California Beach Co., LLC. v. Du
California Beach Co., LLC. and The California Beach Co. LLC |
Mr. Han Xian Du |
4:2019cv08426 |
December 26, 2019 |
US District Court for the Northern District of California |
Yvonne Gonzalez Rogers |
Copyright |
17 U.S.C. § 101 |
Plaintiff |
Docket Report
This docket was last retrieved on October 26, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 NOTICE of Firm Name and Email Contact Change by The California Beach Co. LLC (Briant, Jared) (Filed on 2/3/2020) Modified on 2/4/2020 (jjbS, COURT STAFF). |
|
Filing 25 CLERK'S NOTICE VACATING HEARING. In light of the fact that the court received no objections or opposition to the TRO and injunction, or requests to change the scope of the injunction, the Wednesday, 1/22/2020 at 10:00 AM motion hearing is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 1/21/2020) |
|
Filing 23 SECOND NOTICE of Status of Service on Defendant by The California Beach Co. LLC re #22 Order on Motion for TRO, (Bottini, Patrick) (Filed on 1/9/2020) Modified on 1/10/2020 (cpS, COURT STAFF). |
|
#Electronic filing error. Case number is missing on document Re: #20 Second Declaration of Austin Wright in Support filed by The California Beach Co. LLC Counsel need not re-file the document, but should reference the case number 4:19-cv-08426-YGR on future filings. (cpS, COURT STAFF) (Filed on 1/8/2020) |
Set/Reset Deadlines as to #22 Order on Motion for TRO, Set/Reset Hearing re #22 Order Granting Motion for TRO. Plaintiff to File proof of service within 24 hours of the issuance of the 1/8/2020 Order. Order at Dkt. 22 becomes permanent effective Wednesday, 1/22/2020 UNLESS : Defendant Du files Opposition by 1/15/2020. Plaintiff response to opposition filed by 9:00 a.m. on 1/21/2020 with a Motion Hearing set for Wednesday, 1/22/2020 10:00 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. If Plaintiff seeks to change scope of injunction then a Response to be filed by Monday 1/13/2020. If objections filed or a hearing is requested the hearing will be held at 10:00 a.m. on Wednesday, 1/22/2020 in Courtroom 1. (fs, COURT STAFF) (Filed on 1/8/2020) |
Filing 21 MOTION for leave to appear in Pro Hac Vice Jessie L. Pellant ( Filing fee $ 310, receipt number 0971-14045996.) filed by The California Beach Co. LLC. (Briant, Jared) (Filed on 1/7/2020) |
Filing 20 Second Declaration of Austin Wright in Support of #19 Reply to Opposition/Response filed byThe California Beach Co. LLC. (Related document(s) #19 ) (Briant, Jared) (Filed on 1/7/2020) Modified on 1/8/2020 (cpS, COURT STAFF). |
Filing 19 REPLY (re #4 MOTION for Temporary Restraining Order ) filed byThe California Beach Co. LLC. (Briant, Jared) (Filed on 1/7/2020) |
|
Filing 17 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 3/23/2020. Initial Case Management Conference set for Monday, 3/30/2020 02:00 PM before Hon. Judge Yvonne Gonzalez Rogers in Oakland, Courtroom 1, 4th Floor. (Attachments: #1 Standing Order) (fs, COURT STAFF) (Filed on 1/6/2020) |
|
Filing 15 NOTICE by The California Beach Co. LLC of Status of Service on Defendant (Litsey, Calvin) (Filed on 12/31/2019) |
Set/Reset Deadlines as to #4 MOTION for Temporary Restraining Order : Responses due by 1/3/2020. Replies due by 1/7/2020. Motion Hearing set for Thursday, 1/9/2020 10:00 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 12/30/2019) |
Filing 14 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-14024771.) filed by The California Beach Co. LLC. (Bottini, Patrick) (Filed on 12/30/2019) |
|
Filing 12 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-14024156.) filed by The California Beach Co. LLC. (Briant, Jared) (Filed on 12/30/2019) |
Filing 11 REPORT on the filing of an action regarding copyright (cc: form mailed to register). (cpS, COURT STAFF) (Filed on 12/30/2019) |
Filing 10 Summons Issued as to Han Xian Du. (cpS, COURT STAFF) (Filed on 12/30/2019) |
|
Filing 7 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ahm, COURT STAFF) (Filed on 12/30/2019) |
Filing 8 Initial Case Management Scheduling Order with ADR Deadlines. (wsnS, COURT STAFF) (Filed on 12/27/2019) |
Filing 6 Declaration of Patrick C. Bottini in Support of #4 MOTION for Temporary Restraining Order filed byCalifornia Beach Co., LLC.. (Related document(s) #4 ) (Litsey, Calvin) (Filed on 12/27/2019) |
Filing 5 Declaration of Austin Wright in Support of #4 MOTION for Temporary Restraining Order filed byCalifornia Beach Co., LLC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Related document(s) #4 ) (Litsey, Calvin) (Filed on 12/27/2019) |
Filing 4 MOTION for Temporary Restraining Order filed by California Beach Co., LLC.. (Attachments: #1 Proposed Order)(Litsey, Calvin) (Filed on 12/27/2019) |
Filing 3 Case assigned to Magistrate Judge Jacqueline Scott Corley. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 1/10/2020. (mbcS, COURT STAFF) (Filed on 12/27/2019) |
Filing 2 Proposed Summons. (Litsey, Calvin) (Filed on 12/26/2019) |
Filing 1 COMPLAINT for Preliminary Injunctive Relief Violations of Digital Millennium Copyright Act against Han Xian Du ( Filing fee $ 400, receipt number 0971-14017252.). Filed byCalifornia Beach Co., LLC.. (Attachments: #1 Civil Cover Sheet)(Litsey, Calvin) (Filed on 12/26/2019) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.