2024-cv-12487

2024-cv-12487 Milwaukee Electric Tool Corporation v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto

Date :12/5/2024
Court :Northen District of Illinois
Law FirmHSP

#

Date

Document

1

Dec. 5, 2024

COMPLAINT filed by Milwaukee Electric Tool Corporation; Jury Demand. Filing fee $ 405, receipt number AILNDC-22802195.

(Exhibit 1)

2

Dec. 5, 2024

CIVIL Cover Sheet

3

Dec. 5, 2024

ATTORNEY Appearance for Plaintiff Milwaukee Electric Tool Corporation by Michael A. Hierl

4

Dec. 5, 2024

ATTORNEY Appearance for Plaintiff Milwaukee Electric Tool Corporation by William Benjamin Kalbac

5

Dec. 5, 2024

ATTORNEY Appearance for Plaintiff Milwaukee Electric Tool Corporation by Robert Payton Mcmurray

6

Dec. 5, 2024

ATTORNEY Appearance for Plaintiff Milwaukee Electric Tool Corporation by John Wilson

7

Dec. 5, 2024

MOTION by Plaintiff Milwaukee Electric Tool Corporation to seal document Plaintiff's Motion for Leave to File Under Seal

8

Dec. 5, 2024

SEALED DOCUMENT by Plaintiff Milwaukee Electric Tool Corporation Sealed Schedule A

9

Dec. 5, 2024

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Milwaukee Electric Tool Corporation

CASE ASSIGNED to the Honorable Charles P. Kocoras. Designated as Magistrate Judge the Honorable Laura K. McNally. Case assignment: Random assignment. (Civil Category 2). (Text entry; no document attached.)

CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (Text entry; no document attached.)

10

Dec. 5, 2024

MOTION by Plaintiff Milwaukee Electric Tool Corporation for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation

11

Dec. 5, 2024

MOTION by Plaintiff Milwaukee Electric Tool Corporation for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication

12

Dec. 5, 2024

MEMORANDUM by Milwaukee Electric Tool Corporation in support of motion for temporary restraining order, 11

Declaration Paragoso Declaration

Exhibit 1

Declaration Hierl Declaration

Exhibit Hierl Exhibit 1

Exhibit Hierl Exhibit 2

Exhibit Hierl Exhibit 3

(Exhibit Hierl Exhibit 4)

13

Dec. 5, 2024

SEALED DOCUMENT by Plaintiff Milwaukee Electric Tool Corporation Exhibit 2 Part 1 of Paragoso Declaration

14

Dec. 5, 2024

SEALED DOCUMENT by Plaintiff Milwaukee Electric Tool Corporation Exhibit 2 Part 2 of Paragoso Declaration

15

Dec. 5, 2024

SEALED DOCUMENT by Plaintiff Milwaukee Electric Tool Corporation Exhibit 2 Part 3 of Paragoso Declaration

16

Dec. 5, 2024

SEALED DOCUMENT by Plaintiff Milwaukee Electric Tool Corporation Exhibit 2 Part 4 of Paragoso Declaration

17

Dec. 5, 2024

SEALED DOCUMENT by Plaintiff Milwaukee Electric Tool Corporation Exhibit 2 Part 5 of Paragoso Declaration

18

Dec. 5, 2024

Notice of Claims Involving Trademarks by Milwaukee Electric Tool Corporation

19

Dec. 6, 2024

MAILED trademark report to Patent Trademark Office, Alexandria VA

20

Dec. 6, 2024

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

21

Dec. 6, 2024

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motions for leave to seal document 7, Motion for leave to file excess pages 10, and motion for temporary restraining order 11 is granted. Mailed notice.

22

Dec. 6, 2024

SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 12/6/2024. Mailed notice.

23

Dec. 12, 2024

SURETY BOND in the amount of $ 10,000 posted by Milwaukee Electric Tool Corporation. (Document not imaged)

24

Dec. 17, 2024

MOTION by Plaintiff Milwaukee Electric Tool Corporation for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order

25

Dec. 17, 2024

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's Ex Parte Motion to Extend the TRO 24 is granted for the reasons set forth in the motion. The TRO is extended through 1/3/2025. Mailed notice. (jn,)

26

Dec. 19, 2024

ATTORNEY Appearance for Defendant Wissens by Lance Y. Liu

36

Dec. 20, 2024

ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 12/20/2024: Mailed notice.

27

Dec. 27, 2024

ATTORNEY Appearance for Defendants Toms mart, Xmut by Steven G Kalberg

28

Dec. 27, 2024

ATTORNEY Appearance for Defendants Komifolen Store, SunLie, YFSJ Direct by Adam Edward Urbanczyk

SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (Text entry; no document attached.)

29

Dec. 30, 2024

MOTION by Plaintiff Milwaukee Electric Tool Corporation for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction Nunc Pro Tunc to January 3, 2025

30

Dec. 30, 2024

MEMORANDUM by Milwaukee Electric Tool Corporation in support of motion for preliminary injunction 29

31

Dec. 30, 2024

DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 29

32

Dec. 30, 2024

NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 29 before Honorable Charles P. Kocoras on 1/7/2025 at 09:50 AM.

SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (Text entry; no document attached.)

33

Dec. 31, 2024

ATTORNEY Appearance for Defendants Szlhazt, Dinftin-US by Steven G Kalberg

34

Dec. 31, 2024

MINUTE entry before the Honorable Charles P. Kocoras:Plaintiff's motion for preliminary injunction 29 is granted. Presentment hearing noticed for 1/7/2025 is stricken with no presentment necessary. The Clerk is directed to unseal Schedule A to the complaint 8, Exhibit 2 to the Declaration of Jay Harvey Paragoso 1317, and the TRO 22. Plaintiff is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three (3) business days. Enter preliminary injunction order.

35

Dec. 31, 2024

PRELIMINARY Injunction Order Signed by the Honorable Charles P. Kocoras on 12/31/2024. Mailed notice

37

Jan. 3, 2025

MOTION by Defendants Komifolen Store, SunLie, YFSJ Direct to vacate order 35

Exhibit 1

Exhibit 2

Exhibit 3

Exhibit 4

(Declaration of Xinwei Hu)

38

Jan. 3, 2025

MOTION by Defendants Komifolen Store, SunLie, YFSJ Direct for leave to file excess pages re: Dkt. 37

NEW PARTIES: 250568708300, 4572731762510, 1102306902, 1103947467, 1103857787, 1103308938, 1103885032, 1102880892, 1103475572, 1102813570, 1103547048, 1101232423, 1103888004, 1103801172, 1101341606, 1100946910, ADZAVS6C0D8TY, A2J44IBZ5QH20Y, A3UGMVF66ZZ5U0, A33TMV0K6AMQCV, A31CSIZ3PNNLDE, A642ZC4MYXKHS, A39OS0023INZSQ, A3VR4VBBKIVULU, AN81CZYFFCLNL, ARQLU59HQYAD0, AK5WWB45MOVOJ, A8B81D9N58Z8A, A1PFP8Y1ZN9R6F, A17A6NK1I6VONE, A2H2Q1GV7F5FRV, ARAUUS3JGOQXS, A3J2GX6DDMTA4K, A1RM2Q8TA916IC, A1HWOPHBRZDWEK, A1AIINIJHMYZ71, A1JL2Q3ZSTAILX, A3G9VP67MXSVER, A33LNKKG5SUXW6, A2VN5R5ZVNXKO3, A3EQJLKJVACKJM, A3450ER5ZE3W5E, A2UBUQC05E3ZOZ, A39X14C3QTEI2N, AG5SNT8O56Q6, AR00BQQRTJT82, A2NVRVA3ZUH6FZ, A131S5DAJFTEAP, A10Z9E5I17LZWP, A12UBQS895G786, A4U3XXF778Y, A3SHE1R0JE35U2, AYRPBKM7PDP3E, A3DZ614R10HUI6, A3K19X9DNOLWWZ, A1ABR6UKLJAFG0, A22S7Y54H3KXYA, A36D6CI17KIY38, A340NPJVWTPM41, A2Y836VMXJBGR7, A2B2LD45Y9RNBN, A1R5QK2W04BPO5, A1F3URE0R3WTRY, ABDJDFNH7JKYV, A74X2QOI29RFS, A13UCGTCLYB575, A3NB7NANLWFFQ7, A39RC7TY3ADGPY, A2ZQL0TJ41Y4TS, A10LN2DJFI34KY, A1E4Q76KTC1U5Y, A3UCY4NSEUQI0N, A2T5ZMQ5H908I7, A8LU0R6934C0X, AJ23QOGLJP7ZC, AA5883L05GGEW, A3LMVXX33CFKWI, A2GTL9GUFGEPN5, 13082, 1102036713, 1103575090, 1103996099 and 1104035590 added to case caption. (Text entry; no document attached.)

39

Jan. 7, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Motion by Defendants Komifolen Store, SunLie, and YFSJ Direct for leave to file excess pages 38 is granted. Motion by Defendants Komifolen Store, SunLie, and YFSJ Direct to Vacate Preliminary Injunction Order 37 is entered and briefed as follows: response is due by 1/27/2025; reply is due by 2/10/25. Court will rule by mail. Mailed notice.

40

Jan. 8, 2025

ANSWER to Complaint by Wissens

41

Jan. 10, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 32

42

Jan. 13, 2025

ATTORNEY Appearance for Defendant DMMNS-US by Lance Y. Liu

43

Jan. 14, 2025

ATTORNEY Appearance for Defendant Ironfist by Lance Y. Liu

44

Jan. 14, 2025

ANSWER to Complaint by Ironfist

45

Jan. 14, 2025

ANSWER to Complaint by DMMNS-US

46

Jan. 17, 2025

ATTORNEY Appearance for Defendants Zongdiantuozhan, MAKBOS, STWL by Lance Y. Liu

47

Jan. 17, 2025

ANSWER to Complaint by Zongdiantuozhan, MAKBOS, STWL

48

Jan. 20, 2025

ATTORNEY Appearance for Defendant A8LU0R6934C0X by Sydney Ni Xue

49

Jan. 20, 2025

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by A8LU0R6934C0X

50

Jan. 20, 2025

MOTION by Defendant A8LU0R6934C0X for extension of time to file answer

51

Jan. 21, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant A8LU0R6934C0X's motion for an extension of time to file answer 50 is granted. The answer to the complaint is due on 2/10/2025. Mailed notice

52

Jan. 21, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

53

Jan. 21, 2025

MINUTE entry before the Honorable Charles P. Kocoras: The parties are instructed to file a joint initial status report on 2/11/2025. Mailed notice

54

Jan. 22, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a notice of dismissal 52. Accordingly, all claims against the Defendants listed in the notice are dismissed without prejudice. Mailed notice

55

Jan. 22, 2025

ATTORNEY Appearance for Defendants WECACHWE, KIJISU by Christopher Paul Keleher

56

Jan. 22, 2025

MOTION by Defendants WECACHWE, KIJISU for extension of time to file answer regarding complaint 1 (UNKNOWN IF OPPOSED)

57

Jan. 22, 2025

MOTION by Defendants Szlhazt, Dinftin-US, Toms mart, Xmut for extension of time to file answer regarding complaint 1 or otherwise respond (opposed)

58

Jan. 22, 2025

ANSWER to Complaint by Komifolen Store, SunLie, YFSJ Direct

59

Jan. 23, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants Szlhazt, Dinftin-US, Toms mart, Xmut and Defendants WECACHWE and KIJISU Motionfor Extensionof Time 56 57 is granted. Defendants Szlhazt, Dinftin-US, Toms mart, Xmutmust answer the complaint or otherwise plead by 2/21/2025. Defendants WECACHWE and KIJISUmust answer the complaint or otherwise plead by 3/10/2025. The joint initial status report remains due on 2/11/2025. Mailed notice

60

Jan. 23, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

61

Jan. 23, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a notice of dismissal 60. Accordingly, all claims against the Defendants listed in the notice are dismissed with prejudice. Mailed notice

62

Jan. 24, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a notice of dismissal 41. Accordingly, all claims against Defendant A3SHE1R0JE35U2 are dismissed with prejudice. Mailed notice

63

Jan. 27, 2025

SUMMONS Returned Executed by Milwaukee Electric Tool Corporation as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 12/30/2024, answer due 1/20/2025.

64

Jan. 27, 2025

MOTION by Plaintiff Milwaukee Electric Tool Corporation for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation

65

Jan. 27, 2025

RESPONSE by Plaintiff Milwaukee Electric Tool Corporation Plaintiff's Response to Defendants' Motion to Vacate the Preliminary Injunction and Lift the Asset Restraint

Exhibit A

Exhibit B

Exhibit C

Exhibit D

Exhibit E

Exhibit F

(Exhibit G)

66

Jan. 28, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Motion for leave to file excess pages 64 is granted. Mailed notice

67

Jan. 28, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 27

68

Jan. 29, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a notice ofdismissal 67. Accordingly, all claims against Defendant A22S7Y54H3KXYA are dismissed with prejudice. Mailed notice

69

Feb. 3, 2025

STIPULATION of Dismissal

70

Feb. 3, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a Stipulation of Dismissal 69. Accordingly, all claims against Defendant #57 "Wissens" are dismissed with prejudice. Mailed notice

71

Feb. 3, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

72

Feb. 4, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a Notice of Voluntary Dismissal 71. Accordingly, all claims against Defendants A1RM2Q8TA916IC and A31CSIZ3PNNLDE are dismissed with prejudice. Mailed notice

73

Feb. 5, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

74

Feb. 5, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Milwaukee Electric Tool Corporation filed a Notice of Voluntary Dismissal 73. Accordingly, all claims against defendants A3UGMVF66ZZ5U0, A1F3URE0R3WTRY and A3NB7NANLWFFQ7 are dismissed with prejudice. Mailed notice

75

Feb. 10, 2025

MOTION by Defendants Szlhazt, Dinftin-US to vacate order 35 the Preliminary Injunction

76

Feb. 10, 2025

MEMORANDUM by Szlhazt, Dinftin-US in support of motion to vacate 75 the Preliminary Injunction

Exhibit List

Declaration of Yuyuan Ding

Declaration of Ling Zhou

Exhibit A Dinftin-US Accused Products

Exhibit B Szlhazt Accused Products

Exhibit C Amazon.coms Trademark Policy

Exhibit 1 Dinftin-US Account Balance

(Exhibit 2 Szlhazt Account Balance)

77

Feb. 10, 2025

REPLY by Defendants Komifolen Store, SunLie, YFSJ Direct to Response, 65

78

Feb. 11, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants Dinftin (No. 9) and Szlhazt's (No. 46) motion to vacate the preliminary injunction 75 is entered and briefed as follows: response is due by 3/3/2025; reply is due by 3/17/2025. Court will rule by mail. Mailed notice.

79

Feb. 11, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

80

Feb. 11, 2025

STATUS Report Joint Status Report by Milwaukee Electric Tool Corporation

81

Feb. 13, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 79, all claims against the Defendants listed in the notice, are dismissed without prejudice. Mailed notice.

82

Feb. 14, 2025

MOTION by Defendants Toms mart, Xmut to vacate order 35 Plaintiff's Preliminary Injunction as to the Asset Restraint

83

Feb. 14, 2025

MEMORANDUM by Toms mart, Xmut in support of motion to vacate 82

Exhibit List

Declaration of Tang Jinpeng

Declaration of Li Xiaohui

Exhibit A Toms mart Sales Data

Exhibit B Toms mart Amazon.com Account Balance

Exhibit 1 Xmut Sales Data

(Exhibit 2 Xmut Amazon.com Account Balance)

84

Feb. 14, 2025

ATTORNEY Appearance for Defendant A3K19X9DNOLWWZ by David Silver

85

Feb. 14, 2025

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant A3K19X9DNOLWWZ

(Exhibit 1 to the Complaint)

86

Feb. 14, 2025

NOTICE of Motion by David Silver for presentment of Motion to Dismiss for Failure to State a Claim 85 before Honorable Charles P. Kocoras on 2/25/2025 at 09:50 AM.

87

Feb. 17, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 30

88

Feb. 18, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 87, all claims against the Defendants listed in the notice, are dismissed without prejudice. Mailed notice.

89

Feb. 18, 2025

CERTIFICATE of Service by John Wilson on behalf of Milwaukee Electric Tool Corporation

90

Feb. 18, 2025

MOTION by Plaintiff Milwaukee Electric Tool Corporation for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation

91

Feb. 18, 2025

MOTION by Plaintiff Milwaukee Electric Tool Corporation for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against Defendants Identified on Amended Schedule A

(Exhibit A)

92

Feb. 18, 2025

MEMORANDUM by Milwaukee Electric Tool Corporation in support of motion for default judgment, 91

Exhibit 1

(Exhibit 2)

93

Feb. 18, 2025

DECLARATION of Michael A. Hierl regarding motion for default judgment, 91

(Exhibit Hierl Exhibit 1)

94

Feb. 19, 2025

ATTORNEY Appearance for Defendant A2VN5R5ZVNXKO3 by Adam Edward Urbanczyk (SZMINGYUAN)

95

Feb. 19, 2025

MOTION by Defendant A2VN5R5ZVNXKO3 for extension of time

96

Feb. 19, 2025

ATTORNEY Appearance for Defendant A1E4Q76KTC1U5Y by Christopher Paul Keleher

97

Feb. 19, 2025

ATTORNEY Appearance for Defendant A2UBUQC05E3ZOZ by Christopher Paul Keleher

98

Feb. 19, 2025

MOTION by Defendant A1E4Q76KTC1U5Y for extension of time to file answer regarding complaint 1 Unknown If Opposed

99

Feb. 19, 2025

MOTION by Defendant A2UBUQC05E3ZOZ for extension of time to file answer regarding complaint 1 Unknown If Opposed

100

Feb. 19, 2025

ANSWER to Complaint with Jury Demand by A8LU0R6934C0X

101

Feb. 19, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant's motion to dismiss 85 is entered and briefed as follows: response is due by 3/12/2025; reply is due by 3/26/2025. Court will rule by mail. Presentment hearing noticed for 2/25/2025 is stricken with no appearance necessary. Mailed notice.

102

Feb. 19, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant Toms Mart Motion to Vacate the Asset Restraint 82 is granted. The asset restraint portion of the preliminary injunction order 35 is vacated as to Defendants Toms mart and Xmut. Mailed notice.

103

Feb. 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant A2VN5R5ZVNXKO3's Motion for Extension of Time to File Answer Regarding Complaint 95 is granted. Defendant must answer or otherwise plead to the complaint by 3/12/2025. Mailed notice.

104

Feb. 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant A1E4Q76KTC1U5Y's Motion for Extension of Time to File Answer Regarding Complaint 98 is granted. Defendant must answer or otherwise plead to the complaint by 3/12/2025. Mailed notice.

105

Feb. 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant A2UBUQC05E3ZOZ's Motion for Extension of Time to File Answer Regarding Complaint 99 is granted. Defendant must answer or otherwise plead to the complaint by 3/12/2025. Mailed notice.

106

Feb. 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Motion for leave to file excess pages 90 and motion for default judgment 91 are granted. Enter Default Judgment Order. An updated joint status report regarding settlement negotiations, which defendants remain in the case, and proposed next steps is due on 3/18/2025. Mailed notice.

107

Feb. 20, 2025

DEFAULT JUDGMENT ORDER Signed by the Honorable Charles P. Kocoras on 2/20/2025. Mailed notice.

108

Feb. 20, 2025

MOTION by Defendants Dinftin-US, Szlhazt, Toms mart, Xmut for extension of time to file answer regarding complaint 1 to answer or otherwise respond

109

Feb. 20, 2025

ATTORNEY Appearance for Defendants A10LN2DJFI34KY, A2ZQL0TJ41Y4TS by Adam Edward Urbanczyk

110

Feb. 20, 2025

MOTION by Defendants A10LN2DJFI34KY, A2ZQL0TJ41Y4TS for extension of time

111

Feb. 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant Dinftin-US, Szlhazt, Toms mart, Xmut's Motion for Extension of Time to File Answer Regarding Complaint 108 is granted. Defendant must answer or otherwise plead to the complaint by 3/24/2025. Mailed notice.

112

Feb. 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants A10LN2DJFI34KY and A2ZQL0TJ41Y4TS's Motion for Extension of Time to File Answer Regarding Complaint 110 is granted. Defendants must answer or otherwise plead to the complaint by 3/12/2025. Mailed notice.

113

Feb. 26, 2025

SATISFACTION of Judgment

114

March 3, 2025

RESPONSE by Plaintiff Milwaukee Electric Tool Corporation Plaintiff's Response to Defendants' Motion to Vacate the Preliminary Injunction and Lift the Asset Restraint

Exhibit A

Exhibit B

Exhibit C

Exhibit D

(Exhibit E)

115

March 3, 2025

SATISFACTION of Judgment

116

March 5, 2025

SATISFACTION of Judgment

117

March 5, 2025

MOTION by Defendants Toms mart, Xmut to compel Plaintiff to Comply with Docket No. 102 to Release the Asset Restraints on Defendants' Amazon Accounts

118

March 5, 2025

MEMORANDUM by Toms mart, Xmut in support of motion to compel 117

(Exhibit A Correspondence between Defendants and Plaintiff)

119

March 6, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant's motion to compel 117 is entered and briefed as follows: response shall be filed by 3/13/2025. Court will rule by mail. Mailed notice.

120

March 10, 2025

MOTION by Defendants KIJISU, WECACHWE for extension of time to file answer regarding complaint 1 (UNOPPOSED)

121

March 10, 2025

NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer 120 before Honorable Charles P. Kocoras on 3/18/2025 at 09:50 AM.

122

March 11, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants KIJISU and WECACHWE's second unopposed motion for extension of time 120 is granted. Defendants KIJISU and WECACHWE must answer the complaint or otherwise plead by 3/31/2025. Presentment hearing noticed for 3/18/2025 is stricken. Mailed notice.

123

March 12, 2025

MOTION by Plaintiff Milwaukee Electric Tool Corporation for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation

124

March 12, 2025

RESPONSE by Plaintiff Milwaukee Electric Tool Corporation Plaintiff's Response to the Motion to Dismiss Defendant No. 29 "JINNAN-US" [Dkt. No. 85]

Exhibit 1

Exhibit 2

Exhibit 3

(Exhibit 4)

125

March 12, 2025

MOTION by Defendants A10LN2DJFI34KY, A2ZQL0TJ41Y4TS for extension of time

126

March 13, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file excess pages 123 is granted. Mailed notice.

127

March 13, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants A10LN2DJFI34KY and A2ZQL0TJ41Y4TS's second motion for extension of time 125 is granted. Defendants A10LN2DJFI34KY and A2ZQL0TJ41Y4TS must answer the complaint or otherwise plead by 4/2/2025. Mailed notice.

128

March 14, 2025

RESPONSE by Plaintiff Milwaukee Electric Tool Corporation Plaintiff's Response to the Motion to Compel Notice by Defendant Nos. 53 "TOMS MART" and 60 "XMUT" [Dkt. No. 117]

129

March 14, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff reports that Plaintiff and Defendants Toms mart and Xmut have executed a settlement agreement, and a notice of dismissal is forthcoming 128. Accordingly, Defendants Toms mart and Xmut' motion to compel 117 is denied as moot. Mailed notice.

130

March 17, 2025

REPLY by Dinftin-US, Szlhazt to Response, 114 In Support of Defendants' Motion to Vacate the Preliminary Injunction

131

March 18, 2025

STATUS Report Joint Status Report by Milwaukee Electric Tool Corporation

132

March 18, 2025

ATTORNEY Appearance for Defendants DMMNS-US, MAKBOS, STWL, Zongdiantuozhan by Longhao Wang

133

March 19, 2025

ATTORNEY Appearance for Defendants DMMNS-US, MAKBOS, STWL, Zongdiantuozhan by Timothy Alan Duffy

134

March 19, 2025

MOTION by Defendants DMMNS-US, MAKBOS, STWL, Zongdiantuozhan to vacate order 35 Preliminary Injunction Order

135

March 19, 2025

NOTICE of Motion by Longhao Wang for presentment of motion to vacate 134 before Honorable Charles P. Kocoras on 4/1/2025 at 09:50 AM.

136

March 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants DMMNS-US, MAKBOS, STWL, and Zongdiantuozhan's Motion to Vacate the Preliminary Injunction 134 is entered and will be briefed as follows: response is due by 4/3/2025; reply is due by 4/17/2025. Court will rule by mail. Presentment hearing noticed for 4/1/2025 is stricken with no appearance necessary. Mailed notice.

137

March 24, 2025

SATISFACTION of Judgment

138

March 24, 2025

SATISFACTION of Judgment

139

March 24, 2025

ANSWER to Complaint by Dinftin-US, Szlhazt

140

March 26, 2025

REPLY by Defendant A3K19X9DNOLWWZ to Motion to Dismiss for Failure to State a Claim 85, Response, 124

Declaration of David Silver

(Exhibit 1)

141

March 28, 2025

Notice of Settlement and Withdraw of Motion by DMMNS-US, MAKBOS, STWL, Zongdiantuozhan

142

March 28, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants (68) Zongdiantuozhan, (35) MAKBOS, (48) STWL and (11) DMMNS-US have notified the Court 141 that they have settled their claims with Plaintiff in principle and withdraw their pending motion to vacate the preliminary injunction 134. The Clerk is directed to terminate the motion to vacate 134. Plaintiff shall file an updated report regarding ongoing settlement negotiations, remaining defendants, and possibility of resolution of any pending motions on 4/9/2025. Mailed notice.

143

April 1, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

144

April 2, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 143 all claims against Defendants listed in the notice are dismissed without prejudice. Mailed notice.

145

April 3, 2025

SATISFACTION of Judgment

146

April 10, 2025

STIPULATION of Dismissal

147

April 10, 2025

STATUS Report Joint Status Report by Milwaukee Electric Tool Corporation

148

April 10, 2025

STIPULATION of Dismissal Revised Stipulation of Voluntary Dismissal

149

April 11, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's stipulation of revised voluntary dismissal 148 all claims against Defendants listed in the stipulation, are dismissed without prejudice. Mailed notice.

150

April 15, 2025

SATISFACTION of Judgment

151

April 15, 2025

MINUTE entry before the Honorable Charles P. Kocoras: The Court has reviewed the parties' joint status report 147. Settlement discussions are ongoing and the parties remain optimistic. An updated joint status report is due on 5/30/2025. If at any point the parties would like settlement assistance from the Magistrate Judge, they should promptly notify the Court via a written status report. Mailed notice.

152

May 5, 2025

SATISFACTION of Judgment

153

May 19, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants

154

May 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 153 all claims against Defendants listed in the notice are dismissed without prejudice. Mailed notice.

155

May 28, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendant JINNAN-US's motion to dismiss 85 is denied. See Statement. Mailed notice.

156

May 28, 2025

ORDER Signed by the Honorable Charles P. Kocoras on 5/28/2025. Mailed notice.

157

May 30, 2025

STATUS Report Joint Status Report by Milwaukee Electric Tool Corporation

158

June 1, 2025

MOTION for Leave to Appear Pro Hac Vice on behalf of A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82 by Xiaoqun Sherry Wu; Filing fee $ 150, receipt number AILNDC-23561574.

159

June 2, 2025

ATTORNEY Appearance for Defendants A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82 by Ge Lei

160

June 2, 2025

MOTION by Defendants A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82 to vacate Default Judgment 107

161

June 2, 2025

MEMORANDUM by A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82 in support of motion to vacate 160

Appendix Exhibit Listing

Declaration of Sherry Wu

Declaration of Katie Kuang

Exhibit 1

Exhibit 2

Exhibit 3

Exhibit 4

Exhibit 5

Exhibit 6

Exhibit 7

Exhibit 8

Exhibit 9

Exhibit 10

Exhibit 11

(Exhibit 12)

162

June 2, 2025

MINUTE entry before the Honorable Charles P. Kocoras:Motion to appear pro hac vice 158 is granted. Attorney Xiaoqun Sherry Wu is added as counsel for A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, and AR00BQQRTJT82. Mailed notice.

163

June 2, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Defendants' motion to vacate 160 is entered and briefed as follows: response is due by 6/23/2025; reply is due by 7/7/2025. Court will rule by mail. Mailed notice.

164

June 3, 2025

MOTION for Leave to Appear Pro Hac Vice on behalf of A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82 by David M Farnum; Filing fee $ 150, receipt number AILNDC-23568262.

165

June 4, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Motion to appear pro hac vice 164 is granted. Attorney David M. Farnum is added as counsel for A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82. Mailed notice.

166

June 6, 2025

MINUTE entry before the Honorable Charles P. Kocoras: The Court reviewed the parties' joint status report 157. The parties report that Plaintiff and Defendants Dinftin-US and Szlhazt have resolved this matter in principle and expect to finalize terms of the settlement within the next 30 days. In light of the pending settlement, Defendants Dinftin-US and Szlhazt's Motion to Vacate the Preliminary Injunction 75 is denied without prejudice as moot. An updated joint status report is due on 7/31/2025. Mailed notice.

167

June 13, 2025

MINUTE entry before the Honorable Charles P. Kocoras: For the reasons stated in the accompanying Memorandum Opinion, Defendants Komifolen Store, SunLie, and YFSJ Direct's motion to vacate the preliminary injunction 37 is denied. It is so ordered. Mailed notice.

168

June 13, 2025

MEMORANDUM Opinion Signed by the Honorable Charles P. Kocoras on 6/13/2025. Mailed notice.

169

June 16, 2025

SATISFACTION of Judgment

170

June 16, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 29

171

June 17, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 170 all claims against Defendants listed in the notice are dismissed without prejudice. Mailed notice.

172

June 17, 2025

STIPULATION of Dismissal Stipulation of Voluntary Dismissal

173

June 20, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 172 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.

174

June 23, 2025

MOTION by Plaintiff Milwaukee Electric Tool Corporation for extension of time Plaintiff's Unopposed Motion for a First Extension of Time to File a Response to Defendants' Motion to Vacate Default judgment [Dkt. No. 160]

175

June 24, 2025

NOTICE of Voluntary Dismissal by Milwaukee Electric Tool Corporation Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 10

176

June 24, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's Motion for Extension of Time to File Response to Defendants' Motion to Vacate Default Judgment 174 is granted. Plaintiff's Response shall be filed by 6/24/2025. Defendants' Reply shall be filed by 7/8/2025. Mailed notice.

177

June 24, 2025

MOTION by Plaintiff Milwaukee Electric Tool Corporation for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation

178

June 24, 2025

RESPONSE by Plaintiff Milwaukee Electric Tool Corporation Plaintiff's Response to Defendant's Motion to Vacate Default Judgment [Dkt. No. 160]

Exhibit A

Exhibit B

Exhibit C

(Exhibit D)

179

June 25, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 175 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.

180

June 25, 2025

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file excess pages 177 is granted. Mailed notice.

181

July 7, 2025

REPLY by A131S5DAJFTEAP, A340NPJVWTPM41, A3450ER5ZE3W5E, A642ZC4MYXKHS, ABDJDFNH7JKYV, AR00BQQRTJT82 to Response, 178

182

July 22, 2025

STIPULATION of Dismissal Stipulation of Voluntary Dismissal

183

July 23, 2025

MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 182 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.

184

Aug. 1, 2025

STATUS Report Joint Status Report by Milwaukee Electric Tool Corporation

185

Aug. 12, 2025

MINUTE entry before the Honorable Charles P. Kocoras: The Court has reviewed the Parties joint status report 184. An updated status report is due on 9/25/2025. Mailed notice.

186

Aug. 15, 2025

STIPULATION of Dismissal

187

Aug. 21, 2025

MINUTE entry before the Honorable Charles P. Kocoras: A stipulation of voluntary dismissal 186 was filed as to the final remaining Defendant, Ironfist Production. Accordingly, all claims against Ironfist Production are dismissed without prejudice, and the Clerk is directed to terminate the case. The Motion to Vacate Default 160 remains pending, and the Court will rule by mail. Mailed notice.

188

Aug. 21, 2025

SATISFACTION of Judgment

联系我们

企业微信及自我推荐2