TRO101 logo TRO101

2024-cv-11455

Ryze, Inc. v. The Partnerships and Unincorporated Associations Identified On Schedule A

法院:伊利诺伊州北法院
发案日期:2025-01-06
原告:Ryze, Inc.
代理律所:Saper Law
诉讼类型:商标
# Date Description
[+] 1 2024-11-06 COMPLAINT Redacted Complaint filed by John Doe; Jury Demand. Filing fee $ 405, receipt number AILNDC-22696919.
2 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Exhibit 1 to Redacted Complaint
3 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 to Redacted Complaint
4 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Schedule A to Redacted Complaint
[+] 5 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Unredacted Complaint
6 2024-11-06 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by John Doe
7 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Notice of Trademark Claim
8 2024-11-06 MOTION by Plaintiff John Doe for temporary restraining order
9 2024-11-06 MEMORANDUM by John Doe in support of motion for temporary restraining order 8 Redacted Memorandum in Support of Plaintiff's Motion for Entry of Temporary Restraining Order
10 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Unredacted Memorandum in Support of Plaintiff's Motion for Entry of Temporary Restraining Order
[+] 11 2024-11-06 SEALED DOCUMENT by Plaintiff John Doe Declaration of Plaintiff in Support of Motion for Temporary Restraining Order
12 2024-11-06 MOTION by Plaintiff John Doe for service by publication
13 2024-11-06 MEMORANDUM by John Doe in support of motion for service by publication 12
14 2024-11-06 MOTION by Plaintiff John Doe to seal document sealed document, 11, sealed document, 5, sealed document 10, sealed document 2, sealed document 3, sealed document 7, sealed document 4
15 2024-11-06 ATTORNEY Appearance for Plaintiff John Doe by Brandon Matthew Beymer
16 2024-11-06 ATTORNEY Appearance for Plaintiff John Doe by Daliah Saper
[+] 17 2024-11-06 CIVIL Cover Sheet
18 2024-11-07 NOTICE of Motion by Brandon Matthew Beymer for presentment of motion for temporary restraining order 8, motion to seal document 14, motion for service by publication 12 before Honorable Elaine E. Bucklo on 11/13/2024 at 09:45 AM.
20 2024-11-07 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
21 2024-11-21 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff is directed to identify itself in within 7 days or case will be dismissed. Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery [8]; Plaintiff's motion for leave to serve electronically pursuant to FED. R. CIV. P. 4(f)(3) [12]; and Plaintiffs' motion for leave to file under seal [14] (for forteen (14) days) are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 12/5/2024, any motion for preliminary injunction must be filed by no later than 12/2/2024. Saper Law Offices is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. The case is set for a status hearing on 1/6/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 12/30/2024 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice.
22 2024-11-21 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 11/21/2024. Mailed notice.
23 2024-11-22 Partially Redacted First AMENDED complaint by John Doe against The Partnerships and Unincorporated Associations Identified on Schedule A
24 2024-11-26 SURETY BOND in the amount of $ 10,000.00 posted by John Doe. (Document not imaged)
25 2024-12-02 MOTION by Plaintiff John Doe for extension of time to Extend the Temporary Restraining Order
27 2024-12-03 MINUTE entry before the Honorable Elaine E. Bucklo: Motion by Plaintiff John Doe for extension of time to extend the Temporary Restraining Order 25 is granted. Mailed notice. (jn,)
28 2024-12-13 ATTORNEY Appearance for Defendant Taoters by Jianyin Liu
29 2024-12-13 NOTICE of Voluntary Dismissal by John Doe for Defendants 481, 513, and 515
[+] 30 2024-12-13 MOTION by Plaintiff John Doe for preliminary injunction
31 2024-12-13 MEMORANDUM by John Doe in support of motion for preliminary injunction 30
32 2024-12-13 NOTICE of Motion by Brandon Matthew Beymer for presentment of motion for preliminary injunction 30 before Honorable Elaine E. Bucklo on 12/19/2024 at 09:45 AM.
[+] 33 2024-12-13 SUMMONS Returned Executed by John Doe as to Taoters on 12/13/2024, answer due 1/3/2025; The Partnerships and Unincorporated Associations Identified on Schedule A on 12/13/2024, answer due 1/3/2025.
34 2024-12-18 ATTORNEY Appearance for Defendant White cloud sweet by Jianyin Liu
35 2024-12-18 NOTICE of Voluntary Dismissal by John Doe for Defendants 191, 194, 261, 264, 271, 279, 299, 300, 305, 349, 374, 378, 419, 483, 486, and 501
36 2024-12-19 NOTICE of Voluntary Dismissal by John Doe for Defendants 439, 440, 451, and 453
37 2024-12-19 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of preliminary injunction 30 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following sealed documents: A.) Exhibits 1 and 2 to Plaintiff's redacted Complaint (Docket Nos. 2 and 3), Plaintiff's unredacted Complaint and Exhibits 1-3 thereto (Docket Nos. 5 through 5-3), Schedule A to the redacted and unredacted Complaint (Docket Nos. 4 and 5-4), Plaintiff's unredacted Memorandum in support of its Motion for Temporary Restraining Order (Docket No. 10), the Declaration of Tola Seak (Docket No. 11) and Exhibits 1 through 4 thereto (Docket Nos. 11-1 through 11-14), Plaintiff's Notice of Trademark Claim (Docket No. 7), and the TRO (Docket No. 22). B.) to modify the case caption and docket to reflect the Plaintiff's identity per the Amended Complaint filed on 11/22/2024. Mailed notice.
38 2024-12-19 PERMANENT INJUNCTION ORDER signed by the Honorable Elaine E. Bucklo on 12/19/2024. Mailed notice.
40 2024-12-20 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.
39 2024-12-30 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 141, 147, 282, 308, 314, and 361
[+] 41 2025-01-02 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff failed to file a status report required by minute entry no. 21. Status hearing is reset for 2/6/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 1/30/2025 plaintiff is to file a status report as to remaining non-dismissed defendant regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice.
42 2025-01-06 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 202 "aiogfba2", 263 "fgoanfgi", and 457 "Binxuanbin"
43 2025-01-06 STATUS Report by RYZE, INC.
44 2025-01-08 STIPULATION of Dismissal for Defendant 122 "Taoters"
45 2025-01-08 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendant 197 "abiah_fitness"
46 2025-01-09 ATTORNEY Appearance for Defendant yunpengshangwu by Zhiwei Hua
47 2025-01-09 MOTION by Defendant yunpengshangwu for extension of time to file answer regarding summons returned executed, [33]
48 2025-01-09 NOTICE of Motion by Zhiwei Hua for presentment of motion for extension of time to file answer[47] before Honorable Elaine E. Bucklo on 1/15/2025 at 09:45 AM.
49 2025-01-10 MINUTE entry before the Honorable Elaine E. Bucklo: Defendant yunpengshangwu's motion for extension of time to respond to Plaintiff's complaint 47 is granted to 2/10/2025. Mailed notice.
50 2025-01-10 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 216, 277, 459, 462, 463, 500, 508, and 517
51 2025-01-14 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 472, 473, 479, and 511
52 2025-01-15 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 236, 238, 249, 254, 258, 260, 266, 292, 309, 311, 313, 337, 359, 372, 384, 388, 394, 399, 404, 417, 418, and 421
53 2025-01-22 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 61 "Jiangsu Qinshantang Health Industry Co., Ltd.," 63 "Anhui Vital Green Health Technology Co., Ltd," and 498 "RuiWei LLC"
54 2025-01-24 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 47, 403, 489-492, 494, 504, and 505
55 2025-01-27 ATTORNEY Appearance for Defendants Xemenry, yuhangshangmao by Jianyin Liu
56 2025-01-29 MOTION by Defendants Xemenry, yuhangshangmao for extension of time to file answer regarding complaint 1, summons returned executed, 33
57 2025-01-29 NOTICE of Voluntary Dismissal by RYZE, INC., without prejudice for Defendants 188, 189, and 190
58 2025-01-29 STATUS Report by RYZE, INC.
[+] 59 2025-01-29 MOTION by Plaintiff RYZE, INC., for entry of default, MOTION by Plaintiff RYZE, INC., for default judgment as to Defendants on redacted Schedule A
60 2025-01-29 MEMORANDUM by RYZE, INC., in support of motion for entry of default, motion for default judgment 59
61 2025-01-29 NOTICE of Motion by Brandon Matthew Beymer for presentment of motion for entry of default, motion for default judgment 59 before Honorable Elaine E. Bucklo on 2/6/2025 at 09:45 AM.
62 2025-01-29 MOTION by Defendant White cloud sweet for extension of time to file answer regarding complaint 1, summons returned executed, 33
63 2025-02-02 NOTICE of Motion by Jianyin Liu for presentment of motion for extension of time to file answer 62 before Honorable Elaine E. Bucklo on 2/6/2025 at 09:45 AM.
64 2025-02-02 NOTICE of Motion by Jianyin Liu for presentment of motion for extension of time to file answer 56 before Honorable Elaine E. Bucklo on 2/6/2025 at 09:45 AM.
65 2025-02-03 RESPONSE by White cloud sweetin Opposition to MOTION by Plaintiff RYZE, INC., for entry of default MOTION by Plaintiff RYZE, INC., for default judgment as to Defendants on redacted Schedule A 59
66 2025-02-03 NOTICE by White cloud sweet re response in opposition to motion, 65 of Striking Filing of Response [DE 65]
67 2025-02-03 RESPONSE by White cloud sweetin Opposition to MOTION by Plaintiff RYZE, INC., for entry of default MOTION by Plaintiff RYZE, INC., for default judgment as to Defendants on redacted Schedule A 59,Amended
68 2025-02-07 NOTICE of Voluntary Dismissal by RYZE, INC., for Defendants 435 "KISUGBI" and 445 "haikoubinlike"
69 2025-02-09 MOTION by Defendant yunpengshangwu for extension of time to file answer regarding summons returned executed, [33]
71 2025-02-10 MINUTE entry before the Honorable Elaine E. Bucklo: Defendants Xemenry's, yuhangshangmao's and WXPP's motion for extension to file a response to Plaintiff's amended complaint 56 is granted to 2/18/2025. Defendant White Cloud Sweet's motion for extension to file a response to Plaintiff's amended complaint 62 is granted to 2/8/2025. Defendant yunpengshangwu's second motion for extension of time to answer or otherwise respond to Plaintiff's amended complaint 69 is granted to 3/10/2025. Mailed notice.
72 2025-02-10 ANSWER to amended complaint by White cloud sweet, Xemenry, yuhangshangmao
73 2025-02-14 MOTION by Attorney Zhiwei Hua to withdraw as attorney for yunpengshangwu. New address information: Room 904, Unit 1, Building 2, Forest Mansion, Renmin Avenue, Tiancheng Town, Chongyang County, Xianning City, Hubei Province, China. 437500
74 2025-02-20 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff's motion for entry of default and default judgment against the defendants identified on the Schedule A 59 is granted. Enter Default Judgment Order. Motion to withdraw as counsel for defendant 73 is granted. Defendant, yunpengshangwu is directed to retain an attorney, with a filed attorney appearance within 21 days. Attorney Zhiwei Hua terminated. Status hearing is reset for 4/21/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 4/14/2025 plaintiff is to file a status report as to remaining non-dismissed defendant regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice.
75 2025-02-20 DEFAULT JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 2/20/2025. Mailed notice.
76 2025-02-28 STIPULATION of Dismissal for Defendant 135 "Xemenry"
77 2025-03-03 STIPULATION of Dismissal for Defendant 478 "yuhangshangmao"
78 2025-03-04 STIPULATION of Dismissal for Defendant 121 "White cloud sweet"
79 2025-03-07 ATTORNEY Appearance for Defendant yunpengshangwu by Jianyin Liu
80 2025-03-07 ANSWER to amended complaint by yunpengshangwu
81 2025-03-12 FULL SATISFACTION of Judgment regarding Default Judgment 75 in the amount of $400,000 for Defendants 214, 215, 219, 235, 246, 342, and 400
82 2025-03-14 FULL SATISFACTION of Judgment regarding Default Judgment 75 in the amount of $400,000 for Defendant 408 "waseemh88"
83 2025-03-18 MOTION by Plaintiff RYZE, INC., for judgment Agreed Motion for Entry of Consent Judgment
84 2025-03-19 NOTICE of Motion by Brandon Matthew Beymer for presentment of motion for judgment 83 before Honorable Elaine E. Bucklo on 3/26/2025 at 09:45 AM.
85 2025-03-26 MINUTE entry before the Honorable Elaine E. Bucklo: Agreed motion for entry of consent judgment 83 is granted. Enter Consent Judgment. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice.
86 2025-03-26 CONSENT JUDGMENT signed by the Honorable Elaine E. Bucklo on 3/26/2025. Mailed notice.
87 2025-03-26 MAILED Trademark report to Patent Trademark Office, Alexandria VA
88 2025-03-26 MAILED Copyright report to Registrar, Washington DC
89 2025-04-17 FULL SATISFACTION of Judgment regarding Default Judgment 75 in the amount of $400,000 for Defendants 436 "Miriyalyad healthy" and 448 "miriyalyluna miriyalyluna"
90 2025-04-25 FULL SATISFACTION of Judgment regarding Default Judgment 75 in the amount of $400,000 for Defendant 255 "epicstoree"
91 2025-04-29 FULL SATISFACTION of Judgment regarding Default Judgment 75 in the amount of $400,000 for Defendants 437 "KISUGBY" and 465 "KLYU"