Search
Patexia Research
Case number 1:18-cv-05385

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

Date Field Doc. No.Description (Pages)
Aug 30, 2022 47 motion to dismiss (2)
Docket Text: MOTION by Defendant Shop2827057 Store to dismiss. (pk, )
Sep 3, 2020 89 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Oct 25, 2019 88 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jul 24, 2019 87 Electronic NEF Bounce Back (1)
Docket Text: NOTICE OF EMAIL NOTIFICATION FAILURE, for document #[86] sent to Attorney Hannah Ruth Roberts returned as: Unknown address error. Mailed to attorney Hannah Ruth Roberts a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (mc, )
Jul 11, 2019 86 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants (Martin, Allyson)
Jun 20, 2019 85 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to a certain Defendant (Martin, Allyson)
May 24, 2019 84 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to a certain Defendant (Martin, Allyson)
May 20, 2019 83 Certified copy of orders dated 4/11/2019 (23)
May 20, 2019 83 Main Document (25)
Docket Text: MAILED Trademark report with certified copy of orders dated 4/11/2019 to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Certified copy of orders dated 4/11/2019)(pk, )
May 10, 2019 82 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to a certain Defendant (Johnson, RiKaleigh)
May 3, 2019 81 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Apr 18, 2019 80 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Apr 12, 2019 79 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by All Plaintiffs as to certain Defendants (Johnson, RiKaleigh)
Feb 28, 2019 N/A mailed (0)
Docket Text: MAILED a copy of Order dated 2/27/2019 to Defendant Shop2827057 at the address indicated on motion [47] (pk, )
Oct 3, 2018 48 extension of time (3)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for extension of time (Gaudio, Justin)
Sep 13, 2018 46 preliminary injunction (30)
Docket Text: PRELIMINARY INJUNCTION ORDER as to all Defendants with the exception of Defendants Adyce Official Store and Brand New Bandage Dress. Signed by the Honorable Andrea R. Wood on 9/13/2018. Mailed notice. (pk, )
Sep 13, 2018 45 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff and Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. appeared. Plaintiff's motion for preliminary injunction [36] is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [9], Plaintiff's Amended Complaint [10], and Exhibits 3 and 4 to the Declaration of Stacy Kuo [15][16]. Status hearing set for 10/30/2018 at 9:00 AM. Mailed notice (ef, ) Docket Text Modified By Judicial Staff on 9/14/2018 (ef, ).
Sep 13, 2018 44 Declaration of Jessica L. Bloodgood (2)
Sep 13, 2018 44 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 9/12/2018, answer due 10/3/2018. (Attachments: # (1) Declaration of Jessica L. Bloodgood)(Bloodgood, Jessica)
Sep 12, 2018 43 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Allyson M. Martin (Martin, Allyson)
Sep 10, 2018 42 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Hannah Ruth Roberts (Roberts, Hannah)
Sep 10, 2018 41 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Matthew Farrish Prewitt (Prewitt, Matthew)
Sep 10, 2018 40 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[36] before Honorable Andrea R. Wood on 9/13/2018 at 09:00 AM. (Gaudio, Justin)
Sep 10, 2018 39 Exhibit 1 (32)
Sep 10, 2018 39 Main Document (2)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[37] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Sep 10, 2018 38 declaration (4)
Docket Text: DECLARATION of Stacy Kuo regarding memorandum in support of motion[37] (Gaudio, Justin)
Sep 10, 2018 37 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for preliminary injunction[36] (Gaudio, Justin)
Sep 10, 2018 36 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for preliminary injunction (Gaudio, Justin)
Sep 7, 2018 35 answer to complaint (30)
Docket Text: ANSWER to Complaint with Jury Demand by Guangzhou Lei Di Shi Clothing Co., Ltd.(Schiferl, Sarah)
Sep 7, 2018 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Sarah Katherine Schiferl (Schiferl, Sarah)
Sep 7, 2018 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Jonathan Judge (Judge, Jonathan)
Sep 6, 2018 32 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants (Gaudio, Justin)
Sep 6, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Yong Peng and all other Defendants identified in the Amended Complaint (pj, )
Aug 30, 2018 31 temporary restraining order (2)
Docket Text: EXTENSION of Temporary Restraining Order. Signed by the Honorable Andrea R. Wood on 8/30/2018. Mailed notice (lf, )
Aug 30, 2018 30 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiffs' ex parte motion to extend the temporary restraining order [26] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 8/17/2018 [24] for an additional 14 days. The sealed temporary restraining order shall expire on 9/14/2018. Status hearing set for 9/13/2018 at 9:00 AM. Mailed notice (ef, )
Aug 30, 2018 29 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Amy Crout Ziegler (Ziegler, Amy)
Aug 27, 2018 28 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[26] before Honorable Andrea R. Wood on 8/30/2018 at 09:00 AM. (Gaudio, Justin)
Aug 27, 2018 27 Declaration of Justin R. Gaudio (1)
Aug 27, 2018 27 Main Document (2)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of extension of time[26] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Aug 27, 2018 26 extension of time (1)
Docket Text: MOTION by Plaintiff Gianni Versace, S.p.A. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Aug 21, 2018 N/A bond (0)
Docket Text: BOND in the amount of $ 10000.00, Receipt no. 4624209006 posted by Gianni Versace, S.p.A. (jn, )
Aug 17, 2018 24 SEALED Order (30)
Docket Text: TEMPORARY Restraining Order. Signed by the Honorable Andrea R. Wood on 8/17/2018.(rp, ) Modified on 9/17/2018 (pk, ).
Aug 16, 2018 25 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for electronic service of process [17] is granted. Plaintiff's motion for leave to file under seal [6] 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. [9]), (2) Plaintiff's Amended Complaint (Dkt. No.[10]), and (3) Exhibits 3 and 4 to the Declaration of of Stacy Kuo (Dkt. No. [15][16]). 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, and service of process by email and/or electronic publication [11], 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 effective 7:30 am on 8/17/2018 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. Status hearing set for 8/30/2018 at 9:00 AM. Mailed notice (ef, )
Aug 16, 2018 23 exhibit (30)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. 1-B to Amended Complaint regarding sealed document[10] (Gaudio, Justin)
Aug 9, 2018 19 Exhibit 2 (11)
Aug 9, 2018 19 Exhibit 3 (5)
Aug 9, 2018 19 Exhibit 4 (10)
Aug 9, 2018 20 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[17], motion for leave to file[6], motion for temporary restraining order[11] before Honorable Andrea R. Wood on 8/16/2018 at 09:00 AM. (Gaudio, Justin)
Aug 9, 2018 21 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)
Aug 9, 2018 22 other (19)
Docket Text: Notice of Claims Involving Trademarks by Gianni Versace, S.p.A. (Gaudio, Justin)
Aug 9, 2018 19 Exhibit 1 (35)
Aug 9, 2018 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)
Aug 9, 2018 18 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Aug 9, 2018 17 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)
Aug 9, 2018 16 exhibit (30)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. Exhibit 4 regarding declaration[14] (Gaudio, Justin) Modified on 9/17/2018 (pk, ).
Aug 9, 2018 15 Exhibit 3-13 (175)
Aug 9, 2018 15 Exhibit 3-12 (337)
Aug 9, 2018 15 Exhibit 3-11 (327)
Aug 9, 2018 15 Exhibit 3-10 (370)
Aug 9, 2018 15 Exhibit 3-9 (370)
Aug 9, 2018 15 Exhibit 3-8 (370)
Aug 9, 2018 15 Exhibit 3-7 (370)
Aug 9, 2018 15 Exhibit 3-6 (273)
Aug 9, 2018 15 Exhibit 3-5 (418)
Aug 9, 2018 15 Exhibit 3-4 (379)
Aug 9, 2018 15 Exhibit 3-3 (418)
Aug 9, 2018 15 Exhibit 3-2 (418)
Aug 9, 2018 15 Exhibit 3-1 (392)
Aug 9, 2018 15 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. Exhibit 3 - Parts 1-13 regarding declaration[14] (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, # (10) Exhibit 3-10, # (11) Exhibit 3-11, # (12) Exhibit 3-12, # (13) Exhibit 3-13)(Gaudio, Justin) Modified on 9/17/2018 (pk, ).
Aug 9, 2018 14 Exhibit 2 (11)
Aug 9, 2018 14 Exhibit 1 (24)
Aug 9, 2018 14 Main Document (32)
Docket Text: DECLARATION of Stacy Kuo regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Aug 9, 2018 13 Exhibit 4 (64)
Aug 9, 2018 13 Exhibit 3 (62)
Aug 9, 2018 13 Exhibit 2 (3)
Aug 9, 2018 13 Exhibit 1 (5)
Aug 9, 2018 13 Main Document (3)
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)
Aug 9, 2018 12 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Gianni Versace, S.p.A. in support of motion for temporary restraining order[11], motion for leave to file[6] (Gaudio, Justin)
Aug 9, 2018 11 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)
Aug 9, 2018 10 Schedule A (8)
Aug 9, 2018 10 Exhibit 1 (24)
Aug 9, 2018 10 Main Document (41)
Docket Text: AMENDED COMPLAINT by Plaintiff Gianni Versace, S.p.A. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 9/17/2018 (pk, ).
Aug 9, 2018 9 exhibit (8)
Docket Text: EXHIBIT by Plaintiff Gianni Versace, S.p.A. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 9/17/2018 (pk, ).
Aug 9, 2018 8 Patent/Trademark report (25)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (lf, )
Aug 9, 2018 7 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. (lf, )
Aug 8, 2018 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)
Aug 8, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Paul G. Juettner (Juettner, Paul)
Aug 8, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Jessica Lea Bloodgood (Bloodgood, Jessica)
Aug 8, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Justin R. Gaudio (Gaudio, Justin)
Aug 8, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Aug 8, 2018 1 Schedule A (1)
Aug 8, 2018 1 Exhibit 1 (24)
Aug 8, 2018 1 Main Document (34)
Docket Text: COMPLAINT filed by Gianni Versace, S.p.A.; Filing fee $ 400, receipt number 0752-14794975. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Aug 8, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Mary M. Rowland. (yt)
Menu