最近更新:无记录
更新

2018-cv-05385

Gianni Versace, S.P.A. v. The Partnerships and Unincorporated Associations Identified On Schedule A

日期:

法院:伊利诺伊州北区法院

品牌:

律所:

日期 描述
01/05/2023 FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to certain defendant
09/03/2020 FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to certain defendant
10/25/2019 FULL SATISFACTION of Judgment regarding order[62] in the amount of $1,000,000 as to certain defendant
07/24/2019 NOTICE OF EMAIL NOTIFICATION FAILURE, for document # 86 sent to Attorney Hannah Ruth Roberts returned as: Unknown address error. Mailed to attorney Hannah Ruth Roberts a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset.
07/11/2019 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
06/20/2019 FULL SATISFACTION of Judgment regarding order 62 in the amount of $1,000,000 as to a certain Defendant
05/24/2019 FULL SATISFACTION of Judgment regarding order 62 in the amount of $1,000,000 as to a certain Defendant
05/20/2019 MAILED Trademark report with certified copy of orders dated 4/11/2019 to Patent Trademark Office, Alexandria VA.
附件:
1:Certified copy of orders dated 4/11/2019
05/10/2019 NOTICE of Voluntary Dismissal by All Plaintiffs as to a certain Defendant
05/03/2019 FULL SATISFACTION of Judgment regarding order 62 in the amount of $1,000,000 as to a certain Defendant
04/18/2019 FULL SATISFACTION of Judgment regarding order 62 in the amount of $1,000,000 as to a certain Defendant
04/12/2019 NOTICE of Voluntary Dismissal by All Plaintiffs as to certain Defendants
04/11/2019 FINAL JUDGMENT ORDER. Signed by the Honorable Andrea R. Wood on 4/11/2019. Mailed notice.
04/11/2019 ORDER: Motion hearing held Only counsel for Plaintiffs appeared. Plaintiffs' motion for entry of default and default judgment against Defendants Shop2827057 Store 73 is granted. The Court enters default judgment against Defendant Shop2827057 Store. Enter default judgment order. Pursuant to the discussion held in open court and for the reasons stated on the record, this case is dismissed with prejudice. The ten thousand dollar ($10,000) surety bond posted by Plaintiffs is hereby released to Plaintiffs or their counsel, Greer, Bums & Crain, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Plaintiffs or their counsel. Civil case terminated. Signed by the Honorable Andrea R. Wood on 4/11/2019. Mailed notice
04/10/2019 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Jake Michael Christensen
03/28/2019 MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court, the Court enters default against Defendant Shop2827057 in accordance with FRCP 55(a). Plaintiff shall file a motion for entry of default judgment, with supporting materials, prior to the next status hearing. Plaintiff shall provide Defendant Shop2827057 with an email copy of the motion for default judgment or other method that provides proof of delivery. Plaintiff may notice its motion for default judgment for the next status hearing. Plaintiff shall e-mail an updated proposed final judgment order to the Court's proposed order e-mailbox. Status hearing set for 4/25/2019 at 9:00 AM. Mailed notice
03/28/2019 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment 73 before Honorable Andrea R. Wood on 4/11/2019 at 09:00 AM.
03/28/2019 MOTION by Plaintiff Gianni Versace, S.p.A. for entry of default, MOTION by Plaintiff Gianni Versace, S.p.A. for default judgment as to defendant Shop2827057 Store
03/28/2019 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by RiKaleigh C. Johnson
03/27/2019 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Martin Francis Trainor
02/28/2019 MAILED a copy of Order dated 2/27/2019 to Defendant Shop2827057 at the address indicated on motion 47
02/27/2019 ORDER signed by the Honorable Andrea R. Wood on 2/27/2019: Defendant Shop2827057's motion to dismiss 47 is denied. Pursuant to Fed. R. Civ. P. 12(a)(4)(A), Defendant shall file an answer by 3/13/2019. If Defendant Shop2827057 fails to answer by 3/13/2019, it will be defaulted. The Clerk of Court shall send a copy of this Order to Defendant Shop2827057 at the address indicated on its motion 47. In addition, Plaintiff shall send Defendant Shop2827057 a copy of this Order electronically in the same manner as service was originally accomplished. Status hearing set for 2/27/2019 is stricken and reset for 3/28/2019 at 9:00 AM. See the accompanying Statement for details. Mailed notice
01/22/2019 NOTICE by Gianni Versace, S.p.A. of Recent Related Decisions
附件:
1:Exhibit 1
01/16/2019 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
01/15/2019 MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 1/16/2019 is stricken and reset for 2/27/2019 at 09:00 AM. Mailed notice
12/18/2018 MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 12/19/2018 is stricken and reset for 1/16/2019 at 09:00 AM. Mailed notice
12/18/2018 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
12/18/2018 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
11/14/2018 FULL SATISFACTION of Judgment regarding order 62 in the amount of $1,000,000 as to a certain Defendant
11/07/2018 FINAL DEFAULT JUDGMENT ORDER. Signed by the Honorable Andrea R. Wood on 11/7/2018. Mailed notice.
11/07/2018 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to a certain Defendant
11/06/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court, Plaintiff's oral motion to exclude Defendant Shop2827057 Store from its motion for entry of default and default judgment is granted. Plaintiff's motion for entry of default and default judgment against Defendants identified in Schedule A 55 is granted. The Court enters default against Defendants identified in Schedule A, with the exception of Defendants ADYCE Official Store, Brand new bandage dress, Sexy LuLu Store, SUE DREAM Official Store, Ailigou Official Store, Pink Store, and Shop2827057 Store in accordance with FRCP 55(a). Plaintiff shall e-mail an updated proposed final judgment order to the Court's proposed order e-mailbox within 48 hours. Status hearing set for 12/19/2018 at 9:00 AM. Mailed notice
11/06/2018 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Mary Fetsco
11/01/2018 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
11/01/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment 55 before Honorable Andrea R. Wood on 11/6/2018 at 09:00 AM.
11/01/2018 MEMORANDUM by Gianni Versace, S.p.A. in support of motion for entry of default, motion for default judgment 55
附件:
1:Exhibit 1
2:Declaration of Justin R. Gaudio
11/01/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for entry of default as to all defendants, MOTION by Plaintiff Gianni Versace, S.p.A. for default judgment as to all defendants
10/30/2018 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
10/29/2018 MINUTE entry before the Honorable Andrea R. Wood: At Plaintiff's request, the status hearing set for 10/30/2018 is stricken and reset for 11/6/2018 at 09:00 AM. Mailed notice
10/10/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion for extension of time to answer 48 is granted. Defendants Sue Dream Official Store, Sexy LuLu Store, Pink Store, and Ailigou Official Store shall answer or otherwise plead by 11/3/2018. The motion presentment date of 10/11/2018 is stricken; parties need not appear. Mailed notice
10/04/2018 NOTICE by Gianni Versace, S.p.A. re response in opposition to motion, 50
10/04/2018 RESPONSE by Gianni Versace, S.p.A.in Opposition to MOTION by Defendant Shop2827057 Store to dismiss 47
附件:
1:Exhibit 9
2:Exhibit 8
3:Exhibit 7
4:Exhibit 6
5:Exhibit 5
6:Exhibit 4
7:Exhibit 3
8:Exhibit 2
9:Exhibit 1
10:Declaration of Justin R. Gaudio
10/03/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time 48 before Honorable Andrea R. Wood on 10/11/2018 at 09:00 AM.
10/03/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for extension of time
09/25/2018 MOTION by Defendant Shop2827057 Store to dismiss.
09/13/2018 PRELIMINARY INJUNCTION ORDER as to all Defendants with the exception of Defendants Adyce Official Store and Brand New Bandage Dress. Signed by the Honorable Andrea R. Wood on 9/13/2018. Mailed notice.
09/13/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff and Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. appeared. Plaintiff's motion for preliminary injunction 36 is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint 9, Plaintiff's Amended Complaint 10, and Exhibits 3 and 4 to the Declaration of Stacy Kuo 15 16. Status hearing set for 10/30/2018 at 9:00 AM. Mailed notice Docket Text Modified By Judicial Staff on 9/14/2018.
09/13/2018 SUMMONS Returned Executed by Gianni Versace, S.p.A. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 9/12/2018, answer due 10/3/2018.
附件:
1:Declaration of Jessica L. Bloodgood
09/12/2018 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Allyson M. Martin
09/10/2018 ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Hannah Ruth Roberts
09/10/2018 ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Matthew Farrish Prewitt
09/10/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction 36 before Honorable Andrea R. Wood on 9/13/2018 at 09:00 AM.
09/10/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 37
附件:
1:Exhibit 1
09/10/2018 DECLARATION of Stacy Kuo regarding memorandum in support of motion 37
09/10/2018 MEMORANDUM by Gianni Versace, S.p.A. in support of motion for preliminary injunction 36
09/10/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for preliminary injunction
09/07/2018 ANSWER to Complaint with Jury Demand by Guangzhou Lei Di Shi Clothing Co., Ltd.
09/07/2018 ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Sarah Katherine Schiferl
09/07/2018 ATTORNEY Appearance for Defendant Guangzhou Lei Di Shi Clothing Co., Ltd. by Jonathan Judge
09/06/2018 SUMMONS Issued as to Defendant Yong Peng and all other Defendants identified in the Amended Complaint
09/06/2018 NOTICE of Voluntary Dismissal by Gianni Versace, S.p.A. as to certain Defendants
08/30/2018 EXTENSION of Temporary Restraining Order. Signed by the Honorable Andrea R. Wood on 8/30/2018. Mailed notice
08/30/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiffs' ex parte motion to extend the temporary restraining order 26 is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 8/17/2018 24 for an additional 14 days. The sealed temporary restraining order shall expire on 9/14/2018. Status hearing set for 9/13/2018 at 9:00 AM. Mailed notice
08/30/2018 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Amy Crout Ziegler
08/27/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time 26 before Honorable Andrea R. Wood on 8/30/2018 at 09:00 AM.
08/27/2018 MEMORANDUM by Gianni Versace, S.p.A. in support of extension of time 26
附件:
1:Declaration of Justin R. Gaudio
08/27/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for extension of time of Temporary Restraining Order
08/16/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for electronic service of process 17 is granted. Plaintiff's motion for leave to file under seal 6 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. 9), (2) Plaintiff's Amended Complaint (Dkt. No. 10), and (3) Exhibits 3 and 4 to the Declaration of of Stacy Kuo (Dkt. No. 15 16). 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, and service of process by email and/or electronic publication 11, 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 effective 7:30 am on 8/17/2018 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 8/30/2018 at 9:00 AM. Mailed notice
08/21/2018 BOND in the amount of $ 10000.00, Receipt no. 4624209006 posted by Gianni Versace, S.p.A.
08/17/2018 TEMPORARY Restraining Order. Signed by the Honorable Andrea R. Wood on 8/17/2018. Modified on 9/17/2018.
08/16/2018 EXHIBIT by Plaintiff Gianni Versace, S.p.A. 1-B to Amended Complaint regarding sealed document 10
08/09/2018 Notice of Claims Involving Trademarks by Gianni Versace, S.p.A.
08/09/2018 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Gianni Versace, S.p.A.
08/09/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief 17, motion for leave to file 6, motion for temporary restraining order 11 before Honorable Andrea R. Wood on 8/16/2018 at 09:00 AM.
08/09/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 18
附件:
1:Exhibit 3
2:Exhibit 2
3:Exhibit 1
4:Exhibit 4
08/09/2018 MEMORANDUM by Gianni Versace, S.p.A. in support of motion for miscellaneous relief 17
08/09/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
08/09/2018 EXHIBIT by Plaintiff Gianni Versace, S.p.A. Exhibit 4 regarding declaration 14 Modified on 9/17/2018.
08/09/2018 EXHIBIT by Plaintiff Gianni Versace, S.p.A. Exhibit 3 - Parts 1-13 regarding declaration 14 Modified on 9/17/2018.
附件:
1:Exhibit 3-1
2:Exhibit 3-2
3:Exhibit 3-3
4:Exhibit 3-4
5:Exhibit 3-5
6:Exhibit 3-6
7:Exhibit 3-7
8:Exhibit 3-8
9:Exhibit 3-9
10:Exhibit 3-10
11:Exhibit 3-11
12:Exhibit 3-12
13:Exhibit 3-13
08/09/2018 DECLARATION of Stacy Kuo regarding memorandum in support of motion 12
附件:
1:Exhibit 1
2:Exhibit 2
08/09/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 12
附件:
1:Exhibit 1
2:Exhibit 2
3:Exhibit 3
4:Exhibit 4
08/09/2018 MEMORANDUM by Gianni Versace, S.p.A. in support of motion for temporary restraining order 11, motion for leave to file 6
08/09/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for temporary restraining order, including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, and Expedited Discovery
08/09/2018 AMENDED COMPLAINT by Plaintiff Gianni Versace, S.p.A. Amended Complaint Modified on 9/17/2018.
附件:
1:Exhibit 1
2:Schedule A
08/09/2018 EXHIBIT by Plaintiff Gianni Versace, S.p.A. Schedule A regarding complaint 1 Modified on 9/17/2018.
08/09/2018 MAILED trademark report to Patent Trademark Office, Alexandria VA
08/09/2018 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.
08/08/2018 CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Mary M. Rowland.
08/08/2018 MOTION by Plaintiff Gianni Versace, S.p.A. for leave to file under seal
08/08/2018 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Paul G. Juettner
08/08/2018 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Jessica Lea Bloodgood
08/08/2018 ATTORNEY Appearance for Plaintiff Gianni Versace, S.p.A. by Justin R. Gaudio
08/08/2018 CIVIL Cover Sheet
08/08/2018 COMPLAINT filed by Gianni Versace, S.p.A.; Filing fee $ 400, receipt number 0752-14794975.
附件:
1:Exhibit 1
2:Schedule A

下载文件请联系电话或者加微信

18582579770