Search
Patexia Research
Case number 1:20-cv-07294

Celine SA v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Sep 23, 2021 45 order (1)
Docket Text: ORDER Signed by the Honorable John J. Tharp, Jr on 9/23/2021.Mailed notice(air, )
Sep 2, 2021 44 order (11)
Docket Text: DEFAULT Judgment Order Signed by the Honorable John J. Tharp, Jr on 9/2/2021. Mailed notice(air, )
Sep 2, 2021 43 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:No defendant having objected, Plaintiff's motion for default judgment [38] is granted. Enter Default Judgment Order. Civil case terminated. Mailed notice (air, )
Feb 5, 2021 42 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Motion for entry of default [38] is taken under advisement; Motion for default Plaintiff's motion for default judgment [38] is taken under advisement. Any responses or objections to the motion are due by 2/19/2021. Mailed notice (air, )
Feb 5, 2021 41 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [37], defendants CONASCO Official Store and A Enough Store are dismissed from this case. Mailed notice (air, )
Feb 4, 2021 40 notice of filing (2)
Docket Text: NOTICE by Celine SA re MOTION by Plaintiff Celine SA for entry of default MOTION by Plaintiff Celine SA for default judgment as to all Defendants[38] (Gaudio, Justin)
Feb 4, 2021 39 Exhibit 1 (78)
Feb 4, 2021 39 Declaration of Justin R. Gaudio (2)
Feb 4, 2021 39 Main Document (13)
Docket Text: MEMORANDUM by Celine SA in support of motion for entry of default, motion for default judgment[38] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Feb 4, 2021 38 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Celine SA for entry of default , MOTION by Plaintiff Celine SA for default judgment as to all Defendants (Gaudio, Justin)
Feb 4, 2021 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Celine SA as to Certain Defendants (Gaudio, Justin)
Jan 12, 2021 N/A party added (0)
Docket Text: NEW PARTIES: celineoutletsonline.com, ourtopbag.com, handbagsai.com, celineoutlet.net, phantombags2016.org, atimitationbags.com, bestfakehost.com, handbagsmini.com, celinereplicastore.com, celinebagoutletshop.com, SallyYoung Store, Brsr Official Store, Laker Store, Joyful bag store, SOGOOD Store, Jiayun store Store, FANGB BAG Store, HEMSEM Store, Shop342963 Store, CONASCO Official Store, JSI Official Store, DCDZ Store, NTTCN unique Store, Shop5246291 Store, Heath Protections Store, Shop5258146 Store, QINSIED GLOBAL Store, LGLOIV Store, GUCCIICCUG Store, MKKHOU MKKHOU Store, Iltan Trendy Store, Beautiful shoe workshop Store, YouPin handbags Store, Lord Bao Store, A Enough Store, CHNTENSHO Store, shop5734259 store, Shop5784548 Store, Shop5785025 Store, Shop5787938 Store, Shop5839022 Store, littleconch Store, Shop5874417 Store, Shop5875160 Store, Shop5885024 Store, Shop5887499 Store, Jomy Store, Shop5890286 Store, Shop5892711 Store, YNT Digital Store, RUIYI Real 925 Silver Jewelery Store, kickway Official Store, Shop900234206 Store, YOUSE Bag Store, TOPLB104 Store, Skyfairy Store, Shop900251058 Store, Shop900251408 Store, Shop910325130 Store, Sondr Speciality Store, Featured Digital Store, RunFriday Store, makeuptoolboxes Store, Hallo Kitea 2206 Store, YUNFAN Bag Store, Shop910369261 Store, Shop910433059 Store, Shop910458101 Store, Shop910554209 Store, xixixi Store, Shop910782020 Store, OuqiMeng Store, Shop910957043 Store, Bahp 1307 Store, Shop911058005 Store and zhuwenhua6346 added to case caption. (Ziegler, Amy)
Jan 11, 2021 36 preliminary injunction (14)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable John J. Tharp, Jr on 1/11/2021.Mailed notice(air, )
Jan 11, 2021 35 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's motion for entry of a preliminary injunction [32] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Jan 6, 2021 34 notice of filing (2)
Docket Text: NOTICE by Celine SA re MOTION by Plaintiff Celine SA for preliminary injunction [32] (Gaudio, Justin)
Jan 6, 2021 33 Exhibit 1 (32)
Jan 6, 2021 33 Declaration of Justin R. Gaudio (2)
Jan 6, 2021 33 Main Document (7)
Docket Text: MEMORANDUM by Celine SA in support of motion for preliminary injunction[32] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jan 6, 2021 32 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Celine SA for preliminary injunction (Gaudio, Justin)
Jan 6, 2021 31 Declaration of Abby M. Nue (2)
Jan 6, 2021 31 Main Document (2)
Docket Text: SUMMONS Returned Executed by Celine SA as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 1/6/2021, answer due 1/27/2021. (Attachments: # (1) Declaration of Abby M. Nue)(Neu, Abby)
Dec 29, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (as, )
Dec 28, 2020 30 order (2)
Docket Text: EXTENSION of Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 12/28/2020. Mailed notice(air, )
Dec 28, 2020 29 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion to extend the temporary restraining order [26] is granted. The temporary restraining order is now extended through January 11, 2021. Mailed notice (air, )
Dec 21, 2020 28 notice of filing (1)
Docket Text: NOTICE by Celine SA re MOTION by Plaintiff Celine SA for extension of time of Temporary Restraining Order[26] (Gaudio, Justin)
Dec 21, 2020 27 Declaration of Justin R. Gaudio (1)
Dec 21, 2020 27 Main Document (2)
Docket Text: MEMORANDUM by Celine SA in support of extension of time[26] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Dec 21, 2020 26 extension of time (1)
Docket Text: MOTION by Plaintiff Celine SA for extension of time of Temporary Restraining Order (Gaudio, Justin)
Dec 17, 2020 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000 Receipt No. 4624250204 posted by Celine SA (mc, )
Dec 14, 2020 25 SEALED Order (12)
Docket Text: SEALED TEMPORARY Restraining Order Signed by the Honorable John J. Tharp, Jr on 12/14/2020. Mailed notice(air, )
Dec 14, 2020 24 order on motion for temporary restraining order (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's ex parte motion for TRO [12] is granted. Plaintiff's motion for electronic service of process [18] is granted. Enter Temporary Restraining Order. Mailed notice (air, )
Dec 11, 2020 17 exhibit (20)
Docket Text: SEALED EXHIBIT by Plaintiff Celine SA Exhibit 3 regarding declaration[15] (Gaudio, Justin)
Dec 11, 2020 18 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Celine SAfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Dec 11, 2020 19 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Celine SA in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Dec 11, 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)
Dec 11, 2020 20 Exhibit 1 (35)
Dec 11, 2020 20 Exhibit 2 (11)
Dec 11, 2020 20 Exhibit 3 (23)
Dec 11, 2020 21 notice of filing (2)
Docket Text: NOTICE by Celine SA re MOTION by Plaintiff Celine SA for temporary restraining order including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery[12], MOTION by Plaintiff Celine SAfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [18] (Gaudio, Justin)
Dec 11, 2020 22 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Celine SA (Gaudio, Justin)
Dec 11, 2020 23 other (4)
Docket Text: Notice of Claims Involving Trademarks by Celine SA (Gaudio, Justin)
Dec 11, 2020 16 Exhibit 2-5 (6)
Dec 11, 2020 16 Exhibit 2-4 (332)
Dec 11, 2020 16 Exhibit 2-3 (305)
Dec 11, 2020 16 Exhibit 2-2 (314)
Dec 11, 2020 16 Exhibit 2-1 (122)
Dec 11, 2020 16 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Celine SA Exhibit 2 - Parts 1 - 5 regarding declaration[15] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3, # (4) Exhibit 2-4, # (5) Exhibit 2-5)(Gaudio, Justin)
Dec 11, 2020 15 Exhibit 1 (18)
Dec 11, 2020 15 Main Document (13)
Docket Text: DECLARATION of Nicolas Lambert regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Dec 11, 2020 14 Exhibit 4 (64)
Dec 11, 2020 14 Exhibit 3 (62)
Dec 11, 2020 14 Exhibit 2 (3)
Dec 11, 2020 14 Exhibit 1 (6)
Dec 11, 2020 14 Main Document (5)
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)
Dec 11, 2020 13 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Celine SA in support of motion for temporary restraining order[12] (Gaudio, Justin)
Dec 11, 2020 12 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Celine SA 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)
Dec 11, 2020 11 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion for leave to file under seal [3] is granted. The sealed exhibit [2] shall remain under seal. Mailed notice (air, )
Dec 10, 2020 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (nsf, )
Dec 10, 2020 9 Patent/Trademark report (30)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (nsf, )
Dec 9, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Abby Marie Neu (Neu, Abby)
Dec 9, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Allyson M. Martin (Martin, Allyson)
Dec 9, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Amy Crout Ziegler (Ziegler, Amy)
Dec 9, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Celine SA by Justin R. Gaudio (Gaudio, Justin)
Dec 9, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Dec 9, 2020 3 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Celine SA for leave to file Under Seal (Gaudio, Justin)
Dec 9, 2020 2 exhibit (3)
Docket Text: SEALED EXHIBIT by Plaintiff Celine SA Schedule A regarding complaint[1] (Gaudio, Justin)
Dec 9, 2020 1 Exhibit 4 (55)
Dec 9, 2020 1 Exhibit 3 (40)
Dec 9, 2020 1 Exhibit 2 (6)
Dec 9, 2020 1 Exhibit 1 (18)
Dec 9, 2020 1 Main Document (17)
Docket Text: COMPLAINT filed by Celine SA; Filing fee $ 402, receipt number 0752-17724653. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Dec 9, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Jeffrey Cummings. Case assignment: Random assignment. (crl, )
Menu