TRO101 logo TRO101

2025-cv-25474

Gucci America, Inc. v. The Individuals, Business Entities, and Unincorporated Associations Identified on Schedule A

法院:佛罗里达南区法庭
发案日期:2025-11-24
原告:Gucci America, Inc.
代理律所:STEPHEN
诉讼类型:商标
# Date Description
[+] 1 2025-11-24 COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF against All Defendants. Filing fees $ 405.00 receipt number AFLSDC-18983205, filed by Gucci America, Inc.
[+] 2 2025-11-24 Clerks Notice of Judge Assignment to Chief Judge Cecilia M. Altonaga. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Lisette M. Reid is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.
[+] 3 2025-11-24 FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK
4 2025-11-24 OMNIBUS ORDER re [1] Complaint, filed by Gucci America, Inc. Signed by Chief Judge Cecilia M. Altonaga on 11/24/2025. See attached document for full details. (ps1)
5 2025-11-25 Plaintiff's Certificate of Other Affiliates/Corporate Disclosure Statement by Gucci America, Inc. identifying Corporate Parent Kering Americas, Inc., Corporate Parent Kering Holland NV, Corporate Parent Kering SA for Gucci America, Inc. (Wiborg-Rodriguez, T.)
6 2025-11-25 Plaintiff's RESPONSE to [4] Order by Gucci America, Inc. (Wiborg-Rodriguez, T.)
[+] 7 2025-11-25 Plaintiff's MOTION to Seal per Local Rule 5.4 by Gucci America, Inc.
[+] 10 2025-11-26 ORDER granting [7] Plaintiff, Gucci America, Inc.'s Motion to File Under Seal. Schedule A to Plaintiff's Complaint [1] and the summonses shall remain under seal until November 26, 2026. This Order shall not be filed under seal. Signed by Chief Judge Cecilia M. Altonaga on 11/26/2025. See attached document for full details.
[+] 13 2025-12-01 ORDER granting [9] Ex Parte Motion. Signed by Chief Judge Cecilia M. Altonaga on 12/1/2025. See attached document for full details. (ps1)
[+] 16 2025-12-05 Plaintiff's MOTION to Unseal Case by Gucci America, Inc. Responses due by 12/19/2025.
[+] 17 2025-12-05 Plaintiff's NOTICE upon Defendants via Electronic Mail by Gucci America, Inc. re [2] Clerks Notice of Judge Assignment
18 2025-12-05 CERTIFICATE OF SERVICE by Gucci America, Inc. re [2] Clerks Notice of Judge Assignment, [3] Form AO 120/121, [13] Order on Ex Parte Motion, [6] Response/Reply (Other), [10] Order on Motion to Seal, [5] Certificate of Other Affiliates/Corporate Disclosure Statement, [4] Order, [7] Plaintiff's MOTION to Seal per Local Rule 5.4 upon Defendants via website posting
19 2025-12-05 Order on Motion to Unseal Case
20 2025-12-05 Bond on Injunction BOND in the amount of $10,000.00 posted by Gucci America, Inc. Approved by Chief Judge Cecilia M. Altonaga.
[+] 21 2025-12-08 Plaintiff's MOTION for Preliminary Injunction Against Defendants and Memorandum of Law in Support Thereof by Gucci America, Inc.
[+] 22 2025-12-08 AMENDED COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF against All Defendants, filed by Gucci America, Inc.