Search
Patexia Research
Case number 1:19-cv-06283

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

Date Field Doc. No.Description (Pages)
Apr 29, 2022 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendant (Gaudio, Justin)
Jul 30, 2021 62 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendants (Johnson, RiKaleigh)
Aug 7, 2020 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendant (Johnson, RiKaleigh)
Jul 22, 2020 60 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Jul 17, 2020 59 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendants (Johnson, RiKaleigh)
Jun 12, 2020 58 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendant (Johnson, RiKaleigh)
Feb 14, 2020 57 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendant (Johnson, RiKaleigh)
Feb 7, 2020 56 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendant (Johnson, RiKaleigh)
Jan 24, 2020 55 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendants (Johnson, RiKaleigh)
Jan 23, 2020 54 Minute Order (1)
Jan 23, 2020 54 Attachment (98)
Jan 23, 2020 54 Main Document (1)
Docket Text: MAILED Trademark report with certified copy of minute order dated 1/22/20 to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Attachment, # (2) Minute Order)(pk, )
Jan 22, 2020 53 terminated case (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: A notice of dismissal has been filed as to remaining defendants. This case is dismissed with prejudice. All pending dates before this court are stricken. Civil case terminated. Mailed notice. Mailed notice. (mgh, )
Jan 22, 2020 52 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendant (Johnson, RiKaleigh)
Jan 17, 2020 51 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status hearing set for 1/23/2020 is reset at 9:45 a.m. (TIME CHANGE ONLY). Mailed notice. (mgh, )
Jan 17, 2020 50 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendant (Johnson, RiKaleigh)
Dec 20, 2019 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Dec 20, 2019 48 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendants (Johnson, RiKaleigh)
Dec 13, 2019 47 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[45] in the amount of $500,000 as to certain defendants (Johnson, RiKaleigh)
Dec 10, 2019 46 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of TRO Bond[26] by plaintiff's counsel. (sxb, )
Dec 6, 2019 45 order (28)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Elaine E. Bucklo on 12/6/2019. Mailed notice (pj, )
Dec 6, 2019 44 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Dec 6, 2019 43 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status and motion hearing held on 12/6/2019. Plaintiff's motion for entry of default and default judgment against the defendants identified on Schedule A, with the exception of Defendant A Outdoor Store [40] is granted. Enter Final Judgment Order. Case remains pending against non-dismissed Defendant A Outdoor Store. Status hearing set for 1/23/2020 at 9:30 a.m. Mailed notice. (mgh, )
Dec 3, 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 Elaine E. Bucklo on 12/6/2019 at 09:30 AM. (Gaudio, Justin)
Dec 3, 2019 41 Exhibit 1 (78)
Dec 3, 2019 41 Declaration of Justin R. Gaudio (2)
Dec 3, 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)
Dec 3, 2019 40 motion for entry of default (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for entry of default as to the Defendants identified in Schedule A, with the exception of Defendant A Outdoor Store, MOTION by Plaintiff H-D U.S.A., LLC for default judgment as to the Defendants identified in Schedule A, with the exception of Defendant A Outdoor Store (Gaudio, Justin)
Dec 3, 2019 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Nov 21, 2019 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Oct 25, 2019 37 preliminary injunction (29)
Docket Text: PRELIMINARY INJUNCTION ORDER signed by the Honorable Elaine E. Bucklo on 10/25/2019. Mailed notice. (mgh, )
Oct 25, 2019 36 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status hearing held on 10/25/2019. Plaintiff's motion for entry of a preliminary Injunction [31] is granted. Enter Preliminary Injunction Order. Status hearing is set for 12/6/2019 at 9:30 a.m. Mailed notice. (mgh, )
Oct 22, 2019 35 Declaration of Jake M. Christensen (2)
Oct 22, 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 10/22/2019, answer due 11/12/2019. (Attachments: # (1) Declaration of Jake M. Christensen)(Christensen, Jake)
Oct 22, 2019 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Jake Michael Christensen (Christensen, Jake)
Oct 22, 2019 33 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[31] before Honorable Elaine E. Bucklo on 10/25/2019 at 09:30 AM. (Gaudio, Justin)
Oct 22, 2019 32 Exhibit 1 (32)
Oct 22, 2019 32 Declaration of Justin R. Gaudio (1)
Oct 22, 2019 32 Main Document (6)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for preliminary injunction[31] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Oct 22, 2019 31 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for preliminary injunction (Gaudio, Justin)
Oct 11, 2019 30 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status hearing and motion held on 10/11/2019. Plaintiff's Ex Parte motion to extend the temporary restraining order [27] is granted to 10/25/2019. Status hearing set for 10/25/2019 at 9:30 a.m. Mailed notice. (mgh, )
Oct 8, 2019 29 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[27] before Honorable Elaine E. Bucklo on 10/11/2019 at 09:30 AM. (Gaudio, Justin)
Oct 8, 2019 28 Declaration of Justin R. Gaudio (1)
Oct 8, 2019 28 Main Document (2)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of extension of time[27] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Oct 8, 2019 27 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)
Oct 1, 2019 26 bond (1)
Docket Text: TRO BOND in the amount of $10,000 posted by H-D U.S.A., LLC (Document not scanned). (pk, )
Oct 1, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (ecw, )
Sep 27, 2019 24 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Motion hearing held on 9/27/2019. Plaintiff's motion for leave to file under seal [6]; Plaintiff's Ex Parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12]; and Plaintiff's motion for electronic service of process pursuant to Fed.R.Civ.P.4(f)(3) [17] are granted. Enter Sealed Temporary Restraining Order. Status hearing set for 10/11/2019 at 9:30 a.m. Mailed notice. (mgh, )
Sep 27, 2019 25 SEALED Order (29)
Docket Text: TEMPORARY Restraining Order Signed by the Honorable Elaine E. Bucklo on 9/27/2019. (jjr, ) Modified on 10/28/2019 (pk, ).
Sep 26, 2019 23 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Allyson M. Martin (Martin, Allyson)
Sep 24, 2019 22 other (19)
Docket Text: Notice of Claims Involving Trademarks by H-D U.S.A., LLC (Gaudio, Justin)
Sep 24, 2019 21 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 24, 2019 20 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[6], motion for miscellaneous relief[17], motion for temporary restraining order[12] before Honorable Elaine E. Bucklo on 9/27/2019 at 09:30 AM. (Gaudio, Justin)
Sep 24, 2019 19 Exhibit 3 (10)
Sep 24, 2019 19 Exhibit 2 (8)
Sep 24, 2019 19 Exhibit 1 (11)
Sep 24, 2019 19 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Sep 24, 2019 18 memorandum in support of motion (4)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Sep 24, 2019 17 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 24, 2019 16 Exhibit 3-7 (296)
Sep 24, 2019 16 Exhibit 3-6 (337)
Sep 24, 2019 16 Exhibit 3-5 (304)
Sep 24, 2019 16 Exhibit 3-4 (314)
Sep 24, 2019 16 Exhibit 3-3 (315)
Sep 24, 2019 16 Exhibit 3-2 (337)
Sep 24, 2019 16 Exhibit 3-1 (312)
Sep 24, 2019 16 Main Document (1)
Docket Text: EXHIBIT by Plaintiff H-D U.S.A., LLC Exhibit 3 - Parts 1-7 regarding declaration[15] (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, # (7) Exhibit 3-7)(Gaudio, Justin) Modified on 10/28/2019 (pk, ).
Sep 24, 2019 15 Exhibit 2 (14)
Sep 24, 2019 15 Exhibit 1 (98)
Sep 24, 2019 15 Main Document (30)
Docket Text: DECLARATION of Adraea M. Brown regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Sep 24, 2019 14 Exhibit 4 (64)
Sep 24, 2019 14 Exhibit 3 (62)
Sep 24, 2019 14 Exhibit 2 (3)
Sep 24, 2019 14 Exhibit 1 (6)
Sep 24, 2019 14 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Sep 24, 2019 13 memorandum in support of motion (16)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for temporary restraining order[12] (Gaudio, Justin)
Sep 24, 2019 12 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 24, 2019 11 Schedule A (4)
Sep 24, 2019 11 Exhibit 2 (6)
Sep 24, 2019 11 Exhibit 1 (98)
Sep 24, 2019 11 Main Document (39)
Docket Text: AMENDED COMPLAINT by Plaintiff H-D U.S.A., LLC Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin) Modified on 10/28/2019 (pk, ).
Sep 24, 2019 10 exhibit (4)
Docket Text: EXHIBIT by Plaintiff H-D U.S.A., LLC Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 10/28/2019 (pk, ).
Sep 23, 2019 9 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 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. (pk, )
Sep 23, 2019 8 mailed (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (pk, )
Sep 23, 2019 7 Attachment (98)
Sep 23, 2019 7 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Attachment)(pk, )
Sep 20, 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)
Sep 20, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Sep 20, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Amy Crout Ziegler (Ziegler, Amy)
Sep 20, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Justin R. Gaudio (Gaudio, Justin)
Sep 20, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Sep 20, 2019 1 Schedule A (1)
Sep 20, 2019 1 Exhibit 2 (6)
Sep 20, 2019 1 Exhibit 1 (98)
Sep 20, 2019 1 Main Document (35)
Docket Text: COMPLAINT filed by H-D U.S.A., LLC; Filing fee $ 400, receipt number 0752-16257522. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin)
Sep 20, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (ng, )
Menu