最近更新:2024-12-25
更新

2020-cv-06191

TY, INC. v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto

日期:10/19/2020

法院:伊利诺伊州北区法院

品牌:

律所:

日期 描述
03/07/2023 SATISFACTION of Judgment
07/14/2021 SATISFACTION of Judgment
06/11/2021 SATISFACTION of Judgment
04/21/2021 FINAL Judgment Order. Signed by the Honorable Thomas M. Durkin on 4/21/2021. Mailed notice.
04/21/2021 MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held by telephone on 4/21/2021. No one appeared on behalf of any defendants. Motion for default judgment [45] is granted. Enter order. Civil case terminated. Mailed notice.
04/16/2021 ATTORNEY Appearance for Plaintiff TY, INC. by Robert Payton Mcmurray
04/16/2021 MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing as to the motion for default judgment [45] is set for 4/21/2021 at 9:15 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Members of the public and media will be able to call in to listen to this hearing. Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice.
04/16/2021 DECLARATION of Michael A. Hierl regarding motion for default judgment[45]
附件:
1:Exhibit Hierl Exhibit 1
04/16/2021 MEMORANDUM by TY, INC. in support of motion for default judgment[45]
附件:
1:Exhibit 1
2:Exhibit 2
04/16/2021 MOTION by Plaintiff TY, INC. for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A
04/16/2021 DECLARATION of William B. Kalbac Declaration of Service
03/23/2021 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
03/15/2021 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
02/03/2021 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
01/26/2021 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
01/22/2021 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
01/04/2021 SURETY BOND in the amount of $ 10,000.00 posted by TY, INC. (Document not scanned).
01/06/2021 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
12/18/2020 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
12/17/2020 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
12/11/2020 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
12/07/2020 NOTICE of Voluntary Dismissal by TY, INC. Plaintiff's Notice of Voluntary Dismissal
11/20/2020 ATTORNEY Appearance for Defendants humom, beasy, sightly, newyearable, namenew, bosiju, rainbowny, breenca, laurul, hanlley, cassial, Fkansis, huangcen, hairlove, asite, playnice, bluemoodd, bailanh by Adam Edward Urbanczyk
11/13/2020 PRELIMINARY Injunction Order. Signed by the Honorable Thomas M. Durkin on 11/13/2020. Mailed notice.
11/13/2020 MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 11/13/2020 regarding motion for preliminary injunction 25. No on appeared on behalf of any of the defendants. Motion for preliminary injunction 25 is granted. Enter order. Mailed notice.
11/10/2020 SUMMONS Returned Executed by TY, INC. as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 11/10/2020, answer due 12/1/2020.
11/10/2020 MINUTE entry before the Honorable Thomas M. Durkin: Telephone hearing as to motion for preliminary injunction 25 is set for 11/13/2020 at 9:00 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Mailed notice.
11/09/2020 SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto
11/09/2020 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 25
11/09/2020 MEMORANDUM by TY, INC. in support of motion for preliminary injunction 25
11/09/2020 MOTION by Plaintiff TY, INC. for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
10/27/2020 MINUTE entry before the Honorable Thomas M. Durkin: Motion to extend the temporary restraining order 23 is granted. Mailed notice.
10/27/2020 MOTION by Plaintiff TY, INC. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
10/20/2020 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
10/20/2020 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
10/19/2020 SEALED ORDER. Signed by the Honorable Thomas M. Durkin on 10/19/2020. Mailed notice.
10/19/2020 MINUTE entry before the Honorable Thomas M. Durkin: Motion to seal document 5 is granted. Motion for leave to file excess pages 7 is granted. Motion for TRO 8 is granted. Enter Order. Mailed notice.
10/19/2020 Notice of Claims Involving Trademarks by TY, INC.
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 8 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 7 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 6 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 5 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 4 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 3 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 2 of Reiter Declaration
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Exhibit 2 Part 1 of Reiter Declaration
10/19/2020 MEMORANDUM by TY, INC. in support of motion for temporary restraining order, 8
附件:
1:Declaration Johnson Declaration
2:Exhibit 1
3:Declaration Reiter Declaration
4:Declaration Hierl Declaration
5:Exhibit Hierl Exhibit 1
6:Exhibit Hierl Exhibit 2
7:Exhibit Hierl Exhibit 3
10/19/2020 MOTION by Plaintiff TY, INC. 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
10/19/2020 MOTION by Plaintiff TY, INC. for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
10/19/2020 CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment.
10/19/2020 SEALED DOCUMENT by Plaintiff TY, INC. Sealed Schedule A
10/19/2020 MOTION by Plaintiff TY, INC. to seal document Plaintiff's Motion for Leave to File Under Seal
10/19/2020 ATTORNEY Appearance for Plaintiff TY, INC. by William Benjamin Kalbac
10/19/2020 ATTORNEY Appearance for Plaintiff TY, INC. by Michael A. Hierl
10/19/2020 CIVIL Cover Sheet
10/19/2020 COMPLAINT filed by TY, INC.; Jury Demand. Filing fee $ 400, receipt number 0752-17554487.
附件:
1:Exhibit 1

下载文件请联系电话或者加微信

18582579770