Case Document 7-1 Filed 06/27/13 Page 1 of 3 Page|D: 30 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY YALE UNIVERSITY, Civil Action No. 13-cv-02964 RMB--J Plaintiff, V. YALE ACADEMY, INC., YALE ACADEMY NORTH WALES CAMPUS, YALE ACADEMY UPPER DARBY CAMPUS, YALE ACADEMY EDISON CAMPUS, YALE ACADEMY HOCKESSIN CAMPUS, YALE ACADEMY PLAINSBORO CAMPUS, YALE ACADEMY SECAUCUS CAMPUS, and JOHN DOES ONE through TEN, inclusive, Defendants. AGREED PERMANENT INJUNCTION AND CONSENT FINAL JUDGMENT THIS CAUSE having come to be heard on Plaintiff Yale University's Complaint against Defendants Yale Academy, Inc. ("Yale Academy"); Yale Academy, North Wales Campus ("North Wales"); Yale Academy, Upper Darby Campus ("Upper Darby"); Yale Academy, Edison Campus ("Edison"); Yale Academy, Hockessin Campus Yale Academy, Plainsboro Campus ("Plainsboro"); Yale Academy, Secaucus Campus ("Secaucus"); and John Does one through ten, hereby identified as John On, Bonyoung Koo, Srini Sunkaraneni, and Sanjeev Patil (collectively, Defendants), and the Parties Yale University and Yale Academy having agreed to enter into this Agreed Permanent Injunction and Consent Final Judgment ("Consent Final Judgment") for the purpose of resolution of this matter and voluntary dismissal Case Document 7-1 Filed 06/27/13 Page 2 of 3 Page|D: 31 with prejudice of the Complaint against Defendants, having agreed to waive the necessity of the Court to make specific findings of fact, having agreed that this Court has jurisdiction to enter a permanent injunction and final judgment in this matter and having further expressly waived any right to judicial review thereof or to otherwise contest the validity or enforceability of this Agreement, as well as agreeing that venue in Camden County, New Jersey of this action is proper, this Court ORDERS AND ADJUDGES as follows: 1. Defendant Yale Academy is permanently enjoined as of August 31, 2013, from using the term YALE completely, and worldwide, including, but not limited to, in all trade names, corporate names, domain names, websites, signage, and marketing materials. The Court shall retain jurisdiction for the purpose of enforcing compliance or contempt proceedings with this Consent Final Judgment. In the event Plaintiff determines that information provided to Plaintiff by Defendants reaching the terms set out in this Consent Final Judgment are based on knowing and deliberate misrepresentations by Defendants, Plaintiff may proceed to set aside this judgment and proceed against Defendants. The parties have agreed and it is hereby ordered that: A. for 12 months following the date of the entry of this Consent Final Judgment, Defendants shall retain all existing records regarding marketing, advertising, promoting and/or distribution of services and shall make such records and reports available to Plaintiff for inspection following 90 days notice by Plaintiff to Defendants; Case Document 7-1 Filed 06/27/13 Page 3 of 3 Page|D: 32 B. for 12 months following the date of the entry of this Consent Final Judgment, Defendants shall notify Plaintiff of any changes that may affect compliance obligations arising under this Agreed Consent Final Judgment, including but not limited to additional franchising, a change in a corporate name or address, or material change in any corporate or franchise ownership or control. C. any notices to Defendants the address indicated below and shall be sufficient if sent by certified mail, return receipt requested; D. any notices to Plaintiff may be provided to its legal counsel at the address indicated below and shall be sufficient if sent by certified mail, return receipt requested. The signatures below indicate the parties' consent and agreement to enter into this Agreed Permanent Injunction and Consent Final Judgment: Date Barry L. Colfen (BC4449) Yale Aeadcfify, Inc. Royer Cooper Cohen Braunfeld LLC 101 W. Elm Street, Ste. 220 Office: 484-362-2628 Fax: 484-362-2630 Email: Of Counsel: Janet F. Satterthwaite Carly S. Levin Venable LLP 575 St NW Washington DC 20004 202-344-4974