Search
Patexia Research
Case number 1:19-cv-05641

Zoetop Business Co. Ltd. v. Shuffle Presents LLC et al > Documents

Date Field Doc. No.Description (Pages)
Mar 16, 2021 84 terminated case (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Upon the filing of the parties' joint stipulation of dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) [83], all pending deadlines are stricken and pending motions denied as moot. Civil case terminated. Mailed notice (air, )
Mar 15, 2021 83 stipulation of dismissal (1)
Docket Text: STIPULATION of Dismissal JOINT STIPULATION OF DISMISSAL (Stewart, Joseph)
Mar 10, 2021 82 order on motion to compel (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Motion hearing held. Plaintiff's motion to compel Defendants' depositions [71] is denied without prejudice. Plaintiff's motion to compel discovery responses and production of documents [75] is denied without prejudice. Plaintiff's motion to compel deposition of Luke Sizer [77] is denied without prejudice. Plaintiff's motion for entry of confidentiality order [78] is denied without prejudice. Case has settled. Parties are to file dismissal paperwork within 7 days. All matters relating to the referral of this action are resolved. Referral terminated. Mailed notice (np, )
Mar 4, 2021 81 text entry (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The parties are each ordered to submit a draft confidentiality order to this Court's proposed order inbox by close of business Monday 3/8/21, in order for this Court to properly analyze the issues raised in Plaintiff's Motion for Confidentiality Order [78]. The parties should base their proposed order on this district's model order (https://www.ilnd.uscourts.gov/_assets/_news/General%20Order%2012-0018%20-%20Form%20LR26.2%20Model%20Confidentiality%20Order.pdf), and any changes made to the model order in the parties' proposed orders should be red-lined to allow the Court to easily determine where the parties have deviated from the model order. Mailed notice (np, )
Mar 1, 2021 79 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Hearing on Plaintiff's Motion to compel Defendants' Depositions [71] set for 3/2/21 is stricken and re-set for 3/10/21 at 9:30 a.m. Plaintiff's other discovery motions [75, 77, 78] are also set for hearing on 3/10/21 at 9:30 a.m. Call in information is 888-684-8852 and the passcode is 1664086. Counsel shall dial in to the conference call number 5-10 minutes before the hearing begins and mute their microphones until their case is called. Mailed notice (np, )
Mar 1, 2021 80 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: The plaintiff's motion for entry of a confidentiality order is referred to Magistrate Judge Cox as related to her supervision of discovery. Mailed notice (air, )
Feb 28, 2021 75 motion to compel (17)
Docket Text: MOTION by Plaintiff Zoetop Business Co. Ltd. to compel Discovery Responses and Production of Documents (Ho, Valerie)
Feb 28, 2021 76 Main Document (10)
Docket Text: DECLARATION of Tiffany M. Andras regarding motion to compel[75] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16)(Andras, Tiffany)
Feb 28, 2021 76 Exhibit 1 (6)
Feb 28, 2021 76 Exhibit 2 (13)
Feb 28, 2021 76 Exhibit 3 (4)
Feb 28, 2021 76 Exhibit 4 (3)
Feb 28, 2021 76 Exhibit 5 (6)
Feb 28, 2021 76 Exhibit 6 (8)
Feb 28, 2021 76 Exhibit 7 (16)
Feb 28, 2021 76 Exhibit 8 (1)
Feb 28, 2021 76 Exhibit 9 (12)
Feb 28, 2021 76 Exhibit 10 (6)
Feb 28, 2021 76 Exhibit 11 (1)
Feb 28, 2021 76 Exhibit 12 (21)
Feb 28, 2021 76 Exhibit 13 (21)
Feb 28, 2021 76 Exhibit 14 (11)
Feb 28, 2021 76 Exhibit 15 (13)
Feb 28, 2021 76 Exhibit 16 (13)
Feb 28, 2021 77 Main Document (5)
Docket Text: MOTION by Plaintiff Zoetop Business Co. Ltd. to compel Deposition of Luke Sizer (Attachments: # (1) Declaration of Tiffany M. Andras)(Andras, Tiffany)
Feb 28, 2021 77 Declaration of Tiffany M. Andras (19)
Feb 28, 2021 78 Main Document (7)
Docket Text: MOTION by Plaintiff Zoetop Business Co. Ltd. for order (Confidentiality Order) (Attachments: # (1) Exhibit A)(Andras, Tiffany)
Feb 28, 2021 78 Exhibit A (2)
Feb 19, 2021 73 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Defendants' motion for extension of time to reply to their own motion to dismiss (and to respond to Plaintiffs' motion to dismiss the counterclaim) and for a protective order [72] is denied. Defendants' motion seeks an extension of time for a deadline that expired more than a month ago and explains the failure to timely respond or to timely seek an extension by claiming that counsel was too busy to attend to this matter. The press of other professional obligations does not excuse counsel's failure to seek a timely extension of pending deadlines. Accordingly, no further briefing on the pending Rule 12 motions will be permitted; the Court will address those motions on the briefs that have been filed. As no further briefing will be permitted, the motion to stay discovery to permit additional briefing is denied and, in any event, discovery in this matter is well under way and this Court is not inclined to interrupt and delay progress in this case further to accommodate additional briefing and consideration of pleadings-based motions. Any motion to extend the discovery schedule must be presented to Magistrate Judge Cox in accordance with her prior order [70] noting that "in order to extend the fact discovery deadline, [the parties] will need to show good cause, including diligence in attempting to meet the deadline." Mailed notice (air, )
Feb 19, 2021 74 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Plaintiff's Motion to compel Defendants' Depositions [71] is set for a hearing at 9:30 a.m. on 3/2/21. Call in information is 888-684-8852 and the passcode is 1664086. Counsel shall dial in to the conference call number 5-10 minutes before the hearing begins and mute their microphones until their case is called. Mailed notice (np, )
Feb 18, 2021 71 Main Document (6)
Docket Text: MOTION by Plaintiff Zoetop Business Co. Ltd. to compel Defendants' Depositions (Attachments: # (1) Declaration)(Andras, Tiffany)
Feb 18, 2021 71 Declaration (21)
Feb 18, 2021 72 extension of time (12)
Docket Text: MOTION by Counter Claimant Shuffle Presents LLC for extension of time DEFENDANT'S' MOTION FOR AN EXTENSION OF TIME TO FILE REPLY BRIEF AND FOR PROTECTIVE ORDER (Stewart, Joseph)
Feb 2, 2021 70 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The court has reviewed Plaintiff's status report, which reports issues with Defendant's MIDP disclosures and other discovery matters. However, no motion to compel has been filed and the parties have still not held a meet and confer on those issues. The fact discovery deadline of 3/26/21 remains set. The parties are reminded that in order to extend the fact discovery deadline, they will need to show good cause, including diligence in attempting to meet the deadline. The parties are ordered to file an updated joint status report on 3/15/21. Mailed notice (np, )
Feb 1, 2021 69 status report (6)
Docket Text: STATUS Report by Zoetop Business Co. Ltd. (Andras, Tiffany)
Jan 28, 2021 68 reply to response to motion (7)
Docket Text: REPLY by Zoetop Business Co. Ltd. to MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Counter Defendant Zoetop Business Co. Ltd. Counterclaim [ECF No. 58].[64] (Andras, Tiffany)
Dec 28, 2020 67 Order on Motion to Dismiss for Failure to State a Claim (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The plaintiff's motion to dismiss the defendants' counterclaim [64] is taken under advisement. The defendants' response is due 1/14, with their reply in support of their motion to dismiss [59]. The plaintiff's reply is due 1/28. Mailed notice (air, )
Dec 24, 2020 64 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Counter Defendant Zoetop Business Co. Ltd. Counterclaim [ECF No. 58]. (Ho, Valerie)
Dec 24, 2020 65 memorandum in support of motion (18)
Docket Text: MEMORANDUM by Zoetop Business Co. Ltd. in support of Motion to Dismiss for Failure to State a Claim[64] (Ho, Valerie)
Dec 24, 2020 66 Main Document (18)
Docket Text: RESPONSE by Zoetop Business Co. Ltd.in Opposition to MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer, Counter Claimant Shuffle Presents LLC MOTION TO DISMISS AND FOR ENTRY OF JUDGMENT[59] (Attachments: # (1) Declaration of Tiffany M. Andras)(Ho, Valerie)
Dec 24, 2020 66 Declaration of Tiffany M. Andras (60)
Dec 10, 2020 63 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The plaintiff's unopposed motion for an extension of time to respond to the defendants' counterclaims [61] is granted. The plaintiff's response to both the motion to dismiss and to the defendants' counterclaims [58] is due 12/24. Defendants' reply in support of their motion to dismiss remains due 1/14. Mailed notice (air, )
Dec 9, 2020 61 motion for extension of time to file response/reply (4)
Docket Text: MOTION by Plaintiff Zoetop Business Co. Ltd., Counter Defendant Zoetop Business Co. Ltd. for extension of time to file response/reply as to counterclaim[58] (Andras, Tiffany)
Dec 9, 2020 62 Notice of Service of Responses to Mandatory Initial Discovery (3)
Docket Text: NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) , filed by Plaintiff Zoetop Business Co. Ltd.. (Andras, Tiffany)
Nov 24, 2020 58 counterclaim (30)
Docket Text:DEFENDANTS' ANSWER, AFFIRMATIVE DEFENSES & COUNTERCLAIM COUNTERCLAIM filed by Shuffle Presents LLC against Zoetop Business Co. Ltd. .(Stewart, Joseph)
Nov 24, 2020 59 Motion to Dismiss for Failure to State a Claim (1)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer, Counter Claimant Shuffle Presents LLC MOTION TO DISMISS AND FOR ENTRY OF JUDGMENT (Stewart, Joseph)
Nov 24, 2020 60 memorandum in support of motion (29)
Docket Text: MEMORANDUM by Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer in support of Motion to Dismiss for Failure to State a Claim[59] (Stewart, Joseph)
Nov 18, 2020 57 text entry (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Docket Entry No. 56 entered in error. The corrected minute order is as follows: The Court has reviewed the parties' joint status report. The parties do not report any issues with their discovery to date. The discovery extension granted by the District Judge on 9/2/2020 [45] remains in place; fact discovery is slated to close on 3/26/2021. The parties shall file an updated status report reporting on the progress of fact discovery on 2/1/2021. Mailed notice (np, )
Nov 17, 2020 56 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The Court has reviewed the parties' joint status report. The parties do not report any issues with their discovery to date. The discovery schedule set on 8/5/20 [41] remains in place, including the 2/26/21 fact discovery deadline. The parties shall file an updated status report reporting on the progress of fact discovery on 2/1/21. Mailed notice (np, )
Nov 16, 2020 54 status report (1)
Docket Text: ATTORNEY Appearance for Plaintiff Zoetop Business Co. Ltd. by Kyle L Flynn (Andras, Tiffany) (Docket text modified by Clerk's Office) Modified on 11/17/2020 (bg, ).
Nov 16, 2020 55 status report (5)
Docket Text: STATUS Report (Joint) by Zoetop Business Co. Ltd. (Ho, Valerie)
Nov 10, 2020 53 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The defendants' second, agreed motion for an extension of time [52] is granted, and the parties' proposed briefing and MIDP production schedule is adopted. The defendants' responsive pleading is due 11/24; plaintiff's response is due 12/24; and the defendants' reply is due 1/14. Mailed notice (air, )
Nov 9, 2020 51 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The telephonic status hearing set for 11/16/20 at 10:00 a.m. is hereby stricken. The parties are instead to file an updated written status report by 11/16/2020. Mailed notice (np, )
Nov 9, 2020 52 motion for extension of time to file answer (2)
Docket Text: MOTION by Defendant Shuffle Presents LLC for extension of time to file answer (Stewart, Joseph)
Oct 13, 2020 49 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The defendants' motion for an extension of time to file an answer or other responsive pleading [48] is granted in part and denied in part. A responsive pleading is now due 11/10/2020. The motion to stay discovery is within the referral of discovery scheduling to Magistrate Judge Cox; accordingly, this Court leaves that aspect of the motion to Judge Cox. Mailed notice (air, )
Oct 13, 2020 50 text entry (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Pursuant to Judge Tharp's minute order of 10/13/20 [49], any motion to stay discovery must be re-filed in order to be heard by Judge Cox. Mailed notice (np, )
Oct 12, 2020 48 extension of time (5)
Docket Text: MOTION by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer for extension of time to answer or otherwise plead (Stewart, Joseph)
Sep 23, 2020 47 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer by Joseph A. Stewart (Stewart, Joseph)
Sep 15, 2020 46 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The Joint Status Report deadline previously set by this Court is hereby stricken. Telephonic status hearing set for 11/16/20 at 10:00 a.m. Call in information is 888-684-8852 and the passcode is 1664086. Counsel shall dial in to the conference call number 5-10 minutes before the hearing begins and mute their microphones until their case is called. The parties may disconnect from the conference call after their case is heard. Mailed notice (np, )
Sep 2, 2020 45 order on motion to supplement (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:The defendants' unopposed motion for an extension of time to respond to the amended complaint [43] is granted. The answer or other responsive pleading is now due 9/28/20, and the parties' new proposed discovery schedule is adopted. Attorney Johnetta G. Paye's motion to withdraw as counsel for the defendants [44] is also granted. Mailed notice (air, )
Sep 1, 2020 42 motion for extension of time to file answer (4)
Docket Text: MOTION by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer for extension of time to file answer (Paye, Johnetta)
Sep 1, 2020 43 motion to supplement (4)
Docket Text: MOTION by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer to supplement DEFENDANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PLAINTIFF'S AMENDED COMPLAINT (Paye, Johnetta)
Sep 1, 2020 44 Main Document (4)
Docket Text: MOTION by Attorney Johnetta G. Paye to withdraw as attorney for Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer. New address information: 1860 W 93rd Street, Chicago, IL 60643 (Attachments: # (1) Exhibit Notification of Party Contact Information Form)(Paye, Johnetta)
Sep 1, 2020 44 Exhibit Notification of Party Contact Information Form (1)
Aug 5, 2020 41 order on motion for order (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Joint Motion for Entry of Proposed Discovery Schedule [40] is granted. The Court sets the following deadlines: Defendants' answer or responsive pleading to First Amended Complaint is due by 9/1/2020; Plaintiff's MIDP Initial Disclosures are due by 9/15/2020; Defendants' MIDP Initial Disclosures are due by 10/1/2020; fact discovery will close on 2/26/2021. The Court will not set any additional deadlines at this time. The parties are ordered to provide a joint status report outlining the parties' discovery progress on 11/2/20. Mailed notice (np, )
Jul 31, 2020 40 motion for order (5)
Docket Text: MOTION by Plaintiff Zoetop Business Co. Ltd. for order - Joint Motion for entry of proposed discovery schedule (Ho, Valerie)
Jul 28, 2020 39 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The Court has reviewed Plaintiff's most recent settlement communication. Per the Court's 1/14/2020 order, the Defendant was ordered to "provide bank records from July 2019 to present as well as BMI statements regarding Defendants' publishing catalog for 2019 to allow Plaintiff to evaluate Defendants' financial condition before entering into a settlement agreement." [Dkt. 27.] Plaintiff's recent letter makes it plain that Defendant has violated the Court's 1/14/2020 order by failing to produce this crucial information, and Plaintiff neglected to mention this 6-month deficiency either by motion or in any of the numerous scheduling communications with the Court in advance of this week's settlement conference. The Court will not repeat its settlement conference efforts to arrive at the same impassible juncture we remain at currently. Therefore, the Court sua sponte strikes the settlement conference date of 7/30/2020. The due date for Defendant's updated settlement letter is also stricken. The parties are ordered to file a proposed discovery schedule by 7/31/2020. Mailed notice (np, )
Jul 10, 2020 38 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk6, Docket)
Jun 5, 2020 37 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Continued settlement conference set for 7/30/2020 from 2:00 p.m. to 4:00 p.m. This date is final and can only be changed by the granting of a motion. Parties are to continue to try to make settlement progress on their own before the conference. In addition to complying with Judge Cox's Standing Order on Settlement Conferences in all other material ways (particularly with respect to itemization and compromise), the parties' letters should reflect the settlement history to date, including all prior demands/offers. Plaintiff's current demand letter to be provided to opposing counsel and Judge Cox's proposed order inbox by 7/14/2020. Defendant's current offer letter to be provided to opposing counsel and Judge Cox's proposed order inbox by 7/28/2020. Judge Cox reminds the parties that all persons with authority must be present on the virtual settlement conference for the duration. Additional information and instructions about the conference will be forthcoming regarding the platform and method to be used for the virtual settlement conference. Mailed notice (np, )
May 26, 2020 36 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket7, )
Apr 24, 2020 35 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket6, )
Mar 30, 2020 34 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 32 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Mar 16, 2020 33 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Mar 13, 2020 31 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Due to the ongoing public health concerns regarding COVID-19, the settlement conference set for 3/27/2020 is stricken. The Court will reach out to the parties shortly via email to reschedule the settlement conference for a mutually agreeable date. Mailed notice (np, )
Feb 25, 2020 29 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: On the Court's own motion, Settlement Conference set for 3/27/2020 at 9:30 a.m. is stricken and reset to 3/27/2020 at 02:30 PM. TIME CHANGE ONLY. Mailed notice (np, )
Feb 25, 2020 30 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Entry [29] was entered in error. Settlement Conference remains set for 3/27/2020 at 09:30 AM. Mailed notice (np, )
Feb 6, 2020 28 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Due to the Court's schedule, continued Settlement Conference set for 3/6/2020 is stricken and reset to 3/27/2020 at 09:30 AM. Mailed notice (np, )
Jan 14, 2020 27 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Continued settlement conference set for 3/6/20 at 9:30 a.m. As discussed in the prior settlement conference, all named defendants must provide bank records from July 2019 to present as well as BMI statements regarding Defendants' publishing catalog for 2019 to allow Plaintiff to evaluate Defendants' financial condition before entering into a settlement agreement. Mailed notice (np, )
Jan 8, 2020 26 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Settlement conference held on 1/8/2020. Case did not settle. Parties are considering whether a continued settlement conference would be fruitful. The Court will not set any further dates at this time. Mailed notice (np, )
Oct 24, 2019 25 text entry (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Settlement conference set for 1/8/2020 at 1:30 p.m. Parties are to review and to comply with this Court's Standing Order on Settlement Conference which is available through the Court's webpage at www.ilnd.uscourts.gov. Plaintiff's counsel to submit a written itemization of damages and settlement demand to defendants' counsel with a brief explanation of why such a settlement is appropriate on or before 12/9/2019. An electronic copy of this submission must also be sent to the Court's proposed order box at the same time, Proposed_Order_Cox@ilnd.uscourts.gov. Defendants' counsel to submit a written offer to plaintiff's counsel and the Court's proposed order box with a brief explanation of why such a settlement is appropriate on or before 12/23/2019. The date is firm and can only be changed by the granting of a motion. Parties have agreed to allow the Court to conduct ex parte discussions if necessary in preparation of the conference. Mailed notice (np, )
Oct 22, 2019 24 magistrate judge status hearing (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: Status hearing held. Settlement conference is tentatively set for 1/8/20 at 1:30 p.m. Parties are to meet and confer and confirm the date with the Court by the close of business tomorrow, 10/23/2019. Mailed notice (np, )
Oct 21, 2019 23 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Zoetop Business Co. Ltd. by Kyle L Flynn (Flynn, Kyle)
Oct 8, 2019 20 Order on Motion to Dismiss for Failure to State a Claim (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Motion and status hearing held. Plaintiff having filed an amended complaint [19], Defendants' motion to dismiss [15] [16] is denied as moot. At the joint request of the parties, this case referred to Magistrate Judge Cox to conduct a settlement conference. Defendants are excused from answering or otherwise responding to the plaintiff's amended complaint until further order. In the event that a settlement is not achieved, Magistrate Judge Cox shall have the authority to schedule and supervise discovery. Mailed notice (air, )
Oct 8, 2019 21 Expedited referral to magistrate judge (1)
Docket Text: Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Susan E. Cox for the purpose of holding proceedings related to: settlement conference, discovery scheduling and supervision. (air, )Mailed notice.
Oct 8, 2019 22 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: This matter has been referred to Judge Cox for discovery supervision and to conduct a settlement conference. Status hearing set for 10/22/2019 at 09:30 AM. Parties are to review the Court's webpage under the heading Rule 26(f) Planning Conference. Parties having filed a status report on 10/1/2019, [18], no new submission will be required. Parties are to deliver a courtesy copy to Judge Cox's Courtroom Deputy, Nakita Perdue, Room 1024, no later than 10/16/2019. Mailed notice (np, )
Oct 7, 2019 19 Main Document (25)
Docket Text: AMENDED complaint by Zoetop Business Co. Ltd. against Zoetop Business Co. Ltd. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Ho, Valerie)
Oct 7, 2019 19 Exhibit A (15)
Oct 7, 2019 19 Exhibit B (7)
Oct 7, 2019 19 Exhibit C (1)
Oct 7, 2019 19 Exhibit D (3)
Oct 7, 2019 19 Exhibit E (10)
Oct 7, 2019 19 Exhibit F (6)
Oct 1, 2019 18 status report (7)
Docket Text: STATUS Report /Joint Initial Status Report by Zoetop Business Co. Ltd. (Ho, Valerie)
Sep 23, 2019 17 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:This case is set for an initial status conference on 10/8/19 at 9:00 a.m. The parties are directed to review the procedures for initial status conferences, located at [https://www.ilnd.uscourts.gov/judge-info.aspx?79eF+7uiX7ewBj/ITKrjoA==], and to submit the required initial status report no later than 10/1/19. Defendants' motion to dismiss [16] is also noticed for presentment on 10/8/19 at 9:00 a.m. Mailed notice (air, )
Sep 20, 2019 14 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer by Johnetta G Paye (Paye, Johnetta)
Sep 20, 2019 15 Motion to Dismiss for Failure to State a Claim (19)
Docket Text: First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer (Paye, Johnetta)
Sep 20, 2019 16 Main Document (19)
Docket Text: First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(Paye, Johnetta)
Sep 20, 2019 16 Exhibit (1)
Sep 20, 2019 16 Exhibit (1)
Sep 20, 2019 16 Exhibit (1)
Sep 20, 2019 16 Exhibit (6)
Sep 10, 2019 11 summons returned executed (1)
Docket Text: SUMMONS Returned Executed by Zoetop Business Co. Ltd. as to Lorse Sizer on 8/25/2019, answer due 9/16/2019. (Andras, Tiffany)
Sep 10, 2019 12 summons returned executed (1)
Docket Text: SUMMONS Returned Executed by Zoetop Business Co. Ltd. as to Shuffle Presents LLC on 8/25/2019, answer due 9/16/2019. (Andras, Tiffany)
Sep 10, 2019 13 summons returned executed (1)
Docket Text: SUMMONS Returned Executed by Zoetop Business Co. Ltd. as to Zaena Cherif on 8/25/2019, answer due 9/16/2019. (Andras, Tiffany)
Aug 26, 2019 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Zoetop Business Co. Ltd. by Valerie W. Ho (Ho, Valerie)
Aug 23, 2019 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. (gcy, )
Aug 23, 2019 9 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Attorney Valerie W. Ho's motion for leave to appear pro hac vice [7] is granted. No appearance on the motion is required. Counsel is directed to file her appearance on behalf of plaintiff. Mailed notice (cn).
Aug 22, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (jn, )
Aug 22, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Zaena Cherif, Shuffle Presents LLC, Jason Sizer, Lorse Sizer (mc, )
Aug 22, 2019 5 Patent/Trademark report (4)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (gcy, )
Aug 22, 2019 6 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (gcy, )
Aug 22, 2019 7 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16163840. (Ho, Valerie)
Aug 21, 2019 1 Main Document (19)
Docket Text: COMPLAINT filed by Zoetop Business Co. Ltd, d/b/a Shein; Yes. Filing fee $ 400, receipt number 0752-16160943. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Civil Cover Sheet)(Andras, Tiffany)
Aug 21, 2019 1 Exhibit 1 (3)
Aug 21, 2019 1 Exhibit 2 (10)
Aug 21, 2019 1 Exhibit 3 (2)
Aug 21, 2019 1 Exhibit 4 (2)
Aug 21, 2019 1 Exhibit 5 (2)
Aug 21, 2019 1 Civil Cover Sheet (2)
Aug 21, 2019 2 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Zoetop Business Co. Ltd, d/b/a Shein by Tiffany M Andras (Andras, Tiffany)
Aug 21, 2019 3 notification of affiliates pursuant to local rule 3.2 (3)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Zoetop Business Co. Ltd, d/b/a Shein (Andras, Tiffany)
Aug 21, 2019 4 other (3)
Docket Text: Plaintiff's Local Rule 3.4 Notice of Claims Involving Trademarks by Zoetop Business Co. Ltd, d/b/a Shein (Andras, Tiffany)
Menu