Search
Patexia Research
Case number 1:19-cv-00674

OFF-WHITE LLC v. BAODING SPRINGRU TRADE CO., LTD., et al. > Documents

Date Field Doc. No.Description (Pages)
Jun 17, 2020 70 Default Judgment (14)
Docket Text: AMENDED FINAL DEFAULT JUDGMENT AND PERMANENT INJUNCTION ORDER: It is hereby ORDERED, ADJUDGED AND DECREED as follows Judgment is granted in favor of Plaintiff on all claims properly plead against Defaulting Defendants in the Complaint; IT IS FURTHER ORDERED, ADJUDGED AND DECREED, that because it would serve both the compensatory and punitive purposes of the Lanham Act's prohibitions on willful infringement, and because Plaintiff has sufficiently set forth the basis for the statutory damages award requested in its Memorandum of Law in Support of its Motion for Default Judgment, the Court finds such an award to be reasonable and Plaintiff is awarded One Hundred Thousand U.S. Dollars ($100,000.00) ("Defaulting Defendants' Individual Damages Award") in statutory damages against each of the Defaulting Defendants Thirteen (13) Defaulting Defendants) pursuant to Section 15 U.S.C. ยง 1117(c) of the Lanham Act for a total award of One Million Three Hundred Thousand U.S. Dollars ($1,300,000.00), plus post-judgment interest. The Court releases the Five Thousand U.S. Dollar ($5,000.00) security bond that Plaintiff submitted in connection with the action to counsel for Plaintiff, Epstein Drangel, LLP, 60 East 42nd Street, Suite 2520, New York, NY 10165; and This Court shall retain jurisdiction over this matter and the parties in order to construe and enforce this Order.. (Signed by Judge Ronnie Abrams on 6/17/2020) (rj) Transmission to Finance Unit (Cashiers) for processing.
Jun 16, 2020 69 Proposed Default Judgment (14)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by OFF-WHITE LLC..(Scully, Brieanne) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Jun 16, 2020 68 Order (1)
Docket Text: ORDER re: [67] Proposed Default Judgment filed by OFF-WHITE LLC, [5] Order. On June 10, 2020, the Court ordered Plaintiff to submit an amended proposed final default judgment order, which was to accurately reflect the final judgment in this action. The Court received that submission on June 15. The submission states, however, that the Court has awarded $1,400,000 to Plaintiff in statutory damages, which is not an accurate reflection of the Opinion adopting Judge Cott's Report & Recommendation. Dkt. 5. No later than June 17, Plaintiff shall file an accurate proposed default judgment order. SO ORDERED. (Signed by Judge Ronnie Abrams on 6/16/2020) (kv)
Jun 16, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [69] Proposed Default Judgment was reviewed and approved as to form. (dt)
Jun 15, 2020 67 Proposed Default Judgment (14)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by OFF-WHITE LLC..(Scully, Brieanne) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Jun 15, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [67] Proposed Default Judgment was reviewed and approved as to form. (km)
Jun 10, 2020 66 Order (2)
Docket Text: ORDER: On October 17, 2019, the Court granted Plaintiff a default judgment against the Defendants in each of these three actions. On June 8, 2020, the Court awarded Plaintiff statutory damages, in addition to the other relief sought, pursuant to Judge Cott's recommendations. No later than June 15, 2020, for each of these cases, Plaintiff shall submit an amended proposed final default judgment order, which should accurately reflect the Court's final judgment. SO ORDERED. (Signed by Judge Ronnie Abrams on 6/10/2020) (va)
Jun 8, 2020 65 Order Adopting Report and Recommendations (4)
Docket Text: OPINION ADOPTING REPORT & RECOMMENDATION for [62] Report and Recommendations,, As no objections to the Report were filed, the Court has reviewed Judge Cott's Report for clear error and found none. The Report is thus adopted in its entirety. Accordingly, Plaintiff is awarded statutory damages in the total amount of $1,300,000, plus post-judgment interest, as well as an Order freezing the assets of Defendants and authorizing the release and transfer of those assets to Plaintiff until the monetary judgment is satisfied. The Clerk of Court is respectfully directed to terminate any pending motions and close the case. SO ORDERED. (Signed by Judge Ronnie Abrams on 6/8/2020) (ks) Transmission to Orders and Judgments Clerk for processing.
May 28, 2020 64 Order (2)
Docket Text: ORDER: No later than June 4, 2020, Plaintiff shall advise the Court on its position as to whether the Court may adopt the Report with respect to the Defendants who have not been served with Judge Cott's Report, and thus not given an opportunity to object to it, and the legal basis for that position. See Fed. R. Civ. P. 72(b). (Signed by Judge Ronnie Abrams on 5/28/2020) (rj)
Apr 6, 2020 63 Certificate of Service Other (4)
Docket Text: CERTIFICATE OF SERVICE. Document filed by OFF-WHITE LLC..(Scully, Brieanne)
Apr 3, 2020 62 Report and Recommendations (23)
Docket Text: REPORT AND RECOMMENDATION:For the foregoing reasons, the Court recommends that Off-White be awarded statutory damages in the amount of $100,000 against each of the remaining 13 Defaulting Defendants, for a total of $1,300,000, plus post-judgment interest. Additionally, the Court recommends that an Order be entered freezing each Defaulting Defendant's assets and authorizing the release and transfer of those assets to Off-White until the monetary judgment against the respective Defaulting Defendant is satisfied. Objections to R&R due by 4/17/2020 (Signed by Magistrate Judge James L. Cott on 4/3/2020) (jca)
Dec 2, 2019 61 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Off-White, LLC ("Off-White" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant Baoding Springru Trade Co., Ltd. in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. (Signed by Judge Ronnie Abrams on 12/2/2019) (mro)
Nov 27, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [60] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Nov 26, 2019 60 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) BAODING SPRINGRU TRADE CO., LTD.. Document filed by OFF-WHITE LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Scully, Brieanne)
Nov 15, 2019 59 Certificate of Service Other (4)
Docket Text: CERTIFICATE OF SERVICE. Document filed by OFF-WHITE LLC. (Scully, Brieanne)
Nov 12, 2019 58 Memorandum of Law in Support (27)
Docket Text: MEMORANDUM OF LAW in Support re: [56] Proposed Findings of Fact . Document filed by OFF-WHITE LLC. (Scully, Brieanne)
Nov 12, 2019 57 Exhibit C (6)
Nov 12, 2019 57 Exhibit B (3)
Nov 12, 2019 57 Exhibit A (9)
Nov 12, 2019 57 Main Document (5)
Docket Text: AFFIDAVIT of Brieanne Scully in Support re: [56] Proposed Findings of Fact. Document filed by OFF-WHITE LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Scully, Brieanne)
Nov 12, 2019 56 Proposed Findings of Fact (29)
Docket Text: PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW. Document filed by OFF-WHITE LLC.(Scully, Brieanne)
Oct 23, 2019 N/A Cashiers Registry Disbursement (0)
Docket Text: CASHIERS OFFICE REGISTRY DISBURSEMENT as per [53] Default Judgment,,,,,,,, dated 10/18/2019, from Judge Ronnie Abrams, on 10/22/2019 disbursed to pay Epstein Drangel LLP $5,000.00 Check No. 01905904 dated 10/22/2019 (cla)
Oct 22, 2019 55 Scheduling Order (5)
Docket Text: SCHEDULING ORDER FOR DAMAGES INQUEST: It is hereby ORDERED that: Plaintiff shall serve defendants and file Proposed Findings of Fact and Conclusions of Law concerning all damages and any other monetary relief permitted under the entry of default judgment no later than November 12, 2019, and as further specified and set forth herein. Defendants shall send to plaintiff's counsel and file with the Court their response, if any, to plaintiff's submissions no later than December 3, 2019, and as further specified and set forth in this Scheduling Order for Damages Inquest. A courtesy copy of any document filed with the Court shall be sent or delivered to the undersigned. (Signed by Magistrate Judge James L. Cott on 10/22/2019) (rjm)
Oct 18, 2019 54 Order Referring Case to Magistrate Judge (2)
Docket Text: ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Inquest After Default/Damages Hearing. Referred to Magistrate Judge James L. Cott. (Signed by Judge Ronnie Abrams on 10/18/2019) (rj)
Oct 18, 2019 53 Default Judgment (8)
Docket Text: FINAL DEFAULT JUDGMENT AND PERMANENT INJUNCTION ORDER: It is hereby ORDERED, ADJUDGED AND DECREED as follows: Judgment is granted in favor of Plaintiff on Counts One and Two of the Complaint against Defaulting Defendants. By separate order, the Court refers this matter to Magistrate Judge Cott for an inquest as to damages. IT IS FURTHER ORDERED, ADJUDGED AND DECREED, that Defaulting Defendants are permanently enjoined and restrained from: A. manufacturing, importing, exporting, advertising, marketing, promoting, distributing, displaying, offering for sale, selling and/or otherwise dealing in Counterfeit Products or any other products bearing the Off-White Marks and/or marks that are confusingly similar to, identical to and constitute a counterfeiting and/or infringement of the Off-White Marks; B. directly or indirectly infringing in any manner Plaintiff's Off-White Marks as further set forth in this order. Defaulting Defendants may, upon proper showing and two (2) business days written notice to the Court and Plaintiff's counsel, appear and move for dissolution or modification of the provisions of this Order concerning the restriction or restraint of Defaulting Defendants' Frozen Assets, Defaulting Defendants' Additional Assets and/or Defaulting Defendants' Additional Financial Accounts; 2) Any failure by Defaulting Defendants to comply with the terms of this Order shall be deemed contempt of Court, subjecting Defaulting Defendants to contempt remedies to be determined by the Court, including fines and seizure of property; 3) The Court releases the Five Thousand U.S. Dollar ($5,000.00) security bond that Plaintiff submitted in connection with the action to counsel for Plaintiff, Epstein Drangel, LLP, 60 East 42nd Street, Suite 2520, New York, NY 10165; and 4) This Court shall retain jurisdiction over this matter and the parties in order to construe and enforce this Order. (Signed by Judge Ronnie Abrams on 10/18/2019) (rj) Transmission to Finance Unit (Cashiers) for processing.
Oct 17, 2019 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Ronnie Abrams: Show Cause Hearing held on 10/17/2019. (Court Reporter Jerry Harrison) (arc)
Oct 17, 2019 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [52] Proposed Default Judgment was reviewed and approved as to form. (dt)
Oct 16, 2019 52 Proposed Default Judgment (14)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(2). Document filed by OFF-WHITE LLC. (Yamali, Danielle) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Sep 18, 2019 51 Notice of Voluntary Dismissal - Signed (2)
Docket Text: NOTICE OF VOLUNTARY DISMISSAL: PURSUANT TO Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiff Off-White, LLC ("Off-White" or "Plaintiff"), by their undersigned attorneys, hereby give notice of dismissal of all claims against Defendant Suzhou Dreamcolor Textile Co., Ltd. in the above-captioned action, with prejudice, and with each party to bear its own attorneys' fees, costs and expenses. It is so ORDERED. SUZHOU DREAMCOLOR TEXTILE CO., LTD. terminated. (Signed by Judge Ronnie Abrams on 9/18/2019) (ne)
Aug 5, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [44] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
May 29, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [35] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
May 13, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [33] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
May 7, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [31] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
May 3, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [30] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt)
Apr 24, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [28] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Apr 5, 2019 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. [26] Notice of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)
Feb 13, 2019 N/A Show Cause Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Ronnie Abrams: Show Cause Hearing held on 2/13/2019. (Court Reporter Carol Ganley) (arc)
Feb 12, 2019 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. [22] Proposed Order was reviewed and approved as to form. (dt)
Feb 5, 2019 7 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Judge Ronnie Abrams from Mary Kate Brennan dated 2/4/2019 re: I, Mary Kate Brennan, respectfully move to withdraw as counsel of record for Plaintiff in the above-referenced actions as I am leaving Esptein Drangel LLP, and as further specified in this letter. ENDORSEMENT: Application granted. So ordered. Attorney Mary Catherine Brennan terminated. (Signed by Judge Ronnie Abrams on 2/5/2019) (rjm) Modified on 7/9/2019 (rjm).
Feb 4, 2019 20 Order to Show Cause (16)
Docket Text: 1) TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE; AND 5) ORDER AUTHORIZING LIMITED EXPEDITED DISCOVERY. Based on the foregoing findings of fact and conclusions of law, Off-White's Application is hereby GRANTED in part, as follows: IT IS HEREBY ORDERED, as sufficient cause has been shown, that Defendants are hereby restrained and enjoined from engaging in any of the following acts or omissions pending the hearing and determination of Off-White's Application for a preliminary injunction as referenced in Paragraph (II)(A) below: 1) manufacturing, importing, exporting, advertising, marketing, promoting, distributing, displaying, offering for sale, selling and/or otherwise dealing in Infringing Products, or any other products bearing the Off-White Marks and/or marks that are confusingly similar to, identical to and constitute a counterfeiting or infringement of the Off-White Marks, and as further set forth herein regarding Temporary Restraining Order. Defendants are hereby ORDERED to show cause before this Court in Courtroom 1506 of the United States District Court for the Southern District of New York at 500 Pearl Street/40 Foley Square, New York, New York on February 13, 2019 at 11:45 a.m. or at such other time that this Court deems appropriate, why a preliminary injunction, pursuant to Fed. R. Civ. P. 65(a), should not issue. IT IS FURTHER ORDERED that opposing papers, if any, shall be filed electronically with the Court and served on Off-White's counsel by delivering copies thereof to the office of Epstein Drangel LLP at 60 East 42nd Street, Suite 2520, New York, NY 10165, Attn: Jason M. Drangel on or before February 8, 2019. Off-White shall file any Reply papers on or before February 12, 2019, and as further set forth in this Order regarding Order to Show Cause why a Preliminary Injunction Should Not Issue and Order of Notice. IT IS FURTHER ORDERED pursuant to Fed. R. Civ. P. FRCP 64 and 65 and N.Y. C.P.L.R. 6201 and this Court's inherent equitable power to issue provisional remedies ancillary to its authority to provide final equitable relief, as sufficient cause has been shown, that within five (5) days of receipt of service of this Order, the Financial Institutions shall locate and attach Defendants' Financial Accounts and shall provide written confirmation of such attachment to Off-White's counsel. IT IS FURTHER ORDERED pursuant to Fed. R. Civ. P. 4(f)(3), as sufficient cause has been shown, that service may be made on, and shall be deemed effective as to Defendants if it is completed by the following means: 1) delivery of: (i) PDF copies of this Order together with the Summons and Complaint, and as further specified in this Order regarding Order Authorizing Bifurcated and Alternative Service by Electronic Means. IT IS FURTHER ORDERED that no later than January 30, 2019, Plaintiff show cause by letter as to why this Court should grant expedited discovery of Defendants' financial information before the issuance of a preliminary injunction, and as further set forth regarding Expedited Discovery. IT IS FURTHER ORDERED that Off-White shall place security in the amount of $5000 with the Court which amount is determined adequate for the payment of any damages any person may be entitled to recover as a result of an improper or wrongful restraint ordered hereunder, and as further specified and set forth in this Order. So ordered. (Show Cause Hearing set for 2/13/2019 at 11:45 AM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams. Show Cause Response due by 2/8/2019). (Signed by Judge Ronnie Abrams on 1/24/2019) This document was previously filed under seal in envelope doc. no. 3. (rjm)
Feb 4, 2019 19 Declaration (13)
Docket Text: DECLARATION OF MARY KATE BRENNAN AND ACCOMPANYING EXHIBITS IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: I) TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 18 Declaration (30)
Docket Text: DECLARATION OF VIRGIL ABLOH AND ACCOMPANYING EXHIBITS IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 17 Declaration (6)
Docket Text: DECLARATION OF JESSICA ARNAIZ AND ACCOMPANYING EXHIBITS IN SUPPORT OF PLAINTIFF'S EX PARTE APPLICATION FOR: 1) TEMPORARY RESTRAINING ORDER; 2) AN ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 16 Memorandum of Law in Support (30)
Docket Text: MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S 1) EX PART APPLICATION FOR A TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) AN ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 15 Sched. A (1)
Feb 4, 2019 15 Main Document (19)
Docket Text: [PROPOSED] 1) TEMPORARY RESTRAINING ORDER; 2) ORDER RESTRAINING ASSETS AND MERCHANT STOREFRONTS; 3) ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT ISSUE; 4) ORDER AUTHORIZING BIFURCATED AND ALTERNATIVE SERVICE; AND 5) ORDER AUTHORIZING EXPEDITED DISCOVERY. (Attachments: #(1) Sched. A). This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 14 Summons Issued (3)
Docket Text: SUMMONS IN A CIVIL ACTION. This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 13 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OFF-WHITE LLC. This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 12 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. This document was previously filed under seal in envelope doc. no. 2.(rjm)
Feb 4, 2019 11 AO 120 Form Trademark - Case Opening - Submitted (2)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 10 C 3 (112)
Feb 4, 2019 10 C 2 (206)
Feb 4, 2019 10 C 1 (158)
Feb 4, 2019 10 Main Document (95)
Docket Text: COMPLAINT against BAODING SPRINGRU TRADE CO., LTD., CIXI KANGXING SHOES CO., LTD., DONGGUAN CITY DANDAN GARMENTS CO., LTD., DONGGUAN CITY SHENGSHI GARMENT CO., LTD., DONGGUAN RAINBOW TOUCHES GARMENT CO., LTD., GUANGZHOU QIAN SHI TRADE CO., LTD., HANGZHOU MEDO IMPORT AND EXPORT CO., LTD., HEFEI ZHUYUN INTERNATIONAL TRADE CO., LTD., HENGXING CAPS & GARMENTS CO., LTD. (GREAT CAREER), NANCHANG DONGCHU GARMENTS CO., LTD., NANCHANG PUTE GARMENT CO., LTD., QUANZHOU BINFENG IMPORT AND EXPORT CO., LTD., QUANZHOU CARRE BAG & CASE CO., LTD., QUANZHOU WINNER ECOMMERCE CO., LTD., SHANGHAI CHONGTA PET PRODUCTS CO., LTD., SUZHOU DREAMCOLOR TEXTILE CO., LTD., XIAMEN HUILI BEAUTY CO., LTD., XIAMEN NAJ COMMERCIAL BUSINESS CO., LTD., YIWU SHOUCHEN RIBBON FACTORY, YIWU XIZHUO E-COMMERCE CO., LTD., ZHUJI BETOP KNITTING CO., LTD.. Document filed by OFF-WHITE LLC. (Attachments: # (1) C 1, # (2) C 2, # (3) C 3). This document was previously filed under seal in envelope doc. no. 2. (rjm)
Feb 4, 2019 9 Order (2)
Docket Text: ORDER TEMPORARILY SEALING FILE. It is hereby ORDERED that the Clerk of the Court shall maintain the documents associated with the above-referenced action, including, but not limited to, Off-White's Complaint and exhibits attached thereto and Off-White's ex parte application for: 1) a temporary restraining order; 2) an order restraining assets and Merchant Storefronts; 3) an order to show cause why a preliminary injunction should not issue; 4) an order authorizing bifurcated and alternative service; and 5) an order authorizing expedited discovery ("Application") and the supporting declarations of Jessica Arnaiz, Virgil Abloh and Mary Kate Brennan and exhibits attached thereto under seal for a period of one (1) week, or until further order by the Court. It is also hereby ORDERED that, notwithstanding this Order to Temporarily Seal File, the Clerk of the Court shall have authority to provide Off-White with certified copies of any orders entered in this matter while under seal. This document was previously filed under seal in envelope doc. no. 2. (Signed by Judge Paul G. Gardephe, sitting in Part I on 1/23/2019) (rjm)
Feb 4, 2019 N/A Remark (0)
Docket Text: APPLICATION TO TEMPORARILY FILE UNDER SEAL. This document was previously filed under seal in envelope doc. no. 2. (Submission only in paper format). (rjm)
Feb 4, 2019 6 Endorsed Letter (2)
Docket Text: ENDORSED LETTER addressed to Judge Ronnie Abrams from Brieanna Scully dated 2/1/19 re: Plaintiff respectfully submits the instant status update regarding service of the Summons, Complaints, TRO's and all papers filed in support of Plaintiff's Applications. Plaintiff also respectfully requests the following: 1) the Actions be unsealed and 2) the TROs be extended until February 13, 2019 for good cause. ENDORSEMENT: Application granted. The temporary restraining orders in these related cases shall be extended until February 13, 2019. The Court will issue separate orders unsealing these actions. (Signed by Judge Ronnie Abrams on 2/4/2019) (mro)
Feb 4, 2019 5 Order (2)
Docket Text: ORDER WHEREAS the Court orders that this Action be unsealed and Records Management upload all documents filed to date on the Electronic Case Filing system. SO ORDERED. (Signed by Judge Ronnie Abrams on 02/04/2019) (mhe)
Jan 30, 2019 4 Notice of Case Assignment/Reassignment (1)
Docket Text: NOTICE OF CASE ASSIGNMENT to Judge Ronnie Abrams. (mhe) Modified on 2/11/2019 (mhe).
Jan 30, 2019 N/A Sealed Document (0)
Docket Text: SEALED DOCUMENT placed in vault.(rz)
Jan 30, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (mhe)
Jan 30, 2019 N/A Case Accepted as Related (0)
Docket Text: CASE ACCEPTED AS RELATED. Create association to 1:19-cv-00672-RA *SEALED*. Notice of Assignment to follow. (mhe)
Jan 28, 2019 N/A Sealed Document (0)
Docket Text: SEALED DOCUMENT placed in vault.(rz)
Jan 23, 2019 N/A Order (0)
Docket Text: ORDER, Case sealed. (Signed by Judge Paul G. Gardephe on 1/23/19) (rz)
Menu