Search
Patexia Research
Case number 1:21-cv-02180

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)
Sep 12, 2022 138 Main Document (2)
Docket Text: MOTION by Defendant easyshopping66 for leave to file excess pages (Attachments: # (1) Exhibit Motion to Vacate, # (2) Exhibit 1, # (3) Errata Unreported Opinions)(Urbanczyk, Adam)
Sep 12, 2022 138 Exhibit Motion to Vacate (25)
Sep 12, 2022 138 Exhibit 1 (14)
Sep 12, 2022 138 Errata Unreported Opinions (112)
May 6, 2022 143 satisfaction of judgment (2)
Docket Text: SATISFACTION of Judgment regarding order[132] of Defendant Nos. 31, 42 and 55 (Holland, Andrew)
May 6, 2022 144 order on motion to vacate (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant easyshopping66 has filed a notice withdrawing its motion to vacate default judgment. [142]. The motion to vacate [141] is withdrawn. This case remains closed. (rao, )
May 5, 2022 142 notice of filing (1)
Docket Text: NOTICE by easyshopping66 re MOTION by Defendant easyshopping66 to vacate order on motion for entry of default,,,,,,, order on motion for default judgment,,,,,,,,,,,,,, terminated case,,,,,, [131], order[132] [141] of withdrawal of motion (Urbanczyk, Adam)
Apr 5, 2022 140 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant easyshopping66's motion for leave to file excess pages in support of its motion to vacate [138] is granted; however, any future filings should be in Times New Roman 12-point font, double spaced. Defendant should file its motion to vacate on the docket as a separate docket entry. Plaintiff's response to defendant's motion to vacate is due by 4/18/2022. Defendant's reply is due by 5/2/2022. (rao, )
Apr 5, 2022 141 Main Document (27)
Docket Text: MOTION by Defendant easyshopping66 to vacate order on motion for entry of default,,,,,,, order on motion for default judgment,,,,,,,,,,,,,, terminated case,,,,,, [131], order[132] (Attachments: # (1) Exhibit 1, # (2) Errata Unreported Opinions)(Urbanczyk, Adam)
Apr 5, 2022 141 Exhibit 1 (14)
Apr 5, 2022 141 Errata Unreported Opinions (112)
Apr 2, 2022 139 Main Document (3)
Docket Text: DECLARATION of Fan Yang regarding motion for leave to file excess pages[138] (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Urbanczyk, Adam)
Apr 2, 2022 139 Exhibit A (40)
Apr 2, 2022 139 Exhibit B (3)
Apr 2, 2022 139 Exhibit C (2)
Apr 1, 2022 137 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant easyshopping66 by Adam Edward Urbanczyk (Urbanczyk, Adam)
Oct 25, 2021 136 order (1)
Docket Text: DISBURSEMENT ORDER Signed by the Honorable Martha M. Pacold on 10/25/2021:(rao, )
Oct 14, 2021 135 terminate referral (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The Court has reviewed the parties' joint status report. Final judgment has been entered by the District Judge. As such, the Court hereby closes its referral. Mailed notice (lp, )
Oct 13, 2021 134 status report (2)
Docket Text: STATUS Report Updated Status Report by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (Moren, Harry)
Oct 4, 2021 131 order on motion for entry of default (1)
Docket Text: ORDER: In the court's 6/24/2021 minute entry [66], it gave all defendants until 7/02/2021 to object to plaintiffs' motion for entry of default and default judgment [54]. The court grants plaintiffs' motion [54] for entry of default and default judgment against all defendants identified on Schedule A attached to the court's order. Based on the evidence submitted in support of the temporary restraining order and the motion for entry of default and default judgment, and the admission of liability by virtue of the default, plaintiffs have established that the infringement was willful, that damages should be awarded as set forth in the Final Judgment Order, and that a permanent injunction should be entered. Plaintiffs have shown that the infringement of its mark causes it irreparable harm in the form of consumer confusion, loss of customers' goodwill, and reputational harm; that monetary damages are inadequate to address these harms; and that the public interest would not be disserved by a permanent injunction. No defendants have appeared to argue otherwise; thus, the court also finds that the balance of the hardships favors an injunction. The ten thousand dollar ($10,000) bond posted by plaintiffs, including any interest, minus the registry fee, is hereby released to plaintiffs' counsel. The Clerk of the Court is directed to return the $10,000 bond previously deposited with the Clerk of the Court to plaintiffs' counsel, James L. Thompson, Lynch Thompson, LLP, 150 South Wacker Drive Suite 2600 Chicago, IL 60606, via certified mail. Signed by the Honorable Martha M. Pacold on 10/4/2021. Mailed notice. (bg, )
Oct 4, 2021 132 order (15)
Docket Text: FINAL JUDGMENT ORDER: Signed by the Honorable Martha M. Pacold on 10/4/2021. Mailed notice. (bg, )
Oct 4, 2021 133 Main Document (9)
Docket Text: MAILED trademark report with certified copy of order dated 10/4/2021 to Patent Trademark Office, Alexandria, VA (Attachments: # (1) Certified Order, # (2) Final Judgment Order) (bg, )
Oct 4, 2021 133 Certified Order (1)
Oct 4, 2021 133 Final Judgment Order (15)
Sep 23, 2021 127 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC of Defendants Nos. 63, 91 and 100 (Holland, Andrew)
Sep 23, 2021 128 motion to amend/correct (2)
Docket Text: NOTICE by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC to amend/correct notice of voluntary dismissal[127] (Holland, Andrew) Modified on 9/23/2021 (jn, ).
Sep 23, 2021 129 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC of Defendant No. 91 (Holland, Andrew)
Sep 23, 2021 130 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendants No. 63 lneswish2016 and No. 100 maddif are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [128] filed by Plaintiff on 9/23/2021. Defendant No. 91 Eaglecam is hereby dismissed with prejudice pursuant to the Notice of Voluntary Dismissal [129] filed by Plaintiff on 9/23/2021. (rao, )
Sep 14, 2021 125 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendants No. 41 dealareashowstore and No. 101 Mozarine are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [124] filed by Plaintiff on 9/13/2021. (rao, )
Sep 14, 2021 126 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The Court has reviewed the parties' joint status report. Plaintiff reports that it has reached a settlement agreement with three of the four defendants who have appeared in this case and have not been dismissed, and that Plaintiff is actively engaged in settlement discussions with the remaining such defendant. The Parties are optimistic that this case can be resolved through settlement. Fact discovery deadline of 11/9/21 remains set. The parties are ordered to file an updated joint status report on 10/13/21. Mailed notice (np, )
Sep 13, 2021 123 status report (2)
Docket Text: STATUS Report Updated Joint Status Report by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (Moren, Harry)
Sep 13, 2021 124 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to Defendants Nos. 41 and 101 (Holland, Andrew)
Aug 27, 2021 122 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendants No. 43 enjoy_urlife and No. 67 million*billion are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [120] filed by Plaintiffs on 8/26/2021. Defendants enjoy_urlife and million*billion's motion to dissolve preliminary injunction pursuant to Rule 65(b)(4) [97] and motion to dismiss [99] are denied as moot. (rao, )
Aug 26, 2021 119 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC by Harry Moren (Moren, Harry)
Aug 26, 2021 120 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs of Defendant Nos. 43 and 67 (Holland, Andrew)
Aug 26, 2021 121 reply (12)
Docket Text: REPLY by Defendants enjoy_urlife, Doe 50 millionbillion to motion for miscellaneous relief[97] (Johnson, Wesley)
Aug 23, 2021 118 terminate motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The joint stipulation to extend briefing deadlines and hearing on motion to dissolve preliminary injunction (DKT. NOS. 97-98) [117] is granted. Defendants' reply in support of their motion to dissolve the preliminary injunction [97] is due 8/27/2021. (rao, )
Aug 20, 2021 117 stipulation (2)
Docket Text: STIPULATION Joint Stipulation to Extend Briefing Deadlines and Hearing on Motion to Dissolve Preliminary Injunction (Dkt. Nos. 97-98) (Holland, Andrew)
Aug 17, 2021 115 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC of Defendant No. 10 (Holland, Andrew)
Aug 17, 2021 116 terminate deadlines (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant No. 10 funzone 123 is hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [115] filed by plaintiff on 8/17/2021. funzone123 terminated. (rao, )
Aug 15, 2021 114 order on motion to dismiss/lack of jurisdiction (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant Eaglecam's motions to withdraw its motion to dismiss for lack of personal jurisdiction [108] and its motion to join co-defendants' motion to dismiss for improper joinder [109] are granted. Defendant Eaglecam's motions [89], [106] are withdrawn. (rao, )
Aug 13, 2021 112 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: The Court has reviewed the parties' Rule 26(f) reports, and adopts the fact discovery deadline of 11/9/21; initial disclosures pursuant to Rule 26(a)(1) are due 8/31/21. It is not the Court's practice to set additional deadlines beyond the fact discovery deadline until the parties near completion of fact discovery. The Court notes that two 26(f) reports were filed for two sets of defendants, and that there were different deadlines proposed in each of those reports. This case was filed under one case number and the Court plans to proceed with all Defendants in lockstep, instead of engaging in piecemeal discovery. As such, future joint filings should include all parties who have appeared in the case in one filing and all deadlines should apply to all parties who have appeared in the case. The parties are ordered to file an updated joint status report on 9/13/21 on the progress of fact discovery and the parties' interest in a settlement conference at that time. Mailed notice (np, )
Aug 13, 2021 113 memorandum in opposition to motion (8)
Docket Text: MEMORANDUM by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC in Opposition to motion for miscellaneous relief[97] Dissolving Preliminary Injunction (Holland, Andrew)
Aug 11, 2021 110 report of rule 26(f) planning meeting (4)
Docket Text: REPORT of Rule 26(f) Planning Meeting by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (Ortiz, Dinah)
Aug 11, 2021 111 statement (4)
Docket Text: Joint Rule 26(F) Conference STATEMENT by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (Ortiz, Dinah)
Aug 6, 2021 108 motion to withdraw (1)
Docket Text: MOTION by Defendant Eaglecam to withdraw motion to dismiss/lack of jurisdiction, [89] (Hu, Yilun)
Aug 6, 2021 109 motion to withdraw (1)
Docket Text: MOTION by Defendant Eaglecam to withdraw motion to join[106] (Hu, Yilun)
Aug 3, 2021 107 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court has reviewed the parties' proposed briefing schedule on Defendants enjoy_urlife's and million*billion's motion to dissolve preliminary injunction pursuant to Rule 65(b)(4), [97], and objections to the entry of default judgment and motion to dismiss. [99]. The court enters the following briefing schedule for defendants' motion to dissolve the preliminary injunction [97]: Plaintiffs' response is due by 8/13/2021; defendants' reply is due by 8/20/2021. The court enters the following briefing schedule for defendants' objection to the entry of default judgment and motion to dismiss [99]: Plaintiffs' response is due by 9/7/2021; defendants' reply is due by 9/14/2021. (rao, )
Aug 2, 2021 106 motion to join (2)
Docket Text: MOTION by Defendant Eaglecam to join Co-Defendants' Motion to Dismiss for Improper Joinder (Hu, Yilun)
Jul 30, 2021 104 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs of Certain Defendants (Holland, Andrew)
Jul 30, 2021 105 order (1)
Docket Text: ORDER: Defendants No. 69 lusso_dzire; No. 102 Nicedealword; and No. 108 szblnsm are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [104] filed by Plaintiffs on 7/30/2021. Signed by the Honorable Martha M. Pacold on 7/30/2021. Mailed notice (aee, )
Jul 28, 2021 103 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC by Dinah Ortiz (Ortiz, Dinah)
Jul 26, 2021 102 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC by Andrew Holland (Holland, Andrew)
Jul 22, 2021 101 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court takes Defendants enjoy_urlife's and million*billion's motion to dissolve preliminary injunction pursuant to Rule 65(b)(4), [97] and objections to the entry of default judgment and motion to dismiss [99] are taken under advisement. The court's motion procedures, which are available on the court's website, provide that if a "motion is opposed, the movant shall confer with the non-movant and submit a joint proposed briefing schedule in the motion or by email to proposed_order_pacold@ilnd.uscourts.gov." The parties are directed to confer and submit an agreed briefing schedule to the court's proposed order inbox by 7/28/2021. (rao, )
Jul 20, 2021 97 motion for miscellaneous relief (3)
Docket Text: MOTION by Defendants enjoy_urlife, Doe 50 millionbilliondissolve preliminary injunction (Johnson, Wesley)
Jul 20, 2021 98 Main Document (16)
Docket Text: MEMORANDUM by enjoy_urlife, Doe 50 millionbillion in support of motion for miscellaneous relief[97] (Attachments: # (1) Exhibit, # (2) Declaration)(Johnson, Wesley)
Jul 20, 2021 98 Exhibit (34)
Jul 20, 2021 98 Declaration (4)
Jul 20, 2021 99 motion to dismiss/lack of jurisdiction (3)
Docket Text: MOTION by Defendants Doe 50 millionbillion, enjoy_urlife to dismiss for lack of jurisdiction (Johnson, Wesley)
Jul 20, 2021 100 Main Document (15)
Docket Text: MEMORANDUM by enjoy_urlife, Doe 50 millionbillion in support of motion to dismiss/lack of jurisdiction[99] (Attachments: # (1) Exhibit, # (2) Declaration)(Johnson, Wesley)
Jul 20, 2021 100 Exhibit (34)
Jul 20, 2021 100 Declaration (4)
Jul 14, 2021 96 set deadlines (1)
Docket Text: MINUTE entry before the Honorable Susan E. Cox: This case has been referred to Judge Cox for discovery supervision and settlement. The parties are ordered to hold a Rule 26(f) conference on or before 7/28/21 and file an Initial Rule 26(f) report on 8/11/21. The procedure for the Rule 26(f) meeting and the form for the repot can be found on the Court's website. (https://www.ilnd.uscourts.gov/judge-info.aspx?AAMMMLT83kE= (website); https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_judges/COX/RptToPty.pdf (report template). Mailed notice (np, )
Jul 13, 2021 90 Main Document (25)
Docket Text: ANSWER to Complaint with Jury Demand by maddif (Attachments: # (1) Exhibit, # (2) Exhibit)(Banister, Larry)
Jul 13, 2021 90 Exhibit (6)
Jul 13, 2021 90 Exhibit (3)
Jul 13, 2021 91 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC Plaintiffs' Notice Of Voluntary Dismissal Of Certain Defendants (Holland, Andrew)
Jul 13, 2021 92 Order on Motion to Dismiss for Failure to State a Claim (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court has received the notice of withdrawal of its pending motion to quash service and motion to dismiss [82] filed by Defendant Shenzen City Dongli Internet Technology Ltd., a/k/a Eaglecam. Defendant's motion to quash service and motion to dismiss [52] is withdrawn. (rao, )
Jul 13, 2021 93 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: discovery supervision and scheduling, to set a deadline to file amended pleadings, to set a dispositive motions schedule, and for settlement.(rao, )
Jul 13, 2021 94 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court has received Defendant Eaglecam's motion to dismiss for lack of jurisdiction [89], and the court enters the following briefing schedule: Plaintiffs' response is due by 8/10/2021; and Eaglecam's reply is due by 8/31/2021. The parties should file a joint status report by 9/3/2021 on (1) whether the parties request a hearing on the motion and if so, (2) the format and estimated length of the hearing and (3) several dates and times when the parties are available for the hearing. (rao, )
Jul 13, 2021 95 order on motion for leave to appear (1)
Docket Text: ORDER: Plaintiffs' motion for leave to file additional appearance [84] is granted. Attorney Andrew P. Holland is directed to file an appearance as a separate entry on the docket. Defendants No. 32 autoleopard; No. 81 usaviralshop; and No. 104 pannow are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [91] filed by Plaintiff on 7/13/2021. Signed by the Honorable Martha M. Pacold on 7/13/2021. Mailed notice (aee, )
Jul 12, 2021 87 Main Document (25)
Docket Text: ANSWER to Complaint with Jury Demand by dealareashowstore (Attachments: # (1) Exhibit)(Banister, Larry)
Jul 12, 2021 87 Exhibit (15)
Jul 12, 2021 88 Main Document (25)
Docket Text: ANSWER to Complaint with Jury Demand by lineswish2016 (Attachments: # (1) Exhibit)(Banister, Larry)
Jul 12, 2021 88 Exhibit (15)
Jul 12, 2021 89 Main Document (16)
Docket Text: MOTION by Defendant Eaglecam to dismiss for lack of jurisdiction (Attachments: # (1) Exhibit Screentshot of NAL Client Testimonial, # (2) Exhibit Screenshot of NAL LinkedIn Page, # (3) Exhibit Screenshot of NAL Proven Formula Webpage, # (4) Exhibit Screenshot of NAL FAQ Webpage, # (5) Declaration Declaration of Huang)(Hu, Yilun)
Jul 12, 2021 89 Exhibit Screentshot of NAL Client Testimonial (6)
Jul 12, 2021 89 Exhibit Screenshot of NAL LinkedIn Page (4)
Jul 12, 2021 89 Exhibit Screenshot of NAL Proven Formula Webpage (2)
Jul 12, 2021 89 Exhibit Screenshot of NAL FAQ Webpage (6)
Jul 12, 2021 89 Declaration Declaration of Huang (10)
Jul 10, 2021 86 answer to complaint (3)
Docket Text:Defendant's Amended ANSWER to Complaint 1:21-cv-2180 by Eaglecam(Qin, Binwu)
Jul 9, 2021 85 other (2)
Docket Text: NOTICE by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC Plaintiffs' Notice Of Intent Not To File Reply To Defendant Eaglecam's Response To Motion For Default Judgment (Dkt. 69-70) (Holland, Andrew)
Jul 8, 2021 84 Main Document (5)
Docket Text:Plaintiffs' Motion for Leave to File Additional Appearance MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for leave to appear as Additional Appearance Plaintiffs' Motion for Leave to File Additional Appearance (Attachments: # (1) Exhibit)(Thompson, James)
Jul 8, 2021 84 Exhibit (2)
Jul 6, 2021 83 order on motion to substitute attorney (1)
Docket Text: ORDER: Motion for substitution for appearance as counsel for enjoy_urlife and million*billion [77], and Defendants enjoy_urlife and million*billion's unopposed motion for withdrawal of counsel [79] are granted. Adam E. Urbanczyk is granted leave to withdraw his appearance and Wesley Johnson and Shu-Yu Lin are granted leave to file their appearances on behalf of defendants enjoy_urlife and million*billion. Defendants enjoy_urlife and million*billion's joint motion for extension of time [78] is granted. Defendants enjoy_urlife and million*billion's are given until 7/20/2021 to answer or otherwise plead. Defendant szblnsm's motion for extension of time [81] is granted. Defendant szblnsm is given until 7/23/2021 to answer or otherwise plead. Signed by the Honorable Martha M. Pacold on 7/6/2021. Mailed notice (aee, )
Jul 5, 2021 82 notice of motion (1)
Docket Text:Noticeofwithdrawalofmotiontoquashserviceandmotiontodismiss NOTICE of Motion by Binwu Qin for presentment of (Qin, Binwu)
Jul 2, 2021 80 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant szblnsm by Daniel Sullivan Hess (Hess, Daniel)
Jul 2, 2021 81 extension of time (2)
Docket Text: MOTION by Defendant szblnsm for extension of time (Hess, Daniel)
Jul 1, 2021 73 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant enjoy_urlife by Wesley E. Johnson (Johnson, Wesley)
Jul 1, 2021 74 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Doe 50 millionbillion by Wesley E. Johnson (Johnson, Wesley)
Jul 1, 2021 75 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant enjoy_urlife by Shu-yu Lin (Lin, Shu-yu)
Jul 1, 2021 76 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Doe 50 millionbillion by Shu-yu Lin (Lin, Shu-yu)
Jul 1, 2021 77 motion to substitute attorney (3)
Docket Text: MOTION by Defendants enjoy_urlife, Doe 50 millionbillion to substitute attorney Adam Urbanczyk (Johnson, Wesley)
Jul 1, 2021 78 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendants enjoy_urlife, Doe 50 millionbillion for extension of time to file answer regarding motion for entry of default, motion for default judgment[54] (Johnson, Wesley)
Jul 1, 2021 79 Main Document (2)
Docket Text: MOTION by Attorney Adam E. Urbanczyk to withdraw as attorney for enjoy_urlife, Doe 50 millionbillion. No party information provided (Attachments: # (1) Affidavit Declaration of Gangkui Zhang, # (2) Errata Party Contact Form)(Urbanczyk, Adam)
Jul 1, 2021 79 Affidavit Declaration of Gangkui Zhang (2)
Jul 1, 2021 79 Errata Party Contact Form (1)
Jun 30, 2021 71 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court has received Defendant Eaglecamin's response to plaintiffs' motion for default judgment. See [69, 70]. The parties are directed to confer and submit an agreed deadline for plaintiffs' reply to the court's proposed order inbox (proposed_order_pacold@ilnd.uscourts.gov) by 7/1/2021. (rao, )
Jun 30, 2021 72 Main Document (2)
Docket Text: NOTICE by All Plaintiffs of Filing Revised Amended Schedule A (Attachments: # (1) Exhibit 1)(Thompson, James)
Jun 30, 2021 72 Exhibit 1 (8)
Jun 28, 2021 69 response in opposition to motion (2)
Docket Text: RESPONSE by Eaglecamin Opposition to MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for entry of default MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for default judgment as to [54] (Hu, Yilun)
Jun 28, 2021 70 memorandum in opposition to motion (6)
Docket Text: MEMORANDUM by Eaglecam in Opposition to motion for entry of default, motion for default judgment[54] (Hu, Yilun)
Jun 24, 2021 64 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Def. No.41 eashowstore, Def. No. 63 lneswish2016, maddif by Charles Edward McElvenny (McElvenny, Charles)
Jun 24, 2021 65 Order on Motion to Dismiss for Failure to State a Claim (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court takes Defendant Eaglecam's motion to dismiss [52] under advisement. The parties are advised that this court's motion procedures, which are available on the court's website, provide that if a "motion is opposed, the movant shall confer with the non-movant and submit a joint proposed briefing schedule in the motion or by email to proposed_order_pacold@ilnd.uscourts.gov." The parties are directed to confer and submit an agreed briefing schedule to the court's proposed order inbox by 6/29/2021. (rao, )
Jun 24, 2021 66 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court takes plaintiffs' motion for entry of default and default judgment [54] under advisement. Any defendant objecting to plaintiffs' motion for entry of default and for default judgment [54] must enter an appearance and file a written objection by 7/2/2021. If no objections are filed, the court will consider the motion unopposed. Plaintiff shall serve defendants with this notice. (rao, )
Jun 24, 2021 67 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendants eashowstore, lneswish2016, and Maddif filed a motion for an extension of time to answer or otherwise plead [59]. Defendants' motion [59] is granted. Defendants' deadline to answer or otherwise plead is extended to 7/13/2021. (rao, )
Jun 24, 2021 68 order on motion to appear pro hac vice (1)
Docket Text: ORDER: Binwu Qin's motion for leave to appear pro hac vice on behalf of Defendant Shenzhen City Dongli Internet Technology Ltd. a/k/a Eaglecam [50] is granted. Signed by the Honorable Martha M. Pacold on 6/24/2021. Mailed notice (aee, )
Jun 23, 2021 59 motion for extension of time to file answer (2)
Docket Text: MOTION by Defendants Def. No.41 eashowstore, Def. No. 63 lneswish2016, maddif for extension of time to file answer regarding complaint, [1] Unopposed (Banister, Larry)
Jun 23, 2021 60 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Eaglecam by Yilun Hu (Hu, Yilun)
Jun 23, 2021 61 answer to complaint (3)
Docket Text: ANSWER to Complaint by Eaglecam(Hu, Yilun)
Jun 23, 2021 62 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs of Certain Defendants (Holland, Andrew)
Jun 23, 2021 63 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant No. 106 Saluty is hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [62] filed by plaintiffs on 6/23/2021. Saluty terminated. (rao, )
Jun 22, 2021 56 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Eaglecam by Binwu Qin 1:21-cv-02180 (Qin, Binwu)
Jun 22, 2021 57 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants maddif, Def. No.41 eashowstore, Def. No. 63 lneswish2016 by Larry Ford Banister, II (Banister, Larry)
Jun 22, 2021 58 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants enjoy_urlife, Doe 50 millionbillion by Adam Edward Urbanczyk (Urbanczyk, Adam)
Jun 21, 2021 51 answer to complaint (3)
Docket Text:Defendant's ANSWER to Complaint 1:21-cv-2180 by Eaglecam(Qin, Binwu)
Jun 21, 2021 52 Motion to Dismiss for Failure to State a Claim (2)
Docket Text: First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Eaglecam 1:21-cv-02180 (Qin, Binwu)
Jun 21, 2021 53 memorandum in support of motion (5)
Docket Text: MEMORANDUM in support to Motion to quash service and to dismiss (Qin, Binwu)
Jun 21, 2021 54 motion for entry of default (3)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for entry of default , MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for default judgment as to (Thompson, James)
Jun 21, 2021 55 Main Document (20)
Docket Text: MEMORANDUM by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC in support of motion for entry of default, motion for default judgment[54] Plaintiffs' Memorandum In Support of Plaintiffs' Motion for Entry of Default and Default Judgment (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(Thompson, James)
Jun 21, 2021 55 Exhibit (30)
Jun 21, 2021 55 Exhibit (8)
Jun 21, 2021 55 Exhibit (14)
Jun 19, 2021 50 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-18369196. 1:21-cv-02180 (Qin, Binwu)
Jun 17, 2021 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs (Thompson, James)
Jun 17, 2021 48 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Zuru LLC, Zuru (Singapore) Pte., Ltd., Zuru Inc. as to All Plaintiffs. (Thompson, James)
Jun 17, 2021 49 order (1)
Docket Text: ORDER: Defendants No. 90 chuankangnet; No. 93 Fenglin Tech; and No. 105 PeleusTech are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [47] filed by Plaintiffs on 6/17/2021. Signed by the Honorable Martha M. Pacold on 6/17/2021. Mailed notice (aee, )
Jun 16, 2021 46 order (1)
Docket Text: ORDER: Defendants No. 94 Flora Electronics Co., Limited; and No. 111 Unin Store are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [45] filed by Plaintiff on 6/15/2021. Signed by the Honorable Martha M. Pacold on 6/16/2021. Mailed notice (aee, )
Jun 15, 2021 45 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs Plaintiffs' Notice of Voluntary Dismissal of Certain Defendants (Thompson, James)
Jun 14, 2021 44 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Plaintiffs' ex parte motion to extend TRO [42] is stricken as it was filed under the wrong case number. (rao, )
Jun 11, 2021 42 extension of time (2)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for extension of time Plaintiffs' Ex Parte Motion to Extend Temporary Restraining Order (Thompson, James)
Jun 11, 2021 43 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Flora Electronics Co.,Limited by Ruoting Men (Men, Ruoting)
Jun 7, 2021 40 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Flora Electronics Co.,Limited by Tao Liu (Liu, Tao)
Jun 7, 2021 41 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Flora Electronics Co.,Limited by Tianyu Ju (Ju, Tianyu)
Jun 3, 2021 N/A party added (0)
Docket Text: NEW PARTIES: Baoding Auge Fashion Business And Trading Company, Childhood Store, Children hobby gift Store, color wishes BP Store, CYN Store, dealmybest, Dongguan Xinxin Balloon Co., Ltd., Flyima toy Store, Funny Childhood Store, funzone123, Hebei Guohua Latex Products Co., Ltd., Hebei Shuangli Packaging Products Co., Ltd., Hebei Tongle Latex Products Co., Ltd., Kawaii Toym Store, kuncseller, loypi, Ningbo Hojo Fashion Crafts Co., Ltd., Quanzhou Licheng Hongfa Plastic & Hardware Products Factory, RAEEBTT Child Store, Shandong PT International Trade Co., Ltd., Shantou AiXing Trading Co., Ltd., Shenzhen Twosuccess Electronic Co., Ltd. (Plus), Shijiazhuang Sogood Technology Co., Ltd., tai 007 Store, WellWin Kitchen Supplies Store, Xiamen MINE Trading Co., Ltd., xyld Store, Yeahui Lighting Store, Yiwu Chu Tai Art & Crafts Co., Ltd., Yiwu Yizhi Toy Factory, auckland0806, autoleopard, auwoodfashion, backb, bestsale_uk2, bingmagic001, boyazh-30, candygirljewelry, ciusdasstore2018, damti-land, dealareashowstore, easyshopping66, enjoy_urlife, f2toystore, fashion1994131, fashionseller2015, gh-boutique, godhappystore, grandshine108 and gue799 added to case caption. (Thompson, James)
Jun 3, 2021 N/A party added (0)
Docket Text: NEW PARTIES: heart_time, heavenvendor, hee2-fashion, homebuyseller, hotdeal320, huyduca57, hvi274, ideasforlife, justforyou520, jxhzmy, kokochoko, liebtjulia, lineswish2016, link-world, loooewen, lusso_dzire, Doe 50 millionbillion, mt4speed, niceluckystore, nockbuster2012, Doe 470 onsalezone2012, perfectdeals_83, phongi52, pina-4083, qia756, rafiqmik, rcune96, rshop777, solutions_4you, tangtangaw5, usaviralshop, wishine20182018, wondersalesnow, yaazan-4, yaoxueyu2017, yuhappystore, Adavaslb, benefit-X, Bomach, chuankangnet, Eaglecam, Fcoson, FenglinTech, Flora Electronics Co.,Limited, FYIJURT OaQ, Godr, guangzhoushijindajiemaoyiyouxiangong si, hengtonghuan, LHEI, maddif, Mozarine, Nicedealword, Nim Global, pannow, PeleusTech, Saluty, spraypaint, szblnsm, TBUPOP, TorLer Gears, Unin Store, VionStore, Whenear, windowew, xaioran, xiangen, XiangYueLi, YCZTXSJT, Akun Haibu, wanwan4256 and lee0718 added to case caption. (Thompson, James)
Jun 2, 2021 37 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Plaintiffs' motion for preliminary injunction [25] remains under advisement. Plaintiffs are directed to submit a proposed order to the court's proposed order inbox (proposed_order_pacold@ilnd.uscourts.gov) by 6/2/2021. (rao, )
Jun 2, 2021 38 order on motion for preliminary injunction (1)
Docket Text: ORDER: No defendant has filed an objection to the entry of a preliminary injunction. For the same reasons the TRO was granted, a preliminary injunction is appropriate, and is unopposed. Plaintiffs' motion for preliminary injunction [25] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal any previously sealed documents in this matter. Plaintiffs' counsel is directed to add all defendants listed on Schedule A to the court's docket within three business days. Instructions on how to do so may be located on the court's website at www.ilnd.uscourts.gov/instructions. Signed by the Honorable Martha M. Pacold on 6/2/2021. Mailed notice (aee, )
Jun 2, 2021 39 order (9)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Martha M. Pacold on 6/2/2021. Mailed notice (aee, )
May 28, 2021 35 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Motion hearing held on 5/28/2021. Plaintiffs' ex parte motion to extend Temporary Restraining Order [30] is granted for the reasons stated on the record. (rao, )
May 28, 2021 36 order (10)
Docket Text: ORDER ON PLAINTIFFS' EX PARTE MOTION TO EXTEND TEMPORARY RESTRAINING ORDER BEYOND 28 DAYS Signed by the Honorable Martha M. Pacold on 5/28/2021:(rao, )
May 27, 2021 34 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Telephonic motion hearing on Plaintiffs' motion for temporary restraining order [30] set for 5/28/2021 at 10:00 a.m. Counsel should be prepared to address H-D Michigan, LLC v. Hellenic Duty Free Shops S.A., 694 F.3d 827, 843-45 (7th Cir. 2012). Dial toll-free call-in number: (888) 684-8852; followed by the conference access code: 9482028#. Persons granted remote access to proceedings are reminded of the general prohibition against recording and rebroadcasting of court proceedings. Violations of these prohibitions may result in sanctions deemed necessary by the Court. (rao, )
May 26, 2021 28 order on motion to withdraw (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Plaintiffs' motion for withdrawal and substitution of counsel [24] is granted. William Edward Walsh is granted leave to withdraw his appearance and James L. Thompson is granted leave to file his appearance on behalf of plaintiffs. Plaintiffs shall serve all defendants with this notice. The court has taken the motion for preliminary injunction [25] under advisement and will consider the motion unopposed if no defendant appears and objects by 6/1/2021. William Edward Walsh terminated. (rao, )
May 26, 2021 29 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC by James L. Thompson (Thompson, James)
May 26, 2021 30 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for temporary restraining order Plaintiffs' Ex Parte Motion to Extend Temporary Restraining Order (Thompson, James)
May 26, 2021 31 memorandum in support of motion (3)
Docket Text: MEMORANDUM by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC in support of motion for temporary restraining order[30] Memorandum In Support of Plaintiffs' Ex Parte Motion to Extend Temporary Restraining Order (Thompson, James)
May 26, 2021 32 notice of voluntary dismissal (4)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs of Certain Defendants (Thompson, James)
May 26, 2021 33 order (1)
Docket Text: ORDER: Defendant No. 120 Babygifts Store; No. 121 Bang-Bang Store; No. 122 Beijing Working Tech. Science. Cop., Ltd; No. 123 D[s111155528]; No. 124 Dropshipping Store; No. 125 FangCao Store; No. 126 Happiness Toy Store; No. 127 Hengtonghuan toy store; No. 128 Homefun Store; No. 129 My squishy Store; No. 130 Rongtuo coin badge store; No. 131 Shop3684049 Store; No. 132 TaoYuXuan Store; No. 133 Top rate store; No. 134 U[3352534609]; No. 135 U[3893532166]; and No. 136 U[4145352516] are hereby dismissed without prejudice pursuant to the Notice of Voluntary Dismissal [32] filed by Plaintiffs on 5/26/2021. Signed by the Honorable Martha M. Pacold on 5/26/2021. Mailed notice (aee, )
May 25, 2021 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (crl, )
May 25, 2021 25 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for preliminary injunction (Plaintiffs' Motion for Entry of a Preliminary Injunction) (Walsh, William)
May 25, 2021 26 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC in support of motion for preliminary injunction[25] (Walsh, William)
May 25, 2021 27 declaration (3)
Docket Text: DECLARATION of James Thompson regarding motion for preliminary injunction[25] (Walsh, William)
May 21, 2021 24 motion to withdraw (3)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC to withdraw Plaintiffs' Motion for Withdrawal and Substitution of Counsel (Walsh, William)
May 14, 2021 23 certificate of service (1)
Docket Text: CERTIFICATE of Service by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC Certificate of Service of Mediation Program Documents (Walsh, William)
May 11, 2021 21 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Plaintiffs' ex parte motion to extend the temporary restraining order [17] is granted. For the reasons set forth in plaintiffs' supporting memorandum of law [18] and in the court's prior order granting the temporary restraining order [13], good cause exists for a 14-day extension under Federal Rule of Civil Procedure 65(b)(2). The Temporary Restraining Order is extended to and including 5/25/2021. (rao, )
May 11, 2021 22 order (2)
Docket Text: ORDER EXTENDING TEMPORARY RESTRAINING ORDER Signed by the Honorable Martha M. Pacold on 5/11/2021:(rao, )
May 10, 2021 20 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court takes plaintiffs' ex parte motion to extend temporary restraining order [17] under advisement. Plaintiffs are directed to submit a proposed order to the court's proposed order inbox (proposed_order_pacold@ilnd.uscourts.gov) by 5/11/2021. (rao, )
May 7, 2021 17 motion for miscellaneous relief (2)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLCto Extend Temporary Restraining Order (Ex Parte Motion to Extend Temporary Restraining Order) (Walsh, William)
May 7, 2021 18 memorandum in support of motion (3)
Docket Text: MEMORANDUM by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC in support of motion for miscellaneous relief[17] (Walsh, William)
May 7, 2021 19 declaration (2)
Docket Text: DECLARATION of William E. Walsh regarding motion for miscellaneous relief[17] (Declaration of William B. Walsh in Support of Plaintiffs' Ex Parte Motion to Extend Temporary Restraining Order) (Walsh, William)
May 3, 2021 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000.00, cashier's check, Receipt No.: 4624256030, posted by Dentons US LLP, on behalf of Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (cp, )
May 3, 2021 16 other (1)
Docket Text: REGISTRY Deposit Information Form by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC. (aee, )
Apr 27, 2021 13 order on motion to seal document (2)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Plaintiffs' motion to exceed page limitation [8] is granted. For the reasons set forth in plaintiffs' motions and supporting memoranda [6], [7] and the temporary restraining order, plaintiffs' motions for leave to file under seal [6], for a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication [7] are granted. Plaintiffs' filings support proceeding (for the time being) on an ex parte basis. Specifically, were defendants to be informed of this proceeding before a TRO could issue, it is likely assets and websites would be redirected, thus defeating plaintiffs' interests in identifying defendants, stopping defendants' infringing conduct, and obtaining an accounting. In addition, the evidence submitted by plaintiffs shows a substantial likelihood of success on the merits (including evidence of active infringement and sales into Illinois), the harm to plaintiffs is irreparable, and an injunction is in the public interest. Electronic service of process does not violate any treaty and is consistent with due process because it effectively communicates the pendency of this action to defendants. As other judges in this district have noted, there may be reason to question both the propriety of the joinder of all defendants in this one action and whether plaintiffs genuinely intend to pursue an accounting (which plaintiffs assert as justification for an asset freeze), but at this preliminary stage, the court is persuaded that plaintiffs have provided sufficient evidence of coordinated activity and the prospect of an accounting to justify the requested relief as to all defendants. Expedited discovery is warranted to identify defendants and to implement the asset freeze. If any defendant appears and objects, the court will revisit the asset freeze and joinder. Plaintiffs shall deposit with the Clerk of Court ten thousand dollars ($10,000.00), either cash or surety bond, as security. Enter Sealed Temporary Restraining Order. (rao, )
Apr 27, 2021 14 SEALED Order (9)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Martha M. Pacold on 4/27/2021:(rao, )
Apr 27, 2021 15 Main Document (748)
Docket Text: SEALED EXHIBIT by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (Exhibit 1 to the Declaration of Jessica Arnaiz) (Attachments: # (1) Exhibit 1-B, # (2) Exhibit 1-C)(Walsh, William)
Apr 27, 2021 15 Exhibit 1-B (401)
Apr 27, 2021 15 Exhibit 1-C (406)
Apr 26, 2021 12 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: The court has received and takes under advisement plaintiffs' motions to file under seal, for a temporary restraining order, and to exceed page limitation, [6], [7], [8]. Plaintiffs are directed to submit a proposed order to the court's proposed order inbox. (rao, )
Apr 23, 2021 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Martha M. Pacold. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (cl, )
Apr 23, 2021 11 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (gw, )
Apr 22, 2021 1 Main Document (21)
Docket Text: COMPLAINT filed by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC; Filing fee $ 402, receipt number 0752-18162738. (Attachments: # (1) Exhibit 1-2 to the Complaint, # (2) Schedule A to Complaint - Provisionally Filed Under Seal)(Walsh, William)
Apr 22, 2021 1 Exhibit 1-2 to the Complaint (8)
Apr 22, 2021 1 Schedule A to Complaint - Provisionally Filed Under Seal (1)
Apr 22, 2021 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Walsh, William)
Apr 22, 2021 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC by William Edward Walsh (Walsh, William)
Apr 22, 2021 4 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC Plaintiff's Corporate Disclosure Statement and Notification as to Affiliates (Walsh, William)
Apr 22, 2021 5 other (2)
Docket Text: Notice of Claims Involving Trademark by Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC (Walsh, William)
Apr 22, 2021 6 motion to seal document (3)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC to seal document Plaintiff's Ex Parte Motion for Leave to File Under Seal (Walsh, William)
Apr 22, 2021 7 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication (Walsh, William)
Apr 22, 2021 8 Main Document (2)
Docket Text: MOTION by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Motion for Entry of a Temporary Restraining Order) (Attachments: # (1) Exhibit A to the Motion to Exceed Page Limitation, # (2) Declaration of William E. Walsh, # (3) Exhibit to the Declaration of William E. Walsh, # (4) Declaration of Stephen Drysdale, # (5) Exhibit to the Declaration of Stephen Drysdale, # (6) Declaration of Jessica Arnaiz, # (7) Exhibit to the Declaration of Jessica Arnaiz (to be filed under seal))(Walsh, William)
Apr 22, 2021 8 Exhibit A to the Motion to Exceed Page Limitation (43)
Apr 22, 2021 8 Declaration of William E. Walsh (3)
Apr 22, 2021 8 Exhibit to the Declaration of William E. Walsh (298)
Apr 22, 2021 8 Declaration of Stephen Drysdale (5)
Apr 22, 2021 8 Exhibit to the Declaration of Stephen Drysdale (8)
Apr 22, 2021 8 Declaration of Jessica Arnaiz (6)
Apr 22, 2021 8 Exhibit to the Declaration of Jessica Arnaiz (to be filed under seal) (1)
Apr 22, 2021 9 sealed document (9)
Docket Text: SEALED DOCUMENT by Plaintiffs Zuru (Singapore) Pte., Ltd., Zuru Inc., Zuru LLC Schedule A to Complaint (Walsh, William)
Apr 22, 2021 10 Patent/Trademark report (9)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (gw, )
Menu