Search
Patexia Research
Case number 1:19-cv-02022

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

Date Field Doc. No.Description (Pages)
Aug 14, 2020 59 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
May 29, 2020 58 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jan 3, 2020 57 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Nov 15, 2019 56 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Nov 1, 2019 55 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $100,000 as to certain defendant (Johnson, RiKaleigh)
Aug 2, 2019 54 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jul 18, 2019 53 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to Certain Defendants (Johnson, RiKaleigh)
Jun 27, 2019 52 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 7, 2019 51 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[47] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 7, 2019 50 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)
Jun 4, 2019 49 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of Surety Bond in the amount of $ 10,000.00 posted by Luxottica Group S.p.A. et al (Document not scanned) [48] by Olivia Lee. (ph, )
May 31, 2019 46 Closing Order Dated: 5/30/2019 (1)
May 31, 2019 46 Main Document (10)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Closing Order Dated: 5/30/2019)(ek, )
May 30, 2019 47 order (29)
Docket Text: FINAL JUDGMENT ORDER, Signed by the Honorable Charles R. Norgle, Sr on 5/30/2019. Mailed notice(ek, )
May 30, 2019 45 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default [42] is granted. Motion for default judgment [42] is granted. The parties are not required to appear before the court on Friday, May 31, 2019. Civil case terminated. Mailed notice (ewf, )
May 29, 2019 44 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[42] before Honorable Charles R. Norgle Sr. on 5/31/2019 at 10:30 AM. (Gaudio, Justin)
May 29, 2019 43 Exhibit 1 (78)
May 29, 2019 43 Declaration of Justin R. Gaudio (2)
May 29, 2019 43 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[42] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 29, 2019 42 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)
May 29, 2019 41 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)
May 29, 2019 40 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)
May 10, 2019 39 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)
Apr 25, 2019 38 order (29)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Charles R. Norgle, Sr on 4/25/2019. Mailed notice (tt, )
Apr 25, 2019 37 Declaration of Jake M. Christensen (2)
Apr 25, 2019 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 4/25/2019, answer due 5/16/2019. (Attachments: # (1) Declaration of Jake M. Christensen)(Christensen, Jake)
Apr 25, 2019 36 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Jake Michael Christensen (Christensen, Jake)
Apr 25, 2019 35 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [32] is granted. The parties are not required to appear before the court on Friday, April 26, 2019. Mailed notice (ewf, )
Apr 24, 2019 34 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[32] before Honorable Charles R. Norgle Sr. on 4/26/2019 at 10:30 AM. (Gaudio, Justin)
Apr 24, 2019 33 Exhibit 1 (32)
Apr 24, 2019 33 Declaration of Justin R. Gaudio (2)
Apr 24, 2019 33 Main Document (6)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for preliminary injunction[32] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Apr 24, 2019 32 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. for preliminary injunction (Gaudio, Justin)
Apr 23, 2019 31 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Luxottica Group S.p.A., Oakley, Inc. as to certain Defendants (Johnson, RiKaleigh)
Apr 11, 2019 30 temporary restraining order (2)
Docket Text: EXTENSION OF TEMPORARY Restraining Order: Signed by the Honorable Charles R. Norgle, Sr on 4/11/2019. Mailed notice. (bg, )
Apr 11, 2019 29 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to Extend the Temporary Restraining Order [25] is granted. The Parties are not required to appear before the court on Friday, April 12, 2019. Mailed notice (ewf, )
Apr 11, 2019 28 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Martin Francis Trainor (Trainor, Martin)
Apr 10, 2019 27 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[25] before Honorable Charles R. Norgle Sr. on 4/12/2019 at 10:30 AM. (Gaudio, Justin)
Apr 10, 2019 26 Declaration of Justin R. Gaudio (2)
Apr 10, 2019 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)
Apr 10, 2019 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)
Apr 9, 2019 48 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by Luxottica Group S.p.A. et al (Document not scanned) (ph, )
Mar 29, 2019 24 SEALED Order (30)
Docket Text: SEALED TEMPORARY Restraining Order Signed by the Honorable Charles R. Norgle, Sr on 3/29/2019. Mailed notice (rp, )
Mar 28, 2019 23 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for leave to file under seal [6] is granted. Motion for temporary restraining order [11] is granted. Motion for electronic service [17] is granted. The parties are not required to appear before the court on Friday, March 29, 2019. Mailed notice (ewf, )
Mar 27, 2019 19 Exhibit 3 (8)
Mar 27, 2019 19 Exhibit 4 (10)
Mar 27, 2019 20 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[17], motion for temporary restraining order, [11], motion for leave to file[6] before Honorable Charles R. Norgle Sr. on 3/29/2019 at 10:30 AM. (Gaudio, Justin)
Mar 27, 2019 21 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)
Mar 27, 2019 22 other (11)
Docket Text: Notice of Claims Involving Trademarks by Luxottica Group S.p.A., Oakley, Inc. (Gaudio, Justin)
Mar 27, 2019 19 Exhibit 2 (11)
Mar 27, 2019 19 Exhibit 1 (35)
Mar 27, 2019 19 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 27, 2019 18 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Luxottica Group S.p.A., Oakley, Inc. in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Mar 27, 2019 17 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)
Mar 27, 2019 16 exhibit (30)
Docket Text: DECLARATION of Jason Groppe by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 6 regarding declaration[14] (Gaudio, Justin) Modified on 4/26/2019 (tt, ).
Mar 27, 2019 15 Exhibit 5-8 (333)
Mar 27, 2019 15 Exhibit 5-7 (478)
Mar 27, 2019 15 Exhibit 5-6 (478)
Mar 27, 2019 15 Exhibit 5-5 (437)
Mar 27, 2019 15 Exhibit 5-4 (436)
Mar 27, 2019 15 Exhibit 5-3 (429)
Mar 27, 2019 15 Exhibit 5-2 (434)
Mar 27, 2019 15 Exhibit 5-1 (425)
Mar 27, 2019 15 Main Document (1)
Docket Text: DECLARATION of Jason Groppe by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Exhibit 5 - Parts 1-8 regarding declaration[14] (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)(Gaudio, Justin) Modified on 4/26/2019 (tt, ).
Mar 27, 2019 14 Exhibit 4 (4)
Mar 27, 2019 14 Exhibit 3 (68)
Mar 27, 2019 14 Exhibit 2 (4)
Mar 27, 2019 14 Exhibit 1 (12)
Mar 27, 2019 14 Main Document (23)
Docket Text: DECLARATION of Jason Groppe regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 27, 2019 13 Exhibit 4 (64)
Mar 27, 2019 13 Exhibit 3 (62)
Mar 27, 2019 13 Exhibit 2 (3)
Mar 27, 2019 13 Exhibit 1 (5)
Mar 27, 2019 13 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 27, 2019 12 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, [11] (Gaudio, Justin)
Mar 27, 2019 11 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 Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Mar 27, 2019 10 Schedule A (10)
Mar 27, 2019 10 Exhibit 2 (68)
Mar 27, 2019 10 Exhibit 1 (12)
Mar 27, 2019 10 Main Document (34)
Docket Text: AMENDED COMPLAINT 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 4/26/2019 (tt, ).
Mar 27, 2019 9 exhibit (10)
Docket Text: SCHEDULE A by Plaintiffs Luxottica Group S.p.A., Oakley, Inc. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 4/26/2019 (tt, ).
Mar 26, 2019 8 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (sxb, )
Mar 26, 2019 7 Patent/Trademark report (10)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (sxb, )
Mar 25, 2019 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)
Mar 25, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Mar 25, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Mar 25, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Luxottica Group S.p.A., Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin)
Mar 25, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Mar 25, 2019 1 Schedule A (1)
Mar 25, 2019 1 Exhibit 2 (68)
Mar 25, 2019 1 Exhibit 1 (12)
Mar 25, 2019 1 Main Document (28)
Docket Text: COMPLAINT filed by Luxottica Group S.p.A., Oakley, Inc.; Filing fee $ 400, receipt number 0752-15630313. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin)
Mar 25, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (lma, )
Menu