Search
Patexia Research
Case number 1:19-cv-03458

Winix, Inc. et al v. Gbox Direct, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Dec 9, 2019 32 Certified order (1)
Dec 9, 2019 32 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA with closing order. (Attachments: # (1) Certified order)(mc, )
Dec 6, 2019 31 order (8)
Docket Text: CONSENT JUDGMENT and Permanent Injunction against Defendants Gbox Direct, LLC & Rocco Maggio signed by the Honorable Elaine E. Bucklo on 12/6/2019. Mailed notice. (mgh, )
Dec 6, 2019 30 terminated case (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Enter Consent Judgment and Permanent Injunction against Defendants Gbox Direct, LLC & Rocco Maggio. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice. (mgh, )
Nov 27, 2019 29 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Parties have resolved this matter. The in-person settlement conference scheduled for December 23, 2019, is cancelled. All matters relating to the referral of this action having been concluded, the referral is closed and the case is returned to the assigned District Judge. Parties are encouraged to file the consent judgment with the assigned District Judge as soon as possible. Mailed notice (ma,)
Oct 31, 2019 28 status hearing (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Status hearing held on October 28, 2019. The court made suggestions on how this case may be resolved. Plaintiffs are to comment on the suggestion by email by November 1, 2019. Mailed notice (Kim, Young)
Oct 9, 2019 27 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Preliminary settlement discussion held by phone. An in-person settlement conference is scheduled for December 23, 2019, at noon in courtroom 1019. The individuals with authority to settle this matter must appear in person. A follow-up status hearing is scheduled for October 28, 2019, at 11:30 a.m. by phone for an update from Plaintiffs on Defendants' settlement offer. Parties are to use the same call-in information. Mailed notice (ma,)
Oct 3, 2019 26 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: A preliminary settlement discussion with the attorneys of record is scheduled for October 9, 2019, at 10:00 a.m. by phone. The conference call number is (877) 336-1839 and the passcode is 4333213. Mailed notice (ma,)
Oct 3, 2019 23 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Winix America, Inc., Winix, Inc. by Emily Starr Knight (Knight, Emily)
Oct 2, 2019 25 Expedited referral to magistrate judge (1)
Docket Text: Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Young B. Kim for the purpose of holding proceedings related to: Settlement Conference. (mgh, ) Mailed notice.
Oct 2, 2019 24 status hearing (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status hearing held on 10/2/2019. This case is referred to Magistrate Judge Kim for a settlement conference. Status hearing set for 12/12/2019 at 9:30 a.m. Mailed notice. (mgh, )
Jun 27, 2019 22 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Parties amended agreed motion & stipulation to extend amended temporary restraining order [21] is granted. Status hearing previously set for 6/28/2019 is stricken and reset for 10/2/2019 at 9:30 a.m. No appearance required on 6/28/2019. Mailed notice. (mgh, )
Jun 25, 2019 21 motion for miscellaneous relief (3)
Docket Text: MOTION by Plaintiffs Winix America, Inc., Winix, Inc.Amended Agreed Motion and Stipulation to Extend Temporary Restraining Order (Newman, Nathan)
Jun 25, 2019 20 stipulation (1)
Docket Text: STIPULATION and Agreed Motion to Extend the Temporary Restraining Order (Newman, Nathan)
Jun 25, 2019 19 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Gbox Direct, LLC, Rocco Maggio by Jeffrey D. Corso (Corso, Jeffrey)
Jun 19, 2019 18 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion to authorize alternate service on defendants [16] is granted. No appearance required on 6/20/2019. Mailed notice. (mgh, )
Jun 14, 2019 17 notice of motion (2)
Docket Text: NOTICE of Motion by Nathan T Newman for presentment of motion for miscellaneous relief, [16] before Honorable Elaine E. Bucklo on 6/20/2019 at 09:30 AM. (Newman, Nathan)
Jun 14, 2019 16 Text of Proposed Order [Proposed] Order (2)
Jun 14, 2019 16 Exhibit Exhibit 5 to Declaraton (2)
Jun 14, 2019 16 Exhibit Exhibit 4 to Declaration (3)
Jun 14, 2019 16 Exhibit Exhibit 3 to Declaration (3)
Jun 14, 2019 16 Exhibit Exhibit 2 to Declaration (3)
Jun 14, 2019 16 Exhibit Exhibit 1 to Declaration (2)
Jun 14, 2019 16 Declaration Declaration of Emily Knight in Support (4)
Jun 14, 2019 16 Memorandum in Support (9)
Jun 14, 2019 16 Main Document (3)
Docket Text: MOTION by Plaintiffs Winix America, Inc., Winix, Inc.to Authorize Alternate Service on Defendants (Attachments: # (1) Memorandum in Support, # (2) Declaration Declaration of Emily Knight in Support, # (3) Exhibit Exhibit 1 to Declaration, # (4) Exhibit Exhibit 2 to Declaration, # (5) Exhibit Exhibit 3 to Declaration, # (6) Exhibit Exhibit 4 to Declaration, # (7) Exhibit Exhibit 5 to Declaraton, # (8) Text of Proposed Order [Proposed] Order)(Newman, Nathan)
Jun 12, 2019 15 status hearing (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status hearing held on 6/12/2019. Plaintiffs oral motion to extend the temporary restraining order is granted to 6/26/2019. Status hearing set for 6/28/2019 at 9:30 a.m. Mailed notice. (mgh, )
Jun 7, 2019 N/A bond (0)
Docket Text: BOND in the amount of $ 1,000.00 posted by Winix, Inc. (jn, )
Jun 6, 2019 14 order (3)
Docket Text: AMENDED ORDER Signed by the Honorable Elaine E. Bucklo on 6/6/2019. Mailed notice. (mgh, )
May 30, 2019 13 order (3)
Docket Text: ORDER signed by the Honorable Elaine E. Bucklo on 5/30/2019.Mailed notice. (mgh, )
May 30, 2019 12 order on motion for exparte (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Motion hearing held on 5/30/2019. Plaintiffs Ex Parte motion for entry of a temporary restraining order [8] is granted. Enter Order. Status hearing set for 6/12/2019 at 9:30 a.m. Mailed notice. (mgh, )
May 24, 2019 11 notice of motion (3)
Docket Text:Amended NOTICE of Motion by Nathan T Newman for presentment of motion for temporary restraining order, [9] before Honorable Elaine E. Bucklo on 5/30/2019 at 09:30 AM. (Newman, Nathan)
May 24, 2019 10 notice of motion (3)
Docket Text: NOTICE of Motion by Nathan T Newman for presentment of motion for temporary restraining order, [9] before Honorable Elaine E. Bucklo on 5/23/2019 at 09:30 AM. (Newman, Nathan)
May 24, 2019 9 Text of Proposed Order Proposed Order for TRO (3)
May 24, 2019 9 Exhibit Exhibit 5 to Declaration (4)
May 24, 2019 9 Exhibit Exhibit 4 to Declaration (2)
May 24, 2019 9 Exhibit Exhibit 3 to Declaration (3)
May 24, 2019 9 Exhibit Exhibit 2 to Declaration (3)
May 24, 2019 9 Exhibit Exhibit 1 to Declaration (2)
May 24, 2019 9 Declaration Declaration in Support of TRO (4)
May 24, 2019 9 Affidavit Affidavit in Support of TRO (2)
May 24, 2019 9 Main Document (21)
Docket Text: MEMORANDUM by Plaintiffs Winix America, Inc., Winix, Inc. in support of motion for ex parte temporary restraining order (Attachments: # (1) Affidavit Affidavit in Support of TRO, # (2) Declaration Declaration in Support of TRO, # (3) Exhibit Exhibit 1 to Declaration, # (4) Exhibit Exhibit 2 to Declaration, # (5) Exhibit Exhibit 3 to Declaration, # (6) Exhibit Exhibit 4 to Declaration, # (7) Exhibit Exhibit 5 to Declaration, # (8) Text of Proposed Order Proposed Order for TRO)(Newman, Nathan) (Docket Text Modified by Clerk's Office) (sxb, ).
May 24, 2019 7 lanham notification (14)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (kp, )
May 24, 2019 6 Patent/Trademark report (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (kp, )
May 24, 2019 5 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. (kp, )
May 23, 2019 4 other (2)
Docket Text: Plaintiffs' Corporate Disclosure Statement by Winix America, Inc., Winix, Inc. (Newman, Nathan)
May 23, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs Winix America, Inc., Winix, Inc. by Nathan T Newman (Newman, Nathan)
May 23, 2019 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Newman, Nathan)
May 23, 2019 1 Exhibit Exhibit 6 to Complaint (3)
May 23, 2019 1 Exhibit Exhibit 5 to Complaint (2)
May 23, 2019 1 Exhibit Exhibit 4 to Complaint (4)
May 23, 2019 1 Exhibit Exhibit 3 to Complaint (2)
May 23, 2019 1 Exhibit Exhibit 2 to Complaint (3)
May 23, 2019 1 Exhibit Exhibit 1 to Complaint (3)
May 23, 2019 1 Main Document (15)
Docket Text: COMPLAINT filed by Winix, Inc., Winix America, Inc.; Jury Demand. Filing fee $ 400, receipt number 0752-15857113. (Attachments: # (1) Exhibit Exhibit 1 to Complaint, # (2) Exhibit Exhibit 2 to Complaint, # (3) Exhibit Exhibit 3 to Complaint, # (4) Exhibit Exhibit 4 to Complaint, # (5) Exhibit Exhibit 5 to Complaint, # (6) Exhibit Exhibit 6 to Complaint)(Newman, Nathan)
May 23, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Gbox Direct, LLC, Rocco Maggio (lma, )
May 23, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (lma, )
Menu