Search
Patexia Research
Case number 0:17-cv-62533

Kenzo S.A. v. Albertee et al > Documents

Date Field Doc. No.Description (Pages)
Apr 19, 2018 30 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by Kenzo S.A. re [25] Order on Motion for Default Judgment, [26] Judgment,,, Permanent Injunction,, via Publication (Gaffigan, Stephen)
Apr 19, 2018 29 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by Kenzo S.A. re [25] Order on Motion for Default Judgment, [26] Judgment,,, Permanent Injunction,, upon Defendants via Electronic Mail (Gaffigan, Stephen)
Apr 19, 2018 28 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by Kenzo S.A. re [19] Order, via Publication (Gaffigan, Stephen)
Apr 19, 2018 27 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by Kenzo S.A. re [19] Order, upon Defendants via Electronic Mail (Gaffigan, Stephen)
Mar 12, 2018 26 Judgment (6)
Docket Text: FINAL DEFAULT JUDGMENT AND PERMANENT INJUNCTION in favor of Kenzo S.A. against APRIL WESTBROOK, Albertee, BARBARA KE, BHEDJ WOA, Barbara Rosario, Bchrystaliebr, Binstinoo, BoBoTo, CARMONOUDI CO.,LTD, Coleye shop, Fheioi, GAKETE, GREGORY HA, GREGORY YOUNG, George Youngdahl, HAIFEI, Hn hss xl, JOHN COLLIGAN, Jerry badolato, Lillie Ad, MARVIN SIMS, MWO OPQ, Meidi, Nder Moment, Sere YCIEU, ShangYu-WG, Taleen Lobsingerh, WUHUO, WZBQW, Wuiwoe QIANA, bhjaoiidjr, bnufbn bgrbg, dall dro, gfdjfd hkhy, gongguofu, joseduran, lala mckenzie, lin yun fu, shenzhenfuruixiangmaoyi, stephanie lagace, wuyufang, xinxingxiangyuan Inc- hualing yu, zibohuichangcc. Signed by Judge Darrin P. Gayles on 3/12/2018. (jas)
Mar 12, 2018 25 Order on Motion for Default Judgment (1)
Docket Text: ORDER granting [24] Motion for Default Judgment. Signed by Judge Darrin P. Gayles on 3/12/2018. (lh00)
Mar 12, 2018 N/A Terminated Case (0)
Docket Text: Civil Case Terminated per [25] Order. Closing Case. (asl)

NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69.

Mar 9, 2018 24 Text of Proposed Order Granting Final Default Judgment and Permanent Injunction (6)
Mar 9, 2018 24 Text of Proposed Order Granting Motion for Final Default Judgment (1)
Mar 9, 2018 24 Declaration of T. Raquel Wiborg-Rodriguez in Support Thereof (3)
Mar 9, 2018 24 Main Document (31)
Docket Text: Plaintiff's MOTION for Default Judgment Against Defendants by Kenzo S.A.. (Attachments: # (1) Declaration of T. Raquel Wiborg-Rodriguez in Support Thereof, # (2) Text of Proposed Order Granting Motion for Final Default Judgment, # (3) Text of Proposed Order Granting Final Default Judgment and Permanent Injunction)(Wiborg-Rodriguez, T.)
Feb 23, 2018 N/A Clerk's Entry/Non-Entry of Default (0)
Docket Text: Clerks Entry of Default as to APRIL WESTBROOK, Albertee, BARBARA KE, BHEDJ WOA, Barbara Rosario, Bchrystaliebr, Binstinoo, BoBoTo, CARMONOUDI CO.,LTD, Coleye shop, Fheioi, GAKETE, GREGORY HA, GREGORY YOUNG, George Youngdahl, HAIFEI, Hn hss xl, JOHN COLLIGAN, Jerry badolato, Lillie Ad, MARVIN SIMS, MWO OPQ, Meidi, Nder Moment, Sere YCIEU, ShangYu-WG, Taleen Lobsingerh, WUHUO, WZBQW, Wuiwoe QIANA, bhjaoiidjr, bnufbn bgrbg, dall dro, gfdjfd hkhy, gongguofu, joseduran, lala mckenzie, lin yun fu, shenzhenfuruixiangmaoyi, stephanie lagace, wuyufang, xinxingxiangyuan Inc- hualing yu, zibohuichangcc by Kenzo S.A... Signed by DEPUTY CLERK on 2/23/2018. (jas)
Feb 23, 2018 22 Text of Proposed Order (3)
Feb 23, 2018 22 Exhibit Declaration of Stephen M. Gaffigan in Support of Request for Clerk' (13)
Feb 23, 2018 22 Main Document (5)
Docket Text: Plaintiff's MOTION for Clerks Entry of Default as to APRIL WESTBROOK, Albertee, BARBARA KE, BHEDJ WOA, Barbara Rosario, Bchrystaliebr, Binstinoo, BoBoTo, CARMONOUDI CO.,LTD, Coleye shop, Fheioi, GAKETE, GREGORY HA, GREGORY YOUNG, George Youngdahl, HAIFEI, Hn hss xl, JOHN COLLIGAN, Jerry badolato, Lillie Ad, MARVIN SIMS, MWO OPQ, Meidi, Nder Moment, Sere YCIEU, ShangYu-WG, Taleen Lobsingerh, WUHUO, WZBQW, Wuiwoe QIANA, bhjaoiidjr, bnufbn bgrbg, dall dro, gfdjfd hkhy, gongguofu, joseduran, lala mckenzie, lin yun fu, shenzhenfuruixiangmaoyi, stephanie lagace, wuyufang, xinxingxiangyuan Inc- hualing yu, zibohuichangcc by Kenzo S.A.. (Attachments: # (1) Exhibit Declaration of Stephen M. Gaffigan in Support of Request for Clerk's Entry of Default, # (2) Text of Proposed Order)(Gaffigan, Stephen)
Feb 5, 2018 21 Service (Proof) by Publication (4)
Docket Text: SERVICE (Proof) by Publication by Kenzo S.A.. Last Publication date 1/10/2018. Claims/Positions/Written Defenses/Answers/etc., due by 2/9/2018. (Gaffigan, Stephen)
Feb 5, 2018 20 Summons Returned Executed (4)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Kenzo S.A.. APRIL WESTBROOK served on 1/10/2018, answer due 1/31/2018; Albertee served on 1/10/2018, answer due 1/31/2018; BARBARA KE served on 1/10/2018, answer due 1/31/2018; BHEDJ WOA served on 1/10/2018, answer due 1/31/2018; Barbara Rosario served on 1/10/2018, answer due 1/31/2018; Bchrystaliebr served on 1/10/2018, answer due 1/31/2018; Binstinoo served on 1/10/2018, answer due 1/31/2018; BoBoTo served on 1/10/2018, answer due 1/31/2018; CARMONOUDI CO.,LTD served on 1/10/2018, answer due 1/31/2018; Coleye shop served on 1/10/2018, answer due 1/31/2018; Fheioi served on 1/10/2018, answer due 1/31/2018; GAKETE served on 1/10/2018, answer due 1/31/2018; GREGORY HA served on 1/10/2018, answer due 1/31/2018; GREGORY YOUNG served on 1/10/2018, answer due 1/31/2018; George Youngdahl served on 1/10/2018, answer due 1/31/2018; HAIFEI served on 1/10/2018, answer due 1/31/2018; Hn hss xl served on 1/10/2018, answer due 1/31/2018; JOHN COLLIGAN served on 1/10/2018, answer due 1/31/2018; Jerry badolato served on 1/10/2018, answer due 1/31/2018; Lillie Ad served on 1/10/2018, answer due 1/31/2018; MARVIN SIMS served on 1/10/2018, answer due 1/31/2018; MWO OPQ served on 1/10/2018, answer due 1/31/2018; Meidi served on 1/10/2018, answer due 1/31/2018; Nder Moment served on 1/10/2018, answer due 1/31/2018; Sere YCIEU served on 1/10/2018, answer due 1/31/2018; ShangYu-WG served on 1/10/2018, answer due 1/31/2018; Taleen Lobsingerh served on 1/10/2018, answer due 1/31/2018; WUHUO served on 1/10/2018, answer due 1/31/2018; WZBQW served on 1/10/2018, answer due 1/31/2018; Wuiwoe QIANA served on 1/10/2018, answer due 1/31/2018; bhjaoiidjr served on 1/10/2018, answer due 1/31/2018; bnufbn bgrbg served on 1/10/2018, answer due 1/31/2018; dall dro served on 1/10/2018, answer due 1/31/2018; gfdjfd hkhy served on 1/10/2018, answer due 1/31/2018; gongguofu served on 1/10/2018, answer due 1/31/2018; joseduran served on 1/10/2018, answer due 1/31/2018; lala mckenzie served on 1/10/2018, answer due 1/31/2018; lin yun fu served on 1/10/2018, answer due 1/31/2018; shenzhenfuruixiangmaoyi served on 1/10/2018, answer due 1/31/2018; stephanie lagace served on 1/10/2018, answer due 1/31/2018; wuyufang served on 1/10/2018, answer due 1/31/2018; xinxingxiangyuan Inc- hualing yu served on 1/10/2018, answer due 1/31/2018; zibohuichangcc served on 1/10/2018, answer due 1/31/2018. (Gaffigan, Stephen)
Jan 17, 2018 19 Order (14)
Docket Text: ORDER GRANTING PRELIMINARY INJUNCTION re [5] Plaintiff's EX PARTE MOTION For Entry Of Temporary Restraining Order, Preliminary Injunction, And Order Restraining Transfer Of Assets and Memorandum of Law In Support Thereof filed by Kenzo S.A. Signed by Judge Darrin P. Gayles on 1/17/2018. (jas)
Jan 17, 2018 N/A Motion Hearing (0)
Docket Text: PAPERLESS Minute Entry for proceedings held before Judge Darrin P. Gayles: Hearing held on 1/17/2018 re [5] Plaintiff's Application for Preliminary Injunction. Counsel for Plaintiff present. Defendants did not appear in Court. Total time in court: 5 minutes. Court Reporter: Patricia Diaz, 305-523-5178 / Patricia_Diaz@flsd.uscourts.gov. (lh00)
Jan 16, 2018 17 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by Kenzo S.A. re [5] Plaintiff's EX PARTE MOTION For Entry Of Temporary Restraining Order, Preliminary Injunction, And Order Restraining Transfer Of Assets and Memorandum of Law In Support Thereof , [4] Certificate of Interested Parties/Corporate Disclosure Statement, [9] Notice of Filing Proposed Summons(es), [11] Notice (Other), [7] Order on Ex Parte Motion, [1] Complaint, [6] Plaintiff's EX PARTE MOTION for Order Authorizing Alternate Service of Process on Defendants Pursuant to Federal Rule of Civil Procedure 4(f)(3) , [2] Clerk's Notice of Judge Assignment,, via Publication (Gaffigan, Stephen)
Jan 16, 2018 16 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by Kenzo S.A. re [5] Plaintiff's EX PARTE MOTION For Entry Of Temporary Restraining Order, Preliminary Injunction, And Order Restraining Transfer Of Assets and Memorandum of Law In Support Thereof , [4] Certificate of Interested Parties/Corporate Disclosure Statement, [9] Notice of Filing Proposed Summons(es), [11] Notice (Other), [7] Order on Ex Parte Motion, [1] Complaint, [6] Plaintiff's EX PARTE MOTION for Order Authorizing Alternate Service of Process on Defendants Pursuant to Federal Rule of Civil Procedure 4(f)(3) , [2] Clerk's Notice of Judge Assignment,, upon Defendants via Electronic Mail (Gaffigan, Stephen)
Jan 16, 2018 N/A Order Setting Hearing on Motion (0)
Docket Text: ENDORSED ORDER Resetting Preliminary Injunction Hearing. **TIME CHANGE ONLY** Preliminary Injunction Hearing reset for 1/17/2018 at 10:00 AM in Miami Division before Judge Darrin P. Gayles. Signed by Judge Darrin P. Gayles on 1/16/2018. (lh00)
Jan 12, 2018 N/A Notice of Compliance (0)
Docket Text: Clerk's Notice of Compliance re [13] Order on Motion for Miscellaneous Relief (cbr)
Jan 12, 2018 13 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [12] Motion to Unseal. Signed by Judge Darrin P. Gayles on 1/12/2018. (cbr)
Jan 12, 2018 12 Text of Proposed Order (1)
Jan 12, 2018 12 Main Document (3)
Docket Text: Plaintiff's MOTION Motion to Unseal by Kenzo S.A.. (Attachments: # (1) Text of Proposed Order)(Wiborg-Rodriguez, T.)
Jan 5, 2018 10 Summons Issued (30)
Docket Text: Summons Issued as to APRIL WESTBROOK, Albertee, BARBARA KE, BHEDJ WOA, Barbara Rosario, Bchrystaliebr, Binstinoo, BoBoTo, CARMONOUDI CO.,LTD, Coleye shop, Fheioi, GAKETE, GREGORY HA, GREGORY YOUNG, George Youngdahl, HAIFEI, Hn hss xl, JOHN COLLIGAN, Jerry badolato, Lillie Ad, MARVIN SIMS, MWO OPQ, Meidi, Nder Moment, Sere YCIEU, ShangYu-WG, Taleen Lobsingerh, WUHUO, WZBQW, Wuiwoe QIANA, bhjaoiidjr, bnufbn bgrbg, dall dro, gfdjfd hkhy, gongguofu, joseduran, lala mckenzie, lin yun fu, shenzhenfuruixiangmaoyi, stephanie lagace, wuyufang, xinxingxiangyuan Inc- hualing yu. (jas)
Jan 4, 2018 11 Notice (Other) (3)
Docket Text: NOTICE of Filing Bond by Kenzo S.A. (jas)
Jan 4, 2018 9 Summon(s) (43)
Jan 4, 2018 9 Main Document (3)
Docket Text: NOTICE of Filing Proposed Summons(es) by Kenzo S.A. (Attachments: # (1) Summon(s)) (Wiborg-Rodriguez, T.)
Jan 3, 2018 8 Order on Ex Parte Motion (4)
Docket Text: ORDER Granting [6] Ex Parte Motion for Order Authorizing Alternate Service of Process on Defendants Pursuant to Federal Rule of Civil Procedure 4(f)(3). Signed by Judge Darrin P. Gayles on 1/3/2018. (nc) Modified to unseal per DE[13] on 1/16/2018 (cbr).
Jan 3, 2018 7 Order on Ex Parte Motion (15)
Docket Text: ORDER Granting [5] Ex Parte Motion for Entry Of Temporary Restraining Order. Hearing set for 1/17/2018 09:30 AM in Miami Division before Judge Darrin P. Gayles. Signed by Judge Darrin P. Gayles on 1/3/2018. (See Order for full details) (nc) Modified to unseal per DE[13] on 1/16/2018 (cbr).
Dec 28, 2017 6 Text of Proposed Order (4)
Dec 28, 2017 6 Declaration of Kathleen Burns in Support Thereof (2)
Dec 28, 2017 6 Exhibit 1 to the Declaration of T. Raquel Wiborg-Rodriguez (10)
Dec 28, 2017 6 Declaration of T. Raquel Wiborg-Rodriguez in Support Thereof (4)
Dec 28, 2017 6 Main Document (18)
Docket Text: Plaintiff's EX PARTE MOTION for Order Authorizing Alternate Service of Process on Defendants Pursuant to Federal Rule of Civil Procedure 4(f)(3) by Kenzo S.A.. (Attachments: # (1) Declaration of T. Raquel Wiborg-Rodriguez in Support Thereof, # (2) Exhibit 1 to the Declaration of T. Raquel Wiborg-Rodriguez, # (3) Declaration of Kathleen Burns in Support Thereof, # (4) Text of Proposed Order) (Gaffigan, Stephen) Modified to unseal per DE[13] on 1/16/2018 (cbr).
Dec 28, 2017 5 Text of Proposed Order (15)
Dec 28, 2017 5 Exhibit 1 to the Declaration of T. Raquel Wiborg-Rodriguez (5)
Dec 28, 2017 5 Declaration of T. Raquel Wiborg-Rodriguez in Support Thereof (4)
Dec 28, 2017 5 Exhibit 1, Part 3 to the Declaration of Micah Mangione (354)
Dec 28, 2017 5 Exhibit 1, Part 2 to the Declaration of Micah Mangione (510)
Dec 28, 2017 5 Exhibit 1, Part 1 to the Declaration of Micah Mangione (499)
Dec 28, 2017 5 Declaration of Micah Mangione in Support Thereof (3)
Dec 28, 2017 5 Exhibit 1 to the Declaration of Kathleen Burns (331)
Dec 28, 2017 5 Declaration of Kathleen Burns in Support Thereof (5)
Dec 28, 2017 5 Exhibit 1 to the Declaration of Hadrien Huet (9)
Dec 28, 2017 5 Declaration of Hadrien Huet in Support Thereof (10)
Dec 28, 2017 5 Main Document (23)
Docket Text: Plaintiff's EX PARTE MOTION For Entry Of Temporary Restraining Order, Preliminary Injunction, And Order Restraining Transfer Of Assets and Memorandum of Law In Support Thereof by Kenzo S.A.. (Attachments: # (1) Declaration of Hadrien Huet in Support Thereof, # (2) Exhibit 1 to the Declaration of Hadrien Huet, # (3) Declaration of Kathleen Burns in Support Thereof, # (4) Exhibit 1 to the Declaration of Kathleen Burns, # (5) Declaration of Micah Mangione in Support Thereof, # (6) Exhibit 1, Part 1 to the Declaration of Micah Mangione, # (7) Exhibit 1, Part 2 to the Declaration of Micah Mangione, # (8) Exhibit 1, Part 3 to the Declaration of Micah Mangione, # (9) Declaration of T. Raquel Wiborg-Rodriguez in Support Thereof, # (10) Exhibit 1 to the Declaration of T. Raquel Wiborg-Rodriguez, # (11) Text of Proposed Order) (Gaffigan, Stephen) Modified to unseal per DE[13] on 1/16/2018 (cbr).
Dec 28, 2017 4 Certificate of Other Affiliates/Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement by Kenzo S.A. identifying Corporate Parent LVMH Moet Hennessy Louis Vuitton, SE, Corporate Parent LV Group SA for Kenzo S.A. (Gaffigan, Stephen)
Dec 22, 2017 N/A Notice of Court Practice/to Appear/Other (0)
Docket Text: NOTICE OF COURT PRACTICE. Unless otherwise specified by the Court, every motion shall be double-spaced in Times New Roman 12-point typeface. Multiple Plaintiffs or Defendants shall file joint motions with co-parties unless there are clear conflicts of position. If conflicts of position exist, parties shall explain the conflicts in their separate motions. Failure to comply with ANY of these procedures may result in the imposition of appropriate sanctions including, but not limited to, the dismissal of this action or entry of default. Signed by Judge Darrin P. Gayles on 12/22/2017. (lh00)
Dec 21, 2017 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Darrin P. Gayles.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Barry S. Seltzer is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (ail)

Dec 21, 2017 1 Civil Cover Sheet (2)
Dec 21, 2017 1 Exhibit 1 to the Complaint - Certificates of Registration for the Kenzo Marks (16)
Dec 21, 2017 1 Main Document (28)
Docket Text: COMPLAINT for Damages and Injunctive Relief against All Defendants. Filing fees $ 400.00 receipt number 113C-10280072, filed by Kenzo S.A.. (Attachments: # (1) Exhibit 1 to the Complaint - Certificates of Registration for the Kenzo Marks, # (2) Civil Cover Sheet)(Gaffigan, Stephen)
Menu