Search
Patexia Research
Case number 1:20-cv-03784

Hugo Boss Trade Mark Management GMBH & Co. KG v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jun 2, 2021 34 motion to strike (2)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG to strike MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG for preliminary injunction [27] and to Vacate Order Granting Preliminary Injunction (Ratway, Mark)
Jun 1, 2021 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG by Mark T. Ratway (Ratway, Mark)
May 26, 2021 32 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion by counsel for leave to appear pro hac vice [31] is granted. Mailed notice (dal, )
May 24, 2021 31 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-18281976. (Ratway, Mark)
Apr 20, 2021 30 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic status and motion hearing held on 4/20/2021. Plaintiff's motion for a preliminary injunction [27] is taken under advisement. By noon on 4/21/2021, Plaintiff shall send a copy of their proposed preliminary injunction order to the Court's proposed order inbox with a copy to the courtroom deputy (david_lynn@ilnd.uscourts.gov). Telephonic status hearing set for 6/2/2021 at 9:15 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Apr 13, 2021 29 set/reset hearings (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion hearing set for Plaintiff's motion for a preliminary injunction [27] on 4/20/2021 at 10:30 AM. The Court finds good cause to extend the Temporary Restraining Order entered 3/15/2021 [21] until 4/20/2021 to allow adequate time for Defendants to receive notice of and prepare for the preliminary injunction hearing. Any interested party desiring to appear for the hearing shall contact the courtroom deputy David Lynn (david_lynn@Ilnd.uscourts.gov) to obtain information regarding participation in the hearing and file an appearance. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Apr 12, 2021 28 Exhibit 1 to Declaration of Dyan House (129)
Apr 12, 2021 28 Declaration of Dyan House (2)
Apr 12, 2021 28 Main Document (15)
Docket Text: MEMORANDUM by Hugo Boss Trade Mark Management GMBH & Co. KG in support of motion for preliminary injunction[27] (Attachments: # (1) Declaration of Dyan House, # (2) Exhibit 1 to Declaration of Dyan House)(Kandaswamy, Sankalp)
Apr 12, 2021 27 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG for preliminary injunction (Kandaswamy, Sankalp)
Apr 7, 2021 26 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's motion to extend sealed ex parte temporary restraining order [23] is granted. The Court finds good cause to extend the temporary restraining order through 4/12/2021 pursuant to Fed. R. Civ. P. 65(b)(2). Plaintiff's motion to withdraw attorney W. Bart Rankin [25] is granted. The Clerk shall terminate the appearance of Attorney Weldon Barton Rankin. Motion by counsel for leave to appear pro hac vice [22] is granted. Mailed notice (dal, )
Apr 2, 2021 25 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney W. Bart Rankin to withdraw as attorney for Hugo Boss Trade Mark Management GMBH & Co. KG. No party information provided (Kandaswamy, Sankalp)
Mar 25, 2021 24 Exhibit 1 to Declaration of Dyan House (12)
Mar 25, 2021 24 Declaration of Dyan House (3)
Mar 25, 2021 24 Main Document (5)
Docket Text: MEMORANDUM by Hugo Boss Trade Mark Management GMBH & Co. KG in support of extension of time[23] (Attachments: # (1) Declaration of Dyan House, # (2) Exhibit 1 to Declaration of Dyan House)(Kandaswamy, Sankalp)
Mar 25, 2021 23 extension of time (3)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG for extension of time (Plaintiff's Motion To Extend Sealed Ex Parte Temporary Restraining Order) (Kandaswamy, Sankalp)
Mar 25, 2021 22 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-18057362. (House, Dyan)
Mar 25, 2021 N/A bond (0)
Docket Text: BOND in the amount of $ $10,000 cashier check, receipt 4624254414 posted by Baker Mckenzie LLP for Hugo Boss Trade Mark Management GMBH & Co. KG. (daj, )
Mar 22, 2021 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (sxh, )
Mar 15, 2021 20 order on motion to seal document (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: This matter is before the Court on Plaintiff's motions for leave to file under seal [6], [16], Plaintiff's ex parte motion for entry of a temporary restraining order and expedited discovery [12], and Plaintiff's motion for electronic service of process [14]. Having considered the submission in chambers, the Court rules as follows. Plaintiff's motions for leave to file under seal [6], [16] are granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A to the complaint [7], and (2) the Declaration of Paul Anthony Daly and Exhibit 2 to the Declaration of Paul Anthony Daly [17]. Only Plaintiff's counsel and Court staff shall have access to these documents. With respect to Plaintiff's ex parte motion for entry of a temporary restraining order and expedited discovery [12], 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 motion is granted. Enter Sealed Temporary Restraining Order. The Temporary Restraining Order shall be maintained under seal until further order of the Court. The Temporary Restraining Order is entered effective 8:00 a.m. on 3/15/2021 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. Plaintiff's motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [14] is also granted. By 3/25/2021, Plaintiff shall either (1) file a motion seeking an extension of the Temporary Restraining Order pursuant to Fed. R. Civ. P. 65(b)(2), (2) file a motion for a preliminary injunction, or (3) submit a status report informing the Court of Plaintiff's intended course of action upon the dissolution of the Temporary Restraining Order. If Plaintiff files a motion for a preliminary injunction, Plaintiff's counsel shall contact Courtroom Deputy David Lynn at David_Lynn@ilnd.uscourts.gov or (312) 702-8874 to schedule a motion hearing. Mailed notice (dal, )
Jul 10, 2020 19 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk10, Docket)
Jul 1, 2020 18 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion by counsel for leave to appear pro hac vice [9] is granted. Mailed notice. (dal, )
Jun 30, 2020 15 Main Document (7)
Docket Text: MEMORANDUM by Hugo Boss Trade Mark Management GMBH & Co. KG in support of motion for miscellaneous relief[14] (Attachments: # (1) Declaration of W. Barton Rankin, # (2) Exhibit 1 to Declaration of W. Barton Rankin)(Kandaswamy, Sankalp)
Jun 30, 2020 15 Declaration of W. Barton Rankin (3)
Jun 30, 2020 15 Exhibit 1 to Declaration of W. Barton Rankin (178)
Jun 30, 2020 16 motion to seal document (3)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG to seal document memorandum in support of motion, [13] (Kandaswamy, Sankalp)
Jun 30, 2020 14 motion for miscellaneous relief (3)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG Plaintiff's Motion for Electronic Service of Process (Kandaswamy, Sankalp)
Jun 30, 2020 13 Exhibit 1 to Declaration of W. Barton Rankin (178)
Jun 30, 2020 13 Declaration of W. Barton Rankin (4)
Jun 30, 2020 13 Exhibit 2 to Declaration of Paul Anthony Daly (1)
Jun 30, 2020 13 Exhibit 1 to Declaration of Paul Anthony Daly (28)
Jun 30, 2020 13 Declaration of Paul Anthony Daly (15)
Jun 30, 2020 13 Main Document (19)
Docket Text: MEMORANDUM by Hugo Boss Trade Mark Management GMBH & Co. KG in support of motion for temporary restraining order[12] (Attachments: # (1) Declaration of Paul Anthony Daly, # (2) Exhibit 1 to Declaration of Paul Anthony Daly, # (3) Exhibit 2 to Declaration of Paul Anthony Daly, # (4) Declaration of W. Barton Rankin, # (5) Exhibit 1 to Declaration of W. Barton Rankin)(Kandaswamy, Sankalp)
Jun 30, 2020 12 motion for temporary restraining order (4)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG for temporary restraining order Plaintiff's Motion for Ex Parte Temporary Restraining Order and Expedited Discovery (Kandaswamy, Sankalp)
Jun 30, 2020 11 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (gcy, )
Jun 30, 2020 10 Patent/Trademark report (26)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (gcy, )
Jun 29, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (mp, )
Jun 26, 2020 9 Attachment A (1)
Jun 26, 2020 9 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-17152195. (Attachments: # (1) Attachment A)(Rankin, Bart)
Jun 26, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG by Shima S. Roy (Roy, Shima)
Jun 26, 2020 6 motion to seal document (3)
Docket Text: MOTION by Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG to seal document complaint[1] Schedule A to the Complaint (Kandaswamy, Sankalp)
Jun 26, 2020 5 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Hugo Boss Trade Mark Management GMBH & Co. KG (Kandaswamy, Sankalp)
Jun 26, 2020 4 other (10)
Docket Text: Notice by Hugo Boss Trade Mark Management GMBH & Co. KG Plaintiff's Notice of Trademark Claims (Kandaswamy, Sankalp)
Jun 26, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Hugo Boss Trade Mark Management GMBH & Co. KG by Sankalp Kandaswamy (Kandaswamy, Sankalp)
Jun 26, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Kandaswamy, Sankalp)
Jun 26, 2020 1 Schedule A (public version) (1)
Jun 26, 2020 1 Exhibit 1 (25)
Jun 26, 2020 1 Main Document (26)
Docket Text: COMPLAINT filed by Hugo Boss Trade Mark Management GMBH & Co. KG; Jury Demand. Filing fee $ 400, receipt number 0752-17152159. (Attachments: # (1) Exhibit 1, # (2) Schedule A (public version))(Kandaswamy, Sankalp)
Menu