2020-cv-04119
| 日期 | 描述 |
|---|---|
| 08/20/2020 | MINUTE entry before the Honorable Steven C. Seeger: Pursuant to the Notice of Voluntary Dismissal (Dckt. No. 18) and under Rule 41(a)(1), all remaining Defendants identified in Schedule A are dismissed without prejudice. Each party shall bear its own attorney's fees and costs. All pending deadlines and hearings are stricken. Civil case terminated. Mailed notice. |
| 08/20/2020 | NOTICE of Voluntary Dismissal by John Doe Plaintiff's Notice of Voluntary Dismissal Without Prejudice of All Remaining Defendants |
| 07/15/2020 | Entered in Error Modified on 7/15/2020. |
| 07/15/2020 | MEMORANDUM Opinion and Order Signed by the Honorable Steven C. Seeger on 7/15/2020. For the foregoing reasons, the complaint is stricken for failure to comply with the Federal Rules. Mailed notice. |
| 07/15/2020 | NOTICE of Correction regarding unnumbered entry dated 07/15/2020. |
| 07/15/2020 | SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships and Unincorporated Associations Identified on Schedule A Hereto |
| 07/15/2020 | Entered in Error Modified on 7/15/2020. |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Notice of Claims Involving Trademarks |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 3 of Reiter Declaration |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 2 of Reiter Declaration |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 Part 1 of Reiter Declaration |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Memorandum in Support of Plaintiff's of Motion for a Temporary Restraining Order 附件: 1:Declaration Struck 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 |
| 07/14/2020 | SEALED MOTION by Plaintiff John Doe 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, MOTION by Plaintiff John Doe for temporary restraining order |
| 07/14/2020 | SEALED MOTION by Plaintiff John Doe Plaintiff's Motion to Exceed Page Limitation, MOTION by Plaintiff John Doe for leave to file excess pages |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Amended Complaint 附件: 1:Exhibit 1 2:Schedule A |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Sealed Schedule A |
| 07/14/2020 | MOTION by Plaintiff John Doe to seal document Plaintiff's Motion for Leave to File Under Seal |
| 07/14/2020 | CASE ASSIGNED to the Honorable Steven C. Seeger. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. |
| 07/14/2020 | ATTORNEY Appearance for Plaintiff John Doe by William Benjamin Kalbac |
| 07/14/2020 | ATTORNEY Appearance for Plaintiff John Doe by Michael A. Hierl |
| 07/14/2020 | CIVIL Cover Sheet |
| 07/14/2020 | SEALED DOCUMENT by Plaintiff John Doe Exhibit 1 |
| 07/14/2020 | COMPLAINT filed by John Doe; Jury Demand. Filing fee $ 400, receipt number 0752-17212308. |