Search
Patexia Research
Case number 1:19-cv-01812

Gianni Versace, S.p.A. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Nov 13, 2020 54 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Jul 17, 2020 53 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Mar 13, 2020 52 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Nov 1, 2019 51 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Nov 1, 2019 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain defendants (Johnson, RiKaleigh)
Oct 18, 2019 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain defendant (Johnson, RiKaleigh)
Sep 13, 2019 48 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of 1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jul 11, 2019 47 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to a certain Defendant (Johnson, RiKaleigh)
Jun 7, 2019 46 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to certain Defendants (Johnson, RiKaleigh)
May 31, 2019 44 Closing order dated: 5/30/2019 (1)
May 31, 2019 44 Main Document (64)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Closing order dated: 5/30/2019)(ek, )
May 30, 2019 45 order (25)
Docket Text: FINAL JUDGMENT ORDER, Signed by the Honorable Charles R. Norgle, Sr on 5/30/2019. Mailed notice(ek, )
May 30, 2019 43 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default [40] is granted. Motion for default judgment [40] is granted. The parties are not required to appear before the court on Friday, May 31, 20019. Civil case terminated. Mailed notice (ewf, )
May 29, 2019 42 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[40] before Honorable Charles R. Norgle Sr. on 5/31/2019 at 10:30 AM. (Gaudio, Justin)
May 29, 2019 41 Exhibit 1 (78)
May 29, 2019 41 Declaration of Justin R. Gaudio (2)
May 29, 2019 41 Main Document (15)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for entry of default, motion for default judgment[40] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 29, 2019 40 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for entry of default , MOTION by Plaintiff Gianni Versace, S.p.A. for default judgment as to all Defendants (Gaudio, Justin)
May 29, 2019 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to certain Defendants (Johnson, RiKaleigh)
May 29, 2019 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to certain Defendants (Johnson, RiKaleigh)
May 24, 2019 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to certain Defendants (Johnson, RiKaleigh)
May 17, 2019 36 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to a certain Defendant (Johnson, RiKaleigh)
Apr 25, 2019 35 preliminary injunction (26)
Docket Text: PRELIMINARY INJUNCTION Order. Signed by the Honorable Charles R. Norgle, Sr on 4/25/2019. Mailed notice. (ew, )
Apr 25, 2019 34 Declaration of Abby M. Neu (2)
Apr 25, 2019 34 Main Document (2)
Docket Text: SUMMONS Returned Executed by Gianni Versace, S.p.A. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 4/25/2019, answer due 5/16/2019. (Attachments: # (1) Declaration of Abby M. Neu)(Neu, Abby)
Apr 25, 2019 33 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [29] is granted. The parties are not required to appear before the court on Friday, April 26, 2019. Mailed notice (ewf, )
Apr 25, 2019 32 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants (Johnson, RiKaleigh)
Apr 24, 2019 31 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[29] before Honorable Charles R. Norgle Sr. on 4/26/2019 at 10:30 AM. (Gaudio, Justin)
Apr 24, 2019 30 Exhibit 1 (32)
Apr 24, 2019 30 Declaration of Justin R. Gaudio (2)
Apr 24, 2019 30 Main Document (6)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for preliminary injunction[29] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Apr 24, 2019 29 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for preliminary injunction (Gaudio, Justin)
Apr 16, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant YU YANLI and all other Defendants identified in the Amended Complaint. (mc, )
Apr 11, 2019 28 temporary restraining order (2)
Docket Text: EXTENSION OF TEMPORARY Restraining Order: Signed by the Honorable Charles R. Norgle, Sr on 4/11/2019. Mailed notice. (bg, )
Apr 11, 2019 27 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to Extend the Temporary Restraining Order [23] is granted. The parties are not required to appear before the court on Friday, April 12, 2019. Mailed notice (ewf, )
Apr 11, 2019 26 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Martin Francis Trainor (Trainor, Martin)
Apr 10, 2019 25 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[23] before Honorable Charles R. Norgle Sr. on 4/12/2019 at 10:30 AM. (Gaudio, Justin)
Apr 10, 2019 24 Declaration of Justin R. Gaudio (1)
Apr 10, 2019 24 Main Document (2)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of extension of time[23] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Apr 10, 2019 23 extension of time (1)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Apr 2, 2019 N/A bond (0)
Docket Text: BOND in the amount of $ $10,000.00, Receipt #4624221271, posted by Gianni Versace, S.p.A. (yt)
Mar 29, 2019 22 SEALED Order (26)
Docket Text: TEMPORARY Restraining Order Signed by the Honorable Charles R. Norgle, Sr on 3/29/2019. (cc, ) Modified on 4/26/2019 (ew, ).
Mar 28, 2019 21 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 temporary restraining order [9] is granted. Motion for electronic service [15] is granted. The parties are not required to appear before the court on Friday,March 29, 2019. Mailed notice (ewf, )
Mar 27, 2019 20 other (15)
Docket Text: Notice of Claims Involving Trademarks by Gianni Versace, S.p.A. (Gaudio, Justin)
Mar 27, 2019 19 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Gianni Versace, S.p.A. (Gaudio, Justin)
Mar 27, 2019 18 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[6], motion for temporary restraining order[9], motion for miscellaneous relief[15] before Honorable Charles R. Norgle Sr. on 3/29/2019 at 10:30 AM. (Gaudio, Justin)
Mar 27, 2019 17 Exhibit 4 (10)
Mar 27, 2019 17 Exhibit 3 (8)
Mar 27, 2019 17 Exhibit 2 (11)
Mar 27, 2019 17 Exhibit 1 (35)
Mar 27, 2019 17 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 27, 2019 16 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for miscellaneous relief[15] (Gaudio, Justin)
Mar 27, 2019 15 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Mar 27, 2019 14 exhibit (30)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. Exhibit 4 regarding declaration[12] (Gaudio, Justin) Modified on 4/26/2019 (ew, ).
Mar 27, 2019 13 Exhibit 3-9 (355)
Mar 27, 2019 13 Exhibit 3-8 (418)
Mar 27, 2019 13 Exhibit 3-7 (200)
Mar 27, 2019 13 Exhibit 3-6 (290)
Mar 27, 2019 13 Exhibit 3-5 (250)
Mar 27, 2019 13 Exhibit 3-4 (285)
Mar 27, 2019 13 Exhibit 3-3 (287)
Mar 27, 2019 13 Exhibit 3-2 (313)
Mar 27, 2019 13 Exhibit 3-1 (313)
Mar 27, 2019 13 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. Exhibit 3 - Parts 1-9 regarding declaration[12] (Attachments: # (1) Exhibit 3-1, # (2) Exhibit 3-2, # (3) Exhibit 3-3, # (4) Exhibit 3-4, # (5) Exhibit 3-5, # (6) Exhibit 3-6, # (7) Exhibit 3-7, # (8) Exhibit 3-8, # (9) Exhibit 3-9)(Gaudio, Justin) Modified on 4/26/2019 (ew, ).
Mar 27, 2019 12 Exhibit 2 (11)
Mar 27, 2019 12 Exhibit 1 (70)
Mar 27, 2019 12 Main Document (25)
Docket Text: DECLARATION of Stacy Kuo regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Mar 27, 2019 11 Exhibit 4 (64)
Mar 27, 2019 11 Exhibit 3 (62)
Mar 27, 2019 11 Exhibit 2 (3)
Mar 27, 2019 11 Exhibit 1 (5)
Mar 27, 2019 11 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 27, 2019 10 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for temporary restraining order[9] (Gaudio, Justin)
Mar 27, 2019 9 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. 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 27, 2019 8 Schedule A (5)
Mar 27, 2019 8 Exhibit 1 (63)
Mar 27, 2019 8 Main Document (34)
Docket Text: AMENDED Complaint by Plaintiff Gianni Versace, S.p.A. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 4/26/2019 (ew, ).
Mar 27, 2019 7 exhibit (5)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 4/26/2019 (ew, ).
Mar 15, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Sheila Finnegan. Case assignment: Random assignment. (rc, )
Mar 14, 2019 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for leave to file under seal (Gaudio, Justin)
Mar 14, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Mar 14, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Paul G. Juettner (Juettner, Paul)
Mar 14, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Justin R. Gaudio (Gaudio, Justin)
Mar 14, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Mar 14, 2019 1 Schedule A (1)
Mar 14, 2019 1 Exhibit 1 (63)
Mar 14, 2019 1 Main Document (29)
Docket Text: COMPLAINT filed by Gianni Versace, S.p.A.; Filing fee $ 400, receipt number 0752-15595317. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Menu