Search
Patexia Research
Case number 1:18-cv-01728

Chrome Hearts LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Apr 15, 2022 48 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to certain defendant (Gaudio, Justin)
Apr 24, 2020 47 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to certain defendant (Gaudio, Justin)
Apr 25, 2019 46 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Apr 4, 2019 45 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Jul 18, 2018 44 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to a certain Defendant (Bloodgood, Jessica)
Jul 11, 2018 43 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to a certain Defendant (Bloodgood, Jessica)
Jun 13, 2018 42 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[40] in the amount of $1,000,000 as to certain Defendants (Bloodgood, Jessica)
Jun 5, 2018 41 Patent/Trademark report (30)
Docket Text: MAILED Trademark report with certified copy of final judgment order to Patent Trademark Office, Alexandria VA. (sxb, )
May 30, 2018 40 order (27)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Andrea R. Wood on 5/30/2018. Mailed notice. (sxb, )
May 29, 2018 39 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for entry of default and default judgment [36] is granted. Enter judgment. Civil case terminated. Mailed notice (ef, )
May 23, 2018 38 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[36] before Honorable Andrea R. Wood on 5/29/2018 at 09:00 AM. (Gaudio, Justin)
May 23, 2018 37 Exhibit 1 (78)
May 23, 2018 37 Declaration of Justin R. Gaudio (2)
May 23, 2018 37 Main Document (14)
Docket Text: MEMORANDUM by Chrome Hearts LLC in support of motion for entry of default, motion for default judgment[36] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 23, 2018 36 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Chrome Hearts LLC for entry of default , MOTION by Plaintiff Chrome Hearts LLC for default judgment as to all Defendants (Gaudio, Justin)
May 23, 2018 35 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Chrome Hearts LLC as to a certain Defendant (Gaudio, Justin)
May 22, 2018 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Chrome Hearts LLC as to certain Defendants (Gaudio, Justin)
May 9, 2018 33 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by Chrome Hearts LLC as to certain Defendants (Gaudio, Justin)
Mar 29, 2018 32 order (28)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Andrea R. Wood on 3/29/2018. Mailed notice (tt, )
Mar 29, 2018 31 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for preliminary injunction [28] is granted. Enter Preliminary Injunction Order. Status hearing set for 5/31/2018 at 9:00 AM. Mailed notice (ef, )
Mar 26, 2018 30 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[28] before Honorable Andrea R. Wood on 3/29/2018 at 09:00 AM. (Gaudio, Justin)
Mar 26, 2018 29 Exhibit 1 (32)
Mar 26, 2018 29 Declaration of Justin R. Gaudio (2)
Mar 26, 2018 29 Main Document (6)
Docket Text: MEMORANDUM by Chrome Hearts LLC in support of motion for preliminary injunction[28] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Mar 26, 2018 28 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Chrome Hearts LLC for preliminary injunction (Gaudio, Justin)
Mar 26, 2018 N/A bond (0)
Docket Text: BOND in the amount of $ $10,000.00, Receipt No. 4624200394, posted by Chrome Hearts LLC (rc, )
Mar 23, 2018 27 Declaration of Jessica L. Bloodgood (2)
Mar 23, 2018 27 Main Document (2)
Docket Text: SUMMONS Returned Executed by Chrome Hearts LLC as to Wang Peng on 3/23/2018, answer due 4/13/2018. (Attachments: # (1) Declaration of Jessica L. Bloodgood)(Bloodgood, Jessica)
Mar 21, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Wang Peng (pg, )
Mar 15, 2018 26 order on motion for leave to file (1)
Docket Text: ORDER : Motion hearing held. Plaintiffs' motion for leave to file under [7] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [11]), (2) Plaintiff's Amended Complaint (Dkt. No.[12]), and (3) Exhibits 5 and 6 to the Declaration of Mario Lejtman (Dkt. Nos. [17] and [18]). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, and expedited discovery [13] and its motion for electronic service of process [19], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered at 1:30 pm 3/15/2018 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Signed by the Honorable Andrea R. Wood on 3/15/2018. Mailed notice (yap, )
Mar 15, 2018 25 SEALED Order (28)
Docket Text: SEALED TEMPORARY Restraining Order Signed by the Honorable Andrea R. Wood on 3/15/2018. (ags, )
Mar 12, 2018 17 Main Document (1)
Docket Text: DECLARATION of Mario Lejtman Exhibit 5 Parts 1- 6 by Plaintiff Chrome Hearts LLC - Exhibit 5 - Parts 1-6 regarding declaration[16] (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 3/30/2018 (tt, ).
Mar 12, 2018 17 Exhibit 5-1 (127)
Mar 12, 2018 17 Exhibit 5-2 (493)
Mar 12, 2018 17 Exhibit 5-3 (497)
Mar 12, 2018 17 Exhibit 5-4 (535)
Mar 12, 2018 17 Exhibit 5-5 (490)
Mar 12, 2018 17 Exhibit 5-6 (148)
Mar 12, 2018 18 exhibit (24)
Docket Text: DECLARATION of Mario Lejtman- Exhibit 6 by Plaintiff Chrome Hearts LLC - Exhibit 6 regarding declaration[16] (Gaudio, Justin) Modified on 3/30/2018 (tt, ).
Mar 12, 2018 19 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Chrome Hearts LLCfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Mar 12, 2018 20 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Chrome Hearts LLC in support of motion for miscellaneous relief[19] (Gaudio, Justin)
Mar 12, 2018 21 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 12, 2018 21 Exhibit 1 (35)
Mar 12, 2018 21 Exhibit 2 (11)
Mar 12, 2018 21 Exhibit 3 (5)
Mar 12, 2018 21 Exhibit 4 (10)
Mar 12, 2018 22 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[13], motion for leave to file[7], motion for miscellaneous relief[19] before Honorable Andrea R. Wood on 3/15/2018 at 09:00 AM. (Gaudio, Justin)
Mar 12, 2018 23 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Chrome Hearts LLC (Gaudio, Justin)
Mar 12, 2018 24 other (15)
Docket Text: Notice of Claims Involving Trademarks by Chrome Hearts LLC (Gaudio, Justin)
Mar 12, 2018 16 Exhibit 4 (4)
Mar 12, 2018 16 Exhibit 3 (87)
Mar 12, 2018 16 Exhibit 2 (33)
Mar 12, 2018 16 Exhibit 1 (18)
Mar 12, 2018 16 Main Document (26)
Docket Text: DECLARATION of Mario Lejtman regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 12, 2018 15 Exhibit 4 (64)
Mar 12, 2018 15 Exhibit 3 (62)
Mar 12, 2018 15 Exhibit 2 (13)
Mar 12, 2018 15 Exhibit 1 (21)
Mar 12, 2018 15 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 12, 2018 14 memorandum in support of motion (17)
Docket Text: MEMORANDUM by Chrome Hearts LLC in support of motion for temporary restraining order[13] (Gaudio, Justin)
Mar 12, 2018 13 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Chrome Hearts LLC 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)
Mar 12, 2018 12 Schedule A (6)
Mar 12, 2018 12 Exhibit 2 (4)
Mar 12, 2018 12 Exhibit 1 (87)
Mar 12, 2018 12 Main Document (36)
Docket Text: AMENDED COMPLAINT by Plaintiff Chrome Hearts LLC - Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin) Modified on 3/30/2018 (tt, ).
Mar 12, 2018 11 exhibit (6)
Docket Text: EXHIBIT by Plaintiff Chrome Hearts LLC - Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 3/30/2018 (tt, ).
Mar 12, 2018 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (ags, )
Mar 12, 2018 9 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (ags, )
Mar 12, 2018 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. (ags, )
Mar 9, 2018 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Chrome Hearts LLC for leave to file under seal (Gaudio, Justin)
Mar 9, 2018 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chrome Hearts LLC by Mary Fetsco (Fetsco, Mary)
Mar 9, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chrome Hearts LLC by Amy Crout Ziegler (Ziegler, Amy)
Mar 9, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chrome Hearts LLC by Jessica Lea Bloodgood (Bloodgood, Jessica)
Mar 9, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Chrome Hearts LLC by Justin R. Gaudio (Gaudio, Justin)
Mar 9, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Mar 9, 2018 1 Schedule A (1)
Mar 9, 2018 1 Exhibit 2 (4)
Mar 9, 2018 1 Exhibit 1 (87)
Mar 9, 2018 1 Main Document (32)
Docket Text: COMPLAINT filed by Chrome Hearts LLC; Filing fee $ 400, receipt number 0752-14211752. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin)
Mar 9, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Maria Valdez. (jn, )
Menu