Search
Patexia Research
Case number 1:18-cv-04418

Luxottica Group S.p.A. et al v. China Synergy Manufacturing Group > Documents

Date Field Doc. No.Description (Pages)
Dec 4, 2018 49 Order Dated: 12/3/2018 (1)
Dec 4, 2018 49 Main Document (7)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Order Dated: 12/3/2018)(ek, )
Dec 3, 2018 48 terminated case (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff having filed a notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [47], this case is dismissed with prejudice and with each party to bear its own attorneys' fees and costs. All pending hearing dates and motions are stricken. Civil case terminated. Mailed notice (ef, )
Nov 26, 2018 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to Defendants China Synergy Manufacturing Group, Shanghai Cerong Network Co. Ltd., Shanghai Sourcing, Edward Fan, and any Entity and/or Individual Operating import-express.com (Gaudio, Justin)
Nov 6, 2018 46 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared and reported that the parties have reached a settlement in principle but require additional time to finalize the settlement documents. Pursuant to the discussion held in open court, motions by counsel to withdraw as attorney [42] [44] are continued to the next status hearing. Defendant's obligation to answer or otherwise plead is extended to the next status hearing. Status hearing set for 12/19/2018 at 9:00 AM. If a stipulation to dismiss is filed prior to the status date, the hearing will be stricken. Mailed notice (ef, )
Nov 2, 2018 45 notice of motion (3)
Docket Text: NOTICE of Motion by Frank Gao for presentment of motion to withdraw as attorney[44] before Honorable Andrea R. Wood on 11/7/2018 at 09:00 AM. (Gao, Frank)
Nov 2, 2018 44 Supplement (1)
Nov 2, 2018 44 Main Document (3)
Docket Text: MOTION by Attorney Frank Y. Gao to withdraw as attorney for China Synergy Manufacturing Group. No party information provided (Attachments: # (1) Supplement)(Gao, Frank)
Nov 2, 2018 43 notice of motion (3)
Docket Text: NOTICE of Motion by Richard Philip Beem for presentment of motion to withdraw as attorney[42] before Honorable Andrea R. Wood on 11/7/2018 at 09:00 AM. (Beem, Richard)
Nov 2, 2018 42 Supplement (1)
Nov 2, 2018 42 Main Document (3)
Docket Text: MOTION by Attorney Richard P. Beem to withdraw as attorney for China Synergy Manufacturing Group. No party information provided (Attachments: # (1) Supplement)(Beem, Richard)
Oct 17, 2018 41 Declaration of Allyson Martin (2)
Oct 17, 2018 41 Main Document (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc., Luxottica Group S.p.A. as to Shanghai Sourcing on 10/17/2018, answer due 11/7/2018. (Attachments: # (1) Declaration of Allyson Martin)(Martin, Allyson)
Oct 17, 2018 40 Declaration of Allyson Martin (2)
Oct 17, 2018 40 Main Document (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc., Luxottica Group S.p.A. as to Shanghai Cerong Network Co. Ltd. on 10/17/2018, answer due 11/7/2018. (Attachments: # (1) Declaration of Allyson Martin)(Martin, Allyson)
Oct 17, 2018 39 Declaration of Allyson Martin (2)
Oct 17, 2018 39 Main Document (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc., Luxottica Group S.p.A. as to Edward Fan on 10/17/2018, answer due 11/7/2018. (Attachments: # (1) Declaration of Allyson Martin)(Martin, Allyson)
Oct 17, 2018 38 Declaration of Allyson Martin (2)
Oct 17, 2018 38 Main Document (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc., Luxottica Group S.p.A. as to China Synergy Manufacturing Group on 10/17/2018, answer due 11/7/2018. (Attachments: # (1) Declaration of Allyson Martin)(Martin, Allyson)
Oct 17, 2018 N/A alias summons issued (0)
Docket Text: ALIAS Summons Issued as to Defendant China Synergy Manufacturing Group. (acm)
Oct 17, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Edward Fan, Shanghai Cerong Network Co. Ltd., and Shanghai Sourcing. (acm)
Oct 16, 2018 37 order (2)
Docket Text: AMENDED ORDER DIRECTING SERVICE OF PROCESS ABROAD PURSUANT TO FED. R. CIV. P. 4(f)(3) signed by the Honorable Andrea R. Wood on 10/16/2018. Mailed notice(ef, )
Oct 16, 2018 36 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiffs' Motion for leave to file amended complaint instanter and for entry of amended order [33] is granted. Enter order. The motion presentment date of 10/17/2018 is stricken; parties need not appear. Mailed notice (ef, )
Oct 10, 2018 35 Exhibit 5 (4)
Oct 10, 2018 35 Exhibit 4 (109)
Oct 10, 2018 35 Exhibit 3 (8)
Oct 10, 2018 35 Exhibit 2 (8)
Oct 10, 2018 35 Exhibit 1 (7)
Oct 10, 2018 35 Main Document (62)
Docket Text: AMENDED complaint by Oakley, Inc., Luxottica Group S.p.A. against China Synergy Manufacturing Group, Shanghai Cerong Network Co. Ltd., Shanghai Sourcing, Edward Fan, Any Entity and/or Individual Operating import-express.com (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Gaudio, Justin) (Docket Text Modified by Clerks Office) (ew, ).
Oct 10, 2018 34 notice of motion (3)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file,, motion for miscellaneous relief, [33] before Honorable Andrea R. Wood on 10/17/2018 at 09:00 AM. (Gaudio, Justin)
Oct 10, 2018 33 motion for leave to file (4)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for leave to file Instanter an Amended Complaint, MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for Entry of an Amended Order Directing Service of Process Abroad (Gaudio, Justin)
Oct 4, 2018 32 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Pursuant to the discussion held in open court and for the reasons stated on the record, Defendant's motion for extension of time to answer [29] is granted. Defendants shall answer or otherwise plead by 10/29/2018. Status hearing set for 11/6/2018 at 9:00 AM. Mailed notice (ef, )
Sep 27, 2018 31 notice of motion (2)
Docket Text: NOTICE of Motion by Frank Gao for presentment of motion for extension of time to file answer[29] before Honorable Andrea R. Wood on 10/4/2018 at 09:00 AM. (Gao, Frank)
Sep 27, 2018 30 Declaration Declaration of Frank Gao (3)
Sep 27, 2018 30 Main Document (5)
Docket Text: MEMORANDUM by China Synergy Manufacturing Group in support of motion for extension of time to file answer[29] (Attachments: # (1) Declaration Declaration of Frank Gao)(Gao, Frank)
Sep 27, 2018 29 motion for extension of time to file answer (3)
Docket Text: MOTION by Defendant China Synergy Manufacturing Group for extension of time to file answer (Gao, Frank)
Sep 27, 2018 28 status report (5)
Docket Text: STATUS Report (Plaintiffs) by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
Aug 31, 2018 27 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Defendant's Unopposed Motion for extension of time to answer [24] is granted. Defendant shall answer or otherwise plead by by 9/27/2018. The motion presentment date of9/6/2018 is stricken; parties need not appear. Mailed notice (ef, )
Aug 30, 2018 26 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant China Synergy Manufacturing Group by Frank Gao (Gao, Frank)
Aug 30, 2018 25 notice of motion (3)
Docket Text: NOTICE of Motion by Richard Philip Beem for presentment of motion for extension of time to file answer[24] before Honorable Andrea R. Wood on 9/6/2018 at 09:00 AM. (Beem, Richard)
Aug 29, 2018 24 Notice of Filing (3)
Aug 29, 2018 24 Main Document (3)
Docket Text: MOTION by Defendant China Synergy Manufacturing Group for extension of time to file answer regarding complaint[1] (Attachments: # (1) Notice of Filing)(Beem, Richard)
Aug 28, 2018 23 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant China Synergy Manufacturing Group by Richard Philip Beem (Beem, Richard)
Aug 28, 2018 22 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: By request and agreement of the parties, the initial status hearing set for 9/4/2018 is stricken and reset for 10/4/2018 at 09:00 AM. At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. Mailed notice (ef, )
Aug 15, 2018 21 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiffs' Motion for extension of time [19] is granted. Defendant China Synergy Manufacturing Group shall answer or otherwise plead by 8/29/2018. Initial Status hearing set for 8/29/2018 is stricken and reset for 9/4/2018 at 09:00 AM. At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. Mailed notice (ef, )
Aug 8, 2018 20 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[19] before Honorable Andrea R. Wood on 8/16/2018 at 09:00 AM. (Gaudio, Justin)
Aug 8, 2018 19 extension of time (3)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for extension of time for Defendant China Synergy Manufacturing Group to File an Answer or Otherwise Respond to Plaintiffs' Complaint (Gaudio, Justin)
Jul 18, 2018 18 Declaration of Allyson Martin (2)
Jul 18, 2018 18 Main Document (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc., Luxottica Group S.p.A. as to China Synergy Manufacturing Group on 7/18/2018, answer due 8/8/2018. (Attachments: # (1) Declaration of Allyson Martin)(Martin, Allyson)
Jul 18, 2018 17 order (1)
Docket Text: ORDER DIRECTING SERVICE OF PROCESS ABROAD PURSUANT TO FED. R. CIV. P. 4(f)(3) signed by the Honorable Andrea R. Wood on 7/18/2018. Mailed notice(ef, )
Jul 18, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant China Synergy Manufacturing Group (rc, )
Jul 17, 2018 16 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for entry of order directing service of process abroad [12] is granted. Enter order. Initial status hearing set for 8/29/2018 [11] remains firm. Mailed notice (ef, )
Jul 12, 2018 15 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[12] before Honorable Andrea R. Wood on 7/17/2018 at 09:00 AM. (Gaudio, Justin)
Jul 12, 2018 14 Exhibit 8 (24)
Jul 12, 2018 14 Exhibit 7 (5)
Jul 12, 2018 14 Exhibit 6 (11)
Jul 12, 2018 14 Exhibit 5 (2)
Jul 12, 2018 14 Exhibit 4 (6)
Jul 12, 2018 14 Exhibit 3 (5)
Jul 12, 2018 14 Exhibit 2 (3)
Jul 12, 2018 14 Exhibit 1 (4)
Jul 12, 2018 14 Main Document (4)
Docket Text: DECLARATION of Allyson Martin regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Gaudio, Justin)
Jul 12, 2018 13 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for miscellaneous relief[12] (Gaudio, Justin)
Jul 12, 2018 12 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for Entry of an Order Directing Service of Process Abroad Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Jul 2, 2018 11 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 8/29/2018 at 9:00 AM. The parties are directed to meet and conduct a planning conference pursuant to Federal Rule of Civil Procedure 26(f). At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. The initial status report shall provide the information described on the Court's website at www.ilnd.uscourts.gov under District Judges, Judge Andrea R. Wood, Initial Status Conference. Mailed notice (ef, )
Jun 27, 2018 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. (las, )
Jun 27, 2018 9 lanham notification (10)
Docket Text: E-MAILED to plaintiff(s) counsel Lanham Mediation Program materials (las, )
Jun 27, 2018 8 trademark information (6)
Jun 27, 2018 8 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) trademark information)(las, )
Jun 26, 2018 7 other (6)
Docket Text: Notice of Claims Involving Trademarks and Patents by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
Jun 26, 2018 6 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
Jun 26, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Allyson M. Martin (Martin, Allyson)
Jun 26, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jun 26, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jun 26, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jun 26, 2018 1 Exhibit 4 (109)
Jun 26, 2018 1 Exhibit 3 (8)
Jun 26, 2018 1 Exhibit 2 (8)
Jun 26, 2018 1 Exhibit 1 (7)
Jun 26, 2018 1 Main Document (61)
Docket Text: COMPLAINT filed by Oakley, Inc., Luxottica Group S.p.A.; Jury Demand. Filing fee $ 400, receipt number 0752-14632186. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 26, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Daniel G. Martin. (acm)
Menu