Search
Patexia Research
Case number 1:20-cv-05082

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

Date Field Doc. No.Description (Pages)
Mar 26, 2021 49 Closing Minute Entry dated 3/23/2021 (1)
Mar 26, 2021 49 Main Document (53)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Closing Minute Entry dated 3/23/2021)(jh, )
Mar 25, 2021 48 Closing Minute Entry dated 3/23/2021 (1)
Mar 25, 2021 48 Main Document (53)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Closing Minute Entry dated 3/23/2021) (jh, )
Mar 23, 2021 47 entered judgment (10)
Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on 3/23/2021. Mailed notice (dal, )
Mar 23, 2021 46 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion hearing held on 3/23/2021. Only Plaintiff appears. For the reasons stated on the record, Plaintiff's motion for entry of default and default judgment against Defendant Glorya [42] is granted. Enter final default judgment order. Civil case terminated. Mailed notice (dal, )
Mar 11, 2021 45 text entry (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's motion for entry of default and default judgment against Defendant Glorya [42] will be heard at the status hearing set for 3/23/2021 [36]. Any party wishing to oppose the motion shall file an appearance and contact the courtroom deputy (david_lynn@ilnd.uscourts.gov) for instructions on how to participate in the call. Mailed notice (dal, )
Feb 25, 2021 44 notice of filing (2)
Docket Text: NOTICE by Levi Strauss & Co. re MOTION by Plaintiff Levi Strauss & Co. for entry of default as to a Certain DefendantMOTION by Plaintiff Levi Strauss & Co. for default judgment as to a Certain Defendant[42] (Gaudio, Justin)
Feb 25, 2021 43 Exhibit 1 (83)
Feb 25, 2021 43 Declaration of Justin R. Gaudio (2)
Feb 25, 2021 43 Main Document (13)
Docket Text: MEMORANDUM by Levi Strauss & Co. 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)
Feb 25, 2021 42 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default as to a Certain Defendant, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to a Certain Defendant (Gaudio, Justin)
Feb 25, 2021 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Feb 2, 2021 40 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Yimoon1987 by Tianyu Ju (Ju, Tianyu)
Feb 2, 2021 39 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Yimoon1987 by Tao Liu (Liu, Tao)
Jan 22, 2021 N/A party added (0)
Docket Text: NEW PARTIES: Yimoon1987 and GloryA added to case caption. (Ziegler, Amy)
Jan 21, 2021 38 Declaration of Martin F. Trainor (2)
Jan 21, 2021 38 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 1/21/2021, answer due 2/11/2021. (Attachments: # (1) Declaration of Martin F. Trainor)(Trainor, Martin)
Jan 21, 2021 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (jg, )
Jan 20, 2021 37 preliminary injunction (11)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Andrea R. Wood on 1/20/2021. Mailed notice (dal, )
Jan 20, 2021 36 order on motion for preliminary injunction (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion hearing held on 1/20/2021. For the reasons stated on the record, the Court grants Plaintiff's motion for entry of a preliminary injunction [32]. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Schedule A to the Complaint [2] and the Amended Complaint [24], Exhibit 2 to the Declaration of Zachary Toczynski [13], and the TRO [26]. Greer, Burns & Crain, Ltd. is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instructions can be found on the court's website www.ilnd.courts.com/instructions. Telephonic status hearing set for 3/23/2021 at 9:30 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Jan 19, 2021 35 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin (Martin, Allyson)
Jan 11, 2021 34 set/reset hearings (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's motion for entry of a preliminary injunction [32] is set for a telephonic hearing on 1/20/2021 at 10:30 AM. Any person desiring to be heard regarding the requested preliminary injunction should file an appearance and contact the courtroom deputy (David_Lynn@ilnd.uscourts.gov) for instructions on how to participate in the hearing. The Court finds good cause to extend the temporary restraining order through the 1/20/2021 pursuant to Fed. R. Civ. P. 65(b)(2), due to the need for interested parties to receive notice of, arrange to appear for, and prepare for a preliminary injunction hearing, as well as delays caused by the COVID-19 pandemic. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Jan 8, 2021 33 Exhibit 1 (32)
Jan 8, 2021 33 Declaration of Justin R. Gaudio (1)
Jan 8, 2021 33 Main Document (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[32] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jan 8, 2021 32 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Dec 23, 2020 31 order (2)
Docket Text: EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 12/23/2020. Mailed notice. (dal, )
Dec 23, 2020 30 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's ex parte motion to extend the temporary restraining order [27] is granted. Enter Order. The Court finds that good cause exists to extend the sealed temporary restraining order entered 12/14/2020 [26] for an additional 14 days. The sealed temporary restraining order shall expire on 1/11/2021. By 1/8/2021, Plaintiff shall either (1) file a motion seeking an extension of the Temporary Restraining Order pursuant to Fed. R. Civ. P. 65(b)(2), (2) file a motion for a preliminary injunction, or (3) submit a status report informing the Court of Plaintiff's intended course of action upon the dissolution of the Temporary Restraining Order. If Plaintiff files a motion for a preliminary injunction, Plaintiff's counsel shall contact Courtroom Deputy David Lynn at David_Lynn@ilnd.uscourts.gov to schedule a motion hearing. Mailed notice (dal, )
Dec 22, 2020 29 notice of filing (1)
Docket Text: NOTICE by Levi Strauss & Co. re MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order[27] (Gaudio, Justin)
Dec 22, 2020 28 Declaration of Justin R. Gaudio (1)
Dec 22, 2020 28 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[27] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Dec 22, 2020 27 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Dec 17, 2020 N/A bond (0)
Docket Text: BOND in the amount of $ 10,000 Receipt No. 4624250180 posted by Levi Strauss & Co. (mc, )
Dec 14, 2020 26 SEALED Order (11)
Docket Text: *SEALED* TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 12/14/2020. Mailed notice (dal, )
Dec 14, 2020 25 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: This matter is before the Court on Plaintiff's motion for leave to file under seal [3], Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [9], and Plaintiff's motion for electronic service of process [14]. Having considered the submission in chambers, the Court rules as follows. Plaintiff's motion for leave to file under seal [3] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A to the Complaint [2] and (2) Exhibit 2 to the Declaration of Zachary Toczynski [14]. Only Plaintiff's counsel and Court staff shall have access to these documents. With respect to Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [9], 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 motion is granted. Enter Sealed Temporary Restraining Order. The Temporary Restraining Order shall be maintained under seal until further order of the Court. The Temporary Restraining Order is entered effective 9:30 AM 12/14/2020 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. Plaintiff's motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [14] is also granted. By 12/23/2020, Plaintiff shall either (1) file a motion seeking an extension of the Temporary Restraining Order pursuant to Fed. R. Civ. P. 65(b)(2), (2) file a motion for a preliminary injunction, or (3) submit a status report informing the Court of Plaintiff's intended course of action upon the dissolution of the Temporary Restraining Order. If Plaintiff files a motion for a preliminary injunction, Plaintiff's counsel shall contact Courtroom Deputy David Lynn at David_Lynn@ilnd.uscourts.gov or (312) 702-8874 to schedule a motion hearing. Mailed notice (dal, )
Nov 30, 2020 23 Exhibit 2 (6)
Nov 30, 2020 23 Main Document (21)
Docket Text: AMENDED complaint by Levi Strauss & Co. against The Partnerships and Unincorporated Associations Identified on Schedule "A" (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Nov 30, 2020 23 Exhibit 1 (52)
Nov 30, 2020 23 Exhibit 3 (48)
Nov 30, 2020 23 Exhibit 4 (55)
Nov 30, 2020 24 exhibit (1)
Docket Text: EXHIBITS by Plaintiff Levi Strauss & Co. Schedule A regarding amended complaint, [23]. (Gaudio, Justin) Modified on 1/22/2021 (jh, ).
Sep 1, 2020 22 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (jh, )
Sep 1, 2020 21 Patent/Trademark report (30)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (jh, )
Aug 31, 2020 19 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Aug 31, 2020 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)
Aug 31, 2020 17 notice of filing (1)
Docket Text: NOTICE by Levi Strauss & Co. re MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal[3], MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery[9], MOTION by Plaintiff Levi Strauss & Co. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [14] (Gaudio, Justin)
Aug 31, 2020 16 Exhibit 2 (23)
Aug 31, 2020 16 Exhibit 1 (11)
Aug 31, 2020 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)(Gaudio, Justin)
Aug 31, 2020 15 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[14] (Gaudio, Justin)
Aug 31, 2020 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)
Aug 31, 2020 13 Exhibit 2-4 (36)
Aug 31, 2020 13 Exhibit 2-3 (289)
Aug 31, 2020 13 Exhibit 2-2 (312)
Aug 31, 2020 13 Exhibit 2-1 (293)
Aug 31, 2020 13 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-4 regarding declaration[12] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3, # (4) Exhibit 2-4)(Gaudio, Justin)
Aug 31, 2020 12 Exhibit 1 (52)
Aug 31, 2020 12 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Aug 31, 2020 11 Exhibit 4 (64)
Aug 31, 2020 11 Exhibit 3 (62)
Aug 31, 2020 11 Exhibit 2 (3)
Aug 31, 2020 11 Exhibit 1 (6)
Aug 31, 2020 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)
Aug 31, 2020 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)
Aug 31, 2020 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)
Aug 28, 2020 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Aug 28, 2020 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Martin Francis Trainor (Trainor, Martin)
Aug 28, 2020 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Aug 28, 2020 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Aug 28, 2020 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Aug 28, 2020 3 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Aug 28, 2020 2 exhibit (2)
Docket Text: EXHIBITS by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1]. (Gaudio, Justin) Modified on 1/22/2021 (jh, ).
Aug 28, 2020 1 Exhibit 4 (55)
Aug 28, 2020 1 Exhibit 3 (48)
Aug 28, 2020 1 Exhibit 2 (6)
Aug 28, 2020 1 Exhibit 1 (52)
Aug 28, 2020 1 Main Document (21)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-17374061. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Aug 28, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (dxb, )
Jul 10, 2020 20 order (8)
Docket Text: 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 (jh, )
Menu