Hudson v. Ralph Lauren Corporation et al
Plaintiff: Patrick Hudson
Defendant: Ralph Lauren Retail, Inc., Ralph Lauren Corporation and Vibes Media, LLC
Case Number: 1:2018cv04620
Filed: July 3, 2018
Court: US District Court for the Northern District of Illinois
Office: Chicago Office
County: Cook
Presiding Judge: Sara L Ellis
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1446
Jury Demanded By: Both
Docket Report

This docket was last retrieved on May 26, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 26, 2020 Opinion or Order Filing 98 ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket3, )
May 22, 2020 Filing 97 MINUTE entry before the Honorable Sara L. Ellis: Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure #96 , Plaintiff Patrick Hudson voluntarily dismisses this action against Defendants Ralph Lauren Corporation, Ralph Lauren Retail Inc., and Vibes Media, LLC, with prejudice. Civil case terminated. Mailed notice (rj, )
May 18, 2020 Filing 96 NOTICE of Voluntary Dismissal by Patrick Hudson (Costales, Roberto)
April 29, 2020 Filing 95 MINUTE entry before the Honorable Sara L. Ellis:Motion for leave to withdraw as counsel #94 is granted. Attorney William James Quinn terminated. Mailed notice(rj, ) (rj, ).
April 28, 2020 Filing 94 MOTION by Attorney William James Quinn to withdraw as attorney for Vibes Media, LLC. No party information provided (Quinn, William)
April 24, 2020 Opinion or Order Filing 93 ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket3, )
March 30, 2020 Opinion or Order Filing 92 ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket12, )
March 16, 2020 Opinion or Order Filing 91 ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (td, )
March 16, 2020 Opinion or Order Filing 90 ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (td, )
March 16, 2020 Filing 89 MINUTE entry before the Honorable Sara L. Ellis: Status hearing set for 3/17/2020 is stricken and reset to 4/29/2020 at 9:30 AM for the parties to report on whether the Seventh Circuit has issued its opinion. Mailed notice (rj, )
January 28, 2020 Filing 88 MINUTE entry before the Honorable Sara L. Ellis: The Court strikes the status date set for 1/29/20 and resets it to 3/17/20 at 9:30 a.m. for the parties to report on whether the Seventh Circuit has issued its opinion.Mailed notice (sxw, )
November 27, 2019 Filing 87 MINUTE entry before the Honorable Sara L. Ellis: The Court strikes the status date set for 12/3/19 and resets it to 1/29/20 at 9:30 a.m. for the parties to report on whether the Seventh Circuit has issued its opinion. Mailed notice (rj, )
September 9, 2019 Filing 86 MINUTE entry before the Honorable Sara L. Ellis: Joint motion to stay proceedings #83 is granted. The Court stays all proceedings pending the Seventh Circuit's opinion in Gadelhak v. AT&T Services Inc., Case No. 19-1738. The next status date is set for 12/3/19 for the parties to report on whether the Seventh Circuit has issued its opinion. Mailed notice (rj, )
September 4, 2019 Filing 85 NOTICE of Motion by Melissa M Hewitt for presentment of motion to stay #83 before Honorable Sara L. Ellis on 9/10/2019 at 09:45 AM. (Hewitt, Melissa)
September 4, 2019 Filing 84 MEMORANDUM by Ralph Lauren Corporation, Ralph Lauren Retail, Inc. in support of motion to stay #83 (Hewitt, Melissa)
September 4, 2019 Filing 83 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. to stay (Hewitt, Melissa)
August 22, 2019 Filing 82 NOTICE by William Henry Beaumont of Change of Address (Beaumont, William)
August 22, 2019 Filing 81 NOTICE by Roberto Luis Costales of Change of Address (Costales, Roberto)
August 8, 2019 Filing 80 MINUTE entry before the Honorable Mary M. Rowland: Settlement conference held. The parties did not reach a settlement. The parties are going to continue to discuss ways to resolve this matter on a class-wide basis and will exchange information on the size of the class. All matters relating to the referral of this action having been concluded, the referral is closed and the case is returned to the assigned judge. Honorable Judge Mary M. Rowland no longer referred to the case. Mailed notice. (dm, )
August 6, 2019 Filing 79 MINUTE entry before the Honorable Sara L. Ellis: The Court grants the parties' joint motion to extend discovery deadlines #76 . The Court modifies the discovery schedule as follows: parties' responses to written discovery is due by 9/9/19; final supplementation of MIDP is due by 11/14/19; and fact discovery closes on 12/16/19. The Court strikes the status date set for 9/3/19 and resets it to 12/3/19 at 9:30 a.m. If the parties file a stipulation of dismissal prior to the next status date, no appearance is required. Mailed notice (rj, )
August 5, 2019 Filing 78 MINUTE entry before the Honorable Mary M. Rowland: On the Court's own motion, settlement conference previously set for 8/7/19 is stricken and re-set for 8/8/19 from 10:00 a.m. to 2:30 p.m. Ralph Lauren's client representative is permitted to appear telephonically on 8/8/19. Mailed notice. (dm, )
July 31, 2019 Filing 77 NOTICE of Motion by Melissa M Hewitt for presentment of motion for extension of time to complete discovery #76 before Honorable Sara L. Ellis on 8/7/2019 at 09:45 AM. (Hewitt, Melissa)
July 31, 2019 Filing 76 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. for extension of time to complete discovery (Hewitt, Melissa)
July 22, 2019 Filing 75 CERTIFICATE of Service of First Set of Discovery Requests to Plaintiff by Melissa M Hewitt on behalf of Ralph Lauren Corporation, Ralph Lauren Retail, Inc. (Hewitt, Melissa)
June 28, 2019 Filing 74 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) On behalf of defendants, Ralph Lauren Corporation and Ralph Lauren Retail, Inc., filed by Defendant Ralph Lauren Corporation. (Hewitt, Melissa)
June 28, 2019 Filing 73 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) , filed by Defendant Vibes Media, LLC. (Quinn, William)
June 17, 2019 Opinion or Order Filing 72 ORDER: Motion by Matthew Gregory Miller for leave to appear pro hac vice #71 is granted. Signed by the Honorable Sara L. Ellis on 6/17/2019. Mailed notice (aee, )
May 30, 2019 Filing 71 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15875487. (Miller, Matthew)
May 29, 2019 Filing 70 NOTICE by Melissa M Hewitt of Change of Address (Hewitt, Melissa)
May 28, 2019 Filing 69 MINUTE entry before the Honorable Mary M. Rowland:Status hearing held. Settlement Conference set for 8/7/19 at 1:30 p.m. Parties are to exchange position letters prior to the settlement conference. Plaintiff shall provide Defendants with a demand letter by 7/17/19. Defendants have 14 days thereafter to respond. Plaintiff shall submit copies of all letters exchanged by the parties to Settlement_Rowland@ilnd.uscourts.gov by 8/1/19. If any party's position letter consists of more than 10 pages (including exhibits), the party is responsible for submitting a courtesy copy to Judge Rowland's chambers (Room 1334) on or before 8/2/19. On the date of the settlement conference, parties should report to Judge Rowland's courtroom, room 1342. Parties should also review and comply with Judge Rowland's standing order regarding settlement conferences which can be found on the Court's website at www.ilnd.uscourts.gov. In light of the parties wishing to proceed on a class wide basis, plaintiff's appearance at the settlement conference is not required. Mailed notice. (dm, )
May 25, 2019 Opinion or Order Filing 68 ORDER: Motion by William J. Quinn for leave to appear pro hac vice #67 is granted. Signed by the Honorable Sara L. Ellis on 5/25/2019. Mailed notice. (bg, )
May 24, 2019 Filing 67 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15862159. (Quinn, William)
May 22, 2019 Filing 66 NOTICE by George James Tzanetopoulos of Change of Address (Tzanetopoulos, George)
May 8, 2019 Filing 65 ATTORNEY Appearance for Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. by Melissa M Hewitt (Hewitt, Melissa)
May 8, 2019 Filing 64 MINUTE entry before the Honorable Mary M. Rowland: Defendants' unopposed motion to reset the date of the status for settlement conference #62 is granted. Motion hearing set from 5/14/19 is stricken. No appearance necessary. Status set for 5/9/19 is stricken and reset for 5/28/19 at 9:30 a.m. to set a settlement conference. Mailed notice. (dm, )
May 7, 2019 Filing 63 UNOPPOSED NOTICE of Motion by George James Tzanetopoulos for presentment of motion to reset #62 before Honorable Mary M. Rowland on 5/14/2019 at 09:45 AM. (Tzanetopoulos, George)
May 7, 2019 Filing 62 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. to reset the Date of the Status for Settlement Conference (UNOPPOSED) (Tzanetopoulos, George)
May 3, 2019 Filing 61 MINUTE entry before the Honorable Mary M. Rowland: Status set for 5/9/19 at 09:30 AM to set a settlement conference. Parties are to bring dates when both clients and counsel will be available for a settlement conference. Judge Rowland generally conducts settlement conferences Mondays, Tuesdays, and Wednesdays from 1:30 PM to 4:30 PM. and Fridays from 10:00 AM. to 1:00 PM. Other dates and times may be available as required by the Court or the parties. The parties are directed to review and to comply with Judge Rowland's Standing Order regarding Settlement Conferences, which is available on Judge Rowland's web page located on the Court's website at www.ilnd.uscourts.gov. Mailed notice. (dm, )
May 2, 2019 Filing 60 Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Mary M. Rowland for the purpose of holding proceedings related to: settlement conference. (rj, )Mailed notice.
May 2, 2019 Filing 59 MINUTE entry before the Honorable Sara L. Ellis: Status hearing held on 5/2/19. Discovery schedule: Defendants' answer is due by 5/30/19; MIDP are due by 6/28/19; written discovery to issue by 7/12/19; final supplementation of MIDP is due by 10/15/19; fact discovery closes on 11/15/19. Referral entered to Magistrate Judge Rowland for settlement conference. Next status date set for 9/3/19 at 9:30 a.m. to report on discovery and settlement. Mailed notice (rj, )
May 1, 2019 Filing 58 OPINION AND ORDER. The Court grants in part and denies in part Defendants' motion to dismiss #42 . The Court dismisses Hudson's TCPA claim based on Defendants' failure to include opt-out instructions in each text message sent to Hudson with prejudice. Signed by the Honorable Sara L. Ellis on 5/1/2019. Mailed notice(rj, )
April 11, 2019 Filing 57 MINUTE entry before the Honorable Sara L. Ellis: Defendants' unopposed motion for leave to file supplemental authority #55 is granted. Mailed notice (rj, )
April 8, 2019 Filing 56 NOTICE of Motion by Katherine H. Oblak for presentment of motion for leave to file #55 before Honorable Sara L. Ellis on 4/11/2019 at 01:45 PM. (Oblak, Katherine)
April 8, 2019 Filing 55 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC for leave to file Supplemental Authority (Attachments: #1 Exhibit A, #2 Exhibit B)(Oblak, Katherine)
March 14, 2019 Filing 54 MINUTE entry before the Honorable Sara L. Ellis: The Court strikes ruling date set for 3/21/2019 and resets it to 5/2/2019 at 1:30 PM. Mailed notice (rj, )
March 13, 2019 Filing 53 MINUTE entry before the Honorable Sara L. Ellis: Due to scheduling conflict of the Court, the ruling date set for 3/14/2019 is stricken and reset for 3/21/2019 at 1:30 PM. Mailed notice (rj, )
January 25, 2019 Filing 52 MINUTE entry before the Honorable Sara L. Ellis: The Court strikes the ruling date set for 2/7/2019 and resets it to 3/14/2019 at 1:30 PM. Mailed notice (rj, )
December 9, 2018 Filing 51 Notice of Supplemental Authority by Patrick Hudson (Attachments: #1 Exhibit A)(Kirkland, Jonathan)
December 3, 2018 Filing 50 Notice of Supplemental Authority by Vibes Media, LLC (Oblak, Katherine)
November 9, 2018 Filing 49 MINUTE entry before the Honorable Sara L. Ellis: Motion for leave to withdraw as counsel for Defendants Ralph Lauren Corporation and Ralph Lauren Retail, Inc. #47 is granted. Attorney Suzanne Marie Alton de Eraso terminated. Mailed notice (rj, )
November 7, 2018 Filing 48 NOTICE of Motion by Suzanne Marie Alton de Eraso for presentment of motion to withdraw as attorney #47 before Honorable Sara L. Ellis on 11/13/2018 at 09:45 AM. (Alton de Eraso, Suzanne)
November 7, 2018 Filing 47 MOTION by Attorney Suzanne M. Alton de Eraso to withdraw as attorney for Ralph Lauren Corporation, Ralph Lauren Retail, Inc.. No party information provided (Alton de Eraso, Suzanne)
November 7, 2018 Filing 46 REPLY by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC to motion to dismiss #42 (Oblak, Katherine)
October 24, 2018 Filing 45 MEMORANDUM by Patrick Hudson in Opposition to motion to dismiss #42 (Costales, Roberto)
October 3, 2018 Filing 44 ANSWER to amended complaint by Ralph Lauren Corporation, Ralph Lauren Retail, Inc.(Alton de Eraso, Suzanne)
October 3, 2018 Filing 43 MEMORANDUM by Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC in support of motion to dismiss #42 (Attachments: #1 Declaration Jennifer Zanella)(Oblak, Katherine)
October 3, 2018 Filing 42 MOTION by Defendants Vibes Media, LLC, Ralph Lauren Retail, Inc., Ralph Lauren Corporation to dismiss (Oblak, Katherine)
October 3, 2018 Filing 41 ANSWER to amended complaint by Vibes Media, LLC(Oblak, Katherine)
October 3, 2018 Filing 40 MINUTE entry before the Honorable Sara L. Ellis: Status hearing held. Defendants to file their motion(s) to dismiss by 10/3/18. Plaintiff's response(s) shall be filed by 10/24/2018; reply to be filed by 11/7/2018. Status hearing set for 2/7/2019 at 1:30 p.m. for ruling. Discovery is stayed until further order of the Court. Mailed notice (mw, )
October 1, 2018 Filing 39 MINUTE entry before the Honorable Sara L. Ellis: Motion for leave to file brief in excess of fifteen pages #37 is granted. Defendants' brief in support of their motion to dismiss shall not exceed twenty pages. Motion to withdraw as counsel for Plaintiff #35 is granted. Hilary Gerzhoy's motion for leave to appear pro hac vice for Defendant Vibes Media #33 is granted. Mailed notice (mw, )
September 27, 2018 Filing 38 NOTICE of Motion by Katherine H. Oblak for presentment of motion for leave to file #37 before Honorable Sara L. Ellis on 10/2/2018 at 09:45 AM. (Oblak, Katherine)
September 27, 2018 Filing 37 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC for leave to file Memorandum in Excess of Page Limit (Oblak, Katherine)
September 25, 2018 Filing 36 NOTICE of Motion by Roberto Luis Costales for presentment of motion to withdraw as attorney #35 before Honorable Sara L. Ellis on 10/3/2018 at 09:45 AM. (Costales, Roberto)
September 25, 2018 Filing 35 MOTION by Attorney Emily A. Westermeier to withdraw as attorney for Patrick Hudson. No party information provided (Costales, Roberto)
September 19, 2018 Filing 34 First AMENDED complaint by Patrick Hudson against All Defendants (Kirkland, Jonathan)
September 7, 2018 Filing 33 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14921075. (Gerzhoy, Hilary)
September 5, 2018 Filing 32 MINUTE entry before the Honorable Sara L. Ellis: Status hearing held and continued to 10/3/2018 at 9:30 a.m. Plaintiff's oral motion for leave to file amended complaint is granted to and including 9/19/2018. Defendants' motion to dismiss #26 and for extension of time #30 are stricken as moot. Mailed notice (mw, )
August 31, 2018 Filing 31 NOTICE of Motion by Suzanne Marie Alton de Eraso for presentment of extension of time #30 before Honorable Sara L. Ellis on 9/5/2018 at 09:45 AM. (Alton de Eraso, Suzanne)
August 31, 2018 Filing 30 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. for extension of time to Answer or Otherwise Plead (Alton de Eraso, Suzanne)
August 31, 2018 Filing 29 ANSWER to Complaint by Vibes Media, LLC(Oblak, Katherine)
August 31, 2018 Filing 28 NOTICE of Motion by Katherine H. Oblak for presentment of motion to dismiss #26 before Honorable Sara L. Ellis on 9/13/2018 at 01:45 PM. (Oblak, Katherine)
August 31, 2018 Filing 27 MEMORANDUM by Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC in support of motion to dismiss #26 (Oblak, Katherine)
August 31, 2018 Filing 26 MOTION by Defendants Vibes Media, LLC, Ralph Lauren Retail, Inc., Ralph Lauren Corporation to dismiss (Oblak, Katherine)
August 29, 2018 Filing 25 STATUS Report of Patrick Hudson, Ralph Lauren Corporation, and Vibes Media, LLC by Vibes Media, LLC (Oblak, Katherine)
August 28, 2018 Filing 24 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) , filed by Plaintiff Patrick Hudson. (Costales, Roberto)
August 15, 2018 Filing 23 ATTORNEY Appearance for Plaintiff Patrick Hudson by Jonathan Mille Kirkland (Kirkland, Jonathan)
July 31, 2018 Opinion or Order Filing 22 ORDER: Motions for leave to appear pro hac vice #18 , #19 are granted. Signed by the Honorable Sara L. Ellis on 7/31/2018. Mailed notice (aee, )
July 31, 2018 Filing 21 MINUTE entry before the Honorable Sara L. Ellis: Defendants' motion for extension of time to answer or otherwise plead #14 is granted. Defendants' responsive pleading is due by 8/31/18. Mailed notice (rj, )
July 27, 2018 Filing 20 Disclosure Statement by Vibes Media, LLC (Katris, Basileios)
July 27, 2018 Filing 19 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14752710. Amy E. Richardson (Katris, Basileios)
July 27, 2018 Filing 18 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14752668. Jennifer P. Bagg (Katris, Basileios)
July 27, 2018 Filing 17 ATTORNEY Appearance for Defendant Vibes Media, LLC by Katherine H. Oblak (Oblak, Katherine)
July 27, 2018 Filing 16 ATTORNEY Appearance for Defendant Vibes Media, LLC by Basileios Katris (Katris, Basileios)
July 27, 2018 Filing 15 NOTICE of Motion by Suzanne Marie Alton de Eraso for presentment of extension of time #14 before Honorable Sara L. Ellis on 8/1/2018 at 09:45 AM. (Alton de Eraso, Suzanne)
July 27, 2018 Filing 14 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC for extension of time (Unopposed) (Alton de Eraso, Suzanne)
July 23, 2018 Filing 13 ATTORNEY Appearance for Plaintiff Patrick Hudson by Emily Anne Westermeier (Westermeier, Emily)
July 23, 2018 SUMMONS Issued as to Defendant Vibes Media, LLC. (kb, )
July 16, 2018 Filing 12 MINUTE entry before the Honorable Sara L. Ellis: Defendant's motion for extension of time to answer or otherwise plead #8 is granted. Defendant's responsive pleading is due by 7/31/18. Mailed notice (rj, )
July 11, 2018 Filing 11 ATTORNEY Appearance for Plaintiff Patrick Hudson by Roberto Luis Costales (Costales, Roberto)
July 6, 2018 Filing 10 ATTORNEY Appearance for Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. by Paul G. Karlsgodt (Karlsgodt, Paul)
July 5, 2018 Filing 9 NOTICE of Motion by Suzanne Marie Alton de Eraso for presentment of extension of time #8 before Honorable Sara L. Ellis on 7/17/2018 at 09:45 AM. (Alton de Eraso, Suzanne)
July 5, 2018 Filing 8 MOTION by Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC for extension of time (Unopposed) (Alton de Eraso, Suzanne)
July 5, 2018 Filing 7 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. (aee, )
July 5, 2018 Filing 6 MINUTE entry before the Honorable Sara L. Ellis: The initial status conference in this matter is set for 9/5/2018 at 9:30AM. The parties are directed to review the procedures and requirements for this conference on Judge Ellis' web site and to submit the required Initial Status Report by 8/29/2018. Mailed notice (rj, )
July 3, 2018 Filing 5 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Ralph Lauren Corporation, Ralph Lauren Retail, Inc. (Tzanetopoulos, George)
July 3, 2018 Filing 4 ATTORNEY Appearance for Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. by Suzanne Marie Alton de Eraso (Alton de Eraso, Suzanne)
July 3, 2018 Filing 3 ATTORNEY Appearance for Defendants Ralph Lauren Corporation, Ralph Lauren Retail, Inc. by George James Tzanetopoulos (Tzanetopoulos, George)
July 3, 2018 Filing 2 CIVIL Cover Sheet (Tzanetopoulos, George)
July 3, 2018 Filing 1 NOTICE of Removal from Circuit Court of Cook County, case number (2018 CH 06906) filed by Ralph Lauren Corporation, Ralph Lauren Retail, Inc., Vibes Media, LLC Filing fee $ 400, receipt number 0752-14662379. (Attachments: #1 Exhibit A and B)(Tzanetopoulos, George)
July 3, 2018 CASE ASSIGNED to the Honorable Sara L. Ellis. Designated as Magistrate Judge the Honorable Mary M. Rowland. (rc, )

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Illinois Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Hudson v. Ralph Lauren Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ralph Lauren Retail, Inc.
Represented By: Suzanne Marie Alton de Eraso
Represented By: George James Tzanetopoulos
Represented By: Paul G. Karlsgodt
Represented By: Melissa M Hewitt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ralph Lauren Corporation
Represented By: Suzanne Marie Alton de Eraso
Represented By: George James Tzanetopoulos
Represented By: Paul G. Karlsgodt
Represented By: Melissa M Hewitt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Vibes Media, LLC
Represented By: Basileios Katris
Represented By: Katherine H. Oblak
Represented By: Jennifer P. Bagg
Represented By: Amy Elizabeth Richardson
Represented By: William James Quinn
Represented By: Hilary P. Gerzhoy
Represented By: Matthew Gregory Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick Hudson
Represented By: Jonathan Mille Kirkland
Represented By: William Henry Beaumont
Represented By: Emily Anne Westermeier
Represented By: Roberto Luis Costales
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?