Search
Patexia Research
Case number 1:19-cv-06292

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

Date Field Doc. No.Description (Pages)
Jul 22, 2022 73 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendant (Gaudio, Justin)
Dec 4, 2020 72 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendant (Johnson, RiKaleigh)
Sep 4, 2020 70 status report (1)
Docket Text: STATUS Report by H-D U.S.A., LLC (Gaudio, Justin)
Sep 4, 2020 71 terminated case (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Pursuant to Notice of Dismissal Under Rule 41(a)(1) [55], this case is dismissed with prejudice. All pending dates before this court are stricken. Civil case terminated. Mailed notice. (ecw, )
Aug 28, 2020 69 text entry (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: A written status report is due by 9/4/2020 concerning whether this case should be terminated. Mailed notice. (mgh, )
Jul 24, 2020 68 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Jul 10, 2020 67 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk6, Docket)
Jun 19, 2020 66 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Jun 12, 2020 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendant (Johnson, RiKaleigh)
May 26, 2020 64 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket7, )
May 15, 2020 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendant (Johnson, RiKaleigh)
May 8, 2020 62 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
May 1, 2020 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Apr 24, 2020 60 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket6, )
Mar 30, 2020 59 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 16, 2020 57 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Mar 16, 2020 58 order (5)
Docket Text: ORDER Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 16, 2020. All open cases are impacted by this Amended General Order. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2020: Mailed notice. (ecw, )
Jan 31, 2020 55 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Jan 31, 2020 56 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Jan 10, 2020 54 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendant (Johnson, RiKaleigh)
Jan 3, 2020 52 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendant (Johnson, RiKaleigh)
Jan 3, 2020 53 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 13, 2019 50 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Dec 13, 2019 51 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 6, 2019 49 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[47] in the amount of $200,000 as to certain defendants (Johnson, RiKaleigh)
Dec 3, 2019 48 withdrawal of document (1)
Docket Text: NOTICE of withdrawal of bond[26] by Brian Raddatz (las, )
Nov 27, 2019 47 order (30)
Docket Text: FINAL Judgment Order Signed by the Honorable Thomas M. Durkin on 11/27/2019. Mailed notice(las, )
Nov 21, 2019 45 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Martin Francis Trainor (Trainor, Martin)
Nov 21, 2019 46 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Plaintiff's motion for entry of default judgment[42] is granted. Motion hearing held on 11/21/2019. Counsel is to submit a revised judgment for signature. Mailed notice (srn, )
Nov 18, 2019 40 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Nov 18, 2019 41 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 18, 2019 42 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 certain Defendants, 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)
Nov 18, 2019 43 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, [42] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Nov 18, 2019 43 Declaration of Justin R. Gaudio (2)
Nov 18, 2019 43 Exhibit 1 (78)
Nov 18, 2019 44 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, [42] before Honorable Thomas M. Durkin on 11/21/2019 at 09:00 AM. (Gaudio, Justin)
Nov 15, 2019 39 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Nov 8, 2019 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain defendants (Johnson, RiKaleigh)
Oct 24, 2019 36 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held on 10/24/2019. Plaintiff's motion for entry of a Preliminary Injunction is granted. [32] Enter Preliminary Injunction Order. Plaintiff's oral motion to unseal documents [10,11,16, and 25] is granted. The Clerk is directed to unseal those documents. Signed by the Honorable Thomas M. Durkin on 10/24/2019.Mailed notice(las, )
Oct 24, 2019 37 preliminary injunction (30)
Docket Text: PRELIMINARY INJUNCTION Order Signed by the Honorable Thomas M. Durkin on 10/24/2019.Mailed notice(las, )
Oct 21, 2019 31 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 21, 2019 32 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff H-D U.S.A., LLC for preliminary injunction (Gaudio, Justin)
Oct 21, 2019 33 Main Document (6)
Docket Text: MEMORANDUM by H-D U.S.A., LLC in support of motion for preliminary injunction[32] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Oct 21, 2019 33 Declaration of Justin R. Gaudio (1)
Oct 21, 2019 33 Exhibit 1 (32)
Oct 21, 2019 34 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[32] before Honorable Thomas M. Durkin on 10/24/2019 at 09:00 AM. (Gaudio, Justin)
Oct 21, 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 10/21/2019, answer due 11/12/2019. (Attachments: # (1) Declaration of Jake M. Christensen)(Christensen, Jake)
Oct 21, 2019 35 Declaration of Jake M. Christensen (2)
Oct 8, 2019 30 order on motion for extension of time (2)
Docket Text: EXTENSION of Temporary Restraining Order. Plaintiff's ex-parte motion to extend the Temporary Restraining Order [27] is granted. No appearance is required on 10/10/2019. Signed by the Honorable Thomas M. Durkin on 10/8/2019:Mailed notice(srn, )
Oct 7, 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 7, 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 7, 2019 28 Declaration of Justin R. Gaudio (1)
Oct 7, 2019 29 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[27] before Honorable Thomas M. Durkin on 10/10/2019 at 09:00 AM. (Gaudio, Justin)
Oct 4, 2019 26 bond (1)
Docket Text: SURETY BOND in the amount of $10,000 posted by H-D U.S.A., LLC (Document not imaged) (bg, )
Oct 2, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant BICYCLE LEDLIGHT STORE and all other Defendants identified in the Amended Complaint (yt)
Sep 30, 2019 23 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Jake Michael Christensen (Christensen, Jake)
Sep 30, 2019 24 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held on 9/30/2019. Plaintiff's motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery, and motion for electronic service of process is granted. [12] [17] Enter Sealed Temporary Restraining Order. Plaintiff's motion for leave to file under seal is granted. [5] 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 a wrongful restraint hereunder. Signed by the Honorable Thomas M. Durkin on 9/30/2019. Mailed notice. (jjr, )
Sep 30, 2019 25 SEALED Order (30)
Docket Text: TEMPORARY Restraining Order Signed by the Honorable Thomas M. Durkin on 9/30/2019. (jjr, ) Modified on 10/25/2019 (las, ).
Sep 23, 2019 7 Main Document (1)
Docket Text: E-MAILED trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) exhibts)(las, )
Sep 23, 2019 7 exhibts (98)
Sep 23, 2019 8 lanham notification (10)
Docket Text: E-MAILED to plaintiff(s) counsel Lanham Mediation Program materials (las, )
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. (las, )
Sep 23, 2019 10 exhibit (6)
Docket Text: EXHIBIT by Plaintiff H-D U.S.A., LLC Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 10/25/2019 (las, ).
Sep 23, 2019 11 Main Document (37)
Docket Text: DOCUMENT by Plaintiff H-D U.S.A., LLC Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin) Modified on 10/25/2019 (las, ).
Sep 23, 2019 11 Exhibit 1 (98)
Sep 23, 2019 11 Exhibit 2 (6)
Sep 23, 2019 11 Schedule A (6)
Sep 23, 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 23, 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 23, 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 23, 2019 14 Exhibit 1 (6)
Sep 23, 2019 14 Exhibit 2 (3)
Sep 23, 2019 14 Exhibit 3 (62)
Sep 23, 2019 14 Exhibit 4 (64)
Sep 23, 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 23, 2019 15 Exhibit 1 (98)
Sep 23, 2019 15 Exhibit 2 (14)
Sep 23, 2019 16 Main Document (1)
Docket Text: EXHIBIT by Plaintiff H-D U.S.A., LLC Exhibit 3 - Parts 1-4 regarding declaration[15] (Attachments: # (1) Exhibit 3-1, # (2) Exhibit 3-2, # (3) Exhibit 3-3, # (4) Exhibit 3-4)(Gaudio, Justin) Modified on 10/25/2019 (las, ).
Sep 23, 2019 16 Exhibit 3-1 (625)
Sep 23, 2019 16 Exhibit 3-2 (625)
Sep 23, 2019 16 Exhibit 3-3 (535)
Sep 23, 2019 16 Exhibit 3-4 (252)
Sep 23, 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 23, 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 23, 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 23, 2019 19 Exhibit 1 (11)
Sep 23, 2019 19 Exhibit 2 (8)
Sep 23, 2019 19 Exhibit 3 (10)
Sep 23, 2019 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)
Sep 23, 2019 21 other (19)
Docket Text: Notice of Claims Involving Trademarks by H-D U.S.A., LLC (Gaudio, Justin)
Sep 23, 2019 22 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[17], motion for leave to file[5], motion for temporary restraining order[12] before Honorable Thomas M. Durkin on 9/30/2019 at 09:00 AM. (Gaudio, Justin)
Sep 20, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Sidney I. Schenkier. Case assignment: Random assignment. (axc, )
Sep 20, 2019 1 Main Document (35)
Docket Text: COMPLAINT filed by H-D U.S.A., LLC; Filing fee $ 400, receipt number 0752-16258077. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Schedule A)(Gaudio, Justin)
Sep 20, 2019 1 Exhibit 1 (98)
Sep 20, 2019 1 Exhibit 2 (6)
Sep 20, 2019 1 Schedule A (1)
Sep 20, 2019 2 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Justin R. Gaudio (Gaudio, Justin)
Sep 20, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Amy Crout Ziegler (Ziegler, Amy)
Sep 20, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Sep 20, 2019 5 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 6 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Menu