Search
Patexia Research
Case number 1:20-cv-04402

Oakley, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Dec 11, 2020 43 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[41] in the amount of the Judgment Amount as to certain defendant (Christensen, Jake)
Nov 3, 2020 42 Patent/Trademark report (8)
Docket Text: MAILED trademark report with certified copy of Order dated 10/30/20 to Patent Trademark Office, Alexandria VA. (gcy, )
Oct 30, 2020 41 order (9)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 10/30/2020. Mailed notice. (dm, )
Oct 30, 2020 40 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of default and default judgement [37] is granted. Enter Final Judgment Order. Civil case terminated. Mailed notice. (dm, )
Oct 29, 2020 39 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for entry of default as to all DefendantsMOTION by Plaintiff Oakley, Inc. for default judgment as to all Defendants[37] (Gaudio, Justin)
Oct 29, 2020 38 Exhibit 1 (83)
Oct 29, 2020 38 Declaration of Justin R. Gaudio (3)
Oct 29, 2020 38 memorandum in support of motion (12)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for entry of default, motion for default judgment[37] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Oct 29, 2020 37 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for entry of default as to all Defendants, MOTION by Plaintiff Oakley, Inc. for default judgment as to all Defendants (Gaudio, Justin)
Oct 29, 2020 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Sep 18, 2020 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Aug 26, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Bike Leader, cycearth Official Store, Cycling global Store, Cycling Lifestyle Store, Lengend S-e-a & Beach Store, Letto Cycling Outdoor, Movigorbike Store, Music Fitness Shop Store, ODP outdoors Store, The Skyland Store, Xiada Trading Store, carmo Store, guitarra musical store, May Fitness Day Store, Professional Car 9accessories Store, Shop5889729 Store, World Bike Store, Amorsports Store, AOLEKY Store, BINGKING Store, Cycling Explore Store, Cycling workshop Store, Enjoying & Playing Store, Healthy Travel Store, JumpingFish Store, LaoWang bike Store, Picked For You Cycling Store, Shop5065359 Store, Shop5261186 Store, Store Splendid Landscape Store, thinkrider store, TOBOSS MOTION SHOP Store, velocipedeup OS Store, XIANGNAIZUI, Amorly, Dazzling BSunshine, kfdgvsdj, LIUALLIN, LV LIANG SHI LI SHI QU XIAO YAN CHAO SHI, MagiGift, TangFeii, TYGYI, Velishy Dream, Shop2545003 Store, westyourbox, BagSociety, Deidrauu, libikeji and Mikey crayon added to case caption. (Christensen, Jake)
Aug 25, 2020 34 preliminary injunction (9)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 8/25/2020. Mailed notice. (dm, )
Aug 25, 2020 33 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of a preliminary injunction [29] is granted. Enter Preliminary Injunction Order. Mailed notice. (dm, )
Aug 24, 2020 30 Exhibit 1 (32)
Aug 24, 2020 32 Declaration of Thomas J. Juettner (2)
Aug 24, 2020 32 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 8/24/2020, answer due 9/14/2020. (Attachments: # (1) Declaration of Thomas J. Juettner)(Juettner, Thomas)
Aug 24, 2020 30 Declaration of Justin R. Gaudio (2)
Aug 24, 2020 30 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for preliminary injunction[29] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Aug 24, 2020 29 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for preliminary injunction (Gaudio, Justin)
Aug 24, 2020 31 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for preliminary injunction [29] (Gaudio, Justin)
Aug 17, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (daj, )
Aug 11, 2020 28 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion to extend the temporary restraining order [25] is granted. Temporary restraining order extended to 8/28/20. Mailed notice. (dm, )
Aug 10, 2020 27 notice of filing (1)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order[25] (Gaudio, Justin)
Aug 10, 2020 26 Declaration of Justin R. Gaudio (1)
Aug 10, 2020 26 memorandum in support of motion (2)
Docket Text: MEMORANDUM by Oakley, Inc. in support of extension of time[25] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Aug 10, 2020 25 extension of time (1)
Docket Text: MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Jul 31, 2020 24 SEALED Order (9)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 7/31/2020. Mailed notice. (dm, )
Jul 31, 2020 23 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland:Plaintiff's motions for leave to file under seal [9], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [10], and motion for electronic service of process pursuant to Fed.R.Civ.P. 4(f)(3) [15] are granted. Enter Sealed Temporary Restraining Order. Mailed notice. (dm, )
Jul 29, 2020 17 declaration (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Jul 29, 2020 17 Exhibit 1 (11)
Jul 29, 2020 17 Exhibit 2 (23)
Jul 29, 2020 18 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [15], MOTION by Plaintiff Oakley, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery[10], MOTION by Plaintiff Oakley, Inc. for leave to file under seal[9] (Gaudio, Justin)
Jul 29, 2020 16 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for miscellaneous relief[15] (Gaudio, Justin)
Jul 29, 2020 20 other (3)
Docket Text: Notice of Claims Involving Patents by Oakley, Inc. (Gaudio, Justin)
Jul 29, 2020 21 Patent/Trademark report (7)
Docket Text: MAILED Patent report to Patent Trademark Office, Alexandria VA. (gcy, )
Jul 29, 2020 15 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Oakley, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Jul 29, 2020 14 Exhibit 2-2 (336)
Jul 29, 2020 14 Exhibit 2-1 (378)
Jul 29, 2020 19 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Oakley, Inc. (Gaudio, Justin)
Jul 29, 2020 13 Exhibit 1 (6)
Jul 29, 2020 13 declaration (9)
Docket Text: DECLARATION of Jason Groppe regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Jul 29, 2020 12 Exhibit 2 (49)
Jul 29, 2020 12 Exhibit 1 (6)
Jul 29, 2020 12 declaration (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Jul 29, 2020 11 memorandum in support of motion (15)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for temporary restraining order[10] (Gaudio, Justin)
Jul 29, 2020 10 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Jul 29, 2020 14 exhibit (1)
Docket Text: SEALED EXHIBIT by Plaintiff Oakley, Inc. Exhibit 2 - Parts 1-2 regarding declaration[13] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2)(Gaudio, Justin)
Jul 28, 2020 1 Complaint* (1)
Jul 28, 2020 9 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for leave to file under seal (Gaudio, Justin)
Jul 28, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Thomas Joseph Juettner (Juettner, Thomas)
Jul 28, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Jake Michael Christensen (Christensen, Jake)
Jul 28, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jul 28, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jul 28, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jul 28, 2020 3 exhibit (2)
Docket Text: SEALED EXHIBIT by Plaintiff Oakley, Inc. Schedule A regarding complaint[1] (Gaudio, Justin)
Jul 28, 2020 2 Exhibit 1-2 (336)
Jul 28, 2020 2 Exhibit 1-1 (378)
Jul 28, 2020 2 exhibit (1)
Docket Text: SEALED EXHIBIT by Plaintiff Oakley, Inc. Exhibit 1 - Parts 1-2 regarding complaint[1] (Attachments: # (1) Exhibit 1-1, # (2) Exhibit 1-2)(Gaudio, Justin)
Jul 28, 2020 1 Exhibit 5 (55)
Jul 28, 2020 1 Exhibit 4 (48)
Jul 28, 2020 1 Exhibit 3 (6)
Jul 28, 2020 1 Exhibit 2 (6)
Jul 28, 2020 1 complaint (12)
Docket Text: COMPLAINT filed by Oakley, Inc.; Filing fee $ 400, receipt number 0752-17258289. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5)(Gaudio, Justin)
Jul 28, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Jeffrey Cummings. Case assignment: Random assignment. (daj, )
Jul 10, 2020 22 order (8)
Docket Text: 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(gcy, )
Menu