2020-cv-06839
| 日期 | 描述 |
|---|---|
| 07/12/2024 | FULL SATISFACTION of Judgment as to a certain defendant |
| 07/12/2024 | ATTORNEY Appearance for Plaintiff ZAG AMERICA, LLC by Martin Francis Trainor |
| 09/21/2021 | FULL SATISFACTION of Judgment in the amount of $500,000 |
| 06/11/2021 | FULL SATISFACTION of Judgment in the amount of $500,000 |
| 06/07/2021 | STIPULATION of Dismissal as to Defendant Neway store "FILED on the incorrect docket". (Docket Text Modified by Clerks Office.). Modified on 6/7/2021. |
| 04/15/2021 | FULL SATISFACTION of Judgment in the amount of $600,000 |
| 03/22/2021 | FINAL JUDGMENT ORDER. Signed by the Honorable Mary M. Rowland on 3/22/2021. Mailed notice. |
| 03/22/2021 | MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of default and default judgment against the defendants identified in schedule A 30 is granted. Enter Final Judgment Order. The Clerk of the Court is directed to amend the case caption to show ZAG AMERICA, LLC, as the Plaintiff. Civil case terminated. Mailed notice. |
| 03/19/2021 | MEMORANDUM by XYZ Corporation in support of motion for default judgment, motion for entry of default, motion for permanent injunction, 30 附件: 1:(Declaration of Ann Marie Sullivan) |
| 03/19/2021 | MOTION by Plaintiff XYZ Corporation for default judgment as to all remaining Defendants, MOTION by Plaintiff XYZ Corporation for entry of default as to all remaining Defendants, MOTION by Plaintiff XYZ Corporation for permanent injunction as to all remaining Defendants 附件: 1:(Exhibit 1 - Schedule A) |
| 03/19/2021 | NOTICE of Voluntary Dismissal by XYZ Corporation as to a certain Defendant |
| 03/19/2021 | NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants |
| 03/15/2021 | NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants |
| 03/05/2021 | NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants |
| 03/04/2021 | NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants |
| 01/25/2021 | SUMMONS Returned Executed by XYZ Corporation as to All Defendants. 附件: 1:(Declaration of Service)(Sullivan, Ann Marie) |
| 01/08/2021 | BOND in the amount of $ 10,000 posted by Zag America LLC |
| 01/04/2021 | NEW PARTIES: AB02 Store, AB05 Store, AIPIN Store, AISAIZ Official Store, bettercos Store, Children's Beautiful Planet Store, Colorwonder Backdrop Store, Weixu Co., Ltd Store, Girl's Wardrode Store, GloryStar Clothes Store, gzlingerie, HongKong Taimi Tech Store, Hotempo Store, Jie's Store, JJ'S Store, Kaisasi Store, MAO Personalized Customized Store, Melone Jewelry Locket Store, My Siking Store, MYanimec_Cos Store, Yueyang Chuzhong Trading Co., Ltd. Store, Zentai Art Store, REEMONDE Official Store, Sheng is all over the world Store, Shop235685 Store, Shop4218041 Store, Shop5149033 Store, Shop5420111 Store, Shop5706098 Store, superAkali Store, superhero zentai suit, Udyr Store, miccosplay, wincosplay, FishiebugArt, FreeSpeechGlobal, PapaMonkey, 3dcrafter, Aiyee, Big White Rabbit, Blue Fox Baking, Change 1st, Docho, HappyPotato, JISAM TRADE, JoJo & Lin, KINGSUN2015, LEMONBABY, Li cheng xue, love valueshop, Mint Girl Boutique, Qing zhifeng, shuanglianxing, TARRLLY, Timmor, vbfh, yanhuadff, ZXTPJGJA, abbyhappy2018, bitfly8886, dgg_220, dogoodbusiness, hfdj-79, hfresh, kikostyle, leading-fashion1974, meet-2020, wraith_of_east_uk, wxun4926, yuboyuboyubo0, jing beam, Jingang qin, L0009999, liuxiaomei fashion, mgpz56, neibuengaysa, Shenzhen Eshop, Swite yang, wangdedian, YIYANG BAGS CO., LTD, anime one stop shop, chenxiaoyu fashion, dsfjkjh, Fashion8818, G-Star, ghhgfhfgfg, Glasswaregrocerystore, hls15000932087, huangzhanxunlu and iujgls plaza added to case caption. (Sullivan, Ann Marie) |
| 12/30/2020 | NOTICE of Voluntary Dismissal by XYZ Corporation as to certain Defendants |
| 12/30/2020 | MINUTE entry before the Honorable Mary M. Rowland: The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff is ordered to add all Defendant names listed in the Schedule A to the docket within three business days. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4 Mailed notice. |
| 12/29/2020 | PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 12/29/2020. Mailed notice |
| 12/29/2020 | MINUTE entry before the Honorable John J. Tharp, Jr: On the grounds set forth in the motion, plaintiff's motion for entry of a preliminary injunction 17 is granted. Enter Preliminary Injunction Order. Mailed notice |
| 12/23/2020 | MEMORANDUM by XYZ Corporation in support of motion for preliminary injunction 17 附件: 1:(Declaration of Ann Marie Sullivan)(Sullivan, Ann Marie) |
| 12/23/2020 | MOTION by Plaintiff XYZ Corporation for preliminary injunction (Sullivan, Ann Marie) |
| 12/16/2020 | SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" |
| 12/15/2020 | MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion to extend the temporary restraining order 15 is granted. TRO is extended to 12/29/20. Mailed notice. |
| 12/10/2020 | MOTION by Plaintiff XYZ Corporation for Extension of the Temporary Restraining Order Modified on 1/4/2021. 附件: 1:Supplement Memorandum in Support 2:(Declaration of Ann Marie Sullivan) |
| 12/01/2020 | TEMPORARY RESTRAINING ORDER. Signed by the Honorable Mary M. Rowland on 12/1/2020. Mailed notice. Modified on 1/4/2021. |
| 12/01/2020 | MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery 8 and Plaintiff's motion for electronic service of process 11 is granted. Enter Temporary Restraining Order. Mailed notice. |
| 11/19/2020 | MEMORANDUM by Plaintiff XYZ Corporation Memorandum in Support of Motion for Electronic Service of Process Modified on 1/4/2021. 附件: 1:Declaration of Ann Marie Sullivan 2:(Exhibit 1-4) |
| 11/19/2020 | MOTION by Plaintiff XYZ Corporation for Electronic Service of Process Modified on 1/4/2021. |
| 11/19/2020 | DECLARATION by Plaintiff XYZ Corporation Declaration of Paul Varley in Support of Motion for Temporary Restraining Order Modified on 1/4/2021. 附件: 1:Exhibit 1 2:Exhibit 2 3:(Exhibit 3) |
| 11/19/2020 | MEMORANDUM by Plaintiff XYZ Corporation Memorandum in Support of Motion for Temporary Restraining Order Modified on 1/4/2021. |
| 11/19/2020 | MOTION by Plaintiff XYZ Corporation for Temporary Restraining Order Modified on 1/4/2021. |
| 11/19/2020 | MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for leave to file under seal 5 is granted. Mailed notice. |
| 11/18/2020 | AMENDED Complaint by Plaintiff XYZ Corporation Amended Complaint Modified on 1/4/2021. 附件: 1:Exhibit 1 2:Exhibit 2 3:(Exhibit 3 - Schedule A) |
| 11/18/2020 | MOTION by Plaintiff XYZ Corporation for leave to file under seal |
| 11/18/2020 | CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. |
| 11/18/2020 | ATTORNEY Appearance for Plaintiff XYZ Corporation by Alison Carter |
| 11/18/2020 | ATTORNEY Appearance for Plaintiff XYZ Corporation by Ann Marie Sullivan (Sullivan, Ann Marie) |
| 11/18/2020 | CIVIL Cover Sheet (Sullivan, Ann Marie) |
| 11/18/2020 | COMPLAINT filed by XYZ Corporation; Filing fee $ 400, receipt number 0752-17660020. 附件: 1:Exhibit 1 2:Exhibit 2 3:(Exhibit Schedule A)(Sullivan, Ann Marie) |