Search
Patexia Research
Case number 1:20-cv-00649

Calvin Klein Trademark Trust et al v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jul 22, 2020 62 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of bond [33] by Olivia Lee (bg, )
Mar 5, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Yong An Pan, William Jamison, Wilfredo Adams, Wanda Bender, Virginia Pierce, Vincent Converse, Veronica Beaty, Valerie Thome, Tracey Rodriquez, Tom Smiley, Thomasena Ferro, Tesha Devito, Susan Logan, Stephen Cortez, Stefani Howard, Stacey Walker, Shawn Ellis, Sean Shutt, Sean Collier, Scott Taulbee, Salvador Borges, Roy Parmenter, Rose Collier, Rosalie Cardona, Ronald Summers, Ronald Halligan, Roderick Cotton, Robert Miller, Robert Maness, Richard Williams, Registrant City:, Reginald Richards, Reginald Lee, italianfurniture24.com, Rebecca Melendez, Ramona Esposito, Rachel Nelson, Phyllis Wilson, Peter Clay, Perla Martinez, Paul Davis, Paul Bollinger, Patricia King, Pansy Dalton, Olga Rowlett, Morris Singh, Milford Dionne, Michael Rice, Michael Jones, Michael Carter, Meridith Cain, Mary Futral, Mary Dent, Mary Brennan, Marlene Burkholder, Marjorie Vaughan, Marion Bailey, Maria Landry, Maria Claborn, Margaret Brooks, Marcus Morton, Lyle Melton, Lisa Smith, Lisa Manning, Linda Irvin, Lauren Garcia, Laura Woodard, Latricia Hopkins, Kenneth Spillman, Kenneth Jones, Kenneth Anderson, Kelly Bruno, Kelli Bernhardt, Keith Stock, Kathleen Richmond, Joseph Tenorio, Joseph Rodriguez, Johnny Diaz, John Myrick, Joe Huddleston, Jo Paris, Jill Lowery, Jessica Mahoney, Jerry Gonzalez, Jermaine Redding, Jennifer Carey, Jeannette Aponte, Jean Combs, Jason Robertson, Janice Austin, James Russell, James Ayers, Jake Flatt, Jacqueline Doran, Ione Heine, Helen Brown, Harold Wolfe, Harold Daniels, Glenn Turnbull, Gladys Hughes, Gilbert Stidham, Georgia Acton, George Fox, Gary Gunter, Gail Moore, Frederick Hess, Francisco Bell, Forrest Rosales, Forest Winchell, Florence Cohen, Fabian Bowman, Fabian Berens, Evelyn Willis, Evan McBride, Ethel Mitchell, Esmeralda Wallace, Ernesto Peterson, Erin Grier, Emma Norman, Eloise Ly, Ellen Bock, Edward Scott, Edward Hubbard, Dwayne Watts, Douglas Perry, Dorothy Jones, Donna Richardson, Donald Jackson, Donald Davis, Diane Howard, Derrick Ferguson, Darin Brooks, Daniel Anderson, Cynthia Smith, Crystal Kang, Conrad Barfield, Christina Ramey, Chris Scott, Charles Higdon, Cecilia McCray, Candice Vogan, Brian Davis, Bobbie Ibarra, Betty Ames, Bethany Tippett, Anthony Jones, Anita Collins, Amanda Brewster, Alla McGuire, Alex Rascon, Alex Hatch, Adam Montoya, academylooks.com, kingheart Store, Shenzhen MUSHINE Clothes Co., Ltd Store, fengling Store, Shop5247156 Store, Shop5372142 Store, Shop5384179 Store, ahmeadu0, ajnomot-0, akyakyl_0, amiyaro_0, ayagoren_4, benbej3, bintanakba9, dimayud-0, eletime-0, erwin_el, floral87865, mekainda0, shaquitaevebyrne0, suganton0, trendyground2009, urdh-0, widhpras_0 and AtoZShopping added to case caption. (Gaudio, Justin)
Feb 19, 2020 31 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Status hearing and motion hearing held. Defendants failed to appear. A further status hearing is set for 3/4/2020 at 9:00 a.m. Plaintiffs' ex parte motion to extend the temporary restraining order [28] is granted. Signed order to follow. Mailed notice (cdh, )
Feb 13, 2020 30 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[28] before Honorable Robert M. Dow Jr. on 2/19/2020 at 09:00 AM. (Gaudio, Justin)
Feb 13, 2020 29 Declaration of Justin R. Gaudio (2)
Feb 13, 2020 29 Main Document (2)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of extension of time[28] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Feb 13, 2020 28 extension of time (1)
Docket Text: MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Feb 7, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (txl, )
Feb 5, 2020 27 SEALED Order (17)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Robert M. Dow, Jr on 2/5/2020. Mailed notice (cn).
Feb 5, 2020 26 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Robert M. Dow, Jr: Motion hearing held. Plaintiffs' motion for leave to file under seal [6], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the domain names, a temporary asset restraint, and expedited discovery [12], and motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [18] are granted. Signed order to follow. Status hearing is set for 2/19/2020 at 9:00 a.m. Mailed notice (cn).
Feb 5, 2020 25 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Thomas Joseph Juettner (Juettner, Thomas)
Feb 4, 2020 24 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Abby Marie Neu (Neu, Abby)
Jan 31, 2020 15 Exhibit 2 (22)
Jan 31, 2020 16 *Restricted* (1)
Jan 31, 2020 23 other (7)
Docket Text: Notice of Claims Involving Trademarks by Calvin Klein Trademark Trust, Calvin Klein, Inc. (Gaudio, Justin)
Jan 31, 2020 22 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Calvin Klein Trademark Trust, Calvin Klein, Inc. (Gaudio, Justin)
Jan 31, 2020 11 Main Document (25)
Docket Text: SEALED DOCUMENT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Schedule A)(Gaudio, Justin)
Jan 31, 2020 11 Exhibit 1 (22)
Jan 31, 2020 11 Exhibit 2 (6)
Jan 31, 2020 11 Exhibit 3 (40)
Jan 31, 2020 11 Exhibit 4 (55)
Jan 31, 2020 11 Schedule A (5)
Jan 31, 2020 12 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Jan 31, 2020 13 memorandum in support of motion (17)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of motion for temporary restraining order, [12] (Gaudio, Justin)
Jan 31, 2020 14 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jan 31, 2020 14 Exhibit 1 (6)
Jan 31, 2020 14 Exhibit 2 (3)
Jan 31, 2020 14 Exhibit 3 (62)
Jan 31, 2020 14 Exhibit 4 (64)
Jan 31, 2020 15 Main Document (17)
Docket Text: DECLARATION of Dawn Buonocore-Atlas regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jan 31, 2020 15 Exhibit 1 (30)
Jan 31, 2020 21 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order, [12], motion for leave to file[6], motion for miscellaneous relief[18] before Honorable Robert M. Dow Jr. on 2/5/2020 at 09:15 AM. (Gaudio, Justin)
Jan 31, 2020 15 Exhibit 3 (17)
Jan 31, 2020 15 Exhibit 4 (34)
Jan 31, 2020 16 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Exhibit 5 - Parts 1-5 regarding declaration[15] (Attachments: # (1) Exhibit 5-1, # (2) Exhibit 5-2, # (3) Exhibit 5-3, # (4) Exhibit 5-4, # (5) Exhibit 5-5)(Gaudio, Justin)
Jan 31, 2020 16 *Restricted* (1)
Jan 31, 2020 16 *Restricted* (1)
Jan 31, 2020 20 Exhibit 3 (10)
Jan 31, 2020 16 *Restricted* (1)
Jan 31, 2020 16 *Restricted* (1)
Jan 31, 2020 17 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Exhibit 6 regarding declaration[15] (Gaudio, Justin)
Jan 31, 2020 18 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Jan 31, 2020 19 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Jan 31, 2020 20 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Jan 31, 2020 20 Exhibit 1 (35)
Jan 31, 2020 20 Exhibit 2 (11)
Jan 30, 2020 9 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Trademarks)(gcy, )
Jan 30, 2020 8 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (gcy, )
Jan 30, 2020 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (gcy, )
Jan 30, 2020 9 Trademarks (22)
Jan 29, 2020 7 exhibit (5)
Docket Text: SEALED EXHIBIT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Schedule A regarding complaint[1] (Gaudio, Justin)
Jan 29, 2020 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for leave to file under seal (Gaudio, Justin)
Jan 29, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Jake Michael Christensen (Christensen, Jake)
Jan 29, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jan 29, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jan 29, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jan 29, 2020 1 Exhibit 4 (55)
Jan 29, 2020 1 Exhibit 3 (40)
Jan 29, 2020 1 Exhibit 2 (6)
Jan 29, 2020 1 Exhibit 1 (22)
Jan 29, 2020 1 Main Document (21)
Docket Text: COMPLAINT filed by Calvin Klein Trademark Trust, Calvin Klein, Inc.; Filing fee $ 400, receipt number 0752-16668077. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jan 29, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Robert M. Dow, Jr. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (jg, )
Menu