Search
Patexia Research
Case number 1:18-cv-02588

Richemont International SA et al v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Jul 26, 2018 46 motion for entry of default (3)
Docket Text: MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA for entry of default against the Defendants Identified in Schedule A, with the Exception of Certain Defendants, MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA for default judgment as to the defendants identified in Schedule A, with the exception of certain defendants (Gaudio, Justin)
Jul 26, 2018 47 Main Document (15)
Docket Text: MEMORANDUM by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA in support of motion for entry of default,,, motion for default judgment,, [46] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 26, 2018 47 Declaration of Justin R. Gaudio (2)
Jul 26, 2018 47 Exhibit 1 (78)
Jul 25, 2018 45 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA as to certain Defendants (Gaudio, Justin)
Jul 23, 2018 44 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: At Plaintiffs' request, the status hearing set for 7/26/2018 is stricken and reset for 7/31/2018 at 09:00 AM. Mailed notice (ef, )
Jul 12, 2018 43 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA as to a certain Defendant (Gaudio, Justin)
Jul 11, 2018 41 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Wing Man Yim by Jeffrey Edward Schiller (Schiller, Jeffrey)
Jul 11, 2018 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA as to certain Defendants (Gaudio, Justin)
Jul 2, 2018 40 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA as to certain Defendants (Gaudio, Justin)
Jun 19, 2018 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA as to certain Defendants (Gaudio, Justin)
May 23, 2018 38 Main Document (2)
Docket Text: SUMMONS Returned Executed by Van Cleef & Arpels SA, Richemont International SA, Officine Panerai A.G., Cartier International A.G., Montblanc-Simplo GMBH, Chloe S.A.S. as to xiongai long on 5/23/2018, answer due 6/13/2018. (Attachments: # (1) Declaration of Jessica L. Bloodgood)(Bloodgood, Jessica)
May 23, 2018 38 Declaration of Jessica L. Bloodgood (2)
May 15, 2018 36 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion and Status hearing held. Counsel for Plaintiffs and Defendant 8 Seasons appeared. Plaintiff's motion for preliminary injunction [32] is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [11], Plaintiff's Amended Complaint [12], and Exhibits 21 and 22 to the Declaration of Declaration of Richard Graham [17], [18], and [19]. Status hearing set for 7/26/2018 at 9:00 AM. Signed by the Honorable Andrea R. Wood on 5/15/2018. Mailed notice. (Received for docketing on 5/17/2018) (ew, ) Docket Text Modified on 5/17/2018 (ef, ).
May 15, 2018 37 preliminary injunction (27)
Docket Text: PRELIMINARY INJUNCTION Order. Signed by the Honorable Andrea R. Wood on 5/15/2018. Mailed notice. (Received for docketing 5/17/2018) (ew, )
May 14, 2018 35 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant 8Seasons by Erin Kathryn Russell (Russell, Erin)
May 10, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant XIONGAI LONG and all other Defendants identified in the Amended Complaint(pj, )
May 10, 2018 32 motion for preliminary injunction (3)
Docket Text: MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA for preliminary injunction (Gaudio, Justin)
May 10, 2018 33 Main Document (7)
Docket Text: MEMORANDUM by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA in support of motion for preliminary injunction[32] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 10, 2018 33 Declaration of Justin R. Gaudio (2)
May 10, 2018 33 Exhibit 1 (32)
May 10, 2018 34 notice of motion (3)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[32] before Honorable Andrea R. Wood on 5/15/2018 at 09:00 AM. (Gaudio, Justin)
Apr 30, 2018 31 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiffs' ex parte motion to extend the temporary restraining order [28] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 4/17/2018 [26] for an additional 14 days. Specifically, the Court finds that there is a sufficiently high probability that Defendants will attempt to move and dissipate assets without the temporary restraining order in place. The sealed temporary restraining order shall expire on 5/15/2018. Motion and status hearing set for 5/1/2018 are stricken. Status hearing set for 5/15/2018 at 9:00 a.m. Mailed notice (ep, )
Apr 26, 2018 28 extension of time (2)
Docket Text: MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA for extension of time of Temporary Restraining Order (Gaudio, Justin)
Apr 26, 2018 29 Main Document (3)
Docket Text: MEMORANDUM by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA in support of extension of time[28] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Apr 26, 2018 29 Declaration of Justin R. Gaudio (2)
Apr 26, 2018 30 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[28] before Honorable Andrea R. Wood on 5/1/2018 at 09:00 AM. (Gaudio, Justin)
Apr 23, 2018 N/A bond (0)
Docket Text: CHECK BOND in the amount of $ 10,000 posted by Greer Burns & Crain, Ltd. on behalf of Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA. Receipt no. 4624202016. (acm, )
Apr 17, 2018 27 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held. Plaintiffs' motion for leave to file under seal [7] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [11]), (2) Plaintiff's Amended Complaint (Dkt. No.[12]), and (3) Exhibits 21 and 22 to the Declaration of Declaration of Richard Graham (Dkt. Nos. [17],[18], and [19]). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, and expedited discovery [13] and its motion for electronic service of process [20], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered at 10:00 am 4/17/2018 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Status hearing set for 5/1/2018 at 9:00 AM. Signed by the Honorable Andrea R. Wood on 4/17/2018. Mailed notice. (ew, )
Apr 12, 2018 8 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (ew, )
Apr 12, 2018 9 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (ew, )
Apr 12, 2018 10 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (ew, )
Apr 12, 2018 11 exhibit (10)
Docket Text: EXHIBIT by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA Schedule A regarding complaint, [1] (Gaudio, Justin) Modified on 5/17/2018 (ew, ).
Apr 12, 2018 12 Main Document (50)
Docket Text: AMENDED Complaint by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA (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, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Schedule A)(Gaudio, Justin) Modified on 5/17/2018 (ew, ).
Apr 12, 2018 12 Exhibit 1 (14)
Apr 12, 2018 12 Exhibit 2 (22)
Apr 12, 2018 12 Exhibit 3 (12)
Apr 12, 2018 12 Exhibit 4 (13)
Apr 12, 2018 12 Exhibit 5 (10)
Apr 12, 2018 12 Exhibit 6 (4)
Apr 12, 2018 12 Exhibit 7 (4)
Apr 12, 2018 12 Exhibit 8 (6)
Apr 12, 2018 12 Exhibit 9 (4)
Apr 12, 2018 12 Exhibit 10 (3)
Apr 12, 2018 12 Schedule A (10)
Apr 12, 2018 13 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA 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)
Apr 12, 2018 14 memorandum in support of motion (18)
Docket Text: MEMORANDUM by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA in support of motion for temporary restraining order, [13] (Gaudio, Justin)
Apr 12, 2018 15 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Apr 12, 2018 15 Exhibit 1 (21)
Apr 12, 2018 15 Exhibit 2 (13)
Apr 12, 2018 15 Exhibit 3 (62)
Apr 12, 2018 15 Exhibit 4 (64)
Apr 12, 2018 16 Main Document (35)
Docket Text: DECLARATION of Richard Graham regarding memorandum in support of motion[14] (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, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20)(Gaudio, Justin)
Apr 12, 2018 16 Exhibit 1 (7)
Apr 12, 2018 16 Exhibit 2 (14)
Apr 12, 2018 16 Exhibit 3 (7)
Apr 12, 2018 16 Exhibit 4 (22)
Apr 12, 2018 16 Exhibit 5 (5)
Apr 12, 2018 16 Exhibit 6 (12)
Apr 12, 2018 16 Exhibit 7 (6)
Apr 12, 2018 16 Exhibit 8 (13)
Apr 12, 2018 16 Exhibit 9 (6)
Apr 12, 2018 16 Exhibit 10 (10)
Apr 12, 2018 16 Exhibit 11 (5)
Apr 12, 2018 16 Exhibit 12 (4)
Apr 12, 2018 16 Exhibit 13 (4)
Apr 12, 2018 16 Exhibit 14 (4)
Apr 12, 2018 16 Exhibit 15 (5)
Apr 12, 2018 16 Exhibit 16 (6)
Apr 12, 2018 16 Exhibit 17 (5)
Apr 12, 2018 16 Exhibit 18 (4)
Apr 12, 2018 16 Exhibit 19 (5)
Apr 12, 2018 16 Exhibit 20 (3)
Apr 12, 2018 17 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA Exhibit 21 - Parts 1-10 regarding declaration, [16] (Attachments: # (1) Exhibit 21-1, # (2) Exhibit 21-2, # (3) Exhibit 21-3, # (4) Exhibit 21-4, # (5) Exhibit 21-5, # (6) Exhibit 21-6, # (7) Exhibit 21-7, # (8) Exhibit 21-8, # (9) Exhibit 21-9, # (10) Exhibit 21-10)(Gaudio, Justin) Modified on 5/17/2018 (ew, ).
Apr 12, 2018 17 Exhibit 21-1 (357)
Apr 12, 2018 17 Exhibit 21-2 (343)
Apr 12, 2018 17 Exhibit 21-3 (386)
Apr 12, 2018 17 Exhibit 21-4 (386)
Apr 12, 2018 17 Exhibit 21-5 (386)
Apr 12, 2018 17 Exhibit 21-6 (356)
Apr 12, 2018 17 Exhibit 21-7 (354)
Apr 12, 2018 17 Exhibit 21-8 (361)
Apr 12, 2018 17 Exhibit 21-9 (27)
Apr 12, 2018 17 Exhibit 21-10 (321)
Apr 12, 2018 18 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA Exhibit 21 - Parts 11-14 regarding declaration, [16] (Attachments: # (1) Exhibit 21-11, # (2) Exhibit 21-12, # (3) Exhibit 21-13, # (4) Exhibit 21-14)(Gaudio, Justin) Modified on 5/17/2018 (ew, ).
Apr 12, 2018 18 Exhibit 21-11 (349)
Apr 12, 2018 18 Exhibit 21-12 (349)
Apr 12, 2018 18 Exhibit 21-13 (322)
Apr 12, 2018 18 Exhibit 21-14 (220)
Apr 12, 2018 19 Main Document (1)
Docket Text: EXHIBIT by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA Exhibit 22 - Parts 1-2 regarding declaration, [16] (Attachments: # (1) Exhibit 22-1, # (2) Exhibit 22-2)(Gaudio, Justin) Modified on 5/17/2018 (ew, ).
Apr 12, 2018 19 Exhibit 22-1 (390)
Apr 12, 2018 19 Exhibit 22-2 (196)
Apr 12, 2018 20 motion for miscellaneous relief (2)
Docket Text: MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Apr 12, 2018 21 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA in support of motion for miscellaneous relief, [20] (Gaudio, Justin)
Apr 12, 2018 22 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[21] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Apr 12, 2018 22 Exhibit 1 (35)
Apr 12, 2018 22 Exhibit 2 (11)
Apr 12, 2018 22 Exhibit 3 (5)
Apr 12, 2018 22 Exhibit 4 (10)
Apr 12, 2018 23 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA (Gaudio, Justin)
Apr 12, 2018 24 other (15)
Docket Text: Notice of Claims Involving Trademarks by Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA (Gaudio, Justin)
Apr 12, 2018 25 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[7], motion for miscellaneous relief, [20], motion for temporary restraining order, [13] before Honorable Andrea R. Wood on 4/17/2018 at 09:00 AM. (Gaudio, Justin)
Apr 11, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Michael T. Mason. (pj, )
Apr 11, 2018 1 Main Document (41)
Docket Text: COMPLAINT filed by Officine Panerai A.G., Richemont International SA, Chloe S.A.S., Montblanc-Simplo GMBH, Cartier International A.G., Van Cleef & Arpels SA; Filing fee $ 400, receipt number 0752-14338278. (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, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Schedule A)(Gaudio, Justin)
Apr 11, 2018 1 Exhibit 1 (15)
Apr 11, 2018 1 Exhibit 2 (22)
Apr 11, 2018 1 Exhibit 3 (12)
Apr 11, 2018 1 Exhibit 4 (13)
Apr 11, 2018 1 Exhibit 5 (10)
Apr 11, 2018 1 Exhibit 6 (4)
Apr 11, 2018 1 Exhibit 7 (4)
Apr 11, 2018 1 Exhibit 8 (6)
Apr 11, 2018 1 Exhibit 9 (4)
Apr 11, 2018 1 Exhibit 10 (3)
Apr 11, 2018 1 Schedule A (2)
Apr 11, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Apr 11, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA by Justin R. Gaudio (Gaudio, Justin)
Apr 11, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA by Amy Crout Ziegler (Ziegler, Amy)
Apr 11, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA by Jessica Lea Bloodgood (Bloodgood, Jessica)
Apr 11, 2018 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA by Allyson M. Martin (Martin, Allyson)
Apr 11, 2018 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiffs Cartier International A.G., Chloe S.A.S., Montblanc-Simplo GMBH, Officine Panerai A.G., Richemont International SA, Van Cleef & Arpels SA for leave to file under seal (Gaudio, Justin)
Menu