Search
Patexia Research
Case number 1:19-cv-07891

Kendra Scott, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 44 order on motion for entry of default (12)
Docket Text: FINAL Judgment Order. Plaintiff's motion for entry of default and default judgment [40] is granted.The ten thousand dollar ($10,000) cash bond posted by Kendra Scott, including any interest minus the registry fee, is hereby released to Kendra Scott or its counsel, Greer, Burns & Crain, Ltd. The Clerk of the Court is directed to return the cash bond previously deposited with the Clerk of the Court to Kendra Scott or its counsel by check made out to the Greer Burns & Crain IOLTA account. Civil case terminated. Signed by the Honorable Thomas M. Durkin on 7/8/2020:Mailed notice(srn, )
Jun 5, 2020 43 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Any objections to plaintiff's motion for entry of default, motion for default judgment[40] is to be filed by 6/19/2020. Absent any objection, the Court will rule on 6/22/2020.Mailed notice (srn, )
Jun 3, 2020 42 notice of filing (2)
Docket Text: NOTICE by Kendra Scott, LLC re MOTION by Plaintiff Kendra Scott, LLC for entry of default as to all DefendantsMOTION by Plaintiff Kendra Scott, LLC for default judgment as to all Defendants[40] (Gaudio, Justin)
Jun 3, 2020 41 Exhibit 1 (78)
Jun 3, 2020 41 Declaration of Justin R. Gaudio (2)
Jun 3, 2020 41 Main Document (14)
Docket Text: MEMORANDUM by Kendra Scott, LLC 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)
Jun 3, 2020 40 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Kendra Scott, LLC for entry of default as to all Defendants, MOTION by Plaintiff Kendra Scott, LLC for default judgment as to all Defendants (Gaudio, Justin)
May 26, 2020 39 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket8, )
Apr 24, 2020 38 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket7, )
Mar 30, 2020 37 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 36 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Mar 5, 2020 N/A party added (0)
Docket Text: NEW PARTIES: vvnuyt.site and xectys.site added to case caption. (Ziegler, Amy)
Feb 28, 2020 35 order (12)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Thomas M. Durkin on 2/28/2020. Mailed notice (aee, )
Feb 28, 2020 34 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held 2/28/2020. Plaintiff's motion for entry of a preliminary injunction is granted. [29] Enter Preliminary Injunction Order. Plaintiff's amended complaint [11] and exhibits 1,2,3, and 4 thereto [11-1],[11-2], [11-3],[11-4], schedule A to the complaint [7] and the amended complaint [11-5], exhibits 4 and 5 to the declaration of Lilly Turnquist [17] and [18] and the TRO [26] are unsealed. The law firm of Greer, Burns & Crain, Ltd., is ordered to add all defendant names listed in the schedule A to the docket within three business days. Instructions can be found on the Court's website located at www.ilnd.uscourts.gov/instructions. Signed by the Honorable Thomas M. Durkin on 2/28/2020. Mailed notice (aee, )
Feb 27, 2020 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Allyson M. Martin (Martin, Allyson)
Feb 26, 2020 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000.00, Receipt number 4624238811 posted by Kendra Scott, LLC (jn, )
Feb 25, 2020 32 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Jake Michael Christensen (Christensen, Jake)
Feb 25, 2020 31 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[29] before Honorable Thomas M. Durkin on 2/28/2020 at 09:00 AM. (Gaudio, Justin)
Feb 25, 2020 30 Exhibit 1 (32)
Feb 25, 2020 30 Declaration of Justin R. Gaudio (2)
Feb 25, 2020 30 Main Document (6)
Docket Text: MEMORANDUM by Kendra Scott, LLC in support of motion for preliminary injunction[29] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Feb 25, 2020 29 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Kendra Scott, LLC for preliminary injunction (Gaudio, Justin)
Feb 25, 2020 28 Declaration of Thomas J. Juettner (2)
Feb 25, 2020 28 Main Document (2)
Docket Text: SUMMONS Returned Executed by Kendra Scott, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 2/25/2020, answer due 3/17/2020. (Attachments: # (1) Declaration of Thomas J. Juettner)(Juettner, Thomas)
Feb 25, 2020 27 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Thomas Joseph Juettner (Juettner, Thomas)
Feb 24, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (dxb, )
Feb 20, 2020 26 temporary restraining order (12)
Docket Text: SEALED TEMPORARY Restraining Order: Signed by the Honorable Thomas M. Durkin on 2/20/2020. (tg, )
Feb 20, 2020 25 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 2/20/2020. Plaintiff's motion for leave to file under seal [6] is granted. Plaintiff's motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the domain names, a temporary asset restraint, and expedited discovery, and motion for electronic service of process is granted. [12][19] Enter Sealed Temporary Restraining Order. Plaintiff shall deposit with the Court ten thousand dollars $10,000.00, either cash or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. A status hearing is set for 2/28/2020 at 9:00 a.m. Signed by the Honorable Thomas M. Durkin on 2/20/2020. Mailed notice(tg, )
Feb 13, 2020 16 Exhibit 1 (20)
Feb 13, 2020 16 Exhibit 2 (19)
Feb 13, 2020 16 Exhibit 3 (16)
Feb 13, 2020 17 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiff Kendra Scott, LLC Exhibit 4 regarding declaration[16] (Gaudio, Justin)
Feb 13, 2020 18 exhibit (4)
Docket Text: SEALED EXHIBIT by Plaintiff Kendra Scott, LLC Exhibit 5 regarding declaration[16] (Gaudio, Justin)
Feb 13, 2020 19 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Kendra Scott, LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Feb 13, 2020 20 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Kendra Scott, LLC in support of motion for miscellaneous relief[19] (Gaudio, Justin)
Feb 13, 2020 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)(Gaudio, Justin)
Feb 13, 2020 21 Exhibit 1 (35)
Feb 13, 2020 21 Exhibit 2 (11)
Feb 13, 2020 21 Exhibit 3 (23)
Feb 13, 2020 22 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[6], motion for miscellaneous relief[19], motion for temporary restraining order[13] before Honorable Thomas M. Durkin on 2/20/2020 at 09:00 AM. (Gaudio, Justin)
Feb 13, 2020 23 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Kendra Scott, LLC (Gaudio, Justin)
Feb 13, 2020 24 other (5)
Docket Text: Notice of Claims Involving Trademarks by Kendra Scott, LLC (Gaudio, Justin)
Feb 13, 2020 16 Main Document (16)
Docket Text: DECLARATION of Lilly Turnquist regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Feb 13, 2020 15 Exhibit 4 (64)
Feb 13, 2020 15 Exhibit 3 (62)
Feb 13, 2020 15 Exhibit 2 (3)
Feb 13, 2020 15 Exhibit 1 (6)
Feb 13, 2020 15 Main Document (3)
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)
Feb 13, 2020 14 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Kendra Scott, LLC in support of motion for temporary restraining order[13] (Gaudio, Justin)
Feb 13, 2020 13 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Kendra Scott, 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)
Feb 5, 2020 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Amy Crout Ziegler (Ziegler, Amy)
Feb 5, 2020 11 Schedule A (1)
Feb 5, 2020 11 Exhibit 4 (55)
Feb 5, 2020 11 Exhibit 3 (40)
Feb 5, 2020 11 Exhibit 2 (6)
Feb 5, 2020 11 Exhibit 1 (18)
Feb 5, 2020 11 Main Document (19)
Docket Text: SEALED DOCUMENT by Plaintiff Kendra Scott, LLC Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Schedule A)(Gaudio, Justin)
Dec 3, 2019 10 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. (jh, )
Dec 3, 2019 9 lanham notification (14)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (jh, )
Dec 3, 2019 8 Patent/Trademark report (19)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (jh, )
Dec 2, 2019 7 exhibit (4)
Docket Text: SEALED EXHIBIT by Plaintiff Kendra Scott, LLC Schedule A regarding complaint[1] (Gaudio, Justin)
Dec 2, 2019 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Kendra Scott, LLC for leave to file under seal (Gaudio, Justin)
Dec 2, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Dec 2, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Paul G. Juettner (Juettner, Paul)
Dec 2, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Justin R. Gaudio (Gaudio, Justin)
Dec 2, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Dec 2, 2019 1 Exhibit 2 (6)
Dec 2, 2019 1 Exhibit 1 (18)
Dec 2, 2019 1 Main Document (21)
Docket Text: COMPLAINT filed by Kendra Scott, LLC; Filing fee $ 400, receipt number 0752-16488807. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Dec 2, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sidney I. Schenkier. Case assignment: Random assignment. (txl, )
Menu