The Estate of Marilyn Monroe LLC v. 11qiasiwenrou et al

最近更新时间:2025-07-18
返回列表
案件信息

案件号:gand-1:2025-cv-02546

状态:open

提交时间:2025-07-08 00:00:00

诉讼类型:

律所:

原告:The Estate of Marilyn Monroe LLC v. 11qiasiwenrou et al

# 日期 案件进程
52 2025-07-08 Clerk's Entry of Dismissal APPROVING 22 Notice of Voluntary Dismissal Without Prejudice pursuant to Fed.R.Civ.P.41(a)(1)(A)(i).
51 2025-07-08 Clerk's Entry of Dismissal APPROVING 21 Notice of Voluntary Dismissal Without Prejudice pursuant to Fed.R.Civ.P.41(a)(1)(A)(i).
50 2025-07-07 NOTICE of Voluntary Dismissal (Round 5) filed by The Estate of Marilyn Monroe LLC
49 2025-06-27 NOTICE of Voluntary Dismissal (Round 4) filed by The Estate of Marilyn Monroe LLC
48 2025-06-23 Clerk's Entry of Dismissal APPROVING 20 Notice of Voluntary Dismissal Without Prejudice pursuant to Fed.R.Civ.P.41(a)(1)(A)(i).
47 2025-06-20 NOTICE of Voluntary Dismissal (Round 3) filed by The Estate of Marilyn Monroe LLC
46 2025-06-16 Clerk's Entry of Dismissal APPROVING 19 Notice of Voluntary Dismissal Without Prejudice pursuant to Fed.R.Civ.P.41(a)(1)(A)(i).
45 2025-06-15 NOTICE of Voluntary Dismissal (Round 2) filed by The Estate of Marilyn Monroe LLC
44 2025-06-11 PRELIMINARY INJUNCTION: The Court's previous Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause is dissolved and is replaced by this Preliminary Injunction Order which is hereafter in effect. (See Order for specifics.) Signed by Judge Michael L. Brown on 6/11/2025. (jpk) (Additional attachment(s) added on 6/11/2025: # 1 Corrected Main Document)
43 2025-06-10 Minute Entry for proceedings held before Judge Michael L. Brown: Preliminary Injunction Hearing held on 6/10/2025. Defendants failed to appear. For the reasons stated in the record, the Court GRANTED Plaintiff's 2 Motion for Preliminary Injunction. A separate order is forthcoming. (Court Reporter Jana Colter)
42 2025-06-09 Clerk's Entry of Dismissal APPROVING 16 Notice of Voluntary Dismissal Without Prejudice as to MK Resin Model Kit Store, Sophih-6, Steel Gents, and YLL Online pursuant to Fed.R.Civ.P.41(a)(1)(A)(i).
41 2025-06-07 NOTICE of Voluntary Dismissal (Round 1) filed by The Estate of Marilyn Monroe LLC
40 2025-06-04 ORDER granting 14 Motion to Unseal Case. Signed by Judge Michael L. Brown on 6/4/2025.
39 2025-06-03 (Text of Proposed Order) (pdt)
38 2025-06-03 Affidavit of Service
37 2025-06-03 MOTION to Lift Seal and Memorandum of Law in Support by The Estate of Marilyn Monroe LLC.
36 2025-05-27 Clerk's Certificate of Electronic Mailing as to counsel for The Estate of Marilyn Monroe LLC re 05/27/2025 Notice Rescheduling Hearing.
35 2025-05-27 NOTICE RESCHEDULING HEARING (by docket entry only): The Court RESETS the preliminary injunction hearing for 6/10/2025 at 10:30 AM via Zoom before Judge Michael L. Brown. Connection Instructions: Join ZoomGov Meeting https://ganduscourts.zoomgov.com/j/1611255669. Meeting ID: 161 125 5669. Passcode: 949513. Telephone Number: 646-828-7666. The procedure for filing documentary exhibits admitted during the proceeding is available here. Photographing, recording, or broadcasting of any judicial proceedings, including proceedings held by video teleconferencing or telephone conferencing, is strictly and absolutely prohibited.
34 2025-05-23 ORDER granting Plaintiff's 12 Motion to Extend Ex Parte Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause. The Court finds that Plaintiff has demonstrated good cause for an extension of the TRO for an additional fourteen (14) days to June 10, 2025. The hearing on Plaintiff's Motion for Preliminary Injunction is reset for 6/10/2025 at 10:30 AM in ATLA Courtroom 1906 before Judge Michael L. Brown. Signed by Judge Michael L. Brown on 5/23/2025. (Order served electronically on counsel by chambers.) (bgt) Modified on 5/23/2025
33 2025-05-22 (Text of Proposed Order)(bgt) Modified on 5/23/2025 (bgt)
32 2025-05-22 MOTION to Extend Ex Parte Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause by The Estate of Marilyn Monroe LLC.
31 2025-05-09 ORDER granting 3 MOTION for Authorization to Serve Process on Defendants by Electronic Means pursuant to Fed. R. Civ. P. 4(f)(3). Pursuant to Rule 4(f)(3), Plaintiff is authorized to provide notice of a TRO to Defendants, the Marketplaces, Financial Institutions and other third parties and to serve the Summonses, Complaint, TRO, and all subsequent pleadings and other documents on Defendants or their counsel in this action by electronic mail using email addresses provided by the Marketplaces, Financial Institutions, or Defendants themselves. Alternatively, Plaintiff may serve Defendants through the messaging platform provided by each Marketplace. Signed by Judge Michael L. Brown on this 9th day of May, 2025.
30 2025-05-09 Clerk's Certificate of Electronic Mailing as to counsel for The Estate of Marilyn Monroe LLC re 05/09/2025 Notice of Hearing.
29 2025-05-09 NOTICE OF HEARING (by docket entry only): The Court SETS a preliminary injunction hearing for 5/27/2025 at 10:00 AM via Zoom before Judge Michael L. Brown. Connection Instructions: Join ZoomGov Meeting https://ganduscourts.zoomgov.com/j/1611255669. Meeting ID: 161 125 5669. Passcode: 949513. Telephone Number: 646-828-7666. The procedure for filing documentary exhibits admitted during the proceeding is available here. Photographing, recording, or broadcasting of any judicial proceedings, including proceedings held by video teleconferencing or telephone conferencing, is strictly and absolutely prohibited.
28 2025-05-09 Clerk's Certificate of Mailing Via Email to Plaintiff's counsel as to The Estate of Marilyn Monroe LLC re 9 Order, 10 Order on Motion for Service, and 11 Standing Order.
27 2025-05-09 STANDING ORDER REGARDING CIVIL LITIGATION. Signed by Judge Michael L. Brown on this 26th day of August, 2021.
26 2025-05-09 TEMPORARY RESTRAINING ORDER, ASSET FREEZE ORDER, AND ORDER TO SHOW CAUSE. A Show Cause hearing is set before this Court via Zoom, on May 27, 2025, at 10:00 a.m. Any response or opposition to Plaintiff's motion for preliminary injunction must be served on Plaintiffs counsel by May 20, 2025 and filed with the Court, along with Proof of Service. Plaintiff shall file any reply memorandum prior to the hearing set for May 27, 2025. The above dates may be revised upon stipulation by all parties and approval of this Court. Defendants are on notice that failure to appear at the hearing may result in the imposition of a preliminary injunction against them pursuant to 15 U.S.C. § 1116(d), Rule 65 of the Federal Rules of Civil Procedure, 28 U.S.C. § 1651(a), and the Court's inherent authority. This Temporary Restraining Order expires within fourteen days unless the hearing on Plaintiffs motion for an order to show cause why a preliminary injunction should not issue cannot be heard within such time, in which case the Order shall remain in effect until the date of the hearing. This Temporary Restraining Order may be extended for good cause. Signed by Judge Michael L. Brown on this 9th day of May, 2025.
25 2025-05-09 Submission of 2 MOTION for Ex Parte Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause and 3 MOTION for Authorization to Serve Process on Defendants by Electronic Means pursuant to Fed.R.Civ.P.4(f)(3) to District Judge Michael L. Brown.
24 2025-05-09 Clerk's Certificate of Mailing Via Email to Plaintiff's counsel as to The Estate of Marilyn Monroe LLC re 1 Complaint, 5 Order on Motion to Seal Case, and 6 Electronic Summons Issued.
23 2025-05-09 AO Form 120 forwarded to Commissioner.
22 2025-05-08 Exhibit A to Plaintiff's Complaint
21 2025-05-08 COMPLAINT with Jury Demand filed by The Estate of Marilyn Monroe LLC. (Filing fee $405, receipt number AGANDC-14281923) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
20 2025-05-08 Exhibit B (part 1) to Plaintiff's Complaint
19 2025-05-08 Exhibit B (part 2) to Plaintiff's Complaint
18 2025-05-08 Exhibit B (part 3) to Plaintiff's Complaint
17 2025-05-08 Exhibit B (part 4) to Plaintiff's Complaint
16 2025-05-08 Exhibit B (part 5) to Plaintiff's Complaint
15 2025-05-08 (Civil Cover Sheet) (pdt)
14 2025-05-08 MOTION for Ex Parte Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause by The Estate of Marilyn Monroe LLC.
13 2025-05-08 Memorandum in Support of Motion for Ex Parte TRO
12 2025-05-08 Declaration of Kevin Wills
11 2025-05-08 Declaration of Jeffrey B. Sladkus
10 2025-05-08 (Text of Proposed Order on Motion for Ex Parte TRO) (pdt)
9 2025-05-08 MOTION for Authorization to Serve Process on Defendants by Electronic Means pursuant to Fed. R. Civ. P. 4(f)(3) by The Estate of Marilyn Monroe LLC.
8 2025-05-08 Memorandum in Support of Motion for Authorization to Service Process on Defendants by Electronic Means Pursuant to FRCP 4(f)(3)
7 2025-05-08 (Text of Proposed Order on Motion for Authorization to Service Process on Defendants by Electronic Means Pursuant to FRCP 4(f)(3))(pdt)
6 2025-05-08 MOTION for Leave to File Under Seal by The Estate of Marilyn Monroe LLC.
5 2025-05-08 Memorandum in Support of Motion for Leave to File Under Seal
4 2025-05-08 (Text of Proposed Order on Motion for Leave to File Under Seal) (pdt)
3 2025-05-08 ORDER granting 4 MOTION for Leave to File Under Seal. Signed by Judge Mark H. Cohen on this 8th day of May, 2025.
2 2025-05-08 Electronic Summons Issued as to All Defendants.
1 2025-05-08 Certificate of Interested Persons and Corporate Disclosure Statement by The Estate of Marilyn Monroe LLC.
在线留言