Search
Patexia Research
Case number 1:18-cv-07459

Levi Strauss & Co. v. Partnerships and Unincorporated Associations Identified on Schedule "A", The > Documents

Date Field Doc. No.Description (Pages)
Feb 12, 2021 86 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Aug 23, 2019 55 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants (Johnson, RiKaleigh)
Aug 16, 2019 54 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Aug 8, 2019 53 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 13, 2019 52 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants (Johnson, RiKaleigh)
Jun 7, 2019 51 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
May 30, 2019 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant (Gaudio, Justin)
May 28, 2019 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
May 24, 2019 48 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
May 17, 2019 47 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Apr 15, 2019 46 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Feb 28, 2019 45 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Feb 21, 2019 44 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Feb 7, 2019 43 Closing Final Judgment Order (17)
Feb 7, 2019 43 Closing Minute Order (1)
Feb 7, 2019 43 Main Document (11)
Docket Text: MAILED Patent/Trademark report with certified copy of minute order [41], [42] dated 2/7/19 to Patent Trademark Office, Alexandria, VA. (kp, )
Feb 7, 2019 42 order (17)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 2/7/2019. Mailed notice. (kp, )
Feb 7, 2019 41 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default and default judgment [38] is granted. The parties are not required to appear before the court on Friday, February 8, 2019. Civil case terminated. Mailed notice (ewf, )
Feb 6, 2019 40 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[38] before Honorable Charles R. Norgle Sr. on 2/8/2019 at 09:30 AM. (Gaudio, Justin)
Feb 6, 2019 39 Exhibit 1 (78)
Feb 6, 2019 39 Declaration of Justin R. Gaudio (2)
Feb 6, 2019 39 Main Document (14)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[38] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Feb 6, 2019 38 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default , MOTION by Plaintiff Levi Strauss & Co. for default judgment as to all Defendants with the exception of a certain Defendant (Gaudio, Justin)
Feb 6, 2019 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Feb 6, 2019 36 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jan 31, 2019 35 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Dec 14, 2018 34 Declaration of RiKaleigh C. Johnson (2)
Dec 14, 2018 34 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to Partnerships and Unincorporated Associations Identified on Schedule "A", The on 12/14/2018, answer due 1/4/2019. (Attachments: # (1) Declaration of RiKaleigh C. Johnson)(Johnson, RiKaleigh)
Dec 13, 2018 33 preliminary injunction (17)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles R. Norgle, Sr on 12/13/2018. Mailed notice (yap, )
Dec 13, 2018 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, December 14, 2018. Mailed notice (ewf, )
Dec 12, 2018 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 12/14/2018 at 09:30 AM. (Gaudio, Justin)
Dec 12, 2018 30 Exhibit 1 (32)
Dec 12, 2018 30 Declaration of Justin R. Gaudio (1)
Dec 12, 2018 30 Main Document (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[29] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Dec 12, 2018 29 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Dec 12, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Shenzhen Barflin Investment Co., Ltd. and all other Defendants identified in the AmendedComplaint (ec, )
Nov 29, 2018 28 temporary restraining order (2)
Docket Text: EXTENSION OF TEMPORARY Restraining Order. Signed by the Honorable Charles R. Norgle, Sr on 11/29/2018. (yap, )
Nov 29, 2018 27 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to extend temporary restraining order [24] is granted. The parties are not required to appear before the court on Friday, November 30, 2018. Mailed notice (ewf, )
Nov 28, 2018 26 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[24] before Honorable Charles R. Norgle Sr. on 11/30/2018 at 09:30 AM. (Gaudio, Justin)
Nov 28, 2018 25 Declaration of Justin R. Gaudio (1)
Nov 28, 2018 25 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[24] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Nov 28, 2018 24 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Nov 27, 2018 N/A bond (0)
Docket Text: BOND in the amount of $10,000.00 posted by Greer Burns & Crain, Ltd. for Plaintiff, Levi Strauss & Co. Receipt Number 4624214207. (kb, )
Nov 15, 2018 23 SEALED Order (16)
Docket Text: TEMPORARY RESTRAINING Order Signed by the Honorable Charles R. Norgle, Sr on 11/15/2018. (ek, ) Modified by Clerk's office on 12/14/2018 (yap, ).
Nov 15, 2018 22 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 ex parte Temporary Restraining Oder [9] is granted. Motion for Electronic Service of Process [14] is granted. Counsel need not appear before the court on Friday, November 16, 2018.Mailed notice (ewf, )
Nov 13, 2018 21 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (pk, )
Nov 13, 2018 20 Patent/Trademark report (11)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (pk, )
Nov 12, 2018 19 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Nov 12, 2018 18 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co. (Gaudio, Justin)
Nov 12, 2018 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 11/16/2018 at 09:30 AM. (Gaudio, Justin)
Nov 12, 2018 16 Exhibit 3 (10)
Nov 12, 2018 16 Exhibit 2 (8)
Nov 12, 2018 16 Exhibit 1 (11)
Nov 12, 2018 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)
Nov 12, 2018 15 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[14] (Gaudio, Justin)
Nov 12, 2018 14 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Nov 12, 2018 13 Exhibit 2-7 (95)
Nov 12, 2018 13 Exhibit 2-6 (330)
Nov 12, 2018 13 Exhibit 2-5 (353)
Nov 12, 2018 13 Exhibit 2-4 (391)
Nov 12, 2018 13 Exhibit 2-3 (348)
Nov 12, 2018 13 Exhibit 2-2 (391)
Nov 12, 2018 13 Exhibit 2-1 (391)
Nov 12, 2018 13 Main Document (1)
Docket Text: DECLARATION of Zachary Toczynski Parts 1-7 EXHIBITS by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-7 regarding declaration[12] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3, # (4) Exhibit 2-4, # (5) Exhibit 2-5, # (6) Exhibit 2-6, # (7) Exhibit 2-7)(Gaudio, Justin) Modified by Clerk's office on 12/14/2018 (yap, ).
Nov 12, 2018 12 Exhibit 1 (52)
Nov 12, 2018 12 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Nov 12, 2018 11 Exhibit 4 (64)
Nov 12, 2018 11 Exhibit 3 (62)
Nov 12, 2018 11 Exhibit 2 (3)
Nov 12, 2018 11 Exhibit 1 (5)
Nov 12, 2018 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)
Nov 12, 2018 10 memorandum in support of motion (15)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[9] (Gaudio, Justin)
Nov 12, 2018 9 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Nov 12, 2018 8 Schedule A (7)
Nov 12, 2018 8 Exhibit 1 (52)
Nov 12, 2018 8 Main Document (25)
Docket Text: AMENDED COMPLAINT by Plaintiff Levi Strauss & Co. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified by Clerk's office on 12/14/2018 (yap, ).
Nov 12, 2018 7 exhibit (7)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin) Modified by Clerk's office on 12/14/2018 (yap, ).
Nov 9, 2018 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Nov 9, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Nov 9, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Nov 9, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Nov 9, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Nov 9, 2018 1 Schedule A (1)
Nov 9, 2018 1 Exhibit 1 (52)
Nov 9, 2018 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-15167773. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Nov 9, 2018 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. (ec, )
Menu