Search
Patexia Research
Case number 1:21-cv-06151

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

Date Field Doc. No.Description (Pages)
Nov 17, 2021 1 Complaint* (1)
Nov 17, 2021 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Franklin U. Valderrama. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. Case assignment: Random assignment. (jf, )
Nov 17, 2021 N/A clerk's notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (jf, ) 1 Filed & Entered: 11/17/2021 complaint Docket Text: COMPLAINT filed by Oakley, Inc.; Filing fee $ 402, receipt number 0752-18884627. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5)(Gaudio, Justin) 2 Filed & Entered: 11/17/2021 exhibit Docket Text: SEALED EXHIBIT by Plaintiff Oakley, Inc. Schedule A regarding complaint[1] (Gaudio, Justin) 3 Filed & Entered: 11/17/2021 exhibit Docket Text: SEALED EXHIBIT by Plaintiff Oakley, Inc. Exhibit 1 regarding complaint[1] (Gaudio, Justin) 4 Filed & Entered: 11/17/2021Terminated: 11/30/2021 motion for leave to file Docket Text: MOTION by Plaintiff Oakley, Inc. for leave to file under seal (Gaudio, Justin) 5 Filed & Entered: 11/17/2021 civil cover sheet Docket Text: CIVIL Cover Sheet (Gaudio, Justin) 6 Filed & Entered: 11/17/2021 attorney appearance Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Justin R. Gaudio (Gaudio, Justin) 7 Filed & Entered: 11/17/2021 attorney appearance Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Amy Crout Ziegler (Ziegler, Amy) 8 Filed & Entered: 11/17/2021 attorney appearance Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Jake Michael Christensen (Christensen, Jake) 9 Filed & Entered: 11/17/2021 attorney appearance Docket Text: ATTORNEY Appearance for Plaintiff Oakley, Inc. by Thomas Joseph Juettner (Juettner, Thomas) 10 Filed & Entered: 11/22/2021Terminated: 11/30/2021 motion for temporary restraining order Docket Text: MOTION by Plaintiff Oakley, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin) 11 Filed & Entered: 11/22/2021 memorandum in support of motion Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for temporary restraining order[10] (Gaudio, Justin) 12 Filed & Entered: 11/22/2021 declaration Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin) 13 Filed & Entered: 11/22/2021 declaration Docket Text: DECLARATION of Jason Groppe regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1)(Gaudio, Justin) 14 Filed & Entered: 11/22/2021 exhibit Docket Text: SEALED EXHIBIT by Plaintiff Oakley, Inc. Exhibit 2 regarding declaration[13] (Gaudio, Justin) 15 Filed & Entered: 11/22/2021Terminated: 11/30/2021 motion for miscellaneous relief Docket Text: MOTION by Plaintiff Oakley, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin) 16 Filed & Entered: 11/22/2021 memorandum in support of motion Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for miscellaneous relief[15] (Gaudio, Justin) 17 Filed & Entered: 11/22/2021 declaration Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin) 18 Filed & Entered: 11/22/2021 memorandum Docket Text: MEMORANDUM by Oakley, Inc. (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Gaudio, Justin) 19 Filed & Entered: 11/22/2021 notice of filing 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[4] (Gaudio, Justin) 20 Filed & Entered: 11/22/2021 notification of affiliates pursuant to local rule 3.2 Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Oakley, Inc. (Gaudio, Justin) 21 Filed & Entered: 11/22/2021 other Docket Text: Notice of Claims Involving Patents by Oakley, Inc. (Gaudio, Justin) 22 Filed & Entered: 11/23/2021 Patent/Trademark report Docket Text: MAILED Patent report to Patent Trademark Office, Alexandria VA. (gcy, ) 23 Filed & Entered: 11/30/2021 order on motion for leave to file Docket Text: ORDER: Plaintiff Oakley, Inc. alleges claims of design patent infringement against The Partnerships and Unincorporated Associations Identified on Schedule "A" (collectively, Defendants). R. 1, Compl.; R. 2, Sched. A. 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. Provided that Plaintiff provides the security described in paragraph 10 of the temporary restraining order, the temporary restraining order shall become effective on December 2, 2021 at 6:00 p.m. and shall expire in fourteen (14) days from the effective date. Signed by the Honorable Franklin U. Valderrama on 11/30/2021. Mailed notice (axc) 24 Filed & Entered: 11/30/2021 SEALED Order Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 11/30/2021. Mailed notice (axc). Filed & Entered: 12/03/2021 bond Docket Text: TRO BOND in the amount of $ $10,000.00 posted by Oakley, Inc. (jj, ) 25 Filed & Entered: 12/13/2021Terminated: 12/14/2021 extension of time Docket Text: MOTION by Plaintiff Oakley, Inc. for extension of time of Temporary Restraining Order (Christensen, Jake) 26 Filed & Entered: 12/13/2021 memorandum in support of motion Docket Text: MEMORANDUM by Oakley, Inc. in support of extension of time[25] (Attachments: # (1) Declaration of Jake M. Christensen)(Christensen, Jake) 27 Filed & Entered: 12/13/2021 notice of filing Docket Text: NOTICE by Oakley, Inc. re memorandum in support of motion[26] (Christensen, Jake) 28 Filed & Entered: 12/14/2021 order on motion for extension of time Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: The Court hereby grants Plaintiffs' Ex Parte Motion to Extend the Temporary Restraining Order [25]. The Temporary Restraining Order [24] shall now expire on December 30, 2021 at 6:00 p.m. Mailed notice (axc). 29 Filed & Entered: 12/14/2021 order Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 12/14/2021. Mailed notice (axc). Filed & Entered: 12/16/2021 summons issued Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (cxr, ) 30 Filed & Entered: 12/27/2021Terminated: 12/29/2021 motion for preliminary injunction Docket Text: MOTION by Plaintiff Oakley, Inc. for preliminary injunction (Christensen, Jake) 31 Filed & Entered: 12/27/2021 memorandum in support of motion Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for preliminary injunction[30] (Attachments: # (1) Declaration of Jake M. Christensen, # (2) Exhibit 1)(Christensen, Jake) 32 Filed & Entered: 12/27/2021 notice of filing Docket Text: NOTICE by Oakley, Inc. re MOTION by Plaintiff Oakley, Inc. for preliminary injunction [30] (Christensen, Jake) 33 Filed & Entered: 12/27/2021 summons returned executed Docket Text: SUMMONS Returned Executed by Oakley, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 12/27/2021, answer due 1/17/2022. (Attachments: # (1) Declaration of Thomas J. Juettner)(Juettner, Thomas) 34 Filed & Entered: 12/29/2021 order on motion for preliminary injunction 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 [30] is granted. Enter Preliminary Injunction Order. The following documents are to be unsealed: (1) Schedule A to the Complaint [2]; (2) Exhibit 1 to the Complaint [3]; (3) Exhibit 2 the Declaration of Jason Groppe [14]; and (4) the Temporary Restraining Order [24]. Greer, Burns & Crain, Ltd. is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instructions can be found in the attachment to this entry. Mailed notice (Attachments: # (1) Add and Terminate Party) (axc). 35 Filed & Entered: 12/29/2021 preliminary injunction Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Franklin U. Valderrama on 12/29/2021. Mailed notice (axc). Filed & Entered: 12/30/2021 party added Docket Text: NEW PARTIES: QVISELD Store, Shop911061059 Store, Astros Store, zbs2021 Store, Sportic Gear Outdoor Store, bosshuangvv Store, QF77 Store, QG Outdoor Cycling Store, Innovative Fitness & Cycling Sporting Co,Ltd Store, outdoor legends store, Travel friend Store, xtong cycling Store, JUJULAI Professional Cycling Outdoor Store, ZHHS Outdoor Store, COOLPANDAS OUTDOOR Store, HS Outdoor Product Store, MeiLiRenSheng002 Store Store, Pais Glasses Store, Wenzhou Shine Optical Co., Ltd, LiNaKuaJing, moonuk, sweety2667 Store, sunshine706 Store, rbsunglasses Store, okfactory, daqiaoli Store, mystore01 Store, jewelrystore121 Store, dandelionI4 Store, xunkymax, kinglily, Future Online Brand, China Shoes Box, Heart Room, mkciacfv, yujing23521, yangwen44726 and ygqlakshdaui added to case caption. (Ziegler, Amy) 36 Filed & Entered: 01/24/2022 notice of voluntary dismissal Docket Text: NOTICE of Voluntary Dismissal by Oakley, Inc. as to certain defendants (Christensen, Jake) 37 Filed & Entered: 01/24/2022Terminated: 01/26/2022 motion for entry of default 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 (Christensen, Jake) 38 Filed & Entered: 01/24/2022 memorandum in support of motion Docket Text: MEMORANDUM by Oakley, Inc. in support of motion for entry of default, motion for default judgment[37] (Attachments: # (1) Exhibit 1)(Christensen, Jake) 39 Filed & Entered: 01/24/2022 declaration Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[38] (Attachments: # (1) Exhibit 1)(Christensen, Jake) 40 Filed & Entered: 01/24/2022 notice of filing 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] (Christensen, Jake) 41 Filed & Entered: 01/26/2022 order on motion for entry of default Docket Text: MINUTE Entry before the Franklin U. Valderrama: Plaintiff's Motion for Entry of Default and Default Judgment against the Defendants Identified in Schedule A [37] is granted. Enter Final Judgment Order. The ten thousand dollar ($10,000.00) surety bond posted by Greer Burns & Crain Ltd., including any interest minus the registry fee, 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). 42 Filed & Entered: 01/26/2022 order Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Franklin U. Valderrama on 1/26/2022. Mailed notice (axc). 43 Filed & Entered: 04/04/2022 satisfaction of judgment Docket Text: FULL SATISFACTION of Judgment regarding order[42] in the amount of the Judgment Amount as to certain defendants (Christensen, Jake)
Menu