Search
Patexia Research
Case number 1:18-cv-04422

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

Date Field Doc. No.Description (Pages)
Oct 10, 2018 N/A return (0)
Docket Text: RETURN of temporarily removed CIVIL BOND in the amount of $ 10,000.00 posted by Luxottica Group S.p.A., Oakley, Inc. [29]. (eaa, )
Sep 26, 2018 50 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Mary Fetsco (Fetsco, Mary)
Sep 14, 2018 49 order (30)
Docket Text: DEFAULT JUDGMENT ORDER. Signed by the Honorable Andrea R. Wood on 9/14/2018. Mailed notice (eaa, )
Sep 13, 2018 48 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for entry of default and default judgment against Defendants identified in Amended Schedule A, with the exception of a certain Defendant [45] is granted. The Court enters default against Defendants identified in Schedule A, with the exception of Defendants Babycute and Mstorebest in accordance with FRCP 55(a). Enter default judgment order. Status hearing set for 9/26/2018 is stricken and reset for 10/11/2018 at 9:00 AM Mailed notice (ef, )
Sep 10, 2018 47 notice of motion (3)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default,, motion for default judgment, [45] before Honorable Andrea R. Wood on 9/13/2018 at 09:00 AM. (Gaudio, Justin)
Sep 10, 2018 46 Exhibit 1 (78)
Sep 10, 2018 46 Declaration of Justin R. Gaudio (2)
Sep 10, 2018 46 Main Document (15)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for entry of default,, motion for default judgment, [45] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Sep 10, 2018 45 motion for entry of default (3)
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 the Defendants identified in Schedule A, with the exception of certain Defendants (Gaudio, Justin)
Sep 10, 2018 44 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to certain Defendants (Gaudio, Justin)
Aug 29, 2018 43 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)
Aug 8, 2018 42 Declaration of Jessica L. Bloodgood (2)
Aug 8, 2018 42 Main Document (2)
Docket Text: SUMMONS Returned Executed by Luxottica Group S.p.A., Oakley, Inc. as to zheng ze on 8/8/2018, answer due 8/29/2018. (Attachments: # (1) Declaration of Jessica L. Bloodgood)(Gaudio, Justin)
Aug 1, 2018 41 preliminary injunction (30)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Andrea R. Wood on 8/1/2018.(gcy, )
Jul 31, 2018 40 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for preliminary injunction [37] is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Plaintiffs' Amended Complaint [12], Schedule A [10] [11][12-3] and Exhibits 5 and 6 to the Declaration of John Stewart [17] [18] [19] [20]. Status hearing set for 9/26/2018 at 9:00 AM. Mailed notice (ef, )
Jul 26, 2018 39 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[37] before Honorable Andrea R. Wood on 7/31/2018 at 09:00 AM. (Gaudio, Justin)
Jul 26, 2018 38 Exhibit 1 (32)
Jul 26, 2018 38 Declaration of Justin R. Gaudio (2)
Jul 26, 2018 38 Main Document (6)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for preliminary injunction[37] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 26, 2018 37 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for preliminary injunction (Gaudio, Justin)
Jul 18, 2018 36 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)
Jul 18, 2018 35 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER 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 Zheng Ze and all other Defendants identified in the Amended Complaint (pj, )
Jul 17, 2018 34 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiffs' ex parte motion to extend the temporary restraining order [30] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 7/3/2018 [28] for an additional 14 days. The sealed temporary restraining order shall expire on 7/31/2018. Status hearing set for 7/31/2018 at 9:00 AM. Mailed notice (ef, )
Jul 16, 2018 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Allyson M. Martin (Martin, Allyson)
Jul 12, 2018 32 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[30] before Honorable Andrea R. Wood on 7/17/2018 at 09:00 AM. (Gaudio, Justin)
Jul 12, 2018 31 Declaration of Justin R. Gaudio (1)
Jul 12, 2018 31 Main Document (2)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of extension of time[30] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Jul 12, 2018 30 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)
Jul 11, 2018 29 bond (1)
Docket Text: CIVIL BOND in the amount of $ 10,000.00 posted by Luxottica Group S.p.A., Oakley, Inc. (Document not scanned). (gcy, )
Jul 3, 2018 28 SEALED Order (30)
Docket Text: SEALED TEMPORARY Restraining Order Signed by the Honorable Andrea R. Wood on 7/3/2018.(rp, )
Jul 3, 2018 27 order on motion for leave to file (2)
Docket Text: ORDER: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for leave to file documents under seal [7] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: ( 1) Plaintiffs' Amended Complaint (Dkt. No. [12]) which identifies domain name registration information for the Defendant Domain Names and lists the Online Marketplace Accounts; (2) Schedule A (Dkt. No. [10] [11] [12]) attached to the Complaint (Dkt. No. [1] and Exhibit [3]) the Amended Complaint (Dkt. No. [12] and Exhibit [3]), which includes a list of the Defendant Domain Names, domain name registration information, and Online Marketplace Accounts; and (3) screenshot printouts showing the active Defendant Internet Stores and WHOIS information for the Defendant Domain Names Exhibits 5 and 6 to the Declaration of John Stewart (Dkt. No. [17] [18] [19] [20]). Only Plaintiff s counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its ex parte motion [13] for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, and expedited discovery, and motion [21] for service of process by email and/or electronic publication, 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 motions are granted. The temporary restraining order is entered at 2:00 p.m. on 7/3/2018 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. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Status hearing set for 7/17/2018 at 9:00 a.m. Signed by the Honorable Andrea R. Wood on 7/3/2018. Mailed notice(rp, )
Jun 28, 2018 17 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 5 - Parts 1-10 regarding declaration[16] (Attachments: # (1) Exhibit 5-1, # (2) Exhibit 5-2, # (3) Exhibit 5-3, # (4) Exhibit 5-4, # (5) Exhibit 5-5, # (6) Exhibit 5-6, # (7) Exhibit 5-7, # (8) Exhibit 5-8, # (9) Exhibit 5-9, # (10) Exhibit 5-10)(Gaudio, Justin) Text Modified on 8/2/2018 (gcy, ).
Jun 28, 2018 17 Exhibit 5-1 (341)
Jun 28, 2018 17 Exhibit 5-2 (303)
Jun 28, 2018 17 Exhibit 5-3 (341)
Jun 28, 2018 17 Exhibit 5-4 (311)
Jun 28, 2018 17 Exhibit 5-5 (314)
Jun 28, 2018 17 Exhibit 5-6 (341)
Jun 28, 2018 17 Exhibit 5-7 (341)
Jun 28, 2018 17 Exhibit 5-8 (311)
Jun 28, 2018 17 Exhibit 5-9 (266)
Jun 28, 2018 17 Exhibit 5-10 (297)
Jun 28, 2018 18 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 5 - Parts 11-20 regarding declaration[16] (Attachments: # (1) Exhibit 5-11, # (2) Exhibit 5-12, # (3) Exhibit 5-13, # (4) Exhibit 5-14, # (5) Exhibit 5-15, # (6) Exhibit 5-16, # (7) Exhibit 5-17, # (8) Exhibit 5-18, # (9) Exhibit 5-19, # (10) Exhibit 5-20)(Gaudio, Justin) Text Modified on 8/2/2018 (gcy, ).
Jun 28, 2018 18 Exhibit 5-11 (83)
Jun 28, 2018 18 Exhibit 5-12 (287)
Jun 28, 2018 18 Exhibit 5-13 (334)
Jun 28, 2018 18 Exhibit 5-14 (258)
Jun 28, 2018 18 Exhibit 5-15 (272)
Jun 28, 2018 18 Exhibit 5-16 (291)
Jun 28, 2018 18 Exhibit 5-17 (334)
Jun 28, 2018 18 Exhibit 5-18 (334)
Jun 28, 2018 18 Exhibit 5-19 (334)
Jun 28, 2018 18 Exhibit 5-20 (334)
Jun 28, 2018 19 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 5 - Parts 21-22 regarding declaration[16] (Attachments: # (1) Exhibit 5-21, # (2) Exhibit 5-22)(Gaudio, Justin) Text Modified on 8/2/2018 (gcy, ).
Jun 28, 2018 19 Exhibit 5-21 (334)
Jun 28, 2018 19 Exhibit 5-22 (327)
Jun 28, 2018 20 exhibit (30)
Docket Text: EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 6 regarding declaration[16] (Gaudio, Justin) Text Modified on 8/2/2018 (gcy, ).
Jun 28, 2018 21 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)
Jun 28, 2018 22 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for miscellaneous relief[21] (Gaudio, Justin)
Jun 28, 2018 23 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[22] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 28, 2018 23 Exhibit 1 (35)
Jun 28, 2018 23 Exhibit 2 (11)
Jun 28, 2018 23 Exhibit 3 (5)
Jun 28, 2018 23 Exhibit 4 (10)
Jun 28, 2018 24 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[13], motion for miscellaneous relief[21], motion for leave to file[7] before Honorable Andrea R. Wood on 7/3/2018 at 09:00 AM. (Gaudio, Justin)
Jun 28, 2018 25 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 28, 2018 26 other (12)
Docket Text: Notice of Claims Involving Trademarks by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
Jun 28, 2018 16 Exhibit 4 (4)
Jun 28, 2018 16 Exhibit 3 (62)
Jun 28, 2018 16 Exhibit 2 (4)
Jun 28, 2018 16 Exhibit 1 (12)
Jun 28, 2018 16 Main Document (23)
Docket Text: DECLARATION of John Stewart regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 28, 2018 15 Exhibit 4 (64)
Jun 28, 2018 15 Exhibit 3 (62)
Jun 28, 2018 15 Exhibit 2 (13)
Jun 28, 2018 15 Exhibit 1 (21)
Jun 28, 2018 15 Main Document (4)
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)
Jun 28, 2018 14 memorandum in support of motion (17)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for temporary restraining order[13] (Gaudio, Justin)
Jun 28, 2018 13 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for temporary restraining order (Gaudio, Justin)
Jun 28, 2018 12 Schedule A (25)
Jun 28, 2018 12 Exhibit 2 (62)
Jun 28, 2018 12 Exhibit 1 (12)
Jun 28, 2018 12 Main Document (38)
Docket Text: DOCUMENT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin) Modified on 8/1/2018 (gcy, ).
Jun 28, 2018 11 exhibit (17)
Docket Text: SEALED EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Corrected Schedule A regarding complaint[1] (Gaudio, Justin)
Jun 28, 2018 10 exhibit (5)
Docket Text: SEALED EXHIBIT by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Schedule A regarding complaint[1] (Gaudio, Justin)
Jun 27, 2018 9 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. (gcy, )
Jun 27, 2018 8 report (12)
Jun 27, 2018 8 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) report)(gcy, )
Jun 26, 2018 7 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)
Jun 26, 2018 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jun 26, 2018 5 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 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Jessica Lea Bloodgood (Bloodgood, Jessica)
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 Schedule A (1)
Jun 26, 2018 1 Exhibit 2 (62)
Jun 26, 2018 1 Exhibit 1 (12)
Jun 26, 2018 1 Main Document (28)
Docket Text: COMPLAINT filed by Luxottica Group S.p.A., Oakley, Inc.; Filing fee $ 400, receipt number 0752-14632710. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(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 Sidney I. Schenkier. (acm)
Menu