Search
Patexia Research
Case number 1:19-cv-04365

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

Date Field Doc. No.Description (Pages)
Oct 8, 2019 45 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:The Clerk of Court is directed to return the surety bond previously deposited with the Clerk to Calvin Klein or its counsel. (rao, )
Oct 8, 2019 44 order (17)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Martha M. Pacold on 10/8/2019:(rao, )
Oct 8, 2019 43 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Motion hearing held on 10/8/2019. Counsel for plaintiffs appeared. Plaintiffs' motion for entry of default and default judgment [39] is granted. (rao, )
Oct 7, 2019 42 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Allyson M. Martin (Martin, Allyson)
Sep 27, 2019 41 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Hearing on Plaintiffs' motion for entry of default and default judgment [39] set for 10/8/2019 at 10:00 a.m. before the Honorable Martha M. Pacold. (rao, )
Sep 26, 2019 40 Exhibit 1 (78)
Sep 26, 2019 40 Declaration of Justin R. Gaudio (2)
Sep 26, 2019 40 Main Document (14)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of motion for entry of default,, motion for default judgment, [39] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Sep 26, 2019 39 motion for entry of default (2)
Docket Text: MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for entry of default as to all Defendants, MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for default judgment as to all Defendants (Gaudio, Justin)
Aug 23, 2019 38 assigning/reassigning Case (11)
Docket Text: EXECUTIVE COMMITTEE ORDER: GENERAL ORDER 19-0025 Pursuant that to the Executive Committee Order entered on August 9, 2019 the civil cases on the attached list have been selected for reassignment to form the initial calendar of the Honorable Martha M. Pacold; therefore IT IS HEREBY ORDERED that the attached list of 342 cases be reassigned to the Honorable Martha M. Pacold; and IT IS FURTHER ORDERED that all parties affected by this Order must review the Honorable Martha M. Pacolds webpage on the Courts website for the purpose of reviewing instructions regarding scheduling and case management procedures; and IT IS FURTHER ORDERED that any civil case that has been reassigned pursuant to this Order will not be randomly reassigned to create the initial calendar of a new district judge for twelve months from the date of this Order; and IT IS FURTHER ORDERED that the Clerk of Court is directed to add the Honorable Martha M. Pacold to the Courts civil case assignment system during the next business day, so that she shall receive a full share of such cases; and IT IS FURTHER ORDERED that the Clerk of Court is directed to add the Honorable Martha M. Pacold to the Courts criminal case assignment system thirty days from the entry of this Order so that she shall receive a full share of such cases. Case reassigned to the Honorable Martha M. Pacold for all further proceedings. Honorable Charles R. Norgle, Sr no longer assigned to the case. Signed by Honorable Rebecca R. Pallmeyer on 8/23/2019.(mc, )
Aug 8, 2019 37 preliminary injunction (17)
Docket Text: PRELIMINARY INJUNCTION Order. Signed by the Honorable Charles R. Norgle, Sr on 8/8/2019. Mailed notice. (ecw, )
Aug 8, 2019 36 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [31] is granted. The parties are not required to appear before the court on Friday, August 9, 2019. Mailed notice (ewf, )
Aug 7, 2019 35 Declaration of Martin Trainor (2)
Aug 7, 2019 35 Main Document (2)
Docket Text: SUMMONS Returned Executed by Calvin Klein Trademark Trust, Calvin Klein, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 8/7/2019, answer due 8/28/2019. (Attachments: # (1) Declaration of Martin Trainor)(Trainor, Martin)
Aug 7, 2019 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Martin Francis Trainor (Trainor, Martin)
Aug 7, 2019 33 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[31] before Honorable Charles R. Norgle Sr. on 8/9/2019 at 09:30 AM. (Gaudio, Justin)
Aug 7, 2019 32 Exhibit 1 (32)
Aug 7, 2019 32 Declaration of Justin R. Gaudio (2)
Aug 7, 2019 32 Main Document (6)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of motion for preliminary injunction[31] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Aug 7, 2019 31 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. for preliminary injunction (Gaudio, Justin)
Jul 25, 2019 30 order (2)
Docket Text: EXTENSION of TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles R. Norgle, Sr on 7/25/2019. Mailed notice (smm, )
Jul 25, 2019 29 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of temporary restraining order [25] is granted. The parties are not required to appear before the court on Friday, July 26, 2019. Mailed notice (ewf, )
Jul 24, 2019 28 bond (1)
Docket Text: SURETY BOND in the amount of $10,000.00 posted by Calvin Klein Trademark Trust, Calvin Klein, Inc. (Document not scanned). (kp, )
Jul 24, 2019 27 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[25] before Honorable Charles R. Norgle Sr. on 7/26/2019 at 09:30 AM. (Gaudio, Justin)
Jul 24, 2019 26 Declaration of Justin R. Gaudio (2)
Jul 24, 2019 26 Main Document (2)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of extension of time[25] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Jul 24, 2019 25 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)
Jul 16, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant ZHAOFENG and all other Defendants identified in the Amended Complaint (yt)
Jul 11, 2019 24 SEALED Order (17)
Docket Text: TEMPORARY Restraining Order Signed by the Honorable Charles R. Norgle, Sr on 7/11/2019. Mailed notice (ph, ) Modified on 8/9/2019 (ecw, ).
Jul 11, 2019 23 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Motion for leave to file under seal [6] is granted. Motion for a temporary restraining order [11] is granted. Motion for electronic service [17] is granted. The parties are not required to appear before the court on Friday, July 12, 2019. Mailed notice (ewf, )
Jul 2, 2019 15 Exhibit 5-2 (406)
Jul 2, 2019 15 Exhibit 5-3 (402)
Jul 2, 2019 15 Exhibit 5-4 (399)
Jul 2, 2019 15 Exhibit 5-5 (428)
Jul 2, 2019 15 Exhibit 5-6 (353)
Jul 2, 2019 16 exhibit (30)
Docket Text: EXHIBIT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Exhibit 6 regarding declaration[14] (Gaudio, Justin) Modified on 8/9/2019 (ecw, ).
Jul 2, 2019 17 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)
Jul 2, 2019 18 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Calvin Klein Trademark Trust, Calvin Klein, Inc. in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Jul 2, 2019 19 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jul 2, 2019 19 Exhibit 1 (35)
Jul 2, 2019 19 Exhibit 2 (11)
Jul 2, 2019 19 Exhibit 3 (8)
Jul 2, 2019 19 Exhibit 4 (10)
Jul 2, 2019 20 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[17], motion for temporary restraining order, [11], motion for leave to file[6] before Honorable Charles R. Norgle Sr. on 7/12/2019 at 09:30 AM. (Gaudio, Justin)
Jul 2, 2019 21 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)
Jul 2, 2019 22 other (7)
Docket Text: Notice of Claims Involving Trademarks by Calvin Klein Trademark Trust, Calvin Klein, Inc. (Gaudio, Justin)
Jul 2, 2019 15 Exhibit 5-1 (108)
Jul 2, 2019 15 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Exhibit 5 - Parts 1-6 regarding declaration[14] (Attachments: # (1) Exhibit 5-1, # (2) Exhibit 5-2, # (3) Exhibit 5-3, # (4) Exhibit 5-4, # (5) Exhibit 5-5, # (6) Exhibit 5-6)(Gaudio, Justin) Modified on 8/9/2019 (ecw, ).
Jul 2, 2019 14 Exhibit 4 (34)
Jul 2, 2019 14 Exhibit 3 (17)
Jul 2, 2019 14 Exhibit 2 (22)
Jul 2, 2019 14 Exhibit 1 (30)
Jul 2, 2019 14 Main Document (16)
Docket Text: DECLARATION of Dawn Buonocore-Atlas regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jul 2, 2019 13 Exhibit 4 (64)
Jul 2, 2019 13 Exhibit 3 (62)
Jul 2, 2019 13 Exhibit 2 (3)
Jul 2, 2019 13 Exhibit 1 (5)
Jul 2, 2019 13 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jul 2, 2019 12 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, [11] (Gaudio, Justin)
Jul 2, 2019 11 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)
Jul 2, 2019 10 Schedule A (5)
Jul 2, 2019 10 Exhibit 1 (22)
Jul 2, 2019 10 Main Document (26)
Docket Text: AMENDED Complaint by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 8/9/2019 (ecw, ).
Jul 2, 2019 9 exhibit (5)
Docket Text: EXHIBIT by Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 8/9/2019 (ecw, ).
Jul 1, 2019 8 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (tt, )
Jul 1, 2019 7 Registration Numbers (22)
Jul 1, 2019 7 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Registration Numbers) (tt, )
Jun 28, 2019 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)
Jun 28, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jun 28, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jun 28, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Calvin Klein Trademark Trust, Calvin Klein, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jun 28, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jun 28, 2019 1 Schedule A (1)
Jun 28, 2019 1 Exhibit 1 (22)
Jun 28, 2019 1 Main Document (23)
Docket Text: COMPLAINT filed by Calvin Klein Trademark Trust, Calvin Klein, Inc.; Filing fee $ 400, receipt number 0752-15979629. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Jun 28, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Jeffrey Cole. Case assignment: Random assignment. (jn, )
Menu