Search
Patexia Research
Case number 1:20-cv-01348

Luxottica Group S.p.A. et al v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jan 8, 2021 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[62] in the amount of $500,000 as to certain defendant (Martin, Allyson)
Jul 22, 2020 64 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of bond [24] by Olivia Lee (bg, )
Jul 10, 2020 63 certified judgment order (22)
Jul 10, 2020 63 certified order (1)
Jul 10, 2020 63 Main Document (82)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria, VA. (Attachments: # (1) certified order, # (2) certified judgment order) (bg, )
Jul 10, 2020 62 order (22)
Docket Text: FINAL JUDGMENT ORDER: Signed by the Honorable Martha M. Pacold on 7/10/2020. Mailed notice. (bg, )
Jul 10, 2020 61 order on motion for entry of default (1)
Docket Text: ORDER: No defendant has responded to plaintiffs' motion for entry of default and default judgment [54]. The motion is granted. Based on the evidence submitted in support of the temporary restraining order and the motion for entry of default and default judgment, and the admission of liability by virtue of the default, plaintiffs have established that the infringement was willful, that damages should be awarded in the amount of $500,000 per defendant, and that a permanent injunction should be entered. Plaintiffs have shown that the infringement of its marks causes it irreparable harm in the form of consumer confusion, loss of customers' goodwill, and reputational harm; that monetary damages are inadequate to address these harms; and that the public interest would not be disserved by a permanent injunction. No defendants have appeared to argue otherwise, thus, the court also finds that the balance of the hardships favors an injunction. The ten thousand dollar ($10,000) surety bond posted by Plaintiffs is hereby released to Plaintiffs or their counsel, Greer, Burns & Crain, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Plaintiffs or their counsel. Enter Final Judgment Order. Terminate civil case. Signed by the Honorable Martha M. Pacold on 7/10/2020. Mailed notice. (bg, )
Jul 10, 2020 60 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. (Clerk8, Docket)
Jul 1, 2020 59 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:Any defendant objecting to Plaintiffs' motion for entry of default and for default judgment[54] must enter an appearance and file a written objection by 7/9/2020. If no objections are filed, the court will consider the motion unopposed. Plaintiff shall serve defendants with this notice. (rao, )
Jun 30, 2020 58 order (1)
Docket Text: ORDER: Defendant wellworths co., ltd. at Line 109 is dismissed, with leave to reinstate within one hundred and eighty (180) days pursuant to the Notice of Dismissal [53] filed by plaintiffs on 6/30/20. Signed by the Honorable Martha M. Pacold on 6/30/2020. Mailed notice (rp, )
Jun 30, 2020 57 order (1)
Docket Text: ORDER: Defendants vdrbs.com at Line 2, rayban-vip.store at Line 11, rbsunglasses.online at Line 19, and rbsunsaleonline at Line 23 are dismissed without prejudice pursuant to the Notice of Dismissal [52] filed by plaintiffs on 6/30/20. Signed by the Honorable Martha M. Pacold on 6/30/2020. Mailed notice (rp, )
Jun 30, 2020 56 notice of filing (2)
Docket Text: NOTICE by Luxottica Group S.p.A., Oakley, Inc. re MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for entry of default MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for default judgment as to all Defendants[54] (Gaudio, Justin)
Jun 30, 2020 55 Exhibit 1 (78)
Jun 30, 2020 55 Declaration of Justin R. Gaudio (2)
Jun 30, 2020 55 Main Document (14)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for entry of default, motion for default judgment[54] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 30, 2020 54 motion for entry of default (2)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for entry of default , MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for default judgment as to all Defendants (Gaudio, Justin)
Jun 30, 2020 53 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to a Certain Defendant (Gaudio, Justin)
Jun 30, 2020 52 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to Certain Defendants (Gaudio, Justin)
Jun 23, 2020 51 order on motion for preliminary injunction (1)
Docket Text: ORDER: No defendant has filed an appearance to object to the entry of a preliminary injunction. For the same reasons the TRO was granted, a preliminary injunction is appropriate, and is unopposed. Plaintiffs' motion for entry of a preliminary injunction [46] is granted. Enter Preliminary Injunction. The Clerk of Court is directed to issue a single original summons in the name of "AAAASUNGLASSES.COM and all other Defendants identified in the Amended Complaint" that shall apply to all defendants. The Clerk of Court is directed to unseal Schedule A to the complaint [7], Exhibits 5 and 6 to the Declaration of Jason Groppe [14], [15], and the TRO [23]. Plaintiffs' counsel is directed to add all defendants listed on Schedule A to the court's docket within three business days. Instruction on how to do so may be located on the court's website at www.ilnd.uscourts.gov. Signed by the Honorable Martha M. Pacold on 6/23/2020. Mailed notice (ph, )
Jun 23, 2020 50 preliminary injunction (25)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Martha M. Pacold on 6/23/2020. Mailed notice. (lw, )
Jun 12, 2020 49 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:Plaintiff shall serve defendants with this notice. The court has taken the motion for a preliminary injunction [46] under advisement and will consider the motion unopposed if no defendant appears and objects by 6/17/20. (rao, )
Jun 11, 2020 48 notice of filing (2)
Docket Text: NOTICE by Luxottica Group S.p.A., Oakley, Inc. re MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for preliminary injunction [46] (Gaudio, Justin)
Jun 11, 2020 47 Exhibit 1 (32)
Jun 11, 2020 47 Declaration of Justin R. Gaudio (2)
Jun 11, 2020 47 Main Document (6)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for preliminary injunction[46] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 11, 2020 46 motion for preliminary injunction (3)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for preliminary injunction (Gaudio, Justin)
May 26, 2020 45 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. (docket10, )
May 14, 2020 44 status report (3)
Docket Text: STATUS Report by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
May 11, 2020 43 order (1)
Docket Text: ORDER: Defendants Wood Watches Sunglasses-Tayope at Line 110, biyori at Line 113, and ht-htwon at Line 115 are dismissed with prejudice pursuant to the Notice of Dismissal [42] filed by Plaintiffs on 5/8/2020. Signed by the Honorable Martha M. Pacold on 5/11/2020. mailed notice(tg, )
May 8, 2020 42 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to certain defendants (Martin, Allyson)
May 4, 2020 41 order (1)
Docket Text: ORDER : Defendant ZCBVO at Line 112 is hereby dismissed with prejudice pursuant to the Notice of Dismissal under Rule 41(a)(1) [38] filed by Plaintiffs on 4/10/2020. Defendant Tiso Store at Line 86 is hereby dismissed with prejudice pursuant to the Notice of Dismissal under Rule 41(a)(1) [39] filed by Plaintiffs on 4/17/2020. Signed by the Honorable Martha M. Pacold on 5/4/2020. mailed notice (tg, )
Apr 24, 2020 40 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. (docket9, )
Apr 17, 2020 39 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to certain defendant (Martin, Allyson)
Apr 10, 2020 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to certain defendant (Martin, Allyson)
Apr 10, 2020 37 Declaration of Jake M. Christensen (2)
Apr 10, 2020 37 Main Document (2)
Docket Text: SUMMONS Returned Executed by Luxottica Group S.p.A., Oakley, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 4/10/2020, answer due 5/1/2020. (Attachments: # (1) Declaration of Jake M. Christensen)(Christensen, Jake)
Apr 10, 2020 36 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Jake Michael Christensen (Christensen, Jake)
Mar 30, 2020 35 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 27, 2020 34 order (1)
Docket Text: ORDER:Defendants Amazing.Fulfillment at Line 91, Collectors Paradise Usa at Line 93, EASYSTORE SRL at Line 94, Fa.Beau.Lux at Line 95, HatQuarters at Line 97, Mi Amore Jewelry at Line 99, NW Warehouse at Line 100, OverStockOne at Line 010, Random Fun Stuff at Line 102, Revolutti at Line 103, Snapback Depot at Line 105, SunMod at Line 106, Thatcher's Nook at Line 107, and Jada's Hats at Line 120 are dismissed without prejudice pursuant to the Notice of Dismissal [33] filed by Plaintiffs on 3/20/2020. Signed by the Honorable Martha M. Pacold on 3/27/2020. Mailed notice (rp, )
Mar 20, 2020 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to certain defendants (Martin, Allyson)
Mar 18, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (ecw, )
Mar 16, 2020 32 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 16, 2020 30 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Martha M. Pacold on 3/16/2020:(rao, )
Mar 16, 2020 29 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:After further review, Plaintiff's ex parte motion to extend the Temporary Restraining Order [25] is granted. Status hearing set for 3/31/2020 at 9:30 a.m. The status hearing and motion hearing set for 3/17/2020 are stricken. (rao, )
Mar 13, 2020 28 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:In compliance with the District Court's General Order 20-0012 dated 3/12/20 which can be found on the Northern District of Illinois website, the status hearing and motion hearing set for 3/17/2020 at 9:30 a.m. will be conducted by telephone. All parties should call (888) 684-8852, followed by the conference access code 9482028#. Counsel should use a landline if possible because it is often difficult for our system to transmit cellphone conversations accurately. We ask that you keep your phone on mute until your case is called. (rao, )
Mar 12, 2020 26 Main Document (2)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of extension of time[25] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Mar 12, 2020 25 extension of time (1)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Mar 12, 2020 26 Declaration of Justin R. Gaudio (2)
Mar 12, 2020 27 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[25] before Honorable Martha M. Pacold on 3/17/2020 at 09:30 AM. (Gaudio, Justin)
Mar 6, 2020 24 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000 posted by Luxottica Group S.p.A. (pk, ) (Document not scanned) Modified on 3/9/2020 (pk, ).
Mar 3, 2020 23 SEALED Order (24)
Docket Text: SEALED Temporary Restraining Order. Signed by the Honorable Martha M. Pacold on 3/3/2020. (sxb, )
Mar 3, 2020 22 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 3/3/2020. Plaintiffs' motion for leave to file under seal: (1) Plaintiffs' amended complaint; (2) Schedule A attached to the Complaint and any amended complaint; and (3) screenshot printouts (Exhibits 5 and 6 to the Declaration of Jason Groppe) [6] is granted. Plaintiffs' ex parte motion for entry of a temporary restraining order, including a temporary injunction, temporary transfer of the domain names, temporary asset restraint, and expedited discovery [10] is granted. Plaintiffs' motion for electronic service of process pursuant to Fed.R.Civ.P. 4(f)(3) [16] is granted. Plaintiffs shall deposit with the Clerk of Court ten thousand dollars ($10,000.00), either cash or surety bond, as security. Status hearing set for 3/17/2020 at 9:30 a.m. Signed by the Honorable Martha M. Pacold on 3/3/2020. Mailed notice. (sxb, )
Feb 27, 2020 21 other (14)
Docket Text: Notice of Claims Involving Trademarks by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
Feb 27, 2020 20 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)
Feb 27, 2020 19 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[10], motion for miscellaneous relief[16], motion for leave to file[6] before Honorable Martha M. Pacold on 3/3/2020 at 09:30 AM. (Gaudio, Justin)
Feb 27, 2020 18 Exhibit 3 (23)
Feb 27, 2020 18 Exhibit 2 (11)
Feb 27, 2020 18 Exhibit 1 (35)
Feb 27, 2020 18 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Feb 27, 2020 17 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for miscellaneous relief[16] (Gaudio, Justin)
Feb 27, 2020 16 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Feb 27, 2020 15 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 6 regarding declaration[13] (Gaudio, Justin)
Feb 27, 2020 14 Exhibit 5-5 (244)
Feb 27, 2020 14 Exhibit 5-4 (333)
Feb 27, 2020 14 Exhibit 5-3 (292)
Feb 27, 2020 14 Exhibit 5-2 (295)
Feb 27, 2020 14 Exhibit 5-1 (298)
Feb 27, 2020 14 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 5 - Parts 1-5 regarding declaration[13] (Attachments: # (1) Exhibit 5-1, # (2) Exhibit 5-2, # (3) Exhibit 5-3, # (4) Exhibit 5-4, # (5) Exhibit 5-5)(Gaudio, Justin)
Feb 27, 2020 13 Exhibit 4 (4)
Feb 27, 2020 13 Exhibit 3 (70)
Feb 27, 2020 13 Exhibit 2 (4)
Feb 27, 2020 13 Exhibit 1 (12)
Feb 27, 2020 13 Main Document (24)
Docket Text: DECLARATION of Jason Groppe regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Feb 27, 2020 12 Exhibit 4 (64)
Feb 27, 2020 12 Exhibit 3 (62)
Feb 27, 2020 12 Exhibit 2 (3)
Feb 27, 2020 12 Exhibit 1 (6)
Feb 27, 2020 12 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Feb 27, 2020 11 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for temporary restraining order[10] (Gaudio, Justin)
Feb 27, 2020 10 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Transfer of the Domain Names, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Feb 26, 2020 9 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (pk, )
Feb 26, 2020 8 Attachment (81)
Feb 26, 2020 8 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Attachment)(pk, )
Feb 25, 2020 7 exhibit (4)
Docket Text: SEALED EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Schedule A regarding complaint[1] (Gaudio, Justin)
Feb 25, 2020 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for leave to file under seal (Gaudio, Justin)
Feb 25, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Allyson M. Martin (Martin, Allyson)
Feb 25, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Feb 25, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin)
Feb 25, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Feb 25, 2020 1 Errata 5 (55)
Feb 25, 2020 1 Exhibit 4 (40)
Feb 25, 2020 1 Exhibit 3 (6)
Feb 25, 2020 1 Exhibit 2 (70)
Feb 25, 2020 1 Exhibit 1 (12)
Feb 25, 2020 1 Main Document (27)
Docket Text: COMPLAINT filed by Luxottica Group S.p.A., Oakley, Inc.; Filing fee $ 400, receipt number 0752-16760139. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(Gaudio, Justin) Modified on 2/25/2020 (kp, ). (Docket Text Modified by Clerk's Office)
Feb 25, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Martha M. Pacold. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (dxb, )
Menu