Search
Patexia Research
Case number 1:17-cv-02594

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

Date Field Doc. No.Description (Pages)
Apr 25, 2017 32 preliminary injunction (13)
Docket Text: PRELIMINARY INJUNCTION ORDER signed by the Honorable Andrea R. Wood on 4/25/2017. Mailed notice(ef, )
Apr 25, 2017 31 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for preliminary injunction [27] is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint [10], Plaintiff's Amended Complaint [11], Exhibit 2 to the Declaration of Zachary Toczynski [16], and the Court's Temporary Restraining Order [24]. Status hearing set on the record is reset for 6/8/2017 at 9:00 AM. Mailed notice (ef, )
Apr 20, 2017 30 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[27] before Honorable Andrea R. Wood on 4/25/2017 at 09:00 AM. (Gaudio, Justin)
Apr 20, 2017 29 Exhibit 1 (32)
Apr 20, 2017 29 Main Document (1)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[28] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Apr 20, 2017 28 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[27] (Gaudio, Justin)
Apr 20, 2017 27 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Apr 14, 2017 26 Return of Service (2)
Apr 14, 2017 26 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 4/14/2017, answer due 5/5/2017. (Attachments: # (1) Return of Service)(Bloodgood, Jessica)
Apr 14, 2017 N/A bond (0)
Docket Text: BOND in the amount of $ 10000.00, Receipt no. 4624180664 posted by Levi Strauss & Co. (jn, )
Apr 13, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A". (kms)
Apr 12, 2017 24 SEALED Order (14)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 4/12/2017. Mailed notice (tg, )
Apr 11, 2017 25 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Plaintiff's ex parte motion for a temporary restraining order, an asset restraining order, and expedited discovery [12] is taken under advisement. Plaintiffs' motion to seal document [7] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [10]), (2) Plaintiffs' Amended Complaint (Dkt. No. [11]), and (3) Exhibits 2 to the Declaration of ZacharyToczynski (Dkt. No. [16]). Only Plaintiff's counsel and Court staff shall have access to these documents. Status hearing set for 4/25/2017 at 9:00 AM. Mailed notice (ef, )
Apr 11, 2017 23 order on motion for temporary restraining order (1)
Docket Text: ORDER : Motion hearing held. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12] and its motion for electronic service of process [17], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered at 8:00 a.m. on 4/12/2017 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Signed by the Honorable Andrea R. Wood on 4/11/2017. Mailed notice (tg, )
Apr 6, 2017 11 Main Document (23)
Docket Text: SEALED DOCUMENT by Plaintiff Levi Strauss & Co. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Apr 6, 2017 11 Exhibit 1 (54)
Apr 6, 2017 11 Schedule A (2)
Apr 6, 2017 12 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)
Apr 6, 2017 13 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[12] (Gaudio, Justin)
Apr 6, 2017 14 Main Document (4)
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)
Apr 6, 2017 14 Exhibit 1 (21)
Apr 6, 2017 14 Exhibit 2 (13)
Apr 6, 2017 14 Exhibit 3 (62)
Apr 6, 2017 14 Exhibit 4 (64)
Apr 6, 2017 15 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Apr 6, 2017 15 Exhibit 1 (54)
Apr 6, 2017 16 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-3 regarding declaration[15] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3)(Gaudio, Justin)
Apr 6, 2017 16 Exhibit 2-1 (220)
Apr 6, 2017 16 Exhibit 2-2 (252)
Apr 6, 2017 16 Exhibit 2-3 (34)
Apr 6, 2017 17 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)
Apr 6, 2017 18 memorandum in support of motion (4)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Apr 6, 2017 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)
Apr 6, 2017 19 Exhibit 1 (11)
Apr 6, 2017 19 Exhibit 2 (5)
Apr 6, 2017 19 Exhibit 3 (10)
Apr 6, 2017 20 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[17], motion for leave to file[7], motion for temporary restraining order[12] before Honorable Andrea R. Wood on 4/11/2017 at 09:00 AM. (Gaudio, Justin)
Apr 6, 2017 21 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)
Apr 6, 2017 22 other (7)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Apr 6, 2017 10 exhibit (2)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin)
Apr 6, 2017 9 lanham notification (14)
Docket Text: MAILED to plaintiff counsel Lanham Mediation Program materials. (kp, )
Apr 6, 2017 8 Trademark Registration (53)
Apr 6, 2017 8 Main Document (1)
Docket Text: MAILED trademark report to Trademark Office, Alexandria VA (Attachments: # (1) Trademark Registration). (kp, )
Apr 5, 2017 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file Under Seal (Gaudio, Justin)
Apr 5, 2017 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Kevin W. Guynn (Guynn, Kevin)
Apr 5, 2017 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Apr 5, 2017 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jessica Lea Bloodgood (Bloodgood, Jessica)
Apr 5, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Apr 5, 2017 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Apr 5, 2017 1 Schedule A (1)
Apr 5, 2017 1 Exhibit 1 (54)
Apr 5, 2017 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-13038035. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Apr 5, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Mary M. Rowland. (et, )
Menu