Search
Patexia Research
Case number 1:18-cv-08037

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

Date Field Doc. No.Description (Pages)
Jul 1, 2022 42 citation issued (1)
Docket Text: CITATION to Discover Assets issued as to ContextLogic, Inc (Third Party) (No Notice Filed). (lxk, )
Apr 24, 2020 41 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Dec 13, 2019 40 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Nov 22, 2019 39 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Nov 1, 2019 38 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Oct 14, 2019 37 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Apr 17, 2019 36 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Vogt, Keith)
Mar 21, 2019 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zapf Creation AG (Vogt, Keith)
Mar 19, 2019 34 order (11)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Thomas M. Durkin on 3/19/2019. Mailed notice(gcy, )
Mar 19, 2019 33 order on motion for default judgment (1)
Docket Text: ORDER: Motion hearing held on 3/19/2019. Plaintiff's motion for default judgment [30] is granted. Enter Final Judgment Order. The surety bond posted by Plaintiff in the amount of $10,000.00 is hereby ordered released by the Clerk, to Plaintiff of Plaintiff's counsel. civil case terminated. Signed by the Honorable Thomas M. Durkin on 3/19/2019. Mailed notice.(gcy, )
Mar 7, 2019 32 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for default judgment[30] before Honorable Thomas M. Durkin on 3/19/2019 at 09:00 AM. (Vogt, Keith)
Mar 7, 2019 31 Declaration of Keith A. Vogt (2)
Mar 7, 2019 31 Exhibit 2 to Memo in Support (11)
Mar 7, 2019 31 Exhibit 1 to Memo in Support (5)
Mar 7, 2019 31 Main Document (15)
Docket Text: MEMORANDUM by Zapf Creation AG in support of motion for default judgment[30] (Attachments: # (1) Exhibit 1 to Memo in Support, # (2) Exhibit 2 to Memo in Support, # (3) Declaration of Keith A. Vogt)(Vogt, Keith)
Mar 7, 2019 30 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)
Feb 27, 2019 29 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zapf Creation AG (Vogt, Keith)
Feb 20, 2019 28 order (13)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Thomas M. Durkin on 2/20/2019. Mailed notice (tt, )
Feb 20, 2019 27 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held 2/20/2019. Plaintiff's motion for entry of a preliminary injunction is granted. [22] Enter Preliminary Injunction Order. The $10,000 bond posted by ZAPF shall remain with the Court until a Final disposition of this case or until this Preliminary Injunction is terminated. Signed by the Honorable Thomas M. Durkin on 2/20/2019. Mailed notice (tt, )
Feb 14, 2019 26 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000.00 posted by Zapf Creation AG. (Document not scanned) (tt, )
Feb 13, 2019 23 Main Document (5)
Docket Text: MEMORANDUM by Zapf Creation AG in support of motion for preliminary injunction[22] (Attachments: # (1) Declaration of Keith A. Vogt, # (2) Exhibit 1 to Declaration of KVogt)(Vogt, Keith)
Feb 13, 2019 22 motion for preliminary injunction (1)
Docket Text: MOTION by Plaintiff Zapf Creation AG for preliminary injunction (Vogt, Keith)
Feb 13, 2019 23 Declaration of Keith A. Vogt (1)
Feb 13, 2019 23 Exhibit 1 to Declaration of KVogt (20)
Feb 13, 2019 24 notice of motion (1)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of motion for preliminary injunction[22] before Honorable Thomas M. Durkin on 2/20/2019 at 09:00 AM. (Vogt, Keith)
Feb 13, 2019 25 Main Document (2)
Docket Text: SUMMONS Returned Executed by Zapf Creation AG as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 2/13/2019, answer due 3/6/2019. (Attachments: # (1) Declaration of Service)(Vogt, Keith)
Feb 13, 2019 25 Declaration of Service (2)
Feb 6, 2019 21 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Plaintiff's motion to extend the temporary restraining order through 2/20/2019 [19] is granted. Motion hearing held on 2/6/2019. Mailed notice (srn, )
Feb 1, 2019 18 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zapf Creation AG (Vogt, Keith)
Feb 1, 2019 19 extension of time (2)
Docket Text: MOTION by Plaintiff Zapf Creation AG for extension of time (Vogt, Keith)
Feb 1, 2019 20 notice of motion (2)
Docket Text: NOTICE of Motion by Keith A. Vogt for presentment of extension of time[19] before Honorable Thomas M. Durkin on 2/6/2019 at 09:00 AM. (Vogt, Keith)
Jan 28, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Beijing Boya Zhishuo Trading Co., Ltd. and all other Defendants identified in the Complaint (pj, ).
Jan 23, 2019 16 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 1/23/2019. Plaintiff's motion for leave to file under seal [10] is granted. Plaintiff's motion to exceed page limitation [11] is granted. Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, and temporary transfer of the defendant domain names, a temporary asset restraint, expedited discovery and service of process by email and/or electronic publication [12] is granted. Enter Sealed Temporary Restraining Order. Plaintiff shall deposit with the Court Ten Thousand Dollars ($10,000), 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. Signed by the Honorable Thomas M. Durkin on 1/23/2019. Mailed notice(mc, )
Jan 7, 2019 15 notice of motion (2)
Docket Text:Notice of Motion for presentment of [10][11][12] NOTICE of Motion by Keith A. Vogt for presentment of motion for leave to file excess pages[11], motion for leave to file[10] before Honorable Thomas M. Durkin on 1/23/2019 at 09:00 AM. (Vogt, Keith)
Jan 7, 2019 13 Exhibit 1 to Declaration of MRausch (3)
Jan 7, 2019 13 Declaration of Michaela Rausch (9)
Jan 7, 2019 13 Exhibit 1-6 to Declaration of KVogt (117)
Jan 7, 2019 13 Declaration of Keith A. Vogt (4)
Jan 7, 2019 13 Main Document (39)
Docket Text: MEMORANDUM IN SUPPORT OF [12] 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)
Jan 7, 2019 11 motion for leave to file excess pages (2)
Docket Text: MOTION by Plaintiff Zapf Creation AG for leave to file excess pages (Vogt, Keith)
Jan 7, 2019 10 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Zapf Creation AG for leave to file [Certain] Documents Under Seal (Vogt, Keith)
Dec 7, 2018 8 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. (tt, )
Dec 7, 2018 7 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (tt, )
Dec 7, 2018 6 Registration Numbers (2)
Dec 7, 2018 6 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Registration Numbers). (tt, )
Dec 7, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. (rc, )
Dec 6, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAPF CREATION AG by Yi Bu (Bu, Yi)
Dec 6, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAPF CREATION AG by Yanling Jiang (Jiang, Yanling)
Dec 6, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff ZAPF CREATION AG by Keith A. Vogt (Vogt, Keith)
Dec 6, 2018 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Vogt, Keith)
Dec 6, 2018 1 Exhibit 1 (3)
Dec 6, 2018 1 Main Document (15)
Docket Text: COMPLAINT filed by ZAPF CREATION AG; Filing fee $ 400, receipt number 0752-15252599. (Attachments: # (1) Exhibit 1)(Vogt, Keith)
Menu