2024-cv-00860 +组团 近期案件➥ 订阅 被告名单

原告律所:Kushnirsky Gerber PLLC

品牌:Christina L. Murray版权画

小提示:专注TRO和解/应诉,需要起诉文件/被告名单/其他帮助可联系我们,微信右上角“···”可全文翻译/分享找队友/订阅可自动推送此案最新进展

微信扫码联系我们
-cv-
# Date Description
72
05/22/2025
Minute Entry for proceedings held before Magistrate Judge Sarah L. Cave: Telephone Conference held on 5/22/2025. Attorney Andrew Gerber appeared on behalf of Plaintiff. Attorney Scott Shaw appeared for Defendants. 翻译
71
05/21/2025
NOTICE OF APPEARANCE by Ilya Kushnirsky on behalf of Christina Menzel. 翻译
70
05/20/2025
MEMO ENDORSEMENT on re: 163 Letter filed by Christina Menzel. ENDORSEMENT: The time to reopen the case is extended to June 20, 2025. SO ORDERED. (Signed by Judge John G. Koeltl on 5/20/2025) 翻译
69
05/20/2025
TELEPHONE CONFERENCE SCHEDULING ORDER: A telephone status conference is scheduled for Thursday, May 22, 2025 at 11:00 a.m. ET on the Court's conference line. The parties are directed to call: (855) 244-8681; access code: 2308 226 4654, at the scheduled time. On or before May 21, 2025 at 12:00 p.m. ET the parties shall email to Chambers, Cave_NYSDChambers@nysd.uscourts.gov, (i) the most recent version of their settlement agreement and (ii) the parties' competing versions of the disputed clause. SO ORDERED. Telephone Conference set for 5/22/2025 at 11:00 AM before Magistrate Judge Sarah L. Cave. (Signed by Magistrate Judge Sarah L. Cave on 5/20/2025) 翻译
68
05/19/2025
LETTER addressed to Judge John G. Koeltl re: Request to Reopen the Case. Document filed by Christina Menzel. 翻译
67
04/30/2025
AO 121 FORM COPYRIGHT - CASE TERMINATED- SUBMITTED. In compliance with the provisions of 17 U.S.C. 508, the Register of Copyrights is hereby advised that a final decision was rendered on 4/30/2025 in a court action filed on the following copyright(s) in the U.S. District Court Southern District of New York. Form e-mailed to Register of Copyrights. 翻译
66
04/30/2025
ORDER: It having been reported to this Court that the parties have settled this action, it is hereby ordered that this matter be discontinued with prejudice but without costs; provided, however, that within 30 days of the date of this order, counsel for the plaintiff may apply by letter for restoration of the action to the calendar of the undersigned, in which event the action will be restored. Any application to reopen must be filed within thirty (30) days of this order; any application to reopen filed thereafter may be denied solely on that basis. Further, if the parties wish for the Court to retain jurisdiction for the purpose of enforcing any settlement agreement, they must submit the settlement agreement to the Court within the same thirty-day period to be so-ordered by the Court. Unless the Court orders otherwise, the Court will not retain jurisdiction to enforce a settlement agreement unless it is made part of the public record. All pending motions are dismissed as moot. All conferences are canceled. The Clerk of Court is directed to close this case. SO ORDERED. (Signed by Judge John G. Koeltl on 4/30/2025) 翻译
65
04/25/2025
ORDER granting 159 Letter Motion for Conference. Defendant's request at ECF No. 159 is GRANTED. Shenhe International Holding Group Co., Ltd. may participate at the April 30, 2025 settlement conference without a client representative. Counsel for Shenhe represented to the Court that Shenhe has granted him full settlement authority. The Clerk of Court is respectfully directed to close ECF No. 159. SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 4/25/25) 翻译
64
04/24/2025
LETTER MOTION for Conference Shenhe International Holding Group Co., Limited Requests Permission to Participate in the 4/30/25 Settlement Conference through Counsel addressed to Magistrate Judge Sarah L. Cave from Michael P. Adams dated April 24, 2025. Document filed by Shenhe International Holding Group Co. Ltd. 翻译
63
04/14/2025
ORDER granting 155 Motion to Seal; denying without prejudice 156 Motion to Compel; denying without prejudice 157 Motion to Compel, Plaintiff's motion to seal (ECF No. 155) is GRANTED, and her motion to compel (ECF Nos. 156; 157) is DENIED without prejudice. For the next two weeks, the parties shall devote their attention and resources to preparing to participate in a productive settlement conference on April 30, 2025. That includes, as required by the Court's Scheduling Order, exchanging at least one demand and offer, preparing and submitting pre-settlement conference letters, and confirming that parties with authority will participate in the Settlement Conference. (ECF Nos. 94; 121). The Clerk of Court is respectfully directed to close ECF Nos. 155, 156, & 157. (Signed by Magistrate Judge Sarah L. Cave on 4/14/2025) 翻译
62
04/11/2025
LETTER MOTION to Compel 30(b)(6) Testimony and Production of Documents addressed to Magistrate Judge Sarah L. Cave. Document filed by Christina Menzel. 翻译
61
04/11/2025
***SELECTED PARTIES*** LETTER MOTION to Compel 30(b)(6) Testimony and Production of Documents addressed to Magistrate Judge Sarah L. Cave. Document filed by Christina Menzel, Fashion Choice Pte. Ltd., Guangzhou Shein International Import & Export Co. Ltd., Roadget Business Pte. Ltd., Shein Distribution Corporation, a Delaware Corporation, Shein Technology LLC, Shein US Services, LLC, Zoetop Business Co., Limited. Motion or Order to File Under Seal: 155. 翻译
60
04/11/2025
LETTER MOTION to Seal Plaintiff's Letter-Motion to Compel 30(b)(6) Testimony and Production of Documents addressed to Magistrate Judge Sarah L. Cave. Document filed by Christina Menzel. 翻译
59
04/09/2025
OPINION & ORDER. For these reasons, Ms. Menzel's Request is GRANTED, and Defendants shall produce the Document to her by April 14, 2025. SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 4/9/25) 翻译
58
03/31/2025
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Carillon Fashion PTE. Ltd. for Shenhe International Holding Group Co. Ltd. Document filed by Shenhe International Holding Group Co. Ltd. 翻译
57
03/27/2025
LETTER addressed to Magistrate Judge Sarah L. Cave dated March 27, 2025 re: Response to Defendants' Assertion of Privilege Over In-House Design Team Guidelines. Document filed by Christina Menzel. 翻译
56
03/24/2025
ORDER. On or before March 27, 2025, Plaintiff shall file a response of not more than two (2) pages. The Court will e-mail Defendants' counsel instructions to submit the "document responsive to Plaintiff's request concerning the guidelines and procedures used by Defendants' in-house design team" for in camera inspection. (Id.) SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 3/24/25) 翻译
55
03/21/2025
LETTER addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated March 21, 2025 re: Assertion of Privilege Regarding Guidelines for In-House Design Team. Document filed by Fashion Choice Pte. Ltd., Roadget Business Pte. Ltd., Shein Distribution Corporation, a Delaware Corporation, Shein Technology LLC, Shein US Services, LLC, Zoetop Business Co., Limited. 翻译
54
03/12/2025
ORDER granting 146 Letter Motion to Seal. Pursuant to the discovery conference held today, March 12, 2025, (the "Conference") it is ORDERED that the parties' requests (ECF Nos. 142; 143; 147) are GRANTED in part and DENIED in part as follows: Based on the discussion during the Conference, Plaintiff's requests for production of documents in her bullet-point list of 15 categories (ECF No. 143 at 2 ("Category" or "Categories")) shall proceed as follows as further set forth in this Order. The depositions of Defendants' Rule 30(b)(6) witness, set for March 25, 2025, and Plaintiff Christina Menzel, set for April 7, 2025, shall occur as scheduled. Before April 16, 2025, Defendants' counsel shall contact Jeffrey Yee to discuss his availability for a deposition and meet and confer with Plaintiff to schedule and take Mr. Yee's deposition. (See ECF Nos. 122; 147 at 34). Plaintiff's requested fact witness depositions of (i) Leon Li, (ii) Alice Zhang, (iii) a member of Defendants' design team-Plaintiff specifically identified Q. Li during the Conference-and (iv) a fact witness from Defendant Shenhe International Holding Co. Ltd. are HELD IN ABEYANCE pending the April 30, 2025 settlement conference and may be revisited thereafter. (See ECF Nos. 121; 142; 147 at 13). Plaintiff's request for leave to move for sanctions is DENIED. (See ECF No. 143 at 1, 3). Plaintiff's motion to file documents under seal (ECF No. 146) is GRANTED. The Clerk of Court is respectfully directed to close ECF No. 146. SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 3/12/25) 翻译
53
03/12/2025
Minute Entry for proceedings held before Magistrate Judge Sarah L. Cave: In Person Discovery Hearing held on 3/12/2025. Attorneys Victoria Sorrentino and Andrew Gerber appeared on behalf of Plaintiff. Attorney Scott Shaw appeared on behalf of Defendants Roadget Business Pte., Ltd. Zoetop Business Co, Limited, Shein Distribution Corporation, Shein US Services, LLC, and Fashion Choice Pte., Ltd. Defendant Fashion Direct Corp. did not appear. 翻译
52
03/11/2025
LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah L. Cave re: 142 LETTER MOTION for Conference [Letter Requesting Reconsideration and/or Clarification or Letter Motion Requesting Pre-Motion Conference and a Protective Order] addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated March 6, 2025. Document filed by Christina Menzel. 翻译
51
03/11/2025
***SELECTED PARTIES***LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah L. Cave re: 142 LETTER MOTION for Conference [Letter Requesting Reconsideration and/or Clarification or Letter Motion Requesting Pre-Motion Conference and a Protective Order] addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated March 6, 2025. Document filed by Christina Menzel, Shein Technology LLC, Shein Distribution Corporation, a Delaware Corporation, Roadget Business Pte. Ltd., Guangzhou Shein International Import & Export Co. Ltd., Zoetop Business Co., Limited, Shein US Services, LLC, Fashion Choice Pte. Ltd. Motion or Order to File Under Seal: 146. 翻译
50
03/11/2025
LETTER MOTION to Seal Plaintiff's Opposition to Defendants' Request for Protective Order addressed to Magistrate Judge Sarah L. Cave. Document filed by Christina Menzel. 翻译
49
03/10/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Shenhe International Holding Group Co. Ltd. 翻译
48
03/10/2025
ORDER granting 142 Letter Motion for Conference ; granting 143 Letter Motion for Local Rule 37.2 Conference. An in-person discovery conference is scheduled for Wednesday, March 12, 2025 at 11:00 a.m. in Courtroom 18A, 500 Pearl Street, New York, New York. SO ORDERED. (Discovery Hearing set for 3/12/2025 at 11:00 AM in Courtroom 18A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Sarah L. Cave.) (Signed by Magistrate Judge Sarah L. Cave on 3/10/25) 翻译
47
03/07/2025
LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Sarah L. Cave dated March 7, 2025. Document filed by Christina Menzel. 翻译
46
03/06/2025
LETTER MOTION for Conference [Letter Requesting Reconsideration and/or Clarification or Letter Motion Requesting Pre-Motion Conference and a Protective Order] addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated March 6, 2025. Document filed by Shein Technology LLC, Shein Distribution Corporation, a Delaware Corporation, Roadget Business Pte. Ltd., Guangzhou Shein International Import & Export Co. Ltd., Zoetop Business Co., Limited, Shein US Services, LLC, Fashion Choice Pte. Ltd. 翻译
45
03/06/2025
ORDER FOR ADMISSION PRO HAC VICE granting 138 Motion for Michael P. Adams to Appear Pro Hac Vice. The Motion of Michael P. Adams for admission to practice Pro Hac Vice in theabove-captioned action is granted. (See ECF No. 138). IT IS HEREBY ORDERED that Applicant Michael P. Adams is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules ofthis Court, including the Rules governing discipline of attorneys. The Clerk of Court is respectfully directed to close ECF No. 138.SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 3/6/25) 翻译
44
03/05/2025
ORDER granting 139 Letter Motion for Extension of Time Defendants' unopposed request at ECF No. 139 is GRANTED. The deadline for the parties to complete Plaintiff's deposition is EXTENDED up to and including April 16, 2025. The Clerk of Court is respectfully directed to close ECF No. 139. SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 3/5/2025) 翻译
43
03/05/2025
LETTER MOTION for Extension of Time regarding deadline for conducting Plaintiff's deposition addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated 3/5/2025. Document filed by Shein Technology LLC, Shein Distribution Corporation, a Delaware Corporation, Roadget Business Pte. Ltd., Guangzhou Shein International Import & Export Co. Ltd., Zoetop Business Co., Limited, Shein US Services, LLC, Fashion Choice Pte. Ltd. 翻译
42
03/05/2025
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 138 MOTION for Michael P. Adams to Appear Pro Hac Vice for Shenhe International Holding Group Co., LTD. Filing fee $ 200.00, receipt number ANYSDC-30716621. Motion and supporting papers to be reviewed by Clerk's Of. The document has been reviewed and there are no deficiencies. 翻译
41
03/05/2025
MOTION for Michael P. Adams to Appear Pro Hac Vice for Shenhe International Holding Group Co., LTD. Filing fee $ 200.00, receipt number ANYSDC-30716621. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Shenhe International Holding Group Co. Ltd. 翻译
40
03/04/2025
AFFIDAVIT OF SERVICE of Subpoena to Produce Documents served on Avanti Liquidators Inc. on 2/21/2025. Service was accepted by Ruth Topaz. Document filed by Christina Menzel. 翻译
39
03/04/2025
AFFIDAVIT OF SERVICE of Subpoena to Produce Documents served on Boulevard Apparel, Inc. on 2/6/2025. Service was accepted by Eugene Kaplan. Document filed by Christina Menzel. 翻译
38
02/20/2025
ORDER denying 123 Motion to Compel; granting in part and denying in part 124 Motion for Conference. After careful review of the parties' letters and cited authority, it is ORDERED as follows: 1. Defendants' request for a conference is DENIED. (See ECF No. 123). 2. The parties' dueling requests for a protective order are DENIED, and Defendants' request to limit the number of depositions Plaintiff may take before the settlement conference is GRANTED in part and DENIED in part. (See ECF Nos. 124; 134). 3. On or before March 21, 2025, the parties shall depose Plaintiff Christina Menzel either (i) in Germany, at a suitable location at or near Plaintiff's residence, or (ii) remotely by video. 4. On or before April 16, 2025, the parties shall conduct no more than a single Rule 30(b)(6) and two (2) fact witness depositions (not including Ms. Menzel) relating to the Defendants who were in the case before the Second Amended Complaint was filed, and three (3) fact witness depositions relating to the newly-added Defendants. (See ECF Nos. 90; 98). 5. The fact discovery deadline of April 16, 2025 remains in effect, but the Court may entertain a motion to reopen fact discovery to conduct further depositions, pending the outcome of the April 30, 2025 settlement conference. (See ECF Nos. 121; 122). The Court encourages the parties engage in or continue good-faith settlement negotiations before the settlement conference. The Clerk of Court is respectfully directed to close ECF Nos. 123 and 124. SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 2/20/2025) 翻译
37
02/19/2025
LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah L. Cave re: 123 LETTER MOTION to Compel In Person Deposition addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated February 14, 2025. and Plaintiff Request for a Protective Order Compelling Remote Deposition of Plaintiff. Document filed by Christina Menzel. 翻译
36
02/19/2025
LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Sarah L. Cave re: 124 LETTER MOTION for Conference to Limit Depositions addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated February 14, 2025. Document filed by Christina Menzel. 翻译
35
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Guangzhou Shein International Import & Export Co. Ltd. 翻译
34
02/18/2025
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Roadget Business Pte Ltd. for Guangzhou Shein International Import & Export Co. Ltd. Document filed by Guangzhou Shein International Import & Export Co. Ltd. 翻译
33
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Zoetop Business Co., Limited. 翻译
32
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Shein US Services, LLC. 翻译
31
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Shein Technology LLC. 翻译
30
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Shein Distribution Corporation, a Delaware Corporation. 翻译
29
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Roadget Business Pte. Ltd. 翻译
28
02/18/2025
ANSWER to 98 Amended Complaint, with JURY DEMAND. Document filed by Fashion Choice Pte. Ltd. 翻译
27
02/14/2025
LETTER MOTION for Conference to Limit Depositions addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated February 14, 2025. Document filed by Shein Technology LLC, Shein Distribution Corporation, a Delaware Corporation, Roadget Business Pte. Ltd., Zoetop Business Co., Limited, Shein US Services, LLC, Fashion Choice Pte. Ltd. 翻译
26
02/14/2025
LETTER MOTION to Compel In Person Deposition addressed to Magistrate Judge Sarah L. Cave from Scott P. Shaw dated February 14, 2025. Document filed by Shein Technology LLC, Shein Distribution Corporation, a Delaware Corporation, Roadget Business Pte. Ltd., Zoetop Business Co., Limited, Shein US Services, LLC, Fashion Choice Pte. Ltd. 翻译
25
01/02/2025
Set/Reset Deadlines: Fashion Choice Pte. Ltd. answer due 2/18/2025; Roadget Business Pte. Ltd. answer due 2/18/2025; Shein Technology LLC answer due 2/18/2025; Shein US Services, LLC answer due 2/18/2025; Zoetop Business Co., Limited answer due 2/18/2025. Fact Discovery due by 4/16/2025. 翻译
24
01/02/2025
ORDER granting 120 Letter Motion for Extension of Time. The parties' joint requests to set aside the Clerk's Certificates of Default against certain Defendants (ECF Nos. 114-118), to extend the time for certain Defendants to respond to the Second Amended Complaint, and to extend the fact discovery deadline (ECF No. 120) are GRANTED, and it is ORDERED as follows: 1. For good cause, the Clerk's Certificates of Default against Defendants Zoetop Business Co. Limited, Shein Distribution Corporation, Shein US Services, LLC, Shein Technology LLC, and Fashion Choice Private Limited (ECF Nos. 114-118) are VACATED and SET ASIDE. 2. The deadline for Defendants Roadget Business Private Limited, Zoetop Business Co. Limited, Shein Distribution Corporation, Shein US Services, LLC, Shein Technology LLC, and Fashion Choice Private Limited to respond to the Second Amended Complaint (ECF No. 98) is EXTENDED up to and including February 18, 2025. 3. The fact discovery deadline is EXTENDED up to and including April 16, 2025. 4. The parties request to adjourn the settlement conference set for January 29, 2025 (ECF Nos. 94; 120) will be granted by a separate order. The Clerk of Court is respectfully directed to close ECF No. 120. SO ORDERED. (Signed by Magistrate Judge Sarah L. Cave on 1/2/25) 翻译
23
01/02/2025
AMENDED SETTLEMENT CONFERENCE SCHEDULING ORDER: The parties' request to adjourn the January 29, 2025 settlement conference (ECF Nos. 94; 120) is GRANTED. The settlement conference scheduled for Wednesday, January 29, 2025 at 10:00 a.m. is ADJOURNED to Wednesday, April 30, 2025 at 10:00 a.m. and will take place by videoconference hosted by the Court through the Microsoft Teams platform. The Court will provide a link prior to the settlement conference. The Courts Standing Order Applicable to Settlement Conferences Before Magistrate Judge Cave (ECF No. 94 at 46) remains in effect. The submissions required by paragraph 4 of the Standing Order shall be emailed to Chambers (cave_nysdchambers@nysd.uscourts.gov) and opposing counsel by April 25, 2025. The parties are reminded to include the Attendance Acknowledgement form annexed to the Standing Order (id. at 7). Settlement Conference set for 4/30/2025 at 10:00 AM in telephone or video conference before Magistrate Judge Sarah L. Cave. (Signed by Magistrate Judge Sarah L. Cave on 1/2/2025) 翻译
22
12/27/2024
JOINT LETTER MOTION for Extension of Time to Complete Discovery, Adjourn Settlement Conference, and Vacate Certificates of Default addressed to Magistrate Judge Sarah L. Cave dated December 27, 2024. Document filed by Christina Menzel. 翻译
21
12/10/2024
AFFIDAVIT OF SERVICE of Subpoena served on Jeffrey Fuming Yee on 11/27/24. Service was accepted by Jeffrey Fuming Yee. Document filed by Christina Menzel. 翻译
20
12/05/2024
Vacated as per Judge's Order dated 01/2/2025, Doc. # 122 CLERK'S CERTIFICATE OF DEFAULT as to defendant Zoetop Business Co. Limited. (tp) Modified on 1/2/2025 翻译
19
12/05/2024
Vacated as per Judge's Order dated 01/2/2025, Doc. # 122 CLERK'S CERTIFICATE OF DEFAULT as to defendant Shein US Services, LLC. (tp) Modified on 1/2/2025 翻译
18
12/05/2024
Vacated as per Judge's Order dated 01/2/2025, Doc. # 122 CLERK'S CERTIFICATE OF DEFAULT as to defendant Shein Technology LLC. (tp) Modified on 1/2/2025 翻译
17
12/05/2024
Vacated as per Judge's Order dated 01/2/2025, Doc. # 122 CLERK'S CERTIFICATE OF DEFAULT as to defendant Shein Distribution Corporation. (tp) Modified on 1/2/2025 翻译
16
12/05/2024
Vacated as per Judges Order dated 01/2/2025, Doc. # 122 CLERK'S CERTIFICATE OF DEFAULT as to defendant Fashion Choice Pte. Ltd. (tp) Modified on 1/2/2025 翻译
15
12/04/2024
AFFIDAVIT of Andrew Gerber in Support re: 112 Proposed Clerk's Certificate of Default. Document filed by Christina Menzel. 翻译
14
12/04/2024
PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Christina Menzel. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). 翻译
13
12/04/2024
AFFIDAVIT of Andrew Gerber in Support re: 110 Proposed Clerk's Certificate of Default. Document filed by Christina Menzel. 翻译
12
12/04/2024
PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Christina Menzel. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). 翻译
11
12/04/2024
AFFIDAVIT of Andrew Gerber in Support re: 108 Proposed Clerk's Certificate of Default. Document filed by Christina Menzel. 翻译
10
12/04/2024
PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Christina Menzel. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). 翻译
9
12/04/2024
AFFIDAVIT of Andrew Gerber in Support re: 106 Proposed Clerk's Certificate of Default. Document filed by Christina Menzel. 翻译
8
12/04/2024
PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Christina Menzel. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). 翻译
7
12/04/2024
AFFIDAVIT of Andrew Gerber in Support re: 104 Proposed Clerk's Certificate of Default. Document filed by Christina Menzel. 翻译
6
12/04/2024
PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Christina Menzel. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). 翻译
5
12/04/2024
AFFIDAVIT of Andrew Gerber in Support re: 102 Proposed Clerk's Certificate of Default. Document filed by Christina Menzel. 翻译
4
12/04/2024
***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED CLERK'S CERTIFICATE OF DEFAULT: Notice to Attorney Vanessa Sorrentino. RE-FILE Document No. 102 Proposed Clerk's Certificate of Default. The filing is deficient for the following reason(s): no supporting document(s) filed (Refer to ECF Rule 16.1). Re-file the document using the event type Proposed Clerk's Certificate of Default found under the event list Proposed Orders - select the correct filer/filers - attach the correct PDF that - lists the correct filed date of the complaint, lists the correct name(s) of the party(ies) who was/were served, lists the correct date the party(ies) was/were served, lists the correct filed date of the proof of service. 翻译
3
12/04/2024
FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Christina Menzel. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). Modified on 12/4/2024 翻译
2
12/02/2024
WAIVER OF SERVICE RETURNED EXECUTED. Guangzhou Shein International Import & Export Co. Ltd. waiver sent on 11/19/2024, answer due 2/18/2025. Document filed by Christina Menzel. 翻译
1
12/02/2024
WAIVER OF SERVICE RETURNED EXECUTED. Shenhe International Holding Group Co. Ltd. waiver sent on 12/1/2024, answer due 3/3/2025. Document filed by Christina Menzel. 翻译