Search
Patexia Research
Case number 1:19-cv-01789

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

Date Field Doc. No.Description (Pages)
Sep 25, 2020 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jun 26, 2020 64 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jan 24, 2020 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jan 10, 2020 62 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Jan 10, 2020 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Dec 20, 2019 60 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Nov 8, 2019 59 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Nov 1, 2019 58 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendant (Johnson, RiKaleigh)
Nov 1, 2019 57 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Sep 5, 2019 56 Certified closing order (1)
Sep 5, 2019 56 Registration numbers (95)
Sep 5, 2019 56 Main Document (1)
Docket Text: MAILED Trademark report with certified closing order to Trademark Office, Alexandria VA (Attachments: # (1) Registration numbers, # (2) Certified closing order)(mc, )
Sep 4, 2019 55 terminated case (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Civil case terminated. Mailed notice (ewf, )
Aug 2, 2019 54 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jul 18, 2019 53 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jul 11, 2019 52 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jul 9, 2019 51 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jun 25, 2019 50 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jun 20, 2019 49 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 14, 2019 48 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 10, 2019 47 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
Jun 7, 2019 45 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 4, 2019 46 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of bond [27] by Greer, Burns & Crain, Ltd. (rp, )
May 30, 2019 44 order (30)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 5/30/2019. Mailed notice(pk, )
May 30, 2019 43 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default [40] is granted. Motion for default judgment [40] is granted.The parties are not required to appear before the court on Friday, May 31, 2019. Mailed notice (ewf, )
May 29, 2019 42 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[40] before Honorable Charles R. Norgle Sr. on 5/31/2019 at 09:30 AM. (Gaudio, Justin)
May 29, 2019 41 Exhibit 1 (78)
May 29, 2019 41 Declaration of Justin R. Gaudio (2)
May 29, 2019 41 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[40] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 29, 2019 40 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 the Defendants identified in Schedule A with the exception of certain Defendants (Gaudio, Justin)
May 29, 2019 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
May 29, 2019 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
May 24, 2019 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
May 17, 2019 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
May 16, 2019 35 Declaration of RiKaleigh C. Johnson (2)
May 16, 2019 35 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 4/18/2019, answer due 5/9/2019. (Attachments: # (1) Declaration of RiKaleigh C. Johnson)(Johnson, RiKaleigh)
Apr 25, 2019 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Johnson, RiKaleigh)
Apr 19, 2019 33 preliminary injunction (29)
Docket Text: PRELIMINARY INJUNCTION ORDER, Signed by the Honorable Charles R. Norgle, Sr on 4/19/2019. Mailed notice. (ek, )
Apr 18, 2019 32 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [29] is granted. The parties are not required to appear before the court on Friday, April 19, 2019 Mailed notice (ewf, )
Apr 17, 2019 31 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[29] before Honorable Charles R. Norgle Sr. on 4/19/2019 at 09:30 AM. (Gaudio, Justin)
Apr 17, 2019 30 Exhibit 1 (32)
Apr 17, 2019 30 Declaration of Justin R. Gaudio (1)
Apr 17, 2019 30 Main Document (6)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for preliminary injunction[29] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Apr 17, 2019 29 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for preliminary injunction (Gaudio, Justin)
Apr 16, 2019 28 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants (Gaudio, Justin)
Apr 16, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant 3AAA STORE and all other Defendants identified in the Amended Complaint (mc, )
Apr 2, 2019 27 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000 posted by H-D U.S.A., LLC (Document not scanned) (rp, )
Mar 28, 2019 26 temporary restraining order (2)
Docket Text: EXTENSION OF TEMPORARY Restraining Order Signed by the Honorable Charles R. Norgle, Sr on 3/28/2019. Mailed notice (rp, )
Mar 28, 2019 25 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for extension of temporary restraining order [22] is granted. Mailed notice (ewf, )
Mar 27, 2019 24 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[22] before Honorable Charles R. Norgle Sr. on 3/29/2019 at 09:30 AM. (Gaudio, Justin)
Mar 27, 2019 23 Declaration of Justin R. Gaudio (1)
Mar 27, 2019 23 Main Document (2)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of extension of time[22] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Mar 27, 2019 22 extension of time (1)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for extension of time of Temporary Restraining Order (Gaudio, Justin)
Mar 21, 2019 21 SEALED Order (29)
Docket Text: TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles R. Norgle, Sr on 3/21/2019. Mailed notice (mc, ) Modified on 5/1/2019 (ek, ).
Mar 21, 2019 20 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Motion for leave to file under seal [6] is granted. Motion for a temporary restraining order [9] is granted. Motion for electronic service [14] is granted. The parties are not required to appear before the court on Friday, March 22, 2019. Mailed notice (ewf, )
Mar 15, 2019 19 other (19)
Docket Text: Notice of Claims Involving Trademarks by H-D U.S.A., LLC (Gaudio, Justin)
Mar 15, 2019 18 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)
Mar 15, 2019 17 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[14], motion for leave to file[6], motion for temporary restraining order[9] before Honorable Charles R. Norgle Sr. on 3/22/2019 at 09:30 AM. (Gaudio, Justin)
Mar 15, 2019 16 Exhibit 3 (10)
Mar 15, 2019 16 Exhibit 2 (8)
Mar 15, 2019 16 Exhibit 1 (11)
Mar 15, 2019 16 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Mar 15, 2019 15 memorandum in support of motion (4)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for miscellaneous relief[14] (Gaudio, Justin)
Mar 15, 2019 14 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)
Mar 15, 2019 13 Exhibit 3-6 (299)
Mar 15, 2019 13 Exhibit 3-5 (402)
Mar 15, 2019 13 Exhibit 3-4 (414)
Mar 15, 2019 13 Exhibit 3-3 (420)
Mar 15, 2019 13 Exhibit 3-2 (446)
Mar 15, 2019 13 Exhibit 3-1 (446)
Mar 15, 2019 13 Main Document (1)
Docket Text: EXHIBIT by Plaintiff H-D U.S.A., LLC Exhibit 3 - Parts 1-6 regarding declaration[12] (Attachments: # (1) Exhibit 3-1, # (2) Exhibit 3-2, # (3) Exhibit 3-3, # (4) Exhibit 3-4, # (5) Exhibit 3-5, # (6) Exhibit 3-6)(Gaudio, Justin) Modified on 5/1/2019 (ek, ).
Mar 15, 2019 12 Exhibit 2 (14)
Mar 15, 2019 12 Exhibit 1 (95)
Mar 15, 2019 12 Main Document (30)
Docket Text: DECLARATION of Adraea M. Brown regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Mar 15, 2019 11 Exhibit 4 (64)
Mar 15, 2019 11 Exhibit 3 (62)
Mar 15, 2019 11 Exhibit 2 (3)
Mar 15, 2019 11 Exhibit 1 (5)
Mar 15, 2019 11 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Mar 15, 2019 10 memorandum in support of motion (16)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for temporary restraining order[9] (Gaudio, Justin)
Mar 15, 2019 9 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)
Mar 15, 2019 8 Schedule A (6)
Mar 15, 2019 8 Exhibit 1 (95)
Mar 15, 2019 8 Main Document (40)
Docket Text: AMENDED COMPLAINT by Plaintiff H-D U.S.A., LLC (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 5/1/2019 (ek, ).
Mar 15, 2019 7 exhibit (6)
Docket Text: EXHIBIT by Plaintiff H-D U.S.A., LLC Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 5/1/2019 (ek, ).
Mar 14, 2019 6 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)
Mar 14, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Mar 14, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Amy Crout Ziegler (Ziegler, Amy)
Mar 14, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Justin R. Gaudio (Gaudio, Justin)
Mar 14, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Mar 14, 2019 1 Schedule A (1)
Mar 14, 2019 1 Exhibit 1 (95)
Mar 14, 2019 1 Main Document (35)
Docket Text: COMPLAINT filed by H-D U.S.A., LLC; Filing fee $ 400, receipt number 0752-15592071. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Mar 14, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. (daj, )
Menu