. (Signed by Judge Edgardo Ramos on 9/3/2021) (cf)
Sep 1, 2021 N/A Notice to Attorney Regarding Deficient Proposed Order (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Notice to attorney Michael Yellin to RE-FILE Document No. [51] Proposed Order to Show Cause Without Emergency Relief. The filing is deficient for the following reason(s): The case number is missing on the document. Please add and refile document. Re-file the document using the event type Proposed Order to Show Cause Without Emergency Relief found under the event list Proposed Orders. (km)
Sep 1, 2021 N/A Notice to Attorney Regarding Deficient Proposed Order (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED DEFAULT JUDGMENT. Notice to attorney Michael Yellin to RE-FILE Document No. [56] Proposed Default Judgment. The filing is deficient for the following reason(s): The document should be titled as a proposed default judgment, please remove the word Order from the title. Re-file the document using the event type Proposed Default Judgment found under the event list Proposed Orders. (km)
Sep 1, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Eeiaieng answer due 9/17/2021; Mings WQ answer due 9/17/2021; Yzuong answer due 9/17/2021. (yv)
Sep 1, 2021 57 Main Document (10)
Docket Text: ANSWER to [1] Complaint,,. Document filed by POSOZX, Roamlife. (Attachments: # (1) Exhibit Alleged Infringing Evidence).(Men, Ruoting)
Sep 1, 2021 57 Exhibit Alleged Infringing Evidence (9)
Sep 1, 2021 58 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ruoting Men on behalf of Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Sep 1, 2021 59 Motion for Extension of Time (2)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from Ruoting Men dated September 1, 2021. Document filed by Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Sep 1, 2021 60 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting [59] Letter Motion for Extension of Time. Granted. Defendants Eeiaieng, Mings WQ, and Yzuong's deadline to answer or otherwise respond to the complaint is hereby extended to September 17, 2021. The Clerk of Court is respectfully directed to terminate the motion. Doc. 59. So ordered. (Signed by Judge Edgardo Ramos on 9/1/21) (yv)
Aug 31, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [54] Notice of Voluntary Dismissal, was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
Aug 31, 2021 55 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU(SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: Wotong shangmao, BEEUPAL, WOWLEO BLING, Toperd, GIFTOURS, LHHweiusa, SENLUOI, SHM Tec, Kidbro., Kidbro, LHHweiusa, SENLUOI, SHM Tec, Toperd, Toperd, WOWLEO BLING, Wotong shangmao, BEEUPAL and GIFTOURS terminated. (Signed by Judge Edgardo Ramos on 8/31/2021) (va) Modified on 8/31/2021 (va).
Aug 31, 2021 56 Proposed Default Judgment (25)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Proposed Default Judgment to be reviewed by Clerk's Office staff. Modified on 9/1/2021 (km).
Aug 30, 2021 N/A Notice to Attorney to Re-File Document - Deficient Docket Entry Error (0)
Docket Text:***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Yellin, Michael to RE-FILE Document [52] Declaration in Support,. ERROR(S): Have to separately file Default Judgment. Change Title of Doc. # 52 Exhibit 8, to Default Judgment, then file using the event type Proposed Default Judgment found under the event list Proposed Orders. (dt)
Aug 30, 2021 51 Proposed Order to Show Cause Without Emergency Relief (29)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Proposed Order to Show Cause to be reviewed by Clerk's Office staff. Modified on 9/1/2021 (km).
Aug 30, 2021 52 Main Document (6)
Docket Text: DECLARATION of Michael R. Yellin in Support re: [51] Proposed Order to Show Cause Without Emergency Relief. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit 1 (Amended Schedule A), # (2) Exhibit 2 (Complaint, # (3) Exhibit 3 (TRO), # (4) Exhibit 4 (Return of Service), # (5) Exhibit 5 (Service E-mail), # (6) Exhibit 6 (Service Website), # (7) Exhibit 7 (Clerk's Certificate of Default), # (8) Text of Proposed Order).(Yellin, Michael)
Aug 30, 2021 52 Exhibit 1 (Amended Schedule A) (27)
Aug 30, 2021 52 Exhibit 2 (Complaint (57)
Aug 30, 2021 52 Exhibit 3 (TRO) (9)
Aug 30, 2021 52 Exhibit 4 (Return of Service) (3)
Aug 30, 2021 52 Exhibit 5 (Service E-mail) (3)
Aug 30, 2021 52 Exhibit 6 (Service Website) (1)
Aug 30, 2021 52 Exhibit 7 (Clerk's Certificate of Default) (28)
Aug 30, 2021 52 Text of Proposed Order (25)
Aug 30, 2021 53 Memorandum of Law in Support (19)
Docket Text: MEMORANDUM OF LAW in Support re: [51] Proposed Order to Show Cause Without Emergency Relief . Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Aug 30, 2021 54 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) BEEUPAL, GIFTOURS, Kidbro, LHHweiusa, SENLUOI, SHM Tec, Toperd, Wotong shangmao, WOWLEO BLING. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Holland, Andrew)
Aug 28, 2021 50 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ruoting Men on behalf of Eeiaieng, Mings WQ, Yzuong..(Men, Ruoting)
Aug 25, 2021 47 Proposed Clerk's Certificate of Default (28)
Docket Text: PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). Modified on 8/25/2021 (km).
Aug 25, 2021 48 Main Document (6)
Docket Text: DECLARATION of Michael R. Yellin in Support re: [47] Proposed Clerk's Certificate of Default,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit Original Schedule A, # (2) Exhibit First Amended Schedule A, # (3) Text of Proposed Order Clerk's Certificate of Default).(Yellin, Michael)
Aug 25, 2021 48 Exhibit Original Schedule A (29)
Aug 25, 2021 48 Exhibit First Amended Schedule A (27)
Aug 25, 2021 48 Text of Proposed Order Clerk's Certificate of Default (28)
Aug 25, 2021 49 Clerk's Certificate of Default (28)
Docket Text: CLERK'S CERTIFICATE OF DEFAULT as to defendants listed on first amended schedule A.(km)
Aug 17, 2021 46 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER granting [45] Letter Motion for Extension of Time to Answer re [45] FIRST LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from Ruoting Men dated August 16, 2021. The request is granted. The Clerk of Court is respectfully directed to terminate the motion. Doc. 45. LEMESO answer due 9/1/2021; POSOZX answer due 9/1/2021; Roamlife answer due 9/1/2021; Toperd answer due 9/1/2021; mainwall answer due 9/1/2021. (Signed by Judge Edgardo Ramos on 8/17/2021) (cf)
Aug 16, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [42] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Aug 16, 2021 42 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) lenrunya, supoice. Document filed by ZURU Inc., ZURU LLC, ZURU (Singapore) PTE., Ltd.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Yellin, Michael)
Aug 16, 2021 43 Summons Returned Executed (3)
Docket Text: SUMMONS RETURNED EXECUTED. BLONWINER served on 7/28/2021, answer due 8/18/2021; Kalrus served on 7/28/2021, answer due 8/18/2021; LEMESO served on 7/28/2021, answer due 8/18/2021; Orapink(us) served on 7/28/2021, answer due 8/18/2021; POSOZX served on 7/28/2021, answer due 8/18/2021; Pakesi served on 7/28/2021, answer due 8/18/2021; Roamlife served on 7/28/2021, answer due 8/18/2021; SDFLAYER Direct served on 7/28/2021, answer due 8/18/2021; The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A hereto served on 7/28/2021, answer due 8/18/2021; Toperd served on 7/28/2021, answer due 8/18/2021; lenrunya served on 7/28/2021, answer due 8/18/2021; mainwall served on 7/28/2021, answer due 8/18/2021; supoice served on 7/28/2021, answer due 8/18/2021. Document filed by ZURU Inc.; ZURU LLC; ZURU (Singapore) PTE., Ltd...(Yellin, Michael)
Aug 16, 2021 44 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(A)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice (as further set forth in this Order.) (Signed by Judge Edgardo Ramos on 8/16/2021) (cf) Modified on 8/16/2021 (cf).
Aug 16, 2021 45 Motion for Extension of Time to File Answer (2)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from Ruoting Men dated August 16, 2021. Document filed by LEMESO, POSOZX, Roamlife, Toperd, mainwall..(Men, Ruoting)
Aug 10, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [40] Notice of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Aug 10, 2021 40 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) BLONWINER, Kalrus, Orapink(us), Pakesi, SDFLAYER Direct. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Yellin, Michael)
Aug 10, 2021 41 Notice of Voluntary Dismissal - Signed (2)
Docket Text: PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN DEFENDANTS: TO THE COURT AND ALL INTERESTED PARTIES: PLEASE TAKE NOTICE that, pursuant to Fed. R. Civ. Pro. 41(a)(1)(i), Plaintiffs ZURU (SINGAPORE) PTE, LTD, ZURU LLC and ZURU INC. (collectively "Plaintiffs") voluntarily dismiss the following Defendants listed on Schedule A to the Complaint without prejudice: Orapink(us), Pakesi, SDFLAYER Direct, BLONWINER and Kalrus. Orapink(us), Pakesi, SDFLAYER Direct, BLONWINER and Kalrus terminated. (Signed by Judge Edgardo Ramos on 8/10/2021) (cf)
Aug 6, 2021 38 Motion for Extension of Time to File Response/Reply (1)
Docket Text: FIRST LETTER MOTION for Extension of Time to File Response/Reply as to [37] Memo Endorsement,, Set Deadlines, addressed to Judge Edgardo Ramos from Michael R. Yellin, Esq. dated August 6, 2021. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Aug 6, 2021 39 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [38] Letter Motion for Extension of Time to File Response/Reply re [38] FIRST LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Edgardo Ramos from Michael R. Yellin, Esq. dated August 6, 2021. Granted. Plaintiffs' deadline to file their reply in support of their motion for preliminary injunction is now August 23, 2021. The Clerk of Court is respectfully directed to terminate the motion. Doc. 38. So ordered. Replies due by 8/23/2021. (Signed by Judge Edgardo Ramos on 8/6/2021) (vfr)
Aug 2, 2021 37 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [36] Memorandum of Law in Opposition filed by LEMESO, Toperd, mainwall. ENDORSEMENT: Plaintiffs are directed to file a reply to Toperd Defendants' opposition by August 9, 2021. The reply shall not exceed 10 pages. So ordered. ( Replies due by 8/9/2021.) (Signed by Judge Edgardo Ramos on 8/2/2021) (vfr)
Jul 31, 2021 36 Main Document (12)
Docket Text: MEMORANDUM OF LAW in Opposition re: [26] Preliminary Injunction,,,, . Document filed by LEMESO, Toperd, mainwall. (Attachments: # (1) Exhibit Exhibit 1, # (2) Exhibit Exhibit 2).(Men, Ruoting)
Jul 31, 2021 36 Exhibit Exhibit 1 (30)
Jul 31, 2021 36 Exhibit Exhibit 2 (10)
Jul 28, 2021 33 Summons Issued (3)
Docket Text: SUMMONS ISSUED as to LEMESO, POSOZX, Roamlife, The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A hereto, Toperd, mainwall..(gp)
Jul 28, 2021 34 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE granting [29] Motion for Dinah X. Ortiz to Appear Pro Hac Vice. (As further set forth in this Order.) The Clerk of Court is respectfully directed to terminate the motion. Doc. 29. (Signed by Judge Edgardo Ramos on 7/28/2021) (cf) Modified on 7/28/2021 (cf).
Jul 28, 2021 35 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE granting [30] Motion for Andrew P. Holland to Appear Pro Hac Vice. (As further set forth in this Order.) The Clerk of Court is respectfully directed to terminate the motion. Doc. 30. (Signed by Judge Edgardo Ramos on 7/28/2021) (cf) Modified on 7/28/2021 (cf).
Jul 27, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [30] MOTION for Andrew P. Holland to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24842275. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Jul 27, 2021 31 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - SUMMONS REQUESTED DEFICIENT ENTRY - REQUEST FOR ISSUANCE OF SUMMONS as to PER COURT'S JULY 9 2021 ORDER, SUMMONS ISSUED TO The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A to Complaint, re: [1] Complaint,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Modified on 7/27/2021 (gp).
Jul 27, 2021 32 Request for Issuance of Summons (3)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A to the Complaint; Toperd, mainwall, LEMESO, Roamlife, and POSOZX, re: [1] Complaint,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Jul 26, 2021 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [29] MOTION for Dinah X. Ortiz to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Jul 26, 2021 30 Main Document (1)
Docket Text: MOTION for Andrew P. Holland to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-24842275. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Affidavit, # (2) Text of Proposed Order).(Holland, Andrew)
Jul 26, 2021 30 Affidavit (4)
Jul 26, 2021 30 Text of Proposed Order (2)
Jul 23, 2021 29 Main Document (1)
Docket Text: MOTION for Dinah X. Ortiz to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Affidavit, # (2) Text of Proposed Order).(Ortiz, Dinah)
Jul 23, 2021 29 Affidavit (4)
Jul 23, 2021 29 Text of Proposed Order (2)
Jul 21, 2021 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [27] MOTION for Dinah X. Ortiz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-24823165. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
Jul 21, 2021 27 Main Document (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Dinah X. Ortiz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number BNYSDC-24823165. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Affidavit, # (2) Text of Proposed Order).(Ortiz, Dinah) Modified on 7/21/2021 (wb).
Jul 21, 2021 27 Affidavit (4)
Jul 21, 2021 27 Text of Proposed Order (2)
Jul 21, 2021 28 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Wei Yang on behalf of Toperd, mainwall..(Yang, Wei)
Jul 20, 2021 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael R. Yellin to RE-FILE Document No. [22] Request for Issuance of Summons,. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; summons form must be filed as the main document; the Request for Issuance of Summons cannot be issued for the party requested because it does not identify the party subject to service. Pursuant to FRCP Rule 4(a)(1)(A) and FRCP Rule 4(a)(1)(B) : a summons must name the parties and be directed to the defendant. Once the party has been identified, the filing party may request a summons at that time;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo)
Jul 20, 2021 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Edgardo Ramos: Show Cause Hearing held on 7/20/2021. Plaintiff's counsel present. Counsel for Defendants Toperd, Mainwall, LEMESO, Roamlife, and POSOZX ("Toperd Defendants"), present. For the reasons stated on the record, Plaintiff's Motion for Preliminary Injunction is GRANTED, and granted without prejudice as to Toperd Defendants. Topard Defendants' opposition to the Preliminary Injunction is due July 30, 2021. ( Responses due by 7/30/2021). (jar)
Jul 20, 2021 N/A Cashiers Registry Deposit (0)
Docket Text: CASHIERS OFFICE REGISTRY DEPOSIT as per [12] Order to Show Cause,, Set Deadlines/Hearings, dated 7/9/2021, from Judge Edgardo Ramos, received $5,000.00 from Zuru LLC Receipt Number 690006 on 7/20/2021..(jkr)
Jul 20, 2021 26 Preliminary Injunction (9)
Docket Text: PRELIMINARY INJUNCTION ORDER: Defendants, their affiliates, officers, agents, servants, employees, attorneys, confederates, and all persons acting for, with, by, through, under or in active concert with them be preliminarily enjoined and restrained from: Using Plaintiffs' BUNCH O BALLOON Trademarks, copyrights, or any reproductions, counterfeit copies, or colorable imitations thereof in any manner in connection with the distribution, marketing, advertising, offering for sale, or sale of any product that is not a genuine BUNCH O BALLOON product or not authorized by Plaintiffs to be sold in connection with Plaintiffs' BUNCH O BALLOON Trademarks and/or copyrights; as further set forth in this Order. The five thousand dollars ($5,000.00) bond posted by Plaintiffs shall remain with the Court until a final disposition of this case or until this Preliminary Injunction is terminated. (Signed by Judge Edgardo Ramos on 7/20/2021) (cf) Transmission to Finance Unit (Cashiers) for processing.
Jul 19, 2021 N/A Notice to Attorney Regarding Deficient Request for Issuance of Summons (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael Yellin to RE-FILE Document No. [17] Request for Issuance of Summons,. The filing is deficient for the following reason(s): The Request for Issuance of Summons cannot be issued for the party requested because it does not identify the party subject to service. Pursuant to FRCP Rule 4(a)(1)(A) and FRCP Rule 4(a)(1)(B) : a summons must name the parties and be directed to the defendant. Once the party has been identified, the filing party may request a summons at that time. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (gp)
Jul 19, 2021 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [25] Proposed Order was reviewed and approved as to form. (dt)
Jul 19, 2021 21 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ruoting Men on behalf of LEMESO, Roamlife, POSOZX..(Men, Ruoting)
Jul 19, 2021 22 Main Document (2)
Docket Text: FILING ERROR - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to THE INDIVIDUALS, CORPORATIONS, LIMITED LIABILITY COMPANIES, PARTNERSHIPS, AND UNINCORPORATED ASSOCIATIONS IDENTIFIED ON SCHEDULE A TO THE COMPLAINT, re: [1] Complaint,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit July 9, 2021 Order, # (2) Exhibit Summons Form).(Yellin, Michael) Modified on 7/20/2021 (jgo).
Jul 19, 2021 22 Exhibit July 9, 2021 Order (9)
Jul 19, 2021 22 Exhibit Summons Form (2)
Jul 19, 2021 23 Reply Memorandum of Law in Support (5)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [4] Proposed Order to Show Cause With Emergency Relief . Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Jul 19, 2021 24 Declaration in Support (3)
Docket Text: DECLARATION of Michael R. Yellin in Support re: [12] Order to Show Cause,,,,,,, Set Deadlines/Hearings,,,,,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Jul 19, 2021 25 Proposed Order (9)
Docket Text: PROPOSED ORDER. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. Related Document Number: [12]..(Yellin, Michael) Proposed Order to be reviewed by Clerk's Office staff.
Jul 18, 2021 18 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Tao Liu on behalf of Toperd, mainwall..(Liu, Tao)
Jul 18, 2021 19 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ruoting Men on behalf of Toperd, mainwall..(Men, Ruoting)
Jul 18, 2021 20 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by He Cheng on behalf of Toperd, mainwall..(Cheng, He)
Jul 16, 2021 17 Request for Issuance of Summons (2)
Docket Text: FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to THE INDIVIDUALS, CORPORATIONS, LIMITED LIABILITY COMPANIES, PARTNERSHIPS, AND UNINCORPORATED ASSOCIATIONS IDENTIFIED ON SCHEDULE A TO THE COMPLAINT, re: [1] Complaint,,. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Modified on 7/19/2021 (gp).
Jul 12, 2021 16 AO 120 Form Trademark - Case Opening - Submitted (8)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(pc)
Jul 9, 2021 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Michael R. Yellin. The party information for the following party/parties has been modified: The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A hereto. The information for the party/parties has been modified for the following reason/reasons: party role was entered incorrectly;. (pc)
Jul 9, 2021 N/A Notice to Attorney to Submit AO 120 Form/AO 121 Form (0)
Docket Text:***NOTICE TO ATTORNEY TO SUBMIT AO 120 FORM PATENT/TRADEMARK. Notice to Attorney Michael R. Yellin to submit a completed AO 120 Form Patent/Trademark to court for review. Use the event type AO 120 Form Patent/Trademark - Notice of Submission by Attorney found under the event list Other Documents. (pc)
Jul 9, 2021 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc)
Jul 9, 2021 N/A Case Designation (0)
Docket Text: Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc)
Jul 9, 2021 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Jul 9, 2021 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document No. [4] Proposed Order to Show Cause With Emergency Relief was reviewed and approved as to form. (dt)
Jul 9, 2021 11 Main Document (3)
Docket Text: EX PARTE MOTION for Leave to File Excess Pages . Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit A (Memo of Law), # (2) Text of Proposed Order).(Yellin, Michael)
Jul 9, 2021 11 Exhibit A (Memo of Law) (38)
Jul 9, 2021 11 Text of Proposed Order (1)
Jul 9, 2021 12 Order to Show Cause (9)
Docket Text: ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION AND TEMPORARY RESTRAINING ORDER: The Court having considered Plaintiffs' ex parte application, including all papers filed in support thereof, for the following relief: a temporary injunction against Defendants (detailed in the Schedule A attached hereto), enjoining the manufacture, importation, distribution, offering for sale, and sale of Counterfeit BUNCH O BALLOONS Products; as further set forth in this Order. Plaintiffs shall deposit with the Court Five Thousand Dollars ($5,000.00), either cash, cashier's check or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. IT IS FURTHER ORDERED that a telephonic hearing shall be held on July 20, 2021 at 11:00 a.m., when Plaintiffs may present their motion for a preliminary injunction. The parties are directed to call (877) 411-9748 and enter access code 3029857, followed by the pound (#) sign. IT IS FURTHER ORDERED that opposing papers, if any, shall be filed and served on or before July 16, 2021. IT IS FURTHER ORDERED that Plaintiffs' reply, if any, shall be filed and served on or before July 19, 2021 at 5:00 p.m. This Temporary Restraining Order without notice is entered on July 9, 2021, and shall remain in effect for fourteen (14) days. ( Replies due by 7/19/2021., Telephone Conference set for 7/20/2021 at 11:00 AM before Judge Edgardo Ramos.) Show Cause Response due by 7/16/2021. (Signed by Judge Edgardo Ramos on 7/9/2021) (cf)
Jul 9, 2021 13 Order on Motion for Leave to File Excess Pages (1)
Docket Text: ORDER TO EXCEED PAGE LIMIT granting [11] Motion for Leave to File Excess Pages On this day, the Court considered Plaintiffs' Motion to Exceed Page Limit (the "Motion") and it is hereby ORDERED that Plaintiffs may submit a memorandum of law in support of their Ex Parte Motion for Entry of a Temporary Restraining Order in excess of the page limitations that may be set by the Court, and in the form attached to the Motion as Exhibit A. The Clerk of Court is respectfully directed to terminate the motion. Doc. 11. (Signed by Judge Edgardo Ramos on 7/9/2021) (cf)
Jul 9, 2021 14 Order on Motion to Seal (3)
Docket Text: MEMO ENDORSEMENT granting [8] Motion to Seal. ENDORSEMENT: Plaintiffs' request is granted. The Clerk of Court is respectfully directed to terminate the motion. Doc. 8. (Signed by Judge Edgardo Ramos on 7/9/2021) (cf)
Jul 9, 2021 15 Main Document (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review. (Attachments: # (1) Exhibit A).(Yellin, Michael)
Jul 9, 2021 15 Exhibit A (7)
Jul 8, 2021 1 Main Document (20)
Docket Text: COMPLAINT against The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A hereto. (Filing Fee $ 402.00, Receipt Number ANYSDC-24771486)Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit Schedule A (List of Defendants and Online Marketplace Accounts), # (2) Exhibit Exhibit 1 (copies of federal trademark registration certificates for the BUNCH O BALLOON Trademarks), # (3) Exhibit Exhibit 2 (federal copyright registration certificate for No. VA 1-935-444)).(Yellin, Michael)
Jul 8, 2021 1 Exhibit Schedule A (List of Defendants and Online Marketplace Accounts) (1)
Jul 8, 2021 1 Exhibit Exhibit 1 (copies of federal trademark registration certificates for the (5)
Jul 8, 2021 1 Exhibit Exhibit 2 (federal copyright registration certificate for No. VA 1-935-4 (3)
Jul 8, 2021 2 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Jul 8, 2021 3 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed..(Yellin, Michael)
Jul 8, 2021 4 Proposed Order to Show Cause With Emergency Relief (9)
Docket Text: PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael) Proposed Order to Show Cause to be reviewed by Clerk's Office staff.
Jul 8, 2021 5 Brief (30)
Docket Text: BRIEF re: [4] Proposed Order to Show Cause With Emergency Relief . Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Jul 8, 2021 6 Main Document (4)
Docket Text: DECLARATION of Michael R. Yellin in Support re: [4] Proposed Order to Show Cause With Emergency Relief. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit 1 (January 2011 Mark Monitor report), # (2) Exhibit 2 (IP Rights Seizures Statistics Report), # (3) Exhibit 3 (BASCAP Report), # (4) Exhibit 4 (ICANN Registrar Accreditation Agreement), # (5) Exhibit 5 (Hague Convention on Service Abroad), # (6) Exhibit 6 (Translation of Civil Procedure Law of the People's Republic of China)).(Yellin, Michael)
Jul 8, 2021 6 Exhibit 1 (January 2011 Mark Monitor report) (21)
Jul 8, 2021 6 Exhibit 2 (IP Rights Seizures Statistics Report) (23)
Jul 8, 2021 6 Exhibit 3 (BASCAP Report) (63)
Jul 8, 2021 6 Exhibit 4 (ICANN Registrar Accreditation Agreement) (77)
Jul 8, 2021 6 Exhibit 5 (Hague Convention on Service Abroad) (12)
Jul 8, 2021 6 Exhibit 6 (Translation of Civil Procedure Law of the People's Republic of C (102)
Jul 8, 2021 7 Main Document (10)
Docket Text: DECLARATION of Stephen Drysdale in Support re: [4] Proposed Order to Show Cause With Emergency Relief. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC. (Attachments: # (1) Exhibit 1 (Copyright and Trademark Registration), # (2) Exhibit 2 (Screenshot Printouts)).(Yellin, Michael)
Jul 8, 2021 7 Exhibit 1 (Copyright and Trademark Registration) (7)
Jul 8, 2021 7 Exhibit 2 (Screenshot Printouts) (1)
Jul 8, 2021 8 Motion to Seal (3)
Docket Text: EX PARTE MOTION to Seal Schedule A to Complaint and Exhibit B to Drysdale Declaration. Document filed by ZURU (Singapore) PTE., Ltd., ZURU Inc., ZURU LLC..(Yellin, Michael)
Menu