Search
Patexia Research
Case number 3:18-cv-01042

beIN Media Group LLC v. bein.ae et al > Documents

Date Field Doc. No.Description (Pages)
Mar 27, 2019 26 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by beIN Media Group LLC re [25] Default Judgment,, [24] Order on Motion for Default Judgment (Chandler, Theodore) (anh).
Mar 11, 2019 25 Default Judgment (1)
Docket Text: DEFAULT JUDGMENT: 1) Plaintiffs motion for default judgment is GRANTED; (2) Plaintiff, as the rightful owner of the beIN and BEIN marks, is the rightful owner of the Domain Names at issue, including the Defendant Domain Names; (3) Plaintiffs request for statutory damages in the amount of $10,000 is DENIED; (4) Plaintiffs request for attorneys fees in the amount of $7,363.13 is DENIED; and (5) Plaintiffs request for costs in the amount of $765.20 is DENIED. JUDGMENT is entered in favor of Plaintiff beIN Media Group LLC. It is SO ORDERED.. Signed by Judge Cathy Ann Bencivengo on 3/11/2019.(All non-registered users served via U.S. Mail Service)(anh) (sjt).
Mar 11, 2019 24 Order on Motion for Default Judgment (13)
Docket Text: ORDER on Motion for Default Judgment [Doc. No. [18]]. Signed by Judge Cathy Ann Bencivengo on 3/11/2019. (All non-registered users served via U.S. Mail Service)(anh) (sjt).
Jan 4, 2019 23 Proposed Judgment (4)
Jan 4, 2019 23 Main Document (6)
Docket Text: NOTICE OF FAILURE TO OPPOSE PLAINTIFFS MOTION FOR ENTRY OF JUDGMENT [LOCAL RULE 7.1.g.3] by beIN Media Group LLC re [18] MOTION for Judgment and Notice of Motion (Attachments: # (1) Proposed Judgment)(Chandler, Theodore) (anh).
Jan 2, 2019 22 Mail Returned (1)
Docket Text: Mail Returned as Undeliverable due to clerical error re [19] Clerk's Entry of Default. Document forwarded to address on file 1/2/2019. (anh)
Nov 19, 2018 21 Mail Returned (1)
Docket Text: Mail Returned as Undeliverable re [19] Clerk's Entry of Default. Mail sent to Jan Zicha. (anh)
Nov 5, 2018 20 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by beIN Media Group LLC re [19] Clerk's Entry of Default (Chandler, Theodore) (anh).
Nov 5, 2018 19 Clerk's Entry of Default (1)
Docket Text: Clerk's ENTRY OF DEFAULT as to bein.ae, bein.hk, bein.jp, bein.work, bein.xyz (All non-registered users served via U.S. Mail Service)(anh)
Nov 2, 2018 16 Proof of Service (3)
Nov 2, 2018 18 Memo of Points and Authorities (23)
Nov 2, 2018 18 Proof of Service (4)
Nov 2, 2018 18 Declaration of Brooke Zarouri (Third) (6)
Nov 2, 2018 18 Declaration of Brooke Zarouri (Second) (48)
Nov 2, 2018 16 Main Document (3)
Docket Text: Request for Entry of Clerk Default against bein.ae, bein.hk, bein.jp, bein.work, and bein.xyz. (Attachments: # (1) Declaration of Theodore Chandler, # (2) Proof of Service)(Chandler, Theodore) (anh).
Nov 2, 2018 16 Declaration of Theodore Chandler (6)
Nov 2, 2018 18 Declaration of Brooke Zarouri (First) (170)
Nov 2, 2018 17 Main Document (3)
Docket Text: BILL OF COSTS submitted by Plaintiff beIN Media Group LLC in the amount of $ 765.20. Hearing set for 11/21/2018 at 10:00AM. (Attachments: # (1) Declaration of Brooke Zarouri, # (2) Proof of Service)(Chandler, Theodore) (anh).
Nov 2, 2018 17 Declaration of Brooke Zarouri (13)
Nov 2, 2018 17 Proof of Service (3)
Nov 2, 2018 18 Main Document (4)
Docket Text: MOTION for Judgment and Notice of Motion by beIN Media Group LLC. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Theodore Chandler, # (3) Declaration of Cameron Andrews (First), # (4) Declaration of Cameron Andrews (Second), # (5) Declaration of Cameron Andrews (Third), # (6) Declaration of Alastair Hopwood (First), # (7) Declaration of Alastair Hopwood (Second), # (8) Declaration of Bhavesh Patel, # (9) Declaration of Brooke Zarouri (First), # (10) Declaration of Brooke Zarouri (Second), # (11) Declaration of Brooke Zarouri (Third), # (12) Proof of Service)(Chandler, Theodore) (anh).
Nov 2, 2018 18 Declaration of Bhavesh Patel (29)
Nov 2, 2018 18 Declaration of Theodore Chandler (100)
Nov 2, 2018 18 Declaration of Cameron Andrews (First) (109)
Nov 2, 2018 18 Declaration of Cameron Andrews (Second) (23)
Nov 2, 2018 18 Declaration of Cameron Andrews (Third) (5)
Nov 2, 2018 18 Declaration of Alastair Hopwood (First) (57)
Nov 2, 2018 18 Declaration of Alastair Hopwood (Second) (146)
Oct 1, 2018 15 Main Document (3)
Docket Text: NOTICE of Appearance by bein.ae, bein.hk, bein.jp, bein.work, bein.xyz (Attachments: # (1) Declaration, # (2) Exhibit, # (3) Exhibit)(All non-registered users served via U.S. Mail Service)(anh)
Oct 1, 2018 15 Declaration (4)
Oct 1, 2018 15 Exhibit (15)
Oct 1, 2018 15 Exhibit (30)
Sep 19, 2018 14 Order (1)
Docket Text: ORDER Discharging Order to Show Cause. Signed by Judge Cathy Ann Bencivengo on 9/19/2018.(anh)
Aug 31, 2018 13 Main Document (8)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE by beIN Media Group LLC re [12] Order to Show Cause. (Attachments: # (1) Exhibit A-B, # (2) Proof of Service)(Chandler, Theodore) (anh).
Aug 31, 2018 13 Exhibit A-B (74)
Aug 31, 2018 13 Proof of Service (4)
Aug 24, 2018 12 Order to Show Cause (2)
Docket Text: ORDER TO SHOW CAUSE. Signed by Judge Cathy Ann Bencivengo on 8/24/2018.(anh)
Jul 12, 2018 8 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by beIN Media Group LLC re [2] Report Regarding Patent & Trademark, [1] Complaint, [4] Corporate Disclosure Statement, [3] Summons Issued, [5] Amended Complaint (Chandler, Theodore) (anh).
Jul 12, 2018 11 Order on Motion for Order (2)
Docket Text: ORDER on Joint Motion for Order Transferring Defendant Domain Names to Plaintiff [Doc. No. [9]]. Signed by Judge Cathy Ann Bencivengo on 7/12/2018. (anh)
Jul 12, 2018 10 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by beIN Media Group LLC re [9] Joint MOTION for Order Transferring Defendant Domain Names to Plaintiff, [8] Certificate of Service (Chandler, Theodore) (anh).
Jul 12, 2018 9 Motion for Order (3)
Docket Text: Joint MOTION for Order Transferring Defendant Domain Names to Plaintiff by beIN Media Group LLC. (Chandler, Theodore) (anh).
Jun 12, 2018 7 Notice (Other) (6)
Docket Text: NOTICE OF DEPOSIT OF REGISTRAR CERTIFICATE PURSUANT TO 15 U.S.C. ยง 1125(d)(2)(D)(i) by beIN Media Group LLC (Chandler, Theodore) (jjg).
Jun 1, 2018 6 Summons Issued (2)
Docket Text: Amended Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jjg)
May 30, 2018 5 Exhibit 1-13 (122)
May 30, 2018 5 Main Document (13)
Docket Text: AMENDED COMPLAINT with Jury Demand against All Defendants, filed by beIN Media Group LLC. (Attachments: # (1) Exhibit 1-13)New Summons Requested. (Chandler, Theodore) (jjg).
May 25, 2018 4 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by beIN Media Group LLC. No Corporate Parents/Interested Parties. (Chandler, Theodore) (jjg).
May 25, 2018 3 Summons Issued (2)
Docket Text: Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jao)
May 24, 2018 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *4,665,444*, *5,263,217*, *5,332,353*, *5,070,475*, *5,066,623*, *5,273,645*, *5,273,646* cc:USPTO (jao)
May 24, 2018 1 Cover Sheet (1)
May 24, 2018 1 Exhibit List (115)
May 24, 2018 1 Main Document (12)
Docket Text: COMPLAINT with Jury Demand against bein.ae, bein.hk, bein.jp, bein.xyz ( Filing fee $ 400 receipt number 0974-11255645.), filed by beIN Media Group LLC. (Attachments: # (1) Exhibit List, # (2) Cover Sheet)

The new case number is 3:18-cv-1042-CAB-MDD. Judge Cathy Ann Bencivengo and Magistrate Judge Mitchell D. Dembin are assigned to the case. (Chandler, Theodore)(jao)(sjt).

Menu