Vineyard Vines, LLC v. Wen et al
Vineyard Vines, LLC |
Rebel Hosting, Jane Does, John Does, Xinqian Wen and Websites Identified as Defendants' Websites |
3:2018cv01670 |
October 9, 2018 |
US District Court for the District of Connecticut |
Vanessa L Bryant |
Trademark |
15 U.S.C. § 1051 |
Plaintiff |
Docket Report
This docket was last retrieved on November 8, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 NOTICE by Vineyard Vines, LLC Regarding Proof of Service on Defendants (Attachments: #1 Declaration of Joan M. Burnett, #2 Exhibit A, #3 Exhibit B)(Ball, Stephen) |
Filing 26 PDF with attached Audio File. Court Date & Time [ 11/8/2018 10:41:07 AM ]. File Size [ 3696 KB ]. Run Time [ 00:07:42 ]. (admin). |
Filing 25 Minute Entry for proceedings held before Judge Vanessa L. Bryant: Show Cause Hearing held on 11/8/2018. Total Time: 7 minutes. (Court Reporter F. Velez, ECRO.) (Shafer, J.) |
Filing 24 ORDER VACATING #23 Order Dismissing Case. The #23 Order was entered in error. Signed by Judge Vanessa L. Bryant on 10/30/2018. (Mattessich, William) |
Filing 23 VACATED: ORDER DISMISSING CASE, sua sponte without prejudice and without costs or fees to either party pursuant to Fed. R. Civ. P. 41(b) for the reasons set forth in the attached Memorandum of Decision. Plaintiff may move to re-open the case when she is ready to proceed on or before February 28, 2019. This Order shall not operate as an adjudication on the merits of the case. The Clerk is directed to close this case. Signed by Judge Vanessa L. Bryant on 10/30/2018. (Mattessich, William) Modified on 10/30/2018 (Shafer, J.). |
Filing 22 NOTICE by Vineyard Vines, LLC re 20 Order on Motion for Admission Pro Hac Vice (Attachments: #1 Exhibit A - Certificate of Good Standing)(Luehrs, Benjamin) |
Filing 21 NOTICE of Appearance by Benjamin N. Luehrs on behalf of Vineyard Vines, LLC (Luehrs, Benjamin) |
Filing 20 ORDER granting #19 Motion to Appear Pro Hac Vice. Certificate of Good Standing due by 12/24/2018. Signed by Clerk on 10/25/2018. (Velez, F.) |
Filing 19 MOTION for Attorney(s) Benjamin N. Luehrs to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5021672) by Vineyard Vines, LLC. (Attachments: #1 Affidavit of Benjamin N. Luehrs)(Ball, Stephen) |
Filing 18 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 11/9/2018. Show cause hearing as to why Defendants should not be made preliminarily enjoined is now set for 11/8/2018 at 10:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. (Shafer, J.) |
Filing 17 ORDER granting in part and denying in part #16 Motion to Amend/Correct. See attached Order. Signed by Judge Vanessa L. Bryant on 10/23/2018. (Mattessich, William) |
Filing 16 MOTION to Amend/Correct #5 Temporary Restraining Order by Vineyard Vines, LLC.Responses due by 11/6/2018 (Attachments: #1 Declaration of Stephen Ball, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Redlined - Proposed Amended Order, #9 Text of Proposed Order)(Ball, Stephen) |
Filing 15 Docket Entry Correction re #14 Replacement Trademark Form; added PDF. (Murphy, Tatihana) |
Filing 14 AO 120 Report on the Filing of an Action re: Trademark Form Completed and Automatically Emailed to the Trademark Office. (Attachments: #1 Complaint Attachment) (Murphy, Tatihana) (Additional attachment(s) added on 10/10/2018: #2 Replacement PDF, Main Document) (Murphy, Tatihana). |
Filing 13 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Rebel Hosting, Websites Identified as Defendants' Websites* with answer to complaint due within *21* days. Attorney *Stephen F.W. Ball, Jr.* *Whitmyer IP Group LLC* *600 Summer Street* *Stamford, CT 06901*. (Murphy, Tatihana) |
Filing 12 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Xinqian Wen* with answer to complaint due within *60* days. Attorney *Stephen F.W. Ball, Jr.* *Whitmyer IP Group LLC* *600 Summer Street* *Stamford, Ct 06901*. (Murphy, Tatihana) |
Filing 11 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #7 Order on Pretrial Deadlines, #9 Standing Protective Order, #3 Emergency MOTION for Temporary Restraining Order filed by Vineyard Vines, LLC, #8 Electronic Filing Order, #10 Order Re: Chambers Practices, #1 Complaint, filed by Vineyard Vines, LLC, #2 Corporate Disclosure Statement filed by Vineyard Vines, LLC Signed by Clerk on 10/10/2018.(Murphy, Tatihana) |
Filing 6 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Show Cause Hearing as to why Defendants should not be made preliminarily enjoined set for 11/9/2018 at 10:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. (Shafer, J.) |
Filing 10 ORDER RE: Judge's Chambers Practices. Counsel are directed to read and comply with the Chambers Practices and Standing Orders prior to filing any document. So ordered Signed by Judge Vanessa L. Bryant on 10/09/2018.(Murphy, Tatihana) |
Filing 9 STANDING PROTECTIVE ORDER Signed by Judge Vanessa L. Bryant on 10/09/2018.(Murphy, Tatihana) |
Filing 8 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Vanessa L. Bryant on 10/09/2018.(Murphy, Tatihana) |
Filing 7 Order on Pretrial Deadlines: Amended Pleadings due by 12/8/2018. Discovery due by 4/10/2019. Dispositive Motions due by 5/15/2019. Signed by Clerk on 10/9/2018.(Murphy, Tatihana) |
Filing 5 TEMPORARY RESTRAINING ORDER AND ORDER TO SHOW CAUSE. See Dkt. 4. Signed by Judge Vanessa L. Bryant on 10/9/2018. (Mattessich, William) |
Filing 4 ORDER granting #3 Motion for TRO. See attached Order. Plaintiff is directed to serve Defendants via email as stated in the attached Order. Signed by Judge Vanessa L. Bryant on 10/9/2018. (Mattessich, William) |
Filing 3 Emergency MOTION for Temporary Restraining Order by Vineyard Vines, LLC. (Attachments: #1 Memorandum in Support, #2 Declaration of Justin Zamparelli, #3 Declaration of Lauren Matturri, #4 Declaration of Stephen Ball, #5 Exhibit A, #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Exhibit H, #13 Exhibit I, #14 Text of Proposed Order)(Ball, Stephen) |
Filing 2 Corporate Disclosure Statement by Vineyard Vines, LLC. (Ball, Stephen) |
Filing 1 COMPLAINT for Trademark Infringement against Jane or John Does, Rebel Hosting, Websites Identified as Defendants' Websites, Xinqian Wen ( Filing fee $400 receipt number ACTDC-5000326.), filed by Vineyard Vines, 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, #9 Exhibit I)(Ball, Stephen) |
Request for Clerk to issue summons as to Xinqian Wen. (Ball, Stephen) |
Request for Clerk to issue summons as to Websites Identified as Defendants' Websites. (Ball, Stephen) |
Judge Vanessa L. Bryant added. (Anastasio, F.) |
Request for Clerk to issue summons as to Rebel Hosting. (Ball, Stephen) |
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 Connecticut 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.