Search
Patexia Research
Case number 1:17-cv-06406

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

Date Field Doc. No.Description (Pages)
Apr 2, 2018 41 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (ags, )
Nov 9, 2017 40 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[38] in the amount of $1,000,000 as to the Defendant marsgogo2013 (Bloodgood, Jessica)
Oct 24, 2017 39 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of bond[27] by Theodore Lamb (nsf, )
Oct 19, 2017 38 order (28)
Docket Text: FINAL JUDGMENT ORDER: Signed by the Honorable Thomas M. Durkin on 10/19/2017. Mailed notice(ks, )
Oct 19, 2017 37 order on motion for entry of default (1)
Docket Text: ORDER: Motion hearing held on l0/19/2017. Plaintiff's motion for a default judgment is granted. [34] Enter Final Judgment Order. The $10,000 surety bond posted by Harley-Davidson is hereby released to Harley-Davidson or its counsel, Greer, Burns & Crain, Ltd. The Clerk of the 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 10/19/2017. Mailed notice(ks, )
Oct 11, 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 10/19/2017 at 09:00 AM. (Gaudio, Justin)
Oct 11, 2017 35 Exhibit 1 (78)
Oct 11, 2017 35 Declaration of Justin R. Gaudio (2)
Oct 11, 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)
Oct 11, 2017 34 motion for entry of default (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for entry of default , MOTION by Plaintiff H-D U.S.A., LLC for default judgment as to all Defendants (Gaudio, Justin)
Oct 11, 2017 33 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
Sep 25, 2017 32 preliminary injunction (26)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Thomas M. Durkin on 9/25/2017. Mailed notice (nsf, )
Sep 25, 2017 31 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held 9/25/2017. Plaintiff's motion for preliminary injunction is granted. [28] Enter Preliminary Injunction Order. Plaintiff's oral motion to unseal documents is granted. The Clerk is directed to unseal plaintiff's amended complaint[9]and exhibit 1 thereto [9-1],schedule A to the complaint[8],and the amended complaint[9-2],exhibit 3 to the declaration of Linda Heban [14], and the TRO [25]. The $10,000 bond posted by plaintiff shall remain with the Court until a final disposition of the case of the preliminary injunction is terminated. Signed by the Honorable Thomas M. Durkin on 9/25/2017. Mailed notice (nsf, )
Sep 20, 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 9/25/2017 at 09:00 AM. (Gaudio, Justin)
Sep 20, 2017 29 Exhibit 1 (32)
Sep 20, 2017 29 Declaration of Justin R. Gaudio (1)
Sep 20, 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)
Sep 20, 2017 28 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for preliminary injunction (Gaudio, Justin)
Sep 18, 2017 27 bond (1)
Docket Text: Surety BOND in the amount of $ 10,000.00 posted by H-D U.S.A., LLC. (Document not scanned). (nsf, )
Sep 15, 2017 26 Return of Service (2)
Sep 15, 2017 26 Main Document (2)
Docket Text: SUMMONS Returned Executed by H-D U.S.A., LLC as to ZONG03 on 9/15/2017, answer due 10/6/2017. (Attachments: # (1) Return of Service)(Gaudio, Justin)
Sep 13, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant ZONG03 (pg, )
Sep 11, 2017 25 SEALED Order (27)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Thomas M. Durkin on 9/11/2017. (rp, )
Sep 11, 2017 24 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held 9/11/2017. Plaintiff's ex-parte motion for entry of a temporary restraining order, including a temporary injunction, temporary asset restraint, and expedited discovery is granted. [10] Plaintiff's motion for leave to file under seal [7] is granted. Plaintiff's Amended Complaint [9] and Exhibit 1 thereto [9-1], Schedule A to the Complaint [8] and the Amended Complaint [9-2], Exhibit 3 to the Declaration [14], and the Temporary Restraining Order shall remain sealed until further ordered by this Court. Enter Sealed Restraining Order. Plaintiff's motion for electronic service of process [15] is granted. Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00), either cash or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of wrongful restraint. This Temporary Restraining Order shall remain in effect for fourteen (14) days. Signed by the Honorable Thomas M. Durkin on 9/11/2017. Mailed notice (rp, )
Sep 7, 2017 23 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. (eaa, )
Sep 7, 2017 22 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (eaa, )
Sep 7, 2017 21 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (eaa, )
Sep 6, 2017 14 Exhibit 3-3 (148)
Sep 6, 2017 15 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)
Sep 6, 2017 16 memorandum in support of motion (5)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for miscellaneous relief[15] (Gaudio, Justin)
Sep 6, 2017 17 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Sep 6, 2017 17 Exhibit 1 (11)
Sep 6, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Maria Valdez. (meg, )
Sep 6, 2017 17 Exhibit 3 (10)
Sep 6, 2017 18 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[7], motion for miscellaneous relief[15], motion for temporary restraining order[10] before Honorable Thomas M. Durkin on 9/11/2017 at 09:00 AM. (Gaudio, Justin)
Sep 6, 2017 19 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)
Sep 6, 2017 20 other (17)
Docket Text: NOTICE of Claims Involving Trademarks by H-D U.S.A., LLC (Gaudio, Justin)
Sep 6, 2017 14 Exhibit 3-2 (516)
Sep 6, 2017 14 Exhibit 3-1 (472)
Sep 6, 2017 14 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff H-D U.S.A., LLC Exhibit 3 - Parts 1-3 regarding declaration[13] (Attachments: # (1) Exhibit 3-1, # (2) Exhibit 3-2, # (3) Exhibit 3-3)(Gaudio, Justin)
Sep 6, 2017 13 Exhibit 2 (14)
Sep 6, 2017 13 Exhibit 1 (69)
Sep 6, 2017 13 Main Document (27)
Docket Text: DECLARATION of Linda Heban regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Sep 6, 2017 12 Exhibit 4 (64)
Sep 6, 2017 12 Exhibit 3 (62)
Sep 6, 2017 12 Exhibit 2 (13)
Sep 6, 2017 12 Exhibit 1 (21)
Sep 6, 2017 12 Main Document (4)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[11] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Sep 6, 2017 11 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[10] (Gaudio, Justin)
Sep 6, 2017 10 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)
Sep 6, 2017 9 Schedule A (4)
Sep 6, 2017 9 Exhibit 1 (69)
Sep 6, 2017 9 Main Document (36)
Docket Text: SEALED DOCUMENT by Plaintiff H-D U.S.A., LLC Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Sep 6, 2017 8 exhibit (4)
Docket Text: SEALED EXHIBIT by Plaintiff H-D U.S.A., LLC Schedule A regarding complaint[1] (Gaudio, Justin)
Sep 6, 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)
Sep 6, 2017 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Kevin W. Guynn (Guynn, Kevin)
Sep 6, 2017 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Amy Crout Ziegler (Ziegler, Amy)
Sep 6, 2017 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Jessica Lea Bloodgood (Bloodgood, Jessica)
Sep 6, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Justin R. Gaudio (Gaudio, Justin)
Sep 6, 2017 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Sep 6, 2017 1 Schedule A (1)
Sep 6, 2017 1 Exhibit 1 (69)
Sep 6, 2017 1 Main Document (33)
Docket Text: COMPLAINT filed by H-D U.S.A., LLC; Filing fee $ 400, receipt number 0752-13547972. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Sep 6, 2017 17 Exhibit 2 (5)
Menu