Search
Patexia Research
Case number 1:20-cv-05972

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

Date Field Doc. No.Description (Pages)
Sep 10, 2021 62 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of the Judgment Amount as to certain defendants (Christensen, Jake)
Jul 23, 2021 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of the Judgment Amount as to certain defendants (Christensen, Jake)
Feb 22, 2021 59 USCA mandate (2)
Docket Text: MANDATE of USCA dated 2/22/2021 regarding notice of appeal[52] ;USCA No.21-1122 ; No record to be returned. (jh, )
Feb 22, 2021 60 USCA order (1)
Docket Text: CERTIFIED copy of Order dated 2/22/2021 from the 7th Circuit regarding notice of appeal[52]; Appellate case no. : 21-1122; Upon consideration of the AGREED MOTION FOR VOLUNTARY DISMISSAL, filed on February 21, 2021, by counsel for the appellant, IT IS ORDERED that this case is DISMISSED, pursuant to Federal Rule of Appellate Procedure 42(b). (jh, )
Feb 8, 2021 58 return (2)
Docket Text: RETURN of U.S. Post Office Receipt, article no. 7019 2280 0000 0963 0166. (lma, )
Feb 5, 2021 57 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of the Judgment Amount as to certain defendant (Christensen, Jake)
Jan 29, 2021 56 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of the Judgment Amount as to certain defendant (Christensen, Jake)
Jan 22, 2021 N/A mailed (0)
Docket Text: MAILED Surety Bond [29] in the amount of $10,000 to Justin R. Gaudio, Greer Burns & Crain Ltd. by Certified Mail; 7019 2280 0000 0963 0166. (jh, )
Jan 22, 2021 53 notice of appeal due letter (1)
Docket Text: NOTICE of Appeal Due letter sent to counsel of record regarding notice of appeal[52]. (jh, )
Jan 22, 2021 54 transmitted short record to USCA (25)
Docket Text: TRANSMITTED to the 7th Circuit the short record on notice of appeal[52]. Notified counsel. (jh, )
Jan 22, 2021 55 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendant (Christensen, Jake)
Jan 21, 2021 49 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant sunglasses warehouse-US by Tao Liu Liu, Tao (Liu, Tao)
Jan 21, 2021 50 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant sunglasses warehouse-US by Tianyu Ju (Ju, Tianyu) (Main Document 50 replaced on 1/4/2022) (ey, ).
Jan 21, 2021 51 Patent/Trademark report (18)
Docket Text: MAILED Patent Infrindgment report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Closing Minute Entry dated 1/15/2021)(jh, )
Jan 21, 2021 51 Closing Minute Entry dated 1/15/2021 (1)
Jan 21, 2021 52 notice of appeal (2)
Docket Text: NOTICE of appeal by sunglasses warehouse-US regarding orders [48] Filing fee $ 505, receipt number 0752-17851503. Receipt number: n (Liu, Tao)
Jan 15, 2021 47 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff's motion for entry of default and default judgement [44] is granted. Enter Final Judgment Order. The ten-thousand-dollar ($10,000.00) surety bond posted by Greer Burns & Crain Ltd. is hereby released to Justin R. Gaudio of 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 Justin R. Gaudio of Greer Burns & Crain Ltd., 300 South Wacker Drive, Suite 2500, Chicago, IL 60606 via certified mail. Civil case terminated. Mailed notice (axc, )
Jan 15, 2021 48 order (11)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Franklin U. Valderrama on 1/15/2021. Mailed notice (axc).
Jan 13, 2021 42 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Jan 13, 2021 43 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake)
Jan 13, 2021 44 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)
Jan 13, 2021 45 memorandum in support of motion (12)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for entry of default, motion for default judgment[44] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jan 13, 2021 45 Declaration of Justin R. Gaudio (4)
Jan 13, 2021 45 Exhibit 1 (83)
Jan 13, 2021 46 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[44] (Gaudio, Justin)
Jan 8, 2021 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendant (Christensen, Jake)
Dec 7, 2020 N/A party added (0)
Docket Text: NEW PARTIES: TERAYSUN Store, WenZiSport Store, Pro Outdoor Sports Store, YFXcreate Official Store, Topsports Outdoor Store, Running Granny Store, Fishing gear shops Store Store, Wolfbike Sport Store, Eric's Little Store Store, Sportfun Store, OG-EVKIN. Store, NewPowerer Co., LTD. Store, Newoland glasses Store, MotorCar Accessories Store, Sunning cycling Store, Duo Xi Store, OUTDOOR FOR YOU Store, Quality Life Bike Store, YUKIE BIKE SHOP Physical Store, Shop4377062 Store, Life Lover Store, Outdoor Direct Drop Shipping Store, ZIKI Store, Otc outdoor Store, Shop4677033 Store, 365 day shopping Store, Outdoor Life Club Store, JOSHOCK Outdoors Store, Charlie Store, KeriQi Outdoor Store, knightship Store, LDJ's Cabin Store, Kaye's YunDong Store, Entertainment Equipment&Tools Store, Here i amm Store, OutdoorSO Store, outdoor 007 Store, Warmsports Store, Tankee Outdoor Store, WoTher Store, SongLin World Store, Diana Sports Products Co.,Ltd., Linda Mo's Sports Products Co.,Ltd., powerest seller, Shop910327224 Store, Romiracle, sunglasses warehouse-US, hrjnswwt, Honey cat20, Kalmar2019, WWMALLUS, dtangwcc, WANGLINING, Dexlay, ShenZhen GUB Bike Flagship store, Guanyin bles, QINLINWORLD, MZ JCYYSMYXGS, Bestowal, NC-Trade, ICOCOPRO, TaiYuanXingShangHuiWangLuoKeJiFaZhanYouXianGongSi, Panggg, adbzxtjeqavs, Simvey, JUMERY, dcfishing and linko0128 added to case caption. (Christensen, Jake)
Dec 3, 2020 39 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama. On the grounds set forth in the motion, plaintiff's motion for an entry of a preliminary injunction [36] is granted. Enter Preliminary Injunction Order. Greer, Burns & Crain, Ltd. is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instruction can be found in the attachment to this entry. Mailed notice (Attachments: # (1) Add Terminate Party Instructions) (axc).
Dec 3, 2020 39 Add Terminate Party Instructions (3)
Dec 3, 2020 40 preliminary injunction (10)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Franklin U. Valderrama on 12/3/2020. Mailed notice (axc.)
Dec 2, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (cp, )
Dec 2, 2020 35 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by Oakley, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 12/2/2020, answer due 12/23/2020. (Attachments: # (1) Declaration of Thomas J. Juettner)(Juettner, Thomas)
Dec 2, 2020 35 Declaration of Thomas J. Juettner (2)
Dec 2, 2020 36 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for preliminary injunction (Gaudio, Justin)
Dec 2, 2020 37 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for preliminary injunction[36] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Dec 2, 2020 37 Declaration of Justin R. Gaudio (2)
Dec 2, 2020 37 Exhibit 1 (32)
Dec 2, 2020 38 notice of filing (2)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for preliminary injunction [36] (Gaudio, Justin)
Nov 17, 2020 33 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff's Ex Parte motion to extend the temporary restraining order [30] is granted. The TRO entered on 11/9/2020 [28] is extended to 12/7/2020. Enter order. Mailed notice (axc).
Nov 17, 2020 34 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 11/17/2020. Mailed notice (axc)
Nov 16, 2020 30 extension of time (1)
Docket Text: MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Nov 16, 2020 31 memorandum in support of motion (2)
Docket Text: MEMORANDUM by Oakley, Inc. in support of extension of time[30] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Nov 16, 2020 31 Declaration of Justin R. Gaudio (1)
Nov 16, 2020 32 notice of filing (1)
Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order[30] (Gaudio, Justin)
Nov 13, 2020 29 bond (1)
Docket Text: BOND in the amount of $ 10,000.00 posted by Oakley, Inc. (td, )
Nov 9, 2020 27 order on motion for leave to file (3)
Docket Text: ORDER Signed by the Honorable Franklin U. Valderrama on 11/9/2020: Plaintiff Oakley, Inc. alleges claims of patent design infringement against The Partnerships and Unincorporated Associations Identified on Schedule "A" (collectively, the "Defendants"). Plaintiff's pending motion for leave to file under seal (R. [4]), ex parte motion for a temporary restraining order (R. [10]), and motion for electronic service of process (R. [15]) are hereby granted. The Temporary Restraining Order is entered, effective 9:30 A.M. on November 9, 2020 and shall expire in fourteen (14) days from the effective date. Mailed notice (axc).
Nov 9, 2020 28 SEALED Order (10)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 11/9/2020. Mailed notice (axc).
Oct 28, 2020 26 telephone conference (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Telephonic hearing held on 10/28/2020. Plaintiff is advised that a ruling will be released on or before 11/9/2020. Mailed notice (axc).
Oct 21, 2020 24 memorandum (14)
Docket Text: MEMORANDUM by Oakley, Inc. Establishing that Joinder is Proper (Gaudio, Justin)
Oct 21, 2020 25 declaration (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum[24] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Gaudio, Justin)
Oct 21, 2020 25 Exhibit 1 (55)
Oct 21, 2020 25 Exhibit 2 (80)
Oct 21, 2020 25 Exhibit 3 (33)
Oct 21, 2020 25 Exhibit 4 (2)
Oct 21, 2020 25 Exhibit 5 (11)
Oct 21, 2020 25 Exhibit 6 (4)
Oct 21, 2020 25 Exhibit 7 (6)
Oct 21, 2020 25 Exhibit 8 (119)
Oct 16, 2020 23 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Due to a clerical error, the telephonic hearing was mis-calendared but remains set for 10/28/2020 at 9:30 a.m. The call-in number is (888) 808-6929 and the access code is 5348076. Mailed notice (cn).
Oct 14, 2020 22 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: The court has reviewed the pending motions and complaint, and orders Plaintiff to file a brief addressing the issue of joinder of all of the defendants on or before 10/21/2020. Telephonic hearing set for 10/15/2020 is stricken and reset to 10/28/2020 at 9:30 a.m. The call-in number is (888) 808-6929 and the access code is 5348076. Mailed notice (cn).
Oct 12, 2020 21 terminate deadlines (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Motion presentment hearing set for 10/13/2020 is stricken and reset to a telephonic hearing on 10/15/2020 at 10:15 a.m. The call-in number is (888) 808-6929 and the access code is 5348076. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (cn).
Oct 8, 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)
Oct 8, 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)
Oct 8, 2020 12 declaration (5)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Oct 8, 2020 12 Exhibit 1 (6)
Oct 8, 2020 12 Exhibit 2 (49)
Oct 8, 2020 13 declaration (9)
Docket Text: DECLARATION of Jason Groppe regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Oct 8, 2020 13 Exhibit 1 (6)
Oct 8, 2020 13 Exhibit 2 (5)
Oct 8, 2020 13 Exhibit 3 (6)
Oct 8, 2020 14 exhibit (1)
Docket Text: EXHIBIT by Plaintiff Oakley, Inc. Exhibit 4 - Parts 1-3 regarding declaration[13]. (Attachments: # (1) Exhibit 4-1, # (2) Exhibit 4-2, # (3) Exhibit 4-3)(Gaudio, Justin) Modified on 12/9/2020 (jh, ).
Oct 8, 2020 14 Exhibit 4-1 (333)
Oct 8, 2020 14 Exhibit 4-2 (365)
Oct 8, 2020 14 Exhibit 4-3 (346)
Oct 8, 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)
Oct 8, 2020 16 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for miscellaneous relief[15] (Gaudio, Justin)
Oct 8, 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)
Oct 8, 2020 17 Exhibit 1 (11)
Oct 8, 2020 17 Exhibit 2 (23)
Oct 8, 2020 18 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[4], motion for temporary restraining order[10], motion for miscellaneous relief[15] before Honorable Franklin U. Valderrama on 10/13/2020 at 09:00 AM. (Gaudio, Justin)
Oct 8, 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)
Oct 8, 2020 20 other (3)
Docket Text: Notice of Claims Involving Patents by Oakley, Inc. (Gaudio, Justin)
Oct 7, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Franklin U. Valderrama. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (ke, )
Oct 7, 2020 1 complaint (13)
Docket Text: COMPLAINT filed by Oakley, Inc.; Filing fee $ 400, receipt number 0752-17519340. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Exhibit 6, # (6) Exhibit 7)(Gaudio, Justin)
Oct 7, 2020 1 Exhibit 2 (6)
Oct 7, 2020 1 Exhibit 3 (5)
Oct 7, 2020 1 Exhibit 4 (6)
Oct 7, 2020 1 Exhibit 5 (6)
Oct 7, 2020 1 Exhibit 6 (48)
Oct 7, 2020 1 Exhibit 7 (55)
Oct 7, 2020 2 exhibit (3)
Docket Text: EXHIBIT by Plaintiff Oakley, Inc. Schedule A regarding complaint [1]. (Gaudio, Justin) Modified on 12/9/2020 (jh, ).
Oct 7, 2020 3 exhibit (1)
Docket Text: EXHIBIT by Plaintiff Oakley, Inc. Exhibit 1 - Parts 1-3 regarding complaint[1]. (Attachments: # (1) Exhibit 1-1, # (2) Exhibit 1-2, # (3) Exhibit 1-3)(Gaudio, Justin) Modified on 12/9/2020 (jh, ).
Oct 7, 2020 3 Exhibit 1-1 (333)
Oct 7, 2020 3 Exhibit 1-2 (365)
Oct 7, 2020 3 Exhibit 1-3 (346)
Oct 7, 2020 4 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Oakley, Inc. for leave to file under seal (Gaudio, Justin)
Oct 7, 2020 5 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Oct 7, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin)
Oct 7, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Oct 7, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Jake Michael Christensen (Christensen, Jake)
Oct 7, 2020 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Thomas Joseph Juettner (Juettner, Thomas)
Oct 7, 2020 1 Complaint* (1)
Menu