Search
Patexia Research
Case number 1:17-cv-02612

Kiko S.p.A. v. Dooyeon Corp. > Documents

Date Field Doc. No.Description (Pages)
Aug 20, 2018 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [41] Stipulation of Voluntary Dismissal was reviewed and referred to Judge George B. Daniels for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal in a closed case. (km)
Jul 11, 2018 37 Order of Dismissal (1)
Docket Text: ORDER: The Court having been advised that the parties have reached a settlement in principle, the Clerk of the Court is hereby ORDERED to close the above-captioned action, without prejudice to restoring the action to this Court's calendar if an application to restore is made within thirty (30) days of this Order. (Signed by Judge George B. Daniels on 7/11/2018) (kgo)
Jul 11, 2018 N/A Settlement Conference (0)
Docket Text: Minute entry for proceedings held before Magistrate Judge Robert W. Lehrburger: Settlement Conference held on 7/11/2018 at 10:00 a.m. Case settled. (rsh)
Jun 21, 2018 N/A Telephone Conference (0)
Docket Text: Minute entry for proceedings held before Magistrate Judge Robert W. Lehrburger: Telephone Conference held on 6/21/2018 at 3:00 p.m. (rsh)
May 29, 2018 36 Case Management Plan (2)
Docket Text: AMENDED CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All discovery due by 10/26/2018. Dispositive motions due by 11/30/2018. Answering papers are to be served within 14 days. Reply papers are to be served within seven (7) days. Final Pretrial Conference set for 2/16/2019 at 09:45 AM before Judge George B. Daniels. Pretrial Order due by 2/8/2019. Ready for Trial within 48 hours, notice on or after 2/25/2019. The estimated trial time is 5 days, and this is a jury trial. Case Management Conference set for 8/7/2018 at 09:45 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 5/29/2018) (ne)
May 25, 2018 35 Joint Proposed Amended Civil Case Management Plan and Scheduling Order (2)
May 25, 2018 35 Main Document (1)
Docket Text: LETTER addressed to Judge George B. Daniels from Christopher R. Kinkade, Esq. dated May 25, 2018 re: Joint Proposed Amended Civil Case Management Plan and Scheduling Order. Document filed by Kiko S.p.A.. (Attachments: # (1) Joint Proposed Amended Civil Case Management Plan and Scheduling Order)(Kinkade, Christopher)
May 21, 2018 N/A Scheduling Order (0)
Docket Text: SCHEDULING ORDER: Settlement Conference set for 7/11/2018 at 10:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Robert W. Lehrburger. Parties are instructed to review and adhere to Judge Lehrburger's individual Settlement Conference Procedures. The parties are further instructed to submit their pre-conference submissions, along with their Attendance Acknowledgment Form (available in pdf fillable format as attachment to the Settlement Conference Procedures) no later than July 5, 2018, by 5:00 p.m. (Signed by Magistrate Judge Robert W. Lehrburger on 5/21/2018) (rsh)
May 10, 2018 N/A Scheduling Order (0)
Docket Text: SCHEDULING ORDER: Telephone Conference set for 6/21/2018 at 3:00 PM in advance of a settlement conference before Magistrate Judge Robert W. Lehrburger. The parties are instructed to review Judge Lehrburgers Individual Practices and Settlement Conference Procedures. Counsel shall jointly call the chambers conference line at (212) 805-0113. (Signed by Magistrate Judge Robert W. Lehrburger on 5/10/2018) (rsh).
May 1, 2018 32 Order Referring Case to Magistrate Judge (1)
Docket Text: ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Robert W. Lehrburger. (Signed by Judge George B. Daniels on 5/1/2018) (jwh)
May 1, 2018 N/A Case Redesignation (0)
Docket Text: Magistrate Judge Robert W. Lehrburger is so redesignated. (ad)
May 1, 2018 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 5/1/2018 re: [25] MOTION for Leave to File Amended Answer and Counterclaims . filed by Dooyeon Corp..Plaintiff Counsel: Christopher Robert KinkadeDefense Counsel: Erik J. Berglund and Gabriel Hedrick and Court Reporter present. The subsequent conference is scheduled for August 7, 2018 at 9:45 a.m. (Vega, Elizabeth)
Mar 2, 2018 31 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT on re: [30] Letter filed by Dooyeon Corp. ENDORSEMENT: The oral argument is adjourned to May 1, 2018 at 10:30 a.m. (Oral Argument set for 5/1/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 3/2/2018) (jwh)
Mar 1, 2018 30 Letter (1)
Docket Text: LETTER addressed to Judge George B. Daniels from Gabriel G. Hedrick, Esq. dated 03/01/2018 re: Request for Adjournment of Hearing on Motion for Leave to Amend Answer and Counterclaims. Document filed by Dooyeon Corp..(Hedrick, Gabriel)
Dec 5, 2017 N/A Pretrial Conference - Interim (0)
Docket Text: Minute Entry for proceedings held before Judge George B. Daniels: Interim Pretrial Conference held on 12/5/2017. Plaintiff Counsel: Christopher Kinkade; Defense Counsel: Erik J. Berglund and Court Reporter present. The Oral Argument is scheduled for March 6, 2018 at 10:30 a.m. (Vega, Elizabeth)
Nov 27, 2017 29 Protective Order (17)
Docket Text: STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge George B. Daniels on 11/27/2017) (rjm)
Oct 23, 2017 28 Exhibit B to Affidavit of Gabriel G. Hedrick (10)
Oct 23, 2017 28 Exhibit A to Affidavit of Gabriel G. Hedrick (15)
Oct 23, 2017 28 Affidavit of Gabriel G. Hedrick (3)
Oct 23, 2017 28 Main Document (10)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [25] MOTION for Leave to File Amended Answer and Counterclaims . . Document filed by Dooyeon Corp.. (Attachments: # (1) Affidavit of Gabriel G. Hedrick, # (2) Exhibit A to Affidavit of Gabriel G. Hedrick, # (3) Exhibit B to Affidavit of Gabriel G. Hedrick)(Hedrick, Gabriel)
Oct 16, 2017 27 Exhibit K (24)
Oct 16, 2017 27 Exhibit J (4)
Oct 16, 2017 27 Exhibit I (35)
Oct 16, 2017 27 Exhibit H (2)
Oct 16, 2017 27 Exhibit G (12)
Oct 16, 2017 27 Exhibit F (2)
Oct 16, 2017 27 Exhibit E (2)
Oct 16, 2017 27 Exhibit D (3)
Oct 16, 2017 27 Exhibit C (2)
Oct 16, 2017 27 Exhibit B (3)
Oct 16, 2017 27 Exhibit A (2)
Oct 16, 2017 27 Affidavit Christopher R. Kinkade Esq. (4)
Oct 16, 2017 27 Main Document (20)
Docket Text: MEMORANDUM OF LAW in Opposition re: [25] MOTION for Leave to File Amended Answer and Counterclaims . . Document filed by Kiko S.p.A.. (Attachments: # (1) Affidavit Christopher R. Kinkade Esq., # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K)(Spota, Cali)
Oct 16, 2017 26 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Cali Roth Spota on behalf of Kiko S.p.A.. (Spota, Cali)
Oct 2, 2017 25 Exhibit B (23)
Oct 2, 2017 25 Exhibit A (23)
Oct 2, 2017 25 Memorandum of Law (5)
Oct 2, 2017 25 Main Document (3)
Docket Text: MOTION for Leave to File Amended Answer and Counterclaims . Document filed by Dooyeon Corp.. (Attachments: # (1) Memorandum of Law, # (2) Exhibit A, # (3) Exhibit B)(Hedrick, Gabriel)
Aug 22, 2017 24 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER GRANTING MOTION TO APPEAR PRO HAC VICE: granting [23] Motion for Anton Nasri Handal, Esq. to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 8/22/2017) (ama)
Aug 21, 2017 23 Text of Proposed Order (2)
Aug 21, 2017 23 Exhibit (2)
Aug 21, 2017 23 Affidavit (2)
Aug 21, 2017 23 Main Document (2)
Docket Text: MOTION for Anton Nasri Handal, Esq. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dooyeon Corp.. (Attachments: # (1) Affidavit, # (2) Exhibit, # (3) Text of Proposed Order)(Handal, Anton)
Aug 21, 2017 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [23] MOTION for Anton Nasri Handal, Esq. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Aug 17, 2017 21 Main Document (2)
Docket Text: MOTION for Gabriel G. Hedrick, Esq. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dooyeon Corp.. (Attachments: # (1) Affidavit of Gabriel G. Hedrick, # (2) Exhibit A, # (3) Text of Proposed Order)(Hedrick, Gabriel)
Aug 17, 2017 21 Affidavit of Gabriel G. Hedrick (2)
Aug 17, 2017 21 Exhibit A (2)
Aug 17, 2017 21 Text of Proposed Order (2)
Aug 17, 2017 22 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER GRANTING MOTION TO APPEAR PRO HAC VICE granting [21] Motion for Gabriel G. Hedrick to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 8/17/2017) (jwh)
Aug 17, 2017 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [21] MOTION for Gabriel G. Hedrick, Esq. to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
Jul 25, 2017 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge George B. Daniels: Initial Pretrial Conference held on 7/25/2017. Plaintiff Counsel: Christopher Robert Kinkade, Ernest Edward Badway; Defense Counsel: Erik J. Berglund, Tony Handal and Court Reporter present. The subsequent conference is scheduled for December 5, 2017 at 9:45 a.m. (Vega, Elizabeth)
Jul 24, 2017 N/A Notice Regarding Deficient Motion to Appear Pro Hac vice (0)
Docket Text:>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. [20] MOTION for Anton N. Handal to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13929778. Motion and supporting papers to be reviewed by Clerk's Office staff., [19] MOTION for Gabriel G. Hedrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13929680. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): ALL DOCUMENTS MUST HAVE THE INK SIGNATURE OF THE ATTORNEY SEEKING TO APPEAR PRO HAC VICE. THE AFFIDAVIT MUST BE TITLED AS SUCH AND THE CERTIFICATE OF GOOD STANDING FROM THE SUPREME COURT OF CALIFORNIA IS MISSING.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (ma)
Jul 21, 2017 20 Text of Proposed Order (2)
Jul 21, 2017 20 Exhibit A (3)
Jul 21, 2017 20 Affidavit (2)
Jul 21, 2017 20 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Anton N. Handal to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13929778. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dooyeon Corp.. (Attachments: # (1) Affidavit, # (2) Exhibit A, # (3) Text of Proposed Order)(Berglund, Erik) Modified on 7/24/2017 (ma).
Jul 21, 2017 19 Text of Proposed Order (2)
Jul 21, 2017 19 Exhibit A (2)
Jul 21, 2017 19 Affidavit (2)
Jul 21, 2017 19 Main Document (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Gabriel G. Hedrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13929680. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Dooyeon Corp.. (Attachments: # (1) Affidavit, # (2) Exhibit A, # (3) Text of Proposed Order)(Berglund, Erik) Modified on 7/24/2017 (ma).
Jul 19, 2017 18 Case Management Plan (3)
Docket Text: CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Amended Pleadings due by 10/3/2017. Joinder of Parties due by 10/3/2017. Except for good cause shown, all discovery shall be commenced in time to be completed by January 22, 2018. Case Management Conference set for 12/5/2017 at 09:45 AM before Judge George B. Daniels. Initial Conference set for 7/25/2017 at 09:30 AM in Courtroom 11A, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels. Final Pretrial Conference set for 3/20/2018 at 09:45 AM before Judge George B. Daniels. Pretrial Order due by 3/12/2018. Ready for Trial by 4/23/2018, and as further set forth in this Civil Case Management Plan and Scheduling Order. So ordered. (Signed by Judge George B. Daniels on 7/19/2017) (rjm) Modified on 8/15/2017 (rjm).
Jul 19, 2017 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Discovery due by 1/22/2018. (rjm)
Jul 18, 2017 17 Joint Proposed Civil Case Management Plan and Scheduling Order (3)
Jul 18, 2017 17 Main Document (1)
Docket Text: LETTER addressed to Judge George B. Daniels from Christopher R. Kinkade, Esq. dated July 18, 2017 re: Joint Proposed Civil Case Management Plan and Scheduling Order. Document filed by Kiko S.p.A.. (Attachments: # (1) Joint Proposed Civil Case Management Plan and Scheduling Order)(Kinkade, Christopher)
Jul 5, 2017 16 Memo Endorsement (1)
Docket Text: MEMO ENDORSEMENT: on re: [15] Letter filed by Kiko S.p.A. ENDORSEMENT: The conference is adjourned to 7/25/17 at 9:30 am. (Initial Conference set for 7/25/2017 at 9:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 7/5/2017) (ap)
Jul 3, 2017 15 Letter (1)
Docket Text: LETTER addressed to Judge George B. Daniels from Christopher R. Kinkade dated 07/03/2017 re: Request for Adjournment of the Rule 16 Initial Pretrial Conference. Document filed by Kiko S.p.A..(Spota, Cali)
Jun 27, 2017 14 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Dooyeon Corp..(Berglund, Erik)
Jun 26, 2017 13 Answer to Complaint (14)
Docket Text: ANSWER to [1] Complaint. Document filed by Dooyeon Corp..(Berglund, Erik)
May 1, 2017 12 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE RETURNED EXECUTED. Dooyeon Corp. waiver sent on 4/25/2017, answer due 7/24/2017. Document filed by Kiko S.p.A.. (Kinkade, Christopher)
Apr 19, 2017 11 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE granting [10] Motion for Michael J. Leonard to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 4/19/2017) (rjm)
Apr 18, 2017 10 Text of Proposed Order (2)
Apr 18, 2017 10 Certificate of Good Standing (1)
Apr 18, 2017 10 Affidavit (1)
Apr 18, 2017 10 Main Document (1)
Docket Text: MOTION for Michael J. Leonard to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13555254. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kiko S.p.A.. (Attachments: # (1) Affidavit, # (2) Certificate of Good Standing, # (3) Text of Proposed Order)(Leonard, Michael)
Apr 18, 2017 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [10] MOTION for Michael J. Leonard to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-13555254. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
Apr 17, 2017 9 Order for Initial Pretrial Conference (3)
Docket Text: INITIAL PRETRIAL CONFERENCE: Initial Conference set for 7/11/2017 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels, and as further set forth in this order. (Signed by Judge George B. Daniels on 4/17/2017) (ap)
Apr 12, 2017 8 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ernest Edward Badway on behalf of Kiko S.p.A.. (Badway, Ernest)
Apr 12, 2017 7 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Dooyeon Corp.. (kl)
Apr 12, 2017 6 AO 120 Form Trademark - Case Opening - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (kl)
Apr 12, 2017 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (kl)
Apr 12, 2017 N/A Case Designation (0)
Docket Text: Magistrate Judge James C. Francis IV is so designated. (kl)
Apr 12, 2017 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge George B. Daniels. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (kl)
Apr 12, 2017 N/A Notice to Attorney Regarding Party Modification (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Christopher Robert Kinkade. The party information for the following party/parties has been modified: Kiko S.p.A., Dooyeon Corp. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; alias party name was removed. (kl)
Apr 11, 2017 5 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Kinkade, Christopher)
Apr 11, 2017 4 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Odissea S.r.l., Corporate Parent The Percassi Group for KIKO S.p.A.. Document filed by KIKO S.p.A..(Kinkade, Christopher)
Apr 11, 2017 3 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to DOOYEON CORP., re: [1] Complaint. Document filed by KIKO S.p.A.. (Kinkade, Christopher)
Apr 11, 2017 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Kinkade, Christopher)
Apr 11, 2017 1 Exhibit 5 (13)
Apr 11, 2017 1 Exhibit 4 (3)
Apr 11, 2017 1 Exhibit 3 (3)
Apr 11, 2017 1 Exhibit 2 (4)
Apr 11, 2017 1 Exhibit 1 (4)
Apr 11, 2017 1 Main Document (16)
Docket Text: COMPLAINT against DOOYEON CORP.. (Filing Fee $ 400.00, Receipt Number 0208-13531432)Document filed by KIKO S.p.A.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Kinkade, Christopher)
Menu