Search
Patexia Research
Case number 0:17-cv-62121

AUDI AG, et al v. USP MOTORSPORTS, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 16, 2018 60 Order Dismissing/Closing Case (4)
Docket Text: Stipulated Final Permanent Injunction and Order of Dismissal with Prejudice. Signed by Judge Darrin P. Gayles See attached document for full details. (hs01)
Jul 9, 2018 59 Stipulation of Dismissal (4)
Docket Text: STIPULATION of Dismissal Stipulated Final Permanent Injunction and Order of Dismissal with Prejudice by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. (Rubio, Armando)
Jun 29, 2018 57 Notice of Settlement (4)
Docket Text: NOTICE of Settlement by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc. (Keys, James)
Jun 29, 2018 N/A Administrative Order (0)
Docket Text: ENDORSED ORDER administratively closing case in light of the parties' Notice of Settlement, which indicates that this matter has settled in full. The parties are hereby notified that, within thirty (30) days of the date of this Order, they must file a Stipulation or Notice of Dismissal and/or Settlement Agreement along with any other pertinent document necessary to conclude this action. Any pending motions are denied as moot. Signed by Judge Darrin P. Gayles (hs01)
Jun 22, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [55] Motion for Extension of Time. Defendants shall respond to Plaintiff's Motion for Summary Judgment on or before June 29, 2018. Signed by Judge Darrin P. Gayles (hs01)
Jun 21, 2018 55 Main Document (5)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply/Answer as to [49] Final MOTION for Summary Judgment and Incorporated Memorandum of Law by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Attachments: # (1) Text of Proposed Order)(Keys, James)
Jun 21, 2018 55 Text of Proposed Order (1)
Jun 11, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Set/Reset Deadline as to [49] Final MOTION for Summary Judgment and Incorporated Memorandum of Law. Responses due by 6/22/2018. SEE DE[54] ORDER (ail)
Jun 8, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [53] Motion for Extension of Time. Defendants shall respond to Plaintiffs' Motion for Summary Judgment on or before June 22, 2018. Signed by Judge Darrin P. Gayles (hs01)
Jun 7, 2018 53 Main Document (5)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply/Answer as to [49] Final MOTION for Summary Judgment and Incorporated Memorandum of Law by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Attachments: # (1) Text of Proposed Order)(Keys, James)
Jun 7, 2018 53 Text of Proposed Order (1)
Jun 5, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Set/Reset Deadline as to [49] Final MOTION for Summary Judgment and Incorporated Memorandum of Law. Responses due by 6/8/2018. SEE DE[52] ORDER (ail)
Jun 4, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [51] Motion for Extension of Time. Defendants shall respond to Plaintiffs' Motion for Summary Judgment on or before June 8, 2018. Signed by Judge Darrin P. Gayles (hs01)
Jun 1, 2018 51 Main Document (5)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [49] Final MOTION for Summary Judgment and Incorporated Memorandum of Law by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Attachments: # (1) Text of Proposed Order)(Keys, James)
Jun 1, 2018 51 Text of Proposed Order (1)
May 18, 2018 49 Main Document (34)
Docket Text: Final MOTION for Summary Judgment and Incorporated Memorandum of Law by Audi AG. Responses due by 6/1/2018 (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Rubio, Armando)
May 18, 2018 49 Exhibit 1 (11)
May 18, 2018 49 Exhibit 2 (9)
May 18, 2018 50 Affidavit (3)
Docket Text: AFFIDAVIT signed by : Susette van der Beek. re [49] Final MOTION for Summary Judgment and Incorporated Memorandum of LawDECLARATION OF SUSETTE VAN DER BEEK IN SUPPORT OF PLAINTIFFS by Audi AG (Rubio, Armando)
Apr 2, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [41] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Gregory D. Phillips is permitted to appear before this Court on behalf of AUDI AG, VOLKSWAGEN AG, and VOLKSWAGEN GROUP OF AMERICA, INC., for all purposes relating to this action. The Clerk of Court is directed to provide notice of all electronic filings to Mr. Phillips at jpe@prwlawfirm.com. Signed by Judge Darrin P. Gayles (hs01)
Apr 2, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [42] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Jason P. Eves is permitted to appear before this Court on behalf of AUDI AG, VOLKSWAGEN AG, and VOLKSWAGEN GROUP OF AMERICA, INC., for all purposes relating to this action. The Clerk of Court is directed to provide notice of all electronic filings to Mr. Eves at jpe@prwlawfirm.com. Signed by Judge Darrin P. Gayles (hs01)
Mar 28, 2018 46 Answer to Counterclaim (7)
Docket Text: ANSWER to Counterclaim by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. (Rubio, Armando)
Mar 14, 2018 45 Main Document (12)
Docket Text: REPLY to [44] Response in Opposition to Motion, [8] MOTION for Preliminary Injunction AND MEMORANDUM IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. (Attachments: # (1) Text of Proposed Order)(Rubio, Armando)
Mar 14, 2018 45 Text of Proposed Order (3)
Mar 7, 2018 41 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Gregory D. Phillips. Filing Fee $ 75.00 Receipt # 113C-10464470 by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. Responses due by 3/21/2018 (Rubio, Armando)
Mar 7, 2018 42 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jason P. Eves. Filing Fee $ 75.00 Receipt # 113C-10464511 by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. Responses due by 3/21/2018 (Rubio, Armando)
Mar 7, 2018 43 Answer to Amended Complaint (22)
Docket Text: ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand , First COUNTERCLAIM against Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Bowen, Mark)
Mar 7, 2018 44 Main Document (20)
Docket Text: RESPONSE in Opposition re [8] MOTION for Preliminary Injunction AND MEMORANDUM IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION filed by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. Replies due by 3/14/2018. (Attachments: # (1) Exhibit)(Bowen, Mark)
Mar 7, 2018 44 Exhibit (3)
Mar 2, 2018 40 Main Document (27)
Docket Text: First AMENDED COMPLAINT for Trademark Counterfeiting and Infringement, False Designation of Origin, and Trademark Dilution against Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc., filed by Audi AG, Volkswagen Group of America, Inc., Volkswagen AG. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M-1, # (14) Exhibit M-2, # (15) Exhibit M-3, # (16) Exhibit M-4, # (17) Exhibit M-5, # (18) Exhibit M-6, # (19) Exhibit M-7, # (20) Exhibit M-8, # (21) Exhibit M-9, # (22) Exhibit M-10, # (23) Exhibit M-11, # (24) Exhibit M-12, # (25) Exhibit N, # (26) Exhibit O, # (27) Exhibit P, # (28) Exhibit Q-1, # (29) Exhibit Q-2, # (30) Exhibit Q-3, # (31) Exhibit Q-4, # (32) Exhibit R, # (33) Exhibit S)(Rubio, Armando)
Mar 2, 2018 40 Exhibit A (2)
Mar 2, 2018 40 Exhibit B (2)
Mar 2, 2018 40 Exhibit C (1)
Mar 2, 2018 40 Exhibit D (1)
Mar 2, 2018 40 Exhibit E (1)
Mar 2, 2018 40 Exhibit F (1)
Mar 2, 2018 40 Exhibit G (1)
Mar 2, 2018 40 Exhibit H (2)
Mar 2, 2018 40 Exhibit I (2)
Mar 2, 2018 40 Exhibit J (1)
Mar 2, 2018 40 Exhibit K (1)
Mar 2, 2018 40 Exhibit L (1)
Mar 2, 2018 40 Exhibit M-1 (2)
Mar 2, 2018 40 Exhibit M-2 (3)
Mar 2, 2018 40 Exhibit M-3 (3)
Mar 2, 2018 40 Exhibit M-4 (3)
Mar 2, 2018 40 Exhibit M-5 (3)
Mar 2, 2018 40 Exhibit M-6 (3)
Mar 2, 2018 40 Exhibit M-7 (3)
Mar 2, 2018 40 Exhibit M-8 (2)
Mar 2, 2018 40 Exhibit M-9 (2)
Mar 2, 2018 40 Exhibit M-10 (2)
Mar 2, 2018 40 Exhibit M-11 (3)
Mar 2, 2018 40 Exhibit M-12 (4)
Mar 2, 2018 40 Exhibit N (2)
Mar 2, 2018 40 Exhibit O (5)
Mar 2, 2018 40 Exhibit P (6)
Mar 2, 2018 40 Exhibit Q-1 (4)
Mar 2, 2018 40 Exhibit Q-2 (4)
Mar 2, 2018 40 Exhibit Q-3 (4)
Mar 2, 2018 40 Exhibit Q-4 (4)
Mar 2, 2018 40 Exhibit R (1)
Mar 2, 2018 40 Exhibit S (1)
Feb 23, 2018 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines : ( Amended Complaint due by 3/2/2018.), Set/Reset Deadlines as to [8] MOTION for Preliminary Injunction AND MEMORANDUM IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION.( Responses due by 3/7/2018) (lh) see Order DE#[39]
Feb 23, 2018 N/A Order on Motion to Strike (0)
Docket Text: ENDORSED ORDER granting Defendants' Motion to Strike Complaint, and alternatively, for a More Definite Statement, and Motion for Enlargement of Time to Respond to Plaintiffs' Motion for Preliminary Injunction [ECF No. 36]. The Complaint is a shotgun pleading. A district court has the obligation to identify and dismiss a "shotgun" pleading. See Paylor v. Hartford Fire Ins. Co., 748 F.3d 1117, 1126-27 (11th Cir. 2014). The Eleventh Circuit has outlined four types of these pleadings, all of which require amendment because they fail to give the defendants adequate notice of the claims against them and the grounds upon which each claim rests. Weiland v. Palm Beach Cnty. Sheriffs Office, 792 F.3d 1313, 1323 (11th Cir. 2015). One type is a complaint that commit[s] the mortal sin of containing multiple counts where each count adopts the allegations of all preceding counts, causing each successive count to carry all that came before and the last count to be a combination of the entire complaint... Id. at 1321-23. Plaintiff's Complaint falls into this category and therefore must be dismissed without prejudice. The Court notes that Plaintiff adequately alleged that Defendants are the alter ego of Defendant Christopher T. Green and therefore may, in an amended complaint, plead claims against all Defendants. Plaintiff shall file an Amended Complaint on or before March 2, 2018. Defendant shall respond to the Motion for Preliminary Injunction on or before March 7, 2018. Signed by Judge Darrin P. Gayles (hs01)
Feb 12, 2018 38 Main Document (9)
Docket Text: RESPONSE in Support re [36] MOTION to Strike [1] Complaint,,, and for enlargement of time to respond to Plaintiff's Motion for Preliminary Injunction filed by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Attachments: # (1) Exhibit A)(Bowen, Mark)
Feb 12, 2018 38 Exhibit A (2)
Feb 5, 2018 37 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [36] MOTION to Strike [1] Complaint,,, and for enlargement of time to respond to Plaintiff's Motion for Preliminary Injunction filed by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. Replies due by 2/12/2018. (Rubio, Armando)
Feb 2, 2018 35 Notice of Attorney Appearance (4)
Docket Text: NOTICE of Attorney Appearance by James Gilbert Keys, III on behalf of Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. Attorney James Gilbert Keys, III added to party Christopher T. Green(pty:dft), Attorney James Gilbert Keys, III added to party USP Motorsports, Inc.(pty:dft), Attorney James Gilbert Keys, III added to party Unforgettable Sounds and Performance, Inc.(pty:dft). (Keys, James)
Feb 2, 2018 36 Main Document (11)
Docket Text: MOTION to Strike [1] Complaint,,, and for enlargement of time to respond to Plaintiff's Motion for Preliminary Injunction by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. Responses due by 2/16/2018 (Attachments: # (1) Text of Proposed Order Proposed Order)(Keys, James)
Feb 2, 2018 36 Text of Proposed Order Proposed Order (2)
Jan 11, 2018 33 Main Document (4)
Docket Text: Second MOTION for Extension of Time to File Response/Reply/Answer by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Attachments: # (1) Text of Proposed Order)(Bowen, Mark)
Jan 11, 2018 33 Text of Proposed Order (2)
Jan 11, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [33] Motion for Extension of Time. Defendants shall respond to the Complaint and Plaintiff's Motion for Preliminary Injunction on or before February 2, 2018. Signed by Judge Darrin P. Gayles (hs01)
Jan 8, 2018 30 Motion for Protective/Confidentiality Order (4)
Docket Text: MOTION for Protective Order by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. (Rubio, Armando)
Jan 8, 2018 N/A Order on Motion for Protective/Confidentiality Order (0)
Docket Text: PAPERLESS ORDER Granting [30] (Joint) Stipulated Motion for Protective Order. The Court will enter the Stipulated Protective Order separately. Signed by Magistrate Judge Barry S. Seltzer on 1/8/2018. (ccy)
Jan 8, 2018 32 Protective Order (4)
Docket Text: STIPULATED PROTECTIVE ORDER. Please see Order for details. Signed by Magistrate Judge Barry S. Seltzer on 1/8/2018. (ccy)
Dec 18, 2017 28 Scheduling Order (3)
Docket Text: SCHEDULING ORDER SETTING CIVIL TRIAL DATE AND PRETRIAL SCHEDULE, REQUIRING MEDIATION, AND REFERRING CERTAIN MOTIONS TO MAGISTRATE JUDGE: Status Conference set for 7/11/2018 at 10:00 AM in Miami Division before Judge Darrin P. Gayles., Jury Trial set for 9/17/2018 in Miami Division before Judge Darrin P. Gayles., Calendar Call set for 9/12/2018 at 9:30 AM in Miami Division before Judge Darrin P. Gayles., Amended Pleadings due by 2/19/2018., Expert Discovery due by 4/18/2018., Fact Discovery due by 4/18/2018., Joinder of Parties due by 1/31/2018., Mediation Deadline 6/15/2018., In Limine Motions due by 7/16/2018., Dispositive Motions due by 5/18/2018., Motions due by 7/16/2018., Pretrial Stipulation due by 8/17/2018. Signed by Judge Darrin P. Gayles on 12/15/2017. (ail)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Dec 18, 2017 29 Order (3)
Docket Text: ORDER Setting Discovery Procedure. Please see Order for details. Signed by Magistrate Judge Barry S. Seltzer on 12/18/2017. (ccy)
Dec 8, 2017 26 Main Document (6)
Docket Text: Joint SCHEDULING REPORT - Rule 26(f) by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. (Attachments: # (1) Text of Proposed Order Proposed Scheduling Order Setting Civil Trial Date and Pretrial Schedule)(Rubio, Armando)
Dec 8, 2017 26 Text of Proposed Order Proposed Scheduling Order Setting Civil Trial Date and Pr (4)
Dec 8, 2017 27 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc. (Bowen, Mark)
Dec 1, 2017 24 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: Second MOTION for Extension of Time to File Response/Reply/Answer by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Bowen, Mark)
Dec 1, 2017 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [24] Motion for Extension of Time. Defendants shall respond to the Complaint the Motion for Preliminary Injunction on or before January 12, 2018. Signed by Judge Darrin P. Gayles (hs01)
Nov 20, 2017 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [22] Motion for Extension of Time. Defendants shall respond to the Complaint on or before December 11, 2017. Signed by Judge Darrin P. Gayles (hs01)
Nov 17, 2017 22 Motion for Extension of Time to File Response/Reply/Answer (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer by Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. (Bowen, Mark)
Nov 16, 2017 20 Order Requiring Joint Scheduling Report (5)
Docket Text: ENDORSED ORDER REQUIRING JOINT SCHEDULING REPORT AND PROPOSED SCHEDULING ORDER. Pursuant to S.D. Fla. Local Rule 16.1, on or before December 8, 2017, the parties shall prepare and file a Joint Scheduling Report, as well as Certificates of Interested Parties and Corporate Disclosure Statements.

The parties shall also file a Proposed Scheduling Order, adhering to the format and guidance of the attached form. If the parties deviate in any way from that format and guidance, they shall contemporaneously submit a written explanation, which provides their purported justification for each and every deviation. If the parties fail to submit such written explanation, the Court may enter a Scheduling Order that does not take into account the parties proposed dates.

Failure to comply with this Order shall be grounds for dismissal without prejudice and without further notice. Signed by Judge Darrin P. Gayles (hs01)

Nov 16, 2017 21 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. identifying Corporate Parent AUDI AG, a German corporation, Corporate Parent VOLKSWAGEN AG, a German corporation, Corporate Parent Volkswsagen Group of America, Inc. for Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. (Rubio, Armando)
Nov 14, 2017 18 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Mark David Bowen on behalf of Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. Attorney Mark David Bowen added to party Christopher T. Green(pty:dft), Attorney Mark David Bowen added to party USP Motorsports, Inc.(pty:dft), Attorney Mark David Bowen added to party Unforgettable Sounds and Performance, Inc.(pty:dft). (Bowen, Mark)
Nov 14, 2017 19 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Dale Paul DiMaggio on behalf of Christopher T. Green, USP Motorsports, Inc., Unforgettable Sounds and Performance, Inc.. Attorney Dale Paul DiMaggio added to party Christopher T. Green(pty:dft), Attorney Dale Paul DiMaggio added to party USP Motorsports, Inc.(pty:dft), Attorney Dale Paul DiMaggio added to party Unforgettable Sounds and Performance, Inc.(pty:dft). (DiMaggio, Dale)
Nov 9, 2017 15 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Audi AG, Volkswagen Group of America, Inc., Volkswagen AG. Christopher T. Green served on 11/3/2017, answer due 11/24/2017. (Rubio, Armando) Modified 21 day response and answer due date on 11/14/2017 (lbc).
Nov 9, 2017 16 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Audi AG, Volkswagen Group of America, Inc., Volkswagen AG. Unforgettable Sounds and Performance, Inc. served on 11/3/2017, answer due 11/24/2017. (Rubio, Armando) Modified 21 day response and answer due date on 11/14/2017 (lbc).
Nov 9, 2017 17 Summons Returned Executed (1)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by Audi AG, Volkswagen Group of America, Inc., Volkswagen AG. USP Motorsports, Inc. served on 11/3/2017, answer due 11/24/2017. (Rubio, Armando) Modified 21 day response and answer due date on 11/14/2017 (lbc).
Nov 2, 2017 9 Notice of Filing Proposed Summons(es) (2)
Docket Text: NOTICE of Filing Proposed Summons(es) USP Motorsports, Inc. by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. re [1] Complaint,,, filed by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. (Rubio, Armando)
Nov 2, 2017 10 Notice of Filing Proposed Summons(es) (2)
Docket Text: NOTICE of Filing Proposed Summons(es) Unforgettable Sounds & Performance, Inc. by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. re [1] Complaint,,, filed by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. (Rubio, Armando)
Nov 2, 2017 11 Notice of Filing Proposed Summons(es) (2)
Docket Text: NOTICE of Filing Proposed Summons(es) Christopher T. Green by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. re [1] Complaint,,, filed by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. (Rubio, Armando)
Nov 2, 2017 12 Summons Issued (1)
Docket Text: Summons Issued as to USP Motorsports, Inc. (asl)
Nov 2, 2017 13 Summons Issued (1)
Docket Text: Summons Issued as to Unforgettable Sounds and Performance, Inc. (asl)
Nov 2, 2017 14 Summons Issued (1)
Docket Text: Summons Issued as to Christopher T. Green. (asl)
Oct 31, 2017 4 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Complaint) (ail)
Oct 31, 2017 4 Complaint (94)
Oct 31, 2017 N/A Notice of Court Practice/to Appear/Other (0)
Docket Text: NOTICE OF COURT PRACTICE. Unless otherwise specified by the Court, every motion shall be double-spaced in Times New Roman 12-point typeface. Multiple Plaintiffs or Defendants shall file joint motions with co-parties unless there are clear conflicts of position. If conflicts of position exist, parties shall explain the conflicts in their separate motions. Failure to comply with ANY of these procedures may result in the imposition of appropriate sanctions, including but not limited to, the striking of the motion or dismissal of this action. Signed by Judge Darrin P. Gayles (hs01)
Oct 31, 2017 6 Notice (Other) (12)
Docket Text: NOTICE by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. re [1] Complaint,,, Filing (Rubio, Armando)
Oct 31, 2017 7 Notice (Other) (1)
Docket Text: NOTICE by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc. re [3] Clerks Notice to Filer re: Electronic Case, [1] Complaint,,, Civil Cover Sheet (Rubio, Armando)
Oct 31, 2017 8 Motion for Preliminary Injunction (21)
Docket Text: MOTION for Preliminary Injunction AND MEMORANDUM IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION by Audi AG, Volkswagen AG, Volkswagen Group of America, Inc.. (Rubio, Armando)
Oct 30, 2017 1 Main Document (25)
Docket Text: COMPLAINT FOR TRADEMARK COUNTERFEITING AND INFRINGEMENT, FALSE DESIGNATION OF ORIGIN, AND TRADEMARK DILUTION against AUDI AG, a German corporation, VOLKSWAGEN GROUP OF AMERICA, INC., a New Jersey corporation, VOLKSWAGEN AG, a German corporation. Filing fees $ 400.00 receipt number 113C-10149322, filed by AUDI AG, a German corporation, VOLKSWAGEN GROUP OF AMERICA, INC., a New Jersey corporation, VOLKSWAGEN AG, a German corporation. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M-1, # (14) Exhibit M-2, # (15) Exhibit M-3, # (16) Exhibit M-4, # (17) Exhibit M-5, # (18) Exhibit M-6, # (19) Exhibit M-7, # (20) Exhibit M-8, # (21) Exhibit M-9, # (22) Exhibit N, # (23) Exhibit O, # (24) Exhibit P, # (25) Exhibit Q-1, # (26) Exhibit Q-2, # (27) Exhibit Q-3, # (28) Exhibit Q-4)(Rubio, Armando)
Oct 30, 2017 1 Exhibit A (2)
Oct 30, 2017 1 Exhibit B (2)
Oct 30, 2017 1 Exhibit C (1)
Oct 30, 2017 1 Exhibit D (1)
Oct 30, 2017 1 Exhibit E (1)
Oct 30, 2017 1 Exhibit F (1)
Oct 30, 2017 1 Exhibit G (1)
Oct 30, 2017 1 Exhibit H (2)
Oct 30, 2017 1 Exhibit I (2)
Oct 30, 2017 1 Exhibit J (1)
Oct 30, 2017 1 Exhibit K (1)
Oct 30, 2017 1 Exhibit L (1)
Oct 30, 2017 1 Exhibit M-1 (2)
Oct 30, 2017 1 Exhibit M-2 (3)
Oct 30, 2017 1 Exhibit M-3 (3)
Oct 30, 2017 1 Exhibit M-4 (3)
Oct 30, 2017 1 Exhibit M-5 (3)
Oct 30, 2017 1 Exhibit M-6 (3)
Oct 30, 2017 1 Exhibit M-7 (3)
Oct 30, 2017 1 Exhibit M-8 (2)
Oct 30, 2017 1 Exhibit M-9 (2)
Oct 30, 2017 1 Exhibit N (2)
Oct 30, 2017 1 Exhibit O (5)
Oct 30, 2017 1 Exhibit P (6)
Oct 30, 2017 1 Exhibit Q-1 (4)
Oct 30, 2017 1 Exhibit Q-2 (4)
Oct 30, 2017 1 Exhibit Q-3 (4)
Oct 30, 2017 1 Exhibit Q-4 (4)
Oct 30, 2017 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Darrin P. Gayles.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Barry S. Seltzer 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.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (ail)

Oct 30, 2017 N/A Clerk's Notice to Filer re: Electronic Case (0)
Docket Text: Clerks Notice to Filer re: Electronic Case. No Civil Cover Sheet. Filer is instructed to file a Notice (Other) with the Civil Cover Sheet attached within 24 hours of the notice. (ail)
Menu