|
[+]
1
|
2026-03-30 |
COMPLAINT against The Partnerships, Unincorporated Associations Identified on Schedule A. Filing fees $ 405.00 receipt number AFLSDC-19365015, filed by ALBION BRAND FOUNDRY LTD. |
|
|
Exhibit Ex. 1 - Trademark Registration Information |
|
|
Exhibit Ex. 2 - US CBP Report |
|
|
Exhibit Ex. 3 - Law Journal Article |
|
|
Exhibit Ex. 4 - US DHS Report |
|
|
Civil Cover Sheet Civil Cover Sheet |
|
2
|
2026-03-30 |
Clerks Notice of Judge Assignment to Chief Judge Cecilia M. Altonaga. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Lisette M. Reid is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. |
|
3
|
2026-03-30 |
FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK |
|
4
|
2026-03-30 |
OMNIBUS ORDER. Signed by Chief Judge Cecilia M. Altonaga on 3/30/2026. See attached document for full details. |
|
5
|
2026-04-01 |
ORDER that on or before April 8, 2026, Plaintiff, Albion Brand Foundry Ltd shall show cause why all Defendants -- aside from the first named Defendant on Schedule A (see Compl. 13) -- should not be severed and dismissed. Signed by Chief Judge Cecilia M. Altonaga on 4/1/2026. See attached document for full details. |
|
[+]
6
|
2026-04-08 |
AMENDED COMPLAINT against The Partnerships, Unincorporated Associations Identified on Schedule A, filed by ALBION BRAND FOUNDRY LTD. |
|
|
Exhibit Ex. 1 - Trademark Registration Information |
|
|
Exhibit Ex. 2 - Infringing Evidence |
|
|
Exhibit Ex. 3 - US CBP Report |
|
|
Exhibit Ex. 4 - Law Journal Article |
|
|
Exhibit Ex. 5 - US DHS Report |
|
7
|
2026-04-08 |
RESPONSE TO ORDER TO SHOW CAUSE re [5] Order to Show Cause, by ALBION BRAND FOUNDRY LTD. |
|
8
|
2026-04-13 |
Notice of Entry of Parties Listed on [6] Amended Complaint/Amended Notice of Removal, into CM/ECF. NOTE: New Filer(s) will appear twice, since they are also a new party in the case. New Filer(s)/Party(s): HOWAI INC and JANGJING RETAIL. |
|
9
|
2026-04-13 |
Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by ALBION BRAND FOUNDRY LTD |
|
[+]
10
|
2026-04-13 |
CERTIFICATE of Counsel re [4] Order Regarding Prior Suits by Andrew Jonathan Palmer on behalf of ALBION BRAND FOUNDRY LTD |
|
|
Order |
|
12
|
2026-04-14 |
ORDER granting [11] Ex Parte Motion. Signed by Chief Judge Cecilia M. Altonaga on 4/14/2026. See attached document for full details. |
|
13
|
2026-04-14 |
NOTICE of Compliance re [12] Order on Ex Parte Motion. (DE [11] Unsealed) |
|
14
|
2026-04-14 |
ORDER that on or before April 16, 2026, Plaintiff, Albion Brand Foundry Ltd. shall comply with the March 30, 2026 Order [4]. Signed by Chief Judge Cecilia M. Altonaga on 4/14/2026. See attached document for full details. |
|
16
|
2026-04-15 |
RESPONSE TO ORDER TO SHOW CAUSE re [14] Order to Show Cause by Albion Brand Foundry Ltd. |
|
17
|
2026-04-15 |
Summons Issued as to The Partnerships, Unincorporated Associations Identified on Schedule A. |
|
[+]
18
|
2026-04-20 |
Plaintiff's MOTION for Limited Third-Party Discovery re [12] Order on Ex Parte Motion by Albion Brand Foundry Ltd. Responses due by 5/4/2026. |
|
|
Text of Proposed Order proposed order |
|
19
|
2026-04-21 |
ORDER granting [18] Plaintiff, Albion Brand Foundry Ltd.'s Motion for Limited Third-Party Discovery. Signed by Chief Judge Cecilia M. Altonaga on 4/21/2026. See attached document for full details. |
|
20
|
2026-04-22 |
SUMMONS (Affidavit) Returned Executed on [6] Amended Complaint/Amended Notice of Removal, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Albion Brand Foundry Ltd. Howai Inc served on 4/21/2026, response/answer due 5/12/2026; Jangjing Retail served on 4/21/2026, response/answer due 5/12/2026. |