Search
Patexia Research
Case number 1:17-cv-04341

H-D U.S.A., LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Aug 8, 2019 41 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[39] in the amount of $1,000,000 as to a certain Defendant (Gaudio, Justin)
Jul 26, 2017 40 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of bond[27] by Greer Burns & Crain Ltd (cc, )
Jul 24, 2017 39 order (24)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Thomas M. Durkin on 7/24/2017. Mailed notice (cc, )
Jul 24, 2017 38 order on motion for entry of default (1)
Docket Text: ORDER: Motion hearing held on 7/24/2017. Plaintiff's motion for entry of default judgment is granted. [34] Enter Final Judgment Order. Harley-Davidson is awarded statutory from each of the Defaulting Defendants in the amount of one million ($1,000,000.00) for willful use of counterfeit Harley-Davidson Trademarks on products sold through at least the Defendant Internet Stores. The one million dollar ($1,000,000.00)award shall apply to each distinct Default Defendant only once, even if they are listed under multiple different aliases in the Amended Complaint and Schedule A. The ten thousand dollar ($10,000) surety bond posted by Harley-Davidson is hereby released to Harley-Davidson or its counsel, Greer, Burns and Crain, Ltd. The Clerk of Court is directed to return the surety bond previously deposited with the Clerk of Court to Harley-Davidson or its counsel. Signed by the Honorable Thomas M. Durkin on 7/24/2017. Mailed notice (cc, )
Jul 18, 2017 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a Certain Defendant (Gaudio, Justin)
Jul 12, 2017 36 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[34] before Honorable Thomas M. Durkin on 7/24/2017 at 09:00 AM. (Gaudio, Justin)
Jul 12, 2017 35 Exhibit 1 (78)
Jul 12, 2017 35 Declaration of Justin R. Gaudio (2)
Jul 12, 2017 35 Main Document (14)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for entry of default, motion for default judgment[34] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 12, 2017 34 motion for entry of default (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for entry of default as to all Defendants, MOTION by Plaintiff H-D U.S.A., LLC for default judgment as to all Defendants (Gaudio, Justin)
Jul 12, 2017 33 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
Jun 29, 2017 32 preliminary injunction (25)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Thomas M. Durkin on 6/29/2017. Mailed notice. (sxb, )
Jun 29, 2017 31 order on motion for preliminary injunction (1)
Docket Text: ORDER: Plaintiff's motion for entry of a preliminary injunction is granted. [28] Enter Preliminary Injunction Order. Motion hearing held 6/29/2017. Plaintif's oral motion to unseal documents is granted. The Clerk is directed to unseal documents, Amended Complaint [10] and Exhibit 1 thereto [10-l], Schedule A to the Complaint [9] and the Amended Complaint [0-2], Exhibit 2 to the Declaration of Linda Heban [5], and the TRO[25]. The $10,000 bond posted by Harley-Davidson shall remain with the Court until a Final disposition of this case or until this Preliminary Injunction is terminated. A status hearing is set for 8/l5/20l7 at 9:00 a.m. Signed by the Honorable Thomas M. Durkin on 6/29/2017. Mailed notice.(sxb, )
Jun 26, 2017 30 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[28] before Honorable Thomas M. Durkin on 6/29/2017 at 09:00 AM. (Gaudio, Justin)
Jun 26, 2017 29 Exhibit 1 (32)
Jun 26, 2017 29 Declaration of Justin R. Gaudio (1)
Jun 26, 2017 29 Main Document (6)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for preliminary injunction[28] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 26, 2017 28 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for preliminary injunction (Gaudio, Justin)
Jun 21, 2017 27 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by H-D U.S.A., LLC (mma, )
Jun 20, 2017 26 Return of Service (2)
Jun 20, 2017 26 Main Document (2)
Docket Text: SUMMONS Returned Executed by H-D U.S.A., LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/19/2017, answer due 7/10/2017. (Attachments: # (1) Return of Service)(Bloodgood, Jessica)
Jun 16, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A". (kms)
Jun 15, 2017 25 SEALED Order (24)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Thomas M. Durkin on 6/15/2017.(rp, )
Jun 15, 2017 24 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held. Plaintiff's ex-parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery is granted. [11] Enter Sealed Temporary Restraining Order. Plaintiff shall deposit with the Clerk, $10,000.00, either in cash or surety bond, as security. Plaintiff's motion for leave to file under seal is granted [7]. Plaintiff's motion for electronic service of process is granted. [16] Signed by the Honorable Thomas M. Durkin on 6/15/2017. Mailed notice (rp, )
Jun 15, 2017 23 Supplement (17)
Jun 15, 2017 23 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Supplement)(ks, )
Jun 14, 2017 22 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Allyson M. Martin (Martin, Allyson)
Jun 12, 2017 17 memorandum in support of motion (5)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for miscellaneous relief[16] (Gaudio, Justin)
Jun 12, 2017 18 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 12, 2017 18 Exhibit 1 (35)
Jun 12, 2017 18 Exhibit 2 (11)
Jun 12, 2017 18 Exhibit 3 (5)
Jun 12, 2017 18 Exhibit 4 (10)
Jun 12, 2017 19 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[11], motion for leave to file[7], motion for miscellaneous relief[16] before Honorable Thomas M. Durkin on 6/15/2017 at 09:00 AM. (Gaudio, Justin)
Jun 12, 2017 20 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by H-D U.S.A., LLC (Gaudio, Justin)
Jun 12, 2017 21 other (17)
Docket Text: Notice of Claims Involving Trademarks by H-D U.S.A., LLC (Gaudio, Justin)
Jun 12, 2017 16 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Jun 12, 2017 15 exhibit (30)
Docket Text: SEALED EXHIBIT by Plaintiff H-D U.S.A., LLC Exhibit 3 regarding declaration[14] (Gaudio, Justin)
Jun 12, 2017 14 Exhibit 2 (14)
Jun 12, 2017 14 Exhibit 1 (69)
Jun 12, 2017 14 Main Document (27)
Docket Text: DECLARATION of Linda Heban regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Jun 12, 2017 13 Exhibit 4 (64)
Jun 12, 2017 13 Exhibit 3 (62)
Jun 12, 2017 13 Exhibit 2 (13)
Jun 12, 2017 13 Exhibit 1 (21)
Jun 12, 2017 13 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jun 12, 2017 12 memorandum in support of motion (16)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for leave to file[7], motion for temporary restraining order[11] (Gaudio, Justin)
Jun 12, 2017 11 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for temporary restraining order , including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Jun 12, 2017 10 Schedule A (2)
Jun 12, 2017 10 Exhibit 1 (69)
Jun 12, 2017 10 Main Document (34)
Docket Text: SEALED DOCUMENT by Plaintiff H-D U.S.A., LLC Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Jun 12, 2017 9 exhibit (2)
Docket Text: SEALED EXHIBIT by Plaintiff H-D U.S.A., LLC Schedule A regarding complaint[1] (Gaudio, Justin)
Jun 9, 2017 8 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 the attached Notice which includes the MIDP Standing Order. Also attached is 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 attached documents (Notice to Parties and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (ks, )
Jun 9, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Young B. Kim. (rc, )
Jun 8, 2017 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for leave to file under seal (Gaudio, Justin)
Jun 8, 2017 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Kevin W. Guynn (Guynn, Kevin)
Jun 8, 2017 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Amy Crout Ziegler (Ziegler, Amy)
Jun 8, 2017 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Jessica Lea Bloodgood (Bloodgood, Jessica)
Jun 8, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Justin R. Gaudio (Gaudio, Justin)
Jun 8, 2017 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jun 8, 2017 1 Schedule A (1)
Jun 8, 2017 1 Exhibit 1 (69)
Jun 8, 2017 1 Main Document (33)
Docket Text: COMPLAINT filed by H-D U.S.A., LLC; Filing fee $ 400, receipt number 0752-13260057. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Menu